North College Hill City Schools Board of Education Meeting Agenda District Administrative Offices November 16, :00 p.m.

Similar documents
Mr. Bill Bickham Mr. Thomas Pearce. Ms. Amy Eyman

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

RECORD OF PROCEEDINGS

PUBLIC PARTICIPATION AT BOARD MEETINGS

4. Approval of Minutes from the Regular Meeting of October 16, Student Recognition Taylor McCollum by Superintendent Terri Noe

The vote was: Mrs. Cogan, absent; Mr. Keffer, yea; Mr. Roberts, absent; Mr. Sherman, yea; Mr. West, yea. Motion carried.

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

MINUTES OF THE REGULAR BOARD MEETING OF THE EATWOOD BOARD OF EDUCATION Eastwood Central Office

DEER PARK COMMUNITY CITY BOARD OF EDUCATION MINUTES OF THE SPECIAL MEETING JUNE 21, 2017 INDEX OF RESOLUTIONS

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

DEER PARK COMMUNITY CITY BOARD OF EDUCATION MINUTES OF THE REGULAR MEETING NOVEMBER 9, 2016 INDEX OF RESOLUTIONS

THE GREENVILLE AREA SCHOOL DISTRICT BOARD OF EDUCATION. April 16, :30 p.m.

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

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.

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

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

BROOKFIELD BOARD OF EDUCATION MINUTES

Roll call: Mr. Glandon, yea; Mr. Pancake, yea; Mr. Huff, yea; Mr. Kinnamon, yea; Mr. Lowe, yea.

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

Mr. West led prayer and the Board led the Pledge of Allegiance.

Appendix A NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING STATUTES

NORTON BOARD OF EDUCATION Regular Meeting of July 18, 2011

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

BYLAWS RED MOUNTAIN HIGH SCHOOL BAND BOOSTERS. 1. Name. The name of the Organization is RED MOUNTAIN HIGH SCHOOL BAND BOOSTERS.

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

Sheffield-Sheffield Lake City Schools Board of Education Agenda

MINUTES Regular Meeting Board of Education Troy City School District 500 North Market Street Troy, Ohio Monday, November 15, 2010, at 5:30 P.M.

PAINT VALLEY LOCAL SCHOOLS BOARD AGENDA MEDIA CENTER

AMENDED AND RESTATED BYLAWS OF AMERICAN UNIVERSITY OF ARMENIA CORPORATION (A California Nonprofit Public Benefit Corporation) [November 26, 2012] 1

JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY

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

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

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

4. Approval of Minutes from the Regular Meeting of June 15, 2015, the Special Meeting of June 29, 2015 and the Special Meeting of June 30, 2015

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

BOARD OF TRUSTEES WESTERVILLE PUBLIC LIBRARY AGENDA

1.1 MEETING CALLED TO ORDER, ROLL CALL The meeting was called to order at 6:00 PM by Board President Rhodes.

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.

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

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

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

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

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

BENJAMIN LOGAN BOARD OF EDUCATION Organizational Meeting January 5, 2015

Superintendent Patricia Lucas recommended approval of the following action items:

Amended and Restated Bylaws of The Los Angeles Conservancy, a California Nonprofit Public Benefit Corporation

BYLAWS OAK RIDGE FIRE AND RESCUE COMPANY. June 14, 2010

BOARD OF EDUCATION BAYPORT BLUE POINT UNION FREE SCHOOL DISTRICT. REGULAR BOARD MEETING April 9 TH, 2013

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

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

KEY NJ COMMUNITY COLLEGE STATUTUES

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

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

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

PUBLIC PARTICIPATION AT BOARD MEETINGS

BOARD OF EDUCATION RED CREEK CENTRAL SCHOOL RED CREEK, NEW YORK SUMMARY OF THE REGULAR MEETING MINUTES

BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION

National Fire Sprinkler Association By Laws (last revised June 2015 )

CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION,

BYLAWS OAK HILL HOMEOWNERS ASSOCIATION A MINNESOTA NON-PROFIT CORPORATION

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

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

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

FAIRLAWN LOCAL SCHOOL DISTRICT Board of Education Meeting Fairlawn Local Schools Room 122 January 12, :30 p.m. Reorganizational Meeting

