Election of President

Similar documents
Auburn Vocational Board of Education Organizational Board Meeting January 15, :30 pm

56 P a g e O c t o b e r 6, M i n u t e s LAKE COUNTY EDUCATIONAL SERVICE CENTER GOVERNING BOARD REGULAR MEETING

42 P a g e August 2, 2016 M I N U T E S

ORGANIZATIONAL MEETING OF THE SOUTH EUCLID-LYNDHURST BOARD OF EDUCATION. Administration Building January 10, :00 P.M.

Auburn Vocational Board of Education Regular Board Meeting Agenda March 5, :30 pm

LAKE COUNTY EDUCATIOAL SERVICE CENTER MINUTES REGULAR MEETING

Pledge of Allegiance. Approve Minutes of Last Meeting. Public Participation. Mrs. Jean Brush Mr. Ken Klima Mr. Erik Walter

Mentor Exempted Village School District. Administration Building January 13, 2015

1. Call to Order President Pro Tempore Dennis Leader called the organizational meeting to order.

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

Auburn Vocational Board of Education Regular Board Meeting Agenda January 15, 2019 pm

NORTON BOARD OF EDUCATION Special Session of January 11, 2016

4. moves and seconds to close nominations for President. 7. moves and seconds to close the nominations for Vice President.

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

STRONGSVILLE BOARD OF EDUCATION MEETING JANUARY 3, 2013 ORGANIZATIONAL MEETING REGULAR MEETING WORK SESSION

BENJAMIN LOGAN BOARD OF EDUCATION Organizational Meeting January 5, 2015

1. Call to Order President Pro Tempore Howard Koons called the organizational meeting to order.

CRESTLINE EXEMPTED VILLAGE BOARD OF EDUCATION

BARBERTON CITY SCHOOL DISTRICT 479 Norton Avenue Barberton, Ohio REORGANIZATIONAL MEETING Monday, January 7, :00 P.M.

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

CUYAHOGA FALLS CITY SCHOOL DISTRICT 431 Stow Avenue Cuyahoga Falls, Ohio 44221

Nordonia Hills City Schools

PUBLIC PARTICIPATION AT BOARD MEETINGS

Board of Education Meeting

Mark Dobbins, Maria Eder, Joseph Nejman, Lyndie Schuckert, Gary Suchocki. SUPERINTENDENT: Tom Evans TREASURER: Matthew Muccio AGENDA

Mark Dobbins, Maria Eder, Joseph Nejman, Lyndie Schuckert, Gary Suchocki AGENDA. I. Call to Order: Gary Suchocki, President Pro-Tempore Time:

CUYAHOGA FALLS CITY SCHOOL DISTRICT 431 Stow Avenue Cuyahoga Falls, Ohio 44221

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

Brecksville-Broadview Heights Board of Education Organizational Meeting

Green Local Schools Board of Education

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

Adams County Ohio Valley School District

2018 Organizational Meeting January 11, 2018

January 14, 2016 Organizational Meeting

Governing Board of the Auglaize County Educational Service Center Organizational Meeting Agenda January 15, :00 P.M.

2017 Organizational Meeting

CHAPTER BYLAWS MEAD PARA EDUCATORS / ESS Public School Employees of Washington

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

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

WARREN COUNTY VOCATIONAL SCHOOL DISTRICT BOARD OF EDUCATION MEETING. Thursday, January 12, 2017 Administrative Office Boardroom

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

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY

Organizational Meeting Minutes January 8, 2014 Page 1

A. Oath of Office Mark Dosen; Kathleen Mack; Michael Ziegler Conducted by Treasurer/CFO Rick Berdine

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

St. Charles City-County Library District Board of Trustees By-Laws

Jay Tingle, Treasurer, administered the Oath of Office to newly elected President and Vice President.

January 8, B. Power of I pilot project Joel Anderson, WCCC Director of Curriculum

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

Organizational Meeting Minutes January 9, 2013 Page 1

Bylaws of the Board of Trustees

TWIN VALLEY COMMUNITY LOCAL BOARD OF EDUCATION Agenda Regular Meeting Monday, March 22, :30 P.M. Media Center Traditional Values...

