Public Agenda
TYPE: Regular Board Meeting
DATE: 4/17/2019 TIME: 3:45 PM
LOCATION: 155 E. Fourth Street, Perris, CA 92570
DETAILS: PUHSD
 
Public Notice
1.1 PUBLIC NOTICE: The writings, documents, or public records described in SB No. 343 are available at the District Office, currently located at 155 East Fourth Street, Perris, CA 92570 Info
1.2 PUBLIC NOTICE: In compliance with the Americans with Disabilities Act, if you need special assistance, disability-related modifications or accommodations, including auxiliary aids or services, in order to participate in the public meetings of the District's governing board, please contact the office of the District Superintendent at (951) 943-6369, ext. 80102. Notification 72 hours prior to the meeting will enable the District to make reasonable arrangements to ensure accommodation and accessibility to this meeting. Info
Call to Order
2.1 CALL TO ORDER: The President of the Board of Trustees Will Call the Perris Union High School District Board Meeting to Order Info
Invitation to Address the Board of Trustees on Closed Session Items Only
3.1 INVITATION TO ADDRESS THE BOARD OF TRUSTEES: Closed Session Items Only Info
Adjourn to Closed Session Action
4.1 ADJOURN TO CLOSED SESSION: The Board of Trustees Will Discuss Items Listed in This Section: Action
4.2 PUPIL MATTERS - Pursuant to Education Code §48912 and §48918 Action
4.3 PUBLIC EMPLOYEE EMPLOYMENT/APPOINTMENT - Pursuant to Government Code §54957 Action
4.4 PUBLIC EMPLOYEE DISCIPLINE/DISMISSAL/RELEASE - Pursuant to Government Code §54957 Action
4.5 CONFERENCE WITH LABOR NEGOTIATORS - Pursuant to Government Code §54957.6 - Employee Group: Perris Secondary Educators Association (PSEA), Agency Representative: Kirk Skorpanich, Assistant Superintendent - Human Resources; Employee Group: California School Employees Association (CSEA), Agency Representative: Kirk Skorpanich, Assistant Superintendent – Human Resources Action
Reconvene in Public Session/Pledge of Allegiance
5.1 RECONVENE IN PUBLIC SESSION/PLEDGE OF ALLEGIANCE: The Board Meeting Will Reconvene at Approximately 5:00 p.m. Info
Invocation
6.1 INVOCATION: Trustee Araux Info
Recess Into California Military Institute Meeting
7.1 RECESS: The Board President Will Recess the Meeting to Conduct the Regular Board Meeting of the California Military Institute Charter School Info
Revision/Adoption/Ordering of Agenda
8.1 REVISION/ADOPTION/ORDERING OF AGENDA: April 17, 2019 Action
Oral Reports
9.1 Report Out of Closed Session Info
9.2 District Update by the Superintendent Info
9.3 CSEA President Josh Rushing Info
9.4 PSEA President Vickey Mueller Info
9.5 Comments by the Board of Trustees Info
Invitation to Address the Board of Trustees
10.1 INVITATION TO ADDRESS THE BOARD OF TRUSTEES: Agendized and Non-Agendized Items Info
Consent Calendar Action
11.1 CONSENT CALENDAR: Approval of Consent Calendar Items Action
11.2 GENERAL FUNCTIONS: Minutes of the Regular Board Meeting for March 20, 2019 Action
11.3 PERSONNEL: Revised Job Description - Coordinator, Security Action
11.4 PERSONNEL: Approval of Practicum Site Agreement With California Baptist University for the Master of Social Work Internship Program (no fiscal impact) Action
11.5 PERSONNEL: Memorandum of Understanding With Azusa Pacific University for the Tuition Discount Program (no fiscal impact) Action
11.6 CURRICULUM: Latin/Mexican-American Studies (meets A-G requirements) Action
11.7 CURRICULUM: Ratification of Memorandum of Understanding With the Riverside County Superintendent of Schools for Use of Classroom Space for Comeback Kids Program (no fiscal impact) Action
11.8 CURRICULUM: Agreement With Addiction Treatment Technologies, LLC to Provide Resources for Mental Health and Substance Abuse (no fiscal impact) Action
11.9 CURRICULUM: Agreement for Consulting Services With Corwin Press, Incorporated to Offer Professional Development Services on Literacy Across the Curriculum for Language Arts (funded through Low-Performing Students Block Grant in the amount of $62,760, not the General Fund) Action
