Similar documents
Call to Order Time: Roll Call: Mr. Falcone Mrs. Leszynski Mr. Finucane Mr. Mays Ms. Winter. Pledge of Allegiance

WESTLAKE CITY SCHOOLS BOARD OF EDUCATION MINUTES

WESTLAKE CITY SCHOOLS BOARD OF EDUCATION MINUTES

WESTLAKE CITY SCHOOLS BOARD OF EDUCATION MINUTES

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

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

Mr. Allen, yes; Mr. Brackenridge, yes; Mr. Crum, yes; Mr. Holbert, yes; Mrs. West, yes

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

BROOKFIELD BOARD OF EDUCATION MINUTES

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

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

NORTON BOARD OF EDUCATION Regular Meeting of July 18, 2011

Loveland Intermediate Media Center Loveland, OH November 8, 2012

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

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

Date July 1, 2010 Page Minutes. Board of Education of the Rocky River City School District RESOLUTIONS

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

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

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

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

RECORD OF PROCEEDINGS Norwalk City Board of Education Regular Meeting

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.

RECORD OF PROCEEDINGS

NEW LEBANON BOARD OF EDUCATION REGULAR MEETING March 18, 2019 at 5:00 p.m. DRAFT

WESTLAKE CITY SCHOOLS BOARD OF EDUCATION MINUTES. Monday, January 11, :30 p.m. Work Session Board of Education Hilliard Blvd.

Minutes of Regular Meeting April 16, Exhibit C

KIRTLAND BOARD OF EDUCATION REGULAR MEETING AGENDA KIRTLAND HIGH SCHOOL CAFETERIA

I. Opening of the Meeting

YELLOW SPRINGS BOARD OF EDUCATION

THE GREENVILLE AREA SCHOOL DISTRICT BOARD OF EDUCATION. February 17, :00 p.m.

I. Opening of the Meeting

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

ROCKY RIVER CITY SCHOOL DISTRICT BOARD OF EDUCATION MEETING 4:30 PM Thursday, November 17, 2011 Board Room 1101 Morewood Parkway AGENDA

BEAVER LOCAL BOARD OF EDUCATION. BOARD MINUTES, FEBRUARY 10, 2014

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

AGENDA Geneva Area City Board of Education March 19, :00 p.m.

Dr. Copley led prayer and the Board led the Pledge of Allegiance.

EATON BOARD OF EDUCATION REGULAR MEETING Hollingsworth East Elementary School Cafeteria February 8, :00 p.m. I. Opening of the Meeting

The Covington Board of Education met in Regular Session on Thursday, December 21, 2017 at 6:00 p.m.

UNION-SCIOTO LOCAL SCHOOL DISTRICT

Board of Education Meeting

Approval of the Agenda Mr. Schrock s motion to approve the changes to the agenda as requested passed by unanimous voice vote.

NORTH RIDGEVILLE BOARD OF EDUCATION Page 28 SPECIAL MEETING February 5, 2018

Newbury Local Board of Education Regular Meeting Agenda Monday March 6, :30 PM Former Library

KENSTON BOARD OF EDUCATION

President Glander called the meeting to order. Mr. Glander led the Pledge of Allegiance. Mr. Tapalman read the District Mission Statement.

UNION-SCIOTO LOCAL SCHOOL DISTRICT

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

FINNEYTOWN LOCAL SCHOOL DISTRICT Regular Meeting, April 21, 2014 Secondary Campus Media Center Open Forum 7:00pm Regular Meeting 7:30pm

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

I. Opening of the Meeting

Sheffield-Sheffield Lake City Schools Regular Board of Education Meeting

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

Tecumseh Local Board of Education. May 26, May 26, 2015

Marion Local Board of Education Minutes of the Regular Meeting held on August 13, 2018 at 7:00 p.m. in the Board Conference Room.

