RUMSON BOARD OF EDUCATION Rumson, New Jersey

Similar documents
RUMSON BOARD OF EDUCATION Rumson, New Jersey

RUMSON BOARD OF EDUCATION Rumson, New Jersey

RUMSON BOARD OF EDUCATION Rumson, New Jersey

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

STAFFORD TOWNSHIP SCHOOL DISTRICT MANAHAWKIN, NJ REORGANIZATION MEETING AGENDA

MIDLAND PARK BOARD OF EDUCATION W O R K S E S S I O N A G E N D A

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

SEA GIRT BOARD OF EDUCATION REGULAR MEETING, JUNE 22, 2017 MINUTES

RUMSON BOARD OF EDUCATION Rumson, New Jersey

Mr. Ferlise, Mr. Fulcomer, Ms. Gingrich, Mrs. Kowalewski, Mr. Pellecchia, Mr. Tuminaro

OGDENSBURG BOROUGH BOARD OF EDUCATION Tuesday, June 2, 2015 Minutes

MISSION STATEMENT. Building Strong Minds, Bodies and Communities

BOARD OF EDUCATION OAKLAND, NEW JERSEY. March 20, of 11

BOARD OF EDUCATION OAKLAND, NEW JERSEY. February 16, of 11

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

RUMSON BOARD OF EDUCATION Rumson, New Jersey

MINUTES MONMOUTH BEACH BOARD OF EDUCATION FEBRUARY 16, :30 PM

MENDHAM BOROUGH BOARD OF EDUCATION Mendham, New Jersey. AGENDA REORGANIZATION/BUSINESS MEETING January 5, :30 P.M.

BOARD OF EDUCATION OF THE TOMS RIVER SCHOOLS AGENDA May 17, 2017

Franklin Township Board of Education Minutes Regular Meeting April 27, 2016

OGDENSBURG BOROUGH BOARD OF EDUCATION Tuesday, July 14, 2015 Agenda 6:30 p.m. Regular Session Annex

STAFFORD TOWNSHIP BOARD OF EDUCATION Manahawkin, NJ PUBLIC AGENDA REORGANIZATION MEETING

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

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

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

OGDENSBURG BOROUGH BOARD OF EDUCATION

SOUTH BERGEN JOINTURE COMMISSION 500 Route 17 South, Suite 307 Hasbrouck Heights, New Jersey REGULAR MEETING December 14th, 2016

ANNUAL REORGANIZATION MEETING

HOPE TOWNSHIP BOARD OF EDUCATION REGULAR SESSION MINUTES TUESDAY OCTOBER 23, :30 PM

Passaic Valley Regional High School District #1 AGENDA

AVON BOARD OF EDUCATION Meeting of June 11, 2014 MINUTES

Ocean City Board of Education Regular Meeting Agenda Wednesday, September 26, :00 p.m. High School Community Room

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

Board Meeting Minutes November 14, 2018

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

WYCKOFF BOARD OF EDUCATION WYCKOFF, NEW JERSEY AGENDA FOR ANNUAL REORGANIZATION MEETING JANUARY 4, 2016

RUMSON BOARD OF EDUCATION Rumson, New Jersey

STAFFORD TOWNSHIP SCHOOL DISTRICT Manahawkin, NJ PUBLIC AGENDA BUSINESS MEETING

GARWOOD BOARD OF EDUCATION GARWOOD, NEW JERSEY ORGANIZATION MEETING AGENDA JANUARY 3, 2018

BOGOTA BOARD OF EDUCATION BOGOTA, NEW JERSEY

MINUTES MONMOUTH BEACH BOARD OF EDUCATION June 15, :30 PM

SHAMONG TOWNSHIP BOARD OF EDUCATION BOARD OF EDUCATION REORGANIZATION MEETING JANUARY 2, 2018, 7:00 PM INDIAN MILLS MEMORIAL SCHOOL

BOARD OF EDUCATION MAYWOOD PUBLIC SCHOOLS

BOGOTA BOARD OF EDUCATION BOGOTA, NEW JERSEY

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

Montague Board of Education Meeting Organization Meeting Agenda January 2, :00 pm

