BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS SPECIAL PUBLIC MEETING

Similar documents
BOARD OF EDUCATION CINCINNATI, OHIO

BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS SPECIAL PUBLIC MEETING. January 4, Table of Contents

BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS

DEER PARK COMMUNITY CITY BOARD OF EDUCATION MINUTES OF THE SPECIAL MEETING JUNE 21, 2017 INDEX OF RESOLUTIONS

BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS SPECIAL MEETING. April 30, April Table of Contents. Roll Call...

ALAMEDA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION 313 West Winton Avenue, Hayward, California Tuesday, November 12, :15 p.m.

THREE RIVERS LOCAL BOARD OF EDUCATION ORGANIZATIONAL AND REGULAR MEETING JANUARY 14, 2014

RECORD OF PROCEEDINGS. Minutes of the Public Meeting of the Trustees of Sycamore Township Sycamore Township, Hamilton County, Ohio.

Third Monday in January - Martin Luther King Day - State holiday (NDCC )

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

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

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

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES SPECIAL MEETING MONDAY, DECEMBER 17, 2018 APPROVED MINUTES

4-H CLUB SECRETARY S RECORD BOOK

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

Pierce Township Board of Trustees Meeting. 950 Locust Corner Road. Wednesday, March 14, :30pm AGENDA

December BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS SPECIAL MEETING. December 12, Table of Contents. Roll Call...

Wauponsee Township Board Meeting Minutes

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES

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

HUNTINGTON BEACH UNION HIGH SCHOOL DISTRICT. MINUTES OF SPECIAL BOARD MEETING May 27, 2008

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, MARCH 6, 2012

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 26, 2019

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

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

BASS RIVER TOWNSHIP BOARD OF EDUCATION REGULAR MEETING MINUTES FEBRUARY 11, 2014

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

Superintendent s Office at the Education Service Center Wednesday, October 22, :30 p.m.

This is a regularly scheduled public meeting of the Rochelle Park Library Board of Trustees and notices thereof have been given by the following:

MINUTES OF THE ADJOURNED REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE SAN JOAQUIN REGIONAL TRANSIT DISTRICT WEDNESDAY, APRIL 17, 2013

Board of Education Meeting

April REPORT OF THE FINANCE COMMITTEE

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 25, 2018

******************************************************************* MINUTES OF SYMMES TOWNSHIP REGULAR MEETING

February 20, (Lord's Prayer and Pledge of Allegiance to the Flag) Bill, if we could have roll call, please. Treasurer, George Ebling?

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

MINUTES. Pentwater Township Board. Regular Meeting of January 11, Members Present: Mr. Smith, Mr. Ruggles, Mr. Flynn and Ms.

2018 Organizational Meeting January 11, 2018

MINUTES OF REGULAR MEETING OFFICIAL PROCEEDINGS BOARD OF EDUCATION COVENTRY LOCAL SCHOOL DISTRICT. Tuesday, March 15, 2016

MINUTES OF THE SOUTHFIELD TOWNSHIP BOARD OF TRUSTEES MEETING HELD ON NOVEMBER 11, 2014

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 8, 2015

January 14, 2016 Organizational Meeting

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES

Roll Call The roll was called. All were present except for Mr. Brunton who later arrived at 6:10 pm. Mr. Yee teleconferenced into the meeting.

COOPERATIVE AGREEMENT RELATING TO THE ACQUISITION OF PROPERTY FOR ECONOMIC DEVELOPMENT, REDEVELOPMENT, AND THE CREATION OF A NEW EDUCATIONAL FACILITY

President Hess led those present in the Pledge of Allegiance.

HIGH DESERT POWER AUTHORITY Fern Avenue Lancaster, CA 93534

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

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES

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

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

SOUTH BAY UNION SCHOOL DISTRICT Imperial Beach, California. BOARD MEETING of FEBRUARY 14, 2019

Westland Public Library Board of Trustee Minutes Wednesday, October 14, 2009 Meeting Room B

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

Minutes of the Special Meeting of April 22, 2013

January BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS BUSINESS MEETING. January 8, Table of Contents

BOARD OF SCHOOL ESTIMATE PUBLIC MEETING

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

All present joined in the Pledge to the Flag. President Szymanski called the meeting to order.

