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

February 13, 2008

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 February 13, 2008 Board Meeting

APPROVED Bid Opening Lists of January 10, 15, 17 and 22, 2008

APPROVED Minutes of the­ January 16, 2008 School Board meeting.

111,133 C-3 APPROVED The first amendment to the charter school contractual agreement with Sandor Wiener School of Opportunity, Inc., on behalf of Sandor Wiener School of Opportunity to increase the grade level from pre-kindergarten to five, to pre-kindergarten to eight.

111,134 C-4 APPROVED The first amendment to the charter school contractual agreement with Sandor Wiener School of Opportunity, Inc., on behalf of Sandor Wiener School of Opportunity, South, to increase the grade level from pre-kindergarten to five, to pre-kindergarten to eight.

111,135 C-5 APPROVED The first amendment to the charter school contractual agreement with Somerset Academy, Inc., on behalf of Somerset Academy (Silver Palms).

111,136 C-6 AUTHORIZED The implementation of federal and state mandated educational programs and other prioritized services for eligible students for the summer school program entitled: 2008 - NAVIGATING THE GLOBAL COMMUNITY.

111,137 C-30 ENTERED Into a contractual agreement with Jungle Island in an amount not to exceed $40,000, to provide services related to The Education Awards Ceremony (The Eddies).

111,138 C-50 AUTHORIZED The expulsion of the student specified in the supplemental material SM-23 (2007-2008).

111,139 C-51 AUTHORIZED The expulsion of the student specified in the supplemental material SM-30 (2007-2008).

111,140 C-52 AUTHORIZED The expulsion of the student specified in the supplemental material SM-31 (2007-2008).

111,141 C-55 AUTHORIZED The expulsion of the student specified in the supplemental material SM-34 (2007-2008).

111,142 C-56 AUTHORIZED The expulsion of the student specified in the supplemental material SM-39 (2007-2008).

111,143 C-70 APPROVED The newly elected officers and Board of Directors of the Dade Schools Athletic Foundation, Inc., for the 2007-2008 school year.

111,144 C-80 ACCEPTED A grant award from the United States Department of Labor (USDOL), Employment and Training Administration, for funding the Miami Partnership for Action in Communities Taskforce (MPACT) under the Youthful Offender-Registered Apprenticeship, Alternative Education and Replication Program, as delineated in the Official Agenda.

111,145 C-81 ACCEPTED A grant award from the Florida Department of Health (FDOH), Division of Family Health Services, Bureau of Family and Community Health, to expand the Education Now and Babies Later (ENABL) Program, as delineated in the Official Agenda.

111,146 C-82 ACCEPTED A grant award from Bayview Foundation and entered into a contractual agreement with Advancement Via Individual Determination (avid), as delineated in the Official Agenda.

111,147 D-10 ACCEPTED The resignation of Ernest Smith and approve the Settlement Agreement between The School Board of Miami-Dade County, Florida, AFSCME and Ernest Smith to resolve in its entirety AAA Case No. 32 390 00763 06.

******* D-11 WITHDREW The approval of the Health Insurance Plan (2008) Memorandum of Understanding (MOU) with the United Teachers of Dade.

******* D-12 WITHDREW The ratification of the 2008 Memorandum of Understanding between Miami-Dade County Public Schools and the Dade County School Maintenance Employee Committee

111,148 D-20 APPROVED The instructional and non-instructional appointments, reassignments, leaves, and separations as included in Personnel Action Listing 984.

111,149 D-21 APPROVED The recommendations as set forth in the agenda item for appointments and lateral transfers to be effective February 14, 2008, or as soon thereafter as can be facilitated, with the exception of the effective dates as noted throughout the agenda item.

111,150 D-22 APPOINTED Appointments and assignments of personnel new to the school district:

  • Mr. Ryan Hare to ERP Analyst, Funds Management, ERP System, effective February 4, 2008;
  • Mr. Ruben Lleonartto ERP Team Leader, Basic Engineer, ERP System, effective February 4, 2008;
  • Ms. Alice Nielsen to ERP Analyst, Time and Attendance, ERP System;
  • Ms. Marilyn M. Thomas to ERP Team Leader, eRecruitment, ERP System, effective February 6, 2008; and
  • Mr. Arthur Suite to ERP Analyst, Project System, ERP System, effective February 4, 2008.

111,151 D-25 AUTHORIZED To contractually employ Ms. Suzanne E. Matthews as Administrative Assistant to School Board Member, Dr. Wilbert “Tee” Holloway, effective February 14, 2008, or as soon thereafter as can be facilitated.

