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 April 15, 2015 School Board Meeting

9 a.m. Conference Session

discussed Attendance Zones for Elementary and Secondary Schools for the 2015-2016 School Year.

APPROVED Bid Opening Lists of March 10, 17, 19, and 31, 2015.

APPROVED Minutes of the March 18, 2015 School Board Meeting.

117,485 A-1 HEARD Superintendent’s Informational Reports to the Board on Selected Topics.

117,486 d-20 approved The Personnel Action Listing 1070 for instructional and non-instructional appointments, reassignments, leaves and separations from February 13, 2015 - March 19, 2015; and instructional personnel assigned to teach out-of-field from February 14, 2015, through March 30, 2015.

117,487 d-21 approved The recommendations for appointments and lateral transfers to be effective April 16, 2015, or as soon thereafter as can be facilitated, with the exception of the effective dates as noted throughout the Official Agenda item.

117,488 d-22 authorized Request to enter into a contractual agreement with the University of Miami for the delivery of the 2015 Glazer and Lorton Writing Institute in an amount not to exceed $75,000.

117,489 d-23 ratified The 2014-2015 Tentative Agreement re-opener contract with FOP, effective July 1, 2014, through June 30, 2015.

117,490 d-45 authorized The Superintendent to initiate rulemaking proceedings in accordance with the Administrative Procedure Act to amend Board Policy 5120, Assignment Within District.

117,491 d-55 approved The Superintendent’s recommendation for: (1) disciplinary action, which has been agreed to in the following manner, effective April 16, 2015: (a) Mr. Greg A. Cox, Paraprofessional II, Irving and Beatrice Peskoe K-8 Center, suspension without pay for 10 workdays; (b) Ms. Loretta Jackson, Part-Time Food Service Worker I, William H. Turner Technical Arts High School, suspension without pay for 8 calendar days; (c) Mr. Jonathan Hyppolite, Teacher, Citrus Grove Middle School, suspension without pay for 3 workdays; and (2) disciplinary action, pending the outcome of an administrative hearing or grievance/arbitration proceeding, if requested, in the following manner, effective April 16, 2015: (a) Mr. Ramon R. Waite, School Bus Driver, Jack Schee Transportation Center, suspension without pay for 30 calendar days; (b) Ms. Antershele D. Higgs, Part-Time Food Service Worker I, Lorah Park Elementary School, suspension without pay and initiation of dismissal proceedings; (c) Mr. Bernard Hope, Custodian, Robert Morgan Educational Center and Technical College, suspension without pay and initiation of dismissal proceedings.

117,492 e-1 received The Monthly Financial Report for the period ending February 2015.

117,493 e-25 approved Resolution 15-040 authorizing the issuance in one or more series at one or more times of up to $500,000,000 refunding Certificates of Participation to refund on an advance basis all or a portion of Series 2008B COPs; and Resolution 15-041 authorizing the issuance in one or more series at one or more times of up to $265,000,000 refunding Certificates of Participation to refund on an advance basis all or a portion of Series 2009A COPs.

117,494 e-26 approved Resolution 15-042 amending Resolution 15-010 authorizing the issuance of up to $135,000,000 aggregate principal amount of refunding COPs to refund on a forward basis $70,000,000 Series 2011B COPs, and $58,780,000 Series 2012A COPs, respectively, without a required total savings condition.

117,495 e-27 approved Resolution 15-029 authorizing the execution and delivery of an additional schedule to the Master Lease Agreement with Banc of America Public Capital Corp. of up to $5,000,000 for the purchase of vehicles.

117,496 e-66 authorized Request to issue a Request For Proposals (RFP) #14-028 ND, Transparency Tools For M-DCPS Healthcare Plan; and approved the composition of Ad-Hoc Committee.

117,497 e-201 authorized Request to accept a grant award and a donation, respectively, from the Florida Department of Transportation and Friends of Public Education; to enter into contractual services agreements with the agencies prescribed in the grant(s); and other actions as delineated in the Official Agenda item.

117,498 ******* HELD A meeting of the Board of Directors of the Miami-Dade County School Board Foundation, Inc. (“The Foundation”), wherein Resolution Nos. 15-026; 15-027; and 15-028 amending Resolution 15-010, were approved with respect to the issuance of Certificates of Participation.

