The New Lexington City Board of Education met at in regular session at 7:00 p.m. in the High School Media Center, 2547 Panther Drive.

Similar documents
KIRTLAND BOARD OF EDUCATION ORGANIZATIONAL MEETING AGENDA KIRTLAND HIGH SCHOOL CAFETERIA

Tri-Valley Local Board of Education. Thursday December 13, 18

NORTH ROYALTON CITY SCHOOLS BOARD OF EDUCATION AGENDA

(R ) APPROVAL OF MINUTES Resolution to approve the minutes of the June 28, 2018 regular board meeting.

NORTH ROYALTON CITY SCHOOLS BOARD OF EDUCATION AGENDA

1. CALL TO ORDER President Plote called the regular meeting to order at 7:08 p.m.

East Fork Swimming Pool District Board of Trustees General Meeting February 26, 2015

A regular meeting of the City Council of the City of Fayette met at 5:00 o'clock, p.m. on October 14, 2014, in the Council Chambers of the City Hall.

FALLS CITY PUBLIC SCHOOLS Minutes of the September 11, 2017 School Board Meeting

January 9, Dear Lakewood at Darby Homeowner s,

BEEBE PUBLIC SCHOOL DISTRICT BOARD OF EDUCATION MINUTES Regular Meeting September 17, 2018

Minutes Committee of the Whole January 3, 2017

Zanesvi lle City Council Meeting Monday, February 12, 2018

1. Mrs. Daugherty called the session to order at 7:00 pm.

REGULAR SESSION OF THE BRIGHAM CITY COUNCIL August 4, 2016

VII. Resolutions and Petitions

Motion by Mr. Jordan, second by Mr. Hahn, motion carried to appoint Ms Leonard as Chairperson for 2009.

PENN-TRAFFORD SCHOOL DISTRICT Harrison City, Pennsylvania

GENERAL BUSINESS MEETING SEPTEMBER 27, 2011

KIRTLAND CITY COUNCIL MINUTES. October 16, 2017

CONSENT AGENDA A motion was made by Droste, seconded by Kary to approve the following consent agenda as presented:

Lancaster County Christian School Application for Teaching Positions

CITY OF CLAWSON REQUEST FOR PROPOSALS FOR PLANNING SERVICES

BAXTER COUNTY QUORUM COURT AGENDA NOVEMBER 1, 2016

Opening Ceremonies 1. Welcome/Introductions Ray dewolfe 2. Serious Moment of Reflection/Pledge of Allegiance Corey Thomas

NORTH ROYALTON CITY SCHOOLS BOARD OF EDUCATION 6579 ROYALTON ROAD NORTH ROYALTON, OHIO JANUARY 10, :00 P.M. ORGANIZATIONAL MEETING

RESOLUTION No

PENN-TRAFFORD SCHOOL DISTRICT Harrison City, Pennsylvania

TYRONE AREA SCHOOL BOARD REGULAR SESSION February 14, 2017 MINUTES

Tri-Valley Local Board of Education. Wednesday October 11, 17

SALE OF CHURCH REAL PROPERTY FOR DEVELOPMENT In the Episcopal Diocese of Long Island. Policies, Procedures and Practices

Lancaster County Christian School Application for Coaching Positions

TOWN OF WILSON S MILLS REGULAR COUNCIL MEETING September 21, Mayor Wright asked for any changes to the Agenda.

POSITION DESIRED Preschool Teacher Preschool Assistant Teacher s Aide

A Regular January 14, 2014

TOWN OF KIMBALL, TENNESSEE

PUBLIC HEARING(S) PUBLIC HEARING REGARDING THE HAMPTON COUNTY NEEDS ASSESSMENT:

Special Abilities: Please indicate any activities or sports which you would be willing to coach, supervise, sponsor,

Tri-Valley Local Board of Education Regular. Thursday October 11, 18

EMPLOYMENT APPLICATION

SUPREME COURT SECOND DIVISION

WHEREAS: The Solid Waste Fund # is running short of funds and will need to be supplemented by County General; and

M I N U T E S MH&R BOARD OF ERIE AND OTTAWA COUNTIES MARCH 22, 2016

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting October 4, 2018 PAGE 1 of 7

LETTER OF CALL AGREEMENT. Date: We are pleased to advise you that the (Congregation) (City, State) (Zip Code)

MINUTES COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, MARCH 5, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING

Santee Baptist Association

1. After a public profession of faith in Christ as personal savior, and upon baptism by immersion in water as authorized by the Church; or

I. Invocation Presented by Brian Chapman

RESOLUTION AUTHORIZING THE PURCHASE OF TWO PICK UP TRUCKS FOR THE WATER AND SEWER DEPARTMENT

Name Date (Last) (First) (MI) (Nickname) Street Address Address. City, State, Zip. Position(s) applying for ES MS HS

Contract Year

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance.

