RECORD OF BOARD PROCEEDINGS 66

Size: px
Start display at page:

Download "RECORD OF BOARD PROCEEDINGS 66"

Transcription

1 RECORD OF BOARD PROCEEDINGS 66 REGULAR SESSION The Marshall County Board of Education met in special session on May 26, 2016, at 6:00 p.m. in the boardroom at the Marshall County Board of Education Building. With all members present Rocky Hudson, chairman, called the meeting to order. CONSENT AGENDA ITEMS MOTION TO APPROVE CONSENT AGENDA ITEMS #173 A motion was made by Randy Travis, seconded by Donna Perry, to approve consent agenda items to include board meeting minutes, payment of claims, fundraisers and trip requests passed (5-0) by all members present signifying Aye. APPROVED MINUTES Minutes from the April 21, 2016 Regular Session Minutes from the April 27, 2016 Special Session APPROVED PAYMENT OF CLAIMS APPROVED TRIP AND FUNDRAISER REQUESTS Field Trips MCHS Girls Basketball to Cape Girardeau, MO on June 24, 2016 MCHS Girls Basketball to Martin, TN on June 22, 2016 MCHS Girls Basketball to Clarksville, TN on June 18, 2016 MCHS Girls Basketball to Carbondale, IL on June 13-14, 2016 MCHS Girls Basketball to Jonesboro, AR on June 6-8, 2016 MCHS Drum Competition at Vanderbilt University on July 29, 2016 MCHS Band Competition at St. Louis, MO on October 21-22, 2016 MCHS Girls Soccer to Louisville, KY on September 30- October 1, 2016 MCHS Girls Soccer to Western KY University on July 10-14, 2016 MCHS FBLA/Perkins to Atlanta, GA on June 29- July 3, 2016 MCHS Culinary2 to the Career Tour at Orlando, FL on April 21-24, 2017 MCHS FFA to KY State Fair in Louisville, KY on August 17-19, 2016 MCHS FFA Camp to Hardinsburg, KY on July 4-8, 2016 MCHS FFA State Convention to Lexington, KY on June 6-9, 2016 MCHS Boys Basketball to Western KY University on June 9-11, 2016

2 RECORD OF BOARD PROCEEDINGS 67 REGULAR AGENDA ITEMS PUBLIC COMMENTS PERSONNEL See Attachment STUDENT, STAFF AND SCHOOL RECOGNITION Teacher of the Year Educational Support Staff of the Year 2016 Kentucky Governor s Scholars Program (GSP) 2016 Kentucky Center Governor s School for the Arts (GSA) 2016 Kentucky Governor s School for Entrepreneurs (GSE) 2016 Commonwealth Honors Academy (CHA) The Henry Clay Center for Statesmanship High School Student Congress STAFF AND INFORMATIONAL REPORTS ATTENDANCE: Ledonia Williamson, Director of Pupil Personnel The end-of-year attendance average was 95.42% compared to last year s 95.45%. Raw data shows that the ADA is up by 40 students so SEEK funding should remain steady. I will have completed the SAAR by the next board meeting and will be able to give the accurate number for AADA at that time. Also included in the report was the number of students who enrolled or withdrew from our schools throughout the school year. There were 419 students who transferred into our schools. This included 124 from outof-state, 188 from in-state but not our district, 104 from in-district, and 3 from homeschool. There were 221 students who withdrew. There were 98 who attended another school in-district, 20 who withdrew to home school, 11 who withdrew to private schools, 76 who withdrew to a school out of state and 16 who dropped out. FACILITIES/TRANSPORTATION: Danny Davis, Director of Facilities and Transportation The director reported that fuel for the year showed a savings of $100,000 and some change which helped offset the cost of one new school bus. It was reported that the new buses had arrived and were inspected and in use. The KISTA auction has taken place and we accepted the bid on 3 of the buses and rejected the

3 RECORD OF BOARD PROCEEDINGS 68 bid on one bus with intentions of selling it at the local surplus auction that the school holds each year. The facilities department is finishing up the project at the softball/baseball complex with hopes of it being ready for use on Monday, May the 30 th, We will be tearing down walls in four schools to help with the new Discovery Model the some of the Elementary schools are using. Crews have been hired to help with the mowing, waxing, etc. at all schools and they have already began the work. PROGRESS REPORT ON THE NEW SOUTH MARSHALL MIDDLE SCHOOL: Ricky Jones, Construction Manager The progress on the new South Marshall Middle School was reported with Bill Boyd, project manager for A&K Construction, reporting on overall progress. The interior of the building is progressing very well and is expected to be completed in time for school to start in August. Work on the site in terms of parking lots has been hampered by the excessive rains of late. Sidewalks and other site work have continued to the extent that was possible but site work requiring heavy equipment is being held up due to weather conditions. It was reported that the geothermal well field drilling and connections are now complete which puts all utilities in place for the facility with initial startup of the geothermal system to begin on June 13, Staff members of the new facility toured the building on May 26, 2016 as a part of their end of school activities. ACTION ITEMS MOTION TO APPROVE TREASURER S REPORT #174 The treasurer s report was approved for the month ending on April 30 th, The MUNIS Cash Balance at the close of the month totaled $21,382, The Special Events monthly financial report was included. Also, the MUNIS monthly report for April, which shows the detail of revenues and expenditures (by function) was presented and will be posted to the finance website for the public to view. Rocky Hudson made a motion to approve the treasurer s report; seconded by David Gilland with all members in agreement (5-0). MOTION TO APPROVE PROPERTY, FLEET, GENERAL LIABILITY, ELL, CRIM AND INLAND MARINE FOR FY16-17 #175 The school insurance premium proposal from Commonwealth Risk Solutions/Wright Specialty Insurance was approved as presented at $295, The statement of values (SOV) has changed considerably with the addition of the new middle school, necessary coverage for the closing middle schools and a line by line review and update of other buildings and contents. Changes to the SOV will continue to take place throughout the year as property (buses in particular) is added, deleted or updated. As this takes

4 RECORD OF BOARD PROCEEDINGS 69 place, the premium will be modified accordingly. FY16-17 represents year 3 of a 3 year bid. Donna Perry made the motion as presented; seconded by Mike Wyatt with all members in agreement (5-0). MOTION TO APPROVE STUDENT ACCIDENT INSURANCE FOR FY16-17 #176 Ms. Morris recommended approval of the proposal from agent Morgan, Trevathan and Gunn for the FY16-17 student accident policy at a premium of $88,348. Randy Travis made the motion, Donna Perry seconded the motion; motion carried (5-0). MOTION TO APPROVE WORKERS COMPENSATION INSURANCE FOR FY16-17 #177 The Board approved renewal with Peel and Holland (agent) through KEMI (carrier) for FY16-17 for workers compensation insurance. Our experience mod continues to increase significantly, driving premiums up. The total premium proposed for FY16-17 is $332,968. Any amendments to this premium will be based on changes in district-wide payroll amounts or employee risk code classification. Mike Wyatt made the motion, Donna Perry seconded the motion; motion carried (5-0). MOTION TO APPROVE THE CONTRACT FOR THE FINANCIAL AUDIT FOR FY15-16 #178 An audit proposal in the amount of $15,900 was submitted by the audit firm of Kim Ham, CPA. There was no fee increase from the prior year agreement. Donna Perry made the motion to approve the changes as presented: Mike Wyatt seconded the motion; motion carried (5-0). MOTION TO APPROVE SALARY SCHEDULE FOR FY16-17 #179 The salary schedule includes rank increases for certified employees and step increases for certified and classified employees. It does not contain an across the board increase at this time. The schedule does include the changes recommended by the stipend committee. Randy Travis made the motion as presented: David Gilland seconded the motion; motion carried (5-0). MOTION TO APPROVE FY16-17 TENTATIVE BUDGET #180 The tentative budget was approved as presented. Some highlights included in this budget are: (1) No across the board raise at this time. The budget does include the changes recommended by the stipend committee (2) The May 3, 2016 KDE generated SEEK calculation information (to be revised during the working budget after SAAR and other components are known)

