Get Flash Player
M-DCPS Home Contact Us | Search
   
MDCPS logo
STUDENTS PARENTS EMPLOYEES COMMUNITY
 

School Board of Miami-Dade County Public Schools
 

Excerpts of Unofficial Meeting Minutes

November 20, 2007

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

Excerpts from Unofficial Minutes of the November 20, 2007 Board Meeting

APPROVED Bid Opening Lists of October 2, 9, 16, 23, 25, and 30, 2007.

APPROVED Minutes of the October 17, 2007 School Board meeting.

110,794 A-1 HEARD The Superintendent’s informational reports to the Board on selected topics.

110,795 A-2 RECEIVED The Annual Report of the Ethics Advisory Committee.

110,796 A-3 ADOPTED The proposed 2008 State and Federal Legislative Programs; and authorized the Superintendent to advocate the best interest of the District on issues at both the state and federal levels that may have impending fiscal, local control, and/or governance impact on Miami-Dade County Public Schools’ District operations, but does not have major policy implications, provided such issues are reported to the Board.

110,797 C-30 AUTHORIZED A contractual agreement with The Institute for Child and Family Health, Inc., in an amount not to exceed $47,000, for the contract period of November 26, 2007 through May 30, 2008; and granted an exception to School Board Rule 6Gx13-3F-1.021.

110,798 C-31 AUTHORIZED A contractual agreement with the Sheraton Miami Mart Hotel to provide services related to the 2009 Francisco R. Walker Miami-Dade County District Teacher-of-the-Year Recognition Ceremony on January 30, 2008, in an amount not to exceed $55,000.

110,799 C-50 AUTHORIZED Expulsion of the student specified in the supplemental material SM-1 (2007-2008).

110,800 C-51 AUTHORIZED Expulsion of the student specified in the supplemental material SM-8 (2007-2008).

110,801 C-52 AUTHORIZED Expulsion of the student specified in the supplemental material SM-10 (2007-2008).

110,802 C-70 AUTHORIZED A cooperative agreement with Miami Behavioral Health Center, Inc., a private non-profit agency in Miami-Dade County, Florida, to provide services to at-risk students effective December 1, 2007 through June 30, 2008; and an extension of the cooperative agreement for a maximum of two additional one-year periods. There is no exchange of funds.

110,803 C-71 AUTHORIZED Contractual agreements with various sites, as delineated in the Official Agenda, for graduation rehearsals and exercises, June 2 through June 13, 2008; and other actions as delineated.

110,804 C-72 AUTHORIZED The acceptance of a donation of heavy equipment from the Florida Transportation Builders’ Association, Kelly Tractor Company and Caterpillar, Inc., in an amount not to exceed $230,000, to be utilized for training future heavy equipment operators. There will be no additional cost to the District.

110,805 C-73 AUTHORIZED The renaming of Opa-Locka Elementary School, to Dr. Robert B. Ingram Elementary School.

110,806 C-74 AUTHORIZED The acceptance of a donation of $75,000, from the Honorable Yioset de la Cruz, Mayor, and the Hialeah Gardens City Council, on behalf of the City of Hialeah Gardens, for a technology upgrade and enhancement plan at Hialeah Gardens Elementary School. No local funds are required.

110,807 C-75 AUTHORIZED The Superintendent to approve the amended Interagency Agreement which removes The South Florida Workforce Development Board as a party in the agreement with Miami-Dade County Public Schools, Florida Department of Children and Families Circuit 11, and Our Kids of Miami-Dade/Monroe, Inc.

110,808 C-78 DENIED Request for a contractual agreement with the Florida International University Board of Trustees and the Algebra Project to establish Algebra Project sites at Miami Edison and Miami Northwestern senior high schools.

110,809 C-80 AUTHORIZED The acceptance of a grant award through a Memorandum of Agreement with the Center for Civic Education (CCE), in the total amount of $65,000, to fund the School Violence Prevention Demonstration Program for the grant period of May 1, 2007 through April 30, 2008; and other delineated actions.

110,810 C-81 AUTHORIZED The acceptance of a grant award from the United States Department of Education (USDOE) for funding under the Magnet Schools Assistance Program (MSAP) in the approximate amount of $10,390,138, for the grant period of October 1, 2007 through September 30, 2010; and other delineated actions.

110,811 C-82 AUTHORIZED The acceptance of a grant award from the Florida Department of Education (FLDOE) for funding the Learning for Life Character Education Program, in the amount of $475,000, for the grant period of July 1, 2007 through June 30, 2008; and other delineated actions.

110,812 C-83 AUTHORIZED The acceptance of a grant award from the Florida Department of Education (FLDOE) for funding under the Adult Education and Family Literacy Act – English Literacy/Civics Education, in the approximate amount of $142,000, for the grant period of July 1, 2007 through June 30, 2008; and other delineated actions.

