HERMITAGE SCHOOL DISTRICT REGULAR BOARD MEETING MINUTES TUESDAY, JANUARY 16, 2018

Similar documents
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.

Motion was unanimously approved.

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

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

The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting April 19, 2017

Board Minutes Westover, Maryland June 19, 2007 Page 1

BOARD OF EDUCATION REGULAR MEETING JANUARY 16, 2019

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 MEETING CALL TO ORDER PLEDGE OF ALLEGIANCE

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

GLENSIDE FIRE PROTECTION DISTRICT MINUTES OF THE REGULAR MEETING SEPTEMBER 13, 2016 OF THE BOARD OF TRUSTEES AT 5:30 PM

The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting October 19, 2016

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

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

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

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS. March 17, 2014

Roll Call: Members Present Members Absent

Board Meeting September 8, 2016

1. President Waldenburg called the meeting to order.

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

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

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

SAN JUAN ISLAND SCHOOL DISTRICT

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

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

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

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

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

REGULAR MEETING OF THE BOARD OF ALDERMEN May 19, 2009

TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON NOVEMBER 12 18

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

NESHAMINY SCHOOL DISTRICT Langhorne, Pennsylvania. PUBLIC BOARD MEETING MINUTES NESHAMINY BOARD OF SCHOOL DIRECTORS December 5, 2011

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

MINUTES FOR REGULAR MEETING OF THE BOARD OF TRUSTEES OF GRAND VALLEY STATE UNIVERSITY

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

WESTBROOK BOARD OF EDUCATION Regular Meeting Tuesday, August 10, 7:00 p.m. Westbrook High School Library MINUTES

MINUTES 5b REGULAR SCHOOL BOARD MEETING

Board Meeting July 7, 2016

WESTPORT BOARD OF EDUCATION *AGENDA. (Agenda Subject to Modification in Accordance with Law) 1. Personalized Learning Dr.

BOARD OF EDUCATION REGULAR MEETING SEPTEMBER 21, 2016

REGULAR MEETING October 11, 2018 Board of Education

LUZERNE COUNTY TRANSPORTATION AUTHORITY BOARD OF DIRECTORS MEETINGS FEBRUARY 26, 2013

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

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

BOARD MEETING HIGHLIGHTS WALLINGFORD-SWARTHMORE BOARD OF SCHOOL DIRECTORS. Monday, June 23, 2014 Middle School Library 7:00 p.m.

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

Regular Board Meeting Tri-West High School 7:00 p.m. January 26, 2016

Michael D. Sapraicone President Brian W. Fagan Vice President John DelGiudice - Trustee Linda Hurley Trustee. Richard G.

North Cornwall Township Supervisors Reorganizational/General Meeting Minutes for January 2, 2018

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

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

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

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

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

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

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

RUSHVILLE VILLAGE BOARD MEETING April 12, 2010

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

SOUTH LANE COUNTY FIRE & RESCUE Making a positive difference in the community Through service to others

TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON DECEMBER 22 17

SUSQUENITA SCHOOL DISTRICT

Town of Gaines Regular Board Meeting

The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting June 21, 2017

VERONA WALK COMMUNITY DEVELOPMENT DISTRICT COLLIER COUNTY REGULAR BOARD MEETING FEBRUARY 18, :00 A.M.

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance.

MINUTES OF THE RIVER PLACE NORTH HOUSING CORPORATION BOARD MEETING JULY 19, 2005

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

GLEN ROCK BOROUGH REORGANIZATIONAL MEETING January 6, 2014

BOARD OF TRUSTEES OF THE FIREFIGHTERS PENSION FUND 901 W DEVON AVENUE PARK RIDGE, ILLINOIS

FAIRFIELD UNION LOCAL SCHOOL DISTRICT REGULAR MEETING MONDAY, OCTOBER 17, 2016 FAIRFIELD UNION DISTRICT OFFICE CONFERENCE ROOM 7:00 P.M.

FEBRUARY 1, 2016 WORK SESSION MINUTES

ROLL CALL. Ms. Petrie Barcelona Mr. Favre Mrs. Shaughnessy

The Board of County Commissioners, Walton County, Florida met in. regular session on Tuesday, February 23, 1993 at 9:00 A.M., in the Commission

COLUMBIA COLLEGE FOUNDATION BOARD OF DIRECTORS MEETING. July 18, 2017 Noon 1:30 pm

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

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

Motion was made by Gloria Davis, seconded by Wade McBride and carried to approve revising the Pupil Progression Plan.

