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 10, 2014 School Board Meeting

APPROVED Bid Opening Lists of November 20 and December 2, 2014.

APPROVED Minutes of the November 18, 2014 Organization Meeting and the November 19, 2014 School Board Meeting.

117,290 A-1 HEARD Superintendent’s Informational Reports to the Board on Selected Topics.

117,291 C-1 approved The 2014-2015 Educational Excellence School Advisory Council (EESAC) rosters.

117,292 c-2 approved The 2014-2015 School Improvement Plans.

117,293 c-30 approved One charter school application and authorized the Superintendent to negotiate a contract reflecting the contents of the application as approved by the School Board for Miami Children’s Museum Charter School, Inc., on behalf of Miami Children’s Museum Charter School North Campus.

117,294 c-70 approved The school calendars for the 2015-2016 School Year.

117,295 c-72 waived The Educational Facilities Naming/Renaming Committee Process; and accepted the recommendation of the Superintendent to rename D.A. Dorsey Educational Center, South Dade Educational Center, George T. Baker Aviation School, Lindsey Hopkins Technical Education Center, Miami Lakes Educational Center, and Robert Morgan Educational Center.

117,296 c-73 approved The out-of-country field trips for students at Hialeah Gardens Senior High, Hialeah-Miami Lakes Senior High, Homestead Senior High, Jorge Mas Canosa Middle, Miami Beach Senior High, and Miami Palmetto Senior High schools as delineated in the Official Agenda item.

117,297 c-80 authorized The acceptance of grant awards for two programs from Corporation for Public Broadcasting; entering into contractual services agreements with the agencies prescribed in the grants; and other actions as delineated in the Official Agenda item.

117,298 c-100 authorized Request to initiate rulemaking proceedings in accordance with the Administrative Procedure Act to amend Board Policy 5410, Student Progression Plan.

117,299 d-20 approved The instructional and non-instructional appointments, reassignments, leave and separations as included in Personal Action Listing 1066.

117,300 D-21 approved The recommendations as set forth in the Official Agenda item for appointments and lateral transfers to be effective December 11, 2014, or as soon thereafter as can be facilitated, with the exception of the effective dates as noted throughout the item.

117,301 d-22 ratified The 2014-2015 Tentative Agreement reopener contract with DCSAA effective July 1, 2014, through June 30, 2015.

117,302 d-23 approved Instructional personnel assigned to teach out-of-field for the period ofOctober 21, 2014, through November 18, 2014.

117,303 d-24 approved The amended IO Salary Schedule, the amended GO Salary Schedule, and other actions as delineated in the Official Agenda item, to comply with the new minimum wage for affected positions, effective January 1, 2015.

117,304 d-25 ratified The 2014-2015 Tentative Agreement reopener contract with AFSCME effective July 1, 2014, through June 30, 2015.

117,305 d-26 ratified The 2014-2015 Tentative Agreement reopener contract with DCSMEC effective July 1, 2014, through June 30, 2015, and the 2015 Employee Benefit Program MOU with DCSMEC.

117,306 d-27 authorized The contractual employment of Mr. Cedric A. McMinn as Administrative Assistant to Dr. Dorothy Bendross-Mindingall, effective November 26, 2014.

117,307 d-28 approved The proposed Settlement Agreement in the case of The School Board of Miami-Dade County, Florida v. Christopher Brown, FMCS Case No. 140502-55721-3, suspending Grievant without pay for seven (7) calendar days plus requiring Grievant to reimburse the District for sixteen (16) hours, under the conditions specified in the Settlement Agreement.

