I. OPENING: Date: 7/20/2015 June 24, 2015 Page: 1 of 12

Similar documents
A. Call to Order President Beneke called the meeting to order.

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

MINUTES OF THE BOARD MEETING HELD ON MONDAY, JUNE 28, :30 P.M. TWIN VALLEY SOUTH SCHOOL MEDIA CENTER REGULAR MEETING

President Beneke called the meeting to order. Mr. Beneke led the Pledge of Allegiance. Mr. Pemberton read the District Mission Statement.

President Glander called the meeting to order. Mr. Glander led the Pledge of Allegiance. Mr. Tapalman read the District Mission Statement.

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

LOGAN ELM LOCAL SCHOOL DISTRICT BOARD OF EDUCATION JUNE 18, 2018 REGULAR MEETING 6:00 P.M. DISTRICT OFFICE

UNION-SCIOTO LOCAL SCHOOL DISTRICT

I. Opening of the Meeting

BROOKVILLE BOARD OF EDUCATION. Regular Meeting December 17, :00 p.m.

The Star-Spangled Banner and The Avon Lake Alma Mater performed by the Learwood A Capella Ensemble Braden Pontoli, Director

Mr. Allen, yes; Mr. Brackenridge, yes; Mr. Crum, yes; Mr. Holbert, yes; Mrs. West, yes

Change the total to $185,555 (an addition of $1,000 for a Breakfast Grant and $374 for Fund 022 OHSAA Tournament account) to close out the year.

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

EATON BOARD OF EDUCATION REGULAR MEETING Hollingsworth East Elementary School Cafeteria July 8, :00 p.m.

Motion to adjourn to executive session for the purpose of considering the employment of an employee of the school district.

A. Call to Order B. Roll Call Co Gl Ma Ta Be C. Pledge of Allegiance D. Invocation E. District Mission Statement:

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

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

(If necessary for discussion of items up for consideration) V. RECOGNITION OF VISITORS AND PUBLIC PARTICIPATION ON AGENDA ITEMS

BROOKFIELD BOARD OF EDUCATION MINUTES

UNION-SCIOTO LOCAL SCHOOL DISTRICT

REGULAR MEETING OF CRESTVIEW LOCAL BOARD OF EDUCATION HELD JULY 11, 2018

JACKSON-MILTON LOCAL SCHOOLS REGULAR MEETING OF THE BOARD OF EDUCATION MINUTES. June 21, 2007 Elementary School Library - 6:00 p.m.

WARREN LOCAL SCHOOL DISTRICT

NORTON BOARD OF EDUCATION Regular Meeting of July 18, 2011

I. Opening of the Meeting

FFA Parliamentary Procedure Presentation Blake Campbell. Erika Cunningham, Ty Ellenwood, Holly McCoy, Maddison McKenzie, Sierra Sinclair, Faith Weyant

I. Opening of the Meeting

Newbury Local Board of Education Regular Meeting Agenda Monday March 6, :30 PM Former Library

TRI-RIVERS JOINT VOCATIONAL SCHOOL DISTRICT

I. OPENING A. Call to Order Scott Martin Brents Scarff Slagell B. Pledge of Allegiance C. Recognition of Guests

August 16, 2018 READING, APPROVAL, SIGNING OF MINUTES #

Tri-Valley Local Board of Education. Thursday August 9, 18

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

BROOKFIELD BOARD OF EDUCATION MINUTES

Mrs. Bonnie Bartczak, Mr. Rick Cyngier, Mrs. Jennifer O Banion, Mr. James Oper, Mr. Rocky Neale

ROCKY RIVER CITY SCHOOL DISTRICT BOARD OF EDUCATION MEETING 4:30 PM Thursday, November 17, 2011 Board Room 1101 Morewood Parkway AGENDA

APPROVE AGENDA AS PRESENTED APPROVE CONSENT AGENDA Motion by Williard, seconded by Cramer to approve the following consent agenda:

Upper Scioto Valley Local School District Board of Education Regular Meeting Minutes Monday, May 15, 2017

Regular Meeting. May 16, The Buckeye Valley Local Board of Education met in Regular Session at 6:30 p.m. At BV High School, Baron Hall.

