WESTLAKE CITY SCHOOLS BOARD OF EDUCATION MINUTES

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

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

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

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


Board of Education Meeting

BROOKFIELD BOARD OF EDUCATION MINUTES

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

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

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

Sheffield-Sheffield Lake City Schools Board of Education Agenda

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

WESTLAKE CITY SCHOOLS BOARD OF EDUCATION MINUTES

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

YELLOW SPRINGS BOARD OF EDUCATION

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

NORTON BOARD OF EDUCATION Regular Meeting of July 18, 2011

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

UNION-SCIOTO LOCAL SCHOOL DISTRICT

Westlake Board of Education

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

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

WESTLAKE CITY SCHOOLS BOARD OF EDUCATION AGENDA

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

JACKSON-MILTON LOCAL SCHOOLS REGULAR MEETING OF THE BOARD OF EDUCATION MINUTES. June 21, 2007 Elementary School Library - 6:00 p.m.

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

Minutes of Regular Meeting December 17, Exhibit C

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

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

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

automated call system

WESTLAKE CITY SCHOOLS BOARD OF EDUCATION MINUTES

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.

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

Green Local Schools Board of Education Agenda

BROOKVILLE BOARD OF EDUCATION. Regular Meeting December 17, :00 p.m.

RIVERSIDE LOCAL BOARD OF EDUCATION. Regular Meeting Riverside High School January 14, 2014 at the conclusion of the Organizational Meeting AGENDA

TRI-RIVERS JOINT VOCATIONAL SCHOOL DISTRICT

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

II. Roll Call - Ms. Blum, Ms. Costanzo, Mr. Gibson, Mr. Morrissey, Ms. Runk. 1. It is recommended to approve the agenda for tonight s meeting.

BROOKFIELD BOARD OF EDUCATION MINUTES

VILLAGE OF CARROLLTON, OHIO RESOLUTION

Elgin Board of Education. June 27, 2011

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

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

Deleted: ) Deleted: No regular member of the Board of Finance shall Deleted: Seymour Deleted: board Deleted: commission. Deleted: powers Deleted: d

Sheffield-Sheffield Lake City Schools Board of Education Agenda

Mr. Mann gave an update on Race to the Top FY14 application status and potential use of funds.

Roll Call: Mr. Calcei-Yes, Mr. Eldreth -Yes, Mr. Vartenuk Yes

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

READING, APPROVAL, SIGNING OF MINUTES #

MINUTES OF THE BOARD MEETING HELD ON MONDAY, JUNE 28, :30 P.M. TWIN VALLEY SOUTH SCHOOL MEDIA CENTER REGULAR MEETING

BUCKEYE VALLEY LOCAL SCHOOL DISTRICT REGULAR BOARD OF EDUCATION MEETING

STRONGSVILLE BOARD OF EDUCATION MEETING JANUARY 3, 2013 ORGANIZATIONAL MEETING REGULAR MEETING WORK SESSION

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

RECORD OF PROCEEDINGS

Sheffield-Sheffield Lake City Schools Regular Board of Education Meeting

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

The meeting was called to order at 7:03 p.m. by President Janet Eichel. Members present were: Chuck Stiver, Janet Eichel, Bruce Goff and Dan Sexton.

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

I. Opening of the Meeting

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

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

PUBLIC PARTICIPATION AT BOARD MEETINGS

Board of Education Meeting

CITY PLANNING COMMISSION RULES AND OPERATING PROCEDURES

I. Opening of the Meeting

Educational Service Center of Cuyahoga County Essex Place 6393 Oak Tree Blvd., Independence, Ohio 44131

UNION-SCIOTO LOCAL SCHOOL DISTRICT

KANSAS CHAPTER OF APCO CONSTITUTION & BYLAWS 13 April 2016

SOUTHWEST LOCAL SCHOOL DISTRICT

2018 Organizational Meeting January 11, 2018

I. Opening of the Meeting

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

January 14, 2016 Organizational Meeting

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

Roll Call - Present Anthony Miceli, Carol Fortlage, Christine Krol, Anton Hocevar, Frank Mahnic. Motion: Frank Mahnic; seconded by Carol Fortlage

127- FY16 Mrs. Skinner moved, Mr. Pozderac seconded that nominations be closed.

Ms. Debbie Drummond and Ms. Jamie Murphy, Board Members, were not present. No motion or second were given as roll call is not usually a resolution.

3354: Board of trustee meetings: organization and conduct.

