April 27, At 6:16 p.m., the Board reconvened in open session for the following presentations:

Similar documents
Robert J. Barbot, Superintendent. Also in attendance: Secondary and Elementary school site administrators Program/department administrators

At 7:12 p.m., the Board took a brief recess to host a reception.

A G E N D A. January 11, PRESENTATION 6:30 P.M. Education Center - Roderick H. MacMillian Board Meeting Room

Annual Organization December 13, 2005

13, 2005 NEWPORT-MESA UNIFIED SCHOOL DISTRICT

12, 2005 NEWPORT-MESA UNIFIED SCHOOL DISTRICT

12, 2007 NEWPORT-MESA UNIFIED SCHOOL DISTRICT

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

March 11, Special Presentation At 6:30 p.m., President Fluor reconvened the Board Meeting for the following presentation:

June 14-15, /05 Retirees Reception and Presentations

Attendance Taken at 4:30 PM: Present: Dana Black Walt Davenport Martha Fluor Judy Franco Charlene Metoyer Vicki Snell Karen Yelsey

A G E N D A. July 8, 2008

Irvine Unified School District Irvine, California

3.a. Public Employee Performance Evaluation [Government Code Section 54957]

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

BONITA UNIFIED SCHOOL DISTRICT

ANAHEIM UNION HIGH SCHOOL DISTRICT 501 Crescent Way, P.O. Box 3520, Anaheim, California , UNADOPTED

Board of Education MINUTES OF REGULAR MEETING March 5, 2015

SAN LEANDRO UNIFIED SCHOOL DISTRICT Juniper Street SAN LEANDRO, CALIFORNIA Phone: (510) Fax: (510)

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

2.a. Receive Input on the Board's K-12 District Priorities Document in Preparation for the Revision

A G E N D A. June 10, 2008

1.04 Addition of Agenda Item under the President's Report

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

COUNCIL. June 11, 2012 at 7:00 o clock P.M.

Vice Mayor McWhirter; Councilmember Alessio; Councilmember Baber.

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

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

Irvine Unified School District Irvine, California

Santa Ana Unified School District Board of Education

A closed session will be held for the following purposes: Public Employee Discipline/Dismissal/Release, pursuant to Government Code Section

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

Irvine Unified School District Irvine, California

Irvine Unified School District Irvine, California

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

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

Mr. Bill Newberry Ms. Judy Now Mr. Ben Odipo Mr. Bill Pollock Dr. Lisa Simon. Minutes: Mr. Newberry called the meeting to order at 6:00 p.m.

County of Middlesex Board of Supervisors

KLAMATH TRINITY JOINT UNIFIED SCHOOL DISTRICT AGENDA

Minutes of the Regular Meeting Independent School District 279 School Board Maple Grove, MN June 17, 2014

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

BRAWLEY ELEMENTARY SCHOOL DISTRICT 261 D Street Brawley, CA Minutes Regular Meeting Governing Board April 27, 2010

BOARD OF EDUCATION SANTA BARBARA ELEMENTARY AND HIGH SCHOOL DISTRICTS REGULAR MEETING October 11, 2000

Minutes from Board of Education Business Meeting December 13, 2016

Torrance Unified School District Minutes Created: July 14, 2013 at 06:53 PM

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

HUNTINGTON BEACH UNION HIGH SCHOOL DISTRICT. MINUTES OF REGULAR BOARD MEETING September 9, 2008

AMPHITHEATER PUBLIC SCHOOLS Tucson, Arizona MINUTES OF SPECIAL PUBLIC MEETING OF THE GOVERNING BOARD

Minutes Lakewood City Council Regular Meeting held April 25, 2017

Santa Ana Unified School District Board of Education

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

Irvine Unified School District Irvine, California

HUNTINGTON BEACH CITY SCHOOL DISTRICT

A G E N D A GOVERNING BOARD OF THE HEMET UNIFIED SCHOOL DISTRICT REGULAR MEETING

MADERA UNIFIED SCHOOL DISTRICT. Every Child, Every Day, Whatever it Takes! Board of Trustees Meeting AGENDA. Regular Meeting Tuesday, January 11, 2011

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

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

HUNTINGTON BEACH UNION HIGH SCHOOL DISTRICT. MINUTES OF SPECIAL BOARD MEETING May 27, 2008

BOARD WORK SESSION November 19, 2018

BOARD MEETING PROCEDURES

FACILITIES ITEMS AND POLICY REVIEW

Irvine Unified School District Irvine, California

PASADENA INDEPENDENT SCHOOL DISTRICT. Meeting of the Board of Trustees AGENDA

Call to Order. Invocation Vice Chairman Bates. Pledge of Allegiance Director Dixon

MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING October 15, :00 P.M SE 15 th Street City Hall

1. Call To Order President Reid called the meeting to order at 5:45 p.m.

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

OAK PARK UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION AGENDA #933

PERSONNEL COMMISSION ROWLAND UNIFIED SCHOOL DISTRICT AGENDA

CHURCHILL COUNTY BOARD OF SCHOOL TRUSTEES Fallon, Nevada REGULAR MEETING May 26, 2016

UNADOPTED MINUTES HUNTINGTON BEACH UNION HIGH SCHOOL DISTRICT. MINUTES OF REGULAR BOARD MEETING January 15, 2013

NEW CARLISLE CITY COUNCIL REGULAR MEETING AGENDA March 4, 7:00pm

PLEDGE OF ALLEGIANCE. Present: Mrs. Timmons, Mr. Koster, Mr. Honkala,

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

REGULAR BOARD MEETING JANUARY 15, :00 P.M. DR. MARTIN LUTHER KING, JR. ADMINISTRATIVE CENTER 5775 OSCEOLA TRAIL - NAPLES, FLORIDA 34109

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

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

3.a. Public Employee Performance Evaluation [Government Code Section 54957]

OPEN REGULAR SESSION

CALIFORNIA COLLABORATIVE FOR EDUCATIONAL EXCELLENCE. BOARD MEETING MINUTES August 23, 2018

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

Rim High School Library Hwy 18, Lake Arrowhead

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

LINDSBORG CITY COUNCIL. Minutes - June 7, :30 p.m.

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

HUNTINGTON BEACH UNION HIGH SCHOOL DISTRICT. MINUTES OF REGULAR BOARD MEETING December 9, 2008

CHINO VALLEY UNIFIED SCHOOL DISTRICT REGULAR MEETING OF THE BOARD OF EDUCATION April 6, 2017 MINUTES

MINUTES. REGULAR MEETING OF THE BOARD OF TRUSTEES DOS PALOS - ORO LOMA JOINT UNIFIED SCHOOL DISTRICT Thursday, March 16, 2017 (7:00 PM)

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

CONSENT AGENDA. A. Call to Order B. Roll Call C. Pledge of Allegiance and Song D. Special Observance E. Recognitions F.

WOODLAND JOINT UNIFIED SCHOOL DISTRICT MINUTES OF THE REGULAR BOARD MEETING

President Rapiejko welcomed Dr. Dana Boshnack, the new Assistant Superintendent for Teaching and Learning.

RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT Board of Trustees (Regular meeting) Monday, August 18, North Broadway, #107 Santa Ana, CA 92706

Regular Village Council Meeting Tuesday, April 23, 2013 MINUTES 7:00PM

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

MINUTES REGULAR MEETING BOARD OF EDUCATION SAN FRANCISCO UNIFIED SCHOOL DISTRICT TUESDAY, JANUARY 24, :00 P.M.

WEISER SCHOOL DISTRICT NO. 431 BOARD OF TRUSTEES MEETING / MONDAY, JANUARY 9, PIONEER ROAD, WEISER, IDAHO 83672

Irvine Unified School District Irvine, California

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

SOUTHERN COLUMBIA AREA SCHOOL DISTRICT 800 SOUTHERN DRIVE CATAWISSA, PA 17820

Transcription:

NEWPORT-MESA UNIFIED SCHOOL DISTRICT Regular Meeting of the Board of Education District Education Center Roderick H. MacMillian Board Meeting Room 2985-A Bear Street, Costa Mesa Call to Order/ Study Session The study session of the regular meeting of the Board of Education of the Newport-Mesa Unified School District was called to order by the President Dana Black, at 3:20 p.m., on Tuesday, in the District Education Center, 2985-A Bear Street, Costa Mesa, California. President Black noted that the purpose of the study session was to review the strategic plan development process to date. Dr. Carol Roberts reviewed the data from the April 3 district-wide meeting and possible next steps for the plan. Dr. Roberts, staff and the board entertained a lengthy discussion about the proposed strands of the plan and next steps. Board members suggested extending the timeframe for the development process through October 2004 in order to give the school zones an opportunity to review the draft plan, once established. The Board provided input and suggestions that staff will incorporate into the planning process and next steps. A timeline will be developed to assist with the future planning steps as well. Closed Session Recess Presentations At 4:29 p.m., President Black announced that the Board of Education would convene in Closed Session to address the following items: Student Discipline, Conference with Legal Counsel Anticipated Litigation, Conference with Legal Counsel Existing Litigation, Conference with Labor Negotiator, and Public Employee Discipline/Dismissal/Release. At 5:30 p.m., the Board took a recess. At 6:16 p.m., the Board reconvened in open session for the following presentations: Steve Nelson, teacher at Costa Mesa High School provided a video highlighting the M.E.S.A Mathematics, Engineering, Science, Achievement Program. Students and staff participated in the presentation. Jaime Castellanos, Patty Christiansen and Jane Garland provided a preview of the 4210 VCD planned for distribution in early June to over 8,000 Newport-Mesa middle and high school families. The project was a joint venture between the district and the PTA. Thanks and kudos were offered to all involved with a special recognition of Jenith Mishne, a teacher on special assignment from Rea Elementary School for producing the video. Recess Reconvene/Call to Order Roll Call At 6:59 p.m., the Board took a brief recess. At 7:09 p.m., President Black opened the meeting with a silent invocation and pledge of allegiance led by student board member Kathryn Kulczyk. Members Present Dana Black, President Serene Stokes, Vice-President (absent) David Brooks, Clerk Tom Egan, Member Martha Fluor, Member 1

Judy Franco, Member Linda Sneen, Member Robert J. Barbot, Secretary (absent) Student Board Members Present Carley Millian, Student Board Member CMHS, alternate Aaron Israel, Student Board Member- CdMHS Kathryn Kulczyk, Student Board Member EHS Daniel Godwin, Student Board Member - MCHS Administration Susan Despenas, Assistant Superintendent, Elementary Education Lorri McCune, Assistant Superintendent, Human Resources Jaime Castellanos, Assistant Superintendent, Secondary Education Paul Reed, Assistant Superintendent, Business Services Adoption of Agenda Community Input Mrs. Franco moved adoption of the agenda with the exception of item no. 6. Mrs. Sneen seconded the motion, and it carried unanimously with a 6/0 vote. (Stokes absent) Community member Eric Anderson addressed the Board and expressed interest in becoming a speaker at the schools in Newport-Mesa regarding meeting the needs of special education students. Kirk Bauermeister assisted Mr. Anderson with his presentation and encouraged the Board s support of Mr. Anderson s proposal. Richard Hoff, teacher at Middle College High School addressed the Board and invited them to Middle College High School s senior project day scheduled for May 20. Jim Rogers, President of NMFT, addressed the Board on behalf of Linda Mook, former NMFT President and teacher at Newport-Mesa Unified School District. He reported that Linda s post cancer surgery spirits are up and that she is grateful to all her supporters and well wishers. Parent Liaison Report Student Board Member Reports Consent Calendar HCPTA President Patty Christiansen provided an update on current activities of the Harbor Council PTA. Student Board members were officially introduced and provided reports on various activities occurring at their individual school sites. Mrs. Franco moved approval of the Consent Calendar with the exception of item #6 which was pulled. Mrs. Fluor seconded the motion and it carried unanimously with a 6/0 vote (Stokes absent). 5. Approved the Individual Service Contracts and Addenda as established from the Individual Educational Program for fourteen students in the amount of $77,220.00. 7. Approved the Annual Software License Renewal Agreement with CRS, Inc., for the SubFinder System in the amount of $6,246.00. 8. Authorized the Assistant Superintendent, Business Services or his designee to execute the agreement between the Newport- Mesa Unified School District and the University of California, Irvine for the purpose of authorizing student nursing opportunities through June 30, 2005. 9. Approved the Agreement between Kerr and Associates and the Newport-Mesa Unified School District for assessment of the Information Technology structure services project in an amount 2