11.10 BUILDING AND GROUNDS: Notice of Completion for the California Military Institute Prop 39 Energy Upgrade Project, With Engie Services (no fiscal impact) Action
11.11 BUSINESS: Approval for Paloma Valley High School's 2019 Universal Studios Hollywood’s Grad Bash (funded through Paloma Valley High School’s Associated Student Body Fund in the amount of $85 per ticket, not the General Fund) Action
11.12 BUSINESS: Agreement With Just My Prom for the 2020 Heritage High School Prom (funded through Heritage High School's Associated Student Body in the amount of $37,475, not the General Fund) Action
11.13 BUSINESS: Declaration of Surplus Property Action
11.14 BUSINESS: Report of Purchases - March 2019 Action
Oral Reports (Continued)
12.1 Heritage High School Professional Learning Community Update Info
12.2 Health and Wellness Update Info
12.3 Discipline and Attendance Update Info
12.4 District Gallup Employee Engagement Results Info
Written Reports
13.1 WILLIAMS SETTLEMENT: Quarterly Uniform Complaint Report Summary for January 2019 through March 2019 Info
13.2 DISCIPLINE: March 2019 Monthly Suspension Report Info
Action Items
14.1 GENERAL FUNCTIONS: Resolution No. 24:18-19 - Trustee Compensation for Missed Meetings (Araux) Action
14.2 PERSONNEL: Certificated Personnel Action Items Action
14.3 PERSONNEL: Classified Personnel Action Items Action
14.4 PERSONNEL: New Job Description - Special Education Administrator and Authorization to Recruit Action
14.5 PERSONNEL: Approval of Memorandum of Understanding Between Perris Union High School District and the Perris Secondary Educators Association Regarding the 2019 Health Benefits Dental Implant Insurance Rider Action
14.6 PERSONNEL: Resolution No. 25:18-19 - Proclamation of May 8, 2019, as Day of the Teacher Action
14.7 PERSONNEL: Resolution No. 26:18-19 - Proclamation of May 19-25, 2019, as Classified Employees Week Action
14.8 PERSONNEL: Resolution No. 27:18-19 Proclamation of May 8, 2019 as National School Nurse Day Action
14.9 CURRICULUM: Approval of Master Software License Subscription and Services Agreement With Hoonuit (funded through Local Control Accountability Plan Supplemental/Concentration Funds in the amount of $240,676, not the General Fund) Action
14.10 BUILDING AND GROUNDS: Approval of the Construction Management Services Agreement Between the Perris Union High School District and Paul C. Miller Construction Incorporated, for the California Military Institute Gymnasium and Parking Lot/Student Drop Off Expansion Project (funded through Various Facilities Funds in the amount of $1,474,000 based on the estimated cost of construction, not the General Fund) Action
14.11 BUSINESS: Resolution No. 20:18-19 - Resolution of the Board of Trustees of the Perris Union High School District Authorizing the Issuance of Perris Union High School District, Riverside County, California Election of 2018 General Obligation Bonds, Series A, and Actions Related Thereto Action
14.12 BUSINESS: Resolution No. 21:18-19 Authorization to Encumber Funds for 2019-20 Fiscal Year Action
14.13 BUSINESS: Resolution No. 22:18-19 - Resolution of the Board of Trustees of the Perris Union High School District Authorizing the Execution and Delivery of Documents Relating To the Sale and Delivery of Perris Union High School District 2019 Certificates of Participation School Financing Project, and Authorizing and Directing Certain Actions In Connection Therewith Action
14.14 BUSINESS: Consideration of Resolution No. 23:18-19 to Deny the Proposed Petition for Sky’s the Limit Charter Academy Charter Petition Action
Information Items
15.1 BUSINESS: Revolving Cash Report - March 2019 Info
15.2 BOARD POLICIES: Instruction (Series 6000) Info
Closed Session (if necessary)
16.1 CLOSED SESSION (IF NECESSARY) Action
Reconvene in Public Session (if necessary)
17.1 RECONVENE IN PUBLIC SESSION (IF NECESSARY) Info
Action Items (Continued)
18.1 DISCIPLINE: Board Review of Discipline Matters Action
Other Items by the Superintendent
19.1 OTHER ITEMS BY THE SUPERINTENDENT Info
Other Items by the Board of Trustees
20.1 OTHER ITEMS BY THE BOARD OF TRUSTEES Info
Adjournment
21.1 ADJOURNMENT: Regular Meeting of the Board of Trustees for April 17, 2019 Action