Mr. Charoen, Mr. Harris, Mr. Montez, Mr. Salts and Mr. Traut

Size: px
Start display at page:

Download "Mr. Charoen, Mr. Harris, Mr. Montez, Mr. Salts and Mr. Traut"

Transcription

1 CENTRALIA SCHOOL DISTRICT Minutes of the Regular Meeting of the Board of Trustees Administrative Center 6625 La Palma Avenue Buena Park, California March 8, 2016 Call to Order Pledge of Allegiance Members Present: Members Absent: Public Comment: Recess to Closed Session: Reconvene/Report Out Mr. Traut called the meeting to order at 5:06 p.m. Mr. Salts led the pledge of allegiance. Mr. Charoen, Mr. Harris, Mr. Montez, Mr. Salts and Mr. Traut None There were no public comments. Mr. Traut called a recess to Closed Session at 5:07 p.m. to conference with Labor Negotiator, Mr. Randy Helms, to provide direction regarding negotiations with Centralia Education Association (CEA), California School Employees Association (CSEA) and Centralia Management Association (CMA) and unrepresented employees; Superintendent, Deputy Superintendent and Assistant Superintendents, pursuant to Government Code section and ; Public Employee Appointment/Employment/ Performance/Evaluation/Discipline/ Dismissal/ Release Superintendent Mid-Year Evaluation. Mr. Traut reconvened the meeting to Open Session at 5:39 p.m. and reported out as follows: In Closed Session, the Governing Board took action to issue a notice of nonreelection to temporary certificated employees identified in Resolution #1524 numbers , , , , (0.5 FTE), , , , , , , , and , pursuant to Education Code section 44954, effective at the end of the 2015/16 school year, and directed the Superintendent or designee to send out appropriate legal notices. The vote was 5-0. In Closed Session the Board to action to issue a notice releasing and reassigning an assistant principal, an administrative employee identified by # pursuant to Education Code section effective at the end of the 2015/16 school year and directed the Superintendent or designee to send out appropriate legal notices. The vote

2 School Presentation Mr. Erasmo Garcia, Principal of Danbrook School introduced and thanked the following presenters who shared information about their programs: PTA President and Danbrook teacher, Ms. Joan Barnes ELAC President, PTA member, and member of the Chief s Advisory Council, Ms. Baltazar Joanna Gonzalez and William Martinez from the Anaheim GRIP Program and both former Danbrook students Danbrook student council members Public Comment Mr. Traut recognized members of a Girl Scout Troop No from Buena Terra School in attendance to earn their inside government badge. He thanked them for attending the meeting. Ms. Jamie Malchak and Ms. Theresa Ogawa, teachers at Danbrook School addressed the Board relative to reduction of the Collaboration Teachers on Special Assignment and Assistant Principal. Ms. Pat Dawson, teacher at San Marino School, addressed the Board relative to the District s Local Control Accountability Plan (LCAP), the importance of direct support to students and teachers, and the importance of teacher input when considering modifications to the Plan. Approval of Agenda Approval of Minutes Superintendent s Report Moved by Mr. Harris, seconded by Mr. Charoen and carried unanimously that in the interest of time Board member reports be waived for this meeting, and the remainder of the agenda be approved as submitted. Moved by Mr. Harris, seconded by Mr. Charoen and carried unanimously that the minutes of the Regular Board meeting of February 9, 2016 be approved as submitted. Ms. Martinez made a presentation to the Board sharing good news and happenings in the Centralia School District. Mr. Helms presented a Centralia School District Hero Award to Dr. Nancy Adzovich. A presentation was also made to Dr. Adzovich by former student, Luis Hernandez and his mother Ms. Maria Sigala. Mr. Traut congratulated Mr. Randy Helms on his retirement and thanked him for his service to the Centralia School District and its students on behalf of the Governing Board. Priority Discussion 3.4 Presentation: Centralia Community Collaborative: Staff members made a presentation to the Board about the Centralia Community Collaborative including an agency spotlight from Elisa Briseno from Healthy Smiles. 2

3 5.5 Presentation: District Facility Needs Update Staff presented information regarding the District s short-term and long-term facility needs and answered questions posed by Board members. Mr. Charoen requested that a prioritized list of projects with costs be provided for discussion and analysis. 4.4 Presentation: Overview of General Obligation Bond (GOB) Mr. Tim Carty of Piper Jaffray presented information on assessed valuations and outlined the financial advisory process with regards to the possible issuance of a General Obligation Bond and answered questions posed by Board members. Recess Legislative Report Mr. Traut called a recess at 7:43 p.m. and reconvened the meeting at 7:53 p.m. Ms. Poulin provided an update on the Every Student Succeeds Act (ESSAP that the President signed into law on December 10, Consent Calendar Action: Moved by Mr. Harris, seconded by Mr. Charoen, and carried unanimously that the Governing Board approve Consent Calendar items to: 1.1 Gifts to District - accept the following donations: Buena Terra School $1,005 from Target Take Charge of Education for instructional supplies Danbrook School $300 from Southern California Education for miscellaneous supplies $ from Target Take Charge of Education for miscellaneous supplies Dysinger School $238 from LifeTouch Photography for instructional supplies Buena Terra School $1,005 from Target Take Charge of Education for instructional supplies Los Coyotes School $ from Target Take Charge of Education for instructional supplies $336 from LifeTouch Photography for instructional supplies 3

4 Miller School $ from Target Take Charge of Education for instructional supplies $250 from Buena Park Noon Lions Club for special education manipulatives Raymond Temple School $70 from Wells Fargo Community Support Campaign for instructional materials $950 from Buena Park Noon Lions Club for spatial awareness, headphones and reading materials $ from Target Take Charge of Education for instructional supplies San Marino School Used Kimball upright piano and bench from Arleen Galiati for music programs 1.2 Financial Report - approve the following financial reports for January 2016: General Fund report Cafeteria Fund report Child Development Fund report 1.3 Purchase Orders and Checks ratify purchase orders and checks issued in accordance with the District s Purchasing Policy and that purchase orders to be approved and payment authorized upon delivery and acceptances of items ordered: January through Stakeholder Engagement 2.1 Report: Parent/Teacher Association (PTA) and Parent/Teacher/Student Organization (PTSO) Information was shared under the Danbrook School presentation. 2.2 Report: Centralia Education Association (CEA) CEA President, Ms. Tharp, addressed the Board on behalf of CEA and shared the following information: It is very interesting to hear information about a possible General Obligation Bond and it is gratifying to hear of Board members concerns about the potential cost to homeowners and what a bond could provide for our District and students. 4

5 Read Across America activities were occurring all over the District and she thanked everyone who participated in those activities. Teachers are in the process of performing Benchmarks and shared her concern about the typing skills of students and how that may affect results. Report Cards will be sent out for parents to receive on Thursday. Looks forward to the surveys and in seeing what will happen with LCAP to support teachers in view of the reduction of the Collaboration TOSA positions and hopes that those positions are not replaced with administrative positions. 15 Centralia School District teachers attended the Good Teaching Conference. Discussed the upcoming ELD framework. Liked the discussion surrounding facilities, especially as it pertains to student safety. Wished everyone a good spring break. 2.3 Report: California School Employees Association, Chapter #136 (CSEA) CSEA Secretary, Leticia Gutierrez, addressed the Board on behalf of CSEA and shared the following information: CSEA members ratified the Tentative Agreement on February 23 rd Thanked the Superintendent for agreeing to speak at the CSEA state conference. She stated she is very proud of her and that she has personally learned a lot from her working with her. Thanked the Board for their continued support. 2.4 Report: Centralia Management Association (CMA) CMA President, Mrs. Poulin, addressed the Board on behalf of CMA and shared the following information: Principals just finished reviewing all report cards. Shared some of the collaboration going on in the District and thanked everyone for their support and participation. 3.0 Student Achievement 3.1 Action: Single Plan for Student Achievement Moved by Mr. Harris, seconded by Mr. Salts and carried unanimously that the Governing Board approve the update to the Single Plans for Student Achievement for each site. 5

