Organizational Meeting Minutes January 9, 2013 Page 1

Similar documents
Organizational Meeting Minutes January 8, 2014 Page 1

A. Oath of Office Mark Dosen; Kathleen Mack; Michael Ziegler Conducted by Treasurer/CFO Rick Berdine

Brecksville-Broadview Heights Board of Education Organizational Meeting

ORGANIZATIONAL MEETING OF THE SOUTH EUCLID-LYNDHURST BOARD OF EDUCATION. Administration Building January 10, :00 P.M.

Nordonia Hills City Schools

PUBLIC PARTICIPATION AT BOARD MEETINGS

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

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

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

BENJAMIN LOGAN BOARD OF EDUCATION Organizational Meeting January 5, 2015

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

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

2018 Organizational Meeting January 11, 2018

January 14, 2016 Organizational Meeting

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

OATH OF OFFICE. PLEDGE OF ALLEGIANCE Mrs. Mark led the Pledge of Allegiance.

2017 Organizational Meeting

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

Mr. Bill Bickham Mr. Thomas Pearce. Ms. Amy Eyman

NORTH ROYALTON CITY SCHOOLS BOARD OF EDUCATION AGENDA

STRONGSVILLE BOARD OF EDUCATION MEETING JANUARY 3, 2013 ORGANIZATIONAL MEETING REGULAR MEETING WORK SESSION

Organizational. January 11 16

TRI-RIVERS JOINT VOCATIONAL SCHOOL DISTRICT

PUBLIC PARTICIPATION AT BOARD MEETINGS

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

1. Call to Order President Pro Tempore Howard Koons called the organizational meeting to order.

Auburn Vocational Board of Education Organizational Board Meeting January 15, :30 pm

WESTLAKE CITY SCHOOLS BOARD OF EDUCATION AGENDA

STRONGSVILLE BOARD OF EDUCATION MEETING JANUARY 9, 2014 ORGANIZATIONAL MEETING REGULAR MEETING WORK SESSION

Bunting Coulson Curry French Swope. nominates. BE IT RESOLVED, that the nominations be closed for President during 2019.

Board of Education Meeting

BARBERTON CITY SCHOOL DISTRICT 479 Norton Avenue Barberton, Ohio REORGANIZATIONAL MEETING Monday, January 7, :00 P.M.

ASHLAND COUNTY-WEST HOLMES JOINT VOCATIONAL SCHOOL DISTRICT ASHLAND COUNTY-WEST HOLMES CAREER CENTER 1783 State Route 60, Ashland, Ohio

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

MILTON-UNION EXEMPTED VILLAGE SCHOOLS School Board Meeting Board Conference Room 6:30 p.m. Organizational Meeting January 8, 2019

WESTLAKE CITY SCHOOLS BOARD OF EDUCATION MINUTES

Green Local Schools Board of Education

FAIRLAWN LOCAL SCHOOL DISTRICT Board of Education Meeting Fairlawn Local Schools Room 122 January 12, :30 p.m. Reorganizational Meeting

1. Call to Order President Pro Tempore Dennis Leader called the organizational meeting to order.

Board of Education Meeting

Geneva Area City Board of Education Organizational Meeting January 2, Certification by Treasurer of Compliance with Meeting Requirements Rules

nominated for the position of President of the Board of Education. nominated for the position of President of the Board of Education

RECORD OF PROCEEDINGS MINUTES OF WEST MUSKINGUM BOARD OF EDUCATION REGULAR MEETING DECEMBER 13, 2017

2. ROLL CALL - Mr. Folkert ; Mr. Griffith ; Mr. Mathews ; Mrs. McCrea ; Mr. Riebesell. Motion by to elect as President of the Board: Seconded by

MINUTES OF THE CLEVELAND HEIGHTS-UNIVERSITY HEIGHTS BOARD OF EDUCATION. Organizational and Regular Meetings of January 5, 2010

Geneva Area City Board of Education Organization Meeting January 3, 2018

Jay Tingle, Treasurer, administered the Oath of Office to newly elected President and Vice President.

