DUNKIRK CITY SCHOOL DISTRICT - AGENDA -

Similar documents
DUNKIRK CITY SCHOOL DISTRICT! - AGENDA - PLEDGE OF ALLEGIANCE

DUNKIRK CITY SCHOOL DISTRICT DUNKIRK, NEW YORK - AGENDA. First Reading: Policy 5000 = Use of District Trademarks & Service Marks

Newfane Central School District Board of Education. Workshop Meeting Agenda (amended 3/6/2017)

NOTICE OF PUBLIC HEARING AND ANNUAL ELECTION AND BUDGET VOTE OF THE HUNTINGTON UNION FREE SCHOOL DISTRICT TOWN OF HUNTINGTON SUFFOLK COUNTY, NEW YORK

NOTICE OF PUBLIC HEARING, BUDGET VOTE AND ELECTION PATCHOGUE-MEDFORD UNION FREE SCHOOL DISTRICT TOWN OF BROOKHAVEN, SUFFOLK COUNTY, NEW YORK

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

REGULAR MEETING OF THE BOARD OF EDUCATION MARCH 27, 2018

Queensbury Union Free School District Board of Education Special Meeting/Workshop Monday, November 23, :00 p.m. Administration Conference Room

SHERBURNE-EARLVILLE CENTRAL SCHOOL BOARD OF EDUCATION MEETING 3/23/15 Board Meeting 6:30 p.m. Elementary Library Classroom

The Frewsburg Central School Board of Education met on Thursday, February 8, 2018 in the MS/HS Multi-Purpose Room at 6:30 p.m.

The official, corporate name of the School District shall be Reorganized R-IV School District of Buchanan County.

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

ORGANIZATION, PHILOSOPHY AND GOALS Policy 0110

SECTION 1 AUTHORITY FOR RESOLUTION:

COMMENTS FROM THE PUBLIC ON AGENDA & NON-AGENDA ITEMS

Candidate s Handbook. for the June 5, 2018 Statewide Direct Primary Election

NORTH SHORE SCHOOLS BOARD OF EDUCATION REGULAR MEETING MARCH 15, 2018 HIGH SCHOOL LIBRARY

Beekmantown Central School District Board of Education Meeting Place: MS/HS Library Tuesday, March 13, 2018 Time: 6:15 pm. Agenda

City of Attleboro, Massachusetts

BYLAWS Tracy Educators Association / CTA / NEA

THE SCHOOL BOARD OF BROWARD COUNTY, FLORIDA RESOLUTION

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

Queensbury Union Free School District Board of Education Meeting Monday, March 12, :00 p.m. Elementary School Cafeteria.

First day for May special district subsequent director election proclamation. W.S (c).

Board of Education 1 March 5, :00 PM

Referred to Committee on Legislative Operations and Elections. SUMMARY Revises provisions governing elections. (BDR )

HORNELL CITY SCHOOL DISTRICT BOARD OF EDUCATION MEETING MARCH 18, 2015

STATE OF ILLINOIS ELECTION AND CAMPAIGN FINANCE CALENDAR COMPILED BY STATE BOARD OF ELECTIONS

PROVINCE OF BRITISH COLUMBIA SOCIETY ACT FORM 3 CONSTITUTION. 1. The name of the Society is GREATER VERNON MINOR HOCKEY ASSOCIATION.

TENTATIVE CALENDAR OF EVENTS

Jeremy Putorti, James Brooks, Samantha Kingsley, Pat Norton, Virginia Rivette, Michael Rocque & Tony Scrimo

2018 Primary Election Timeline

MID-COUNTY SOCCER ASSOCIATION, INC. dba NORTHERN VIRGINIA SOCCER CLUB AMENDED BYLAWS (2014) ARTICLE I NAME & PURPOSE OF THE CORPORATION

MOUNT SINAI UNION FREE SCHOOL DISTRICT BOARD OF EDUCATION AGENDA THE AGENDA IS SUBJECT TO MODIFICATION UP TO THE START OF THE MEETING

Port Chester-Rye Union Free School District Board of Education Special Meeting Minutes November 2, 2015 Port Chester High School

BOARD OF EDUCATION VESTAL CENTRAL SCHOOLS Vestal, New York Senior High School Tuesday, October 10, 2017 Auditorium 6:00PM REGULAR MEETING AGENDA

