REGULAR MEETING OF THE BOARD OF EDUCATION AT 6:00 p.m. BAYPORT-BLUE POINT UNION FREE SCHOOL DISTRICT April 9, 2013

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

BOARD OF EDUCATION WORKSHOP MEETING MINUTES October 15, :45 P.M.

BOARD OF EDUCATION REGULAR MEETING AT THE BAYPORT-BLUE POINT HIGH SCHOOL OCTOBER 5, 2010 BAYPORT-BLUE POINT UNION FREE SCHOOL DISTRICT

MOUNT SINAI UNION FREE SCHOOL DISTRICT BOARD OF EDUCATION AGENDA THE AGENDA IS SUBJECT TO MODIFICATION UP TO THE START OF THE MEETING

Reporter from the Putnam County News, staff from the Putnam Valley School District and community members

Mount Morris Central School

BOARD OF EDUCATION AGENDA April 9, 2019 Elementary School LGR

Regular Board of Education Meeting April 19, 2017

MISSION STATEMENT Highlighting Social Media in the Lockport City School District Eric Benedict and Sophia Teichman, Charles Upson Elementary School

Mount Morris Central School

BOARD OF EDUCATION ISLAND PARK UNION FREE SCHOOL DISTRICT ISLAND PARK, NEW YORK

BOARD OF EDUCATION SOUTH HUNTINGTON UNION FREE SCHOOL DISTRICT. Leadership Conference Room James Kaden Administrative Offices July 5, 2018

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

MINUTES REGULAR MEETING OF THE BOARD OF EDUCATION SULLIVAN COUNTY BOARD OF COOPERATIVE EDUCATIONAL SERVICES Tuesday, December 16, 2008

ROLL CALL Present: Roger Bennett, Dana Smith, Shelli Prespare-Weston, Crystal Simmons, Patricia Gengo, Nancy Cappellino and James Young

Board of Education Meeting Thursday, September 23, :00 P.M. High School Library

MINUTES OF OPEN MEETING

CAIRO-DURHAM CENTRAL SCHOOL DISTRICT Board of Education Agenda

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

9. CONSENT AGENDA Recommended Motion: That the consent agenda consisting of the following

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

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

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

Board of Education Mr. Colin Smith, President Mrs. Lisa Aspinall-Kellawon, Vice President Mr. Douglas Glickert Mrs. Maria Pereira

COMMENTS FROM THE PUBLIC ON AGENDA & NON-AGENDA ITEMS

The meeting was called to order by Sheila Marshall, President of the Board of Education at 7:00 PM.

BOARD OF EDUCATION SACHEM CENTRAL SCHOOL DISTRICT WORK SESSION MEETING OF FEBRUARY4, 2015

North College Hill City Schools Board of Education Meeting Agenda District Administrative Offices November 16, :00 p.m.

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

APPROVED MINUTES HOLLAND PATENT CENTRAL SCHOOL DISTRICT BOARD OF EDUCATION MEETING TUESDAY, APRIL 25, 2017 ANNEX CONFERENCE ROOM 7:00 P.M.

CHENANGO VALLEY CENTRAL SCHOOL DISTRICT. Regular Board of Education Meeting November 18, 2009

BOARD OF EDUCATION WILLIAM FLOYD UNION FREE SCHOOL DISTRICT of the Mastics-Moriches-Shirley AGENDA

585 N. Corona Avenue Valley Stream, NY AGENDA FOR BOARD OF EDUCATION MEETING. Tuesday, October 23, :00 pm James A.

Valley Stream Union Free School District Thirteen 585 N. Corona Avenue Valley Stream, NY AGENDA FOR BOARD OF EDUCATION MEETING

FRANKLIN SQUARE SCHOOL DISTRICT FRANKLIN SQUARE, NEW YORK

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

GOUVERNEUR CENTRAL SCHOOL DISTRICT BOARD OF EDUCATION GOUVERNEUR NEW YORK REGULAR BOARD MEETING January 15, 2019

Rowan County Board of Education Regular Meeting May 16, 2017, 6 p.m. Rowan County Board of Education. Present Board Members:

Media: Leader Star Gazette Spectrum WETM-TV WENY-TV

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

BOARD OF EDUCATION AGENDA September 12, 2006

A. Board Policy , Nepotism and Patronage revisions presented for a first reading B. Board Goals C. Role of Committees D.

MEMBERS PRESENT: Marice Bright Angela DeBeer Chad Dufrane Dennis Egan Vitaline LaPage George Martin Robert Nimz

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

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

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

c. Resolved, to adopt the agenda as presented. Action Item

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

1. President Waldenburg called the meeting to order.

Interim Asst. Supt. for CAT Martin. Approval of the Minutes MINUTES OF THE 4/11/16 To approve the Minutes of the April 11, 2016 Committee Meeting.

Minutes of Board Re-Organization and Business Meeting

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

SAUGERTIES CENTRAL SCHOOL DISTRICT Saugerties, New York BOARD OF EDUCATION MINUTES

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

MALONE CENTRAL SCHOOL DISTRICT MALONE, NEW YORK MINUTES. Transportation Facility, Huskie Lane, Malone

Ms. Mackay announced the Board would move into Executive Session to discuss a personnel matter. SESSION 02/230

ELMIRA HEIGHTS CENTRAL SCHOOL DISTRICT ELMIRA HEIGHTS, NEW YORK. Board of Education Meeting June 11, 2012

MINUTES. 1. The meeting was called to order by Patti Nicoletti at 7:09 p.m. Keith Gamache led the Pledge of Allegiance.

MINUTES SPECIAL MEETING OF THE BOARD OF EDUCATION SULLIVAN COUNTY BOARD OF COOPERATIVE EDUCATIONAL SERVICES June 6, 2017

ROOSEVELT UNION FREE SCHOOL DISTRICT

BOARD OF COOPERATIVE EDUCATIONAL SERVICES SOLE SUPERVISORY DISTRICT OF PUTNAM & WESTCHESTER COUNTIES 200 BOCES DRIVE, YORKTOWN HEIGHTS, NY 10598

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

CHENANGO VALLEY CENTRAL SCHOOL DISTRICT. Regular Board of Education Meeting August 25, 2010

The Frewsburg Central School Board of Education met on Thursday, February 8, 2018 in the MS/HS Multi-Purpose Room at 6:30 p.m.

TYRONE AREA SCHOOL BOARD. Regular Session. February 12, :00 p.m. Board Room. ** SECTION A -- Separate Voting Items **

REGULAR MEETING, BOARD OF EDUCATION, SOUTH ORANGETOWN CENTRAL SCHOOL DISTRICT, THURSDAY, FEBRUARY 26, 2015

BOARD OF EDUCATION WILLIAM FLOYD UNION FREE SCHOOL DISTRICT of the Mastics-Moriches-Shirley. 5. ADMINISTRATION OF OATH - Newly Elected Board Members

BETHLEHEM CENTRAL SCHOOL DISTRICT Board of Education Meeting. A G E N D A Eagle Elementary Cafeteria

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

Michael Kelly, President; Sandra Watson, Vice-President; James A. McGlynn, Kurt Spears and Marie Swierkowski

MISSION STATEMENT. Building Strong Minds, Bodies and Communities

I. Opening of the Meeting

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

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

NORTH SHORE SCHOOLS BOARD OF EDUCATION REGULAR MEETING MARCH 15, 2018 HIGH SCHOOL LIBRARY

CHENANGO VALLEY CENTRAL SCHOOL DISTRICT. Regular Board of Education Meeting October 15, 2008

LOCAL SCHOOLS BOARD OF EDUCATION

MONDAY, OCTOBER 17, :00 p.m. AGENDA

REGULAR BOARD OF EDUCATION MEETING DATE: July 19, 2017 TIME: 7:00 PM PLACE: High School Library

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

FRANKLIN CENTRAL SCHOOL REGULAR BOARD OF EDUCATION MEETING June 9, 2016 Room 206 6:30 p.m. Executive Session, 7:30 p.m.

