POWAY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR BOARD MEETING AGENDA. February 10, 2015

Size: px
Start display at page:

Download "POWAY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR BOARD MEETING AGENDA. February 10, 2015"

Transcription

1 POWAY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR BOARD MEETING AGENDA February 10, 2015 District Office Community Room Avenue of Science San Diego, CA REGULAR MEETING BEGINS AT 6:00 P.M. NOTE: At 4:30 p.m., there will be an open session to allow for public comment on the closed session agenda items, followed immediately by a closed session in the Board Conference Room. CLOSED SESSION: CONFERENCE WITH LABOR NEGOTIATOR Agent Negotiator: Tracy Hogarth PFT, PSEA, SEIU Legal Counsel: Jerry Conradi CLOSED SESSION: CONFERENCE WITH LEGAL COUNSEL EXISTING LITIGATION: (Subdivision (a) of Section ) Case No CU-CR-CTL (Settlement) Legal Counsel: Marlon Wadlington CLOSED SESSION: CONFERENCE WITH LEGAL COUNSEL EXISTING LITIGATION: (Subdivision (a) of Section ) 1 case: Case No CU-PT-CTL Legal Counsel: Dan Shinoff CLOSED SESSION: CONFERENCE WITH LEGAL COUNSEL POTENTIAL LITIGATION: (Subdivision (b)(1) of Section ) 1 case Legal Counsel: Dan Shinoff In compliance with the Americans with Disabilities Act, if you need special assistance, disability-related modifications, or accommodations, including auxiliary aids or services, in order to participate in the public meetings of the District s Governing Board, please contact the office of the District Superintendent at (858) [15250 Avenue of Science, San Diego]. Notification 72 hours prior to the meeting will enable the District to make reasonable arrangements to ensure accommodation and accessibility to this meeting. Upon request, the District shall also make available this agenda and all other public records associated with the meeting in appropriate alternative formats for persons with a disability. Written materials relating to an item on this agenda that are distributed to the Poway Unified School District Board of Education within 72 hours before it is to consider the item at its regularly scheduled meeting will be available for public inspection at Avenue of Science, San Diego, during normal business hours. Such written materials will also be made available on the district website [ subject to staff s ability to post the documents before the regularly scheduled meeting.

2 A. PRELIMINARY FUNCTIONS 1. Call to Order 6:00 p.m. 2. Report Out of Closed Session 3. Salute to Flag 4. Members in Attendance 5. Welcome to Public Charles Sellers 6. Approval of Minutes 7. Approval of Agenda Sequence 8. Approval of Consent Calendar B. REPORTS / PRESENTATIONS / EARLY AGENDA ITEMS 1. Student Board Representative Reports 2. Superintendent s Reports (a) Superintendent s Briefing (b) Student Recognition (c) Staff Recognition (d) School Recognition 3. Board Member Reports C. PUBLIC COMMENTS The public is cordially invited to participate in this meeting of the Board of Education. Item C is placed on the agenda for the purpose of providing visitors with an opportunity to address the Board. If there are concerns regarding specific individuals, it is preferred that the speaker refrain from naming them publicly in order to respect their privacy. The Board will accept and review any written material that would provide more specific information. The Brown Act (Government Code) states that Board members may not engage in a discussion of non-agenda items or issues raised during public comments except to ask clarifying questions, make a brief announcement, make a brief report on his or her own activities, or to refer the matter to staff. The law does not permit Board action or extended discussion of any item not on the agenda. Requests to speak during Agenda Item C will be granted only if a Speaker Slip is given to the Clerk of the Board of Education before Item C comes up in the agenda. 1. Rob McKay Concerns regarding Midland Elementary School (3 minutes) 2. Chris Kennedy Team Red White and Blue Team Relay Challenge (3 minutes) D. ACTION ITEMS 100 LEARNING SUPPORT SERVICES 101 Ratification of Student Discipline Stipulated Agreements 102 Readmission of Students on Expulsion 103 Public Hearing and Approval of Waiver for CAHSEE Apportionment Report Deadline 200 PERSONNEL SUPPORT SERVICES 201 Discussion and Approval of Board Policy Personnel Commission 202 Discussion and Approval of Administrative Procedure Personnel Commission 203 Interim Appointment of the Board of Education s Appointee to the Personnel Commission 300 BUSINESS SUPPORT SERVICES 301 Approval of Monthly Budget Revisions

3 302 Approval of Resolution No Entitled Emergency Waiver Public Project to Repair/Replace Fire Line Break at Rancho Bernardo High School 400 SCHOOL FACILITIES IMPROVEMENT DISTRICT 500 COMMUNITY FACILITIES DISTRICT 600 SUPERINTENDENT S OFFICE 601 Appointment to California School Boards Association Delegate Assembly 602 Nomination to the 2015 CSBA Delegate Assembly 603 Approval of New Board Policy 1.15 Board Advisory Committees 604 Approval of New Administrative Procedure Board Advisory Committees 605 Approval of Board Advisory Committee: Educational Technology Advisory Committee (ETAC) E. ACTION/CONSENT ITEMS 100 LEARNING SUPPORT SERVICES 104 Approval of the SPSAs 105 Approval/Ratification of Out-of-State Field Trips 106 Acceptance of Gifts 200 PERSONNEL SUPPORT SERVICES 203 Approval of Resolution No Entitled Resolution Regarding the Elimination or Reduction in Hours of Classified Positions as Contained within Exhibit A : Corresponding Layoff of Classified Employees 204 (a) Approval of Certificated Personnel Report No (b) Approval of Classified Personnel Report No BUSINESS SUPPORT SERVICES 303 Approval/Ratification of Contractual Services Report No Ratification of District Purchase Orders, Revolving Cash Fund Expenditures, and Purchase Card Transactions 305 Award a Contract for Bid No B Audio Visual Equipment to Pathway 306 Approval of Resolution No Entitled Authorization to Purchase Computer Systems, Related Equipment, and Services Using the Los Angeles County Office of Education Contract 307 Ratify the Award of a Contract for Bid No B Pool Filter Replacement at Mt. Carmel High School to Knorr Systems, Inc. 308 Approval of Quarterly Associate Student Body (ASB) and Student Council Financial Reports and Ratification of ASB Purchase Orders 309 Approval of the Williams Settlement Quarterly Report for December Approval of the Agreement for Participation in the San Diego County Regional Occupational Program (ROP) 311 Approval of the Extension of Districtwide Telecommunications Contracts 312 Approval of Resolution No Entitled National School Breakfast Week SCHOOL FACILITIES IMPROVEMENT DISTRICT 500 COMMUNITY FACILITIES DISTRICT

4 600 SUPERINTENDENT S OFFICE F. FIRST READING ITEMS 100 LEARNING SUPPORT SERVICES 107 Proposed Adoption of New Career Technical Education Course First Reading 200 PERSONNEL SUPPORT SERVICES 300 BUSINESS SUPPORT SERVICES 400 SCHOOL FACILITIES IMPROVEMENT DISTRICT 500 COMMUNITY FACILITIES DISTRICT 600 SUPERINTENDENT S OFFICE G. INFORMATION ITEMS 100 LEARNING SUPPORT SERVICES 200 PERSONNEL SUPPORT SERVICES 300 BUSINESS SUPPORT SERVICES 313 Enrollment Report No. 5/ Annual Investment Policy Review and Quarterly Disclosure of Local Agency Investments for Poway Unified School District 400 SCHOOL FACILITIES IMPROVEMENT DISTRICT 500 COMMUNITY FACILITIES DISTRICT 501 Annual Investment Policy Review and Quarterly Disclosure of Local Agency Investments for Community Facilities Districts Nos. 1 through Presentation and Information on Poway Unified School District Community Facilities Districts Special Tax Bonds Refundings 600 SUPERINTENDENT S OFFICE 608 CSBA (California School Boards Association) Policy Development Workshop Proposal H. NEW BUSINESS BOARD MEMBERS I. CORRESPONDENCE

5 J. CLOSED SESSION Closed Session: STUDENT DISCIPLINE Consideration and/or deliberation of student discipline matters Closed Session: CONFERENCE WITH LEGAL COUNSEL THREATENED LITIGATION (Subdivision (d)(2) of Section ) Closed Session: PUBLIC EMPLOYEES: Reelection / Resignation Discipline / Dismissal / Release / Non- Closed Session: CONFERENCE WITH AND/OR RECEIPT OF ADVICE FROM LEGAL COUNSEL PENDING LITIGATION: Significant exposure to litigation pursuant to subdivision (a) of Government Code Section Closed Session: CONFERENCE WITH LABOR NEGOTIATOR Agent Negotiator: Tracy Hogarth PFT, PSEA, SEIU Closed Session: DISCUSSION(S) / ACTION(S) PURSUANT TO Government Code Section Closed Session: PUBLIC EMPLOYEE APPOINTMENT / EMPLOYMENT Closed Session: PUBLIC EMPLOYEE PERFORMANCE EVALUATIONS (Position(s): classroom teacher / program specialist / probationary-temporary certificated employee / administrative employee) Closed Session: PUBLIC EMPLOYEE COMPLAINT(S) Closed Session: PUBLIC EMPLOYEE GRIEVANCE(S) K. ADJOURNMENT / NEXT MEETING There will be a Special Board Study Session on Monday, March 2, 2015 at 9:00 a.m. The next regularly scheduled Board Meeting will be held on Tuesday, March 10, at 6:00 p.m. at the Poway Unified School District Office, Avenue of Science, San Diego.

6 TO: BOARD OF EDUCATION MEETING DATE: February 10, 2015 FROM: John P. Collins AGENDA ITEM: A-6 Staff Support: SUBJECT: APPROVAL OF MINUTES Action Consent Calendar First Reading Information Presentation Public Hearing Roll Call Vote Required RECOMMENDATION: That the minutes of the January 26, 2015 Special Board Study Session and the January 20, 2015, Regular Board Meeting be approved as presented. DISCUSSION/PROGRAM: The minutes of the January 26, 2015, Special Board Study Session and the January 20, 2015, Regular Board Meeting are attached. LEGAL REFERENCE: FISCAL IMPACT: N/A N/A MOVED BY: SECONDED BY: VOTE: BEATTY DAVIS GUTSCHOW PATAPOW RANFTLE STUDENT PREFERENTIAL VOTE: BARRETT

7 POWAY UNIFIED SCHOOL DISTRICT MINUTES OF THE BOARD OF EDUCATION AT A REGULAR MEETING January 20, 2015 District Office Community Room CLOSED SESSION President Kimberley Beatty called the meeting to order at 3:40 p.m. to receive public comment on the closed session agenda items. There were no public comments, and all Board members convened to closed session in the Board conference room. The closed session was adjourned at 6:03 p.m., and Board members reconvened in the Community Room to begin their regular meeting and relay any reportable action taken during closed session. REGULAR MEETING A. PRELIMINARY FUNCTIONS A-1 Call to Order The regular meeting of the Board of Education was called to order at 6:13 p.m. by President Kimberley Beatty. A-2 Report Out of Closed Session On a motion by Mrs. O Connor-Ratcliff and a second by Mr. Zane, and in accordance with California Education Codes 35146, 60850, 60851, and PUSD Board Policy 3.6, the Board reviewed eleven California High School Exit Exam waiver requests. These requests are for Special Education students who passed the CAHSEE with modifications as specified in their Individual Education Plans. The Board approved all eleven of the requests by a unanimous roll call vote. There was no other reportable action taken in closed session. A-3 Salute to Flag President Beatty led the salute to the flag. A-4 Members in Attendance All Board members were present except for Clerk Andy Patapow, who was excused tonight due to a death in the family and a medical emergency. Mrs. Beatty announced that Mrs. O Connor-Ratcliff would act as Clerk of the Board in Mr. Patapow s absence. A-5 Welcome to Public Mrs. O Connor-Ratcliff welcomed the public and offered instructions on the procedure for addressing the Board during the Public Comments segment of the meeting. She explained the procedure now in place which limits public comments to 15 minutes on any one topic unless waived by the Board president. A-6 Approval of Minutes Minutes from the January 5, 2015 Board Study Session were amended and presented to the Board and Cabinet prior to the beginning of the Board meeting. It was moved by Mr. Zane and seconded by Mrs. O Connor-Ratcliff that the minutes of the December 8, 2014 Regular Board Meeting, January 5, 2015 Board Study Session, and January 7, 2015 Special Board Meeting be approved as presented/amended. Motion carried unanimously, 4-0.