110,813 C-84 AUTHORIZED The acceptance of a grant award from the Florida Department of Education (FLDOE) for funding under the Adult Education and Family Literacy Act, in the total amount of $100,000, for the grant period of July 17, 2007 through June 30, 2008; and other delineated actions.

110,814 C-85 AUTHORIZED The acceptance of two grant awards from the Corporation for Public Broadcasting (CPB) for funding under the Television Community Service Program in the amount of $1,242,775, for the grant period of October 1, 2007 through September 30, 2009; and Radio Community Service Program in the amount of $421,231, for the grant period of October 1, 2007 through September 30, 2009; and other delineated actions.

110,815 C-87 AUTHORIZED The acceptance of two grant awards from the Florida Department of Education (FLDOE) for funding under the Public Charter School Federal Grant Program in the approximate amount of $126,900, for the grant periods of May 8, 2007 through December 31, 2007, and September 10, 2007 through December 31, 2007; and other delineated actions.

110,816 C-100 ADOPTED The amended School Board Rule 6Gx13- 5B-1.042, Articulation; repealed the document, Articulation Guide, which is incorporated by reference and is part of this rule; and promulgated the new document, Articulation, Transition and Orientation Guide, which will be incorporated by reference and made part of this rule, and authorize the Superintendent to file the rule with The School Board of Miami-Dade County, Florida, to be effective November 20, 2007.

110,817 C-101 ADOPTED The amended School Board Rule 6Gx13- 5D-1.091, Student Services PK-Adult; repealed the document, Comprehensive Student Services Program PK-Adult, which is incorporated by reference and is a part of this rule; promulgated the new document, Comprehensive Student Service Program PK-Adult,which will be incorporated by reference and made part of this rule; and authorized the Superintendent to file the rule with The School Board of Miami-Dade County, Florida, to be effective November 20, 2007.

110,818 C-102 ADOPTED The amended School Board Rule 6Gx13- 5D-1.08, Maintenance of Appropriate Student Behavior; repealed the Code of Student Conduct Elementary and Code of Student Conduct Secondary, which are incorporated by reference and are a part of this rule; promulgated new School Board Rule 6Gx13-5D-1.081, Standards for Student Conduct, and the documents Code of Student Conduct Elementary and Code of Student Conduct Secondary, which will be incorporated by reference and made part of this rule; and authorized the Superintendent to file the rule with The School Board of Miami-Dade County, Florida, to be effective November 20, 2007.

110,819 C-103 ADOPTED The amended School Board Rule 6Gx13- 8C-1.15, Agenda – Regular and Special Meetings; and authorized the Superintendent to file the rule with The School Board of Miami-Dade County, Florida, to be effective November 20, 2007.

******** D-9 WITHDREW Request to authorize a contractual agreement with Citizen’s Crime Watch of Miami-Dade County, Incorporated.

110,820 D-10 GRANTED A personal leave of absence to Dr. Martin Karp for a one-year period, effective November 16, 2007.

110,821 D-11 GRANTED A personal leave of absence to Ms. Ana Rivas Logan for a one-year period, effective November 16, 2007.

110,822 D-12 ACCEPTED The resignations from employment of those Deferred Retirement Option Program (DROP) participants, included in DROP Listing 19, as of the dates indicated.

110,823 D-20 APPROVED The instructional and non-instructional appointments, reassignments, leaves, and separations as included in Personnel Action Listing 981.

110,824 D-21 APPROVED The recommendations as set forth in the agenda item for appointments and lateral transfers to be effective November 20, 2007, or as soon thereafter as can be facilitated, with the exception of the effective dates as noted throughout the item.

110,825 D-22 APPOINTED Ms. Robin K. Carter to the open, budgeted position of Manager III, Cost and Business Services, DCSAA pay Grade 39, Office of the Controller; Ms. Nivia C. Garbalosa to the open, budgeted position of Instructional Support Specialist, MEP pay grade 20, Curriculum and Instruction; and Ms. Donna L. McGinnis to the open, budgeted position of Budget Supervisor, DSCAA pay grade 44, Financial Operations/Budget, all effective November 20, 2007, or as soon thereafter as can be facilitated.

110,826 D-23 APPROVED Instructional personnel assigned to teach out-of-field for the period of September 25, 2007 through October 29, 2007.

110,827 D-24 APPROVED Changes to the minimum qualifications for the following DCSAA positions, effective November 20, 2007, or as soon thereafter as can be facilitated: Information Security Analyst II, DCSAA pay grade 43, Information Technology Services; and Coordinator I Food Procurement and Menu Management, DCSAA pay grade 40, Department of Food and Nutrition.

110,828 D-45 AUTHORIZED The initiation of rulemaking proceedings, in accordance with the Administrative Procedure Act, to amend Board Rule 6Gx13-5C-1.031, Dress Code.

