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 11, 2015 School Board Meeting

 

APPROVED Bid Opening List of January 20, 2015.

APPROVED Minutes of the January 14, 2015 School Board Meeting.

117,383 A-1 HEARD Superintendent’s Informational Reports to the Board on Selected Topics.

117,384 d-20 approved The Personnel Action Listing 1068 for Instructional and Non-Instructional appointments, reassignments, leaves and separations from December 12, 2014 through January 15, 2015; and Instructional personnel assigned to teach out-of-field from November 19, 2014 through February 13, 2015.

117,385 d-21 authorized The establishment and classification of MEP and DCSAA positions as delineated in the Official Agenda item; and approved the recommendations set forth in the item for appointments and lateral transfers to be effective February 12, 2015, or as soon thereafter as can be facilitated, with the exception of the effective dates noted throughout the item.

117,386 d-55 approved The Superintendent’s recommendation for disciplinary action which has been agreed to, effective February 12, 2015, as follows: (1) Mr. Tyrone Henry, Paraprofessional II, Scott Lake Elementary School, suspension without pay for 7 workdays; and (2) Mr. Donald W. Williams, Teacher, Carol City Middle School, suspension without pay for 5 workdays.

117,387 d-65 authorized The Superintendent of Schools to enter into contractual agreements with community agencies for the Department of Food and Nutrition to provide snacks/meals for participants in their programs.

117,388 d-67 approved Two charter school applications, two new charter contracts, one amended charter school contract, and other actions as delineated in the Official Agenda item.

117,389 e-1 received The Monthly Financial Report for the period ending December 2014.

117,390 e-2 approved The Non-Expendable Personal Property Inventory Deletions and Recoveries Report for October, November and December 2014, as described in the Official Agenda item.

117,391 e-14 adopted Resolution No. 1, FY 2014-15 General Fund Mid-Year Budget Review, the Summary of Revenues and Appropriations, and the Summary of Appropriations by Function as delineated in the Official Agenda item.

117,392 e-15adopted Resolution No. 1, FY 2014-15 Capital Outlay Funds Mid-year Budget Review as described in the Official Agenda item; and authorized changes to the Five-Year Facilities Work Program which result from Resolution No. 1, FY 2014-15 Capital Outlay Funds Mid-Year Budget Review.

117,393 e-16 approved Resolution No. 1, FY 2014-15 Debt Service Funds Mid-Year Budget Review as delineated in the Official Agenda item.

117,394 e-17 approved Resolution No. 1, FY 2014-15, Food Service Fund Budget Review, as described in the Official Agenda item.

117,395 e-18 adopted Resolution No. 1, FY 2014-15 Special Revenue Funds - Other Federal Programs (Contracted Programs) Fund Mid-Year Budget Review, the Summary of Revenues and Appropriations, and the Summary of Appropriations by Function, as delineated in the Official Agenda item.

117,396 e-19 adopted Resolution No. 1, FY 2014-15 Special Revenue Funds – Other ARRA Stimulus Grants Mid-Year Budget Review, the Summary of Revenues and Appropriations, and the Summary of Appropriations by Function, as delineated in the Official Agenda item.

117,397 e-20 adopted Resolution No. 1, FY 2014-15 Special Revenue Funds – Race To The Top Fund Mid-Year Budget Review, the Summary of Revenues and Appropriations, and the Summary of Appropriations by Function, as delineated in the Official Agenda item.

117,398 e-21 adopted Resolution No. 1, FY 2014-15 Internal Service Fund Mid-Year Budget Review and the Summary of Revenues and Appropriations as delineated in the Official Agenda item.

117,399 e-25 approved Resolution 15-010 authorizing the issuance of up to $135,000,000 aggregate principal amount of COPs Series 2015B and Series 2015C to refund on a forward basis $70,000,000 Term Certificates, Series 2011B, and $58,780,000 Term Certificates, Series 2012A, respectively.