FAIRFIELD UNION LOCAL SCHOOL DISTRICT REGULAR MEETING MONDAY, MAY 23, 2016 RUSHVILLE MIDDLE SCHOOL MEDIA CENTER 7:00 P.M. AGENDA

CITY COUNCIL WORK SESSION

CHARTER TOWNSHIP OF MONITOR REGULAR TOWNSHIP BOARD MEETING OCTOBER 22, 2018

Board of Education Meeting

Organizational Meeting Minutes January 8, 2014 Page 1

BOARD OF EDUCATION BIG WALNUT LOCAL SCHOOL DISTRICT DELAWARE COUNTY, OHIO. M. introduced the following resolution and moved its passage: RESOLUTION

CUYAHOGA VALLEY CAREER CENTER BOARD OF EDUCATION Regular Board Meeting 6:45 p.m. Thursday, November 5, 2015

NORTON BOARD OF EDUCATION Regular Meeting of January 28, 2013

I. Opening of the Meeting

AGENDA. Posting Date: December 28, MEETING DATE: WEDNESDAY, January 2, 2019 TIME:

AGENDA. Posting Date: December 28, MEETING DATE: WEDNESDAY, January 2, 2019 TIME:

** DRAFT** Sausalito City Council Minutes Meeting of November 18, 2014

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE SAN JOAQUIN REGIONAL TRANSIT DISTRICT TUESDAY, MARCH 20, 2012

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

ROLL CALL. Board President Favre called for a motion to recess to one Executive Session. EXECUTIVE SESSION

BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF OCTOBER 13, 2015

MINUTE RECORD OF MUSD Personnel Commission Meeting REGULAR MEETING HELD ON APRIL 26, 2010

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. March 8, 2005

GREEN TOWNSHIP BOARD OF EDUCATION REORGANIZATION MEETING. January 4, 2017

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

On call of the roll the following answered present: Commissioners Winfrey, Taylor, DeTienne, Bennett and Mayor Harrison.

CONTRA COSTA MOSQUITO AND VECTOR CONTROL DISTRICT BOARD MEETING MINUTES NO. 14-4

RESOLUTION NO. WHEREAS, the City of Pasadena is a charter city organized and existing. WHEREAS, Ordinance No of the City of Pasadena, adopted

BELLA VISTA WATER DISTRICT BOARD OF DIRECTORS. December 18, 2017

The Board of Education, Regular Meeting March 19, 2012

Shannon M. Edmondson, Vice President Nicholas J. Matyas, District Clerk Jeannette Farr, Trustee Heather Gaughan, Trustee Matthew Jablonowski, Trustee

Organizational Meeting Minutes January 9, 2013 Page 1

Minutes of the Public Hearing City of Polo, Ogle County, Illinois November 19, 2018

THE BOARD OF ILLINOIS COMMUNITY COLLEGE DISTRICT NO Organizational Meeting May 4, 2009 MINUTES

CITY OF EVANSVILLE COMMON COUNCIL

Holiday to all who celebrate. On Monday night, December 22, there will be a Chanukah party in the Community Center from 5: 30 to 7: 30PM.

Page 1 of 12. Office of the City Manager CONSENT CALENDAR September 20, 2016

Full Gospel House of Refuge. Articles of Incorporation

AGENDA. SPECIAL CONCURRENT CITY COUNCIL/REDEVELOPMENT AGENCY MEETING Monday, April 20, :30 p.m. City Council Chambers

EL CERRITO CITY COUNCIL

The Secretary will enter this public announcement into the minutes of this meeting.

