Board of Education MINUTES Annual Organizational Meeting Wednesday, December 14, 2016

Call to Order

1.

CALL TO ORDER A regular meeting of the Board of Education of the Anaheim Elementary School District was called to order by Board President Dr. Jeff Cole in the Board Room – Building B at 1001 S. East Street, Anaheim, California, at 5:01 p.m. this date.

Oath of Office

A.

Roll Call

BOARD ROLL CALL

2. Motion #089 Closed Session

FORMAL ADMINISTRATION OF OATH OF OFFICE Superintendent Linda Wagner administered the Oath of Office to Ms. Jackie Filbeck and Mr. Jose Paolo Magcalas.

B.

Members of the Board Present Dr. Jeff Cole, President Mr. Ryan A. Ruelas, Clerk Ms. Jackie Filbeck, Member Mr. David Robert “D.R.” Heywood, Member Mr. Jose Paolo Magcalas, Member

C.

Public Speakers: Closed Session Agenda Items – NONE

CLOSED SESSION It was moved/seconded (RUELAS/HEYWOOD) 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 designated representative: Jay Fernow, Fagen Friedman & Fulfrost LLP Agency negotiator: Linda Wagner, Ed.D., Superintendent Employee organization: Anaheim Elementary Education Association (AEEA) Employee organization: California School Employees Association (CSEA) Agency designated representative: Jay Fernow, Fagen Friedman & Fulfrost LLP Unrepresented Employee: Superintendent

C.

PUBLIC EMPLOYEE APPOINTMENT [Government Code §54957] Certificated Management: Assistant Superintendent, Human Resources Certificated Management: Superintendent (contract amendment)

Board Minutes – December 14, 2016

3.

Roll Call

RECONVENED TO OPEN SESSION – 6:53 p.m. Mina LaMara, third-grade VI student from Clara Barton School, led the Pledge of Allegiance. Dorothy Cho, sixth-grade VI student from Clara Barton School, sang the National Anthem. INTRODUCTIONS AND BOARD ROLL CALL Members of the Board Present: Dr. Jeff Cole, President Mr. Ryan A. Ruelas, Clerk Ms. Jackie Filbeck, Member Mr. David Robert “D.R.” Heywood, Member Mr. Jose Paolo Magcalas, Member Staff Members Present: Dr. Linda Wagner, Superintendent 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 CSEA: Kathy Heard Interpreter: Mary Madrigal Local Dignitaries, Staff, Parents ADOPTION OF AGENDA It was moved/seconded (RUELAS/FILBECK) to adopt the agenda for Wednesday, December 14, 2016. APPROVED 5-0

Motion #090 Adopt Agenda

4. Presentation

SPECIAL ORDER OF BUSINESS A.

Presentation by the Clara Barton School Visually Impaired Class Keith Christian, VI teacher, thanked the Board members for their support and introduced three students, Brendan LaMara, Mina LaMara, and Dorothy Cho, who presented each Board member with poinsettia plants in handcrafted wooden planters. Ganahl Lumber donated the wood and Orange Coast College Horticultural Department donated the poinsettia plants to the VI program for the students to use.

B.

CEREMONIAL PUBLIC ADMINISTRATION OF OATH OF OFFICE Superintendent Linda Wagner facilitated the ceremonial public Administration of Oath of Office for Mr. Jose Paolo Magcalas and Ms. Jackie Filbeck. Mr. Magcalas received the Oath of Office from AUHSD Board member Al Jabbar, and Ms. Filbeck received the Oath of Office from former Board member Bob Gardner.

The Board of Education took a short recess to congratulate the recently elected Board Members. C.

ELECTION OF PRESIDENT OF THE BOARD OF EDUCATION FOR 2017 Board member HEYWOOD nominated Ryan A. Ruelas for the position of 2017 President of the Board of Education.

2

Board Minutes – December 14, 2016 Motion #091

It was moved/seconded (HEYWOOD/FILBECK) to elect Ryan A. Ruelas as 2017 President of the Board of Education. APPROVED 5-0 The new President assumes leadership of meeting. D.

ELECTION OF CLERK OF THE BOARD OF EDUCATION FOR 2017 Board member MAGCALAS nominated Jackie Filbeck for the position of 2017 Clerk of the Board of Education.

Motion #092

It was moved/seconded (MAGCALAS/COLE) to elect Jackie Filbeck as 2017 Clerk of the Board of Education. APPROVED 5-0 E.

Motion #093

ELECTION OF REPRESENTATIVES AND ALTERNATES FOR 2017 FOR THE FOLLOWING COMMITTEES: It was moved/seconded (COLE/HEYWOOD) to elect the following committee representatives and alternates for 2017: APPROVED 5-0 1)

Nominating Committee for the Orange County Committee on School District Organization Representative: Ryan A. Ruelas

2)

3)

4)

5) ‘

Parks and Recreation Commission Ex-Officio Representative Representative:

Alternate:

Jackie Filbeck

D.R. Heywood

CSBA Legislative Network Representative:

Alternate:

D. R. Heywood

Dr. Jeff Cole

Orange County School Boards Association Political Action Group Effort (PAGE) Representative:

Alternate:

Jose Paolo Magcalas

Ryan A. Ruelas

Local Control Funding Formula (LCFF) and Local Control Accountability Plan (LCAP) Advisory Committee Representatives:

Alternate:

Ryan A. Ruelas

D. R. Heywood

Jose Paolo Magcalas 6) ‘

AESD Parent-Teacher Association (PTA) Council Representative Representative:

Alternate:

Jackie Filbeck

Jose Paolo Magcalas

3

Board Minutes – December 14, 2016

Motion #094 2017-18 Board Meeting Schedule

F.