National Fire Sprinkler Association By-Laws (last revised June 2018)

AZLE MUNICIPAL DEVELOPMENT DISTRICT BYLAWS

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

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

Nigerian Prisons Service Commission (Establishment, etc.) NIGERIAN PRISONS SERVICE COMMISSION (ESTABLISHMENT, ETC.) BILL, 2006

Green Local Schools Board of Education Agenda

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

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

Bylaws Of Foxcroft Homeowners Association of Sumter, Inc.

ARTICLES OF AND BYLAWS INCORPORATION OF THE MISSOURI STATE TEACHERS ASSOCIATION

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

UNION-SCIOTO LOCAL SCHOOL DISTRICT

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

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

BYLAWS OF THE GRANDVILLE BAND BOOSTERS

Canadian Public Relations Society Vancouver CONSTITUTION AND BYLAWS

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

AMENDED AND RESTATED BYLAWS GROUP HEALTH PLAN, INC. PREAMBLE

BY-LAWS. of the LONG ISLAND POWER AUTHORITY. As amended October 24, 2018

I. Opening of the Meeting

GARFIELD HEIGHTS CITY SCHOOLS GARFIELD HEIGHTS, OHIO. Garfield Heights Board of Education Offices 5640 Briarcliff Drive Garfield Heights, Ohio

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

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS

Regular School Board Meeting. Board of Education Agenda. September 13, :00 P.M. (COMMUNITY ROOM)

BYLAWS OF HILLCREST VILLAGE HOMEOWNERS ASSOCIATION, INC ARTICLE 2 - BOARD

1.01 The Branch will have three (3) classes of membership: a. Members (Voting) b. Associate Members (Non-voting) c. Life Members (Non-voting)

UNIT BYLAWS. President's Signature. Secretary's Signature. Do not write in this space.

BY LAWS OF THE SPARTANS YOUTH ORGANIZATION INC. ARTICLE I NAME AND PLACE OF BUSINESS

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

Newbury Local Board of Education Regular Meeting Agenda Monday January 8, :30 PM PD Room

NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT

Bylaws of the Board of Trustees

By-Laws of Apex Band Boosters

Bylaws of the Sherbrooke Neighborhood Association, Inc. Last Amended March 28, 2017

REVISED CONSTITUTION AND BYLAWS OF THE MINNESOTA CHIPPEWA TRIBE, MINNESOTA

BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation. Adopted May 11, 2017, as amended through December 4, 2017

Transcription:

North College Hill City Schools Board of Education Meeting Agenda District Administrative Offices November 16, 2015 7:00 p.m. Our Mission In partnership with family and community the North College Hill City School District will empower students to achieve their highest potential in a safe, caring, respectful environment. 1. Call to Order, Roll Call and Pledge of Allegiance 2. Approval of Minutes of the Board of Education of the regular meeting on October 12, 2015. 3. Public Participation: Non-Agenda Items 4. Public Participation: Agenda Items Members of the audience may address the Board on Agenda items at this time or reserve the privilege of addressing the Board when a particular item is recognized for discussion. 5. Upcoming events 6. Communication 6.1 Enrollment report, November 2, 2015 6.2 Attendance report, 1 st quarter 6.3 Suspension/expulsion report, 1 st quarter 6.4 Public Hearing: Members of the public can comment on the reemployment of Dave Wildeboer, elementary school maintenance, as a superannuate to the same position for which Mr. Wildeboer will retire from as of December 31, 2015. 7. Board member reports 7.1 Legislation 7.2 Great Oaks 7.3 Student Achievement 7.4 Urban Advisory Network 7.5 OSBA Capital Conference 8. Finances

