MINUTES OF THE OSWEGO COUNTY BOARD OF COOPERATIVE EDUCATIONAL SERVICES REGULAR MEETING January 3, 2012

Similar documents
ROLL CALL Present: Roger Bennett, Marjorie McCullough, Patricia Gengo, Nancy Cappellino, James Young, Jack Zeh and Dana Smith (via Skype)

December 11, 2014 Board Approved January 8, 2015

9. CONSENT AGENDA Recommended Motion: That the consent agenda consisting of the following

MINUTES OF THE MEETING OF THE BOARD OF EDUCATION SANDY CREEK CENTRAL SCHOOL DISTRICT SALISBURY STREET SANDY CREEK, NEW YORK

ROLL CALL Present: Roger Bennett, Dana Smith, Shelli Prespare-Weston, Crystal Simmons, Patricia Gengo, Nancy Cappellino and James Young

HADLEY- LUZERNE CENTRAL SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING December 18, 2017 STUART M. TOWNSEND ES LGI 6:30 pm MINUTES

Stanhope Board of Education 24 Valley Road, Stanhope, New Jersey Media Center Regular Meeting Minutes October 15, :00 p.m.

MINUTES REORGANIZATION MEETING OF THE BOARD OF EDUCATION SULLIVAN COUNTY BOARD OF COOPERATIVE EDUCATIONAL SERVICES Tuesday, July 14, 2015

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

Board of Education 1 January 12, :00 PM HS Library Regular Board Meeting

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

HAMPTON BAYS UNION FREE SCHOOL DISTRICT. DATE: February 12, 2019 KIND OF MEETING: Business. LOCATION: HS Cafeteria PRESIDING OFFICER: President

APPROVED -1- BOARD OF COOPERATIVE EDUCATIONAL SERVICES SOLE SUPERVISORY DISTRICT FRANKLIN-ESSEX-HAMILTON COUNTIES. DATE: January 19, 2017

MALONE CENTRAL SCHOOL DISTRICT MALONE, NEW YORK MINUTES. Transportation Facility, Huskie Lane, Malone

North Babylon UFSD School Board Agenda February 16, 2017 Robert Moses Middle School

BOARD OF COOPERATIVE EDUCATIONAL SERVICES SOLE SUPERVISORY DISTRICT OF PUTNAM & WESTCHESTER COUNTIES 200 BOCES DRIVE, YORKTOWN HEIGHTS, NY 10598

PRESIDENT LYNN A. MURRAY, PRESIDING

North Babylon UFSD Board of Education Regular Business Meeting Minutes April 20, 2017

Interim Asst. Supt. for CAT Martin. Approval of the Minutes MINUTES OF THE 4/11/16 To approve the Minutes of the April 11, 2016 Committee Meeting.

Regular Board of Education Meeting April 19, 2017

BETHLEHEM CENTRAL SCHOOL DISTRICT Board of Education Meeting. A G E N D A Eagle Elementary Cafeteria

ROOSEVELT UNION FREE SCHOOL DISTRICT

MANCHESTER-SHORTSVILLE CENTRAL SCHOOL DISTRICT 1506 Route 21, Shortsville, NY Board of Education. Regular Session

North Babylon UFSD School Board Agenda April 20, 2017 Robert Moses Middle School

SOUTH BERGEN JOINTURE COMMISSION 500 Route 17 South, Suite 307 Hasbrouck Heights, New Jersey REGULAR MEETING December 14th, 2016

The Board reconvened into public session at 6:32 p.m. motioned by Mr. Ryan, Sr., and seconded by Ms. Geehreng, followed by the Pledge

Passaic Valley Regional High School District #1 AGENDA

BOARD OF EDUCATION WILLIAM FLOYD UNION FREE SCHOOL DISTRICT of the Mastics-Moriches-Shirley. REGULAR MEETING December 9, 2014 AGENDA

Lawnside Board of Education Meeting Minutes December 6, 2018

Fayetteville-Manlius School District Board of Education Meeting Monday, October 5, Enders Road

2. Approval of the minutes of the special board meeting held November 30, 2017.

APPROVED MINUTES HOLLAND PATENT CENTRAL SCHOOL DISTRICT BOARD OF EDUCATION MEETING WEDNESDAY, FEBRUARY 1, 2017 ANNEX CONFERENCE ROOM 7:00 P.M.

