Past Board Agenda

See Other Agendas

Regular Meeting
Campbell Union SD
October 25, 2018 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, Thomas Gemetti, 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. Conference with Legal Counsel Existing Litigation (Govt. Code §54956.9(d)(1))- Summerhill

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

2.3. Confer with Labor Negotiator Lena Bundtzen re: C.E.T.A. & C.S.E.A. CH 868 Negotiations (Govt. Code §3549.1 & 54957.6)

2.4. Public Employee Performance Evaluation: Superintendent

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

2.6. Student Discipline and Other Confidential Student Matters (Education Code§48918) – Case #2018-19-01

Rationale:




 
3. REGULAR SESSION

Rationale:

The Governing Board will reconvene to regular session

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

Minutes:
The flag salute was led by Rolling Hills Middle School student Zachary Taylor.
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 Michael Snyder and a second by Pablo Beltran.
Vote:
Yes
Pablo Beltran
.
Absent
Danielle Cohen
.
Yes
Thomas Gemetti
.
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 attended on behalf of the district.
7.2. Subcommittee Reports

Minutes:
The Governing Board reported on the following subcommittees:
Budget
Intergovernmental City of Campbell
Facilities and Technology to be rescheduled
8. ACTION ITEM - STUDENT EXPULSION

8.1. Student Expulsion - Case #2018-19-01

Rationale:

The Governing Board will consider and approve the administrative recommendations on case # 2018-19-01 during closed session. Final action will be taken during open session.



 
Actions:
Motion

Motion to uphold the decision of the Administrative Hearing Panel held on October 11, 2018, that student #2018-19-01 be expelled, and that the expulsion be suspended to provide for an alternative placement within the school district.
Passed
with a motion by Michael Snyder and a second by Richard Nguyen.
Vote:
Yes
Pablo Beltran
.
Absent
Danielle Cohen
.
Yes
Thomas Gemetti
.
Yes
Richard Nguyen
.
Yes
Michael Snyder
.
9. REPORTS OF THE SUPERINTENDENT

Minutes:
The Superintendent reported on the following meetings and events attended:
Meeting with City of Campbell Parks and Recreation
Intergovernmental City of Campbell Meeting
Meeting with Chief Executive Office First 5
Parent University
Rising Young Authors
Superintendents Executive Leadership Forum
Instructional Leadership Team Meetings
Superintendent's Student Advisory Council Meeting
Faculty Senate Meeting
Superintendent's Parent Advisory Council Meeting
Picture Me In College West Valley College Exhibit
Monroe Middle School After School Coding Session

Superintendent Shelly Viramontez recognized retiring Deputy Superintendent Administrative Services, James Crawford.
10. COMMUNICATIONS

10.1. Written Communications

Minutes:
Memo from Santa Clara County Office of Education on candidates for the Santa Clara County Committee on School District Organization clarifying the September 17th memo that mistakenly stated 3 seats total-2 in Supervisorial District 2 and 1 in Supervisorial District 4; those seats in District 2 must be appointed by the County Superintendent as they have been vacant for more than 70 days.
10.2. 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.
11. INFORMATION AND POSSIBLE ACTION ITEMS

11.1. LCAP Presentation - Rolling Hills Middle School

Rationale:

Principal, Ted Cribari and Assistant Principal, Kristen Prindle of Rolling Hills Middle School will present an update on their Local Control and Accountability Plan goals to the Governing Board.


 
Minutes:
Rolling Hills Principal, Ted Cribari, Assistant Principal, Kristen Prindle and Dean of Students, Steven Fisher, presented an update on their Local Control Accountability Plan goals for 2017-18 to the Governing Board.
Attachments:
LCAP Presentation RHMS
11.2. Strategic Plan

Rationale:

Director Innovation and Digital Learning, Kami Thordarson and Director of Technology, Trevor Walker will present information on the District's Web to One launch.





 
Minutes:
Director Innovation and Digital Learning, Kami Thordarson and Director of Technology, Trevor Walker presented the Web To One survey results and launch plan to the Governing Board.
Attachments:
Strategic Plan Update 10.25.18
11.3. Department Update - Preschool

Rationale:

Director Preschool, Heather Elston, will provide an update on the preschool program to the Governing Board.

