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

Similar documents
OFFICIAL RECORD OF PROCEEDINGS

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

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

BEAVER LOCAL BOARD OF EDUCATION. BOARD MINUTES, FEBRUARY 10, 2014

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

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

Change the total to $185,555 (an addition of $1,000 for a Breakfast Grant and $374 for Fund 022 OHSAA Tournament account) to close out the year.

BROOKFIELD BOARD OF EDUCATION MINUTES

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

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

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

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.

RECORD OF PROCEEDINGS MINUTES OF WEST MUSKINGUM BOARD OF EDUCATION REGULAR MEETING DECEMBER 13, 2017

President Beneke called the meeting to order. Mr. Beneke led the Pledge of Allegiance. Mr. Pemberton read the District Mission Statement.

JACKSON-MILTON LOCAL SCHOOLS REGULAR MEETING OF THE BOARD OF EDUCATION MINUTES. October 15, 2009 Middle School/High School Cafetorium 5:30 p.m.

North College Hill City Schools Board of Education Meeting Agenda District Administrative Offices November 16, :00 p.m.

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

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

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

KIRTLAND BOARD OF EDUCATION REGULAR MEETING AGENDA KIRTLAND HIGH SCHOOL CAFETERIA

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

Mr. Allen, yes; Mr. Brackenridge, yes; Mr. Crum, yes; Mr. Holbert, yes; Mrs. West, yes

I. OPENING: Date: 7/20/2015 June 24, 2015 Page: 1 of 12

WARREN LOCAL SCHOOL DISTRICT

PHILIPSBURG-OSCEOLA AREA SCHOOL 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.

BROOKFIELD BOARD OF EDUCATION MINUTES

UNION-SCIOTO LOCAL SCHOOL DISTRICT

PAINT VALLEY LOCAL SCHOOLS BOARD AGENDA MEDIA CENTER

(If necessary for discussion of items up for consideration) V. RECOGNITION OF VISITORS AND PUBLIC PARTICIPATION ON AGENDA ITEMS

PHILIPSBURG-OSCEOLA AREA SCHOOL DISTRICT

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

JACKSON-MILTON LOCAL SCHOOLS REGULAR MEETING OF THE BOARD OF EDUCATION TENTATIVE AGENDA

JEFFERSON LOCAL SCHOOLS Regular Meeting June 12, 2017

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

Tecumseh Local Board of Education. October 24, 2017

JACKSON-MILTON LOCAL SCHOOLS REGULAR MEETING OF THE BOARD OF EDUCATION MINUTES

II. Roll Call - Ms. Blum, Ms. Costanzo, Mr. Gibson, Mr. Morrissey, Ms. Runk. 1. It is recommended to approve the agenda for tonight s meeting.

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

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.

STRONGSVILLE BOARD OF EDUCATION MEETING JANUARY 9, 2014 ORGANIZATIONAL MEETING REGULAR MEETING WORK SESSION

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

I. Opening of the Meeting

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

Tecumseh Local Board of Education. October 25, October 25, 2016

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

RIVER VALLEY LOCAL BOARD OF EDUCATION MARCH 12, 2015 REGULAR BOARD MEETING RIVER VALLEY HIGH SCHOOL LIBRARY MEDIA CENTER (LMC) March 12, :00 PM

Certification by Treasurer of Compliance with Meeting Requirements Rules

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

CLEAR FORK VALLEY LOCAL SCHOOLS BOARD OF EDUCATION

BUCKEYE VALLEY LOCAL SCHOOL DISTRICT REGULAR BOARD OF EDUCATION MEETING

I. Opening of the Meeting

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.

Newbury Local Board of Education Regular Meeting Agenda Monday March 6, :30 PM Former Library

Delaware City Schools Board of Education Meeting June 5, 2017 Regular Meeting Willis Education Center 6:00 p.m. MISSION STATEMENT

August 16, 2018 READING, APPROVAL, SIGNING OF MINUTES #

RECORD OF PROCEEDINGS MINUTES OF THE WILLOUGHBY-EASTLAKE CITY SCHOOL DISTRICT BOARD OF EDUCATION MEETING

THE BOARD OF EDUCATION OF YOUNGSTOWN CITY SCHOOL DISTRICT YOUNGSTOWN, OHIO. 20 West Wood Street April 28, 2015

129 OFFICIAL RECORD OF PROCEEDINGS

Regular Board of Education Meeting of Monday, January 22, 2018 OHIO SCHOOL BOARDS ASSOCIATION (OSBA) HAS DESIGNATED JANUARY AS BOARD RECOGNITION MONTH

Board members present and answering roll call were Leonard Barnard, Ben Bishop, Lori Coleman, Matt Kees, Jane Lewis, Tom Snowman, and Mark Tarter.