GANANDA CENTRAL SCHOOL DISTRICT Ruben A. Cirillo High School, Room #135 WALWORTH, NEW YORK 14568

Mount Morris Central School

REGULAR MEETING OF THE BOARD OF EDUCATION FEBRUARY 9, 2016

Board of Education LANCASTER CENTRAL SCHOOL DISTRICT Lancaster, New York

EAST WILLISTON UNION FREE SCHOOL DISTRICT TOWN OF NORTH HEMPSTEAD MINUTES for REGULAR BUSINESS MEETING WEDNESDAY, April 16, 2008

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

Center Moriches Union Free School District 529 Main Street Center Moriches, New York (631) Fax (631)

MINUTES REGULAR MEETING OF THE BOARD OF EDUCATION SULLIVAN COUNTY BOARD OF COOPERATIVE EDUCATIONAL SERVICES Tuesday, December 16, 2008

FRANKLIN CENTRAL SCHOOL REGULAR BOARD OF EDUCATION MEETING April 21, 2014 Room 206 7:00 p.m. Executive Session, 7:30 p.m.

PRESCOTT UNIFIED SCHOOL DISTRICT District Office - Board Room, 146 South Granite Street, Prescott, Arizona

BYRON-BERGEN CENTRAL SCHOOL REORGANIZATIONAL MEETING/ BOARD OF EDUCATION MEETING Thursday, July 12, :30 p.m. Board Conference Room

CALLING OF THE MEETING:

BOARD OF COOPERATIVE EDUCATIONAL SERVICES SECOND SUPERVISORY DISTRICT COUNTIES OF MONROE AND ORLEANS

NORTHERN LEHIGH SCHOOL DISTRICT Regular School Board Meeting Monday, October 8, 2007 Slatington Elementary School Board Room 7:30 P.M.

Minutes of the Regular Session, June 27, 2017, were approved on motion by Mrs. Kestner, and seconded by Dr. Miller. Motion carried.

CRESTWOOD SCHOOL DISTRICT JANUARY 21, 2010 AGENDA E. APPROVAL OF MINUTES OF REORGANIZATION AND REGULAR BOARD MEETING OF DECEMBER 3, 2009.

REGULAR MEETING, BOARD OF EDUCATION January 14, 2016

MINUTES. 1. The meeting was called to order by Patti Nicoletti at 7:09 p.m. Keith Gamache led the Pledge of Allegiance.

Board of Education Meeting Thursday, September 23, :00 P.M. High School Library

COMMENTS FROM THE PUBLIC ON AGENDA & NON-AGENDA ITEMS

Subject to Board Approval BOE Reorganization Minutes 07/07/09 HAMPTON BAYS UNION FREE SCHOOL DISTRICT

WHEATLAND-CHILI CENTRAL SCHOOL DISTRICT August 13, 2018 BOARD OF EDUCATION REGULAR MEETING TJC Room 312

REGULAR, ANNUAL ORGANIZATIONAL MEETING ADELANTO ELEMENTARY SCHOOL DISTRICT Tuesday, December 12, 2017

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

LEMONT TOWNSHIP HIGH SCHOOL DISTRICT 210 BOARD OF EDUCATION. Regular Meeting. February 19, 2019

On a motion made by Mr. Rhodes, seconded by Mrs. Anderson, the Board agreed to come out of Executive Session at 7:31PM.

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

Reporter from the Putnam County News, staff from the Putnam Valley School District and community members

REGULAR MEETING OF THE BOARD OF EDUCATION AT 6:00 p.m. BAYPORT-BLUE POINT UNION FREE SCHOOL DISTRICT April 9, 2013

BOARD OF EDUCATION WILLIAM FLOYD UNION FREE SCHOOL DISTRICT of the Mastics-Moriches-Shirley. 5. ADMINISTRATION OF OATH - Newly Elected Board Members

WELCOME Vice President Matyas and Superintendent Roland welcomed the visitors in attendance.

