MAUMEE BOARD OF EDUCATION REGULAR MEETING APRIL 28, 2016

Similar documents
MAUMEE BOARD OF EDUCATION REGULAR MEETING MARCH 21, 2016

MAUMEE BOARD OF EDUCATION REGULAR SESSION DECEMBER 8, 2014

MAUMEE BOARD OF EDUCATION REGULAR MEETING JANUARY 25, 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 MEETING NOVEMBER 16, 2015

MAUMEE BOARD OF EDUCATION REGULAR MEETING SEPTEMBER 26, 2016

MAUMEE BOARD OF EDUCATION REGULAR BOARD MEETING MAY 17, 2010

MAUMEE BOARD OF EDUCATION REGULAR BOARD MEETING NOVEMBER 15, 2010

MAUMEE BOARD OF EDUCATION REGULAR MEETING MAY 19, 2014

Ridgedale Board of Education April 18, 2016

MAUMEE BOARD OF EDUCATION REGULAR SESSION MEETING JULY 5, 2016

Regular Meeting. May 16, The Buckeye Valley Local Board of Education met in Regular Session at 6:30 p.m. At BV High School, Baron Hall.

GRAND VALLEY BOARD OF EDUCATION October 15, 2018 Regular Meeting Board Summary

Donations A motion was offered by Michael Linton to approve the following donations:

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

FFA Parliamentary Procedure Presentation Blake Campbell. Erika Cunningham, Ty Ellenwood, Holly McCoy, Maddison McKenzie, Sierra Sinclair, Faith Weyant

4. Approval of Minutes from the Regular Meeting of October 16, Student Recognition Taylor McCollum by Superintendent Terri Noe

Ms. Debbie Drummond and Ms. Jamie Murphy, Board Members, were not present. No motion or second were given as roll call is not usually a resolution.

Loveland Intermediate Media Center Loveland, OH November 8, 2012

MIAMI TRACE LOCAL SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING. Tuesday, May 18, 2010

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

FAIRFIELD COMMUNITY SCHOOL DISTRICT BOARD OF DIRECTORS Regular Meeting September 19, 2011, A.C.T. Center Board Room

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

NEW PHILADELPHIA BOARD OF EDUCATION

MILTON-UNION EXEMPTED VILLAGE SCHOOLS School Board Meeting Board Conference Room

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

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

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

BROOKFIELD BOARD OF EDUCATION MINUTES

MAD RIVER LOCAL SCHOOLS BOARD OF EDUCATION JULY 30, :30 P.M.

The Marlington Board of Education met in Regular Session on October 16, 2014 at 7:00 p.m. at Washington Elementary.

BUCKEYE VALLEY LOCAL SCHOOL DISTRICT REGULAR BOARD OF EDUCATION MEETING

BROOKFIELD BOARD OF EDUCATION MINUTES

There will be a motion on the Regular Voting agenda to approve the November 14, 2017 Committee Meeting minutes as presented.

MINUTES. Norwalk City School District Board of Education Regular Meeting Monday, January 9, 2017, 7:30 pm 8:32 pm Norwalk High School

Mr. Henwood announced that the Board will recess to Executive Session for personnel reasons.

KIRTLAND BOARD OF EDUCATION REGULAR MEETING AGENDA KIRTLAND HIGH SCHOOL CAFETERIA

1.0 CALL TO ORDER: Meeting was called to order by Chairperson G. Dault at 5:00 p.m.

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

RECORD OF PRECEEDINGS MINUTES OF WEST MUSKINGUM BOARD OF EDUCATION REGULAR MEETING MAY 21, 2014

Granville Board of Education REGULAR MEETING MINUTES February 11, 2019

MANCHESTER-SHORTSVILLE CENTRAL SCHOOL DISTRICT 1506 Route 21, Shortsville, NY Board of Education. Regular Session

BOARD MEETING June 25, 2015 HS Cafeteria 6:00 p.m. Kelsey Langguth Park Reynolds Siciliano. Kelsey Langguth Park Reynolds Siciliano

Tuesday, July 30, :00 P.M.