6 3.2 Presentation: 2015/16 Gifted and Talented Education (GATE) Program Staff members made a presentation to the Board about the District Gifted and Talented Education (GATE) program. 3.3 Presentation: Local Control Accountability Plan (LCAP) Staff members provided an update on the Local Control Accountability Plan (LCAP) Committee and answered questions posed by Board members. 3.4 Centralia Community Collaborative Staff members made a presentation to the Board about the Centralia Community Collaborative including an agency spotlight from Elisa Briseno from Healthy Smiles. 4.0 Accountability 4.1 Action: Fiscal Certification and Second Interim Report Moved by Mr. Harris, seconded by Mr. Montez and carried unanimously that the Governing Board approve a positive certification based upon current projections that the District will be able to meet its financial obligations in subsequent fiscal years. 4.2 Action: AB 1200 Requirement Agreement with Classified Bargaining Unit Moved by Mr. Harris, seconded by Mr. Salts and carried unanimously that the Governing Board authorize certification that costs incurred under the agreement with the California School Employees Association (CSEA) Chapter 136 can be met by the District during the term of the agreement. 4.3 Action: Workers Compensation and Property Liability Training Services Keenan & Associates Moved by Mr. Harris, seconded by Mr. Montez and carried unanimously that the Governing Board authorize an agreement with Keenan & Associates for evaluation and training services relative to workers compensation and liability claim processing effective through June 30, 2016 for a fee not to exceed $9,600 funded by the safety credits accumulated to date with Keenan. 4.4 Presentation: Overview of General Obligation Bond (GOB) Mr. Tim Carty of Piper Jaffray presented information on assessed valuations and outlined the financial advisory process with regards to the possible issuance of a General Obligation Bond and answered questions posed by Board members. 6

7 5. Facilities/Environment/Safety 5.1 Action: Authorization to Order (ATO) State of California CALNET3 Contract B with AT&T Moved by Mr. Salts, seconded by Mr. Harris and carried unanimously that the Governing Board approve an Authorization to Order (ATO) with the State of California for CALNET3 Statewide Contract B (C3-B TS-01) with AT&T for data services with possible E-rate eligible products and services under the ATO as per the guidelines established through the E-rate program of the Schools and Libraries Division (SLD) and pursuant to the terms, conditions and rates contained in the contract with costs for products and services funded by centralized District budgets. 5.2 Action: Los Angeles County Offices and AMEC Storm Water Monitoring Services Moved by Mr. Harris, seconded by Mr. Charoen and carried unanimously that the Governing Board authorize agreements with the Los Angeles County Office of Education (LACOE) and Amec Foster Wheeler (AMEC) for the purpose of storm water monitoring effective March 8 through June 30, 2016, for a cost not to exceed $3,330 funded by General Fund Local Control Funding Formula (LCFF) Action: Declaration of Surplus Property Moved by Mr. Harris, seconded by Mr. Charoen and carried unanimously that the Governing Board authorize math textbooks to be declared as surplus property and disposed of pursuant to Board Policy BP Presentation: Enrollment Projection Staff presented information from a 10-year enrollment projections prepared by School Planning Services. Mr. Charoen asked that an in-depth conversation about the Walter Knott Education Center site be placed on an upcoming Board agenda. 5.5 Presentation: District Facility Needs Update Staff presented information regarding the District s short-term and long-term facility needs and answered questions posed by Board members. 7

8 6.0 Human Resources 6.1 Action: Certificated Personnel Moved by Mr. Montez, seconded by Mr. Harris, and carried unanimously that the Governing Board: approve/ratify the extra duty assignments for the following certificated staff to serve as mentor teachers for the Teacher Assistance Program (TAP) on an as needed basis for the 2015/16 school year at a rate of $37.20/$38.69 per hour not to exceed a total of 100 hours funded by the General Fund as approved by the LCAP budget as a budgeted expense: Rebekah Adair Holly Castor Amy Edmundson Nicole Lamping Kim LaTorre Lori Marcoly Anna Merino Rachel Moeller Donna Nomann Theresa Ogawa Kelli Troescher Denise VandenRaadt approve/ratify the extra duty assignment for the following certificated staff to provide an after school Gifted and Talented Education (GATE) program for the 2015/16 school year and paid a rate of $1,000/$500 funded by the General Fund as approved by the LCAP budget as a budgeted expense. James Crowley - $500 Pat Luft - $1,000 Tod Hackett - $500 Amy Kim (Lee) - $1,000 Tracey Heidner - $1,000 Vivian Martin - $500 Theresa Ogawa - $1,000 Cynthia Bell - $500 Jennifer Shirley - $1,000 Kelly Calvert - $1,000 approve/ratify the extra duty assignment for the following certificated staff to provide afterschool Math Intervention at San Marino School from February 29 through April 15, 2016 and paid a rate of $38.69 per hour not to exceed 20 hours each funded by the Donations budget as a budgeted expense. Cynthia Bell Pat Dawson Janette Martel Kerry Mills Wendy Turansky Susan Singleton 8

9 approve/ratify the extra duty assignment for the following certificated staff to present at the San Marino School Family Math and Literacy Night on March 2, 2016 and paid a rate of $38.69 per hour not to exceed two hours each funded by the General Fund as approved by the LCAP budget as a budgeted expense. Lori Cody Melinda Brown-Dooley Elaine Kraus Jeanne Kwon Vivian Martin Lori Mc Caslin Kerry Mills Susan Singleton approve the Shared Teaching Contracts for the 2016/17 school year effective August 4, 2016 for the following: Christina Brooks/Liza Bernard Jennifer Lee/Jennifer Shirley Shelley Brennan/Leanna Mathias approve the request for an unpaid leave of absence for Allison Coates for the 2016/17 school year. Allison Coates submitted her letter requesting a leave of absence, without pay, for personal reasons. approve the request for an unpaid leave of absence for Desiree Howden for the 2016/17 school year. Desiree Howden submitted her letter requesting a leave of absence, without pay, for personal reasons. approve the request for an unpaid leave of absence for Megan Wiles for the 2016/17 school year. Megan Wiles submitted her letter requesting a leave of absence, without pay, for personal reasons. approve the request for an unpaid leave of absence for Shandra Zieman for the 2016/17 school year. Shandra Zieman submitted her letter requesting a leave of absence, without pay, for personal reasons. approve the requests for a half-time leave of absence for the following certificated personnel on shared contracts for the 2016/17 school year: 9

10 Jennifer Lee Jennifer Shirley Christina Gibbons Liza Bernard Shelley Brennan Leanna Mathias approve/ratify the Superintendent s acceptance of letters of resignation for the following certificated personnel: Helen Chang, General Education Teacher effective 06/30/16 Carrie Henderson, Resource Specialist effective 05/27/16 Karin Williams, Special Day Class Teacher- Mild/Moderate effective 05/27/16 Raven Young, Special Day Class teacher effective 05/27/16 Gerald Shaw, Principal effective 06/30/16 approve/ratify the Superintendent s acceptance of letters of retirement for the following certificated personnel: Roxana Alvarez, General Education Teacher effective 06/30/16 Melinda Brown, General Education Teacher effective 05/27/16 Deborah Barcelona, General Education Teacher effective 05/31/16 Gail DiTolla, General Education Teacher effective 06/30/16 Karen Hanners, General Education Teacher effective 05/31/16 Donna Harlan, General Education Teacher effective 05/31/16 Randale Helms, Deputy Superintendent effective 06/30/16 Christopher Hoyt, Speech/Lang. Pathologist effective 05/31/16 Enid Prabhu, General Education Teacher effective 05/31/16 Susan Robbins, General Education Teacher effective 05/31/16 Deborah Rorex, Deaf/Hard of Hearing/ effective 05/31/16 Multiple Handicap Teacher Muntzi Verga, General Education Teacher effective 06/30/16 Hwei Chin Wang, General Education Teacher effective 01/29/ Action: Classified Personnel Moved by Mr. Harris, seconded by Mr. Montez, and carried unanimously that the Governing Board: 10

11 approve/ratify the employment of the following substitute employee, on an as needed basis effective for the 2015/16 school year at a cost of $14.50 per hour funded by the Special Education budget This is a budgeted position. Brian Pelton, Substitute Health Aide effective 02/09/16 approve/ratify the employment of the following classified personnel, due to a resignation, funded by the ASES budget at an approximate cost of $15,650 for the current school year including statutory benefits. This is a budgeted position. Michelle Sandoval, ASES Assistant effective 02/04/16 approve/ratify the employment of the following classified personnel, due to a resignation, funded by the Special Education budget at an approximate cost of $27,684 for the current school year including statutory benefits. This is a budgeted position. Carrie Clugston-Smith, Special Education effective 02/12/16 I.A./Deaf/Hard of Hearing (DHH) approve/ratify the employment of the following classified personnel, due to a resignation, funded by the Special Education budget at an approximate cost of $22,756 for the current school year including statutory benefits. This is a budgeted position. Deborah Rogers, Health Aide effective 02/12/16 approve/ratify the employment of the following classified personnel, due to a resignation, funded by the LCAP budget an approximate cost of $26,719 for the current school year including statutory benefits. This is a budgeted position. Jihyun Kim, Translator/Tester-Korean effective 02/18/16 approve/ratify the employment of Connie Sogsti, Short-Term Director of Fiscal Services, due to a resignation, from March 15 through September 30, 2016 on an as needed basis, funded by the General Fund budget This is a budgeted expense. The cost is approximately $25,047 including statutory benefits. 11

