BOARD OF DIRECTORS Marty Heyen, Chairperson • Jesse Lippold, Vice Chairperson Danielle Bethell • Sheronne Blasi • Satya Chandragiri Kathy Goss • Paul Kyllo PO Box 12024, Salem, 97309-0024 503-399-3001

Christy Perry, Superintendent

AGENDA BOARD MEETING April 14, 2020 6 p.m. Electronic, Live-stream

The board meeting will be held electronically due to social distancing guidelines in accordance with the governor’s executive orders and COVID-19.

The link to view the meeting: https://www.youtube.com/watch?v=eVOhhhG8rlA&list=PLSUQ1gg6M78ULFnXJ8vjVWYnIsKZADJV5&index=3&t=0s

The meeting will be broadcast on CCTV, channel 21.

1. CALL TO ORDER Chairperson a. Board Attendance b. Pledge of Allegiance c. Agenda Modifications

2. SPOTLIGHTS Superintendent a. Spotlights are postponed to a future meeting

3. PUBLIC COMMENT: Agenda Items (only) Chairperson This section of the agenda is for public comment directly related to items on this agenda. Please click here to submit your written public comment, prerecorded video comment, or to sign up to call in during the meeting. Sign-up for public comment opens with posting of the agenda and closes 15 minutes prior to the meeting start time. Guidelines for public comment are listed on the form, with general guidelines available on our website as well.

4. ACTION ITEMS Chairperson a. *Approve the Teacher Appreciation Week Proclamation b. *Approve the Jane Goodall Environmental Middle School (JGEMS) Charter Renewal c. *Adopt Resolution No. 201920-5: A Resolution of Salem-Keizer School District No. 24J, Marion and Polk Counties, Oregon, Authorizing the Issuance, Sale, and Delivery of General Obligation Bonds; Designating an Authorized Representative; Delegating the Negotiation and Approval of Financial Documents and Related Matters

5. CONSENT CALENDAR Chairperson a. *Approval of Grant Acceptance b. *Approval of Personnel Actions c. *Approval of Contract for Assistant Superintendent Iton Udosenata

SALEM-KEIZER PUBLIC SCHOOLS

Salem Keizer Public Schools • Board Meeting Agenda • April 14, 2020

6. REPORTS Chairperson a. *District Status Update re COVID-19 b. *Superintendent Evaluation Summary

7. READINGS Chairperson a. *Superintendent Contract b. *CTEC Lease – Third Lease Amendment c. *Mid-Willamette Homeless Alliance Intergovernmental Agreement

8. INFORMATION Chairperson a. *Board and Budget Committee Meeting Schedule (Updated)

9. PUBLIC COMMENT: Non-agenda Items Chairperson This section of the agenda is for public comment not necessarily related to the agenda. Please click here to submit your written public comment, prerecorded video comment, or to sign up to call in during the meeting. Sign-up for public comment opens with posting of the agenda and closes 15 minutes prior to the meeting start time. Guidelines for public comment are listed on the form, with general guidelines available on our website as well.

10. BOARD ACTIVITY REPORT School Board

11. SUPERINTENDENT’S REPORT Superintendent

12. ADJOURNMENT Chairperson

*Support Material Included

SALEM-KEIZER PUBLIC SCHOOLS

ACTION 4.a April 14, 2020

TEACHER APPRECIATION WEEK PROCLAMATION

Background/Discussion Each year, the school board votes to approve the Teacher Appreciation Week Proclamation in recognition of the valuable work of our teachers. This year, Teacher Appreciation Week is observed May 4-8, 2020.

Recommendation/Board Action Staff recommends the board approve the Teacher Appreciation Week Proclamation.

TEACHER APPRECIATION WEEK PROCLAMATION

WHEREAS, the education of youth is essential to the future of our community, state, country, and world; and

WHEREAS, teachers mold future citizens through guidance and education; and

WHEREAS, this is one of the most challenging times to be a teacher in the history of public education; and

WHEREAS, teachers embrace students of widely differing backgrounds; and

WHEREAS, our teachers are committed to stopping at nothing to remove barriers to high quality education for all of our 42,000 students; and

WHEREAS, our country’s future depends upon providing quality education to all students; and

WHEREAS, teachers spend countless hours preparing lessons, evaluating progress, counseling and coaching students, and performing community service; and

WHERAS, our teachers are committed to learning new technologies and innovations in order to learn how to effectively teach virtually so as to meet all of the requirements outlined in Governor Brown’s Executive Order; and

WHEREAS, distance learning is an entirely new process for our teachers, but one that they have embraced wholeheartedly, making more than 97,000 phone calls to connect with and care for our students and families; and

WHEREAS, our teachers go beyond teaching to provide social and emotional learning, mental health support, address hunger and support the whole child; and

WHEREAS, our community recognizes and supports its teachers in educating the children of Salem and Keizer;

NOW, THEREFORE, the Salem-Keizer School District Board of Directors proclaims May 4-8, 2020, to be TEACHER APPRECIATION WEEK and encourages all members of our community to join with the board in personally expressing appreciation to our teachers for their dedication and devotion to their work.

______Marty Heyen, Chairperson, Board of Directors Date Salem-Keizer Public Schools ACTION 4.b April 14, 2020

JANE GOODALL ENVIRONMENTAL MIDDLE SCHOOL (JGEMS) CHARTER RENEWAL

Background/Discussion

The Jane Goodall Environmental Middle School (JGEMS) opened in 2000 and subsequently the school board renewed the school’s charter with the last renewal occurring on March 10, 2015, for a five-year contract beginning July 1, 2015, ending June 30, 2020.

On February 12, 2020, the district received a letter of intent to renew their charter for a five-year period beginning July 1, 2020.

The first step in the renewal process is for the school board to approve the renewal of the charter and direct the superintendent or her designee to work with JGEMS to negotiate a new charter contract to replace the current charter that is expiring. This charter contract will be brought to the school board for approval.

Recommendation/Board Action This item was presented for a first reading at the March 10, 2020, board meeting and is now being presented for action. Staff recommends the board approve the Jane Goodall Environmental Middle School (JGEMS) Charter Renewal.

Summary Data - 2020  Participated in equity training provided by ODE to charter schools - 2016  Contracted with John Lenssen for equity workshop for JGEMS staff – 2016  Developed equity plan - 2017  “Targeted marketing” implemented in 2017 with permission from the District and ODE  Doug Gunter received ESOL endorsement - 2018  Odion Campos, from the Marion-Polk Oregon Child Development Coalition, joins the JGEMS Board of Directors – 2018  Zyanja Aguilar-Nelson, from the Salem Leadership Foundation, joins the JGEMS Board of Directors - 2019  Survey of ethnic diversity of JGEMS applications - 2019  Information about JGEMS and our lottery is sent to all elementary schools in both English and Spanish  Presentations are made to the LSACs of schools with high Latino populations  At these presentations, we always have a native Spanish speaking student, parent or board member to interpret and answer questions.  Our application process is very simple, requiring only a visit to the school to fully understand what JGEMS does that is unique. There is no essay, video or anything other than a simple one-page application with school and contact information and a pledge to be willing to get cold and muddy working to help our local environment. Ethnic Group SKSD - % JGEMS - % White 47 78 Hispanic/Latino 41 9 Multiracial 5 7 Native 2 3 Hawaiian/Pacific Islander & Asian American 1 1 Indian/Alaska Native & Black/African American SKSD – % JGEMS – % English Language 33 6 Learners Students with 17 16 Disabilities Free/Reduced Lunch 70 19  Continue to implement equity plan  Track ethnic diversity of JGEMS applications  Continue to offer an outstanding academic and environmental program Group Numbers-2019 Numbers-2020 White 79 67 Hispanic 11 15 Multiracial 4 14 Native 2 2 Hawaiian/Pacific Islander & Asian American 4 2 Indian/Alaska Native & Black/African American

Total 21% non-White Total 33% non-White Combined (6-8) Average ELA/Math Percentages for the Past 5 Years

80

70 74

60 63

50 51 52 40 43

30 36

20

10

0 JGEMS SKSD State

ELA Scores Math Scores  ODE awarded JGEMS a Dissemination Grant for 2016 – 2018 to share successful projects and strategies with other Oregon public schools. ◦ Worked with 301 teachers from 136 schools ◦ Helped 42 schools receive grants from the Diack Ecology Education Program for a total of $147,953.44  JGEMS Teacher Workshop at Opal Creek, partnering with the Diack Ecology Education Program. ◦ 2020 will be our 7th year ◦ Over 150 teachers have participated.  International partnerships ◦ The Snow Leopard Conservancy – Ladakh, India ◦ The Cheetah Conservation Fund – Namibia ◦ Research Center for Alpine Ecosystems – Chamonix, France ◦ Center for Marine Education – Huahine Middle School, French Polynesia

ACTION 4.c April 14, 2020

RESOLUTION NO. 201920-5

A RESOLUTION OF SALEM-KEIZER SCHOOL DISTRICT NO. 24J, MARION AND POLK COUNTIES, OREGON AUTHORIZING THE ISSUANCE, SALE, AND DELIVERY OF GENERAL OBLIGATION BONDS

Background/Discussion On May 15, 2018, voters approved a general obligation bond measure not to exceed $619,700,000. On July 15, 2018, the district issued $383,230,000 of the $619,700,000 general obligation bond for the first phase of construction.

Resolution 201920-5 authorizes the issuance of general obligation bonds in an aggregate principal amount not to exceed $236,470,000 to finance projects set forth in the ballot title for the bonds. This amount represents the balance of the bonds.

Issuance July 15, 2018 $383,230,000 Current Requested Issuance $236,470,000 Total Bond Issuance $619,700,000

Recommendation/Board Action This resolution was presented for first reading at the March 10, 2020, meeting and is now presented for action. Staff recommends the board adopt Resolution No. 201920-5: A Resolution of Salem-Keizer School District No. 24J, Marion and Polk Counties, Oregon, Authorizing the Issuance, Sale, and Delivery of General Obligation Bonds; Designating an Authorized Representative; Delegating the Negotiation and Approval of Financial Documents and Related Matters.

RESOLUTION NO. 201920-5

A RESOLUTION OF SALEM-KEIZER SCHOOL DISTRICT NO. 24J, MARION AND POLK COUNTIES, OREGON AUTHORIZING THE ISSUANCE, SALE AND DELIVERY OF GENERAL OBLIGATION BONDS; DESIGNATING AN AUTHORIZED REPRESENTATIVE; DELEGATING THE NEGOTIATION AND APPROVAL OF FINANCIAL DOCUMENTS AND RELATED MATTERS.

