The Portsmouth City School Board Portsmouth, Virginia

Similar documents
The Portsmouth City School Board Portsmouth, Virginia

The Portsmouth City School Board Portsmouth, Virginia

Mr. Nance moved to approve the resolution supporting the NCLB Improvement Act. The motion carried by a unanimous roll-call vote.

Ms. Sheri H. Bailey, Mr. James E. Bridgeford, Dr. Elizabeth Daniels, Mrs. Elizabeth Hudgins, Mr. Byron P. Kloeppel, Mr. B. Keith Nance, Sr.

The Portsmouth City School Board. Portsmouth, Virginia. Minutes

Update on Revenue Issues Related to the General Assembly. Review of the Agenda for Thursday, March 20, 2008

Rowan County Board of Education Regular Meeting May 16, 2017, 6 p.m. Rowan County Board of Education. Present Board Members:

Colonial Heights School Board March 23, 2010, 7:30 P.M. Colonial Heights High School Technical Building

January 17 Board of Education Meeting 2017

Personnel to interview a candidate for a vacant appointed Board position to discuss the performance of employees.

WORK SESSION. ANNOUNCEMENTS Trustee Wright acknowledged former Nevada first lady Sandy Miller present in the audience.

FINANCIAL OVERSIGHT PANEL (FOP) FOR EAST ST. LOUIS SCHOOL DISTRICT NO.

PHILIPSBURG-OSCEOLA AREA SCHOOL DISTRICT

Dr. Robles responded to Mrs. Haffner and assured her that the parent voices will be open for solicitation.

QUINCY COLLEGE BOARD OF GOVERNORS MEETING OF SEPTEMBER 28, Minutes

MINUTES REGULAR MEETING OF THE CITY COUNCIL CITY OF LAKEWOOD. 7:00 P.M October 26, 2015

Mission Statement. Board of Trustees. Thomas Moore, President. Vacant, Vice President Robbe Lehmann, Clerk Keith Byer, Member

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

MINUTES OF A MEETING OF THE SCHOOL BOARD CITY OF CHESAPEAKE, VIRGINIA June 25, 2018

Taylor s Crossing Public Charter School Special Meeting Minutes

Chairman Cox called the public hearing to order at 6:08 p.m. Mrs. Rutledge made a motion to adjourn the public hearing. Motion passed 5-0.

MINUTES BOARD OF EDUCATION ELIZABETH CITY-PASQUOTANK PUBLIC SCHOOLS December 17, 2018

School Board Meeting January 6, 2015 Regular Session

PERSONNEL COMMISSION ROWLAND UNIFIED SCHOOL DISTRICT AGENDA

CUMBERLAND COUNTY BOARD OF VOCATIONAL EDUCATION

Rowan County Board of Education Special Meeting for Regular Board Meeting October 23, 2018, 6 p.m. Rowan County Board of Education

Dansville Central School July 12, 2016 APPROVED MINUTES

MINUTES OF A MEETING OF THE SCHOOL BOARD CITY OF CHESAPEAKE, VIRGINIA February 26, 2018

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL

MINUTES. A. Minutes of the previous meetings. 1. July 12, 2016, regular session meeting. (Attachment)

approved by roll call vote to approve the minutes for the January 23, 2012 regular meeting. (ROLL CALL FORM #3) PRESENTATIONS

PRESCOTT UNIFIED SCHOOL DISTRICT District Office - Board Room, 146 South Granite Street, Prescott, Arizona

HOPEWELL AREA SCHOOL BOARD REGULAR WORK MEETING JANUARY 13, The meeting was called to order at 7:01 p.m. by David Bufalini, Board President.

REGIONAL SCHOOL UNIT #2 SCHOOL BOARD OF DIRECTORS REGIONAL BUDGET MEETING

Mayor Parrish called the meeting to order at 5:30 p.m. giving the invocation and leading those present in the Pledge of Allegiance to the flag.

