BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS

Size: px
Start display at page:

Download "BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS"

Transcription

1 April BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS SPECIAL MEETING April 8, 2013 Table of Contents Roll Call Recess into Executive Session Adjourn from Recess

2 April SPECIAL MEETING The Board of Education of the City School District of the City of Cincinnati, Ohio, met in special public session pursuant to notice by the Treasurer in the Board Office at the Cincinnati Public Schools Education Center, 2651 Burnet Avenue, Monday, April 8, 2013 at 6:25p.m., President Cooper Reed in the chair. ROLL CALL Present: Members Bates, Bolton, Ingram, Kuhns, Nelms, white, President Cooper Reed (7) Member White arrived at 6:31 p.m. Superintendent Ronan was present. RECESS INTO EXECUTIVE SESSION Mr. Kuhns moved and Ms. Bolton seconded the motion that the Board recess into executive session at 6:28p.m. to discuss the purchase of property for public purposes, preparations for conducting or reviewing negotiations or bargaining sessions with public employees concerning compensation or other terms and conditions of their employment, and sale of property at competitive bidding. Ayes: Members Bates, Ingram, Kuhns, Nelms, Reed, President Bolton (6) Noes: None President Cooper Reed declared the motion carried. ADJOURN FROM RECESS The Board adjourned from Executive Session at 6:56 p.m. Diana C. Whitt Treasurer/CFO

3 April BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS REGULAR MEETING April 8, 2013 Table of Contents Roll Call Minutes Approved Presentations Hearing the Public A Resolution Amending Board Policies: 5410 Promotion, Academic Acceleration, Placement and Retention; 5464 Early High School Graduation A Resolution Approving Property Sale Agreement To Purchase 1512 St. Leger Place From City Of Cincinnati Resolution Agreement for Partial Release and Early Payoff of Mercer Commons Mortgage Loan to 3CDC Policy Committee Written March 25, Partnership/Public Engagement Committee Written March 27, Recommendations of the Superintendent of Schools 1. Certificated Personnel Civil Service Personnel Declaration of Urgent Necessity for Mt. Washington School

4 April PROCEEDINGS REGULAR MEETING April 8, 2013 Table of Contents (cont.) Report of the Treasurer 1. Receipt of a Grant from Partnership for Innovation in Education with MICTA as Funding Agent Receipt of a Grant from Air Force Association, Aerospace Education Programs Receipt of a Grant from The Thomas J. Rebold Foundation for Youth Performing Arts Receipt of Donation from PNC Bank Receipt of Donation from Battelle for Kids Receipt of Donation from The Greater Cincinnati Foundation Agreement with International Field Studies For Trip to Andros Island, Bahamas Amendment to Agreement with Cincinnati Youth Collaborative Board Member Service Fund Payment for Legal Services from General Fund General Counsel s Office Payment for Legal Services from Building Fund 4 (LFI) Late Requests 12. Then and Now Certificates Award Of Purchase Orders Award Of Change Orders Agreement with Great Miami Valley YMCA Camp Campbell Gard Agreement with Springhill Suites-Marriot Other Business Assignment Adjournment

5 April REGULAR MEETING The Board of Education of the City School District of the City of Cincinnati, Ohio, met pursuant to its calendar of meetings in the Rosa E. Blackwell Interactive Learning Center at the Cincinnati Public Schools Education Center, 2651 Burnet Avenue, Monday, April 8, 2013 at 7:01 p.m., President Cooper Reed in the chair. The pledge to the flag was led President Cooper Reed. ROLL CALL Present: Members Bates, Bolton, Ingram, Kuhns, Nelms, White, President Cooper Reed (7) Absent: None Superintendent Ronan was present. MINUTES APPROVED Mr. Kuhns moved that the minutes of the following meetings be approved without reading, copies of said minutes having been distributed to members and made available to the public and news media on April 8, Special Public Meeting March 22, 2013 Special Meeting March 25, 2013 Regular Meeting March 25, 2013 Passed viva voce. President Cooper Reed declared the motion carried. PRESENTATIONS 1. Ohio Excellence in Education Award Dr. Sharon Zimmer, Executive Director, AdvancED Ohio, Jim Quatman, President, AdvancED State Council 2. Cincinnati Preschool Promise Leadership Cincinnati Preschool Promise Project Team 3. School Security Bill Moehring, Director of School Services; Ralph Ruwan, Investigator Approximately 8:00 p.m. - Mrs. White exited the meeting.

6 April HEARING THE PUBLIC The following persons addressed the Board regarding the topics indicated: Jacqueline Ennis Barry Ceholck Scheduling a meeting at a CPS school. Tax Abatement. A RESOLUTION AMENDING BOARD POLICIES: 5410 PROMOTION, ACADEMIC ACCELERATION, PLACEMENT AND RETENTION, 5464 EARLY HIGH SCHOOL GRADUATION WHEREAS, the Cincinnati Board of Education is reviewing the existing district policies; and WHEREAS, the Cincinnati Board of Education has determined revision of the current Board Policies are in order to make them consistent with the current state laws and district procedures; and WHEREAS, Board Policies 5410-Promotion, Academic Acceleration, Placement and Retention and 5464-Early High School Graduation have been reviewed and updated by Administration and the Cincinnati Board of Education Policy Committee; and NOW, THEREFORE BE IT RESOLVED, that the Cincinnati Board of Education approves Board Policies Promotion, Academic Acceleration, Placement and Retention and 5464-Early High School Graduation as written; and BE IT FURTHER RESOLVED, that a copy of the Cincinnati Public Schools Board Policies 5410-Promotion, Academic Acceleration, Placement and Retention and 5464-Early High School Graduation will be posted online and be retained on file in the Office of the Board Members, Cincinnati Public Schools Education Center. A. Chris Nelms Mr. Nelms moved and Ms. Bolton seconded the motion that the Resolution Amending Board Policies: 5410 Promotion, Academic Acceleration, Placement And Retention, 5464 Early High School Graduation be approved. Ayes: Bates, Bolton, Ingram, Kuhns, Nelms, President Cooper Reed (6) Noes: None President Cooper Reed declared the motion carried. A RESOLUTION APPROVING PROPERTY SALE AGREEMENT TO PURCHASE 1512 ST. LEGER PLACE FROM CITY OF CINCINNATI WHEREAS, the Board of Education (the Board ) of the Cincinnati City School District (the District ), 2651 Burnet Avenue, Cincinnati, Ohio has entered into an Agreement between the City of Cincinnati, 801 Plum Street, Cincinnati, Ohio (the City ) an Ohio municipal corporation to purchase 1512 St. Leger Place (the Property ); and

7 April A RESOLUTION APPROVING PROPERTY SALE AGREEMENT TO PURCHASE 1512 ST. LEGER PLACE FROM CITY OF CINCINNATI (cont.) WHEREAS, the City is the owner of approximately acres of vacant land located at 1512 St. Leger Place, Cincinnati, Ohio, in the Evanston neighborhood, which is not needed for a municipal purpose; and WHEREAS, the District is the owner of Walnut Hills High School at 1510 Blair Avenue, which is located near the Property and desires to acquire the Property for development of school parking to alleviate parking congestion created by the school s expanded enrollment and on-going renovation project (the Project ); and WHEREAS, the City Planning Commission approved the sale of the Property to the District at a meeting on November 2, The fair market value of the Property, as determined by an appraisal performed by the City s Real Estate Services Division, is approximately, $4, The City has determined it is in their best interest to sell the Property to the District for less than fair market value (namely, $1.00); and NOW, THEREFORE BE IT RESOLVED, that the Board approves the purchase of the Property for $1.00 and that the Board President and Treasurer are authorized, directed and empowered to purchase the Property from the City, and including payment of all fees required at the closing; and BE IT FINALLY RESOLVED, that the Board President and Treasurer are authorized, directed and empowered, in the name of and on behalf of the Board, to take actions and to execute, deliver and record, in the name and on behalf of the Board, any and all other instruments and documents as may be deemed by the President and Treasurer necessary or appropriate to have purchased the property, including the purchase agreement, settlement statement, tax proration agreement and correction and indemnity agreement, with such changes and additions to any of the terms and provisions of each, as the President and the Treasurer executing the same shall approve the execution, filing, delivery and recording, as applicable, to be conclusive evidence of such approval. A Chris Nelms Mr. Nelms moved and Mrs. Bates seconded the motion that the Resolution Approving Property Sale Agreement To Purchase 1512 St. Leger Place From City Of Cincinnati be approved. Ayes: Bates, Bolton, Ingram, Kuhns, Nelms, President Cooper Reed (6) Noes: None President Cooper Reed declared the motion carried. RESOLUTION AGREEMENT FOR PARTIAL RELEASE AND EARLY PAYOFF OF MERCER COMMONS MORTGAGE LOAN TO 3CDC WHEREAS, in July 2008 the Board of Education (the Board ) of the Cincinnati City School District (the District ) sold 35 vacant and improved parcels of land on the north and south side of Mercer Street in Over the Rhine (the Mercer Commons Parcels ) to the City of Cincinnati (the City ) for $4,200,000;

8 April RESOLUTION AGREEMENT FOR PARTIAL RELEASE AND EARLY PAYOFF OF MERCER COMMONS MORTGAGE LOAN TO 3CDC (cont.) WHEREAS, the $4,200,000 purchase price covered the District s acquisition costs when it acquired the Mercer Commons Parcels in early 2005, and the City executed a note and mortgage in favor of the District for the $4,200,000 purchase price (the 2008 Mortgage Loan ) with an initial payment of $775,000, and annual payments due each July 30th through 2014; WHEREAS, immediately after the completion of the sale of the Mercer Commons Parcels, the City conveyed the Mercer Commons Parcels to the Cincinnati Center City Development Corporation ( 3CDC ) who assumed the obligations under the $4,200,000 note and took title to the Mercer Commons Parcels subject to the mortgage, and the conveyance to 3CDC and assumption of the obligations under the note was agreed to by the District; WHEREAS, to date 3CDC has paid $3,075,000 of the $4,200,000 due under the 2008 Mortgage Loan and in July CDC requested and the District granted a partial release of the mortgage on 11 of the 35 Mercer Commons Parcels; WHEREAS, the remaining payments due under the 2008 Mortgage Loan are $575,000 (due on July 30, 2013) and $550,000 (due on July 30, 2014); and WHEREAS, 3CDC is now requesting the release of 11 additional parcels on or before April 15, 2013, in exchange for 3CDC s agreement to make the early payment of both of the remaining installments under the 2008 Mortgage Loan (totaling $1,125,000) on or before May 30, NOW, THEREFORE BE IT RESOLVED, that the Board approves the agreement with 3CDC to grant a partial release of the 11 additional Mercer Commons Parcels on or before April 15, 2013 in exchange for an agreement by 3CDC to make both of the remaining installments under the 2008 Mortgage Loan (totaling $1,125,000) on or before May 30, 2013, and the Board President and Treasurer are authorized, directed, and empowered to enter into agreements with 3CDC pursuant to the terms outlined herein; and BE IT FINALLY RESOLVED, that the Board President and Treasurer are authorized, directed, and empowered, in the name of and on behalf of the Board, to take actions and to execute, deliver, and record, in the name and on behalf of the Board, any and all other instruments and documents as may be deemed by the President and Treasurer necessary or appropriate to enter into and complete the agreement with 3CDC described herein; including the partial release of the 11 additional Mercer Commons Parcels on or before April 15, 2013 and the full release of the 2008 mortgage on the Mercer Commons Parcels upon payment in full of the 2008 Mortgage Loan. Alexander P. Kuhns Mr. Kuhns moved and Mr. Nelms seconded the motion that the Resolution Agreement For Partial Release And Early Payoff Of Mercer Commons Mortgage Loan To 3CDC be approved. Ayes: Bates, Bolton, Ingram, Kuhns, Nelms, President Cooper Reed (6) Noes: None President Cooper Reed declared the motion carried.

