banner

Board of Education Regular Meeting
Palos Verdes Peninsula USD
March 11, 2020 5:00PM
Malaga Cove Administration Center 375 Via Almar Palos Verdes Estates, CA 90274 Closed Session - 5:00 p.m. Open Session - 6:30 p.m.

A. 5:00 p.m. - Call to Order
Minutes:
The regular session was called to order at 5:01 p.m. by the president, Ms. Seymour.
A.1. Public Comment on Closed Session Items
Quick Summary / Abstract:
The public will be given the opportunity to address the Board on closed session agenda items. Remarks shall be limited to three minutes per person.  The Board reserves the right to limit public comment beyond a total of fifteen minutes per agenda item.
Minutes:
None
B. Recess to Closed Session
Minutes:
President Seymour announced that the Board would recess to Closed Session to discuss the following items:
B.1. Conference with Labor NegotiatorConfidential agenda item.
Quick Summary / Abstract:

Agency Designated Representative:  Trent Bahadursingh and Matthew Horvath

Employee Organizations: PVFA and CSEA Chapter 123

Unrepresented Employees:

Superintendent of Schools
Deputy Superintendent
Associate Superintendent, Business Services
Assistant Superintendent, Educational Services
Assistant Superintendent, Human Resources
Executive Director, Secondary Education
Executive Director, Curriculum and Instruction
Director, Fiscal Services
Director, Food Services
Director, Information Systems
Director, Maintenance and Operations
Director, Purchasing
Director, Special Education and Pupil Personnel Services
Assistant Director, Fiscal Services
Coordinator, Human Resources
Coordinator, Student Services
High School Principal
Intermediate Principal
Elementary Principal
Associate Principal
Assistant Principal
Operations Supervisor
Administrative Assistant
Human Resource Specialist
Secretary, Executive
Secretary, Administrative
Secretary, Financial/Accounting
Preschool Site Supervisor

B.2. Public Employee Appointment; Public Employment
Quick Summary / Abstract:
Title:  Director, Maintenance and Operations

B.3. Public Employee Discipline/Dismissal/Release
B.4. Conference with Legal Counsel - Anticipated Litigation
Quick Summary / Abstract:
Conference with Legal Counsel- Anticipated Litigation – Significant Exposure to Litigation Pursuant to Government Code section 54956.9(d)(2): 1 case. Facts and circumstances under Government Code section 54956.9(e)(2): In the Matter of: Palos Verdes Peninsula Unified School District Property at 32201 Forrestal Drive, Rancho Palos Verdes, California



B.5. Conference with Legal Counsel - Anticipated LitigationConfidential agenda item.
Quick Summary / Abstract:

Significant exposure to litigation pursuant to subdivisions (d)(2) and (e)(3) of Section 54956.9:  1 case; 1 complaint.  (Case name unspecified as disclosure may jeopardize existing settlement negotiations).  Board review of Claim Number: 1906982.  

Agency Claimed Against: Palos Verdes Peninsula Unified School District.

C. Reconvene to Open Session - Estimated Time 6:30 p.m.
Minutes:
The open session was reconvened at 6:45 p.m.
D. Pledge of Allegiance to the Flag
E. Report of Board Action Taken in Closed Session
Minutes:
President Seymour announced that in Closed Session the Board took the following action:

The Board agreed to reject Claim #1906982, with a roll call vote as follows:
Yes Matthew Brach
Yes Ms. Megan Crawford
Yes Mr. Richard Phillips
Yes Ms. Linda Reid
Yes Ms. Suzanne Seymour
F. Approval of Agenda
F.1. Approval of the Regular Board of Education Meeting Agenda for March 11, 2020
Quick Summary / Abstract:
That the Board approve the agenda for the Regular Board of Education Meeting of March 11, 2020, as presented.

