Past Board Agenda

See Other Agendas

Regular Meeting
Campbell Union SD
June 22, 2017 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.
2.1. Conference with Legal Counsel - Existing Litigation (Govt. Code §54956.9(d)(1)) – Legal Counsel will be available by phone. – Summerhill

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

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

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

2.5. Public Employee Performance Evaluation: Superintendent

2.6. Confer with Labor Negotiator Thomas M. Gemetti re: Unrepresented Employee: Superintendent (Govt. Code §54957.6)

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

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: Move Item 11.6, Item 11.3 and Item 11.4 to precede Item 11.1"
Passed
with a motion by Michael Snyder and a second by Richard Nguyen.
Vote:
Yes
Pablo Beltran
.
Yes
Danielle Cohen
.
Yes
Thomas Gemetti
.
Yes
Richard Nguyen
.
Yes
Michael Snyder
.
6. REPORT OF ACTION TAKEN IN CLOSED SESSION

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

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

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

Minutes:
The Governing Board reported on the following subcommittees:
Student Achievement
Parent University
8. DISCUSSION ITEM - STUDENT ACHIEVEMENT PHILOSOPHY

Rationale:

Superintendent, Eric Andrew, will lead a discussion on Student Achievement Philosophy with the Governing Board.


 
Minutes:
The Superintendent led a discussion with the Governing Board on Student Achievement Philosophy. The Governing Board shared interest in increasing student accountability and a focus on increasing growth data.
9. REPORTS OF THE SUPERINTENDENT

Rationale:

Superintendent, Eric Andrew, will report on meetings and activities attended on behalf of the district.

The Superintendent will present information from the Grand Jury School Parcel Tax Exemptions For Seniors And Homeowners With Disabilities Report


 
Minutes:
Superintendent, Eric Andrew, presented the Grand Jury Report on School Parcel Tax Exemptions.

Superintendent Andrew announced Lena Bundtzen as Assistant Superintendent Human Resources effective July 1, 2017.

Attachments:
Grand Jury School Parcel Tax Exemptions Report
10. COMMUNICATIONS

10.1. Written Communications

Minutes:
News Release from Santa Clara County Office of Education announcing the Santa Clara County's 2017 Teachers of the Year - Campbell Union School District, Marshall Lane Elementary School Teacher Sherry Moncrief.
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:
Sherman Oaks parent, Andrew Cain, addressed the Governing Board regarding Sherman Oak to a K-8th Grade program.

Sherman Oaks parent, Marisol Verdugo, addressed the Governing Board regarding expanding the Sherman Oaks Dual Immersion Program to K-8th grade.
11. INFORMATION AND POSSIBLE ACTION ITEMS

Minutes:
Items 11.3, 11.4 and 11.6 were moved to preceded Item 11.1.
11.1. Verbal Summary Of The Financial Terms Of The Superintendent's Employment Agreement

Rationale:

Governing Board President, Thomas Gemetti, will provide a verbal summary of the financial terms of the Superintendent's Employment Agreement.

 
Minutes:
Governing Board President, Thomas Gemetti, verbally reviewed the summary of the Financial Terms of the Superintendent's Employment Agreement.
11.2. Review, Discussion And Approval Of Superintendent's Employment Agreement

Rationale:

The Governing Board will review, discuss and approve the contract for the employment of Shelly Viramontez as Superintendent.


 
Actions:
Motion

Approve the contract for the employment of Shelly Viramontez as Superintendent effective July 1, 2017.
Passed
with a motion by Michael Snyder and a second by Danielle Cohen.
Vote:
Yes
Pablo Beltran
.
Yes
Danielle Cohen
.
Yes
Thomas Gemetti
.
Yes
Richard Nguyen
.
Yes
Michael Snyder
.
11.3. Department Update-Extensions

Rationale:

Director of Extensions, AnneMarie Murphy will provide an update on the programs in Extensions to the Governing Board.


 
Minutes:
Item 11.3 was moved to precede Item 11.1.

Director of Extensions, AnneMarie Murphy, presented an update to the Governing Board on the After School programs at Campbell Union School District.
Attachments:
After School Update 6.22.17
11.4. Strategic Plan

Rationale:

Superintendent, Eric Andrew, will present an update on the progress of the District's Strategic Plan goals to the Governing Board.

 
Minutes:
Item 11.4 was moved to precede Item 11.1.

