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

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

MOTION # by member Di Salvo to excuse member Green from the December 14, 2016 meeting. Member Mah seconded the motion and it passed unanimously.

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

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

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

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

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

Technical Advisory Committee MINUTES

LEGISLATIVE ACTION COMMITTEE AGENDA JUNE 14, PM SUNNYVALE CITY HALL WEST CONFERENCE ROOM 456 WEST OLIVE AVENUE SUNNYVALE, CA

Uniform Complaint Procedures (UCP)

FILLMORE UNIFIED SCHOOL DISTRICT REGULAR MEETING OF THE BOARD OF EDUCATION TUESDAY, DECEMBER 18, 2012

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

BICYCLE & PEDESTRIAN ADVISORY COMMITTEE MINUTES

Bicycle & Pedestrian Advisory Committee MINUTES

TECHNICAL ADVISORY COMMITTEE MINUTES

FINANCIAL OVERSIGHT PANEL (FOP) FOR EAST ST. LOUIS SCHOOL DISTRICT NO.

SANTA CLARA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION COUNTY COMMITTEE AGENDA

Bicycle & Pedestrian Advisory Committee

MONTEREY COUNTY BOARD OF EDUCATION REGULAR MEETING FEBRUARY 1, 2017 APPROVED MINUTES

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

Technical Advisory Committee MINUTES

HOPE TOWNSHIP BOARD OF EDUCATION REGULAR SESSION MINUTES TUESDAY OCTOBER 23, :30 PM

County of Santa Clara Code Enforcement Appeals Board

TECHNICAL ADVISORY COMMITTEE MINUTES

FINAL MINUTES August 11, 2016 Regular Meeting Meeting 16-15

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

Santa Clara County SCHOOLS INSURANCE GROUP APPROVED MINUTES EXECUTIVE COMMITTEE MEETING

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

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

POLICY ADVISORY COMMITTEE MINUTES

County of Santa Clara Santa Clara County Emergency Operational Area Council

POLICY ADVISORY COMMITTEE MINUTES

Bicycle & Pedestrian Advisory Committee MINUTES

AGENDA November 17, 2011

CONTRA COSTA WATER DISTRICT BOARD OF DIRECTORS REGULAR MEETING December 6, 2017 MINUTES

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

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

San Mateo County Committee on School District Organization. Regular Meeting February 3, 2014 APPROVED MINUTES

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

ACTION MINUTES OF THE SANTA PAULA PLANNING COMMISSION

Santa Clara County SCHOOLS INSURANCE GROUP MINUTES EXECUTIVE COMMITTEE MEETING

BICYCLE & PEDESTRIAN ADVISORY COMMITTEE MINUTES

CITY SELECTION COMMITTEE 6:00 P.M.

MINUTES BOARD OF SCHOOL DIRECTORS REORGANIZATION MEETING MONDAY, December 5, 2016 TITUSVILLE HIGH SCHOOL BOARD ROOM

Joint Meeting of the Policy and Operations Board of Directors. May 3, :00 am to 1:00 pm. City of Marina Public Library, Community Meeting Room

County of Santa Clara Fairgrounds Management Corporation

NATIONAL SCHOOL DISTRICT Minutes of the Regular Meeting GOVERNING BOARD

Mayor Prochnow, Mayor Pro Tem Mordo, Councilmembers Bruins, Lee Eng and Pepper

City of East Palo Alto ACTION MINUTES

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

ACTION CALENDAR AGENDA

OXFORD PREPARATORY ACADEMY REGULAR MEETING OF THE BOARD OF DIRECTORS

Ocean Grove Charter School Minutes OGCS Charter Parent Council Meeting February 20, :00 p.m.

