Past Board Agenda

See Other Agendas

Regular Meeting
Campbell Union SD
November 17, 2016 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 – 6:00 P.M.

Minutes:
Governing Board Vice President, Tom Gemetti, called the meeting to order at 6:00 p.m.

Governing Board President, Danielle Cohen, arrived at 6:04 p.m.
2. CLOSED SESSION

Minutes:
There were no requests to address closed session Item 2.
The Governing Board convened to closed session at 6:01 p.m.
2.1. Confer with Labor Negotiator Shelly Viramontez re: C.E.T.A. & C.S.E.A. CH 868 Negotiations (Govt. Code §3549.1 & 54957.6)

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

2.3. Conference with Legal Counsel - Existing Litigation (Govt. Code §54956.9(d)(1)) – Legal Counsel will be available by phone. – Summerhill

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

2.5. Public Employee Performance Evaluation: Superintendent

3. REGULAR SESSION – 7:00 P.M.

Minutes:
The Governing Board reconvened to regular session at 7:00 p.m.
4. FLAG SALUTE

Minutes:
The flag salute was led by Forest Hill 5th Grade students Advik Gonugunta and Yash Chitambar.
The students presented their service project on Bee Conservation.
5. ADOPT AGENDA

Actions:
Motion

Adopt the agenda as presented.
Passed
with a motion by Thomas Gemetti and a second by Michael Snyder.
Vote:
Absent
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 events, meetings and activities that they attended on behalf of the district.
7.2. Subcommittee reports

Minutes:
The Governing Board reported on the following subcommittee meetings:
Wellness
Parent University
8. DISCUSSION ITEM

Rationale:
Superintendent Andrew will lead a follow up discussion on a draft board policy regarding transgender students.
 
Minutes:
Superintendent Andrew presented a draft Board Policy and Administrative Regulation on Gender Identity and Access to the Governing Board for discussion.
Attachments:
Proposed AR
Proposed BP
9. REPORTS OF THE SUPERINTENDENT

Minutes:
The Superintendent reported on the following meetings/events attended:
Wellness Subcommittee
SPAC
Piper Kits Demonstration at Monroe Middle School
SCCOE LGBTQ Opportunities for Foster/Homeless Presentation
City of Campbell Chamber of Commerce Luncheon
Parent University Subcommittee
Rosemary Elementary Mrs. VonGerer's Class Election Process
10. COMMUNICATIONS

10.1. Written Communications

Minutes:
The Superintendent shared the following written communication:
Letter from the Santa Clara County Office of Education County Superintendent of Schools, Jon Gundry, regarding the three seats on the Santa Clara County Committee on School District Organization. Incumbents Buu Thai and Teresa O'Neill will return to represent Districts 2 and 4 and Albert Gonzalez will fill the at-large seat.

Two letters from California School Boards Association (CSBA)confirming two presentations by Campbell Union School District at the CSBA Annual Education Conference December 1-3, 2016.

Education California article regarding Campbell Union School District's money and energy usage savings as a result of voter approved bond.
10.2. Oral Communications

Minutes:
Village School Teacher Catherine Hodge addressed the Governing Board on two-way communication and the process for follow-up on oral and written communication presented to the Governing Board.
11. INFORMATION AND POSSIBLE ACTION ITEMS

11.1. Department Update - Instructional Technology

Rationale:
Director Instructional Technology, Kami Thordarson, will present an overview of technology within instructional practices at Campbell Union School District.
 
Minutes:
Director of Instructional Technology, Kami Thordarson, presented an overview of technology within instructional practices in CUSD.
Attachments:
Instructional Technology Update 11.17.16
11.2. Strategic Plan

Rationale:

The Superintendent will update the Board on the District’s Strategic Plan. This is a regularly appearing item.


 
Minutes:
Superintendent, Eric Andrew, presented an update of the Strategic Plan goals and action items to the Governing Board.
Attachments:
Strategic Plan Update 11.17.16
Strategic Plan Update 11.17.16 revised
11.3. CMS K-8 Transformation Update

Rationale:
Superintendent Andrew will present an update to the Governing Board on the Campbell Middle School K-8 Transformation.
 
