LIMESTONE COUNTY BOARD of EDUCATION Board 203 North Marion St. May 10, 2011

Similar documents
LIMESTONE COUNTY BOARD of EDUCATION Board 203 North Marion St. November 1, 2011

LIMESTONE COUNTY BOARD of EDUCATION Board 203 North Marion St. July 26, 2011

LIMESTONE COUNTY BOARD OF EDUCATION BOARD Career Tech Center December 6, 6:00 p.m.

LIMESTONE COUNTY BOARD OF EDUCATION Board Meeting Courthouse Annex December 8, 6:00 p.m.

Board Meeting September 8, 2016

Board Meeting July 7, 2016

Craig Brelage made a motion to approve the regular Claims as submitted. Cindy Griffith seconded the motion and the vote was unanimous, 5-0.

MINUTES REGULAR MEETING OF THE SOUTH SPENCER COUNTY SCHOOL CORPORATION BOARD OF SCHOOL TRUSTEES DEC. 14, 2009 VOL NO. 12

Diana Clay, Logan Middle School BASE Instructor, addressed the board requesting the BASE program not be eliminated after her retirement.

BOARD OF EDUCATION REGULAR MEETING JANUARY 16, 2019

ORLEANS COMMUNITY SCHOOLS 173 W Marley St.; Orleans, IN

Regular Board Meeting Pittsboro Primary School 7:00 p.m. December 17, Mrs. Connie Bowman, President, called the meeting to order at 7:01 p.m.

LINTON-STOCKTON SCHOOL CORPORATION Executive Session June 16, 2008

OPEN REGULAR SESSION. Location: J.M. Tawes Career & Technology Center

LINTON-STOCKTON SCHOOL CORPORATION Executive Session June 18, 2012

Board Meeting May 5, 2008

MINUTES 5b REGULAR SCHOOL BOARD MEETING

The meeting was called to order by President Brett French in the Cafeteria of Westwood High School at 6:31 p.m.

REGULAR MEETING October 11, 2018 Board of Education

Consent Items Minutes Mr. Richard King, Superintendent, recommended the Board approve the minutes of the February 14, 2017 Regular Meeting.

Enterprise City Schools August 25, 2015 Board Meeting Minutes

Tri-Village Local Schools

SWITZERLAND COUNTY SCHOOL CORPORATION REGULAR SCHOOL BOARD MEETING MARCH 21, :30 P.M.

MINUTES REGULAR SCHOOL BOARD MEETING

UNIFIED SCHOOL DISTRICT #218 BOARD OF EDUCATION Unofficial

A regular meeting of the Yadkin County Board of Education was held on Monday, November 1, 2010 at 6:30 p.m. in the Board office.

IC (b) (9) To discuss a job performance evaluation of individual employees

STATE OF NORTH CAROLINA REGULAR SESSION STOKES COUNTY DANBURY, NORTH CAROLINA June 13, 2018

BOARD OF SCHOOL COMMISSIONERS SARALAND CITY BOARD OF EDUCATION REGULAR BOARD MEETING FEBRUARY 7,2013 6:00 P.M.

Board Minutes Westover, Maryland June 19, 2007 Page 1

B. Audience may address the board. State your name for the board, three-minute time limit.

LINTON-STOCKTON SCHOOL CORPORATION Regular Board Meeting September 18, 2017

BOARD OF EDUCATION RESCHEDULED REGULAR MEETING FEBRUARY 26, 2015

SUSQUENITA SCHOOL DISTRICT

SAN JUAN ISLAND SCHOOL DISTRICT

MINUTES. Prayer by Robbie Heatherly. Pledge of Allegiance led by Crystal Creekmore. I. Roll Call and Call to Order. Recognition of Guests

SWITZERLAND COUNTY SCHOOL CORPORATION SPECIAL SCHOOL BOARD MEETING July 30, :00 P.M.

July 10, Page 5705

MINUTES OF THE REGULAR MEETING OF THE BOARD OF SCHOOL TRUSTEES MILAN COMMUNITY SCHOOL CORPORATION APRIL 15, 2013

MINUTES OF REGULAR MEETING OF THE BOARD OF SCHOOL TRUSTEES MILAN COMMUNITY SCHOOL CORPORATION SEPTEMBER 17, 2018

MINUTES OF THE BOARD OF SCHOOL TRUSTEES BAUGO COMMUNITY SCHOOLS BAUGO TOWNSHIP ELKHART, INDIANA

November 24, BOARD (Absent) OTHERS (Present) Reporter (1) Teachers (2) Residents (3) OTHERS (Absent)

The board discussed no subject matter in the Executive Session other than the subject matter specified in the public notice.

