BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS

Size: px
Start display at page:

Download "BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS"

Transcription

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

2 May 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, May 20, 2013 at 6:06 p.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 6:29 p.m. Absent: None Superintendent Ronan was present. RECESS INTO EXECUTIVE SESSION Mrs. Bates moved and Ms. Ingram seconded the motion that the Board recess into executive session at 6:08 p.m. to discuss the preparations for conducting or reviewing negotiations or bargaining sessions with public employees concerning compensation or other terms and conditions of their employment, pending or imminent court action in conference with Board legal counsel, and employment of a public employee or official. Ayes: Bates, Bolton, Ingram, Kuhns, Nelms, President Cooper Reed (6) Noes: None President Cooper Reed declared the motion carried. At 7:05 p.m., the Board members left executive session to attend the regular Board meeting. At 9:58 p.m., the Board members returned to the Board conference room to resume executive session. ADJOURN FROM RECESS The Board adjourned from Executive Session at 10:07 p.m. Diana C. Whitt Treasurer/CFO

3 May BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS REGULAR MEETING May 20, 2013 Table of Contents Roll Call Minutes Approved Presentations Hearing the Public A Revised Resolution to Host an Event at Woodward Career Technical High School to Celebrate the Completion of the Facilities Master Plan A Resolution Agreement for Partial Release and Early Payoff of Mercer Commons Mortgage Loan to 3CDC Student Achievement Committee Written May 6, Committee of the Whole Written May 15, Approval of 2014 Board Meeting Schedule Approval of 2014 Committee of the Whole Meeting Schedule Report of the Superintendent of Schools Revised Recommendations of the Superintendent of Schools 1. Certificated Personnel Civil Service Personnel

4 May PROCEEDINGS REGULAR MEETING May 20, 2013 Table of Contents (cont.) Revised Report of the Treasurer 1. Five Year Forecast Receipt of a Grant from GEARUP Program Receipt of a Grant from The Greater Cincinnati Foundation Receipt of Donation from Cheviot-Westwood Community Association Westside Streetfest Receipt of Donation from Friends of Dater Montessori Agreement with Cincinnati Youth Collaborative Consultants Agreement with Cincinnati Youth Collaborative Consultant Board Member Service Fund Amended and Restated Lease Agreement with East End Community Heritage School Assignment Payment for Legal Services from Building Fund 4 (LFI) Agreement with Innovations of Cincinnati Children s Hospital Medical Center Agreement with Battelle for Kids (BFK) Amendment to the Agreement with Affordable Languages Then and Now Certificates Award Of Purchase Orders Award Of Change Orders Award of Contracts Agreement with Darlisa Kendall Agreement with Hamilton County Educational Service Center Other Business Assignments Recess into Executive Session Adjourn from Recess

5 May 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, May 20, 2013 at 7:10 p.m., President Cooper Reed in the chair. The pledge to the flag was led by 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 May 20, Special Public Meeting April 25, 2013 Special Meeting May 6, 2013 Regular Meeting May 6, 2013 Special Public Meeting May 8, 2013 Passed viva voce. President Cooper Reed declared the motion carried. PRESENTATIONS 1. Recognition of the Valedictorians and Salutatorians Janet Walsh, Director of Public Affairs. 2. Five-Year Forecast Diana Whitt, Treasurer/CFO.

6 May HEARING THE PUBLIC Kudos to: President Cooper Reed for being named chair-elect for the Council of the Great City Schools Board of Directors for the school year, moving in July 2014 into the chair position for a one-year term. President Cooper Reed has served as the Council s secretary-treasurer for the school year. The following persons addressed the Board regarding the topics indicated: Brenda Miller Lillie Cohn Wanda Lloyd Daniels Fred Hargrove Amanda Shear Julie Sellers A2S & A2E. A2S & A2E Taft Elementary School Renovations. Taft Elementary School Renovations. Teacher Leader Action Research. Five-Year Forecast. REVISED A RESOLUTION TO HOST AN EVENT AT WOODWARD CAREER TECHNICAL HIGH SCHOOL TO CELEBRATE THE COMPLETION OF THE FACILITIES MASTER PLAN WHEREAS, the Cincinnati City School District and many partners have worked together more than 10 years to develop and complete the historic Facilities Master Plan ("FMP"), the largest capital improvements project in the area's history; and WHEREAS, the District and many partners have been instrumental to design and build the new facilities districtwide; and NOW THEREFORE BE IT RESOLVED, that the Board is authorized in Board Policy 7510 Use of District Facilities and Property to approve an event at Woodward to recognize and celebrate the completion of FMP construction. The event will be hosted by Facility Management & Planning Services under the direction of Michael Burson. For this event, the host shall obtain required licensure for alcohol, arrange for the necessary security and obtain insurance satisfactory to the District for the event. Eileen Cooper Reed, President Alexander P. Kuhns, Vice President Melanie Bates Eve Bolton Catherine D. Ingram A. Chris Nelms Vanessa Y. White

7 May REVISED A RESOLUTION TO HOST AN EVENT AT WOODWARD CAREER TECHNICAL HIGH SCHOOL TO CELEBRATE THE COMPLETION OF THE FACILITIES MASTER PLAN (cont.) Mr. Kuhns moved and Ms. Bolton seconded the motion that the Resolution to Host an Event at Woodward Career Technical High School to Celebrate the Completion of the Facilities Master Plan be approved as amended. Ayes: Bates, Bolton, Ingram, Kuhns, Nelms, White, President Cooper Reed (7) Noes: None President Cooper Reed declared the motion carried. A 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; and 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; and 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; and 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; and 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, previously 3CDC requested and the Board agreed to 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, 2013; and WHEREAS, because of a delay in the financing transaction to provide the funds to payoff the $1,125,000 remaining balance on the 2008 Mortgage Loan, 3CDC is requesting that the deadline previously agreed to be extended to June 18, 2013 in exchange for 3CDC paying the District an additional $1,500 on or before June 18, 2013 to cover the District s interest, legal fees, and other expenses associated with such extension.

8 May A RESOLUTION AGREEMENT FOR PARTIAL RELEASE AND EARLY PAYOFF OF MERCER COMMONS MORTGAGE LOAN TO 3CDC (cont.) NOW, THEREFORE BE IT RESOLVED, that the Board approves the agreement with 3CDC to extend the deadline for payment of the $1,125,000 remaining balance on the 2008 Mortgage Loan in exchange for 3CDC paying the District an additional $1,500 to cover the District s interest, legal fees, and other expenses associated with the extension 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 full release of the 2008 mortgage on the Mercer Commons Parcels upon payment in full of the 2008 Mortgage Loan. Eve Bolton Ms. Bolton moved and Mr. Nelms seconded the motion that the Resolution Agreement for Partial Release and Early Payoff of Mercer Commons Mortgage Loan to 3CDC by approved. Ayes: Bates, Bolton, Ingram, Kuhns, Nelms, White, President Cooper Reed (7) Noes: None President Cooper Reed declared the motion carried. REPORT OF THE STUDENT ACHIEVEMENT COMMITTEE The Student Achievement Committee (SAC) met on Monday, May 6, 2013 at 4:30 PM at the Cincinnati Public Schools Education Center in the Board Office Conference Room. Code of Conduct Shay Rendleman-Smith, Student Affairs Satellite Principal, updated the Committee on the changes in the following areas of the Code: Front Cover Superintendent's Message Page Definition of Terms for Category I Offenses Tobacco/Smoking Stealing or Possession of Stolen Property Definition of Terms for Category II Offenses Damaging/Destruction of Property Definition of Terms for Category II Offenses Depictions of Prohibited Conduct Back Cover