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965

2018 NEW MEXICO GENERAL ELECTION CALENDAR

Town of Scarborough, Maine Charter

Election and Campaign Finance Calendar

RESOLUTION NO BE IT RESOLVED BY THE BOARD OF DIRECTORS OF KENT SCHOOL DISTRICT NO. 415, KING COUNTY, WASHINGTON, as follows:

NOW, THEREFORE, BE IT ORDERED BY THE BOARD OF TRUSTEES OF THE HALLETTSVILLE INDEPENDENT SCHOOL DISTRICT THAT:

Otselic Valley Central School District NUMBER

2019 Primary Election Timeline

CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION

THE MUNICIPAL CALENDAR

MS. CARABAJAL, MR. GIANGRECO, MR. HERNANDEZ, MR. MCCOLE, MRS. RHODES, MR. ROBLEE, AND MRS. SOULES

How to Fill a Vacancy

TABLE OF CONTENTS. Code Instructions City Charter. General Provisions Administration and Personnel Revenue and Finance

ORDINANCE NO. WHEREAS, Article XI of the Charter requires the City Commission to place the charter review committee s proposals on the ballot; and

SECTION 1 AUTHORITY FOR RESOLUTION:

DIVISION This Association through the employment of the instrumentalities hereinafter established shall:

LEGISLATIVE RESEARCH COMMISSION PDF VERSION

SIDNEY SCHOOL DISTRICT 1000 SERIES THE BOARD OF TRUSTEES

BY-LAWS OF THE SOLANO COUNTY DEMOCRATIC CENTRAL COMMITTEE

Important Dates for Local Officials TRADITIONAL MAY TOWN MEETING

2018 General Election Timeline

2016 General Election Timeline

Referred to Committee on Legislative Operations and Elections. SUMMARY Creates a modified blanket primary election system.

ORDER CALLING SCHOOL BUILDING BOND ELECTION

Mohonasen Central School District

BYLAWS SOUTHERN CALIFORNIA EDISON COMPANY (AS AMENDED EFFECTIVE OCTOBER 27, 2016)

Election and Campaign Finance Calendar

THE SCHOOL DISTRICT OF OSCEOLA COUNTY, FLORIDA

City of Sanford/Village of Springvale Charter

FEDERAL ELECTION -ELECTION DATES. Certification of offices to be filled at General Election (1)(2) Federal Primary Election.

Frequently Asked Questions Regarding New School Election Law (P.L. 2011, c. 202)

CHAPTER 206. BE IT ENACTED by the Senate and General Assembly of the State of New Jersey: 1. R.S.19:1-1 is amended to read as follows:

Important Dates for Local Officials 2019 TRADITIONAL MARCH TOWN MEETING CALENDAR

HOME RULE CHARTER OF THE CITY OF METHUEN

Constitution of the Franklin County Agricultural Society. Article I Name of the Society

Governance Policies F Policy: School Advisory Council Bylaws

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

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions

JASPER-TROUPSBURG CENTRAL SCHOOL DISTRICT March 7, 2018

AGREEMENT BETWEEN THE TOWNS OF FREETOWN AND LAKEVILLE, MASSACHUSETTS WITH RESPECT TO THE FORMATION OF A PK-12 REGIONAL SCHOOL DISTRICT

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

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

CITY OF BERKELEY CITY CLERK DEPARTMENT

PRIMARY ELECTION DAY GENERAL ELECTION DAY

TOWN OF BRUNSWICK TOWN COUNCIL

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

MUD Act MUNICIPAL UTILITY DISTRICT ACT OF THE STATE OF CALIFORNIA. December This publication contains legislation enacted through 2016

ASSEMBLY CONCURRENT RESOLUTION No. 73 STATE OF NEW JERSEY. 217th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2016 SESSION

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

Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District

Candidate s Handbook for the June 7, Presidential Primary Election

November 3, 2020 General Election Calendar of Important Dates and Deadlines

ALEXANDER CENTRAL SCHOOL Board of Education Meeting

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 5, 2018

CENTRAL VALLEY SCHOOL DISTRICT BOARD OF EDUCATION SPECIAL MEETING THURSDAY, DECEMBER 6, :00 PM CENTRAL VALLEY HIGH SCHOOL CAFETERIA

Resolution calling special election on the question of levying a voter approved physical plant and equipment property tax

STATE OF MAINE A. CHARTER AMENDMENTS: MUNICIPAL SCHOOL ADMINISTRATIVE UNIT (FIRST READING)

