Past Board Agenda

See Other Agendas

Regular Meeting
Campbell Union SD
May 09, 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 7:05 p.m.
4. FLAG SALUTE

Minutes:
The flag salute was led by Blackford Elementary School students Jackson Weaver and Stuart Pavlovic.
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 Danielle Cohen and a second by Chris Miller.
Vote:
Absent
Pablo Beltran
.
Yes
Danielle Cohen
.
Yes
Chris Miller
.
Yes
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:
The Governing Board reported on meetings and activities that they attended on behalf of the district.
7.2. Subcommittee Reports

Minutes:
The Governing Board reported on the following subcommittees:
Facilities & Technology
Teaching & Learning
8. REPORTS OF THE SUPERINTENDENT

Minutes:
The Superintendent reported on the following activities and meetings attended on behalf of the District:
Santa Clara University Accreditation Interview
2019-2020 Back To School Event Filming
Castlemont Elementary Art Vistas Showcase
Rosemary Elementary Better World Day Event at Merrill Gardens
ACSA Mental Wellness Task Force Meeting
ACSA Region 8 Women's Leadership Network Event
Santa Clara County Superintendent's Association Meeting
Campbell Union School District Wellness Committee Meeting
9. COMMUNICATIONS

9.1. Written Communications

Minutes:
Certificate of Recognition from Santa Clara County Office of Education to Campbell Union School District for continued leadership for Pathway and Biliteracy Awards through opportunities for students to become bilingual/multilingual.
Certificate of Recognition from California Legislature District 25 Assemblymember Kansen Chu to Campbell Union School District for our strong vision and commitment to support bilingual and multilingual learners.
Certificate of Recognition from Santa Clara County Office of Education to Campbell Union School District for valuing and respecting students' names and identities and establishing a model of respect to prepare students to be effective communicators with others.
Certificate of Recognition from California Legislature District 25 Assemblymember Kansen Chu to Campbell Union School District for our commitment to supporting bilingual and multilingual learners by adopting the "My Name, My Identity" board policy that builds a culture of respect and inclusiveness.
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:
Jasmine Leyva, Communications Aide from the office of County of Santa Clara Board Supervisor Susan Ellenberg, presented a resolution to Benny Calderon, Campbell Union School District Child Nutrition Department Supervisor, for the department's commitment to serving, representing and advocating on behalf of the children of Santa Clara County.
10. INFORMATION AND POSSIBLE ACTION ITEMS

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

Rationale:
Principal, Corrine Frese and Assistant Principal, Jen Jasper will present an update on their Local Control and Accountability Plan goals to the Governing Board.
 
Minutes:
Principal, Corrine Frese and Assistant Principal Jennifer Jasper presented an update on the Blackford Elementary Local Control and Accountability Plan goals to the Governing Board.
Attachments:
LCAP Blackford
10.2. Annual Report: Citizens' Bond and Parcel Tax Oversight Committee

Rationale:

Michael Foulkes, the Citizens’ Bond and Parcel Tax Oversight Committee Chairman, will present the Committee’s Annual Report.

Proposition 39 requires that the Oversight Committee issue an annual report of the activities and findings of the Committee.  This report is presented to the District Governing Board and published for the community.






 
Minutes:
Michael Foulkes, chairman of the Citizens Bond and Parcel Tax Oversight Committee presented the 2017-2018 Annual Report to the Governing Board.
Attachments:
2017-18 Oversight Report
Revised 2017-18 Annual Report
10.3. Addressing Student Food Insecurity

Rationale:

The Child Nutrition Manager will present an overview of the programs the District provides to address student food insecurity.

 



 
Minutes:
Campbell Union School District Child Nutrition Department Supervisor, Benny Calderon, presented information on food insecurity in Santa Clara County and the programs that Campbell Union School District provides to our students to address this need.
Attachments:
Food Insecurity 18-19
10.4. Budget Revenue Sources And Limitations/Restrictions On Usage

Rationale:

The Assistant Superintendent of Administrative Services will present on budget revenue sources and the  limitations and restrictions on the usage of funds.






