Irvine Unified School District Minutes Created: February 12, 2015 at 01:48 PM
|
|
|
- Jocelyn Hensley
- 10 years ago
- Views:
Transcription
1 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 Parkway Irvine, CA Attendees Ira Glasky Board Member Board Member Board Member 1. CALL TO ORDER President Brooks called the meeting to order at 5:30 p.m. 2. ORAL COMMUNICATION * a. Addressing the Board Opportunities for public input occur at the beginning of each agenda item and at Oral Communication (for items not on the agenda). Persons wishing to address the Board should complete a blue request form, available on the information table, and submit it to the Board Secretary. Each topic or item is limited to 30 minutes; each speaker is limited to 3 minutes. None 3. CLOSED SESSION a. Closed Session Conducted in accordance with applicable sections of California law, Closed Sessions are not open to the general public. If additional time is required, the Board will reconvene the Closed Session at the end of the regular meeting. b. Conference with Legal Counsel - Existing Litigation [Government Code Section (a)] D.C. Case No. 2:10-cv JVS-MLG The Board met with legal counsel to discuss and provide direction regarding an existing litigation
2 2 of 12 2/12/2015 1:46 PM issue. 4. RECONVENE REGULAR MEETING - 6:30 PM President Brooks reconvened the meeting at 6:37 p.m. 5. PLEDGE OF ALLEGIANCE / ROLL CALL / MOMENT OF SILENCE The Pledge of Allegiance to the Flag of the United States of America was led by Student Member Trask and was followed by a moment of silence in memory of WHS instructional assistant Jason Van Leuven, former IUSD student Jeremy Roggero, founding Superintendent A. Stanley Corey, and Plaza Vista 5th grader Nicholas He. Members Present: Ira Glasky Members Absent: Paul Bokota (excused) Michael Parham (excused) Student Members Present: Grant Hibbard Camille Hizon David Trask Sarah Verdegan Staff: Terry L. Walker, Superintendent of Schools John Fogarty, Assistant Superintendent, Business Services Eamonn O'Donovan, Assistant Superintendent, Human Resources Cassie Parham, Assistant Superintendent, Education Services Lee Brooks, Executive Assistant to the Superintendent Appointment of Acting Clerk President Brooks appointed Member Glasky as Acting Clerk. 6. REPORT OF CLOSED SESSION DISCUSSION/ACTION President Brooks reported on the discussion in Closed Session. 7. APPROVAL OF MINUTES
3 3 of 12 2/12/2015 1:46 PM a. Approval of (D) (V) Approve the minutes of the following meeting(s), as presented: December 9, 2014 Organizational Meeting Motion made by: Ira Glasky Seconded by: Ira Glasky 8. ADOPTION OF AGENDA a. Adoption of Agenda (D) (V) Adopt the agenda, as presented. Motion made by: Ira Glasky 9. SPECIAL PRESENTATIONS / RECOGNITIONS a. The Irvine Company - Excellence in Education Enrichment Fund Robin Leftwich, Vice President, Community Affairs Student Performance by Kevin Miura, Santiago Hills, Grade 6 Robin Leftwich commented on the positive impacts of the Excellence in Education Enrichment Fund, a $21.5 million grant being dispersed over ten years, to provide enhanced curriculum in the areas of art, music and science by specialist teachers in grades 4-6. Examples of student achievement in the arts were highlighted and appreciation was expressed for the unique partnership between the District and the Irvine Company to provide the optimum learning experience for students. A facsimile check in the amount of $2,150,000 was presented representing the ninth installment of the grant, followed by a breathtaking performance by Santiago Hills sixth grade violinist Kevin Miura. b. Irvine Unified Council PTA Connie Stone, President
4 4 of 12 2/12/2015 1:46 PM Mrs. Stone added her thanks to the Irvine Company for their ongoing support and reported on PTA Council activities including the upcoming legislative advocacy trips to Sacramento and the Reflections Exhibit at City Hall this week. Topics of high interest to parents were shared including the implementation of Common Core Math and impacts of the Smarter Balanced Assessment system on other school-wide technology needs. c. Irvine Public Schools Foundation Neda Eaton, Chief Executive Officer Ms. Eaton expressed condolences to the Corey family and extended her appreciation to the Irvine Company for their support. She reported that the annual campaign had met their $1.3 million goal, making the district eligible for the full amount of matching funds from the City of Irvine. Other IPSF events and activities were highlighted including the Parents Appreciating Teachers & Staff (PATS) campaign, the Innovative Teaching and Counseling Awards program (ITAP & ICAP), and the M-ITAP award, new this year, which would provide additional grants of up to $25,000 in a school. She advised enrollment is now open for ACE classes at select elementary sites. Upcoming events include The Top 100 Businesses reception on February 12 at Pelican Hill, and the STEAM Carnival, sometime this summer. 10. SPECIAL REPORT a. Mental Health Program Update Presenter: Melissa DiScala, Coordinator Melissa DiScala presented an overview of Mental Health services currently available and plans to assess and address district-wide mental health needs. Special Ed Executive Director Mark Miller provided information regarding state and federal funding for mental health. Board members expressed a collective desire to make mental health a top priority for all students. 11. ORAL COMMUNICATION * a. Addressing the Board
