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 December 11, 2013 School Board Meeting

APPROVED Bid Opening Lists of November 5, 12, and 19, 2013.

APPROVED Minutes of the November 19, 2013 Organization Meeting and the November 19, 2013 School Board Meeting.

116,673 A-1 HEARD Superintendent’s Informational Reports to the Board on Selected Topics.

116,674 C-1 APPROVED The 2013-2014 Educational Excellence School Advisory Council (EESAC) rosters.

116,675 c-2 approved The 2013-2014 School Improvement Plans.

116,676 C-11 authorized Request to enter into a contractual services agreement between The School Board of Miami-Dade County, Florida, and CR & RA Investments, Inc., d.b.a. Integrity Health Services, as delineated in the Official Agenda item, pursuant to Request For Proposals No. 079-NN10 – In-School Nursing Services (Registered Nursing and Licensed Practical Nursing) Rebid, effective January 1, 2014, through December 31, 2015, including extensions thereto.

116,677 c-50 expelled The student specified in supplemental material SM-7 from the regular and adult programs of Miami-Dade County Public Schools and assigned to alternative school/programs as described in the Official Agenda item.

116,678 c-70 approved One charter school application as delineated in the Official Agenda item for Renaissance Charter School, Inc. on behalf of Renaissance Charter High School at Miami-Dade; and approved a Reduction-in-Force/Layoff as needed.

116,679 c-71 approved The school calendars for the 2014-2015 School Year.

116,680 c-72 approved The out-of-country field trips to: (1) Germany, Czech Republic, Poland and Hungary for the students at Dr. Michael M. Krop Senior High School; and (2) Italy and Germany for the students at W.R. Thomas Middle School.

116,681 c-80 authorized The acceptance of grant awards for three programs from Florida Department of Education (FLDOE) and Florida State University; entering into contractual services agreements with the agencies prescribed in the grants; and other actions as delineated in the Official Agenda item.

116,682 c-100 authorized The Superintendent to initiate rulemaking proceedings in accordance with the Administrative Procedure Act to amend Policy 2460, Exceptional Student Education, by repealing the document, Exceptional Student Education Policies and Procedures (SP&P) Effective Dates: 2009-2010 through 2012-2013, and promulgating the document Exceptional Student Education Policies and Procedures (SP&P) Effective Dates: 2013-2014 through 2015-2016, which is incorporated by reference and a part of this policy.

116,683 c-101 authorized The Superintendent to initiate rulemaking proceedings in accordance with the Administrative Procedure Act to amend Board Policy 9800, Charter Schools.

116,684 c-102 authorized The Superintendent to initiate rulemaking proceedings in accordance with the Administrative Procedure Act to promulgate new Board Policy 8332, Biometric Information Collection Restrictions and Privacy Protections.

116,685 d-20 approved The instructional and non-instructional appointments, reassignments, leaves and separations as included in Personnel Action Listing 1054.

116,686 d-21 approved The recommendations as set forth in the Official Agenda item for appointments and lateral transfers to be effective December 12, 2013, or as soon thereafter as can be facilitated, with the exception of the effective dates as noted throughout the item.

116,687 d-22 APPROVED The contractual employment of Ms. Viviana A. Jordan as Chief of Staff to Board Member, Ms. Susie V. Castillo, effective December 12, 2013, or as soon thereafter as can be facilitated.

116,688 d-23 approved Instructional personnel assigned to teach out-of-field for the period ofOctober 22, 2013 through November 18, 2013.

116,689 d-24 approved The following: (1) the amended IO Salary Schedule to comply with new minimum wage for affected positions and addition of job title and wages; (2) the amended GO Salary Schedule for part-time community and after-school care employees to comply with new minimum wage for affected positions; and (3) salary adjustments for affected employees effective January 1, 2014.

116,690 d-25 approved The following: (1) a compensation adjustment of 2.3% for eligible Managerial Exempt Personnel employees, effective July 1, 2013; and (2) a compensation adjustment of 2.3% for eligible Confidential Exempt Personnel (CEP) employees, pending evaluation, and adjust the salary range accordingly, effective July 1, 2013.

116,691 d-45 authorized The Superintendent to initiate rulemaking proceedings in accordance with the Administrative Procedure Act to amend Board Policy 1120.01, Managerial Exempt Personnel, and the document, Manual of Procedures for Managerial Exempt Personnel, which is incorporated by reference and is a part of this policy.

116,692 d-55 approved The Superintendent’s recommendation, effective December 12, 2013, for (1) disciplinary action, which has been agreed to in the following manner: (a) Ms. Emma F. McCloud, Elementary Counselor, South Miami K-8 Center, suspension without pay for 30 workdays; (b) Mr. Nikolay Orekhov, Teacher, Alonzo and Tracy Mourning Senior High School, suspension without pay for 17 workdays; and (2) disciplinary action, pending the outcome of an administrative hearing or grievance/arbitration proceeding, if requested, in the following manner: (a) Ms. Shirley D. Scott, School Bus Driver, Northeast Transportation Center, suspension without pay for 5 calendar days; (b) Mr. Yohan Pena, School Bus Driver, Central East Transportation Center, suspension without pay for 30 calendar days; (c) Ms. Rashi M. Stovall, Teacher, Henry H. Filer Middle School, suspension without pay for 10 workdays.