 
Minutes:
Assistant Superintendent Administrative Services, Nelly Yang, presented an overview of the Campbell Union School District accounting structure, revenue sources, limitations and restrictions for each fund and resources for current district budget information.
Attachments:
Budget Source Overview 2018-19
10.5. 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/E 0420.41 - Charter School Oversight
  2. BP/AR 1312.3 - Uniform Complaint Procedures
  3. AR/E 1312.4 - Williams Uniform Complaint Procedures
  4. AR 1340 - Access to District Records
  5. BP/AR 3100 - Budget
  6. BP/AR 3260 - Fees and Charges
  7. BP/AR 3515.4 - Recovery for Property Loss or Damage
  8. BP/AR 4030 - Nondiscrimination in Employment
  9. AR 4161.1/4361.1 - Personal Illness/Injury Leave
  10. AR 4261.1 - Personal Illness/Injury Leave
  11. BP/AR 5117 - Interdistrict Attendance
  12. AR 5125.2 - Withholding Grades, Diploma and Transcripts
  13. E 5145.6 - Parental Notifications
  14. AR 5148 - Child Care and Development
  15. BP/AR 6158 – Independent Study
  16. BB/E 9323.2 - Actions by the Board





 
Minutes:
The Governing Board reviewed the following Board Policy, Administrative Regulation and Exhibits as presented for a first reading. No action was taken.
BP/E 0420.41 - Charter School Oversight
BP/AR 1312.3 - Uniform Complaint Procedures
AR/E 1312.4 - Williams Uniform Complaint Procedures
AR 1340 - Access to District Records
BP/AR 3100 - Budget
BP/AR 3260 - Fees and Charges
BP/AR 3515.4 - Recovery for Property Loss or Damage
BP/AR 4030 - Nondiscrimination in Employment
AR 4161.1/4361.1 - Personal Illness/Injury Leave
AR 4261.1 - Personal Illness/Injury Leave
BP/AR 5117 - Interdistrict Attendance
AR 5125.2 - Withholding Grades, Diploma and Transcripts
E 5145.6 - Parental Notifications
AR 5148 - Child Care and Development
BP/AR 6158 – Independent Study
BB/E 9323.2 - Actions by the Board
Attachments:
CUSD March 2019 Guidesheet
March 2019 Policy Revisions
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 Richard Nguyen and a second by Chris Miller.
Vote:
Absent
Pablo Beltran
.
Yes
Danielle Cohen
.
Yes
Chris Miller
.
Yes
Richard Nguyen
.
Yes
Michael Snyder
.
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.

$1,000.00 from an anonymous donor donated to Rosemary Elementary School to be used for educational programs.

 
Minutes:
Accept the donations as presented.
$1,000.00 from an anonymous donor donated to Rosemary Elementary School to be used for educational programs.
11.2. Minutes Special Session May 2, 2019

Minutes:
Approve the minutes of the Special Session May 2, 2019.
Attachments:
Minutes Special Session 5.2.19
11.3. Minutes Regular Session April 25, 2019

Minutes:
Approve the minutes of the Regular Session April 25, 2019.
Attachments:
Minutes Regular Session 4/25/19
11.4. Resolution 2018-19-44 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.”  

 
Minutes:
Adopt Resolution 2018-19-44 Compensation Of Board Member For Absence Due To Hardship under Education Code Section 35120(c) for Absence.
Attachments:
Resolution 2018-19-44
11.5. Inspection Services For Campbell School Of Innovation (CSI) And Rosemary Elementary

Rationale:

As required by the Department of State Architect (DSA), the District needs to have ongoing inspections of current construction projects by a DSA certified project inspector. DFH will provide inspection services for the CSI fire alarm upgrade project and the Rosemary Elementary School playground project.









 
Financial Impact:

SOURCE OF FUNDS:

Measure CC 


IMPACT TO BUDGET:

CSI

$52,000

Rosemary

$78,000

Total

$130,000








Minutes:
Authorize the inspections services with DFH Inspections, Inc. for the CSI fire alarm upgrade project and the Rosemary Elementary School playground project.
11.6. Authorization to Purchase Computers

Rationale:

The District will be replacing the computers for staff at the District Office and at various school sites.  It is recommended that the Governing Board authorize the purchase of 60 Dell computers and monitors from CDW-G through the National IPA Technology Solutions Contract 2018011-01 and CalSave Technology, (Contract 527683), which are joint purchasing cooperatives.












