Past Board Agenda

See Other Agendas

Regular Meeting
Campbell Union SD
January 17, 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 6:01 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 6:02 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. Conference with Legal Counsel Existing Litigation (Govt. Code §54956.9(d)(1))- Summerhill

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

2.5. 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 7:07 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

To amend the motion from: "It is recommended that the Governing Board adopt the agenda as presented." to: " Adopt the agenda with the following change: remove Item 11.12 from the Consent Agenda and place it before Item 10.1 Information Possible Action Items."
Passed
with a motion by Richard Nguyen and a second by Chris Miller.
Vote:
Yes
Pablo Beltran
.
Yes
Danielle Cohen
.
Yes
Chris Miller
.
Yes
Richard Nguyen
.
Yes
Michael Snyder
.
Minutes:
Item 11.2 was removed from the Consent Agenda and placed on the Information And Possible Action Items before Item 10.1 to be acted upon separately.
6. REPORT OF ACTION TAKEN IN CLOSED SESSION

Minutes:
Item 2.3 - The Governing Board approved a settlement agreement and release with Summerhill Winchester LLC in the case of Summerhill versus Campbell Union School District. Under this agreement, Summerhill is waiving $36,701 in interest and costs from the total amount awarded to it and against the District by the court, and the District is foregoing any further appeal of the case.

The vote was unanimous.
7. REPORTS OF THE GOVERNING BOARD

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

Rationale:

The Governing Board will report on meetings and events attended on behalf of the district.

 
Minutes:
The Governing Board reported on events and meetings attended on behalf of the district.
7.2. Subcommittee Reports

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

Minutes:
The Superintendent reported on the following meetings and events attended:
CA State Board Of Education Appeal for Petition to Transfer Property.
Santa Clara County Improvement Science Training
Rosemary Playground Climate Team, Doug Williams, Architect Meeting
Monroe Middle School Counseling And Support Services/49ers Visit
Cabinet Site Visits to Forest Hill, Monroe Middle
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 Update - LCAP Goal 1

Rationale:

The Director of Instructional Services will provide a brief summary of the December 20, 2018 Professional Development Day. The summary will include who attended, sessions offered, and overview of feedback received.

This update aligns to LCAP Goal 1 - Provide high quality teaching and learning that promotes opportunity for applying knowledge.



 
Minutes:
Director of Curriculum & Instruction, Edna Laskin, presented a summary of the December 20, 2018 Professional Development sessions to the Governing Board.
Attachments:
Strategic Plan Pres
10.2. Department Update - Instructional Services - Datazone Update

Rationale:

The Director of Equity, Assessment and Accountability will present to the Governing Board an update on Campbell Union School District’s implementation of the Santa Clara County Office of Education Datazone system platform as it relates to the district’s goal of increasing student achievement, improving attendance rates, and maintaining safe school climates.

This update aligns to LCAP Goals 1, 2 and 3.


 
Minutes:
Director Equity, Assessment & Accountability, April Mouton, presented an update on Datazone to the Governing Board.
Attachments:
Dept Update Datazone 1.17.19
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 Danielle Cohen and a second by Chris Miller.
Vote:
Yes
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.

$1,500.00 donated by Russell and Laura Smith to Rosemary School to be used for spirit shirt purchase.
$1,000.00 donated by Chia-Lin Chien Sole Prop DBA Kathy Chien to Rosemary School to be used for supplies.
$8,235.45 donated by Village School PTA to Village School to be used for Maker's Space Furniture.
$7,081.85 donated by Village School PTA to Village School to be used for Poetry and Art Instruction.
$8,100.00 donated by Assistance League Los Gatos-Saratoga to Rolling Hills and Monroe Middle Schools to be used for science camp.
$37,254.00 donated by Marshall Lane Elementary PTA to Marshall Lane Elementary to be used for educational programs.
$600.00 donated by S. Walz to Blackford Elementary School to be used for educational programs.
$1,655.40 donated by The Benevity Community to Campbell School Of Innovation to be used for laminating supplies.
$600.00 donated by The Benevity Community to Campbell School Of Innovation to be used for project supplies.