9 April REPORT OF THE POLICY COMMITTEE The Policy Committee met on Monday, March 25, 2013 at 5:00 PM at the Cincinnati Public Schools Education Center in the Board Office Conference Room. FOR BOARD ACTION The Committee agreed with the Administration's revisions and updates to the following policies and will recommend approval of the policies in the form of a resolution at the April 8, 2013 regular Board meeting: Policy 5410 Promotion, Academic Acceleration, Placement and Retention and Revision Policy 5464 Early High School Graduation, Revision FOR BOARD INFORMATION Implementing Board Policy Local Business Enterprise Initiative Committee Chair White requested this policy to be on the agenda to ensure that the policy is being implemented. Mrs. White also commented that all District policies should be monitored to ensure they are being implemented throughout the District and to screen for any necessary changes, based on changes in processes of the day-to-day work of the District. Purchasing Director, Dave Durkin, informed the Committee that the policy is working, being fully implemented and consistently monitored to ensure equity. Mr. Durkin, on an annual basis, will provide the Committee with a report on local vendors that are being used by the District. Policy 9155 Use of Recording Devices The Committee discussed the March 22, 2013 memo that Ms. Dillon's provided to the Committee regarding her support of the policy. Committee member Bolton expressed reservations about the policy and prefers openness and records for documentation. Committee Chair White expressed concern about the policy and recommended that a task force be created to review procedures that the District already has in place and to create necessary procedures on what may be needed. The Administration will present their plan to the Committee at the May 20, 2013 meeting. The Committee recommended not moving the resolution forward until additional information requested is reviewed and discussed by the Committee. Policy 0155 Policy Committee Responsibilities The Administration will review the Committee's responsibilities to determine if there are any other appropriate duties and report necessary amendments at the April 22, 2013 Committee meeting. The Administration will also reiterate the importance of District policies being implemented to maintain integrity of the rules. Ohio School Boards Legislative Platform The Committee reviewed Platform and did not have any changes.

10 April REPORT OF THE POLICY COMMITTEE (cont.) Other Business Student Mobility Committee member Bolton informed the group about the Thomas B. Fordham Institute's presentation that talked about the City of Columbus' high rate of student mobility. The presentation took place on February 26, 2013 on behalf of Strive at Untied Appeal. Ms. Bolton also reported that Columbus has a policy on student mobility. The Committee and the Administration will review what other schools are doing to deal with mobility in the earlier grades. Julie Sellers or Committee member Bolton will provide the Administration with a contact at the Thomas B. Fordham Institute. The Administration and the Committee will look at the Columbus piece on mobility and their policy. The Committee will then determine if there is a need for the CPS District to adopt a policy on mobility. The Committee will also determine if there is a need for policies as the 7-12 grade transition takes place. 7th-12 th Grade Transition Committee member Bolton inquired if anything has changed in policy based on the District' reconfiguring of the District. The Administration will explore if there is a potential need for CPS policy changes, that are made possible by state law permitting physical fitness credit for students participating in fitness related co-curricular activities. Workplace Harassment Policies Assistant General Counsel Dan Hoying informed the Committee that revisions are needed to Workplace Harassment Policies: 3362 Professional Staff; 4362 Classified Staff, and 5517 Workplace Harassment to comply with mandates from the Federal Office of Civil Rights. Mr. Hoying reported that the changes are not significant. Mr. Hoying will recommend at the April 22 Policy Committee meeting to: (1) rescind the three policies, (2) convert them into one, (3) amend the title to: Prohibition Against Harassment of Students and Staff and (4) assign a new Program Policy number Board staff will contact the Administration to request the number of "hits" the policy link on the District's website receives. The meeting adjourned at 5:49 PM. Policy Committee Staff Liaisons Vanessa Y. White, Chair Cynthia Dillon, General Counsel Eve Bolton Anthony Smith, Assistant Superintendent A. Chris Nelms Yenetta Harper, Director, RttT Ms. Bolton moved that the Report of the Policy Committee be accepted. Passed viva voce. President Cooper Reed declared the motion carried.

11 April REPORT OF THE PARTNERSHIP/PUBLIC ENGAGEMENT COMMITTEE The Partnership/Public Engagement Committee (PPE) met on Wednesday, March 27, 2013 at 11:30 AM at the Cincinnati Public Schools Education Center in the Board Conference Room. Committee Workplan Update Public Affairs Director Walsh updated the Committee on the revised and reformatted Committee Workplan. Committee Chair Ingram said she liked the reformatted Workplan and advised the Committee to review the plan for any additional items that may need to be added around Committee work. Mrs. Walsh will add the City of Cincinnati's City Council Calendar and the Hamilton County Commissioners' Calendar to the workplan. City of Cincinnati Council Calendar The Committee discussed adding the Calendar to their workplan in order to talk about actions the City may have taken on an issue. Board Staff will forward the Calendar to the PPE Committee and Committee Liaisons in advance of Committee meetings for determination of commenting on items that may affect the District, or when necessary, determine the need to send an Administrator to City Council meetings. The Committee will recommend appointing an Administrator to represent the District at City Council meetings and other city planning and policy discussions that may impact district planning and operations (please ask CI to confirm). Review ongoing City Council committee work and add to the PPE workplan. Contact the clerk at City Council to get on their list to receive committee meeting agendas. Any Given Child Update Julie Doppler, Community Learning Center Coordinator, updated the Committee on the Avondale Choice Neighborhood Grant grant and the connection to South Avondale and Rockdale schools. The grant will be managed by Community Builders, based out of Chicago, and includes funding for resource coordination and arts. With the arts funding, an art instructor will help the District create integrated art lesson plans for all students. Ms. Doppler will provide a copy of the grant agreement when it is sent by Community Builders. Ms. Doppler will provide the Committee and the Board with a copy of the grant agreement when it is sent by Community Builders. Committee Connections Family and Civic Engagement Team (FACET) Public Affairs Director Walsh advised the Committee that a subset of the Team, Marcia Futel and Craig Rozen, will be working on developing a finance communication plan. Mrs. Walsh also reported that the FACET will help develop questions on the budget survey that will be going out to the public in the early part of May She provided a copy of the results from the March 2012 budget survey. The parent survey will go out on April 8, 2013.

12 April REPORT OF THE PARTNERSHIP/PUBLIC ENGAGEMENT COMMITTEE (cont.) Discipline Committee Update The Committee advised that discipline is addressed in the Student Achievement Committee. Other Business Legislative Breakfast Update Mrs. Walsh reported that the breakfast was valuable to hear the legislators' perspectives and how beneficial it is to keep in contact with them. The Legislative Breakfast was held on March 25, 2013, 8:30 AM 10:00 AM, at Mayerson Academy. The goal of the breakfast was to have a conversation about legislative issues that could impact the education of Cincinnati's schoolchildren. Committee member Kuhns stated that it would be helpful to have the breakfast more often. Committee Chair Ingram and Committee member Kuhns advised to create a District legislative platform to keep CPS aware of issues affecting our region. Mrs. Walsh will provide to the legislators the information requested with the "to do" list that was generated from the breakfast. Mrs. Walsh will check with Legal about other legislative issues the Board may need to know about Board Staff and Public Affairs Director will obtain agendas for the City of Cincinnati's Council and Committee meetings. Board Staff and Public Affairs will also get on the City's Council and Committee meetings list. Committee member Bates advised Public Affairs to get agendas and meeting minutes from the Ohio Department of Education (ODE) meetings. Board Staff and the Public Affairs Director will get on ODE's list. Committee member Bates advised Board Staff and Public Affairs to find out when ODE 's budget is due to the Governor's office, their budget timeline, when budget discussions take place for the next biennial budget and obtain a copy of their future budget. Committee Legislative Responsibilities The Board at its March 25, 2013 meeting assigned each Board Committee to review their Committee responsibilities. The Committee reviewed its responsibilities and confirmed that language already existed in the policy around the Committee's duty to serve as a liaison for the Board with appropriate legislative bodies with regard to the approved legislative agenda. The group had no changes to the policy. The Administration will monitor legal issues that need to be addressed by the District on an ongoing basis. Preschool Promise Pledge Committee member Kuhns informed the Committee about a press conference scheduled for Wednesday, April 3, 2013, 10:00 AM, at Riverview East Academy that he and City of Cincinnati Councilman Chris Seelbach are holding to announce support of the Preschool Promise Pledge. The Pledge makes a promise to "work with the city, school and philanthropic leaders to support a responsibly financed Cincinnati Preschool Promise."

13 April REPORT OF THE PARTNERSHIP/PUBLIC ENGAGEMENT COMMITTEE (cont.) Education Pinnacle Award The Committee has selected the recipient of the Education Pinnacle Award. The winner will be announced in early September Marketing Manager, Dawn Grady will begin organizing the event. Kindergarten Roundup Marketing Manager, Dawn Grady reported that she is currently doing marketing around the roundup. Ohio School Boards Association Legislative Platform Update The Committee had no additional changes to the platform and will recommend submitting the following amendments to the Platform in the form of a resolution: Amending the platform to add language regarding not forcing districts to join some other joint vocational entity and what the requirements will be in the law. Regarding Discipline, the Committee also discussed adding the following language: "Promote social and emotional learning" "No out-of-school suspensions" and "Students who are disciplined shall receive ongoing alternative in a manner determined by the local school district" The meeting adjourned 12:52 PM. Partnership/Public Engagement Committee Catherine D. Ingram, Chair Melanie Bates Alexander P. Kuhns Staff Liaisons Janet Walsh, CO, Public Affairs Dawn Grady, Marketing Manager, Public Affairs Dr. Gabriel Lofton, Director of New Schools, absent Ms. Ingram moved that the Report of the Partnership/Public Engagement Committee be accepted. Passed viva voce. President Cooper Reed declared the motion carried.

