CALIFORNIA COLLABORATIVE FOR EDUCATIONAL EXCELLENCE BOARD MEETING MINUTES. February 25, 2015



Similar documents
1. CALL TO ORDER/ROLL CALL John Zoglin, Chair 4:00 4:01. John Zoglin, Chair 4:01 4:02 2. POTENTIAL CONFLICT OF INTEREST DISCLOSURES

DRAFT BERGEN COUNTY IMPROVEMENT AUTHORITY AGENDA WORK SESSION

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

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

Seminole County Public Schools Business Advisory Board. Bylaws

KINDER MORGAN MANAGEMENT, LLC (the "Company") CHARTER OF THE NOMINATING AND GOVERNANCE COMMITTEE

Alfredia Moore, Director

June 1, 2015 Page 111

Southwest Florida Healthcare Preparedness Coalition Charter

CHARTER OF THE EXECUTIVE COMMITTEE

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

California League of Bond Oversight Committees (CaLBOC) Best Practices. School Bond Oversight Committee Operation Standards

SECRETARIES GUIDEBOOK

West New York Board of Education Special Meeting - Public Hearing on 2014/2015 Budget Minutes April 30, 2014, 4:30 p.m.

STATE OF NEVADA COMMISSION ON ETHICS MINUTES of the meeting of the NEVADA COMMISSION ON ETHICS.

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

INYO-KERN SCHOOLS FINANCING AUTHORITY. Regular Meeting of the Board of Directors

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

East Point Academy Public Charter School Regular Board Meeting Minutes June 25, 2015

Administer Oath of Office to elected officials Mrs. Christopher administered the Oath of Office to Mr. Joseph Cornell, III and Sandra Antognoli.

Ventura County Medi-Cal Managed Care Commission (VCMMCC) dba Gold Coast Health Plan (GCHP) Commission Meeting Minutes August 26, 2013

Bylaws of Citizens for Global Solutions, Inc. dba Citizens for Global Solutions Action Network

BYLAWS OF Brownsboro Education Foundation Revised May 2014 ARTICLE I. - GENERAL

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

At a Recessed Meeting of the Board of Supervisors Held in the General District Courtroom on Tuesday, June 23, pm

WORKERS COMPENSATION BOARD OF MANITOBA: BY-LAW No Quorum: A majority of the voting Directors of the Board constitutes a quorum.

ORACLE CORPORATION CORPORATE GOVERNANCE GUIDELINES (January 10, 2014)

QUANTUM MATERIALS CORP. AUDIT COMMITTEE CHARTER

BY-LAWS OF GEORGIA PKU CONNECT, INC. EIN # ARTICLE ONE. General

1. Mr. Richard D. Reilly, Business Administrator/Board Secretary calls meeting to order and reads notice of the intent of the meeting.

AGENDA LIBRARY BOARD MEETING

BYLAWS OF MIAMI-DADE COUNTY HOMELESS TRUST

BARRICK GOLD CORPORATION. Corporate Governance & Nominating Committee Mandate

BY-LAWS OF The Lesbian and Gay Lawyers Association of Los Angeles ARTICLE I NAME, PLACE OF BUSINESS, AND PURPOSE

Psychology Board Minutes November 1-2, 2001

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

CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS OF SERVICEMASTER GLOBAL HOLDINGS, INC.

MEETING OF THE MEDICAL CANNABIS COMMISSION AGENDA

TOWNSHIP OF MONTVILLE BOARD OF FIRE COMMISSIONERS - DISTRICT NO. 2

CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS OF MGM RESORTS INTERNATIONAL OVERALL MISSION

PASSUR AEROSPACE, INC (the "Company") AUDIT COMMITTEE CHARTER. The purpose of the Audit Committee (the Committee ) shall be as follows:

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

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

CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS OF OOMA, INC.

CHARTER OF THE NOMINATING AND CORPORATE GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS OF FS INVESTMENT CORPORATION ADOPTED AS OF FEBRUARY 26, 2015

MINUTES OF THE BRADFORD COUNTY COMMISSIONERS

Minutes. Maricopa County Special Health Care District Board of Directors Meeting Maricopa Medical Center Auditoriums 1 and 2 June 10, :00 p.m.

Ohio Association of Advanced Practice Nurses BYLAWS Approved January 2015

CHARTER OF THE AUDIT AND RISK MANAGEMENT COMMITTEE OF THE BOARD OF DIRECTORS OF BLACKBERRY LIMITED AS ADOPTED BY THE BOARD ON MARCH 27, 2014

CHIROPRACTIC EXAMINING BOARD MEETING MINUTES DECEMBER 22, Kelly Brown; John Church, D.C; Jeffrey Mackey, D.C.; and Patricia Schumacher, D.C.