Agenda. Roll Call: Mr. Biggs _, Dr. Crumbaker _, Mrs. Hamblin _, Mrs. Strickland _. Mrs. Turpin _,

BROOKFIELD BOARD OF EDUCATION MINUTES

RECORD OF PROCEEDINGS 4. Minutes of REGULAR Meeting January 03, 2007

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

CHAGRIN FALLS EXEMPTED VILLAGE SCHOOLS BOARD OF EDUCATION DECEMBER 11, 2017

LOGAN ELM LOCAL SCHOOL DISTRICT BOARD OF EDUCATION NOVEMBER 12, 2018 REGULAR MEETING 6:00 P.M. PICKAWAY ELEMENTARY SCHOOL

LAKEWOOD LOCAL SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING Lakewood High School Library February 13, :30 P.M.

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

GRAND VALLEY BOARD OF EDUCATION October 15, 2018 Regular Meeting Board Summary

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

President Beneke called the meeting to order. Mr. Beneke led the Pledge of Allegiance. Mr. Tapalman led the invocation.

AGENDA ADDITIONS, DELETIONS, CORRECTIONS: None

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

Record of Proceedings

East Clinton Local Board of Education

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

Minutes of Regular Meeting April 24, Exhibit C

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

RIVER VALLEY LOCAL BOARD OF EDUCATION MARCH 12, 2015 REGULAR BOARD MEETING RIVER VALLEY HIGH SCHOOL LIBRARY MEDIA CENTER (LMC) March 12, :00 PM

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

MIAMI TRACE LOCAL SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING. Monday, April 10, 2017

2. Solar Planet Jeff Schrock stated that the Finance Committee has been reviewing a solar option with potential vendors.

PUBLIC PARTICIPATION AT BOARD MEETINGS

CONSENT AGENDA. G) Motion by, seconded by, to approve the Consent Agenda as presented.

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

BOARD MEETING MINUTES MONDAY, OCTOBER 22, 2018

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

East Clinton Local Board of Education. Bronner, present; Compton, present; Garen, present; Starkey, present; Walterhouse, present

THE BOARD OF EDUCATION OF YOUNGSTOWN CITY SCHOOL DISTRICT YOUNGSTOWN, OHIO. 20 West Wood Street Junes 23, 2015

NORTON BOARD OF EDUCATION Regular Meeting of January 28, 2013

WESTLAKE CITY SCHOOLS BOARD OF EDUCATION AGENDA

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

Donations A motion was offered by Michael Linton to approve the following donations:

New Richmond Exempted Village School District Board of Education Regular Meeting August 17, :30 P.M. AGENDA

Call to Order President, Carla Little called the regular session of the Board of Education of Woodland School District 50 to order to 6:07 PM.

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

MAUMEE BOARD OF EDUCATION REGULAR MEETING MARCH 21, 2016

Adams County Ohio Valley School District

RECORD OF PROCEEDINGS

PAINT VALLEY LOCAL SCHOOLS BOARD AGENDA MEDIA CENTER

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

REGULAR MEETING. Also present were Superintendent Patrick Colucci and Treasurer Jamie Davis

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

Bethalto, Illinois January 23, 2017 OPEN SESSION MINUTES

REGULAR MEETING OF THE BOARD OF EDUCATION FEBRUARY 9, 2016

Transcription:

Page 1 of 9 Monday, March 27, 2017 Regular Board Meeting Minutes 24525 Hilliard Blvd Westlake, OH 44145 Media Center 6:00 PM 1. Opening A. Call to Order: 6:00 P.M. B. Roll Call C. Pledge of Allegiance D. Acknowledgement of Visitors E. Approval of Agenda Motion to Approve Agenda Moved Seconded F. Hearing of Public (15 Minutes) Agenda Items The public may address the Board during the periods of the meeting designated for public participation. Each person addressing the Board shall give his/her name and address. If several people wish to speak, each person is allotted three minutes until the total time allotted is used. During that period, no person may speak twice until all who desire to speak have had the opportunity to do so. The period of public participation may be extended by a vote of the majority of the Board present and voting. 2. Approval of Minutes Motion to Approve the following Minutes: Work Session of February 6, 2017 Work Session of February 27, 2017 Regular Meeting of February 27, 2017 Voice Vote: 5-0 Aye 3. Informative Reports & Recognitions A. Student Recognition B. CAC Report C. Superintendent s Report D. Treasurer s Report