9 May REPORT OF THE STUDENT ACHIEVEMENT COMMITTEE (cont.) The Administration will add language around Alternative to Suspension/Alternative to Expulsion (A2S/A2E) in the areas of capacity at the buildings, intervention specialist inclusion and equitable clarification on severe infractions. Semester Exams Superintendent Ronan reported that exams will take place the last week in May 2013 so students are prepared for the Common Core. Professional Development Plan Update Superintendent Ronan will review Don Lucky's, Cincinnati Federation of Teachers Field Representative, request to change the August 19, 2013 Professional Development (PD) training and the August 20, 2013 Student Learning Objectives (SLO) training to conduct the PD training on August 20 and conduct the SLO training on August 19, District Recycling Programs James Boyd, Maintenance Supervisor, provided the Committee with a list of schools that are currently participating in a recycling program. Mr. Boyd also provided the Committee with an overview of the single-stream recycling programs that will be initiated at all of the schools. The meeting adjourned at 5:30 PM. Student Achievement Committee Catherine D. Ingram, Chair Alexander P. Kuhns A. Chris Nelms Staff Liaisons Mary A. Ronan, Superintendent Laura Mitchell, Deputy Superintendent, absent Ms. Ingram moved that the Report of the Student Achievement Committee be accepted. Passed viva voice. President Cooper Reed declared the motion carried. REPORT OF THE COMMITTEE OF THE WHOLE The Committee of the Whole (COW) met on Wednesday, May 15, 2013 at 11:30 AM at the Cincinnati Public Schools Education Center in Conference Room 1-A. Five Year Forecast Diana Whitt, Treasurer Treasurer Whitt discussed the October 2012 May 2013 Projections/ *FY2013 Differences and the October May 2013 Projections/*FY 2014 Differences, with the Committee.

10 May REPORT OF THE COMMITTEE OF THE WHOLE (cont.) The Five-Year Forecast is due to the State of Ohio by May 31 and October 31 of each fiscal year. Discussions ended at 1:09 PM. *Fiscal Year Ms. Ingram moved that the Report of the Committee of the Whole be accepted. Passed viva voice. President Cooper Reed declared the motion carried. REVISED APPROVAL OF 2014 BOARD MEETING SCHEDULE 2014 BOARD MEETING SCHEDULE Monday, January 6, :00 PM Organizational Meeting Monday, January 13, :30 PM Regular Meeting Monday, January 27, :00 PM Regular Meeting Monday, February 10, :00 PM Regular Meeting Monday, February 24, :00 PM Regular Meeting Monday, March 10, :00 PM Regular Meeting Monday, March 24, :00 PM Regular Meeting Monday, April 14, :00 PM Regular Meeting Monday, April 28, :00 PM Regular Meeting Monday, May 12, :00 PM Regular Meeting Monday, May 19, :00 PM Regular Meeting Monday, June 9, :00 PM Regular Meeting Monday, June 23, :00 PM Regular Meeting Monday, July 14, :00 PM Regular Meeting Monday, July 28, :00 PM Regular Meeting

11 May REVISED APPROVAL OF 2014 BOARD MEETING SCHEDULE 2014 BOARD MEETING SCHEDULE (cont.) Monday, August 11, :00 PM Regular Meeting Monday, August 25, :00 PM Regular Meeting Monday, September 8, :00 PM Regular Meeting Monday, September 22, :00 PM Regular Meeting Monday, October 13, :00 PM Board Retreat Monday, October 27, :00 PM Regular Meeting Monday, November 3, :00 PM Regular Meeting Monday, November 17, :00 PM Regular Meeting Monday, December 8, :00 PM Regular Meeting Mrs. Bates moved and Ms. Bolton seconded the motion that the 2014 Board Meeting Schedule be approved as amended. Ayes: Bates, Bolton, Ingram, Kuhns, Nelms, White, President Cooper Reed (7) Noes: None President Cooper Reed declared the motion carried. REVISED APPROVAL OF 2014 COMMITTEE OF THE WHOLE MEETING SCHEDULE 2014 COMMITTEE OF THE WHOLE SCHEDULE Wednesday, January 8, :30 AM Committee of the Whole Wednesday, January 22, :30 AM Committee of the Whole Wednesday, February 5, :30 AM Committee of the Whole Wednesday, February 19, :30 AM Committee of the Whole Wednesday, March 5, :30 AM Committee of the Whole Wednesday, March 19, :30 AM Committee of the Whole

12 May REVISED APPROVAL OF 2014 COMMITTEE OF THE WHOLE MEETING SCHEDULE 2014 COMMITTEE OF THE WHOLE SCHEDULE (cont.) Wednesday, April 9, :30 AM Committee of the Whole Wednesday, April 23, :30 AM Committee of the Whole Wednesday, May 7, :30 AM Committee of the Whole Wednesday, May 14, :30 AM Committee of the Whole Wednesday, June 4, :30 AM Committee of the Whole Wednesday, June 18, :30 AM Committee of the Whole Wednesday, July 9, :30 AM Committee of the Whole Wednesday, July 23, :30 AM Committee of the Whole Wednesday, August 6, :30 AM Committee of the Whole Wednesday, August 20, :30 AM Committee of the Whole Wednesday, September 3, :30 AM Committee of the Whole Wednesday, September 17, :30 AM Committee of the Whole Wednesday, October 1, :30 AM Committee of the Whole Wednesday, October 15, :30 AM Committee of the Whole Wednesday, November 12, :30 AM Committee of the Whole Wednesday, December 3, :30 AM Committee of the Whole Wednesday, December 17, :30 AM Committee of the Whole Ms. Ingram moved and Ms. Bolton seconded the motion that the 2014 Committee of the Whole Meeting Schedule be approved as amended. Ayes: Bates, Bolton, Ingram, Kuhns, Nelms, White, President Cooper Reed (7) Noes: None President Cooper Reed declared the motion carried.

13 May REPORT OF THE SUPERINTENDENT OF SCHOOLS Superintendent Ronan noted that her report was the presentation and recognition of the Cincinnati Public Schools Valedictorians and Salutatorians and the announcements of all the colleges to which they are going. REVISED 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. Barbara E. Cassidy Teacher Hughes STEM Disability June 1 Edwina L. Dubose Teacher Riverview East Service June 1 Robin A. Kramer Elfers Teacher Roselawn Condon Service June 1 Katherine L. Hancock Teacher North Avondale Service June 1 Edward R. Jaspers Teacher/ Field Rep CFT Office Service July 1 Bonnie J. Krebs Teacher North Avondale Disability May 1 Christina Montecalvo Teacher Hughes STEM Service June 1 Janice Pitts Asst. Principal Fairview Service July 1 Sonia I. Sanchez Teacher AMIS Service July 1 Max Schamer Teacher Riverview East Service June 1 Juanita C. Simmons Speech Pathologist Sayler Park Service June 1 Randal A. Yunker Principal Roselawn Condon Service June 1 In Board proceedings of April 22, 2013, retirements were approved for Carol R. Dean, Juren Guan and Barbara A. Smith, effective June 1, At their request, this action should be changed to read July 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.) Stephanie F. Jeter Speech Pathologist Other Employment May 31 Carolyn V. M. Pedapati Manager Social Studies Personal Reasons June 30 In Board proceedings of April 22, 2013, a resignation was approved for Samuel K. Ogden, effective May 31, At his request, this action should be changed to read July 31, 2013.

