1. CALL TO ORDER
Subject
A. Roll Call (Including Action on Absences if Necessary)
Meeting
Apr 15, 2020 - Regular Board Agenda (#2261)
Category
1. CALL TO ORDER
Type
Information
Subject
B. Set the Agenda
Meeting
Apr 15, 2020 - Regular Board Agenda (#2261)
Category
1. CALL TO ORDER
Type
Action
Recommended Action
Set the agenda of the April 15, 2020 meeting.

 

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.

Motion & Voting
Set the agenda of the April 15, 2020 meeting.

Motion by Joseph Di Salvo, second by Anna Song.
Final Resolution: Motion Carries
Yes: Anna Song, Claudia Rossi, Grace Mah, Joseph Di Salvo, Rosemary Kamei, Kathleen King, Peter Ortiz
2. STUDENT RECOGNITION
Subject
A. Student of the Year Recognition of Alondra Velazquez, a Student at Gateway Community School, an SCCOE Alternative Education
Meeting
Apr 15, 2020 - Regular Board Agenda (#2261)
Category
2. STUDENT RECOGNITION
Type
Recognition
Goals
Santa Clara County Office of Education Goal #2

Administrator

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

Gary Waddell, Ed.D., Associate Superintendent

 

Background

As part of the County Board of Education Student Recognition Program, the Santa Clara County Office of Education (SCCOE) recognizes four students each year who have overcome significant obstacles to reach their personal and academic goals. Alondra Velazquez is being honored as the Student of the Year for Alternative Education for her academic achievements, leadership skills, good attendance, citizenship and character and perseverance in pursuing her goals.

 

 

 

Subject
B. Student of the Year Recognition of Tatianna Cerussi, a Student at Santa Teresa Elementary, an SCCOE program in Oak Grove School District
Meeting
Apr 15, 2020 - Regular Board Agenda (#2261)
Category
2. STUDENT RECOGNITION
Type
Recognition
Goals
Santa Clara County Office of Education Goal #2

Administrator

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

Gary Waddell, Ed.D., Associate Superintendent

 

Background

As part of the County Board of Education Student Recognition Program, the Santa Clara County Office of Education (SCCOE) recognizes four students each year who have overcome significant obstacles to reach their personal and academic goals. Tatianna Cerussi is being honored as the Student of the Year for Special Education for her academic achievements, leadership skills, good attendance, citizenship and character and perseverance in pursuing her goals.

 

 

3. SPECIAL RECOGNITION
Subject
A. The State of California recognizes exemplary educators as State Teacher of the Year, Sean Bui of Fremont Union High School District was selected as State Teacher of the Year for 2020
Meeting
Apr 15, 2020 - Regular Board Agenda (#2261)
Category
3. SPECIAL RECOGNITION
Type
Recognition
Goals
Santa Clara County Office of Education Goal #3
Santa Clara County Office of Education Goal #2

Administrator

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

Gary Waddell, Ed.D., Associate Superintendent 

 

Background

Every year, the Santa Clara County Office of Education sends three nominees to the state as a candidate for California Teachers of The Year.

These teachers are selected from the district teachers of the year and must undergo a rigorous application process. Applicants must:

This year, one of Santa Clara County's teacher nominees was named as one of five California Teachers of the Year, for 2020. California State Superintendent Thurmond subsequently nominated Mr. Sean Bui as California's one and only representative for the National Teacher of the Year competition, one of only four in the U.S.

 

https://www.youtube.com/watch?v=To5xmDt8GrU&feature=youtu.be

 

 

 

4. PUBLIC COMMENTS OF PERSONS DESIRING TO ADDRESS THE BOARD
Subject
A. Members of the public may submit public comments to 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 submit public comments to the Board on an agenda item before or during the Board's consideration of the item. SUBMIT PUBLIC COMMENT: https://tinyurl.com/public-comment-4-15-20
Meeting
Apr 15, 2020 - Regular Board Agenda (#2261)
Category
4. PUBLIC COMMENTS OF PERSONS DESIRING TO ADDRESS THE BOARD
Type
Procedural

 

SUBMIT PUBLIC COMMENT:  https://tinyurl.com/public-comment-4-15-20

 

 

Members of the public may submit public comments in writing on the link above on any issue within the subject matter jurisdiction of the Board that is not listed on this agenda. Submitted comments may be read into the record to the extent practicable based upon factors such as the length of the agenda and available time. Comments received within the window of the board meeting whether read or not, will be shared with the board and noted in the minutes.