THE CODIFIED ORDINANCES OF THE CITY OF AVON REGARDING MINIMUM YARD REQUIREMENTS FOR ACCESSORY STRUCTURES

Village of Folsom. Mayor Bettye M. Boggs. Public Hearing October 9, :00 p.m.

Ratifying an Agreement with Tracy Smith for Information Technology Support Services.

The Florida Courts E-Filing Authority Minutes

CONSTITUTION AND BYLAWS OF THE CONGREGATIONAL CHURCH OF NEEDHAM

Maranatha Christian Schools

TOWN OF GAINES REGULAR BOARD MEETING

BY-LAWS OF UNITY CHRIST CHURCH As Amended Through March, 2011 ARTICLE I

LAMAR COUNTY BOARD OF COMMISSIONERS Regular Business Meeting Minutes March 15 th, :00 P.M

Admissions Checklist (K-6)

CENTRAL NEW YORK REGIONAL MARKET AUTHORITY QUARTERLY BOARD MEETING June 12 th, :00 P.M.

Boone County Commission Minutes 11 September September Session of the August Adjourned Term

(Please note that Redevelopment Agency Meeting will begin immediately after the City Council meeting approximately 8:00 p.m.)

CITY OF SOUTH BAY CITY COMMISSION MEETING MINUTES MARCH 20, 2012

NORTH ROYALTON CITY SCHOOLS BOARD OF EDUCATION AGENDA

NON-TEACHING EMPLOYMENT APPLICATION. Position Desired: Schedule Desired: Full-Time Part-Time Substitute Secondary Position Desired:

Nathan Jones Calvin Chiles Eric T. Butler Alvin Jennings Ann Seymour. Attorney John D. Compton, III. Bradley Fuller, McCormick Messenger

Colorado Springs Christian Schools 4855 Mallow Road Colorado Springs, CO (719) / Fax (719)

Sowing for Excellence and Christian Character

ANDOVER CITY COUNCIL Tuesday, November 13, :00 p.m. Andover City Hall 1609 E Central Minutes

PRCA EMPLOYMENT APPLICATION

Contract Year

County of Kane Office of County Board Kane County Government Center. DOCUMENT VET SHEET for Karen McConnaughay Chairman, Kane County Board (1J I6 A

FARMINGTON BOARD OF SELECTMEN. Tuesday, May 23, 2017

Clark Wilkinson. Tamilyn Fillmore. William Ince. Stephanie Ivie George McEwan. Robyn Mecham. Katie Rust, Recording Secretary

CITY OF COOLIDGE CITY COUNCIL MINUTES AUGUST 24, Regular Meeting Council Chambers 7:00 PM

MUNICIPALITY OF GERMANTOWN COUNCIL MONDAY, MARCH 7, 11

LIFEPOINT MINISTRIES INTERNATIONAL PENTECOSTAL HOLINESS CHURCH 2018 BYLAWS

APRIL 4, 2017 PAULSBORO. N.J. 6:00 P.M. CAUCUS MEETING. Mayor Stevenson presided at the caucus meeting of Council held on the above date and place.

Scott County Economic Development Authority and Scott County Chamber of Commerce Meeting Dates and Special Events

MINUTES OF THE REGULAR MEETING OF THE ST. JOSEPH COUNTY COUNCIL January 12, 2016

CONSTITUTION OF CINCINNATI HILLS CHRISTIAN ACADEMY, INC. CINCINNATI, OHIO

Councilman Hinkle called for a moment of silence for Albert Schroeder, Councilman - Ward 2.

Commissioners of Leonardtown

MINUTES, OCONEE COUNTY COUNCIL MEETING

Meeting June 1, 2015

PHONE: FAX:

Tooele City Council Business Meeting Minutes

The Admissions process cannot be completed without CCA's receipt of these documents. Mother's Name: Statement of Purpose

Motion was made by Mr. Robinson to approve the minutes as presented and carried as follows:

Voting Session Agenda Tuesday, December 8, :00 PM

ABBEY ROAD AND WILDWOOD DRIVE PROJECTS REIMBURSEMENT AGREEMENT BY AND BETWEEN THE NORTHEAST OHIO REGIONAL SEWER DISTRICT AND

80 Main Street Telephone: (860) Terryville, CT Fax: (860)

District Office 855 Chevy Way, Medford, OR HR Office (541) Fax (541)

City of Lyons Phone: Fax: Lyons, Oregon GUESTS Captain Jeff Cone, Linn County Sheriff s Office and Darlene Walker.

