Board of Education MINUTES OF REGULAR MEETING March 5, 2015

Similar documents
1.04 Addition of Agenda Item under the President's Report

Newark Unified School District 5715 Musick Avenue Newark, CA 94560

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

Roll Call The roll was called. All were present except for Mr. Brunton who later arrived at 6:10 pm. Mr. Yee teleconferenced into the meeting.

Newark Unified School District 5715 Musick Avenue Newark, CA 94560

OAK PARK UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION

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

Newark Unified School District 5715 Musick Avenue Newark, CA 94560

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.

MILTON-UNION EXEMPTED VILLAGE SCHOOLS School Board Meeting Board Conference Room 6:30 p.m. Organizational Meeting January 8, 2019

MINUTES MERCED COUNTY BOARD OF EDUCATION October 20, 2014 REGULAR BOARD MEETING

Santa Barbara School Districts Board of Education Meeting Minutes

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

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

SOLANO COMMUNITY COLLEGE DISTRICT GOVERNING BOARD

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

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

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

MINUTES OF THE REGULAR MEETING OF THE BOARD OF EDUCATION OF THE ELK GROVE UNIFIED SCHOOL DISTRICT, May 1, 2018

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

SOLANO COMMUNITY COLLEGE DISTRICT GOVERNING BOARD

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

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

CALL TO ORDER MAYOR HEWITT, MAYOR PRO TEM DAVIS, COUNCIL MEMBER CLARK, COUNCIL MEMBER HYATT, COUNCIL MEMBER MOLINA.

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

County of Middlesex Board of Supervisors

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

OAK PARK UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION AGENDA #940

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

MEETING NOTICE AND AGENDA

Beverly Hills Unified School District Minutes

MINUTES OF THE MEETING OF THE PLANNING COMMISSION MOBILE HOME RENT MEDIATION BOARD Tapo Canyon Road August 20, 2014 Simi Valley, CA 93063

Adams County Ohio Valley School District

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

THE CONSTITUTION Of the Associated Students of Edmonds Community College

CITY OF HERCULES CITY COUNCIL MINUTES

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

OAK PARK UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION AGENDA #933

A G E N D A. Tuesday, March 12, 2019 Public Hearings 6:00 p.m. Open Session 7:00 p.m.

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

M.T.A. BYLAWS MONTEBELLO TEACHERS ASSOCIATION, MONTEBELLO, CALIFORNIA ARTICLE I NAME AND PURPOSE

LEMOORE UNION HIGH SCHOOL DISTRICT BOARD OF TRUSTEES MEETING District Board Room, 5 Powell Avenue, Lemoore, CA. Board Meeting January 25, 2018

Beverly Hills Unified School District Minutes

AGENDA AND ORDER OF BUSINESS

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

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

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

1.A. Call to Order and Establishment of Quorum

ROCKLIN UNIFIED SCHOOL DISTRICT 2615 Sierra Meadows Drive Rocklin, CA 95677

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

Dr. Robles responded to Mrs. Haffner and assured her that the parent voices will be open for solicitation.

East Los Angeles College F5 Campus Center Building, 2 nd Floor F5-201 Multi-Purpose Room 1301 Avenida Cesar Chavez Monterey Park, CA 91754

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

SPECIAL MEETING Sioux City Community School District Education Service Center Minutes January 27, :00 p.m.

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

CERRITOS COMMUNITY COLLEGE DISTRICT R EGULAR M EETING O F B OARD O F T RUSTEES CHERYL A. EPPLE BOARD ROOM DECEMBER 12, :30 P.M.

HUNTINGTON BEACH CITY SCHOOL DISTRICT

Warren Elementary Parent-Teacher Organization. Francis Howell School District. Bylaws

Los Gatos Union School District Minutes

SOLANO COMMUNITY COLLEGE DISTRICT GOVERNING BOARD

Tuesday, December 12, :00 PM

1/23/ of 42. Recorders: Vanessa Belair Jeff Freeland

CITY OF FOLSOM SPECIAL CITY COUNCIL MEETING MINUTES MAY 24, 2005

Irvine Unified School District Irvine, California

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

Board of Trustees. Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA (213)

BRAWLEY ELEMENTARY SCHOOL DISTRICT 261 D Street Brawley, CA Minutes Regular Meeting Governing Board May 11, 2010

TEMECULA VALLEY CHARTER SCHOOL

Working Together to Ensure All Students Learn and are Fully Prepared for College and Career

Minutes School Board Regular Meeting Alexandria City Public Schools 2000 N. Beauregard St. Alexandria, VA Thursday, February 21, :00 p.m.

