FCUSD 2019-2020 Draft 12-Month Board Calendar

Date Item August 15 Board Meeting Minutes Draft 12-Month Board Calendar Installation of Student Board Member: Scarlett Kniznik, Folsom High School Senior First Read: Revision to Board Bylaw Exhibit 9270(c): Conflict of Interest Donation from Folsom Athletic Association- Peter Maroon Donations 45-Day Revised Budget Fees for Legal Firms First Read: Board Policies (BP) 3250: Transportation Fees; BP 3540: Transportation Board Update Bond Sale for Measure M

Conference with Real Property Negotiators (Government Code 54956.8), Property: Granite Center, 909 Mormon Street, Folsom (APN 070-0151-001), Agency Negotiator: Paul Gant, Negotiating Parties: Connections Consultants/Kelli's Cookies for Goodness Bakes and Folsom Economic Development Corporation, Under Negotiations: Price and Terms of Payment Ratify 2019-20 Agreement with Fulcrum Management Solutions, Inc. for ThoughtExchange Stakeholder Engagement Software Approve Settlement Agreement and Release of Classified Employee Discussion with Legal Counsel Regarding Employee Discipline, Dismissal, and Release Approve Routine Personnel Action Items Approve Teaching Assignment under a Variable Term Waiver for the 2019/2020 School Year Approve Second Amended Employment Contract for Superintendent with a Four-Year Term through June 30, 2023 Approve Memorandums of Understanding with School Employees Association Chapter 528 Approve Memorandums of Understanding with the Folsom Cordova Education Association (FCEA) Adopt Revisions to Board Policy (BP) - BP 4140, 4240, 4340: Bargaining Units Adopt Resolution No. 08-15-19-02: Reassignment of Administrator for the 2019/2020 School Year Adopt Resolution No. 08-15-19-03: Hiring of Short-term Classified Employees - Maintenance & Operations Adopt Resolution No. 08-15-19-04: Hiring of Short-term Classified Employees for ELPAC, English Language Proficiency Assessment for California Testing Middle School Counselors Staffing Allocations Approve Secondary Instructional Bell Schedules Approve Extended Field Trip Request: Folsom High School's Volleyball Students to High Sierra Volleyball Invitational Tournament

Page 1 of 18 FCUSD 2019-2020 Draft 12-Month Board Calendar

Date Item First Read: Revisions to Board Policy: BP 5131.2 Students: Bullying; BP 5132: Students: Dress and Grooming; BP 6142.1: Instruction: Sexual Health and HIV/AIDS Prevention Instruction; BP 6146.1: Instruction: High School Graduation Requirements

Approve Extended Field Trip Request: Folsom High School's Music Students to Jazz Education Network Jazz Festival in New Orleans, Louisiana Approve Elementary Instructional Bell Schedules Approve Extended Educational Field Trip Request: Rancho Cordova Elementary School Fifth Grade Students to Sly Park Environmental Education Center Approve Williams Uniform Complaint Process (UCP) Third Quarterly Report for Fiscal Year 2018-2019 Approve 2019-2020 Memorandum of Understanding between Sacramento County Office of Education's Sly Park Environmental Education Center and Folsom Cordova Unified School District First Read: Revisions to BP 0420.4: Charter School Authorization, BP 6142.6: Visual and Performing Arts Education Adopt Resolution No. 08-15-19-XX; Resolution to Grant an Easement to Cordova Recreation and Park District at Cordova High School

Public Hearing:Grant an Easement to Cordova Recreation and Parks District First Read: Revisions to Board Policy (BP) 1000: Use of School Facilities

Approve Tolling Agreement with Rainforth Grau Architects for the Matter Relating to Water Intrusion at Cordova High School Performing Arts Building

August 29 Board Meeting Minutes Draft 12-Month Board Calendar First Read: Board Bylaw 9324 Minutes and Recordings Donations Post-Employment Benefits Trust with PARS Approve MOU between FCUSD and SCOE - CAERC Member (for Adult Education) Conference with Real Property Negotiators (Government Code 54956.8), Property: Granite Center, 909 Mormon Street, Folsom (APN 070-0151-001), Agency Negotiator: Paul Gant, Under Negotiations: Price and Terms of Payment June Warrants and Payroll July Warrants and Payroll Approve Routine Personnel Action Items First Read: Revisions to Board Policy BP 4119.21, 4219.21, 4319.21 Professional Standards SCOE Assignment Monitoring Letter for 2018-19

Page 2 of 18 FCUSD 2019-2020 Draft 12-Month Board Calendar

Date Item Approve Memorandum of Understanding with California School Employees Association, New Food Service Clerk Job Description and Salary Schedule Key