 
Minutes:
Director Preschool, Heather Elston, presented the annual Preschool Self-Evaluation 2017-18 information and program overview to the Governing Board.
Attachments:
Preschool Update 10.25.18
11.4. Construction Update

Rationale:

The Deputy Superintendent Administrative Services, James Crawford and Construction Manager, Doug Williams will present an update on current and upcoming construction projects throughout the District to the Governing Board.



 
Minutes:
Construction Manager, Doug Williams, presented a construction update for Campbell School Of Innovation, Rollings Hills Middle School, Monroe Middle School and future projects to the Governing Board.
Attachments:
Construction Update 10.25.18
11.5. Enrollment Update

Rationale:

Assistant Superintendent Human Resources, Lena Bundtzen, will provide the annual Enrollment Update to the Governing Board.

 
Minutes:
Assistant Superintendent Human Resources, Lena Bundtzen, presented the annual Enrollment Update for 2018-19 to the Governing Board.
Attachments:
Enrollment Update 10.25.18
11.6. Parcel Tax Report

Rationale:

Deputy Superintendent Administrative Services, James Crawford, will present the annual Parcel Tax Report

On May 5, 2015, the voters approved 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:
Deputy Superintendent Administrative Services, James Crawford, presented the annual Parcel Tax Report to the Governing Board.
Attachments:
Parcel Tax Report 2017-18
Parcel Tax Report Current and Future Projects
11.7. Developer Fee Report

Rationale:

Deputy Superintendent Administrative Services, James Crawford will present the annual 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:
Deputy Superintendent Administrative Services, James Crawford presented the annual Developer Fee Report to the Governing Board.
Attachments:
Developer Fee Report
11.8. Verbal Summary Of Salary Increase For The Superintendent

Rationale:

Government Code section 54953 subdivision (3) states " Prior to taking final action, the legislative body shall orally report a summary of a recommendation for a final action on the salaries, salary schedules, or compensation paid in the form of fringe benefits of a local agency executive, as defined in subdivision (d) of Section 3511.1, during the open meeting in which the final action is to be taken. " 

Governing Board President, Thomas Gemetti, will provide a verbal summary of the proposed salary increase for the Superintendent.


 
Minutes:
Governing Board President, Thomas Gemetti, provided the following verbal summary of the proposed salary increase for the Superintendent. "The Board gave a positive evaluation to the Superintendent for the 2017-18 school year. Pursuant to paragraph 2.b of the Superintendent's employment agreement, we are proposing to increase her salary by 3% on-going and give her a one-time bonus of 2% of her salary effective July 1, 2018."
11.9. Discussion And Ratification Of Salary Increase For The Superintendent

Rationale:



 
Actions:
Motion

Grant the Superintendent an on-going salary increase of 3% effective July 1, 2018 and a one-time bonus of 2% of her salary. Passed with a motion by Pablo Beltran and a second by Michael Snyder.
Passed
with a motion by Pablo Beltran and a second by Michael Snyder.
Vote:
Yes
Pablo Beltran
.
Absent
Danielle Cohen
.
Yes
Thomas Gemetti
.
Yes
Richard Nguyen
.
Yes
Michael Snyder
.
12. ACTION ITEMS - CONSENT AGENDA

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

To amend the motion from: "It is recommended that the Governing Board approve the consent agenda as follows:" to: "Approve the consent agenda with the following change: remove Item 12.8 from the Action Items-Consent Agenda and place it on Action Items-Regular Agenda as Item 13.2"
Passed
with a motion by Michael Snyder and a second by Pablo Beltran.
Vote:
Yes
Pablo Beltran
.
Absent
Danielle Cohen
.
Yes
Thomas Gemetti
.
Yes
Richard Nguyen
.
Yes
Michael Snyder
.
12.1. 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.

$105,834.00 donated by Marshall Lane Elementary PTA to Marshall Lane Elementary to be used for program staffing.

$3,000.00 donated by Jonathan Smith to Sherman Oaks for educational programs.

$4,510.00 donated by Benevity, American Online Giving Foundation Inc. to Campbell School Of Innovation to be used for books and equipment.

 
Minutes:
Accept the donations as presented.
$105,834.00 donated by Marshall Lane Elementary PTA to Marshall Lane Elementary to be used for program staffing.