117,499 f-1 authorized The Superintendent to finalize negotiations and execute (1) public school concurrency proportionate share mitigation development agreements by and among the School Board, City of Sunny Isles Beach and two developers in connection with two proposed residential developments, as provided under the Interlocal Agreement for Public School Facility Planning in Miami-Dade County, and under, substantially, the terms and conditions noted in the Official Agenda item; and, any other documentation that may be required to effectuate implementation of each Agreement.

********** f-2 withdrew Request for authorization to (1) finalize negotiations and execute an amendment to the agreement between Miami-Dade Foundation for Educational Innovation for the operation of a District-managed charter school at 1080 La Baron Drive, Miami Springs, to extend the term for the period of July 1, 2015 through June 30, 2025, and under, substantially, the terms and conditions noted in the Official Agenda item; and (2) grant or deny all approvals required under the lease agreement, including renewing, extending, canceling or terminating the agreement.

117,500 f-3 authorized The Superintendent to (1) finalize negotiations and execute a lease agreement with Teach for America, Inc., for use of space at the Jose De Diego Middle School campus, located at 3100 N.W. 5 Avenue, Miami, Florida, under, substantially, the terms and conditions noted in the Official Agenda item; and (2) grant or deny all approvals required under the lease agreement, including renewing, extending, cancelling or terminating the lease agreement.

********** f-4 Withdrew Request for authorization to (1) finalize negotiations and execute a new lease agreement with the City of Miami (“City”), for use of space by the City at Lindsey Hopkins Technical College, located at 750 N.W. 20 Street, Miami, Florida, to operate a Workforce Development Center, under, substantially, the terms and conditions noted in the Official Agenda item; and (2) grant or deny all approvals required under the lease agreement, including renewing, extending, cancelling or terminating the lease agreement.

********** f-5 WITHDREW Request for authorization to (1) finalize negotiations and execute a new lease agreement with South Florida Autism Charter Schools, Inc. (“SFACS”), for the operation of a District-managed charter school on a portion of the Country Club Middle School campus, located at 18305 N.W. 75 Place, Miami, Florida, under, substantially, the terms and conditions noted in the Official Agenda item; (2) finalize negotiations and execute an amendment to the existing lease agreement between the School Board and SFACS, for the operation of a District-managed charter school at 13835 N.W. 97 Avenue, Hialeah, Florida, under, substantially, the terms and conditions noted in the Official Agenda item; and (3) grant or deny all approvals required under both lease agreements referenced above, including renewing, extending, cancelling or terminating the lease agreements.

117,501 f-6 authorized The Superintendent to (1) explore with the City of Doral (“City”) and Flordade, LLC (“Developer”), its successors or assigns, a partnership through which the School Board would build and subsequently own and operate a K-8 facility on an approximate 4-acre site (“school site”) located within the Grand Bay South development, under an Amended and Restated Master Development Agreement between the City and Developer; (2) explore with Developer a possible property trade, through which the school site would be exchanged for property owned by the Board with additional cash to the Board, all pursuant to the governing Board policy; and (3) bring back to the Board a follow-up item for final action, should negotiations with the City and Developer be found to be in the Board’s best interests.

117,502 f-7 authorized The Superintendent to (1) explore funding partnerships with public and private not-for-profit entities for the possible redevelopment of the Henry S. West Laboratory School site located at 5300 Carillo Street, Coral Gables, its possible reconfiguration, expansion and other campus redevelopment opportunities focusing on future joint use of facilities, including the issuance of a Request for Proposals, as needed; and (2) bring back to the Board a follow-up item with all pertinent details for further action, should such partnerships prove feasible and in the Board’s best interests.

117,503 f-8 authorized The Superintendent to further explore collaborative options for school capacity amplification with the City of Miami and the Brickell development community and report back to the Board with specific recommendations.

117,504 f-9 authorized The Superintendent to (1) explore the sale or long-term ground lease of a portion of the Design and Architecture Senior High School (DASH) site located at 4001 N.E. 2 Avenue, Miami, and redevelopment of the balance with an expanded DASH facility; (2) obtain the requisite property appraisals and issue a Request for Qualifications/Proposals seeking to: (a) maximize the value of the site for a partial sale and/or long-term ground lease, (b) monetize that value to fund the school’s expansion at the same location, (c) create on site post-secondary design and architecture scholastic opportunities for DASH students through a partnership with a college or university; and (3) bring back to the Board a follow-up item for final consideration should a proposal that meets or exceeds established parameters be submitted.

