CUMBERLAND COUNTY BOARD OF VOCATIONAL EDUCATION

Similar documents
CUMBERLAND COUNTY BOARD OF VOCATIONAL EDUCATION

CUMBERLAND COUNTY BOARD OF VOCATIONAL EDUCATION

CUMBERLAND COUNTY BOARD OF VOCATIONAL EDUCATION

CUMBERLAND COUNTY BOARD OF VOCATIONAL EDUCATION

CUMBERLAND COUNTY BOARD OF VOCATIONAL EDUCATION

CUMBERLAND COUNTY BOARD OF VOCATIONAL EDUCATION

CUMBERLAND COUNTY BOARD OF VOCATIONAL EDUCATION

I. Salute to Flag 7:05 p.m. Ridge High School Performing Arts Center page 195

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

AGENDA November 15, 2016 REGULAR SESSION

December 19, :30 p.m.

West New York Board of Education Work Session/Business Meeting Agenda January 10, 2012, 5:30 p.m.

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

Public Agenda 13: 9-24 Dunellen Public Schools Dunellen, New Jersey Agenda:

Allamuchy Township Board of Education

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

WHARTON BOROUGH BOARD OF EDUCATION. AGENDA WORK SESSION MEETING TECHNOLOGY LIBRARY CENTER - MACKINNON MIDDLE SCHOOL October 13, PM

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS

REGULAR MEETING MINUTES November 9, 2016

LEBANON TOWNSHIP BOARD OF EDUCATION CALIFON, NEW JERSEY January 12, :30 P.M. Woodglen, P.A.C. ORGANIZATION MEETING AGENDA

Municipal Library Board of Trustees. Runnemede, NJ. By-Laws

BOARD OF TRUSTEES OF THE FREE PUBLIC LIBRARY OF THE BOROUGH OF RAMSEY BY-LAWS ARTICLE I TRUSTEES

BLOOMSBURY BOARD OF EDUCATION Regular Meeting Minutes October 10, 2013 at 7:00 p.m. Approved November 12, 2013

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

BOGOTA BOARD OF EDUCATION BOGOTA, NEW JERSEY

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

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

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

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

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

SLIPPERY ROCK SPORTSMEN S CLUB

Dunellen Board of Education September 6,

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

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

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

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

Muskingum Valley Park District Board of Park Commissioners AMENDED BYLAWS

Passaic Valley Regional High School District #1 MINUTES

ORGANIZATION MEETING was held on January 2, 2018 at Administration Building, 1 Crest Way, Aberdeen, NJ.

I. Salute to Flag 7:04 p.m. Ridge High School Performing Arts Center page 200

BOARD OF EDUCATION AGENDA

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

November 21, :30 p.m.

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

The meeting was called to order by Chairman James Crilley and he read the following public meeting announcement.

MISSION STATEMENT. Building Strong Minds, Bodies and Communities

DISTRICT OF ROXBURY TOWNSHIP WORKSHOP MEETING OF THE BOARD OF EDUCATION DECEMBER 1, 2014

BY-LAWS Of the FIREFIGHTER S MUTUAL BENEVOLENT ASSOCIATION Of JACKSON, NEW JERSEY LOCAL NO. 86 INC. ARTICLE I - NAME

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES

PTO Bylaws. Section 1. Officers. The officers shall be a president, vice president, secretary, and treasurer.

ROOSEVELT BOARD OF EDUCATION ROOSEVELT, NJ Board of Education Meeting Thursday, November 20, :30pm Roosevelt Elementary School

CONTRACT OF EMPLOYMENT SUPERINTENDENT OF SCHOOLS BOARD OF EDUCATION OF THE TOWNSHIP OF LITTLE EGG HARBOR

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

A Community of Learners

TEWKSBURY TOWNSHIP SCHOOL DISTRICT 173 Old Turnpike Road Califon, New Jersey Phone: Fax:

Passaic Valley Regional High School District #1 AGENDA

AGENDA/ACTION March 10, Board of Education Office

Carbon Career & Technical Institute Joint Operating Committee Agenda Regular Meeting January 17, 2019

FOREST PARK PROPERTY OWNERS ASSOCIATION INC. (FPPOA) BY-LAWS

Borough of Elmer Minutes March 8, 2017

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

Formal action will take place at this meeting.

