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

Similar documents
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

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

San Dieguito Union High School District PERSONNEL COMMISSION Regular Meeting Agenda

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

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

San Dieguito Union High School District PERSONNEL COMMISSION Regular Meeting Agenda

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

Board of Supervisors San Joaquin County AGENDA

PERSONNEL COMMISSION ROWLAND UNIFIED SCHOOL DISTRICT AGENDA

ORLANDO, FLORIDA October 12, 2004

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

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

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

1. Call to Order: 2. Communications: Committee may discuss written communications sent to committee members since the last subcommittee meeting.

To: CC: From: Date: Re: positions to. accommodate nearly. All interested. Office. Due to will be. in session on. Officers:

PERSONNEL COMMISSION ROWLAND UNIFIED SCHOOL DISTRICT AGENDA

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

Board of Supervisors San Joaquin County AGENDA

Daniel Street Elementary School Wednesday, October 20, :00 p.m. SPECIAL MEETING AGENDA

Saranac Community School

APPROVED August 28, 2017

Mayor Jerry Koch, Councilmembers Brad Greskowiak, Wade Demmer, Jennifer Geisler, Brad Johnson and Steve Wells

CITY OF INGLEWOOD Residential Sound Insulation Program

MILTON-UNION EXEMPTED VILLAGE SCHOOLS School Board Meeting Board Room

MINUTES RECREATION AND PARKS COMMISSION CITY OF MORRO BAY JUNE 7, The meeting was called to order by Chair Leabah Winter at 5:00 p.m.

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE STOCKTON, CA TUESDAY, MAY 06, :00 AM

Placentia Economic Development Committee

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):

ORLANDO, FLORIDA September 28, 2004

MINUTES-REGULAR MEETING-BOARD OF EDUCATION-CENTRAL HEIGHTS USD #288-RICHMOND, KS- FRANKLIN COUNTY-APRIL 11, 2018; 7:00 P.M.

Agenda (Items may be taken out of order)

Amy made an adjustment to the agenda to move Jennifer Height s report up so that Jennifer would not have to attend the entire meeting.

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

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

Monterey Peninsula Unified School District District Information Contact

OFFICIAL MINUTES OF THE BLOUNT COUNTY BOARD OF EDUCATION

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

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

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

IMPERIAL VALLEY REGIONAL OCCUPATIONAL PROGRAM BOARD OF TRUSTEES Adopted Minutes

County of Inyo Board of Supervisors

PUBLIC UTILITY DISTRICT NO. 1 OF LEWIS COUNTY

Trustees of the California State University. Resolutions

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

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

Request For Qualifications August 24, Architectural Services for the Perris Union High School District

Membership is 20, Quorum is 11, 18 were present, Quorum is established.

SPORTS EVENTS & SPONSORSHIP POLICIES AND PROCEDURES

REGULAR MEETING AGENDA 6:00P.M.

After the Pledge of Allegiance, Judge Pozzi asked the Court to stand for a moment

BOROUGH OF PROSPECT PARK MAYOR & COUNCIL MINUTES OF THE WORK SESSION FEBRUARY 11, 2013

Public Comments (3 Minutes per speaker) 3.1 Griffin Mittleman: Shared experience on psychology conference over the weekend

Da Vinci Board of Trustees Meeting. Monday, September 18, 2017 Minutes

FIRST 5 COMMISSION OF SAN DIEGO 1495 Pacific Highway, Suite 201 MS A-211 San Diego, CA (619)

Regular School Board Meetings, December 19, 2016 Page 1

Rocklin Academy Family of Schools PSP and Fundraising Committee!!

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

CHINA SILICON VALLEY BUSINESS DEVELOPMENT. Special Meeting of the Board of Directors

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

SOUTHEASTERN ARIZONA WORKFORCE DEVELOPMENT BOARD Minutes

Sycamore Board of Education AGENDA

Houston Public Schools Houston, MO Minutes of the Board of Education in regular session June 14, Open Session began at 6:30 p.m.

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

Regular Council Meeting Tuesday, January 15, Main St. - City Hall Frankfort, Michigan (231)

LUCAS LOCAL SCHOOLS LUCAS, OHIO BOARD AGENDA. Mr. Cooper Mr. Maglott Mr. Parman. Cooper Maglott Parman Schell Sgambellone

PUBLIC COMMENT TO CITY COUNCIL:

Academic Senate of California State University Positions on Proposed Bills in the California State Legislature 2016 March, 2016.