 
Minutes:
Accept the donations as presented.
$1,500.00 donated by Russell and Laura Smith to Rosemary School to be used for spirit shirt purchase.
$1,000.00 donated by Chia-Lin Chien Sole Prop DBA Kathy Chien to Rosemary School to be used for supplies.
$8,235.45 donated by Village School PTA to Village School to be used for Maker's Space Furniture.
$7,081.85 donated by Village School PTA to Village School to be used for Poetry and Art Instruction.
$8,100.00 donated by Assistance League Los Gatos-Saratoga to Rolling Hills and Monroe Middle Schools to be used for science camp.
$37,254.00 donated by Marshall Lane Elementary PTA to Marshall Lane Elementary to be used for educational programs.
$600.00 donated by S. Walz to Blackford Elementary School to be used for educational programs.
$1,655.40 donated by The Benevity Community to Campbell School Of Innovation to be used for laminating supplies.
$600.00 donated by The Benevity Community to Campbell School Of Innovation to be used for project supplies.
11.2. Proposed Revised Board Policies And Administrative Regulations-Second Reading

Rationale:

The Governing Board will review the following Board Policy, Administrative Regulation and Exhibits as presented for a second reading:

  1. BP 0415 - Equity
  2. BP 0420.42 - Charter School Renewal
  3. BP 1020 - Youth Services
  4. BP 1100 - Communication with the Public
  5. BP/AR 1330 - Use of School Facilities
  6. BP 1400 - Relations Between Other Governmental Agencies and the Schools
  7. BP 3290 - Gifts, Grants and Bequests
  8. BP/AR 3312.2 - Educational Travel Program Contracts
  9. BP/AR 3320 - Claims and Actions Against the District
  10. AR 3460 - Financial Reports and Accountability
  11. BP 3515.21 - Unmanned Aircraft Systems (Drones)
  12. BP 4140/4240/4340 - Bargaining Units
  13. AR 4157.2/4257.2/4357.2 - Ergonomics
  14. BP 5030 – Student Wellness
  15. AR 5141.32 - Health Screening for School Entry
  16. BP/AR 5144.1 - Suspension and Expulsion/Due Process
  17. BP/AR 5148.3 - Preschool/Early Childhood Education
  18. BP/AR 6145.2 - Athletic Competition
  19. BP 6170.1 - Transitional Kindergarten
  20. BP/AR 6174 - Education for English Learners
  21. BP 6190 - Evaluation of the Instructional Program
  22. BB 9110 - Terms of Office
  23. BB 9310 - Board Policies
  24. BP 2210 – Administrative Discretion Regarding Board Policy





 
Minutes:
Adopt the Board Policies, Administrative Regulations and Exhibits as presented for a second reading.
Attachments:
July Oct 2018 Guidesheet
July Oct 2018 Policy Revisions
11.3. Minutes Regular Session December 6, 2018

Minutes:
Approve the minutes of the Regular Session December 6, 2018.
Attachments:
Minutes Regular Session 12.6.18
11.4. Proposed Revised Board Policy Exhibit 9270 - Biennial Review Of Conflict Of Interest Code-Board Exhibit 9270/Resolution 2018-19-28, Conflict Of Interest

Rationale:

The Political Reform Act (Government Code Sections 8100-91015) requires every local government agency to review its conflict of interest code biennially to determine if it is accurate, or alternatively, that the code must be amended. Upon preliminary review by the Office of the County Counsel necessary edits were needed. The County Counsel's office is the central point of contact for districts/boards to notify. 

Board Exhibit 9270/Resolution 2018-19-28, Adopting a Conflict of Interest Code is presented tonight for adoption.



 
Minutes:
Adopt adopt Exhibit 9270/Resolution 2018-19-28, Adopting a Conflict of Interest Code and authorize the Superintendent to submit the "List of Amendments to Code Since Last County-Approved Code" to the Santa Clara County Board of Supervisors indicating that Board Exhibit 9270/Resolution 2018-19-28 Adopting a Conflict of Interest Code, has been amended to clarify text and add specific job titles to the list of designated positions as they exist in Campbell Union School District.
Attachments:
Exhibit 9270 Revised
List of Amendments to Code
11.5. School Accountability Report Cards (SARC) 2017-18

Rationale:

Board Policy 0510 and California Education Code 35256 describe the expectations for Campbell Union School District’s annual School Accountability Report Card (SARC]. The purpose of the SARC is to provide a tool to inform the community about conditions, needs and progress at each school and to provide data by which parents/guardians can make meaningful comparisons between schools.  

The California Department of Education (CDE) has provided, at no charge, a SARC template pre-populated with data collected by the CDE. Campbell Union School District SARCs for 2017-2018 comply with the State template.

Following Board approval, the SARCs will be available as detailed reports, in English and Spanish, both online and in print. In accordance with policy, district staff also notifies parents through newsletters and bulletins about how to obtain the SARC and makes copies available in school and district offices.



