banner

REGULAR MEETING
Palm Springs USD
October 26, 2021 2:45PM
District Administration Center Board Room 150 District Center Drive Palm Springs, CA CLOSED SESSION - 2:45 PM REGULAR SESSION - 6:00 PM

1. CLOSED SESSION OPENING CEREMONY (2:45 P.M.)
1.a. Call to Order and Roll Call
Quick Summary / Abstract:
Tim Wood, President
Madonna Gerrell, Clerk
Karen Cornett, Member
Sergio Espericueta, Member
John Gerardi, Member
2. HEARING SECTION
Quick Summary / Abstract:
Members of the audience may at this time address the Board of Education regarding only matters on the Closed Session Agenda.
3. CLOSED SESSION
3.a. PERSONNEL:
Quick Summary / Abstract:
The purpose of this Closed Session item is for the Governing Board to discuss the Public Employee Performance/Evaluation of the Superintendent of Schools (Gov. Code 54957).
3.b. NEGOTIATIONS:
Quick Summary / Abstract:
The purpose of this Closed Session item is for the Superintendent and the Assistant Superintendent of Human Resources to conference with the Governing Board regarding the progress of negotiations with PSTA and Teamsters (Gov. Code 3549.1 and 54957.6).
3.c. LITIGATION:
Quick Summary / Abstract:
The purpose of the Closed Session item is for the Governing Board to discuss claims against the District (Gov. Code 54956.9).
3.d. STUDENT SERVICES:
Quick Summary / Abstract:
The purpose of this Closed Session item is for the Governing Board to receive the report of pupils under Education Code Section 48918, for whom it has been determined that expulsions/revocations are appropriate due to the particular circumstances which are set out in the report of the incident as listed in the separate confidential document (Gov. Code 35146, 48918, 49073, 49676, and 54957).
3.e. DECISION ON PUBLIC EMPLOYEE COMPLAINT 21/22-02 (OE-3)
Rationale:
The purpose of this Closed Session item is for the Governing Board to determine a final decision to the appellant's appeal of the district's decision, which was heard in Closed Session at the October 12, 2021 Board of Education meeting. (GOVERNMENT CODE SECTION 54957) 
 
3.f. DECISION ON PUBLIC EMPLOYEE COMPLAINT 21/22-01 (OE-3)
Rationale:
The purpose of this Closed Session item is for the Governing Board to determine a final decision to the appellant's appeal of the district's decision, which was heard in Closed Session at the October 12, 2021 Board of Education meeting. (GOVERNMENT CODE SECTION 54957) 
 
4. RECESS FROM CLOSED SESSION
5. REGULAR MEETING OPENING CEREMONY (6:00 P.M.)
5.a. Call to Order and Roll Call
Quick Summary / Abstract:
Tim Wood, President
Madonna Gerrell, Clerk
Karen Cornett, Member
Sergio Espericueta, Member
John Gerardi, Member
Sophia Gonzales, Cathedral City High School Student Board Member
Ramon Salado, Desert Hot Springs High School Student Board Member
5.b. Pledge of Allegiance
5.c. Moment of Silence
5.d. Mission Statement
6. REPORT OF CLOSED SESSION ACTIONS
7. APPROVAL OF AGENDA
8. STUDENT BOARD MEMBER REPORT
Quick Summary / Abstract:

The Student Board Member Reports will be presented by Desert Hot Springs High School Student Board Member Ramon Salado, and Cathedral City High School Student Board Member Sophia Gonzales.


9. PUBLIC COMMENT
Quick Summary / Abstract:

E-mail Comments: Submit your public comment to the Board of Education's Senior Administrative Assistant electronically. Comments may be emailed to mrizya@psusd.us. Written comments are limited to 250 words. To provide adequate time to compile and distribute, please submit no later than 12:00 p.m. on the day of the meeting. All written comments will be distributed to the Board of Education and will be included as part of the record.

Telephonic Comments: You may provide telephonic comments by calling the District Office at (760) 325-8760 no later than 4:00 p.m. on the day of the meeting to be added to the public comment queue. At the appropriate time, a staff member will call you so that you may provide your public testimony to the Board of Education. When called, please reduce the meeting video volume to reduce any echoes or feedback.

All comments are to be directed to the Board, be under three minutes and shall be devoid of any personal attacks. Members of the public are expected to maintain a professional, courteous decorum during public comments.

