January BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS BUSINESS MEETING. January 8, Table of Contents

Size: px
Start display at page:

Download "January BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS BUSINESS MEETING. January 8, Table of Contents"

Transcription

1 January BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS BUSINESS MEETING January 8, 2018 Table of Contents Roll Call Minutes Approved Report of the Finance Committee December 19, Report of the Audit Committee December 19, Report of the Ad Hoc Board Priorities Committee December 20, Presentations A Resolution to Join the Ohio School Boards Association A Resolution to Join the Ohio School Boards Association Legal Assistance Fund.. 26 A Resolution Approving Standing Authorizations for the Superintendent to be able to Carry Out Necessary District Duties for Calendar Year A Resolution Approving Standing Authorization for the Treasurer to be Able to Carry Out Necessary District Duties for Calendar Year A Resolution to Support Public Education Week, January 21-27, A Resolution Modified Tax Budget for the 2018/2019 Fiscal Year Report of the Superintendent Recommendations of the Superintendent of Schools Certificated Personnel Civil Service Personnel Report of the Treasurer I. Agreements II. Amendment to Agreements III. Payments V. Late Requests VI. For Board Information VII. Board Assignments VIII. Board Member Service Fund IX. Donations X. Grant Awards Inquiries and Updates Assignments Adjournment

2 January 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 ILC at the Cincinnati Public Schools Education Center, 2651 Burnet Avenue, Monday, January 8, 2018 at 7:28 p.m., President Jones in the chair. The pledge to the flag was led by President Jones. ROLL CALL Present: Members Bates, Bolton, Copeland-Dansby, Messer, Moroski, Timmons, President Jones (7) Absent: None Noes: None Superintendent Laura Mitchell was present. MINUTES APPROVED Ms. Bolton moved and Ms. Jones second 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 January 9, Special Meeting December 18, 2017 Regular Board Meeting December 18, 2017 Passed viva voce. President Jones declared the motion carried. REPORT OF THE FINANCE COMMITTEE The Finance Committee met on Tuesday, December 19, 2017 at 11:30 AM at the Cincinnati Public Schools Education Center in the Board Conference Room. ATTENDEES Finance Committee Members Chairperson Melanie Bates, Eve Bolton, Carolyn Jones Administrators John Davis, Director, Transportation; Joshua Hardin, Director, Athletics; Dan Hoying, General Counsel; Kevin Jamison, Director, Student Services; Trina Levins, Director Fiscal Services; Brittany Marks, Director, Financial Reporting and Transparency; Paul McDole, Director Human Resources; Laura Mitchell, Superintendent; Bill Moehring, Chief Operating Officer; Bill Myles, Assistant Superintendent; Sheila Radtke, Manager, Auxiliary Services; Lauren Roberts, Internal Auditor; Jessica Shelly, Director, Food Services; Sarah Trimble-Oliver, Chief Information Officer; Jennifer Wagner, Treasurer; Lauren Worley, Chief Strategic Communications Engagement Officer

3 January REPORT OF THE FINANCE COMMITTEE Focused Capital Solutions, LLC Nan Cahall, Managing Director Cincinnati Federation of Teachers Julie Sellers Community Members/Board Candidates/Parents Marcia Futel Kearney and Kearney Eric Kearney, CEO, President Executive Session Committee member Eve Bolton motioned and Committee member Carolyn Jones seconded the motion to recess into Executive Session at 11:31 AM to Consider the Appointment of a Public Employee or Official. The vote was unanimous. The Committee reconvened to public session at 11:45 AM. District Health Insurance Recommendation Recommendation December 6, 2017 The Benefits Committee and Mercer recommend that Cincinnati Public Schools move from Sun Life to Anthem at current specific deductible level of $500,000 for the following reasons: Anthem has the most competitive financial offer and they will provide an Administrative Fee Reduction of $227,324 for placing the stop loss. Given the savings achieved this year through the marketing, there is no need to increase the deductible level at this time and it is in line with Benchmark. The deductible type is per family which provides additional protection to CPS. Claims reimbursement will be integrated, no delay in receiving payment. Anthem requires a decision no later than the morning of December 19, Governmental Relations Update Ms. Cahall and Mr. Kearney were present and updated the Committee with the following information and projects: CPS Funding in Senate Bill 8: CAREER-TECHNICAL EDUCATION ENHANCEMENTS Of the foregoing appropriation item , Career-Technical Education Enhancements, up to $162,200 in fiscal year 2018 and up to $162,000 in fiscal year 2019 shall be distributed to the Cleveland Municipal School District and the Cincinnati City School District to be used for a VoAg program in one at- risk non-vocational school in each district. The amount distributed to the Cleveland Municipal School District shall be equal to $78,600 in fiscal year 2018 and $78,500 in fiscal year 2019 minus the funding allocated to the district under division (A)(8) of section of the Revised Code for the students participating in the program. The amount distributed to the Cincinnati City School District shall be equal to $83,600 in fiscal year 2018 and $83,500 in fiscal year 2019 minus the funding allocated to the district under division (A)(8) of section of the Revised Code for the students participating in the program.

4 January REPORT OF THE FINANCE COMMITTEE The Administration informed the Committee that the above allocated dollars to the District is not new money. COOPERATIVE EXTENSION SERVICE Of the foregoing appropriation item , Cooperative Extension Service, $134,244 in fiscal year 2018 and $141,136 in fiscal year 2019 shall be used to support salaries and benefits for one 4-H Club at an elementary school in Cleveland and one 4- H Club at an elementary school in Cincinnati. Of the foregoing appropriation item , Cooperative Extension Service, $7,000 in each fiscal year shall be used to support mileage, telephone, supplies, and classroom activities costs at 4-H Clubs in Cleveland and Cincinnati. Seventy per cent of this amount shall be spent directly in relation to student involvement in 4-H. Projects o ROTC January 2018, Meeting to discuss ROTC programming with State Representative Adam Miller, Superintendent Laura Mitchell, Assistant Superintendent Bill Myles, and West High Principal Carlos Blair o Breakfast with SW Ohio Legislators Friday, February 23, 8 am, Dater High School Ms. Cahall reported that the breakfast with the Southwest Ohio Legislatures is scheduled for Friday, February 23, 2018, 8:00 a.m. Ms. Cahall reported that Andrew Brenner, State Representative and Chairman of the House Education Committee, expressed an interest in visiting the District. She advised that he was very impressed with Superintendent Mitchell. Mr. Kearney informed the group that Mercy submitted a capital budget request to have a dental clinic at a CPS school and in the future expand dental clinics at many of the schools. The funding is to purchase equipment and expand a dental training program. ACTION: Chief Operations Officer Bill Moerhing will follow up with Marilyn Crumpton about the dental clinics and provide an update to the Finance Committee. A copy of the GONGWER House Bill Status Report is available in the Board office. Update from Reconciliation Specialist Ms. Mattei-Smith provided the Committee with a copy of the below Charter School Reconciliation report that includes the status of records for new and returning students. Ms. Mattei-Smith informed the group about the process and reported that her office reconciled charter school students to CPS records in July She reported that her department reconciles state files and powerschool files for all of the charter school students. She reported that students who are flagged as not belonging to CPS, and the discrepancy is corrected, will be removed from the file.

5 January REPORT OF THE FINANCE COMMITTEE Record Status New Students Returning Students Grand Total INACTIVE NOT_REVIEWED ODE_AUTO_APPROVED 3,937 3,937 REVIEWED_NO_ERRORS 2,348 1,438 3,786 REVIEWED_WITH_ERRORS Grand Total 2,762 5,912 8,674 Flag Type Number of Students DATA_QUALITY 201 DOCUMENTED_CHALLENGE 123 GUARDIANSHIP_CHALLENGE 1 SSID_MISMATCH 126 Grand Total 451 Educating Agency INACTIVE NOT REVIEWED ODE AUTO APPROVED REVIEWED NO ERRORS REVIEWED WITH ERRORS Grand Total Alliance Academy of Cincinnati Alternative Education Academy Buckeye On-Line School for Success Cincinnati College Preparatory Academy Cincinnati Learning Schools Cincinnati Technology Academy Cliff Park High School 1 1 Dohn Community Electronic Classroom Of Tomorrow Greater Ohio Virtual School Hamilton Cnty Math & Science Horizon Science Academy-Cincinnati Horizon Science Academy-Dayton 1 1 Insight School of Ohio King Academy Community School Life Skills Ctr Of Cincinnati Lighthouse Community Sch Inc Madisonville SMART Elementary Mound Street IT Careers Academy 1 1 Mound Street Military Careers Academy Mount Auburn International Academy

6 January REPORT OF THE FINANCE COMMITTEE Mt. Healthy Preparatory and Fitness Academy Ohio Connections Academy, Inc Ohio Virtual Academy Orion Academy Phoenix Community Learning Ctr Quaker Digital Academy Riverside Academy Southwest Ohio Preparatory School Summit Academy Community School - Cincinnati Summit Academy Community School - Dayton 1 1 Summit Academy Community School for Alternative Learn-Canton Summit Academy Community School- Columbus 2 2 Summit Academy Middle School - Columbus 1 1 Summit Academy Secondary - Canton 2 2 Summit Academy Secondary - Youngstown 4 4 Summit Academy Transition High School Dayton Summit Academy Transition High School- Cincinnati Summit Academy-Youngstown T.C.P. World Academy Treca Digital Academy Virtual Community School Of Ohio 3 3 Westwood Preparatory Academy Winton Preparatory Academy Flag Types defined: Data Quality Quality of the data / Cleaning up the data Documented Challenge Documentation received is not appropriate for what is being claimed Guardianship Challenge Missing guardianship information or different record of guardianship on file SSID (State Student ID) Mismatch Student is reported under a different ID than what state is reporting ACTION: Ms. Mattei-Smith will present her reconciliation update to the Audit Committee at its December 19, 2017 meeting.

