Executive Session Meeting Minutes West Clark Community Schools 601 Renz Avenue Sellersburg, IN Wednesday, December 10, 2014

Similar documents
AGENDA EXECUTIVE SESSION REGULAR MEETING EXECUTIVE SESSION OF THE BOARD EASTERN GREENE SCHOOLS

RED LION AREA BOARD OF SCHOOL DIRECTORS NOVEMBER 17, 2016 TABLE OF CONTENTS

OFFICIAL MINUTES OF THE BLOUNT COUNTY BOARD OF EDUCATION

EXECUTIVE SESSION, ORGANIZATIONAL, REGULAR MEETING, FINANCE, AND EXECUTIVE SESSION OF THE BOARD EASTERN GREENE SCHOOLS

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

Board of Education Regular Meeting February 21, 2007

Presentation of bills for approval Director Wiedman moved, seconded by Director Wilson to approve the bills as presented. Vote: Doug Rothfus yes

Minutes Regular Meeting of the Board of Education of the Metropolitan School District of North Posey County, Indiana.

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

The Marlington Board of Education met in Regular Session on September 18, 2014 at 7:01 p.m. at the Marlington High School Library.

Minutes Regular Meeting of the Board of Education of the Metropolitan School District of North Posey County, Indiana.

GRAND VALLEY BOARD OF EDUCATION August 20, 2018 Regular Meeting Board Summary

MIAMI TRACE LOCAL SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING. Tuesday, May 24, 2016

I. Opening of the Meeting

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

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

I. Opening of the Meeting

GREENUP COUNTY BOARD OF EDUCATION GREENUP, KENTUCKY BOARD MEETING OCTOBER 28, :00 P.M. G.C.H.S. AGENDA

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

Date October 22, 2015 Page. Minutes. Board of Education of the Rocky River City School District. Resolution to Adopt Agenda

DTSD Summary Board Minutes XIX April 25, April 25, 2016 Sign In Sheet 9 Dauphin County Technical School April 2016 Delegate Report 10

MINUTES EXECUTIVE SESSION REGULAR MEETING EXECUTIVE SESSION OF THE BOARD EASTERN GREENE SCHOOLS

1.0 CALL TO ORDER: Meeting was called to order by Vice-Chairperson W. Kostiuk at 5:00 p.m.

Minutes Regular Meeting of the Board of Education of the Metropolitan School District of North Posey County, Indiana.

Granville Board of Education REGULAR MEETING MINUTES February 11, 2019

Regular School Board Meeting May 17, :15 P.M. Striving for Educational Excellence

JEFFERSON LOCAL SCHOOLS Regular Meeting July 14, 2014

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

District No. 15 Regular Meeting April 25, 2017

SOUTHWEST LOCAL SCHOOL DISTRICT

On roll call, Brown, yes; Bryden, yes; Evans, yes; Isringhausen, yes; Kary, yes; Perdun, yes; Pohlman, yes. Motion carried.

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

I. Opening of the Meeting

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

Summers County Board of Education Regular Meeting MINUTES (Page 1 of 5) September 22, :00 a.m.

HOPEWELL AREA SCHOOL BOARD REGULAR BUSINESS MEETING AUGUST 22, The meeting was called to order at 7:09 p.m. by Lesia Dobo, Board Vice President.

BOARD OF EDUCATION REGULAR MEETING OCTOBER 16, 2013

Mr. Schaefer announced there was an executive session prior to the meeting.

MINUTES REGULAR MEETING OF THE BOARD OF EDUCATION ISD #361 INTERNATIONAL FALLS, MINNESOTA Monday, June 21, :00 p.m. Falls High School Cafeteria

Dansville Central School September 26, 2017 APPROVED MINUTES

Tuesday, July 30, :00 P.M.