PHILIPSBURG-OSCEOLA AREA SCHOOL DISTRICT

Regular Meeting Batavia High School Library 7:00 p.m. August 15, 2011

The meeting of the Tri-County North Board of Education was held on September 15, 2014 at 7:30 p.m. in the Tri-County North High School Lecture Room.

CARROLLTON EXEMPTED VILLAGE SCHOOL DISTRICT 252 THIRD STREET N.E., CARROLLTON, OHIO

COPLEY-FAIRLAWN CITY BOARD OF EDUCATION Regular Meeting Copley High School Main Office Conference Room April 16, :00 p.m.

ROCKY RIVER CITY SCHOOL DISTRICT BOARD OF EDUCATION MEETING 4:30 PM Thursday, November 17, 2011 Board Room 1101 Morewood Parkway AGENDA

RECORD OF PROCEEDINGS Minutes of the Felicity-Franklin Board of Education Meeting Monday, August 21, 2017

REGULAR MEETING NOVEMBER 28, 2005

Regular Meeting of the School Board August 19, :00 P.M. District Office Board Room th Street East Inver Grove Heights, MN

The Marlington Board of Education met in Regular Session on September 18, 2014 at 7:01 p.m. at the Marlington High School Library.

TYRONE AREA SCHOOL BOARD REGULAR SESSION September 8, 2015

Marion Local Board of Education Minutes of the Regular Meeting held on April 11, 2016 at 7:00 p.m. in the Board Conference Room.

Mr. Gergely noted that the Board met in Executive Session immediately before the meeting, for the purpose of discussing personnel items.

R Change Step for Staci Short, IM Volleyball Coach to Step 1 (1/2) (as per salary schedule)

MANCHESTER-SHORTSVILLE CENTRAL SCHOOL DISTRICT REORGANIZATIONAL MEETING July 13, 2011

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

4. Approval of Minutes from the Regular Meeting of June 15, 2015, the Special Meeting of June 29, 2015 and the Special Meeting of June 30, 2015

2. Approve the administrator tenure--secondary Assistant Principal

TORONTO BOARD OF EDUCATION KARAFFA ELEMENTARY SCHOOL LIBRARY. THURSDAY, 5:00P.M. July 27, 2017

The Buckeye Valley Local Board of Education met in Regular Session at 7:00 p.m. at the High School Library.

MARS AREA SCHOOL DISTRICT BOARD MEETING MINUTES JANUARY 17, 2017

LOGAN ELM LOCAL SCHOOL DISTRICT BOARD OF EDUCATION NOVEMBER 12, 2018 REGULAR MEETING 6:00 P.M. PICKAWAY ELEMENTARY SCHOOL

Mohonasen Central School District

OFFICIAL RECORD OF PROCEEDINGS

APPROVE FINANCIAL REPORT The Treasurer/CFO recommends approval of the financial report, including investments, for May 2016, as presented.

PLEDGE OF ALLEGIANCE. Present: Mrs. Timmons, Mr. Koster, Mr. Honkala,

The meeting was called to order at 7:03 p.m. by President Janet Eichel. Members present were: Chuck Stiver, Janet Eichel, Bruce Goff and Dan Sexton.

CRESTWOOD SCHOOL DISTRICT JANUARY 21, 2010 AGENDA E. APPROVAL OF MINUTES OF REORGANIZATION AND REGULAR BOARD MEETING OF DECEMBER 3, 2009.

MIDVIEW LOCAL SCHOOLS Midview West Elementary LRC Regular Meeting 7:00 a.m. September 29, 2013 AGENDA

MINUTES OF TIPP CITY EXEMPTED VILLAGE SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING FEBRUARY 22, 2016

Present: Colleen Garner, Robert Miller, Ashli Overton, Susan Smith, Bill Standerfer, Michelle Skinlo. Absent: Gary Kepley

Minutes of Board Re-Organization and Business Meeting

I. OPENING A. Call to Order Scarff Scott Brents Martin Slagell B. Pledge of Allegiance C. Recognition of Guests

Regular Meeting. July 18, The Buckeye Valley Local Board of Education met in Regular Session at 6:30 p.m. At BV High School, Baron Hall.