West Virginia Association of School Business Officials Fall Conference

Enterprise City Schools August 25, 2015 Board Meeting Minutes

Minutes Board of Education

Columbus Board of Education October 1, 2013

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

Lakewood, Ohio September 6, 2016

SCHOOL DISTRICT OF BOROUGH OF MORRISVILLE Morrisville, Pennsylvania

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

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance.

Board Office Conference Room. Monday, August 21, :00pm

Lower Oxford Township Board of Supervisors Meeting Minutes December 14, 2011

Reading Area Water Authority Board Meeting Thursday September 29, 2016

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

Selectmen present: Benjamin Smith and Michael Pushard. Richard Danforth was absent but excused

Mrs. Barbara Kirschner, Mr. Phil Attinger, Mr. Daniel Montes, and Ms. Christina Gourley

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes for the Regular Board Meeting. Thursday, July 26, 2018

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

Minutes of Regular Meeting

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

MINUTES REGULAR SCHOOL BOARD MEETING

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

TELECONFERENCE CALL CONNECTED

WINCHESTER SCHOOL BOARD MEETING WINCHESTER SCHOOL LIBRARY OCTOBER 18, 2012

Transcription:

HERMITAGE SCHOOL DISTRICT REGULAR BOARD MEETING MINUTES TUESDAY, JANUARY 16, 2018 The Board of Directors of the Hermitage School District convened for their regular meeting in the board meeting room, 411 N. Hermitage Road, Hermitage, PA at 7:14 PM on Tuesday, January 16, 2018. Directors in Attendance: Via Telephone: Absent: Also in Attendance: Mr. Kizak, Mr. DeJulia, Mr. White, Mr. Ristvey, Mr. Fustos, Dr. Greenburg, Dr. Hand Mr. McGowan Mr. Ruffo Dr. Bell, Mr. Shaffer, Mrs. Knauff, Mrs. Horvath, Mrs. Hosick, Mr. Schaller, Mr. Gingras, Mrs. Brest, Mr. Kulbacki, Mrs. Wanchisn, Mr. Whaley All bowed their heads for a moment of silence. All present pledged allegiance to the flag. A motion was made by Mr. Fustos and seconded by Dr. Greenburg that the Board waive the reading and approve the published minutes of the December 6, 2017, Reorganization Meeting and Special Meeting.. Roll Call: 8 Yes None No Unanimous Visitors (formal request): Visitors (informal): No No Dr. Greenburg left early as he had another commitment. Mr. Ristvey presented the Finance Report Finance Reports Attachments F-1 thru F-19 On motion by Mr. Ristvey and seconded by Mr. DeJulia, the Board authorized the following Finance Reports be filed for audit with the understanding that the Treasurer and the Business Manager, have had the opportunity to review these Finance Reports, dated November 30, 2017, and December 31, 2017; also that the School Board has had an opportunity to discuss the reports with the Administration. A. General Fund Reports D. Capital Reserve Reports B. Real Estate Tax Report E. Cafeteria Reports C. Wage Tax Report F. Fuel Reports 1 P a g e

