HAMPTON BAYS UNION FREE SCHOOL DISTRICT. DATE: February 12, 2019 KIND OF MEETING: Business. LOCATION: HS Cafeteria PRESIDING OFFICER: President

Similar documents
HAMPTON BAYS UNION FREE SCHOOL DISTRICT. DATE: December 11, 2018 KIND OF MEETING: Business. LOCATION: HS Cafeteria PRESIDING OFFICER: President

HAMPTON BAYS UNION FREE SCHOOL DISTRICT. DATE: February 13, 2018 KIND OF MEETING: Business. LOCATION: HS Library PRESIDING OFFICER: President

Minutes of the June 14, 2016 BOE Mtg HAMPTON BAYS UNION FREE SCHOOL DISTRICT. DATE: June 14, 2016 KIND OF MEETING: Business

Subject to Board Approval BOE Reorganization Minutes 07/07/09 HAMPTON BAYS UNION FREE SCHOOL DISTRICT

BOARD OF EDUCATION WILLIAM FLOYD UNION FREE SCHOOL DISTRICT of the Mastics-Moriches-Shirley. REGULAR MEETING December 9, 2014 AGENDA

BOARD OF EDUCATION BAYPORT BLUE POINT UNION FREE SCHOOL DISTRICT. REGULAR BOARD MEETING April 9 TH, 2013

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

NORTH SHORE SCHOOLS BOARD OF EDUCATION REGULAR MEETING MARCH 15, 2018 HIGH SCHOOL LIBRARY

Brunswick Central Schools Board of Education Regular Meeting Minutes

Mount Morris Central School

MINUTES REGULAR MEETING

President Rapiejko welcomed Dr. Dana Boshnack, the new Assistant Superintendent for Teaching and Learning.

Board of Education Meeting Thursday, September 23, :00 P.M. High School Library

Middle School and High School 8:1:1 Special Education teachers were recognized.

BOARD OF EDUCATION ISLAND PARK UNION FREE SCHOOL DISTRICT ISLAND PARK, NEW YORK

MINUTES ROCKY POINT PUBLIC SCHOOLS BOARD OF EDUCATION MEETING April 16, 2018 DRAFT

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

REGULAR MEETING OF THE BOARD OF EDUCATION

Center Moriches Union Free School District 529 Main Street Center Moriches, New York (631) Fax (631)

MINUTES REGULAR MEETING

MINUTES REGULAR MEETING BISHOP BOARD OF EDUCATION JULY 13, :00PM LIBRARY 2204 SW BISHOP ROAD, LAWTON, OKLAHOMA

STAMFORD CENTRAL SCHOOL BOARD OF EDUCATION August 9, 2018

Minutes of Regular Meeting April 24, Exhibit C

COMMENTS FROM THE PUBLIC ON AGENDA & NON-AGENDA ITEMS

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

Motion was unanimously approved.

ROOSEVELT UNION FREE SCHOOL DISTRICT

CALLING OF THE MEETING:

Dansville Central School July 12, 2016 APPROVED MINUTES

MINUTES REGULAR MEETING BISHOP BOARD OF EDUCATION August 14, :00PM Library - Bishop Public School SW Bishop Road, Lawton, Oklahoma.

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

BOARD OF EDUCATION AGENDA

REGULAR MEETING OF THE BOARD OF EDUCATION AT 6:00 p.m. BAYPORT-BLUE POINT UNION FREE SCHOOL DISTRICT April 9, 2013

1.A. Call to Order and Establishment of Quorum

GREENVILLE CENTRAL SCHOOL BOARD OF EDUCATION ORGANIZATIONAL MEETING MINUTES. July 11, 2005

FRANKLIN CENTRAL SCHOOL REGULAR BOARD OF EDUCATION MEETING June 9, 2016 Room 206 6:30 p.m. Executive Session, 7:30 p.m.

FRANKLIN LAKES BOARD OF EDUCATION FRANKLIN LAKES, NEW JERSEY REGULAR BUSINESS MEETING MINUTES

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

Valley Stream Union Free School District Thirteen 585 N. Corona Avenue Valley Stream, NY AGENDA FOR BOARD OF EDUCATION MEETING

MINUTES OF THE DECEMBER 17, 2012 REGULAR MEETING

FAIRFIELD UNION LOCAL SCHOOL DISTRICT REGULAR MEETING MONDAY, MAY 23, 2016 RUSHVILLE MIDDLE SCHOOL MEDIA CENTER 7:00 P.M. AGENDA

REORGANIZATION MEETING OF THE BOARD OF EDUCATION HOLLAND PATENT CENTRAL SCHOOL DISTRICT ANNEX BOARD ROOM WEDNESDAY, JULY 6, :00 P.M.

