1. CALL TO ORDER
Subject
A. Roll Call (Including Action on Absences if Necessary)
Meeting
Sep 18, 2019 - Regular Board Agenda (#2249)
Category
1. CALL TO ORDER
Type
Information
Subject
B. Set the Agenda
Meeting
Sep 18, 2019 - Regular Board Agenda (#2249)
Category
1. CALL TO ORDER
Type
Action

 

The Board shall set the agenda by establishing it as posted.  Changes to the posted agenda may only occur as permitted by Education and Government Code including the Brown Act or as described in Board Bylaws.  Permitted revisions to the posted agenda include the movement of items from consent to action or reordering the sequence of agenda items.

Subject
C. Pledge of Allegiance
Meeting
Sep 18, 2019 - Regular Board Agenda (#2249)
Category
1. CALL TO ORDER
Type
Procedural

 

 

2. SPECIAL RECOGNITION
Subject
A. Teacher of the Year Recognition
Meeting
Sep 18, 2019 - Regular Board Agenda (#2249)
Category
2. SPECIAL RECOGNITION
Type
Goals
Santa Clara County Office of Education Goal #1
Santa Clara County Office of Education Goal #2
Mission Statement of the County Office of Education

Administrator

Mary Ann Dewan, Ph.D., County Superintendent of Schools

Dr. Gary Waddell, Assistant Superintendent, Equity and Educational Progress Division

 

Background

Every fall the Teacher Recognition Celebration honors some of Santa Clara County's finest teachers, each selected by their respective school districts. The SCCOE produces the annual gala with the generous support of community partners Texas Instruments and Santa Clara County Federal Credit Union. A fine tradition enduring for 50 years, the Teacher Recognition Celebration is the oldest and largest celebration of teachers in California, and the most prestigious local award given to classroom teachers.

 

At our September 18, 2019 meeting, we are delighted to honor Steve Sanchez: County Office of Education, Alternative Education Program and John Miluso: County Authorized Charter School, Downtown College Prep as the Santa Clara County Office of Education and County Authorized Charter School Teachers of the Year for their dedication and service.

3. PUBLIC COMMENTS OF PERSONS DESIRING TO ADDRESS THE BOARD
Subject
A. At this time, members of the public may address the Board on any issue within the subject matter jurisdiction of the Board that is not listed on this agenda. Members of the public may also address the Board on an agenda item before or during the Board's consideration of the item. Individual remarks will be limited to 1 minute unless otherwise stipulated. A buzzer will sound indicating the 1 minute has lapsed for the speaker.
Meeting
Sep 18, 2019 - Regular Board Agenda (#2249)
Category
3. PUBLIC COMMENTS OF PERSONS DESIRING TO ADDRESS THE BOARD
Type
Procedural

 

At this time, members of the public may address the Board on any issue within the subject matter jurisdiction of the Board that is not listed on this agenda. Members of the public may also address the Board on an agenda item before or during the Board's consideration of the item.  No action can be taken on an item not on the agenda at this time but may be referred to the administration or put on a future agenda.  Individual remarks will be limited to 1 minute unless otherwise stipulated.

 

A timing/lighting system will be activated at the beginning of each individual's presentation.  A green light will indicate the beginning of the time period; a yellow light will appear when 30 seconds remain; a red light will appear and a buzzer will sound when the time has lapsed.  Time limits will be strictly enforced by the Board President to ensure equal opportunity and treatment of all speakers.  

 

 

4. CLOSED SESSION
Subject
A. Interdistrict Attendance Appeal Filed on Behalf of Student, Resident District: Aromas-San Juan Unified School District, Desired District: Gilroy Unified School District
Meeting
Sep 18, 2019 - Regular Board Agenda (#2249)
Category
4. CLOSED SESSION
Type
Action

Administrator

Mary Ann Dewan, Ph.D., County Superintendent of Schools

 

Background

The County Board will hold a hearing and take action on an interdistrict attendance appeal filed on behalf of a student; Resident District: Aromas-San Juan Unified School District, Desired District: Gilroy Unified School District.

Subject
B. Conference with Legal Counsel: Significant exposure to litigation pursuant to paragraphs (d)(2) and (e)(3) of Government Code Section 54956.9: 1 case
Meeting
Sep 18, 2019 - Regular Board Agenda (#2249)
Category
4. CLOSED SESSION
Type

Administrator

Mary Ann Dewan, Ph.D., County Superintendent of Schools

 

The County Board will hold a hearing to discuss the following item:

 

Significant exposure to litigation pursuant to paragraphs (d)(2) and (e)(3) of Government Code Section 54956.9: 1 case

 

 

 

 

5. OPEN SESSION (Immediately Following Closed Session -- Approximately 6:00 p.m.)
Subject
A. Report of Actions Taken in Closed Session
Meeting
Sep 18, 2019 - Regular Board Agenda (#2249)
Category
5. OPEN SESSION (Immediately Following Closed Session -- Approximately 6:00 p.m.)
Type
Information

Report of Actions Taken in Closed Session

6. CONSENT ACTION ITEMS
Subject
A. Request Approval of Minutes of Regular Board Meeting of September 4, 2019 (#2248)
Meeting
Sep 18, 2019 - Regular Board Agenda (#2249)
Category
6. CONSENT ACTION ITEMS
Type
Action (Consent)

Administrator

Mary Ann Dewan, Ph.D., County Superintendent of Schools

 

Requested Action

Approve minutes of Regular Board Meeting of September 4, 2019 (#2248).