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

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

CABRILLO UNIFIED SCHOOL DISTRICT 498 Kelly Avenue, Half Moon Bay, CA 94019

TOWN OF YUCCA VALLEY TOWN COUNCIL MEETING MINUTES AUGUST 6, 2013

County of Santa Clara Report Fiscal Year: 2018 Report Month: July

NATIONAL SCHOOL DISTRICT Minutes of the Regular Meeting GOVERNING BOARD

Technical Advisory Committee MINUTES

APPROVED MINUTES ALUM ROCK ELEMENTARY SCHOOL DISTRICT 2930 Gay Avenue San Jose, CA 95127

REGULAR MEETING. BOARD OF DIRECTORS MIDPENINSULA REGIONAL OPEN SPACE DISTRICT Administrative Office 330 Distel Circle Los Altos, CA 94022

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

BICYCLE & PEDESTRIAN ADVISORY COMMITTEE MINUTES

September September 2015 Board Agenda AGENDA

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

Ad Hoc Advisory Committee on South Flow Arrivals

President Leff called the meeting to order at 6:00 pm. The Pledge of Allegiance was recited previously at the Board Workshop.

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

Marina Coast Water District Regular Board Meeting/Groundwater Sustainability Agency Board Meeting July 16, 2018

TROY AREA SCHOOL DISTRICT Board of Education Regular Session Tuesday, March 20, :00 PM Troy Area School District Community Room

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

GREEN BROOK BOARD OF EDUCATION WORKSHOP MEETING MINUTES MONDAY, JANUARY 14, :00 P.M.

Minutes Commission for the Senior Community Wednesday, July 20, 2016 Ken Edwards Center th Street Santa Monica, CA 90401

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

Rancho Adobe Fire Protection District

County of Santa Clara Report Fiscal Year: 2018 Report Month: November

MINUTES DeKalb Park District Study Session of the Board of Commissioners May 18, 2017 Ellwood House Visitor s Center 509 N. 1 st Street, DeKalb, IL

Peninsula Corridor Joint Powers Board (JPB) Board of Directors Meeting 1250 San Carlos Avenue, San Carlos CA MINUTES OF APRIL 5, 2018

FINAL MINUTES Special Meeting August 24, 2017 Meeting SP 17-03

SANTA CLARA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION BYLAWS. Adopted March 11, 1987

BOARD OF COMMISSIONERS

Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District

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

1. Call To Order President Reid called the meeting to order at 5:45 p.m.

MONROVIA UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION District Office Administration Center 325 E. Huntington Drive Monrovia, California 91016

SCHOOL DISTRICT OF THE BOROUGH OF WILKINSBURG JOINT PLANNING AND LEGISLATIVE MEETING December 8, 2015

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

NATIONAL SCHOOL DISTRICT Minutes of the Regular Meeting GOVERNING BOARD

CITY OF GLENDALE -- COMMON COUNCIL June 12, 2017

1 RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES August 11, 2004

District Business & Advisory Services Nimrat Johal: Director- DBAS: Cathy McKim, Manager-DBAS:

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

RE: Minutes of Special Called Board Meeting for Wednesday August 24, 2011.

MINUTES REGULAR MEETING BOARD OF EDUCATION SAN FRANCISCO UNIFIED SCHOOL DISTRICT TUESDAY, NOVEMBER 12, :00 P.M.

Supervisor Schwartz led the assembly in the pledge of allegiance to the flag.

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

TULARE CITY SCHOOL DISTRICT

REGULAR MEETING THE BOARD OF EDUCATION OF YOUNGSTOWN CITY SCHOOL DISTRICT YOUNGSTOWN, OHIO. 20 West Wood Street April 25, 2012

SAN DIEGO COUNTY OFFICE OF EDUCATION

Transcription:

SANTA CLARA COUNTY BOARD OF EDUCATION 1290 Ridder Park Drive San Jose, California 95131 Board Agenda July 16, 2014 Regular Meeting #2142 San Jose Room 5:00 p.m. 1. Call to Order a. Roll Call Member(s) Present: Grace Mah, Area 1 Michael Chang, Area 2 (arrived at approximately 5:07 p.m.) Leon Beauchman, Area 3 Joseph Di Salvo, Area 4 Anna Song, Area 5 Darcie Green, Area 6 Julia Hover-Smoot, Area 7 b. Adoption of Agenda MOTION #2142-1 by member Song to adopt the agenda as submitted. Member Di Salvo seconded the motion and it carried 6-0-1 with member Chang absent. c. Pledge of Allegiance President Beauchman asked Paula Bates, recipient of the Alternative Education Substitute Aide of the Year, to lead the pledge of allegiance. (Member Chang arrived at approximately 5:07 p.m.) 2. Substitute of the Year Recognition President Beauchman introduced the recipients of the Substitute of the Year. He noted their contributions and presented them with a plaque in recognition of their work. Recognized were: Steve Sanchez, Alternative Education Substitute Teacher. Maria Magana, teacher, spoke about Steve s valuable contributions to the Alternative Education Department. Steve thanked the Board and his colleagues for the recognition.

