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

Similar documents
2010 SPRING SPECIAL AWARDS

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

BROOKFIELD BOARD OF EDUCATION MINUTES

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

BROOKLYN CITY BOARD OF EDUCATION REGULAR MEETING January 15, :45 P. M. * THE ORDER OF BUSINESS *

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

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

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750

2. Solar Planet Jeff Schrock stated that the Finance Committee has been reviewing a solar option with potential vendors.

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

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

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio August 10, 2009

YELLOW SPRINGS BOARD OF EDUCATION

DEER PARK COMMUNITY CITY BOARD OF EDUCATION MINUTES OF THE SPECIAL MEETING JUNE 21, 2017 INDEX OF RESOLUTIONS

NOTICE OF ELECTION. The polls for said election will be open at 6:30 a.m. and remain open until 7:30 p.m. of said day.

NORTON BOARD OF EDUCATION Regular Meeting of July 18, 2011

MIAMI EAST LOCAL SCHOOLS BOARD BITS. Review of July 21, 2014 Regular Board Meeting

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

Mr. Bill Bickham Mr. Thomas Pearce. Ms. Amy Eyman

NEW LEBANON BOARD OF EDUCATION REGULAR MEETING March 18, 2019 at 5:00 p.m. DRAFT

SOUTHWEST LOCAL SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING HARRISON JUNIOR SCHOOL 9830 WEST ROAD HARRISON, OHIO 45030

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

The vote was: Mrs. Cogan, absent; Mr. Keffer, yea; Mr. Roberts, absent; Mr. Sherman, yea; Mr. West, yea. Motion carried.

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

Geneva Area City Board of Education Organizational Meeting January 2, Certification by Treasurer of Compliance with Meeting Requirements Rules

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

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

BOARD OF EDUCATION REGULAR MEETING OCTOBER 16, 2013

BOARD OF EDUCATION AGENDA

Board of Education Meeting

Geneva Area City Board of Education Organization Meeting January 3, 2018

HORNELL CITY SCHOOL DISTRICT BOARD OF EDUCATION MEETING MARCH 18, 2015

FAIRLAWN LOCAL SCHOOL DISTRICT Board of Education Meeting Fairlawn Local Schools Room 122 January 12, :30 p.m. Reorganizational Meeting

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

Members Present: D Branco Rivera W Smith M Chasan W Loschiavo B Louis

PLEASANTVILLE BOARD OF EDUCATION Pleasantville High School/701 Mill Road/Cafeteria Budget Hearing with Adoption May 3, :00 P.M.

UNION-SCIOTO LOCAL SCHOOL DISTRICT

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

Green Local Schools Board of Education Agenda

Dr. Copley led prayer and the Board led the Pledge of Allegiance.

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS

Bunting Coulson Curry French Swope. nominates. BE IT RESOLVED, that the nominations be closed for President during 2019.

Sheffield-Sheffield Lake City Schools Board of Education Agenda

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

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

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

2018 Organizational Meeting January 11, 2018

PAINT VALLEY LOCAL SCHOOLS BOARD AGENDA MEDIA CENTER

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

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

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

Minutes of Regular Meeting December 17, Exhibit C

January 14, 2016 Organizational Meeting

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES.

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

BETHLEHEM CENTRAL SCHOOL DISTRICT Board of Education Meeting. A G E N D A Glenmont Auditorium

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

OCEAN CITY BOARD OF EDUCATION REGULAR MEETING AGENDA WEDNESDAY, FEBRUARY 25, :00 P.M. HIGH SCHOOL COMMUNITY ROOM

BROOKVILLE BOARD OF EDUCATION. Regular Meeting December 17, :00 p.m.

129 OFFICIAL RECORD OF PROCEEDINGS

2017 Organizational Meeting

CARROLLTON EVSD BOARD OF EDUCATION POWER TRAINING CENTER 6:00 P.M. APRIL 12, 2016

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.

I. Opening of the Meeting

127- FY16 Mrs. Skinner moved, Mr. Pozderac seconded that nominations be closed.

Marion Local Board of Education Minutes of the Regular Meeting held on August 13, 2018 at 7:00 p.m. in the Board Conference Room.

ROOSEVELT UNION FREE SCHOOL DISTRICT

OATH OF OFFICE. PLEDGE OF ALLEGIANCE Mrs. Mark led the Pledge of Allegiance.

BOARD OF EDUCATION RED CREEK CENTRAL SCHOOL RED CREEK, NEW YORK SUMMARY OF THE REGULAR MEETING MINUTES

CITY OF NORTH RIDGEVILLE LEGISLATIVE BULLETIN

Unscheduled Visitors (20 Minutes Maximum and remaining time from Item X) Comments of Specific Agenda items - None

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.

BOARD MEETING PROCEDURES

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

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

RECORD OF PRECEEDINGS MINUTES OF WEST MUSKINGUM BOARD OF EDUCATION REGULAR MEETING JULY 18, 2012

Licking Heights Local School District BOARD OF EDUCATION MEETING May 18, 2010, 7:00 pm Licking Heights South Thomas S. Tucker, Ph.D.

