Official Proceedings of the Montgomery County Intermediate Unit Board of Directors Meeting January 28, 2015

Similar documents
MONTGOMERY COUNTY INTERMEDIATE UNIT BOARD MINUTES

MONTGOMERY COUNTY INTERMEDIATE UNIT BOARD MINUTES

RED LION AREA BOARD OF SCHOOL DIRECTORS DECEMBER 15, 2016 TABLE OF CONTENTS

MT. LEBANON SCHOOL DISTRICT 7 HORSMAN DRIVE PITTSBURGH PA JOINT DISCUSSION/REGULAR MEETNG OF THE BOARD OF SCHOOL DIRECTORS

NEW HOPE-SOLEBURY SCHOOL DISTRICT Board Minutes January 26, 2017 Per Policy all Board of School Directors meetings are audio recorded.

MONTROSE AREA SCHOOL DISTRICT BOARD OF DIRECTORS MEETING MINUTES JUNIOR-SENIOR HIGH SCHOOL

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

MONTGOMERY COUNTY INTERMEDIATE UNIT BOARD MINUTES

OLEY VALLEY SCHOOL DISTRICT BOARD OF SCHOOL DIRECTORS MEETING AGENDA JANUARY 15, :00 P.M.

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

Watsontown Borough Council February 4, 2013

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

NORTHWEST TRI-COUNTY INTERMEDIATE UNIT BOARD MEETING. April 27, 2016 ~ 5:45 p.m. ~ IU Board Room - M I N U T E S -

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

Agenda. Roll Call: Mr. Biggs _, Dr. Crumbaker _, Mrs. Hamblin _, Mrs. Strickland _. Mrs. Turpin _,

PENN-TRAFFORD SCHOOL DISTRICT Harrison City, Pennsylvania. September 11, :00 p.m.

Statutory Installment Bond Resolution

AMERICAN PSYCHIATRIC NURSES ASSOCIATION PENNSYLVANIA CHAPTER BYLAWS

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

AGENDA BOARD OF EDUCATION, DISTRICT 98 THURSDAY, DECEMBER 18, :30 P.M. HAVLICEK SCHOOL COMMONS ROOM 6401 W. 15 th STREET, BERWYN, ILLINOIS 60402

Regular Board of Education Meeting of Monday, June 11, 2018 PROPOSED AGENDA

February 12, The Operating Committee of the Career Institute of Technology. met in the Jerry Felver Conference Room at the Career Institute of

NAZARETH AREA SCHOOL DISTRICT One Education Plaza Nazareth, PA December 12, :30 p.m.

V. Shining Star Page 2

GENERAL McLANE SCHOOL DISTRICT Board of Education Regular Monthly Meeting November 13, 2013

Dunellen Board of Education September 6,

V. Shining Star Page 2

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

MARCH 6, 2017 WORK SESSION MINUTES

BYLAWS of the NORTHERN VIRGINIA REGIONAL COMMISSION. as amended May 22, 2008

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

BOARD OF EDUCATION OYSTER BAY-EAST NORWICH CENTRAL SCHOOL DISTRICT Monday, July 11, 2011 ANNUAL ORGANIZATIONAL MEETING AGENDA

NORTHERN LEHIGH SCHOOL DISTRICT Regular School Board Meeting Monday, January 12, 2015 Northern Lehigh Administration Building Board Room 7:30 P.M.

CALL TO ORDER President Jones called the meeting to order at 5:31 p.m.

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

WHITEHALL-COPLAY SCHOOL DISTRICT

MINUTES SUMMARY OF THE REGULAR BOARD OF EDUCATION MEETING

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

MINUTES BOARD OF SCHOOL DIRECTORS REORGANIZATION MEETING MONDAY, December 5, 2016 TITUSVILLE HIGH SCHOOL BOARD ROOM

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

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

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

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

AGENDA ADDITIONS, DELETIONS, CORRECTIONS: ADDITION ITEM X C Approve a certified substitute. DELETION ITEM X P Amend School Calendar.

