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 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 Irvine, California

Irvine Unified School District Irvine, California

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

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

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

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

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

Irvine Unified School District Irvine, California

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

Irvine Unified School District Irvine, California

A G E N D A. July 8, 2008

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

Board of Education MINUTES OF REGULAR MEETING March 5, 2015

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

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

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

BONITA UNIFIED SCHOOL DISTRICT

1.04 Addition of Agenda Item under the President's Report

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

MINUTES JULY 14, 2016

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

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

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

Minutes: The regular session was called to order at 5:14 p.m. by the president, Dr. Collatos.

12, 2007 NEWPORT-MESA UNIFIED SCHOOL DISTRICT

Board of Trustees Ventura County Community College District

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

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

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

INDEPENDENT SCHOOL DISTRICT NO. 624 WHITE BEAR LAKE, MN 55110

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

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

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

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

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

FREDERICKSBURG CITY PUBLIC SCHOOLS Fredericksburg, Virginia

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

This meeting will include a teleconference location: Pacific Highway South, Second Floor Large Conference Room, Kent, Washington

13, 2005 NEWPORT-MESA UNIFIED SCHOOL DISTRICT

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

Jamestown School Board Regular Board Meeting Minutes Wednesday, May 14, :00 pm

Pledge of Allegiance

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

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

BALDWINSVILLE CENTRAL SCHOOL DISTRICT Board of Education

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

BOARD OF TRUSTEES MEETING REGULAR SESSION

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

2. Motion by Member Frye, first by Member Peck, seconded by Member Myers that the board convene to discuss the following:

1. The meeting was called to order by Ms. Elizabeth Lowe, Board Chair.

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

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

SOUTH ORANGE COUNTY COMMUNITY COLLEGE DISTRICT RONALD REAGAN BOARD OF TRUSTEES ROOM-RM 145 HEALTH SCIENCES/DISTRICT OFFICES BLDG., SADDLEBACK COLLEGE

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

II. Pledge of Allegiance Board President Heather Weishaar led the Pledge of Allegiance.

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

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

Santa Ana Unified School District Board of Education

Board of Education Santa Barbara Elementary and High School Districts. Minutes January 22, 2003

MINUTES BOARD OF EDUCATION MEETING COMMUNITY UNIT SCHOOL DISTRICT 200 February 24, 2010

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

Tuesday, July 30, :00 P.M.

CASS SCHOOL DISTRICT Bailey Road Darien, Illinois Board of Education Regular Meeting Minutes

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

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

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

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

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

THE PLEDGE OF ALLEGIANCE The Pledge of Allegiance was repeated by all in attendance before the meeting began.

Irvine Unified School District Irvine, California

AGENDA AND ORDER OF BUSINESS

9597 MINUTES OF THE REGULAR MEETING OF THE BOARD OF EDUCATION OF THE ELK GROVE UNIFIED SCHOOL DISTRICT, APRIL 8, 2014

A G E N D A. 1.0 PROCEDURAL MATTERS 4:30 p.m. 1.3 Approval of Additions or Corrections to Agenda Action

The motion carried with the following roll call vote: Student Trustee Advisory Vote: None

ORLANDO, FLORIDA June 10, 2003

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

MURRIETA VALLEY UNIFIED SCHOOL DISTRICT MINUTES OF THE BOARD OF EDUCATION SPECIAL MEETING. May 25, 2017

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

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

FREDERICKSBURG CITY PUBLIC SCHOOLS Fredericksburg, Virginia

JOHANNESBURG-LEWISTON AREA SCHOOLS REGULAR MEETING - BOARD OF EDUCATION June 11, 2018

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

Board Members: Bob Danko, Mark Johnson, Jeff Kopecky, Mike Oates Jan Veldhuisen Virk and Kateri Osborne Lohr. Liz Whitmore arrived at 8:30 p.m.

Mt. Pulaski Community Unit District #23. Board of Education. Mt. Pulaski Unit Office. September 20, 2010

MINUTES SUMMARY OF THE REGULAR BOARD OF EDUCATION MEETING

GOVERNING BOARD MEETING

Transcription:

Irvine, California Call to Order The Regular Meeting of the was called to order by Acting President McInerney at 5:05 p.m., in the District Administration Center, 5050 Barranca Parkway, Irvine, California. Roll Call Members Present: Gavin Huntley-Fenner, Sue Kuwabara, Carolyn McInerney, Sharon Wallin Members Absent: Mike Parham (Member Parham joined the meeting at 5:45 p.m.) Oral Communication None Closed Session The Board adjourned to Closed Session at 5:07 p.m. Student Discipline Issues The Board discussed one (1) student discipline issue. Conference with Labor Negotiators The Board discussed labor negotiations involving the Irvine Teachers Association, the California School Employees Association and the Irvine Supervisory Association. Public Employee Performance Evaluation The Board discussed the Superintendent's Goals and Objectives for 2011-12 and performance evaluations for Assistant Superintendents John Fogarty, Eamonn O'Donovan and Cassie Parham, and Chief Technology Officer Brianne Meyer.

