December 11, 2014 Board Approved January 8, 2015

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

ROLL CALL Present: Roger Bennett, Marjorie McCullough, Patricia Gengo, Nancy Cappellino, James Young, Jack Zeh and Dana Smith (via Skype)

REGULAR MEETING, BOARD OF EDUCATION January 14, 2016

NORWICH CITY SCHOOL DISTRICT BOARD OF EDUCATION REORGANIZATION MEETING WEDNESDAY, JULY 5, 2017 DISTRICT OFFICE CONFERENCE ROOM 6:00 pm

REGULAR MEETING, BOARD OF EDUCATION August 20, 2015

MINUTES OF THE OSWEGO COUNTY BOARD OF COOPERATIVE EDUCATIONAL SERVICES REGULAR MEETING January 3, 2012

PRESIDENT LYNN A. MURRAY, PRESIDING

Passaic Valley Regional High School District #1 AGENDA

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

AGENDA SIXTH ANNUAL SESSION DECEMBER 19, Accepting Minutes of Nov. 12, 2014, Nov. 18, 2014 & Nov. 21, 2014

SEVENTH DAY GENESEE COUNTY LEGISLATURE Wednesday April 10, 2013 Batavia, New York The Genesee County Legislature met in Regular Session on Wednesday,

JEFFERSON-LEWIS-HAMILTON-HERKIMER-ONEIDA BOCES REOGANIZATIONAL MEETING 6:00 P.M. July 6, 2016

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

THE NATIONAL ASSOCIATION OF LETTER CARRIERS

BYLAWS. As amended by the 2018 Annual Convention

BROOKFIELD BOARD OF EDUCATION MINUTES

EASTERN SUFFOLK BOCES ORGANIZATIONAL MEETING, JAMES HINES ADMINISTRATION CENTER, PATCHOGUE, NEW YORK, WEDNESDAY, JULY 12, 2017 AGENDA

AGREEMENT. -between- BOARD OF EDUCATION OF NORTH SHORE CENTRAL SCHOOL DISTRICT. -and- UNITED PUBLIC SERVICE EMPLOYEES UNION (PART-TIME CLEANERS UNIT)

Board of Education 1 January 12, :00 PM HS Library Regular Board Meeting

DONA ANA COUNTY GENEALOGICAL SOCIETY BY-LAWS. Approved 13 Mar 2013 ARTICLE I NAME

Alice Draper, Sandra Klindt, Michael Kramer, James Lawrence, Barbara Lofink, Peter Monaco, Grace Rice, Michael Young

Chapter 4 - Other Appointive Officers

5 74 August 4, 1873 Betterment law of the Commonwealth Jan. 17, 1891 Chapter 386, Acts Ballots

NOW THEREFORE, District and Superintendent, for the consideration herein specified, agree as follows:

MONTEREY PENINSULA COMMUNITY COLLEGE DISTRICT GOVERNING BOARD OF TRUSTEES REGULAR BOARD MEETING

FLOYD TOWN COUNCIL MEETING W. SKIP BISHOP JR., TOWN HALL February 5, :30 P.M. MINUTES

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

MT. LEBANON SCHOOL DISTRICT 7 HORSMAN DRIVE PITTSBURGH PA JOINT DISCUSSION/REGULAR MEETNG OF THE BOARD OF SCHOOL DIRECTORS

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

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

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 2, 2018

BYLAWS LOCAL UNION 547 INTERNATIONAL BROTHERHOOD ELECTRICAL WORKERS GALESBURG, ILLINOIS. Approved: June 21, 2011

WYCKOFF SCHOOL DISTRICT. AGENDA FOR REGULAR BUSINESS MEETING January 22, 2018

STARK COUNTY COMMISSIONERS MINUTES

6:30 P.M. JULY 7, 2011 R E V I S E D A G E N D A COPENHAGEN CENTRAL SCHOOL BOARD OF EDUCATION REORGANIZATIONAL MEETING School Library

AGENDA FOR REGULAR BUSINESS MEETING. March 15, 2010

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

EMPLOYMENT AGREEMENT General Counsel

BYRON-BERGEN CENTRAL SCHOOL REORGANIZATIONAL MEETING/ BOARD OF EDUCATION MEETING Thursday, July 12, :30 p.m. Board Conference Room

