RECORD OF PROCEEDINGS

57 RECORD OF PROCEEDINGS Minutes of Fairfield County Educational Service Center Governing Board Regular Meeting Held May 5, 2015 at 8:30 a.m. The ...
1 downloads 0 Views 578KB Size
57

RECORD OF PROCEEDINGS Minutes of Fairfield County Educational Service Center Governing Board

Regular Meeting

Held May 5, 2015 at 8:30 a.m.

The meeting opened with the Pledge of Allegiance followed by a moment of silence.

Opening

The regular meeting of the Fairfield County Educational Service Center Governing Board was held at 8:30 a.m. on May 5, 2015, with the following members answering present to roll call: Mr. Bartlett, Ms. Owens, Ms. Pierce, Mr. Stemen, and Ms. Watterman.

Roll Call

A motion was made by Mr. Bartlett, seconded by Ms. Pierce, to approve the following: a.) Approve the agenda and additional items b.) Approve the minutes of the regular meeting on April 7, 2015

Approve Agenda Minutes

Vote: Mr. Bartlett, yea; Ms. Owens, yea; Ms. Pierce, yea; Mr. Stemen, yea; Ms. Watterman, yea. Motion Carried.

Public Participation 1. Bonnie Hopkins, Superintendent for Fairfield Career and Technical Center, and representatives from SHP were in attendance to discuss preliminary plans for the Success Center. 2. Nathan Downour, Technology, presented an update on the website.

Financial Report: A motion was made by Ms. Pierce, seconded by Ms. Watterman, to approve the following financial items: Approve the financial report as follows: Balance in Gen. Fund as of May 1, 2015 .............. ............................................ $1,650,396.79 Balance in all other funds. ................................... ............................................... $401,065.19 Self Insurance Fund – Health ................................... $ 590.00 Self Insurance Fund – Dental ............................... 475.20 Alt. School Grant ............................................................ 0.00 Capital Projects .................................................... 400,000.00 Straight A – Fast Forward ................................................. -.01 Straight A – Growing Soil ................................................ 0.00 Straight A – Math Matters .............................................. 0.00 Preschool Grant .............................................................. 0.00 Total all funds .................................................................... ............................... $2,051,461.98 Cash Balance on May 1, 2015 Approve the April bills as listed and totaling $822,687.99 Approve the appropriation adjustments as listed (BRF#2015-07) Ms. Thomas gave an update on the Straight A Fund Grants. Vote: Mr. Bartlett, yea; Ms. Owens, yea; Ms. Pierce, yea; Mr. Stemen, yea; Ms. Watterman, yea. Motion Carried.

Public Participation

Financial Report

58

RECORD OF PROCEEDINGS Minutes of Fairfield County Educational Service Center Governing Board

Regular Meeting

Held May 5, 2015 at 8:30 a.m.

New Business: A motion was made by Ms. Watterman, seconded by Ms. Pierce, to approve the following: Accept the following resignations effective at the end of the current contract year. Amanda Bogardus, Preschool Teacher Kelly Covert, Teacher Michelle Estel, Educational Aide Sara Hedges, Gifted Coord. Ashley Jacobson, Educational Aide Accept the following resignation for purpose of retirement effective end of day, July 31, 2015. Scott Lockett, Psychologist Approve the following 2015-2016 school year contracts; salary and benefits based on Fairfield County Educational Service Center Governing Board Policy: Name

Position

Length

Type

Paul Alford

Curriculum Consultant

1 year

11 month (225 days)

Misty Baird

Teacher

2 year

9 month (185 days)

Nicole Bender

Psychologist

3 year

10 month (205 days)

Rachel Berens

Teacher

1 year

9 month (185 days)

Jennifer Blackstone

Curriculum Consultant

1 year

11 month (225 days)

Rick Brenner

Psychologist

3 year

10 month (205 days)

Stephanie Brickner

Teacher

2 year

9 month (185 days)

Julia Burrs

Occupational Therapist Asst.

2 year

9 month (185 days)

Cassie Champlin

Teacher

2 year

9 month (185 days)

Cindy ClarkWagonseller

Special Ed Supervisor

1 year

.36 FTE of 11 month (80 days)

James Dick

Curriculum Consultant

1 year

11 month (225 days)

Caprice Dicken

Payroll Accountant

2 year

12 month (252 days)

Nathan Downour

Tech/Communication Specialist

2 year

12 month (252 days)

Candi Eccleston

Speech Pathologist

2 year

Patricia Faloon

Speech Therapist

1 year

.8 FTE of 9 month (148 days) 9 month (185 days)

Amanda Foley

Teacher

2 year

9 month (185 days)

Resignation

Retirement

Contract Renewals

59

RECORD OF PROCEEDINGS Minutes of Fairfield County Educational Service Center Governing Board

Regular Meeting

Held May 5, 2015 at 8:30 a.m.

