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 Minutes Created: February 26, 2014 at 04:08 PM

Irvine Unified School District Irvine, California

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

Irvine Unified School District Irvine, California

Attendance Taken at 6:18 PM: Present: Paul Bokota Lauren Brooks Ira Glasky Michael Parham. Absent: Sharon Wallin 1. CALL TO ORDER

Irvine Unified School District Minutes Created: January 10, 2014 at 11:00 AM

Irvine Unified School District Irvine, California

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

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

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

BONITA UNIFIED SCHOOL DISTRICT

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

Motion to adjourn to executive session for the purpose of considering the employment of an employee of the school district.

ORANGE COUNTY BOARD OF EDUCATION MINUTES

Santa Ana Unified School District Board of Education

DECATUR DISTRICT 61 BOARD OF EDUCATION REGULAR MEETING MINUTES. PRESENT: Brian K. Hodges, President Sherri Perkins, Vice President

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

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

ROCKLIN UNIFIED SCHOOL DISTRICT

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

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

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

Santa Ana Unified School District Board of Education

Minutes of the Regular Meeting of the Board of Trustees Wednesday, July 16, 2014 Beverly Holt Boardroom

A G E N D A. July 8, 2008

JACKSON-MILTON LOCAL SCHOOLS REGULAR MEETING OF THE BOARD OF EDUCATION MINUTES. June 21, 2007 Elementary School Library - 6:00 p.m.

TYRONE AREA SCHOOL BOARD. Regular Session. February 12, :00 p.m. Board Room. ** SECTION A -- Separate Voting Items **

BREA OLINDA UNIFIED SCHOOL DISTRICT BREA, CALIFORNIA BOARD OF EDUCATION REGULAR MEETING. Learning is our priority, with opportunity for all.

Newark Unified School District 5715 Musick Avenue Newark, CA 94560

Regular Board of Education Meeting of Monday, January 22, 2018 OHIO SCHOOL BOARDS ASSOCIATION (OSBA) HAS DESIGNATED JANUARY AS BOARD RECOGNITION MONTH

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

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

MINUTES OF A MEETING OF THE SCHOOL BOARD CITY OF CHESAPEAKE, VIRGINIA December 11, 2017

UNADOPTED MINUTES OF THE REGULAR MEETING OF THE GOVERNING BOARD OF THE HEMET UNIFIED SCHOOL DISTRICT 2350 W. Latham Ave.

BEAVER LOCAL BOARD OF EDUCATION. BOARD MINUTES, FEBRUARY 10, 2014

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

Irvine Unified School District Irvine, California

Regular Meeting of the School Board August 19, :00 P.M. District Office Board Room th Street East Inver Grove Heights, MN

JAMESTOWN AREA SCHOOL DISTRICT

RIVERTON COMMUNITY UNIT SCHOOL DISTRICT #14 Board of Education Meeting Minutes May 13, 2013 Regular Meeting

Mr. McDaniel presented the Director of Schools Report. Highlights of the report included:

TWIN VALLEY COMMUNITY LOCAL BOARD OF EDUCATION Agenda Regular Meeting Monday, March 22, :30 P.M. Media Center Traditional Values...

PERSONNEL COMMISSION ROWLAND UNIFIED SCHOOL DISTRICT AGENDA

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

MINUTES JULY 14, 2016

RECORD OF PROCEEDINGS Minutes of the Greeneview Local Board of Education Meeting

The City Council acknowledged a Proclamation declaring April as Sexual Assault Awareness Month.

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

Minford Local Board of Education Regular. The meeting was called to order by John Jenkins, President at 6:02 p.m. Clifford Jenkins, Jr.

The meeting was called to order at 6:38 p.m. by the Superintendent.

The Portsmouth City School Board Portsmouth, Virginia

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

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

Minutes: The regular session was called to order at 5:02 p.m. by the president, Mr. Sharp.

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

Marion Local Board of Education Minutes of the Regular Meeting held on August 13, 2018 at 7:00 p.m. in the Board Conference Room.

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

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

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

MINUTES OF A MEETING OF THE SCHOOL BOARD CITY OF CHESAPEAKE, VIRGINIA June 25, 2018

Bellflower Unified School District Board of Education Standard of Excellence: Nothing Less. Regular Meeting February 16, 2017

The meeting was called to order by Board President Michelle Skinlo.

