OPEN REGULAR SESSION

Similar documents
OPEN REGULAR SESSION

OPEN REGULAR SESSION

FACILITIES ITEMS AND POLICY REVIEW

MINUTES OF THE REGULAR MEETING OF BOARD OF TRUSTEES OF FILER SCHOOL DISTRICT NO. 413 May 15, 2013 REGULAR BOARD MEETING

Wednesday, August 24, 2011, at 1:06 p.m. in the Board meeting room at 125 N. Court Street,

BOARD OF COUNTY COMMISSIONERS

BOARD OF COUNTY COMMISSIONERS

Rowan County Board of Education Regular Meeting May 16, 2017, 6 p.m. Rowan County Board of Education. Present Board Members:

Minutes of Regular Board Meeting January 15, 2019

REGULAR, ANNUAL ORGANIZATIONAL MEETING ADELANTO ELEMENTARY SCHOOL DISTRICT Tuesday, December 6, 2016

MINUTES OF A MEETING OF THE SCHOOL BOARD CITY OF CHESAPEAKE, VIRGINIA June 25, 2018

REGULAR BOARD MEETING March 13, 2018, 5:30 PM MINUTES

SCHOOL COMMITTEE MEETING Regular Session March 10, 2014 Seekonk High School Media Center

MINUTES OF A MEETING OF THE SCHOOL BOARD CITY OF CHESAPEAKE, VIRGINIA December 11, 2017

CONSENT AGENDA. A. Call to Order B. Roll Call C. Pledge of Allegiance and Song D. Special Observance E. Recognitions F.

Board of Directors, Regular Meeting Minutes, Tuesday, September 23, 2014 RICHLAND SCHOOL DISTRICT NO. 400 BENTON COUNTY, RICHLAND, WASHINGTON

1. President Rapiejko called the meeting to order. There were approximately twenty-five persons present.

Taylor s Crossing Public Charter School Special Meeting Minutes

Beech Grove High School

MINUTES REGULAR MEETING OF THE BOARD OF EDUCATION ISD #361 INTERNATIONAL FALLS, MINNESOTA Monday, June 21, :00 p.m. Falls High School Cafeteria

REGULAR, ANNUAL ORGANIZATIONAL MEETING ADELANTO ELEMENTARY SCHOOL DISTRICT Tuesday, December 12, 2017

PASADENA INDEPENDENT SCHOOL DISTRICT. Meeting of the Board of Trustees AGENDA

MINUTES OF A MEETING OF THE SCHOOL BOARD CITY OF CHESAPEAKE, VIRGINIA February 26, 2018

ORLANDO, FLORIDA October 24, 2006

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

Idaho Virtual Academy Board of Director s Regular Board Meeting May 21, 2013

ROCKLIN UNIFIED SCHOOL DISTRICT

BOARD OF SUPERVISORS MEETING MINUTES OF APRIL 8, 2002

ALBANY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION 1051 Monroe Street Albany, CA 94706

At 7:12 p.m., the Board took a brief recess to host a reception.

APPROVED MINUTES 12/17/13 BOARD OF EDUCATION OF BALTIMORE COUNTY, MARYLAND Tuesday, October 22, 2013

CENTER GROVE COMMUNITY SCHOOL CORPORATION BOARD OF SCHOOL TRUSTEES June 16, 2015 MINUTES

C. Review purchases pending Board approval 1. CDW HP ProBook x360 for Roosevelt Elementary $49, D. Review contracts and contract amendments

PASADENA INDEPENDENT SCHOOL DISTRICT. Meeting of the Board of Trustees. Tuesday, March 24, 2015, at 5:30 P.M. AGENDA

ORLANDO, FLORIDA May 30, 2006

PASADENA INDEPENDENT SCHOOL DISTRICT. Meeting of the Board of Trustees AGENDA

MINUTES BOARD OF EDUCATION ELIZABETH CITY-PASQUOTANK PUBLIC SCHOOLS December 17, 2018

Board Present: Morken, Nissen, Wright, Jandt, Tornow, Summerfield, Dockendorff, and Superintendent Wilke

