CUPERTINO UNION SCHOOL DISTRICT Board of Education Regular Meeting AGENDA

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

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

MORGAN HILL UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION MINUTES December 11, 2018, 6:00 PM MHUSD Board Room Closed Session 4:30 PM

Mt. Pleasant School District SPECIAL MEETING OF THE BOARD OF TRUSTEES AGENDA. February 24, 2016

BRAWLEY UNION HIGH SCHOOL DISTRICT 480 N. Imperial Avenue Brawley, CA 92227

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

UNION SCHOOL DISTRICT

BRAWLEY UNION HIGH SCHOOL DISTRICT 480 N. Imperial Avenue Brawley, CA 92227

BRAWLEY UNION HIGH SCHOOL DISTRICT 480 N. Imperial Avenue Brawley, CA 92227

Los Gatos Union School District Minutes

MORGAN HILL UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION MINUTES REGULAR MEETING September 04, 2018, 6:00 PM Closed Session 4:00pm

REDWOOD CITY SCHOOL DISTRICT Redwood City, California APPROVED MINUTES OF BOARD OF EDUCATION MEETING. August 10, 2016

Community Collaborative Charter School Special Meeting of the Board of Directors Agenda Phone-In Board Meeting. Thursday, January 17, 2019 at 9:15a.m.

MORGAN HILL UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION MINUTES REGULAR MEETING June 5, 2018, 6:00 PM Closed Session 4:00 PM MHUSD Board Room

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

BRAWLEY UNION HIGH SCHOOL DISTRICT

EAST SIDE UNION HIGH SCHOOL DISTRICT

Community Collaborative Charter School Regular Meeting of the Board of Directors Agenda Phone-In Board Meeting

SUPERINTENDENT EDUCATIONAL SERVICES BUSINESS SERVICES PERSONNEL (831) (831) (831) (831)

EAST SIDE UNION HIGH SCHOOL DISTRICT Special Meeting of the Board of Trustees 830 N. Capitol Avenue San Jose, CA 95133

AGENDA November 18, 2010

AGENDA October 8, 2009

AGENDA 2016/ ANNOUNCEMENT AND PUBLIC COMMENT REGARDING ITEMS TO BE DISCUSSED IN CLOSED SESSION

SAN DIEGO COUNTY OFFICE OF EDUCATION

AGENDA 2016/ ANNOUNCEMENT AND PUBLIC COMMENT REGARDING ITEMS TO BE DISCUSSED IN CLOSED SESSION

BONITA UNIFIED SCHOOL DISTRICT

GOLDEN PLAINS UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR BOARD MEETING. *Revised*

SCOTTS VALLEY UNIFIED SCHOOL DISTRICT

Thursday, January 17, 2019 at 9:45a.m.

SANTA CLARA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION COUNTY COMMITTEE MEETING

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

LA MESA CITY COUNCIL AGENDA. A Regular Meeting. Tuesday, July 10, :00 p.m. City Council Chambers La Mesa City Hall Allison Avenue

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

LA MESA CITY COUNCIL AGENDA. Tuesday, June 10, :00 p.m. City Council Chambers La Mesa City Hall 8130 Allison Avenue La Mesa, California

BRAWLEY UNION HIGH SCHOOL DISTRICT

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

Community Collaborative Virtual School Regular Meeting of the Board of Directors Agenda. Agenda Phone-In Meeting

BRAWLEY UNION HIGH SCHOOL DISTRICT

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL May 9, :00 p.m.

SANTA CLARA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION COUNTY COMMITTEE AGENDA

AGENDA. Adelanto Governmental Center City Council Chambers Air Expressway, Adelanto

DELHI UNIFIED SCHOOL DISTRICT BOARD OF TRUSTEES Regular Meeting Sarah Jane Clegg Conference Center Locust Street Delhi, California

The Meadows Union School Board of Trustees met in a Regularly Called Session on June 14, 2016.

1. Public Session Call to Order - 5:00 p.m. Margaret M. Randolph Board Room, Merced College Campus, Merced

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

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

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

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

CITY OF HUNTINGTON PARK

BOARD OF TRUSTEES MEETING REGULAR SESSION

Ad Hoc Advisory Committee on South Flow Arrivals

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

Regular Meeting AGENDA

Wednesday, February 20, 2019

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

BOARD OF TRUSTEES MEETING

Newark Unified School District 5715 Musick Avenue Newark, CA 94560

Mr. Van Horne, President Mr. Tate. Mrs. DeWalt Mr. Vereen

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

AGENDA. Hickman Community Charter District Meeting of the Board of Trustees

/20/ PUBLIC COMMENT PERIOD 6. CLOSED SESSION 6.A.