Subject
B. Certification of Attendance Supervisors
Meeting
Sep 18, 2019 - Regular Board Agenda (#2249)
Category
6. CONSENT ACTION ITEMS
Type
Action (Consent)
Preferred Date
Sep 18, 2019
Absolute Date
Sep 18, 2019
Fiscal Impact
No
Goals
Santa Clara County Office of Education Goal #3
Mission Statement of the County Office of Education

Administrator

Mary Ann Dewan, Ph.D., County Superintendent of Schools

Edith Mourtos, Assistant Superintendent, Professional Learning & Instructional Support Division

 

Background

Per California Education Code 48240, all school districts must appoint a Supervisor of Attendance to oversee pupil attendance. Recent amendments now require the Supervisor of Attendance to create a culture of attendance within the district and establish a system to accurately track pupil attendance. As a result, Supervisors of Attendance may institute appropriate attendance interventions if and when necessary. Per Education Code 48245, the County Office of Education Board must certify Supervisors of Attendance in districts with ADA of 1,000 or more for this work.

 

Fiscal Implications

None

 

Student Impact

The Santa Clara County Office of Education Safe and Healthy Schools Department conducted Supervisors of Attendance certification trainings on August 1 and 23, 2019. The three-hour training sessions reviewed Education Code 48240-226 (Supervisor of Attendance requirements), guidance on fulfilling the mandates, and best practices to promote daily attendance.

 

Staff recommend that the Santa Clara County Board of Education certify the following Supervisors of Attendance.

 

DISTRICT NAME
Alum Rock Union School District Jesus Araujo
Berryessa Union School District Jill Tamashiro
Cambrian School District Steven Fisher
Campbell Union School District Rosanna Palomo
Campbell Union High School District Abra Evanoff
Campbell Union High School District Shelley Wedel
Cupertino Union School District Sandra Rodriguez
East Side Union High School District Shakenya Edison
Evergreen School District Kim Kianidehkian
Franklin-McKinley School District Jennifer Klassen
Franklin-McKinley School District Brenda Salcedo
Fremont Union High School District Alison Coy
Gilroy Unified School District Eric Thompson
Los Altos Elementary School District  Erin Green 
Los Gatos Union School District Gloria Prado
Los Gatos Union School District Marla Rodriguez
Los Gatos-Saratoga Joint Union High School District Heath Rocha
Milpitas Unified School District Amy Sanidad
Moreland School District Debbie Lion
Morgan Hill Unified School District Jessie Swift
Mount Pleasant School District Jose Gonzalez
Mountain View Whisman School District Carmen Ghysels
Mountain View-Los Altos Union High School District Margarita Navarro
Oak Grove School District Oscar Ortiz
Palo Alto Unified School District Lissette Moore-Guerra
San Jose Unified School District Melani Amaris
Santa Clara County Office of Education Jennifer Del Bono
Santa Clara Unified School District Robert Griffin
Saratoga Union Elementary Moira Barker
Sunnyvale School District Tasha Dean
Union Elementary School District Kate Adams

 

 

Subject
C. Request Adoption of Resolution Recognizing September as Suicide Prevention Month
Meeting
Sep 18, 2019 - Regular Board Agenda (#2249)
Category
6. CONSENT ACTION ITEMS
Type
Action (Consent)
Preferred Date
Sep 18, 2019
Absolute Date
Sep 18, 2019
Fiscal Impact
No
Goals
Mission Statement of the County Office of Education
Santa Clara County Office of Education Goal #1
Santa Clara County Office of Education Goal #2

Administrator

Mary Ann Dewan, Ph.D., County Superintendent of Schools

Gary Waddell, Ed. D., Assistant Superintendent Equity and Educational Progress

 

Background

Suicide is currently the second leading cause of death for youth ages 15 to 24 in the United States. Additionally, for every youth suicide there are an estimated 25 attempts. Despite suicide rates rising in nearly every state, according to the Centers for Disease Control and Prevention (CDC), the suicide rate in Santa Clara County has declined for three years in a row. The suicide rate in Santa Clara County dropped to 6.95 suicides per 100,000 people in 2017. In 2016 the rate was 6.98 and 7.77 in 2015.  The state of California has recently enacted two state laws designed to serve youth by establishing procedures related to suicide prevention, intervention, and postvention. The resolution highlights efforts to support children and youth and prevent youth suicide in Santa Clara County.

