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 February 12, 2014 School Board Meeting

APPROVED Bid Opening Lists of December 17, 2013, and January 21, 2014.

APPROVED Minutes of the January 15, 2014 Regular School Board Meeting.

116,769 A-1 HEARD Superintendent’s Informational Reports to the Board on Selected Topics.

116,770 c-70 authorized Request to accept a donation of 42 student scholarships for a trip to Costa Rica from EF Educational Tours. The scholarships are valued at $87,500; and approved the out-of-country field trip to Costa Rica for students at American, Miami Killian, Miami High, Miami Northwestern, Miami Springs, and North Miami Beach senior high schools.

116,771 c-71 approved The out-of-country field trip to Canada for the students at Ponce de Leon Middle School.

116,772 d-20 approved The instructional and non-instructional appointments, reassignments, leaves and separa­tions as included in Personnel Action Listing 1056.

116,773 d-21 authorized The change/update of minimum qualifications for the MEP position, Chief Procurement Officer, MEP, pay grade 24, Office of Procure­ment and Management Services, effective February 13, 2014, or as soon thereafter as can be facilitated; and approved the recommenda­tions as set forth in the Official Agenda item for appointments and lateral transfers, to be effec­tive February 13, 2014, or as soon thereafter as can be facilitated, with the exception of the effective dates as noted throughout the item.

116,774 d-22 authorized The contractual employment of Ms. Addys C. Lopez as Administrative Assistant to Dr. Lawrence S. Feldman, effective January 27, 2014; Mr. Christopher Miles as Chief of Staff to Board Member, Mr. Carlos L. Curbelo, effective February 13, 2014; and Mr. Jerold Blumstein as Chief of Staff to Board Member, Dr. Martin Karp, effective February 13, 2014, or as soon thereafter as can be facilitated.

116,775 d-23 approved Instructional personnel assigned to teach out-of-field for the period of December 3, 2013, through January 17, 2014.

116,776 d-24 authorized The inclusion of the following positions in the SMSC of FRS, effective March 1, 2014: Assistant Superintendent, Academics; Assistant Superintendent, Charter Schools; Associate Superintendent, Education Transformation Office; Chief Academic Officer; Chief of Staff; Deputy Chief Financial Officer; Assistant Superintendent, Instructional Support (Elementary/Secondary); and Assistant Superintendent, School Operations.

116,777 d-25 ratified The 2013-2014 reopener contract Tentative Agreement with DCSMEC, effective July 1, 2013, through June 30, 2014.

116,778 d-26 authorized The Superintendent to enter into a contractual services agreement with TeacherMatch, LLC.

116,779 d-55 approved The Superintendent’s recommendation for (1) disciplinary action, which has been agreed to in the following manner, effective February 13, 2014: (a) Mr. Winston G. Lee, Teacher, Medical Academy for Science and Technology, MAST@ Homestead, suspension without pay for 7 workdays; (b) Mr. Randy Johnson, Head Custodian, Miami Northwestern Senior High School, suspension without pay for 10 calendar days; (c) Mr. Daniel Monroe, Teacher, Miami Southridge Senior High School, suspension without pay for 7 workdays; (d) Mr. Leonard N. Patrick, Teacher, Barbara Goleman Senior High School, suspension without pay for 5 workdays; and (2) disciplinary action, pending the outcome of an administrative hearing or grievance/arbitration proceeding, if requested, in the following manner, effective February 13, 2014: (a) Ms. Kimberly S. Lloyd, School Bus Driver, South Transportation Center, suspension without pay for 10 calendar days; (b) Ms. Corentheia N. Simmons, School Bus Driver, North Transportation Center, suspension without pay for 30 calendar days; (c) Ms. Debra H. Bryant, Custodian, Gateway Environmental K-8 Center, suspension without pay and initiation of dismissal proceedings; (d) Ms. Elvia M. Hernandez, Teacher, Thena C. Crowder Early Childhood Diagnostic and Special Education Center, suspension without pay and initiation of dismissal proceedings.

116,780 e-1 RECEIVED The Monthly Financial Report for the period ending December 2013.

116,781 e-2 approved The Non-Expendable Personal Property Inventory Deletions containing 1,616 items with a depreciated cost of $252,028 and Recoveries containing 8 items with a depreciated cost of $5,362 to update the records for October, November and December 2013.

116,782 e-14 adopted Resolution No. 1, FY 2013-14 General Fund Mid-Year Budget Review, decreasing revenues, appropriations and reserves by ($31,966,077); and the Summary of Revenues and Appropriations and the Summary of Appropriations by Function (pages 7 and 12, respectively, of the Official Agenda item).