RED LION AREA BOARD OF SCHOOL DIRECTORS DECEMBER 1, 2016 TABLE OF CONTENTS

Cashion Board of Education Minutes of the Regular Meeting June 26, 2018

Ashley Board of Education Ashley Community Schools Regular Meeting Media Center Tuesday, May 19, :00 pm

PHILIPSBURG-OSCEOLA AREA SCHOOL DISTRICT

Minutes of Regular Meeting of the Board of Education of the Metropolitan School District of North Posey County, Indiana. Held on April 16, 2007

HOPEWELL AREA SCHOOL BOARD REGULAR BUSINESS MEETING JULY 16, 2018

SHOALS COMMUNITY SCHOOL CORPORATION BOARD OF SCHOOL TRUSTEES MAY 9, 2013

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

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

EATON BOARD OF EDUCATION REGULAR MEETING Hollingsworth East Elementary School Cafeteria March 14, :00 p.m. I. Opening of the Meeting

TYRONE AREA SCHOOL BOARD Work Session. September 3, :00 p.m. Board Room AGENDA. **SECTION A -- Separate Voting Items**

PYMATUNING VALLEY LOCAL BOARD OF EDUCATION November 21, 2016 REGULAR SESSION MINUTES

RECORD OF BOARD PROCEEDINGS The Mercer County Board of Education Met at Mercer Co. Central Office Regular MEETING MINUTES March 15, :30 pm

PYMATUNING VALLEY LOCAL BOARD OF EDUCATION November 20, 2017 REGULAR SESSION MINUTES

Tecumseh Local Board of Education. October 25, October 25, 2016

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

HOPEWELL AREA SCHOOL BOARD REGULAR BUSINESS MEETING APRIL 28, The meeting was called to order at 7:07 p.m. by David Bufalini, Board President.

August 16, 2018 READING, APPROVAL, SIGNING OF MINUTES #

Regular Meeting. May 16, The Buckeye Valley Local Board of Education met in Regular Session at 6:30 p.m. At BV High School, Baron Hall.

The Pledge of Allegiance to the Flag was led by the Board of Education.

MIAMI TRACE LOCAL SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING. Tuesday, June 28, 2016

Special Session Minutes Nineveh-Hensley-Jackson United School Corporation Administration Building Board Room Monday, February 11, :30 pm

***TUESDAY, OCTOBER 26, 2010***

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

MARION COMMUNITY SCHOOLS MARION, INDIANA MINUTES OF THE REGULAR MEETING OF THE BOARD OF SCHOOL TRUSTEES OCTOBER 10, 2012

DEER PARK COMMUNITY CITY BOARD OF EDUCATION MINUTES OF THE REGULAR MEETING OCTOBER 16, 2018 INDEX OF RESOLUTIONS

Change the total to $185,555 (an addition of $1,000 for a Breakfast Grant and $374 for Fund 022 OHSAA Tournament account) to close out the year.

Cashion Board of Education Minutes of the Regular Meeting August 11, 2014

Hanover Public School District Board of Directors Meeting Minutes

ATTENDANCE ADMINISTRATION ATTENDANCE PRESENTATIONS RECOGNITION OF CITIZENS ADMINSTRATIVE REPORTS

BOARD/ADMINISTRATIVE WORK SESSION March 17, 2008

WARREN LOCAL SCHOOL DISTRICT

PHILIPSBURG-OSCEOLA AREA SCHOOL DISTRICT

JACKSON-MILTON LOCAL SCHOOLS REGULAR MEETING OF THE BOARD OF EDUCATION MINUTES

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

Strasburg-Franklin Local Board of Education Meeting Regular Board Meeting - Minutes December 19, :30 P.M.

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

South Central Community Unit School District #401

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

Minutes of Regular Meeting April 24, Exhibit C

Regular Meeting. February 27, 2018

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

Board Present: Morken, Wright, Jandt, Tornow, Dockendorff, Summerfield, Nissen and Superintendent Wilke

DAVIESS COUNTY BOARD OF EDUCATION FEBRUARY 23, 2012 BOARD MEETING

ROME COMMUNITY CONSOLIDATED SCHOOL DISTRICT 2 Board of Education Meeting Minutes Rome School Board Room May 16, :00 p.m.