REGULAR MEETING, BOARD OF EDUCATION August 20, 2015

CHATEAUGAY CENTRAL SCHOOL BOARD OF EDUCATION MEETING MINUTES - MONDAY, 3/28/11. CALL TO ORDER: The President called the meeting to order at 7:30 P.M.

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

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

MINUTES OF THE REGULAR MEETING OF THE BOARD OF EDUCATION HELD ON NOVEMBER 28, 2016

Robert Durant (entered at 7:05 p.m.), Emily Lauzon, Matthew. Mainville, Michael Sisto and Stacy Skidders.

Alice Draper, Sandra Klindt, Michael Kramer, James Lawrence, Barbara Lofink, Peter Monaco, Grace Rice, Michael Young

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

District had stellar results with no reported deficiencies

New Richmond Exempted Village School District Board of Education Regular Meeting January 20, :30 P.M. AGENDA

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

MONTEREY PENINSULA COMMUNITY COLLEGE DISTRICT GOVERNING BOARD OF TRUSTEES REGULAR BOARD MEETING

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

REGULAR MEETING THE BOARD OF EDUCATION OF YOUNGSTOWN CITY SCHOOL DISTRICT YOUNGSTOWN, OHIO. 20 West Wood Street April 9, 2013

SAUGERTIES CENTRAL SCHOOL DISTRICT Saugerties, New York BOARD OF EDUCATION MINUTES Special Meeting

1052 November 6, 2007

REGULAR MEETING THE BOARD OF EDUCATION OF YOUNGSTOWN CITY SCHOOL DISTRICT YOUNGSTOWN, OHIO. 20 West Wood Street April 25, 2012

Brunswick Central Schools Board of Education Regular Meeting Minutes

Monday, September 17, 2018

GREEN BROOK BOARD OF EDUCATION BUSINESS MEETING MINUTES MONDAY, NOVEMBER 25, :00 P.M.

Minutes ITEM: 9.1. GOLDEN PLAINS UNIFIED SCHOOL DISTRICT BOARD OF TRUSTEES Tuesday, November 17, 2015 Helm Elementary School MINUTES

Valley Stream Union Free School District Thirteen 585 N. Corona Avenue Valley Stream, NY AGENDA FOR BOARD OF EDUCATION MEETING

1 Approved at the 11/2/16 BOE Meeting

CRESTLINE EXEMPTED VILLAGE BOARD OF EDUCATION

MINUTES SPECIAL MEETING OF THE BOARD OF EDUCATION SULLIVAN COUNTY BOARD OF COOPERATIVE EDUCATIONAL SERVICES June 6, 2017

585 N. Corona Avenue Valley Stream, NY AGENDA FOR BOARD OF EDUCATION MEETING. Tuesday, October 23, :00 pm James A.

V. Information Items Second Presentation of FY2016 PREP Operational Budget-Dr. Elitharp

LEMONT TOWNSHIP HIGH SCHOOL DISTRICT 210 BOARD OF EDUCATION. Regular Meeting. February 18, 2014

Mr. Srinivas Dhulipala, Vice President called the meeting to order at 7:08 pm. Mr. Srinivas Dhulipala read the following statement:

Board President David Sevenski: Thanked everyone for all their hard work putting the budget together and getting it passed.

LEMOORE UNION HIGH SCHOOL DISTRICT BOARD OF TRUSTEES MEETING District Board Room, 5 Powell Avenue, Lemoore, CA. Board Meeting January 25, 2018

CHENANGO VALLEY CENTRAL SCHOOL DISTRICT. Regular Board of Education Meeting November 18, 2009

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.

REORGANIZATION MEETING OF THE BOARD OF EDUCATION HOLLAND PATENT CENTRAL SCHOOL DISTRICT ANNEX BOARD ROOM WEDNESDAY, JULY 6, :00 P.M.

REGULAR MEETING. January 22, The Buckeye Valley Local Board of Education met in Regular Session at 7:04 p.m. at the High School Baron Hall.