Approval of the 2017-18 Board Meeting Schedule It was moved/seconded (COLE/FILBECK) to approve the 2017-18 Board Meeting Schedule for the second and/or fourth Wednesday of each month (with exceptions noted) as presented at the December 14, 2016, Board meeting. APPROVED 5-0

Motion #095 Res 2016-17/17 Governance Standards

G.

It was moved/seconded (COLE/HEYWOOD) to adopt Resolution No. 2016-17/17 in support of the California School Boards Association Professional Governance Standards as presented at the December 14, 2016, Board meeting. APPROVED 5-0

5. Associations

NEWS & UPDATES A.

Association Updates AEEA President Kristen Fisher provided updates from the AEEA Representative Council meeting where discussions included extended day concerns relating to traffic issues and the impact minimum days may have on planning and instruction time; student behavior concerns and support for resources to hire positions to support student behavior and student needs; and the reduction of class size. Ms. Fisher congratulated Board members Filbeck and Magcalas. CSEA Chapter 54 President Kathy Heard stated CSEA is pleased with the election results and the victory for Jackie Filbeck, and the addition of Jose Paolo Magcalas as a new Board member. Ms. Heard spoke about an LMA meeting that addressed behavior issues and student/staff needs, including a presentation by Pupil Services regarding the consistency of support throughout the District.

Communications & Public Info.

B.

6. Visitors

Director of Communications & Public Information Keith Sterling shared pictures and stories on the following: 

Community Forums on Immigrant Rights and information being provided to parents and community by the District.



Dual Language Immersion (DLI) Program’s 10 year celebration held last week at Abraham Lincoln School.



Tour of the “Inside the Outdoors” program by Dr. Mary Grace and Keith Sterling at Rancho Sonado in the Santa Ana Mountains. This program is administered by the Orange County Department of Education.



Children Giving Gifts at Paul Revere School with Bob Gardner. This program allows children to come into a room and select gifts to give to their parents/guardians.



Mr. Sterling congratulated the retirees listed on tonight’s Consent Calendar.

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

Request of Visitors Former Board member Bob Gardner congratulated Jackie Filbeck on her election, and Ryan A. Ruelas as the new president. Mr. Gardner welcomed new Board member Jose Paolo Magcalas. He asked the Board to do what is best for kids, urging them to serve at large and not only in their trustee areas. Mr. Gardner recalled his time as Board president. 4

Board Minutes – December 14, 2016

Arnel Dino, National Association of Asian American Professionals, congratulated Jose Paolo Magcalas on being the first Filipino-American elected to an Orange County school board. Corres.

B. 7.

Correspondence – NONE

SUPERINTENDENT’S REPORT

Facility Master Plan Implementation

A.

Communicating a Shared Vision/Facility Master Plan Implementation Eric Hall, President, Eric Hall & Associates, congratulated the Board for the successful passage of Measure J and being the top Orange County District Bond Measure with 76.5% community approval. Mr. Hall presented information regarding the designation of Measure J and Measure G funds, creating a Superintendent’s Facility Implementation Committee, “Quick Start” projects, and an update on the plan to execute the work.

2016-17 First Interim Report

B.

2016-17 First Interim Report David A. Rivera, Assistant Superintendent, Administrative Services, presented the 2016-17 First Interim Report, highlighting the legal requirements, declining student enrollment, ADA trends, revenue and expenditure considerations, and budget variances. After reviewing the multi-year assumptions and projections, it was recommended the Board of Education adopt a Positive Certification for the 2016-17 First Interim Report

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 #096 Consent Items

It was moved/seconded (COLE/HEYWOOD) to approve/ratify the following Consent Calendar items 8A through 8D with the exception of item 8B.20 which was pulled for discussion and voted on separately. APPROVED 5-0 A.

SUPERINTENDENT’S OFFICE

Minutes

1)

APPROVED MINUTES a) Regular Meeting of November 16, 2016

Gifts

2)

The Board of Education acknowledged the gifts and donations as presented at the December 14, 2016, Board meeting.

Conferences

3)

APPROVED CONFERENCE ATTENDANCE, PLUS EXPENSES [BOARD ONLY]

CSBA

a)

California School Boards Association, Annual Education Conference, December 1-3, 2016, San Francisco, CA: Jeff Cole, Jose Paolo Magcalas (costs are per attendee)  Registration, $559  Hotel, $199 per night (estimated)  Airfare, $136 (estimated) Funding: 01-01010171-5202 Conference-Board (General Fund – Unrestricted) 5

Board Minutes – December 14, 2016

Memberships

4)

The Board of Education approved/ratified the following memberships:

CABE

a)

Membership in the California Association for Bilingual Education for Superintendent Linda Wagner, effective November 15, 2016, through November 30, 2017. The cost shall not exceed $90. Funding: 01-01010271-5301 Membership-Superintendent (General Fund – Unrestricted)

Coalition for Adequate Funding for Special Education

b)

Letter of Agreement to participate in the Coalition for Adequate Funding for Special Education for the 2016-17 school year. The cost shall not exceed $1,300. Funding 01-41256021-5301 Spec Ed Support Svcs Mmbrshp Fees (General Fund – Restricted/State)

Agreement with Every Student Learns, Inc.

5)

The Board of Education ratified an agreement with Every Student Learns, Inc., 2112 Waterlily View Street, Henderson, NV 89044 for advocacy work performed relative to legislation on August 17 and August 30, 2016. The fee for this service shall not exceed $1,300. Funding: 01-01010171-5823 Consultant-Board of Education (General Fund – Unrestricted)

Agreement with Blackboard for Mobile Communicatio ns Integrated App

6)

The Board of Education approved an agreement between this District and Blackboard, 1111 19th Street NW, Washington, DC 20036 to provide a Mobile Communications Integrated App to supplement the District’s current ParentLink notification system. The term of this agreement is January 1, 2017, through March 31, 2018, at a cost of $1.25 per student, based on the quantity of 19,000, and a one-time fee of $4,900, for a total contract not to exceed $28,650. Funding: 01-03010371-5859 Communications & Public Information (General Fund – Unrestricted)

B.