Page 2 Reconvene Regular Meeting President Parham reconvened the meeting at 6:37 p.m. Pledge of Allegiance The Pledge of Allegiance to the Flag of the United States of America was led by Canyon View nd 2 grader Max Krzeminski. Roll Call Members Present: Gavin Huntley-Fenner, Sue Kuwabara, Carolyn McInerney, Mike Parham, Sharon Wallin Members Absent: None Student Members Present: Steven Brownstone, Carolyn Hudson, Julia Rahmann, Rini Sampath Student Members Absent: Kimberly Hittelman 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: Janelle Cranch, Ian Hanigan, Joe Hoffman, Robin Hunter, Tim Jamison, Lloyd Linton, Brianne Meyer, Alan Schlichting, Mark Sontag Video Production: James Adling Brian Des Palmes Closed Session Report

Page 3 President Parham reported on the discussion in Closed Session. Student Discipline Issues On the motion of Member McInerney, seconded by Member Wallin and carried 4-0-1 (Member Parham abstaining), the Board approved the staff recommendation to expel Case No. 36H-1112 through January 31, 2013. Public Employee Perofmrance Evaluation On the motion of Member McInerney, seconded by Member Huntley-Fenner and carried 5-0, the Board accepted the Superintendent's recommendation to approve contract extensions for Assistant Superintendents John Fogarty, Eamonn O'Donovan and Cassie Parham, and Chief Technology Officer Brianne Meyer, effective July 1, 2012 through June 30, 2014. Approval of Minutes On the motion of Member McInerney, seconded by Member Kuwabara and carried 5-0, the Board approved the following Minutes, as presented. May 1, 2012 Regular Meeting Adoption of the Agenda On the motion of Member Wallin, seconded by Member McInerney and carried 5-0, the Board adopted the agenda, as amended: REVISE Item 3a - Student Discipline Issues (1 case removed by staff) MOVE Item 8 - Special Presentations/Recognitions to follow Item 12 Oral Communication None Student Board Member Reports Student Members Brownstone, Hudson, Rahmann and Sampath reported on school activities. Superintendent s Report

Page 4 Superintendent Walker remarked on a very inspirational Excellence in Teaching Awards Dinner on May 11, and expressed appreciation to the Irvine Public Schools Foundation for their sponsorship of the Innovative Teaching Awards Program (ITAP) and another highly successful golf tournament fund raiser on May 7. Walker reported briefly on the State Budget, advising that the deficit has grown to $16 billion. He recognized the commitment and dedication of the Executive Cabinet staff and expressed his deep appreciation for their work. Announcements and Acknowledgments Members Huntley-Fenner, Kuwabara, McInerney and Wallin reported on school visits, conference attendance and meeting participation. Special Presentations/Recognitions IUSD Retirees Assistant Superintendent Eamonn O'Donovan recognized IUSD's 2011-12 retirees, listed below, and introduced those in attendance. Certificated Staff: Martha Altieri Debra Babish Bob Bernal Catherine Bochynski Ann Marie Bonfiglio Timothy Boyd Roslyn Briggs Linda Brooks Gail Cady Anne Caenn Mary Chiaverini Pat Croner Kathleen Dacey Beatrice DeBerry DeAnn DeBey Linda DeBoer Deborah Doomey Pauline Embree Rainer Feldt Nancy Fertig Kathy Fredriksen Susan Fry

Page 5 Darlene Grierson Karen Harwood Catherine Hogan Kathy Holmes Jack Houston Brenda Justice Carol Klaus Penny Knox Patricia Langevin Fran Liggett Virginia Meinen Judy Michalek Emmalean Miller Sandra McHolm Kelly McWilliams Beverly Ogg Pamela Otto Karen Reaves Barbara Reynolds Calvin Rossi Ann Shaw Joanne Srsic Greg Tarr George Varvas Gail Williams Shireen Wilson Deborah Wright Cynthia Yates Administrators: Karen Klinek Liz Krogsdale Mark Reider Classified: Frances Allen David Altman Michael April David Baker Michael Dileonardo Cheryl Dix Irene Fontanella Vernita Hollman