117,505 f-23 AUTHORIZED The replacement of Brill, Rodriguez, Salas & Associates, Inc., as the Civil Engineering Sub-Consultant with Stearns, Conrad & Schmidt Consulting Engineers, Inc., in the Agreement with Gili-McGraw Architects, LLP, as Architectural/Engineering Projects Consultant (A/EPC) for Miscellaneous Projects up to $2 million each.

117,506 f-25 authorized The replacement of Johnson, Avedano, Lopez, Rodriguez & Walewski Engineering Group, Inc., as the Mechanical and Electrical Engineering Alternate Sub-Consultants, with TWR Engineers, Inc., in the Agreement with SBLM Architects, PC, as Architectural/Engineering Projects Consultant (A/EPC) for Miscellaneous Projects up to $2 million each.

117,507 G-1 adopted Amended 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, and authorize the Superintendent to file the amended policies with The School Board of Miami-Dade County, Florida, to be effective April 15, 2015.

117,508 G-2 authorized Pursuant to Chapter 120.74, F.S., a request for the Superintendent to initiate rulemaking proceedings in accordance with the Administrative Procedure Act to amend various policies, repeal certain policies, and promulgate new policies related to human capital, risk management, academics, and responsible use of technology, as set forth in the Official Agenda item,

117,509 H-3 directed The Superintendent to review the tools and resources available by the office of Florida Chief Financial Officer Jeff Atwater, as well as other free programs; and report back to the Board on the best means by which to disseminate the information to teachers, parents and students and the feasibility of incorporating these materials in some aspect of our curriculum.

117,510 H-4 approved Resolution No. 15-033 of The School Board of Miami-Dade County, Florida, recognizing the Coral Gables Museum.

117,511 h-5 endorsed The Cuban-American community as it commemorates May 20, 2015 as the 113th anniversary of the Independence of Cuba from Spain.

117,512 h-6 approved Resolution No. 15-030 of The School Board of Miami-Dade County, Florida, recognizing

May 5, 2015 as National Teacher Day in Miami-Dade County Public Schools.

117,513 h-7 recognized / congratulated The winners of the 2015 Senior High School Safety Campaign Contest.

117,514 h-8 approved Resolution No. 15-031 of The School Board of Miami-Dade County, Florida, recognizing Billy Joel for his outstanding work through the Aventura Marketing Council’s Anchors Away Foundation in partnership with Miami-Dade County Public Schools.

117,515 h-9 approved Resolution No. 15-035 of The School Board of Miami-Dade County, Florida, honoring Ms. Vasundara Govindarajan of Archimedean Academy.

********** h-10 withdrew Request for approval of Resolution No. 15-XXX of The School Board of Miami-Dade County, Florida, recognizing April as Water Safety Month.

117,516 h-11 approved Resolution No. 15-032 of The School Board of Miami-Dade County, Florida, recognizing April 14, 2015 as Academic Scholarship Signing Day in Miami-Dade County Public Schools.

117,517 h-12 approved Resolution No. 15-034 of The School Board of Miami-Dade County, Florida, recognizing the Miami Norland Senior High School boys’ basketball team for winning the FHSAA Class 6A state championship.

********** h-13 withdrew Request for approval of Resolution No. 15-XXX of The School Board of Miami-Dade County, Florida, recognizing National Safe Boating Week, May 16-22, 2015.

117,518 h-14 approved Resolution No. 15-036 of The School Board of Miami-Dade County, Florida, recognizing Dr. Aileen M. Marty.

117,519 h-15 directed The Superintendent to (1) conduct a study determining the feasibility and cost associated with increasing female student participation in STEM-related activities at the elementary school level with a focus on Engineering/ Robotics and Coding/Programming; and (2) report the results and recommendations of the study to the Board by the July 2015 meeting.

117,520 h-16 approved Resolution No. 15-038 of The School Board of Miami-Dade County, Florida, recognizing Councilwoman Marie Erlande Steril.

117,521 h-17 approved Resolution No. 15-039 of The School Board of Miami-Dade County, Florida, recognizing Karen A. Tynes.

117,522 h-18 directed The Superintendent to explore efficiency opportunities in the Web-based collection processes offered by ACELO, as well as other options, such as allowing students and families to utilize web-based payment options directly from point of sale, bonded vendors, who will assume credit card processing fees and liabilities, while still ensuring fiscal accountability and bring back a report to the Board at its July School Board Meeting. Recommendations should specifically address the items [a.-c.] delineated in the Official Agenda item.

 

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.