M-DCPS School Board

   

School Board of Miami-Dade County Public Schools

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 September 5, 2012 School Board Meeting

APPROVED Bid Opening Lists of July 24, 2012 and August 16 and 21, 2012.

APPROVED Minutes of the July 26, 2012 Special School Board Meeting, July 26, 2012 First Budget Public Hearing, August 1, 2012 Attorney-Client Session, August 1, 2012 Regular School Board Meeting and August 15, 2012 Special Board Meeting.

115,892 A-1 HEARD Superintendent’s Informational Reports to the Board on Selected Topics.

115,893 c-50 authorized Expulsion of the student in SM-16, SM-17, SM-18, and SM-19.

115,894 c-70 approved The list of out-of-county/out-of-state trips for the 2012-2013 school year for use in conjunction with Board Policy 2340 - Field and Other District-Sponsored Trips, as delineated in the Official Agenda item.

115,895 c-71 approved The out-of-country field trip to England and France for the students at G. Holmes Braddock Senior High School; the out-of-country field trip to England for the students at W.R. Thomas Middle School; and the out-of-country field trip to Spain for the students at Sunset Senior High School.

********** c-72 withdrew The request for authorization for the out-of-country field trip to England for the students at W.R. Thomas Middle School.

115,896 C-73 ACCEPTED A donation of aircraft composite structural components from Airbus Americas. The aircraft composite structural components are valued in excess of $1,200,000, and will be utilized to enhance training in the Aviation Maintenance programs at George T. Baker Aviation School.

No local funds are required.

********** c-74 withdrew The request for authorization for the out-of-county field trip to Spain for the students at Sunset Senior High School.

115,897 c-100 adopted The amended Board Policy 7250, Commemoration of School Facilities, and authorized the Superintendent to file the policy with The School Board of Miami-Dade County, Florida, to be effective September 5, 2012.

115,898 d-1 authorized The Superintendent to update the Miami-Dade County Public Schools Master Plan for In-Service Education 2009-2014 by adding five new reading components, a new leadership component, and continuation of English as a Second Language (ESOL) components.

115,899 d-20 approved The instructional and non-instructional appointments, reassignments, leaves and separations as included in Personnel Action Listing 1039.

115,900 d-21 approved The appointments and lateral assignments of managerial Exempt, Professional and Technical Personnel for 2012-2013, as delineated in the Official Agenda item.

115,901 d-55 approved 1) The Superintendent’s recommendation for disciplinary action, which has been agreed to by the employee in the following manner: Ms. Patti Guadagno, Teacher, Marjory Stoneman Douglas Elementary School, suspension without pay for thirty (30) workdays, effective September 6, 2012.

(2) The Superintendent’s recommendation for disciplinary action, pending the outcome of an administrative hearing or grievance/arbitration proceeding, if requested, effective September 6, 2012, in the following manner: Mr. Jamal L. Canty, Custodian, Martin Luther King PLC, suspension without pay for three (3) calendar days; Ms. Ruby J. McCuller, Bus Aide, South Transportation Center, suspension without pay for thirty (30) calendar days; Ms. Ritha Michel, Bus Aide, Northwest Transportation Center, suspension without pay for thirty (30) calendar days; Ms. Angela D. Allen, School Bus Driver, Northwest Transportation Center, suspension without pay for thirty (30) calendar days; Mr. Patrick Petit-Homme, School Bus Driver, Central East Transportation Center, suspension without pay for five (5) calendar days; Ms. Kimberly S. Lloyd, School Bus Driver, South Transportation Center, suspension without pay for thirty (30) calendar days; Mr. John A. Lombino, Vehicle Mechanic, Transportation Vehicle Maintenance, suspension without pay and initiation of dismissal proceedings; Ms. Isabel Diaz-Almaraz, Teacher, South Miami Senior High School, suspension without pay and initiation of dismissal proceedings; Ms. Almarine L. Ellis, Teacher, North Miami Senior High School, suspension without pay and initiation of dismissal proceedings; and Ms. Michele Khatmor, Teacher, Fienberg/Fisher K-8 Center, suspension without pay and initiation of dismissal proceedings.

115,902 e-1 APPROVED The Annual Financial Report for 2011-12 and the Florida Education Finance Program Cost Report for 2011-12; and authorized the Superintendent to submit the approved reports to the Florida Department of Education.