THE BOARD OF DIRECTORS OF SALEM-KEIZER SCHOOL DISTRICT NO. 24J, MARION AND POLK COUNTIES, OREGON HEREBY RESOLVES:

SECTION 1. FINDINGS

The Board of Directors (the “Board”) of the Salem-Keizer School District No. 24J located in Marion and Polk Counties, Oregon a common school district of the State of Oregon (the “District”) finds:

a. The District is authorized pursuant to the Oregon Constitution and Oregon Revised Statutes Chapters 287A and 328 to issue general obligation bonds to finance capital costs; and

b. On February 13, 2018, the District adopted a resolution authorizing submission to the voters of the District at a measure election on May 15, 2018, the question of contracting a general obligation bonded indebtedness in an amount not to exceed $619,700,000 to finance capital costs as set forth in the notice of bond election and pay bond issuance costs; and

c. The election was duly and legally held on May 15, 2018 and the elections officer of the county in which the District office is located delivered the abstract of votes indicating that the issuance of the general obligation bonds was approved no later than twenty (20) days after the date of the election; and

d. On July 25, 2018, the District issued $383,230,000 of the $619,700,000 general obligation bonds; and

e. The District adopts this resolution to provide the terms under which the remaining $236,470,000 of the general obligation bonds will be sold and issued.

SECTION 2. BONDS AUTHORIZED

The District hereby authorizes the issuance of general obligation bonds in an aggregate principal amount not to exceed $236,470,000 (the “Bonds”) to finance the projects set forth in the ballot title for the Bonds.

The Bonds may be issued in one or more series and shall mature over a period not exceeding thirty (30) years from their date of issue. The remaining terms of the Bonds shall be established as provided in Section 10 hereof.

SECTION 3. DESIGNATION OF AUTHORIZED REPRESENTATIVES

The Board designates the Chair, Superintendent, Chief Operations Officer (each an “Authorized Representative”) or a designee of an Authorized Representative to act on behalf of the District as specified in Section 10 hereof.

1 3420759.2 036502 RSIND

SECTION 4. SECURITY

Pursuant to ORS 287A.315, the District hereby pledges its full faith and credit and taxing power to pay the Bonds. The District hereby covenants for the benefit of the Owners to levy annually, as necessary, a direct ad valorem tax upon all of the taxable property within the District which is sufficient, after taking into consideration discounts taken and delinquencies that may occur in the payment of such taxes and other legally available amounts, to pay all Bond principal and interest when due. This tax shall be in addition to all other taxes of the District, and this tax shall not be limited in rate, amount or otherwise, by Sections 11 or 11b of Article XI of the Oregon Constitution.

SECTION 5. FORM OF BONDS

The Bonds shall be issued in substantially the form as approved by the Authorized Representative. The Bonds may be printed or typewritten, and may be issued as one or more temporary Bonds which shall be exchangeable for definitive Bonds when definitive Bonds are available.

SECTION 6. EXECUTION OF BONDS

The Bonds shall be executed on behalf of the District with the manual or facsimile signature of an Authorized Representative of the District.

SECTION 7. REDEMPTION

The Bonds may be subject to optional redemption or mandatory redemption prior to maturity as determined under Section 10 hereof.

SECTION 8. TAX-EXEMPT STATUS

If any portion of the Bonds are issued as Tax-Exempt Bonds, the District covenants to use the portion of those proceeds of the Bonds, and the facilities financed with the Bonds, and to otherwise comply with the provisions of the Internal Revenue Code of 1986, as amended (the “Code”), so that interest paid on the Bonds will not be includable in gross income of the Bondowners for federal income tax purposes. The District specifically covenants:

a. to comply with the “arbitrage” provisions of Section 148 of the Code, and to pay any rebates to the United States on the gross proceeds of the Bonds; and

b. to operate the facilities financed with the proceeds of the Bonds so that the Bonds are not “private activity bonds” under Section 141 of the Code; and

c. comply with all reporting requirements.

The Authorized Representative may enter into covenants on behalf of the District to protect the tax-exempt status of the Bonds.

SECTION 9. DESIGNATION AS A “QUALIFIED TAX-EXEMPT OBLIGATION”

The Authorized Representative, upon the advice of Bond Counsel, may designate any series of the Bonds as a “qualified tax-exempt obligation” pursuant to Section 265(b)(3)(B) of the Code.

Page 2 - Authorizing Resolution

3420759.2 036502 RSIND

SECTION 10. DELEGATION FOR ESTABLISHMENT OF TERMS AND SALE OF THE BONDS

The Authorized Representative is hereby authorized, on behalf of the District without further action of the Board (and such actions of the Authorized Representative, if taken prior to the adoption of this resolution, are hereby affirmed and authorized), to:

a. establish the principal and interest payment dates, principal amounts, interest rates, denominations, redemption provisions and all other terms of the Bonds;

b. determine if the sale shall be a public or private offering;

c. enter into covenants regarding the use of the proceeds of the Bonds and the projects financed with the proceeds of the Bonds;

d. appoint a registrar and paying agent for the Bonds;

e. take such actions as are necessary to qualify the Bonds for the book-entry only system of The Depository Trust Company if required;

f. approve of and authorize the distribution of the preliminary and final official statements for the Bonds, if required;

g. obtain one or more ratings on the Bonds if determined by the Authorized Representative to be in the best interest of the District, and expend Bond proceeds to pay the costs of obtaining such rating;

h. apply to participate in the Oregon School Bond Guaranty Program, if available and deemed appropriate, execute any documents in connection with such program and expend Bond proceeds to pay any guaranty premium;

i. apply, if available and deemed appropriate, and expend Bond proceeds to pay any insurance premium;

j. approve, execute and deliver a Continuing Disclosure Certificate pursuant to SEC Rule 15c2-12, as amended (17 CFR Part 240, § 240.15c2-12), if required;

k. approve, execute and deliver the Bond closing documents and certificates;

l. determine if the Bonds shall be issued as federally tax-exempt or taxable obligations;

m. make any clarifying changes or additional covenants not inconsistent with this Resolution; and

n. execute and deliver a certificate specifying the action taken by the Authorized Representative pursuant to this Section 10 and any other certificates, documents or agreements that the Authorized Representative determines are desirable to issue, sell and deliver the Bonds in accordance with this Resolution.

Page 3 - Authorizing Resolution

3420759.2 036502 RSIND

SECTION 11. DEFAULT AND REMEDIES.

The occurrence of one or more of the following shall constitute an Event of Default under this Resolution and the Bonds:

a. Failure by the District to pay Bond principal, interest or premium when due (whether at maturity, or upon redemption after a Bond has been properly called for redemption);

b. Failure by the District to observe and perform any covenant, condition or agreement on its part to be observed or performed for the benefit of Owners of Bonds, for a period of sixty (60) days after written notice to the District by the Owners of fifty-one (51%) percent or more of the principal amount of Bonds then Outstanding specifying such failure and requesting that it be remedied; provided however, that if the failure stated in the notice cannot be corrected within such sixty (60) day period, it shall not constitute an Event of Default so long as corrective action is instituted by the District within the sixty (60) day period and diligently pursued, and the default is corrected as promptly as practicable after the written notice referred to in this paragraph; or,

c. The District is adjudged insolvent by a court of competent jurisdiction, admits in writing its inability to pay its debts generally as they become due, files a petition in bankruptcy, or consents to the appointment of a receiver for the payments.

The Owners of fifty-one (51%) percent or more of the principal amount of Bonds then Outstanding may waive any Event of Default and its consequences, except an Event of Default as described in (a) of this Section.

Upon the occurrence and continuance of any Event of Default hereunder the Owners of fifty-one (51%) percent or more of the principal amount of Bonds then Outstanding may take whatever action may appear necessary or desirable to enforce or to protect any of the rights of the Owners of Bonds, e ither at law or in equity or in bankruptcy or otherwise, whether for the specific enforcement of any covenant or agreement contained in this Resolution or the Bonds or in aid of the exercise of any power granted in this Resolution or in the Bonds or for the enforcement of any other legal or equitable right vested in the Owners of Bonds by the Resolution or the Bonds or by law. However, the Bonds shall not be subject to acceleration.

No remedy in this Resolution conferred upon or reserved to Owners of Bonds is intended to be exclusive and every such remedy shall be cumulative and shall be in addition to every other remedy given under this Resolution or now or hereafter existing at law or in equity. No delay or omission to exercise any right or power accruing upon any default shall be construed to be a waiver thereof, but any such right and power may be exercised from time to time and as often as may be deemed expedient. To entitle the Owners of Bonds to exercise any remedy reserved to them, it shall not be necessary to give any notice other than such notice as may be required by this Resolution or by law.

SECTION 12. DEFEASANCE

The District may defease the Bonds by setting aside, with a duly appointed escrow agent, in a special escrow account irrevocably pledged to the payment of the Bonds to be defeased, cash or direct obligations of the United States in an amount which, in the opinion of an independent certified public accountant, is sufficient without reinvestment to pay all principal and interest on the defeased Bonds until their maturity date or any earlier redemption date. Bonds which have been defeased pursuant to this Section shall be deemed paid and no longer outstanding, and shall cease to be entitled to any lien, benefit or security under this Resolution except the right to receive payment from such special escrow account.

Page 4 - Authorizing Resolution

3420759.2 036502 RSIND

SECTION 13. ESTABLISHMENT OF FUNDS AND ACCOUNTS

The following funds and accounts shall be created into which the proceeds of the Bonds shall be deposited, which funds and accounts shall be continually maintained, except as otherwise provided, so long as the Bonds remain unpaid.

a. Debt Service Account. The District shall maintain the debt service account in the District’s debt service fund for the payment of principal, premium, if any, and interest on the Bonds as they become due. All accrued interest, if any, and all taxes levied and other moneys available for the payment of the Bonds shall be deposited to the debt service account.

b. Project Fund. The District shall maintain the project fund for the purpose of accounting for and paying all costs of the projects and the costs related to the preparation, authorization, issuance, and sale of the Bonds. Any interest earnings on moneys invested from the project fund shall be retained in the project fund. The District’s share of any liquidated damages or other moneys paid by defaulting contractors or their sureties will be deposited into the project fund to assure the completion of the projects.

Upon completion of the projects and upon payment in full of all costs related thereto, any balance remaining in the project fund shall be deposited to the Debt Service Account for payment of debt service.

