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

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

A G E N D A. July 8, 2008

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

12, 2007 NEWPORT-MESA UNIFIED SCHOOL DISTRICT

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

2.a. Receive Input on the Board's K-12 District Priorities Document in Preparation for the Revision

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

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

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

13, 2005 NEWPORT-MESA UNIFIED SCHOOL DISTRICT

Annual Organization December 13, 2005

12, 2005 NEWPORT-MESA UNIFIED SCHOOL DISTRICT

A G E N D A. June 10, 2008

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

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

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

Irvine Unified School District Irvine, California

Santa Ana Unified School District Board of Education

June 14-15, /05 Retirees Reception and Presentations

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

Santa Ana Unified School District Board of Education

CITY OF PLACERVILLE CITY COUNCIL AGENDA. Regular City Council Meeting September 23, 2008

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

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

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 Irvine, California

Organizational/Regular Board Meeting December 9, 2015 District Education Center A G E N D A

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

Minutes of the Regular Meeting Independent School District 279 School Board Maple Grove, MN June 17, 2014

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

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

GOLDEN PLAINS UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR BOARD MEETING

Call to Order. Invocation Vice Chairman Bates. Pledge of Allegiance Director Dixon

Irvine Unified School District Irvine, California

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

Regular Meeting Board of Education Chico Unified School District August 16, 2017 MINUTES

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

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

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

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

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

City School District of Albany Notice of Public Meeting Annual Organizational Meeting January 2, 2008 Albany High School 7:00 P.M.

AGENDA. Regular Meeting GARDEN GROVE CITY COUNCIL. Community Meeting Center Stanford Avenue. December 12, :00 p.m.

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

REGULAR BOARD MEETING JANUARY 15, :00 P.M. DR. MARTIN LUTHER KING, JR. ADMINISTRATIVE CENTER 5775 OSCEOLA TRAIL - NAPLES, FLORIDA 34109

Irvine Unified School District Irvine, California

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

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

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

City of Manhattan Beach

AGENDA. A. Call to order by Presiding Chairperson at PM. A. Approve Agenda for the Personnel Commission Regular Meeting of August 10, 2017.

BUENA PARK CITY COUNCIL AND SUCCESSOR AGENCY TO THE COMMUNITY REDEVELOPMENT AGENCY REGULAR MEETING JANUARY 22, :00 P.M.

Irvine Unified School District Irvine, California

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

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

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

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

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

AGENDA November 17, 2011

MINUTES OF THE SAN DIEGUITO UNION HIGH SCHOOL DISTRICT BOARD OF TRUSTEES REGULAR BOARD MEETING MAY 1, 2014

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 16, 2013

ROLL CALL. Mr. Favre Ms. Beebe Ms. Petrie Barcelona

Irvine Unified School District Irvine, California

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

Minutes Lakewood City Council Regular Meeting held May 23, 2000

MINUTES REGULAR MEETING BOARD OF EDUCATION SAN FRANCISCO UNIFIED SCHOOL DISTRICT TUESDAY, JANUARY 24, :00 P.M.

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL April 7, 2015

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

SEMINOLE COUNTY PUBLIC SCHOOLS SCHOOL BOARD MEETING September 13, 2005 Minutes

CITY OF ATWATER CITY COUNCIL AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY AGENDA

UTAH PTA SECRETARY Duties

MINUTES BOARD OF COMMISSIONERS GRAYS HARBOR COUNTY REGULAR MEETING. June 20, 2011

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 17, 2013

Irvine Unified School District Irvine, California

CITY OF ATWATER CITY COUNCIL AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY

MINUTES MEETING OF THE SUFFOLK CITY SCHOOL BOARD AT SUFFOLK CITY COUNCIL CHAMBERS Thursday, May 12, 2011 (4:30 PM)

2013 Patricia Borelli, Councilmember Carl Hagen, Vice-Mayor Wendy Mattson, Mayor Carol A. Patton, Councilmember Trisha Wilkins, Councilmember

Board of Education Agenda Wichita Public Schools USD 259 September 14, p.m. Wichita High School North Lecture Hall 1437 Rochester Wichita KS

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

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

2. Open Meetings Act Compliance The Board Chair noted proper posting procedures and that we were in compliance of the Open Meetings Act.

