CAPE MAY COUNTY TECHNICAL SCHOOL DISTRICT 188 CREST HAVEN ROAD CAPE MAY COURT HOUSE, NEW JERSEY 08210

Similar documents
CAPE MAY COUNTY TECHNICAL SCHOOL DISTRICT 188 CREST HAVEN ROAD CAPE MAY COURT HOUSE, NEW JERSEY 08210

CAPE MAY COUNTY TECHNICAL SCHOOL DISTRICT 188 CREST HAVEN ROAD CAPE MAY COURT HOUSE, NEW JERSEY 08210

CAPE MAY COUNTY TECHNICAL SCHOOL DISTRICT 188 CREST HAVEN ROAD CAPE MAY COURT HOUSE, NEW JERSEY 08210

CAPE MAY COUNTY TECHNICAL SCHOOL DISTRICT 188 CREST HAVEN ROAD CAPE MAY COURT HOUSE, NEW JERSEY 08210

CAPE MAY COUNTY TECHNICAL SCHOOL DISTRICT 188 CREST HAVEN ROAD CAPE MAY COURT HOUSE, NEW JERSEY 08210

CAPE MAY COUNTY TECHNICAL SCHOOL DISTRICT 188 CREST HAVEN ROAD CAPE MAY COURT HOUSE, NEW JERSEY 08210

CAPE MAY COUNTY TECHNICAL SCHOOL DISTRICT 188 CREST HAVEN ROAD CAPE MAY COURT HOUSE, NEW JERSEY 08210

CAPE MAY COUNTY TECHNICAL SCHOOL DISTRICT 188 CREST HAVEN ROAD CAPE MAY COURT HOUSE, NEW JERSEY 08210

CAPE MAY COUNTY TECHNICAL SCHOOL DISTRICT 188 CREST HAVEN ROAD CAPE MAY COURT HOUSE, NEW JERSEY 08210

CAPE MAY COUNTY TECHNICAL SCHOOL DISTRICT 188 CREST HAVEN ROAD CAPE MAY COURT HOUSE, NEW JERSEY 08210

Dr. Richard Stepura and Mr. James R. Washington II, board members, were absent from meeting.

CAPE MAY COUNTY TECHNICAL SCHOOL DISTRICT 188 CREST HAVEN ROAD CAPE MAY COURT HOUSE, NEW JERSEY 08210

CAPE MAY COUNTY TECHNICAL SCHOOL DISTRICT 188 CREST HAVEN ROAD CAPE MAY COURT HOUSE, NEW JERSEY 08210

CAPE MAY COUNTY TECHNICAL SCHOOL DISTRICT 188 CREST HAVEN ROAD CAPE MAY COURT HOUSE, NJ 08210

BOARD OF EDUCATION CAPE MAY COUNTY SPECIAL SERVICES SCHOOL DISTRICT AND CAPE MAY COUNTY TECHNICAL SCHOOL DISTRICT

NORTH WILDWOOD BOARD OF EDUCATION REGULAR MEETING MONDAY, JULY 27, :00 P.M. MINUTES

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

OCEAN CITY BOARD OF EDUCATION SPECIAL MEETING AGENDA WEDNESDAY, AUGUST 3, :00 P.M. HIGH SCHOOL COMMUNITY ROOM

MINUTES OF THE REGULAR MEETING LAKEHURST BOARD OF EDUCATION TUESDAY, FEBRUARY 11, 2014 (HELD IN THE MEDIA CENTER OF THE LAKEHURST ELEMENTARY SCHOOL)

GREAT MEADOWS REGIONAL SCHOOL DISTRICT BOARD OF EDUCATION MEETING. February 26, :00 pm Middle School Media Center MISSION STATEMENT