$3,000.00 donated by Jonathan Smith to Sherman Oaks for educational programs.

$4,510.00 donated by Benevity, American Online Giving Foundation Inc. to Campbell School Of Innovation to be used for books and equipment.
12.2. Minutes Regular Session September 27, 2018

Minutes:
Approve the minutes of the regular session September 27, 2018.
Attachments:
Minutes Regular Session 9.27.18
12.3. Agreement Between CUSD And The Speech Pathology Group

Rationale:

The Speech Pathology Group will provide speech services to the special education students for the 2018-2019 school year. 

 
Financial Impact:

Funding Source:

Special Education Budget

 

Impact to general fund:

$194,016.96



Minutes:
Approve the Agreement between the District and The Speech Pathology Group during the 2018-2019 school year in order to conform to the IEP requirements.
Attachments:
SPG
12.4. Foothill -De Anza Community College District and Campbell Union School District 2018-2019

Rationale:

This agreement's scope of work consists of delivering noncredit parenting classes and professional development in grades TK-8 Grade at Blackford Elementary, Monroe Middle School, Rosemary Elementary, Sherman Oaks Elementary focused on effective strategies of Family Engagement to develop and implement a district-aligned, school-site-specific coordinated plan of systemic, integrated and sustainable family engagement, designed to build leadership and improve educational outcomes for low-income children in Agency.  The Family Engagement Institute Agency program, noncredit parenting classes, and professional development are founded in evidenced-based practices and involve multiple phases of delivery.



 
Financial Impact:

Financial Impact: $62,000.00

Source: SLS Grant


Minutes:
Approve the Agreement Between The Foothill-De Anza Community College District and Campbell Union School District for the 2018-2019 school year.
Attachments:
Agreement Between The Foothill-De Anza Community College District and Campbell Union School District 2018-2019
12.5. California School Employees Association (CSEA) – Chapter 868 Sunshine Proposal For The 2018-2019 School Year

Rationale:

The attached Sunshine proposal has been received from CSEA – Chapter 868. Pursuant to Government Code Section 3547 and in order to commence collective bargaining, the Governing Board at this public meeting will officially receive the proposal.



 
Minutes:
Direct the Assistant Superintendent to enter into negotiations with the California School Employees Association (CSEA) Chapter 868 for the 2018-2019 school year regarding Article 3 – Association Rights, Article 4 – Compensation, and Article 10 - Leaves.
Attachments:
CALIFORNIA SCHOOL EMPLOYEES ASSOCIATION (CSEA) – CHAPTER 868 SUNSHINE PROPOSAL FOR THE 2018-2019 SCHOOL YEAR
12.6. Campbell Union School District Sunshine Proposal To CSEA - Chapter 868 For The 2018-2019 School Year

Rationale:

The attached is the District’s Sunshine proposal to California School Employees Association (CSEA) Chapter 868. Pursuant to Government Code Section 3547 and in order to commence collective bargaining, the Governing Board at this public meeting will officially receive the proposal.



 
Minutes:
Direct the Assistant Superintendent to enter into negotiations with the California School Employees Association (CSEA) Chapter 868 for the 2018-2019 school year regarding Article 4 – Compensation, and Article 10 – Leaves, Article 14 – Procedures for Evaluation, and clean up language.
Attachments:
Campbell Union School District Sunshine Proposal to CSEA 868 for 2018-2019 School Year
12.7. Personnel Report

Minutes:
Approve the Personnel Report and Addendum as submitted.

Attachments:
PERSONNEL REPORT
12.8. Appoint New Members: Citizens Bond And Parcel Tax Oversight Committee

Rationale:

Once certain bond measures pass in California, state law requires the District School Board to appoint an “independent citizens oversight committee to oversee the expenditures and uses of bond revenues, and then report their findings to the public.”   (Board Policy and Administrative Regulation 7214, General Obligation Bonds)

The purpose of these committees is to review district spending and ensure that bond revenues are used only for the purpose set before the voters in the wording of Measures G and CC as they appeared on the ballots.

Under Section 15282(a) of the Education Code, the committees must have at least seven members who serve for a term of two years without compensation and for no more than three consecutive terms.  These members must represent specific segments of the community: a business organization in the community, a community senior citizens organization, a representative of a bona fide taxpayers organization, a parent/guardian of at least one child enrolled in the District, as well as a parent who is an active member in a District parent-teacher organization. 