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

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

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

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

CLEAR FORK VALLEY LOCAL SCHOOLS BOARD OF EDUCATION Organizational & Regular Meeting Clear Fork High School Media Center January 7, :00 p.m.

VANGUARD-SENTINEL CAREER and TECHNOLOGY CENTERS BOARD OF EDUCATION MEETING. March 21, Administration Center, Fremont, Ohio. 6:30 p.m.

BOARD OF EDUCATION MEETING Regular Meeting Administration Building January 15, 2014

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

CHATEAUGAY CENTRAL SCHOOL - BOARD MINUTES - JULY 6, 2010

CLEAR FORK VALLEY LOCAL SCHOOLS BOARD OF EDUCATION Organizational & Regular Meeting Clear Fork High School Media Center January 7, :00 p.m.

Mr. Mann gave an update on Race to the Top FY14 application status and potential use of funds.

GREENE COUNTY PUBLIC SCHOOLS

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

Bylaws of the Maple Forge Homeowners Association. -- Table of Contents --

Regular School Board Meeting, July 16, 2018

WARREN LOCAL SCHOOL DISTRICT

THE GREENVILLE AREA SCHOOL DISTRICT BOARD OF EDUCATION. April 16, :30 p.m.

Sheffield-Sheffield Lake City Schools Board of Education Agenda

Minutes of Regular Meeting April 16, Exhibit C

HANCOCK COUNTY BOARD OF EDUCATION MEETING AGENDA April 9, JDR IV Career Center, New Cumberland, WV ROLL CALL APPROVAL OF MINUTES TAKE A BOW

Regular. January 16, 2018

Elgin Board of Education. June 27, 2011

Transcription:

6:00 p.m Minford High School Media Center March 17, 20 The meeting was called to order by John Jenkins, President at 6:02 p.m. Roll Call: Eleanor Karshner - Treasurer John Jenkins Anita McGinnis Mark Caudill Clifford Jenkins, Jr. Joseph Stockham 39- Consent Agenda Resolved: To approve the following resolutions: 40- Approval of Board Meeting Minutes 41- Approval of Financial Report 42- Approval of Paid Bills 43- Donations 44- Resolution Accepting the Amounts and Rates as Determined by the Budget Commission and Authorizing the Necessary Tax Levies and Certifying Them to the County Auditor 45- Substitute Teachers 46- Contract: Administrative 47- Contract: Administrative 48- Home Instruction 49- Volunteers 50- Out of State Trips 51- Bus Purchase - 2007 International 52- Calendar for School Year 20-2010 Motion: Mark Caudill Second: Joseph Stockham Roll Call: Caudill yea, Stockham yea, C. Jenkins, Jr yea except Res. #51- nay, McGinnis yea, J. Jenkins yea. The President declared the resolution carried. 40- Approval of the Minutes of the February 17, 20 Regular Meeting of the Minford Local Board of Education Resolved: To approve the minutes of the February 17, 20 Regular Meeting of the Minford Local Board of Education. 41- Approval of the Monthly Financial Report of the Minford Local School District Resolved: To approve the February 20 financial report of the Minford Local School District as presented by the Treasurer. 42- Approval of Paid Bills Resolved: To approve the payment of bills totaling $1,046,198.10 (warrant check # s 50058-50205) by the Treasurer.

6:00 p.m. Minford High School Media Center March 17, 20 43- Donations Resolved: To accept the following donations: Hooks for Books to Middle School Athletics $ 800.00 Medical Mutual to Scholarship Fund $ 500.00 The donations are appreciated very much. 44- Resolution Accepting the Amounts and Rates as Determined by the Budget Commission and Authorizing the Necessary Tax Levies and Certifying Them to the County Auditor Resolved: To Accept the Amounts and Rates as Determined by the Budget Commission and Authorize the Necessary Tax Levies and Certify Them to the County Auditor WHEREAS, This Board of Education in accordance with the provision of law has previously adopted a tax budget for the next succeeding fiscal year commencing July 1, 20 and WHEREAS, The Budget Commission of Scioto County, Ohio, has certified its action thereof to the Board together with an estimate by the County Auditor at the rate of each tax necessary to be levied by the Board and what part thereof is without, and what part within, the ten mill tax limitation: THEREFORE BE IT RESOLVED, That there be and is hereby levied on the tax duplicate of said School District the rate of each tax necessary to be levied within and without the ten mill limitation as follows: Inside 10 Mill Limitation 5.11 Mills Total 5.11 Mills Outside 10 Mill Limitation A. Operating General Fund 20.10 Mills B. Bond Levy (Reduced from 3.65 - voted 1997) 2.75 Mills C. Levy for Maintenance.50 Mills Total 23.35 Mills Total All Mills 28.46 Mills AND BE IT FURTHER RESOLVED, That the Treasurer of this Board be and hereby is directed to certify this copy of this resolution to the County Auditor of said county. 45- Substitute Teachers Resolved: To employ the following substitute teachers for the 2008-20 school year with salary set at $80.00 per day: LONG-TERM Augustin, Jeffrey L. Climer, Steven J. Robinson, Chris D. Schuler, Kristopher D. Seal, Vickie L. SHORT-TERM Wilcox, Christy E. PROVISIONAL Cattrell, Doris J.

