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

April 16, 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

10 a.m. Conference Session

DISCUSSED Attendance Boundaries for 2007-08 and 2008-09.

APPROVED Bid Opening Lists of March 11, 18, 20 and 25, 2008.

APPROVED Minutes of the­ March 12, 2008 School Board meeting.

111,326 A-1 HEARD Superintendent’s Informational Reports to The Board on selected topics, as follows:

  • Secondary School Reform District-wide Internship Impact On the Student Interns, Businesses and Schools
  • Legislative Update

111,327 A-2 APPROVED Approve the proposed downsizing and reorganization of selected District Offices and Regional Center Offices, specifically, the consolidation of six Regional Center Offices into four Regional Center Offices and the elimination of the central office of the School Improvement Zone.

111,328 C-4 ENTERED Into a contractual agreement with United Cerebral Palsy Association of Miami, Inc., to provide educational and related services to profoundly mentally handicapped students.

111,329 C-7 AUTHORIZED To amend existing contractual agreements with Accessible Communication for the Deaf, Inc.; Carmazzi of Florida, Inc.; CODA Link, Inc.; Deaf Services Bureau, Inc.; Florida Realtime Reporting Services, Inc.; Innovative Communication Services for the Deaf, LLC; and Nationwide Interpreter Resource, Inc., to provide American Sign Language Interpreter or Caption/Computer Assisted Realtime Transcription (CART) services for deaf and hard-of-hearing students.

111,330 C-8 AUTHORIZED To implement the Voluntary Prekindergarten Summer Program as mandated by Florida State Statute 1002.61, from June 9, 2008, through July 30, 2008, for an estimated 250 students.

111,331 C-16 APPROVED The charter school contractual agreement with Rise Schools, Inc., on behalf of Rise Academy – South Dade Charter School for a term of ten years, commencing with the 2008-2009 school year and ending on June 30, 2018.

111,332 C-17 AMENDED The name of the charter school from The City of Hialeah Charter School to The City of Hialeah Educational Academy; and approved the charter school contractual agreement with The City of Hialeah, Florida, on behalf of The City of Hialeah Educational Academy as a charter school-in-a-municipality.

111,332 C-18 APPROVED The charter school contractual agreement with Tree of Knowledge Learning Academy, Inc., on behalf of Tree of Knowledge Learning Academy for a term of five years, commencing with the 2008-2009 school year and ending on June 30, 2013.

111,333 C-20 APPROVED The renewal contract with Florida International Academy, Inc., on behalf of Florida International Academy, for a term of ten years, commencing in the 2008-2009 school year and ending June 30, 2018.

111,334 C-30 RECEIVED Miami-Dade County Public Schools’ 2007 United Way Campaign Final Report.

111,335 C-50 AUTHORIZED The expulsion of the student specified in the supplemental material SM-44 (2007-2008).

111,336 C-51 AUTHORIZED The expulsion of the student specified in the supplemental material SM-46 (2007-2008).

111,337 C-52 AUTHORIZED The expulsion of the student specified in the supplemental material SM-48 (2007-2008).

111,338 C-53 AUTHORIZED The expulsion of the student specified in the supplemental material SM-49 (2007-2008).

111,339 C-54 AUTHORIZED The expulsion of the student specified in the supplemental material SM-50 (2007-2008).

111,340 C-55 AUTHORIZED The expulsion of the student specified in the supplemental material SM-57 (2007-2008).

111,341 C-56 AUTHORIZED The expulsion of the student specified in the supplemental material SM-58 (2007-2008).

111,342 C-57 AUTHORIZED The expulsion of the student specified in the supplemental material SM-59 (2007-2008).

111,343 C-70 AUTHORIZED Approval for June 3, 4, and 5, 2008, a reduction of the school day for non-School Improvement Zone sites:

elementary schools to five (5) hours and 15 minutes;

  • K-8 Centers to five (5) hours and 15 minutes;
  • middle schools to five (5) hours and 30 minutes;
  • senior high schools to four (4) hours and 30 minutes;

Approval for June 9, 10, and 11, 2008, a reduction of the school day in all School Improvement Zone sites:

elementary schools to six (6) hours and 15 minutes;

  • middle schools to a minimum of six (6) hours and 40 minutes;
  • senior high schools to five (5) hours and 30 minutes; and

Authorize the Superintendent to make any special adjustments necessary due to unique circumstances in particular schools.

