Board of Education MINUTES Regular Meeting Wednesday, October 25, 2017

Call to Order

1.

Roll Call

CALL TO ORDER A regular meeting of the Board of Education of the Anaheim Elementary School District was called to order by Board President Ryan A. Ruelas in the Board Room – Building B at 1001 S. East Street, Anaheim, California, at 4:31 p.m. this date. BOARD ROLL CALL A.

B.

Members of the Board Present: Mr. Ryan A. Ruelas, President Ms. Jackie Filbeck, Clerk Mr. David Robert “D.R.” Heywood, Member

Members of the Board Absent: Dr. Jeff Cole, Member (arrived 5:55 p.m.) Mr. Jose Paolo Magcalas, Member (arrived 4:33 p.m.)

BOARD STUDY SESSION California Accountability Model & School Dashboard-Local Indicators Presenters: Rhonda Robertson, Director, Program Evaluations; Maria Villegas, Director, Curriculum and Instruction; Lynda Ruiz, Director, Special Programs; Yesenia Navarro, Parent Involvement Curriculum Specialist; and Leslie Coghlan, Director, Pupil Services Information was provided regarding the State and Local Indicators for elementary schools and the District results were presented for priority areas 1, 2, 3, and 6. This is the last portion of the spring dashboard release.

C. 2. Motion #090 Closed Session

Public Speakers: Closed Session Agenda Items – NONE

CLOSED SESSION It was moved/seconded (FILBECK/MAGCALAS) to recess to Closed Session for discussion and/or action on the following items: APPROVED 5-0 A.

PUBLIC EMPLOYEE DISCIPLINE/DISMISSAL/RELEASE [Government Code §54957]

B.

CONFERENCE WITH LABOR NEGOTIATOR [Government Code §54957.6] Agency negotiator: Michelle Harmeier, Ed.D., Assistant Superintendent, Human Resources Employee organization: Anaheim Elementary Education Association (AEEA) Employee organization: California School Employees Association (CSEA) Unrepresented Employees: Certificated Management, Classified Management, and Confidential Employees

Board Minutes – October 25, 2017

C.

PUBLIC EMPLOYEE APPOINTMENT [Government Code §54957] Certificated Management: Leadership Assistant (1)

D.

CONFERENCE WITH REAL PROPERTY NEGOTIATOR [Government Code §54956.8] Property: 1428-1430 East Vermont Avenue, Anaheim, CA 92805, Orange County; Assessor Parcel Number (APN) 234-031-02. Negotiating Parties: David A. Rivera, Assistant Superintendent, Administrative Services, and District property consultants (“Potential Buyer”); and Richard R. Bach, Trustee, Richard R. Bach Trust (“Potential Seller”).

E.

CONFERENCE WITH REAL PROPERTY NEGOTIATOR [Government Code §54956.8] Property: 1502 East Vermont Avenue, Anaheim, CA 92805, Orange County; Assessor Parcel Number (APN) 234-031-04. Negotiating Parties: David A. Rivera, Assistant Superintendent, Administrative Services, and District property consultants (“Potential Buyer”); and Vivian L. Pietrok, Trustee, Pietrok Family Trust (“Potential Seller”).

F.

CONFERENCE WITH REAL PROPERTY NEGOTIATOR [Government Code §54956.8] Properties: 2020 & 2120 East Howell Avenue, Anaheim, CA 92806, Orange County; Assessor Parcels Numbers (APNs) 253-531-03 & 253-531-04, respectively. Negotiating Parties: David A. Rivera, Assistant Superintendent, Administrative Services, and District property consultants (“Potential Buyer”); and The Seligman Group; 2020 Howell Avenue Enterprises, LLC; Howell Avenue Enterprises, LLC (“Potential Sellers”).

G.

CONFERENCE WITH REAL PROPERTY NEGOTIATOR [Government Code §54956.8] Properties: 2222 East Howell Avenue & 2225 East Katella Avenue, Anaheim, CA 92806, Orange County; Assessor Parcels Numbers (APNs) 253-531-05 & 253-531-06, respectively. Negotiating Parties: David A. Rivera, Assistant Superintendent, Administrative Services, and District property consultants (“Potential Buyer”); and Katella Howell, LLC; and The Bishop of the Protestant Episcopal Church in Los Angeles (“Potential Sellers”).