115,903 e-2 approved The Non-Expendable Personal Property Inventory Deletions containing 2,872 items with a depreciated cost of $307,549 and Recoveries containing 17 items with a depreciated cost of $6,505 to update the records for April, May and June 2012.

115,904 E-14 adopted The following millage rates: a) locally levied Discretionary Operating millage levy of .647 mills and Capital Outlay millage levy of 1.561 mills; b) state established and Required Local Effort millage levy of 5.557 mills; c) Debt Service levy of .233 mills; and adopted the millage resolution for FY-2012-13 for a total of 7.998 mills.

115,905 e-15 adopted The Educational Facilities Plan and the Five-Year Facilities Work Program for fiscal years 2012-13 through 2016-17; and authorized the Superintendent to make minor budget, project and schedule adjustments, if necessary, and report in writing to the Board.

115,906 e-16 adopted The FY 2012-13 Annual Budget by approving changes from the Tentative Adopted Budget as enumerated on pages 2 through 15 of the Official Agenda item; and the revenues and appropriations delineated on the official state budget forms and including any amendments approved by the Board following the public hearing on September 5, 2012.

115,907 e-17 adopted Resolution No. 3, FY 2011-12 General Fund Final Budget Review, decreasing revenues and appropriations by $(25,013,381); and the Summary of Revenues and Appropriations and the Summary of Appropriations by Function.

115,908 e-18 adopted The Resolution No. 3, FY 2011-12 Capital Outlay Funds Final Budget Review, decreasing revenues, appropriations, and Fund Balance by $1,196,289 and documenting estimated changes in object codes, as described in the agenda item and summarized on page 5 of the agenda item; and authorized changes to the Five-Year Facilities Work Program which result from Resolution No. 3, FY 2011-12 Capital Outlay Funds Final Budget Review.

115,909 e-19 approved Resolution No. 2, FY 2011-12 Debt Service Funds Final Budget Review, recognizing changes in revenue, non-revenue sources, and transfers in from other funds, and decreasing appropriations and year end fund balance by the amount of $ (205,784,955).

115,910 e-20 adopted Resolution No. 3, FY 2011-12 Contracted Programs Fund Final Budget Review, increasing revenues and appropriations by $3,224,318; 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).

115,911 e-21 adopted Resolution No. 2, FY 2011-12, Special Revenue – Targeted ARRA Stimulus Fund Final Budget; the Summary of Revenues and Appropriations (pages 2 of the agenda item) and the Summary of Appropriations by Function (page 3 of the agenda item); Resolution No. 1, FY 2011-12, Special Revenue Funds – Other ARRA Stimulus Funds Final Budget Review; and the Summary of Revenues and Appropriations (page 4 of the agenda item) and the Summary of Appropriations by Function (page 5 of the agenda item).

115,912 e-22 adopted Resolution No. 2, FY 2011-12 Special Revenue Funds – RTTT Funds Final Budget Review, increasing revenues and appropriations by $4,950,865; 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).

115,913 e-23 adopted Resolution No. 2, FY 2011-12 Food Service Fund Final Budget Review, decreasing revenues and appropriations and ending fund balance by $2,313,228.

115,914 e-24 adopted Resolution No. 2, the FY 2011-12 Miscellaneous Special Revenue – School Board Law Enforcement Trust Fund – Final Budget Review, increasing revenues, appropriations and ending fund balance by $55,971 as shown on the schedule on page 3 of 4 of the agenda item; and Resolution No. 1, the FY 2011-12 Miscellaneous Special Revenue – School Board Special Events Trust Fund - Final Budget Review, reducing revenues, appropriations and ending fund balance by ($109,202) as shown on the schedule on page 4 of 4 of the agenda item.

115,915 e-25 adopted Resolution No. 3, the FY 2011-12 Internal Service Fund - Final Budget Review, decreasing revenues, expenses and net assets by $16,276,099 as shown on the schedule on page 2 of 2 of the agenda item.

115,916 e-26 adopted Resolution No. 1, the FY 2011-12 Fiduciary Fund - Pension Trust - Final Budget Review, decreasing additions, deductions and net assets by $(495,329) as shown on the schedule on page 2 of 2 of the agenda item.

115,917 e-27 adopted The Final Resolution to provide flexibility for the selected FY 2011-12 Categorical Programs as shown on the form in the agenda item in the amount of $4,961,606.06.

