THE REGULAR MEETING OF THE DISTRICT FREMONT RE-1 BOARD OF EDUCATION HELD IN THE BOARD ROOM, LOCATED IN THE CENTRAL ADMINISTRATION BUILDING, 101 N

Similar documents
THE REGULAR MEETING OF THE DISTRICT RE-1 BOARD OF EDUCATION HELD IN THE BOARD ROOM LOCATED IN THE CENTRAL ADMINISTRATION BUILDING, 101 N

THE REGULAR MEETING OF THE DISTRICT RE-1 BOARD OF EDUCATION HELD IN THE BOARD ROOM LOCATED IN THE CENTRAL ADMINISTRATION BUILDING, 101 N

THE REGULAR MEETING OF THE DISTRICT FREMONT RE-1 BOARD OF EDUCATION HELD IN THE BOARD ROOM, LOCATED IN THE CENTRAL ADMINISTRATION BUILDING, 101 N

THE REGULAR MEETING OF THE DISTRICT RE-1 BOARD OF EDUCATION HELD IN THE BOARD ROOM LOCATED IN THE CENTRAL ADMINISTRATION BUILDING, 101 N

I. Pledge of Allegiance and Roll Call

I. Pledge of Allegiance and Roll Call President, Larry Oddo, called the regular meeting to order at 5:30 p.m.

AGENDA. Hickman Community Charter District Meeting of the Board of Trustees

MINUTES BOARD OF SCHOOL DIRECTORS REORGANIZATION MEETING MONDAY, December 5, 2016 TITUSVILLE HIGH SCHOOL BOARD ROOM

Board of Education Meeting

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS

January 14, 2016 Organizational Meeting

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

Sheffield-Sheffield Lake City Schools Board of Education Agenda

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

2018 Organizational Meeting January 11, 2018

1052 November 6, 2007

SEVENTEENTH MEETING. 3. Ratification of Chairman s signature on Change Order #3 for the Fremont County Justice Center Security Electronics Renovation

South Central Community Unit School District #401

Lisbon Exempted Village Board of Education. March 12, 2014

REGULAR AND ORGANIZATIONAL MEETING OF THE BOARD NORTHEAST DUBOIS COUNTY SCHOOL CORPORATION. January 7, Vol No. 8

Jamestown School Board Regular Board Meeting Minutes Wednesday, May 14, :00 pm

J O U R N A L O F T H E P R O C E E D I N G S REGULAR MEETING OF THE PARK RIDGE CITY COUNCIL CITY HALL COUNCIL CHAMBERS

The meeting was called to order at 7:01 p.m. by Chair Massie. A roll of the board was taken and all members were present.

AGENDA, BOARD OF EDUCATION MEETING MONDAY, JANUARY 14, 2019, 7:00 P.M. KENSINGTON ROAD ELEMENTARY SCHOOL

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. December 13, 2005

MINUTES OF PREBLE COUNTY EDUCATIONAL SERVICE CENTER REGULAR MEETING MARCH 22, 2017

SOUTHERN COLUMBIA AREA SCHOOL DISTRICT 800 SOUTHERN DRIVE CATAWISSA, PA 17820

GRAND ISLAND MEMORIAL LIBRARY 1715 BEDELL ROAD * GRAND ISLAND, NEW YORK/ *

BENTON AREA SCHOOL DISTRICT BOARD OF SCHOOL DIRECTORS Monthly Meeting May 18, :30 p.m. AGENDA

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

CALL TO ORDER: At 6:02 p.m. President Ball called the meeting to order. PLEDGE OF Those in attendance recited the Pledge of Allegiance.

SOUTHWEST LOCAL SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING HARRISON JUNIOR SCHOOL 9830 WEST ROAD HARRISON, OHIO 45030

Visitors: Ken Miner, Scott Merola, Sean Schmidt, and Joe Dugan

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

President Gillis called the meeting to order at 6:00 p.m. and all stood to recite the Pledge of Allegiance.

Regular Board of Education Meeting of Monday, June 11, 2018 PROPOSED AGENDA

******************************************************************* MINUTES OF SYMMES TOWNSHIP REGULAR MEETING

St. Marys Area School District Board of School Directors

Minutes. Members present: John Conely, Jay Krause, Cheryl Leach, Beth Minert, and Greg Rassel, Bill Anderson. Member absent Miles Vieau.

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

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY

ALEXANDER CENTRAL SCHOOL Board of Education Meeting

Board of Education Agenda Wichita Public Schools USD 259 September 14, p.m. Wichita High School North Lecture Hall 1437 Rochester Wichita KS

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

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND February 28, 2018

LAPEER COUNTY BOARD OF COMMISSIONERS REGULAR BOARD MEETING September 28, :00 P.M.