H.

CONFERENCE WITH REAL PROPERTY NEGOTIATOR [Government Code §54956.8] Property: 2331 East Katella Avenue, Anaheim, CA 92806, Orange County; Assessor Parcel Number (APN) 253-531-07. Negotiating Parties: David A. Rivera, Assistant Superintendent, Administrative Services, and District property consultants (“Potential Buyer”); and Katella Howell, LLC; and The Bishop of the Protestant Episcopal Church in Los Angeles (“Potential Sellers”).

I.

CONFERENCE WITH REAL PROPERTY NEGOTIATOR [Government Code §54956.8] Property: 1950 West Corporate Way, Anaheim, CA 92801, Orange County; Assessor Parcel Number (APN) 937-772-93 Agency Negotiators: Anaheim Elementary School District (Lessee) Real Property Negotiators: David A. Rivera, Assistant Superintendent, Administrative Services Negotiating Parties: Anaheim Elementary School District (Lessee) and LIA Associates, LLC (Lessor) Under Negotiation: Instruction to Negotiators will concern both price and terms of payment associated with lease.

2

Board Minutes – October 25, 2017

J.

CONFERENCE WITH REAL PROPERTY NEGOTIATOR [Government Code §54956.8] Property: 1962 West Corporate Way, Anaheim, CA 92801, Orange County; Assessor Parcel Number (APN) 937-772-92 Agency Negotiators: Anaheim Elementary School District (Lessee) Real Property Negotiators: David A. Rivera, Assistant Superintendent, Administrative Services Negotiating Parties: Anaheim Elementary School District (Lessee) and LIA Associates, LLC (Lessor) Under Negotiation: Instruction to Negotiators will concern both price and terms of payment associated with lease.

K.

CONFERENCE WITH REAL PROPERTY NEGOTIATOR [Government Code §54956.8] Property: 1964 West Corporate Way, Anaheim, CA 92801, Orange County; Assessor Parcel Number (APN) 937-772-91 Agency Negotiators: Anaheim Elementary School District (Lessee) Real Property Negotiators: David A. Rivera, Assistant Superintendent, Administrative Services Negotiating Parties: Anaheim Elementary School District (Lessee) and 1964 Corporate, LLC (Lessor) Under Negotiation: Instruction to Negotiators will concern both price and terms of payment associated with lease.

L.

CONFERENCE WITH REAL PROPERTY NEGOTIATOR [Government Code §54956.8] Property: 2000 West Corporate Way, Anaheim, CA 92801 (Official Address is 1980 West Corporate Way, Anaheim, CA 92801, Orange County; Assessor Parcel Number (APN) 072-071-22 Agency Negotiators: Anaheim Elementary School District (Lessee) Real Property Negotiators: David A. Rivera, Assistant Superintendent, Administrative Services Negotiating Parties: Anaheim Elementary School District (Lessee) and 1110 Anaheim, LLC (Lessor) Under Negotiation: Instruction to Negotiators will concern both price and terms of payment associated with lease.

M.

CONFERENCE WITH REAL PROPERTY NEGOTIATOR [Government Code §54956.8] Property: 1617 E. Ball Road, Anaheim, CA 92805, Orange County; Assessor Parcel Number (APN) 234-071-07 Agency Negotiators: Anaheim Elementary School District (Lessee) Real Property Negotiators: David A. Rivera, Assistant Superintendent, Administrative Services Negotiating Parties: Anaheim Elementary School District (Lessee) and 1617 E. Ball Road, LLC (Lessor) Under Negotiation: Instruction to Negotiators will concern both price and terms of payment associated with lease.

N.