Actions:
Motion
That (1) the agenda be amended to remove Agenda Report Q.2.d., Authorization for Overnight Field Trip – PVPHS – Academic Decathlon – 2020 California State Academic Decathlon Finals – Sacramento, California – March 26-29, 2020; and (2) the Board approve the agenda for the Regular Board of Education Meeting of March 11, 2020, as amended. Passed with a motion by Mr. Matthew Brach and a second by Ms. Linda Reid.
Vote:
Yes Mr. Matthew Brach.
Yes Ms. Megan Crawford.
Yes Mr. Richard Phillips.
Yes Ms. Linda Reid.
Yes Ms. Suzanne Seymour.
G. Public Communications
G.1. Public Comment on Non-Agenda Items
Quick Summary / Abstract:

The public will be given the opportunity to address the Board at this time on topics not listed on this agenda.  Remarks shall be limited to three minutes per person.  The Board reserves the right to limit public comment beyond a total of fifteen minutes per agenda item.  The Board cannot engage in public discussion during this portion of the agenda due to the Ralph M. Brown Act (Government Code Sections 54950 – 54963).

Minutes:
The following individuals addressed the Board: Vincent Goshi (Rancho Palos Verdes), Len Lyberger (Palos Verdes Estates) and Sylvia Macia (Rancho Palos Verdes).
G.2. Public Comment on Open Session Agenda Items
Quick Summary / Abstract:
The public will be given the opportunity to address the Board during each agenda item. Remarks shall be limited to three minutes per person.  The Board reserves the right to limit public comment beyond a total of fifteen minutes per agenda item.
Minutes:
President Seymour announced that the public would be given the opportunity to address the Board during each agenda item and that remarks would be limited to three minutes per person.

H. Approval of Minutes
H.1. Approval of the Regular Board of Education Meeting Minutes for February 26, 2020
Quick Summary / Abstract:
That the Board approve the minutes for the Regular Meeting of February 26, 2020, as presented.



Actions:
Motion
That the Board approve the minutes for the Regular Meeting of February 26, 2020, as presented. Passed with a motion by Mr. Richard Phillips and a second by Mr. Matthew Brach.
Vote:
Yes Mr. Matthew Brach.
Yes Ms. Megan Crawford.
Yes Mr. Richard Phillips.
Yes Ms. Linda Reid.
Yes Ms. Suzanne Seymour.
Attachments:
Exhibit A - Proposed Minutes for Regular Meeting of 2-26-20
I. Board President Announcements
Minutes:
President Seymour made the following announcements:
• Tonight’s Board of Education meeting is being recorded and live streamed via a link on the District website.

• PVPUSD is currently enrolling new students for the 2020-21 school year. For details about new student enrollment at all grade levels, please visit the District website @ pvpusd.net.

• The District, Peninsula Education Foundation and the Palos Verdes Peninsula Council of PTAs will be hosting a parent wellness symposium focusing on student health, wellness and connectedness on Saturday March 21, 2020, from 8:30 to Noon, at Palos Verdes High School. Additional information will be shared with parents and posted on the District website.

• The District's Kids Corner program is offering a Spring Break day camp for elementary school students. The camp will be at Soleado and is open from 6:30 am- 6:30 pm. More information is available on the District website.
J. Report of Student Board Members
Minutes:
Departure of Student Board Members, Suraj Anand and Lucy Pluimer, at 8:14 p.m.
K. Report of the Palos Verdes Faculty Association (PVFA) Leadership
L. Report of the Palos Verdes Chapter 123, California School Employees Association (CSEA) Leadership
M. Report of Superintendent: 2019-2020 Mid-Year: State of the District Report
Minutes:
Dr. Cherniss presented the 2019-20 Mid-Year: State of the District Report and answered questions from the Board.
Attachments:
Exhibit A - Mid-Year State of District Report
N. Report of the Southern California Regional Occupational Center Board Member
O. Report of Board Members Serving on the Budget Advisory Committee
P. Discussion/Action
P.1. 2019-20 Second Interim Report
Rationale:

Background Information

Education Code Section 42131 requires the Governing Board of each school district to certify twice a year to the District’s ability to meet its financial obligation for the remainder of the fiscal year and for the subsequent two fiscal years.  The First Interim Report was submitted on December 11, 2019, with data as of October 31, 2019.  The Second Interim Report contains data as of January 31, 2020 and will be filed before March 15, 2020. 