Approve Settlement Agreement and Resignation of Certificated Employee Approve New Job Description for Assistant Principal Community Day School / Continuation High School and Updated 2019-2020 Certificated Administrator Salary Schedule Approve Extended Educational Field Trip Request: Empire Oaks Elementary Fifth Grade Students to Sly Park Outdoor Science School, Pollock Pines, California Smartphones and Current Policies Adopt Revisions to Board Policy (BP) - BP 5131.2 Students: Bullying; BP 5132 Students: Dress and Grooming; BP 6142.1 Instruction: Sexual Health and HIV/AIDS Prevention Instruction; BP 6146.1 Instruction: High School Graduation Requirements Approve Extended Field Trip Request: Folsom High School's Varsity Boys' Basketball Team to Wild West Shootout Expulsions Administrative Panel for Student Expulsion Hearings Approve the Renewal for NonPublic Schools Master Contracts for the 2019/2020 School Year Approve the Renewal for NonPublic Agency Master Contracts for the 2019/2020 School Year First Read: Revisions to Board Policy (BP) BP 3510 - Green School Operations, BP/AR 3511 - Energy and Water Management, BP 3517 - Facilities Inspection Approve Change Order No. 1: Cordova Lane Center Site Improvements Adopt Revisions to Board Policy (BP) 1000: Concept and Roles

September 12 Board Meeting Minutes Draft 12-Month Board Calendar Approve the Time Change for Closed Session to 5:30 p.m. - 6:00 p.m. for the October 24 Board Meeting Adopt Revisions to Board Bylaw 9324: Minutes and Recordings Donations Adopt Resolution: 09-12-2019-XX Establish PARS Trust (powerpoint required) First Read: Board Policy (BP) 3551: Food Service Operations/Cafeteria Fund Adopt revisions: Board Policies (BP) 3250: Transportation Fees; BP 3540: Transportation Approve 2018-19 Unaudited Actuals Financial Report: Actual Revenues and Expenditures Reported on the Annual State Budget Forms, General Fund and Other Funds for the State of California Adopt Resolution No. 09-12-19-xx GANN Limit

Page 3 of 18 FCUSD 2019-2020 Draft 12-Month Board Calendar

Date Item Approve the Extension of the Piggyback Contract to Purchase Telecommunications Technology Solutions and Communications Services through the Merced County Fast Open Contracts Utilization Services (FOCUS) with AMS.NET, Inc. Approve the Extension of the Piggyback Contract to Purchase Data Communications Products and Services through the Utah NASPO ValuePoint, formerly WSCA-NASPO, with Cisco Systems, Inc. Approve the Extension of the Piggyback Contract to Purchase Athletic and Physical Education Supplies, Equipment and Related Products through the U.S. Communities Contract with Gopher Sport Approve Routine Personnel Action Items Approve Memorandums of Understanding with California School Employees Association (CSEA) Adopt Revisions to Board Policy (BP) BP 4119.21, 4219.21, 4319.21 Professional Standards First Read: Revisions to Board Policy: (BP) 6142.2 Instruction: World Language Instruction; BP 6145.6 Instruction: International Exchange Secondary 2019 Summer School Report

First Read: Revisions to BP 5123: Promotion/Acceleration/Retention, BP 6174: Education For English Learners, BP 6179: Supplemental Instruction Adopt Revisions to Board Policy (BP) BP 3510 - Green School Operations, BP 3511 - Energy and Water Management, and delete BP 3517 - Facilities Inspection Approve Notice of Completion: Cordova Lane Center, Roofing Project 2019

September 26 Board Meeting Minutes Draft 12-Month Board Calendar Recognition of Staff from Cordova High School and Health Programs Adopt Revisions to Board Bylaw (BB) 9324: Minutes and Recordings Donations Adopt revisions: Board Policy (BP) 3551: Food Service Operations/Cafeteria Fund Approve August Warrants and Payroll Monthly Ratification Approve Routine Personnel Action Items Approve New Classified Job Description for Family Support Facilitator Adopt Revisions to Board Policy (BP) 6142.2 World Language Instruction and 6145.6 International Exchange

October 10 Board Meeting Minutes Draft 12-Month Board Calendar Donations Budget Visioning Update Approve Agreement between Sacramento Regional Transit District (Ryde Free RT) and FCUSD

Page 4 of 18 FCUSD 2019-2020 Draft 12-Month Board Calendar

Date Item Approve the Piggyback Contract to Purchase Districtwide Furniture and Related Services through the Los Rios Community College District with Jones-Campbell Co., Inc. dba Campbell Keller Approve Routine Personnel Action Items Approve Memorandums of Understanding with California School Employees Association Chapter 528 (MOUs #6,8,10) Approve Teaching Assignments Under Education Code 44258.2, 44258.3, 44258.7(c)(d), 44263 Adopt Revisions to Board Policy (BP) - BP 0420.4: Charter School Authorization, BP 6142.6: Visual and Performing Arts Education Approve Guaranteed Maximum Price for the Mangini Ranch Elementary School New Construction Project

