You are on page 1of 16

BoardDocs® Pro 5/9/19, 6(41 PM

Tuesday, February 12, 2019


BOARD MEETING NOTICE AND AGENDA

CULVER CITY UNIFIED SCHOOL DISTRICT


Regular Meeting of the Board of Education to
“Conduct the District’s Business in Public”
CLOSED SESSION – 6:00 p.m.
OPEN SESSION – 7:00 p.m.

CCUSD District Office, Board Room


4034 Irving Place, Culver City, CA 90232

1. OPENING ITEMS

Subject 1.1 Call to Order

Meeting Feb 12, 2019 - BOARD MEETING NOTICE AND AGENDA

Category 1. OPENING ITEMS

Type Procedural
Roll Call – Board of Trustees
Kelly Kent, Ph.D., President
Summer McBride, Vice President
Steven Levin, Ph.D., Clerk
Anne Allaire, Member
Tashon McKeithan, Ed.D., Member

Subject 1.2 Public Comment on Closed Session Items

Meeting Feb 12, 2019 - BOARD MEETING NOTICE AND AGENDA

Category 1. OPENING ITEMS

Type Information
Persons wishing to address the Board on any item on the agenda will be granted three (3) minutes at the time the item
appears on the agenda. In the case of a non-agenda item, persons are invited to comment under “Public Recognition.”
In the interest of time and order, presentations from the public are limited to three (3) minutes per person. The total
time for non-agenda items shall not exceed twenty (20) minutes. Prior to addressing the Board, please complete a card
(located on the table at the rear entrance) and give the card to the Superintendent’s Executive Assistant. Persons
addressing the Board are asked to do so from the podium. Please state your name, address, and organization before
making your presentation.

https://go.boarddocs.com/ca/ccusd/Board.nsf/vpublic?open# Page 1 of 16
BoardDocs® Pro 5/9/19, 6(41 PM

Subject 1.3 Recess to Closed Session

Meeting Feb 12, 2019 - BOARD MEETING NOTICE AND AGENDA

Category 1. OPENING ITEMS

Type Discussion

2. CLOSED SESSION ITEMS

Subject 2.1 Conference with Labor Negotiator (Pursuant to GC §54957.6) Agency Designated
Representatives: Leslie Lockhart, Superintendent; Robert Quinn, Assistant Superintendent
Business Services; and Jennifer Slabbinck, Assistant Superintendent of Human Resources -
Employee Organizations: Culver City Federation of Teachers (CCFT); Association of
Classified Employees (ACE); and Management Association of Culver City Schools (MACCS)

Meeting Feb 12, 2019 - BOARD MEETING NOTICE AND AGENDA

Category 2. CLOSED SESSION ITEMS

Type Discussion

Subject 2.2 Public Employee Discipline/Dismissal/Release (Pursuant to GC §54957)

Meeting Feb 12, 2019 - BOARD MEETING NOTICE AND AGENDA

Category 2. CLOSED SESSION ITEMS

Type Discussion

Subject 2.3 Conference with Legal Counsel - Existing Litigation (Paragraph (1) of subdivision (d) of
Section 54956.9) Name of case: Office of Administrative Hearings Case No. 2018100560

Meeting Feb 12, 2019 - BOARD MEETING NOTICE AND AGENDA

Category 2. CLOSED SESSION ITEMS

Type

Subject 2.4 Public Appointment/Employment (Pursuant to GC §54957) Personnel Services Reports


No. 11

Meeting Feb 12, 2019 - BOARD MEETING NOTICE AND AGENDA

Category 2. CLOSED SESSION ITEMS

Type Discussion

Subject 2.5 Extension of the Expulsion of School and Family Support Services Case #17-18-03

Meeting Feb 12, 2019 - BOARD MEETING NOTICE AND AGENDA

https://go.boarddocs.com/ca/ccusd/Board.nsf/vpublic?open# Page 2 of 16
BoardDocs® Pro 5/9/19, 6(41 PM

Category 2. CLOSED SESSION ITEMS

Type

Subject 2.6 Adjournment of Closed Session

Meeting Feb 12, 2019 - BOARD MEETING NOTICE AND AGENDA

Category 2. CLOSED SESSION ITEMS

Type Procedural

3. REGULAR MEETING – 7:00 p.m.

Subject 3.1 Roll Call - Board of Trustees

Meeting Feb 12, 2019 - BOARD MEETING NOTICE AND AGENDA

Category 3. REGULAR MEETING – 7:00 p.m.