8 A-7 Approval of Agenda Sequence It was moved by Mr. Zane and seconded by Mrs. O Connor-Ratcliff that agenda item G-502 be considered prior to routine agenda items. Motion carried unanimously, 4-0. A-8 Approval of Consent Calendar 100 LEARNING SUPPORT SERVICES 103 Approval of the Revision of the Local Education Agency Plan (LEAP) 104 Approval of Resolution No Entitled National School Counseling Week Approval/Ratification of Out-of-State Field Trips 106 Acceptance of Gifts 200 PERSONNEL SUPPORT SERVICES 203 Approval of Year-Round Student Attendance Calendars for Abraxas High School and Valley Elementary School 204 Approval of Resolution No Entitled Authorization to Teach out of Major or Minor Fields 205 Allocation of New Classification to the Salary Schedule Facilities, Maintenance and Operations Technician 206 (a) Approval of Certificated Personnel Report No (b) Approval of Classified Personnel Report No BUSINESS SUPPORT SERVICES 302 Approval/Ratification of Contractual Services Report No Ratification of District Purchase Orders, Revolving Cash Fund Expenditures, and Purchase Card Transactions 304 Authorization to Award a Contract for Bid No B Pool Filter Replacement at Mt. Carmel High School 305 Acceptance of Project as Complete and Authorization to File a Notice of Completion for Projector System Installation at Westview High School 400 SCHOOL FACILITIES IMPROVEMENT DISTRICT 500 COMMUNITY FACILITIES DISTRICT 600 SUPERINTENDENT S OFFICE Mr. Sellers asked that item E-302 be pulled for discussion; Mrs. Beatty asked that item E-304 be pulled for discussion; and Mrs. O Connor-Ratcliff announced that there was a request from the public to pull item E-205 for discussion. It was moved by Mrs. O Connor-Ratcliff and seconded by Mr. Zane, that with the exception of items E-205, E-302, and E-304, the items on the consent calendar be approved as presented. Motion carried unanimously, 4-0. B. REPORTS / PRESENTATIONS / EARLY AGENDA ITEMS B-1 Student Board Representative Reports Student Board Representatives Ammar Alsaid from Del Norte High School, Nathan Dunford from Mt. Carmel High School, Ashley Fallon from Poway High School, Michael Menzer from Rancho Bernardo High School, and Nathan Glovinsky from Westview High School reported on events and activities at their respective schools. B-2 (a) Superintendent s Briefing 2

9 Dr. Collins reported on events that have taken place in the District since the past Board meeting. Associate Superintendent Tholandi attended a budget workshop which highlighted the proposed budget. LCFF will increase and funding gap will be reduced more than forecasted will the first year we will not have a cash deferral to the state since (b) (c) Student Recognition Dr. Collins, President Beatty, and principals introduced and congratulated three PUSD high school students who received perfect scores of 2400 on the SAT (School Aptitude Test). Dr. Collins also acknowledged the dozens of PUSD students who received a perfect score of 800 on one or more SAT subject area exams. School Recognition Dr. Collins reported on school accomplishments and achievements. B-3 Board Member Reports Board members reported on their activities and events attended in the previous month. B-4 Student, Staff and Community Engagement Plan Presentation Directors Rich Newman and Noreen Walton presented their plan for engaging stakeholders in the District goals and the design of the LCAP (Local Control and Accountability Plan). Four community meetings will be held. Attendees will provide input on five topics: Safely, Learning Experience, Measures of Success, Fiscal Management, and Communication. C. PUBLIC COMMENTS Steve Dow, suggested the District provide more computer science instruction, specifically coding, in our schools so our students are better prepared for the technology jobs of the future. Mrs. Beatty asked the two speakers on agenda item E-205 if they would prefer to speak at this point in the meeting rather than waiting for the item to come up in the agenda sequence.. Both agreed. Gloria Nagle asked that her time be relinquished to Cynthia Ready. Cynthia Ready expressed concerns about the new classification of Facilities, Maintenance and Operations Technician and requested that the Board delay a decision on this issue. EARLY AGENDA ITEM G-502 Proposed Community Facilities Districts Special Tax Bonds Refunding Revised agenda item G-502 was distributed to the Board and Cabinet prior to the meeting. This item was presented as information only. More details will be provided at the February and March Board meetings. D. ACTION ITEMS D-101 Ratification of Stipulated Agreements for Student Expulsions It was moved by Mr. Zane and seconded by Mrs. O Connor-Ratcliff, that the Board ratify student discipline case number Motion carried unanimously, 4-0. D-102 Readmission of Students on Expulsion It was moved by Mr. Sellers and seconded by Mr. Zane that the Board approve the readmission of the students represented by case numbers and Motion carried unanimously,

10 D-201 Approval of Resolution No Entitled Revision of Date for Observance of Lincoln Day 2016 On a motion by Mrs. O Connor-Ratcliff, and a second by Mr. Zane, the Board voted to approve Resolution No as presented. Motion carried unanimously, 4-0. D-202 Staff Recommendation Process for the Recruitment of the Board Appointment to the Personnel Commission At the December 8 Board meeting, agenda item D-201, Public Announcement of Governing Board Appointee to the Personnel Commission, was tabled on a motion by Mr. Sellers and unanimous approval by the Board. This current meeting would be the appropriate time for a member to choose to lift item D-201 from the table from December 8, and reconsider it in accordance with Robert s Rules of Order. Mr. Zane made a motion to: lift the item from the table from December 8; to approve the staff recommendation to reappoint Mrs. Straight; and in the future, to consider adopting a process as identified in the proposed procedure to open up any commission vacancies. The motion failed for lack of a second. Mrs. Wulff outlined the proposed procedure to open up the process. Mr. Zane motioned to table this item, D-202, until the Special Board Session on January 26, The motion passed unanimously, 4-0. Agenda Item E-205 was pulled by a member of the public for discussion. E-205 Allocation of New Classification to the Salary Schedule Facilities, Maintenance and Operations Technician Following discussion, on a motion by Mrs. O Connor-Ratcliff, and a second by Mr. Sellers, the Board voted to allocate the new classification of Facilities, Maintenance and Operations Technician to the Salary Schedule. Motion passed unanimously, 4-0. D-301 Approval of Monthly Budget Revisions On a motion by Mr. Zane and a second by Mrs. O Connor-Ratcliff, the Board voted to approve the budget revisions for December Motion passed unanimously, 4-0. Agenda items E-302 and E-304 were pulled from the consent calendar for discussion. E-302 Approval/Ratification of Contractual Services Report No Following discussion, on a motion by Mr. Sellers and a second by Mr. Zane, the Board voted to approve/ratify the Contractual Services Report No Motion carried unanimously, 4-0. E-304 Authorization to Award a Contract for Bid No B Pool Filter Replacement at Mt. Carmel High School Following discussion, on a motion by Mrs. O Connor-Ratcliff and a second by Mr. Zane, the Board voted to authorize the Superintendent or his designee to award a contract for Bid No B for pool filter replacement at Mt. Carmel High School. Motion carried unanimously, 4-0. D-501 Approval of Resolution No Entitled Ordering Judicial Foreclosure Pursuant to the Mello-Roos Community Facilities Act of 1982 of Certain Properties for which the Payment of Special Taxes are Delinquent, Approving and Ratifying Certain Actions of Special Counsel, and Ordering that the Tax Collector Be Credited with Those Special Taxes On a motion by Mrs. Beatty and a second by Mr. Zane, the Board voted to approve Resolution No Motion carried unanimously, 4-0. D-601 Approval of Resolution No , Entitled Local Reserves Cap 4

11 On a motion by Mr. Zane, and a second by Mrs. O Connor-Ratcliff, the Board voted to approve Resolution No Motion carried unanimously, 4-0. D-602 Amendement of 2015 Board Meeting dates. On a motion by Mr. Sellers, and a second by Mrs. O Connor-Ratcliff, the Board voted to approve the amended dates as presented. Motion carried unanimously, 4-0. D-603 Appointment to California School Boards Association On a motion by Mr. Zane and a second by Mrs. O Connor-Ratcliff, the Board voted to appoint Andy Patapow as the PUSD CSBA Assembly Delegate. Because Mr. Patapow was absent due to an emergency, the appointment is contingent upon his acceptance. Motion carried unanimously, 4-0. F. FIRST READING ITEMS There were no first read agenda items. G. INFORMATION ITEMS G-306 Enrollment Report No. 4/ This item was presented as information only. H. NEW BUSINESS BOARD MEMBERS Mrs. O Connor-Ratcliff has drafted a new Board policy on creating Board advisory committees. She requested to submit it for numbering, Cabinet review, and first reading at the next Board meeting. I. CORRESPONDENCE There was no correspondence presented. J. CLOSED SESSION There were no additional items discussed in Closed Session. K. ADJOURNMENT The meeting was adjourned at 9:22 p.m. Kimberley Beatty, President Clerk wa John P. Collins, Secretary 5

12 POWAY UNIFIED SCHOOL DISTRICT MINUTES OF THE BOARD OF EDUCATION AT A STUDY SESSION January 26, 2015 District Office Conference Room 204 STUDY SESSION The study session was called to order at 9:08 a.m. All members were present except for Andy Patapow who was absent due to a family emergency. A. PUBLIC COMMENT There were no public comments. B. INFORMATION ITEM B-1 Projected Long Term Enrollment Growth and Future Facilities Needs Malliga Tholandi, Mike Tarantino, and Sandi Burgoyne presented an overview of PUSD s CFD s and Development Tracking, Long-Term Enrollment Projections, Site Utilizations, Projections vs. Capacity, and Options for Consideration. C. FIRST READING ITEMS C-1 Proposed Revisions to Board Policy 1.8 Board Meetings First Reading C-2 Proposed New Board Policy 1.15 Board Advisory Committees First Reading C-3 Administrative Procedure Board Advisory Committees Review and Discussion The Board accepted Michelle O Connor-Ratcliff s draft of proposed new Board Policy 1.15, and Administrative Procedure Board Advisory Committees, as a first reading and agreed to bring them to the February 10, 2015 Board Meeting for a second reading and approval. C-4 Proposed Revisions to Board Policy Merit System First Reading The Board reached consensus on making changes to Mr. Sellers proposed Board Policy and to bringing it to the February 10, 2015 meeting as a second reading/approval; and to start the process for seeking candidates for the vacant Personnel Commissioner position. C-5 Administrative Procedure Personnel Commission Review and Discussion The Board agreed to continue discussion on Mr. Sellers proposed Administrative Procedure at the February 10, 2015 meeting. D. CLOSED SESSION ITEMS Closed Session: Conference with Labor Negotiator Agent Negotiator: Tracy Hogarth PFT, PSEA, SEIU E. REPORT OUT FROM CLOSED SESSION Due to time constraints, the closed session item was postponed to a later date. F. ADJOURNMENT The study session was adjourned at 1:17 p.m. The next regularly scheduled Board Meeting will take place on Tuesday, February 10, 2015 at 6:00 p.m. at the Poway Unified School District Office, Avenue of Science, San Diego.