5 RECORD OF BOARD PROCEEDINGS 70 (3) Revised projected personnel matching costs using the new CERS rate and including the increased matching costs for FICA/Medicare (which will be effective January 1, 2017) (4) Compensating rate for real estate taxes. Future tax rate discussion will take place after the year is closed and assessments and rates are received (5) Biennial budget details (6) Property package, workers compensation and student accident insurance premiums (7) Capital Funds Transfer (8) Debt Service figures It is estimated that the beginning balance for FY16-17 will be substantially lower than FY Significantly more details and closer estimates will be reflected in the working budget presentation in September. Donna Perry made the motion; seconded by Randy Travis with all members in agreement (5-0). MOTION TO APPROVE AGREEMENT FOR FY16-17 WITH HOPKINS COUNTY SCHOOLS FOR HEARING IMPAIRMENT SERVICES #181 The agreement with Hopkins County Schools was approved as presented. It is between Marshall County Schools and Hopkins County Schools relative to those services to be provided to Hopkins by Debra Wagner, who is employed by Marshall. Ms. Wagner will perform professional duties for Hopkins two days per week for the school year commencing August 5, 2016 and ending before June 30, 2017, for a minimum of 74 days of the 186 day school calendar in effect for the year. Mike Wyatt made the motion: David Gilland seconded the motion; motion carried (5-0). MOTION TO APPROVE CONTRACT WITH THE MARSHALL COUNTY HEALTH DEPARTMENT FOR FY16-17 #182 The contract with the health department for fiscal year was approved as presented with a base contract amount of $80,000 (same as FY15-16). The Hepatitis B vaccination fee has increased to $86.00 (FY15-16 was $84.00). Randy Travis made the motion as presented; seconded by David Gilland with all members in agreement (5-0).

6 RECORD OF BOARD PROCEEDINGS 71 MOTION TO APPROVE FY16-17 INSTRUCTIONAL/OFFICE SUPPLY LIST #183 The FY16-17 local instructional/office supplies bid was approved as presented. Multiple bids were awarded. Rocky Hudson made the motion as presented; seconded by Mike Wyatt with all members in agreement (5-0). MOTION TO APPROVE TO AMEND SCHOOL RESOURCE OFFICER AGREEMENT FOR SY #184 The benefits section of the School Resource Officer Agreement for SY was amended to include the following statement (highlighted portion): The SRO will be paid at the rate of $21.16 per hour for the basic services provided to the Board under this Agreement during the school year (plus any qualifying January 1 raise(s) such as rank change or cost of living). Donna Perry made the motion as presented; seconded by Mike Wyatt with all members in agreement (5-0). MOTION TO APPROVE FOR THOSE STUDENTS ELIGIBILE TO DRIVE AND UTILIZING SCHOOL PARKING TO BE RANDOMLY SELECTED FOR DRUG TESTING #185 No action required. Mr. Billy Thorpe presented research of the pros for performing random drug screenings. MOTION TO APPROVE RAISING LUNCH PRICES FROM $1.90 TO $2.00 FOR ALL NON CEP SCHOOLS BASED ON THE PLE TOOL #186 Mrs. Beth Cunningham presented that according to the PLE tool the school lunch price has to be raised 0.10 cents. Mike Wyatt made the motion as presented; seconded by Donna Perry with all members in agreement (5-0). MOTION TO APPROVE KEEPING SOUTH MARSHALL MIDDLE SCHOOL CEP WITH THE ADDITION OF BENTON MIDDLE SCHOOL STUDENTS #187 It was proposed to the Marshall County Board of Education to continue with the same 5 schools (which will be adding Benton Middle students) CEP for SY Due to the change in dynamics of our schools and according to the April 1 st DATA report the Marshall County School District rates would change to 80% at the free reimbursement rate and 20% at the paid reimbursement rate. KDE will check the enrollment figures in July or prior to the opening date of school and those percentages could change at that time. Reimbursement rates usually increase each year, but are not made available until July. Randy Travis made the motion as presented; seconded by Donna Perry with all members in agreement (5-0).

7 RECORD OF BOARD PROCEEDINGS 72 MOTION TO APPROVE FOOD SERVICES TO SEEK INFORMAL QUOTES FOR FROZEN ICE CREAM PRODUCTS #188 Donna Perry made the motion to allow food service to seek informal quotes for frozen ice cream products; seconded by David Gilland with all members in agreement (5-0). MOTION TO APPROVE PAY APPLICATION NUMBER 11 TO A&K CONSTRUCTION IN THE AMOUNT OF $1,477, FOR THE NEW SOUTH MARSHALL MIDDLE SCHOOL PROJECT BG# #189 The board voted to approve pay application number 11 to A&K Construction in the amount of $1,477, for the new South Marshall Middle School project BG# Mike Wyatt made the motion as presented; seconded by David Gilland with all members in agreement (5-0). MOTION TO APPROVE PAYMENT OF VENDORS DUE ON DIRECT PURCHASE ORDER PAY APPLICATION NUMBER 11 IN THE AMOUNT OF $476, FOR THE NEW SOUTH MARSHALL MIDDLE SCHOOL PROJECT BG# #190 The board voted to approve direct purchase order pay application number 11 in the amount of $476, for the new South Marshall Middle School project BG# David Gilland made the motion as presented; seconded by Mike Wyatt with all members in agreement (5-0). MOTION TO APPROVE PAYMENT IN THE AMOUNT OF $4, TO BACON, FARMER, WORKMAN ENGINEERING FOR SERVICES RENDERED AS PART OF THE SPECIAL INSPECTIONS CONTRACT ON THE NEW SOUTH MARSHALL MIDDLE SCHOOL PROJECT BG#14-211#191 The board voted to approve payment to BFW Engineering in the amount of $4, for services rendered as part of the special inspections contract on the new South Marshall Middle School project BG# Randy Travis made the motion as presented; seconded by Donna Perry with all members in agreement (5-0). MOTION TO APPROVE BID DATE FOR PAVING, CARPET, FLOORING, CEILING TILE AND TRANSPORATATION SUPPLIES #192 Danny Davis, Director of Facilities and Transportation made a recommendation to approve the bid date of June 14 th, 2016 at 1:30 PM for Paving, Carpet, Flooring, Ceiling Tile and Transportation Supplies. Ms. Donna Perry made the motion as presented: Mr. Randy Travis seconded the motion; motion carried 5-0.

8 RECORD OF BOARD PROCEEDINGS 73 MOTION TO APPROVE DECLARATION OF SURPLUS PROPERTY ITEMS AND SET DATE FOR SURPLUS PROPERTY AUCTION #193 Danny Davis, Director of Facilities and Transportation made a recommendation to Approve Declaration of Surplus Property Items and Set the Date for the Surplus Property Auction for June 25 th, 2016 at 9:00 AM. Mr. Mike Wyatt made the motion as presented: Ms. Donna Perry seconded the motion; motion carried 5-0. MOTION TO APPROVE BID DATE FOR BUS DRIVING DRUG TESTING SERVICES #194 Danny Davis, Director of Facilities and Transportation made a recommendation to Approve the Bid Date of June 14 th, 2016 at 10:00 AM for Bus Driver Drug Testing Services. Ms. Donna Perry made the motion as presented: Mr. David Gilland seconded the motion; motion carried 5-0. MOTION TO APPROVE BID DATE FOR FIRE EXTINGUISHER SERVICES #195 Danny Davis, Director of Facilities and Transportation made a recommendation to Approve the Bid Date of June 14 th, 2016 at 10:30 AM for Fire Extinguisher Services. Mr. Randy Travis made the motion as presented: Ms. Donna Perry seconded the motion; motion carried 5-0. MOTION TO APPROVE THE PROVIDING OF TRANSPORTATION FOR STUDENTS FROM MARSHALL, CALLOWAY, TRIGG AND GRAVES COUNTY SCHOOLS TO GEAR UP KENTUCKY SUMMER ACADEMIES #196 Danny Davis, Director of Facilities and Transportation made a recommendation to Approve the Providing of Transportation for Students from Marshall, Calloway, Trigg and Graves County Schools to GEAR UP Kentucky Summer Academies. Ms. Donna Perry made the motion as presented: Mr. David Gilland seconded the motion; motion carried 5-0. MOTION TO APPROVE CERTIFIED EVALUATION PLAN FOR #197 Mike Wyatt made a motion to approve the Certified Evaluation Plan for as presented; seconded by Donna Perry with all members in agreement (5-0). MOTION TO APPROVE CHANGING THE JUNE BOARD MEETING TO MONDAY, JUNE 27, 2016 #198 Donna Perry made the motion to move June board meeting back to Monday, June 27 th ; seconded by Randy Travis with all members in agreement (5-0).