WATERFORD TOWNSHIP BOARD OF EDUCATION BOARD MEETING MINUTES SEPTEMBER 21, 2016

BUSINESS MEETING January 19, 2017

MISSION STATEMENT. Building Strong Minds, Bodies and Communities

Dumont Board of Education October 18, 2018 Regular Meeting

HANOVER TOWNSHIP PUBLIC SCHOOLS Regular Public Meeting - Library/Media Center Memorial Junior School 7:30 p.m. November 20, 2018

Folsom Board of Education 1357 Mays Landing Road Folsom NJ REGULAR BOARD OF EDUCATION MEETING TUESDAY, December 18, :00 PM AGENDA

Washington Borough Board of Education August 21, 2017

AGENDA FOR REGULAR BUSINESS MEETING. March 15, 2010

OCEAN CITY BOARD OF EDUCATION SPECIAL MEETING AGENDA WEDNESDAY, AUGUST 6, :00 P.M. HIGH SCHOOL COMMUNITY ROOM

OCEAN CITY BOARD OF EDUCATION REGULAR MEETING AGENDA WEDNESDAY, FEBRUARY 25, :00 P.M. HIGH SCHOOL COMMUNITY ROOM

GREAT MEADOWS REGIONAL BOARD OF EDUCATION MINUTES OF Tuesday, August 28, 2018

RUMSON BOARD OF EDUCATION Rumson, New Jersey

Woodlynne School District Board of Education Board Meeting Minutes August 9, :30 PM

AVON BOARD OF EDUCATION Meeting of June 11, 2014 MINUTES

AGENDA COW AND REGULAR MEETING

WEEHAWKEN TOWNSHIP SCHOOL DISTRICT BOARD OF EDUCATION

CUMBERLAND COUNTY BOARD OF VOCATIONAL EDUCATION

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

MINUTES OF WORKSHOP MEETING MARCH 17, 2010

South Orange-Maplewood Board of Education January 3, 2018

MT. LEBANON SCHOOL DISTRICT 7 HORSMAN DRIVE PITTSBURGH PA JOINT DISCUSSION/REGULAR MEETNG OF THE BOARD OF SCHOOL DIRECTORS

OGDENSBURG BOROUGH BOARD OF EDUCATION Minutes: July 12, 2016 Meeting

Public Participation Agenda Items Only

OGDENSBURG BOROUGH BOARD OF EDUCATION Tuesday, December 1, 2015 Agenda 6:30 p.m. Regular Session

Board President Bruscato called the open meeting to order at 6:05 p.m. Mary Bruscato, President Frank Parisi, Vice President

BOARD OF TRUSTEES LADY LIBERTY ACADEMY CHARTER SCHOOL Newark, New Jersey MINUTES

`LOWER CAPE MAY REGIONAL SCHOOL DISTRICT Cape May, New Jersey Board of Education Meeting October 27, 2016

STAFFORD TOWNSHIP SCHOOL DISTRICT Manahawkin, NJ PUBLIC AGENDA BUSINESS MEETING

WOODLAND TOWNSHIP BOARD OF EDUCATION AGENDA August 28, 2017 Regular Meeting

Ashland-Greenwood Public Schools Board of Education Meeting Minutes November 18, 2013

President Taggart called the meeting to order on February 11, 2014 at 7:01 p.m.

F8. RAMAPO INDIAN HILLS REGIONAL HIGH SCHOOL DISTRICT BOARD OF EDUCATION Oakland, New Jersey

WOODLAND TOWNSHIP BOARD OF EDUCATION AGENDA February 27, 2017 Regular Meeting Minutes

Presentation Jason Kornegay, Superintendent, reviewed the lottery procedures for the Public School Choice Porgram.

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

The Secretary will enter this public announcement into the minutes of this meeting.

Lindop School District 92 Board of Education Regular Meeting June 19, :00 p.m. Minutes

MINUTES OF REGULAR MEETING NOVEMBER 14, 2018

STANHOPE PUBLIC SCHOOLS REGULAR MEETING MINUTES March 16, :00 p.m.