Chapter 13 Human Services Page 1 of 10

CITY OF FERNIE EMERGENCY PLANNING COMMITTEE Terms of Reference

JACKSON TOWNSHIP BOARD OF EDUCATION REORGANIZATION MEETING April 27, 2010 DISTRICT ADMINISTRATION BUILDING

City of Los Banos City Council Adjourned Meeting and Regular Meeting Agendas

CITY OF NEW BEDFORD CONTINUUM OF CARE HOMELESS SERVICE PROVIDER NETWORK (HSPN)

Visa Inc. Compensation Committee Charter

APPLE INC FORM 8-K. (Current report filing) Filed 06/06/14 for the Period Ending 06/06/14

The Legal Essentials of Starting a Nonprofit Organization

BROCK UNIVERSITY FINANCIAL PLANNING AND INVESTMENT COMMITTEE CHARTER

THE HOUSTON INDEPENDENT SCHOOL DISTRICT BOARD OF EDUCATION OFFICIAL AGENDA AND MEETING NOTICE

Constitution of the Portage County Democratic Party

Client and Family Leadership Committee Meeting Meeting Minutes September 25, :00 AM 3:00 PM. Darlene Prettyman Co-Chair

COLORADO SCHOOL SAFETY RESOURCE CENTER ADVISORY BOARD BY-LAWS

PERFORMANCE FOOD GROUP COMPANY AUDIT COMMITTEE CHARTER

Vermont School Counselor Association By-Laws

Minnesota 4 H Youth Development Chisago County 4 H Leaders Council MN Constitution and By laws

Know Your Act from a Hole in the Wall Understanding the Condominium Act.

CITIZENS' BOND OVERSIGHT COMMITTEE AMENDED AND RESTATED BYLAWS

GARMIN LTD. Compensation Committee Charter. (Amended and Restated as of July 25, 2014)

CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS OF SERVICEMASTER GLOBAL HOLDINGS, INC.

06 LC S/AP A BILL TO BE ENTITLED AN ACT

Board of Education Newtown, Connecticut

An organization s bylaws generally include the following:

AMENDED AND RESTATED BYLAWS FOR THE POOLER CHAMBER OF COMMERCE AND VISITORS BUREAU, INC. ARTICLE I GENERAL

COBLESKILL-RICHMONDVILLE CENTRAL SCHOOL DISTRICT Board of Education Minutes

AGENDA EXTERNAL RELATIONS COMMITTEE OF THE BOARD OF TRUSTEES

FINANCE AND AUDIT COMMITTEE OF THE UTILITY DEBT SECURITIZATION AUTHORITY MINUTES OF THE 5 TH MEETING HELD ON JULY 28, 2015 IN UNIONDALE, NY

BYLAWS OF THE INCOMMON LLC

Victor Valley Community College District Board of Trustees Special Meeting

Transcription:

Please note that the complete proceedings of the February 25, 2015, California Collaborative for Educational Excellence meeting, including closed-captioning, are available online at: http://ccee-ca.org CALIFORNIA COLLABORATIVE FOR EDUCATIONAL EXCELLENCE BOARD MEETING MINUTES February 25, 2015 California Collaborative for Educational Excellence Board Members Sandy Thorstenson, Chair Sue Burr, Vice-Chair Tom Torlakson, Member Michael C. Watkins, Member Tim Sbranti, Member Fiscal Agent Riverside County Office of Education Kenneth M. Young, Riverside County Superintendent of Schools Fiscal Agent, Kenneth M. Young, called the meeting to order at approximately 9:04 a.m. and led the pledge of allegiance. CALL TO ORDER SALUTE TO THE FLAG OATH OF OFFICE AGENDA ITEMS ADJOURNMENT AGENDA ITEMS ITEM 1 Subject: Board Bylaws: Proposed bylaws for the California Collaborative for Educational Excellence. STAFF RECOMMENDATION: Adopt Bylaws for operation of the California Collaborative for Educational Excellence Governing Board, including a schedule of regular meetings. MOTION: It was moved by Member Torlakson and seconded by Member Sbranti that the bylaws be approved as discussed/presented. VOTES: 5 Ayes: Members Thorstenson, Burr, Torlakson, Watkins, Sbranti ITEM 2 Subject: Election of officers.