111,152 D-26 APPROVED A collaborative agreement between Miami-Dade County Public Schools and The New Teacher Project, Inc., for implementation of the Miami Teaching Fellows Program from February 13, 2008, through September 2008; and grant an exception pursuant to School Board Rule 6Gx13- 3F-1.021.

111,153 D-55 AUTHORIZED The suspension and initiation of dismissal proceedings against Ms. Corina Espinal, School Bus Driver at Central West Transportation Center, pending the outcome of a hearing, if requested.

111,154 D-56 ACCEPTED Accept the resignation of Mr. Marcus C. Finnie, effective as of the close of the workday on February 13, 2008.

111,155 D-57 AUTHORIZED The suspension of Mr. Jason A. James, School Bus Driver at Southwest Transportation Center, for 30 calendar days without pay, pending the outcome of a hearing or grievance/arbitration process, if requested.

111,156 D-58 AUTHORIZED The suspension of Mr. Ariel Villegas, School Bus Driver at Northwest Transportation Center, for 30 calendar days without pay, pending the outcome of a hearing or grievance/arbitration process, if requested.

111,157 D-59 AUTHORIZED The suspension of Mr. Juan R. Vasquez, Vehicle Mechanic at Transportation Vehicle Maintenance, for 10 workdays without pay, and pay a restitution in the amount of $2,392.54, at $92 per pay period.

111,158 D-60 AUTHORIZED The suspension of Ms. Portia D. Pierre, School Bus Driver at Jack Schee Transportation Center, for 30 calendar days without pay, pending the outcome of a hearing or grievance/arbitration process, if requested.

111,159 E-1 RECEIVED The Monthly Financial Report for the period ending December 2007.

111,160 E-2 APPROVED The Non-Expendable Personal Property Inventory Deletions containing 2,463 items with a depreciated cost of $337,218 and Recoveries containing 16 items with a depreciated cost of $28,675 to update the records as indicated in October, November, and December 2007 reports.

111,161 E-13 ADOPTED Resolution No. 2, 2007-08 General Fund Mid-Year Budget Review, decreasing revenues, appropriations and reserves by ($25,600,312); and the Summary of Revenues and Appropriations (page 6 of the agenda item) and the Summary of Appropriations by Function (Page 11 of the agenda item).

111,162 E-14 ADOPTED Resolution No. 1, 2007-08 Other Federal Programs (Contracted Programs) Fund Mid-Year Budget Review, increasing revenues and appropriations by $48,028,871; and the Summary of Revenues and Appropriations (page 2 of the agenda item) and the Summary of Appropriations by Function (page 4 of the agenda item).

111,163 E-15 APPROVED Resolution No. 1, 2007-08 Food Service Fund Mid-Year Budget Review, increasing revenues, and appropriations/ending fund balance by $11,498,000.

111,164 E-16 APPROVED Resolution No. 1, 2007-08 Capital Outlay Budget Funds Mid-Year Budget Review, (a) recognizing new revenues and other sources, (b) amending appropriations, and (c) documenting changes in object codes, as described in the agenda item and summarized on page 5 of the item; and authorized changes to the Five-Year Facilities Work Program which result from Resolution No. 1, 2007-08 Capital Outlay Funds Mid-Year Budget Review.

111,165 E-17 APPROVED Resolution No. 1, 2007-08 Debt Service Funds Mid-Year Budget Review, (1) recognizing changes in revenue, non-revenue sources, and transfers in from other funds, and (2) amending appropriations.

111,166 E-25 APPOINTED Goldman Sachs & Company, Morgan Stanley, and/or UBS Securities LLC to serve as Lead/Senior Manager for any of the upcoming COP Series to be issued before June 30, 2008; and authorized the appointment of any of the firms listed in the Approved List of Underwriters, Attachment A of the agenda item, to serve as Senior Managers or Co-Managers for any of the upcoming COP Series to be issued before June 30, 2008.

111,167 E-26 APPROVED Resolution 08-11 setting forth the Board’s intention to reimburse itself from proceeds of Certificates of Participation or other Tax Exempt Obligations for previously incurred eligible qualifying expenses.

111,168 E-27 ADOPTED Resolutions 08-12, 08-13, & 08-14 authorizing the conversion of auction rate Certificates of Participation Series 2001B, 2002A&B, & 2007C, respectively.