Current Considerations

The Second Interim Report indicates a “positive” position, meaning that the District will be able to meet its financial obligations for the current fiscal year and subsequent two fiscal years based upon a review of the report in accordance with State-adopted Criteria and Standards. 

Administrators

Associate Superintendent, Business Services

Director, Fiscal Services


 
Quick Summary / Abstract:

That the Board approve the Second Interim Report and related Budget Revisions, certifying that the District will be able to meet its financial obligations for the 2019-20 fiscal year and subsequent two fiscal years.

Actions:
Motion
That the Board approve the Second Interim Report and related Budget Revisions, certifying that the District will be able to meet its financial obligations for the 2019-20 fiscal year and subsequent two fiscal years. Passed with a motion by Ms. Linda Reid and a second by Mr. Richard Phillips.
Vote:
Yes Mr. Matthew Brach.
Yes Ms. Megan Crawford.
Yes Mr. Richard Phillips.
Yes Ms. Linda Reid.
Yes Ms. Suzanne Seymour.
Attachments:
Exhibit A - Second Interim Report in State-required format
Exhibit B - Second Interim Presentation
Exhibit C - Budget Revisions – Fund 01.1 through Fund 40.0
P.2. Approval of Process to Appoint New Members to the Citizens’ Oversight Committee for Measure M (Parcel Tax)
Rationale:

Background Information

Resolution No. 5 – 2011/12 was adopted by the Board of Education on July 28, 2011, and subsequently approved by the voters as Ballot Measure M on November 8, 2011.  The Ballot Measure required that a Citizens’ Oversight Committee be appointed to ensure that parcel tax revenues are spent for purposes outlined in the resolution.  At its meeting of July 26, 2012, the Board approved the Mission Statement, Purpose, Membership, Term of Office, and Application for Appointment of Members for the Citizens’ Oversight Committee for Measure M (parcel tax).  The Mission Statement, Purpose, Membership and Term of Office (Exhibit A) states that “the Committee shall be composed of 7 to 9 members appointed by the Board of Education after an open and public recruitment process”.  At its meeting of April 27, 2016, the Board directed staff to actively seek additional interested community members to serve on the Citizens’ Oversight Committee for Measure M (parcel tax).

Current Considerations

The Mission Statement, Purpose, Membership, and Term of Office information is attached here as Exhibit A, and it states that:

The Committee shall be composed of 7 to 9 members appointed by the Board of Education after an open and public recruitment process. Committee members are required to live within the boundaries of the Palos Verdes Peninsula Unified School District (PVPUSD).  Employees of the PVPUSD are not eligible for membership on this committee.

Current Committee members include Gretchen Carner, Chairman, Jeffrey Frankel, Vice Chairman, John Letcher, Tina Quinn, Kana Sato-Nguyen, Jill Surace, and John Stillo.  Given two recent resignations, the Committee has requested that the Board of Education appoint an additional two members at this time.

If approved, Exhibit B, Application for Appointment Regarding Expenditure of Measure M Revenues will be posted on the District’s website and a news release (Exhibit C) will submitted to the Daily Breeze and the PV News.  For the vacancies previously filled in 2017 the Board of Education interviewed qualified candidates in open session and then voted to approve new members.