CITY OF CORNING SPECIAL CITY COUNCIL CLOSED SESSION MINUTES TUESDAY, SEPTEMBER 13, 2016 CITY COUNCIL CHAMBERS 794 THIRD STREET

CALL TO ORDER- 5:15 P.M. Mayor Pro Tem Child welcomed the Council, staff, and audience as he called the meeting to order at 5:17 p.m.

Transcription:

New Lexington, Ohio July 16, 2012 The New Lexington City Board of Education met at in regular session at 7:00 p.m. in the High School Media Center, 2547 Panther Drive. Members present: Jeanette Addington, Joyce Barnett, Mary Dodd, Carl Fondale, and Mike Davisson. All members having received a type written copy of the minutes from the June 18, 2012 regular meeting and the June 29, 2012 special meeting, it was moved by Barnett and seconded by Dodd that the Treasurer dispense with the reading of the minutes, and further that said minutes be approved. THE VOTE: Barnett, yes; Dodd, yes; Addington, yes; Fondale, yes; Davisson, yes. President Addington declared the motion carried. Treasurer s Recommendations It was moved by Fondale and seconded by Barnett to approve the June 30, 2012 Financial Report as presented. THE VOTE: Fondale, yes; Barnett, yes; Dodd, yes; Davisson, yes; It was moved by Dodd and seconded by Barnett to authorize the Treasurer to return the following funds advanced in June 2012 back to the General Fund: Fund Amount Early College High School $ 2,225.92 Early Childhood Education 54,311.28 Education Jobs Fund 1,155.79 Race to the Top 11,544.57 IDEA Part B 124,344.50 Title I 154,984.14 Title II-D 466.39 Title I-D 26,070.28 Title II-A 11,853.40 TIF Grant 986.11 It was moved by Fondale and seconded by Dodd to authorize the Treasurer to apply for a credit card at Peoples National Bank and close the credit card at PNC Bank 262

for the district and to authorize the Treasurer to issue separate cards to each principal, the technology director and the superintendent to use for incidental purchases. THE VOTE: Fondale, yes; Dodd, yes; Davisson, yes; Addington, yes; Barnett, yes. President Addington declared the motion carried. Superintendent s Report Tom Erlinewein from Johnson Controls, Inc. updated the Board on the current energy conservation project and answered questions from the Board members regarding the project. He also shared the projected AEP rebate incentives that he anticipates the district will be receiving in addition to the salvage amounts that an outside buyer has agreed to pay for the removed chillers. Mrs. Sherburne entertained questions regarding the first reading of the following board policies: Policy 1422.02, 3122.02, 4122.02 Nondiscrimination based on genetic information of the employee (New) Policy 1432, 3432, 4432 Sick Leave (New) Policy 1460, 3160, 4160 Physical Examination (Revised) Policy 1461, 3161, 4161 Unrequested leaves of absence/fitness forduty (New) Policy 1623, 2260.01, 3123, 4123 Section 504/ADA Prohibition against disability discrimination in employment (New) Policy 5113.02 School choice options provided by the No Child Left Behind Act (Revised) Policy 6152.01 Waiver of school fees for instructional materials (Revised) Policy 8510 Wellness (Revised) Policy 9160 Public attendance at school events (Revised) Policy 5113 - Open Enrollment (Revised) Policy 5460 Graduation requirements (Revised) Policy 5517.01 Bullying and other forms of aggressive behavior (Revised) Policy 8462 Student abuse and neglect (Revised) Policy 1230 Responsibilities of the Superintendent (Revised/renumbered) Policy 1240 Evaluation of the Superintendent (Revised) Policy 1320 Duties of the Treasurer (Revised/renumbered) Policy 1330 Evaluation of the Treasurer (Revised) Policy 1530 Evaluation of Administrators (Revised) Policy 3120.06 Selecting student teachers/administrative interns (Revised) Policy 5460.01 Diploma deferral (New) Policy 7540.03 Student network and internet acceptable use and safety (Revised) Policy 7540.04 Staff network and internet acceptable use and safety (Revised) 263

