Review Agenda Item
1.1 PUBLIC NOTICE: The writings, documents, or public records described in SB No. 343
1.2 PUBLIC NOTICE: In compliance with the Americans with Disabilities Act, if you ne
2.1 CALL TO ORDER: The President of the Board of Trustees Will Call the California M
3.1 INVITATION TO ADDRESS THE BOARD OF TRUSTEES: Closed Session Items Only
4.1 ADJOURN TO CLOSED SESSION: The Board of Trustees Will Discuss Items Listed in Th
4.2 PUBLIC EMPLOYEE EMPLOYMENT/APPOINTMENT - Pursuant to Government Code §54957
4.3 PUBLIC EMPLOYEE DISCIPLINE/DISMISSAL/RELEASE - Pursuant to Government Code §54957
4.4 CONFERENCE WITH LABOR NEGOTIATORS - Pursuant to Government Code §54957.6 - Employ
5.1 RECONVENE IN PUBLIC SESSION: The Board Meeting Will Reconvene at Approximately 5
6.1 Report Out of Closed Session (if necessary)
7.1 RECESS: The Board President Will Recess the Meeting to Conduct the Regular Board
8.1 REVISION/ADOPTION/ORDERING OF AGENDA: June 20, 2018
9.1 CMITA President Mitchell Osborn
9.2 Principal's Update
10.1 DISCIPLINE: May 2018 Monthly Suspension Report
10.2 DISCIPLINE: June 2018 Monthly Suspension Report
11.1 INVITATION TO ADDRESS THE BOARD OF TRUSTEES: Agendized and Non-Agendized Items
12.1 CONSENT CALENDAR: Approval of Consent Calendar Items
12.2 GENERAL FUNCTIONS: Minutes of the Regular Board Meeting of the California Milita
12.3 GENERAL FUNCTIONS: Minutes of the Special Board Meeting of the California Milita
12.4 CURRICULUM: Out-of-State Field Trip Request for California Military Institute Ca
12.5 CURRICULUM: Overnight Field Trip Requests For California Military Institute Cade
12.6 CURRICULUM: Overnight Field Trip Request for California Military Institute Stude
12.7 CURRICULUM: Renewal of End User License Agreement With Infinite Campus, Incorpor
12.8 BUSINESS: Report of Purchases - May 2018
12.9 BUSINESS: Amendment No. 2 to Agreement for Student Transportation Services Betwe
12.10 BUSINESS: Amendment No. 3 for Agreement for Professional Services With Clover E
12.11 BUSINESS: Award of Contract With Cherished Memories for Athletic and Club Photo
13.1 CURRICULUM: Local Control Accountability Plan and Annual Update for the Californ
13.2 BUSINESS: Adoption of the 2018-19 California Military Institute Budget
14.1 OTHER ITEMS BY THE SUPERINTENDENT
15.1 OTHER ITEMS BY THE BOARD OF TRUSTEES
16.1 ADJOURNMENT: Regular Meeting of the California Military Institute for June 20,
Print
Meeting Date:
6/20/2018 - 5:00 PM
Category:
Action Items
Type:
Action
Subject:
13.1 CURRICULUM: Local Control Accountability Plan and Annual Update for the California Military Institute for 2018-19
Strategic Plan
:
Enclosure
File Attachment:
CMI LCAP Annual Update FINAL 5.30.2018.pdf
Summary
:
On June 4, 2018, at a Special Board Meeting, the Board of Trustees were provided information regarding the California Military Institute's Local Control Accountability Plan (LCAP) and Annual Update for 2018-2019.
Following the presentation, a Public Hearing was held to receive comments and recommendations from the community regarding the spacific actions and expenditures proposed in the LCAP.
Funding
:
Recommendation
:
It is recommended that the Board of Trustees approve the California Military Institute’s Local Control and Accountability Plan (LCAP) and Annual Update for 2018-2019.
Approvals:
Recommended By:
Signed By:
Dian Martin - Director - Educational Services
Signed By:
Marilyn Saucedo - Assistant Superintendent
Signed By:
Grant Bennett - Superintendent
Vote Results:
Original Motion
Member
David Nelissen
Moved, Member
Edward Garcia, Jr.
seconded to approve the
Original
motion 'It is recommended that the Board of Trustees approve the California Military Institute’s Local Control and Accountability Plan (LCAP) and Annual Update for 2018-2019.'. Upon a Roll-Call Vote being taken, the vote was: Aye:
4
Nay:
0
.
The motion
Carried
4 - 0
David Nelissen
Yes
Anthony T. Stafford, Sr.
Yes
Edward Garcia, Jr.
Yes
Dr. Jose Luis Araux
Yes
Powered By
ic-BOARD.com