Type Procedural
Roll Call – Board of Trustees
Kelly Kent, Ph.D., President
Summer McBride, Vice President
Steven Levin, Ph.D., Clerk
Anne Allaire, Member
Tashon McKeithan, Ed.D., Member

Subject 3.2 Flag Salute

Meeting Feb 12, 2019 - BOARD MEETING NOTICE AND AGENDA

Category 3. REGULAR MEETING – 7:00 p.m.

Type Procedural

Subject 3.3 Public Announcement of Actions Taken by the Board in Closed Session

Meeting Feb 12, 2019 - BOARD MEETING NOTICE AND AGENDA

Category 3. REGULAR MEETING – 7:00 p.m.

Type Information

4. PUBLIC HEARING - None


5. ADOPTION OF AGENDA

Subject 5.1 Adoption of Agenda

Meeting Feb 12, 2019 - BOARD MEETING NOTICE AND AGENDA

Category 5. ADOPTION OF AGENDA

https://go.boarddocs.com/ca/ccusd/Board.nsf/vpublic?open# Page 3 of 16
BoardDocs® Pro 5/9/19, 6(41 PM

Type Action

Recommended Action Recommendation is made that the agenda be adopted as submitted.

Motion & Voting


Recommendation is made that the agenda be adopted as submitted.

Motion by Tashon McKeithan, second by Anne Allaire-Burke.


Final Resolution: Motion Carries
Aye: Anne Allaire-Burke, Kelly Kent, Steve Levin, Summer McBride, Tashon McKeithan

6. CONSENT AGENDA

Subject 6.1 Consent Agenda Guidelines and Voting

Meeting Feb 12, 2019 - BOARD MEETING NOTICE AND AGENDA

Category 6. CONSENT AGENDA

Type Action (Consent)

Recommended Action Move to Approve Consent Items 6.2 through 6. according to the recommended action on each item.
All matters listed under the Consent Agenda are those of which the Board has previously deliberated or that
can be classified as routine items of business. An Administrative Recommendation on each item is contained
in the agenda supplements. There will be no separate discussion of these items prior to the time the Board of
Trustees votes on the motion unless members of the Board, staff, or public request specific items to be
discussed or pulled from the Consent Items.

Motion & Voting


Move to Approve Consent Items 6.2 through 6.10 according to the recommended action on each item.

Motion by Anne Allaire-Burke, second by Steve Levin.


Final Resolution: Motion Carries
Aye: Anne Allaire-Burke, Kelly Kent, Steve Levin, Summer McBride, Tashon McKeithan

Subject 6.2 Minutes of Regular Meeting - January 22, 2019

Meeting Feb 12, 2019 - BOARD MEETING NOTICE AND AGENDA

Category 6. CONSENT AGENDA

Type Action (Consent), Minutes

Recommended Action To approve the Regular Minutes - January 22, 2019 as presented.

Minutes View Minutes for Jan 22, 2019 - BOARD MEETING NOTICE AND AGENDA

Motion & Voting

https://go.boarddocs.com/ca/ccusd/Board.nsf/vpublic?open# Page 4 of 16
BoardDocs® Pro 5/9/19, 6(41 PM

Move to Approve Consent Items 6.2 through 6.10 according to the recommended action on each item.

Motion by Anne Allaire-Burke, second by Steve Levin.


Final Resolution: Motion Carries
Aye: Anne Allaire-Burke, Kelly Kent, Steve Levin, Summer McBride, Tashon McKeithan

Subject 6.3 Purchase Orders

Meeting Feb 12, 2019 - BOARD MEETING NOTICE AND AGENDA

Category 6. CONSENT AGENDA

Type Action (Consent)

Recommended Action That the Governing Board for Culver City Unified School District ratify purchase orders from January
13, 2019 through February 2, 2019 in the amount of $359,449.67.
The attached purchase order report is submitted to the Board of Education for ratification. No other purchase orders have been
issued other than those previously approved or included in the attached list. The intent of this report is to provide the Board of
Education and the community with more definitive information relative to purchasing and disbursement of monies by fund and
account.

Purchase order grand total from January 13, 2019 through February 2, 2019 is $359,449.67.