9 RECORD OF BOARD PROCEEDINGS 74 MOTION TO SELECT TWO BOARD MEMBERS FOR THE NEGOTIATING COMMITTEE #199 Rocky Hudson made the motion for Mike Wyatt and David Gilland to serve on this committee, seconded by Randy Travis with all members in agreement (5-0). MR. HUDSON ANNOUNCED THAT HIS LAST MEETING WOULD BE IN AUGUSTAS HE IS MOVING WITH HIS FAMILY#200 No action required. MOTION TO ADJOURN #201 With all business complete, Randy Travis seconded a motion by Donna Perry to adjourn. Motion carried (5-0) by accord. Rocky Hudson, Chairperson Trent Lovett, Secretary

RECORD OF BOARD PROCEEDINGS 33 (MINUTES)

RECORD OF BOARD PROCEEDINGS 33 (MINUTES) RECORD OF BOARD PROCEEDINGS 33 REGULAR SESSION The Marshall County Board of Education met in regular session on November 15, 2018, at 6:00 p.m. in the board room at the Marshall County Board of Education

More information

RECORD OF BOARD PROCEEDINGS 25 (MINUTES)

RECORD OF BOARD PROCEEDINGS 25 (MINUTES) RECORD OF BOARD PROCEEDINGS 25 REGULAR SESSION The Marshall County Board of Education met in regular session on October 18, 2018, at 6:00 p.m. in the board room at the Marshall County Board of Education

More information

RECORD OF BOARD PROCEEDINGS (Minutes) Regular Meeting March 10, :00 PM Trigg County Board of Education Central Office Conference Room

RECORD OF BOARD PROCEEDINGS (Minutes) Regular Meeting March 10, :00 PM Trigg County Board of Education Central Office Conference Room RECORD OF BOARD PROCEEDINGS (Minutes) Regular Meeting March 10, 2016 7:00 PM Trigg County Board of Education Central Office Conference Room Attendance Taken at 6:58 PM: Present Board Members: Ms. LaVern

More information

A motion was made by Mrs. Nelda Gilreath and a second by Ms. Deborah Gibson to approve the agenda as presented. Members voted as follows:

A motion was made by Mrs. Nelda Gilreath and a second by Ms. Deborah Gibson to approve the agenda as presented. Members voted as follows: The McCreary County Board of Education met in Special Session on May 23, 2016 at 6:34 PM at the Board of Education Central Office. Vice-Chairman Gibson welcomed everyone then called the meeting to order

More information

APPROVE AGENDA AND ADDENDUM - #9645

APPROVE AGENDA AND ADDENDUM - #9645 The McCreary County Board of Education met in Regular Session on May 26, 2015 at 6:30 PM at the Board of Education Central Office. Chairman Kidd welcomed everyone then called the meeting to order and asked

More information

DAVIESS COUNTY BOARD OF EDUCATION MAY 17, 2012 BOARD MEETING

DAVIESS COUNTY BOARD OF EDUCATION MAY 17, 2012 BOARD MEETING BOARD MEETING MINUTES The mission of Daviess County Public Schools is to prepare students to succeed for life by meeting the individual needs of students, ensuring quality instruction, and developing a

More information

RECORD OF BOARD PROCEEDINGS The Mercer County Board of Education Met at Mercer Co. Central Office Regular MEETING MINUTES March 15, :30 pm

RECORD OF BOARD PROCEEDINGS The Mercer County Board of Education Met at Mercer Co. Central Office Regular MEETING MINUTES March 15, :30 pm RECORD OF BOARD PROCEEDINGS The Mercer County Board of Education Met at Mercer Co. Central Office Regular MEETING MINUTES March 15, 2018 5:30 pm 18.123 CALL TO ORDER/ROLL CALL all present Dist 1- Board

More information

CALL TO ORDER AND ROLL CALL

CALL TO ORDER AND ROLL CALL CALL TO ORDER AND ROLL CALL The meeting was called to order by Vice -Chairman, Carl J. Howard, at 7:00 p.m. on August 21, 2014 at the Magoffin County Support Program Complex as the Board met in Regular

More information

DAVIESS COUNTY BOARD OF EDUCATION AGENDA ITEM

DAVIESS COUNTY BOARD OF EDUCATION AGENDA ITEM AGENDA ITEM ITEM: XV-G DATE: January 17, 2013 TOPIC/TITLE: Consider Approval of the Minutes PRESENTER: Mr. Owens Saylor ORIGIN: x x TOPIC PRESENTED FOR INFORMATION ONLY (No Board Action Required) ACTION

More information

GREENUP COUNTY BOARD OF EDUCATION GREENUP, KENTUCKY BOARD MEETING OCTOBER 28, :00 P.M. G.C.H.S. AGENDA

GREENUP COUNTY BOARD OF EDUCATION GREENUP, KENTUCKY BOARD MEETING OCTOBER 28, :00 P.M. G.C.H.S. AGENDA GREENUP COUNTY BOARD OF EDUCATION GREENUP, KENTUCKY BOARD MEETING OCTOBER 28, 2013 6:00 P.M. G.C.H.S. AGENDA I. ROLL CALL II. DELEGATIONS Pages 9-19 III. APPROVAL OF MINUTES IV. OLD BUSINESS Page 20 1.

More information

MIAMI TRACE LOCAL SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING. Tuesday, May 18, 2010

MIAMI TRACE LOCAL SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING. Tuesday, May 18, 2010 MIAMI TRACE LOCAL SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING Tuesday, May 18, 2010 (These minutes have been approved by the Board of Education.) MIAMI TRACE LOCAL SCHOOL DISTRICT BOARD OF EDUCATION

More information

PROCEEDINGS OF THE BOARD OF EDUCATION Paducah, Kentucky REGULAR MEETING May 15, 2017

PROCEEDINGS OF THE BOARD OF EDUCATION Paducah, Kentucky REGULAR MEETING May 15, 2017 PROCEEDINGS OF THE BOARD OF EDUCATION Paducah, Kentucky REGULAR MEETING May 15, A regular meeting of the Board of Education of the Paducah Independent School District was held at the Central Office, 800

More information

Ron Betsher Dist 1 Board Chair Billy Montgomery - Dist 3 Larry Yeager Dist 2 - Vice-Chair Jim Stinnett - Dist 4 Pattie Burke Dist 5

Ron Betsher Dist 1 Board Chair Billy Montgomery - Dist 3 Larry Yeager Dist 2 - Vice-Chair Jim Stinnett - Dist 4 Pattie Burke Dist 5 RECORD OF BOARD PROCEEDINGS The Mercer County Board of Education Met at Mercer Co. Sr. H.S., 5:30 P.M. Board Meeting SPECIAL MEETING MINUTES Feb 4, 2016 (Rescheduled Regular Jan 21, 2016 meeting- cancelled

More information

On a motion by Pattie Burke, second by Billy Montgomery, board voted to approve going into Exec Session. VOTE: 5 of 5

On a motion by Pattie Burke, second by Billy Montgomery, board voted to approve going into Exec Session. VOTE: 5 of 5 RECORD OF BOARD PROCEEDINGS The Mercer County Board of Education Met at Mercer Co. Sr. H.S., 5:30 P.M. Board Meeting MEETING MINUTES Feb 18, 2016 16.217 CALL TO ORDER/ROLL CALL Ron Betsher Dist 1 Board

More information

AURORA EAST UNIT SCHOOL DISTRICT #131 LAST AND FINAL CONTRACT SETTLEMENT OFFER TO THE EAST AURORA LOCAL COUNCIL 604 AFT/IFT UPDATED AUGUST 25, 2018