Board of Education Regular Meeting December 17, 2003

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

MANSFIELD TOWNSHIP SCHOOL DISTRICT. Board of Education - Revised. March 13, Monday 6:30 PM

Tri-Valley Local Board of Education. Thursday August 9, 18

Geneseo Central School District 4050 Avon Road Geneseo, New York Board of Education Meeting Minutes

RECORD OF PROCEEDINGS

Jefferson West USD #340 Minutes of July 13, 2015

MINUTES OF A REGULAR MEETING OF THE SCHOOL TRUSTEES OF THE SCHOOL TOWN OF MUNSTER, LAKE COUNTY, INDIANA HELD ON THE 8TH DAY OF DECEMBER, 2015

MIAMI TRACE LOCAL SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING. Monday, May 22, 2017

JEFFERSON LOCAL SCHOOLS Regular Meeting April 11, 2016

STUDENT AMBASSADORS Bethany Breum Linsey Stiglic. RECORDING SECRETARY Mrs. Nancy Hendrickson

Board Present: Morken, Nissen, Wright, Jandt, Tornow, Summerfield, Dockendorff, and Superintendent Wilke

RED LION AREA BOARD OF SCHOOL DIRECTORS NOVEMBER 3, 2016 TABLE OF CONTENTS

SHANKSVILLE-STONYCREEK SCHOOL DISTRICT SHANKSVILLE, PA October 15, 2014 Minutes

Transcription:

Executive Session Meeting Minutes West Clark Community Schools 601 Renz Avenue Sellersburg, IN 47172 Wednesday, December 10, 2014 1. A duly advertised executive session of the Board of School Trustees was called to order by President Brian Hurst at 6:30 P.M. with the following members present: Brian Hurst, Joe Basham, Doug Coffman, Chris Hall, and Rick Graf. 2. Also present were Monty Schneider, R. Mac Dyer, John Reed, Chad Schenck, and Mike Gillenwater. 3. The purpose of the meeting was to receive information regarding pending litigation, For the discussion of the purchase of real property, employees, prospective employees with respect to any individual over whom the governing body has jurisdiction and the implementation of security systems. 4. The executive session ended at 7:46 P.M. with no action being taken. 5. The Board hereby certifies that the topics under discussion were only those specified in the public notice. Attest: President Vice-President Secretary _ Regular Session Meeting Minutes West Clark Community Schools 601 Renz Avenue Sellersburg, IN 47172 Wednesday, December 10, 2014 1. A duly advertised regular meeting of the Board of School Trustees was called to order by President Brian Hurst at 7:52 P.M.

2. Board President Brian Hurst led the Pledge of Allegiance, and Board Secretary Doug Coffman gave the Invocation. 3. The roll was called with the following Board s in attendance: President Brian Hurst, Vice President Joe Basham, Secretary Doug Coffman and s Chris Hall and Rick Graf. Also in attendance were Superintendent Monty Schneider, Associate Superintendent R. Mac Dyer, Assistant Superintendent John Reed, Assistant Superintendent Chad Schenck, and School Attorney Mike Gillenwater. 4. The audience consisted of: Jeff Henderson, Sharon Neal, Matthew Horton, Amy Compton, Ben Compton, Sandy Myers, Crystal Gunther, Doris Konermann, Jeff Hurst, Lisa Nale, Mike Crabtree, Al Eckert, Brian Guernsey, Ryan Apple, Brandy Rife, and Michelle Shepherd. 5. Associate Superintendent R. Mac Dyer explained cash/ fund balances. 6. Assistant Superintendent Dr. John Reed spoke to the Board about grading policies, work with the technology committee and seclusion and restraint policies. 7. Board Secretary Doug Coffman asked if we had any guarantees from Harmony. 8. Dr. Reed said he did not think we did. 9. Board President Brian Hurst asked whether Technology Director Jerry Smith was involved with the technology committee. 10. Dr. Reed said that Jerry Smith was a member of the technology committee. 11. School Attorney Mike Gillenwater said that he could include some guarantee in any new software provider contract. 12. Assistant Superintendent Chad Schenck discussed SCHS tennis court construction and roof leaks. 13. Mr. Jeff Henderson of Tennis Technologies explained the time-line for reconstruction of the SCHS tennis courts. 14. Superintendent Monty Schneider informed the Board of some upcoming activities. 15. The following Consent Agenda Items were presented: A. Minutes of November 13, 2014 Executive and Regular School Board Meetings and November 24, 2014 Special Work Session Board Meeting. B. Claims - $2,685,890.54 C. Expenditures Greater than $10,000 CDWG Cisco Wireless Access Points $16,629.58 Tierney Brothers Projectors