MINUTES REGULAR MEETING BISHOP BOARD OF EDUCATION JULY 10, :00PM LIBRARY 2204 SW BISHOP ROAD, LAWTON, OKLAHOMA

MISSION STATEMENT. Building Strong Minds, Bodies and Communities

DTSD Summary Board Minutes XIX April 25, April 25, 2016 Sign In Sheet 9 Dauphin County Technical School April 2016 Delegate Report 10

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

Regular Board of Education Meeting April 19, 2017

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

And the following interested citizens and staff: Mr. Tom Moorhead, Mr. Jeff Jacovidis, Ms. Karen Fantozzi, and Mr.

MINUTES REGULAR MEETING BISHOP BOARD OF EDUCATION September 10, 2012 Library/Media Lab Bishop Public School 2204 SW Bishop Road, Lawton, Oklahoma

North Babylon UFSD Board of Education Regular Business Meeting Minutes March 23, 2017

I. Opening of the Meeting

SCHOHARIE CENTRAL SCHOOL BOARD OF EDUCATION. DATE: August 9, :00 P.M. HIGH SCHOOL LIBRARY CLASSROOM

WAUNAKEE COMMUNITY SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING Monday, May 11, 2009 Closed Session 6:00 p.m. Regular Meeting 7:00 p.m.

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

MINUTES REGULAR MEETING BISHOP BOARD OF EDUCATION January 14, :00PM Library - Bishop Public School 2204 SW Bishop Road, Lawton, Oklahoma

CUMBERLAND COUNTY BOARD OF VOCATIONAL EDUCATION

Geneseo Central School District 4050 Avon Road Geneseo, New York Board of Education Meeting Minutes

BOARD OF EDUCATION AGENDA April 9, 2019 Elementary School LGR

6:30 P.M Tuesday, FEBRUARY 28, 2012 AUDIT COMMITTEE MEETING w/ Bruce Poulsen of Poulsen & Podvin presenting Internal Audit Report

Valley Stream Union Free School District Thirteen 585 N. Corona Avenue Valley Stream, NY

MEMBERS PRESENT: Marice Bright Angela DeBeer Chad Dufrane Dennis Egan Vitaline LaPage George Martin Robert Nimz

JASPER-TROUPSBURG CENTRAL SCHOOL DISTRICT March 7, 2018

RECORD OF PROCEEDINGS Minutes of Spencerville Local School District Board of Education Special Meeting August 8, 2018

APPROVAL OF MINUTES FROM THE OCTOBER 8, 2016 REGULAR MEETING RECOGNITION OF VISITORS AND READING OF CORRESPONDENCE

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.

CHATEAUGAY CENTRAL SCHOOL BOARD OF EDUCATION MEETING MINUTES - MONDAY, 8/23/10. CALL TO ORDER: The President called the meeting to order at 7:31 P.M.

FRANKLIN SQUARE SCHOOL DISTRICT FRANKLIN SQUARE, NEW YORK

MINUTES OF THE OSWEGO COUNTY BOARD OF COOPERATIVE EDUCATIONAL SERVICES REGULAR MEETING January 3, 2012

Attendance Central Office Administrators Mr. Bodziak X Mr. Petrus N/A Dr. Costello X Ms. Pinker X

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.

Carol M. Perkins, CPA Business Official Patricia A. Galietta

CHATEAUGAY CENTRAL SCHOOL - BOARD MINUTES - JULY 6, 2010

Minutes of Regular Board Meeting December 19, 2011 Page 1 of 7

LOGAN TOWNSHIP BOARD OF EDUCATION. July 19, 2017

Watervliet City School District Watervliet, New York 12189

Loveland Intermediate School Media Center Loveland, OH January 21, 2014

I. Opening of the Meeting

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

OFFICIAL Tri-Valley Central School District April 7, 2016

Lake Fenton Community Schools

RECORD OF PROCEEDINGS MINUTES REGULAR MEETING Held on October 8, :30 p.m.

