Past Board Agenda

See Other Agendas

Regular Meeting
Campbell Union SD
June 27, 2019 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

Rationale:
Anyone wishing to address the Board on closed session matters may do so at this time.
 
Minutes:
Governing Board President, Michael Snyder, called the meeting to order at 6:00 p.m.
2. CLOSED SESSION

Rationale:
The Governing Board will review matters pertaining to the following topics as necessary:
 
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 Lena Bundtzen re: C.E.T.A. & C.S.E.A. CH 868 Negotiations (Govt. Code §3549.1 & 54957.6)

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

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

2.4. Public Employee Performance Evaluation: Superintendent

3. REGULAR SESSION

Rationale:

The Governing Board will reconvene to regular session

 
Minutes:
The Governing Board reconvened to regular session at 7:02 p.m.
4. FLAG SALUTE

5. ADOPT AGENDA

Rationale:
Additions to the agenda:  Items may be added to the agenda in the event an emergency exists (majority vote), or the need to take action arises after posting of the agenda (two-thirds vote of the Board), or by unanimous vote of those present if less than full Board.
 
Actions:
Motion

Adopt the agenda as presented.
Passed
with a motion by Pablo Beltran and a second by Danielle Cohen.
Vote:
Yes
Pablo Beltran
.
Yes
Danielle Cohen
.
Absent
Chris Miller
.
Absent
Richard Nguyen
.
Yes
Michael Snyder
.
6. REPORT OF ACTION TAKEN IN CLOSED SESSION

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

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

Minutes:
There were no reports from the governing board.
7.2. Subcommittee Reports

Minutes:
The Governing Board reported on the following subcommittees:
Policy
8. REPORTS OF THE SUPERINTENDENT

Minutes:
The Superintendent reported on the following meetings and events attended:
Campbell Union School District Innovation Camp
Policy Subcommittee Meeting
District End of the Year Picnic
Superintendent's Summer Institute
Campbell Police Department Captain Gary Berg
9. COMMUNICATIONS

9.1. Written Communications

Minutes:
There were no written communications.
9.2. Oral Communications

Rationale:
Members of the audience may address the Board regarding matters not on the agenda; oral communications will be limited to three (3) minutes per person and twenty (20) minutes per topic; the Board shall take no action on these matters.
 
Minutes:
There were no oral communications.
10. INFORMATION AND POSSIBLE ACTION ITEMS

10.1. Strategic Plan - Local Control and Accountability Plan (LCAP) Presentation - Sherman Oaks Elementary School

Rationale:
Principal, Marco Chavez and Assistant Principal, Pablo Viramontes will present an update of the Local Control Accountability Plan goals for Sherman Oaks Elementary School to the Governing Board.
 
Minutes:
Sherman Oaks Elementary School Principal, Marco Chavez and Assistant Principal, Pablo Viramontes presented an update on the Sherman Oaks Local Control Accountability Plan goals for 2018-19.
Attachments:
LCAP Presentation - Sherman Oaks
10.2. Proposed Revised Board Policies And Administrative Regulations - First Reading

Rationale:

The Governing Board will review the following Board Policy, Administrative Regulation and Exhibits as presented for a first reading no action required:

  1. BP/AR 0420.4 - Charter School Authorization
  2. BP/AR 1312.1 - Complaints Concerning District Employees
  3. BP/AR 3250 - Transportation Fees
  4. BP 3510 - Green School Operations
  5. BP/AR 3511 - Energy and Water Management
  6. AR 3514 - Environmental Safety
  7. BP/AR 3540 - Transportation
  8. BP/AR 3551 – Food Service Operations/Cafeteria Fund
  9. BP 4119.22/4219.22/4319.22 - Dress and Grooming
  10. BP 5131.2 - Bullying
  11. BP/AR 5132 - Dress and Grooming
  12. BP/AR 6142.1 - Sexual Health and HIV/AIDS Prevention Instruction
  13. BP 6142.6 - Visual and Performing Arts Education