BOROUGH OF OAKLYN BOARD OF EDUCATION MINUTES OF REGULAR MEETING FEBRUARY 17, 2009

BOARD OF EDUCATION OF THE TOMS RIVER SCHOOLS AGENDA MAY 18, 2016

RED BANK BOROUGH BOARD OF EDUCATION RED BANK, NEW JERSEY BOARD OF EDUCATION PUBLIC MEETING MARCH 17, 2015 AGENDA

RUMSON BOARD OF EDUCATION Rumson, New Jersey

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

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

EAST RUTHERFORD BOARD OF EDUCATION PUBLIC MEETING AGENDA Faust School Gymnasium November 29, :00 PM

Warsaw Central School Board of Education Reorganization Meeting Agenda July 2, 2018

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

SHORE REGIONAL HIGH SCHOOL DISTRICT REORGANIZATION MEETING MINUTES JANUARY 3, 2019

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

RIVER EDGE BOARD OF EDUCATION RIVER EDGE, NEW JERSEY Minutes of the Regular Public Meeting March 27, 2013

Bylaws of the Board of Trustees

BOARD OF EDUCATION OAKLAND, NEW JERSEY. December 15, of 8

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

At 7:45pm it was moved by Mrs. Mathewson, seconded by Mr. Cortelyou and carried unanimously by voice vote to open the meeting to the public.

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

Members Present: D Branco Rivera W Smith M Chasan W Loschiavo B Louis

OGDENSBURG BOROUGH BOARD OF EDUCATION Tuesday, November 7, 2017 Agenda 7:30 p.m. Regular Session

Folsom Board of Education 1357 Mays Landing Road Folsom NJ REGULAR BOARD OF EDUCATION MEETING TUESDAY, November 22, :00 PM MINUTES

March 4, 2014 CALL TO ORDER

OCEAN CITY BOARD OF EDUCATION WORKSHOP/REGULAR MEETING AGENDA WEDNESDAY, DECEMBER 16, :00 P.M. HIGH SCHOOL COMMUNITY ROOM

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

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

Mr. Kornegay, Superintendent reported that there are no HIB incidents to report at this time or for the 2016/17 School Year.

BOONTON TOWNSHIP BOARD OF EDUCATION REORGANIZATION & REGULAR SESSION MINUTES January 2, 2019, 7:30 PM Rockaway Valley School, Library/Media Center

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

Mr. Srinivas Dhulipala, Vice President called the meeting to order at 7:08 pm. Mr. Srinivas Dhulipala read the following statement:

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

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

Pledge of Allegiance

MIDLAND PARK PUBLIC SCHOOLS Midland Park, New Jersey ORDER OF BUSINESS FOR JUNE 9, 2009 PUBLIC MEETING

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

GREAT MEADOWS REGIONAL BOARD OF EDUCATION REGULAR MEETING MAY 24, 2016 GMMS DINING ROOM 7 P. M.

ORCHARD PARK CENTRAL SCHOOL DISTRICT

UNION TOWNSHIP BOARD OF EDUCATION REGULAR MEETING MAY 22, Union Township District Goals

Joanna Hughes, Superintendent/Principal Christine Werner, Interim Business Administrator/Board Secretary

AGENDA/ACTION March 10, Board of Education Office

CHATEAUGAY CENTRAL SCHOOL - BOARD MINUTES - JULY 6, 2010

MEETING OF THE NORTHVALE BOARD OF EDUCATION NORTHVALE, NEW JERSEY REGULAR MEETING MONDAY, FEBRUARY 25, :30 PM MEDIA CENTER AGENDA

RED BANK BOROUGH BOARD OF EDUCATION RED BANK, NEW JERSEY BOARD OF EDUCATION PUBLIC MEETING NOVEMBER 16, 2010 AGENDA

BOGOTA BOARD OF EDUCATION BOGOTA, NEW JERSEY

CUMBERLAND COUNTY BOARD OF VOCATIONAL EDUCATION

OAKLAND PUBLIC LIBRARY RESOLUTIONS

GLEN COVE BOARD OF EDUCATION Glen Cove, New York. ANNUAL REORGANIZATION MEETING July 7, :00 PM. Finley Middle School

