Minutes Committee of the Whole January 3, 2017

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

PENN-TRAFFORD SCHOOL DISTRICT Harrison City, Pennsylvania

Keystone School District Knox, Pennsylvania Regular Business Meeting Minutes August 15, 2016

Keystone School District Knox, Pennsylvania Regular Business Meeting Minutes July 17, 2017

El Paso Teller County Authority January 25, 2017 Meeting Minutes. One Vacancy

Voting Session Agenda Tuesday, December 8, :00 PM

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

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

REGULAR BOARD OF EDUCATION MEETING MONDAY, AUGUST 22, 2016 WEYAUWEGA-FREMONT MIDDLE SCHOOL IMC

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.

FALLS CITY PUBLIC SCHOOLS Minutes of the August 14, 2017 School Board Meeting

TYRONE AREA SCHOOL BOARD REGULAR SESSION February 14, 2017 MINUTES

PENN-TRAFFORD SCHOOL DISTRICT Harrison City, Pennsylvania

KIRTLAND BOARD OF EDUCATION ORGANIZATIONAL MEETING AGENDA KIRTLAND HIGH SCHOOL CAFETERIA

I. Invocation Presented by Brian Chapman

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

HAMPTON COUNTY COUNCIL S MEETING MINUTES MONDAY; APRIL 4, 2016; 6:00 P. M

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

Keystone School District Knox, Pennsylvania Regular Business Meeting Minutes January 21, 2019

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

MINUTES ALTA TOWN COUNCIL MEETING Thursday, September 13, 2018, 10:00 AM Alta Community Center, E. Highway 210, Alta, Utah

Mr. Archuleta, aye; Mr. Dreiling, aye; Mrs. Quintana, aye; Mr. Rolla, aye; Mr. Thomas, aye

PENN-TRAFFORD SCHOOL DISTRICT Harrison City, Pennsylvania

REGULAR SESSION OF THE BRIGHAM CITY COUNCIL August 4, 2016

Mayodan Town Council Regular Meeting January 11, :00 p.m. James A. Collins Municipal Building

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

PENN-TRAFFORD SCHOOL DISTRICT Harrison City, Pennsylvania. March 14, 2016

REGULAR TOWN BOARD MEETING. The regular meeting of the Town Board, Town of Palmyra, scheduled to be held on Tuesday, November 23, 1999, at the

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

The Town Board held their Monthly Meeting on the above date at 7:28 p.m., at the Town Hall, 238 Main Street, Cold Spring, New York

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

PHONE: FAX:

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

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

Mayor Karen Cronin presided and conducted the meeting. Toby Wright, James Taylor, Esther Montgomery, Nathan Tueller (arrived 7:30 PM) and Brady Lewis.

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

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

WEATHERFORD PUBLIC SCHOOLS BOARD OF EDUCATION REGULAR OCTOBER, 2017 MEETING MINUTES

The meeting of the Orange Park Town Council was called to order in the Town Hall Council Chambers at 7 p.m. with Mayor Gary Meeks presiding.

KIRTLAND CITY COUNCIL MINUTES. October 5, 2015

CORRECTED MINUTES CITY COUNCIL MEETING OCTOBER 2, 2007

MINUTES CITY COUNCIL MEETING JULY 7, 2015

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.

Keystone School District Knox, Pennsylvania Regular Business Meeting Minutes June 20, 2016

City of Davenport Commission Minutes of November 14, 2016

TOWN OF KIMBALL, TENNESSEE

CITY OF LEBANON CITY COUNCIL MEETING MINUTES October 23, 2017

COMMITTEE HANDBOOK WESTERN BRANCH BAPTIST CHURCH 4710 HIGH STREET WEST PORTSMOUTH, VA 23703

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

THE BOARD OF EDUCATION OF SALT LAKE CITY SCHOOL DISTRICT. Board Business Meeting and Closed Executive Session. November 3, 2009 ROLL CALL

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING INCOMING COUNCIL JANUARY 2, 2019

BOARD OF DIRECTORS MINUTES May 11, 2018 Kenora

A. Pledge of Allegiance B. Pledge to the Texas Flag

MINUTES ALTA TOWN COUNCIL MEETING Thursday, October 11, 2018, 10:00 AM Alta Community Center, E. Highway 210, Alta, Utah

Village of Mapleton BOARD MEETING Minutes

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

Saranac Community School

Minutes for the GO Virginia Region 2 Council Meeting April 27, :00 a.m. 11:30 a.m.