BOARD MEMBERS PRESENT:

The meeting was called to order by Dennis McWreath at 6:30 p.m. followed by roll call and the pledge of allegiance.

Board Member Comments Mrs. Reid stated that she would like reports from Board Committee meetings.

REGULAR MEETING CALL TO ORDER PLEDGE OF ALLEGIANCE

REGULAR BOARD OF EDUCATION MEETING SCHOOL DISTRICT #175 MONDAY, OCTOBER 29, 2018

RECORD OF BOARD PROCEEDINGS (MINUTES) Lee County Board of Education Regular Meeting

B. Audience may address the board. State your name for the board, three-minute time limit.

SHERIDAN PUBLIC SCHOOLS School Board Minutes of the February 13, 2012, Regular Meeting

FEBRUARY 1, 2016 WORK SESSION MINUTES

School District of Pickens County Minutes of Board of Trustees Administrative Office Pickens County, South Carolina March 23, 2015

West Jefferson School District #253 Terreton, Idaho Board Meeting Minutes Thursday, November 16, 2017

REGULAR MEETING MINUTES BISHOP BOARD OF EDUCATION 2204 SW BISHOP ROAD, LAWTON, OKLAHOMA LIBRARY NOVEMBER 13, 2003 AT 7:00PM

LARUE COUNTY BOARD OF EDUCATION. AGENDA June 25, 2007 LCHS Library 7:00 p.m. Regular Session

INDIAN RIVER SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING MONDAY, DECEMBER 16, :00 P.M. SUSSEX CENTRAL HIGH SCHOOL CAFETERIA

OTHERS IN ATTENDANCE:

BOARD OF EDUCATION REGULAR MEETING MARCH 18, 2015

CERRITOS COMMUNITY COLLEGE DISTRICT MINUTES OF THE REGULAR MEETING OF THE BOARD OF TRUSTEES

Board Meeting Minutes Highlights May 2, 2016

Kathy Harris, Secretary at Cameron High, was recognized as a nominee for the 2012 Service Personnel Employee of the Year.

ROLL CALL. Mr. Favre Ms. Petrie Barcelona Mr. Einhouse

SWITZERLAND COUNTY SCHOOL CORPORATION D R A F T MINUTES OF THE JUNE 18, 2018 EXECUTIVE SESSION BOARD MEETING REGULAR PUBLIC SCHOOL BOARD MEETING

Randolph Central School Corporation Board of School Trustees Meeting Minutes

SWITZERLAND COUNTY SCHOOL CORPORATION REGULAR SCHOOL BOARD MEETING JANUARY 20, 2003

A regular meeting of the Yadkin County Board of Education was held on Tuesday, November 3, 2015 at 9:00a.m. at Jonesville Elementary School.

Portsmouth School Board Portsmouth, New Hampshire

MINUTES OF THE AUGUST 22, 2017 REGULAR MEETING OF THE WASHOE COUNTY SCHOOL DISTRICT BOARD OF TRUSTEES

The Coffee County Board of Education met in regular session on September 9, 2010 at the Coffee County Board of Education.

A regular meeting of the Yadkin County Board of Education was held on Monday, January 2, 2012 at 6:30p.m. at the Central Office.

KHSAA Board of Control Meeting January 28, 2015 at 12:45 PM KHSAA Board of Control Meeting, KHSAA Offices, Lexington

ActionLine...Your Board Meeting Update

NEW BRIGHTON AREA SCHOOL DISTRICT REGULAR MEETING May 19, Motion Mrs. Romanchak Second Mrs. Pezzella Vote Passed

Fairmont Board of Education Regular Board Meeting October 19, :30 p.m.

B. Audience may address the board. State your name for the board, three-minute time limit.

In the absence of the Board President, Board Vice President Betsy Shaughnessy conducted the proceedings. ROLL CALL. Mr. Favre Ms.

EDINBURGH COMMUNITY SCHOOL CORPORATION Edinburgh, Indiana October 16, 2017

STATE OF SOUTH CAROLINA ) ) BERKELEY COUNTY BOARD OF EDUCATION COUNTY OF BERKELEY )

CALL TO ORDER President Jones called the meeting to order at 5:30 p.m.