FRANKLIN LAKES BOARD OF EDUCATION FRANKLIN LAKES, NEW JERSEY REGULAR BUSINESS MEETING MINUTES

SCHOHARIE CENTRAL SCHOOL BOARD OF EDUCATION. DATE: August 9, :00 P.M. HIGH SCHOOL LIBRARY CLASSROOM

Vestal Central School District Vestal, New York BOARD OF EDUCATION REGULAR MEETING. Tuesday, February 26, 2019

SOUTH ORANGETOWN CENTRAL SCHOOL DISTRICT BOARD OF EDUCATION MEETING/WORKSHOP THURSDAY, NOVEMBER 19, 2015 SOUTH ORANGETOWN MIDDLE SCHOOL LIBRARY

Wednesday, June 27, 2018 Work Session / Business Meeting Agenda

Warsaw Central School Board of Education Reorganization Meeting Agenda July 2, 2018

New Richmond Exempted Village School District Board of Education Regular Meeting August 17, :30 P.M. AGENDA

SAUGERTIES CENTRAL SCHOOL DISTRICT Saugerties, New York (A) OPENING OF MEETING; DESIGNATION OF EMERGENCY EXITS; ROLL CALL; PLEDGE

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

AGENDA FOR REGULAR BUSINESS MEETING. March 15, 2010

MINUTES REORGANIZATION MEETING OF THE BOARD OF EDUCATION SULLIVAN COUNTY BOARD OF COOPERATIVE EDUCATIONAL SERVICES Tuesday, July 14, 2015

EASTERN SUFFOLK BOCES ORGANIZATIONAL MEETING, JAMES HINES ADMINISTRATION CENTER, PATCHOGUE, NEW YORK, WEDNESDAY, JULY 8, 2015 AGENDA

APPROVAL OF ITEMS A THROUGH T, EXCLUDING ITEM O AND TABLING ITEM J # A. Bills to Be Considered, Over $5, and/or Improper Procedure

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

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

1.1 MEETING CALLED TO ORDER, ROLL CALL The meeting was called to order at 6:03 PM by Board President Rhodes.

Pledge of Allegiance

DISTRICT OF ROXBURY TOWNSHIP WORKSHOP MEETING OF THE BOARD OF EDUCATION DECEMBER 1, 2014

Valley Stream Union Free School District Thirteen 585 N. Corona Avenue Valley Stream, NY

Transcription:

REGULAR MEETING OF THE BOARD OF EDUCATION AT 6:00 p.m. BAYPORT-BLUE POINT UNION FREE SCHOOL DISTRICT April 9, 2013 The regular meeting was called to order at 6:09 p.m. by President James S. March with the following in attendance: Vice President John D. Lynch, Trustees Leonard Camarda, Rebecca Campbell, Diane D Angelo, Molly E. Licalzi and William Milligan. Executive Session Also in attendance: Dr. Vincent Butera, Superintendent of Schools, Michael S. Cipriani, Assistant Superintendent; Miriam Flynn, Interim Assistant Superintendent; and Chris Clayton, Esq., Ingerman Smith, L.L.P, District Legal Council. A motion was made by Trustee Camarda to appoint Vice President Lynch as Clerk Pro Exec. Session- Tem for this portion of the meeting and to meet in executive session to discuss Clerk Pro Tem personnel. This motion was seconded by Trustee Milligan and carried 7-0. Members of the Board of Education and the Superintendents met in executive session at 6:09 p.m. A motion was made by Trustee Camarda that the executive session be adjourned. Adjournment Of Executive Session This motion was seconded by Trustee Milligan and carried 7-0. Executive Session was adjourned at 7:00 p.m. --------------------------------------------------------------------------------------------------------------------------------------------------------------- The regular meeting was resumed at 7:11 p.m. by President James S. March with the following in attendance: Vice President John D. Lynch, Trustees Leonard Camarda, Rebecca Campbell, Diane D Angelo, Molly E. Licalzi and William Milligan. Regular Meeting Also in attendance: Dr. Vincent Butera, Superintendent of Schools, Michael S. Cipriani, Assistant Superintendent; Miriam Flynn, Interim Assistant Superintendent; Chris Clayton, Esq., Ingerman Smith, L.L.P, District Legal Council; and approximately 31 other individuals, some of whose names appear on the attached sheet. President March led those in attendance in the Pledge of Allegiance to the Flag. President March reminded those in attendance of the exits in case of emergency. Items A-20, D-6, D-7, D-10, D-11, D-12 were discussed. Pledge of Allegiance Announcements Discussion of Agenda Items