AURORA EAST UNIT SCHOOL DISTRICT #131 LAST AND FINAL CONTRACT SETTLEMENT OFFER TO THE EAST AURORA LOCAL COUNCIL 604 AFT/IFT UPDATED AUGUST 25, 2018 AURORA EAST UNIT SCHOOL DISTRICT #131 LAST AND FINAL CONTRACT SETTLEMENT OFFER TO THE EAST AURORA LOCAL COUNCIL 604 AFT/IFT UPDATED AUGUST 25, 2018 This updated Last and Final Contract Settlement Offer,

More information

Proviso Township High School District 209 Financial Oversight Panel Meeting Regular Session March 24, 2017

Proviso Township High School District 209 Financial Oversight Panel Meeting Regular Session March 24, 2017 Proviso Township High School District 209 Financial Oversight Panel Meeting Regular Session March 24, 2017 ROLL CALL Dr. Craig Schilling presided and called the Financial Oversight Panel meeting to order

More information

Rowan County Board of Education Special Meeting for Regular Board Meeting October 23, 2018, 6 p.m. Rowan County Board of Education

Rowan County Board of Education Special Meeting for Regular Board Meeting October 23, 2018, 6 p.m. Rowan County Board of Education Rowan County Board of Education Special Meeting for Regular Board Meeting October 23, 2018, 6 p.m. Rowan County Board of Education Present Board Members: 1. Open meeting 1.a. Call meeting to order Chairman

More information

CHATEAUGAY CENTRAL SCHOOL - BOARD MINUTES - JULY 6, 2010

CHATEAUGAY CENTRAL SCHOOL - BOARD MINUTES - JULY 6, 2010 CHATEAUGAY CENTRAL SCHOOL - BOARD MINUTES - JULY 6, 2010 KIND OF MEETING: Organizational and Regular MEMBERS PRESENT: Scott Henderson, David Roach, Sue King, John McCormick, John Swanston, William Harrigan,

More information

Education Chapter ALABAMA STATE BOARD OF EDUCATION STATE DEPARTMENT OF EDUCATION ADMINISTRATIVE CODE CHAPTER APPORTIONMENT OF FUNDS

Education Chapter ALABAMA STATE BOARD OF EDUCATION STATE DEPARTMENT OF EDUCATION ADMINISTRATIVE CODE CHAPTER APPORTIONMENT OF FUNDS Education Chapter 290 2 1 ALABAMA STATE BOARD OF EDUCATION STATE DEPARTMENT OF EDUCATION ADMINISTRATIVE CODE CHAPTER 290 2 1 APPORTIONMENT OF FUNDS TABLE OF CONTENTS 290 2 1.01 Annual Apportionment Of

More information

Education Chapter ALABAMA STATE BOARD OF EDUCATION STATE DEPARTMENT OF EDUCATION ADMINISTRATIVE CODE CHAPTER APPORTIONMENT OF FUNDS

Education Chapter ALABAMA STATE BOARD OF EDUCATION STATE DEPARTMENT OF EDUCATION ADMINISTRATIVE CODE CHAPTER APPORTIONMENT OF FUNDS ALABAMA STATE BOARD OF EDUCATION STATE DEPARTMENT OF EDUCATION ADMINISTRATIVE CODE CHAPTER 290-2-1 APPORTIONMENT OF FUNDS TABLE OF CONTENTS 290-2-1-.01 Annual Apportionment Of The Foundation Program Funds

More information

MINUTES FOR WORTH COUNTY BOARD OF EDUCATION BOARD MEETING HELD THURSDAY, MARCH 15, 2018 AT WORTH COUNTY BOARD ROOM AT 7:00 P.M.

MINUTES FOR WORTH COUNTY BOARD OF EDUCATION BOARD MEETING HELD THURSDAY, MARCH 15, 2018 AT WORTH COUNTY BOARD ROOM AT 7:00 P.M. MINUTES FOR WORTH COUNTY BOARD OF EDUCATION BOARD MEETING HELD THURSDAY, MARCH 15, 2018 AT WORTH COUNTY BOARD ROOM AT 7:00 P.M. The Worth County Board of Education met Thursday, March 15, 2018 at 7:00

More information

Minutes of Regular Board Meeting April 26, 2010 Page 1 of 7

Minutes of Regular Board Meeting April 26, 2010 Page 1 of 7 April 26, 2010 Page 1 of 7 North Boone Community Unit School District No. 200 Minutes of the Regular Meeting of the Board of Education District Office 6248 North Boone School Road, Poplar Grove, Illinois

More information

Augusta Independent Board of Education March 10, :00 PM 207 Bracken Street Augusta, KY

Augusta Independent Board of Education March 10, :00 PM 207 Bracken Street Augusta, KY Attendance Taken at 6:00 PM: Present Board Members: 1. Call to Order Happy Birthday Board Members! Laura Bach, March 7th Dionne Laycock, March 22nd 1.1. Roll Call 1.2. Pledge of Allegiance 1.3. Mission

More information

2. Open Meetings Act Compliance The Board Chair noted proper posting procedures and that we were in compliance of the Open Meetings Act.

2. Open Meetings Act Compliance The Board Chair noted proper posting procedures and that we were in compliance of the Open Meetings Act. Midfield City Schools Meeting Minutes Printed : 5/11/2016 5:21 PM CST Regular Board Meeting 4/18/2016 4:30:00 PM Midfield Board of Education 417 Parkwood Street Midfield, AL 35228 Immediately following

More information

REORGANIZATION OF BOARD

REORGANIZATION OF BOARD Plainview Public Schools Board of Education Meeting Monday, January 11, 2016 The regular monthly meeting of the Board of Education of District 5 of Plainview, NE, was called to order at 5:30 p.m. in the

More information

South Central Community Unit School District #401

South Central Community Unit School District #401 South Central Community Unit School District #401 Minutes Regular Board Meeting 6:00 P.M. Unit Office Roll Call: Present: Mike Vandeveer Ann Blomberg Dena Hoffmann Chris Blomberg Tom Turner Absent: Dan

More information

Motion made by Chris Taylor and seconded by Kelly Walker that the minutes from the regular meeting held March 22, 2018 be approved. Motion carried.

Motion made by Chris Taylor and seconded by Kelly Walker that the minutes from the regular meeting held March 22, 2018 be approved. Motion carried. REGULAR MEETING Held April 19, 2018, at 5:30 p.m., at the Board of Education Office on Benton Road. Steve Shelby, Kelly Walker, Melanie Burkeen, Chris Taylor, and Tiffany Watson were present. The meeting

More information

TYRONE AREA SCHOOL BOARD. Regular Session. February 12, :00 p.m. Board Room. ** SECTION A -- Separate Voting Items **

TYRONE AREA SCHOOL BOARD. Regular Session. February 12, :00 p.m. Board Room. ** SECTION A -- Separate Voting Items ** TYRONE AREA SCHOOL BOARD 7:00 p.m. Board Room ** SECTION A -- Separate Voting Items ** I. OPENING EXERCISES, APPROVAL OF AGENDA AND BOARD MINUTES, AND PUBLIC INPUT A. Pledge of Allegiance to the American

More information

Regular School Board Meeting, July 16, 2018

Regular School Board Meeting, July 16, 2018 Regular School Board Meeting, July 16, 2018 The regular meeting of the Board of Education of Independent School District No. 32 was held on Monday, July 16, 2018 at 7:00 in the Media Center. Members present:

More information

Rowan County Board of Education Regular Meeting May 16, 2017, 6 p.m. Rowan County Board of Education. Present Board Members:

Rowan County Board of Education Regular Meeting May 16, 2017, 6 p.m. Rowan County Board of Education. Present Board Members: Rowan County Board of Education Regular Meeting May 16, 2017, 6 p.m. Rowan County Board of Education Present Board Members: 1. Open meeting 1.a. Call meeting to order Chairman Rick Whelan called the meeting

More information

Dr. Brian C. Ratliff, Superintendent. 1. The meeting was called to order by Dr. Brian C. Ratliff, Division Superintendent.