Page 6 Katie Johnson Pamela Larson-Miller Javier Manriquez Maria Martinez Barbara Murphy Beverly Petersen Virgina Radebaugh Stephen Redler Nancy Tona Susan Weber Recess President Parham called a recess at 7:20 p.m. and reconvened the meeting at 7:33 p.m. Consent Calendar On the motion of Member McInerney, seconded by Member Wallin and carried 5-0 (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. Purchase Order Detail Report (A written report is on file in the District Office.) Approved the Purchase Order Detail Report dated May 2, 2012. 3. 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 000168769 through 00169273 District 50, Community Facilities District No. 01-1 - Numbers 00001557 through 00001558 District 44, Community Facilities District No. 86-1 - Numbers 00004648 through 00004654 District 41, Irvine Child Care Project - Numbers 00002689 Revolving Cash - Numbers 36432 through 36491 4. Contract Services Action Report

Page 7 (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 2011-12/15, as submitted. 5. Exercise Option To Extend Contract Unit Cost Pricing For District-Wide Asphalt Services Authorized the Assistant Superintendent of Business Services/CFO to extend the contract for district-wide asphalt services with Universal Asphalt Co., Inc. for the fiscal year 2012-13 not to exceed $500,000.00. 6. Exercise Option To Extend Contract Unit Cost Pricing For District-Wide Roofing Services Approved extending the contract for district-wide roofing services with Commercial Roofing Systems, Inc. for the fiscal year 2012-13. 7. Five Year Deferred Maintenance Plan Approved the Five Year Deferred Maintenance Plan. 8. Authorization To Extend The Monitoring And Maintenance Contract With R.M. Systems Authorized the Assistant Superintendent of Business Services/CFO to extend the contract with R.M. Systems for an additional year for fiscal year 2012-13 from July 1, 2012 to June 30, 2013 in the amount of $20,016.00. 9. Piggy Back Authorization Purchase Of Supplies Authorized the purchase of supplies for IUSD using Newport-Mesa Unified School District Bid #109-12. 10. 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 2011-12/15, as submitted for Employment and Retirements. 11. 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 2011-12/15, as submitted for Employment. 12. Gifts (A written report was included with the agenda and is on file in the District Office.) Accepted gifts to the District, as listed. 13. Field Trips and Excursions Approved the following field trips funded by donations: 1) Stonegate 5th grade students to Oak Glen, California, on May 31, 2012 for $2,100.00;

Page 8 2) Turtle Rock 6th grade students to Los Angeles, California, on May 31, 2012 for $3,500.00; 3) Woodbridge High School basketball team to South Lake Tahoe, California, on July 5-8, 2012 for $2,500.00. Consent Calendar Resolutions On the motion of Member Wallin, seconded by Member McInerney and carried 5-0 (Student Members voting "Yes"), the Board took the following action on the Consent Calendar Resolutions: RESOLUTION NO. 11-12-47: Signature Authorization and Submission of the 2012-13 Career Technical Education Application for Funding under the Carl D. Perkins Career & Technical Education Improvement Act of 2006 Adopted Resolution No. 11-12-47 for signature authorization and approved the submission of the 2012-13 Career Technical Education Application for Funding, sections 131,132 and 112 funds, to the California Department of Education, under the provisions of the Carl D. Perkins Career and Technical Education Improvement Action of 2006 (Perkins IV), sections 131,132 and 112, for Irvine, Northwood, Creekside, University, and Woodbridge high schools. RESOLUTION NO. 11-12-49: Second Amendment to the Grant Agreement with Orange County Children and Families Commission to Maintain School Readiness Services, 2012-14 - No. FCI-SD-11 Adopted Resolution No. 11-12-49 approving the grant agreement with the Orange County Children and Families Commission (2011-12) for the purpose of promoting school readiness services and programs in Irvine to children age 0-5 and their families who are at risk for school failure. RESOLUTION NO. 11-12-50: Eliminating Positions and Ordering Layoffs in the Classified Service Due to Lack of Work And/or Lack of Funds Adopted Resolution No. 11-12-50 Eliminating Positions and Ordering Layoffs in the Classified Service due to Lack of Work and/or Lack of Funds, thereby authorizing the Superintendent or designee to identify the individuals within these classifications for layoff and to proceed with the reduction in force process. RESOLUTION NO. 11-12-51: Signature Authorization and Approval of ERSEA Policies, Head Start, Early Childhood Learning Center, FY 2012-13 Adopted Resolution No.11-12-51 for signature authorization and approval of ERSEA policies, Head Start, Early Childhood Learning Center, 2012-13. AYES: Members Huntley-Fenner, Kuwabara, McInerney, Parham, Wallin NOES: None ABSENT: None