115,918 e-28 adopted Resolution No. 1 to provide flexibility for the selected FY 2012-13 Categorical Programs as shown on the form in the agenda item in the amount of $13,111,595.

115,919 e-36 adopted Resolution No. 12-129 proclaiming the week of October 15-19, 2012, as National School Lunch Week.

115,920 e-141 awarded Bid No. 046-MM03 – Water-Based, Fire-Protection Systems Inspection, Maintenance and Services Contract, as delineated in the Official Agenda item, effective October 12, 2012, through October 11, 2014.

115,921 e-142 awarded Bid No. 061-MM04 – Chemical-Free, Digital Offset Printing Press, Service and Supplies, effective for five (5) years from date of delivery of machine, as delineated in the Official Agenda item.

115,922 e-143 approved The supplemental award on Contract No. 072-KK06 – Lawn Equipment, Power, is to purchase, at firm unit prices, quantities, as may be required, of power lawn equipment, for various locations, effective October 13, 2011, through October 12, 2012; and Contract No. 039-JJ10 – Sign-Language Interpretation Services, is to purchase sign-language interpretation services,for the hearing impaired, effective January 14, 2011, through January 13, 2013, as delineated in the Official Agenda item.

115,923 e-144 authorized* The Superintendent to:

a) investigate the feasibility of a disparity study with an Independent Company, to analyze the District’s procurement practices, examine the existence of any disparities in the utilization of minority/women owned businesses on District contracts, and to determine the possible causes for any such disparities; and

b) upon conclusion of the feasibility study, report findings to Board for further action.

* As amended in section “b” of the recommendation; see changes below:

upon conclusion of the feasibility study, report findings and proceed as appropriate to Board for further action.

115,924 e-200 authorized The Superintendent to initiate rulemaking proceedings in accordance with the Administrative Procedure Act to amend Board Policy 6610, Internal Accounts.

********** e-201 WITHDREW The Superintendent to initiate rulemaking proceedings in accordance with the Administrative Procedure Act to amend Board Policy 6320.02, Minority/Women Business Enterprise Certification Procedures and to repeal Board Policy 6460.01, Business Development and Assistance Program.

115,925 f-1 Authorized The Superintendent to finalize negotiations and execute: Joint Use Agreements with Miami-Dade County (County), for use by the County of a vacant Board-owned parcel, located at SW 129 Avenue and 207 Lane, in conjunction with the adjacent County-owned Medsouth Park, for recreational and educational purposes, under, substantially, the terms and conditions noted in the agenda item; and with the County for use by the County of a Board-owned parcel adjacent to the Coral Reef Senior High School campus, known as Walter Ferguson Park, located at SW 146 Street and 103 Avenue, for recreational and educational purposes, under, substantially, the terms and conditions noted in the agenda item.

115,926 f-2 authorized The Superintendent to finalize negotiations and execute an amendment to the Lease Agreement between the School Board (as lessor), and Miami Dade County (as lessee), for use of Norman and Jean Reach Park, adjacent to Palm Springs North Elementary School, substantially in conformance with the terms and conditions set forth in the agenda item.

115,927 f-21 commissioned Laura M. Perez & Associates, Inc., M.C. Harry & Associates, Inc., LIVS Associates, and Corzo Castella Carballo Thompson Salman, P.A., as Architectural/Engineering Projects Consultant (A/EPC) for miscellaneous projects up to $2.0 Million each for a four-year term, based on negotiated fees in accordance with Attachment “A” of the agenda item; and other terms and conditions as set forth in the body of the agenda item and the Agreement.

115,928 f-34 confirmed Final Change Order, Change Order No. 1 on Project No. 00376400, Phase 2 of AHU Replacement Project, Highland Oaks Middle School for a credit of $41,042; and Change Order No. 21 on Project No. 00176800, Addition, Remodeling, Renovation, Historical Restoration, Miami Senior High School for an additional cost of $111,626.

115,928A f-80 The prequalification certificate for new contractors for educational facilities. (added)

115,929 g-2 adopted Final Order accepting the Administrative Law Judge’s Recommended Order in the case of The School Board of Miami-Dade County, Florida v. Walita McBride, DOAH Case No. 10-4933, terminating Respondent’s employment.