5 5 of 12 2/12/2015 1:46 PM An opportunity to speak to a topic not on the agenda; limited to 3 minutes per person; 30 minutes per topic. Blanca Castro, Human Options, addressed the Board regarding "Teen Dating Violence Awareness Month." 12. STUDENT BOARD MEMBER REPORTS Student Members Hibbard, Hizon, Trask and Verdegan reported on school activities. 13. SUPERINTENDENT'S REPORT Superintendent Walker echoed his appreciation to the Irvine Company for their ongoing support. He expressed his condolences on the passing of founding Superintendent Stan Corey and remarked on the significant and eternal impact he has had on the District. Walker provided an update on the work of the Math Pathways Committee and thanked all involved for their participation. The new District Office Student Art Gallery was introduced, showcasing the talent of our students and efforts of our teachers. Special recognition was extended to Ian Hanigan, IUSD's outgoing Public Information Officer, for his six years of service as the voice of IUSD. 14. ANNOUNCEMENTS AND ACKNOWLEDGMENTS Board Members Brooks, Glasky and Wallin reported on school visits, conference attendance and meeting participation. 15. CONSENT CALENDAR a. Consent Calendar (V) (C) All matters of the Consent Calendar are considered to be routine and will be enacted by the Board in one motion, without prior discussion. At the time the Board adopts the agenda an item may be removed from the consent calendar by the Board, staff, or community for discussion. Motion made by: Ira Glasky Seconded by: Ira Glasky
6 6 of 12 2/12/2015 1:46 PM 16. CONSENT CALENDAR - Business Services a. Check Register Report (V) (C) Ratify issuance of check numbers as listed, representing Board authorized purchase orders, invoices and contracts: District 75, Irvine Unified School District - Numbers through District 50, CFD No Numbers through District 44, CFD No Numbers through District 41, Irvine Child Care Project - Numbers through Revolving Cash - Numbers through b. Contract Services Action Report /09 (V) (C) Approve and/or ratify the Contract Services Action Report /09, as submitted. c. Purchase Order Detail Report (V) (C) Approve the Purchase Order Detail Report dated December 18, d. Disposal of Surplus/Discarded Equipment (V) (C) Ratify authorization for the disposal of surplus/discarded equipment by the most efficient means in compliance with the provisions of the California Education Code and IUSD Board Policy. e. Mileage Reimbursement Rate Change (V) (C) Effective January 1, 2015, set the mileage reimbursement rate at $0.575 per mile. f. Receive Bids/Award Contract For Unit Cost Pricing For District-Wide Landscaping Services (V) (C) Authorize the Assistant Superintendent of Business Services to enter into a contract not to exceed $500, for district-wide landscaping services for one year with West Coast Arborists, Inc. 17. CONSENT CALENDAR - Education Services a. Participation in Camp High Trails, Thousand Pines, Pali Institute, Catalina Island Marine Institute, and Irvine Ranch Outdoor Education Center Outdoor Science Camps for the school year (V) (C)
7 7 of 12 2/12/2015 1:46 PM Authorize the Assistant Superintendent, Business Services to enter into contracts with Camp High Trails Outdoor Science School, Thousand Pines Outdoor Science School, Pali Institute Outdoor Science School, Catalina Island Marine Institute, and Irvine Ranch Outdoor Education Center Outdoor Science School for the school year on behalf of the following school: Irvine Ranch Outdoor Education Center - Stone Creek b. Orange County Department of Education Inside the Outdoors Field Program for the School Year (Agreement No ) (V) (C) Approve participation for the following elementary schools in Inside the Outdoors Field Program with the Orange County Department of Education for the school year: Plaza Vista c. Annual Submission of the Single Plan for Student Achievement Plans for School Year (V) (C) Approve the annual submission of the Single Plan for Student Achievement for d. Quarterly Report on Complaints Pursuant to Ed. Code 35186(d) (V) (C) For information. e. Field Trips and Excursions (V) (C) Approve and/or ratify field trips funded by donations as submitted. 18. CONSENT CALENDAR - Human Resources a. Certificated Personnel Action Report /09 (V) (C) Approve and/or ratify the Certificated Personnel Action Report /09 as submitted for Employment, Temporary to Probationary Status, Leave of Absence and Resignations. Retirements are for informational purposes only. b. Classified Personnel Action Report /08 (V) (C) Approve and/or ratify the Classified Personnel Action Report /08 as submitted for Employment, Retirements, Resignations, and Separations.