ABSECON BOARD OF EDUCATION BOARD OF EDUCATION MEETING REGULAR MEETING December 19, 2017

Pledge of Allegiance

UNOFFICIAL COPY SUBJECT TO BOARD APPROVAL REGULAR MEETING

Woodlynne School District Board of Education Board Meeting Minutes August 8, :30 PM

Berlin Borough School District Regular Meeting of the Board of Education. Minutes

UPPER FREEHOLD REGIONAL SCHOOL DISTRICT Allentown, New Jersey

AGENDA/ACTION March 10, Board of Education Office

Others present: Superintendent Jeff Malaspino, Principal Nicole Dice and Business Office Administrator Amanda Younkin

MINUTES OF REGULAR MEETING MARCH 31, 2010

FRANKFORT SQUARE PARK DISTRICT BOARD MEETING November 19, 2015

MARCH 6, 2017 WORK SESSION MINUTES

FRANKLIN LAKES BOARD OF EDUCATION FRANKLIN LAKES, NEW JERSEY REGULAR BUSINESS MEETING MINUTES

Lawnside Board of Education Meeting Minutes December 6, 2018

BOGOTA BOARD OF EDUCATION BOGOTA, NEW JERSEY

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

CUMBERLAND COUNTY BOARD OF VOCATIONAL EDUCATION

SECAUCUS BOARD OF EDUCATION REGULAR MEETING AGENDA DATED DECEMBER 19, 2013

Berlin Borough School District Regular Meeting of the Board of Education AGENDA

MIDDLE TOWNSHIP PUBLIC SCHOOLS REGULAR BOARD MEETING. THURSDAY, SEPTEMBER 18, :30 p.m. AGENDA

Ocean City Board of Education Regular Meeting Agenda Wednesday, November 14, :00 p.m. High School Auditorium

MADISON BOARD OF EDUCATION MADISON PUBLIC SCHOOLS MADISON, NEW JERSEY 07940

BOGOTA BOARD OF EDUCATION BOGOTA, NEW JERSEY

Wallkill Valley Regional High School Hardyston Township, New Jersey AGENDA Media Center Wednesday, December 19, :00pm

GREEN BROOK BOARD OF EDUCATION BUSINESS MEETING MINUTES MONDAY, NOVEMBER 25, :00 P.M.

ORADELL BOARD OF EDUCATION ORADELL, NEW JERSEY PUBLIC WORK/BUSINESS SESSION MEETING. Oradell Public School Auditorium.

Lake Fenton Community Schools

LEBANON BOROUGH SCHOOL DISTRICT BOARD OF EDUCATION. MINUTES Regular Meeting October 4, 2012 at 7:30 PM Lebanon Borough School Library

MINUTES BOARD OF TRUSTEES of the SUSSEX COUNTY CHARTER SCHOOL FOR TECHNOLOGY REGULAR BOARD MEETING November 10, 2014

COMBINED SESSION MEETING AGENDA

Norwood Public School

A. called the meeting to order at PM, and read the Open Meeting Statement.

December 19, :30 p.m.

CUMBERLAND COUNTY BOARD OF VOCATIONAL EDUCATION

Wednesday, June 27, 2018 Work Session / Business Meeting Agenda

Passaic Valley Regional High School District #1 AGENDA

November 21, :30 p.m.

Others present: Superintendent Darlene Pritt, Principal Jeff Malaspino and Business Manager Amanda Younkin

SECAUCUS BOARD OF EDUCATION REGULAR MEETING AGENDA DATED: FEBRUARY 20, 2014

Middlesex Public Library 1300 Mountain Avenue Middlesex, NJ Minutes of Board of Trustees Meeting on September 10, 2018

GLEN ROCK BOARD OF EDUCATION Glen Rock, New Jersey Superintendent s Office Conference Room July 31, SPECIAL WORK SESSION AGENDA -

NUTLEY BOARD OF EDUCATION

Transcription:

July 19, 2016 1:02 p.m. CAPE MAY COUNTY TECHNICAL SCHOOL DISTRICT 188 CREST HAVEN ROAD CAPE MAY COURT HOUSE, NEW JERSEY 08210 The following were present at the meeting: Dr. Richard Stepura, Board Member; Mr. Kerry Higgs, Board Member; Mr. Anthony L. Anzelone, Board Member; Mr. Alan I. Gould, Board Vice President; Mr. Robert L. Boyd, Board President. Also present at the meeting were: Amy L. Houck, Esquire; James R. Owens, Director of Buildings & Grounds; Stephen Vitiello, Principal; Laura Elston, Supervisor of Post- Secondary, Evening/Continuing and Adult Education; Nancy Wheeler-Driscoll, Director Curriculum and Instruction; Paula J. Smith, Business Administrator/Board Secretary; Dr. Nancy M. Hudanich, Superintendent. FLAG SALUTE Adequate notification of this meeting has been properly posted in the Press of Atlantic City on November 9, 2015, as prescribed by Chapter 231, laws of 1975. PUBLIC INPUT Scott Downie, Spiezle Architectural Group, Inc., provided a full report on the ROD Grant HVAC Project and the ROD Grant Window and Door Projects. On the motion of Mr. Gould, seconded by Mr. Anzelone, pursuant to N.J.A.C. 6A:26-1, the additional amount of $215,306.00 being transferred from Capital Reserve to Budget Account No. 30-000S-401-450-20, to cover the additional local share required for the ROD Grant HVAC Project, State No. 0720-030-14-1001-G04 (includes 10% contingency) was Pursuant to N.J.A.C. 6A-26-4.5, I certify the availability of funds in the amount of $1,892,000.00 for the issuance of the contract for the ROD Grant HVAC Project, State Project No. 0720-030-14-1001-G04. Paula J. Smith, Business Administrator/Board Secretary Date On the motion of Mr. Gould, seconded by Dr. Stepura, pursuant to the authorization given to Administration at the June 21, 2016 board meeting to negotiate the ROD Grant HVAC project ( HVAC ) and the ROD Grant Window and Door Projects ( Window and Door ), State No. 0720-030-14-1001-G04, based upon the fact that the Board twice rejected bids for the HVAC Project and the Window and Door Project which both times came in above the budgeted amount for the Projects, the negotiated bid for the HVAC Project being awarded to Dolan Mechanical Inc. in the amount of base bid

$1,875,000.00 plus prior Alternate No. 1 in the amount of $17,000.00 for a total of $1,892,000.00 was The original low bid for this contract was $2,212,000.00. On the motion of Mr. Higgs, seconded by Mr. Anzelone, pursuant to authorization given to Administration at the June 21, 2016 board meeting to negotiate the ROD Grant HVAC Project ( HVAC ) and the ROD Grant Window and Door Projects ( Window and Door ), State No. 0720-030-1401001-G04, based upon the fact that the Board twice rejected bids for the HVAC Project and Window and Door Project which both times came in above the budgeted amount for the Projects, the board of education rejecting the negotiated price of $464,060 received from Garozzo & Scimeca, (original bid $503,060) as the amount still exceeds the budgeted amount for this project was A public hearing was held regarding the HIB Investigations, Trainings and Programs (HIB-ITP) Report for the time period of January 1, 2016 through June 30, 2016. Dr. Hudanich reviewed the statistics of the report there was no public comment. ADMINISTRATIVE REPORTS On the motion of Mr. Anzelone, seconded by Dr. Stepura, the following administrative reports were approved by roll call. A. James Owens, Director of Buildings & Grounds B. Steven Vitiello, Principal C. Nancy Wheeler Driscoll, Director of Curriculum and Instruction D. Laura Elston, Supervisor of Post-Secondary, Evening/Continuing and Adult Education E. Dr. Nancy M. Hudanich, Superintendent The board discussed the status of the improvements to the softball field. Dr. Hudanich will follow up with the county engineer s office to explain the urgency to begin the project. APPROVAL OF MINUTES OF PREVIOUS MEETING On the motion of Mr. Anzelone, seconded by Mr. Higgs, the following minutes were A. June 21, 2016, Board Meeting B. June 21, 2016, Executive Session REVENUE & EXPENSE On the motion of Dr. Stepura, seconded by Mr. Gould, the following Items A through J were A. Board secretary s monthly certification of budgetary line item status; B. Financial report A-148 and A-149, May 2016, board secretary report and treasurers report, pending audit;