 
Minutes:
The Governing Board reviewed the following Board Policy, Administrative Regulation and Exhibits as presented for a first reading. No action was taken.
BP/AR 0420.4 - Charter School Authorization
BP/AR 1312.1 - Complaints Concerning District Employees
BP/AR 3250 - Transportation Fees
BP 3510 - Green School Operations
BP/AR 3511 - Energy and Water Management
AR 3514 - Environmental Safety
BP/AR 3540 - Transportation
BP/AR 3551 – Food Service Operations/Cafeteria Fund
BP 4119.22/4219.22/4319.22 - Dress and Grooming
BP 5131.2 - Bullying
BP/AR 5132 - Dress and Grooming
BP/AR 6142.1 - Sexual Health and HIV/AIDS Prevention Instruction
BP 6142.6 - Visual and Performing Arts Education
Attachments:
CUSD Policy Revisions May 2019
May 2019 Policy Revisions Guidesheet
11. ACTION ITEMS - CONSENT AGENDA

Rationale:
Items may be removed from the consent agenda by consensus of the Governing Board:
 
Actions:
Motion

Approve the consent agenda as follows:
Passed
with a motion by Pablo Beltran and a second by Danielle Cohen.
Vote:
Yes
Pablo Beltran
.
Yes
Danielle Cohen
.
Absent
Chris Miller
.
Absent
Richard Nguyen
.
Yes
Michael Snyder
.
Minutes:
The Governing Board acknowledged the effort and dedication of the Instructional Services and Human Resources Departments in balancing structures, resources and support staff within budgetary constraints in order to ensure student success.
11.1. 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.

$930.00 donated by The Benevity Community Impact Fund to Campbell School Of Innovation to be used for educational programs.

$546.64 donated by Marshall Lane Elementary School PTA to Marshall Lane Elementary School to be used for 3rd Grade Field Trips.

$975.00 donated by Bright Funds to Marshall Lane Elementary School to be used for educational programs.

$6,725.35 donated by Village School PTA to Village School to be used for Art & Poetry programs.

$3,067.35 donated by Nedda Ashjaee to Rolling Hills Middle School to be used for student outstanding debt to Food Services.





 
Minutes:
Accept the donations as presented.
$930.00 donated by The Benevity Community Impact Fund to Campbell School Of Innovation to be used for educational programs.

$546.64 donated by Marshall Lane Elementary School PTA to Marshall Lane Elementary School to be used for 3rd Grade Field Trips.

$975.00 donated by Bright Funds to Marshall Lane Elementary School to be used for educational programs.

$6,725.35 donated by Village School PTA to Village School to be used for Art & Poetry programs.

$3,067.35 donated by Nedda Ashjaee to Rolling Hills Middle School to be used for student outstanding debt to Food Services.
11.2. Minutes Regular Session June 13, 2019

Minutes:
Approve the minutes of the Regular Session June 13, 2019.
Attachments:
Minutes Regular Session 6.13.19
11.3. 2019-20 Lease Payment Schedule

Minutes:
Approve the 2019-2020 lease payment schedule and changes to the lease agreements on the following properties.
Hazelwood School
775 Waldo Road
Campbell, CA
Canyon Heights Academy

Dover School
1300 Sheffield Drive
San Jose, CA
San Jose Christian

Hamilton (Land)
480 Hamilton Ave.
Campbell, CA
Home Depot
Attachments:
Lease Payments 2019-20
11.4. Resolution 2018-19-49 Blanket Authority To Bid – Fiscal Year 2019-20

Rationale:
In order to obtain the best prices and keep our projects on schedule, Administration requests that the Board annually delegate authority to the Administration to solicit bids without first coming to the Board for approval.