 
Actions:
Motion

Appoint Ramona Snyder, who resides within the District boundaries and is a parent/guardian of a child enrolled in the District who is active in a parent-teacher organization, and Mark Barber, who resides within the District boundaries and is a parent/guardian of a child enrolled in the District, to the Citizens' Bond and Parcel Tax Oversight Committee, effective October 25, 2018.
Passed
with a motion by Richard Nguyen and a second by Pablo Beltran.
Vote:
Yes
Pablo Beltran
.
Absent
Danielle Cohen
.
Yes
Thomas Gemetti
.
Yes
Richard Nguyen
.
Yes
Michael Snyder
.
Minutes:
Item 12.8 was removed from the Action Items-Consent Agenda and moved to the Action Items-Regular Agenda to be acted upon separately as Item 13.2.
Attachments:
Marc Barber application
Ramona Snyder Application
12.9. Resolution 2018-19-21, Resolution To Transfer Funds

Rationale:

With Board approval, the District will make the following inter-fund transfers:

  • $1,000,000 from Extensions Fund (Fund 120) to Building Fund (Fund 210) for Castlemont CampbellCare building
  • $400,000 from General Fund (Fund 010) to Building Fund (Fund 210) for the Deferred Maintenance account
  • $200,000 from General Fund (Fund 010) to Building Fund (Fund 210) for the repairs at leased school sites
  • $540,000 from Extensions Fund (Fund 120) to General/Categorical Fund (Fund 010/060) for the Superintendents Discretionary and After School Sports

The total amount that will be transferred is $2,140,000.







 
Minutes:
Adopt Resolution 2018-19-21, Resolution to Transfer Funds.
Attachments:
Resolution 2018-19-21
12.10. Resolution 2018-19-23, State Of California Office Of Public School Construction Authorized District Signatories

Rationale:

This resolution is adopted in order to certify the approval of the CUSD Governing Board to authorize the designated personnel to sign State of California Office of Public School Construction documents.   


 
Minutes:
Adopt Resolution 2018-19-23 naming Superintendent Shelly Viramontez, Assistant Superintendent of Administrative Services Biling Yang, and Director II of Fiscal Services Maria Liu as the authorized signatories for transactions with the State of California Office of Public School Construction.
Attachments:
Resolution Office of Pub School Construction Signatories
12.11. Resolution 2018-19-22, Resolution Authorizing District Personnel To Sign District Orders

Rationale:

Pursuant to Education Code Sections 42632-42633, the Governing Board must authorize specific employees to sign orders to draw on funds of the District.

Personnel previously authorized remain in effect as named in the Resolution and as follows:

  • Shelly Viramontez, Ed.D., Superintendent
  • Biling Yang, Assistant Superintendent, Administrative Services
  • Whitney Holton, Assistant Superintendent, Instructional Services
  • Lena Bundtzen, Assistant Superintendent, Human Resources
  • Maria Liu, Director II, Fiscal Services
  • Margaret Tushak, Assistant to Superintendent




 
Minutes:
Adopt Resolution 2017-18-22, Resolution Authorizing District Personnel to Sign District Orders.
Attachments:
Resolution District Signatories
12.12. Authorization To Distribute Funds To CalPERS’ California Employers’ Retiree Benefit Trust Fund (CERBT)

Rationale:

To reduce our long-term liability on retiree medical insurance (GASB 75) and to reduce the annual General Fund payment for retirees in the future, the district can prepay future medical expenses through a CalPERS trust fund with higher returns than the County pooled investments.

GASB 75 replaced GASB 45 as the new requirements on calculating our obligations for retiree medical expenses.  The new requirements include a "present value" and an "earned value."  The present value is now $11,021,594.  The increase over the prior year was due to lowering of the discount rate from 7.28% to 6.5%.  For the earned value, the value our staff has earned to date is $7,910,689.  This is $1.3 million more than we have accumulated in the CalPERS Trust as of June 30, 2017.

Starting with the district audit on June 30, 2018, the difference between the earned value and the amount in the CalPERS Trust will be booked as an unfunded liability in our annual audit.