116,693 e-1received The Monthly Financial Report for the period ending October 2013.

116,694 e-25 received (1) The annual report of the activities of the Treasury Advisory Committee for 2013, and (2) appointed Mr. Tony Vu to the Treasury Advisory Committee for a period of three years.

116,695 e-26 approved The Supplemental Early Retirement Plan’s Investment Policy Statement to provide parameters for the investment management of the plan assets by PFM Asset Management, LLC.

116,696 e-27 approved Resolution No. 13-130 authorizing the amendment and restatement of the $57,440,000 COP Series 2008C Floating Rate Note with PNC Bank to reduce the interest rate pricing.

116,697 e-76 authorized The Superintendent to form an Education Compact between the Town of Cutler Bay and Miami-Dade County Public Schools.

116,698 e-86 received The Comprehensive Annual Financial Report, Auditor’s Communication of Audit Results and Management Letter for Fiscal Year Ended June 30, 2013 and An Office of School Facilities Rapid Assessment.

********** e-87 withdrew Recommendation to receive and file the Internal Audit Report – Audit of Questioned
Financial Transactions Doral Academy Charter School
.

116,699 e-88 received The Internal Audit Report – Selected Schools.

116,700 e-89 received The Internal Audit Report – Audit of Internal Controls Over Derivative Instruments Management.

116,701 e-90 received The Internal Audit Report - Audit of Inventories as of June 30, 2013.

116,702 e-91 received The Review of Audited Financial Statements of 18 Charter Schools for the Fiscal Year Ended June 30, 2013.

116,703 e-92 received The Audit of Educational Facilities Impact Fee Fund, Special Purpose Financial Statements, June 30, 2013.

116,704 e-93 received The Audited Financial Statements of WLRN Television and Radio Stations for Fiscal Year Ended June 30, 2013.

116,705 e-141 approved The supplemental award on term Contract No. 049-NN08 – Air Conditioners, Window and Wall, effective June 19, 2013, through June 18, 2014, as delineated in the Official Agenda item.

116,706 e-142 rejected Bid No. 026-NN08 Physical Education Supplies, to permit rebidding, using revised specifications.

116,707 e-144 authorized The Office of the School Board Attorney to enter into contractual services agreements with various agencies as delineated in the Official Agenda item, pursuant to Request For Proposals No. 003-PP10 – Court-Reporting Services, effective December 11, 2013, through December 10, 2016, including extensions thereto.

116,708 e-145 rejected Request For Proposals No. 004-PP10 – Legal Translation and Interpretation Services, to permit rebidding, using revised specifications.

116,709 ******* held A meeting of the Board of Directors of the Miami-Dade County School Board Foundation, Inc. (“The Foundation”), wherein the following actions were taken:

    • Elected the Superintendent of Schools as President and Secretary of the Foundation.
    • Elected the Associate Superintendent and Chief Financial Officer, Financial Services, as Vice President, Treasurer and Assistant Secretary of the Foundation.
    • Elected the Treasurer as Assistant Secretary of the Foundation.
    • Accepted the Annual Budget and Audited Financial Statements of the Foundation.
    • Approved Resolution 13-02, authorizing the approval and execution of amendments to the related documents in connection with the amendment, remarketing, or refunding of the Series 2008C Certificates.

    116,710 f-1 authorized The Superintendent to finalize negotiations and for the Chair and Secretary to execute a Grant of Easement Agreement with the Florida Department of Transportation (“FDOT”) to allow FDOT to install and maintain a signal mast arm on Board-owned land, located at NW 27 Avenue and NW 87 Street, Miami, Florida, under terms and conditions as substantially described in the Official Agenda item.

    116,711 f-2 authorized The Superintendent to finalize negotiations and execute an agreement with Mike Lowell Foundation, Inc., a Florida not-for-profit corporation, and/or any other documents that may be required to accept in-kind services for construction of a new baseball dugout/ clubhouse at Coral Gables Senior High School, substantially as described in the Official Agenda item.

    116,712 f-3 authorized The Superintendent to finalize negotiations and execute: (1) a Public School Concurrency Proportionate Share Mitigation Development Agreement by and among the School Board, City of Miami Beach and South Beach Heights I, LLC, 500 Alton Road Ventures, LLC, and 1220 Sixth, LLC (collectively, the “developer”), in connection with the construction of 444 new multi-family residential units located at 500-702 Alton Road and 501-651 West Avenue, City of Miami Beach (a/k/a 600 Alton Road), providing for monetary proportionate share mitigation pursuant to the Interlocal Agreement for Public School Facility Planning in Miami-Dade County; and (2) any other documentation that may be required to effectuate the implementation of the Agreement.