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

2017 Organizational Meeting

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

KIRTLAND BOARD OF EDUCATION REGULAR MEETING AGENDA KIRTLAND HIGH SCHOOL CAFETERIA

Educational Service Center of Cuyahoga County Essex Place 6393 Oak Tree Blvd., Independence, Ohio 44131

CLEAR FORK VALLEY LOCAL SCHOOLS BOARD OF EDUCATION

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

KENSTON BOARD OF EDUCATION

RECORD OF PROCEEDINGS MINUTES OF THE WILLOUGHBY-EASTLAKE CITY SCHOOL DISTRICT BOARD OF EDUCATION MEETING

RECORD OF PRECEEDINGS MINUTES OF WEST MUSKINGUM BOARD OF EDUCATION REGULAR MEETING JULY 16, 2014

Adams County Ohio Valley School District

City School District of Albany Notice of Public Meeting Annual Organizational Meeting January 3, 2007 Albany High School 7:00 P.M.

AN ORDINANCE BE IT ORDAINED AND ENACTED BY THE COUNTY COUNCIL OF YORK COUNTY, SOUTH CAROLINA:

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

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

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

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

Delaware City Schools Board of Education Meeting June 5, 2017 Regular Meeting Willis Education Center 6:00 p.m. MISSION STATEMENT

Minutes of REGULAR Meeting March 19, 2008

Transcription:

15-33 WESTLAKE CITY SCHOOLS BOARD OF EDUCATION MINUTES Wednesday, Special Meeting Immediately Following Organizational Meeting Administration Building 27200 Hilliard Blvd. Call to Order: Time: 6:58 p.m. Roll Call Vote: Mr. Falcone Mr. Finucane Mrs. Leszynski Ms. Winter Present Present Present Present Present Motion to Dispense with Pledge of Allegiance Motion by Ms. Winter Seconded by Mrs. Leszynski Roll Call Vote: Mr. Falcone Mrs. Leszynski Mr. Finucane Ms. Winter VISION STATEMENT The Westlake City School District will provide a dynamic, student centered, 21 st Century learning environment. Our district will be characterized by high achievement, actively engaged learners, mutual respect, shared knowledge, pursuit of new skills and capabilities, collaborative learning, willingness to take action, a team commitment to data-driven continuous improvement, and tangible results. MISSION STATEMENT WE EDUCATE FOR EXCELLENCE Empowering all students to achieve their educational goals, to direct their lives, and to contribute to society. *Hearing of Public (15 Minutes) Agenda Items Harry Applegate asked the Board why it is entering into Executive Session to discuss the employment of a public official. A. Treasurer s Items 1. Discussion Item Audit Report CFO/Treasurer Pepera discussed the outcome of the recent FY14 Audit Report. He noted the District once again obtained a clean opinion free from any findings or citations and paves the way for State and National recognition.

15-34 2. Action Items a. Resolution to Approve 2015-2016 Tax Budget Exhibit A-2-a b. Resolution to Issue Then and Now Certificate Exhibit A-2-b c. Resolution to Approve the FY14 Audit Report Exhibit A-2-c B. New Business 1. Action Items a. Resolution to Approve Unpaid Leave of Absence-Auxiliary, Resignations and Employment for Staff Members Exhibit B-1-a C. Superintendent s Report Superintendent Palmer noted the following: 1. WHS has been approved as an authorized World School, Diploma Programme. 2. State of the Schools presentation will be January 27 at Parkside Auditorium. 3. SchoolMessenger has been tested and appears to be working. 4. Westlake Schools Commentary is scheduled to go to the community within the next couple of weeks. 5. OAPSE Negotiations are scheduled to start January 8. 6. Presented a Capital Spending Plan in conjunction with Phase II of the Master Facilities Plan and general operations. D. Board Items 1. Discussion of potential Levy options for Spring 2015 The Board reviewed the proposed Capital Plan as submitted by the Superintendent and discussed various sources of funding (i.e, Permanent Improvement Levy or an Income Tax). They also discussed the need to educate the public on the issue and whether or not the Board should also consider a community survey. At the conclusion of the discussion, the Board referred the recommendation on the Capital Plan to the Finance/Audit Subcommittee and also took action to preserve their right to petition for a permanent improvement levy in May. 2. Action Items a. Resolution Declaring it Necessary to Levy an Additional Tax (.75 mill) for the Exhibit D-2-a Purpose of General Permanent Improvements, and Requesting Certification from the Cuyahoga County Auditor b. Resolution Declaring it Necessary to Levy an Additional Tax (1.0 mill) for the Exhibit D-2-b Purpose of General Permanent Improvements, and Requesting Certification from the Cuyahoga County Auditor c. Resolution Declaring it Necessary to Levy an Additional Tax (1.25 mill) for the Exhibit D-2-c Purpose of General Permanent Improvements, and Requesting Certification from the Cuyahoga County Auditor *Hearing of Public (15 Minutes) Harry Applegate commended the Board for considering a Permanent Improvement levy. He feels the need is to educate, not survey, the public. E. Adjourn to Executive Session Time: 8:48 p.m.