7 January REPORT OF THE FINANCE COMMITTEE Treasurer Financial Updates Mrs. Wagner provided the Committee with her report as written and financial documents. She reported that she had no CRA (Community Reinvestment Act) agreements to report. Monthly and Year-to-Date Revenue and Expenditures The following information is for General Fund monthly statements through November Revenues - $35M higher than the previous year, $10M State Foundation payments higher than last year to date; Rollback and Homestead payments received in October and November instead of November and December of last year; and new levy collections Expenditures - $5M higher than the previous year. Spent 36.9% of estimated total expenditures, compared to an average of 37% over the last four years. Preschool Expansion Financial Report: CPS Tuition assistance work in progress Schoolwide Pool (Fund 598): Revenues $68.4M of anticipated $199.4M (34.3%) Expenditures $68.4M of anticipated $199.4M (34.3%)

8 January REPORT OF THE FINANCE COMMITTEE Contract Review 200K + The Administration reviewed the following departmental contracts that are over $200K with the Committee: Auxiliary Services Kevin Jamison Facilities Bill Moerhing Food Service Jessica Shelly General Counsel Dan Hoying Information Technology Management Sarah Trimble-Oliver Human Resources Paul McDole Purchasing Trina Levins Research Evaluation and Testing Barb Mattei-Smith Security Bill Moehring Student Services Kevin Jamison Transportation John Davis Treasurer s Office Jennifer Wagner A detailed copy of the contracts are attached to these minutes.

9 January REPORT OF THE FINANCE COMMITTEE Professional Development for Paraprofessionals The Committee will discuss the topic at the January 2018 Finance Committee meeting. Annual Tax Budget Treasurer Wagner informed the Committee about a public hearing for the Tax Budget that is scheduled for Monday, January 8, 2018, 6:00 p.m. A public hearing of the budget is required by law. She also reported that a resolution for her to act as Treasurer for the account that the District will have with Keybank, will be presented at a Board meeting in January 2018 for recommendation of approval. The resolution is so that she can act as a Treasurer to have a depository account. Assumptions on Which Budget is Based Treasurer Wagner provided the Committee with the below written draft report: FY2018/19 General Fund Budget Assumptions (draft ) FY 2018/19 General Fund Budget Assumptions Strategic Initiatives o MyTomorrow Y5 o Vision2020 Y3 o Talent Management Y2 o Preschool Expansion Y3 o New Schools Enrollment Growth FY19 Budget Schedule of Activities

10 January REPORT OF THE FINANCE COMMITTEE Policy 6835 Audit Committee ACTION Ms. Roberts recommended to the Committee approval of Policy 6835 Audit Committee, at the Board s January 8, 2018 Business meeting, due to passing of the Audit Committee Charter at the December 18, 2017 Regular Board meeting. The policy is in correlation to the Charter. The meeting adjourned at 2:13 PM Finance Committee Melanie Bates, Chair Eve Bolton Carolyn Jones Staff Liaisons Laura Mitchell, Superintendent Jennifer Wagner, CFO/Treasurer Bill Moehring, Interim Chief Operating Officer Mrs. Bates moved that the Report of the Finance Committee be accepted. Passed viva voce. President Jones declared the motion carried. REPORT OF THE AUDIT COMMITTEE The Audit Committee met on Tuesday, December 19, 2017 at 4:30 PM at the Cincinnati Public Schools Education Center in Conference Room 1-A. Medicaid Audit Report Margaret Hall, PT, Med., DPT, Student Services Manager The purpose of the Medicaid Audit was to determine whether the Provider s Medicaid claims for reimbursement complied with Ohio Medicaid regulations. Dr. Hall informed the Committee that the purpose of the audit was also to ensure that services that the District provides are aligned with the District s IEP educational goals. The scope of the engagement was for billings that the District sent to Ohio Medicaid and received payment for medical based providers of occupational therapy, physical therapy and speech therapy during the period of January 1, 2013 through December The Audit was also to ensure that those providers have their state license. Dr. Hall reported that there were no financial implications to the District as a result of the audit.

11 January REPORT OF THE AUDIT COMMITTEE Charter School Reconciliation and Funding Update Barb Mattei -Smith, Director of Performance and Accountability Ms. Mattei-Smith informed the Committee about the process and reported that her office began reconciling charter school students to CPS records in July She reported that on a daily basis the School Options Enrollments System (SOES) is reviewed for updated records. If information is missing and/or entered incorrectly, that data is not viewable by the district and the charter school does not receive funding for the student. When the records have been in the system for a few weeks, her department will then go into the system to verify student addresses, and cross reference those addresses with Powerschool. Records that are received by charter schools get scanned into PowerSchool. Other variables pertinent to student enrollment are verified as well. This information is also used by Transportation to verify where students will need bus transportation. She also reported that the States Student Identification number (SSID) sometimes does not match the SSID that the District has on record. Ms. Mattei-Smith advised records that don t match get flagged to make the charter school aware that there is an issue with information contained in the students record. The charter school will then provide proof of the necessary information to ensure that the student s file is consistent on both ends. Ms. Mattei-Smith reported that reviewing addresses is a challenge for many reasons. One example is if the address is located in the CPS district, but the address is different in PowerSchool. When this occurs, she can only flag the account as a data quality issue which still allows funding to continue to the charter schools. Ms. Mattei, Smith provided the Committee with the below Charter School Reconciliation report that she provided to the Finance Committee at their December 19, 2017 Committee meeting. Charter School Reconciliation Record Status New Students Returning Students Grand Total INACTIVE NOT_REVIEWED ODE_AUTO_APPROVED 3,937 3,937 REVIEWED_NO_ERRORS 2,348 1,438 3,786 REVIEWED_WITH_ERRORS Grand Total 2,762 5,912 8,674 Flag Type Number of Students DATA_QUALITY 201 DOCUMENTED_CHALLENGE 123 GUARDIANSHIP_CHALLENGE 1 SSID_MISMATCH 126 Grand Total 451

12 January REPORT OF THE AUDIT COMMITTEE Educating Agency INACTIVE NOT REVIEWED ODE AUTO APPROVED REVIEWED NO ERRORS REVIEWED WITH ERRORS Grand Total Alliance Academy of Cincinnati Alternative Education Academy Buckeye On-Line School for Success Cincinnati College Preparatory Academy Cincinnati Learning Schools Cincinnati Technology Academy Cliff Park High School 1 1 Dohn Community Electronic Classroom Of Tomorrow Greater Ohio Virtual School Hamilton Cnty Math & Science Horizon Science Academy-Cincinnati Horizon Science Academy-Dayton 1 1 Insight School of Ohio King Academy Community School Life Skills Ctr Of Cincinnati Lighthouse Community Sch Inc Madisonville SMART Elementary Mound Street IT Careers Academy 1 1 Mound Street Military Careers Academy Mount Auburn International Academy Mt. Healthy Preparatory and Fitness Academy Ohio Connections Academy, Inc Ohio Virtual Academy Orion Academy Phoenix Community Learning Ctr Quaker Digital Academy Riverside Academy Southwest Ohio Preparatory School Summit Academy Community School - Cincinnati Summit Academy Community School - Dayton 1 1 Summit Academy Community School for Alternative Learn-Canton Summit Academy Community School- Columbus 2 2

13 January REPORT OF THE AUDIT COMMITTEE Summit Academy Middle School - Columbus 1 1 Summit Academy Secondary - Canton 2 2 Summit Academy Secondary - Youngstown 4 4 Summit Academy Transition High School Dayton Summit Academy Transition High School- Cincinnati Summit Academy-Youngstown T.C.P. World Academy Treca Digital Academy Virtual Community School Of Ohio 3 3 Westwood Preparatory Academy Winton Preparatory Academy The role of the Reconciliation Specialist is to review processes and procedures in order to come up with a more effective and streamlined approach to capturing the data and making it available for those who need to access the information. Audit Status Report Fiscal Year (FY) 2018 Internal Audit Engagements Lauren Roberts, Internal Auditor, updated the Committee on the below FY2018 Internal Audit engagements that are in progress since the Audit Committee meeting on October 24, 2017: IAP 1 IAP 2 IAP 4 Cash Collection PNC Purchase Cards Data and Access Security Activities Outside of the Internal Audit Plan Ms. Roberts informed the Committee about the following work completed outside of her internal audit plan: 1. Attended the Council of the Great City Schools Annual CFO and Internal Auditors week-long conference; 2. Took part in Customer Experience and Culture training at Safelite Group headquarters; 3. Participated in weekly Treasurer s Department coaches meetings and one-on-one meetings with Treasurer; 4. Provided guidance in operational meetings as necessary; 5. Attended Board and Committee meetings such as the Policy Committee, Finance Committee and Student Achievement Committee.

14 January REPORT OF THE AUDIT COMMITTEE The following table summarizes the FY 2018 Internal Audit Plan engagements and the projected fiscal quarter when the engagement will occur: Internal Audit Projected Quarter of Status Engagement Audit Engagement Cash Collections Q3 In progress (15%) PNC Purchase Cards Q1- Q2 In progress (75%) Wrapping up testing, follow up and final documentation. Payroll Q4/FY 2019 Not yet started. Data & Access Security Q2-Q3 Researching third party advisory services in partnership with ITM. Purchasing Process Q3-Q4 Not yet started. Grant Process Q4/FY 2019 Not yet started. Charter School Funding Follow Up Q3-Q4 Initial meeting with new process owners complete. Will begin testing once enough data from new procedures has been generated. October 2017 Audit Committee Action Items Ms. Roberts informed the group that the Board, at its December 18, 2017 Regular meeting, passed a resolution to appoint four new audit committee members to serve three year terms. The following were appointed: Jennifer Couser Christine Fisher Carol Lawrence Clarice Warner She also reported that the Board, also at the December 18, 2017 Regular meeting, approved a resolution to amend the Audit Committee Charter to strengthen language around appointing members to the Audit Committee. External Audits Ms. Roberts updated the Committee on the following external audit engagements and reviews that are in progress: 1. Ohio Auditor of State (OAS) a. Financial Audit, Period of 7/1/2016 to 6/30/ Ohio Department of Education (ODE), Period of 7/1/2017-Present: a. Homeless Education b. Consolidated ESEA Grants c. IDEA Part B d. National School Lunch Program Administrative Review e. Child and Adult Care Food Program Review 3. E-Rate: Payment Quality Assurance Review 4. U.S. Department of Justice, Grant Program Audit, Developing Knowledge About What Works to Make Schools Safe An Audit report has been issued for the following compliance audit since the last status report on October 24, 2017: 1. Ohio Auditor of State (OAS) a. Medicaid Compliance Audit, Period 1/1/2013 to 12/31/2015 No financial findings.