MALONE CENTRAL SCHOOL DISTRICT MALONE, NEW YORK MINUTES. Transportation Facility, Huskie Lane, Malone

Mount Morris Central School

Transcription:

~57~ MINUTES OF THE OSWEGO COUNTY BOARD OF COOPERATIVE EDUCATIONAL SERVICES REGULAR MEETING January 3, 2012 The Regular Meeting of the Oswego County Board of Cooperative Educational Services was held on Tuesday, January 3, 2012 at the BOCES Main Center in Mexico, New York. Mr. John Shelmidine, President, called the meeting to order at 6:32 p.m. Board Members Present: Board Members Absent: Central Administration: Program Administrators & Staff: Officers: Attorney: Eric Behling Donna Blake Matthew Geitner Gregory Muench, Vice-President John Shelmidine, President William Scriber Kevin Bom Kevin Dix Dave White Mr. Jack J. Boak, Interim District Superintendent Mark LaFountain Michael Sheperd Howard Bellardini Gisèle Benigno Kevin Boutelle Kevin Clapp Tracy Fleming Walter Freyer Paul Gugel Jim Huber Jane Suddaby Wayne Wideman Mary Anne Kirkpatrick, Deputy District Clerk Kelly Wood, Treasurer Marc Reitz The Pledge of Allegiance was recited. EXECUTIVE SESSION Moved by Gregory Muench, seconded by Donna Blake, that the Oswego County Board of Cooperative Educational Services enter into an Executive Session to discuss the medical, financial, credit, or employment history of a particular person or corporation, or matters leading to the appointment, employment, promotion, demotion, discipline, suspension, dismissal or removal of a particular person or corporation and to discuss negotiations. Those in attendance for Executive Session were: Jack J. Boak, Jr., Eric Behling, Donna Blake, Matthew Geitner, Mary Anne Kirkpatrick, Mark LaFountain, Gregory Muench, Marc Reitz, William Scriber, John Shelmidine, Michael Sheperd, Paul Gugel and Walter Freyer. The BOCES Board entered into an Executive Session at 6:24 p.m. in the CRC Conference Room. Regular Board Meeting Reconvened Moved by Gregory Muench, seconded by Eric Behling, that the Oswego County Board of Cooperative Educational Services adjourn the Executive Session and reconvene to the Regular Board Meeting. The BOCES Board adjourned the Executive Session and reconvened the Regular Board meeting at 7:05 p.m. INTERNAL CLAIMS AUDITOR UPDATE MRS. LISA SPENCER Mrs. Lisa Spencer provided the Board with an update on the Internal Claims audited for the period July through December 2011. She indicated that during that period a very small percentage of errors were noted and that these were simply minor math errors. Mrs. Spencer noted that she receives the claims

~58~ January 3, 2012 Oswego County BOCES Regular Meeting Board Minutes for auditing twice a month (on the 15 th and 30 th ) and has enough time to perform her analysis. It was also noted that, should any questionable transactions be discovered during the auditing process, Mrs. Spencer would report these directly to the Board President. PUBLIC COMMENTS None. APPROVAL OF MINUTES OF THE DECEMBER 6, 2012 REGULAR BOARD MEETING Moved by Donna Blake, seconded by Gregory Muench, that the Oswego County Board of Cooperative Educational Services approves the minutes of the December 6, 2011 Regular Board meeting as presented. FINANCE 7.1 List of Bills Approved and Ordered Paid by the Internal Claims Auditor. 7.2 Financial Reports. Please see enclosures. 7.21 Student Club Report 7.22 Treasurer s Report 7.23 Budget Status Report & Transfers Greater Than $50,000 7.3 Internal Claims Auditor Report. Please see enclosures. 7.4 Resolution for Disposal of Surplus Equipment 1-3-12. Please see enclosure. BE IT RESOLVED that the Oswego County Board of Cooperative Educational Services declares the attached listing of equipment from Instructional Technology Department (1-3-12) as surplus and authorizes proper disposal of such. 7.6 Resolution to Accept Donation from SUNY Canton. Please see enclosure. BE IT RESOLVED, that the Oswego County Board of Cooperative Educational Services hereby accepts the donation of One (1) 2005 Polaris Fusion 900 Cut-a-Way Snowmobile from SUNY Canton to benefit the Career & Technical Education Program. 7.7 Resolution to Amend Substitute TA Interpreter Hourly Rate. Please see enclosure. WHEREAS at their July 5, 2011 Reorganizational Meeting, the Board passed a resolution authorizing the establishment of a Substitute Rate for the position of Substitute TA Interpreter in the amount of $11.76 per hour for the 2011-12 school year, and WHEREAS the Director of Human Resources has indicated that the correct Substitute Rate for this position is $9.29 per hour, BE IT RESOLVED that the resolution establishing the Substitute Rate for the position of Substitute TA Interpreter for the 2011-12 school year, adopted by the Oswego County Board of Cooperative Educational Services at its July 5, 2011 Reorganizational Meeting, be amended to $9.29 per hour. Moved by Gregory Muench, seconded by Donna Blake, that the Oswego County Board of Cooperative Educational Services approves Sections 7.1 through 7.7 of the Finance Section of the Board Agenda as presented. It was also noted that agenda item 7.5 does not appear as a result of a number formatting error and not as a result of an omission or deletion of an agenda item. 7.8 2012-2013 Budget Development Update. Mr. Michael Sheperd provided the Board members with an update on the status of 2012-13 budget development and preliminary rate setting. It was noted that the 2012-13 Draft Administrative and Capital Budget presentation provided to the Board at the December 6, 2011 Board meeting was shared with the Chief School Officers at today s meeting. Mr. Sheperd also shared with the Board members information regarding the establishment of a CTE Equipment Reserve and will provide an analysis regarding this reserve for their consideration. 7.9 Audit Committee Meeting Minutes (For Information Only).