BRILEY TOWNSHIP BOARD MEETING MINUTES OF DECEMBER

MINUTES OF PREBLE COUNTY EDUCATIONAL SERVICE CENTER REGULAR MEETING JUNE 28, 2017

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

COLONIAL SCHOOL DISTRICT PLYMOUTH MEETING, PA MINUTES, SEPTEMBER 19, 2002

ALSO PRESENT: Superintendent Christopher Pegg, Controller Denise Sheetz and Attorney Lee Price

EASTERN CENTER FOR ARTS AND TECHNOLOGY JOINT COMMITTEE MINUTES WEDNESDAY, MAY 8, 2013

MEDINA COUNTY DISTRICT LIBRARY MINUTES OF THE BOARD OF TRUSTEES MEETING

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

NAZARETH AREA SCHOOL DISTRICT One Education Plaza Nazareth, PA May 14, :30 p.m.

8500 Oliver Road, Erie, PA Joint Operating Committee - Meeting Minutes Thursday, May 26, 2016 Work session - 6:05 p.m.

WAUNAKEE COMMUNITY SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING Monday, August 15, 2011 Closed Session 6:30 p.m. Regular Meeting 7:00 p.m.

BOARD OF EDUCATION AGENDA

A resolution was offered by Mr. Manbeck, seconded by Mr. Palmer, to accept the minutes of the following meetings:

ATHENS EDUCATION ASSOCIATION CONSTITUTION AND BYLAWS SEPTEMBER 1, 2005 CONSTITUTION ARTICLE I - NAME AND AFFILIATION

General McLane School District Board of Education Meeting January 16, 2019

HOUSTON CITY COUNCIL OF BETA SIGMA PHI BY LAWS, STANDING RULES, & TRADITIONS

RED LION AREA BOARD OF SCHOOL DIRECTORS NOVEMBER 3, 2016 TABLE OF CONTENTS

LONDON GROVE TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES January 2, :00 P.M.

Excellence in Academics, Activities, and Character

BETHPAGE UNION FREE SCHOOL DISTRICT Bethpage, New York BOARD OF EDUCATION Regular Meeting December 17, :30 PM. Admin.

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

HOUSTON CITY COUNCIL OF BETA SIGMA PHI BY LAWS, STANDING RULES, & TRADITIONS

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

I-Power Gymnastics Booster Club, Inc.

CONSTITUTION AND BYLAWS MULTIPLE DISTRICT 21 LIONS CLUBS INTERNATIONAL EFFECTIVE MAY 18, 2012

BYLAWS OF WOODBRIDGE ASSOCIATION, INC. ARTICLE I

[Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS

KEYSTONE ACADEMY CHARTER SCHOOL 6649 Tulip Street Philadelphia, PA BOARD OF TRUSTEES MEETING DECEMBER 17, 2015 MINUTES

South Orange-Maplewood Board of Education January 3, 2018

Hudson City School District Hudson, Ohio. Board of Education Regular Meeting January 23, :00 P.M.

WOODS CROSS CITY COUNCIL MEETING SEPTEMBER 3, Tamra Dayley-entered the meeting as noted in minutes

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

MINUTES OF THE REGULAR MEETING OF THE BOARD OF EDUCATION RIDGEWOOD COMMUNITY HIGH SCHOOL DISTRICT 234 COOK COUNTY, ILLINOIS HELD ON MONDAY, MARCH

LONDON GROVE TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES January 7, :00 P.M.

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

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

NEW PROVIDENCE BOARD OF EDUCATION Administrative Offices 356 Elkwood Avenue New Providence, New Jersey AGENDA April 25, 2013

EASTERN YORK SCHOOL DISTRICT REGULAR BOARD MEETING ADMINISTRATION BUILDING STAFF DEVELOPMENT ROOM MARCH 15, :00 PM

THE WOMEN OF QUAIL CREEK

I. STATEMENT OF ADEQUATE NOTICE. - McAlister read the statement of adequate notice:

Bloomsburg Area School District Board of School Directors Meeting Tuesday, 20 February :00 p.m. District Office Board Room MINUTES

MARS AREA SCHOOL DISTRICT BOARD MEETING MINUTES APRIL 9, 2013

The Regular Board Meeting of the Montour Board of School Directors was called to order by Mr. Young (in Mr. Caliguire s absence) at 6:33 p.m.

Board of Trustees Ventura County Community College District

MD-20 LIONS CLUBS OF NEW YORK STATE & BERMUDA, INC. CONSTITUTION AND BY-LAWS

OCEAN CITY BOARD OF EDUCATION SPECIAL MEETING AGENDA WEDNESDAY, AUGUST 6, :00 P.M. HIGH SCHOOL COMMUNITY ROOM

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

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.

