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

May 11, 2011

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 May 11, 2011 School Board Meeting

 

10 a.m. Conference Session

DISCUSSED Attendance Zone Recommendations and Related Administrative Actions, 2011-2012.

APPROVED Bid Opening Lists of March 29, 31, April 5, 19, 21, and 26, 2011.

APPROVED Minutes of the Special School Board meeting of March 30, 2011, Regular School Board meeting of April 13, 2011, and Attorney-Client Session of April 27, 2011

114,881 A-1 HEARD Superintendent’s Informational Reports to the Board on Selected Topics.

114,882 C-1 AUTHORIZED The Superintendent to enter into cooperative agreements with agencies, as delineated in the agenda item, to provide specialized services to students with disabilities for the continuation of collaborative programs, effective July 1, 2011, through June 30, 2012.

114,883 C-2 AUTHORIZED The Superintendent to enter into clinical internship agreements with state and private colleges, and universities to place student physical and occupational therapists and student physical occupational and therapist assistants, with therapists serving as clinical instructors, effective July 1, 2011, through June 30, 2012, as delineated in the agenda item.

114,884 C-30 APPROVED Ten charter school contractual agreements, four amendments to the charter school contractual agreements, and one renewal to the charter school contractual agreement, as delineated in the agenda item.

114,885 c-50 AUTHORIZED Expulsion of the student in SM-26.

114,886 C-70 approved The dismissal times for the last three days of school (June 7, 8, and 9, 2011); and authorized the Superintendent to make any special adjustments necessary due to unique circumstances in particular schools.

114,887 C-80 authorized The acceptance of grant awards for three programs from multiple funding sources and contractual service agreements with the agencies prescribed in the grants, as delineated in the agenda item.

114,888 C-81 authorized An increase in the membership of the Board of Directors for the Foundation for New Education Initiatives, Inc., a Direct-Support Organization of The School Board of Miami-Dade County, Florida, and the replacement of two designees from the John S. and James L. Knight Foundation on the Board of the Foundation for New Education Initiatives, Inc.

114,889 d-20 approved The instructional and non-instructional appointments, reassignments, leaves and separations as included in Personnel Action Listing 1023.

114,890 D-22 accepted The resignations from employment of those Deferred Retirement Option Program (DROP) participants, included in DROP Listing 26, as of the dates indicated.

114,891 D-23 Approved The Instructional personnel assigned to teach out-of-field for the period ofMarch 22, 2011 through April 18, 2011.

114,892 d-24 Approved The Amended Managerial Exempt Personnel (MEP) Salary Schedule effective July 1, 2011; the Amended Confidential Exempt Personnel (CEP) Salary Schedule effective July 2, 1011; and the Salary Reductions for affected employees effective July 1, 2011.

114,893 D-45 authorized The Superintendent to initiate rulemaking proceedings in accordance with the Administrative Procedure Act to amend School Board Rule 6Gx13- 5A-1.10, Attendance Areas 2010-2011.

114,894 d-55 APPROVED The agreed-upon disciplinary actions – suspension without pay of employees, as delineated in the agenda item.

114,895 d-56 suspended Ms. Adrienne S. Beck-Tigner, School Bus Driver at Central East Transportation Center, for 30 calendar days without pay, effective May 11, 2011, at the close of the workday, pending the outcome of a hearing or grievance/arbitration process, if requested.

114,896 D-57 suspended Ms. Carrie L. Timmons, Bus Aide at Southwest Transportation Center, for 30 calendar days without pay, effective May 11, 2011, at the close of the workday, pending the outcome of a hearing or grievance/arbitration process, if requested.

114,897 D-58 suspended Ms. Laquintiya Q. Jenkins, School Bus Driver at John Schee Transportation Center, for 30 calendar days without pay, effective May 11, 2011, at the close of the workday, pending the outcome of a hearing or grievance/arbitration process, if requested.

114,898 D-59 Suspended Ms. Deborah L. Graham, School Bus Driver at Southwest Transportation Center, for 30 calendar days without pay, effective May 11, 2011, at the close of the workday, pending the
outcome of a hearing or grievance/arbitration process, if requested.

