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

Similar documents
Board Minutes Westover, Maryland June 19, 2007 Page 1

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

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS. March 17, 2014

4.0 Communications (BOARD POLICY: GOVERNANCE PROCESS: Governing Style)

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

CALGARY BOARD OF EDUCATION

TOWN OF EAST HADDAM BOARD OF FINANCE Regular Meeting February 10, 2014 Town Grange

Mr. Bill Bickham Mr. Gary Mauller Ms. Kathy Kittredge Ms. Hollie Saunders Ms. Amy Eyman

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

Attorneys and Administrative Staff Hon. Dorian Turner, Board Attorney

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

CALGARY BOARD OF EDUCATION

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

REGULAR MEETING BOARD OF EDUCATION SCHOOL DISTRICT #175 MONDAY, JUNE 26, 2017

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

TELECONFERENCE CALL CONNECTED

CALGARY BOARD OF EDUCATION

Lee County Board of Trustees Regular Board Meeting Lee County School District 310 Roland Street Bishopville, SC April 20, 2015

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

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

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

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

June 9, 2009 Regular Session Bonifay, Florida

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

3 Roll Call Present: Trustees Salemi, Grenier, Graf-Stone, Washington, Perez

BOARD OF EDUCATION REGULAR MEETING JANUARY 16, 2019

Board Meeting September 8, 2016

BOARD OF TRUSTEES Regular Meeting. Friday September 25, 2015 MINUTES

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

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

Columbus Board of Education October 1, 2013

MONROE COMMUNITY COLLEGE BOARD OF TRUSTEES MINUTES Monday, December 2, Spina Administration Building Board Room 1-321, Brighton Campus 4:00 PM

Motion was unanimously approved.

MINUTES OF THE SPECIAL TELEPHONIC MEETING OF THE BOARD OF REGENTS THE TEXAS A&M UNIVERSITY SYSTEM HELD IN COLLEGE STATION, TEXAS

SAN JUAN ISLAND SCHOOL DISTRICT

Neevia docconverter 4.9.9

Governing Board Member Present: Ms. Ginny Handorf; Mr. James Matteson; Mr. Frank Lucero; Mr. Daniel Peaches.

BOARD OF TRUSTEES OPEN MEETING MINUTES Montgomery College, Rockville, Maryland September 21, 2015

BOARD OF TRUSTEES OPEN MEETING MINUTES Montgomery College, Rockville, Maryland February 23, 2015

DISTRICT 504 VOLUME LIV, No. 17 April 17, 2018, Page 58

EDINBURGH COMMUNITY SCHOOL CORPORATION Edinburgh, Indiana January 13, 2014

EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS 1580 PAOLI PIKE SEPTEMBER 20, :00 pm FINAL MINUTES

Governing Board Member Present: Mr. Frank Lucero; Mr. James Matteson; Mr. George Joe; Mr. Derrick Leslie.

TOWN OF EAST HADDAM Board of Finance Regular Meeting Minutes October 16, 2017 Grange Hall

MINUTES 5b REGULAR SCHOOL BOARD MEETING

The Board of Governors of the California Community Colleges

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

BRIDGEHAMPTON U.F.S.D. BOARD OF EDUCATION WORKSHOP MEETING MINUTES

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

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

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.

SQUAW VALLEY PUBLIC SERVICE DISTRICT BOARD OF DIRECTORS MEETING MINUTES #830 August 29, 2017

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

PUBLIC MEETING ANNOUNCEMENT

NEW HANOVER COUNTY BOARD OF EDUCATION REGULAR MEETING MINUTES JULY 12, 2016

NEU Board Meeting Minutes. January 10, Concordia University Brandes Room 2811 NE Holman Street Portland, OR 97211

Announcements and Public Comments from Chairman and Commissioners

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.

NORTHWEST INDIANA SPECIAL EDUCATION COOPERATIVE 2150 WEST 97 TH PLACE CROWN POINT, IN January 9, 2019

MINUTES FOR BOARD OF ALDERMEN MEETING October 18 th, :00 PM

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

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

MINUTES OF THE REGULAR MEETING FARMERSVILLE UNIFIED SCHOOL DISTRICT BOARD OF TRUSTEES

Mrs. Pat O Connor, Assistant Superintendent of Instruction. Motion: That the agenda for August 15, 2005 be adopted with an amended item

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

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

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

KIT CARSON ELECTRIC COOPERATIVE, INC. MEETING OF THE BOARD OF TRUSTEES. September 27, 2016

MONROE COMMUNITY COLLEGE BOARD OF TRUSTEES Monday, December 3, Warshof Conference Center Empire Room 3-209, Brighton Campus 4:00 PM