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE

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

BYLAWS LOCAL UNION 1007 INTERNATIONAL BROTHERHOOD ELECTRICAL WORKERS EDMONTON, ALBERTA, CANADA. Proposed December, Approved: January, 2015

ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS

Indiana Conference of the United Methodist Church Conference Financial Policies

JACKSON COUNTY SOUTHAMPTON FALLS HOMEOWNERS ASSOCIATION BY-LAWS. Article I Name and Location

The meeting was called to order at 6:38 p.m. by the Superintendent.

Lincoln University BOARD OF TRUSTEES REGULAR MEETING Saturday, November 21, 2015 MINUTES

AGENDA TENTH SESSION OCTOBER 5, Reports of Standing/Special Committees

BYLAWS OF THE FRESNO COUNTY RETIRED EMPLOYEES ASSOCIATION

SHORE POINTS AMATEUR RADIO CLUB INCORPORATED CONSTITUTION & BY-LAWS

ARTICLES OF AND BYLAWS INCORPORATION OF THE MISSOURI STATE TEACHERS ASSOCIATION

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I

ALFA ROMEO OWNERS CLUB

TANTASQUA EDUCATION ASSOCIATION BY-LAWS. Amended November 2017

THE SASKATCHEWAN ASSOCIATION OF SOCIAL WORKERS

JANUARY 25, 2018 ~ 213 ~

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

MEMORANDUM OF UNDERSTANDING FOR (SCHOOL YEAR) BETWEEN THE (NAME OF AUTHORIZING ENTITY) AND (NAME OF CHARTER SCHOOL OR CONTRACTING ENTITY)

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 7, 2019

BYLAWS OF THE MISSOURI LIBRARY ASSOCIATION, INCORPORATED

BY-LAWS OF CHICAGO NORTHWEST SUBURBAN CHINESE SCHOOL

MEDINA COUNTY DISTRICT LIBRARY MINUTES OF THE BOARD OF TRUSTEES MEETING. February 17, 2003

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

BYLAWS OF ST. JOSEPH FOOD COOPERATIVE Adopted February 2011

BOARD OF EDUCATION REGULAR MEETING OCTOBER 16, 2013

ARTICLE I Name. The name of this organization shall be the Association of Supervisors and Administrators of the Great Neck Educational Staff.

CONTRACT OF EMPLOYMENT BY AND BETWEEN THE DRACUT HOUSING AUTHORITY AND MARY T. KARABATSOS, EXECUTIVE DIRECTOR

a nonprofit public benefit corporation Article 1 Name and Headquarters

Petroleum Underground Storage Tank Release Compensation Board

BOARD OF EDUCATION AGENDA April 9, 2019 Elementary School LGR

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

Hamilton Township Fire District #2 Mercerville Fire Company

2015 Constitutional Committee Proposed Changes

SONS OF ERIN CAPE COD, INC. West Yarmouth, MA. CONSTITUTION AND BYLAWS CONSTITUTION

Bylaws of the Board of Trustees

CRANSTON PERMANENT FIREFIGHTERS' RELIEF ASSOCIATION CONSTITUTION AND BY-LAWS

CALL TO ORDER. President Samson called the meeting to order at 5:15 pm.

WHEREAS, the parties are desirous of further amending said agreement,

The meeting opened with everyone standing and saying the Pledge of Allegiance.

Otselic Valley Central School District NUMBER

THE CERTIFIED GENERAL ACCOUNTANTS ASSOCIATION OF NEWFOUNDLAND AND LABRADOR BY-LAWS

ROCHESTER GENEALOGICAL SOCIETY, INC. BYLAWS

REORGANIZATION MEETING OF THE BOARD OF EDUCATION HOLLAND PATENT CENTRAL SCHOOL DISTRICT ANNEX BOARD ROOM WEDNESDAY, JULY 6, :00 P.M.