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

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE SAN JOAQUIN REGIONAL TRANSIT DISTRICT FRIDAY, NOVEMBER 7, 2014

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

President Beneke called the meeting to order. Mr. Beneke led the Pledge of Allegiance. Mr. Tapalman led the invocation.

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

LYNN PUBLIC SCHOOLS James Leo McGuinness Administration Building 100 Bennett Street Lynn, Massachusetts

MINUTES OF A MEETING OF THE SCHOOL BOARD CITY OF CHESAPEAKE, VIRGINIA February 26, 2018

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

South Central Community Unit School District #401

Santa Ana Unified School District Board of Education

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

Present: Anderson, Crissip, Decker, Kinney, Riskedal, Wold, and Plote. Absent: none

City Council Kevin Mumpower, Mayor Kevin Wingard, Vice Mayor Bill Hartley, Council Member Neal Osborne, Council Member

Bloomsburg Area School District Board of School Directors Regular Monthly Meeting Monday, 19 January :00 p.m. District Office Board Room MINUTES

Official and Approved Minutes of Regular Board Meeting June 16, 2011 The Board of Trustees Judson ISD

GENOA TOWN ADVISORY BOARD Rescheduled Regular Meeting Minutes November 19, 2018

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

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

ILLINOIS STATE BOARD OF EDUCATION The Lodge* McDonald's Office Campus Oak Brook, Illinois. SCHEDULE AND AGENDA OF MEETINGS June 15-17, 2000

Cold Spring School District Board of Trustees

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

Wednesday, August 24, 2011, at 1:06 p.m. in the Board meeting room at 125 N. Court Street,

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

ALEXANDER CENTRAL SCHOOL Board of Education Meeting

RECORD OF BOARD PROCEEDINGS (MINUTES)

RECORD OF PROCEEDINGS MONROE LOCAL BOARD OF EDUCATION

Transcription:

Irvine, California Minutes of Call to Order The of the was called to order by President Flint at 5:40 p.m., in the District Administration Center, 5050 Barranca Parkway, Irvine, CA. Roll Call Present: Absent: Steven Choi, Karen Preston, Mike Regele, Margie Wakeham, Jeanne Flint Closed Session The Board adjourned to Closed Session at 5:42 p.m. Labor Negotations: ITA The Board discussed labor negotiations. No action was taken. Existing Litigation On the motion of Member Regele, seconded by Member Wakeham and carried, the Board approved a Settlement Agreement and Mutual Release between the Irvine Unified School District and Employee #5977. On the motion of Member Regele, seconded by Member Wakeham and carried, the Board ratified the filing of a lawsuit and authorized serving the lawsuit on the Defendant - Shared Medical Alternatives. Reconvene President Flint reconvened the meeting at 7:35 p.m. and reported on the discussion and action taken in Closed Session on 1/6/00 and 1/11/00.

Page2 Pledge of Allegiance The Pledge of Allegiance to the Flag of the United States of America was led by Member Preston and was followed by a moment of silence. Roll Call Present: Absent: Student Present: Student Absent: Staff: Other Staff: Video Production Services: Steven Choi, Karen Preston, Mike Regele, Margie Wakeham, Jeanne Flint Stephanie Chan, Dahm Choi, Blake Reigle, Joey Rubin Patricia Clark White, Superintendent Sue Long, Deputy Superintendent, Human Resources Paul Reed, Deputy Superintendent, Business Services Dean Waldfogel, Deputy Superintendent, Curriculum and Instruction Lee Brooks, Executive Assistant to the Superintendent Sharon DeNisi, Dennis Gibbs, Pat Gibson, Chris Kroesen, Leah Laule, Joan Malkin, Gail Rothman, Rick Seibert, Sally Snyder, Mark Sontag, Stan Steele, Dorothy Terman Teleios Services (Mike McIntyre) Oral Communication Gail Rothman, IT A President, addressed the Board regarding the District's contract proposal. Sue Banes, 23 Wedgewood 92620, extended an invitation to the PTA Parental Issues Conference on Saturday, February 5.