PARISH SCHOOL THE OFFICIAL PROCEEDINGS OF THE GRANT BOARD OF THE PARISH OF GRANT, STATE OF LOUISIANA, TAKEN

CALL TO ORDER: Mr. DiGuiseppe called the meeting to order, and led everyone in the Salute to the Flag.

SCHOOL BOARD MEETING MINUTES November 6, 2008 Medomak Middle School

DOUGHERTY COUNTY BOARD OF EDUCATION Minutes Board Briefing 11:30 a.m. & Mid-Month Board Meeting 12:30 p.m.

ROLL CALL DISPOSITION OF MINUTES

Emery G. Grimes, President ) Jessica M. Hefner, Vice President ) Rebecca L. Campbell ) Steven C. Tritapoe ) Members Norman E.

CHESTNUT RIDGE SCHOOL DISTRICT Fishertown, Pennsylvania Board of School Directors

LINTON-STOCKTON SCHOOL CORPORATION Executive Session January 21, 2010

Minutes - Regular Meeting of the Board of Education of the Metropolitan School District of North Posey County, Indiana. September 14, 2009

BERKELEY HEIGHTS BOARD OF EDUCATION SPECIAL BOARD MEETING MINUTES MAY 19, 2014

Wednesday, March 13, 2019 Regular Meeting of the New Lebanon Central School Board of Education 7:00pm in the WBH Library

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS. March 17, 2014

LINTON-STOCKTON SCHOOL CORPORATION Executive Session June 22, 2015

ASHLAND SCHOOL BOARD REGULAR MEETING MINUTES HEFFERNAN MEDIA CENTER ASHLAND ELEMENTARY SCHOOL, ASHLAND December 1, 2015

HOPEWELL AREA SCHOOL BOARD REGULAR WORK MEETING OCTOBER 1, The meeting was called to order at 7:05 p.m. by Lesia Dobo, Board President.

Freeport Public Schools 235 N Ocean Avenue Freeport, NY Minutes of the Board of Education Meeting of. April 27, 2004

Hillsboro City Board of Education. Wednesday January 21, 2015 Regular Board Meeting

Board of Education Regular Board Meeting October 12, PM. BECC Building, Board Room 125. S. Church Street Brighton, MI I.

MINUTES OF THE PUBLIC HEARING OF THE BOARD OF SCHOOL TRUSTEES MILAN COMMUNITY SCHOOL CORPORATION OCTOBER 3, 2016

City of Fairfax, Virginia Regular School Board Meeting

Transcription:

LIMESTONE COUNTY BOARD of EDUCATION Board Meeting @ 203 North Marion St. May 10, 2011 A. The meeting was called to order at 6:00 p.m. B. Those in attendance were Mr. Anthony Hilliard, Mr. Earl Glaze, Mr. James Shannon, Mr. Bret McGill, Mr. Charles Shoulders, Mr. Marty Adams and Dr. Barry Carroll, Superintendent. Mr. Darin Russell was absent C. Mr. Charles Shoulders led everyone in prayer. D. Mr. James Shannon led everyone in reciting the Pledge of Allegiance. AGENDA Dr. Carroll recommended the Board approve the Agenda. Mr. Shannon made a motion, seconded by Mr. Adams. The vote 1. Approve Agenda 2. Superintendent s Report A. Scholar Bowl recognition B. Alabama 2A Player of the Year C. Alabama 2A Coach of the Year D. Storm Damage Report 3. Old Business Second Reading No Action Taken EEC - CNP Operations Chart and EEE CNP Procurement Plan CONSENT AGENDA Dr. Carroll recommended the Board approve the Consent Agenda. Mr. Hilliard made a motion, seconded by Mr. McGill. The vote 4. Approval of Minutes April 5, 2011 5. Use of Schools A. Blue Springs- 1. Alabama Roadrunners request the use of the gym for AAU Basketball Tournament on May 20-22, 2011 2. Athens Volleyball League requests the use of the gym for practices from June 1, - July 31, 2011 B. Clements AAU Basketball requests the use of the elementary gym from May 5 31, 2011 for basketball practices