 

 

 

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. 

 

 

 

5. BOARD MEMBER COMMITTEE REPORTS
Subject
A. Committee members may provide or report on recent committee activities.
Meeting
Apr 15, 2020 - Regular Board Agenda (#2261)
Category
5. 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

6. CLOSED SESSION
Subject
A. Government Code sections 54954.5 and 54957 - Threat to Public Services or Facilities: Consultation with: County Superintendent, Dr. Mary Ann Dewan.
Meeting
Apr 15, 2020 - Regular Board Agenda (#2261)
Category
6. CLOSED SESSION
Type

Administrator

 

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

 

Background

 

The Board will hold a Closed Session to consider the following item:

 

 Government Code sections 54954.5 and 54957 - Threat to Public Services or Facilities: Consultation with: County Superintendent, Dr. Mary Ann Dewan.

7. OPEN SESSION (Immediately Following Closed Session -- Approximately 5:40 p.m.)
Subject
A. Report of Actions Taken in Closed Session
Meeting
Apr 15, 2020 - Regular Board Agenda (#2261)
Category
7. OPEN SESSION (Immediately Following Closed Session -- Approximately 5:40 p.m.)
Type
Information

Report of Actions Taken in Closed Session

8. CONSENT ACTION ITEMS
Subject
A. Request Approval of Minutes of Regular Board Meeting of April 1, 2020 (#2260)
Meeting
Apr 15, 2020 - Regular Board Agenda (#2261)
Category
8. CONSENT ACTION ITEMS
Type
Action (Consent)
Recommended Action
Approve the minutes of the Regular Board Meeting of April 1, 2020 (#2260).

Administrator

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

 

Requested Action

Approve Minutes of the regular board meeting of April 1, 2020 (#2260). 

Motion & Voting
Approve the minutes of the Regular Board Meeting of April 1, 2020 (#2260).

Motion by Grace Mah, second by Rosemary Kamei.
Final Resolution: Motion Carries
Yes: Anna Song, Claudia Rossi, Grace Mah, Joseph Di Salvo, Rosemary Kamei, Kathleen King, Peter Ortiz
Subject
B. Request Adoption of Resolution to Honor the Life of Dolores Huerta
Meeting
Apr 15, 2020 - Regular Board Agenda (#2261)
Category
8. CONSENT ACTION ITEMS
Type
Action (Consent)
Preferred Date
Apr 15, 2020
Absolute Date
Apr 15, 2020
Recommended Action
Adopt Resolution to Honor the Life of Dolores Huerta.
Goals
Santa Clara County Office of Education Goal #1

Administrator

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

Gary Waddell, Ed.D., Associate Superintendent

 

Background

The Santa Clara County Office of Education honors civil rights leaders whose life work directly impacts our Migrant student population. Dolores Huerta is an American Labor leader and civil rights activist, is a co-founder of the National Farmworkers Association, which later became the United Farm Workers.

 

 

 

Motion & Voting
Approve the minutes of the Regular Board Meeting of April 1, 2020 (#2260).

Motion by Grace Mah, second by Rosemary Kamei.
Final Resolution: Motion Carries
Yes: Anna Song, Claudia Rossi, Grace Mah, Joseph Di Salvo, Rosemary Kamei, Kathleen King, Peter Ortiz
Subject
C. Request Second Reading and Approval of Board Policy and Exhibit 5113 Absences and Excuses
Meeting
Apr 15, 2020 - Regular Board Agenda (#2261)
Category
8. CONSENT ACTION ITEMS
Type
Action (Consent)
Recommended Action
Request Second Reading and Approval of Board Policy and Exhibit 5113 Absences and Excuses

Administrator

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

 

Background

On March 11, 2020 the Policy Subcommittee met and approved the revisions to BP 5113 and new Exhibit 5113. This Board Policy was presented to the Board on April 1, 2020 for first reading.

 

Policy updated to reflect the requirement for a board resolution approving reasonable methods by which students can verify absences due to illness or quarantine. Policy also deletes section on "Effect of Absence on Grades/Credits," as that material is covered in BP/AR 5121 - Grades/Evaluation of Student Achievement.

 

Motion & Voting
Approve the minutes of the Regular Board Meeting of April 1, 2020 (#2260).

