Kernville Elementary School

Similar documents
I. GENERAL FUNCTIONS BOARD MEMBERS ADMINISTRATION VISITORS A. CALL TO ORDER AND FLAG SALUTE

I. GENERAL FUNCTIONS. The Board of Trustees reconvened into regular session at

BOARD OF EDUCATION RIO BRAVO-GREELEY UNION SCHOOL DISTRICT 6521 ENOS LANE RIO BRAVO-GREELEY SCHOOL CAFETERIA. CLOSED SESSION 6:00 p.m.

Rim High School Library Hwy 18, Lake Arrowhead

1001 Roberts Lane Charlene Battles, Trustee. (661) FAX (661) Monte Gardner, Trustee

BOARD OF TRUSTEES MEETING REGULAR SESSION

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

LEMOORE UNION HIGH SCHOOL DISTRICT BOARD OF TRUSTEES MEETING District Board Room, 5 Powell Avenue, Lemoore, CA. Board Meeting January 25, 2018

OAK PARK UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION AGENDA #933

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

Mrs. Tafoya Mr. Vereen

OAK PARK UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION

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

LEMOORE UNION HIGH SCHOOL DISTRICT BOARD OF TRUSTEES MEETING District Board Room, 5 Powell Avenue, Lemoore, CA. Board Meeting August 9, 2018

GOLDEN PLAINS UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR BOARD MEETING

6940 Calloway Drive Bakersfield, CA (661) Fax: (661)

Board of Trustees. Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA (213)

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

BOARD OF TRUSTEES MEETING REGULAR SESSION

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

REGULAR, ANNUAL ORGANIZATIONAL MEETING ADELANTO ELEMENTARY SCHOOL DISTRICT Tuesday, December 6, 2016

1. Public Session Call to Order - 5:00 p.m. Margaret M. Randolph Board Room, Merced College Campus, Merced

6940 Calloway Drive Bakersfield, CA (661) Fax: (661)

GOLDEN PLAINS UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR BOARD MEETING. *Revised*

BRAWLEY UNION HIGH SCHOOL DISTRICT 480 N. Imperial Avenue Brawley, CA 92227

REGULAR MEETING OF THE GOVERNING BOARD Education Center Avenue Stanford Santa Clarita, California Agenda

MANZANITA ELEMENTARY SCHOOL DISTRICT REGULAR BOARD MEETING MINUTES. TIME & PLACE: 7:00 p.m., Manzanita Elementary School, Room 6

BERKELEY UNIFIED SCHOOL DISTRICT

Working Together to Ensure All Students Learn and are Fully Prepared for College and Career

BOARD MEETING PROCEDURES

Tuesday, January 17, Open Session 7:00 p.m.

REGULAR, ANNUAL ORGANIZATIONAL MEETING ADELANTO ELEMENTARY SCHOOL DISTRICT Tuesday, December 12, 2017

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

KENSTON BOARD OF EDUCATION

6940 Calloway Drive Bakersfield, CA (661) Fax: (661)

NUVIEW UNION SCHOOL DISTRICT. Board of Trustees Regular Meeting. January 12, 2017 Closed Session: 6 p.m., Public/Open Session: 7 p.m.

MADERA UNIFIED SCHOOL DISTRICT. Board of Trustees Meeting AGENDA. Regular Meeting Tuesday, September 8, 2009

AGENDA REGULAR MEETING BOARD OF DIRECTORS LITERACY FIRST CHARTER SCHOOLS E Bradley Ave. October 10, :00 P.M.

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

MANTECA UNIFIED SCHOOL DISTRICT

ORDER OF BUSINESS REGULAR MEETING Wednesday, February 27, 2008 Closed Session 12:30 p.m. Public Meeting 3:30 p.m.

ORDER OF BUSINESS REGULAR MEETING Wednesday, August 23, 2006 First Public Session 11:00 a.m. Closed Session 12:30 p.m. Second Public Session 3:30 p.m.