117,400 e-26 authorized Request to extend the execution date of the Master Lease Purchase Agreement with Banc of America Public Capital Corp. through April 30, 2015, to purchase up to $27,461,140 of digital devices not to exceed the original approved $63,450,000 total; and declared the School Board’s official intent to reimburse itself from the proceeds of tax exempt lease obligations for expenses incurred with respect to the Plan to the extent permitted by Treasury Regulation 1.150-2. The reimbursement obligations intended to finance the Plan are expected not to exceed $63,450,000.

117,401 e-66 authorized Renewal of the School Board contract for clinic services with the University of Miami, pursuant to the terms of Request For Proposal (RFP)# 039-LL10, School Board Based Clinic Services, for two one-year periods, effective February 16, 2015 through February 15, 2017.

117,402 e-67 authorized Renewal of the District’s Property Insurance Program as delineated in the Official Agenda item.

117,403 e-68 awarded Gallagher Bassett Services, Inc. the Third Party Administration (TPA) Services for The Self-Funded Workers’ Compensation and Liability Program contract, pursuant to Request For Proposal (RFP) #065-PP10, effective July 1, 2015, for a three-year term, as detailed in the Official Agenda item; and authorized the Superintendent to execute a contract with Gallagher Bassett Services, Inc., to provide the services described.

117,404 e-86 received The Internal Audit Report – Selected Schools/ Centers.

117,405 e-87 received The McGladrey LLP’s Audit Report: The School Board of Miami-Dade County, Florida, Single Audit Reports in Accordance with OMB Circular A-133, June 30, 2014.

117,406 e-88 received The Review of Audited Financial Statements for 33 of 126 Charter Schools Operating During the Fiscal Year Ended June 30, 2014.

117,407 e-141 denied The reinstatement request from King’s College Tours, Inc., Miami, FL, to transact new business with the Board, pursuant to School Board Policy 6320, Purchasing, effective February 11, 2015.

117,408 e-201 authorized Request to accept a grant award from the Florida Department of Education (FLDOE) for funding under the District-Charter Collaborative Compacts; to enter into contractual services agreements with the agencies prescribed in the grant; and other actions as delineated in the Official Agenda item.

117,409 e-202 authorized The Superintendent to form an Education Compact between the Town of Miami Lakes and Miami-Dade County Public Schools.

117,410 e-203 authorized The Superintendent to form an Education Compact between the Village of Key Biscayne and Miami-Dade County Public Schools.

117,411 ****** HELD A meeting of the Miami-Dade County School Board Foundation, Inc. (The “Foundation”), wherein Resolution 15-01 was approved with respect to the issuance of Certificates of Participation, Series 2015B and Series 2015C, in an aggregate principal amount not to exceed $135,000,000, authorizing execution of Amended and Restated Schedules 2007A-1, 2007A-2, 2007-1, 2007-2, 2009A-1 and 2009A-2 to the Master Lease in the case of the Series 2015B Certificates, and Schedules 2003D-1 and 2003D-2 to the Master Lease in the case of the Series 2015C Certificates, together with related documents in connection with the forward refunding of $70,000,000 Series 2011B Term Certificates and $58,780,000 Series 2012A Term Certificates.

117,412 f-20 authorized The Superintendent to adjust the capital budget in the amount of $1,592,984, and to make changes to the five-year facilities work program resulting from these budget adjustments.

117,413 f-22 commissioned The firm of Silva Architects, LLC, as Architect/Engineer of Record for General Obligation Bond funded K-8 Conversion Addition and Renovations at Madie Ives Elementary School, Project No. 01337500, as delineated in the Official Agenda item.

117,414 f-23 commissioned The firm of MCM as the Construction Management at-Risk for General Obligation Bond funded K-8 Conversion Addition & Renovations at Madie Ives Elementary School, Project No. 01337500, as delineated in the Official Agenda item.