 

Student Impact

The Santa Clara County Office of Education, in partnership with local organizations, is committed to suicide prevention has resulted in numerous activities and initiatives over the past few years designed to prevent youth suicides. The Santa Clara County Behavioral Health Services has developed partnerships with school districts to provide needs assessments, teacher training, outreach, and crisis response, and to identify and support specific high-risk youth groups.

Subject
D. Request Acceptance of Donations to the Santa Clara County Office of Education
Meeting
Sep 18, 2019 - Regular Board Agenda (#2249)
Category
6. CONSENT ACTION ITEMS
Type
Action (Consent)
Preferred Date
Sep 18, 2019
Absolute Date
Sep 18, 2019
Fiscal Impact
Yes
Dollar Amount
$8,500.00
Budgeted
Yes
Budget Source
Teacher Recognition
Goals
Santa Clara County Office of Education Goal #2

Administrator

Mary Ann Dewan, Ph.D., County Superintendent of Schools

 

Background

The following donations were made to the Santa Clara County Office of Education:

 

Program: Teacher Recognition Event, Equity and Educational Progress
Donor: Santa Clara County School Boards Association
Donation:

$1,000

   
Program: Teacher Recognition Event, Equity and Educational Progress
Donor: Santa Clara County Federal Credit Union
Donation: $7,500

 

Fiscal Implications

The above donations will be accepted for Teacher Recognition Event. 

 

Requested Action

Request acceptance of donations to the Santa Clara County Office of Education

 

Student Impact

The above donations will serve to recognize the outstanding contributions of teachers at the Teacher Recognition Event. These teachers are committed to serving, inspiring, and promoting student and public school success.

Subject
E. Request Second Reading and Approval of Exhibit 9270 Conflict of Interest Code
Meeting
Sep 18, 2019 - Regular Board Agenda (#2249)
Category
6. CONSENT ACTION ITEMS
Type
Action (Consent)

Administrator

Mary Ann Dewan, Ph.D., County Superintendent of Schools

 

Background

On August 7, 2019 the Policy Subcommittee met and approved the revisions to Exhibit 9270.  The Exhibit was presented to the Board on September 4, 2019 for first reading.

 

Exhibit 9270 Conflict of Interest Code

Exhibit revised to reflect updates to staff including new positions and position title changes.

Subject
F. Request Second Reading and Approval of Board Bylaw 9005 Governance Standards
Meeting
Sep 18, 2019 - Regular Board Agenda (#2249)
Category
6. CONSENT ACTION ITEMS
Type
Action (Consent)

Administrator

Mary Ann Dewan, Ph.D., County Superintendent of Schools

 

Background

On July 17, 2019 the Policy Subcommittee met and approved the revisions to Board Bylaw 9005.  This Bylaw was presented to the Board on September 4, 2019 for first reading. Attachments include additional samples of governance standards and a summary of the chronology of development of this bylaw. 

 

BB 9005 Governance Standards

Revised bylaw includes added language regarding the duties and responsibilities of board members and addresses ethics in governance as well as board meeting conduct. Revisions reflect additional standards for County Board members regarding public statements and discussion of matters within the subject matter jurisdiction of the Board outside of a regular board meeting.  

 

Reference materials reviewed by the subcommittee are attached.

 

 

 

7. ACTION ITEMS
Subject
A. Request Approval of the Agreement for the Temporary Transfer of Funds to the Lakeside Joint School District
Meeting
Sep 18, 2019 - Regular Board Agenda (#2249)
Category
7. ACTION ITEMS
Type
Action
Preferred Date
Sep 18, 2019
Absolute Date
Sep 18, 2019
Goals
Santa Clara County Office of Education Goal #2

Administrator

Mary Ann Dewan, Ph.D., County Superintendent of Schools

James Novak, Ed.D., Chief Business Officer, Business, Facilities & Operations Division

 

Background

California school district funding fluctuates through the year, often resulting in the need for short-term borrowing to ease cash shortfalls.  School districts typically meet cash shortfalls with interfund borrowing and/or issuance of Tax and Revenue Anticipation Notes (TRANs).  School districts may also request the County Superintendent to provide temporary transfers of funds from the County School Service Fund, contingent upon the approval of the County Board of Education.

 

The Lakeside Joint School District (District) is projecting to receive approximately $1.6 million in Local Control Funding Formula (LCFF)/Revenue Limit Source funding in 2019-20, as well as $0.5 million in parcel taxes and another $0.3 million from other sources.  As a “Basic Aid” district, more than 90% of the LCFF funding is from property taxes, which are primarily received in late December and April.  The parcel tax revenue is also received in December and April.  The resulting impact to Lakeside’s cash flow is that approximately 75% of its operating cash is received after December 15.

