MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio October 25, 2010

Similar documents
Augusta Independent Board of Education August 11, :00 PM 207 Bracken Street Augusta, KY

OHIO COUNTY BOARD OF EDUCATION SALARY SCHEDULES Revised 7/3/12

By Hasco: I move that the Board approve the agenda as presented. Seconded by Bolas, and carried on unanimous voice vote.

Clearfield Elementary students led the board and audience in the Pledge of Allegiance.

HOUSE OF REPRESENTATIVES AS REVISED BY THE COMMITTEE ON EDUCATION APPROPRIATIONS ANALYSIS

MINUTES OF BOARD OF EDUCATION. Regular East Butler School 6:30 P.M. May 9, 2012 Kind of Meeting Meeting Place Time Month Day Year

Seminole State College Board Regents Regular Meeting

Holbrook Public Schools

CALL TO ORDER. Mr. Phil Bova, President Mr. Craig Olson, Vice President Mr. Lee Frey Mrs. Nancy Lacich Mr. Barry Tancer SPECIAL RECOGNITION

SWITZERLAND OF OHIO LOCAL SCHOOL DISTRICT. (April 11, 2017)

Executive Session Minutes Nineveh-Hensley-Jackson United School Corporation Administration Building Board Room Tuesday, July 8, :30 pm

GENERAL BUSINESS CONSENT AGENDA FOR INSTRUCTION & PROGRAM, OPERATIONS, FISCAL MANAGEMENT, PERSONNEL AND GOVERNANCE May 17, 2017

Mrs. Texter read the roll call of Board members. A quorum was present. Moment of Reflection and Pledge of Allegiance Mr. Gebhart

VOL. XXI, PAGE 85. Inverness, Florida January 13, 2015

Meeting Called to Order A. Emergency Exit, No Smoking Statement

November 19, The King William County School Board held its regular meeting on Tuesday,

JESSAMINE COUNTY SCHOOLS CERTIFIED SALARY SCHEDULE (188 DAYS)

DU PAGE COUNTY JUDICIAL AND PUBLIC SAFETY COMMITTEE FINAL SUMMARY. November 17, 2015 Regular Meeting 8:15 AM

Executive Session Minutes Nineveh-Hensley-Jackson United School Corporation Administration Building Board Room Tuesday, August 12, :30 pm

ST. MARTIN PARISH SCHOOL BOARD MAY 7, 2014 BREAUX BRIDGE, LOUISIANA MINUTES

Livingston School District

July 13, Maureen Bartolotta, Chair; Jim Sorum, Vice Chair; Maureen Peterson, Clerk; Arlene Bush, Treasurer; Mark Hibbs and Chuck Walter.

INDEPENDENT STATE OF PAPUA NEW GUINEA.

BARTHOLOMEW CONSOLIDATED SCHOOL CORPORATION SCHOOL BOARD MEETING, MONDAY, JANUARY 14, 2013, MINUTES

Nova Scotia School Advisory Council Handbook

THE VISION OF THE BOARD OF SCHOOL TRUSTEES

Milton Public Schools Fiscal Year 2018 Budget Presentation

MISSION STATEMENT St. Cloud Area School District 742

Hampton Falls School Board Meeting September 1, W. Skoglund and S. Smylie.

Jonathan Alder Local Board of Education Regular. At Jonathan Alder H.S. Library Monday, June 10, 7:00 p.m. 2013

THE COLLEGE OF WILLIAM AND MARY IN VIRGINIA INTERCOLLEGIATE ATHLETICS PROGRAMS FOR THE YEAR ENDED JUNE 30, 2005

House Finance Committee Unveils Substitute Budget Bill

PIMA COUNTY COMMUNITY COLLEGE DISTRICT

ATHLETIC TRAINING SERVICES AGREEMENT

CERTIFIED TEACHER LICENSURE PROFESSIONAL DEVELOPMENT PLAN

Mr. David Zolkowski, Mr. Richard Jaynes, Ms. Tiffany Nix, Mrs. Shawn Ogrodowski, Mrs. MaryAnn Plance, Ms. Kelly Walker

The School Report Express. FYI Picayune

West Central School District No Minutes of Official Proceedings of School Board Regular Meeting August 24, 2009

AGENDA. Norwalk City School District Board of Education Regular Meeting Tuesday, May 10, 2016, 7:30 pm 8:30 pm Norwalk High School

Value of Athletics in Higher Education March Prepared by Edward J. Ray, President Oregon State University

Faculty Athletics Committee Annual Report to the Faculty Council November 15, 2013

White Mountains. Regional High School Athlete and Parent Handbook. Home of the Spartans. WMRHS Dispositions