Page 2 of 9 4. Treasurer's Recommendations Resolution 17-79 A. Resolution to Approve Payment in Lieu of Taxes Agreement with Sturbridge Square Apartments WHEREAS, the District filed that certain tax valuation complaint known as Case Number 211-21-014-2015 (the Complaint ) with the Cuyahoga County Board of Revision (the BOR ) with respect to the Cuyahoga County Fiscal Officer s valuation of that certain property located at 29338 Detroit Road, Westlake, Ohio 44145 (the Subject Property ), located within Westlake, Ohio, which Subject Property is known as being PPN 211-21-014 and owned by Sturbridge Square Ohio, LLC (the Owner ); and WHEREAS, an agreement ( Settlement Agreement ) was reached with the Owner which provides for a stipulation to retain the Cuyahoga County Fiscal Officer s current valuation of the aforementioned Subject Property at a fair market value of $ 15,891,200 for tax years 2015-2017. In exchange thereto, the Owner will make three (3) payments-in-lieu-of-taxation to the School Board in the amount of $16,009.75 with respect to each of the 2015, 2016 and 2017 tax years, with a payment of $16,009.75 due upon signing Settlement Agreement, a second payment of $16,009.75 due on or before March 1, 2017, and a third payment of $16,009.75 due on or before March 1, 2018, as provided in the Settlement Agreement; NOW, THEREFORE, BE IT RESOLVED by the Board of Education of the Westlake City School District that: Section 1. This Board approves the above referenced Settlement Agreement negotiated with Owner. Section 2. The Board authorizes its President and Treasurer to affix their signatures to said settlement agreement and by doing so accepts the terms of the Agreement in its entirety. BE IT FURTHER RESOLVED, that it is hereby found and determined that all formal actions of this Board concerning and relating to the adoption of this resolution were adopted in an open meeting of this Board, and that all deliberations of this Board and any of its committees that resulted in such formal action were in meetings open to the public in compliance with all legal requirements, including Section 121.22 of the Ohio Revised Code. Moved Seconded Resolution 17-80 B. Resolution to Approve New Financial and Payroll Software WHEREAS, existing state software for financial reporting and payroll processing does not meet the requirements and needs of the Westlake City School District; and WHEREAS, Staff Members of Connect in partnership with Connect Member Treasurers have evaluated alternative financial and payroll software solutions that meet the needs of Connect s Members; and WHEREAS, they have identified the Tyler Munis ERP and Financial Software Solution as the solution that best meets the requirements and needs of Connect s Members; and WHEREAS, Participation in the Tyler Munis requires a three year commitment and payment of one-time implementation costs and payment of a subscription fee annually as follows: One-Time Implementation: $9,625.00 per school district One-Time Implementation: $4.50 per student Annual Subscription FY 2017-18 (prorated): $4.50 per student Annual Subscription (after FY18): $6.00 per student THEREFORE BE IT RESOLVED by the Board of Education that it hereby approves participation in the Tyler Munis Project. FURTHER BE IT RESOLVED by the Board of Education that Exhibit A of the previously adopted Connect Service Contract be amended to reflect selection of Munis Financial ERP Subscription and deselection of USAS/USPS/EIS License. Moved Seconded