12 approve/ratify the extra duty assignment for the following classified personnel to provide instruction for the After School Intervention Program (ASIP) for the 2015/16 school year at Centralia School from February 1 through May 26, 2016, and be paid their regular hourly rate not to exceed three hours per week each funded by the Title I budget The cost is approximately $5,000 plus statutory benefits. This is a budgeted expense. Kalpana Kumar Pamela McShea Silvia Ardon-Magana Tammy Ridal approve/ratify the extra duty assignment for Jennifer Han, Bilingual Instructional Assistant at Los Coyotes/Miller Schools, to provide interpreting services for the 2015/16 school year, on an as needed basis at her regular rate of pay not to exceed 20 hours funded by the LCAP budget This is a budgeted expense. The cost is approximately $390 including statutory benefits. approve the extra duty assignment for the following School Office Managers for California Standards Test 5 th grade science, February 1 through May 30, 2016, at their regular rate of pay not to exceed two hours each funded by the General Fund budget as approved by the LCAP. This is a budgeted expense. The cost is approximately $600 including statutory benefits. Cindy Brown Lynda Emmerling Jeanette Escalante Sheri Evans Lisa Pellicano Kathie Poston Jo Ann Tanioka Lori Teafatiller approve/ratify the extra duty assignment for Patsy Lemon, Special Education I.A.to provide morning bus support for a student with special needs, for the 2015/16 school year and paid her regular rate of pay not to exceed 100 hours funded by the Special Education budget This is a budgeted expense. approve/ratify the placement of Christina Cisneros, Special Education Instructional Assistant/Behavior Intervention, on the 39-month Rehire List effective February 20, 2016 after exhaustion of all leave allowances. 12

13 approve/ratify the revised salary schedule for 2015/16 school year reflecting a 4% increase effective July 1, 2015 for Preschool and Noon Recreation Supervisors. approve/ratify the Superintendent s acceptance of letter of resignation from the following classified personnel: Thoraia Soliman, Director of Fiscal Services effective 03/04/16 It is recommended that the Governing Board approve/ratify the Superintendent s acceptance of letter of retirement from the following classified personnel: Allen Bulaon, Maintenance Specialist-HVAC effective 03/31/ Action: District/CSEA Tentative Agreement Moved by Mr. Harris, seconded by Mr. Montez, and carried unanimously that the Governing Board approve the Tentative Agreement of the Centralia School District and the California School Employees Association, Chapter 136 for the 2015/16 school year. 6.4 Action: Management Team Salary Schedule Moved by Mr. Harris, seconded by Mr. Montez and carried unanimously that the Governing Board approve the revised salary schedule for Certificated Management, Classified Management and Confidential Employees for the 2015/16 school year. 6.5 Action: 2016/17 School Calendar Moved by Mr. Harris, seconded by Mr. Montez and carried unanimously that the Governing Board adopt the proposed 2016/17 school calendar. 6.6 Action: Resolution #1525 Certificated Layoff and Tiebreak Criteria Moved by Mr. Traut, seconded by Mr. Montez and carried with a vote of 4-0 with Mr. Harris abstaining, that the Governing Board adopt Resolution #1525 to reduce or discontinue particular kinds of services, as follows, and to determine seniority among certificated employees with the same seniority dates: 13

14 Reduce Special Day Class (Mild/Moderate) Teaching Services Reduce Special Day Class (Moderate/Severe) Teaching Services Eliminate Teacher on Special Assignment (Thinking Maps) Teaching Services Eliminate Teacher on Special Assignment (Collaboration) Teaching Services Eliminate Teacher on Special Assignment (Technology) Teaching Services Eliminate Teacher on Special Assignment (Special Education) Teaching Services Eliminate Assistant Principal Services TOTAL CERTIFICATED POSITIONS: 1.0 F.T.E. 1.0 F.T.E. 1.0 F.T.E. 3.0 F.T.E. 1.0 F.T.E. 1.0 F.T.E. 1.0 F.T.E. 9.0 F.T.E. 6.7 Public Hearing: Educational Interpreter Waiver Mr. Traut opened the public hearing at 9:30 p.m. to seek comments regarding the submission of a waiver request for the Educational Interpreter Certification to the California State Department of Education. No one addressed the Board. 6.8 Action: Educational Interpreter Waiver Moved by Mr. Traut, seconded by Mr. Montez and carried unanimously that the Governing Board accept the recommendation to submit a waiver request for the Educational Interpreter Certification to the California State Department of Education. 6.9 Action: Legal Services Agreement AlvaradoSmith Moved by Mr. Traut, seconded by Mr. Montez and carried unanimously that the Governing Board authorize an agreement for general counsel legal services with AlvaradoSmith effective March 9, 2016 through June 30, 2016 funded by the General Fund and as requested by members of the Governing Board. 14

15 7.0 Governance Team Issues/Planning 7.1 Action: CSBA Delegate Assembly for Region 15 Moved by Mr. Traut, seconded by Mr. Harris and carried unanimously that the Governing Board cast its ballot for eight nominees for election to the CSBA Delegate Assembly for Region 15 as follows: Dana Black (Newport-Mesa USD)* Lauren Brooks (Irvine USD)* Judith Franco (Newport-Mesa USD)* Candice Kern (Cypress ESD) Rosemary Saylor (Huntington Beach City SD)* Francine Scinto (Tustin USD)* Michael Simons (Huntington Beach HSD)* Lynn Davis (Tustin USD) Board Reports No Board reports were given. Adjournment Mr. Traut adjourned the meeting at 9:42 p.m. Norma E. Martinez, Superintendent Secretary to the Board NEXT MEETING: Regular Board Meeting: April 12, 2016 DS:rmc 15

Arvin Union School District 737 Bear Mountain Boulevard Arvin, CA Minutes of the Governing Board

Arvin Union School District 737 Bear Mountain Boulevard Arvin, CA Minutes of the Governing Board Arvin Union School District 737 Bear Mountain Boulevard Arvin, CA 93203 Minutes of the Governing Board Minutes of the Arvin Union School District Board of Trustees Regular Meeting held on January 26, 2015.

More information

CENTRALIA SCHOOL DISTRICT

CENTRALIA SCHOOL DISTRICT Caldwell Flores Winters, Inc. 6425 Christie Avenue, Suite 270 Emeryville, CA 94608 1901 Victoria Avenue, Suite 106 Oxnard, CA 93035 815 Colorado Boulevard, Suite 200 Los Angeles, CA 90041 (510) 596-8170

More information

ALVORD UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING District Office Board Room Keller Avenue, Riverside, CA AGENDA MESSAGE

ALVORD UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING District Office Board Room Keller Avenue, Riverside, CA AGENDA MESSAGE ALVORD UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING District Office Board Room 10365 Keller Avenue, Riverside, CA 92505 Thursday, April 3, 2008 Closed Session will begin following Hearing

More information

BOARD OF EDUCATION OF THE CITY OF LOS ANGELES Governing Board of the Los Angeles Unified School District

BOARD OF EDUCATION OF THE CITY OF LOS ANGELES Governing Board of the Los Angeles Unified School District BOARD OF EDUCATION OF THE CITY OF LOS ANGELES Governing Board of the Los Angeles Unified School District ANNUAL MEETING ORDER OF BUSINESS Ramon C. Cortines School of Visual and Performing Arts Concert

More information

Merced Community College District Board of Trustees meeting held May 12, 2015

Merced Community College District Board of Trustees meeting held May 12, 2015 Merced Community College District Board of Trustees meeting held May 12, 2015 1. Public Session Call to Order The Board President (Dennis Jordan) called the meeting to order at 5:01 p.m. The meeting was

More information

The Board of Governors of the California Community Colleges

The Board of Governors of the California Community Colleges The Board of Governors of the California Community Colleges PRESENTED TO THE BOARD OF GOVERNORS DATE: September 21, 2015 SUBJECT: July 20, 2015 Board Meeting Minutes Item Number: 1.1 Attachment: No CATEGORY:

More information

FOND DU LAC BOARD OF EDUCATION 72 West Ninth Street Fond du Lac, Wisconsin July 19, 2016

FOND DU LAC BOARD OF EDUCATION 72 West Ninth Street Fond du Lac, Wisconsin July 19, 2016 FOND DU LAC BOARD OF EDUCATION 72 West Ninth Street Fond du Lac, Wisconsin July 19, 2016 CONVENE Call to Order, Roll Call, Establish Quorum, Moment of Reflection/ Pledge of Allegiance The regular meeting

More information

San Dieguito Union High School District PERSONNEL COMMISSION Regular Meeting Agenda