C. Board of education s monthly certification of budgetary major account/fund status; D. Bills as presented; E. Budget summaries, May 2016; F. Transfers; G. Bids, contracts, reports, agreements: Names Report/Contract Purpose Amount Date/Year(s) School Meal Prices as follows: Reduced breakfast price No Increase $0.30 SY2016/17 Student breakfast No Increase $2.50 SY2016/17 Staff Breakfast No Increase $3.00 SY2016/17 Reduced Lunch No Increase $0.40 SY2016/17 Student Lunch No Increase $3.00 SY2016/17 Staff Lunch Price No Increase $4.50 SY2016/17 Student/Staff Salad Bar $0.25 Increase $5.50 per lb. SY2016/17 HealthNow Administrative Renewal to $4.50EE Services administer (Monthly) 8/31/2017 vision plan Mitchell Nichols Enterprises Snow Removal per attached SY2016/17 Rates Gentilini Ford, Inc. Purchase 2017 $35,920.30 7/19/2016 Pay to Play Resolution F-250 Short Bed Truck Mind Research Institute Software license $27,000.00 SY2016/17 Pay to Play Resolution for ST Math: High School Intervention H. Grants for applying/accepting: Name of Grant Apply/Accept/Decline Amount Date IDEA Apply/Accept $113,059.00 SY2016/17 I. The following item(s) to be disposed or sold on GovDeals: Name of disposal or sold items Value of Item(s) Reason for Disposal Various storage/coat closets Unknown Poor Condition Inventory #1003749 Inventory #1003625 Inventory #1003623

Name of disposal or sold items Value of Item(s) Reason for Disposal Inventory #1003571 Unknown Poor Condition Inventory #1003630 Inventory #1003621 Inventory #1003628 Inventory #1003624 Eleven pallets of technology Equipment Unknown (Attached) Obsolete J. Travel (Employee/Board Member) Name Event Location Cost Date(s) Paula J. Smith Association of School Phoenix, AZ $3,100.00 9/23-26/2016 Business Officials International COMMUNICATION A. Correspondence from Margaret Lloyd, English Notice of retirement effective June 30, 2016, and giving thanks for the 14 years afforded to work at the Tech. B. Correspondence from Monica Mack, Secretary to Director of Curriculum and Instruction Notice of resignation effective July 18, 2016, after 7 years of service and grateful to be a part of an impeccable group of people. C. Correspondence from Hugh Brown, Physics Notice of resignation effective June 30, 2016, giving thanks for opportunity to serve six months. D. Correspondence from Marie Barry, Assistant Division Director, Office of Career Readiness, Department of Education Approval has been granted to remove the Mason/Masonry (CIP Code:46.0101) from the district s list of approved Career & Technical Education Programs.