Santa Ana Unified School District Board of Education

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

MINUTES OF REGULAR MEETING OFFICIAL PROCEEDINGS BOARD OF EDUCATION COVENTRY LOCAL SCHOOL DISTRICT. Tuesday, September 20, 2016

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

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

MINUTES CITY OF NORCO CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS 2820 CLARK AVENUE JUNE 20, 2012

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

APPROVAL OF MINUTES: February 21, BOARD DEVELOPMENT OPPORTUNITIES AND REPORTS:

JAMUL-DULZURA UNION SCHOOL DISTRICT Lyons Valley Road Jamul, CA (619)

RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT Board of Trustees (Regular meeting) Monday, August 17, North Broadway, #107 Santa Ana, CA 92706

CALENDAR TOWN OF HEMPSTEAD STATED TOWN BOARD MEETING 10:30 A.M. (E.S.T.) FEBRUARY 23, 2016 PUBLIC HEARINGS

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

Board of Trustees (Regular meeting) Tuesday, May 23, 2011 M I N U T E S

ORLANDO, FLORIDA May 27, 2003

CHABOT-LAS POSITAS COMMUNITY COLLEGE DISTRICT. BOARD OF TRUSTEES REGULAR MEETING May 17, :30 P.M.*

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

LAGUNA BEACH UNIFIED SCHOOL DISTRICT SPECIAL MEETING 550 Blumont St. Laguna Beach, CA April 15, 2015 Special Meeting 9:00 a.m.

BOARD OF TRUSTEES MEETING REGULAR SESSION

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

Transcription:

Attendance Taken at 4:30 PM: Present: Dana Black Walt Davenport Martha Fluor Judy Franco Charlene Metoyer Vicki Snell Karen Yelsey 1. Roll Call - 4:30 p.m. Newport-Mesa Unified School District Regular Meeting of the Board of Education October 10, 2017 6:00 PM District Education Center - Roderick H. MacMillian Board Room 2985 - A Bear Street Costa Mesa, California 92626 1.a. Board of Education/Superintendent The Board of Education and Superintendent roll call was taken and the following were present: Karen Yelsey, President Vicki Snell, Vice President Charlene Metoyer, Clerk Walt Davenport, Member Martha Fluor, Member Judy Franco, Member Dana Black, Member Mr. Russell Lee-Sung, Deputy Superintendent 2. Community Input on Closed Session Agenda Items 2.a. Comment Cards are Requested to be Completed Prior to Addressing the Board All comments are recorded in full on the meeting video record that is posted as a courtesy on our website at www.nmusd.us. DVD copies of the complete meeting are available to check out from the Superintendent's office for three business days or for purchase for $1.00. There were no public comments. 3. Closed Session - 4:30 p.m.

The Board of Education met in closed session from 4:30-5:30 p.m. to discuss items 3.a and 3.b. No action was taken in closed session. 3.a. Public Employee Discipline/Dismissal/Release/Employment (Pursuant to Government Code Section 54957 and Education Code Section 44954[b]) 3.b. Conference with Labor Negotiator NMUSD Representative Luis Camarena Employee Organization NMFT, Pursuant to Government Code Section 54957.6 4. Dinner Recess - 5:30 p.m. 5. Regular Meeting - 6:00 p.m. 6. Call to Order 6.a. Call to Order - Presiding Chairperson President Yelsey called the meeting to order at 6:01 p.m. 7. Opening Ceremonies 7.a. Silent Invocation/Pledge of Allegiance to the Flag President Yelsey opened the meeting with a silent invocation followed by the Pledge of Allegiance to the Flag. 8. Adoption of Agenda 8.a. Adoption of Agenda Motion Passed: It is recommended that the Board of Education adopt the agenda as amended with the correction of the name listed in item 15.a.4 - Julio Zunzunegui is a Mariners parent, not Estancia parent, per Member Fluor. Passed with a motion by Walt Davenport and a second by Judy Franco. 9. Adoption of Minutes 9.a. Adopt the 09-26-17 and 09-28-17 Minutes