NOTICE OF SPECIAL BOARD OF DIRECTORS MEETING AND AGENDA Foresthill Fire Protection District Office Main Street, Foresthill, CA 95631

UNAPPROVED MINUTES FENTON CHARTER PUBLIC SCHOOLS BOARD OF DIRECTORS MEETING. April 21, 2016

AUDIT COMMITTEE. APPROVE MINUTES Approval of the minutes of the meeting of March 4, Motion: Layton Second: Bilotta Vote: Unanimous

Transcription:

May 20 2015 BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS SPECIAL PUBLIC MEETING May 20, 2015 Table of Contents Roll Call.................. 322 Presentation................. 322 A Resolution Amending Board Policy 6144 -- Investments....... 322 A Resolution Amending Board Policy 7510 Use of District Facilities and Property. 323 A Resolution Authorizing School Compensation Agreement Between the Board of Education of the Cincinnati City School District and the Board of Trustees of Columbia Township.................. 324 Report of the Treasurer............... 325 Recess Into Executive Session............. 325 Adjourn From Recess............... 325

May 20 322. 2015 SPECIAL PUBLIC MEETING The Board of Education of the City School District of the City of Cincinnati, Ohio, met pursuant to its calendar of meetings in room 1A at the Cincinnati Public Schools Education Center, 2651 Burnet Avenue, Wednesday, May 20, 2015 at 11:30 a.m., President Kuhns in the chair. The pledge to the flag was led by President Kuhns. ROLL CALL Present: Members Copeland-Dansby, Hoffman, Minera, Nelms, President Kuhns (5) Arrived Late: Member Bates @11:42 a.m. (1) Member Bolton @ 11:54 a.m. (1) Absent: None Superintendent Ronan was present. PRESENTATION 1. Whole Child Initiative Discussion Jillian Darwish, President, Mayerson; David Weaver, Principal, ISEECONNECTIONS, Inc. A RESOLUTION AMENDING BOARD POLICY: 6144 -- INVESTMENTS WHEREAS, the Cincinnati Board of Education is reviewing the existing district policies; and WHEREAS, the Cincinnati Board of Education has determined revision of the current Board Policies are in order to make them consistent with the current state laws and district procedures; and WHEREAS, Board Policy 6144-Investments has been reviewed and updated by Administration and the Cincinnati Board of Education Policy Committee; and NOW, THEREFORE BE IT RESOLVED, that the Cincinnati Board of Education approves Board Policy 6144- Investments as written; and BE IT FURTHER RESOLVED, that a copy of the Cincinnati Public Schools Board Policy 6144-Investments will be posted online and be retained on file in the Office of the Board Members, Cincinnati Public Schools Education Center. Eve Bolton

May 20 323. 2015 A RESOLUTION AMENDING BOARD POLICY: 6144 -- INVESTMENTS (cont.) Ms. Bolton moved and Mrs. Bates seconded the motion that the Resolution Amending Board Policy: 6144 Investments be approved. Ayes: Bates, Bolton, Copeland-Dansby, Hoffman, Minera, President Kuhns (6) Mr. Nelms departed @ 12:24 p.m. and was not present for the vote. (1) Noes: None President Kuhns declared the motion carried. The Resolution Amending Board Policy 7510: Use of District Facilities and Property Failed. A RESOLUTION AMENDING BOARD POLICY 7510: USE OF DISTRICT FACILITIES AND PROPERTY WHEREAS, the Cincinnati Board of Education is reviewing the existing district policies; and WHEREAS, the Cincinnati Board of Education has determined revision of the current Board Policies are in order to make them consistent with the current state laws and district procedures; and WHEREAS, Board Policy 7510-Use Of District Facilities and Property has been reviewed and updated by Administration and the Cincinnati Board of Education Policy Committee; and NOW, THEREFORE BE IT RESOLVED, that the Cincinnati Board of Education approves Board Policy 7510- Use Of District Facilities and Property as written; and BE IT FURTHER RESOLVED, that a copy of the Cincinnati Public Schools Board Policy 7510-Use Of District Facilities and Property will be posted online and be retained on file in the Office of the Board Members, Cincinnati Public Schools Education Center. A. Chris Nelms Mrs. Hoffman moved and Ms. Bolton seconded the motion that the Resolution Amending Board Policy 7510: Use of District Facilities and Property be approved. Ayes: Bolton, Hoffman (2) Mr. Nelms departed @ 12:24 p.m. and was not present for the vote. (1) Mr. Minera departed @ 12:30 p.m. and was not present for the vote (1) Noes: Bates, Copeland-Dansby, President Kuhns (3) President Kuhns declared that the motion failed.

