SAN YSIDRO SCHOOL DISTRICT 4350 Otay Mesa Road San Ysidro, CA 92173 Phone Number: (619) 428-4476 Fax Number: (619) 428-1505 REGULAR MEETING OF THE GOVERNING BOARD THURSDAY, JULY 9, 2015 CLOSED SESSION: 4:30 p.m. – 6:00 p.m. Pursuant to Government Code Section 54956 and Education Code Section 35144, the Regular Meeting of the Governing Board was held on Thursday, July 9, 2015, with Closed Session held at 4:30 p.m. to 6:00 p.m., and was reconvened into Open Session at 6:00 p.m. to conduct its business meeting at the Education Center, 4350 Otay Mesa Road, San Ysidro, CA 92173. Closed Session was conducted in accordance with applicable sections of California Law. MINUTES 1. CALL TO ORDER Who: President Martinez Time: 4:30 p.m. 2. ROLL CALL by Julio Fonseca, Ed.D., Superintendent Mr. Antonio Martinez, President Mr. Marcos A. Diaz, Vice-President Mr. Rodolfo Linares, Clerk Mr. Jose F. Barajas, Member Mrs. Luciana Corrales, Member 3. PUBLIC COMMENT/COMMUNICATIONS ON CLOSED SESSION ITEMS Josie Hamada, Retired Teacher, 1) Reminded the Board of the responsibilities of the Ruiz settlement. The attorney is waiting for the information. 2) Commented that they are now able to return as volunteers to do the work that is needed at Beyer. 3) Reminded the Board of their commitment to replace the poem and plaques at Beyer. 4) Shared the poem written for Beyer. Member Barajas made the motion to recess to Closed Session, seconded by Clerk Linares. The vote was unanimous. 4. GOVERNING BOARD – RECESSED to CLOSED SESSION at 4:36 p.m. in accordance with section 54954.5 regarding: 4.1 GOVERNMENT CODE SECTION 54957 PUBLIC EMPLOYEE DISCIPLINE/DISMISSAL/RELEASE/REASSIGNMENT 3 matters 4.2 Education Code Section 48918 (c) (expulsion) STUDENT EXPULSION ID# 153544 ID# 159332 4.3 CONFERENCE WITH LEGAL COUNSEL-ANTICIPATED LITIGATION: Significant exposure to litigation pursuant to paragraph (2) of subdivision (d) of Section 54956.9: (2 matters) 4.4 CONFERENCE WITH LEGAL COUNSEL-PENDING LITIGATION: Subdivision (d)(1) Government Code section 54956.9 Name of Case: San Ysidro School District v. Manuel Paul Case No.: 37-2015-00003840-CU-NP-CTL July 9, 2015 4.5 Page 2 CONFERENCE WITH LEGAL COUNSEL-ANTICIPATED LITIGATION: Significant exposure to litigation pursuant to paragraph (2) of subdivision (d) of Section 54956.9: (1 case) RECONVENED into OPEN SESSION at 6:00 p.m. to take action on items discussed in closed session, or to make disclosures of action taken in closed session, if any, as required by Government Code section 54957.7 and section 54957.1. 5. CALL TO ORDER Who: President Martinez 6. ROLL CALL by Julio Fonseca, Ed.D., Superintendent Mr. Antonio Martinez, President Mr. Marcos A. Diaz, Vice-President Mr. Rodolfo Linares, Clerk Mr. Jose F. Barajas, Member Mrs. Luciana Corrales, Member Time: 6:00 p.m. 7. FLAG SALUTE by Julio Fonseca, Ed.D., Superintendent 8. CONFERENCE SESSION Reports/Presentations 8.1 Superintendent’s 100-Day Transition Plan 8.2 Certificates of Participation 8.3 San Ysidro Education Vanguard Foundation 9. PUBLIC COMMENT/COMMUNICATIONS ON OPEN SESSION ITEMS – Was moved up to follow the flag salute Esther Gutierrez, PTA President, 1) Mentioned that she previously requested PTA Accounting books and has been ignored. Shared concerns regarding discrepancies in deposits. 2) Shared concerns regarding persons in charge of Labels & Box Tops for Education refusing to give PTA the password for the program. 3) Requested the District Policy on School PTA and asked for the IMRA’s job description. 4) Commented that Member Corrales uses District emails, facilities and computers for her campaign. 5) Asked for an update on her previous request. 6) Welcomed Dr. Fonseca and thanked Mr. Velasquez for what he did for the students and the community. 7) Asked Board Member Barajas to resign. Rosa Estevez, Parent, 1) Shared concerns regarding the change to a new provider for the After School Program. 