POWAY UNIFIED SCHOOL DISTRICT MINUTES OF THE BOARD OF EDUCATION AT A REGULAR MEETING

Similar documents
POWAY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR BOARD MEETING AGENDA. February 12, 2007

POWAY UNIFIED SCHOOL DISTRICT MINUTES OF THE BOARD OF EDUCATION AT A REGULAR MEETING

POWAY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR BOARD MEETING AGENDA. October 15, 2007

POWAY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR BOARD MEETING AGENDA. April 10, 2006

POWAY UNIFIED SCHOOL DISTRICT MINUTES OF THE BOARD OF EDUCATION AT A REGULAR MEETING Revised

POWAY UNIFIED SCHOOL DISTRICT MINUTES OF THE BOARD OF EDUCATION AT A REGULAR MEETING

POWAY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR BOARD MEETING AGENDA. March 8, 2010

MINUTES OF THE SAN DIEGUITO UNION HIGH SCHOOL DISTRICT BOARD OF TRUSTEES REGULAR BOARD MEETING PRELIMINARY FUNCTIONS...

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

MINUTES JULY 14, 2016

ORANGE CENTER SCHOOL DISTRICT 3530 South Cherry Fresno, CA Board of Education Meeting UNADOPTED MINUTES June 28, :00 p.m.

BONITA UNIFIED SCHOOL DISTRICT

KLAMATH TRINITY JOINT UNIFIED SCHOOL DISTRICT AGENDA

Santa Ana Unified School District Board of Education

Mr. Tate, President Mrs. Tafoya. Ms. DeWalt Mr. Van Horne

BOARD OF EDUCATION. January 22, 2009

Irvine Unified School District Irvine, California

SAN DIEGO COUNTY OFFICE OF EDUCATION

SAN DIEGO COUNTY OFFICE OF EDUCATION

2.a. Comment Cards are Requested to be Completed Prior to Addressing the Board

FAIRFIELD COMMUNITY SCHOOL DISTRICT FAIRFIELD, IOWA BOARD OF DIRECTORS MEETING

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

Conduct a Work Session on English Language Learner Instruction (Staff: Yvonne Curtis and Abby Lane)

A G E N D A. 1.0 PROCEDURAL MATTERS 4:30 p.m. 1.3 Approval of Additions or Corrections to Agenda Action

Santee School District

Regular Meeting of the Board of Education, Tuesday, April 24, 2007 Education Center Baker Street, Bakersfield, California

of Regular Meeting of the Board of Trustees at the Administration Building, Board Room, 1203 West Pioneer Parkway, Arlington, Texas

PRESCOTT UNIFIED SCHOOL DISTRICT District Office - Board Room, 146 South Granite Street, Prescott, Arizona

JANUARY 21, 2015 CLOSED SESSION 6:15 P.M. REGULAR MEETING MINUTES 7:00 P.M.

MINUTES OF THE SAN DIEGUITO UNION HIGH SCHOOL DISTRICT REGULAR BOARD MEETING

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

A G E N D A INSTALLATION CEREMONY AND RECEPTION. 1.3 Approval of Additions or Corrections to Agenda Action

OAK PARK UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION AGENDA #933

Organizational/Regular Board Meeting December 9, 2015 District Education Center A G E N D A

I. GENERAL FUNCTIONS. The Board of Trustees reconvened into regular session at

ALVORD UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING District Office Board Room Keller Avenue, Riverside, CA AGENDA MESSAGE

Mrs. DeWalt Mr. Tate. A closed session will be held for the following purposes:

SAN DIEGO COUNTY OFFICE OF EDUCATION

ROCKLIN UNIFIED SCHOOL DISTRICT

Santa Ana Unified School District 1601 E. Chestnut Avenue Santa Ana, California MINUTES BOARD MEETING SANTA ANA BOARD OF EDUCATION

CHATEAUGAY CENTRAL SCHOOL - BOARD MINUTES - JULY 6, 2010

MINUTES REGULAR BOARD MEETING APRIL 5, 2012

CALAVERAS UNIFIED SCHOOL DISTRICT P.O. Box 788 San Andreas, CA 95249

Irvine Unified School District Irvine, California

CALL TO ORDER PLEDGE OF ALLEGIANCE President Longville called the meeting to order at 4:03pm. Trustee Zoumbos led the pledge of allegiance.