FACILITIES ITEMS AND POLICY REVIEW

SOUTH SUBURBAN SPECIAL RECREATION ASSOCIATION. January 17, 2019 Board of Directors Meeting

RIVERTON COMMUNITY UNIT SCHOOL DISTRICT #14 Board of Education Meeting Minutes May 13, 2013 Regular Meeting

Town of Holly Springs Town Council Meeting Agenda Cover Sheet

AMITY REGIONAL SCHOOL DISTRICT NO. 5 BOARD OF EDUCATION SEPTEMBER 17, 2018 REGULAR MEETING MINUTES

The meeting was called to order by the Vice President, Ms. Patricia Mahon, at. 7:00 PM

SOUTH SUBURBAN SPECIAL RECREATION ASSOCIATION. January 21, 2016 Board of Directors Meeting. Minutes

I. Call to Order and Roll Call President Tom Lair called the meeting to order at 7:05 p.m.

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, DECEMBER 10, 2018, AT 7:00 P.M.

Hitchcock Independent School District

ANNUAL BUDGET MEETING SENIOR CENTER/MEETING ROOM NEW HARTFORD TOWN HALL APRIL 24, 2018

Board of Education LANCASTER CENTRAL SCHOOL DISTRICT Lancaster, New York

Kathy T. Greene, Clerk to the Board David S. Lackey, County Attorney. Chairman Bollinger called the meeting to order and welcomed everyone.

BYRON-BERGEN CENTRAL SCHOOL REORGANIZATIONAL MEETING/ BOARD OF EDUCATION MEETING Thursday, July 12, :30 p.m. Board Conference Room

Dr. Smith Mrs. Israel Mr. Wilson Ms. Rucker Mr. Hartman n. 4. Motion to open and place nominations for Office of Board President.

Jim Thorpe Area School District. The Regular Meeting of the Jim Thorpe School Board of Education was. March 12, 2012

1. The meeting was called to order by Ms. Elizabeth Lowe, Board Chair.

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL OCTOBER 24, 2013

Mayor & Council Members may be reached at (760)

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

HUGHES-ELIZABETH LAKES UNION ELEMENTARY SCHOOL DISTRICT. MINUTES OF THE GOVERNING BOARD September 14, 2010 MINUTES

The Invocation was offered by Mrs. Frakes; the Pledge of Allegiance was led by Mr. Kelley.

AGENDA REGULAR MEETING OF THE CAPE CORAL CHARTER SCHOOL GOVERNING BOARD

Hitchcock Independent School District. Regular Meeting. August 16, 2011

Hitchcock Independent School District. Public Hearing for the Optional Flexible School Day Program Application and Regular Meeting. September 21, 2010

1052 November 6, 2007

Administrators in attendance were Tim Ryan, William Zakrajsek, Jenn Henderson, Linda Maynard and Scott Graham.

Pledge of Allegiance

APPROVED MINUTES 9/9/14 BOARD OF EDUCATION OF BALTIMORE COUNTY, MARYLAND Tuesday, August 26, 2014

LEECHBURG AREA BOARD OF SCHOOL DIRECTORS RESCHEDULED REGULAR MONTHLY BOARD MEETING MINUTES WEDNESDAY, NOVEMBER 29, :30 PM - J. D.

Junior Division Patsy Jackson AHS Johnathon Washington - GCHS Larry Williams - SHS Phyllis Scott - RHS Kerri Layfield - CHS

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

CALL TO ORDER President Clark called the September 17, 2018 regular meeting to order at 7:00 p.m.

OFFICIAL PROCEEDINGS OF THE BOARD OF EDUCATION Chickasha Public Schools Chickasha, Okla. Regular Meeting March 13, 2018

SCHOOL BOARD OF OKALOOSA COUNTY REGULAR MEETING - April 26, 2004

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS July 17, 2006

Mohonasen Central School District

CENTENNIAL BOARD OF SCHOOL DIRECTORS Warminster, Pennsylvania. Minutes of REGULAR MEETING HELD March 10, 2015

SUPERINTENDENT EDUCATIONAL SERVICES BUSINESS SERVICES PERSONNEL (831) (831) (831) (831)

SCOTTS VALLEY UNIFIED SCHOOL DISTRICT

Hitchcock Independent School District. Regular Meeting of Tuesday, April 15, 2008

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 26, 2019

MINUTES FLORIDA GULF COAST UNIVERSITY BOARD OF TRUSTEES MEETING TUESDAY, APRIL 20, :45 A.M. SPRINT ROOM - WHITAKER HALL

January 3, Town of Albion Town Board Organizational meeting held in the Town hall, 3665 Clarendon Rd.