13 Kimberley Beatty, President Clerk John P. Collins, Secretary wa 2

14 TO: BOARD OF EDUCATION MEETING DATE: February 10, 2015 FROM: John P. Collins AGENDA ITEM: A-7 Staff Support: SUBJECT: APPROVAL OF AGENDA SEQUENCE Action Consent Calendar First Reading Information Presentation Public Hearing Roll Call Vote Required RECOMMENDATION: That the following agenda items be considered prior to routine agenda items. DISCUSSION/PROGRAM: LEGAL REFERENCE: FISCAL IMPACT: N/A None MOVED BY: SECONDED BY: VOTE: BEATTY O CONNOR-RATCLIFF PATAPOW SELLERS ZANE STUDENT PREFERENTIAL VOTE: BARRETT

15 TO: BOARD OF EDUCATION MEETING DATE: February 10, 2015 FROM: John P. Collins AGENDA ITEM: A-8 Staff Support: SUBJECT: APPROVAL OF CONSENT CALENDAR Action Consent Calendar First Reading Information Presentation Public Hearing Roll Call Vote Required RECOMMENDATION: The following items comprise the Consent Calendar. Action may be taken on these items by a single motion of the Board, allowing time for discussion on other routine items. DISCUSSION/PROGRAM: 100 LEARNING SUPPORT SERVICES 104 Approval of the SPSAs 105 Approval/Ratification of Out-of-State Field Trips 106 Acceptance of Gifts 200 PERSONNEL SUPPORT SERVICES 203 Approval of Resolution No Entitled Resolution Regarding the Elimination or Reduction in Hours of Classified Positions as Contained within Exhibit A : Corresponding Layoff of Classified Employees 204 (a) Approval of Certificated Personnel Report No (b) Approval of Classified Personnel Report No BUSINESS SUPPORT SERVICES 303 Approval/Ratification of Contractual Services Report No Ratification of District Purchase Orders, Revolving Cash Fund Expenditures, and Purchase Card Transactions 305 Award a Contract for Bid No B Audio Visual Equipment to Pathway 306 Approval of Resolution No Entitled Authorization to Purchase Computer Systems, Related Equipment, and Services Using the Los Angeles County Office of Education Contract 307 Ratify the Award of a Contract for Bid No B Pool Filter Replacement at Mt. Carmel High School to Knorr Systems, Inc. LEGAL REFERENCE: FISCAL IMPACT: N/A N/A Continued... MOVED BY: SECONDED BY: VOTE: BEATTY O CONNOR-RATCLIFF PATAPOW SELLERS ZANE STUDENT PREFERENTIAL VOTE: BARRETT

16 308 Approval of Quarterly Associate Student Body (ASB) and Student Council Financial Reports and Ratification of ASB Purchase Orders 309 Approval of the Williams Settlement Quarterly Report for December Approval of the Agreement for Participation in the San Diego County Regional Occupational Program (ROP) 311 Approval of the Extension of Districtwide Telecommunications Contracts 312 Approval of Resolution No Entitled National School Breakfast Week SCHOOL FACILITIES IMPROVEMENT DISTRICT 500 COMMUNITY FACILITIES DISTRICT 600 SUPERINTENDENT S OFFICE

17 TO: BOARD OF EDUCATION MEETING DATE: February 10, 2015 FROM: John P. Collins AGENDA ITEM: B-1 Staff Support: SUBJECT: STUDENT BOARD REPRESENTATIVE REPORTS Action Consent Calendar First Reading Information Presentation Public Hearing Roll Call Vote Required RECOMMENDATION: Information. DISCUSSION/PROGRAM: Abraxas High School: Del Norte High School: Mt. Carmel High School: Poway High School: Rancho Bernardo High School: Westview High School: Josue Casique Ammar Alsaid Nathan Dunford Ashley Fallon Michael Menzer Nathan Glovinsky

18 TO: BOARD OF EDUCATION MEETING DATE: February 10, 2015 FROM: John P. Collins AGENDA ITEM: B-2(a) Staff Support: SUBJECT: SUPERINTENDENT'S BRIEFING Action Consent Calendar First Reading Information Presentation Public Hearing Roll Call Vote Required RECOMMENDATION: Information. DISCUSSION/PROGRAM: Dr. Collins will present a brief update on current issues and events.

19 TO: BOARD OF EDUCATION MEETING DATE: February 10, 2015 FROM: John P. Collins AGENDA ITEM: B-2(b) Staff Support: SUBJECT: STUDENT RECOGNITION Action Consent Calendar First Reading Information Presentation Public Hearing Roll Call Vote Required RECOMMENDATION: Information. DISCUSSION/PROGRAM: Rancho Bernardo High School student Callum Sydserff was recognized by the College Board for earning the highest score of 2400 on the national SAT (School Aptitude Test). The three-part test includes sections on Writing, Mathematics, and Language Arts. The following Poway Unified School District students received the maximum possible score of 800 in a subject area test on the SAT (School Aptitude Test): Micah Deshano, Rancho Bernardo High School - Math Hanuel Oh, Rancho Bernardo High School Korean Daniela Perry, Poway High School Reading Andrew Shapiro, Poway High School Math Lin Zhao, Rancho Bernardo High School - Chinese

20 TO: BOARD OF EDUCATION MEETING DATE: February 10, 2015 FROM: John P. Collins AGENDA ITEM: B-2(c) Staff Support: SUBJECT: STAFF RECOGNITION Action Consent Calendar First Reading Information Presentation Public Hearing Roll Call Vote Required RECOMMENDATION: Information. DISCUSSION/PROGRAM: Carol Doremus from Sunset Hills Elementary School (December) and Candice Dorn from Oak Valley Middle School (January) received Tribute to Teacher Awards sponsored by KYXY Radio and American Assets Trust. Each month throughout the school year, their program spotlights a local teacher or coach who serves the community in grades K through 12. Teachers are nominated by their students families. This award comes with a surprise visit to the classroom, a plaque and a $100 gift card.

21 TO: BOARD OF EDUCATION MEETING DATE: February 10, 2015 FROM: John P. Collins AGENDA ITEM: B-2(d) Staff Support: SUBJECT: SCHOOL RECOGNITION Action Consent Calendar First Reading Information Presentation Public Hearing Roll Call Vote Required RECOMMENDATION: Information. DISCUSSION/PROGRAM: Twin Peaks Middle School s STEM (Science, Technology, Engineering and Math) Challenge class was recognized as the top middle school STEM program by the San Diego Festival of Science and Engineering. The STEM Challenge is a project-based learning experience where students conduct research, acquire new skills, design and build solutions and learn-by-doing. The Festival inducted Twin Peaks' STEM Challenge class into the "2015 Bright Idea Society" along with the top elementary school and high school STEM classes in San Diego County.

22 TO: BOARD OF EDUCATION MEETING DATE: February 10, 2015 FROM: John P. Collins AGENDA ITEM: B-3 Staff Support: SUBJECT: BOARD MEMBER REPORTS Action Consent Calendar First Reading Information Presentation Public Hearing Roll Call Vote Required RECOMMENDATION: Information. DISCUSSION/PROGRAM: Dominique Barrett Kimberley Beatty Michelle O Connor-Ratcliff Andy Patapow Charles Sellers T.J. Zane

23 TO: BOARD OF EDUCATION MEETING DATE: February 10, 2015 FROM: John P. Collins AGENDA ITEM: C Staff Support: SUBJECT: PUBLIC COMMENTS Action Consent Calendar First Reading Information Presentation Public Hearing Roll Call Vote Required RECOMMENDATION: PUBLIC COMMENT WILL BE LIMITED TO THREE MINUTES PER SPEAKER. DISCUSSION/PROGRAM: This portion of the meeting is reserved for persons desiring to address the Board on any matter not on this agenda. If there are concerns regarding specific individuals, it is preferred that the speaker refrain from naming them publicly in order to respect their privacy. The Board will accept and review any written material that would provide more specific information. Requests to speak during Public Comment will be granted only if a Speaker Slip is given to the Clerk of the Board of Education before Public Comment comes up in the agenda. Individuals wishing to discuss concerns regarding District personnel issues should follow District policies and procedures available in the Personnel Office. Student problems should be placed on the regular agenda only after all administrative remedies have been exhausted. They will most likely be held in closed session with the Board in order to respect student confidentiality. The Brown Act (Government Code) states that Board members may not engage in a discussion of nonagenda items or issues raised during public comments except to ask clarifying questions, make a brief announcement, make a brief report on his or her own activities, or to refer the matter to staff. The law does not permit Board action or extended discussion of any item not on the agenda. If a member of the community would like to have an item placed on the regular agenda under Public Comment so that more time can be provided for discussion, this can be done by sending a written request to the Superintendent ten days prior to the meeting at which he/she wishes to speak. 1. Rob McKay Concerns regarding Midland Elementary School (3 minutes) 2. Chris Kennedy Team Red White and Blue Team Relay Challenge (3 minutes) LEGAL REFERENCE: Government Code Section et seq.

24 TO: BOARD OF EDUCATION MEETING DATE: February 10, 2015 FROM: Mel Robertson AGENDA ITEM: D-101 Staff Support: Paul Gentle SUBJECT: RATIFICATION OF STIPULATED AGREEMENT FOR STUDENT EXPULSION Action Consent Calendar First Reading Information Presentation Public Hearing Roll Call Vote Required RECOMMENDATION: That the Board of Education approve and ratify the Stipulated Agreement for expulsion in the case number listed below. DISCUSSION/PROGRAM: Case Number An eleventh grade student and parent entered into a Stipulated Agreement in lieu of appearing before an Administrative Hearing Panel for Violation of Education Code Sections and The Stipulated Agreement recommends that the student be expelled for the remainder of the first semester of the school year and the second semester of the school year. The Stipulated Agreement further states that the student be referred to Summit School. LEGAL REFERENCE: California Education Code Sections and FISCAL IMPACT: N/A MOVED BY: SECONDED BY: VOTE: BEATTY O CONNOR-RATCLIFF PATAPOW SELLERS ZANE STUDENT PREFERENTIAL VOTE: BARRETT

25 TO: BOARD OF EDUCATION MEETING DATE: February 10, 2015 FROM: Mel Robertson AGENDA ITEM: D-102 Staff Support: Paul Gentle SUBJECT: READMISSION OF STUDENTS ON EXPULSION Action Consent Calendar First Reading Information Presentation Public Hearing Roll Call Vote Required RECOMMENDATION: That the student represented by the case number listed below be readmitted to the Poway Unified School District. DISCUSSION/PROGRAM: Case Number The student and parent have submitted documents presenting satisfactory evidence that they have completed requirements set forth as conditions for return to the District. Therefore, staff is recommending that the student represented by the case number listed above be readmitted to the Poway Unified School District. LEGAL REFERENCE: California Education Code Sections and FISCAL IMPACT: N/A MOVED BY: SECONDED BY: VOTE: BEATTY O CONNOR-RATCLIFF PATAPOW SELLERS ZANE STUDENT PREFERENTIAL VOTE: BARRETT

26 TO: BOARD OF EDUCATION MEETING DATE: February 10, 2015 FROM: Mel Robertson AGENDA ITEM: D-103 Staff Support: Eric Lehew SUBJECT: PUBLIC HEARING AND APPROVAL OF GENERAL EDUCATION WAIVER OF CAHSEE APPORTIONMENT REPORT SUBMISSION DEADLINE Action Consent Calendar First Reading Information Presentation Public Hearing Roll Call Vote Required RECOMMENDATION: That, following a public hearing, the Board approve the application for a general waiver of the deadline for the submission of the California High School Exit Examination (CAHSEE) Apportionment Information Report. DISCUSSION/PROGRAM: The CAHSEE Apportionment Report was not submitted by the December 31, 2014 CDE deadline. State Education Code requires that, in order for PUSD to receive the reimbursement detailed in this report, the District must submit a Board approved General Education Waiver accompanied by a public hearing. CAHSEE Apportionment funds are unrestricted funds to reimburse Local Educational Agencies (LEAs) for costs associated with the CAHSEE that are above and beyond the California Department of Education (CDE) statewide contract with the test contractor. The CDE contract covers the costs of all required CAHSEE testing materials, scoring, and report production. Costs associated with optional materials or services (such as data corrections or excessive orders) are the responsibility of the LEA. LEGAL REFERENCE: CA Education Code Section FISCAL IMPACT: Reimbursement of $10,411 MOVED BY: SECONDED BY: VOTE: BEATTY O CONNOR-RATCLIFF PATAPOW SELLERS ZANE STUDENT PREFERENTIAL VOTE: BARRETT