REGULAR MEETING THE BOARD OF EDUCATION OF YOUNGSTOWN CITY SCHOOL DISTRICT YOUNGSTOWN, OHIO. 20 West Wood Street April 25, 2012

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

Windham Board of Education Regular Board Meeting August 28, :30 p.m.

The following members were present: Geno Maino, Angela Kivniemi, James Smith, Robert Nadeau, Paul Olson, and Todd Kauppinen.

The Wellsville Local School District Board of Education met in regular session on Monday, August 10, 2015 in the Daw Library Media Center.

GRAND VALLEY BOARD OF EDUCATION August 20, 2018 Regular Meeting Board Summary

RECORD OF PROCEEDINGS. Waverly City Board of Education Special Meeting. June 29, 2016

LOVELAND CITY SCHOOL DISTRICT BOARD OF EDUCATION. Loveland Board of Education Office Loveland, OH October 21, 2014

Strasburg-Franklin Local Board of Education Meeting Regular Board Meeting - Minutes October 17, :30 P.M.

FINNEYTOWN LOCAL SCHOOL DISTRICT Regular Meeting, April 21, 2014 Secondary Campus Media Center Open Forum 7:00pm Regular Meeting 7:30pm

BRADFORD EXEMPTED VILLAGE BOARD OF EDUCATION REGULAR BOARD MEETING JULY 20, 2016 REGULAR SESSION 6:00 PM

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

AGENDA. 3. Conduct Public Hearing to Amend the School Budget Motion: Move to close the public hearing VOICE VOTE:

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 PLEDGE OF ALLEGIANCE The Pledge of Allegiance was repeated by all in attendance before the meeting began.

MIAMI TRACE LOCAL SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING. Tuesday, June 28, 2016

Sandi Cherry-Present Rob Cline-Present Thom Davis Present Amber McCalvin-Absent Sandi Poe Present Amber McCalvin entered at 6:02pm

Regular Board of Education Meeting April 19, 2017

LAKEWOOD LOCAL SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING Lakewood High School Library February 13, :30 P.M.

March 4, 2014 CALL TO ORDER

GREENUP COUNTY BOARD OF EDUCATION GREENUP, KENTUCKY BOARD MEETING OCTOBER 28, :00 P.M. G.C.H.S. AGENDA

Transcription:

7031 President Piechowiak convened the regular board meeting of the Maumee City Board of Education at 5:30 p.m. on April 28, 2016. Roll Call: Balcerzak, Aye; Durham, Aye; Piechowiak, Aye; Wiley, Aye; Wolff, Aye. 16-04-10 Approval and Signing of Board of Education Meeting Minutes It was moved by Mrs. Durham and second by Mrs. Balcerzak that the Board approve the minutes of the Board of Education meetings as listed. March 21, 2016 April 11, 2016 Regular Meeting Work Session Roll Call: Durham, Aye; Balcerzak, Aye; Piechowiak, Aye; Wiley, Aye; Wolff, Aye. The 16-04-11 Financial Statements, Cash Reconciliation and Investment Ledger It was moved by Mrs. Wolff 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: Wolff, Aye; Balcerzak, Aye, Durham, Aye; Piechowiak, Aye; Wiley, Aye. The president then declard the motion carried. 16-04-12 Policies Designee Modifications It was moved by Mrs. Durham and second by Mr. Wiley that the Board approve the following designee changes to policies as detailed/listed below: Steven Lee to replace Todd Cramer as a Compliance Officer in the following policies: 1662 Anti-Harassment 3362 Anti-Harassment 4417 Anti-Harassment 4362 Anti-Harassment 5517 Anti-Harassment 1422 Nondiscrimination & Equal Employment Opportunity 2260 Nondiscrimination & Access to Equal Education Opportunity 2260.01 Section 504/ADA Prohibition Against Discrimination Based on Disability 3122 Nondiscrimination & Equal Employment Opportunity 4122 Nondiscrimination & Equal Employment Opportunity Roll Call: Durham, Aye; Wiley, Aye; Balcerzak, Aye; Piechowiak, Aye; Wolff, Aye. The 16-04-13 Policies It was moved by Mrs. Balcerzak and second by Mr. Wiley that the Board Board adopt the following policies.