15 January REPORT OF THE AUDIT COMMITTEE Midyear Evaluation Lauren Roberts, Internal Auditor, updated the Committee on the status of her goals and standards for her Fiscal Year 2018 Midyear Self-Evaluation. Committee member Tim Heldman recommended that she add a Standard of Independence to her evaluation for fiscal year ACTION: The Audit Committee will review the evaluation and provide their ratings and forward the document to Human Resource Director Paul McDole. Cincinnati Preschool Promise (CPP) Audit Report Ms. Roberts reported that Cincinnati Preschool Promise was audited by Clark Schaefer Hackett and that there were no significant findings. Clark Schaefer and Hackett audited CPP s financial statements, which comprised the statement of financial position as of June 30, 2017, and the related statements of activities, functional expenses, and cash flows for the period from inception to June 30, 2017, and the related notes to the financial statements. The meeting adjourned at 5:47 PM Audit Committee Brian Ross, Chair, absent Ryan Belt, CPA, absent Jim Crosset, CLM David Foote, CPA Thomas D. Heldman, CPA Daniel E. Holthaus, CPA, absent Jeffrey L. Orschell, absent Melanie Bates (Finance Committee), absent Eve Bolton (Finance Committee) Carolyn Jones (Finance Committee) Staff Liaisons Jennifer Wagner, CFO/Treasurer Lauren Roberts, CPA, Internal Auditor Ms. Bolton moved that the Report of the Audit Committee be accepted. Passed viva voce. President Jones declared the motion carried. REPORT OF THE AD HOC BOARD PRIORITIES COMMITTEE The Ad Hoc Board Priorities Committee met on Wednesday December 20, 2017 at 10:00 AM at the Cincinnati Public Schools Education Center in the Board Office Conference Room. Framework for Adding Committees The Committee was assigned by the Board at its Regular meeting on December 18, 2017 to develop a framework for considering the addition of two committees: 1) Moving the Ad Hoc Board Priorities Committee to a regular standing committee that would address board development, goal setting, strategic planning, and assessment, and 2) Reinstating the Partnership/Public Engagement (PPE) Committee as a Board committee rather than weaving the work into full Board meetings in order to address the need for better community engagement.

16 January REPORT OF THE AD HOC BOARD PRIORITIES COMMITTEE The Committee agreed that it would help move Board work forward to have a committee focused on board development and training, board assessment, board goal setting and strategic planning. In addition to the need for the Board to build out its strategic plan around the goals it will set at the January 20, 2018 retreat, the Committee also discussed the importance of the District developing a strategic plan that would include the community in the development of the plan. The Committee discussed at length whether the Partnership/Public Engagement Committee should be a separate committee or if the work of that committee should be divided among current committees, since it cuts across everything the Board does. The Committee developed a framework to recommend to the full Board for how community engagement work and Board planning and development work could be accomplished. A full Board conversation about the recommended framework will need to take place prior to Board members deciding what committees they would like to sit on for the 2018 year. The Committee recommended the follow framework: Community Engagement: Community engagement will be incorporated into every existing board committee. The below suggested language will be included in each committee s responsibilities that are contained in the board s protocol; o The Committee Chair, Board staff, and District administration will engage community members and organizations around responsibilities of the committee; Public Affairs representatives will be assigned to every committee meeting. The Administration will be responsible for having the District s Chief Strategic Communications Engagement Officer, or a public affairs liaison, attend all Committee meetings to address and communicate items to the community. The Committee suggested making an assignment to Public Affairs at the January 8 Board meeting that all full Board and committee meeting agenda topics are posted on social media and distributed to targeted audiences throughout the community to encourage people to attend meetings and inform the community about board discussions. The Committee suggested having a full Board conversation about the funding and logistics needed to televise committee meetings; The Committee suggests moving or eliminating the following responsibilities from the PPE section of the Board Bylaws and Protocol: A. Discuss opportunities for expanding partnerships that will positively impact students, families, schools, and the community. Student Achievement Committee B. Present issues from the community that impact our students ability to reach their full potential and discuss how those issues can be addressed. Student Achievement Committee C. Review and discuss significant issues brought to the Board by the Administration that either need direction or more developed and substantive discussion. D. Review all proposals for the sale, lease or purchase of real estate, and all agreements negotiated, or such actions, whether initiated by the Administration or other standing committees and make recommendations to the Board. E. Receive recommendations from the Superintendent, Treasurer, and other Board committees on items for the Board's legislative agenda, formulate comments on the proposed items, and comment on these items when the Board considers the legislative agenda for approval. Finance Committee F. Serve as a liaison for the Board with the appropriate legislative bodies with regard to the approved legislative agenda. G. Review all proposals for modification of facilities, such as new building construction, remodeling and renovations, demolition or determination of non-use, and make recommendations to the Board. Full Board

17 January REPORT OF THE AD HOC BOARD PRIORITIES COMMITTEE H. Review proposals for expenditures from the proceeds of the maintenance levy. I. Consider and make written recommendations to the Board for other facilities related items as assigned by the Board. J. Monitor the fair and equitable use of goods and services by receiving current updates on Food Service, Supplier Diversity, and Transportation. Full Board K. Review Districtwide School Year Calendar. Full Board L. Develop an annual workplan to include the specific responsibilities as stated above to be submitted to the Board for approval. Included in all Committees Ad Hoc: Create a standing committee called the Board Planning and Development Committee. A charter will be written for the Committee that will include the following responsibilities: ongoing board training and development, board assessment, board strategic planning and board training. The Committee will help with retreat planning. After retreats, this committee will help the Board finalize goals, create measures with mechanism for assessing progress, and making plans for the year. The Committee will also help on-board new Board members, as well as on-going training and development for the full Board. ACTION(s) NEEDED: 1. Per the above minutes, make an assignment at the January 8 Board meeting that agenda topics be better publicized to encourage community involvement and build knowledge of Board conversations 2. The AD HOC Committee will discuss with the full Board the following options, before voting on 2018 Committee structure at the January 8, 2018 Organizational meeting: Discuss/decide if each of the standing committees (Student Achievement, Finance, and Policy) will include in its By- Law responsibilities and annual workplan a written paragraph that focuses on strategies for community partnerships and public engagement. Discuss/decide recommendation that Public Affairs department be assigned to attend each standing committee in support of community partnerships and public engagement activity. Discuss/decide the feasibility of adding another standing committee, Board Planning and Development, to replace Board AD HOC Priorities committee. Discuss/decide if a stand-alone District Strategic Planning and Engagement committee should be formed, that includes District Administration and community and works to engage the community in building out a District Strategic Plan. Recommend to the Board that the Family and Civic Engagement Team (FACET) Charter be revised. 3. Board administration will send Board members a form showing committees and appointments as they stand now AND a form that shows what might be (e.g., including Board Planning and Development Committee) so Board members can be prepared for the January 8 organizational meeting

18 January REPORT OF THE AD HOC BOARD PRIORITIES COMMITTEE Develop a Complete List of Board Committees and Appointments. Per assignment from the December 18, 2017 Board meeting, the Committee reviewed the list of Board Committees and Appointments (per organizational chart) and recommended the following. Standing Committees: Finance Committee Board AD HOC Committee Policy Committee Student Achievement Committee Board Member Appointments: Activities Beyond the Classroom Business Advisory Council Cincinnati Recreation Commission Council of Great City Schools Ohio School Boards Association o Board of Trustees o Capital Conference Planning Committee o Diversity and Inclusion Committee o Federal Relations Network Preschool Expansion Legislative Liaison Southwest Region Executive Committee The Urban School District Advisory Network The meeting adjourned at 11:40 am. Ad Hoc Board Priorities Committee Elisa Hoffman, Chair Eve Bolton Carolyn Jones Ms. Jones moved that the Report of the Ad Hoc Priorities Committee be accepted. Passed viva voce. President Jones declared the motion carried. PRESENTATIONS 1. Charter School Enrollment Process Barb Mattei-Smith, Director of Performance and Accountability

19 January A RESOLUTION TO JOIN THE OHIO SCHOOL BOARDS ASSOCIATION WHEREAS, membership in the Ohio School Boards Association (OSBA) provides the members of this Board of Education beneficial information and training on policy-setting, decision-making, curriculum, legislative concerns and many other relevant topics and issues; and WHEREAS, such information and training is important to well-informed Board Membership for the benefit of this district, community, students and employees. NOW, THEREFORE BE IT RESOLVED, that under the provisions of ORC , this Board of Education hereby joins and subscribes to membership in the OSBA; and BE IT FURTHER RESOLVED, that each Board Member shall regularly read and study all information, publications, etc. received from membership with the OSBA and shall discuss such information as might be beneficial with other Board Members, community members, or other persons; and BE IT FURTHER RESOLVED, that the Board, as a whole, encourages individual Board Members to attend workshops, seminars, and other such training sponsored, endorsed, or hosted by the OSBA as might benefit this school District; and BE IT FURTHER RESOLVED, that the Board Members herein named are hereby appointed to represent this Board in the OSBA; and BE IT FINALLY RESOLVED, that the Treasurer shall notify the OSBA of this resolution, furnish the home address of each Board Member to the OSBA, and other information as requested. Annual membership begins January December 2018 Annual dues: $9, Melanie Bates Eve Bolton Ericka Copeland-Dansby Carolyn Jones Ryan Messer Mike Moroski Lannis Timmons Mrs. Bates moved and Mrs. Copeland-Dansby seconded the motion A Resolution to Join the Ohio School Boards Association be approved. Ayes: Members Bates, Bolton, Copeland-Dansby, Messer, Moroski, Timmons, President Jones (7) Noes: None President Jones declared the motion carried.

