BROOKFIELD BOARD OF EDUCATION MINUTES

Similar documents
BROOKFIELD BOARD OF EDUCATION MINUTES

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

Sheffield-Sheffield Lake City Schools Board of Education Agenda

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

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

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

The Star-Spangled Banner and The Avon Lake Alma Mater performed by the Learwood A Capella Ensemble Braden Pontoli, Director

NORTON BOARD OF EDUCATION Regular Meeting of July 18, 2011

Loveland Intermediate School Media Center Loveland, OH January 21, 2014

YELLOW SPRINGS BOARD OF EDUCATION

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

NOTICE OF ELECTION. The polls for said election will be open at 6:30 a.m. and remain open until 7:30 p.m. of said day.

LAKEWOOD LOCAL SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING Lakewood High School Library December 12, :30 P.M.

WESTLAKE CITY SCHOOLS BOARD OF EDUCATION MINUTES

Board of Education Meeting

PROPOSED TAX LEVY NORTON CITY SCHOOL DISTRICT. A majority affirmative vote is necessary for passage.

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

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

PARKWAY LOCAL BOARD OF EDUCATION REGULAR MEETING NOVEMBER 13, :30 P.M. HIGH SCHOOL MEDIA CENTER

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

Strasburg-Franklin Local Board of Education Meeting Regular Board Meeting - Minutes October 17, :30 P.M.

Minford Local Board of Education Regular. The meeting was called to order by John Jenkins, President at 6:02 p.m. Clifford Jenkins, Jr.

VILLAGE OF CARROLLTON, OHIO RESOLUTION

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

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

UNION-SCIOTO BOARD of EDUCATION MINUTES MARCH 10, 2014 WORK SESSION EXECUTIVE SESSION 5:15 P.M. REGULAR BOARD MEETING 6:00 P.M.

TABLE OF CONTENTS PREAMBLE. ARTICLE I Name; Boundaries; Form of Government Name and Boundary Form of Government 4

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

Elgin Board of Education. June 27, 2011

KIRTLAND BOARD OF EDUCATION REGULAR MEETING AGENDA KIRTLAND HIGH SCHOOL CAFETERIA

LOGAN ELM LOCAL SCHOOL DISTRICT BOARD OF EDUCATION JUNE 18, 2018 REGULAR MEETING 6:00 P.M. DISTRICT OFFICE

Hudson City School District Hudson, Ohio. Board of Education Regular Meeting January 23, :00 P.M.

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965

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

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

The Buckeye Valley Local Board of Education met in Regular Session at 7:00 p.m. at the High School Library.

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

BY-LAWS OF INTERNATIONAL SWAPS AND DERIVATIVES ASSOCIATION, INC.

UNION-SCIOTO LOCAL SCHOOL DISTRICT

TOWN OF SANDWICH. Town Charter. As Adopted by Town Meeting May 2013 and approved by the Legislature February Taylor D.

The Jamaica College Old Boys Association of Florida Inc.

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

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

COUNTY OF RIVERSIDE)ss CITY OF SAN JACINTO)

RECORD OF PRECEEDINGS MINUTES OF WEST MUSKINGUM BOARD OF EDUCATION REGULAR MEETING JULY 18, 2012

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

BYLAWS PARK TRACE ESTATES HOA, INC.

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

ALBANY PUBLIC LIBRARY BY-LAWS ARTICLE I NAME ARTICLE II PURPOSES ARTICLE III MEMBERSHIP ARTICLE IV BOARD OF TRUSTEES

City of Sanford/Village of Springvale Charter

January 14, 2016 Organizational Meeting

CHARTER MADEIRA, OHIO TABLE OF CONTENTS PREAMBLE ARTICLE I. PURPOSE, NAME, AND BOUNDARIES ARTICLE II. FORM OF GOVERNMENT AND MUNICIPAL POWERS

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

NATIONAL ASSOCIATION OF BAR EXECUTIVES BYLAWS (Amended February 5, 2015) ARTICLE I: Name

TRI-RIVERS JOINT VOCATIONAL SCHOOL DISTRICT

Green Local Schools Board of Education Agenda

BOARD OF TRUSTEES OF THE FREE PUBLIC LIBRARY OF THE BOROUGH OF RAMSEY BY-LAWS ARTICLE I TRUSTEES

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

WEST CONTRA COSTA UNIFIED SCHOOL DISTRICT RESOLUTION NO

Newbury Local Board of Education Regular Meeting Agenda Monday January 8, :30 PM PD Room

Conduct a Work Session on English Language Learner Instruction (Staff: Yvonne Curtis and Abby Lane)

UNION-SCIOTO LOCAL SCHOOL DISTRICT

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

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

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

Unscheduled Visitors (20 Minutes Maximum and remaining time from Item X) Comments of Specific Agenda items - None

2018 Organizational Meeting January 11, 2018

PLAN OF ORGANIZATION OF THE REPUBLICAN PARTY OF VIRGINIA, INC.