7032 Policy 1130/3113/4113 Conflict of Interest (Revised) Policy 2460.03 Independent Educational Evaluations (New) Policy 4162 Drug and Alcohol Testing of CDL License Holders (Revised) Policy 5112 Entrance Requirement (Revised) Policy 5136 Responsible Use Policy For Technology And Network Use [Revised] Policy 5320 Immunization (Revised) Policy 6110 Grant Funds (Uniform Grant Guidance) (Revised) Policy 6111 Internal Controls (New) Policy 6112 Cash Management of Grants (New) Policy 6114 Cost Principles Spending Federal Funds (New) Policy 6116 Time & Effort Reporting (New) Policy 6325 Procurement Federal Grants/Funds (New) Policy 6550 Travel Payment & Reimbursement (Revised) Policy 7300 Disposition of Real Property/Personal Property (Revised) Policy 7310 Disposition of Surplus Property (Revised) Policy 7450 Property Inventory (Revised) Policy 8500 Food Services (Revised) Policy 9270 Equivalent Education Outside the Schools (Home Schooling) (Revised) Roll Call: Balcerzak, Aye; Wiley, Aye; Durham, Aye; Piechowiak, Aye; Wolff, Aye. The 16-04-14 Facilities Sharing Agreement It was moved by Mrs. Wolff and second by Mrs. Balcerzak that the Board extend the attached Facilities Agreement with the Perrysburg Exempted Village School district, originally approved on May 7, 2012, for the purpose of offering preschool services to residents of their school district at Union Elementary School for the 2016-17 school year. Roll Call: Wolff, Aye; Balcerzak, Aye; Durham, Aye; Piechowiak, Aye; Wiley, Aye. The 16-04-15 Out-of-State / Overnight Student Trips It was moved by Mrs. Durham and second by Mrs. Balcerzak that the Board approve the following out-of-state / overnight student trips: MHS Track athlete and coach will travel April 28-30, 2016 to the University of Louisville in Louisville, KY. Student/athlete, Zak Kirk will participate in the Eastern Relays, an elite invitational event that features the best track and field athletes from the Midwest. Athlete and coach will assume the cost of all travel, lodging and meet entry fees. Roll Call: Durham, Aye; Balcerzak, Aye; Piechowiak, Aye; Wiley, Aye; Wolff, Aye. The 16-04-16 Gifts and Donations It was moved by Mr. Wiley and second by Mrs. Balcerzak that the Board accept with gratitude the following gifts and donations: Rhonda Birr donated 37 assorted new books (donor valued at $300.00) to Fairfield Elementary.

