Center Moriches Union Free School District 529 Main Street Center Moriches, New York (631) Fax (631)

Similar documents
Carol M. Perkins, CPA Business Official Patricia A. Galietta

OYSTERPONDS U.F.S.D. IN ORIENT MAIN ROAD ORIENT NY Telephone:

BOARD OF EDUCATION COPENHAGEN CENTRAL SCHOOL REGULAR MEETING Monday, APRIL 16, 6:30 p.m. R E V I S E D AGENDA Band Room, Room #314

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

THE COLERIDGE AND PARRY SCHOOL ALUMNI ASSOCIATION RULES

TOWN OF WINCHESTER HOME RULE CHARTER. Adopted by the voters of Winchester at the Town Election March 3, 1975

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

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

AGENDA COW AND REGULAR MEETING

ALEXANDER CENTRAL SCHOOL Board of Education Meeting

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

Heather Gardens Metropolitan District

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

AGREEMENT BETWEEN THE TOWNS OF FREETOWN AND LAKEVILLE, MASSACHUSETTS WITH RESPECT TO THE FORMATION OF A PK-12 REGIONAL SCHOOL DISTRICT

BOARD OF EDUCATION WILLIAM FLOYD UNION FREE SCHOOL DISTRICT of the Mastics-Moriches-Shirley. REGULAR MEETING December 9, 2014 AGENDA

BYLAWS THE COLLEGE OF STATEN ISLAND AUXILIARY SERVICES CORPORATION, INC. ARTICLE I. NAME AND PURPOSE

RESOLUTION NO WHEREAS, the Municipality estimates that the Project has an economic life exceeds three (3)

VIETNAM VETERANS OF AMERICA. BYLAWS OF VIETNAM VETERANS OF AMERICA, Inc CHAPTER #535, NEVADA COUNTY, CALIFORNIA

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

VIA Mr. Anthony Bates Clerk/Treasurer Village of Endicott 1009 East Main Street Endicott, NY 13760

WYANDANCH UNION FREE SCHOOL DISTRICT BOARD OF EDUCATION COMBINED WORK & VOTING SESSION MEETING

NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT

BYLAWS. PAWS of CNY, Inc. TABLE OF CONTENTS. Article/Section Heading Page ARTICLE I OFFICES 3. Section 1.01 Location 3 ARTICLE II MEMBERS 3

CHARTER TOWN MANAGER GOVERNMENT MIDDLEBOROUGH, MASSACHUSETTS CHAPTER 592 ACTS 1920 WITH AMENDMENTS

EXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * *

A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York

Pledge of Allegiance

BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS

Newfane Central School District Board of Education. Workshop Meeting Agenda (amended 3/6/2017)

1.1 MEETING CALLED TO ORDER, ROLL CALL The meeting was called to order at 6:00 PM by Board President Rhodes.

City of Attleboro, Massachusetts

AN ORDINANCE BE IT ORDAINED AND ENACTED BY THE COUNTY COUNCIL OF YORK COUNTY, SOUTH CAROLINA:

BOARD OF EDUCATION AGENDA

RESOLUTION of the BOARD OF DIRECTORS of the COLORADO ASSOCIATION OF ADMINISTRATORS OF STUDENT LOANS AND ACCOUNTS RECEIVABLE

ORDINANCE NO OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE

Xenia, OH Code of Ordinances XENIA CITY CHARTER

SACHEM CENTRAL SCHOOL DISTRICT Holbrook, New York

Mr. Paul Nienstadt, Interim Assistant Superintendent for Business. Mrs. Maureen Peterson, Director of Personnel and Staff Development ABSENT AGENDA

President Rapiejko welcomed Dr. Dana Boshnack, the new Assistant Superintendent for Teaching and Learning.

Article I OFFICES. The principal office of the District shall be located at Rd 32, in Sidney, Cheyenne County Nebraska.

BYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY

Middle School and High School 8:1:1 Special Education teachers were recognized.

BYLAWS OF THE TRUSTEES OF CRAVEN COMMUNITY COLLEGE. Approved by the Board of Trustees August 15, 2017 Supersedes November 2015 Bylaws

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue

North Babylon UFSD School Board Agenda April 20, 2017 Robert Moses Middle School

Mount Morris Central School

MINUTES OF REGULAR MEETING OFFICIAL PROCEEDINGS BOARD OF EDUCATION COVENTRY LOCAL SCHOOL DISTRICT. Wednesday, March 15, 2017

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

BYLAWS OF THE PLASTIC SURGERY FOUNDATION. ARTICLE I Name ARTICLE II Purposes ARTICLE III Membership ARTICLE IV Officers...