 

Due to the significant fluctuations in cash receipts, the District needs short-term financing to meet its financial obligations through the end of December 2019.  Interfund borrowing is not an option for the District, and the administrative changes, including the vacant Business Manager position, resulted in a missed opportunity to seek TRAN financing for the current year.  Accordingly, the District is requesting the County Superintendent to provide temporary transfers from the County School Service Fund not-to-exceed $200,000, with repayment as early as possible, but not later than June 30, 2020.  In accordance with Education Code section 42621, these temporary transfers may be provided with the approval of the Santa Clara County Board of Education.

 

The District Business and Advisory Services staff has reviewed the request and has determined that it is reasonable and necessary to ease the cash shortfalls and hereby recommends that the Board approve the agreement to provide temporary fund transfers to the Lakeside Joint School District.

 

Fiscal Implications

Repayment to the SCCOE will include interest at a rate of 2.03% and additional administrative costs at the rate of 1%.

 

Student Impact

Support provision of education programs for students.

 

Subject
B. Renewal of the Voices College-Bound Language Academy at Mount Pleasant for the period of July 1, 2020, through June 30, 2025
Meeting
Sep 18, 2019 - Regular Board Agenda (#2249)
Category
7. ACTION ITEMS
Type
Action
Goals
Santa Clara County Office of Education Goal #1
Santa Clara County Office of Education Goal #2

Administrator

Mary Ann Dewan, Ph.D., County Superintendent of Schools

Michelle Johnson, Ed.D., Interim Director, Charter Schools

 

Background

The charter for Voices College-Bound Language Academy at Mount Pleasant (Voices MP or VMP) expires on June 30, 2020. This charter was initially denied by the Mount Pleasant Elementary School District (MPESD) and was approved on appeal to the Santa Clara County Board of Education (SCCBOE) on February 18, 2015. Voices MP currently serves 310 students TK-5 and plans to grow one grade each year until reaching capacity at 504 in grades TK-8. VMP is seeking an additional five-year term.

 

On July 23, 2019, the Charter Schools Office of the Santa Clara County Office of Education (SCCOE) received a petition from Voices MP seeking renewal of the charter. California Education Code Section 47607(a) (1) requires that “each renewal shall be for a period of five years.” If the charter is renewed by the County Board, the new term of the charter would begin on July 1, 2020, and end on June 30, 2025.

 

California Education Code Sections 47605 and 47607, and section 11966.5 of the California Code of Regulations, Title 5 require that “no later than 30 days after receiving a petition” the County Board of Education “shall hold a public hearing on the provisions of the renewal charter, at which time the county board of education shall consider the level of support for the petition by district teachers, other district employees, and parents or guardians.”  On August 7, 2019, the County Board held a public hearing on the charter school’s petition for renewal. On September 5, 2019, SCCOE staff conducted a site visit and held renewal interviews with VMP parents, staff, students, board members and Voices charter management organization (CMO) leadership.

 

The Education Code further stipulates that the County Board of Education “shall either grant or deny the renewal charter within 60 days of receipt of the petition. However, this date may be extended by an additional 30 days if both parties agree to the extension.”

 

As per Board Policy 0420.4, Voices MP and SCCOE developed a "Memorandum of Understanding" (MOU) which addresses SCCOE’s best practices regarding the respective fiscal, operational, and administrative responsibilities, and legal relationships. Any other matters not otherwise addressed or resolved by the terms of the Charter, deficiencies in the Charter, or any conditions which may be imposed by SCCBOE will need to be addressed in an addendum to the MOU after the SCCBOE has taken action. This MOU was signed by the petitioner on September 12, 2019.

 

The complete renewal petition is attached to the agenda and is also available for review at: www.sccoe.org/supoffice/charter-schools-office/Pending/Voices%20College-Bound%20Language%20Academies%20at%20Mount%20Pleasant%20%20renewal%20petition.pdf


RENEWAL CHARTER PETITION DOCUMENTATION

 

When requesting renewal of a charter previously approved by the  County Board, the charter petitioner must submit a renewal charter petition that includes, but is not limited to, a reasonably comprehensive description of any new legal requirements enacted since the charter was last approved and documentation of pupil academic performance.(California Code of Regulations, Title 5, Section 11966.45)

 

CRITERIA FOR APPROVAL OR DENIAL OF A CHARTER PETITION

 

Education Code Section 47605(b) makes clear that governing boards are to be aware “of the intent of the Legislature that charter schools are and should become an integral part of the California educational system and that establishment of charter schools should be encouraged. The [County Board of Education] shall grant [renew] a charter for the operation of a school under this part if it is satisfied that granting the charter is consistent with sound educational practice.”  The renewal process does include additional specific standards and conditions.

 

A charter school is required to meet at least one of the minimum academic performance criteria set forth Education Code Section 47607(b) and 52052(f) before receiving a charter renewal.