8.1 Summary of receipts, expenditures, and balances for September 2015. 8.2 Recommend the Board approve the investment report as of 09/30/2015. 8.3 Summary of receipts, expenditures, and balances for October 2015. 8.4 Recommend the Board approve the investment report as of 10/31/2015 8.5 Recommend the Board authorize the Treasurer to pay the following purchase orders that have not been processed in accordance with Section 5705.41 (D): Premier Network Solutions, Inc. $715 Maintenance for school wide phone system Mulcahy, Angela $355.88 Reimbursement for Trunk or Treat Industrial Communication and Sound $275 Repair of video jack in band room 8.6 Recommend the Board authorize the following resolution: RESOLUTION REQUESTING AUTHORITY FROM THE HAMILTON COUNTY BUDGET COMMISSION TO FILE A MODIFIED TAX BUDGET FOR THE 2016/2017 FISCAL YEAR WHEREAS, Section 5705.28 of the Ohio Revised Code requires a board of education to adopt an annual tax budget on or before January 15 th for the next succeeding fiscal year; and WHEREAS, Section 5705.281 of the Ohio Revised Code authorizes the county budget commission to waive the requirement that a school district adopt a tax budget as provided under Section 5705.28 of the Ohio Revised Code, and instead authorize the board of education to provide such information to the county budget commission as may be required by the commission to perform its duties under Chapter 5705 of the Ohio Revised Code; and WHEREAS, the Hamilton County Auditor has informed the Board of Education of the North College Hill City School District (the Board of Education ) that it is required to pass a Resolution authorizing the Treasurer of the Board of Education to make a request to waive the requirement of the adoption of a tax budget, and instead request to file a modified tax budget in accordance with Section 5705.281 of the Ohio Revised Code; and WHEREAS, the Board of Education has utilized a modified tax budget in prior years and believes that its continued use is advantageous since it provides additional information on the long-term financial plan of the District and utilizes a format that has become familiar to the Board of Education and its community. NOW, THEREFORE, BE IT RESOLVED by the North College Hill City School District Board of Education as follows: SECTION I The Treasurer of the Board of Education is hereby authorized and directed to request the ability to file a modified tax budget for the 2016/2017 fiscal year. The

Treasurer shall make said request by sending a letter addressed to the Hamilton County Budget Commission and including a copy of this Resolution with his letter. SECTION II The Treasurer of the Board of Education is hereby authorized and directed to do all things necessary to ensure the Board of Education may utilize the modified tax budget for the 2016/2017 fiscal year. SECTION III It is found and determined that all formal actions of this Board concerning or related to the adoption of this Resolution were adopted in an open meeting of this Board, and all deliberations of this Board and any of its committees that resulted in such formal actions were adopted in meetings open to the public, in compliance with all applicable requirements of the Ohio Revised Code. 8.7 Recommend the Board approve the following resolution authorizing the Treasurer to request tax advances: WHEREAS, the Ohio Revised Code allows a taxing authority to request payment from the County Auditor funds derived from taxes or other sources to the County Treasurer, which may be held on account of a local subdivision; THEREFORE, be it resolved by the North College Hill City School District, Hamilton County, Ohio: SECTION I That the Auditor and the Treasurer of Hamilton County in accordance with Ohio Revised Code 321.34, be requested to draw and pay to the North College Hill City School District upon the written request of Kevin Hawley, Treasurer, North College Hill City Schools, to the County Auditor, funds due in any settlement of collection year 2016 derived from taxes or other sources, payable to the County Treasurer to the account of the North College Hill City School District and lawfully applicable for the purposes of the 2016 or 2017 fiscal year. SECTION II That the Treasurer of the North College Hill City School District shall forward to the County Auditor a certified copy of this resolution. 8.8 Recommend the Board approved the following adjustments to the Permanent Appropriations: ANNUAL APPROPRIATION RESOLUTION NORTH COLLEGE HILL CITY SCHOOLS BOARD OF EDUCATION Rev. Code, Sec. 5705.38 BE IT RESOLVED by the Board of Education of the North College Hill City School District, Hamilton County, Ohio, that to provide for the current expenses and other expenditures of said board of education, during the fiscal year, ending June 30, 2016, the following sums be and the same are hereby set aside and appropriated for the

