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

March 17, 2010

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 March 17, 2010 School Board Meeting

10 a.m. Conference Session DISCUSSED Attendance Zone Recommendations and Related Administrative Actions, 2010-2011.

APPROVED Bid Opening Lists of February 18, 23, and March 2, 2010.

APPROVED Minutes of the February 10, 2010 School Board meeting.

114,001 C-1 APPROVED The 2009-2010 Educational Excellence School Advisory Council (EESAC) rosters.

114,002 C-32 APPROVED Eight charter school applications, as delineated in the agenda item; and authorized the negotiation of a contractual agreement for a term of five years.

114,003 C-33 DENIED Three charter school applications submitted by Shine! Educational Services, Inc., submitted by Growth Academies for Remarkable Youths (G.A.R.Y.) Institute, as delineated in the agenda item.

114,004 C-50 AUTHORIZED Expulsion of students specified in supplemental materials SM-21, and SM-22, as delineated in the agenda item.

114,005 C-80 AUTHORIZED The acceptance of a grant award from the Florida Department of Education, in the approximate amount of $298,764, for funding under the American Recovery and Reinvestment Act (ARRA) 2009 – 2010 Equipment Assistance for School Food Authorities Program, for the grant period of February 19, 2010 through May 31, 2010; and other actions as delineated in the agenda item.

114,006 C-82 AUTHORIZED A contract with the Miami-Dade Broadband Coalition, Inc. to receive funds in the amount of $68,423, for the Links to Learning Program for the grant period of March 1, 2010 through December 15, 2010; and other actions as delineated in the agenda item.

114,007 C-100 ADOPTED The amended Board Rule 6Gx13-6A-1.332, Section 504 Procedures for Students with Disabilities, and authorized the Superintendent of Schools to file the rule with The School Board of Miami-Dade County, Florida, to be effective March 17, 2010.

114,008 D-1 AUTHORIZED A contractual agreement with the University of Miami for the delivery of the 2010 Zelda Glazer Writing Institute, in an amount not to exceed $50,000.

114,009 D-9 AUTHORIZED The Superintendent to grant an exception to School Board Rule 6Gx13-3F-1.021, Requests for Proposals and Professional Services Contracts, for Citizens’ Crime Watch of Miami-Dade County, Inc., based on specific expertise; and to enter into a contractual agreement with Citizens’ Crime Watch of Miami-Dade County, Inc. for the amount of $71,000 for listed services.

114,010 D-10 RATIFIED The proposed two-year Tentative Agreement with the Florida State Lodge, Fraternal Order of Police (FOP), effective July 1, 2007 through June 30, 2009.

114,011 D-11 RATIFIED The proposed three-year Tentative Agreement with the Florida State Lodge, Fraternal Order of Police, effective July 1, 2009 through June 30, 2012.

114,012 D-20 APPROVED The instructional and non-instructional appointments, reassignments, leaves, and separations as included in Personnel Action Listing 1009.

114,013 D-23 APPROVED Instructional personnel assigned to teach out-of-field for the period ofJanuary 26, 2010 through February 22, 2010.

114,014 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 2009-2010.

114,015 D-55 AUTHORIZED The suspension of Ms. Janice A. Smith, School Bus Driver at Southwest Transportation Center, for 30 calendar days without pay, effective at the close of the workday on March 17, 2010, pending the outcome of a hearing or grievance/arbitration process, if requested.

114,016 D-56 AUTHORIZED The suspension of Mr. Walfrido Fraticelli, Teacher at Eugenia B. Thomas K-8 Center, for 30 workdays without pay, effective at the close of the workday on March 17, 2010.

114,017 D-57 AUTHORIZED The suspension without pay and the initiation of dismissal proceedings against Ms. Angela L. Bouler, School Bus Driver at South Transportation Center, effective at the close of the workday on March 17, 2010, pending the outcome of a hearing, if requested.

