SANTA CLARITA VALLEY SCHOOL FOOD SERVICES AGENCY. ORGANIZATIONAL MEETING OF THE BOARD OF DIRECTORS Anza Dr. Valencia, CA (661)

Similar documents
SANTA CLARITA VALLEY SCHOOL FOOD SERVICES AGENCY. ORGANIZATIONAL MEETING OF THE BOARD OF DIRECTORS Anza Dr. Valencia, CA (661)

REGULAR MEETING OF THE BOARD OF DIRECTORS LOCATION: Anza Dr., Santa Clarita, CA 91355

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

Minutes of Board Re-Organization and Business Meeting

PERSONNEL COMMISSION ROWLAND UNIFIED SCHOOL DISTRICT AGENDA

PERSONNEL COMMISSION ROWLAND UNIFIED SCHOOL DISTRICT AGENDA

PLEASE POST CONEJO VALLEY UNIFIED SCHOOL DISTRICT PLEASE POST PERSONNEL COMMISSION AGENDA

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

TULARE CITY SCHOOL DISTRICT

Chino Unified School District CAPITAL FACILITIES CORPORATION

CITY OF HUNTINGTON PARK

Mission Valley ROP Wednesday, December 14, :30 p.m. Governing Council Meeting MVROP Board Room (510) Ext

REGULAR MEETING OF THE GOVERNING BOARD Education Center Avenue Stanford Santa Clarita, California Agenda

PLEASE POST ON CLASSIFIED BULLETIN BOARD

PERSONNEL COMMISSION HACIENDA LA PUENTE UNIFIED SCHOOL DISTRICT

CITY OF SANTA CLARITA CITY COUNCIL MINUTES OF SPECIAL MEETING 4:30 P.M. MINUTES OF REGULAR MEETING 6:00P.M. MARCH 8, 2005

POULSBO DISTRIBUTION SCHEDULE

I. Opening Exercises A. Call to Order and roll-call recording of members present and absent

GARWOOD BOARD OF EDUCATION GARWOOD, NEW JERSEY ORGANIZATION MEETING AGENDA JANUARY 3, 2018

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

CRESTLINE EXEMPTED VILLAGE BOARD OF EDUCATION

PERSONNEL COMMISSION HACIENDA LA PUENTE UNIFIED SCHOOL DISTRICT

MONTEREY PENINSULA COMMUNITY COLLEGE DISTRICT GOVERNING BOARD OF TRUSTEES REGULAR BOARD MEETING

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

An ordinance authorizing the employment of personnel in the Office of the City Clerk of the City of Los Angeles.

ANNUAL MINUTES MEETING OF: LLC

PLEASE POST ON CLASSIFIED BULLETIN BOARD

MENDHAM BOROUGH BOARD OF EDUCATION Mendham, New Jersey. AGENDA REORGANIZATION/BUSINESS MEETING January 5, :30 P.M.

WOODLAKE UNIFIED SCHOOL DISTRICT Regular Board Meeting March 9, 2016 Agenda

CHATEAUGAY CENTRAL SCHOOL - BOARD MINUTES - JULY 6, 2010

EXECUTIVE/FINANCE COMMITTEE SPECIAL MEETING AGENDA

AGENDA. Regular Meeting Tuesday, November 8, :15 p.m. Board Room District Office

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

APPROVAL OF MINUTES Regular Meeting June 19, 2012

MIDLAND PARK BOARD OF EDUCATION W O R K S E S S I O N A G E N D A

PLEASE POST ON CLASSIFIED BULLETIN BOARD

Agenda. Roll Call: Mr. Biggs _, Dr. Crumbaker _, Mrs. Hamblin _, Mrs. Strickland _. Mrs. Turpin _,

TRI-RIVERS JOINT VOCATIONAL SCHOOL DISTRICT

CITY OF COLTON PLANNING COMMISSION AGENDA

129 OFFICIAL RECORD OF PROCEEDINGS

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

TULARE CITY SCHOOL DISTRICT

BRAWLEY ELEMENTARY SCHOOL DISTRICT 261 D Street Brawley, CA Minutes Regular Meeting Governing Board August 10, 2010

oxnard school district 1051 South A Street Oxnard, California /

APPROVAL OF MINUTES FROM THE OCTOBER 8, 2016 REGULAR MEETING RECOGNITION OF VISITORS AND READING OF CORRESPONDENCE

STAFFORD TOWNSHIP SCHOOL DISTRICT MANAHAWKIN, NJ REORGANIZATION MEETING AGENDA

CITY OF HUNTINGTON PARK

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES TUESDAY, NOVEMBER 12, 2013

BOARD OF EDUCATION AGENDA April 9, 2019 Elementary School LGR

Montague Board of Education Meeting Organization Meeting Agenda January 2, :00 pm

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

DEPARTMENT OF WATER SUPPLY COUNTY OF HAWAI I WATER BOARD MEETING AGENDA. Hilo Operations Center Conference Room; 889 Leilani Street, Hilo, Hawai i

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

THE METROPOLITAN WATER DISTRICT ADMINISTRATIVE CODE

CITY OF HUNTINGTON PARK

THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

Approximately three visitors attended the meeting, in addition to Sharon Minnich, reporter for The Times News.

