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 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: January 10, 2014 at 11:00 AM

Irvine Unified School District Irvine, California

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

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]

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]

Irvine Unified School District Irvine, California

Irvine Unified School District Irvine, California

A G E N D A. July 8, 2008

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

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

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

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

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

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

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

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

BONITA UNIFIED SCHOOL DISTRICT

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

REQUEST FOR CITY COUNCIL ACTION

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

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

Irvine Unified School District Irvine, California

Annual Organization December 13, 2005

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

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

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

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

MINUTES BOARD OF DIRECTORS ORANGE COUNTY GREAT PARK CORP ADJOURNED REGULAR MEETING

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

Santa Ana Unified School District Board of Education

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

12, 2007 NEWPORT-MESA UNIFIED SCHOOL DISTRICT

Board of Education MINUTES OF REGULAR MEETING March 5, 2015

BOARD OF TRUSTEES MEETING REGULAR SESSION

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

Portola Springs PTA General Assembly Meeting

MINUTES July 15, 2014 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING

AGENDA. BOARD OF DIRECTORS REGULAR MEETING Thursday, March 15, :00 P.M.

AGENDA CITY COUNCIL REGULAR MEETING. February 28, :00 PM City Council Chamber One Civic Center Plaza Irvine, CA 92606

MINUTES CITY COUNCIL MEETING JULY 25, 2017

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

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

CHULA VISTA ELEMENTARY SCHOOL DISTRICT MINUTES BOARD OF EDUCATION

13, 2005 NEWPORT-MESA UNIFIED SCHOOL DISTRICT

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

Santee School District

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

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

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

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

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

MINUTES OF THE REGULAR MEETING OF THE GOVERNING BOARD FOUNTAIN HILLS UNIFIED SCHOOL DISTRICT NO. 98

MINUTES OF THE SAN DIEGUITO UNION HIGH SCHOOL DISTRICT REGULAR BOARD MEETING

MINUTES December 2, 2014 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING

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.

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

1.04 Addition of Agenda Item under the President's Report

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

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.

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

1. Call To Order Vice President Sims-Moten called the meeting to order at 5:30 p.m. 2. Opening of Meeting

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

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

ROCKLIN UNIFIED SCHOOL DISTRICT

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

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014

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

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

AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA

FORMAL MEETING. School Board of the City of Virginia Beach

5 Councilmember/Boardmember: Councilmember/Boardmember: Councilmember/Boardmember: Mayor Pro TemporeNice Chairwoman: Mayor/Chairman:

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

THE BOARD OF TRUSTEES WILL DELIBERATE ON THE FOLLOWING MATTERS: PRESENTATION OF COLORS, PLEDGES OF ALLEGIANCE & MOMENT OF SILENCE

RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT

BEAVER LOCAL BOARD OF EDUCATION. BOARD MINUTES, FEBRUARY 9, 2015

Minutes Lakewood City Council Regular Meeting held April 25, 2017

MINUTES OF THE REGULAR MEETING OF THE BOARD OF EDUCATION April 1, 2008

WHEREAS, the City and the Authority desire to provide for the negotiated sale of the Bonds; and

AGENDA AND ORDER OF BUSINESS

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

Conduct a Work Session on English Language Learner Instruction (Staff: Yvonne Curtis and Abby Lane)

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

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

Transcription:

Irvine, California Minutes of Organizational/Regular Meeting Call to Order The Regular Meeting of the was called to order by President Huntley-Fenner at 5:06 p.m., in the District Administration Center, 5050 Barranca Parkway, Irvine, California. Roll Call Members Present: Sue Kuwabara, Carolyn McInerney, Mike Parham, Sharon Wallin, Gavin Huntley-Fenner Members Absent: Oral Communication Closed Session The Board adjourned to Closed Session at 5:08 p.m. Student Discipline Issues The Board discussed two student discipline issues. Conference with Legal Counsel Existing Litigation The Board discussed two existing litigation issues relative to the Stadium at University High School and provided direction to staff. Conference with Labor Negotiators The Board discussed labor negotiations involving all bargaining units and provided direction to staff. Public Employee Performance Evaluation The Board finalized the Superintendent's Goals and Objectives for 2009-11.