Dr. Brian C. Ratliff, Superintendent. 1. The meeting was called to order by Dr. Brian C. Ratliff, Division Superintendent. Page 2962 The Washington County School Board convened for a School Board Organizational Meeting and Public Hearing on the 2016-2017 Budget on Monday,, at 7:00 p.m. The meeting was held at the School Board

More information

LOGAN ELM LOCAL SCHOOL DISTRICT BOARD OF EDUCATION JUNE 18, 2018 REGULAR MEETING 6:00 P.M. DISTRICT OFFICE

LOGAN ELM LOCAL SCHOOL DISTRICT BOARD OF EDUCATION JUNE 18, 2018 REGULAR MEETING 6:00 P.M. DISTRICT OFFICE LOGAN ELM LOCAL SCHOOL DISTRICT BOARD OF EDUCATION JUNE 18, 2018 REGULAR MEETING 6:00 P.M. DISTRICT OFFICE Debbie Shaw Michael Linton Mike Agosta Scott Allen Kim Martin Tim Williams, Superintendent Trey

More information

GREENE COUNTY PUBLIC SCHOOLS

GREENE COUNTY PUBLIC SCHOOLS SECTION D: Fiscal Management DA DB DG DGC DGD DI DIA DJ DJA DJB DJF DJG DK DL DLB DLC DM DN DO DP Management of Funds Annual Budget Custody and Disbursement of School Funds School Activity Funds Funds

More information

MARCH 6, 2017 WORK SESSION MINUTES

MARCH 6, 2017 WORK SESSION MINUTES MARCH 6, 2017 WORK SESSION MINUTES A Work Session was held by the Purchase Line Board of Education on Monday, March 6, 2017, in the District Boardroom. Mr. Scott Gearhart, President, called the meeting

More information

Barry Geary, seconded by Dwight Raymond, made a motion to approve the following consent agenda items as recommended by Superintendent Scott Lewis:

Barry Geary, seconded by Dwight Raymond, made a motion to approve the following consent agenda items as recommended by Superintendent Scott Lewis: The Ohio County Board of Education met for a special called meeting Tuesday, July 17, 2012, at 6:00 p.m. at the central office. The following members were present: Bradley Beatty/Chairperson, Dwight Raymond/Vice-Chairperson,

More information

MINUTES. 1. Call to Order Roll Call The meeting was called to order by the Committee Chairman, Mr. LaGesse, at 9:00 a. m. Quorum present.

MINUTES. 1. Call to Order Roll Call The meeting was called to order by the Committee Chairman, Mr. LaGesse, at 9:00 a. m. Quorum present. MINUTES Members Present Mr. LaGesse, Mr. Vickery, Mr. Washington, Mr. Hess, Mr. Sirois, Ms. Webber, and Mr. Payton Members Absent Mr. Mulcahy, Mr. Skutt, Mr. Hildebrand, Mr. Einfeldt, and Mr. Ritter In

More information

MINUTES OF A MEETING OF THE SCHOOL BOARD CITY OF CHESAPEAKE, VIRGINIA February 26, 2018

MINUTES OF A MEETING OF THE SCHOOL BOARD CITY OF CHESAPEAKE, VIRGINIA February 26, 2018 MINUTES OF A MEETING OF THE SCHOOL BOARD CITY OF CHESAPEAKE, VIRGINIA February 26, 2018 A meeting of the School Board of the City of Chesapeake, Virginia, was held on Monday, February 26, 2018, at 5:00

More information

Tri-County Area School District

Tri-County Area School District Tri-County Area School District Plainfield, Wisconsin Minutes from Regular School Board Meeting Held April 28, 2015 Newly elected board members (Jeff Hopkins, Jim Knutson and Peggy Buckholt) were sworn

More information

LASALLE/PUTNAM COUNTY EDUCATIONAL ALLIANCE FOR SPECIAL EDUCATION

LASALLE/PUTNAM COUNTY EDUCATIONAL ALLIANCE FOR SPECIAL EDUCATION LASALLE/PUTNAM COUNTY EDUCATIONAL ALLIANCE FOR SPECIAL EDUCATION 1009 Boyce Memorial Drive Ottawa, IL 61350 PHONE/TDD: 815-433-6433 / FAX: 815-433-6164 / EMAIL: mchapman@lease-sped.org Date: May 5, 2015

More information

South Central Community Unit School District #401

South Central Community Unit School District #401 South Central Community Unit School District #401 Minutes Regular Board Meeting 6:05 P.M. Unit Office Roll Call: Present: Ann Blomberg Dena Hoffmann Jeremy Chasteen Don Hall Jason Markley Absent: Mike

More information

SECTION D: Fiscal Management. Funds for Instructional Materials and Office Supplies

SECTION D: Fiscal Management. Funds for Instructional Materials and Office Supplies Last Revised 3/7/2017 SECTION D: Fiscal Management DA DB DG DGC DGC-R DGD DI DIA DJ DJ-G DJA DJB DJF DJG DK DL DLB DLC DLC-F1 DM DN Management of Funds Annual Budget Custody and Disbursement of School

More information

MACON COUNTY R-1 BOARD OF EDUCATION MEETING MINUTES REGULAR SESSION THURSDAY, JANUARY 20, 2000

MACON COUNTY R-1 BOARD OF EDUCATION MEETING MINUTES REGULAR SESSION THURSDAY, JANUARY 20, 2000 MACON COUNTY R-1 BOARD OF EDUCATION MEETING MINUTES REGULAR SESSION THURSDAY, JANUARY 20, 2000 The Macon County R-I Board of Education met in regular session on Thursday, January 20, 2000, at 5:00 p.m.

More information

On a motion by Pattie Burke, second by Billy Montgomery, the board voted to approve the agenda. VOTE: 5 of 5

On a motion by Pattie Burke, second by Billy Montgomery, the board voted to approve the agenda. VOTE: 5 of 5 Page1 RECORD OF BOARD PROCEEDINGS The Mercer County Board of Education Met at Mercer Co. Sr. H.S., 5:30 P.M. Board Meeting REGULAR MEETING MINUTES June 18, 2015 15.307 CALL TO ORDER/ROLL CALL - all present

More information

August 16, 2018 READING, APPROVAL, SIGNING OF MINUTES #

August 16, 2018 READING, APPROVAL, SIGNING OF MINUTES # The Indian Creek Board of Education met in regular session on Thursday, August 16, 2018 at 6:15 P.M. at the Indian Creek Middle School, Mingo Junction, Ohio. President Kimberly Mark called the meeting

More information

SCHOOL COMMITTEE BUSINESS MEETING COVENTRY HIGH SCHOOL AUDITORIUM 40 Reservoir Road. May 11, 2010

SCHOOL COMMITTEE BUSINESS MEETING COVENTRY HIGH SCHOOL AUDITORIUM 40 Reservoir Road. May 11, 2010 SCHOOL COMMITTEE BUSINESS MEETING COVENTRY HIGH SCHOOL AUDITORIUM 40 Reservoir Road May 11, 2010 The meeting was called to order by Chairman Patenaude at 5:35 p.m. Members present: Chairperson Katherine

More information

Robertson County Board of Education Board Meeting Minutes February 20, :30 pm

Robertson County Board of Education Board Meeting Minutes February 20, :30 pm Robertson County Board of Education Board Meeting Minutes February 20, 2017 6:30 pm Present: Board Members John Burns-Chair, Marsha Jones-vice, Lauren Hughes, Wendell Haag, Darlene Gifford, Superintendent/Board

More information

The vote was: Mrs. Cogan, absent; Mr. Keffer, yea; Mr. Roberts, absent; Mr. Sherman, yea; Mr. West, yea. Motion carried.

The vote was: Mrs. Cogan, absent; Mr. Keffer, yea; Mr. Roberts, absent; Mr. Sherman, yea; Mr. West, yea. Motion carried. The South Point Local Board of Education met in special session on June 29, 2009 with the following members present: Mr. Keffer, Mr. Sherman, and Mr. West. Mrs. Cogan and Mr. Roberts were absent 154-09

More information

(1) Michael Mullins (2) DeLane Pinkston (3) Bernard Miles

(1) Michael Mullins (2) DeLane Pinkston (3) Bernard Miles RECORD OF SPECIAL BOARD MEETING (MINUTES) The Marion County Board of Education met at the Administrative Office located at 755 E. Main St. at 6:00 p.m. on the 22nd day of April, 2014, with the following

More information

The Marlington Board of Education met in Regular Session on September 18, 2014 at 7:01 p.m. at the Marlington High School Library.