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES February 22, 2007

AGENDA 1. PLEDGE OF ALLEGIANCE 2. ROLL CALL OF BOARD OF DIRECTORS 3. ADOPTION OF AGENDA [1]

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

DIERINGER SCHOOL DISTRICT #343 BOARD OF DIRECTORS REGULAR BOARD MEETING DIERINGER SCHOOL DISTRICT OFFICE

NORTH RIDGEVILLE BOARD OF EDUCATION PAGE 123 Special Meeting June 7, 2011

BOARD OF DIRECTORS. Draft Minutes of the October 18, 2012, Meeting Spokane Transit Boardroom 1229 West Boone Avenue, Spokane, Washington

Stanislaus Animal Services Agency

Santa Ana Unified School District Board of Education

? v CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California

AGENDA. 8. Board of Directors Draft December 13, 2018 Meeting Agenda Corrections/Approval (5 minutes)

Board of Education Regular Meeting June 03, :00 PM Central Office. ALL students will learn because of what WE do.

MONDAY, AUGUST 14, 2017

Tecumseh Local Board of Education Agenda Regular Meeting May 23, 2017, 6:00 p.m. Arrow Conference Room 9830 West National Road, New Carlisle, OH 45344

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

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR MEETING BOARD OF DIRECTORS MINUTES August 8, 2012

MONDAY, JANUARY 8, 2018

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

THE BOARD OF EDUCATION OF MEDFORD TOWNSHIP MEDFORD, NEW JERSEY. SPECIAL MEETING - PUBLIC AGENDA September 15, 2015 Board of Education Office 7:30 P.M.

GAVILAN JOINT COMMUNITY COLLEGE DISTRICT REGULAR MEETING, BOARD OF TRUSTEES Tuesday, July 11, 2017 MINUTES

2. Solar Planet Jeff Schrock stated that the Finance Committee has been reviewing a solar option with potential vendors.

JUNE 8, Witness my hand and seal of the Stroud School District this 9 th day of June, SEAL Helen J. Roberson, Clerk

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

COUNTY SANITATION DISTRICTS OF LOS ANGELES COUNTY

SENECA TOWN BOARD ORGANIZATIONAL MEETING

DEPARTMENT OF PUBLIC WORKS MANAGEMENT MANUAL ADOPTED BY THE BOARD OF PUBLIC WORKS, CITY OF LOS ANGELES. June 20, 2007 PERSONNEL DIRECTIVE NO.

1001 Roberts Lane Charlene Battles, Trustee. (661) FAX (661) Monte Gardner, Trustee

BOARD OF DIRECTORS. Minutes of the January 17, 2019, Meeting Spokane Transit Boardroom 1229 West Boone Avenue, Spokane, Washington

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

BOARD OF LOS ANGELES DEPARTMENT OF CONVENTION AND TOURISM DEVELOPMENT COMMISSIONERS

September September 2015 Board Agenda AGENDA

WELLSVILLE CENTRAL SCHOOL DISTRICT BOARD OF EDUCATION

GLENDALE ELEMENTARY SCHOOL DISTRICT NO. 40 Special Meeting of the Governing Board May 24, 2018, 4:30 p.m.

RESOLUTION NO. 04:06:16 1 (36) RE: Approval of Past Town Board Minutes

Dansville Central School July 12, 2016 APPROVED MINUTES

BOARD OF EDUCATION OAKLAND, NEW JERSEY. December 15, of 8

HALEDON BOARD OF EDUCATION HALEDON, NJ

Community Collaborative Charter School Regular Meeting of the Board of Directors Agenda Board Meeting

GREENVILLE CENTRAL SCHOOL BOARD OF EDUCATION ORGANIZATIONAL MEETING MINUTES. July 11, 2005

CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE

Town Board Minutes January 8, 2019

CHAGRIN FALLS EXEMPTED VILLAGE SCHOOLS BOARD OF EDUCATION DECEMBER 11, 2017

Apollo-Ridge School Board Legislative Meeting Apollo-Ridge High School Community Room Tuesday, December 2, 2014, 6:30 p.m.