BROOKLYN CITY BOARD OF EDUCATION REGULAR MEETING January 15, :45 P. M. * THE ORDER OF BUSINESS *

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.

The meeting of the Tri-County North Board of Education was held on September 15, 2014 at 7:30 p.m. in the Tri-County North High School Lecture Room.

PAINT VALLEY LOCAL SCHOOLS BOARD AGENDA MEDIA CENTER

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

The Covington Board of Education met in Regular Session on Thursday, December 21, 2017 at 6:00 p.m.

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

Sheffield-Sheffield Lake City Schools Board of Education Agenda

Tecumseh Local Board of Education. October 25, October 25, 2016

Regular. July PRESENTATIONS 4.1 Auburn Career Center Update - Maggie Lynch, Superintendent

READING BOARD OF EDUCATION SPECIAL METING August 6, 2015

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

RECORD OF PROCEEDINGS. Waverly City Board of Education Special Meeting. June 29, 2016

RECORD OF PROCEEDINGS MINUTES OF WEST MUSKINGUM BOARD OF EDUCATION REGULAR MEETING DECEMBER 13, 2017

LAKEWOOD LOCAL SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING Lakewood High School Library February 13, :30 P.M.

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

Minutes of Regular Meeting April 16, Exhibit C

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

Loveland Intermediate School Media Center Loveland, OH January 21, 2014

I. OPENING A. Call to Order Scarff Scott Brents Martin Slagell B. Pledge of Allegiance C. Recognition of Guests

KENSTON BOARD OF EDUCATION

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

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

CLEAR FORK VALLEY LOCAL SCHOOLS BOARD OF EDUCATION

Regular Board of Education Meeting of Monday, November 20, 2017 PROPOSED AGENDA

GRAND VALLEY BOARD OF EDUCATION August 20, 2018 Regular Meeting Board Summary

PUBLIC PARTICIPATION AT BOARD MEETINGS

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

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

FAIRFIELD UNION LOCAL SCHOOL DISTRICT REGULAR MEETING MONDAY, JULY 14, 2014 FAIRFIELD UNION DISTRICT OFFICE CONFERENCE ROOM 7:00 P.M.

RECORD OF PRECEEDINGS MINUTES OF WEST MUSKINGUM BOARD OF EDUCATION REGULAR MEETING JULY 18, 2012

RIVERSIDE LOCAL BOARD OF EDUCATION. Regular Meeting Riverside High School April 18, :00 P.M. AGENDA

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

BEAVER LOCAL BOARD OF EDUCATION. BOARD MINUTES, FEBRUARY 10, 2014

JEFFERSON LOCAL SCHOOLS Regular Meeting June 12, 2017

SCHOOL BOARD MEETING - OCTOBER 19, 2017

Delaware City Schools Board of Education Meeting June 5, 2017 Regular Meeting Willis Education Center 6:00 p.m. MISSION STATEMENT

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

Student Liaison Chuck Stiver: numerous students received certificates in recognition of their achievements in FCCLA, Power of the Pen and Wrestling.

Fairport Harbor Board of Education Regular Board Meeting April 23, 2018

ROOSEVELT UNION FREE SCHOOL DISTRICT

Board of Education Meeting

Fairport Harbor Board of Education Board Meeting. July 30, 2018

NORTH ROYALTON CITY SCHOOLS BOARD OF EDUCATION AGENDA

BENJAMIN LOGAN BOARD OF EDUCATION Organizational Meeting January 5, 2015

EATON BOARD OF EDUCATION REGULAR MEETING Hollingsworth East Elementary School Cafeteria February 8, :00 p.m. I. Opening of the Meeting

A motion was made by John Bohonek and seconded by Barb May to approve the Consent Agenda items as presented. Motion passed 5-0 by roll call vote.