110,829 D-55 AUTHORIZED The suspension without pay, and initiated dismissal proceedings against Ms. Cassandra L. Rolle, Lead Custodian at Phillis Wheatley Elementary School, effective at the close of the workday on November 20, 2007, pending the outcome of a hearing, if requested.

110,830 D-56 AUTHORIZED The suspension of Mr. Brent Rich, Security Monitor at Miami Beach Senior High School, for 30 workdays without pay, effective at the close of the workday on November 20, 2007.

110,831 D-57 AUTHORIZED The suspension of Mr. Glen Cuttler, Community Involvement Specialist at Kelsey L. Pharr Elementary School, for 30 workdays without pay, effective at the close of the workday on November 20, 2007.

110,832 D-58 AUTHORIZED The suspension of Mr. Edrique Eugene, Teacher at Miami Central Senior High School, for 30 workdays without pay, effective at the close of the workday on November 20, 2007.

110,833 D-59 AUTHORIZED The suspension of Mr. Johnny B. Darling, Security Monitor at Miami Norland Senior High School, for 15 workdays without pay, effective at the close of the workday on November 20, 2007.

110,834 D-61 AUTHORIZED The suspension of Ms. Haydee G. Machin, Paraprofessional III at G. Holmes Braddock Senior High School, for 20 workdays without pay, effective at the close of the workday on November 20, 2007, pending the outcome of a hearing, if requested.

110,835 D-62 AUTHORIZED The suspension of Ms. Meivis Zamora, Paraprofessional III at G. Holmes Braddock Senior High School, for 20 workdays without pay, effective at the close of the workday on November 20, 2007, pending the outcome of a hearing, if requested.

110,836 D-63 AUTHORIZED The suspension of Ms. Josette M. Genois, School Bus Driver at Southwest Transportation Center, for 30 calendar without pay, effective at the close of the workday on November 20, 2007, pending the outcome of hearing, if requested.

110,837 D-64 AUTHORIZED The suspension of Ms. Lakeisha R. Walker, School Bus Driver at Central West Transportation Center, for 30 calendar days without pay, effective at the close of the workday on November 20, 2007, pending the outcome of a hearing or grievance/arbitration process, if requested.

110,838 D-65 AUTHORIZED The suspension of Ms. Minnie J. Charles, School Bus Driver at South Transportation Center, for 30 calendar days without pay, effective at the close of the workday on November 20, 2007, pending the outcome of a hearing or grievance/arbitration process, if requested.

110,839 D-66 AUTHORIZED The suspension of Ms. Taronda S. Wade, School Bus Driver at North Transportation Center, for 30 calendar days without pay, effective at the close of the workday on November 20, 2007, pending the outcome of a hearing or grievance/arbitration process, if requested.

110,840 D-67 AUTHORIZED The suspension of Ms. Regina E. Reliford, School Bus Driver at Southwest Transportation Center, for 30 calendar days without pay, effective at the close of the workday on November 20, 2007, pending the outcome of a hearing or grievance/arbitration process, if requested.

110,841 D-68 AUTHORIZED The suspension of Ms. Pamela D. Robinson, School Bus Driver at Southwest Transportation Center, for 30 calendar days without pay, effective at the close of the workday on November 20, 2007, pending the outcome of a hearing or grievance/arbitration process, if requested.

110,842 D-69 AUTHORIZED The suspension of Mr. Patrick Lacouty, Senior Assistant Principal at Dr. Michael M. Krop Senior High School, for 30 workdays without pay, effective at the close of the workday on November 20, 2007, pending the outcome of a hearing, if requested.

110,843 D-70 AUTHORIZED The suspension of, and initiated dismissal proceedings against Ms. Andrea K. Houston, Security Monitor at Miami Southridge Senior High School, effective at the close of the workday on November 20, 2007, pending the outcome of a hearing, if requested.

110,844 D-71 AUTHORIZED The suspension of Ms. Debra A. Colbert, Custodian at Frederick Douglass Elementary School, for 15 calendar days without pay, effective at the close of the workday on November 20, 2007, pending the outcome of a hearing or grievance/arbitration process, if requested.

110,845 D-72 AUTHORIZED The suspension of Mr. Richard H. Nest, Teacher at Royal Green Elementary School, for 15 workdays without pay, effective at the close of the workday on November 20, 2007.

110,846 E-1 RECEIVED The Monthly Financial Report for September 2007.

110,847 E-2 APPROVED The Non-Expendable Personal Property Inventory Deletions containing 3,053 items with a depreciated cost of $377,696 and Recoveries containing 5 items with a depreciated cost of $3,049 to update the records as indicated in July, August and September 2007 reports.

110,848 E-13 ADOPTED Resolution No. 1, 2007-08 General Fund Budget Review, decreasing revenues and appropriations by ($32,196,569); and adopted the Summary of Revenues and Appropriations and the Summary of Appropriations by Function.

110,849 E-14 ACCEPTED Funds from the Microsoft Antitrust Litigation Settlement, as they are received, up to $19,913,012; and other delineated actions.