Budget Number Legend for Funds


01.0 General Fund
01.7 Tri-City SELPA
11.0 Adult Education Fund
12.0 Child Development Fund
13.0 Cafeteria Fund
14.0 Deferred Maintenance Fund
21.0 Building Fund
25.0 Capital Facilities Fund
40.0 Redevelopment
76.0 Warrant Pass-Through Fund
96.0 General Fixed Asset Account

File Attachments
PurchOrders_021219.pdf (4,306 KB)

Motion & Voting


Move to Approve Consent Items 6.2 through 6.10 according to the recommended action on each item.

Motion by Anne Allaire-Burke, second by Steve Levin.


Final Resolution: Motion Carries
Aye: Anne Allaire-Burke, Kelly Kent, Steve Levin, Summer McBride, Tashon McKeithan

Subject 6.4 Certificated Personnel Reports No. 11

Meeting Feb 12, 2019 - BOARD MEETING NOTICE AND AGENDA

Category 6. CONSENT AGENDA

Type Action (Consent)

https://go.boarddocs.com/ca/ccusd/Board.nsf/vpublic?open# Page 5 of 16
BoardDocs® Pro 5/9/19, 6(41 PM

Recommended Action That the Board of Education approve Certificated Personnel Report No. 11 as presented.

File Attachments
Certificated Personnel Services Report No. 11 - 2-12-19.pdf (103 KB)

Motion & Voting


Move to Approve Consent Items 6.2 through 6.10 according to the recommended action on each item.

Motion by Anne Allaire-Burke, second by Steve Levin.


Final Resolution: Motion Carries
Aye: Anne Allaire-Burke, Kelly Kent, Steve Levin, Summer McBride, Tashon McKeithan

Subject 6.5 Classified Personnel Reports No. 11

Meeting Feb 12, 2019 - BOARD MEETING NOTICE AND AGENDA

Category 6. CONSENT AGENDA

Type Action (Consent)

Recommended Action That the Board of Education approve Classified Personnel Report No. 11 as presented.

File Attachments
Classified Personnel Services Report No. 11 - 2-12-19.pdf (18 KB)

Motion & Voting


Move to Approve Consent Items 6.2 through 6.10 according to the recommended action on each item.

Motion by Anne Allaire-Burke, second by Steve Levin.


Final Resolution: Motion Carries
Aye: Anne Allaire-Burke, Kelly Kent, Steve Levin, Summer McBride, Tashon McKeithan

Subject 6.6 Agreement with School Innovations and Achievement

Meeting Feb 12, 2019 - BOARD MEETING NOTICE AND AGENDA

Category 6. CONSENT AGENDA

Type Action (Consent)

Recommended Action That the Governing Board for Culver City Unified School District ratify the Agreement with School
Innovations and Achievement as presented.
Ratification is required of the renewal agreement with School Innovations and Achievement for the District's 2019-2020 through
2021-2022 mandated cost reimbursement services at an annual cost of $20,300.

File Attachments
SchoolInnovations_ServicesAgreement_Renewal.pdf (2,864 KB)

https://go.boarddocs.com/ca/ccusd/Board.nsf/vpublic?open# Page 6 of 16
BoardDocs® Pro 5/9/19, 6(41 PM

Motion & Voting


Move to Approve Consent Items 6.2 through 6.10 according to the recommended action on each item.

Motion by Anne Allaire-Burke, second by Steve Levin.


Final Resolution: Motion Carries
Aye: Anne Allaire-Burke, Kelly Kent, Steve Levin, Summer McBride, Tashon McKeithan

Subject 6.7 Approval is Recommended for the Proclamation in Recognition of National School
Counseling Week (February 4-8, 2019)

Meeting Feb 12, 2019 - BOARD MEETING NOTICE AND AGENDA

Category 6. CONSENT AGENDA

Type Action (Consent)

Recommended Action That the Board of Education approve the Proclamation in recognition of National School Counseling
Week (February 4-8, 2019).

File Attachments
Proclamation National School Counseling Week Feb 4-8 2019 - 2-12-19 BR.pdf (36 KB)

Motion & Voting


Move to Approve Consent Items 6.2 through 6.10 according to the recommended action on each item.

Motion by Anne Allaire-Burke, second by Steve Levin.