 
Minutes:
Adopt Resolution 2018-19-49 Blanket Authority to Bid – Fiscal Year 2019-20, authorizing the Administration to go out to bid for projects and supplies when the expected contract will be less than $300,000.
Attachments:
Resolution Blanket Authority to Bid
11.5. Resolution 2018-19-48 Blanket Budget Transfers - Fiscal Year 2019-20

Rationale:

Major budget revisions will be presented at the first and second interim reports.  In order to process minor revisions and transfers for the year, it is requested that Resolution 2018-19-48 be adopted to permit the necessary transfers to be made in a timely fashion.







 
Minutes:
Adopt Resolution 2018-19-48 Blanket Budget Transfers – Fiscal Year 2019-20.
Attachments:
Resolution 2018-19-48 Blanket Budget Transfer
11.6. Expenditure And Purchase Order Reports – May 2019

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

Payroll Report for May 2019
Warrant Report for May 2019
Purchase Order Report for May 2019
Attachments:
May 2019 AP
May 2019 Payroll
May 2019 PO
11.7. Authorization to Piggyback On State And National Bids for Supplies, Furniture, Equipment, Construction Materials, and Services

Rationale:

With Board approval, the District is allowed to accept state and national bids that have a piggyback clause to purchase our supplies.  For the past several years, the District has piggybacked on Sourcewell (formerly NJPA), U.S. Communities, WSCA, CMAS, TCPN Cooperative Purchasing Network, National IPA Technology Solutions, H-GAC bids, and TIPS Purchasing Cooperative to purchase supplies, furniture, equipment, construction materials, and services.  The pricing is lower due to the volume of purchases.  This has allowed us to keep prices down without sacrificing quality and service.







 
Minutes:
Authorize administration to piggyback on the following state and national bids: Sourcewell (formerly NJPA), TCPN Cooperative Purchasing Network, U.S Communities,TIPS Purchasing Cooperative, Western States Contracting Alliance (WSCA), California Multiple Award Schedule (CMAS), National IPA Technology Solutions, and Houston-Galveston Area Council (H-GAC).
11.8. Consolidated Application and Reporting System (CARS) - Spring Collection

Rationale:

Each year the District must submit an application requesting funds and supplying information for the programs listed below.

 

  • Title I, Part A (Basic Grant)
  • Title II, Part A (Teacher Quality)
  • Title III, Part A (Limited English Proficient Students)
  • Title IV, Part A (Student Support)

 

The District Advisory Committee (DAC) and District English Learner Advisory Committee (DELAC) reviewed the Consolidated Application for Categorical Funding at the first 2018-2019 meeting. The CARS Spring Collection must be submitted to the California Department of Education for final approval.


 
Minutes:
Grant permission to submit the Spring Collection of the 2019-2020 Consolidated Application and Reporting System (CARS), for funding Categorical Aid Programs.
11.9. Local Control Accountability Plan (LCAP): Blackford Elementary School, Campbell School of Innovation, Capri Elementary School, Castlemont Elementary School, Forest Hill Elementary School, Lynhaven Elementary School, Marshall Lane Elementary School, Monroe Middle School, Rolling Hills Middle School, Sherman Oaks Elementary School, Village School for the 2019-2020

Rationale:

Assembly Bill (AB) 97 (Chapter 47, Statutes of 2013), as amended by Senate Bill (SB) 97 (Chapter 357, Statutes of 2013), enacted the Local Control Funding Formula (LCFF). According to the California Department of Finance, the LCFF was designed to address funding inequities and to reform the overly complex and inequitable revenue limit and categorical funding system that allocated state funding to California’s local educational agencies (LEAs) – school districts, county offices of education, and charter schools. The goal of the LCFF is to reduce state bureaucracy and increase flexibility and accountability at the local level so those closest to the pupils can make the decisions and ensure that pupil needs are met. The formula primarily consists of base, supplemental, and concentration grant funding that focuses resources based on an LEA’s pupil demographics.