CALGARY BOARD OF EDUCATION

MEETING MINUTES SOUTH FLORIDA STATE COLLEGE DISTRICT BOARD OF TRUSTEES NOVEMBER 5, 2014

RICHMOND COUNTY BOARD OF SUPERVISORS. January 10, 2013 MINUTES

SUBURBAN MOBILITY AUTHORITY FOR REGIONAL TRANSPORTATION BOARD OF DIRECTORS MEETING

Thursday, November 2, 2017

MEMBERS PRESENT: JERRY D. ROSEBERRY, MAYOR; DAVID EADY, MAYOR PRO-TEM, COUNCIL MEMBERS JIM WINDHAM; FRANK DAVIS; GEORGE HOLT; LYN PACE; TERRY SMITH

Minutes of Regular Meeting

SOUTH MIDDLETON SCHOOL DISTRICT 4 Forge Road, Boiling Springs, PA SCHOOL BOARD MEETING MINUTES February 2, 2009

EDINBURGH COMMUNITY SCHOOL CORPORATION Edinburgh, Indiana October 16, 2017

Library Board of Trustees. Library Board of Trustees Meeting Main Library, Dickson Board Room Thursday, June 20, 2013

BOARD MINUTES. January 17, 20 18

Scotland County Board of Commissioners regular meeting May 1, 2017, A.B. Gibson Center, 322 South Main Street, Laurinburg, NC

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

Magnolia Church Road has a box culvert that is deteriorating; and in need of repair; County Engineer will look at it.

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

Regular Board Meeting Pittsboro Primary School 7:00 p.m. May 13, 2014

SOUTHERN ALLEGHENIES PLANNING AND DEVELOPMENT COMMISSION BOARD OF DIRECTORS MEETING November 15, 2017 Commission Office

UNIVERSITY OF CINCINNATI. Official Proceedings of the. Three Hundred and Twenty Eighth Meeting of the Board of Trustees. (A Special Meeting)

November 6, The Board of Public Works and Safety met in regular session in the Council Chambers on Tuesday November 6, 2018 at 9:00am.

MINUTES OF BOARD OF DIRECTORS MEETING OF JANUARY 11, John Davis and Jay Kirk/Brown and Caldwell; Don Lauzon.

BOARD OF TRUSTEES THE CITY UNIVERSITY OF NEW YORK 205 East 42 nd Street, 7 th Floor, New York, NY 10017

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

Minutes. Regular Board Meeting. June 8, :00 p.m. School District No. 36 (Surrey) District Education Centre Main Boardroom - Room #2020

SAN JUAN ISLAND SCHOOL DISTRICT

MINUTES OF THE REGULAR SESSION BOARD OF SCHOOL TRUSTEES EAST NOBLE SCHOOL CORPORATION WEDNESDAY, JANUARY 14, 2015

VIRGINIA WESTERN COMMUNITY COLLEGE Local Board Meeting Minutes Minutes No. 245, May 19, 2011

MINUTES OF MEETING April 6, 2010

ELMIRA CITY SCHOOL DISTRICT ELMIRA, NEW YORK SPECIAL MEETING OF THE BOARD OF EDUCATION

NEW HOPE-SOLEBURY SCHOOL DISTRICT September 1, 2012

Sun Valley General Improvement District Board Meeting Minutes of March 22, 2018

Ms. Lisa Radeleff, Administrative Assistant/Executive Secretary to the President

Transcription:

Minutes of Open Regular Session J.M. Tawes Technology & Career Center December 19, 2017 OPEN REGULAR SESSION TIME: 4:00 p.m. Location: J.M. Tawes Career & Technology Center PRESENT: Board Members: Chairperson Warner Sumpter, Vice Chairperson Margo Green-Gale, Mrs. Penny Nicholson, Mr. Robert Wells and Mr. Troy Brittingham, Jr.; Superintendent of Schools, Dr. John B. Gaddis, Deputy Superintendent of Schools, Mr. Tom Davis and Director of Schools, Mrs. Tracie Bartemy; Board Attorney Mr. Fulton Jeffers and Ms. Melissa Tilghman, Recording Secretary. Mr. Wells exited upon adjournment of the closed meeting. Chairman Sumpter declared that a quorum was not present and cancelled the meeting. ADOPTION OF AGENDA On the motion of Board Member Wells and a second by Board Member Nicholson, the Board unanimously voted to approve the December 19, 2017 Board meeting agenda. EXECUTIVE MEETING: Pursuant to the Annotated Code of Maryland, General Provisions Act, 3-305(b), a motion was made by Board Member Nicholson and seconded by Board Member Brittingham and passed to enter into an Executive Session at 4:05 p.m. to conduct the following business: To Perform Administrative Functions Discussed student transportation concerns and reviewed the revisions to the Student Transportation Policy, #200-18. To Discuss Personnel Matters - Section 3-305(b)(1) New Hires, Separations, and Transfers Received and discussed personnel issues To Discuss Matters Not Related to Public Business - Section 3-305 (b)(2) Discussed a student matter To consult with Counsel to Obtain Legal Advice - Section 3-305(b)(7) Received advice and updates from legal counsel PLEDGE OF ALLEGIANCE