10. BOARD MEMBER COMMENTS
11. SUPERINTENDENT'S REPORT
12. BOARD ACTION ITEMS
12.a. APPROVAL OF AMENDMENT NO. 1 TO AGREEMENT C0004151 AND C0004161 FOR THE SAFETY RESOURCE OFFICER PROGRAM WITH THE CITY OF PALM SPRINGS, AND CITY OF DESERT HOT SPRINGS.
Rationale:
Approval of Amendment No. 1 for the reduction in cost on agreement C0004151 with the City of Palm Springs, and approval of revision to language on agreement C0004161 with the City of Desert Hot Springs.
 
Attachments:
City of Desert Hot Springs Service Agreement
City of Palm Springs Service Agreement
12.b. APPROVAL OF ESSER III EXPENDITURE PLAN FOR PALM SPRINGS UNIFIED SCHOOL DISTRICT (OE-10)
Rationale:

Under the American Rescue Plan Act, Local Educational Agencies (LEA's) that receive Elementary and Secondary School Emergency Relief (ESSER III) funds are required to develop a plan for how these funds will be utilized.

The ESSER III Plan for PSUSD addresses these areas:

  • Strategies for continuously and safely operating schools for in-person learning in a way that reduces or prevents the spread of the COVID-19 virus.
  • The impact of lost instructional time to meet students' academic, social, emotional and mental health needs and the opportunity gaps that existed pre-pandemic and were exacerbated by COVID-19.

In developing the plan, PSUSD consulted with teachers, administrators, other school personnel, local bargaining units of the district, parents, pupils, and stakeholders.  As part of the requirement, the plan must be adopted by the local governing board of education at a public meeting on or before October 29, 2021, and submitted for review and approval within five days of adoption.

 
Financial Impact:

Total ESSER III funds received: $75,265,846


Attachments:
ESSER III Expenditure Plan (10/26/21)
ESSER III Expenditure Plan PPT Presentation (10/26/21)
12.c. APPROVAL OF MONITORING REPORT, GOVERNING POLICY: OPERATIONAL EXPECTATIONS, PERSONNEL ADMINISTRATION (OE-4)
Rationale:

Board Culture Policy BC-6, establishes an Annual Work Plan that includes monitoring and review of all policies, dialogue sessions with the community, student and staff groups, and activities, to improve Board performance. The Annual Work Plan requires that the Operational Expectations Policy on Personnel Administration (OE-4) be monitored each year.

In the Coherent Governance system, the Superintendent's reasonable interpretations and evidence of compliance of each expectation are presented for Board review and approval.

 
Attachments:
OE-4 PD Report 2020-2021
OE-4 Personnel Administration Reflecting Report 2020 / 2021
12.d. APPROVAL OF MONITORING REPORT, GOVERNING POLICY: R-2.1 ACADEMIC ACHIEVEMENT IN CORE ACADEMIC DISCIPLINES IN ENGLISH LANGUAGE ARTS (R-2.1)
Rationale:

Board Culture Policy BC-6 establishes an Annual Work plan that includes monitoring and review of all policies, dialogue sessions with the community, student and staff groups and activities to improve Board performance. The Annual work Plan requires that the Results Policy on Academic Achievement to meet or exceed state standards in Achieving Proficiency in English Language Arts (R-2.1) be monitored each year..


In the Coherent governance system, the Superintendent's reasonable interpretations, selection of appropriate indicators, sufficient data, and evidence of progress toward each result are reported each year.

 
Attachments:
R 2-1 ELA Results Report BOE 10.26 - Spa
R 2-1 ELA Results Report BOE 10.26 Eng
12.e. APPROVAL OF EXPULSION CASE 2021/2022-008, RECOMMENDATION AND FINDINGS OF FACT AND CONCLUSION OF LAW (OE-11)
Rationale:
The Administration requests the Board take action on the recommendation of the administrative hearing panel in the hearing of case 2021/2022-008.
 
12.f. APPROVAL OF EXPULSION CASE 2021/2022-011, RECOMMENDATION AND FINDINGS OF FACT AND CONCLUSION OF LAW (OE-11)
Rationale:
The Administration requests the Board take action on the recommendation of the administrative hearing panel in the hearing of case 2021/2022-011.
 
12.g. APPROVAL OF EXPULSION CASE 2021/2022-012, RECOMMENDATION AND FINDINGS OF FACT AND CONCLUSION OF LAW (OE-11)
Rationale:
The Administration requests the Board take action on the recommendation of the administrative hearing panel in the hearing of case 2021/2022-012.
 