110,850 E-25 APPROVED The release of the Request For Bid, for an amount up to $187,000,000 line of credit, subject to School Board approval, before the transaction with the successful bank(s) is completed.

110,851 E-36 AUTHORIZED A contractual agreement with Academic, Inc., for the Department of Food and Nutrition, to provide snacks for participants in their after-school programs from November 26, 2007 through August 20, 2008.

110,852 E-66 AWARDED Hartford Life and Accident Insurance Company (A.M. Best A+ XV), the contract for Short-Term coverage, effective January 1, 2008, for a three-year term at the monthly rates delineated in the Official Agenda; and the contract for Long-Term Disability coverage, effective January 1, 2008, for a three-year term at the rates delineated in the Official Agenda.

******** E-67 WITHDREW Request For Authorization to Award Request For Proposal #065-GG10, District Healthcare Benefit Program and Employee Benefit Program For Calendar Year 2008.

110,853 E-77 AUTHORIZED The Superintendent to publish and share the action plan with external stakeholders; and implement the established action plan for informing educators and external stakeholders of the impact of proposed constitutional amendment on property tax reform.

110,854 E-78 GRANTED An extension to the contractual agreement with Dr. Henry R. Boekhoff to June 30, 2008.

110,855 E-141 AWARDED Partial Bid No. 027-HH08 – Music Furniture and Equipment, to Wenger Corporation, effective November 20, 2007 through November 19, 2009.

110,856 E-142 AWARDED Bid No. 097-GG01 – Outdoor Furniture, to Highland Products Group, LLC, and Bliss Products & Services, Inc., effective November 20, 2007 through November 19, 2008.

110,857 E-143 AWARDED Bid No. 076-GG01 – Student Desks and Chairs: Special Projects, to Schoolhouse Products, Inc., and Virco, Inc., effective November 20, 2007 through September 4, 2009.

110,858 E-144 AWARDED Bid No. 085-GG02 – Pressure Washers, to M.A.B. Paints, Inc., effective November 20, 2007 through November 19, 2008.

110,859 E-145 AWARDED Bid No. 086-GG06 – Pest-Control Supplies, to Biko, Inc., Lesco, Inc., and Seco Supplies, Inc., effective November 20, 2007 through November 19, 2008.

110,860 F-1 AUTHORIZED The acceptance of a Declaration of Restrictions in connection with Application No. 07-020, D&A Isaac Investment, LLC, located at 24901 SW 134 Court, for the provision of a voluntary monetary donation in addition to educational facilities impact fees, in the amount of $40,242.

110,861 F-2 AUTHORIZED The acceptance of a Declaration of Restrictions in connection with Application No. 07-021, G&B Investment, LLC, located on the southwest corner of SW 250 Street and SW 134 Avenue, for the provision of a voluntary monetary donation in addition to educational facilities impact fees, in the amount of $108,726.

110,862 F-3 AUTHORIZED The acceptance of a Declaration of Restrictions in connection with Application No. 10 of the April 2007 Land Use Cycle, West Perrine Land Trust Inc., located on the southwest corner of Homestead Avenue and SW 184 Street, for the provision of a voluntary monetary donation in addition to educational facilities impact fees in the amount of $112,620.

110,863 F-4 AUTHORIZED The acceptance of a Declaration of Restrictions in connection with Application No. 06-378, Sunshine Key Investments, Inc., located on the southwest corner of SW 20 Street and SW 144 Avenue, for the provision of a voluntary monetary donation in addition to educational facilities impact fees in the amount of $11,262.

110,864 F-5 AUTHORIZED The acceptance of a Declaration of Restrictions in connection with Application No. 07-298, Saymer Investment LLC, located on the southwest corner of SW 10 Lane and SW 155 Avenue, for the provision of a voluntary monetary donation in addition to educational facilities impact fees, in the amount of $50,751.

110,865 F-6 AUTHORIZED The acceptance of a Declaration of Restrictions in connection with Application No. 07-162, Mauro E. Varena, located at 18475 SW 216 Street, for the provision of a voluntary monetary donation in addition to educational facilities impact fees, in the amount of $34,881.

110,866 F-7 AUTHORIZED The acceptance of a Declaration of Restrictions in connection with Application No. 07-012, Club Mariner, LLC, located on the southeast corner of SW 214 Street and SW 117 Avenue, for the provision of a voluntary monetary donation in addition to educational facilities impact fees, in the amount of $81,114.

110,867 F-8 AUTHORIZED The acceptance of a Declaration of Restrictions in connection with Application No. 07-300, Palm and Tower Investor, LLC, located on the southwest corner of SW 344 Street and SW 192 Avenue, for the provision of a voluntary monetary donation in addition to educational facilities impact fees, in the amount of $93,870.

