SPRING BRANCH INDEPENDENT SCHOOL DISTRICT

Regular Meeting
Monday, March 23, 2020 7:00 PM
Wayne F. Schaper, Sr. Leadership Center, Board Room, 955 Campbell Road, Houston, TX 77024
1. Pledge:  Vice President Chris Gonzalez
2. Opening Remarks by the Superintendent
3. Citizens Participation
Action Sheet CP_Citizens Participation 03-23-20 R.docx
4. First Reading of Policy
A. First Reading of Policy: CAA (LOCAL) FISCAL MANAGEMENT GOALS AND OBJECTIVES: FINANCIAL ETHICS
Action Sheet CP_First Reading of Policy CAA (LOCAL) 03-23-20 R.doc
BU_First Reading of Policy CAA(LOCAL) 03-23-20 R.pdf
B. First Reading of Policy CB (LOCAL) STATE AND FEDERAL REVENUE SOURCES
Action Sheet CP_First Reading of Policy CB (LOCAL) 03-23-20 R.doc
BU_First Reading of Policy CB (LOCAL) 03-23-20 R.pdf
C. First Reading of Policy FEF (LOCAL) ATTENDANCE: RELEASED TIME
Action Sheet CP_First Reading of Policy FEF (LOCAL) 03-23-20 R.doc
BU_First Reading of Policy FEF (LOCAL) 03-23-20 R.pdf
5. Adoption of Policy
A. Adoption of Policy TASB Update 114
Action Sheet CP_Adoption of Policy TASB Update 114 03-23-20 R.docx
BU_Adoption of Policy TASB Update 114 03-23-20 R.pdf
6. Discussion and Possible Action
A. Request for Consideration and Possible Adoption of Resolution Regarding All Aspects of Emergency Preparedness and Student and Personnel Actions
Action Sheet CP_Request for Consideration and Possible Adoption of Resolution Regarding All Aspects of Emergency Preparedness and Student and Personnel Actions 03-23-20 R.docx
BU_Spring Branch ISD Board Resolution COVID-19 03-23-20 R.docx
7. Consent Agenda Action Items
A. Request for Approval of Budget Status Summary Report with Budget Amendment as of February 29, 2020
Action Sheet CP_Request for Approval of Budget Status Summary Report with Budget Amendment as of February 29, 2020 03-23-20 R.doc
BU_Request for Approval of Budget Status Summary Report with Budget Amendment as of February 29, 2020 03-23-20 R.pdf
B. Request for Approval of Facility Improvement Program Monthly Status Report with Project Budget Changes as of February 29, 2020
Action Sheet CP_Request for Approval of Facility Improvement Program Monthly Status Report with Project Budget Changes as of February 29, 2020 03-23-20 R.doc
BU_Request for Approval of 2007 Bond FIP Monthly Status Report 03-23-30 R.pdf
BU_Request for Approval of 2017 Bond FIP Monthly Status Report 03-23-30 R.pdf
C. Request for Approval of Contract Awards
Action Sheet CP_Request for Approval of Contract Awards 03-23-20 R.docx
BU_Request for Approval of Contract Awards Summary 03-23-20 R Rev. 3.pdf
D. Request for Approval of the TEKS Certification Form 2020-2021
Action Sheet CP_Request for approval of the TEKS Certification Form 2020-2021 03-23-20 R.docx
BU_Request for approval of the TEKS Certification Form 2020-2021 03-23-20 R.pdf
E. Request for Approval of Blanket Electrical Easement with CenterPoint at Bendwood Campus
Action Sheet CP_Request for Approval of Blanket Electrical Easement with CenterPoint at Bendwood Campus 03-23-20 R.docx
BU_Request for Approval of Blanket Electrical Easement with CenterPoint at Bendwood Campus 03-23-20 R.pdf
F. Request for Approval of the Northbrook Middle School Electrical Easement
Action Sheet CP_Request for Approval of the Northbrook MS Electrical Easement 03-23-20 R.docx
BU_Request for Approval of the Northbrook MS Electical Easement 03-23-20 R.pdf
G. Request for Approval of the West Support Center Sidewalk East Easement - 0.1260 Acre
Action Sheet CP_Request for Approval of the West Support Center Sidewalk East Easement - 0.1260 Acre - 03-23-20 Rev. 1.docx
BU_Request for Approval of the West Support Center Sidewalk East Easement - 0.1260 Acre - 03-23-20 Rev. 1.pdf
H. Request for Approval of the West Support Center Sidewalk West Easement - 0.0240 Acre
Action Sheet CP_Request for Approval of the West Support Center Sidewalk West Easement - 0.0240 Acre 03-23-20 R Rev. 1.docx
BU_Request for Approval of the West Support Center Sidewalk West Easement - 0.0240 Acre 03-23-20 R Rev. 1.pdf
I. Request for Approval of Board Meetings Schedule for 2020-2021
Action Sheet CP_Request for Approval of Board Meetings Schedule for 2020-2021 03-23-20 R.docx
BU_Request for Approval of Board Meetings Schedule for 2020-2021 03-23-20 R.pdf
J. Request for Approval of Acceptance of  Grant Awards and Other Services
Action Sheet CP_Request for Approval of Acceptance of Grant Awards and Other Services 03-23-20 R.doc
BU_Request for Approval of Acceptance of Grant Awards and Other Services 03-23-20 R.docx
K. Request for Approval of Payroll and Operating Expenses - February 2020
Action Sheet CP_Request for Approval of Payroll and Operating Expenses – February 2020 03-23-20 R.docx
L. Request for Approval of Tax Overpayment Refunds (Sec. 31.11)
Action Sheet CP_Request for Approval of Tax Overpayment Refunds 03-23-20 R Rev. 1.docx
M. Request for Approval of Minutes for School Board Meetings
Action Sheet CP_Approval of Minutes 03-23-20 R.docx
1. February 10, 2020 - Workshop Meeting
02-10-20 MINUTES Workshop.pdf
2. February 24, 2020 - Special Meeting
02-24-20 MINUTES Special.pdf
3. February 24, 2020 - Regular Meeting
02-24-20 MINUTES Regular.pdf
8. Closing Remarks by the Superintendent
9. Meeting Adjourned