8 8 of 12 2/12/2015 1:46 PM c. Salary and Benefits Settlement with the Irvine Administrative Assistants to the Principals for (V) (C) Approve the settlement with the Irvine Administrative Assistants to the Principals for CONSENT CALENDAR - Special Education a. Payment for Nonpublic School / Agency Services for Special Education Students (V) (C) Authorize the Executive Director of Special Education to contract with and approve the individual pupil service contract(s) for disabled student(s) negotiated between the Irvine Unified School District and State Certified Nonpublic Schools/Agencies. b. Payment in Accordance with the Terms of the Settlement Agreement(s) (V) (C) Approve agreement to settle two case(s) in accordance with the terms of the Settlement Agreement(s) and authorize the Executive Director of Special Education to enter into the negotiated agreements. 20. CONSENT CALENDAR - Superintendent a. Conference Attendance (V) (C) Approve/ratify out-of-state conference attendance for staff, as follows: 1) Suzie Fullman to Nashville, TN, October 25-29, 2014 for $ b. Gifts (V) (C) Accept gift(s) to the District, as listed. 21. FACILITIES CONSENT CALENDAR a. Facilities Consent Calendar (V) (C) All matters of the Community Facilities District Consent Calendar are considered to be routine and will be enacted by the Board in one motion, without prior discussion. At the time the Board adopts the agenda, an item may be removed from the Consent Calendar by the Board, staff, or community for discussion. Motion made by:
9 9 of 12 2/12/2015 1:46 PM Ira Glasky b. Certificate of Authorized Officers For Irvine Unified School District Community Facilities District Nos. 86-1, 01-1, 04-1, 04-2A, 04-2B, 06-1, 08-1, and 09-1 (V) (C) Acting as the governing body of Community Facilities District Nos. 86-1, 01-1, 04-1, 04-2A, 04-2B, 06-1, 08-1, and 09-1, approve the updated CFD Certificate of Authorized Officers. c. Change Order Requests - Cypress Village Elementary School Project (V) (C) Approve the listed change order in the amount of $163,309.00, at the Cypress Village Elementary School project. No change to the completion date. d. Notices of Completion - Cypress Village Elementary School (V) (C) Accept the contracts of the listed contractors for the Cypress Village Elementary project as complete and authorize staff to file a Notice of Completion with the County of Orange Recorder s Office. e. Notice of Completion - Data Center Project (V) (C) Accept the contract of the listed contractor for the Data Center project as complete and authorize staff to file a Notice of Completion with the County of Orange Recorder s Office. f. Notice of Completion - One (1) 24' x 40' Relocatable Classroom - Greentree Elementary School (V) (C) Accept the purchase and placement of one (1) 24 x 40 Relocatable Classroom at Greentree Elementary School as complete and authorize staff to file a Notice of Completion with the County of Orange Recorder s Office. 22. ITEMS REMOVED FROM CONSENT CALENDARS 23. ITEMS OF BUSINESS a. Submission of the Audit of the Irvine Unified School District (D) (V) Receive and file the audit of the financial records of the Irvine Unified School District, as presented by Vavrinek, Trine, Day & Co.
10 10 of 12 2/12/2015 1:46 PM Assistant Superintendent Fogarty introduced Rick Alonzo, Partner, Vavrinek,Trine, Day and Co., who reviewed the Summary of Auditors' Results, indicating an "unmodified" finding in all areas. Motion made by: Ira Glasky b. Public Disclosure of Collective Bargaining Agreement (AB 1200) with the Irvine Teachers Association (D) (V) Accept the Public Disclosure of Collective Bargaining Agreement (AB 1200) with the Irvine Teachers Association. Motion made by: Ira Glasky c. Ratification of Agreement Between the Irvine Unified School District and the Irvine Teachers Association for Salary, Benefits and Certain Contractual Language for (D) (V) Ratify the Tentative Agreement between the Irvine Unified School District and the Irvine Teachers Association for salary, benefits and certain contractual language for Assistant Superintendent O'Donovan reviewed key components of the Agreement, which was ratified by ITA with a vote of 99% in favor. Speaking to the topic: Tim Jamison, ITA President Motion made by: Ira Glasky
11 11 of 12 2/12/2015 1:46 PM d. First Reading Proposed Revisions to Board Policy 4111: Recruitment and Selection (D) (V) Approve for first reading proposed revisions to Board Policy 4111: Recruitment and Selection. The Board waived the second reading and approved proposed revisions toboard Policy 4111: Recruitment and Selection. Motion made by: Ira Glasky e. Irvine Public Schools Foundation (IPSF) Funding Priorities (D) (V) Approve the submission of a formal request to IPSF for the school year priorities, as described. Motion made by: Ira Glasky f. Education Advisory Committee (D) (V) Approve the formation of the Education Advisory Committee as revised, and appoint representatives as defined. The Board continued this item to the February 3, 2015 meeting, to allow for all members to be present. Motion made by: Ira Glasky Seconded by: Ira Glasky
12 12 of 12 2/12/2015 1:46 PM 24. ORAL COMMUNICATION * a. Addressing the Board An opportunity to speak to a topic not on the agenda; limited to 3 minutes per person, 30 minutes per topic. None 25. CLOSED SESSION a. Closed Session Conducted in accordance with applicable sections of California law, Closed Sessions are not open to the general public. 26. ADJOURNMENT a. Adjournment (V) The meeting was adjourned at 8:42 p.m. Motion made by: Ira Glasky Seconded by: Ira Glasky Board President Superintendent of Schools
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.