Minutes:
Superintendent, Eric Andrew, presented an update on the CMS K-8 Transformation process to the Governing Board.
Attachments:
Transformation Team Update 11.17.16
11.4. Proposed Revised Board Policies and Administrative Regulations - First Reading

Rationale:

The Governing Board will review the proposed revised Board Policies and Administrative Regulations as presented for a first reading. No action required.

1.           BP/AR 0450 - Comprehensive Safety Plan

2.           BP/AR/E 0520.2 - Title I Program Improvement Schools

3.           BP/AR 0520.3 - Title I Program Improvement Districts

4.           BP/AR 1312.3 - Uniform Complaint Procedures

5.           BP/AR 3230 - Federal Grant Funds

6.           BP/AR 3270 - Sale and Disposal of Books, Equipment and Supplies

7.           AR 3440 - Inventories

8.           AR 3460 - Financial Reports and Accountability

9.           AR 3512 - Equipment

10.         BP/AR 3513.3 - Tobacco-Free Schools

11.         AR 3516.3 - Earthquake Emergency Procedure System

12.         BP/AR 3553 - Free and Reduced Price Meals

13.         BP 3555 - Nutrition Program Compliance

14.         BP 4112.2 - Certification

15.         E 4112.9/4212.9/4312.9 - Employee Notifications

16.         BP 4113 - Assignment

17.         AR 4115 - Evaluation/Supervision

18.         AR/E 4222 - Teacher Aides/Paraprofessionals

19.         BP/AR 5116.1 - Intradistrict Open Enrollment

20.         BP/AR 5121 - Grades/Evaluation of Student Achievement

21.         BP 5131.62 - Tobacco

22.         BP/AR 5145.3 - Nondiscrimination/Harassment

23.         BP/AR 5145.7 - Sexual Harassment

24.         AR 6158 - Independent Study

25.         AR 6164.41 - Children with Disabilities Enrolled by Their Parents in Private School

26.         BP 6179 - Supplemental Instruction

27.         BP 5146 – Pregnant/Parenting Students

             



 
Minutes:
The proposed revised Board Polices and Administrative Regulations were reviewed as a first reading.
Attachments:
July Sept 2016 Guidesheet
Revised Policy July Sept 2016
11.5. Proposed Revised Board Policy - BB9270/Exhibit9270 - Biennial Review Of Conflict Of Interest Code-Board Exhibit 9270/Resolution 2016-17-05, Conflict Of Interest - First Reading

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 Policy BB 9270 and Board Exhibit 9270/Resolution 2016-17-05, Adopting a Conflict of Interest Code is presented tonight for a first reading. No action required

 
Minutes:
Board Policy BB 9270 and Board Exhibit 9270/Resolution 2016-17-05, Adopting a Conflict of Interest Code were reviewed for a first reading.
Attachments:
BB 9270
CUSD E 9270 revised
Guidesheet BB/E 9270
11.6. 2017 CSBA Delegate Assembly Nominations

Rationale:

School Boards who are members of CSBA are eligible to nominate Board members for CSBA’s Delegate Assembly.  There are seven (7) terms expiring in region 20 (Santa Clara County). 

The terms of seven delegates are expiring on the CSBA Delegate Assembly, Region 20 (Santa Clara County). Delegates serve for a term of two years.  Within each region, approximately half of the Delegates are elected in even-numbered years and half in odd-numbered years. 

There are normally two Delegate Assembly meetings each year, one in May, preceding the Legislative Action Conference, and one in December preceding the CSBA Annual Conference.  

The Delegate Assembly is the primary policy-making body of the association.  Delegates adopt the association’s legislative platform, take positions on other critical issues that may come before it, elect the officers and directors, and adopt bylaws changes.  Delegates also serve as a two-way communications link between the board members in the region and the regional director, and play an important role in fostering collegiality within their region.