Superintendent, Eric Andrew, presented an update on the District's Strategic Plan progress to the Governing Board.
Attachments:
Strategic Plan Update 6.22.17
11.5. District TK - 8th Grade Program

Rationale:

The Superintendent will present the TK-8th Grade Program Implementation Plan to the Governing Board for approval.

 
Actions:
Motion

Approve the TK-8th Grade Implementation Plan.
Passed
with a motion by Danielle Cohen and a second by Michael Snyder.
Vote:
Yes
Pablo Beltran
.
Yes
Danielle Cohen
.
Yes
Thomas Gemetti
.
Yes
Richard Nguyen
.
Yes
Michael Snyder
.
Attachments:
TK-8 Grade Implementation Plan 6.22.17
11.6. Local Control Accountability Plan Presentations: Capri Elementary School, Marshall Lane Elementary School, Rosemary Elementary School and Village School

Rationale:

The principals from Capri Elementary School, Marshall Lane Elementary School, Rosemary Elementary School and Village School will be presenting to the Board their Local Control Accountability Plan (LCAP) goals and progress for the school year.
 
Minutes:
Item 11.6 was moved to precede Item 11.1.

The following administrators presented an update on their Local Control Accountability Plans for the 2016-2017 school year:
Heather Wellendorf - Capri Elementary
Priscilla Spencer - Marshall Lane Elementary
Brian Schmaedick - Rosemary Elementary
David Wilce - Village School
Attachments:
Capri LCAP Presentation 6.22.17
Marshall Lane LCAP Presentation 6.22.17
Rosemary LCAP Presentation 6.22.17
Village LCAP Presentation 6.22.17
12. 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 Richard Nguyen.
Vote:
Yes
Pablo Beltran
.
Yes
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.

$1,000.00 donated from Phuong Huynh to Rosemary Elementary School to be used for educational programs.

 
Minutes:
Accept the donations as presented.
12.2. Minutes Regular Session June 1, 2017

Minutes:
Approve the minutes of the Regular Session June 1, 2017.
Attachments:
Minutes Regular Session 6.1.17
12.3. Proposed Revised Board Policies And Administrative Regulations-Second Reading

Rationale:

The Governing Board will review the proposed revised Board policies and Administrative Regulations as presented for a second reading.  

  1. BP 0460 - Local Control and Accountability Plan
  2. BP/AR 3260 - Fees and Charges
  3. AR 4112.22 - Staff Teaching English Learners
  4. E 4112.9/4212.9/4312.9 - Employee Notifications
  5. AR 4161.1/4361.1 - Personal Illness/Injury Leave
  6. AR 4261.1 - Personal Illness/Injury Leave
  7. BP 5111 - Admission
  8. BP 5111.1 - District Residency
  9. BP/AR 5113 - Absences and Excuses
  10. BP/AR 5141.52 - Suicide Prevention
  11. E 5145.6 - Parental Notifications
  12. BP/AR 5148.2 - Before/After School Programs
  13. BP 6111 - School Calendar
  14. BP 6144 - Controversial Issues
  15. BP/AR/E 6174 - Education for English Learners
  16. BP/AR 5116.1 – Intradistrict Open Enrollment



 

 

 









 
Minutes:
Approve the revised Board Policies and Administrative Regulations as presented for a second reading.
Attachments:
CUSD March 2017 Board Policy Updates
March Policy Revision Guidesheet
12.4. Resolution 2016-17-29, Blanket Authority To Bid – Fiscal Year 2017-18

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 2016-17- 29, Blanket Authority to Bid – Fiscal Year 2017-18, authorizing the Administration to go out to bid for projects and supplies when the expected contract will be less than $300,000. Acceptance of such bid is dependent on Board approval.
Attachments:
Resolution - Blanket Authority to Bid
12.5. Expenditure And Purchase Order Reports – May 2017

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 2017
Warrant Report for May 2017
Purchase Order Report for May 2017
Attachments:
May 2017 AP Report
May 2017 Payroll Report
May 2017 PO Report
12.6. Investment Report For The Month Ending March 31, 2017

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 March 31, 2017.   The average County pool yield on March 31, 2017 was 1.10%.  The prior quarter yield was 0.96%.