CRESTLINE EXEMPTED VILLAGE BOARD OF EDUCATION

Mrs. Bonnie Bartczak, Mr. Rick Cyngier, Mrs. Jennifer O Banion, Mr. James Oper, Mr. Rocky Neale

Adams County Ohio Valley School District

Dr. Smith Mrs. Israel Mr. Wilson Ms. Rucker Mr. Hartman n. 4. Motion to open and place nominations for Office of Board President.

Date January 7, 2015 Page. Minutes. Board of Education of the Rocky River City School District. Resolution to Adopt Agenda

AGENDA APPROVAL Motion by Saum, seconded by Denner to approve the original agenda as presented in the . ELECTION OF BOARD PRESIDENT 02.

RIVERSIDE LOCAL BOARD OF EDUCATION. Regular Meeting Riverside High School January 14, 2014 at the conclusion of the Organizational Meeting AGENDA

MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JANUARY 3, 2012

BYLAWS OF PINEWOOD OWNERS ASSOCIATION

4. moves and seconds to close nominations for President. 7. moves and seconds to close the nominations for Vice President.

HIGH DESERT POWER AUTHORITY Fern Avenue Lancaster, CA 93534

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

BYLAWS OF THE ESPLANADE CONDOMINIUM ASSOCIATION

Cuyahoga County Rules of Council

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

Date February 9, 2011 Page. Minutes. Board of Education of the Rocky River City School District. Resolution To Adopt Agenda #

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS

WARREN LOCAL SCHOOL DISTRICT

NORTON BOARD OF EDUCATION Special Session of January 11, 2016

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I

Muskingum Valley Park District Board of Park Commissioners AMENDED BYLAWS

Election of President

EXHIBIT "A" BY-LAWS SUTHERLAND HOMEOWNERS ASSOCIATION, INC.

Pierce Township Board of Trustees Meeting. 950 Locust Corner Road. Wednesday, March 14, :30pm AGENDA

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

MTS SICKLE CELL FOUNDATION, INC. BYLAWS

NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS

CUYAHOGA VALLEY CAREER CENTER BOARD OF EDUCATION Regular Board Meeting 6:45 p.m. Thursday, November 5, 2015

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

Sheffield-Sheffield Lake City Schools Board of Education Agenda

CUYAHOGA COUNTY PUBLIC LIBRARY BOARD OF TRUSTEE MEETING MINUTES OCTOBER 30, 2012

PLAIN TOWNSHIP BOARD OF TRUSTEES Easton St. NE Page 1 of 6 Canton, OH April 11, 17 REGULAR MEETING

SCOTTS VALLEY UNIFIED SCHOOL DISTRICT

BOARD OF EDUCATION Northport-East Northport Union Free School District A G E N D A

RESOLUTION E01-16 APPROVAL OF REVISIONS TO BYLAWS OF THE BOARD OF TRUSTEES, BOARD POLICY 1.01

Bylaws of the Kingston Library Board of Trustees Reviewed and approved by the Board of Trustees on July 21, 2016

AGENDA CUYAHOGA COUNTY ECONOMIC DEVELOPMENT & PLANNING COMMITTEE MEETING MONDAY, MARCH 4, 2019 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C

DRAFT CITY COUNCIL MEETING AGENDA APRIL 24, 2018 TIME: ROLL CALL: ALEXANDER, HENRY, HURST, KUMIN, LENTINE, LEWIS, URSU

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY

CHAPTER 2 COUNTY STRUCTURAL OPTIONS

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

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

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

CITY OF WASHINGTON COURT HOUSE 105 N. Main Street Washington C.H., Ohio Phone Fax AGENDA

CANVASSING SCHOOL BOARD ELECTION AND REORGANIZATION MEETING SCHOOL DISTRICT #175 MAY 1, 2017

Summary of Grand Valley Board of Education Organizational & Regular Meeting Monday, January 9, 2017 Grand Valley High School Study Hall at 6:00 p.m.

