Public Agenda
TYPE: Regular CMI Board Meeting
DATE: 6/19/2019 TIME: 5:00 PM
LOCATION: 155 E. Fourth Street, Perris, CA 92570
DETAILS: CMI
 
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 California Military Institute Board Meeting to Order at 5:00 p.m. or as Soon Thereafter as Possible 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
4.1 ADJOURN TO CLOSED SESSION: The Board of Trustees Will Discuss Items Listed in This Section: Action
4.2 PUBLIC EMPLOYEE EMPLOYMENT/APPOINTMENT - Pursuant to Government Code §54957 Action
4.3 PUBLIC EMPLOYEE DISCIPLINE/DISMISSAL/RELEASE - Pursuant to Government Code §54957 Action
4.4 CONFERENCE WITH LABOR NEGOTIATORS - Pursuant to Government Code §54957.6 - Employee Group: California Military Institute Teachers Association (CMITA), Agency Representative: Kirk Skorpanich, Assistant Superintendent - Human Resources Action
Reconvene in Public Session
5.1 RECONVENE IN PUBLIC SESSION: The Board Meeting Will Reconvene at Approximately 5:05 p.m. or as Soon Thereafter as Possible Info
Oral Reports
6.1 Report Out of Closed Session (if necessary) Info
Recess Into Perris Union High School District Meeting (if necessary)
7.1 RECESS: The Board President Will Recess the Meeting to Conduct the Regular Board Meeting of the Perris Union High School District Info
Revision/Adoption/Ordering of Agenda
8.1 REVISION/ADOPTION/ORDERING OF AGENDA: June 19, 2019 Action
Oral Reports (Continued)
9.1 CMITA President Mitchell Osborn Info
9.2 Principal's Update Info
Written Reports
10.1 DISCIPLINE: May 2019 Monthly Suspension Report Info
Invitation to Address the Board of Trustees
11.1 INVITATION TO ADDRESS THE BOARD OF TRUSTEES: Non-Agendized Items Info
Consent Calendar Action
12.1 CONSENT CALENDAR: Approval of Consent Calendar Items Action
12.2 GENERAL FUNCTIONS: Minutes of the Regular Board Meeting of the California Military Institute for May 15, 2019 Action
12.3 GENERAL FUNCTIONS: Minutes of the Special Board Meeting / LCAP Hearing for June 3, 2019 Action
12.4 CURRICULUM: Overnight Field Trip Request for California Military Institute Cadets to Attend the New Cadet Orientation Bivouac at the California Military Institute, July 30 - August 1, 2019 (funded through the Charter School General Fund in the amount of $1,000) Action
12.5 CURRICULUM: Ratification of Out-of-State Conference Request for Tomeryl Collier, Angel Behrens, and Jane Scibilia, Teachers at California Military Institute to Attend the 37th Annual June Institute on the Teaching of Writing at Columbia University in New York, New York, June 16-22, 2019 (funded through the California Military Institute Local Control Accountability Plan Supplemental and Concentration Funds at a total cost not to exceed $13,000, not the California Military Institute General Fund) Action
12.6 CURRICULUM: Amendment to Infinite Campus End User License Agreement for the Student Information System (funded through the California Military Institute Local Control Accountability Plan Supplemental and Concentration Funds in the amount of $17,675.30, not the California Military Institute General Fund) Action
12.7 CURRICULUM: Memorandum of Understanding With Operation SafeHouse Which Establishes Collaboration Between Operation SafeHouse and the California Military Institute (no fiscal impact) Action
12.8 CURRICULUM: Revised Middle School Courses: Spanish 1A and Spanish 1B (meets A-G requirements) Action
12.9 BUSINESS: Amendment No. 1 to Agreement With Cherished Memories for Athletic and Club Photography Services at the California Military Institute (no fiscal impact) Action
12.10 BUSINESS: Amendment No. 3 to Agreement for Student Transportation Services Between Hemet Unified School District and the California Military Institute (funded through the Charter School General Fund in the amount of $328,489.03) Action
12.11 BUSINESS: Amendment No. 4 to Agreement for Professional Services With Clover Enterprises, Incorporated for Athletic Trainer/First Responder Services at the California Military Institute (funded through the Charter School General Fund in the amount of $41,480) Action
12.12 BUSINESS: Approval of the 2019-20 Educational Protection Account Spending Plan Action
12.13 BUSINESS: California Military Institute African American Parent Advisory Council Booster Club Approval (no fiscal impact) Action
12.14 BUSINESS: Report of Purchases - May 2019 Action
Action Items
13.1 PERSONNEL: Certificated Personnel Action Items Action
13.2 PERSONNEL: Classified Personnel Action Items Action
13.3 PERSONNEL: Approval of Salary Increase and Tentative Agreement Between the California Military Institute and the California Military Institute Teachers Association Action
13.4 PERSONNEL: Approval of Salary Increase for Classified and Administration at the California Military Institute Action
13.5 CURRICULUM: Agreement With T4Learning to Provide Teacher Training and Professional Development in Curriculum, Instruction, Teaching, and Learning at the California Military Institute (funded through the California Military Institute Local Control and Accountability Plan Supplemental and Concentration Funds in the amount of $40,000, not the General Fund) Action
13.6 CURRICULUM: Proposal From STEMulate Learning to Provide Math Educational and Consulting Services to the California Military Institute (funded through the California Military Institute Local Control Accountability Plan Supplemental and Concentration Funds in the amount of $45,000, not the General Fund) Action
13.7 CURRICULUM: Local Control Accountability Plan and Annual Update for the California Military Institute for 2019-20 Action
13.8 BUSINESS: Disclosure of Collective Bargaining Agreement (AB1200) for the Period of July 1, 2018 Through June 30, 2021 With the California Military Institute Teachers Association Action
13.9 BUSINESS: Adoption of the 2019-20 California Military Institute Budget Action
Other Items by the Superintendent
14.1 OTHER ITEMS BY THE SUPERINTENDENT Info
Other Items by the Board of Trustees
15.1 OTHER ITEMS BY THE BOARD OF TRUSTEES Info
Adjournment
16.1 ADJOURNMENT: Regular Meeting of the California Military Institute for June 19, 2019 Action