14 April RECOMMENDATIONS OF SUPERINTENDENT OF SCHOOLS RECOMMENDATION 1 - CERTIFICATED PERSONNEL A. RETIREMENT (Indicates that the employee s application for retirement has been approved by STRS, effective the first day of the month. This recommendation is being made because the employee has completed the term of their employment, or due to disability status, or by mutual agreement. There is no mandatory retirement age for employees.) The following certificated employees have made application to the Ohio State Teachers Retirement System in accordance with the statutes of the State of Ohio. Marsha L. Nowell Teacher Evanston Academy Service April 1 B. RESIGNATION (The effective date is the first working day the employee is no longer providing services to the district. This recommendation is being made because either the employee has completed the term of their employment, or by mutual agreement.) The following resignations have been received, for reasons as noted. Rosalee C. Stocker Substitute Teacher Personal Reasons March 26 C. LEAVE OF ABSENCE (Indicates that an employee has been approved for a designated period of time for reasons such as study, medical or FMLA.) The Superintendent recommends granting the leave of absence, without pay, during the school year as requested by the following. Mindy M. Hanrahan Speech Pathologist Medical March 10 D. APPOINTMENT (Marks the beginning of service for newly appointed employees. Personnel actions such as transfers, promotions, changes in status may occur once an individual is appointed.) The Superintendent recommends approval of the appointment of the following for the school year, subject to the possession of appropriate certification and licensure as required by the Ohio Revised Code and/or the Policies of the Cincinnati Board of Education. Salary is in accordance with the salary schedule. Funding is from the General Fund. Effective date is April 8, Long Term Substitute Teacher Class IV (Master s Degree) Serving as Speech Pathologist Patricia J. Peters $44, Substitute Teacher - Class III $ per day Roberta Merrill Substitute Teacher - Class I $ per day Laura E. Wilder

15 April RECOMMENDATION 1 - CERTIFICATED PERSONNEL (cont.) D. APPOINTMENT (cont.) The Superintendent recommends approval of the appointment of the following for the school year, subject to the possession of appropriate certification and licensure as required by the Ohio Revised Code and/or the Policies of the Cincinnati Board of Education. Salary is in accordance with the salary schedule. Funding is from the General Fund. Effective date is July 1, Principal 234 day Melissa A. Votaw $98, New Tech Program at Aiken High School In Board proceedings of March 25, 2013 an appointment was approved for Michael V. Holbrook as Principal. This action should be rescinded. E. ADJUSTMENT OF SALARY (Occurs when an employee presents documentation of additional training or experience credit.) The Superintendent recommends an adjustment of salary for the following persons based on degree or additional credit as indicated. Salary is in accordance with the salary schedule. Funding is from the General Fund. Effective date as indicated. Teacher - Class IV (Master s Degree) Michael R. Winland To: $51, From: $46, March 24 F. ADDITIONAL ASSIGNMENT (Provides for employment of personnel beyond the work day or contractual work period, and administrators beyond assigned work period. Examples: workshops, evening school teaching, club sponsorship, coaching, curriculum writing.) The Superintendent recommends approval of the following additional assignments. Assignment is subject to the possession of appropriate certification and licensure as required by the Ohio Revised Code and/or Policies of the Cincinnati Board of Education. Salary is in accordance with the salary schedule as indicated. Funding is from the General Fund and (*) denotes other than General Fund. Stipends based upon criteria in the agreement between the Board of Education and Cincinnati Association for Administrators and Supervisors. Quarterly payments listed below. Carlos L. Blair Charlene R. Cleveland Thomas A. Boggs Patsy H. Cleveland Maria N. Bonavita Angela M. Cook-Frazier Cheryl L. Broadnax 1, John F. Copenhaver Jeffrey J. Brokamp Lynsa C. Davie 1, Steven J. Brokamp Sherwin Q. Ealy II Vera J. Brooks Leniese M. Fuqua Kimberly S. Brown Anthony W. Gaines Susan E. Bunte Barbara A Gordon John E. Chambers Sallie V. Graves-Hill

16 April RECOMMENDATION 1 - CERTIFICATED PERSONNEL (cont.) F. ADDITIONAL ASSIGNMENT Stacey S. Hill-Simmons 1, Jennifer H. McNeal Craig D. Hockenberry Jesse L. Moore Elizabeth A. Holtzapple Stephanie Hardin Morton 2, Ruthenia A. Jackson Karen L. Mulligan Dorothy A. James Shauna Murphy Sharon D. Johnson 4, Janice Pitts Donald K. Jump Renee Y. Rashad Debra A. Klein Cheron N. Reid Cathy C. Lutts Jacquelyn S. Rowedder Kimberly R. Mack Eric S. Rozier Yzvetta L Macon Isidore L. Rudnick Sean S. McCauley Christina M. Russo 2, Nedria McClain Beth Ann Schnell 2, Stipends based upon criteria in the agreement between the Board of Education and Cincinnati Association for Administrators and Supervisors. Quarterly payments listed below. (cont.) Whitney L. Simmons 2, Rupashree B. Townsend Alesia D. Smith 1, Gary J. Vale Eugene Smith Kimberly White-Colon Shelley L. Stein Yah'El Abiyah Yisra el Scott Sublett Randal A Yunker Sally Thurman The following teachers are serving in Lead Teacher/Team Leader/Content Innovation positions and are recommended for annual stipends as designated by the position during the school year in accordance with the Collective Bargaining Agreement. Team Leader - $6, Annual Stipend John C. Jung Non-Credentialed Team Leader - $3, Annual Stipend Malaika Huey Roxanna M. Melton Content Innovation Specialist - $3, Annual Stipend Denielle P. Endres* (TIF) Dolores Smith* (TIF)

17 April RECOMMENDATION 1 - CERTIFICATED PERSONNEL (cont.) F. ADDITIONAL ASSIGNMENT (cont.) Teacher - $29.88 per hour (in-service rate) Social Studies Curriculum Development (Title IIA) 60 hours except as indicated Nanci D. Butler* Tracy L. Johnson* Maryann M. White* Connie J. Campbell* William R. Miller* 15 hrs Victoria A. Witkowski* 15 hrs Kevin Curran* Teacher Tutor - $27.81 per hour (extended employment rate) Extended Learning Program Rothenberg (SIG) 25 hours Shirley D. Easley* Home Instructor - $27.81 per hour (extended employment rate) Cynthia Y. Lockett-Nelson* (IDEA-B) 40 hours Amanda Schear 53 hours Pamela A. Logan 18 hours Eugenie M. Woods* (IDEA-B) 20 hours Aisha N. Rudolph-Nurredin 44 hours The following teachers are recommended to receive supplemental contracts for the school year Payment will be as provided under the Athletic and Co-curricular Activities of Schedules E and F of the Professional Salary Schedule for the amount shown as maximum salary. Salaries that include a 10% longevity increment are indicated by a number sign (#) indicates 50% time. Funding is from the General Fund. The supplemental limited contract shall state that the Board of Education gives notice of non-reemployment for the ensuing school year. Name School Position Amount Christopher R. Bangi Clark Montessori Sr Hi Reserve Baseball Coach Theresa Berding Cheviot Elem Club Advisor (Rosie Reader) Jonathan Breen Clark Montessori Sr Hi Varsity Baseball Coach # Jacob Brown Walnut Hills Sr Hi Asst Var Baseball Coach Nathan L. Brown Walnut Hills MS Baseball Coach Carla J. Bullock Withrow Univ. Sr Hi Intramurals Coach Mary Anne Donovan Cheviot Elem Club Advisor (Art Club) Daniel T. Finley Walnut Hills Sr Hi Varsity Baseball Coach Michael H. Folz Cheviot Elem Choral Director Michael H. Folz Cheviot Elem Student Newspaper Sponsor Maurice M. Henderson Hughes STEM Sr Hi Varsity Track Coach Milbeth E. Hinton Rothenberg Elem Intramurals Coach Catherine M. Kemme Walnut Hills Freshman Tennis Coach Brittiney A. Lazar Cheviot Elementary Technology Coord Justin A. Leach Oyler Sr Hi Asst Var Baseball Coach Kyle S. Linder Clark Montessori Sr Hi Asst Var Baseball Coach Christopher J. O'Brien Oyler Sr Hi Asst Var Baseball Coach Kyle B. Ralph Withrow Univ. Sr Hi Asst Var Track Coach Mark E. Rave Walnut Hills Sr Hi Varsity Softball Coach # Alex S. Rittershausen Western Hills Univ. MS Baseball Coach

18 April RECOMMENDATION 1 - CERTIFICATED PERSONNEL (cont.) F. ADDITIONAL ASSIGNMENT (cont.) Amanda R. Robinson Walnut Hills Sr Hi Varsity Track Coach Tyler D. Rowlette Riverview East MS Special Sports Coach Brock Rutledge Withrow Univ. Sr Hi Varsity Track Coach # W. David Scholl Oyler High School Technology Coord # Sinita Maria Scott Taft High Sr Hi Debate Sinita Maria Scott Taft High Sr Hi Student Council Kelly A. Stenger Cheviot Elementary Test Coordinator Donald E. Stocker Walnut Hills MS Special Sports Coach Jimmy Lee Turner Walnut Hills Sr Hi Varsity Track Coach Matthew J. Vale Taft High Sr Hi Student Council William R. Valenzano Walnut Hills Sr Hi Varsity Track Coach Gerald K. Warmack Shroder Sr Hi Varsity Track Coach # Eric D. Zimmerman Walnut Hills MS Special Sports Coach RECOMMENDATION 2 - CIVIL SERVICE PERSONNEL A. RETIREMENT (Indicates that the employee s application for retirement has been approved by SERS, effective the first day of the month.) The following employees have made application to the School Employees Retirement System in accordance with the statutes of the State of Ohio. Lisa I. Davis Paraprofessional October 1, 2012 Norma Enderle Support Specialist July 1, 2013 Carolyn Morgan Paraprofessional June 1, 2013 B. RESIGNATION (Results from the employee submitting a separation of service form delineating the reason(s) for leaving the district. The effective date is the first working day the employee is no longer providing services to the district.) The following resignations have been received to be effective on the dates indicated. Mary Hardy Clerical Sub Personal Reasons February 1 Douglas Simonson Accountant Other Employment April 11 C. DISMISSAL (Action necessary to terminate a non-administrative employee.) The Superintendent recommends that the dismissal of the following employee be confirmed. Sharon Jennings Paraprofessional April 9

19 April RECOMMENDATION 2 - CIVIL SERVICE PERSONNEL (cont.) D. APPOINTMENT The Superintendent recommends the appointment of the following on the dates indicated and at the appropriate rate of pay calculated pursuant to the current salary schedule. These appointments are in compliance with Civil Service Rules and Regulations. Positions involving co-curricular activities were filled in compliance with Section of O.R.C. Funding is from the General Fund, except as otherwise noted by an asterisk (*). Electrician (Classified) David Clyde $29.47 hr Iowa Avenue April 9 Senior Accounting Technician (Classified) Anetra Brown $ bwk Western Hills April 9 Level 1 Building Engineer (Classified) Kenneth Daugherty $ bwk Iowa Avenue April 9 Winston Stanley $ bwk Iowa Avenue April 9 Paraprofessional (Unclassified) Ngone Mbaye Thiam $14.50 hr Taft Elementary April 9 Substitute Security Assistant 2 Wendell Davenport $18.66 hr Various April 9 Roger Dumas $18.66 hr Various April 9 Substitute Food Service Helper Lorenda Owens* $10.22 hr Various April 9 Carol Thompson* $10.22 hr Various April 9 Athletic and Co-curricular Activities Salaries that include a 10% longevity increment are indicated by a number sign (#) at 50%. Name School Position Amount Roosevelt Barnes Shroder Sr. Hi Var Baseball Coach $ Monay Berry Clark Montessori Sr. Hi Var Softball Coach Christopher Bishop Shroder Sr. Hi Asst Var Track Coach # Athletic and Co-curricular Activities (cont.) Name School Position Amount Talita Braddix Withrow Sr. Hi Asst Var Track Coach Paulette Bryant Taft High Sr. Hi Var Softball Coach # Kenneth Burress Withrow Sr. Hi Asst Var Track Coach Carlos Chambers Withrow Sr. Hi Asst Var Softball Coach Caleb Childers Clark Montessori Sr. Hi Asst Var Track Coach Mark Day Hughes Sr. Hi Var Baseball Coach Sara Faller Withrow Sr. Hi Asst Var Track Coach Jamil Hill Shroder MS Baseball Coach