12.h. APPROVAL OF EXPULSION CASE 2021/2022-013, RECOMMENDATION AND FINDINGS OF FACT AND CONCLUSION OF LAW (OE-11)
Rationale:
The Administration requests the Board take action on the recommendation of the administrative hearing panel in the hearing of case 2021/2022-013.
 
13. SUPERINTENDENT'S CONSENT ITEMS
13.a. APPROVAL OF CERTIFICATED AND CLASSIFIED EMPLOYEE TRANSACTIONS (OE-4.4)
Rationale:
The Certificated and Classified Human Resources report dated October 26, 2021, is submitted for approval.
 
Attachments:
Certificated HR Report - BOE 10-26-2021
Classified HR Report - BOE 10-26-2021
13.b. APPROVAL OF RECOGNITION OF QUALIFIED SCHOOL-CONNECTED ORGANIZATIONS WITHIN THE PALM SPRINGS UNIFIED SCHOOL DISTRICT (OE-6.7)
Rationale:

Board Policy 1230 Community Relations School-Connected Organizations requires that all groups desiring to be recognized as school-connected organizations request authorization from the Board of Education.  Administrative Regulation 1230 requires all groups to provide information annually to the Assistant Superintendent of Business Services by September 30, via submission of a completed Annual Organization Approval Form.

Attached is a listing of the school-connected organizations that have provided the required documentation in its entirety and are submitted for acceptance as recognized qualified school-connected organizations.

Additional groups will be submitted to the Board of Education for acceptance as completed documentation is received by the Business Services Department.

 
Attachments:
School Connected Organizations 2021.2022 BOE 102621
13.c. APPROVAL OF RECOMMENDATION TO APPOINT CITIZENS’ OVERSIGHT COMMITTEE MEMBERS (OE-8.10)
Rationale:

Pursuant to requirements of Proposition 39 and related State law, the district formed the Citizens’ Oversight Committee (COC) to review and inform the public regarding the expenditures of the Measure T and Measure E bond proceeds.  The COC is comprised of seven members:

  • One (1) member who is active in a business organization represents the business community located within the district,
  • One (1) member who is active in a senior citizen’s organization,
  • One (1) member who is active in a bona fide taxpayer organization,
  • One (1) member who is a parent or guardian of a child enrolled in the district,
  • One (1) member who is a parent or guardian of a child enrolled in the district and active in a parent-teacher organization including PTO, PTA, PTG, or SSC, and
  • Two (2) at large members.

  All committee members serve two-year terms with a maximum of two consecutive terms.

According to the COC Policies and Regulations adopted by the Board of Education on April 22, 2008, the Board may, in its sole discretion, consider various factors applicable to each candidate, including but not limited to: (i) residence within the boundaries of the District, (ii) whether the candidate is a prospective member of the Oversight Committee, which may include experience in construction, real property, facilities management, finance matters or other factors which tend to support or complement the purpose of the Oversight Committee.

Vacancies were advertised on the district website and applications were received.  Based upon a review of all submitted applications, and using the COC guidelines, the administration recommends appointment of the following individual to serve on the COC for Measure E and Measure I:

  • Parent/Guardian of a PSUSD Student and Active in PTO/PTA/PTG/Site Council - Justin Decker
 
Attachments:
COC Membership Application Approval - J. Decker BOE 102621
13.d. APPROVAL OF DISPOSAL OF SURPLUS PROPERTY REPORT PER RESOLUTION NO. 2021/2022-02 (OE-7.9)
Rationale:

In accordance with Board of Education approved Resolution No. 2021/2022-02; Authorization to Dispose of Surplus Property July 1, 2021 through June 30, 2022, the District has accumulated miscellaneous furniture and equipment that has been discarded through various sites and departments that are no longer of viable use to the District. Additionally, instructional materials that have become obsolete, worn out or damaged beyond repair are discarded for disposal. 

Lists from the warehouse of declared surplus items are attached.

 
Attachments:
Disposal of Surplus Report BOE 10.26.2021 (OE-7.9)
13.e. APPROVAL TO FILE NOTICE OF COMPLETION WITH GDL BEST CONTRACTORS, INC., FOR THE DRINKING FOUNTAIN REPLACEMENT PHASE 5, AGREEMENT NO. C0003962 (OE-12.12)
Rationale:
The Drinking Fountain Replacement Phase 5 has been completed per plans and specifications by GDL Best Contractors, Inc.