27 TO: BOARD OF EDUCATION MEETING DATE: February 10, 2015 FROM: Tracy Hogarth AGENDA ITEM: D-201 Staff Support: Debby Wulff SUBJECT: DISCUSSION AND APPROVAL OF CHANGES TO BOARD POLICY PERSONNEL COMMISSION Action Consent Calendar First Reading Information Presentation Public Hearing Roll Call Vote Required RECOMMENDATION: That the Board review the draft and accompanying exhibits of Board Policy Personnel Commission and approve. DISCUSSION/PROGRAM: At the January 20, 2015 Regular Board Meeting and January 26, 2015 Special Study Session, the Board reviewed proposed revisions to Board Policy Personnel Commission (formerly named Merit System). Tonight, additional revisions suggested at those meetings are being presented to the Board for their review and approval. EXHIBIT A As Submitted by Charles Sellers in dated 1/27/15 BOARD POLICY SECTION PERSONNEL COMMISSION EXHIBIT B ITEMS FOR DISCUSSION BY THE BOARD BOARD POLICY SECTION PERSONNEL COMMISSION LEGAL REFERENCE: FISCAL IMPACT: N/A None MOVED BY: SECONDED BY: VOTE: BEATTY O CONNOR-RATCLIFF PATAPOW SELLERS ZANE STUDENT PREFERENTIAL VOTE: BARRETT

28 EXHIBIT A As Submitted by Charles Sellers in dated 1/27/15 BOARD POLICY SECTION PERSONNEL COMMISSION The Board of Education (Board) and the Personnel Commission (Commission) will both work cooperatively for the benefit of all classified personnel. The Commission shall, as provided by law, prescribe and amend such rules and regulations as may be necessary to ensure the efficiency of the classified service and the selection and retention of employees upon a basis of merit and fitness. These rules and regulations shall provide the procedures to be followed by the Board as they pertain to the classified service regarding applications, examinations, eligibility, appointments, promotions, demotions, transfers, dismissals, resignations, layoffs, re-employment, vacations, leaves of absence, compensation within each classification, job analyses and specifications, performance evaluations, public advertisement of future examinations and the rejection of unfit applicants without competition. The Commission Director shall notify the Board of any vacancies occurring among the Commissioners by virtue of an expiration of their term of service or otherwise. Such notification shall include the name and address of the current Commissioner, the appointing authority and the applicable provisions of the rules and regulations which must be followed in filling the vacancy. The Board must also approve the procedures (and any changes thereto) required to implement this policy for selecting the Board s appointee to the Commission.

29 EXHIBIT B ITEMS FOR DISCUSSION BY THE BOARD BOARD POLICY SECTION PERSONNEL COMMISSION The Board of Education (Board) and the Personnel Commission (Commission) will both work cooperatively for the benefit of all classified personnel. The Commission shall, as provided by law, prescribe and amend such rules and regulations as may be necessary to ensure the efficiency of the classified service and the selection and retention of employees upon a basis of merit and fitness. These rules and regulations shall provide the procedures to be followed by the Board as they pertain to the classified service regarding applications, examinations, eligibility, appointments, promotions, demotions, transfers, dismissals, resignations, layoffs, re-employment, vacations, leaves of absence, compensation within each classification, job analyses and specifications, performance evaluations, public advertisement of future examinations and the rejection of unfit applicants without competition. The Commission Director shall notify the Board of any vacancies occurring among the Commissioners by virtue of an expiration of their term of service or otherwise. Such notification shall include the name and address of the current Commissioner, whether or not that commissioner will accept reappointment the appointing authority, and the provision of applicable statutes of the State of California that applicable provisions of the rules and regulations which must be followed in filling the vacancy. The Board must also approve the procedures (and any changes thereto) required to implement this policy for selecting the Board s appointee to the Commission.

30 TO: BOARD OF EDUCATION MEETING DATE: February 10, 2015 FROM: Tracy Hogarth AGENDA ITEM: D-202 Staff Support: Debby Wulff SUBJECT: DISCUSSION AND APPROVAL OF NEW ADMINISTRATIVE PROCEDURE PERSONNEL COMMISSION Action Consent Calendar First Reading Information Presentation Public Hearing Roll Call Vote Required RECOMMENDATION: That the Board review, discuss, and approve Administrative Procedure DISCUSSION/PROGRAM: At the January 20, 2015 Regular Board Meeting and January 26, 2015 Special Study Session, the Board reviewed proposed revisions to new Administrative Procedure Personnel Commission. Tonight, additional revisions suggested at those meetings are being presented to the Board for their review and approval. LEGAL REFERENCE: FISCAL IMPACT: N/A None MOVED BY: SECONDED BY: VOTE: BEATTY O CONNOR-RATCLIFF PATAPOW SELLERS ZANE STUDENT PREFERENTIAL VOTE: BARRETT

31 TO: BOARD OF EDUCATION MEETING DATE: February 10, 2015 FROM: Tracy Hogarth AGENDA ITEM: D-203 Staff Support: Debby Wulff SUBJECT: INTERIM APPOINTMENT OF THE BOARD OF EDUCATION'S APPOINTEE TO THE PERSONNEL COMMISSION Action Consent Calendar First Reading Information Presentation Public Hearing Roll Call Vote Required RECOMMENDATION: That the Board declare that an emergency exists regarding their appointee to the Personnel Commission and appoint Rosemarie Straight as an interim appointee to be valid on March 1, 2014 and ending no later than April 29, DISCUSSION/PROGRAM: The term of the current Board of Education appointee, Rosemarie Straight, expired on November 30, Per Education Code 45246, she is permitted to continue to discharge the duties of the office in an extended capacity for no more than 90 days from the expiration of her regular term. That extension expires on February 28, Because an appointee will not be selected by February 28 th (90 th day), the Director of the Personnel Commission, in order to insure continuance of the functions of the Personnel Commission and in accordance with Education Code 45248, is requesting that the Board declare an emergency and make an interim appointment to begin on March 1, The interim appointment may not, in any event, be valid for more than 60 days. Therefore, it will terminate on the date that the notification of a permanent appointment is made or on April 29, 2015, whichever comes first. LEGAL REFERENCE: Education Code 45244, 45245, 45246, FISCAL IMPACT: None MOVED BY: SECONDED BY: VOTE: BEATTY O CONNOR-RATCLIFF PATAPOW SELLERS ZANE STUDENT PREFERENTIAL VOTE: BARRETT

32 TO: BOARD OF EDUCATION MEETING DATE: February 10, 2015 FROM: Malliga Tholandi AGENDA ITEM: D-301 Staff Support: Joy Ramiro SUBJECT: APPROVAL OF MONTHLY BUDGET REVISIONS Action Consent Calendar First Reading Information Presentation Public Hearing Roll Call Vote Required RECOMMENDATION: That the attached monthly budget revisions for the month of January, Fiscal Year , be approved. DISCUSSION/PROGRAM: The Revised Budget Report for the General Fund Combined, including detailed changes to revenue accounts and expenditure accounts, for the month of January, is attached for the Board s review and approval. The projected multi-year projection for and is also attached. The Governor released his proposed budget on January 9, We have updated our revenue projections based on the Governor s proposal LCFF gap rate from 29.56% to 29.15% = ($291,454) LCFF gap rate from 20.68% to 32.19% = $6,057, One time mandate reimbursement ($180 per ADA) = $6,217,859 We have not included any revenues for the Adult Education or the Career Technical Education block grants as yet, since we do not have the formulas to do the calculation for our district. LEGAL REFERENCE: FISCAL IMPACT: N/A As reflected in the attached/enclosed documents MOVED BY: SECONDED BY: VOTE: BEATTY O CONNOR-RATCLIFF PATAPOW SELLERS ZANE STUDENT PREFERENTIAL VOTE: BARRETT

33 Revised Budget - December 2014 General Fund / Combined I II III OBJECT DESCRIPTION CODES Unrestricted Restricted Combined A. REVENUES LCFF ,622,089 1,019, ,641,912 Federal Revenues ,955 9,669,663 9,730,618 Other State Revenues ,385,004 21,027,792 29,412,796 Other Local Revenues ,601,500 4,059,839 13,661,339 TOTAL REVENUES 254,669,548 35,777, ,446,665 B. EXPENDITURES Certificated Salaries ,195,620 24,587, ,783,499 Classified Salaries ,477,161 16,370,513 50,847,674 Employee Benefits ,037,153 14,426,197 62,463,349 Books and Supplies ,217,922 8,305,064 24,522,986 Services and Other Operating Expenditures ,270,734 13,598,685 36,869,419 Capital Outlay ,128,381 38,960 5,167,341 Other Outgo & ,964, ,878 2,955,008 Direct Support / Indirect Costs (1,350,000) 1,000,000 (350,000) EXPENDITURES before cuts 243,941,101 79,318, ,259,277 Proposed reductions in TOTAL EXPENDITURES after cuts 243,941,101 79,318, ,259,277 C. EXCESS OF REVENUES OVER EXPENDITURES 10,728,447 (43,541,059) (32,812,612) D. OTHER FINANCING SOURCES/USES Interfund Transfers Transfers In ,750,154-2,750,154 Transfers Out ,782,566 10,000 1,792,566 Other Sources/Uses Sources ,431,114-5,431,114 Uses Contributions (36,507,588) 36,507,588 - TOTAL OTHER FINANCING SOURCES/USES (30,108,886) 36,497,588 6,388,703 E. NET INCREASE / DECREASE (19,380,439) (7,043,470) (26,423,909) F. FUND BALANCE, RESERVES Beginning Balance 46,229,994 10,243,470 56,473,464 Ending Balance 26,849,556 3,200,000 30,049,556 COMPONENTS OF ENDING BALANCE A) NONSPENDABLE Revolving Cash , ,500 Stores , ,587 B) RESTRICTED ,200,000 3,200,000 C) COMMITTED D) ASSIGNED Sites Carryover (Projected) ,000,000-5,000,000 E) UNASSIGNED & UNAPPROPRIATED Economic 2% ,501,037-6,501,037 Reserve to reduce deficit per June 24, 2013 BOE presentation 3,120,500 3,120,500 Reserve to balance budget 10,584,932 10,584,932 Reserve 1% for PSEA, SEIU and APSM 750, ,000 TOTAL COMPONENTS OF ENDING FUND BALANCE 26,349,556 3,200,000 29,549,556 Unappropriated Fund Balance 500, ,000 1 of 5

34 January Revisions Budget Adjustments Unrestricted Restricted Combined Beginning Balance Adjustment First Interim Budget, Net Increase/Decrease (19,380,439) (7,043,470) Total Beginning Balance Adjustment (19,380,439) (7,043,470) (26,423,909) Revenue Adjustment LCFF Update LCFF at 29.15% funding gap rate (was at 29.56%) (291,454) Total LCFF Sources (291,454) - (291,454) Federal Revenue Update Title III (1,722) Perkins 132 not funded (2,251) Total Federal Revenue - (3,973) (3,973) Other State Total Other State Revenue Other Local Update ROP funding from the County (20,573) Misc local grants 1,100 Total Other Local Revenue - (19,473) (19,473) Total Revenue Adjustments (291,454) (23,446) (314,900) Expenditure Adjustment 1000 Certificated Salaries SEAS Training 88,708 Budget Adjustment including sites SPSA 357,660 1 (1,725) 2 Total ,368 (1,725) 444, Classified Salaries Budget Adjustment including sites SPSA (101,726) 1 (54,682) 2 Total 2000 (101,726) (54,682) (156,408) 3000 Employee Benefits SEAS Training 11,292 Update "Pay as you go" budget (300,000) (100,000) Additional H&W savings plus reduction to Affordable Care Act (ACA) budget (200,000) H&W savings - Special Ed programs (400,000) Budget Adjustment including sites SPSA (135,776) 1 136,190 2 Total 3000 (624,484) (363,810) (988,294) 4000 Supplies Update funding to supplemental programs at 29.15% funding gap rate (was at 29.56%) (38,801) Budget Adjustment including sites SPSA (556,754) 1 (601,678) 2 Update Title III (1,722) Perkins 132 not funded (2,251) Increase ROP budget to meet MOE 73,004 Misc local grants 1,100 Total 4000 (595,555) (531,547) (1,127,102) 5000 Services Update budget for sub-agreement contracts - Special Ed programs (Occupational Therapy, Non Public Schools and Speech & Language Services) (500,000) MiTi software - accounting entry (2,236,983) Update projected ending balance (800,000) Budget Adjustment including sites SPSA 345, ,812 2 Total 5000 (1,891,448) (772,188) (2,663,636) 6000 Capital Outlay MiTi software - accounting entry 2,236,983 Budget Adjustment including sites SPSA 91, ,148 2 Total ,328,044 20,148 2,348, Other Outgo Budget Adjustment including sites SPSA (26,065) 2 Total (26,065) (26,065) Total Expenditure Adjustments (438,801) (1,729,869) (2,168,670) Transfer Adj. & Other Sources Transfers In Transfers Out Other Sources Other Uses Contributions Increase ROP contribution ($20,573 + $73,004) (93,577) 93,577 Update "Pay as you go" budget - Special Ed 100,000 (100,000) H&W savings - Special Ed programs 400,000 (400,000) Update budget for sub-agreement contracts - Special Ed programs 500,000 (500,000) Total Transfer Adjustments 906,423 (906,423) - Total Net Increase/Decrease (18,326,668) (6,243,470) (24,570,139) - Total Net Change (18,326,668) (6,243,470) (24,570,139) 1 Net to zero 2 Net to zero 2 of 5

POWAY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR BOARD MEETING AGENDA. May 20, 2013

POWAY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR BOARD MEETING AGENDA. May 20, 2013 POWAY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR BOARD MEETING AGENDA May 20, 2013 District Office Community Room 15250 Avenue of Science San Diego, CA 92128 REGULAR MEETING BEGINS AT 6:00 P.M.

