MAUMEE BOARD OF EDUCATION REGULAR SESSION DECEMBER 8, 2014

Similar documents
MAUMEE BOARD OF EDUCATION REGULAR MEETING NOVEMBER 16, 2015

MAUMEE BOARD OF EDUCATION REGULAR MEETING JANUARY 25, 2016

MAUMEE BOARD OF EDUCATION REGULAR MEETING MARCH 21, 2016

MAUMEE BOARD OF EDUCATION REGULAR MEETING SEPTEMBER 26, 2016

RESOLUTION Consolidated Local Plan FY15 Part B-IDEA, Title I, Title IIA, Title III, ECSE

MAUMEE BOARD OF EDUCATION REGULAR MEETING SEPTEMBER 28, 2015

MAUMEE BOARD OF EDUCATION REGULAR BOARD MEETING MAY 17, 2010

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

Agenda. Roll Call: Mr. Biggs _, Dr. Crumbaker _, Mrs. Hamblin _, Mrs. Strickland _. Mrs. Turpin _,

MAUMEE BOARD OF EDUCATION REGULAR MEETING APRIL 28, 2016

MAUMEE BOARD OF EDUCATION REGULAR BOARD MEETING NOVEMBER 15, 2010

I. Opening of the Meeting

RED LION AREA BOARD OF SCHOOL DIRECTORS NOVEMBER 17, 2016 TABLE OF CONTENTS

I. Opening of the Meeting

RED LION AREA BOARD OF SCHOOL DIRECTORS MARCH 17, 2016 TABLE OF CONTENTS

New Richmond Exempted Village School District Board of Education Regular Meeting January 20, :30 P.M. AGENDA

MAUMEE BOARD OF EDUCATION REGULAR SESSION MEETING JULY 5, 2016

TRINITY AREA SCHOOL DISTRICT Board of Education Minutes of the Voting Meeting March 21, 2013 High School Auditorium

RED LION AREA BOARD OF SCHOOL DIRECTORS JANUARY 22, 2015 TABLE OF CONTENTS

SCHOOL DISTRICT OF WEBSTER - REGULAR SCHOOL BOARD MTG

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

RED LION AREA BOARD OF SCHOOL DIRECTORS DECEMBER 1, 2016 TABLE OF CONTENTS

ORGANIZATIONAL MEETING OF THE SOUTH EUCLID-LYNDHURST BOARD OF EDUCATION. Administration Building January 10, :00 P.M.

FINNEYTOWN LOCAL SCHOOL DISTRICT Regular Meeting, February 19, 2019 Secondary Campus Media Center Open Forum 7:00pm Regular Meeting 7:30pm

I. Opening of the Meeting

KENSTON BOARD OF EDUCATION

Ocean City Board of Education Regular Meeting Agenda Wednesday, February 27, :00 p.m. High School Community Room

SOUTH ORANGETOWN CENTRAL SCHOOL DISTRICT BOARD OF EDUCATION MEETING/WORKSHOP THURSDAY, NOVEMBER 19, 2015 SOUTH ORANGETOWN MIDDLE SCHOOL LIBRARY

RED LION AREA BOARD OF SCHOOL DIRECTORS MAY 17, 2012 TABLE OF CONTENTS

CUYAHOGA VALLEY CAREER CENTER BOARD OF EDUCATION Regular Board Meeting 6:30 p.m. Thursday, December 11, 2014 Conference Room A

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

C. Approve Agenda D. Approve Minutes from the December 10, 2018 Regular Board Meeting and the January 14, 2019 Work Session.

RECORD OF PROCEEDINGS Minutes of The London City School Board of Education Regular Meeting

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

Regular. November 18, ROLL CALL: Mr. Morrissey, present; Mr. Rice, present; Mr. Ridenour, present; Mr. Will, present; Mr. Buckley, present.

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

RED LION AREA BOARD OF SCHOOL DIRECTORS NOVEMBER 3, 2016 TABLE OF CONTENTS

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

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

THREE RIVERS LOCAL BOARD OF EDUCATION ORGANIZATIONAL AND REGULAR MEETING JANUARY 14, 2014

City School District of Albany Notice of Public Meeting Annual Organizational Meeting January 2, 2008 Albany High School 7:00 P.M.