2) Commented that applications for the After School Program have not been sent out and there are two weeks left before school begins. 3) Asked the Board to consider the petitions they submitted to keep the YMCA as the After School Program. Maria Lozano, Director of After School All Stars, 1) Shared information about their program and explained that their focus is academics, enrichment, health and fitness. Tyree Dillingham, Executive Director of After School All Stars, 1) Mentioned that they work with middle school students and focus on improving attendance and student achievement. PLEASE SUBMIT PUBLIC COMMENT FORMS PRIOR TO START OF MEETING Per Board Policy #9323, three (3) minutes may be allotted to each speaker and five (5) minutes for organizations to address all of their items. If translation services are required, please state that, and an additional one (1) minute will be allotted. Approach the lectern and give your name and address. The public had the opportunity to address the Board on any item appearing on the agenda or not on the agenda. Persons wishing to address the Board are asked to fill out a Public Comment Form located at the sign-in area, and submit the completed form to the administrative assistant prior to start of meeting. July 9, 2015 Page 3 Those who had a group concern were encouraged to select a spokesperson to address the Board. A copy of the full agenda was available for view at the Superintendent’s Office located at 4350 Otay Mesa Road, San Ysidro, California. Also, at the district website: www.sysd.k12.ca.us 10. 10.1 GENERAL ADMINISTRATION MINUTES The Board approved the minutes of the Regular Board Meeting of March 12, 2015 and the minutes of the Special Board meetings of March 26, 2015, March 27, 2015, June 6, 2015 and June 7, 2015. Motion: Diaz 10.2 Vote: Unanimous APPOINTMENT OF BOARD SECRETARY The Board appointed Julio Fonseca, Ed.D., Board Secretary. Motion: Diaz 10.3 Second: Linares Second: Linares Vote: Unanimous APPROVAL OF AFTER SCHOOL EDUCATION AND SAFETY PROGRAM (ASES) The Board approved the Boys and Girls Club of South County to serve as the After School Education and Safety Program (ASES) for school year 2015-2016. The Boys & Girls Club, YMCA, All Stars and Think Together After School Programs shared information about their programs. Motion: Linares 10.4 Vote: 3 Ayes - 1 Noe (C) - 1 Abstain (B) CONSENT TO GROUND LEASE SUBLEASE AND LEASEBACK BETWEEN VERIZON WIRELESS AND AMERICAN TOWER CORPORATION (CELL TOWER) The Board approved/ratified the execution of letters sent by Verizon Wireless and American Tower Corporation consenting to the Ground Lease Sublease and Leaseback. Motion: Barajas 10.5 Second: Diaz Second: Linares Vote: Unanimous RESOLUTION 15/16-3100 DESIGNATE AUTHORIZED REPRESENTATIVES TO THE SAN DIEGO COUNTY SCHOOLS RISK MANAGEMENT JOINT POWERS AUTHORITY FOR WORKERS’ COMPENSATION, PROPERTY & LIABILITY OR ANY OTHER RISK OR PLAN AUTHORIZED BY LAW The Board approved Resolution #15/16-3100 Designating and authorizing Julio Fonseca, Ed.D., Superintendent and Dena Whittington, Assistant Superintendent of Business Services as representatives to the San Diego County Schools Risk Management Joint Powers Authority for Workers’ Compensation, Property & Liability or any other risk or plan authorized by law. Motion: Diaz Second: Linares Vote: Unanimous July 9, 2015 10.6 Page 4 RESOLUTION #15/16-3101 TO DESIGNATE AUTHORIZED REPRESENTATIVES TO THE SAN DIEGO COUNTY SCHOOLS FRINGE BENEFITS CONSORTIUM FOR FRINGE BENEFITS PROGRAMS The Board approved Resolution #15/16-3101 designating and appointing Linda Olea, Account Clerk III, as the FBC representative and Sylvia Munoz, Business Services Coordinator, as an alternate representative for the San Ysidro School District to the San Diego County Schools Risk Management Fringe Benefits Consortium for