January 3, 2012 Oswego County BOCES Regular Meeting Board Minutes ~59~ PERSONNEL 8.1 RESOLVED, that upon the recommendation of the District Superintendent of Schools, that the Oswego County Board of Cooperative Educational Services approve the Personnel Section of the agenda, effective as indicated. Appointments Program Name Position Type Appt. Salary Eff. Date End Date Comments After School Driver as per Education Lamb, Phillip Driver Education Instructor $26.52 /hr 01/01/2012 6/30/2012 Career & Technical Education Clayton, Bobbi Jo Curriculum Development $164.00 /day 01/01/2012 1/31/2012 LeVea, Margaret Curriculum Development $164.00 /day 01/01/2012 1/31/2012 Peet, Lou Ann Technical Assessments $52.30 /hr 01/01/2012 6/30/2012 as per Zych, Lori Curriculum Development $164.00 /day 01/01/2012 1/31/2012 Special Education Bissell, Alina Teaching Assistant Prob $16,839.00 /yr 01/03/2012 01/03/2015 to be prorated from 1/3/2012 Bissell, Alina Interpreter Stipend $852.00 /stipend 01/03/2012 06/30/2012 to be prorated from 1/3/2012 Mason, Julie Teaching Assistant $16,839.00 /yr 12/12/2011 06/30/2012 to be prorated from 12/12/11 to 50% King, Amy Teaching Assistant $18,016.00 /yr 12/12/2011 06/30/2012 to be prorated from 12/12/11 to 50% Workstudy Student # 113 Workstudy Student $1.75 /hr 12/05/2011 06/22/2012 Student # 114 Workstudy Student $2.35 /hr 12/15/2011 06/22/2012 Student # 115 Workstudy Student $1.75 /hr 12/14/2011 06/22/2012 Student # 116 Workstudy Student $1.75 /hr 12/21/2011 06/22/2012 Substitutes Special Education Boyer, Carissa Fronk, Marygrace Collins, Renee $8.76/hr $13.80/hr Transportation $11.67/hr Moved by Donna Blake, seconded by William Scriber, that the Oswego County Board of Cooperative Educational Services approves Personnel Section of the Board Agenda, effective as indicated. 8.2 Resolution for Dismissal of Employee WHEREAS on December 6, 2011, the Board of Education voted disciplinary charges against tenured teaching assistant Candi S. Ledger, which were mailed to her on December 9, 2011, by certified mail, return receipt requested; and WHEREAS Section 3020-a(2)(c) of the Education Law states that, within ten days of receipt of the statement of charges, the employee shall notify the clerk or secretary of the employing board, in writing, whether he or she desires a hearing on the charges, and WHEREAS more than ten (10) days have passed, and Ms. Ledger has not notified the Board Clerk/Secretary of her desire to have a hearing on the charges; NOW, THEREFORE, the Board resolves as follows: 1. The Board hereby determines Candi S. Ledger to be guilty of the disciplinary charges, and determines the appropriate penalty to be dismissal from service effective immediately. 2. The Deputy Superintendent is directed to take steps to notify Ms. Ledger of the Board s action and such other action as deemed appropriate to limit or restrict Ms. Ledger s presence on school property.