Purpose: To Discuss Negotiations (OAPSE) and Employment of a Public Official (Superintendent Vacancy) Motion by Mrs. Leszynski Seconded by Mr. Finucane Roll Call Vote: Ms. Winter Mr. Falcone Mr. Finucane Mrs. Leszynski Others in Attendance: Palmer, Pepera, Pyros Pepera and Pyros left at 9:38 p.m. Palmer left at 10:00 p.m. Adjourn Executive Session and Return to Regular Session Time: 10:15 p.m. F. Adjournment Motion by Mr. Finucane Seconded by Ms. Winter Mr. Falcone Mr. Finucane Mrs. Leszynski President Finucane adjourned the meeting at 10:16 p.m. 15-35 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.

EXHIBIT A-2-a RES. #15-27 15-36 RESOLUTION TO APPROVE 2015 2016 TAX BUDGET RESOLVED that the Westlake Board of Education approves the 2015-2016 tax budget. Motion by Mr. Finucane Seconded by Mrs. Leszynski Roll Call Vote: Mr. Falcone Mr. Finucane Mrs. Leszynski Ms. Winter

EXHIBIT A-2-b RES. #15-28 15-37 RESOLUTION TO ISSUE THEN AND NOW CERTIFICATE RESOLVED that the Westlake Board of Education authorizes a Then and Now Certificate for the following purchase order: PO No. Vendor Description Amount 98346 Jeffrey Carr Construction Inc. Balance of WCS-03 contract due $151,140.27 Motion by Mrs. Leszynski Seconded by Ms. Winter Roll Call Vote: Mr. Falcone Mr. Finucane Mrs. Leszynski Ms. Winter

EXHIBIT A-2-c RES. #15-29 15-38 RESOLUTION TO APPROVE THE FY14 AUDIT REPORT RESOLVED that the Westlake Board of Education approves the annual Audit Report for the fiscal year ended June 30, 2014. Motion by Mr. Finucane Seconded by Ms. Winter Roll Call Vote: Mr. Falcone Mr. Finucane Mrs. Leszynski Ms. Winter

EXHIBIT B-1-a RES. #15-30 15-39 RESOLUTION TO APPROVE UNPAID LEAVE OF ABSENCE, RESIGNATIONS AND EMPLOYMENT FOR STAFF MEMBERS RESOLVED that the Westlake Board of Education approves the following resignations, Unpaid Leave of Absence, and employment for staff members: Unpaid Leave of Absence Resignations Nancy Danese-Auxiliary Employee Leah Vandersluis-Driver Effective 1/13/2015 Effective November 19, 2014 Classified Employment Name Building/Position Hours Days Months Step Effective Laura Bratina-England LBMS Spec. Ed. Assistant 7.0 5.0 9.0 0 01/05/2015 Argyro Politis LBMS Spec. Ed. Assistant 7.0 5.0 9.0 0 01/05/2015 Joan Markusic Driver 4.5 5.0 9.0 7 01/05/2015 Lisa Davis Substitute Driver As Needed 01/05/2015 Supplemental Employment Name Building/Position Step In District Jason Hall WHS Spring 2015 Weight Room Coordinator 14 N Jason Hall WHS Head Varsity Football Coach 2015-2016 School Year 14 N Jennifer Dietrich WHS Green & White Newspaper-From 50% to 100% 0 Y Samantha Smith **Kids Chorus Director for WHS 2014 Musical N/A Y **Paid out of 200 Drama Account Motion by Mrs. Leszynski Seconded by Mr. Finucane Roll Call Vote: Mr. Falcone Mr. Finucane Mrs. Leszynski Ms. Winter