More information

POWAY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR BOARD MEETING AGENDA. November 17, 2014

POWAY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR BOARD MEETING AGENDA. November 17, 2014 POWAY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR BOARD MEETING AGENDA November 17, 2014 District Office Community Room 15250 Avenue of Science San Diego, CA 92128 REGULAR MEETING BEGINS AT 6:00

More information

AMENDED AND RESTATED OPERATING AGREEMENT OF RED TRAIL ENERGY, LLC

AMENDED AND RESTATED OPERATING AGREEMENT OF RED TRAIL ENERGY, LLC AMENDED AND RESTATED OPERATING AGREEMENT OF RED TRAIL ENERGY, LLC MEMBERS 1.1 Place of Meetings. Each meeting of the members shall be held at the principal executive office of the Company or at such other

More information

The Legislative Process

The Legislative Process The Legislative Process The Colorado Constitution places the power to make laws with the state legislature, the Colorado General Assembly. The General Assembly cannot delegate this power, and no other

More information

MORELAND SCHOOL DISTRICT Board of Trustees Regular Meeting. MINUTES OF MEETING August 8, 2006

MORELAND SCHOOL DISTRICT Board of Trustees Regular Meeting. MINUTES OF MEETING August 8, 2006 MORELAND SCHOOL DISTRICT Board of Trustees Regular Meeting MINUTES OF MEETING August 8, 2006 Subject Open Session 1. CALL MEETING TO ORDER Board President Pro Tem Robert Varich called the meeting to order

More information

AGENDA. a. APPROVE PROCESS FOR FILLING GOVERNING BOARD VACANCY FOR TERM ENDING IN 2016

AGENDA. a. APPROVE PROCESS FOR FILLING GOVERNING BOARD VACANCY FOR TERM ENDING IN 2016 AGENDA FOR SPECIAL MEETING OF THE BOARD OF TRUSTEES November 24, 2014 ENCINITAS UNION SCHOOL DISTRICT 101 South Rancho Santa Fe Road Encinitas, California 92024 OPEN SESSION 1:00 p.m. AGENDA (A copy of

More information

SHASTA COUNTY HEALTH & HUMAN SERVICES AGENCY PUBLIC HEALTH ADVISORY BOARD BY LAWS

SHASTA COUNTY HEALTH & HUMAN SERVICES AGENCY PUBLIC HEALTH ADVISORY BOARD BY LAWS SHASTA COUNTY HEALTH & HUMAN SERVICES AGENCY PUBLIC HEALTH ADVISORY BOARD BY LAWS ARTICLE I NAME The name of this board shall be the Shasta County Public Health Advisory Board ( Advisory Board ). ARTICLE

More information

SIERRA SANDS UNIFIED SCHOOL DISTRICT. Board of Education Special Meeting. JULY 20, 2015 District Office 113 W. Felspar Ave. www.ssusdschools.

SIERRA SANDS UNIFIED SCHOOL DISTRICT. Board of Education Special Meeting. JULY 20, 2015 District Office 113 W. Felspar Ave. www.ssusdschools. SIERRA SANDS UNIFIED SCHOOL DISTRICT Board of Education Special Meeting JULY 20, 2015 District Office 113 W. Felspar Ave. www.ssusdschools.org We, the members of the Board of Education of the Sierra Sands

More information

Chapter 8a Public Education Human Resource Management Act. Part 1 General Provisions

Chapter 8a Public Education Human Resource Management Act. Part 1 General Provisions Chapter 8a Public Education Human Resource Management Act Part 1 General Provisions 53A-8a-101 Title. This chapter is known as the "Public Education Human Resource Management Act." 53A-8a-102 Definitions.

More information

Napa Valley Community College District REGULAR MEETING OF THE BOARD OF TRUSTEES February 12, 2015

Napa Valley Community College District REGULAR MEETING OF THE BOARD OF TRUSTEES February 12, 2015 Napa Valley Community College District REGULAR MEETING OF THE BOARD OF TRUSTEES February 12, 2015 4:00 p.m. Napa Broadcasting Workshop Room 1230A Building 1200 4:30 p.m. Call to Order & Closed Session,

More information

Albany Unified School District Regular Board Meeting: March 10 th, 2015 Allan Garde, CBO

Albany Unified School District Regular Board Meeting: March 10 th, 2015 Allan Garde, CBO 2 nd Interim Financial Report Albany Unified School District Regular Board Meeting: March 10 th, 2015 Allan Garde, CBO Revenues The First Interim was approved in December. What changed since then? LCFF

More information

PASO ROBLES SUPPLEMENTAL SALES TAX REVENUE EXPENDITURE ADVISORY COMMITTEE

PASO ROBLES SUPPLEMENTAL SALES TAX REVENUE EXPENDITURE ADVISORY COMMITTEE BYLAWS PASO ROBLES SUPPLEMENTAL SALES TAX REVENUE EXPENDITURE ADVISORY COMMITTEE ARTICLE I - THE COMMITTEE Section 1: Name of Committee The name of the Committee shall be the Paso Robles Supplemental Sales

More information

BOARD OF TRUSTEES MINNESOTA STATE COLLEGES AND UNIVERSITIES BOARD ACTION BOARD POLICY 1A.2

BOARD OF TRUSTEES MINNESOTA STATE COLLEGES AND UNIVERSITIES BOARD ACTION BOARD POLICY 1A.2 BOARD OF TRUSTEES MINNESOTA STATE COLLEGES AND UNIVERSITIES BOARD ACTION BOARD POLICY 1A.2 Chapter 1 Section 1A.2 Chapter Name: System Organization and Administration Policy Name: Board of Trustees 1 2

More information

BY-LAWS OF THE NEW YORK CHAPTER OF THE NATIONAL BLACK MBA ASSOCIATION, INC. Article I

BY-LAWS OF THE NEW YORK CHAPTER OF THE NATIONAL BLACK MBA ASSOCIATION, INC. Article I Article I Section 1. Definitions: As used in these By-Laws, unless the context otherwise requires, the term: Requires, the term: 1.1 Association refers to the National Office of the National Black MBA

More information

Be it enacted by the People of the State of Illinois,

Be it enacted by the People of the State of Illinois, AN ACT concerning education. Be it enacted by the People of the State of Illinois, represented in the General Assembly: Section 1. This amendatory Act may be referred to as the Performance Evaluation Reform

More information

CERRITOS COMMUNITY COLLEGE DISTRICT AGENDA FOR THE REGULAR MEETING OF THE BOARD OF TRUSTEES. Wednesday, February 18, 2015 at 6:30 p.m.

CERRITOS COMMUNITY COLLEGE DISTRICT AGENDA FOR THE REGULAR MEETING OF THE BOARD OF TRUSTEES. Wednesday, February 18, 2015 at 6:30 p.m. CERRITOS COMMUNITY COLLEGE DISTRICT AGENDA FOR THE REGULAR MEETING OF THE BOARD OF TRUSTEES CHERYL A. EPPLE BOARD ROOM Wednesday, February 18, 2015 at 6:30 p.m. CALL TO ORDER: PLEDGE OF ALLEGIANCE: ROLL

More information

SAN LEANDRO UNIFIED SCHOOL DISTRICT 14735 Juniper Street SAN LEANDRO, CALIFORNIA Phone: (510) 667-3522 Fax: (510) 678-5303 www.sanleandro.k12.ca.

SAN LEANDRO UNIFIED SCHOOL DISTRICT 14735 Juniper Street SAN LEANDRO, CALIFORNIA Phone: (510) 667-3522 Fax: (510) 678-5303 www.sanleandro.k12.ca. SAN LEANDRO UNIFIED SCHOOL DISTRICT 14735 Juniper Street SAN LEANDRO, CALIFORNIA Phone: (510) 667-3522 Fax: (510) 678-5303 www.sanleandro.k12.ca.us REGULAR MEETING OF THE BOARD OF EDUCATION - AGENDA September

More information

Irvine Unified School District Minutes Created: February 12, 2015 at 01:48 PM

Irvine Unified School District Minutes Created: February 12, 2015 at 01:48 PM 1 of 12 2/12/2015 1:46 PM Irvine Unified School District Created: February 12, 2015 at 01:48 PM Regular Meeting of the Board of Education January 13, 2015 Tuesday, 06:30 PM Administrative Center 5050 Barranca

More information

Chapter 13 Human Services Page 1 of 10

Chapter 13 Human Services Page 1 of 10 Chapter 13 Human Services Page 1 of 10 CHAPTER 13 HUMAN SERVICES 13.01 ESTABLISHMENT AND INTENT. There is established a Human Services Program for Taylor County. (1) The intent of this chapter is to define

More information

COLORADO SCHOOL SAFETY RESOURCE CENTER ADVISORY BOARD BY-LAWS

COLORADO SCHOOL SAFETY RESOURCE CENTER ADVISORY BOARD BY-LAWS COLORADO SCHOOL SAFETY RESOURCE CENTER ADVISORY BOARD BY-LAWS ARTICLE 1. AUTHORITY, PURPOSE AND DUTIES...1 1.1 Authority...1 1.2 Purpose...1 1.3 Duties...1 ARTICLE 2. MEMBERSHIP, REAPPOINTMENTS AND TERMS...1

More information

CAMPBELL UNION HIGH SCHOOL DISTRICT BOARD OF TRUSTEES Minutes September 16, 2010

CAMPBELL UNION HIGH SCHOOL DISTRICT BOARD OF TRUSTEES Minutes September 16, 2010 CAMPBELL UNION HIGH SCHOOL DISTRICT BOARD OF TRUSTEES Minutes September 16, 2010 1. OPEN SESSION 1A. Call to Order The regular meeting of the Board of Trustees of the Campbell Union High School District

More information

Mrs. McManus led us in the Pledge of Allegiance.