Page 2 Reconvene Organizational/Regular Meeting President Huntley-Fenner reconvened the meeting at 7:14 p.m. Pledge of Allegiance The Pledge of Allegiance to the Flag of the United States of America was led by Student Member Sadlik and was followed by a moment of silence and the singing of "The Star Spangled Banner," by College Park third grader Megan Daneman. Roll Call Members Present: Sue Kuwabara, Carolyn McInerney, Mike Parham, Sharon Wallin, Gavin Huntley-Fenner Members Absent: Student Members Present: Laura Bran, Gal Sadlik, Lucas Salzman Student Members Absent: Brianne Searl Staff: Gwen Gross, Superintendent of Schools Lisa Howell, Assistant Superintendent, Business Services Cassie Parham, Assistant Superintendent, Education Services Terry Walker, Assistant Superintendent, Human Resources Lee Brooks, Executive Assistant to the Superintendent Other Staff: Wendy Bennett, Mary Bevernick, Janelle Cranch, Bob Curley, Ian Hanigan, Joe Hoffman, Catherine Holmes, Tim Jamison, Lloyd Linton, Stan Machesky, Rick Seibert, Lauren Sipelis, Mark Sontag, Teresa Stringer, Rena Thompson Video Production Services: Mike McIntyre, Teleios Services Closed Session Report

Page 3 President Huntley-Fenner reported on the discussion in Closed Session. Student Discipline Issues On the motion of Member McInerney, seconded by Member Wallin and carried 5-0, the Board expelled Student No. 191095209 through June 23, 2010. On the motion of Member McInerney, seconded by Member Parham and carried 5-0, the Board expelled Student No. 191095208 through June 23, 2010. Public Employee Performance Evaluation On the motion of Member Kuwabara, seconded by Member Parham and carried 5-0, the Board approved the Superintendent's Goals and Objectives for 2009-11, as revised. Approval of Minutes On the motion of Member Wallin, seconded by Member Parham and carried 5-0, the Board approved the Minutes of the October 6, 2009 Regular Meeting, as presented. Board Organization - 2010 Election of Officers President Huntley-Fenner opened nominations for officers. Member Kuwabara nominated Member Wallin to serve as President of the Board, seconded by Member McInerney. Member Wallin was unanimously elected to serve as Board President. Member Parham nominated Member Kuwabara to serve as Clerk of the Board, seconded by Member McInerney. Member Kuwabara was unanimously elected to serve as Board Clerk. Board Responsibilities New President Wallin assumed the Chair. The Board reorganized responsibilities and assignments, and reconfirmed appointments to the Health Advisory and Finance Committees, as indicated.

Page 4 Responsibility 2010 Representative to the Nominating Committee of the County Committee on School District Organization Serves on the nominating committee to the county committee which determines boundaries for school districts (Meets once a year - evening) Representative to the Governing Board of Coastline Regional Occupational Program (ROP) Serves as a member of the Coastline ROP Board under the Joint Powers Agreement between Coastline ROP and IUSD (2 yr min/4 yr max) (Meets once a month - am) Coalition for Legislative Action (District) Coordinates district-wide legislative activities including mailing to local legislators; sponsors annual Legislative Action Meeting (Number of meetings varies depending on legislative agenda - am) Parham Huntley-Fenner Wallin Kuwabara Huntley-Fenner McInerney Irvine Child Care Project Serves as one of five directors under the Joint Powers Agreement between the City and IUSD regarding child care programs (2 yr min/4 yr max) (Meets once a month - am) Facility Finance Committee Serves as review body for CFD Building Program in the event the full Board does not address the topic in public during a one year period (Meets only as needed) Special Education Community Advisory Committee Serves as liaison to the special ed. community to promote board awareness of special ed. issues (Meets six times a year - evening) P.T.A. Council Representatives Serves as liaison to the IUSD PTA Council (composed of PTA Presidents from each site) and updates Council on District issues (Meets once a month - am) G.A.T.E. Community Advisory Committee Serves as liaison to the GATE community to promote board awareness of gifted & talented education issues (Meets four times a year - evening) Parham Kuwabara McInerney Parham McInerney Wallin Kuwabara Wallin McInerney Huntley-Fenner