San Dieguito Union High School District PERSONNEL COMMISSION Regular Meeting Agenda San Dieguito Union High School District PERSONNEL COMMISSION Regular Meeting Agenda 3:30 P.M., September 7, 2017 800 Santa Fe Drive, Encinitas CA 92024 San Dieguito High School Academy B Building Conference

More information

PERSONNEL COMMISSION ROWLAND UNIFIED SCHOOL DISTRICT AGENDA

PERSONNEL COMMISSION ROWLAND UNIFIED SCHOOL DISTRICT AGENDA PERSONNEL COMMISSION ROWLAND UNIFIED SCHOOL DISTRICT AGENDA Pursuant to Government Code 54957.5, a copy of all documents related to any item on this agenda that have been submitted to the Commission may

More information

SEQUOIA UNION HIGH SCHOOL DISTRICT BACKGROUND INFORMATION FOR AGENDA ITEMS FOR 7/22/15, BOARD MEETING

SEQUOIA UNION HIGH SCHOOL DISTRICT BACKGROUND INFORMATION FOR AGENDA ITEMS FOR 7/22/15, BOARD MEETING SEQUOIA UNION HIGH SCHOOL DISTRICT BACKGROUND INFORMATION FOR AGENDA ITEMS FOR 7/22/15, BOARD MEETING 1. CALL TO ORDER Anyone wishing to address the Board on closed session matters may do so at this time.

More information

WORTHINGTON SCHOOL DISTRICT BOARD OF EDUCATION. Regular Meeting July 25, 2016 Worthington Education Center AGENDA AND ADMINISTRATIVE STAFF MEMORANDUM

WORTHINGTON SCHOOL DISTRICT BOARD OF EDUCATION. Regular Meeting July 25, 2016 Worthington Education Center AGENDA AND ADMINISTRATIVE STAFF MEMORANDUM WORTHINGTON SCHOOL DISTRICT BOARD OF EDUCATION Regular Meeting July 25, 2016 Worthington Education Center 7:30 p.m. AGENDA AND ADMINISTRATIVE STAFF MEMORANDUM Item A-1-a Call to Order (Schare) A-1-b Welcome

More information

Agenda. CABELL COUNTY BOARD OF EDUCATION HUNTINGTON, WEST VIRGINIA December 5, :30 P.M.

Agenda. CABELL COUNTY BOARD OF EDUCATION HUNTINGTON, WEST VIRGINIA December 5, :30 P.M. Agenda CABELL COUNTY BOARD OF EDUCATION HUNTINGTON, WEST VIRGINIA December 5, 2017 5:30 P.M. 1000. INFORMATIONAL ITEMS 1048. SPECIAL CELEBRATIONS 1049. UPDATE: INSTRUCTION AND LEADERSHIP SERVICES 1050.

More information

PERSONNEL COMMISSION ROWLAND UNIFIED SCHOOL DISTRICT AGENDA

PERSONNEL COMMISSION ROWLAND UNIFIED SCHOOL DISTRICT AGENDA PERSONNEL COMMISSION ROWLAND UNIFIED SCHOOL DISTRICT AGENDA Pursuant to Government Code 54957.5, a copy of all documents related to any item on this agenda that have been submitted to the Commission may

More information

TRONA JOINT UNIFIED SCHOOL DISTRICT Trona, California 93562

TRONA JOINT UNIFIED SCHOOL DISTRICT Trona, California 93562 TRONA JOINT UNIFIED SCHOOL DISTRICT Trona, California 93562 Minutes of the Regular/Closed Meeting on Thursday, May 11, 2017 Board President Deana Garrison called the meeting to order at 4:30 p.m. Members

More information

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

3.a. Public Employee Performance Evaluation [Government Code Section 54957] Attendance Taken at 5:04 PM: Present: Paul Bokota Lauren Brooks Ira Glasky Michael Parham Sharon Wallin Irvine Unified School District Minutes Regular Meeting of the Board of Education June 14, 2016 6:30

More information

SANTA MONICA-MALIBU UNIFIED SCHOOL DISTRICT PERSONNEL COMMISSION District Office Board Room 1651 Sixteenth Street, Santa Monica CA MINUTES

SANTA MONICA-MALIBU UNIFIED SCHOOL DISTRICT PERSONNEL COMMISSION District Office Board Room 1651 Sixteenth Street, Santa Monica CA MINUTES SANTA MONICA-MALIBU UNIFIED SCHOOL DISTRICT PERSONNEL COMMISSION District Office Board Room 1651 Sixteenth Street, Santa Monica CA 90404 MINUTES REGULAR MEETING August 14, 2012 @ 5:00 p.m. District Office

More information

San Dieguito Union High School District PERSONNEL COMMISSION Regular Meeting Agenda

San Dieguito Union High School District PERSONNEL COMMISSION Regular Meeting Agenda San Dieguito Union High School District PERSONNEL COMMISSION Regular Meeting Agenda 3:30 P.M., April 11, 2017 710 Encinitas Boulevard, Encinitas CA 92024 San Dieguito Union High School District-Board Room

More information

Vashon Island School District No. 402 MINUTES of April 27, 2017 Presented for Approval on May 11, 2017

Vashon Island School District No. 402 MINUTES of April 27, 2017 Presented for Approval on May 11, 2017 Vashon Island School District No. 402 MINUTES of April 27, 2017 Presented for Approval on May 11, 2017 Board Members Present: Superintendent: Bob Hennessey Dan Chasan Zabette Macomber Toby Holmes Excused

More information

AGENDA #2 *REVISED HAMPSHIRE COUNTY BOARD OF EDUCATION REGULAR MEETING CENTRAL OFFICE THURSDAY, JULY 14, :30 P.M. PRESENT

AGENDA #2 *REVISED HAMPSHIRE COUNTY BOARD OF EDUCATION REGULAR MEETING CENTRAL OFFICE THURSDAY, JULY 14, :30 P.M. PRESENT Mrs. Jean Shoemaker, President Mr. Bernard Hott, Vice President Mr. Gerald Mathias Mr. John Ward, Jr. Mrs. Bonita Wilcox AGENDA #2 *REVISED HAMPSHIRE COUNTY BOARD OF EDUCATION REGULAR MEETING CENTRAL OFFICE

More information

AGENDA. 1. Motion by, seconded by, to approve the agenda as presented. 2. Motion by, seconded by, to approve the agenda with the following change(s):

AGENDA. 1. Motion by, seconded by, to approve the agenda as presented. 2. Motion by, seconded by, to approve the agenda with the following change(s): SCHOOL BOARD MEETING Communication to the School Board and Administration District Services Center 6:45 p.m. SCHOOL BOARD REGULAR MEETING District Services Center Tuesday, April 10, 2018 7:00 P.M. (Or

More information

SOUTHWESTERN COLLEGE FOUNDATION MEETING AGENDA Tuesday, April 22, :30 a.m. 8:30 a.m. LOCATION: ROOM L238 North

SOUTHWESTERN COLLEGE FOUNDATION MEETING AGENDA Tuesday, April 22, :30 a.m. 8:30 a.m. LOCATION: ROOM L238 North SOUTHWESTERN COLLEGE FOUNDATION MEETING AGENDA Tuesday, April 22, 2014 7:30 a.m. 8:30 a.m. LOCATION: ROOM L238 North 1. WELCOME / CALL TO ORDER Ben Green 2. APPROVAL OF MINUTES ACTION (Enclosure) Ben Green

More information

FLOYD COUNTY PUBLIC SCHOOLS 140 Harris Hart Road NE Floyd, VA Phone: (540) FAX: (540)

FLOYD COUNTY PUBLIC SCHOOLS 140 Harris Hart Road NE Floyd, VA Phone: (540) FAX: (540) FLOYD COUNTY PUBLIC SCHOOLS 140 Harris Hart Road NE Floyd, VA 24091 Phone: (540) 745-9400 FAX: (540) 745-9496 *AGENDA SCHOOL BOARD MEETING 5:00 p.m. School Board Office 1. CALL TO ORDER 2. PLEDGE OF ALLEGIANCE

More information

CITY OF LA VERNE CITY COUNCIL AGENDA. Tuesday, February 20, :30 p.m. City Hall Council Chambers 3660 D Street, La Verne, CA 91750

CITY OF LA VERNE CITY COUNCIL AGENDA. Tuesday, February 20, :30 p.m. City Hall Council Chambers 3660 D Street, La Verne, CA 91750 CITY OF LA VERNE CITY COUNCIL AGENDA Don Kendrick, Mayor Tim Hepburn, Mayor Pro Tem Robin Carder, Council Member Charlie Rosales, Council Member Muir Davis, Council Member www.cityoflaverne.org (909) 596-8726

More information

TRI-RIVERS JOINT VOCATIONAL SCHOOL DISTRICT. Public Hearing on Consideration of Retirees/Rehires

TRI-RIVERS JOINT VOCATIONAL SCHOOL DISTRICT. Public Hearing on Consideration of Retirees/Rehires TRI-RIVERS JOINT VOCATIONAL SCHOOL DISTRICT REGULAR MEETING May 22, 2013 @ 7:00 p.m. Room 104, TRCC The regular May Board of Education meeting w as called to order by President Jim McFarland at 7:00 p.m.