Paula Bates, Alternative Education Substitute Aide. Tara Strong, Principal, spoke about Paula being a valuable part of the team in the Alternative Education Department. Paula thanked the Board and her colleagues for the recognition. Paul McConville, Special Education Substitute Teacher. Jane Lubin-Cate, Principal, spoke about Paul s contributions as a substitute teacher. Paul thanked the Board and his colleagues for the recognition and introduced his wife. Luz Olivas, Special Education Substitute Aide. Michelle Oliver, Director of Early Start Program, touched on Luz s talents. Luz thanked the Board and her colleagues for the recognition. Yvette McShane, Head Start Substitute Aide. Yvette was not present to receive her recognition. CHANGE IN AGENDA ORDER 4. Public Comments of Persons Desiring to Address the Board No one wished to address the Board. 5. The Board held a Closed Session to consider the following items: a) Subject Matter: Inter-District Transfer Appeal Filed on Behalf of Student Resident District: Sequoia Union High School District (San Mateo County) Desired District: Palo Alto Unified School District (Santa Clara County) b) Subject Matter: Inter-District Transfer Appeal Filed on Behalf of Student Resident District: Morgan Hill Unified School District Desired District: Gilroy Unified School District c) Subject Matter: Inter-District Transfer Appeal Filed on Behalf of Student Resident District: Cupertino Union School District Desired District: Sunnyvale School District d) Subject Matter: Inter-District Transfer Appeal Filed on Behalf of Student Resident District: Santa Clara Unified School District Desired District: Sunnyvale School District e) Public Employee Appointment/Employment (Government Code Section 54957) Title: Santa Clara County Superintendent of Schools 6. Report of Actions taken in Closed Session In the matter of Closed Session Item 5.A., President Beauchman reported that Motion #2142-2 was made by member Song and seconded by member Hover-Smoot to uphold the appeal based on Factor 1 The pupil s psychological or physical well-being and Factor 5 A severe and demonstrated hardship to parents or guardians which could 2 P age

affect the pupil s success in school through the 12 th grade. Motion carried on the following roll call vote: AYES: NOES: ABSTAIN: ABSENT: Vice President Green and members Song, Hover-Smoot and Di Salvo President Beauchman and members Mah and Chang -none- -none- In the matter of Closed Session Item 5.B., President Beauchman reported that the school district resolved the inter-district transfer request. In the matter of Closed Session Item 5.C., President Beauchman reported that the parent was not able to attend the Closed Session and this item will be re-visited at the August 13 meeting. In the matter of Closed Session Item 5.D., President Beauchman reported that Motion #2142-3 was made by member Di Salvo and seconded by member Chang to uphold the appeal based on Factor 4 Hardship resulting from lack of available or appropriate after school care options for the pupil in the district of residence and Factor 5 A severe and demonstrated hardship to parents or guardians which could affect the pupil s success in school for the 2014-15 school period. Motion carried 5-2 with members Mah and Hover-Smoot voting no. In the matter of Closed Session Item 5.E., President Beauchman reported that there were no reportable actions. 3. Information Item A. Educate Our State Jennifer Bestor from Yes for Education provided information on the impact of the state of California s property tax diversions on economically disadvantaged students and answered questions from the Board. 7. Public Comments of Persons Desiring to Address the Board or to Present Petitions There were no public comments. 8. Correspondence Email, June 13, 2014, Micaela Ochoa, Subject: Follow-Up: Child Development Budget Questions Email, June 13, 2014, Preston Smith, Subject: Follow-Up Email, June 13, 2014, Gemma Abels, Subject: Rocketship Fuerza authorization Email, June 14, 2014, Dave Cortright, Subject: Discovery Charter School continues to publicly assert its discrimination against special needs students Email, June 16, 2014, Liliana Casillas, Subject: Rocketship 3 P age

