MAINE TOWNSHIP HIGH SCHOOL DISTRICT 207

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

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

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

MISSION STATEMENT St. Cloud Area School District 742

Holbrook Public Schools

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

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

MEMORANDUM. Leo Zuniga, Associate Vice Chancellor Communications

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

St. Mary Cathedral Parish & School

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

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

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

Seminole State College Board Regents Regular Meeting

RIVERVIEW SCHOOL DISTRICT Superintendent s Report Regular Meeting Board of School Directors April 20, 2015

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

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

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

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

Description of Program Report Codes Used in Expenditure of State Funds

UNIVERSITY OF MASSACHUSETTS MINUTES OF THE MEETING OF THE ADVANCEMENT COMMITTEE

Regulations for Saudi Universities Personnel Including Staff Members and the Like

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

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

DEPARTMENT OF ART. Graduate Associate and Graduate Fellows Handbook

Livingston School District

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

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

UCB Administrative Guidelines for Endowed Chairs

CERTIFIED TEACHER LICENSURE PROFESSIONAL DEVELOPMENT PLAN

Hiring Procedures for Faculty. Table of Contents

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

JESSAMINE COUNTY SCHOOLS CERTIFIED SALARY SCHEDULE (188 DAYS)

CUPA-HR ADMINISTRATORS IN HIGHER EDUCATION SALARY SURVEY (AHESS)

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

Student Organization Handbook

Parent Teacher Association Constitution

LaGrange College. Faculty Handbook

Milton Public Schools Fiscal Year 2018 Budget Presentation

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

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

ACADEMIC AFFAIRS CALENDAR

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

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

Hamline University. College of Liberal Arts POLICIES AND PROCEDURES MANUAL

THE VISION OF THE BOARD OF SCHOOL TRUSTEES

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

GENERAL UNIVERSITY POLICY APM REGARDING ACADEMIC APPOINTEES Limitation on Total Period of Service with Certain Academic Titles

CCPS STEERING COMMITTEE MEETING MINUTES JUNE 15, 2011 NATIONAL UNIVERSITY

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

CHEMISTRY 400 Senior Seminar in Chemistry Spring 2013

PRATT COMMUNITY COLLEGE

STUDENT ASSESSMENT AND EVALUATION POLICY

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

BYLAWS of the Department of Electrical and Computer Engineering Michigan State University East Lansing, Michigan

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

Announcement of Vacancy Superintendent of Schools. Frontier Central School District. Apply by October 20, 2017 to:

MANAGEMENT CHARTER OF THE FOUNDATION HET RIJNLANDS LYCEUM

TABLE OF CONTENTS. By-Law 1: The Faculty Council...3

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

PIMA COUNTY COMMUNITY COLLEGE DISTRICT

Circulation information for Community Patrons and TexShare borrowers

Summary of Special Provisions & Money Report Conference Budget July 30, 2014 Updated July 31, 2014

Charter School Reporting and Monitoring Activity

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

An Introduction to School Finance in Texas

Educating Georgia s Future gadoe.org. Richard Woods, Georgia s School Superintendent. Richard Woods, Georgia s School Superintendent. gadoe.

Oak Park and River Forest High School District 200 Board of Education May 22, 2014 Personnel Report

Haigazian University FACULTY HANDBOOK

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

Casual and Temporary Teacher Programs

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

PELLISSIPPI STATE TECHNICAL COMMUNITY COLLEGE MASTER SYLLABUS. PROFESSIONAL PRACTICE IDT 2021(formerly IDT 2020) Class Hours: 2.0 Credit Hours: 2.

College Action Project Worksheet for CAP Projects March 18, 2016 Update

How to Prepare for the Growing Price Tag

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

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

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

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

INTERSCHOLASTIC ATHLETICS

Purdue University Teacher Education Council (TEC) Meeting Minutes February 9, 2005

Program budget Budget FY 2013

BEST PRACTICES FOR PRINCIPAL SELECTION

University of Central Missouri Board of Governors Plenary Session March 18, 2016

Gain an understanding of the End of Year Documentation Process. Gain an understanding of Support

ATHLETIC ENDOWMENT FUND MOUNTAINEER ATHLETIC CLUB

KOMAR UNIVERSITY OF SCIENCE AND TECHNOLOGY (KUST)

The School Report Express. FYI Picayune

District Superintendent

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

STUDENT GOVERNMENT BOARD MINUTES September 27, The minutes of September 11, 2011 were approved.