Mrs. McManus led us in the Pledge of Allegiance. The Williamsburg Board of Education met for a Regular Meeting at 6:00 PM on Monday, March 19, 2012 at the Family and Consumer Science room of the Williamsburg Middle/High School with the following members

More information

BOARD OF EDUCATION Downey Unified School District 11627 Brookshire Avenue Downey, California 90241 AGENDA #12

BOARD OF EDUCATION Downey Unified School District 11627 Brookshire Avenue Downey, California 90241 AGENDA #12 BOARD OF EDUCATION Downey Unified School District 11627 Brookshire Avenue Downey, California 90241 AGENDA #12 REGULAR MEETING June 7, 2011 Tuesday, 5:00 p.m. I. GENERAL BOARD FUNCTIONS 1. Call to Order

More information

THE PEOPLE OF THE STATE OF MICHIGAN ENACT:

THE PEOPLE OF THE STATE OF MICHIGAN ENACT: State financing and management; authorities; Michigan financial review commission; expand to include certain school districts. State financing and management: authorities; Retirement: pension oversight;

More information

Oxnard Union High School District Oxnard, California

Oxnard Union High School District Oxnard, California Page 1 of 6 Oxnard Union High School District Oxnard, California REGULAR BOARD MEETING DATE: TIME: PLACE: November 20, 2013 5:30 P.M. Closed Session 6:30 P.M. Open Session 220 S. 'K' Street Oxnard, CA

More information

Governing Board of Trustees AGENDA Thursday, June 27, 2013, 4:30 PM

Governing Board of Trustees AGENDA Thursday, June 27, 2013, 4:30 PM Governing Board of Trustees AGENDA Thursday, June 27, 2013, 4:30 PM 201 Sixth Street, Coronado, CA 92118 619.522.8900 www.coronadousd.net Ledyard Hakes Brenda Kracht Dawn Ovrom Maria Simon Bruce Shepherd

More information

SENATE BILL No. 131 page 2

SENATE BILL No. 131 page 2 SENATE BILL No. 131 AN ACT concerning postsecondary educational institutions; relating to the regulation thereof; relating to certain faculty thereof; amending K.S.A. 2009 Supp. 46-247, 74-32,162, 74-32,163,

More information

Highlands Community Charter and Technical Schools Board Meeting Minutes

Highlands Community Charter and Technical Schools Board Meeting Minutes Highlands Community Charter and Technical Schools Board Meeting 1333 Grand Avenue, Sacramento, CA 95838 February 4, 2015 Open Session: 4:00 PM Board Policy Regarding Board : The minutes of open session

More information

New York Physical Therapy Association Public Relations Committee Procedure Manual

New York Physical Therapy Association Public Relations Committee Procedure Manual New York Physical Therapy Association Public Relations Committee Procedure Manual Approved 5/06 Edited 10/06 PUBLIC RELATIONS COMMITTEE PROCEDURE MANUAL PART 1 I. Committee Organization A. Creation...

More information

Board of Council - General Comments and Rejections

Board of Council - General Comments and Rejections VILLAGE NEIGHBORHOOD COUNCIL OFFICERS MARY GONZALEZ PRESIDENT BOB CHU VICE-PRESIDENT RON JOHNSON SECRETARY JANE BROWN TREASURER CITY OF LOS ANGELES CALIFORNIA VILLAGE NEIGHBORHOOD COUNCIL REGULAR MEETING

More information

BYLAWS OF NVM Express, Inc. A Delaware nonprofit corporation

BYLAWS OF NVM Express, Inc. A Delaware nonprofit corporation BYLAWS OF NVM Express, Inc. A Delaware nonprofit corporation 1. OFFICES 1.1 PRINCIPAL OFFICE. The principal office of NVM Express, Inc. (the Corporation or NVMe ) shall be designated by the Board of Directors.

More information

RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT Board of Trustees (Regular meeting) Monday, April 25, 2011 2323 North Broadway, #107 Santa Ana, CA 92706

RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT Board of Trustees (Regular meeting) Monday, April 25, 2011 2323 North Broadway, #107 Santa Ana, CA 92706 RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT Board of Trustees (Regular meeting) Monday, April 25, 2011 2323 North Broadway, #107 Santa Ana, CA 92706 Vision Statement (Board of Trustees) Rancho Santiago

More information

LOS ANGELES UNIFIED SCHOOL DISTRICT PERSONNEL COMMISSION. Education Code 44043

LOS ANGELES UNIFIED SCHOOL DISTRICT PERSONNEL COMMISSION. Education Code 44043 LAW AND RULES January 12, 1987 INDUSTRIAL ACCIDENT OR INDUSTRIAL ILLNESS LEAVE Education Code 44043 Any school employee of a school district who is absent because of injury or illness which arose our of

More information

AMENDED BY-LAWS OF STEELCASE INC. Amended as of: April 17, 2014

AMENDED BY-LAWS OF STEELCASE INC. Amended as of: April 17, 2014 AMENDED BY-LAWS OF STEELCASE INC. Amended as of: April 17, 2014 ARTICLE I Offices SECTION 1.01. Offices. The corporation may have offices at such places both within and without the State of Michigan as

More information

TITLE 777. STATEWIDE VIRTUAL CHARTER SCHOOL BOARD CHAPTER 10. STATEWIDE VIRTUAL CHARTER SCHOOLS

TITLE 777. STATEWIDE VIRTUAL CHARTER SCHOOL BOARD CHAPTER 10. STATEWIDE VIRTUAL CHARTER SCHOOLS TITLE 777. STATEWIDE VIRTUAL CHARTER SCHOOL BOARD CHAPTER 10. STATEWIDE VIRTUAL CHARTER SCHOOLS SUBCHAPTER 3. STATEWIDE VIRTUAL CHARTER SCHOOL SPONSORSHIP 777:10-3-1. Purpose The rules in this subchapter

More information

SUPERINTENDENT S EMPLOYMENT CONTRACT

SUPERINTENDENT S EMPLOYMENT CONTRACT SUPERINTENDENT S EMPLOYMENT CONTRACT THIS CONTRACT is made this 16th day of January, 2007, between THE SCHOOL BOARD OF SARASOTA COUNTY, FLORIDA ( Board ) and GARY W. NORRIS ( Superintendent or Dr. Norris

More information

TRI-COUNTY SPECIAL EDUCATION JOINT AGREEMENT Regular Meeting of Executive Board Wednesday, July 8, 2009 10:00 a.m. Tri-County Education Center AGENDA

TRI-COUNTY SPECIAL EDUCATION JOINT AGREEMENT Regular Meeting of Executive Board Wednesday, July 8, 2009 10:00 a.m. Tri-County Education Center AGENDA AGENDA Regular Meeting Action Discussion Informational A. PRELIMINARIES 1. Call to Order X 2. Roll Call X 3. Approval of Agenda X 4. Approval of Consent Agenda X a. Approval of the Executive Board Minutes-06-09-09

More information

BYLAWS CALIFORNIA STATE UNIVERSITY, DOMINGUEZ HILLS FOUNDATION A CALIFORNIA NON-PROFIT PUBLIC BENEFIT CORPORATION ARTICLE I CORPORATE SEAL ARTICLE II

BYLAWS CALIFORNIA STATE UNIVERSITY, DOMINGUEZ HILLS FOUNDATION A CALIFORNIA NON-PROFIT PUBLIC BENEFIT CORPORATION ARTICLE I CORPORATE SEAL ARTICLE II BYLAWS CALIFORNIA STATE UNIVERSITY, DOMINGUEZ HILLS FOUNDATION A CALIFORNIA NON-PROFIT PUBLIC BENEFIT CORPORATION ARTICLE I CORPORATE SEAL The corporate seal shall consist of a circle, having at its circumference

More information

CITIZENS' BOND OVERSIGHT COMMITTEE BYLAWS

CITIZENS' BOND OVERSIGHT COMMITTEE BYLAWS CITIZENS' BOND OVERSIGHT COMMITTEE BYLAWS Section 1. Committee Established. The Mt. Pleasant Elementary School District (the District ) was successful at the election conducted on November 6, 2012 (the

More information

LOS ANGELES COMMUNITY COLLEGE DISTRICT PERSONNEL COMMISSION. 804 LAW AND RULES January 12, 1978

LOS ANGELES COMMUNITY COLLEGE DISTRICT PERSONNEL COMMISSION. 804 LAW AND RULES January 12, 1978 LEAVES RESULTING FROM INDUSTRIAL ACCIDENT OR INDUSTRIAL ILLNESS Education Code 87042 87042. Any school employee of a community college district who is absent because of injury or illness which arose out

More information

The University of Texas at Austin BYLAWS OF THE GRADUATE STUDENT ASSEMBLY. ARTICLE I Objectives

The University of Texas at Austin BYLAWS OF THE GRADUATE STUDENT ASSEMBLY. ARTICLE I Objectives The University of Texas at Austin BYLAWS OF THE GRADUATE STUDENT ASSEMBLY ARTICLE I Objectives Section 1. General Objectives 1.1. To represent the views of graduate students to the university community

More information

May 5, 2014. Chief Executive Officer

May 5, 2014. Chief Executive Officer California State Teachers Retirement System Executive Office PO Box 15275 Sacramento, CA 95851-0275 www.calstrs.com TO: FROM: All County Superintendents of Schools District Superintendents of Schools Charter

More information

AGENDA Special Meeting

AGENDA Special Meeting Board Members William Bruno, Chair, District Susan Gerard, Vice Chair, District 3 Greg Patterson, District 2 Elbert Bicknell, District 4 Alice Lara, District 5 AGENDA Special Meeting Board of Directors

More information

Victor Valley Community College District Board of Trustees Special Meeting

Victor Valley Community College District Board of Trustees Special Meeting Victor Valley Community College District Board of Trustees Special Meeting Board Room, Victor Valley College 18422 Bear Valley Road, Victorville, California April 25, 2006 4 p.m. CALL TO ORDER: The Board

More information

PORTAGE LAKES JOINT VOCATIONAL SCHOOL DISTRICT PORTAGE LAKES CAREER CENTER ORGANIZATIONAL/REGULAR MEETING Tuesday, January 15, 2013 6:00 p.m.

PORTAGE LAKES JOINT VOCATIONAL SCHOOL DISTRICT PORTAGE LAKES CAREER CENTER ORGANIZATIONAL/REGULAR MEETING Tuesday, January 15, 2013 6:00 p.m. PORTAGE LAKES JOINT VOCATIONAL SCHOOL DISTRICT PORTAGE LAKES CAREER CENTER ORGANIZATIONAL/REGULAR MEETING Tuesday, January 15, 2013 6:00 p.m. This meeting is a meeting of the Board of Education in public

More information

Indicators for Florida School District Best Financial Management Practices

Indicators for Florida School District Best Financial Management Practices Indicators for Florida School District Best Financial Management Practices January 1998 Office of Program Policy Analysis and Government Accountability Report No. 97-33 Contents Introduction... i Chapter

More information

Williams Settlement Highlights April 2005

Williams Settlement Highlights April 2005 Williams Settlement Highlights April 2005 I. SUMMARY The Williams settlement requires that all students have instructional materials and that their schools be clean and safe. It also takes steps toward

More information

BERKELEY UNIFIED SCHOOL DISTRICT BYLAWS FOR SCHOOL GOVERNANCE COUNCILS (SGC)

BERKELEY UNIFIED SCHOOL DISTRICT BYLAWS FOR SCHOOL GOVERNANCE COUNCILS (SGC) BERKELEY UNIFIED SCHOOL DISTRICT BYLAWS FOR SCHOOL GOVERNANCE COUNCILS (SGC) I. Purpose and Philosophy The success of a school and the students it serves comes through the shared responsibility of the

More information

AN ACT. 441, 442, 443, and 444(B)(1), to enact R.S. 17:418 and 532(C), and to repeal R.S.

AN ACT. 441, 442, 443, and 444(B)(1), to enact R.S. 17:418 and 532(C), and to repeal R.S. Regular Session, 0 HOUSE BILL NO. ACT No. BY REPRESENTATIVES CARTER, KLECKLEY, BROADWATER, CHAMPAGNE, CONNICK, HENRY, HENSGENS, LIGI, LORUSSO, PONTI, ROBIDEAUX, SCHRODER, SEABAUGH, TALBOT, AND THOMPSON

More information

KENT SCHOOL DISTRICT NO. 415 KING COUNTY KENT, WASHINGTON. September 10, 2014

KENT SCHOOL DISTRICT NO. 415 KING COUNTY KENT, WASHINGTON. September 10, 2014 KENT SCHOOL DISTRICT NO. 415 KING COUNTY KENT, WASHINGTON September 10, 2014 The Board of Directors of Kent School District No. 415 met on Wednesday, September 10 2014, 5:30 p.m. in the boardroom at the

More information

AGENDA. Board of Education Meeting of October 8, 2007 Beachwood City School District FAIRMOUNT COMMUNITY ROOM. REGULAR MEETING 8:00 p.m.