 
Minutes:
Approve a payment transfer to CalPERS’ California Employers’ Retiree Benefit Trust Fund (CERBT) in the amount of $650,000.
12.13. Facility Use Rate Schedule

Rationale:

Campbell Union School District has numerous indoor facilities and general athletic fields available for use by public groups for a use fee.  In order to offset utilities, custodian, and supplies, the District would like to upgrade the rates for the 2019-20 school year.






 
Minutes:
Approve the new facility use rate schedule for the 2019-20 school year.
Attachments:
Facility Use Rate Schedule
12.14. Transportation Rates For 2019-2020 School Year

Rationale:

Campbell Union School District provides transportation services for students travelling to and from school during regular school days and transportation for field trips for our schools and for outside agencies.  In order to offset salary and fuel costs, the District would like to upgrade the rates for the 2019-20 school year.





 
Minutes:
Approve the rates for Transportation services for the 2019-20 school year.
Attachments:
Transportation Rate Schedule
12.15. Child Nutrition Services Price Increase For 2019-2020 School Year

Rationale:

The current federal and state reimbursement rate for free breakfast is $2.38 per meal.  The District currently charges $2.25 for paid breakfasts.  Based on these rates, the total income from a paid meal is $0.13 less than the reimbursement income from free meal. The reimbursement rate is projected to increase by $0.06 for the 2019/2020 school year, bringing the difference between paid breakfast and free breakfast to $0.19.

 

The current federal and state reimbursement rate for free lunch is $3.61 per meal.  The District currently charges $3.50 for paid lunch.  Based on these rates, the total income from a paid meal is $0.11 less than the reimbursement income from free meal.  The reimbursement rate is projected to increase by $0.09 for the 2019/2020 school year, bringing the difference between paid lunch and paid breakfast to $0.20.

 

The USDA School Nutrition Division requires that a district’s rate for paid meal is equivalent to the federal reimbursement rate. This is known as Paid Meal Equity. The government allows us to adjust our price incrementally each year until we meet the requirement and ensure our money received per paid meal is comparable to the reimbursement received per free meal. We would advise to raise the price of paid meals for both breakfast and lunch by $0.25.



 
Minutes:
Approve the Child Nutrition Services price increase for paid school lunch from $3.50 to $3.75 and breakfast from $2.25 to $2.50 for the 2019-20 school year.

12.16. CUSD CampbellCare Fees For The 2019-2020 School Year

Rationale:

The District is recommending an increase as listed on the attached spreadsheet for the 2019-20 school year.

The increase in pricing is based off a market study of local afterschool fee-based childcare programs.  The monthly prices reflect two different amounts because there are eight payments at the higher price and two pro-rated payments for the months of August and December. There are a total of 10 payments per year. 




 
Minutes:
Approve the fees for CUSD CampbellCare program for the 2019-2020 school year.
Attachments:
CampbellCare Fees 2019-20
12.17. CUSD Preschool Fees For The 2019-2020 School Year

Rationale:

The District is recommending an increase as listed below for the 2019-2020 school year.  The increase in pricing is based off a market study of local fee-based infant, toddler, and preschool programs; and an increase in operating cost like salaries, retirement plans, and supplies.  The monthly prices reflect two different amounts because there are 10 equal payments for children who enroll in August with no June payment.  Children enrolled after September 1st will have a June tuition equal to 30% of their current schedule tuition amount. 





 
Minutes:
Approve the fees for the CUSD Preschool Program for the 2019-2020 school year.
Attachments:
Preschool Fees 2019-20
12.18. Expenditure And Purchase Order Reports – September 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 September 2018
Warrant Report for September 2018
Purchase Order Report for September 2018
Attachments:
September 2018 AP Report
September 2018 Payroll
September 2018 PO Report
12.19. Addendum To Agreement For Architectural Services (January 19, 2011) Between Campbell Union School District And Aedis Architecture & Planning For Compressed Natural Gas Fueling Station At The District Corporation Yard

Rationale:

Architectural fees and services for the construction of a compressed natural gas fueling station at the Corp Yard.