not-to-exceed $40,745.00 for the period ending December 31, 2004. 10. Rejected Claim No. S145309MH to protect the statute of limitations for further legal action by the claimant. 11. Approved the request for a Certificated Employment Assignment Alternative/Option for one employee pursuant to Education Code 44263. 12. Approved Certificated Employees' Leave of Absence Register No. 16-04. 13. Approved Certificated Employees Resignation/Termination Register No. 12-04. 14. Approved Certificated Employees Appointment/Reassignment Register No. 13-04. 15. Approved Classified Employees Appointment/Reassignment Register No. 14-04. 16. Approved Classified Employees Leave of Absence Register No. 12-04. 17. Approved Classified Employees Resignation/Termination Register No. 13-04. 18. Approved Gift Register No. 15-04. 19. Approved Accounting Register No. 14-04. 20. Approved Purchasing Report No. 15-04. a. Approved Purchase Order Report #15-04 covering the period of March 30, 2004 through April 19, 2004 in an amount of $494,588.32. b. Approved Travel Approval Request Report #15-04 covering the period of March 30, 2004 through April 19, 2004. c. Approved Surplus Report #13-04, Transfer of Equipment covering the period of March 30, 2004 through April 19, 2004. d. Approved Award and Notice to Proceed Bid/Contract #110-04 excavation, curbs, and drywells for playground structures district-wide to S. Parker Engineering and ratification of Notice to Proceed. e. Ratified the purchase of the Bus Fleet Management Software package from Trapeze Software Group, Inc., for an initial cost of $9,502.00 with an annual $600 maintenance fee after the first year. f. Approved Award of Lease, Lease Purchase, or Purchase of DSA Approved Relocatable Buildings district-wide Bid #114-04 to Modular Structures for Group A, Modtech for Group B, and Modular Structures for Group C as the lowest qualified and responsive bidder. g. Found and determined that it is in the best interest of Newport-Mesa Unified School District to approve renewal of service contract SC#05-100 with The Liquidation Company for the period January 30, 2004 through January 29, 2005. h. Found and determined that it is in the best interest of the Newport-Mesa Unified School District to approve renewal of contract #102-02 with Internet Blueprint for the period June 11, 2004 through June 10, 2005. i. Approved permission to advertise for the sale of surplus relocatable buildings and authorize the Assistant Superintendent of Business Services to direct the sale and disposal of the buildings at Harbor View, Mariners and Whittier Schools. j. Approved agreement between the Newport-Mesa Unified 3

School District and NCS Pearson, at the compensation rates described in the agreement, for annual license and support of SASIxp software for the period of February 10, 2004 through February 9, 2005 at a cost not-to-exceed $72,889.37. 21. Approved Measure A Purchasing Report No. 15-04. a. Granted Permission to advertise and award Bid #118-04 Newport Harbor High School Interim Housing Phase 2 Electrical Power and Fire Alarm. b. Granted Permission to advertise and award Bid #119-04 Kaiser Elementary School Modernization Contract B window replacement. c. Granted Permission to advertise and award Bid #120-04 Kaiser Elementary School Relocatables Demolition of 8- plex and replace with basketball courts. d. Granted Permission to advertise and award Bid #121-04 Harbor View Elementary School Modernization Contract B Bus turnout. e. Granted Permission to advertise and award Bid #122-04 Harbor View Elementary School Interim Housing Increment 2. f. Granted Permission to advertise and award Bid #123-04 Mariners Elementary School Interim Housing Increment 2. g. Granted Permission to advertise and award Bid #124-04 Newport Heights Elementary School Enrichment Modernization Contract B (HV Duct Penetration Seismic Upgrades, Building J&H. h. Granted Permission to advertise and award Bid #125-04 Newport Heights Elementary School Interim Housing Increment 2. i. Granted Permission to advertise and award Bid #126-04 Whittier Elementary School Interim Housing Increment 2. j. Granted Permission to advertise and award Bid #127-04 Woodland Elementary School Interim Housing Increment 2. k. Granted Permission to advertise and award Bid #129-04 Newport Harbor High School Contract B water line installation. l. Granted Permission to advertise and award Bid #130-04 Newport Harbor High School Contract C demolition of two concrete stair structures and one plant. 22. Approved Measure A Operations Report No. 13-04. a. Ratified the agreement between Newport-Mesa USD and SSI Systems, Inc., to provide electrical consulting services as outlined for the Measure A Program in the amount of $55,000 for the period ending June 30, 2004. b. Approved Amendment No. 8 to the agreement between Newport-Mesa USD and Ninyo and Moore to perform the services as outlined in an amount not-to-exceed $87,132.00. c. Approved Amendment No. 4 for Whittier Elementary School between GKK Architects and Newport-Mesa USD for the period of January 25, 2002 through June 30, 2006 as d. Approved Amendment No. 5 for Woodland Elementary School between GKK Architects and Newport-Mesa USD for the period January 25, 2002 through June 30, 2006 as 4