Bylaws of The California Latino Psychological Association

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

Regulations of the Ohio River Road Runners Club Revised: November 2012

East Brunswick Kindergarten and Childcare Centre Incorporated

Election Dates Calendar

III. Approval of Minutes Upon motion duly made by Trustee Aulfinger and seconded by Trustee Germani it was

BY-LAWS TITANS GYMNASTICS AND TRAMPOLINE CLUB

Transcription:

DUNKIRK CITY SCHOOL DISTRICT Date: Thursday, Place: Time: School Seven 5:30 PM - AGENDA - Student of the Month Awards School Seven Presentation: Olivia Yerico-Piazza, Student Member: Monthly Report Budget Presentation 1.0 Roll Call: Members Present: Members Excused: Members Absent: Also Present: 2.0 Questions and Oral Communications of the Public Pertaining to This Evening s Agenda Items: 3.0 Written Communications: 4.0 Report of Superintendent of Schools: 5.0 Report of Board of Education President: 6.0 CONSENSUS ITEMS: A. Request Time for Comment B. Request to Add or Withdraw Consensus Item(s) C. Motion to Approve Consensus Item(s)

Page 2 Agenda 6.1 Financial Matters: 6.1.1 February 2019 Warrant Report 6.1.2 January 2019 Treasurers Report 6.1.3 Revenue Budget 6.1.4 February 2019 Budget Transfers 6.1.5 February 2019 Journal Entry Schedule 6.1.6 February 2019 Overtime Pay Report 6.1.7 February 2019 Regular Pay Report 6.1.8 February 2019 Claims Auditor Report 6.2 Resignations/Terminations Attached: 6.3 Appointments Attached: 6.4 Other Authorizations Attached: 6.5 Special Education Placements Attached: 6.6 Approval of Minutes: February 14, 2019 Regular Meeting 7.0 Presentation of Items for Board Action (Resolutions): A. Request to Add 8.0 Other Matters for Consideration: 1. Old Business 2. New Business 9.0 Questions and Oral Communications of the Public: 10.0 Adjournment:

DUNKIRK CITY SCHOOL DISTRICT RESOLVED, upon the recommendation of the Superintendent of Schools, the Board of Education approves the following: 6.2 Resignations/Terminations: NONE Item No. Action 6.2.1 Resignation from Jenniene Scarem, Pit Orchestra Conductor, effective February 26, 2019. 6.2.2 Resignation from Kimberly Bloise, Clerk II, School 4, effective March 1, 2019. 6.2.3 Retirement resignation from Deanna Kelly, Reading Teacher, effective April 1, 2019. 6.3 Appointments: Item No. Name Position Effective Dates Comment 6.3.1 Kubera, Donna HS Cyber/APEX Teacher 01/28/2019 06/26/2019 Compensation is determined by Student Roster. 6.4 Other Authorizations: Item No. 6.4.1 6.4.2 6.4.3 6.4.4 6.4.5 6.4.6 6.4.7 Action Approval for a leave of absence for Michael Dimmer, elementary teacher, for the 2019-2020 school year. Approval to abolish a personal teacher aide position for a CSE student at School Three effective immediately. Approval to create a classroom teacher aide position for a CSE student at School Three effective immediately. Approval to execute the contract for Occupational Therapy services with Stacey L. Lovern, OTR/L, effective July 1, 2019-June 30, 2021 at $103,000.00 per year. Approval of the Dunkirk City School District Calendar for the 2019-2020 school year, with school beginning September 3, 2019, as presented to the Board of Education Members. Approval for approximately 25 HS students to travel to Walt Disney World, Orlando, FL, to participate in the Disney Yes Program, April 30-May 4, 2020. District to bear cost of travel to & from the Buffalo airport. Approval for the HS Jazz Ensemble to travel to Youngstown, OH & Pittsburg, PA, April 4-5, 2019 to visit Youngstown State University, Carnegie Science & Natural History Museums & Pittsburg Zoo & Aquarium at no cost to the District.