EDUCATIONAL SERVICES

Interdistrict Permits

1)

The Board of Education approved the Interdistrict Attendance Permits as presented at the December 14, 2016, Board meeting.

Seminars

2)

The Board of Education approved payment to the individuals who have successfully completed the seminars as presented at the December 14, 2016, Board meeting.

Payment for Outdoor Science School

3)

The Board of Education approved payment as indicated to the teachers who accompanied students to the San Gorgonio Outdoor Science School as presented at the December 14, 2016, Board meeting.

Agreement with I-ESTEAM INC. dba Mathobotix

4)

The Board of Education approved an Independent Contractor Agreement between this District and I-ESTEAM INC dba Mathobotix, 1000 Roosevelt, Suite 200, Irvine, CA 92620 to provide a training and program titled Exploring Science, Technology, Engineering and Mathematics (STEM) using educational robotics projects for staff and students at Alexander J. Stoddard, Betsy Ross, Ponderosa, and Thomas Jefferson schools during the 2016-17 school year. The fee for this service shall not exceed $193,000. Funding: 01-24028510-5823 STEM Program – Stoddard, $37,000 01-23028510-5823 STEM Program – Ross, $70,000 01-31028510-5823 STEM Program – Ponderosa, $49,000 01-11028510-5823 STEM Program – Jefferson, $37,000 (General Fund – Unrestricted) 6

Board Minutes – December 14, 2016

Submittal of Application for Funding

5)

The Board of Education approved and authorized the submittal of application for funding, FCC Form 470 Description of Services Requested and Certification, and FCC Form 471, Services Ordered and Certification, to the Schools and Libraries Division, Universal Services Administrative Corporation, for E-Rate Year 20, 2017-18 school year funding and issue Request for Proposal of services, as needed. E-Rate Year 20 application requests funding for data and telephone connectivity for existing sites, projected growth, new construction, modernization and maintenance of the existing wide area networks installed as part of E-Rate years 1-19. Funding: No Cost to the District

Master Contract Speech Language Development Center

6)

The Board of Education ratified for 2016-17 the Nonpublic, Nonsectarian School/Agency Services Master Contract between this District and Speech Language Development Center, 8699 Holder, Buena Park, CA 90620 to provide nonpublic school services, including transportation. Funding: 01-41256318-5823 Nonpublic Schools/Agency, Special Ed (General Fund – Restricted/State) 01-41204036-5831 Spec Ed Transport Outside Svcs (General Fund – Unrestricted)

Individual Service Agreement with Speech and Language Development Center

7)

The Board of Education ratified the Individual Service Agreement between this District and Speech Language Development Center, 8699 Holder, Buena Park, CA 90620 for nonpublic services, including transportation for Student No. 40057650 effective, July 1, 2016, through June 30, 2017, per IEP dated November 13, 2015. The fee for these services shall not exceed $69,327. Funding: 01-41256318-5823 Non Public Schls/Agency, Specl Ed $62,127 (General Fund – Restricted/State) 01-41204036-5831 Spec Ed Transport Outside Svcs, $7,200 (General Fund – Unrestricted)

Agreement with Cornerstone Therapies

8)

The Board of Education ratified an Individual Service Agreement between this District and Cornerstone Therapies, 18700 Beach Boulevard, Suite 120, Huntington Beach, CA 92648, to provide 35 hours of compensatory speech and language therapy services for student No. 40078419, effective November 19, 2016, through July 1, 2017, per amendment to the General Release and Settlement Agreement dated November 19, 2016. The fee for this service shall not exceed $4,375. Funding: 01-41256318-5823 Non Public Schools/Agency, Special Ed (General Fund – Restricted/State)

Agreement with Katherine Bowman M.S., CCC

9)

The Board of Education ratified an Independent Education Evaluation Consultant Agreement No. 16-6 between this District and Katherine Bowman M.S., CCC, 140 S. Chaparral Court, Suite 110, Anaheim Hills, CA 92808 to provide an Independent Education Evaluation (IEE) for student No. 40076946 effective November 9, 2016, through January 9, 2017. The fee for this service shall not exceed $3,000. Funding: 01-41256318-5823 Non Public Schools/Agency, Special Ed (General Fund – Restricted/State)

7

Board Minutes – December 14, 2016

Approve Payment to Special Education Law Firm

10)

The Board of Education approved payment of $10,000 to the Special Education Law Firm, APC, 20222 State Road, Cerritos, CA 90703 for attorney’s fees and costs per General Release and Settlement Agreement OAH Case No. 2016070252 dated November 9, 2016, for student No. 40078472. Payment is to be made within 45 days of full execution of the agreement. Funding: 01-41256318-5818 Nonpublic Schools Legal Settlement (General Fund – Restricted/State)

Agreement between Anaheim Elementary SELPA and OC Supt. of Schools

11)

The Board of Education approved for 2016-17 the Parent Infant Education and Support (PIES) Program Income Agreement No. 43286 between this District and the Orange County Superintendent of Schools, 200 Kalmus Drive, Costa Mesa, CA 92626. The PIES program provides early intervention services to infants with hearing impairments, ranging from birth to three years of age. Services include, but are not limited to, home visits, family support, centerbased training, and education materials. Estimated cost per infant per month is $850. The estimated annual cost is $91,800. Funding: 01-41255592-7142 Special Ed Early Intervention Tuition (General Fund – Restricted/Federal)

Confirmation of Assignment with Mediscan Staffing Services

12)

