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 June 18, 2014 School Board Meeting

APPROVED Bid Opening Lists of April 29, 2014, May 1, 6, 13, 20, 27, and 29, 2014.

APPROVED Minutes of the May 7, 2014 Regular School Board Meeting.

116,953 A-1 HEARD Superintendent’s Informational Reports to the Board on Selected Topics.

116,954 a-2 approved Recommendation to request federal assistance to fully fund the additional cost of providing educational support to foreign-born students and ensure District operational readiness.

116,955 C-1 authorized Request to negotiate and renew a Management Agreement with South Florida Autism Charter Schools, Inc., on behalf of South Florida Autism Charter School, and negotiate and execute a Management Agreement with Beacon College Prep, Inc., on behalf of Beacon College Prep.

116,956 C-3 authorized Request to enter into cooperative agreements with Special Olympics, Florida, Inc. and Shake-A-Leg Miami, for the continuation of collaborative programs to provide services for students with disabilities, effective July 1, 2014, through June 30, 2015, and to extend these cooperative agreements for a maximum of two (2) additional one-year periods.

116,957 C-4 authorized Request to enter into a contractual agreement with United Cerebral Palsy Association of Miami, Inc., as delineated in the Official Agenda item, to provide educational and related services to students with severe intellectual disabilities, in an amount not to exceed $189,552, effective July 1, 2014, through June 30, 2015, contingent upon approval of the 2014-2015 District budget.

116,958 C-11 authorized Request to enter into contractual services agreements between The School Board of Miami-Dade County, Florida, and Abundant Living CITI Church, Inc., d.b.a. CITI Church; Big Brothers Big Sisters of Greater Miami, Inc.; Branches, Inc.; ConnectFamilias, Inc.; EnFamilia, Inc.; Fanm Ayisyen Nan Miyami (FANM), Inc.; Le Jardin Community Center, Inc.; Mexican American Council, Inc.; Miami Lighthouse for the Blind and Visually Impaired, Inc.; Overtown Youth Center, Inc.; The Center for Family and Child Enrichment, Inc.; and Touching Miami with Love Ministries, Inc., as described in the Official Agenda item, pursuant to Request For Proposals No. 023-PP10 – Million Dollar Community Literacy Challenge – Family Empowerment Project, effective July 1, 2014, through June 30, 2015.

116,959 C-12 authorized Request to enter into a contractual services agreement between The School Board of Miami-Dade County, Florida, and Easter Seals South Florida, Inc., as described in the Official Agenda item, pursuant to Request For Proposals No. 047-PP10 – Provide State-Required Scoliosis-Screening for Sixth Grade Students, effective July 1, 2014, through June 30, 2015, including extensions thereto.

116,960 C-13 authorized Request to enter into a contractual services agreement between The School Board of Miami-Dade County, Florida, and Institute for Child and Family Health, Inc., as described in the Official Agenda item, pursuant to Request For Proposals No. 048-PP10 - Psychiatric Consultation Services for Programs with Self-Contained Classes for Students with Emotional/Behavioral Disabilities, effective July 1, 2014, through June 30, 2015, including extensions thereto.

116,961 C-14 authorized Request to enter into contractual services agreements between The School Board of Miami-Dade County, Florida, and Accessible Communication for the Deaf, Inc.; Nationwide Interpreter Resource, Inc., and SignTalk, LLC, as described in the Official Agenda item, pursuant to Request For Proposals No. 052-PP10 - Provide American Sign-Language Interpretation/ Transliteration, Caption and/or Computer-Assisted Transcription Services, effective July 1, 2014, through June 30, 2015, and extensions thereto.

116,962 C-30 approved Two new charter school contracts, four renewed charter school contracts, and seven amended charter school contracts, with various entities, as delineated in the Official Agenda item.

116,963 C-50 expelled The student specified in supplemental material SM-29 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.

116,964 C-70 approved The Workforce Development Education Program fee schedule.

