Wednesday, October 13, 2010

SBMDCPS - Meeting Excerpts - 02.11.09

School Board of Miami-Dade County Public Schools
 
Excerpts of Unofficial Meeting Minutes
February 11, 2009
The School Board publishes MINUTES of its meetings as soon as possible after each meeting. The EXCERPTS from the latest meeting are provided below as an unofficial review of the actions taken. Citizens may arrange to review the official minutes by calling the Department of Information Services at 995-1126.
THE SCHOOL BOARD OF DADE COUNTY, FLORIDA
1450 Northeast Second Avenue
Miami, Florida 33132

APPROVED
Bid Opening Lists of January 6, 13, and 20, 2009.
APPROVED*
Minutes of the January 14, 2009 Regular School Board Meeting.
* As amended by Board Member.
112,317
HEARD
The Superintendent’s Informational Reports to the Board on the following Topics:
  • “Ready Schools” Update
  • Differentiated Accountability Update
112,318
APPROVED
The second amendment to the contract with Tree of Knowledge Learning Academy, Inc., on behalf of Tree of Knowledge Learning Academy to add a permanent location at 7902 Carlyle Avenue, Miami Beach, Florida 33141, effective immediately.
112,319
APPROVED
Expulsion of student specified in SM-40 (2008-2009).
112,320
APPROVED
Expulsion of student specified in SM-42 (2008-2009).
112,321
APPROVED
Expulsion of student specified in SM-43 (2008-2009).
112,322
APPROVED
Expulsion of student specified in SM-44 (2008-2009).
112,323
APPROVED
Expulsion of student specified in SM-45 (2008-2009).
112,324
APPROVED
The newly elected officers and Board of Directors of the Dade Schools Athletic Foundation, Inc., for the 2008-2009 school year.
112,325
AUTHORIZED
The acceptance of a grant award from the State Farm Youth Advisory Board, State Farm Mutual Automobile Insurance Company for funding an Environmental Responsibility Project at Coconut Palm K-8 Academy for the grant period of February 1, 2009, through February 28, 2010.
112,326
RATIFIED
The 2009 Health Insurance Memorandum of Understanding with the American Federation of State, County, and Municipal Employees, Local 1184.
112,327
RATIFIED
The 2009 Health Insurance Memorandum of Understanding with the Dade County School Administrators’ Association.
112,328
APPROVED
The instructional and non-instructional appoint-ments, reassignments, leaves, and separations as included in Personnel Action Listing 996.
112,329
APPROVED
The recommendations for appointments and lateral transfers, as set forth in the Official Agenda item, to be effective February 12, 2009, or as soon there after as can be facilitated, with the exception of the effective dates as noted throughout the item.
112,330
APPROVED
Instructional personnel assigned to teach out-of-field for the period of November 25, 2008 through February 13, 2009.
112,331
AUTHORIZED*
The Superintendent to initiate rulemaking proceed ings in accordance with the Administrative Procedure Act to amend School Board Rule 6Gx13- 4D-1.022, Manual of Procedures for Managerial Exempt Personnel, and Section B, Compensation System, of the document, Manual of Procedures for Managerial Exempt Personnel (MEP), which is in corporated by reference and a part of this rule.
* As further amended, to delete provision B-17, Relocation Assistance Program from the Manual.
112,332
AUTHORIZED
The suspension of Mr. Ernesto Hernandez, Trades Helper at Regional Maintenance Center V, for 30 workdays without pay, effective February 11, 2009, at the close of the workday.
112,333
AUTHORIZED
Effective February 11, 2009, at the close of the workday, suspension without pay and the initiation of dismissal proceedings against Mr. Aaron D. Altheim, Teacher at North Miami Middle School, pending the outcome of a hearing, if requested.
112,334
AUTHORIZED
The suspension of Mr. Claude E. Brown, Teacher at Northwestern Senior High School, for 15 workdays without pay, effective February 11, 2009, at the close of the workday.
112,335
AUTHORIZED
Effective February 11, 2009, at the close of the workday, suspension without pay and the initiation of dismissal proceedings against Mr. Brent Rich, Security Monitor at David Lawrence, Jr., K-8 Center, pending the outcome of a hearing, if re quested.
112,336
AUTHORIZED
Effective February 11, 2009, at the close of the workday, the suspension and initiation of dismissal proceedings against Ms. Joy I. Washington, School Bus Driver at Central West Transportation Center, pending the outcome of a hearing, if requested.