116,783 e-15 adopted Resolution No. 1, FY 2013-14 Capital Outlay Budget Funds Mid-Year Budget Review, decreasing revenues, appropriations, and reserves by $2,289,307 and documenting estimated changes in object codes, as described and summarized on pages 4 and 5, respec­tively, of the Official Agenda item; and author­ized changes to the Five-Year Facilities Work Program which result from Resolution No. 1, FY 2013-14 Capital Outlay Funds Mid-Year Budget Review.

116,784 e-16 approved Resolution No. 1, FY 2013-14 Debt Service Funds Mid-Year Budget Review, (1) recogniz­ing changes in revenue, non-revenue sources, and transfers in from other funds, and (2) amending appropriations.

116,785 e-17 approved Resolution No. 1, FY 2013-14, Food Service Fund Budget Review, increasing revenues by $8,942,097 appropriations by $11,273,014 and decreasing ending fund balance by $2,330,917.

116,786 e-18 adopted Resolution No. 1, FY 2013-14 Special Revenue Funds - Other Federal Programs (Contracted Programs) Fund Mid-Year Budget Review, increasing revenues and appropriations by $20,913,806; and the Summary of Revenues and Appropriations and the Summary of Appropriations by Function (pages 2 and 4, respec­tively, of the Official Agenda item).

116,787 e-19 adopted Resolution No. 1, FY 2013-14 Special Revenue Funds – Other ARRA Stimulus Grants Mid-Year Budget Review, increasing revenues and appropriations by $93,022; and the Summary of Revenues and Appropriations and the Summary of Appropriations by Function (pages 2 and 4, respectively, of the Official Agenda item).

116,788 e-20 adopted Resolution No. 1, FY 2013-14 Special Revenue Funds – Race To The Top Fund Mid-Year Budget Review, increasing revenues and appropriations by $3,562,664; and the Summary of Revenues and Appropriations and the Summary of Appropriations by Function (pages 2 and 4, respectively, of the Official Agenda item).

116,789 e-22 adopted Resolution No. 1, the FY 2013-14 Fiduciary Fund - Pension Trust - Final Budget Review, increasing additions, deductions and net position by $1,455,218 as shown on the schedule on page 2 of 2 of the Official Agenda item.

116,790 e-25 approved Resolution 14-016 authorizing the refunding on a forward basis of up to $39,000,000 COP Series 2014B to refund $37,035,000 COP Series 2004A.

116,791 e-41 received The report of the auctions, surplus/obsolete equipment and vehicle results.

116,792 e-66 authorized Renewal of the District’s Property Insurance Program, as delineated in the Official Agenda item.

116,793 e-67 authorized Staff to pay AMI Risk Consultants, Inc., $3,000 for additional actuarial work requested by McGladrey, LLP, regarding the District’s self-insured workers’ compensation liability claims for the 2012-13 fiscal year.

116,794 e-86 received The Internal Audit Report – Selected Schools.

116,795 e-87 received The Review of Audited Financial Statements of 31 Charter Schools for the Fiscal Year Ended June 30, 2013 and Review of Audited Financial Statements for Two Community Based Organizations: AMIkids Miami-Dade, Inc. and Richmond-Perrine Optimist Club, Inc.

116,796 e-88 received The Audited Financial Statements of Magnet Educational Choice Association (MECA), Inc., for Fiscal Year Ended June 30, 2013.

116,797 e-89 received The Internal Audit Report – Audit of Questioned Financial Transactions of Doral Academy Charter High School.

********** e-141 withdrew Recommendation to correct Contract No. 015-MM03 – Foodservice, Large Equipment, as delineated in the Official Agenda item.

116,798 e-142 awarded Bid. No 017-PP04 – On-Site Service for Tele­phone Equipment, to Windstream Corporation, Inc., effective July 1, 2014, through June 30, 2016, including extensions thereto, as delineated in the Official Agenda item.

116,799 e-144 awarded Bid No. 029-PP05 – Delivery of Testing Materials, to Comet Courier Corp., and Zap Logistics, LLC, effective March 2, 2014, through March 1, 2016, including extensions thereto, as deline­ated in the Official Agenda item.

116,800 ****** HELD A meeting of the Miami-Dade County School Board Foundation, Inc. (The “Foundation”), wherein Resolution 14-02 was approved in connection with refunding all or a portion of the Series 2004A Certificates, authorizing the refunding of such Certificates, approving amendments to the related documents and authorizing the execution thereof.

116,801 f-60 awarded Bid No. 020-PP06 – Doors, Wood, to AMPCO Products, LLC, and JJAS Door Installations, Inc., effective February 12, 2014, through February 11, 2015, including extensions thereto, as delineated in the Official Agenda item.

