Past Board Agenda

See Other Agendas

Regular Meeting
Campbell Union SD
August 18, 2016 6:00PM
Closed Session - 6:00 P.M. Regular Session - 7:00 P.M. Administration Building 155 North Third Street Campbell, CA 95008-2044

1. CALL TO ORDER – 6:00 P.M.

Minutes:
Governing Board President Cohen called the meeting to order at 6:00 p.m.
2. CLOSED SESSION – 6:00 P.M.

Minutes:
There were no requests to address closed session items. The Governing Board convened to closed session at 6:01 p.m.
2.1. Confer with Labor Negotiator Shelly Viramontez re: C.E.T.A. & C.S.E.A. CH 868 Negotiations (Govt. Code §3549.1 & 54957.6)

2.2. Public Employee Discipline/Dismissal/Release/Complaint (Govt. Code §54957)

2.3. Conference with Legal Counsel - Existing Litigation (Govt. Code §54956.9(d)(1)) – Legal Counsel will be available by phone. – Summerhill

2.4. Conference with Legal Counsel - Anticipated Litigation (Govt. Code §54956.9(d)(2)) – One matter

2.5. Public Employee Performance Evaluation: Superintendent

3. REGULAR SESSION – 7:00 P.M.

Minutes:
The Governing Board reconvened to regular session at 7:01 p.m.
4. FLAG SALUTE

Minutes:
The flag salute was led by Governing Board President Cohen.
5. ADOPT AGENDA

Actions:
Motion

"Adopt the agenda with the following changes: remove item 13.12 from the consent agenda to follow item 9 and be acted upon separately, item 8 to follow item 10 and presentation from item 12.1 be moved to item 8.1"
Passed
with a motion by Thomas Gemetti and a second by Michael Snyder.
Vote:
Yes
Pablo Beltran
.
Yes
Danielle Cohen
.
Yes
Thomas Gemetti
.
Yes
Richard Nguyen
.
Yes
Michael Snyder
.
Minutes:
Item 13.12 was removed from the consent agenda to be acted upon separately. Item 13.12 was moved to follow Item 9. Item 8 was moved to follow Item 10. Item 12.1 Powerpoint presentation was moved to Item 8.1.
6. REPORT OF ACTION TAKEN IN CLOSED SESSION

Minutes:
No action was taken in closed session.
7. REPORTS OF THE GOVERNING BOARD

7.1. Reports on visits to schools, conferences/meetings attended and other activities.

Minutes:
The Governing Board reported on events, meetings and activities they attended on behalf of the district.
7.2. Subcommittee reports

Minutes:
The Governing Board reported on the following subcommittee meetings:
Intergovernmental Campbell Union High School District
Policy
8. DISCUSSION ITEM

Minutes:
Item 8 was moved to follow Item 10. Powerpoint presentation from Item 12.1 was moved to Item 8.1.

The Governing Board discussed the term and definition of "School of Choice" as it refers to Campbell Union School District.
8.1. School of Choice

Rationale:
Discussion on the definition and parameters of the term "School of Choice"
 
Minutes:
Superintendent Andrew presented information on the definition of the phrase "School of Choice" in relation to Campbell Union School District schools.
9. REPORTS OF THE SUPERINTENDENT

Minutes:
Superintendent Andrew introduced the following new administrators:
Lena Bundtzen-Assistant Superintendent Support Services
Kami Thordarson-Director Instructional Technology
Gilbert Rodriguez- Vice Principal Monroe Middle

The Superintendent reported on the following meetings attended:
Campbell Police Chief David Carmichael
San Jose City Council Member Charles"Chappie" Jones
Incident Command System meeting with Officer Joe Cefalu and Joe Viramontez
ACSA State Board Meeting
Region 8 ACSA Panelist
District Leadership Team Retreat
New Teacher Orientation
10. COMMUNICATIONS

10.1. Written Communications

Minutes:
The Superintendent shared the following written communications:
Letter from Santa Clara County Superintendent of Schools, Jon Gundry, informing the Registrar of Voters that CUSD passed a resolution constituting an order to place a bond measure on the November 8, 2016 election.