South Orange-Maplewood Board of Education January 3, 2018

BOARD OF EDUCATION Monticello Central School District

MIDLAND PARK PUBLIC SCHOOLS Midland Park, New Jersey ORDER OF BUSINESS FOR SEPTEMBER 18, 2007 PUBLIC MEETING

DISTRICT OF ROXBURY TOWNSHIP WORKSHOP MEETING OF THE BOARD OF EDUCATION FEBRUARY 3, 2013

PRESENT: Mrs. Bartels, Mr. Delia, Mrs. Larsen, Mrs. Marelli, Mrs. Pieger( arrived at 7:10 PM), Mr. Santoro

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I

MIDLAND PARK PUBLIC SCHOOLS Midland Park, New Jersey ORDER OF BUSINESS FOR NOVEMBER 3, 2009 PUBLIC MEETING

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

CALL TO ORDER 7:00 p.m. Middle School Media Center

Transcription:

RUMSON BOARD OF EDUCATION Rumson, New Jersey A Regular Meeting of the Board of Education was held on Thursday, May 31, 2012 at 7:37 p.m. in the Higgins Library, Forrestdale School. Those in attendance were: Board Members Ms. Faccone, Mr. Havard, Mrs. Hodge, Mr. Jarck*, Mr. Pinsly*, Mrs. Simons, Mrs. Swain, Mrs. O Connor Administrators Dr. Caulfield-Sloan, Superintendent Mrs. Friedmann, Business Administrator absent: Dr. Connors arrived late: Mr. Jarck and Mr. Pinsly Mrs. Cornell, Board Attorney Chairperson: Mrs. O Connor Secretary: Mrs. Friedmann Pledge of Allegiance ANNOUNCEMENT ORGANIZATIONAL ITEMS PARLIAMENTARY PROCEDURES APPOINTMENTS Notice of this meeting has been sent to the Asbury Park Press and an Agenda has been posted in the Deane-Porter and Forrestdale Schools, Rumson Borough Hall and the Oceanic Library. Mrs. Simons moved and Mrs. Hodge seconded the motion to approve the following Organizational motions: The Basic Parliamentary Procedures as adapted from the Fundamentals of School Board Membership Understanding Parliamentary Procedure were approved. Anthony P. Sciarrillo, Esq. was reappointed as General Counsel as per the contract on file in the Business Office, contingent upon receipt of the Political Disclosure Form. Bruce Quinn was reappointed as the Treasurer of School Monies as per the contract on file in the Business Office. The firm of Hutchins, Farrell, Meyer & Allison was reappointed as the Board Auditors as per the contract on file in the Business Office, contingent upon receipt of the Political Contribution Disclosure Form. Spiezle Architectural Group, Inc. was reappointed as the district architect of record, contingent upon receipt of the Political Disclosure Form. Monmouth Medical Center was reappointed to provide school physician services as per the contract on file in the Business Office, contingent upon receipt of the Political Disclosure Form. Occupational, physical and speech therapists and other professional consultants deemed appropriate to service the students of the district were reappointed, contingent upon receipt of the Political Disclosure Form. The Asbury Park Press and the Two River Times were designated as the official newspapers for publications, advertisements and legal notices.