111,344 C-80 ENTERED Into a contractual agreement to receive funding from Gulf Coast Jewish Family Services, Inc., to provide outreach services to refugee youth and families through The Parent Academy.

111,345 C-81 ACCEPTED A grant award from the Florida Department of Education (FLDOE) for funding under the Public Charter School Grant Program for the Summerville Advantage Academy.

111,346 C-82 ACCEPTED A grant award from The United States Department of Health and Human Services, Centers for Disease Control and Prevention, for funding under Improving the Health, Education and Well-Being of Young People through Coordinated School Health Programs.

******* C-100 WITHDREW The authorization to initiate rulemaking proceedings in accordance with the Administrative Procedure Act to amend School Board Rule 6Gx13- 8C-1.18, Board Records—Public Access, to repeal School Board Rule 6Gx13- 3B-1.051, Photocopy of Public Records.

111,347 D-1 ENTERED Into a contractual agreement with Signature Gardens to provide services relating to the National Board Certified Teacher Celebration Luncheon that will be held on May 17, 2008. There will be no cost to the District.

111,348 D-2 AUTHORIZED The implementation of the district-wide Zelda Glazer Writing Institute and the Holocaust Institute Professional Development initiative; entered into contractual agreements with the University of Miami in an amount not to exceed $120,000 to deliver the two institutes listed on page 1 of the Board item; and allocated funding in the amount of $120,000 from Title II, Part A to support the district-wide Zelda Glazer Writing Institute and the Holocaust Institute Professional Development initiative.

111,349 D-20 APPROVED The instructional and non-instructional appointments, reassignments, leaves, and separations as included in Personnel Action Listing 986.

111,350 D-21 APPROVED The recommendations as set forth in the agenda item for appointments and lateral transfers to be effective April 17, 2008, or as soon thereafter as can be facilitated, with the exception of the effective dates as noted throughout the item.

111,351 D-22 APPOINTED Appointments and assignments of personnel new to the school district:

  • Ms. Luz Cotes to ERP Analyst, Interface Development, ERP System;
  • Ms.Melanye Haywoodto ERP Team Leader, Budget Control, ERP System, effective March 24, 2008; and
  • Ms. Lorraine Herrera to ERP Analyst, Data Conversion, ERP System.

111,352 D-23 APPROVED Instructional personnel assigned to teach out-of-field for the period of February 28, 2008, through March 31, 2008.

111,353 D-45 AUTHORIZED The initiation of rulemaking proceedings in accordance with the Administrative Procedure Act to amend Board Rule 6Gx13- 5A-1.10, Attendance Areas 2007-2008 and 2008-2009.

111,354 D-55 AUTHORIZED The suspension of Ms. Barbara J. Querol, 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.

111,355 D-56 AUTHORIZED The suspension of Ms. Maira Ocana, Security Monitor, Kendale Lakes Elementary School, for 30workdays without pay, pending the outcome of a hearing, if requested.

111,356 D-57 AUTHORIZED The suspension and initiation of dismissal proceedings against Mr. Javier Llera, Security Monitor at Miami Coral Park Senior High School, pending the outcome of a hearing, if requested.

111,357 D-58 AUTHORIZED The suspension and initiation of dismissal proceedings against Ms. Shakevia L. Cooper, Bus Aide at Northwest Transportation Center, pending the outcome of a hearing, if requested.

111,358 D-59 ACCEPTED The resignation of Ms. Ana G. Chavarria, effective as of the close of the workday on April 16, 2008.

111,359 D-61 AUTHORIZED The suspension of Ms. Elizabeth J. Hudson, Assistant Food Service Manager, at John F. Kennedy Middle School, for 15 calendar days without pay, pending the outcome of a hearing or grievance/arbitration process, if requested.

111,360 D-62 AUTHORIZED The suspension of Ms. Tamara Y. Vail, Bus Aide at Northwest Transportation Center, for 30 calendar days without pay, pending the outcome of a hearing or grievance/arbitration process, if requested.

111,361 D-63 AUTHORIZED The suspension of Mr. Humberto J. Miret, Assistant Principal at Coral Gables Senior High School, for five workdays without pay, pending the outcome of a hearing, if requested.

111,362 E-1 RECEIVED The Monthly Financial Report for the period ending February 2008.

