Post date: Jul 10, 2009 7:34:34 PM
I. Call to Order
II. Approval of the Agenda
III. Public Comment
IV. Resignation and Reappointment of Board Members
a. Resignation of Board Members
1) Maria Hernandez – Current Term Expires March 2010
2) Nereyda Cabrera – Current Term Expires January 2010
b. Reappointment of Board Members
1) Maria Hernandez (Office 1) and Nereyda Cabrera (Office 3) – Initial Terms Expire Sept. 2009
c. Term Modification of Board Members
1) David Yeager (Office 2) – Initial Term Expires Sept. 2009
2) Ana Bello (Office 4), Maureen Conlon (Office 5) and Ramon Guzman (Office 6) – Initial Terms Expire Sept. 2010
3) John Tidwell (Office 7) and Anne Scott (Office 8) – Initial Terms Expire Sept. 2011
V. Approval of Board Meeting Minutes
a. June 16th Board Meeting Minutes – Draft (Attachment #1)
VI. Budget Update
a. Budget to Actuals
VII. Informational Items
a. CSDC Fall In Service (Attachment #2)
b. CALPADS
VIII. Consent Calendar
a. Wire Transfer Request/Approval (Attachment #3)
IX. Discussion/Action Items
a. Director Contract (Attachment #4)
b. Board Self Review
c. AARA – Special Ed Funding
d. VEBA/Health Benefits
X. Closed Session
a. Director Contract (Gov. Code 54957 (b)(1))
b. DCTA Negotiations (Gov. Code 54957.6(a))
c. Personnel (Gov. Code 54957 (b)(1))
XI. Roundtable
XII. Adjournment