114,018 D-58 AUTHORIZED The suspension of Mr. Michael J. Lenard, Lead Custodian at G.W. Carver Middle School, for 30 calendar days without pay, effective at the close of the workday on March 17, 2010, pending the outcome of a hearing or grievance/arbitration process, if requested.

114,019 D-59 AUTHORIZED The suspension without pay and initiated dismissal proceedings against Mr. Charlton C. Ambrose, Custodian at Richmond Heights Middle School, effective at the close of the workday on March 17, 2010, pending the outcome of a hearing or grievance/arbitration process, if requested.

114,020 E-1 RECEIVED The Monthly Financial Report for the period ending January 2010.

114,021 E-14 ADOPTED Resolution No. 1 FY2009-10, Internal Service Fund, establishing revenues and appropriations of $147,492,550; adopted the Summary of Revenues and Appropriations (Page 2 of the item) and the Summary of Appropriations by Function (Page 3 of the item); and authorized funding for two positions to be paid from the District’s self-insured healthcare administrative fund.

114,022 E-37 AUTHORIZED Contractual agreements with The City of Hialeah, by and through Education and Community Services Department, for the Department of Food and Nutrition, to provide snacks for participants in their after school programs from March 18, 2010 through August 21, 2010; and St. Thomas University, for the Department of Food and Nutrition, to provide snacks for participants in their after school programs from March 18, 2010 through August 21, 2010.

114,023 E-200 ADOPTED Amended School Board Rule 6Gx13-3E-1.10, Transportation—Specific Procedures, and the document, Handbook for School Bus Drivers, Aides and Operations Staff [Section 3, School Bus Driver Guidelines and Procedures], which is incorporated by reference and made part of this rule; and

                       PROMULGATED New School Board Rule 6Gx13-4-1.10, Restrictions on Use of Communication and Data Transmission Devices, to be effective March 17, 2010.

114,024 F-1 AUTHORIZED The finalization of negotiations and for the Chair and Superintendent, as may be required, to execute a Deed of Conservation Easement Agreement with U.S. Army Corps of Engineers in connection with the construction of Gateway Environmental K-8 Learning Center, within a wetland area, as described in the agenda item; and any other documents necessary to effectuate the above.

114,025 F-3 ESTABLISHED The fair market value of the School Board-owned properties located at 1191 NW 73 Street, unincorporated Miami-Dade County, at $1,072,000, and 320 SW 22 Avenue, Miami, at $2,146,000; and directed the Superintendent to issue a request for bids for the possible sale of same, in accordance with the process set forth in School Board Rule 6Gx13-3B- 1.092.

114,026 F-20 AUTHORIZED An adjustment to the capital budget in the amount of $39,260,954 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 authorized changes to the five-year facilities work program resulting from these budget adjustments.

114,027 F-22 TERMINATED The Agreement with Mexal, Corp., for convenience, as the Construction Management At-risk firm for HVAC Replacement at William H. Turner Technical Arts High School, Project No. 00443600, at the convenience of the Board; and with written notification of this action to the Construction Management At-risk firm.

114,028 F-30 APPROVED The confirmation/approval of various final change orders, as delineated in the agenda item.

114,029 F-60 AWARDED Bid No. 096-JJ09 - Fence and Gates, Furnish and Install, Districtwide, to various vendors as delineated in the agenda item, effective March 17, 2010 through March 16, 2011.

114,030 F-80 APPROVED The prequalification and renewal certifications of contractors as indicated on Attachment A, pages 1 through 2 of the agenda item.

114,031 G-1 ADOPTED Amended School Board Rules 6Gx13-4A-1.212, Conflict of Interest, and 6Gx13-8A-1.041, Conflict of Interest, and authorized the Superintendent to file the rules with The School Board of Miami-Dade County, Florida, to be effective March 17, 2010.

114,032 G-2 ADOPTED Amended School Board Rule 6Gx13-8C-1.101, Types of Meetings - Notification Requirements and Procedures for Publication, and authorized the Superintendent to file the rule with The School Board of Miami-Dade County, Florida, to be effective March 17, 2010.