14 May RECOMMENDATION 1 - CERTIFICATED PERSONNEL (cont.) 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. Emily A. Dennis Teacher Dater Montessori Medical April 21 D. 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 of Administrators and Supervisors. Quarterly payments listed below. Monica Battle 1, Stacey S. Hill-Simmons 1, Carlos L. Blair Craig D. Hockenberry Thomas A. Boggs Elizabeth A. Holtzapple Maria N. Bonavita Ruthenia A. Jackson Cheryl L. Broadnax 1, Dorothy A. James Jeffrey J. Brokamp Sharon D. Johnson 4, Steven J. Brokamp Donald K. Jump Vera J. Brooks Debra A. Klein Kimberly S. Brown Wayne Lane 1, Susan E. Bunte Cathy C. Lutts John E. Chambers Kimberly R. Mack Charlene R. Cleveland Yzvetta L. Macon Patsy H. Cleveland Sean S. McCauley Angela M. Cook Frazier Nedria McClain John F. Copenhaver Shauna D. McDowell 1, Lynsa C. Davie 1, Jennifer H. McNeal Nicole Devonne Davis 1, Jesse L. Moore Sherwin Q. Ealy II Stephanie Hardin Morton 2, Leniese M. Fuqua Karen L. Mulligan Anthony W. Gaines Shauna Murphy Barbara A. Gordon Janice Pitts Sallie V. Graves-Hill Renee Y. Rashad Tammy Solomon Gray 1, Cheron N. Reid

15 May RECOMMENDATION 1 - CERTIFICATED PERSONNEL (cont.) D. ADDITIONAL ASSIGNMENT (cont.) Stipends based upon criteria in the agreement between the Board of Education and Cincinnati Association of Administrators and Supervisors. Quarterly payments listed below. Jacquelyn S. Rowedder Shelley L. Stein Eric S. Rozier Scott Sublett Isidore L. Rudnick Sally Thurman Christina M. Russo 2, Rupa B. Townsend Beth Ann Schnell 2, Gary J. Vale Whitney L. Simmons 2, Kimberly White-Colon Stephen Sippel 1, Larry J. Williams 1, Alesia D. Smith 1, Yah'El Abiyah Yisra'el Eugene Smith Randal A. Yunker Teacher - $34.11 per hour (extended employment rate) Master Schedule Preparation Woodward 25 hours Alan B. Cruser Professional Development Planning Curriculum 15 hours Theresa M. Allen Linda R. Johnson TES/PAEP Assistance and Investigations Teacher Evaluation hours as indicate Wellyn F. Collins 21 hours Sharon A. C. Elliott 15 hours TES/PAEP Evaluators Teacher Evaluation hours as indicate Elizabeth A. Fessel 45 hours Ophelia Jones 11 hours Jeanine D. Jason 23 hours Jennifer Sabatelli 11 hours Teacher - $29.88 per hour (in-service rate) Humanities Course Training (Title IIA) 30 hours Tanesha N. Anderson* Barbara A. Jones* Amanda Schear* Anita L. Bailey* Haven C. Johnson* Kyle D. Scudder* Holly Burgess* Justin A. Leach Barbara E. Stewart* Jenna L. Calvin* Carrie L. McCarthy* Matthew J. Vale* Dawnielle N. Crooks* Kevin T. McCormick* Tim Vilski* Corie L. Curran* Paul R. Myers* Judith A. Walker* Kevin Curran* John J. Peltier* Clarice E. Williams* Amy E. Firis* Paul Andrew Perrea* Mustafaa B. Yisrael* Belinda A. Folsom* Lana M. Powers* Kelsey C. June* Marilou Priestle*

16 May RECOMMENDATION 1 - CERTIFICATED PERSONNEL (cont.) D. ADDITIONAL ASSIGNMENT (cont.) Teacher - $29.88 per hour (in-service rate) (cont.) Elementary Montessori Writing (Title IIA) 30 hours Theresa M. Allen* Penelope A. Greenler* Tina L. Ray* Leslie Cohen* Megan K. Hodge* Emily J. Robinson* Mary Duffy* Eileen Morgan-Hof* Pamela B. Schall* Julie J. Frampton* Alexandra R. Naim* ODE Required Program for Resident Educators (RttT) 17 hours Margaret E. DiMuzio* Jeanne M. Donisi* Science Curriculum Re-Alignment (Title IIA) - 30 hours Linda R. Johnson* STEM Training Taft Elementary (RttT) 21 hours Sonya R. Binne* Patricia Hutchinson* Emmerson W. Mincy* Carla J. Burris* Toresa Jenkins* Kellie P. Robinson* Lesli A. Bush* Lisa M. Kelly* Lindsey A. Sanders* Jonathan S. Fisher* Bethany M. Leonardi* Alena M. Smith* M. Ellie Giwer* Karen S. Lewis* Laura M. Sublett* Paula Hameen* Katherine L. Martz* Karen Sue Thompson* Deborah A. Holloway* Charity A. McFerron* Ronald M. Wendth* Teacher - $29.88 per hour (summer rate) Reading Instruction Non-Public (Title I) 24 hours Marilyn R. Beck* Teacher Tutor - $27.81 per hour (extended employment rate) APEX Student Activity Night School Hughes STEM (Rotary Fund) 54 hours Danielle L. Battle* Home Instructor - $27.81 per hour (extended employment rate) Kesha M. Jackson 25 hours Jennifer A. Jones 12 hours Paula Jackson 45 hours Tamiko Palmer 28 hours

17 May RECOMMENDATION 1 - CERTIFICATED PERSONNEL (cont.) D. ADDITIONAL ASSIGNMENT (cont.) 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 Loucresha Jones Woodford Elementary Student Council Advisor Elliot S. Schwartz Woodford Elementary Test Coordinator E. 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 Policies of the Cincinnati Board of Education. Salary is in accordance with the salary schedule. Funding is from the General Fund. Effective date is 5/21/13. Substitute Teacher Class III - $ per day Melissa A. Bennett Substitute Teacher Retiree - $ per day Thomas B. Wilger F. NOTICE OF NON-REEMPLOYMENT OF LIMITED CONTRACT PERSONNEL The Board of Education is required to give notice by the thirty first day of May of its action on the Superintendent s recommendation not to reemploy any classroom teachers and non-classroom teachers serving in teacher-based positions currently employed under limited contracts. It is recommended that the following persons not be reemployed for the reasons indicated. Effective date is July 31, Performance Teacher Brad Booker Teacher Clark Montessori G. ISSUING OF CONTRACTS AND SALARY NOTICES Pursuant to Sections and , Revised Code, except for those persons riffed or non-renewed, teachers and administrative personnel, having valid certificates, are recommended for reemployment for the school year The Superintendent recommends that the Treasurer of the Board of Education be authorized to issue the contracts or salary notices. The term "teacher" and administrative personnel as used in this recommendation refers to persons employed in positions for which a certificate is required. The effective date of 191-day contracts shall be in accordance with the calendar for the school year , and for contracts extending beyond 191 days, it shall be August 1, The actual dates of employment beyond 191 days shall be subject to assignment.