The Minutes of the Marshall University Board of Governors Meeting, February 24, 2016

UCB Administrative Guidelines for Endowed Chairs

Enrollment Forms Packet (EFP)

UNIVERSITY OF MASSACHUSETTS AMHERST BOSTON DARTMOUTH LOWELL WORCESTER MINUTES OF THE MEETING OF THE COMMITTEE ON ACADEMIC AND STUDENT AFFAIRS

GOVERNOR S COUNCIL ON DISABILITIES AND SPECIAL EDUCATION. Education Committee MINUTES

Approved. Milford Board of Education. Meeting Minutes April 8, 2013

Xenia Community Schools Board of Education Goals. Approved May 12, 2014

St. Mary Cathedral Parish & School

EMPLOYEE CALENDAR NOTES

Members Attending: Doris Perkins Renee Moore Pamela Manners Marilyn McMillan Liz Michael Brian Pearse Dr. Angela Rutherford Kelly Fuller

Warren County Schools Personnel Report June 10, 2014

Regular Meeting. Board President Margie Skirvin called the Regular Meeting of the Board to order at 7:00 p.m.

FRAMINGHAM SCHOOL COMMITTEE MEETING MINUTES Superintendent s Conference Room July 15, 2014

Parent Teacher Association Constitution

LEAD AGENCY MEMORANDUM OF UNDERSTANDING

Overview Transmission Dates What s New Contracts and Salaries CPI and PSC Codes Items to Remember Reports

PATTERNS OF ADMINISTRATION DEPARTMENT OF BIOMEDICAL EDUCATION & ANATOMY THE OHIO STATE UNIVERSITY

BEFORE THE ARBITRATOR. In the matter of the arbitration of a dispute between ADMINISTRATORS' AND SUPERVISORS' COUNCIL. And

Orange Elementary School FY15 Budget Overview. Tari N. Thomas Superintendent of Schools

Description of Program Report Codes Used in Expenditure of State Funds

July 17, 2017 VIA CERTIFIED MAIL. John Tafaro, President Chatfield College State Route 251 St. Martin, OH Dear President Tafaro:

ATHLETIC ENDOWMENT FUND MOUNTAINEER ATHLETIC CLUB

Medway Library Board of Trustees November 15, :00 p.m. Medway Library

Stipend Handbook

Administrative/Professional Council Meeting May 23, :30 p.m. Spotlight Room, Bone Student Center

RECRUITMENT AND EXAMINATIONS

ACADEMIC AFFAIRS COMMITTEE 9:00 a.m. Friday, September 22, 2017 J. S. Clark Administration Building, 2 nd Floor Baton Rouge, LA 70813

Collegiate Academies Response to Livingston School Facility RFA Submitted January 23, 2015

INTERSCHOLASTIC ATHLETICS

DEPARTMENT OF FINANCE AND ECONOMICS

1.0 INTRODUCTION. The purpose of the Florida school district performance review is to identify ways that a designated school district can:

Scott and Becky Gerdes

MINUTES SPECIAL WORKSHOP BOARD OF TRUSTEE MEETING FEBRUARY 9, :30 A.M. STUDENT UNION BUILDING

Attach Photo. Nationality. Race. Religion

November 11, 2014 SCHOOL NAMING NEWS:

2014 State Residency Conference Frequently Asked Questions FAQ Categories

Special Education December Count Webinar Training Colorado Department of Education

PROFESSIONAL DEVELOPMENT/FLEX COMMITTEE AGENDA. Thursday 9/29/16 Room - R112 2:30pm 4:00pm

LIVINGSTON BOARD OF EDUCATION VOTING MEETING MINUTES Monday, November 23, 2015

GREENBRIAR MIDDLE SCHOOL/ VALLEY FORGE HIGH SCHOOL 7TH AND 8TH GRADE ATHLETICS

CONFLICT OF INTEREST CALIFORNIA STATE UNIVERSITY, CHICO. Audit Report June 11, 2014

Master of Science in Taxation (M.S.T.) Program

Financing Education In Minnesota

The term of the agreement will be from July 1, 2014 to June 30, 2015.