110,868 F-9 AUTHORIZED The acceptance of a Declaration of Restrictions in connection with Application No. 14 of the April 2006 Land Use Cycle (Q2 Florida City I, LLC; Q2 Florida City II, LLC; Q2 Florida City III, LLC; and Q2 Florida City IV, LLC), providing for the voluntary dedication of approximately 10 acres of vacant land located on the southwest corner of SW 344 Street and SW 192 Avenue, as a contribution in-lieu-of educational facilities impact fees, subject to the terms and conditions noted in the agenda item.

110,869 F-10 AUTHORIZED The acceptance of a Declaration of Restrictions in connection with Application No. 06-215, Palm and Tower III Investors, LLC, located on the southeast corner of SW 344 Street and SW 133 Avenue, for the provision of a voluntary monetary donation in addition to educational facilities impact fees, in the amount of $74,643.

110,870 F-11 AUTHORIZED The acceptance of a Declaration of Restrictions in connection with Application No. 07-252, Macoya Investments, LLC, located on the southwest corner of SW 228 Street and SW 118 Avenue, for the provision of a voluntary monetary donation in addition to educational facilities impact fees, in the amount of $32,649.

110,871 F-12 AUTHORIZED The acceptance of a Declaration of Restrictions in connection with Application No. 06-183, Armando Figueredo and Julio Torrecila, located on the northeast corner of SW 296 Street and SW 167 Avenue, for the provision of a voluntary monetary donation in addition to educational facilities impact fees, in the amount of $93,645.

110,872 F-13 AUTHORIZED The acceptance of a voluntary monetary donation as stipulated in the Development Agreement between the City and the Applicant, in addition to educational facilities impact fees, in connection with Application Red Road Commons, located at 6600 and 6640 SW 57 Avenue and 5757 SW 68 Street,in the amount of $34,800.

110,873 F-15 APPROVED The School Board Concurrency Task Force recommendations on the implementation of school concurrency pursuant to the governing 2005 growth management legislation, as described in the agenda item in greater detail; and authorized the execution of the amended and restated Interlocal Agreement for Public School Facility Planning between the School Board and all nonexempt local governments, to incorporate the State mandated school concurrency requirements, under the terms and conditions set forth in the agenda item.

110,874 F-16 AUTHORIZED Finalization of negotiations and the execution of an amendment to the lease agreement with Miami-Dade County for the South Dade Skills Center, located at 28300 SW 152 Avenue, at an annual rental rate of $1, and substantially in conformance with the terms and conditions listed [in the agenda item]. The term of the renewal option period will commence December 1, 2007, and will end November 30, 2012.

110,875 F-17 AUTHORIZED The execution of an Access Letter Agreement to allow temporary use of Homestead Air Base Park to complete construction-related activities associated with the construction of State School “DD-1;” and finalization of negotiations with Miami-Dade County and execute a Joint Use Agreement for use of recreational facilities at Homestead Air Base Park and State School “DD-1,” under substantially the terms and conditions noted in the agenda item.

110,876 F-18 AUTHORIZED The execution of an Access Letter Agreement to allow temporary use of Spanish Lake Park to complete construction-related activities associated with the construction of Spanish Lake Elementary School; and the finalization negotiations with Miami-Dade County and execute a Joint Use Agreement for use of recreational facilities at Spanish Lake Park, Spanish Lake Elementary School and Lawton Chiles Middle School, under substantially the terms and conditions noted in the agenda item.

110,877 F-19 AUTHORIZED The execution of a Grant of Easement Agreement with Florida Power and Light Company for the electrical service requirements associated with the conversion of Ruth K. Broad/ Bay Harbor Elementary School to a K-8 Center, as described in the agenda item.

110,878 F-20 AUTHORIZED The execution of a Grant of Easement Agreement with Florida Power and Light Company for the electrical service requirements associated with the construction of Spanish Lake Elementary School, as described in the agenda item.

110,879 F-21 AUTHORIZED An adjustment to the capital budget in the amount of $5,818,434 and, in the event there are at the time of transfer insufficient available funds in a structure from which to transfer the indicated amount, the difference will be provided from contingencies, reserves or other accounts; and make the changes to the five-year facilities work program resulting from these budget adjustments.

110,880 F-23 COMMISSIONED The firms of Veitia Padron Incorporated, Stobs Bros. Construction Co., Coastal Construction Company, BDI Construction Company, Kalex Construction & Development Inc., Hewett-Kier Construction, Inc., Zurqui Construction Service, Inc., Thornton Construction Co. Inc., Jasco Construction Company and GEC Associates, Inc., as Construction Management at-Risk firms for miscellaneous projects, as delineated in the Official Agenda.

110,881 F-24 AUTHORIZED The Superintendent or his designee to exercise the second-year option of the four-year Agreement with ADA Engineering, Inc., as Special Projects Consultant (SPC) to provide Electrical Engineering Design Services for Miscellaneous Projects up to $1 million each under the same terms and conditions.