116,965 C-71 authorized Request to accept a donation, in an amount not to exceed $250,000, from The Miami HEAT, to continue operating an after-school academic program entitled The HEAT Academy at Paul Laurence Dunbar K-8 Center, Jesse J. McCrary, Jr., and Riverside Elementary schools during the 2014-2015 School Year.

116,966 C-72 approved The out-of-state field trip to Seattle, Washington, for the students at George T. Baker Aviation School; the out-of-country field trip to Moscow, Russia, for the students at Alonzo and Tracy Mourning Senior High School; and the out-of-country field trip to Madrid, Cordoba, and Seville, Spain, for the students at International Studies Preparatory Academy.

116,967 C-74 waived The Educational Facilities Naming/Renaming Committee process; and accepted the recommendation of the Superintendent to rename Air Base Elementary School to Air Base K-8 Center for International Education.

116,968 C-80 authorized Request to accept grant awards for three programs from the Florida Department of Education (FLDOE); to enter into contractual services agreements with the agencies prescribed in the grants; and other actions as delineated in the Official Agenda item.

116,969 C-100 adopted Amended Board Policies 5512, Tobacco Use, and 5500, Student Conduct and Discipline, and relevant portions of the documents, Code of Student Conduct Elementary and Code of Student Conduct Secondary, which are incorporated by reference, and authorized the Superintendent to file the amended policies with The School Board of Miami-Dade County, Florida, to be effective June 18, 2014.

116,970 C-101 authorized The Superintendent to initiate rulemaking proceedings in accordance with the Administrative Procedure Act to amend Board Policy 2450, Adult, Post-Secondary Career Technical and Community Education.

116,971 D-20 approved The instructional and non-instructional appointments, reassignments, leaves and separations as included in Personnel Action Listing 1060.

116,972 D-21 approved The recommendations as set forth in the Official Agenda item for appointments and lateral transfers to be effective June 19, 2014, or as soon thereafter as can be facilitated, with the exception of the effective dates as noted throughout the item.

116,973 D-22 authorized Request to develop and submit the District’s new Master Plan for Inservice Education (2014-2019) to the Florida Department of Education.

116,974 D-23 approved Instructional personnel assigned to teach out-of-field for the period ofApril 22, 2014 through May 23, 2014.

116,975 D-24 approved The contractual employment of Ms. Dora L. Ortiz-Bevan as Administrative Assistant to Ms. Raquel A. Regalado, effective May 12, 2014.

116,976 D-25 granted Request by the Inspector General to hire Mr. Archie Moore and Mr. Larry E. Riley, OIG Special Agents, on a contractual basis.

116,977 D-26 approved The proposed M-DCPS/UTD Memorandum of Understanding authorizing School Improvement Plan waivers and Secondary School Reform Initiative waivers on June 18, 2014, effective for the 2014-2015 School Year.

116,978 D-27 approved Nominations of personnel for 2014-2015, subject to the provisions set forth in their respective collective bargaining agreements or other applicable agreements and in accordance with state statutes and rules [policies] of The School Board of Miami-Dade County, Florida.

116,979 D-40 received The “Safety and Security Best Practices” assessment results; and authorized the Superintendent of Schools to report the self-assessment results and School Board action to the Commissioner of Education.

116,980 D-45 adopted Amended School Board Policy 5120, Assignment Within District and the document, Attendance Zone Recommendations and Related Administrative Actions 2014-2015, which is incorporated by reference and is part of this policy, and authorized the Superintendent to file the policy with The School Board of Miami-Dade County, Florida, to be effective July 1, 2014.

116,981 D-46 adopted Amended School Board Policies 1215, 3215, 4215, and 7434, Tobacco Use, and authorized the Superintendent to file the policies with The School Board of Miami-Dade County, Florida, to be effective June 18, 2014.

