Upload
lytruc
View
219
Download
0
Embed Size (px)
Citation preview
K:\Board\Board - Organizational in June\Agendas\Organizational 15-16.doc
SANTA CLARITA VALLEY SCHOOL FOOD SERVICES AGENCY
Our Mission Statement SCVSFSA is made up of a team of food and nutrition professionals that are dedicated to students’ health,
well-being and their ability to learn. We support learning by promoting healthy habits as an important life skill.
ORGANIZATIONAL MEETING OF THE BOARD OF DIRECTORS
25210 Anza Dr. ● Valencia, CA 91355 ● (661) 295-1574
AGENDA
June 16, 2015 8:30 A.M.
“Public records related to the public session agenda that are distributed to the Governing Board less than 72 hours before a regular meeting, may be inspected by the public at 25210 Anza Dr., Valencia, CA 91355, during regular business hours (8:00 a.m. to 4:30 p.m.).”
CALL TO ORDER: _______A. M.
MEMBER ROLL CALL:
Ms. Marcia Dains, President ___
Ms. Ronna Wolcott, Clerk ___
Dr. Catherine Kawaguchi, Presiding Officer ___
Dr. Chris Hamlin, Member ___
STAFF PRESENT:
Dr. Lynnelle Grumbles, CEO & Board Secretary ___
Ms. Susan Weiss, Director, Finance & Admin. ___
Ms. Jane Crawford, Director, Food Services ___
Ms. Laurie Kudroff, Executive Assistant to the CEO ___
Exhibit Approved
I. ORGANIZATION OF THE BOARD
1. ELECTION OF OFFICERS
a) Elect a President for the Board of Directors. Direct the newly elected President to assume the role of Chairperson. In his absence, elect a Clerk and then direct the Clerk to assume the role as Chairperson for the balance of the meeting.
C N S Sg
b) Elect a Clerk for the Board of Directors.
C N S Sg
c) Elect a Presiding Officer to conduct meetings in the absence of both the President and the Clerk.
C N S Sg
2. BOARD SECRETARY
a) Designate Dr. Lynnelle Grumbles as Secretary to the Board of Directors for the period July 1, 2015 to June 30, 2016.
C N S Sg
K:\Board\Board - Organizational in June\Agendas\Organizational 15-16.doc
II. CONSENT CALENDAR Exhibit Approved
Unless a Board Member has questions concerning a particular item and asks that it be withdrawn from the Consent Calendar, the Board of Directors approves all items at one time. The action taken by the Board in approving Consent items is set forth in the explanation of the individual items.
C N S Sg
1. Removal of Items from Consent Calendar
2. Adopt Certification of Signatures resolution for the period July 1, 2015 through June 30, 2016.
A
3. Establish dates, hour and place(s) for Regular Meetings of the Board of Directors.
B
4. Authorize Dr. Lynnelle Grumbles, Chief Executive Officer; Ms. Susan Weiss, Director of Finance & Administration, and a Member of the Board of Directors, to sign warrants (two signatures required), purchase orders, contracts, tax sheltered annuities, service, other reports, and applications for State and Federal projects as needed, and notices of employment subject to the ratification of the Board of Directors for the period of July 16, 2015 through June 30, 2016.
C
5. Authorize Dr. Lynnelle Grumbles, Chief Executive Officer, Ms. Jane Crawford, Director of Food Services, and a Member of the Board of Directors, to transfer funds from the bank account to the Los Angeles County Office of Education (two signatures required).
D
6. Authorize Dr. Lynnelle Grumbles, Chief Executive Officer, and Ms. Jane Crawford, Director of Food Services, and a Member of the Board of Directors, to authorize payroll deductions for organizations approved for such purposes by the Los Angeles County Superintendent of Schools Office subject to approved business practices for the period of July 1, 2015, through June 30, 2016.
E
7. Adopt all Agency policies presently in effect as official policies for the period of July 1, 2015 through June 30, 2016.
F
8. Adopt Organizational Chart for the period July 1, 2015 through June 30, 2016.
G
9. Items Removed from Consent Calendar
III. ADJOURNMENT OF ANNUAL ORGANIZATIONAL MEETING
C N S Sg
Meeting adjourned at ______ A.M.