117,415 f-24 commissioned Turner Construction Company as the Construction Management at-Risk firm for General Obligation Bond funded Partial Replacement & Renovations project at Cutler Bay Academy for Advanced Studies, Cutler Ridge Campus, Project No. 01339200, as delineated in the Official Agenda item.

117,416 f-25 commissioned MCM as Construction Management at-Risk firm for General Obligation Bond-funded K-8 Conversion Addition, Remodeling & Renovations project at West Homestead K-8 Center, Project No. 01336300, as delineated in the Official Agenda item.

117,417 f-26 commissioned D. Stephenson Construction, Inc., as Construction Management at-Risk firm for General Obligation Bond funded Renovations project at American Senior High School, Project No. 01419100, as delineated in the Official Agenda item.

117,418 f-34confirmed/approved Change Order No. 10 on Project No. 00708400, Selective Buildings Replacement; Florida City ES.

117,419 f-60 awarded Bid No. ITB-14-012-SL – Maintenance and Repair Operations (MRO) Materials, Equipment and Supplies, to establish a pool of pre-approved distributors and manufacturers, as delineated in the Official Agenda item.

117,420 f-80 approved Two new applications for contractor pre-qualification.

117,421 g-1 authorized The Superintendent to initiate rulemaking proceedings in accordance with the Administrative Procedure Act to amend School Board Policies 0141.2, Conflict of Interest; 0167, Voting; 5112, Entrance Requirements; 5130, Withdrawal from School; 5131, Student Transfers; 5200, Attendance; 5230, Late Arrival and Early Dismissal; 5500, Student Conduct and Discipline; 5517.01, Bullying and Harassment; 5772, Weapons; and 8462, Student Abuse and Neglect.

117,422 g-2 authorized The School Board Attorney to seek court approval of the “Agreed Order of Taking and Stipulated Final Judgment” in the matter of State of Florida Department of Transportation v. The School Board of Miami-Dade County, Florida, et al., Circuit Court Case No. 14-26240-CA 31, approving the settlement of the eminent domain action at Sweetwater Elementary School, vesting fee simple title to “Parcel 118” as described in the Official Agenda item, and in the proposed Agreed Order, in the Florida Department of Transportation and awarding full compensation to the School Board for the Department’s acquisition of the Subject Parcel.

117,423 g-3 authorized The office of the School Board Attorney to provide or secure legal representation for the legal defense of the Superintendent and current School Board employees who are individually named as defendants in the case of Jose Yeyille v. Miami-Dade County Public Schools, Alberto Carvalho, Lisa Robertson, Armandina Acosta-Leon, Asuncion Valdes, and Egna Rivas, Case No. 14-24624-CIV-ALTONAGA/ O’Sullivan.

117,424 g-4 entered A Final Order adopting the Administrative Law Judge’s Recommended Order in the case of The School Board of Miami-Dade County, Florida v. Inocente Lariosa, DOAH Case No. 14-2997TTS, as the School Board’s Final Order, reinstating Respondent to his teaching position and awarding Respondent back pay for the period of his suspension.

117,425 g-5 entered A Final Order adopting the Administrative Law Judge’s Recommended Order in the case of The School Board of Miami-Dade County, Florida v. Sharon Eaddy, DOAH Case No. 14-3006TTS, as The School Board’s Final Order, suspending Respondent without pay and dismissing Respondent from further employment with the School Board.

117,426 g-6 approved The proposed Settlement Agreement in the case of Miami-Dade County School Board, Florida v. Gerry R. Latson, DOAH Case No. 14-3000TTS, suspending Respondent without pay from the date of his suspension through his reinstatement and reinstating him to his position as a school teacher as of February 12, 2015.

117,427 g-7 authorized The School Board Attorney to file a lawsuit against Prep Sportswear, Inc. and/or its affiliated Companies for the purposes of prohibiting the unauthorized advertisement, sale and distribution of merchandise bearing the names, mascots, logos and trademarks of public schools in Miami-Dade County; and to retain the law firm of Espinosa Treuba PL to provide legal counsel for the Board as described in the Official Agenda item.