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

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

Board of Education Meeting January 28, 2013

CHASSELL TOWNSHIP SCHOOL Board of Education Regular Meeting. July 16, 2018

MAUMEE BOARD OF EDUCATION REGULAR MEETING MAY 19, 2014

RED LION AREA BOARD OF SCHOOL DIRECTORS DECEMBER 15, 2016 TABLE OF CONTENTS

PENN-TRAFFORD SCHOOL DISTRICT Harrison City, Pennsylvania. September 11, :00 p.m.

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.

ORANGE BOARD OF EDUCATION PUBLIC SCHOOL DISTRICT 451 Lincoln Avenue, Orange, New Jersey June 12, 2018

Lisbon Exempted Village Board of Education. March 12, 2014

FAIRFIELD COMMUNITY SCHOOL DISTRICT FAIRFIELD, IOWA BOARD OF DIRECTORS MEETING

Minutes Regular Meeting of the Board of Education of the Metropolitan School District of North Posey County, Indiana.

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

I. Opening of the Meeting

OFFICIAL RECORD OF PROCEEDINGS

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

CONSENT AGENDA. G) Motion by, seconded by, to approve the Consent Agenda as presented.

ALEXANDER CENTRAL SCHOOL Board of Education Meeting

REGULAR MEETING MARCH 23, Vice President Scott Johnson called the March 23, 2009 meeting to order at 7:00 p.m.

WAUNAKEE COMMUNITY SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING Monday, August 10, 2009 Closed Session 6:00 p.m. Regular Meeting 7:00 p.m.

New Prague Girls Fastpitch Association Bylaws

Minutes of the Meeting of the Lapeer Community Schools Board of Education held on Thursday, June 1, 2017 at the Administration and Services Center

The Covington Board of Education met in Regular Session on Thursday, December 21, 2017 at 6:00 p.m.

USD 217 BOARD OF EDUCATION Regular Meeting Minutes July 10, :30 p.m. Staff Development Room of the District Office

Olympia Community Unit School District #16 REGULAR BOARD OF EDUCATION MEETING AGENDA Olympia Administration Office April 13, :00 PM

CLAIRTON CITY SCHOOL DISTRICT Board of Directors Legislative Meeting Minutes January 23, :00 p.m.

MINUTES OF THE REGULAR MEETING OF THE BOARD OF EDUCATION RIDGEWOOD COMMUNITY HIGH SCHOOL DISTRICT 234 COOK COUNTY, ILLINOIS HELD ON MONDAY, MARCH

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

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

BROOKFIELD BOARD OF EDUCATION MINUTES

PAINT VALLEY LOCAL SCHOOLS BOARD AGENDA MEDIA CENTER

RED LION AREA BOARD OF SCHOOL DIRECTORS MAY 5, 2016 TABLE OF CONTENTS

WARREN LOCAL SCHOOL DISTRICT

The meeting was called to order by Board President Michelle Skinlo.

Bloomsburg Area School District Board of School Directors Regular Monthly Meeting Monday, 19 January :00 p.m. District Office Board Room MINUTES

Board of Education Regular Meeting February 21, 2007

ORLEANS COMMUNITY SCHOOLS 173 W Marley St.; Orleans, IN

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.

BOARD OF EDUCATION RHODES SCHOOL DISTRICT 84.5 SPECIAL BOARD OF EDUCATION MEETING TO BE HELD MAY 1, 6:30 PM

MIAMI TRACE LOCAL SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING. Monday, April 10, 2017

Board of Education Meeting November 15, 2010

OFFICIAL RECORD OF PROCEEDINGS

VERMILION LOCAL SCHOOL DISTRICT BOARD OF EDUCATION ADMINISTRATION BUILDING. Organizational Meeting 6:45 P.M. Regular Meeting 7:00 P.M.