SANTA CLARITA VALLEY SCHOOL FSADISTRICT
CERTIFICATION OF SIGNATURES
As clerk/secretary to the governing board of the above named district, I certify that the signatures shown below in Column 1 are theverified signatures of the members of the governing board. I certify that the signatures shown in Column 2 are the verified signatures of theperson or persons authorized to sign notices of emnloyrnent. contracts and orders drawn on the funds of the district. These certificationsare made in accordance with the provisions of Education Code Sections:
K-12 Districts: 35143, 42632, and 42633Community College Districts: 72000, 85232, and 85233
If persons authorized to sign orders as shown in Column 2 are unable to do so, the law requires the signatures of the majority of thegoverning board.T;",i:;si:;approved signatures are vaiid for the period of:
In accordance with governing board approval dated
JUNE 30, 2016JULY 1, 2015____~~~----~~~--------ro__ -"J=U,-,--N~E~16~ , 20 --'...:15~_
NOTE: Please TYPE name under signature.
Column 1Signatures of Members of the Governing Board
SIGNATURE 11NITIALS
TYPED NAME
RONNA WOLCOTTPresident of the Board of Trustees/EducationSIGNATURE rNITIALS
TYPED NAME
CHRISTINE HAMLINClerk/Secretary of the Board of Trustees/EducationSIGNATURE rNITIALS
TYPED NAME
Member of the Board of Trustees/EducationSIGNATURE IINITIALS
TYPED NAME
Member of the Board of Trustees/EducationSIGNATURI= 1iNiTiAlS
TYPED NAME
Member of the Board of Trustees/EducationSIGNATURE rNITIALS
TYPED NAME
Member of the Board of Trustees/EducationSIGNATURE rNITIALS
TYPED NAME
Member of the Board of Trustees/Education
If the Board has given special instructions for signing warrantsor orders, please attach a copy of the resolution to this form.
FORM NO. 503·804 Rev. 10·10·2013
Si gnatu re =-:- ..,.-.,....,.. _
Clerk (Secretary) of the Board
Typed Name CHRISTINE HAMLINClerk (Secretary) of the Board
Column 2Signatures of Personnel and/or Members of Governing Boardauthorized to sign Orders for Salary or Commercial Payments,Notices of Employment and Contracts',SIGNATURE rNITIALS
TYPED NAME
RONNA WOLCOTTTITLE President of the Board of DirectorsSIGNATURE rNITIALS
TYPED NAME
CHRISTINE HAMLINTITLE Clerk of the Board of DirectorsSIGNATURE IINITIALS
TYPED NAME
Lynnelle GrumblesTITLE Chief Executive OfficerSIGNATURE rNITIALS
TYPED NAME
Susan WeissTITLE Director, Finance & AdministrationSIGNATURI= rTYPED NAME
Jane CrawfordTITLE Director, Food ServicesSIGNATURE I'NITIALS
TYPED NAME
TITLE
SIGNATURE IINITIALS
TYPED NAME
TITLE
Number of Signatures required'ORDERS FOR SALARY PAYMENTS ORDERS FOR COMMERCIAL PAYMENTS
Two (2)NOTICES OF EMPLOYMENT CONTRACTS
EXHIBIT: B
SANTA CLARITA VALLEY SCHOOL FOOD SERVICES AGENCY Board of Directors Meeting Dates
July 1, 2015 through June 30, 2016
Third (3rd) TUESDAY of each month, at 8:30 a.m., SCVSFSA Office (unless otherwise scheduled).
2015 July 21 – NO MEETING
August 18 September 15 October 20 November 17 December 15 First Interim
2016
January 19
February 16 March 15 Second Interim April 19 May 17 June 21 Organizational and Regular
Part-time employees: 133
Full-time employees: 21
Full-time, salaried: 13
Substitutes: 20
Part-time salaried: 2
Exhibit:
2015/2016 JPA Organizational Chart
JPA Board of Directors
Dr. Lynnelle Grumbles, RDN CEO
Laurie Kudroff
Executive Assistant
Director FS
Jane Crawford
Director Finance & Administration
Susan Weiss
Chef
Area Supervisor
(2) Food Production
Supervisor
NA2 (1) NA1 (15)
Site Team Leader 1
(37)
Substitutes
(20) Site Team Leader 2
(2)
NA2
(20)
NA1
(67)
Network Systems
Administrator
Payroll & Human
Resource Specialist
Account Clerk (2)
Maintenance
Supervisor Account Clerk,
Senior
Cash Control
Clerk
Purchasing
Supervisor
Tracy Fiscella, RDN
Nutritionist
Human
Resources
Assistant
Driver (4)
Utility
Worker
Warehouse
Specialist
Maintenance
Specialist
Custodian
(2)
Production
Team Leader
Annette
Fernandez
Receptionist