112,337
AUTHORIZED
The suspension of Mr. Thomas C. Whites, Head Custodian at Springview Elementary School, for 30 calendar days without pay, effective February 11, 2009, at the close of the workday.
*********
WITHDREW
The recommended suspension and initiation of dismissal proceedings against Ms. Linda J. Green, School Bus Driver at North Transportation Center.
112,338
WITHDREW*
Request for authorization for the Superintendent or his designee to negotiate and enter intoThird Party Advertising Agreements and agreements for advertising on non-school site properties, as well as advertising agreements delineated in School Board Rule 6Gx13-1A.151, Communication with the Public, Advertising on School Board Property.
* Withdrawn during meeting.
112,339
RECEIVED
The Monthly Financial Report for the period ending December 2008.
112,340
APPROVED
The Non-Expendable Personal Property Inventory Deletions and Recoveries to update the records for October, November and December 2008.
112,341
AUTHORIZED
The Superintendent to assess a 5% administrative fee against revenues generated from Internal Fund activities, effective 2009-10; and principals to transfer up to 20% of available Internal Fund accounts balances at the end of fiscal year 2008-09 and 15% at the end of each subsequent fiscal year beginning 2009-10, to the school’s General Miscellaneous account.
112,342
ADOPTED
Resolution No. 2, 2008-09 General Fund Mid-Year Budget Review, the Summary of Revenues and Appropriations, and the Summary of Appropriations by Function.
112,343
ADOPTED
Resolution No. 1, 2008-09 Other Federal Programs (Contracted Programs) Fund Mid-Year Budget Review, the Summary of Revenues and Appropriations, and the Summary of Appropriations by Function.
112,344
APPROVED
Resolution No. 1, 2008-2009 Food Service Fund Budget Review.
112,345
ADOPTED
Resolution No. 2, 2008-09 Capital Outlay Budget Funds Mid-Year Budget Review and authorized changes to the Five-Year Facilities Work Program which result from Resolution No. 2, 2008-09 Capital Outlay Funds Mid-Year Budget Review.
112,346
AUTHORIZED
The designation of Banco Popular, Colonial Bank, and TD Bank as Board-approved depositories in accordance with and as provided by law.
112,347
AUTHORIZED
Renewal of the District’s property insurance program as delineated in the Official Agenda item.
112,348
RECEIVED
The Audited Financial Statements of WLRN Television and Radio Stations for Fiscal Year Ended June 30, 2008.
112,349
RECEIVED
The Audited Financial Statements for Twenty-eight Charter Schools (as listed in the Official Agenda item) and One Community-based Organization, Richmond-Perrine Optimist Club, Inc., for the Fiscal Year Ended June 30, 2008.
112,350
RECEIVED
The Review of Internal Audit Report – Selected Schools.
112,351
RECEIVED
The Internal Audit Report – Audit of Hospitality Services.
112,352
RECEIVED
The Internal Audit Report – Construction Claims, Contingencies and Allowances.
112,353
RECEIVED
The Annual Report of the Ethics Advisory Committee.
112,354
APPROVED
The supplemental award on term Contract No. 012-GG04 – Wiring, Telecommunication (Furnish and Install, Voice and Data), to various vendors as delineated in the Official Agenda item, effective February 1, 2007, through June 30, 2009.
112,355
RECEIVED
The report of purchases made within guidelines of Board Rule 6Gx13- 3C-1.10 – Purchase Approval.
112,356
AWARDED
Bid No. 026-JJ02 – Germicidal Detergent to Wexford Labs, Inc., effective February 26, 2009, through February 25, 2010.
112,357
AWARDED
Bid No. 034-JJ01 – Armed and Unarmed Security Guards to various vendors as delineated in the Official Agenda item, effective February 11, 2009, through February10,2011.
112,358
AUTHORIZED
The recommended approval to Miami-Dade County of a request from Amber Garden, LLC, for exemp tion from Educational Facilities Impact Fees in connection with a proposed housing project for the elderly, located at 1301 NW 23 Street, Miami.
112,359
AUTHORIZED
The Chair and Secretary to execute a Grant of Easement Agreement with Florida Power and Light Company for the electrical service requirements associated with the construction of State School “YYY-1,” as described in the Official Agenda item.
112,360
APPROVED
