MOTION # by member Di Salvo to excuse member Green from the December 14, 2016 meeting. Member Mah seconded the motion and it passed unanimously.

Similar documents
SANTA CLARA COUNTY BOARD OF EDUCATION 1290 Ridder Park Drive San Jose, California 95131

SANTA CLARA COUNTY BOARD OF EDUCATION 1290 Ridder Park Drive San Jose, California 95131

SANTA CLARA COUNTY BOARD OF EDUCATION 1290 Ridder Park Drive San Jose, California 95131

SANTA CLARA COUNTY BOARD OF EDUCATION 1290 Ridder Park Drive San Jose, California 95131

SANTA CLARA COUNTY BOARD OF EDUCATION 1290 Ridder Park Drive San Jose, California 95131

SANTA CLARA COUNTY BOARD OF EDUCATION 1290 Ridder Park Drive San Jose, California 95131

SANTA CLARA COUNTY BOARD OF EDUCATION 1290 Ridder Park Drive San Jose, California 95131

County of Santa Clara Fairgrounds Management Corporation

Board of Trustees. MT. SAN JACINTO COMMUNITY COLLEGE DISTRICT 1499 North State Street, San Jacinto, CA (909)

OXFORD PREPARATORY ACADEMY REGULAR MEETING OF THE BOARD OF DIRECTORS

BY-LAWS AND RULES OF ORDER AND PROCEDURE

JUNE 24, 2015 CLOSED SESSION 6:10 P.M. REGULAR MEETING MINUTES 6:30 P.M.

County of Santa Clara Juvenile Justice Systems Collaborative

SAN DIEGO COUNTY OFFICE OF EDUCATION

BYLAWS OF THE MENDOCINO COUNTY PLANNING COMMISSION

CALL TO ORDER ROLL CALL

Uniform Complaint Procedures (UCP)

CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California

SAN DIEGO COUNTY BOARD OF EDUCATION SAN DIEGO COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION

SANTA CLARA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION BYLAWS. Adopted March 11, 1987

REGULAR, ANNUAL ORGANIZATIONAL MEETING ADELANTO ELEMENTARY SCHOOL DISTRICT Tuesday, December 6, 2016

SANTA CLARA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION COUNTY COMMITTEE AGENDA

Northwest Indian College

Cape Girardeau County 4-H Council Constitution

Minutes of the Regular Meeting of the Santa Barbara County Association of Governments Board of Directors. Thursday, March 15, 2007

ACTION MINUTES OF THE SANTA PAULA PLANNING COMMISSION

REGULAR MEETING OF THE GOVERNING BOARD District Office Livingston Avenue Valencia, California MINUTES Thursday, June 21, 2007

Call to Order Board President Gene Bouie called the meeting to order at 5:55 p.m. Superintendent of Schools Dr. Fredrick H. McDowell Jr.

OPEN REGULAR SESSION

A S C O D Associated Students of College of the Desert MINUTES Date: Monday, 24 August 2015

Minutes of Regular Meeting #7/08 Los Gatos-Saratoga High School District Board of Trustees

MARENGO CITY COUNCIL REGULAR MEETING MINUTES Marengo Council Chambers 132 E Prairie St - Marengo, IL June 22, 2009

San Jose City College Associated Students Government Meeting Agenda Wednesday, April 25, 2:00 pm-4:00 pm in SC-204

SANTA CLARA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION COUNTY COMMITTEE MEETING

York County Republican Committee

FILLMORE UNIFIED SCHOOL DISTRICT REGULAR MEETING OF THE BOARD OF EDUCATION TUESDAY, MAY 14, 2013

Resolution No A Resolution Repealing Resolutions No and 1923 Adopting New City Council Procedures

REGULAR MEETING OF THE GOVERNING BOARD District Office Livingston Avenue Valencia, California MINUTES Thursday, July 21, 2005

SOUTH BAY UNION SCHOOL DISTRICT Imperial Beach, California. BOARD MEETING of FEBRUARY 14, 2019