Page 5 Responsibility 2010 Irvine Public Schools Foundation Serves as ex-officio officer and liaison to IPSF (foundation which solicits contributions for performing arts, after-school enrichment programs, and technology) (Meets 1-3 times a month - am/evening) Irvine Prevention Coalition Serves as liaison to the IPC to promote and enhance prevention services to students (Meets once per month - pm) Emergency Response Serves as elected official of the district who responds to/participates in matters concerning emergency preparedness policy in the event of an emergency (Meets 4 times per year - am) Educational Partnership Fund Committee Serves as Board representative to the Educational Partnership Fund Committee to evaluate process. (Meets 3-4 times per year) Medical Advisory Board Serves as Board representative to the Medical Advisory Board to secure healthy lives for students. (Meets 3 times per year - evening) Irvine Chamber of Commerce (Governmental Affairs Committee) Serves as Board representative to Governmental Affairs Committee to provide school district perspective. Kuwbara Wallin Parham Kuwabara Wallin McInerney Wallin Parham Kuwabara Huntley-Fenner Huntley-Fenner McInerney Additional Comments: California Association of Suburban School Districts (CALSSD) Seated President at time of meeting serves as Board appointee City/District Liaison Committee Seated President & Clerk at the time of meeting serve as Board representatives Curriculum Council All Board members

Page 6 School Site Liaison Assignments School Sites 2010 Brywood Canyon View Northwood Northwood H.S. Santiago Hills Sierra Vista Stonegate Culverdale Early Childhood Learning Center Lakeside Oak Creek Plaza Vista Stone Creek Woodbridge H.S. College Park Creekside/San Joaquin H.S. Greentree Meadow Park South Lake Vista Verde Woodbury Alderwood Basics Plus Deerfield Eastshore Irvine H.S. Springbrook Venado Bonita Canyon Rancho San Joaquin Turtle Rock University H.S. University Park Westpark Huntley-Fenner Kuwabara McInerney Parham Wallin

Page 7 Appointment of Representatives to District Committees Finance Committee Board Member 2010 Appointment nd (2 year of 2-year term) Gavin Huntley-Fenner Sue Kuwabara Carolyn McInerney Mike Parham Sharon Wallin Felix Chen Annette Symons Ruth Anderson Brian Daucher Paul Bokota Health Advisory Committee Board Member 2010 Appointment nd (2 year of 2-year term) Gavin Huntley-Fenner Sue Kuwabara Carolyn McInerney Mike Parham Sharon Wallin Robin Lubitz Diane Elliott Karen Geneau David Cheng Leslie Lindgren Establishment of Meeting Dates On the motion of Member Parham, seconded by Member Kuwabara and carried 5-0, the Board approved the 2010 meeting dates as presented: January 12 February 2 February 16 March 2 March 16 April 13 May 4 May 18 June 1

Page 8 June 22 July 13 August 24 September 14 October 5 October 19 November 2 November 16 December 7 President Wallin expressed appreciation to outgoing President Huntley-Fenner for his leadership and presented a gift on behalf of the Board. Adoption of the Agenda On the motion of Member Kuwabara, seconded by Member McInerney and carried 5-0, the Board adopted the agenda, as presented. Oral Communication Julie Tapp, Vice Chair, Irvine Public Schools Foundation, pledged the Foundation's support during the fiscal crisis and challenged the community to be part of the solution. Robin Yonis and Ronnie Lasky expressed support for Irvine's music and dance programs. Student Board Member Reports Student Members Bran, Sadlik and Salzman reported on school activities. Superintendent s Report Superintendent Gross reported on current district activities, awards and recognitions including the selection of IUSD to receive a Green Leadership Award from the Green California Schools organization. In comments regarding the current budget crisis, Gross acknowledged her confidence in the District's Leadership Team, stating they were up to the task. Announcements and Acknowledgments Members Kuwabara, McInerney, Parham, Wallin, and Huntley-Fenner reported on school visits,