18 May 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. Beverly Howard School Community Coor d June 1 Deborah McGowan Human Resources Technician July 1 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. Eugene Grady Security Assistant Personal Reasons June 1 Brian Herdon MS Asst Football Coach Personal Reasons April 12 Dione Overstreet Paraprofessional Personal Reasons May 18 Nikia Sanders Paraprofessional Other Employment May 18 Takol Smith Student Services Asst. Personal Reasons April 30 C. DISMISSAL (Action necessary to terminate a non-administrative employee.) The Superintendent recommends that the dismissal of the following employee be confirmed. Regina Sexton Lunchroom Manager Medical May 21 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 (*). Internal Auditor Chandra Brown $100, Treasurer s Office May 31 Electrician (Classified) Christopher Mapp $29.47 hr. Iowa Avenue June 10 Athletic and Co-curricular Activities Salaries that include a 10% longevity increment are indicated by a number sign (#) at 50%. Name School Position Amount Evette Grayson Aiken Sr. Hi Asst Var Softball Coach $

19 May RECOMMENDATION 2 - CIVIL SERVICE PERSONNEL (cont.) 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 (*). Support Specialist (Classified) From Donna Jenkins $ bwk. Customer Relations Customer Serv Rep. $14.73 hr. May 21 Customer Service Representative (Classified) From Sonya Edmonson $14.21 hr. Customer Relations Clerical Sub 2 $13.36 hr. May 21 F. ISSUING OF CONTRACTS AND SALARY NOTICES Pursuant to Sections , and , Revised Code, except for those persons riffed or non-renewed, Civil Service "administrative personnel," are recommended for reemployment for the school year The Superintendent recommends that the Treasurer of the Board of Education be authorized to issue the contracts or salary notices. The term Civil Service "administrative personnel" as used in this recommendation refers to persons employed in Civil Service administrative positions. The assigned work schedule shall be in accordance with the calendar for the school year. Mary A. Ronan Superintendent of Schools Ms. Bolton moved and Mrs. Bates seconded the motion that the Revised Recommendation of the Superintendent of Schools be approved. Ayes: Bates, Bolton, Kuhns, White, President Cooper Reed (5) Member Ingram voted no on item # F and aye on the remainder. Member Nelms voted no on item # F and aye on the remainder. Noes: None President Cooper Reed declared the motion carried.

20 May REVISED REPORT OF THE TREASURER 1. Five Year Forecast Attachment #1. Withdrew from consideration. 2. Receipt of a Grant from GEARUP Program - That record be made of the receipt of a grant from GEARUP Program of $5,500 to Shroder High School. The funds will be used for staffing and supplies. This was deposited into Fund 19- Misc.Local. 3. Receipt of a Grant from The Greater Cincinnati Foundation - That record be made of the receipt of a grant from The Greater Cincinnati Foundation in partnership with the United Way of Greater Cincinnati of $175,000 to Cincinnati Public Schools. The terms of the grant specify the funds are to be used to support Resource Coordination in CPS Community Learning Centers during the school year. This was deposited into Fund 19-Misc.Local. 4. Receipt of Donation from Cheviot-Westwood Community Association Westside Streetfest - That record be made of the receipt of a donation from Cheviot-Westwood Community Association Westside Streetfest of $100 to Cheviot School. The donation is to be used to purchase miscellaneous materials and supplies for the students and staff at Cheviot School. This was deposited into Fund 19-Misc.Local. 5. Receipt of Donation from Friends of Dater Montessori - That record be made of the receipt of a donation from Friends of Dater Montessori of $3,000 to Dater Montessori School. The donation is to be used to purchase classroom materials for the students and staff at Dater Montessori School. This was deposited into Fund 19-Misc.Local. 6. Agreement with Cincinnati Youth Collaborative Consultants That the Treasurer be authorized to execute agreements for services as School Mentor Coordinators. The period of these agreements is July 1, 2013 through June 30, Funding is from the General Fund, CYC Mentoring Budget, provided funds are appropriated by the Board for this expenditure. Carman Toler Volunteer Manager $37,224 LaRae Clark Shroder Paideia High School, Silverton, Woodford Paideia, $26,000 JP Parker, Bond Hill Academy, Roselawn Condon, Woodward, Parker Woods (Winton Montessori), Pleasant Ridge, Aiken New Tech, Carpe Diem and Academy of Multilingual Immersion Studies. Shawndale Thomas Hays-Porter School, Rothenberg Preparatory Academy, $31,976 William Howard Taft, Taylor Elementary, Hughes STEM High School, Clark Montessori, Virtual, and School for Creative and Performing Arts Victoria Nesbitt Carson, Chase, Cheviot, Covedale, Dater Montessori, Dater $28,000 High School, Midway, Oyler, Rees E. Price, Roberts Paideia, Roll Hill, Sayler Park, Western Hills University, Westwood, and James N. Gamble Montessori 7. Agreement with Cincinnati Youth Collaborative Consultant That the Treasurer be authorized to execute an agreement for services as School Mentor Coordinator. The period of the agreement is September 1, 2013 through June 30, Funding is from the General Fund, CYC Mentoring Budget, provided funds are appropriated by the Board for this expenditure. Josephine Henderson College Hill Fundamental Academy, Fairview-Clifton $32,000 German Language School, Hartwell School, Mt. Airy School, Pleasant Hill Academy, and South Avondale School.

21 May REPORT OF THE TREASURER (cont.) 8. 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 $1, A Chris Nelms $2, National School Boards Association (NSBA) Annual Conference San Diego, CA April 13-15, 2013 Assigned January 28, 2013 Alexander P. Kuhns $2, National School Boards Association (NSBA) 73 rd Annual Conference San Diego, CA April 13-15, 2013 Assigned December 10, 2012 Catherine D. Ingram $2, National School Boards Association (NSBA) 73 rd Annual Conference San Diego, CA April 13-15, 2013 Assigned December 10, Amended and Restated Lease Agreement with East End Community Heritage School - The Administration recommends the Board authorize the amended and restated lease of North Fairmount School located at 2001 Baltimore Avenue by East End Community Heritage School for a 13 month term commencing on June 1, The rent shall be $1,000 per month and the tenant shall be responsible for the costs of all utilities, maintenance, and security for the monitoring/maintenance of the fire alarm/security alarm systems. The district will have no responsibilities for the building. 10. Assignment That the following be assigned to attend the meeting indicated. Expenses are to be paid from the Board Member Service Fund. The balance in the Board Member Service Fund before the following assignment is $1, Eileen Cooper Reed Council of the Great City Schools Summer Meeting of the Executive Committee Long Beach, CA July 19-20, 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 March $ b. Frost Brown Todd, LLC Professional counsel services provided for the Facilities Master Plan Real Estate work for the month of March $ 1, c. Frost Brown Todd, LLC Professional counsel services provided for the Walnut Hills personal injury claim during construction for the month of March $ 9,869.26