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS

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

BENJAMIN LOGAN BOARD OF EDUCATION Organizational Meeting January 5, 2015

RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE

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.

EATON BOARD OF EDUCATION REGULAR MEETING Hollingsworth East Elementary School Cafeteria July 8, :00 p.m.

REGULAR MEETING OF CRESTVIEW LOCAL BOARD OF EDUCATION HELD JULY 11, 2018

NORTH ROYALTON CITY SCHOOLS BOARD OF EDUCATION AGENDA

TO: BOARD OF EDUCATION ACTION/MAJOR 10/25/07 FROM: DIANNE TALARICO / UPDATE PARCEL TAX FEASIBILITY COMMITTEE

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

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

COLLECTIVE LIABILITY INSURANCE COOPERATIVE [CLIC]

THE SCHOOL BOARD OF BROWARD COUNTY, FLORIDA RESOLUTION

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS

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

Minutes of Regular Meeting December 17, Exhibit C

2017 Organizational Meeting

ROCHESTER COMMUNITY SCHOOLS 501 West University Drive, Rochester, Michigan

TABLE OF CONTENTS. Code Instructions City Charter. General Provisions Administration and Personnel Revenue and Finance

BY-LAWS. (Code of Regulations) GREEN PASTURES OWNERS' ASSOCIATION ARTICLE I. Name and Location

Sheffield-Sheffield Lake City Schools Board of Education Agenda

MIAMI EAST LOCAL SCHOOLS BOARD BITS. Review of July 21, 2014 Regular Board Meeting

A Community of Learners

CODE OF REGULATIONS OF THE LEDGEWOOD ASSOCIATION ARTICLE I

O F T H E KANSAS STATE BOARD OF EDUCATION

ORDER CALLING BOND ELECTION

As Introduced. 132nd General Assembly Regular Session H. B. No

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

Xenia, OH Code of Ordinances XENIA CITY CHARTER

BOARD OF EDUCATION AGENDA

Upper Scioto Valley Local School District Board of Education Regular Meeting Minutes Monday, May 15, 2017

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

Transcription:

BROOKFIELD BOARD OF EDUCATION MINUTES Regular Meeting of the Board LIBRARY I. Call to order: Work Session - Time: 6:30 pm a. Committees will be determined at the Feb meeting b. Mrs. Taylor present Board Members with certificate for their service as January is Board Appreciation Month. c. Mr. Economides discussed the upcoming levy i. Develop a plan and reach out to the community ii. Develop a survey to get voter feedback d. Distinguished Alumni Committee deadline for applications is Jan 4 e. Strimbu Community Fund awarded money to Middle School for its STEM initiative. f. Mrs. Taylor met with Trumbull County Treasurer on Dec 20 th. He will be attending the February Board Meeting to address the board. g. Mrs. Taylor updated the board on the Structural Investigation meeting from Dec 28 th. h. Mr. Yaniglos discussed paying the Worker s Compensation premium for the year thus saving 2% i. Mr. Yaniglos updated the board on decreased funding due to loss of enrollment and decrease in economically disadvantaged. j. Mr. Yaniglos updated the board on the FY18 Financial Audit i. Zero Citations ii. No management letter iii. No verbal recommendations II. III. The met in regular session on at 7:00 pm in the school auditorium. Pledge of Allegiance IV. Roll Call: Ms. Ronda Bonekovic, PRESIDENT Mr. Ron Brennan Mrs. Kelly Carrier Mr. George Economides Mr. Tim Filipovich PRESENT PRESENT ABSENT PRESENT PRESENT V. Board of Education Reports N/A 1/9/2019 11:17 AM