BANNER ELK PLANNING BOARD AND LAND USE UPDATE COMMITTEE JOINT MEETING, 04 JANUARY 2010 MINUTES

The meeting was opened with prayer by Pastor A. D. Lewis of Mt. Olive Baptist Church and followed by the pledge to the flag.

CITY OF DRY RIDGE CITY COUNCIL MEETING March 21, 2016

MR. MICHAEL EDDY, COUNCILMAN MR. DANIEL SMITH, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN

NORTH ROYALTON CITY SCHOOLS BOARD OF EDUCATION AGENDA

MINUTES OF A MEETING OF THE MAYOR AND COUNCIL Rev. MM

Keystone School District Knox, Pennsylvania Regular Business Meeting Minutes June 18, 2018

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

Commissioners of Leonardtown

ANDOVER CITY COUNCIL Tuesday, September 25, 2012 Minutes

MINUTES KEIZER CITY COUNCIL Tuesday, September 5, 2017 Keizer Civic Center, Council Chambers Keizer, Oregon

~l' J)19 7,:::r. 1r::,...,

Meeting was held in the Great Room, attendance list is attached.

POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. March 20, 2017

Agriculture, Buildings and Grounds Committee Meeting Chenango County Office Building Committee Room Tuesday January 22, :00 am

ABERDEEN TOWNSHIP COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 17, 2013

C.C.E. Central Dispatch Authority Board of Directors 1694 US Highway 131 Petoskey, Michigan MEETING LOCATION

The County Attorney told Council that item D. on the agenda; Third Reading of

BEDFORD PUBLIC SCHOOLS SCHOOL BOARD OF EDUCATION REGULAR MEETING THURSDAY, OCTOBER 4, 2012 MEETING MINUTES

ALTOONA BOARD OF EDUCATION Regular Meeting Altoona Commons Addition December 5, :30 p.m. Unofficial Minutes

MINUTES OF A MEETING OF THE NEWCASTLE PUBLIC WORKS AUTHORITY (Opening Prayer & Flag Salute)

BOROUGH OF WEST EASTON REORGANIZATIONAL MEETING January 4, 2016 APPROVED

The Columbarium at Prince of Peace Catholic Church 4600 Moss Creek Boulevard Hoover, Alabama (205) , (205) fax

XXX XXX XXX XXX XXX XXX

REGULAR COUNCIL MEETING, TUESDAY, DECEMBER 04, 2018 AT 9:00 A.M.

UPPER SAUCON TOWNSHIP MUNICIPAL AUTHORITY MINUTES

Tooele City Council Business Meeting Minutes

Location: Small Meeting Room, Auburn Hills Public Library 3400 East Seyburn Drive, Auburn Hills, Michigan Phone:

TOWN OF SENECA REGULAR MEETING SEPTEMBER 18, 2018

A REGULAR MEETING OF THE TOWN COUNCIL OF THE TOWN OF LURAY, PAGE COUNTY, VIRGINIA MONDAY, FEBRUARY 13, 2017

ASHTABULA COUNTY TECHNICAL & CAREER CENTER BOARD OF EDUCATION

February 12, The Chairman, Mr. Wilson, called the meeting to order at 7:03 PM and invited everyone present to join in the Pledge of Allegiance.

REGULAR MEETING MINUTES MAYODAN TOWN COUNCIL. September 13, :00 p.m. James A. Collins Municipal Building. Mayor and Council Present:

LOUISA COUNTY BROADBAND AUTHORITY BOARD OF DIRECTORS LOUISA COUNTY OFFICE BUILDING 1 WOOLFOLK AVENUE LOUISA, VIRGINIA March 1, :00 P.M.

VOLUME 24, ISSUE 4 May Presidents Message. Summer heat is almost here. Hope to see everyone this Fall. Dennis

FEBRUARY 20, The Common Council of the City of LaPorte met in regular session in the Council Chambers on Tuesday, February 20, 2018 at 6:00 p.m.

BOARD OF SELECTMEN Minutes* January 8, 2013

Roll Call: Betsy Brian, Steve Guitar, Rick Jimenez, Jon Wahrenbrock and Paul Gardner.