October 24 Board Meeting Minutes Draft 12-Month Board Calendar Expulsions Donations Budget Study Session Warrants and Payroll 2019-2020 Adopted Budget Book Approve Routine Personnel Action Items Approve Memorandum of Understanding with the Folsom Cordova Education Association (FCEA) - Article 8 - Minimum Days - Definition of Teacher Work Day Approve 2020-2021 Instructional Calendar Adopt Revisions to Board Policies (BP) - BP 5123: Promotion/Acceleration/Retention; BP 6174: Education for English Learners; and BP 6179: Supplemental Instruction Approve Secondary Course Outlines Approve Amendment to the Facilities Lease Agreement: Sutter Middle School Approve Staff to Apply for the Career Technical Education Program Prop 51: Grant Application for the Manufacturing and Product Development and the Engineering and Architecture Sectors at Folsom High School Approve Change Order No. 1 for Mills Middle School Approve Extended Field Trip Request: Vista del Lago High School's Wrestlers to Varsity Wrestling Tournament in Bakersfield, California Approve Extended Field Trip Request: Vista del Lago High School's Wrestling Team to Varsity Wrestling Tournament, Reno, Nevada

Approve Extended Field Trip Request: Cordova High School to California Future Farmers of America (FFA) State Convention in Anaheim, California

Approve Education for Children in Foster Care Transportation Assurances California School Dashboard Local Indicator Update Approve Single Plans for Student Achievement 2019-2020

Page 5 of 18 FCUSD 2019-2020 Draft 12-Month Board Calendar

Date Item Approve the 2019-2022 Sacramento Region 3 Title I Nonprofit, Private School (NPS) Consortium MOU

November 7 Board Meeting Minutes Draft 12-Month Board Calendar First Read: Revisions to Board Policy 5126: Awards for Achievement Donations Budget Update First Read: Board Policy (BP) 3350 Travel Expenses Approve Routine Personnel Action Items Approve Memorandums of Understanding with California School Employees Association Chapter 528 Approve Extended Educational Field Trip Request: Navigator Elementary Fifth Grade Students to Mendocino Outdoor Science School, Mendocino, California Approve Williams and Valenzuela Uniform Complaint Process Quarterly and Annual Report for 2018-19 Approve Extended Field Trip Request: Folsom High School's Boys' Wrestling Team to Sierra Nevada Classic in Reno, Nevada Approve Extended Field Trip Request: Folsom High School's Varsity Girls' Basketball Team to Sweet 16 Girls Basketball Tournament in Seaside, California Approve Folsom Attendance Boundary Change - Effective 2020/2021 Adopt Resolution No. 11-07-16-07: Special Education Funding Special Education Instructional Aide Update

2019-21 Communication & Community Engagement Strategic Action Plan

November 21 Board Meeting Minutes Annual Organizational Meeting Notice

2019 California School Board Association Delegate Assembly Nomination Draft 12-Month Board Calendar Adopt Revisions to Board Policy 5126: Awards for Achievement Donations Adopt Resolution No. 11-21-19-08, Approve 2019-20 Child Dev. Contract No. CSPP-9397, Amendment 01, for State Preschool Recommended Budget Reductions - Resolution 11-21-19-11 Approve Board Policy (BP) 3350 Travel Expenses Approve October Warrants & Payroll Monthly Ratification Approve the Piggyback Contract to Procure Licenses for Microsoft Products and Provide Assistance through the Kings County Office of Education with Softchoice Corporation Approve Routine Personnel Action Items Approve New Job Description for GATE Facilitator

Page 6 of 18 FCUSD 2019-2020 Draft 12-Month Board Calendar

Date Item First Read: Revisions to Board Policy (BP) 4200: Personnel Public Hearing: Folsom Cordova Education Association 2019-2020 Proposed Contract Openers to the Board of Education Adopt Folsom Cordova Education Association 2019-2020 Proposed Contract Openers to the Board of Education Approve Resolution No. 11-21-19-09: FCEA Early Notification of Retirement Incentive Board of Education to accept the 2018 Measure G Citizens Oversight Committee Annual Report Presentation Approve Folsom Attendance Boundary Change - Effective 2020/2021 School Year Approve 2019-20 Curricular Offerings and Textbook Guide

December 19 Board Meeting Minutes Approve Date and Time for a Special Board Meeting in June 2020 Election of Officers for 2020 Appoint the Superintendent as Secretary of the Board Approve Dates and Times of Regular Board Meetings for July 2020 - June 2021 Approve Volunteers for Committees Review Governance Handbook Folsom Cordova Schools Financing Corporation Annual Meeting Draft 12-Month Board Calendar First Read: Revisions to Board Bylaw 9321: Closed Session; Addition of Exhibit 9321: Closed Session and Deletion of Board Bylaw 9321.1: Closed Session Actions and Reports Approve 2019-2020 First Interim Financial Report, Period Ending October 31, 2019, With Qualified Certification Approve Budget Revisions: General Fund and Other Funds Approve November Warrants & Payroll Monthly Ratification Approve the Piggyback Contract to Purchase Fuel and Engine Oil for Transportation Services through Twin Rivers Unified School District with Van De Pol Enterprises Approve the Piggyback Contract to Purchase Apple Computer Products, Services and Related Items through the Glendale Unified School District with Apple Computer Corporation Approve the Extension of the Piggyback Contract to Purchase Technology Solutions with Related Equipment and Accessories through the National Joint Powers Alliance (NJPA) with CDW Government LLC Conference with Real Property Negotiators (Government Code 54956.8), Property: Granite Center, 909 Mormon Street, Folsom (APN 070-0151-001), Agency Negotiator: Paul Gant, Under Negotiations: Price and Terms of Payment Donations First Read: Board Policy (BP) 3515 Campus Security