CONFERENCE WITH REAL PROPERTY NEGOTIATOR [Government Code §54956.8] Property: 800 E. Orangethorpe Avenue, CA 92801, Orange County; Assessor Parcel Number (APN) 267-021-07 Agency Negotiators: Anaheim Elementary School District (Lessee) Real Property Negotiators: David A. Rivera, Assistant Superintendent, Administrative Services Negotiating Parties: Anaheim Elementary School District (Lessee) and Foundry Investments, LLC (Lessor) Under Negotiation: Instruction to Negotiators will concern both price and terms of payment associated with lease.

3

Board Minutes – October 25, 2017

3. Roll Call

RECONVENED TO OPEN SESSION – 6:49 p.m. Franklin School students, Sofia, Warren, and Beatrice Hall led the Pledge of Allegiance. INTRODUCTIONS AND BOARD ROLL CALL Members of the Board Present: Mr. Ryan A. Ruelas, President Ms. Jackie Filbeck, Clerk Dr. Jeff Cole, Member Mr. David Robert “D.R.” Heywood, Member Mr. Jose Paolo Magcalas, Member Staff Members Present: Dr. Linda Kimble, Superintendent Dr. Michelle Harmeier, Assistant Superintendent, Human Resources Dr. Mary O’Neill Grace, Assistant Superintendent, Educational Services Mr. David Rivera, Assistant Superintendent, Administrative Services Mrs. Deena Blevins, Sr. Administrative Assistant, Communications & Public Information Also Present: AEEA: Kristen Fisher AESMA: Maggie Barry, Naseem Mandalia CSEA: Kathy Heard DAC/DELAC: Jessie Alvarez Interpreter: Alina Avelar Roque Staff, parents REPORT OF CLOSED SESSION ACTIONS TAKEN - NONE ADOPTION OF AGENDA The Board President read the following amendment to the agenda:  At the request of Administration, the following items are being removed from tonight’s agenda: Action Calendar Item 9C.3, New Job Description and Recruitment for Construction Services Specialist, and Action Calendar Item 9C.4, New Job Description and Recruitment for Maintenance & Operations Technician.

Amendment to Agenda

Motion #091 Adopt Agenda

It was moved/seconded (HEYWOOD/FILBECK) to adopt the agenda as amended for Wednesday, October 25, 2017. APPROVED 5-0 4.

SPECIAL ORDER OF BUSINESS

Introduction

A.

Jesse Chavarria was introduced as the new Interim Director of Transportation by Superintendent Linda Kimble, Ed.D.

Measure BB COC Annual Report

B.

Measure BB Independent Citizens’ Oversight Committee Annual Report: July 1, 2016, through June 30, 2017, was presented by Maureen Christensen, COC Committee Chair. [Report is available on District website under Administrative Services page]

Measure G/J COC Annual Report

C.

Measure G and J Independent Citizens’ Oversight Committee Annual Report: July 1, 2016, through June 30, 2017, was presented by Ryan Hall, COC Committee Chair. [Report is available on District website under Administrative Services page]

4

Board Minutes – October 25, 2017

5. Association Updates

NEWS & UPDATES A.

Association Updates AEEA President Kristen Fisher donated two pieces of student art to the District Office for display. The California Teachers Association Orange County Service Center Council hosts an annual Human Rights poster contest each year, and awarded two, first-place prizes to students at Price School. DAC/DELAC Secretary Jessie Alvarez provided an update of activities from their October 10 meeting; including committee training, parent involvement data, and a presentation on SSC Evaluates SPSA.

News & Updates

B.

6. Visitors

Director of Communications & Public Information Keith Sterling shared pictures and stories on District news and events.

PUBLIC SPEAKERS: SPEAKERS ON AGENDA OR NON-AGENDA ITEMS A.

Request of Visitors Bob Gardner, former AESD Board member, encouraged the Board to be diligent in communication with Palm Lane parents, and to ensure two-way communication is taking place. He shared the Children Giving Gifts event will be taking place at Palm Lane School on December 12, 2017, and encouraged the Board and District representatives to attend the event.

Corres.

B.

Correspondence – NONE

7.

SUPERINTENDENT’S REPORT – NONE

8.

CONSENT CALENDAR Items listed under the Consent Calendar are considered to be routine and are acted on by the Board in one motion. There is no discussion of these items unless a Member of the Board, staff or the public requests specific items to be discussed and/or removed from the Consent Calendar.