BEN FRANKLIN TRANSIT BOARD OF DIRECTORS REGULAR MEETING MINUTES Thursday, December 14 th, 2017 at 7:00 p.m Columbia Park Trail, Richland WA

SCHOOL DISTRICT OF BOROUGH OF MORRISVILLE Morrisville, Pennsylvania

FAIRFIELD COMMUNITY SCHOOL DISTRICT FAIRFIELD, IOWA BOARD OF DIRECTORS MEETING

I. Opening of the Meeting

Minutes of Regular Board Meeting February 12, 2018

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

FILLMORE UNIFIED SCHOOL DISTRICT REGULAR MEETING OF THE BOARD OF EDUCATION TUESDAY, MAY 14, 2013

CUMBERLAND COUNTY BOARD OF VOCATIONAL EDUCATION

PIERCE COUNTY BOARD OF SUPERVISORS Tuesday, January 23, :00 p.m. County Board Room

September 6, The Regular Meeting of the CHARTER ELEMENTARY MIDDLE SCHOOL

Welcome! NATIONAL UNIVERSITY ACADEMY SPARROW NUA Sparrow Board of Trustees. Notices / information

HORRY COUNTY BOARD OF EDUCATION. M I N U T E S BOARD WORK SESSION/SPECIAL-CALLED MEETING District Office August 7, 2017

Cromwell Fire District

UNION-SCIOTO BOARD of EDUCATION MINUTES MARCH 10, 2014 WORK SESSION EXECUTIVE SESSION 5:15 P.M. REGULAR BOARD MEETING 6:00 P.M.

GARDNER SCHOOL COMMITTEE Regular Meeting June 11, 2019 City Council Chambers 95 Pleasant Street, Gardner, Massachusetts

SCITUATE SCHOOL COMMITTEE REGULAR SESSION TUESDAY January 6, 2015 North Scituate Elementary School

O P E N M E E T I N G N O T I C E

AGENDA May 16, 2017 BOARD OF COUNTY COMMISSIONERS FOR SOMERSET COUNTY Somerset Avenue Room 111/Meeting Room Princess Anne, MD :00 p.m.

REGULAR BOARD MEETING ADELANTO ELEMENTARY SCHOOL DISTRICT Tuesday, January 22, 2019

Jamestown School Board Regular Board Meeting Minutes Wednesday, May 14, :00 pm

FORMAL MEETING. School Board of the City of Virginia Beach

MINUTES SPECIAL TELEPHONIC MEETING BOARD OF REGENTS THE TEXAS A&M UNIVERSITY SYSTEM HELD IN COLLEGE STATION, TEXAS.

ROCKLIN UNIFIED SCHOOL DISTRICT 2615 Sierra Meadows Drive Rocklin, CA 95677

OFFICIAL MINUTES OF THE BOARD OF TRUSTEES OF THE CENTER INDEPENDENT SCHOOL DISTRICT

ROCKDALE PUBLIC SCHOOL DISTRICT #84 REGULAR SCHOOL BOARD OF EDUCATION MEETING. Mr. Jimenez, Mrs. Medina and Mrs. Sontag-Amezcua

Motion to adjourn to executive session for the purpose of considering the employment of an employee of the school district.

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

ACTON-AGUA DULCE UNIFIED SCHOOL DISTRICT Many Paths to Learning, One Standard of Excellence

O P E N M E E T I N G N O T I C E

March 26, 2018 Board Minutes Page 1 of 5

MINUTES OF THE REGULAR MEETING OF THE BOARD OF EDUCATION April 1, 2008

1. Budget Transfers 2. Budget Revisions C. Review Projects Committee recommendations D. Review Contracts Less than $50,000 1.