116,802 f-61 awarded Bid No. 025-PP06 – Custodial Floor-Care Products (Rebid), to National Chemical Laboratories, Inc., and Ideal Supply, Inc., effective February 12, 2014, through February 11, 2016,

including extensions thereto, as delineated in the Official Agenda item.

116,803 f-80 approved The prequalification certificates for twenty-one (21) new, and the increase to three (3) certificates, for educational facilities, as listed on Attachment “A” of the Official Agenda item.

116,804 g-1 entered A Final Order accepting the Administrative Law Judge’s Recommended Order in the case of The School Board of Miami-Dade County, Florida v. Pamela Prudent, DOAH Case No. 12-3972, suspending Respondent without pay and dismissing Respondent from further employment with the School Board.

116,805 g-2 entered A Final Order accepting the Administrative Law Judge’s Amended Recommended Order in the case of The School Board of Miami-Dade County, Florida v. Shavonne Anderson, DOAH Case No. 13-2414, suspending Respondent without pay for 180 school days.

116,806 g-3 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. Elizabeth Kristal, DOAH Case No. 13-0447, terminating Respondent’s employment for incompetency due to ineffi­ciency.

116,807 h-3 authorized The School Board Attorney to explore all possible legal challenges against the encroachment of school board constitutional authority and to the standard charter contract mandate and related statutory provisions, including, but not limited to, joining with other plaintiffs, school boards and/or any other statewide organiza­tions such as the Florida School Boards Association or Florida Association of District School Superintendents, and provide a report to the Board.

116,808 h-4 approved Resolution No. 14-018 of The School Board of Miami-Dade County, Florida, honoring Dr. Teresita Lemus of John A. Ferguson Senior High School.

116,809 h-5 approved Resolution No. 14-019 of The School Board of Miami-Dade County, Florida, honoring Mr. Shawn Beightol.

********** h-6 withdrew Environmental Stewardship.

116,810 h-7 approved Resolution No. 14-011 of The School Board of Miami-Dade County, Florida, designating March 2014 as Women’s History Month to be celebrated in all Miami-Dade County Public Schools.

116,811 h-8 approved Resolution No. 14-012 of The School Board of Miami-Dade County, Florida, recognizing Roxcy O’Neal Bolton as a civic leader, victims’ advocate and women’s rights pioneer.

********** h-9 withdrew Webcams.

********** h-10 withdrew Communication with Teachers.

116,812 h-11 approved Request that the Superintendent and School Board Attorney: (1) review M-DCPS’s policy regarding: (a) the search and seizure of technological devices owned by M-DCPS or brought unto school grounds; and (b) the expectation of privacy associated with said devices; and (2) report findings regarding necessary policy changes, if any, to the Board.

116,813 h-12 endorsed April 22, 2014, as Earth Day in Miami-Dade County Public Schools.

116,814 h-13 approved Resolution No. 14-013 of The School Board of Miami-Dade County, Florida, proclaiming April 2014 as Child Abuse and Neglect Prevention Month in Miami-Dade County Public Schools.

116,815 h-14 recognized/ congratulated The winners of the 2013 WalkSafe Statewide Poster Contest.

116,816 h-15 approved Resolution No. 14-014 of The School Board of Miami-Dade County, Florida, recognizing Reverend Alphonso Jackson.

********** h-16 withdrew Request that the Superintendent: (a) explore career internship and placement opportunities for high school students in career and technical skills educational programs through the development of district-wide partnerships with busi­nesses; and (b) explore the establishment of a placement service program that links these students with employers that will coach, mentor, assist, and ultimately employ our students upon successful graduation; and (c) provide a report to the Board addressing the implementation viability and timeline of place­ment programs and partnerships.

116,817 h-18 approved Resolution No. 14-017 of The School Board of Miami-Dade County, Florida, recognizing Biscayne Elementary School educators and support staff, Max Ponton and his mother, Barbara Menendez, for their positive attitude and teamwork.

116,818 h-19 approved Resolution No. 14-020 of The School Board of Miami-Dade County, Florida, recognizing Commissioner Keon Hardemon.

********** h-20 withdrew Request to direct the Superintendent and the School Board Attorney to explore ways to further delineate the difference between lobby­ist and citizen actions concerning communica­tion.

116,819 h-21 approved Resolution No. 14-021 of The School Board of Miami-Dade County, Florida, recognizing the Urban Construction Craft Academy.

********** h-22 withdrew Exploring Ways of Improving Employee Health and Wellness through District’s Health Benefit Program.

 

 

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.