114,899 d-60 suspended Mr. Louis Depriest, Teacher at Miami Lakes Educational Center, for 5 work days without pay, effective May 11, 2011, at the close of the workday, pending the outcome of a hearing, if requested.

114,900 e-1 received The Monthly Financial Report for the period ending March 2011.

114,901 e-14 adopted Resolution No. 2, FY2010-11 General Fund Spring Budget Review.

114,902 e-15 adopted Resolution No. 2, FY2010-11 Capital Outlay Funds Spring Budget Review.

114,903 e-16 adopted Resolution No. 1, FY2010-11 Debt Service Funds Spring Budget Review.

114,904 e-17 adopted Resolution No. 2, FY2010-11 Other Federal Programs (Contracted Programs) Fund Spring Budget Review.

114,905 e-18 adopted Resolution No. 2, FY2010-11 Special Revenue Funds – Targeted ARRA Stimulus Funds Spring Budget Review.

114,906 e-19 adopted Resolution No. 2, FY2010-11 Special Revenue – Education Jobs Fund Spring Budget Review.

114,907 e-20 adopted Resolution No. 1, FY2010-11 Special Revenue Funds – ARRA Race to the Top Funds Spring Budget Review.

114,908 e-21 adopted Resolution No. 2, FY2010-11 Special Revenue Funds - State Fiscal Stabilization Funds Spring Budget Review

114,909 e-66 authorized The replacement of the cost property insurance program, through Arthur J. Gallagher Risk Management Services, Inc., effective May 1, 2011 to May 1, 2012, as delineated in the agenda item.

114,910 e-68 authorized The renewal of Comprehensive Fidelity Bonds and related programs.

114,911 e-142 authorized A contractual services agreement between The School Board of Miami-Dade County, Florida, and TALX Corporation, pursuant to Request For Proposals No. 015-LL10 – Employment/Salary Verification Services, to provide automated employment and salary verification services for current and former employees, as delineated in the agenda item.

114,912 e-143 authorized A contractual services agreement between The School Board of Miami-Dade County, Florida, and TJEM Inc., d.b.a. CheckCare, pursuant to Request For Proposals No. 021-LL10 – Bad Check Collections Services (Rebid), to provide bad checkcollection services, as delineated in the agenda item.

114,913 e-144 authorized A contractual services agreement between The School Board of Miami-Dade County, Florida, and Bank of America, N.A.; TheBankofNew YorkMellon (BNY Mellon); J.P. Morgan Chase Bank, N.A.; SunTrust Bank; Wells Fargo Bank, N.A., and All County ATM, Inc., pursuant to Request For Proposals No. 033-LL10 – Banking Services, to provide banking services for most of the District’s accounts and related financial services, as delineated in the agenda item.

114,914 e-145 authorized A contractual services agreement between The School Board of Miami-Dade County, Florida, and C Borders-Byrd, CPA, LLC, pursuant to Request For Proposals No. 045-LL10 – External Independent Auditing Services of the Educational Facilities IMPACT Fees, to perform an audit of the records of The School Board of Miami-Dade County, Florida, relating to the educational facilities impact fees established by the Interlocal Agreement between Miami-Dade County and the Board, for the Office of Management and Compliance Audits, as delineated in the agenda item.

114,915 E-146 approved The supplemental award on the term contract as delineated in the agenda item, inasmuch as the estimated requirements, previously awarded by the Board, will be exceeded before the contract term expires.

114,916 f-1 authorized The Superintendent to finalize negotiations and execute a lease amendment with the Hialeah Church of the Nazarene, Inc., for the use of parking facilities by South Hialeah Elementary School, to extend the term for the period of June 1, 2011 through May 31, 2014, as delineated in the agenda item.

114,917 f-3 authorized The Chair and Secretary to execute the necessary documents to dedicate approximately 6,900 square feet of Board-owned land along SW 264 Street, adjacent to the Young Men’s Academy for Academic and Civic Development, located at 13990 SW 264 Street, to Miami-Dade County, for right-of-way purposes; and the Superintendent to finalize negotiations and execute a Construction Access Agreement with Miami-Dade County to facilitate construction of improvements valued at approximately $78,000 within the School property along SW 264 Street adjacent to the School, under substantially, the terms and conditions, as delineated in the agenda item.

