M-DCPS School Board

   

School Board of Miami-Dade County Public Schools

 

Excerpts of Unofficial Meeting Minutes

February 15, 2012

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 February 15, 2012 School Board Meeting

APPROVED Bid Opening Lists of January 26 and 31, 2012.

APPROVED Minutes of the January 18, 2012 Regular School Board Meeting and January 25, 2012 Attorney-Client Session.

115,465 A-1 HEARD Superintendent’s Informational Reports to the Board on Selected Topics.

115,466 c-1 endorsed The Superintendent’s Transition to Kindergarten Initiative; and designated May as Transition to Kindergarten Month.

115,467 C-30 authorized Request to negotiate and execute a Management Agreement with South Florida Autism Charter Schools, Inc., a Florida Not-for-Profit Corporation, on behalf of South Florida Autism Charter School, and to negotiate a Lease Agreement and bring the terms and conditions to the Board for approval at a meeting prior to the scheduled opening of the School.

115,468 c-31 approved Three charter school applications and authorized the Superintendent to negotiate contracts reflecting the contents of the applications as approved by the School Board.

115,469 c-51 authorized Request to enter into cooperative agreements with the State Department of Juvenile Justice, effective February 15, 2012, through June 30, 2015. There is no exchange of funds.

115,470 c-70 approved The out-of-country field trip to Madrid, Spain, and Paris, France, for the students at Barbara Goleman Senior High School.

115,471 c-80 authorized The acceptance of grant awards from the Florida Department of Education (FLDOE) for two programs, Pinecrest Cove Academy and Somerset Academy at Silver Palms, for the grant period of October 13, 2011, through July 31, 2012, as delineated in the Official Agenda item.

115,472 d-20 approved The instructional and non-instructional appointments, reassignments, leaves and separations as included in Personnel Action Listing 1032.

115,473 d-21 approved The recommendations as set forth in the Official Agenda item for appointments and lateral transfers to be effective February 16, 2012, or as soon thereafter as can be facilitated, with the exception of the effective dates as noted throughout the item.

115,474 d-22 ratified The 2011-2012 Tentative Agreement re-opener contract with UTD, effective July 1, 2011, through June 30, 2012.

115,475 d-23 approved Instructional personnel assigned to teach out-of-field for the period of December 13, 2011, through February 21, 2012.

115,476 d-24 ratified The 2011-2012 Tentative Agreement re-opener contract with AFSCME, effective July 1, 2011, through June 30, 2012.

115,477 d-25 ratified The 2011-2012 Tentative Agreement re-opener contract with DCSMEC, effective July 1, 201 1, through June 30, 2012.

115,478 d-55 approved The Superintendent’s recommendation for disciplinary action against (1) Ms. Nelly Ramos-Salgueiro, Teacher, West Homestead Elementary School; Mr. Ben Narvaez, School Security Monitor, Southwest Miami Senior; Mr. Verbon Martin, Teacher, Homestead Senior High School; and Ms. Lissa A. Nappier, Teacher, South Miami Senior High School, as delineated and agreed upon in the Official Agenda item, effective February 16, 2012; and, (2) Ms. Pamela O. Brown, School Bus Driver, South Transpor­tation Center; Mr. Charles A. Frederic, School Bus Driver, Northwest Transportation Center; Ms. Jannett A. Pusey, Teacher, West Hialeah Gardens Elementary School; Ms. Robin M. Lockery, Speech Language Pathologist, James H. Bright/J.W. Johnson Elementary School; and Ms. Claudia Hye, Teacher, Van E. Blanton Elementary School, as delineated in the Official Agenda item, effective February 16, 2012, pending the outcome of an administrative hearing or grievance/arbitration proceeding, if requested.

115,479 e-1 received The Monthly Financial Report for the period ending December 2011.

115,480 e-2 approved The Non-Expendable Personal Property Inventory Deletions and Recoveries Report for October, November and December 2011, as described in the Official Agenda item.

115,481 e-14 adopted Resolution No. 1, FY 2011-12 General Fund Mid-Year Budget Review, the Summary of Revenues and Appropriations and the Summary of Appropriations by Function, as delineated in the Official Agenda item.

115,482 e-15 adopted Resolution No. 1, FY 2011-12 Capital Outlay Budget Funds Mid-Year Budget Review and authorized changes to the Five-Year Facilities Work Program, as delineated in the Official Agenda item.

115,483 e-16 adopted Resolution No. 1, FY 2011-12 Other Federal Programs (Contracted Programs) Fund Mid-Year Budget Review, the Summary of Revenues and Appropriations and the Summary of Appropriations by Function, as delineated in the Official Agenda item.

115,484 e-17 approved Resolution No. 1, FY 2011-2012, Food Service Fund Budget Review, as described in the Official Agenda item.