GREEN BROOK BOARD OF EDUCATION REORGANIZATION MEETING MINUTES MONDAY, JANUARY 7, :00 pm

SAN FERNANDO CITY COUNCIL MINUTES JANUARY 19, :00 P.M. REGULAR MEETING. City Hall Council Chambers 117 Macneil Street San Fernando, CA 91340

BOARD OF COMMISSIONERS

SAN RAMON VALLEY FIRE PROTECTION DISTRICT BOARD OF DIRECTORS REGULAR MEETING

Special School Board Meeting

City of Scottsdale RULES OF COUNCIL PROCEDURE

Santa Ana Unified School District Board of Education

FORMAL MEETING. School Board of the City of Virginia Beach

City Manager Garrett announced Mr. Colin Stowell had been appointed as the City' s new Fire Chief.

ACTION CALENDAR AGENDA

City of Manhattan Beach

MUNICIPALITY OF GERMANTOWN COUNCIL MONDAY, JULY 19, 10

Members not present Mr. David Hutchinson, Vice President; Mr. Darryl Schaffer, Regional Directors Coordinating Council Chair

MONTEREY COUNTY BOARD OF EDUCATION REGULAR MEETING APRIL 20, 2016 APPROVED MINUTES

FINANCE COMMITTEE MINUTES December 17, 2018

BICYCLE & PEDESTRIAN ADVISORY COMMITTEE MINUTES

OXFORD PREPARATORY ACADEMY SPECIAL MEETING OF THE BOARD OF DIRECTORS May 26, :00 p.m.

DECEMBER 18, 2013 ORGANIZATIONAL MEETING REGULAR MEETING MINUTES (7:00 P.M.)

MONTEREY COUNTY BOARD OF EDUCATION REGULAR MEETING JULY 15, 2015 APPROVED MINUTES

Paradise Recreation and Park District Board of Directors Regular Meeting Terry Ashe Recreation Center, Room C August 14, 2018 MINUTES

FILLMORE UNIFIED SCHOOL DISTRICT REGULAR MEETING OF THE BOARD OF EDUCATION TUESDAY, DECEMBER 18, 2012

AGENDA. BOARD OF DIRECTORS REGULAR MEETING Thursday, March 15, :00 P.M.

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES December 12, 2017

A regular meeting of the Palmer City Council was held on February 11, 2014, at 7 pm in the council chambers, Palmer, Alaska.

Bicycle & Pedestrian Advisory Committee MINUTES

SEPTEMBER 2, 2015 REGULAR MEETING MINUTES 6:30 P.M.

RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE

SAN GABRIEL CITY COUNCIL MINUTES OF THE REGULAR CITY COUNCIL MEETING TUESDAY, MARCH 15, 2016

SOLANO COMMUNITY COLLEGE DISTRICT GOVERNING BOARD

United Methodist Women Bylaws

DESIGN REVIEW COMMISSION REGULAR MEETING MINUTES

RIO LINDA / ELVERTA COMMUNITY WATER DISTRICT PUBLIC HEARING AND REGULAR MEETING OF THE BOARD OF DIRECTORS

City School District of Albany Notice of Public Meeting Annual Organizational Meeting January 2, 2008 Albany High School 7:00 P.M.

Marina Coast Water District Regular Board Meeting/Groundwater Sustainability Agency Board Meeting June 18, 2018

NATIONAL SCHOOL DISTRICT Minutes of the Regular Meeting GOVERNING BOARD

CULTURAL HERITAGE COMMISSION REGULAR MEETING MINUTES

MONTEREY COUNTY BOARD OF EDUCATION REGULAR MEETING SEPTEMBER 17, 2014 APPROVED MINUTES

OPEN SESSION CALL TO ORDER - PLEDGE OF ALLEGIANCE

CITY OF AZUSA MINUTES OF THE CITY COUNCIL THE SUCCESSOR AGENCY TO THE FORMER REDEVELOPMENT AGENCY REGULAR MEETING MONDAY, NOVEMBER 7, :30 P.M.