Page 7 of 18 FCUSD 2019-2020 Draft 12-Month Board Calendar

Date Item Public Agency Retirement Services (PARS) Supplementary Retirement Plan for Classified Non-Management Employees and Confidential Non- Management Employees - Resolution 12-19-19-10 Approve Routine Personnel Action Items Approve Resolution No. 12-19-19-18: Concerning Order of Seniority of Certificated Employees Approve Memorandums of Understanding with California School Employees Association Chapter 528 (#09 & #15) Adopt Revisions to Board Policy BP 4200 Personnel Resolution No. 12-19-19-12: Folsom Cordova Leadership Association (FCLA) Early Notification of Retirement Incentive Appointment of Retired Employee to an Interim Position as Director of Maintenance as Authorized by Government Code sections 7522.56 and 21221(h). First Read: Revisions to Board Policy (BP) 0460: Local Control and Accountability Plan and the Additions of BP 0520: Intervention for Underperforming Students and BP 0520.1: Comprehensive and Targeted Support and Improvement Public Hearing - Sufficiency of Instructional Materials Resolution - Sufficiency of Instructional Materials Folsom's Hope MOU Approve Extended Field Trip Request: Folsom High School's Basketball Team to Easter Tournament in Fresno EFT FCCLA State Leadership Conference EFT FCCLA National Leadership Conference First Read: Revisions to Board Policy (BP) 5132: Dress and Grooming Approve Resolution No. 12-19-19-XX: Annual Developer Fee Report for the Fiscal Year Ending June 30, 2018 Adopt Resolution No. 12-19-19-XX: Resolution of Intent to Grant an Easement to California American Water Company Adopt Resolution No. 12-19-19-XX: Resolution of Intent to Grant an Easement to Sacramento Municipal Utility District Approve Notice of Completion Theodore Judah Elementary School Modernization Project Approve Vista del Lago High School Registration Policy Approve Notice of Completion Cordova Lane Center Improvements Approve Change Order No. 1 Cordova Lane Center Improvements Approve Change Order No. 1 Folsom Middle School (4) Relocatable Classroom Addition Approve Notice of Completion Folsom Middle School (4) Relocatable Classroom Addition Adopt Resolution 12-19-19-XX: Support of Proposition 13, the Public Preschool, K-12, and College Health and Safety Bond Act of 2020 Approve Notice of Completion: Kitty Hawk Roofing Project 2019 Approve Change Order No. 1: Kitty Hawk, Roofing Project 2019 CCEIS Plan and Budget Update

Page 8 of 18 FCUSD 2019-2020 Draft 12-Month Board Calendar

Date Item Expulsions

Resolution: Approval of Purchase and Sale Agreement for Granite Center December 27 and Finding of Exemption Pursuant to CEQA

Public Employee Performance Informal Evaluation- Superintendent and January 4 Board Study Session

Board Meeting Minutes- December 19, 2019, December 27, 2019, and January 16 January 4, 2020 Draft 12-Month Board Calendar Revisions to Board Bylaw 9321: Closed Session; Addition of Exhibit 9321: Closed Session and Deletion of Board Bylaw 9321.1: Closed Session Actions and Reports Donations Governor's Proposed Budget Update (PP required)

Adopt Revisions: Board Policy (BP) 3515 Campus Security (first read 12/19)

Approve Granite Center Purchase and Sales Agreement Approve 2020-2021 Budget Planning Calendar: Timelines for the Development of the District Budget Accept 2018-2019 Annual Audit Report Approve December Warrants & Payroll Monthly Ratification Approve the Extension of the Piggyback Contract to Purchase School Buses through the Waterford Unified School District Contract with A-Z Bus Sales, Inc. Approve the Piggyback Contract to Purchase Office Supplies, Related Products and Services through Omnia Partners with Office Depot, Inc. Approve the Piggyback Contract to Purchase Maintenance, Repair & Operations (MRO) Supplies, Parts, Equipment, Materials and Related Services through the Omnia Partners with W.W. Grainger, Inc. Cell Phone Update Approve Routine Personnel Action Items Approve Resolution No. 01-19-20-22: Adopting Seniority List Approve Updated FCEA Job Descriptions Memorandums of Understanding with California School Employees Association Chapter 528 Approve Course Outlines Approve 2019-2020 School Accountability Report Card (SARC) Public Hearing: Intent to Grant an Easement to California American Water Company Adopt Resolution No. 01-16-20-21: Resolution to Grant an Easement to California American Water Company at Cordova Meadows Elementary School