CURRICULUM On the motion of Dr. Stepura, seconded by Mr. Anzelone, the following curriculum was A. Job Cards, May 2016; B. Adult High School program structure and course offerings, SY2016/17; C. Evening/Continuing & Adult Education class offerings, SY2016/17; D. Stockton University Clinical practice for Drew Williams, 9/6/2016 12/15/2016 E. SY2016/17 Curriculum: English 10CP: Literature Text World Cultures Text F. Early Childhood Development Center Lab School Application Packet, SY2016/17; G. Early Childhood Development Center Lab School Attendance and Payment Guidelines Handbook, SY2016/17; H. Flextime Change August 1 through September 2, 4-day work week Monday Thursday, all offices open 8 a.m. to 4 p.m.; all time off based on 1-1/4 day. LEGISLATION & POLICY PERSONNEL (All hiring is contingent upon the recommendation of the Superintendent and result of criminal background investigation and request for emergent hiring will be made where appropriate). On the motion of Mr. Anzelone, seconded by Mr. Gould, the following personnel were Mr. Higgs abstained from the vote for Suzanne Sykes. Name Position Description Funding Program Lloyd, Margaret English Mack, Monica Secretary to Director of Curriculum & Instruction Brown, Hugh Conner, Barbara Wright, Deborah Physics Secretary part time (seasonal) Secretary part time (seasonal) Step Amount Longevity Effective Date(s) or # of Days Retirement 6/30/2016 Resignation 7/18/2016 Resignation 6/30/2016 Adult & Continuing Education Adult & Continuing Education $13 per/hr. SY2016/17 $13 per/hr. SY2016/17

Name Position Description Funding Program Tack, Gina Security Summer Weigly, Brian Fisher, Stephanie Harris, Jon Ward, Patricia Dougan, Emily Physics Secretary to Director of Curriculum & Instruction Physical Education & Health Child Development Physics Schaffer, Kellee Part-time Athletic Trainer Kashuda, Diane English School Change of position From: Secretary To: Secretary to Director of Curriculum & Instruction Fall/Spring & Winter for high school Sykes, Suzanne Class Advisor 2017 Wade, Warren Class Advisor 2018 McKinley, Aquaculture (not to exceed James Supervisor 115 hrs.) *Step and salary amount pending negotiations Step Amount Longevtiy Effective Date(s) or # of Days $16.50 per/hr. 7/12/2016-7/29/2016 Step 5 BA *$57,793.00 10 month Step 4BA *$55,880.00 Step 3BA *$55,130.00 Step 1BA *$53,880.00 $30 per/hr. $35 per/hr. Step 5BA *$57,793.00 Step 8, Sec. 1 $27,519.00 prorated 12 month To: Step 9, Sec. II *$29,441.00 12-month prorated 7/1/2016-7/18/2016 7/19/2016- SY2016/17 $2,250.00 SY 2016/2017 $2,250.00 SY 2016/2017 $25 per hr. SY 2016/2017 BOARD MEMBER COMMENTS AND DISCUSSION ITEMS EXECUTIVE SESSION On the motion of Mr. Gould, seconded by Mr. Anzelone, a Resolution to Adjourn the Public Meeting and to enter into Executive Session pursuant to the New Jersey Open

Public Meeting Act convened at 2:28 p.m. to discuss the following matters in Executive Session was HIB Attorney Client Privilege Negotiations Update Board Self-Evaluation Minutes of this Executive Session will be made available to the public at a time when the disclosure of such minutes will not conflict with the lawful purpose for which such discussion is held in Executive Session. (At this time, it is not possible to estimate when the minutes of this Executive Session may be disclosed to the public consistent with the lawful purpose of which such disclosure is held, however, the board shall review the minutes of this Executive Session no later than 90 days from this date in order to determine which such minutes may be released to the public at that time). Upon conclusion of the Executive Session, it is anticipated that the board will take action at that time in connection with the matters discussed in Executive Session. RETURN TO OPEN SESSION On the motion of Mr. Anzelone, seconded by Mr. Gould, affirming the action taken by the Superintendent for Harassment, Intimidation and Bullying (HIB) investigation(s) for the following periods were Dr. Stepura abstained from the vote. May 13, 2016 through June 16, 2016 (0 investigations) Acknowledging the investigations that occurred between the following periods was June 17, 2016 through July 14, 2016 (0 investigations) On the motion of Mr. Anzelone, seconded by Dr. Stepura, a special Board of Education Meeting being held on August 4, 2016 at 12:30 p.m. for a personnel matter was ADJOURN On the motion of Mr. Higgs, seconded by Mr. Anzelone, the meeting was adjourned at 3:00 p.m. Respectfully submitted, /jmr Paula J. Smith Board Secretary