110,882 F-25 AUTHORIZED The Superintendent or his designee to exercise the second-year option of the four-year Agreements with LIVS Associates, Inc., The RC Group Consulting Engineers, PROCON Engineering, Inc., and TWR Engineers, Inc., as Special Projects Consultant (SPC) to provide Mechanical Engineering Design Services for Miscellaneous Projects up to $1 million each under the same terms and conditions.

110,883 F-26 AUTHORIZED The Superintendent or his designee to exercise the second-year option of the four-year Agreements with Corzo Castella Carballo Thompson Salman, P.A., The Architectural Partnership, Inc., and SBLM Architects, P.C., as Special Projects Consultant (SPC) to provide Architectural Design Services for Miscellaneous Projects up to $1 million each under the same terms and conditions.

110,884 F-27 AUTHORIZED The Superintendent or his designee to exercise the second-year option of the four-year Agreement with Berger Avart, Inc., as Special Projects Consultant (SPC) to provide Civil Engineering Design Services for Miscellaneous Projects up to $1 million each under the same terms and conditions.

110,885 F-28 AUTHORIZED The Superintendent or his designee to exercise the second-year option of the four-year Agreements with Arvelo & Associates, Inc., and M. Hajjar & Associates, Inc., as Special Projects Consultant (SPC) to provide Structural Engineering Design Services for Miscellaneous Projects up to $1 million each under the same terms and conditions.

110,886 F-29 AUTHORIZED The Superintendent or his designee to exercise the second-year option of the four-year Agreement with Precision Engineering & Surveying, Inc., as Special Projects Consultant (SPC) to provide Civil Engineering Design Services for Miscellaneous Projects up to $1 million each under the same terms and conditions.

110,887 F-30 AUTHORIZED The Superintendent, or his designee, to exercise the fourth-year option with Post, Buckley, Schuh & Jernigan, Inc. (d/b/a PBS&J), PACO Group, Inc., Construction Management Services, Inc., A.D.A. Engineering, Inc., and Cost Management, Inc., as consultants to provide Construction Cost Estimating services under the same terms and conditions with a 3.66% CPI increase adjustment to the negotiated hourly rates.

110,888 F-31 AUTHORIZED The Superintendent, or his designee, to exercise the fourth-year option with Post, Buckley, Schuh & Jernigan, Inc. (d/b/a PBS&J), Construction Management Services, Inc., A.D.A. Engineering, Inc., and PACO Group, Inc., as consultants to provide Construction Scheduling services under the same terms and conditions with a 3.66%CPI increase adjustment to the negotiated hourly rates.

110,889 F-32 COMMISSIONED The Architectural Partnership, Inc. as Architect/Engineer of Record for Remodeling and Renovations, Phase 2 of the K-8 Conversion, at Frank C. Martin K-8 Center, Project No. A0109301, as follows: a lump sum fee of $479,100 for A/E Basic Services; and the Project Scope and all the Terms and Conditions as set forth in the agenda item.

110,890 F-35 APPROVED The GMP for Stobs Brothers Construction Company, Project No. A01098, Norland Elementary School, in the total amount of $4,999,259, which includes a contingency in the amount of $275,000.

110,891 F-36 APPROVED The GMP for BDI Construction Company, Project No. 00264500, Miami Sunset Senior High School, Deferred Maintenance Package #14, in the total amount of $5,741,358, which includes a contingency in the amount of $521,942.

******** F-37 WITHDREW Request for approval of Guaranteed Maximum Price (GMP) for G.T. McDonald Enterprises, Inc., Project No. 00305800, Phase V – New Building, Young Men’s Preparatory Academy At Buena Vista Complex, 3001 NW 2 Avenue, Miami, Florida.

110,892 F-38 AUTHORIZED The transfer of funds in the amount of $1,816,519 from Program 0001-Undistributed Capital Contingency to Program 2675 – Miami Springs Senior High School; and approved the GMP for Jasco Construction Company, Project No. A01085, Miami Springs Senior High School, in the total amount of $5,993,277, which includes a contingency in the amount of $284,394.

******** F-39 WITHDREW Request for approval of Guaranteed Maximum Price (GMP), T&G Corporation d/b/a T&G Constructors, Inc., Project No. 00264400, Renovations – Deferred Maintenance Package #17, Laura C. Saunders Elementary School, 505 SW 8 Street, Homestead, Florida.

110,893 F-40 APPROVED The GMPs for Pirtle Construction Company at Leewood Elementary School for Project No. 00409100, Modular Addition – K-8 Conversion, in the amount of $6,733,943, with a contingency of $574,000; and Project No. 00467300, New Cafeteria, PE Shelter, Courts and Playfield, in the amount of $3,985,334, with a contingency of $176,000.

110,894 F-41 APPROVED The GMP for Pirtle Construction Company, Project No. 00408900, Modular Addition - K-8 Conversion, Vineland Elementary School, in the amount of $8,528,974, with a contingency of $1,535,000, inclusive of a dining expansion currently in design.