MIAMI TRACE LOCAL SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING. Tuesday, May 24, 2016

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

Unscheduled Visitors (20 Minutes Maximum and remaining time from Item X) Comments of Specific Agenda items - None

AGENDA THE BOARD OF EDUCATION OF THE EAST CLEVELAND CITY SCHOOL DISTRICT

MIAMI TRACE LOCAL SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING. Monday, April 10, 2017

Lake Fenton Community Schools

Minutes of Regular Meeting December 17, Exhibit C

JEFFERSON LOCAL SCHOOLS Regular Meeting May 8, 2017

I. OPENING A. Call to Order Scarff Scott Brents Martin Slagell B. Pledge of Allegiance C. Recognition of Guests

Tri-Valley Local Board of Education. Thursday November 8, 18

Green Local Schools Board of Education Agenda

Tri-Valley Local Board of Education. Thursday September 14, 17

Transcription:

I. OPENING: TWIN VALLEY COMMUNITY LOCAL BOARD OF EDUCATION A. Call to Order President Pemberton called the meeting to order. B. Roll Call Members present and answering roll call were: Mr. Tim Beneke, Mr. Jason DeLong, Mr. Sean Maggard, Mr. Michael Randolph, and Mr. James Pemberton. C. Pledge of Allegiance Mr. Delong led the Pledge of Allegiance. D. Invocation Mr. Randolph led the invocation. E. District Mission Statement: Mr. Beneke read the District Mission Statement. F. Adoption of Agenda Resolution 70.15 Motion was made by Mr. Beneke, seconded by Mr. Randolph, that the June 24, 2015 Regular Board Meeting Agenda be approved. No: None. President Pemberton declared the motion carried 5-0. II. APPROVAL OF MINUTES: A. Regular Board Meeting Minutes Resolution 71.15 Motion was made by Mr. Randolph, seconded by Mr. Beneke, that the Minutes of the May 18, 2015 Regular Board meeting be approved. No: None. Abstain: Pemberton President Pemberton declared the motion carried 4-0-1. Date: 7/20/2015 June 24, 2015 Page: 1 of 12

B. Special Board Meeting Minutes Resolution 72.15 Motion was made by Mr. Maggard, seconded by Mr. Beneke, that the Minutes of the June 10, 2015 Special Board meeting be approved. No: None. President Pemberton declared the motion carried 5-0. III. SPECIAL RECOGNITION Board member recognition of State Track Meeting participants: Madison Wright Mr. Pemberton recognized Madison Wright on placing 13 th in the 800m race at State. Aaron Deaton Mr. Pemberton recognized Aaron Deaton on winning State in shot put. IV. RECOGNITION OF PUBLIC AGENDA ITEMS ONLY: Mrs. Roxanne Turner inquired whether the Second Shift Custodial positions were posted. Dr. Moore said the positions were posted during the school year. V. ADMINISTRATIVE REPORTS A. Mr. Kyle Mahan Director of Food Service - Dr. Moore shared that Bill Wingereid has accepted another position with Aramark and Kyle Mahan will be back to train the new director. B. Mr. Jeff Tully Transportation and Facilities Director - Mr. Tully shared his report. VI. BOARD MEMBER COMMENTS None Date: 7/20/2015 June 24, 2015 Page: 2 of 12