The submittal of the recommended conditions enumerated in the Official Agenda item to Miami-Dade County and the South Florida Regional Planning Council, for inclusion in the Final Development Order (D.O.) of the Development of Regional Impact (DRI) filed by Parkland 2014, and located outside the Urban Development Boundary at the Northwest corner of SW 162 Avenue and SW 152 Street.
112,361
AUTHORIZED
The Superintendent to adjust the capital construc tion budget and make the changes to the five-year facilities work program resulting from these budget adjustments.
112,362
AUTHORIZED
The execution of the water line easement at the Andover Middle School site, Project No. A01026, in favor of Miami-Dade County.
112,363
AUTHORIZED
The execution of the water line easement at the Zelda Glazer Middle School site, Project No. A01020, in favor of the Miami-Dade County.
112,364
AUTHORIZED
The Superintendent, or his designee, to exercise the second-year option of the four-year Agreements with various firms to provide Architectural/ Engineering Projects Consultant (A/EPC) Services; and reflect Brown & Brown Architects name change to CSA Central, Inc.
112,365
AUTHORIZED
The Superintendent, or his designee, to exercise the third, and final, additional one-year option of the Agreements with PB Americas Inc., Soares Da Costa Contractor, LLC, and URS Corporation to provide Program Management Support Services, as delineated in the Official Agenda item.
112,366
REJECTED*
The firm of Coastal Construction Company as Construction Management at-Risk firm for New Additions and Limited Renovations at Miami Senior High School, Project No. 00176800, as delineated in the Official Agenda item.
* As amended to direct the Superintendent to re-advertise as a low bid project.
112,367
APPROVED
The GMP for BDI Construction Company, Project No. A01099, Deferred Maintenance Package #24, General Repairs and Rehabilitation, Greynolds Park Elementary School and Greynolds Park Primary Learning Center.
112,368
APPROVED
Final Change Order, Change Order No. 1 on Project No. A0101801, Prototype Addition, Miami Carol City Senior High School.
112,369
APPROVED
Final Change Order, Change Order No. 1 on Project No. A0747, Classroom Building Addition, South Miami Senior High School.
112,370
APPROVED
Change Order No. 2 on Project No. A0742, Prototype Senior High School, Hialeah Gardens Senior High School.
112,371
CONFIRMED
Final Change Order, Change Order No. 4 on Project No. A0811, New Senior High School, Westland Hialeah Senior High School.
112,372
CONFIRMED
Change Order No. 2 on Project No. 00254800, New S/S - to relieve Dr. Michael M. Krop, North Miami Beach and North Miami Senior High Schools, S/S "QQQ1."
112,373
AWARDED
Bid No. 094-HH09 – Fence Parts (Supply Only) to vendors, as delineated in the Official Agenda item, effective February 11, 2009, through February10, 2010.
112,374
AWARDED
Bid No. 043-JJ11 – Fire Extinguishers to various vendors, as delineated in the Official Agenda item, effective February 11, 2009, through February 10, 2010.
112,375
AWARDED
Partial Bid No. 046-JJ02 – Custodial-Cleaning Equipment to Dade Paper and Bag Company and Rex Chemical Corporation, effective March 14, 2009, through March13, 2010.
112,376
AWARDED
Bid No. 048-JJ07 – Multi-Purpose, Gooseneck-Tilt Trailers to vendors, as delineated in the Official Agenda item, effective February 11, 2009, through February 1, 2010.
112,377
AUTHORIZED
The Superintendent to initiate rulemaking proceed ings in accordance with the Administrative Procedure Act to promulgate new School Board Rule 6Gx13- 7A-1.12, Utility Easements.
112,378
AUTHORIZED
The Superintendent to initiate rulemaking proceed ings in accordance with the Administrative Procedure Act to amend School Board Rules 6Gx13- 2C-1.142, Audit Committee and 6Gx13- 2C-1.14, Office of Management and Compliance Audits.
112,379
AUTHORIZED
The Superintendent to initiate rulemaking proceed ings in accordance with the Administrative Procedure Act to amend School Board Rule 6Gx13-8C-1.101, Types of Meetings - Notification Requirements and Procedures for Publication.
112,380
APPROVED
The Settlement Agreement in the case of The School Board of Miami-Dade County, Florida v. Diane Dials, DOAH Case No. 08-1762.
112,381
APPROVED
The Settlement Agreement in the case of The School Board of Miami-Dade County, Florida v. Mark Cordoba, DOAH Case No. 08-1630.
112,382
ADOPTED