 
Financial Impact:

SOURCE OF FUNDS:

Technology


BUDGET:

$63,047.44



Minutes:
Authorize Administration to purchase 60 Dell computers and monitors from CDW-G in an amount estimated at $63,047.44
11.7. Personnel Report

Rationale:



 
Minutes:
Approve the Personnel Report and Addendum as submitted.
Attachments:
Personnel Report 5.9.19
11.8. Field Trip Request: Village School 4th Grade Students to State Capitol, Sacramento, California

Rationale:

Michele Goetowski and Andy Carbone, 4th grade teachers at Village School, are requesting permission for a field trip to the State Capitol in Sacramento, California. The students have been studying California and American History. Their visit to the State Capitol, Sutter's Fort, Old Town Sacramento, and the California Railroad Museum will be the culminating activities for this unit. They plan to learn about the political processes and the historical significance of Sacramento and its surrounding environments.

 

Transportation:

The school will use a chartered bus for this trip.

 

Ratio: 1:10


 
Minutes:
Approve the field trip request for approximately forty-five 4th grade students from Village School to participate in a field trip to the State Capitol in Sacramento, California on May 31, 2019.
12. ACTION ITEMS - REGULAR AGENDA

12.1. Award Of Bid: Fire Alarm Upgrades At Campbell School Of Innovation

Rationale:

The District will be upgrading the fire alarm system at CSI.


 
Actions:
Motion

To amend the motion from: "

It is recommended that the Governing Board award the bid for Fire Alarm System Upgrades at Campbell School of Innovation to the lowest responsive and responsible bidder.  The bids will be presented to the Board on May 9, 2019.




" to: "Award the bid for Fire Alarm System Upgrades at Campbell School of Innovation to Commercial Plumbing & Building Inc. with the low bid of $449,800.00."
Passed
with a motion by Danielle Cohen and a second by Richard Nguyen.
Vote:
Absent
Pablo Beltran
.
Yes
Danielle Cohen
.
Yes
Chris Miller
.
Yes
Richard Nguyen
.
Yes
Michael Snyder
.
Financial Impact:
SOURCE OF FUNDS:

Measure CC

Attachments:
Bid Fire Alarms CSI
12.2. Award Of Bid: Modernization Phase 1B At Campbell School Of Innovation

Rationale:

The District will be renovating the B-Wing and the front office at CSI.




 
Actions:
Motion

To amend the motion from: "

It is recommended that the Governing Board award the bid for Modernization Phase 1b at Campbell School of Innovation to the lowest responsive and responsible bidder.  The bids will be presented to the Board on May 9, 2019.

" to: "Motion to pull Item 12.2 from the May 9, 2019 agenda due to no bids received and to be placed on the May 23, 2019 Special Session Agenda."
Passed
with a motion by Chris Miller and a second by Richard Nguyen.
Vote:
Absent
Pablo Beltran
.
Yes
Danielle Cohen
.
Yes
Chris Miller
.
Yes
Richard Nguyen
.
Yes
Michael Snyder
.
Financial Impact:

SOURCE OF FUNDS:

Measure CC

Minutes:
Item 12.2 was pulled from the May 9, 2019 agenda and will be brought back at the May 23, 2019 Special Session for action.
13. UPCOMING CALENDAR DATES

Rationale:

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

May 23, 2019 (Special Session: Recognition Event)
June 13, 2019
June 27, 2019
July 11, 2019 (If needed)
August 15, 2019
September 5, 2019
September 19, 2019
October 3, 2019
October 24, 2019
November 7, 2019
December 12, 2019







 
Minutes:
Upcoming calendar dates were reviewed.
May 23, 2019 (Special Session: Recognition Event)
June 13, 2019
June 27, 2019
July 11, 2019 (If needed)
August 15, 2019
September 5, 2019
September 19, 2019
October 3, 2019
October 24, 2019
November 7, 2019
December 12, 2019
14. FUTURE AGENDA ITEMS: FOLLOW-UP FROM PREVIOUS MEETINGS

Rationale:

June 13     Web To One Update

TBD   Mental Health Supports In Our Schools
TBD   Review of Brown Act Requirements - Public Comment
TBD   English Learner Update


 
Minutes:
Future agenda items were reviewed:
June 13 Web To One Update

TBD Mental Health Supports In Our Schools
TBD Review of Brown Act Requirements - Public Comment
TBD English Learner Update
TBD AVID Excel Update Student/Teacher Perspective
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 9:28 p.m.
5/9/2019 6:00:00 PM ( Original )
Absent Pablo Beltran
Present Danielle Cohen
Present Chris Miller
Present Richard Nguyen
Present Michael Snyder