 

The County Board is also required to consider increases in pupil academic achievement for all of the charter school’s numerically significant pupil subgroups as “the most important factor” in deciding whether to renew its Charter.  (Ed. Code Section 47607(a)(3)(A).)

 

When considering a petition for renewal, the Board shall consider the past performances of the school’s academics, finances, and operations in evaluating the likelihood of future success, along with future plans for improvement if any.

 

California Code of Regulations, Title 5, Section 11966.5(c)(2) specifies that the County Board of Education may deny a renewal petition only if it makes written factual findings to support one or more of the following findings:

 

  1. The charter school presents an unsound educational program for the pupils to be enrolled in the charter school.
  2. The petitioners are demonstrably unlikely to successfully implement the program set forth in the petition.
  3. The petition does not contain an affirmation of each of the conditions required by statute.
  4. The petition does not contain a reasonably comprehensive description of all of the required elements.
  5. The petition does not contain a declaration of whether or not the charter school shall be deemed the exclusive public employer of the employees of the charter school for purposes of the Educational Employment Relations Act (EERA).
  6. Failure to meet one of the criteria set forth in Education Code Section 47607(b) (as applied pursuant to Education Code Section 52052(f)).

REVIEW OF THE PETITION

 

Staff reviewed the Petition using the criteria established in California Education Code Section 47605 (b), 47607, and County Board Policy 0420.4 (c) and found:

 

1.  Determination of Academic Performance

 

While VMP asserts in its Charter that it meets the minimum required academic performance standards and that its academic performance clearly supports renewal, the limited academic performance data available for VMP’s initial Charter term creates complicated issues in assessing its academic performance against the standards established in law. As VMP's first Smarter Balanced Assessment Consortium (SBAC) testing occurred in 2017-18 for 3rd grade students, there are limited data points to consider. Further, the 2018-19 SBAC data is still embargoed by the State thereby providing limited comparison opportunities to the districts and schools VMP students otherwise would have attended. VMP did share its 2018-19 data for all students and numerically significant subgroup data, as shown in the graph below.

 

Student

ELA

Student

MATH

Group

2017-18

2018-19

Group

2017-18

2018-19

ALL

43

42

ALL

59

55

SES

38

35

SES

58

56

Hispanic

44

39

Hispanic

60

54

EL

26

24

EL

38

42

SPED

*

*

SPED

*

*

* sample size too small to report without violating privacy of students

 

 

VMP 2018-19 SBAC results totals by grade levels

 

ELA

   

Math

Grade

(2017-18)

 (2018-19)

 

Grade

 (2017-18)

 (2018-19)

3rd

43

46

 

3rd

59

67

4th

NA

35

 

4th

NA

37

All

43

42

 

All

59

55

 

Staff reviewed VMP's academic data (both internal data and available external data). As only 2018-19 data is embargoed by the State, Staff reviewed the 2017-18 comparison data for VMP and the districts the students otherwise would have attended - Mount Pleasant Elementary School District (MPESD) and Alum Rock Union School District (ARUSD).

 

2017-2018 SBAC ELA: gr. 3-8)

 

2017-2018 SBAC (Math: gr. 3-8)

Grade

VMP

MPESD

ARUSD

 

Grade

VMP

MPESD

ARUSD

3

43

23

36

 

3

59

27

39

4

NA

27

36

 

4

NA

27

33

5

NA

27

40

 

5

NA

20

26

6

NA

42

34

 

6

NA

22

21

7

NA

49

32

 

7

NA

29

32

8

NA

47

45

 

8

NA

25

31

All

43

36

38

 

All

59

25

31

 

Staff also reviewed the individual 3rd grade data for VMP and the other 3rd grades at schools that VMP students would have otherwise attended. The comparison data for MPESD and the alternative district schools indicates that Voices Mount Pleasant students performed at or above the schools or districts they otherwise would have attended in the limited category of information provided by VMP.  However, the import and probative value of that data is not clear given the limited data points and other limited available comparison data. Further, when reviewing cohort data, there are declines for the 2018-19 4th grade students in both ELA and Math. VMP showed increases in 3rd grade to 3rd grade performance for all students and numerically significant subgroups. VMP also showed English language increases on the English Language Proficiency Assessment for California (ELPAC) across cohorts for all grades except from Kinder to 1st. VMP also provided internal benchmark assessment data, however, staff was not able to validate this data as it is formative in nature and Voices-specific.

 

Given the limited comparison school data provided by VMP and available through California Assessment of Student Performance and Progress (CAASPP) assessment results due to the embargoed nature of the results, SCCOE staff does not believe that there is the requisite “clear and convincing data” for SCCBOE to determine that VMP’s academic performance is at least equal to the performance of the MPESD schools and schools VMP’s students would otherwise have been required to attend, taking account of the composition of the pupil population. When reviewing all VMP academic data taken together, however, VMP’s alternative measures may be adequate to show increases in pupil academic achievement for all groups of pupils schoolwide and among numerically significant pupil subgroups to meet the minimum performance requirements of Education Code Section 47607(b)(1)-(3).