Administrator

Associate Superintendent, Business Services


 
Quick Summary / Abstract:
That the Board approve the Application for Appointment Regarding Expenditure of Measure M Revenues and a process to approve new members.
Actions:
Motion
That (1) the application be amended to add the following question: Would you be willing to complete and sign a State of California Fair Political Practices Form 700, Statement of Economic Interests?; and (2) the Board approve the Application for Appointment Regarding Expenditure of Measure M Revenues and a process to approve new members, as amended. Passed with a motion by Ms. Linda Reid and a second by Mr. Richard Phillips.
Vote:
No Mr. Matthew Brach.
No Ms. Megan Crawford.
Yes Mr. Richard Phillips.
Yes Ms. Linda Reid.
Yes Ms. Suzanne Seymour.
Attachments:
Exhibit A - Mission Statement, Purpose, Membership, and Term of Office
Exhibit B - Current Committee Membership Tenure
Exhibit C - Application
Exhibit D - Press Release
P.3. Approval of California School Boards Association GAMUT Service Agreement
Rationale:

Background
PVPUSD currently contracts with CSBA for:

  • Agenda Online, which is a subscription service that provides a Web-based application for Board of Education and Committee Meeting agenda development.  In addition, this service provides public access to board and committee meeting information including agendas, supporting documents and minutes, from any computer that has Internet access.  PVPUSD has subscribed to the Agenda Online service since January, 2006.
  • Gamut Policy Manual Maintenance and Online, which is a subscription service that provides policy manual updates and an online PVPUSD Board Policies and Administrative Regulations Manual.  PVPUSD has subscribed to GAMUT policy services since June, 2000.

GAMUT Online and Agenda Online have come together into a single cloud-based application that will serve all governance and management technology needs.   The launch of the new GAMUT platform includes the retirement of CSBA’s Agenda Online, GAMUT Online, and Manual Maintenance services – all of which are being replaced by individual subscription modules on the new platform – GAMUT Meetings, GAMUT Policy, and GAMUT PolicyPlus.  All historical data will be migrated to the platform at no additional cost.

Current Considerations

Board approval of California School Boards Association GAMUT Service Agreement beginning July 1, 2020.

Administrator

Deputy Superintendent



 
Quick Summary / Abstract:
That the Board approve the California School Boards Association GAMUT Service Agreement beginning July 1, 2020, as presented.
Actions:
Motion
That the Board table the California School Boards Association GAMUT Service Agreement beginning July 1, 2020. Passed with a motion by Mr. Matthew Brach and a second by Mr. Richard Phillips.
Vote:
Yes Mr. Matthew Brach.
Yes Ms. Megan Crawford.
Yes Mr. Richard Phillips.
Yes Ms. Linda Reid.
Yes Ms. Suzanne Seymour.
Attachments:
Exhibit A - Proposed CSBA GAMUT Service Agreement
P.4. Acceptance of Gifts
Rationale:

Background Information

Gifts are presented to the Board for approval.  After the Board's acceptance of the gifts, a letter of appreciation is directed to each donor.

  

Administrator

Director, Fiscal Services


 
Quick Summary / Abstract:

That the gifts of materials, supplies and $31,117.58 in cash received February 14, 2020 through February 25, 2020, be accepted, as presented.

Actions:
Motion
That the gifts of materials, supplies and $31,117.58 in cash received February 14, 2020 through February 25, 2020, be accepted, as presented. Passed with a motion by Mr. Matthew Brach and a second by Mr. Richard Phillips.
Vote:
Yes Mr. Matthew Brach.
Yes Ms. Megan Crawford.
Yes Mr. Richard Phillips.
Yes Ms. Linda Reid.
Yes Ms. Suzanne Seymour.
Attachments:
Exhibit A – Acceptance of Gifts
Q. Consent Calendar
Q.1. Human Resources
Q.1.a. Personnel Assignment Orders and Other Personnel Action
Rationale:

Background Information

Unless noted under current considerations, all assignment orders are in accordance with the Adopted Budget, budget revisions, and/or negotiated contractual agreements (hiring ratios), as approved by the Board of Education.

Current Considerations

The administration has reviewed the positions and believes that the additional and/or replacement personnel are necessitated by legitimate business, safety and/or educational needs.