20 January A RESOLUTION TO JOIN THE OHIO SCHOOL BOARDS ASSOCIATION LEGAL ASSISTANCE FUND WHEREAS, the Cincinnati Board of Education wishes to participate in the Legal Assistance Fund, which provides assistance to Boards of Education in obtaining favorable judicial decisions; and WHEREAS, the Ohio School Boards Association Legal Assistance Fund has been established for this purpose. NOW, THEREFORE BE IT RESOLVED, That the Board hereby resolves to join the Ohio School Boards Association Legal Assistance Fund for calendar year 2018 and authorizes the Treasurer to pay the Legal Assistance Fund $ Melanie Bates Eve Bolton Ericka Copeland-Dansby Carolyn Jones Ryan Messer Mike Moroski Lannis Timmons Mrs. Copland-Dansby moved and Ms. Bolton seconded the motion A Resolution to Join the Ohio School Boards Association Legal Assistance Fund be approved. Ayes: Members Bates, Bolton, Copeland-Dansby, Messer, Moroski, Timmons, President Jones (7) Noes: None President Jones declared the motion carried. A RESOLUTION APPROVING STANDING AUTHORIZATIONS FOR THE SUPERINTENDENT TO BE ABLE TO CARRY OUT NECESSARY DISTRICT DUTIES FOR CALENDAR YEAR 2018 WHEREAS, the Superintendent is hereby authorized to adopt Superintendent s Standing Authorization for the Calendar Year 2018; and and WHEREAS, this resolution will enable the Superintendent to carry out necessary district duties involving employment; WHEREAS, it is recommended that the Board adopt the following standing authorizations for the calendar year 2018: 1. Employment of Temporary Personnel The Superintendent is hereby authorized to employ personnel as needed in immediate situations, with such employment to be presented for Board approval at its next scheduled meeting.

21 January A RESOLUTION APPROVING STANDING AUTHORIZATIONS FOR THE SUPERINTENDENT TO BE ABLE TO CARRY OUT NECESSARY DISTRICT DUTIES FOR CALENDAR YEAR 2018 NOW THEREFORE BE IT RESOLVED by the Board of Education of the City School District of the City of Cincinnati that the Board adopt the following standing authorizations and that approval is granted regarding standing authorizations for the Superintendent for calendar year 2018 to enable the Superintendent to carry out necessary district duties; and BE IF FURTHER RESOLVED that the Superintendent of the school district, implies delegation of responsibilities to appropriate staff members. This resolution shall be in full force and effect from and immediately after its adoption and shall supersede any prior resolution or act of this Board of Education that may be inconsistent or duplicative with the provisions of this resolution. Melanie Bates Eve Bolton Ericka Copeland-Dansby Carolyn Jones Ryan Messer Mike Moroski Lannis Timmons Ms. Bolton moved and Mrs. Copland-Dansby seconded the motion A Resolution Approving Standing Authorizations for the Superintendent to be Able to Carry Out Necessary District Duties for Calendar Year 2018 be approved. Ayes: Members Bates, Bolton, Copeland-Dansby, Messer, Moroski, Timmons, President Jones (7) Noes: None President Jones declared the motion carried. A RESOLUTION APPROVING STANDING AUTHORIZATIONS FOR THE TREASURER TO BE ABLE TO CARRY OUT NECESSARY DISTRICT DUTIES FOR CALENDAR YEAR 2018 and WHEREAS, the Treasurer is hereby authorized to adopt Treasurer s Standing Authorization for the Calendar Year 2018; WHEREAS, this resolution will enable the Treasurer to carry out necessary district duties involving operations, finances and purchasing; and WHEREAS, it is recommended that the Board adopt the following standing authorizations for the calendar year 2018: 2. Official Signature The Treasurer is hereby authorized as the official signature on all checks. 3. Advances on Tax Settlements The Treasurer is hereby authorized to secure advance payments from the County Auditor when funds from property taxes are available and payable to the school district.

22 January A RESOLUTION APPROVING STANDING AUTHORIZATIONS FOR THE TREASURER TO BE ABLE TO CARRY OUT NECESSARY DISTRICT DUTIES FOR CALENDAR YEAR Investments of Interim and Inactive funds The Treasurer is hereby authorized to invest interim and inactive funds in permissible investments pursuant to ORC Section , ORC Section , and H.B Interest earned from balances in the trust, endowment, permanent improvement funds and federal funds as required will be deposited into those funds. All others will be deposited in the general fund. 5. Appropriation Modifications The Treasurer is hereby authorized to make appropriation modifications between fund accounts with these modifications being reported to the Board at its next succeeding regular meeting. 6. Payment of Bills The Treasurer is authorized to pay all bills within the limit of the appropriation resolution as bills are received and when merchandise has been certified as received in good condition by the superintendent or his/her designee. 7. Advancement of Funds The Treasurer is authorized to use General Fund Account to advance monies from the general fund to other funds in anticipation of future receipts. When the anticipated money has been received, the advance will be returned to the General Fund. NOW THEREFORE BE IT RESOLVED by the Board of Education of the City School District of the City of Cincinnati that the Board adopt the following standing authorizations and that approval is granted regarding standing authorizations for the Treasurer for calendar year 2018 to enable the Treasurer to carry out necessary district duties; and BE IF FURTHER RESOLVED that the Treasurer, as Chief Financial Officer of the school district, implies delegation of responsibilities to appropriate staff members. This resolution shall be in full force and effect from and immediately after its adoption and shall supersede any prior resolution or act of this Board of Education that may be inconsistent or duplicative with the provisions of this resolution. Melanie Bates Eve Bolton Ericka Copeland-Dansby Carolyn Jones Ryan Messer Mike Moroski Lannis Timmons

23 January A RESOLUTION APPROVING STANDING AUTHORIZATIONS FOR THE TREASURER TO BE ABLE TO CARRY OUT NECESSARY DISTRICT DUTIES FOR CALENDAR YEAR 2018 Mrs. Bates moved and Mr. Messer seconded the motion A Resolution Approving Standing Authorizations for the Treasurer to be Able to Carry Out Necessary District Duties for Calendar Year 2018 be approved. Ayes: Members Bates, Bolton, Copeland-Dansby, Messer, Moroski, Timmons, President Jones (7) Noes: None President Jones declared the motion carried. A RESOLUTION TO SUPPORT PUBLIC EDUCATION WEEK, JANUARY 21-27, 2018 WHEREAS, traditional public school districts in Ohio serve more than 1.8 million students and employ more than 245,000 Ohioans full time; and WHEREAS, all children in Cincinnati, Ohio should have access to the highest-quality education possible; and WHEREAS, the purpose of public education is to help all children regardless of background or family circumstances develop the skills and knowledge they need to be prepared for a successful fulfilling life and; and WHEREAS, high-quality, inclusive and locally accountable public schools with adequate resources to prepare our children for college and career are essential to the well-being of our community and the economic growth that creates good jobs; and and WHEREAS, public education not only helps to diversify our economy, but also enhances the vibrancy of our community; WHEREAS, Cincinnati Public Schools has many high-quality teaching professionals who are committed to educating our children; and WHEREAS, public education is celebrated across the country by millions of students, parents, educators, schools and organizations to raise awareness of the need for effective public schools; NOW, THEREFORE BE IT RESOLVED, that the Cincinnati Board of Education recognizes January 21-27, 2018 as Public Education Week Melanie Bates Eve Bolton Ericka Copeland-Dansby Carolyn Jones Ryan Messer Mike Moroski Lannis Timmons

24 January A RESOLUTION TO SUPPORT PUBLIC EDUCATION WEEK, JANUARY 21-27, 2018 Mr. Moroski moved and Mrs. Copeland-Dansby seconded the motion A Resolution to Support Public Education Week, January 21-27, 2018 be approved. Ayes: Members Bates, Bolton, Copeland-Dansby, Messer, Moroski, Timmons, President Jones (7) Noes: None President Jones declared the motion carried. RESOLUTION MODIFIED TAX BUDGET FOR THE 2018/2019 FISCAL YEAR WHEREAS, the Cincinnati Board of Education held a public hearing Monday, January 8, 2018 on the following Tax Budget proposed for the Fiscal Year : 1. The tax budget format is prescribed by the Hamilton County Auditor; 2. The purpose of the tax budget is to provide a basis for the Hamilton County Budget Commission to review the district s tax rates and revenue for the general and bond (debt) funds; and WHEREAS, for Retirement of Bonded Debt (twelve months July 1, June 30, 2019) (Bond Retirement Fund) in the total amount of $29,828,550; and WHEREAS, the district s estimated revenue is sufficient to meet debt obligations; and WHEREAS, Notice of Public Hearing was published in The Cincinnati Enquirer on December 15, 2017; and WHEREAS, copies of said budgets have been available for public inspection for at least ten days in the Office of the Treasurer; and WHEREAS, the Board has given full consideration to the various views expressed; NOW THEREFORE BE IT RESOLVED that the FY Tax Budget for the General and the Bond Retirement Funds be adopted; and BE IT FINALLY RESOLVED, that the Treasurer be, and is, hereby directed to file copies of said budgets with the County Auditor as required by law. Melanie Bates