VI-1.12 Librarian Policy on Promotion and Permanent Status

FORT HAYS STATE UNIVERSITY AT DODGE CITY

Approved. Milford Board of Education. Meeting Minutes February 20, 2013

REGULAR BOARD MEETING. May 31, :00 p.m. Mary S. Shoemaker Library

Annual Report to the Public. Dr. Greg Murry, Superintendent

Program budget Budget FY 2013

MEMORANDUM. Leo Zuniga, Associate Vice Chancellor Communications

University of Michigan - Flint POLICY ON FACULTY CONFLICTS OF INTEREST AND CONFLICTS OF COMMITMENT

MARCH MEETING, The regents convened at 2:00 p.m. at the Westin Book Cadillac Hotel in Detroit. Present

Charter School Reporting and Monitoring Activity

Kelso School District and Kelso Education Association Teacher Evaluation Process (TPEP)

Hiring Procedures for Faculty. Table of Contents

Community Unit # 2 School District Library Policy Manual

ANNE ARUNDEL COMMUNITY COLLEGE BOARD OF TRUSTEES PUBLIC SESSION. May 9, 2017

Transcription:

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION Academy Drive Marietta, Ohio 45750 The Marietta City School District Board of Education held a regular meeting on Monday, at the Administration Offices, Academy Drive in Marietta, Ohio. All Marietta City School District Board of Education meetings are recorded. Please refer to the audio recording for a detailed account of this meeting. The President, Mr. Gault, called the regular meeting to order at 5:3 P.M. Roll Call: Members Present: Mr. Atkins, Mrs. Burton, Mr. Hutchinson, Mrs. Myers, Mr. Gault Members Absent: None The President invited all to join in the Pledge of Allegiance to the flag of the United States. PRESENTATIONS AND COMMENDATIONS William Lee spoke regarding the success of the fall sports teams and introduced the varsity volleyball team. CITIZEN FORUM Angela Feathers spoke regarding the levy and if passed, when programs will be returned. Steve Riley, athletic boosters, spoke regarding his concerns over the requirements for volunteer background checks. REPORTS AND COMMENTS BOARD: Bill Hutchinson spoke about the hiring of the new Premiere Director. Greg Gault spoke regarding the fact that the football team is headed in the right direction. SUPERINTENDENT AND STAFF APPROVAL AND ACCEPTANCE ACTIONS Res. #200-03 Mrs. Burton made a motion to accept the minutes as presented for the regular meeting held on September 27, 200. Mr. Atkins seconded the motion. The President declared the motion passed and the minutes adopted as presented. Res. #200-04 Mr. Hutchinson made a motion to approve and authorize the following financial data as presented by the Chief Fiscal Officer. Mrs. Myers seconded the motion. Record of Cash and Investments September 30, 200 Financial Report by Fund/SCC September 30, 200

General Financial Report SM2 September 30, 200 General Fund Budget Summary September 30, 200 Amend FY 20 Permanent Revenue and Appropriations with the legal level control set at the Fund Level Transfers and Advances Authorization of New Funds Five-Year Forecast The President declared the motion passed and financial data adopted as presented. CONTRIBUTIONS AND GIFTS Res. #200-05 Mr. Atkins made a motion and Mr. Hutchinson seconded the motion to accept the following donation: G(3) WHEREAS, Mr. Erich Kennedy donated a trumpet to the high school band program, valued at $300.00; therefore BE IT RESOLVED, that the Marietta City School District Board of Education accept this donation, and BE IT FURTHER RESOLVED, by the Marietta City School District Board of Education, that this donation be accepted with appreciation. The President declared the motion passed and the donation accepted as presented. H. RECOMMENDED ACTIONS. Old Business 2. New Business a. Resignations and/or Leaves of Absences: Classified Staff, Schedule B-0-0 CONSENT AGENDA Items 2a through 2f Res. #200-06 Mrs. Myers made a motion and Mrs. Burton seconded the motion to accept the consent agenda items. 2a BE IT RESOLVED, by the Marietta City School District Board of Education, that upon the recommendation of the Superintendent of Schools, the resignations and/or leaves of absence, for both professional and classified personnel, be approved, effective at the date shown. Schedule B-0-0 RESIGNATIONS and/or LEAVES OF ABSENCE Classified Staff 2