111,363 E-25 APPROVED Resolutions 08-36 authorizing the issuance of up to $600 million in Certificates of Participation, in one or more Series to fund the construction, reconstruction, and renovation of projects listed on Attachment A; and assigned the proposed Underwriting Team chosen from the Approved Underwriters List and Disclosure Counsel listed on Attachment B.

111,364 E-26 APPROVED Resolution 08-37 authorizing the issuance of up to $187 million in Revenue Anticipation Notes.

111,365 E-27 APPROVED Resolution 08-38 accepting the offer of a Letter of Credit as Liquidity and Credit Support for the conversion and remarketing of $57,950,000 Series 2003A Multi-Modal Certificates of Participation subject to terms satisfactory to the School Board and other conditions; and appointed Wachovia Bank, NA as Letter of Credit Provider and Remarketing Agent.

111,366 E-36 ENTERED Into a contractual agreement with the City of Miami for the Department of Food and Nutrition to provide meals for participants in the City’s summer camp programs from June 9, 2008, through August 1, 2008.

111,367 E-37 AUTHORIZED The submission of an application to the Florida Department of Education to sponsor the 2008 Summer Food Service Program for Children.

111,368 E-86 RECEIVED The Audited Financial Statements for Twenty-two Charter Schools Fiscal Year Ended June 30, 2007 listed in the agenda item.

111,369 E-87 RECEIVED The Internal Audit Report – Selected Schools.

111,370 E-88 RECEIVED The Auditor General’s Report No. 2008-158, Miami-Dade County District School Board Financial, Operational, and Federal Single Audit for the Fiscal Year Ended June 30, 2007.

111,371 E-141 APPROVED The supplemental award on the following term contract, inasmuch as the estimated requirements, previously awarded by the Board, will be exceeded before the contract term expires.

111,372 E-142 RECEIVED The report of purchases made within guidelines of Board Rule 6Gx13- 3C-1.10 -- Purchase Approval.

111,373 E-143 AWARDED Partial Bid No. 016-GG03 – Cafeteria-Storage Equipment, to various vendors, as delineated in the Official Agenda.

111,374 E-144 AWARDED Bid No. 014-GG03 – Cafeteria-Serving Lines, to Fesco Equipment Sales Company.

111,375 E-145 AWARDED Partial Bid No. 069-GG08 – Art Supplies, to various vendors, as delineated in the Official Agenda.

111,376 E-146 AWARDED Partial Bid No. 031-HH05 – Paper, Multipurpose Xerographic, to establish a contract, with an approved pool of vendors, as delineated in the Official Agenda.

111,377 E-147 TERMINATED Contractual Services Agreement No. 009-GG10, Advertising Sales and Administration – Exclusive Beverage-Pouring Rights for Miami-Dade County Public Schools Vending Program, between The School Board of Miami-Dade County, Florida, and DD Marketing, Inc., effective April 16, 2008, as delineated in the Official Agenda.

111,378 E-200 ADOPTED Amended School Board Rule 6Gx13- 8C-1.17, Citizen Appearances—Board Meetings, and authorize the Superintendent to file the rule with The School Board of Miami-Dade County, Florida, to be effective April 16, 2008.

111,379 E-201 ADOPTED School Board Rule 6Gx13- 4E-1.11, Military Leave, and authorize the Superintendent to file the rule with The School Board of Miami-Dade County, Florida, to be effective April 16, 2008.

111,379A  ***** CONVENED A meeting of the Board of Directors of the Miami-Dade County School Board Foundation, Inc., during which time it took action with respect to consider Resolution 08-05 for Certificate of Participation, Series 2008, to be issued in one or more series.

111,380 F-1 ACCEPTED A Declaration of Restrictions in connection with Application No. 03 of the April 2007 Land Use Cycle, Anthony Balzebre Trust, located on the northwest corner of NW 107 Avenue and NW 12 Street, for the provision of a voluntary monetary donation in addition to educational facilities impact fees in the amount of $3,283,434.

111,381 F-2 AUTHORIZED The Chair and Secretary to execute the necessary documents to dedicate land to the City of Doral for right-of-way purposes adjacent to Dr. Rolando Espinosa K-8 Center, formerly known as State School “P-1.”