A G E N D A. 1.0 PROCEDURAL MATTERS 4:30 p.m. 1.3 Approval of Additions or Corrections to Agenda Action

Thursday, July 18, AGENDA MESSAGE 5:00 p.m. HEARING SESSION CLOSED SESSION

Board of Trustees Ventura County Community College District

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

ECHO Joint Agreement. Vision

TULARE CITY SCHOOL DISTRICT

A G E N D A. 1.0 PROCEDURAL MATTERS 4:30 p.m.

Irvine Unified School District Minutes Created: February 26, 2014 at 04:08 PM

O P E N M E E T I N G N O T I C E

13, 2005 NEWPORT-MESA UNIFIED SCHOOL DISTRICT

Irvine Unified School District Irvine, California

PARENT TEACHER ASSOCIATION OF P.S. 261

Bellflower Unified School District Board of Education Standard of Excellence: Nothing Less. Regular Meeting February 16, 2017

EL CAMINO COMMUNITY COLLEGE DISTRICT MINUTES OF THE REGULAR MEETING OF Monday, December 17, 2007

SCOTTS VALLEY UNIFIED SCHOOL DISTRICT

FACILITIES ITEMS AND POLICY REVIEW

A G E N D A. 1.0 PROCEDURAL MATTERS 4:30 p.m.

MINUTES OF THE REGULAR MEETING OF THE BOARD OF TRUSTEES, ALTA LOMA SCHOOL DISTRICT, COUNTY OF SAN BERNARDINO WEDNESDAY, AUGUST 8, 2018

SAN DIEGO ASSOCIATION OF GOVERNMENTS BYLAWS ARTICLE I NAME AND PURPOSE

Irvine Unified School District Minutes Created: January 10, 2014 at 11:00 AM

EMPLOYMENT AGREEMENT BETWEEN THE BOARD OF EDUCATION OF THE POWAY UNIFIED SCHOOL DISTRICT AND DR. JOHN P. COLLINS, SUPERINTENDENT

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

A G E N D A ALISO VIEJO CITY COUNCIL ADJOURNED REGULAR MEETING

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

Regular Meeting Board of Education Chico Unified School District August 16, 2017 MINUTES

Regular Meeting May 22, 2017

MINUTES OF SPECIAL MEETING CITY OF SANTA CLARITA CITY COUNCIL 6:SOP.M. APRIL 21, 1998

MINUTES SPECIAL BOARD OF EDUCATION MEETING PERU PUBLIC SCHOOLS DISTRICT 124 April 29, 2009, 6:00 PM

Dumont Board of Education April 27, 2017 Regular Meeting

AGENDA MESSAGE. CALL TO ORDER 5:00 p.m.

Irvine Unified School District Irvine, California

Moreland School District Board of Trustees Meeting Minutes January 10, 2017

1.04 Addition of Agenda Item under the President's Report

Mark Dobbins, Maria Eder, Joseph Nejman, Lyndie Schuckert, Gary Suchocki AGENDA. I. Call to Order: Gary Suchocki, President Pro-Tempore Time:

of Regular Meeting of the Board of Trustees at the Administration Building, Board Room, 1203 West Pioneer Parkway, Arlington, Texas

of Regular Meeting of the Board of Trustees at the Administration Building, Board Room, 1203 West Pioneer Parkway, Arlington, Texas

BRAWLEY UNION HIGH SCHOOL DISTRICT

of Regular Meeting of the Board of Trustees at the Administration Building, Board Room, 1203 West Pioneer Parkway, Arlington, Texas

The meeting was called to order at 6:38 p.m. by the Superintendent.

Members Present: D Branco Rivera W Smith M Chasan W Loschiavo B Louis

RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT Board of Trustees (Regular meeting) Monday, August 17, North Broadway, #107 Santa Ana, CA 92706

MINUTES November 21, 2002

FREDERICKSBURG CITY PUBLIC SCHOOLS Fredericksburg, Virginia

Mrs. DeWalt Mr. Tate. A closed session will be held for the following purposes:

Santa Ana Unified School District 1601 E. Chestnut Avenue Santa Ana, California MINUTES REGULAR MEETING SANTA ANA BOARD OF EDUCATION

RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT Board of Trustees (Regular meeting) Monday, May 11, North Broadway, #107 Santa Ana, CA 92706