TABLE OF CONTENTS. ARTICLE I NAME & PURPOSE 3 Section 2. Purpose 3 ARTICLE II OFFICES 3

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS

HOUSTON CITY COUNCIL OF BETA SIGMA PHI BY LAWS STANDING RULES TRADITIONS

KENSTON BOARD OF EDUCATION

Also in attendance: Not in attendance: Mr. Wimmel

MINUTES OF REGULAR MEETING, BOARD OF EDUCATION, SCHOOL DISTRICT #225, COOK COUNTY, ILLINOIS, MARCH 26, 1990

At 7:45pm it was moved by Mrs. Mathewson, seconded by Mr. Cortelyou and carried unanimously by voice vote to open the meeting to the public.

Transcription:

The regular meeting of the Board of Directors was held on Wednesday,, in the Main Office Building, 1605 W. Main Street, Norristown, Pennsylvania. President Louis Polaneczky called the meeting to order at 8:33 p.m. Following the pledge of allegiance, Maura Buri, Board Secretary, called the roll. Attendance was as follows: Intermediate Unit Board: Absent: Intermediate Unit: Solicitor: Guests: Lynn Bigelow; Maura Buri; Joseph Chmielewski; Marcus Delgado; Leslie Finegold; David Hakes; Holly Kisailus; Ken Mullen; Carolyn Murphy; Janice Pearce; Lou Polaneczky; Virginia Pollard; Rick Rabinowitz; Donna Scheuren; William Scott; Michele Tinsman; and Ron Williams. Sherri Becker; Stephen Bochneak; Thomas DiBello; Yuri Khalif; and James Phillips. Dr. John J. George; Dr. Bradley C. Landis; Donna Gaffney; Ann Hinkson-Herrmann; Jack Hurd; Gail Kennedy; Dr. Lois Robinson; Tina Viletto, Esq.; Dr. Ken Voss; Stan Wisler; and Mary Dougherty. Jeffrey T. Sultanik, Esq. Jonathan Alessi; Dr. Mary Rita Cleary; Mary Davidheiser; Maria DeLuca; Sandy Edling; Jonathan Mall; Al Moore; Caitlin Navarro; Esther Rineer; and Monica Weber. I. Call to Order A. Following the pledge of allegiance and roll call, President Polaneczky noted that there was an executive session prior to the Board meeting to discuss personnel matters. B. President Polaneczky asked if anyone present would like to address the Board. No one desired to speak. C. Accept the resignation of MCIU Board member Burunda Prince-Jones, Wissahickon School District, effective. It was moved by Pollard, seconded by Murphy, that the Intermediate Unit Board accept the resignation of Burunda Prince-Jones. Motion carried; all ayes. D. Appoint and welcome new MCIU Board member Sherri Becker, Wissahickon School District to fill the unexpired term of Burunda Prince-Jones until June 30, 2015.

It was moved by Polaneczky, seconded by Rabinowitz, that the Intermediate Unit Board appoint new MCIU Board member Sherri Becker, Wissahickon School District, to fill the unexpired term of Burunda Prince-Jones until June 30, 2015. Motion carried; all ayes. II. Approval of Minutes It was moved by Mullen, seconded by Scott, that the Intermediate Unit Board approve the minutes of the November 19, 2014 meeting. Motion carried; all ayes. (Attachment II.) III. Approval/Ratification of MCIU General Fund Bills MONTH PAGES AMOUNT NOVEMBER 8-15 $10,886,680.35 DECEMBER 8-13 $ 8,351,348.68 TOTAL $19,238,029.03 It was moved by Murphy, seconded by Kisailus, that the Intermediate Unit Board approve/ ratify the payment of MCIU General Fund Bills. Motion carried; all ayes. (Attachment III.) IV. Combined Financial Reports November and December 2014 NOVEMBER 2014 BEGINNING INTERMEDIATE UNIT FUNDS $ 38,274,746.17 OTHER ADJUSTMENT 4,185.02 RECEIPTS: REVENUE RECEIVED $ 10,293,787.89 TOTAL RECEIPTS 10,293,787.89 TOTAL RECEIPTS PLUS BEGINNING CASH BALANCE 48,571,719.08 LESS: DISBURSEMENTS NOVEMBER 2014 CHECKS (9,000,095.28) ENDING INTERMEDIATE UNIT FUNDS PER BOOKS $ 39,572,623.80 CASH ANALYSIS NOVEMBER 2014 MONEY MARKET ACCOUNTS: CITIZENS BANK DEPOSITORY $ 1,856,115.69 CITIZENS BANK FOOD SERVICE 23,160.50 PA INVEST 53,884.77 PLGIT 1,390,282.58 PSDLAF - EZ PROCURE 93,420.00 PSDLAF - GENERAL FUND 7,874,648.31 PSDLAF - MAX 99,356.86 PSDLAF PAYROLL FUND 36,029.68 TD BANK DEPOSITORY 610,787.95 TOTAL INTEREST BEARING ACCOUNTS 12,037,686.34