Minutes April 9, 2013 2 A motion was made by Trustee Camarda to approve the March 19 and April 2, 2013 minutes of the Board of Education. Approval of Minutes The motion was seconded by Trustee D Angelo and carried 7-0. A motion was made by Vice President Lynch to accept the following report: Treasurer s Report A. Treasurer s Report for February 2013 The motion was seconded by Trustee Milligan and carried 7-0 A motion was made by Trustee D Angelo to acknowledge that the Board of Education has no objections to the recommendations of the Committee on Special Education/Preschool Special Education and approves the authorization of funds to implement the special education programs and services consistent with such recommendations dated: Committee on Preschool Special Education Committee on Special Education: January 2, 3, 10, 13, 17, 18, 23, 28, 30, 31, 2013 The motion was seconded by Trustee Licalzi and carried 7-0 A motion was made by Trustee Camarda to approve by consent the following personnel recommendations of the Superintendent of Schools, A-1-A-28: Personnel A-1 Resignation of Elementary Teacher Resignation of Elementary Teacher Katherine Paynter-Brand, Elementary teacher, effective close of business June 30, 2013. A-2 Resignation of Elementary Teacher Resignation of Elementary Teacher Joan A. Heiser, Elementary teacher, effective close of business June 30, 2013.

Minutes April 9, 2013 3 A-3 Resignation of Reading Teacher Resignation of Reading Teacher Donna L. Daquino, Reading teacher, effective close of business June 30, 2013. A-4 Resignation of Special Education Teacher Resignation of Special Education Teacher Susan Molloy, Special Education teacher, effective close of business June 30, 2013. A-5 Resignation of Music Teacher Resignation of Music Teacher James Cesare, Music teacher, effective close of business June 30, 2013. A-6 Resignation of Science Teacher Resignation of Science Teacher Donna Edgar, Science teacher, effective close of business June 30, 2013.

Minutes April 9, 2013 4 A-7 Resignation of Physical Education Teacher Resignation of Physical Education Teacher Robert T. Jackolski, Physical Education teacher, effective close of business June 30, 2013. A-8 Resignation of Elementary Teacher Resignation of Elementary Teacher Michele A. O'Keefe, Elementary teacher, effective close of business February 28, 2014. A-9 Resignation of Senior Account Clerk Resignation of Senior Account Clerk of Education accepts the resignation, for the purpose of retirement, of Lynn M. Ferri, Senior Account Clerk, effective March 31, 2013. A-10 Resignation of Maintenance Mechanic II Resignation of Maintenance Mechanic Frank Tripoli, Maintenance Mechanic II, effective close of business March 30, 2013. A-11 Resignation of Head Custodian Resignation of Head Custodian John Marcinek, Head Custodian, effective close of business June 28, 2013. A-12 Resignation of Secondary Permanent Substitute Teacher Resignation of Sec. Perm. Sub. of Education accepts the resignation from Alison Occhiogrosso, Secondary Permanent Substitute teacher, effective April 19, 2013.