CLASSIFIED STAFF SALARY SCHEDULES

Board of Supervisors San Joaquin County AGENDA. BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA Tuesday, June 28, :00 AM

GROVE UNIFIED SCHOOL DISTRICT REGULAR BOARD MEETING AGENDA June 21, :15 P.M. Regular Board Meeting BOARDROOM

Report No F Meeting Date: January 25, 2018 BOARD OF EDUCATION PASADENA UNIFIED SCHOOL DISTRICT PASADENA, CALIFORNIA

NOTICE OF PUBLIC MEETING REGULAR MEETING OF THE BOARD OF TRUSTEES

AGENDA MONTPELIER EXEMPTED VILLAGE BOARD OF EDUCATION REGULAR MEETING

LAST FRONTIER HEALTHCARE DISTRICT BOARD OF DIRECTORS MEETING MINUTES

Present: John Briggs, Teresa Duncan, Marc Ferguson, Lisa Hilberg, Florence Stibitz, and Tom Townsend. Absent: Joseph Gentry II.

CITY OF MISSION SUMMER R e c r e a t i o n P r o g r a m s. Parks & Facilities Supervisory Staff PETE LOPEZ ARTEMIO GARCIA JESSE MARES

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

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

MINUTES OF A MEETING OF THE MAYOR AND COUNCIL

BOARD OF RECREATION AND PARK COMMISSIONERS OF THE CITY OF LOS ANGELES

Conference Call: Phone Number: (567) Passcode: 34897

HENRICO COUNTY NOTICE OF SPECIAL MEETING BOARD OF SUPERVISORS

CITY COMMISSION MEETING

City of Long Beach Current Job Opportunities Effective Friday, September 4, 2015

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

MINUTES OF THE SEPTEMBER 7, 2017 COMMITTEE OF THE WHOLE MEETING

San Dieguito Union High School District

SAN FRANCISCO AIRPORT COMMISSION MINUTES

Agenda for Regular Meeting Monday, February 24, :00 a.m.

Los Angeles County Community Prevention and Population Health Task Force Charter: Mission, Responsibilities & Membership

Thursday, April 16, 2015 AGENDA MESSAGE 2:00 p.m. HEARING SESSION CLOSED SESSION

An ordinance authorizing the employment of personnel in the Department of Public Works, Bureau of Engineering of the City of Los Angeles.

NORTEC WIB AND GOVERNING BOARD AGENDA THURSDAY, OCTOBER 24, :00 AM 1:00 PM HOLIDAY INN 1900 HILLTOP DRIVE REDDING, CA

MINUTES OF THE WINDHAM SCHOOL DISTRICT BOARD OF TRUSTEES. Meeting No. 303

REGULAR MEETING OF THE CITIZENS OVERSIGHT COMMITTEE

The meeting was called to order with the following members present:

Lakewood, Ohio August 18, 2014

Associated Students of MiraCosta College INTER-CLUB COUNCIL: FULL COUNCIL Wednesday, October 19, 2016 at 11:30AM Oceanside Campus Aztlan A&B MINUTES

REQUEST FOR QUALIFICATIONS FOR

Transcription:

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. The meeting was called to order by Mrs. Rubio at 6:00 p.m. Members Present: Mrs. Anabel Rubio, President Mr. James Arvizu, Clerk Ms. Maria Ortiz Mrs. Geri Rivera Mrs. Toni Pichardo Members Absent : Staff Present: Dr. Michelle McLean, Superintendent Mrs. Georgia Rhett, Assistant Superintendent Ms. Geneva K. Banks, Administrative Secretary Mr. Chris Davis, Chief Business Official Ms. Maribel Samaniego, Community Liaison Mr. Thomas York, SV Vice Principal Ms. Melanie Meadows, BME Vice Principal Mrs. Candi Gonzales, ECR Vice Principal Mr. Calletano Gutierrez, HD Vice Principal Others Present: Blanca Barajas, Harpreet Muhar, Jenifer Garza, Ricardo Pichardo, Lauraine Zamarron, Melinda Havener, Maribel Samaniego, Roberto Rangel, Jennifer Johnson, Rosemarie Borquez, Miguel Gonzalez, Michael Castaneda, Enrique Arambula, Penny Perez, Kathie Kouklis. Changes to the Agenda Item 1.2 was removed from the agenda. Mrs. Rubio led the Pledge of Allegiance. Closed Session The board adjourned to closed session at 6:01 p.m. for discussion of personnel actions appointment, employment, evaluation, discipline/dismissal release. (No Action Required) Resumed to open session at 7:11 p.m. Call to Order Roll Call Members Absent Staff Present Others Changes to Agenda Pledge of Allegiance Closed Session/Personnel Actions Resumed Open Session Report of action taken in closed session: None Closed Session The board adjourned to closed session at 7:12 p.m. to consider matters related to student expulsions. Resumed to open session at 7:25 p.m. Closed Session/Student Expulsions Resumed Open Session 1