111,382 F-3 AUTHORIZED The renewal of the lease agreement between the School Board (as Lessor) and Hosanna Community Baptist Church, Inc. (as Lessee), for use of the parking facilities at Olinda Elementary School. The term of the renewal period will commence August 2, 2008, and end August 1, 2009. All other terms and conditions of the Agreement will remain unchanged.

111,383 F-4 AUTHORIZED The finalization of negotiations and execute a Joint Use Agreement with Miami-Dade County for use by the district of Sgt. Joseph Delancy Park, located at 14450 Boggs Drive, and by the county of Frank C. Martin Elementary School, located at 14250 Boggs Drive, under substantially the terms and conditions noted in the agenda item.

******* F-5 WITHDREW Authorization for the Superintendent to finalize negotiations and execute A Joint Use Agreement with Miami-Dade County for joint use of facilities at State School “YYY-1” (Relief For Miami Palmetto, Miami Killian And Miami Sunset Senior High Schools).

111,384 F-6 AUTHORIZED The finalization of negotiations and execute a Joint Use Agreement with the Town of Cutler Bay for the use by the District of Cutler Ridge Park, located at 10100 SW 200 Street, and by the Town of the playfield and parking lot at Cutler Ridge Elementary School, located at 20210 Coral Sea Road, under substantially the terms and conditions noted in the Official Agenda.

111,385 F-7 AUTHORIZED The finalization of negotiations and execute a License Agreement with the City of Miami Beach to facilitate the reconstruction of the sidewalk along Michigan Avenue between 2nd Street and 4th Street, adjacent to South Pointe Elementary School under, substantially, the terms and conditions noted in the agenda item; and authorized the Chair and Secretary to execute the necessary documents to dedicate a strip of Board-owned land along 4th Street (approximately 3,017 square feet in area), adjacent to South Pointe Elementary School, to the City of Miami Beach for right-of-way purposes.

111,386 F-8 AUTHORIZED The finalization of negotiations and execute a lease agreement with the Miami-Dade County Expressway Authority, for use of a paved parcel located underneath State Road 878 at SW 80 Street and SW 71 Avenue, for the staging of District school buses and for loading and unloading students riding the Metrorail, at an annual rental rate of $1, and substantially in conformance with the terms and conditions noted in the agenda item.

111,387 F-20 AUTHORIZED The adjustment of the capital budget in the amount of $827,045 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 made the changes to the five-year facilities work program resulting from these budget adjustments.

111,388 F-21 AUTHORIZED The Superintendent or his designee to execute an agreement with Miami-Dade County and the execution of relevant conveyance documents for the provision of water services for the modular addition at the Leewood Elementary School, Project No. 00409100, at an approximate cost of $218,800.

111,389 F-22 AUTHORIZED The Superintendent or his designee to:

1. execute an agreement with Miami-Dade County and include the execution of relevant conveyance documents for the provision of water and wastewater services for planned improvements at the State School LLL at Miami Carol City Senior High School site, Project No. A01018, at an approximate cost of $377,354 which is included in the construction contract; and

2. authorize a payment not to exceed $2,389.50 to the Miami-Dade Water and Sewer Department for construction connection charges, which is not included in the construction contract.

111,390 F-23 APPROVED The replacement of George Bolton with Michael Bartholomew as designated Principal of the firm of Biscayne Engineering Company, Inc.

111,391 F-30 APPROVED The GMP for Hewett-Kier Constuction, Inc., Project No. 00407900, E.W.F. Stirrup Elementary School.

111,392 F-31 APPROVED The GMP for Veitia Padron, Inc., Project No. 00395803 (00395800SW), Coral Way K-8 Center.

111,393 F-32 APPROVED The GMP for Betancourt Castellon Associates, Inc., Project No. 00140800, Addition and Renovations, G. Holmes Braddock Senior High School.

111,394 F-35 CONFIRMED Final Change Order, Change Order No. 2 on Project No. 00139800, Modular Classroom Addition 14-PK, Campbell Drive Middle School.

111,395 F-36 CONFIRMED Final Change Order, Change Order No. 2 on Project No. 00139100, Modular Classroom Addition (14-PK), Campbell Drive Elementary School, for a credit of $1,522.

111,396 F-37 APPROVED Final Change Order, Change Order No. 5 on Project No. A01030, State School "Y-1," Norma Butler Bossard Elementary School, for an additional cost of $129,167.