C. Creekside North Alabama Flight requests the use of the gym for basketball practices from May August, 2011 D. Elkmont 1. Elkmont Basketball requests the use of the new and old gym for youth basketball camp on June 27-29, 2011 2. Elkmont Youth League requests the use of the varsity baseball field for baseball practices from April 23-June 10, 2011 E. Owens Elementary Youth Football Association requests the use of the soccer field and outfields for practices and drills on July 1-November 25, 2011 F. Tanner - Post 49 Jr. Legion Baseball Team requests the use of the baseball field for practices and games from May 9 July 16, 2011 6. Overnight Trips A. Ardmore 1. FFA Officers to attend state FFA convention on June 8-9, 2011 in Montgomery, AL 2. Varsity and JV cheerleaders to attend summer cheer camp at the University of Alabama on June 27-July 1, 2011 B. Career Tech 7 th & 8 th grade gifted students to visit New York City, NY on July 25-27, 2011 for educational tour C. Clements JV Cheerleaders to attend summer cheer camp at the University of Alabama on June 15-18, 2011 D. East Limestone 1. Varsity and JV cheerleaders to attend summer cheer camp at the University of Alabama on June 21-24, 2011 2. Students to attend State Track Meet in Gulf Shores, AL on May 6-7, 2011 E. Elkmont Cross County team to attend Cross County team camp at Davy Crockett Park, July 10-16, 2011 F. Johnson 4 th graders to attend State Special Olympics in Troy, AL on May 20th G. Tanner Band students to travel to Atlanta, GA for performance on April 21-22, 2012 7. Approval of Contracts A. Anne Enloe Special Education Summer Teacher

B. Ericka Hall Special Education Summer Speech Therapist C. Laura Root Special Education Summer Teacher D. Sheila Travis Special Education Summer Nursing/Instructional Assistant E. Deborah Craft Special Education Summer Instructional Assistant F. Lisa Flanagan Homebound Teacher G. Ramona Evans Special Education Orientation and Mobility H. Mike Perry Special Education Parent Transportation NEW BUSINESS Dr. Carroll recommended the Board approve the Personnel Agenda. Mr. Shoulders made a motion, seconded by Mr. Shannon. The vote 8. Approval Personnel Report A. Retirements 1. Thomas Stevenson Social Science Teacher @ Ardmore effective May 31, 2011 2. Renita Kelley Itinerant ELL Teacher @ Blue Springs/Clements Schools effective May 31, 2011 3. Donna Cotten Guidance Counselor @ Cedar Hill effective May 31, 2011 4. Carolyn Turner Custodian @ Clements effective May 31, 2011 5. Dianne Borden Elementary Teacher @ Creekside effective May 31, 2011 6. Anita Carpenter Library Media Specialist @ Tanner effective May 31, 2011 7. Jeff Prince Social Science Teacher @ West Limestone effective May 31, 2011 8. Linda Usery CNP Manager @ West Limestone effective May 31, 2011 B. Resignations 1. Pam Arnold Science Teacher @ Tanner effective May 28, 2011 2. Sharon Gallien SUCCESS Coordinator @ Central Office effective June 8, 2011 C. Extended Leave of Absence 1. Rebecca Davis CNP Worker/Assistant Manager @ Elkmont retroactive to April 21, 2011 for the remainder of the 2010-11 school year only 2. Lloyd Birdwell Custodian @ Tanner retroactive to April 12, 2011 through approximately June 30, 2011 3. Odell Shoulders CNP Worker/Assistant @ Tanner - retroactive to April 21, 2011 for the remainder of the 2010-11 school year only D. Leaves of Absences

1. Javonne Jones Itinerant Music Teacher @ Ardmore/East Limestone/Elkmont Schools effective the entire 2011-12 school year only 2. Vicki Hill CNP Worker/Assistant @ East Limestone retroactive to May 5, 2011 for the remainder of the 2010-11 school year only 3. John Witt Social Science Teacher @ East Limestone effective May 1, 2011through approximately May 28, 2011 4. Tina McMunn Elementary Teacher @ Elkmont effective the entire 2011-12 school year only E. Substitute Myrtle Maples to sub for a CNP Worker/Assistant @ Elkmont retroactive to April 4, 2011 through May 20, 2011 F. Temporary Help 1. Michelle Edwards Receptionist @ Johnson effective May 31, 2011 through July 29, 2011 to be paid from Johnson s funds 2. Tonya Barnett Kindergarten Camp Teacher @ Johnson effective July 3. Sandra Simmons Kindergarten Camp Teacher @ Johnson effective July 11-14, 4. Evelyn Stanley Kindergarten Camp Teacher @ Johnson effective July 1-14, 5. Allison Usery Kindergarten Camp Teacher @ Johnson effective July 11-14, 6. Amy Bates Kindergarten Camp Teacher @ Tanner effective June 20-24, 7. Ruth Edge Kindergarten Camp Teacher @ Tanner effective June 20-24, 8. Harriet Mitchell Kindergarten Camp Teacher @ Tanner effective June 20-24, 9. Joan Pepper Kindergarten Camp Teacher @ Tanner effective June 20-24, 10. LeeAnn Stephens Kindergarten Camp Teacher @ Tanner effective June 20-24, 11. Vince Green Summer School Principal @ Tanner effective June 1- July 1, 2011 12. Belinda Hudson Bus Assistant @ Blue Springs retroactive to April 26, 2011 for the remainder of the 2010-11 school year only