Page 9 conference attendance, and meeting participation. Consent Calendar On the motion of Member McInerney, seconded by Member Kuwabara 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. Contract for Special Education Related Services Authorized payment for special education related services in an amount not to exceed $1,420.00. 3. Purchase Order Detail Report (A copy is attached to and made a part of these minutes.) Approved the Purchase Order Detail Report dated November 23, 2009. 4. 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 00137573 through 00138306 District 44, Community Facilities District No. 86-1 - Numbers 00004046 through 00004050 District 41, Irvine Child Care Project - Numbers 00002396 through 00002402 Revolving Cash - Numbers 32283 through 32397 5. Contract Services Action Report (A copy is attached to and made a part of these minutes.) Approved and/or ratified the Contract Services Action Report 2009-10/08, as submitted. 6. Participation in Dana Point Marine Institute Outdoor Science School for the 2009-2010 School Year Authorized the Deputy Superintendent, Business Services to enter into a contract with Dana Point Marine Institute Outdoor Science School for the 2009-2010 school year on behalf of the following elementary schools: University Park 7. Classified Personnel Action Report (A copy is attached to and made a part of these minutes.) Approved and/or ratified the Classified Personnel Action Report 2009-10/08, as submitted for Employment, Retirement and Termination.

Page 10 8. Certificated Personnel Action Report (A copy is attached to and made a part of these minutes.) Approved and/or ratified the Certificated Personnel Action Report 2009-10/08, as submitted for Employment. 9. Gifts (A copy is attached to and made a part of these minutes.) Accepted gifts to the District, as listed. 10. Field Trips and Excursions Approved the following field trips funded by donations: 1) College Park 3rd grade students to Newport Beach, California, on for $1,914.00; 2) Vista Verde 7th grade students to Los Angeles, California, on December 15, 2009 for $1,800.00; 3) University High School Speech and Debate team to Berkeley, California, on February 12-15, 2010 for $8,000.00; 4) Turtle Rock 4th grade students to San Juan Capistrano, California, on March 31, 2010 for $2,405.00; 5) College Park 5th grade students to Oak Glen, California, on April 1, 2010 for $2,916.00; 6) Woodbridge High School Percussion Ensemble to Cedar City, Utah, on April 8-11, 2010 for $12,600.00; 7) Woodbridge High School marching band to Washington, D.C., on October 8-13, 2010 for $180,000.00. Facilities Consent Calendar On the motion of Member Kuwabara, seconded by Member McInerney and carried 5-0, the Board took the following action on the Facilities Consent Calendar: 1. 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 Sections A&C and IUSD Board Policy. 2. Receive Bids/Award Contracts Sierra Vista Middle School Modernization 1) Rejected all bids for Bid Category No. 01-1 Construction Cleaning and re-bid at a later date; 2) Approved the withdrawal of Malcon Civils, Inc. for Bid Category No. 02-1 Demolition and No. 03-1 Concrete, Reinforcing Steel, AC Paving & Landscape and Anderson Air Conditioning for Bid Category No. 15-2 HVAC; 3) Rejected the bids of bidders indicated to be non-responsive; and 4) Authorized the Assistant Superintendent /CFO of Business Services to award the

