Irvine Unified School District Irvine, California

Similar documents
Irvine Unified School District Irvine, California

Irvine Unified School District Irvine, California

Irvine Unified School District Irvine, California

Irvine Unified School District Irvine, California

Irvine Unified School District Irvine, California

Irvine Unified School District Irvine, California

Irvine Unified School District Irvine, California

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

Irvine Unified School District Irvine, California

Irvine Unified School District Irvine, California

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

Irvine Unified School District Irvine, California

Irvine Unified School District Irvine, California

Irvine Unified School District Irvine, California

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

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

Irvine Unified School District Irvine, California

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

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

Attendance Taken at 6:18 PM: Present: Paul Bokota Lauren Brooks Ira Glasky Michael Parham. Absent: Sharon Wallin 1. CALL TO ORDER

Irvine Unified School District Irvine, California

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

Irvine Unified School District Irvine, California

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

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

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

Rim High School Library Hwy 18, Lake Arrowhead

I. OPENING A. Call to Order Scarff Scott Brents Martin Slagell B. Pledge of Allegiance C. Recognition of Guests

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

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

BONITA UNIFIED SCHOOL DISTRICT

MONROVIA UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION District Office Administration Center 325 E. Huntington Drive Monrovia, California 91016

Santa Ana Unified School District Board of Education

Covina-Valley Unified School District Board of Education Minutes - Regular Meeting. May 16, 2016

a. Minutes: Approve minutes from Governing Council Meetings on September 23, 2010 and December 16, 2010.

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

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

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

ALBANY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION 1051 Monroe Street Albany, CA 94706

BREA OLINDA UNIFIED SCHOOL DISTRICT BREA, CALIFORNIA BOARD OF EDUCATION REGULAR MEETING. Learning is our priority, with opportunity for all.

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

Minutes of the Regular Meeting of the Board of Trustees Wednesday, August 15, 2012 Beverly Holt Boardroom

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

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

Lisbon Exempted Village Board of Education. March 12, 2014

KLAMATH TRINITY JOINT UNIFIED SCHOOL DISTRICT AGENDA

Fountain Valley School District Superintendent s Office REGULAR MEETING OF THE BOARD OF TRUSTEES

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

Mr. McDaniel presented the Director of Schools Report. Highlights of the report included:

Annual Organization December 13, 2005

ACTON-AGUA DULCE UNIFIED SCHOOL DISTRICT Many Paths to Learning, One Standard of Excellence

MINUTES OF A MEETING OF THE SCHOOL BOARD CITY OF CHESAPEAKE, VIRGINIA December 11, 2017

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

Board of Education Regular Business / Educational Focus Meeting Monday, December 13, 2010 Board Room, District Administrative Offices

VICTOR VALLEY UNION HIGH SCHOOL DISTRICT BOARD OF TRUSTEES REGULAR MEETING District Office Mojave Drive, Bldg. 6 Victorville, California 92395

REGULAR MEETING THE BOARD OF EDUCATION OF YOUNGSTOWN CITY SCHOOL DISTRICT YOUNGSTOWN, OHIO. 20 West Wood Street April 9, 2013

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

FREMONT COUNTY SCHOOL DISTRICT No. 25 Minutes Board of Trustees Regular Meeting May 24, 2011

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

3.a. Conference with Real Property Negotiator [Government Code Section ]

127- FY16 Mrs. Skinner moved, Mr. Pozderac seconded that nominations be closed.

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

Santa Ana Unified School District Board of Education

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

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

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

MINUTES JULY 14, 2016

Unapproved Minutes of the Regular Board Meeting of June 17, 2015

ALBANY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION 1051 Monroe Street Albany, CA 94706

1.04 Addition of Agenda Item under the President's Report

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

ROCKLIN UNIFIED SCHOOL DISTRICT

SAN DIEGO UNIFIED SCHOOL DISTRICT MEETING OF THE BOARD OF EDUCATION TUESDAY, FEBRUARY 12, NORMAL STREET SAN DIEGO, CALIFORNIA MINUTES

REQUEST FOR CITY COUNCIL ACTION

Approval of the Agenda Mr. Schrock s motion to approve the changes to the agenda as requested passed by unanimous voice vote.

SCOTTS VALLEY UNIFIED SCHOOL DISTRICT

Tecumseh Local Board of Education. May 26, May 26, 2015

Board of Education LANCASTER CENTRAL SCHOOL DISTRICT Lancaster, New York

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

Newark Unified School District 5715 Musick Avenue Newark, CA 94560

Regular Meeting MINUTES

Minutes ITEM: 9.1. GOLDEN PLAINS UNIFIED SCHOOL DISTRICT BOARD OF TRUSTEES Tuesday, November 17, 2015 Helm Elementary School MINUTES

BRAWLEY UNION HIGH SCHOOL DISTRICT

SCHOOL BOARD MINUTES

TULARE CITY SCHOOL DISTRICT

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

BOARD OF TRUSTEES MEETING REGULAR SESSION

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

CRESTWOOD SCHOOL DISTRICT JANUARY 21, 2010 AGENDA E. APPROVAL OF MINUTES OF REORGANIZATION AND REGULAR BOARD MEETING OF DECEMBER 3, 2009.