Administrator

Assistant Superintendent, Human Resources

 



 
Quick Summary / Abstract:

That the Board of Education approve and/or ratify the Administrative, Certificated and Classified Assignment Orders, as presented.

Actions:
Motion
That the Board of Education approve and/or ratify the Administrative, Certificated and Classified Assignment Orders, as presented. Passed with a motion by Mr. Richard Phillips and a second by Ms. Linda Reid.
Vote:
Yes Mr. Matthew Brach.
Yes Ms. Megan Crawford.
Yes Mr. Richard Phillips.
Yes Ms. Linda Reid.
Yes Ms. Suzanne Seymour.
Attachments:
Exhibit A - Proposed Personnel Assignments
Q.2. Educational Services
Q.2.a. Agreement for 2019-20 Services of Nonpublic, Nonsectarian School and Agency Services for TK-12th Grade
Rationale:
Background
State and federal statutes require that appropriate educational programs, as well as support services (Designated Instructional Services [DIS]), be provided for all students identified as requiring special education.  Under existing law, the need and eligibility for these programs and services is based upon specific assessment and is established by the Individual Education Plan (IEP) team.  In a small number of cases when the needs of a student are so unique that they cannot be met in the public school setting or by public school providers, it is necessary to establish an individual services contract with a nonpublic school or agency in order to provide the program established by the IEP team. 

Current Considerations
Approval of 2019-20 Nonpublic, Nonsectarian School and Agency Service Contracts for students in Transitional Kindergarten through 12th grade, as mandated by Individual Education Plans (Exhibit A).

Administrators
Associate Superintendent, Business Services
Assistant Superintendent, Educational Services
 
Quick Summary / Abstract:
That the District enter into an agreement with the designated nonpublic schools and agencies for the purpose of providing special education and related services for TK-12th grade students for the 2019-20 school year because the student's special education needs cannot be met within the District.
Actions:
Motion
That the District enter into an agreement with the designated nonpublic schools and agencies for the purpose of providing special education and related services for TK-12th grade students for the 2019-20 school year because the student's special education needs cannot be met within the District. Passed with a motion by Mr. Richard Phillips and a second by Ms. Linda Reid.
Vote:
Yes Mr. Matthew Brach.
Yes Ms. Megan Crawford.
Yes Mr. Richard Phillips.
Yes Ms. Linda Reid.
Yes Ms. Suzanne Seymour.
Attachments:
Exhibit A - Proposed 2019-20 NPS/NPA Contracts for TK-12
Exhibit B - Financial Considerations
Q.2.b. Approval of Memorandum of Understanding (MOU) Between The Rotary Club Palos Verdes Sunset and Palos Verdes Peninsula High School for Participation in the Rotary Global Grant for Peace - Educational Project #2 and Acceptance of Grant Funding from The Rotary Club – Palos Verdes Sunset Chapter to Fund the Project
Rationale:

Background Information

During the 2017-18 school year, The Rotary Club partnered with Glendale Unified School District on Global Educational Peace Project #1.  This first project was focused mainly on educating students in the elementary and middle schools regarding WWII events, including Japanese Internment, and Hiroshima.

Current Considerations

The Rotary Club – Palos Verdes Sunset chapter – has been awarded a grant by The Rotary Foundation for Global Peace Educational Project #2 at Palos Verdes Peninsula High School.  This project will provide the students at PVPHS the necessary learning materials and the opportunities to learn from history, the importance of developing skills for deep listening to find common ground and to become future leaders of peace building.

District administration is requesting that the Board approve the MOU and accept funding from The Rotary Club – Palos Verdes Sunset chapter, in order for the students at PVPHS to participate in the project. 

The Associate Superintendent of Business Services has reviewed the MOU and PVPHS site administrators will oversee the project.