CUYAHOGA VALLEY CAREER CENTER BOARD OF EDUCATION Regular Board Meeting 6:30 p.m. Thursday, December 11, 2014 Conference Room A

Please turn off cell phones and pagers, as a courtesy to those in attendance.

MINUTES OF THE REGULAR MEETING OF THE BOARD OF EDUCATION RIDGEWOOD COMMUNITY HIGH SCHOOL DISTRICT 234 COOK COUNTY, ILLINOIS HELD ON MONDAY, MARCH

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

Agenda. December 12, 2018 YUBA COUNTY BOARD OF EDUCATION th Street Marysville CA 95901

BONITA UNIFIED SCHOOL DISTRICT

RIVERSIDE LOCAL BOARD OF EDUCATION. Regular Meeting Riverside High School January 14, 2014 at the conclusion of the Organizational Meeting AGENDA

Mr. Van Horne, President Mr. McDougle. Mrs. Baugher Mrs. Tafoya

I. CALL TO ORDER ROLL CALL. PLEDGE OF ALLEGIANCE Gianna Arenella, Anyce Paul-Emile and Fritz Paul-Emile Jr.

William S. Hart Union High School District Regular Meeting of the Governing Board February 06, 2019 Closed Session 6:30 p.m. Public Session 7:00 p.m.

The votes were cast as follows: AYES: Johnson, Biagi, Borrelli, Sotos, Sanchez NAYS: None. PRESENT: None. ABSENT: Eggemann, Ryles The motion carried.

Pursuant to County Code Section OCTOBER 25, 2011

OHLONE COMMUNITY COLLEGE DISTRICT Mission Boulevard, Fremont, CA 94539

UNION-SCIOTO BOARD of EDUCATION MINUTES MARCH 10, 2014 WORK SESSION EXECUTIVE SESSION 5:15 P.M. REGULAR BOARD MEETING 6:00 P.M.

REGULAR MEETING OF THE BOARD OF DIRECTORS WATER REPLENISHMENT DISTRICT OF SOUTHERN CALIFORNIA E. 166 th Street, Cerritos, California 90703

Beverly Hills Unified School District Minutes

Board of Trustees. Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA (213)

GRAND LEDGE CITY COUNCIL 310 GREENWOOD ST. GRAND LEDGE MI (517)

PERSONNEL COMMISSION HACIENDA LA PUENTE UNIFIED SCHOOL DISTRICT

MINUTES REGULAR MEETING BOARD OF EDUCATION SAN FRANCISCO UNIFIED SCHOOL DISTRICT TUESDAY, AUGUST 28, :00 P.M.

Site Visit. DATE: Thursday, January 31, 2019

BYLAWS OF CHANDLER SCHOOL BOOSTERS, INC.

DESERT COMMUNITY COLLEGE DISTRICT REGULAR BOARD MEETING SOC 14 FRIDAY, DECEMBER 12, 2008 MINUTES

A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL

BY-LAWS OF THE TRUSTEES OF SMITH COLLEGE

CUYAHOGA VALLEY CAREER CENTER BOARD OF EDUCATION Regular Board Meeting 6:45 p.m. Thursday, November 5, 2015

AUDIT COMMITTEE. APPROVE MINUTES Approval of the minutes of the meeting of March 4, Motion: Layton Second: Bilotta Vote: Unanimous

WOODLAND JOINT UNIFIED SCHOOL DISTRICT MINUTES OF THE REGULAR BOARD MEETING

COMMUNITY HIGH SCHOOL DISTRICT 218 MINUTES OF THE MEETING OF THE BOARD OF EDUCATION

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

Transcription:

Winfred B. Roberson, Jr. Superintendent 526 B Street Davis, CA 95616 (530) 757-5300 FAX: (530) 757-5323 www.djusd.net Governing Board Alan Fernandes, President Madhavi Sunder, Vice President/Clerk Tom Adams Barbara Archer Susan Lovenburg Board of Education MINUTES OF REGULAR MEETING March 5, 2015 The minutes are primarily intended to record Board actions and, as needed, its rationale and content to guide an understanding of legislative intent. Brief summaries of items heard at meetings may be included. The public comment section usually includes the speaker s name and the topic(s) he or she discussed. I. CALL TO ORDER President Alan Fernandes called the regular meeting of the Board of Education of the Davis Joint Unified School District to o rder at 5:30 p.m. in the South Conference Room at the Susan B. Anthony Administration Building at 526 B Street, Davis, California. Call to Order II. CLOSED SESSION The Board convened in Closed Session for the following purposes: a) discussion and possible action on personnel listed on the Consent Calendar for personnel employment/status actions; b) conference with agency negotiator, Matt Best, regarding collective bargaining with DTA and CSEA; and Public Employee Discipline/Dismissal/Release; Conference with legal counsel Anticipated litigation, significant exposure to litigation (2 cases); and Conference with Legal Counsel Existing Litigation (Case No. P015-171). Closed Session III. INTRODUCTORY ITEMS Open Session III-a. The Board reconvened in Open Session at 7:14 p.m. in the Community Chambers at 23 Russell Boulevard, Davis, California. III-b. Board Member led those in attendance in the Pledge of Allegiance. III-c. Board members present: Alan Fernandes, President Tom Adams, arrived at 7:14 p.m. Barbara Archer Susan Lovenburg Madhavi Sunder, arrived at 7:35 p.m. Patriotic Observance Roll Call 1

Others present: Winfred B. Roberson, Jr., Superintendent Clark Bryant, Associate Superintendent of Instructional Services Bruce Colby, Associate Superintendent of Business Services Matt Best, Assistant Superintendent of Administrative Services Laura Juanitas, Director of Student Support Services Maria Clayton, Public Information Officer Student Representative Gabriel Leal Blair Howard, DTA President Penny Pyle, Board Recorder Jeff Hudson, Enterprise Reporter Other interested citizens Roll Call (continued) III-d. President Fernandes announced the Board voted unanimously to approve the following: Resolution No. 31-15, Release of Temporary Certificated Employees; Resolution No. 32-15, Notice to Administrator of Release and Reassignment; and Resolution No. 33-15: Non-Reelection. Announcement of Any Action Taken in Closed Session Ayes: Archer, Fernandes, Lovenburg Nones: None Absent: Adams, Sunder III-e. The agenda was presented for approval. Member Adams moved to approve the agenda as presented. Member Archer seconded the motion. Ayes: Adams, Archer, Fernandes, Lovenburg Absent: Sunder Approval of the Agenda IV. ANNOUNCEMENTS IV-a. Superintendent Roberson reported on various activities throughout the District IV-b. DTA President Blair Howard addressed the Board. IV-c. CSEA President Jim Herrington was not in attendance. IV-d. Board members and staff shared announcements of upcoming meetings and events. Superintendent s Communications DTA Communications CSEA Communications Announcements from Board Members/Board Liaisons IV-e. No report. 2 Student Board Representative

V. PUBLIC COMMENT V-a. President Fernandes invited anyone interested in addressing the Board to do so at this time. Several community members addressed the Board. Member Sunder joined the meeting at this time. Public Comment VI. CONSENT CALENDAR The Consent Calendar was presented for approval. Consent Item VI-a, Minutes, was removed and postponed. Member Lovenburg removed Item VI-f, Resolution No. 35-15, Contractor Pre-Qualification Process for further discussion which was addressed under Section VII. Consent Calendar A listing of approved Consent Calendar items follows: a) Approval of Minutes was removed and postponed. b) Ratification of Contracts and Agreements c) Comprehensive Safety Plan for Cesar Chavez Elementary School d) Notice of Exemption for the Relocatable Classroom Replacement Projects at Cesar Chavez Elementary and Holmes Junior High School e) Preconstruction Services Agreement for General Construction Consulting for Landmark Construction for the Valley Oak Campus Multipurpose Room Reconstruction Project f) Resolution No. 35-15, Contractor Pre-Qualification Process and Establish Evaluation Criteria in Accordance with Public Contract Code 20111.6 was removed from the Consent Calendar and discussed under Section VII. g) Consolidated Application, Part II for Funding Categorical Aid Programs 2014-2015 h) Certificated Personnel Report No. 15-15 i) Classified Personnel Report No. 15-15 VII. LCAP GOAL 2: PHYSICAL SPACE AND TECHNOLOGY INFRASTRUCTURE VII-a. This item was approved on the Consent Calendar 3 Notice of Exemption for the Relocatable Classroom Replacement Projects at Chavez Elementary and Holmes Junior High Schools