 
Minutes:
Receive and file the March 31, 2017 Detailed Investment Portfolio Listing.
Attachments:
Cash in Banks
Investment Report
12.7. Authorization To Piggyback On State And National Bids For Office Supplies, Technology Equipment, And Construction Materials

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 the NJPA, U.S. Communities, WSCA, CMAS, TCPN Cooperative Purchasing Network, National IPA Technology Solutions, and H-GAC bids to purchase office supplies, technology equipment, and construction materials.  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: National Joint Powers Alliance (NJPA) and TCPN Cooperative Purchasing Network for office supplies, U.S Communities for classroom furniture; and Western States Contracting Alliance (WSCA), California Multiple Award Schedule (CMAS), National IPA Technology Solutions, and Houston-Galveston Area Council (H-GAC) for technology equipment and construction materials.
12.8. 2017-18 Lease Payment Schedule

Minutes:
Approve the 2017-2018 lease payment schedule and changes to the lease agreements on the following properties; and pending Board approval, the leases will be amended to reflect the revised rates.

Site Address Lessee

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 Payment Schedule
12.9. Authorization to Purchase Carpet from Tandus Flooring through the National Joint Powers Alliance (NJPA).

Rationale:

We will be replacing the carpet and flooring in various rooms through the District this summer.   

Location Cost

Village Office/Lounge/Library $9947.45

Blackford Rm. 17 $5873.79

Capri Rm. L/T/Comp.Lab $17,030.41

Lynhaven C.Care vinyl flooring $26,867.32

Sherman Oaks Eagle House $41,972.00

Total $101,690.97









 
Financial Impact:

SOURCE OF FUNDS:

Deferred Maintenance


IMPACT TO BUDGET:

$101,690.97


Minutes:
Authorize Administration to purchase carpet and flooring from Tandus Flooring through a piggyback bid from National Joint Powers Alliance (NJPA), a joint purchasing cooperative, in an amount estimated at $101,690.97
12.10. Resolution 2016-17-28, Blanket Budget Transfers - Fiscal Year 2017-18

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 2016-17-28 be adopted to permit the necessary transfers to be made in a timely fashion.




 
Minutes:
Adopt Resolution 2016-17-28, Blanket Budget Transfers – Fiscal Year 2017-18.
Attachments:
Resolution 2016-17-28 Blanket Budget Transfer 2017-18
12.11. Resolution 2016-17-33, Disposition of Surplus Property

Rationale:

According to Education Code 17546, if the Board, by a unanimous vote of those members present, finds that the property is:

  1. of insufficient value to defray the costs of arranging a sale, the property may be donated to a charitable organization deemed appropriate by the Board, or disposed of in the local public dump on order of any employee of the District empowered for that purpose by the Board; or
  2. is of sufficient value to defray the costs of arranging a sale, the property may be sold at a private sale without advertising, by any employee of the district empowered for that purpose by the Board; and

The Deputy Superintendent of Administrative Services has determined that the music instruments listed on Attachment A of the resolution to be obsolete and suitable to be disposed of or sold at a private sale without advertising by the Deputy Superintendent.


 
Minutes:
Adopt Resolution 2016-17-33, Disposition of Surplus Property.
Attachments:
Resolution 2016-17-33, Surplus Property
12.12. Approval Of Cabinet Salary Schedule For 2016-2017 Fiscal Year

Rationale:
This salary schedule presented to the Board, includes both classified and certificated management positions.
 
Minutes:
Approve the Cabinet Salary Schedule for the 2016-2017 fiscal year.
Attachments:
Cabinet Salary Schedule 2016-17
12.13. Personnel Report

Minutes:
Approve the Personnel Report and Addendum as submitted.
Attachments:
Personnel Report
12.14. Special Education Community Advisory Committee (CAC) Parent Appointment

Rationale:

The Special Education Community Advisory Committee (CAC) is a requirement in the Education Code.  It is a group of parents and other interested persons acting in an advisory role to the Special Education Local Plan Area (SELPA).  The purpose of the CAC is for parents to advise, give input and direction to the Directors/Coordinators of Special Education in SELPA III on pertinent matters related to the needs of special education students.  In addition, they help plan, implement and evaluate parent education programs for SELPA III.  Each District in SELPA III appoints a parent representative.

Campbell Union School District is recommending Shannon Silva, parent of special education students both at Monroe Middle School and Village School, as the District’s representative for a two year term on the SELPA III CAC.

