Public Agenda
TYPE: Regular CMI Board Meeting
DATE: 1/15/2020 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
Revision/Adoption/Ordering of Agenda
7.1 REVISION/ADOPTION/ORDERING OF AGENDA: January 15, 2020 Action
Oral Reports (Continued)
8.1 Student Representative to the Board of Trustees Info
8.2 CMITA President Mitchell Osborn Info
8.3 Principal's Update Info
Written Reports
9.1 DISCIPLINE: December 2019 Monthly Suspension Report Info
Invitation to Address the Board of Trustees
10.1 INVITATION TO ADDRESS THE BOARD OF TRUSTEES: 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 of the California Military Institute for December 18, 2019 Action
11.3 CURRICULUM: 2018-19 School Accountability Report Card for the California Military Institute Action
11.4 BUSINESS: Report of Purchases - December 2019 Action
Action Items
12.1 PERSONNEL: Certificated Personnel Action Items Action
12.2 PERSONNEL: Classified Personnel Action Items Action
12.3 PERSONNEL: The California Military Institute Teachers Association Submits its Initial Proposal to Negotiate With the California Military Institute for the 2020-21 School Year Action
12.4 PERSONNEL: The California Military Institute Submits its Initial Proposal to Negotiate With the California Military Institute Teachers Association for the 2020-21 School Year Action
Other Items by the Superintendent
13.1 OTHER ITEMS BY THE SUPERINTENDENT Info
Other Items by the Board of Trustees
14.1 OTHER ITEMS BY THE BOARD OF TRUSTEES Info
Adjournment
15.1 ADJOURNMENT: Regular Meeting of the California Military Institute for January 15, 2020 Action