Regular Meeting of May 31, 2012 Page 2 Roseanne Ansell was appointed as the District Affirmative Action/Compliance officer for matters relating to Title VI of the Civil Rights Act of 1984, Title IX Coordinator in accordance with 34 CFRI 06.8(a), Section 504 of the Rehabilitation Act of 1973, and American Disabilities Act Coordinator in accordance with 28 CFR 35.107(a). Denise Friedmann was reappointed as the District Public Agency Compliance Officer, Purchasing Agent, Safety & Health Designee, and PEOSHA Officer. James O Brien, Supervisor of Facilities, was reappointed as the Asbestos Management Officer, Indoor Air Quality Designee, the Integrated Pest Management Coordinator, AHERA Coordinator and the Chemical Hygiene Officer. Denise Friedmann was reappointed as Board Secretary Maryrose Caulfield-Sloan was appointed as the Deputy Board Secretary. The Business Administrator /Board Secretary was reappointed as the custodian of government records. DEPOSITORIES SIGNATURES TD Bank and New Jersey Cash Management were approved as depositories for the 2012-2013 school year, contingent upon receipt of their Political Disclosure Forms. The following signatures for district warrant accounts were approved: Business Office Warrant Board President Business Administrator Treasurer of School Monies Unemployment Agency Cafeteria Payroll Treasurer of School Monies Treasurer of School Monies Business Administrator Secretary to Business Admin. Treasurer of School Monies Superintendent Petty Cash Superintendent of Schools Sec. to the Supt of Schools Forrestdale Student Activities Forrestdale Principal Sec. to the Principal 8 th Grade Account Forrestdale Principal Sec. to the Principal Deane-Porter Student Activities Deane-Porter Principal Sec. to the Principal Authorization was granted to file for new bank signature cards

Regular Meeting of May 31, 2012 Page 3 PETTY CASH The following Petty Cash Accounts were established: Deane-Porter School $150.00 Forrestdale School $400.00 Superintendent $1,000.00 TAX SHELTERS AXA Equitable and Oppenheimer were approved as Tax Shelter Annuity Companies for the district. James Quirk was appointed as the Tax Shelter Annuity Broker for the district. INSURANCE Boynton and Boynton was approved as the district Insurance Broker of Record. Brown and Brown Benefit Advisors were approved as the district Health Insurance Broker of Record EXISTING PLANS The following long-range plans currently in effect were approved: Long-Range Facilities / Maintenance Plan District Technology Plan Comprehensive Equity Plan Emergency Management Plan Professional Development Plan Mentoring Plan PURCHASING AGENT The Business Administrator was authorized to award contracts up to bid threshold ($36,000), and to set a quote threshold ($5,400). The Business Administrator was authorized to procure goods and services through State Agencies (state contracts). TAX PAYMENT The tax payment schedule was approved as per the attached. CHART OF ACCOUNTS The district Chart of Accounts was approved. The Business Administrator was authorized to make payment of bills between Board Meetings. TRAVEL The Travel and Related Expense Reimbursement Resolution for 2012-2013 was adopted: WHEREAS, the Rumson Board of Education recognizes school staff and Board members will incur travel expense related to and within the scope of their current responsibilities and for travel that promotes the delivery of instruction or furthers the efficient operation of the school district; and BE IT RESOLVED, the Board of Education approves travel and related expense reimbursement in accordance with N.J.A.C. 6A:23B-1-2(b), to a maximum expenditure of $50,000 for all staff and Board Members, BE IT FURTHER RESOLVED, that mileage reimbursement at the state rate will be made for regular business travel not to exceed $250.00 annually, and that travel to Teacher s College workshops during the 2012-2013 school year be reimbursed up to an amount of $50.00 per workshop. DISTRICT VEHICLE The custodial/maintenance unit was authorized the use of the district owned pick-