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
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
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
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
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
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
Board Minutes Westover, Maryland October 18, 2011
Board Minutes Westover, Maryland October 18, 2011 By unanimous agreement, the Somerset County Board of Education convened in an open work session at 5:00 p.m., and a closed session at 6:00 p.m. on October
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 January 21, 2010 5:50 p.m. - Administer Oath of Office to New Board Member
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,
OPEN WORK SESSION. Motion Mr. Kuebler and seconded by Mr. Sumpter to amend the Open Work Session agenda; motion carried unanimously
Minutes of Open Work Session Meeting J.M. Tawes Technology & Career Center March 19, 2013 OPEN WORK SESSION TIME: 7:10 a.m. Location: J.M. Tawes Technology & Career Center PRESENT: Board Members: Chairman
COLTON-REDLANDS-YUCAIPA REGIONAL OCCUPATIONAL PROGRAM REGULAR BOARD MEETING. 5:30 pm 1214 Indiana Ct. Redlands, CA 92374
COLTON-REDLANDS-YUCAIPA REGIONAL OCCUPATIONAL PROGRAM REGULAR BOARD MEETING October 14, 2015 CRY-ROP Admin. Building 5:30 pm 1214 Indiana Ct. Redlands, CA 92374 CRY-ROP GOVERNING BOARD FRANK A. IBARRA
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
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:
Kendall County Special Education Cooperative 201 Garden Street * Yorkville, IL 60560-9024 630-553-5833 * Fax: 630-553-5872 www.kcsec.
MINUTES KENDALL COUNTY GOVERNING BOARD November 17, 2014 KCSEC Administration Center Present: Lynda Shanks, KCSEC Director Denise McCarthy, KCSEC Asst. Director Hector Garcia, Superintendent(88) Matthew
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
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)
SECRETARIES GUIDEBOOK 2011-2012
Montgomery County Council of Parent Teacher Associations (MCCPTA) SECRETARIES GUIDEBOOK 2011-2012 2096 Gaither Road, Suite 204 Rockville, MD 20850 Telephone: 301-208-0111 Fax: 301-208-2003 Email: [email protected]
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
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
West New York Board of Education Work Session/Business Meeting Agenda June 11, 2012, 5:30 p.m.
West New York Board of Education Work Session/Business Meeting Agenda June 11, 2012, 5:30 p.m. The Work Session/Business Meeting of the West New York Board of Education will be held in the Auditorium of
PARAMUS BOARD OF EDUCATION PUBLIC HEARING MINUTES APRIL 27, 2015 7:30 pm
I. CALL TO ORDER - President Bower called the meeting to order at 7:32 p.m. and read the Open Public Meeting Statement. II. STATEMENT The NEW JERSEY OPEN PUBLIC MEETING LAW was enacted to ensure the right
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
Jackson County Board of Education Minutes of Regular Meeting Sylva, North Carolina Cullowhee Valley Elementary School
Jackson County Board of Education Minutes of Regular Meeting Sylva, North Carolina Cullowhee Valley Elementary School Cullowhee Valley School April 26, 2011 6:00 p.m. The Jackson County Board of Education
June 1, 2015 Page 111
June 1, 2015 Page 111 RIVERSIDE UNIFIED SCHOOL DISTRICT MINUTES OF THE REGULAR MEETING OF THE BOARD OF EDUCATION MONDAY, JUNE 1, 2015 BOARD ROOM 6735 MAGNOLIA AVENUE, RIVERSIDE, CALIFORNIA CALL THE MEETING
Chairman Lisa Parker shared a few words about the successful first year of the newly formed Germantown Municipal School District.