PUBLIC PARTICIPATION Students/Staff/Citizens Recognitions Chairperson Sumpter and Dr. Gaddis presented awards of recognition to several groups which have been listed below: Maryland Food Pantry Recognitions Members of the Maryland Food Bank and several Marion Sarah Peyton staff were recognized for their involvement in raising over 5,500 pounds of food for families of students attending the Marion Sarah Peyton Promise Academy. Recognized for awards were: Ms. Jennifer Small Executive Director of the Eastern Branch of the Maryland Food Bank Ms. Lysa Layman Youth Programs Coordinator of Eastern Branch of the Maryland Food Bank Mr. William Johnson Principal Mr. Robert Hopkins Assistant Principal Ms. Rachel Abbott-Gray Coordinator of Project Aware Ms. Patricia Fontaine Family Navigator, Project Aware Ms. Sherri Allen Family Navigator, Project Aware Food and Nutrition Services Employees of the Year Ms. Susan Corbin Crisfield Academy & High School FNS Manager Mr. Doug Nelson - Princess Anne Elementary School FNS Manager Ms. Kim Tyler Carter G. Woodson Elementary School FNS Manager Ms. Dale Greenwood Greenwood Elementary School FNS Worker Vietnam Veteran s Interview Recognitions Several students from Somerset Intermediate School were presented appreciation awards for their participation in the Vietnam Interview process. Vietnam Veteran Recognitions The following individuals were honored for their military service to the Unites States Armed Services: Mr. Dan Kuebler Mr. Bill Culver Philip Riggin 2

STUDENT BOARD MEMBERS ACTIVITIES REPORTS The Student Board Representatives from Washington and Crisfield Academy & High Schools presented the activity reports from the respective reporting areas. APPROVAL OF MINUTES On the motion of Vice Chairperson Green-Gale and a second by Board Member Brittingham, the Board voted 4:0 to approve the Regular Open Session Minutes of October 19, 2017 and the Special Open Meeting Minutes of November 30, 2017. Announcement of Closed Meeting: Chairperson Sumpter announced that the Somerset County Board of Education met in an Executive Session on December 19, 2017 for the sole purposes of discussion on Personnel Matters, Student Matters and Legal Matters as pursuant to Section 3-305 (b)(1), (2), and (7) of the General Provisions Article of the Annotated Code of Maryland, to perform Administrative Functions (Section 1-104), and to review and approve the closed meeting minutes of October 19, 2017. PRESENT: Board Members: Chairperson Warner Sumpter, Vice Chairperson Margo Green-Gale, Mrs. Penny Nicholson, Mr. Robert Wells and Mr. Troy Brittingham; Superintendent of Schools, Dr. John B Gaddis, Deputy Superintendent of Schools, Mr. Tom Davis and Director of Schools, Mrs. Tracie Bartemy; Board Attorney Mr. Fulton Jeffers and Ms. Melissa Tilghman, Recording Secretary. Board Member, Mr. Robert Wells, exited the meeting upon the conclusion of the closed session meeting at 5:30 p.m. to attend personal matters. OLD BUSINESS ADMINISTRATIVE FUNCTIONS Policy #200-18, Student Transportation (A-Second Reader) This item remained tabled. Policy #600-39, Student Behavior Interventions (A-Second Reader) On the motion of Board Member Nicholson and a second by Board Member Brittingham, the Board voted 4:0 to approve the Second Reader of Policy #600-39, Student Behavior Interventions. 3

NEW BUSINESS ADMINISTRATIVE FUNCTIONS Somerset County Public Schools 2016-2017 Annual Report Dr. Gaddis presented Somerset County Public School s 2016-2017 Annual Report. The report has been posted to the Somerset County Public School s website. SB 452 Senate Compliance (A First/Final Reader) On the motion of Board Member Brittingham and a second by Board Member Nicholson, the Board voted 4:0 to approve the SB 452 Senate Compliance letter. The agreement letter consists of a table of testing times to comply with SB452 (More Learning, Less Testing Act of 2017). Dr. Gaddis thanked Ms. Vestina Davis, Washington Academy & High School s Government teacher and President of the SEA, for her assistance. Policy #600-45, Naloxone (Narcan) Administration (A First Reader) On the motion of Board Member Nicholson and a second by Board Member Brittingham, the Board voted 4:0 to approve the First Reader of Policy #600-45, Naloxone (Narcan) Administration. Policy #800-11, Title I, Parent Involvement (A First/Final Reader) On the motion of Board Member Brittingham and a second by Vice Chairperson Green- Gale, the Board voted 4:0 to approve the First and Final Reader of Policy #800-11, Title I, Parent Involvement. 2017-2018 Academic Calendar Adjustment (A First/Final Reader) On the motion of Board Member Brittingham and a second by Board Member Nicholson, the Board voted 4:0 to approve Dr. Gaddis request to extend Christmas Break and close schools on December 22, 2017. He stated that by closing schools, the system would save tremendously on utility costs. 2018-2019 Academic Calendar Proposal (A First Reader) On the motion of Vice Chairperson Green-Gale and a second by Board Member Brittingham, the Board voted 4:0 to approve the First Reader of the two draft 2018-2019 Academic School Calendars. 4