Page3 Linda Lee Grau, 24 Morning Dove 92604, commented on private vs. public education and the "Love of Learning" program. Adoption of the Agenda On the motion of Member Wakeham, seconded by Member Preston and carried, the Board adopted the agenda as amended: REVISE REVISE Item 91, Contract Services Action Report Item 9n, Conference Attendance Student Board ' Report Student Chari, Ruben, Reigle and Choi reported on school activities. Announcements and Acknowledgments Member Wakeham read a response from Secretary for Education Gary Hart relative to payment of special education claims for th cost of providing state-mandated services. Member Choi expressed the Board's appreciation to Paradigm Wireless Communication, LLC, for their $10,000 donation to the Irvine Public Schools Foundation. Superintendent's Report Superintendent White reported on current district activities, awards and recognitions. Consent Calendar On the motion of Member Choi, seconded by Member Preston and carried (Student Chan, Choi, Reigle, and Rubin voting "Yes"), the Board took the following action on the amended 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.

Page4 2. Grant Proposal: Coca-Cola/Brywood School Program - Building a Responsible School Community Approved the submission of the Coca-Cola/Brywood School Program - Building a Responsible School Community grant proposal to the Coca-Cola Foundation, 2000-2002, for the purpose of providing students with positive alternatives for leisure time activities. 3. Grant Proposal: Innovative Tobacco Use Prevention Strategies for Alternative High School Youth Approved the submission of the Guidance Resources grant proposal to the California Department of Education, FY 2000-2002, for the purpose of providing innovative tobacco prevention and education services to students at S.E.L.F. High School. 4. Grant Proposal: Educating Irvine Students About Tobacco-Free Lifestyles Approved the submission of the Guidance Resources grant proposal to the California Department of Education, FY 2000-2002, for the purpose of supporting tobacco-use prevention efforts directed to approximately 7,000 high school students at Irvine, University, Woodbridge, and S.E.L.F. high schools. 5. Grant Proposal: School Community Policing Partnership Approved the submission of the Guidance Resources grant proposal to the School/Law Enforcement Partnership (California Department of Education and the California Attorney General's Office) FY 1999-2000, for the purpose of creating a school community policing partnership program to enhance school safety and prevent school crime. 6. Purchase Orders (A copy is attached to and made a part of these minutes.) Approved purchase orders per 12/22/99 listing. 7. Turtle Rock Elementary School Play Equipment- Planning and Implementation Authorized District Facilities Planning, Maintenance and Operations and Construction Services staff to assist with the planning and the supervision of design and construction for the proposed playground equipment at Turtle Rock Elementary School. 8. Geotechnical/Soils Investigation Services for Modernization Projects at University High School, University Park Elementary School and Rancho San Joaquin Middle School Authorized Deputy Superintendent of Business Services to enter into an agreement with G.A. Nicoll and Associates, Inc. at a cost not to exceed $6,334 for geotechnical/soils services at University High School, Rancho San Joaquin Middle School, and University Park Elementary School. 9. Consulting Services for AB 2926 School Facilities Fee Justification Study Authorized the Deputy Superintendent of Business Services to enter into a contract with David Taussig and Associates, Inc. to provide the necessary documentation to justify the

Pages levy of School Facilities Fee on both residential and commercial/industrial development within the Irvine Unified School District for an amount not to exceed $6,750. 1 O. 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 1999-00/11 as submitted for Employment, Resignation, and Leave of Absence. 11. Certificated Personnel Action Report (A copy is attached to and made a part of these minutes.) Approved the Certificated Personnel Action Report 1999-00/11 as submitted for Employment, Resignations, Retirement, and Separation. 12. Contract Services Action Report (A copy is attached to and made a part of these minutes.) Approved the Contract Services Action Report 1999-00/10 as revised. 13. Gifts (A copy is attached to and made a part of these minutes.) Accepted gifts to the District as submitted. 14. Conference Attendance Approved out-of-state conference attendance for staff as follows: 1) Nancy Colocino and Pat McKenzie to Salisbury, Massachusetts, January 22-25, 2000, for $1,834.00; 2) Barbara Beckley and Deidra Price to San Antonio, Texas, January 29-February 1, 2000 for $2,620.00; 3) Peter Fournier to New Orleans, Louisiana, January 12-15, 2000 for $195.00 (registration only). 15. Field Trips, Tours and Excursions Approved the following field trips (funded by donations): 1) Woodbridge High School Vocal Music Entertainers to San Francisco/San Jose, California, March 24-26, 2000, for $14,000.00; 2) Woodbridge High School Varsity Football Team to Catalina Island, California, July 20-23, 2000, for $3,000.00. Consent Calendar Resolution On the motion of Member Regele, seconded by Member Wakeham and carried (Student Chan, Choi, Reigle and Rubin voting "Yes"), the Board took the following action on the Consent Calendar Resolution:

=== ------==--- - -====-------= Irvine Unified School District Page6 RESOLUTION NO. 99-00-11: Authorization to Permit the District to Join a Joint Powers Agency for Owner Controlled Insurance Program (Construction "Wrap-up") and Establish hip in the Statewide Educational Wrap-up Program (SEWUP) Effective January 2000 Approved Resolution No. 99-00-11 authorizing the Deputy Superintendent to join the Statewide Education Wrap-up Program (SEWUP) Joint Powers Authority. AYES: Choi, Flint, Preston,Wakeham, Regele NOES: ABSENT: CFD Consent Calendar On the motion of Member Wakeham, seconded by Member Regele and carried (Student Chan, Choi, Reigle and Ruben voting "Yes"), the Board took the following action on the CFD Consent Calendar: Release of Stop Notice - Southern California Air Conditioning Distribution - Northwood High School Acting as the governing body of Community Facilities District No. 86-1, accepted the bond to release money withheld on a public work Stop Notice and authorized the Deputy Superintendent, Business Services, to release the funds withheld from Douglas E. Barnhart, Inc. in the amount of $10,853.14. Change Order #4 - Plaza Vista Elementary School Project Acting as the governing body of Community Facilities District No. 86-1, approved Change Order No. 4 in the amount of $17,662.00 to Douglas E. Barnhart, Inc. for the Plaza Vista Elementary School project. The final contract amount to be $7,623,483.00. No change in the contract completion date of June 27, 1999. Notice of Completion - Plaza Vista Elementary School Project Acting as the governing body of Community Facilities District No. 86-1, accepted the Plaza Vista Elementary School project as complete, subject to completion of the punch list and contingent upon completion of a compromise and release agreement with the contractor, Douglas E. Barnhart, Inc., and authorized staff to file a Notice of Completion with the County of Orange Recorder's Office. Release of Stop Notice - Statewide Scaffolding - Northwood High School Acting as the governing body of Community Facilities District No. 86-1, accepted the bond to release money withheld on a public work Stop Notice and authorized the Deputy Superintendent, Business Services, to release the funds withheld from Douglas E. Barnhart, Inc. in the amount of $16,277.42.

- -- - -=====-- Irvine Unified School District Page 7 Items of Business (Written reports were included with the agenda and are on file in the District Office.) Public Hearing: Consideration of RESOLUTION NO. 99-00-12 Establishing Stable Funding to Address District's Fiscal Challenge President Flint opened the public hearing. Speaking to the topic: Charles Lowrey, (no address given) Mimi Scribner, 28 Windjammer 92614 Chao Lin, 1 Bernini Ellen Lee, 19261 Sierra Inez 92612 Howard Charlop, 18982 Racine Drive 92612 Gil Nelsen, 21 Caraway 92604 Gary Stenberg, 36 Carver 92620 Glee Anne Jeffries, 15392 Alsace Circle 92604 Eunice Cluck, (no address given) John Jaeger, (no address given) Marilyn Jacks, 22 Hunter 92620 Colleen Hildebrand, 24 Springflower 92614 Muriel Ullman, 17 Entrada East 92620 Doris Vaughan, 79 Schubert Court Don Irvine, 29 Festive 92606 Mike House, 28 Deerspring 92614 Kathy Lowers, 280 Lemon Grove 92618 Linda Lee Grau, 24 Morning Dove 92604 Hank Adler, 6 Stillwater 92612 Victoria Ames, 3602 S. Mall 92606 Virginia Read, (no address given) Kathy Stark, 21 Trovita 92620 Jessica Kramer, 29 Hunter 92620 T.J. Miller, 1 Campanero West 92620 Rose Bell, 12 Deerwood 92604 Dana Susson, 9 Harrisburg 92620 Charles Beuchat, 6 Westport 92620 Tiffany Tedesco, 23 Albany 92604 Natalie Milak, 13592 Onkayna Circle 92620 Rudy Fernandez, 4575 Sandburg 92612 Kaii Lee, 40 Deerwood East 92604 Patty Barcenas, 4 Butterfly President Flint closed the public hearing.

