10 a.m. Conference Session
DISCUSSED Attendance Boundaries for 2007-08 and 2008-09.
APPROVED Bid Opening Lists of March 11, 18, 20 and
25, 2008.
APPROVED Minutes of the March 12, 2008 School Board
meeting.
111,326
A-1
HEARD Superintendent’s
Informational Reports to The Board on selected topics, as follows:
- Secondary
School Reform District-wide Internship Impact On the Student Interns, Businesses
and Schools
- Legislative
Update
111,327
A-2
APPROVED Approve the proposed
downsizing and reorganization of selected District Offices and Regional Center
Offices, specifically, the consolidation of six Regional Center Offices into four
Regional Center Offices and the elimination of the central office of the School
Improvement Zone.
111,328
C-4
ENTERED Into
a contractual agreement with United Cerebral Palsy Association of Miami, Inc.,
to provide educational and related services to profoundly mentally handicapped
students.
111,329
C-7
AUTHORIZED To
amend existing contractual agreements with Accessible Communication for the
Deaf, Inc.; Carmazzi of Florida, Inc.; CODA Link, Inc.; Deaf Services Bureau,
Inc.; Florida Realtime Reporting Services, Inc.; Innovative Communication
Services for the Deaf, LLC; and Nationwide Interpreter Resource, Inc., to
provide American Sign Language Interpreter or Caption/Computer Assisted
Realtime Transcription (CART) services for deaf and hard-of-hearing students.
111,330
C-8
AUTHORIZED To
implement the Voluntary Prekindergarten Summer Program as mandated by Florida
State Statute 1002.61, from June 9, 2008, through July 30, 2008, for an estimated
250 students.
111,331
C-16
APPROVED The charter
school contractual agreement with Rise Schools, Inc., on behalf of Rise Academy
– South Dade Charter School for a term of ten years, commencing with the
2008-2009 school year and ending on June 30, 2018.
111,332
C-17
AMENDED The name of
the charter school from The City of Hialeah Charter School to The City of
Hialeah Educational Academy; and approved the charter school contractual
agreement with The City of Hialeah, Florida, on behalf of The City of Hialeah
Educational Academy as a charter school-in-a-municipality.
111,332
C-18
APPROVED The
charter school contractual agreement with Tree of Knowledge Learning Academy,
Inc., on behalf of Tree of Knowledge Learning Academy for a term of five years,
commencing with the 2008-2009 school year and ending on June 30, 2013.
111,333
C-20
APPROVED The
renewal contract with Florida International Academy, Inc., on behalf of Florida
International Academy, for a term of ten years, commencing in the 2008-2009
school year and ending June 30, 2018.
111,334
C-30
RECEIVED Miami-Dade
County Public Schools’ 2007 United Way Campaign Final Report.
111,335
C-50
AUTHORIZED The
expulsion of the student specified in the supplemental material SM-44 (2007-2008).
111,336
C-51
AUTHORIZED The
expulsion of the student specified in the supplemental material SM-46 (2007-2008).
111,337
C-52
AUTHORIZED The
expulsion of the student specified in the supplemental material SM-48 (2007-2008).
111,338
C-53
AUTHORIZED The
expulsion of the student specified in the supplemental material SM-49 (2007-2008).
111,339
C-54
AUTHORIZED The
expulsion of the student specified in the supplemental material SM-50 (2007-2008).
111,340
C-55
AUTHORIZED The
expulsion of the student specified in the supplemental material SM-57 (2007-2008).
111,341
C-56
AUTHORIZED The
expulsion of the student specified in the supplemental material SM-58 (2007-2008).
111,342
C-57 AUTHORIZED The
expulsion of the student specified in the supplemental material SM-59 (2007-2008).
111,343
C-70
AUTHORIZED Approval
for June 3, 4, and 5, 2008, a reduction of the school day for non-School Improvement
Zone sites:
elementary
schools to five (5) hours and 15 minutes;
-
K-8 Centers to five (5) hours and
15 minutes;
-
middle schools to five (5) hours
and 30 minutes;
-
senior high schools to four (4)
hours and 30 minutes;
Approval
for June 9, 10, and 11, 2008, a reduction of the school day in all School Improvement
Zone sites:
elementary
schools to six (6) hours and 15 minutes;
-
middle schools to a minimum of six
(6) hours and 40 minutes;
-
senior high schools to five (5)
hours and 30 minutes; and
Authorize
the Superintendent to make any special adjustments necessary due to unique
circumstances in particular schools.