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

Tecumseh Local Board of Education Agenda Regular Meeting May 23, 2017, 6:00 p.m. Arrow Conference Room 9830 West National Road, New Carlisle, OH 45344

SOUTH MIDDLETON SCHOOL DISTRICT 4 Forge Road, Boiling Springs, PA SCHOOL BOARD MEETING MINUTES April 22, 2013

HAWTHORNE CEDAR KNOLLS UNION FREE SCHOOL DISTRICT Hawthorne, New York. SCHOOL BOARD MEETING July 10, 2018 AGENDA

FRANKLIN SQUARE SCHOOL DISTRICT FRANKLIN SQUARE, NEW YORK

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

CASHMERE SCHOOL DISTRICT #222 Regular Board Meeting. June 19, Call to Order: Vice-Chairman Paul Nelson called the meeting to order at 7:01 P.M.

PUBLIC COMMENT Todd McCulloum, Parent - shared his concerns regarding the District process for hiring key personnel.

MINUTES OF THE REGULAR MEETING OF THE BOARD OF EDUCATION HELD ON NOVEMBER 28, 2016

TANTASQUA EDUCATION ASSOCIATION BY-LAWS. Amended November 2017

FAIRFIELD UNION LOCAL SCHOOL DISTRICT REGULAR MEETING MONDAY, MAY 9, 2016 FAIRFIELD UNION DISTRICT OFFICE CONFERENCE ROOM 7:00 P.M.

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

ELWOOD UNION FREE SCHOOL DISTRICT BOARD OF EDUCATION MEETING REGULAR MEETING MINUTES March 22, 2018

A G E N D A BOARD OF EDUCATION. July 14, :00 PM. West Islip High School Lions Path. Submitted by:

HADLEY- LUZERNE CENTRAL SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING December 18, 2017 STUART M. TOWNSEND ES LGI 6:30 pm MINUTES

Board of Education 1 January 12, :00 PM HS Library Regular Board Meeting

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

BOARD OF TRUSTEES MEETING REGULAR SESSION

Transcription:

HAMPTON BAYS UNION FREE SCHOOL DISTRICT DATE: February 12, 2019 KIND OF MEETING: Business LOCATION: HS Cafeteria PRESIDING OFFICER: President MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: Kevin Springer, Rich Joslin, Dot Capuano, Elizabeth Scully Anne Culhane None Lars Clemensen, Larry Luce, Anna Marie Rojas CALL TO ORDER: ENTER EXECUTIVE SESSION: RESUME BUSINESS MEETING: ADJOURNMENT: 5:00 PM 5:43 PM 6:42 PM 6:43PM Resolution # Description Outcome Resolution #179 Approval of Order of Agenda Passed Resolution #180 Approval of Minutes Passed Resolution #181 Approval of Contracts Passed Resolution #182 Acceptance of Financial Reports Passed Resolution #183 Approval of Budget Transfers Passed Resolution #184 Acceptance of Donation Passed Resolution #185 Acceptance of Food Establishment Inspection Passed Summary Report (high and middle schools) Resolution #186 Approval of Change Order Passed Resolution #187 Approval to Dispose of Equipment Passed Resolution #188 Approval of Resignations (Hansen, Reimer) Passed Resolution #189 Approval of Leave of Absence (Hayes, Marques Passed Ferraro, Calderaro) Resolution #190 Approval of Leave of Absence Teachers Passed (Orrega, Vamvakitis) Resolution #191 Appointments for the Alternative High School Passed

Resolution #192 Approval of Co-Curricular Appointments Passed Resolution #193 Approval of Substitute Teaching Positions Passed Resolution #194 Approval of Civil Service Appointments Passed (Sanango-Urgiliz) Resolution #195 Approval of Substitute/Hourly Positions Passed Resolution #196 Approval to Rescind Resolution 2018-2019 Passed Resolution #197 Approval of Step Movement (Tapia) Passed Resolution #198 Approval to Correct Resolutions 2018-19 Passed Resolution #199 Approval of the 2019-2020 School/Staff Calendar Passed