GMSD Business Board Meeting May 18, 2015 6:30 PM City Council Chambers Attendance Taken at 6:29 PM: Present Board Members: Mrs. Linda Fisher Mrs. Natalie Williams Board Members: Board Secretary: Mrs. Vijaya
PLEDGE OF Mr. Ray led the pledge of allegiance to the flag followed by a ALLEGIANCE: moment of silence.
Minutes of the Regular Meeting of the Board of Education, Island Trees Union Free School District, Town of Hempstead, County of Nassau, Levittown, New York. The meeting was held at the Geneva N. Gallow
COBLESKILL-RICHMONDVILLE CENTRAL SCHOOL DISTRICT Board of Education Minutes
COBLESKILL-RICHMONDVILLE CENTRAL SCHOOL DISTRICT Board of Education Minutes DATE: Monday, July 6, 2015 KIND OF MEETING: Reorganization Meeting PLACE: William H. Golding Middle School Library MEMBERS PRESENT:
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
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
1. Mr. Richard D. Reilly, Business Administrator/Board Secretary calls meeting to order and reads notice of the intent of the meeting.
The reorganization meeting of the Manville Board of Education was held on Tuesday, April 26, 2005 in the Alexander Batcho Intermediate School Media Center. The meeting was called to order at 7:30 p.m.
BOARD OF DIRECTORS REGULAR MEETING Merit School of Music 38 S. Peoria, Chicago, IL 60607
BOARD OF DIRECTORS REGULAR MEETING Merit School of Music 38 S. Peoria, Chicago, IL 60607 Elluminate Link: http://snipurl.com/hoselluminate Conference Line: 888-824-5783, passcode 57 872 609 then # Call
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
AGENDA B. QUORUM DECLARED TO BE PRESENT AND MEETING CALLED TO ORDER:
AGENDA Kiamichi Technology Center Board of Education Regular Meeting KTC McAlester Campus 301 Kiamichi Drive McAlester, OK 74501 February 10, 2015 12:15 P.M. The Board can discuss, make motions and vote
Janet Clemmons Center/Administration 282 N. Fair Avenue Hamilton, OH 45011. February 12, 2015 6:30 p.m. BOARD MEETING MINUTES
1 Janet Clemmons Center/Administration 282 N. Fair Avenue Hamilton, OH 45011 February 12, 2015 6:30 p.m. BOARD MEETING MINUTES I. CALL TO ORDER The meeting was called to order by Kathy McMahon-Klosterman,
M. Burns, S. Crowder, A. Cunningham, C. Perreaud, R. Schultz, M. Seeley, J. Vay. J. Brennan, J. Crane, K. Finter, P. Kelly, C. Miga, T.
MINUTES of the Regular Meeting of the Board of Education of the West Irondequoit Central School District, Town of Irondequoit, Monroe County, New York held Thursday, March 19, 2015, in the District Office,
Mental Health Services for Students with Disabilities
School District & County Mental Health State law assigns responsibility for providing services to individuals with psychiatric disabilities to more than one agency. Understanding each agency s responsibility
Lake Linden-Hubbell Public Schools Board of Education Regular Meeting July 13, 2015
Lake Linden-Hubbell Public Schools Board of Education Regular Meeting July 13, 2015 A Regular Meeting of the Lake Linden-Hubbell Schools Board of Education was held in the Board Room on Monday, July 13,
STATE OF NEVADA COMMISSION ON ETHICS http://ethics.nv.gov. MINUTES of the meeting of the NEVADA COMMISSION ON ETHICS.
STATE OF NEVADA COMMISSION ON ETHICS http://ethics.nv.gov MINUTES of the meeting of the NEVADA COMMISSION ON ETHICS November 19, 2014 These minutes constitute a summary of the above proceedings of the
Copper Mountain Community College District Board of Trustees REGULAR MEETING OF THE BOARD OF TRUSTEES
Agenda Copper Mountain Community College District Board of Trustees REGULAR MEETING OF THE BOARD OF TRUSTEES DATE: TIME: 3:00 p.m. (In the interest of time, the meeting will start at 2:00 p.m. with a Closed
INDEPENDENT SCHOOL DISTRICT 195 Randolph, Minnesota 55065 REGULAR SCHOOL BOARD MEETING. September 17, 2012
INDEPENDENT SCHOOL DISTRICT 195 Randolph, Minnesota 55065 REGULAR SCHOOL BOARD MEETING September 17, 2012 1) The Randolph School Board met in regular session on Monday, September 17, 2012, at 7:00 p.m.