The Board of Education approved an amendment to the Confirmation of Assignment between this District and Mediscan Staffing Services, 21050 Califa Street, Woodland Hills, CA 91367 to increase the agreement by $440 to include one professional development training Dylan Tolmeo attended on August 11, 2016. Original agreement was approved at the July 27, 2016, Board meeting for $111,600. The new contract amount shall not exceed $112,040. Funding: 01-41256035-5823 Speech Program District (General Fund – Restricted/State)

Confirmation of Assignment with Mediscan Staffing Services

13)

The Board of Education approved a Confirmation of Assignment between this District and Mediscan Staffing Services, 21050 Califa Street, Woodland Hills, CA 91367 to provide Speech Language Pathologist Michael Halstead to cover a vacancy at Infant Preschool Assessment Team (iPAT) Center and James M. Guinn School, effective January 9, 2017, through June 16, 2017. The rate is $80 per hour, not to exceed 7.5 hours per day, not to exceed 37.5 hours per week, for a maximum of 101 days during the 2016-17 school year. The fee for this service shall not exceed $60,600. Funding: 01-41256035-5823 Speech Program District (General Fund – Restricted/State)

Agreement with West Orange County Consortium for Special Education

14)

The Board of Education approved the Independent Contractor Agreement between this District and West Orange County Consortium for Special Education, 5832 Bolsa Avenue, Huntington Beach, CA 92649 to provide a 45 hour Assistive Technology Training Course effective January 4, 2017, through March 22, 2017. The fee for this service shall not exceed $6,112.76, which includes mileage. Funding: 01-41256021- 5823 Special Ed Support Services (General Fund – Restricted/State)

8

Board Minutes – December 14, 2016 Confirmation of Assignment with Speech and Language Group, Inc.

15)

The Board of Education approved an amendment to the Confirmation of Assignment between this District and Speech and Language Group, Inc., 2021 Ygnacio Valley Road, C-103, Walnut Creek, CA 94598 to increase the agreement by $637.50 to include one professional development training Kim Economos attended on August 11, 2016. Original agreement was approved at the July 27, 2016, Board meeting for $96,900. The new contract amount shall not exceed $97,537.50. Funding: 01-41256035-5823 Speech Program District (General Fund – Restricted/State)

Confirmation of Assignment with Speech and Language Group, Inc.

16)

The Board of Education approved an amendment to the Confirmation of Assignment between this District and Speech and Language Group, Inc., 2021 Ygnacio Valley Road, C-103, Walnut Creek, CA 94598 to include two professional development trainings Madeleine Montoya attended on August 11-12, 2016. Original agreement was approved at the July 27, 2016, Board meeting for $111,600. The new contract amount will remain the same. Funding: 01-41256035-5823 Speech Program District (General Fund – Restricted/State)

Confirmation of Assignment with Speech and Language Group, Inc.

17)

The Board of Education ratified a Confirmation of Assignment between this District and Speech and Language Group, Inc., 2021 Ygnacio Valley Road, C-103, Walnut Creek, CA 94598 to provide Speech Language Pathologist Erin Dieny to cover a vacancy at John Marshall School, effective September 1, 2016, through September 30, 2016. The rate is $83 per hour, not to exceed 7.5 hours per day, not to exceed 15 hours per week, for a maximum of nine days. The fee for this service shall not exceed $5,602.50. Funding: 01-41256035-5823 Speech Program District (General Fund – Restricted/State)

Memorandum of Understanding with San Diego County Office of Education, Region 9

18)

The Board of Education approved a District Memorandum of Understanding between this District and San Diego County Office of Education, Region 9, 135 Vallecitos de Oro, Suite A, San Marcos, CA 92069 to provide supplemental services as identified in Section IV based on the needs of Migrant students, effective July 1, 2016, through June 30, 2017. Funding: No Cost to the District

Agreement with Klay Kids

19)

The Board of Education approved an Independent Contractor Agreement between this District and Klay Kids, 6 Whitney, Irvine, CA 92620 to provide an after school enrichment ceramics class for James Madison School during the 2016-17 school year. The fee for this service shall not exceed $4,256, including materials. A payment of $2,464 must be paid in advance for materials and start-up costs. Funding: 01-16030110-5823 Targeted Madison, $4,256 (General Fund – Unrestricted)

ITEM PULLED Motion #097 Provider Agreement with Project Access Resource Centers

ITEM PULLED AND VOTED ON SEPARATELY. 20) It was moved/seconded (FILBECK/HEYWOOD) to approve a Provider Agreement between this District and Project Access Recourse Centers, 2100 W. Orangewood Avenue, Suite 230, Anaheim, CA 92686 to provide Palm Lane School with a parent involvement program. Palm Lane School and Project Access will work in collaboration to provide community events, reading events, and tutoring services effective December 15, 2016, through October 31, 2018. APPROVED 5-0 Funding: No Cost to the District 9

Board Minutes – December 14, 2016

C.

HUMAN RESOURCES

Certificated Personnel

1)

The Board of Education approved the Certificated Personnel requests as presented at the December 14, 2016, Board meeting.