Motion by Grace Mah, second by Rosemary Kamei.
Final Resolution: Motion Carries
Yes: Anna Song, Claudia Rossi, Grace Mah, Joseph Di Salvo, Rosemary Kamei, Kathleen King, Peter Ortiz
Subject
D. Request Second Reading and Approval of Board Policy 5131.3 Anti-Bullying Policy
Meeting
Apr 15, 2020 - Regular Board Agenda (#2261)
Category
8. CONSENT ACTION ITEMS
Type
Action (Consent)
Recommended Action
Request Second Reading and Approval of Board Policy 5131.3 Anti-Bullying Policy

Administrator

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

 

Background

On March 11, 2020 the Policy Subcommittee met and approved revisions to BP  5131.2. This policy was brought to the Board for first reading on April 1, 2020.

 

BP 5131.2 Anti-Bullying Policy

Policy updated per AB 34 which requires that information and policies on bullying, suicide prevention, nondiscrimination and harassment, and sexual harassment be readily accessible on the SCCOE website for the 2020/2021 school year.

 

Motion & Voting
Approve the minutes of the Regular Board Meeting of April 1, 2020 (#2260).

Motion by Grace Mah, second by Rosemary Kamei.
Final Resolution: Motion Carries
Yes: Anna Song, Claudia Rossi, Grace Mah, Joseph Di Salvo, Rosemary Kamei, Kathleen King, Peter Ortiz
Subject
E. Request Second Reading and Approval of Board Policy 6186 Juvenile Court Schools
Meeting
Apr 15, 2020 - Regular Board Agenda (#2261)
Category
8. CONSENT ACTION ITEMS
Type
Action (Consent)
Recommended Action
Request Second Reading and Approval of Board Policy 6186 Juvenile Court Schools

Administrator

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

 

Background

On March 11, 2020 the Policy Subcommittee met and approved BP 6186 for first reading. This policy was brought to the Board for first reading on April 1, 2020.

 

BP 6186 Juvenile Court Schools

New policy for county offices of education per AB 1354. Policy includes transition planning by COE personnel working with probation department as needed and local LEAs to ensure that specified transition activities are completed for the pupil.

 

Motion & Voting
Approve the minutes of the Regular Board Meeting of April 1, 2020 (#2260).

Motion by Grace Mah, second by Rosemary Kamei.
Final Resolution: Motion Carries
Yes: Anna Song, Claudia Rossi, Grace Mah, Joseph Di Salvo, Rosemary Kamei, Kathleen King, Peter Ortiz
Subject
F. Request Second Reading and Approval of Board Bylaw 9230 Orientation
Meeting
Apr 15, 2020 - Regular Board Agenda (#2261)
Category
8. CONSENT ACTION ITEMS
Type
Action (Consent)
Recommended Action
Request Second Reading and Approval of Board Bylaw 9230 Orientation

Administrator

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

 

Background

On March 4, 2020 the Policy Subcommittee met and approved the revisions to BB 9230. This bylaw was brought to the Board for first reading on April 1, 2020.

 

BB 9230 Orientation

 

Bylaw updated to clarify that an orientation meeting must be conducted in open session if a majority of the members of the county board will be discussing COE business.  Bylaw also revised to reflect language for COE's.

 

Recommendation of the Policy Subcommittee is to delete the current version of BB 9230 and adopt fully revised version.

 

Motion & Voting
Approve the minutes of the Regular Board Meeting of April 1, 2020 (#2260).

Motion by Grace Mah, second by Rosemary Kamei.
Final Resolution: Motion Carries
Yes: Anna Song, Claudia Rossi, Grace Mah, Joseph Di Salvo, Rosemary Kamei, Kathleen King, Peter Ortiz
Subject
G. Request Second Reading and Approval of Board Bylaw 9270 Conflict of Interest - Exhibit A
Meeting
Apr 15, 2020 - Regular Board Agenda (#2261)
Category
8. CONSENT ACTION ITEMS
Type
Action (Consent)
Recommended Action
Request Second Reading and Approval of Board Bylaw 9270 Conflict of Interest - Exhibit A

Administrator

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

 

Background

On March 4, 2020 the Policy Subcommittee met and approved revisions to BB 9270 - Exhibit A Designated Positions

 

Exhibit 9270 Conflict of Interest Code

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

 

Motion & Voting
Approve the minutes of the Regular Board Meeting of April 1, 2020 (#2260).