22 May REPORT OF THE TREASURER (cont.) LATE REQUEST 12. Agreement with Innovations of Cincinnati Children s Hospital Medical Center - That the Treasurer be authorized to execute an agreement with Cincinnati Children s Hospital Medical Center to conduct an independent evaluation of 34 CPS Community Learning Centers and to provide data collection and analysis support to 13 CPS Twenty First Century Afterschool Programs. The agreement period is January 1, 2013 through June 30, 2013 at a cost not to exceed $79,000. Funding of $34,000 is from Fund 0599-Misc. Federal and funding of $45,000 is from Fund 19, Misc. and Local Resources. 13. Agreement with Battelle for Kids (BFK) - That the Treasurer be authorized to execute an agreement with Battelle for Kids (BFK) to provide training to teachers using the Battelle for Kids Teachers Connecting Achievement & Progress (T- CAP) Program. The contract will be effective from March 1, 2013 to June 30, 2013 at a cost not to exceed $40,613. Funding is from Fund 0590 TIF grant from the Ohio Department of Education. 14. Amendment to the Agreement with Affordable Languages - That the Treasurer be authorized to amend the agreement with Affordable Languages (August 20, 2013, page 610) to add an additional $20,000 for interpreting and translation services for schools communicating with ELL students and families during IAT, MFE, and IEP meetings for the period of April 22, 2013 through June 30, The new total amount is not to exceed $ 30,500. Funding is from Fund 0516, IDEA-B. 15. Then and Now Certificates That the Treasurer be authorized to pay the following Then and Now Certificates: Vendor Confirm Amount Funding Source CPS Location Purpose of Purchase Hamilton County Educational Hamilton County Educational $147, Fund 001 Department of Student Services $235, Fund 0516 Department of Student Services Tuition for Students with Disabilities 7/1/2012 6/30/2013 Tuition for Students with Disabilities 7/1/2012 6/30/2013 New Horizons Computer Learning $ 4, Fund 001 Test Coupons for Microsoft Training from New Administration Horizons Learning Centers Cincinnati Playhouse $ 5, Fund 0019 Kilgour Contract-Non Board Enrichment Workshops 10/1/12-4/30/13 Cincinnati Enquirer $ 4, Fund 0001 Human Resources Package Agreement for 10 Job Postings with Cincinnati Enquirer/Career Builders

23 May REPORT OF THE TREASURER (cont.) AWARD OF PURCHASE ORDERS 16. The Superintendent recommends approval be given for the following purchase orders, charged to the appropriate fund: GENERAL FUND Disk Storage a. OnX USA, LLC Information Technology Management $ 30, Explanation Additional Disk Storage for Backup Server. Computers b. CDW Government Information Technology Management $ 43, Explanation 56 ea. computers and monitors for computer refresh for School Building Plant Operators. Pricing per State Contract schedule # AWARD OF CHANGE ORDERS 17. The Superintendent recommends approval be given to the following change orders, charged to the appropriate fund: CLASSROOM FACILITIES/BUILDING FUND a. Aiken High School Revised Contract Line 1 Amount Nor-Com, Inc. PO# CO# 1 Add $ 71, $ 432, Explanation The quantity for the Audio Visual System equipment bid for this school under the Bulk Purchasing Program was estimated since the design requirements were not finalized. This change order reflects a cost adjustment based on established bulk purchase program unit pricing due to the final requirements of Audio Visual System equipment. b. Aiken High School Revised Contract Line 1 Amount Nor-Com, Inc. PO# CO# 2 Add $ 31, $ 463, Explanation The quantity for the Network equipment bid for this school under the Bulk Purchasing Program was estimated since the design requirements were not finalized. This change order reflects a cost adjustment based on established bulk purchase program unit pricing due to the final requirements of Network equipment.

24 May REPORT OF THE TREASURER (cont.) 17. AWARD OF CHANGE ORDERS (cont.) c. Aiken High School Revised Contract Line 1 Amount Nor-Com, Inc. PO# CO# 3 Add $ 47, $ 511, Explanation The quantity for the PA and Intercom equipment bid for this school under the Bulk Purchasing Program was estimated since the design requirements were not finalized. This change order reflects a cost adjustment based on established bulk purchase program unit pricing due to the final requirements of PA and Intercom equipment. BUILDING FUND d. Rothenberg Preparatory Academy Revised Contract Line 7 Amount Nor-Com, Inc. PO# CO# 1 Add $ 46, $ 248, Explanation The quantity for the Audio Visual equipment bid for this school under the Bulk Purchasing Program was estimated since the design requirements were not finalized. This change order reflects a cost adjustment based on established bulk purchase program unit pricing due to the final requirements of Audio Visual equipment. e. Rothenberg Preparatory Academy Revised Contract Line 7 Amount Nor-Com, Inc. PO# CO# 2 Add $ 30, $ 278, Explanation The quantity for the Network, PA, Intercom and Classroom Sound equipment bid for this school under the Bulk Purchasing Program was estimated since the design requirements were not finalized. This change order reflects a cost adjustment based on established bulk purchase program unit pricing due to the final requirements of Network, PA, Intercom and Classroom Sound equipment. AWARD OF CONTRACTS 18. On April 24, 2013 bids for School Moves at Walnut Hills High School and James N. Gamble Montessori High School were opened and read by the Purchasing Department. The following Legal Notice was published and is submitted as a matter of record. NOTICE TO BIDDERS Bids will be received by the Board of Education of the Cincinnati City School District of the City of Cincinnati, Ohio, (the School District Board ), at the Purchasing Office of the Board of Education, Third Floor, Education Center, 2651 Burnet Avenue, Cincinnati, Ohio for the following Project: William Howard Taft School Energy Conservation Building Packages

25 May REPORT OF THE TREASURER (cont.) 18. AWARDS OF CONTRACTS (cont.) BP #5a General Trades BP#5b - Plumbing BP#5c HVAC Piping BP#5d HVAC Sheet Metal BP#5e - Electrical BP#5f Technology / Security Board of Education of the Cincinnati Public School District Cincinnati, Ohio Hamilton County In accordance with the Drawings and Specifications prepared by: The Construction Manager for the Project is: GBBN Architects 332 East Eighth St Cincinnati, OH Attn: Paul Shirley pshirley@gbbn.com Turner/DAG/Browne 2315 Iowa Ave. Cincinnati, OH Phone: 513/ Fax: 513/ Any Proposed Equal for a Standard shall be submitted to the Architect no later than ten (10) days prior to the bid opening. If no Addendum is issued accepting the Proposed Equal, the Proposed Equal shall be considered rejected. All questions need to be sent to Architect and copy the Construction Manager. Sealed bids will be received for Building Package: Bid Package #4a General Trades $1,669, Bid Package #4b Plumbing $ 45, Bid Package #4c HVAC Piping $1,054, Bid Package #4d HVAC Sheet Metal $ 646, Bid Package #4e Electrical $ 763, Bid Package #4f Technology / Security $ 735, DEADLINE: Tuesday, April 23, 2013 at 12:00 Noon, when they will be opened and read aloud.