Minutes April 9, 2013 5 A-13 Appointment of Elementary Leave Replacement Teacher Appt. of Elem. Leave Replacement Teacher of Education approves the following appointment: Name: Assignment: Certifications: Megan R. Grabowski Elementary Leave Replacement Teacher Early Child Ed Birth-Gr. 2 & Childhood Ed Grades 1-6 For the Period of: March 18, 2013 to, no later than, June 30, 2013 Salary: MA, Step 2, prorated, according to contract A-14 Appointment of Music Leave Replacement Teacher Appt. of Music Leave Replacement of Teacher Education approves the following appointment: Name: Alexandria V. Belinsky Assignment: Music Leave Replacement Teacher Certification: Music Education K-12 For the Period of: March 1, 2013 to, no later than, June 30, 2013 Salary: MA, Step 1, prorated, according to contract A-15 Appointment of Elementary Permanent Substitute Teacher Appt. of Elem. Perm. Sub. Teacher of Education approves the following appointment: Name: Karen J. Fisher Assignment: Elementary Permanent Substitute Teacher Certification: Elementary Education Pre K-Grade 6 For the Period of: March 11, 2013 to, no later than, June 30, 2013 Salary: Per diem rate of $95/day A-16 Appointment of Secondary Permanent Substitute Teacher Appt. of Sec. Perm. Sub. Teacher of Education approves the following appointment: Name: Assignment: Certifications: Health Education K-12 Physical Education K-12 Grace E. McMahon Secondary Permanent Substitute Teacher For the Period of: April 2, 2013 to, no later than, June 30, 2013 Salary: Per diem rate of $95/day

Minutes April 9, 2013 6 A-17 Appointment of Teacher Assistant Appt. of TA of Education approves the following appointment: Name: Daniel R. Casamassa Assignment: Full Time Teacher Assistant Tenure Area: Teacher Assistant Certifications: Early Childhood Ed B-2, Childhood Ed 1-6, Students with Disabilities B-2 & 1-6, Literacy B-6 Effective: March 7, 2013 Probationary Period: March 7, 2013 through March 6, 2016 Salary: Step 1, according to contract A-18 Amend Appointment of Occupational Therapist Amend Appt. of OT of Education amends the appointment of Laura A. O'Shea, Occupational Therapist, as follows: Name: Laura A. O'Shea Position: Occupational Therapist Designation: Permanent Effective: April 1, 2013 Probationary Period: April 1, 2013 through September 27, 2013 Salary: Current Salary, according to agreement A-19 Appointment of Substitute Teachers Appt. of Sub. Teachers of Education approves the appointments of the following personnel as substitute teachers for the 2012-2013 school year, to be paid in accordance with the compensation schedule established at the July 3, 2012 meeting of the Board of Education: Douglas Austin Jennifer McDonald Jennifer Neske A-20 Appointment of High School Tutorial Teachers Appt. of HS Tutorial Teachers of Education approves the appointment of the personnel listed below as tutorial/regents review teachers for the 2012-13 school year, to be paid the tutorial rate, according to contract: Lisa Haas Carol Pitkewicz Thomas Wulff

Minutes April 9, 2013 7 A-21 Appointment of Spring Coaches Appt. of Spring Coaches of Education rescind and approve the appointment of the personnel listed below as coaches for the 2012-2013 school year, to be paid the appropriate stipend, according to contract, as follows: SPRING Rescind March 5, 2013 appointment of James Molinari as Asst. MS Boys' Lacrosse Appoint James Molinari MS Boys' Lacrosse Level VI, Year 8 Appoint Jarrid Stitt Asst. MS Boys' Lacrosse Level VII, Year 1 A-22 Appointment of Temporary/Call In Personnel (Non-Instructional) Appt. of Temp. Call In Personnel of Education approves the appointment of the personnel listed below as temporary/call in personnel, effective dates listed below, for the 2012-2013 school year, to be paid as indicated: Clerical Substitute @ 21.22/hour: Lura Logan - Effective April 10, 2013 BE IT FURTHER RESOLVED, that this appointment is contingent on final fingerprint clearance for employment being granted by the NYS Education Department, and that once final clearance has been received by the District, the contingent designation shall be deemed removed. A-23 Degree Change-Salary Adjustments Degree Change Salary Adjustments of Education approves the salary adjustments of the teachers listed below, effective February 1, 2013, according to contract, as follows: From To Salary Credits Patricia Coffey BA MA Graduate Degree A-24 Approval of Leave Without Pay Approval of Leave Without Pay of Education approves a leave without pay for Karen J. Fisher, Teacher Assistant, for the period of March 11, 2013 through June 30, 2013.