Administrator

Assistant Superintendent, Educational Services


 
Quick Summary / Abstract:

That the Board approve the Memorandum of Understanding (MOU) for Palos Verdes Peninsula High School (PVPHS) to Participate in the Rotary Global Grant for Peace - Educational Project #2, and accept the monies from The Rotary Club – Palos Verdes Sunset chapter, in order to fund the project at PVPHS.


Actions:
Motion
That the Board approve the Memorandum of Understanding (MOU) for Palos Verdes Peninsula High School (PVPHS) to Participate in the Rotary Global Grant for Peace - Educational Project #2, and accept the monies from The Rotary Club – Palos Verdes Sunset chapter, in order to fund the project at PVPHS. Passed with a motion by Mr. Richard Phillips and a second by Ms. Linda Reid.
Vote:
Yes Mr. Matthew Brach.
Yes Ms. Megan Crawford.
Yes Mr. Richard Phillips.
Yes Ms. Linda Reid.
Yes Ms. Suzanne Seymour.
Attachments:
Exhibit A - Rotary MOU
Q.2.c. Approval of the Memorandum of Understanding (MOU) Between Los Angeles County Office of Education (LACOE) and the Palos Verdes Peninsula Unified School District (PVPUSD) Regarding Consortium Membership, Application, and Submission of the Tobacco Use Prevention Education (TUPE) Grant – July, 2020 through June, 2023.
Rationale:

Background Information

In 2017-18, PVPUSD became a part of the LACOE consortium for the Tobacco Use Prevention Education (TUPE) grant.  Through that three-year grant, PVPUSD was awarded a total of $310,000 to support health education efforts aimed at the prevention and reduction of tobacco use by youth. PVPUSD has the opportunity to continue our collaborative relationship with the LACOE consortium through the TUPE Tier 2 grant.

Through the consortium, LACOE will provide resources and assistance during the application process and program implementation, should the grant be funded. Tobacco Use Prevention Education in grades six through twelve is funded through a competitive application process. Funding consideration to local educational agencies is based on projects that propose to implement research-validated prevention programs for the general student population, provide youth development activities for both general and priority populations, and provide intervention and cessation services to students currently using tobacco. 

 The purpose of the agreement is to consolidate efforts with LACOE to improve our chances of being awarded a grant by participating in the LACOE TUPE Consortium. If the LACOE Consortium is successfully awarded this three-year grant, PVPUSD may be allocated up to $395,000 commencing with the 2020-21 school year through the 2022-23 school year. 

Current Considerations

Under this agreement, Palos Verdes Peninsula Unified School District agrees to train staff, implement the curriculum, participate in a survey administered by the California Department of Public Health (if randomly selected), administer the California Healthy Kids Survey and expend grant funds as detailed in the approved application.

Los Angeles County of Education agrees to provide all support materials, technical assistance, and training, per the MOU.  There is no cost to the District for participation in the Consortium.

Administrator

Assistant Superintendent, Educational Services



 
Quick Summary / Abstract:
That the Board approve the Memorandum of Understanding (MOU) between the Los Angeles County Office of Education (LACOE) and the Palos Verdes Peninsula Unified School District for submission and participation in the TUPE Tier 2 2020-2023 Grant Consortium.
Actions:
Motion
That the Board approve the Memorandum of Understanding (MOU) between the Los Angeles County Office of Education (LACOE) and the Palos Verdes Peninsula Unified School District for submission and participation in the TUPE Tier 2 2020-2023 Grant Consortium. Passed with a motion by Mr. Richard Phillips and a second by Ms. Linda Reid.
Vote:
Yes Mr. Matthew Brach.
Yes Ms. Megan Crawford.
Yes Mr. Richard Phillips.
Yes Ms. Linda Reid.
Yes Ms. Suzanne Seymour.
Attachments:
Exhibit A - MOU TUPE Tier 2 2020-2023
Q.2.d. Authorization for Overnight Field Trip – PVPHS – Academic Decathlon – 2020 California State Academic Decathlon Finals – Sacramento, California – March 26-29, 2020
Rationale:

Background Information

District high schools have participated in overnight or out-of-state invitational tournaments and competitions or conferences.  Approval has been granted by the Board of Education, with the provision that all arrangements are made in strict accordance with Board Policies and Administrative Regulations 6153 and 6153.1 and Education Code Section 35330.

