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: 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]

Irvine Unified School District Irvine, California

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

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

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

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

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

Irvine Unified School District Irvine, California

Cold Spring School District Board of Trustees

REQUEST FOR CITY COUNCIL ACTION

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

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

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

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

BONITA UNIFIED SCHOOL DISTRICT

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

DELHI UNIFIED SCHOOL DISTRICT BOARD OF TRUSTEES Regular Meeting Sarah Jane Clegg Conference Center Locust Street Delhi, California Minutes

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

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

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

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING DECEMBER 3, 2008, 6:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California

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

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

Fountain Valley School District Superintendent s Office REGULAR MEETING OF THE BOARD OF TRUSTEES

Board President Bruscato called the open meeting to order at 6:10 p.m. x x x x x. x arrived at 6:22 p.m.

ORLANDO, FLORIDA June 10, 2003

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

FREDERICKSBURG CITY PUBLIC SCHOOLS Fredericksburg, Virginia

Santa Ana Unified School District Board of Education

Board of Education LANCASTER CENTRAL SCHOOL DISTRICT Lancaster, New York

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

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

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

BRADFORD EXEMPTED VILLAGE BOARD OF EDUCATION REGULAR BOARD MEETING JULY 20, 2016 REGULAR SESSION 6:00 PM

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

12, 2007 NEWPORT-MESA UNIFIED SCHOOL DISTRICT

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

March 7, At 7:00 pm Chairman Sullivan called the meeting to order.

A G E N D A. July 8, 2008

Minutes of Regular Meeting April 24, Exhibit C

OPEN REGULAR SESSION

SCOTTS VALLEY UNIFIED SCHOOL DISTRICT

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

ORANGE COUNTY FIRE AUTHORITY AGENDA

FORMAL MEETING. School Board of the City of Virginia Beach

Motion was unanimously approved.

Board of Education LANCASTER CENTRAL SCHOOL DISTRICT Lancaster, New York

BROOKFIELD BOARD OF EDUCATION MINUTES

ORLANDO, FLORIDA September 14, 2004

STRATHMORE UNION ELEMENTARY SCHOOL DISTRICT BOARD MEETING Minutes JUNE 9, 2014

Annual Organization December 13, 2005

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

SCHOOL DISTRICT OF THE BOROUGH OF WILKINSBURG LEGISLATIVE MEETING November 24, 2105

RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT Board of Trustees (Regular meeting) Monday, October 8, North Broadway, #107 Santa Ana, CA 92706

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA, HELD WEDNESDAY, MAY 5, 2004

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

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

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

Rim High School Library Hwy 18, Lake Arrowhead

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

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

Deerfield Community School District 300 Simonson Boulevard Deerfield, WI 53531

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

CITY OF RANCHO SANTA MARGARITA CITY COUNCIL REGULAR MEETING MINUTES September 23, CERTIFICATE OF RECOGNITION TO ABCs WITH TINY TOTS PROGRAM

Official Minutes of the Monday, January 14, 2019 Board of Education Meeting

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

CITY OF PASADENA City Council Minutes October 3,2006-7:30 P.M. Pasadena Conference Center Rooms 103, 104, and E.

Minutes of the Regular Meeting of the Board of Education, Tuesday, March 22, 2011 Education Center Baker Street, Bakersfield, California

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

Board of Education LANCASTER CENTRAL SCHOOL DISTRICT Lancaster, New York

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

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

MINUTES CITY COUNCIL OF THE CITY OF LA HABRA ADJOURNED REGULAR MEETING & REGULAR MEETING

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

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

CITY OF SANTA CLARITA CITY COUNCIL MINUTES OF SPECIAL MEETING 4:30 P.M. MINUTES OF ADJOURNED MEETING 6:00 PM NOVEMBER 4, 2003

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

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

RECORD OF PROCEEDINGS. West Metro Fire Protection District Board of Directors Meeting October 17, 2017

William S. Hart Union High School District Regular Meeting of the Governing Board March 20, 2019 Closed Session 6:00 p.m. Public Session 7:00 p.m.

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

BOARD OF EDUCATION BAYPORT BLUE POINT UNION FREE SCHOOL DISTRICT. REGULAR BOARD MEETING April 9 TH, 2013

Board of Education MINUTES OF REGULAR MEETING March 5, 2015

Transcription:

Irvine, California Tuesday, Call to Order The Regular Meeting of the was called to order by President McInerney at 4:01 p.m., in the District Administration Center, 5050 Barranca Parkway, Irvine, California. Roll Call Members Present: Gavin Huntley-Fenner, Sue Kuwabara, Sharon Wallin, Carolyn McInerney Members Absent: Mike Parham (Member Parham joined the meeting at 4:05 p.m.) Carolyn McInerney (Member McInerney left the meeting at 5:00 p.m. due to illness) Study Session Facilities Strategic Plan Consultants Lynne Merrick, Lionakis Beaumont Design Group (LBDG), and Benjamin Dolinka, Dolinka Group, presented the third in a series of study sessions regarding facilities. A recommendation to postpone the opening of Stonegate Elementary until 2010 and PA 40 Middle School until 2012 was made based on the latest moderate enrollment projections and significant slow down in development. Merrick provided a status report on the Stadium at University High School and the Capacity Study currently underway. The impact of class size decisions moving forward was also discussed. The Woodbridge High School modernization project is proceeding and specific components and needed decisions regarding the WHS expansion project were discussed. Options and funding strategies for the undeveloped area surrounding the Creekside Education Center at Harvard/Barranca were also reviewed. Asset management options for surplus properties including the vacated campuses of Alderwood Basics Plus, Creekside High School, El Camino Real, and Vista Verde were presented for discussion. Board members discussed alternative plan designs for the WHS expansion and the need to review the IRWD agreement relative to landscaping commitments at the Harvard/Barranca site. Relative to asset management, the Board requested staff to convene a 7/11 Committee for Creekside H.S. and El Camino Real, determine the underlying zoning for all surplused properties, and analyze how best to proceed with the entitlement process.

Page 2 Oral Communication Adjournment The Board adjourned the Study Session at 5:55 p.m. Reconvene Regular Meeting Acting President Huntley-Fenner reconvened the meeting at 7:05 p.m. Pledge of Allegiance The Pledge of Allegiance to the Flag of the United States of America was led by Member Parham and was followed by a moment of silence. Roll Call Members Present: Gavin Huntley-Fenner, Mike Parham, Sharon Wallin Members Absent: Sue Kuwabara (excused) Carolyn McInerney (excused) Student Members Present: Claire Kim, Melissa McManus, Madison Murphy, Anderson Shih Student Members Absent: Jacob Choi Staff: Gwen Gross, Superintendent of Schools Vern Medeiros, Deputy Superintendent, Business Services Cassie Parham, Assistant Superintendent, Education Services Terry Walker, Assistant Superintendent, Human Resources Lee Brooks, Executive Assistant to the Superintendent Other Staff:

Page 3 Bob Barnhart, Mary Bevernick, Scott Bowman, Rose Clegg, Rhonda DeVaux, Yvonne Dina, Jeanie Fritzsche, Dennis Gibbs, Ian Hanigan, Erica Hoegh, Joe Hoffman, Jeanne Jelnick, Susan Kemp, Lloyd Linton, Jim Mamer, Janel Millers, Paul Mills, Kris Moore, Judith Mueller, John Pehrson, Barb Petro, Mark Sontag, Mike Tague, Mary Thomas-Vallens, Cathy Turner, Brad VanPatten, Adelle Yeaton Video Production Services: Mike McIntyre, Teleios Services Appointment of Acting Clerk Acting President Huntley-Fenner appointed Member Wallin to serve as Acting Clerk. Approval of Minutes On the motion of Member Wallin, seconded by Member Parham and carried 3-0, the Board approved the Minutes of the Regular Meeting of March 4, 2008, as presented. Adoption of the Agenda On the motion of Member Wallin, seconded by Member Parham and carried 3-0, the Board adopted the agenda, as amended: REMOVE REVISE ADD Item 4 - Closed Session (removed by staff) Item 14k - Field Trips and Excursions Addendum to Item 16d - PUBLIC HEARING: Consideration and Adoption of Resolution No. 07-08-27 - Approving a School Facilities Needs Analysis and Adopting Alternative School Facility Fees in Compliance with Government Code Sections 65995.5, 65995.6 and 65995.7 and Making Related Findings and Determinations (Level 2&3 Fees) Items Removed from Consent Calendars for Discussion and Separate Action: Item 14b - Payment in Accordance with the Terms of the Settlement Agreement(s) Special Presentations/Recognitions

Page 4 Cans for Cash City Recycling Challenge Joe Hoffman, Director, Maintenance & Operations introduced Sarah Mills and Angie Burgh, City of Irvine, who announced the City<s receipt of the "Most Innovative Campaign Award" including a cash prize of $5,000 which was donated to the Irvine Public Schools Foundation. Mr. Hoffman expressed appreciation to IUSD staff member Bob Barnhart for his significant support during the campaign. Secondary Writing Project Jeanie Fritzsche, Coordinator, Language Arts and Social Science, and teachers Janel Millers, Cathy Turner, Jim Mamer and Jeanne Jelnick provided an update on the Secondary Writing Project and highlighted the significant educational impacts of the program. The team expressed appreciation for the Board<s support. Oral Communication Student Board Member Reports Student Members Kim, McManus, Murphy, and Shih reported on school activities. Superintendent s Report Superintendent Gross reported on current district activities, awards and recognitions including Irvine<s first State Legislators Breakfast on March 14, and Distinguished School visits at Canyon View and Alderwood this past week. Congratulations were expressed to state level Reflections Award recipients Timothy Wu, from University High School and Alexandria Kim, from Plaza Vista. Announcements and Acknowledgments Members Parham, Wallin and Huntley-Fenner reported on school visits, conference attendance, and meeting participation. Consent Calendar