On motion of Mrs. Pichardo, seconded by Mr. Arvizu, the board unanimously approved the Expulsion for Student #C: 2014/2015. Expulsion for Student #C: 2014/2015 Approval of Minutes On motion of Mr. Arvizu, seconded by Mrs. Rivera, the board unanimously approved minutes of the Regular Board Meeting December 9, 2014. Reports Dr. McLean presented the School Board Recognition Proclamation to our new board members Geri Rivera and Toni Pichardo. Dr. McLean reported we had 200 students to participate in the CHiPs for Kids program. Dr. Mclean reported changes to the board meeting dates: February Board Meeting: February 24, 2015; March Board Meeting: March 10, 2015. Mrs. Rhett gave an update on the LCAP plan. Mrs. Rhett reported on the Grimmway Academy School Board Meeting. Ms. Borquez gave an update on the CHiPs for Kids and Migrant Winter Academy. Communications from the public At this time, Mrs. Rubio announced the opportunity for public comment regarding items not on the agenda. Mr. Michael Castaneda, Teacher at Sierra Vista School and ATA President, gave an update on ATA activities. Adoption of the Minutes Dr. McLean/School Board Recognition Proclamation Dr. McLean/CHiPS for Kids Dr. McLean/Change to Board Meeting Dates Mrs. Rhett/LCAP Plan Mrs. Rhett/Grimmway Academy Board Meeting Ms. Borquez/CHiPs & Migrant Winter Academy Communications from the Public Mr. Castaneda Consent Calendar On motion of Mrs. Rivera, seconded by Mrs. Rubio, the board unanimously approved the following consent calendar: Purchase Order Numbers 150431 150454 Bill Payments 0077 00107 Payroll Numbers 25, 26, 27, 28 Purchase Orders Bill Payments Payroll 2

PERSONNEL Certificated Employment, resignation, retirement, leave of absence, change of status, termination for the 2014/2015 school year. Certificated Staff Bear Mountain School Second Grade Home School Teacher Christy Vargas Haven Drive Middle School 7 th -8 th Grade Boys Basketball Coach Aurelio Reyna Resignations/Retirement Noemy Aaron, Migrant Extended Day Teacher, resignation effective January 13, 2015. Nereida Perez, Migrant Bi-Literacy Teacher, resignation effective January 16, 2015. Miguel Rivera, Migrant Extended Day Teacher, resignation effective December 19, 2014. Classified Employment, resignation, retirement, leave of absence, change of status, termination for the 2014/2015 school year. Classified Staff Haven Drive Middle School 6-hour SDC Instructional Aide Maria E. Pantoja Migrant Positions Migrant Extended Day Tutor Blanca Garcia Resignations/Retirement Stella Avila, 6-hour SDC Aide at Haven Drive Middle School, resignation effective January 20, 2015. Ana Mendoza, Migrant Bi-Literacy Aide, resignation effective January 12, 2015. Maria Pantoja, Preschool Instructional/Health Aide and Bi-Literacy Aide, resignation effective January 16, 2015. INTERDISTRICT Approve the following Interdistrict Attendance Requests for the 2014/2015 school year based on childcare. (* indicates renewal) Torres, N. Grade 7 Arvin to DiGiorgio SD Approve the following Interdistrict Attendance Requests for the 2014/2015 school year based on parent employment. (* indicates renewal) Camargo, O. Grade 3 Arvin to BCSD Camargo, G. Grade 2 Arvin to BCSD 2014/2015 Interdistrict Attendance Request/Childcare 2014/2015 Interdistrict Attendance Request/Parent Employment 3

Pumphrey, M. Grade 6 Lamont to Arvin Pumphrey, E. Grade 4 Lamont to Arvin CONTRACTS Ratify the amendment to Independent Contractor Agreement for Special Services between the Arvin Union School District and Boys and Girls Clubs of Kern County for the 2014/2015 school year. Total fee not to exceed $353,592.00 for the 2014/2015 school year. Consider approval of the Agreement with Kern County Children and Families Commission and Arvin Union School District to provide services described in Attachment A, Scope of Work Evaluation Plan. Contract period July 1, 2015 to June 30, 2020. Education Administration On motion of Mr. Arvizu, seconded by Mrs. Pichardo, the board unanimously approved the Memorandum of Understanding between Butte County Office of Education/California Mini-Corps and Arvin Union School District to provide California Mini-Corps program services for migrant students in the district for the 2014/2015 school year. Agreement/Boys and Girls Club Agreement/Kern County Children and Families Commission MOU/Mini-Corps On motion of Mr. Arvizu, seconded by Mrs. Rubio, the board unanimously approved the AVID College Readiness System Services and Products Agreement between AVID Center and the Arvin Union School District for AVID membership, materials and training. The term of the agreement is July 1, 2015 to June 30, 2016. The total cost is $58,064.00. Funding source: LCAP. AVID College Readiness System Services and Products Agreement Personnel Administration On motion of Mrs. Pichardo, seconded by Mrs. Rivera, the board unanimously approved the request for leave of absence from Cynthia Moran, Campus Supervisor at Haven Drive Middle School, effective January 22, 2015 February 3, 2015. Cynthia Moran/Leave of Absence On motion of Mr. Arvizu, seconded by Mrs. Rivera, the board unanimously approved the classified job description for the HVAC & Maintenance Technician. Job Description/HVAC & Maintenance Technician 4