Letter from Wesley P. Yemoto, DDS regarding a donation to Marshall Lane Elementary School from his Smiles For Schools program.
10.2. Oral Communications

Minutes:
Campbell Middle and Village School parent, Lorinda Gomes, addressed the governing board regarding communication to parents and testing scores.
11. PUBLIC HEARING/ACTION ITEM

11.1. RESOLUTION 2016-17-02 CERTIFICATION OF SUFFICIENCY OF INSTRUCTIONAL MATERIALS

Rationale:


 
11.1.1. Public Hearing - Resolution 2016-17-02, Certification of Sufficiency of Instructional Materials

Rationale:

Education Code 60119 requires the Governing Board to conduct an annual public hearing for public comments within the first eight weeks of school and make a determination, through a resolution, that every pupil, including English learners, in the District have sufficient textbooks and/or instructional materials in specified subjects that are aligned to the academic content standards and consistent with the content and cycles of the curriculum framework adopted by the State Board of Education in History/Social Science, Mathematics, English/Language Arts, and Science.


 
Minutes:
President Cohen opened the public hearing at 7:59 p.m. in order to receive comments from the public regarding Resolution 2016-17-02, Certification of Sufficiency of Instructional Materials.

Lorinda Gomes addressed the board regarding the removal of school lockers at Campbell Middle School.

There being no further comments, President Cohen declared the public hearing closed at 8:00 p.m.
11.1.2. Resolution 2016-17-02, Certification of Sufficiency of Instructional Materials

Rationale:

The needs of students in each curricular area were assessed by the teachers in the spring and replacement materials for the district adopted texts were ordered. In the fall, the schools conducted a survey of “sufficiency” of instructional materials for each student and additional materials were ordered as needed.

All materials other than Board adopted are considered supplementary and vary by school.


 
Actions:
Motion

Adopt Resolution 2016-17-02, Certification of Sufficiency of Instructional Materials.
Passed
with a motion by Pablo Beltran and a second by Michael Snyder.
Vote:
Yes
Pablo Beltran
.
Yes
Danielle Cohen
.
Yes
Thomas Gemetti
.
Yes
Richard Nguyen
.
Yes
Michael Snyder
.
Attachments:
Resolution 2016-17-02 Certification of Sufficiency of Instructional Materials
12. INFORMATION AND POSSIBLE ACTION ITEMS

12.1. Strategic Plan

Rationale:

The Superintendent will update the Board on the District’s Strategic Plan. This is a regularly appearing item.


 
Minutes:
Presentation from Item 12.1 was moved to Item 8.1
Attachments:
Strategic Plan Update 8.8.16
12.2. Instructional Services Update

Rationale:
The Assistant Superintendent of Instructional Services will present an update on the Instructional Services Department. This is a regularly appearing agenda item.

 
12.2.1. Library Media Technician Update

Rationale:
The Director of Instructional Services will provide an overview of the current duties of our district’s Library Media Technicians and associated funding and discuss future plans for this position.
 
Minutes:
Edna Laskin, Director of Instructional Services, presented an update on Library Media Technicians.
Attachments:
Library/Media Technician Report
12.3. District Reorganization Plan

Rationale:
Superintendent, Eric Andrew, will present an update on the District's Reorganization Plan.
 
Minutes:
Superintendent Andrew presented an update on the Campbell Middle School Transformation.
Attachments:
District Reorganization 8.18.16
12.4. Proposed Revised Board Policies and Administrative Regulations - First Reading

Rationale:

The Governing Board will review the proposed revised Board Policies and Administrative Regulations as present fro a first reading.  No action required.