26 May REPORT OF THE TREASURER (cont.) 18. AWARDS OF CONTRACTS (cont.) A pre-bid meeting will be held on Friday, April 05, 2013 at 9:00 a.m. at the following location: Jobsite Location: William Howard Taft 270 Southern Ave. Cincinnati, OH Contract Documents may be obtained by down loading the drawings at the TKN Project website for the CPS COP Energy Conservation Projects at the following: Address: User Name: fms\taftbidders Password: CPS2012 Or documents can be ordered at the cost of the bidder at Phipps Reprographics, located at 6920 Plainfield Road, Cincinnati, OH 45236, Phone 513/ , Fax 513/ on or after April 02, DOMESTIC STEEL USE REQUIREMENTS AS SPECIFIED IN SECTION OF THE REVISED CODE APPLY TO THIS PROJECT. COPIES OF SECTION OF THE REVISED CODE CAN BE OBTAINED FROM ANY OF THE OFFICES OF THE DEPARTMENT OF ADMINISTRATIVE SERVICES. The Contract Documents may be reviewed for bidding purposes without charge during business hours at the following locations: Turner/DAG/Browne, 2315 Iowa Ave. 2 nd Floor, Cincinnati, OH CPS Purchasing Dept, 2651 Burnet Ave, Cincinnati, OH FW Dodge; ACI; Greater Cincinnati and Northern Kentucky African American Chamber of Commerce; Cincinnati Minority Business Development Center; Construction Market Data in Cincinnati; Builder s Exchange (Cincinnati, Cleveland, Louisville); NAACP, 4439 Reading Road, Cincinnati, OH Bidders are required to submit along with their Bid Form a Bid Guaranty, meeting the requirements described in Article 6 of the Instructions to Bidders. Publication Date: April 01, 2013 The legal notice for the contract is posted on the District s website, By order of the Board of Education Mary A. Ronan Superintendent of Schools Diana Whitt Treasurer/CFO Bid Tabulation and Awards see attachment #2

27 May REPORT OF THE TREASURER (cont.) FOR BOARD INFORMATION 19. Agreement with Darlisa Kendall That the Treasurer be authorized to enter into an agreement with Darlisa Kendall to serve as a consultant for Title I school: KELLY Youth Services, Inc. (KYS). Mrs. Kendall will educate and advise KYS females, staff and students on current teen issues for adolescent girls. The agreement is effective June 1, 2013 through June 30, 2013 for an amount not to exceed $20,000. Funding is from Fund 0572, Title I, Neglected Grant. 20. Agreement with Hamilton County Educational Service Center That the Treasurer be authorized to enter into an agreement with Hamilton County Educational Service Center for the purpose of providing a consultant to serve as a School Improvement Coach for the following consultants and schools: Woodward Patrick Albrinck, Shannon Whittie, and Janice Pleimann, Rothenberg Emily Campbell, and Taft Elementary Elizabeth Johnson. The agreement is effective June 1, 2013 through June 30, 2013 for a cost not to exceed $24,750. Funding is from Fund 0536, Title SI-A. Diana C. Whitt Treasurer/CFO Mrs. Bates moved and Mr. Nelms seconded the motion that the Revised Report of the Treasurer by approved as amended. Ayes: Bates, Bolton, Ingram, Kuhns, Nelms, White, President Cooper Reed (7) Noes: None OTHER BUSINESS 1. Board Protocol Subcommittee Ms. Bolton reported that forms requesting what needs to be changed have been distributed to all committees, and copies will be given to everyone. Protocol will be discussed in June. 2. Head Start/Early Childhood Education Policy Committee President Cooper Reed gets reports to sign and minutes to review. President Cooper Reed will post the minutes on Sharepoint. 3. A Special Public Meeting will be held on May 29, 2013 at 11:30 a.m. for further consideration of the Five-Year Forecast. ASSIGNMENTS 1. Administration Provide the Board with an update on the Taft Elementary issue at a future Committee of the Whole meeting. 2. Administration Inform the Board what interest was paid by 3CDC to the District in exchange for extending the deadline for payment of the remaining balance on the 2008 Mercer Commons Mortgage Loan.

28 May RECESS INTO EXECUTIVE SESSION The Board returned to the Board conference room to resume executive session at 9:58 p.m. to discuss preparations for conducting or reviewing negotiations or bargaining sessions with public employees concerning compensation or other terms and conditions of their employment, pending or imminent court action in conference with Board Legal Counsel, and employment of a public employee or official. ADJOURN FROM RECESS The Board adjourned from Executive Session at 10:07 p.m. Diana C. Whitt Treasurer/CFO

29

30

31

32

33

34

35

36

37

38

39

40

41

42

43

44

45

46

47

48

49

50

51

52

53

54

55

56

57

58

59

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

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 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

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 April 8 2013 BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS SPECIAL MEETING April 8, 2013 Table of Contents Roll Call.................. 177 Recess into Executive Session............. 177 Adjourn from

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

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

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

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

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

FINNEYTOWN LOCAL SCHOOL DISTRICT Regular Meeting, April 21, 2014 Secondary Campus Media Center Open Forum 7:00pm Regular Meeting 7:30pm

FINNEYTOWN LOCAL SCHOOL DISTRICT Regular Meeting, April 21, 2014 Secondary Campus Media Center Open Forum 7:00pm Regular Meeting 7:30pm 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

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

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

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

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

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

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

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

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

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

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

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

Delaware City Schools Board of Education Meeting December 11, 2017 Regular Meeting Willis Education Center 6:00 p.m.

Delaware City Schools Board of Education Meeting December 11, 2017 Regular Meeting Willis Education Center 6:00 p.m. Delaware City Schools Board of Education Meeting December 11, 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

MINUTES OF REGULAR MEETING OFFICIAL PROCEEDINGS BOARD OF EDUCATION COVENTRY LOCAL SCHOOL DISTRICT. Tuesday, September 20, 2016

MINUTES OF REGULAR MEETING OFFICIAL PROCEEDINGS BOARD OF EDUCATION COVENTRY LOCAL SCHOOL DISTRICT. Tuesday, September 20, 2016 MINUTES OF REGULAR MEETING OFFICIAL PROCEEDINGS BOARD OF EDUCATION COVENTRY LOCAL SCHOOL DISTRICT Tuesday, The Coventry Local School District Board of Education convened the on Tuesday, at 6:00 p.m. at

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

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

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

A resolution was offered by Mr. Manbeck, seconded by Mr. Palmer, to accept the minutes of the following meetings:

A resolution was offered by Mr. Manbeck, seconded by Mr. Palmer, to accept the minutes of the following meetings: March 20, 2012 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, March

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

RECORD OF PROCEEDINGS MINUTES OF KEYSTONE BOARD OF EDUCATION

RECORD OF PROCEEDINGS MINUTES OF KEYSTONE BOARD OF EDUCATION Dennis Walter called the meeting to order at 5:00 p.m. Board Members in Attendance: Renee Mezera, Carrie O Boyle, Devin Stang, Patricia Wakefield, Dennis Walter Public Persons in Attendance: Franco Gallo,

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

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

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

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

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

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

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

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

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

REGULAR MEETING MARCH 23, Vice President Scott Johnson called the March 23, 2009 meeting to order at 7:00 p.m.