A G E N D A. Tuesday, March 12, 2019 Public Hearings 6:00 p.m. Open Session 7:00 p.m.

Board of Trustees. Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA (213)

OAK PARK UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION AGENDA #940

Board of Trustees. Educational Services Center Board Room First Floor 770 Wilshire Blvd. Los Angeles, CA 90017

East Los Angeles College F5 Campus Center Building, 2 nd Floor F5-201 Multi-Purpose Room 1301 Avenida Cesar Chavez Monterey Park, CA 91754

Sausalito Marin City School District

ORANGE CENTER SCHOOL DISTRICT 3530 South Cherry Fresno, CA Board of Education Meeting UNADOPTED MINUTES June 28, :00 p.m.

BOARD OF TRUSTEES MEETING REGULAR SESSION

5. When addressing the Board, speakers are requested to state their name and address from the podium and adhere to the time limits set forth.

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

Mrs. DeWalt, President Mr. Tate. Mrs. Tafoya Mr. Van Horne. A closed session will be held for the following purposes:

Gifted Academy of Mathematics and Entrepreneurial Studies Elementary Charter School

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

1001 Roberts Lane Teri Andersen, Trustee. (661) FAX (661) Gina Rasmussen, Trustee

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

MONTEREY PENINSULA COMMUNITY COLLEGE DISTRICT GOVERNING BOARD OF TRUSTEES REGULAR BOARD MEETING

REGULAR BOARD MEETING ADELANTO ELEMENTARY SCHOOL DISTRICT Tuesday, October 16, 2018

Cold Spring School District Board of Trustees

BOARD OF EDUCATION. January 22, 2009

TULARE CITY SCHOOL DISTRICT

Regular Meeting AGENDA

AGENDA. 3. Conduct Public Hearing to Amend the School Budget Motion: Move to close the public hearing VOICE VOTE:

REGULAR BOARD MEETING ADELANTO ELEMENTARY SCHOOL DISTRICT Tuesday, January 22, 2019

KLAMATH TRINITY JOINT UNIFIED SCHOOL DISTRICT AGENDA

AGENDA AND ORDER OF BUSINESS

Regular Meeting of the Board of Trustees AGENDA

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

Stanislaus Animal Services Agency

DISTRICT ADVISORY COUNCIL BYLAWS

WOODLAKE UNIFIED SCHOOL DISTRICT Regular Board Meeting March 9, 2016 Agenda

GAVILAN JOINT COMMUNITY COLLEGE DISTRICT REGULAR MEETING, BOARD OF TRUSTEES Tuesday, February 14, 2017 AGENDA

West New York Board of Education Work Session/Business Meeting Agenda January 10, 2012, 5:30 p.m.

BRAWLEY UNION HIGH SCHOOL DISTRICT

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

2. Approval of the minutes of the special board meeting held November 30, 2017.

South San Francisco Municipal Building, City Council Chambers 33 Arroyo Drive, South San Francisco, California

MINUTES OF PREBLE COUNTY EDUCATIONAL SERVICE CENTER REGULAR MEETING MARCH 22, 2017

The President declared the motion carried. Visitors Dr. Wade, Ms. Coia, Mr. Wildes and Dr. Gauthier

MINUTES. AMADOR COUNTY UNIFIED SCHOOL DISTRICT BOARD OF TRUSTEES Wednesday, March 8, 2017 Closed Session 6:00 P.M. Open Session 6:30 P.

HUNTINGTON BEACH CITY SCHOOL DISTRICT

UNION SCHOOL DISTRICT

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

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

Site Visit. DATE: Thursday, January 31, 2019

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

BRAWLEY UNION HIGH SCHOOL DISTRICT 480 N. Imperial Avenue Brawley, CA 92227

Anaheim Campus Board Room 1830 W. Romneya Drive, Anaheim, CA 92801

BRAWLEY ELEMENTARY SCHOOL DISTRICT 261 D Street Brawley, CA Minutes Regular Meeting Governing Board August 10, 2010