Page 5 On the motion of Member Wallin, seconded by Member Parham and carried 3-0 (Student Members 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. 2. Amendment to the Grant Agreement with Orange County Children and Families Commission to Expand School Readiness Services, 2006-08 Approved the contract amendment with the Orange County Children and Families Commission (2006-2008) for the purpose of promoting school readiness nurse services and programs in Irvine to children prenatal through age five and their families who are at risk for school failure. 3. Purchase Order Detail Report (A copy is attached to and made a part of these minutes.) Approved the Purchase Order Detail Report dated March 6, 2008. 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 00117328 through 00117688 District 50, Community Facilities District No. 01-1 - Numbers 00001329 through 00001332 District 44, Community Facilities District No. 86-1 - Numbers 00003693 through 00003699 District 41, Irvine Child Care Project - Numbers 00002190 through 00002197 Revolving Cash - Numbers 29896, 29995 through 30057 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 2007-08/12, as submitted. 6. Prequalification Process for Contractors Approved the prequalification process for school construction projects, including the nine (9) modernization projects. The District Standard form questionnaire, Financial Statement and rating summary are currently available for Board review. 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 2007-08/12, as submitted for Employment and Resignation. 8. Certificated Personnel Action Report

Page 6 (A copy is attached to and made a part of these minutes.) Approved and/or ratified the Certificated Personnel Action Report 2007-08/12, as submitted for Employment and Retirement. 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) Sierra Vista Symphonic Band and Chamber Orchestra students to Irvine, California on March 20, 2008 for $651.00; 2) Sierra Vista Symphonic Band students to Irvine, California on March 21, 2008 for $427.00; 3) Sierra Vista Choral students to Buena Park, California on March 28, 2008 for $1,643.00; 4) Irvine High School Mythology, Art, and Drama students to Malibu, California on April 2, 2008 for $1,100.00; rd 5) Stone Creek 3 grade students to Placentia, California on April 2, 2008 for $1,491.00; 6) University High School Junior Statesman of America students to Los Angeles, California on April 11-13, 2008 for $2,100.00; th 7) Turtle Rock 6 grade students to Los Angeles, California on April 14, 2008 for $3,640.00; nd 8) Bonita Canyon 2 grade students to Irvine, California on April 15, 2008 for $1,496.00; 9) Irvine, Northwood, University, and Woodbridge High School Legislative Action students to Sacramento, California on April 16, 2008 for $3,200.00; 10) Irvine High School newspaper students to Anaheim, California on April 17-20, 2008 for $3,900.00; st 11) College Park 1 grade students to Dana Point, California on April 22, 2008 for $1,240.00; st 12) College Park 1 grade students to Dana Point, California on April 23, 2008 for $1,240.00; st 13) College Park 1 grade students to Dana Point, California on April 24, 2008 for $1,240.00; 14) Sierra Vista band and orchestra students to Irvine, California on April 23, 2008 for $9,520.00; st 15) Turtle Rock 1 grade students to Santa Ana, California on May 2, 2008 for $1,140.00; th 16) Woodbury 6 grade students to Buena Park, California on June 18, 2008 for $1,632.00.

Page 7 Consent Calendar Resolutions On the motion of Member Wallin, seconded by Member Parham and carried 3-0 (Student Members voting "Yes"), the Board took the following action on the Consent Calendar Resolutions: RESOLUTION NO. 07-08-28: Signature Authorization and Submission of Child Care and Development Services Contract Amendment, Early Childhood Learning Center, Alderwood and Turtle Rock Schools, 2007-08 Adopted Resolution No. 07-08-28 for signature authorization and submission of Child Care and Development Services Contract Amendment, Early Childhood Learning Center, Alderwood and Turtle Rock schools, 2007-08. RESOLUTION NO. 07-08-29: Signature Authorization and Submission of Instructional Materials Grant, Early Start, Early Childhood Learning Center, 2007-08 Adopted Resolution No. 07-08-29 for signature authorization and submission of Instructional Materials Grant, Early Start, Early Childhood Learning Center, 2007-08. RESOLUTION NO. 07-08-30: Signature Authorization and Submission of School Age Child Care Resource Grant, Alderwood and Turtle Rock Schools, 2007-08 Adopted Resolution No. 07-08-30 for signature authorization and submission of School Age Child Care Resource Grant, Alderwood and Turtle Rock schools, 2007-08. AYES: NOES: ABSENT: Members Parham, Wallin, Huntley-Fenner Members Kuwabara, McInerney Items Removed From Consent Calendars Payment in Accordance with the Terms of the Settlement Agreement(s) Member Parham requested clarification regarding the settlement agreement process and the possible need for more assertive legal representation. On the motion of Member Parham, seconded by Member Wallin and carried 3-0 (Student Members voting "Yes"), the Board authorized payment in an amount not to exceed $8,395.00 in accordance with the terms of the Settlement Agreement(s). Items of Business (Written reports were included with the agenda and are on file in the District Office.) Secondary Course of Study Grades 7-12 for 2008-09 Assistant Superintendent Parham reviewed the proposed Secondary Course of Study and