20 April RECOMMENDATION 2 - CIVIL SERVICE PERSONNEL (cont.) D. APPOINTMENT (cont.) Harvey Lassiter Walnut Hills MS Special Sports Coach Felix Moore Taft High Sr. Hi Asst Var Baseball Coach Delishia Noland Shroder Sr. Hi Asst Var Softball Coach Barbara O Brien Walnut Hills MS Tennis Coach Jamin Penick Withrow Sr. Hi Intramurals Coach Michael Shea Walnut Hills MS Tennis Coach Rodney Spaulding Withrow Sr. Hi Var Baseball Coach Maurice Thomas Shroder MS Special Sports Coach Nicolas Thompson Clark Montessori MS Baseball Coach Janalyn Turner Walnut Hills Sr. Hi Res Softball Coach Lawrence Walton Withrow Sr. Hi Asst Var Baseball Coach Wendy Weller Hughes Sr. Hi Var Softball Coach Arzell West-Estell Clark Montessori MS Track Coach Christian Williams Shroder Sr. Hi Asst Var Baseball Coach Nia Williams Clark Montessori Sr. Hi Var Track Coach Kelly Young Walnut Hills MS Tennis Coach E. CHANGE IN STATUS (A movement from one position to another, but not considered a promotion.) The Superintendent recommends approval of a change in status for the following. Funding is from the General Fund, except as otherwise noted by an asterisk (*). Food Service Helper From Sheila McGuire* $13.34 hr Western Hills Paraprofessional $15.00 hr April 9 F. ADDITIONAL ASSIGNMENT (Provides for employment of personnel beyond the work day or contractual work period. Examples: club sponsorship, coaching.) The Superintendent recommends approval of the following additional assignments. Positions involving co-curricular activities were filled in compliance with Section of O.R.C. Funding is from the General Fund, except as otherwise noted by an asterisk (*). Athletic and Co-curricular Activities Salaries that include a 10% longevity increment are indicated by a number sign (#) at 50%. Name School Position Amount Angel Archer Withrow Sr. Hi Var Softball Coach $ Eddie Brown Shroder MS Track Coach Timothy Crooks Withrow Sr. Hi Var Track Coach Rondale Dixon Hughes MS Track Coach

21 April RECOMMENDATION 2 - CIVIL SERVICE PERSONNEL (cont.) F. ADDITIONAL ASSIGNMENT (cont.) Robert Moore Carson Elem Club Advisor Yearbook Coord Teresa Schutte Shroder Sr. Hi Var Softball Coach Melvin Steele Taft High Sr. Hi Var Baseball Coach # Armand Tatum Jr. Walnut Hills MS Track Coach James Thomas Taft High Sr. Hi Asst Var Softball Coach G. PROMOTION (Indicates that the employee is being recommended for a position with greater compensation and responsibilities.) The Superintendent recommends approval of a promotion for the following. Funding is from the General Fund, except as otherwise noted by an asterisk (*). Security Response Team Leader (Unclassified) From Robert Strader $24.64 hr Security Services Sec Resp Team Member $22.96 hr April 9 RECOMMENDATION 3 - DECLARATION OF URGENT NECESSITY FOR MT. WASHINGTON SCHOOL The Superintendent recommends the Declaration of Urgent Necessity per the provisions of Section Ohio Revised Code to waive the requirements of formal bidding and allow the administration to award a purchase order for street repair at Mt. Washington School. Mary A. Ronan Superintendent of Schools Mrs. Bates moved and Mr. Kuhns seconded the motion that the Report of the Superintendent of Schools be approved. Ayes: Bates, Bolton, Kuhns, Nelms, President Cooper Reed (5) Member Ingram voted no to the principal appointment (Aiken High School) on page 2 and aye to the remainder Noes: None President Cooper Reed declared the motion carried.

22 April REPORT OF THE TREASURER 1. Receipt of a Grant from Partnership for Innovation in Education with MICTA as Funding Agent - That record be made of the receipt of a grant from Partnership for Innovation in Education with MICTA as funding agent of $ to Kilgour School. The grant will be used for an Intouch 20 tablet cart for the 20 hand-held tablet devices housed at Kilgour School. The tablets will be utilized for virtual programs available to all 33,000 CPS students for the development of an inschool, project-based technology program for gifted students. This was deposited into Fund 19-Misc.Local. 2. Receipt of a Grant from Air Force Association, Aerospace Education Programs - That record be made of the receipt of a grant from Air Force Association, Aerospace Education Programs of $250 to Gilbert A. Dater High School. The grant will be used to assist educators with bringing knowledge of science, technology, engineering and math into the classroom. This was deposited into Fund 19-Misc.Local. 3. Receipt of a Grant from The Thomas J. Rebold Foundation for Youth Performing Arts - That record be made of the receipt of a grant from The Thomas J. Rebold Foundation for Youth Performing Arts of $1,000 to Cheviot School. The grant will be used to assist the school with theatrical productions. This was deposited into Fund 19-Misc.Local. 4. Receipt of Donation from PNC Bank - That record be made of the receipt of a donation from PNC Bank of $ to Children s Hospital CTIP. The donation is to be used for classroom supplies for Erica Arnold. This was deposited into Fund 19-Misc.Local. 5. Receipt of Donation from Battelle for Kids - That record be made of the receipt of a donation from Battelle for Kids of $5, to Office of Innovations. The donation is to be used for professional development for certificated staff. This was deposited into Fund 19-Misc.Local. 6. Receipt of Donation from The Greater Cincinnati Foundation - That record be made of the receipt of a donation from The Greater Cincinnati Foundation of $500 to ABLE Program. The donation is to be used for supplies for the students and staff at ABLE Program. This was deposited into Fund 19-Misc.Local. 7. Agreement with International Field Studies For Trip to Andros Island, Bahamas - That the Treasurer be authorized to enter into an agreement with International Field Studies to provide an educational field studies program to Andros Island, Bahamas that will take students at Clark Montessori back to nature with several important goals that come from Montessori's Erdkinder essay. The field work will give the students the opportunity to develop independence, interdependence, and self-reliance and allow them to foster the relationships between students, their teachers and the environment. Students will also learn the power of self-adjustment to new environments, to experience the wonders of nature and to understand their place in the world. Our curriculum covers regular academic objectives as well as the development of social and emotional aspects of the adolescent's personality. This agreement is from May 4 to May 25, 2013 at a cost not to exceed $100,000. Funding is from Fund 0300-Student Activity Trip Account. 8. Amendment to Agreement with Cincinnati Youth Collaborative That the Treasurer be authorized to amend agreements for services as School Mentor Coordinators (proceedings June 25, 2012, page 8). Due to the resignation of Kimberly Heestand, Volunteer Manager, the following individuals salaries are adjusted to: Carman Toler, Volunteer Manager, new total amount $39,393.33, difference through June $3, LaRae Clark, new total amount $27,708.33, difference through June $2, Shawndale Thomas, new total amount $33,208.33, difference thru June $2, The agreement period of July 1, 2012 through June 30, 2013, and the cost remains not to exceed $154,338. Funding is from the General Fund, CYC Mentoring Budget.

23 April REPORT OF THE TREASURER (cont.) 9. Board Member Service Fund That, as provided in Section O.R.C., the following expenses of a Board Member on assignment by the Board to be paid from the Board Member Service Fund. The balance in the Board Member Service Fund before payment of the following expense is $5, Vanessa Y. White $ OSBA/OASBO/BASA State Legislative Conference Columbus, OH March 20, 2013 Assigned March 11, 2013 Eileen Cooper Reed $ State of Ohio Budget Governor's Office Columbus, OH February 28, 2013 Assigned March 25, Payment for Legal Services from General Fund General Counsel s Office That the following invoices be approved for payment: a. David C. DiMuzio, Inc. Professional services provided for property tax appeals for the month of March b. Frost Brown Todd LLC Professional services provided for personnel litigation for the month of February $12, $ 6, c. Taft Stettinius & Hollister LLP Professional service provided for general liability and personnel litigation for the month of February $13, Payment for Legal Services from Building Fund 4 (LFI) That the following invoices be approved for payment: a. Frost Brown Todd, LLC Professional counsel services provided for the Roosevelt School Litigation for the month of January b. Frost Brown Todd, LLC Professional counsel services provided for the Facilities Master Plan Real Estate work for the month of January c. Bergman & McGrail, LLC Professional counsel services provided for the sale of vacant properties for the month of February $ 1, $ 3, $ 7,722.12

24 April REPORT OF THE TREASURER (cont.) LATE REQUEST 12. Then and Now Certificates That the Treasurer be authorized to pay the following Then and Now Certificates: Vendor Confirm Amount Funding Source Lighthouse Youth Services Inc. $22, Fund 0572 CPS Location Grants Administratio n Purpose of Purchase Purchased Services Instructional Assistants for Your Services Walsworth Publishing Co. $4, Fund 0200 Hughes School yearbook printing Monarch Construction Co. $9, Fund 0010 $ Fund 0004 $4, Facilities C.O. #1-Aiken additional labor and material to do corrective work as a result of fire onsite: to be reimbursed by insurance. St. Aloysius Orphanage $503, Fund 0001 DSS Tuition students with disabilities Ohio Dept. Of Education $91, Fund 006 Food Services Food Services Commodity Distribution Program AWARD OF PURCHASE ORDERS 13. The Superintendent recommends approval be given for the following purchase orders, charged to the appropriate fund: GENERAL FUND Software a. In4mation Facilities $ 65, Explanation Provide professional and technical services to furnish and install a computerized energy management system as a module to the Archibus Facility Management software program. Wireless Access b. Cincinnati Bell Technology Solutions Information Technology Management $ 193, Explanation Wireless Access Points and Controller Licensing to continue expansion of the District s wireless access for schools.

25 April REPORT OF THE TREASURER (cont.) AWARD OF PURCHASE ORDERS (cont.) Subscriptions c. Gwava Technologies Inc. Information Technology Management $ 96, Explanation Gwava Cloud archiving monthly subscriptions, user access subscriptions, auditing user subscriptions and professional services. Software Licenses d. The Ohio State University - OARnet Information Technology Management $ 29, Explanation OARnet VMWare Software Licenses for support of server virtualization. LUNCHROOM Vehicle e. Fuller Ford Food Services $ 52, Explanation Custom 2013 Ford E-350 Refrigerated truck for Food Services. Pricing includes deduct for State of Ohio Government concession. Walk-in Refrigerator f. C & T Design Food Services $ 45, Explanation Labor, materials and equipment necessary to remove old walk-in refrigerator at the Food Service Warehouse and deliver, unload and set-up a new unit including the refrigeration equipment. Electrical work to be performed by CPS. BUILDING FUND Street Repairs g. Carter Construction Company Mt. Washington School $ 84, Explanation Labor and material to replace pavement and asphalt overlay to make permanent street repairs on Mears Ave. as a result of installation of a larger water main to serve the renovated Mt. Washington School. This Purchase Order is pending approval of Urgent Necessity requested in the Superintendent s report to meet the City of Cincinnati May 1, 2013 permit expiration and to avoid penalty assessments. AUXILIARY SERVICES Display Screens h. Dayton Cincinnati Technology Seton High School $ 50, Explanation 13 ea. Samsung LCD Display multi-function screens to be used in the classrooms for student instruction.

