UPPER PERKIOMEN SCHOOL DISTRICT 2229 East Buck Road Pennsburg PA January 10, 2019

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

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

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

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

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

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

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

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

St. Mary Cathedral Parish & School

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

Parent Teacher Association Constitution

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

Holbrook Public Schools

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

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

November 11, 2014 SCHOOL NAMING NEWS:

CERTIFIED TEACHER LICENSURE PROFESSIONAL DEVELOPMENT PLAN

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

Application for Fellowship Leave

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

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

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

BEST PRACTICES FOR PRINCIPAL SELECTION

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

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

MOUNT ROGERS COMMUNITY SERVICES BOARD LOCAL HUMAN RIGHTS COMMITTEE MINUTES

Annual Report

ARIZONA STATE UNIVERSITY PROPOSAL TO ESTABLISH A NEW GRADUATE DEGREE

MINUTES. Kentucky Community and Technical College System Board of Regents. Workshop September 15, 2016

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

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

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

Regulations for Saudi Universities Personnel Including Staff Members and the Like

Keystone Opportunity Zone

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

CHEMISTRY 400 Senior Seminar in Chemistry Spring 2013

ADDENDUM 2016 Template - Turnaround Option Plan (TOP) - Phases 1 and 2 St. Lucie Public Schools

District Superintendent

Faculty Voice Task Force 5: Fixed Term Faculty. November 1, 2006

ACADEMIC AFFAIRS POLICIES AND PROCEDURES MANUAL

Seminole State College Board Regents Regular Meeting

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

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

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

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

UCB Administrative Guidelines for Endowed Chairs

Raj Soin College of Business Bylaws

INDEPENDENT STUDY PROGRAM

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

Executive Summary. Laurel County School District. Dr. Doug Bennett, Superintendent 718 N Main St London, KY

PIMA COUNTY COMMUNITY COLLEGE DISTRICT

Legal Technicians: A Limited License to Practice Law Ellen Reed, King County Bar Association, Seattle, WA

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

FIN 571 International Business Finance

THE VISION OF THE BOARD OF SCHOOL TRUSTEES

14 N Leo News. Information for all Leos. District 14N Leo Clubs

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

Chronicle. CSN Connections:

Faculty Athletics Committee Annual Report to the Faculty Council September 2014

MEMORANDUM. Leo Zuniga, Associate Vice Chancellor Communications

How to Take Accurate Meeting Minutes

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

HORSE EVALUATION CAREER DEVELOPMENT EVENT

Brockton Public Schools. Professional Development Plan Teacher s Guide

Committee on Academic Policy and Issues (CAPI) Marquette University. Annual Report, Academic Year

INDEPENDENT STATE OF PAPUA NEW GUINEA.

Evaluation of Teach For America:

3.7 General Education Homebound (GEH) Program

University Committee on Tenure and Promotion (UCTP) Annual Report for

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

Pierce County Schools. Pierce Truancy Reduction Protocol. Dr. Joy B. Williams Superintendent

SUMMARY REPORT MONROE COUNTY, OH OFFICIAL RESULTS PRIMARY ELECTION MARCH 6, 2012 RUN DATE:03/20/12 11:03 AM STATISTICS REPORT-EL45 PAGE 001

Contract Language for Educators Evaluation. Table of Contents (1) Purpose of Educator Evaluation (2) Definitions (3) (4)

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

To the parents / guardians of students of the ISE Primary School

Lawyers for Learning Mentoring Program Information Booklet

Minutes Faculty Senate Meeting April 15, 2014

Board Voting Meeting Agenda Monday, February 13, 2017 Dr. Harold Sarver Memorial Library at HMS 7:30 p.m. This Meeting is Being Audio-Taped

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

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

ATHLETIC TRAINING SERVICES AGREEMENT

Faculty and Staff. Monmouth University. Hazlet Township Schools. Cathy Barney Angela Bischoff Jo Ann Barbieri Fred Cononico Judy Cleary

Learning Resource Center COLLECTION DEVELOPMENT POLICY

Center for Higher Education

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

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

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

Office Hours: Day Time Location TR 12:00pm - 2:00pm Main Campus Carl DeSantis Building 5136

Hiring Procedures for Faculty. Table of Contents

Pockets are an award to recognise student achievement and quality participation in a range of school endeavours.