Motion #092 Consent Items

It was moved/seconded (MAGCALAS/HEYWOOD) to approve/ratify the following Consent Calendar items 8A through 8D. APPROVED 5-0 A.

SUPERINTENDENT’S OFFICE

Minutes

1)

APPROVED MINUTES a) Regular Meeting of October 11, 2017

Gifts

2)

The Board of Education acknowledged the gifts and donations as presented at the October 25, 2017, Board meeting.

Conferences

3)

CONFERENCE ATTENDANCE, PLUS EXPENSES [BOARD ONLY] – NONE

5

Board Minutes – October 25, 2017

B.

EDUCATIONAL SERVICES

Interdistrict Permits

1)

The Board of Education approved the Interdistrict Attendance Permits as presented at the October 25, 2017, Board meeting.

First Quarterly Williams Report

2)

The Board of Education accepted the First Quarterly Williams Litigation Settlement Report for the period of July 1, 2017, through September 30, 2017. No complaints regarding facilities, teacher qualifications, or textbooks were received in the office of pupil services. Funding: No Cost to the District

Williams Settlement Legislation Annual Report

3)

The Board of Education accepted the 2016-17 Williams Settlement Legislation Annual Report with overall findings for decile 1-3, based on the 2012 Academic Performance Index (API) schools; for Instructional Materials, Facilities, School Accountability Report Cards (SARCs), and Teacher Assignment Monitoring. This data has been submitted in previous quarterly reports. Funding: No Cost to the District

Amendment to Individual Service Agreements with Olive Crest Academy

4)

The Board of Education approved the amendment of the Individual Service Agreements between this District and Olive Crest Academy, 2190 N. Canal Street, Orange, CA 92865-3601 to increase the agreement by $9,216.90 due to a daily rate increase for nonpublic school services, including transportation, as presented at the October 25, 2017, Board meeting. Original agreement was approved at the September 27, 2017, Board Meeting for $262,540.58. The new fee for these services shall not exceed $271,757.48 Funding: 01-41256318-5823 Non Public Schools/Agency Special Ed, $9,216.90 (General Fund – Restricted/State) 01-41204036-5831 Special Ed Transport Outside Svcs (General Fund – Unrestricted)

MOU with Los Alamitos Unified School District

5)

The Board of Education approved for 2017-18 a Memorandum of Understanding between this District and Los Alamitos Unified School District, 10293 Bloomfield Street, Los Alamitos, CA 90720 to provide for the education of special education and pre-kinder inclusion students who may reside in other districts. The Sending District (Los Alamitos USD) transferring students to the program operated by the Provider District (Anaheim Elementary SD) agrees to pay the Provider District the cost of services based on the sample schedule as presented at the October 25, 2017, Board meeting. Funding: No Cost to the District

Approval of Payment

6)

The Board of Education approved payment of $11,000 to the Law Offices of Augustin Egelsee L.L.P., 8141 E. Kaiser Boulevard, #315, Anaheim Hills, CA 92808 for attorney fees and costs for student No. 40062089, per Final Settlement and Release Agreement (OAH Case No. 2017070815) dated October 3, 2017. Payment to be made within 45 days of full execution of the agreement. Funding: 01-41256318-5818 Non Public Schools/Agency Special Ed Legal Settlement (General Fund – Restricted/State)

6

Board Minutes – October 25, 2017

Amendment to Agreement with Susanne M. Smith, Inc.