BOARD OF EDUCATION Northport-East Northport Union Free School District A G E N D A

VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH PUBLIC RECORDS MEETING April 13, :30 PM

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

TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS

January 8, B. Power of I pilot project Joel Anderson, WCCC Director of Curriculum

WESTLAKE CITY SCHOOLS BOARD OF EDUCATION MINUTES

Transcription:

MAYFIELD CITY SCHOOL DISTRICT BAKER ADMINISTRATION BUILDING LOWER CONFERENCE ROOM 1101 S.O.M. CENTER ROAD, MAYFIELD HEIGHTS, OHIO 44124 2006 Organizational Board Meeting Wednesday, January 9, 2013 7:30 p.m. 1. OPENING ITEMS A. ROLL CALL Mr. Dan Carlson, Mr. Pete Glynos, Mrs. Sue Groszek, Mr. Al Hess, Mr. George J. Hughes B. CALL TO ORDER AND PLEDGE OF ALLEGIANCE: Dan Carlson, President Pro Tem 2. ORGANIZATION OF THE BOARD FOR 2013 A. Election of President for 2013 Board Action: 2013 001 Mr. Hughes moved and Mr. Hess seconded that Sue Groszek be nominated for President of the Mayfield City Schools Board of Education for calendar year 2013 and further that nominations be closed and a roll call vote of the majority of members present be taken by the Treasurer. B. Election of Vice President for 2013 Board Action: 2013 002 Mr. Hess moved and Ms. Groszek seconded that George Hughes be nominated for Vice President of the Mayfield City Schools Board of Education for calendar year 2013 and further that nominations be closed and a roll call vote of the majority of members present be taken by the Treasurer. C. Oath of Office to President and Vice President Mr. Snyder, Treasurer conducted the oath of office to the newly elected officers. The newly elected President assumes the chair and presides over the meeting. D. Time, Place and Dates of Regular Board Meetings in 2013 Board Action: 2013 003 Mr. Glynos moved and Mr. Hess seconded to approved to adopt the date, time, location of its regularly scheduled meetings as presented. Organizational Meeting Minutes January 9, 2013 Page 1

2013 Regular Board Meeting Calendar All board meetings will be held at 7:30 P.M. at the Baker Administration Building, Irene Kay Board Room, 1101 S.O.M. Center Road, Mayfield Heights, OH 44124. January 9, 2013 Organizational Board Meeting January 23 Regular Board Meeting February 27 March 20 (Third Wednesday) April 24 May 22 June 26 July 24 August 28 September 25 October 23 November 20 (Third Wednesday) December 18 (Third Wednesday) E. Order of Voting on Motions and Resolutions for 2013 Board Action: 2013 004 Mr. Carlson moved and Mr. Glynos seconded that the order of voting on motions and resolutions for calendar year 2013 be rotated in alphabetical order at each meeting. 3. OTHER BUSINESS A. REQUEST APPROVAL OF THE FOLLOWING RESOLUTIONS PERTAINING TO THE TREASURER: Board Action: 2013 005 Mr. Hughes moved and Mr. Hess seconded the following resolutions be approved granting specific authority to the Treasurer to conduct the day to day business of the Mayfield City Schools and Mayfield Board of Education. A. Request approval of the following resolutions pertaining to school finance: 1. RESOLUTION under authority of Section 3313.18 R.C. that the Board dispense with approval of ordinary bills for purchases made under authority of the annual appropriations resolution and permit payment as seems advantageous. List of bills paid for the month will be submitted with the agenda. 2. RESOLUTION to authorize the Treasurer to invest funds that are not needed to meet current expenditures in accordance with the Ohio Revised Code. Organizational Meeting Minutes January 9, 2013 Page 2