111,169 E-36 ADOPTED The attached Resolution No. 08-09 proclaiming March 3-7, 2008, as National School Breakfast Week and observance of the month of March as National Nutrition Month.

111,170 E-66 AUTHORIZED The Superintendent to issue Request For Proposal (RFP) #047-HH10, Student Accident and Athletic Accident Insurance coverages; and approved members for the ad-hoc committee.

111,171 E-67 AUTHORIZED Staff, through Arthur J. Gallagher & Co., to secure and bind maximum available limits of all-risk, replacement cost property insurance coverage in anticipation of obtaining the existing $250 million limits, with annual premiums for all property insurance premiums and fees not to exceed $25 million.

111,172 E-87 RECEIVED The Audited Financial Statements for Nineteen Charter Schools, Fiscal Year Ended June 30, 2007.

111,173 E-88 RECEIVED The Audited Financial Statements for three Community-Based Organizations, Fiscal Year Ended June 30, 2007.

111,174 E-89 RECEIVED The Internal Audit Report – School Audits.

111,175 E-90 RECEIVED The Audit of Adult ESOL Program.

111,176 E-106 AUTHORIZED To reschedule the 10:00 a.m., March 12, 2008, Conference Session on Attendance Boundaries for 2008-2009 to Wednesday, April 16, 2008, at 10:00 a.m.

111,177 E-141 APPROVED The supplemental award on the term contract, as delineated in the Official Agenda, inasmuch as the estimated requirements, previously awarded by the Board, will be exceeded before the contract term expires.

111,178 E-142 REJECTED Bid No. 032-GG05 – ART & SPECIALTY PAPER, to permit rebidding.

111,179 E-143 ENTERED Into a contractual service agreement between The School Board of Miami-Dade County, Florida, and X2 Development Corporation, pursuant to Request For Proposals No. 088-GG10 – Student- Scheduling System, as delineated in the Official Agenda.

111,180 E-144 ENTERED Into contractual services agreements between The School Board of Miami-Dade County, Florida, and Bryant, Miller, Olive, P.A. and Law Offices of Richard Kuper, P.A., jointly; Nabors, Giblin & Nickerson, P.A.; and Liebler, Gonzalez & Portuondo, P.A., pursuant to Request For Proposals No. 048-HH10 – Disclosure Counsel, to provide legal advice and all necessary legal services related to disclosure requirements and obligations of the District associated with the issuance and/or refunding of Certificates of Participation (COPs), possible new and refunding General Obligation Bonds (GOBs), Revenue Anticipation Notes (RANs), Tax Anticipation Notes (TANs), Bond Anticipation Bonds (BANs), or any other authorized debt issuance, and to provide professional services in other related areas as appropriate, for the Office of Treasury Management, as delineated in the Official Agenda.

111,181 E-145 TERMINATED The awarding of Item 44 on Contract No. 089-GG07 – School-Bus Routes For Private School-Bus Companies, effective February 13, 2008, as delineated in the Official Agenda.

111,182 E-146 AWARDED Partial Bid No. 029-HH03, Food-Service Equipment, to various vendors, as delineated in the Official Agenda.

111,183 E-200 ADOPTED New School Board Rule 6Gx13- 1B-1.033, Certification of Compliance with Ethics Guidelines for Persons Serving on School Board Advisory Committees, and authorized the Superintendent to file the new rule with The School Board of Miami-Dade County, Florida, to be effective February 13, 2008.

111,184 ***** CONVENED A meeting of the Board of Directors of the Miami-Dade County School Board Foundation, Inc., in consideration of:

  • Resolution 08-01 for Certificates of Participation, Series 2001B conversion of Auction Rate Securities;
  • Resolution 08-02 for Certificates of Participation, Series 2002A and 2002B conversion of Auction Rate Securities; and
  • Resolution 08-03 for Certificates of Participation, Series 2007C conversion of Auction Rate Securities

111,185 F-1 AUTHORIZED The finalization of negotiations and the execution of a lease amendment with the Hialeah Church of the Nazarene, Inc., for the use of parking facilities by South Hialeah Elementary School.

111,186 F-2 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 Dr. Rolando Espinosa K-8 Center (formerly State School “P-1”), as described in the agenda item.

111,187 F-3 AUTHORIZED To recommend approval to Miami-Dade County of a request from Friendship Tower, Ltd., for exemption from Educational Facilities Impact Fees in connection with a proposed housing project for the elderly, located at 1551 NW 36 Street, Miami.