115,485 e-18 adopted Resolution No. 1, FY 2011-12 Special Revenue – Education Jobs Fund Mid-Year Budget Review, the Summary of Revenues and Appropriations and the Summary of Appropriations by Function, as delineated in the Official Agenda item.

115,486 e-19 adopted Resolution No. 1, FY 2011-12 Internal Service Fund Mid-Year Budget Review and the Summary of Revenues and Appropriations, as delineated in the Official Agenda item.

115,487 e-20 adopted Resolution No. 1, for FY 2011-12 Miscellaneous Special Revenue – School Board Law Enforce­ment Trust Fund – Mid-Year Budget Review, as described in the Official Agenda item.

115,488 e-25 approved Resolution 12-034 amending Resolution 11-139 authorizing the termination and replacement of the current swap associated with the COP Series 2008C.

115,489 e-26 approved Resolution 12-026 authorizing the execution and delivery of an additional schedule to the Master Lease Agreement with SunTrust Equipment Finance & Leasing Corp. of up to $24,000,000 for the purchase of 250 school buses.

115,490 e-27 appointed Mr. Edward Marquez to the Treasury Advisory Committee for a period of four years.

115,491 e-66 authorized Renewal of the District’s Property Insurance Program, as delineated in the Official Agenda item.

115,492 e-68 authorized The issuance of Request For Proposals (RFP) #032-MM10, Student Accident and Athletic Accident Insurance coverages, and approved members for the ad-hoc committee.

115,493 e-69 awarded The School Board’s contract for clinic services, subject to successful negotiations and execution of a finalized contract, to the University of Miami pursuant to the terms of Request For Proposal (RFP) #039-LL10, School Board Based Clinic Services, effective February 16, 2012, for an initial three-year period, with the ability to extend the contract for two additional one-year periods.

115,494 e-86 Received The McGladrey & Pullen, LLP’s Audit Report: The School Board of Miami-Dade County,
Florida, Single Audit Reports in Accordance with OMB Circular A-133, June 30, 2011
.

115,495 e-87 received The Internal Audit Report – Selected Schools.

115,496 e-88 received The Review of Audited Financial Statements of
Thirty Charter Schools for the Fiscal Year Ended June 30, 2011
.

115,497 e-89 received The Internal Audit Report – Pre-Construction Services.

115,498 e-141 approved The supplemental award on term contracts (No. 107-JJ03 – Hospitality and Food-Service Supplies and No. 023-JJ07 – E10 and Diesel #2 Fuel for North and South of Flagler Street – Transport Delivery) to various vendors, as delineated in the Official Agenda item, inasmuch as the estimated requirements, previously awarded by the Board, will be exceeded before the contract terms expire.

115,499 f-20 authorized Request to adjust the capital budget in the amount of $1,652,288 and to make changes to the Five-Year Facilities Work Program, as deline­ated in the Official Agenda item.

115,500 f-21 commissioned Bermello Ajamil & Partners, Inc., C.A.P. Government, Inc., and Architects International, Inc. to provide Building Code Consultant services for four years with extensions at the option of the Board, as delineated in the Official Agenda item.

115,501 f-22 approved The updated “Procedures For Selection of Architects and Engineers” related to School Board Policy 6330 - Architectural, Engineering, Landscape Architectural, Land Surveying, Construction Management, Program Management and Inspection Services.

115,502 f-34 confirmed Change orders to Project Nos. A0798, 00708400, and 00444900, as delineated in the Official Agenda item.

115,503 f-60 awarded Bid No. 009-MM06 – Brake Drums and Brake-Lining Kits, to Total Truck Parts, Inc., United Brake and Clutch Service, LLC, and TPH Acquisition, LLP, d/b/a The Parts House, effective February 15, 2012, through February 14, 2013, as delineated in the Official Agenda item.

115,504 g-1 adopted The recommendation of Administrative Law Judge Edward Bauer and entered a Final Order in the case of The School Board of Miami-Dade County, Florida v. Molina McIntyre, DOAH Case No. 11-4922 terminating Respondent’s employment.

115,505 g-2 approved The Settlement Agreement in the case of The School Board of Miami-Dade County, Florida v. Ericka Patterson, DOAH Case No. 11-4940 suspending Respondent without pay equal to time already served and reinstating her to a comparable position without back pay.

********** g-3 withdrew Request for the Superintendent to initiate rulemaking proceedings pursuant to the Administra­tive Procedure Act to amend School Board Policy 9140, Citizen Advisory Committees, Policy 6840, Audit & Budget Advisory Committee, and Policy 9142, Diversity, Equity and Excellence Advisory Committee.

********** g-4 withdrew Recommendation for the School Board to take action in the case of The School Board of Miami-Dade County, Florida v. Stephan Guy – DOAH Case No. 11-2084.