Page 9 of 18 FCUSD 2019-2020 Draft 12-Month Board Calendar

Date Item Public Hearing: Intent to Grant an Easement to Sacramento Municipal Utility District

Adopt Resolution No. 01-16-20-20: Resolution to Grant an Easement to Sacramento Municipal Utility District at Mangini Ranch Elementary School Approve Extended Field Trip Request: Folsom High School's Orchestra Students to WorldStrides Heritage Music Festival, Seattle, Washington Approve Extended Field Trip Request: Vista del Lago High School's Cheerleaders to USA Spirit Nationals

February 13 Board Meeting Minutes Draft 12-Month Board Calendar Time Change of Closed Session to 5:30 PM for the February 27, 2020 Board Meeting to Accommodate a Budget Study Session from 4:00 PM- 5:30 PM Draft Guidelines for Live Streaming and Video Recording of FCUSD Board Meetings Donations Sacramento County Annual Investment Policy of the Pooled Investment Fund, Calendar Year 2020 Accept 2018-2019 Annual Performance Audit for School Facilities Improvement Districts (SFID) 3, 4, and 5 General Obligation Bonds Pension Stabilization Plan with PARS Discussion Approve the Piggyback Contract to Purchase Fuel and Lubricants through the Sacramento Area Council of Governments (SACOG) with Hunt & Sons, Inc. Approve the Piggyback Contract to Purchase Educational School Supplies through OMNIA Partners, Public Sector with Office Depot, Inc. Approve the Sacramento County Office of Education Williams Review for the 2019-2020 First Quarter Report Approve Routine Personnel Action Items

Resolution: Release/Non-Reelection of Temporary Certificated Employees Resolution: Release/Non-Reelection of Probationary Certificated Employees for the 2019/2020 School Year Resolution: Change in Certificated Staff Due to Reduction or Elimination of Particular Kinds of Service Resolution: Release and Reassignment of Administrators for the 2020/2021 School Year Approve the Outcome of the PARS Supplementary Retirement Plan for Classified Non-Management Employees and Confidential Non-Management Employees Expulsions Modernization and Construction Update First Read: Revisions to Board Policy (BP) 7140 Architectural and Engineering Services

Page 10 of 18 FCUSD 2019-2020 Draft 12-Month Board Calendar

Date Item Approve Notice of Completion: Theodore Judah Elementary School Enviroplex Building Approve Change Order No. 2: Sutter Middle School Measure G Improvements

Approve Tolling Agreement with Roebbelen Contracting for the Matter Relating to Water Intrusion at Cordova High School Performing Arts Building Approval of General Release and Settlement Agreement with Waterproofing Associates Adopt Revisions to Board Policy (BP) 5132 Dress and Grooming Approve Extended Field Trip Request: Cordova High School's Key Club Members to Key Club District Convention, Reno, Nevada Approve Extended Field Trip Request: Cordova High School's Jazz Band Students to Reno Jazz Festival in Reno, Nevada

February 27 Board Meeting Minutes Draft 12-Month Board Calendar Budget Study Session Approve the Comprehensive School Safety Plans Donations Pension Stabilization Plan with PARS Approval First Read: Board Policy (BP) 3600 Consultants Warrants and Payroll Approve Routine Personnel Action Items CSEA MOUs Expulsions Approve Extended Field Trip Request: Folsom High School's Key Club Members to Key Club District Convention, Reno, Nevada

Approve Extended Field Trip Request: Cordova, Folsom, and Vista del Lago High Schools' Students to SkillsUSA State Leadership and Skill Conference Approve Extended Field Trip Request: Folsom High School's ACADECA Students to California State Academic Decathlon Competition iReady Presentation

March 12 Board Meeting Minutes Draft 12-Month Board Calendar Adopt Resolution No. 03-12-20-31: Establishing Intention to Transition to District-Based Elections Public Hearing: Request for an Education Code Waiver of Elections Pertaining to District-Based Board Member Elections Adopt Resolution No. 03-12-20-32: Request for Waiver of Election Pertaining to District-Based Board Member Elections Approve Resolution No. 03-12-20-30: Schools and Communities First Funding Act

Page 11 of 18 FCUSD 2019-2020 Draft 12-Month Board Calendar

Date Item Donations

Adopt Revisions: Board Policy (BP) 3600 Consultants (First read 2/27/20) Approve Request to Enter into Contracts for E-Rate Services Approve 2019-2020 Second Interim Financial Report, for Period Ending January 31, 2020, with Qualified Certification Approve Budget Revisions: General Fund and Other Funds First Read: Revisions to Board Policy (BP) 5131.2: Bullying; BP 5141.21: Administering Medication and Monitoring Health Conditions; BP 6154: Homework/Makeup Work Approve Williams Uniform Complaint Process (UCP) Second Quarterly Report for Fiscal Year 2019-2020 Folsom High School Career Technical Education (CTE) SkillsUSA Presentation