Email, June 16, 2014, Roxana Marachi, Subject: Letter Attached: Issues to consider related to Rocketship Jackson Petition Email, June 17, 2014, Preston Smith, Subject: Sent to the Board Email, June 28, 2014, Dave Cortright, Subject: Bullis Charter School violates the Brown Act yet again Email, June 29, 2014, Dave Cortright, Subject: Bullis Charter School regularly and repeatedly violates the Brown Act regarding meeting notice Email, July 9, 2014, Subject: Proposed LASD-BCS 5 year agreement Email, July 10, 2014, Subject: Discovery Charter School continues to publicly assert its discrimination against special needs students 9. Superintendent s Report There was no report. 10. Consent Action Items A. Request Approval of Minutes of Special Board Meeting of May 30, 2014 (#2139-S3) B. Request Approval of Minutes of Special Board Meeting of June 1, 2014 (#2139-S4) C. Request Approval of Minutes of Special Board Meeting of June 2, 2014 (#2139-S5) D. Request Approval of Minutes of Special Board Meeting of June 5, 2014 (#2140-S1) E. Request Approval of Minutes of Special Board Meeting of June 6, 2014 (#2140-S2) F. Request Approval of Minutes of Special Board Meeting of June 7, 2014 (#2140-S3) G. Request Approval of Minutes of Special Board Meeting of June 11, 2014 (#2140-S4) H. Request Approval of Minutes of Regular Board Meeting of June 18, 2014 (#2141) I. Request Approval of Minutes of Special Board Meeting of June 23, 2014 (#2141-S1) J. Request Acceptance of Donation K. Request Adoption of Resolution for Signature Authorizations on the Contract between the California Department of Education and the Santa Clara County Office of Education L. Request Approval of Resolution for Signature Authorizations on the Contract between the California Department of Education and the Santa Clara County Office of Education M. Request Adoption of Resolution for Signature Authorizations on the Contract between the California Department of Education and the Santa Clara County Office of Education N. Request Approval of Contract Extension for Design & Construction Administration Services O. Request Approval to Apply for Tobacco-Use Prevention Education (TUPE) County Technical Assistance and Leadership Funds P. Request to Submit a Non-Competitive Middle Grades CTE and Career Pathways Grant Q. Request Approval to Apply for Supplemental Education Services Providers Funds R. Request Approval of Amendment to Interim County Superintendent of Schools Agreement S. Request Adoption of Resolution Pertaining to Consolidation of Elections for Santa Cruz County T. Request Approval of Awarding of Bid to Guerra Construction Group for $170,960 U. Request Approval for the 2014-15 Real Estate Leases V. Request Approval to Accept a Donation from the East Bay Foundation 4 P age

MOTION #2142-4 by member Di Salvo to approve Consent Action Items 10A through 10V. Vice President Green seconded the motion and it carried unanimously. 11. Public Hearing A. Public Hearing on the Disclosure Statement of the Tentative Agreement for a Successor Contract between the County Superintendent of Schools and the Psychologists and Social Workers Association (PSW) President Beauchman explained the public hearing process regarding the Disclosure Statement of the Tentative Agreement for a Successor Contract between the County Superintendent of Schools and the Psychologists and Social Workers Association (PSW) and opened the hearing for public comments. There were no public comments. Philip Gordillo, Chief Human Resources Officer, provided an overview of the tentative agreement. 12. Action Items A. Request Approval of County Superintendent of Schools Contract MOTION #2142-5 by member Mah to approve the County Superintendent of Schools contract. Vice President Green seconded the motion and it carried unanimously. B. Request to Award Bid Dr. Kelly Calhoun, Chief Technology Officer, presented an overview of the award bid to San Jose Construction Company and answered questions. MOTION #2142-6 by member Song to approve the award bid to San Jose Construction Company. Member Hover-Smoot seconded the motion and it carried unanimously. C. Request Approval to Contract Exceeding $250,000 for Via Services, Inc. Dr. Mary Ann Dewan, Interim County Superintendent of Schools, briefed the Board on the contract exceeding $250,000 for Via Services, Inc. MOTION #2142-7 by member Chang to approve the contract exceeding $250,000 for Via Services, Inc. Member Mah seconded the motion and it carried unanimously. 5 P age