110,895 F-42 APPROVED The GMP for Betancourt Castellon Associates, Inc., Project No. 00254702, Water Main Relocation Pullout Package for New Senior High School, State School “YYY-1,” in the total amount of $647,950, which includes a contingency in the amount of $30,855.

110,896 F-45 CONFIRMED Final Change Order, Change Order No. 1 on Project No. 00289600, Modular Classroom Addition, Coral Reef Elementary School, for a credit of $854,083.

110,897 F-46 CONFIRMED Final Change Order, Change Order No. 1 on Project No. 00137200, Modular Classroom Addition, Flamingo Elementary School, for a credit of $113,629, and approved a time extension of 21 days.

110,898 F-47 CONFIRMED Final Change Order, Change Order No. 3 on Project No. A0825S3661, Modular Classroom Addition, Natural Bridge Elementary School, for a credit of $1,857.

110,899 F-48 APPROVED Final Change Order, Change Order No. 4 on Project No. A0556, Additions, Renovations and Remodeling, Poinciana Park Elementary School, for a time extension of 535 days.

110,900 F-49 CONFIRMED Change Order No. 1 on Project No. 00139900, Modular Classroom Addition - two 14-PK Buildings, Cutler Ridge Middle School, for an additional cost of $31,796.

110,901 F-50 CONFIRMED Change Order No. 3 on Project No. A01004, Classroom Addition, Kinloch Park Elementary School, for an additional cost of $49,600, and approved a time extension of 15 days.

110,902 F-51 APPROVED Change Order No. 3 on Project No. A0821, Addition, Ojus Elementary School, for an additional cost of $75,000, and approved a time extension of 34 days.

110,903 F-52 CONFIRMED Change Order No. 5 on Project No. 00147003, Site Package for Modular Classroom Addition, Kensington Park Elementary School, for an additional cost of $76,652.

110,904 F-53 APPROVED Change Order No. 1 on Project No. 00223100, K-8 Conversion, Ruth K Broad/Bay Harbor Elementary School, for an additional cost of $128,734.

110,905 F-54 CONFIRMED Change Order No. 2 on Project No. A01017, Replacement Facility, South Dade Senior High, for an additional cost of $239,704, and approved a time extension of 41 days.

110,906 F-55 CONFIRMED Change Order No. 3 on Project No. A0811, New Senior High School, Westland Hialeah Senior High School (S/S “WWW”), for an additional cost of $432,610, and approved a time extension of 48 days.

110,907 F-56 APPROVED Change Order No. 1 on Project No. A01011, Window Replacement, Fienberg/Fisher K-8 Center for a time extension of 169 days.

110,908 F-75 AWARDED Bid No. 041-GG09 – Epoxy Flooring: Furnish and Install (Districtwide), to A Affordable Carpet Maintenance, Inc., and Dura Floor, Inc., d/b/a Dura Bond Company, effective November 20, 2007 through May 19, 2009.

110,909 F-76 WITHDREW* Request to partial award Bid No. 087-GG10 – Relocation of Furniture, Fixtures and Equipment, to Beltmann Group, Inc., and Daniel Moving Systems, Inc.

* Withdrawn during the meeting.

110,910 F-77 AWARDED Bid No. 017-HH12 – Propane Gas, to Heritage Propane, effective December 11, 2007 through December 10, 2012.

110,911 F-80 APPROVED The prequalification and renewal certifications of contractors listed on Attachment A, pages 1 through 9 of the agenda item; and approved the increase and prequalification limit of AML Construction, LLC and Kalex Construction and Development, Inc., as indicated on Attachment A, pages 9 through 13 of the agenda item.

110,912 G-1 AUTHORIZED* The Board Attorney, in the matter of the State Board of Education’s denial of the School Board’s application for exclusive authority to authorize charter schools in Miami-Dade County, to:

a. appeal the State Board of Education’s denial of exclusive authority only; or

b. appeal the State Board of Education’s denial of exclusive authority and challenge the constitutionality of the FSE; or

c. join as a party to the lawsuit, if the FSBA files a lawsuit challenging the constitutionality of the FSE; or

d. file as amicus in support of any other district’s challenge of the constitutionality of the FSE; and/or

Requested that the Superintendent prepare a Resolution seeking exclusive authority for the next school year to be placed on the December School Board agenda.

* Amended to delete (a) from the list as reflected above.