Motion Passed: It is recommended that the Board of Education adopt the minutes of the 09-26-17 regular and 09-28-17 special public hearing meetings. Passed with a motion by Charlene Metoyer and a second by Dana Black. 10. Introduction of School Resource Officers Dr. Phil D'Agostino introduced the School Resource Officers from the Newport Beach and Costa Mesa Police Departments. 11. Student Board Member Reports The Board of Education received reports from the following student board members on events happening at their schools. Melanie Nunez, BBHS Cristel Torres, EHS Lauren Griffin, CdMHS Alexandra Leon, ECHS Aaron Nguyen, CMHS Holly Kanen, NHHS 12. Harbor Council PTA Report Vicki Waldo, the Harbor Council PTA President, provided their report. 13. Community Input 13.a. Comment Cards are Requested to be Completed Prior to Addressing the Board All comments are recorded in full on the meeting video record that is posted as a courtesy on our website at www.nmusd.us. DVD copies of the complete meeting are available to check out from the Superintendent's office for three business days or for purchase for $1.00. The following individuals shared comments with the Board: 1. Don Grable - supports lights on the CdMHS fields 2. John Manly - supports option B fields at CdM 3. Taeveon Le - supports lights and turf fields at CdM

4. Talal Benahmed - supports turf fields at CdM 5. Wendy Leece shared concerns how district money is spent and prefers Map B 6. Tamara Fairbanks - shared NMFT's support of a political candidate 7. Britt Dowdy - commended the district's work to explore the EHS odor sources, remediate the problems, and check the entire school for similar issues 8. Erick Roberts - shared ongoing concerns 14. Superintendent Report Mr. Lee-Sung shared items of interest to the community and Board of Education. 15. Consent Calendar Motion Passed: It is recommended that the Board of Education approve the Consent Calendars of Business, Human Resources, Education Services, and Student Support Services. Member Snell requested clarification on item 15. a.2 asking for explanation for the rejection of the bids for the Estancia pool project. Mr. Holcomb explained that all bids came in too high. Passed with a motion by Dana Black and a second by Judy Franco. 15.a. Business Services 15.a.1. Approve Award Bid #122-17 Custodial Paper Supplies to Waxie Sanitary Supply 15.a.2. Reject All Bids for Bid #110-17 Estancia High School Aquatic Center 15.a.3. Approve Agreement with Studio+ Architecture for New Security Fencing and School Office Renovations at Wilson Elementary School 15.a.4. Appoint Members of the Citizens' Oversight Committee 15.a.5. Approve Purchasing and Transaction Report for 10-10-17 15.a.6. Approve Accounting Report 10-10-17 15.a.7. Approve Gift Register 10-10-17 15.b. Education Services

15.b.1. Approve Three-Party Agreement Number 44171 made among the Orange County Superintendent of Schools (OCDE), Newport-Mesa Unified School District, and Early Quality Systems, LLC (EQS) 15.b.2. Approve the 2017-18 Interagency Agreements for District Services Between Coastline Regional Occupational Program (ROP) and Newport-Mesa Unified School District 15.b.3. Approve the Agreement with BrightBytes, Inc. for the 2017-18 School Year 15.b.4. Approve California Student Data Privacy Agreement Register 10-10-17 15.b.5. Approve Elementary Student Travel Register 10-10-17 15.b.6. Approve Independent Contracts' Register 10-10-17 15.b.7. Approved Secondary School Related Travel Register 10-10-17 15.c. Human Resources 15.c.1. Approve Classified Employees' Appointment/Reassignment Register 10-10-17 15.c.2. Approve Classified Employees' Leave of Absence Register 10-10-17 15.c.3. Approve Classified Employees' Resignation/Termination Register 10-10-17 15.c.4. Approve Certificated Employees' Appointment/Reassignment Register 10-10- 17 15.c.5. Approve Certificated Employees' Leave of Absence Register 10-10-17 15.d. Student Support Services 15.d.1. Approve Memorandum of Understanding between NMUSD and Hoag Memorial Hospital Presbyterian 15.d.2. Approve Memorandum of Understanding between NMUSD and Human Options 15.d.3. Approve Memorandum of Understanding between Newport Mesa Unified School District and Pathways Community Services 15.d.4. Approve Master Independent Contractor Agreement between Newport-Mesa Unified School District and Marc A. Lerner, M.D. for Medical Consultation 15.d.5. Approve Agreement with PBISApps.org to Provide the SWIS and CICO-SWIS Software Programs for Schools Practicing Positive Behavior Intervention Systems