TOWN OF RIDGEFIELD, CT CHARTER AS APPROVED 2010

EASTERN SUFFOLK BOCES REGULAR MEETING, JAMES HINES ADMINISTRATION CENTER, PATCHOGUE, NEW YORK, TUESDAY, MAY 25, 2004 AGENDA

BYLAWS OF VINEYARDS SUBDIVISION ASSOCIATION ARTICLE 1 DEFINITIONS. Section 1. Assessment Unit. "Assessment Unit" shall mean any residential

Bylaws of the Kingston Library Board of Trustees Reviewed and approved by the Board of Trustees on July 21, 2016

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

City of Grand Island

THIRD AMENDED AND RESTATED CONSTITUTION AND BY LAWS OF THE COMMACK SOCCER LEAGUE, INC. DATE: FEBRUAY, 2013

ORDINANCE NO

BY-LAWS OF FOX HOLLOW HOMEOWNERS' ASSOCIATION, INC. BY-LAWS of the FOX HOLLOW HOMEOWNERS' ASSOCIATION, INC. adopted this 27th day of June, 2003.

THERMO FISHER SCIENTIFIC INC. (Formerly known as Thermo Electron Corporation) BY-LAWS

MINUTES OF THE MEETING OF THE BOARD OF EDUCATION SANDY CREEK CENTRAL SCHOOL DISTRICT SALISBURY STREET SANDY CREEK, NEW YORK

BYLAWS OF WOODBRIDGE ASSOCIATION, INC. ARTICLE I

BYLAWS of NIAGARA FRONTIER TRANSIT METRO SYSTEM, INC.

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS

The official, corporate name of the School District shall be Reorganized R-IV School District of Buchanan County.

North Babylon UFSD Board of Education Regular Business Meeting Minutes April 20, 2017

The Chairman called the meeting to order at 3:00 p.m.

BY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. - 1

Pledge of Allegiance

RESOLUTION NUMBER 3414

RECORD OF PROCEEDINGS

Amended and Restated January 17, Identification

BY-LAWS GREYSTONE ESTATES SOUTH HOMES ASSOCIATION, INC. Article I MEETING OF MEMBERS

Town of Scarborough, Maine Charter

BY-LAWS of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC.

INDENTURE OF TRUST. by and between SOUTH ORANGE COUNTY PUBLIC FINANCING AUTHORITY. and. U.S. BANK NATIONAL ASSOCIATION, as Trustee

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

RESPONSIBLE DOG OWNERS OF CANADA ASSOCIATION CANADIENNE DES PROPRIÉTAIRES RESPONSABLES DE CHIENS BY-LAW NO. 1

RESOLUTION NO OF THE CITY OF WICHITA, KANSAS AS ADOPTED JANUARY 13, 2009 AUTHORIZING THE ISSUANCE OF $9,590,000

APPOINT AUTO MECHANIC CREW CHIEF HEAD MECHANIC

BYLAWS OF VANDERBILT BEACH RESIDENTS ASSOCIATION, INC. (a Florida not for profit corporation) ARTICLE I OFFICES

INTERGOVERNMENTAL COOPERATION AGREEMENT. between the CITY OF CREVE COEUR, MISSOURI, and the

THE CHARTER OF THE TOWN OF NAHANT TABLE OF CONTENTS

ORGANIZATION, PHILOSOPHY AND GOALS Policy 0110

BYLAWS OF THE PLASTIC SURGERY FOUNDATION. ARTICLE I Name ARTICLE II Purposes ARTICLE III Membership ARTICLE IV Officers...