RARITAN VALLEY COMMUNITY COLLEGE BOARD OF TRUSTEES REORGANIZATION MEETING DECEMBER 5, 2017 MINUTES

MONDAY, OCTOBER 17, :00 p.m. AGENDA

TULARE CITY SCHOOL DISTRICT

TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS

Coal City Public Library District Regular Board Meeting June 9, 2015

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND August 22, 2018

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT

The Meadows Union School Board of Trustees met in a Regularly Called Session on June 14, 2016.

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

DIVISION This Association through the employment of the instrumentalities hereinafter established shall:

2017 Organizational Meeting

Ridgedale Board of Education July 18, 2016

RECORD OF PROCEEDINGS OF THE BOARD OF EDUCATION. Weld County School District RE-5J, Milliken, Colorado

FERNDALE AREA SCHOOL DISTRICT Board Meeting Minutes Board Room October 18, 2017

GOVERNING BOARD MEETING

MONDAY, MARCH 25, 2013 REGULAR BOARD MEETING 7:00 PM

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND November 28, 2018

REGULAR BOARD MEETING Monday, March 19, 2018 TITUSVILLE HIGH SCHOOL BOARD ROOM

BOARD OF TRUSTEES November 13, 2018 LEEPER CENTER 3800 WILSON AVE. WORK SESSION 6:30PM AGENDA REGULAR MEETING 7:30 PM AGENDA

BLUE ASH CITY COUNCIL. April 24, 2008

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

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY

(1) Michael Mullins (2) DeLane Pinkston (3) Bernard Miles

RECORD OF PROCEEDINGS MINUTES REGULAR MEETING Held on October 8, :30 p.m.

MIDDLETOWN AREA SCHOOL DISTRICT School Board Organization Meeting December 4, :03 p.m. MINUTES

Borough of Hasbrouck Heights Regular Meeting Minutes September 13, 2016 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. September 13, 2016

WHITE KNOLL HIGH SCHOOL STUDENT BODY CONSTITUTION

Carol Stream Public Library 616 Hiawatha Drive Carol Stream, IL DATE: October 17, 2018 TIME: 7:00 p.m. PLACE: Horizon Room

Majority Party Leader Werk moves to hear Committee seats as block by unanimous consent. Approved.

THE BOARD OF EDUCATION OF YOUNGSTOWN CITY SCHOOL DISTRICT YOUNGSTOWN, OHIO. 20 West Wood Street April 28, 2015

MIAMI TRACE LOCAL SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING. Tuesday, May 18, 2010

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

District No. 15 Regular Meeting April 25, 2017

FFA Parliamentary Procedure Presentation Blake Campbell. Erika Cunningham, Ty Ellenwood, Holly McCoy, Maddison McKenzie, Sierra Sinclair, Faith Weyant

Minutes of the Regular Monthly Meeting Board of Directors The Missouri Valley Community School District Monday, September 20, 2010

WORK SESSION. ANNOUNCEMENTS Trustee Wright acknowledged former Nevada first lady Sandy Miller present in the audience.

LIBERTY SCHOOL DISTRICT No. 25 Governing Board Minutes

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. November 28, 2017

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

WESTLAKE CITY SCHOOLS BOARD OF EDUCATION MINUTES

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

Kihei Charter School Members of Governance Board

V. Shining Star Page 2

BOARD OF TRUSTEES WESTERVILLE PUBLIC LIBRARY AGENDA

AGENDA TOWN OF LAKE CLARKE SHORES REGULAR TOWN COUNCIL MEETING APRIL 10, :30 P.M. I. CALL TO ORDER, ROLL CALL AND PLEDGE OF ALLEGIANCE

February 12, The Operating Committee of the Career Institute of Technology. met in the Jerry Felver Conference Room at the Career Institute of

FOND DU LAC BOARD OF EDUCATION 72 West Ninth Street Fond du Lac, Wisconsin April 25, 2016

Monday Study Session

BYLAWS OF THE OLIVER WENDELL HOLMES HIGH SCHOOL BAND BOOSTER CLUB

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

REGULAR MEETING THE BOARD OF EDUCATION OF YOUNGSTOWN CITY SCHOOL DISTRICT YOUNGSTOWN, OHIO. 20 West Wood Street September 11, 2012

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

Transcription:

THE REGULAR MEETING OF THE DISTRICT FREMONT RE-1 BOARD OF EDUCATION HELD IN THE BOARD ROOM, LOCATED IN THE CENTRAL ADMINISTRATION BUILDING, 101 N. 14 TH STREET, CAÑON CITY, COLORADO 5:30 p.m., November 9, 2009 I. Roll Call President, Charlene Seaney, called the regular meeting to order at 5:30 p.m. and Secretary, Honey Moschetti, called roll. Present: Charlene Seaney, President; John Evans, Vice-President; Honey Moschetti, Secretary; Ken Cline, Treasurer; and Mike Near, Assistant Secretary/Treasurer. Also present: Superintendent, Robin Gooldy; Director of Human Resources, Ty Valentine;, Carole Brown; Director of Special Services/Federal Programs, Debi Blackwell; and Attorney, Rocco Meconi. Absent: Director of Business Services, L. F. Buddy Lambrecht; and Chief Information Officer, Shaun Kohl. II. A. Pledge of Allegiance The Pledge of Allegiance was recited. General Business A. Approval of the Agenda Dr. Gooldy announced the following changes to the agenda: - Moving Information Item II. E. 1. a. forward in the agenda so that it will follow the approval of the agenda. - Additions to the Personnel Reports Substitute Lists for Classified Positions (Item II. C. 3. d.) - Additions to the Action Items of: Item V. A. 3. Student Study Experience in Washington, D. C. Item V. A. 4. Approval of Bargaining Agreements With CCEA Covering Salary and Benefit Increases for the 2009-10 School Year Item V. A. 5. Approval of Bargaining Agreement With CCESPA Covering Salary/Benefit Increases for the 2009-2010 School Year. Item V. A. 6. Approval of GPHS Fall Graduates Honey Moschetti made a motion to accept the agenda as amended. Mike Near seconded the motion. On a 5-0 vote, the Board approved the motion. B. Staff Report 1. INFORMATION ITEMS: a. Roads Scholar GPHS: Two GPHS students, Tina Middick and Desire Klingensmith, presented information to the Board about their recent Roads Scholar class. At the end of each hexter (6-weeks period), the entire school takes a field trip (the Roads Scholar Program.) The first such trip this year was to the site of the Ludlow Massacre, near Trinidad, CO, where 20 people were killed during an attack by the Colorado National Guard on a tent colony of 1,200 striking coal miners and their families in 1914. RE-1 School Board Meeting 11/9/09 1

a. Roads Scholar GPHS, Cont d.: The students tied what they learned on the trip into their studies in the areas of research writing and journalism, creating a newspaper about the events surrounding the Ludlow Massacre. C. Any person may express views concerning school district programs and policies. - Mrs. Cathy Royce spoke as a representative of the Colorado Education Association about a recent meeting she attended. She asked the Board to consider supporting CEA in adopting a resolution upholding Amendment 23 and preventing the recission of $110 M in Statewide K-12 Funding. - Mrs. Cassandra McClaugherty addressed the Board regarding concerns she has about the dirt road portion of South Street between Harrison School and Mountain View Core Knowledge School. She requested advice about who to contact and how to secure funding for paving the road and addressing the safety issues and hazards that exist at that location. Dr. Gooldy acknowledged that the matter needs attention, but that resources are scarce and paving will be extremely expensive. Speaking as a former city councilman, Mr. Near suggested that Mrs. McClaugherty contact the Public Works Department of Cañon City, where similar projects have been completed by creating Public Improvement Districts and using Air Quality Control monies provided for that purpose. D. Consent Agenda: Items listed under the Consent Agenda are considered to be routine and approval is with one motion. If a Board member or a citizen requests separate discussion of an item, the item may be removed from the Consent Agenda and considered separately. 1. Approval of the Minutes of October 26, 2009 2. Approval of the Financial Disbursement Report For the Period Ending November 4, 2009 3. Approval of the Following Personnel Reports: a. Appointments b. Terminations and Leaves c. Supplemental Contracts d. Substitute Lists for Certificated and Classified Positions Ken Cline moved and John Evans seconded the motion to approve the Consent Agenda. On a 5-0 vote, the Board approved the motion. D. Reorganization of School District Fremont RE-1 Board of Education: 1. Oath of Office to New Board Members by President Charlene Seaney The Oath of Office was administered to new Board Member Dan Cushman and returning Board Member Honey Moschetti by President Charlene Seaney. 2. Appreciation to Mr. Ken Cline For His Years of Service to Cañon City Schools Mrs. Seaney thanked Mr. Cline for his many years of service to our school district staff and students. She presented him with an official competition volleyball in recognition of his service as a volleyball coach. On behalf of the Board and staff of RE-1, she expressed her deep appreciation for Mr. Cline s dedication and hard work, adding RE-1 School Board Meeting 11/9/09 2