More information

OLEY VALLEY SCHOOL DISTRICT BOARD OF SCHOOL DIRECTORS COMBINED COMMITTEE MEETING MINUTES SEPTEMBER 9, 2015

OLEY VALLEY SCHOOL DISTRICT BOARD OF SCHOOL DIRECTORS COMBINED COMMITTEE MEETING MINUTES SEPTEMBER 9, 2015 OLEY VALLEY SCHOOL DISTRICT BOARD OF SCHOOL DIRECTORS COMBINED COMMITTEE MEETING MINUTES SEPTEMBER 9, 2015 The Combined Committee Meeting of the Board of Directors of the Oley Valley School District was

More information

LOVELAND CITY SCHOOL DISTRICT BOARD OF EDUCATION. Loveland Board of Education Office - Loveland, OH August 2, 2016

LOVELAND CITY SCHOOL DISTRICT BOARD OF EDUCATION. Loveland Board of Education Office - Loveland, OH August 2, 2016 The Loveland Board of Education met in a work session on Tuesday, August 2, 2016. called the meeting to order at 6:00 p.m. Call to Order ROLL CALL: Mr. Blumberg Absent Mrs. Pennington RESOLUTION NO. 16-53

More information

Sycamore Board of Education AGENDA

Sycamore Board of Education AGENDA 1 Sycamore Board of Education AGENDA December 18, 2013 6:15 p.m. Executive Session 7:00 p.m. Regular Meeting Edwin H. Greene Intermediate School ORDER OF BUSINESS: Call to Order Roll Call Executive Session

More information

MINUTES REGULAR MEETING OF THE BOARD OF SCHOOL COMMISSIONERS RICHLAND COUNTY SCHOOL DISTRICT ONE STEVENSON ADMINISTRATION BUILDING

MINUTES REGULAR MEETING OF THE BOARD OF SCHOOL COMMISSIONERS RICHLAND COUNTY SCHOOL DISTRICT ONE STEVENSON ADMINISTRATION BUILDING 1 MINUTES RICHLAND COUNTY SCHOOL DISTRICT ONE TUESDAY, 7:00 P.M. MEMBERS BOARD OF SCHOOL COMMISSIONERS MRS. CHERYL HARRIS, CHAIRWOMAN MR. JAMIE DEVINE, PARLIAMENTARIAN MR. DWAYNE SMILING MR. AARON BISHOP

More information

WIGGINS SCHOOL DISTRICT RE-50J BOARD OF EDUCATION Thursday, August 11, 2016

WIGGINS SCHOOL DISTRICT RE-50J BOARD OF EDUCATION Thursday, August 11, 2016 AUG 2016 BOE meeting Page 1 AGENDA Wiggins Tigers WIGGINS SCHOOL DISTRICT RE-50J BOARD OF EDUCATION Thursday, August 11, 2016 1. 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. 12. Call to order/pledge of Allegiance Roll

More information

4. Expenditures by Function - All 5. Expenditures by Function 1XX 6. Expenditures by Function Head Start 7. Check Register All 8. Check Register Head

4. Expenditures by Function - All 5. Expenditures by Function 1XX 6. Expenditures by Function Head Start 7. Check Register All 8. Check Register Head TEXAS CITY INDEPENDENT SCHOOL DISTRICT REGULAR BOARD MEETING BOARD OF TRUSTEES SIMPSON EDUCATION SUPPORT CENTER BOARD ROOM AUGUST 14, 2018 MEETING TIME: 6:30 PM 1700 9th Avenue North, Texas City, TX 77590

More information

AGENDA CUMBERLAND COUNTY BOARD OF COMMISSIONERS COURTHOUSE ROOM 118 OCTOBER 18, :00 PM

AGENDA CUMBERLAND COUNTY BOARD OF COMMISSIONERS COURTHOUSE ROOM 118 OCTOBER 18, :00 PM AGENDA CUMBERLAND COUNTY BOARD OF COMMISSIONERS COURTHOUSE ROOM 118 OCTOBER 18, 2004 7:00 PM INVOCATION - Commissioner Breeden Blackwell PLEDGE OF ALLEGIANCE Will Davis 6 th Grade Grays Creek Middle School

More information

THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: ORDINANCE NO. 183393 STREET SERVICES 2014-15 An ordinance authorizing the employment of personnel in the Bureau of Street Services of the City of Los Angeles. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN

More information

ROLL CALL: Members Present R. Andrews, S. Brenner, J. Harrison, N. Jager, J. Moored and J. VandenBerg Members Absent V. Tuinstra

ROLL CALL: Members Present R. Andrews, S. Brenner, J. Harrison, N. Jager, J. Moored and J. VandenBerg Members Absent V. Tuinstra MARTIN PUBLIC SCHOOLS MARTIN BOARD OF EDUCATION REGULAR MEETING June 19, 2017 THE REGULAR BUSINESS MEETING OF THE MARTIN BOARD OF EDUCATION, MARTIN PUBLIC SCHOOLS, Allegan County was held in the Martin

More information

AGENDA BOARD OF EDUCATION. Hoosic Valley Central School June 6, 2016

AGENDA BOARD OF EDUCATION. Hoosic Valley Central School June 6, 2016 AGENDA BOARD OF EDUCATION Hoosic Valley Central School June 6, 2016 Office of the Superintendent High School LGIA 2 Pleasant Avenue 7:00 p.m. Schaghticoke, NY 12154 Members of the Hoosic Valley Board of

More information

VICTOR VALLEY UNION HIGH SCHOOL DISTRICT RECEIVE INFORMATION ON STAFF CONFERENCE/WORKSHOP REQUESTS

VICTOR VALLEY UNION HIGH SCHOOL DISTRICT RECEIVE INFORMATION ON STAFF CONFERENCE/WORKSHOP REQUESTS 4.1 Meeting of August 19, 2015 FOR: INFORMATION VICTOR VALLEY UNION HIGH SCHOOL DISTRICT TO: RE: MEMBERS OF THE BOARD OF TRUSTEES RECEIVE INFORMATION ON STAFF CONFERENCE/WORKSHOP REQUESTS Background Information:

More information

ORLANDO, FLORIDA October 12, 2004

ORLANDO, FLORIDA October 12, 2004 ORLANDO, FLORIDA October 12, 2004 NON CONSENT ITEM 2 The School Board of Orange County, Florida, met for an agenda review session on Tuesday, October 12, 2004, at 4:45 p.m. Present were: Timothy Shea,

More information

Clinton Community School District Clinton, Iowa (563)

Clinton Community School District Clinton, Iowa (563) Clinton Community School District Clinton, Iowa (563) 243-9600 Notice is hereby given that a regular meeting of the Clinton Community School Board will be held at 5:30 P.M. on Monday, September 10, 2018

More information

Board of Supervisors' Agenda Items

Board of Supervisors' Agenda Items A. Roll Call COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA WEDNESDAY, MARCH 16, 2016, 9:00 A.M. BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, ROOM 310, SAN DIEGO, CALIFORNIA

More information

Regular School Board Meeting. Tuesday, August 17, :00 P.M. Board Room, Sumter County School Board 2680 WC 476, Bushnell, Florida 33513

Regular School Board Meeting. Tuesday, August 17, :00 P.M. Board Room, Sumter County School Board 2680 WC 476, Bushnell, Florida 33513 AGENDA Regular School Board Meeting Tuesday, August 17, 2010 6:00 P.M. Board Room, Sumter County School Board 2680 WC 476, Bushnell, Florida 33513 MISSION STATEMENT Sumter County Schools - Preparing The

More information

Board of Supervisors San Joaquin County AGENDA

Board of Supervisors San Joaquin County AGENDA MANUEL LOPEZ County Administrator DAVID WOOTEN County Counsel LOIS M. SAHYOUN Clerk of the Board Board of Supervisors San Joaquin County AGENDA FRANK L. RUHSTALLER Chairman Second District STEVE J. BESTOLARIDES

More information

NORTH SCOTT COMMUNITY SCHOOL DISTRICT Eldridge, Iowa. NOTE: These minutes are unofficial until approved by the board at the next regular meeting.