Board of Trustees (Regular meeting) Monday, December 7, 2009 M I N U T E S

EATON BOARD OF EDUCATION REGULAR MEETING Hollingsworth East Elementary School Cafeteria February 8, :00 p.m. I. Opening of the Meeting

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

Community Collaborative Virtual School Regular Meeting of the Board of Trustees Agenda Board Meeting. Tuesday, June 13, :30a.m.

ROCKY RIVER CITY SCHOOL DISTRICT BOARD OF EDUCATION MEETING 4:30 PM Thursday, November 17, 2011 Board Room 1101 Morewood Parkway AGENDA

MORONGO UNIFIED SCHOOL DISTRICT 5715 Utah Trail (P.O. Box 1209) Twentynine Palms, CA (760) or

VERMILION LOCAL SCHOOL DISTRICT BOARD OF EDUCATION ADMINISTRATION BUILDING. Organizational Meeting 6:45 P.M. Regular Meeting 7:00 P.M.

Santee School District

MEMBERS PRESENT: Anderson, Ayers, Brockmann, Dickson, Hoskins, Nels, Wagle.

ALVORD UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING New District Office Board Room 9 KPC Parkway, Corona, CA 92879

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

Transcription:

Irvine, California Call to Order The Regular Meeting of the was called to order by President Parham at 5:36 p.m., in the District Administration Center, 5050 Barranca Parkway, Irvine, California. Roll Call Members Present: Gavin Huntley-Fenner, Sue Kuwabara, Carolyn McInerney, Mike Parham, Sharon Wallin Members Absent: Oral Communication Closed Session The Board adjourned to Closed Session at 5:38 p.m. Student Discipline Issues The Board discussed five (5) student discipline issues. Conference with Labor Negotiators The Board discussed labor negotiations involving the Irvine Teachers Association, the California School Employees Association, and the Irvine Supervisory Association. Reconvene Regular Meeting President Parham reconvened the meeting at 6:35 p.m. Pledge of Allegiance

Page 2 The Pledge of Allegiance to the Flag of the United States of America was led by Member Kuwabara and was followed by a moment of silence in memory of Gary Norton, former Irvine High School principal from 1981-1993, who passed away December 12; and Creekside student, Suzie Asroui, who passed away December 20. Roll Call Members Present: Gavin Huntley-Fenner, Sue Kuwabara, Mike Parham, Sharon Wallin Members Absent: Carolyn McInerney (excused) Student Members Present: Steven Brownstone, Kimberly Hittelman, Carolyn Hudson, Julia Rahmann Student Members Absent: Staff: Terry L. Walker, Superintendent of Schools John Fogarty, Assistant Superintendent, Business Services Eamonn O'Donovan, Assistant Superintendent, Human Resources Cassie Parham, Assistant Superintendent, Education Services Lee Brooks, Executive Assistant to the Superintendent Other Staff: Mary Bevernick, Janelle Cranch, Ian Hanigan, Joe Hoffman, Tim Jamison, Lloyd Linton, Susana Lopez, Jason Miles Video Production: James Adling Brian Des Palmes Appointment of Acting Clerk President Parham appointed Member Huntley-Fenner to serve as Acting Clerk.

Page 3 Closed Session Report President Parham reported on the discussion in Closed Session. Student Discipline Issues On the motion of Member Wallin, seconded by Member Huntley-Fenner and carried 4-0, the Board approved the staff recommendation to expel Case No. 15H-1112 through June 21, 2012, with suspension of the expulsion at the beginning of the second semester of the 2011-12 school year, allowing the student to return with probationary status. On the motion of Member Huntley-Fenner, seconded by Member Wallin and carried 4-0, the Board approved the staff recommendation to expel Case No. 16H-1112 through June 21, 2012, with suspension of the expulsion at the beginning of the second semester of the 2011-12 school year, allowing the student to return with probationary status. On the motion of Member Kuwabara, seconded by Member Wallin and carried 4-0, the Board approved the staff recommendation to expel Case No. 17H-1112 through June 21, 2012, with suspension of the expulsion at the beginning of the second semester of the 2011-12 school year, allowing the student to return with probationary status. On the motion of Member Wallin, seconded by Member Huntley-Fenner and carried 4-0, the Board approved the staff recommendation to expel Case No. 18H-1112 through June 21, 2012. On the motion of Member Wallin, seconded by Member Kuwabara and carried 4-0, the Board approved the staff recommendation to expel Case No. 19H-1112 through June 21, 2012. Approval of Minutes On the motion of Member Wallin, seconded by Member Kuwabara and carried 5-0, the Board approved the following Minutes, as presented. May 10, 2011 Special Meeting May 17, 2011 Regular Meeting June 7, 2011 Regular Meeting June 16, 2011 Special Meeting June 21, 2011 Regular Meeting June 28, 2011 Special Meeting July 12, 2011 Regular Meeting July 18, 2011 Special Meeting July 20, 2011 Special Meeting July 21, 2011 Special Meeting