Approve Mills and W. E. Mitchell Middle Schools Bell Schedule Revisions

First Read: Revisions to Board Policies: BP 1431: Waivers; BP 5118: Open Enrollment Act Transfers; BP 5142: Safety; BP 6143: Courses of Study Approve Routine Personnel Action Items Approve Memorandums of Understanding with California School Employees Association Chapter 528 (#20 & #21) Approve Updated FCEA Job Description: K-12 Curriculum and Instruction Specialist Adopt Resolution 03-12-20-29: Modification to Release/Non-Reelection of Probationary Certificated Employees for the 2020/2021 School Year Approve New Job Description: K-12 Assistant Superintendent of Curriculum and Instruction Expulsions Adopt Revisions: Board Policy (BP) 7140 Architectural and Engineering Services (First read 2/13/20) Approve Piggyback Bid: Enviroplex Inc. - Student Care Building - Mangini Ranch Elementary School Approve Notice of Completion: Sutter Middle School Phase 2, Various Contractors Coronavirus Update iReady Presentation

March 26 Board Meeting Minutes Draft 12-Month Board Calendar Consider Adding a Special Board Meeting April 14, 2020

Page 12 of 18 FCUSD 2019-2020 Draft 12-Month Board Calendar

Date Item

First Public Hearing: Pursuant to Elections Code Section 10010, subd. (a)(1), the Public is Invited to Provide Input Regarding the Composition of Districts the District Intends to Establish for Board Member Elections Before Drawing a Draft Map or Maps of the Proposed Boundaries of the Districts. Approve the Donation of Surplus/Obsolete Equipment Approve Memorandum of Understanding with the Folsom Cordova Education Association (FCEA), Addressing any Changes to Working Conditions in Response to the Recent Sacramento County Public Health and the Governor's Executive Orders Approve Memorandums of Understanding with California School Employees Association Chapter 528, Addressing any Changes to Working Conditions in Response to the Recent Sacramento County Public Health and the Governor's Executive Orders (MOU's in progress - Negotiating teams will resume meeting week of March 30th. Approval of Roofing Contracts with Madsen Roofing and Waterproofing, Inc., Utilizing the National IPA Contract at Mitchell Middle School and Sutter Middle School School Closure Updates Approve Revised Secondary Course Outline

Second Public Hearing: Pursuant to Elections Code Section 10010, subd. April 14 (a)(1), the Public is Invited to Provide Input Regarding the Composition of Special Board Meeting Districts the District Intends to Establish for Board Member Elections Before Drawing a Draft Map or Maps of the Proposed Boundaries of the Districts. Approve the Piggyback Contract to Purchase Wireless Services through NASPO (formerly WSCA) with T-Mobile, USA, Inc Approve Routine Personnel Action Items

April 23 Board Meeting Minutes Public Hearing: First Hearing on Draft Published Maps Adopt Resolution No. 04-23-20-35: Specifications of the Board Election Order and Consolidation with the November 3, 2020, General Election Draft 12-Month Board Calendar Donations

Approve the Piggyback Contract to Purchase Maintenance, Repair and Operations (MRO) Supplies and Equipment (the Products and Services) through the OMNIA Partners, Public Sector with Lowe’s Home Centers, LLC Approve the Piggyback Contract to Purchase HVAC Products, Installation, Services and Related Products and Services through the Harford County Public Schools on behalf of the U.S. Communities Government Purchasing Alliance with Trane Approve the Piggyback Contract to Purchase Education School Supplies through the OMNIA Partners, Public Sector with School Specialty, Inc

Page 13 of 18 FCUSD 2019-2020 Draft 12-Month Board Calendar

Date Item Approve the Extension of the Piggyback Contract to Purchase Furniture & Installation through OMNIA Partners, Public Sector, formerly National IPA with HON Company, LLC Approve the Extension of the Piggyback Contract to Purchase Furniture & Installation through OMNIA Partners, Public Sector, formerly National IPA, with Allsteel, Inc February Warrants and Payroll March Warrants and Payroll Approve Extended Educational Field Trip Requests to Sly Park Adopt Revisions to Board Policies (BP) 0460: Local Control and Accountability Plan and the Additions of BP 0520: Intervention for Underperforming Students and BP 0520.1: Comprehensive and Targeted Support and Improvement Adopt Revisions to Board Policies (BP) 5131.2: Bullying; BP 5141.21: Administering Medication and Monitoring Health Conditions; BP 6154: Homework/Makeup Work

Adopt Revisions to Board Policy (BP): BP 1431: Waivers; BP 5118: Open Enrollment Act Transfers; BP 5142: Safety; BP 6143: Courses of Study Approve Routine Personnel Action Items