The Marlington Board of Education met in Regular Session on September 18, 2014 at 7:01 p.m. at the Marlington High School Library. The met in Regular Session on September 18, 2014 at 7:01 p.m. at the Marlington High School Library., President, called the meeting to order. The Pledge of Allegiance was recited. Matthew Kinnard gave

More information

Auxiliary Handbook

Auxiliary Handbook St. John s Lutheran School Auxiliary Handbook 2010-2011 Laralei Bailey, President Andrea Dabrow, Parliamentarian Auxiliary Governing Body Approved October 14, 2010 Page 1 of 8 MISSION STATEMENT: The purpose

More information

Leakey Independent School District

Leakey Independent School District Leakey Independent School District Board of Trustees Regular Meeting October 19, 2015 1. Call Meeting to Order The meeting was called to order at 6:33 p.m. by Vice-President Jerry Bates who announced a

More information

OCTO. President President 5-0. Guests NEWSPAPER. Asst. Principal. Caleb Futter Carol Qualls. Businesss. Sammy Anderson BER 28, 2012

OCTO. President President 5-0. Guests NEWSPAPER. Asst. Principal. Caleb Futter Carol Qualls. Businesss. Sammy Anderson BER 28, 2012 EAST WASHINGTON SCHOOL S CORPORATION SCHOOL BOARD NOTES OCTO BER 28, 2012 Members Present Theresa Drescher, President Linda McClellan, Vice President Cecil Shrout, Secretary Brian Motsinger, Member Eric

More information

Ridgedale Board of Education April 18, 2016

Ridgedale Board of Education April 18, 2016 Ridgedale Board of Education REGULAR April 18, 2016 The April 18, 2016 Regular Meeting of the Ridgedale Board of Education was called to order at 6:30 p.m. by Board President Mr. Pat Ballenger in the Ridgedale

More information

Ballard R-II Schools RR 1 Box 497 Butler, MO 64730

Ballard R-II Schools RR 1 Box 497 Butler, MO 64730 Ballard R-II Schools RR 1 Box 497 Butler, MO 64730 REGULAR BOARD OF EDUCATION MEETING April 15, 2013, 7:30 p.m. Called to order at 7:30 p.m. by Tina Oerke, President Present: Tina Oerke, Lawanda Engelhardt,

More information

A motion was made by Mrs. Nelda Gilreath and a second by Ms. Rhonda Armijo to approve the agenda as presented. Members voted as follows:

A motion was made by Mrs. Nelda Gilreath and a second by Ms. Rhonda Armijo to approve the agenda as presented. Members voted as follows: The McCreary County Board of Education met in Regular Session on September 10, 2015 at 6:30 PM at the Board of Education Central Office. Vice-Chairperson Gibson welcomed everyone then called the meeting

More information

RECORD OF PRECEEDINGS MINUTES OF WEST MUSKINGUM BOARD OF EDUCATION REGULAR MEETING JULY 18, 2012

RECORD OF PRECEEDINGS MINUTES OF WEST MUSKINGUM BOARD OF EDUCATION REGULAR MEETING JULY 18, 2012 ROLL CALL The West Muskingum Board of Education held its regular meeting on July 18, 2012 at 6:00 p.m. in the West Muskingum Middle School library. President Riley called the meeting to order with the

More information

SEVENTH DAY GENESEE COUNTY LEGISLATURE Wednesday April 10, 2013 Batavia, New York The Genesee County Legislature met in Regular Session on Wednesday,

SEVENTH DAY GENESEE COUNTY LEGISLATURE Wednesday April 10, 2013 Batavia, New York The Genesee County Legislature met in Regular Session on Wednesday, SEVENTH DAY GENESEE COUNTY LEGISLATURE Wednesday April 10, 2013 Batavia, New York The Genesee County Legislature met in Regular Session on Wednesday, April 10, 2013 at 7PM in the Old Courthouse, 7 Main

More information

DAVIESS COUNTY BOARD OF EDUCATION FEBRUARY 23, 2012 BOARD MEETING

DAVIESS COUNTY BOARD OF EDUCATION FEBRUARY 23, 2012 BOARD MEETING BOARD MEETING MINUTES The mission of Daviess County Public Schools is to prepare students to succeed for life by meeting the individual needs of students, ensuring quality instruction, and developing a

More information

MID-BUCHANAN R-V BOARD OF EDUCATION REGULAR MEETING MINUTES High School Library 3221 SE Hwy H, Faucett, MO Monday, May 21, 2018 (6:30 p.m.

MID-BUCHANAN R-V BOARD OF EDUCATION REGULAR MEETING MINUTES High School Library 3221 SE Hwy H, Faucett, MO Monday, May 21, 2018 (6:30 p.m. MID-BUCHANAN R-V BOARD OF EDUCATION REGULAR MEETING MINUTES High School Library 3221 SE Hwy H, Faucett, MO 64448 Monday, May 21, 2018 (6:30 p.m.) 1.0 Roll Call Those in attendance were President Chad Eddins,

More information

MONDAY, APRIL 10, 2017

MONDAY, APRIL 10, 2017 REGULAR MONTHLY MEETING OF THE STROUD BOARD OF EDUCATION IN THE BOARD OF EDUCATION MEETING ROOM AT 501 NORTH FIRST AVENUE, STROUD, OKLAHOMA 74079 AT 6:00 P.M. MINUTES State of Oklahoma { } County of Lincoln

More information

ORLEANS COMMUNITY SCHOOLS 173 W Marley St.; Orleans, IN

ORLEANS COMMUNITY SCHOOLS 173 W Marley St.; Orleans, IN ORLEANS COMMUNITY SCHOOLS 173 W Marley St.; Orleans, IN 47452-9767 JANUARY 15, 2018 Vol. 2017-18 No. 8 President Vice President Secretary Member Member Member Member Page 2 ORLEANS COMMUNITY SCHOOLS January

More information

Moved, seconded, and carried to approve the agenda. Moved, seconded, and carried to approve the minutes from all previous meetings.

Moved, seconded, and carried to approve the agenda. Moved, seconded, and carried to approve the minutes from all previous meetings. February 14, 6:00 p.m. The Fannin County Board of Education met in regular session with the following members present: Bobby Bearden, Chairperson; Terry Bramlett, Vice-Chairperson; Garnett Webb; Junior

More information

FLOYD COUNTY BOARD OF EDUCATION REGULAR MEETING MONDAY, JANUARY 25, :30 P.M. MAY VALLEY ELEMENTARY SCHOOL MARTIN, KENTUCKY A G E N D A

FLOYD COUNTY BOARD OF EDUCATION REGULAR MEETING MONDAY, JANUARY 25, :30 P.M. MAY VALLEY ELEMENTARY SCHOOL MARTIN, KENTUCKY A G E N D A FLOYD COUNTY BOARD OF EDUCATION REGULAR MEETING MONDAY, JANUARY 25, 2016 6:30 P.M. MAY VALLEY ELEMENTARY SCHOOL MARTIN, KENTUCKY A G E N D A 1. CHAIR S WELCOME/CALL TO ORDER A. Roll Call/Welcome B. Election

More information

RIVERTON COMMUNITY UNIT SCHOOL DISTRICT #14 Board of Education Meeting Minutes May 13, 2013 Regular Meeting

RIVERTON COMMUNITY UNIT SCHOOL DISTRICT #14 Board of Education Meeting Minutes May 13, 2013 Regular Meeting RIVERTON COMMUNITY UNIT SCHOOL DISTRICT #14 Board of Education Meeting Minutes May 13, 2013 Regular Meeting The Regular Meeting of the Riverton Community Unit School District #14 Board of Education was

More information

Marion Local Board of Education Minutes of the Regular Meeting held on June 11, 2018 at 7:00 p.m. in the Board Conference Room.