7033 The following donations were made to Maumee City Schools towards Staff Appreciation Day (May 3). Darleen Stillwell, owner of Darette Enterprises Ltd/Tim Horton s Café & Bake Shop donated 150 coupons (donor valued at $388.50) for a free coffee & donut for substitute instructional and operational personnel. Ty Zumigala, Manager, Maumee Indoor Theatre donated 150 coupons (donor valued at $562.50) for a free movie for substitute instructional and operational personnel. Ty Zumigala, Manager, Maumee Indoor Theatre donated an additional 100 coupons (donor valued at $375.00) to Maumee City Schools to be used for future events, at the discretion of the district. David Brainard made the following donations to the Janice Brainard Scholarship Fund: $40.00 in memory of Don Hofmann $40.00 in memory of Doug Ankenbrandt Roll Call: Wiley, Aye; Balcerzak, Aye; Durham, Aye; Piechowiak, Aye; Wolff, Aye. The 16-04-17 Retirements / Resignations It was moved by Mrs. Durham and second by Mrs. Wolff that the Board approve the following retirements / resignations. A. Operational Vicki Pegorsch Retirement effective end of the day May 31, 2016 (Head Cashier/Kitchen Helper at Fort Miami) Roll Call: Durham, Aye; Wolff, Aye; Balcerzak, Aye; Piechowiak, Aye; Wiley, Aye. The 16-04-18 Employment/Nomination 2015-2016 It was moved by Mr. Wiley and second by Mrs. Piechowiak that the Board approve the following nominations, pending a successful criminal record check where it applies, for the 2015-16 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. Straight A Grant Stipends Curriculum Writers ($5000 each) Maumee High School Robert Dryfuse Staci Leach Alison Mackin Jeff McIntire Teresa Mortemore Christine Offenbacher Cori Wagner

7034 Gateway Middle School ($5000 each) Amanda Bentz Mike Dick Leanne Stevens Wesley Weigman Project Manager ($5000) Michelle Shafer B. Operational Transfer Randy Rice From: Building Engineer at Gateway Middle School (12 months/year, 8 hours/day, $20.86/hour) To: Building Engineer at Maumee High School (12 months/year, 8 hours/day, $21.46/hour) Effective April 25, 2016 C. Instructional Substitutes Kaitlyn Beal Long Term Substitute License Early Childhood (P-3 ) - pending Jessica Priehs Short Term Substitute License General Ed (effective 4/22/16) Hayden Reamer Long Term Substitute License Adolescence to Young Adult (7-12) - pending Allison Zukowitz Short Term Substitute License General Ed - pending D. Operational Substitutes Buildings & Grounds Sarah Anderson Heidi Meiers Classroom Assistant Heidi Meiers Clerical Heidi Meiers Food Service Heidi Meiers Playground Monitor Heidi Meiers Transportation Sarah Anderson E. Pupil Activity Contracts Connor Robinson Audio Visual Coordinator $397.00 (effective 5-1-16, remainder of 2015-16 school year) F. PAC Student Employee Angelia Alvarado Sarah Niner Maurice Sparger Lillian Stichler Katherine Zieber Roll Call: Wiley, Aye; Piechowiak, Aye; Balcerzak, Aye; Durham, Aye; Wolff, Aye. The

7035 16-04-19 Employment/Nominations 2016-17 It was moved by Mrs. Wolff and second by Mr. Wiley that the Board approve the following nominations, pending a successful criminal record check where it applies, for the 2016-17 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 Shannon Revill B. Operational Pam Holderness MS/Elementary (K-8) Math Teaching and Learning Coach $76,445 (MA, Step 13) (2016-17 school year) (Original hire date of 7-14-03 for MEA seniority.) Secretary to Assistant Superintendent (12 months/year, 8 hours/day, $20.82/hour) Effective July 1, 2016 C. Lay Coach Amanda Blanc Cheerleader Advisor-HS-Assistant $2784.00 Roll Call: Wolff, Aye; Wiley, Aye; Balcerzak, Aye; Durham, Aye; Piechowiak, Aye. The 16-04-20 Limited Contracts Certificated It was moved by Mrs. Durham and second by Mrs. Balcerzak that the Board grant renewal of limited contracts to the following certificated personnel, per Board Policy 3370, for the 2016-17 school year. The certificated personnel are listed below by the building/department to which they are presently assigned. Although many will be assigned to the building under which their names appear, the action of the Board should be construed only as employment by the Maumee City Board of Education and not a particular building assignment. High School Sara Arthur Eric Boswell Todd Ery Sam Evans Shayla Ferguson Courtney Gilts Jeff Goatley Holly Hamilton Wasim Hawary Emily Haynes Christina Jackson Adam Junga Nicholas Miller Alison Ogdahl Colleen Pivoriunas Elizabeth Puskala Amanda Rodriguez James Stanton Lindsay Vannett Christopher West Fairfield Elementary Kara Barnhisel Gateway Middle School Ashley Fox Justin Lau Melissa Miller Shannon Parks Leanne Stevens Amy Stough Suzanne Van Tuinen Brian Ward Timothy Wilhelm Samantha Young Fort Miami Elementary Jessica Allan