116,982 D-55 approved The Superintendent’s recommendation for: (1) disciplinary action, as suspension without pay, which has been agreed to in the following manner: (a) Mr. Joel Nunez, Teacher, Henry H. Filer Middle School, 5 workdays, effective August 14, 2014; (b) Ms. Graciela Vidal, School Bus Driver, Central West Transportation Center, 5 calendar days, effective August 21, 2014; (c) Mr. Reynaldo San Miguel, Teacher, G. Holmes Braddock Senior High School, 15 workdays, effective August 14, 2014; (d) Mr. Marcus L. Solomon, Teacher, Lakeview Elementary School, 15 workdays, effective August 14, 2014; (e) Mr. Michael J. Denison, Teacher, Amelia Earhart Elementary School, 8 workdays, effective August 14, 2014; (f) Ms. Bridgette W. Nmekini, School Security Monitor, Arcola Lake Elementary School, 30 workdays, effective August 14, 2014; (g) Mr. Charles S. Richardson, Custodian, Jesse J. McCrary, Jr. Elementary School, 30 calendar days, effective June 19, 2014; and (2) disciplinary action, pending the outcome of an administrative hearing or grievance/arbitration proceeding, if requested, in the following manner: (a) Ms. Jacqueline R. Coats, School Bus Driver, Southwest Transportation Center, suspension without pay for 5 calendar days, effective August 21, 2014; (b) Ms. Jamel E. Glover, School Bus Driver, North Transportation Center, suspension without pay for 5 calendar days, effective August 21, 2014; (c) Ms. Lucille R. Green, School Bus Driver, North Transportation Center, suspension without pay for 5 calendar days, effective August 21, 2014: (d) Ms. Shawana L. Aaron, School Bus Driver, Southwest Transportation Center, suspension without pay for 5 calendar days, effective August 21, 2014; (e) Mr. James E. Jones, Head Custodian, Jesse J. McCrary, Jr. Elementary School, demotion to Custodian, effective June 19, 2014; (f) Mr. Inocente T. Lariosa, Teacher, Spanish Lake Elementary School, suspension without pay and initiation of dismissal proceedings, effective June 19, 2014; (g) Ms. Arleen Gomez, Teacher, Fienberg/Fisher K-8 Center, suspension without pay and initiation of dismissal proceedings, effective June 19, 2014; (h) Ms. Jessie C. Eason, Part-time Food Service Worker, Orchard Villa Elementary School, suspension without pay and initiation of dismissal proceedings, effective June 19, 2014; (i) Ms. Sharon V. Eaddy, Paraprofessional, Campbell Drive K-8 Center, suspension without pay and initiation of dismissal proceedings, effective June 19, 2014; (j) Mr. Gerry R. Latson, Teacher, Allapattah Middle School, suspension without pay and initiation of dismissal proceedings, effective June 19, 2014.

116,983 E-1 received The Monthly Financial Report for the period ending April 2014.

116,984 E-3 authorized The Superintendent to remove from the accounting records the outstanding accounts receivable balances totaling $20,949.78 owed by seven former employees.

116,985 E-14 authorized The FY 2013-14 fiscal year budget, as amended, to be used as a continuation budget for FY 2014-15, effective July 1, 2014, until such time as the FY 2014-15 tentative budget becomes official.

116,986 E-25 approved Resolution 14-057 providing for issuance of up to $310 million of Tax Anticipation Notes, Series 2014.

116,987 E-26 approved Resolution 14-061 providing for issuance of up to $4.5 million of Certificates of Participation, Series 2014C, through TD Bank.

116,988 E-41 received The report of the auctions of surplus/obsolete equipment and vehicles.

116,989 E-66 confirmed Placement of the Board’s excess, all risk, replacement cost property insurance program, through Arthur J. Gallagher Risk Management Services, Inc.; confirmed purchase of terrorism coverage, including domestic and foreign (T-3 form) from Lloyd’s of London, through Arthur J. Gallagher Risk Management Services, Inc.; authorized consulting expenses to be paid to Siver Insurance Consultants; and other actions as delineated in the Official Agenda item.

