MINUTES of December 20, 2017 MIDWESTERN INTERMEDIATE UNIT IV BOARD OF DIRECTORS 453 Maple Street, Grove City, PA 16127

Similar documents
MARS AREA SCHOOL DISTRICT BOARD MEETING MINUTES APRIL 9, 2013

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

THE GREENVILLE AREA SCHOOL DISTRICT BOARD OF EDUCATION. July 24, :00 p.m.

MARS AREA SCHOOL DISTRICT WORK SESSION MEETING MINUTES JUNE 6, 2017

REGULAR MEETING AGENDA

MARS AREA SCHOOL DISTRICT WORK SESSION MEETING MINUTES MARCH 7, 2017

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

HOPEWELL AREA SCHOOL BOARD REGULAR WORK MEETING AUGUST 12, The meeting was called to order at 7:05 p.m. by David Bufalini, Board President.

HOPEWELL AREA SCHOOL BOARD REGULAR BUSINESS MEETING AUGUST 22, The meeting was called to order at 7:09 p.m. by Lesia Dobo, Board Vice President.

HOPEWELL AREA SCHOOL BOARD REGULAR WORK MEETING AUGUST 6, The meeting was called to order at 7:12 p.m. by John Bowden, Board Vice President.

THE GREENVILLE AREA SCHOOL DISTRICT BOARD OF EDUCATION. February 17, :00 p.m.

CAPITAL AREA INTERMEDIATE UNIT 55 Miller Street Enola, PA July 26, 2012 MINUTES

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

Mr. Schaefer announced there was an executive session prior to the meeting.

NORTHERN LEHIGH SCHOOL DISTRICT Regular School Board Meeting Monday, June 2, 2008 Slatington Elementary Board Room 7:30 P.M.

NORTHERN LEHIGH SCHOOL DISTRICT Regular School Board Meeting Monday, February 2, 2009 Slatington Elementary School Board Room 7:30 P.M.

Open Meeting Minutes. Meeting called to order at 4:00 p.m.

FOR APPROVAL THIS EVENING:

MINUTES SEPTEMBER 17, 2018 COMMITTEE OF THE WHOLE/VOTING MEETING OF THE BOARD OF SCHOOL DIRECTORS

Regular Meeting of the Board of Control Date: Tuesday, May 20 th, 2014 after the Reorganization Meeting Location: CESA #2 Conference Room Minutes

REGULAR BOARD MEETING MONDAY, AUGUST 20, 2018 TITUSVILLE HIGH SCHOOL BOARD ROOM. President, Kevin O Neill, called the meeting to order at 7:03 p.m.

MARION COMMUNITY SCHOOLS MARION, INDIANA MINUTES OF THE REGULAR MEETING OF THE BOARD OF SCHOOL TRUSTEES OCTOBER 10, 2012

NORTHWEST TRI-COUNTY INTERMEDIATE UNIT BOARD MEETING. March 26, 2014 ~ 5:45 p.m. ~ IU Board Room -M I N U T E S -

NEW CASTLE COUNTY VOCATIONAL-TECHNICAL SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING. June 27, :00 P.M.

BOARD OF EDUCATION DERRY AREA SCHOOL DISTRICT DERRY, PENNSYLVANIA REGULAR MEETING MARCH 4, :30 P.M.

WESTLAKE CITY SCHOOLS BOARD OF EDUCATION MINUTES

Beaver Dam Unified School District Board of Education Proceedings. April 9, 2018

JAMESTOWN AREA SCHOOL DISTRICT

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.

MARCH 6, 2017 WORK SESSION MINUTES

TYRONE AREA SCHOOL BOARD. Regular Session Agenda. September 12, :00 p.m. Board Room. **SECTION A -- Separate Voting Items**

CUMBERLAND COUNTY COLLEGE BOARD OF TRUSTEES. The Meeting of the Board of Trustees was called to order by Chair Pamela Sjogren at 6:00 P.M.

Regular Meeting of the School Board August 18, :30 P.M. District Office Board Room th Street East Inver Grove Heights, MN

3) President s statement was read by Mr. MacDonell. President s Stmt.