111,344
C-80
ENTERED Into a contractual agreement to
receive funding from Gulf Coast Jewish Family Services, Inc., to provide
outreach services to refugee youth and families through The Parent Academy.
111,345
C-81
ACCEPTED A grant award from the
Florida Department of Education (FLDOE) for funding under the Public Charter
School Grant Program for the Summerville Advantage Academy.
111,346
C-82
ACCEPTED A
grant award from The United States Department of Health and Human Services,
Centers for Disease Control and Prevention, for funding under Improving the
Health, Education and Well-Being of Young People through Coordinated School
Health Programs.
******* C-100
WITHDREW The
authorization to initiate rulemaking proceedings in accordance with the
Administrative Procedure Act to amend School Board Rule 6Gx13- 8C-1.18,
Board Records—Public Access, to repeal School Board Rule 6Gx13- 3B-1.051,
Photocopy of Public Records.
111,347
D-1
ENTERED Into
a contractual agreement with Signature Gardens to provide services relating to
the National Board Certified Teacher Celebration Luncheon that will be held on
May 17, 2008. There will be no cost to the District.
111,348
D-2
AUTHORIZED The
implementation of the district-wide Zelda Glazer Writing Institute and
the Holocaust Institute Professional Development initiative; entered
into contractual agreements with the University of Miami in an amount not to
exceed $120,000 to deliver the two institutes listed on page 1 of the Board
item; and allocated funding in the amount of $120,000 from Title II, Part A to
support the district-wide Zelda Glazer Writing Institute and the Holocaust Institute Professional Development initiative.
111,349
D-20
APPROVED The
instructional and non-instructional appointments, reassignments, leaves, and
separations as included in Personnel Action Listing 986.
111,350
D-21
APPROVED The
recommendations as set forth in the agenda item for appointments and lateral
transfers to be effective April 17, 2008, or as soon thereafter as can be
facilitated, with the exception of the effective dates as noted throughout the
item.
111,351 D-22
APPOINTED Appointments and
assignments of personnel new to the school district:
- Ms.
Luz Cotes to ERP Analyst, Interface Development, ERP System;
- Ms.Melanye
Haywoodto
ERP Team Leader, Budget Control, ERP System, effective March 24, 2008; and
- Ms.
Lorraine Herrera to ERP Analyst, Data Conversion, ERP System.
111,352
D-23
APPROVED Instructional personnel assigned to
teach out-of-field for the period of February 28, 2008, through March 31, 2008.
111,353
D-45
AUTHORIZED The
initiation of rulemaking proceedings in accordance with the Administrative
Procedure Act to amend Board Rule 6Gx13- 5A-1.10, Attendance Areas
2007-2008 and 2008-2009.
111,354
D-55
AUTHORIZED The
suspension of Ms. Barbara J. Querol, School Bus Driver at Jack Schee
Transportation Center, for 30 calendar days without pay, pending the outcome of
a hearing or grievance/arbitration process, if requested.
111,355
D-56
AUTHORIZED The
suspension of Ms. Maira Ocana, Security Monitor, Kendale Lakes Elementary
School, for 30workdays without pay, pending
the outcome of a hearing, if requested.
111,356
D-57
AUTHORIZED The
suspension and initiation of dismissal proceedings against Mr. Javier Llera,
Security Monitor at Miami Coral Park Senior High School, pending the outcome of
a hearing, if requested.
111,357
D-58
AUTHORIZED The
suspension and initiation of dismissal proceedings against Ms. Shakevia L.
Cooper, Bus Aide at Northwest Transportation Center, pending the outcome of a
hearing, if requested.
111,358
D-59
ACCEPTED The
resignation of Ms. Ana G. Chavarria, effective as of the close of the workday
on April 16, 2008.
111,359
D-61
AUTHORIZED The
suspension of Ms. Elizabeth J. Hudson, Assistant Food Service Manager, at John
F. Kennedy Middle School, for 15 calendar days without pay, pending the outcome
of a hearing or grievance/arbitration process, if requested.
111,360
D-62
AUTHORIZED The
suspension of Ms. Tamara Y. Vail, Bus Aide at Northwest Transportation Center,
for 30 calendar days without pay, pending the outcome of a hearing or grievance/arbitration
process, if requested.
111,361
D-63
AUTHORIZED The
suspension of Mr. Humberto J. Miret, Assistant Principal at Coral Gables Senior
High School, for five workdays without pay, pending the outcome of a hearing,
if requested.
