Board of Education Meeting

Board of Education Meeting

4:30 p.m. Closed Session
6:30 p.m. Open Session

Agenda Items

SPECIAL PRESENTATION

7.1 – Ceremonial Oath of Office Given to Board Members:  Christina Pritchett by Sacramento City Council Member Eric Guerra; Jessie Ryan by Mayor-elect Darrell Steinberg

7.2 – Recognition of and Comments by Outgoing Board Members

7.3 – Ceremonial Oath of Office Given to New Board Members:  Michael Minnick by Josephine Minnick; Mai Vang by Jean Crowder, Margarita Chavez, Benjamin Nhabee Herr, and Dexter Niskala

7.4 – Annual Organizational Meeting of the Board of Education; Election of Officers:  The Board shall elect a President, Vice President, and Second Vice President

7.5 – Celebration of Newly Elected Board Members

CONSENT AGENDA

9.1a - Approve Grants, Entitlements and Other Income Agreements, Ratification of Other Agreements, Approval of Bid Awards, Change Notices and Notices of Completion

9.1b - Approve Personnel Transactions

9.1c - Approve West Campus High School Field Trip to Attend a Basketball Tournament in Naples, Florida, from December 26, 2016, to January 1, 2017

9.1d - Approve A. M. Winn Elementary School Boundary Change

9.1e - Approve Revision of Appendix of Board Bylaw 9270:  Conflict of Interest

9.1f - Approve C. K. McClatchy High School Field Trip to Minneapolis, Minnesota, from December 15 through December 18, 2016, for a Speech and Debate Tournament

9.1g - Approve C. K. McClatchy High School Field Trip to Spokane, Washington, from January 5 through January 8, 2017, for a Speech and Debate Tournament

9.1h – Approve Staff Recommendations for Expulsion #7, #8, and #9, 2016-17

9.1i - Approve Minutes of the November 3, 2016, Board of Education Meeting

BOARD WORKSHOP/STRATEGIC PLAN AND OTHER INITIATIVES

11.1 - Approve Resolution No. 2915:  Safe Haven School District

11.2 - Approve Resolution No. 2913:  Renewal of the Charter Petition for St. HOPE Public Schools:  Public School 7

11.3 - Approve Resolution No. 2914:  Renewal of the Charter Petition for St. HOPE Public Schools:  Sacramento Charter High School

11.4 - Independent Audit Report for the Fiscal Year Ended June 30, 2016, Submitted by Crowe Horwath LLP

11.5 - Approve 2016-17 First Interim Financial Report

11.6 - Approve 2017-18 Budget Calendar

11.7 - Approve College Readiness Block Grant Plan

11.8 - Update of 2016 Board Committee Structures

BUSINESS AND FINANCIAL INFORMATION / REPORTS

12.1 – Purchase Order Board Report for the Period of September 15, 2016, through October 31, 2016; Report on Contracts within the Expenditure Limitations Specified in Section PCC 20111 for September 1, 2016, through October 31, 2016; Enrollment and Attendance Report for Month 2 Ending October 21, 2016

Watch the Meeting

Board of Education Meeting