Cold Spring School District Board of Trustees

RH Girls Lacrosse Club By-Laws

Brunswick Central Schools Board of Education Regular Meeting Minutes

WESTLAKE CITY SCHOOLS BOARD OF EDUCATION MINUTES

1.1 MEETING CALLED TO ORDER, ROLL CALL The meeting was called to order at 6:03 PM by Board President Rhodes.

South Central Community Unit School District #401

BYLAWS OF THE FIRELANDS ATHLETIC BOOSTER CLUB

HANCOCK COUNTY BOARD OF EDUCATION MEETING AGENDA April 9, JDR IV Career Center, New Cumberland, WV ROLL CALL APPROVAL OF MINUTES TAKE A BOW

New Richmond Exempted Village School District Board of Education Regular Meeting August 17, :30 P.M. AGENDA

Agenda. Note: Board Member Reports are available in the Appendix for review on for review. Board of Directors Meeting Agenda

Lawnside Board of Education Meeting Minutes December 6, 2018

Tri-Valley Local Board of Education. Thursday March 8, 18

General McLane School District Board of Education Meeting January 16, 2019

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

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

EATON BOARD OF EDUCATION REGULAR MEETING Hollingsworth East Elementary School Cafeteria March 14, :00 p.m. I. Opening of the Meeting

Transcription:

6810 President Piechowiak convened the regular board meeting of the Maumee City Board of Education at 5:30 p.m. on December 8, 2014. Roll Call: Balcerzak, Aye; Durham, Aye; Piechowiak, Aye; Righi, Aye; Wolff, Aye. 14-12-01 Approval and Signing of the Board Of Education Meeting Minutes It was moved by Mrs. Durham and second by Mr. Righi that the Board Board approve the minutes of the following board of education meetings. November 17, 2014 Regular Meeting Roll Call: Durham, Aye; Righi, Aye; Balcerzak, Aye; Piechowiak, Aye; Wolff, Aye. The 14-12-02 Financial Statements, Cash Reconciliation and Investment Ledger It was moved by Mr. Righi and second by Mrs. Balcerzak that the Board approve the Financial Statements, Cash Reconciliation and Investment Ledger as presented. Each month the Board is presented with the following financial reports: 1] Financial Statement 2] Cash Reconciliation 3] Investment Report Roll Call: Righi, Aye; Balcerzak, Aye; Durham, Aye; Piechowiak, Aye; Wolff, Aye. The 14-12-03 Authorizing Political Subdivision to Participate in the State of Ohio Cooperative Purchasing Program It was moved by Mrs. Wolff and second by Mrs. Durham that the Board approve the following resolution, Authorizing Political Subdivision to Participate in the State of Ohio Cooperative Purchasing Program.

6811 Roll Call: Wolff, Aye; Durham, Aye; Balcerzak, Aye; Piechowiak, Aye; Righi, Aye. The 14-12-04 Organizational Board Meeting It was moved by Mrs. Piechowiak and second by Mr. Righi that the Board approve the 2015 organizational board meeting be held on Monday, January 5, 2015 at 5:30 PM. Roll Call: Piechowiak, Aye; Righi, Aye; Balcerzak, Aye; Durham, Aye; Wolff, Aye. The 14-12-05 Organizational Board Meeting Chair It was moved by Mr. Righi and second by Mrs. Wolff that the Board select Mrs. Piechowiak to serve as Chair to open the 2015 organizational board meeting. Roll Call: Righi, Aye; Wolff, aye; Balcerzak, Aye; Durham, Aye; Piechowiak, Aye. The