16. Public Hearing (PBIS) for 2017-18 15.d.6. Approve Nonpublic School/Agency Contract for the 2017-2018 School Year 15.d.7. Approve Independent Educational Evaluation Reimbursement 2017061131 15.d.8. Approve Addendum to the Master Contract for Kids Institute for Development and Advancement LLC 15.d.9. Approve Addendum to the Master Contract for Olive Crest Academy for 2017-2018 16.a. Public Hearing Disclosing the Provisions of the 2017-18 Tentative Agreement with the Newport-Mesa Federation of Teachers The Board of Education conducted a public hearing to inform the public of the costs associated with the 2017-18 Tentative Collective Bargaining Agreement with the Newport- Mesa Federation of Teachers. President Yelsey opened the hearing at 7:00 p.m. Public comment was received from the following individual: 1. Britt Dowdy shared that the agreement was ratified by a very high percentage. President Yelsey closed the hearing at 7:02 p.m. 17. Discussion/Action Calendar 17.a. Approve Tentative Agreement Between the Newport-Mesa Unified School District and the Newport-Mesa Federation of Teachers Motion Passed: It is recommended that the Board of Education approve the Tentative Agreement between the Newport-Mesa Unified School District and the Newport-Mesa Federation of Teachers (NMFT) for the successor contract for 2017-2020. Passed with a motion by Charlene Metoyer and a second by Judy Franco.

17.b. Appointment of California School Employees Association Chapter 18 Representative Serving on the Personnel Commission Motion Passed: It is recommended that the Board of Education approve the appointment of Susan Meyer to the Personnel Commission serving as the California School Employees Association Chapter 18 Representative for a three-year term commencing December 1, 2017 at noon. Passed with a motion by Vicki Snell and a second by Charlene Metoyer. 17.c. Adopt Resolution 17-10-17 in Support of Week of the School Administrator, October 9-13, 2017 Motion Passed: It is recommended that the Board of Education adopt Resolution 17-10-17, in support of Week of the School Administrator with a roll-call vote. Passed with a motion by Charlene Metoyer and a second by Judy Franco. 17.d. Approve Proposed School Calendar for the 2018-2019 School Year Motion Passed: It is recommended that the Board of Education approve the proposed School Calendars for the 2018-2019 school year for the Newport-Mesa Unified School District. Passed with a motion by Dana Black and a second by Charlene Metoyer. 17.e. Authorization to Approve MOU with Cigna Health and Life Insurance Company for Well Being Coordinator Motion Passed: It is recommended that the Board of Education approve the Memorandum of Understanding (MOU) between the Newport-Mesa Unified School District and Cigna Health

and Life Insurance Company to establish a dedicated, full-time Well Being Coordinator for the District and its staff at no cost to the District for October 2017 through September 2018. Passed with a motion by Charlene Metoyer and a second by Martha Fluor. 18. Board Member Reports The Board members shared reports of interest to the community and Board members. 19. Board of Education Committee Reports The Board members shared reports of interest to the community and Board members. 20. Informal Reports 20.a. Superintendent No Superintendent Report 20.b. Deputy/Associate/Assistant Superintendents and Executive Directors Deputy, Associate, Assistant Superintendents and Executive Directors provided information of interest to the Board from their respective divisions. 21. Adjournment The meeting was adjourned at 7:33 p.m. Chairperson Superintendent