AAUP Faculty Compensation Survey Data Collection Webinar

TIDEWATER COMMUNITY COLLEGE BOARD

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

Art Department Bylaws and Policies Approved 4/24/02

MSW POLICY, PLANNING & ADMINISTRATION (PP&A) CONCENTRATION

Collins Hill High School Student Government Association Application for Membership

APC Board Meeting Location: (Building B - 2 nd floor Conf Room) March 16th, :00 P.M.

TANGIPAHOA PARISH SCHOOL BOARD PROCEEDINGS SEPTEMBER 3, 2013

Hale`iwa. Elementary School Grades K-6. School Status and Improvement Report Content. Focus On School

Transcription:

MAINE TOWNSHIP HIGH SCHOOL DISTRICT 207 1. CALL TO ORDER - (C. Owen) BOARD OF EDUCATION ORDER OF BUSINESS - PUBLIC February 5, 2018 6:00 p.m. Regular Board Meeting Boardroom District 207 Administration Center A. Pledge of Allegiance - (C. Owen) B. Roll Call - (G. Edwards) INFORMATION ITEMS 2. 207 s BEST FOR ACADEMIC EXCELLENCE- (C. Owen) A. Maine East Richa Shah - (M. Pressler) On behalf of the Board of Education, Dr. Ken Wallace, Superintendent of Schools and Dr. Mike Pressler, Principal of Maine East, present Richa Shah with 207 s Best for Academic Excellence. B. Maine West Brett Patterson - (A. Haugan) On behalf of the Board of Education, Dr. Ken Wallace, Superintendent of Schools and Dr. Audrey Haugan, Principal of Maine West, present Brett Patterson with 207 s Best for Academic Excellence. C. Maine South Julia Benbenek (B. Collins) On behalf of the Board of Education, Dr. Ken Wallace, Superintendent of Schools and Dr, Ben Collins, Principal of Maine South, present Julia Benbenek with 207 s Best for Academic Excellence. 3. COMMUNICATIONS A. Public Comments B. Update from Superintendent C. Updates from Board Members D. Finance Committee Update January 17, 2018 (S. Sullivan) E. Education Committee Update January 22, 2018 - (P. Besler) 4. MONTHLY STATUS OF FINANCES - (M. Kalou) A. Monthly Finance Report B. Financial Scorecard C. 2 nd Quarter Budget Update D. PTAB Summary E. Investment Portfolio Volatility Report 5. INSTRUCTIONAL SERVICES - (S. Messmer) 6. OTHER ITEMS A. Monthly Update of FOIA Requests - (K. Wallace) ACTION ITEMS *Items for which a roll call vote will be made.

Regular Board of Education Meeting February 6, 2017 Page 2 of 6 *7. CONSENT AGENDA A. MINUTES APPROVED Regular Board Meeting January 8, 2018 - (K. Wallace/G. Edwards) That the Board of Education approves the minutes from the January 8, 2018 Board of Education meeting. B. BOARD BILLS - (M. Kalou) That the Board of Education approves Board bills dated January 31, 2018 in the amount of $2,198,915.38 Fund Totals as follows: DISTRICT 207: $2,094,340.35 NSERVE: 97,765.46 ED-RED 6,809.57 C. PAYROLLS JANUARY 2018 - (M. Kalou) That the Board of Education approves January 2018 payrolls as follows: DISTRICT 207: $8,612,433.822 NSERVE: 16,439.24 ED-RED: 10,948.71 D. STUDENT ACTIVITIES EXPENDITURES - (M. Kalou) That the Board of Education approves the report which covers expenditures of the various Student Activities organizations in District 207 for the month of December, 2017 which is included in the appendices. E. SCHOOL GIFTS 1. David Hiller (Class of 72) - $1,000.00 - Maine East Fine Arts Program - (M. Pressler) That the Board of Education accepts a donation of $1,000.00 from Mr. David Hiller, Maine East Class of 72 to support the Maine East musical, Shrek. 2. Maine East Athletic Boosters - $12,800.00 - Maine East Athletic Programs - (M. Pressler) That the Board of Education accepts a donation of $12,800.00 from the Maine East Athletic Boosters for the purchase of various items for the Maine East Athletic Programs. 3. District 207 Educational Foundation - $600.00 - School Based Health Center - (M. Pressler) Recommendation That the Board of Education accepts a donation of $600.00 from the District 207 Educational Foundation and designates it to the School Based Health Center to provide physical exams for twenty-four uninsured District 207 students.