Classified Personnel

2)

The Board of Education approved the Classified Personnel requests as presented at the December 14, 2016, 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 December 14, 2016, Board meeting. Funding: Various Restricted and Unrestricted Funds

Agreement with Sacred Heart University re: Fieldwork Instruction

4)

The Board of Education approved the agreement between this District and Sacred Heart University, 5151 Park Avenue, Fairfield, CT 06825 to provide a planned, supervised program of fieldwork instruction to students enrolled in their Occupational Therapy program. The term of this agreement shall be operative beginning November 21, 2016, and continue until terminated in writing by one of the parties. Funding: No Cost to the District

Agreement with Nova Southeastern University, Inc., re: Practicum Experience

5)

The Board of Education approved the agreement between this District and Nova Southeastern University, Inc., 3200 South University Drive, Fort Lauderdale, FL 33328 to provide practicum experience to students enrolled in the following training curricula: Speech and Language Pathology, Physical Therapy, and Occupational Therapy. This agreement shall be operative from January 1, 2017, through December 31, 2017. Funding: No Cost to the District

Agreement with Chapman University re: Practicum Experience

6)

The Board of Education approved the agreement between this District and Chapman University, One University, Orange, CA 92866, to provide practicum experience to students enrolled in the following training curricula: School Counseling. This agreement shall be operative from January 1, 2016, through December 31, 2022. Funding: No Cost to the District

D. Purchase Orders

ADMINISTRATIVE SERVICES 1)

The Board of Education approved Purchase Orders K04A0032-K04A0039, K04C0026-K04C0028, K04R1729-K04R1806, K04R1808-K04R1859, K04R1861-K04R1963, K04S0091-K04S0103, K04V0195-K04V0199, K04V0201-K04V0206, K04X0158-K04X0159; Change Orders J04R4359, J04R4367, K04A0029, K04R0608, K04R0803, K04R0829, K04R1375, K04R1637, K04R1707, K04S0073-K04S0074, K04X0057, K04X0067, K04X0083; and Canceled Orders K04R1695, K04R1860, K04V0200.

10

Board Minutes – December 14, 2016 Commercial Warrants

2)

The Board of Education approved commercial warrants #114204 through #114425 for a total amount of $2,261,749.25. The breakdown by fund is as follows: Fund 01 General $749,967.07 Fund 12 Child Development $3,559.47 Fund 14 Deferred Maintenance $0.00 Fund 23 General Obligation Bond Series 2007 $39,246.93 Fund 25 Capital Facilities $0.00 Fund 26 General Obligation BAN Series 2011A $65,071.29 Fund 27 General Obligation BAN QSCB Series 2011B $0.00 Fund 39 School Facilities Prop. 47 $0.00 Fund 40 Special Reserve/Capital Outlay $17,940.06 Fund 68 Self-Insurance Fund $1,385,964.43

Payroll Warrants

3)

The Board of Education approved payroll warrants for the month of November in the amount of $11,943,446.77.

Res 2016-17/19 Developer Fee Annual and Five Year Reports

4)

The Board of Education adopted Resolution No. 2016-17/19 regarding the Annual and Five Year Reports. As of November 23, 2016, this report has been available for public review at the Administration Office, Operations Center and Technology & Information Services. [Government Code §66006 requires local agencies to make the School Fee Report available to the public within 180 days after the last day of each fiscal year. The Report has been on file and made available as required by the Government Code.]

Approve Renewal and Amendment to License Agreement with Zonar Systems, Inc.

5)

The Board of Education approved the renewal and amendment to the license agreement between this District and Zonar Systems, Inc., 18200 Cascade Avenue S, Seattle, WA 98188. This is the first renewal year of the license agreement and is for the period May 1, 2017, through April 30, 2018. This amendment is for an increase of $17,567.11 per year for additional hardware use, data transmission, data storage, and global positioning services. This amendment increases the license agreement from $50,765.29 to $68,332.40 per year. Funding: 01-60203036-5860 Transportation – Home to School, 45% 01-60204036-5860 Transportation – Special Education, 55% (General Fund – Unrestricted) [The first renewal year is the second year of the license agreement. This license agreement is renewable annually not to exceed 3 years total.]

Agreement with Eric Hall & Associates – Professional Development Services

6)

The Board of Education approved an agreement between this District and Eric Hall & Associates (EHA), 5245 Avenida Encinas, Suite A, Carlsbad, CA 92008 to provide professional development and business consulting services regarding capital facilities plan support; revenue generation and resource maximization; residential and commercial development impacts and planning; and related administrative and business support and process development. The term of the agreement is January 1, 2017, through June 30, 2017. The fee for this service shall not exceed $48,750. Services will be billed per the fee schedule included in the agreement. Funding: 01-60006278-5823 Fiscal Planning Administration (General Fund – Unrestricted)

11

Board Minutes – December 14, 2016 Amendment to Agreement with American Guard Services, Inc.

7)

The Board of Education approved an amendment to the agreement between this District and American Guard Services, Inc., 1299 E. Artesia Boulevard, Suite 200, Carson, CA 90505 to provide additional hours at an increased hourly rate for crossing guard services at Ross Elementary School temporary staff parking lot, effective January 9, 2017, through April 30, 2017, for an increase of $10,828.08, for a total contract amount not to exceed $24,532.52. Funding: 01-60000627-5859 Staff Parking Other Cost (General Fund – Unrestricted)

Amendment to Agreement with Knowland Construction Services – Guinn Playground and Single Point of Entry and Fencing (Security)

8)

The Board of Education approved an amendment to the agreement between this District and Knowland Construction Services, 33 Narcissa Drive, Rancho Palos Verdes, CA 90275 to provide DSA professional Project Inspector of Record services for the playground improvements and single point of entry (SPoE) and fencing at Guinn Elementary School. The term of the agreement is extended through June 30, 2017. The fee for this service will be at a cost not to exceed $7,776, plus reimbursable expenses of $777.60, for a total contract amount not to exceed $23,839.20. Funding: 26-09578385-6290 Guinn Playground Improvements $7,220.40 26-09578285-6290 Guinn SPoE, $1,333.20 (General Obligation BAN Series 2011A – Restricted)

Amendment to Agreement with Knowland Construction Services – Barton New Portables and Single Point of Entry and Fencing (Security)

9)