  1. E 0420.41 – Charter School Oversight
  2. BP/AR 1230 – School Connected Organizations
  3. BP/AR 1312.3 – Uniform Complaint Procedures
  4. BP 2121 – Superintendent’s Contract
  5. BP 3270 – Sale & Disposal of Books, Equipment and Supplies
  6. BP/AR 3311 – Bids
  7. AR 3314 – Payment For Goods and Services
  8. BP/AR 3515.2 – Disruptions
  9. AR 3515.5 – Sex Offender Notifications
  10. BP/E 3515.7 – Firearms on School Grounds
  11. BP/AR 3541.2 – Transportation for Students with Disabilities
  12. AR 3550 – Food Service/Child Nutrition Program
  13. BP/AR 3553 – Free and Reduced-Price Meals
  14. BP 3580 – District Records
  15. BP/AR 4030 – Nondiscrimination in Employment
  16. AR 4031 – Complaints Concerning Discrimination in Employment
  17. AR 4032 – Reasonable Accommodation
  18. AR 4112 – Appointment and Conditions of Employment
  19. BP 4112.21 – Interns
  20. AR 4112.23 – Special Education Staff
  21. BP/AR/E(1)/E(2) 4112.24 – Teacher Qualifications Under the No Child Left Behind Act
  22. AR 4112.6/4212.6/4312.6 – Personnel Files
  23. E 4112.9/4212.9/4312.9 – Employee Notifications 
  24. BP 4117.13/4317.13 – Early Retirement Option
  25. BP 4119.11/4219.11/4319.11 – Sexual Harassment
  26. BP 4121 - Temporary/Substitute Personnel
  27. AR 4161.1/4361.1 - Personal Illness/Injury Leave
  28. AR 4161.2/4261.2/4361.2 - Personal Leaves
  29. AR 4217.11 - Preretirement Part-Time Employment
  30. AR 4261.1 - Personal Illness/Injury Leave
  31. BP 5030 – Student Wellness
  32. BP/AR 5111.1 – District Residency
  33. AR 5111.12 – Residency Based on Parent/Guardian Employment
  34. BP 5117 – Interdistrict Attendance
  35. BP 5123 – Promotion/Acceleration/Retention
  36. AR 5125 – Student Records
  37. BP/AR 5141 – Health Care and Emergencies
  38. AR 5141.4 – Child Abuse Prevention and Reporting
  39. E 5141.6 – School Health Services
  40. AR 5144.1 – Suspension/Expulsion Due Process
  41. BP/E 5145.6 – Parental Notifications
  42. BP 5146 – Married/Pregnant/Parenting Students
  43. BP/AR 6142.1 – Sexual Health and HIV/AIDS Prevention Instruction
  44. BP/AR 6142.7 – Physical Education and Activity
  45. BP 6142.92 – Mathematics Instruction
  46. AR 6158 – Independent Study
  47. AR 6162.51 – State Academic Achievement Tests
  48. BP 6164.2 – Guidance/Counseling Services
  49. AR 6171 – Title I Programs
  50. BP/AR 6173 – Education for Homeless Children
  51. AR 6173.2 – Education of Children of Military Families
  52. AR 6173.1 – Education for Foster Youth
  53. BP 6177 – Summer Learning Program
  54. BP 6179 – Supplemental Instruction
  55. AR 7111 – Evaluating Existing Buildings
  56. BB 9222 – Resignation
  57. BB/E 9270 – Conflict of Interest
  58. BB 9321 – Closed Session Purposes and Agendas
  59. E(1) 9323.2 – Actions by the Board


 
Minutes:
Proposed revised board policies and administrative regulations were reviewed for a first reading.
No action was needed.
Attachments:
Policy Revision Guidesheet
Policy Updates
12.5. Developer Fee Report

Rationale:

The Deputy Superintendent of Administrative Services will present the Developer Fee Report.

At the March 1, 2012 Governing Board meeting, the Board adopted the resolution to implement developer fees.  As required by the State, the District needs to present an annual report showing how the funds were accumulated and expended the prior fiscal year, as well as identify the current and future projects the money will be allocated to.