DISBURSEMENT IN TRANSIT - DEPOSIT IN TRANSIT - DISBURSEMENT ACCOUNTS OUTSTANDING (465,062.54) CHECKS INVESTMENTS 28,000,000.00 CASH BALANCE PER BANK $ 39,572,623.80 DECEMBER 2014 BEGINNING INTERMEDIATE UNIT FUNDS $ 39,572,623.80 OTHER ADJUSTMENT 55,804.03 RECEIPTS: REVENUE RECEIVED $ 9,582,132.38 TOTAL RECEIPTS 9,582,132.38 TOTAL RECEIPTS PLUS BEGINNING CASH BALANCE 49,210,560.21 LESS: DISBURSEMENTS NOVEMBER 2014 CHECKS (9,468,907.41) ENDING INTERMEDIATE UNIT FUNDS PER BOOKS $ 39,741,652.80 CASH ANALYSIS DECEMBER 2014 MONEY MARKET ACCOUNTS: CITIZENS BANK DEPOSITORY $ 1,856,282.09 CITIZENS BANK FOOD SERVICE 23,435.50 PA INVEST 53,886.98 PLGIT 1,390,422.61 PSDLAF - EZ PROCURE 89,976.79 PSDLAF - GENERAL FUND 8,753,389.76 PSDLAF - MAX 100,427.84 PSDLAF PAYROLL FUND 15,859.45 TD BANK DEPOSITORY 610,868.83 TOTAL INTEREST BEARING ACCOUNTS 12,894,549.85 DISBURSEMENT IN TRANSIT - DEPOSIT IN TRANSIT - DISBURSEMENT ACCOUNTS OUTSTANDING (1,152,897.05) CHECKS INVESTMENTS 28,000,000.00 CASH BALANCE PER BANK $ 39,741,652.80 It was moved by Murphy, seconded by Kisailus, that the Intermediate Unit Board accept the Combined Financial Reports for November and December 2014. Motion carried; all ayes.

V. Investment of Funds November and December 2014 Interest earned on investments is as follows: INTEREST EARNED - NOVEMBER 2014 BANK ACCOUNT BANK ACCOUNT INTEREST CD INTEREST PLIGIT $ 7.71 - TD BANK 78.40 - PSDLAF - $1,956.17 PA INVESTMENT - POOL 1 2.30 - PLIGIT BOND - FUND 31 - - TOTAL $ 88.47 $1,956.17 DECEMBER 2014 BANK ACCOUNT BANK ACCOUNT INTEREST CD INTEREST PLIGIT 141.03 - TD BANK 80.88 - PSDLAF 218.15 1,972.60 PA INVESTMENT - POOL 1 2.21 PLIGIT BOND - FUND 31-1,068.49 TOTALS $ 442.27 $1,972.60 It was moved by Murphy, seconded by Kisailus, that the Intermediate Unit Board ratify the investment of funds as noted for November and December 2014. Motion carried; all ayes. VI. Communication MCIU Board Secretary Buri directed Board members' attention to the letter of resignation from Burunda Prince-Jones and the letter of nomination of Sherri Becker to fill this vacated seat for Wissahickon School District. (Attachment VI.) VII. Committee Reports Negotiations Jack Hurd reported that the Negotiations Committee last met on January 27, 2015. Facilities Joe Chmielewski stated that the Facilities Committee last met on December 18, 2014. All MCIU Divisions will be moved in phases to the new building during the month of February 2015. Government Relations Tina Viletto highlighted key legislative issues as detailed in her Government Relations Report to the Board. (Attachment VII.)