114,033 G-3 ADOPTED Amended School Board Rule 6Gx13-8C-1.17, Citizen Appearances—Board Meetings, and authorized the Superintendent to file the rule with The School Board of Miami-Dade County, Florida, to be effective March 17, 2010.

114,034 G-4 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. Anthony Burney, DOAH Case No. 09-2413, exonerating Respondent of all charges and awarding him back pay and any benefits that may have been accrued during the period of the suspension.

114,035 G-5 APPROVED The Settlement Agreement in the case of The School Board of Miami-Dade County, Florida v. Daniel Brodhead, DOAH Case No. 08-4815, allowing for the payment of fifteen (15) days of back pay to the Respondent.

114,036 G-6 AUTHORIZED The initiation of rulemaking proceedings, in accordance with the Administrative Procedure Act, to amend School Board Rules 6Gx13-8A-1.07, Office of Inspector General, 6Gx13-8A-1.08, Alternative Method for Securing the Services of an Inspector General, 6Gx13-2C-1.14, Office of Management and Compliance Audits, and 6Gx13-2C-1.142, Audit Committee.

114,037 G-7 AUTHORIZED The School Board Attorney's Office to enter into a new contract on behalf of the Board for legal services with Tew Cardenas LLP, reestablishing the firm's billing rates and methods in accordance with new Outside Counsel Guidelines. Shareholders from the firm of Tew Cardenas will be compensated at the discounted rate of $295.00 per hour; associates will be compensated at $225.00 per hour; and paralegals from the firm will be paid an hourly fee of $100.00.

114,038 H-3 APPROVED Resolution No. 10-014 of The School Board of Miami-Dade County, Florida, recognizing the 2011 Francisco R. Walker Teacher of the Year and 2010 Rookie Teacher of the Year, and the 2010 FEA Teaching Excellence Award winner.

114,039 H-4 APPROVED Resolution No. 10-016 of The School Board of Miami-Dade County, Florida, proclaiming April 2010 as Child Abuse and Neglect Prevention Month in Miami-Dade County Public Schools.

114,040 H-5 APPROVED Resolution No. 10-017 of The School Board of Miami-Dade County, Florida, proclaiming April 22, 2010, as Earth Day in Miami-Dade County Public Schools.

114,041 H-8 APPROVED Resolution No. 10-018 of The School Board of Miami-Dade County, Florida, recognizing Dr. Susan Mullane for her many years of service as a member of the District’s Ethics Advisory Committee.

114,042 H-9 APPROVED Resolution No. 10-020 of The School Board of Miami-Dade County, Florida, promoting March 2010 as Florida Bicycle Month.

114,043 H-10 ENDORSED Expansion of the WalkSafe Program to benefit children with special needs; and received the WalkSafe Status Report on the 2009 Implementation of the Program in Miami-Dade County Public Schools.

114,044 H-11 APPROVED Resolution No. 10-021 of The School Board of Miami-Dade County, Florida, recognizing the Royal Institute of British Architects USA, Inc. (RIBA-USA) and Mr. Philip D. Allsopp, Vice President of the Board of Trustees, for its RIBA-USA High Schools Design Competition.

114,045 H-12 APPROVED Resolution No. 10-022 of The School Board of Miami-Dade County, Florida, proclaiming April 2010 as School Library Media Month, and April 11-17, 2010 as National Library Week in Miami-Dade County Public Schools.

114,046 H-13 APPROVED Resolution No. 10-023 of The School Board of Miami-Dade County, Florida, recognizing Howard A. Doolin Middle School as a 2009 HP Digital Assist contest winner.

114,047 H-14 AUTHORIZED The commemoration of April 11-18, 2010 as “Days of Remembrance of the Victims of the Holocaust,” to be observed in all of Miami-Dade County’s public schools.

114,048 H-15 APPROVED Resolution No. 10-019 of The School Board of Miami-Dade County, Florida, recognizing Detective Melody Mitchell for her dedication and accomplishments.

Adjourned

/ln

 

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