Final Resolution: Motion Carries
Aye: Anne Allaire-Burke, Kelly Kent, Steve Levin, Summer McBride, Tashon McKeithan

Subject 6.8 Approve the Culver City High School Varsity and Junior Varsity Boys Lacrosse Teams
Overnight Field Trip to San Diego, California on March 15 – March 16, 2019

Meeting Feb 12, 2019 - BOARD MEETING NOTICE AND AGENDA

Category 6. CONSENT AGENDA

Type Action (Consent)

Recommended Action That the Board approves the Culver City High School Varsity and Junior Varsity Boys Lacrosse
Teams Overnight Field Trip to San Diego, California on March 15 – March 16, 2019.
Board Policy 6153, Field Trips, specifies that field trips or other student trip activities sponsored by the school district be
approved by the Board of Education when they involve an overnight or a more extended stay by students.

Culver City High School requests permission for the Varsity and Junior Varsity Boys Lacrosse Teams to play against Patrick
Henry High School of San Diego and visit San Diego State University and Cal State San Marcos in San Diego, California on March
15 – March 16, 2019. The team will travel by bus.

Students will be chaperoned by Casey Chabola, assistant coaches and parents of the students on the team. Students will miss
one day of school on March 15.
Expenses will be paid be the Lacrosse team Booster Club account.

https://go.boarddocs.com/ca/ccusd/Board.nsf/vpublic?open# Page 7 of 16
BoardDocs® Pro 5/9/19, 6(41 PM

Motion & Voting


Move to Approve Consent Items 6.2 through 6.10 according to the recommended action on each item.

Motion by Anne Allaire-Burke, second by Steve Levin.


Final Resolution: Motion Carries
Aye: Anne Allaire-Burke, Kelly Kent, Steve Levin, Summer McBride, Tashon McKeithan

Subject 6.9 Approve the El Rincon Elementary School 5th Grade Overnight Science Camp Field Trip to
San Bernardino, California on April 10-12, 2019.

Meeting Feb 12, 2019 - BOARD MEETING NOTICE AND AGENDA

Category 6. CONSENT AGENDA

Type Action (Consent)

Recommended Action That the Board approves the El Rincon Elementary School 5th Grade Overnight Science Camp Field
Trip to San Bernardino, California on April 10-12, 2019.
Board Policy 6153, Field Trips, specifies that field trips or other student trip activities sponsored by the school district be approved
by the Board of Education when they involve an overnight or a more extended stay by students.

El Rincon Elementary School requests permission for 5th grade students to attend Pali Institute on April 10-12, 2019. Pali
Institute is located in the San Bernardino Mountains, near Lake Arrowhead approximately 90 minutes from Los Angeles. Pali
Institute is a camp accredited by the Western Association of Schools and Colleges and by the Association for Experimental
Education. Students will be chaperoned by Katie Masterson, Amanda Lankford, and Karolyn Nettles in addition to principal, Dr.
Cassandra Ziskind. The trip will be paid for by a donation from Ryan Murphy and the El Rincon PTA 5th Grade Activities
Fundraising Committee. Students will miss three days of school however the curriculum provided at the camp is standards
aligned.

Motion & Voting


Move to Approve Consent Items 6.2 through 6.10 according to the recommended action on each item.

Motion by Anne Allaire-Burke, second by Steve Levin.


Final Resolution: Motion Carries
Aye: Anne Allaire-Burke, Kelly Kent, Steve Levin, Summer McBride, Tashon McKeithan

Subject 6.10 Approve the Contract between Culver City Unified School District, Special Education
Department and California Psychcare, Inc.

Meeting Feb 12, 2019 - BOARD MEETING NOTICE AND AGENDA

Category 6. CONSENT AGENDA

Type Action (Consent)

Recommended Action That the Board approves the Contract between Culver City Unified School District, Special Education
Department and California Psychcare, Inc.
It is recommended that the Board of Education approve the contract between Culver City Unified School District, Special
Education Department and California Psychcare, Inc.

File Attachments
18-19 California Psychcare MC Signed.pdf (124 KB)

https://go.boarddocs.com/ca/ccusd/Board.nsf/vpublic?open# Page 8 of 16
BoardDocs® Pro 5/9/19, 6(41 PM

Motion & Voting


Move to Approve Consent Items 6.2 through 6.10 according to the recommended action on each item.

Motion by Anne Allaire-Burke, second by Steve Levin.