Minutes April 9, 2013 8 A-25 Approval of Leave Without Pay Approval of Leave Without Pay of Education approves a leave without pay for Patricia Lee, Elementary teacher, for the period of March 18, 2013 through June 30, 2013. A-26 Approval of Leave Without Pay Approval of Leave Without Pay of Education approves a leave without pay for Melissa Weinstein, Secretary to the Superintendent of Schools, for the period of April 1, 2013 through April 12, 2013. A-27 Approval of Extended Probationary Period Approval of Extended Probationary Period of Education approves the extension of the probationary period of Marissa J. Licata, Science teacher, to August 31, 2014. A-28 Approval of Extended Probationary Period Approval of Extended Probationary Period of Education approves the extension of the probationary period of Asa J. Grunenwald, Mathematics teacher, to August 31, 2014. The motion was seconded by Trustee D Angelo and carried 7-0. A motion was made by Trustee D Angelo to approve by consent the following administrative recommendations of the Superintendent of Schools, B-1-B-5: Administration B-1 First Reading of Policy 2000: Board Operational Goals Policies B-2 First Reading of Policy 0310: Board Self-Evaluation B-3 Removal of Policy 2015.1: Evaluation of School Board Operational Procedures B-4 First Reading of Policy 2100: School Board Legal Status B-5 Removal of Policy 2110.1: School Board Power and Duties The motion was seconded by Trustee Licalzi and carried 7-0. A motion was made by Trustee Milligan to approve the following curriculum recommendation of the Superintendent of Schools, C-1: Curriculum C-1 Lehigh Valley College Tour Lehigh Valley College Tour Upon the recommendation of the Superintendent of Schools that the Board of Education approve Susan Mullins attendance at the Lehigh Valley College tour in Pennsylvania on April 14, 2013 to April 17, 2013. The cost to the district is $164.28. The motion was seconded by Vice President Lynch and carried 7-0.

Minutes April 9, 2013 9 A motion was made by Vice President Lynch to approve by consent the following business recommendations of the Superintendent of Schools, D-1-D-10: Business D-1 Budgetary Transfer 2012-13 Budgetary Transfer 2012-13 Free School District approves the General Fund budgetary transfers for the 2012-13 fiscal year as filed in the Supplemental File. From Code To Code Amount Reason A2855-160-00-0007 A2855-200-00-0010 $ 4,725 Discus Cage needed for Health and Safety A2010-150-00-0007 A1430-430-00-0010 $ 15,000 Personnel Audit BOE approved 3/5/13 D-2 BOCES Bid Award BOCES Bid Award RESOLVED, that the bids for the following categories be awarded to the low bidders responsive to the Eastern Suffolk BOCES Cooperative Purchasing Program for the amount so stated and detailed in the supplemental file for this date. Bid# 2013-003-0108: Curricular Paper Term of Contract: March 1, 2013 February 28, 2014 Bid# 2013-013-0108: Microcomputer, Peripherals and Software Term of Contract: March 1, 2013 February 28, 2014 Bid# 2013-030-0108: Music Supplies and Instruments Term of Contract: March 1, 2013 February 28, 2014 Bid# 2013-005-0122: Security Services Term of Contract: March 1, 2013 February 28, 2014 Bid# 2013-020-0124: Tank Testing, Repair & Cleaning Term of Contract: March 1, 2013 February 28, 2014 D-3 Acceptance of Cash Donation Acceptance of Cash Donation Free School District, gratefully accepts the cash donation listed below: Individual/Organization Use Amount Bayport-Blue Point Chamber of Commerce A1670-436-00-0007 $503.38 University of Michigan A2850-450-05-0005 $500.00 D-4 Budget Amendment General Fund 2012-2013 Budget Amendment General Fund 2012-13 Free School District approves the budget amendment to increase the 2012-2013 budget from $64,758,348.04 to $64,759,351.42 as a result of the cash donation accepted by the previous motion for a total of $1,003.38.

