WEST COVINA UNIFIED SCHOOL DISTRICT

Board of Education Meeting

December 11, 2007

The Board of Education of the West Covina Unified School District met in Regular Session on Tuesday, December 11, 2007 in the Board Room of the Administration Building, 1717 West Merced Avenue, West Covina, California.

CALL TO ORDER The meeting was called to order by President Steve Cox at

6:15 p.m.

Re-Elected Board Members Steve Cox, Mike Spence and Camie Poulos, took the Oath of Office.

CLOSED SESSION The Board adjourned to Closed Session at 6:20 p.m. to consider:

A. Expulsion of 6 students

B. Personnel/Employee Discipline/Dismissal/Release

C. Conference with labor negotiators

Employee Organization: California School Employees

Association, Chapter #91

Employee Organization: Teachers Association of West Covina

Negotiators: Liliam Leis-Castillo, Mary Kaufman

The Board adjourned Closed Session at 7:00 p.m.

REGULAR SESSION Regular Session reconvened at 7:07 p.m., followed by an

invocation and flag salute.

Roll Call Present:

Members

Steve Cox

Mike Spence

Jessica Shewmaker

George Fuller

Camie Poulos

Jezzette Ron, Student Representative

Superintendent

Liliam Leis-Castillo


PRESENTATION

How Data Informs Decision Principal Teresa Marquez gave a PowerPoint presentation on how

Making to Achieve Goals at data informs decision making at Merlinda School in order to

Merlinda School achieve student goals. Progress has yet to be made with English

Language Learners, but the Merlinda staff has developed action

steps to monitor struggling students and train on improving

learning strategies by adjusting and supplementing their

curriculum. She thanked her staff and the District for their

support and expressed her gratitude to be part of Merlinda

School.

REPORT OF ACTION

TAKEN IN CLOSED

SESSION Mr. Cox reported the following actions taken in closed session:

Moved by Mrs. Poulos, seconded by Mr. Fuller, to expel the following students from the schools of the District:

Student #189200, for violation of Education Code 48900(a1)(a2)(k)

Student #188139, for violation of Education Code 48900(c)(k)

Student #183899, for violation of Education Code 48900(f)(j)(k)

Student #160311, for violation of Education Code 48900(c)

Student #189303, for violation of Education Code 48900(c)(f)(k)

Student #185318, for violation of Education Code 48900(c)(k)

Vote: Unanimous

BUSINESS SESSION
Approval of Agenda Moved by Mr. Spence, seconded by Mr. Cox, to approve the

and Consent Items agenda for the regular and organizational meeting of December 11,

#111 2007 with the removal of item #3 from the Consent Calendar and

moving item #4 to follow items #5 and 6.

Vote: Unanimous

Minutes of Meeting By consent, to approve the minutes of the Regular meeting of

#112 November 13, 2007, as presented.


Presentation, Evaluation Moved by Mr. Spence, seconded by Mr. Cox to give direction

and/or Approval of San to the negotiating team to accept the counter proposal from Edison

Jose-Edison Academy and develop a renewal agreement.

Charter Renewal

Application Counter

Proposal Ayes: Cox, Spence

#113 Noes: Shewmaker, Fuller, Poulos

Presentation, Evaluation Moved by Mr. Spence, seconded by Mr. Cox, to give direction

and/or Approval of to the negotiating team to accept the counter proposal from Edison

Management Agreement and develop a management agreement.

Counter Proposal for

San Jose-Edison Academy

#114 Ayes: Cox, Spence

Noes: Shewmaker, Fuller, Poulos

The Board recessed from 9:17 – 9:24 p.m.

2008 Board Meeting Moved by Mr. Spence, seconded by Mr. Cox, to approve the 2008

Dates and Time Board meeting dates, with the change on the November date from

#115 November 25 to November 18, and designate the starting time as

7:00 p.m.