 
Minutes:
James Crawford, Deputy Superintendent Administrative Services, reviewed the Developer Fee Report for 2015-2016.
Attachments:
Developer Fee 2015-16
12.6. Parcel Tax Report

Rationale:

The Deputy Superintendent will present the Parcel Tax Report

On May 5, 2015, the voters approved of a parcel tax measure for Campbell Union School District.  As required by the State, the District needs to present an annual report showing how the funds were accumulated and expended the prior fiscal year, as well as identify the current and future projects the money will be allocated to.

 
Minutes:
James Crawford, Deputy Superintendent Administrative Services, reviewed the Parcel Tax Report for 2015-2016 and the Parcel Tax List for 2016-2017.
Attachments:
Parcel Tax List 2016-17
Parcel Tax Report 2015-16
12.7. CUSD California State Preschool Program (CSPP) and General Childcare Preschool Program (CCTR) 2015-2016 Self-Evaluation Annual Report

Rationale:

The California Department of Education, Early Education and Support Division, requires all contractors receiving California State Preschool Program or General Childcare Preschool Program funds to complete an annual program self-evaluation. Contractors are required to analyze findings from the self-evaluation and develop both a written list of tasks to modify the program for all areas needing improvement and procedures for ongoing monitoring to assure that areas that are satisfactory continue to meet standards.The annual plan has to include a self-evaluation based on the use of the Program Review Instrument, Parent Survey and the Desired Results Developmental Profiles and Environment Rating Scales.



 



 
Minutes:
Gin Phi, Director of Preschools, presented the CUSD California State Preschool Program and General Childcare Preschool Program Self-Evaluation Report for 2015-2016.
Attachments:
2015-16 Preschool Self Evaluation Report
13. ACTION ITEMS - CONSENT AGENDA

Actions:
Motion

To amend the motion from: "Approve the consent agenda as presented" to: "approve the consent agenda with Item 13.12 removed to be acted upon separately."
Passed
with a motion by Michael Snyder and a second by Pablo Beltran.
Vote:
Yes
Pablo Beltran
.
Yes
Danielle Cohen
.
Yes
Thomas Gemetti
.
Yes
Richard Nguyen
.
Yes
Michael Snyder
.
13.1. Minutes June 23, 2016 Regular Session

Minutes:
approve the minutes of the June 23, 2016 Regular Session.
Attachments:
Minutes Regular Session 6.23.16
13.2. Donations

Rationale:

Donations in excess of $300.00 are accepted by the Board at a public meeting.  Letters of acknowledgment and appreciation are sent to all donors, regardless of the monetary value of the donation.

  • $2,500.00 donated  anonymously  to Lynhaven Elementary to be used for STEAM.
  • $600.00 donated by the Country Woman's Club of Campbell to be used for the middle schools Art   and Music Programs.
 
Financial Impact:
It is recommended that the Governing Board accept the donations as presented.
Minutes:
accept the donations as presented:

•$2,500.00 donated anonymously to Lynhaven Elementary to be used for STEAM.
•$600.00 donated by the Country Woman's Club of Campbell to be used for the middle schools Art and Music Programs.
13.3. Expenditure And Purchase Order Reports – JUNE 2016

Minutes:
ratify the General Fund and Building Funds Expenditure Reports and the Purchase Order contracts that were issued during the periods listed:

1.Payroll Report for June 2016
2.Warrant Report for June 2016
3.Purchase Order Report for June 2016
Attachments:
June AP
June Payroll
June PO
13.4. Expenditure And Purchase Order Reports – JULY 2016

Minutes:
ratify the General Fund and Building Funds Expenditure Reports and the Purchase Order contracts that were issued during the periods listed:

1.Payroll Report for July 2016
2.Warrant Report for July 2016
3.Purchase Order Report for July 2016
Attachments:
July AP
July Payroll
July PO
13.5. Award Of Bid - Parking Lot Beautification Of Sherman Oaks Elementary School

Rationale:

We will be installing new irrigation, shrubs, trees and boulders in and around the existing parking lot at Sherman Oaks.

Bidders         Amount

Eggli Landscape Contractors, Inc. $124,823

Eggli Landscape Contractors, Inc.'s contractor’s license was checked and found in good standing. In addition, the contractors’ insurance was checked and found that they are registered with the State of California.