    116,713 f-21 approved The updated “Procedures for the Selection of Architects and Engineers” related to School Board Policy 6330 - Architectural, Engineering, Landscape Architectural, Land Surveying, Construction Management, Program Management and Inspection Services.

    116,714 f-22 approved The updated “Procedures for the Selection of Geotechnical, Construction Materials Testing & Environmental Assessment Services” related to School Board Policy 6330 – Architectural, Engineering, Landscape Architectural, Land Surveying, Construction Management, Program Management and Inspection Services.

    116,715 f-23 authorized The Superintendent to reject all responses received for the Requests for Qualifications for the selection of one (1) or more firms to provide: (1) Special Project Consultant Services – Architectural Services; and (2) Special Project Consultant Services – Civil Engineering Services.

    116,716 f-34 confirmed Change Order No. 35 on Project No. 00176800, Additions, Remodeling, Renovations and
    Historical Restoration, Miami Senior High School, for an additional cost of $67,675.

    116,717 f-60 awarded Partial Bid No. 097-NN06 – Two-Way Radios and Accessories, Catalog Discount, to First Communications, Inc. and Control Communications, Inc., as delineated in the Official Agenda item, effective December 11, 2013, through December 10, 2015, including extensions thereto.

    116,718 f-61 awarded Bid No. 015-PP06 – Pest-Control Extermination and Removal Service, to various vendors as delineated in the Official Agenda item, effective December 11, 2013, through December 10, 2015, including extensions thereto.

    116,719 f-62 awarded Bid No. 018-PP10 – Commercial Leasing of Parking Facilities at N.E. 14 Street and N.E. 2 Avenue, Miami, Florida, to LPS of America, Inc., as delineated in the Official Agenda item, effective for one (1) year, with two (2) one (1) year extension options. The contract will commence upon the awardee satisfying all pre-conditions of the lease agreement, including without limitation, obtaining any and all necessary licenses, permits, use approval or other approval(s), as required for the use of the parking lot by the local government or other governmental agencies.

    116,720 f-80 approved The prequalification certificates for five (5) new certificates, for educational facilities, as listed on Attachment “A” of the Official Agenda item.

    ********** g-1 withdrew Recommendation to: (1) authorize the School Board Attorney to take any and all legal action necessary to declare the City of North Miami in default of the ILA and to enforce its terms; and (2) find that significant legal rights of the School Board would be compromised if a court proceeding does not take place before the provisions of the Florida Governmental Conflict Resolution Act take effect.

    116,721 g-2 adopted The Recommended Order of the Administrative Law Judge in its entirety as its Final Order in the case of The School Board of Miami-Dade County, Florida v. Aaron Altheim, DOAH Case No. 13-1034, rescinding Respondent’s suspension without pay, issuing Respondent back pay for the period of his suspension, and reinstating Respondent to his employment with the District.

    116,722 h-3 approved Resolution No. 13-131 of The School Board of Miami-Dade County, Florida, honoring Dr. Carlos J. Finlay Elementary School for receiving the “Dispelling the Myth” Award from The Education Trust.

    116,723 h-6 endorsed The 2014 Teen Driver Safety Contest.

    116,724 h-7 approved Resolution No. 13-134 of The School Board of Miami-Dade County, Florida, recognizing Operation SAFEE Flight.

    116,725 h-8 approved Resolution No. 13-132 of The School Board of Miami-Dade County, Florida, recognizing Sally Greer.

    ********** h-9 withdrew Request for Approval of Resolution No. 13-xxx of The School Board of Miami-Dade County, Florida, Recognizing Doctor Jorge Bordenave.

    116,726 h-10 directed* The School Board Attorney and the Superintendent to: (1) revise our current policy and code of student conduct to add nicotine or any other chemical component dispensing devices wherever the term tobacco products, cigarettes, cigars and/or pipes are mentioned; and (2) ban the use and/or possession of e-cigarettes on all School Board properties and/or sites where educational instruction is offered; and (3) disseminate educational materials and other forms of outreach for parents, administrators, teachers and students on the lack of regulation and potential misuse of e-cigarettes.

    * As amended; see underlined [added] language. Also, to indicate the Chair and the Vice Chair as co-sponsors of the item.

    116,727 h-11 directed The Superintendent to conduct a study reviewing each M-DCPS school site’s current emergency notification systems and security features in place and bring forth findings and recommendations to the Board by no later than the February 2014 School Board Meeting. The study should include, but not be limited to, an assessment of: (a) current M-DCPS notification systems and their respective offerings, utilization, and limitations with respect to student safety and community notifications; (b) current campus security features and suggestions for enhancement and improvement; (c) available security upgrades, including, but not limited to, button-activated wireless monitored camera systems and relevant technological advances in the area of campus and student safety; (d) current trends and best practices in the field of campus security and efficient, effective, and timely notification systems.

    ********** h-12 withdrew Teachers Wellness Policy.

    116,728 h-13 AGREED To join in promoting the College Fair and authorized the Superintendent to encourage all Miami-Dade County Public Schools to participate in the 2014 Miami National College Fair on Sunday, February 9, 2014.

    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.