EXHIBIT D-2-a RES. #15-31 15-40 The Board of Education of the Westlake City School District, Ohio, met on, in special session immediately following its organizational session commencing at 6:58 p.m., at the School Administration Building, 27200 Hilliard Boulevard, Westlake, Ohio, with the following members present: Anthony Falcone Barbara Leszynski John Finucane Thomas Mays Carol Winter The CFO/Treasurer advised the Board that the notice requirements of Section 121.22 of the Revised Code and the implementing rules adopted by the Board pursuant thereto were complied with for the meeting. Mr. Falcone moved the adoption of the following resolution: RESOLUTION NO. 15-31 A RESOLUTION DECLARING IT NECESSARY TO LEVY AN ADDITIONAL TAX FOR THE PURPOSE OF GENERAL PERMANENT IMPROVEMENTS, AND REQUESTING THE CUYAHOGA COUNTY FISCAL OFFICER TO CERTIFY THE TOTAL CURRENT TAX VALUATION OF THE SCHOOL DISTRICT AND THE DOLLAR AMOUNT OF REVENUE THAT WOULD BE GENERATED BY THAT ADDITIONAL LEVY, PURSUANT TO SECTIONS 5705.03(B) AND 5705.21 OF THE REVISED CODE. WHEREAS, this Board finds that the amount of taxes which may be raised within the ten-mill limitation by levies on the current tax duplicate will be insufficient to provide an adequate amount for the necessary requirements of the School District and that it is necessary to levy a tax in excess of that limitation for the purpose of general permanent improvements; and WHEREAS, in accordance with Section 5705.03(B) of the Revised Code, in order to submit the question of a tax levy pursuant to Section 5705.21 of the Revised Code, this Board must request that the Cuyahoga County Fiscal Officer certify (i) the total current tax valuation of the School District, and (ii) the dollar amount of revenue that would be generated by that levy; and WHEREAS, in accordance with Section 5705.03(B) of the Revised Code, upon receipt of a certified copy of a resolution of this Board declaring the necessity of the tax, stating its purpose, whether it is an additional levy or a renewal or a replacement of an existing tax, and the Section of the Revised Code authorizing its submission to the electors, and requesting such certification, the County Fiscal Officer is to certify the total current tax valuation of the School District and the dollar amount of revenue that would be generated by the proposed levy; NOW, THEREFORE, BE IT RESOLVED by the Board of Education of the Westlake City School District, County of Cuyahoga, State of Ohio, that: Section 1. This Board declares that it is necessary to levy, for a continuing period of time, beginning with the tax list and duplicate for the year 2015, the proceeds of which levy would be first available to the School District in calendar year 2016, an additional.75-mill ad valorem property tax outside of the ten-mill limitation for the purpose of general permanent improvements, and that it intends to

15-41 submit the question of the additional tax levy to the electors at an election on May 5, 2015, as authorized by Section 5705.21 of the Revised Code. Section 2. This Board requests the Cuyahoga County Fiscal Officer to certify to it both (i) the total current tax valuation of the School District, and (ii) the dollar amount of revenue that would be generated by the additional levy specified in Section 1. Section 3. The CFO/Treasurer of this Board is authorized and directed to deliver or cause to be delivered promptly to the Cuyahoga County Fiscal Officer a certified copy of this Resolution. Section 4. This Board finds and determines that all formal actions of this Board and of any of its committees concerning and relating to the adoption of this Resolution were taken, and that all deliberations of this Board and of any of its committees that resulted in such formal actions were held, in meetings open to the public, in compliance with the law. adoption. Section 5. This Resolution shall be in full force and effect from and immediately upon its seconded the motion. Upon roll call on the adoption of the resolution, the vote was as follows: Anthony Falcone Yes Barbara Leszynski Yes John Finucane Yes Thomas Mays Yes Carol Winter Yes CFO/TREASURER S CERTIFICATION The above is a true and correct extract from the minutes of the meeting of the Board of Education of the Westlake City School District, Ohio, held on, at the time and place described above, showing the adoption of the Resolution hereinabove set forth. Written notice of the time and place of that meeting of the Board was served personally upon, or actually received by, each Board member at least two days in advance of such meeting; and notice of the time, place and purposes of that meeting, was, at least 24 hours in advance of the time of such meeting, given to and received by all news media that had heretofore requested notification of such meetings pursuant to Section 121.22 of the Revised Code and the procedures established by the Board for that purpose. Dated: CFO/Treasurer, Board of Education Westlake City School District, Ohio