REGULAR, ANNUAL ORGANIZATIONAL MEETING ADELANTO ELEMENTARY SCHOOL DISTRICT Tuesday, December 12, 2017

Monday, November 26, 2018 Board of Education Meeting

KANSAS STATE BOARD OF EDUCATION

CITY OF BIG BEAR LAKE CITY COUNCIL MINUTES FOR A REGULAR MEETING JANUARY 14, 2013

JANUARY 25, 2018 ~ 213 ~

Mrs. Tafoya Mr. Vereen

Members Present: Rob Lyons, President Katryn Weston Jeanie Smith Jeff Norstrom Elyse Quenneville, Student Representative

Tuesday, December 12, :00 PM

MINUTES CORCORAN CITY COUNCIL, JOINT POWERS FINANCE AUTHORITY, SUCCESSOR AGENCY FOR CORCORAN RDA & HOUSING AUTHORITY REGULAR MEETING.

Transcription:

POWAY UNIFIED SCHOOL DISTRICT MINUTES OF THE BOARD OF EDUCATION AT A REGULAR MEETING December 11, 2006 Morning Creek Elementary School CLOSED SESSION Vice President Jeff Mangum called the meeting to order at 4:49 p.m. to receive public comment on the closed session agenda items. There were no public comments, and the Board convened to closed session in the staff lounge. Mrs. Ranftle joined closed session at 5:35 p.m. The closed session was adjourned at 6:35 p.m., and Board members reconvened in the Morning Creek multipurpose room for a small reception to honor outgoing Board member Steve McMillan and to begin their regular meeting and relay any reportable action taken during closed session. REGULAR MEETING A. PRELIMINARY FUNCTIONS A-1 Reconvene / Call to Order The regular meeting of the Board of Education was called to order at 7:08 p.m. by President Penny Ranftle. A-2 Report Out of Closed Session CLOSED SESSION: PUBLIC EMPLOYEE QUARTERLY PERFORMANCE REVIEW Title: Superintendent CLOSED SESSION: CONFERENCE WITH REAL PROPERTY NEGOTIATORS Property: APN# 274-840-06 Property: 13970 Stowe Drive, Poway, CA Agency negotiator: John P. Collins Negotiating parties: PUSD, CB Richard Ellis, Inc., and Will Gustafson Under negotiations: Potential Real Property Exchange There was no reportable action taken in closed session. A-3 Salute to Flag Three students from Rancho Bernardo High School led the salute to the flag. A-4 Invocation/Inspirational Comments Inspirational comments for the evening were made by Mr. McMillan, who expressed his thanks and appreciation to past and present PUSD staff, the community, and other members of the Board for working together to put children and education first. San Diego City Councilmen Brian Maienshein and Scott Peters presented Mr. McMillan with commendations for his dedication and service to the community and PUSD. On behalf of the City of Poway and Mayor Cafagna, Poway City Councilman Bob Emery also commended Mr. McMillan for his service to the community. Dr. Phillips presented a certificate of recognition from State Assemblyman George Plescia to Mr. McMillan. Mr. McMillan was presented a retirement bell in recognition of his 12 years of dedicated service on the PUSD Board of Education.

A-5 Members in Attendance All Board members were in attendance. A-6 Welcome to Public Mr. Mangum welcomed the public and offered instructions on the procedure for addressing the Board during the Public Comments segment of the meeting. A-7 Organizational Meeting of the Board (a) Oath of Office Superintendent Phillips administered the Oath of Office to newly-elected Board Member Todd Gutschow and re-elected Board Members Jeff Mangum and Penny Ranftle. (b) Election of Officers and Appointment of Representatives Mrs. Ranftle nominated Jeff Mangum to be elected as President, Linda Vanderveen as Vice President, and Andy Patapow as Clerk, and the nominations were seconded by Mr. Gutschow. Motion carried unanimously, 5-0. Outgoing Board President Penny Ranftle was presented a plaque in recognition of her service in 2006. Incoming President Jeff Mangum facilitated the remainder of the meeting. Appointments by the President: County Board of Education Representative: Penny Ranftle California Small Suburban School Districts (CALSSD) Representative: Linda Vanderveen California School Boards Association (CSBA) Delegate Assembly: Penny Ranftle Citizens Oversight Committee Applicant Screening Committee: Todd Gutschow and Penny Ranftle Palomar Pomerado Health Systems: Andy Patapow City of Poway Subcommittee Liaisons: Jeff Mangum and Penny Ranftle City of San Diego Subcommittee Liaisons: Jeff Mangum and Penny Ranftle Poway Chamber of Commerce Liaison: Linda Vanderveen San Diego North Chamber of Commerce Liaison: Todd Gutschow San Diego North Chamber of Commerce Education Committee: Todd Gutschow Palomar Council PTA Board Representative: Members will rotate San Diego County Board of Supervisors Representative: Todd Gutschow The Board Members concurred with the President s appointments, 5-0. A-8 Nominations for California School Boards Association Delegate Assembly It was moved by Mr. Patapow, seconded by Mr. Gutschow, that Penny Ranftle be appointed as the PUSD delegate to the CSBA Delegate Assembly. Motion carried unanimously, 5-0. There were no other nominations made to the California School Boards Association Delegate Assembly. A-9 Approval of Minutes It was moved by Mrs. Ranftle, seconded by Mr. Patapow, that the minutes of the November 13, 2006, Regular Board Meeting be approved as presented. Motion carried, 4-0. Member Gutschow abstained. A-10 Approval of Agenda Sequence D-101 Approval of Single Plan for Student Achievement (SPSA) for Valley Elementary School D-201 Approval of 2007/2008 School Calendar D-301 Approval and Certification of First Interim Financial Report and Approval of Resolution No. 29-2007 entitled Authorization to Revise the 2006-2007 Budget as Reflected in the First Interim Financial Report 2

