10:01Call to Order
1.10:15Roll CallProcedural
20:37Welcome
2.1Welcome by the School Board PresidentProcedural
2.21:11Pledge of AllegianceProcedural
32:02Changes to the Agenda
3.1Changes to the AgendaDiscussion
46:41Approval of Agenda (Action Required)
4.1Approval of AgendaAction
57:04Oral Communication - If you have public comment related to a Regular Board Meeting item, please post it on: (https://docs.google.com/forms/d/e/1FAIpQLSd3rKbPfVCTpOsK5ILqjnU2u-h-NuNx-vUq4OZxYNVR8lc4aQ/viewform?usp=sf_link) prior to the Regular Board Meeting or immediately upon the meeting opening
6School/Community Reports
6.17:17Update on the RCSD and National Urban Alliance CollaborativeInformation
6.254:44Measure T Citizens' Bond Oversight Committee FY 2018/19 Annual ReportInformation
7Public Hearing
7.11:02:11Discussion of the COVID-19 Executive Order Operations Written ReportInformation
7.21:11:32Proposed Preliminary Budget for 2020/21 Fiscal YearInformation
7.32:17:402020-21 Statement of Reasons for Reserves in Excess of the Minimum State-Recommended LevelInformation
7.4First of Two Public Hearings: School Attendance Boundary Change for Neighborhood SchoolsInformation
7.52:30:43Approval of Permanently Renaming the 170 Selby Lane in Atherton site, currently on file with the California Department of Education as Selby Lane Elementary School, as Adelante Selby Spanish Immersion SchoolAction (Consent)
Suzanne Ruiz Dunlap (1min) — Thanked the naming committee and Dr. Baker, expressed support for the recommendation to permanently name the school Adelante Selby Spanish Immersion School.
Michelle Smith (3min) — Expressed frustration with the overall naming process, questioning why the community vote was not honored the first time and criticizing the process as undemocratic.
Jonathan Cantu (2min) — Expressed disappointment that the board initially rejected the naming recommendation and voiced concern about the community losing both their campus and potentially their name.
Chris Rosone (1min) — Affirmed community attachment to the Adelante Selby identity and expressed concern that the loudest voices at the end of the process had overtaken the broader community's wishes.
Devin Mulaney (1min) — Urged the board to wrap up the naming process quickly given other pressing priorities, and noted that 'Mid Peninsula' could be confused with a nearby continuation school.
82:55:58Bond Program Consent Items (Action Required)
8.1Approval of Administration Portable Electrical Proposal at Roosevelt School with AramAction (Consent)
8.2Approval of Administration Portable Site Work at Roosevelt School with DrycoAction (Consent)
8.3Approval of New Gymnasium and Modernization Project Package G, Change Order #3 at Hoover Community School with Beals Martin, Inc.Action (Consent)
8.4Approval of Building E Casework Modernization Project, Change Order #1 at Roosevelt Elementary School with Fremont Millwork Co.Action (Consent)
8.5Approval of Modernization Project, Change Order #1 at North Star Academy with Cal-Pacific ConstructionAction (Consent)
8.6Approval of Covid-19 Safety Compliance Officer Proposal at Adelante Selby School, Hoover School, and Taft School with Cal, Inc.Action (Consent)
8.7Approval of Covid-19 Safety Compliance Officer Proposal at 2950 Fair Oaks Site, Henry Ford School, and Kennedy School with The Safety GuysAction (Consent)
8.8Approval of IDF and Fiber Upgrades Proposal at Adelante Selby School and Roosevelt School with Vanden BosAction (Consent)
9Bond Program Action Items (Action Required)
9.1Approval of Lunch Shelter Proposal at Roosevelt School with Park PlanetAction
9.2Approval of Modernization Project, Change Order #2 at Kennedy Middle School with Cal-Pacific ConstructionAction
9.3Approval of Modernization Project, Change Order #2 at Henry Ford Elementary School with Cal Pacific, Inc.Action
9.4Approval of Project Inspector Amendment #6 at Hoover Community School with InspectaconAction
102:56:43Discussion Items
10.1Discussion on COVID-19Discussion
113:29:24Consent Items (Action Required)
11.1Approval of February 28th Board MinutesAction (Consent)
11.2Approval of March 11th Board MinutesAction (Consent)
11.3Approval of March 18th Board MinutesAction (Consent)
11.4Approval of April 1st Board Minutes (Emergency Meeting)Action (Consent)
11.5Approval of April 1st Board Minutes (Regular Meeting)Action (Consent)
11.6Approval of April 15th Board MinutesAction (Consent)
11.7Approval of April 22nd Board MinutesAction (Consent)
11.8Approval of May 6th Board MinutesAction (Consent)
11.9Ratification of Warrant Register, May 1, 2020 - May 31, 2020Action (Consent)
11.10Approval of Agreement between Redwood City School District and Dannis, Woliver & KelleyAction (Consent)
11.11Approval of Contract for the Implementation of Effective School Solutions (ESS)Action (Consent)
11.12Approval of Master Contracts for Non-Public School ("NPS")/Non-Public Agency ("NPA")Action (Consent)
11.13Approval of Local Interagency Agreement(s) to Provide Teacher Interns and Student TeachersAction (Consent)
12Action Items (Action Required)
12.13:30:28Approval of Facilities Use Agreement between RCSD and Rocketship Redwood City Prep Charter SchoolAction
12.23:32:41Adoption of Resolution 29, The Education Protection Account for Fiscal Year 2020/21Action
12.33:34:47Adoption of Resolution 30, Year-End Budget TransferAction
12.43:36:47Adoption of Resolution 31, Temporary Interfund BorrowingAction
12.53:37:48Approval of Purchase of District Licenses for Newsela for 2020-21 School Year
133:39:39Board and Superintendent Report
13.1Report from Board Members and SuperintendentReports
14Information
153:48:32Correspondence
163:48:59Other Business/Suggested Items for Future Agenda
173:49:06Board Agenda Calendar
17.1Changes to the Board Agenda ScheduleInformation
183:50:18Adjournment (Action Required)