santa clarita valley school food...

5
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

Upload: lytruc

Post on 22-Mar-2018

218 views

Category:

Documents


0 download

TRANSCRIPT

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

Laurie
Typewritten text
EXHIBIT: A

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

Laurie
Typewritten text
G