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 November 21, 2012 School Board Meeting

APPROVED Bid Opening Lists of October 23, 25, and 30, 2012.

APPROVED Minutes of the October 10, 2012 Regular School Board Meeting.

116,008 A-1 HEARD Superintendent’s Informational Reports to the Board on Selected Topics.

116,009 C-1 AUTHORIZED The Superintendent to enter into a District Interinstitutional Articulation Agreement between The School Board of Miami-Dade County, Florida, and Miami Dade College.

116,010 c-6 approved The 2012-2013 Educational Excellence School Advisory Council (EESAC) rosters.

116,011 c-50 authorized Expulsion of the student in SM-01.

116,012 c-70 approved The list of out-of-county field trips for several Miami-Dade County Public schools to various locations, as delineated in the Official Agenda item.

116,013 c-71 authorized The Superintendent to enter into an agreement with AdvancED, formerly known as the Southern Association of Colleges and Schools Council on Accreditation and School Improvement (SACS/CASI) for all Miami-Dade County Public Schools for system accreditation.

116,014 c-72 authorized The Superintendent to enter into separate contractual agreements pursuant to an Adult Education and Family Services grant award in the total amount of $244,000, as delineated in the Official Agenda item, for the grant period of July 1, 2012, through June 30, 2013.

116,015 c-80 authorized The Superintendent to accept grant awards for six programs from several organizations, as delineated in the Official Agenda item.

116,016 c-100 authorized The Superintendent to initiate rulemaking proceedings in accordance with the Administrative Procedure Act to amend Board Policy 5410, Student Progression Plan.

116,017 d-20 approved The instructional and non-instructional appointments, reassignments, leaves and separations as included in Personnel Action Listing 1041.

116,018 d-21 approved The established and classify Managerial Exempt Personnel (MEP) positions; adjust the range of MEP Salary Schedule; and appointments and lateral assignments of Managerial Exempt, Professional and Technical Personnel for 2012-2013.

116,019 d-24 granted A personal leave of absence from teaching to Dr. Martin Karp for a one-year period, effective November 21, 2012.

116,020 d-25 accepted The resignations from employment of Deferred Retirement Option Program (DROP) participants, included in DROP Listing 29, as of the dates indicated.

116,021 d-26 approved The amended IO and GO Salary schedules and make salary adjustments for affected employees, effective January 1, 2013.

116,022 d-27 approved The employment contract of Ms. Viviana A. Jordan and Ms. Myrna Hernandez, as Administrative Assistants to Member-Elect, Ms. Susana V. Castillo, effective November 20, 2012, or as soon thereafter as can be facilitated.

116,023 d-28 ratified The 2012-2015 Tentative Agreement successor contract with UTD effective July 1, 2012, through June 30, 2015.

116,024 d-55 approved 1. The Superintendent’s recommendation for disciplinary action, which has been agreed to by the employee in the following manner: Mr. Gregory Jones, Custodian, William H. Turner Technical Senior High School, suspension without pay for ten (10) calendar days, effective November 22, 2012; Ms. Joyce Kirkland, Satellite Assistant, Paul Laurence Dunbar K-8 Center, demotion to Food Service Worker at Miami Central Senior High School, effective November 26, 2012; and Ms. Ana M. Santos, Teacher, Fienberg Fisher K-8 Center, suspension without pay for fifteen (15) calendar days, effective November 22, 2012.

2. The Superintendent’s recommendation for disciplinary action, pending the outcome of an administrative hearing or grievance/arbitration proceeding, if requested, effective November 22, 2012, in the following manner: Ms. Gladys Deslauriers, School Bus Driver, Northwest Transportation Center, suspension without pay for thirty (30) calendar days. Ms. Mauricia Sardinas, Custodian, Flagami Elementary School, suspension without pay for ten (10) calendar days; Mr. Hector B. Gray, Teacher, Miami Northwestern Senior High School, suspension without pay for three (3) workdays; Ms. Tabatha Gatewood, School Bus Driver, Southwest Transportation Center, suspension without pay for thirty (30) calendar days; Ms. Pamela Prudent, Teacher, Miami Central Senior High School, suspension without pay and initiation of dismissal proceedings; Ms. Jana M. Lantz, Teacher, Thomas Jefferson Middle School, suspension without pay and initiation of dismissal proceedings; and Ms. Patricia Mestre, Project Supervisor, Systems and Programming Services, suspension without pay and initiation of dismissal proceedings.