25 January RESOLUTION MODIFIED TAX BUDGET FOR THE 2018/2019 FISCAL YEAR Mrs. Bates moved and Mr. Messer seconded the motion A Resolution to Approve Modified Tax Budget for the 2018/2019 Fiscal Year be approved. Ayes: Members Bates, Bolton, Copeland-Dansby, Messer, Moroski, Timmons, President Jones (7) Noes: None President Jones declared the motion carried. REVISED RECOMMENDATIONS SUPERINTENDENT OF SCHOOLS CINCINNATI PUBLIC SCHOOLS RECOMMENDATION 1 CERTIFICATED PERSONNEL A. RETURN FROM LEAVE OF ABSENCE B. CHANGEN IN STATUS C. APPOINTMENT D. ADJUSTMENT OF SALARY E. ADDITIONAL ASSIGNMENT RECOMMENDATION 2 CIVIL SERVICE PERSONNEL A. RETIREMENT B. RESIGNATION C. DISMISSAL D. APPOINTMENT E. CHANGE IN STATUS F. ADDITIONAL ASSIGNMENT G. PROMOTION RECOMMENDATION 3 ADJUSTMENT TO CIVIL SERVICE SCHEDULE

26 January RECOMMENDATION 1 - CERTIFICATED PERSONNEL A. RETURN FROM LEAVE OF ABSENCE (Indicates that an employee has returned from leave of absence.) The Superintendent recommends approval of a return from leave of absence for the following. Funding is from the General Fund. Kathleen C. Mitalski Teacher Fairview-Clifton December 15 B. 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. Effective date as indicated. Teacher - Class IV (Master s Degree) Michelle M. Martinez $46, January 4 Class III Sub $ C. 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 a teaching certificate as required by Section of the Ohio School 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 January 8, 2018, except as indicated. Speech Pathologist - Class IV (Master s Degree) Miriah M. Lee $58, Teacher - Class IV (Master s Degree) Stuart Smither Wulsin $67, January 2 Teacher - Class II (Bacholer s Degree) Rebecca K. Farfsing $42, January 3 Substitute Teacher Class III $ per day Donnie R. Ballard Style C. Harper Cashmere A. Wright Kelly D. Brown Nicholas Norman Substitute Teacher - Retiree $ per day Fred F. Tudor Jr.

27 January RECOMMENDATION 1 - CERTIFICATED PERSONNEL D. 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 is as indicated. Teacher - Class V (Master s Degree plus 30 semester hours) Ashley M. Hicks To: $46, From: $43, January 7 Teacher - Class IV (Master s Degree) Kristin L. Miller To: $46, From: $43, December 24 Teacher - Class III (Bachelor s Degree with 150 semester hours) Kevin D. Williams To: $43, From: $42, December 24 E. 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. Coordinating Teacher - $36.90 per hour (in-service rate) Teacher Practicum on Co-Teaching Presenter 3 hours Belinda M. Freeman Joelle B. McConnell Teacher - $36.90 per hour (extended employment rate) Residential Program Winter Break CCHMC (Title I) 63 hours Clyde W. Carter Jr.* Tong Yu* Coordinate Home Instruction Student Services (IDEA-B) 100 hours Cynthia Y. Lockett-Nelson* Post-Secondary Transition Program Training & Support Student Services (IDEA-B) 20 hours Nicole L. Raley*

28 January RECOMMENDATION 1 - CERTIFICATED PERSONNEL E. ADDITIONAL ASSIGNMENT Teacher - $36.90 per hour (extended employment rate) Piano Accompanist S.C.P.A. (Fund 19) 35 hours Richard D. Hand* Teacher - $32.33 per hour (in-service rate) Global Conservation Rockdale (Title IIA) 18 hours Jacqueline K. Allen* Ashley Garland* Terry A. Scott* Tymika L. Chambers* Brenda L. Hensley* Jessie Vann* Kathy D. Curry* Ashley L. Kinamore* Martena R. Vencill* Beverly A. Davis* James L. Neville* Eugenie M. Woods* Marquise Freeman* Allie M. Sander* Teacher - $32.33 per hour (summer rate) Extended School Year Services Student Services (IDEA-B) 10 hours Amber D. Horton* Teacher - Tutor - $30.09 per hour (extended employment rate) Kids in School Rule Tutoring (Fund 19) 45 hours Lauren G. Anderson* Mary C. Gilligan-Sears* After School Tutor Rockdale (SWP) 72 hours Desirae S. Shaw* Eugenie M. Woods* Home Instructor - $30.09 per hour (extended employment rate) Brooke E. Cook 40 hours Margaret M. Groeber 30 hours Home Instructor - $30.09 per hour (extended employment rate) (IDEA-B) Jenifer L. Ambrosius* 41 hours Christopher McLachlan* 10 hours Kryatal M. Burnett* 30 hours Richard R. Nicak* 18 hours Djuana A. Duncan* 65 hours Kimberly I. Price* 147 hours Lorenzo D. Engleman* 75 hours Angela L. Steagall* 90 hours Michael A. Feist* 56 hours Comecko R. Webber* 48 hours Patrick J. Good* 180 hours Stacy L. Wentzell* 55 hours H. Coleman Henderson* 75 hours Rasheeda P. White* 80 hours Pamela A. Logan* 63 hours Debora K. Wilson* 80 hours Sabrina McGill* 10 hours Katelyn E. Yeary* 32 hours

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

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

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750 MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750 The Marietta City School District Board of Education held its organizational meeting on Thursday, at the Administrative

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

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

North College Hill City Schools Board of Education Meeting Agenda District Administrative Offices November 16, :00 p.m.

North College Hill City Schools Board of Education Meeting Agenda District Administrative Offices November 16, :00 p.m. North College Hill City Schools Board of Education Meeting Agenda District Administrative Offices November 16, 2015 7:00 p.m. Our Mission In partnership with family and community the North College Hill

More information

MINUTES OF PREBLE COUNTY EDUCATIONAL SERVICE CENTER REGULAR MEETING JUNE 28, 2017

MINUTES OF PREBLE COUNTY EDUCATIONAL SERVICE CENTER REGULAR MEETING JUNE 28, 2017 MINUTES OF PREBLE COUNTY EDUCATIONAL SERVICE CENTER REGULAR MEETING JUNE 28, 2017 The Preble County Governing Board held a Regular Meeting on Wednesday, June 28, 2017 at 5:30 p.m. at the Preble County

More information

T A B L E O F C O N T E N T S PREAMBLE 1 ARTICLE I MEMBERSHIP 2 ARTICLE II DUES 2 ARTICLE III GOVERNANCE AND OPERATIONS 3 ARTICLE IV MEETINGS 4

T A B L E O F C O N T E N T S PREAMBLE 1 ARTICLE I MEMBERSHIP 2 ARTICLE II DUES 2 ARTICLE III GOVERNANCE AND OPERATIONS 3 ARTICLE IV MEETINGS 4 T A B L E O F C O N T E N T S PREAMBLE ARTICLE I MEMBERSHIP ARTICLE II DUES ARTICLE III GOVERNANCE AND OPERATIONS ARTICLE IV MEETINGS ARTICLE V BOARD OF TRUSTEES ARTICLE VI OFFICERS/ELECTED POSITIONS ARTICLE

More information

WARREN COUNTY VOCATIONAL SCHOOL DISTRICT BOARD OF EDUCATION MEETING. Thursday, January 12, 2017 Administrative Office Boardroom

WARREN COUNTY VOCATIONAL SCHOOL DISTRICT BOARD OF EDUCATION MEETING. Thursday, January 12, 2017 Administrative Office Boardroom WARREN COUNTY VOCATIONAL SCHOOL DISTRICT BOARD OF EDUCATION MEETING Thursday, January 12, 2017 Administrative Office Boardroom Organizational Board Meeting 6:00 p.m. I. Call to Order by President Pro Tempore

More information

Special Education Cooperative Organization

Special Education Cooperative Organization North DuPage Special Education Cooperative 1:20 Special Education Cooperative Organization Special Education Organization and Operations The Cooperative is organized and operates under the Articles of

More information

TENNESSEE SCHOOL NUTRITION ASSOCIATION BYLAWS

TENNESSEE SCHOOL NUTRITION ASSOCIATION BYLAWS 1 TENNESSEE SCHOOL NUTRITION ASSOCIATION BYLAWS As revised June 20172017 ARTICLE I Name The name of this organization shall be the TENNESSEE SCHOOL NUTRITION ASSOCIATION. Hereinafter referred to as the

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

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS I. Name The name of this body is the Independent School District 279 School Board. II. Purpose School board members have the duty of the care, management,

More information

CLEAR FORK VALLEY LOCAL SCHOOLS BOARD OF EDUCATION Organizational & Regular Meeting Clear Fork High School Media Center January 7, :00 p.m.

CLEAR FORK VALLEY LOCAL SCHOOLS BOARD OF EDUCATION Organizational & Regular Meeting Clear Fork High School Media Center January 7, :00 p.m. CLEAR FORK VALLEY LOCAL SCHOOLS BOARD OF EDUCATION Organizational & Regular Meeting Clear Fork High School Media Center January 7, 2019 6:00 p.m. District Mission Statement: Exceeding Expectations Board

More information

BYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation)

BYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation) BYLAWS OF TORRANCE MEMORIAL MEDICAL CENTER (A California Nonprofit Public Benefit Corporation) As Amended By the Board of Trustees of Torrance Memorial Medical Center on December 12, 1990 on December 11,

More information

ROCKY RIVER CITY SCHOOL DISTRICT BOARD OF EDUCATION ORGANIZATIONAL MEETING 5:00 PM, Wednesday, January 8, 2014 Fireside Room 1101 Morewood Parkway

ROCKY RIVER CITY SCHOOL DISTRICT BOARD OF EDUCATION ORGANIZATIONAL MEETING 5:00 PM, Wednesday, January 8, 2014 Fireside Room 1101 Morewood Parkway ROCKY RIVER CITY SCHOOL DISTRICT BOARD OF EDUCATION ORGANIZATIONAL MEETING 5:00 PM, Wednesday, January 8, 2014 Fireside Room 1101 Morewood Parkway AGENDA 1. Call to Order 2. Roll Call 3. Pledge of Allegiance

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

Ms. Debbie Drummond and Ms. Jamie Murphy, Board Members, were not present. No motion or second were given as roll call is not usually a resolution.