 

2.  Review of the Charter Petition

 

a. Unsound Educational Program

Staff has serious concerns regarding the academic declines as stated above, however, as the available data and information on pupil academic performance to date at VMP is limited and mixed, it is necessary in order to substantiate a sound educational program for VMP to create and implement additional plans and means of addressing academic issues and declines, including through revisions to the Local Control Accountability Plan (LCAP) and inclusion of plans in an addendum to the MOU.  Staff concluded that Voices Mount Pleasant does provide sufficient information in the Petition to substantiate the required elements for a sound educational program only if academic performance issues are remediated through amendment to the LCAP and provisions in an addendum to the MOU.

 

b. Demonstrably Unlikely to Implement the Program

Staff found facts that demonstrate that the Petitioners are likely to successfully implement the program if VMP creates and implements plans for addressing academic declines through an addendum to the MOU as described more fully throughout the Staff Analysis and Findings of Fact.

 

c. Affirmations of each of the conditions required by statute

Staff found that the Petition contains most of the required affirmations. Effective July 1, 2019, the Charter Schools Act was revised to add additional affirmation requirements. While VMP did not add those requirements specifically to its list of affirmations, it did include most of the required affirmations in the admissions element of the Charter, and one newly added affirmation that was omitted from VMP’s Charter is included in the signed MOU.

 

d. Reasonably comprehensive description of the required elements

Staff found that the Petition provides a sufficiently comprehensive description of the required elements for approval if Voices Mount Pleasant and its governing entity/charter management organization update the Local Control and Accountability Plan and corporate bylaws and enter into an addendum to the MOU with SCCOE updating and clarifying a variety of matters, including but not limited to the following areas: the educational program, measurable student outcomes, methods by which pupil progress in meeting outcomes will be measured, governance structure, and financial audit.

 

e. Exclusive Employer

The Petition contains a statement specifying that Voices College-Bound Language Academies, the governing entity/charter management organization shall be the exclusive employer of employees of the charter school for purposes of the Educational Employment Relations Act.

 

f. Requirements for Grade-Levels Served, Facility Location, and Students Served

Staff found the renewal petition meets the requirements set forth in statute.

 

g. Other Criteria in Statute

The Legislature and Governor have announced that agreement has been reached, and as of the writing of this analysis the education community is awaiting the final enactment of broad changes to the Charter Schools Act, which are anticipated to go into effect prior to or contemporaneously with the commencement of the renewal term sought by VMP. As such, VMP will need to comply with the changes to the law. Staff recommends that VMP be required to include in the addendum to the MOU information, clarifications, and updates as necessary to make the renewal charter consistent with the requirements of the law as revised.

 

3.  Increases in pupil academic achievement for all groups of pupils served by the Charter School

 

While the academic performance data, particularly statewide standardized data, available for Voices Mount Pleasant was limited and mixed, there are a variety of data and other factors related to academic performance that may indicate that Voices Mount Pleasant’s pupils overall and its numerically significant subgroups have already achieved some academic improvements and are likely to continue improving further if Voices Mount Pleasant and its governing entity, Voices College-Bound Language Academies (VCBLA), comply with the conditions recommended by SCCOE Staff.

 

4.  Past performance of the school’s academics, finances, and operations in evaluating the likelihood of future success, along with future plans for improvement if any

 

VMP exhibits a healthy financial position. The Charter currently has 18% in cash reserves. VMP, the CMO and the Board of Directors have shown strong fiscal oversight. VMP’s Independent Auditor’s Report and Consolidated Annual Financial Report for the Year Ended June 30, 2018, reports an Unmodified Opinion on the financial statements as a whole, as well as on State and Federal compliance with various laws and regulations. In addition, there were no identified deficiencies or material weaknesses noted regarding internal controls over financial statements and internal control over compliance for fiscal year 2017-18. All fiscal reports as required by law and the SCCOE have been received on a timely basis.

 

REQUESTED ACTION

 

It is the recommendation of the Charter Staff to conditionally approve the Renewal Petition subject to the conditions specified in the recommended Resolution and the Staff Analysis and Proposed Findings of Fact, specifically including but not limited to the requirement that the SCCOE, Voices Mount Pleasant, and its governing entity, VCBLA, enter into an addendum to the MOU to address the issues noted in the Staff Analysis and Proposed Findings of Fact, and adopt the Board Resolution Conditionally Approving the Charter Renewal for Voices College-Bound Language Academy at Mount Pleasant and, Alternatively, Making Written Factual Findings Supporting Denial and Denying the Charter Renewal if the Conditions Are Not Met. The renewal period will be for the period of July 1, 2020, through June 30, 2025.

 

Student Impact

The Charter School office provides oversight and monitoring for 22 County Board of Education authorized charter schools. Voices Mount Pleasant was authorized in 2015 and currently serves 310 students.