Page 2 VI. VII. VIII. IX. Old Business N/A New Business N/A Superintendent s Report a. Structural investigation meeting December 28 moved to work session b. Trumbull County Treasurer s Office Meeting Dec 20. moved to work session Treasurer s Report a. Worker s Compensation Savings moved to work session b. Decreased Funding moved to work session X. Public Input (5 minutes per individual) N/A TREASURER S RECOMMENDATIONS #19-01-09 APPROVAL OF MINUTES 1. Brennan motioned and Filipovich seconded that the following Board minutes be approved as submitted: December 10, 2018 Regular Meeting of the Board BE IT RESOLVED under the provision of ORC 3319.26 regarding the reading of the minutes, that the reading be waived and the minutes approved. #19-01-10 APPROVAL OF FINANCIAL STATEMENTS 2. Economides motioned and Brennan seconded that the December 2018 Check Listing, Financial Report by Fund, Annual Spending Plan and Bank Reconciliation be approved as submitted.

Page 3 #19-01-11 SUPPLEMENTAL RETROACTIVE BACK PAY 3. Brennan motioned and Filipovich seconded that the approves the following payments as retroactive back pay for fall 2018 supplemental positions according to the 2018-2021 Brookfield Federation of Teachers (BFT) Master Agreement: Randy Clark $30.00 Tim Reinsel (1/2) 7.00 Randy Clark, Jr. 15.40 Bill Davis 14.16 Joe Laverty 15.40 Toby Gibson 18.88 Larry Smoot 11.80 Brooke Hiner 27.08 Tiffany Ditman 17.64 Andrea Grimm 15.40 Courtney Lukac 15.40 Bob Rodgers 11.80 Mary Arp 6.00 Lynn Pegg 5.00 Elza Wright 17.00 Josiah Wright 6.00 Lindsey Bumgardner 6.00 Randy Clark 11.00 Carrie Vadala 5.00 19-01-12 TAX RATES 4. Brennan motioned and Filipovich seconded that the adopts the following resolution accepting the amounts and rates as determined by the Budget Commission and authorizing the necessary tax levies and certifying them to the County Auditor: WHEREAS, the in accordance with the provisions of the law has previously adopted a Tax Budget for the next succeeding fiscal year commencing July 1, 2018; and calendar year 2019; and

Page 4 WHEREAS, the Budget Commission of Trumbull County, Ohio, has certified its action thereon to this Board together with an estimate by the County Auditor of the rate of each tax necessary to be levied by this Board, and what part thereof is without, and what part within, the ten mill tax limitation; therefore, BE IT RESOLVED, by the Board of Education of the Brookfield Local School District, Trumbull County, Ohio that the amounts and rate, as determined by the Budget Commission in its certification, be and the same are hereby accepted; and BE IT FURTHER RESOLVED, that there be and is hereby levied on the tax duplicate of said School District the rate of each tax necessary to be levied within and without the ten mill limitation as follows: JULY THROUGH JUNE FUND COUNTY AUDITOR S ESTIMATE OF TAX RATE TO BE LEVIED Inside 10 Mill Outside 10 Mill Total General 6.00 42.95 Bond Retirement Funds 5.50 Bond Retirement Funds 1.70 Classroom Facilities Fund 0.50 Total 6.00 50.65 56.65 AND, BE IT FURTHER RESOLVED, that the Treasurer of the Brookfield Board of Education certify a copy of this resolution to the County Auditor of said County. SUPERINTENDENT S RECOMMENDATIONS #19-01-13 RETIREMENT RESIGNATION 5. Brennan motioned and Economides seconded that the accepts the retirement resignation of Lynn Price, High School Secretary, effective February 28, 2019. Lynn has been an employee of the Brookfield Local School District since 1995.

Page 5 #19-01-14 AMENDED MOTION 6. Brennan motioned and Filipovich seconded that the amends Motion #19-12-12 from the December 10, 2018 board meeting to reflect the correct annual salary lane change amount for the following certificated employee: Daniel Madeline Masters+30, Step 10 = $57,755.66 #19-01-15 HOME INSTRUCTORS 7. Economides motioned and Brennan seconded that the approves the employment of the following certificated individuals as Home Instructors for two (2) homebound high school students effective immediately for five (5) hours per week for an indefinite period of time: (Hourly rate: $23.92) Susan Horvath Sydney Turnbull-Green #19-01-16 NEW AND REVISED POLICIES SECOND READ 8. Brennan motioned and Economides seconded that the Brookfield Board of Education approves the second read of the following new and revised policies for the Brookfield Local School District: 1240.01 Non-Reemployment of the Superintendent 1422 Nondiscrimination and Equal Employment Opportunity (Admin) 1541 Termination and Resignation (Pro 2111 Parent and Family Engagement 2260 Nondiscrimination and Access to Equal Educational Opportunity 2261 Title I Services