SECTION 14. PROFESSIONALS

The District hereby affirms Hawkins Delafield & Wood LLP as bond counsel for the issuance of the Bonds and Piper Sandler & Co., as underwriter.

SECTION 15. RESOLUTION TO CONSTITUTE CONTRACT

In consideration of the purchase and acceptance of any or all of the Bonds by those who shall own the Bonds from time to time (the “Owners”), the provisions of this Resolution shall be part of the contract of the District with the Owners and shall be deemed to be and shall constitute a contract between the District and the Owners. The covenants, pledges, representations and warranties contained in this Resolution or in the closing documents executed in connection with the Bonds, including without limitation the District’s covenants and pledges contained in Section 4 hereof, and the other covenants and agreements herein set forth to be performed by or on behalf of the District shall be contracts for the equal benefit, protection and security of the Owners, all of which shall be of equal rank without preference, priority or distinction of any of such Bonds over any other thereof, except as expressly provided in or pursuant to this Resolution.

Page 5 - Authorizing Resolution

3420759.2 036502 RSIND

ADOPTED by the Board of Directors of the Salem-Keizer School District No. 24J located in Marion and Polk Counties, Oregon this _____ day of ______, 2020.

SALEM-KEIZER SCHOOL DISTRICT NO. 24J MARION AND POLK COUNTIES, OREGON

By: ______Chair, Board of Directors

ATTEST:

By: ______Superintendent

Page 6 - Authorizing Resolution

3420759.2 036502 RSIND CONSENT CALENDAR 5.a April 14, 2020

APPROVAL OF GRANT ACCEPTANCE

Background/Discussion Grant funds for special projects, which are consistent with district goals and objectives, are recognized as desirable funding sources. Each year millions of dollars in grant fund budgets are submitted to the school board for approval.

G193H Title I C 18-19 Carryover Migrant Education This grant provides for identification and comprehensive educational programs for migrant children.

Funding Breakdown: $269,366 Instruction $220,064 Support Services $34,200 Enterprise and Community Services $15,102 Facilities Acquisition and Construction $0 Funding Source: ODE

G20Y0 Sources of Strength Office of Behavioral Learning This is a mini-grant to support the implementation of Sources of Strength. Project sites are South & North Salem High School. These funds will be used to pay staff additional hours and training supplies for staff meetings for this implementation.

Funding Breakdown: $5,000 Instruction $0 Support Services $5,000 Enterprise and Community Services $0 Facilities Acquisition and Construction $0 Funding Source: Association of OR Community Mental Health Programs

G20H9 IDEA Part B, Section 611 Student Services IDEA funds provide for the excess costs of special education and related services to students with disabilities. This grant primarily supports special education staffing and professional development related to serving students with disabilities.

Funding Breakdown: $7,541,228 Instruction $4,306,372 Support Services $3,234,856 Enterprise and Community Services $0 Facilities Acquisition and Construction $0 Funding Source: ODE

Recommendation/Board Action Staff recommends the board approve the grant/contract budgets and authorize the chief operations officer to enter into a contract with the organizations in the above listed grant/contract awards. Additionally, the board is requested to authorize an inter-fund loan if necessary from the General Fund to the Special Revenue Fund for the period between program expenditures and the receipt of program reimbursement. Money so loaned will be returned to the General Fund.

CONSENT CALENDAR 5.b April 14, 2020 PERSONNEL ACTIONS

Licensed Actions Last First Location Start Date End Date Status Stenson Carol South Salem High School 3/2/20 6/11/20 Less than half-time Winden Gail JGEMS Charter School 3/13/20 6/11/20 Less than half-time

Last First Location Start Date End Date Status Bernardo Mary Geanelli Washington Elementary 3/30/20 4/30/20 Temporary full-time Bucher Margaret McKinley Elementary 5/1/20 6/11/20 Temporary full-time Carpenter Lisa Harritt Elementary 3/10/20 4/17/20 Temporary full-time Conder Wendy Harritt Elementary 2/18/20 6/11/20 Temporary full-time Parsell Nicholas Walker Middle School 9/1/20 6/17/21 Temporary full-time Rogers Anna McNary High School 9/1/20 6/17/21 Temporary full-time Shreve Andrew West Salem High School 3/2/20 6/11/20 Temporary full-time

Last First Location Start Date End Date Status McGladrey Emanuel South Salem High School 3/16/20 6/11/20 Temporary part-time

Last First Location Start Date End Date Status Bladorn Melyssa To Be Determined 9/1/20 6/17/21 First year probation full-time Bloom Steven Walker Middle School 9/1/20 6/17/21 First year probation full-time Boykin Jozlyn North Salem High School 9/1/20 6/17/21 First year probation full-time Brack Kami Office of Behavioral Learning 9/1/20 6/17/21 First year probation full-time Brakebill Leah Student Services 3/13/20 6/17/21 First year probation full-time Chavez Chica Sophia McNary High School 9/1/20 6/17/21 First year probation full-time Gaboury Kelsey Parrish Middle School 9/1/20 6/17/21 First year probation full-time Hebert Natalie Parrish Middle School 9/1/20 6/17/21 First year probation full-time Hoem Joshua McKay High School 9/1/20 6/17/21 First year probation full-time Hughey Gabriella To Be Determined 9/1/20 6/17/21 First year probation full-time Martin Anne Student Services 9/1/20 6/17/21 First year probation full-time Martindale Sydney To Be Determined 9/1/20 6/17/21 First year probation full-time Martinez-Gutierrez Maria McKay High School 9/1/20 6/17/21 First year probation full-time McBryde Riley Walker Middle School 9/1/20 6/17/21 First year probation full-time Mendez Guadalupe To Be Determined 9/1/20 6/17/21 First year probation full-time Miller Melanie Judson Middle School 9/1/20 6/17/21 First year probation full-time Rincon Sanjuana To Be Determined 9/1/20 6/17/21 First year probation full-time Roberts Carly To Be Determined 9/1/20 6/17/21 First year probation full-time Sanders Christian Office of Behavioral Learning 9/1/20 6/17/21 First year probation full-time Saucedo Ronda Office of Behavioral Learning 9/1/20 6/17/21 First year probation full-time Schindler Karen Office of Behavioral Learning 9/1/20 6/17/21 First year probation full-time Towery Kaitlyn To Be Determined 9/1/20 6/17/21 First year probation full-time Ulrey Megan To Be Determined 9/1/20 6/17/21 First year probation full-time Wafer Kelsie Office of Behavioral Learning 9/1/20 6/17/21 First year probation full-time Waibel Hannah McNary High School 9/1/20 6/17/21 First year probation full-time Virden Debra McKay High School 9/1/20 6/17/21 First year probation full-time

Last First Location Start Date End Date Status Ehlers Timothy West Salem High School 9/1/20 6/17/21 Second year probation full-time Martin Yekaterina Crossler Middle School 9/1/20 6/17/21 Second year probation full-time CONSENT CALENDAR X.X April 14, 2020 PERSONNEL ACTIONS

Last First Location Start Date End Date Status Boyd Larissa Office of Behavioral Learning 9/1/20 6/17/21 Third year probation full-time

Last First Location Start Date End Date Status McLean Rebekah Student Services 9/1/20 6/17/21 Contract full-time Pieters Pamela Keizer Elementary 9/1/20 6/17/21 Contract full-time Ross Jane Kalapuya Elementary 9/1/20 6/17/21 Contract full-time

Administrator Actions Last First Location Start Date End Date Status Nelson Steven Human Resources 5/1/20 6/30/21 Temporary full-time Sanchez George To Be Determined 7/24/20 6/29/21 First year probation full-time Storrs Brian To Be Determined 7/24/20 6/29/21 First year probation full-time

Resign Last First Location Eff. Date Action Burchfiel Lauren Claggett Creek Middle School 6/30/20 Resignation Coloma Karina West Salem High School 6/30/20 Resignation Gruber Linnea Office of Behavioral Learning 6/30/20 Resignation Henderson Valerie West Salem High School 6/30/20 Resignation Hughey Gretchen North Salem High School 8/31/20 Resignation Ingersoll Nicole Four Corners Elementary 4/6/20 Resignation Jensen Kathleen Whiteaker Middle School 6/30/20 Resignation Mandel Megan South Salem High School 6/30/20 Resignation Marugg Karissa Student Services 6/30/20 Resignation Pagett Christen Parrish Middle School 6/30/20 Resignation Seifert Melissa Auburn Elementary 6/30/20 Resignation Trujillo-Caldera Escarlett Hallman Elementary 6/30/20 Resignation Tsukamaki Sally Auburn Elementary 6/30/20 Resignation Wise Nicolette Gubser Elementary 6/30/20 Resignation Withe Aubree Highland Elementary 6/30/20 Resignation

Retire Last First Location Eff. Date Action Hodges David Stephens Middle School 6/30/20 Retirement Hughes Wesley South Salem High School 8/31/20 Retirement LaFountaine Jeff Houck Middle School 6/30/20 Retirement Lindquist Carol Hallman Elementary 6/30/20 Retirement Nelson Steven Human Resources 4/30/20 Retirement Town Alan Whiteaker Middle School 6/30/20 Retirement Williams Chris Yoshikai Elemetnary 6/30/20 Retirement Yeakle David Cummings Elementary 6/30/20 Retirement Yoder Rex Student Services 6/30/20 Retirement

Rescind Board Action of February 11, 2020, approving the retirement of Pamela Pieters effective March 31, 2020.

Rescind Board Action of March 10, 2020, approving the retirement of Jane Ross effective June 30, 2020.

Rescind Board Action of March 12, 2019 regarding the Non-Extend for Francisco Vega Larios; The retirement request approved August 13, 2019- will remain in effect for June 30, 2020. SCHOOL DISTRICT 24J, MARION COUNTY, OREGON EMPLOYMENT AGREEMENT ASSISTANT SUPERINTENDENT

IT IS HEREBY AGREED by and between the Board of Directors of the Salem-Keizer School District 24J (“District”) and Dr. Iton Udosenata (“Assistant Superintendent”), that the District, in accordance with its action at the April 14, 2020, Board meeting, does hereby employ Dr. Udosenata as Assistant Superintendent of the District, in accordance with the terms and conditions set forth below.