Page 4 Adoption of the Agenda On the motion of Member Huntley-Fenner, seconded by Member Kuwabara and carried 4-0, the Board adopted the agenda, as amended: REVISE Item 3a - Student Discipline Issues (6 cases) (1 case removed by staff) Special Presentations/Recognitions Irvine Public Schools Foundation Neda Zaengle, Chief Executive Officer, reported that the Foundation has raised $450,000 for class size support, to be matched by the City, and that the campaign will be extended until January 31, 2012 to provide an opportunity to reach their goal of $500,000. Zaengle thanked the members of "Young the Giant," which played two benefit concerts in December and donated $10,000 for music education. Special thanks were also extended to corporate partner Vizio, which sponsored the concerts and a high school video contest. Special Report Fifth Comprehensive High School John Fogarty, Assistant Superintendent, Business Services, reviewed the Heritage Fields Mitigation Agreement relative to the fifth high school and discussed City interest in the potential of an alternative site. He reiterated that any change from the existing site would require approval by the IUSD and the California Department of Education (CDE). Oral Communication Student Board Member Reports Student Members Brownstone, Hittelman, Hudson and Rahmann reported on school activities. Superintendent s Report Superintendent Walker extended congratulations to all four IUSD comprehensive high schools, which were ranked in the top 15 county high schools by the Orange County Register. He congratulated WHS for raising nearly $200,000 at the Kaiser Permanente Half-Marathon and 5K

Page 5 on January 7, a testimony to the collaborative efforts of the WHS community. Highlighting the direct impact of the Irvine Company's Excellence in Education Enrichment Fund, Walker reported that 26 of the 112 students selected for the All-State Orchestra were from Irvine schools. Congratulations were extended to Lakeside Middle School for their nomination as a National Blue Ribbon School. In closing, Walker provided an update on the Governor's Budget proposal, noting that it was a starting point only. Announcements and Acknowledgments Members Huntley-Fenner, Kuwabara, Parham and Wallin reported on school visits, conference attendance, and meeting participation. Consent Calendar On the motion of Member Wallin, seconded by Member Huntley-Fenner and carried 4-0 (Student Members voting "Yes"), the Board took the following action on the Consent Calendar: 1. Payment for Nonpublic School/Agency Services for Special Education Students Approved the individual pupil service contract(s) for disabled student(s) negotiated between the Irvine Unified School District and State Certified Nonpublic Schools/Agencies. 2. Payment in Accordance with the Terms of the Settlement Agreement(s) Authorized payment in an amount not to exceed $55,500.00 in accordance with the terms of the Settlement Agreement(s). 3. Purchase Order Detail Report (A written report is on file in the District Office.) Approved the Purchase Order Detail Report dated January 4, 2012. 4. Quarterly Report on Complaints Pursuant to Ed. Code 35186(d) For information. 5. Disposal of Surplus/Discarded Equipment Authorized disposal of surplus/discarded equipment by the most efficient means in compliance with the provisions of the California Education Code and IUSD Board Policy. 6. Exercise Option to Extend Contract Unit Cost Pricing for District-wide Concrete Services Approved extending the contract for district-wide concrete services with Whitehorn Construction, Inc. for 2012-13 not to exceed $500,000.00.