Megan Garrett

Physical Therapist Asst.

2 year

9 month (185 days)

Jennifer Green

Teacher

1 year

9 month (185 days)

Daniel Hampson

Educational Aide

2 year

9 month (191 days)

Victoria Hartley

DirectorLearning/Leadership

2 year

12 month (245 days)

Barbara Hein

Educational Aide

2 year

9 month (191 days)

Paige Hobbs

2 year

9 month (185 days)

Michelle Huff

Interpreter-Hearing Impaired Teacher

3 year

9 month (185 days)

Patrick Hurley

Psychologist

1 year

Kristin Kennedy

Educational Aide

2 year

.78 FTE of 10 month (160 days) .4 FTE of 9 month (152 half days)

Linda Knicely

Grant Consultant

1 year

Hourly, As-Needed

Jill Kogge

Speech Pathologist

2 year

9 month (185 days)

Anne LaDuke

Adaptive PE Teacher

3 year

Jennifer Ludwig

Teacher

1 year

9-1/2 month (195 days) 9 month (185 days)

Michele Matchett

Attendance Officer

2 year

Laura McFarland

Teacher

2 year

.86 FTE of 9 month (160 days) 9 month (185 days)

Sarah Patterson

Spec Ed Supervisor

2 year

11 month (225 days)

Rachel Perkins

Physical Therapist

2 year

Brande Phillips

Educational Aide

2 year

9-1/2 month (195 days) 9 month (191 days)

Jennifer Pineda

Teacher

1 year

9 month (185 days)

Julie Pitman

Psychologist

3 year

10 month (205 days)

Brandon Posey

Substitute Interpreter

1 year

Hourly, As-Needed

Lorraine Rogers

Teacher

3 year

9 month (185 days)

Tamara Scholl

Teacher

3 year

9 month (185 days)

Adrianne Seaman

Educational Aide

2 year

9 month (191 days)

Caylee Severance

Occupational Therapist Asst.

2 year

9 month (185 days)

60

RECORD OF PROCEEDINGS Minutes of Fairfield County Educational Service Center Governing Board

Regular Meeting

Held May 5, 2015 at 8:30 a.m.

Christina M. Sheraw Chelsea Speelman

Teacher

1 year

9 month (185 days)

Occupational Therapist

2 year

Rebecca Spinosi

Teacher

2 year

9-1/2 month (195 days) 9 month (185 days)

Laura Steele

Teacher

3 year

9 month (185 days)

Nathan Stephenson

Teacher

1 year

9 month (185 days)

Amy C. Tooill

Gifted Teacher

1 year

9 month (185 days)

William Tudor, Jr.

Educational Aide

2 year

9 month (191 days)

Cheryl Wagner

Educational Aide

2 year

Krista Wagner

Occupational Therapist

1 year

Andrea WardBurrow Jessica Wilson

Itinerant Teacher

1 year

.8 FTE of 9 month (152 days) 9-1/2 month (195 days) Hourly, As-Needed

Teacher

2 year

9 month (185 days)

Carla YoungdahlBerg

Speech Therapist

1 year

Hourly, As-Needed

Vote: Mr. Bartlett, yea; Ms. Owens, yea; Ms. Pierce, yea; Mr. Stemen, yea; Ms. Watterman, yea. Motion Carried. Approve the following 2015-2016 school year contract; salary and benefits based on Fairfield County Educational Service Center Governing Board Policy: Effective August 1, 2015 to September 30, 2015 Pamila Shaloo, Administrative Assistant, 1 day per week (9 days total) Approval to Non-renew the following FY15 contracts: Michael Fulwider, Success Center Partnership Director Michael Fulwider, Educational Service Consultant for Junior Achievement Thomas Fry, SAF Consultant for Canal Winchester Jennifer Hooie, SAF Consultant for Canal Winchester Stacey Smith, As-Needed Educational Aide

Contract

Non-Renew

Approval to non-renew the following contracts: Ellen Cahill, SAF Grant Manager through 8-31-15 Pamila Shaloo, SAF Grant Administrative Assistant through 9-29-15 Approve the following 2015-2016 school year contract; salary and benefits based on Fairfield County Educational Service Center Governing Board Policy: Errin Cramer, Educational Aide, .9 FTE of a 9 month contract

Contract

61

RECORD OF PROCEEDINGS Minutes of Fairfield County Educational Service Center Governing Board

Regular Meeting

Held May 5, 2015 at 8:30 a.m.

