May 7, 2020 Regular School Board meeting
Posted on 05/08/2020
May 8, 2020
The purpose of this update is to inform the community of the actions that were taken by the Board at the May 7, 2020 Regular School Board meeting.
Board Actions:
Consent Calendar:
Pulled for Review and Approved - Item 10H - Approve Certificated Personnel Register
Pulled for Review and Approved - Item 14C - Ratify and Approve Purchase Orders
Pulled for Review and Approved - Item 14D - Approve Award of Roofing BID# V192000736PWB, Part 1
Pulled for Review and Approved - Item 14E - Approve Award of Roofing BID# V192000737PWB, Part 2
Pulled for Review and Approved - Item 14I - Approve Resolution# 20-34 Authorizing CMAS Contract#4-20-56-0006B
Pulled for Review and Approved - Item 14J - Approve Change Order# 2 - HPS Mechanical for BID# V19200044PWBR
Discussion/Action Items:
Approved - Request from Bella Mente for technical amendments to their existing Charter
Approved - MOU between CSEA/VUSD for the elimination of specific positions
Approved - Resolution# 20-39 Federal advocacy to prioritize stable public school funding
Approved - Approve GMP to existing lease-leaseback between VUSD & Balfour Beatty-California Ave School
Approved - Approve GMP to existing lease-leaseback between VUSD & Barnharr Reese-Casita Elementary
Tabled - Resolution# 20-40 to approve and revise project timeline for projects funded by Measure LL
Approved - Resolution# 20-33 borrowing of funds and issuance/sale of one or more tax & revenue anticipation notes
To Be Brought Back for Second Reading - Board Policy on Parcel Taxes
Accepted - 3rd Interim Report
Approved - MOU between VTA and VUSD Article 21.2.3.1
Board Business:
Approved - President Smithfield will serve as Board Liaison and Member Alvarado as alternate on the Superintendent’s Council for Innovative Learning