Page 11 contracts for the Sierra Vista Middle School Modernization project for each bid category, as listed in the Board report. 3. Change Orders Woodbridge High School Modernization Project Approved the listed change orders in the cumulative amount of $12,207.00, at the Woodbridge High School Modernization project. No change to the completion date. 4. Change Orders Santiago Hills Elementary School Modernization Project Approved the listed change orders in the cumulative credit amount of <$9,176.00>, at the Santiago Hills Elementary School Modernization project. No change to the completion date. 5. Notices of Completion Santiago Hills Elementary School Modernization Project Accepted the contracts of the listed contractors for the Santiago Hills Elementary School Modernization project as complete and authorized staff to file a Notice of Completion with the County of Orange Recorder s Office. 6. Notice of Completion Stone Creek Elementary School Modernization Project Accepted the contract of the listed contractor for the Stone Creek Elementary School Modernization project as complete and authorized staff to file a Notice of Completion with the County of Orange Recorder s Office. 7. Notice of Completion Relocatable Classroom Stone Creek Elementary School Accepted the contract of the listed contractor for the Relocatable Classroom project at Stone Creek Elementary School 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.) Budget Reductions/Adjustments 2010-2011 Assistant Superintendent Lisa Howell reviewed a preliminary list of proposed budget adjustments for 2010-11 representing a fiscal target of $15 million, and discussed the concept of a 50/50 share between program reductions and employee contributions to resolve the deficit. Board members discussed the process to move forward, expressing a desire for significant community input, timely notification, participation of all constituent groups, equity among programs and levels, and exploration of all possible revenue enhancements. Catherine Holmes, Coordinator, Categorical Programs, provided an overview of all Tier III programs which have been authorized for full flexibility and reviewed the proposed process to determine redistribution of funds.

Page 12 Upcoming opportunities for public input and additional information were announced including an online survey, a Budget Study Session on January 19, and a Community Forum on January 26. PUBLIC HEARING: Joint Bargaining Proposal Regarding the 2009-2010 Agreement Between Irvine Unified School District and Irvine Teachers Association On the motion of Member McInerney, seconded by Member Huntley-Fenner and carried 5-0, the Board, after holding a public hearing and receiving no comments, adopted the joint proposal of the Irvine Teachers Association and the Irvine Unified School District in order to initiate the bargaining process on the identified Articles. RESOLUTION NO. 09-10-36: Signature Authorization and Submission, Child Care and Development Services Contract-early Start, Early Childhood Learning Center, 2009-2010 On the motion of Member Kuwabara, seconded by Member Parham and carried 5-0, the Board adopted Resolution No. 09-10-36 for signature authorization and submission of the Child Care and Development Services contract, Early Start, Early Childhood Learning Center, 2009-2010. AYES: NOES: ABSENT: Members Kuwabara, McInerney, Parham, Wallin, Huntley-Fenner RESOLUTION NO. 09-10-37: Signature Authorization and Submission, Child Care and Development Services Renewal Application, Early Start, Early Childhood Learning Center, 2010-2011 On the motion of Member McInerney, seconded by Member Parham and carried 5-0, the Board adopted Resolution No. 09-10-37 for signature authorization and submission of the Child Care and Development Services Renewal Application, Early Start, Early Childhood Learning Center, 2010-2011. AYES: NOES: ABSENT: Members Kuwabara, McInerney, Parham, Wallin, Huntley-Fenner PUBLIC HEARING: RESOLUTION NO. 09-10-40: Approve Formal Findings Required by Government Code Section 4217.12 to Implement Solar Power Services & Site Lease Agreement Between District and Sun Edison for Installation, Maintenance and Operation of Solar Photovoltaic Systems on Selected School Sites Curriculum Coordinator Mark Sontag reviewed key points of the lease agreement, designed to establish energy-generating solar photovoltaic (PV) power systems at 21 sites throughout the district, and plans to incorporate solar PV into the district's curriculum. Representatives from the companies involved in development of the agreement were introduced including Kathleen

