Public Agenda
TYPE: Regular CMI Board Meeting
DATE: 5/20/2020 TIME: 5:00 PM
LOCATION: 155 E. Fourth Street, Perris, CA 92570
DETAILS: https://www.puhsd.org/virtual-board-meeting
PUBLIC NOTICE: In compliance with the Americans with Disabilities Act, if you need special assistance, disability-related modifications or accommodations in order to participate in this public meeting 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. MEETING INSTRUCTIONS: For this meeting, there will be no physical meeting location open to the public. The Board encourages members of the public to join the meeting electronically. Per California Governor Newsom’s Order N-29-20 and the Riverside County Health Officer’s order for the public to stay at home, the Perris Union High School District Board of Education Meeting on Wednesday, May 20, 2020 at 3:30 pm will be in a virtual/teleconference environment. Open Session: https://www.puhsd.org/virtual-board-meeting PUBLIC COMMENT INSTRUCTIONS: For this meeting, the Board will accept Public Comments electronically only. Public Comments will be accepted beginning at 3:00 p.m. on Wednesday, May 20, 2020, until the Board reconvenes the meeting in Open Session at 5:00 p.m. Pursuant to PUHSD Board Bylaw 9323, individual speakers shall be allowed three minutes to address the Board on each agenda or non agenda item. The Board shall limit the total time for public input on each item to 20 minutes. A staff member will facilitate the reading of public comment submissions. Public Comment Submission Form: https://bit.ly/2WQbslq As an alternative way to accept Public Comments, you may contact Sarah Rico, Assistant to the Superintendent's Office at (951) 943-6369 ext. 80103, beginning at 3:00 p.m. on Wednesday, May 20, 2020, until the Board reconvenes the meeting in Open Session at 5:00 p.m.
 
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 Info
Revision/Adoption/Ordering of Agenda
3.1 REVISION/ADOPTION/ORDERING OF AGENDA: May 20, 2020 Action
Oral Reports (Continued)
4.1 CMITA President Mitchell Osborn Info
4.2 Principal's Update Info
Invitation to Address the Board of Trustees
5.1 INVITATION TO ADDRESS THE BOARD OF TRUSTEES: Non-Agendized Items Info
Consent Calendar Action
6.1 CONSENT CALENDAR: Approval of Consent Calendar Items Action
6.2 GENERAL FUNCTIONS: Minutes of the Regular Board Meeting of the California Military Institute for April 15, 2020 Action
6.3 BUSINESS: Addendum to Transfer Deposit Funds From the California Military Institute 2020 Prom to the 2021 Prom at Wedgewood Weddings Menifee Lakes and Subsequent Contract for the 2021 Prom (no fiscal impact) Action
6.4 BUSINESS: Report of Purchases - April 2020 Action
Action Items
7.1 PERSONNEL: Approval of Assistant Commandant of Cadets Application for Mr. Miles Henderson Action
Information Items
8.1 CURRICULUM: Middle School Science Textbook Adoption (funded through the California Lottery Fund in the amount of $142,352, not the General Fund) Info
Other Items by the Superintendent
9.1 OTHER ITEMS BY THE SUPERINTENDENT Info
Other Items by the Board of Trustees
10.1 OTHER ITEMS BY THE BOARD OF TRUSTEES Info
Adjournment
11.1 ADJOURNMENT: Regular Meeting of the California Military Institute for May 20, 2020 Action