115,930 g-4 approved The proposed pre-litigation settlement agreement between Suffolk Construction Co. and the Board as specifically identified therein, authorize acceptance of payment in the manner prescribed and as more fully described in the Settlement Agreement, and approve the Settlement Agreement and Limited Release for the Dr. Manuel C. Barreiro Elementary, Project No. A01032.

115,931 g-5 authorized The Superintendent to initiate rulemaking proceedings in accordance with the Administrative Procedure Act to amend Board Policy 0155, School Board Committees, to allow Board members to submit issues for discussion by Board Committees in advance of Committee meetings.

115,932 H-2 authorized The Chair and Superintendent to develop a plan for consideration by the Board which aligns the Ethics and Accountability functions of the District to provide transparency ease of public reporting, and the coordination of ethics training, advice, and oversight; and in the interim, the School Board Attorney will serve as the liaison to the Ethics Advisory Committee.

115,933 h-5 directed The School Board Attorney to review all School Board and District policies, procedures and practices that address anonymous complaints and correspondence; and submit a report on best practices.

115,934 h-6 approved Resolution No. 12-137 of The School Board of Miami-Dade County, Florida, honoring Actors’ Playhouse on its 25th Anniversary.

115,935 h-7 approved Resolution No. 12-130 of The School Board of Miami-Dade County, Florida, recognizing the students of the 2011-2012 Miami Lakes Middle School Project Citizen Class for winning first place at the State Competition and earning a Superior rating at the National Competition this summer with their project “Warning! Illegal Passing of School Buses.”

115,936 h-8 approved Resolution No. 12-135 of The School Board of Miami-Dade County, Florida, recognizing the Miami-Dade EmployAbility Network for funding internships for people with disabilities.

115,937 h-9 APPROVED Resolution No. 12-134 of The School Board of Miami-Dade County, Florida, honoring the life of Dr. Sherri M. Futch-James and her many contributions to education.

115,938 h-10 approved Resolution No. 12-136 of The School Board of Miami-Dade County, Florida, recognizing Charles R. Hadley Elementary School.

115,939 H-11 approved Resolution No. 12-138 of The School Board of Miami-Dade County, Florida, honoring The J.A.M. Foundation, Inc.

115,940 h-12 deNIed The request to direct the Superintendent to accentuate the needs of the large high schools as part of the District Strategic Plan. (revised)

115,941 h-13 directed The Superintendent to initiate an awareness campaign to keep schools and the surrounding community litter-free.

115,942 h-14 approved Resolution No. 12-139 of The School Board of Miami-Dade County, Florida, encouraging teen drivers and the community at large to take the national “no texting while driving” pledge on September 19, 2012 and to make a lifelong commitment to never text while driving.

115,943 h-15 approved Resolution No. 12-140 of The School Board of Miami-Dade County, Florida, recognizing September 17, 2012, as Constitution Day.

115,944 h-16 Approved Resolution No. 12-144 of The School Board of Miami-Dade County, Florida, commemorating the 20th anniversary of Hurricane Andrew and honoring the efforts of the Miami-Dade County Dade Public School system and community in the wake of this disaster.

115,945 h-17 approved Resolution No. 12-141 of The School Board of Miami-Dade County, Florida, recognizing Bernard Mayer.

115,946 h-18 approved Resolution No. 12-142 of The School Board of Miami-Dade County, Florida, recognizing FIU College of Law, S.W.E.R., Americans for Immigrant Justice, PICO United Florida, and Florida Immigrant Coalition.

115,947 H-19 designated September 9 – 15 as National Suicide Awareness Week in Miami-Dade County Public Schools, and encourage the use of M-DCPS Comprehensive Student Services Program, the TRUST curriculum, and the Health Education curriculum to help prevent suicide through public awareness and education.

115,948 H-20 requested That the Superintendent come up with solutions to help ensure the safety and high quality education for those students in foster care and group homes, and seek partnerships with other organizations to provide greater resources for these children.

115,949 H-21 deferred* Directed the Superintendent to initiate rulemaking proceedings in accordance with the Administrative Procedure Act to amend School Board Policies to prohibit the rental of school facilities for a political campaign.

* Proposal to be brought back to next month’s School Board meeting of October 10, 2012.

115,950 H-22 supported The Superintendent’s efforts to advocate for reasonable and fair accountability methodology; and requested that the Superintendent update the School Board regarding the status of Florida’s No child Left Behind waiver, and its implications for English Language Learners in terms of testing and accountability, as information becomes available.

Adjourned

/svr

 

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.