VII. DISCUSSION/INFORMATION ITEMS A. Athletic Accomplishments Mr. Mabry provided an overview of the spring athletics. B. Safety Award Dr. Moore shared a letter from Bill Beagle, Senator, for 100% safety for the District. C. edays/bizzard Bag Parent Survey Dr. Moore said parent surveys were overwhelmingly in favor of Blizzard Bags/eDays. D. Stadium Bleacher Inspection Dr. Moore shared that the Football Stadium bleachers are in need of significant repair. Mr. Maggard recommended having a special meeting regarding planning for new bleachers. The meeting will be Monday, July 6 th, at 6:30 pm to discuss the bleacher situation. VIII. BOARD MEMBER REPORTS A. Mr. Beneke, Student Achievement Liaison - None B. Mr. DeLong, Legislative Liaison - None C. Mr. Maggard, District Athletic Council Liaison Mr. Maggard inquired on athletic fall hiring. ADOPTION OF CONSENT CALENDAR FINANCIAL Resolution 73.15 Motion was made by Mr. Beneke, seconded by Mr. Randolph that items A through F be approved. No: None. President Pemberton declared the motion carried 5-0. IX. TREASURER S REPORT A. Financial Reports The Board approved the Financial Reports as submitted. B. Payment of Bills The Board approved the payment of bills as submitted. Date: 7/20/2015 June 24, 2015 Page: 3 of 12

C. Final Appropriations for 2014-2015 The Board approved the Final Appropriations for July 1, 2014 June 30, 2015 as submitted. D. Temporary Appropriations for 2015-2016 The Board approved the Temporary Appropriations for July 1, 2015 June 30, 2016 as submitted. E. Board Service Fund The board approved the Fiscal Year 2016 Board Service Fund be established at $2,500.00. F. Establish New Fund The Board approved the creation of the Class of 2021 fund 200-9421. ADOPTION OF CONSENT CALENDAR NEW BUSINESS Resolution 74.15 Motion was made by Mr. Randolph, seconded by Mr. Maggard that Item A through Item M be approved. No: None President Pemberton declared the motion carried 5-0. X. NEW BUSINESS: A. Federal School Lunch and Breakfast Program The Board approved the district s participation in the Federal School Lunch and Breakfast Program for the 2015 2016 school year. The Board s hearing officer pertaining to disputes regarding applications is Mr. Jim Pemberton. Date: 7/20/2015 June 24, 2015 Page: 4 of 12

B. Resolution Declaring Necessity to Levy a Renewal Tax The Board approved the following resolution: TWIN VALLEY COMMUNITY LOCAL SCHOOL DISTRICT RESOLUTION DECLARING IT NECESSARY TO LEVY A RENEWAL TAX IN EXCESS OF THE TEN-MILL LIMITATION WHEREAS, the electors of the Twin Valley Community Local School District approved a renewal tax in excess of the ten-mill limitation at the November 2, 2010 election in order to raise the amount of $255,092 each year for a period of five years, for the purpose of providing funds for the emergency requirements of this school district; and WHEREAS, the authority to levy that tax expires with the levy to be made on the 2015 tax list and duplicate for collection in calendar year 2016, and, in order to provide for the collection of tax revenues for that purpose without interruption, this Board finds it necessary to renew the existing levy for five years. BE IT RESOLVED by the Board of Education of the Twin Valley Community Local School District (herein the "School District"). SECTION l. That the amount of revenue which may be raised in this school district by all tax levies which this school district is authorized to impose, when combined with all revenues to be received from the State of Ohio and the Federal Government, will be insufficient to provide for the emergency requirements of the school district. SECTION 2. That pursuant to the provisions of Section 5705.194 of the Ohio Revised Code, it is necessary that a renewal tax be levied in excess of the ten-mill limitation for the benefit of this school district, for the purpose of providing funds for the emergency requirements of the school district, in the amount of $255,092 each year for a five (5) year period. SECTION 3. That the question of the adoption of said renewal tax levy shall be submitted to the electors of the school district at the election to be held on November 3, 2015. If approved by the electors, said tax levy shall first be placed upon the 2016 tax list and duplicate, for first collection in calendar year 2017. SECTION 4. That the treasurer of this board of education be and is hereby directed to certify forthwith a copy of this resolution to the county auditor at least ninety-five (95) days prior to said election as required by law so that said county auditor may calculate the annual tax levy which will be required to produce the annual amount set forth in Section 2 hereof, in accordance with Section 5705.195 of the Ohio Revised Code and so that the county auditor may certify to Date: 7/20/2015 June 24, 2015 Page: 5 of 12