May 20 324. 2015 A RESOLUTION AUTHORIZING SCHOOL COMPENSATION AGREEMENT BETWEEN THE BOARD OF EDUCATION OF THE CINCINNATI CITY SCHOOL DISTRICT AND THE BOARD OF TRUSTEES OF COLUMBIA TOWNSHIP WHEREAS, this School Compensation Agreement ( Agreement ) is entered into by and between the Board of Education of the Cincinnati City School District ( District ) Cincinnati, Ohio (the Board ) and the Board of Trustees of Columbia Township, Hamilton County Ohio, (the Trustees ); and WHEREAS, there is a financing technique commonly known as Tax Increment Financing (TIF) pursuant to Section 5709.73 et seq. of the Ohio Revised Code; and WHEREAS, certain parcels of real property will benefit from certain public improvements; and WHEREAS, Trustees will express their intention to distribute to the District money in an amount equal to the amount of real property taxes that the District would have received from improvements to the parcels if the improvements on said parcels were not exempt from taxation; and WHEREAS, the District has been asked to approve a Tax Incentive Financing Exemption for the CBT Company project in Columbia Township. NOW, THEREFORE BE IT RESOLVED THAT the District approves the proposed TIF Exemption set forth in the attached letter dated April 30, 2015 contingent on the execution of the attached School Compensation Agreement with Columbia Township and CBT Company; and NOW, BE IT FURTHER RESOLVED THAT the District waives the remainder of the standard 45-day notice period, and the Treasurer is authorized to sign the School Compensation Agreement. Cincinnati Board of Education President Kuhns moved and Ms. Bolton seconded the motion that the Resolution Authorizing School Compensation Agreement Between the Board of Education of the Cincinnati City School District and the Board of Trustees of Columbia Township be approved. Ayes: Bates, Bolton, Copeland-Dansby, Hoffman, and President Kuhns (5) Mr. Nelms departed @ 12:24 p.m. and was not present for the vote. (1) Mr. Minera departed @ 12:30 p.m. and was not present for the vote (1) Noes: None President Kuhns declared the motion carried.

May 20 325. 2015 REVISED REPORT OF THE TREASURER 1. Five Year Forecast See attachment #1. Jennifer M. Wagner Treasurer/CFO Mrs. Copeland-Dansby moved and Mrs. Bates seconded the motion that the Revised Report of the Treasurer be approved. Ayes: Bates, Bolton, Copeland-Dansby, Hoffman, President Kuhns (5) Mr. Nelms departed @ 12:24 p.m. and was not present for the vote. (1) Mr. Minera departed @ 12:30 p.m. and was not present for the vote (1) Noes: None President Kuhns declared the motion carried. RECESS INTO EXECUTIVE SESSION Ms. Bolton moved and Mrs. Copeland-Dansby seconded the motion that the Board recess into Executive Session at 12:45 p.m. to Consider the Employment of a Public Employee or Official. Ayes: Bates, Bolton, Copeland-Dansby, Hoffman, President Kuhns (5) Mr. Nelms departed @ 12:24 p.m. and was not present for the vote. (1) Mr. Minera departed @ 12:30 p.m. and was not present for the vote (1) Noes: None President Kuhns declared the motion carried. ADJOURN FROM RECESS The Board adjourned from Executive Session at 1:20 p.m. Jennifer M. Wagner Treasurer/CFO