the Fringe Benefits Program. Motion: Diaz 10.7 Second: Linares Vote: Unanimous Second: Linares Vote: Unanimous RESOLUTION #15/16-3105 DESIGNATING AUTHORIZED DISTRICT REPRESENTATIVES AND SIGNATORIES WITH THE STATE ALLOCATION BOARD, OFFICE OF PUBLIC SCHOOL CONSTRUCTION The Board approved Resolution #15/16-3105 designating Julio Fonseca, Ed.D., Superintendent and Dena Whittington, Assistant Superintendent of Business Services as authorized district representatives and signatories to the State Allocation Board Office of Public School Construction effective July 1, 2015. Motion: Diaz 10.11 Vote: Unanimous RESOLUTION #15/16-3104 DESIGNATING AUTHORIZED AGENTS TO SIGN SCHOOL ORDERS (COMMERCIAL WARRANTS) The Board approved Resolution #15/16-3104 designating Julio Fonseca, Ed.D., Superintendent and Dena Whittington, Assistant Superintendent of Business Services as Authorized Agents to Sign School Orders (Commercial Warrants) for school year 2015-16. Motion: Diaz 10.10 Second: Linares RESOLUTION 15/16-3103 AUTHORIZING AGENT TO SIGN PAYMENT ORDERS The Board approved Resolution #15/16-3103, designating and authorizing Julio Fonseca, Ed.D., Superintendent and Dena Whittington, Assistant Superintendent of Business Services to sign payment orders for school year 2015-16. Motion: Diaz 10.9 Vote: Unanimous RESOLUTION #15/16-3102 AUTHORIZING REPLACEMENT OF WARRANTS The Board approved Resolution #15/16-3102, designating Julio Fonseca, Ed.D., Superintendent and Dena Whittington, Assistant Superintendent of Business Services to authorize the replacement of warrants for 201516. Motion: Diaz 10.8 Second: Linares Second: Linares Vote: Unanimous RESOLUTION #15/16-3106 AUTHORIZING AGENTS TO SIGN BANK ACCOUNT CHECKS AND SCHOOL ORDERS FOR FISCAL YEAR 2015-16 The Board approved Resolution 15/16-3106 designating and authorizing Julio Fonseca, Ed.D., Superintendent and Dena Whittington, Assistant Superintendent of Business Services to sign bank account checks and school orders for 2015-16. Motion: Diaz Second: Linares Vote: Unanimous July 9, 2015 10.12 Page 5 RESOLUTION 15/16-3107 OF SAN YSIDRO SCHOOL DISTRICT AUTHORIZING THE BORROWING OF FUNDS FOR FISCAL YEAR 2015-2016 AND THE ISSUANCE AND SALE OF ONE OR MORE SERIES OF 2015 TAX AND REVENUE ANTICIPATION NOTES THEREFOR IN AN AMOUNT NOT TO EXCEED $10,000,000 AND PARTICIPATION IN THE SAN DIEGO COUNTY AND SCHOOL DISTRICT TAX AND REVENUE ANTICIPATION NOTE PROGRAM AND REQUESTING THE BOARD OF SUPERVISORS OF THE COUNTY TO ISSUE AND SELL SAID NOTES The Board approved Resolution No 15/16-3107 to participate in the San Diego County Pool to issue Tax Revenue Anticipation Notes for 2015/16. Motion: Linares 10.13 Second: Diaz Vote: Unanimous RESOLUTION 15/16-3200 AUTHORIZING THE EXECUTION AND DELIVERY OF THE SAN YSIDRO SCHOOL DISTRICT 2015 REFUNDING CERTIFICATES OF PARTICIPATION IN AN AGGREGATE PRINCIPAL AMOUNT OF NOT TO EXCEED $23,000,000, AUTHORIZING THE DISTRIBUTION OF AN OFFICIAL STATEMENT IN CONNECTION THEREWITH, AND AUTHORIZING THE EXECUTION OF VARIOUS DOCUMENTS AND RELATED ACTIONS The Board approved Resolution No 15/16-3200. Motion: Diaz Second: Linares Vote: Unanimous 11. CONSENT CALENDAR The Board approved the Consent Calendar with the following changes: 1) Pulled Consent Calendar Items 11B.2, 11B.6, 11B.21, 11B.22, 11B.24 for discussion and to be voted on separately. Motion: Corrales Second: Diaz Vote: Unanimous 11 A. CURRICULUM & INSTRUCTION 11A.1 2015-2016 CONSOLIDATED APPLICATION FOR FUNDING CATEGORICAL AID PROGRAMS (PART I) The Board approved/ratified the submission of the Consolidated Application 2015-16 for Funding Categorical Aid Programs, Part I. 11A.2 APPROVAL OF SAN YSIDRO SCHOOL DISTRICT INSTRUCTIONAL MATERIALS LIST The Board approved/ratified the updated San Ysidro Instructional Materials/Textbook List. 11A.3 LOCAL EDUCATION AGENCY (LEA) DISTRICT PLAN The Board approved the San Ysidro School