1. Term Dr. Iton Udosenata shall be employed as Assistant Superintendent of the District for a term of 36 months commencing June 1, 2020 and terminating on May 31, 2023, unless discharged for cause or inability to serve, or unless they submit a resignation that is accepted by the Board. This contract shall automatically expire at the end of its stated term. At the time of the Superintendent’s evaluation of the Assistant Superintendent, the Superintendent may extend the Assistant Superintendent’s contract. Nothing in this Agreement shall prohibit the parties from mutually agreeing to change one or more of the terms of this Agreement in the future.

2. Salary The annual salary for each year of this contract as hereafter set forth shall be paid in monthly installments:

a. June 1, 2020 and terminating on May 31, 2023, as delineated on the District’s Supervisory Salary Schedule for Assistant Superintendent. The District will pay all required payroll costs, including the Assistant Superintendent’s PERS contribution of six percent (6%).

3. Other Benefits In addition to the above salary, the Assistant Superintendent shall receive and be eligible to receive all fringe benefits that might now or hereafter be granted to regular administrative and supervisory employees of the District under District Rules and Regulations and/or the laws of the State of Oregon, except as identified below:

a. Vacation Leave – Carryover Approval: Vacation shall be taken within twelve (12) months of the year in which it is earned. Unused vacation time may be carried forward with approval of the Superintendent.

b. Other Fringe Benefits: The District will annually pay $1,200 toward the cost of the Assistant Superintendent’s membership dues in the following professional organizations: Confederation of Oregon School Administrators (COSA) and Oregon Association of School Executives (OASE), and any other organizations subsequently approved by the Superintendent.

4. Performance a. The Assistant Superintendent shall perform faithfully the duties of Assistant Superintendent for the District and such duties as prescribed by the laws of the State of Oregon and by the rules and regulations made thereunder by the Board. The Assistant Superintendent shall devote their time, skill, labor, and attentions to the duties of the Assistant Superintendent during the term of this contract; provided, however, that the Assistant Superintendent may, with concurrence by the Superintendent, undertake consultative work, speaking engagements, writing, lecturing, or other professional duties and obligations. If the Assistant Superintendent is paid an honorarium for said activities or if they deem it necessary to absent themselves from their duties for reasons of a personal nature, the Assistant Superintendent shall use vacation leave time and/or unpaid leave for such purposes. b. Discharge for Cause: The District may terminate this employment contract at any time upon good and just cause. Discharge for cause may include, but is not limited to: neglect of duty, breach of contract, immorality, insubordination, conviction of crime involving moral turpitude, inadequate performance, failure to comply with such reasonable requirements as the Board may prescribe to show normal improvement, failure to show evidence of professional training and growth, and failure to maintain in good standing a valid and appropriate license to act as Assistant Superintendent as required by the State of Oregon.

Notice of the District’s consideration of discharge for cause shall be given in writing. Such notice shall include a statement of the reasons constituting cause and shall be given not less than ten (10) days prior to the date that Assistant Superintendent shall be entitled to appear before the Board as hereinafter provided. Assistant Superintendent shall be entitled to appear before the Board to discuss such causes. Assistant Superintendent may choose to be accompanied by legal counsel at such meeting at Assistant Superintendent’s sole cost and expense. Such meeting may be conducted in executive session as provided by Oregon law. Assistant Superintendent shall be provided a written decision describing the results of the meeting. c. Evaluation: Each academic year, during the term of this contract, the Superintendent and the Assistant Superintendent shall meet to evaluate the work of the Assistant Superintendent. The evaluation shall be based on the total scope of work assigned to the Assistant Superintendent. The Assistant Superintendent will be furnished a copy of the written record of each evaluation. d. Disability: Should the Assistant Superintendent be unable to perform any of or all of their duties by reason of illness, accident, or other cause beyond their control and said disability exists for a period of more than six (6) consecutive months during any contract year, the District may, at its option, terminate this Agreement, whereupon the respective duties, rights, and obligations hereof shall terminate, except that such termination shall in no way prejudice the Assistant Superintendent’s rights or their eligibility for benefits under the District’s long-term disability insurance program.

Page 2 of 4 5. Professional Growth The District encourages the continuing professional growth of the Assistant Superintendent with participation in at least one national conference and travel to and from at District expense during each year of the contract.

6. Licensure Throughout the life of this Agreement, the Assistant Superintendent will hold and furnish to the Superintendent an Oregon license valid and appropriate for the position of Assistant Superintendent.

7. Contract Days The Assistant Superintendent shall work a 260-day calendar year, which shall include 20 days of vacation and 10 paid holidays.

8. Applicable Law It is understood and agreed between the parties that the validity and legal effect of this Agreement is subject to the applicable laws of the State of Oregon, the duly-adopted rules of the State Board of Education and of the District; by this reference said laws and rules are made a part of this Agreement the same as if fully set forth herein.

It is understood and agreed that if any part, term or provision of this Agreement is held by the courts to be illegal or in conflict with any law of the State of Oregon, the validity of the remaining portions or provisions shall not be affected and rights and obligations of the parties shall be construed and enforced as if the Agreement did not contain that particular part, term or provision.

9. Full Agreement This Agreement supersedes all prior agreements and understandings between the parties from and after its effective date and may not be changed orally. No change or attempted waiver of any of the provisions hereof shall be binding unless in writing and signed by the party against whom the same is sought to be enforced.

10. Notice of Non-Renewal By execution of this Agreement, the Assistant Superintendent acknowledges receipt, in writing, of the District’s intent to not further renew this 2020-2023 Agreement, and by this Agreement, the District gives written notice of its decision to not renew this Agreement beyond its stated dates. Following the Assistant Superintendent’s evaluation in the first year of this contract pursuant to paragraph 4c of this Agreement, the School Board may renew this Agreement for an additional three-year period. This renewal shall occur not later than the last day of March of the final year of the agreement. Nothing in this Agreement shall prohibit the parties from mutually agreeing to change one or more of the terms of this Agreement in the future.

11. Attorney’s Fees In the event of any suit or action hereon, the prevailing party in such suit or action shall be entitled to reasonable attorney fees to be fixed by the trial court, if any appeal is taken, from the decision of the trial court, such further sum as may be fixed by the appellate court as reasonable

Page 3 of 4 attorney fees in the appellant court, together with the prevailing party’s costs and disbursements incurred therein.

12. Retirement and Reemployment The parties recognize that the Oregon Legislature passed Senate Bill (SB) 1049 during the 2019 legislative session. Section 37 of SB1049 allows the District to rehire the Assistant Superintendent in the event the Assistant Superintendent elects to retire and then be rehired by the District under the same terms and conditions of this Employment Contract. Accordingly, during the 2020-2021, 2021-2022, and 2022-2023 school years, the District agrees to the following:

a. The Assistant Superintendent may retire and be rehired by the District.

b. If the Assistant Superintendent retires prior to the expiration of the Assistant Superintendent’s 2020-2023 Employment Contract, the Board of Directors hereby authorizes and approves rehire of the Assistant Superintendent under the same terms and conditions of the current Employment Contract for the remaining term of the Employment Contract or any extension thereof.

c. Nothing in this section decreases or increases the compensation payable to the Assistant Superintendent under this Employment Contract.

d. This section is subject to all current and future PERS statutes and administrative rules.

IN WITNESS WHEREOF, the District, pursuant to the authority of its Board of Directors, by resolution duly and regularly adopted on April 14, 2020, has caused two originals of this Agreement to be signed in the name of the District by the Chairperson of the School Board, Superintendent, and Assistant Superintendent who have hereunto fixed their hand and seal the date hereinafter written.

DATED this ______day of ______, 2020.

SALEM-KEIZER SCHOOL DISTRICT 24J

Marty Heyen, Board Chairperson

Christy Perry, Superintendent

ASSISTANT SUPERINTENDENT

Iton Udosenata

Page 4 of 4 REPORTS 6.a April 14, 2020

DISTRICT STATUS UPDATE – COVID-19

Background/Discussion The superintendent will provide an update on the status of the district with respect to COVID-19 and the governor’s executive orders.

Recommendation/Board Action This report is for information only.

REPORTS 6.b April 14, 2020

2018-19 SUPERINTENDENT EVALUATION SUMMARY

Background/Discussion The board has a contractual duty to evaluate the superintendent’s performance on an annual basis. The evaluation process is outlined in Board Staff Linkages 3 (BSL-3), “Monitoring Superintendent Performance,” and in the superintendent’s contract.

Normally, the evaluation is to be completed by March 15 of each contract year. Due to the board and administration’s focus on the Student Success Act, the deadline for the evaluation process was extended, preferably to be completed by April 14, but no later than May 12, 2020.

On March 13, 2020, the board met in executive session to evaluate the superintendent. The board was to have met with the superintendent in executive session on April 14 to finalize the evaluation. However, with the onslaught of the COVID-19 pandemic, the format and timeline for the evaluation has changed because the board and superintendent want to focus their work on the needs of the district now, rather than on last year. To complete the evaluation, the board chair and superintendent discussed the evaluation. A summary of the evaluation is attached.

With the conclusion of the evaluation process, board leadership and the superintendent began negotiating the superintendent’s contract renewal. The proposed contract renewal will come before the board for a first reading in today’s board meeting. The Board’s action on the contract will occur in the May board meeting.

Recommendation/Board Action This report is presented for information.

SALEM-KEIZER SCHOOL DISTRICT SUPERINTENDENT EVALUATION SUMMARY 2018-19

This report is the board’s 2018-19 evaluation of Superintendent Perry, pursuant to policy, specifically Board Staff Linkages (BSL-3) Monitoring Superintendent Performance, which states the summative evaluation will be based upon data collected during the year from the monitoring of board policies on Results and Executive Limitations.

EXECUTIVE LIMITATIONS Conclusions for the evaluation are based upon whether the superintendent has “reasonably interpreted and operated properly within the boundaries established by Executive Limitations policies.” Superintendent Perry provided the board a monitoring report on each of 12 Executive Limitations. In their review, the board discussed and highlighted progress and achievement in the areas of student safety and well-being, fiscal responsibility, community engagement, communication, and equity. The reports indicate the superintendent maintained district compliance and provided updates on pending areas, with no areas of non-compliance for the 2018-19 evaluation year.

In summary, based upon evidence of monthly Executive Limitation reports presented in 2018-19, the board of directors concludes that Superintendent Perry has interpreted and operated properly within the boundaries established through Executive Limitations and continually assesses, implements, and adjusts policies and procedures for continual improvement and success of the organization.

RESULTS Conclusions for the evaluation are based upon whether there has been “reasonable progress toward organizational accomplishment of the board’s Results policies.” Superintendent Perry provided the board a variety of reports related to expectations of Results policies. In their review, the board discussed and highlighted progress and achievement in the areas of English language arts, math, English language proficiency, dropout rates, attendance, academic achievement, and equity.