Dr. Gaddis informed the Board that due to Governor Hogan s executive order that prevents students from attending school past June 15, should inclement weather days exceed the allotted number, Martin Luther King Day or President s Day may be needed as a student make up day. FACILITIES AND CAPITAL PLANNING Walk in Cooler/Freezer Replacements for Greenwood and Princess Anne Elementary Schools On the motion of Vice Chairperson Green-Gale and a second by Board Member Nicholson, the Board voted 4:0 to approve the contract with Electric Motor Repair for the walk in cooler/freezer replacement projects at Greenwood and Princess Anne Elementary Schools. MONTHLY FINANCE REPORTS December 2017 Budget Expenditures - $3,754,347 Mrs. Linda Johnson, Chief Finance Officer, presented the budget expenditures report for the month of December 2017. She stated that she is waiting to see if House Bill 1, Paid Sick Leave, is approved as this will impact the SCPS budget. On the motion of Vice Chairperson Green-Gale and a second by Board Member Brittingham, the Board unanimously voted to approve the $3,754,347 Expenditures Report. Food and Nutrition Services Mrs. Johnson presented the Food and Nutrition Services Report. She reported that the meal count shows a decrease compared to this time last year due mainly because of the post Labor Day Start of school. The current Food Service Budget deficit is $98,000 but that amount will decrease once State reimbursements have been received. PERSONNEL MATTERS Personnel Report Due to the absence of Mrs. Beth Whitelock, Mrs. Bartemy presented the personnel report to the Board for review of classified staff and approval of certificated staff. On the motion of Board Member Nicholson and a second by Vice Chairperson Green-Gale, the Board unanimously voted to approve the Certificated Staffing Report as amended. Professional New Hires: Greenwood Elementary School 5

Professional Separations: Anna Powers 5 th Grade Math Teacher Zachary Trenary Occupational Therapist Carter G. Woodson Elementary School Rebecca Pratt 4 th Grade Reading Teacher Professional Transfer: Kristen Horner Danielle King Maria Swift ANNOUNCEMENTS From Woodson Elementary School s Pre-Kindergarten Teacher From Woodson Elementary School s Comprehensive Special Education Teacher From Crisfield Academy & High School s Social Studies Teacher To Princess Anne Elementary School s Pre- Kindergarten Teacher To Woodson Elementary School s Pre-Kindergarten Teacher To Woodson Elementary School s 4 th Grade Reading/Language Arts/Social Studies Teacher Chairperson Sumpter made the following announcement: The Somerset County Board of Education will convene in an Open Regular meeting on Tuesday, January 16, 2018 at the J.M. Tawes Career & Technology Center at 4:00 p.m. to immediately consider voting to convene in a Closed Meeting pursuant to Section 3-305(b) of the General Provisions Article of the Annotated Code of Maryland. The Board will reconvene in the Open Regular Meeting at 6:00 p.m. Additional information will be posted to the Somerset County Public Schools website. SUPERINTENDENT AND BOARD MEMBER COMMENTS Board Member Brittingham, Vice Chairperson Green-Gale and Board Member Nicholson thanked Dr. Gaddis and staff for all their hard work and the community members for attending. The work of the Student Board representatives and the SIS students that conducted the veteran interviews were conducted for a job well done. Dr. Gaddis reported that the beginning phases of the new J.M. Tawes Technology & Career Center and the high schools bleachers projects are going well. He reported that there are a lot of positive things going on in Somerset County and the good news is spreading fast. Chairperson Sumpter thanked the staff and community for attending. He also commended the students and Mrs. Jill Holland, Supervisor of Instructional 6

Technology, for reaching out to the veterans and conducting interviews. Chairperson Sumpter stated that he had been contacted by a former armed service veteran that he served in the military with almost fifty years ago. He said that was one of the best Christmas presents he could have received. The Board and Dr. Gaddis wished everyone a very Merry Christmas and Happy New Year to all in attendance. On the motion of Vice Chairperson Green-Gale and a second by Board Member Nicholson, the Board unanimously voted to adjourn the meeting at 7:41 p.m. Dr. John B. Gaddis, Superintendent of Schools Recorded and Prepared by: Melissa Tilghman, Recording Secretary 7