NAME POSITION REMAKRS Ms. Dawn Combs Attendant Ms. Stephanie Lenington Ms. Elizabeth McIntosh Mr. Walter E. Vermaaten, Jr. Teacher Bus Driver Unpaid Medical Leave of Absence for rest of the 200- School Year Family Medical Leave of Absence - 0/22/0 to /23/0 Retirement, Eff. 2/3/0 Retirement, Eff. 09/29/0 2b BE IT RESOLVED, by the Marietta City School District Board of Education, that upon the recommendation of the Superintendent of Schools, the employment of the following professional and classified personnel (pending receipt of proper certification/licensure from the State Department of Education, BCII and FBI approval), be approved, effective at the date and term shown. Schedule E-0-0 SUBSTITUTES AND TUTORS For the 200- School Year Ms. Dawna Immele Substitute - Gen. Ed. BS Short Term Ms. Lucy MacDonald Substitute - Gr. 4-9 BS 2 Yr. Prov. Ms. Rebecca Peroni Substitute - English BA Short Term Ms. Lori Wallace Substitute - Gen. Ed. BS Short Term Ms. Sabrina Wittekind Substitute - Gen. Ed. BA Short Term Ms. Brianne D'Ambrosio Substitute - Elem. BS Long Term Schedule F-0-0 APPOINTMENTS - Classified Staff For the 200- School Year Mr. Christopher Fennell 7th Basketball-Boys $999.00 Mr. Peter Sour Premiere Director $372.00 Schedule G-0-0 SUBSTITUTES - Classified Staff For the 200- School Year Ms. Elizabeth O'Gorman Mr. Robert Hershey Ms. Rebecca Peroni Ms. Lori Wallace Ms. Amber Heiss 3

Schedule R-0-0 REASSIGNMENT - Classified Staff NAME PRESENT NEW Ms. Lisa Weppler MMS - Teacher Phillips - Teacher Step II-0, $5.87/hr. Eff. 0/8/0 EDUCATIONAL IMPROVEMENT PROGRAM NAME SEM. HR. QTR. HR. AMOUNT Ms. Elizabeth Thacker Ms. Sandra Kennell Ms. Jessie Abrecht-Burnett Ms. Lisa Polk Ms. Robin Haught 3 2 3 $465.00 $330.00 $03.00 $20.00 $03.00 2c BE IT RESOLVED, that upon the recommendation of the Superintendent of Schools, the following change in salary and/or contract status be approved for the 200- school year: Ms. Susan Miller from Step M+5-5 to Step M+30-5. 2d WHEREAS, a strong, effective system of free public school education for all children and youth is essential to our democratic system of government, and WHEREAS, the United States has made considerable progress in the social, technological and scientific fields due to our system of free and universal public education, and WHEREAS, much of this progress can be attributed to the qualified and dedicated teachers entrusted with the educational development of our children to their full potential, and WHEREAS, teachers should be accorded high public esteem, reflecting the value the community places on public education, and WHEREAS, it is appropriate that teachers be recognized for their dedication and commitment to educating their students; therefore BE IT RESOLVED, that the Marietta City School District Board of Education, hereby proclaim November 4-20, 200, American Education Week with the theme, "Great Public Schools: A Basic Right and Our Responsibility," and urge all citizens to pay tribute to our public school teachers, and November 7th be observed as Education Support Professionals Day, and November 9th be observed as Substitute Educators Day. 2e WHEREAS, the Marietta City School District Board of Education provides group health and vision insurance programs to its employees through a self-insurance program, and WHEREAS, Section 9.833C() O.R.C. requires any political subdivision to secure the services of a professional member of the American Academy of Actuaries to ascertain and report on specific situation and conditions of the program funded on a selfinsurance basis, and 4

WHEREAS, the Marietta City School District Board of Education has engaged in the required actuarial services to be provided by Century Business Services, Inc., Dublin, Ohio; more specifically performed and provided by Mr. Frank T. Vedegys, and WHEREAS, as required by the provisions of Section 9.833C(), being within ninety (90) days of the close of the school district's fiscal year ending June 30, 200, Mr. Vedegys has in fact performed the required valuation certification and said certification is on file in the office of the Chief Fiscal Officer; now therefore BE IT RESOLVED, that the self-insurance reserve valuation be accepted as received. 2f WHEREAS, the Marietta City School District has entered into a partnership with Energy Education to reduce energy costs, and WHEREAS, the Marietta City School District, in accordance with Energy Education, has the need to employ an individual to serve as Energy Education Specialist for a yearly stipend of $3,000, and WHEREAS, interviews were conducted jointly by both a representative of Energy Education and Marietta City Schools administrators; now therefore BE IT RESOLVED, that the Marietta City School District employ Chad Rinard as the District's Energy Education Specialist. This position will follow the policies and guidelines set forth by the Board. Mr. Gault called for a vote - Yeas: Mr. Atkins, Mrs. Burton, Mr. Hutchinson, Mrs. Myers, Mr. Gault The President declared the consent agenda resolutions approved as presented. Res. #200-07 Mr. Hutchinson made a motion to adjourn the regular meeting. Mrs. Myers seconded the motion. Mr. Gault called for a vote - Yeas: Mr. Atkins, Mrs. Burton, Mr. Hutchinson, Mrs. Myers, Mr. Gault The President declared the motion passed and the regular meeting adjourned at 6:22 P.M. ATTEST: Greg Gault, President Matthew S. Reed, Chief Fiscal Officer 5