BOARD OF EDUCATION CINCINNATI, OHIO

BOARD OF EDUCATION CINCINNATI, OHIO April 9 2014 BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS SPECIAL PUBLIC MEETING April 9, 2014 Table of Contents Treasurer Pro Tempore............... 179 Roll Call.................. 179 Resolution to

More information

BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS SPECIAL PUBLIC MEETING

BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS SPECIAL PUBLIC MEETING May 20 2015 BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS SPECIAL PUBLIC MEETING May 20, 2015 Table of Contents Roll Call.................. 322 Presentation................. 322 A Resolution Amending

More information

BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS

BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS May 20 2013 BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS SPECIAL MEETING May 20, 2013 Table of Contents Roll Call.................. 274 Recess into Executive Session............. 274 Adjourn from Recess...............

More information

BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS

BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS August 24 2009 BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS SPECIAL MEETING August 24, 2009 Table of Contents Roll Call.................. 518 Recess into Executive Session............. 518 Adjourn from

More information

BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS SPECIAL MEETING. April 30, April Table of Contents. Roll Call...

BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS SPECIAL MEETING. April 30, April Table of Contents. Roll Call... April 30 2012 BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS SPECIAL MEETING April 30, 2012 Table of Contents Roll Call.................. 276 Recess into Executive Session............. 276 Adjourn from

More information

BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS SPECIAL PUBLIC MEETING. January 4, Table of Contents

BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS SPECIAL PUBLIC MEETING. January 4, Table of Contents January 4 2012 BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS SPECIAL PUBLIC MEETING January 4, 2012 Table of Contents Election of Board President Pro Tempore........... 2 Roll Call..................

More information

April REPORT OF THE FINANCE COMMITTEE

April REPORT OF THE FINANCE COMMITTEE April 24 2017 REPORT OF THE FINANCE COMMITTEE The Finance Committee met on Tuesday, April 18, 2017 at 11:30 AM at the Cincinnati Public Schools Education Center in the Board Conference Room. ATTENDEES

More information

127- FY16 Mrs. Skinner moved, Mr. Pozderac seconded that nominations be closed.

127- FY16 Mrs. Skinner moved, Mr. Pozderac seconded that nominations be closed. CARROLLTON EVSD BOARD OF EDUCATION ORGANIZATIONAL/REGULAR MEETING MINUTES POWER TRAINING CENTER 6:00 PM JANUARY 12, 2016 President Seck called the meeting to order. Following the Pledge of Allegiance,

More information

THE BOARD OF EDUCATION OF YOUNGSTOWN CITY SCHOOL DISTRICT YOUNGSTOWN, OHIO. 20 West Wood Street April 28, 2015

THE BOARD OF EDUCATION OF YOUNGSTOWN CITY SCHOOL DISTRICT YOUNGSTOWN, OHIO. 20 West Wood Street April 28, 2015 THE BOARD OF EDUCATION OF YOUNGSTOWN CITY SCHOOL DISTRICT YOUNGSTOWN, OHIO 20 West Wood Street April 28, 2015 The Youngstown Board of Education met in regular session at the I.L. Ward Building on April

More information

Stanhope Board of Education 24 Valley Road, Stanhope, New Jersey Media Center Regular Meeting Minutes October 15, :00 p.m.

Stanhope Board of Education 24 Valley Road, Stanhope, New Jersey Media Center Regular Meeting Minutes October 15, :00 p.m. 24 Valley Road, Stanhope, New Jersey Media Center Regular Meeting Minutes 7:00 p.m. Pledge of Allegiance The Regular Meeting of the Stanhope Board of Education was called to order on October 15, 2014 at

More information

GRAND VALLEY BOARD OF EDUCATION October 15, 2018 Regular Meeting Board Summary

GRAND VALLEY BOARD OF EDUCATION October 15, 2018 Regular Meeting Board Summary GRAND VALLEY BOARD OF EDUCATION October 15, 2018 Regular Meeting Board Summary HOMECOMING COURT Standing: Logan Newell, Clayton Takacs, Alexander Burkhammer, Nicholas Reichek, Dylan Susman Sitting: Gabrielle

More information

VERMILION LOCAL SCHOOL DISTRICT BOARD OF EDUCATION ADMINISTRATION BUILDING. Organizational Meeting 6:45 P.M. Regular Meeting 7:00 P.M.

VERMILION LOCAL SCHOOL DISTRICT BOARD OF EDUCATION ADMINISTRATION BUILDING. Organizational Meeting 6:45 P.M. Regular Meeting 7:00 P.M. VERMILION LOCAL SCHOOL DISTRICT BOARD OF EDUCATION ADMINISTRATION BUILDING Organizational Meeting 6:45 P.M. Regular Meeting 7:00 P.M. Wednesday, AGENDA I. Organizational Meeting A. Call to Order B. Roll

More information

Regular Meeting. May 16, The Buckeye Valley Local Board of Education met in Regular Session at 6:30 p.m. At BV High School, Baron Hall.

Regular Meeting. May 16, The Buckeye Valley Local Board of Education met in Regular Session at 6:30 p.m. At BV High School, Baron Hall. The Buckeye Valley Local Board of Education met in Regular Session at 6:30 p.m. At BV High School, Baron Hall. CALL TO ORDER President Mr. Osborn called the meeting to order. ROLL CALL The following members

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

Motion to adjourn to executive session for the purpose of considering the employment of an employee of the school district.

Motion to adjourn to executive session for the purpose of considering the employment of an employee of the school district. SIDNEY CITY SCHOOLS BOARD OF EDUCATION REGULAR MEETING AGENDA MONDAY, JUNE 25, 2018 5:00 P.M. B.O.E. OFFICE I. Call to Order, Roll Call, Pledge of Allegiance, Greetings to Visitors II. III. Public Participation

More information

RECORD OF PRECEEDINGS MINUTES OF WEST MUSKINGUM BOARD OF EDUCATION REGULAR MEETING JULY 16, 2014

RECORD OF PRECEEDINGS MINUTES OF WEST MUSKINGUM BOARD OF EDUCATION REGULAR MEETING JULY 16, 2014 ROLL CALL The West Muskingum Board of Education held its regular meeting on July 16, 2014 at 6:00 p.m. in the West Muskingum Middle School library. President Dierkes called the meeting to order with the

More information

Regular Meeting. February 18, The Buckeye Valley Local Board of Education met in Regular Session at 6:30 p.m. at the High School, Baron Hall.

Regular Meeting. February 18, The Buckeye Valley Local Board of Education met in Regular Session at 6:30 p.m. at the High School, Baron Hall. The Buckeye Valley Local Board of Education met in Regular Session at 6:30 p.m. at the High School, Baron Hall. CALL TO ORDER President Mr. Kaelber called the meeting to order. ROLL CALL The following

More information

Tuesday, July 30, :00 P.M.

Tuesday, July 30, :00 P.M. MIAMI TRACE LOCAL SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING Tuesday, July 30, 2013 (These minutes have been approved by the Board of Education.) MIAMI TRACE LOCAL SCHOOL DISTRICT BOARD OF EDUCATION

More information

approved by roll call vote to approve the minutes for the January 23, 2012 regular meeting. (ROLL CALL FORM #3) PRESENTATIONS

approved by roll call vote to approve the minutes for the January 23, 2012 regular meeting. (ROLL CALL FORM #3) PRESENTATIONS The regular meeting of the Warrior Run School District Board of Education was held on Monday, February 28, 2012, at 7:00 PM in the Warrior Run Middle School Library with Mr. Todd P. Moser, president, presiding.

More information

Three Rivers Local School District Board of Education

Three Rivers Local School District Board of Education Regular Meeting District Office Tuesday, June 12, 2018 at 6:01 p.m. The meeting was called to order by the President Mr. Oser at 6:00 p.m. Present Four. Mr. McDonald, Mr. Murphy, Mr. Oser, Ms. Wells Absent.

More information

CAIRO-DURHAM CENTRAL SCHOOL DISTRICT Board of Education Agenda

CAIRO-DURHAM CENTRAL SCHOOL DISTRICT Board of Education Agenda CAIRO-DURHAM CENTRAL SCHOOL DISTRICT Board of Education Agenda REGULAR MEETING DATE: SEPTEMBER 18, 2014 TIME: 7:00 p.m. PLACE: CD Elementary Cafeteria Meeting # 829: 1. Meeting Called to Order at: by:

More information

Mr. Harris has asked that Motions 5.1 and 5.2 be voted on at this time.

Mr. Harris has asked that Motions 5.1 and 5.2 be voted on at this time. SCHOOL DISTRICT OF BOROUGH OF MORRISVILLE Morrisville, Pennsylvania Monthly Business Meeting of the Board of School Directors Wednesday, January 25, 2017 Large Group Instruction Room Morrisville Intermediate/Senior

More information

And the following interested citizens and staff: Mr. Tom Moorhead, Mr. Jeff Jacovidis, Ms. Karen Fantozzi, and Mr.

And the following interested citizens and staff: Mr. Tom Moorhead, Mr. Jeff Jacovidis, Ms. Karen Fantozzi, and Mr. January 22, 2019 General Board Meeting Minutes The General Board Meeting of the Tulpehocken Area School Board of Directors was called to order at 7:00 p.m. in the District Office Board Room on Tuesday,

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

Regular Board of Education Meeting April 19, 2017

Regular Board of Education Meeting April 19, 2017 Regular Board of Education Meeting April 19, 2017 A regular meeting of the Board of Education of the Eastport-South Manor Central School District, Suffolk County, New York, was held in the Board Room,

More information

Regular Meeting. July 18, The Buckeye Valley Local Board of Education met in Regular Session at 6:30 p.m. At BV High School, Baron Hall.