$18,270.00 HP Computer Workstations $298,475.00 Alpha Mechanical Borden HVAC Repairs $40,553.15 M&M Office Products Copier Overages $10,449.49 Neace Lukens Packaged Insurance $33,250.00 Textbook Transfer from Debt Service $37,027.00 Midwest Transit Equipment Used Type II Activity Bus $12,000.00 Pension Fund Transfer $170,048.53 D. Permission to Pay Between Docket for Current Items: Ed Kute Electric Parking Lot Lighting-Discount Offered $1,722.03 Textbook Transfer from Debt Service $37,027.00 Mark Guthrie Construction Borden Parking Lot Repairs $3,725.00 Dept. of Homeland Security Boiler Inspection Fees $250.00 ENA Services Connectivity Fees $7,480.00

Midwest Transit Equipment Used Type II Activity Bus $12,000.00 Pension Fund Transfer $170,048.53 Indiana Dept. of Education Refund Partial Title I Indirect Cost $185.77 Amy Barber Title II Travel Expenses $287.82 Katie Sellmer Title II Travel Expenses $287.82 Substitute Fees Charged to Title II $5,027.65 Advanced Indiana Title II Professional Development Conference $600.00 E. Permission to Make End of Year Transfers F. Declare Emergency/Temporary Loan from General Fund to Other Tax Funds as needed G. Approval for Amendment for Employee Flex Plan H. Donations To: From: For: Amount: BHS Borden Youth League Promote Academic $750.00 Achievement HS PTO SADD $207.00 BHS PTO Baseball $112.00 BHS PTO Senior Class $634.00 BHS PTO 8 th Grade $36.00 BHS PTO Junior Class $39.00

BHS PTO NHS $39.00 BHS PTO Cheerleaders $30.00 SCMS Cellular Advantage At Risk $500.00 Students/Christmas SCMS Anonymous Donors At Risk $5,100.00 Students/Christmas SCMS Midwest Youth Athletics $496.00 Tournaments SCMS William Simpson Athletics $250.00 SCMS Various At Risk Students $420.00 BHS AJ McKinley Athletics $1,000.00 BHS William Smith Band $1,000.00 BHS Kevin McNew Baseball $416.00 I. Seclusion and Restraint Policy Second Reading J. Overnight Field Trips 1. SCHS Travel Club and Spanish Club to Ecuador and Galapagos, March 21-28, 2016 2. SCHS Academy of Finance Trip to New York City, April 12-15, 2015 K. Approval of Funding for National Academy Foundation ship $1,000.00 L. Personnel 1. Resignations a. Ms. Jamie Cooke, Instructional Assistant, SCHS, effective October 31, 2014. b. Ms. Francis Kennedy, Special Needs Instructional Assistant, SCPS, effective December 3, 2014. c. Ms. Melissa Beams, Cafeteria, Borden. d. Ms. Nicole Warren, Counselor, SCMS, effective December 19, 2014. 2. Dismissals a. Ms. Katrice Ellis, Custodian, SCMS, effective December 3, 2014. b. Mr. Greg Seidl, Custodian, SCMS, effective December 3, 2014. c. Ms. Billie Ballard, Instructional Assistant, BHS, effective December 10, 2014. 3. Leaves None as of 12/4/14. 4. Appointments a. Ms. Jennifer Buchanan, Position #762, Library Aide, SCES. b. Ms. Tiffanie Sanders, Position #760, Cafeteria, SCHS. c. Ms. Tracy Montgomery, Position #756, Severe Needs Instructional Assistant, BES. d. Ms. April Evans, Position #758, Instructional Assistant, BES. e. Ms. Jessica Durham, Position #1286, Homebound Teacher, HES. f. Ms. Brandi Ingram, Position #761, Special Needs Instructional Assistant, SCES. g. Ms. Kara Hall, Position #1290, Homebound Teacher, SCES.