In summary, based upon evidence of various reports presented in 2018-19, the board of directors concludes that Superintendent Perry has interpreted and operated properly within the boundaries of established Results policies and continually assesses and works towards addressing areas the district wants to improve.

SUMMARY CONCLUSION Our district is a large, complex, diverse organization with ever-expanding needs, and equity is key to the success of our students, families, staff, and organization as a whole. Whether we are looking at Executive Limitations or Results policies, the budget, specific programming, our students and families, our staff, or our community at large, Superintendent Perry has renewed our focus on equity as the key component for improved outcomes for all students.

Superintendent Perry is relentless in her commitment to equity, encouraging the board and focusing the district on using the Equity Lens in decision-making across the district. Superintendent Perry’s performance during the 2018-19 school year had a substantially positive impact on the district’s fundamental mission of ensuring all students graduate and are prepared for a successful life. This performance evaluation represents the board’s confidence in Superintendent Perry, and the board commends Superintendent Perry for her leadership of the district.

Page 1 | 1

READING 7.a April 14, 2020

SUPERINTENDENT CONTRACT

Background/Discussion The current employment contract with the superintendent is for a three-year period beginning July 1, 2018, extending through June 30, 2021. In year two of the contract, the board is to decide upon renewal or extension of the superintendent’s contract per the following contract language:

After the evaluation [of the superintendent], and no later than March 15 of the 2nd year of this contract, the Board will decide upon renewal or extension of the Superintendent’s contract and, thereafter, inform the Superintendent of that decision.

This year, due to extensive work around the Student Investment Account, the superintendent agreed to extend the deadline for evaluation and contract renewal to no later than May 15.

Board leadership and the superintendent have negotiated a new contract for a three-year period. The contract remains the same as the existing contract, excepting the following changes:

• Deleted the contract amendment, which was the provision for the superintendent’s retirement and subsequent rehiring by the board under SB 1049. Added a “Whereas” clause in this contract that replaces the contract amendment because of the superintendent’s election to retire under that provision and the board’s action in rehiring the superintendent on January 2, 2020. • Changed contract dates in Section 1 (Term) and Section 4 (Salary) • Updated salary information in Section 4 (Salary) • Removed PERS contribution in Section 4 (Salary)

Recommendation/Board Action The superintendent’s contract is presented for a first reading and will be brought before the board for approval at the May 12, 2020, board meeting.

EMPLOYMENT CONTRACT BETWEEN CHRISTY PERRY AND THE GOVERNING BOARD OF SALEM-KEIZER SCHOOL DISTRICT 24J OF MARION COUNTY, OREGON

THIS EMPLOYMENT CONTRACT, hereinafter referred to as “Agreement,” is made and entered into this 11th __ day of MayDecember, 20202018, and effective the 1st day of July, 20182020, by and between the SALEM-KEIZER SCHOOL DISTRICT 24J, hereinafter referred to as the "District," and CHRISTY PERRY, hereinafter referred to as "Superintendent."

WITNESSETH:

WHEREAS, the Superintendent is desirous of serving as the Chief Executive Officer of the District and to perform all duties required by that office; and

WHEREAS, the District is desirous of securing a Superintendent of Schools to supervise and direct the schools and the educational program of the District under the general supervision of the District's School Board; and

WHEREAS, the District and Superintendent believe that a written Agreement is necessary to specifically describe their relationship and to serve as the basis of effective communication between them as they fulfill their governance and administrative functions in the operation of the education program of the schools;

WHEREAS, on January 2, 2020 Superintendent formally resigned and became a PERS retiree and was rehired by the District thereafter under the provisions of SB 1049 and remains a PERS retiree working back for the District,

NOW, THEREFORE, in consideration of the mutual promises contained herein, the District hereby employs Christy Perry as the Superintendent of Schools in and for said District, and Christy Perry hereby accepts such employment as Superintendent upon the terms and conditions as set forth below.

SECTION 1. TERM

This Agreement shall be for a period of three (3) years commencing on July 1, 20202018, and ending on June 30, 20232021. This contract is only for the time specified above and it shall not be otherwise extended or renewed by any "automatic" provision.

Nothing in this Agreement shall prevent, limit or otherwise interfere with the right of the District or Superintendent to terminate this Agreement at any time subject only to the provisions herein relating to termination.

During the term of this Agreement, the Superintendent may undertake speaking engagements, writing and other professional activities for honoraria and expense, provided such activities do not interfere with the Superintendent's normal duties.

The Superintendent works exclusively for the Board, and any consultative work or any outside employment is subject to the Board's prior written approval. Page 1 SECTION 2. DISCHARGE FOR CAUSE

The District may terminate this employment contract at any time upon good and just cause. For the purposes of this section, cause is deemed conduct that is seriously prejudicial to and which substantially affects the fundamental mission of the District, including, but not limited to, neglect of duty, breach of contract, immorality, insubordination, conviction of a crime involving moral turpitude, inadequate performance, failure to comply with such reasonable requirements as the Board may prescribe to show normal improvement, failure to show evidence of professional training and growth, and failure to maintain in good standing a valid and appropriate license to act as a Superintendent of Schools as required by the State of Oregon.

Notice of the District's consideration of discharge for cause shall be given in writing. Such notice shall include a statement of the reasons constituting cause and shall be given not less than ten (10) days prior to the date that the Superintendent shall be entitled to appear before the Board as hereinafter provided. The Superintendent shall be entitled to appear before the Board to discuss such causes. The Superintendent may choose to be accompanied by legal counsel at such meeting at the Superintendent's sole cost and expense. Such meeting may be conducted in Executive Session as provided by Oregon law. The Superintendent shall be provided a written decision describing the results of the meeting.

SECTION 3. RESIGNATION OF SUPERINTENDENT

The Superintendent may resign as Superintendent upon ninety (90) days’ written notice to the School Board Chairperson.

SECTION 4. SALARY

The Superintendent's salary for 2019-20202018-2019 is $254,286.239,126. In addition, a 4% retention incentive is to be paid as of June 30, 20202019. This total compensation shall become the base salary for the Superintendent for 2020-20212019-2020. For 2020-20212019-2020, the Superintendent's base salary shall be $264,458 (base plus 4% retention incentive)248,691. The Superintendent's compensation for 2020- 20212019-2020 shall also include the cost of living increase provided by the District to other District administrators. In addition, a 4% retention incentive is to be paid as of June 30, 20201. This total compensation shall become the base salary for the Superintendent for 2021-20222020-2021. For 2021- 20222020-2021, the Superintendent's total compensation shall include the base salary, plus the cost of living increase provided by the District to other District administrators. In addition, a 4% retention incentive is to be paid as of June 30, 20221. For 2022-2023, the Superintendent’s total compensation shall include the base salary, plus the cost of living increase provided by the District to other District administrators. In addition, a 4% retention incentive is to be paid as of June 30, 2023.

The Superintendent is eligible for the retention incentive under this contract so long as the Superintendent remains employed by the District on June 30 of each year.

The District will pay on behalf of the Superintendent, the employee's contribution to the Oregon Public Employees Retirement System.

This salary agreement may only be reduced by mutual agreement of the Superintendent and the School Board.

Page I 2

SECTION 5. DUTIES

As Chief Executive Officer of the District, the Superintendent shall perform the duties of District Superintendent as prescribed by the laws of the State of Oregon. In addition to the powers and duties as provided by law, the Superintendent shall have the additional powers and duties set forth in the position description of Superintendent, which is attached and incorporated in this contract. The Superintendent shall be entitled to the following:

a. Present the Superintendent's recommendation to the Board on any subject under consideration by the Board prior to action being taken on the subject by the Board.

b. Attend each meeting of the Board, except any meeting in Executive Session called for the purpose of evaluating the Superintendent's performance.

c. Serve as an ex-officio member of each committee established by the Board. This is an agreement for the performance of professional services as Superintendent by the Superintendent, who shall not be assigned to any other position.

SECTION 6. PROFESSIONAL GROWTH OF SUPERINTENDENT

The District encourages the continuing professional growth of the Superintendent through the Superintendent’s participation in the following:

a. Seminars and courses offered by public or private educational institutions to be reimbursed up to an amount agreed upon between the Board and Superintendent.

b. Informational meetings with other persons whose particular skills or backgrounds would serve to improve the capacity of the Superintendent to perform the Superintendent's professional responsibilities for the District.

c. The Superintendent's travel to and from participation in national conferences at District expense during each year of this contract as may be agreed between the Superintendent and the School Board Chairperson. The District and Superintendent recognize and anticipate that this participation will include the American Association of School Administrators (AASA) and Suburban School Superintendents (SSS) conferences.

SECTION 7. SUPERINTENDENT'S LICENSE

The Superintendent shall maintain throughout the life of this Agreement a valid and appropriate license to act as the Superintendent of Schools as required by the State of Oregon. The breach of this requirement will immediately terminate this Agreement without recourse.

SECTION 8. RESIDENCE

The Superintendent resides in Dallas, Oregon, in close proximity to the District. The Superintendent shall not be required to reside within the boundaries of the District during the term of this contract so long as the Superintendent maintains her current residence. The parties may mutually agree to revisit the issue of residency during the term of this Agreement.

Page I 3

SECTION 9. EVALUATION

a. Purpose of Evaluation – The Board will evaluate the Superintendent's performance for the purposes of improving District leadership, maintaining open and effective communication between the Board and the Superintendent and enhancing relations between the Board and the Superintendent. The evaluations shall be made in reference to the Superintendent's position description and Board Policy BSL-3. Specifically, the Board will evaluate the Superintendent on Results and Executive Limitation Policies R-2 and EL 1-12.

b. Procedure for Evaluations – The Board shall meet in Executive Session and evaluate and assess in writing the performance of the Superintendent in accordance with the schedule set forth below.

The Superintendent shall be entitled to meet with the Board to review the evaluation before it is completed and to provide any information that the Superintendent deems pertinent.

c. Schedule for Evaluations – It is intended that the schedule for formal annual evaluation of the Superintendent will be congruent with Board Policy BSL-3. The Superintendent’s evaluation shall be completed annually, no later than March 15 of each year under this Agreement. After the evaluation, and no later than March 15 of the second year of this Agreement, the Board will decide upon renewal or extension of the Superintendent's contract and, thereafter, inform the Superintendent of that decision.