7036 Lindsay Boltz Courtney Byrne Sabrina Cremean Shannon Cusumano Jennifer Justen Kendall Karchner Erica Lipstraw Shannon Opsincs Jeanne Pawlicki April Peters Angela Gugger Kelsey Kuszek Laura Longthorne Derek Sheridan Wayne Trail Elementary Student Services Department Kristen Bockbrader Shannon Boyd Joel Calkins Mark Bromley Marissa Dauer Erin DiLorenzo Megan Elmlinger Megan Hall Margaret Keesey Steven Kiss Logan Monts Stephanie Sheridan Sarah Stawiarski Lisa Steinbauer Angela Sturtz Krista Sweeney Ashley Vore Amanda Watson Allison Williams Roll Call: Durham, Aye; Balcerzak, Aye; Piechowiak, Aye; Wiley, Aye; Wolff, Aye. The 16-04-21 Continuing Contracts Certficated It was moved by Mr. Wiley and second by Mrs. Wolff that the Board grant continuing contracts to the following certificated personnel per Board Policy 3370 effective, beginning with the 2016-17 school year. The certificated personnel are listed below by the building/department to which they are presently assigned. Although many will be assigned to the building under which their names appear, the action of the Board should be construed only as employment by the Maumee City Board of Education and not a particular building assignment. Maumee High School Jamie Naragon Gateway Middle School Marc Gibson Laura Martin Brooke Potts Roll Call: Wiley, Aye; Wolff, Aye; Balcerzak, Aye; Durham, Aye; Piechowiak, Aye;. The

7037 16-04-22 Limited Contracts Operational It was moved by Mrs. Balcerzak and second by Mrs. Wiley that the Board grant limited contracts to the following operational employees per Board Policy 4124 and ORC 3319.081 effective July 1, 2016 through June 30, 2018. The operational personnel are listed below by the building/department to which they are presently assigned. Although many will be assigned to the building under which their names appear, the action of the Board should be construed only as employment by the Maumee City Board of Education and not a particular building assignment. Maumee High School Lara Burkett Chelsea Kolacki Erinn Kolacki Gateway Middle School Tami Farrington Fairfield Elementary School Erin Szymanowski Karen Westrick Wayne Trail Elementary School Stephanie Bryant-McClurg Food Service Sarah Gierying Technology Connor Robinson Transportation Lois (Dolly) Young Roll Call: Balcerzak, Aye; Wiley, Aye; Durham, Aye; Piechowiak, Aye; Wolff, Aye. The 16-04-23 Continuing Contracts Operational It was moved by Mrs. Piechowiak and second by Mrs. Durham that the Board grant continuing contracts to the following operational employees per Board Policy 4124 and ORC 3319.081 effective July 1, 2016. The operational personnel are listed below by the building/department to which they are presently assigned. Although many will be assigned to the building under which their names appear, the action of the Board should be construed only as employment by the Maumee City Board of Education and not a particular building assignment. Buildings & Grounds Elizabeth Pohlman Fairfield Elementary School Nicole Hallett Fort Miami Elementary Karrie Urbanski