Page 3 of 9 Resolution 17-81 C. Resolution to Authorize CFO/Treasurer to Advance Funds RESOLVED that the Westlake Board of Education Authorizes the CFO/Treasurer to advance the following funds: From To Amount General Fund (001) CCPTC FY17 (466-9017) $4,034.56 Moved Seconded Resolution 17-82 D. Resolution to Adjust FY17 appropriations: RESOLVED that the Westlake Board of Education adjust the following FY17 appropriations: To view appropriations, click here: http://www.boarddocs.com/oh/westlake/board.nsf/goto?open&id=akjsxt667a05 Moved Seconded Resolution 17-83 E. Resolution Accepting the Amounts and Rates as Determined by the Budget Commission and Authorizing the Necessary Tax Levies and Certifying Them to the County Fiscal Officer WHEREAS, This Board of Education in accordance with the provisions of law has previously adopted a Tax Budget for the next succeeding fiscal year commencing January 1st, 2018; and WHEREAS, The Budget Commission of Cuyahoga County, Ohio, has certified its action thereon to this Board together with an estimate by the County Fiscal Officer 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 Westlake School District, Cuyahoga County, Ohio, that the amounts and rates, 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: SCHEDULE A Summary of Amounts Required from General Property Tax Approved by Budget Commission and County Fiscal Officer's Estimated Tax Rates FUND Amount to Be Derived from Levies Outside 10 M. Limitation Amount Approved by Budget Commission Inside 10 M. Limitation County Fiscal Officer's Estimate of Tax Rate to be Levied Inside 10 M. Limit County Fiscal Officer's Estimate of Tax Rate to be Levied Outside 10 M. Limit Column II Column IV Column V Column VI Sinking Fund 0.00 0.00 Bond Retirement Fund 0.00 4.70 General Fund 5.80 58.60 Library Fund 0.00 2.80

Page 4 of 9 Permanent Improvement Fund 0.00 0.80 TOTAL 5.80 66.90 Moved Seconded 5. Superintendent's Recommendations Resolution 17-84 A. Resolution to Approve Gifts and Contributions RESOLVED that the Westlake City School District Board of Education hereby accepts with gratitude the following donations and in so doing hereby acknowledges the positive and supportive activities of those listed. Brad Clark 29100 King Arthur Ct. Westlake, OH 44145 Happy Pet Veterinary Hospital, Inc. Stephanie Dean, DVM 6170 Emerald Street North Ridgeville, OH 44039 Hyland 28500 Clemens Road Westlake, OH 44145 Judy Shie 14509 Rainbow Avenue Cleveland, OH 44111 The Spyglass Group, LLC 25777 Detroit Road, Suite 400 Westlake, OH 44145 Wells Fargo Educational Matching Gifts Program DoTopia 1620 Bond Street Naperville, IL 60563-0131 Westlake Music Boosters Donated $300.00 to the Dover Intermediate School Student Council to benefit the Milestones Autism Resources. Donated $3,000.00 to the Youth Lacrosse Program to offset expenses. Donated $1,000.00 to Westlake High School to use for student enrichment activities. Donated $15.00 to Westlake High School to be used for student enrichment activities. Donated $500.00 to the Youth Lacrosse Program to offset expenses. Donated $100.00 to the Frank Sarna Memorial Scholarship Fund. Donated one Weril Baritone and one Larilee Oboe to the band program at Dover Intermediate School. The donation will provide students with costly instruments that are too expensive to rent. Moved Seconded Resolution 17-85 B. Resolution to Amend Classification RESOLVED that the Westlake Board of Education amends the classification of the following classified staff member. Classified Employment

Page 5 of 9 NAME BUILDING/POSITION DATE STEP HOURSDAYS MONTHS James WHS SPED Assistant 8/18/16 7 7 5 9 Foerster Moved Seconded Resolution 17-86 C. Resolution to Approve Substitutes RESOLVED that the Westlake Board of Education approves the following classified and licensed substitutes for the 2016-17 school year. Classified Substitutes Name Jasmine Simms Christine Kowalewski Molly Janosek Licensed Substitutes Name Adrienne Lombardi Moved Seconded Resolution 17-87 D. Resolution to Approve Administrative Substitutes RESOLVED that the Westlake Board of Education approves the following licensed administrators to serve in substitute roles. Contracts on file in the Treasurer's Office Administrative Substitute Name Effective Date Not to Exceed Jane Ramsay 3/15/17 30 Days Robert Maxwell 3/28/17 10 Days Moved Seconded