3. RESOLUTION to appropriate a Service Fund as authorized by Section 3315.15 R.C. It provides that $2.00 per pupil or $20,000, whichever is greater, may be appropriated. It is recommended that the appropriation to the Service Fund for fiscal year 2013/2014 be $20,000. 4. RESOLUTION that it shall be the policy of the Mayfield Board of Education to provide appropriate nonsalary remuneration to staff in recognition of longevity, attendance and good performance in a variety of areas. The amount to be determined annually in normal budgeting process. 5. RESOLUTION to authorize Robert A. Brindza Co., LPA to act as agent for the Board of Education in filing Class II real estate tax complaints for the tax year 2013. Therefore, BE IT RESOLVED, That the Board of Education of the Mayfield City School District hereby authorizes its attorney to act as agent for the Board of Education to file and sign real estate tax complaints for the purposes of: (1) increasing the assessed valuations which are reflected as being below the 35% ratio resulting from sales of such properties or where such properties are obviously under assessed, (2) the Board becoming a party where a complaint has been filed for decrease in assessed valuation. 6. RESOLUTION to hire the following consultants for real estate tax complaints on an as needed basis. a. Robert Rieth, 30539 Pinetree Road, Suite 238, Cleveland, Ohio 44124, for Board of Revision work, research, filings and attendance at hearings. b. Chester Giltz & Associates, 2605 Lyndway Road, Cleveland, Ohio 44121. c. Calabrese, Racek and Markos, Inc., 1110 Euclid Avenue, Suite 300, Cleveland, Ohio 44115 1598. 7. RESOLUTION to hire Taft, Stettinius and Hollister as attorneys for tax abatement matters, the proposed amendment of various statutes relating to the tax reduction factor and the real estate assessment fund and litigation related to public utility or business tangible personal property tax appeals. 8. RESOLUTION to hire Squire, Sanders and Dempsey as legal counsel on matters as directed by the Board. 9. RESOLUTION to hire John Podgurski as legal counsel on matters as directed by the Board. 10. RESOLUTION to authorize only the Treasurer's facsimile signature to appear on all warrants and payroll checks. The Board sees this list of bills to approve, not the actual warrants. 11. RESOLUTION to request the County Auditor to advance taxes in CY2013 from the proceeds of 2012 tax levies pursuant to Section 321.34 R.C. 12. RESOLUTION to authorize the Treasurer to sign or otherwise enter into any and all regular and special instruction contracts within the amount in the fund of the appropriation and were originally contemplated in the budgeting process. B. REQUEST WAIVER OF READING OF THE OFFICIAL MINUTES AT REGULARLY SCHEDULED MEETINGS: Board Action: 2013 006 Organizational Meeting Minutes January 9, 2013 Page 3

Mr. Hess moved and Mr. Glynos seconded to dispense & waive with the reading of the official minutes at its regularly scheduled meetings in accordance with ORC 3313.26. C. BUDGET 0 GENERAL FUND, BOND AND PERMANENT IMPROVEMENT FUNDS, FISCAL YEAR OF JULY 1, 2013 TO JUNE 30, 2014: Board Action: 2013 007 Mr. Hughes moved and Mr. Carlson seconded, as required by law, a legal notice appeared in the Plain Dealer on December 17, 2012, that there would be a public hearing on the estimated budget for the Mayfield City School District for the fiscal year July 1, 2013, to June 30, 2014. The public hearing is scheduled for January 9, 2013, at the Organizational Meeting at the Mayfield City School District, Baker Administration Building. Request approval of the estimated alternative tax budget as given in Att. #1, to be filed with the Cuyahoga County Budget Commission on or before January 15, 2013. File Attachments January 9, 2013 Organizational Meeting Att.#1.pdf (653 KB) D. BOARD OF EDUCATION MEMBERSHIPS IN LOCAL, STATE, & NATIONAL ORGANIZATIONS Board Action: 2013 008 Mr. Hughes moved and Mr. Hess seconded to approve membership in the following local, state, and national organizations. 1. RESOLUTION to approve membership in the Education Tax Policy Institute (January 1, 2013 through December 31, 2013) at a cost of $1,500.00. Att. #2. 2. RESOLUTION to approve membership in the National School Boards Association (April 1, 2013 through March 31, 2014) at a cost of $4,675.00. Att.#3. File Attachments January 9, 2013 Organizational Meeting Att.#2.pdf (131 KB) January 9, 2013 Organizational Meeting Att.#3.pdf (56 KB) E. REQUEST APPROVAL OF THE FOLLOWING RESOLUTIONS PERTAINING TO THE SUPERINTENDENT: Organizational Meeting Minutes January 9, 2013 Page 4