         

In addition to changing the way that funding is provided to LEAs, LCFF also requires LEAs to prepare a Local Control and Accountability Plan (LCAP) prior to the submission of LEA budgets to oversight agencies. LEAs must also prepare and submit an annual update to the LCAP. The LCAP must describe annual goals for each identified state priority, describe specific actions necessary to achieve those goals, and list and describe annual expenditures implementing the specific actions.  The specific priorities are outlined in Education Code sections 52060(d), 52066(d), or 47605(b)(5)(B).


 
Minutes:
Approve the Local Control Accountability Plan for Campbell Union School District’s dependent conversion charter schools for the 2019-2020 school years.
Attachments:
Blackford LCAP 2019-20
Capri LCAP 2019-20
Castlemont LCAP 2019-20
CSI LCAP 2019-20
Forest Hill LCAP 2019-20
Lynhaven LCAP 2019-20
Marshall Lane LCAP 2019-20
Monroe Middle LCAP 2019-20
Rolling Hills Middle LCAP 2019-20
Sherman Oaks LCAP 2019-20
Village LCAP 2019-20
11.10. Resolution 2018-19-43, Reduction of Classified Services – California School Employees Association (CSEA), Chapter 868

Rationale:

Due to reductions in funding, enrollment and programmatic needs in the district, we are recommending reducing and/or eliminating classified positions.

 

A total of twenty-six positions (16.589 fte), are subject to layoff in part or whole. Sixteen (16) of the positions (10.413 fte) being reduced or eliminated are vacant due to retirements and/or resignations and therefore, will not impact employees. The employees in the effected positions will be noticed in compliance with Education Code 45117 (b), most of which will be eligible for currently open positions in their current classification.  

 

The resolution complies with the requirements of Education Code 45117 (b) to notice employees 60 days prior to the effective date of their layoff.

 

Education Code 45117, Sections (a) and (b), provide for the elimination of positions when “lack of work or lack of funds” exists.

 



 
Minutes:
Adopt Resolution 2018-19-43, Reduction of Classified Services.
Attachments:
Resolution 2018-19-43 Reduction of Classified Services
11.11. Personnel Report

Minutes:
Approve the Personnel Report and Addendum as submitted.
Attachments:
Personnel Addendum 6.27.19
Personnel Report 6.27.19
11.12. Resolution 2018-19-52 Prekindergarten Family Literacy CPKS-9091

Rationale:

A resolution must be adopted in order to certify the approval of the CUSD Governing Board to enter into contracts with the California Department of Education for the purpose of providing family literacy program services and to authorize Shelly Viramontez as Executive Director and Nelly Yang as Authorized Representative for all documents pertaining to local agreement number CPKS-8091 for Fiscal Year 2019-2020.  By signing this resolution, CUSD agrees to use the funds identified in the local agreement for the Prekindergarten and Family Literacy program.

 
Financial Impact:




Minutes:
Adopt Resolution 2018-19-52 Prekindergarten Family Literacy CPKS 9091.
Attachments:
Resolution 2018-19-52 CPKS
11.13. Resolution 2018-19-51 General Childcare CCTR-9256

Rationale:

A resolution must be adopted in order to certify the approval of the CUSD Governing Board to enter into contracts with the California Department of Education for the purpose of providing general childcare program services and to authorize the designated personnel to sign contract/agreement documents for Fiscal Year  2019-2020.  By signing this resolution, CUSD agrees to use the funds identified in the local agreement for the General Childcare program.


 
Financial Impact:




Minutes:
Adopt Resolution 2018-19-51 General Childcare CCTR-09256
Attachments:
Resolution 2018-19-51
11.14. Resolution 2018-19-50 California State Preschool CSPP-9556

Rationale:

A resolution must be adopted in order to certify the approval of the CUSD Governing Board to enter into contracts with the California Department of Education for the purpose of providing state preschool program services and to authorize the designated personnel to sign contract/agreement documents for Fiscal Year 2019-2020.  By signing this resolution, CUSD agrees to use the funds identified in the local agreement for the California State Preschool program.