BYLAWS OF THE COUNCIL OF CALIFORNIA GOODWILL INDUSTRIES

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

NORTH ROYALTON CITY SCHOOLS BOARD OF EDUCATION AGENDA

PUBLIC PARTICIPATION AT BOARD MEETINGS

CARROLLTON EVSD BOARD OF EDUCATION POWER TRAINING CENTER JANUARY 9, Following the Pledge of Allegiance, a moment of silence was observed.

OHLONE COMMUNITY COLLEGE DISTRICT Mission Boulevard Fremont, CA Meeting Location: Child Development Center (Fremont Main Campus)

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

BY-LAWS OF THE BOARD OF TRUSTEES OF AUBURN UNIVERSITY CHAPTER I THE UNIVERSITY

BYLAWS OF THE YOUNG WOMEN S CHRISTIAN ASSOCIATION (YWCA) OF CORTLAND, NEW YORK, INC.

METROPOLITAN CHIEFS ASSOCIATION of the INTERNATIONAL ASSOCIATION OF FIRE CHIEFS & THE NATIONAL FIRE PROTECTION ASSOCIATION

CENTER FOR CREATIVE RETIREMENT AT COLLEGE OF CHARLESTON CHARLESTON, SOUTH CAROLINA CONSTITUTIONAL BYLAWS 1 ARTICLE I NAME

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

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES

ALBANY PUBLIC LIBRARY BY-LAWS ARTICLE I NAME ARTICLE II PURPOSES ARTICLE III MEMBERSHIP ARTICLE IV BOARD OF TRUSTEES

NOVEMBER 2012 INDIANAPOLIS-MARION COUNTY PUBLIC LIBRARY BOARD BY-LAWS. Section 1. Public Corporation 2. Governing Body 3. Powers

BYLAWS OF NEW MEXICO CHAPTER OF THE AMERICAN ACADEMY OF FAMILY PHYSICIANS, INC. Article I MEMBERS

BY-LAWS OF THE METROPOLITAN ATLANTA RAPID TRANSIT AUTHORITY

BYLAWS OF MINNESOTA ASSOCIATION OF SOIL AND WATER CONSERVATION DISTRICTS ARTICLE 1 ORGANIZATION

Bylaws. of the. Ohio Association of. Orthodontists

BYLAWS NORTH CAROLINA COALITION ON AGING. ARTICLE I: Name and Purpose

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

North Carolina Extension & Community Association, Incorporated

TRI-RIVERS JOINT VOCATIONAL SCHOOL DISTRICT

Bylaws of the Lincoln Highway Association

BY-LAWS OF INTERNATIONAL SWAPS AND DERIVATIVES ASSOCIATION, INC.

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

City School District of Albany Notice of Public Meeting Annual Organizational Meeting January 2, 2008 Albany High School 7:00 P.M.

Municipal Library Board of Trustees. Runnemede, NJ. By-Laws

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

Jefferson County, WA Republican Central Committee Bylaws February

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

WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ EIN BYLAWS OF WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ NONPROFIT CORPORATION

Educational Service Center of Cuyahoga County Essex Place 6393 Oak Tree Blvd., Independence, Ohio 44131

HBCU Library Alliance Bylaws As Amended May 2017

Summary of Grand Valley Board of Education Organizational & Regular Meeting Monday, January 9, 2017 Grand Valley High School Study Hall at 6:00 p.m.

City School District of Albany Notice of Public Meeting Annual Organizational Meeting January 3, 2007 Albany High School 7:00 P.M.

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

BY-LAWS of ALASKA ASSOCIATION OF SCHOOL BUSINESS OFFICIALS

2015 REVISED BYLAWS HARBOR RIDGE HOMEOWNER S ASSOCIATION, INC PO Box 101 Rutherford College, NC 28671

RIVERSIDE LOCAL BOARD OF EDUCATION. Regular Meeting Riverside High School January 14, 2014 at the conclusion of the Organizational Meeting AGENDA

BYLAWS SOCIETY FOR INFORMATION MANAGEMENT ARTICLE I. Purpose

I. LEGAL BASIS. "(b) Where a system is already in existence and a vacancy will exist on December 1, by not later than September 30:...