111,188 F-20 AUTHORIZED To adjust the capital budget in the amount of $10,536,390 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.

111,189 F-21 AUTHORIZED A not-to-exceed payment of $28,774.49 to the Miami-Dade County Water and Sewer Department for construction connection charges, Project No. A-0744.

******* F-22 WITHDREW TheCommissioning of an Architect/Engineer of Record for Miami Douglas MacArthur South Relocation, Project No. 00316900

111,190 F-23 AUTHORIZED The Superintendent, or his designee, to exercise the fourth-year option with ADA Engineering, Inc., and EAC Consulting, Inc., as Special Projects Consultants (SPC) to provide civil engineering services under the same terms and conditions.

111,191 F-24 AUTHORIZED The Superintendent, or his designee, to exercise the fourth-year option with Williams-Russell & Johnson, Inc., LIVS Associates, Avart, Inc., and EAC Consulting, Inc., as Special Projects Consultants (SPC) to provide structural engineering services under the same terms and conditions.

111,192 F-25 AUTHORIZED The Superintendent, or his designee, to exercise the second additional one-year option of the Agreements with PB Americas, Inc., Soares Da Costa Contractor, Inc., and URS Corporation to provide Program Management Support Services, as delineated in the Official Agenda.

111,193 F-26 TERMINATED The Agreement with Halfacre Construction Company, as the Construction Management (CM) at-Risk firm for Deferred Maintenance Package #29, Renovations, Maintenance and Repairs at Little River Elementary School, Project No. 00307100, for convenience pursuant to the conditions stipulated in the agenda item.

111,194 F-27 COMMISSIONED The firm of NAC Construction, Inc., as a replacement Construction Management at-Risk firm for Deferred Maintenance Package #29, Renovations, Maintenance and Repairs at Little River Elementary School, Project No. 00307100, under considerations, as delineated in the Official Agenda.

******* F-28 WITHDREW The commissioning of a Construction Management At-Risk firm for Miami Douglas Macarthur South Relocation, Project No. 00316900

111,195 F-30 APPROVED The GMP for Betancourt Castellon Associates, Inc., Project No. 00254700, New Senior High School, State School “YYY-1” (to relieve Miami Palmetto and Miami Killian Senior high schools).

111,196 F-31 APPROVED The GMP for Stobs Brothers Construction Company, Phase II HVAC Equipment and Controls Replacement, for:

1. Project No. 00376100, W.R. Thomas Middle School, in the amount of $1,345,814 which includes a contingency in the amount of $63,452;

2. Project No. 00376200, Centennial Middle School, in the amount of $1,253,557 which includes a contingency in the amount of $59,102; and

3. Project No. 00376300, Citrus Grove Middle School, in the amount of $1,217,202 which included a contingency in the amount of $57,388.

111,197 F-32 APPROVED The GMP for Hewett-Kier Construction, Inc., Project No. A0109301, Remodeling and Renovations, Pull-Out Project from Part 2 of the K-8 Conversion at Frank C. Martin K-8 Center.

111,198 F-35 APPROVED Final Change Order, Change Order No. 1 on Project No. 00178500, Modular Classroom Addition, John A. Ferguson Senior High School, for a credit of $719,871.

111,199 F-36 APPROVED Final Change Order, Change Order No. 1 on Project No. 00177500, Modular Addition, Hibiscus Elementary School, for a credit of $536,170.

111,200 F-37 APPROVED Final Change Order, Change Order No. 2 on Project No. 00177400, Modular Addition, Scott Lake Elementary School, for a credit of $171,319.

111,201 F-38 APPROVED Final Change Order, Change Order No. 2 on Project No. A0825S3141, Modular Classroom Addition (12-PK), Meadowlane Elementary School, for a credit of $5,794 and a time extension of 29 days.

111,202 F-39 CONFIRMED Final Change Order, Change Order No. 5 on Project No. LP0024, Design Build - Renovation of Science Classrooms, Homestead Senior High School, for an additional cost of $10,750.

111,203 F-40 APPROVED Change Order No. 4 on Project No. A01029, Design Build - New Middle School, South Dade Middle School (S/S "SS1"), for an additional cost of $77,008.

111,204 F-41 APPROVED Change Order No. 3 on Project No. A01017, Replacement Facility, South Dade Senior High, for an additional cost of $107,161.