7038 Wayne Trail Elementary Brenda Cook Lynne Gill Transportation Cindy Rozanski Rebecca Wagener Roll Call: Piechowiak,Aye; Durham, Aye; Balcerzak, Aye; Wiley, Aye; Wolff, Aye. The 16-04-24 Leaves of Absence It was moved by Mrs. Wolff and second by Mr. Wiley that the Board approve the following leaves of absence. A. Instructional Jessica Allen Medical Leave approximately August 23, 2016 and continuing through accumulated sick, paid and unpaid leave through approximately September 9, 2016, in compliance with the Family and Medical Leave Act (12 weeks maximum). B. Operational Jyl McCarthy Medical Leave (Intermittent) commencing February 15, 2016 and continuing through accumulated sick, paid and unpaid leave in compliance with the Family and Medical Leave Act (12 weeks maximum). Pamela Moeller Dawn Palicki Dolores Tubbs Medical Leave approximately March 31, 2016 and continuing through accumulated sick, paid and unpaid leave through approximately May 31, 2016, in compliance with the Family and Medical Leave Act (12 weeks maximum). Medical Leave approximately May 4, 2016 and continuing through accumulated sick, paid and unpaid leave through approximately June 17, 2016, in compliance with the Family and Medical Leave Act (12 weeks maximum). Medical Leave approximately March 25, 2016 and continuing through accumulated sick, paid and unpaid leave through approximately May 6, 2016, in compliance with the Family and Medical Leave Act (12 weeks maximum). Roll Call: Wolff, Aye; Wiley, Aye; Balcerzak, Aye; Durham, Aye; Piechowiak, Aye. The

7039 16-04-25 Reduction In Force Resolution It was moved by Mrs. Durham and second by Mrs. Balcerzak that the Board approve the reduction in force, due to decreased enrollment of pupils and in accordance with the collective bargaining agreement between the Board of Education and the Maumee Education Association, the Board suspend the contract of the following certificated/license staff member effective August 12, 2016: Sabrina Cremean The individual shall be placed on the recall list. The Board will administer the list according to the collective bargaining agreement. MAUMEE CITY SCHOOL DISTRICT BOARD OF EDUCATION The Maumee City School District Board of Education met in regular session on April 28, 2016 with the following members present: Diane Balcerzak, Jane Durham, Stephanie Piechowiak, Mike Wiley, Janet Wolff Moved the adoption of the following Resolution RESOLUTION WHEREAS, the Board has determined that it must, as a result of decreased enrollment of pupils, reduce in force its teaching staff for the 2016-17 school year; and WHEREAS, the Superintendent has reviewed district programs and enrollment and recommended to the Board that certain teaching positions be reduced and the contracts for persons in those positions be suspended, effective at the start of the 2016-17 school year; and WHEREAS, the Superintendent has notified the Maumee Education Association of the positions to be reduced; BE IT HEREBY RESOLVED, that the following positions will be reduced per Ohio Revised Code Section 3319.17, effective August 12, 2016 due to decreased enrollment of pupils: Elementary Intervention Specialist BE IT HEREBY FURTHER RESOLVED, that the Superintendent will identify in accordance with the reduction in force provisions of the applicable collective bargaining agreement, the contracts to be suspended as a result of the reduction in force. Seconded the Motion Upon roll call, the vote resulted as follows:,,,,. Adopted April 28, 2016 Roll Call: Durham, Aye; Balcerzak, Aye; Piechowiak, Aye; Wiley, Aye; Wolff, Aye. The

7040 16-04-26 Executive Session It was moved by Mrs. Durham and second by Mrs. Piechowiak that the Board enter executive session at 6:28 pm to discuss employment and compensation of personnel and negotiations with employee groups, pending litigation. Roll Call: Durham, Aye; Piechowiak,Aye; Balcerzak, Aye; Wiley, Aye; Wolff, Aye. The Return to regular session at 7:31 pm. 16-04-27 Adjournment It was moved by Mrs. Balcerzak and second by Mr. Wiley that the Board adjourn the April 28, 2016 regular board meeting at 7:38 pm. Roll Call: Balcerzak, Aye; Wiley, Aye; Durham, Aye/ Piechowiak, Aye; Wolff, Aye. The President Treasurer