The established advertising, screening and selection timeline for the selection of a new School Board Attorney; and authorized advertisement in appropriate venues for a cost not to exceed $3,000.
112,383
APPROVED
Resolution No. 09-10 of The School Board of Miami-Dade County, Florida, recognizing the City of Hialeah, the Florida Marlins and Major League Baseball and supporting the proposed “Major League Baseball Urban Youth Baseball Academy” in the City of Hialeah.
112,384
APPROVED
Resolution No. 09-17, recognizing the Florida Marlins for their continuing commitment to educational initiatives and contributions to the community.
112,385
AUTHORIZED
The Superintendent to accept, on behalf of Miami-Dade County Public Schools, a donation in the amount of $63,600 from the Town of Miami Lakes for various school programs and equipment; and approved Resolution No. 09-15, recognizing the Town of Miami Lakes for its support and commit ment to the children of Miami-Dade County Public Schools.
112,386
APPROVED
Resolution No. 09-11 of The School Board of Miami-Dade County, Florida, recognizing the Hialeah Middle School Symphonic and Jazz Bands for their participation in the Presidential Inaugural Heritage Music Festival.
112,387
APPROVED
Resolution No. 09-12 of The School Board of Miami-Dade County, Florida, endorsing March 2009 as “Arts in Our Schools Month,” to be celebrated in all Miami-Dade County Public Schools, and authorized administrative actions to foster related activities.
112,388
ENDORSED
National Poison Prevention Week, March 15 – 21, 2009.
112,389
ENDORSED
Ten additional schools for submittal under the Safe Routes to School infrastructure grant program sponsored by the U.S. Department of Transportation, and directed the Superintendent to formalize the grant applications accordingly.
112,390
DIRECTED
The Superintendent to ask the Wellness Advisory Committee to:
1. develop lists and/or classroom party menus with appropriate food choices to be provided to our students, parents, and teachers; and
2. make recommendations to amend the Board rule in order to include language regarding appropriate party/event food items.
112,391
APPROVED*
The amendment of School Board Rule 6Gx13-6A-1.23 to recommend that teachers consider:
1. requiring materials for homework assignments and projects which are readily available to students and do not create a financial burden to parents;
2. being considerate when requiring assignments due the day after a religious holiday and avoid assigning projects during Spring and Winter breaks; and
3. evaluating group projects based on individual student participation, as well as providing ample time in class for group project completion.
*As agreed to strike the word “requiring.”
112,392
APPROVED
Resolution No. 09-13 of The School Board of Miami-Dade County, Florida recognizing "A Day in a Life Nurse Program."
112,393
APPROVED
Resolution No. 09-14 of The School Board of Miami-Dade County, Florida recognizing "Career and Technical Education” month.
112,394
APPROVED
Resolution No. 09-16, designating March 2009 as Women’s History Month to be celebrated in all Miami-Dade County public schools.
112,395
APPROVED
Resolution No. 09-22, endorsing February 2009 as Discover Languages Month to be observed in all Miami-Dade County public schools.
112,396
APPROVED
Resolution No. 09-18 of The School Board of Miami-Dade County, Florida, commending Michael Marquez from Homestead Senior High School and Omar Smith from Edison Park Elementary for being honored as the Grand Prize and Honorable Mention winners, respectively, in the 26th Annual UTD-McDonald’s Poster Contest.
112,397
ADOPTED
Resolution No. 09-04 proclaiming March 2-6, 2009, as National School Breakfast Week and observance of the month of March 2009 as National Nutrition Month.
112,398
APPROVED
Resolution No. 09-21 of The School Board of Miami-Dade County, Florida, recognizing Calusa Elementary School, Leewood K-8 Center and Herbert A. Ammons Middle School for their recent nomination for the 2009 No Child Left Behind – Blue Ribbon Schools Award.
112,399
APPROVED
Resolution No. 09-20 of The School Board of Miami-Dade County, Florida, to the United States Congress to impose a moratorium on the sanctions of the No Child Left Behind (NCLB) Act until the Act is reformed and reauthorized to give school districts flexibility of the 20% set-aside.

Adjourned

No comments:

Post a Comment