Payment of Bills Attachments F-20 thru F-23 On motion by Mr. Ristvey and seconded by Mr. White, the Board approved the payment of the following accounts payable with the understanding that the Treasurer and the Business Manager have had the opportunity to review these accounts. The School Board has had an opportunity to discuss the accounts with the Administration. A. General Fund Accounts Payable list (Fund Accounting Check Register) for checks written November 10, 2017 to January 12, 2018 in the amount of $2,246,460.21 (Check #66802 thru #67110) (F-20) B. General Fund Accounts Payable approval list, (Batch Proof) as of January 16, 2018 in the amount of $347,602.28 (Proposed Check #67111 thru #67188) (F-21). C. Capital Reserve Accounts Payable list (Fund Accounting Check Register) for checks written November 10, 2017 to January 12, 2018 in the amount of $39,375.15 (Proposed Check #2437 thru Check #2439) (F-22). D. Capital Reserve Accounts Payable approval list, (Batch Proof) as of January 16, 2018 in the amount of $65.00 (Proposed Check #2440) F-23). Real Estate / Per Capita Tax On motion by Mr. Ristvey and seconded by Dr. Hand, the Board approved the listed below exonerations and duplicate additions per the elected Tax Collector, Bernadette Harry, responsible for the collection of Real Estate and Per Capita Taxes. A. 2017 Per Capita Duplicate exonerations in the amount of $2,050.00, $690.00 and $560.00. B. 2017 Real Estate Duplicate exonerations in the amount of $220.26 and $107,543.62 (TIF). 2016-2017 Budgetary Transfers On motion by Mr. Ristvey and seconded by Mr. DeJulia, the Board acknowledged, for the Attachment F-24 record, the attached budget transfers, in accordance with Section 687 of the School Laws of Pennsylvania and by the local auditors for the 2016-2017 fiscal year, per Board Action taken on August 21, 2017. School District Audit Report Attachment F-25 On motion by Mr. Ristvey and seconded by Dr. Hand, the Board accepted the Hermitage School District Audit Report covering the year July 1, 2016, through June 30, 2017. A copy of this report is on file in the Office of the Business Manager. Resolution 2018-1: 18-19 Real On motion by Mr. Ristvey and seconded by Mr. White, the Board adopted the attached Estate Tax Incr Not to Exceed Resolution regarding the 2018-2019 Real Estate Tax Increase not exceeding the PDE Attachment F-26 Index (the 2018-2019 Index for the District is 3.0%). 2 P a g e

Mr. White presented the Building and Grounds Report Acceptance of a Gifts On motion by Mr. White and seconded by Mr. DeJulia, the Board accepted the gifts listed below in accordance with School Board Policy No. 915.1. The Artman Elementary Faculty Club donated the book The Donut Chef by Bob Staake in memory of Louis Dalessandro. Hermitage Education Association donated $75 to each Library (AES, IES/DMS, HHS) for new books in honor of the hardworking and dedicated School Board Directors. Mr. White presented the Transportation Report Private Transportation Contracts On motion by Mr. White and seconded by Mr. Ristvey, the Board approved the below list of private transportation contracts for the 2017-2018 school year. ETS (Erdos Transportation) transporting two (2) Hermitage School District students to and from Kitestrings/Pathfinders Hermitage, PA at the cost of $22.00 per run total $44.00 per day. ETS (Erdos Transportation) Transporting one (1) Hermitage School District student attending Keystone Charter School, Greenville, PA home from the armory at the cost of $14.00 per run total cost $14.00 per day. ETS (Erdos Transportation) transporting one (1) Hermitage School District student to and from Hickory High School Hermitage, PA at the cost of $21.00 per run total $42.00 per day. ETS (Erdos Transportation) transporting one (1) Hermitage School district student to and from Bethesda Lutheran Services Meadville, PA at the cost of $94.00 per run total $188.00 per day. Drivers/Monitors/Substitutes On motion by Mr. White and seconded by Mr. DeJulia, the Board approved the following bus drivers and substitute for the 2017-2018 school year. David Black - Hogue Busing - Permanent to Substitute Stacey Fair - Hogue Busing - New Driver Richard Falvo - STA - New Driver Mr. Ristvey presented the Personnel Report Employee Resignation/Retirement On motion by Mr. Ristvey and seconded by Dr. Hand, the Board approved the following retirement and resignation. Mr. Rice Whaley Retirement 06/30/18 Assistant Principal/Transportation Stephanie Rensel Resignation 12/29/17 Spec Ed In-home Instruction 3 P a g e