Higher Education / Student Affairs Internship Manual

PRATT COMMUNITY COLLEGE

YWCA Volunteer Opportunities

Instrumentation, Control & Automation Staffing. Maintenance Benchmarking Study

Service Learning Advisory Board Meeting October 25, 2016 East Campus, (2-4pm) Meeting: 3:05 pm

The Communicator. Chamber Events. Boots and Blue Jeans Banquet 1/21 5:00PM. Del Francos Grand Reopening 1/26 11AM

BY-LAWS THE COLLEGE OF ENGINEERING AND COMPUTER SCIENCE THE UNIVERSITY OF TENNESSEE AT CHATTANOOGA

Teach For America alumni 37,000+ Alumni working full-time in education or with low-income communities 86%

Exemplar Grade 9 Reading Test Questions

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

Transcription:

UPPER PERKIOMEN SCHOOL DISTRICT 2229 East Buck Road Pennsburg PA 18073 January 10, 2019 CALL TO ORDER The regular meeting of the Board of School Directors of the was called to order by President Kerry A. Drake, at 7:06 p.m. at the Upper Perkiomen Education Center. The following Board members attended: Joan T. Smith, James C. Glackin, Judith Maginnis, Raeann B. Hofkin, Dr. Kerry A. Drake, Mike W. Elliott, Stephen L. Cunningham, Dr. John L. Farris, and Melanie R. Cunningham. Administration in attendance were: Alexis McGloin, EdD., Andrea Farina, EdD., Ashley Kitten, and Sandra M. Kassel. Others in attendance were: Kyle Somers, Dyan Hipszer, Carly Eidle, Kaya Rogers, Kathy Boyle, Kris Baccari, Anthony O Hara, Cathy Davidson, and Patrick O Hara. BOARD PRESIDENT S REPORT Dr. Drake announced that the Superintendent Search was underway, there were over 150 survey responses to the community survey. He said that February 6, 2019 will be the first meeting to review the candidates. Dr. Drake congratulated the cheerleading squad. SUPERINTENDENT S REPORT Dr. McGloin announced that the cheerleading squad won the competition held at Quakertown and the agenda had a motion to approve the team to go to Nationals in Dallas, Texas. Dr. McGloin welcomed the two student representatives who would be joining the Board at the table, Kaya Rogers, Gr. 12 and Carly Eidle, Gr. 11. She gave a brief summary of their many accomplishments. Dr. McGloin announced that the Upper Perkiomen Middle School Spelling Bee was held on January 7, 2019, Allison Miani was the winner and Diego Peguero was the runner-up. Dr. McGloin reported that the school district received their audit report and it was considered a clean audit. She noted there were controlled deficiencies but no significant deficiencies or material weaknesses that would require a corrective action plan from the district. Dr. McGloin indicated that the auditing firm would present at the January Workshop. Dr. McGloin announced that a motion was on the agenda to name the 4th & 5th Grade Building. She said that the district put out a survey for the community and students to vote on the names, interestingly enough the community and the students did not agree on the name. Dr. McGloin announced that January was School Board Director Recognition Month. Dr. McGloin thanked the school board members for all their time and effort and asked the public to thank the school board members if they got the opportunity. PRESENTATIONS/DISCUSSION A. Board Director Appreciation Presentation by high school students Kaya Rogers (Grade 12) and Carly Eidle (Grade 11). Dr. McGloin announced that the each Board member would receive a book that would be donated to one of the school libraries after the Board member read it. High School Students Kaya Rogers and Carly Eidle presented the books to the Board members. SOLICITOR S REPORT/SUNSHINE ACT ANNOUNCEMENTS Mr. Somers announced that Executive Sessions were held on December 3, 2018 and December 10, 2018 for the purpose of discussing matters of personnel involving administrative employees. He said the board also met prior to the meeting to discuss a student matter and a matter of personnel involving a professional employee.

Page 2 APPROVAL OF AGENDA Motion by Stephen L. Cunningham, seconded by John L. Farris, to approve the agenda. PUBLIC COMMENTS ON ACTION ITEMS Kathy O Hara, Upper Hanover expressed her many concerns with an incident at the high school involving her son. Kris Baccari, Upper Hanover shared his thoughts and concerns on an incident involving a student. MINUTES A. Motion by Stephen L. Cunningham, seconded by James C. Glackin, to approve the Reorganization Meeting Minutes of December 3, 2018. (Attachment A). Motion carried; all voted aye. B. Motion by Melanie R. Cunningham, seconded by James C. Glackin, to approve the Regular School Board Meeting Minutes of December 3, 2018. (Attachment B). VOTE: Smith yes, Glackin yes, Maginnis yes, Hofkin no, Drake yes, Elliott yes, S. Cunningham yes, Farris yes, M. Cunningham yes. Motion carried. OLD BUSINESS A. Rock Removal Adjustments Dr. McGloin researched the question about rock removal based on the change order from last month. She stated the general contractor s bid included rock removal but the electrical contractor s did not. The change order was for the electrical contractor. She also reviewed the August 24, 2017 workshop meeting where Mr. Fazil presented the construction bid results and he indicated rock removal was in the general contractor s bid. NEW BUSINESS - PERSONNEL REPORT A. PERSONNEL REPORT Motion by James C. Glackin, seconded by Joan T. Smith, to approve Item i) - Retirements of the Personnel Report: i) RETIREMENTS 1. ADMINISTRATIVE STAFF a. John W. Sheeran, Director of Facilities and Operations for the District, effective June 10, 2019. b. Barbara L. Eisenhauer, Software Coordinator for the District, effective June 28, 2019. 2. SUPPORT STAFF a. Mary L. Reinhart, Head Custodian at the Middle School, effective February 28, 2019. b. Alvin L. Saylor, Head Custodian at Hereford Elementary School, effective March 4, 2019. VOTE: Smith yes, Glackin yes, Maginnis yes, Hofkin no, Drake yes, Elliott yes, S. Cunningham yes, Farris yes, M. Cunningham no. Motion carried. Motion by Mike W. Elliott, seconded by Joan T. Smith, to approve Items ii, iii, & iv) Resignations, Leaves of Absence & Appointments of the Personnel Report:

Page 3 ii) RESIGNATIONS 1. PROFESSIONAL STAFF a. Katherine G. Auckland, Special Education Teacher at the Middle School, effective February 1, 2019. 2. SUPPORT STAFF a. Wilbur E. Bauman, Part-Time Custodian at the Middle School, effective December 5, 2018. b. Jeffery B. Freed, Part-Time Custodian at Marlborough Elementary, effective December 7, 2018. c. Cristine V. Hatch, Full-Time Custodian at the Middle School, effective January 7, 2019. d. Jonathan D. Miller, Part-Time Food Service Staff Member at the Middle School, effective December 31, 2018. e. Kimberly J. Reilly, Paraprofessional at Hereford Elementary School, effective December 7, 2018. 3. LEAVES OF ABSENCE a. Lisa M. Burdick, approve an extension to an Uncompensated Leave of absence from January 2, 2019, through January 18, 2019. b. Amy D. Burns, approve a Family Medical Leave of absence from approximately March 2, 2019, through approximately May 24, 2019. c. Lisa A. Colapietro, approve a Sabbatical Leave of absence for the duration of the 2019-2020 school year. d. Danielle K. Devine, approve an Extension to an Uncompensated Leave of absence through January 2, 2019. e. Angela M. Fluck, approve an Extension to an Unpaid Leave of absence from January 2, 2019, through April 10, 2019. f. Tracy L. Shipper, approve an Extension to a Family Medical Leave of absence through the end of the 2018-2019 school year. iii) APPOINTMENTS 1. LONG TERM SUBSTITUTE a. Angela E. Rowe, Extension of Long Term Substitute Elementary Teacher position at Hereford Elementary School through April 12, 2019, due to the extension of Angela Fluck s leave. 2. SUPPORT STAFF a. Anya A. Delli Gatti, Part-Time Custodian at Marlborough Elementary School, to be hired subject to required employment history review, effective January 2, 2019, at $11.90 per hour, per the Compensation Plan for Maintenance and Custodial Staff. Anya is replacing Jeff Freed who resigned. b. Timothy A. Kinsey, Part-Time Custodian at Hereford Elementary School, to be hired subject to required employment history review, effective December 19, 2018, at $11.90 per hour, per the Compensation Plan for Maintenance and Custodial Staff. Timothy is replacing Scott Elethorp who resigned. c. Jennifer L. Lewis, Substitute Nurse for the District, to be hired subject to required employment history review, effective January 2, 2019, at $20.40 per hour, per the Compensation Plan for Staff Nurse. d. Abraham J. Saunders, Part-Time Custodian at Hereford Elementary School, to be hired subject to required employment history review, effective December 20, 2018, at $11.90 per hour, per the Compensation Plan for Maintenance and Custodial Staff. Abraham is replacing Larry Seip who resigned.