111,362
E-1
RECEIVED The
Monthly Financial Report for the period ending February 2008.
111,363
E-25
APPROVED Resolutions
08-36 authorizing the issuance of up to $600 million in Certificates of
Participation, in one or more Series to fund the construction, reconstruction,
and renovation of projects listed on Attachment A; and assigned the proposed
Underwriting Team chosen from the Approved Underwriters List and Disclosure
Counsel listed on Attachment B.
111,364
E-26
APPROVED Resolution
08-37 authorizing the issuance of up to $187 million in Revenue Anticipation
Notes.
111,365
E-27
APPROVED Resolution
08-38 accepting the offer of a Letter of Credit as Liquidity and Credit Support
for the conversion and remarketing of $57,950,000 Series 2003A Multi-Modal
Certificates of Participation subject to terms satisfactory to the School Board
and other conditions; and appointed Wachovia Bank, NA as Letter of Credit Provider
and Remarketing Agent.
111,366
E-36
ENTERED Into a
contractual agreement with the City of Miami for the Department of Food and
Nutrition to provide meals for participants in the City’s summer camp programs
from June 9, 2008, through August 1, 2008.
111,367
E-37
AUTHORIZED The
submission of an application to the Florida Department of Education to sponsor
the 2008 Summer Food Service Program for Children.
111,368
E-86
RECEIVED The Audited
Financial Statements for Twenty-two Charter Schools Fiscal Year Ended June 30,
2007 listed in the agenda item.
111,369
E-87
RECEIVED The Internal
Audit Report – Selected Schools.
111,370
E-88
RECEIVED The
Auditor General’s Report No. 2008-158, Miami-Dade County District School
Board Financial, Operational, and Federal Single Audit for the Fiscal Year
Ended June 30, 2007.
111,371
E-141
APPROVED The supplemental award on the following term contract,
inasmuch as the estimated requirements, previously awarded by the Board, will
be exceeded before the contract term expires.
111,372
E-142
RECEIVED The
report of purchases made within guidelines of Board Rule 6Gx13- 3C-1.10
-- Purchase Approval.
111,373
E-143
AWARDED Partial
Bid No. 016-GG03 – Cafeteria-Storage Equipment, to various vendors, as
delineated in the Official Agenda.
111,374
E-144
AWARDED Bid
No. 014-GG03 – Cafeteria-Serving Lines, to Fesco Equipment Sales Company.
111,375
E-145
AWARDED Partial
Bid No. 069-GG08 – Art Supplies, to various vendors, as delineated in the Official
Agenda.
111,376
E-146
AWARDED Partial Bid
No. 031-HH05 – Paper, Multipurpose Xerographic, to establish a contract, with
an approved pool of vendors, as delineated in the Official Agenda.
111,377
E-147
TERMINATED Contractual
Services Agreement No. 009-GG10, Advertising Sales and Administration –
Exclusive Beverage-Pouring Rights for Miami-Dade County Public Schools Vending
Program, between The School Board of Miami-Dade County, Florida, and DD
Marketing, Inc., effective April 16, 2008, as delineated in the Official
Agenda.
111,378
E-200
ADOPTED Amended
School Board Rule 6Gx13- 8C-1.17, Citizen Appearances—Board Meetings,
and authorize the Superintendent to file the rule with The School Board of
Miami-Dade County, Florida, to be effective April 16, 2008.
111,379
E-201
ADOPTED School
Board Rule 6Gx13- 4E-1.11, Military Leave, and authorize the Superintendent
to file the rule with The School Board of Miami-Dade County, Florida, to be effective
April 16, 2008.
111,379A ***** CONVENED A meeting of the Board of Directors of the Miami-Dade County School Board Foundation, Inc., during which time it took action with respect to consider Resolution 08-05 for Certificate of Participation, Series 2008, to be issued in one or more series.
111,380
F-1
ACCEPTED A Declaration of
Restrictions in connection with Application No. 03 of the April 2007 Land Use
Cycle, Anthony Balzebre Trust, located on the northwest corner of NW 107 Avenue
and NW 12 Street, for the provision of a voluntary monetary donation in
addition to educational facilities impact fees in the amount of $3,283,434.
111,381
F-2
AUTHORIZED The Chair and Secretary to execute the necessary
documents to dedicate land to the City of Doral for right-of-way purposes
adjacent to Dr. Rolando Espinosa K-8 Center, formerly known as State School
“P-1.”