THE GREENVILLE AREA SCHOOL DISTRICT BOARD OF EDUCATION. September 19,2016 6:30 p.m.

5:00pm Executive Session (Personnel) 5:45pm Public Hearing Canceling the Laying out of Buckeye Way (portion) & Hazel Way

AGENDA/ACTION March 10, Board of Education Office

The Wellsville Local School District Board of Education met in regular session on Monday, August 10, 2015 in the Daw Library Media Center.

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

HOPEWELL AREA SCHOOL BOARD REGULAR WORK MEETING NOVEMBER 10, The meeting was called to order at 7:00 p.m. by David Bufalini, Board President.

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

CLAIRTON CITY SCHOOL DISTRICT Board of Directors Legislative Meeting Minutes January 23, :00 p.m.

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.

DRAFT NOT APPROVED BY THE BOARD QUAKERTOWN COMMUNITY SCHOOL DISTRICT BOARD OF SCHOOL DIRECTORS

HOPEWELL AREA SCHOOL BOARD REGULAR BUSINESS MEETING APRIL 23, The meeting was called to order at 7:00 p.m. by Dr. Reina, Superintendent.

SUSQUENITA SCHOOL DISTRICT

No A. The General Assembly of the Commonwealth of Pennsylvania hereby enacts as follows:

Approximately three visitors attended the meeting, in addition to Sharon Minnich, reporter for The Times News.

SCHOOL DISTRICT OF BOROUGH OF MORRISVILLE Morrisville, Pennsylvania

SHANKSVILLE-STONYCREEK SCHOOL DISTRICT SHANKSVILLE, PA October 15, 2014 Minutes

It was agreed to take 4a through 4d as one, with one motion and one second.

COLONIAL SCHOOL DISTRICT PLYMOUTH MEETING, PA MINUTES, NOVEMBER 15, 2001

RED BANK BOROUGH BOARD OF EDUCATION RED BANK, NEW JERSEY BOARD OF EDUCATION PUBLIC MEETING DECEMBER 13, 2016 AGENDA

School Board of Directors Meeting

KILDEER COUNTRYSIDE COMMUNITY CONSOLIDATED SCHOOL DISTRICT 96 BOARD OF EDUCATION REGULAR MEETING Minutes for September 25, 2018

DRAFT NOT APPROVED BY THE BOARD QUAKERTOWN COMMUNITY SCHOOL DISTRICT BOARD OF SCHOOL DIRECTORS

SCHOOL DISTRICT OF THE BOROUGH OF WILKINSBURG LEGISLATIVE MEETING November 24, 2105

Special School Board Meeting

Minutes. # Item Minutes Action

A. called the meeting to order at PM, and read the Open Meeting Statement.

THE BOARD OF EDUCATION OF YOUNGSTOWN CITY SCHOOL DISTRICT YOUNGSTOWN, OHIO. 20 West Wood Street Junes 23, 2015

Minutes for 1st Quarter District Executive Committee Meeting

PRODUCTIVE LIVING BOARD MEETING MINUTES. Monday, November 14, 2011

Special Meeting of the Board of Control Date: Tuesday, May 3 rd, 2016 Location: CESA 2 Conference Room 111 at 7:30 pm Minutes

Beech Grove High School

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS. October 9, 2018

REGULAR MEETING. April 16, 2013

MINUTES OF BOARD OF TRUSTEES REGULAR MEETING DISTRICT NO. 537 RICHLAND COMMUNITY COLLEGE ONE COLLEGE PARK DECATUR, ILLINOIS

Minutes of Regular Board Meeting May 23, 2011 Page 1 of 6

SCHUYLKILL VALLEY SCHOOL DISTRICT 929 Lakeshore Drive Leesport, PA MINUTES. May 21, 2012

BOARD MEETING MINUTES MONDAY, OCTOBER 22, 2018

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

REGULAR BOARD MEETING Monday, March 19, 2018 TITUSVILLE HIGH SCHOOL BOARD ROOM

TYRONE AREA SCHOOL BOARD. Work Session. September 5, :00 p.m. Board Room. **SECTION A -- Separate Voting Items**