Calgary Lawn Bowling Club. By-Laws. as of May 16, 2011

STATE OF MINNESOTA OFFICE OF THE STATE AUDITOR

BYLAWS RED MOUNTAIN HIGH SCHOOL BAND BOOSTERS. 1. Name. The name of the Organization is RED MOUNTAIN HIGH SCHOOL BAND BOOSTERS.

CONSTITUTION OF THE FORT WOOD COMMUNITY SPOUSES CLUB

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

President Stricker called the meeting to order at 7:30 p.m. Clerk Grisco called the roll and the following Trustees answered present:

WYCKOFF BOARD OF EDUCATION WYCKOFF, NEW JERSEY. AGENDA FOR SPECIAL BUSINESS MEETING July 9, 2013

FREDERICKSBURG CITY PUBLIC SCHOOLS Fredericksburg, Virginia

HARVEY CEDARS, NJ Friday, January 8, 2016 ORGANIZATION MEETING

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

of Regular Meeting of the Board of Trustees at the Administration Building, Board Room, 1203 West Pioneer Parkway, Arlington, Texas

CHAPTER BY-LAWS THE INSTITUTE OF INTERNAL AUDITORS MEMPHIS CHAPTER

BYLAWS MINNESOTA DIVISION IZAAK WALTON LEAGUE OF AMERICA

Unemployment Compensation PooI Cooperative Interlocal Agreement

Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District

CODIFIED DISTRICT RESOLUTIONS Version: January 1, 2019 Through Resolution No

Mike Wymer CALL TO ORDER PLEDGE TO THE FLAG

Transcription:

Board of Cooperative Educational Services Sole Supervisory District St. Lawrence-Lewis Counties PO Box 231, 40 West Main Street Canton, New York 13617 December 11, 2014 Board Approved January 8, 2015 The Regular Meeting of the Board of Cooperative Educational Services of the Sole Supervisory District of St. Lawrence-Lewis Counties was held on Thursday, December 11, 2014, St. Lawrence-Lewis BOCES, Educational Services Center, 40 West Main Street, Canton, New York. The President, Roger M. Bennett, called the meeting to order at 4.00 p.m. ROLL CALL Present: Roger Bennett, Dana Smith, Shelli Prespare-Weston, Patricia Gengo, Nancy Cappellino, Marjorie McCullough, James Young and Jack Zeh (4:09 p.m.) Absent: Others: None Thomas R. Burns, Susan Collins-Rickett, Renee Langtry-Green, Rafael Olazagasti, Nancy Avery, Kevin Perretta, Nicole Ashley, Ronald Burke, Darin McHenry, Liz Bush and Brie Tousant-Uhlinger (Bowers & Company CPA s, PLLC) No. 2015-088 Motion made by Smith, seconded by McCullough, to approve APPROVAL OF the minutes of the Regular Board Meeting of November 6, 2014. MINUTES (In accordance with Board Policy #1432) NOV. 6, 2014

Board Minutes Page 2 December 11, 2014 No. 2015-089 Motion made by Smith, seconded by Weston, to accept TREASURER S the Treasurer s Report for period ending November 30, 2014. REPORT (In accordance with Board Policy #1432) November 30, 2014 General Fund $2,398,308.00 Federal Fund... $ 925,995.77 Trust & Agency $ 14.80 Payroll Fund $ 0.00 Capital Equipment Reserve Fund.$ 397,630.76 Capital Fund.$ 167,636.59 Current Budget Allocation General Fund Budget... $58,063,246.11 Yeas: All Members Present No. 2015-090 Motion made by Young, seconded by Smith. Resolved, ALL PERSONNEL that the Board of Education of the St. Lawrence-Lewis BOARD ACTION BOCES, upon the recommendation of District AS FOLLOWS: Superintendent Burns, does hereby approve the attached Personnel action: All of the following appointments are conditional, pending clearance from the State Education Department, pursuant to Chapter 180 of the Laws of 2000 of the State of New York. (See Attachment A - Personnel) (In accordance with Board Policy #5150) No. 2015-091 Motion made by McCullough, seconded by Weston. Resolved, 2013-2014 that the Board of Education of the St. Lawrence-Lewis BOCES, INDEPENDENT upon the recommendation of District Superintendent Burns, AUDIT REPORT does hereby accept the Independent Audit as presented by Independent Auditors, Bowers & Company, CPA s, PLLC, for the school fiscal year 2013-2014, and authorizes the BOCES Clerk to file this resolution with the Commissioner of Education. (In accordance with Board Policy #4484) (NYS Ed Law ( 2116- a(3)(c)8; NYCRR 170.3(a), 170.12(e)(4)).

