Magnolia Public Schools

Minutes

Regular Board Meeting

Date and Time

Thursday February 14, 2019 at 6:00 PM

Location

MSA-6 3754 Dunn Dr., Los Angeles CA 90034
Board Members who joined remotely joined from the following sites that remained open as remote locations. 
• MSA-1 18238 Sherman Way Reseda, CA 91335
• MSA-SD 6525 Estrella Ave. San Diego, CA 92120 (Dr. Salih Dikbas)
• MSA-SA 2840 W. 1st., Santa Ana, CA 92703 (Mr. Shohrat Geldiyev)

Board Members:
Dr. Saken Sherkhanov, Chair
Mr. Haim Beliak, Vice-Chair
Dr. Umit Yapanel
Mr. Serdar Orazov
Dr. Salih Dikbas
Ms. Diane Gonzalez
Ms. Charlotte Brimmer
Ms. Sandra Covarrubias
Mr. Shohrat Geldiyev

CEO & Superintendent:
Mr. Alfredo Rubalcava

Directors Present

C. Brimmer, H. Beliak, S. Covarrubias, S. Dikbas (remote), S. Geldiyev (remote), S. Orazov, S. Sherkhanov, U. Yapanel

Directors Absent

D. Gonzalez

I. Opening Items

A.

Call the Meeting to Order

S. Sherkhanov called a meeting of the board of directors of Magnolia Public Schools to order on Thursday Feb 14, 2019 at 6:27 PM.

B.

Record Attendance and Guests

Board Members, C. Brimmer, U. Yapanel, and S. Geldiyev joined during Closed Session. 

C.

Pledge of Allegiance

B. Torres, MPS Board Secretary, led the Pledge of Allegiance. 

D.

Approval of Agenda

S. Sherkhanov made a motion to approve the agenda with the removal of item II B Tuition Reimbursement that will be further analyzed by staff before bringing it back to the board.
S. Covarrubias seconded the motion.
The board VOTED to approve the motion.
Roll Call
S. Covarrubias
Aye
D. Gonzalez
Absent
C. Brimmer
Absent
S. Sherkhanov
Aye
S. Dikbas
Aye
H. Beliak
Abstain
U. Yapanel
Absent
S. Orazov
Aye
S. Geldiyev
Absent

E.

Public Comments

There were no public comments. 

F.

Communications: Board/Superintendent

There were no updates reported. 

G.

Approval of January 17, 2019 Regular Board Meeting Minutes

S. Orazov made a motion to approve minutes from the Regular Board Meeting on 01-17-19 Regular Board Meeting on 01-17-19.
S. Sherkhanov seconded the motion.
The board VOTED unanimously to approve the motion.

H.

Approval of January 29, 2019 Regular Ad Hoc Committee (Facilities) Meeting Minutes

S. Orazov made a motion to approve minutes from the Regular Ad-Hoc Committee Meeting Regarding Facilities on 01-29-19 Regular Ad-Hoc Committee Meeting Regarding Facilities on 01-29-19.
S. Sherkhanov seconded the motion.
The board VOTED unanimously to approve the motion.

II. Consent Items

A.

Approval of 2019-20 School Calendars for all MSA's

H. Beliak made a motion to approve this as a consent item.
S. Dikbas seconded the motion.
The board VOTED unanimously to approve the motion.

B.

Approval of Revisions to the Tuition Reimbursement Policy

This item was removed from the agenda and will be further analyzed by staff.

C.

Approval of Low-Performing Students Block Grant (LPSBG) for all MPS

H. Beliak made a motion to approve this as a consent item.
S. Dikbas seconded the motion.
The board VOTED unanimously to approve the motion.

D.

Approval of the revised Uniform Complaint Procedures (UCP) Policies and Procedures

H. Beliak made a motion to approve this as a consent item.
S. Dikbas seconded the motion.
The board VOTED unanimously to approve the motion.

III. Closed Session

A.

Public Announcement of Closed Session

S. Sherkhanov, MPS Board Chair, announced that the board would be going into Closed Session to discuss two matters under anticipated litigation and one labor negotiation matter. 

B.

Conference with Legal Counsel- Anticipated Litigation- Two Matters

This item was discussed in Closed Session. 

C.

Personnel / Labor Negotiations: price and terms of payment

This item was discussed in Closed Session. 

D.

Report Out From Closed Session

S. Sherkhanov, MPS Board Chair, announced in Open Session that staff was directed to continue the negotiations that were discussed. No other actions were taken in Closed Session. 

IV. Action Items

A.

AdHoc Committee for Prop 39 Facility Agreements, PrimeSource Extension & MSA-1 Settlement Matters

S. Sherkhanov made a motion to authorize the MPS Facilities Committee to serve as an Ad Hoc Committee to review and approve the following; Proposition 39 Energy Efficiency Grant Agreements, PrimeSource Contract Extension, and MSA-1 Facility Settlement Matter (one matter) with the condition that an overview report be presented to the full board for all these items.
H. Beliak seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
S. Orazov
Aye
S. Dikbas
Aye
S. Covarrubias
Aye
S. Geldiyev
Aye
U. Yapanel
Aye
H. Beliak
Aye
S. Sherkhanov
Aye
D. Gonzalez
Absent
C. Brimmer
Aye

V. Information/Discussion Items

A.

Financial Report- December 2018

N. Montijo, MPS Chief Financial Officer (CFO), briefly went over the December 2018 financials and addressed board member questions. 

B.

Facility Update

P. Ontiveros, MPS General Counsel and Facilities Director, gave updates on all the sites that have ongoing facility items. He reviewed each project at length and addressed board member questions. C. Brimmer, MPS Board Member, suggested to have all warranties for all facility projects saved as hard copies at the MPS central office. 

VI. Closing Items

A.

Adjourn Meeting

There being no further business to be transacted, and upon motion duly made, seconded and approved, the meeting was adjourned at 10:50 PM.

Respectfully Submitted,
S. Sherkhanov