The meeting was called to order by Chair Pat Wallach at 8:04 a.m. PLEDGE OF ALLEGIANCE

COLCHESTER SCHOOL DISTRICT

BY-LAWS AND RULES OF ORDER AND PROCEDURE

CITY COUNCIL MINUTES. May 14, 2012

QUINCY COLLEGE BOARD OF GOVERNORS. MEETING OF MAY 24, 2012 Minutes

The meeting was called to order by President Alan McCain.

TOWN OF HOPKINTON Board of Selectmen July 2, 2013

Wednesday, August 24, 2011, at 1:06 p.m. in the Board meeting room at 125 N. Court Street,

SCHOOL DISTRICT OF THE BOROUGH OF WILKINSBURG JOINT PLANNING AND LEGISLATIVE MEETING December 8, 2015

GOVERNING BOARD MEETING

MINUTES OF A MEETING OF THE SCHOOL BOARD CITY OF CHESAPEAKE, VIRGINIA December 11, 2017

GUILFORD COUNTY BOARD OF EDUCATION REGULAR MEETING GREENSBORO, NORTH CAROLINA. Tuesday, September 8, 2009

SAN DIEGO UNIFIED SCHOOL DISTRICT MEETING OF THE BOARD OF EDUCATION TUESDAY, NOVEMBER 13, NORMAL STREET SAN DIEGO, CALIFORNIA MINUTES

FREDERICKSBURG CITY PUBLIC SCHOOLS Fredericksburg, Virginia

MACON COUNTY R-1 BOARD OF EDUCATION MEETING MINUTES REGULAR SESSION THURSDAY, AUGUST 31, 2000

SEPTEMBER 2, 2015 REGULAR MEETING MINUTES 6:30 P.M.

The Board of Education met in regular session on July 7, President Ferrell Miller called the meeting to order at 4:30 p.m.

Board of County Commissioners (BCC)

RENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES July 15, :00 a.m.

Board of Commissioners Meeting Wednesday, March 15, 2017 LOCATION: THA ADMINISTRATION OFFICES 5301 WEST CYPRESS STREET TAMPA, FLORIDA 33607

CHENANGO VALLEY CENTRAL SCHOOL DISTRICT. Regular Board of Education Meeting November 18, 2009

Transcription:

The Portsmouth City School Board Portsmouth, Virginia Minutes The members of the Portsmouth City School Board held their regular monthly meeting on Thursday, September 18, 2008, in the City Council Chamber, which is located in the City Hall Building, 801 Crawford Street, Portsmouth, Virginia. Call to Order Chairman Bridgeford called the regular meeting to order at 7:04 p.m. Ms. Kathy L. Chambliss, the Clerk, recorded the proceedings of the meeting. Joseph D. Reardon, a sixth-grader at Simonsdale Elementary, led the Pledge of Allegiance and the Board and the audience paused for a moment of silent prayer. Allison R. Pittman, also a sixth-grader, offered a statement and Chairman Bridgeford recited the Board s mission statement. Attendance The following Board members were present: Dr. Elizabeth Daniels, Mr. James M. Hewitt, Mr. Edward P. McCabe, Mr. B. Keith Nance, Sr., Mrs. Linda D. Ridenour, Mrs. Jean H. Shackelford, Mrs. Costella B. Williams, Dr. Mark M. Whitaker and Mr. James E. Bridgeford. The following members of the professional staff were also in attendance: Dr. David C. Stuckwisch, Superintendent, Dr. Patricia H. Fisher, Assistant Superintendent for Curriculum and Instruction, Mr. Dan Pendarvis, Assistant Superintendent for Budget and Planning, Dr. Margaret R. Buxton, Director of Human Resources, Mrs. Nita R. Mensia-Joseph, Director of Operations, Mr. Joseph L. Wiggins, Executive Assistant to the Superintendent, and Mr. George M. Willson, School Board Attorney/Deputy City Attorney. Approval of the Agenda Dr. Whitaker moved to approve the agenda for Thursday, September 18, 2008. The motion carried by a unanimous electronic vote. Public Hearing A public hearing was held on the sale of real property to PRHA by Portsmouth City School Board. Mr. Pendarvis reviewed the specifics of the sale. There were no speakers for the hearing. Presentation Dr. Stuckwisch recognized LaShawn Merritt, two-time Olympic gold medal winner, and presented Mrs. Brenda Stukes, LaShawn s mother, with framed newspaper articles that appeared in the Virginian-Pilot while LaShawn was in Beijing. LaShawn, who was attending a charity fundraiser, was unable to be present.