VIII. Budgets A. New and Proposed Budgets 1. 2015-2016 Special Education Division Budget Office of Special Education 2015-2016 $69,396,375.00 Approval of the 2015-2016 Special Education Budget that was presented at the November 19, 2014 board meeting. The total amount of the 2015-2016 Special Education Budget in the amount of $69,396,375. 2. Statewide System of Support Region 1 Funding Office of Curriculum, Instruction and Professional Development 7/1/14 9/30/15 $ 138,054.56 Accept Funds from Delaware County Intermediate Unit Educational Service Center for the Statewide System of Support Project for Region 1 in the amount of $138,054.56 for the period of July 1, 2014 to September 30, 2015. B. Initial Budgets C. Changes to Initial Budgets D. Budgetary Transfers It was moved by Rabinowitz, seconded by Williams, that the Intermediate Unit Board approve the above new and proposed budgets. Motion carried; 17 ayes; 1 nay [Scheuren]. IX. Personnel Matters JACK HURD, DIRECTOR A. General 1. To approve the 2015-2016 MCIU Holiday / Event Calendar 2. To approve two (2) FTE Transition Site Coordinators to support the Transition Program. 3. To approve one (1) Conference Center Facilitator position to support the new conference center. 4. To approve three (3) out of state Conference requests. It was moved by Williams, seconded by Scott, that the Intermediate Unit Board approve the General Personnel Matters as listed above. Motion carried; all ayes. (Attachments IX.A.1., IX.A.3., IX.A.4.).

B. Employment Ratifications 1. Management Services a. John Alessi Senior Accountant Recommended Salary - $61,208 (prorated) Effective Date December 1, 2014 Replacement 2. Special Education a. Donald Buchwald Long Term Substitute Teacher Recommended Salary - $48,439 (B step 1) (prorated) Effective Date - December 5, 2014- for duration of leave Replacement for long-term leave of absence b. Audrey D'Emilio Itinerant Teacher Recommended Salary - $49,930 (B+24 step 1) prorated Effective Date January 5, 2015 New Position c. Dawn Gaffney Data Services Specialist Recommended Salary - $57,000 (prorated) Effective Date December 9, 2014 New Position d. Elizabeth Lightkep - Long Term Substitute Teacher Recommended Salary - $48,439 (B step 1) prorated Effective Date - November 10, 2014 - through June 12, 2015 Replacement for long-term leave of absence e. Caitlin McCulley Teacher Recommended Salary - $59,047 (M step 1) prorated Effective Date January 5, 2015 Replacement f. Kristen McGeary Teacher Recommended Salary - $65,047 (M step 4) prorated Effective Date December 2, 2014 Replacement g. Deborah Rocco Speech & Language Pathologist Recommended Salary - $65,047 (M step 4) prorated Effective Date December 4, 2014 Replacement

C. Change of Status Ratifications 1. Special Education a. Brianna Bronstein Change from Long Term Substitute Teacher to Teacher, Autistic Support Effective Date December 1, 2014 Salary: $59,047 (M step 1) prorated Replacement D. Additions to 2014-2015 Approved Substitute Lists Ratifications Teacher Assistants Lauren Machita, Effective December 8, 2014 Archana Gupta, Effective December 1, 2014 E. Remove from 2014-2015 Approved Substitute Lists F. Employment Approvals 1. Special Education a. Jessica Cutter Speech & Language Pathologist Recommended Salary - $75,780 (M+30 step 6) prorated Effective Date February 2, 2015 New Position b. Jill Gianacopoulos Speech & Language Pathologist Recommended Salary - $61,047 (M step 2) prorated Effective Date February 2, 2015 New Position G. Change of Status - Approvals H. Leave of Absence Requests 1. Special Education Personal Leave (unpaid with benefits - FMLA) a. Michael Gerhart Teacher Effective Date - January 15 January 21, 2015 Sabbatical Leave (half salary - with benefits) b. Michael Gerhart Teacher Effective Date - January 22, 2015 I. Return from Leave Absence Requests 1. Special Education Personal Leave (unpaid without benefits CRL) a. Kathleen Foschetti - Speech Language Pathologist Effective Date January 5, 2015