 
Minutes:
Accept the School Accountability Report Cards for 2017-2018.
Attachments:
2018 SARC Blackford
2018 SARC Capri
2018 SARC Castlemont
2018 SARC CSI
2018 SARC Forest Hill
2018 SARC Lynhaven
2018 SARC Marshall Lane
2018 SARC MMS
2018 SARC RHMS
2018 SARC Rosemary
2018 SARC Sherman Oaks
2018 SARC Village
11.6. Expenditure And Purchase Order Reports – November 2018

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 November 2018
Warrant Report for November 2018
Purchase Order Report for November 2018
Attachments:
November 2018 AP
November 2018 Payroll
November 2018 PO
11.7. Expenditure And Purchase Order Reports – December 2018

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 December 2018
Warrant Report for December 2018
Purchase Order Report for December 2018
Attachments:
December 2018 AP
December 2018 Payroll
December 2018 PO
11.8. Resolution 2018-19-29, Disposition of Surplus Property

Rationale:

Attached is a Resolution and an itemized list of surplus 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 2018-19-29, Disposition of Surplus Property.
Attachments:
Resolution 2018-19-29
11.9. Investment Report For The Month Ending September 30, 2018

Rationale:

Enclosed is a detail listing of all Santa Clara County Treasury Investments and a list of all bank balances of Campbell Union School District as of September 30, 2018.   The average County pool yield on September 30, 2018 was 1.86%.  The prior quarter yield was 1.79%.












 
Minutes:
Receive and file the September 30, 2018 Detailed Investment Portfolio Listing.
Attachments:
Cash in Banks
Investment Report
11.10. Proposed Compensation Increase for Certificated and Classified Management, Confidential, Construction, and Special Services Employees

Rationale:

Campbell Elementary Teachers Association (CETA) and California School Employees Association (CSEA) have both completed negotiations with the District for the 2018-2019 school year. In order to continue to recruit and retain desirable candidates and employees, it is recommended that the Governing Board approve an increase, effective July 1, 2018, to the salary schedules of Certificated Management, Classified Management, Confidential, Construction, and Special Services employees by 3% to align with salary increases approved for the bargaining units.



 
Financial Impact:

General Fund: $ 282,798

Child Development Fund: $42,976

Child Nutrition Fund: $10,866

Building Fund: $15,688

 



Minutes:
Approve the proposed compensation increase for Certificated Management, Classified Management, Confidential, Construction, and Special Services employees.
11.11. Approval of the Agreement between California School Employees Association, Chapter 868 and Campbell Union School District

Rationale:

Following negotiations, the attached agreement was reached with California School Employees Association for the 2018-2019 fiscal year.

 

CSEA members voted to ratify the Tentative Agreement on December 19, 2018.  The outcome of the vote will be shared at the Governing Board meeting on January 17, 2019.

 



 
Financial Impact:

General Fund: $ 366,464

Child Development Fund: $128,167

Child Nutrition Fund: $24,283



Minutes:
Approve the collective bargaining agreement between California School Employees Association (CSEA) and the District, effective July 1, 2018.

Attachments:
AB1200 CSEA 18-19
11.12. Personnel Report

Actions:
Motion

Approve the Personnel Report and Addendum as submitted.
Passed
with a motion by Pablo Beltran and a second by Danielle Cohen.
Vote:
Yes
Pablo Beltran
.
Yes
Danielle Cohen
.
Yes
Chris Miller
.
Yes
Richard Nguyen
.
Yes
Michael Snyder
.
Minutes:
Item 11.2 was removed from the Consent Agenda and placed on Information And Possible Action Items before Item 10.1.
Attachments:
Personnel Report 1.17.19
11.13. Agreement Between CUSD And Pine Hill 18-19-01

Rationale:

A Campbell Union School District student attends Pine Hill School, non-profit non-public special education school for children with significant academic, social, emotional and behavioral needs. Due to the severity of the disabilities and the impact on the social, emotional, behavioral and academic levels of functioning, this student is unable to benefit from existing special education public school programs at this time.




 
Financial Impact:

Funding Source:

Special Education Budget

 

Impact to general fund:

$ 52,302



Minutes:
Approve the Agreement between the District and Pine Hill 18-19-01 during the 2018-2019 school year in order to conform to the IEP requirements.

Attachments:
Pinehill 18-19-01
11.14. Agreement Between CUSD And Achievekids 18-19-02

Rationale:

A Campbell Union School District student attends AchieveKids, non-profit non-public special education school for children with significant academic, social, emotional and behavioral needs. Due to the severity of the disabilities and the impact on the social, emotional, behavioral and academic levels of functioning, this student is unable to benefit from existing special education public school programs at this time.