110,913 G-2 AUTHORIZED The renewal of the contracts amended in the manner specified in this item, with: Ana Craft, Esquire, as Senior Attorney of Real Estate and Planning; Luis M. Garcia, Esquire, Chief of Regulatory Compliance & Governance; Kimberly M. Hall, Esquire, as Assistant Senior Attorney – Business Operations/Construction; Mary Lawson, Esquire, as Assistant Senior Attorney – Academic Programs & Compliance; Jorge Lopez, Esquire, as Senior Attorney - Litigation/Risk Management; Mindy McNichols, Esquire, as Senior Attorney – Academic Programs & Compliance; Jean Marie Middleton, Esquire, as Chief of Litigation; Janeen Richard, Esquire, as Assistant Senior Attorney – Personnel; Ana I. Segura, Esquire, as Senior Attorney – Personnel; Stephen Shochet, Esquire, as Senior Attorney – Business Operations/Construction; and Randall Burks, as contract attorney; approved change in title from Associate Attorney to "Assistant Senior Attorney," and from Senior Associate Attorney to "Senior Attorney,” as indicated in the job descriptions; and approved a three percent (3%) annual incentive increment for each full-time staff attorney whose contract is being renewed.

110,914 G-3 ENTERED A Final Order accepting the Administrative Law Judge’s Recommended Order in the case of The School Board of Miami-Dade County, Florida v. Jean Berrouet, DOAH Case No. 07-1470, reinstating Respondent to his position as a teacher and awarding back pay for the period of the suspension.

110,915 G-4 AUTHORIZED The School Board Attorney to make an offer of judgment, in an amount not to exceed forty thousand ($40,000), in the case of Sheila Mitchell v. The School Board of Miami-Dade County, FL - USDC Case No. 06-21663CIV-Gold/Turnoff.

110,916 G-5 APPROVED The Settlement Agreement in the case of The School Board of Miami-Dade County v. Reinaldo Montalvo, DOAH Case No. 07-3070.

110,917 G-6 APPROVED The Settlement Agreement in the case of Madelyn Schere v. School Board of Miami-Dade County, JulieAnn Rico and Rudolph Crew, U.S. District Court Case No. 06-22653 CIV-UNGARO. The Settlement terminates all litigation and requires payment in the amount of $20,000, by Plaintiff to the School Board, as full and final settlement of attorney’s fees and costs due from Plaintiff to Defendants.

110,918 G-7 APPROVED The proposed settlement agreement in the matter of Senate Bill 40, and the case known as Gough v. The School Board of Miami-Dade County, Florida, Circuit Court Case No. 07-38271 CA 11.

110,919 H-1 DENIED Request for the Superintendent of Schools to update all Board rules that currently allow contracts or the continuation of contracts to be negotiated without Board approval. Said contracts should come for Board approval once they reach the $25,000 threshold.

110,920 H-2 APPROVED Resolution No. 07-59 of The School Board of Miami-Dade County, Florida, recognizing “A Day in the Life Nurse Program.”

110,921 H-3 DENIED Request for the Superintendent of Schools to update all Board Rules regarding School Board Committee meetings and amend them to indicate the following:

1. majority vote by committee members will result in action by staff of said recommendations stemming from committee where item is heard;

2. staff will either underscore new language that committee recommends by majority vote or strike out language depending on decision of said committee where item is heard; and

3. these recommendations will be presented to the full Board for consideration at its next regularly scheduled School Board meeting.

110,922 H-4 WITHDREW* Request for the Board to accept the report of the Florida School Boards Association.

* Withdrawn following discussion.

110,923 H-5 AUTHORIZED The development of procedural guidelines with the Miami-Dade County Public Works Department and the Florida Department of Transportation, to ensure the coordinated and timely installation of all traffic control safety devices for the opening of new educational facilities, in collaboration with the Miami-Dade County Public Schools Community Traffic Safety Team and bring report no later than the March 12, 2008 School Board Meeting.

110,924 H-6 DIRECTED The Superintendent to designate a point person who can be a specialist in providing meaningful assistance to the stakeholders requesting public records; amend School Board Rule 6Gx13-8C-1.18, Board Records – Public Access, to delineate the various options for obtaining records that are available to the public at the lowest possible cost; and adopt the recommendations made by Governor Charlie Crist in this Executive Order 07-242, which includes the Open Government Bill of Rights to protect the citizens’ access to public records along with the other listed recommendations.

110,925 H-8 RECEIVED Information on the Autism Task Force.

110,926 H-9 RECEIVED Information on the Blue Ribbon Committee on Workforce Housing.

110,927 H-10 APPROVED Resolution No. 07-60 of The School Board of Miami-Dade County, Florida, recognizing Hands on Miami.

110,928 H-11 DIRECTED The Superintendent to incorporate regional and individual School Board district analysis into the yearly analysis of FCAT results.

110,929 H-12 DIRECTED The Superintendent to negotiate and execute an Interlocal Agreement with the City of Hialeah for funding and construction by the City of a parking structure on School Board-owned property located adjacent to Hialeah Senior High School, for joint use by the school district and the City.

Adjourned

/ln

M-DCPS : 1450 NE 2nd Ave. : Miami, FL 33132 : Phone: (305) 995-1000 (For Non Technical Questions Only) © 2017