AGENDA. Board of Education Meeting of October 8, 2007 Beachwood City School District FAIRMOUNT COMMUNITY ROOM. REGULAR MEETING 8:00 p.m. AGENDA Board of Education Meeting of October 8, 2007 Beachwood City School District FAIRMOUNT COMMUNITY ROOM REGULAR MEETING 8:00 p.m. A. Call to Order and Roll Call B. Additions and/or Changes to the

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 H 1 HOUSE BILL 741. Short Title: Shift Workers' Bill of Rights. (Public)

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 H 1 HOUSE BILL 741. Short Title: Shift Workers' Bill of Rights. (Public) GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 01 H 1 HOUSE BILL 1 Short Title: Shift Workers' Bill of Rights. (Public) Sponsors: Referred to: Representatives Brockman, Baskerville, Harrison, and Fisher (Primary

More information

CHIPPEWA VALLEY SCHOOLS BOARD OF EDUCATION - REGULAR MEETING ADMINISTRATION BUILDING. May 5, 2008

CHIPPEWA VALLEY SCHOOLS BOARD OF EDUCATION - REGULAR MEETING ADMINISTRATION BUILDING. May 5, 2008 CHIPPEWA VALLEY SCHOOLS BOARD OF EDUCATION - REGULAR MEETING ADMINISTRATION BUILDING May 5, 2008 President Pearl called the meeting to order at 6:33 p.m. and the Pledge of Allegiance was given. Present:

More information

Academic Council Policies and Procedures

Academic Council Policies and Procedures Academic Council Policies and Procedures Academic Council Policy and Procedures: Version 14 April 22 th 2014 1 Table of Contents Academic Council Policies Appointment, Promotion & Tenure Policies Faculty

More information

DETERMINATION OF SALARY SCHEDULES

DETERMINATION OF SALARY SCHEDULES CHAPTER XII: SALARIES, OVERTIME PAY, AND BENEFITS RULE 12.1 DETERMINATION OF SALARY SCHEDULES Section 12.1.1 Fixing Annual Salary Schedules 12.1.2 Factors in Salary Determination 12.1.3 Salary Studies

More information

February 13, 2013. Sealed bids were filed and listed in the minutes while unopened, as follows:

February 13, 2013. Sealed bids were filed and listed in the minutes while unopened, as follows: February 13, 2013 The Superintendent of Schools and Secretary of the Board of Directors of the Brooklyn- Guernsey-Malcom Community School District in the County of Poweshiek, State of Iowa, and the Financial

More information

Michigan s Sunshine Laws OMA Basics of Michigan s Open Meetings Act

Michigan s Sunshine Laws OMA Basics of Michigan s Open Meetings Act Michigan s Sunshine Laws OMA Basics of Michigan s Open Meetings Act 1 Policy of the Act The basic intent of the Act is to strengthen the right of all Michigan citizens to know what goes on in government

More information

LOS ANGELES COMMUNITY COLLEGE DISTRICT PERSONNEL COMMISSION. 820 LAW AND RULES February 8, 1990

LOS ANGELES COMMUNITY COLLEGE DISTRICT PERSONNEL COMMISSION. 820 LAW AND RULES February 8, 1990 MILITARY LEAVE OF ABSENCE Military and Veterans Code, Sections 389, 395, 395.01, 395.02, 305.03, 395.04, 395.05, 395.1, 395.2, and 395.3 389. Definitions. (a) As used in this chapter, "temporary Military

More information

CONSTITUTION AND BY-LAWS ANGOON COMMUNITY ASSOCIATION " ALASKA

CONSTITUTION AND BY-LAWS ANGOON COMMUNITY ASSOCIATION  ALASKA UNITED STATES DEPARTMENT OF THE INTERIOR OFFICE OF INDIAN AFFAIRS CONSTITUTION AND BY-LAWS OF THE ANGOON COMMUNITY ASSOCIATION " ALASKA RATIFIED NOVEMBER 15, 1939 UNITED STATES GOVERNMENT PRINTING OFFICE

More information

Virginia Board of Education Agenda Item

Virginia Board of Education Agenda Item Virginia Board of Education Agenda Item Agenda Item: J Date: June 27, 2013 Title Presenter Final Review of Proposed Revisions to the Regulations Governing the Employment of Professional Personnel (8VAC20-440-10

More information

Memo To From Board Meeting Date Subject

Memo To From Board Meeting Date Subject Board Office Use: Legisla ive File Info. File ID Number 1-11'40 Introduction Date Tit a Enactment Number Enactment Date t OAKLAND UNIFIED SCHOOL DISTRICT Community Schools, Thriving Students Memo To From

More information

BYLAWS OF THE WORKERS' COMPENSATION SECTION. Article I NAME AND PURPOSE

BYLAWS OF THE WORKERS' COMPENSATION SECTION. Article I NAME AND PURPOSE BYLAWS OF THE WORKERS' COMPENSATION SECTION Article I NAME AND PURPOSE Bar." Section 1. Name. The name shall be "Workers' Compensation Section, The Florida Section 2. Purposes. The purposes of this section

More information

AMENDED AND RESTATED BYLAWS OF. TENET HEALTHCARE CORPORATION a Nevada corporation. As Amended and Restated Effective January 7, 2011 ARTICLE I OFFICES

AMENDED AND RESTATED BYLAWS OF. TENET HEALTHCARE CORPORATION a Nevada corporation. As Amended and Restated Effective January 7, 2011 ARTICLE I OFFICES AMENDED AND RESTATED BYLAWS OF TENET HEALTHCARE CORPORATION a Nevada corporation As Amended and Restated Effective January 7, 2011 ARTICLE I OFFICES Section 1.1 Registered Office. The registered office

More information

BYLAWS OF CAL STATE L.A. UNIVERSITY AUXILIARY SERVICES, INC. A CALIFORNIA NONPROFIT PUBLIC BENEFIT COPORATION ARTICLE I. Name

BYLAWS OF CAL STATE L.A. UNIVERSITY AUXILIARY SERVICES, INC. A CALIFORNIA NONPROFIT PUBLIC BENEFIT COPORATION ARTICLE I. Name BYLAWS OF CAL STATE L.A. UNIVERSITY AUXILIARY SERVICES, INC. A CALIFORNIA NONPROFIT PUBLIC BENEFIT COPORATION ARTICLE I The name of this Corporation is Name Section 2.01. Principal Office. Cal State L.A.

More information

AMENDED AND RESTATED BYLAWS OF BLACK WOMEN LAWYERS ASSOCIATION OF NORTHERN CALIFORNIA ARTICLE I: NAME AND STATEMENT OF PURPOSE

AMENDED AND RESTATED BYLAWS OF BLACK WOMEN LAWYERS ASSOCIATION OF NORTHERN CALIFORNIA ARTICLE I: NAME AND STATEMENT OF PURPOSE AMENDED AND RESTATED BYLAWS OF BLACK WOMEN LAWYERS ASSOCIATION OF NORTHERN CALIFORNIA ARTICLE I: NAME AND STATEMENT OF PURPOSE Section 1.01. NAME: The name of this association shall be the Black Women

More information

(e) To assist in the advancement and improvement of pharmaceutical education.

(e) To assist in the advancement and improvement of pharmaceutical education. 1 Canadian Council for Accreditation of Pharmacy Programs BYLAWS 1.0 Name The name of this corporation shall be: THE CANADIAN COUNCIL FOR ACCREDITATION OF PHARMACY PROGRAMS/LE CONSEIL CANADIEN DE L'AGRÉMENT

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 HOUSE BILL 1080 RATIFIED BILL AN ACT TO ESTABLISH THE ACHIEVEMENT SCHOOL DISTRICT.

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 HOUSE BILL 1080 RATIFIED BILL AN ACT TO ESTABLISH THE ACHIEVEMENT SCHOOL DISTRICT. GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 HOUSE BILL 1080 RATIFIED BILL AN ACT TO ESTABLISH THE ACHIEVEMENT SCHOOL DISTRICT. The General Assembly of North Carolina enacts: SECTION 1. Subchapter III

More information

BY-LAWS OF ECOLAB INC. (A Delaware corporation) AS AMENDED THROUGH OCTOBER 29, 2015 ARTICLE I OFFICES

BY-LAWS OF ECOLAB INC. (A Delaware corporation) AS AMENDED THROUGH OCTOBER 29, 2015 ARTICLE I OFFICES BY-LAWS OF ECOLAB INC. (A Delaware corporation) AS AMENDED THROUGH OCTOBER 29, 2015 ARTICLE I OFFICES Section 1. Registered Office. The registered office of the Corporation in the State of Delaware shall

More information

EL RANCHO UNIFIED SCHOOL DISTRICT Pico Rivera, California BOARD OF EDUCATION September 14, 2006. 7:00 PM 6615 Passons Blvd.

EL RANCHO UNIFIED SCHOOL DISTRICT Pico Rivera, California BOARD OF EDUCATION September 14, 2006. 7:00 PM 6615 Passons Blvd. EL RANCHO UNIFIED SCHOOL DISTRICT Pico Rivera, California BOARD OF EDUCATION September 14, 2006 Regular Meeting City Council Chambers 7:00 PM 6615 Passons Blvd. A G E N D A CALL TO ORDER: PLEDGE OF ALLEGIANCE:

More information

SANTA PAULA UNIFIED SCHOOL DISTRICT

SANTA PAULA UNIFIED SCHOOL DISTRICT SANTA PAULA UNIFIED SCHOOL DISTRICT CLASS TITLE: DIRECTOR-HUMAN RESOURCES-CLASSIFIED BASIC FUNCTION: Under the direction of the Personnel Commission, plan, organize, control and direct the Classified Human

More information

AMENDED BYLAWS SAN MARCOS UNIVERSITY CORPORATION. A California Nonprofit Public Benefit Corporation. ARTICLE I Objectives

AMENDED BYLAWS SAN MARCOS UNIVERSITY CORPORATION. A California Nonprofit Public Benefit Corporation. ARTICLE I Objectives Adopted by the Board of Directors 08/09/01 Revised 12/7/04; 10/10/07; 06/30/11 AMENDED BYLAWS OF SAN MARCOS UNIVERSITY CORPORATION A California Nonprofit Public Benefit Corporation ARTICLE I Objectives

More information

REGULAR MEETING AGENDA 125 E. College Street, Covina, California Council Chamber of City Hall Tuesday, June 16, 2015 6:30 p.m.

REGULAR MEETING AGENDA 125 E. College Street, Covina, California Council Chamber of City Hall Tuesday, June 16, 2015 6:30 p.m. City of Covina/Successor Agency to the Covina Redevelopment Agency/ Covina Public Financing Authority/ Covina Housing Authority Mayor John King Mayor Pro Tem Stapleton Council Members: Walter Allen Peggy

More information

BOARD OF TRUSTEES PASADENA AREA COMMUNITY COLLEGE DISTRICT REGULAR BUSINESS MEETING NO. 22 Wednesday, October 15, 2014

BOARD OF TRUSTEES PASADENA AREA COMMUNITY COLLEGE DISTRICT REGULAR BUSINESS MEETING NO. 22 Wednesday, October 15, 2014 BOARD OF TRUSTEES PASADENA AREA COMMUNITY COLLEGE DISTRICT REGULAR BUSINESS MEETING NO. 22 Wednesday, 5:30 P.M. Open Session - Accreditation Update 6:30 P.M. Closed Session The Athenaeum at Caltech Card

More information

SOUTHERN CALIFORNIA REGIONAL OCCUPATIONAL CENTER BOARD OF EDUCATION MEETING 2300 Crenshaw Boulevard, Torrance, CA 90501 Board Room

SOUTHERN CALIFORNIA REGIONAL OCCUPATIONAL CENTER BOARD OF EDUCATION MEETING 2300 Crenshaw Boulevard, Torrance, CA 90501 Board Room SOUTHERN CALIFORNIA REGIONAL OCCUPATIONAL CENTER BOARD OF EDUCATION MEETING 2300 Crenshaw Boulevard, Torrance, CA 90501 Board Room 5:45 p.m. Tour Introduction to Construction Careers Electrical (C-106)

More information

Corporate Governance Regulations

Corporate Governance Regulations Corporate Governance Regulations Contents Part 1: Preliminary Provisions Article 1: Preamble... Article 2: Definitions... Part 2: Rights of Shareholders and the General Assembly Article 3: General Rights

More information

The President Reese called the meeting to order at 5:30 p.m., with invocation. Roll call was taken:

The President Reese called the meeting to order at 5:30 p.m., with invocation. Roll call was taken: Minutes of the Special Board of Education Meeting for The School District of the City of River Rouge, Wayne County, Michigan Held in the said offices of the Board of Education Wednesday, August 20, 2014