Regular Meeting of May 31, 2012 Page 4 up truck for conducting official school business as necessary. GSCS BOARD REPRESENTATIVE CURRICULUM The district s participation in the Garden State Coalition of Schools was approved, effective July 1, 2012 through June 30, 2013. Maryrose Caulfield-Sloan was appointed as the Board Representative for State and Federal applications for the 2012-2013 school year. The curriculum and services of the Rumson School District were adopted as follows: Curriculum Implemented Curriculum Implemented ILA 2005 Technology 2009 Mathematics 2011 (K-2) Library 2007 2004 (3-8) Science 2011 Guidance 2005 Social Studies 2008 Special Education 2004 Physical Ed 2007 Preschool 2004 Health 2008 Learning/Lang. 2004 Vocal Music 2007 Basic Skills 2004 Instr. Music 2007 Enrichment 2005 Art 2005 World Language 2009 POLICY DOCTRINE OF NECESSITY The policies, bylaws, and procedures and amendments thereto of the Rumson Board of Education heretofore adopted by previous Boards, as written in Minutes of prior meetings were adopted and reaffirmed. The Resolution on Invoking the Doctrine of Necessity was adopted. Resolution on Invoking the Doctrine of Necessity WHEREAS, the School Ethics Act, N.J.S.A. 18A:12-21 et seq. was enacted by the New Jersey State Legislature to ensure and preserve public confidence in school board members and school administrators and to provide specific ethical standards to guide their conduct; and WHEREAS, a Board should invoke the Doctrine of Necessity when a quorum of a board of education has conflicts of interest on a matter required to be voted upon; and WHEREAS, when it is necessary for a Board to invoke the Doctrine of Necessity, the Board should state publicly that it is doing so, the reason that such action is necessary and the specific nature of the conflicts of interest; and WHEREAS, the Board must invoke the Doctrine of Necessity not just to vote, but also to formal negotiations committee because it is without even three members to serve as a committee, then the Board must determine whether to act as a committee of the whole or to choose a smaller negotiations committee from among its members after stating publicly its reason for doing so as set forth above; and WHEREAS, in keeping with the Legislative purpose as set forth in N.J.S.A. 18A:12-22(a), the School Ethics Commission views public disclosure of conflicts of interest to be paramount when it is necessary to invoke the Doctrine of Necessity;

Regular Meeting of May 31, 2012 Page 5 NOW THEREFORE BE IT RESOLVED, that the Board of Education must invoke the Doctrine of Necessity to adopt a resolution setting forth that they are invoking the Doctrine, the reason for doing so and the specific nature of the conflicts of interest; and BE IT FURTHER RESOLVED, that the Board of Education that invokes the Doctrine are directed to read the resolution at a regularly scheduled public meeting, post it where it posts public notices for 30 days and provide the Commission with a copy. MULTI-YEAR PUPIL RECORDS All previously approved multi-year plans were readopted. Certified school personnel were approved to collect and maintain the following school records: - Personal data such as name, address, date of birth, name of parents, citizenship and sex of pupil - Records of daily attendance - Description of pupil progress according to the system of pupil evaluation used in the district - History and status of physical health as required by state regulations - Records pursuant to rules and regulations regarding education of elementary handicapped pupils - All other records required by state board of education ATTENDANCE OFFICERS CODE OF ETHICS Richard Karas and Jennifer Gibbons were appointed as attendance officers for the district. The Code of Ethics as recommended by New Jersey School Boards Association and appended to these minutes was adopted. Code of Ethics training for Board Members will be provided via New Jersey School Board Association. These Organizational motions were passed by the Board 6 0. MINUTES SUPT. REPORT SAFETY/ SECURITY Mr. Havard moved and Mrs. Hodge seconded the motion to approve the Minutes of April 25, 2012. Mrs. Hodge moved and Mr. Havard seconded the following Superintendent s motions. The Safety and Security Drill Reports for the month of May 2012 were accepted. School Type of Drill Occupants Involved Date and Time Deane-Porter Fire All staff & students 5/24/2012 @ 9:30 am Evacuation All staff & students 5/31/2012 @ 10:30 am Forrestdale Fire All staff & students 5/24/2012 @10:30 am Evacuation All staff & students 5/31/2012 @ 10:00 am HIB REPORT The Harassment, Intimidation and Bullying Report for April / May 2012 was accepted.