STATE BAR OF TEXAS APPELLATE SECTION. Bylaws. ARTICLE I Name and Purpose

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY

RESOLUTION NO. NOW THEREFORE, BE IT RESOLVED by the Council of the City of Grover Beach as follows: ARTICLE I DEFINITIONS; AUTHORITY

ORDINANCE NO SECRETARY S CERTIFICATE

AGENDA. 5. Executive Director s Report Thomas C. Chatmon Jr., Executive Director

RESOLUTION NO. RESOLUTION AWARDING THE SALE OF $3,970,000 GENERAL OBLIGATION PROMISSORY NOTES, SERIES 2018A

RESOLUTION NO. 15/16-37

CHAPTER 686 THE COMMONWEALTH OF MASSACHUSETTS IN THE YEAR ONE THOUSAND NINE HUNDRED AND SEVENTY

ORDINANCE NO

ASSOCIATION BYLAWS ALDEN MEADOWS ASSOCIATION ARTICLE I. ADOPTION OF CONDOMINIUM BYLAWS

THE VILLAGE BOARD, ITS OFFICERS AND EMPLOYEES

CONSTITUTION. Edmonton Public Teachers. Local No. 37. The Alberta Teachers Association

F RESOLUTION NO. 8366

RESOLUTION NO OF THE CITY OF WICHITA, KANSAS AS ADOPTED SEPTEMBER 20, 2011 AUTHORIZING THE ISSUANCE OF NOT TO EXCEED $9,025,000

Bylaws of the Board of Trustees

BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) County, New York, held at the Village Hall, in Larchmont, New York, in said Village, on the

Transcription:

BOARD OF EDUCATION Joshua P. Foster, President Darrell L. Iehle, Vice President Danielle Dench George Maxwell Robyn Rayburn Patricia A. Galietta District Clerk Diane M. Smith Treasurer Center Moriches Union Free School District 529 Main Street Center Moriches, New York 11934 (631) 878-0052 Fax (631) 878-4326 www.cmschools.org Russell J. Stewart Superintendent of Schools Raina Ingoglia Assistant Superintendent for Curriculum, Instruction, Data Coordination and Buildings and Grounds Ricardo Soto Assistant Superintendent for Student Services, Personnel and Instructional Technology Carol M. Perkins CPA Business Official BOARD OF EDUCATION CENTER MORICHES, NY PUBLIC HEARING AND REGULAR MEETING MAY 16, 2018 In accordance with the Open Meetings Law, the Board of Education of the Center Moriches Union Free School District hereby announces that, immediately preceding its Regular Board Meeting, there will be a public hearing regarding the Code of Conduct Policy. The purpose of this public hearing is to hear all interested parties and citizens regarding the Code of Conduct Policy. Thereafter, the Board of Education shall convene its Regular Board Meeting for which the agenda is delineated below: The Board of Education, Center Moriches Union Free School District, held a Regular Meeting and Budget Hearing in the High School Large Group Instruction Room on Wednesday, May 16, 2018 at 7:30 p.m. Those present were Board Members Joshua P. Foster, Danielle Dench, Thomas Hogan, Darrell L. Iehle and Robyn Rayburn; Superintendent Russell J. Stewart, Assistant Superintendent Raina Ingoglia, Assistant Superintendent Ricardo Soto, Business Official Carol M. Perkins, District Treasurer Diane M. Smith and District Clerk Patricia A. Galietta. President Foster called the meeting to order at 7:33 with the Pledge of Allegiance. There were sixty visitors present. 1. Administration of Oath to Newly-Elected Board Member: District Clerk Patricia A. Galietta administered the constitutional oath of office to the newly-elected Board Member George Maxwell. Mr. Maxwell signed the oath and began his term of office (May 16, 2018 June 30, 2018). 2. Superintendent s Report High School Robotics team, Infernobotix Recognition Mr. Casswell and Mr. Roy and the members of the Infernobotix team were acknowledged for their successes in the First Robotix Competitions this year. The team, and their robot progressed all the way to the National Finals in Detroit, Michigan in April. 3. Minutes On motion by Mr. Iehle, seconded by Mrs. Rayburn and carried 5-0, the Board of Education voted to approve the following minutes as submitted: Regular Meeting of May 2, 2018 4. Resignation PERSONNEL SECTION and carried 5-0, the Board of Education voted to accept the following resignations: Name Position/Subject Effective Date Kelly Brayuha Preferred Substitute Teacher/HS 05/11/18 1