REGULAR MEETING MARCH 23, Vice President Scott Johnson called the March 23, 2009 meeting to order at 7:00 p.m. REGULAR MEETING MARCH 23, 2009 The Marysville Exempted Village Board of Education met on the above date with the following members present: Scott Johnson, Thomas Brower and John Freudenberg. Members Jeffrey

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

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

AGENDA Geneva Area City Board of Education May 16, :30 p.m. D. Certification by Treasurer of Compliance with Meeting Requirements Rules

AGENDA Geneva Area City Board of Education May 16, :30 p.m. D. Certification by Treasurer of Compliance with Meeting Requirements Rules AGENDA Geneva Area City Board of Education May 16, 2012 6:30 p.m. A. Work Session: At 6:30 p.m. the Board will hold a work session to review construction issues and other agenda items. B. Call to Order:

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

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

Loveland Intermediate Media Center Loveland, OH November 8, 2012

Loveland Intermediate Media Center Loveland, OH November 8, 2012 The Loveland Board of Education met in regular session on Thursday, November 8th. called the meeting to order at 6:05 p.m. Call to Order ROLL CALL: Mrs. Pennington Olivia Denzy David Trate RESOLUTION NO.

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

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

Mohonasen Central School District

Mohonasen Central School District Mohonasen Central School District Minutes of Meeting of the Board of Education Monday, February 5, 2018 Farnsworth Technology Center/Mohonasen High School Call to Order Roll Call Executive Session The

More information

TRI-RIVERS JOINT VOCATIONAL SCHOOL DISTRICT

TRI-RIVERS JOINT VOCATIONAL SCHOOL DISTRICT TRI-RIVERS JOINT VOCATIONAL SCHOOL DISTRICT REGULAR MEETING August 20, 2014 @ 7:00 p.m. Room 104, TRCC 1. Call to Order The regular August Board of Education meeting was called to order by President Jim

More information

6:30 P.M. JULY 7, 2011 R E V I S E D A G E N D A COPENHAGEN CENTRAL SCHOOL BOARD OF EDUCATION REORGANIZATIONAL MEETING School Library

6:30 P.M. JULY 7, 2011 R E V I S E D A G E N D A COPENHAGEN CENTRAL SCHOOL BOARD OF EDUCATION REORGANIZATIONAL MEETING School Library 6:30 P.M. JULY 7, 2011 R E V I S E D A G E N D A COPENHAGEN CENTRAL SCHOOL BOARD OF EDUCATION REORGANIZATIONAL MEETING School Library PRESENTATION OF CHAMPIONS OF CHARACTER AND INSPIRING EXCELLENCE AWARDS

More information

TYRONE AREA SCHOOL BOARD Work Session. September 3, :00 p.m. Board Room AGENDA. **SECTION A -- Separate Voting Items**

TYRONE AREA SCHOOL BOARD Work Session. September 3, :00 p.m. Board Room AGENDA. **SECTION A -- Separate Voting Items** TYRONE AREA SCHOOL BOARD 7:00 p.m. Board Room AGENDA **SECTION A -- Separate Voting Items** I. OPENING EXERCISES, APPROVAL OF AGENDA AND BOARD MINUTES, AND PUBLIC INPUT A. Announcement - Board meeting

More information

RED LION AREA BOARD OF SCHOOL DIRECTORS NOVEMBER 3, 2016 TABLE OF CONTENTS

RED LION AREA BOARD OF SCHOOL DIRECTORS NOVEMBER 3, 2016 TABLE OF CONTENTS I. Call to Order RED LION AREA BOARD OF SCHOOL DIRECTORS NOVEMBER 3, 2016 TABLE OF CONTENTS II. Pledge of Allegiance III. Approval of the Minutes (Motion Required) 12-15 IV. Approval of the Agenda (Motion

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

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

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

More information

CHAGRIN FALLS EXEMPTED VILLAGE SCHOOLS BOARD OF EDUCATION DECEMBER 11, 2017

CHAGRIN FALLS EXEMPTED VILLAGE SCHOOLS BOARD OF EDUCATION DECEMBER 11, 2017 CHAGRIN FALLS EXEMPTED VILLAGE SCHOOLS BOARD OF EDUCATION DECEMBER 11, 2017 The REGULAR MEETING of the Board of Education of the Chagrin Falls Exempted Village School District was held on Monday, December

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 5051 COSHOCTON COUNTY JOINT VOCATIONAL SCHOOL DISTRICT BOARD OF EDUCATION 23640 AIRPORT ROAD, COSHOCTON, OH 43812-9599 THURSDAY, AUGUST 23, 2018, 7:30 A.M., BOARD ROOM REGULAR MEETING PLEDGE OF ALLEGIANCE

More information

Mr. Larry Behe Mrs. Karen Claar Mr. Henry Nileski Mr. George Pyo Miss Patricia Pyo Mr. Justin Roberts TOTAL Mrs. JoAnn Ivory TOTAL...

Mr. Larry Behe Mrs. Karen Claar Mr. Henry Nileski Mr. George Pyo Miss Patricia Pyo Mr. Justin Roberts TOTAL Mrs. JoAnn Ivory TOTAL... PENN CAMBRIA SCHOOL DISTRICT 201 6 TH STREET CRESSON, PENNSYLVANIA 16630 BOARD OF EDUCATION Regular Meeting January 15, 2013 MEMBERS: Pat Albright, Lawrence Behe, Karen Claar, JoAnn Ivory, Terry Krug,

More information

TYRONE AREA SCHOOL BOARD REGULAR SESSION September 8, 2015

TYRONE AREA SCHOOL BOARD REGULAR SESSION September 8, 2015 TYRONE AREA SCHOOL BOARD REGULAR SESSION Members Present: Members Absent: Student Representatives Present: Media Present: Administration and Deans Present: Others Present: Cynthia Banas; Rose Black; Brian

More information

East Clinton Local Board of Education. Bronner, present; Compton, present; Garen, present; Starkey, present; Walterhouse, present

East Clinton Local Board of Education. Bronner, present; Compton, present; Garen, present; Starkey, present; Walterhouse, present East Clinton Local Board of Education Tuesday September 20, 2016 Regular Meeting 7:00 p.m. CALL TO ORDER: The East Clinton Local Board of Education was called to order at the New Vienna Elementary School

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

BOARD WORK SESSION November 19, 2018

BOARD WORK SESSION November 19, 2018 BOARD WORK SESSION November 19, 2018 Board President Bauer called the work session to order at 5:30 p.m. in the District Board Room, 401 76 th Avenue SW, Cedar Rapids. Board members present: Pospischil,

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

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

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 R. Cooper L. Noble T. Parks

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

MAD RIVER LOCAL SCHOOLS BOARD OF EDUCATION JULY 30, :30 P.M.

MAD RIVER LOCAL SCHOOLS BOARD OF EDUCATION JULY 30, :30 P.M. MAD RIVER LOCAL SCHOOLS BOARD OF EDUCATION JULY 30, 2013 6:30 P.M. The Mad River Local Schools Board of Education held a regular meeting on Tuesday, July 30, 2013 at 6:30 p.m. in the administration building

More information

Summers County Board of Education Regular Meeting MINUTES (Page 1 of 5) September 22, :00 a.m.