7)

The Board of Education approved the amendment of Independent Education Evaluation (IEE) Consultant Agreement No. 17-01 between this District and Susanne M. Smith, Inc., OTD, OTR/L, FAOTA, License No. OT 6109, 15 Songbird Lane, Aliso Viejo, CA 92656 to extend the dates of service of the IEE through January 12, 2018, for student No. 40056950. Original agreement was approved at the July 26, 2017, Board meeting for $4,000. The fee for this service shall remain the same. Funding: 01-41256318-5823 Non Public Schools/Agency Consultant/ Professional Services (General Fund – Restricted/State)

Ratify Agreement with Dr. Perry Passaro

8)

The Board of Education ratified Independent Education Evaluation (IEE) Consultant Agreement No. 17-11 between this District and Dr. Perry Passaro, Licensed Educational Psychologist, License No. 20594, 1500 Quail Street, Suite 250, Newport Beach, CA 92660 to provide a Psycho-Educational Assessment Evaluation for student No. 40048477, per General Release and Settlement Agreement (OAH Case No. 2017081143), effective October 2, 2017, through January 12, 2018. The fee for this service shall not exceed $4,950. Funding: 01-41256318-5818 Non Public Schools/Agency Legal Settlement (General Fund – Restricted/State)

Ratify Agreements with Beacon Day School

9)

The Board of Education ratified Independent Education Evaluation (IEE) Consultant Agreement No. 17-12 and No. 17-13 between this District and Beacon Day School, 24 Centerpointe Drive, La Palma, CA 90623 to provide a Behavioral IEE for student No. 40085070 and student No. 40067934, effective October 3, 2017, through January 12, 2018. The fee for these services shall not exceed $975 per evaluation, per student. Funding: 01-41256318-5823 Non Public Schools, Special Ed, $1,950 (General Fund – Restricted/State)

Agreement with Karen Schnee

10)

The Board of Education ratified Independent Education Evaluation (IEE) Consultant Agreement No. 17-14 between this District and Karen Schnee, M.A., 20700 Ventura Boulevard, Suite 228, Woodland Hills, CA 91364 to provide a Speech and Language IEE for student No. 40073638, effective October 3, 2017, through January 12, 2018. The fee for these services shall not exceed $2,500. Funding: 01-41256318-5823 Non Public Schools, Special Ed (General Fund – Restricted/State)

C.

HUMAN RESOURCES

Certificated Personnel

1)

The Board of Education approved the Certificated Personnel requests as presented at the October 25, 2017, Board meeting.

Classified Personnel

2)

The Board of Education approved the Classified Personnel requests as presented at the October 25, 2017, Board meeting.

Payment for Extra Duty/ Training

3)

The Board of Education approved payment as indicated to the individuals who have successfully completed extra duty/training/seminars/jury duty as presented at the October 25, 2017, Board meeting. Funding: Various Restricted and Unrestricted Funds

7

Board Minutes – October 25, 2017

D.

ADMINISTRATIVE SERVICES

Purchase Orders

1)

The Board of Education approved Purchase Orders L04A0028-L04A0029, L04R1334-L04R1476, L04S0069-L04S0076, L04V0154, L04X0168; Change Orders K04A0029, L04A0008, L04R0040, L04R0726, L04R0968, L04R1000, L04R1069, L04R1095, L04R1315, L04S0062; and no Canceled Orders.

Commercial Warrants

2)

The Board of Education approved commercial warrants #119850 through #120181 for a total amount of $2,420,701.58. The breakdown by fund is as follows: Fund 01 General $1,187,669.03 Fund 12 Child Development $3,996.84 Fund 14 Deferred Maintenance $0.00 Fund 25 Capital Facilities $0.00 Fund 26 General Obligation BAN Series 2011A $0.00 Fund 27 General Obligation BAN QSCB Series 2011B $0.00 Fund 28 General Obligation Bond Series 2016 $6,200.00 Fund 39 School Facilities Prop. 47 $0.00 Fund 40 Special Reserve/Capital Outlay $153,626.86 Fund 68 Self-Insurance Fund $1,069,208.85

Payroll Warrants

3)

The Board of Education approved payroll warrants for the month of September in the amount of $12,097,028.83.