District Local Education Agency (LEA) Plan. 11B. BUSINESS 11 B.1 PURCHASE ORDER REPORT The Board approved/ratified purchase order numbers: General Fund: A61336-A61339, A61341-A61348, A61350-A61365, A61368-A61374, A61376-A61380 Child Development Fund: A61340, A61366-A61367 Building Fund: A61349, A61375 July 9, 2015 Page 6 11B.2 EXPENDITURE REPORT The Board approved/ratified expenditures incurred by the district during the period of June 08, 2015 through June 26, 2015. Listing sheets #620 through #647. Payments were made with checks #12-421165 through #12-427015 for a total expenditure of $1,560,152.75. Member Corrales commented that there was an expense paid for NALEO of $389.00. Mentioned that she was going to pay for mileage, meals and airfare but the airline cancelled the flight. If she gets a refund, she will reimburse the District $200.00. Motion: Linares Second: Diaz Vote: Unanimous 11B.3 ACCEPTANCE OF DONATIONS The Board accepted donations valued at $520.00 to help support and enrich our educational programs. 11B.4 2014-15 NEXUS SERVICE AGREEMENT – AMENDMENT The Board approved/ratified the Amendment to the Nexus Service Agreement for the 2014-15 school year at a cost not to exceed $3,700. 11B.5 2015-16 NEXUS SERVICE AGREEMENT The Board approved the 2015-16 Nexus Service Agreement at a cost of $12,950 from the General Fund. 11B.6 MEMORANDUM OF UNDERSTANDING WITH THE PARENT INSTITUTE FOR QUALITY EDUCATION (PIQE) - REVISED The Board approved/ratified the revised cost implications on Memorandum of Understanding with the Parent Institute for Quality Education for 2014-15 from the supplemental and concentration funds. Motion: Linares Second: Corrales Vote: Unanimous 11B.7 AGREEMENT WITH THE SAN DIEGO COUNTY OFFICE OF EDUCATION 2015-16 OUTDOOR EDUCATION PROGRAM (6TH GRADE CAMP) – WILLOW SCHOOL The Board approved the agreement with the San Diego County Office of Education for Willow School’s six grade students to attend the 2015-16 Cuyamaca Camp at an estimated cost of $20,800. 11B.8 YMCA CAMP FACILITY USE AGREEMENT 2015-16 FOR 6TH GRADE CAMP FOR OCEAN VIEW HILLS AND LA MIRADA SCHOOLS The Board approved the agreement with the YMCA of San Diego County for Ocean View Hills and La Mirada Schools sixth grade students to attend the 2015-16 Camp Marston/Raintree Ranch at an estimated cost of $34,830.00 11B.9 AGREEMENT WITH MENINO BOM (ADDENDUM) The Board approved/ratified the addendum to the agreement with Menino Bom to provide Capoeira classes to students in the Junior Boys Club at a total cost not to exceed $1,000.00. 11B.10 AGREEMENT WITH ORANGE COUNTY SUPERINTENDENT OF SCHOOLS FOR MEDI-CAL ADMINISTRATIVE ACTIVITIES (MAA) PARTICIPATION The Board approve/ratified the agreement with Orange County Superintendent of Schools for the 2015-2016 school year. 11B.11 MEMORANDUM OF UNDERSTANDING WITH SAN DIEGO COUNTY SUPERINTENDENT OF SCHOOLS – FRIENDSHIP SCHOOL The Board approved/ratified the Memorandum of Understanding with the San Diego County Superintendent of Schools for special education services provided by the Friendship School. July 9, 2015 Page 7 11B.12 SAN DIEGO COUNTY NONPUBLIC MASTER CONTRACT WITH ASELTINE SCHOOL The Board approved/ratified the San Diego County Nonpublic Master Contract with Aseltine School for 20152016 at a rate of $182.42 per day at an estimated total of $114,924.60 from the Special Education funds. 11B.13 SAN DIEGO COUNTY NONPUBLIC MASTER CONTRACT WITH SAN DIEGO CENTER FOR CHILDREN ACADEMY The Board approved/ratified the San Diego County Nonpublic Master Contract with San Diego Center for Children Academy for 2015-2016 school year at a daily rate of $179.76 estimated total cost of $37,030.56 from the Special Education funds. 11B.14 SAN DIEGO COUNTY NONPUBLIC MASTER CONTRACT WITH SAM AND ROSE STEIN EDUCATION CENTER The Board approved/ratified the San Diego County Nonpublic Master Contract with Sam & Rose Stein Education Center for 2015-2016 school year at a daily rate of $220.59 an estimated total of $49,412.16 from the Special Education funds. 