Board Minutes Page 3 December 11, 2014 No. 2015-092 Motion made by Smith, seconded by Gengo. Resolved, APPOINTMENT that the Board of Education of the St. Lawrence-Lewis BOCES, EDUCATIONAL upon the recommendation of District Superintendent Burns, TECHNOLOGY does hereby approve the temporary appointment of SPECIALIST Ms. Samantha DiPietro to the unpaid position of Educational INTERN Technology Specialist Intern, totaling 100 hours, to shadow SAMANTHA Educational Technology Specialists, effective December 1, 2014 DIPIETRO through May 20, 2015. (In accordance with Board Policy #5150) No. 2015-093 Motion made by Smith, seconded by Gengo. Resolved, APPOINTMENT that the Board of Education of the St. Lawrence-Lewis BOCES, EDUCATIONAL upon the recommendation of District Superintendent Burns, TECHNOLOGY does hereby approve the temporary appointment of SPECIALIST Mr. Edmund Smith to the unpaid position of Educational INTERN Technology Specialist Intern, totaling 100 hours, to shadow EDMUND SMITH Educational Technology Specialists, effective December 1, 2014 through May 20, 2015. (In accordance with Board Policy #5150) No. 2015-094 COOPERATIVE BIDS Motion made by Young, seconded by Smith. Resolved, that the Board of Education of the St. Lawrence-Lewis BOCES, upon the recommendation of District Superintendent Burns, does hereby approve the Cooperative Bid award to lowest bidder meeting specifications for the following category: (In accordance with Board Policy #4310) Institutional Paper 2 nd half 2014-2015 Computer Supplies 2 nd half 2014-2015 Transportation Supplies 2 nd half 2014-2015

Board Minutes Page 4 December 11, 2014 No. 2015-095 Motion made by Weston, seconded by Young. Resolved, DONATION that the Board of Education of the St. Lawrence-Lewis BOCES, FROM upon the recommendation of District Superintendent Burns, SAINT LAWRENCE does hereby accept the donation in the amount of $345.50 for SEAWAY 7700 lbs. of scrap metal from Saint Lawrence Seaway to be used for the secondary and adult education metal working programs. (In accordance with Board Policy #4230) No. 2015-096 Motion made by Gengo, seconded by Young. Resolved, SLL BOCES that the Board of Education of the St. Lawrence-Lewis BOCES, ANNUAL upon the recommendation of District Superintendent Burns, PROFESSIONAL does hereby approve the St. Lawrence-Lewis BOCES Annual DEVELOPMENT Professional Development Plan (PDP) as mandated by Part 100.2 PLAN (PDP) of Commissioner Regulations (8 NYCRR 100.2 (dd)(3)(i)(e). No. 2015-097 Motion made by Young, seconded by Weston. Resolved, LOCAL that the Board of Education of the St. Lawrence-Lewis BOCES, BID upon the recommendation of District Superintendent SURPLUS ITEMS Burns, does hereby approve Surplus Bid for items from all three CTE Centers and ESC Office. (In accordance with Board Policy #4310) No. 2015-098 Motion made by McCullough, seconded by Smith. Resolved, LOCAL that the Board of Education of the St. Lawrence-Lewis BOCES, BID upon the recommendation of District Superintendent SURPLUS ITEMS Burns, does hereby approve the rejected bids from the Surplus REJECTED Bid listing for items located at Northwest and Seaway CTE Centers (44 1 Piece Student Desks at NWT and 1994 GMC Truck Blue at NWT; Horn Speakers Tortech TH 16T W/Transformers at SWT). (In accordance with Board Policy #4310)