116,025 e-1 received The Monthly Financial Report For the Period Ending September 2012.

116,026 e-2 approved The Non-Expendable Personal Property Inventory Deletions containing 1,126 items with a depreciated cost of $766,358 and Recoveries containing 5 items with a depreciated cost of $159 to update the records for July, August and September 2012.

116,027 e-25 ratified The Release of Participating Counterparty under Settlement Agreement with UBS for damages relating to investment of escrow funds under Forward Purchase Agreement for the Refunding COP Series 2003B.

116,028 e-66 approved The renewal of contracts for Group Term Life Insurance and Flexible Benefits Program, pursuant to the provisions of Request For Proposals (RFP) #070-JJ10, Group Term Life Insurance and Flexible Benefits Program, effective January 1, 2013, through December 31, 2014; and authorized the Superintendent to begin work on a comprehensive RFP for all related coverages to become effective January 1, 2015, which will be brought back to the Board for approval prior to issuance.

********* e-67 WITHDREW Request for authorization to award RFP #051-MM10, Selected Third Party Administration for Employee, effective January 1, 2013.

116,029 e-68 approved The premium equivalent rates, Administrative Services Only (ASO) renewal and fees, and individual and aggregate stop loss coverage for District Self Insured Healthcare Program and Group Healthcare Benefits for Medicare Eligible Retirees for the calendar year 2013.

116,030 e-76 adopted The proposed 2013 State and Federal Legislative Programs; and authorized the Superintendent to advocate for the best interest of the District on issues at both the state and federal levels that may have fiscal, local control, and/or governance impact on Miami-Dade County Public Schools’ operations, but not have major policy implications, provided such issues are reported to the Board.

********* e-141 WITHDREW Request for approval of the supplemental award term contracts.

116,031 e-143 authorized The Superintendent to enter into a contractual services agreement between The School Board of Miami-Dade County, Florida, and MGT of America, Inc., pursuant to RFP No. 017-NN10 – Consulting Services to Perform a Comprehensive Disparity Study for The School Board of Miami-Dade County, Florida, effective November 21, 2012, through November 20, 2017, as delineated in the Official Agenda item.

116,032 e-200 adopted Board Policy 6320.02, Minority/Women Business Enterprise Certification Procedures and repeal Board Policy 6460.01, Business Development and Assistance Program, and authorized the Superintendent to file the policy with The School Board of Miami-Dade County, Florida, to be effective November 21, 2012.

116,033 f-1 Authorized The renewal of the lease agreement with FDG Flagler Station II, LLC, for 25 faculty parking spaces for the Design and Architecture Senior High School. The renewal period will commence December 18, 2012 and end December 17, 2013, as delineated in the Official Agenda item.

116,034 f-2 authorized The Superintendent to finalize negotiations and execute a lease agreement with Miami-Dade County for the continued operation of the South Dade Skill Center, located at 28300 SW 152 Avenue, Homestead, Florida, commencing upon the effective date of the Resolution of the Board of Miami-Dade County Commissioners, under, substantially, the additional terms and conditions noted in the Official Agenda item.

116,035 f-3 authorized The Superintendent to finalize negotiations and execute an amendment to the lease agreement between the School Board (as Lessor) and the University of Miami (as Lessee), for use of the basketball court and sand volleyball court at Henry S. West Laboratory School, located at 5300 Carillo Street, Coral Gables, Florida, to extend the term for the period of January 25, 2013 through January 24, 2018, and substantially in conformance with the additional terms and conditions noted in the Official Agenda item.