MANSFIELD TOWNSHIP SCHOOL DISTRICT. Board of Education - Revised. March 13, Monday 6:30 PM

Call to Order Board President, David Oberdick, called the Work Session/General Purpose Meeting to order at

NILES CITY BOARD OF EDUCATION

BROOKFIELD BOARD OF EDUCATION MINUTES

RED LION AREA BOARD OF SCHOOL DIRECTORS MAY 15, 2008 TABLE OF CONTENTS

Dunellen Board of Education September 6,

Louisiana School Employees Retirement System Special Board Meeting. Monday, October 11, 2004

PERSONNEL COMMITTEE JANUARY 18, 2005 ADMINISTRATION BUILDING AGENDA

REGULAR MEETING OF THE GREEN HILLS AEA BOARD OF DIRECTORS AND PUBLIC HEARING OF THE PROPOSED BUDGET

HOPEWELL AREA SCHOOL BOARD REGULAR WORK MEETING MAY 10, The meeting was called to order at 7:00 p.m. by David Bufalini, Board President.

UNIONTOWN AREA SCHOOL DISTRICT BAND ROOM (ROOM #132), UNIONTOWN AREA HIGH SCHOOL AGENDA FOR SPECIAL MEETING OF MONDAY, DECEMBER 3, :30 p.m.

WISD/LESA Joint Meeting

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

Bylaws of ISACA Greater Kansas City Chapter Effective: 5/12/2011

WAYNESBORO AREA SCHOOL DISTRICT Waynesboro, PA 17268

2.3 Action Required - Contract Agreement with Huntley Educational Support Personnel Association (HESPA)

WHITEHALL-COPLAY SCHOOL DISTRICT SCHOOL BOARD MEETING AGENDA Monday, November 12, :00 p.m. 1. CALL TO ORDER... President Mr.

REGULAR MEETING BROCKWAY AREA SCHOOL DISTRICT. North Street Elementary August 14, 2018 Educational Service Center

B. Spotlight on Staff for February 2019 ~ Green Schools Foundation ~ Bulldog Strong. Intervention Specialist

REGULAR MEETING OF THE GREEN HILLS AEA BOARD OF DIRECTORS. Halverson Center for Education 6:00 p.m Highway 92 Council Bluffs, Iowa

GILLARD, BAUER, MAZRUM, FLORIP, SMIGELSKI & GULDEN. June 15, Alpena Power Company Energy Waste Reduction Reconciliation Case No.

CRESTWOOD SCHOOL DISTRICT JANUARY 21, 2010 AGENDA E. APPROVAL OF MINUTES OF REORGANIZATION AND REGULAR BOARD MEETING OF DECEMBER 3, 2009.

CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE

MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK

Roll Call - Present Anthony Miceli, Carol Fortlage, Christine Krol, Anton Hocevar, Frank Mahnic. Motion: Frank Mahnic; seconded by Carol Fortlage

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

Transcription:

MINUTES of December 20, 2017 MIDWESTERN INTERMEDIATE UNIT IV BOARD OF DIRECTORS 453 Maple Street, Grove City, PA 16127 Members Present: Others Present: Cedric Butchy, Matthew Cimbala, Eric DiTullio, J. Dayle Ferguson, Lynn Foltz, Merle Glass, William Halle, Karen Houk, Anna Pascarella, Renee Pitrelli, John Tucker, and Dr. Wayde Killmeyer, Executive Director. Charles Sapienza (Solicitor), Laura Urbach, Brenda Marino, Melissa Wyllie, and Patricia Connolly. I. The meeting was called to order by the. II. III. IV. Roll call by the showed eleven members present. The called for an Executive Session beginning at 7:15 p.m. and ending at 10:36 p.m. for the discussion of negotiations, and personnel issues. Minutes of the November 15, 2017 meeting, held at Midwestern Intermediate Unit IV, 453 Maple Street, Grove City, PA 16127 were approved on a motion by Mrs. Houk, seconded by Mr. Glass, with all members present voting in favor. V. On a motion by Mr. Halle, seconded by Mr. Tucker, with all members present voting in favor, the Agenda was approved with the following: 1. ADDITION: Resignation Sally Vernon 2. ADDITION: Extension of Forensic Audit VI. PUBLIC PARTICIPATION The asked if there were any questions or comments from the public. Mrs. Ferguson recommended that the minutes show establishment of a personnel committee to review Human Resource practices and personnel concerns. Mrs. Foltz verbalized support of this recommendation. Mr. Butchy asked that the administration construct guidelines.