********** g-6 WITHDREW Request for authorization to retain outside legal counsel (Shutts & Bowen, P.A. and Thomas Goldstein, P.A.) to represent the Board in real estate and eminent domain matters.

115,506 h-2 authorized The restoration of the Confidential Exempt position of Secretary to School Board Member with a flexible pay grade from 1 to 5 to be decided by each individual Board member, and to take the necessary action by the March 7, 2012 School Board Meeting.

115,507 h-3 approved Resolution No. 12-027 of The School Board of Miami-Dade County, Florida, recognizing The American Graduate National Initiative.

115,508 h-5 approved Resolution No. 12-029 of The School Board of Miami-Dade County, Florida, recognizing the Coral Reef Elementary School Robotics Team.

115,509 h-6 approved Resolution No. 12-022 of The School Board of Miami-Dade County, Florida, designating March 2012 as Women’s History Month to be cele­brated in all Miami-Dade County public schools.

115,510 h-7 approved Resolution No. 12-030 of The School Board of Miami-Dade County, Florida, honoring Women’s Fund of Miami-Dade and Kristi House’s Project GOLD.

115,511 h-8 directed The Superintendent to explore for future years the possibility of Miami-Dade County Public Schools opening an education preparatory academy.

********** h-9 withdrew Request to direct the Superintendent to research national initiatives to prevent cyberbullying and to consider District participation in these efforts.

115,512 h-10 approved Resolution No. 12-031 of The School Board of Miami-Dade County, Florida, honoring Scarlett Luis and Gabriella Pico of Miami Coral Park Senior High School for earning Posse Scholarships.

115,513 h-11 approved Resolution No. 12-032 of The School Board of Miami-Dade County, Florida, honoring Jacqueline Clark, Keith Macalino, and Gerry Rivadeneira for earning Posse Scholarships.

********** h-12 withdrew Request to grant an exemption to School Board Policy No. 9140, Citizens’ Advisory Committees, allowing Ms. Susan Kairalla to continue serving on the Wellness Committee, the Citizens Over­sight Committee, the Budget and Audit Advisory Committee, and the Diversity, Equity, and Excellence Advisory Committee.

115,514 h-13 approved Resolution No. 12-025 of The School Board of Miami-Dade County, Florida, recognizing School for Advanced Studies student Jennifer Cernada for earning a QuestBridge Scholarship.

115,515 h-14 RECOGNIZED The winners of the 2011 WalkSafe™ Program Poster Contest.

115,516 h-15 approved Resolution No. 12-023 of The School Board of Miami-Dade County, Florida, proclaiming April 2012 as Child Abuse and Neglect Prevention Month in Miami-Dade County Public Schools.

115,517 h-16 approved Resolution No. 12-024 of The School Board of Miami-Dade County, Florida, proclaiming April 22, 2012, as Earth Day in Miami-Dade County Public Schools.

115,518 h-18 approved Resolution No. 12-037 of The School Board of Miami-Dade County, Florida, recognizing Tools for Change graduates Crystal Corner and Lakenya Spencer for their positive contributions to the community.

115,519 h-19 approved Resolution No. 12-038 of The School Board of Miami-Dade County, Florida, recognizing Samuel C. Jackson.

115,520 h-21 directed The Superintendent to research current practices in M-DCPS, which may include a survey of current social media use by employees and students; research emerging best practices regarding the use of social media in educational environment; and provide recommendations to the Board regarding current use at M-DCPS and possible revisions to Board policy, as may be appropriate to address the use of social media in the educational environment.

115,521 h-22 approved Resolution No. 12-036 of The School Board of Miami-Dade County, Florida, recognizing Frank Ruiz and the ING Run For Something Better Final Mile.

115,522 h-23 approved Resolution No. 12-033 of The School Board of Miami-Dade County, Florida, recognizing the United States Alliance for Technological Literacy for hosting the STEM TECH Olympiad 2012.

********** h-24 withdrew Oppose HB 903 Relating to Charter Schools.

115,523 h-25 approved Resolution No. 12-035 of The School Board of Miami-Dade County, Florida, proclaiming the month of March 2012 as National Nutrition Month® and March 5-9, 2012, as National School Breakfast Week.

115,524 h-26 approved Resolution No. 12-039 of The School Board of Miami-Dade County, Florida, recognizing
Dorothy Wright Edwards for her commitment to education and community service.

115,525 h-27 directed The Superintendent to encourage all schools and teachers to plan academically enriching instructional activities on the contributions of African-Americans to the United States throughout the school year, including during Black History Month and participate annually in the District’s Black History Essay Contest.

Adjourned

/mcs

 

Under Florida law, e-mail addresses are public records. If you do not want your e-mail address released in response
to a public records request, do not send electronic mail to this entity. Instead, contact this office by phone or in writing.