The Board of Education approved an amendment to the agreement between this District and Knowland Construction Services, 33 Narcissa Drive, Rancho Palos Verdes, CA 90275 to provide DSA professional project inspector of record services for the four (4) 24’x40’ portable classrooms and single point of entry (SPoE) and fencing (security) at Barton Elementary School. The term of the agreement is extended through June 30, 2017. The fee for this service will be at a cost not to exceed $2,376, plus reimbursable expenses of $237.60, for a total contract amount not to exceed of $27,957.60. Funding: 26-05578185-6290 Barton Portable Classroom, $1,306.80 26-05578285-6290 Barton SPoE, $1,306.80 (General Obligation BAN Series 2011A – Restricted)

Ratify Amendment to Agreement with Knowland Construction Services – Madison Single Point of Entry and Fencing (Security)

10)

The Board of Education ratified an amendment to the agreement between this District and Knowland Construction Services, 33 Narcissa Drive, Rancho Palos Verdes, CA 90275 to provide DSA professional project inspector of record services for the single point of entry (SPoE) and fencing (security) at Madison Elementary School. The term of the agreement is extended through June 30, 2017. The fee for this service will be at a cost not to exceed $3,384, plus reimbursable expenses of $338.40, for a total contract amount not to exceed of $12,434.40. Funding: 23-16578285-6290 Madison SPoE (General Obligation Bond – Restricted)

Amendment to Agreement with Knowland Construction Services – Ponderosa Single Point of Entry and Fencing (Security)

11)

The Board of Education approved an amendment to the agreement between this District and Knowland Construction Services, 33 Narcissa Drive, Rancho Palos Verdes, CA 90275 to provide DSA professional project inspector of record services for the single point of entry (SPoE) and fencing (security) at Ponderosa Elementary School. The term of the agreement is extended through June 30, 2017. The fee for this service will be at a cost not to exceed $17,064, plus reimbursable expenses of $1,706.40, for a total contract amount not to exceed of $75,090.40. Funding: 26-31578285-6290 Ponderosa SPoE, $9,385.20 (General Obligation BAN Series 2011A – Restricted) 01-64235181-5120 Routine Restricted Maintenance, $9,385.20 (General Fund – Restricted) 12

Board Minutes – December 14, 2016

Ratify Amendment to Agreement with CTE South – Ponderosa Single Point of Entry (Security)

12)

The Board of Education ratified an amendment to the agreement between this District and CTE South, 14538 Meridian Parkway, Suite A, Riverside, CA 92518 to increase the fee for DSA testing lab of record services for the single point of entry (SPoE) project at Ponderosa Elementary School in the amount of $8,340, plus reimbursable expenses of $834, for a total contract amount not to exceed $10,648. The term of the agreement is extended through June 30, 2017. Funding: 26-31578285-6280 Ponderosa SpoE (General Obligation BAN Series 2011A – Restricted)

Amendment to Agreement with Environmental Advisors, LLC – CEQA Study Areas A-C – District

13)

The Board of Education approved an amendment to the agreement between this District and Environmental Advisors, LLC, 2400 E. Katella Avenue, Suite 800, Anaheim, CA 92806 to extend the term of the agreement to prepare the CEQA Environmental Impact Report and provide Project Management for Study Areas A-C through June 30, 2017, at no additional cost to the District. Funding: 25-65006585-5823 Planning, Research, Evaluations 25-65014685-5823 Platinum Triangle Reimbursement (Capital Facilities Developer Fees – Restricted)

Amendment to Agreement with Padre Associates, Inc. – Study Areas A-D – District

14)

The Board of Education approved an amendment to the agreement between this District and Padre Associates, Inc., 1861 Knoll Drive, Ventura, CA 93003 for completing Phase 2 Department of Toxic Substance Control (DTSC) required Preliminary Environmental Assessment (PEA) for Study Areas A-D. The amendment is to extend the term of the agreement through June 30, 2017. There will be no additional cost to the District. Funding: 25-65006585-5823 Planning, Research, Evaluations 25-65014685-5823 Platinum Triangle Reimbursement (Capital Facilities Developer Fees – Restricted)

Amendment to Agreement with Placeworks – Study Areas A-D – District

15)

The Board of Education approved an amendment to the agreement between this District and Placeworks, a California Corporation, 3 MacArthur Place, Suite 1100, Santa Ana, CA 92707 for services to perform three Title V studies (Health Risk Assessment, Pipeline Safety Hazard Assessment, and Railroad Safety Study) for Study Areas A-D. The amendment is to extend the term of the agreement through June 30, 2017. There will be no additional cost to the District. Funding: 25-65006585-5823 Planning, Research, Evaluations 25-65014685-5823 Platinum Triangle Reimbursement (Capital Facilities Developer Fees – Restricted)

Ratify Amendment to Agreement with Orange County Public Safety for Fire Watch Services – Ponderosa

16)

The Board of Education ratified an amendment to the agreement between this District and Orange County Public Safety, 1040 E. Whittier Boulevard, Suite 205, La Habra, CA 90631. This agreement, Board approved June 22, 2016, is effective from July 1, 2016, through September 30, 2016. This amendment is for an increase of $1,275 for additional emergency fire watch services by one dedicated officer at Ponderosa Elementary School, as scheduled by the District through September 30, 2016. The amendment increases this patrol services agreement from $24,100, to $25,375. Funding: 01-64230081-5817 Routine Restricted Maintenance (General Fund – Restricted)

13

Board Minutes – December 14, 2016 Ratify Agreement with Advanced Imaging Solutions, Inc.