NEW BUSINESS A. Financial Statements and Bills On a motion by Mrs. Ferguson, seconded by Ms. Pitrelli, with all members present voting in favor, the following financial statements and bills for the various IU Budgets were approved. FINANCIAL STATEMENTS July 1, 2017 through November 30, 2017 1. State and Federal Programs (Fund 10) $ 25,663,912.00 2. Special Education (Fund 20) $ 6,438,101.00 3. Capital Projects (Fund 30) $ 40,000.00 4. Nonpublic Schools (Fund 10) $ 1,957,918.00 5. IU General Fund (Fund 10) $ 4,141,467.00 6. Internal Service Fund UC/WC (Fund 70) $ 409,192.00 7. Internal Service Fund OPEB (Fund 71) $ 2,000.00 8. OPEB Trust (Fund 73) $ 236,000.00 TOTAL $ 38,888,590.00 BILLS November 1, 2017 through November 30, 2017 1. General Fund (Fund 10) $ 5,758,750.86 State and Federal Programs Nonpublic School Services General Fund 2. Special Education (Fund 20) $ 824,149.17 TOTAL $ 6,582,900.03

NEW BUSINESS B. Program Budgets On a motion by Mr. Halle, seconded by Ms. Pitrelli with all members present voting in favor, the following attached program budgets were approved: Budget Amount Pre-K Counts (17-18) $ 290,491 - revision Effective Standards Based Instruction [State] (17-18) $ 63,831 Effective Standards Based Instruction [Federal] (17-18) $ 58,521 C. Resignations On a motion by Mr. Tucker, seconded by Mr. Glass, with all members present voting in favor, the following resignations were accepted: ABE / GED 1. Melissa Bestwick, 118 West Washington Blvd, Grove City, PA 16127, Instructor, effective at the close of work on December 7, 2017. Special Education 2. Staci Ringler, 3469 Church Road, New Castle, PA 16101, Paraprofessional/LPN, effective at the close of work on December 31, 2017. 3. Anne Emrick, 50 S Keel Ridge Road, Hermitage, PA 16148, Paraprofessional/LPN, effective at the end of the 2017-18 school year due to retirement. 4. Stacy Randall, 239 Oakville Road, Beaver Falls, PA 15010, Special Education Teacher, effective at the close of work on November 20, 2017. 5. Lisa Waterfield, 1606 Houk Road, Portersville, PA 16051, Special Education Teacher, effective at the close of work on December 31, 2017. 6. Sally Vernon, 729 Court Street, New Castle, PA 16101, Paraprofessional/LPN, effective March 31, 2018 due to retirement.