Subject
C. Request Approval of the Budget Revisions for the Month of June 2019
Meeting
Sep 18, 2019 - Regular Board Agenda (#2249)
Category
7. ACTION ITEMS
Type
Action
Preferred Date
Sep 18, 2019
Absolute Date
Sep 18, 2019
Fiscal Impact
No
Budgeted
No
Budget Source
n/a

Administrator

Mary Ann Dewan, Ph.D., County Superintendent of Schools

James Novak, Ed.D., Chief Business Officer, Business, Facilities & Operations Division

Stephanie Gomez, Director, Internal Business Services

 

Background

This report reflects budget revisions for the month of June 2019.  If an expenditure budget is increased, it is supported by an increase in revenue, use of carryover funds, or fund balance.  If an expenditure budget is decreased, it may be due to a decrease in estimated revenue, or an increase to fund balance.

 

During the month of June 2019, we increased expenditure budgets by $6,655,941, increased revenue by $9,833,616, and increased fund balance by $3,177,675.

 

Requested Action

Approve the Budget Revisions for the Month of June 2019.

 

Subject
D. Request Approval of the Budget Revisions for the Month of August 2019
Meeting
Sep 18, 2019 - Regular Board Agenda (#2249)
Category
7. ACTION ITEMS
Type
Action
Preferred Date
Sep 18, 2019
Absolute Date
Sep 18, 2019
Fiscal Impact
No
Budgeted
No
Budget Source
n/a

Administrator

Mary Ann Dewan, Ph.D., County Superintendent of Schools

James Novak, Ed.D., Chief Business Officer, Business, Facilities & Operations Division

Stephanie Gomez, Director, Internal Business Services

 

Background

This report reflects budget revisions for the month of August 2019.  If an expenditure budget is increased, it is supported by an increase in revenue, use of carryover funds, or fund balance.  If an expenditure budget is decreased, it may be due to a decrease in estimated revenue, or an increase to fund balance.

 

During the month of August 2019, we increased expenditure budgets by $2,149,035, increased revenue by $1,951,989, and decreased fund balance by $197,046.

 

Requested Action

Approve the Budget Revisions for the Month of August 2019.

8. INFORMATION ITEMS
Subject
A. Charter Schools Update
Meeting
Sep 18, 2019 - Regular Board Agenda (#2249)
Category
8. INFORMATION ITEMS
Type
Information
Goals
Santa Clara County Office of Education Goal #1
Santa Clara County Office of Education Goal #2

Administrator

Mary Ann Dewan, Ph.D., County Superintendent of Schools

Michelle Johnson, Ed.D., Interim Director, Charter Schools Department

 

Background

A Charter Schools Update is provided as a standing agenda item at each regular Board Meeting, including but not limited to the following items:

 

Eureka! Inclusive Charter School

An update will be provided on the progress on the conditions for Eureka! Charter School.

 

Renewal Petitions

A status update will be provided on the renewal processes for University Preparatory Academy, Rocketship Los SueƱos, and Rocketship Mateo Sheedy.

 

 

Student Impact

The Charter Schools Department provides monitoring and oversight for 22 County Board of Education authorized charter schools serving approximately 10,000 students.

 

Subject
B. First Reading for Deletion of Board Policy 1113 SCCOE Web Sites
Meeting
Sep 18, 2019 - Regular Board Agenda (#2249)
Category
8. INFORMATION ITEMS
Type
Information

Administrator

Mary Ann Dewan, Ph.D., County Superintendent of Schools

 

Background

On September 4, 2019 the Policy Subcommittee met and approved the deletion of BP 1113 SCCOE Web Sites.

 

BP 1113 SCCOE Web Sites

Request to delete current Board Policy in order to establish it as an Administrative Regulation as it is a procedural document describing the roles and duties of the SCCOE. Newly drafted Board Policy on Web Sites to be developed and presented at future meeting.

 

 

9. CONSENT INFORMATION ITEMS (Information items provided for review that do not require presentation or action.)
Subject
A. Allowance of Attendance Due to Emergency Conditions
Meeting
Sep 18, 2019 - Regular Board Agenda (#2249)
Category
9. CONSENT INFORMATION ITEMS (Information items provided for review that do not require presentation or action.)
Type
Action (Consent)
Preferred Date
Sep 18, 2019
Absolute Date
Sep 18, 2019
Fiscal Impact
No
Budgeted
No
Budget Source
n/a

Administrator

Mary Ann Dewan, Ph.D., County Superintendent of Schools

James Novak, Ed.D., Chief Business Officer, Business, Facilities & Operations Division

Stephanie Gomez, Director, Internal Business Services

 

Background

As a result of the devastating effects of the Camp Fire that occurred in Butte County on November 8, 2018, the air quality in the bay area was deemed to be very unhealthy for students, which led to school closures for Santa Clara County Office of Education (SCCOE) Special Education sites located at Milpitas High School and Rose Elementary School on November 19-20, 2018. These sites were able to amend their 2018-2019 school calendar to have students attend school on Caesar Chavez Day, Friday, March 29, 2019 to make up one instructional day. A Request for Allowance of Attendance Due to Emergency Conditions, Form J-13A will need to be submitted to the California Department of Education (CDE) to seek approval to receive credit for the other instructional day.