Agreement with Cooperative Strategies – Developer Fee Study

4)

The Board of Education approved an agreement between this District and Cooperative Strategies, 8955 Research Drive, Irvine, CA 92618 to perform a Developer Fee Justification Study for a fee of $8,200, plus $820, reimbursable expenses, for a total contract amount not to exceed $9,020. Funding: 25-65006585-5823, Planning, Research, and Evaluation (Capital Facilities – Restricted/Developer Fees)

Agreement with Dougherty+ Dougherty Architects, LLP – Ross Portables

5)

The Board of Education approved an agreement between this District and Dougherty+Dougherty Architects, LLP, 3194 D Airport Loop Drive, Costa Mesa, CA 92626 to provide architectural services for the installation of new portables and play area and site improvements at Ross Elementary School at a cost of $266,200, plus reimbursable expenses in the amount of $26,620, for a total contract amount not to exceed $292,820. Funding: 28-23578185-6260 Ross Portable Classrooms (General Obligation Bond - Restricted)

Agreement with Dougherty+ Dougherty Architects, LLP – Gauer Portables

6)

The Board of Education approved an agreement between this District and Dougherty+Dougherty Architects, LLP, 3194 D Airport Loop Drive, Costa Mesa, CA 92626 to provide architectural services for the installation of new portables and site improvements at Gauer Elementary School at a cost of $134,200, plus reimbursable expenses in the amount of $13,420, for a total contract amount not to exceed $147,620. Funding: 28-08578185-6260 Gauer Portable Classrooms (General Obligation Bond – Restricted)

8

Board Minutes – October 25, 2017

Amendment to Agreement – Roosevelt Proposed Property Acquisition

7)

The Board of Education approved an amendment to the agreement with Allan T. and Mary Ann F. Bach Joint Revocable Trust for the purchase of real property, for a no cost extension of escrow. Funding: No Cost to District

END OF CONSENT CALENDAR 9.

ACTION CALENDAR A.

SUPERINTENDENT’S OFFICE

Motion #093 Res 2017-18/23 School Psychology Awareness Wk.

1)

It was moved/seconded (HEYWOOD/FILBECK) to adopt Resolution No. 201718/23 designating the week of November 13-17, 2017, as School Psychology Awareness Week throughout the Anaheim Elementary School District. APPROVED 5-0

Motion #094 Board Policies and Bylaws – 1st Reading

2)

It was moved/seconded (HEYWOOD/MAGCALAS) to receive for first reading revisions to the following Board Policies: APPROVED 5-0

Motion #095 Board Policies Deletion

Motion #096 Appointment of Interim Leadership Assistant

3)

a)

BP 0000 – Philosophy, Goals, Objectives and Comprehensive Plans: Vision (new)

b)

BP 0100 – Philosophy, Goals, Objectives and Comprehensive Plans: Philosophy (new)

c)

BP 2140 – Administration: Evaluation of the Superintendent

d)

BB 9121 – Board Bylaws: President

e)

BB 9220 – Board Bylaws: Governing Board Elections

f)

BB 9230 – Board Bylaws: Orientation

g)

BB 9400 – Board Bylaws: Board Self-Evaluation

It was moved/seconded (HEYWOOD/FILBECK) to approve the deletion of the following Board policies: 4112.61, 4212.61, and 4312.61 Personnel: Employment References. APPROVED 5-0 [These Board policies have been deleted by the California School Boards Association (CSBA) because key concepts have been incorporated into administrative regulation.]

B.

EDUCATIONAL SERVICES – NONE

C.

HUMAN RESOURCES 1)

It was moved/seconded (FILBECK/MAGCALAS) to approve the appointment of Valerie Valencia to the position of Interim Leadership Assistant effective October 26, 2017. APPROVED 5-0

9

Board Minutes – October 25, 2017

Motion #097 Revised Job Description/ Name Change:

2)

Comprehensive Health Services Technician

ITEM REMOVED Exhibit 9C.3 New Job Description/ Recruitment: Construction Services Specialist

ITEM REMOVED AT REQUEST OF ADMINISTRATION 3) It is recommended the Board of Education approve the new job description for Construction Services Specialist and also the recruitment for this position. This position shall be on range 21 of the Classified Salary Schedule.

ITEM REMOVED Exhibit 9C.4 New Job Description/ Recruitment: Maintenance & Operations Technician

ITEM REMOVED AT REQUEST OF ADMINISTRATION 4) It is recommended the Board of Education approve the new job description for Maintenance & Operations Technician and also the recruitment for this position. This position shall be on range 16 of the Classified Salary Schedule.