Current Considerations

Palos Verdes Peninsula High School administration is requesting authorization for the PVPHS Academic Decathlon team (approximately 10 students) to participate in the 2020 California State Academic Decathlon Finals in Sacramento, California.  The team is scheduled to depart via commercial airline on Thursday, March 26, 2020, and return via commercial airline on Sunday, March 29, 2020.

The necessary permissions and consent needed from each participating student, chaperone, and staff person will be processed through the District’s online field trip approval system prior to departure.

Administrator

Assistant Superintendent, Educational Services
 
Quick Summary / Abstract:
That the Board approve the proposed overnight field trip to Sacramento, California, for the PVPHS Academic Decathlon team to attend the 2020 California State Academic Decathlon Finals from March 26-29, 2020.
Minutes:
This agenda item was removed from the agenda due to the cancellation of 2020 California Academic Decathlon Finals.
Q.3. Business Services
Q.3.a. Monthly Contract Approval/Ratification Report
Rationale:

Background Information

Each month, District offices receive requests from school sites to sign contracts for various events or services including but not limited to Fall Festival vendors, promotion party vendors, and banquet location contracts.  Additionally, certain contracts require immediate signature that are now being brought to the Board for ratification.  The list of the contract approval/ratification requests is attached as Exhibit A. 

Administrator

Associate Superintendent, Business Services

 
Quick Summary / Abstract:
That the agreements with Lakewood Country Club, SOS Entertainment and the County of Los Angeles, Department of Agricultural Commissioner be ratified/approved as presented.
Actions:
Motion
That the agreements with Lakewood Country Club, SOS Entertainment and the County of Los Angeles, Department of Agricultural Commissioner be ratified/approved as presented. Passed with a motion by Mr. Richard Phillips and a second by Ms. Linda Reid.
Vote:
Yes Mr. Matthew Brach.
Yes Ms. Megan Crawford.
Yes Mr. Richard Phillips.
Yes Ms. Linda Reid.
Yes Ms. Suzanne Seymour.
Attachments:
Exhibit A - Chart of Monthly Contracts
Exhibit B - Proposed Lakewood Country Club Contract
Exhibit C - Proposed SOS Contract, PVPHS Winter Formal 2021
Exhibit D - Proposed County of LA Contract - Brush Clearance
Q.3.b. Notice of Completion for Adele Construction Inc. for Re-Roofing and Repairs
Rationale:

Background Information:

On June 12, 2019, the Board approved the Re-Roofing and Repairs Contract DM014_06.12.19 with Adele Construction, Inc., in the amount of $872,000.00 for nine (9) sites.

Current Considerations:

There was a decrease in the scope of work at Peninsula High School valued at $50,000.00.  A Work Directive Change dated September 11, 2019 added work at Dapplegray Elementary, Lunada Bay Elementary, Miraleste Intermediate, Palos Verdes High, Peninsula High, Rancho Del Mar High, Ridgecrest Intermediate, and the Malaga Cove District Offices in the amount of $50,000.00.

District staff has confirmed that Adele Construction, Inc. has met all of the requirements for completion of its contract and has completed the work under contract DM014_06.12.19 in the sum of $872,000.00.

Administrator:

Associate Superintendent, Business Services
 
Quick Summary / Abstract:
That the Board (1) accept as complete contract DM014-06.12.19 Re-Roofing and Repairs with Adele Construction, Inc.; (2) authorize District staff to process a Notice of Completion, and retention payment to be paid 60 days after the Notice of Completion is signed; (3) authorize the payment of $872,000.00, as payment in full to Adele Construction, Inc.