More information

Additional CCSD Dual Credit Class List. CEM 100 Construction Management (Credits); 3 AIT 200 Applied Industrial Technology Projects (Credits); 1-6

Additional CCSD Dual Credit Class List. CEM 100 Construction Management (Credits); 3 AIT 200 Applied Industrial Technology Projects (Credits); 1-6 Additional CCSD Dual Credit Class List CEM 100 Construction Management (Credits); 3 AIT 200 Applied Industrial Technology Projects (Credits); 1-6 FY16 (School Year 15-16) Tentative Budget Carson City School

More information

BP 3600 RULES FOR AUXILIARY ORGANIZATIONS

BP 3600 RULES FOR AUXILIARY ORGANIZATIONS BP 3600 RULES FOR AUXILIARY ORGANIZATIONS References: Education Code Sections 72670 et seq.; 76060, 76063, 76064, 72241, 72303 Title 5 Sections 59250 et seq. The Napa Valley Community College District

More information

RULES OF ORDER SAN FRANCISCO PUBLIC UTILITIES COMMISSION CITY AND COUNTY OF SAN FRANCISCO

RULES OF ORDER SAN FRANCISCO PUBLIC UTILITIES COMMISSION CITY AND COUNTY OF SAN FRANCISCO RULES OF ORDER SAN FRANCISCO PUBLIC UTILITIES COMMISSION CITY AND COUNTY OF SAN FRANCISCO Adoption of Rules of Order Rule 1. The adoption of the Rules of Order shall be by motion and shall require an affirmative

More information

BYLAWS OF NEMOA ARTICLE I. NAME AND LOCATION

BYLAWS OF NEMOA ARTICLE I. NAME AND LOCATION BYLAWS OF NEMOA ARTICLE I. NAME AND LOCATION The name of the association is NEMOA (the Association ), a Maine nonprofit corporation organized and existing pursuant to the Maine Nonprofit Corporation Act,

More information

52.07 Implementation of agreements reached under M.G.L. c. 32B, 21 to 23

52.07 Implementation of agreements reached under M.G.L. c. 32B, 21 to 23 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 NEW REGULATIONS 801 CMR 52.00 MUNICIPAL HEALTH INSURANCE 52.01 General provisions

More information

BY-LAWS OF THE EASTERN GAS COMPRESSION ASSOCIATION ARTICLE I PURPOSES.. 2 ARTICLE II OFFICES... 2 ARTICLE III MEMBERSHIP... 2

BY-LAWS OF THE EASTERN GAS COMPRESSION ASSOCIATION ARTICLE I PURPOSES.. 2 ARTICLE II OFFICES... 2 ARTICLE III MEMBERSHIP... 2 BY-LAWS OF THE EASTERN GAS COMPRESSION ASSOCIATION (A Delaware nonprofit corporation, hereinafter called the Association ) ARTICLE I PURPOSES.. 2 ARTICLE II OFFICES... 2 ARTICLE III MEMBERSHIP... 2 ARTICLE

More information

REVIEW MONTH: September Rick Raemisch Executive Director

REVIEW MONTH: September Rick Raemisch Executive Director ADMINISTRATIVE REGULATION REGULATION NUMBER 1450-46 PAGE NUMBER 1 OF 7 CHAPTER: Personnel COLORADO DEPARTMENT OF CORRECTIONS SUBJECT: State Employee Cost Savings Incentive Plan RELATED STANDARDS: ACA Standards

More information

Agenda Borough of Union Beach Thursday, September 18, 2014, 8:00 p.m. Council Meeting Room, Municipal Building 650 Poole Avenue, Union Beach, NJ

Agenda Borough of Union Beach Thursday, September 18, 2014, 8:00 p.m. Council Meeting Room, Municipal Building 650 Poole Avenue, Union Beach, NJ Agenda Borough of Union Beach Thursday, September 18, 2014, 8:00 p.m. Council Meeting Room, Municipal Building 650 Poole Avenue, Union Beach, NJ CALL TO ORDER: Meeting called to order by Mayor Paul J.

More information

DESCRIPTION OF GOVERNANCE STRUCTURE

DESCRIPTION OF GOVERNANCE STRUCTURE Organizational Structure DESCRIPTION OF GOVERNANCE STRUCTURE Currently, the principal has direct responsibility for the organizational structure, management and programming of the local school. There are

More information

GENERAL McLANE SCHOOL DISTRICT Board of Education Regular Monthly Meeting December 11, 2013

GENERAL McLANE SCHOOL DISTRICT Board of Education Regular Monthly Meeting December 11, 2013 Page 5247 GENERAL McLANE SCHOOL DISTRICT Board of Education Regular Monthly Meeting December 11, 2013 A properly advertised Regular Monthly Meeting of the General McLane School District Board of Education

More information

BYLAWS. OPC FOUNDATION (an Arizona Nonprofit Corporation) ARTICLE I OFFICES, CORPORATE SEAL, OFFICIAL LANGUAGE

BYLAWS. OPC FOUNDATION (an Arizona Nonprofit Corporation) ARTICLE I OFFICES, CORPORATE SEAL, OFFICIAL LANGUAGE BYLAWS OF OPC FOUNDATION (an Arizona Nonprofit Corporation) ARTICLE I OFFICES, CORPORATE SEAL, OFFICIAL LANGUAGE Section 1.01. Organization. OPC FOUNDATION (the "Corporation") is a nonprofit corporation

More information

FAIRVIEW AREA SCHOOLS BOARD OF EDUCATION ORGANIZATIONAL BOARD MEETING JULY 14, 2008

FAIRVIEW AREA SCHOOLS BOARD OF EDUCATION ORGANIZATIONAL BOARD MEETING JULY 14, 2008 FAIRVIEW AREA SCHOOLS BOARD OF EDUCATION ORGANIZATIONAL BOARD MEETING JULY 14, 2008 The annual organizational/regular meeting of the Fairview Area Schools Board of Education was held Monday evening, July

More information

WESTMORELAND COAL COMPANY. (A Delaware Corporation) AMENDED AND RESTATED BYLAWS ARTICLE 1 OFFICES ARTICLE 2 MEETINGS OF STOCKHOLDERS

WESTMORELAND COAL COMPANY. (A Delaware Corporation) AMENDED AND RESTATED BYLAWS ARTICLE 1 OFFICES ARTICLE 2 MEETINGS OF STOCKHOLDERS WESTMORELAND COAL COMPANY (A Delaware Corporation) AMENDED AND RESTATED BYLAWS ARTICLE 1 OFFICES Section 1.1. Registered Office. The registered office of the Company within the State of Delaware shall

More information

CLIFTON BOARD OF EDUCATION CLIFTON, NJ 07013 MINUTES ORGANIZATION MEETING

CLIFTON BOARD OF EDUCATION CLIFTON, NJ 07013 MINUTES ORGANIZATION MEETING DATE: Wednesday, January 7, 2015 at 6:00 p.m. LOCATION: 745 CLIFTON AVENUE, CLIFTON, NJ 07013 The meeting was opened by the Board Secretary. Moment of Silence Pledge of Allegiance CLIFTON BOARD OF EDUCATION

More information

Georgia Military College State Service Scholarship Program REGULATIONS - 3200. 2016-2017 Award Year

Georgia Military College State Service Scholarship Program REGULATIONS - 3200. 2016-2017 Award Year Georgia Military College State Service Scholarship Program REGULATIONS - 3200. 2016-2017 Award Year Effective Date July 1, 2016 2082 East Exchange Place Tucker, Georgia 30084 DRAFT- 2014-2016 Georgia Military

More information

Kathleen W. Schoenberg, P.A. 14545 J Military Trail #226 Delray Beach, FL 33484

Kathleen W. Schoenberg, P.A. 14545 J Military Trail #226 Delray Beach, FL 33484 Kathleen W. Schoenberg, P.A. 14545 J Military Trail #226 Delray Beach, FL 33484 Telephone: (561) 350 3343 Fax: (561) 4315731 Email: kathleen@delraybeachlaw.com CHARTER SCHOOL GOVERNANCE TRAINING AGENDA

More information

SAN LEANDRO UNIFIED SCHOOL DISTRICT 14735 Juniper Street SAN LEANDRO, CALIFORNIA Phone: (510) 667-3522 Fax: (510) 678-5303 www.sanleandro.k12.ca.

SAN LEANDRO UNIFIED SCHOOL DISTRICT 14735 Juniper Street SAN LEANDRO, CALIFORNIA Phone: (510) 667-3522 Fax: (510) 678-5303 www.sanleandro.k12.ca. SAN LEANDRO UNIFIED SCHOOL DISTRICT 14735 Juniper Street SAN LEANDRO, CALIFORNIA Phone: (510) 667-3522 Fax: (510) 678-5303 www.sanleandro.k12.ca.us REGULAR MEETING OF THE BOARD OF EDUCATION - AGENDA September

More information

BYLAWS CENTRAL FLORIDA ESTATE PLANNING COUNCIL, INC. Table of Contents

BYLAWS CENTRAL FLORIDA ESTATE PLANNING COUNCIL, INC. Table of Contents BYLAWS OF CENTRAL FLORIDA ESTATE PLANNING COUNCIL, INC. Table of Contents ARTICLE I - PURPOSES...1 Section 1.01. Corporation Not for Profit...1 Section 1.02. Charitable Purposes...1 Section 1.03. Mission...1

More information

CERTIFICATION. Priorities for Hiring Based on Unavailability of Credentialed Teacher

CERTIFICATION. Priorities for Hiring Based on Unavailability of Credentialed Teacher Certificated Personnel BP 4112.2(a) CERTIFICATION The Governing Board recognizes that the district's ability to provide a high-quality educational program is dependent upon the employment of certificated

More information

AMENDED AND RESTATED BYLAWS OF WAL-MART STORES, INC. (EFFECTIVE AS OF FEBRUARY 7, 2014)

AMENDED AND RESTATED BYLAWS OF WAL-MART STORES, INC. (EFFECTIVE AS OF FEBRUARY 7, 2014) AMENDED AND RESTATED BYLAWS OF WAL-MART STORES, INC. (EFFECTIVE AS OF FEBRUARY 7, 2014) ARTICLE I OFFICES Section 1. Registered Office. The registered office of Wal-Mart Stores, Inc. (the Corporation )

More information

REGULATIONS ON THE BOARD OF DIRECTORS of OJSC Oil Company Rosneft

REGULATIONS ON THE BOARD OF DIRECTORS of OJSC Oil Company Rosneft APPROVED by the General Meeting of Shareholders of Open Joint Stock Company Oil Company Rosneft 07 June 2006 Minutes No. REGULATIONS ON THE BOARD OF DIRECTORS of OJSC Oil Company Rosneft 1 TABLE OF CONTENTS

More information

Commissioner s Weekly Field Memo Friday, April 11, 2014. Notes from Commissioner Gist. 1. RIDE prepares ESEA Flexibility Request renewal application

Commissioner s Weekly Field Memo Friday, April 11, 2014. Notes from Commissioner Gist. 1. RIDE prepares ESEA Flexibility Request renewal application Commissioner s Weekly Field Memo Friday, April 11, 2014 Notes from Commissioner Gist 1. RIDE prepares ESEA Flexibility Request renewal application 2. RIDE participates in settlement agreement with U.S.

More information

BYLAWS OF THE WOMEN LAWYERS ASSOCIATION OF MICHIGAN

BYLAWS OF THE WOMEN LAWYERS ASSOCIATION OF MICHIGAN BYLAWS OF THE WOMEN LAWYERS ASSOCIATION OF MICHIGAN ARTICLE I Name and Purpose Section 1. Association Name. The name of this Association shall be Women Lawyers Association of Michigan ( Association ).

More information

All teachers of core academic subjects shall meet the requirements of the No Child Left Behind Act. (20 USC 6319, 7801; 5 CCR 6100-6125)

All teachers of core academic subjects shall meet the requirements of the No Child Left Behind Act. (20 USC 6319, 7801; 5 CCR 6100-6125) Personnel BP 4112.2 (a) Certification The Governing Board recognizes that the district's ability to provide a high-quality educational program is dependent upon the employment of certificated staff who

More information