11B.15 SAN DIEGO COUNTY NON-PUBLIC MASTER CONTRACT WITH ACCOUNTABLE HEALTHCARE STAFFING The Board approved/ratified the San Diego County Nonpublic Master Contract with Accountable Healthcare Staffing for school year 2015-2016 at an estimated total cost of $100,800.00 from the Special Education funds. 11B.16 SAN DIEGO COUNTY NON-PUBLIC MASTER CONTRACT WITH ROCKSTAR RECRUITING LLC, DBA STAFFREHAB The Board approved/ratified the San Diego County Nonpublic Master Contract with Rockstar Recruiting LLC, DBA Staffrehab for school year 2015-2016 at an estimated total cost of $111,600.00 from the Special Education funds. 11B.17 PARADIGM HEALTHCARE SERVICES AGREEMENTS The Board approved/ratified the Agreement with Paradigm Heathcare Services to provide health billing services and consultation for school years 2014-15 and 2015-2016. 11B.18 THE ONLINE ASSESSMENT REPORTING SYSTEM (OARS) SOFTWARE LICENSE AGREEMENT The Board approved the Online Assessment Reporting System (OARS) software license agreement with Database Depot Inc. dba Red Schoolhouse Software for school year 2015-16 at an estimated total cost of $25,571. 11B.19 KEY DATA AGREEMENT FOR 2015-16 The Board approved the renewal of the agreement for Key Data Systems for the school year 2015-16 at a cost of $17,200. 11B.20 PROFESSIONAL SERVICES CONTRACT WITH MWILLIS INC. 2015-16 The Board approved the Professional Service Contract with MWillis Inc. from June 15, 2015 to June 30, 2016 at a not to exceed amount of $50,000 from the General fund. 11B.21 CONSULTANT AGREEMENT WITH LUZ E. LARIOS, CONSULTANTS AND PROJECT MANAGEMENT The Board approved/ratified the Consultant Agreement with Luz E. Larios, Consultants and Project Management for 2015-16 at a cost not to exceed $50,000 from the General Fund. Motion: Linares Second: Barajas Vote: Unanimous July 9, 2015 Page 8 11B.22 RESOLUTION AND AGREEMENT WITH CALIFORNIA STATE DEPARTMENT OF EDUCATION CALIFORNIA STATE PRESCHOOL PROGRAM (CSPP) 2015-16 The Board approved the Resolution and Agreement with the California State Department of Education – California State Preschool Program (CSPP) for school year 2015-16. Motion: Linares Second: Corrales Vote: Unanimous 11B.23 RESOLUTION WITH THE CALIFORNIA STATE DEPARTMENT OF EDUCATION - CALIFORNIA STATE PRESCHOOL PROGRAM (CSPP)- TO AUTHORIZE DESIGNATED PERSONNEL TO SIGN CONTRACT DOCUMENTS FOR 2015-16 The Board approved Resolution with the California State Department of Education – California State Preschool Program (CSPP) to authorize designated personnel to sign contract documents for fiscal year 2015-16. 11B.24 RESOLUTION NO. 15/16-0001 – BOARD COMPENSATION FOR MISSED MEETINGS The Board adopted Resolution No. 15/16-0001 recognizing that Luciana Corrales was absent from the June 6, 2015 Special Board Meeting due to hardship and received the maximum monthly compensation for the month of June 2015. Motion: Linares Second: Diaz Vote: 4 Ayes - 1 Abstain (C) 11B.25 BOARD ACTION TO DECLARE DISTRICT PERSONAL PROPERTY AS OBSOLETE, SURPLUS, DISPOSE OF, OR DONATE PER EDUCATION CODE 17546 (a) (b) (c) The Board declared district personal property as obsolete and surplus to be disposed, sold, or donated as per California Education Code Sec. 17546 (a)(b)(c). 11B.26 FOURTH QUARTERLY COMPLAINT REPORT FOR WILLIAM’S LAWSUIT RELATED ISSUES FOR SCHOOL YEAR 2014-15 The Board accepted the Report of William’s Complaints for the second quarter, April 1, 2015 to June 30, 2015 of the 2014-2015 school year for submission to the County Office of Education. 