WEST VALLEY WATER DISTRICT 855 W. BASE LINE ROAD RIALTO, CA BOARD MEETING AGENDA

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

BOARD OF TRUSTEES REGULAR BOARD MEETING GUSTINE UNIFIED SCHOOL DISTRICT 1500 MEREDITH AVENUE GUSTINE, CA WEDNESDAY, AUGUST 8, :00 P.M.

Rhonda Shader Mayor. Ward L. Smith Mayor Pro Tem. Craig S. Green Councilmember. Chad P. Wanke Councilmember. Jeremy B. Yamaguchi Councilmember

Santa Clara County SCHOOLS INSURANCE GROUP MINUTES EXECUTIVE COMMITTEE MEETING

ROCKLIN UNIFIED SCHOOL DISTRICT

NUVIEW UNION SCHOOL DISTRICT. Board of Trustees Regular Meeting. January 12, 2017 Closed Session: 6 p.m., Public/Open Session: 7 p.m.

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.

PERSONNEL COMMISSION ROWLAND UNIFIED SCHOOL DISTRICT AGENDA

MADISON SCHOOL DISTRICT 5601 North 16 th Street Phoenix, Arizona MINUTES REGULAR MEETING OF THE GOVERNING BOARD Tuesday, May 21, 2013 (6:00 PM)

Newbury Local Board of Education Regular Meeting Agenda Monday March 6, :30 PM Former Library

EAST SIDE UNION HIGH SCHOOL DISTRICT NOTICE OF SPECIAL MEETING OF THE BOARD OF TRUSTEES

Chad P. Wanke Mayor. Jeremy B. Yamaguchi Mayor Pro Tem. Craig S. Green Council Member. Scott W. Nelson Council Member

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 4, 2014

Napa Valley Community College District REGULAR MEETING OF THE BOARD OF TRUSTEES April 9, 2015

Los Gatos Union School District Minutes

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

MINUTES WEDNESDAY, SEPTEMBER 19, 2018 SARATOGA CITY COUNCIL REGULAR MEETING

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

OAK PARK UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION

LIVINGSTON UNION SCHOOL DISTRICT REGULAR BOARD MEETING June 14, Minutes

Monday, November 26, 2018 Board of Education Meeting

BRAWLEY UNION HIGH SCHOOL DISTRICT 480 N. Imperial Avenue Brawley, CA 92227

JAMUL-DULZURA UNION SCHOOL DISTRICT Lyons Valley Road Jamul, CA (619)

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

CITY OF SAN BERNARDINO AGENDA FOR THE JOINT REGULAR MEETING OF THE MAYOR AND COMMON COUNCIL

WEDNESDAY, MAY 3, 2017

1.A. Call to Order and Establishment of Quorum

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

Chad P. Wanke Mayor. Jeremy B. Yamaguchi Mayor Pro Tem. Craig S. Green Council Member. Scott W. Nelson Council Member

OAK PARK UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION AGENDA #933

MANTECA UNIFIED SCHOOL DISTRICT

McFARLAND UNIFIED SCHOOL DISTRICT BOARD MEETING MINUTES. September 14, 2010

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member

Notice is hereby given that Council may discuss and/or take action on any or all of the items listed on this agenda.

CITY OF CHICO CITY COUNCIL AGENDA

Chad P. Wanke Mayor. Jeremy B. Yamaguchi Mayor Pro Tem. Craig S. Green Council Member. Scott W. Nelson Council Member

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

CITY COUNCIL AGENDA Regular Meeting February 4, :30 PM

Transcription:

CUPERTINO UNION SCHOOL DISTRICT Board of Education Regular Meeting AGENDA Cupertino Union School District 1309 S. Mary Avenue, Suite 150 Sunnyvale, CA 94087 November 17, 2015 6:00 p.m. Welcome to the meeting of the Cupertino Union School District Board of Education. If you would like to address the Board during Public Comments on any agenda item or any item not on the agenda, please fill out a comment card available in the hallway and give it to the Administrative Assistant. You will be called on to comment during this time and comments will be limited to three (3) minutes. To ensure that all speakers are provided an equal opportunity to address the Board during Public Comments, individual speakers may not yield their allotted time to address the Board to other speakers. In addition, the Board may, in accordance with the Brown Act (section 54954.3[b] of the Government Code), limit the total amount of time allocated for comment on a particular issue. The Board may choose to respond to agenda item comments or reserve their responses for discussion and action when the agenda item appears during the course of the meeting. It should be noted that the Board discourages complaints against individual officers or employees of the District during open session. Individuals who require special accommodation should contact the Superintendent s Office at (408) 252-3000, ext. 200 at least two business days before the meeting date. As a courtesy to others, please turn off your cell phone upon entering the meeting. 1. CALL TO ORDER/FLAG SALUTE/EISENHOWER PRESENTING 2. SUPERINTENDENT S REPORT 2.1 Presentation of CEEF Music Contribution First Installment 3. RECOGNITION CLASSIFIED EMPLOYEE OF THE MONTH Richard Flores, Custodian Lawson Middle School 4. APPROVAL OF MINUTES Approval of minutes of the Regular Meeting of October 13, 2015, the Board Advance of October 22, 2015, and the Regular Meeting of October 27, 2015 Moved by Seconded by Vote 5. COMMUNICATION EMPLOYEE ORGANIZATIONS 6. PUBLIC COMMENTS The public may address the Board on any agenda item and any item not on the agenda. The Board president will only call on those who have filled out comment cards before the meeting, and each speaker will be allotted three (3) minutes. The Board will not respond or take action on any non-agenda item comments at this time, although the item may be agendized at a later date (Ed. Code 35145.5). The comments shall be made from the podium. In accordance with Government Code 54954.2 No action or discussion shall be undertaken on any item not appearing on the posted agenda. The Board shall limit the total time to 30 minutes. Please refrain from any response to the speaker including negative and positive reactions (booing and clapping). This will ensure that all members of the public feel free to voice their opinions and concerns.

Board Meeting Agenda October 27, 2015 Page 2 7. CONSENT 7.1 Ratification of Contracts 7.2 Ratification of Personnel Report for October 2015 7.3 Ratification of Warrant List for October 2015 7.4 Kennedy Middle School Travel Plans for the Seventh/Eighth Choir to Philadelphia and New York City, June 13-18, 2016. 7.5 Approval to Declare Obsolete Equipment Surplus Moved by Seconded by Vote Roll Call Vote: Anjali Kausar Josephine Lucey Kristen Lyn Soma McCandless 8. DISCUSSION/INFORMATION ITEM 8.1 English Language Arts Presentation 8.2 First Reading of Board Policies Revisions 8.3 Potential Purchase of Real Property (APN 375-40-067) 9. ACTION 9.1 Nomination for CSBA Delegate Assembly Region 20 Moved by Seconded by Vote Roll Call Vote: Anjali Kausar Josephine Lucey Kristen Lyn Soma McCandless 10. CLOSED SESSION 10.1 Approval of Settlement Agreement Student #11-17-15A 10.2 GOV. CODE 54956.8 CONFERENCE WITH REAL PROPERTY NEGOTIATORS Property: 1.48 acres of real property located at 10480 Finch Avenue, Cupertino, California APN: 375-40-067 Agency Negotiator: Chris Jew, Chief Business Officer; Mary Morris, HMC; Jerry Suich, Oxbridge Development, Inc.; Nancy Taylor, Orbach Huff Suarez & Henderson, LLP Under Negotiation: Price and terms of payment 10.3 Significant exposure to litigation pursuant to paragraph (2) or (3) of subdivision (d) of Section 54956.9: One case 10.4 GOV. CODE 54958 CONFERENCE WITH REAL PROPERTY NEGOTIATORS Property: Luther School, 220 Blake Avenue, Santa Clara, CA 95051 Agency Negotiator: Chris Jew, Chief Business Officer 11. REPORT FROM CLOSED SESSION 12. BOARD ACTIVITY 13. ADJOURNMENT

CUPERTINO UNION SCHOOL DISTRICT Agenda Item for Board Meeting of November 17, 2015 Agenda Category: Agenda Item Title: Consent Item Ratification of October 2015 Warrant List Background: This is a listing of warrants issued during the month of October 2015. Fiscal Implication: Ratification of $12,449,575.42 in expenditures from various funds for the month of October 2015. Recommendation: Staff recommends the Board of Education ratify the October 2015 warrant list. Resource Person(s): Chris Jew, Chief Business Officer CJ/pm Agenda Item # 7.3