Regular Board of Education Meeting February 6, 2017 Page 3 of 6 4. Mr. MIchael Kallal - $1,000.00 - Maine East Boys Track Team - (M. Pressler) That the Board of Education accepts a donation of $1,000.00 from Mr. Michael Kallal to be used for the Maine East Boys Track Team. F. STUDENT COMMENDATIONS That the Board of Education approves the recommendations from the building principals for students whom the Board of Education should recognize for their outstanding accomplishments. *8. BOARD OF EDUCATION POLICIES AND PROCEDURES 2nd Reading - (M. Kalou) A. Policies from Series 4: Operational Services B. Policies from Series 7: Students C. Policies from Series 8: Community Relations That the Board of Education approves and adopts the above policies for inclusion in the Board of Education Policies and Procedures Manual. *9. APPROVAL OF BIDS AND AWARDING OF CONTRACTS A. Enernoc - 5-year Contract - Energy Demand Response Participation - Maine South - (M. Kalou) That the Board of Education enters into a five-year contract with Enernoc to receive revenue for electrical supply demand response participation. Enernoc will pay for federal emission requirement upgrades to the Maine South generators and allow the District to repay out of its earnings over a three-year period, after which, the District would receive $37,790 - $43,790 annually as presented. B. Mid-American Energy - Rescind 3-year Contract - Electrical Supply - (M. Kalou) That the Board of Education rescinds the three-year contract with Mid-American Energy for electrical supply for District 207 approved at the January 8, 2018 Board of Education meeting. C. Engie Resources, LLC - Electric Energy Supply - District 207 - (M. Kalou) That the Board of Education enters into a three-year contract from February, 2018 through January, 2021 with Engie Resources, LLC (Engie) for electric energy supply for District 207 at a cost of 0.00050 per Kilowatt hour with credits included as presented. 10. CALENDAR ITEMS February 12, 2018 5:00 p.m. District 207 Administration Board Room February 19, 2018 No School February 22, 2018 5:30 p.m. District 207 Administration Board Room BUILDINGS & GROUNDS COMMITTEE MEETING PRESIDENTS DAY EDUCATION COMMITTEE MEETING

Regular Board of Education Meeting February 6, 2017 Page 4 of 6 March 1, 2018 5:00 p.m. District 207 Administration Board Room March 5, 2018 6:00 p.m. Board Room District 207 Administration Center BUILDINGS & GROUNDS COMMITTEE MEETING BOARD OF EDUCATION MEETING 11. COMMUNICATIONS/PUBLIC COMMENTS *12. CLOSED SESSION A. Student Personnel B. Review of Closed Session Minutes C. Appointment, Employment, Compensation, Performance, Discipline or Dismissal of Specific Employees D. Probable, Imminent or Pending Litigation E. Collective Negotiation Matters *13. RETURN TO OPEN SESSION *14. PERSONNEL ACTION - (K. Wallace/G. Dietz) A. PROFESSIONAL STAFF REQUEST FOR LEAVE OF ABSENCE NICOLE AVADEK - ENGLISH TEACHER - MAINE WEST (6/16/1998) Requesting a leave of absence for the 2018-2019 school year. ERIN LAWLER - SOCIAL WORKER - MAINE EAST (8/20/20009) Requesting a leave of absence for the 2018-2019 school year. STEPHANIE STATEMA - SCIENCE TEACHER - MAINE SOUTH (8/16/2007) Requesting a leave of absence for the 2018-2019 school year. MAGGIE WEAVER FOREIGN LANGUAGE TEACHER MAINE WEST (8/21/2003) Requesting an extension to a leave of absence from March 7 March 23, 2018 B. PROFESSIONAL STAFF JOB SHARE REQUESTS FOR THE 2018-2019 SCHOOL YEAR Name Dept School Partner Name Dept School Linda DiLegge (9/4/1997) CTE West Partner Sheryl Peterson (8/21/2014) CTE South Christine Felton (6/14/2005) Math West Partner Linda Rizzi(8/22/95)) 3rd Job Share Math East Sarah Gaubatz (8/16/2007) Science South Partner Shelby Riha (8/19/2004) 6th Job Share Science East Leslie Karpiak (10/1/2000) 5th Job Share Science West Partner Leslie Young (8/17/06) 6th Job Share Science West Jim McGowan (8/20/1998) English South Partner Wendy Rietz (8/18/2005) 6 th Job Share English East