Motion by Grace Mah, second by Rosemary Kamei.
Final Resolution: Motion Carries
Yes: Anna Song, Claudia Rossi, Grace Mah, Joseph Di Salvo, Rosemary Kamei, Kathleen King, Peter Ortiz
Subject
H. Request Second Reading and Approval of Board Bylaw 9321 Closed Session
Meeting
Apr 15, 2020 - Regular Board Agenda (#2261)
Category
8. CONSENT ACTION ITEMS
Type
Action (Consent)
Recommended Action
Request Second Reading and Approval of Board Bylaw 9321 Closed Session

Administrator

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

 

Background

On March 11, 2020 the Policy Subcommittee met and approved the revisions to BB 9321. This bylaw was brought to the Board for first reading on April 1, 2020.

 

BB 9321 Closed Session

Board Bylaw updated to align with county office of education practices rather than district practice. Updates include alignment with relevant Government Code and Education Code. Additional items added that can be heard in closed session.

 

Motion & Voting
Approve the minutes of the Regular Board Meeting of April 1, 2020 (#2260).

Motion by Grace Mah, second by Rosemary Kamei.
Final Resolution: Motion Carries
Yes: Anna Song, Claudia Rossi, Grace Mah, Joseph Di Salvo, Rosemary Kamei, Kathleen King, Peter Ortiz
Subject
I. Request Second Reading and Approval of Board Bylaw 9323 Meeting Conduct
Meeting
Apr 15, 2020 - Regular Board Agenda (#2261)
Category
8. CONSENT ACTION ITEMS
Type
Action (Consent)
Recommended Action
Request Second Reading and Approval of Board Bylaw 9323 Meeting Conduct

Administrator

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

 

Background

 

On March 11, 2020 the Policy Subcommittee met and approved revisions to BB 9323. This bylaw was brought to the Board for first reading on April 1, 2020.

 

BB 9323 Meeting Conduct

Bylaw revised to align with county office practice. Bylaw updated to encourage flexibility in setting time limits on public comments in exceptional circumstances in order to ensure full opportunity for public input at County Board meetings. Bylaw also states that the County Board president may terminate the privilege of addressing the County Board when any individual or group persistently disrupts the meeting or threatens the safety of any person(s) at the meeting.

 

Motion & Voting
Approve the minutes of the Regular Board Meeting of April 1, 2020 (#2260).

Motion by Grace Mah, second by Rosemary Kamei.
Final Resolution: Motion Carries
Yes: Anna Song, Claudia Rossi, Grace Mah, Joseph Di Salvo, Rosemary Kamei, Kathleen King, Peter Ortiz
Subject
J. Request Adoption of Resolution Recognizing the COVID-19 Food Donation to Second Harvest
Meeting
Apr 15, 2020 - Regular Board Agenda (#2261)
Category
8. CONSENT ACTION ITEMS
Type
Action (Consent)
Preferred Date
Apr 15, 2020
Absolute Date
Apr 15, 2020
Recommended Action
Adopt Resolution Recognizing the COVID-19 Food Donation to Second Harvest
Goals
Santa Clara County Office of Education Goal #2

Administrator

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

Gary Waddell, Ed.D., Associate Superintendent

 

Background

The Santa Clara County Office of Education promotes the strengthening of our community at all times. The Second Harvest of Silicon Valley has been meeting the food needs of the Silicon Valley since 1974. It is one of the largest food banks in the nation - providing food to more than a quarter of a million people in Santa Clara and San Mateo counties every month. Of the community members served by Second Harvest of Silicon Valley, more than half are children and seniors.

 

Motion & Voting
Approve the minutes of the Regular Board Meeting of April 1, 2020 (#2260).

Motion by Grace Mah, second by Rosemary Kamei.
Final Resolution: Motion Carries
Yes: Anna Song, Claudia Rossi, Grace Mah, Joseph Di Salvo, Rosemary Kamei, Kathleen King, Peter Ortiz
9. ACTION ITEMS
Subject
A. Request Approval of the Budget Revisions for the Month of February 2020
Meeting
Apr 15, 2020 - Regular Board Agenda (#2261)
Category
9. ACTION ITEMS
Type
Action
Preferred Date
Mar 18, 2020
Absolute Date
Mar 18, 2020
Fiscal Impact
No
Budgeted
No
Budget Source
n/a
Recommended Action
Approve the Budget Revisions for the Month of February 2020

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 February 2020. If an expenditure budget is increased, it is supported either by an increase in revenue, a decrease in carryover (use of carryover), a decrease in fund balance or any combination of the three. If an expenditure budget is decreased, the result could be due to a decrease to estimated revenue, or an increase to credit it back to fund balance.