D. Request Approval of Contract over $250,000 with Kidango, Inc. Dr. Dewan explained the contract over $250,000 with Kidango, Inc. MOTION #2142-8 by member Song to approve contract over $250,000 with Kidango, Inc. Member Mah seconded the motion and it carried unanimously. E. Request Approval of Workers Compensation Rates for 2014-15 as provided by the California State Association of Counties (CSAC) through their Excess Insurance Authority (EIA) Joint Powers Authority Insurance Programs Micaela Ochoa, Chief Business Officer, summarized the Workers Compensation Rates for 2014-15 as provided by CSAC through their Excess Insurance Authority Joint Powers Authority Insurance programs. MOTION #2142-9 by member Di Salvo to approve the Workers Compensation Rates for 2014-15 as provided by the California State Association of Counties (CSAC) through their Excess Insurance Authority (EIA) Joint Powers Authority Insurance Programs. Member Song seconded the motion and it carried unanimously. F. Request Approval of Rates by the South Bay Area Schools Insurance Authority (SBASIA) Ms. Ochoa explained the rates of South Bay Area Schools Insurance Authority. MOTION #2142-10 by member Mah to approve the rates by the South Bay Area Schools Insurance Authority. Member Hover-Smoot seconded the motion and it carried unanimously. 13. Information Item A. The Memorandum of Understanding (MOU) between the Santa Clara County Office of Education and Sunrise Charter School Dr. Dewan introduced the MOU between the Santa Clara County Office of Education and Sunrise Charter School. Don Bolce, Director of Special Projects, presented the MOU between the Santa Clara County Office of Education and Sunrise Charter School and answered questions. (Member Song left the meeting at approximately 8:28 p.m.) Dr. David Johnson, Director of Development at Sunrise Charter School, spoke about the challenges found in the conditions for approval in the MOU. He thanked the Board for the opportunity given to Sunrise Charter School. 6 P age

B. Revision to the Santa Clara County Office of Education FIRST 5 Santa Clara County Memorandum of Understanding Ms. Ochoa presented highlights of the Santa Clara County Office of Education FIRST 5 Santa Clara County Memorandum of Understanding. Ms. Ochoa and Dr. Lisa Kaufman, Director of Early Learning Services, answered questions from the Board. C. Five Year Facilities Maintenance Plan Update on 2013-14 Completed Projects Ms. Ochoa introduced the Five Year Facilities Maintenance Plan. Craig Wilde, Director of General Services, provided an update on the project which was completed in 2013-14. D. First Reading of Revised Board Policies 0410, 3100, 3260 and 6179 Vice President Green introduced the First Reading of Revised Board Policies 0410, 3100, 3260 and 6179. Dr. Dewan explained the proposed revisions. E. First Reading of Recommended Deleted Board Policies 3110 and 3111 Dr. Dewan presented the recommended deleted Board Policies 3110 and 3111. F. Head Start Monthly Rates Dr. Dewan briefed the Board on the Head Start monthly rates for May 2014. G. Williams Complain Report Dr. Dewan reported that no Williams complaints were received during the April through June 2014 reporting period. 14. Board Committee Reports There were no Board Committee Reports. 15. County Board of Education Members Report Member Mah announced the upcoming agreement between Bullis Charter School and the Los Also School District. 16. FUTURE AGENDA ITEMS Requested items by Board members may be addressed at this time. Foster Vision (Member Mah) Early Childhood General Policies and Procedures (Member Mah) Branch Reports (Member Mah) 7 P age

STRIVE and Collective Impact, fall 2014 (Member Di Salvo) Charter Schools Workshop, Nov 22 (President Beauchman) 17. Adjournment The meeting adjourned at 9:20 p.m. Respectfully submitted, :ca Dr. Mary Ann Dewan, Interim County Superintendent of Schools Ex-Officio Secretary 8 P age