6812 Policies First Reading The Superintendent recommends the Board hold a first reading for the following policies. Policy 1530 Evaluation of Principals and Other Administrators (Revised) Policy 2210 Curriculum Development (Revised) Policy 2430 District-Sponsored Clubs and Activities (Revised) Policy 2430.02 - Participation of Community/STEM School Students in Extra-Curricular Activities (Revised) Policy 2510 Adoption of Textbooks (Revised) Policy 3243 Professional Meetings (Revised) Policy 5330 Use of Medications (Revised) Policy 5336 Care of Students with Diabetes (New) Policy 5830 Student Fund-Raising (Revised) Policy 6144 Investments (Revised) Policy 7540.02 District Web Page (Revised) Policy 7540.03 Student Education Technology Acceptable Use and Safety (Revised) Policy 7540.04 Staff Education Technology Acceptable Use and Safety (Revised) Policy 8325 Receipt of Legal Documents (New) Policy 8330 Student Records (Revised) Policy 8400 School Safety (Revised) Policy 8500 Food Services (Revised) Policy 8510 Wellness (Revised) Policy 8540 Vending Machines (Revised) Policy 8550 Competitive Food Sales (Revised) Policy 8660 Incidental Transportation of Students by Private Vehicle (Revised) Policy 9211 District Support Organizations (Revised) 14-12-05 Resolution Contingency Plan for Make-up Days (2104-15) It was moved by Mr. Righi and second by Mrs. Balcerzak that the Board adopt the Annual Contingency Plan for make-up days as required by Ohio Revised Code as presented. Contingency Plan Resolution WHEREAS, Ohio Revised Code Section 3313.48 requires Board of Educations to adopt a school calendar that requires students to be scheduled to be open for instruction for at least the same number of hours the schools were open for instruction the previous year; and WHEREAS, the current school calendar complies with these requirements but does not make allowance for days when school may be closed due to inclement weather or other public calamity; and

6813 WHEREAS, contingency plans for previous school years provided for make-up days after the first five days when school was closed due to inclement weather or other pubic calamity; THEREFORE, BE IT RESOLVED, if the district is closed for more than five days and it becomes necessary to make up a day or days the following dates will be used for the 2014-15 school year: Tuesday, June 2, 2015 Wednesday, June 3, 2015 Thursday, June 4, 2015 Friday, June 5, 2015 Monday, June 8, 2015 Roll Call: Righi, Aye; Balcerzak, Aye; Durham, Aye; Piechowiak, Aye; Wolff, Aye. The 14-12-06 Out-of-State / Overnight Student Trips It was moved by Mrs. Wolff and second by Mrs. Balcerzak that the Board approve the following out-of-state / overnight student trips. Fifth grade students travel to Camp Michindoh in Hillsdale, Michigan January 5-9, 2015. Maumee High School Indoor Drumline and Winter Guard travel to Michigan during the 2014-15 winter to compete in the Michigan Color Guard Circuit (up to six trips per group). Varsity Softball Team to travel to LaGrange, OH April 24-25, 2015 to participate in the Prebis Memorial Classic softball tournament. Roll Call: Wolff, Aye; Balcerzak, Aye; Durham, Aye; Piechowiak, Aye; Righi, Aye. The 14-12-07 Attendance at Professional Meetings It was moved by Mr. Righi and second by Mrs. Durham that the Board approve attendance at the following professional meetings, per Board Policy 3243. A. Instructional Brad Ballard Tony Franklin Football Clinic Cameron Coutcher Murfreesboro, TN Marc Gibson January 10-12, 2015 Estimated expenses: Registration - $177.22 each, funded through Annual Football Fundraiser Lodging $148.03 each, funded through Athletic Department

6814 Rachel Hostetler OAHPERD (Ohio Association for Health, Physical Education, Recreation and Dance) Convention (Retroactive) Sandusky, OH December 4 & 5, 2014 Estimated expenses: $300.00 Donna Massengill ACT (American College Testing) State Annual Conference Columbus, OH January 27 & 28, 2015 Estimated expenses: $377.60 Orton-Gillingham Advanced Training to be held at the Holiday Inn, Maumee December 1-5, 2014. Registration fee is $800/person. (Retroactive) Courtney Byrne Meagan Hudson Marissa Dauer Jeanne Pawlicki Megan Elmlinger Paige Peace Chauntelle Flack Emily Yavorsky B. Lay Coaches Brad Hoffman Tony Franklin Football Clinic Bryant Hoffman Murfreesboro, TN Jordon Jakacki January 10-12, 2015 Conrad Kolbow Estimated expenses: Registration - $177.22 each, funded Marc O Neill through Annual Football Fundraiser Tim Wilhelm Lodging $148.03 each, funded through Athletic Department Roll Call: Righi, Aye; Durham, Aye; Balcerzak, Aye; Piechowiak, Aye; Wolff, Aye. The 14-12-08 Gifts and Donations It was moved by Mrs. Durham and second by Mrs. Piechowiak that the Board accept with gratitude the following gifts and donations: The Kroger Company, through a fundraising effort, donated $8,027.80 to Maumee City Schools to be used for supplies and materials to support Math and Reading instruction. The Stambaugh Family has donated books (donor valued at $16.00) to Wayne Trail Elementary Roll Call: Durham, Aye; Piechowiak, Aye; Balcerzak, Aye; Righi, Aye; Wolff, Aye. The 14-12-09 Resignations / Retirements It was moved by Mr. Righi and second by Mrs. Piechowiak that the Board approve the following resignations / retirements. A. Administrative Larry Caffro Retirement effective end of workday July 31, 2015. (Interim Assistant Superintendent)