VII-b. This item was approved on the Consent Calendar VII-c. This item was removed from the Consent Calendar for further discussion and clarification. Associate Superintendent Bruce Colby provided information related to AB 1565 which changed state law. The district may be eligible for future state bonds and it must be in compliance with the new law to qualify for the funding. Member Lovenburg moved to approve Resolution No. 35-15 as presented and member Archer seconded the motion. VII-d. Director of Facilities and HMC Architect Brian Meyers presented information about the design process and timeline for the proposed Davis High School MPR. President Alan invited public comment. Several members of the public addressed the Board. The Board engaged in a lengthy discussion with staff regarding the design process, MPR options, timeline, funding, partnerships, and construction type among many items. Following this discussion, Member Adams moved to approve the agreement with HMC Architects to provide engineering and design services for the Davis Senior High School multipurpose building. Member Lovenburg seconded the motion. Preconstruction Services Agreement for General Construction Consulting for Landmark Construction for the Valley Oak Campus MPR Reconstruction Project Resolution No. 35-15, Contractor Pre- Qualification Process and Establish Evaluation Criteria in Accordance with Public Contract Code 20111.6 Davis High School MPR Pre-Design Needs Assessment and Project Programming VIII. LCAP GOAL 4: STUDENT ACADEMIC AND PERSONAL GOALS VIII-a. This item was approved on the Consent Calendar. Consolidated Application, Part II for Funding Categorical Aid Programs 2014-2015 4

IX. LCAP GOAL 7: INCREASE PARENT & COMMUNITY ENGAGEMENT IX-a. Associate Superintendent Matt Best presented information about the proposed Raptor Technologies system which will provide a volunteer network and digital check-in system for the school sites. President Fernandes invited public comment. There were no comments. Following a brief discussion about the benefits and cost of the system, Member Adams moved approval of the contract with Raptor Technologies, LLC. Member Sunder seconded the motion. Approve Contract with Raptor Technologies, LLC: Volunteer Networkand Digital Checkin System X. MISSION STATEMENT RE RESPONSIBLE FISCAL PLANNING X-a. Lori Raineri of Government Financial Strategies, the Districts bond consultant, presented information about bond refinancing, specifically related to the CFD No. 2 portfolio, and the potential savings to the district. President Fernandes invited public comment. There were no public comments. Refinance CFD No. 2 Special Tax Bonds Series 2004 The board asked clarifying questions related to refinancing and timing. X-b. Superintendent Roberson and Associate Superintendent Bruce Colby presented information about the disposition of the district s surplus properties: Grande, 5 th and B Streets, and Wildhorse(Nugget Fields); and discussed the Naylor Act and the 7/11 process which prescribes how surplus property is sold or how the status of the property is changed. DJUSD Real Estate Update President Fernandes invited public comment; however, there were no comments. The Board discussed the current configuration and purpose of the District s Real Estate 2x2. It was determined by a general consensus the Real Estate 2x2 and Facilities be combined into a single adhoc subcommittee. The Board Policy Subcommittee will work on revising the current policy and regulation to reflect this change. A draft will be presented at a future meeting. X-c. Resolution No. 34-15: Ordering Elimination of Reduction of Classified Positions for Lack of Work and/or Lack of Funds was presented for approval. President Fernandes invited public comment; however, there were none. Member Adams moved approval of Resolution No. 34-15 as presented, and Member Lovenburg seconded the motion. Resolution No. 34-15: Ordering Elimination or Reduction of Classified Positions for lack of Work and/or Lack of Funds 5

XI. MISSION STATEMENT RE TALENTED, RESOURCEFUL AND CARING STAFF: XI-a. This item was approved on the Consent Calendar. XI-b. This item was approved on the Consent Calendar XII. UPDATE ON TENTATIVE BOARD CALENDAR XII-a. A Tentative Board Calendar was presented for consideration. Certificated Personnel Report No. 15-15 Classified Personnel Report No. 15-15 Update on Tentative Board Calendar XII. DATE, TIME, AND PLACE OF NEXT SCHEDULED MEETING The next meeting of the Board of Education is scheduled for March 19, 2015. The Board will convene at 5:30 p.m. in the Susan B. Anthony Administration Building at 526 B Street, Davis, for the purpose of immediately adjourning into closed session after any public input about items that will be considered in Closed Session. The Board will reconvene in open session at approximately 7:00 p.m. in the Community Chambers, located at 23 Russell Boulevard, Davis, California. Date, Time, and Place of Next Scheduled Meeting XIV. ADJOURNMENT The meeting was adjourned at 9:50 p.m. Adjournment Alan Fernandes, President Winfred B. Roberson, Jr., Secretary These minutes were approved at the Board meeting on: 6