5. Abolishment of Position and carried 3-2 (Mr. Maxwell and Mrs. Dench voted no), the Board of Education voted to approve the following resolution: RESOLVED, the Board of Education hereby abolishes one position in the Elementary Education tenure area. BE IT FURTHER RESOLVED, the employment of the following teacher having the least seniority in the system within the tenure area of the position abolished shall be discontinued effective June 30, 2018, to wit: Name Tenure Area Position Heather Dawley Elementary Education Elementary Teacher 6. Substitutes: 2017-2018 and carried 5-0, the Board of Education voted to appoint the following individuals as substitutes for the 2017-2018 school year, as follows: Name Position/Building Effective Dates(s) Salary Adam Beitel Substitute Custodian 05/17/18-06/30/18 $11.61/hour Jessica Monteserrato Substitute Teacher 05/17/18-06/22/18 $66/day (Not to exceed 40 days) 7. Appointments of Teaching and Support Staff and carried 5-0, the Board of Education voted to appoint the following individuals as substitutes for the 2017-2018 school year, as follows: Name Position/Building Effective Dates (s) Salary Wade Davey MS Wrestling Coach 03/05/18-03/23/18 $1,720 (pro-rated) 8. School Budget Vote: 2018-2019 FISCAL SECTION and carried 5-0, the Board of Education voted to accept the following results of the May 15, 2018 Board of Education budget vote and election: Proposition #1: 2018-2019 district budget in the amount of $43,100,129 approved 516 to 358: George Maxwell is elected to the Board of Education to fill the remainder of the unexpired term ending on June 30, 2018 with George Maxwell taking office immediately upon being duly qualified, and George Maxwell is also elected to the Board of Education, to a term commencing July 1, 2018 and expiring June 30, 2021. 2

9. Contracts and carried 4-0-1 (Mr. Maxwell abstained), the Board of Education voted to approve the following contracts in accordance with the terms and conditions of the contracts, as well as at the established cost contained in said contracts and authorize the President to sign said contracts: Capital Markets Advisors, LLC (2018-2019) Coffee Distributing Corp. (2018-2019) Kathy D Alto (2018-2019) ESBOCES Shared Services Contract (2018-2019) East Quogue UFSD Extended School Year Program (2018) 1 student Islip UFSD Special Education Services Contract (2018-2019) 2 students Laser Central Alarms, Inc. (2018-2019) Lighting Services Inc. (2018-2019) Middle Country CSD Extended School Year Program (2018) 1 student Miller Place UFSD Extended School Year Program (2018) 1 student Residential Fences Corp. Sayville UFSD Extended School Year Program (2018) 1 student William Floyd UFSD Extended School Year Program (2018) 2 students Winter Bros. Waste System (2018-2019) 10. Special Education Related Services RFP #CMS 18-19F Upon the recommendation of the Superintendent of Schools, and on motion by Mr. Iehle, seconded by Mrs. Rayburn and carried 4-0-1 (Mr. Maxwell abstained), the Board of Education voted to accept the following submitted proposals for the 2018-2019 school year: Complete Rehabilitation Achieve Beyond Top Grade Tutoring Service of Long Island Islip Tutoring Service Inc. 11. Budget Transfers May 2018 and carried 5-0, the Board of Education voted to approve the budget transfers. 12. Payment Authorization and carried 5-0, the Board of Education voted to accept the report by the Independent Claims Auditor for the month of April 2018 and authorizes payment of the monthly bills listed on Warrants for the month of April 2018 as audited by the Independent Claims Auditor as follows: Warrant: A-72; A-73; A-74; A-75; A-78; T-43; T-47; T-48 T-49 T-50 Date: 04/12/18 04/19/18 04/26/18 3