NORTH SCOTT COMMUNITY SCHOOL DISTRICT Eldridge, Iowa. NOTE: These minutes are unofficial until approved by the board at the next regular meeting. NORTH SCOTT COMMUNITY SCHOOL DISTRICT Eldridge, Iowa NOTE: These minutes are unofficial until approved by the board at the next regular meeting. A regular meeting of the North Scott Board of Directors

More information

APPROVED August 28, 2017

APPROVED August 28, 2017 APPROVED August 28, 2017 M I N U T E S of the Regular Meeting Monterey Regional Water Pollution Control Agency Board of Directors 1. CALL TO ORDER The Regular Meeting of the Board of Directors of the Monterey

More information

Guests: Mr. George Davis, State Inspector General s Office Mr. Brian Lamkin, State Inspector General s Office

Guests: Mr. George Davis, State Inspector General s Office Mr. Brian Lamkin, State Inspector General s Office South Carolina Governor s School for Science and Mathematics Board of Trustees Meeting Osborne Administration Building University of South Carolina April 19, 2018 Noon Governing Board Members Present:

More information

TRUSTEES OF THE CALIFORNIA STATE UNIVERSITY. California State University Office of the Chancellor 401 Golden Shore Long Beach, CA 90802

TRUSTEES OF THE CALIFORNIA STATE UNIVERSITY. California State University Office of the Chancellor 401 Golden Shore Long Beach, CA 90802 Call to Order and Roll Call Public Comment Chair s Report Chancellor s Report TRUSTEES OF THE CALIFORNIA STATE UNIVERSITY California State University Office of the Chancellor 401 Golden Shore Long Beach,

More information

Arvin Union School District 737 Bear Mountain Boulevard Arvin, CA Minutes of the Governing Board

Arvin Union School District 737 Bear Mountain Boulevard Arvin, CA Minutes of the Governing Board Arvin Union School District 737 Bear Mountain Boulevard Arvin, CA 93203 Minutes of the Governing Board Minutes of the Arvin Union School District Board of Trustees Regular Meeting held on December 8, 2015.

More information

I. PURPOSE II. RECOGNITION

I. PURPOSE II. RECOGNITION Bartlesville Public Schools (Oklahoma Independent School District Number 30) 2009-2010 Procedural and Negotiated Agreements PROCEDURAL AGREEMENT I. Purpose II. Recognition III. Scope of Bargaining IV.

More information

NEBRASKA CENTER FOR NURSING

NEBRASKA CENTER FOR NURSING MINUTES OF THE MEETING NEBRASKA CENTER FOR NURSING MARCH 13, 2015 CALL TO ORDER The meeting of the Nebraska Center for Nursing Board was called to order by Liane Connelly, Chair, at 9:37 a.m.,, at Cornhusker

More information

3. CONSENT AGENDA A. Consideration of Approval of Classified Employee (p.1) B. Consideration of Approval of Conference Attendance (p.

3. CONSENT AGENDA A. Consideration of Approval of Classified Employee (p.1) B. Consideration of Approval of Conference Attendance (p. San Bernardino Community College District Board of Trustees Study Session 114 S. Del Rosa Drive, San Bernardino, CA 92408 Thursday, September 29, 2011 4:00 p.m. Board Room 1. CALL TO ORDER PLEDGE OF ALLEGIANCE

More information

APPLICANT S AGENT RESOLUTION TO BEGIN THE DISASTER RECOVERY PROCESS WITH FEMA AND CAL-OES FOR THE JANUARY 2017 STORMS

APPLICANT S AGENT RESOLUTION TO BEGIN THE DISASTER RECOVERY PROCESS WITH FEMA AND CAL-OES FOR THE JANUARY 2017 STORMS STAFF REPORT MEETING DATE: April 4, 2017 TO: FROM: City Council Brian Cochran, Finance Manager 922 Machin Avenue Novato, CA 94945 415/ 899-8900 FAX 415/ 899-8213 www.novato.org SUBJECT: APPROVE A DESIGNATION

More information

I. Call to Order The meeting was called to order by President Standhart at 6:00 p.m. in the Junior/Senior High School Library Information Center

I. Call to Order The meeting was called to order by President Standhart at 6:00 p.m. in the Junior/Senior High School Library Information Center Date: January 11, 2017 Kind of Meeting: Regular Meeting Members Present: Board President Pamela Standhart, Board Vice-President Becky Binder, Ernest Kuehl, Vicki Hoerz, Debra Bechtold Others Present: Superintendent

More information

Arvin Union School District 737 Bear Mountain Boulevard Arvin, CA Minutes of the Governing Board

Arvin Union School District 737 Bear Mountain Boulevard Arvin, CA Minutes of the Governing Board Arvin Union School District 737 Bear Mountain Boulevard Arvin, CA 93203 Minutes of the Governing Board Minutes of the Arvin Union School District Board of Trustees Regular Meeting held on April 19, 2016.

More information

MILTON-UNION EXEMPTED VILLAGE SCHOOLS School Board Meeting Board Room

MILTON-UNION EXEMPTED VILLAGE SCHOOLS School Board Meeting Board Room MILTON-UNION EXEMPTED VILLAGE SCHOOLS School Board Meeting Board Room Unofficial Regular Meeting The regular meeting of the Milton-Union Exempted Village Board of Education was called to order by President

More information

LAKEWOOD LOCAL BOARD OF EDUCATION RECORD OF PROCEEDINGS

LAKEWOOD LOCAL BOARD OF EDUCATION RECORD OF PROCEEDINGS The Lakewood Local School District Board of Education met in Regular Session, October 9, 2013 at 6:30 p.m. at the Lakewood Local High School Library. The following members answered to roll: Mr. Forrest

More information

MINUTES BOARD OF EDUCATION Livonia Public Schools Farmington Road Regular Meeting January 23, 2017

MINUTES BOARD OF EDUCATION Livonia Public Schools Farmington Road Regular Meeting January 23, 2017 MINUTES BOARD OF EDUCATION Livonia Public Schools 15125 Farmington Road Regular Meeting January 23, 2017 President Burton convened the meeting at 7:02 p.m. in the Board Room, 15125 Farmington Road, Livonia.

More information

The REGULAR MONTHLY BUSINESS MEETING of the Board of Education West

The REGULAR MONTHLY BUSINESS MEETING of the Board of Education West Docket # The REGULAR MONTHLY BUSINESS MEETING of the Board of Education West Hempstead Union Free School District was called to order in the Chestnut Street Board Room on September 18, 2007 at 8:05 p.m.

More information

Sacramento County Department of Health and Human Services Public Health Maternal Child and Adolescent Health Advisory Board

Sacramento County Department of Health and Human Services Public Health Maternal Child and Adolescent Health Advisory Board Meeting January 13, 2015 8:00 a.m. 10:00 a.m. Micron Conference Room 1 9616 Micron, Suite 900 Sacramento, CA 95827 Facilitator: Dr. Moynihan Scribe: Sharon Saffold Meeting Attendees: Robert Moynihan, M.D

More information

District Office Departments & Responsibilities

District Office Departments & Responsibilities District Office Departments & Responsibilities Superintendent s Offi ce Special Programs Finance Transportation Curriculum & Instruction Pupil Personnel Personnel Public Relations Food Service Facilities

More information

MINUTES. NOTE: The Governing Board may consider any item on this agenda in any order and at any time during this meeting.

MINUTES. NOTE: The Governing Board may consider any item on this agenda in any order and at any time during this meeting. REGULAR BOARD MEETING WESTERN ARIZONA VOCATIONAL EDUCATION DISTRICT GOVERNING BOARD Wednesday, March 5, 2014 5:30 REGULAR MEETING Lee Williams High School MINUTES NOTE: The Governing Board received the

More information

RUMSON SCHOOL DISTRICT Rumson, New Jersey

RUMSON SCHOOL DISTRICT Rumson, New Jersey TITLE: SUPERINTENDENT, CHIEF SCHOOL ADMINISTRATOR QUALIFICATIONS: 1. Valid New Jersey School Administrator Certificate or eligibility. 2. An earned doctoral degree with a major in educational administration,

More information

This meeting will not be televised.