Page 6 of 9 Resolution 17-88 E. Resolution to Approve Home Instruction RESOLVED that the Westlake Board of Education approves the following licensed employee to provide Home Instruction. Home Instructors Name Effective Date Not to Exceed Rate Linda Worthington 3/3/17 50 Hours $24.69 Moved Seconded Resolution 17-89 F. Resolution to Approve Staff Recommendations RESOLVED that the Westlake Board of Education approve the following FMLA, resignations and employment for staff members. FMLA Name Date Sarah Moennich 3/13/17 Timothy Barrett 3/14/17 Kathleen Craven 2/27/17 Cathy Allen 4/1/17 Sandy Laurenty 5/18/17 Sarah Kubincanek 3/9/17 Classified Employment Name Building/Position Date Step Hours DaysMonths Kristi Grieve Dover SPED Asst 2/27/17 1 6 5 9 Holly Lane Kitchen Mary Knott 3/23/17 1 2.5 5 9 Helper Copy Machine Tamara Hawes 3/28/17 0 5 5 9 Operator Gail LBMS Kitchen Helper 3/28/17 2 3.5 5 9 Golembiewski Parkside Head Eric Shoop 4/12/17 8 8 5 12 Custodian Licensed Employment Name Position Building Step Ed Level FTE Date Leia Mason Art Teacher WHS 3 BA+30 1.0 8/1/17 Moved Seconded Resolution 17-90

Page 7 of 9 G. Resolution to Approve Employment for Project LINK Personnel RESOLVED that the Westlake Board of Education approve the employment of the following Project Link personnel effective 02/01/17. Name Position Rate Shannon Strickland Community Education Instructor 25.31/Hour Moved Seconded Resolution 17-91 H. Resolution to Approve Supplemental Contracts RESOLVED that the Westlake Board of Education approves the following supplemental contracts (in-district and out-of-district) for the 2016-17 school year. Name Position In-District Step Laurie Bowles LBMS Asst. Girls' Track Coach Y 1 John Holland LBMS Asst. Girls' Track Coach N 20 Nate Campbell WHS Asst. Baseball Coach N 2 Susan Thompson WHS Asst. Girls' Lacrosse Coach N 1 Moved Seconded Resolution 17-92 I. Resolution to Approve Special Retire-Rehire Plan RESOLVED that the Westlake Board of Education approves the Special Retire-Rehire Plan. SRRP contract is on file in the Superintendent's Office. To view the Retire-Rehire Plan, click here: http://www.boarddocs.com/oh/westlake/board.nsf/goto? open&id=akrhn348237e Moved Seconded Resolution 17-93 J. Resolution to Approve COMR Contract RESOLVED that the Westlake Board of Education approves Central Ohio Medical Review contract.

Page 8 of 9 To view the Westlake COMT Contract, click here: http://www.boarddocs.com/oh/westlake/board.nsf/goto? open&id=akrn5f5c8f8e Moved Seconded Resolution 17-94 K. Resolution to Accept Changes to the 2017-18 WCSD Calendar RESOLVED that the Westlake Board of Education accepts changes in the dates of Spring Break and the October Staff In- Service Day on the 2017-18 District Calendar. To view the 2017-18 WCSD Calendar, click here: http://www.boarddocs.com/oh/westlake/board.nsf/goto? open&id=akphzb49ffa6 Moved Seconded Resolution 17-95 L. Resolution to Approve Commendation for Retirees It is resolved that the Westlake City Schools Board of Education hereby commends the following retirees for their service to the Westlake students and community. Name Years of Service Current Position Gail Heiman 9 Assistant Head Custodian, Bassett Anthony Karohl 26 Head Custodian, BOE Julie Mikoy 19 Secretary, Transportation Bonnie Sliva 8 Bus Driver, Transportation Moved Seconded 6. Hearing of the Public A. Hearing of Public (15 Minutes) 7. Board Comments 8. Closing A. Adjourn to Executive Session to discuss the possible sale/acquisition of property and Evaluate District Employee(s)

Page 9 of 9 Moved Seconded Enter in Executive Session at 6:55 P.M. Adjourn Executive Session and Return to Regular Session at 8:56 P.M. Moved Seconded B. Adjournment Moved Seconded Meeting Adjourned at 8:56 P.M. President Treasurer The public may address the Board during the periods of the meeting designated for public participation. Each person addressing the Board shall give his/her name and address. If several people wish to speak, each person is allotted three minutes until the total time allotted is used. During that period, no person may speak twice until all who desire to speak have had the opportunity to do so. The period of public participation may be extended by a vote of the majority of the Board present and voting.