111,397 F-38 APPROVED Change Order, Change Order No. 4 on Project No. A01019, New Middle School, Jorge Mas Canosa Middle School (S/S "YY1"), for an additional cost of $199,197.

111,398 F-39 CONFIRMED Change Order No. 4 on Project No. A01017, Replacement Facility, South Dade Senior High School, for a credit of $50,066 and approve a time extension of 46 days.

111,399 F-40 CONFIRMED Change Order No. 3 on Project No. A0804, Design Build - New Facility, Central West Transportation Center, for an additional cost of $27,007.

111,400 F-41 CONFIRMED Change Order No. 2 on Project No. A0820, New Elementary School Prototype, Spanish Lake Elementary School - S/S "U1," for an additional cost of $30,541.

111,401 F-42 CONFIRMED Change Order No. 4 on Project No. A0821, Addition, Ojus Elementary School, for an additional cost of $31,467.

111,402 F-43 APPROVED Change Order No. 2 on Project No. A0823, New Elementary School Prototype, West Hialeah Gardens Elementary School, for an additional cost of $130,906.

111,403 F-44 CONFIRMED Change Order No. 2 on Project No. 00170100, New Early Childhood Center @ Marjory Stoneman Douglas Elementary School, Marjory Stoneman Douglas Elementary School- ECC 2, for an additional cost of $93,076.

111,404 F-45 APPROVED Change Order No. 1 on Project No. A0799CM, State School "SSS" - Replacement, Miami Jackson Senior High School, for a time extension of 53 days.

111,405 F-60 AWARDED Bid No. 007-HH11 – Electric Clocks and Intercom-System Parts (REBID), to various vendors, as delineated in the Official Agenda.

111,406 F-61 AWARDED Bid. No 046-HH12 – Underground Petroleum-Storage Tank, Removal, Cleanup, Reporting and Monitoring Services, to various vendors, as delineated in the Official Agenda.

111,407 F-62 TERMINATED Contract No. 092-GG10 – Commercial Leasing of Paved-Parking Facilities at South Pointe Elementary School, effective April 16, 2008; authorized the Board Attorney to initiate legal proceedings, if necessary, against Ross Parking Systems, Inc., of Miami, Florida, to recover money due and owing the District; and required that Ross Parking Systems, Inc., lose eligibility totransact new business with the Board for a period of fourteen (14) months pursuant to Board Rule 6Gx13- 3C-1.08– Performance and Payment Security, Declining A Bid Award, and Bonding Qualifications.

111,408 F-80 APPROVED The prequalification and renewal certifications of contractors as indicated on Attachment A, pages 1 through 2, of the agenda item.

******* F-100 WITHDREW The authorization to initiate rulemaking proceedings in accordance with the Administrative Procedure Act to amend School Board Rule 6Gx13- 3F-1.023, Contractor Debarment Procedures.

111,409 G-1 AUTHORIZED The Office of the School Board Attorney to provide or secure legal representation for the defense of school police officers Brian Levy and Sarrafiore Walter, individually named Defendants, in the matter of Debra Cribb, Parent of S.E.C. (a minor), v. Miami-Dade County School Board, Brian Levy and Sarrafiore Walter, Circuit Court Case No. 08-12189 CA-30.

111,410 G-2 AUTHORIZED The Office of the School Board Attorney to secure legal representation for the defense of Delio Jimenez, Daniel Perez, and Ivan Silva in the case of Jeffrey Michael Weinsier v. Delio Jimenez, Daniel Perez, Ivan Silva and The School Board of Miami-Dade County, Florida, Circuit Court Case No.08-00923 CA 25.

111,411 H-1 APPROVED Resolution No. 08-41, recognizing Luis Caballero, a 10-year-old Kendale Elementary School student, for his winning entry in the Macy’s Tee Shirt Design Contest.

111,412 H-2 RECEIVED The Inspector General’s Financial Status and Fiscal Year 08-09 Budget Report.

111,413 H-3 APPROVED Resolution No. 08-34 supporting the Open Space System Master Plan.

111,414 H-4 APPROVED Resolution No. 08-49, recognizing South Dade Senior High wrestling team for their Class 3A FHSAA State Championship.

111,415 H-5 APPROVED Resolution No. 08-42, endorsing April 20-26, 2008, as Administrative Professionals Week and April 23, 2008, as Administrative Professionals Day.