117,308 d-55 approved The Superintendent’s recommendation for (1) disciplinary action, which has been agreed to in the following manner, effective December 11, 2014: (a) Ms. Lazara Ramos, Custodian, Biscayne Elementary School, suspension without pay for 5 calendar days; (b) Mr. Teander Toles, Custodian, John F. Kennedy Middle School, suspension without pay for 10 calendar days; (c) Ms. Roslyn O’Brien, Paraprofessional I, Hialeah Middle School, suspension without pay for 10 workdays; (d) Ms. Quenessa T. Thomas, Elementary School Assistant, Rainbow Park Elementary School, suspension without pay for 15 workdays; and (2) disciplinary action, pending the outcome of an administrative hearing or grievance/ arbitration proceeding, if requested, in the following manner, effective December 11, 2014: (a) Ms. Jannett A. Pusey, Teacher, Aventura Waterways K-8 Center, suspension without pay and initiation of dismissal proceedings; (b) Mr. Jose R. Bustos, School Security Monitor, G. Holmes Braddock Senior High School, suspension without pay and initiation of dismissal proceedings.

117,309 e-1 received The Monthly Financial Report for the period ending October 2014.

117,310 e-25 received The annual report of the activities of the Treasury Advisory Committee for 2014.

117,311 e-26 approved Resolution 14-110 authorizing the refunding on an advance basis of up to $360,000,000 COP Series 2015A to refund all or a portion of COP Series 2007A & 2007B.

117,312 e-66 approved The monthly premium equivalent rates for benefit eligible full- and part-time employees, eligible COBRA participants, non-Medicare eligible retirees and their eligible dependents for associations (MEP, CEP) and unions in agreement with plan design and contribution changes for the self-funded medical program administered by Cigna Healthcare effective January 1, 2015, through December 31, 2015.

117,313 e-86 received The Comprehensive Annual Financial Report for Fiscal Year Ended June 30, 2014.

117,314 e-141 required That LPS of America, Inc. lose eligibility to transact new business with the Board for a period of fourteen (14) months, pursuant to Board Policy 6320, Default by Vendor.

117,315 e-142 awarded Bid No. ITB-14-015-VF – Commercial Leasing of Paved-Parking Facilities, for the commercial leasing of the parking facilities located at Coconut Grove Elementary School, 3351 Matilda Street, Coconut Grove, Florida, to American Car Parks, Inc., and the parking facilities located at the corner of N.E. 14 Street and N.E. 2 Avenue, Miami, Florida, to Omni Valet Services, LLC, as delineated in the Official Agenda item.

117,316 ******* 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 Chief Financial Officer of Financial Services as Vice President and Treasurer of the Foundation.
  • Accepted the Annual Budget and Audited Financial Statements of the Foundation.
  • Approved Resolution 14-05 with respect to the issuance of Certificates of Participation, Series 2015A in a principal amount not to exceed $360,000,000, authorizing execution of Amended and Restated Schedules 2007A-1, 2007A-2, 2007-1 and Schedule 2007-2 to the Master Lease Purchase Agreement and related documents in connection with the advance refunding of all or a portion of Series 2007A and 2007B Certificates of Participation.

The following action was not taken:

  • Election of the Treasurer as Assistant Secretary.

117,317 f-20 authorized The Superintendent to adjust the capital budget in the amount of $48,232, as indicated in the Official Agenda item; and to make the changes to the five-year facilities work program resulting from these budget adjustments.

117,318 f-22 commissioned The firm of Rodriguez Architects, Inc., as Architect/Engineer of Record for General Obligation Bond funded K-8 Conversion Addition, Remodeling & Renovations project at West Homestead Elementary School, Project No. 01336300, as delineated in the Official Agenda item.

117,319 f-23 commissioned The firm of R.J. Heisenbottle Architects, PA, as Architect/Engineer of Record Sheltered Market for Small Business Enterprises for General Obligation Bond (GOB) funded Renovations (Project No. 01433400) and Non-GOB-funded Addition, Remodel, Renovations (Project No. 01436100) at Design & Architecture Senior High School, Miami, Florida, as delineated in the Official Agenda item.