this board of education the total current tax valuation of the district, in accordance with Section 5705.03 of the Ohio Revised Code. SECTION 5. It is found and determined that all formal actions of this board of education concerning and relating to the adoption of this resolution were adopted in an open meeting of this board of education, and that all deliberations of this board of education, and of any of its committees that resulted in such formal action, were in meetings open to the public, in compliance with all legal requirements, including Section 121.22 of the Ohio Revised Code, and the rules of this board of education adopted in accordance therewith. C. Resolution Declaring Necessity to Levy a Renewal Tax The Board approved the following resolution. TWIN VALLEY COMMUNITY LOCAL SCHOOL DISTRICT RESOLUTION DECLARING IT NECESSARY TO LEVY A RENEWAL TAX AND REQUESTING THE COUNTY AUDITOR TO CERTIFY MATTERS IN CONNECTION WITH A PROPOSED TAX LEVY WHEREAS, an outstanding five (5) year, nine (9.00) mill renewal levy for current operating expenses approved by the electors voting at an election held on November 2, 2010 is due to expire with last collection in 2016. BE IT RESOLVED by the Board of Education of the Twin Valley Community Local School District (herein the "School District"). SECTION 1. That it is hereby declared that the amount of taxes which may be raised in this School District within the ten-mill limitation by levies on the current tax duplicate will be insufficient to provide an adequate amount for the necessary requirements of this School District. SECTION 2. That pursuant to the provisions of Section 5705.21 of the Ohio Revised Code, it is necessary that a renewal tax be levied in excess of the ten-mill limitation for the benefit of this School District, for the purpose of current operating expenses at a rate not exceeding nine (9.00) mills for each one dollar ($1.00) of valuation for a period of five (5) years. SECTION 3. That the question of the adoption of said tax levy shall be submitted to the electors of the school district at the election to be held on November 3, 2015. If approved by the electors, said tax levy shall first be placed upon the 2016 tax list and duplicate, for first collection in calendar year 2017. Date: 7/20/2015 June 24, 2015 Page: 6 of 12

SECTION 4. That pursuant to Section 5705.03 of the Ohio Revised Code, the county auditor is hereby requested to certify to this board of education the total current tax valuation of this school district and the dollar amount of revenue that would be generated by the number of mills specified in Section 2 hereof, and the treasurer of this board of education be and is hereby directed to certify forthwith a copy of this resolution to the county auditor as required by law so that said county auditor may certify such matters in accordance with Section 5705.03 of the Ohio Revised Code. SECTION 5. It is found and determined that all formal actions of this board of education concerning and relating to the adoption of this resolution were adopted in an open meeting of this board of education, and that all deliberations of this board of education, and of any of its committees that resulted in such formal action, were in meetings open to the public, in compliance with all legal requirements, including Section 121.22 of the Ohio Revised Code, and the rules of this board of education adopted in accordance therewith. D. Property and Liability Insurance Renewal The Board approved the property and liability insurance renewal from Hamler- Gingrich Insurance Agency at a rate of $48,578.00. E. Workers Compensation The Board approved the Workers Compensation Group Retrospective Rating Program for January 1, 2016 December 31, 2016 at a cost of $866.00. F. Aramark Contract The Board approved the one year contract with Aramark Educational Services, LLC beginning July 1, 2015 at an estimated cost of $256,700.00 for food service management, renewable for up to two additional one year terms. [EXHIBIT A] G. High School, Middle School and Elementary School 2015 2016 Student Fees The Board approved the 2015 2016 student fees: High School [EXHIBIT B] Middle School [EXHIBIT C] Elementary School [EXHIBIT D] Date: 7/20/2015 June 24, 2015 Page: 7 of 12