h. Ms. Amanda Ahlbrand, Position #1285, Homebound Teacher, SCHS. i. Ms. Heidi Sellers, Position #1289, Elementary Teacher (Temporary Contract during maternity leave of Ashley Munk.), SCPS. j. Ms. Jillian Hendricks, School Psychologist,. (195 day contract). k. Ms. Amanda Ahlbrand, Position #1288, Homebound Teacher, SCHS. l. Ms. Chelsea Combs, Position #767, Special Needs Instructional Assistant, SCPS. m. Ms. Cierra Richmond, Position #765, Special Needs Instructional Assistant, SCHS. n. Ms. Corine Seidl, Position #1284, Homebound Teacher, SCMS. o. Mr. Phillip Stumler, Position #768, Custodian, SCMS. 5. ECA a. Ms. Patti Midkiff, Volunteer Swim Coach, SCHS. b. Mr. Phil Eckert, Eighth Grade Boys Basketball Coach, SCMS. c. Ms. Brooke Barnett, Volunteer Girls Assistant Basketball Coach, SCMS. d. Mr. Joe Ledbetter, Junior High Boys Sixth Grade Basketball Coach, SCMS. e. Ms. Robin Long, Ms. Heidi Morris, Ms. Tabitha Del Grande, Volunteer Cheerleader Coaches, SCMS. f. Ms. Dana Landers, Football Cheerleader Coach, SCMS. g. Ms. Sara Drake, Dance Team Coach, SCMS. h. Ms. Rachel Cristiani, Volunteer Assistant Dance Team Coach, SCMS. 5. Substitutes a. Teacher Mr. Thomas Yingling, Mr. Logan Huff, Ms. Mandi Martin b. Instructional Asst. Ms. Miranda Redstone, Ms. Marilyn Clayton d. Cafeteria Ms. Miranda Redstone, Ms. Marilyn Clayton c. Custodian Ms. Marilyn Clayton M. Approval of Revised Specifications for School Bus Contractors N. Approval to Extend Bus Contracts for Four (4) years, 2015-2019, plus $5 per day premium O. Approval to Purchase Five (5) 78 Passenger School Busses Midwest Transit P. Other 1. Approval of Investment Income Expenditures BHS, $600.00 2. Approval of Workers Compensation Renewal 3. Approval of Ownership Transfer of Contracted Bus Route #506 from Ruth Jackson to Frank Brown 2015-2019 16. Mr. Joe Basham moved and Mr. Doug Coffman seconded a motion to approve the Consent Agenda as presented. The motion was approved 4-1 with Mr. Chris Hall voting against the motion.

17. Superintendent Schneider on behalf of the Board and Administration, presented a Certificate of Appreciation to Board Chris Hall for his dedicated leadership to the West Clark Schools. 18. Mr. Joe Basham moved and Mr. Chris Hall seconded a motion to adjourn the meeting. The motion was approved and the meeting was adjourned at 8:20 PM. Attest: President Vice-President Secretary _