 
Financial Impact:




Minutes:
Adopt Resolution 2018-19-50 California State Preschool CSPP-9556.
Attachments:
Resolution 2018-19-50 CSPP
11.15. Resolution 2018-19-53 - Disposition of Surplus Property

Rationale:

Attached is a Resolution and an itemized list of obsolete property that is no longer needed for school purposes and will be sold at a public auction in accordance with Education Code Sections 17545 and 17546.



 
Minutes:
Adopt Resolution 2018-19-53 - Disposition of Surplus Property.
Attachments:
Resolution Surplus Property
12. ACTION ITEMS - REGULAR AGENDA

12.1. Adoption of 2019-20 Budget

Rationale:

In accordance with Education Code Section 42127 and AB 1200 (Statutes of 1991, Chapter 1213) the Governing Board shall adopt a final budget after the public hearing has been held before July 1, 2019.





 
Actions:
Motion

Adopt the final budget for the fiscal year 2019-20.
Passed
with a motion by Danielle Cohen and a second by Pablo Beltran.
Vote:
Yes
Pablo Beltran
.
Yes
Danielle Cohen
.
Absent
Chris Miller
.
Absent
Richard Nguyen
.
Yes
Michael Snyder
.
Attachments:
Adopted Budget 2019-20
12.2. Campbell Union School District (CUSD) Local Control Accountability Plan (LCAP) for the 2019-2020 School Year

Rationale:

Assembly Bill (AB) 97 (Chapter 47, Statutes of 2013), as amended by Senate Bill (SB) 97 (Chapter 357, Statutes of 2013), enacted the Local Control Funding Formula (LCFF). According to the California Department of Finance, the LCFF was designed to address funding inequities and to reform the overly complex and inequitable revenue limit and categorical funding system that allocated state funding to California’s local educational agencies (LEAs) – school districts, county offices of education, and charter schools. The goal of the LCFF is to reduce state bureaucracy and increase flexibility and accountability at the local level so those closest to the pupils can make the decisions and ensure that pupil needs are met. The formula primarily consists of base, supplemental, and concentration grant funding that focuses resources based on an LEA’s pupil demographics.

In addition to changing the way that funding is provided to LEAs, LCFF also requires LEAs to prepare a Local Control and Accountability Plan (LCAP) prior to the submission of LEA budgets to oversight agencies. LEAs must also       prepare and submit an annual update to the LCAP. The LCAP must describe annual goals for each identified state priority, describe specific actions necessary to achieve those goals, and list and describe annual expenditures implementing the specific actions.  The specific priorities are outlined in Education Code sections 52060(d), 52066(d), or 47605(b)(5)(B).


 
Actions:
Motion

Adopt the Local Control Accountability Plan for Campbell Union School District for the 2019-2020 school years. 
Passed
with a motion by Pablo Beltran and a second by Danielle Cohen.
Vote:
Yes
Pablo Beltran
.
Yes
Danielle Cohen
.
Absent
Chris Miller
.
Absent
Richard Nguyen
.
Yes
Michael Snyder
.
Attachments:
CUSD Rosemary LCAP 2019-20
12.3. Local Control Accountability Plan (LCAP) - Federal Addendum

Rationale:
The Local Control and Accountability Plan (LCAP) Federal Addendum is meant to supplement the LCAP to ensure that the local educational agency demonstrates how they are meeting the provisions of the Every Student Succeeds Act (ESSA).  The Addendum documents how Federal funds are spent to supplement and enhance local priorities designed to support targeted students. Our plan addresses how we use base funding to support all students and then demonstrates how we allocate additional services and actions in support of unduplicated pupils.
 
Actions:
Motion

Approve the Campbell Union School District’s LCAP Federal Addendum which supplements the Local Control and Accountability Plan.
Passed
with a motion by Danielle Cohen and a second by Pablo Beltran.
Vote:
Yes
Pablo Beltran
.
Yes
Danielle Cohen
.
Absent
Chris Miller
.
Absent
Richard Nguyen
.
Yes
Michael Snyder
.
Minutes:

Attachments:
Federal Addendum
12.4. Declaration of Need for Fully Qualified Educators for the 2019-2020 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.