Actions:
Motion
That the Board (1) accept as complete contract DM014-06.12.19 Re-Roofing and Repairs with Adele Construction, Inc.; (2) authorize District staff to process a Notice of Completion, and retention payment to be paid 60 days after the Notice of Completion is signed; (3) authorize the payment of $872,000.00, as payment in full to Adele Construction, Inc. Passed with a motion by Mr. Richard Phillips and a second by Ms. Linda Reid.
Vote:
Yes Mr. Matthew Brach.
Yes Ms. Megan Crawford.
Yes Mr. Richard Phillips.
Yes Ms. Linda Reid.
Yes Ms. Suzanne Seymour.
Attachments:
Exhibit A - Notice of Completion
Q.3.c. February 2020 Warrant Report
Rationale:

Background Information

Warrants and Automated Clearing House (ACH) payments are issued in accordance with approved budget and/or contracts as approved by the Board of Education for the period from February 1, 2020 through February 29, 2020.

 

Current Considerations

The Director, Fiscal Services certifies that no other warrants or Automated Clearing House (ACH) payments have been issued other than those previously approved or included in the registers listed on Exhibit A. 

Reference: Copies of the warrant registers are available for review. 

 

Administrator

Director, Fiscal Services

 
Quick Summary / Abstract:

That the Board approve the warrants and Automated Clearing House (ACH) payments issued from the various funds in the amount of $10,956,085.42, as presented.

Actions:
Motion
That the Board approve the warrants and Automated Clearing House (ACH) payments issued from the various funds in the amount of $10,956,085.42, as presented. Passed with a motion by Mr. Richard Phillips and a second by Ms. Linda Reid.
Vote:
Yes Mr. Matthew Brach.
Yes Ms. Megan Crawford.
Yes Mr. Richard Phillips.
Yes Ms. Linda Reid.
Yes Ms. Suzanne Seymour.
Attachments:
Exhibit A – February 2020 Warrant Report
R. Future Agenda Items
Rationale:

Board

Member

 

Topic

Board Meeting

Date

Brach

Conflict of Interest

2-12-2020

Brach

Gifts for Absences

2-12-2020

Brach

Extended Education Programs outside of PVPUSD

2-12-2020

Crawford

Budget – Reserve Fund for Facilities Repairs/Maintenance

2-12-2020

Crawford

Establish Sustainability Advisory Committee

2-12-2020

Crawford

District Internship Program - Expand Community Partnerships

2-12-2020

Phillips

K-12 Computer Science Program

2-12-2020

Phillips

Duties of Citizen Oversight Committees

2-12-2020

Phillips

Substitute Teachers

2-12-2020

Reid

Intermediate School Bell Schedules

2-12-2020

Reid

Renewable Energy

2-12-2020

Seymour

Interventions

2-12-2020

Crawford

Financial Literacy Curriculum

2-26-20

Crawford

End time for Board Meetings

2-26-20

Crawford

Outdoor Education for Elementary and Intermediate Students

2-26-20

Brach

Policy - Enrollment Based on Parent Employment and Class Sizes

2-26-20

Seymour

Privacy - Google vs. Microsoft

2-26-20

Seymour

APEX Fundraising Programs

2-26-20

 

 

 


 
Quick Summary / Abstract:
Presented for discussion.
Minutes:
The following topics were requested by Board Members as future agenda items:
Phillips - Online Classes
Brach - Communications Advisory Committee
S. Reports of Board Members
T. Adjournment
Minutes:
There being no further business to come before the Board, the meeting was adjourned at 9:41 p.m.
Alex Cherniss, Ed.D.
Superintendent of Schools and
Secretary of the Board of Education

Disability Information:
Individuals who require disability-related accommodations or modifications in order to participate in the meeting, including auxiliary aids and services, should submit requests via e-mail to: beck@pvpusd.net or by calling: (310) 896-3436 at least 24 hours prior to the start of the meeting.

The resubmit was successful.