Organizational Meeting Minutes January 8, 2014 Page 1

Similar documents
Organizational Meeting Minutes January 9, 2013 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

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

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

BENJAMIN LOGAN BOARD OF EDUCATION Organizational Meeting January 5, 2015

2018 Organizational Meeting January 11, 2018

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

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.

NORTH ROYALTON CITY SCHOOLS BOARD OF EDUCATION AGENDA

2017 Organizational Meeting

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

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

Organizational. January 11 16

PUBLIC PARTICIPATION AT BOARD MEETINGS

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

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

WESTLAKE CITY SCHOOLS BOARD OF EDUCATION AGENDA

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

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

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

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

Green Local Schools Board of Education

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

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

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

TRI-RIVERS JOINT VOCATIONAL SCHOOL DISTRICT

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

WESTLAKE CITY SCHOOLS BOARD OF EDUCATION MINUTES

Board of Education Meeting

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

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

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

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

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

CRESTLINE EXEMPTED VILLAGE BOARD OF EDUCATION

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

Board of Education Meeting

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

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

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

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

Adams County Ohio Valley School District

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

Sheffield-Sheffield Lake City Schools Board of Education Agenda

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

WARREN LOCAL SCHOOL DISTRICT

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

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

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

Election of President

NORTON BOARD OF EDUCATION Special Session of January 11, 2016

BROOKFIELD BOARD OF EDUCATION MINUTES

BYLAWS OF PINEWOOD OWNERS ASSOCIATION

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

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

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

NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT

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

BROOKFIELD BOARD OF EDUCATION MINUTES

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

BYLAWS OF THE ESPLANADE CONDOMINIUM ASSOCIATION

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 2, 2018

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

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

CHAPTER 2 COUNTY STRUCTURAL OPTIONS

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS

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

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

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

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

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

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

MTS SICKLE CELL FOUNDATION, INC. BYLAWS

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

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

Sheffield-Sheffield Lake City Schools Board of Education Agenda

TWIN VALLEY COMMUNITY LOCAL BOARD OF EDUCATION Agenda Regular Meeting Monday, March 22, :30 P.M. Media Center Traditional Values...

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

WESTLAKE CITY SCHOOLS BOARD OF EDUCATION MINUTES

Cuyahoga County Rules of Council

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

Bylaws of the Board of Trustees

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

MINUTES OF THE ORGANIZATIONAL MEETING AND REGULAR MEETING OF WARREN COUNTY AGRICULTURAL EXTENSION COUNCIL

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

Ansonia Local Schools 6:00 p.m. Public Hearing 6:15 p.m. Regular and Reorganizational Meeting Thursday, January 11, 2018

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

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.

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

Transcription:

1. OPENING ITEMS MAYFIELD CITY SCHOOL DISTRICT Wednesday, January 8, 2014 Organizational Board Meeting Baker Administration Building Irene P. Kay Board Room 1101 S.O.M. Center Road Mayfield Heights, OH 44124 2006 7:30 P.M. A. ROLL CALL Mr. Ron Fornaro, Mrs. Sue Groszek, Mr. Al Hess, Mr. George J. Hughes, Mr. Jimmy Teresi B. CALL TO ORDER AND PLEDGE OF ALLEGIANCE: Al Hess, President Pro Tem C. Oath of Office to New Board Members Mr. Ron Fornaro & Mr. Jimmy Teresi 2. ORGANIZATION OF THE BOARD FOR 2014 A. Election of President 2014 Board Action: 2014 001 The Mayfield Board of Education approves Sue Groszek nomination for President of the Mayfield City Schools Board of Education for calendar year 2014 and further that nominations be closed and a roll call vote of the majority of members present be taken by the Treasurer. Motion by George J Hughes, second by Ron Fornaro. B. Election of Vice President for 2014 Board Action: 2014 002 The Mayfield Board of Education approves George Hughes nomination for Vice President of the Mayfield City Schools Board of Education for calendar year 2014 and further that nominations be closed and a roll call vote of the majority of members present be taken by the Treasurer. Motion by James Teresi, second by Sue Groszek. C. Oath of Office to President and Vice President D. Time, Place and Dates of Regular Board Meetings in 2014 Board Action: 2014 003 The Mayfield Board of Education approves the date, time, location of its regularly scheduled meetings as presented. Organizational Meeting Minutes January 8, 2014 Page 1

2014 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 8, 2014 Organizational Board Meeting January 22 Regular Board Meeting February 26 March 19 (Third Wednesday) April 23 May 28 June 25 July 23 August 27 September 24 October 22 November 19 (Third Wednesday) December 17 (Third Wednesday) Motion by James Teresi, second by Al Hess. E. Order of Voting on Motions and Resolutions for 2014 Board Action: 2014 004 The Mayfield Board of Education approves the order of voting on motions and resolutions for calendar year 2014 be rotated in alphabetical order at each meeting. Motion by James Teresi, second by George J Hughes. 3. OTHER BUSINESS A. REQUEST APPROVAL OF THE FOLLOWING RESOLUTIONS PERTAINING TO THE TREASURER: Board Action: 2014 005 The Mayfield Board of Education approves 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 8, 2014 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 2014/2015 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 2014. 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 CY2014 from the proceeds of 2013 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. Motion by Al Hess, second by George J Hughes. Organizational Meeting Minutes January 8, 2014 Page 3