Chiara Perry , Director of Special Education is the SELPA III CAC member representing the certificated staff of the Campbell Union School District.



 
Financial Impact:



Minutes:
Appoint one District parent representative to the Special Education Community Advisory Committee (CAC).
12.15. Local Control Accountability Plan (LCAP): Blackford Elementary School, Capri Elementary School, Castlemont Elementary School, Forest Hill Elementary School, Lynhaven Elementary School, Marshall Lane Elementary School, Monroe Middle School, Rolling Hills Middle School, Rosemary Elementary School, Sherman Oaks Elementary School and Village School for 2017-2018 Through 2019-2020 School Years

Rationale:
BACKGROUND INFORMATION:

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 2017-2018 through 2019-2020 school years.
Attachments:
2017-2020 LCAP Blackford Elementary
2017-2020 LCAP Capri Elementary
2017-2020 LCAP Castlemont Elementary
2017-2020 LCAP Forest Hill Elementary
2017-2020 LCAP Monroe Middle
2017-2020 LCAP Rolling Hills Middle
2017-2020 LCAP Rosemary Elementary
2017-2020 LCAP Sherman Oaks Elementary
2017-2020 LCAP Village
2017-2020 Lynhaven Elementary
2017-2020 Marshall Lane Elementary
12.16. Consolidated Application Reporting System (CARS) - Spring Collection

Rationale:

BACKGROUND INFORMATION:

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)

The District Advisory Committee (DAC) and District English Learner Advisory Committee (DELAC) reviewed the Consolidated Application for Categorical Funding at the first 2016-2017 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 2017 -2018 Consolidated Application and Reporting System (CARS), for funding Categorical Aid Programs.
12.17. Resolution 2016-17-30, California State Preschool Program

Rationale:

This 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 programs and to authorize the designated personnel to sign contract/agreement documents for Fiscal Year 2017-2018.  By signing this resolution, CUSD agrees to use the funds identified in the local agreement for the California State Preschool Program. 


 
Financial Impact:

Funding amount:

California State Preschool Program $2,494,833.00

Minutes:
Approve the California State Preschool contract between the State of California and CUSD;
and
Adopt Resolution 2016-17-30 naming Shelly Viramontez and James Crawford as authorized to sign contract documents pertaining to the State Preschool program (CSPP-7555) for the 2017-2018 school year.
Attachments:
Resolution 2016-17-30 State Preschool Program
12.18. Resolution 2016-17-31 General Childcare And Development Program

Rationale:

This 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 subsidized general childcare services; and to authorize the designated personnel to sign contract/agreement documents for Fiscal Year 2017-2018.  By signing this resolution, CUSD agrees to use the funds identified in the local agreement for the California General Childcare and Development Program. 


 
Financial Impact:

Funding Amount:

General Childcare and Development Programs $647,651.00

Minutes:
Approve the General Childcare and Development Program contract between the State of California and CUSD;
and
Adopt Resolution 2016-17-31 naming Shelly Viramontez and James Crawford as authorized to sign contract documents pertaining to the General Childcare and Development Program (CCTR-7266) for the 2017-2018 school year.
Attachments:
Resolution 2016-17-31 General Childcare and Development Program
12.19. Resolution 2016-17-32 Prekindergarten And Family Literacy Program

Rationale:

This 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 subsidized family literacy programs and to authorize the designated personnel to sign contract/agreement documents for Fiscal Year 2017-2018.  By signing this resolution, CUSD agrees to use the funds identified in the local agreement for the California State Prekindergarten and Family Literacy Program. 


 
Financial Impact:

Funding Amount:

Prekindergarten and Family Literacy Programs $2,500.00


Minutes:
Approve the Prekindergarten and Family Literacy Program contract between the State of California and CUSD;
and
Adopt Resolution 2016-17-32 naming Shelly Viramontez and James Crawford as authorized to sign contract documents pertaining to the General Childcare and Development Program (CPKS-7091) for the 2017-2018 school year.
Attachments:
Resolution 2016-17-32 Prekindergarten and Family Literacy Program
13. ACTION ITEMS - REGULAR AGENDA

13.1. Campbell Union School District Local Control Accountability Plan (LCAP)for 2017-2018 through 2019-2020 School Years

Rationale:

BACKGROUND INFORMATION:

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 2017-2018 through 2019-2020 school years. 
Passed
with a motion by Richard Nguyen and a second by Pablo Beltran.
Vote:
Yes
Pablo Beltran
.
Yes
Danielle Cohen
.
Yes
Thomas Gemetti
.
Yes
Richard Nguyen
.
Yes
Michael Snyder
.
Attachments:
2017-2020 LCAP Campbell Middle
13.2. Adoption Of 2017-18 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, 2017.



