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