City of Campbell, 70 North First Street, Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL

Minutes Lakewood City Council Regular Meeting held May 8, 2001

CONSTITUTION AND BYLAWS OF UNITED METHODIST WOMEN IN THE DISTRICT

Marina Coast Water District. 211 Hillcrest Avenue February 1, Draft Minutes

MINUTES OF A MEETING OF THE SCHOOL BOARD CITY OF CHESAPEAKE, VIRGINIA February 26, 2018

AGENDA November 18, 2010

Welcome! NATIONAL UNIVERSITY ACADEMY SPARROW NUA Sparrow Board of Trustees. Notices / information

Journey School A California Public Charter School

BYLAWS OF THE ST. MARY S COUNTY EMERGENCY SERVICES COMMITTEE. Revisions as of November 1, 2005

Hitchcock Independent School District

GOVERNANCE COMMITTEE GOVERNANCE COMMITTEE TERMS OF REFERENCE 1. PURPOSE

MONTEREY COUNTY BOARD OF EDUCATION REGULAR MEETING FEBRUARY 1, 2017 APPROVED MINUTES

Mayor Prochnow, Mayor Pro Tem Mordo, Councilmembers Bruins, Lee Eng and Pepper

SCHOLARSHIP PREP REGULAR BOARD AGENDA

MINUTES OF PREBLE COUNTY EDUCATIONAL SERVICE CENTER REGULAR MEETING MARCH 22, 2017

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

REGULAR MEETING CYPRESS CITY COUNCIL March 26, :30 P.M.

Marina Coast Water District. 211 Hillcrest Avenue March 7, Draft Minutes

MINUTES. AMADOR COUNTY UNIFIED SCHOOL DISTRICT BOARD OF TRUSTEES Wednesday, March 8, 2017 Closed Session 6:00 P.M. Open Session 6:30 P.

GUADALUPE UNION SCHOOL DISTRICT BOARD OF EDUCATION. MINUTES OF REGULAR SCHOOL BOARD MEETING December 9, 2015

ROCKLIN UNIFIED SCHOOL DISTRICT 2615 Sierra Meadows Drive Rocklin, CA 95677

Transcription:

SANTA CLARA COUNTY BOARD OF EDUCATION 1290 Ridder Park Drive San Jose, California 95131 APPROVED Board Minutes December 14, 2016 Regular Meeting #2194 San Jose Room 5:00p.m. 1. Call to Order a. Roll Call Member(s) Present: Grace Mah, Area 1 Michael Chang, Area 2 Rosemary Kamei, Area 3 Joseph Di Salvo, Area 4 Anna Song, Area 5 Claudia Rossi, Area 7 Member(s) Absent: Darcie Green, Area 6 MOTION #2194 1 by member Di Salvo to excuse member Green from the December 14, 2016 meeting. Member Mah seconded the motion and it passed unanimously. b. Adoption of Agenda MOTION #2194 2 by member Di Salvo to adopt the agenda as submitted. Member Kamei seconded the motion. Motion carried 6 0 1 with member Green absent. c. Pledge of Allegiance Karen Larson, Employee of the Month, led the pledge of allegiance. 2. Employee of the Month Member Kamei introduced Karen Larson, Employee of the Month. She noted Karen s contributions, presented a plaque and an engraved pen in recognition of her work and introduced Craig Blackburn, Director of the Technology Programs and Instructional Support Center. Craig presented a brief background on Karen s skills and spoke regarding her contributions to students success. Karen said the recognition is a humbling experience and thanked everyone for the recognition. 3. Public Comments of Persons Desiring to Address the Board No one wished to address the Board. 4. Closed Session a. Conference with legal counsel existing litigation [Government Code Section 54956.9(d) (1)] Ochoa v. COE, et al. Case #5:16 cv 03283 HRL https://www.boarddocs.com/ca/sccoe/board.nsf/private?open&login 1/5