114,918 f-4 authorized The Superintendent to finalize negotiations and execute a lease agreement with the City of Opa-Locka for the use of vacant City-owned land located at 780 Fisherman Street, Opa-Locka, Florida, for a proposed Butterfly/Organic Garden for use by Nathan B. Young Elementary School, at an annual rent of $1, and substantially in conformance with the other terms and conditions, as delineated in the agenda item.

114,919 f-5 authorized The Superintendent to finalize negotiations and execute a lease amendment with the City of Coral Gables for the use of a portion of City-owned right-of-way for student parking at Coral Gables Senior High School, located at 450 Bird Road, Coral Gables, Florida, as delineated in the agenda item.

114,920 f-20 Authorized The Superintendent to appropriate $1,693,442 in DIC monetary contributions to the affected schools; and make the changes to the five-year facilities work program resulting from these budget adjustments, as delineated in the agenda item.

114,921 f-30 awarded Project No. 00731700, New Three-story Addition - Classroom Building, Bob Graham Education Center, on the basis of Base Bid and Alternates 1 through 9, as delineated in the agenda item.

114,922 f-31 rejected All bids for Project No. A0101506, Demolition at North Miami Senior High School, because of ambiguous Bid Documents; and direct the Superintendent to revise the bid documents, authorize advertisement and rebidding.

114,923 f-32 awarded Project No. A0101303, the Guaranteed Maximum Price (GMP) contract for Coastal Construction Company at Miami Central Senior High School (Sector IV), which includes Owner’s contingency in the amount of $999,888, as delineated in the agenda item.

114,924 f-34 approved Project No. A01116, Final Change Order, Change Order No. 1 on Renovations, Lindsey Hopkins Technical for a credit of $75,436 and a time extension of 17 days; and Project No. 001176800, Change Order No.7 on Addition, Remodeling, Historical Restoration, Miami Senior High School, for an additional cost of $131,684, as delineated in the agenda item.

114,925 F-60 awarded Bid No. 037-LL01 – Wastewater-Treatment Facilities/Operate and Maintain, at Pinecrest Elementary, Redlands schools, or other district locations, for regulatory compliance with appropriate Miami-Dade County Department of Environmental Resource Management (DERM) and Florida Department of Environmental Protection (FDEP) regulations, during the term of the bid, effective May 12, 2011, through May 11, 2012, as delineated in the agenda item.

114,926 G-1 APPROVED The proposed Settlement Agreement and Release in The School Board’s Intervenor Complaint styled Blue Leaf Hospitality Inc,. v. Ronald Weil, Trustee, et al., Circuit Court Case No. 07-25241-CA-09, as delineated in the agenda item.

114,927 g-2 authorized The Board Attorney to retain the services of outside cartographer and demographer Olmedillox5, Inc., and the Miami Dade County Department of Planning and Zoning as database expert for the purposes of assisting with the complexities of the redistricting process.

114,927A *** The Board Attorney to retain the services of outside legal counsel of Hogan Lovells, LLP.

114,928 G-4 repealed All existing Board rules; adopted the proposed policies; and authorized the Superintendent to file the policies in the official records of The School Board of Miami-Dade County, Florida, to be effective July 1, 2011.

114,929 G-5 tabled* Renegotiation of Interlocal Agreement with Miami-Dade County for the provision of Inspector General Services.

*Tabled until such time as the Superintendent has made all of the calculations necessary to deal with question.

********** H-1 withdrew Request for the Superintendent to provide a plan of action to staff key administrative positions, vacated through retirement, resignation or workforce alignment, by the July 13, 2011 School Board meeting.

114,930 h-2 directed The Superintendent to schedule a workshop on legislative and advocacy processes prior to the commencement of the 2012 legislative session.