North Kitsap School District #400 Regular Meeting of the Board of Directors March 9, 2017 District Office Caldart Avenue NE Poulsbo, WA 98370

CHARLEROI AREA SCHOOL DISTRICT BOARD OF EDUCATION. Regular Meeting of Tuesday, September 25, :00 PM Charleroi Area High School Community Room

FILLMORE UNIFIED SCHOOL DISTRICT REGULAR MEETING OF THE BOARD OF EDUCATION TUESDAY, DECEMBER 18, 2012

BOARD OF COUNTY COMMISSIONERS FOR SOMERSET COUNTY

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

Minutes of Regular Board Meeting May 23, 2011 Page 1 of 6

SCHOOL DISTRICT OF THE BOROUGH OF WILKINSBURG LEGISLATIVE MEETING May 24, 2016

REGULAR MEETING - BOARD OF EDUCATION SCHOOL DISTRICT OF SOMERSET July 20, 2015

AGENDA PALESTINE INDEPENDENT SCHOOL DISTRICT Palestine ISD Administrative Offices Board Room Monday, February 23, :00 P.M. 7:00 P.M.

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

PONTIAC TOWNSHIP HIGH SCHOOL DISTRICT NO. 90 Minutes of the Board of Education Regular Meeting October 15, :00 p.m.

ALBANY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION 1051 Monroe Street Albany, CA 94706

HOPEWELL AREA SCHOOL BOARD REGULAR BUSINESS MEETING APRIL 28, The meeting was called to order at 7:07 p.m. by David Bufalini, Board President.

Santa Ana Unified School District Board of Education

MANTECA UNIFIED SCHOOL DISTRICT Manteca Unified Vocational Academy BOARD OF EDUCATION. Minutes of the Meeting of Tuesday, June 9, 2015

A. Oath of Office Mark Dosen; Kathleen Mack; Michael Ziegler Conducted by Treasurer/CFO Rick Berdine

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

O P E N M E E T I N G N O T I C E

Minutes of Special Board Meeting July 24, 2018

Minutes of Regular Meeting

Ms. Sheri H. Bailey, Mr. James E. Bridgeford, Dr. Elizabeth Daniels, Mrs. Elizabeth Hudgins, Mr. Byron P. Kloeppel, Mr. B. Keith Nance, Sr.

Ms. Patti Coutré, President Mrs. AnnaMarie Knorr, Vice President Mrs. Torri Anderson Dr. Gary Miller Mr. Joshua Judd

July 14, 2016 School Board Meeting Minutes Lynden High School Library 6:30 P.M.

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

Hardy County Schools Regular Board Meeting Hardy County Board of Education Office May 7, 2012

MINUTES. Call to Order: 1. Attendance & Attainment of Quorum. John Doyle Maggie Hoxie Art Melanson Mark Dutra Diane Day

TROY AREA SCHOOL DISTRICT Board of Education Regular Session Tuesday, March 21, :00 PM Troy Area School District Community Room

Stanhope Board of Education 24 Valley Road, Stanhope, New Jersey Media Center Regular Meeting Minutes October 15, :00 p.m.

Macon County R-I Board of Education Meeting Minutes Regular Session April 14, 2011

Mr. McDaniel presented the Director of Schools Report. Highlights of the report included:

Transcription:

Minutes of Open Regular Session Meeting J.M. Tawes Technology & Career Center April 15, 2014 OPEN REGULAR SESSION TIME: 4:00 p.m. Location: J.M. Tawes Technology & Career Center PRESENT: Board Members: Vice Chairman Robert Wells, Mr. Warner Sumpter, and Mr. Dan Kuebler; Interim Superintendent Dr. John Gaddis; Board Attorney Mr. Fulton Jeffers; Interim Assistant Superintendent of Administration, Ms. Nancy Smoker, Interim Assistant Superintendent of Instruction, Mr. Dave Elebash and Recording Secretary Ms. Melissa Tilghman. Chairman William Miles and Ms. Margo Green- Gale were excused from the meeting. Supervisors, Staff, Media and Community members were present for the Open Regular meeting at 6:00 p.m. Vice Chairman Wells declared a quorum and called the meeting to order. ADOPTION OF AGENDA On the motion of Mr. Sumpter and a second by Mr. Kuebler, the agenda was unanimously approved as amended. The following amendments were approved: Item 14, A3 Addition of Ratification of Negotiated Agreements Item 14, E Tabling of the Board s Self Evaluation CLOSED MEETING: 4:07 p.m. Pursuant to Section 10-508 of the Annotated Code of Maryland On the motion of Mr. Sumpter and a second by Mr. Kuebler, the Board voted unanimously to enter into a Closed Session at 4:07 p.m. Approval of Closed Session Minutes Performed Administrative Functions Section 10-503 To approve the Closed Session Minutes of March 5, 2014 and March 18, 2014 Discussed Personnel Matters Section 10-508(a)(1) Received, reviewed and discussed the Human Resources Report and other personnel matters Consulted with Attorney to Obtain Legal Advice Section 10-508(a)(7) Reviewed, discussed and received legal advice from Board Attorney PLEDGE OF ALLEGIANCE