 







 
Financial Impact:

SOURCE OF FUNDS:

Measure G


IMPACT TO BUDGET:

$124,823



Minutes:
award the bid for the parking lot beautification of Sherman Oaks Elementary School to Eggli Landscape Contractors, Inc. with the low bid of $124,823.
13.6. Agreement Between Campbell Union School District And EPC Computers Solutions For Network Administration Support

Rationale:

EPC has been providing network administration support for the district since 2013.  This agreement is to continue services for the 2016-17 school year.




 
Financial Impact:

SOURCE OF FUNDS:

Technology Budget


IMPACT TO BUDGET:

$70,000



Minutes:
approve the agreement between Campbell Union School District and EPC Computer Solutions (EPC) for Network Administration Support.
Attachments:
EPC Contract
13.7. Resolution 2016-17-01, Resolution Rendering Local Zoning Ordinance Inapplicable To District Signs

Rationale:

Under California Government Code, a school district does not need to comply with the zoning ordinances of a county or city when the proposed use of the property is for instructional purposes.  The purpose of the marquee display signs at the school sites is related to student instruction in that the signs display important educational and classroom information.  The project is therefore not a “nonclassroom” facility as defined by Government Code section 53094.




 
Minutes:
adopt Resolution 2016-17-01, Resolution Rendering Local Zoning Ordinance Inapplicable to District Signs.
Attachments:
Resolution City Zoning Ordinance District Signs
13.8. Addendum To Agreement For Architectural Services (January 19, 2011) Between Campbell Union School District And AEDIS Architecture & Planning For Lynhaven Elementary School Staff Lounge

Rationale:

Architectural fees and services for the modernization of the teacher's lounge at Lynhaven Elementary School.

 
Financial Impact:

SOURCE OF FUNDS:

Building Fund Reserves

 

BUDGET:

$102,830

Minutes:
approve the Addendum to Agreement for Architectural Services (January 19, 2011) between Campbell Union School District and Aedis Architecture & Planning for Lynhaven Elementary School Staff Lounge.
Attachments:
Aedis Agreement - Lynhaven Staff Lounge
13.9. Instructional Materials-Williams Uniform Complaint Quarterly Report

Rationale:

As stated in Education Code 35186:

(a) A school District shall use the uniform complaint process it has adopted as required by Chapter 5.1 (commencing with Section 4600) of Title 5 of the California Code of Regulations, with modifications, as necessary, to help identify and resolve any deficiencies related to instructional materials, emergency or urgent facilities conditions that pose a threat to the health and safety of pupils or staff, and teacher vacancy or misassignment.

Campbell Union School District reports that there were no complaints filed with any school in the district during the April 1 through June 30, 2016 quarter.

 
Minutes:
approve the Quarterly Report on Williams Uniform Complaints during the April 1 through June 30, 2016 quarter.
Attachments:
Williams Quarterly Report
13.10. Agreement Between District And Rhythm And Moves, Inc. For The 2016-2017 School Year

Rationale:

Rhythm and Moves Inc. will provide Physical Education and Music programs which include assessments, equipment, teachers, curriculum, and supervision of the program. Based on current enrollment, we anticipate a need for 233 prep classes per week (52 double and 181 single classes). 

 
Financial Impact:

General Fund - $840,805


Minutes:
approve the Agreement with Rhythm and Moves, Inc. for 2016-2017 school year.
Attachments:
AGREEMENT BETWEEN RHYTHM AND MOVES, INC FOR THE 2016-2017 SCHOOL YEAR
13.11. Application To The Commission On Teacher Credentialing For A Provisional Internship Permit

Rationale:

Due to a severe shortage of Special Education teachers and following a diligent search for fully credentialed candidates, we have determined that Ms. Acevedo, a bilingual (Spanish/English) teacher candidate, is the most qualified applicant for the position of Resource Specialist at Sherman Oaks Elementary, a dual immersion (Spanish/English) school.  Ms. Acevedo attended National Hispanic University but was unable to complete her credential program before they closed their doors. She is attending National University and expects to earn her preliminary Education Specialist Instruction credential by December 2016.  Therefore, in the interim she will need to be placed on a Provisional Internship Permit while she completes the programmatic requirements.  