 

116,036 f-21 authorized The Chair and Secretary to execute the documents necessary to convey a water line at Southwest Miami Senior High School, located at 8855 SW 50 Terrace, in favor of and to Miami-Dade County, as well as a Grant of Easement Agreement for same, as described in the Official Agenda item.

116,037 F-23authorized A change of the firm’s name and principal responsible to the Board for AMEC E&I, Inc., as Geotechnical, Construction Materials Testing & Environmental Assessment Services consultant.

116,038 F-30 approved The Guaranteed Maximum Price (GMP) for James. B. Pirtle Construction Company, Project No. 01138400, Classroom Addition, at Norman S. Edelcup/Sunny Isles Beach K-8 Center, as delineated in the Official Agenda item.

********* F-34 WITHDREW Request to confirm various Change Orders.

116,039 f-60 awarded Bid No. 050-MM09 – Surveillance Systems, CCTV, Cameras, DVRs and Peripherals (supply only), effective November 21, 2012, through November20, 2013, as delineated in the Official Agenda item.

116,040 g-1 authorized The School Board Attorney to enter into a contract with the law firm of Jones, Hurley & Hand, P.A., to represent The School Board of Miami-Dade County, Florida in workers’ compensation cases.

116,041 h-1 approved Resolution No. 12-164 of The School Board of Miami-Dade County, Florida, recognizing Superintendent of Schools Alberto M. Carvalho, his administration, and the community for passage of the bond referendum and other accomplishments.

116,042 H-3 approved Resolution No. 12-160 of The School Board of Miami-Dade County, Florida, honoring Davonte Pollard of G. Holmes Braddock Senior High School.

116,043 h-4 approved Resolution No. 12-149 of The School Board of Miami-Dade County, Florida, recognizing the Village of Palmetto Bay’s 10th year anniversary.

116,044 h-5 adopted The proposed draft 2013 Legislative Program.

116,045 h-7 TABLED* The request to conduct a workshop to address the questions and concerns of the Miami-Dade County Ethics Commission.

* Proposal to be brought back to next month’s School Board meeting of December 5, 2012.

116,046 h-8 approved Resolution No. 12-159 of The School Board of Miami-Dade County, Florida, honoring Esther Sterental for being named the 2012 Florida Holocaust Teacher of the Year.

116,047 h-9 APPROVED Resolution No. 12-161 of The School Board of Miami-Dade County, Florida, recognizing Mr. Luis Solano for his accomplishments with Miami-Dade County Public Schools.

116,048 h-10 authorized The Superintendent to explore developing a partnership with the Miami-Dade County Public Library System to enhance literary selections in Miami-Dade County Public Schools.

********* H-11 WITHDREW Request for School Capacity Reporting Data.

********* h-12 withdrew Request to direct the Superintendent to establish a monthly report on the progress of the General Obligation Bond.

********* h-13 withdrew Request to direct the Superintendent to review the 5-Year Hi Tech Plan in lieu of the General Obligation Bond.

********* h-14 withdrew Request to direct the Superintendent to obtain information on the state of the school kitchens and compliance with new USDA rules in light of Facilities Plan and Bond Initiative.

********* h-15 withdrew Request to direct the Superintendent to review the 5-Year Facilities Plan.

116,049 h-16Approved Resolution No. 12-165 of The School Board of Miami-Dade County, Florida, recognizing the Dade County Federal Credit Union for their commitment to education and community service in our community.

116,050 h-17 approved Resolution No. 12-166 of The School Board of Miami-Dade County, Florida, recognizing the South Florida Educational Federal Credit Union for their commitment to education and community service in our community.

********* h-18 WITHDRew Request for School Bond Referendum.

********* H-19 WITHDReW Request to direct the Superintendent to review the feasibility of holding a School Board Committee Meeting at one of our many schools.

 

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.