SECTION 10. CONTRACT DAYS

The Superintendent shall be required to render 260 days of full and regular service to the District during each year of this Agreement, except that she shall be entitled to twenty-five (25) days of vacation in addition to any other paid holidays normally observed by the District, and excepting to the various forms of leave days provided elsewhere in this Agreement. The Superintendent may accumulate ten (10) vacation days from one contract year into the next contract year. Vacation days shall not accumulate beyo nd forty (40) days; any vacation days in excess of forty (40) days shall be forfeited. Any accumulation consistent with the provisions of this section, to a limit of fifteen (15) days per fiscal year, may be cashed out by the Superintendent in June at the current year's rate of pay.

SECTION 11. FRINGE BENEFITS

The Superintendent shall be entitled to participate in all fringe benefits provided other administrative employees of the District, with the exception of the Early Retirement Incentive. The Superintendent's fringe benefits shall include (a) sick leave, emergency leave and bereavement leave; (b) Accidental Death and Dismemberment (AD&D) insurance in the amount of $100,000 as under that AD&D policy establishment for the benefit of other administrative employees of the District; (c) disability insurance paid by the District with benefits taxable to the Superintendent; and (d) a District-paid contribution in the amount of $35,000 for the 2018-19 school year and for each additional year of this contract payable into a tax-deferred annuity. The payment of contributions into the tax-deferred annuity shall be made in a lump sum in January of each school year so long as the Superintendent remains employed with the District. If the Superintendent terminates her employment with the District during the school year, she shall only be entitled to the pro rate portion of the annuity payment for the months of that school year she has completed. If the Superintendent terminates her employment after the January annuity payment but before the end of the school year in which that annuity payment is made, the Superintendent shall reimburse the District the pro rate portion of the annuity payment for months that she will no longer be employed during the school year. The Superintendent shall be allowed to defer such other portions of her salary into a tax-sheltered annuity plan of the Superintendent's choice in the amount authorized by law.

Page I 4

The Superintendent shall be provided a car allowance of $250 per month for in-district travel.

SECTION 12. DISABILITY OF SUPERINTENDENT

Notwithstanding anything in this Agreement to the contrary, the District is hereby given the option to terminate this Agreement in the event that the Superintendent shall become permanently disabled and eligible for long-term disability benefits provided under Section 12 paragraph 4 during the term of this Agreement or any extension thereof. Permanent disability is a disability that incapacitates the Superintendent from performing the Superintendent's duties under this Agreement on a regular and continuing basis for a period of ninety (90) days. Such option shall be exercised by the District giving ten (10) days written notice to the Superintendent by registered mail and addressed to the Superintendent at the District office or at such other address as the Superintendent shall furnish in writing to the District.

In no event shall the long-term disability amount paid to the Superintendent exceed the full pay of the Superintendent including the employer PERS contribution and insurance benefits.

SECTION 13. SICK LEAVE

Sick leave shall accrue during the term of this Agreement in accordance with ORS 332.507.

SECTION 14. PHYSICAL EXAMINATION

In light of the unique nature of the professional duties of the Superintendent of Schools, the District shall, at its expense, provide a complete medical examination of the Superintendent not less than once every two (2) years and no more often than once each year. Any report of the medical examination shall be given directly and exclusively by the examining physician to the Superintendent. The District shall be advised in writing by the physician of the continued physical fitness of the Superintendent to perform the duties of the Superintendent, and such report shall be confidential.

SECTION 15. HEALTH BENEFITS

The District shall provide the Superintendent and the Superintendent’s family with a health insurance plan selected by the Superintendent that is consistent with the health insurance plans provided to other district administrators.

SECTION 16. EXPENSES

The District shall reimburse the Superintendent for all actual and necessary expenses incurred by the Superintendent within the scope of Superintendent's employment and within amounts budgeted for such purposes.

SECTION 17. MEMBERSHIP DUES

The District shall pay the cost of the Superintendent's annual membership dues in the following organizations: (a) professional organizations, such as American Association of School Administrators (AASA), National School Boards Association (NSBA), Suburban School Superintendents (SSS), National School Association of Public Relations (NSPRA), Confederation of Oregon School Administrators (COSA), and Oregon Association of School Executives (OASE); and (b) such other dues as may be agreed upon by the parties.

SECTION 18. EXTENSION OF AGREEMENT

As described above, this Agreement is for a term of three (3) years. This Agreement may not be extended beyond a term of three (3) years. This Agreement will automatically expire at the end of its stated

Page I 5 term. However, the Board may elect to issue a subsequent or a new Agreement for up to an additional three (3) years after the Superintendent’s formal evaluation. Normally, the decision about such matters will be made after completion of the annual evaluation of the Superintendent in the spring of each contract year. SECTION 19. AMENDMENT OF AGREEMENT

Either party may request changes to this Agreement during the term of this Agreement.

SECTION 20. PROFESSIONAL LIABILITY

The District agrees that it shall defend, hold harmless, and indemnify the Superintendent from any and all demands, claims, suits, actions and legal proceedings brought against the Superintendent in her individual capacity, or in her official capacity as agent and employee of the District, provided the incident arose while the Superintendent was acting within the course and scope of her employment and excluding criminal litigation and as such liability coverage is within the authority of the Board to provide under state law. Except that, in no case, will individual Board members be considered personally liable for indemnifying the Superintendent against such demands, claims, suits, actions and legal proceedings.

SECTION 21. ATTORNEY FEES

In the event of any suit or action under this contract, the prevailing party shall be entitled to reasonable attorney fees and costs as determined by the trial court. This will also include reasonable attorney fees and costs to the prevailing party if an appeal of the trial court's order is made in an amount determined by the appellate court.

SECTION 22. APPLICABLE LAW

This Agreement is to be construed under the laws of the State of Oregon. The venue for resolving all legal disputes under this Agreement shall be in the Circuit Court of Marion County, Oregon.

IN WITNESS WHEREOF, the District, pursuant to the authority of its Board of Directors, by resolution duly and regularly adopted this ___11th day of May December, 202018, has caused two originals of this Agreement to be signed in the name of the District by the Chairperson of the School Board, and the Superintendent has hereunto affixed her hand and seal the day and year first above mentioned.

DISTRICT: SUPERINTENDENT:

SALEM-KEIZER SCHOOL DISTRICT MARION COUNTY, OREGON

By: Chairperson Marty Heyen Superintendent Christy Perry

APPROVED AS TO FORM

Paul A. Dakopolos, Attorney for District

Page I 6 READING 7.b April 14, 2020

CTEC LEASE THIRD LEASE AMENDMENT

Background/Discussion On June 18, 2018, the district entered into a lease agreement for a portion of the CTEC building with the Landlord, CRTCTEC, LLC. This initial lease involved 134,463 square feet. A First Lease Amendment dated November 30, 2018, and a Second Lease Amendment date September 30, 2019, increased the square footage to 134,848 and clarified the total usable space of 145,666 square feet.

The district now desires to lease the remaining 10,818 square feet of the premises for an additional common area and to support its Community Transition Programs. This Third Lease Amendment would result in the District leasing the entire premises over a term of 60 months at the rate of $16,667.00 per month.

If CRTCTEC donates the premises within the 60-month lease period, and the donation is accepted by the board of directors, the district is obligated to pay the remaining lease payments within 180 days of acceptance of the donation under the terms of the Third Lease Amendment.

Recommendation/Board Action This item is presented for a first reading and will come back to the board for approval at the regular May board meeting, with staff recommending the board approve the Third Lease Amendment.

THIRD AMENDMENT TO CAREER TECHNICAL EDUCATION LEASE

THIS THIRD AMENDMENT TO Career Technical Education Lease, (the “Amendment No. 3”) is dated the 1st day of July, 2020, and is by and between CRTCTEC, LLC, an Oregon limited liability company (“CRTCTEC” or “Landlord”), and District 24J, Marion County, Oregon, commonly known as Salem-Keizer School District 24J, an Oregon municipal corporation (“SKSD” or “Tenant”). CRTCTEC and SKSD are the “Parties.”

RECITALS:

A. On or about June 18, 2018, the parties entered into that certain lease entitled Career Technical Education lease (the “Lease”) for 134,463 square feet of the premises located in the Career Technical Institute Building located at 3501 Portland Road Northeast, Salem, Oregon, 97301 (the “Premises”), as amended by that certain 1st Amendment dated November 30, 2018 and that certain 2nd Amendment dated September 30, 2019, which added 385 square feet bringing the total leased square footage to 134,848 and reconciled the total usable space in the building as 145,666 square feet.

B. The Tenant desires to lease the remaining 10,818 Square Feet within the Premises, which is known as Phase 5A (and identified as the Unknown Use Spaces #1 and #2 in the 2nd Amendment, Exhibit A). With the execution of this Amendment No. 3, the Tenant is leasing 100% of the Premises.

C. Phase 5A encompasses the improvements to Unknown Use Space #2 (5,574 square feet), to support Community Transition Program (“CTP”) space.

D. Tenant acknowledges that it is its intention to pay 100% of operating and maintenance expenses.

NOW, THEREFORE, in consideration of the foregoing and mutual terms herein, the Parties agree to amend the following:

AGREEMENT:

1. DESCRIPTION AND PURPOSE OF LEASED PREMISES.

A. As a result of this Amendment No. 3, the Tenant is now leasing an additional 10,818 square feet of the Premises, for a total amount leased of 145,666 square feet of the Premises, which is 100% of the Premises.

Third Amendment to Career Technical Education Lease (CRTCTEC/SKSD)

1

B. The Tenant’s proportionate share of the Premises is now 100% of the total square footage available.

C. Paragraph 4 of the Lease is hereby amended to provide that beginning July 1, 2020, rent shall be Sixteen Thousand Six Hundred Sixty-Seven and No/100ths Dollars ($16,667.00) per month for a period of 60 months, afterwards the rent shall be restored to $1.00 per year for the Premises.

D. Paragraph 51 of the Lease is hereby amended to include the following: “If the Landlord’s obligation to donate the improvements is triggered, then Tenant shall, within 180 days following the acceptance of the donation of the improvements, pay the remaining lease payments as required by Paragraph 4.”

E. Except as expressly amended herein, all terms and conditions of the Lease shall remain in full force and effect. No other amendment or modification of the Lease is intended or may be implied from the provisions set out in this Amendment No. 3.

IN WITNESS WHEREOF, the parties hereby execute this Amendment No. 3 as of the date and year first set forth above.