Final Resolution: Motion Carries
Aye: Anne Allaire-Burke, Kelly Kent, Steve Levin, Summer McBride, Tashon McKeithan

7. AWARDS, RECOGNITIONS AND PRESENTATIONS

Subject 7.1 Spotlight on Education - El Marino Language School

Meeting Feb 12, 2019 - BOARD MEETING NOTICE AND AGENDA

Category 7. AWARDS, RECOGNITIONS AND PRESENTATIONS

Type Presentation
Ms. Mina Shiratori, Principal, will share some highlights of El Marino Language School.

8. PUBLIC RECOGNITION

Subject 8.1 Public Recognition Guidelines

Meeting Feb 12, 2019 - BOARD MEETING NOTICE AND AGENDA

Category 8. PUBLIC RECOGNITION

Type Information
(Public Recognition is the time when members of the audience may address the Board on matters not listedon the agenda.
Those persons wishing to speak should complete a Speaker's Card and submit it to the superintendent's Executive Assistant. In
the interest of time and order, presentations from the public are limited to three (3) minutes per person. The total time for non-
agenda items shall not exceed twenty (20) minutes. Board members will be allotted fifteen (15) minutes to comment during this
portion of the agenda. The Board of Trustees may reduce the time llimit(s) if there are a large number of individuals desiring to
address the Board.

Subject 8.2 Superintendent's Report

Meeting Feb 12, 2019 - BOARD MEETING NOTICE AND AGENDA

Category 8. PUBLIC RECOGNITION

Type Information

Subject 8.3 Assistant Superintendents' Reports

Meeting Feb 12, 2019 - BOARD MEETING NOTICE AND AGENDA

Category 8. PUBLIC RECOGNITION

Type Information

Subject 8.4 Student Representatives' Reports

https://go.boarddocs.com/ca/ccusd/Board.nsf/vpublic?open# Page 9 of 16
BoardDocs® Pro 5/9/19, 6(41 PM

Meeting Feb 12, 2019 - BOARD MEETING NOTICE AND AGENDA

Category 8. PUBLIC RECOGNITION

Type Information

Subject 8.5 Members of the Audience

Meeting Feb 12, 2019 - BOARD MEETING NOTICE AND AGENDA

Category 8. PUBLIC RECOGNITION

Type Information

Subject 8.6 Members of the Board

Meeting Feb 12, 2019 - BOARD MEETING NOTICE AND AGENDA

Category 8. PUBLIC RECOGNITION

Type Information

9. RECESS (10 Minutes)


10. INFORMATION ITEMS - None

Subject 10.1 Information Item Guidelines

Meeting Feb 12, 2019 - BOARD MEETING NOTICE AND AGENDA

Category 10. INFORMATION ITEMS - None

Type Information
Information items are generally included on the agenda for two reasons: to solicit reactions from
the Board and the public on matters which may require Board action at a later date; and to provide
information on a wide range of matters of interest to the Board and public. Comments by the
public shall be limited to three (3) minutes per person and twenty (20) minutes per agenda item
unless the Board, by majority vote, agrees to extend or reduce the time.

11. ACTION ITEMS

Subject 11.1 Action Item Guidelines

Meeting Feb 12, 2019 - BOARD MEETING NOTICE AND AGENDA

Category 11. ACTION ITEMS

Type Information
This is the time of the meeting when members of the audience may address the Board on matters
that are on the agenda. Those persons wishing to speak should complete a Speaker’s Card and
submit it to the Superintendent’s Executive Assistant. Routine Board procedure on action items
includes: receiving additional background information or analysis from staff; receiving comments
from members of the audience; receiving additional information from the Superintendent or other

https://go.boarddocs.com/ca/ccusd/Board.nsf/vpublic?open# Page 10 of 16
BoardDocs® Pro 5/9/19, 6(41 PM

resource personnel; introducing a motion on the item; taking action on the agendized item.
Comments by the public will be limited to three (3) minutes per person and twenty (20) minutes
per agenda item unless the Board, by majority vote, agrees to extend or reduce the time.

12. SUPERINTENDENT'S ACTION ITEMS - None


13. EDUCATIONAL SERVICES ACTION ITEMS

Subject 13.1 Approve the Clinical Affiliation Agreement between California State University, Fullerton
and Culver City Unified School District

Meeting Feb 12, 2019 - BOARD MEETING NOTICE AND AGENDA

Category 13. EDUCATIONAL SERVICES ACTION ITEMS

Type Action

Recommended Action That the Board approves the Clinical Affiliation Agreement between California State University,
Fullerton and Culver City Unified School District
It is recommended that the Board of Education approve the Clinical Affiliation Agreement between California State University,
Fullerton and Culver City Unified School District.