111,382
F-3
AUTHORIZED The
renewal of the lease agreement between the School Board (as Lessor) and Hosanna
Community Baptist Church, Inc. (as Lessee), for use of the parking facilities
at Olinda Elementary School. The term of the renewal period will commence
August 2, 2008, and end August 1, 2009. All other terms and conditions of the
Agreement will remain unchanged.
111,383
F-4
AUTHORIZED The
finalization of negotiations and execute a Joint Use Agreement with Miami-Dade
County for use by the district of Sgt. Joseph Delancy Park, located at 14450 Boggs
Drive, and by the county of Frank C. Martin Elementary School, located at 14250
Boggs Drive, under substantially the terms and conditions noted in the agenda
item.
*******
F-5
WITHDREW Authorization
for the Superintendent to finalize negotiations and execute A Joint Use
Agreement with Miami-Dade County for joint use of facilities at State School
“YYY-1” (Relief For Miami Palmetto, Miami Killian And Miami Sunset Senior High
Schools).
111,384
F-6
AUTHORIZED The finalization of negotiations and execute a Joint
Use Agreement with the Town of Cutler Bay for the use by the District of Cutler
Ridge Park, located at 10100 SW 200 Street, and by the Town of the playfield
and parking lot at Cutler Ridge Elementary School, located at 20210 Coral Sea
Road, under substantially the terms and conditions noted in the Official
Agenda.
111,385
F-7
AUTHORIZED The
finalization of negotiations and execute a License Agreement with the City of
Miami Beach to facilitate the reconstruction of the sidewalk along Michigan Avenue
between 2nd Street and 4th Street, adjacent to South
Pointe Elementary School under, substantially, the terms and conditions noted
in the agenda item; and authorized the Chair and Secretary to execute the
necessary documents to dedicate a strip of Board-owned land along 4th Street (approximately 3,017 square feet in area), adjacent to South Pointe
Elementary School, to the City of Miami Beach for right-of-way purposes.
111,386
F-8
AUTHORIZED The
finalization of negotiations and execute a lease agreement with the Miami-Dade
County Expressway Authority, for use of a paved parcel located underneath State
Road 878 at SW 80 Street and SW 71 Avenue, for the staging of District school
buses and for loading and unloading students riding the Metrorail, at an annual
rental rate of $1, and substantially in conformance with the terms and conditions
noted in the agenda item.
111,387
F-20
AUTHORIZED The
adjustment of the capital budget in the amount of $827,045 and in the event
there are, at the time of transfer, insufficient available funds in a structure
from which to transfer the indicated amount, the difference will be provided
from contingencies, reserves or other accounts; and made the changes to the
five-year facilities work program resulting from these budget adjustments.
111,388
F-21
AUTHORIZED The
Superintendent or his designee to execute an agreement with Miami-Dade County
and the execution of relevant conveyance documents for the provision of water
services for the modular addition at the Leewood Elementary School, Project No.
00409100, at an approximate cost of $218,800.
111,389
F-22
AUTHORIZED The
Superintendent or his designee to:
1. execute an agreement with Miami-Dade County and
include the execution of relevant conveyance documents for the provision of water
and wastewater services for planned improvements at the State School LLL at
Miami Carol City Senior High School site, Project No. A01018, at an approximate
cost of $377,354 which is included in the construction contract; and
2. authorize a payment not to exceed $2,389.50 to
the Miami-Dade Water and Sewer Department for construction connection charges,
which is not included in the construction contract.
111,390
F-23
APPROVED The
replacement of George Bolton with Michael Bartholomew as designated Principal
of the firm of Biscayne Engineering Company, Inc.
111,391
F-30
APPROVED The
GMP for Hewett-Kier Constuction, Inc., Project No. 00407900, E.W.F. Stirrup Elementary
School.
111,392
F-31
APPROVED The GMP for
Veitia Padron, Inc., Project No. 00395803 (00395800SW), Coral Way K-8 Center.
111,393
F-32
APPROVED The
GMP for Betancourt Castellon Associates, Inc., Project No. 00140800, Addition
and Renovations, G. Holmes Braddock Senior High School.
111,394
F-35
CONFIRMED Final
Change Order, Change Order No. 2 on Project No. 00139800, Modular Classroom
Addition 14-PK, Campbell Drive Middle School.
111,395
F-36
CONFIRMED Final
Change Order, Change Order No. 2 on Project No. 00139100, Modular Classroom
Addition (14-PK), Campbell Drive Elementary School, for a credit of $1,522.