HARDYSTON TOWNSHIP BOARD OF EDUCATION REGULAR MEETING MINUTES OCTOBER 9, :00 PM Hardyston Township Middle School Media Center MISSION STATEMENT

BYLAWS TABLE OF CONTENTS

Allamuchy Township Board of Education

NORTHERN LEHIGH SCHOOL DISTRICT Regular School Board Meeting Monday, October 8, 2007 Slatington Elementary School Board Room 7:30 P.M.

March 4, 2014 CALL TO ORDER

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

AGREEMENT. -between- BOARD OF EDUCATION OF NORTH SHORE CENTRAL SCHOOL DISTRICT. -and- UNITED PUBLIC SERVICE EMPLOYEES UNION (PART-TIME CLEANERS UNIT)

MENANDS UNION FREE SCHOOL DISTRICT BOARD OF EDUCATION January 10, 2011 Executive Session: 5:15 p.m. Open Meeting: 6:30 p.m.

John Burnham, Luigi DeFrancesco, Don Ellis, Jr., Mark Gerow, Bob Johnston, Tim McQuiston, Frank Schreck, Delwood Smith

Regular Meeting February 27, :15 PM - Executive Session 7:30 PM - Public Session Location: Conference Room

Executive Session Minutes of January 24, 2011 were approved by the Board without correction.

Bylaws of the St. Clair County Republican Party (Amended and Restated)

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

ATLANTIC COUNTY DEMOCRATIC COMMITTEE CONSTITUTION AND BY-LAWS TABLE OF CONTENTS

WARREN COUNTY TECHNICAL SCHOOL BOARD OF EDUCATION 1500 ROUTE 57 ~ WASHINGTON, NJ REGULAR MEETING AGENDA DECEMBER 19, 2018

By-Laws of the Delran Football Club, Inc.

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

LAONA SCHOOL DISTRICT PARENT TEACHER ORGANIZATION (PTO) BYLAWS

Pride Academy Charter School Board Meeting President:

Local Unit Bylaws Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin

BYLAWS of the Colorado Association of Nurse Anesthetists

FREEHOLD SOIL CONSERVATION DISTRICT. I. Call to Order Chairman Charles Buscaglia called the meeting to order at 7:30 pm.

BYLAWS March 20, 2018

Norwood Public School

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

RICHLAND SCHOOL DISTRICT BOARD OF DIRECTORS Richland High School Library Regular Board Meeting Minutes Monday, September 11, :30 p.m.

Allamuchy Township Board of Education

REORGANIZATION January 4, Memorial Middle School

Alter High School Music Association By-Laws

MERCHANTVILLE BOARD OF EDUCATION PUBLIC AGENDA SEPTEMBER 14, 2010

SEA GIRT BOARD OF EDUCATION REGULAR MEETING AGENDA September 28, 2017

BASS RIVER TOWNSHIP BOARD OF EDUCATION REGULAR MEETING MINUTES FEBRUARY 11, 2014

ORADELL BOARD OF EDUCATION ORADELL, NEW JERSEY PUBLIC WORK/BUSINESS SESSION MEETING. Oradell Public School Auditorium. February 27, 2019 MINUTES

Carbon Career & Technical Institute Joint Operating Committee Agenda Regular Meeting March 16, 2017

I. Call to Order A. Roll Call President Dan Pavlik called the Regular Board Meeting of the Prospect Heights Park District to order at 7:00 p.m.

SEBASTIAN RIVER HIGH SCHOOL BAND BOOSTERS INC. BY-LAWS

Warren Elementary Parent-Teacher Organization. Francis Howell School District. Bylaws

EASTERN CENTER FOR ARTS AND TECHNOLOGY JOINT COMMITTEE MINUTES WEDNESDAY, MAY 8, 2013

Transcription:

CUMBERLAND COUNTY BOARD OF VOCATIONAL EDUCATION 3400 College Drive, Vineland, NJ 08360 I. The held a Board Meeting on December 13, 2018 at 5:02 p.m. Board Secretary Megan Duffield, read the following statement as required by law: The New Jersey Open Public Meetings law was enacted to insure the right of the public to have advance notice of and to attend the meetings of public bodies at which any business affecting their interests is discussed or acted upon. In accordance with the provisions of this Act, the has caused notice of this meeting to be published by having the date, time and place thereof published in the official newspapers of the Board and posted on school bulletin boards. A. President Carlos Villar led the Board in the pledge of allegiance to the flag. II. III. Roll Call The following Board members answered in the affirmative to the roll call given by Board Secretary, Megan Duffield: Carlos Villar, Ruth Hands, Christy DiLeonardo, and John Redden. Also present were: Board Secretary Megan Duffield, Superintendent Dr. Dina Rossi, and Board Solicitor Mitch Kizner arrived at 5:07 p.m. Absent: Leslie White-Coursey and Sheila McCann Recognition of Visitors A. Dr. Rossi offered a general welcome to the audience. IV. Special Presentations A. Mr. McGraw read a short biography on the CCTEC Employee of the Month for November and presented a certificate. Patty DiMatteo - Cosmetology Instructor B. Mr. McGraw read a short biography on the CCTEC Students of the Month for November and presented them with certificates. Page 1 of 7

Heather Raguckas Christian Sanchez Giovanni Briggs Catherine Kennedy C. QSAC Presentation - Dr. Rossi V. Public Comment on Agenda Items Only- None VI. Board of Education Correspondence Received-None VII. Board Secretary s Motions and Resolutions Motion by Ms. Hands seconded by Mr. Redden and carried by a unanimous roll call vote to approve items A1-10, B1 A. Monthly Business, including routine reports, contracts and grants: 1. Minutes, November 29, 2018 2. Minutes, November 29, 2018 Executive Session 3. Board Secretary Report, October 2018 4. Treasurer Report, October 2018 5. Report of Funds Received, October 2018 6. Board Secretary s monthly certification of budgetary major account and fund status in accordance with N.J.A.C. 6A:23-16.10(c)3 and 4, October 2018 7. Board of Education s monthly certification of budgetary major account and fund status in accordance with N.J.A.C. 6A:23-16.10(c)3 and 4, October 2018 8. Transfers, October 2018 9. Payment of Bills, December 2018 - $342,553.53 10. Travel Expenditures B. Contracts, Grants, Other Business 1. Approve voiding the following Enterprise Account checks due to a lack of response for cashing or depositing these monies by the parties made payable to in accordance with our auditing firm s recommendations of not having outstanding checks longer than 6 months: Check # Amount Issued to 8653 $ 11.00 J. Velez Page 2 of 7

B2. Motion by Mr. Redden seconded by Ms. Hands and carried by a unanimous roll call vote to approve the Southern Coastal New Jersey Regional Employee Benefits Fund monthly renewal rates effective January 1, 2019. This represents a 4.26% increase from the prior rates. Aetna Open Access 10 Family $2,293.00 Couple $2,065.00 Parent/Child $1,284.00 Single $ 918.00 Dep 31 $ 373.00 Amerihealth Open Access Family $2,327.00 10 Couple $2,094.00 Parent/Child $1,303.00 Single $ 931.00 Dep 31 $ 378.00 Aetna Open Access 15 Family $2,181.00 Couple $1,964.00 Parent/Child $1,222.00 Single $ 874.00 Dep 31 $ 356.00 Amerihealth Open Access Family $2,214.00 15 Couple $1,994.00 Parent/Child $1,240.00 Single $ 886.00 Dep 31 $ 361.00 Aetna HMO Family $2,235.00 Couple $2,011.00 Parent/Child $1,253.00 Single $ 896.00 Dep 31 $ 367.00 CORE A Family $1,678.00 Couple $1,508.00 Parent/Child $ 938.00 Single $ 670.00 Dep 31 $ 436.00 Page 3 of 7

CORE B Family $2,002.00 Couple $1,803.00 Parent/Child $1,119.00 Single $ 801.00 Dep 31 $ 521.00 CORE C Family $2,091.00 Couple $1,883.00 Parent/Child $1,169.00 Single $ 836.00 Dep 31 $ 544.00 B3. Motion by Mr. Redden seconded by Ms. DiLeonardo and carried by a unanimous roll call vote to approve the High School tuition rates for the 2019-2020 school year as presented: Full Time Regular Education $ 6,782 ($500 decrease) Full Time Special Education $ 7,719 ($500 decrease) STRIVE Full Time Self Contained $14,500 (no change) STRIVE Extended School Year $ 2,240 (no change) One to One Aid (if necessary) $22,753 (contract) Out of County Fee $ 4,000 (no change) B4. Motion by Ms.DiLeonardo seconded by Ms. Hands and carried by a unanimous roll call vote to approve an amendment (pending solicitor review) to the Shared Service Agreement with Cumberland County College for providing Security Services as detailed in the attached agreement beginning July 1, 2018 and ending June 30, 2023 at annual cost reimbursement fee of $383,000 with an annual escalation clause of 2.0%. VIII. Superintendent s Motions and Resolutions Motion by Ms. Hands, seconded by Mr. Redden and carried by a unanimous roll call vote to approve items A1, B1-3, and D1-2. A. Personnel Recommendations (All hiring is contingent upon the recommendation of the Superintendent, proper certification, and the results of the criminal history background investigation, and proper verification of previous employment.) 1. Motion to approve the attached listing of CPR Instructors for the 2018/2019 school year. These instructors will be paid at the Page 4 of 7