Regular Meeting. July 18, The Buckeye Valley Local Board of Education met in Regular Session at 6:30 p.m. At BV High School, Baron Hall. The Buckeye Valley Local Board of Education met in Regular Session at 6:30 p.m. At BV High School, Baron Hall. CALL TO ORDER President Mr. Osborn called the meeting to order. ROLL CALL The following members

More information

Regular Board of Education Meeting of Monday, June 11, 2018 PROPOSED AGENDA

Regular Board of Education Meeting of Monday, June 11, 2018 PROPOSED AGENDA ROSSFORD EXEMPTED VILLAGE SCHOOLS Regular Board of Education Meeting of Monday, June 11, 2018 PROPOSED AGENDA Indian Hills Board Room 401 Glenwood Road Rossford, OH 43460 6:30 p.m. Exhibit Number I. Call

More information

PHILIPSBURG-OSCEOLA AREA SCHOOL DISTRICT

PHILIPSBURG-OSCEOLA AREA SCHOOL DISTRICT PHILIPSBURG-OSCEOLA AREA SCHOOL DISTRICT Monthly Voting Meeting June 26, 2018, 7:00 PM Philipsburg-Osceola Middle School Board Room M I N U T E S The June 26, 2018, regular voting meeting of the Philipsburg-Osceola

More information

REGULAR MEETING THE BOARD OF EDUCATION OF YOUNGSTOWN CITY SCHOOL DISTRICT YOUNGSTOWN, OHIO. 20 West Wood Street April 9, 2013

REGULAR MEETING THE BOARD OF EDUCATION OF YOUNGSTOWN CITY SCHOOL DISTRICT YOUNGSTOWN, OHIO. 20 West Wood Street April 9, 2013 REGULAR MEETING THE BOARD OF EDUCATION OF YOUNGSTOWN CITY SCHOOL DISTRICT YOUNGSTOWN, OHIO 20 West Wood Street April 9, 2013 The Youngstown Board of Education met in regular session at East High School

More information

SCHOOL DISTRICT OF COLBY EDUCATION CENTER

SCHOOL DISTRICT OF COLBY EDUCATION CENTER SCHOOL DISTRICT OF COLBY EDUCATION CENTER DR. STEVEN KOLDEN, SUPERINTENDENT FINANCIAL AFFAIRS COMMITTEE MEETING MONDAY, AUGUST 15, 2011 7:00 PM COLBY DISTRICT EDUCATION CENTER OPEN MEETING AGENDA 1) Review

More information

Mentor Exempted Village School District. Administration Building January 13, 2015

Mentor Exempted Village School District. Administration Building January 13, 2015 To be approved at the Board of Education meeting February 10, 2015 MINUTES OF THE JANUARY 13, 2015, ORGANIZATIONAL MEETING OF THE BOARD OF EDUCATION. THE BOARD OF EDUCATION MEETING IS VIDEOTAPED AND THE

More information

REGULAR BOARD MEETING Monday, March 19, 2018 TITUSVILLE HIGH SCHOOL BOARD ROOM

REGULAR BOARD MEETING Monday, March 19, 2018 TITUSVILLE HIGH SCHOOL BOARD ROOM March 19, 2018 Regular Meeting Minutes TITUSVILLE AREA SCHOOL DISTRICT 301 EAST SPRUCE STREET, TITUSVILLE, PA 16354-1948 BOARD OF SCHOOL DIRECTORS MINUTES REGULAR BOARD MEETING Monday, March 19, 2018 TITUSVILLE

More information

ROOSEVELT UNION FREE SCHOOL DISTRICT

ROOSEVELT UNION FREE SCHOOL DISTRICT ROOSEVELT UNION FREE SCHOOL DISTRICT The Relentless Pursuit of Excellence In All That We Do! PUBLIC MEETING OF THE BOARD OF EDUCATION Welcome to a public meeting of the Board of Education of the Roosevelt

More information

The meeting was called to order by Board President Michelle Skinlo.

The meeting was called to order by Board President Michelle Skinlo. September 13, 2016 The Board of Education of Community Unit School District Number Two met at 7:00 P.M., on Tuesday, September 13, 2016, in the Board of Education and Administrative Offices, 1701 Charleston

More information

MINUTES. Norwalk City School District Board of Education Regular Meeting Monday, January 9, 2017, 7:30 pm 8:32 pm Norwalk High School

MINUTES. Norwalk City School District Board of Education Regular Meeting Monday, January 9, 2017, 7:30 pm 8:32 pm Norwalk High School MINUTES Norwalk City School District Board of Education Regular Meeting Monday, January 9, 2017, 7:30 pm 8:32 pm Norwalk High School I. OPENING OF REGULAR MEETING A. Call to Order Roll Call The following

More information

FAIRFIELD UNION LOCAL SCHOOL DISTRICT REGULAR MEETING MONDAY, MAY 23, 2016 RUSHVILLE MIDDLE SCHOOL MEDIA CENTER 7:00 P.M. AGENDA

FAIRFIELD UNION LOCAL SCHOOL DISTRICT REGULAR MEETING MONDAY, MAY 23, 2016 RUSHVILLE MIDDLE SCHOOL MEDIA CENTER 7:00 P.M. AGENDA FAIRFIELD UNION LOCAL SCHOOL DISTRICT REGULAR MEETING MONDAY, MAY 23, 2016 RUSHVILLE MIDDLE SCHOOL MEDIA CENTER 7:00 P.M. OUR MISSION... is to provide a safe environment where purposeful and rigorous educational

More information

THE BOARD OF EDUCATION OF YOUNGSTOWN CITY SCHOOL DISTRICT YOUNGSTOWN, OHIO. 20 West Wood Street Junes 23, 2015

THE BOARD OF EDUCATION OF YOUNGSTOWN CITY SCHOOL DISTRICT YOUNGSTOWN, OHIO. 20 West Wood Street Junes 23, 2015 THE BOARD OF EDUCATION OF YOUNGSTOWN CITY SCHOOL DISTRICT YOUNGSTOWN, OHIO 20 West Wood Street Junes 23, 2015 The Youngstown Board of Education met in regular session at the I.L. Ward Building on June

More information

AGENDA THE BOARD OF EDUCATION OF THE EAST CLEVELAND CITY SCHOOL DISTRICT

AGENDA THE BOARD OF EDUCATION OF THE EAST CLEVELAND CITY SCHOOL DISTRICT AGENDA THE BOARD OF EDUCATION OF THE EAST CLEVELAND CITY SCHOOL DISTRICT REGULAR BOARD MEETING SHAW HIGH SCHOOL AUDITERIA 7:00 P.M. MONDAY, MARCH 13, 2017 I. PLEDGE OF ALLEGIANCE Chambers Elementary School

More information

Brunswick Central Schools Board of Education Regular Meeting Minutes

Brunswick Central Schools Board of Education Regular Meeting Minutes Brunswick Central Schools Board of Education Regular Meeting Minutes MEETING Date: March 15, 2018 Place: Brittonkill Meeting Room Presiding: Leah Wertz, Vice President ASSEMBLAGE Members Present: A. Casale,

More information

Present: Colleen Garner, Robert Miller, Ashli Overton, Susan Smith, Bill Standerfer, Michelle Skinlo. Absent: Gary Kepley

Present: Colleen Garner, Robert Miller, Ashli Overton, Susan Smith, Bill Standerfer, Michelle Skinlo. Absent: Gary Kepley December 13, 2016 The Board of Education of Community Unit School District Number Two met at 7:00 P.M., on Tuesday, December 13, 2016, in the Board of Education and Administrative Offices, 1701 Charleston

More information

REGULAR MEETING. January 22, The Buckeye Valley Local Board of Education met in Regular Session at 7:04 p.m. at the High School Baron Hall.

REGULAR MEETING. January 22, The Buckeye Valley Local Board of Education met in Regular Session at 7:04 p.m. at the High School Baron Hall. The Buckeye Valley Local Board of Education met in Regular Session at 7:04 p.m. at the High School Baron Hall. CALL TO ORDER President, Tom Sheppard, called the meeting to order. ROLL CALL The following

More information

RECORD OF PROCEEDINGS Minutes of the Felicity-Franklin Board of Education Meeting Monday, August 21, 2017

RECORD OF PROCEEDINGS Minutes of the Felicity-Franklin Board of Education Meeting Monday, August 21, 2017 The Felicity-Franklin Board of Education met in regular session on in the board conference room, President Chris Smith presiding. Roll call was taken: Mrs. Yvonne Baker - present, Mrs. Jennifer Broadwell

More information

4. Approval of Minutes from the Regular Meeting of October 16, Student Recognition Taylor McCollum by Superintendent Terri Noe

4. Approval of Minutes from the Regular Meeting of October 16, Student Recognition Taylor McCollum by Superintendent Terri Noe FINNEYTOWN LOCAL SCHOOL DISTRICT Open Forum 7:00pm Regular Meeting 7:30pm This meeting is a meeting of the Board of Education in public for the purpose of conducting the School District's business and

More information

BRADFORD EXEMPTED VILLAGE BOARD OF EDUCATION REGULAR BOARD MEETING JULY 20, 2016 REGULAR SESSION 6:00 PM

BRADFORD EXEMPTED VILLAGE BOARD OF EDUCATION REGULAR BOARD MEETING JULY 20, 2016 REGULAR SESSION 6:00 PM BRADFORD EXEMPTED VILLAGE BOARD OF EDUCATION REGULAR BOARD MEETING JULY 20, 2016 REGULAR SESSION 6:00 PM CALL TO ORDER: Dr. Swabb, President PLEDGE OF ALLEGIANCE ROLL CALL: Present Dr. Swabb, Mr. Lavey,

More information

February Superintendent Brian Garverick was in attendance along with members of the community and staff.

February Superintendent Brian Garverick was in attendance along with members of the community and staff. The Board of Education of the Mansfield City Schools District met in a regular session at 7:00 p.m., on Tuesday,, at the Raemelton Administration Building, 856 West Cook Road, Mansfield, Ohio. Renda Cline,

More information

Dr. Brian C. Ratliff, Superintendent. 1. The meeting was called to order by Mr. Tom Musick, School Board Chair.

Dr. Brian C. Ratliff, Superintendent. 1. The meeting was called to order by Mr. Tom Musick, School Board Chair. Page 2847 The Washington County School Board convened for a School Board Meeting on Monday,, at 7:00 p.m. The meeting was held at the School Board Office, 812 Thompson Drive, Abingdon, Virginia. Present

More information

FINNEYTOWN LOCAL SCHOOL DISTRICT Regular Meeting, April 20, 2015 Secondary Campus Media Center Open Forum 6:30pm Regular Meeting 7:30pm

FINNEYTOWN LOCAL SCHOOL DISTRICT Regular Meeting, April 20, 2015 Secondary Campus Media Center Open Forum 6:30pm Regular Meeting 7:30pm FINNEYTOWN LOCAL SCHOOL DISTRICT Open Forum 6:30pm Regular Meeting 7:30pm This meeting is a meeting of the Board of Education in public for the purpose of conducting the School District's business and

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

I. OPENING: Date: 7/20/2015 June 24, 2015 Page: 1 of 12

I. OPENING: Date: 7/20/2015 June 24, 2015 Page: 1 of 12 I. OPENING: TWIN VALLEY COMMUNITY LOCAL BOARD OF EDUCATION A. Call to Order President Pemberton called the meeting to order. B. Roll Call Members present and answering roll call were: Mr. Tim Beneke, Mr.