111,396
F-37
APPROVED Final Change
Order, Change Order No. 5 on Project No. A01030, State School "Y-1,"
Norma Butler Bossard Elementary School, for an additional cost of $129,167.
111,397
F-38
APPROVED Change
Order, Change Order No. 4 on Project No. A01019, New Middle School, Jorge Mas
Canosa Middle School (S/S "YY1"), for an additional cost of $199,197.
111,398
F-39
CONFIRMED Change
Order No. 4 on Project No. A01017, Replacement Facility, South Dade Senior High
School, for a credit of $50,066 and approve a time extension of 46 days.
111,399
F-40
CONFIRMED Change
Order No. 3 on Project No. A0804, Design Build - New Facility, Central West
Transportation Center, for an additional cost of $27,007.
111,400
F-41
CONFIRMED Change
Order No. 2 on Project No. A0820, New Elementary School Prototype, Spanish Lake
Elementary School - S/S "U1," for an additional cost of $30,541.
111,401
F-42
CONFIRMED Change
Order No. 4 on Project No. A0821, Addition, Ojus Elementary School, for an additional
cost of $31,467.
111,402
F-43
APPROVED Change
Order No. 2 on Project No. A0823, New Elementary School Prototype, West Hialeah
Gardens Elementary School, for an additional cost of $130,906.
111,403
F-44
CONFIRMED Change
Order No. 2 on Project No. 00170100, New Early Childhood Center @ Marjory
Stoneman Douglas Elementary School, Marjory Stoneman Douglas Elementary School-
ECC 2, for an additional cost of $93,076.
111,404
F-45
APPROVED Change
Order No. 1 on Project No. A0799CM, State School "SSS" - Replacement,
Miami Jackson Senior High School, for a time extension of 53 days.
111,405
F-60
AWARDED Bid No.
007-HH11 – Electric Clocks and Intercom-System Parts (REBID), to various
vendors, as delineated in the Official Agenda.
111,406
F-61
AWARDED Bid. No
046-HH12 – Underground Petroleum-Storage Tank, Removal, Cleanup, Reporting and
Monitoring Services, to various vendors, as delineated in the Official Agenda.
111,407
F-62
TERMINATED Contract No. 092-GG10 – Commercial Leasing of Paved-Parking
Facilities at South Pointe Elementary School, effective April 16, 2008; authorized
the Board Attorney to initiate legal proceedings, if necessary, against Ross
Parking Systems, Inc., of Miami, Florida, to recover money due and owing the
District; and required that Ross Parking Systems, Inc., lose eligibility
totransact new business with the Board for a period of fourteen
(14) months pursuant to Board Rule 6Gx13- 3C-1.08– Performance and
Payment Security, Declining A Bid Award, and Bonding Qualifications.
111,408
F-80
APPROVED The
prequalification and renewal certifications of contractors as indicated on Attachment
A, pages 1 through 2, of the agenda item.
*******
F-100
WITHDREW The
authorization to initiate rulemaking proceedings in accordance with the
Administrative Procedure Act to amend School Board Rule 6Gx13- 3F-1.023,
Contractor Debarment Procedures.
111,409
G-1
AUTHORIZED The
Office of the School Board Attorney to provide or secure legal representation
for the defense of school police officers Brian Levy and Sarrafiore Walter,
individually named Defendants, in the matter of Debra Cribb, Parent of
S.E.C. (a minor), v. Miami-Dade County School Board, Brian Levy and Sarrafiore
Walter, Circuit Court Case No. 08-12189 CA-30.
111,410
G-2
AUTHORIZED The Office of the School Board Attorney to secure
legal representation for the defense of Delio
Jimenez, Daniel Perez, and Ivan Silva in the case of Jeffrey Michael
Weinsier v. Delio Jimenez, Daniel Perez, Ivan Silva and The School Board of
Miami-Dade County, Florida, Circuit Court Case No.08-00923 CA 25.
111,411
H-1
APPROVED Resolution
No. 08-41, recognizing Luis Caballero, a 10-year-old Kendale Elementary School
student, for his winning entry in the Macy’s Tee Shirt Design Contest.
111,412
H-2
RECEIVED The
Inspector General’s Financial Status and Fiscal Year 08-09 Budget Report.
111,413
H-3
APPROVED Resolution No. 08-34
supporting the Open Space System Master Plan.
111,414
H-4
APPROVED Resolution No.
08-49, recognizing South Dade Senior High wrestling team for their Class 3A FHSAA
State Championship.
111,415
H-5
APPROVED Resolution No.