File Attachments
Clinical Affiliation Agreement - C17-1229 CSUF - 1 22 19.pdf (63 KB)

Motion & Voting


That the Board approves the Clinical Affiliation Agreement between California State University, Fullerton and Culver City Unified
School District

Motion by Anne Allaire-Burke, second by Steve Levin.


Final Resolution: Motion Carries
Aye: Anne Allaire-Burke, Kelly Kent, Steve Levin, Summer McBride, Tashon McKeithan

Subject 13.2 Second Reading and Approval of Revised Administrative Regulation/Board Policy 5144.1
– Suspension and Expulsion/Due Process

Meeting Feb 12, 2019 - BOARD MEETING NOTICE AND AGENDA

Category 13. EDUCATIONAL SERVICES ACTION ITEMS

Type Action

Recommended Action That the Board approves Revised Administrative Regulation/Board Policy 5144.1 – Suspension and
Expulsion/Due Process
It is recommended practice that the Board of Education review Board Policies/Administrative Regulations that are significant to
the operation of the District on a regular basis. District Administration recommends review of Revised Administrative
Regulation/Board Policy 5144.1 – Suspension and Expulsion/Due Process

File Attachments
AR 5144 1 Suspension And Expulsion - Due Process 2 12 19rev (2).pdf (156 KB)
BP5144 1 Suspension And Expulsion-Due Process 2-12-19.pdf (52 KB)

https://go.boarddocs.com/ca/ccusd/Board.nsf/vpublic?open# Page 11 of 16
BoardDocs® Pro 5/9/19, 6(41 PM

Motion & Voting


That the Board approves Revised Administrative Regulation/Board Policy 5144.1 – Suspension and Expulsion/Due Process

Motion by Anne Allaire-Burke, second by Summer McBride.


Final Resolution: Motion Carries
Aye: Anne Allaire-Burke, Kelly Kent, Steve Levin, Summer McBride, Tashon McKeithan

Subject 13.3 Approve the Extension of the Expulsion of School and Family Support Services Case
#17-18-03

Meeting Feb 12, 2019 - BOARD MEETING NOTICE AND AGENDA

Category 13. EDUCATIONAL SERVICES ACTION ITEMS

Type Action

Recommended Action That the Board extend the expulsion of Case #1718-03, a 9th grade student, through June 14, 2019
in accordance with the Agreement and Stipulation for Expulsion and refer the student to a
Community Day School operated by the Los Angeles County Office of Education.
District Administration is recommending to the Board of Education that the expulsion of Case #1718-03 be extended through June
14, 2019 and the student be referred to a Community Day School operated by the Los Angeles County Office of Education.

Each student is required to complete a rehabilitation plan. Plans specify details for attendance, academic progress, community
service, counseling and appropriate behavior. This student has not met all the required conditions for reinstatement to attend public
school.

The student did not enroll in an alternative placement during the expulsion period and consequently did not earn the required
30 units of credit.
The student did not meet the required counseling component.

Motion & Voting


That the Board extend the expulsion of Case #1718-03, a 9th grade student, through June 14, 2019 in accordance with the
Agreement and Stipulation for Expulsion and refer the student to a Community Day School operated by the Los Angeles County
Office of Education.

Motion by Anne Allaire-Burke, second by Summer McBride.


Final Resolution: Motion Carries
Aye: Anne Allaire-Burke, Kelly Kent, Steve Levin, Summer McBride, Tashon McKeithan

14. BUSINESS SERVICES ACTION ITEMS

Subject 14.1 Resolution #17/2018-2019 Establishing Citizens' Oversight Committee to Oversee


Measure K Parcel Tax

Meeting Feb 12, 2019 - BOARD MEETING NOTICE AND AGENDA

Category 14. BUSINESS SERVICES ACTION ITEMS

Type Action

https://go.boarddocs.com/ca/ccusd/Board.nsf/vpublic?open# Page 12 of 16
BoardDocs® Pro 5/9/19, 6(41 PM

Recommended Action That the Governing Board of Culver City Unified School District approve Resolution #17/2018-2019
establishing a Citizens' Oversight Committee to oversee Measure K Parcel Tax proceeds,
expenditures and audits.
In November 2018, residents of Culver City approved the Measure K Parcel Tax to help the school district during difficult fiscal
times brought on by the lack of state and federal funding.