EXHIBIT D-2-b RES. #15-32 15-42 The Board of Education of the Westlake City School District, Ohio, met on, in special session immediately following its organizational session commencing at 6:58 p.m., at the School Administration Building, 27200 Hilliard Boulevard, Westlake, Ohio, with the following members present: Anthony Falcone Barbara Leszynski John Finucane Thomas Mays Carol Winter The CFO/Treasurer advised the Board that the notice requirements of Section 121.22 of the Revised Code and the implementing rules adopted by the Board pursuant thereto were complied with for the meeting. Mr. Falcone moved the adoption of the following resolution: RESOLUTION NO. 15-32 A RESOLUTION DECLARING IT NECESSARY TO LEVY AN ADDITIONAL TAX FOR THE PURPOSE OF GENERAL PERMANENT IMPROVEMENTS, AND REQUESTING THE CUYAHOGA COUNTY FISCAL OFFICER TO CERTIFY THE TOTAL CURRENT TAX VALUATION OF THE SCHOOL DISTRICT AND THE DOLLAR AMOUNT OF REVENUE THAT WOULD BE GENERATED BY THAT ADDITIONAL LEVY, PURSUANT TO SECTIONS 5705.03(B) AND 5705.21 OF THE REVISED CODE. WHEREAS, this Board finds that the amount of taxes which may be raised within the ten-mill limitation by levies on the current tax duplicate will be insufficient to provide an adequate amount for the necessary requirements of the School District and that it is necessary to levy a tax in excess of that limitation for the purpose of general permanent improvements; and WHEREAS, in accordance with Section 5705.03(B) of the Revised Code, in order to submit the question of a tax levy pursuant to Section 5705.21 of the Revised Code, this Board must request that the Cuyahoga County Fiscal Officer certify (i) the total current tax valuation of the School District, and (ii) the dollar amount of revenue that would be generated by that levy; and WHEREAS, in accordance with Section 5705.03(B) of the Revised Code, upon receipt of a certified copy of a resolution of this Board declaring the necessity of the tax, stating its purpose, whether it is an additional levy or a renewal or a replacement of an existing tax, and the Section of the Revised Code authorizing its submission to the electors, and requesting such certification, the County Fiscal Officer is to certify the total current tax valuation of the School District and the dollar amount of revenue that would be generated by the proposed levy; NOW, THEREFORE, BE IT RESOLVED by the Board of Education of the Westlake City School District, County of Cuyahoga, State of Ohio, that: Section 1. This Board declares that it is necessary to levy, for a continuing period of time, beginning with the tax list and duplicate for the year 2015, the proceeds of which levy would be first available to the School District in calendar year 2016, an additional 1.00-mill ad valorem property tax outside of the ten-mill limitation for the purpose of general permanent improvements, and that it intends to

15-43 submit the question of the additional tax levy to the electors at an election on May 5, 2015, as authorized by Section 5705.21 of the Revised Code. Section 2. This Board requests the Cuyahoga County Fiscal Officer to certify to it both (i) the total current tax valuation of the School District, and (ii) the dollar amount of revenue that would be generated by the additional levy specified in Section 1. Section 3. The CFO/Treasurer of this Board is authorized and directed to deliver or cause to be delivered promptly to the Cuyahoga County Fiscal Officer a certified copy of this Resolution. Section 4. This Board finds and determines that all formal actions of this Board and of any of its committees concerning and relating to the adoption of this Resolution were taken, and that all deliberations of this Board and of any of its committees that resulted in such formal actions were held, in meetings open to the public, in compliance with the law. adoption. Section 5. This Resolution shall be in full force and effect from and immediately upon its Ms. Winter seconded the motion. Upon roll call on the adoption of the resolution, the vote was as follows: Anthony Falcone Yes Barbara Leszynski Yes John Finucane Yes Thomas Mays Yes Carol Winter Yes CFO/TREASURER S CERTIFICATION The above is a true and correct extract from the minutes of the meeting of the Board of Education of the Westlake City School District, Ohio, held on, at the time and place described above, showing the adoption of the Resolution hereinabove set forth. Written notice of the time and place of that meeting of the Board was served personally upon, or actually received by, each Board member at least two days in advance of such meeting; and notice of the time, place and purposes of that meeting, was, at least 24 hours in advance of the time of such meeting, given to and received by all news media that had heretofore requested notification of such meetings pursuant to Section 121.22 of the Revised Code and the procedures established by the Board for that purpose. Dated: CFO/Treasurer, Board of Education Westlake City School District, Ohio