H. Student Handbooks The Board approved the Elementary, Middle School, and High School Student Handbooks for the 2015-2016 school year. I. 2015 2016 Season Athletic Pass Pricing The Board approved the 2015 2016 Season Athletic Pass pricing as listed: Student Pass $60.00 Adult Pass $75.00 Family Pass $195.00 Senior Citizen Pass Free (Age 62 and older who live and/or own property in the TVS District) J. 2015 2016 Lunch Prices The Board approved the lunch and breakfast prices as listed below: Regular Priced Lunch: Grades K- 8/$2.85; Grades 9-12/$3.00 and Adults/$3.40 Reduced Price Lunch: All Grades - $0.40 Regular Priced Breakfast: All Grades - $2.00 Reduced Priced Breakfast: All Grades Free K. FFA Officer Retreat The Board approved the FFA Officer Retreat at Kelley s Island, Ohio, July 8 10, 2015. L. High School Volleyball Team Camp The Board approved the High School Volleyball Team Camp at Tiffin University, July 9 11, 2015. M. Southwest Ohio Computer Association (SWOCA) The Board approved the SWOCA contract for the Fiscal year 2015-2016 for the total of $84,593.90. [EXHIBIT E] Date: 7/20/2015 June 24, 2015 Page: 8 of 12

XI. EXECUTIVE SESSION Resolution 75.15 Motion was made by Mr. Maggard, seconded by Mr. DeLong that the board enter into Executive Session for the purpose pertaining to the requirements of ORC 121.22 (G)(1) consideration of personnel matters Salary Compensation. No: None President Pemberton declared the motion carried 5-0. Time In: 7:50 PM Time Out: 8:28 PM ADOPTION OF CONSENT CALENDAR - PERSONNEL Resolution 76.15 Motion was made by Mr. Beneke, seconded by Mr. Randolph. Employment Certified Item A through Employment Supplemental Item B be approved. No: None President Pemberton declared the motion carried 5-0. Employment Certificated A. Substitute Teacher Roster The Board approved the amended Preble County Educational Service Center Substitute Teacher roster. B. Superintendent Resignation The Board approved the resignation of Superintendent, Dr. Clinton A. Moore, effective the end of his current contract year, July 31, 2016. [EXHIBIT F]. C. Administrative Salaries The Board approved the following Administrator salaries effective August 1, 2015: Rachel Tait - $71,400.00 Scott Cottingim - $85,178.16 Patti Holly - $76,138.92 Marvin Horton - $78,030.00 Date: 7/20/2015 June 24, 2015 Page: 9 of 12

D. Band and Choir Teacher The Board hired, Garrett Smith, as 7-12 Band and Choir teacher, effective for the 2015 2016 school year. E. Health and Physical Education Teacher The Board hired Eric Wolfe as Health and Physical Education Teacher, effective for the 2015 2016 school year. F. Professional Leave The Board approved the overnight professional leave for Sheryl Byrd to attend the OATFACS Summer Conference in Columbus, Ohio, August 3 August 4, 2015. Employment Classified A. Re-employment of Substitute Classified Employees The Board adopted the following resolution to re-employ the list of substitute classified employees for the 2015-2016 school year. WHEREAS to prepare for temporary absences of classified personnel for whom substitute classified employees may be needed to provide educational services for students during the 2015-2016 school year, the substitute classified employees that were employed during the 2014-2015 school year are re-employed for the 2015-2016 school year. Their services can be used during the 2015-2016 school year with authorization of the Superintendent or the respective classification supervisor. NOW THEREFORE BE IT RESOLVED that under the provisions of ORC 3319.10, the aforementioned employment action is taken, and subject to the established 2015-2016 classified employee wage schedules at the zero steps shall serve as the hourly rate. [EXHIBIT G] B. Other Administrative Salaries: The Board approved the following Other Administrator Salaries, effective August 1, 2015: Derrick Myers $50,209.00 C. Assistant Treasurer Salary The Board approved the salary of $33,660.00 for Angela Morgan, effective, August 1, 2015. Motion: Second: Vote: Be De Ma Ra Pe Date: 7/20/2015 June 24, 2015 Page: 10 of 12