Superintendent s Recommendations It was moved by Barnett and seconded by Dodd to approve the resignation of Annette Losco, 3 rd Grade Teacher at Junction City Elementary effective immediately. THE VOTE: Barnett, yes; Dodd, yes; Davisson, yes; Addington, yes; It was moved by Barnett and seconded by Davisson to approve the following administrator contract: Name Position Contract Salary Annette Losco Middle School Principal 2-Year 2014 (225 days) $64,000 THE VOTE: Barnett, yes; Davisson, yes; Addington, yes; Dodd, yes; It was moved by Fondale and seconded by Barnett to approve the following certified personnel extended service contracts for the 2012-13 school year. Number of days and rate of pay are set by Article XXXIII of the current collective bargaining agreement: Name Position Days Salary Roger Davis Vo-Ag 56 $18,635 Heather Noll-Foster Vo-Ag 56 12,180 John Lindsey Vo-Ag 56 10,135 Steve Fondale WECEP 20 6,478 Taundra Householder Work & Family Life 10 2,737 Sally Smith Work & Family Life 10 3,239 Carol Schaumleffel School Nurse 10 2,307 Melissa Nash MS Guidance 20 5,769 Lesley Powell HS Guidance 20 4,527 Debbie Adam MS Media 20 6,833 Toni Harper Elem. Media 20 7,260 THE VOTE: Fondale, yes; Barnett, yes; Dodd, yes; Davisson, yes; It was moved by Barnett and seconded by Davison to approve the following certified/licensed employee supplemental resignations. 264

Name Ashley Dimitri Ashley Dimitri Position HS Yearbook Advisor HS Dance Team Advisor THE VOTE: Barnett, yes; Davisson, yes; Dodd, yes; Fondale, yes; It was moved by Dodd and seconded by Barnett to approve the following certified/licensed employee supplementals for the 2012-13 school year: Name Position Exp. Salary Steve Fondale Athletic Director 1 $5,384 Dani Lamonica Asst. Volleyball MS (8) 5 $2,217 It was moved by Dodd and seconded by Fondale to approve the following licensed non-employee supplementals for the 2012-13 contract year: Name Position Exp. Salary Cassi Moore Asst. Volleyball HS (9) 6 $3,167 Julie Sowers Asst. Volleyball MS (7) 0 $1,900 THE VOTE: Dodd, yes; Davisson, yes; Addington, yes; Barnett, yes; Having found no interested licensed person employed or not employed by the Board of Education pursuant to Section 3319.22 and 3313.53, Revised Code, and upon the recommendation of Superintendent Sherburne, it was moved by Fondale and seconded by Davisson to adopt the following resolution #12-15 hereby approving the following non-licensed non-employee pupil activity contracts for the 2012-13 school year. The listed individual has the required CPR and PAV certifications: Name Position Exp Salary Lisa Leckrone Asst. Volleyball HS 6+ $3,167 THE VOTE: Fondale, yes; Davisson, yes; Addington, yes; Barnett, yes; Dodd, yes. President Addington declared the motion carried. It was moved by Dodd and seconded by Fondale to approve the in progress agreement for the sharing of food service supervisory services during the 2012-13 school year with Northern Local Schools and to authorize the Superintendent to execute the agreement on behalf of the Board. THE VOTE: Dodd, yes; Fondale, yes; Barnett, yes; Davisson, yes; 265