Ms. Debbie Drummond and Ms. Jamie Murphy, Board Members, were not present. No motion or second were given as roll call is not usually a resolution. Regular Meeting 12/10/18 This regular meeting was called to order at 5:00 P.M. with the following members answering roll call: Mr. Jim Beals, Mr. Brady Harrison, and Mr. Dan Wilson. Ms. Debbie Drummond

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

TRI-RIVERS JOINT VOCATIONAL SCHOOL DISTRICT

TRI-RIVERS JOINT VOCATIONAL SCHOOL DISTRICT TRI-RIVERS JOINT VOCATIONAL SCHOOL DISTRICT ORGANIZATIONAL MEETING January 5, 2017 @ 5:00 p.m. Room 104, TRCC The Tri-Rivers Joint Vocational School District Board of Education met on the above date at

More information

Mr. Mann gave an update on Race to the Top FY14 application status and potential use of funds.

Mr. Mann gave an update on Race to the Top FY14 application status and potential use of funds. June 25, 2013 Riverside Local Schools Library 5:30 p.m. Regular Meeting Board President Don Klingler called the meeting of the Riverside Board of Education to order. Answering present at roll call: Robert

More information

Mark Dobbins, Maria Eder, Joseph Nejman, Lyndie Schuckert, Gary Suchocki AGENDA. I. Call to Order: Gary Suchocki, President Pro-Tempore Time:

Mark Dobbins, Maria Eder, Joseph Nejman, Lyndie Schuckert, Gary Suchocki AGENDA. I. Call to Order: Gary Suchocki, President Pro-Tempore Time: Cuyahoga Heights Schools BOARD OF EDUCATION ORGANIZATIONAL MEETING Wednesday, January 10, 2018 7:00 p.m. - Bahner-Ray Media Center Cuyahoga Heights High School Revised 1/9/2018 BOARD MEMBERS: Mark Dobbins,

More information

BYLAWS Board of Trustees The University of West Alabama

BYLAWS Board of Trustees The University of West Alabama Revised and approved by Board of Trustees 6/1/2009. BYLAWS Board of Trustees The University of West Alabama PREAMBLE The Board of Trustees (hereinafter called the Board) is the governing body of the University

More information

Governing Board of the Auglaize County Educational Service Center Organizational Meeting Agenda January 15, :00 P.M.

Governing Board of the Auglaize County Educational Service Center Organizational Meeting Agenda January 15, :00 P.M. Governing Board of the Auglaize County Educational Service Center Organizational Meeting Agenda January 15, 2015 4:00 P.M. * Records Commission meeting I. CALL TO ORDER -- President Pro Tempore, Mr. David

More information

By-Laws of Sarah Adams Elementary School Parent/Teacher Organization (PTO)

By-Laws of Sarah Adams Elementary School Parent/Teacher Organization (PTO) By-Laws of Sarah Adams Elementary School Parent/Teacher Organization (PTO) Article I Name Sarah Adams Elementary School Parent/Teacher Organization (PTO) Article II Recognition of Existence The Sarah Adams

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

CLEAR FORK VALLEY LOCAL SCHOOLS BOARD OF EDUCATION Organizational & Regular Meeting Clear Fork High School Media Center January 7, :00 p.m.

CLEAR FORK VALLEY LOCAL SCHOOLS BOARD OF EDUCATION Organizational & Regular Meeting Clear Fork High School Media Center January 7, :00 p.m. CLEAR FORK VALLEY LOCAL SCHOOLS BOARD OF EDUCATION Organizational & Regular Meeting Clear Fork High School Media Center January 7, 2019 6:00 p.m. District Mission Statement: Exceeding Expectations The

More information

AMENDED AND RESTATED BY-LAWS OF ATLEE RECREATION ASSOCIATION, INC. (As amended November 2010)

AMENDED AND RESTATED BY-LAWS OF ATLEE RECREATION ASSOCIATION, INC. (As amended November 2010) AMENDED AND RESTATED BY-LAWS OF ATLEE RECREATION ASSOCIATION, INC. (As amended November 2010) ARTICLE I - NAME Section 1.1. The name of the corporation shall be Atlee Recreation Association, Inc., ( Association

More information

March BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS BUSINESS MEETING. March 21, Table of Contents

March BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS BUSINESS MEETING. March 21, Table of Contents March 21 2018 BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS BUSINESS MEETING March 21, 2018 Table of Contents Roll Call.................. 251 Minutes Approved................ 251 48 Hour Waiver for Committee

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

NAPA VALLEY COMMUNITY COLLEGE DISTRICT AUXILIARY SERVICES FOUNDATION BYLAWS

NAPA VALLEY COMMUNITY COLLEGE DISTRICT AUXILIARY SERVICES FOUNDATION BYLAWS NAPA VALLEY COMMUNITY COLLEGE DISTRICT AUXILIARY SERVICES FOUNDATION BYLAWS ARTICLE I NAME The name of the corporation is: NAPA VALLEY COMMUNITY COLLEGE DISTRICT AUXILIARY SERVICES FOUNDATION ARTICLE II

More information

Sun City Lincoln Hills Community Association By-Laws of the

Sun City Lincoln Hills Community Association By-Laws of the Sun City Lincoln Hills Community Association By-Laws of the Lincoln Hills Duplicate Bridge Club ARTICLE I Name and Purpose Section 1 The name of the organization shall be Lincoln Hills Duplicate Bridge

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

RECORD OF PROCEEDINGS Minutes of The London City School Board of Education Regular Meeting

RECORD OF PROCEEDINGS Minutes of The London City School Board of Education Regular Meeting I. CALL TO ORDER Darryl Brown-President II. III. IV. ROLL CALL: Trevor Gummere- Treasurer Mr. Brown Present, Mr. Congleton-Present, Mr. Homan-Absent, Mr. Maynor -Present, Mr. Stahl-Present OPENING PERIOD

More information

CHAPTER 302B PUBLIC CHARTER SCHOOLS

CHAPTER 302B PUBLIC CHARTER SCHOOLS CHAPTER 302B PUBLIC CHARTER SCHOOLS Section Pg. 302B-1 Definitions...2 302B-2 Existing charter schools...4 302B-3 Charter school review panel; establishment; Powers and duties...5 302B-3.5 Appeals; charter

More information

BYLAWS OF THE WEST CENTRAL NEIGHBORHOOD ASSOCIATION, INC.

BYLAWS OF THE WEST CENTRAL NEIGHBORHOOD ASSOCIATION, INC. Board approved March 2005 BYLAWS OF THE WEST CENTRAL NEIGHBORHOOD ASSOCIATION, INC. ARTICLE I NAME The name of this Corporation is West Central Neighborhood Association, Inc., hereinafter referred to as

More information

DEA Procedures for Contact Ratification

DEA Procedures for Contact Ratification DEA Procedures for Contact Ratification 1. Written Copies of the TA will be available for all members at the Membership meeting. 2. Oral presentation of TA (DEA Negotiations Team/Sean Thompson) 3. Immediately

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

Minutes of Board Re-Organization and Business Meeting

Minutes of Board Re-Organization and Business Meeting Minutes of Board Re-Organization and Business Meeting School Board Shakopee Public Schools A Board Re-Organization and Business Meeting of the School Board of Shakopee Public Schools was held Monday, January

More information

PLEDGE OF ALLEGIANCE. Present: Mrs. Timmons, Mr. Koster, Mr. Honkala,

PLEDGE OF ALLEGIANCE. Present: Mrs. Timmons, Mr. Koster, Mr. Honkala, * 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 themselves on school matters of

More information

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL Section 1. Name: The name of this corporation shall be the Miami Lighthouse

More information

TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS

TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS ARTICLE I. GENERAL (Amended 8/31/09) The Bylaws contained herein are supplemental to Florida Law, Chapter 2002-361, the prevailing law governing the operation

More information

ASI BOARD OF DIRECTORS STANDING RULES

ASI BOARD OF DIRECTORS STANDING RULES ASI BOARD OF DIRECTORS STANDING RULES 1. Standards for Student Members 2017-2018 1.1. All student members of the Board shall comply with ASI Student Government Eligibility Requirements as stated in the

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

Soroptimist International of Tahoe Sierra Club Bylaws

Soroptimist International of Tahoe Sierra Club Bylaws Article I Name of Club The name of this club shall be Soroptimist International of Tahoe Sierra. Article II Policy and Parliamentary Authority These bylaws do not limit the activities of the club. At any

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

Tecumseh Local Board of Education. May 26, May 26, 2015

Tecumseh Local Board of Education. May 26, May 26, 2015 The Tecumseh Local Board of Education met in regular session on, with President Peter Scarff presiding. Mr. Scarff called the meeting to order at 7:00 p.m. Roll Call: Present Members Christmann, Cochran,

More information

HUNTINGTON BEACH UNION HIGH SCHOOL DISTRICT. MINUTES OF REGULAR BOARD MEETING December 9, 2008

HUNTINGTON BEACH UNION HIGH SCHOOL DISTRICT. MINUTES OF REGULAR BOARD MEETING December 9, 2008 HUNTINGTON BEACH UNION HIGH SCHOOL DISTRICT MINUTES OF REGULAR BOARD MEETING December 9, 2008 BOARD MEMBERS PRESENT: BOARD MEMBERS ABSENT: ADMINISTRATIVE PERSONNEL PRESENT: ADMINISTRATIVE PERSONNEL ABSENT:

More information

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS April 28, 2015 HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS Section 1. Authority Highlands Ranch Metropolitan District (hereinafter referred to as District ) is a governmental subdivision of the State

More information

BROOKFIELD BOARD OF EDUCATION MINUTES

BROOKFIELD BOARD OF EDUCATION MINUTES BROOKFIELD BOARD OF EDUCATION MINUTES Regular Meeting of the Board LIBRARY I. Call to order: Work Session - Time: 6:30 pm a. Committees will be determined at the Feb meeting b. Mrs. Taylor present Board

More information

I. OPENING A. Call to Order Scott Martin Brents Scarff Slagell B. Pledge of Allegiance C. Recognition of Guests

I. OPENING A. Call to Order Scott Martin Brents Scarff Slagell B. Pledge of Allegiance C. Recognition of Guests Tecumseh Local Board of Education - 6:00 p.m. - Regular Meeting Tecumseh High School - Arrow Conference Room 9830 West National Road, New Carlisle, Ohio 45341 This meeting is a meeting of the Board of

More information

AMENDED AND RESTATED BYLAWS OF THE BATON ROUGE PARALEGAL ASSOCIATION, INC.