Board Minutes Page 5 December 11, 2014 No. 2015-099 Motion made by McCullough, seconded by Gengo. Resolved, DONATION TO that the Board of Education of the St. Lawrence-Lewis BOCES, LISBON CENTRAL upon the recommendation of District Superintendent SURPLUS ITEMS Burns, does hereby approve the donation to Lisbon Central School for 44 one-piece student desks and a 1994 GMC dump truck blue. (In accordance with Board Policy #4310) No. 2015-100 AMENDMENT TO PLATINUM PLUS CARD REMOVAL OF GAIL GOTHAM Motion made by Young, seconded by Gengo. Resolved, that the Board of Education of the St. Lawrence-Lewis BOCES, upon the recommendation of District Superintendent Burns, does hereby approve to amend the authorized Platinum Plus (Bank of America) Credit Cardholder list for the removal of Gail Gotham for the 2014-2015 fiscal year. (In accordance with Board Policy #5322) No. 2015-101 Motion made by Young, seconded by Gengo. Resolved, APPROVAL OF that the Board of Education of the St. Lawrence-Lewis LEASE BETWEEN BOCES, upon the recommendation of District Superintendent TOWN OF Burns, does hereby approve the one-year Lease Agreement MASSENA AND between the Town of Massena, the landlord and St. Lawrence- BOCES ONE YR. Lewis BOCES, the tenant at $300 per month. The premise to be JAN. 1, 2015 - Leased is described as the Mattis Room located on the lower DEC. 31, 2015 level of the Massena Public Library. Term of lease shall be from January 1, 2015 through December 31, 2015. (In accordance with Board Policy #4510)

Board Minutes Page 6 December 11, 2014 No. 2015-102 Motion made by Smith, seconded by McCullough. Resolved, PAYOUT OF that the Board of Education of the St. Lawrence-Lewis BOCES, UNUSED upon the recommendation of District Superintendent Burns, VACATION DAYS does hereby authorize the payment to Mr. Robert Brothers Jr. for ROBERT up to fifty-eight (58) days of unused accrued vacation upon BROTHERS JR. retirement. Said payout shall be deposited directly into Mr. Brother s 403(b) account. (In accordance with Board Policy #5230) No. 2015-103 APPROVAL OF THE BILL OF RIGHTS LANGUAGE Motion made by Smith, seconded by McCullough. Resolved, that the Board of Education of the St. Lawrence-Lewis BOCES, upon the recommendation of District Superintendent Burns, does hereby approve the Bill of Rights language to be posted on the St. Lawrence-Lewis BOCES website and included with the vendor contacts. (In accordance with the New York State Legislature of the Common Core Implementation Reform Act of 2014) No. 2015-104 Motion made by Gengo, seconded by Weston. Resolved, INSTALLMENT that the Board of Education of the St. Lawrence-Lewis BOCES, PURCHASE upon the recommendation of District Superintendent Burns, XEROX does hereby approve the installment purchase with Xerox GOUVERNEUR & for four (4) network printers for Gouverneur Central School and HEUVELTON three (3) network printers for Heuvelton Central School; the equipment is being purchased through CoSer 506, Instructional Technology. (In accordance with Board Policy #4310)

Board Minutes Page 7 December 11, 2014 No. 2015-105 Motion made by Smith, seconded by McCullough. Resolved, APPROVE that the Board of Education of the St. Lawrence-Lewis PURCHASE BOCES, upon the recommendation of District Superintendent CONTRACT FOR Burns, does hereby approve the following Resolution: 616 RENSSELAER (In accordance with Board Policy #4510) AVENUE, OGDENSBURG, NEW YORK WHEREAS, the Board of Cooperative Educational Services of St. Lawrence-Lewis County ( BOCES ) has received and reviewed an offer for the purchase of Washington Education Center building and grounds consisting of 1.33 +/- acres located at 616 Rensselaer Avenue, Ogdensburg, New York; known as tax map no.: 59.022-14-002. Reports: NOW, THEREFORE, BE IT RESOLVED, that the contract to sell BOCES property for the sum of Twenty-five thousand dollars ($25,000.00) dollars is hereby approved; and be it further RESOLVED that the Board President has authorized the District Superintendent to execute all documents necessary to complete the transaction. Thomas R. Burns, District Superintendent/Executive Officer Ronald Burke, Assistant Superintendent for Instruction Liz Bush, Partner and Bri Tousant-Uhlinger, Manager of Bowers & Company CPAs PLLC presented the Audit Report ending June 30, 2014 Discussion: Refund of Bonds Information: - Update on Facilities Kevin Perretta - Letter, Ballot, Nomination Forms, and letter of Recommendations for BOE Vacancy - Enrollment for 2014-2015 18 Component Schools