More information

2. Solar Planet Jeff Schrock stated that the Finance Committee has been reviewing a solar option with potential vendors.

2. Solar Planet Jeff Schrock stated that the Finance Committee has been reviewing a solar option with potential vendors. The Board of Education of the Northridge Local School District met in a Regular Session on Tuesday, at 7:00 PM, in the Northridge High School Media Center in Johnstown, Ohio with the following individuals

More information

PUBLIC PARTICIPATION AT BOARD MEETINGS

PUBLIC PARTICIPATION AT BOARD MEETINGS PUBLIC PARTICIPATION AT BOARD MEETINGS The Board of Education recognizes the value to school governance of public comment on educational issues and the importance of allowing members of the public to express

More information

MAUMEE BOARD OF EDUCATION REGULAR MEETING JANUARY 25, 2016

MAUMEE BOARD OF EDUCATION REGULAR MEETING JANUARY 25, 2016 6999 Vice President Wolff convened the regular board meeting of the Maumee City Board of Education at 5:30 p.m. on January 25, 2015. Roll Call: Balcerzak, Aye; Durham, Aye; Piechowiak, Absent; Wiley, Aye;

More information

The Board reconvened into public session at 6:32 p.m. motioned by Mr. Ryan, Sr., and seconded by Ms. Geehreng, followed by the Pledge

The Board reconvened into public session at 6:32 p.m. motioned by Mr. Ryan, Sr., and seconded by Ms. Geehreng, followed by the Pledge Date: October 16, 2018 Kind of Meeting: Executive Session/Regular Meeting Call Meeting to Order: The Meeting of the Board was called to order by James P. Foster, President at 5:36 p.m. motioned by Mrs.

More information

Mohonasen Central School District

Mohonasen Central School District Mohonasen Central School District Minutes of Meeting of the Board of Education Monday, October 29, 2018 District Conference Room/Mohonasen High School Call to Order Roll Call Executive Session: The Board

More information

GRAND VALLEY BOARD OF EDUCATION August 20, 2018 Regular Meeting Board Summary

GRAND VALLEY BOARD OF EDUCATION August 20, 2018 Regular Meeting Board Summary GRAND VALLEY BOARD OF EDUCATION August 20, 2018 Regular Meeting Board Summary 2018 FALL SPORTS TEAMS courtesy of Jenny Cromley REGULAR BOARD MEETING Monday, August 20, 2018 6:00 p.m. Grand Valley High

More information

RECORD OF PROCEEDINGS MINUTES OF THE WILLOUGHBY-EASTLAKE CITY SCHOOL DISTRICT BOARD OF EDUCATION MEETING

RECORD OF PROCEEDINGS MINUTES OF THE WILLOUGHBY-EASTLAKE CITY SCHOOL DISTRICT BOARD OF EDUCATION MEETING RECORD OF PROCEEDINGS MINUTES OF THE WILLOUGHBY-EASTLAKE CITY SCHOOL DISTRICT BOARD OF EDUCATION MEETING The regular meeting of the Board of Education of the Willoughby-Eastlake City School District was

More information

Regular Board of Education Meeting of Monday, November 20, 2017 PROPOSED AGENDA

Regular Board of Education Meeting of Monday, November 20, 2017 PROPOSED AGENDA ROSSFORD EXEMPTED VILLAGE SCHOOLS Regular Board of Education Meeting of Monday, November 20, 2017 Administrative Offices at Indian Hills Board Room 401 Glenwood Road Rossford, OH 43460 6:30 p.m. PROPOSED

More information

Members Present: Rob Eager, Sonny Heinonen, Nick Iarocci, Connie Jury and Mike Kennedy. Members Absent:

Members Present: Rob Eager, Sonny Heinonen, Nick Iarocci, Connie Jury and Mike Kennedy. Members Absent: RECORD OF PROCEEDINGS 213 The REGULAR MEETING of the Conneaut Area City Schools Board of Education was held on Wednesday, at the Administration Office, 400 Mill Street, Conneaut, Ohio 44030. Members Present:

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 DECEMBER 18, 2017 Vol. 2017-18 No. 8 President Vice President Secretary Member Member Member Member Page 2 ORLEANS COMMUNITY SCHOOLS December

More information

FAIRFIELD UNION LOCAL SCHOOL DISTRICT

FAIRFIELD UNION LOCAL SCHOOL DISTRICT FAIRFIELD UNION LOCAL SCHOOL DISTRICT REGULAR MEETING MONDAY, JANUARY 9, 2017 FAIRFIELD UNION DISTRICT OFFICE CONFERENCE ROOM IMMEDIATELY FOLLOWING ORGANIZATIONAL MEETING OUR MISSION... is to provide a

More information

129 OFFICIAL RECORD OF PROCEEDINGS

129 OFFICIAL RECORD OF PROCEEDINGS 129 This meeting of the Triad Board of Education is in public for the purpose of conducting District business and is not to be considered a public community meeting. There is a time for public participation

More information

At 7:45pm it was moved by Mrs. Mathewson, seconded by Mr. Cortelyou and carried unanimously by voice vote to open the meeting to the public.

At 7:45pm it was moved by Mrs. Mathewson, seconded by Mr. Cortelyou and carried unanimously by voice vote to open the meeting to the public. A regular meeting of the Manville Board of Education was held on Tuesday, September 19, 2006 in Alexander Batcho Intermediate School Media Center. President Louis Petzinger, Jr. presided and called the

More information

Newbury Local Board of Education Regular Meeting Agenda Monday March 6, :30 PM Former Library

Newbury Local Board of Education Regular Meeting Agenda Monday March 6, :30 PM Former Library Newbury Local Board of Education Regular Meeting Agenda Monday March 6, 2017 6:30 PM Former Library Michelle Mrakovich Superintendent Nancy McPeak Treasurer Susan Arnold President This is a meeting of

More information

JACKSON-MILTON LOCAL SCHOOLS REGULAR MEETING OF THE BOARD OF EDUCATION MINUTES. June 21, 2007 Elementary School Library - 6:00 p.m.

JACKSON-MILTON LOCAL SCHOOLS REGULAR MEETING OF THE BOARD OF EDUCATION MINUTES. June 21, 2007 Elementary School Library - 6:00 p.m. JACKSON-MILTON LOCAL SCHOOLS REGULAR MEETING OF THE BOARD OF EDUCATION MINUTES June 21, 2007 Elementary School Library - 6:00 p.m. Next Regular Board Meeting July 19, 2007 6:00 p.m. A. Pledge of Allegiance

More information

4. Approval of Minutes from the Regular Meeting of June 15, 2015, the Special Meeting of June 29, 2015 and the Special Meeting of June 30, 2015

4. Approval of Minutes from the Regular Meeting of June 15, 2015, the Special Meeting of June 29, 2015 and the Special Meeting of June 30, 2015 FINNEYTOWN LOCAL SCHOOL DISTRICT Open Forum 7:00pm Regular Meeting 7:30pm This meeting is a meeting of the Board of Education in public for the purpose of conducting the School District's business and

More information

SCHUYLKILL VALLEY SCHOOL DISTRICT 929 Lakeshore Drive Leesport, PA MINUTES. May 21, 2012

SCHUYLKILL VALLEY SCHOOL DISTRICT 929 Lakeshore Drive Leesport, PA MINUTES. May 21, 2012 SCHUYLKILL VALLEY SCHOOL DISTRICT 929 Lakeshore Drive Leesport, PA 19533-8631 MINUTES May 21, 2012 1.0 The Regular Meeting was called to order at 7:00 p.m. by the Board President, Carol E., in the LeRoy

More information

APPROVE FINANCIAL REPORT The Treasurer/CFO recommends approval of the financial report, including investments, for May 2016, as presented.

APPROVE FINANCIAL REPORT The Treasurer/CFO recommends approval of the financial report, including investments, for May 2016, as presented. BENJAMIN LOGAN BOARD OF EDUCATION Special Meeting June 20, 2016 The Benjamin Logan Board of Education met in regular session on Monday, June 20, 2016 in the Benjamin Logan Central Office Conference Room

More information

MINUTES OF THE CLEVELAND HEIGHTS-UNIVERSITY HEIGHTS BOARD OF EDUCATION. Special Meeting of May 17, 2011

MINUTES OF THE CLEVELAND HEIGHTS-UNIVERSITY HEIGHTS BOARD OF EDUCATION. Special Meeting of May 17, 2011 MINUTES OF THE CLEVELAND HEIGHTS-UNIVERSITY HEIGHTS BOARD OF EDUCATION Special Meeting of May 17, 2011 The Board of Education of the Cleveland Heights-University Heights City School District, Cuyahoga

More information

The meeting of the Tri-County North Board of Education was held on September 15, 2014 at 7:30 p.m. in the Tri-County North High School Lecture Room.

The meeting of the Tri-County North Board of Education was held on September 15, 2014 at 7:30 p.m. in the Tri-County North High School Lecture Room. The meeting of the Tri-County North Board of Education was held on September 15, 2014 at 7:30 p.m. in the Tri-County North High School Lecture Room. This is a meeting of the Board of Education in public

More information

MIAMI TRACE LOCAL SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING. Monday, April 10, 2017

MIAMI TRACE LOCAL SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING. Monday, April 10, 2017 MIAMI TRACE LOCAL SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING Monday, April 10, 2017 (These minutes have not been approved by the Board of Education. Approval will be considered at the next Board

More information

Pledge of Allegiance

Pledge of Allegiance 24 Valley Road, Stanhope, New Jersey Media Center Time: Pledge of Allegiance Roll Call Mr. Timothy Nicinski, Superintendent Mr. Steven Hagemann, Principal/Supervisor Mr. Gordon Gibbs, Board Secretary/Business

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

MANCHESTER-SHORTSVILLE CENTRAL SCHOOL DISTRICT 1506 Route 21, Shortsville, NY Board of Education. Regular Session

MANCHESTER-SHORTSVILLE CENTRAL SCHOOL DISTRICT 1506 Route 21, Shortsville, NY Board of Education. Regular Session Minutes of September 13, 2017 BOE Meeting Page 1 MANCHESTER-SHORTSVILLE CENTRAL SCHOOL DISTRICT 1506 Route 21, Shortsville, NY 14548 Board of Education Regular Session September 13, 2017 7:00 PM Members

More information

Delaware City Schools Board of Education Meeting January 30, 2017 Regular Meeting Willis Education Center 6:00 p.m.