LANDLORD: TENANT:

CRTCTEC, LLC Salem Keizer School District 24J BY: Community Resource Trust Its: Sole Member

By: By: Name: Michael Wolfe Name: Beth Hays Title: Chief Operations Officer Title: CEO

Third Amendment to Career Technical Education Lease (CRTCTEC/SKSD)

2

READING 7.c April 14, 2020 MID-WILLAMETTE VALLEY HOMELESS ALLIANCE INTERIM INTERGOVERNMENTAL AGREEMENT

Background/Discussion

Introduction: On September 24, 2019 several public agencies and non-profit entities serving the needs of the homeless population in Marion and Polk Counties came together to discuss, and ultimately form a group known as the Mid-Willamette Valley Homeless Alliance (MWVHA). This group was comprised of the City of Salem, City of Keizer, City of Independence, City of Monmouth, City, Marion County, Polk County, the Union Gospel Mission, Salem Health, United Way of the Mid-Willamette Valley, and the Salem-Keizer School District.

Board Action: The second major step in the development of the MWVHA was to obtain funding from the participating public and private agencies. Most of the funding came from Marion County, Polk County, the City of Salem, and the City of Keizer. The Salem-Keizer Board authorized the District’s participation in the creation of a Development Council to form a Continuum of Care Governance structure on September 10, 2019.

Application to HUD: The major purpose of the MWVHA was to apply to the U.S. Department of Housing and Urban Development for a Continuum of Care Grant (CoC) that would ultimately fund existing programs within Marion and Polk Counties that would aid the homeless. Part of the grant process was to qualify the MWVHA as a Continuum of Care within the regulations of HUD. This is a very complicated application process. The members of MWVHA contracted with the Mid-Willamette Valley Council of Governments (MWVCOG) to assist with this work. The funding from the public and private agencies that formed the MWVHA was paid to MWVCOG to do the extensive work required to quality MWVHA for status as a Continuum of Care and to be eligible for HUD grants to fund local efforts to care for the homeless. On December 11, 2019, the HUD notified the MWVHA that it qualified as a Continuum of Care.

Collaborative Applicant: The application process with the HUD required a legal entity to be the applicant. The MWVHA is not a legal entity like a non-profit corporation. It is an alliance of public and private agencies who share a common goal of ending homelessness in our communities. Therefore, the MWVCOG acted as the “Collaborative Applicant” for the application to the HUD.

The MWVHA and MWVCOG developed a Charter, as required by the HUD regulations. The members of the Alliance formally adopted the Alliance CoC Charter as required on February 13, 2020. The Charter included Alliance voting members (all public agencies), Salem Health and United Way, and ex-officio members including area Housing Authorities and the Mid-Willamette Valley Community Action Agency.

Because the Alliance is not a corporation, it needed, and continues to need, a “Collaborative Applicant” to receive and disburse federal funding to local agencies involved with the homeless. The COG determined it could not continue to be the Collaborative Applicant because its own internal rules prohibited it from paying COG employees with federal funding. Therefore, a new Collaborative Applicant was needed.

Interim IGA: Based upon discussions with the members of the Alliance, it was determined that the best short-term solution was to ask the public agencies to form an Intergovernmental Agreement under ORS Chapter 190 to act as the Collaborative Applicant for the Alliance until July 2020. This would allow private donations and ultimately federal grant money from the HUD to be paid directly to the local agencies working on homeless issues. Because the Alliance is not a legal entity, it cannot receive funding or disburse funding.

READING 7.c April 14, 2020

The public agencies that are also members of the Alliance have jointly drafted an IGA to act as the Collaborative Applicant for the Alliance through July 2020. This includes the following: • Marion County • Polk County • City of Salem • City of Keizer • City of Independence • City of Monmouth • Confederated Tribes of the Grand Ronde • Mid-Willamette Valley Council of Governments • Salem-Keizer School District

The legal counsel for all public agencies worked together to produce an IGA that creates an ORS 190 IGA Entity, as allowed by statute. This IGA is not binding on any public agency, including the Salem-Keizer School District, until it receives Board approval.

Under the terms of the proposed IGA, each public agency would provide additional funding for the 2020-2021 fiscal year. In the case of the District, this would be a $5,000 contribution by the Board in its upcoming budget process. The District would have no actual responsibility under the IGA other than to participate in any decisions that arise. The City of Salem would be the fiscal agent for the IGA and be involved in managing the funds.

Ultimately the Alliance will need a permanent Collaborative Applicant after July 2020. The District administration and the Board will need to determine its long-range commitment to the Alliance and whether to remain part of the IGA in the future.

Why SKPS should be Involved in the Alliance: Housing insecurity in Marion and Polk Counties adversely affects our students. The district served 1,164 homeless students in 2018-19, which it has an obligation to serve under the McKinney-Vento Act and state law. Having a seat as a member of the Mid-Willamette Valley Homeless Alliance gives the District the ability to advocate for the needs of our homeless students.

Recommendation/Board Action This item is presented for a first reading and will come before the board at the May 12, 2020, meeting, with staff recommending the board approve the Interim IGA as submitted.

INTERGOVERNMENTAL AGREEMENT Between CONFEDERATED TRIBES OF THE GRAND RONDE, CITY OF INDEPENDENCE, CITY OF KEIZER, CITY OF MONMOUTH, MARION COUNTY, POLK COUNTY, SALEM-KEIZER SCHOOL DISTRICT, CITY OF SALEM, and the MID- WILLAMETTE VALLEY COUNCIL OF GOVERNMENTS concerning the Mid-Willamette Valley Homeless Alliance (“Alliance”).

1. PARTIES TO AGREEMENT

This Agreement, by and between the Confederated Tribes of the Grand Ronde (“Grand Ronde”), Marion County (“Marion”), Polk County (“Polk”), and the Cities of Independence (“Independence”), Keizer (“Keizer”), Monmouth (“Monmouth”), Salem (“Salem”), the Salem-Keizer School District (“Salem-Keizer”), collectively the “Member Governments,” and the Mid-Willamette Valley Council of Governments (“COG”), is made pursuant to ORS 190.010.

2. AUTHORITY. This Agreement is established under the authority of Oregon Revised Statutes (ORS) Chapter 190.

3. BACKGROUND. a. The Mid-Willamette Valley Homeless Alliance (“Alliance”) was formed on September 24, 2019, and recognized by the U.S. Housing and Urban Development Department (“HUD”) on December 11, 2019, for the Polk County and Marion County region, to carry out the purposes of the HUD Continuum of Care program described in 24 CFR Part 578. b. The Alliance Charter was approved by the Alliance Board of Directors on February 13, 2020 (Attachment 1). c. The Alliance is a collaboration of the Member Governments, non-profit service organizations, and community members, and is not a legal entity. d. The Member Governments have made financial contributions for the 2019-2020 Fiscal Year, which are being managed by COG. e. The Member Governments have agreed to make financial contributions to support the Alliance for the 2020-2021 Fiscal Year, subject to budgetary approval, as approved by the Alliance Board of Directors (Attachment 2). f. HUD regulations require a legal entity to serve as the Collaborative Applicant for a Continuum of Care, such as the Alliance. g. The COG has been providing administrative support and other resources for the Alliance, including contract management for independent contractors engaged by COG at the request of the Alliance. During this time, the Member Governments have directly paid their contribution amounts to COG to manage those funds for the Alliance. h. The COG has agreed, on an interim basis, to continue to provide administrative support and other resources, in addition to serving as the Collaborative Applicant for

1 Interim IGA regarding the Mid-Willamette Valley Homeless Alliance

the Alliance until an ORS 190 entity has been formed and designated by the Alliance Board of Directors to serve as the Collaborative Applicant. i. The Alliance Board of Directors approved the execution of this Agreement for a term to expire on August 13, 2020 to allow the Member Governments to contract with the COG to provide Collaborative Applicant services and reimburse COG for services.

4. PURPOSE

The purpose of this Agreement is to establish the terms and conditions under which the Member Governments will coordinate to support the Alliance, through contracting with COG to serve as the Collaborative Applicant for the Alliance pursuant to 24 CFR Part 578. The parties understand and agree that this Agreement serves as an interim solution to allow COG to serve as the Collaborative Applicant, and be reimbursed for its costs, until a new entity is designated.

5. TERM AND TERMINATION

5.1 This Agreement shall be effective from the date upon which the last signature is affixed hereto, and shall expire on August 13, 2020, unless otherwise earlier terminated or extended.

5.2 This Agreement may be terminated by mutual consent of all parties hereto. Any such termination of this Agreement shall be without prejudice to any obligations or liabilities of any party already accrued prior to such termination.

6. FUNDING AND BILLING

6.1 The Member Governments’ fiscal year 2020-2021 contributions, as set forth in Attachment 2, shall be made to COG, subject to the individual Member Government’s budgetary approval. Nothing in this Agreement binds any Government Member to any specific financial contribution after the 2020-2021 fiscal year.

6.2 COG shall be reimbursed for its expenses already incurred in support of the Alliance from January 1, 2020 to the effective date of this Agreement. COG’s expenses prior to July 1, 2020 shall be reimbursed from the Member Governments’ Fiscal Year 2019-2020 contributions, and COG’s expenses for the period of July 1, 2020 to the termination of this Agreement shall be from the Member Governments’ Fiscal Year 2020-2021 contributions. COG shall submit an invoice to the Alliance Board for its approval, for COG’s Fiscal Year 2019-2020 expenses no later than August 30, 2020, and shall submit an invoice to the Alliance Board for its approval, for COG’s Fiscal Year 2020-2021 expenses no later than September 30, 2020.

6.3 COG’s expenses under this Agreement shall not exceed the total amount of funds contributed by the Member Governments and any contributions from other members of the Alliance, donations or grants provided to COG for the benefit of the Alliance, subject to the rates for specific services as set forth in the Scope of Work. As set forth in the Scope of

2 Interim IGA regarding the Mid-Willamette Valley Homeless Alliance

Work, COG shall provide timely financial reports to the Alliance, and shall ensure that expenses do no exceed available resources approved by the Member Governments through the Alliance Board.

7. OBLIGATIONS UNDER THE TERMS OF THIS AGREEMENT

7.1 MEMBER GOVERNMENTS agree to:

a. Make timely payment to COG. b. Maintain good standing as a member of the Alliance. c. Collaborate in good faith with other Member Governments to create a new ORS 190 entity to serve as the Collaborative Applicant for the Alliance.

7.2 COG agrees to:

Serve as the Collaborative Applicant for the Alliance and perform other duties as established in the Scope of Work (Attachment 3).