Page 9 Facilities Consent Calendar On the motion of Member Wallin, seconded by Member Huntley-Fenner and carried 5-0, the Board took the following action on the Facilities Consent Calendar: 1. Architectural Design Services for Irvine High School Classroom Expansion Authorized the Assistant Superintendent of Business Services/CFO to negotiate and enter into a contract with HMC Architects to provide architectural services for the Irvine High School Classroom Expansion. 2. Architectural Design Services for Northwood High School Classroom Expansion Authorized the Assistant Superintendent of Business Services/CFO to negotiate and enter into a contract with LPA, Inc. to provide architectural services for the Northwood High School Classroom Expansion. 3. Architectural Design Services for Heritage Fields K-8 School #1 Authorized the Assistant Superintendent of Business Services/CFO to negotiate and enter into a contract with PJHM Architects to provide architectural services for the Heritage Fields K-8 School #1. 4. Authorization to Solicit Bids Athletic Facility at University High School Authorized staff to solicit bids for the Athletic Facility at University High School, including expending the funds necessary for the bidding process. 5. Reject All Bids University High School Athletic Facility Project Bid Category #13-1 Bleachers Rejected all bids for Bid Category #13-1 Bleachers for the University High School Athletic Facility and authorized staff to re-bid the project. 6. Authorization to Assist with the Planning, Design and Implementation of Phase 2 of the Shade Structure Project at Rancho San Joaquin Middle School Authorized staff to assist Rancho San Joaquin Middle School, Parent Teacher Association and Associated Student Body with Phase 2 of the proposed shade structure project. 7. Authorization for the Placement of One (1) Relocatable Classroom at Westpark Elementary School Acting as the governing body of Community Facilities District No. 86-1, authorized the Assistant Superintendent of Business Services/CFO to place one (1) 24 x 40 relocatable classroom at Westpark Elementary School this summer. 8. Notice of Completion for Bid #06-1 Framing and Structural Steel Jeffrey Trail Middle School Project

Page 10 Accepted the contract of the listed contractor for the Jeffrey Trail Middle School project as complete and authorized staff to file a Notice of Completion with the County of Orange Recorder s Office. Items of Business (Written reports were included with the agenda and are on file in the District Office.) Public Hearing: RESOLUTION NO. 11-12-48 Tier III Categorical Flexibility In response to Board discussion regarding Tier III flexibility options, Assistant Superintendent Parham advised that Tier III funding is limited and will continue to be impacted by growth and the need for additional textbooks. On the motion of Member Wallin, seconded by Member McInerney and carried 5-0, the Board, after holding a public hearing and receiving no comments, adopted Resolution No. 11-12-48, Tier III Categorical Flexibility. AYES: Members Huntley-Fenner, Kuwabara, McInerney, Parham, Wallin NOES: None ABSENT: None Ratification of Agreement Between the Irvine Unified School District and the Irvine Teachers Association for 2011-12 On the motion of Member Wallin, seconded by Member McInerney and carried 5-0, the Board ratified the Tentative Agreement between the Irvine Unified School District and the Irvine Teachers Association for 2011-12. Public Disclosure of Collective Bargaining Agreement (AB 1200) with the Irvine Teachers Association On the motion of Member Wallin, seconded by Member McInerney and carried 5-0, the Board accepted the Public Disclosure of Collective Bargaining Agreement (AB 1200) with the Irvine Teachers Association. Solar Project Phase 2 Curriculum Coordinator Mark Sontag reported on the results of Phase 1 of the Solar Project, including energy and cost savings, environmental impacts and curriculum content. He then presented the proposal for Phase 2 of the project, including vehicle shade structures at 11 sites, and reviewed the community feedback process and projected savings. Speaking to the topic:

Page 11 Kristin Rhodes Janelle Cranch Andrew Coleman The Board requested clarification regarding the rationale for site selection, coordination of installation with other facility improvement projects, and the notification process. Board members expressed concern about the scope of the project, aesthetic impacts to individual neighborhoods, and the need for a more comprehensive notification process. Staff advised that the process was designed per current board policy parameters and cautioned that construction timelines must also be considered. Student Board Members expressed overall student support for the vehicle shade structures, but questioned impacts to student parking during installation and location alternatives at Irvine High School. On the motion of Member Parham, seconded by Member McInerney and carried 5-0, the Board continued the item to the June 5, 2012 board meeting and directed staff to bring back a comprehensive community notification plan, including input from site representatives. Oral Communication None Adjournment On the motion of Member McInerney, seconded by Member Wallin and carried 5-0, there being no further business, the meeting was adjourned at 8:42 p.m. Michael Parham Board President Terry L. Walker Superintendent of Schools