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
Principals report Irene E. Feldkirchner Elementary School
Page 1 GREEN BROOK BOARD OF EDUCATION COMBINED COMMITTEE/AGENDA/BUSINESS MEETING JULY 26, 2004 7:00 P.M. I. MEETING CALLED TO ORDER II. STATEMENT OF OPEN PUBLIC MEETINGS ACT The New Jersey Open Public
How To Vote On A School Board Resolution
Minutes of the Regular Meeting of the Board of Education July 24, 2003 The regular meeting of the Board of Education was called to order at 6:00 p.m. in the board room by President Gilbert with all members
MINUTES OF THE REGULAR MEETING OF THE BOARD OF EDUCATION, BELLE VALLEY SCHOOL DISTRICT NO. 119, ST. CLAIR COUNTY, ILLINOIS FEBRUARY 20, 2007
1 The Board of Education of District No. 119, St. Clair County, Illinois, met in the library, Belle Valley School-South, 1901 Mascoutah Road, Belleville, Illinois, in said District at 7:00 p.m. on Tuesday,
National Board for Professional Teaching Standards Certification Incentive Program
Certificated Personnel BP 4112.2(a) CERTIFICATION The Superintendent or designee shall ensure that persons employed in positions requiring certification qualifications have the appropriate credential or
BOARD OF EDUCATION TONAWANDA CITY SCHOOL DISTRICT 100 HINDS STREET, TONAWANDA, NY 14150 AGENDA APRIL 14, 2015
BOARD OF EDUCATION TONAWANDA CITY SCHOOL DISTRICT 100 HINDS STREET, TONAWANDA, NY 14150 AGENDA APRIL 14, 2015 EXECUTIVE SESSION (proposed) (Contractual) Prior to Regular Meeting 6:00 6:30 P.M. Moved by
Regular Board of Education Meeting of Monday, January 23, 2012 OSBA HAS DESIGNATED JANUARY AS BOARD RECOGNITION MONTH PROPOSED AGENDA
ROSSFORD EXEMPTED VILLAGE SCHOOLS Regular Board of Education Meeting of Monday, January 23, 2012 Bulldog Center Board Room 719 Dixie Highway Rossford, OH 43460 6:00 p.m. OSBA HAS DESIGNATED JANUARY AS
THE HOUSTON INDEPENDENT SCHOOL DISTRICT BOARD OF EDUCATION OFFICIAL AGENDA AND MEETING NOTICE
THE HOUSTON INDEPENDENT SCHOOL DISTRICT BOARD OF EDUCATION OFFICIAL AGENDA AND MEETING NOTICE NOVEMBER 8, 2012 SCHOOL BOARD MEETING CLOSED SESSION REGULAR BOARD MEETING BOARD AUDITORIUM 4400 WEST 18 th
REGULAR MEETING OF THE KENOSHA UNIFIED SCHOOL BOARD HELD APRIL 27, 2015
REGULAR MEETING OF THE KENOSHA UNIFIED SCHOOL BOARD HELD APRIL 27, 2015 A regular meeting of the Kenosha Unified School Board was held on Tuesday, April 27, 2015, at 7:00 P.M. in the Board Room of the
Jacksonville North Pulaski S C H O O L D I S T R I C T
Norris Cain Daniel Gray Ron McDaniel Carol Miles Richard Moss Robert Price LaConda Watson Jacksonville North Pulaski S C H O O L D I S T R I C T Regular School Board Meeting Jacksonville City Hall September
MINUTES. The meeting adjourned at 6:00 p.m. Absent. Connie Weddle, Member
BROWN COUNTY SCHOOLS Executive Special Session: Brown County Schools Nashville Elementary School Thursday, April 21, at 5:00 p.m. MINUTES The of the Brown County Schools, Nashville, Indiana, met in Executive
Moved by Mr. Chapman, seconded by Mr. Carroll to enter into executive session to interview candidates for the Treasurer s position at 5:00 p.m..
A regular meeting of the Perkins Board of Education was called to order by President Matthew Kosior on June 10, 2015, at 5:00 p.m. in the Board Room, Administrative Service Center, 3714 Campbell Street,
MINUTES BOARD OF TRUSTEES of the SUSSEX COUNTY CHARTER SCHOOL FOR TECHNOLOGY REGULAR BOARD MEETING March 11, 2013
I. CALL TO ORDER MINUTES BOARD OF TRUSTEES of the SUSSEX COUNTY CHARTER SCHOOL FOR TECHNOLOGY REGULAR BOARD MEETING March 11, 2013 The Regular Meeting of the Board of Trustees of the Sussex County Charter
Board of Education. Mesa County Valley School District 51. Business Meeting Minutes. Business Meeting Minutes October 15, 2013
Business Meeting Minutes October 15, 2013 Business Meeting Minutes Present Absent Adopted: vember 12, 2013 A. CALL TO ORDER/PLEDGE OF ALLEGIANCE/ROLL CALL Mr. Mikolai welcomed attendees to the October
Committee of the Whole Meeting 5:30pm Tuesday, May 12, 2015
Committee of the Whole Meeting 5:30pm Tuesday, May 12, 2015 Genoa-Kingston Community Unit School District #424 Genoa-Kingston High School Community Room 980 Park Avenue Genoa, IL 60135 1. Call to Order
Hemphill Independent School District P.O. Box 1950 - Hemphill, Texas Phone (409) 787-3371 - Fax (409) 787-4005
Hemphill Independent School District P.O. Box 1950 - Hemphill, Texas Phone (409) 787-3371 - Fax (409) 787-4005 J. Reese Briggs, Superintendent Sally Butler, Business Manager Susan Smith Jeremy McDaniel
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:
KINGS COUNTY SELF-INSURED SCHOOLS Regular Meeting of the JPA April 16, 2015 1:30 p.m.