111,205 F-42 CONFIRMED Change Order No. 2 on Project No. 00177600, Modular Classroom Addition, John I. Smith Elementary School, for a credit of $144,845 and approve a time extension of 70 days.

111,206 F-60 AWARDED Bid No. 073-GG06 – Fence-Line And Lot Maintenance, North And South Of Flagler Street, to various vendors, as delineated in the Official Agenda.

111,207 F-80 APPROVED The prequalification and renewal certifications of contractors as indicated on Attachment A, pages 1 through 3 of the agenda item; and approved the increase and prequalification limit of Munway Technology, Inc., as indicated on Attachment A, page 1 of the agenda item.

111,208 G-1 AUTHORIZED The Office of the School Board Attorney to contract on behalf of the Board for legal services with The Law Offices of Isabel S. Martinez and the law firm of Toni L. Villaverde, PLLC, up to the maximum rates quoted in the RFI, for the respective practice area for a term of up to three years, with an additional two-year contract extension subject to further Board approval.

111,209 G-2 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. Jorge Li, DOAH Case No. 07-3792, terminating Respondent’s employment.

111,210 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. Michael Spaulding - DOAH Case No. 07-3791, terminating Respondent’s employment.

111,211 G-4 ENTERED A Final Order in the case of The School Board of Miami-Dade County, Florida v. L.R. - Case No. 07- 056 (Jackson), adopting the Hearing Officer’s Recommended Order and permitting the student to return to Coral Reef Senior High School upon completion of two grading periods at the school the student is currently attending.

111,212 G-5 DETERMINED The amount to be awarded, if any, to the School Board Attorney as a performance-based salary increase, in an amount not to exceed six percent (6%) of her base salary, and authorize payment thereof.

111,213 G-6 APPROVED The amended performance goals for the School Board Attorney for calendar year 2008 in accordance with her employment contract.

111,214 H-1 APPROVED Resolution No. 08-16, endorsing February 2008 as Discover Languages Month to be observed in all Miami-Dade County Public Schools.

111,215 H-3 APPROVED Resolution No. 08-10, designating March 2008 as Women’s History Month to be celebrated in all Miami-Dade County Public Schools.

111,216 H-4 APPROVED Resolution No. 08-15 of The School Board of Miami-Dade County, Florida, endorsing March 2008 as “Arts in Our Schools Month,” to be celebrated in all Miami-Dade County Public Schools, and authorizing administrative actions to foster related activities.

111,217 H-5 APPROVED Resolution No. 08-18, commending Kelly Wells for her many accomplishments and talents.

111,218 H-6 APPROVED Resolution No. 08-17 of The School Board of Miami-Dade County, Florida, honoring Juliet Casanova-Perez for her actions which may have saved the life of student Sophie Howell.

111,219 H-7 APPROVED Resolution No. 08-20,recognizing the ENLACE Miami program for their contribution of a computer lab to Kendale Elementary School.

111,220 H-8 APPROVED The authorization to:

1. direct the Superintendent to initiate rulemaking proceedings in accordance with the Administrative Procedure Act to amend School Board Rule 6Gx13- 4E-1.11, Military Leave, to increase, to the extent permitted by law, the maximum number of days regular full-time employees receive remuneration while absent from their regular work during any calendar year from 17 to 30, when the employees are ordered by the Armed Services or National Guard to report for temporary active duty; and

2. authorize the Superintendent to negotiate with all impacted labor unions to amend any applicable collective bargaining agreement provisions to reflect changes to School Board Rule 6Gx13- 4E-1.11, Military Leave.

111,221 H-9 AUTHORIZED The Superintendent:

1. to approve the Teacher Loan Program Guidelines, Attachment B-2 of the agenda item;

2. to allow a link on the District’s website to both the County’s Housing website and to the information received from the Developers Request For Information/Qualifications, Attachment C of the agenda item; and

3. to communicate to all teachers advising them that this information will be available on the District’s website.

******* H-10 WITHDREW The approval of Resolution No. 08-19recognizing the community legacy and contributions of Marylou Fitzgibbons Fernandez.

111,222 H-12 REQUESTED That the Ethics Advisory Committee address whether School Board rules dealing with nepotism should be amended. to include the prohibition of employment into managerial exempt and confidential exempt positions of relatives, related by blood or affinity to School Board Members, the Superintendent, and Senior Staff. Upon completion of its review, the Ethics Advisory Committee should submit its recommendations to the School Board of Miami-Dade County by the April 16, 2008 regular Board meeting.

Adjourned

/svl

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