contractual hourly rate of $32.50 per hour for any classes taught outside the regular school day, as needed. B. Curriculum and Program Approvals 1. Motion to approve a Partnership Agreement between Big Brothers Big Sisters of Cumberland and Salem Counties, Cumberland County College and Cumberland County Technical Education Center for the Beyond School Walls Mentoring Program for the 2018/2019 school year. This agreement begins in January 2019 and ends June 2019. 2. Motion to approve the 2018/2019 School to Work Manual. 3. Motion to approve the monthly Nursing Service Report for November 2018. C. Policies and Regulations D. Other 1. Motion to approve the following out-of-state field trips for Culinary Arts in Philadelphia, PA. a. Sysco Philadelphia b. Walnut Hill College c. Lincoln Financial Field 2. Motion to approve the attached fundraisers: a. Claire s Gourmet - SkillsUSA IX. School District Informational Reports (listed when provided) A. Accident Report - November B. Attendance Report - November C. Discipline Report - November D. Enrollment Report -November E. Event Calendar - December/January F. Fire/Emergency Drills - November G. Maintenance Report - November H. Technology Report - November I. District Goals/Objectives - Ongoing X. Other Business - NEW and OLD A. Dr. Rossi updated the Board on the Foundation Board Gym Atrium Display. Page 5 of 7

XI. Executive Session (N.J.S.A. 10:4-12b) A. Entry into Executive Session 1. Motion by Ms. Hands, seconded by Mr. Redden and approved by a unanimous roll call vote to enter into an closed session part of the meeting at 5:39 pm to discuss topics that the law allows for public exclusion. Specific topic: Student Matters, Legal, Contracts. B. Exit from Executive Session 1. Motion by Ms. Hands, seconded by Ms. DiLeonardo and approved by a unanimous roll call vote to return from closed session at 5:56 pm. XII. Post Executive Session Possible Action A. Student 1. Motion by Ms. Redden, seconded by Ms. Hands and carried by a unanimous roll call vote to affirm the action taken and approve the November, 2018 HIB reports with two cases, one affirmed. B. Personnel - None C. Legal and Contracts 1. Motion by Mr. Redden, seconded by Ms. Hands and carried by a unanimous roll call vote to approve the Sublease Agreement between the County of Cumberland and the Cumberland County Board of Vocational Education for $10.00 per the terms of the agreement effective December 13, 2018. 2. Motion by Ms. Hands, seconded by Ms. DiLeonardo and carried by a unanimous roll call vote to approve the Ground Lease Agreement between the Cumberland County Improvement Authority, County of Cumberland and the Cumberland County Board of Vocational Education for $10.00 per the terms of the agreement effective December 13, 2018. 3. Motion by Ms. Hands, seconded by Mr. Redden and carried by a unanimous roll call vote to approve, in consideration of payment in the sum of $1.00, to approve granting a perpetual sight triangle easement Page 6 of 7

to the County of Cumberland at 3400 College Drive, Vineland, NJ, for the purpose of establishing a sight triangle for improved safety on a County road. 4. Motion by Ms. Hands, seconded by Ms. DiLeonardo and carried by a unanimous roll call vote to approve, in consideration of payment in the sum of $1.00, to approve granting a perpetual right of way easement to the County of Cumberland at 3400 College Drive, Vineland, NJ, for the purpose of establishing a right of way for road improvements. XIII. Public Comment - Any A. Nancy Ridgeway, Upper Deerfield, wished everyone a Happy Holiday. XIV. Adjournment Motion by Ms. DiLeonardo, seconded by Ms. Hands and approved by a unanimous voice vote to adjourn the meeting at 6:00 pm. Respectfully Submitted, Megan Duffield Board Secretary Page 7 of 7