 
Financial Impact:

Funding Source:

Special Education Budget

 

Impact to general fund:

$57,211



Minutes:
Approve the Agreement between the District and AchieveKids 18-19-02 during the 2018-2019 school year in order to conform to the IEP requirements.
Attachments:
AchieveKids 18-19-02
11.15. Increase Funding For Agreement Between CUSD And NOVA Health Therapies

Rationale:

At the August 23, 2018 Governing Board Meeting the AGREEMENT BETWEEN CUSD AND NOVA HEALTH THERAPIES DURING THE 2018-2019 SCHOOL YEAR was approved for the amount of $75,810.

An additional full time speech language pathologist had been added to the contract due to increased caseloads

The additional funding increase is being brought to the Board for approval.





 
Financial Impact:

Funding Source:

Special Education Budget

 

Impact to general fund:

$ 136,800



Minutes:
Approve the additional funding for NOVA Health Therapies for the 2018-2019 School Year in the amount of $136,800.00.
12. ACTION ITEMS - REGULAR AGENDA

12.1. Naming The Board Representative For The County Committee Election

Rationale:

The California Education Code requires that the governing board of each school district, at it's annual initial meeting, select one of its members to vote in the election for members of the County Committee on School District Organization. The relevant Education Code Section is as follows:

§  35023.            Election of representative for county committee

The governing board of each school district of every kind or class shall annually at its initial meeting select one of its members as its representative who shall have one vote for each member to be elected to the county committee as provided by Article 1 (commencing with Section 4000 of Chapter 1 of Part 3).  The secretary or clerk of the district shall furnish the county superintendent with a certificate naming the representative selected by the board.

The Campbell Union School District's Governing Board President serves as the Board's Representative designated to vote to fill vacancies on the County Committee on School District Organization.




 
Actions:
Motion

Select Michael L. Snyder, Governing Board President, to serve as the Board's Representative designated to vote in the election for members of the County Committee on School District Organization for 2019.
Passed
with a motion by Pablo Beltran and a second by Richard Nguyen.
Vote:
Yes
Pablo Beltran
.
Yes
Danielle Cohen
.
Yes
Chris Miller
.
Yes
Richard Nguyen
.
Yes
Michael Snyder
.
12.2. Lease Agreement Between Campbell Union School District and Private School

Rationale:

Lease agreement with a private school for 6 classrooms. 


 
Actions:
Motion

Approve the lease agreement between Campbell Union School District and Private School.
Passed
with a motion by Danielle Cohen and a second by Pablo Beltran.
Vote:
Yes
Pablo Beltran
.
Yes
Danielle Cohen
.
Yes
Chris Miller
.
Yes
Richard Nguyen
.
Yes
Michael Snyder
.
Minutes:
Rossinca Carden International STEAM Academy principal, Natasha Venxon, addressed the Governing Board regarding the lease agreement between Campbell Union School District and the academy.
Attachments:
Private School Lease Agreement
13. UPCOMING CALENDAR DATES

Rationale:

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

February 7, 2019
March 7, 2019
April 25, 2019
May 2, 2019 (Special Session - Data Study)
May 9, 2019
May 23, 2019 (Special Session - Recognition Event)
June 13, 2019
June 27, 219
July 11, 2019 (If Needed)
August 8, 2019
September 5, 2019
September 19, 2019
October 10, 2019
October 24, 2019
November 7, 2019
December 12, 2019 (Organizational)





 
Actions:
Motion

Approve adding March 28, 2019 as a Regular Session Meeting of the Governing Board.
Passed
with a motion by Chris Miller and a second by Pablo Beltran.
Vote:
Yes
Pablo Beltran
.
Yes
Danielle Cohen
.
Yes
Chris Miller
.
Yes
Richard Nguyen
.
Yes
Michael Snyder
.
Minutes:
March 28, 2019 was added to the Governing Board Meeting Calendar as a Regular Session.
14. FUTURE AGENDA ITEMS: FOLLOW-UP FROM PREVIOUS MEETINGS

Rationale:

February 7

ELD Integration and How It Works
Spring 2019
Web To One Update
TBD
DStudio Roll Out/Update On Use Examples

 
Minutes:
A facilitator will be scheduled to conduct a Governing Board Retreat.
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 8:40 p.m.
1/17/2019 6:01:00 PM ( Original )
Present Pablo Beltran
Present Danielle Cohen
Present Chris Miller
Present Richard Nguyen
Present Michael Snyder