PUBLIC PARTICIPATION Ms. Kathleen Momme, Executive Director of United Way, commended the schools and the Central Office for their participation in United Way. She was accompanied by Vice President of the United Way Board of Directors, Mr. Rick Nelson. Awards were presented to the principals of the schools and to Dr. Gaddis. Ms. Momme thanked Mr. Lawson, United Way Coordinator for his assistance with United Way. Somerset County Public Schools donated over $11,000 and was less than $1,000 away from making the list for the top 25 donating organizations. Crisfield Academy & High School Basketball Team The Crisfield Academy & High School Basketball Team, managers and coaches were presented with awards and proclamations by the Somerset County Board of Education and the County Commissioners for winning the Regional Championship and making it to the State Semi Finals at the Comcast Center. Coach Turpin commended his staff and the team for all their hard work and dedication throughout the school year. Teacher of the Year Anna Breland, Crisfield Academy & High School Spanish Teacher Ms. Anna Breland, CAHS Spanish Teacher, was presented with a proclamation from the County Commissioners for being named Somerset County s 2014 Teacher of the Year. The Commissioners commended Ms. Breland for sharing her enthusiasm of the foreign language culture and providing students with the experience and foreign language skills to communicate with individuals worldwide. Student Board Members Reports Student Board Members reported on the highlights and activities in the schools. The Board thanked the students for the information. Open Regular Session Minutes On the motion of Mr. Kuebler and a second by Mr. Sumpter, the following Board minutes were unanimously approved as corrected. March 13, 2014 - Open Work Session Minutes March 18, 2014 - Open Regular Session Minutes March 28, 2014 - Open Work Session Announcement of Closed Meeting: Vice Chairman Wells announced that the Somerset County Board of Education met in Closed Session on April 15, 2014 pursuant to Section 10-508(a) and Section10-503 of the Maryland Annotated Code: To review and approve the minutes of March 5, 2014 and March 18, 2014 To discuss personnel matters - Section 10-508(a)(1) To consult with counsel to obtain legal advice Section - 10-508(a)(7) To performed administrative functions - Section 10-503 2

UNFINISHED BUSINESS Curriculum & Instruction 2013-2014 School Calendar On the motion of Mr. Kuebler and a second by Mr. Sumpter the Board unanimously approved Dr. Gaddis request to designate June 13, 2014 as the last school day of school for students. On the motion of Mr. Kuebler and a second by Mr. Sumpter, the Board unanimously approved Dr. Gaddis request to designate June 16, 204 as the teachers last work day. If teachers have met all requirements set by the principal, the last day will be June 13, 2014. NEW BUSINESS Curriculum and Instruction Maryland Model School Readiness (MMSR) Results Ms. Bartemy reported that data shows that 90% of Pre-kindergarten students are fully ready to enter Kindergarten. Elementary schools are achieving higher goals and narrowing the achievement gap. She stated that once the Judy Center is up and running, significant changes will help increase elementary student achievement. Dr. Gaddis expressed that the State of Maryland should help pay for all day Pre-Kindergarten Initiative and thanked the Commissioners for their support and funding of Pre-Kindergarten. Disciplinary Committee Mr. Elebash reported that a discipline committee is being developed to review policies and ensure that they are being followed and enforced without discrimination. The committee will consist of supervisors, principals, teachers, parents, and community members. Changes are being made to the COMAR discipline regulations and the goal is to have zero tolerance policies with focus on getting students to graduate and be successful. Somerset County Public Schools will have to adjust the current policies and procedures to meet the new State Code of Conduct Regulations. Guidelines will be established for every leadership team at the schools and strategies will be adopted so students and parents will have a clear understanding of what will be expected under the new policies and procedures. Professional Development will be provided to teachers on the new regulations. Mr. Kuebler requested that more community/parent input be considered in the development of the discipline committee. Negotiated Agreements Mr. Ed Barber and Ms. Vestina Davis presented final Negotiations to the Board. The agreement includes a 1% salary and step increase. On the motion of Mr. Kuebler and a second by Mr. Sumpter, the ratification and signing of the Unit I, Unit II and Unit III Negotiated Agreements were approved. The motion carried unanimously. 3