Adopt Resolution No. 04-23-20-36: Concerning Authorization and Direction That Certificated Service Be Reduced for the Coming 2020/2021 School Year Due to Reduction or Elimination of Particular Kinds of Service Approve the School Facility Needs Analysis (SFNA) Public Hearing: Authorization of the Statutory School Facilities Fees per Government Code Section 65995.5 and 65995.7 and Authorization of Immediate Implementation of the Statutory School Facility Fees Adopt Resolution No. 04-23-20-39: Establish Alternative Section 65995.5 Fee and Alternative Section 65995.7 Fee Approve Bi-Annual Developer Fee Justification Study Public Hearing: Authorization of the Statutory School Facilities Fees per Government Code Section 65995 and Education Code Section 17620 Adopt Resolution No. 04-23-20-37: Increase the Statutory School Facility Fee per Government Code Section 65995 Adopt Urgency Resolution No. 04-23-20-37: Immediately Implement the Statutory School Facility Fees per Education Code Section 17620 Approve Notice of Completion: Folsom High School Auxiliary Gymnasium Approve Change Order No. 4: Folsom High School Auxiliary Gymnasium Approve Change Order No. 3: Sutter Middle School Phase 2 - Golden State Steel Approve Notice of Completion: Sutter Middle School Phase 2 - Golden State Steel Expulsions Expulsion Request for Continuance

Page 14 of 18 FCUSD 2019-2020 Draft 12-Month Board Calendar

Date Item Approve Memorandum of Understanding Between Folsom Cordova Unified April 28 School District and Folsom Cordova Education Association (FCEA), Special Board Meeting Addressing the Impacts and Effects of COVID-19 Approve Memorandums of Understanding with California School Employees Association Chapter 528 (CSEA), Addressing the Impacts and Effects of COVID-19

Approve Addendum to the 3-25-20 Memorandum of Understanding Between Folsom Cordova Unified School District and Folsom Cordova Education May 1 Association: 4-29-20 Addendum Addresses Grading Procedures, Special Special Board Meeting Education Working Conditions, Leaves, and Attendance related to COVID- 19 Shelter in Place Order

May 7 Board Meeting Minutes

Public Hearing: Pursuant to Elections Code Section 10010, subd. (a)(2), the Public is Invited to Provide Input Regarding the Content of Draft Map(s) and the Proposed Sequence of Elections, if applicable, for By-District Elections Draft 12-Month Board Calendar School Closure/Distance Learning Updates Donations Cal OES Resolution for Emergency Funding Budget Update Approve Budget Guidelines Approve Routine Personnel Action Items Approve Memorandums of Understanding with California School Employees Association Chapter 528 (CSEA) Approve Memorandums of Understanding with the Folsom Cordova Education Association (FCEA) Approve Updated Job Descriptions; Senior Network Engineer, Director of Athletics-Elementary Prep PE, and New Job Descriptions; Education Technology Coordinator to replace Chief Technology Officer, Administrative Assistant-Curriculum and Instruction to replace Administrative Secretary- Secondary Instruction and Administrative Secretary-Elementary Instruction and Salary Schedules First Read: Board Policies: BP 5131 Conduct; BP 5131.8 Mobile Communication Devices; BP 6146.1 Graduation Requirements; BP 6157 Distance Learning Updated Job Descriptions; Senior Network Engineer, Director of Athletics- Elementary Prep PE, and New Job Descriptions; Education Technology Coordinator to replace Chief Technology Officer, Administrative Assistant- Curriculum and Instruction to replace Administrative Secretary-Secondary Instruction and Administrative Secretary-Elementary Instruction and Salary Schedules

May 21 Board Meeting Minutes

Page 15 of 18 FCUSD 2019-2020 Draft 12-Month Board Calendar

Date Item Draft 12-Month Board Calendar Board Holds Sixth of Six (6) Public Input Hearings Discuss Selection of Dates for Special Board Meetings in June and July 2020 Special Presentation- Thank you to Student Board Member

Conference with Real Property Negotiators (Government Code 54956.8), Property: Granite Center, 909 Mormon Street, Folsom (APN 070-0151-001), Agency Negotiator: Paul Gant, Under Negotiations: Escrow closure date Approve Routine Personnel Action Items Approve Job Descriptions and Salary Schedules Approve Memorandums of Understanding with the Folsom Cordova Education Association (FCEA) Adopt Resolution No. 05-21-20-45: Elimination/Reduction in Classified Employee Service, Effective for 2020/2021 School Year Donations May Revise Budget Update Approve Renewal of Brokerage Contract for District Health Insurance Brokerage Services: Edgewood Partners Insurance Center (EPIC) Warrants and Payroll Approve 2019-2020 Third Interim Financial Report, for Period Ending April 30, 2020, with Qualified Certification Approve Budget Revisions: General Fund and Other Funds Approve the Donation or Disposal of Surplus/Obsolete Instructional Materials for the 2020-2021 School Year Approve the Extension of the Piggyback Bid to Purchase Fleet Vehicles/Cars through the State of California for Downtown Ford Sales Public Hearing: Extension of the Urgency Implementation of Statutory Development Impact Fees per Education Code Section 17620 Adopt Urgency Resolution No. 05-21-20-44: Immediately Implement the Statutory School Facility Fees per Education Code Section 17620 Update on Status of State Building Program Funding Applications Modernization and New Construction Update Approve Change Order No. 2 - Mills Middle School - Softball Field Modernization School Reopening Updates Adopt New and Revised Board Policies: BP 5131 Conduct; BP 6146.1 High School Graduation Requirements; BP 6157 Distance Learning First Read Revised Board Policies: BP 5144.1: Suspension and Expulsion/Due Process and BP 6172.1: Concurrent Enrollment in College Classes