A "Punch List" was provided to the contractor and the items on the punch list have been corrected. In the event that any new items are discovered, they are covered in the one- year warranty period.

The Maintenance & Operations staff and Ruhnau Clarke Architects have verified that this work is complete and recommends that a Notice of Completion be filed with the Riverside County Recorder.
 
Attachments:
NOC DRINKING FOUNTAIN PHASE 5 BOE 102621
13.f. APPROVAL OF AGREEMENTS TEN THOUSAND DOLLARS OR MORE AND OTHER CONTRACTS (OE-6.2)
Rationale:

Presented for approval are the agreements ten thousand dollars or more and other contracts as presented for 09/16/2021 through 09/30/2021.

 
Financial Impact:

As specified for each agreement.

Attachments:
AGREEMENTS OVER $10,000 BOE 10.08.2021 (OE-6.2)
13.g. APPROVAL OF PURCHASE ORDER REPORT (OE-6.2)
Rationale:

The Purchase Order Report from 09/16/2021 through 09/30/2021 is presented for review and approval for the following funds:

03

General Purpose Lottery

12

Child Development Fund

Class Size Reduction

13

Cafeteria Fund

06

Categorical Programs

21

Bond Building Fund, Series A

Transportation

Bond Building Fund, Series B

Restricted Programs

Bond Building Fund, Series C

Instructional Materials Fund (K-8)

Bond Building Fund, Series D

Instructional Materials Fund (9-12)

Bond Building Fund, Series E

Class Size Reduction Facilities

Bond Building Fund, Series F

General Instructional Materials

25

Developer Fees/Capital Facilities

Funds/K-12 Standards

40

Special Reserve Fund for Capital Outlay

11

Adult Education

67

Self-Insurance Fund

 

Adult Education/Special Projects

 

 
Financial Impact:

As specified in the report.        

Attachments:
Purchase Order Report BOE 10.26.2021
14. BOARD CONSENT ITEM
14.a. APPROVAL OF MEETING MINUTES - OCTOBER 12, 2021Was edited within 72 hours of the Meeting
Attachments:
10.12.2021 BOE Minutes
15. INFORMATION
15.a. WILLIAMS CASE-REPORT OF COMPLAINTS (OE-4.12, OE-10.12, AND OE-12.10)
Rationale:

Education Code 35186 (Williams Case) requires that school districts have a procedure to file complaints concerning deficiencies related to instructional materials, conditions of facilities that are not maintained in a clean or safe manner or in good repair, teacher vacancy or misassignment.  The complaint and response are public documents as provided by statute.

Schools send Williams Settlement Uniform Complaint Report Summary to the Board of Education on a quarterly basis.  Attached is the July-September 2021 report of complaints and resolutions as mandated by the reporting calendar of Riverside County of Education. 

 
Attachments:
Williams Settlement Quarterly UCP Summary (10/26/21)
15.b. SUBMISSION OF EARLY HEAD START AND HEAD START REPORTS PER REQUIREMENTS FOR THE HEAD START ACT FOR MAY, JUNE AND JULY 2021(OE-10.1)
Rationale:

The Head Start Act (642(d)(2)(A-l) mandates that the Board of Education receive and
use information or reports about program planning, policies, and operations. The report
shall include: (A) monthly financial statements, including credit card expenditures;
(B)monthly program information summaries; (C) program enrollment reports, including
attendance reports for children whose care is partially subsidized by another public
agency; (D) monthly reports of meals and snacks provided through programs of the
Department of Agriculture; (E) the financial audit; (F) the annual self-assessment,
including any findings related to such assessment of the Head Start agency, including
any applicable updates; (H) communications and guidance from the Secretary; and
(I)the program information reports.

 

The reports for May, June, and July 2021, for Early Head Start and Head Start, are submitted for review by
the Board of Education

 
Attachments:
10.26.21 July Early Head Start Monthly Report
10.26.21 July Head Start Monthly Report
10.26.21 June Early Head Start Monthly Report
10.26.21 June Head Start Monthly Report
10.26.21 May Early Head Start Monthly Report
10.26.21 May Head Start Monthly Report
16. SUGGESTIONS FOR FUTURE AGENDAS
17. SETTING OF THE NEXT BOARD MEETING
17.a. Regular Meeting: November 9, 2021 at 6:00 p.m.
18. DEBRIEF
19. ADJOURNMENT

Published: October 22, 2021, 4:19 PM

The resubmit was successful.