117,320 f-24 authorized The replacement of Tain-Ramirez, Inc., as the Alternate Structural Engineer Sub-Consultant with M. Hajjar & Associates, Inc., in the Agreement with Laura M. Perez & Associates, Inc., as Architectural/Engineering Projects Consultant (A/EPC) for Miscellaneous Projects up to $2 million each.

117,321 g-1 authorized Request to initiate rulemaking proceedings pursuant to the Administrative Procedure Act to promulgate new Board Policy 8351, Electronic Data Security Breach Notice Requirements, and amend Board policies 8332, Biometric Information Restriction and Privacy Protections, and 2430.01, School Volunteers.

117,322 g-2 approved/Executed The Agreement to join the PRP Group for the Philip Services Site.

117,323 g-3 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. Krishna Chandra-Das, DOAH Case
No. 14-2149TTS, rescinding Respondent’s fifteen (15) workday suspension without pay.

117,324 g-4 approved The employment contracts for Christopher J. La Piano, Esq., for the position of Assistant School Board Attorney - Personnel/Labor, and of Ms. Ronda Vangates, Esq., for the position of Assistant School Board Attorney – Business Operations.

117,325 h-3 approved Resolution No. 14-111 of The School Board of Miami-Dade County, Florida recognizing Milagros “Millie” Fornell.

117,326 h-4 accepted The Council of Great City Schools 58th Annual Fall Conference materials and update as provided by its Board appointee and Council Executive Board member.

117,327 h-5 joined In promoting the College Fair and directed the Superintendent to encourage all Miami-Dade County Public Schools to participate in the “2015 Miami National College Fair” on Sunday, February22, 2015.

117,328 h-6 endorsed The 2015 Teen Driver Safety Contest.

117,329 h-8 joined In supporting Fathers in Education Day, May 14, 2015, and Fathers in Action & Advocacy Week, May 11-15, 2015.

117,330 h-9 approved Resolution No. 14-114 of The School Board of Miami-Dade County, Florida, recognizing School Liaison Officer Carlos Devarona.

117,331 h-10 approved Resolution No. 14-113 of The School Board of Miami-Dade County, Florida, recognizing The Fatherhood Reading Squad: Leaders for Readers Program in Miami-Dade County Public Schools.

117,332 h-11 APPROVED Proposed action to receive and review the recommendations of the Ethics Advisory Committee Task Force and take any appropriate action.

117,333 h-12 approved Resolution No. 14-112 of The School Board of Miami-Dade County, Florida, recognizing the Compassionate Friends – Miami Chapter for its volunteer and advocacy efforts in support of grieving families in our community.

********** h-13 withdrew Request that the Superintendent review existing guidelines and procedures delineating the types of volunteer activities that may be accepted, as well as those that are prohibited from being considered, toward students’ community service record, and recommend appropriate revisions if necessary.

********** h-14 withdrew Request that The School Board of Miami-Dade County, Florida, through the Superintendent, participate as a plaintiff in the litigation filed by the United Teachers of Dade, et al. against Carlos Gimenez in the 11th Judicial Circuit of Miami-Dade County.

117,334 h-15 tabled* Proposed action to approve Resolution No. 14-115 of The School Board of Miami-Dade County, Florida, opposing the lawsuit, McCall v. Scott, and respectfully ask the plaintiffs to consider the best interests of the students and low-income families who depend on the Florida Tax Credit Scholarship as they proceed.

* Tabled until such time as the item is legal, pursuant to Board Policy 0156.

117,335 h-16 approved Resolution No. 14-116 of The School Board of Miami-Dade County, Florida, recognizing Amarillis Sierra.

117,336 h-17 authorized That, through the Superintendent, in the first week of January 2015, the following be provided to the Board: (1) a written legal opinion regarding M-DCPS’s potential participation in the above-mentioned [UTD] lawsuit; (2) a detailed analysis of the potential breach of the existing contract with Miami-Dade County regarding collection of ad valorem property tax revenues; and (3) a written update on the progress of the ongoing audit of the Value Adjustment Board.

 

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.