The Board approved to establish a Citizens' Oversight Committee to increase accountability, communication, oversight and
representation for the planning, scheduling, budgeting and execution of plans outlined in the original Parcel Tax Resolution No.
29/2017-18 ordering a Parcel Tax Election.

The attached Resolution is presented to the Board for approval to establish the Citizens' Oversight Committee to oversee the
parcel tax proceeds, expenditures and audits.

File Attachments
Resolution#17 _2018-2019_ParcelTaxOversightCommittee.pdf (97 KB)

Motion & Voting


That the Governing Board of Culver City Unified School District approve Resolution #17/2018-2019 establishing a Citizens'
Oversight Committee to oversee Measure K Parcel Tax proceeds, expenditures and audits.

Motion by Steve Levin, second by Anne Allaire-Burke.


Final Resolution: Motion Carries
Aye: Anne Allaire-Burke, Kelly Kent, Steve Levin, Summer McBride, Tashon McKeithan

Subject 14.2 District Savings Plan

Meeting Feb 12, 2019 - BOARD MEETING NOTICE AND AGENDA

Category 14. BUSINESS SERVICES ACTION ITEMS

Type Action

Recommended Action That the Governing Board for Culver City Unified School District approve the District Savings Plan as
presented.
The proposed savings plan was first shared at the January 22, 2019 board meeting. This plan will enable the District to
eliminate the last of the deficit spending starting in the 2019-2020 fiscal year and contains a combination of cuts/savings and
changes to both personnel and services.

As recommended during the January 22, 2019 public/board discussion, the plan being presented tonight contains one change
from the previously proposed plan - the “elimination of one PR contract” was removed from the list and is noted as such.

This District Savings Plan will become effective July 1, 2019.

File Attachments
DistrictSavingsPlan_0212.pdf (190 KB)

Motion & Voting


That the Governing Board for Culver City Unified School District approve the District Savings Plan as amended to approve items
1, 2, 3, 4, 5, and 7. Item 6 was pulled.

Motion by Summer McBride, second by Anne Allaire-Burke.

https://go.boarddocs.com/ca/ccusd/Board.nsf/vpublic?open# Page 13 of 16
BoardDocs® Pro 5/9/19, 6(41 PM

Final Resolution: Motion Carries


Aye: Anne Allaire-Burke, Kelly Kent, Steve Levin, Summer McBride, Tashon McKeithan

Subject 14.3 Office of Child Development Fee Increase

Meeting Feb 12, 2019 - BOARD MEETING NOTICE AND AGENDA

Category 14. BUSINESS SERVICES ACTION ITEMS

Type Action

Recommended Action That the Governing Board of Culver City Unified School District approve the increase in the Office of
Child Development's day camp fees as presented.
Approval is required to increase the Office of Child Development's "Day Camp" weekly fee from $150 to $200, which would
increase the daily rate as well from $30 to $40. This increase is to be effective June 17, 2019.

File Attachments
FY18-19 OCD Day Camp Fee Increase Summary.pdf (87 KB)

Motion & Voting


That the Governing Board of Culver City Unified School District approve the increase in the Office of Child Development's day
camp fees as presented.

Motion by Anne Allaire-Burke, second by Steve Levin.


Final Resolution: Motion Carries
Aye: Anne Allaire-Burke, Kelly Kent, Steve Levin, Summer McBride, Tashon McKeithan

15. PERSONNEL ACTION ITEMS

Subject 15.1 Second Reading and Approval of New Administrative Regulation 4157.2/4257.2/4357.2,
Ergonomics

Meeting Feb 12, 2019 - BOARD MEETING NOTICE AND AGENDA

Category 15. PERSONNEL ACTION ITEMS

Type Action

Recommended Action That the Board of Education approve the second reading of the new Administrative Regulation
4157.2/4257.2/4357.2, Ergonomics as presented.
It is recommended practice that the Board of Education review Board Policies/Administrative Regulations that are significant to
the operation of the District on a regular basis. District Administration recommends review of new Administrative Regulation
4157.2/4257.2/4357.2, Ergonomics to add a definition of ergonomics, expand the purpose of the ergonomics program to include
other workplace injuries in addition to repetitive motion injuries, provide for employees to report symptoms to a supervisor, reflect
circumstances under which an ergonomics program is required by state regulations and delete outdated date for implementation
of state regulations.