Adjust the following 2015-2016 school year contracts; salary and benefits adjusted accordingly: Ellen Bell, Educational Aide, adjust from 1.0 FTE to .7 FTE Julie Valentine, Educational Aide, adjust from .8 FTE to .9 FTE Approve the Pickerington Preschool calendar for the 2015-2016 school year (BRF #2015-08). Approve the following policies: AFC-1 and GCN-1 – Evaluation of Professional Staff (Teacher Evaluation System) AFC-2 and GCN-2 - Evaluation of Professional Staff (Administrators) IGBE – Remedial Instructions IGBEA and IGBEA-R – Reading Skills Assessment and Intervention JEC – School Admission JEE – Student Attendance Accounting KG, KG-R, and KG-E – Community Use of School Premises JP – Positive Behavioral Interventions and Supports Approve substitute teacher list #10.

Contract Adjustments

Calendar Board Policy

Sub List

Accept the following resignations effective at the end of the current contract year: Lauren Pipher, Psychologist, Lancaster City Schools Jessica Dorion, Spec. Educ. Supervisor, Lancaster City Schools

Resignation

Approval to non-renew the following FY15 contract: Krystal Howard, As-Needed Transportation Aide Kevin Boyer, Counselor, Lancaster John Smith, Spec. Educ. Supervisor, Lancaster

Non-Renew

Approve the following 2015-2016 school year contracts; salary and benefits based on Fairfield County Educational Service Center Governing Board Policy: Jonathan VanLinge, Teacher, 9 months (185 days) Tiffany Wade, Special Education Supervisor, 11 months (225 days)

Contracts

Approve the following 2015-2016 school year contracts: Sarah Lozada, Guidance Counselor – William v. Fisher Catholic School, 9.5 months, (195 days) Salary of $66,300. Approve the following 2015-2016 school year contracts for Lancaster City Schools Employees: Chad Rice, Curriculum Consultant, 10 months (205 days) Salary of $65,000 Stefani Stewart, Registered Nurse, 9.5 months (195 days) Salary of $50,245 Sarah Westbrooks, Curriculum Consultant, l0 months (205 days) Salary of $58,000 Approve the following salary adjustment with the additional amount and related costs to be reimbursed by the Bloom Carroll Local School District: Effective August 1, 2015: Jodi Ranegar, Curriculum Consultant, increase of $7,000 resulting in a salary of $77,103.

Contract Adjustment

62

RECORD OF PROCEEDINGS Minutes of Fairfield County Educational Service Center Governing Board

Regular Meeting

Held May 5, 2015 at 8:30 a.m.

Approve the following hourly rates (no change from FY15): Brandon Posey, Hearing Impaired Interpreter Substitute - $23.00 Linda Knicely, Grant Consultant - $42.86 Carla Youngdahl-Berg, Speech Pathologist - $50.00 Accept the request of Sara Hedges, Gifted Coordinator for Lancaster City Schools, to rescind her resignation letter submitted April 23, 2015.

Hourly Rates

Rescind Resignation

Vote: Mr. Bartlett, yea; Ms. Owens, yea; Ms. Pierce, yea; Mr. Stemen, yea; Ms. Watterman, yea. Motion Carried. A motion was made by Ms. Watterman, seconded by Ms. Owens, to approve the nonrenewal of the following contract: Sara Hedges, Gifted Coordinator for Lancaster City Schools

Non-Renew

Vote: Mr. Bartlett, yea; Ms. Owens, yea; Ms. Pierce, yea; Mr. Stemen, yea; Ms. Watterman, yea. Motion Carried. A motion was made by Ms. Owens, seconded by Ms. Watterman, to take from the table the motion relating to the Resolution of Governing Board Dispensing with Statutory Procedure.