 
Actions:
Motion

Adopt the final budget for the fiscal year 2017-18.
Passed
with a motion by Michael Snyder and a second by Danielle Cohen.
Vote:
Yes
Pablo Beltran
.
Yes
Danielle Cohen
.
Yes
Thomas Gemetti
.
Yes
Richard Nguyen
.
Yes
Michael Snyder
.
Attachments:
2017-18 BUDGET
13.3. Cancel Bid with American Modular Systems for the Construction of a New CampbellCare Facility at Castlemont Elementary School

Rationale:

We will be going out to bid for a five year contract for modular buildings and would like to add the CampbellCare facility at Castlemont Elementary School under that contract.  We are therefore requesting to cancel the bid that was awarded to AMS on March 30, 2017.   We have confirmed with AMS regarding the cancellation. 


 
Actions:
Motion

Cancel the piggyback bid with American Modular Systems for the construction of a new CampbellCare facility at Castlemont Elementary School.
Passed
with a motion by Richard Nguyen and a second by Michael Snyder.
Vote:
Yes
Pablo Beltran
.
Yes
Danielle Cohen
.
Yes
Thomas Gemetti
.
Yes
Richard Nguyen
.
Yes
Michael Snyder
.
13.4. Resolution 2016-17-27 Reduction Of Classified Services

Rationale:

Due to changes in funding and programmatic needs in the district, we are recommending reducing and or eliminating the following positions.

 

 

Position                                                                                              F.T.E.

Campus Safety Assistant                                                                     0.875          

Child Development Specialist III                          (x3, reduce to Specialist I)

Instructional Assistant (.375 x 3)                                                          1.125

Instructional Assistant – Child Development                                        0.250

Instructional Assistant – Library / Media                                               0.250

Instructional Assistant (Title III - .66, .5, .375, and .47 FTE)                 2.005

STEAM Space Leader                                                                           1.000

 

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.
 
Actions:
Motion

Adopt Resolution 2016-17-27, Reduction of Classified Services.
Passed
with a motion by Danielle Cohen and a second by Michael Snyder.
Vote:
Yes
Pablo Beltran
.
Yes
Danielle Cohen
.
Yes
Thomas Gemetti
.
Yes
Richard Nguyen
.
Yes
Michael Snyder
.
Attachments:
RESOLUTION 2016-17-27 REDUCTION OF CLASSIFIED SERVICES
14. UPCOMING CALENDAR DATES

Rationale:

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

July  6, 2017

 Special Session 
July 13, 2017            Regular Session
(if needed)
August 17, 2017       Regular Session
September 14, 2017 Regular Session
October 5, 2017        Regular Session
October 26, 2017      Regular Session
November 16, 2017  Regular Session
December 7, 2017    Regular Session (organizational meeting)     




 
Minutes:
Upcoming Calendar Dates were reviewed:
July 6, 2017 Special Session
July 18, 2017 Regular Session
August 17, 2017 Regular Session
September 14, 2017 Regular Session
October 5, 2017 Regular Session
October 26, 2017 Regular Session
November 16, 2017 Regular Session
December 7, 2017 Regular Session (organizational meeting)

Reschedule the July 13, 2017 meeting to July 18, 2017 at 7 p.m.
15. FUTURE AGENDA ITEMS: FOLLOW-UP FROM PREVIOUS MEETINGS

Rationale:
Aug   Suspension/Expulsion Report
Sept  Instruction/Student Achievement
TBD  Equity Update
TBD  Department Overviews
TBD  International Baccalaureate


 
Minutes:
Future agenda items were reviewed:
Aug Suspension/Expulsion Report
Sept Instruction/Student Achievement
TBD Equity Update
TBD Department Overviews
TBD International Baccalaureate
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 10:25 p.m.
6/22/2017 6:00:00 PM ( Original )
Present Pablo Beltran
Present Danielle Cohen
Present Thomas Gemetti
Present Richard Nguyen
Present Michael Snyder