116,990 E-67 authorized Request to issue a Request For Proposals (RFP) #041-PP10, Group Term Life Insurance & Flexible Benefits Program; and approved the composition of Ad-Hoc Committee.

116,991 E-68 authorized Request to issue a Request For Proposals (RFP) #040-PP10, District Healthcare Benefit Program; and approved the composition of Ad-Hoc Committee.

116,992 E-69 authorized Request for a one-year extension of the existing contract for claims administration services with Gallagher Bassett Services, Inc., as described in the Official Agenda item, pursuant to the provisions of Request For Proposal (RFP) #006-KK10, effective July 1, 2014 to July 1, 2015.

116,993 E-70 authorized Request for the purchase of cyber liability coverage with Brit-Lloyd’s (A.M. Best A, XV) Arthur J. Gallagher Risk Management Services, Inc., as described in the Official Agenda item, for a one-year period effective July 1, 2014 through June 30, 2015.

116,994 E-71 authorized Request to contract with Bencor, Inc. as the District’s Terminal Leave Retirement Plan Administrator (TLRP), as described in the Official Agenda item, pursuant to the provisions of School Board Policy 6320 - Purchasing, effective July 1, 2014 to June 30, 2015.

116,995 E-72 authorized Request for the renewal of the Student Accident Insurance coverage, pursuant to the terms of Request For Proposals (RFP) #032-MM10, Student Accident and Athletic Accident Insurance coverages; authorized expenditures for the Board subsidy for the Fall and Spring Football seasons’ insurance premiums; authorized expenditures for the Board subsidy for Interscholastic Sports Insurance premiums; and authorized the renewal of Head Start/Early Start Accident coverage, as delineated in the Official Agenda item.

116,996 E-73 authorized Request for renewal of existing insurance coverages including Facilities Use, Law Enforcement and Professional Liability, the District’s Excess Workers’ Compensation, General/Automobile/Professional Liability/Errors and Omissions, and Boiler and Machinery, as delineated in the Official Agenda item.

116,997 E-86 received The Internal Audit Report – Selected Schools.

116,998 E-87 received The Review of Audited Financial Statements of the 16 of 120 Charter Schools Operating During the Fiscal Year Ended June 30, 2013.

116,999 E-88 received The School Board of Miami-Dade County, Florida, Audit Plan and SAS 114 Communication for the Fiscal Year Ending June 30, 2014.

117,000 E-89 received The Educational Facilities Impact Fees Agency Funds of Miami-Dade County, Florida - Financial Report September 30, 2013.

117,001 E-90 received The Financial Statements of The Foundation for New Education Initiatives, Inc. for the Year Ended June 30, 2013.

117,002 E-141 approved The supplemental award on Contract No. 030-PP10 – Instant Messaging and Parent Notification System, as delineated in the Official Agenda item, effective April 18, 2014, through April 17, 2017.

117,003 E-142 rejected Bid No. 045-PP03 – Bread and Bread Products, to permit rebidding.

117,004 E-143 authorized Request to negotiate and enter into a contractual services agreement between The School Board of Miami-Dade County, Florida, and Public Financial Management, Inc., as described in the Official Agenda item, pursuant to Request For Proposals No. 049-PP10 – Financial Advisor, effective July 1, 2014, through June 30, 2016.

117,005 E-200 adopted The amended Board Policy 6320.02, Small/Micro Business Enterprise Program and Minority/Women Business Enterprise Certification, and authorized the Superintendent to file the policy with The School Board of Miami-Dade County, Florida, to be effective June 18, 2014.

117,006 ****** held A meeting of the Miami-Dade County School Board Foundation, Inc., wherein Resolution 14-03 was approved, with respect to the issuance of Certificates of Participation, Series 2014C, authorizing execution of Schedule 2014C to the Master Lease Purchase Agreement and related documents in connection with the sale of not to exceed $4,500,000 of certificates of participation through a private placement sale to a financial institution.