17)

The Board of Education ratified an agreement between this District and Advanced Imaging Solutions, Inc., 3865 W. Cheyenne Avenue, Suite #505, North Las Vegas, NV 89032 to provide printers, installation and maintenance/repair services, and supplies as a total-cost-of-ownership pilot program at Juarez Elementary School for the not to exceed annual budgeted cost of $17,000, to be billed per the payment schedule included in the agreement. The term of the agreement is July 1, 2016, through June 30, 2019, and is renewable annually not to exceed five (5) years total. Funding: 01-12021010-5623 Regular Education, Juarez, $13,724 01-60000072-5623 District General Admin., $3,276 (General Fund – Unrestricted) END OF CONSENT CALENDAR

9.

ACTION CALENDAR A.

SUPERINTENDENT’S OFFICE

Motion #098 CSBA Delegate Assembly

1)

It was moved/seconded (HEYWOOD/FILBECK) to nominate Board Member Dr. Jeff Cole for the California School Boards Association (CSBA) Delegate Assembly for Region 15. CSBA Delegates serve two-year terms. Those elected in 2017 will serve beginning April 1, 2017, through March 31, 2019. APPROVED 5-0

Motion #099 Res 2016-17/18 Fred T. Korematsu Day

2)

It was moved/seconded (HEYWOOD/MAGCALAS) to adopt Resolution No. 2016-17/18, declaring January 30, 2017, as Fred T. Korematsu Day of Civil Liberties and the Constitution, throughout the Anaheim Elementary School District. APPROVED 5-0

B.

EDUCATIONAL SERVICES – NONE

C.

HUMAN RESOURCES

Motion #100 Appointment of Asst. Supt, Human Resources

1)

D.

It was moved/seconded (FILBECK/HEYWOOD) to approve the appointment and contract of Michelle Harmeier, Ed.D., to the position of Assistant Superintendent, Human Resources. APPROVED 5-0

ADMINISTRATIVE SERVICES

Motion #101 First Interim Report (Received under Separate Cover)

1)

Motion #102 Res. 2016-17/20 Approve Fiscal Solvency

2)

It was moved/seconded (FILBECK/HEYWOOD) to approve the 2016-17 First Interim Report as presented. This report indicates a Positive Certification indicating that the District will meet its financial obligations for the current year and two subsequent years. APPROVED 5-0 [Education Code requires school districts to file Interim Reports at least two times per year. The purpose of the Interim Report is to certify the District’s financial condition at periodic intervals during the fiscal year. The First Interim Report reflects the reporting period as of October 31, 2016.]

It was moved/seconded (COLE/FILBECK) to approve Fiscal Solvency Resolution No. 2016-17/20 to ensure the District can meet its financial obligations. In adopting this resolution, the Board understands its fiduciary responsibility to maintain fiscal solvency and will adopt a Budget Stabilization Plan that reflects the District maintaining a 6% reserve level over a three-year period. APPROVED 4-1 (RUELAS)

14

Board Minutes – December 14, 2016

Motion #103 Measure G – ICOC Amend Member Rep. Designation

3)

It was moved/seconded (HEYWOOD/COLE) to approve amending the representative group designation of John Orr from At-Large to Parent member on the Measure G Independent Citizens’ Oversight Committee. APPROVED 5-0

Motion #104 Agreement with PBWS Architects LLP – Single Point of Entry Summer 2017 Projects

4)

It was moved/seconded (HEYWOOD/COLE) to approve an agreement between this District and PBWS Architects LLP, 234 E. Colorado Boulevard, Suite 700, Pasadena, CA 91101 to provide professional services for single point of entry (SPoE) Summer 2017 projects at various sites. The term of this agreement is from December 15, 2016, through December 31, 2017. The fee for this service is at a cost not to exceed $166,430, plus reimbursables of $16,643, plus a District owned contingency for unforeseen conditions in the amount of $25,000, to be allocated on an as-needed basis for a total contract amount not to exceed $208,073. APPROVED 5-0 Funding: 28-07578285-6260 Franklin SPoE, $15,133.80 28-28578285-6260 Harbor Ball SPoE, $15,133.80 28-10578285-6260 Henry SPoE, $13,453 28-14578285-6260 Lincoln SPoE, $16,815.70 28-15578285-6260 Loara SPoE, $15,133.80 28-26578285-6260 Olive St. SPoE, $13,453 28-29578285-6260 Orange Grove SPoE, $13,453 28-17578285-6260 Mann SPoE, $16,815.70 28-21578285-6260 Revere SPoE , $13,453 28-27578285-6260 Westmont SPoE, $16,815.70 28-31578285-6260 Ponderosa SPoE, $33,412.50 (General Obligation Bond – Restricted)

10. School Business

BOARD DISCUSSION A.

Board Member activities related to school business: Jose Paolo Magcalas is looking forward to his position as a Board member for the District. He toured TIS and has visited the schools within his Trustee Area and met with the principals and staff. Mr. Magcalas attended the DLI 10 year celebration and the CSBA conference. Jackie Filbeck attended the Gift of History at Angel Stadium, CTA dinner, DLI 10 year celebration, Children Giving Gifts program, and the annual PTA breakfast. Ms. Filbeck visited activities at Madison, Ponderosa, Price, and Westmont schools. D.R. Heywood attended the DLI 10 year celebration. Mr. Heywood thanked the District for its communication to parents regarding immigration and is looking forward to the upcoming forums. He participated on a panel during a community forum that was put together by different faith organizations and labor organizations on the topic of immigration. Dr. Jeff Cole shared about the CSBA conference and the Delegate Assembly. He spoke about the local election and educational trends in California.

15

Board minutes 12-14-16 Org Mtg w bookmarks.pdf

Jackie Filbeck Jose Paolo Magcalas. Page 3 of 16. Board minutes 12-14-16 Org Mtg w bookmarks.pdf. Board minutes 12-14-16 Org Mtg w bookmarks.pdf. Open.