Ayes: Cox, Spence, Fuller

Noes: Shewmaker, Poulos

Revision of Board Moved by Mr. Fuller, seconded by Mrs. Poulos, to accept, for first

Policies – First Reading reading, the following Board Bylaws:

#116

BB 9121, President

BB 9121.1, Vice President

Ayes: Shewmaker, Fuller, Poulos

Noes: Cox, Spence

Consultant Services By consent, to approve the consultant services agreements with

Agreements Brian P. Leung, Drs. Duncan, Hom, and Horibe, Susan Harvey, and

#117 CDE-Approved Supplemental Education Service Providers; further,

to approve budget transfers, purchase orders and warrants in support

of the agreements.

Out-of-State Conference By consent, to approve the out-of-state conference attendance for

Attendance Tandy Taylor, Director, Elementary Curriculum and Instruction, to

#118 attend the National Title I Conference, January 31 – February 3, 2008,

in Nashville, Tennessee.


Personnel Report By consent, to approve and/or ratify the personnel recommendations,

#119 as presented on Reference Pages 9-9c.

New Classification – By consent, to approve a Building Maintenance Worker II position.

Building Maintenance

Worker II (8 hours)

#120

2007-2008 Purchase By consent, to approve and/or ratify Purchase Orders, as presented

Orders on Reference Page 11.

#121

Warrants By consent, to accept A and B Warrants, as presented on Reference

#122 Page 12.

Gifts to the District By consent, to accept the gifts, on behalf of the district, as presented.

#123

Monthly Budget By consent, to accept the Monthly Budget Revision, as presented.

Revision

#124

Authorized Signature By consent, to approve the Authorized Signature List for 2008.

List for 2008

#125

Notice of Completion By consent, to declare the listed project to be substantially completed

#126 and authorize District Staff to file the appropriate notice with the

County of Los Angeles. The ten-percent retention funds can be

released sixty days after the Notice of Completion is filed.

Notification of Bid and By consent, approve the recommendation for award of contract for

Award of Contract sitework and construction at Hollencrest Middle School, as presented,

#127 at the public Board meeting of December 11, 2007.

First Interim Report Moved by Ms. Shewmaker, seconded by Mrs. Poulos, to approve the

#128 First Interim Report with a positive certification.

Vote: Unanimous


ORGANIZATIONAL

MEETING

Election of Moved by Mrs. Poulos, seconded by Mr. Fuller, to nominate

President Jessica Shewmaker for the Office of President.

#130

Ayes: Shewmaker, Fuller, Poulos

Abstain: Cox, Spence

Ms. Shewmaker was elected President of the Board.

Election of Moved by Mr. Fuller, seconded by Ms. Shewmaker, to nominate

Vice President Camie Poulos for the Office of Vice President.

#131

Ayes: Cox, Shewmaker, Fuller, Poulos

Abstain: Spence

Mrs. Poulos was elected Vice President of the Board.

Election of Moved by Mrs. Poulos, seconded by Ms. Shewmaker, to nominate

Clerk George Fuller for the Office of Clerk.

#132

Ayes: Cox, Shewmaker, Fuller, Poulos

Abstain: Spence

Mr. Fuller was elected Clerk of the Board.

Designation of Moved by Mr. Spence, seconded by Ms. Shewmaker, to designate

Board Representatives Board representatives to associations and organizations, as listed

#133 with the current representatives:

City of West Covina/District Joint Subcommittee: Camie Poulos,

Jessica Shewmaker

Los Angeles County Committee on School District Organization:

Jessica Shewmaker

Los Angeles County School Trustees Association:
Jessica Shewmaker

Vote: Unanimous

Recognition of Superintendent Liliam Leis-Castillo presented Steve Cox a clock as
Steve Cox, 2007 a token of appreciation for his service as Board President and thanked

Board of Education him for his service and commitment to the children of the district.

President


ADJOURNMENT There being no further business to come before the Board, the

Regular and Organizational Meeting of December 11, 2007 was

adjourned at 9:56 p.m. by Steve Cox.

_____________________________________

George Fuller, Clerk

Board of Education

12/11/07 30