 
Financial Impact:
SOURCE OF FUNDS:

Building Fund & Bay Area Air Quality Management District (BAAQMD) Grant

 

IMPACT TO BUDGET:

$84,675

Minutes:
Approve the Addendum to Agreement for Architectural Services (January 19, 2011) between Campbell Union School District and Aedis Architecture & Planning for Compressed Natural Gas Fueling Station at the District Corporation Yard.
Attachments:
Aedis Agreement CNG Fueling Station
12.20. Addendum To Agreement For Architectural Services (January 19, 2011) Between Campbell Union School District And Aedis Architecture & Planning For Dover E.S. Site Infrastructure Needs Assessment (2018)

Rationale:

Architectural fees and services for an infrastructure needs assessment at the Dover site.

 
Financial Impact:

SOURCE OF FUNDS:

Measure CC


IMPACT TO BUDGET:

$10,000



Minutes:
Approve the Addendum to Agreement for Architectural Services (January 19, 2011) between Campbell Union School District and Aedis Architecture & Planning for Dover E.S. Site Infrastructure Needs Assessment (2018).
Attachments:
Aedis Agreement Infrastructure Needs Assessment
12.21. Addendum To Agreement For Architectural Services (January 19, 2011) Between Campbell Union School District And Aedis Architecture & Planning For Campbell Middle School K-8 Conversion, Phase Two (Wing C)

Rationale:

Architectural fees and services for a new C Wing, courtyard, and student garden at CSI, as well as a parking lot expansion and a remodel of the Art/Music Building.


 
Financial Impact:
SOURCE OF FUNDS:

Measure CC

 

IMPACT TO BUDGET:

$1,427,500

Minutes:
Approve the Addendum to Agreement for Architectural Services (January 19, 2011) between Campbell Union School District and Aedis Architecture & Planning for Campbell Middle School K-8 Conversation, Phase Two (Wing C).
Attachments:
Aedis Agreement Phase 2
12.22. Addendum To Agreement For Architectural Services (January 19, 2011) Between Campbell Union School District And Aedis Architecture & Planning For Campbell Middle School K-8 Conversion, Phase One B (Modernization)

Rationale:

Architectural fees and services for the modernization of the Admin Office, Media Center, and B Wing of CSI.

 
Financial Impact:
SOURCE OF FUNDS:

MEASURE CC

  

IMPACT TO BUDGET:

$360,000

Minutes:
Approve the Addendum to Agreement for Architectural Services (January 19, 2011) between Campbell Union School District and Aedis Architecture & Planning for Campbell Middle School K-8 Conversion, Phase One B (Modernization).
Attachments:
Aedis Agreement Phase 1b
12.23. Addendum To Agreement For Architectural Services (January 19, 2011) Between Campbell Union School District And Aedis Architecture & Planning For The District Office Hamilton Building Remodel

Rationale:

Architectural fees and services for the remodel of the Hamilton Room building at the District Office.


 
Financial Impact:
SOURCE OF FUNDS:

 Building Fund

 

IMPACT TO BUDGET:

$24,000


SOURCE OF FUNDS:
Building Fund
  
BUDGET:
$116,528
Minutes:
Approve the Addendum to Agreement for Architectural Services (January 19, 2011) between Campbell Union School District and Aedis Architecture & Planning for the District Office Hamilton Building Remodel.
Attachments:
Aedis Agreement Hamilton Room
12.24. Addendum To Agreement For Architectural Services (January 19, 2011) Between Campbell Union School District And Aedis Architecture & Planning For The District Office Building Replacement And Remodel

Rationale:
Architectural fees and services for the construction of a new modular building at the District Office that will house the Student Information, Health Services, BTSA, and TOSA departments.



 
Financial Impact:
SOURCE OF FUNDS:
Building Fund
  
BUDGET:
$116,528
 



Minutes:
Approve the Addendum to Agreement for Architectural Services (January 19, 2011) between Campbell Union School District and Aedis Architecture & Planning for the District Office Building Replacement and Remodel.
Attachments:
Aedis Agreement District Office
12.25. Resolution 2018-19-18 CPKS-8091 2018-2019 Preschool Authorized Signatory

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 2018-2019 and 2019-2020.  By signing this resolution, CUSD agrees to use the funds identified in the local agreement for the Prekindergarten and Family Literacy program.