Page 2, California Collaborative for Educational Excellence, Minutes, February 25, 2015 STAFF RECOMMENDATION: Take up the election of officers in accordance with the provisions set forth in the Governing Board Bylaws adopted pursuant to Agenda Item 1. MOTION: It was moved by Member Burr and seconded by Member Watkins that Member Thorstenson serve as Chair for the CCEE Board. MOTION: It was moved by Member Torlakson and seconded by Member Sbranti that Member Burr serve as Vice-Chair for the CCEE Board. ITEM 3 Subject: Local Control Funding Formula (LCFF), Local Control and Accountability Plan (LCAP), and the California Collaborative for Educational Excellence (CCEE): Overview of the role of the California Collaborative for Educational Excellence (CCEE). Type of Action: Information/Discussion STAFF RECOMMENDATION: Receive information on the Local Control Funding Formula (LCFF), Local Control and Accountability Plan (LCAP), and the California Collaborative for Educational Excellence (CCEE) and discuss the initial and ongoing role of the California Collaborative for Educational Excellence (CCEE). No action taken. Public comments were solicited. The listed individuals spoke during the public comments section of this item: Annie Lee, Foster Education: National Center for Youth Law, Peter Birdsall, Executive Director, CCESA, Liz Guillen, Public Advocates, and Stacy Smith, Parent. ITEM 4 Subject: California Collaborative for Educational Excellence Administrative Structure: Possible administrative structures to perform California Collaborative for Educational Excellence work, including authority to hire staff and/or contract for administrative work as may be determined by the Board. Type of Action: Information/Discussion/Action STAFF RECOMMENDATION: Discuss and take action as appropriate on administrative structure for the California Collaborative for Educational Excellence. MOTION: It was moved by Member Torlakson and seconded by Member Watkins that the administrative structure decision be a delegation of authority to a CCEE Ad Hoc Sub-Committee made up of Chair Thorstenson and Vice-Chair Burr to work with Fiscal Agent Young to determine whether the Riverside County Office of Education staff or a search firm will be selected to hire/contract for the administrative structure. Page 2 of 5

Page 3, California Collaborative for Educational Excellence, Minutes, February 25, 2015 Public comments were solicited. The listed individual spoke during the public comments section of this item: Peter Birdsall, Executive Director, CCESA. The Board took a break at 10:30 a.m. and reconvened at 10:52 a.m. ITEM 5 Subject: Facilitation of the California Collaborative for Educational Excellence role and work, including authority to hire staff and/or contract for facilitation work as may be determined by the Board. Type of Action: Information/Discussion/Action STAFF RECOMMENDATION: 1. Contract with a facilitation service to assist the California Collaborative for Educational Excellence Governing Board to set goals and prioritize tasks. 2. If appropriate, select one facilitation service based on presentations. 3. Direct staff to take further action as appropriate to implement the Board s action on this item. No action taken. The Board took a lunch break at 12:00 p.m. and reconvened at 12:53 p.m. ITEM 6 Subject: Legal Counsel: Authority to select and contract with legal counsel to the California Collaborative for Educational Excellence. STAFF RECOMMENDATION: Authorize the Fiscal Agent to request proposals from and select a certified professional law corporation to provide general counsel services to the California Collaborative for Educational Excellence. MOTION: It was moved by Member Sbranti and seconded by Member Watkins that legal counsel be approved and obtained as discussed/presented. ITEM 7 Subject: Liability Insurance: Authority to acquire liability insurance for the California Collaborative for Educational Excellence and its officers, consistent with applicable law. STAFF RECOMMENDATION: Authorize the Fiscal Agent to acquire liability insurance consistent with applicable law. MOTION: It was moved by Member Sbranti and seconded by Member Burr that liability insurance be approved and obtained as discussed/presented. Page 3 of 5

Page 4, California Collaborative for Educational Excellence, Minutes, February 25, 2015 ITEM 8 Subject: Budget: Proposed California Collaborative for Educational Excellence budget through June 30, 2015. STAFF RECOMMENDATION: Discuss, revise as appropriate, and adopt proposed CCEE operating budget for 2014-2015 and authorize the expenditures incorporated therein. MOTION: It was moved by Member Watkins and seconded by Member Thorstenson that the 2014-15 budget be approved as discussed/presented. ITEM 9 Subject: Board Meeting Schedule: Proposed Board meeting schedule through December 31, 2015. STAFF RECOMMENDATION: Adopt regularly scheduled CCEE Board meeting schedule through December 31, 2015 MOTION: It was moved by Member Burr and seconded by Member Sbranti that the CCEE Board meeting schedule be approved as occurring on the first Thursday of every other month, from 9:00 a.m. 4:00 p.m., on June 4, August 6, October 1, December 3, with the exception of the June 4 meeting beginning at 11:00 a.m. instead of 9:00 a.m. ITEM 10 Subject: Conflict of Interest Code and Disclosure Categories Statement of Economic Interests - Form 700. Type of Action: Information/Action STAFF RECOMMENDATION: Authorize the Fiscal Agent and selected legal counsel, in consultation with the Chair of the Governing Board, to consult with the Fair Political Practices Commission (FPPC) to develop a proposed Conflict of Interest Code for adoption by the Governing Board, according to the requirements of the Political Reform Act ( PRA ). MOTION: It was moved by Member Sbranti and seconded by Member Burr that the Conflict of Interest Code and Disclosure Categories be approved as discussed/presented. Page 4 of 5

Page 5, California Collaborative for Educational Excellence, Minutes, February 25, 2015 ITEM 11 Subject: General Public Comment: Public Comment is invited on any matter not included on the printed agenda. Depending on the number of individuals wishing to address the California Collaborative for Educational Excellence Board, the presiding officer may establish specific time limits on presentations. Type of Action: Information Public comments were solicited. The listed individuals spoke during the open public comments agenda item: Sherry Griffith, ACSA and Peter Birdsall, CCESA. Chair Thorstenson adjourned the meeting at 1:14 p.m. Page 5 of 5