This meeting will not be televised. PLACE: BOARD ROOM - ADMINISTRATION BUILDING 25 CHURCHILL AVENUE, PALO ALTO, CALIFORNIA DATE: TUESDAY, SEPTEMBER 8, 2009 TIME: 9:00 A.M. OPEN SESSION PALO ALTO UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION

More information

CARLE PLACE UNION FREE SCHOOL DISTRICT BOARD OF EDUCATION MEETING High School North Cafeteria 7:00 p.m. Thursday March 27, 2014 AGENDA CALL TO ORDER

CARLE PLACE UNION FREE SCHOOL DISTRICT BOARD OF EDUCATION MEETING High School North Cafeteria 7:00 p.m. Thursday March 27, 2014 AGENDA CALL TO ORDER CARLE PLACE UNION FREE SCHOOL DISTRICT BOARD OF EDUCATION MEETING High School North Cafeteria 7:00 p.m. Thursday March 27, 2014 Pledge: Trustee Bulzomi Prayer: President Dennis Ser. 21 Budget Workshop

More information

Oakland Fund for Children and Youth Meeting of the Planning and Oversight Committee (POC)

Oakland Fund for Children and Youth Meeting of the Planning and Oversight Committee (POC) Oakland Fund for Children and Youth Meeting of the Planning and Oversight Committee (POC) May 17 th, 2017 6:00pm-9:00pm Oakland City Hall, Hearing Room #4 1 Frank H. Ogawa Plaza, Oakland, CA 94612 1. Call

More information

Wyoming State Board of Nursing

Wyoming State Board of Nursing Wyoming State Board of Nursing Mission Statement: Serve and safeguard the people of Wyoming through the regulation of nursing education and practice. Vision Statement: Acknowledging the dynamic nature

More information

550 Temple Ave. Camarillo, CA Board of Directors Agenda. University Preparation School at CSU Channel Islands

550 Temple Ave. Camarillo, CA Board of Directors Agenda. University Preparation School at CSU Channel Islands University Preparation School at CSU Channel Islands 550 Temple Ave. Camarillo, CA. 93010 Board of Directors Agenda University Preparation School at CSU Channel Islands University Charter Middle School

More information

Trustee Bryant called the Board of Trustees Regular Meeting to order at 5:06 p.m. Harriette Bryant Jim Page Steve Warner Shannon Childs Cheryl Miller

Trustee Bryant called the Board of Trustees Regular Meeting to order at 5:06 p.m. Harriette Bryant Jim Page Steve Warner Shannon Childs Cheryl Miller January 16, 2018 Community College District 3 Kitsap & Mason Counties Board of Trustees Regular Meeting Minutes January 16, 2018 5:00 pm Regular Board of Trustees Meeting, Olympic College Bremerton, Humanities

More information

Alumni Trustee Selection Policy

Alumni Trustee Selection Policy Alumni Trustee Selection Policy The CSU Board of Trustees The California State University is governed by the CSU Board of Trustees which is charged by state law with broad policy oversight of the university

More information

SUBJECT: RESOLUTION NO. - AWARD OF CONTRACT CONSULTANT: ENV AMERICA INCORPORATED ASBESTOS AND LEAD MANAGEMENT CONSULTANT

SUBJECT: RESOLUTION NO. - AWARD OF CONTRACT CONSULTANT: ENV AMERICA INCORPORATED ASBESTOS AND LEAD MANAGEMENT CONSULTANT Lv\ THE PORT OF LOS ANGELES Executive Director's Report to the Board of Harbor Commissioners DATE: MARCH 26, 2009 FROM: CONSTRUCTION DIVISION SUMMARY: This Agreement provides for an on-call asbestosllead

More information

Library Board of Trustees. Library Board of Trustees Meeting Main Library, Dowd Learning Studio Monday, January 12, 2015, 12:00 Noon

Library Board of Trustees. Library Board of Trustees Meeting Main Library, Dowd Learning Studio Monday, January 12, 2015, 12:00 Noon Library Board of Trustees Library Board of Trustees Meeting Main Library, Dowd Learning Studio Monday, January 12, 2015, 12:00 Noon Trustees Present Staff Present Others Present Molly Griffin, Chair Jennifer

More information

COAL CITY COMMUNITY UNIT SCHOOL DISTRICT NO. 1 RISK MANAGEMENT PROGRAM

COAL CITY COMMUNITY UNIT SCHOOL DISTRICT NO. 1 RISK MANAGEMENT PROGRAM COAL CITY COMMUNITY UNIT SCHOOL DISTRICT NO. 1 RISK MANAGEMENT PROGRAM Coal City Community Unit School District No. 1 shall have in operation a comprehensive Risk Management Program which shall reduce

More information

M A R S H A L L P U B L I C S C H O O L S A Rich Tradition of Excellence

M A R S H A L L P U B L I C S C H O O L S A Rich Tradition of Excellence M A R S H A L L P U B L I C S C H O O L S A Rich Tradition of Excellence Board of Education Business Session Monday, June 27, 2016 7:00 p.m. Marshall Middle School Community Room Marshall Public Schools

More information

School Calendar Plan

School Calendar Plan Christopher Cerf Superintendent Mitch Center Assistant Superintendent Mrs. Cooke Vice Mr. Montalbano Vice Mrs. Denchi-Smith Vice September 3 Students First Day 7 Holiday-Labor Day (OFF) School Calendar

More information

ORLANDO, FLORIDA September 28, 2004

ORLANDO, FLORIDA September 28, 2004 ORLANDO, FLORIDA September 28, 2004 NON CONSENT ITEM 1 The School Board of Orange County, Florida, met for an agenda review session on Tuesday, September 28, 2004, at 4:31 p.m. Present were: Berton R.

More information

METROPOLITAN SCHOOL DISTRICT OF PIKE TOWNSHIP. Reorganization Meeting/Regular Meeting. January 14, 2016

METROPOLITAN SCHOOL DISTRICT OF PIKE TOWNSHIP. Reorganization Meeting/Regular Meeting. January 14, 2016 METROPOLITAN SCHOOL DISTRICT OF PIKE TOWNSHIP Reorganization Meeting/Regular Meeting January 14, 2016 The Board of Education of the Metropolitan School District of Pike Township met in a regular session

More information

AGENDA MONTPELIER EXEMPTED VILLAGE BOARD OF EDUCATION REGULAR MEETING

AGENDA MONTPELIER EXEMPTED VILLAGE BOARD OF EDUCATION REGULAR MEETING AGENDA MONTPELIER EXEMPTED VILLAGE BOARD OF EDUCATION REGULAR MEETING MISSION STATEMENT In partnership with family and community, the Mission of the Montpelier Exempted Village School District is to educate

More information

IMPERIAL VALLEY REGIONAL OCCUPATIONAL PROGRAM BOARD OF TRUSTEES Adopted Minutes

IMPERIAL VALLEY REGIONAL OCCUPATIONAL PROGRAM BOARD OF TRUSTEES Adopted Minutes IMPERIAL VALLEY REGIONAL OCCUPATIONAL PROGRAM BOARD OF TRUSTEES Adopted Minutes Meeting of October 20, 2016 Imperial Valley Regional Occupational Program Main Office CALL TO ORDER: Ms. Armenta called the

More information

County of Riverside Continuum of Care Board of Governance Special Workshop: Overview of State Funding for Homelessness August 2, 2018

County of Riverside Continuum of Care Board of Governance Special Workshop: Overview of State Funding for Homelessness August 2, 2018 County of Riverside Continuum of Care Board of Governance Special Workshop: Overview of State Funding for Homelessness August 2, 2018 Background: The Budget package approved by the Legislature and signed

More information

MINUTES A tour of the Unadilla Elementary School was given at 6:00 p.m. prior to the scheduled Board meeting.

MINUTES A tour of the Unadilla Elementary School was given at 6:00 p.m. prior to the scheduled Board meeting. Board Meeting MINUTES A tour of the Unadilla Elementary School was given at 6:00 p.m. prior to the scheduled Board meeting. President Treffeisen called the meeting of the Unatego Central School Board of

More information

Western School Corporation. Russiaville, IN July 21, 2009

Western School Corporation. Russiaville, IN July 21, 2009 Western School Corporation Russiaville, IN 46979 July 21, 2009 Minutes of the regular meeting of the Western Board of School Trustees held on Tuesday, July 21, 2009 at 6:00 p.m. Members Present: Mike Koloszar,

More information

APPROVAL OF THE MINUTES

APPROVAL OF THE MINUTES BE IT REMEMBERED, That the Mississippi Board of Trustees of State Institutions of Higher Learning of the State of Mississippi met in a regular session at the Board Office in Jackson, Mississippi, at 8:30

More information

FEMA Hazard Mitigation Grant Application for Seismic Retrofit of Live Oak Community Center

FEMA Hazard Mitigation Grant Application for Seismic Retrofit of Live Oak Community Center Page 1 of 7 14 Office of the City Manager CONSENT CALENDAR October 17, 2017 To: From: Honorable Mayor and Members of the City Council Dee Williams-Ridley, City Manager Submitted by: Scott Ferris, Director,

More information

Academic Senate of Merced College MINUTES APPROVED Thursday, January 26, :00 a.m. 12:15 p.m., SU-137

Academic Senate of Merced College MINUTES APPROVED Thursday, January 26, :00 a.m. 12:15 p.m., SU-137 Academic Senate of Merced College MINUTES APPROVED Thursday, January 26, 2017 11:00 a.m. 12:15 p.m., SU-137 MEMBERS: Area 1, Cohort A Gabriel Cuarenta-Gallegos Present Area 5, Cohort A Martina Marquez-Ramirez

More information

I. Call to Order 3:15 p.m. Roll Call

I. Call to Order 3:15 p.m. Roll Call I. Call to Order 3:15 p.m. II. Roll Call A.S. President: Terrance Ware Jr. P A.S. Vice-President: Adrian Restrepo P A.S. Secretary: Dane Cruz P Director of Budget Management: Orlando Gonzalez P Director

More information

AUBURN HIGH SCHOOL LIBRARY TUESDAY, April 11, LAKE AVE., AUBURN, NY 6:45 P.M.