HAMPTON BAYS UNION FREE SCHOOL DISTRICT DATE: February 12, 2019 KIND OF MEETING: Business LOCATION: HS Cafeteria MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: PRESIDING OFFICER: President Kevin Springer, Richard Joslin Dot Capuano, Elizabeth Scully, Anne Culhane None Lars Clemensen, Larry Luce, Anna Marie Rojas Due to inclement weather, Mr. Springer called the Business meeting to order at 5:00 PM instead of the scheduled 7 pm start time. On a motion by Ms. Scully seconded by Ms. Capuano the following resolution was offered: Resolution #179 BE IT RESOLVED that the Board of Education approved the order of the agenda. CLERK S REPORT On a motion by Ms. Capuano seconded by Ms. Scully the following resolution was offered: Resolution #180 BE IT RESOLVED that the Board of Education accepts the Business Meeting held Tuesday, January 8, 2019. PUBLIC COMMENT None PRESENTATIONS AND REPORTS Mr. Clemensen spoke about the following to the Board: Budget Workshop 1. Steps completed 2. Revenue summary 3. Expense summary 4. Enrollment history and projections 5. Budget priorities, high school, middle school and elementary school BUSINESS, FINANCE, AND OPERATIONS Mr. Luce spoke about the following: Suffolk County Department of Health Bonding 2012 projects Change order Grab and Go breakfast Pilot for afternoon snack program

Budget Internal Auditors Contracts All student presentations were postponed until March 12, 2019 due to inclement weather. On a motion by Mr. Joslin, and seconded by Ms. Capuano the following resolutions #181- #187 were offered in consent agenda format: Resolution #181 RESOLVED, that the Board of Education, upon the recommendation of the Assistant Superintendent for Finance and Operations, approves the following contracts for the school year indicated, such contracts shall be incorporated by reference within the minutes of this meeting: 1. Center Moriches UFSD, educational services, 2018-2019 school year 2. West Islip Public Schools, health services, 2018-2019 school year 3. Suffolk County Community College, Early College Program a. Summer 2019, School Year 2019-20, and Summer 2020 sessions Resolution #182 RESOLVED, that the Board of Education, upon the recommendation of the, Assistant Superintendent for Finance and Operations, accepts the following Financial Reports: 1. Appropriation Status Report General, January 2019 2. Appropriation Status Report Cafeteria, January 2019 3. Appropriations Report Capital. January 2019 4. Appropriations Report Special Education, January 2019 5. Budget Transfer General/Capital Report, January 2019 6. Warrant Reports, January 2019 7. Cash Disbursements, January 2019 8. Revenue Budget Status Report General, January 2019 9. Revenue Budget Status Report Cafeteria, January 2019 10. Treasurer s Monthly Report, December 2018 11. Trial Balance General Fund, January 2019 12. Trial Balance School Lunch Fund, January 2019 13. Trial Balance Capital Fund, January 2019 14. Trial Balance Trust and Agency Fund, January 2019 15. Trial Balance Special Aid Fund, January 2019 16. Trial Balance Extracurricular Fund, January 2019 17. Cash Flow Report, December 2018 18. Internal Claims Audit Report, January 2019 19. Student Enrollment Report, January 2019 Resolution #183 BE IT RESOLVED, that upon the recommendation of the Assistant Superintendent for Finance and Operations, the Board of Education approves budget transfers, as per the attached documentation:

1. $45,905.72 to adjust for bonding expenses related to the 2012 Bond Anticipate Notes. Resolution #184 BE IT RESOLVED, that upon the recommendation of the Assistant Superintendent for Finance and Operations, the board of Education gratefully accepts a donation of $65 toward the Culinary Program from community veterans. Resolution #185 BE IT of Schools, hereby accepts the Suffolk County Department of Health Services Food Establishment Inspection Summary Reports for the Hampton Bays Middle and High Schools, as per the attached documentation. Resolution #186 RESOLVED, that the Board of Education, upon the recommendation of the Assistant Superintendent for Operations & Finance, hereby approves the following Change Orders: 1. No. 2, SED No.: 58-09-05-02-0-010-015; in the amount of $18,879 for Statewide Roofing, Inc., the general construction contract for the High School roofing reconstruction, as per the attached documentation. Resolution #187 RESOLVED, that the Board of Education, upon the recommendation of the Assistant Superintendent for Finance and Operations hereby authorizes the declaration of the following attached lists, 168 desk top computers, 435 library books and 12 cameras, as surplus and directs the Assistant Superintendent for Operations & Finance to dispose of the surplus in accordance with Board of Education policy and procedure. STUDENT SERVICES - NONE PERSONNEL On a motion by Mr. Joslin, seconded by Ms. Capuano the following resolutions #188-#198 were offered in consent agenda format: Resolution #188 of Schools, accepts the resignation of the following individuals: 1. Suzanne Hanson, Teacher Aide, effective June 30, 2019, for purposes of retirement. 2. Dawn Reimer, Teacher, effective June 30, 2019, for purposes of retirement. Resolution #189 of Schools, approves a leave of absence for the following individual: 1. Erica Hayes, Middle School Teacher a. March 11, 2019 June 7, 2019, Family Medical Leave Act