5. Open Session In the matter of Closed Session 4A, President Song reported that there were no reportable actions. 6. Public Comments of Persons Desiring to Address the Board No one wished to address the board. 7. Annual Organizational Meeting a. Election of President of the County Board of Education Member Rossi thanked President Song for having served as Board President in 2016. Member Rossi nominated member Chang as Board President for 2017. MOTION #2194 3 by member Rossi and seconded by member Kamei to elect member Chang as Board President. Motion carried 6 0 1 with member Green absent. Jon Gundry, County Superintendent of Schools, presented a plaque in appreciation of member Song s service as Board President in 2016. Member Song thanked County Superintendent Gundry, Dr. Mary Ann Dewan Deputy Superintendent, and the Board for their past support. b. Election of Vice President of the County Board of Education MOTION #2194 4 by member Song and seconded by member Rossi to elect member Kamei as Vice President of the Board. Motion carried 6 0 1 with member Green absent. c. Request Approval of Revised Certification of Signatures for 2017 County Superintendent Gundry explained the Certification of Signatures. MOTION #2194 5 by member Song and seconded by Vice President Kamei to approve the revised Certification of Signatures for 2017. Motion carried 6 0 1 with member Green absent. d. Request Adoption of Yearly Calendar for Regular County Board of Education Meetings for 2017 MOTION #2194 6 by member Song and seconded by Vice President Kamei to adopt the Yearly Calendar for Regular County Board of Education Meetings for 2017. Motion carried 6 0 1 with member Green absent. e. Discussion of Board Appointments to Subcommittees for 2017 The Board reviewed the list of subcommittees for 2017 and were requested by President Chang to provide their preference by end of year. The list will be presented at the January 18, 2017 meeting. f. Discussion on the Appointment Process for a Santa Clara County Board of Education Member to Serve on the Joint Foster Youth Task Force Deputy Superintendent Dewan explained the appointment to the Joint Foster Youth Task Force. The Board decided to place this appointment in Item 6E. g. Discussion on Setting a Date for a Board Retreat The Board discussed a potential date for their next board retreat. Saturday, January 28, 2017 was confirmed. h. Request Approval of Annual Addendum to Board Bylaw 9250 Approved Routine Travel Items for 2017 MOTION #2194 7 by member Di Salvo and seconded by member Mah to approve the annual addendum to Board Bylaw 9250 Approve Routine Travel Items for 2017. Motion carried 6 0 1 with member Green absent. https://www.boarddocs.com/ca/sccoe/board.nsf/private?open&login 2/5

8. Superintendent s Report This item was tabled to the next meeting. 9. County Board of Education Member Reports This item was tabled to the next meeting. 10. Public Hearing a. Public Hearing of College Readiness Block Grant President Chang explained the hearing process for the College Readiness Block Grant and opened the meeting for public comment. No one wished to address the Board. 11. Consent Action Items a. Request Approval of Minutes of Regular Board Meeting of November 16, 2016 (#2193) b. Second Reading and Adoption of Board Policy 3515.7 Firearms on School Grounds c. Request Approval of County Superintendent of Schools Financial Activity Report for the Month of November 2016 MOTION #2194 8 by member Di Salvo and seconded by member Song to approve Consent Action Items 11A through 11C. Motion carried 5 0 1 1 with Vice President Kamei abstaining on Consent Action Item 11A and member Green absent. 12. Action Item a. Discussion/Action on Annual Board Compensation Increase per California Education Code 1090 MOTION #2194 9 by member Di Salvo and seconded by member Song to approve annual board compensation increase per California Education Code 1090. Compensation increase will be five percent effective January 1, 2017. Motion carried 6 0 1 with member Green absent. b. Decision on the Independent, Countywide Legacy Academy Charter Petition for the Term of July 1, 2017 through June 30, 2022 President Chang explained the decision process. Deputy Superintendent Dewan presented an updated statement. There were no public comments on this item. Board briefly discussed MOU. MOTION #2194 10 by member Song and seconded by member Di Salvo to adopt the resolution approving the Countywide Legacy Academy Charter School for the term of July 1, 2017 through June 30, 2022. Motion carried 6 0 1 with member Green absent. The Board broke for Recess at 6:50 p.m. and reconvened into Open Session at 7:00 p.m. c. Decision on the Renewal of the Alpha Jose Hernandez for the Period of July 1, 2017 through June 30, 2022 President Chang explained the decision process. Deputy Superintendent Dewan presented a staff report and answered questions. There were no public comments on this item. MOTION #2194 11 by member Di Salvo and seconded by member Mah to adopt the resolution approving the charter petition renewal of Alpha Jose Hernandez for the Period of July 1, 2017 through June 30, 2022. Motion carried 6 0 1 with member Green absent. https://www.boarddocs.com/ca/sccoe/board.nsf/private?open&login 3/5