8. DESIGNATION OF SUCCESSOR COLLABORATIVE APPLICANT

The Member Governments understand and agree that the Alliance is required to have a Collaborative Applicant, as that term is defined in 24 CFR Part 578.15, which must be a legal entity. The Alliance Board has indicated a desire that the Member Governments form an intergovernmental entity to serve that purpose. Time is of the essence to designate a successor Collaborative Applicant, and the Member Governments agree to work cooperatively and in a timely manner to agree on the new Collaborative Applicant. The Member Governments also agree they will create a new intergovernmental entity to serve in that role.

9. COMPLIANCE WITH APPLICABLE LAWS

The parties agree that both shall comply with all applicable federal, state, and local laws and ordinances applicable to the parties and the work to be done under this Agreement. The parties agree that this Agreement shall be administered and construed under the laws of the state of Oregon. Nothing in this Agreement shall be considered a waiver of tribal sovereign immunity.

10. NONDISCRIMINATION

The parties agree to comply with all applicable requirements of federal, state, and local civil rights statutes, rules and regulations in the performance of this Agreement.

11. HOLD HARMLESS The parties agree to indemnify and hold harmless each other for, from and against all claims, costs, expenses (including attorney fees), losses, damages, fines, charges, actions or other liabilities solely to the extent arising from their own intentional or negligent acts or those of their agents, contractors or employees and, to the extent applicable, the above indemnification is

3 Interim IGA regarding the Mid-Willamette Valley Homeless Alliance subject to and shall not exceed the limits of the Oregon Tort Claims Act (ORS 30.260 through 30.300) and the Oregon Constitution. The parties intend to provide reciprocal indemnity obligations. The parties acknowledge that the Oregon Tort Claims Act does not limit the liability of Grand Ronde in the same manner as the other parties. Accordingly, the parties agree Grand Ronde’s indemnity shall not exceed the indemnification limits of any other party.

12. INSURANCE

Each party shall insure or self-insure and be independently responsible for the risk of its own liability for claims within the scope of the Oregon tort claims act (ORS 30.260 to 30.300). The parties intend to provide reciprocal liability insurance obligations. The parties acknowledge that the Oregon Tort Claims Act does not apply to Grand Ronde in the same manner as other parties. Accordingly, the parties agree that Grand Ronde shall self-insure in an amount consistent with the liability for claims of any other party.

13. MERGER CLAUSE Parties concur and agree that this Agreement constitutes the entire agreement between the parties. No waiver, consent, modification or change to the terms of this agreement shall bind either party unless in writing and signed by both parties. There are no understandings, agreements, or representations, oral or written, not specified herein regarding this agreement. Parties, by the signatures below of their authorized representatives, hereby agree to be bound by its term and conditions.

4 Interim IGA regarding the Mid-Willamette Valley Homeless Alliance

INTERGOVERNMENTAL AGREEMENT Between CONFEDERATED TRIBES OF THE GRAND RONDE, CITY OF INDEPENDENCE, CITY OF KEIZER, CITY OF MONMOUTH, MARION COUNTY, POLK COUNTY, SALEM-KEIZER SCHOOL DISTRICT, CITY OF SALEM, and the MID- WILLAMETTE VALLEY COUNCIL OF GOVERNMENTS concerning the Mid-Willamette Valley Homeless Alliance (“Alliance”).

THE CONFEDERATED TRIBES OF THE GRAND RONDE COMMUNITY OF OREGON

______Cheryle A. Kennedy Date Tribal Council Chairwoman

5 Interim IGA regarding the Mid-Willamette Valley Homeless Alliance

INTERGOVERNMENTAL AGREEMENT Between CONFEDERATED TRIBES OF THE GRAND RONDE, CITY OF INDEPENDENCE, CITY OF KEIZER, CITY OF MONMOUTH, MARION COUNTY, POLK COUNTY, SALEM-KEIZER SCHOOL DISTRICT, CITY OF SALEM, and the MID- WILLAMETTE VALLEY COUNCIL OF GOVERNMENTS concerning the Mid-Willamette Valley Homeless Alliance (“Alliance”).

CITY OF INDEPENDENCE

______Tom Pessemier Date City Manager

6 Interim IGA regarding the Mid-Willamette Valley Homeless Alliance

INTERGOVERNMENTAL AGREEMENT Between CONFEDERATED TRIBES OF THE GRAND RONDE, CITY OF INDEPENDENCE, CITY OF KEIZER, CITY OF MONMOUTH, MARION COUNTY, POLK COUNTY, SALEM-KEIZER SCHOOL DISTRICT, CITY OF SALEM, and the MID- WILLAMETTE VALLEY COUNCIL OF GOVERNMENTS concerning the Mid-Willamette Valley Homeless Alliance (“Alliance”).

CITY OF KEIZER

______Christopher Eppley Date City Manager

Approved as to form:

______Keizer City Attorney

7 Interim IGA regarding the Mid-Willamette Valley Homeless Alliance

INTERGOVERNMENTAL AGREEMENT Between CONFEDERATED TRIBES OF THE GRAND RONDE, CITY OF INDEPENDENCE, CITY OF KEIZER, CITY OF MONMOUTH, MARION COUNTY, POLK COUNTY, SALEM-KEIZER SCHOOL DISTRICT, CITY OF SALEM, and the MID- WILLAMETTE VALLEY COUNCIL OF GOVERNMENTS concerning the Mid-Willamette Valley Homeless Alliance (“Alliance”).

CITY OF MONMOUTH

______Chad Olsen Date Interim City Manager

8 Interim IGA regarding the Mid-Willamette Valley Homeless Alliance

INTERGOVERNMENTAL AGREEMENT Between CONFEDERATED TRIBES OF THE GRAND RONDE, CITY OF INDEPENDENCE, CITY OF KEIZER, CITY OF MONMOUTH, MARION COUNTY, POLK COUNTY, SALEM-KEIZER SCHOOL DISTRICT, CITY OF SALEM, and the MID- WILLAMETTE VALLEY COUNCIL OF GOVERNMENTS concerning the Mid-Willamette Valley Homeless Alliance (“Alliance”).

MARION COUNTY BOARD OF COMMISSIONERS

______Chair

______Commissioner

______Commissioner

Date: ______

9 Interim IGA regarding the Mid-Willamette Valley Homeless Alliance

INTERGOVERNMENTAL AGREEMENT Between CONFEDERATED TRIBES OF THE GRAND RONDE, CITY OF INDEPENDENCE, CITY OF KEIZER, CITY OF MONMOUTH, MARION COUNTY, POLK COUNTY, SALEM-KEIZER SCHOOL DISTRICT, CITY OF SALEM, and the MID- WILLAMETTE VALLEY COUNCIL OF GOVERNMENTS concerning the Mid-Willamette Valley Homeless Alliance (“Alliance”).

POLK COUNTY BOARD OF COMMISSIONERS

______Commissioner

______Commissioner

______Commissioner

Date: ______

10 Interim IGA regarding the Mid-Willamette Valley Homeless Alliance

INTERGOVERNMENTAL AGREEMENT Between CONFEDERATED TRIBES OF THE GRAND RONDE, CITY OF INDEPENDENCE, CITY OF KEIZER, CITY OF MONMOUTH, MARION COUNTY, POLK COUNTY, SALEM-KEIZER SCHOOL DISTRICT, CITY OF SALEM, and the MID- WILLAMETTE VALLEY COUNCIL OF GOVERNMENTS concerning the Mid-Willamette Valley Homeless Alliance (“Alliance”).

SALEM-KEIZER PUBLIC SCHOOLS

______Marty Heyen, Chairperson, Board of Directors Date Salem-Keizer Public Schools

11 Interim IGA regarding the Mid-Willamette Valley Homeless Alliance

INTERGOVERNMENTAL AGREEMENT Between CONFEDERATED TRIBES OF THE GRAND RONDE, CITY OF INDEPENDENCE, CITY OF KEIZER, CITY OF MONMOUTH, MARION COUNTY, POLK COUNTY, SALEM-KEIZER SCHOOL DISTRICT, CITY OF SALEM, and the MID- WILLAMETTE VALLEY COUNCIL OF GOVERNMENTS concerning the Mid-Willamette Valley Homeless Alliance (“Alliance”).

CITY OF SALEM

______Steve Powers Date City Manager

12 Interim IGA regarding the Mid-Willamette Valley Homeless Alliance

INTERGOVERNMENTAL AGREEMENT Between CONFEDERATED TRIBES OF THE GRAND RONDE, CITY OF INDEPENDENCE, CITY OF KEIZER, CITY OF MONMOUTH, MARION COUNTY, POLK COUNTY, SALEM-KEIZER SCHOOL DISTRICT, CITY OF SALEM, and the MID- WILLAMETTE VALLEY COUNCIL OF GOVERNMENTS concerning the Mid-Willamette Valley Homeless Alliance (“Alliance”).

MID-WILLAMETTE VALLEY COUNCIL OF GOVERNMENTS

______Renata Wakeley Date Acting Executive Director

13 Interim IGA regarding the Mid-Willamette Valley Homeless Alliance

INFORMATION 8.a April 14, 2020

UPCOMING SCHOOL BOARD & BUDGET COMMITTEE MEETINGS* 2019-20

DATE MEETING 2020 April 21 CANCELED: Budget Committee Preparatory Meeting April 28 ADDED: Board Meeting (Work Session) Tentative CANCELED: Budget Committee Meeting (Superintendent’s Budget Message) May 5 CANCELED: Budget Committee Meeting (public comment will be accepted) **May 12 Board Meeting (Business Session) ADDED: Budget Committee Meeting – Election of Chair/Vice Chair and Superintendent’s Budget Message May 18 CANCELED: Budget Committee Meeting (public comment will be accepted) **May 19 Budget Committee Meeting – Deliberations and Public Comment May 20 CANCELED: Budget Committee Meeting – Tentative (if budget not yet approved) May 21 CANCELED: Budget Committee Meeting – Tentative (if budget not yet approved) **May 26 ADDED: Budget Committee Meeting – Deliberations and Public Comment **May 27 ADDED: Budget Committee Meeting – Tentative (if budget not approved May 26) June 9 Board Meeting (Business Session) – Includes Budget Hearing for Adoption of Budget June 23 Board Meeting (Work Session)

*Meetings subject to change Work sessions (without action items) may be changed to business session (with action items) Meeting notifications and agendas posted prior to meetings as required by ORS

**Updated Budget Committee Meeting Schedule