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 19, 2019
9.1 CMITA President Mitchell Osborn
9.2 Principal's Update
10.1 DISCIPLINE: May 2019 Monthly Suspension Report
11.1 INVITATION TO ADDRESS THE BOARD OF TRUSTEES: 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 / LCAP Hearing for June
12.4 CURRICULUM: Overnight Field Trip Request for California Military Institute Cadet
12.5 CURRICULUM: Ratification of Out-of-State Conference Request for Tomeryl Collier,
12.6 CURRICULUM: Amendment to Infinite Campus End User License Agreement for the Stud
12.7 CURRICULUM: Memorandum of Understanding With Operation SafeHouse Which Establish
12.8 CURRICULUM: Revised Middle School Courses: Spanish 1A and Spanish 1B (meets A-G
12.9 BUSINESS: Amendment No. 1 to Agreement With Cherished Memories for Athletic and
12.10 BUSINESS: Amendment No. 3 to Agreement for Student Transportation Services Betw
12.11 BUSINESS: Amendment No. 4 to Agreement for Professional Services With Clover En
12.12 BUSINESS: Approval of the 2019-20 Educational Protection Account Spending Plan
12.13 BUSINESS: California Military Institute African American Parent Advisory Counci
12.14 BUSINESS: Report of Purchases - May 2019
13.1 PERSONNEL: Certificated Personnel Action Items
13.2 PERSONNEL: Classified Personnel Action Items
13.3 PERSONNEL: Approval of Salary Increase and Tentative Agreement Between the Cali
13.4 PERSONNEL: Approval of Salary Increase for Classified and Administration at the
13.5 CURRICULUM: Agreement With T4Learning to Provide Teacher Training and Profession
13.6 CURRICULUM: Proposal From STEMulate Learning to Provide Math Educational and Con
13.7 CURRICULUM: Local Control Accountability Plan and Annual Update for the Californ
13.8 BUSINESS: Disclosure of Collective Bargaining Agreement (AB1200) for the Period
13.9 BUSINESS: Adoption of the 2019-20 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 19,
Print
Meeting Date:
6/19/2019 - 5:00 PM
Category:
Action Items
Type:
Action
Subject:
13.7 CURRICULUM: Local Control Accountability Plan and Annual Update for the California Military Institute for 2019-20
Strategic Plan
:
Enclosure
File Attachment:
2019 CMI LCAP Annual Update 5.29.2019.pdf
Summary
:
On June 3, 2019, 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 2019-20.
Following the presentation, a Public Hearing was held to receive comments and recommendations from the community regarding the specific actions and expenditures proposed in the LCAP.
Funding
:
No fiscal impact.
Recommendation
:
It is recommended that the Board of Trustees approve the California Military Institute’s Local Control and Accountability Plan and Annual Update for 2019-20.
Approvals:
Recommended By:
Signed By:
Dian Martin - Director - Educational Services
Signed By:
Charles Newman - Assistant Superintendent
Signed By:
Grant Bennett - Superintendent
Vote Results:
Original Motion
Member
Anthony T. Stafford, Sr.
Moved, Member
David Nelissen
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 and Annual Update for 2019-20.'. Upon a Roll-Call Vote being taken, the vote was: Aye:
4
Nay:
0
.
The motion
Carried
4 - 0
Anthony T. Stafford, Sr.
Yes
Edward Garcia, Jr.
Yes
Dr. Jose Luis Araux
Yes
David Nelissen
Yes
Powered By
ic-BOARD.com