several purposes for which expenditures are to be made and during said fiscal year, as follows, viz: TOTAL GENERAL FUND 001 General Fund 13,400,000 Total General Fund 13,400,000 SPECIAL REVENUE FUNDS 006 Food Service 1,018,508 018 Principals Fund 13,300 019 Miscellaneous Local Grants 6,512 034 Classroom Facilities Maintenance 190,252 300 Athletic Fund 59,556 463 Alternative Schools 32,016 516 Title VI-B 327,000 536 Title I Sub A 53,000 572 Title I 895,000 587 Pre School Grant 7,068 590 Title II-A Improving Teacher Quality 48,213 Total Special Revenue Funds 2,650,425 DEBT SERVICE FUNDS 002 Bond Retirement 646,800 Total Debt Service Funds 646,800 CAPITAL PROJECTS FUNDS 003 Permanent Improvement 900,000 004 Building Fund 35,000 Total Capital Projects Funds 935,000 ENTERPRISE FUNDS 009 Uniform Supplies 25,900 Total Enterprise Funds 25,900 FIDUCIARY FUNDS 007 Scholarship Fund 10,000 Total Fiduciary Funds 10,000 AGENCY FUNDS 200 Student Activities 31,628 Total Agency Funds 31,628 GRAND TOTAL ALL FUNDS 17,699,752

CERTIFICATE Section 5705.39, R.C.--"No appropriation measure shall become effective until there is filed with the appropriating authority by the county auditor a certificate that the total appropriations from each fund, taken together with all other outstanding appropriations, do not exceed such official estimate or amended official estimate. When the appropriation does not exceed such official estimate, the county auditor shall give such certificate forthwith upon receiving from the appropriating authority a certified copy of the appropriation measure." The State of Ohio, Hamilton County, ss. I, Kevin Hawley, Treasurer of the Board of Education of the North College Hill City School District, in said County, and in whose custody the Files, Journals and Records of said Board are required by the Laws of the State of Ohio to be kept, do hereby certify that the foregoing Annual Appropriation Resolution is taken and copied from the original Resolution now on file with said Board, that the foregoing Resolution has been compared by me with the said original and that the same is a true and correct copy thereof. Kevin Hawley Treasurer of the Board of Education, North College Hill City School District, Hamilton County, Ohio. 8.9 Recommend the Board approve the following new accounts: Fund SCC Description 019 9416 Dollar General Literacy Grant 019 9516 Engineering Our Way To A Brighter Future 200 9017 Class of 2017 200 9019 Class of 2019 463 9016 Alternative Education 516 9016 IDEA-B 536 9016 Title I Sub A 572 9016 Title I 587 9016 Preschool Grant 590 9016 Title II-A 8. 10 Report on Foundation Cap meeting at OSBA Capital Conference 8.11 Report on upcoming audit 9. Administration Reports and Recommendations 9.1 Recommend the Board approve the following policy:

a. IHA Career Advising Motion Second Yea Nay 9.2 Review Board Policy: Integrated Pest Management ECC 9.3 Report information on 2015 Report Card 10. Personnel 10.1 Resignations a. Valerie Macht, middle school intervention specialist, effective November 3, 2015. b. Damon Ridley, high school educational aid, effective October 27, 2015. Motion Second Yea Nay 10.2 Employment: Classified a. Glenn Schaich, middle school educational aide, BA 3 years, effective October 26, 2015. b. Jacob Webster, middle school educational aide, BA 0 years, effective November 2, 2015. c. Manuel, Carr, middle school educational aide, BA 0 years, effective October 15, 2015. d. Sherri Martin, elementary school educational aide, BA 5 years, effective November 2, 2015. e. Michelle LaCaZe, high school educational aide, Associate 0 years, effective November 3, 2015. f. Nelson Stewart, high school educational aide, BA 5 years, effective November 6, 2015. 10.3 Employment: Supplemental Contracts 2015-2016 Tonya Figgs Nicole Bush Chad Yeargin.5 Middle School Cheerleading Adviser.5 Middle School Cheerleading Adviser Middle School 7 th grade Boys Basketball Coach 11. Adjournment *Addendum item