Board Minutes September 18, 2008 Page 2 of 5 Recognition Wellness Day Award Winners Mrs. Maureen Mizelle, Executive Director of the Portsmouth Schools Foundation, and Mrs. Sharon Moore, Wellness Program Specialist, acknowledged the winners of the 6 th Annual Wellness Day Walk. Mrs. Mizelle reported that all top walkers in each school and department would receive a t- shirt. She also noted that Mr. McCabe, Board member, also a top walker, walked over 5 miles. Mrs. Moore presented Mr. Timothy Johnson (Principal), and Woodrow Wilson High School, the 2008 Wellness Walk Champions with a trophy. Mr. Johnson also accepted an award on behalf of Mr. Kenneth Pfeiffer who walked 136 laps. Mr. Pfeiffer was unable to be present. Minutes Mr. Hewitt moved to approve the minutes of the Special Meeting/Public Work Session held on Thursday, June 5, 2008, the Regular Monthly Meeting held on Thursday, June 26, 2008, the Annual Reorganization Meeting held on Thursday, July 3, 2008, the Annual Summer Retreat held on Friday, August 15, 2008 and Saturday, August 16, 2008, and the Special Meeting held on Thursday, August 28, 2008. The motion carried by a unanimous electronic vote. Public Comment on Non-Agenda Items There were no speakers for this item. Monthly Report Curriculum and Instruction: Dr. Fisher offered a report on the following: 1) curriculum, 2) professional development, and 3) staff recognitions. A competitive grant awards chart was also included and a governance committee report was provided. English Current Initiatives and Highlights Dr. Helen W. Taylor, Director of English and Reading Education, offered a report on English current initiatives and highlights. The following areas were reviewed: 1) preschool, 2) the reading program, 3) writing, 4) technology, 5) supplementary support, 6) assessments, and 7) professional development. School Health Advisory Board Mrs. Shackelford moved to approve the School Health Advisory Board for the 2008-09 school year. The motion carried by a unanimous electronic vote. Monthly Report Human Resources Dr. Buxton, Director of Human Resources, offered a report on the following: 1) new hire teacher contracts, 2) 2008-09 vacancies, 3) data on 2008-09 new hires, 4) new teacher institute, 5) exit survey, and 6) MUNIS phase II and III.

Board Minutes September 18, 2008 Page 3 of 5 Recognition Chairman Bridgeford, Dr. Stuckwisch, and Dr. Buxton recognized the 2008 Teachers of the Year. They were presented with a check and a plaque. Human Resources Report Elementary: LaKicia P. Sallee, Brighton Elementary School Middle: Marie L. Parrish, Cradock Middle School High: John C. Brown, Woodrow Wilson High School Citywide: Miquela A. K. Weiseman, Mt. Hermon Preschool Center Mr. Hewitt moved to approve the Human Resources Report for September 2008. The motion carried by a unanimous electronic vote. Monthly Report Budget and Planning Mr. Pendarvis offered a report on items in the areas of Operations, Finance, and Information Technology. ASBO International Certificate of Excellence Chairman Bridgeford, Dr. Stuckwisch and Mr. Pendarvis presented Mrs. Meera Phaltanker, Director of Finance with the ASBO International Certificate of Excellence in Financial Reporting for Fiscal Year 2007 Comprehensive Annual Financial Report (CAFR). This is the second consecutive year the Finance Department has received this award. Construction Update Mr. Tom Hubert, Construction Manager, offered an update on work completed during the summer. Mr. Hubert highlighted completed projects at Woodrow Wilson High, Victory Elementary, and Park View Elementary schools. He also provided an update from the maintenance department on major summer projects at various schools. School Safety Review and Facilities Condition Index Mrs. Nita R. Mensia-Joseph, Director of Operations, provided a report on the 2008 facilities condition index and safety audit. Mrs. Mensia-Joseph explained the basic formula and reviewed the facilities condition index categories, cost ratio by category, and costs by category and school. She provided a comparison of the top 5 schools, noting that Lakeview Elementary and Cradock Middle school remain in the top two slots. Mrs. Mensia-Joseph also highlighted issues for the top schools. Mrs. Mensia-Joseph further reported on the safety audit. She reviewed the background, safety categories and elements, the average number of issues per school, problems identified, and a classification system. She also provided a report on the average number of issues by level and school class, a top ten district-wide comparison, safety performance by school, and the top 5 school comparison by issues.

