Glendale Unified School District - Board of Education Meeting

July 16, 2019, 4:30 p.m.

Loading the player...

Agenda



Board of Education Meeting No. 1

Tuesday, July 16, 2019
4:30 p. m.


A. OPENING

1. Call to Order and Roll Call

2. Pledge of Allegiance led by Stacy Toy, President California School Employees Association Glendale Chapter #3

3. Certification of Compliance

4. Approval of Agenda Order

B. COMMUNICATIONS FROM PUBLIC

1. Public Communications

C. INFORMATION

1. Acknowledgements of Service

2. Actuarial Study Related to the Pre-Funding of Retiree Medical Cost

3. Proposed New and Revised Board Policies Relating to Business and Noninstructional Operations; Students- Progress, Instruction; and Facilities

4. Proposed New and Revised Course of Study Outlines for Use in High Schools in the Areas of Career Technical Education and Visual and Performing Arts

5. Board of Education Priorities for 2019 - 2020

6. Update on Measure S and Facility Programs

D. CLOSED SESSION

E. RETURN TO REGULAR MEETING

1. Call to Order

F. COMMUNICATIONS FROM PUBLIC

1. Public Communications

G. ACTION

1. Final State Budget and 2019-20 Initial Budget Adjustments

2. Award of CUPCCA Bid No. 193-18/19 for Cafe Wall & Window Repair at Verdugo Woodlands Elementary School

3. Rejection of Bids for Bid No. 192-18/19 for Driveway Revisions at Verdugo Woodlands Elementary School

4. Approval of Selection and Award of Lease-Leaseback Contract to Balfour Beatty Construction for the Glendale High School Aquatic Center Project and $4.75 Million Increase in Project Budget Allocation

5. Approval of Contract with Code to the Future

6. Approval for Board Room Broadcast and Presentation System Upgrades

7. Approval of Services Agreement between Foothill SELPA and Sunbelt Staffing

8. Resolution No. 1 - Annual Agreement for Contract No. CSPP-9198 with the California Department of Education, Child Development Division, for the State Preschool Programs 2019-2020

9. Resolution No. 2 - Annual Agreement for Contract No. CCTR-9090 with the California Department of Education, Child Development Division, for the General Child Care and Development Programs 2019-2020

10. Variable Term Waiver Request for Crosscultural, Language and Academic Development (CLAD) for the 2019-2020 School Year

11. Declaration of Need for Fully Qualified Educators for 2019-2020 School Year

12. Variable Term Waiver Request for Provisional Internship for the 2019-2020 School Year

H. CONSENT CALENDAR

1. Minutes

2. Certificated Personnel Report No. 1

3. Classified Personnel Report No. 1

4. Warrants

5. Purchase Orders

6. 2018-19 Transfer of Cash Balance from the General Fund (01.0) Central RDA Revenue to the Capital Project and Improvement Fund (40.1)

7. 2018-19 Transfer of Cash Balance from the General Fund (01.0) San Fernando Corridor RDA to the Capital Project and Improvement Fund (40.1)

8. 2018-19 Cash Transfer of Funds from the Debt Service Fund (56.0) to the General Fund (01.0)

9. Designate District Representatives to Sign Forms and Receive Communication with the Office of Public School Construction and State Allocation Board

10. Acceptance of Gifts

11. Memorandum of Understanding (MOU) with the Glendale Family YMCA for Use of Facilities

12. Agreement with the Glendale Family YMCA for Use of Facilities

13. Agreement with FilmL.A., Inc.

14. Approval of Agreement with AbilityFirst of Southern California for Use of School Facilities

15. Extension of Memorandum of Understanding with Western Diocese of the Armenian Church of North America

16. Approval of Contract for GMS Elevator Services, Inc.

17. Agreement with the Los Angeles County Office of Education for Data Processing Services

18. Adoption of Piggybackable Contracts for Equipment, Materials, and Supplies

19. Approve Allowance in the amount of $75,000 for Bid No. 188-18/19 - LED Lighting Upgrades at Various School Sites

20. Approval of Fee Increase to Contract with Southland Disposal Company for Waste Disposal Services

21. Approval of Notice of Completion for Bid No. 177-18/19 with Chalmers Construction Services, Inc. for HVAC Project at Rosemont Middle School

22. Authorization to Dispose of Surplus Property

23. Addendum No. 3 to the ATM Site License and Service Agreement with Schools First Federal Credit Union

24. California Desired Results System of Accountability

25. Quarterly Uniform Complaint Report Summary, Williams Settlement Legislation

26. Approval of Extension of Fieldwork Agreement with California State University, Los Angeles

27. Acceptance of Additional Funding and One-Year Grant Term Extension for the Tobacco Use Prevention Education (TUPE) Grant Grades 6-12, Cohort L, Tier 2

28. Reclassification of Student Records

29. Approval of Partnership Between Our House Grief Support Center and Glendale Unified School District

30. Approval of Amended Agreement with the Los Angeles County Sheriff’s Department for Law Enforcement Services

31. Acceptance of K12 Strong Workforce Pathway Improvement Plan

32. Acceptance of Career Technical Education Incentive Grant

33. Approval of Istation Reading Program for Spanish FLAG Elementary Classes

34. Approval of Revised and Retired Board Policies Relating to Community Relations, Students/Students-Activities, Instruction, and Philosophy-Goals-Objectives and Comprehensive Plans

35. Acceptance of Grant Funds for the Italian FLAG Programs at Franklin Elementary School, Toll Middle School, and Hoover High School

36. Acceptance of DonorsChoose Award

37. Agreement with Loyola Marymount University

38. Agreement with California Baptist University

39. Agreement with California State University, Northridge

I. REPORTS AND CORRESPONDENCE

1. Board

2. Interim Superintendent

J. ADJOURNMENT

















































_

Full Agenda Packet may be downloaded here.




Watch Previous Meetings Online


If you are having trouble viewing the video,
please email streaming@studiospectrum.com or call 818-290-8438 for support