 

Attached is the Declaration of Need for Fully Qualified Educators.



 
Actions:
Motion

Adopt the Declaration of Need for Fully Qualified Educators for the 2019-2020 School Year, effective August 19, 2019 through June 30, 2020.
Passed
with a motion by Pablo Beltran and a second by Danielle Cohen.
Vote:
Yes
Pablo Beltran
.
Yes
Danielle Cohen
.
Absent
Chris Miller
.
Absent
Richard Nguyen
.
Yes
Michael Snyder
.
Financial Impact:

none

Attachments:
Declaration of Need 2019-20
Revised Declaration of Need 2019-20
12.5. Resolution 2018-19-55- Exemption to the Separation-From-Service Requirement for CalSTRS Retirees

Rationale:

Due to the shortage of certificated substitute teachers Campbell Union School District is seeking an exemption to the CalSTRS 180 day separation requirement for retirees.

 

Approval of this waiver will allow the listed retirees to substitute in the district without waiting the required 180 days after retirement.



 
Actions:
Motion

Adopt Resolution 2018-19-55, Exemption to the Separation-from-Service Requirement for CalSTRS Retirees.
Passed
with a motion by Danielle Cohen and a second by Pablo Beltran.
Vote:
Yes
Pablo Beltran
.
Yes
Danielle Cohen
.
Absent
Chris Miller
.
Absent
Richard Nguyen
.
Yes
Michael Snyder
.
Attachments:
Resolution 2018-19-55
Revised Resolution 2018-19-55
12.6. Resolution 2018-19-54 Compensation Of Board Member For Absence Due To Hardship

Rationale:
As per Education Code Section 35120(c), “A member may be paid for any meeting when absent if the Board by Resolution duly adopted and included in its minutes finds that at the time of the meeting he or she is performing services outside the meeting for the school district or districts, he or she was ill or on jury duty, or the absence was due to a hardship deemed acceptable by the Board.”  

 
Actions:
Motion

Adopt Resolution 2018-19-54 Compensation Of Board Member For Absence Due To Hardship under Education Code Section 35120(c) for Absence.
Passed
with a motion by Danielle Cohen and a second by Pablo Beltran.
Vote:
Yes
Pablo Beltran
.
Yes
Danielle Cohen
.
Absent
Chris Miller
.
Absent
Richard Nguyen
.
Yes
Michael Snyder
.
Attachments:
Resolution 2018-19-54
13. UPCOMING CALENDAR DATES

Rationale:

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

July 11 (if needed)
August 15
September 5
September 19
October 3
October 24
November 7
December 12





 
Minutes:
Upcoming calendar dates were reviewed
July 11 Canceled
August 8 Special Closed Session
August 15
September 5
September 19
October 3
October 24
November 7
December 12
14. FUTURE AGENDA ITEMS: FOLLOW-UP FROM PREVIOUS MEETINGS

Rationale:

Future Agenda Items:

TBD   Mental Health Supports In Our Schools
TBD   Review of Brown Act Requirements - Public Comment
TBD   English Learner Update
TBD   AVID Excel - Student/Teacher Perspective
TBD  Innovation Committee Update



 
Minutes:
Future agenda items were reviewed.
TBD Mental Health Supports In Our Schools
TBD Review of Brown Act Requirements - Public Comment
TBD English Learner Update
TBD AVID Excel - Student/Teacher Perspective
TBD Innovation Committee Update
15. CLOSED SESSION

Rationale:
The Governing Board will review matters pertaining to topics specified under Item 2, as required.
 
Minutes:
No closed session was held under Item 15.
16. ADJOURNMENT

Minutes:
The meeting was adjourned at 8:39 p.m.
6/27/2019 6:00:00 PM ( Original )
Present Pablo Beltran
Present Danielle Cohen
Absent Chris Miller
Absent Richard Nguyen
Present Michael Snyder