G. Volunteer 1. Palmer Askew Football Assistant Coach @ Ardmore 2. David Seibert Football Assistant Coach @ West Limestone H. Supplement (Non-Renewal) Roger Cobb Designated Assistant Principal @ Cedar Hill effective the 2011-12 school year 9. Dr. Carroll recommended the Board approve the Financial Statement for the month of March, 2011. Mr. Shoulders made a motion, seconded by Mr. Adams. The vote 10. Discussion 1st Reading No Action Taken on First Reading Emergency Reading of amendment to Local Board Policy File: IHF-2 Gifted Education and Local Board Policy File: IHAA Semester Exams First Reading of amendment to Local Board Policy File: DCJ Direct Deposit Mr. Adams made a motion, seconded by Mr. McGill. The vote was unanimous to approve the emergency readings. 11. Dr. Carroll recommended the Board approve the third and final reading of ABB Powers and Duties of the Board, GG also COF Reduction in Force, JCDAC- Drug Use, EDA- School Bus Idling Policy. Mr. Shoulders made a motion, seconded by Mr. Adams. The vote 12. Dr. Carroll recommended the Board approve the purchase of a generator for servers used for technology equipment. Mr. Adams made a motion, seconded by Mr. Shannon. The vote 13. Dr. Carroll recommended the Board approve the Summer Board meeting dates for 2011. Mr. McGill made a motion, seconded by Mr. Hilliard. The vote was unanimous. 14. Dr. Carroll recommended the Board approve the ten cent meal price increase to meet requirements for the Healthy, Hunger-Free Kids Act of 2010 (Public Law 111-296). Mr. Shoulders made a motion, seconded by Mr. McGill. The vote 15. Dr. Carroll recommended the Board approve the ten cent meal price increase for Board Members, Employees and Volunteers. Mr. Hilliard made a motion, seconded by Mr. Adams. The vote 16. Dr. Carroll recommended the Board approve Out of State Tuition. Mr. McGill made a motion, seconded by Mr. Shoulders. Mr. Shannon opposed. The motion passed.

17. Dr. Carroll recommended the Board approve the 3 years Principal Contracts for the following principals. Mr. Glaze requested to vote separately A. Stan Davis Mr. Hilliard made a motion, seconded by Mr. Adams. The vote was unanimous. B. Harold Johns Mr. Shannon made a motion, seconded by Mr. McGill. The vote C. Donald Wilson Mr. Shoulders made a motion, seconded by Mr. Adams. The vote D. Billy Owens Mr. Shoulders made a motion, seconded by Mr. Adams. The vote E. Mickey Glass Mr. Shoulders made a motion, seconded by Mr. McGill. Mr. Glaze opposed. The motion passed. 18. Dr. Carroll recommended the Board approve the Athens State University Summer Enrichment Academy at Tanner. Mr. Shoulders made a motion, seconded by Mr. Hilliard. The vote 19. Dr. Carroll recommended the Board approve Davis Architects for Storm Damage Repairs. Mr. Adams made a motion, seconded by Mr. Shoulders. The vote was unanimous. 20. Dr. Carroll recommended the Board approve the contract to sell Reid Elementary School. Mr. McGill made a motion, seconded by Mr. Shannon. Mr. Glaze, Mr. Hilliard, Mr. Adams voted in favor. Mr. Shoulders opposed. The motion passed. Mr. Shoulders stated that he would like to keep Reid and use it as an Alternative Program. 21. Board Comments The Board members thanked everyone for attending. 22. The meeting adjourned at 7:20 Next Board Meeting May 26, 2011 @ 7:00 a.m. @Central Office