Sabbatical Leave a. Cheryl Wise Supervisor of Special Education Effective Date January 5, 2015 J. Retirements 1. Nonpublic School Services a. Donna Cavallaro Psychologist (7 years of service) Effective Date February 21, 2015 b. Roseanne Gale Remedial Teacher (35½ years of service) Effective Date March 7, 2015 c. Patricia Kuhns Remedial Teacher (19 years of service) Effective Date January 6, 2015 K. Resignations 1. Management Services a. Denise Homan Accounts Payable Specialist Effective Date January 24, 2015 2. Special Education a. Emily Marks Speech Language Pathologist Effective Date November 22, 2014 L. Terminations M. Other 1. Administration a. To approve a one-time appreciation bonus of $2,500 for the Assistant Executive Director of Instruction for work as Acting Executive Director. This will not be part of the base salary. It was moved by Rabinowitz, seconded by Williams, that the Intermediate Unit Board approve the Personnel Matters as listed above, IX. B.C.D.E.F.G.H.I.J.K.L.M. Motion carried 17 ayes; 1 Nay [Scheuren]. X. Other Matters for Consideration A. SPECIAL EDUCATION DR. LOIS ROBINSON, DIRECTOR B. CURRICULUM, INSTRUCTION AND PROFESSIONAL DEVELOPMENT DONNA GAFFNEY, DIRECTOR

C. TECHNOLOGY AND INFORMATION SERVICES GAIL KENNEDY, DIRECTOR 1. To authorize the MCIU to enter into an agreement with CoStars as a partnership reseller for Lenovo software and hardware. This will give districts bid protection and a 10% off list price. The fee for both agreements is $3,000. 2. To authorize the contract with Sunesys to continue providing RWAN service connecting 28 school locations to MCIU new headquarters. The contract would begin July 1, 2015 and continue for 60 months with 5 optional 1 year renewals. The cost for 10 GB connectivity to each site is $1,890/site/month. The total annual amount would not exceed $655,200 per year before erate. It was moved by Chmielewski, seconded by Rabinowitz, that the Intermediate Unit Board approve/ ratify the above items under Other Matters for Consideration X.C.1.2. Motion carried; all ayes. D. NONPUBLIC SCHOOL SERVICES DR. KEN VOSS, DIRECTOR 1. To authorize an agreement between the MCIU and California State University, Northridge, for the placement of graduate student interns for their clinical practicum for speech and language pathology. It was moved by Scott, seconded by Chmielewski, that the Intermediate Unit Board approve/ ratify the above items under Other Matters for Consideration X.D.1. Motion carried; all ayes. E. PENNSYLVANIA TRAINING AND TECHNICAL ASSISTANCE NETWORK (PATTAN) ANN HINKSON-HERRMANN, DIRECTOR No Items to Consider F. MANAGEMENT SERVICES STAN WISLER, CFO AND DIRECTOR 1. To approve the change order for D'Huy Engineering for the 2 West Lafayette Street project in the amount of $44,000. 2. To authorize the attached list of equipment surplus/obsolete. MCIU will attempt to e-bay those items that are saleable, use some of the items for parts and dispose of those items that cannot be sold or used for parts. (Attachment) It was moved by Chmielewski, seconded by Rabinowitz, that the Intermediate Unit Board approve/ ratify the above items under Other Matters for Consideration X.F.1.2. Motion carried; 17 ayes; 1 nay [Kisailus]. (Attachment X.F.2.).

G. ADMINISTRATION DR. JOHN J. GEORGE, EXECUTIVE DIRECTOR Dr. George discussed a change in the process of providing MCIU board packets. Dr. George suggested a move to an electronic communication system for the Board Agenda and all supporting documentation. The goal would be to provide board members with an electronic copy of the agenda on the Monday prior to each monthly board meeting which would include hyperlinks to supporting documentation. Hard copies of the agenda and supporting documentation will be provided to all board members on the night of the board meeting. Board members were in favor of making this change. Janice Pearce and Kenneth Mullen requested that board packets continue to be mailed to their home prior to board meetings. DR. BRADLEY C. LANDIS, ASSISTANT EXECUTIVE DIRECTOR No Items to Consider XI. Persons Desiring to be Heard No one desired to speak. XII. Adjournment The date of the next Intermediate Unit Board Meeting: Wednesday, February 25, 2015 6:15 p.m. Committee-of-the-Whole Meeting 7:00 p.m. Regular Action Meeting Washington Conference Room, 2 W. Lafayette Street It was moved by Scott, seconded by Chmielewski, that the Intermediate Unit Board adjourn the meeting at 9:33 p.m. Motion carried; all ayes.