b. June 8, 2019 June 26, 2019; Child Care Leave, HBTA Article XXIII, D1 2. Kaitlyn Marquez, Elementary School Teacher a. January 22, 2019 March 1, 2019; Child Care Leave, HBTA XXIII, D1 b. March 4, 2019 May 31, 2019; Family Medical Leave Act 3. Calogero Ferraro, Maintenance Mechanic IV a. February 12, 2019 February 11, 2020; CSEA, Article IX, (D)(5). 4. Carolyn Calderaro, Teacher Aide a. February 6, 2019-February 28, 2019; Family Medical Leave Act Resolution #190 of Schools, approves the following individuals: 1. Dyana Orrega Leave Replacement Teacher Effective: January 22, 2019- May 31, 2019 Salary: BA Step 1, $51,891 (pro-rated) Reason: Kaitlyn Marquez, Maternity Leave 2. Diana Vamvakitis Leave Replacement Teacher Effective: January 28, 2019- June 26, 2019 Salary: BA Step 1, $51,891 (pro-rated) Reason: Erica Hayes, Maternity Leave Resolution #191 of Schools, approves the following Alternative School Staff for the 2018/2019 school year: Name Position Stipend 1. Eric Ferraro Substitute, Administrative $68.13/hour Resolution #192 of Schools, approves the following co-curricular appointments for the 2018-19 school year: Name Position Stipend 1. Keegan Bishop Art Club $750 2. Christie Colwell ENL/Bilingual Liaison $2600 pro-rated 3. Tara Dietz Educational Evaluator $53/hour 4. Scott Garofola Mentor Webber $985 5. Meaghan Gregor Childcare Provider $20/hour 6. Elizabeth Hewitt Mentor D Abramo $985 7. Jennifer Loesch K-Kids Co-Advisor $1607 pro-rated 8. Kathleen McErlean Team Leader ACC 7/8 $2670 pro-rated 9. Carla Pensa Mentor Manzullo (0.5) $492.50

Resolution #193 of Schools, approves the following substitute teachers for the 2017-2018 school year at the approved rate as per the HBTA contract: Name Position 1. Robert Chituk Elementary 1-6 Resolution #194 of Schools, approves the following individuals: 1. Carmen Sanango-Urgiliz School Monitor Effective: February 13, 2019 Salary: Step 1, CSEA $9073 (pro-rated) Reason: New Position, as per Safety Plan (transfer of C.A.) Resolution #195 of Schools, approves the following support staff for the 2017-2018 school year: Name Position Salary 1. Michel Payton Sub Teacher Aide $13.00/hour 2. Jade Maldonado Sub Teacher Aide $13.00/hour 3. Alex Reimer Sub Teacher Aide $13.00/hour 4. Annalise Romagnoli Sub Teacher Aide $13.00/hour Resolution #196 of Schools, hereby rescinds Resolution #146, Tamayo Resignation, 2018-19. Resolution #197 of Schools, approves the movement of Angela Tapia, Office Assistant Spanish Speaking, effective February 8, 2019, to Step 3, $34,151 (pro-rated), per the Professionally Negotiated Agreement with the CSEA, Article XVII(A)(2). Resolution #198 RESOLVED that the Board of Education, upon the recommendation of the Superintendent of Schools, hereby corrects the following resolution to now read: 1. Resolution #78.24, 78.26, 78.30, MS Math Sixth Class Assignment, 1.0, $7,000. BOARD OF EDUCATION On a motion by Ms. Culhane, seconded by Mr. Joslin, the following resolution was offered:

Resolution #199 of Schools, accepts the calendar as presented for the 2019-2020 school year and directs the Superintendent of Schools to distribute the calendar publicly. Old Business - None New Business None PUBLIC COMMENT - NONE On a motion by Mr. Joslin, seconded by Ms. Culhane the Board entered executive session to discuss the employment of a particular person. The Business meeting resumed at 6:42 PM. ADJOURNMENT On a motion by Ms. Culhane seconded by Ms. Scully the Business meeting adjourned at 6:43 PM. Respectfully submitted, District Clerk Anna Marie Rojas