Regular Meeting of May 31, 2012 Page 6 READING LIST The mandated Summer Reading list for 2012 for grades five through eight was approved as follows: Grade 5: Grade 6: Grade 7: Grade 8: Regarding the Fountain by Kate Klise No More Dead Dogs by Gordon Korman Flipped by Wendelin Van Draanen Incantation by Alice Hoffman PROFESSIONAL The District Professional Development Plan for 2012-2013 was approved for DEVELOPMENT PLAN submission to the Department of Education. These Superintendent s motions were passed by the Board 6 0 PERSONNEL HOME INSTRUCTION MATERNITY LEAVE Ms. Faccone moved and Mrs. Hodge seconded the motion to approve the following Personnel motions. Home Instruction for an eighth grade student for five hours per week commencing on or about Tuesday, May 27, 2012 through the end of the school year was approved. Gina Francis was approved to provide the instruction. A maternity leave of absence for Alexis Campbell was approved commencing on or about August 20, 2012 through September 17, 2012 (20 accumulated sick days). Upon completion of the maternity leave of absence, Mrs. Campbell will be placed on an unpaid leave of absence in accordance with the NJ Family Leave Act, commencing on September 18 and concluding on December 10, 2012. This establishes December 11, 2012 as her return date. A maternity leave of absence for Rebecca Toohig was approved commencing on September 4, 2012 through October 30, 2012 (11 days prior to the birth and 30 days after as per her physician s statement). Following her maternity leave of absence, Mrs. Toohig will be placed on an unpaid leave of absence in accordance with the NJ Family Leave Act, commencing on October 31, 2012 through January 22, 2013. At the conclusion of this leave, Mrs. Toohig will be placed on an unpaid no benefit Child Care Leave for the remainder of the 2012-2013 school year. Her established date of return is September 1, 2013. FIELD STUDY SUBSTITUTES Kaitlin Shea, a graduate student at Monmouth University, was approved to shadow Janet Alter, Occupational Therapist, for three days in June (dates to be determined). Lynn Campanella was added to the District Substitute List and Connor DeWyngaert was approved to provide technical assistance on an as need basis and his emergent hire application was approved pending the outcome of his criminal history review. RESIGNATION / The resignation /retirement of Maureen Kilroy, as an Instructional Aide, was accepted RETIREMENT with regret, effective June 20, 2012. CURRICULUM WRITING Janice Lake, Nicole Paez, Justine Giusto and Natalie Carroll were approved to do the World Language Curriculum Writing the week of June 25 th through the 29 th from 8:45 a.m. to 3:15 p.m. (6 hrs) at the non-student contact rate of $22.26 ($667.80 each). These Personnel motions were passed by the Board 6 0. FACILITIES & Ms. Faccone moved and Mr. Havard seconded the motion to accept funds in the

Regular Meeting of May 31, 2012 Page 7 OPERATIONS amount of $45,659.50 from the Education Foundation to support the approved teacher s grants. FIELD TRIP The Special Education field trip to the Pirate Ship in Bricktown on June 11, 2012 was approved. The cost of the trip is $434.00 paid by the PTO. USE OF FACILITIES The request from Rumson Recreation to use the Forrestdale cafeteria on Friday, June 15, 2012 from 6:00 to 10:00 p.m. to conduct a course for soccer coaches was approved. The request from Rumson Recreation to use the Forrestdale gym (in case of rain) on Saturday, June 16, 2012 from 8:00 a.m. to 2:30 p.m. as part of training program was approved. OUT-OF-DISTRICT PLACEMENTS The Business Administrator was authorized to enter into an Agreement with the following schools for out-of-district placements, effective July 1, 2012 through June 30, 2013. Transportation to be provided per the Agreement with MOESC. - Four students to the Search Day program at a tuition of $65,008 each Additional costs: one student requires Inclusion Services at a cost of $2,000 and one student requires an Aide at a cost of $35,000 - Two students to the Harbor School at a tuition of $51,458 each - Two students to the Hawkswood School at a tuition of $62,540 each Additional costs: one student requires an Aide at a cost of $35,000 - One student to the Midland School at a tuition of $52,181 - One student to Rock Brook School at a tuition of $55,236 BEFORE SCHOOL The Before School Care Program was discontinued for the 2012-2013 school PROGRAM year, effective June 30, 2012. TRAVEL EXPENDITURES The following travel expenditures were approved: Name Position Workshop Location Date Est. Cost D.Friedmann SBA NJASBO Annual Conf. Atlantic City, NJ June 13-14, 2012 $500 reg., hotel, mileage M.Caulfield- Sloan L. Volpe Superintendent Supv. Gen. Ed. ASCD Math Standards ASCD LA Standards Atlantic City, NJ NYC, NY June 1, 2012 June 6, 2012 $498.00 each $498.00 each BANQUET The Forrestdale Sports Banquet was approved to be held on Wednesday, June 13, 2012 in the Forrestdale Gym. Parents and siblings will be assessed $10.00 and there is no cost for students. CONTRACT The Business Administrator was authorized to enter into a contract with Learning Sciences International for the purchase of the Marzano Evaluation Instrument at a cost not to exceed $18,248.00 which includes software, licenses and initial start-up fees. These Facilities and Operations motions were passed by the Board 6 0.