111,416 H-6 APPROVED Resolution No. 08-43, recognizing May 6, 2008, as National Teacher Day.

111,417 H-7 APPROVED Resolution No. 08-40, proclaiming April 2008 as Autism Awareness Month in Miami-Dade County Public Schools.

111,418 H-8 APPROVED Resolution No. 08-35, recognizing Bria Brown who has been named Florida’s top middle level Youth Volunteer of the Year and a State Honoree in The 2008 Prudential Spirit of Community Awards Program.

111,419 H-9 FAILED The Superintendent to amend School Board Rule 6Gx13- 8B-1.04, School Board-Members of the Board, to state that officers of the Miami-Dade County School Board will be elected on an annual basis at its November organization meeting for a maximum of two (2) terms.

111,420 H-10 APPROVED Resolution 08-24 of The School Board of Miami-Dade County, Florida, endorsing April 2008, as Florida Service-Learning Month.

111,421 H-11 APPROVED Resolution No. 08-51, recognizing Miami Science Museum for commitment to the achievement and pursuit of excellence by minority students in the studies of science, engineering, and technology.

111,422 H-12 APPROVED The endorsement of two Highway Safety Concept Papers entitled “A Plan To Reduce Speeding Near Public High Schools” and “A Plan To Combat Aggressive Driving In School Zones,” for funding under the Florida Department of Transportation Highway Safety Grant Program, and direct the Superintendent to formalize the grant application accordingly.

111,423 H-13 APPROVED* To:

1. Authorize the Superintendent and the School Board Attorney to negotiate a new Interlocal Agreement of School Concurrency by and between The School Board of Miami-Dade County and the Board of County Commissioners of Miami-Dade County, based upon additional input and discussions on the remaining pending issues;

2. Direct the Superintendent and the School Board Attorney to bring the negotiated and recommended Interlocal Agreement for approval by the School Board at the May 21, 2008 meeting; and

3. Upon approval by the School Board and the Board of County Commissioners of the finalized Interlocal Agreement for School Concurrency, convene a meeting between the Miami-Dade Board of County Commissioners of Miami-Dade County and the School Board.

* Amended to strike the unanimity requirement from the Concurrency Agreement with the County; and as reflected above.

111,424 H-14 DIRECTED The Superintendent to review the Children’s Health Marketing Plan aimed at the promotion and facilitation of student public health options to free and reduced lunch students in accordance with the approved Board item at the April Board Meeting of 2007 and provide an update to the School Board of Miami-Dade County by the May 2008 Meeting.

111,425 H-15 AUTHORIZED The Superintendent to accept, on behalf of Sunset Elementary School, an award of $25,000 from the Asia Society; and approved Resolution No. 08-45, recognizing Sunset Elementary School for being named a national winner of the Goldman Sachs Foundation Prize for Excellence in International Education.

111,426 H-16 DIRECTED The Superintendent to conduct a workshop and/or create a task force to discuss available data regarding the effects of FCAT preparation activities in the schools’ delivery of the education program for its students.

111,427 H-17 APPROVED Resolution No. 08-48, recognizing Ms. Hilca Thomas for being named the 2008 National Assistant Principal of the Year by the National Association of Secondary School Principals.

111,428 H-18 APPROVED The endorsement of an additional grant under the Safe Routes to School Program federal infrastructure grant program for the Miami Lakeway area encompassing both Miami Lakes K-8 and Miami Lakes Middle, and direct the Superintendent to formalize the grant application accordingly.

111,429 H-19 AUTHORIZED Joining the Cuban-American community as it commemorates May 20, 2008, as the 106th anniversary of the Independence of Cuba from Spain.

111,430 H-20 APPROVED Resolution No. 08-46 proclaiming April 21-25, 2008 as Youth Crime Watch of Miami–Dade County “Stop the Violence” Blue Ribbon Week in Miami-Dade County Public Schools.

111,431 H-21 DEFERRED* The Blue Ribbon Committee Workforce Housing Progress Report letter from the Committee Chair.

* Until the May 21, 2008 School Board Meeting.

******* H-22 WITHDREW The approval of Resolution No. 08-47, endorsing National Arbor Day and recognizing City of Miami Chairman Joe Sanchez for his donation of 69 trees to be planted at schools in Miami.

Adjourned

/svl

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