Delaware City Schools Board of Education Meeting January 30, 2017 Regular Meeting Willis Education Center 6:00 p.m. Delaware City Schools Board of Education Meeting January 30, 2017 Regular Meeting Willis Education Center 6:00 p.m. MISSION STATEMENT The Delaware City Schools will promote a culture of excellence that

More information

OFFICIAL RECORD OF PROCEEDINGS

OFFICIAL RECORD OF PROCEEDINGS 128 The Rossford Board of Education met in regular session on Monday, November 20, 2017, at the Administrative Offices at Indian Hills, 401 Glenwood Road, Rossford, Ohio. President Dawn Burks called the

More information

***MIAMI TRACE MIDDLE SCHOOL*** (BLOOMINGBURG) ***5:00 P.M.***

***MIAMI TRACE MIDDLE SCHOOL*** (BLOOMINGBURG) ***5:00 P.M.*** MIAMI TRACE LOCAL SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING Tuesday, February 15, 2011 (These minutes have not been approved by the Board of Education. Approval will be considered at the next

More information

Olympia Community Unit School District #16 REGULAR BOARD OF EDUCATION MEETING AGENDA Olympia Administration Office April 13, :00 PM

Olympia Community Unit School District #16 REGULAR BOARD OF EDUCATION MEETING AGENDA Olympia Administration Office April 13, :00 PM Olympia Community Unit School District #16 REGULAR BOARD OF EDUCATION MEETING AGENDA Olympia Administration Office April 13, 2015 7:00 PM 1. Call to Order, Roll Call, and Pledge of Allegiance The Board

More information

MINUTES OF PREBLE COUNTY EDUCATIONAL SERVICE CENTER REGULAR MEETING MARCH 22, 2017

MINUTES OF PREBLE COUNTY EDUCATIONAL SERVICE CENTER REGULAR MEETING MARCH 22, 2017 MINUTES OF PREBLE COUNTY EDUCATIONAL SERVICE CENTER REGULAR MEETING MARCH 22, 2017 The Preble County Governing Board held a Regular Meeting on Wednesday, March 22, 2017 at 5:30 p.m. at the Preble County

More information

PHILIPSBURG-OSCEOLA AREA SCHOOL DISTRICT

PHILIPSBURG-OSCEOLA AREA SCHOOL DISTRICT PHILIPSBURG-OSCEOLA AREA SCHOOL DISTRICT Monthly Voting Meeting June 26, 2018, 7:00 PM Philipsburg-Osceola Middle School Board Room A G E N D A OPEN MEETING BOARD PRESIDENT PLEDGE OF ALLEGIANCE ROLL CALL

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

Ocean City Board of Education Regular Meeting Agenda Wednesday, September 26, :00 p.m. High School Community Room

Ocean City Board of Education Regular Meeting Agenda Wednesday, September 26, :00 p.m. High School Community Room Regular Meeting Agenda Wednesday, September 26, 2018 7:00 p.m. High School Community Room This meeting is in compliance with the Open Public Meeting Act. Notice has been provided to the Press of Atlantic

More information

MILTON-UNION EXEMPTED VILLAGE SCHOOLS School Board Meeting Board Conference Room

MILTON-UNION EXEMPTED VILLAGE SCHOOLS School Board Meeting Board Conference Room MILTON-UNION EXEMPTED VILLAGE SCHOOLS School Board Meeting Board Conference Room Mr. Long called the Regular Meeting of the Milton-Union Exempted Village Board of Education to order on November 15, 2018

More information

BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS

BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS March 19 2012 BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS SPECIAL MEETING March 19, 2012 Table of Contents Roll Call.................. 197 Recess into Executive Session............. 197 Adjourn from

More information

ROLL CALL Present: Roger Bennett, Marjorie McCullough, Patricia Gengo, Nancy Cappellino, James Young, Jack Zeh and Dana Smith (via Skype)

ROLL CALL Present: Roger Bennett, Marjorie McCullough, Patricia Gengo, Nancy Cappellino, James Young, Jack Zeh and Dana Smith (via Skype) Board of Cooperative Educational Services Sole Supervisory District St. Lawrence-Lewis Counties PO Box 231, 40 West Main Street Canton, New York 13617 March 13, 2014 Not Board Approved The Regular Meeting

More information

Pledge of Allegiance

Pledge of Allegiance 24 Valley Road, Stanhope, New Jersey Media Center Time: Pledge of Allegiance Roll Call Mr. Timothy Nicinski, Superintendent Mr. Steven Hagemann, Principal/Supervisor Mr. Gordon Gibbs, Board Secretary/Business

More information

2. OPENING ITEMS 2.01 Director Hayes read the board priorities and student board member AJ Smith read the mission and vision statements.

2. OPENING ITEMS 2.01 Director Hayes read the board priorities and student board member AJ Smith read the mission and vision statements. DAVENPORT COMMUNITY SCHOOL DISTRICT ACHIEVEMENT SERVICE CENTER JIM HESTER BOARD ROOM 1606 BRADY STREET DAVENPORT, IOWA 52803 MONDAY, NOVEMBER 28, 2016 REGULAR BOARD MEETING 6:00 PM The Board of the Davenport

More information

SOUTH ORANGETOWN CENTRAL SCHOOL DISTRICT BOARD OF EDUCATION MEETING/WORKSHOP THURSDAY, NOVEMBER 19, 2015 SOUTH ORANGETOWN MIDDLE SCHOOL LIBRARY

SOUTH ORANGETOWN CENTRAL SCHOOL DISTRICT BOARD OF EDUCATION MEETING/WORKSHOP THURSDAY, NOVEMBER 19, 2015 SOUTH ORANGETOWN MIDDLE SCHOOL LIBRARY SOUTH ORANGETOWN CENTRAL SCHOOL DISTRICT BOARD OF EDUCATION MEETING/WORKSHOP THURSDAY, NOVEMBER 9, 205 SOUTH ORANGETOWN MIDDLE SCHOOL LIBRARY AGENDA A regular meeting/workshop of the Board of Education

More information

NORTH RIDGEVILLE BOARD OF EDUCATION Page 203 SPECIAL MEETING September 6, 2016

NORTH RIDGEVILLE BOARD OF EDUCATION Page 203 SPECIAL MEETING September 6, 2016 NORTH RIDGEVILLE BOARD OF EDUCATION Page 203 The North Ridgeville Board of Education met in Special Session on September 6, 2016 at 5:30 p.m. in the Central Office Conference Room. CALL TO ORDER ROLL CALL

More information

COSHOCTON COUNTY JOINT VOCATIONAL SCHOOL DISTRICT BOARD OF EDUCATION AIRPORT ROAD, COSHOCTON, OH

COSHOCTON COUNTY JOINT VOCATIONAL SCHOOL DISTRICT BOARD OF EDUCATION AIRPORT ROAD, COSHOCTON, OH 4909 COSHOCTON COUNTY JOINT VOCATIONAL SCHOOL DISTRICT BOARD OF EDUCATION 23640 AIRPORT ROAD, COSHOCTON, OH 43812-9599 THURSDAY, MAY 18, 2017, 7:30 A.M., BOARD ROOM REGULAR MEETING MINUTES PLEDGE OF ALLEGIANCE

More information

CAPE MAY COUNTY TECHNICAL SCHOOL DISTRICT 188 CREST HAVEN ROAD CAPE MAY COURT HOUSE, NEW JERSEY 08210

CAPE MAY COUNTY TECHNICAL SCHOOL DISTRICT 188 CREST HAVEN ROAD CAPE MAY COURT HOUSE, NEW JERSEY 08210 CAPE MAY COUNTY TECHNICAL SCHOOL DISTRICT 188 CREST HAVEN ROAD CAPE MAY COURT HOUSE, NEW JERSEY 08210 March 15, 2016 1:07 p.m. CALL TO ORDER ROLL CALL The following were present at the meeting: Dr. Richard

More information

New Richmond Exempted Village School District Board of Education Regular Meeting August 17, :30 P.M. AGENDA

New Richmond Exempted Village School District Board of Education Regular Meeting August 17, :30 P.M. AGENDA 1. Call to Order and Roll Call 2. Executive Session New Richmond Exempted Village School District Board of Education Regular Meeting August 17, 2015 6:30 P.M. AGENDA 3. Additions/Corrections to the Agenda

More information

For discussion at Work Session August 16, 2017 Large Group Instruction Room Morrisville Intermediate/Senior High School

For discussion at Work Session August 16, 2017 Large Group Instruction Room Morrisville Intermediate/Senior High School SCHOOL DISTRICT OF BOROUGH OF MORRISVILLE Morrisville, Pennsylvania Business Meeting Agenda to take place on August 23, 2017 For discussion at Work Session August 16, 2017 Large Group Instruction Room

More information

(If necessary for discussion of items up for consideration) V. RECOGNITION OF VISITORS AND PUBLIC PARTICIPATION ON AGENDA ITEMS

(If necessary for discussion of items up for consideration) V. RECOGNITION OF VISITORS AND PUBLIC PARTICIPATION ON AGENDA ITEMS GREEN LOCAL SCHOOL DISTRICT BOARD OF EDUCATION Regular Meeting December 17, 2018 6:30 p.m. Regular Meeting Central Administration Building Council Chambers AGENDA ITEMS ACTION I. ROLL CALL II. PLEDGE OF

More information

BOARD OF EDUCATION BAYPORT BLUE POINT UNION FREE SCHOOL DISTRICT. REGULAR BOARD MEETING April 9 TH, 2013

BOARD OF EDUCATION BAYPORT BLUE POINT UNION FREE SCHOOL DISTRICT. REGULAR BOARD MEETING April 9 TH, 2013 BOARD OF EDUCATION BAYPORT BLUE POINT UNION FREE SCHOOL DISTRICT REGULAR BOARD MEETING April 9 TH, 2013 ANTICIPATED EXECUTIVE SESSION: 6:00 PM DISTRICT OFFICE ROOM 127 OPEN SESSION: 7:00 PM HIGH SCHOOL

More information

FAIRFIELD COMMUNITY SCHOOL DISTRICT BOARD OF DIRECTORS Regular Meeting September 19, 2011, A.C.T. Center Board Room

FAIRFIELD COMMUNITY SCHOOL DISTRICT BOARD OF DIRECTORS Regular Meeting September 19, 2011, A.C.T. Center Board Room FAIRFIELD COMMUNITY SCHOOL DISTRICT BOARD OF DIRECTORS Regular Meeting September 19, 2011, A.C.T. Center Board Room I. CALL TO ORDER The meeting was called to order at 7:00 PM by board president, Gail

More information

NORTON BOARD OF EDUCATION Regular Meeting of January 28, 2013

NORTON BOARD OF EDUCATION Regular Meeting of January 28, 2013 NORTON BOARD OF EDUCATION 13-02 Regular Meeting of January 28, 2013 President Webel called the Regular Meeting to order at 7:30 p.m. in the Middle School Cafeteria and led the Pledge of Allegiance. The

More information

There will be a motion on the Regular Voting agenda to approve the November 14, 2017 Committee Meeting minutes as presented.

There will be a motion on the Regular Voting agenda to approve the November 14, 2017 Committee Meeting minutes as presented. PHILIPSBURG-OSCEOLA AREA SCHOOL DISTRICT Agenda Monthly Committee Meeting January 9, 2017 7:00 PM Philipsburg-Osceola Middle School Board Room Pledge of Allegiance Association Topics: No topics submitted

More information

INDEPENDENT SCHOOL DISTRICT NO. 624 WHITE BEAR LAKE, MN 55110

INDEPENDENT SCHOOL DISTRICT NO. 624 WHITE BEAR LAKE, MN 55110 INDEPENDENT SCHOOL DISTRICT NO. 624 WHITE BEAR LAKE, MN 55110 A meeting of the White Bear Lake Area School Board was held on Monday, July 11, 2016 at 7:00 p.m. in the Community Room 112 at District Center,

More information

MIAMI TRACE LOCAL SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING. Tuesday, June 24, 2014

MIAMI TRACE LOCAL SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING. Tuesday, June 24, 2014 MIAMI TRACE LOCAL SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING Tuesday, June 24, 2014 (These minutes have been approved by the Board of Education.) MIAMI TRACE LOCAL SCHOOL DISTRICT BOARD OF EDUCATION

More information

NORTH RIDGEVILLE BOARD OF EDUCATION Page 210 SPECIAL MEETING August 1, 2017

NORTH RIDGEVILLE BOARD OF EDUCATION Page 210 SPECIAL MEETING August 1, 2017 NORTH RIDGEVILLE BOARD OF EDUCATION Page 210 The North Ridgeville Board of Education met in Special Session on August 1, 2017 at 5:30 p.m. in the North Ridgeville Academic Center Superintendent s Conference

More information