ReqPay12b Board Report Checks Dated 10/01/2015 through 10/31/2015 Check Number Check Date Pay to the Order of Check Amount 0000169792 10/07/2015 UAS - PBHI 10,319.28 0000169793 10/07/2015 VIDHYA VENUGOPAL 30.96 0000169794 10/07/2015 WINCHESTER AUTO PARTS 440.80 0000169795 10/08/2015 AB PRESS 408.81 0000169796 10/08/2015 ALPHAVISTA SERVICES, INC. 11,400.00 0000169797 10/08/2015 ANNE YANG 317.90 0000169798 10/08/2015 APPLE COMPUTER, INC 1,391,515.39 0000169799 10/08/2015 AT&T 25.00 0000169800 10/08/2015 AVB PRESS 163.94 0000169801 10/08/2015 BENJAMIN JOHNSON 889.00 0000169802 10/08/2015 BSN SPORTS INC. 577.67 0000169803 10/08/2015 CALIF MILK ADVISORY 6,000.00 0000169804 10/08/2015 CALIFORNIA THEATRE CENTER 634.00 0000169805 10/08/2015 CANON SOLUTIONS AMERICA, INC. 614.25 0000169806 10/08/2015 ANAM CARA CONSULTING, INC. 5,844.18 0000169807 10/08/2015 SCHOOL SPECIALTY CLASSROOM DIRECT 30.94 0000169808 10/08/2015 CLAUDIA LOPEZ-FUENZALIDA dba SEAMLESS TRANSLATION 0000169809 10/08/2015 COMCAST 1,492.56 0000169810 10/08/2015 DE ANZA PLANETARIUM 700.00 0000169811 10/08/2015 DELTA DENTAL INSURANCE COMPANYATTN: ACCOUNTS RECEIVABLE 120.16 8,173.50 0000169812 10/08/2015 BLICK ART MATERIALS 293.84 0000169813 10/08/2015 EDUPOINT EDUCATIONAL SYS, LLC 964.58 0000169814 10/08/2015 FEDERAL EXPRESS 31.98 0000169815 10/08/2015 FOLLETT SCHOOL SOLUTIONS 713.51 0000169816 10/08/2015 GANDY INK 1,600.00 Unpaid Sales Tax Expensed Amount 1,740.00 0000169817 10/08/2015 GOVCONNECTION, INC. 1,492.41 0000169818 10/08/2015 CITY OF SAN JOSE PARKS,REC & NEIGHBORHOOD SVCS. 0000169819 10/08/2015 HIDDEN VILLA ATTN: HVEEP 3,124.00 0000169820 10/08/2015 HOME DEPOT 471.82 0000169821 10/08/2015 HOUGHTON MIFFLIN HARCOURT PUBLISHING CO. 403.65 0000169822 10/08/2015 JENNIFER AUTEN 16.94 0000169823 10/08/2015 JENNIFER VON DREHLE 167.96 0000169824 10/08/2015 JUNIOR LIBRARY GUILD 2,379.00 0000169825 10/08/2015 KAISER FOUNDATION HEALTH PLAN 673,712.01 0000169826 10/08/2015 KAISER FOUNDATION HEALTH PLAN 57,613.60 0000169827 10/08/2015 KAISER FOUNDATION HEALTH PLAN 625.35 0000169828 10/08/2015 LAKESHORE LEARNING MATERIALS 90.25 0000169829 10/08/2015 LIBRARY STORE 357.22 Unpaid Sales Tax Expensed Amount 359.09 0000169830 10/08/2015 LINDA RIOS 5,000.00 0000169831 10/08/2015 ANCIENT ARTIFACTS 7,584.00 0000169832 10/08/2015 M3 ROCK N' TALK, INC 3,600.00 0000169833 10/08/2015 MARILYN BUZOLICH DBA ACTS 1,462.50 0000169834 10/08/2015 MARINE SCIENCE INSTITUTE 625.00 The preceding Checks have been issued in accordance with the District's Policy and authorization of the Board of Trustees. It is recommended that the preceding Checks be approved. 001 - Cupertino Union School District 140.00 1.87 Generated for Meena Gupta (MEENAG), Nov 3 2015 8:44AM 312.00 Page 7 of 26