On motion of Mr. Arvizu, seconded by Mrs. Pichardo, the board unanimously approved Resolution #10:2014/2015 Seniority Tie Break Resolution. On motion of Mr. Arvizu, seconded by Mrs. Rubio, the board unanimously approved the revised School Psychologist Salary Schedule to include car allowance effective January 1, 2015. On motion of Mrs. Pichardo, seconded by Mr. Arvizu, the board unanimously denied the request from Gema Reyes, Payroll/Personnel Technician, to be excused for 2 hours daily to observe the District Psychologist to fulfill her program requirement. Effective now through the end of the 2015/2016 school year. Resolution #10:2014/2015 Seniority Tie Break Resolution Revised School Psychologist Salary Schedule Request from Gema Reyes Anabel Rubio James Arvizu Maria Ortiz Geri Rivera Toni Pichardo General Administration On motion of Mrs. Rivera, seconded by Mrs. Pichardo, the board unanimously approved the increase in the mileage rate for 2015. The rate will increase from 56.0 cents to 57.5 cents effective January 1, 2015. Increase in Mileage Rate for 2015 5

Williams Settlement Uniform Complaint Quarterly Report. (No Action Necessary) On motion of Mr. Arvizu, seconded by Mrs. Rubio, the board unanimously approved the bid results for Bid 13-14-001, School Furnishing, Office Furnishings, and Accessories. On motion of Mr. Arvizu, seconded by Mrs. Rivera, the board unanimously approved Resolution #11:2014/2015 Conflict of Interest Code. Williams Settlement Uniform Complaint Quarterly Report Bid 13-14-001/School Furnishing/Office Furnishings/Accessories Resolution #11/Conflict of Interest Code On motion of Mrs. Pichardo, seconded by Mrs. Rubio, the board unanimously approved Resolution #12:2014/2015 Local Reserves Cap, SB 858, Section 27/California Education Code 42127.01. Resolution #12/Local Reserves Cap On motion of Mr. Arvizu, seconded by Mrs. Rivera, the board unanimously approved the educational study trip request for the Migrant Bi-Literacy Academy Pre-K students to attend the California Science Center in Los Angeles on April 16, 2015. Educational Study Trip/California Science Center On motion of Mrs. Pichardo, seconded by Mrs. Rubio, the board unanimously approved the educational study trip request for the Migrant Bi-Literacy Academy Pre-K students to attend the Aquarium of the Pacific in Long Beach on May 7, 2015. Educational Study Trip/Aquarium of the Pacific 6

Maria Ortiz Geri Rivera Toni Pichardo On motion of Mr. Arvizu, seconded by Mrs. Rivera, the board unanimously approved the following board policies and administrative regulations. CSBA Board Policies BP5131.2 BP/AR5145.3 BP/AR5145.7 Bullying Nondiscrimination/Harassment Sexual Harassment Business Administration On motion of Mr. Arvizu, seconded by Mrs. Pichardo, the board unanimously approved the following Interfund transfers for the 2014/2015 fiscal year. Interfund Transfers 971729 Temp Loan to Preschool $25,000 On motion of Mr. Arvizu, seconded by Mrs. Rubio, the board unanimously approved the Agreement for Professional Services with Architectural Firm TETER, LLP for Preliminary Planning Services for the upcoming district construction projects at a cost of $24,000. Agreement for Professional Services/Teter Architectural Firm On motion of Mr. Arvizu, seconded by Mrs. Rivera, the board unanimously approved to issue a Request for Qualifications (RFQ) for Architectural Services for the upcoming district construction projects. RFQ/Architectural Services 7

On motion of Mrs. Pichardo, seconded by Mr. Arvizu, the board unanimously approved the Arvin Union School District Annual Audit Report by the firm Linger, Peterson, Shrum & Company, Certified Public Accountants, for the period ending June 30, 2014. Annual Audit On motion of Mr. Arvizu, seconded by Mrs. Rivera, the board unanimously approved the Arvin Union School District School Readiness Program Prop 10 Audit Report by the firm Linger, Peterson, Shrum & Company, Certified Public Accountants, for the period ending June 30, 2014. School Readiness Program On motion of Mr. Arvizu, seconded by Mrs. Rubio, the board unanimously adjourned the meeting at 9:09 p.m. Adjournment Clerk Secretary Next regular board meeting will be held Tuesday, February 24, 2015. 8