AMENDED AND RESTATED BYLAWS OF THE BATON ROUGE PARALEGAL ASSOCIATION, INC. AMENDED AND RESTATED BYLAWS OF THE BATON ROUGE PARALEGAL ASSOCIATION, INC. ARTICLE I. IDENTIFICATION SECTION 1. The name of the Association shall be the Baton Rouge Paralegal Association, Inc. (the "Association").

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

HOPEWELL AREA SCHOOL BOARD REGULAR WORK MEETING JUNE 10, The meeting was called to order at 7:03 p.m. by David Bufalini, Board President.

HOPEWELL AREA SCHOOL BOARD REGULAR WORK MEETING JUNE 10, The meeting was called to order at 7:03 p.m. by David Bufalini, Board President. HOPEWELL AREA SCHOOL BOARD REGULAR WORK MEETING JUNE 10, 2014 The Board of Directors of the Hopewell Area School District met in regular session on Tuesday, June 10, 2014, in the Board Room, Administration

More information

Dansville Central School July 12, 2016 APPROVED MINUTES

Dansville Central School July 12, 2016 APPROVED MINUTES ORGANIZATIONAL MEETING OF THE DANSVILLE CENTRAL SCHOOL BOARD OF EDUCATION - Call to Order Roll Call The Organizational Meeting of the Dansville Central School Board of Education was called to order on

More information

Regular Board of Education Meeting of Monday, January 22, 2018 OHIO SCHOOL BOARDS ASSOCIATION (OSBA) HAS DESIGNATED JANUARY AS BOARD RECOGNITION MONTH

Regular Board of Education Meeting of Monday, January 22, 2018 OHIO SCHOOL BOARDS ASSOCIATION (OSBA) HAS DESIGNATED JANUARY AS BOARD RECOGNITION MONTH ROSSFORD EXEMPTED VILLAGE SCHOOLS Regular Board of Education Meeting of Monday, January 22, 2018 Administrative Offices at Indian Hills Board Room 401 Glenwood Road Rossford, OH 43460 6:30 p.m. OHIO SCHOOL

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 SPECIAL BOARD MEETING BOARD CONFERENCE ROOM 6:30 P.M. MONDAY, MAY 21, 2018 I. PLEDGE OF ALLEGIANCE II. ROLL CALL-BY TREASURER III.

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

BYLAWS OF THE BOARD OF TRUSTEES OF UNION COUNTY COLLEGE

BYLAWS OF THE BOARD OF TRUSTEES OF UNION COUNTY COLLEGE BYLAWS OF THE BOARD OF TRUSTEES OF UNION COUNTY COLLEGE As amended November 1, 1982, November 2, 1987, February 26, 1991, May 8, 1996, March 25, 1997, September 23, 1997, November 7, 2005, November 1,

More information

Rollingwood Pool, Inc. By-Laws. (Amended February 2019) Deleted: 8. Bylaw 02/2019 v.1

Rollingwood Pool, Inc. By-Laws. (Amended February 2019) Deleted: 8. Bylaw 02/2019 v.1 Rollingwood Pool, Inc. By-Laws (Amended February 2019) BY-LAWS OF ROLLINGWOOD POOL, INC. Catonsville, Maryland (Amended 02/19) Article I Name/Principal Office The name of the corporation shall be Rollingwood

More information

I. Opening of the Meeting

I. Opening of the Meeting EATON BOARD OF EDUCATION REGULAR MEETING Hollingsworth East Elementary School Cafeteria 6:00 p.m. I. Opening of the Meeting A. Call to Order President B. Roll Call President E. Beeghly D. Durham L. Noble

More information

AGENDA REGULAR MEETING OF THE CAPE CORAL CHARTER SCHOOL GOVERNING BOARD

AGENDA REGULAR MEETING OF THE CAPE CORAL CHARTER SCHOOL GOVERNING BOARD AGENDA REGULAR MEETING OF THE CAPE CORAL CHARTER SCHOOL GOVERNING BOARD Tuesday, March 13, 2018 City of Cape Coral Council Chambers 9:00 AM 1. CALL TO ORDER A. Chairman Robert Zivkovic 2. MOMENT OF SILENCE:

More information

RED LION AREA BOARD OF SCHOOL DIRECTORS MARCH 17, 2016 TABLE OF CONTENTS

RED LION AREA BOARD OF SCHOOL DIRECTORS MARCH 17, 2016 TABLE OF CONTENTS RED LION AREA BOARD OF SCHOOL DIRECTORS MARCH 17, 2016 TABLE OF CONTENTS I. Call to Order II. Pledge of Allegiance III. Approval of the Minutes (Motion Required) 10-15 IV. Approval of the Agenda (Motion

More information

Montague Board of Education Meeting Organization Meeting Agenda January 2, :00 pm

Montague Board of Education Meeting Organization Meeting Agenda January 2, :00 pm Montague Board of Education Meeting 6:00 pm I. The Secretary shall call the meeting to order. II. Flag Salute III. Mission Statement The mission of the Montague School District is to provide the best educational

More information

CUYAHOGA FALLS CITY SCHOOL DISTRICT 431 Stow Avenue Cuyahoga Falls, Ohio 44221

CUYAHOGA FALLS CITY SCHOOL DISTRICT 431 Stow Avenue Cuyahoga Falls, Ohio 44221 CUYAHOGA FALLS CITY SCHOOL DISTRICT 431 Stow Avenue Cuyahoga Falls, Ohio 44221 7:00 p.m. - Organizational Meeting ORGANIZATIONAL MEETING Harold E. Wilson Administrative Center 7:00 p.m. I. Call to Order

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

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

FORMAL MEETING. School Board of the City of Virginia Beach

FORMAL MEETING. School Board of the City of Virginia Beach School Board of the City of Virginia Beach 2512 George Mason Dr. Virginia Beach, VA 23456 MINUTES Tuesday, January 5, 2016 Daniel D. Edwards, District 2 Kempsville, Chair Beverly M. Anderson, At-Large,

More information

WEST VIRGINIA SCHOOL NUTRITION ASSOCIATION BYLAWS

WEST VIRGINIA SCHOOL NUTRITION ASSOCIATION BYLAWS WEST VIRGINIA SCHOOL NUTRITION ASSOCIATION BYLAWS REVISED APRIL 2017 1 P a g e WEST VIRGINIA SCHOOL NUTRITION ASSOCIATION BY LAWS REVISED APRIL 2017 TABLE OF CONTENTS BYLAWS PAGE ARTICLE I Membership 4

More information

Northshore Education Association Bylaws. Revised April 18, ARTICLE I NAME AND INCORPORATION Pg. 2. ARTICLE II PURPOSE AND AFFILIATION Pg.

Northshore Education Association Bylaws. Revised April 18, ARTICLE I NAME AND INCORPORATION Pg. 2. ARTICLE II PURPOSE AND AFFILIATION Pg. Northshore Education Association Bylaws Revised April 18, 2016 ARTICLE I NAME AND INCORPORATION Pg. 2 ARTICLE II PURPOSE AND AFFILIATION Pg. 2 ARTICLE III MEMBERSHIP, DUES, FEES and ASSESSMENTS Pg. 2 ARTICLE

More information

Newfane Central School District Board of Education. Workshop Meeting Agenda (amended 3/6/2017)

Newfane Central School District Board of Education. Workshop Meeting Agenda (amended 3/6/2017) Newfane Central School District Board of Education Workshop Meeting Agenda (amended 3/6/2017) March 7, 2017 7:00 pm in room 129 of the Early Childhood Center I. Call to order President Schmitt II. Pledge

More information

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio August 10, 2009

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio August 10, 2009 MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750 August 10, 2009 The Marietta City School District Board of Education held a special meeting on Monday, August 10,

More information

BYLAWS of TRAVERSE CITY COOPERATIVE PRESCHOOL, INC. (Revised July, 2014) ARTICLE I NAME

BYLAWS of TRAVERSE CITY COOPERATIVE PRESCHOOL, INC. (Revised July, 2014) ARTICLE I NAME BYLAWS of TRAVERSE CITY COOPERATIVE PRESCHOOL, INC. (Revised July, 2014) ARTICLE I NAME The name of this organization shall be Traverse City Cooperative Preschool, a cooperative, incorporated, non-profit,

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

MINUTES OF WAPAKONETA CITY BOARD OF EDUCATION REGULAR SESSION GARDENIA OFFICE Tuesday, June 20, :00 PM

MINUTES OF WAPAKONETA CITY BOARD OF EDUCATION REGULAR SESSION GARDENIA OFFICE Tuesday, June 20, :00 PM MINUTES OF WAPAKONETA CITY BOARD OF EDUCATION REGULAR SESSION GARDENIA OFFICE Tuesday, June 20, 2017 6:00 PM The meeting of the Board of Education of the Wapakoneta City School District was called to order