ROCKY RIVER CITY SCHOOL DISTRICT BOARD OF EDUCATION ORGANIZATIONAL MEETING 5:00 PM, Wednesday, January 8, 2014 Fireside Room 1101 Morewood Parkway

ROLL CALL. Ms. Petrie Barcelona Mrs. Shaughnessy. E. OAPSE 129 Negotiations/Contract (Request Approval on One Reading) (ROLL CALL VOTE)

Board of Trustees Bylaws

Restated BY-LAWS of The Association for Commuter Transportation, Inc. A Non-Profit Corporation (As Amended September 14, 2018) ARTICLE I OFFICES

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

FLORIDA ALLIANCE OF INFORMATION AND REFERRAL SERVICES, INC. B Y L A W S

Transcription:

1 P a g e January 13, 2015 M I N U T E S LAKE COUNTY EDUCATIONAL SERVICE CENTER GOVERNING BOARD ORGANIZATIONAL MEETING Auburn Career Center January 13, 2015 5:45 p.m. Our Mission: To excel in providing innovative programs and quality services that add value to our educational community. Minutes Present: Mrs. Jean Brush, Dr. Susan Culotta, Mr. Geoffrey Kent, Dr. Brian Kolkowski and Mr. Erik Walter Also Present: Dr. Brian Bontempo, Mrs. Sherry Williamson and Ms. Debra Burke 15-001 Election of President President Pro Temp Mrs. Brush requested nominations from the floor. Mr. Walter nominated Dr. Kolkowski for Board President for 2015. A motion was made by Mrs. Brush and seconded by Mr. Kent to close the nominations and elect Dr. Kolkowski as President. President declared the motion carried 15-002 Election of Vice President President Dr. Kolkowski requested nominations from the floor. Mr. Walter nominated Mrs. Brush for Board Vice President for 2015. A motion was made by Dr. Kolkowski and seconded by Mr. Walter to close the nominations and elect Mrs. Brush as Vice President. Ayes: Mr. Walter, Mrs. Brush, Dr. Culotta, Mr. Kent and Dr. Kolkowski

2 P a g e January 13, 2015 M I N U T E S 15-003 Resignation of (Anthony Podojil) Auburn Career Center Board A motion was made by Mrs. Brush and seconded by Mr. Walter to approve the resolution approving the resignation of Anthony Podojil from the Auburn Career Center Board. (EXHIBIT PODOJIL) Dr. Kolkowski thanked Mr. Podojil for his years of service on the Board of Education. Ayes: Mrs. Brush, Dr. Culotta, Mr. Kent, Dr. Kolkowski and Mr. Walter 15-004 Appointment (Dr. Susan Culotta) to Auburn Career Center Board A motion was made by Mr. Walter and seconded by Mr. Kent that pursuant to O.R.C. 3311.19, Susan Culotta meets qualifications as demonstrated in (EXHIBIT ACC APPT) to fill the vacancy created by the resignation of Anthony Podojil. The term will expire on December 31, 2016. 15-005 Time, Date and Place for Regular Meetings: A motion was made by Mr. Walter and seconded by Mrs. Brush to establish Auburn Career Center as the meeting site at 5:45 p.m. as follows: February 3, 2015 March 3, 2015 April 15, 2015 May 5, 2015 June 2, 2015 June 30, 2015 August 4, 2015 September 1, 2015 October 6, 2015 November 4, 2015 - (Nov 3 is election day) December 1, 2015 Exceptions may occur when a majority of the membership may be out of town or otherwise not available.