D. District Office Administrative Assistant Salary The Board approved the hourly rate of $15.44 for Tina Cook, effective, August 1, 2015. G. SERS Disability Leave The Board approved Patricia Worley for SERS disability leave retroactive to February 1, 2015. E. Custodian Employment The Board approved the following second shift custodians, effective July 6, 2015: 1.) Pamela Reed, 2.) Kahmara Jenkins, 3.) Dale Lockmeyer, and 4.) Stacy Bolton Employment Supplemental A. Extended Day Contracts The Board approved the following employees for the corresponding extended days at their per diem rate of pay. Tony Augspurger, Athletic Director 20 Days Sheryl Byrd, Family & Consumer Sciences Teacher 10 Days Jane Cottingim, grades 7-12 School Counselor 20 Days Susan Bowman, grades K-6 School Counselor 5 Days TBD, Media Specialist 10 Days Robin Judd, Career Based Instruction Teacher 10 Days B. 2015-2016 Supplemental Extracurricular Positions The Board approved the following individuals for the respectively listed supplemental contracts for the 2015-2016 school year, pending background check and current Pupil Activity Permit. Supplemental Contracts 2015-2016 Tony Augspurger Athletic Director Glen Mabry Asst. Athletic Director Chelsea Barney JH Cheer Erin Wright JH Volleyball 7 th Grade Nicole Ehler JV Cheer Melissa Metzger JH Volleyball 8 th grade James Harless Football, Summer Eric Wolfe Football, Reserve Tyler Parks Football, Summer Tyler Parks Football, Reserve (50%) Tom Byrd Football, Summer Tom Byrd Football, Reserve (50%) John Vanetti Soccer, Boys - Reserve Maggie Krauss Power of the Pen - MS Nicholas Randall Student Council HS Maggie Krauss Quiz Team - MS Nicholas Randall Foreign Language Advisor Sheryl Byrd Class Advisor Jr. Class Cathy Ackerman Class Advisor Jr. Class Cathy Ackerman Science Club Cathy Ackerman Science Fair HS Cathy Ackerman Science Olympiad - HS Cathy Ackerman Science Fair MS Cathy Ackerman Science Olympiad MS Tyler Cates Saturday School Monitor Tyler Cates National Honor Society Date: 7/20/2015 June 24, 2015 Page: 11 of 12

Treasurer s Note: Mr. Maggard exited the meeting at 8:34 pm. XIII. RECOGNITION OF PUBLIC PUBLIC COMMENTS Mrs. Landwehr said Band Parents and students met the new band director this week. XIV. EXECUTIVE SESSION Resolution 77.15 Motion was made by Mr. Beneke, seconded by Mr. Randolph for the board to enter into Executive Session for the purpose pertaining to the requirements of ORC 121.22 (G)(1) consideration of personnel matters. No: None President Pemberton declared the motion carried 4-0. Time In: 8:36 PM Time Out: 9:53 PM Mr. Cottingim, Mr. Augspurger, and Mr. Mabry were invited into Executive Session at 8:36 pm. Mr. Augspurger and Mr. Mabry exited Executive Session at 9:39 pm. Mr. Cottingim exited Executive Session at 9:48pm. XV. ADJOURNMENT Resolution 78.15 Motion was made by Mr. Beneke, seconded by Mr. DeLong, that the meeting be adjourned. Meeting adjourned at 9:54 pm. Reminder The July Regular Board meeting is Monday, July 20, 2015 starting at 6:30 p.m. Date: 7/20/2015 June 24, 2015 Page: 12 of 12