Page 4 3. HOMEBOUND INSTRUCTOR/INSTRUCTION IN THE HOME, effective for the 2018-2019 school year: a. Todd Niemann B. ACTION ITEMS i) Motion by Kerry A. Drake, seconded by Stephen L. Cunningham, to appoint Kaya Rogers (Gr. 12) and Carly Eidle (Gr. 11) as Student Representatives to the Board of School Directors, each for a term of one school year. 1. Oath of Office by Board President Oath of Office was administered by President Kerry A. Drake to Kaya Rogers and Carly Eidle. ii) Motion by Stephen L. Cunningham, seconded by Raeann B. Hofkin, to approve a fourth and fifth grade school at 510 Jefferson Street, East Greenville, PA, 18041 beginning at the start of the 2019-2020 school year. The school shall be named Jefferson Street Intermediate School. Motion by James Glackin to name the building Upper Perkiomen Intermediate Center. Motion by Kerry Drake to name the building Upper Perkiomen 4 th and 5 th Grade Center. Dr. Drake asked for a nomination from each board member. NOMINATIONS: M. Cunningham Jefferson Street Intermediate School, Farris Upper Perkiomen 4 th & 5 th Grade Center, S. Cunningham Jefferson Street Intermediate School, Elliott Upper Perkiomen Intermediate Center, Drake Upper Perkiomen 4 th & 5 th Grade Center, Hofkin Jefferson Street Intermediate Center, Maginnis Upper Perkiomen 4 th & 5 th Grade Center, Glackin Upper Perkiomen Intermediate Center, Smith abstain. Nominations tied. NOMINATIONS: M. Cunningham Upper Perkiomen 4 th & 5 th Grade Center, Farris Upper Perkiomen 4 th & 5 th Grade Center, S. Cunningham Upper Perkiomen 4 th & 5 th Grade Center, Elliott Upper Perkiomen 4 th & 5 th Grade Center, Drake Upper Perkiomen 4 th & 5 th Grade Center, Hofkin Jefferson Street Intermediate Center, Maginnis Upper Perkiomen 4 th & 5 th Grade Center, Glackin Upper Perkiomen 4 th & 5 th Grade Center, Smith abstain. Motion by Kerry A. Drake, seconded by John L. Farris, to approve a fourth and fifth grade school at 510 Jefferson Street, East Greenville, PA, 18041 beginning at the start of the 2019-2020 school year. The school shall be named Upper Perkiomen 4 th & 5 th Grade Center.

Page 5 Motion by Stephen L. Cunningham, seconded by Melanie R. Cunningham, to approve Action items iii, iv and v: iii) Motion to approve the address change of Upper Perkiomen Middle School to 901 Montgomery Avenue, Pennsburg, PA, 18073 beginning at the start of the 2019-2020 school year. iv) Motion to approve the Roadway Improvement Easement Agreement between the and the County of Montgomery. (Attachment C) v) Motion to approve the Memorandum of Understanding with the Upper Perkiomen Education Association regarding building schedules and transitions. (Attachment D) VOTE: Smith yes, Glackin yes, Maginnis yes, Hofkin no, Drake yes, Elliott yes, S. Cunningham yes, Farris yes, M. Cunningham yes. Motion carried. vi) Motion by Mike W. Elliott, seconded by Joan T. Smith, to approve the attached employment agreement renewal for Ashley Kitten as Director of Human Resources. (Attachment E) vii) Motion by Judy Maginnis, seconded by Stephen L. Cunningham, to approve Overnight Trip: 1. Motion to approve qualifying members of the Upper Perkiomen High School Cheerleaders to attend the NCA National Sr. & Jr. High School National Championships, January 25-28, 2019, in Dallas, Texas. viii) Motion by Melanie R. Cunningham, seconded by Raeann B. Hofkin, to approve the agreement regarding waiver of a formal hearing for student # 249653. Motion by Stephen L. Cunningham, seconded by Mike W. Elliott for the Board to recess into an Executive Session. The Board recessed into an Executive Session at 7:48 p.m. The meeting reconvened at 8:00 p.m. Motion by Melanie R. Cunningham, seconded by Raeann B. Hofkin, to approve the agreement regarding waiver of a formal hearing for student # 249653. Motion carried; all voted aye. ix) Motion by Stephen L. Cunningham, seconded by John L. Farris, to approve Special Education Services: (Attachment Board Only) 1. Motion to approve the agreement with The Academy at the rate of $145.00 per day for the 2018-2019 school year for student #277309.

Page 6 BUSINESS REPORTS Motion by Stephen L. Cunningham, seconded by John L. Farris, to approve the payment of bills, in the amount of $1,404,702.93 from the General Fund. Motion by Stephen L. Cunningham, seconded by John L. Farris, to approve the payment of bills in the amount of $5,123,149.76 for the Capital Reserve and Capital Projects Accounts. Motion carried; all voted aye. NEW FOLLOW UP ITEMS Exit Interview Summary PUBLIC COMMENTS Dr. Drake read a statement about public comments. Kris Baccari, Upper Hanover Township, asked how he could have more than two minutes to speak to the Board. Cathy Davidson, Pennsburg, questioned how she can know what topics are decided on for each meeting. Anthony O Hara, Upper Hanover Township, had questions regarding the expulsion process. Patrick O Hara, Red Hill, asked if there were policies set regarding discipline. Kris Baccari, Upper Hanover Township, questioned if discipline incidents are treated on a case by case basis. BOARD COMMENTS Raeann Hofkin congratulated the swimmers on their recent accomplishments and congratulated Noel Fresa, Kyle Kovalenko, Sean Lyman. Melanie Cunningham, asked if anyone knew what the winning Spelling Bee word was. John Farris thanked the retirees on the evening s agenda for all their years of service. ADJOURNMENT Motion by Stephen L. Cunningham, seconded by Joan T. Smith, that the meeting be adjourned at 8:20 p.m. Sandra M. Kassel, Board Secretary