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

NORTON BOARD OF EDUCATION Special Session of January 11, 2016

READING, APPROVAL, SIGNING OF MINUTES #

MILTON-UNION EXEMPTED VILLAGE SCHOOLS School Board Meeting Board Conference Room 6:30 p.m. Organizational Meeting January 8, 2019

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

MIAMI TRACE LOCAL SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING. Tuesday, May 24, 2016

JEFFERSON LOCAL SCHOOLS Regular Meeting July 14, 2014

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

I. Opening of the Meeting

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.

Sheffield-Sheffield Lake City Schools Board of Education Agenda

Tri-Valley Local Board of Education. Thursday August 9, 18

North Babylon UFSD School Board Agenda November 19, 2015 Middle School Auditorium

On roll call, Brown, yes; Bryden, yes; Isringhausen, yes; Kary, yes; Perdun, yes. Motion carried.

NILES CITY BOARD OF EDUCATION

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

I. Opening of the Meeting

Claymont City Schools Board of Education Special Meeting June 7, :00 a.m.

East Clinton Local Board of Education. Bronner, present; Compton, present; Garen, present; Starkey, present; Walterhouse, present

LOCAL SCHOOLS BOARD OF EDUCATION

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

Board of Education Meeting January 28, 2013

Green Local Schools Board of Education Agenda

RECORD OF PROCEEDINGS

St. Marys Area School District Board of School Directors

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

Minford Local Board of Education Regular. The meeting was called to order by John Jenkins, President at 6:02 p.m. Clifford Jenkins, Jr.

REGULAR MEETING OCTOBER 24, 2005

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

Mrs. Bernauer Mr. Dosen Mrs. Mack Mr. Ziegler Mr. Jantzen. Mrs. Bernauer Mr. Dosen Mrs. Mack Mr. Ziegler Mr. Jantzen

FINNEYTOWN LOCAL SCHOOL DISTRICT Regular Meeting, April 20, 2015 Secondary Campus Media Center Open Forum 6:30pm Regular Meeting 7:30pm

FRANKLIN MONROE LOCAL SCHOOL DISTRICT BOARD OF EDUCATION MEETING. Regular Meeting December 17, :00 p.m. Conference Room

Newbury Local Board of Education Regular Meeting Agenda Monday January 8, :30 PM PD Room

DEER PARK COMMUNITY CITY BOARD OF EDUCATION MINUTES OF THE REGULAR MEETING NOVEMBER 9, 2016 INDEX OF RESOLUTIONS

MAUMEE BOARD OF EDUCATION REGULAR MEETING JANUARY 25, 2016

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

Minutes of Regular Meeting April 16, Exhibit C

President Brashear led the Pledge of Allegiance.

Present: Anderson, Crissip, Decker, Kinney, Riskedal, Wold, and Plote. Absent: none

Transcription:

Upper Scioto Valley Local School District Board of Education Regular Meeting Minutes Monday, May 15, 2017 Call to Order Mr. Campbell called the meeting to order at 4:45 pm Pledge of Allegiance Calling of the roll Mr. Ralston yes, Mrs. Dyer yes, Mrs. Osborn yes, Mr. Moore yes, Mr. Campbell yes Hearing of the Public Approve Agenda Change 2017-52 Mrs. Dyer moved and Mr. Moore seconded the motion to change the order of the day, Item R, Certified Contract, to the first item on the agenda Approve Certified Contract 2017-53 Mrs. Dyer moved and Mr. Campbell seconded the motion to approve a one year certificated contract for Ms. Lindsay Hartke, Reading Specialist, for the 2017-2018 school year pending completion of all necessary paperwork and criminal background checks Executive Session 2017-54 Mr. Campbell moved and Mrs. Osborn seconded the motion to move the Board go into executive session to discuss details relative to the security arrangements and emergency response protocols for the board of education Go into Executive Session Come out of Executive Session time 4:48 PM time 4:54 PM Reports A. Elementary Principal s Report B. JH/HS Principal s Report 1. Young s Ice Cream Charity Bike Tour in July C. Treasurer s Report 1. Five Year Forecast 2. Appropriations and Revenue 3. VOYA 4. OhioCheckbook D. Superintendent s Report 1. First Reading of Policy Changes Policy 0150- Organization