 

A Form J-13A is used to obtain approval of attendance and instructional time credit pursuant to Education Code (EC) sections 41422, 46200, 46391, 46392 and California Code of Regulations (CCR), Title 5, Section 428. Approval of a Form J-13A request from the California Department of Education (CDE), combined with other attendance records, serve to document a local educational agency's (LEA) compliance with instructional time laws and provide authority to maintain school for less than the required instructional days and minutes without incurring a fiscal penalty to the LEA's Local Control Funding Formula (LCFF) Funding.  There is no action required of the Board, however, the J-13A form requests signatures of a majority of the members of the governing board.

 

Fiscal Implications

In the event of a closure due to emergency conditions there is not an immediate impact to LCFF funding and there is not a specific deadline to submit a Form J-13A.  Filing of this form allows the SCCOE to avoid a fiscal penalty.

Subject
B. Head Start/Early Head Start Monthly Board Reports
Meeting
Sep 18, 2019 - Regular Board Agenda (#2249)
Category
9. CONSENT INFORMATION ITEMS (Information items provided for review that do not require presentation or action.)
Type
Information
Goals
Santa Clara County Office of Education Goal #3

Administrator

Mary Ann Dewan, Ph.D., County Superintendent of Schools

Steve Olmos, Ed.D., Assistant Superintendent, Student Services & Support Division

 

Background

As per the Head Start Act, all Head Start agencies are required to provide program information to the Board of Education. Attached are the following reports:

 

 

Student Impact

The Head Start/Early Head Start Program is federally funded to serve 1,946 children, ages 0-5, from very low-income families to promote their school readiness by enhancing their cognitive, social, and emotional development. These services are provided in Santa Clara and San Benito Counties.

 

10. SUPERINTENDENT'S REPORT
Subject
A. The superintendent may give a report on any activities related to her duties.
Meeting
Sep 18, 2019 - Regular Board Agenda (#2249)
Category
10. SUPERINTENDENT'S REPORT
Type
Information

The superintendent may give a report on any activities related to her duties.

11. COUNTY BOARD OF EDUCATION MEMBER REPORTS
Subject
A. The members of the Board may give reports on any activities related to their duties as members of the Santa Clara County Board of Education.
Meeting
Sep 18, 2019 - Regular Board Agenda (#2249)
Category
11. COUNTY BOARD OF EDUCATION MEMBER REPORTS
Type
Information, Reports

The members of the Board may give reports on any activities related to their duties as members of the Santa Clara County Board of Education.

12. BOARD MEMBER COMMITTEE REPORTS
Subject
A. Committee members may provide or report on recent committee activities.
Meeting
Sep 18, 2019 - Regular Board Agenda (#2249)
Category
12. BOARD MEMBER COMMITTEE REPORTS
Type
Information

Permanent Standing Committees of the Board

Joint, Partner and Membership Committees and Activities

Liaison Committees, Workgroups, and Community Activities

13. FUTURE AGENDA ITEMS
Subject
A. Requested items by Board members may be addressed at this time.
Meeting
Sep 18, 2019 - Regular Board Agenda (#2249)
Category
13. FUTURE AGENDA ITEMS
Type
Information

 

Refer to Board Bylaw 9322 Agenda/Meeting Materials for specific information related to the preparation of County Board of Education agendas. Excepting agenda items otherwise permissible by Education Code, Brown Act or other rules, regulations, or policies for the Board to place on the agenda, a County Board member may request an item within the jurisdiction of the County Board be placed on the agenda.  A process for reviewing requested agenda items is described in the board bylaw. In summary, the process includes a review to determine if the item is within the Board's jurisdiction, where it could be placed on the agenda and an assessment of the resource impact of preparing the item. 

 

  1. Teacher Housing, Fall 2019 (Trustee Mah)
  2. Report on E-cigarettes and Vape -- specifically focused on data related to marijuana use by youth. (Trustee Di Salvo)

Note:  Periodic updates will be provided to the Board and Community with regard to Census 2020 as a component of the SCCOE's outreach plan.

 

At the February Special Meeting of the Board, the board identified priorities.  The top three Board Priority Topic Areas (BPT) are listed below.

14. ADJOURNMENT
Subject
A. The next Santa Clara County Board of Education regular meeting is scheduled for October 2, 2019.
Meeting
Sep 18, 2019 - Regular Board Agenda (#2249)
Category
14. ADJOURNMENT
Type

The next Santa Clara County Board of Education regular meeting is scheduled for October 2, 2019.