GENERAL BUSINESS MEETING SEPTEMBER 27, 2011

SEE MINUTES FOR CORRECTION ON PAGE 5 TOWN COUNCIL MEETING MINUTES June 1, pm Town Hall 425 Paper Mill Road, Taylor, Arizona

The Town Board held their Monthly Meeting on the above date at 7:34 p.m., at the Town Hall, 238 Main Street, Cold Spring, New York

Zanesvi lle City Council Meeting Monday, February 12, 2018

Transcription:

1499 Minutes Committee of the Whole January 3, 2017 The Penn Manor School Board met in an Executive Session at 6:00 p.m. for the discussion of Personnel (leaves, resignations, Terms & Conditions of Employment for the Superintendent of Schools); Student Matter (judicial review); Legal (review of legal agreement to resolve PMSD vs. C.J. No. 16-5311); and Labor Negotiations Update. The Penn Manor School Board met as a Committee of the Whole at 7:00 p.m. in the Board Room at Manor Middle School. The meeting was called to order by Board President Mr. J. Kenneth Long. The following members were present: Dr. Richard Frerichs, Mr. Joseph Fullerton, Mr. J. Kenneth Long, Mr. Jeffrey Lyon, Mr. David Paitsel, Mr. Christopher Straub and Ms. Donna Wert. Mr. Carlton Rintz arrived at 7:33 p.m. Mrs. Johnna Friedman was absent. Present from the administrative staff were Dr. Michael Leichliter, Mr. Chris Johnston, Dr. Jerry Egan, Mr. Charlie Reisinger, and Dr. Theresa Kreider. Also in attendance for the meeting: Mrs. Connie Jackson, Mr. Brian Malek, Mrs. Michele Transue, Hambright Elementary teachers Ms. Maggie Kyper, Mrs. Amy Bittenbender, and Mrs. Beth Martin, Dr. Ann Marie Steele, Lancaster Newspaper correspondent, Mr. Brian Wallace, and Mrs. Cindy Rhoades, Board Secretary. Mr. Long announced that the next scheduled meeting of the Board of Directors of the Penn Manor School District will be held on Tuesday, January 17, 2017, at 7:00 p.m. in the Board Room of the Manor Middle School. A 5:00 p.m. Tax Rebate Workshop will be held prior to the meeting in the same location and is open to the public. Central Manor Elementary sixth grade students Wyatt Rohrer and Ben Hermansen led the flag salute. Mr. Long asked the committee if there were any additions or corrections to the Minutes of the December 5, 2016, Committee of the Whole Meeting. Hearing none, on a motion by Mr. Lyon and second by Mr. Straub, and a unanimous voice vote, the Minutes were approved as printed. Mr. Long asked for any Citizen s Comments. There were none. Mr. Straub reported on the December LCCTC reorganization meeting. He was elected Vice- Chairman. Ms. Wert reported on the December Lancaster County Academy meeting. She will continue to serve as Secretary. The upcoming board development opportunities were reviewed. Dr. Leichliter reviewed the updates on his second quarterly report for the 2016-2017 school year with the focus on Community Relations Planning. Dr. Leichliter and Mr. Reisinger discussed student enrollments in both external cyber schools as well as the Penn Manor Virtual School program.

Dr. Egan reviewed current enrollment numbers in the elementary schools and discussed the implications. Dr. Egan discussed the timeline for textbooks and anticipated purchases. 1500 Mr. Long reviewed the list of committee assignments for the 2017 calendar year including both board and president appointed positions. Dr. Leichliter and Mr. Straub presented the proposed Lancaster County CTC budget for the 2017-2018 school year. Approval for placement of this item on the January 17, 2017, board agenda was approved on a motion by Mr. Fullerton and seconded by Mr. Straub. The following vote was taken on this motion: Dr. Frerichs, yes; Mrs. Friedman, absent; Mr. Fullerton, yes; Mr. Long, yes; Mr. Lyon, yes; Mr. Paitsel, yes; Mr. Rintz, yes; Mr. Straub, yes; and Ms. Wert, yes. Mr. Johnston presented proposed amendments to the EHCC agreement. Approval for placement of this item on the January 3, 2017, board agenda was approved on a motion by Mr. Lyon and seconded by Mr. Paitsel. The following vote was taken on this motion: Dr. Frerichs, yes; Mrs. Friedman, absent; Mr. Fullerton, yes; Mr. Long, yes; Mr. Lyon, yes; Mr. Paitsel, yes; Mr. Rintz, yes; Mr. Straub, yes; and Ms. Wert, yes. The Committee of the Whole adjourned at 8:27 p.m. Mr. J. Kenneth Long, President Cindy Rhoades, Secretary