D. 10. School Business

It was moved/seconded (HEYWOOD/FILBECK) to approve the revisions, name change and increase in pay for Comprehensive Health Services Technician (formerly Comprehensive Health Services Assistant). This position shall be moved to range 18 from range 9 of the Classified Salary Schedule effective October 26, 2017. APPROVED 5-0

ADMINISTRATIVE SERVICES – NONE

BOARD DISCUSSION A.

Board Member activities related to school business: Dr. Jeff Cole met with the AEEA executive board to share his vision for the District regarding the decline in enrollment. Dr. Cole shared his vision to keep students first and avoid layoffs by utilizing fiscal problems to remodel the District. Jose Paolo Magcalas expressed his support for what Dr. Cole stated. Mr. Magcalas spoke about presenting at the Network for Public Education conference with Board President Ruelas. D.R. Heywood participated in the LGBTQ Task Force meeting and is excited about the work the group will be doing. Regarding negotiations and budget, Mr. Heywood expressed the importance of awareness to what the District is facing, the need for deliberation in a thoughtful way, and making judgments in a positive manner. Jackie Filbeck shared her recent activities and updates:  Cardboard Challenge at Juarez School  Fall Festival at Edison School  Visit to Stoddard School  Community event, tree planting at Haskett Library in honor of Kenneth Shimogawa  Family Fun Day hosted by Assemblyman Tom Daly at Boysen Park  North Orange Continuing Education (NOCE) Community Festival  Teacher of the Year Banquet Ms. Filbeck shared the Sister City Commission will soon begin the application process for selecting high school students to participate in the Japanese student exchange program, and encouraged applicants. 10

10-25-17 Board minutes FINAL (BA 11-15) bookmarked.pdf ...

Oct 25, 2017 - Bishop of the Protestant Episcopal Church in Los Angeles (“Potential Sellers”). H. CONFERENCE WITH REAL PROPERTY NEGOTIATOR [Government Code §54956.8]. Property: 2331 East Katella Avenue, Anaheim, CA 92806, Orange County; Assessor. Parcel Number (APN) 253-531-07. Negotiating ...

895KB Sizes 0 Downloads 148 Views

Recommend Documents

9-13-17 Board minutes FINAL signed (BA 9-27).pdf
non-union workers. Ray Vandernat, CAOC Building Trades, spoke in support of a community. benefits agreement. The Board of Education members commented on the information received, and. unanimously directed the AESD Cabinet to move forward and begin th

9-13-17 Board minutes FINAL signed (BA 9-27).pdf
Ms. Jackie Filbeck, Clerk. Dr. Jeff Cole, Member. Mr. David Robert “D.R.” Heywood, Member. Mr. Jose Paolo Magcalas ... b. Ser brasileiro (nato ou naturalizado);. c. Comprovar os requisitos de escolaridade e experiência exigidos. para o exercíci

RMS Board Minutes final 06.27.16.pdf
Page 1 of 4. Ross Montessori School. Board of Directors Meeting Minutes. June 27, 2016. Location: Ross Montessori School Conference Room, 109 Lewies ...

RMS Board minutes final 04.25.16.pdf
There was a problem previewing this document. Retrying... Download. Connect more apps... Main menu. There was a problem previewing this document.

February board minutes 2012
Board Meeting. February 16, 2012. CANDO office. CALL TO ORDER. Chair Peters called the meet eters called the meeting to order at 6:39 p.m.. ROLL CALL.

20080619 Board Minutes
Jun 19, 2008 - Lett, Brad Mattson, Greg McMoore, Sierra Leone Samuels, Montana Scheff, Javontae Starks,. Victor Suarez, Raho Warsame. Directors Excused: Penny Bennett, Marshall Wylie. Staff Present: Jim Parsons. Facilitator Present: Sheryl Kabat, Cen

Board Meeting Minutes 11142013.pdf
The Sonoran Desert Museum will introduce animal and provide a lunch. The Arizona State Museum will be here to discuss the local Hohokam tribe.