Marion Local Board of Education Minutes of the Regular Meeting held on June 11, 2018 at 7:00 p.m. in the Board Conference Room. Marion Local Board of Education Minutes of the Regular Meeting held on June 11, 2018 at 7:00 p.m. in the Board Conference Room. Randy Bruns, Phil Moeller, Dave Moorman, Tim Pohlman and Jesse Rose answered

More information

Dutch Hill PTA Standing Rules Final Approved

Dutch Hill PTA Standing Rules Final Approved Standing rules are the specific conditions or rules a PTA chooses to impose upon itself within the scope of the Uniform Bylaws. Standing rules cannot be in conflict with the WSPTA Uniform Bylaws. While

More information

Ms. Katherine Cannata Mr. Mike O Malley Dr. Alisa White, President Dannelle Whiteside, General Counsel and Secretary to the Board

Ms. Katherine Cannata Mr. Mike O Malley Dr. Alisa White, President Dannelle Whiteside, General Counsel and Secretary to the Board Executive Committee Meeting 6.7.2018 Meeting Type Note taker Attendees Executive Committee Joanne Mr. Billy Shepard Atkins Ms. Katherine Cannata Mr. Mike O Malley Dr. Alisa White, President Dannelle Whiteside,

More information

MINUTES JULY 14, 2016

MINUTES JULY 14, 2016 MINUTES OF THE SAN DIEGUITO UNION HIGH SCHOOL DISTRICT BOARD OF TRUSTEES REGULAR BOARD MEETING Board of Trustees Joyce Dalessandro Beth Hergesheimer Amy Herman Maureen Mo Muir John Salazar Interim Superintendent

More information

RECORD OF BOARD PROCEEDINGS (MINUTES)

RECORD OF BOARD PROCEEDINGS (MINUTES) RECORD OF BOARD PROCEEDINGS (MINUTES) The Kenton County Board of Education met in regular session at 1055 Eaton Drive, Ft. Wright, KY at 7 o clock PM on the 1st day of February, 2016 with the following

More information

Upper Scioto Valley Local School District Board of Education Regular Meeting Minutes Monday, May 15, 2017

Upper Scioto Valley Local School District Board of Education Regular Meeting Minutes Monday, May 15, 2017 Upper Scioto Valley Local School District Board of Education Regular Meeting Minutes Monday, May 15, 2017 Call to Order Mr. Campbell called the meeting to order at 4:45 pm Pledge of Allegiance Calling

More information

Bloomsburg Area School District Board of School Directors Regular Monthly Meeting Monday, 21 August :00 p.m. District Office Board Room MINUTES

Bloomsburg Area School District Board of School Directors Regular Monthly Meeting Monday, 21 August :00 p.m. District Office Board Room MINUTES Bloomsburg Area School District Board of School Directors Regular Monthly Meeting Monday, 21 August 2017 7:00 p.m. District Office Board Room MINUTES Attendance The regular monthly meeting of the Bloomsburg

More information

Board of Education Regular Business / Educational Focus Meeting Monday, December 13, 2010 Board Room, District Administrative Offices

Board of Education Regular Business / Educational Focus Meeting Monday, December 13, 2010 Board Room, District Administrative Offices Board of Education Regular Business / Educational Focus Meeting Monday, December 13, 2010 Board Room, District Administrative Offices M I N U T E S Call to Order Mr. Johnson, president of the board, called

More information

APPROVE AGENDA AS PRESENTED APPROVE CONSENT AGENDA Motion by Williard, seconded by Cramer to approve the following consent agenda:

APPROVE AGENDA AS PRESENTED APPROVE CONSENT AGENDA Motion by Williard, seconded by Cramer to approve the following consent agenda: The Amanda-Clearcreek Local Board of Education met in regular session on July 11, 2016 at 7:00 PM at Amanda-Clearcreek 3-12 Meeting Room 1100 for the purpose of conducting official school business. President

More information

MINUTES CITY OF DUNN DUNN, NORTH CAROLINA

MINUTES CITY OF DUNN DUNN, NORTH CAROLINA MINUTES CITY OF DUNN DUNN, NORTH CAROLINA The City Council of the City of Dunn held a Regular Meeting on Tuesday, January 13, 2009, at 7:30 p.m. in the Dunn Municipal Building. Present was Mayor Oscar

More information

President Beneke called the meeting to order. Mr. Beneke led the Pledge of Allegiance. Mr. Pemberton read the District Mission Statement.

President Beneke called the meeting to order. Mr. Beneke led the Pledge of Allegiance. Mr. Pemberton read the District Mission Statement. I. OPENING A. Call to Order President Beneke called the meeting to order. B. Roll Call Members present and answering roll call were: Mr. John Glander, Mr. Sean Maggard, Mr. James Pemberton, and Mr. Tim

More information

Motion by Mr. Edwards, seconded by Mr. Blundell, to approve the consent agenda as presented. All present voted yea on a roll call vote.

Motion by Mr. Edwards, seconded by Mr. Blundell, to approve the consent agenda as presented. All present voted yea on a roll call vote. Minutes of the Metamora CCSD #1 Board of Education Meeting of September 17, 2015 ---------------------------------------------------------------------------------------------------------- The September

More information

KALAMA-WOODLAND-RIDGEFIELD-LA CENTER TRANSPORTATION COOPERATIVE AGREEMENT

KALAMA-WOODLAND-RIDGEFIELD-LA CENTER TRANSPORTATION COOPERATIVE AGREEMENT KALAMA-WOODLAND-RIDGEFIELD-LA CENTER TRANSPORTATION COOPERATIVE AGREEMENT 1. Establishment and Need: The Board of Directors of Kalama School District No. 402, Cowlitz County; Woodland School District No.

More information

BY-LAWS OF THE GALWAY ATHLETIC BOOSTER CLUB

BY-LAWS OF THE GALWAY ATHLETIC BOOSTER CLUB BY-LAWS OF THE GALWAY ATHLETIC BOOSTER CLUB Revised: Approved: BY-LAWS OF THE GALWAY ATHLETIC BOOSTER CLUB TABLE OF CONTENTS I. Name, Purpose and Objectives II. III. IV. Membership and Fees Officers Executive

More information

REGULAR MEETING MINUTES. 1.0 CALL TO ORDER The regular meeting was called to order at 7:00 p.m. by Board President, Dave Pierce

REGULAR MEETING MINUTES. 1.0 CALL TO ORDER The regular meeting was called to order at 7:00 p.m. by Board President, Dave Pierce Unified School District 204 - Bonner Springs / Edwardsville Meeting Location: USD 204 Central Office 2200 S. 138 th St., Bonner Springs, KS Monday, November 12, 2018 at 7:00 p.m. REGULAR MEETING MINUTES

More information

Kinsley-Offerle School District U.S.D. #347 Board of Education Meeting Minutes Monday, May 14, :30 p.m., HS Band Room

Kinsley-Offerle School District U.S.D. #347 Board of Education Meeting Minutes Monday, May 14, :30 p.m., HS Band Room Kinsley-Offerle School District U.S.D. #347 Board of Education Meeting Minutes Monday, May 14, 2014 6:30 p.m., HS Band Room CALL MEETING TO ORDER Meeting was called to order at 6:30 p.m. by President Cliff

More information

BOROUGH OF OAKLYN BOARD OF EDUCATION MINUTES OF REGULAR MEETING FEBRUARY 17, 2009

BOROUGH OF OAKLYN BOARD OF EDUCATION MINUTES OF REGULAR MEETING FEBRUARY 17, 2009 1895 Exhibit A BOROUGH OF OAKLYN BOARD OF EDUCATION MINUTES OF REGULAR MEETING FEBRUARY 17, 2009 CALL TO ORDER: SUNSHINE STMT: FLAG SALUTE: ROLL CALL: The Regular Meeting of the Oaklyn Board of Education

More information

1.03 District means any public school district organized under the laws of Colorado, except a junior college district.

1.03 District means any public school district organized under the laws of Colorado, except a junior college district. 2251-R-1.00 Definition of Terms 1.01 Capital Outlay means an expenditure in excess of $1000 and with a useful life of more than one year, for pupil transportation vehicles or facilities. 1.02 Department

More information

GLEN COVE BOARD OF EDUCATION Glen Cove, New York. ANNUAL REORGANIZATION MEETING July 7, :00 PM. Finley Middle School

GLEN COVE BOARD OF EDUCATION Glen Cove, New York. ANNUAL REORGANIZATION MEETING July 7, :00 PM. Finley Middle School GLEN COVE BOARD OF EDUCATION Glen Cove, New York ANNUAL REORGANIZATION MEETING July 7, 2010-8:00 PM Finley Middle School 1. Meeting called to order at 6:30 PM by Temporary Chairperson. ATTORNEY will serve

More information

MIAMI EAST LOCAL SCHOOLS BOARD BITS. Review of July 21, 2014 Regular Board Meeting

MIAMI EAST LOCAL SCHOOLS BOARD BITS. Review of July 21, 2014 Regular Board Meeting MIAMI EAST LOCAL SCHOOLS BOARD BITS Review of July 21, 2014 Regular Board Meeting Mark Davis, board president, called the regular meeting to order at 7:00 p.m., held in room 116 in the Lecture Hall at

More information

Daryl Rosenkrans, seconded by Chris Fairchild, made a motion to approve the minutes of the Closed Session of May 16, 2016 as presented.