4374 MINUTES Penn Manor Board of School Directors January 3, 2017 The regular meeting of the Board of Directors of the Penn Manor School District was held on the above date in the Board Room at Manor Middle School. The meeting was called to order by Board President Mr. J. Kenneth Long at 8:28 p.m. Mr. Long announced that the next scheduled meeting will be held on Tuesday, January 3, 2017, following the Committee of the Whole Meeting at Manor Middle School. The following members were present: Dr. Richard Frerichs, Mr. Joseph Fullerton, Mr. J. Kenneth Long, Mr. Jeffrey Lyon, Mr. David Paitsel, Mr. Carlton Rintz, Mr. Christopher Straub, and Ms. Donna Wert. Mrs. Johnna Friedman was absent. Present from the administrative staff were Dr. Michael Leichliter, Mr. Chris Johnston, Dr. Jerry Egan, Mr. Charlie Reisinger, and Dr. Theresa Kreider. Also in attendance for the meeting: Mrs. Connie Jackson, Mr. Brian Malek, Hambright Elementary teachers Ms. Maggie Kyper, Mrs. Amy Bittenbender, and Mrs. Beth Martin, Dr. Ann Marie Steele, Lancaster Newspaper correspondent, Mr. Brian Wallace, and Mrs. Cindy Rhoades, Board Secretary. Mr. Long asked if there were any Citizen s Comments. There were none. Mr. Long asked the board whether there were any additions or corrections to the Minutes of the December 5, 2016 meeting. Hearing none, on a motion by Dr. Frerichs, a second by Mr. Straub and a unanimous voice vote, the Minutes were approved as printed. Dr. Leichliter provided the Superintendent s report. He reminded the board of the upcoming Athletic Wall of Honor dinner. He also reported that a school district from Tennessee looking to improve their special education department will be visiting Penn Manor in February to observe our teachers. Mr. Johnston presented for payment the November 2016 bills. It was moved by Mr. Paitsel, and seconded by Mr. Lyon to approve to authorize payment of bills: General Fund $ 3,181,390.54 Food Service Fund $ 152,503.93 Capital Reserve Fund $ 11,087.00 2015 Construction Fund $ 14,214.25 2016 Construction Fund $ 1,291,845.83 Student Activity Fund $ 147,468.43 The following call vote was taken on this motion: Richard Frerichs, yes; Johnna Friedman, absent; Joseph Fullerton, yes; J. Kenneth Long, yes; Jeffrey Lyon, yes; David Paitsel, yes; Carlton Rintz, yes; Christopher Straub, yes; and Donna Wert, yes.

4375 Item 1. Review of School Board Meeting Agenda Mr. Long Item 2. Consent Agenda for the Committee of the Whole Meeting The administrative staff is recommending approval of the following: (ROLL CALL) A. Owner s Representative Services for the High School Renovation - Selection of Warfel Construction as per the attached agreement. (see pages 4-6) Explanation: After completing a Request for Proposal process (RFP), Warfel Construction is the finalist for the position of Owner s Representative for the upcoming Penn Manor High School Renovation/Construction process. B. Lancaster County Career & Technology Center Representatives appoint Chris Straub as representative to the Lancaster County Career & Technology Center and Joe Fullerton as alternate. C. Lancaster County Academy Representatives appoint Donna Wert as representative to the Lancaster County Academy Joint Operating committee and David Paitsel as alternate. D. Lancaster County Tax Collection Bureau Representative election of Christopher L. Johnston and Judy Duke (alternate) as representatives to the Lancaster County Tax Collection Bureau. E. Employee Health Care Cooperative (EHCC) Amended Agreement amended as presented. MOTION ON THE COMMITTEE OF THE WHOLE CONSENT AGENDA ITEM 2A-E: It was moved by Dr. Frerichs and seconded by Mr. Fullerton to approve this item. The following call vote was taken on this motion. Richard Frerichs, yes; Johnna Friedman, absent; Joseph Fullerton, yes; J. Kenneth Long, yes; Jeffrey Lyon, yes; David Paitsel, yes; Carlton Rintz, yes; Christopher Straub, yes; and Donna Wert, yes. Item 3. Consent Agenda for Administrative Actions The administrative staff is recommending approval of the following: (ROLL CALL) A. Judicial Review Committee Actions as cited (enclosure) B. JAMF Software License Agreement in the amount of $2,512.00 for a one year period effective January 9, 2017 (see page 7) Explanation: The agreement is for a software management suite in use across the district network since 2007. A total of 157 staff Mac laptops are covered under this agreement. C. Legal agreement with family of a special education student. D. McCarty & Son, Inc. HS Football Field Lighting in the amount of $4,952.00 (see page 8) Explanation: Replace defective light panel at high school football field