Board Minutes September 18, 2008 Page 4 of 5 Mrs. Shackelford moved to approve the resolution affirming authorization to pick up the employee s contribution to VRS for Portsmouth School Board - professional code 40214 under 414(h) of the Internal Revenue Code. The motion carried by a unanimous electronic vote. Mr. Nance moved to approve the resolution affirming authorization to pick up the employee s contribution to VRS for Portsmouth School Board for past service credit - professional code 40214 under 414(h) of the Internal Revenue Code. The motion carried by a unanimous electronic vote. Mr. McCabe moved to approve the resolution affirming authorization to pick up the employee s contribution to VRS for Portsmouth School Board - non-professional code 55614 under 414(h) of the Internal Revenue Code. The motion carried by a unanimous electronic vote. Mr. Nance moved to approve the resolution affirming authorization to pick up the employee s contribution to VRS for Portsmouth School Board for past service credit - non-professional code 55614 under 414(h) of the Internal Revenue Code. The motion carried by a unanimous electronic vote. School Board Procedures for Evaluation of Proposals Dr. Whitaker moved to amend the Portsmouth School Board Procedures for Evaluation of Proposals submitted under Virginia s Public Private Education Facilities and Infrastructure Act to include the language submitted by Dr. Whitaker, reviewed and approved by Dr. Stuckwisch and Mr. Pendarvis. The motion carried by an electronic vote of seven yes votes (Dr. Daniels, Mr. Hewitt, Mr. McCabe, Mrs. Ridenour, Dr. Whitaker, Mrs. Williams, Mr. Bridgeford), one no vote (Mrs. Shackelford), and one abstention (Mr. Nance). Dr. Daniels moved to approve the Portsmouth School Board Procedures for Evaluation of Proposals submitted under Virginia s Public-Private Education Facilities and Infrastructure Act as amended. The motion carried by an electronic vote of eight yes votes (Dr. Daniels, Mr. Hewitt, Mr. McCabe, Mr. Ridenour, Mrs. Shackelford, Dr. Whitaker, Mrs. Williams, Mr. Bridgeford) to one abstention (Mr. Nance). Mr. Nance moved to approve the resolution for the appropriation of 75% of the fiscal year 2006-07 operating fund surplus to be designated for the purpose of providing funds to supplement the cost of athletic facilities at Woodrow Wilson High School. The motion carried by a unanimous electronic vote

Board Minutes September 18, 2008 Page 5 of 5 Financial Report Mr. Nance moved to approve the Financial Report for June 2008. The motion carried by a unanimous electronic vote. Board Members Comments and Concerns Dr. Whitaker 1) waiving the out of city tuition for students whose parents are business owners in Portsmouth, 2) the use of public funds for a public matter Mr. McCabe the first middle schools football scrimmage Mrs. Shackelford a compliance report from the Chairman and the Superintendent on the Board s compliance and non- compliance issues Mr. Hewitt duty free lunch for teachers Mrs. Williams 1) a dedicated crime line, 2) planned visits to schools Superintendent s Report Dr. Stuckwisch offered a report on the following: 1) briefed the Board on the annual goals process with building principals, 2) the dedication ceremony for the new Park View, scheduled for Tuesday, September 30, 2008, 3) Convocation, scheduled for Tuesday, October 21, 2008; speaker Mrs. Hope Mihalap, 4) announced that Mrs. A. Ruth Okoye, a technology teacher, was selected to attend a week-long Discovery Educators National (DEN) Institute in Washington, D.C. this past summer, and 5) announced that he conducted the coin toss at the first middle-school football game. Adjournment Chairman Bridgeford adjourned the meeting at 10:33 p.m. James E. Bridgeford, Chairman Kathy L. Chambliss, Clerk October 23, 2008 Date of Adoption by the Board