924KB Sizes 0 Downloads 197 Views

Recommend Documents

BOARD MINUTES-SPECIAL Mtg CMAR Dec 18, 2017 DRAFT.pdf ...
Page 1 of 2. UNIFIED SCHOOL DISTRICT #331. BOARD OF EDUCATION. December 18, 2017. SPECIAL BOARD MEETING. DRAFT. CALL TO ORDER/WELCOME. The Board of Education meeting was called to order by President Jeff Samuelson on. December 18, 2017 at 6:30 p.m. a

Board Mtg. Minutes 10-16-2017.pdf
be honored before the Varsity match against Roanoke-Benson. They. also advanced to the second-round of the TCC Tournament ... She is really blending into our building and continues to. provide amazing opportunities for our kids. ... Board Mtg. Minute

Board minutes SPCL 8-9-16 W BOOKMARKS.pdf
Page 1 of 4. Board of Education. Call to Order 1. CALL TO ORDER. A special meeting of the Board of Education of the Anaheim Elementary School District.

Board minutes 2-19-15 w bookmarks.pdf
ACSD service. Page 3 of 19. Board minutes 2-19-15 w bookmarks.pdf. Board minutes 2-19-15 w bookmarks.pdf. Open. Extract. Open with. Sign In. Main menu.

Board minutes 4-8-15 w bookmarks.pdf
Anaheim City School District ... Anaheim City School District; Orange County Superior ... choices for students, and that preschool and after-school arts/music ...

Board minutes 1-27-16 w bookmarks.pdf
introduced the “Three Franklin Expectations” of Be Responsible, Be Respectful, and. Be Safe. Teachers presented skits showing the examples of how not to behave and. PAL students presented creative skits which demonstrated the correct behaviors. S

Board minutes 5-13-15 w bookmarks.pdf
Cory Robertson, Instructional Technology Coordinator, and Christie Pluhar, Teacher. on Special Assignment-Technology, shared results from the 2014-15 ...

Board minutes 7-22-15 TELECON w bookmarks.pdf
Master of Science degree in Education Administration from National University, and. a Juris Doctorate from the Pepperdine University School of Law. She is also.

Board minutes 4-27-16 w bookmarks.pdf
(13.5 years of AESD service). Page 3 of 13. Board minutes 4-27-16 w bookmarks.pdf. Board minutes 4-27-16 w bookmarks.pdf. Open. Extract. Open with. Sign In.

Board minutes 3-9-16 w bookmarks.pdf
Students from Mrs. Madden's class at Melbourne A. Gauer recently helped to. plant a tree at the school. Principal Hadley and Sr. Energy Resource Manager.

Board minutes 8-22-16 Telecon w bookmarks.pdf
Whoops! There was a problem loading more pages. Retrying... Whoops! There was a problem previewing this document. Retrying... Download. Connect more apps... Try one of the apps below to open or edit this item. Board minutes 8-22-16 Telecon w bookmark

May 17 Mtg Minutes PTO.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. May 17 Mtg ...

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.

WASH ELEM PTA MTG MINUTES 04.13.17.pdf
... from the Rochester Fire Department). 04/13/2017 APPROVED MEETING MINUTES. Washington Elementary School Conference Room. PTA Board 2016-2017. President: Shannon Larsen. Vice President: Rachel McConnell. Treasurer: Kyle Larsen. Secretary: Jenni Pow

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

Revised Board Mtg. Schedule_Layout 1.pdf
Page 1 of 1. U.S.D. 309 Board of Education. Meeting Schedule. 2016-2017 School Year. July 11, 2016 - Organization of Board. July 25, 2016. August 8, 2016.

9-15-15 board mtg Minutes.pdf
Consideration of approval of 66.0301 Cooperative Agreement with the Eau Claire Area School. District for Special Education Services for 2015-16. Motion by Joe Smith second by Mike Lea to approve the 66.0301 Cooperative Agreement with the Eau. Claire

9-3-13 Board Mtg Minutes.pdf
A building expansion project is in the planning stage,. targeting the spring of 2015 for completion. 2. Race to the Top Grant – Memorandum of Understanding.

Fall Mtg Minutes-Oct 22-2008.pdf
Brad Carlson, Bob Mugaas, Liz Stahl, Ray Bisek, Jerry Tesmer, Neil Broadwater, Ryan Miller, Lisa ... Guest: Greg Cuomo .... Fall Mtg Minutes-Oct 22-2008.pdf.

10-27-15 board mtg Minutes.pdf
Graduation Requirements; 9270 Home-Based or Private Schooling. Motion by Sarah Erdman second by Mike Lea to move Board Bylaws and Policies: 0100.

1-23-17 board mtg Minutes.pdf
Carried. Mr. Bernie Buttke – Augusta School Board Clerk. Page 3 of 3. 1-23-17 board mtg Minutes.pdf. 1-23-17 board mtg Minutes.pdf. Open. Extract. Open with.

10-16-17 board mtg Minutes.pdf
week, upcoming events including SADD training, Sportsmanship Summit, manufacturing. Whoops! There was a problem loading this page. Retrying... Whoops! There was a problem loading this page. Retrying... 10-16-17 board mtg Minutes.pdf. 10-16-17 board m

11 - November 17, 2014 TTSD Board Mtg Agenda.pdf
Page 2 of 153. Welcome to this Public Meeting of the. Tigard-Tualatin School District Board of Directors. Monday, November 17, 2014. Hibbard Administration Center, 6960 SW Sandburg Street, Tigard, OR 97223. Public participation on agenda items occurs

10-16-12 Board Mtg. Min.pdf
Joe Smith, Carol Peuse and Matt Guse. Also Present: William Perry, Ryan Nelson and Kathy. Olson. A. Pledge of Allegiance. B. Acknowledgment of Proper ...