Page 8 responded to questions from the Board regarding course titles, parity, and the award of credit for courses taken outside the district. Curriculum Coordinator Mark Sontag reported on the upcoming math adoption and provided clarification regarding the middle school math curriculum. On the motion of Member Wallin, seconded by Member Parham and carried 3-0, the Board approved the Secondary Course of Study Grades 7-12 for the 2008-09 school year. Selection of Auditor for District Funds Deputy Superintendent Medeiros reviewed the rationale for the recommendation to remain with Vavrinek, Trine, Day & Co., including a change in lead auditor, and responded to questions from the Board regarding the RFP. On the motion of Member Parham, seconded by Member Wallin and carried 3-0, the Board authorized the Deputy Superintendent, Business Services, to enter into a three-year contract with Vavrinek, Trine, Day & Co. for auditing services. PUBLIC HEARING: Consideration and Adoption of RESOLUTION NO. 07-08-26 - Statutory School Fee Increase Larry Ferchaw, representing The Dolinka Group, provided clarification regarding the fee calculation as determined by the State Allocation Board. On the motion of Member Parham, seconded by Member Wallin and carried 3-0 (Student Members voting "Yes"), the Board, after holding a public hearing and receiving no comments, adopted Resolution No. 07-08-26 increasing and readopting the school facilities fee on both residential and commercial/industrial development within the non-cfd areas of Irvine Unified School District. AYES: NOES: ABSENT: Members Parham, Wallin, Huntley-Fenner Members Kuwabara, McInerney PUBLIC HEARING: Consideration and Adoption of RESOLUTION NO. 07-08-27 - Approving a School Facilities Needs Analysis and Adopting Alternative School Facility Fees in Compliance with Government Code Sections 65995.5, 65995.6 and 65995.7 and Making Related Findings and Determinations (Level 2 & 3 Fees) On the motion of Member Wallin, seconded by Member Parham and carried 3-0 (Student Members voting "Yes"), the Board, after holding a public hearing and receiving no comments, adopted Resolution No. 07-08-27 approving a School Facilities Needs Analysis and Adopting

Page 9 Alternative School Facility Fees in Compliance with Government Code Sections 65995.5, 65995.6, and 65995.7 and Making Related Findings and Determinations (Level 2 and 3 Fees). AYES: NOES: ABSENT: Members Parham, Wallin, Huntley-Fenner Members Kuwabara, McInerney PUBLIC HEARING: Joint Bargaining Proposal Health and Welfare Benefits, California School Employees Association, Chapter 517 and the Irvine Unified School District On the motion of Member Wallin, seconded by Member Parham and carried 3-0, the Board, after holding a public hearing and receiving no comments, approved the initial joint proposal of the California School Employees Association, Chapter 517 and the Irvine Unified School District in order to initiate the bargaining process. PUBLIC Hearing: Joint Bargaining Proposal Benefits Management Board (BMB), Irvine Teachers Association and the Irvine Unified School District On the motion of Member Parham, seconded by Member Wallin and carried 3-0, the Board, after holding a public hearing and receiving no comments, approved the initial joint proposal of the Irvine Teachers Association and the Irvine Unified School District in order to initiate the bargaining process. Proposed Budget Reductions/Adjustments 2008-09 Deputy Superintendent Medeiros reviewed the proposed Budget Reduction/Adjustments list for 2008-09. Speaking to the topic: Terry LePage Carole Uhlaner Claudia Shambaugh Michelle Yost Mary Thomas-Vallens Nickie Martin Wendy Bokota Hara Waldman The Board discussed decision timelines, cost savings/revenue enhancement strategies, impacts of potential legislative relief and a desire to maximize public input opportunities. Medeiros announced the upcoming Board Study Session scheduled for March 25, 2008 to provide an opportunity for further discussion and input.

Page 10 Oral Communication Adjournment On the motion of Member Wallin, seconded by Member Parham and carried 3-0, there being no further business, the meeting was adjourned at 10:42 p.m. Gavin Huntley-Fenner Acting Board President Gwen E. Gross, Ph.D. Superintendent of Schools