6.5 Special Education Placements WHEREAS, the Dunkirk Committee on Special Education met on January 14, February 1, 4, 6, 7, 8, 11, 12, 13, 14, 15, 21, 26, 27 and March 6, 2019 to review and evaluate the condition and placement of students who have been identified as having physical, mental or emotional disability, and WHEREAS, the documentation and evidence presented at these meetings indicate that the Committee on Special Education made the below-listed recommendations to the Board of Education; now therefore, be it RESOLVED, that the recommendation for placement or change in placement of the children listed below be approved: Annual Reviews: CSE: Special Class: 445933 (9), 569428 (10), 567586 (9), 566700 (3), 568370 (01), 566549 (4), 170001 (12), 568021 (1), 260000 (10), 567694 (9) Consultant Teacher: 568499 (4), 610000 (6), 567043 (6), 568344 (K), 569030 (9), 140005 (11), 410000 (7), 120006 (8), 567127 (3), 567479 (4), 567720 (3), 280002 (10), 530002 (8), 980012 (8), 569086 (9), 170000 (10) Placed in Non-Public School: 568718 (5) CPSE: Related Services: 569196 Special Class: 569175 Declassified: 569246 CSE: Special Class: 780000 (10), 568515 (K) Consultant Teacher: 569639 (6), 566539 (9), 407177 (11), 056762 (4) Related Services: 567877 (1) Ineligible: 567624 (4) CPSE: Special Class: 569306 Related Services: 569012, 568587, 569603, 569594, 569086, 568859 Ineligible: 569619, 569581 NOTE: The number in parenthesis is the grade level of the student.

1 Resolution of Respect WHEREAS, the Dunkirk Board of Education is saddened to learn of the death of one of its former Board of Education Members; Roosevelt Haynes, and WHEREAS, it recognizes the service Mr. Haynes rendered during his eighteen (18) years of service to the students of the Dunkirk City School District as a Board of Education member, now; therefore be it RESOLVED, that notice of his passing is entered into the official minutes of this Board and a copy of this resolution is transmitted to his family together with the message of heartfelt sympathy of the Board.

2 Approval for Annual School District Public Hearing and Vote WHEREAS, it is necessary to schedule the Annual School District Public Hearing and Vote to provide for publication of the notice of said Annual School District Public Hearing and Vote; now, therefore, be it RESOLVED, by the Board of Education of the Dunkirk City School District ( the District ): (1) that the provisions of this resolution shall be effective regardless of anything to the contrary in the Board Policy Manual or the previous minutes of this Board, or otherwise; (2) that it is hereby determined, pursuant to Section 2601-a.2 of the Education Law, that the annual meeting date of the District is Tuesday, May 21, 2019, and it is further determined, that the public hearing on the budget shall be held on May 9, 2019, beginning at 6:00 P.M. prevailing time at the High School Large Group Instruction Room, 75 West Sixth Street, Dunkirk, New York; (3) that it is hereby determined, pursuant to Section 2601-a.2 of the Education Law, that the vote upon the appropriation of necessary funds to meet the District s estimated expenditures for the fiscal year commencing on July 1, 2019 and ending on June 30, 2020, and on all propositions involving the expenditure of money and authorizing the levy of taxes shall be held on Tuesday, May 21, 2019, from 12:00 o clock P.M. prevailing time to 9:00 P.M. prevailing time; (4) that the District Clerk is hereby directed to publish a copy of the following notice in the OBSERVER, said newspaper having a general circulation in this District, on four (4) dates within seven (7) weeks preceding May 21, 2019, the first such date to be at least forty-five (45) days before May 21, 2019: NOTICE OF ANNUAL SCHOOL DISTRICT PUBLIC HEARING AND VOTE NOTICE IS HEREBY GIVEN that the Annual School District Public Hearing and Vote of the Dunkirk City School District ( the District ), Chautauqua County, New York, will be held on Tuesday, May 21, 2019 from 12:00 o clock P.M. prevailing time to 9:00 o clock P.M. prevailing time for the purposes of voting on the budget for the 2019-2020 fiscal year, and transacting such other business as is authorized by law. Said Annual School District Vote will be held at the Dunkirk High School Auxiliary Gymnasium, 620 Marauder Drive, Dunkirk, New York.