It was moved by Mrs. Vanderveen, seconded by Mrs. Ranftle, that agenda items D-101, D-201, and D-301 be considered prior to routine agenda items. Motion carried unanimously, 5-0. A-11 Approval of Consent Calendar 100 LEARNING SUPPORT SERVICES 104 Approval/Ratification of Out-of-State Field Trips 105 Approval of Agreement for Nonpublic Schools/Nonpublic Agency Services 106 Acceptance of Gifts 200 PERSONNEL SUPPORT SERVICES 205 Approval of Resolution No. 32-2007 entitled Resolution Regarding the Elimination or Reduction in Hours of the Following Classified Position: Student Services Assistant; Corresponding Layoff of Classified Employee 206 Approval of Resolution No. 28-2007 entitled Authorization to Teach Out of Major or Minor Fields 207 Approval of Student Teaching Agreement with Arizona State University 208 Approval of Student Teaching Agreement with Concordia University 209 Approval of New Classified Position Description and Placement on Office, Technical, Business Services, and Paraprofessional Salary Schedule - Senior Planning Analyst, Range 49 210 Approval of Revised Class Description and Reallocation Prevention Specialist/Grant Researcher 211 (a) Approval of Certificated Personnel Report No. 05-2007 (b) Approval of Classified Personnel Report No. 05-2007 300 BUSINESS SUPPORT SERVICES 303 Approval of District Revolving Cash and Purchase Card Transactions; Ratification of District Purchase Orders 304 Approval/Ratification of Professional Services Report No. 05-2007 305 Authorization to Award a Contract to Upgrade the Poway Unified School District Wide Area Network 400 SCHOOL FACILITIES IMPROVEMENT DISTRICT 403 Ratification of Change Order Nos. 3 and 4 to Contract with Solpac, Inc., dba Soltek Pacific, for Modernization of Garden Road Elementary School 404 Ratification of Change Orders to Contract with Mission Pools of Escondido, Inc., for Additional Services in the Renovation of the Swimming Pool at Mt. Carmel High School 405 Ratification of Change Orders to Contracts with A and B Landscaping, Inc., The Brady Company, Inland Acoustics, Inc., JG Tate Fire Protection, Inc., Neal Electric, Inc., New Dimension Masonry, Inc., PK Mechanical Systems, Inc., Rocky Coast Framers, Inc., and The McIntyre Company for Additional Services in Phase 2 of the Modernization of Poway High School 406 Approval to Reduce Retention to 5 Percent for Hugo Alonso Painting, Inc.; Acceptance of Projects as Complete; and Authorization to File Notices of Completion for Specified Contracts Relating to Additional Services in Phase 2 of the Modernization of Poway High School 407 Ratification of Changes to Contract No. 517-06-007 with The Augustine Company for Construction of a Music Building at Rancho Bernardo High School 408 Ratification of Change Orders to Contracts with Able Heating & Air Conditioning, Inc., Echo Pacific Construction, Inc., Service Electrical Systems, Inc., Solpac, Inc., dba Soltek Pacific, and Taylor Construction for Additional Services at Twin Peaks Middle School 3