13. Tax Anticipation Notes (TANS) Authorization Upon the recommendation of the Superintendent of Schools, and on motion by Mr. Iehle, seconded by Mrs. Rayburn and carried 5-0, the Board of Education voted to approve the following resolution: TAX ANTICIPATION NOTE RESOLUTION OF CENTER MORICHES UNION FREE SCHOOL DISTRICT, NEW YORK, ADOPTED MAY 16, 2018, AUTHORIZING THE ISSUANCE OF NOT TO EXCEED $12,000,000 TAX ANTICIPATION NOTES IN ANTICIPATION OF THE RECEIPT OF TAXES TO BE LEVIED FOR THE FISCAL YEAR ENDING JUNE 30, 2019. RESOLVED BY THE BOARD OF EDUCATION OF CENTER MORICHES UNION FREE SCHOOL DISTRICT, IN THE COUNTY OF SUFFOLK, NEW YORK, AS FOLLOWS: Section 1. Tax Anticipation Notes (herein called Notes ) of Center Moriches Union Free School District, in the County of Suffolk, New York (herein called District ), in the principal amount of not to exceed $12,000,000, and any notes in renewal thereof, are hereby authorized to be issued pursuant to the provisions of Sections 24.00 and 39.00 of the Local Finance Law, constituting Chapter 33-a of the Consolidated Laws of the State of New York (herein called Law ). Section 2. The following additional matters are hereby determined and declared: (a) The Notes shall be issued in anticipation of the collection of real estate taxes to be levied for school purposes for the fiscal year commencing July 1, 2018 and ending June 30, 2019, and the proceeds of the Notes shall be used only for the purposes for which said taxes are levied. (b) (c) (d) The Notes shall mature within the period of one year from the date of their issuance. The Notes are not issued in renewal of other notes. The total amount of such taxes remains uncollected at the date of adoption of this resolution. Section 3. The Notes hereby authorized shall contain the recital of validity prescribed by Section 52.00 of the Law and shall be general obligations of the District, and the faith and credit of the District are hereby pledged to the punctual payment of the principal of and interest on the Notes and unless the Notes are otherwise paid or payment provided for, an amount sufficient for such payment shall be inserted in the budget of the District and a tax sufficient to provide for the payment thereof shall be levied and collected. Section 4. Subject to the provisions of this resolution and the Law, and pursuant to Sections 50.00, 56.00, 60.00 and 61.00 of the Law, the power to sell and issue the Notes authorized pursuant hereto, or any renewals thereof, and to determine the terms, form and contents, including the manner of execution, of such Notes, and to execute tax certifications relative thereto, is hereby delegated to the President of the Board of Education, the chief fiscal officer of the District. Section 5. The Notes shall be executed in the name of the District by the manual signature of the President of the Board of Education, the Vice President of the Board of Education, the District Treasurer, the District Clerk, or such other officer of the District as shall be designated by the chief fiscal officer of the District, and shall have the corporate seal of the District impressed or imprinted thereon which corporate seal may be attested by the manual signature of the District Clerk. Section 6. This resolution shall take effect immediately. *** 4

Joshua P. Foster x Yes No Absent Darrell L. Iehle x Yes No Absent Danielle Dench x Yes No Absent Robyn Rayburn x Yes No Absent George Maxwell x Yes No Absent 14. Donation and carried 5-0, the Board of Education voted to accept the following donation: 15. Disposition of Records Donation from Speonk Lumber Corp. valued at $2,744.30 for the following items: 25 lbs-10d Galvanized Common Nails, 25 lbs-6d Galvanized Common Nails, 25 lbs-1 ½ Galvanized Roofing Nails, 1/30-5-1/2 x 11-7/8 Glulam, 25 2x6x14 Doug Fir, 8 2x6x16 Pressure Treated, 13 ½ CDX Plywood, 31 2x4x8 Doug Fir, 5 1x8x18 PVC, 12 Bundles GAF Timberline Charcoal Roofing, 2 rolls 2 Sq. Ice and Water Shield and 50 H 2.5 Tie Downs. PROGRAM SECTION and carried 5-0, the Board of Education voted to approve the disposition of records, books and/or equipment. 16. Third Policy Reading MISCELLANEOUS SECTION and carried 5-0, the Board of Education voted to conduct a third and final reading of the following policies: 1700 Code of Conduct 7590 Student Harassment & Bullying Prevention & Intervention 17. 2017-2018 Board of Education Calendar RESOLVED, that upon the recommendation of the Superintendent of Schools, the Board of Education hereby amends the resolution adopted on June 20, 2017 establishing the schedule of Board of Education meeting dates for the 2017-2018 school year, by removing the June 6, 2018 meeting date from such schedule. 18. Committee Members 2017-2018 and carried 5-0, the Board of Education voted to approve the following individual for the 2017-2018 committee: Emergency Preparedness Committee Matthew Albino 5

19. Dates to Remember The next Board of Education meeting will be on June 19, 2018 at 7:30 P.M. in District Office. On motion by Mr. Iehle, seconded by Mrs. Rayburn and carried 5-0, the Board of Education voted to enter Executive Session at 8:10 p.m. for the following reasons: 1. Collective negotiations under the Taylor Law with the CMTA. 2. Other matters, the disclosure of which would result in an unwarranted invasion of personal privacy. The Board returned to Regular Session at 11:30 p.m. and on motion by Mr. Iehle, seconded by Mrs. Rayburn and carried 5-0, the Board of Education voted to adjourn the Regular Meeting at 11:30 p.m. Respectfully submitted, Patricia A. Galietta District Clerk 6