AND FURTHER NOTICE IS HEREBY GIVEN that the election of members for the Board of Education shall be held to fill two (2), three (3) year terms commencing on July 1, 2019 and terminating on June 30, 2022 to fill the vacancies created by the expiration on June 30, 2019 of the terms of members Julie Smith and Betsy Ramos. The two (2) candidates receiving the two (2) highest number of votes will fill each of the two (2), three (3) year terms. AND FURTHER NOTICE IS HEREBY GIVEN that petitions nominating candidates for the office of member of the Board of Education shall be filed with the District Clerk of said School District at her office in the Administration Building, 620 Marauder Drive, Dunkirk, New York, not later than May 1, 2019, between 9:00 o clock A.M. prevailing time and 4:00 o clock P.M. prevailing time. Candidates run at large. Nominating petitions, must be directed to the Clerk of the District; must be signed by at least one hundred (100) qualified voters of the District, must state the name and residence of each signer, and must state the name and residence of the candidate. AND FURTHER NOTICE IS HEREBY GIVEN that the Board of Education of the District will have prepared and completed a detailed statement in writing of the amount of money which will be required during the ensuing 2019-2020 fiscal year for school purposes, specifying the several purposes and the amount for each. The amount of each purpose estimated necessary for payments to the Board of Cooperative Educational Services shall be set forth in full with no deduction of estimated state aid. Said statement will be available, upon request, to taxpayers within this District during the hours of 9:00 o clock A.M. prevailing time to 4:00 o clock P.M. prevailing time beginning May 2, 2019, exclusive of Saturdays, Sundays, and holidays, at each of the public schoolhouses of the District. AND FURTHER NOTICE IS HEREBY GIVEN that the public hearing for the voters of the District on the 2019-2020 budget will be on May 9, 2019 at 6:00 o clock P.M. prevailing time at the High School Large Group Instruction Room, 75 West Sixth Street, Dunkirk, New York, County of Chautauqua, State of New York. AND FURTHER NOTICE IS HEREBY GIVEN that voting on the budget and propositions shall consist of voting on the following propositions, and on each other propositions as are authorized by law to be voted on at said time: PROPOSITION NO. 1-2019-2020 Basic Budget Shall the following resolution be adopted to wit: RESOLVED, that the basic budget for the Dunkirk City School District (the District ) for the fiscal year commencing July 1, 2019, and ending June 30, 2020, as presented by the Board of Education is hereby approved and adopted and the required funds are hereby appropriated and necessary real property taxes required

shall be raised by a tax on the taxable property in the District to be levied and collected as required by law. AND FURTHER NOTICE IS HEREBY GIVEN that applications for absentee ballots for purposes of budget and election voting will be obtainable during school business hours from the District Clerk beginning April 30, 2019. Completed applications must be received by the District Clerk at least seven (7) days before the Annual School District Vote if the ballot is to be mailed to the voter, or the day before the Annual School District Vote if the ballot is to be delivered personally to the voter. Absentee ballots must be received by the District Clerk not later than 4:30 o clock P.M. prevailing time on May 21, 2019. A list to whom absentee ballots are issued will be available for inspection to qualified voters of the District in the office of the District Clerk on and after May 12, 2019, between the hours of 9:00 o clock A.M. and 4:00 o clock P.M. on weekdays prior to the day set for the Annual School District Vote and on May 21, 2019, the day set for the Annual School District Vote. Any qualified voter then present in the polling place may object to the voting of the ballot upon appropriate grounds by making his/her challenge and the reasons therefore known to the Inspectors of Election before the close of the polls. AND FURTHER NOTICE IS HEREBY GIVEN that the Board of Registration will meet for the purpose of registering all qualified voters of the District at the Administration Building, 620 Marauder Drive, Dunkirk, New York, on Monday, May 6, 2019 between the hours of 8:30 A.M. and 4:00 P.M. prevailing time, to add any additional names to the Register of the School District to be used at the Annual School District Vote to be held on May 21, 2019, and any special District meetings that may be held after the preparation of said Register, at which time any person will be entitled to have his/her name placed on such Register provided that at such meeting of said Board of Registration, he/she is known or has proven to the satisfaction of such Board of Registration to be then or thereafter entitled to vote at the Annual School Board Vote for which said Register is prepared. AND FURTHER NOTICE IS HEREBY GIVEN that the register so prepared will be filed in the office of the District Clerk of the School District in the Administration Building, 620 Marauder Drive, Dunkirk, New York, and will be open for inspection by any qualified voter of the District beginning on May 14, 2019, between the hours of 9:00 o clock A.M. prevailing time and 4:00 o clock P.M. prevailing time, on weekdays, and each day prior to the day set for the Annual School District Vote, except Saturdays, Sundays and holidays, and at the polling place on the day of the vote. AND FURTHER NOTICE IS HEREBY GIVEN that, unless otherwise, prescribed by law, any propositions to be submitted for voting at said Annual School District Vote must be filed with the Board of Education at the Administration Building, 620 Marauder Drive, Dunkirk, New York, on or before April 23, 2019, at

4:00 o clock P.M. prevailing time; must be typed or printed in the English language; must be directed to the District Clerk of the School District; must be signed by at least twenty-five (25) qualified voters of the District or five (5%) percent of the number of voters who voted in the previous School Board election whichever is greater, (based on the 2018-2019 vote, 5% equals fourteen (14) qualified voters), and must state the name and residence of each signer. Dated: Dunkirk, New York By Order of the Board of Education Dunkirk City School District Tracy Ossman, District Clerk (5) That the District Clerk is hereby directed to arrange for the use of one (1) opti scan voting machines, election inspectors and all necessary materials for said School District vote.