KINGS COUNTY SELF-INSURED SCHOOLS Regular Meeting of the JPA 1:30 p.m. Kings County Office of Education Large Conference Room 1144 West Lacey Boulevard Hanford, California 93230 MINUTES I. CALL TO ORDER
East Point Academy Public Charter School Regular Board Meeting Minutes June 25, 2015
East Point Academy Public Charter School Regular Board Meeting Minutes June 25, 2015 The East Point Academy (EPA) Board of Directors convened at the EPA Elementary School at 6:07 PM on Tuesday, June 25,
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
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
Ventura County Medi-Cal Managed Care Commission (VCMMCC) dba Gold Coast Health Plan (GCHP) Commission Meeting Minutes August 26, 2013
Ventura County Medi-Cal Managed Care Commission (VCMMCC) dba Gold Coast Health Plan (GCHP) Commission Meeting Minutes August 26, 2013 CALL TO ORDER Chair Gonzalez called the meeting to order at 3:11 p.m.
Alfredia Moore, Director
PENDER COUNTY BOARD OF EDUCATION Tuesday, Regular Board Meeting Board Room Pender Resource Center 798 U.S. Hwy. 117 South Burgaw, N.C., 28425 BOARD MEMBERS PRESENT Brad George, Vice Chair 6:00 p.m. LEADSHIP
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
How To Vote On A Water District Budget
BOARD OF DIRECTORS' MEETING MOULTON NIGUEL WATER DISTRICT 27500 La Paz Road, Laguna Niguel July 18, 2013 5:30 PM Approximate Meeting Time: 2 Hours Agenda exhibits and other writings that are disclosable
BEREA CITY SCHOOLS Board of Education - Regular Meeting Monday, July 14, 2014, 6:00 p.m.
BEREA CITY SCHOOLS Board of Education - Regular Meeting Monday,, 6:00 p.m. Administration Building - Staff Room 1 390 Fair Street Berea OH 44017 AGENDA A. Regular Business 1. Roll Call 2. Pledge of Allegiance
POST COMMISSION MEETING
POST COMMISSION MEETING Courtyard by Marriott, Cal-Expo 1782 Tribute Road Sacramento, CA 95815 (916) 576-6600 Thursday, June 27, 2013 ACTION SUMMARY CALL TO ORDER Commissioner Lai Lai Bui, on behalf of
THE HOUSTON INDEPENDENT SCHOOL DISTRICT BOARD OF EDUCATION OFFICIAL AGENDA AND MEETING NOTICE
THE HOUSTON INDEPENDENT SCHOOL DISTRICT BOARD OF EDUCATION OFFICIAL AGENDA AND MEETING NOTICE SEPTEMBER 13, 2012 SCHOOL BOARD MEETING CLOSED SESSION REGULAR BOARD MEETING BOARD AUDITORIUM 4400 WEST 18
New Board Member Orientation. What Every New Board Member Needs to Know
New Board Member Orientation What Every New Board Member Needs to Know What Every New Board Member Needs To Know Need to Know: About The District 1. Name of school district: 2. School district address:
ACTION MINUTES OF THE CITY COUNCIL CITY OF VILLA PARK, CALIFORNIA. February 28, 2012 Regular Meeting
ACTION MINUTES OF THE CITY COUNCIL CITY OF VILLA PARK, CALIFORNIA February 28, 2012 Regular Meeting CLOSED SESSION 6:30 p.m. City Council Chambers/Conference Room ROLL CALL - Mayor Reese called the Closed
Board of Education Minutes Special / Workshop Meeting - November 5, 2008
Board of Education Minutes Special / Workshop Meeting - November 5, 2008 128 A Special / Workshop Meeting of the Board of Education was held on Wednesday, November 5, 2008, at Warring School, 283 Mansion
JACKSON TOWNSHIP BOARD OF EDUCATION REORGANIZATION MEETING April 27, 2010 DISTRICT ADMINISTRATION BUILDING
JACKSON TOWNSHIP BOARD OF EDUCATION REORGANIZATION MEETING DISTRICT ADMINISTRATION BUILDING The Reorganization Meeting of the Jackson Township Board of Education was held in compliance with the Open Public
OXFORD TOWNSHIP BOARD OF EDUCATION Oxford, New Jersey REGULAR SESSION MEETING NOVEMBER 19, 2015
Minutes November 19, 2015 Page 1 of 5 OXFORD TOWNSHIP BOARD OF EDUCATION Oxford, New Jersey REGULAR SESSION MEETING NOVEMBER 19, 2015 Mr. Norton called the meeting to order at 7:00 pm. Mr. Norton read