117,007 f-1 authorized The Superintendent to: (1) finalize negotiations and execute a lease agreement with Beacon College Prep, Inc., for the operation of a District-managed charter school at Martin Luther King PLC, located at 7124 NW 12 Avenue, Miami, Florida; and (2) grant or deny all approvals required under the lease agreement, including renewing, extending, cancelling or terminating the lease agreement.

117,008 f-2 authorized The Superintendent to: (1) finalize negotiations and execute an amendment to the lease agreement between the School Board and South Florida Autism Charter Schools, Inc., for the operation of a District-managed charter school at 13835 NW 97 Avenue, Hialeah, Florida; and (2) grant or deny all approvals required under the lease agreement, including cancelling or terminating the lease agreement.

117,009 f-3 authorized The Superintendent to: (1) finalize negotiations and execute an amendment to the lease agreement between the School Board and The LBA Children & Families Foundation, Inc., for the operation of a District-managed charter school at 13835 NW 97 Avenue, Hialeah, Florida; and (2) grant or deny all approvals required under the lease agreement, including cancelling or terminating the lease agreement.

117,010 f-4 received The 2013 Citizens Oversight Committee Annual Report, under the provisions of the Interlocal Agreement for Public School Facility Planning in Miami-Dade County.

117,011 f-5 authorized The Superintendent to: (1) finalize negotiations and execute a lease agreement with Chabad Chayil, Inc., for use of a portion of the parking facilities at Aventura Waterway K-8 Center, located at 21101 NE 26 Avenue, for overflow parking purposes; and (2) grant or deny all approvals required under the lease agreement, including renewing, extending, cancelling or terminating the lease agreement.

117,012 f-21 commissioned The firm of Atkins North America, Inc., as an additional Building Code Consultant for a four-year term with extensions at the option of the Board, as delineated in the Official Agenda item.

117,013 f-22 authorized The extension of the Geotechnical, Construction Materials Testing and Environ-mental Assessment Consulting Services agreements for one (1) year, under the same terms, conditions and fees as the fourth-year option and current extension, with the following firms: AMEC Environment & Infrastructure, Inc., Nutting Engineers of Florida, Inc., and Professional Services Industries, Inc.

117,014 f-23 terminated The Construction Management at-Risk Agreement with Perrin International Services, Inc., as a MBE Sheltered Market, for convenience, pursuant to the conditions stipulated in the Official Agenda item.

117,015 f-26 authorized Request to finalize negotiations, and for the Superintendent and/or Chair to execute Easements, Conveyance and any other agreements, as may be required, between Miami-Dade County and The School Board of Miami-Dade County, Florida, for the construction of water and wastewater facilities to service the 6-12 grade facility at the MAST Academy School Site, Project No. 01216100.

117,016 f-34 confirmed Final Change Order, Change Order No. 1 on Project No. 01138400, Classroom Building Addition, Norman S. Edelcup/Sunny Isles Beach K-8, for a credit of $926.55 and a time extension of 44 days; and Change Order No. 2 on Project No. 00700800, Replacement of Selective Buildings, North Dade Middle School, for a credit of $5,625.

117,017 f-60 rejected Bid No. 059-PP10 – Commercial Leasing of Parking Facilities at South Pointe Elementary School.

117,018 f-62 rejected Bid No. 063-PP10 – Sale of Vacant School Board-Owned Property, to permit rebidding.

117,019 f-80 approved The prequalification certificates for eleven (11) new certificates and the increase of two (2) for educational facilities, as listed on Attachment “A” of the Official Agenda item.

117,020 g-1 adopted New Policy 8390, Animals on District Property, and amendments to Board Policies 7510, Use of District Facilities; 8400, Health and Safety Issues; and 9160, Public Attendance at School Events; and authorized the Superintendent to file the new and amended policies with The School Board of Miami-Dade County, Florida, to be effective June 18, 2014.