3 Appointment of School Psychologist RESOLVED, upon the recommendation of the Superintendent of Schools that Nicholas Price, Erie, PA, is hereby appointed to the position of school psychologist in the special subject tenure area of school psychology, effective April 1, 2019, Step 1, Column B+75M, $45,975 pro rata. His probationary service will commence on April 1, 2019. This probationary appointment will expire on March 31, 2023. NOTE: Mr. Price s assignment will be district-wide filling the vacancy for Leah Ponticello who resigned.

4 Appointment of Temporary, Long-term Substitute RESOLVED, upon the recommendation of the Superintendent of Schools that Taylor Chwalinski, West Seneca, NY is hereby appointed to the temporary, longterm substitute, elementary AIS teacher position, effective January 22, 2019 for the 2018-2019 school year, Step 1, Column 1, $41,300.00 pro rata. NOTE: Ms. Chwalinski s assignment is at School Four filling the vacancy for a teacher on leave.

5 Appointment of Coach & Unpaid Assistant Coaches RESOLVED, upon the recommendation of the Superintendent of Schools that the following individuals are hereby appointed as coaches & intern for the 2018-2019 school year: Savia Moreland Amanda Kulig Brandon Haase Elizabeth Abramowicz Girls Varsity Asst. Track Coach Girls Modified Softball Coach Baseball/Softball Intern Sports Event Supervisor

6 Appointment of Additional 21 st Century CLC After School Program Staffing RESOLVED, upon the recommendation of the Superintendent of Schools that the following additional staff are hereby appointed to the 21 st Century CLC After School Programs for February 26 through May 31, 2019: School Three: Special Education Teacher: William Barnes (F) Writing Teacher: Anna Fred Substitutes: Joshua Fitzgerald William Barnes Nicole Baker (M-F) (W,Th,F) (W & Th) (M,T,W,F)

7 Appointment of Assistant Principal and Pre-K Director RESOLVED, upon the recommendation of the Superintendent of Schools that William Smock, Jamestown, NY, is hereby appointed to the positions of.5 FTE Assistant Principal and.5 FTE Pre-K Director, effective July 1, 2018, $87,376.96 pro rata. NOTE: Mr. Smock s placement will be at the Middle School.

8 Appointment of Director of Special Programs & Strategic Planning RESOLVED, upon the recommendation of the Superintendent of Schools that Corinna Kester, Buffalo, New York, is hereby appointed to the position of Director of Special Programs & Strategic Planning, effective April 29, 2019, $75,000 pro rata. Her probationary service will commence on April 29, 2019. This appointment will expire on April 28, 2023. NOTE: Ms. Kester fills the position created by the Board of Education on November 8, 2018.

9 Appointment of Cleaner RESOLVED, upon the recommendation of the Superintendent of Schools that Marisol Rosario, Dunkirk, New York, is hereby appointed to the position of cleaner, Step 1, $12.09 per hour, effective March 18, 2019. Her six-month probationary period will commence on March 18, 2019. NOTE: Ms. Rosario s assignment will be at the Middle School filling the vacancy for Sharon Ahrens who retired.

10 Awarding of Bid for School Seven Capital Outlay Project WHREAS, a request for sealed bids for the School Seven Capital Outlay Project was advertised and publically opened at 3:30 PM on February 20, 2019, and WHEREAS, bids from the following were received: Allgaier Construction Corp., Clarence NY $ 78,000 Tri County Restoration, Westfield, NY $ 79,854 Willett Builders, Inc., Corfu, NY $107,900, and WHEREAS, an analysis or the bids based on specification and low price, it is hereby RESOLVED, that Allgaier Construction Corp., Clarence NY, is awarded the bid for the School Seven Capital Outlay Project in the amount of $78,000.00.

11 - Nominations for BOCES Board RESOLVED, that the following individuals be nominated by the Dunkirk Board of Education for election to serve on the Board of Cooperative Education Services, Second Supervisory District of Erie, Chautauqua & Cattaraugus Counties for three year terms expiring June 30, 2022: Ronald Catalano, Westfield, NY Gregory Cole, Silver Creek, NY Linda Hoffman, Springville, NY David Nielsen, Orchard Park, NY Anita Ray, Fredonia, NY