AUBURN HIGH SCHOOL LIBRARY TUESDAY, April 11, LAKE AVE., AUBURN, NY 6:45 P.M. AUBURN BOARD OF EDUCATION MINUTES REGULAR BOARD MEETING AUBURN HIGH SCHOOL LIBRARY TUESDAY, April 11, 2017 250 LAKE AVE., AUBURN, NY 6:45 P.M. PRESENT: MR. McCOLE, MR. ANDRE, MR. CORNELIUS, MR. HERNANDEZ,

More information

Board of Supervisors San Joaquin County MINUTE SUMMARY SPECIAL MEETING LODI GRAPE FESTIVAL, JACKSON HALL 415 E. LOCKEFORD STREET, LODI, CA

Board of Supervisors San Joaquin County MINUTE SUMMARY SPECIAL MEETING LODI GRAPE FESTIVAL, JACKSON HALL 415 E. LOCKEFORD STREET, LODI, CA MANUEL LOPEZ County Administrator DAVID WOOTEN County Counsel LOIS M. SAHYOUN Clerk of the Board Board of Supervisors San Joaquin County MINUTE SUMMARY KEN VOGEL Chairman Fourth District LEROY ORNELLAS

More information

Board of Education Marysville Exempted Village School District 1000 Edgewood Drive Marysville, Ohio 43040

Board of Education Marysville Exempted Village School District 1000 Edgewood Drive Marysville, Ohio 43040 Board of Education Marysville Exempted Village School District 1000 Edgewood Drive Marysville, Ohio 43040 Regular Meeting Thursday, February 21, 2013 7:00 p.m. Maple Street Middle School Library 833 N.

More information

Board of Supervisors San Joaquin County AGENDA

Board of Supervisors San Joaquin County AGENDA MANUEL LOPEZ County Administrator DAVID WOOTEN County Counsel LOIS M. SAHYOUN Clerk of the Board Board of Supervisors San Joaquin County AGENDA KEN VOGEL Chairman Fourth District LEROY ORNELLAS Vice Chairman

More information

The Budget increases propose to fully-funding of the Local Control Funding Formula (LCFF).

The Budget increases propose to fully-funding of the Local Control Funding Formula (LCFF). January 10, 2018 MEMORANDUM TO: FROM: RE: Scott Day, Associate Executive Director Lori Easterling, Manager, Legislative Relations Jennifer Baker, Legislative Advocate Governor s Proposed 2018-19 Budget

More information

A G E N D A. February 23, :00 p.m. Meeting will be held at:

A G E N D A. February 23, :00 p.m. Meeting will be held at: A G E N D A February 23, 2017 2:00 p.m. Meeting will be held at: Madera County Workforce Assistance Center Conference Room 2037 W. Cleveland Avenue Madera, CA 93637 (559) 662-4589 REASONABLE ACCOMMODATION

More information

The meeting was called to order by President Standhart at 6:03 p.m. in the Junior/Senior High School Library Information Center

The meeting was called to order by President Standhart at 6:03 p.m. in the Junior/Senior High School Library Information Center Date: May 24, 2017 Kind of Meeting: Regular Meeting Members Present: Board President Pamela Standhart, Board Vice-President Becky Binder, Ernest Kuehl, Vicki Hoerz, Debra Bechtold Others Present: Superintendent

More information

BOARD of DIRECTORS. Regular Meeting. December 1, 2015 BOARD PACKET. 10 Financial Services, Operations, Accountability & School Support

BOARD of DIRECTORS. Regular Meeting. December 1, 2015 BOARD PACKET. 10 Financial Services, Operations, Accountability & School Support BOARD of DIRECTORS Regular Meeting December 1, 2015 Wilburton Instructional Service Center Rainier Room BOARD PACKET 10 Financial Services, Operations, Accountability & School Support 20 Student Academic

More information

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, MAY 14, :45 AM

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, MAY 14, :45 AM BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, MAY 14, 2002 8:45 AM ROLL CALL 8:45 a.m. - hsa - Meeting of the San Joaquin County In-Home Supportive Services Public Authority.

More information

March 16, :30 P.M. REGULAR MEETING MINUTES

March 16, :30 P.M. REGULAR MEETING MINUTES 7:30 P.M. Board of Directors School District of Haverford Township Oakmont Administration Building 50 East Eagle Road Havertown, PA 19083 Board Members Present Mr. Denis Gray, President Ms. Patricia Giambuzzi,

More information

An ordinance authorizing the employment of personnel in the Department of Animal Services of the City of Los Angeles.

An ordinance authorizing the employment of personnel in the Department of Animal Services of the City of Los Angeles. ORDINANCE NO. 184605 ANIMAL SERVICES 2016-17 An ordinance authorizing the employment of personnel in the Department of Animal Services of the City of Los Angeles. THE PEOPLE OF THE CITY OF LOS ANGELES

More information

LAKEWOOD LOCAL BOARD OF EDUCATION RECORD OF PROCEEDINGS. Minutes of the Lakewood Local Board of Education

LAKEWOOD LOCAL BOARD OF EDUCATION RECORD OF PROCEEDINGS. Minutes of the Lakewood Local Board of Education The Lakewood Local School District Board of Education met in Regular Session, February 8, 2017 at 6:30 p.m. at the Lakewood Local High School Library. The following members answered to roll: Ms. Trisha

More information

NOTICE OF PUBLIC MEETING REGULAR MEETING OF THE BOARD OF TRUSTEES

NOTICE OF PUBLIC MEETING REGULAR MEETING OF THE BOARD OF TRUSTEES NOTICE OF PUBLIC MEETING REGULAR MEETING OF THE BOARD OF TRUSTEES Monday, February 20, 2017 5:00 p.m. 1500 West Agency Road West Burlington, Iowa Board Room Tentative Agenda 1.0 Routine Items 1.1 Call

More information

Attachment A (Personnel)

Attachment A (Personnel) Upon the recommendation of the District Superintendent, a motion is needed to approve the following: (A) Retirements Name: LAPOINTE, MICHELE L. Position: PPS School Counselor - change to orignal retirement

More information

On Wednesday, October 19, 2016, the Alpena Community College Board of Trustees gathered for their regular monthly meeting.

On Wednesday, October 19, 2016, the Alpena Community College Board of Trustees gathered for their regular monthly meeting. Official Proceedings of the Alpena Community College Board of Trustees Regular Meeting October 19, 2016 Roger C. Bauer Board Room, Charles R. Donnelly Natural Resources Center 665 Johnson Street, Alpena,

More information

Minutes: The regular session was called to order at 5:02 p.m. by the president, Mr. Sharp.

Minutes: The regular session was called to order at 5:02 p.m. by the president, Mr. Sharp. Palos Verdes Peninsula Unified School District Minutes Board of Education Regular Meeting September 28, 2016 Malaga Cove Administration Center 375 Via Almar Palos Verdes Estates, CA 90274 Closed Session

More information

Palomar Pomerado Health BOARD OF DIRECTORS REGULAR BOARD MEETING Pomerado Hospital, Meeting Room E, Poway Monday, March 10, 2008

Palomar Pomerado Health BOARD OF DIRECTORS REGULAR BOARD MEETING Pomerado Hospital, Meeting Room E, Poway Monday, March 10, 2008 Palomar Pomerado Health BOARD OF DIRECTORS REGULAR BOARD MEETING Pomerado Hospital, Meeting Room E, Poway Monday, March 10, 2008 AGENDA ITEM DISCUSSION CONCLUSIONS/ACTION FOLLOW- CALL TO ORDER 6:30 pm

More information

Maine Turnpike Authority Procurement Policy

Maine Turnpike Authority Procurement Policy I. Statement A. The goal of this policy is to ensure the Authority procures goods and services at the best value for the Authority. B. The Authority has established competitive procurement as the standard

More information