~60~ January 3, 2012 Oswego County BOCES Regular Meeting Board Minutes Moved by Eric Behling, seconded by Gregory Muench, that the Oswego County Board of Cooperative Educational Services approves the Resolution for Dismissal of Employee, effective as indicated. ACADEMIC INITIATIVES 9.1 Resolution to Approve an Overnight Field Trip Skills USA RESOLVED, that the Oswego County Board of Cooperative Educational Services hereby grants approval for Skills USA students to participate in the SKILLS USA Area 2 Regional Competition to be held at Delhi, NY on February 15th and 16th, 2012. Students will leave on February 15th and return on February 16th and will be transported via a BOCES DOT Inspected vehicle and chaperoned by Ronald Camp, John DeSantis, Mark Ellis, Mark Bender, Lori Giverson, Richard Rainville, Margaret Rice, Ines Rovito, Stacey Turtura, James Casamento, Karissa Graham and K. C. Jones. In the event of an uncertain situation, the District Superintendent will have the discretion to cancel this trip. Moved by Donna Blake, seconded by Gregory Muench, that the Oswego County Board of Cooperative Educational Services approves the Resolution for an Overnight Field Trip for Skills USA, as presented. FACILITIES REPORT 10.1 Capital Project Update Mosaic Associates and C&S Design Build, Inc. were not in attendance as agreed by the Board during the December 6, 2011 meeting. Members of the OACM team present provided the Board with a status update on the Capital Project. Mr. Gregory Muench provided information on design updates and the Wetlands presentation given during the recent OACM meetings. Mr. Michael Sheperd noted that the start date for construction may be pushed back from July 1 st to September 1 st as originally planned. He also stated that the option to do an RFP for an Energy Performance Contract is still being pursued. Other items discussed during the OACM meetings included staff feedback on equipment layouts, phasing plans and student involvement. It was also noted that the roof scan has been completed and a recommendation will be forthcoming. SUPERINTENDENT S REPORT 11.1 January 10, 2012 District Superintendent Constituent Interviews Mr. Jack J. Boak, Interim District Superintendent, distributed information to the Board members regarding the constituent group interviews scheduled for Tuesday, January 10, 2012. He invited the Board members to attend as many of the sessions that day as their schedules permit. Mr. Boak noted that everyone who attends will be asked to complete a survey form at the end of each session to provide the Board with feedback regarding their perceptions of each candidate. A date will then be set for the Board to meet to review the feedback and determine whether the perceptions of the constituent groups is the same as the Board in order to come to a conclusion on a recommendation. PRESIDENT S REPORT 12.1 Oswego County School Boards Association Meeting December 19, 2011 Mr. John Shelmidine reported that he was unable to attend the Oswego County School Boards Association meeting on December 19, 2011. Mrs. Donna Blake reported, in Mr. Kevin Bom s absence, that she attended the presentation portion of the OCSBA meeting but did not remain for the business meeting. She noted that the presentation by Mr. Reitz contained very good information regarding how to handle sexual harassment issues in school districts. Mr. Boak stated that he will be doing a presentation on mergers and consolidations at the next OCSBA meeting scheduled for January 19, 2012. BOARD FORUM Mr. John Shelmidine noted that he will forward to the Board members information provided by Mr. William Scriber regarding procedural running of a Board meeting. Meeting Adjourned Moved by Donna Blake, seconded by Gregory Muench, that the BOCES Board Meeting be adjourned. The BOCES Board adjourned at 8:29 p.m. Respectfully Submitted,

January 3, 2012 Oswego County BOCES Regular Meeting Board Minutes ~61~ Mary Anne Kirkpatrick Deputy District Clerk