Page 6 2261.01 Parent and Family Member Participation in Title I Programs 2261.03 District and School Report Card 2271 College Credit Plus Program 3122 Nondiscrimination and Equal Employment Opportunity (Prof Staff) 3140 Termination and Resignation (Prof Staff) 4122 Nondiscrimination and Equal Employment Opportunity (Classified) 4140 Termination or Resignation (Classified) 4162 Drug and Alcohol Testing of CDL License Holders and other Employees Who Perform Safety Sensitive Functions 5517 Anti-Harassment 5517.02 Sexual Violence 5610 Removal, Suspension, Expulsion and Permanent Exclusion of Students 5610.02 In-School Discipline 5610.03 Emergency Removal of Students 5611 Due Process Rights 6325 Procurement Federal Grants/Funds 6423 Use of Credit Cards 8141 Mandatory Reporting of Misconduct by Licensed Employees 8600.04 Bus Driver Certification BOARD OF EDUCATION RECOMMENDATION #19-01-17 RESOLUTION TO APPOINT BOARD DESIGNEE 1. Brennan motioned and Filipovich seconded that the following resolution be approved as submitted: WHEREAS, Section 3319.07(A) of the Ohio Revised Code provides for the employment of school personnel through the nomination of the superintendent, or by another individual designated by the board in the event that the superintendent nomination would be in violation of section 2921.42 of the Revised Code. NOW, THEREFORE, BE IT RESOLVED, by the Board of Education of the Brookfield Local School District, that the Board designates Michael Hanshaw, Superintendent of the Trumbull County Educational Service Center, to nominate those persons identified in the Board Agenda by the Board Designee.

Page 7 #19-01-18 ADMINISTRATIVE CONTRACT APPOINTMENT 2. Brennan motioned and Filiopovich seconded that the following resolution be approved as submitted: and; WHEREAS, the employee listed below will be hired on the date indicated, WHEREAS, the Board Designee, Michael Hanshaw, Superintendent of the Trumbull County Educational Service Center, Trumbull County has recommended the employee listed below be employed in the position indicated for the term indicated; and; NOW, THEREFORE, BE IT RESOLVED, by the, Trumbull County, Ohio, pursuant to Ohio Revised Code Section 3319.02 that; The nomination of the Board Designee, Michael Hanshaw, Superintendent of the Trumbull County Educational Service Center is accepted. The individual listed below is employed for the term indicated with the salary, vacation days and workdays to be provided by contract or annual notice. The Board hereby authorizes and directs the Treasurer to execute the contract of employment on behalf of the Board, and take all other actions necessary to carry out this resolution. It is hereby found and determined that all formal action of the Board of Education concerning and relating to the adoption of this resolution were adopted in an open meeting of the Board, and that all deliberations of the Board and of any of its committees that resulted in such formal action were in meetings open to the public, when required by law, in full compliance with the law.

Page 8 #19-01-19 EMPLOYMENT OF ADMINISTRATOR 3. Brennan motioned and Filiopovich seconded that the Brookfield Board of Education approves the following resolution: BE IT RESOLVED, the Board of Education of the Brookfield Local School District hereby approves the employment of Timothy Taylor as Athletic Director for a period beginning January 1, 2019, through June 30, 2021, pursuant to Section 3319.02 of the Revised Code and in accordance with the agreement reached between the Board and the Brookfield Federation of Teachers through negotiation of a successor Collective Bargaining Agreement effective June 30, 2018 through June 29, 2021. BE IT FURTHER RESOLVED, Mr. Taylor's annual salary shall be $43,774.48 per contract year, with the 2018-2019 contract year pro-rated. The remaining terms of Mr. Taylor's employment are reflected in the contract of employment and are on file in the Board office. #19-01-20 MAY 2019 LEVY RESOLUTION 4. Brennan motioned and Filipovich seconded that the approves the following resolution SUBMITTING TO THE ELECTORS OF THE SCHOOL DISTRICT THE QUESTION OF ADOPTION OF A 1.9 MILL TAX LEVY FOR THE PURPOSE OF REPAIRING, CONSTRUCTING, IMPROVING, FURNISHING AND EQUIPPING BUILDINGS AND FACILITIES FOR SCHOOL PURPOSES, IMPROVING SITES FOR SCHOOL PURPOSES, AND ACQUIRING SCHOOL BUSES. WHEREAS, on December 10, 2018, this Board adopted Resolution No. 19-12-19 pursuant to Section 5705.03 of the Revised Code declaring it necessary to levy a 1.9 mill tax levy for the purpose of repairing, constructing, improving, furnishing and equipping buildings and facilities for school purposes, improving sites for school purposes, and acquiring school buses, for a five year period of time, and requesting the Trumbull County Auditor to certify the total current tax valuation of the School District and the dollar amount of revenue that would be generated by that 1.9 mill levy; and