PageB Recess President Flint called a recess at 9:55 p.m. and reconvened the meeting at 10: 10 p.m. President Flint opened the floor for Board discussion. Board members individually expressed support for putting the parcel tax back on the ballot based on strong community response to do so. The Board discussed the resolution elements including amount, duration and consideration of a senior exemption. Student board members added their endorsement and pledge of student support. Superintendent White reviewed the draft resolution, highlighting the changes from the November election resolution. After holding a public hearing and considering all comments, Member Wakeham made a motion, seconded by Member Regele, to adopt Resolution No. 99-00-12 calling for a Special Parcel Levy Election on April 11, 2000, to establish fair local funding to retain teachers and to support current quality educational programs, at a rate of $120 per year per parcel, with a senior exemption, to be assessed no longer than 16 years, commencing with fiscal year 2000-2001. Motion to Extend Meeting On the motion of Member Regele, seconded by Member Wakeham and carried, the Board approved extending the meeting past 11 :00 p.m. The Board further discussed the amount of the tax and requested additional public input. Speaking to the topic: Kirk Faucet, 81 Pinewood Sue Kuwahara, 22 Abeto 92620 Marilyn Jacks, 22 Hunter 92620 Leslie Alden-Crowe, Sierra Santa Rd. 92612 Don Irvine, 29 Festive 92606 Peter Cortes, 4 Hedgestone Linda Lee Grau, 24 Morning Dove 92604 Dan Korneychuk, 3521 Birch St. Kathy Stark, 21 Trovita 92620 Howard Charlop, 18982 Racine Drive 92612 The Board expressed appreciation to the community for their participation and thanked Hank Adler and Hugh Hewitt for volunteering to lead the campaign effort.

Page9 On an amended motion by Member Wakeham, seconded by Member Flint and carried (Student Chan, Choi, Reigle and Ruben voting "Yes"), the Board, after holding a public hearing and considering all comments, adopted Resolution No. 99-00-12 calling for a Special Parcel Levy Election on April 11, 2000, to establish fair local funding to retain teachers and to support current quality educational programs, at a rate of $95 per year per parcel, with a senior exemption, to be assessed no longer than 16 years, commencing with fiscal year 2000-2001. AYES: NOES: ABSENT: Choi, Preston, Regele, Wakeham, Flint On the motion of Member Wakeham, seconded by Member Regele and carried, the Board tabled the following items: Public Hearing: RESOLUTION NO. 99-00-13 Statement of Assurance for the Pupil Textbook and Instructional Materials Incentive Program Recommendation: After holding a public hearing and considering all public comments, adopt Resolution No. 99-00-13 Statement of Assurance for the Pupil Textbook and Instructional Materials Incentive Program Grades K-12, Fiscal Year 1999-2000. Second Reading and Adoption: Proposed Board Policy 1325 - Community Relations Advertising and Promotion Recommendation: Approve for second reading and adoption the proposed Board Policy 1325 - Community Relations Advertising and Promotion. Second Reading and Adoption: Proposed Revision to Board Policy 3121 - Electronic Mail and Voice Mail Policy Recommendation: Approve for second reading and adoption the proposed changes to the Board Policy 3121 - Electronic Mail and Voice Mail Policy. Second Reading and Adoption: Proposed Revision to Board Policy 6163.4(a) - IUSDNet Acceptable Use Policy Recommendation: Approve for second reading and adoption the proposed Board Policy 6162.4(a) - IUSDNet Acceptable Use Policy. Oral Communication

Page 10 Adjournment There being no further business, the meeting was adjourned at 11 :50 p.m. Jeanne S. Flint President Patricia Clark White Superintendent