More information

Mark Dobbins, Maria Eder, Joseph Nejman, Lyndie Schuckert, Gary Suchocki. SUPERINTENDENT: Tom Evans TREASURER: Matthew Muccio AGENDA

Mark Dobbins, Maria Eder, Joseph Nejman, Lyndie Schuckert, Gary Suchocki. SUPERINTENDENT: Tom Evans TREASURER: Matthew Muccio AGENDA Cuyahoga Heights Schools BOARD OF EDUCATION ORGANIZATIONAL MEETING Wednesday, January 9, 2019 7:00 p.m. - Bahner-Ray Media Center Cuyahoga Heights High School BOARD MEMBERS: Mark Dobbins, Maria Eder, Joseph

More information

ECHO Joint Agreement. Vision

ECHO Joint Agreement. Vision ECHO Joint Agreement Vision ECHO Joint Agreement, in partnership with its stakeholders, celebrates the individual strengths of our exceptional students as they find their place in the world. Mission To

More information

Governance & Policy Committee

Governance & Policy Committee Governance & Policy Committee June 2016 June 9, 2016 3:30-5:00 p.m. East Committee Room, McNamara Alumni Center 1. Specification of Board Appointment Authority - Action Docket Item Summary - Page 3 Revised

More information

FAIRFIELD UNION LOCAL SCHOOL DISTRICT REGULAR MEETING MONDAY, MAY 9, 2016 FAIRFIELD UNION DISTRICT OFFICE CONFERENCE ROOM 7:00 P.M.

FAIRFIELD UNION LOCAL SCHOOL DISTRICT REGULAR MEETING MONDAY, MAY 9, 2016 FAIRFIELD UNION DISTRICT OFFICE CONFERENCE ROOM 7:00 P.M. FAIRFIELD UNION LOCAL SCHOOL DISTRICT REGULAR MEETING MONDAY, MAY 9, 2016 FAIRFIELD UNION DISTRICT OFFICE CONFERENCE ROOM 7:00 P.M. OUR MISSION... is to provide a safe environment where purposeful and

More information

CLAY HIGH SCHOOL ATHLETIC BOOSTERS CLUB, INC. FIRST AMENDED CODE OF REGULATIONS ARTICLE I. Name, Seal and Offices

CLAY HIGH SCHOOL ATHLETIC BOOSTERS CLUB, INC. FIRST AMENDED CODE OF REGULATIONS ARTICLE I. Name, Seal and Offices CLAY HIGH SCHOOL ATHLETIC BOOSTERS CLUB, INC. FIRST AMENDED CODE OF REGULATIONS ARTICLE I Name, Seal and Offices Section 1. The name of this corporation is the Clay High Athletic Boosters Club, Inc. Section

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

DEER PARK COMMUNITY CITY BOARD OF EDUCATION MINUTES OF THE SPECIAL MEETING JUNE 21, 2017 INDEX OF RESOLUTIONS

DEER PARK COMMUNITY CITY BOARD OF EDUCATION MINUTES OF THE SPECIAL MEETING JUNE 21, 2017 INDEX OF RESOLUTIONS DEER PARK COMMUNITY CITY BOARD OF EDUCATION MINUTES OF THE SPECIAL MEETING JUNE 21, 2017 INDEX OF RESOLUTIONS NO. RESOLUTION 172-17 APPROVAL OF MEETING AGENDA 173-17 APPROVAL OF MINUTES 174-17 APPROVAL

More information

I. Opening of the Meeting

I. Opening of the Meeting EATON BOARD OF EDUCATION REGULAR MEETING Hollingsworth East Elementary School Cafeteria 6:00 p.m. I. Opening of the Meeting A. Call to Order President Noble called the meeting to order. B. Roll Call President

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

Sheffield-Sheffield Lake City Schools Board of Education Agenda

Sheffield-Sheffield Lake City Schools Board of Education Agenda Sheffield-Sheffield Lake City Schools Board of Education Agenda 1824 Harris Road Sheffield, OH 44054 Mr. William Emery, Mrs. Gloria Behrendt, Mrs. Sandra Jensen, Mrs. Sheila Lopez, Mrs. Deborah Moffitt,

More information

Warsaw Central School Board of Education Reorganization Meeting Agenda July 2, 2018

Warsaw Central School Board of Education Reorganization Meeting Agenda July 2, 2018 Warsaw Central School Board of Education Reorganization Meeting Agenda July 2, 2018 Meeting Called to Order by District Clerk. Oath of Office for New Board Member, Superintendent of Schools Nomination

More information

I. Call to Order and Roll Call President Tom Lair called the meeting to order at 7:05 p.m.

I. Call to Order and Roll Call President Tom Lair called the meeting to order at 7:05 p.m. BOARD OF EDUCATION KEENEYVILLE ELEMENTARY SCHOOL DISTRICT #20 REGULAR RESCHEDULED MEETING AGENDA Thursday, March 21, 2013 7:00P.M. Spring Wood School Library 5540 Arlington Drive East, Hanover Park, IL

More information

January 17 Board of Education Meeting 2017

January 17 Board of Education Meeting 2017 January 17 Board of Education Meeting 2017 The Mansfield City Schools Board of Education met in regular session on Tuesday, January 17, 2017 at 5:30 p.m. in the Lowell T. Smith Board of Education Room

More information

Reading Teachers Association Membership Guide

Reading Teachers Association Membership Guide Reading Teachers Association Membership Guide 2016-2017 Table of Contents Letter from the President Page 2 Executive Board Officers Page 3 Building Representatives Page 4 Organization of the RTA Page 5

More information

MINUTES APPROVAL OF MINUTES. Trustee Lindsay Anderson presented the Minutes from the Board Governance Committee meeting of March 12, 2015.

MINUTES APPROVAL OF MINUTES. Trustee Lindsay Anderson presented the Minutes from the Board Governance Committee meeting of March 12, 2015. MINUTES Meeting of the Board Governance Committee of the Board of Trustees of the State Universities Retirement System 10:30 a.m., Friday, June 12, 2015 The Northern Trust 50 South LaSalle Street, Global

More information

Lake Fenton Community Schools

Lake Fenton Community Schools Lake Fenton Community Schools L earning F or C ontinuous S uccess Board of Education 11425 Torrey Road Fenton, Michigan 48430 County of Genesee 810.591.2532 Organizational & Regular Meeting of the Board

More information

The International Association of Lions Clubs (Lions International) Multiple District 44 State of New Hampshire

The International Association of Lions Clubs (Lions International) Multiple District 44 State of New Hampshire CONSTITUTION and BY-LAWS Table of Contents CONSTITUTION Article I Name... 3 Article II Objects... 3 Article III Membership... 3 Article IV State Officers... 3 Article V State Council... 3 Article VI State

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

Tecumseh Local Board of Education Agenda Regular Meeting May 23, 2017, 6:00 p.m. Arrow Conference Room 9830 West National Road, New Carlisle, OH 45344

Tecumseh Local Board of Education Agenda Regular Meeting May 23, 2017, 6:00 p.m. Arrow Conference Room 9830 West National Road, New Carlisle, OH 45344 Tecumseh Local Board of Education Agenda Regular Meeting, 6:00 p.m. Arrow Conference Room 9830 West National Road, New Carlisle, OH 45344 I. OPENING A. Call to Order B. Roll Call C. Pledge of Allegiance

More information

PROCEEDINGS OF THE BOARD OF EDUCATION February 6, :00 p.m. Arbor Hill Elementary School

PROCEEDINGS OF THE BOARD OF EDUCATION February 6, :00 p.m. Arbor Hill Elementary School PROCEEDINGS OF THE BOARD OF EDUCATION February 6, 2014 7:00 p.m. Arbor Hill Elementary School PRESENT: Dr. Rose Brandon, President Dr. Marguerite Vanden Wyngaard Dan Egan, Vice President Bill Hogan Ginnie

More information

CODE OF REGULATIONS EDUCATIONAL THEATRE ASSOCIATION ARTICLE I. Name, Mission, Purpose and Location

CODE OF REGULATIONS EDUCATIONAL THEATRE ASSOCIATION ARTICLE I. Name, Mission, Purpose and Location CODE OF REGULATIONS OF EDUCATIONAL THEATRE ASSOCIATION ARTICLE I Name, Mission, Purpose and Location Section 1.1. Name, Mission, and Purpose. The name of this Ohio nonprofit corporation is the Educational

More information

Bylaws of the Board of Trustees

Bylaws of the Board of Trustees Bylaws of the Board of Trustees June 9, 2016 1 ARTICLE I Enabling Legislation The Ohio General Assembly, through Ohio Amended Senate Bill 72 (with an Effective Date of November 23, 1973), created the Northeastern

More information

BENJAMIN LOGAN BOARD OF EDUCATION Organizational Meeting January 5, 2015

BENJAMIN LOGAN BOARD OF EDUCATION Organizational Meeting January 5, 2015 BENJAMIN LOGAN BOARD OF EDUCATION Organizational Meeting January 5, 2015 The Benjamin Logan Board of Education met in Special session on Monday, January 5, 2015, in the Benjamin Logan Central Office Board

More information

Associated Students of Eastern Washington University ASEWU CONSTITUTION

Associated Students of Eastern Washington University ASEWU CONSTITUTION Associated Students of Eastern Washington University ASEWU CONSTITUTION CONSTITUTION OF THE ASSOCIATED STUDENTS OF EASTERN WASHINGTON UNIVERSITY Preamble We the elected representatives of the Associated

More information

BYLAWS. Article I. Article I I. Article II I

BYLAWS. Article I. Article I I. Article II I Article I BYLAWS LEGISLATIVE AUTHORITY Section 1 : Legislative authority shall be vested in the San Jose City College Associated Student Government (SJCC ASG) and Student Senate. Section 2 : The Student

More information