6:00 p.m Minford High School Media Center March 17, 20 46- Contract: Administrative Resolved: To accept the following recommendation: South Central Ohio Educational Service Center Superintendent, Lowell Howard, hereby recommends David J. Rucker for employment as an Administrator at the Middle School in the Minford Local School District for a contract term commencing on August 1, 20 and extending through July 31, 2012 at such salary and with other such benefits and terms of employment as may be jointly agreed by the parties and approved by the Local Board of Education. The administrator s specific assignment will be made by the Local Superintendent consistent with the employee s certification and/or licensure. 47- Contract: Administrative Resolved: To accept the following recommendation: South Central Ohio Educational Service Center Superintendent, Lowell Howard, hereby recommends Barbara A. Dever for employment as an Administrator at Minford High School in the Minford Local School District for a contract term commencing on August 1, 20 and extending through July 31, 2012 at such salary and with other such benefits and terms of employment as may be jointly agreed by the parties and approved by the Local Board of Education. The administrator s specific assignment will be made by the Local Superintendent consistent with the employee s certification and/or licensure. 48- Home Instruction Resolved: To employ the following as Home Instruction Teachers for the 2008-20 school year. Salary to be set at $18.00 per hour not to exceed a maximum of five (5) hours per week plus any excess mileage: 49- Volunteers Julia Ramey effective March 10, 20 Leah Thompson effective February 27, 20 Resolved: To recognize the following volunteers: Robin Preston Angela Turner MS & HS Boys/Girls Track MS & HS Boys/Girls Track 50- Out of State Trips Resolved: To approve the following out of state trips for Minford students: March March April April K-3 Multi-handicapped to Paramount Theater, Ashland, KY Pre-school to Highlands Museum, Ashland, KY Minford High School Baseball Team to Cocoa Beach, FL 4 th Grade to Newport Aquarium, Newport, KY

6:00 p.m. Minford High School Media Center March 17, 20 51- Bus Purchase Resolved: To approve the following resolution: DECLARING URGENT NECESSITY AND WAIVING COMPETITIVE BIDDING FOR SCHOOL BUS PURCHASE WHEREAS, one of the Board s school buses was involved in an accident recently, it is currently in the shop waiting to determine whether it can be repaired or whether it will be declared a total loss, and are operating a backup bus in the District s fleet, which is currently being used to transport students; and WHEREAS, the Superintendent believes that it is in the best interests of the Board of Education to serve the transportation needs of the District s students to purchase an additional bus, funds are available for the purchase, and a suitable used bus has been located at Center City International, which is immediately available for approximately $57,000; and WHEREAS, the Superintendent recommends that the purchase of the used bus from Center City International be made as soon as possible to address the District s transportation needs in order for reliable transportation to be available; and WHEREAS, the Board believes that an urgent necessity exists with respect to the immediate purchase of a school bus to transport students and that it is in the best interest of the Board and the District to waive competitive bidding for the purchase of the used bus identified by the Superintendent from Center City International as soon as possible to provide reliable and safe transportation for students; NOW, THEREFORE, BE IT RESOLVED by the Board of Education of the Minford Local School District that: 1. Based upon the information provided by the Superintendent, and pursuant to the authority given to the Board in Ohio Revised Code Section 3313.46, the Board declares an urgent necessity for the purchase of a used school bus and waives competitive bidding for the purchase of this bus. 2. The Board authorizes its Superintendent or his designee to purchase the used school bus from Center City International, which is immediately available for the approximate amount of $57,000, and to make arrangements for delivery and licensure of the bus as soon as possible. 3. The Board further authorizes the Superintendent and Treasurer to issue the appropriate documentation and payments to complete the bus purchase. 52-20-2010 School Calendar Resolved: To approve the 20-2010 School Calendar, as on file in the Superintendent s Office.

6:00 p.m Minford High School Media Center March 17, 20 53- Executive Session Resolved: To go in to executive session to discuss personnel, contracts and negotiations. Motion: Mark Caudill Second: Anita McGinnis Roll Call: Caudill yea, McGinnis yea, C. Jenkins, Jr. yea, Stockham yea, J. Jenkins yea. The President declared the meeting moved in to executive session at 8:39 p.m. RECONVENE Resolved: To reconvene out of executive session and return to regular session. Motion: Joseph Stockham Second: Anita McGinnis Roll Call: Stockham yea, McGinnis yea, Caudill yea, C. Jenkins, Jr. yea, J. Jenkins yea. The President declared the meeting reconvened at 10:01 p.m. 54- Adjournment Resolved: To adjourn the meeting. Motion: Mark Caudill Second: Cliff Jenkins, Jr. Roll Call: Caudill yea, C. Jenkins, Jr. yea, McGinnis yea, Stockham yea, J. Jenkins yea. The President declared the meeting adjourned at 10:06 p.m. John Jenkins, President Eleanor E. Karshner, Treasurer