June 4 Board Meeting Minutes Draft 12-Month Board Calendar Board Holds Hearing to Approve Proposed Trustee Areas Map Approve Routine Personnel Action Items

Page 16 of 18 FCUSD 2019-2020 Draft 12-Month Board Calendar

Date Item Approve Memorandums of Understanding with California School Employees Association Chapter 528 (CSEA) Approve Memorandums of Understanding with the Folsom Cordova Education Association (FCEA) Resolution No. 06-04-20-XX: Hire Short Term Classified Employees for ETIS Support Staff Donations

Adopt Resolution No. 06-04-20-XX: Amending the Joint Powers Agreement Revision and Re-Adoption Process with Schools Insurance Group (SIG) Approve Course Outlines School Reopening Updates

Adopt Revised Board Policies: BP 5144.1: Suspension and Expulsion/Due Process and BP 6172.1: Concurrent Enrollment in College Classes Adopt Resolution No. 06-18-20-XX: Approve Updated Proposal for Joint Occupancy – Folsom’s Hope Center Project on Theodore Judah Elementary School Property Adopt Resolution No. 06-04-20-XX, Sutter Middle School, Phase 3 State Building Funds Application

Public Employee Performance Formal Evaluation- Superintendent and June 6 Board Study Session

June 18 Board Meeting Minutes Draft 12-Month Board Calendar Public Employee Annual Performance Evaluation- Superintendent School Closure/Distance Learning Updates SELPA Annual Budget and Service Plan SELPA Annual Budget and Service Plan Public Hearing Notice Approve Routine Personnel Action Items Approve Declaration of Need Donations Adopt Resolution No. 06-18-20-XX Approve 2020-21 Child Dev. Contract No. CSPP-XXXX, for State Preschool Adopt Resolution No. 06-18-19-XX: Commitment of Fund Balance Adopt Resolution No. 06-18-20-XX: Authorizing the Transfer of 2019-2020 Expenditures to the Education Protection Account (EPA) and Establishing the 2020-2021 Budget for EPA Approve 2020-2021 Renewal Agreement with City of Folsom Police Department: School Resource Officers (SROs) Approve 2020-2021 Renewal Agreement with County of Sacramento Sheriff Department: School Resource Officers (SRO) Warrants and Payroll Adopt 2020-2021 Tentative Budget

Page 17 of 18 FCUSD 2019-2020 Draft 12-Month Board Calendar

Date Item Adopt Resolution No. 06-18-20-XX: Commitment of Fund Balance Adopt Resolution No. 06-18-20-XX Authorizing the Transfer of 2019- 2020 Expenditures to the Education Protection Account (EPA) and Establishing the 2020-2021 Budget for EPA Approve the Extension of the Piggyback Bid to Purchase School Buses through the Hemet Unified School District Bid with BusWest Public Hearing: 2020-2021 Tentative Budget Approve the Extension of the Piggyback Contract to Purchase Telecommunication Products, Equipment, and Network Services through the CALNET 3 Contract Awarded to AT&T Approve the Piggyback Contract to Purchase Office, School, and Other Workplace-Related Supplies and Services through the Sourcewell, formerly National Joint Power Alliance (NJPA) with Staples Advantage Approve the Piggyback Contract to Purchase Roofing Products, Services, and Job-Order-Contracting Services through the National IPA with Weatherproofing Technologies, Inc. Approve the Sale or Disposal of Surplus/Obsolete Furniture, Equipment, and Wide Area Network Equipment for the 2020-2021 School Year Approve the Extension of the Piggyback Contract to Purchase Furniture with Related Accessories and Services through the Sourcewell, Formerly National Joint Powers Alliance (NJPA) with School Specialty, Inc. Approve the Piggyback Contract to Purchase Flooring, Wall, and Interior Finishes for Routine and Deferred Maintenance through the Wiseburn Unified School District with KYA Services, LLC Approve Service by School Site for Annual Service Plan School Reopening Updates 2019-2020 Consolidated Application For Funding Categorical Program CARS Spring 2019-20 Data Collection 2020-21 LCAP Summary Board Report

Page 18 of 18