08-42, endorsing April 20-26, 2008, as Administrative Professionals Week and
April 23, 2008, as Administrative Professionals Day.
111,416
H-6
APPROVED Resolution No.
08-43, recognizing May 6, 2008, as National Teacher Day.
111,417
H-7
APPROVED Resolution No. 08-40, proclaiming April 2008 as Autism Awareness Month
in Miami-Dade County Public Schools.
111,418
H-8
APPROVED Resolution No. 08-35, recognizing Bria Brown who has been
named Florida’s top middle level Youth Volunteer of the Year and a State
Honoree in The 2008 Prudential Spirit of Community Awards Program.
111,419
H-9
FAILED The Superintendent to amend School
Board Rule 6Gx13- 8B-1.04, School Board-Members of the Board, to state
that officers of the Miami-Dade County School Board will be elected on an
annual basis at its November organization meeting for a maximum of two (2)
terms.
111,420
H-10
APPROVED Resolution
08-24 of The School Board of Miami-Dade County, Florida, endorsing April 2008,
as Florida Service-Learning Month.
111,421
H-11
APPROVED Resolution No.
08-51, recognizing Miami Science Museum for commitment to the achievement and
pursuit of excellence by minority students in the studies of science, engineering,
and technology.
111,422
H-12
APPROVED The endorsement of two
Highway Safety Concept Papers entitled “A Plan To Reduce Speeding Near Public
High Schools” and “A Plan To Combat Aggressive Driving In School Zones,” for
funding under the Florida Department of Transportation Highway Safety Grant Program,
and direct the Superintendent to formalize the grant application accordingly.
111,423
H-13
APPROVED* To:
1. Authorize
the Superintendent and the School Board Attorney to negotiate a new Interlocal
Agreement of School Concurrency by and between The School Board of Miami-Dade
County and the Board of County Commissioners of Miami-Dade County, based upon
additional input and discussions on the remaining pending issues;
2. Direct the
Superintendent and the School Board Attorney to bring the negotiated and recommended
Interlocal Agreement for approval by the School Board at the May 21, 2008
meeting; and
3. Upon
approval by the School Board and the Board of County Commissioners of
the finalized Interlocal Agreement for School Concurrency, convene a meeting
between the Miami-Dade Board of County Commissioners of Miami-Dade County and
the School Board.
* Amended to strike the unanimity
requirement from the Concurrency Agreement with the County; and as reflected
above.
111,424
H-14
DIRECTED The Superintendent
to review the Children’s Health Marketing Plan aimed at the promotion and
facilitation of student public health options to free and reduced lunch students
in accordance with the approved Board item at the April Board Meeting of 2007
and provide an update to the School Board of Miami-Dade County by the May 2008
Meeting.
111,425
H-15
AUTHORIZED The
Superintendent to accept, on behalf of Sunset Elementary School, an award of
$25,000 from the Asia Society; and approved Resolution No. 08-45, recognizing
Sunset Elementary School for being named a national winner of the Goldman Sachs
Foundation Prize for Excellence in International Education.
111,426
H-16
DIRECTED The
Superintendent to conduct a workshop and/or create a task force to discuss
available data regarding the effects of FCAT preparation activities in the
schools’ delivery of the education program for its students.
111,427
H-17
APPROVED Resolution No. 08-48, recognizing Ms. Hilca Thomas for being named the
2008 National Assistant Principal of the Year by the National Association of
Secondary School Principals.
111,428
H-18
APPROVED The
endorsement of an additional grant under the Safe Routes to School Program
federal infrastructure grant program for the Miami Lakeway area encompassing
both Miami Lakes K-8 and Miami Lakes Middle, and direct the Superintendent to
formalize the grant application accordingly.
111,429
H-19
AUTHORIZED Joining
the Cuban-American community as it commemorates May 20, 2008, as the 106th anniversary of the Independence of Cuba from Spain.
111,430
H-20
APPROVED Resolution
No. 08-46 proclaiming April 21-25, 2008 as Youth Crime Watch of Miami–Dade
County “Stop the Violence” Blue Ribbon Week in Miami-Dade County Public
Schools.
111,431
H-21
DEFERRED* The
Blue Ribbon Committee Workforce Housing Progress Report letter from the
Committee Chair.
* Until the May 21, 2008 School Board Meeting.
*******
H-22
WITHDREW The
approval of Resolution No. 08-47, endorsing National Arbor Day and recognizing
City of Miami Chairman Joe Sanchez for his donation of 69 trees to be planted
at schools in Miami.
Adjourned
/svl