A board member must be formally nominated by a board in the region or subregion and may be nominated by his or her own district or county office. The nomination is an action that is taken in a public board meeting and requires a majority vote. It is the responsibility of the nominating board to obtain permission from the nominee prior to submitting his or her name.


 
Actions:
Motion

Nominate Danielle Cohen for California School Boards Association Delegate Assembly
Passed
with a motion by Richard Nguyen and a second by Thomas Gemetti.
Vote:
Absent
Pablo Beltran
.
Yes
Danielle Cohen
.
Yes
Thomas Gemetti
.
Yes
Richard Nguyen
.
Yes
Michael Snyder
.
Attachments:
2017 CSBA Delegate Assembly Nomination Packet
Delegate Assembly Nomination Important Dates
Delegate Assembly Roster list
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 Michael Snyder and a second by Thomas Gemetti.
Vote:
Absent
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.

  • $947.50 donated by Marshall Lane Elementary PTA to Marshall Lane Elementary to be used for Home & School Support.
 
Financial Impact:


Minutes:
Accept the donations as presented:
•$947.50 donated by Marshall Lane Elementary PTA to Marshall Lane Elementary to be used for Home & School Support.
12.2. Minutes Regular Session October 27, 2016

Minutes:
Approve the minutes of the Regular Session October 27, 2016.
Attachments:
Minutes Regular Session 10.27.16
12.3. 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 Measure G, 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 two 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. 


 
Minutes:
Appoint Kerry Pope, Roya Shakoori, Eric Lau, and D. Michael Foulkes to the Citizens' Bond and Parcel Tax Oversight Committee, effective November 17, 2016.
Attachments:
D. Michael Foulkes Application
Eric Lau Application
Kerry Pope Application
Royal Shakoori Application
12.4. Expenditure And Purchase Order Reports – October 2016

Minutes:
Ratify the General Fund and Building Funds Expenditure Reports and the Purchase Order contracts that were issued during the periods listed:
1.Payroll Report for October 2016
2.Warrant Report for October 2016
3.Purchase Order Report for October 2016
Attachments:
October AP
October Payroll
October PO
12.5. Resolution 2016-17-09, Reduction Of Classified Positions

Rationale:

Due to declining enrollment in our Preschool programs, the following positions are no longer necessary.

This action will result in a reduction of two (2), 1.0 Full Time Equivalent Child Development III positions.

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

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


 
Minutes:
Adopt Resolution 2016-17-09, Reduction of Classified Positions.
Attachments:
RESOLUTION 2016-17-09, REDUCTION OF CLASSIFIED POSITIONS
12.6. Personnel Report
Was edited within 72 hours of the Meeting

Minutes:
Approve the Personnel Report and Addendum as submitted.
Attachments:
PERSONNEL REPORT
Personnel Report Addendum 11.17.16
13. ACTION ITEMS - REGULAR AGENDA

Minutes:
There were no Action Items - Regular Agenda.
14. UPCOMING CALENDAR DATES

Rationale:

Upcoming Calendar Dates:

December   8, 2016     7:00 PM Regular Session
December 15, 2016     5:30 PM Special Session


 
Minutes:
Upcoming Calendar Dates were reviewed:
December 8, 2016 7:00 PM Regular Session
December 15, 2016 5:30 PM Special Session
15. FUTURE AGENDA ITEMS: FOLLOW-UP FROM PREVIOUS MEETINGS

Rationale:

Dec 8          International Baccalaureate
Jan 2017    STEAM Space


 
Minutes:
Future Agenda Items were reviewed:
Jan 2017 STEAM Space
Feb 2017 International Baccalaureate
16. CLOSED SESSION

Minutes:
No closed session held under Item 16.
17. ADJOURNMENT

Minutes:
The meeting was adjourned at 9:00 p.m.
11/17/2016 6:00:00 PM ( Original )
Absent Pablo Beltran
Present Danielle Cohen
Present Thomas Gemetti
Present Richard Nguyen
Present Michael Snyder