4266 CUPERTINO UNION SCHOOL DISTRICT Minutes of the Regular Meeting of November 17, 2015 Board of Education Members Present: Anjali Kausar, Josephine Lucey, Kristen Lyn, Soma McCandless, Members Absent: District Personnel: Wendy Gudalewicz, Diane Elia, Chris Jew, Leslie Mains, Stacy McAfee, Jeremy Nishihara, Patty Bach Administration Office 1309 S. Mary Avenue Sunnyvale, CA 94087 Call to Order Regular Meeting @ 6:00 p.m. 1. CALL TO ORDER / FLAG SALUTE/EISENHOWER PRESENTING President called the meeting to order at 6:00 p.m. and introduced Lori Ventura, Principal at Eisenhower. The students then led the Pledge of Allegiance and gave a presentation on Just Think Literacy and Positive Behavior Intervention Support. 2. SUPERINTENDENT S REPORT Superintendent Gudalewicz visited Blue Hills Elementary School to observe the English Language Arts class where she was very impressed with the outstanding instruction the students were receiving. 2.1 Presentation of CEEF Music Contribution First Installment Lisa Tsuchitani, Executive Director of CEEF, presented the District with the first installment check in the amount of $200,000 to be used for music, arts, and technology. 3. RECONGNITION CLASSIFIED EMPLOYEE OF THE MONTH Richard Flores, Custodian at Lawson Middle School, was honored as Employee of the Month. 4. APPROVAL OF MINUTES The Board approved the minutes of the Regular Meeting of October 13, 2015, the Special Meeting of October 22, 2015, and the Regular Meeting of October 27, 2015. Moved by: Anjali Kausar Seconded by: Soma McCandless Approved by: 5-0 Vote 5. COMMUNICATION EMPLOYEE ORGANIZATIONS Dave Villafana, President of CEA, spoke of being thankful for many aspects in his life and is hopeful for collaborative work within the District in the coming year. 6. PUBLIC COMMENTS A CUSD parent of a special needs student spoke in support of the Special Education teachers, and praised the work they do for each student they teach. 7. CONSENT ITEMS 7.1 Ratified Cupertino Union School District Contracts 7.2 Ratified the October, 2015 Personnel Report 7.3 Ratified the Warrant List for October, 2015

4267 7.4 Approved the Kennedy Middle School Travel Plans for the Seventh/Eighth Choir to Philadelphia and New York City, June 13-18, 2016 7.5 Approved Declaration of Obsolete Equipment Surplus Voting results for Consent Items 7.1 through 7.5 Moved by: Josephine Lucey Seconded by: Kristen Lyn Approved by: 5-0 Vote Roll Call Vote: Anjali Kausar Josephine Lucey Kristen Lyn Soma McCandless 8. DISCUSSION/INFORMATION ITEM 8.1 Director Lynn Shimada presented information on the English Language Arts Program 8.2 First Reading of Board Policies - Revisions 8.3 Chief Business Officer Chris Jew led a discussion concerning the Potential Purchase of Real Property (APN 375-40-067). He said he is currently doing due diligence, and it will be a lengthy process. 9. ACTION 9.1 Nomination for CSBA Delegate Assembly Region 20 There were no nominations to submit. 10. CLOSED SESSION - 7:09 p.m. 10.1 Approval of Settlement Agreement Student #11-17-15A 10.2 GOV. CODE 54956.8 CONFERENCE WITH REAL PROPERTY NEGOTIATORS Property: 1.48 acres of real property located at 10480 Finch Avenue, Cupertino, California APN: 375-40-067 Agency Negotiator: Chris Jew, Chief Business Officer; Mary Morris, HMC: Jerry Suich, Oxbridge Development, Inc.; Nancy Taylor, Orbach Huff Suarez & Henderson, LLP Under Negotiation: Price and terms of payment 10.3 Significant exposure to litigation pursuant to paragraph (2) or (3) of subdivision (d) of Section 54956.9: One case 10.4 GOV. CODE 54958 CONFERENCE WITH REAL PROPERTY NEGOTIATORS Property: Luther School, 220 Blake Avenue, Santa Clara, CA 95051 Agency Negotiator: Chris Jew 11. REPORT FROM CLOSED SESSION 9:30 p.m. Board approved Settlement Agreement for Student # 11-17-15A Moved by: Soma McCandless Seconded by: Anjali Kausar Approved by: 5-0 Vote

4268 12. BOARD ACTIVITY No Board activities were discussed. 13. ADJOURNMENT With no further business, the Board Meeting adjourned at 9:39 p.m. Anjali Kausar Clerk of the Board Wendy Gudalewicz Secretary to the Board