EXHIBIT D-2-c RES. #15-33 15-44 The Board of Education of the Westlake City School District, Ohio, met on, in special session immediately following its organizational session commencing at 6:58 p.m., at the School Administration Building, 27200 Hilliard Boulevard, Westlake, Ohio, with the following members present: Anthony Falcone Barbara Leszynski John Finucane Thomas Mays Carol Winter The CFO/Treasurer advised the Board that the notice requirements of Section 121.22 of the Revised Code and the implementing rules adopted by the Board pursuant thereto were complied with for the meeting. Mr. Falcone moved the adoption of the following resolution: RESOLUTION NO. 15-33 A RESOLUTION DECLARING IT NECESSARY TO LEVY AN ADDITIONAL TAX FOR THE PURPOSE OF GENERAL PERMANENT IMPROVEMENTS, AND REQUESTING THE CUYAHOGA COUNTY FISCAL OFFICER TO CERTIFY THE TOTAL CURRENT TAX VALUATION OF THE SCHOOL DISTRICT AND THE DOLLAR AMOUNT OF REVENUE THAT WOULD BE GENERATED BY THAT ADDITIONAL LEVY, PURSUANT TO SECTIONS 5705.03(B) AND 5705.21 OF THE REVISED CODE. WHEREAS, this Board finds that the amount of taxes which may be raised within the ten-mill limitation by levies on the current tax duplicate will be insufficient to provide an adequate amount for the necessary requirements of the School District and that it is necessary to levy a tax in excess of that limitation for the purpose of general permanent improvements; and WHEREAS, in accordance with Section 5705.03(B) of the Revised Code, in order to submit the question of a tax levy pursuant to Section 5705.21 of the Revised Code, this Board must request that the Cuyahoga County Fiscal Officer certify (i) the total current tax valuation of the School District, and (ii) the dollar amount of revenue that would be generated by that levy; and WHEREAS, in accordance with Section 5705.03(B) of the Revised Code, upon receipt of a certified copy of a resolution of this Board declaring the necessity of the tax, stating its purpose, whether it is an additional levy or a renewal or a replacement of an existing tax, and the Section of the Revised Code authorizing its submission to the electors, and requesting such certification, the County Fiscal Officer is to certify the total current tax valuation of the School District and the dollar amount of revenue that would be generated by the proposed levy; NOW, THEREFORE, BE IT RESOLVED by the Board of Education of the Westlake City School District, County of Cuyahoga, State of Ohio, that: Section 1. This Board declares that it is necessary to levy, for a continuing period of time, beginning with the tax list and duplicate for the year 2015, the proceeds of which levy would be first available to the School District in calendar year 2016, an additional 1.25-mill ad valorem property tax outside of the ten-mill limitation for the purpose of general permanent improvements, and that it intends to

15-45 submit the question of the additional tax levy to the electors at an election on May 5, 2015, as authorized by Section 5705.21 of the Revised Code. Section 2. This Board requests the Cuyahoga County Fiscal Officer to certify to it both (i) the total current tax valuation of the School District, and (ii) the dollar amount of revenue that would be generated by the additional levy specified in Section 1. Section 3. The CFO/Treasurer of this Board is authorized and directed to deliver or cause to be delivered promptly to the Cuyahoga County Fiscal Officer a certified copy of this Resolution. Section 4. This Board finds and determines that all formal actions of this Board and of any of its committees concerning and relating to the adoption of this Resolution were taken, and that all deliberations of this Board and of any of its committees that resulted in such formal actions were held, in meetings open to the public, in compliance with the law. adoption. Section 5. This Resolution shall be in full force and effect from and immediately upon its seconded the motion. Upon roll call on the adoption of the resolution, the vote was as follows: Anthony Falcone Yes Barbara Leszynski Yes John Finucane Yes Thomas Mays Yes Carol Winter Yes CFO/TREASURER S CERTIFICATION The above is a true and correct extract from the minutes of the meeting of the Board of Education of the Westlake City School District, Ohio, held on, at the time and place described above, showing the adoption of the Resolution hereinabove set forth. Written notice of the time and place of that meeting of the Board was served personally upon, or actually received by, each Board member at least two days in advance of such meeting; and notice of the time, place and purposes of that meeting, was, at least 24 hours in advance of the time of such meeting, given to and received by all news media that had heretofore requested notification of such meetings pursuant to Section 121.22 of the Revised Code and the procedures established by the Board for that purpose. Dated: CFO/Treasurer, Board of Education Westlake City School District, Ohio

[This Page Intentionally Left Blank] 15-46