Minutes April 9, 2013 10 D-5 Supplementary Services Agreement Supplementary Services Agreement RESOLVED, upon the recommendation of the Superintendent of Schools, that the Board of Education of the Bayport-Blue Point Union Free School District approve the service agreement for students with special needs for the 2012-13 school year with the Lake Grove School at a fee not to e xceed $10,000. D-6 Agreement Approval Agreement Approval RESOLVED, upon the recommendation of the Superintendent of Schools, that the Board of Education of the Bayport-Blue Point Union Free School District approves the Agreement with Management Advisory Group Special Services, Inc. to perform STAC consultant services at a fee of $8,500 for the period of July 1, 2013 to June 30, 2014. D-7 Consulting Agreement E-Rate Central Consulting Agreement E-Rate Central Free School District, upon the recommendation of the Superintendent of Schools, approve the consulting agreement with E-Rate Central for the period from July 1, 2012 through June 30, 2013. The price for this agreement is 6,000.00. D-8 Excess Equipment Excess Equipment Free School District, upon the recommendation of the Superintendent of Schools, that the listings of excess equipment, filed in the supplemental file for this date, be excessed due to obsolescence from Blue Point Elementary School and the District Office. D-9 Joint Municipal Cooperative Bidding Program Joint Municipal Cooperative Bidding WHEREAS, various educational and municipal corporations located within the State of New York desire to bid jointly for generally needed services and standardized supply and equipment items; and WHEREAS, the Bayport-Blue Point U.F.S.D., an educational/municipal corporation (hereinafter the Participant ) is desirous of selectively participating with other educational and/or municipal corporations in the State of New York in joint bidding in the areas mentioned above pursuant to General Municipal Law 119-o and Education Law Section 1950; and WHEREAS, the Participant is a municipality within the meaning of General Municipal Law 119-n and is eligible to participate in the Board of Cooperative Educational Services, First Supervisory District of Suffolk County (hereinafter Eastern Suffolk BOCES) Joint Municipal Cooperative Bidding Program (hereinafter the Program ) in the areas mentioned above; and WHEREAS, the Participant acknowledges receipt of the Program description inclusive of Eastern Suffolk BOCES standard bid packet and the general conditions relating to said Program; and