RIDGECREST CHARTER SCHOOL GOVERNING BOARD Regular Meeting Wednesday November 29, 2017 Time: 5:00 PM 325 South Downs Street, Ridgecrest, CA 93555

SCHOOL CALENDAR OCTOBER 2017 SEPTEMBER 2017

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

CALL AND NOTICE OF SPECIAL MEETING OF THE BOARD OF TRUSTEES, KLAMATH TRINITY JOINT UNIFIED SCHOOL DISTRICT AGENDA

BRAWLEY UNION HIGH SCHOOL DISTRICT

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

MINUTES REGULAR MEETING BOARD OF TRUSTEES January 10, 2018

December 19, :30 p.m.

1.A. Call to Order and Establishment of Quorum

Transcription:

KERNVILLE UNION SCHOOL DISTRICT REGULAR BOARD MEETING OF THE BOARD OF TRUSTEES Tuesday, April 10, 2018, 5:00 (Closed session immediately following) Woodrow Wallace Cafetorium, 3240 Erskine Creek Rd., Lake Isabella, Ca. 93240 Any Materials required by law to be made available to the public prior to a meeting of the Board of Trustees of the District can be inspected at the following address during normal business hours: 3240 Erskine Creek Road, Lake Isabella, Ca. 93240 Note: Kernville Union School District Board meetings protect the rights of the Americans with Disabilities Act and are accessible to persons with disabilities and upon request will provide disability related accommodations or modifications, such as auxiliary aids and services. Please make requests to Kernville Union School District office by calling (760) 379-3651. Members of the public shall have an opportunity to address the Board of Trustees either before or during the Board s consideration of each item of business to be discussed at regular or special board meetings, including closed session items. In addition, with limited exceptions, the board will provide an opportunity to address the Board on any item of interest which is within the subject matter jurisdiction of the District. In order to efficiently manage the business of the Board, the Board President may limit the amount of time allocated for public testimony for each individual speaker to 3 minutes, and to limit the total time allocated on a particular issue to 20 minutes, pursuant to Board policy. BOARD MEMBERS ADMINISTRATION VISITORS A. CALL TO ORDER AND FLAG SALUTE I. GENERAL FUNCTIONS B. OPEN REGULAR SESSION The Board of Trustees convened into regular session at C. CONSENT CALENDAR/ROUTINE ITEMS OF BUSINESS ACTION All the items listed under the Consent Calendar are considered by the Board to be routine and will be enacted by the Board in one action. There will be no discussion of these items prior to the time the Board votes on the motion, unless members of the Board, staff or public request specific items to be discussed and/or removed from the Consent Calendar. 1. The date of the next regular board meeting of the Board of Trustees will be held on Tuesday, May 8, 2018, at 5:00, in the Cafetorium of the Kernville Elementary School. Closed session to follow immediately after in room 6. 2. Approval of Minutes of the March 13, 2018, regular meeting of the Board of Trustees. (ATTACHMENT 1) 3. Approval of Batch #0044 for $ 3,214.73, KUSD March Accounts Payable, 3 rd batch. 4. Approval of Batch #0045 for $ 1,079.88, CFS, March Accounts Payable, 2 nd batch. 5. Approval of Batch #0046 for $122,071.32, KUSD April Accounts Payable, 1 st batch. 6. Approval of Batch #0047 for $ 5,313.91, CFS April Accounts Payable. 7. Approval of Batch #0048 for $ 33,811.49, KUSD April Accounts Payable, 2 nd batch. 8. Approval of March / April payrolls: 03/29/18 #J88588 Certificated End of Month $402,194.01 03/29/18 #J88588 Classified End of Month $202,062.72 04/10/18 #J94588 Certificated Mid A $ 21,904.07 04/13/18 #J95258 Classified Mid B $ 16,980.43 1 04/10/18