3 P a g e January 13, 2015 M I N U T E S Ayes: Mr. Kent, Dr. Kolkowski, Mr. Walter, Mrs. Brush and Dr. Culotta 15-006 Standing Authorizations for 2015. A motion was made by Mrs. Brush and seconded by Mr. Kent to approve the following authorizations for the expedient operation of the district in 2015: 1. Authorize the treasurer to secure advances from the county auditor when funds are available and payable to the school district. 2. Authorize the treasurer to invest active and interim funds at the most productive interest rates when active or interim funds are available. 3. Authorize the treasurer to renew liability insurance for the Lake County ESC. 4. Authorize the treasurer to purchase position bonds for the Superintendent, Board President, and Board Vice President in the amount of $70,000 each. 5. Authorize the treasurer to purchase a position bond for the Treasurer in the amount of $250,000. 6. Authorize the treasurer to advertise for bids as specified by law. 7. Authorize the treasurer to increase appropriations as needed with Board approval at next meeting. 8. Authorize treasurer to pay all bills within the limits of the appropriations as bills are received and after merchandise has been received in acceptable condition or services have been completed to satisfaction. 9. Authorize the superintendent or designee to administer all federal programs in compliance with local, state, and federal regulations (required by state and federal regulations). 10. Authorize the superintendent to employ, assign, and pay persons for openings as they occur on an as-needed basis in order to assure smooth, safe, and efficient transition of certificated and classified personnel without undue delay. Recommendation for approval at next Governing Board meeting. 11. Authorize the superintendent or designee to approve conference leave for all employees per Board policy. 12. Authorize the superintendent and treasurer to attend professional meetings. 13. Authorize the superintendent or designee to be the Hearing Officer for Discipline Hearing. 14. Authorize the superintendent or designee to sell/discard all textbooks, materials, supplies, library books, films/filmstrips, and equipment due to age, condition, and/or beyond repair. 15. Approve legal counsel of Britton, Smith, Peters and Kalail and/or Charles Coulson, County Prosecutor, and/or McGown and Markling, and/or Walter

4 P a g e January 13, 2015 M I N U T E S Haverfield as a legal counsel option. The Board President, Superintendent, and Treasurer or their designees are authorized to seek legal counsel as needed. 16. Authorize the superintendent or designee to serve as the contracting agent. 17. Establish a service fund of $2,500 for travel and miscellaneous expenses incurred by Board members in their duty as Board members. 18. Authorize the Treasurer to sign payroll and accounts payable checks for all funds in the calendar year 2015. 19. Authorize the Superintendent to approve the Annual Membership Renewal for 2015 to Ohio Educational Service Center (OESCA), approx. cost: $7,500, and any other memberships for the ESC and/or SST under $3,000 each. Ayes: Dr. Kolkowski, Mr. Walter, Mrs. Brush, Dr. Culotta and Mr. Kent President Declared Motion Carried 15-007 OSBA Membership Renewal A motion was made by Mrs. Brush and seconded by Mr. Kent to authorize the Superintendent to approve the Annual Membership Renewal for 2015 to Ohio School Boards Association (OSBA), approx. cost: $3,500. Ayes: Mr. Walter, Mrs. Brush, Dr. Culotta, Mr. Kent and Dr. Kolkowski 15-008 Alliance for High Quality Education Membership A motion was made by Mr. Kent and seconded by Mrs. Brush to authorize the Superintendent to approve the Annual Membership Renewal for 2015 to Alliance for High Quality Education, approx. cost $3,500. Ayes: Mrs. Brush, Dr. Culotta, Mr. Kent, Dr. Kolkowski and Mr. Walter

5 P a g e January 13, 2015 M I N U T E S 15-009 Committee Appointments by Board President for 2015 A motion was made by Mr. Kent and seconded by Mrs. Brush to approve the following committee apoointments by Board President for 2015: Legislative Liaison (OSBA): Tax Abatement Representative: Finance/Business Representative: Facilities Representative: Personnel Representative: Mr. Geoffrey Kent Dr. Brian Kolkowski Mrs. Jean Brush Mr. Geoffrey Kent Dr. Susan Culotta 15-010 Adjourn Organizational Meeting A motion was made by Mr. Walter and seconded by Mr. Kent to adjourn the meeting at 5:54 p.m. Ayes: Mr. Kent, Dr. Kolkowski, Mr. Walter, Mrs. Brush and Dr. Culotta President Treasurer The meeting was audio taped.