III. IV. We ll miss you. Dr. Gooldy also expressed thanks to Mr. Cline, saying that he had served the district well through many changes over the past eight years. He also thanked Mrs. Peppi Cline for loaning Ken to us since board service can be very time-consuming. Dr. Gooldy wished the Clines well in their future endeavors. Mr. Cline then thanked the Board and administration for eight good years. He acknowledged (former board president) Mrs. Garnet Wilcox and thanked her for her leadership when he was a new board member. He said he has learned what a dedicated staff and good students our district enjoys, and all it takes to make a district work well. He especially appreciates the way the RE-1 board, administration, and staff are dedicated to doing what is good for kids. He wished the district well as it faces the challenges of the next few years. 3. Reorganization of Board The new slate of officers was presented as follows: President Charlene Seaney Vice President John Evans Secretary Honey Moschetti Treasurer Mike Near Assistant Secretary / Treasurer Dan Cushman John Evans made a motion to approve the reorganization of the Board Members and Duties as outlined above. Mike Near The Board Members then took their seats with new duties attached, and Mrs. Charlene Seaney continued to preside over the meeting. E. BOARD MEMBERS REPORTS: Review of Board Policies A. POLICIES: 1. Old Business A. ACTION ITEMS: 1. V. New Business A. ACTION ITEMS: 1. Fiscal Year 2008 2009 Audit Extension: It was recommended that the Board approve an extension of the November 30 th deadline for presentation of the Fiscal Year 2009 Audit to the School Board. The request is for a 60-day extension since there will not be a board meeting until December14th, at which time the audit report will be presented. RE-1 School Board Meeting 11/9/09 3

1. Fiscal Year 2008 2009 Audit Extension, cont d.: Honey Moschetti made a motion to approve an extension of the November 30 th deadline for presentation of the Fiscal Year 2009 Audit to the School Board. Mike Near seconded the motion. The vote was 5-0, and the motion was 2. Changes to the Board Schedule for November & December: It was recommended that the Board approve cancellation of the Board Meetings that would normally occur on the 4 th Mondays of November (11/23/09) and December (12/28/09). Both dates fall on days when the district is on closed for holidays. Mike Near made a motion to approve canceling the November 23 rd and the December 28 th Board Meetings. Honey Moschetti 3. Student Study Experience in Washington, D.C.: It was recommended that the Board approve allowing a student study experience to Washington D.C. Sunday, January 24, 2010 through Friday, January 29, 2010. Students will raise their own funding for the trip. Steven Carter will chaperone. John Evans made a motion to approve allowing a student study experience to Washington D. C., January 24 29, 2010. Mike Near 4. Approval of Bargaining Agreement with CCEA Covering Salary and Benefit Increases for the 2009-2010 School Year: It was recommended that the Board approve the tentative bargaining agreement with Cañon City Education Association covering salary and benefit increases for the 2009-10 School Year. The agreement includes honoring vertical steps on the salary scale beginning with the November pay period, and increasing the District s contribution to health insurance by $13 per month. John Evans made a motion to approve the tentative bargaining agreement with CCEA covering salary and benefit increases for the 2009-10 School Year. Mike Near seconded the motion. The vote was 5-0, and the motion was 5. Approval of Bargaining Agreement With CCESPA Covering Salary/Benefit Increases for the 2009-2010 School Year: It was recommended that the Board approve the tentative bargaining agreements with Cañon City Education Support Personnel Association covering salary/ benefit increases for the 2009-10 School Year. Included in this agreement is a 2.5% increase to the base of all of the classified rate schedules beginning in the November pay period. RE-1 School Board Meeting 11/9/09 4

5. Approval of Bargaining Agreement With CCESPA Covering Salary/Benefit Increases for the 2009-2010 School Year:, cont d: Mike Near made a motion to approve the tentative bargaining agreements with the CCESPA covering salary / benefit increases for the 2009-10 school year. Honey Moschetti seconded the motion. The vote was 5-0, and the motion was Mrs. Seaney thanked this group for choosing to benefit their entire group. 6. Approval of Garden Park High School Graduate List: It was recommended that the Board Approve the GPHS Graduates for the Fall Hexter, November 13, 2009: Dakota Elena Ketcham Danielle Marie Oliver Stephanie Elizabeth Park Samantha Rae Wilson John Evans made a motion to approve the list of GPHS Graduates for the Fall Hexter. Mike Near seconded the motion. The vote was 5-0, and the motion was VI. Miscellaneous Business VII. Adjournment There being no further business before the Board, Mrs. Seaney called for a motion to adjourn. Honey Moschetti moved to adjourn the meeting. John Evans seconded the motion. The vote was 5-0, and the meeting adjourned at 6:30 p.m. SECRETARY, BOARD OF EDUCATION FREMONT RE-1 SCHOOL DISTRICT RE-1 School Board Meeting 11/9/09 5