09192011 Board Minutes (retiring).pdf
First National Bank. Cash (1) 2,606,605 15,272,969 17,879,574. Short-term Investments 8 70,963 70,971. Whoops! There was a problem loading this page.

minutes of board of education
Kind of Meeting. Meeting Place. Meeting Time. Date. Annual Public Meeting Supt. Office / Board Room. 6:00 pm. 11-9-2016. MEMBERS: Andy McCandlis ...

KIPP Board Minutes June 2016_Final.pdf
She and Tony Tillman, Assistant Provost, will attend the meeting and the ... Ms. Adelstein reported that she and Jeremey Esposito are hosting a welcome back.

1115 (1).pdf
... ~esign)ficilu~?Han2~ps"nis?u'da~. 2' do. : iaqmsiun~s$nY~ld( Naniu~~iaahslu~un~iuaiufa. Page 2 of 2. 1115 (1).pdf. 1115 (1).pdf. Open. Extract. Open with.

Hartford Audubon Board Minutes
Jun 5, 2014 - policies, and will be calling a meeting soon. Roberta ... At the last meeting, the Board agreed to give Roaring Brook Nat6ure Center $5000.00.

05232011 Board Minutes (facilities).pdf
Bill Talbot, Director ... Architects at the meeting were John Darveau, Geof Grimes, Dr. Randy Braden and Dr. DeWitt ... 05232011 Board Minutes (facilities).pdf.

08222011 Board Minutes (Goals).pdf
Page 2 of 2. Board Minutes 2 of 2 August 22, 2011. Board Learning Goal 6. The Board will engage in common learning experiences to inform decision making.

RMS Board Minutes 10.27.14.pdf
This position would provide quality assurance and quality control throughout ... The school has set aside eight staff development days this year. .... Dimensions.

RMS Board Minutes 9.22.14.pdf
(Treasurer), Carolyn Williams, Mark Kavasch (VP), Alan Cole (Secretary), Mark. Gotfredson ... on Hwy 133 from Frieda Wallison's LLC for a $1,250,000 cash.

06132011 Board Minutes (Facilities).pdf
Approval of Lease Purchase Agreement with Apple, Inc. Director Woodin made a motion, seconded by Director Todey, to approve the adoption of a resolution for.

05232011 Board Minutes (facilities).pdf
Present: Mary Jurenka, President (Absent from meeting 6:18 p.m. to 6:55 p.m.). Dan Woodin, Vice President. David Putz, Director. Paul Sodders, Director. Francis Todey, Director. John Hascall, Director (Left meeting at 7:26 p.m.). Bill Talbot, Directo

10222010 Board Minutes .pdf
Page 2 of 6. Board Minutes 2 of 6 October 22, 2012. research shows the project would increase District student enrollment by opening up rental homes to.

6th Convocation BA Revised Final Subject Topper List.pdf ...
Page 1 of 3. Page 1 of 3. Page 2 of 3. Page 2 of 3. Page 3 of 3. Page 3 of 3. 6th Convocation BA Revised Final Subject Topper List.pdf. 6th Convocation BA Revised Final Subject Topper List.pdf. Open. Extract. Open with. Sign In. Main menu. Displaying

ba ba black sheep.pdf
There was a problem previewing this document. Retrying... Download. Connect more apps... Try one of the apps below to open or edit this item. ba ba black ...

Board minutes 2-15-17 bookmarked.pdf
She shared about the Anaheim Public Library. Foundation 22nd Annual Mystery Authors' Luncheon and Silent Auction event. scheduled for Sunday, March 19, ...

Discount rates meeting minutes - Board of Governors of the Federal ...
Aug 27, 2013 - the Federal Reserve Banks of Boston, New York, Richmond, St. Louis, ... which would be discussed at the next meeting of the Federal Open.

NRS Board Minutes (6-12-2017).pdf
Page 1 of 3. New Rockford-Sheyenne School Board Minutes for June 12, 2017 (Page 1 of 3). New Rockford-Sheyenne Public School District No. 2. Regular School Board Meeting. Monday, June 12, 2017 at 7:00 p.m.. Members present: Eric Myhre, Todd Duchscher