6815 Lydia Maxfield Resignation effective end of workday June 26, 2015. (Elementary Principal at Fort Miami Elementary) Roll Call: Righi, Aye; Piechowiak, Aye; Balcerzak, Aye; Durham, Aye; Wolff, Aye. The 14-12-10 Employment/Nominations 2014-15 It was moved by Mr. Righi and second by Mrs. Wolff that the Board approve the following nominations, pending a successful criminal record check where it applies, for the 2014-15 school year. The Board reserves the right to treat any offer of employment as withdrawn if the contract is not signed and returned within ten (10) business days of mailing. A. Instructional Substitutes Sara Becker 1 Yr. Short Term General Ed (Effective 11/17/14) John Eckhart 1 Yr. Long Term Adolescence to Young Adult (7-12) Tony Kurth 1 Yr. Short Term General Ed (Effective 11/20/14) Lenore Ludwig 5 Yr. Short Term General Ed Michael Schwartz B. Operational Transfers Tamara Nickey From: Clerk Librarian at Gateway Middle School (10 months/year, 7.5 hours/day, $16.49/hour) To: Secretary 1 at Fort Miami Elementary (10 months/year, 8 hours/day, $18.53/hour) Effective: December 15, 2014 (contingent upon Position availability) C. Operational Substitutes Classroom Assistant Timothy Flanagan (Effective 11/12/14) Stephanie Shelton (Effective 11/17/14) Lenore Ludwig Clerk Librarian Lenore Ludwig Food Service Lenore Ludwig Playground Monitor Lenore Ludwig D. PAC (student employees - $8.00/hour) Blade Lee Daniel Pereira E. Volunteer Maumee High School Cain Leathers - MHS Winter Guard

6816 Roll Call: Righi, Aye; Wolff, Aye; Balcerzak, Aye; Durham, Aye; Piechowiak, Aye. The 14-12-11 Leaves of Absence It was moved by Mrs. Durham and second by Mrs. Balcerzak that the Board approve the following leave of absence. A. Instructional Kari Dommer Intermittent medical leave commencing on the first day leave is required for circumstances described in the application, continuing through accumulated sick, paid and unpaid leave, in compliance with the Family and Medical Leave Act (12 weeks maximum). Melinda Juergens Medical leave beginning approximately January 29, 2015 and continuing through accumulated sick, paid and unpaid leave, through approximately March 29, 2015, in compliance with the Family and Medical Leave Act (12 weeks maximum). Christine Offenbacher Medical leave beginning approximately January 16, 2015 and continuing through accumulated sick, paid and unpaid leave, through approximately February 2, 2015, in compliance with the Family and Medical Leave Act (12 weeks maximum). Roll Call: Durham, Aye; Balcerzak, Aye; Piechowiak, Aye; Righi, Aye; Wolff, Aye. The 14-12-12 Adjournment It was moved by Mrs. Durham and second by Mrs. Balcerzak that the Board adjourn the December 8, 2014, regular board meeting at 6:06 pm. Roll Call: Durham, Aye; Balcerzak, Aye; Piechowiak, Aye; Righi, Aye; Wolff, Aye. The President Treasurer

6817