114,931 h-3 approved Resolution No. 11-042 11-061 of The School Board of Miami-Dade County, Florida, recognizing the Miami-Dade County Council of PTAs/PTSAs and participation of Miami-Dade County Parents, Teachers and Students in the Rally to Tally.

114,932 H-4 directed* The Superintendent to initiate rulemaking proceedings in accordance with the Administrative Procedure Act to codify and formalize the establishment of the Ethics Advisory Committee.

*Amended Page 5 of 7 of the School Board-Methods of Operation, Ethics Advisory Committee, Section VI. School Board Action to substitute the word “shall” with the word “may” in the language.

114,933 h-5 approved Resolution No. 11-055 of The School Board of Miami-Dade County, Florida, recognizing Chief Judge Federico Moreno and Judge Marcia Cooke for spearheading the Committee for Black History Month.

114,934 H-6 approved Resolution No. 11-056 of The School Board of Miami-Dade County, Florida, recognizing Dr. Gerald Glass for his influence and dedication at Bunche Park Elementary School.

114,935 h-7 directed The Superintendent, with the assistance of the School Board Attorney, to initiate rulemaking proceedings in accordance with the Administrative Procedure Act to require that any Board item requesting the Board’s involvement in or commencement of litigation or the filing of a lawsuit, be submitted to the Board for its consideration with a recommendation from the School Board Attorney.

114,936 h-8 approved Resolution No. 11-057 of The School Board of Miami-Dade County, Florida, recognizing May 2011 as Haitian Heritage Month and authorizing administrative actions to foster related activities.

114,937 h-9 approved Resolution No. 11-058 of The School Board of Miami-Dade County, Florida, recognizing May 2011 as National Foster Care Month.

114,938 h-11 approved Resolution No. 11-060 of The School Board of Miami-Dade County, Florida, recognizing the 2011 student winners of the Seventh Annual Community Image Advisory Board Clean Up and Green Up Poster Contest.

114,939 h-12 approved Resolution No. 11-062 of The School Board of Miami-Dade County, Florida, recognizing Miami Norland Senior High School students for their participation in the Tekboard Educational System Internship Program.

114,940 h-13 approved Resolution No. 11-063 of The School Board of Miami-Dade County, Florida, recognizing Ms. Ana Soto, recipient of the 2010-2011 “Un Maestro Especial” Award presented by Univision 23.

114,941 h-14 approved Resolution No. 11-064, recognizing Ricardo Menendez for representing the United States at the Cadet World Championship in Kiev, Ukraine, in August 2011.

114,942 h-15 approved Resolution No. 11-065 honoring Mayra Arana, Daniel Huertas, and Geydis Pupo of Miami Coral Park Senior High School for earning Gates Millennium Scholarships.

114,943 h-16 recognized The winners of the 2011 Senior High School Student Safety Campaign Contest winners.

114,944 h-17 directed The School Board attorney to explore the process required to implement changes in the governance structure of the School Board of Miami-Dade County, Florida.

114,945 h-18 directed The Superintendent to create a legislative resource center under the resource tab on the home page of the Miami-Dade County Public Schools website and maintain updated with all pertinent legislative information.

114,946 h-19 approved Resolution No. 11-066 of The School Board of Miami-Dade County, Florida, recognizing Mr. Robert G. Beatty, Publisher of The South Florida Times, for his commitment to community service.

114,947 h-20 aPPROVED Resolution No. 11-067 of The School Board of Miami-Dade County, Florida, commemorating May 18, 2011, as Haitian Flag Day.

114,948 H-21 aPPROVED Resolution No. 11-068 of The School Board of Miami-Dade County, Florida, recognizing Ms. Guylene C. Berry, founder and CEO of Positive Impact Foundation, for her commitment to community service.

114,949 h-22 WITHDREW* The School Board Attorney to provide an update to the School Board on the status of the “Deepwater Horizon” oil rig legal proceedings.

*Withdrew during the meeting.

114,950 h-23 DIRECted The Superintendent of Schools to immediately initiate the coordination of community meetings to inform and receive input from stakeholders regarding the re-construction of Frederick Douglass Elementary as a K-8 center.

Adjourned

/svr

 

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