Page 9 WHEREAS, on December 11, 2018 the Trumbull County Auditor certified that the total current tax valuation of the School District is $132,086,950 and the dollar amount of the revenue that would be generated by that 1.9 mill levy was calculated to be $250,965 annually during the life of the levy, assuming that the total current tax valuation remains the same throughout the life of the levy; NOW, THEREFORE, BE IT RESOLVED by the Board of Education of the Brookfield Local School District, County of Trumbull, Ohio, at least 2/3rds of all members elected thereto concurring, that: Section 1. Declaration of Necessity of Tax Levy. This Board hereby finds, determines and declares that the amount of taxes which may be raised by this Board within the ten-mill limitation by levies on the current tax list and duplicate will be insufficient to provide an adequate amount for the necessary requirements of the School District, and that it is necessary to levy, for a five year period of time, a 1.9-mill ad valorem property tax outside the ten-mill limitation for the purpose of repairing, constructing, improving, furnishing and equipping buildings and facilities for school purposes, improving sites for school purposes, and acquiring school buses. Section 2. Submission of Question of Tax Levy to the Electors. The question of the 1.9-mill ad valorem property tax outside of the ten-mill limitation, for a five year period of time, for the purpose of repairing, constructing, improving, furnishing and equipping buildings and facilities for school purposes, improving sites for school purposes, and acquiring school buses, beginning with the tax list and duplicate for the year 2019, the proceeds of which levy first would be available to the School District in 2020, shall be submitted under the provisions of Section 5705.21 of the Revised Code to the electors of the School District at an election to be held therein on May 7, 2019, as authorized by law. That election shall be held at the regular places of voting in the School District as established by the Trumbull County Board of Elections, or otherwise within the times provided by law and shall be conducted, canvassed and certified in the manner provided by law. Section 3. Notice of Election. The Treasurer of this Board be and is hereby authorized and directed to give or cause to be given notice of that election as provided by law. Section 4. Delivery of Materials to Board of Elections. The Treasurer be and is hereby directed to deliver or cause to be delivered (i) a certified copy of Resolution No. 19-12-19 referred to in the first preamble to this Resolution, (ii) the certificate of the Trumbull County Auditor referred to in the second preamble to

Page 10 this Resolution and (iii) a certified copy of this Resolution, to the Trumbull County Board of Elections before the close of business on February 6, 2019. Section 5. Compliance with Open Meeting Requirements. This Board finds and determines that all formal actions of this Board and any of its committees concerning and relating to the adoption of this Resolution were taken, and that all deliberations of this Board and any of its committees that resulted in those formal actions were held, in meetings open to the public in compliance with the law. Section 6. Captions and Headings. The captions and headings in this Resolution are solely for convenience of reference and in no way define, limit or describe the scope or intent of any Sections, subsections, paragraphs, subparagraphs or clauses hereof. Section 7. Effective Date. This Resolution shall be in full force and effect from and immediately upon its adoption. #19-01-17 EXECUTIVE SESSION Brennan motioned and Filipovich seconded that the adjourns to Executive Session for the purpose of preparing for and/or reviewing negotiations or bargaining sessions with employees concerning compensation and other terms and conditions of employment. Adjourn to Executive Session. Return from Executive Session. Time: 7:08pm Time: 7:45pm I. Adjourn Board Meeting. Time: 7:46pm The next meeting of the Board will be held on Wednesday, February 20, 2019 at 7:00 pm in the school auditorium. JT/stEnclosures st/word/board mtgs 2019 January