409 Ratification of Change Orders to Contracts with Baker Electric, Inc., and Solpac, Inc., dba Soltek Pacific, for Additional Services at Tierra Bonita Elementary School 410 Ratification of Change Orders to Contracts with AMS America, Inc., dba Southcoast Heating and Air, ISEC, and JJJ Floor Covering, Inc., for Additional Services at Mt. Carmel High School 411 Authorization to Increase Contract Amounts for Moving and Storage of School Furniture and Equipment - Annual Moving Contract at Various Sites 412 Acceptance of Project as Complete and Authorization to File a Notice of Completion on the Contract with T.B. Penick and Sons, Inc., for Work at Midland Elementary School 413 Authorization to Award Bid No. 504-07-001 for Separation, Demolition, Transport, Utility Preparation, and Installation of Temporary Classrooms/Portable Buildings at Various School Sites 500 COMMUNITY FACILITIES DISTRICT 501 Authorization to Execute Three First Amendments to the Construction Services, Sublease, and Site Lease Agreements with NTD/Edge Design Builders and Authorization to Issue a Notice to Proceed for Del Sur Elementary School 502 Approval of Resolution No. 31-2007 entitled Appointing and Employing Certain Consultants for the Issuance of Lease Revenue Bonds to Fund Priority School Projects 600 SUPERINTENDENT S OFFICE A revised agenda item E-501 was distributed to the Board and Cabinet prior to the beginning of the meeting. It was moved by Mr. Patapow, seconded by Mr. Gutschow, that the items on the consent calendar be approved as presented. Motion carried unanimously, 5-0. B. REPORTS / PRESENTATIONS / EARLY AGENDA ITEMS B-1 Student Board Member Reports Student Board members Alyssa Council from Abraxas High School, Annie Ling from Mt. Carmel High School, Melissa Segil from Poway High School, Michelle Kim from Rancho Bernardo High School, and Julie Durso from Westview High School reported on events and activities at their respective schools. B-2 (a) Superintendent s Briefing The following updates on current issues and events were presented: Dr. Phillips and President Mangum presented a Certificate of Excellence to Victoria Wang, Westview High School senior, who achieved a perfect 2400 score on her SAT (Scholastic Aptitude Test). Dr. Phillips recognized Janay Greenlee, the new Director of Purchasing. He also recognized Randie Allen, who accepted the Business Finance Vision Award on behalf of the District for the SAS financial management program. Dr. Phillips said that agenda items concerning high school boundaries and recommendations for the Building for Success program will be brought to the January Board meeting. One of the items on tonight s Consent Calendar was authorization to begin the construction of Del Sur Elementary School. Irene Frank, Director of Partners in Education, and Ray Wilson, Executive Director of Assessment and Accountability, have received 210 workstations for MAPs testing donated from Dell Computers. Deputy Superintendent John Collins introduced Roger Moyers, member of the Citizens Oversight Committee, who was present at the meeting. 4

Mr. Collins gave a brief update on construction at Mt. Carmel, Poway, and Rancho Bernardo high schools, Twin Peaks Middle School, and Tierra Bonita, Garden Road, and Chaparral elementary schools. Grading has started on the Del Norte High School site. (b) (c) (d) Student Recognition Student accomplishments and awards received were recognized. Staff Recognition Accomplishments and awards earned by staff members were recognized. District Recognition School awards and honors received were recognized. B-3 Board Member Reports Board members reported on their activities and events attended in the previous month. EARLY AGENDA ITEMS As approved in agenda item A-10, these items were considered prior to routine agenda items. D-101 Approval of Single Plan for Student Achievement (SPSA) for Valley Elementary School Valley Principal Sue Smith, Site Council Chairman Lynn Fazen, and English Language Coordinator Sidia Phillips presented the Single Plan for Student Achievement for Valley Elementary School. This item was considered a First Reading; therefore, the Valley SPSA will be presented for action on January 16, 2007. D-201 Approval of 2007/2008 School Calendar It was moved by Mrs. Ranftle, seconded by Mrs. Vanderveen, that the Board approve the 2007/2008 school calendar as presented. Student Board Members voted to approve, 5-0. Motion carried unanimously, 5-0. D-301 Approval and Certification of First Interim Financial Report and Approval of Resolution No. 29-2007 entitled Authorization to Revise the 2006-2007 Budget as Reflected in the First Interim Financial Report It was moved by Mrs. Ranftle, seconded by Mr. Patapow, that Resolution No. 29-2007 be approved, revising the 2006-2007 budget for the General Fund, as represented on the First Interim Report, and certifying to the County Superintendent of Schools that the District will meet its fiscal obligations in the 2006-2007 fiscal year and the two subsequent fiscal years. Motion carried unanimously, 5-0. C. PUBLIC COMMENTS There were no public comments. D. ACTION ITEMS As approved in agenda item A-10, D-101 was considered prior to routine agenda items. D-102 Ratification of Student Discipline It was moved by Mrs. Ranftle, seconded by Mr. Patapow, that, based upon the Board's review of the Findings of Fact and Recommendations submitted by administrative hearing panels, the action on the recommendations presented regarding Case Number 2006-2007.08 be ratified. Motion carried unanimously, 5-0. 5