NEW BUSINESS (continued) D. Transfer On a motion by Ms. Foltz, seconded by Mr. Tucker, with all members present voting in favor, the following transfer was approved: Technology Julie McElroy, 998 East Main St Ext, Grove City, PA 16127, from 260-day Operator, ESPA position to a 260-day Coordinator of Technology, Act 93 position effective December 11, 2017 to fill the vacancy created by Nancy Powner s retirement. Her salary will be based on $40,831 in accordance with the Board approved Act 93 Nonbargaining Unit Compensation Agreement with all benefits provided in the Board approved Act 93 Nonbargaining Unit Agreement. E. Employment On a motion by Mr. Halle, seconded by Ms. Pitrelli, with all members present voting in favor, the following persons were approved for employment in the positions as indicated below: Special Education 1. Sarah Cole, 115 East Spring Street, Zelienople, PA 16063, Special Education Teacher, effective upon her release from her current employer, to fill the vacancy created by Lisa Waterfield s resignation. Her salary will be set at Step 1, Bachelor s plus 24 on the 2016-17 PSEA salary schedule. She will be issued a Temporary Professional Contract. 2. Katie Engstrom, 126 Sharp Road, Sandy Lake, PA 16145, Speech Language Therapist, effective upon her release from her current employer, to fill the vacancy created by Rebecca Buchman s resignation. Her salary will be set at Step 3, Master s on the 2016-17 PSEA salary schedule. She will be issued a Professional Contract. ELECT / Nonpublic School Services 3. Sarah Graham, 893 Latonka Drive, Mercer, PA 16137, Teen Parenting Counselor/Nonpublic School Services Counselor, effective December 4, 2017 to fill the vacancy created by Christine Mendillo s resignation. Her salary will be set at Step 1, Master s plus 15 on the 2016-17 PSEA salary schedule. She will be issued a Temporary Professional Contract.

NEW BUSINESS (continued) E. Employment (continued) Nonpublic School Services / EI 4. Helaina Hummel, 510 Serpentine Drive, Pittsburgh, PA 15243, Nonpublic School Services School Psychologist / School Psychologist, effective December 4, 2017, to fill the vacancy created by Nicholas Bernard s retirement. Her salary will be set at Step 1, Master s plus 30 on the 2016-17 PSEA salary schedule. She will be issued a Temporary Professional Contract. F. Leave Requests On a motion by Mrs. Houk, seconded by Mr. Glass, with all members present voting in favor, the following leave requests were approved: Special Education 1. Chelsey Eskay, 743 West Madison Circle, Pittsburgh, PA 15229, Speech Language Therapist, an unpaid leave from January 1, 2018 through March 30, 2018 with MIU IV coverage of all health benefits as provided by MIU IV Policy 435, Family and Medical Leaves. 2. Valerie Homner, 610 Franklin Road, Ellwood City, PA 16117, Paraprofessional/LPN, an unpaid leave from December 4, 2017 through March 2, 2018 with MIU IV coverage of all health benefits as provided by MIU IV Policy 535, Family and Medical Leaves. G. Request for Contract Authorization In order to comply with PA Public School Code Section 508, on a motion by Ms. Foltz, seconded by Mr. Tucker, with all members present voting in favor, approval was granted for Midwestern Intermediate Unit IV to enter into contracts in excess of one hundred dollars ($100) with service providers as indicated on the attached listing.

NEW BUSINESS (continued) H. Midwestern PA School Employee Benefits Consortium On a motion by Mr. Halle, seconded by Ms. Foltz, with all members present voting in favor, permission was granted for Midwestern Intermediate Unit IV to participate in the Midwestern PA School Employee Benefits Consortium effective July 1, 2018 through June 30, 2019. The purpose of the Consortium is to select, evaluate and coordinate 3 rd party administration services for the participants dental and vision insurance in a fiscally prudent fashion. I. 2017-18 Transportation Contract On a motion by Mr. Glass, seconded by Ms. Pitrelli, with all members present voting in favor, the following transportation contract was approved: _ CONTRACTOR: Myers Bus Company (M-CBVT-01-17) # VEHICLES: As Needed NOTES: To CBVT sites as specified by program team DATE: 9-1-2017 to 8-31-2018 DAYS: As Needed # STUDENTS: Varies by site TRIP RATE: Prices set based on distance between schools and CBVT sites as follows: -Sites within Mars Area School District: $155.00 per trip _ J. Extension of Forensic Audit On a motion by Mr. Halle, seconded by Mrs. Ferguson, with all members present voting in favor, it was approved to expend up to $15,000 to extend the agreement with Schneider Downs to review unusual disbursements and cash proof for the 2014-15 and 2015-16 fiscal years. VIII. ADJOURNMENT On a motion by Ms. Foltz, seconded by Mr. Glass, with all members present voting in favor, the meeting was adjourned.