I. GENERAL FUNCTIONS 9. Student Council Financial Status WES $8,483.59 WMS $20,804.83 KV $16,988.03 10. PTC Financial Status Kernville Elementary $6,055.14 Wallace Elementary $11,544.37 11. Colt Booster Financial Status Wallace Middle School $69,937.56 12. QUARTERLY REPORT OF WILLIAMS LAWSUIT UNIFORM COMPLAINT PROCEDURES 1st QUARTER The quarterly report of the nature and resolutions of Williams Uniform complaints will be presented by the Superintendent. No complaints were received. (ATTACHMENT 2) Recommendation is submitted that the Board of Trustees approve the Consent Calendar as presented. II. COMMUNICATION & CORRESPONDENCE A. MARCH 2018 ENROLLMENT INFORMATION 2014-2015 2015-2016 2016-2017 2017-2018 YTD ADA WWE (K-5) 400 407 420 480 443.70 92.55% KVE (K-5) 116 118 133 126 124.25 93.53% WMS (6-8) 341 343 342 287 268.86 94.36% RIO VISTA 14 12 0 District Total 871 880 895 893 836.81-2 students from June of prior year -7 students from prior month B. RECOGNITION ABOVE AND BEYOND INFORMATION Keri Halsell C. SCHOOL SITE COUNCIL REPORT INFORMATION D. ADMINISTRATOR REPORTS INFORMATION LCAP Survey Intervention Class Update E. SUPERINTENDENT REPORT INFORMATION *Makeup Attendance School (MAS) *Apple Awards *CSEA EOY *Staff Appreciation Week May 7 th -May 11 th *Continual Improvement Plan (CIP) *Principal Search Update *Other F. KINDERGARTEN COMPLEX INFORMATION Nikolle Evans will discuss the Kindergarten Complex. 2 04/10/18

II. COMMUNICATION & CORRESPONDENCE G. KERNVILLE UNION SCHOOL DISTRICT TEACHER OF THE YEAR INFORMATION The district would like to honor Sheila Gallis as the 2018-2019 District Teacher of the Year. The county will hold their award ceremony at Bakersfield Museum of Art Garden located at 1930 R Street, Bakersfield, California on May 9, 2018 at 4:30 The district will have a coffee and cake reception in the Wallace Cafetorium on Wednesday, May 9, 2018, at 2:15 H. Members of the community are welcome to address the Board of Trustees on any item listed on the agenda, or any other item of specific concern. Speakers are to identify themselves and are reminded that Board Policy limits each speaker to three (3) minutes with a maximum of twenty (20) minutes on any one topic. III. PERSONNEL A. VARIABLE TERM WAIVER ACTION Recommendation is submitted to approve the Variable Term Waiver, Pupil Personnel Services - Counseling, which in accordance with Education Code Section44266, allows Mariana Zapata Marcin To Behavior Specialist services to the Kernville Union School District effective 03/15/18 to 06/08/18. (ATTACHMENT 3) B. TEACHING PERMIT FOR STATUTORY LEAVE ACTION Recommendation is submitted to approve temporary employment of Aaron Pierce on the basis of a Teaching Permit for Statutory Leave. (ATTACHMENT 4) Aaron Pierce 1.0 FTE Special Education Teacher effective 03/22/18 C. CLASSIFIED SERVICE REDUCTION RESOLUTION #18-10 ACTION Discussion and action of proposed Resolution #18-10, reducing or eliminating certain classified services. This resolution will direct the Superintendent to determine which employees are to receive notice of possible layoff as a result of service reduction/elimination. (ATTACHMENT 5) D. CATASTROPHIC LEAVE REVISION ACTION Recommendation is submitted to revise BP/AR/E 4161.9 Catastrophic Leave to match Ed Code 4403.5. (ATTACHMENT 6) 3 04/10/18