D-103 Readmission of Students on Expulsion It was moved by Mrs. Ranftle, seconded by Mrs. Vanderveen, that the students represented by Case Nos. 2003-2004.59 and 2006-2007.01 be readmitted to the Poway Unified School District. Motion carried unanimously, 5-0. As approved in agenda item A-10, D-201 was considered prior to routine agenda items. D-202 Approval of Resolution No. 30-2007 entitled Revision of Date for Observance of Lincoln Day 2008 It was moved by Mr. Patapow, seconded by Mrs. Vanderveen, that Resolution No. 30-2007 be approved and the Clerk of the Board be authorized to sign the Resolution for the Board. Motion carried unanimously, 5-0. D-203 Approval of Substitute Teacher Rates of Pay It was moved by Mr. Patapow, seconded by Mr. Gutschow, that the Substitute Teacher Rates of Pay effective January 2, 2007, be approved as presented. Motion carried unanimously, 5-0. D-204 Approval of Revised Board Policy Section 4.212 Extra/Co-Curricular Service Assignments and Section 4.213 Extra-Curricular Coaching Assignments It was moved by Mr. Gutschow, seconded by Mrs. Ranftle, that the revised Board Policy Section 4.212 Extra/Co-Curricular Service Assignments and Section 4.213 Extra-Curricular Coaching Assignments be approved as presented. Motion carried unanimously, 5-0. As approved in agenda item A-10, D-301 was considered prior to routine agenda items. D-302 Approval of Resolution No. 33-2007 entitled Declaring that the Property Owned by the Poway Unified School District on Avenida Venusto in the City of San Diego, and Commonly Known as the Water Tower Site, is Not Available for Sale It was moved by Mr. Patapow, seconded by Mrs. Vanderveen, that Resolution No. 33-2007, declaring that the District-owned property on Avenida Venusto is not available for sale, be approved. Motion carried unanimously, 5-0. D-401 Review and Acceptance of the 2005-2006 Proposition U Financial and Performance Audit of the Poway Unified School District Bond Building Fund It was moved by Mr. Gutschow, seconded by Mrs. Vanderveen, that the 2005-2006 Proposition U Financial and Performance Audit of the Poway Unified School District Bond Building Fund be accepted by the Deputy Superintendent on behalf of the Poway Unified School District. Motion carried unanimously, 5-0. D-402 Direction to Staff to Solicit Applications to Fill the Upcoming Vacancies on the Citizens Oversight Committee It was moved by Mrs. Ranftle, seconded by Mr. Patapow, that the Board direct staff to solicit applications to fill vacancies that will occur on the Citizens Oversight Committee effective March 1, 2007. Motion carried unanimously, 5-0. F. FIRST READING ITEMS There were no First Reading Items presented. 6

G. INFORMATION ITEMS G-212 Annual Disclosure and Certification of Estimated Accrued but Unfunded Liability for Self- Insured Workers Compensation Claims, Fiscal Year 2006-2007 This was presented as information only. G-306 Enrollment Report No. 3/2006-2007 This report was presented as information. H. NEW BUSINESS BOARD MEMBERS Mrs. Ranftle asked that the Board and administration consider attending a CSBA/NSBA conference in Washington, DC, in late January to plead with legislators for the revision of NCLB. I. CORRESPONDENCE There was no correspondence presented. J. CLOSED SESSION There were no additional items discussed in Closed Session. K. ADJOURNMENT The meeting was adjourned at 9:54 p.m. Jeff Mangum, President Andy Patapow, Clerk mc Donald Phillips, Secretary 7