4. INTRODUCTION OF VISITORS The SFA welcomed John Albanese from Eder, Casella & Co.
MINUTES OF THE REGULAR MEETING OF THE SCHOOL FINANCE AUTHORITY OF ROUND LAKE COMMUNITY UNIT SCHOOL DISTRICT 116 HELD DECEMBER 18, 2008 AT 7:00PM AT THE ROUND LAKE HIGH SCHOOL LIBRARY MEDIA CENTER 800 HIGH
Minutes October 20, 2015 Carlstadt Board of Education Carlstadt, NJ MINUTES
Minutes October 20, 2015 Carlstadt, NJ MINUTES NOTE: Be advised that the Board may recess into executive session at anytime during the meeting. OPENING - Meeting called to order by President at 7:00 pm
DRAFT COPY SUBJECT TO BD APPROVAL DRAFT COPY SPRINGFIELD BOARD OF EDUCATION AUGUST 18, 2014 REGULAR MEETING
DRAFT COPY SUBJECT TO BD APPROVAL DRAFT COPY SPRINGFIELD BOARD OF EDUCATION AUGUST 18, 2014 REGULAR MEETING The Springfield Board of Education is committed to providing high quality, efficient educational
Mr. Cuny called the meeting to order at 7:00 p.m.
7381 MINUTES OF THE REGULAR MEETING OF THE BOARD OF EDUCATION, SCHOOL DISTRICT NO. 48, DU PAGE COUNTY, ILLINOIS, HELD WEDNESDAY, JANUARY 21, 2015 AT JOHN E. ALBRIGHT MIDDLE SCHOOL, VILLA PARK, ILLINOIS
Adoption Of Resolution 1314-1169 Calling Parcel Tax Election
Board Office Use: Legislative File Info. File ID Number 14-1495 Introduction Date 6/25/2014 Enactment Number Enactment Date Memo To From Board Meeting Date Subject Action Requested Board of Education Dr.
Bassett Unified School District Minutes Created: May 15, 2014 at 10:10 AM
Bassett Unified School District Created: May 15, 2014 at 10:10 AM Regular Board Meeting May 08, 2014 Thursday, 05:30 PM District Office Board Room 904 N Willow Avenue La Puente, Ca 91746 (626) 931-3000
MINUTES OF THE REGULAR MEETING OF THE BOARD OF EDUCATION PROSPECT HEIGHTS SCHOOL DISTRICT 23 DECEMBER 11, 2013 MACARTHUR MIDDLE SCHOOL THEATER
MINUTES OF THE REGULAR MEETING OF THE BOARD OF EDUCATION PROSPECT HEIGHTS SCHOOL DISTRICT 23 DECEMBER 11, 2013 MACARTHUR MIDDLE SCHOOL THEATER Mari-Lynn Peters, Board President, called the meeting to order
II. PUBLIC RECOGNITION
MINUTES Regular Meeting of the Board of Education East Peoria, Illinois held in the Faculty Lounge on this 20 th day of November 2006 at 7:00 p.m. in said District The Regular Meeting of the Board of Education,
TK EXPANSION PLAN GOALS. The short and long-term goals of the TK Expansion Project are to:
TK EXPANSION PLAN The Transitional Kindergarten Expansion Plan is intended to provide an alternate program in schools with closed School Readiness Language Development Program (SRLDP) classrooms. $14.3M
LYNN PUBLIC SCHOOLS Administrative Offices 90 Commercial Street Lynn, MA 01905
s present: In Attendance: Mayor Kennedy presided. LYNN PUBLIC SCHOOLS Administrative Offices 90 Commercial Street Lynn, MA 01905 Twelfth Regular Meeting of the School Committee Thursday, June 30, 2011
2008 MINUTES OF THE STATE BOARD OF EQUALIZATION
238 2008 MINUTES OF THE STATE BOARD OF EQUALIZATION The Board met at its offices at 450 N Street, Sacramento, at 9:30 a.m., with Dr. Chu, Chair, Ms. Yee, Vice Chairwoman, Mr. Leonard and Ms. Steel present,