11B.27 PROFESSIONAL SERVICES AGREEMENT WITH JENNIFER WONG The Board approved the Professional Service Contract with Jennifer Wong from July 13, 2015 to June 30, 2016 at a not to exceed amount of $50,000 from the General fund. 11C. PERSONNEL – CLASSIFIED RESIGNATION The Board approved/ratified resignation for the following as recommended by staff: 11C.1 Classified Resignations: Resignation & Termination of Leave of Absence for Maribel Romero, Instructional Media Resource Aide, effective June 18, 2015; resignation for Maria Del Carmen Solano, Noon Supervisor and Abigail Cuacuamoscla, Fernando Hernandez, Emmanuel Ramirez, effective June 5, 2015. RETIREMENT The Board approved/ratified the retirement of an Instructional Aide as recommended by staff: 11C.2 Classified Retirement: Maria E. Castañeda, effective June 10, 2015 LEAVE OF ABSENCE WITHOUT PAY The Board approved/ratified the leave of absence for an Instructional Aide from July 27, 2015 to November 3, 2015: 11C.3 Leave of Absence without Pay: Martha Montoya from July 27, 2015 to November 3, 2015. July 9, 2015 11D. Page 9 PERSONNEL – CERTIFICATED EMPLOYMENT The Board approved/ratified employment for the following as recommended by staff: 11D.1 Employment Temporary Permit Teachers: Erika Lopez-Martinez, Cristina Renteria, Matilde Diaz, and Sandra Ferguson, from July 22, 2015 – June 9, 2016. 11D.2 Employment for Teachers: Jessica Monteon, Cindy Barron, and Maria Knutas-Hallmark effective July 22, 2015. RESIGNATION The Board approved/ratified resignation of certificated staff: 11D.3 Certificated Staff: Catherine McDonald, Special Education Teacher, effective June 8, 2015. Nitza Corrales, Director of Special Education and Special Services, effective July 6, 2015. REVISE JOB DESCRIPTION AND ESTABLISH RECRUITMENT The Board approved/ratified the revised job description and establish recruitment for School Counselor as recommended by staff: 11D.4 Revise Job Description and Establish Recruitment – School Counselor The Board approved the new job description and recruitment for a School Counselor. 12. ITEMS FROM THE BOARD & SUPERINTENDENT Member Barajas, 1) Wished Nitza Corrales well and mentioned that it’s a loss to the District. 2) Commented that it’s nice to see all schools participating on the District website. 3) Shared concerns on hiring a large number of consultants. Member Corrales, 1) Thanked & welcomed Dr. Fonseca. 2) Shared information on the NALEO Conference and will share the information with DELAC and other committees. Vice-President Diaz, 1) Welcomed Dr. Fonseca. 2) Mentioned that he is looking forward to working with Dr. Fonseca, Cabinet and the Board in making good educational decisions. 3) Commented that he wants to make sure teachers have supplies & what they need. Clerk Linares, 1) Welcomed Dr. Fonseca. 2) Commented that the lack of supplies comes from a bad Administration. 3) Mentioned that he doesn’t agree with NALEO workshops because they promote marijuana dispensaries. President Martinez, 1) Commented that he voted for the Boys & Girls Club because it’s the right thing to do. 2) Mentioned that he doesn’t appreciate calls from elected officials telling him he should go with the YMCA. 3) Commented that he wants to have a strategic plan for Beyer. 4) Asked for a Grant Writer update. 5) Mentioned that he would like to reduce legal fees. Dr. Fonseca, Superintendent, 1) Thanked the Board and community for the warm welcome. 2) Mentioned that he appreciates the confidence the Board has in Cabinet. 3) Commented that he needs everyone’s help to move the District forward. 4) Mentioned that he wants to make sure the central office supports schools. 5) Commented that today is a new day and the focus is on children. 6) Mentioned that the District finances need to be put in order. 7) Commented that the District is moving forward together as a team and will be a model District. Vice-President Diaz made the motion to adjourn the meeting, seconded by Clerk Linares. The vote was unanimous. 13. ADJOURNMENT Respectfully Submitted, Julio Fonseca, Ed.D., Secretary Governing Board Time: 9:19 p.m.