d. Decision on the Independent Countywide Rocketship Brilliant Minds Academy Charter Petition Renewal for the Term of July 1, 2017 through June 30, 2022 President Chang explained the decision process. Deputy Superintendent Dewan presented a staff report. Chioma Alice, petitioner, presented the merits of the renewal. Brett Bymaster addressed the topics he wished discussed during the decision of Rocketship Brilliant Minds Academy petition renewal. The following individuals spoke in support of the petition: Elisa Madrigal Immanuel Mendez Huyen Nguyen Bruni Hernandez Romie Garcia Mike Nyguen Tiffany Maciel James White (presented letter on behalf of Senior Pastor Dr. Colin Ford) Board asked clarifying questions. MOTION #2194 12 by member Di Salvo and seconded by member Mah to adopt the resolution (with additional conditions outlined by staff) Approving the Charter Petition Renewal of Rocketship Brilliant Minds Academy for the term of July 1, 2017 through June 30, 2022. Motion carried 4 2 1 with members Song and Rossi voting no and member Green absent. The Board broke for Recess at 8:47 p.m. and reconvened into Open Session at 9:07 p.m. e. Request Approval of the Budget Revisions for the Month of November 2016 Laurie Book, Director of Internal Business Services, presented the budget revisions for the month of November 2016. MOTION #2194 13 by member Rossi and seconded by member Song to approve the budget revisions for the month of November 2016. Motion carried 6 0 1 with member Green absent. (Member Rossi left the meeting at approximately 9:25 p.m.) f. Request Approval of the 2016 17 First Interim Financial Report Ms. Book briefed board members on the 2016 17 First Interim Financial Report and answered questions. MOTION #2194 14 by member Di Salvo and seconded by member Mah to approve the 2016 17 First Interim Financial Report. Motion carried 5 0 2 with members Green and Rossi absent. 13. Information Items a. Contracts $100 $250K Dr. Steve Olmos, Chief Schools Officer, briefed the board on contracts $100 $250K. b. Contracts over $250K NOVA Health Therapies, Inc. Dr. Olmos reviewed the contract over $250K with NOVA Health Therapies, Inc. c. Employee Compensation Increase Exceeds the EC 1302 https://www.boarddocs.com/ca/sccoe/board.nsf/private?open&login 4/5

Philip Gordillo, Chief Human Resources Officer, briefed the Board on employees receiving a compensation increase. d. Head Start/Early Head Start Monthly Board Reports Dr. Olmos provided a brief review on the monthly Head Start/Early Head Start report and answered questions. e. Charter Schools Update Deputy Superintendent Dewan presented an update on charter schools authorized by the County Board of Education. 14. Board Committee Reports Joseph Di Salvo Announced the upcoming December 16 Joint Committee on Child Care meeting 15. Adjournment The meeting adjourned at 9:53 p.m. Respectfully submitted, Jon R. Gundry, County Superintendent of Schools Ex Officio Secretary : ca https://www.boarddocs.com/ca/sccoe/board.nsf/private?open&login 5/5