III. PERSONNEL E. CERTIFICATED/CLASSIFIED SUBSTITUTES ACTION Recommendation is submitted to approve the following Certificated/Classified Substitutes. (ATTACHMENT 7) F. TERMINATION OF PERSONNEL ACTION Recommendation is submitted to terminate from services the following personnel. Stephanie Brewer.4375 FTE Cafeteria Worker I effective 03/13/18 G. EMPLOYMENT OF PERSONNEL ACTION Recommendation is submitted to approve the employment of the following personnel. Classified Toni Ball.4375 FTE Cafeteria Worker I effective 04/09/18 H. TERMINATION FROM SERVICE ACTION Termination from service in the District by operation of law and placed on the 39 month re-employment list. Shannon Surico.4375 FTE Special Ed Paraprofessional effective 03/06/18 I. AMENDMENT TO SUPERINTENDENT CONTRACT ACTION Recommendation is submitted to approve the amendment to the Superintendent Contract as presented. (ATTACHMENT 8) IV. CURRICULUM & INSTRUCTION A. REVISED SCHOOL CALENDAR ACTION Recommendation is submitted to approve the technical revision to the Martin Luther King Holiday. (ATTACHMENT 9) 4 04/10/18

V. BUSINESS & FINANCE A. SCHOOL FACILITIES FEE RESOLUTION #18-09 ACTION I. Resolution #18-09, regarding School Facilities Fees will be submitted to the Board of Trustees for review. (ATTACHMENT 10) II. At the Public Hearing was opened for public comment regarding the School Facilities Fees, Resolution #18-09. III. Members of the community are welcome to address the Board of Trustees regarding the School Facilities Fees, Resolution #18-09. IV. At the Public Hearing was closed to public comment. Recommendation is submitted that the Board of Trustees approves Resolution #18-09, regarding School Facilities Fees as presented. B. BOARD POLICY / ADMINISTRATIVE REGULATION UPDATES ACTION Recommendation is submitted to approve the July 2017 Board Policy /Administrative Regulation Updates submitted for review on November 14, 2017. (ATTACHMENT 11) C. STAFF AND STUDENT NON-FRATERNIZATION POLICY ACTION Recommendation is submitted to approve the Staff and Student Non-Fraternization Policy as presented. (ATTACHMENT 12) D. COUNTYWIDE PLAN FOR PROVIDING EDUCATIONAL SERVICES ACTION TO EXPELLED STUDENTS Recommendation is submitted to approve the triennial update to the Countywide Plan For Providing Educational Services to Expelled Students as presented. (ATTACHMENT 13) E. AUDIT CONTRACT ACTION Recommendation is submitted to approve the contract between Kernville Union School District and Christy White Associates in the amount of $22,320.00 annually for 2017-2018, 2018-2019 and 2019-2020 fiscal year audits. (ATTACHMENT 14) 5 04/10/18

V. BUSINESS & FINANCE F. PROPANE SERVICES ACTION Recommendation is submitted to approve the bid from, for propane Services for the Kernville Union School District. (ATTACHMENT 15) G. WALLACE CAMPUS PARKING AREAS ACTION Recommendation is submitted to approve the bid from, in the amount of $, to repair the Wallace Elementary School parking. Recommendation is submitted to approve the bid from, in the amount of $, to repair the Wallace Elementary School bus area parking. (ATTACHMENT 16) VI. ANNOUNCEMENT OF CLOSED SESSION ITEMS AND PUBLIC COMMENT ON CLOSED SESSION ITEMS VII. ADJOURNMENT OPEN SESSION On a motion by and seconded by the meeting adjourned at VIII. CONVENE TO CLOSED SESSION The Board of Trustees convened into closed session at Certain Personnel Matters Superintendent Evaluation IX. ADJOURNMENT CLOSED SESSION On a motion by and seconded by the meeting adjourned at 6 04/10/18

!!NOTICE!! Public Hearing Item Posted: 03/23/18 Section - V. BUSINESS & FINANCE ITEM A. Resolution #18-09, School Facilities Fees Resolution #18-09 Regarding School Facilities Fees was made available for Public Viewing on March 23, 2018, at the District Office of the Kernville Union School District, 3240 Erskine Creek Road, Lake Isabella, Ca. 93240, during business hours. A copy of this agenda is available for public viewing in the lobby of the Lake Isabella Post Office located at 6441 Lake Isabella Blvd., Lake Isabella, Ca. 93240 7 04/10/18