Board Minutes Page 8 December 11, 2014 Presentations: None Other: None Pass-Around Information: Letter to North Country Family Health, NP, PLLC from Jayne Carbone Charting A New Path NNY Business October 2014 Thank you from Timothy Kremer, New York State School Boards Assoc. Northwest Tech Center Newsletter No. 2015-106 EXECUTIVE SESSION Motion made by Smith, seconded by Gengo to enter into Executive Session at 5:21 p.m., regarding the medical, financial, credit, or employment history of a particular person or corporation, or matters leading to the appointment, employment, promotion, demotion, discipline, suspension, dismissal, or removal of a particular person or corporation. (In accordance with Board Policy #1433) Reconvened to Regular Session at 5:45 p.m. No. 2015-107 Motion made by Young, seconded by Weston. Resolved, SUPPORT STAFF that the Board of Education of the St. Lawrence-Lewis BOCES, SALARY upon the recommendation of District Superintendent Burns, 2015-2016 & does hereby approve the following agreement with the 2016-2017 St. Lawrence-Lewis BOCES Non-Instructional Support Staff for the 2015-2016 fiscal year ending June 30, 2016 and for the 2016-2017 fiscal year ending June 30, 2017: (In accordance with Board Policy # 5150) 2015-2016 Non-Instructional Support Staff will receive a flat rate raise based upon a pro rata share of a pool equal to 3.25% of the total 2014-15 support staff payroll: 12-month long year: $1433; 12-month short year: $1259; 11-month short year: $1154 2016-2017 Non-Instructional Support Staff will receive a 3.25% increase based upon their individual 2-15-16 salary

Board Minutes Page 9 December 11, 2014 The BOCES will not reimburse support staff group members retiring after June 30, 2017 for the cost of their spouse s Medicare Part B costs The BOCES shall be responsible for 100% of the premium cost for individual coverage in retirement for support staff group members retiring on or before June 30, 2017 The BOCES shall be responsible for the same percentage of the premium cost for individual coverage applicable to currently active support staff group members, for support staff group members retiring after June 30, 2017 No. 2015-108 Motion made by Young, seconded by Cappellino. Resolved, ADMINISTRATOR that the Board of Education of the St. Lawrence-Lewis BOCES, SALARY upon the recommendation of District Superintendent Burns, 2015-2016 & does hereby approve the following agreement with the 2016-2017 Administrators Group employed by the St. Lawrence-Lewis BOCES, for the 2015-2016 fiscal year ending June 30, 2016 and for the 2016-2017 fiscal year ending June 30, 2017: (In accordance with Board Policy # 5150) 2015-2016 Administrators Group Each member of the administrator group will receive a flat rate raise based upon their pro rata share of a pool equal to 2.75% of the total 2014-2015 administrator group payroll: 12-month: $2445 and 10-month: $2038 2016-2017 Administrators Group - Each member of the administrator group will receive a 2.75% increase based upon their individual 2015-16 salary Only salaried administrators who are at least 60% FTE on an annual basis are entitled to health coverage The BOCES will not reimburse administrators retiring after June 30, 2017 for the cost of their spouse s Medicare Part B costs

Board Minutes Page 10 December 11, 2014 Administrators must be employed by the BOCES, or one of its component districts, for no less than 10 years in order to be eligible for participation in the health plan in retirement The BOCES shall be responsible for 100% of the premium cost for individual coverage for administrators retiring on or before June 30, 2017 The BOCES shall be responsible for the same percentage of the premium cost in retirement for individual coverage applicable to currently active administrators for administrators retiring after June 30, 2017 No. 2015-109 ADJOURNMENT Motion made by Smith, seconded by Cappellino to adjourn the meeting at 5:50 p.m. Yeas: All Members Present Susan A. Collins-Rickett, District Clerk