Board Action: 2013 009 Mr. Carlson moved and Mr. Hughes seconded to approve granting specific authority to the Superintendent to conduct the day to day business of the Mayfield City Schools and Mayfield Board of Education. 1. RESOLUTION to encourage and grant the Superintendent of Schools authority to file applications for federal projects considered desirable for the Mayfield City School District. 2. RESOLUTION to grant the Superintendent of Schools or designated representative authority to approve professional trips for Mayfield employees. 3. RESOLUTION to grant the Superintendent of Schools authority to administer the administrative compensation schedule adopted by the Mayfield Board of Education. 4. RESOLUTION to grant the Superintendent of Schools authority to approve routine contracts on behalf of the Board of Education. The routine contracts will be submitted to board members prior to approval F. REQUST APPROVAL OF THE FOLLOWING RESOLUTIONS PERTAINING TO THE DIRECTOR OF PUPIL SERVICES: Board Action: 2013 010 Mr. Glynos moved and Mr. Hess seconded to approve the following resolutions granting specific authority to the Director of Pupil Services to conduct the day to day business of the Mayfield City Schools and Mayfield Board of Education. 1. RESOLUTION to appoint the Director of Pupil Services as the representative of the Board of the Cuyahoga Special Education Service Center in 2013. 2. RESOLUTION to appoint the Director of Pupil Services as the representative of the Board to the Advisory Committee of the Cooperative Program for the Hearing Impaired in 2013. 3. RESOLUTION to appoint the Director of Pupil Services as the representative of the Board of Education to the Executive Board of the Cuyahoga East Vocational Education Center in 2013. G. REQUEST APPROVAL OF THE FOLLOWING RESOLUTIONS PERTAINING TO THE BOARD PRESIDENT APPOINTMENTS: Board Action: 2013 011 Mr. Carlson moved and Mr. Glynos seconded to approve the following resolutions for appointments made by the Board President. Organizational Meeting Minutes January 9, 2013 Page 5

1. RESOLUTION for the President to appoint one of the members as Federal and State Legislative Liaison for 2013. Person appointed: Pete Glynos 2. RESOLUTION for the President to appoint one of the members as Board Representative to the Career Technical Education Consortium group for 2013. Our career technical education consortium has a policy group which meets periodically. The group is composed of the eight superintendents and eight high school principals, a board member from each district and the Director. Person appointed: Sue Groszek 3. RESOLUTION for the President to appoint a board member representative to the Tax Incentive Review Council (TIRC) for Mayfield Heights, Mayfield Village and Highland Heights for 2013. Person appointed: Al Hess 4. RESOLUTION for the President to appoint an administrative staff representative and alternate to the Mayfield Area Recreation Council for a term ending December 31, 2013. Administrative staff representative: John Folkman Administrative staff alternate: Mike Barnes 5. RESOLUTION for the President to appoint a Board Member representative and alternate to the Mayfield Area Recreation Council for a term ending December 31, 2013. Board Member representative: George Hughes Board Member alternate: Al Hess 6. RESOLUTION for the President to appoint a Board Member representative to the Mayfield Alliance for a term ending December 31, 2013. Person appointed: George Hughes 7. RESOLUTION for the President to appoint an administrative staff representative to the Mayfield Alliance for a term ending December 31, 2013. Person appointed: John Folkman 8. RESOLUTION for the President to appoint a Board Member representative to the District Leadership Team for a term ending December 31, 2013. Board Member appointed: Sue Groszek Board Member alternate: Pete Glynos Organizational Meeting Minutes January 9, 2013 Page 6

9. RESOLUTION for the President to appoint two Board Member representatives to the Family & Civic Engagement for a term ending December 31, 2013. Representatives appointed: Sue Groszek and George Hughes 10. RESOLUTION for the President to appoint a Board Member representative and alternate to the Wildcat Community Foundation for a term ending December 31, 2013. Board Member representative: George Hughes Board Member alternate: Pete Glynos ADDENDUM Other Business H. POLICY REPEAL/REPLACEMENT, EMERGENCY ADOPTION, & CODIFICATION Section 504/ADA Board Action: 2013 012 Mr. Hughes moved and Mr. Hess seconded to approve the following policy Repeal/Replacement, Emergency Adoption, & Codification of Section 504/ADA as found Addendum Att. #1. File Attachments January 9, 2013 Organizational Meeting Addend Att.#1.pdf (1,115 KB) REGULAR AGENDA 4. ADJOURNMENT: Board Action: 2013 013 Mr. Glynos moved and Mr. Hess seconded to approve to adjourn meeting at 7:44pm. Date Approved: Signed: Ms. Sue Groszek, Board President Attest : Mr. Scott Snyder, Treasurer Organizational Meeting Minutes January 9, 2013 Page 7