Minutes April 9, 2013 11 WHEREAS, with respect to all activities conducted by the Program, the Participant wishes to delegate to Eastern Suffolk BOCES the responsibility for drafting of bid specifications, advertising for bids, accepting and opening bids, tabulating bids, awarding the bids, and reporting the results to the Participant. BE IT RESOLVED that the Participant hereby appoints Eastern Suffolk BOCES to represent it and to act as the lead agent in all matters related to the Program as described above; and BE IT FURTHER RESOLVED that the Participant hereby authorizes Eastern Suffolk BOCES to place all legal advertisements for any required cooperative bidding in Newsday, which is designated as the official newspaper for the Program; and BE IT FURTHER RESOLVED that a Participant Meeting shall be held annually consisting of a representative from each Program Participant. Notice of the meeting shall be given to each representative at least five (5) days prior to such meeting; and BE IT FURTHER RESOLVED that an Advisory Committee will be formed consisting of five to ten representatives of Program Participants for a term of three (3) years as authorized by General Municipal Law 119-o.2.j. BE IT FURTHER RESOLVED that this Agreement with the Participant shall be for a term of one (1) year as authorized by General Municipal Law 119- o.2.j. BE IT FURTHER RESOLVED that the Participant agrees to pay Eastern Suffolk BOCES an annual fee as determined annually by Eastern Suffolk BOCES to act as the lead agent for the Program. D-10 Adoption of the State of New York Deferred Compensation Plan Adoption of the State of NY Deferred Comp. WHEREAS, the Bayport-Blue Point School District wishes to adopt the Deferred Compensation Plan for Employees of the State of New York and Other Participating Public Jurisdictions (the Plan ) for voluntary participation of all eligible employees; and WHEREAS, the Bayport-Blue Point School District is a local public employer eligible to adopt the Plan pursuant to Section 5 of the State Finance Law* and WHEREAS, the Bayport-Blue Point School District has reviewed the Plan established in accordance with Section 457 of the Internal Revenue Code and Section 5 of the State Finance Law of the State of New York; and WHEREAS, the purpose of the Plan is to encourage employees to make and continue careers with the Bayport-Blue Point School District by providing eligible employees with a convenient and tax-favored method of saving on a regular and long-term basis and thereby provide for their retirement;

Minutes April 9, 2013 12 * A local public employer eligible to adopt the Plan pursuant to Section 5 of the State Finance Law includes: a county, city, town, village or other political subdivision as defined in Section 131 of the retirement and Social Security law or civil division of the State; a school district or other governmental entity operating a public school, college, or university; a public improvement or special district, a public authority, commission, or public benefit corporation; or any other public corporation, agency or instrumentality or unit of government which exercises governmental powers under the laws of the State. NOW, THEREFORE, it is hereby: RESOLVED, that the Bayport-Blue Point School District hereby adopts the Plan for the voluntary participation of all eligible employees; and it is further RESOLVED, that the appropriate officials of the Bayport-Blue Point School District are hereby authorized to take such actions and enter such agreements as are required or necessary for the adoption, implementation, and maintenance of the Plan; and it is further RESOLVED, that the Administrative Services Agency is hereby authorized to file copies of these resolutions and other required documents with the President of the State of New York Civil Service Commission. Adopted the 9 th day of April, 2013, at a meeting of the Bayport-Blue Point School District. I hereby certify that Bayport-Blue Point is a local public employer within the meaning of Section 5 of the State Finance Law and that the adoption of the Plan has received all required approvals of any local governing body or officer and otherwise complies with local law. Witnesseth by: (Name of Local Public Employer) By: Consent of The Deferred Compensation Board of the State of New York to Local Public Employer s Participation By: The motion was seconded by Trustee Camarda and carried 7-0.

Minutes April 9, 2013 13 A motion was made by Trustee Campbell to approve by consent the following business recommendations of the Superintendent of Schools, D-11-D-12: Business D-11 Proposition I Annual School District Budget Proposition I - Annual School District Budget Free School District adopts the 2013-14 school district appropriations budget in the amount of $67,156,319 and authorizes the levy of taxes required to fund this expenditure. D-12 Property Tax Report Card 2013-14 Budget Property Tax Report Card 2013-14 Free School District approves the Property Tax Report Card for the 2013-14 school year for the budget to contain the following information: Budgeted Budgeted Percent 2012-2013 2013-2014 Change Total Spending $64,733,505 $67,156,319 3.74% Total Estimated School Tax Levy $44,470,282 $45,800,934 2.99% Public School Enrollment 2,439 The motion was seconded by Trustee Licalzi and carried 7-0. A motion was made by Trustee Camarda to adjourn the regular meeting. This motion was seconded by Vice President Lynch and carried 7-0. Adjourn Regular Meeting The regular meeting was adjourned at 9:07 p.m. Douglas M. Savino District Clerk