Page 13 McKee of Fagen, Friedman & Fulfrost; Sam Youneszadeh of Sun Edison; and Troy Hinds and Dylan Dupre of SPG Solar. On the motion of Member Parham, seconded by Member McInerney and carried 5-0, the Board, after holding a public hearing and receiving no comments, adopted Resolution No. 09-10-40 approving the formal findings required by Government Code Section 4217.12 for District's implementation of the Solar Power Services & Site Lease Agreement between District and Sun Edison ("Agreement"). The Board has reviewed information provided by District staff and Sun Edison demonstrating that the cost of the project will be offset by anticipated savings in the energy consumption: (i) there will be no up-front capital costs for installation of the solar photovoltaic systems; (ii) Sun Edison will own, operate and maintain the systems; (iii) the District will lease a portion of its property on selected sites to Sun Edison for installation of the systems; and (iv) the District will purchase solar services generated by the systems at a set price comparable to or below current retail rates to supplement its energy needs. AYES: NOES: ABSENT: Members Kuwabara, McInerney, Parham, Wallin, Huntley-Fenner First Reading: Proposed Board Policy 5113.2: School Attendance Review Board (SARB) On the motion of Member McInerney, seconded by Member Kuwabara and carried 5-0, the Board approved for first reading proposed Board Policy 5113.2: School Attendance Review Board (SARB). First Reading: Proposed Board Policy 5145.9: Anti-hazing On the motion of Member McInerney, seconded by Member Parham and carried 5-0, the Board approved for first reading proposed Board Policy 5145.9: Anti-hazing. CFD Items of Business RESOLUTION NO. 09-10-38: Authorizing the Issuance of Not to Exceed $16,000,000 Aggregate Principal Amount of Irvine Unified School District Community Facilities District No. 06-1 (Portola Springs) Special Tax Bonds, Approving the Execution and Delivery of an Indenture, an Escrow Agreement and a Bond Purchase Agreement and the Preparation of an Official Statement and Other Matters Related Thereto Principal Adam Bauer, Fieldman, Rolapp & Associates, summarized the bond structure for Community Facilities District Nos. 06-1 and 09-1, and remarked on current market conditions. On the motion of Member Parham, seconded by Member Huntley-Fenner and carried 5-0, the Board, acting as the governing body of Community Facilities District No. 06-1 (Portola Springs),

Page 14 adopted Resolution No. 09-10-38 authorizing (a) the issuance of the Bonds, in the aggregate principal amount of not to exceed $16,000,000 on the terms and conditions set forth in, and subject to the limitations specified in, the Indenture, (b) the Indenture, (c) the Escrow Agreement, (d) the Bond Purchase Agreement, (e) the Continuing Disclosure Agreement, (f) the Preliminary Official Statement, and (g) the preparation and delivery of a final Official Statement. AYES: NOES: ABSENT: Members Kuwabara, McInerney, Parham, Wallin, Huntley-Fenner RESOLUTION NO. 09-10-39: Authorizing the Issuance of Not to Exceed $37,000,000 Aggregate Initial Principal Amount of Irvine Unified School District Community Facilities District No. 09-1 Special Tax Notes, Series A, and Not to Exceed $26,500,000 Aggregate Initial Principal Amount of Irvine Unified School District Community Facilities District No. 09-1 Special Tax Notes, Series B, Approving the Execution and Delivery of an Indenture and a Note Purchase Agreement and Other Matters Related Thereto On the motion of Member McInerney, seconded by Member Parham and carried 5-0, the Board, acting as the governing body of Community Facilities District No. 09-1, adopted Resolution No. 09-10-39 authorizing (a) the issuance of the Series A Notes in the aggregate initial principal amount of not to exceed $37,000,000 on the terms and conditions set forth in, and subject to the limitations specified in, the Indenture, (b) the issuance of the Series B Notes, in the aggregate initial principal amount of not to exceed $26,500,000 on the terms and conditions set forth in, and subject to the limitations specified in, the Indenture, (c) the Indenture, and (d) the Note Purchase Agreement. AYES: NOES: ABSENT: Members Kuwabara, McInerney, Parham, Wallin, Huntley-Fenner Oral Communication Adjournment On the motion of Member Parham, seconded by Member Kuwabara and carried 5-0, there being no further business, the meeting was adjourned at 9:25 p.m. Gavin Huntley-Fenner, Ph.D. Board President Gwen E. Gross, Ph.D. Superintendent of Schools