Page 6 7. Check Register Report Ratified issuance of check numbers as listed, representing Board authorized purchase orders, invoices and contracts: District 75, Irvine Unified School District - Numbers 00163248 through 00164750 District 50, Community Facilities District No. 01-1 - Numbers 00001531 through 00001537 District 44, Community Facilities District No. 86-1 - Numbers 00004581 through 00004593 District 41, Irvine Child Care Project - Numbers 00002642 through 00002651 Revolving Cash - Numbers 35746 through 35940 8. Contract Services Action Report (A written report was included with the agenda and is on file in the District Office.) Approved and/or ratified the Contract Services Action Report 2011-12/08, as submitted. 9. Classified Personnel Action Report (A written report was included with the agenda and is on file in the District Office.) Approved and/or ratified the Classified Personnel Action Report 2011-12/08, as submitted for Employment, Resignations and Retirements. 10. Certificated Personnel Action Report (A written report was included with the agenda and is on file in the District Office.) Approved and/or ratified the Certificated Personnel Action Report 2011-12/08, as submitted for Employment and Retirement. 11. Claim for Damages - #01-2012 Denied the Claim for Damages on behalf of the named claimant and referred the matter to the District s insurance administrator. 12. Conference Attendance Approved and/or ratified out-of-state conference attendance for staff, as follows: 1) Terry L. Walker to Denver, Colorado, February 26-29, 2012, for $1,100.00. 13. Field Trips and Excursions Approved the following field trips funded by donations: th 1) Turtle Rock 5 grade students to Anaheim, California, on January 19, 2012 for $2,992.00; 2) Irvine High School Girls Water Polo to Coronado, California, on January 20-21, 2012 for $600.00; th 3) Turtle Rock 5 grade students to Anaheim, California, on January 23, 2012 for $2,948.00; 4) Northwood High School Model United Nations students to Berkeley, California, on March 9-11, 2011 for $5,600.00; 5) Woodbridge High School Colorguard to San Diego, California, on March 24-25, 2012

Page 7 for $3,300.00; 6) Woodbridge High School Latin students to Menlo Park, California, on March 30-31, 2012 for $25,650.00; 7) Woodbridge High School Percussion Ensemble to Dayton, Ohio, on April 17-22, 2012 for $23,000.00; th 8) University Park 4 grade students to Dana Point, California, on May 16-17, 2012 for $6,800.00. Consent Calendar Resolutions On the motion of Member Wallin, seconded by Member Huntley-Fenner and carried 4-0 (Student Members voting "Yes"), the Board took the following action on the Consent Calendar Resolution: RESOLUTION NO. 11-12-32: Custodian of the IUSD Revolving Cash Fund Adopted Resolution No. 11-12-32 appointing John Fogarty, Assistant Superintendent/Chief Financial Officer, as custodian of the Revolving Cash Fund. AYES: NOES: ABSENT: Members Huntley-Fenner, Kuwabara, Parham, Wallin Member McInerney Facilities Consent Calendar On the motion of Member Wallin, seconded by Member Kuwabara and carried 4-0, the Board took the following action on the Facilities Consent Calendar: 1. Change Orders Woodbridge High School Music Fitness Projects Approved the listed change orders in the deductive amount of <$5,374.00>, at the Woodbridge High School Music Fitness project. No changes to the completion date. 2. Notice of Completion Woodbridge High School Music Fitness Project Accepted the contract of the listed contractor for the Woodbridge High School Music Fitness project as complete and authorized staff to file a Notice of Completion with the County of Orange Recorder s Office. 3. Change Order Deerfield Elementary School Expansion Project Approved the listed change order in the amount of $11,585.00, at the Deerfield Elementary School Expansion project. No changes to the completion date. 4. Notices of Completion Deerfield Elementary School Expansion Project Accepted the contracts of the listed contractors for the Deerfield Elementary School

Page 8 project as complete and authorized staff to file Notices of Completion with the County of Orange Recorder s Office. 5. Approve the Submission of a Community Development Block Grant Application Authorized the application submission to the City of Irvine for the 2012-13 Community Development Block Grant for ADA improvements associated with the District-wide ADA Path of Travel Improvement Project. Items of Business (Written reports were included with the agenda and are on file in the District Office.) Second Reading and Adoption: Board Governance Protocols 2012 On the motion of Member Wallin, seconded by Member Kuwabara and carried 4-0, the Board approved for second reading and adoption proposed Board Governance Protocols 2012. Submission of the 2010-11 Audit of the Irvine Unified School District Partner Bill Rauch, Vavrinek, Trine, Day & Co. (VTD), reviewed the findings of the Annual Financial Report and highlighted the value of an "unqualified" opinion. The Board discussed the need for continued oversight of ASB funds and adherence to the requirements of the ACLU lawsuit relative to student fees. Rauch advised that potential impacts of the recent Redevelopment Agency (RDA) ruling were not considered as the report was filed prior to the ruling. He retierated VTD's practice to change principals every six years to ensure unbiased opinions. On the motion of Member Huntley-Fenner, seconded by Member Wallin and carried 4-0, the Board received and filed the audit of the 2010-11 financial records of the Irvine Unified School District, as presented by Vavrinek, Trine, Day & Co. Oral Communication Adjournment On the motion of Member Kuwabara, seconded by Member Wallin and carried 4-0, there being no further business, the meeting was adjourned at 7:45 p.m. Michael Parham Board President Terry L. Walker Superintendent of Schools