File Attachments
AR 4157.2 - Ergonomics 1-22-19.pdf (15 KB)

Motion & Voting

https://go.boarddocs.com/ca/ccusd/Board.nsf/vpublic?open# Page 14 of 16
BoardDocs® Pro 5/9/19, 6(41 PM

That the Board of Education approve the second reading of the new Administrative Regulation 4157.2/4257.2/4357.2,
Ergonomics as presented.

Motion by Anne Allaire-Burke, second by Summer McBride.


Final Resolution: Motion Carries
Aye: Anne Allaire-Burke, Kelly Kent, Steve Levin, Summer McBride, Tashon McKeithan

Subject 15.2 Approval is Recommended for New Job Description - Assistant Principal, Adult School

Meeting Feb 12, 2019 - BOARD MEETING NOTICE AND AGENDA

Category 15. PERSONNEL ACTION ITEMS

Type Action

Recommended Action That the Board of Education approve the new job description for the Assistant Principal, Adult School
as presented.
It is recommended practice that the Board of Education approves new job classifications and job descriptions to reflect the new
duties and responsibilities based on the current needs of the District. District Administration has created a new job
classification of Assistant Principal-Adult School and has developed a new job description, a copy which is attached.

File Attachments
CCUSD Job Description-Assistant Principal-Adult School.pdf (22 KB)

Motion & Voting


That the Board of Education approve the new job description for the Assistant Principal, Adult School as presented.

Motion by Anne Allaire-Burke, second by Summer McBride.


Final Resolution: Motion Carries
Aye: Anne Allaire-Burke, Kelly Kent, Steve Levin, Summer McBride, Tashon McKeithan

16. BOARD BUSINESS

Subject 16.1 CSBA Annual Education Conference

Meeting Feb 12, 2019 - BOARD MEETING NOTICE AND AGENDA

Category 16. BOARD BUSINESS

Type Discussion
Board members will share information they received at workshops they attended at the Annual CSBA Education Conference that
was held in December at the Moscone Conference Center in San Francisco, California.

17. ADJOURNMENT

Subject 17.1 Adjournment

Meeting Feb 12, 2019 - BOARD MEETING NOTICE AND AGENDA

Category 17. ADJOURNMENT

Type Action

https://go.boarddocs.com/ca/ccusd/Board.nsf/vpublic?open# Page 15 of 16
BoardDocs® Pro 5/9/19, 6(41 PM

Recommended Action To adjourn the February 12, 2019 meeting.

Motion & Voting


To adjourn the February 12, 2019 meeting.

Motion by Summer McBride, second by Anne Allaire-Burke.


Final Resolution: Motion Carries
Aye: Anne Allaire-Burke, Kelly Kent, Steve Levin, Summer McBride, Tashon McKeithan

Subject 17.2 Future Meetings

Meeting Feb 12, 2019 - BOARD MEETING NOTICE AND AGENDA

Category 17. ADJOURNMENT

Type Information
February 26 – 7:00 p.m. – Regular Public Meeting (6:00 p.m. Closed Session), City Hall, Balkman Chambers, 9770 Culver
Boulevard
March 5 – 6:30 p.m. – Special Meeting (Board Workshop), (6:00 p.m. Closed Session), District Office, Board Room, 4034
Irving Place
REASONABLE ACCOMMODATION FOR ANY INDIVIDUAL WITH A DISABILITY. Any individual with a disability who requires reasonable
accommodation to participate in a board meeting, may request assistance by contacting the Superintendent’s Office at 4034 Irving Place,
Culver City, CA 90232. Phone Number: (310)842-4220 Fax Number: (310)842-4205

NOTE: The CCUSD TIP Hotline is (310) 535-2590. Culver City Unified School District meetings are regularly scheduled for the second and
fourth Tuesdays of every month. Public records related to the public session agenda, that are distributed to the Governing Board less than 72
hours before a regular meeting, may be inspected by the public at the District Office, 4034 Irving Place in Culver City during regular business
hours (8:00 a.m. to 4:30 p.m.) A complete agenda is available for review in each school office and also available for pickup at the District Office.
Visit the Culver City Unified School District Website at www.ccusd.org. Each school office has a suggestion box. We look forward to receiving
your comments and suggestions.

https://go.boarddocs.com/ca/ccusd/Board.nsf/vpublic?open# Page 16 of 16

You might also like