Take from Table

Vote: Mr. Bartlett, yea; Ms. Owens, yea; Ms. Pierce, yea; Mr. Stemen, yea; Ms. Watterman, yea. Motion Carried. Discussion/Action: A motion was made by Ms. Pierce, seconded by Ms. Watterman, to approve the following resolution: RESOLUTION OF GOVERNING BOARD DISPENSING WITH STATUTORY PROCEDURE WHEREAS, R.C. 3313.46 requires boards of education to advertise for bids for a period of two weeks when they determine to make certain improvements to school buildings, the cost of which will exceed $25,000, and to award contracts to the lowest responsible bidders, except in cases of urgent necessity; and WHEREAS, the Fairfield County Educational Service Center Governing Board (“Governing Board”) was awarded a Straight A Grant to support the establishment of a Success Center for at-risk students and/or students with disabilities who may experience greater success in a non-traditional educational program; and WHEREAS, the Governing Board initially planned to purchase and renovate an existing building owned by the Lancaster City School District Board of Education (“Lancaster”) to serve as the Success Center; and

Resolution

63

RECORD OF PROCEEDINGS Minutes of Fairfield County Educational Service Center Governing Board Held May 5, 2015 at 8:30 a.m.

WHEREAS, due to ongoing construction issues within the Lancaster City School District and the timelines imposed by the Straight A Grant, the Governing Board determined that purchase and renovation of the Lancaster owned building would no longer be feasible; and WHEREAS, the Eastland-Fairfield Career and Technical Schools Board of Education (“EFCTS Board”) has agreed to partner with the Governing Board and allow the Governing Board to construct the Success Center on the campus of the Fairfield Career Center; and WHEREAS, the EFCTS Board has already engaged SHP Leading Design (“SHP”) with respect to a construction project on its Fairfield Career Center Campus and has conditioned its permission for the Governing Board to construct the Success Center at the Fairfield Career Center campus on SHP being selected to construct the Success Center; and WHEREAS, Governing Board has determined that, because SHP will already be on-site, that it is the best and lowest cost contractor for the Success Center project; and WHEREAS, if the Governing Board does not engage SHP for the Success Center Project and is, therefore, unable to partner with the EFCTS Board, the Governing Board will not be able to meet its obligations under the terms of the Straight A Grant. NOW, THEREFORE BE IT RESOLVED, by the Governing Board that after careful consideration and evaluation of the information before it: Section 1. The Governing Board hereby determines that there is an urgent necessity for the construction of a Success Center on the campus of the Fairfield Career Center in order for the Governing Board to meet its obligations pursuant to the terms of the Straight A Grant. Section 2. It is further found and determined that compliance with the procedures of the bidding process prescribed by R.C. 3313.46 will delay the commencement of the needed renovations for an excess period and prevent the Success Center project from being completed pursuant to the terms of the Straight A Grant. Section 3. In accordance with the above determination, and in accordance with R.C. 3313.46, the procedures for competitive bidding are hereby dispensed with and the Governing Board approves entering into a contract with SHP for the construction of the Success Center in the amount of $1,300,000, a copy of which is attached hereto as Exhibit A, and authorizes any other actions consistent with this resolution. Section 4. Any actions taken previously by Governing Board officials or agents of this Governing Board in furtherance of the matters set forth in this Resolution are hereby approved, ratified, and confirmed.

Regular Meeting

64

RECORD OF PROCEEDINGS Minutes of Fairfield County Educational Service Center Governing Board

Regular Meeting

Held May 5, 2015 at 8:30 a.m.

Section 5. This Governing Board finds and determines that all formal actions of the Governing Board concerning and relating to the adoption of this Resolution were adopted in an open meeting of the Governing Board, and that all deliberations of this Governing Board that resulted in such formal actions were adopted in meetings open to the public, in accordance to the law. Section 6. This Resolution shall be in full force and effect from and immediately upon its adoption. Vote: Mr. Bartlett, yea; Ms. Owens, yea; Ms. Pierce, yea; Mr. Stemen, yea; Ms. Watterman, yea. Motion Carried. A motion was made by Ms. Watterman, seconded by Mr. Bartlett, to approve SHP as the Design/Build vendor for the design and completion of the Fast Forward Success Center to be located at the Fairfield Career Center campus.

Approve SHP Design/ Build

Vote: Mr. Bartlett, yea; Ms. Owens, yea; Ms. Pierce, yea; Mr. Stemen, yea; Ms. Watterman, yea. Motion Carried. Discussion Items: The board discussed the recent communication from the Treasurer of Ohio regarding OhioCheckbook.com. Additional Reports were given in relation to the following:

Discussion

Add. Rpt.

1. The superintendent reported on plans for Teacher Appreciation Day. 2. The treasurer reported on Facilities and Support Services Policies that will be required for the Success Center. 3. An Eastland-Fairfield Career and Technical Center update was given. There being no further business, on a motion from Mr. Bartlett and duly passed, the board adjourned at 10:23 a.m.

Adjourn

_____________________________________________ President

_____________________________________________ Treasurer