Board Policy Subcommittee Minutes 1231 Addison St. Berkeley, CA 94702 January 30, 2017 10:30-12:00pm Chair Daniels called the Policy Subcommittee Meeting to order at 10:41am Roll Call Josh Daniels, Chair – Present Ty Alper, Director – Present Donald Evans, Superintendent – Present Lyz Chairez, Recorder – Present Approval of Agenda Alper/Daniels and approved 2-0. Administrative Regulation for Community Process for Facilities Director White explained that this AR involves a series of meetings with the purpose of engaging the school community and the community at large around long-term construction projects. The committee reviewed the language. This AR will go to the Board on Feb 22. Write-up should include when it was vetted with Principals. Expungement Policy Alper introduced it as a first draft. He welcomed feedback from participants. Participants reviewed language. Board Bylaw 9322 Alper explained that he made two minor changes to clarify the process whereby a member of the public can request an item to be placed on the agenda. Motion to approve Board Bylaw 9322 as amended and to submit for first reading at the Feb 8 meeting: Alper/Daniels and unanimously approved 2-0. Determine 2017 Policy Subcommittee Calendar Feb 10, 1-2:30 Mar 9, 2-4 Mar 24, 12-2 April 14, 12-2 April 28, 12-2 May 11, 12-2 May 25, 2-4 June 2, 12-2 June 21, 12-2 Motion to approve the 2017 policy subcommittee calendar: Alper/Daniels and approved 2-0 Meeting adjourned at 12:00pm.
|