Daryl Rosenkrans, seconded by Chris Fairchild, made a motion to approve the minutes of the Closed Session of May 16, 2016 as presented. PAW PAW COMMUNITY UNIT SCHOOL DISTRICT #271 REGULAR BOARD OF EDUCATION MINUTES June 20, 2016 7:00 P.M. Paw Paw High School Media Center Paw Paw, Illinois President Pro-temp, Jason Penman, called the Regular

More information

The June 18, 2018, Board of Trustees Meeting was called to order at 4:00 p.m. by Mr. Bruce Smith, Chair. Mr. Smith welcomed everyone.

The June 18, 2018, Board of Trustees Meeting was called to order at 4:00 p.m. by Mr. Bruce Smith, Chair. Mr. Smith welcomed everyone. West Shore Community College Scottville, MI 49454 Board of Trustees Meeting Monday, June 18, 2018 4:00 p.m. Board Room of the Administrative & Conference Building The June 18, 2018, Board of Trustees Meeting

More information

D. Approval of Prevailing Wage Resolution E. Acceptance of Donations-None F. Approval of Surplus Equipment

D. Approval of Prevailing Wage Resolution E. Acceptance of Donations-None F. Approval of Surplus Equipment MINUTES OF THE Regularly scheduled MEETING OF THE BOARD OF EDUCATION OF STAUNTON COMMUNITY UNIT DISTRICT #6, Macoupin and Madison Counties, Illinois, held in the school Library on Monday, June 18th, 2018

More information

Southwestern Jefferson County Consolidated School Corporation 239 S. Main Cross Street Hanover, Indiana February 16, 2016.

Southwestern Jefferson County Consolidated School Corporation 239 S. Main Cross Street Hanover, Indiana February 16, 2016. Southwestern Jefferson County Consolidated School Corporation 239 S. Main Cross Street Hanover, Indiana 47243 February 16, 2016 Regular Meeting The School Corporation Board of Trustees conducted their

More information

Board of Education Agenda- Southwest Leadership Academy

Board of Education Agenda- Southwest Leadership Academy NOTICE OF PUBLIC MEETING SOUTHWEST LEADERSHIP ACADEMY GOVERNING BOARD Pursuant to Arizona Revised Statutes (A.R.S.) 38-431.02, notice is hereby given to the public, that the Governing Board for Southwest

More information

Board of Education Regular Meeting March 22, :00 PM Carroll County Middle School Health Room

Board of Education Regular Meeting March 22, :00 PM Carroll County Middle School Health Room Board of Education Regular Meeting March 22, 2018 5:00 PM Carroll County Middle School Health Room 1. Call to Order / Roll Call Attendance Taken at 5:00 PM: Present Board Members: Ms. Gwen Chapman Mr.

More information

DTSD Summary Board Minutes XIX April 25, April 25, 2016 Sign In Sheet 9 Dauphin County Technical School April 2016 Delegate Report 10

DTSD Summary Board Minutes XIX April 25, April 25, 2016 Sign In Sheet 9 Dauphin County Technical School April 2016 Delegate Report 10 DTSD Summary Board XIX April 25, 2016 1 April 25, 2016 Sign In Sheet 9 Dauphin County Technical School April 2016 Delegate Report 10 1. OPENING ITEMS a. Call to Order Derry Township School District Board

More information

I-Power Gymnastics Booster Club, Inc.

I-Power Gymnastics Booster Club, Inc. I-Power Gymnastics Booster Club, Inc. Mission Statement The I-Power Gymnastics Booster Club is a not-for-profit organization formed by the parents of the members of the I-Power School of Gymnastics Competitive

More information

BROOKLYN CITY BOARD OF EDUCATION REGULAR MEETING January 15, :45 P. M. * THE ORDER OF BUSINESS *

BROOKLYN CITY BOARD OF EDUCATION REGULAR MEETING January 15, :45 P. M. * THE ORDER OF BUSINESS * BROOKLYN CITY BOARD OF EDUCATION REGULAR MEETING January 15, 2013 5:45 P. M. * THE ORDER OF BUSINESS * 1. Call to Order and Roll Call 2. Pledge of Allegiance 3. Student Achievement: Brookridge Elementary

More information

RECORD OF PROCEEDINGS Minutes of the Felicity-Franklin Board of Education Meeting Monday, July 16, 2018

RECORD OF PROCEEDINGS Minutes of the Felicity-Franklin Board of Education Meeting Monday, July 16, 2018 The Felicity-Franklin Board of Education met in regular session on at 7:00 pm in the board conference room, President Yvonne Baker presiding. Roll call was taken: Mrs. Yvonne Baker - present, Mrs. Jennifer

More information

Solomon HS Library Solomon, Ks July 14, 2014

Solomon HS Library Solomon, Ks July 14, 2014 USD #393 Board of Education Special Meeting Solomon HS Library 7:00 PM Solomon, Ks. 67480 July 14, 2014 Members Present: Brad Homman, President, Jessica Shirack, Vice President, Tallie Baetz, Todd Brungardt,

More information

REGULAR MEETING Sioux City Community School District Educational Service Center Minutes January 13, :00 p.m.

REGULAR MEETING Sioux City Community School District Educational Service Center Minutes January 13, :00 p.m. REGULAR MEETING Sioux City Community School District Educational Service Center Minutes January 13, 2014 6:00 p.m. I. Call to Order / Pledge of Allegiance 1 II. Roll Call of Members 1 III. Approval of

More information

LAONA SCHOOL DISTRICT PARENT TEACHER ORGANIZATION (PTO) BYLAWS

LAONA SCHOOL DISTRICT PARENT TEACHER ORGANIZATION (PTO) BYLAWS LAONA SCHOOL DISTRICT PARENT TEACHER ORGANIZATION (PTO) BYLAWS ARTICLE I - Name The name of this organization shall be the Laona School District Parent Teacher Organization (PTO). ARTICLE II - Mission

More information

SCHOOL DISTRICT OF THE BOROUGH OF WILKINSBURG LEGISLATIVE MEETING May 24, 2016

SCHOOL DISTRICT OF THE BOROUGH OF WILKINSBURG LEGISLATIVE MEETING May 24, 2016 May 24, 2016 Page 1 of 7 SCHOOL DISTRICT OF THE BOROUGH OF WILKINSBURG LEGISLATIVE MEETING May 24, 2016 The May 24, 2016 Legislative Meeting of the Wilkinsburg School District Board of Directors was called

More information

FINANCIAL RECOVERY AGREEMENT

FINANCIAL RECOVERY AGREEMENT FINANCIAL RECOVERY AGREEMENT This Financial Recovery Agreement is dated July 19, 2016, and is between ST ATE TREASURER NICK A. KHOURI, a Michigan state officer ("Treasurer"), and SCHOOL DISTRICT OF THE

More information

Pendleton County Schools Board of Education February Regular Meeting February 16, :00 PM Sharp Middle School District Training Room

Pendleton County Schools Board of Education February Regular Meeting February 16, :00 PM Sharp Middle School District Training Room Attendance Taken at 5:54 PM: Pendleton County Schools Board of Education February Regular Meeting February 16, 2017 6:00 PM Sharp Middle School District Training Room Present Board Members: Dr. Shawn Nordheim

More information