Policy 2430.02- Participation of Community/Stem School Students in Extra Curricular Activities Policy 2430- District Sponsored Clubs and Activities Policy 2431- Interscholastic Athletics Policy 2461- Recording of District Meetings Involving Students and/or Parents Policy 2623- Student Assessment and Academic Intervention Services Policy 3120.08- Employment of Personnel for Co-Curricular/Extra-Curricular Activities Policy 5111- Eligibility of Resident/Nonresident Students Policy 5200- Attendance Policy 5460- Graduation Requirements Policy 5610- Removal, Suspension, Expulsion, and Permanent Exclusion of Students Policy 5630.01- Positive Behavior Intervention and Supports and Limited Use of Restraint and Seclusion Policy 6320- Purchases Policy 6325- Procurement Policy 6423- Use of Credit Cards Policy 6700- Fair Labor Standards Act (FLSA) Policy 8210- School Calendar Policy 8210- Public Records Policy 8320- Personnel Files Policy 8330- Student Records Policy 8452- Automated External Defibrillators (AED) Policy 8500- Food Services Policy 8510- Wellness Policy 9270- Equivalent Education Outside the Schools and Participation in Extra 2. Morton Building VoAg 3. Roof (Café and MS Gym) 4. Mowing Approve consent agenda Resolution 2017-55 Mr. Moore moved and Mrs. Dyer seconded the motion to approve the consent agenda as follows: 1) Minutes of the regular meeting held on April 10, 2017 as presented 2) April 2017 month-end financial reports as presented online via fiscweb & Invoices and expenditures paid in the amount of $553,133.32 for the General fund and $70,152.91 for all other funds for a total of $623,286.23 3) April 2017 month end US Bank Athletic Account Reconciliation as presented 4) Extend the farm lease agreement with Van Deurzen Dairy, LLC for one year as presented 5) The Service Provider Contract with Western Ohio Computer Organization (WOCO) as presented 6) The updated substitute teacher and educational aide list as provided by the Midwest Regional ESC as presented 7) Drake Krummrey, Mowing Services for the 2017 mowing season, $10,000 8) Renew Student Accident Insurance with Markel as presented by Stolly Insurance Group 9) Donation of books from Ohio Hi-Point staff and students for the use in K-4 classrooms as presented 10) Donation of $913.92 from Ohio Northern University fraternities and sororities as presented 11) Waive student fees since February 11, 2017, $663.79, per Board Policy Waiver of School Fees for Instructional Use (6152.01) as follows: Elementary $266.64 MS $114.15 HS $283.00 12) Elementary and JH supply lists for the 2017-2018 school year as presented 13) Supplemental contracts for the 2017-2018 school year as follows, pending completion of all necessary paperwork and criminal background checks: New Supplemental Ms. Juli Dearing Athletic Director $9,242 New Supplemental Mr. Nathan Inniger JH Athletic Director $2,201 Renew Supplemental Mrs. Amy Holbrook Asst. Volleyball $1,823

Approve Pupil Activity Resolution 2017-56 Mr. Campbell moved and Mrs. Osborn seconded the motion to approve the Pupil Activity contract for the 2017-2018 school year as follows, pending completion of all necessary paperwork and criminal background checks: Renew Pupil Activity Mr. Charles Carey Asst. Football $3,175 Renew Pupil Activity Mr. Seth Evans Asst. Football $3,175 New Pupil Activity Mr. Travis Sanders JH Football $2,358 New Pupil Activity Mr. Chad Howard JH Football $2,358 Renew Pupil Activity Mr. Nick Hurley Volunteer Football Renew Pupil Activity Mr. Dale Morgan JH Volleyball $1,540 New Pupil Activity Mrs. Tasha Hurley Cheerleading- HS Football $ 975 Renew Pupil Activity Mr. Jeff Kloepfer Varsity Boys Basketball $4,401 New Pupil Activity Ms. Janea Dyer Cheerleading- HS Basketball $1,320 The board does hereby recognize the position was offered to a licensed individual in the district and that no one qualified has applied for or accepted the position and therefore the position was offered to other licensed individuals not employed by the district and that no one qualified has applied for or accepted the position, per RC 3313.53 Approve Classified Contract Resolution 2017-57 Mr. Moore moved and Mr. Ralston seconded the motion to approve a 2 year classified contract for Mr. Eric Allen pending completion of all necessary paperwork Approve Substitute Resolution 2017-58 Mrs. Osborn moved and Mrs. Dyer seconded the motion to approve Ms. S. Michelle Halle as a substitute teacher retroactive to August 1, 2016 Approve FMLA Resolution 2017-59 Mr. Ralston moved and Mr. Campbell seconded the motion to approve the use of Family Medical Leave concurrent with sick leave for Mr. Michael Coder Approve TLC Job Description Resolution 2017-60 Mr. Ralston moved and Mr. Moore seconded the motion to approve the Teacher and Learning Coordinator (TLC) job descriptions for Elementary and Middle School/High School as presented