It was moved by Barnett seconded by Dodd to approve limited contracts for the following Educational Assistants as per the provisions of the Article 33 of the current Board/A.F.S.C.M.E. collective bargaining agreement. All are effective beginning with the 2012-13 contract year: Current Recommended 2011-12 Name Position Contract Contract Salary Deanna Davis Educ. Asst. 3-Yr. 2012 3-Yr. 2015 $17,376 Kathy Gall Educ. Asst. 3-Yr. 2012 3-Yr. 2015 $17,685 Jeanie DeRolph Educ. Asst. 3-Yr. 2012 3-Yr. 2015 $17,685 Karen Fisher Educ. Asst. 3-Yr. 2012 3-Yr. 2015 $17,376 Jenny Funk Educ. Asst. 3-Yr. 2012 3-Yr. 2015 $17,376 Jodi Shaeffer Educ. Asst. 3-Yr. 2012 3-Yr. 2015 $17,167 Cheryl Mumford Educ. Asst. 3-Yr. 2012 3-Yr. 2015 $17,685 Janice Ream Educ. Asst. 3-Yr. 2012 3-Yr. 2015 $17,376 Pam Weiland Educ. Asst. 3-Yr. 2012 3-Yr. 2015 $17,018 Lisa Theisen Educ. Asst. 3-Yr. 2012 3-Yr. 2015 $17,167 THE VOTE: Barnett, yes; Dodd, yes; Fondale, yes; Davisson, yes; Addington, yes; Barnett, yes. President Addington declared the motion carried. It was moved by Fondale and seconded by Davisson to approve 2012-13 Parent/Student Handbooks for Junction City Elementary, New Lexington Middle School, and New Lexington Elementary School. THE VOTE: Fondale, yes; Davisson, yes; Addington, yes; Barnett, yes; Dodd, yes. President Addington declared the motion carried. It was moved by Dodd and seconded by Barnett to approve the 2012-13 student fees for New Lexington and Junction City Elementary and New Lexington Middle School provided by Board Policy #6152.01. The Board is approving the per grade level fee, not the individual items purchased. Board Policy prohibits Boards of Education from collecting fees from families who qualify for free lunch effective with the 2009-10 school year. THE VOTE: Dodd; yes; Barnett, yes; Davisson, yes; Addington, yes; It was moved by Fondale and seconded by Barnett to reject all copier bids on basis of potential discrepancy with current contract and RFQ. THE VOTE: Fondale, yes; Barnett, yes; Addington, yes; Dodd, yes; Davisson, yes. President Addington declared the motion carried. It was moved by Dodd and seconded by Barnett to approve the following Resolution #12-16: 266

A RESOLUTION DECLARING THE INTENT TO PROCEED WITH SUBMITTING TO THE ELECTORS OF THE SCHOOL DISTRICT THE QUESTION OF RENEWING AN EXISTING 3.0-MILL TAX LEVY FOR THE PURPOSE OF CURRENT EXPENSES PURSUANT TO SECTION 5705.21 OF THE REVISED CODE. WHEREAS, on June 29, 2012, the Board adopted a resolution declaring the necessity of submitting to the electors of this School District the renewal of a tax in excess of the ten-mill limitation, for the purpose of current operating expenses for the School District, in the amount of 3.0 mills for each one dollar of valuation, which amounts to $0.30 for each one hundred dollars of valuation, for a period of five years (the Renewal Levy ); and WHEREAS, the Perry County Auditor has certified to the Board that the dollar amount of revenue that would be generated by the Renewal Levy during the first year of collection is $2,153,225, based on the current tax valuation of the School District of $151,103,560; NOW, THEREFORE, BE IT RESOLVED by the Board of Education of the New Lexington City School District, Perry County, Ohio, two-thirds of all of the members elected thereto concurring, that: SECTION 1. After reviewing the certification of the Perry County Auditor, the Board desires to proceed with the submission of the question of the Renewal Levy to the electors of the School District. SECTION 2. The question of the Renewal Levy shall be submitted to the electors of the School District at the election to be held on November 6, 2012 (the Election Date ). If approved, such tax will be levied for five years and will be first placed on the 2013 tax duplicate for first collection in 2014. SECTION 3. The Treasurer of the Board is hereby directed and shall certify, not later than August 8, 2012 (which date is not less than 90 days prior to the Election Date), to the Perry County Board of Elections a copy of the resolution of June 29, 2012, and a copy of this Resolution together with the dollar amount of revenue that would be generated by the renewal tax levy during the first year of collection, based on the current tax valuation of the School District, as estimated by the Perry County Auditor. This Board requests that the Board of Elections give notice of that election and prepare the necessary ballots and supplies for that election in accordance with law. SECTION 4. This Board finds and determines 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 267

Section 121.22 of the Ohio Revised Code, and the rules of this board of education adopted in accordance therewith. SECTION 5. This Resolution shall be in full force and effect from and immediately upon its adoption. It was moved by Dodd and seconded by Barnett to adjourn to Executive Session at 8:16 p.m. under the provisions of ORC 121.22(G)(1) to discuss parent complaint, to discuss sale and purchase of real estate and pending litigation, and to consider discipline of employee. Board President declared the Board in open session at 8:53 p.m. It was moved by Dodd and seconded by Davisson to adjourn the meeting. THE VOTE: Dodd, yes; Davisson, yes; Fondale, yes; Addington, yes; Barnett, yes. President Addington declared the motion carried. President Treasurer 268