 
Minutes:
approve the submission of an application to the Commission on Teacher Credentialing for a Provisional Internship Permit for Veronica Acevedo.
Attachments:
Application to the Commission On Teacher Credentialing
13.12. Personnel Report

Actions:
Motion

approve the Personnel Report as submitted.
Passed
with a motion by Thomas Gemetti and a second by Richard Nguyen.
Vote:
Yes
Pablo Beltran
.
Yes
Danielle Cohen
.
Yes
Thomas Gemetti
.
Yes
Richard Nguyen
.
Yes
Michael Snyder
.
Minutes:
Item 13.12 was removed from the consent agenda and acted upon separately.
Attachments:
PERSONNEL REPORT
Personnel Report Addendum 8.18.16
14. ACTION ITEMS - REGULAR AGENDA

14.1. Addendum To Agreement For Architectural Services (January 19, 2011) Between Campbell Union School District And AEDIS Architecture & Planning For Marshall Lane Elementary School Modernization Phase I

Rationale:

Architectural fees and services for the modernization of Marshall Lane Elementary School.

 
Actions:
Motion

approve the Addendum to Agreement for Architectural Services (January 19, 2011) between Campbell Union School District and Aedis Architecture & Planning for Marshall Lane Elementary School Modernization Phase I.
Passed
with a motion by Thomas Gemetti and a second by Richard Nguyen.
Vote:
Yes
Pablo Beltran
.
Yes
Danielle Cohen
.
Yes
Thomas Gemetti
.
Yes
Richard Nguyen
.
Yes
Michael Snyder
.
Financial Impact:

SOURCE OF FUNDS:

Building Fund Reserves

  

BUDGET:

$535,000




Attachments:
Aedis Agreement - Marshall Lane Modernization
14.2. Addendum To Agreement For Architectural Services (January 19, 2011) Between Campbell Union School District And AEDIS Architecture & Planning For Blackford Elementary School Modernization Phase III

Rationale:

Architectural fees and services for Phase III of the modernization of Blackford Elementary School.

 
Actions:
Motion

approve the Addendum to Agreement for Architectural Services (January 19, 2011) between Campbell Union School District and Aedis Architecture & Planning for Blackford Elementary School Modernization Phase III.
Passed
with a motion by Michael Snyder and a second by Pablo Beltran.
Vote:
Yes
Pablo Beltran
.
Yes
Danielle Cohen
.
Yes
Thomas Gemetti
.
Yes
Richard Nguyen
.
Yes
Michael Snyder
.
Financial Impact:

SOURCE OF FUNDS:

Building Fund Reserves


BUDGET:

$685,000

 


Attachments:
Aedis Agreement - Blackford Modernization
14.3. Declaration Of Need For Fully Qualified Educators For The 2016-2017 School Year

Rationale:

Section 80026 of the Title 5 Regulations that governs emergency permits and/or limited assignment permits requires school districts to submit a Declaration of Need for Fully Qualified Educators on an annual basis.   This is a prerequisite for school districts to have in order for the Commission on Teacher Credentialing to issue any permits.  The purpose of the form is to indicate the types of permits the school district anticipates may be needed if fully qualified educators are not available.