117,021 g-2 adopted Board Policy 0121.1, Financial Emergencies, and amendments to Board Policy Bylaws 0155, Board Committees; 0166, Non-Public Meetings; 0165, Public Meetings; 0151, Organizational Meeting; 0144, Term; 0141.2, Conflict of Interest; 0141.3, Conflicting Employment or Contractual Relationship; 0165.1, Agendas; and 0169.1, Public Participation at Board Meetings; and authorized the Superintendent to file the new and amended policies with The School Board of Miami-Dade County, Florida, to be effective June 18, 2014.

117,022 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. Barbara A. Roberts, DOAH Case No. 13-4771, sustaining Respondent’s thirty (30) calendar day suspension without pay.

********** g-4 withdrew Recommendation to take one of the following actions in the consolidated case of The School Board of Miami-Dade County, Florida v. Tamara Snow, DOAH Case Nos. 12-3603TTS and 13-1177TTS: (1) Adopt the Recommended Order of the Administrative Law Judge in its entirety as its Final Order; or (2) Adopt the Exceptions to the Recommended Order filed by the Superintendent and enter a Final Order consistent with those Exceptions.

117,023 g-5 accepted The resignation of Walter Thompson, effective as of May 29, 2014.

117,024 g-6 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. Rose Davidson, DOAH Case No. 13-3418TTS, thereby dismissing the charges against Respondent and reinstating Respondent’s employment with full back pay and benefits.

117,025 g-7 accepted The June 2014 Annual Report of the School Board Attorney.

117,026 h-3 authorized The Superintendent to (1) review the delivery of the Human Growth and Development curriculum; (2) consider gender separation in Human Growth and Development classes; and (3) provide a response on or before the August 6, 2014 Miami-Dade County School Board Meeting.

117,027 h-4 authorized The Superintendent to (1) review maintenance procedures of technology equipment in Miami-Dade County Public Schools; and (2) provide a technology proactive maintenance plan on or before the October 7, 2014 Miami-Dade County School Board Meeting.

117,028 h-5 requested The Superintendent to explore the feasibility of implementing the South Florida Commuter Services School Pool Program at interested schools.

117,029 h-6 authorized The Superintendent to utilize the District’s communication resources to raise community awareness of Florida’s upcoming sales tax holiday scheduled for August 1-3, 2014.

117,030 h-7 endorsed The 5-E School Assessment Tool developed by the University of Miami WalkSafe® and BikeSafe® Programs to promote Walk and Bike friendly schools, and recognized six Miami-Dade County Public Schools who were awarded certificates for their participation.

117,031 h-9 approved Resolution No. 14-062 of The School Board of Miami-Dade County, Florida, recognizing the members of the Miami-Dade County Legislative Delegation for their support of Miami-Dade County Public Schools during the 2014 Legislative Session.

117,032 h-10 approved Resolution No. 14-059 of The School Board of Miami-Dade County, Florida, recognizing the Symphonettes.

117,033 h-11 approved Resolution No. 14-060 of The School Board of Miami-Dade County, Florida, recognizing historic South Dade Senior High state designations in baseball, football and wrestling.

117,034 h-12 approved Resolution No. 14-066 of The School Board of Miami-Dade County, Florida, recognizing Albena Sumner.

117,035 h-13 approved Resolution No. 14-065 of The School Board of Miami-Dade County, Florida, recognizing Rose Murphy for her commitment to supporting children of parents with cancer or suffering with cancer themselves.

117,036 h-14 requested* The Superintendent to encourage principals to facilitate an adequate location for nursing mothers within the parameters of the labor contract, while investigating the policy through the collective bargaining process.

* Amended, as reflected above.

117,037 h-16 approved Resolution No. 14-064 of The School Board of Miami-Dade County, Florida, commending Dr. Ellen Prager.

********** h-17 withdrew Request authorizing the Superintendent to organize a community forum on the District’s disparity study.

********** h-18 withdrew M-DCPS and Port of Miami Tunnel Partnership.

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.