E. Hummer Turfgrass System JV Baseball Field in the amount of $3,852.00 (see page 9) Explanation: the pitcher s mound on the JV baseball field at Comet Field needs to be rebuilt per PIAA specifications. 4376 MOTION ON THE COMMITTEE OF THE ADMINISTRATIVE ACTION CONSENT AGENDA ITEM 3A-E: It was moved by Ms. Wert and seconded by Mr. Straub to approve this item. The following call vote was taken on this motion. Richard Frerichs, yes; Johnna Friedman, absent; Joseph Fullerton, yes; J. Kenneth Long, yes; Jeffrey Lyon, yes; David Paitsel, yes; Carlton Rintz, yes; Christopher Straub, yes; and Donna Wert, yes. Item 4. Consent Agenda for Personnel The administrative staff is recommending approval of the following: (ROLL CALL) A. Employment and Change in Status of the individuals listed per the effective date for the 2016-2017 school year (see pages 10-11) B. Leave to the individuals according to the terms listed: Professional Employees Employee F27 Family Medical - on or before February 6, 2017 April 30, 2017 Child Rearing - May 1, 2017 end of 2016-2017 school year Employee F28 Intermittent Family Medical- December 17, 2016 January 16, 2017 Family Medical - January 17, 2017 January 18, 2018 Employee F29 Child Rearing - January 17, 2017 end of 2016-2017 school year Employee F30 Child Rearing - January 5, 2017 end of 2016-2017 school year Employee F31 Family Medical January 24, 2017 April 24, 2017 approximately Classified Employees Employee F32 Family Medical October 31, 2016 December 19, 2016 [half-days] Employee F33 Family Medical - May 9, 2016 September 4, 2016 C. Resignation of the individuals listed per the effective date: Cynthia Lonergan, High School, Social Studies teacher effective December 16, 2016 Joan Manchak, Central Manor, Learning Support teacher effective January 13, 2017 Dawn Pearce, Pequea Elementary, Health Room Nurse effective December 9, 2016 Amber Adams, Martic Elementary, Cafeteria Aide effective December 31, 2016 Ricky Habel, Letort Elementary, FT Custodian effective December 23, 2016 D. Sabbatical Change Beth A. Martin is requesting to rescind her sabbatical for second semester of the 2016-2017 school year. E. Athletic Worker for 2016-2017 Kelly DiCamillo F. Volunteer Listing for 2016-2017 (enclosure)

MOTION ON PERSONNEL ACTION CONSENT AGENDA ITEM 4A-F: It was moved by Mr. Fullerton and seconded by Mr. Lyon to approve this item. The following call vote was taken on this motion. Richard Frerichs, yes; Johnna Friedman, absent; Joseph Fullerton, yes; J. Kenneth Long, yes; Jeffrey Lyon, yes; David Paitsel, yes; Carlton Rintz, yes; Christopher Straub, yes; and Donna Wert, yes. 4377 Item 5. Consent Agenda for Personnel The administrative staff is recommending approval of the following: (ROLL CALL) A. Employment of the individual listed per the effective date for the 2016-2017 school year Willcox, Lindsay A. elementary/secondary professional employee, full-time, permanent position, Masters +30 Degree, 7 years experience, Step 7, $55,877 +$1,200 = $57,077, prorated pending release date from previous employer and receipt of required documents. Assignment: Speech and Language Impaired N-12 Teacher/Multi-Buildings TBD Mrs. Willcox graduated from Pennsylvania State University with a B.S. in Communication Sciences and Disorders and earned her Masters Degree in May 2010. Lindsay was employed by the School District of Lancaster from 2010 through 2014 and Donegal School District from 2014 to present. MOTION ON PERSONNEL ACTION CONSENT AGENDA ITEM 5A: It was moved by Ms. Wert and seconded by Mr. Lyon to approve this item. The following call vote was taken on this motion. Richard Frerichs, yes; Johnna Friedman, absent; Joseph Fullerton, yes; J. Kenneth Long, yes; Jeffrey Lyon, yes; David Paitsel, yes; Carlton Rintz, yes; Christopher Straub, yes; and Donna Wert, yes. The meeting was adjourned at 8:35 p.m. Mr. J. Kenneth Long, President Cindy Rhoades, Board Secretary