 

During the month of February 2020, expenditure budgets were increased by $1,155,206; revenue was increased by $897,196; and fund balance was decreased by $258,010.

 

Requested Action

Approve the Budget Revisions for the Month of February 2020.

Motion & Voting
Approve the Budget Revisions for the Month of February 2020

Motion by Kathleen King, second by Grace Mah.
Final Resolution: Motion Carries
Yes: Anna Song, Claudia Rossi, Grace Mah, Joseph Di Salvo, Rosemary Kamei, Kathleen King, Peter Ortiz
Subject
B. Request Approval of the Budget Revisions for the Month of March 2020
Meeting
Apr 15, 2020 - Regular Board Agenda (#2261)
Category
9. ACTION ITEMS
Type
Action
Preferred Date
Apr 15, 2020
Absolute Date
Apr 15, 2020
Fiscal Impact
No
Budgeted
No
Budget Source
n/a
Recommended Action
Approve the Budget Revisions for the Month of March 2020

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 March 2020. If an expenditure budget is increased, it is supported either by an increase in revenue, a decrease in carryover (use of carryover), a decrease in fund balance or any combination of the three. If an expenditure budget is decreased, the result could be due to a decrease to estimated revenue, or an increase to credit it back to fund balance.

 

During the month of March 2020, expenditure budgets were increased by $591,887; revenue was increased by $463,922; and fund balance was decreased by $127,965.

 

Requested Action

Approve the Budget Revisions for the Month of March 2020.

Motion & Voting
Approve the Budget Revisions for the Month of March 2020

Motion by Grace Mah, second by Anna Song.
Final Resolution: Motion Carries
Yes: Anna Song, Claudia Rossi, Grace Mah, Joseph Di Salvo, Rosemary Kamei, Kathleen King, Peter Ortiz
10. INFORMATION ITEMS
Subject
A. Disposition of Surplus Items - January 2020 - March 2020
Meeting
Apr 15, 2020 - Regular Board Agenda (#2261)
Category
10. INFORMATION ITEMS
Type
Information
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

Jas Sohal, Manager-Purchasing Services

 

Background

Per Board Policy BP 3270, when any Santa Clara County Office of Education instructional materials, equipment, supplies, or other personal property with a value less than $25,000 becomes unusable, obsolete, or no longer needed, the Santa Clara County Superintendent of Schools or designee shall notify the Santa Clara County Board of Education.

 

The report includes a list of the items sold, income received, and the method of sale. Items that are no longer usable by the Santa Clara County Office of Education are sold for surplus or disposed of as e-waste.

 

Fiscal Implications

Funds from the sale of surplus items are deposited into the General Fund.

 

 

 

11. SUPERINTENDENT'S REPORT
Subject
A. The superintendent may give a report on any activities related to her duties.
Meeting
Apr 15, 2020 - Regular Board Agenda (#2261)
Category
11. SUPERINTENDENT'S REPORT
Type
Information

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

12. CONSENT INFORMATION ITEMS (Information items provided for review that do not require presentation or action.)
Subject
A. Williams Complaint Report
Meeting
Apr 15, 2020 - Regular Board Agenda (#2261)
Category
12. 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 #1

Administrator

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

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

 

Background

Complaints filed for SCCOE school sites under the Williams Settlement are limited to insufficient textbooks or instructional materials, unsafe or unhealthy facility conditions or teacher vacancies or mis-assignments.

 

Williams Complaint Procedures are posted in all classrooms to inform parents, students and teachers of the procedure for making such complaints.

 

No Williams complaints were received during the January through March 2020 reporting period.

 

Student Impact

The Williams Report documents complaints about textbooks & instructional materials, teacher assignments & their credentials, and the conditions of our facilities. No complaints were filed this quarter. Through the hard work of involved staff, students are receiving a quality education in these areas.

 

Subject
B. Head Start/Early Head Start Monthly Board Reports
Meeting
Apr 15, 2020 - Regular Board Agenda (#2261)
Category
12. 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.

 

13. ADJOURNMENT
Subject
A. The next Santa Clara County Board of Education regular meeting is scheduled for May 6, 2020.
Meeting
Apr 15, 2020 - Regular Board Agenda (#2261)
Category
13. ADJOURNMENT
Type

The next Santa Clara County Board of Education regular meeting is scheduled for May 6, 2020.