 
Minutes:
Adopt Resolution 2018-19-18 CPKS-8091 2018-2019 Preschool Authorized Signatory.
Attachments:
Resolution 2018-19-18
12.26. Resolution 2018-19-19 CCTR-8261 General Childcare Preschool Authorized Signatory

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 childcare program services and to authorize the designated personnel to sign contract/agreement documents for Fiscal Year 2018-2019 and 2019-2020.  By signing this resolution, CUSD agrees to use the funds identified in the local agreement for the General Childcare program.


 
Minutes:
Adopt Resolution 2018-19-19 CCTR-8261 General Childcare Preschool Authorized Signatory authorizing Shelly Viramontez and Nelly Yang as authorized signatories on behalf of the CUSD Governing Board for all documents pertaining to local agreement number CCTR 8261 for Fiscal Year 2018-19 and 2019-20.
Attachments:
Resolution 2018-19-19
12.27. Resolution 2018-19-20 CSPP-8559 Preschool Authorized Signatory

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 2018-2019 and 2019-2020.  By signing this resolution, CUSD agrees to use the funds identified in the local agreement for the California State Preschool program.


 
Minutes:
Adopt Resolution 2018-19-20 CSPP-8559 and authorize Shelly Viramontez and Nelly Yang as authorized signatories on behalf of the CUSD Governing Board for all documents pertaining to local agreement number CSPP-8559 for Fiscal Year 2018-19 and 2019-20.
Attachments:
Resolution 2081-19-20
13. ACTION ITEMS - REGULAR AGENDA

13.1. Resolution 2018-19-24, Resolution Affirming Mr. James Crawford’s Continuing Role On The District’s Citizen’s Bond And Parcel Tax Oversight Committee And Approving Independent Contractor Services Agreement With Crawford School Business Consulting, LLC

Rationale:

With the change of staffing in Administrative Services, there is a need for additional assistance in construction planning and oversight, self-funding insurance programs, generating revenue for the Child Nutrition Department, coaching staff, and managing the West Valley Transportation JPA and South Bay Area Schools Insurance Authority.



 
Actions:
Motion

Adopt Resolution 2018-19-24, Resolution Affirming Mr. James Crawford's Continuing Role on the District's Citizen's Bond and Parcel Tax Oversight Committee and Approving Independent Contractor Services Agreement with Crawford School Business Consulting, LLC.
Passed
with a motion by Richard Nguyen and a second by Pablo Beltran.
Vote:
Yes
Pablo Beltran
.
Absent
Danielle Cohen
.
Yes
Thomas Gemetti
.
Yes
Richard Nguyen
.
Yes
Michael Snyder
.
Financial Impact:

SOURCE OF FUNDS:


Amount

Charge to:

Construction Planning

$42,000

Bond Fund

Coaching/Mentoring of CBO

$5,000

General Fund

Food Services Marketing

$5,000

Food Service Fund

Insurance Cost Control

$8,000

Workers Comp Fund

West Valley Transportation JPA Management

$20,000

West Valley Transportation JPA

South Bay Area Schools Insurance Authority Management

$15,000

South Bay Area Schools Insurance Authority

Total

$95,000



IMPACT TO BUDGET:

$95,000



Attachments:
Contract - Crawford School Business Consulting
Resolution - Crawford School Business Consulting
14. UPCOMING CALENDAR DATES

Rationale:

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

November 15, 2018
December 6, 2018





 
Minutes:
Upcoming calendar dates were reviewed:

November 15, 2018 - start time 5:30 p.m.
December 6, 2018
15. FUTURE AGENDA ITEMS: FOLLOW-UP FROM PREVIOUS MEETINGS

Rationale:

November 15
LCAP - Forest Hill
Discussion Item: Equitable Learning Experiences

TBD - DStudio Roll Out/Update On Use Examples
          ELD Integration and How It Works

Future Discussion Item: PERS/STRS Advocacy Work



 
Minutes:
Future agenda items were reviewed:
November 15
LCAP - Forest Hill
Discussion Item: Equitable Learning Experiences

TBD - DStudio Roll Out/Update On Use Examples
ELD Integration and How It Works

Future Discussion Item: PERS/STRS Advocacy Work
16. 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 16.
17. ADJOURNMENT

Minutes:
The meeting was adjourned at 9:32 p.m.
10/25/2018 6:00:00 PM ( Original )
Present Pablo Beltran
Absent Danielle Cohen
Present Thomas Gemetti
Present Richard Nguyen
Present Michael Snyder