Regular Meeting of May 31, 2012 Page 8 FINANCE Mrs. Simons moved and Ms. Faccone seconded the following Finance motions: The bills presented for payment to be charged to the following accounts were approved: Fund 11 Current Expense $ 1,227,106.80 Fund 20 Special Revenue Funds 53,536.72 Fund 30 Capital projects Funds 56.60 Fund 40 Debt Service Funds 318,853.13 Fund 60 Trust and Agency Funds 8,010.70 Total $ 1,608,416.35 Cafeteria Expense $ 26,225.33 Passed on Roll Call 8 0 Ayes: Faccone, Havard, Hodge, Jarck, Pinsly, Simons, Swain, O Connor Nayes: None The Secretary s Report to the Board of Education for the month ending March 31, 2012, including report of amounts appropriated, expended, and transferred into or out of any item of appropriation was accepted, and it was noted that the March 2012 Treasurer of School Monies Report has been reconciled with the March 2012 Secretary s Report. Transfers made in the past thirty (30) days by the Chief School Administrator within the 2011-2012 Budget were ratified. The Board Secretary s Monthly Certification Budgetary Line Item Status Report was accepted. Pursuant to N.J.A.C. 6A:23-2.11(c)3, I certify that as of March 31, 2012 no line item account has encumbrances and expenditures, which in total exceed the line item appropriation in violation of N.J.A.C. 6A:23-2.11(a). Board Secretary Date The Board of Education s Monthly Certification Budgetary Major Account/Fund Status report was accepted: RESOLVED: that pursuant to N.J.A.C. 6A:23-2-11(c)4, the Board certifies that as of March 31, 2012 after review of the Board Secretary s and Treasurer s monthly financial reports, in the minutes of the Board each month no major account or fund has been over-expended in violation of N.J.A.C.6A:23-2.11(b). Passed on Roll Call 8 0 Ayes: Connors, Faccone, Havard, Jarck, Pinsly, Simons, Swain, O Connor Nayes: None These Finance motions were passed by the Board 8 0. BOARD REPORT The Chairs of the Education and Facilities/Finance Committees reported on the meetings held prior to this Board Meeting. The Chair of the Personnel Committee

Regular Meeting of May 31, 2012 Page 9 will report in Executive Session. POLICY NEW BUSINESS COMMUNICATION Mr. Jarck moved and Ms. Faccone approved the second reading of the following policies: 6162 Corporate Sponsorships 6360 Political Contributions 6362 Contributions to Board members and Contract Awards 6422 Budget Transfers 6510 Payroll Authorization 6660 Student Activity Fund 6830 Audit and Comprehensive Annual Financial Report 7434 Smoking on School Grounds 7450 Property Inventory 7650 School Vehicle Assignment, Use, Tracking, Maintenance, and Accounting None Mrs. Turi addressed the Board in Support of the Superintendent. Mr. Loughran had two observations 1. The School Calendar and the May break. Does not feel that it is educationally sound. 2. The motions for non-renewals. Names should not be published. EXECUTIVE SESSION Mr. Jarck moved and Ms. Faccone seconded the motion to adopt the Closed Executive Session Resolution. RESOLVED: THAT THE Board shall meet in Closed Executive Session on this 31 st day of May at the conclusion of the Regular Meeting for the purpose of discussing personnel, negotiations and legal issues; and, BE IT FURTHER RESOLVED: that the discussion conducted in Closed Executive Session shall be disclosed to the public to the extent that making such matters public shall not be inconsistent with N.J.S.A. 10:4-12 of the Open Public Meeting Act. ADJOURNMENT 8:30 p.m. Denise Friedmann Board Secretary