Transportation Student Transportation Policy, #200-18 Ms. Smoker and Dr. Gaddis reported that meetings will be held to gain input from the contractors and the community on the revisions to the policy. Administrative procedures will be presented at a later date. On the motion of Mr. Kuebler and a second by Mr. Sumpter, Policy #200-18, Student Transportation, was accepted for the First Reading. The motion carried unanimously. Proposed Table of Rates On the motion of Mr. Sumpter and a second by Mr. Kuebler, the Board voted unanimously to approve tabling the Proposed Table of Rates. Spare Bus Purchase Request On the motion of Mr. Kuebler and a second by Mr. Sumpter, the Board voted unanimously to approve tabling the Spare Bus Purchase Requests presented by Ms. Smoker. Monthly Finance Report March 2014 Budget Expenditures Ms. Smoker presented the FY2014 March expenditures report. Dr. Gaddis reported that several categories were over expended due to adjustments made to the salary scales per last year s negotiations. Ms. Smoker reported that aging schools funding will be used to make building repairs that are critical at this time. On the motion of Mr. Kuebler and a second by Mr. Sumpter, the March FY2014 Expenditures Report of $3,309,102.00 was unanimously approved. Food Service Report Ms. Wendy Harrison, Chief Finance Officer, reported that the Food Service budget will have a projected deficit of $74,264.00. The Board thanked Ms. Harrison for her report. HUMAN RESOURCES Upon the recommendation of the Interim Superintendent, it was moved by Mr. Sumpter and seconded by Mr. Kuebler to approve the Human Resources report. The motion carried unanimously. Certificated Dave Elebash from Interim Assistant Superintendent of Curriculum & Instruction to Assistant Superintendent of Curriculum & Instruction 4

Nancy Smoker from Interim Assistant Superintendent of Administration to Assistant Superintendent of Administration Separations: Sarah Heeter Somerset 6/7 Intermediate Math Teacher BOARD SELF EVALUATION RESULTS Chairman Miles was not available to present the Board Self Evaluation Results. On the motion of Mr. Sumpter and a second by Mr. Kuebler the Board voted unanimously to table the Board s Self Evaluation. ANNOUNCEMENT Vice Chairman Wells announced that the Board will convene in an Open Regular Meeting on Tuesday, May 20, 2014 at the J.M. Tawes Career & Technology Center at 4:00 p.m. to immediately consider voting to convene in a closed meeting pursuant to Section 10-508(a) of the Maryland Annotated Code. The Board will reconvene in the Open Regular Meeting at 6:00 p.m. Additional information will be posted to the Somerset County Public schools website. He also stated that an open work session on transportation procedures and table of rates will be held. The date and time of the open work session will be posted to the SCPS website. On the motion of Mr. Sumpter and a second by Mr. Kuebler, the Board unanimously voted to convene in a closed session on April 23, 2013 pursuant to Section 10-508 (a)(1) of the Maryland Annotated Code. SUPERINTENDENT AND BOARD MEMBERS COMMENTS The Board Members and Dr. Gaddis thanked the community for attending, commended SCPS staff for all their hard work and thanked them for the presentation of the detailed informational reports. ADJOURNMENT On the motion of Mr. Kuebler and a second by Mr. Sumpter the Board voted unanimously to adjourn the meeting at 7:49 p.m. Dr. John B. Gaddis, Interim Superintendent Recorded and Prepared by: Melissa Tilghman, Recording Secretary 5