e. Approved Amendment No. 5 for Killybrooke Elementary School between GKK Architects and Newport-Mesa USD for the period January 25, 2002 through June 30, 2006 as f. Approved Amendment No. 4 for Sonora Elementary School between GKK Architects and the Newport-Mesa USD for the period January 25, 2002 through June 30, 2006 as g. Approved Change Order #1 with Allied e Corporation for Davis Elementary School in the amount of $10,115.00. 23. Approved Independent Contractors Register No. 16-04. Measure A Program Informational Update Quarterly Investment Report Academic Performance Index (API) Expenditure Plans Adoption of Resolution No. 36-04-04 TRANS Adoption of Resolution No. 37-04-04 Recognizing the Week of the Teacher Adoption of Resolution No. 38-04-04 Recognizing the Week of the Classified School Employee, May 17-21, 2004 Candy Sperling, Principal of Wilson Elementary School provided a picture slide show of current progress and activities of the Measure A program at Wilson. Mrs. Fluor moved to receive the Quarterly Investment Report. Mr. Brooks seconded the motion, and it carried unanimously with a 6/0 vote. (Stokes absent) Mrs. Fluor moved approval of the expenditure plans for the Public Schools Accountability Grant. Mr. Brooks seconded the motion, and it carried unanimously with a 6/0 vote. (Stokes absent) Mrs. Fluor moved adoption of Resolution No.36-04-04 authorizing the borrowing of funds, issuance and sale of 2004/05 TRANS and participation in the South Coast Local Education Agencies Pooled TRANS for an amount not-to-exceed $20,000,000. Mrs. Franco seconded the motion. Mr. Brooks - yes Mr. Egan - yes Mrs. Franco - yes Mrs. Sneen - yes Mrs. Stokes - absent Mrs. Black - yes Mrs. Fluor - yes Resolution No. 36-04-04 was adopted by a unanimous 6/0 roll call vote. Mrs. Franco moved adoption of Resolution No. 37-04-04, Recognizing the Week of the Teacher May 2-7, 2004 and the Day of the Teacher, May 12, 2004. Mrs. Sneen seconded the motion. Mr. Brooks - yes Mr. Egan - yes Mrs. Franco - yes Mrs. Sneen - yes Mrs. Stokes - absent Mrs. Black - yes Mrs. Fluor - yes Resolution No. 37-04-04 was adopted by a unanimous 6/0 roll call vote. Mrs. Fluor moved adoption of Resolution No. 38-04-04 Recognizing the Week of May 17-21, 2004 as Classified School Employees Week. Mrs. Franco seconded the motion. Mr. Brooks - yes Mr. Egan - yes Mrs. Franco - yes Mrs. Sneen - yes 5

Mrs. Stokes - absent Mrs. Black - yes Mrs. Fluor - yes Resolution No. 38-04-04 was adopted by a unanimous 6/0 roll call vote. Informal Reports Superintendent/ Assistant Superintendents/ Board Members Legislative Report CROP Report Audience Participation Report out of Closed Session/ Cabinet and Board members reported on activities and events they participated in during the past two weeks. Mrs. Franco noted that there is currently a rally scheduled in Sacramento on April 28 in support of securing additional services as well as maintaining current services to school. No report. No comments. Mrs. Black recited actions taken during Closed Session: In a prior session in student case #03-52-77, the Board of Education took action to expel the student from the Newport-Mesa Schools for the period of 4/27/04 through 6/17/04. The student is to attend ACCESS during the period of expulsion and must maintain acceptable grades, attendance and citizenship. The student is to complete 25 hours of community service and complete at least eight counseling sessions for appropriate decision making as terms of the expulsion agreement. Motion by Mrs. Fluor, seconded by Mrs. Franco, and carried with a 6/0 vote (Stokes absent). In a prior session in student case #03-56-79, the Board of Education took action to expel the student from the schools of the Newport-Mesa Unified School District for the period of 4/27/04 through 4/27/05. The expulsion is to be suspended from 4/27/04 through 4/27/05 and the student is to transfer to Estancia High School. The student must maintain acceptable grades, attendance and citizenship. The student is to complete 50 hours of community service and complete at least eight counseling sessions for appropriate decision making as terms of the expulsion agreement. Motion by Mrs. Fluor, seconded by Mrs. Franco, and carried with a 6/0 vote (Stokes absent). Adjournment Prior to adjournment, Board Member Sneen welcomed a group of 8 th grade students from Corona del Mar in attendance at the meeting working on their Boy Scout Communications Merit badge. At 9:03 p.m., President Black adjourned the meeting. Robert J. Barbot, Secretary 6