Regular Board of Education Meeting February 6, 2017 Page 5 of 6 C. PROFESSIONAL STAFF RESIGNATION JENNIFER PING - PSYCHOLOGIST/OUTSIDE PLACEMENT COOR - DISTRICT (8/21/2014) Resignation at the end of the 2017-2018 school year. JILL BURNS - SCIENCE TEACHER - MAINE SOUTH (8/18/2005) Resignation at the end of the 2017-2018 school year. ADAM MIHELBERGEL - SPECIAL EDUCATION TEACHER - FROST ACADEMY (8/11/2016) Resignation effective at the end of the 2017-2018 school year D. SUPPORT STAFF APPOINTMENT ALEX SWANTEK - SECURITY GUARD - MAINE WEST Start Date: January 9, 2018 (replaces MN) Salary: Step 3, $15.22 per hour plus $50/month shift stipend AMANDA HARRISON - LEVEL III ADMINISTRATIVE ASST. - MAINE SOUTH Start Date: January 18, 2018 (replaces KB) Salary: $31,579.00 SUSAN SHABA - SCIENCE TEACHER ASSISTANT - MAINE WEST Start Date: January 22, 2018 (replaces JD) Salary: Step 1, $25,257.00 plus $.55 p/h for education stipend ALVARO HERNANDEZ - CUSTODIAN (2nd Shift) - MAINE SOUTH Start Date: January 19, 2018 (replaces MC) Salary: $33,454.00 plus $115/month shift stipend E. PROFESSIONAL STAFF RETIREMENT ANTHONY HAIG - SPECIAL EDUCATION TEACHER - MAINE WEST (8/17/2000) Retirement effective at the end of the 2021-2022 school year F. SUPPORT STAFF RESIGNATION DANIEL MARQUEZ - CUSTODIAN - MAINE SOUTH (9/12/2005) Resignation effective January 29, 2018 TERESA GULO - SPECIAL EDUCATION TEACHER ASSISTANT - MAINE SOUTH (8/13/2015) Resignation effective at the end of the 2017-2018 school year THERESA O CONNELL - ATHLETIC/PE SECRETARY - MAINE WEST (10/10/2004) Resignation effective February 1, 2018 G. SUPPORT STAFF RETIREMENT ROSA MULE - SAFETY MONITOR - MAINE EAST (5/23/2005) Retirement effective at the end of the 2017-2018 school year H. ADMINISTRATIVE STAFF APPOINTMENT DAWN BODDEN - MATHEMATICS DEPARTMENT CHAIR - MAINE SOUTH Start Date: August 1, 2018 (replaces KW) Salary: $124,421.16 plus TRS

Regular Board of Education Meeting February 6, 2017 Page 6 of 6 TONA COSTELLO - FOREIGN LANGUAGE DEPARTMENT CHAIR - MAINE SOUTH Start Date: August 1, 2018 (replaces SK) Salary: $108,591.07 plus TRS I. SUPPORT STAFF TERMINATION JOSELITO ORDONA CUSTODIAN MAINE SOUTH Termination effective February 5, 2018 That the Board of Education approves for the official records the previously mentioned personnel items. 15. OTHER ITEMS *16. OTHER BUSINESS A. Approval of Closed Session Minutes That the Board of Education approves Closed Session Minutes from January 8, 2018. *17. ACTION ON OTHER CLOSED SESSION ITEMS *18. ADJOURNMENT