Supplemental Contracts On motion by Mr. Ristvey and seconded by Mr. White, the Board approved the following supplemental contracts for the 2017-2018 school year. Jennifer Neider.Indoor Track....(A - 40%) $515.20 Chris Caputo.8th Grade Volleyball (D) $1,468.00 Shannon Gargano...7th Grade Volleyball... (B) $1,271.00 Employee Request - Conference On motion by Mr. Ristvey and seconded by Mr. DeJulia, the Board approved the following employees to attend a conference in line with budgetary amounts for the 2017-2018 school year. Reneda Eakman and Erica Miller would like to attend the PSEA Special Education Conference in Bedford, PA on February 2-3, 2018. Estimated cost will be $752.57. Classified & Emergency Subs On motion by Mr. Ristvey and seconded by Mr. DeJulia, the Board approved the below list of Classified and Emergency Substitutes for the 2017-2018 school year. Sandra Frank.Classified Cafeteria M. Lynn Palanti..Professional K-6 Elementary Mr. Fustos presented the Curriculum/Special Support Services Report 2018-2019 School Calendar On motion by Mr. Fustos and seconded by Mr. Ristvey, the Board approved the attached Attachment CSSSR-1 2018-2019 school calendar with a start date of August 21, 2018, and an end date of June 7, 2019. Mr. Shaffer presented the Legal Report Adopt Revised Board Policies Attachment L-1 thru L-3 On motion by Mr. White and seconded by Mr. DeJulia, the Board approved the following revised School Board Policies. Policy No. 808 - Food Services (L-1) Policy No. 808.1 - Cafeteria Purchases and Meal Charging (L-2) Policy No. 903 - Public Participation in Board Meetings (L-3) MIU IV Joint Purchasing Agree. Attachment L-4 On motion by Mr. Ristvey and seconded by Dr. Hand, the Board approved the attached Joint Purchasing Agreement between Midwestern Intermediate Unit IV and Hermitage School District. This agreement provides buying power resulting in an increased saving for our District. 4 P a g e

Limited Procedures Engagement Attachment L-5 On motion by Mr. DeJulia and seconded by Mr. Ristvey, the Board approved the attached Limited Procedures Engagement conducted by the Department of the Auditor General covering July 1, 2012, through June 30, 2016. The Auditor General s Report found the District properly implemented policies and procedures in all significant areas with relevant requirements. Midwestern PA School Employee Benefits Consortium Attachment L-6 On motion by Dr. Hand and seconded by Mr. White, the Board approved that the District continue to participate in the Midwestern PA School Employee Benefits Consortium, formerly known as the Midwestern PA School Employee Benefit Trust, for the purpose of evaluating, selecting and coordinating 3 rd party administration services for dental insurance. The Board also designated the Business Manager and/or Superintendent to represent the District in the Dental Consortium. Children s Aid Society Agreement Attachment L-7 On motion by Mr. DeJulia and seconded by Mr. Ristvey, the Board approved the attached Linkage Agreement for Family Based Mental Health Services between the Children s Aid Society of Mercer County and the Hermitage School District. Tax Assessment Appeal - SVM On motion by Mr. Ristvey and seconded by Dr. Hand, the Board approved an appeal by Hermitage School District of the decision of the Mercer County Board of Assessment Appeals reducing the assessment of property and buildings commonly known as the Shenango Valley Mall, and to hire Attorney Anthony Giglio of Andrews and Price law firm at a rate of $175 per hour plus costs of litigation to represent the district in this appeal. The City of Hermitage will join the district in this appeal and share fees and costs on a proportional basis. Tax Appeals - Intervene On motion by Mr. DeJulia and seconded by Mr. Ristvey, the Board approved to intervene on two tax assessment appeals: 1. Appeal of Shenango Park Associates for property at 1400 Bolde Drive, Hermitage, PA 2. Appeal of Esteco, Inc. c/o TSC Industrial for property at 2998 East State Street, Hermitage, PA The Administration further recommends that the district hire Attorney Anthony Giglio of Andrews and Price Law Firm at a rate of $175 per hour plus costs of litigation to represent the district in these appeals. The City of Hermitage will join the district in this appeal and share fees and costs on a proportional basis. Dr. Hand presented the Student Activity Report Student Activity Request Attachment SA-1 On motion by Dr. Hand and seconded by Mr. White, the Board approved the attached student activities received and reviewed by the Board. 5 P a g e

Mr. Fustos presented the Athletic Report HSD Booster Club On motion by Mr. Fustos and seconded by Mr. DeJulia, the Board approved the following Booster Club to operate for the benefit of the Hermitage School District students during the 2017-2018 school year. Delahunty PTO There being no further business, a motion was made by Mr. Ristvey and seconded by Mr. DeJulia that the meeting be adjourned at approximately 7:50 p.m. Respectfully submitted, Barbara Knauff, Board Secretary 6 P a g e