117,428 h-2 approved In accordance with School Board Policy 0165, a change in the date of its regular monthly Board meeting from March 11, 2015, to March 18, 2015.

117,429 h-3 approved Resolution No. 15-006 of The School Board of Miami-Dade County, Florida, recognizing Karen D. Cohn.

117,430 h-4 approved Resolution No. 15-007 of The School Board of Miami-Dade County, Florida, recognizing Ron Magill and the Eco Hero contest.

117,431 h-5 approved Resolution No. 15-012 of The School Board of Miami-Dade County, Florida, honoring Mr. Frank Silva for his contributions to the Ethics Advisory Committee.

117,432 h-6 approved Resolution No. 15-008 of The School Board of Miami-Dade County, Florida, recognizing the 5000 Role Models of Excellence Project Class of 2015 Wilson Scholars.

117,433 h-7 approved Resolution No. 15-009 of The School Board of Miami-Dade County, Florida, designating March 2015 as Women’s History Month to be celebrated in all Miami-Dade County Public Schools.

117,434 h-8 approved Resolution No. 15-002 recognizing NAMI of Miami for its sponsorship of “STOP THE STIGMA,” A Mental Health Summit.

117,435 h-9 approved Resolution No. 15-015 of The School Board of Miami-Dade County, Florida, recognizing Congresswoman Carrie P. Meek.

********* h-10 withdrew Request to explore how to provide our students with an easily accessible reporting system via which they can submit health and public safety information, adhering to the District’s codes of student conduct and social media policy; and establish appropriate staffing to receive, review and follow up on these submissions.

117,436 h-11 approved Resolution No. 15-011 of The School Board of Miami-Dade County, Florida, recognizing Felecia Hatcher.

117,437 h-13 FAILED Proposed action to direct the School Board Attorney to enter into rulemaking procedures to amend School Board Policy No. 0158, Ethics Advisory Committee, to change the terms of the members of the Ethics Advisory Committee from four years to six years, with one additional six-year term at the discretion of the appointing entity.

117,438 h-14 endorsed April 22, 2015, as Earth Day in Miami-Dade County Public Schools.

117,439 h-15 authorized The promotion of March 2015 as Florida Bike Month, encouraged participation in the National Bike to School Day festivities, and recognized the BikeSafe Program for its efforts in improving bicycle safety at middle schools.

117,440 h-18 approved Resolution No. 15-013 of The School Board of Miami-Dade County, Florida, recognizing Ren Cummins.

117,441 h-19 approved Resolution No. 15-014 of The School Board of Miami-Dade County, Florida, recognizing local Tuskegee Airmen.

117,442 h-20 authorized The Superintendent to: (1) derive methods to increase local African-American, Hispanic and Jewish history (including, but not limited to, local historical figures, sites, publications and events) and ensuring same is aligned with curriculum and instruction, as well as any Florida and State Board of Education testing requirements and/or standards into Miami-Dade County Public Schools’ pacing guides, social science instructional resources packets and guides, as well as increase online resources for members of our instructional staff; (2) derive methods to increase the utilization of local publications, archives, and historical sites to enhance our students’ knowledge of local African-American, Hispanic and Jewish history; (3) determine methods to increase parental access to information and/or resources related to local African-American, Hispanic and Jewish history through, including but not limited to, the parent portal; and (4) develop a strategic plan to increase funding and/or instructional materials/resources through, including but not limited to, grants, educational compacts, and interlocal agreements, to effectively implement the actions proposed in the Official Agenda item.

117,443 h-21 endorsed “Ethics in Education: A to Z Conference” presented by the Miami-Dade County Commission of Ethics and Public Trust, the University of Miami, and the Miami-Dade County Public Schools on May 1 and 2 at the University of Miami, Bank United Center.

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.