B. REQUEST WAIVER OF READING OF THE OFFICIAL MINUTES AT REGULARLY SCHEDULED MEETINGS: Board Action: 2014 006 The Mayfield Board of Education approves to dispense & waive with the reading of the official minutes at its regularly scheduled meetings in accordance with ORC 3313.26. Motion by James Teresi, second by Ron Fornaro. C. PUBLIC HEARING ESTIMATED TAX BUDGET JULY 1, 2014 TO JUNE 30, 2015 PER ORC 5705.35 & 5705.36 SCOTT SNYDER Presentation File Attachments 14 01 08 Tax Budget Public Hearing.pdf (312 KB) D. BUDGET GENERAL FUND, BOND AND PERMANENT IMPROVEMENT FUNDS, FISCAL YEAR OF JULY 1, 2014 TO JUNE 30, 2015: Att.#1 Board Action: 2014 007 The Mayfield Board of Education approves the alternative tax budget as found in Att. #1 and instruct the Treasuer to file said document with the Cuyahoga County Budget Commission on or before January 15, 2014. As required by law, a legal notice appeared in the Plain Dealer on December 20, 2013, that there would be a public hearing on the estimated budget for the Mayfield City School District for the fiscal year July 1, 2014, to June 30, 2015. The public hearing is scheduled for January 8, 2014, at the Organizational Meeting at the Mayfield City School District, Baker Administration Building. File Attachments Jan 08, 2014 Organizational Meeting Att.#1.pdf (567 KB) Motion by James Teresi, second by George J Hughes. E. BOARD OF EDUCATION MEMBERSHIPS IN LOCAL, STATE, & NATIONAL ORGANIZATIONS Board Action: 2014 008 The Mayfield Board of Education approves membership in the following local, state, and national organizations. 1. RESOLUTION to approve membership in the Education Tax Policy Institute (January 1, 2014 through December 31, 2014) at a cost of $1,500.00. Att. #2. 2. RESOLUTION to approve membership in the National School Boards Association (April 1, 2014 through March 31, 2015) at a cost of $4,675.00. Att.#3. Organizational Meeting Minutes January 8, 2014 Page 4

3. RESOLUTION to approve membership in the Ohio School Boards Association (January 1, 2014 through December 31, 2014) at a cost of $10,692.00. Att.#4. File Attachments Jan 08, 2014 Organizational Meeting Att.#2.pdf (32 KB) Jan 08, 2014 Organizational Meeting Att.#3.pdf (60 KB) Jan 08, 2014 Organizational Meeting Att.#4.pdf (67 KB) Motion by George J Hughes, second by Ron Fornaro. F. REQUEST APPROVAL OF THE FOLLOWING RESOLUTIONS PERTAINING TO THE SUPERINTENDENT: Board Action: 2014 009 The Mayfield Board of Education approves the following resolutions 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 Motion by James Teresi, second by Al Hess. G. REQUEST APPROVAL OF THE FOLLOWING RESOLUTIONS PERTAINING TO THE DIRECTOR OF PUPIL SERVICES: Board Action: 2014 010 The Mayfield Board of Education approves 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 2014. 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 2014. 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 2014. Organizational Meeting Minutes January 8, 2014 Page 5

Motion by Al Hess, second by Ron Fornaro. H. REQUEST APPROVAL OF THE FOLLOWING RESOLUTIONS PERTAINING TO THE BOARD PRESIDENT APPOINTMENTS: Board Action: 2014 011 The Mayfield Board of Education approves the following resolutions for appointments made by the Board President. 1. RESOLUTION for the President to appoint one of the members as Federal and State Legislative Liaison for 2014. Board Member representative Mr. James Teresi Ms. Sue Groszek 2. RESOLUTION for the President to appoint one of the members as Board Representative to the Career Technical Education Consortium group for 2014. 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. Board Member representative Ms. Sue Groszek Mr. George Hughes 3. RESOLUTION for the President to appoint a board member representative and alternate to the Tax Incentive Review Council (TIRC) for Mayfield Heights, Mayfield Village and Highland Heights for 2014. Board Member representative Mr. Al Hess Mr. Scott Snyder 4. RESOLUTION for the President to appoint a Board Member representative to the Mayfield Alliance for a term ending December 31, 2014. Board Member representative Mr. George Hughes Mr. Ron Fornaro 5. RESOLUTION for the President to appoint an administrative staff representative to the Mayfield Alliance for a term ending December 31, 2014. Administrative representative Mr. John Folkman Organizational Meeting Minutes January 8, 2014 Page 6

6. RESOLUTION for the President to appoint a Board Member representative and alternate to the Wildcat Community Foundation for a term ending December 31, 2014 Board Member representative Mr. George Hughes Mr. Ron Fornaro Motion by James Teresi, second by Al Hess. 4. ADJOURNMENT: Board Action: 2014 012 The Mayfield Board of Education approves to adjourn meeting at 7:58pm. Motion by George J Hughes, second by James Teresi. Date Approved: Signed: Ms. Sue Groszek, Board President Attest : Mr. Scott Snyder, Treasurer Organizational Meeting Minutes January 8, 2014 Page 7