Summers County Board of Education Regular Meeting MINUTES (Page 1 of 5) September 22, :00 a.m. Summers County Board of Education Regular Meeting MINUTES (Page 1 of 5) September 22, 2010 10:00 a.m. 1. Roll Call The Summers County Board of Education met in a regular meeting on September 22, 2010,

More information

THREE RIVERS LOCAL BOARD OF EDUCATION ORGANIZATIONAL AND REGULAR MEETING JANUARY 14, 2014

THREE RIVERS LOCAL BOARD OF EDUCATION ORGANIZATIONAL AND REGULAR MEETING JANUARY 14, 2014 THREE RIVERS LOCAL BOARD OF EDUCATION ORGANIZATIONAL AND REGULAR MEETING JANUARY 14, 2014 The Board of Education of the Three Rivers Local School District met for Organizational and Regular Session at

More information

FAIRLAWN LOCAL SCHOOL DISTRICT Regular Board of Education Meeting Fairlawn Local Schools August 13, :30 p.m. Room 122

FAIRLAWN LOCAL SCHOOL DISTRICT Regular Board of Education Meeting Fairlawn Local Schools August 13, :30 p.m. Room 122 FAIRLAWN LOCAL SCHOOL DISTRICT Regular Board of Education Meeting Fairlawn Local Schools August 13, 2015 6:30 p.m. Room 122 A meeting regarding Special Education IDEA Part B Funds to assist with the education

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

MIAMI TRACE LOCAL SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING. Tuesday, June 28, 2016

MIAMI TRACE LOCAL SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING. Tuesday, June 28, 2016 MIAMI TRACE LOCAL SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING Tuesday, June 28, 2016 (These minutes have been approved by the Board of Education.) MIAMI TRACE LOCAL SCHOOL DISTRICT BOARD OF EDUCATION

More information

Approval of the Agenda Mr. Schrock s motion to approve the changes to the agenda as requested passed by unanimous voice vote.

Approval of the Agenda Mr. Schrock s motion to approve the changes to the agenda as requested passed by unanimous voice vote. The Board of Education of the Northridge Local School District met in a Regular Session on Monday, at 6:30 PM, in the Northridge High School Media Center in Johnstown, Ohio with the following individuals

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

Student Liaison Chuck Stiver: numerous students received certificates in recognition of their achievements in FCCLA, Power of the Pen and Wrestling.

Student Liaison Chuck Stiver: numerous students received certificates in recognition of their achievements in FCCLA, Power of the Pen and Wrestling. The meeting was called to order at 7:03 p.m. by President Janet Eichel. Members present were: Bruce Goff, Dan Sexton, Chuck Stiver, Jody Weidrick and Janet Eichel. Reports followed the Pledge of Allegiance.

More information

MIAMI TRACE LOCAL SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING. Tuesday, May 24, 2016

MIAMI TRACE LOCAL SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING. Tuesday, May 24, 2016 MIAMI TRACE LOCAL SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING Tuesday, May 24, 2016 (These minutes have been approved by the Board of Education.) MIAMI TRACE LOCAL SCHOOL DISTRICT BOARD OF EDUCATION

More information

Southwestern Jefferson County Consolidated School Corporation 239 S. Main Cross Street Hanover, Indiana September 26, 2016

Southwestern Jefferson County Consolidated School Corporation 239 S. Main Cross Street Hanover, Indiana September 26, 2016 Southwestern Jefferson County Consolidated School Corporation 239 S. Main Cross Street Hanover, Indiana 47243 September 26, 2016 Budget Adoption Meeting on 2017 Budget Mrs. Boldery presented the 2017 budget

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 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

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

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

More information

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

Regular Meeting Batavia High School Library 7:00 p.m. August 15, 2011

Regular Meeting Batavia High School Library 7:00 p.m. August 15, 2011 Meeting called to order by President, Mr. Michael Enriquez. 08-12-35 Roll Call: Mr. Michael Enriquez, President Mr. Chris Huser, Vice-President Mr. Scott Runck, Member Mr. Mark Ewing, Member Ms. Barbara

More information

JEFFERSON LOCAL SCHOOLS Regular Meeting July 14, 2014

JEFFERSON LOCAL SCHOOLS Regular Meeting July 14, 2014 JEFFERSON LOCAL SCHOOLS Regular Meeting July 14, 2014 CALL TO ORDER ROLL CALL West Jefferson, Ohio High School, the Jefferson Local Board of Education met in regular session at 7:00 p.m. with the following

More information

Seneca Valley School District

Seneca Valley School District Seneca Valley School District SCHOOL BOARD SPECIAL MEETING Seneca Valley Intermediate High School Auditorium MINUTES AUGUST 23, 2004 1. CALL TO ORDER - Mr. Berkebile called the meeting to order at 7:10

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

Record of Proceedings

Record of Proceedings Record of Proceedings Minutes of the May 18, 2017 Regular Meeting OTSEGO LOCAL SCHOOL DISTRICT BOARD OF EDUCATION Meeting Number 2017-08 Call to Order called to order the Regular Meeting of the Board of

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

WARREN LOCAL SCHOOL DISTRICT

WARREN LOCAL SCHOOL DISTRICT WARREN LOCAL SCHOOL DISTRICT Organizational and Regular Board Meeting January 9, 2018 Warren Local School District Organizational and Regular Meeting January 9, 2018 1 CHAIN OF COMMAND If you have concerns,

More information

SCHOOL DISTRICT OF THE BOROUGH OF WILKINSBURG LEGISLATIVE MEETING February 23, 2016

SCHOOL DISTRICT OF THE BOROUGH OF WILKINSBURG LEGISLATIVE MEETING February 23, 2016 February 23, 2016 Page 1 of 7 SCHOOL DISTRICT OF THE BOROUGH OF WILKINSBURG LEGISLATIVE MEETING February 23, 2016 The February 23, 2016 Legislative Meeting of the Wilkinsburg School District Board of Directors

More information

Dr. Robles responded to Mrs. Haffner and assured her that the parent voices will be open for solicitation.

Dr. Robles responded to Mrs. Haffner and assured her that the parent voices will be open for solicitation. VENTURA UNIFIED SCHOOL DISTRICT SPECIAL MEETING MINUTES Wednesday, June 23, 2015 Trudy Tuttle Arriaga Education Service Center Susan B. Anthony Room 255 West Stanley Avenue, Suite 100 Ventura, California

More information

BEAVER LOCAL BOARD OF EDUCATION. BOARD MINUTES, FEBRUARY 9, 2015

BEAVER LOCAL BOARD OF EDUCATION. BOARD MINUTES, FEBRUARY 9, 2015 The Beaver Local Board of Education met in regular session on Monday, February 9, 2015, at 6:30 P.M., in the Beaver Local High School Room 2. Action on agenda items for the regular session of the meeting

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

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

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

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

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

PHILIPSBURG-OSCEOLA AREA SCHOOL DISTRICT

PHILIPSBURG-OSCEOLA AREA SCHOOL DISTRICT PHILIPSBURG-OSCEOLA AREA SCHOOL DISTRICT Monthly Voting Meeting May 22, 2018, 7:00 PM Philipsburg-Osceola Middle School Board Room M I N U T E S The May 22, 2018, Regular Voting Meeting of the Philipsburg-Osceola

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

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

The Wellsville Local School District Board of Education met in regular session on Monday, August 10, 2015 in the Daw Library Media Center.

The Wellsville Local School District Board of Education met in regular session on Monday, August 10, 2015 in the Daw Library Media Center. The Wellsville Local School District Board of Education met in regular session on Monday, August 10, 2015 in the Daw Library Media Center. Roll Call Bauer, present; Cook, present; Dash, present; Francis,

More information