Approve Education Director Job Description Resolution 2017-61 Mr. Moore moved and Mrs. Dyer seconded the motion to approve the Educational Director Job Description as presented Approve Transportation Facilitator Contract Resolution 2017-62 Mr. Campbell moved and Mr. Ralston seconded the motion to approve a one year retire/rehire contract of Mrs. Susan Lasure as Transportation Facilitator, 229 days, $25,268.43, for the 2017-2018 school year as presented Approve Driver s Education Contracts Resolution 2017-63 Mrs. Osborn moved and Mrs. Dyer seconded the motion to approve the following Driver s Education contracts, August 1, 2017 through July 31, 2018 as presented a. Mrs. Susan Lasure Driver s Education Manager b. Mr. Craig Hurley Driver s Education Instructor Approve Re-Roofing Resolution 2017-64 Mr. Campbell moved and Mr. Ralston seconded the motion to approve Auditorium re-roofing with Durolast $99,834.53 as presented Approve Donation, Establish Fund, Appropriations and Revenue Resolution 2017-65 Mrs. Osborn moved and Mrs. Dyer seconded the motion to approve to accept the Earl Shepherd Scholarship donation of $520 and establish a fund for the following revenue and appropriations until funds are exhausted as presented: Fund Description Total Revenue Total Appropriations 007 Earl Shepherd Scholarship $520 $520 Approve Five Year Forecast Resolution 2017-66 Mr. Campbell moved and Mr. Moore seconded the motion to approve the Five Year Forecast as presented

Approve Revenue and Appropriation Modifications Resolution 2017-67 Mrs. Osborn moved and Mr. Ralston seconded the motion to approve to set the following revenue and expenditures based on the Five Year Forecast: Fund Description Total Revenue Total Appropriations 001-0000 General Fund $7,586,230.00 $6,926,303.38 Approve USVTA MOU Resolution 2017-68 Mr. Ralston moved and Mr. Moore seconded the motion to approve the USVTA Memorandum of Understanding (MOU) for Instructional Audit focus group participation as presented Approve Tax Deferred Annuity Program Resolution 2017-69 Mr. Campbell moved and Mrs. Dyer seconded the motion to approve the following: WHEREAS the Board of Upper Scioto Valley Local School District (the "Board") has established a tax deferred annuity program known as the Upper Scioto Valley Local Schools ER 403(b) Plan (the "Program"), which is intended to meet the requirements of Section 403(b) of the Internal Revenue Code of 1986, as amended, and the requirements of applicable state and/or local law; and WHEREAS the Board wishes to make a nonelective employer contribution to the Program to eligible employees, as defined in the Program, from unused accumulated sick and /or vacation pay in accordance with the Internal Revenue Code of 1986, as amended, the regulations thereunder, and the requirements of applicable state and/or local law; and WHEREAS such eligible employees shall have no right to receive directly or indirectly as cash the amount of unused accumulated sick and/or vacation leave in lieu of an employer nonelective contribution being allocated to their participant accounts under the Program; BE IT RESOLVED THAT: Effective August 1, 2017 the Board shall commence making employer nonelective contributions to the Program for such eligible employees as are defined in the Program. Approve Emergency Management Plan Resolution 2017-70 Mr. Ralston moved and Mr. Moore seconded the motion to approve the following: WHEREAS, Section 3313.536 of the Ohio Revised Code requires boards of education and their administrations to adopt Emergency Management Plans (also referred to as School Safety Plan ) which contain protocols for addressing serious threats to the safety of students, employees, or administrators, and responding to any emergency events that occur and compromise the safety of property, students, employees, or administrators; and WHEREAS, the Board, in consultation with its administration and local law enforcement, have developed an Emergency Management Plan in compliance with Section 3313.536 of the Ohio Revised Code for the July 1, 2017, submission date; and WHEREAS, the Emergency Management Plan is a security record of the Board and pursuant to Section 3313.536 of the Ohio Revised Code, is not a public record under Section 149.433 of the Ohio Revised Code; NOW, THEREFORE, BE IT RESOLVED, by the Board of Education of the Upper Scioto Valley Local School District, Hardin County, Ohio, that:

Section 1: The Board hereby adopts, pursuant to Section 3313.536 of the Ohio Revised Code, the Emergency Management Plan as developed by the administration and local law enforcement. As provided in Section 3313.536(I) of the Ohio Revised Code, the Emergency Management Plan and the information contained therein are security records and are not public records pursuant to Section 149.433 of the Ohio Revised Code. Section 2: Members of the Board of Education, the District s administration and employees of the Board are hereby directed and authorized to perform any actions necessary to execute the terms and conditions of the Emergency Management Plan as adopted. Section 3: The Board President and Superintendent are hereby authorized to perform any actions necessary to execute the terms and conditions of the Emergency Management Plan. Section 4: It is found and determined that all formal actions of this Board concerning and relating to the adoption of this resolution were adopted in an open meeting of this Board. Approve Authorized Employees Through Safety Plan Resolution 2017-71 Mr. Campbell moved and Mrs. Dyer seconded the motion to approve the following: WHEREAS, Section 3313.536 of the Ohio Revised Code requires boards of education and their administrations to adopt Emergency Management Plans (also referred to as School Safety Plan ) which contain protocols for addressing serious threats to the safety students, employees, or administrators, and responding to any emergency events that occur and compromise the safety of property, students, employees, or administrators; and WHEREAS, Section 2923.122 of the Ohio Revised Code grants boards of education the authority to authorize specific persons to convey or possess deadly weapons in school safety zones owned or operated by the board, including District buildings, premises, activities and buses; and WHEREAS, the Board of Education, with the input of its administration and local law enforcement, has passed official policies of the Board (3217, Weapons, and 4217, Weapons) authorizing the designation of members of the District s professional and support staff to have access to the use of District-owned handguns on property owned by the Board of Education and other designated school safety zones as defined Section 2901.01(C) of the Ohio Revised Code, in accordance with the District s School Safety Plan; and WHEREAS, the Board of Education intends to authorize specific employees to have access to the use of District-owned handguns on property owned by the Board of Education and other designated school safety zones in accordance with the District s School Safety Plan; and WHEREAS, pursuant to Section 3313.536(I) of the Ohio Revised Code, School Safety Plans are security records and are not public records pursuant to Section 149.433 of the Ohio Revised Code; NOW, THEREFORE, BE IT RESOLVED, by the Board of Education of the Upper Scioto Valley Local School District, Hardin County, Ohio, that: Section 1: Pursuant to Section 2923.122 of the Ohio Revised Code, the Board of Education hereby authorizes the designation of certain professional and support employees to have access to the use of District-owned handguns on property owned and operated by the Board and other designated school safety zones, in accordance with the provisions of the District s School Safety Plan. Section 2: The names of those employees so designated, the parameters within which such employees shall be granted to concealed carry and/or have access to the use of District-owned handguns, and the written authorization as required by Section 2923.112(D)(1)(a) of the Ohio Revised Code shall be incorporated into the Emergency Management Plan developed for District buildings. Section 3: The Board of Education, in consultation with its administration and local law enforcement, will develop guidelines for the possession, access and use of handguns on property owned and operated by the Board and other designated school safety zones, and use thereof during serious threats to the safety of students, employees, or administrators, and emergency events. Following the development of guidelines, the Board of Education will incorporate the guidelines, names and written authorization of approved employees into the District s Emergency Management Plan, and adopt the Emergency Management Plan in an open meeting of the Board of Education.

Section 4: It is found and determined that all formal actions of this Board concerning and relating to the adoption of this resolution were adopted in an open meeting of this Board. Approve Meeting Changes Resolution 2017-72 Mrs. Osborn moved and Mr. Ralston seconded the motion to approve the regular August meeting be changed to Monday, August 14 at 4:45 pm and the regular September meeting be changed to Monday, September 25 at 4:45 pm Adjourn meeting Resolution 2017-73 Mrs. Dyer moved and Mr. Campbell seconded the motion to adjourn at 5:30 pm Aye All Nay Barry Campbell, President Stacy Gratz, Treasurer Note: A video recording (DVD) of this Board of Education meeting is on file in the treasurer s office, and may be viewed on the premises with prior arrangement.