TENTH AMENDMENT TO PROFESSIONAL SERVICES AGREEMENT

Transcription:

SANTA CLARITA VALLEY SCHOOL FOOD SERVICES AGENCY Our Mission Statement SCVSFSA is made up of a team of food and nutrition professionals that are dedicated to students health, well-being and their ability to learn. We support learning by promoting healthy habits as an important life skill. ORGANIZATIONAL MEETING OF THE BOARD OF DIRECTORS 25210 Anza Dr. Valencia, CA 91355 (661) 295-1574 AGENDA June 21, 2016 8:30 A.M. Public records related to the public session agenda that are distributed to the Governing Board less than 72 hours before a regular meeting, may be inspected by the public at 25210 Anza Dr., Valencia, CA 91355, during regular business hours (8:00 a.m. to 4:30 p.m.). CALL TO ORDER: _A. M. MEMBER ROLL CALL: Ms. Ronna Wolcott, President (N) Dr. Chris Hamlin, Clerk (Sg) Ms. Michelle Gookins, Presiding Officer (S) Ms. Janene Maxon, Alternate Member (C) STAFF PRESENT: Dr. Lynnelle Grumbles, CEO & Board Secretary Ms. Susan Weiss, Director, Finance & Admin. Ms. Jane Crawford, Director, Food Services Ms. Leilani Schlick, Executive Assistant to the CEO I. ORGANIZATION OF THE BOARD 1. ELECTION OF OFFICERS a) Elect a President for the Board of Directors. Newly elected President assumes the role of Chairperson. In his/her absence, elect a Clerk and then direct the Clerk to assume the role as Chairperson for the balance of the meeting. Exhibit Approved b) Elect a Clerk for the Board of Directors. c) Elect a Presiding Officer to conduct meetings in the absence of both the President and the Clerk. 2. BOARD SECRETARY a) Designate Dr. Lynnelle Grumbles as Secretary to the Board of Directors for the period July 1, 2016 to June 30, 2017.

II. CONSENT CALENDAR Exhibit Approved Unless a Board Member has questions concerning a particular item and asks that it be withdrawn from the Consent Calendar, the Board of Directors approves all items at one time. The action taken by the Board in approving Consent items is set forth in the explanation of the individual items. 1. Removal of Items from Consent Calendar 2. Adopt Certification of Signatures resolution for A the period July 1, 2016 through June 30, 2017. 3. Establish dates, hour and place(s) for Regular B Meetings of the Board of Directors. 4. Authorize Dr. Lynnelle Grumbles, Chief Executive Officer; Ms. Susan Weiss, Director of Finance & Administration, and a Member of the Board of Directors, to sign warrants (two signatures required), purchase orders, contracts, tax sheltered annuities, service, other reports, and applications for State and Federal projects as needed, and notices of employment subject to the ratification of the Board of Directors for the period of July 1, 2016 through June 30, 2017. 5. Authorize Dr. Lynnelle Grumbles, Chief Executive Officer, Ms. Jane Crawford, Director of Food Services, and a Member of the Board of Directors, to transfer funds from the bank account to the Los Angeles County Office of Education (two signatures required). 6. Authorize Dr. Lynnelle Grumbles, Chief Executive Officer, and Ms. Jane Crawford, Director of Food Services, and a Member of the Board of Directors, to authorize payroll deductions for organizations approved for such purposes by the Los Angeles County Superintendent of Schools Office subject to approved business practices for the period of July 1, 2016, through June 30, 2017. 7. Adopt all Agency policies presently in effect as official policies for the period of July 1, 2016 through June 30, 2017. 8. Adopt Organizational Chart for the period July 1, C 2016 through June 30, 2017. 9. Items Removed from Consent Calendar III. ADJOURNMENT OF ANNUAL ORGANIZATIONAL MEETING Meeting adjourned at A.M.

SANTA CLARITA VALLEY SCHOOL FOOD SERVICES AGENCY Board of Directors Meeting Dates July 1, 2016 through June 30, 2017 Third (3 rd ) TUESDAY of each month, at 8:30 a.m., SCVSFSA Office (unless otherwise scheduled). 2016 July 15 SPECIAL MEETING August 16 September 20 October 18 November 15 December 20 First Interim Budget 2017 January 17 February 21 March 21 Second Interim Budget April 18 May 16 June 20 Organizational and Regular EXHIBIT: B

2016/2017 JPA Organizational Chart Part-Time Employees: 126 Full-Time Employees: 19 Full-Time, Salaried: 13 Substitutes: 19 Part-Time, Salaried: 2 JPA Board of Directors Dr. Lynnelle Grumbles CEO Leilani Schlick Executive Assistant to CEO Tracy Fiscella, RDN Nutritionist Brittany Young Chef Jane Crawford Director Food Services Susan Weiss Director of Finance & Administration Joe Satorhelyi Network Systems Administrator Annette Fernandez Receptionist Becky Goldberg Payroll & HR Specialist Tammy Bowers HR Assistant Rosa Hernandez Sr. Accts. Clerk Peggy Hetman Food Production Supervisor Production Team Leader NA2 (1) NA1 (12) Substitutes (19) Jo Kremer & Nancy Haddock Area Supervisor Site Team Leader 1 (37) NA2 (17) Site Team Leader 2 (2) NA1 (60) Faviola Roberson F&R Apps Cash Control Clerk Della Lovercio Purchasing Supervisor Warehouse Specialist Driver (4) Site Orders Shawn Sands Maintenance Lead Custodian I Custodian II