 
Actions:
Motion

adopt the Declaration of Need for Fully Qualified Educators for the 2016-2017 School Year, effective August 18, 2016 through June 30, 2017.
Passed
with a motion by Pablo Beltran and a second by Richard Nguyen.
Vote:
Yes
Pablo Beltran
.
Yes
Danielle Cohen
.
Yes
Thomas Gemetti
.
Yes
Richard Nguyen
.
Yes
Michael Snyder
.
Attachments:
DECLARATION OF NEED FOR FULLY QUALIFIED EDUCATORS FOR THE 2016-2017 SCHOOL YEAR
14.4. CSBA Nominations Directors-At-Large

Rationale:

Nominations and two letters of recommendation for CSBA Director-at-Large Asian/Pacific Islander and Hispanic are currently being accepted through Friday, September 30, 2016.  All information and forms related to the election process are available online at www.csba.org

The elections will take place at CSBA’s Delegate Assembly meeting in San Francisco.  Directors-at-Large serve two-year terms and take office immediately upon the close of CSBA’s Annual Education Conference.

Nominations for Director-at-Large must be made by a CSBA member board and the nominee must be a board member from a CSBA member district or county office of education.  The U.S. Postal Service postmark or email deadline for the nomination form and the required two letters of recommendation, is Friday, September 30.  The nominations and two letters of recommendation for Director-at-Large must be made by any member board and submitted in writing to the CSBA President.  The nominee must submit a candidate form and an optional one page, single-sided résumé.  The U.S. Postal Service postmark or email deadline for the candidate form, is Friday, October 7, 2016.  The candidate form and two letters of recommendation will be included in the Delegate Assembly agenda packet - exactly as submitted. 

Governing Board President, Danielle Cohen, will call for nominations for CSBA Directors-At-Large, Asian/Pacific Islander and Hispanic.

 
Minutes:
There were no nominations.
Attachments:
2016 Director At Large Candidate Form
2016 Director At Large Nomination Form
2017 Leadership Meetings Schedule
Board of Directors Roles and Responsibilities
CSBA Call For Nominations for Directors At Large
FAQ Directors At Large
15. UPCOMING CALENDAR DATES

Rationale:

Meetings may be scheduled, rescheduled and/or cancelled as required to conduct District business.

September 15, 2016    7:00 PM  Regular Session

September 20, 2016    8:00 AM  Special Session (Strategic Planning)               

October 6, 2016           7:00 PM  Regular Session

October 13, 2016         6:00 PM  Special Session (State of District)     

October 27, 2016         7:00 PM  Regular Session  

November 17, 2016     7:00 PM  Regular Session

December 8, 2016       7:00 PM  Regular Session   

December 15, 2016     5:30 PM  Special Session (Board Retreat)


 
Minutes:
Upcoming calendar dates were reviewed:

September 15, 2016 7:00 PM Regular Session
September 20, 2016 8:00 AM Special Session
September 29, 2016 6:00 PM Special Session
October 6, 2016 7:00 PM Regular Session
October 10, 2016 6:00 PM Special Session
October 27, 2016 7:00 PM Regular Session
November 17, 2016 7:00 PM Regular Session
December 8, 2016 7:00 PM Regular Session
December 15, 2016 5:30 PM Special Session
16. FUTURE AGENDA ITEMS: FOLLOW-UP FROM PREVIOUS MEETINGS

Rationale:

Future Agenda Items:

Aug 18    Library/Media Update

Sept 15   Middle School Band Funding 

Sept 15  SST Process Update

Sept 15   Instrumental Music

Oct 6       Parent Education

Oct 27     Arts in the Curriculum

Dec 8      International Baccalaureate 

Jan 2017 STEAM Space



   

 
Minutes:
Future agenda items were reviewed:

Sept 15 Middle School Band Funding
Sept 15 SST Process Update
Sept 15 Instrumental Music
Oct 6 Parent Education
Oct 27 Arts in the Curriculum
Dec 8 International Baccalaureate
Jan 2017 STEAM Space
17. CLOSED SESSION

Minutes:
President Cohen announced the Board would reconvene in closed session upon adjournment of the regular session in order to review items listed under agenda item 2.

Closed session: 9:01 p.m. - 10:40 p.m.
18. ADJOURNMENT

Minutes:
The meeting was adjourned at 10:40 p.m.
8/18/2016 6:00:00 PM ( Original )
Present Pablo Beltran
Present Danielle Cohen
Present Thomas Gemetti
Present Richard Nguyen
Present Michael Snyder