MINUTES SCHOOL BOARD MEETING ALEXANDRIA CITY SCHOOL BOARD Thursday, May 5, 2016 (7:00 PM)

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

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

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

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

OFFICIAL MINUTES OF THE GREENEVILLE-GREENE COUNTY JOINT BOARD OF EDUCATION OCTOBER 23, 2008

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

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

EDINBURGH COMMUNITY SCHOOL CORPORATION Edinburgh, Indiana January 13, 2014

Scotland County Board of Commissioners regular meeting June 5, 2017, A.B. Gibson Center, 322 South Main Street, Laurinburg, NC

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

City of Fairfax, Virginia Regular School Board Meeting

RICHMOND COUNTY BOARD OF SUPERVISORS. January 10, 2013 MINUTES

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

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

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

BOARD OF TRUSTEES The University of West Alabama Bell Conference Center December 8, 2010, 1:00 p.m. AGENDA

BOARD OF TRUSTEES REGULAR MEETING MINUTES March 20, 2018 Oakland Community College Royal Oak Campus 739 S. Washington Avenue Royal Oak, MI 48067

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

HEARD COUNTY BOARD OF COMMISSIONERS MEETING MARCH 24, :30 P.M. The Heard County Board of Commissioners held a Commissioners Meeting on

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

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.

WMHT Staff: Sandra Beer, Val Flouton, Paul Hoagland, Katherine Jetter, Julie Raskin, John Robinson, Scott Sauer, Barry Stoner, Anthony Tassarotti.

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

Board Minutes Westover, Maryland June 19, 2007 Page 1

MINUTES OF MEETING BOARD OF COUNTY COMMISSIONERS ST. JOHNS COUNTY, FLORIDA MAY 1, :00 A.M.

TELECONFERENCE CALL CONNECTED

Richmond Regional Planning District Commission Minutes of Meeting July 11, 2002

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

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

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

BOARD OF TRUSTEES The University of West Alabama Regular Quarterly Meeting Bell Conference Center June 6, 2016, 1:00 p.m.

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

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

Governing Board Member Present: Mr. James Matteson; Mr. Frank Lucero; Mr. Daniel Peaches; Mr. Derrick Leslie.

Roll Call: Members Present Members Absent

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

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

MINUTES FLORIDA GULF COAST UNIVERSITY BOARD OF TRUSTEES MEETING TUESDAY, JANUARY 18, :30 A.M. STUDENT UNION BALLROOM

PLANNING AND ZONING COMMISSION MAY 22, The Planning and Zoning Commission of the City of McKinney, Texas met in

RENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES April 10, :00 a.m. Clerk of the Board (Interim)

December 1, Clerk to the Board, Julie J. Bennett administered oaths to Commissioners Johnson, Sexton and Walker respectively.

Houston County Commissioners Meeting October 17, 2017 Warner Robins, Georgia

MINUTES CHINO HILLS COMMUNITY FOUNDATION MARCH 12, 2018 REGULAR MEETING CHINO HILLS COUNCIL CHAMBERS CITY CENTER DRIVE, CHINO HILLS, CALIFORNIA

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

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

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

MILLINOCKET SCHOOL COMMITTEE WARRANT MEETING STEARNS JUNIOR-SENIOR HIGH SCHOOL CONFERENCE ROOM TUESDAY, AUGUST 15, :00 PM

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

Neevia docconverter 4.9.9

MINUTES OF MEETING August 6, 2013

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

DRAFT. SPECIAL SELECTBOARD Meeting Minutes Tuesday, January 24, 2017

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

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

BUSINESS ADVISORY BOARD AGENDA. Monday, November 26, :30 p.m. The Board is asked to approve the minutes from the October 22, 2018 meeting.

THE BOARD OF ILLINOIS COMMUNITY COLLEGE DISTRICT NO Seven Hundred Ninety-Second Regular Meeting March 28, 2017 MINUTES

Mr. Michael J. Dennehy, Chair, called this meeting of the Township of Pine Board of Supervisors to order at 6:30 p.m.

Clay County Commissioners Minutes

SAN JUAN ISLAND SCHOOL DISTRICT

7:00 P.M. The meeting was called to order by Mr. James, Chairperson, with the following Trustees present:

COUNCIL OF CHIEF LIBRARIANS

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

MINUTE BOOK. Board Meeting #6

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

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

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

SANDOVAL COUNTY ADMINISTRATIVE OFFICES

M A N S F I E L D U N I V E R S I T Y Mansfield, Pennsylvania. Wednesday, September 28, 2011 North Hall, 6 th Floor Community Room 2:00 p.m.

Lakewood, Ohio July 18, 2016

DELTA COLLEGE BOARD OF TRUSTEES REGULAR MEETING Delta College Ricker Center Tuesday, September 13, :00 p.m.

Columbus Board of Education October 1, 2013

Library Board of Trustees. Library Board of Trustees Meeting Main Library, Francis Auditorium Monday, May 15, 2017, 12:00pm 1:30pm

MINUTES MALIBU PUBLIC WORKS COMMISSION REGULAR MEETING MAY 23, 2018 MULTI-PURPOSE ROOM 3:30 F.M.

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

Lakewood, Ohio September 6, 2016

FREMONT COUNTY SCHOOL DISTRICT #14 WYOMING INDIAN SCHOOLS REGULAR BOARD OF TRUSTEES MEETING MINUTES Ethete, Wyoming January 11, 2017

JACKSONVILLE POLICE AND FIRE PENSION FUND BOARD OF TRUSTEES MEETING SUMMARY OCTOBER 21, 2016 RICHARD DICK COHEE BOARD ROOM

MINUTES OF MEETING April 6, 2010

Board of Directors Meeting In Person June 27 and 28, Vancouver, BC

Board Office Conference Room Monday, September 18, :00pm

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

Louisiana School Employees Retirement System Quarterly Board Meeting Monday, February 4, :00 a.m.

BOARD MINUTES. January 17, 20 18

Florence Crittenton Services of Arizona 120 th Annual Corporate Board Meeting Minutes September 27, 2016

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

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

Board Meeting September 8, 2016

RANCHO CUCAMONGA COMMUNITY & ARTS FOUNDATION MINUTES OF THE APRIL 27, 2016, REGULAR MEETING

BOARD MEETING WEDNESDAY, SEPTEMBER 5, 2018 DIRECTLY FOLLOWING THE 3:30 PM FINANCE COMMITTEE MEETING

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS. March 17, 2014

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

MINUTES 5b REGULAR SCHOOL BOARD MEETING

Aims Community College Board Meeting Minutes August 8, 2018 Loveland Campus, Room 109, 2:30 p.m.

MEETING MINUTES BOARD OF SELECTMEN JANUARY 8, 2009

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

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

Scotland County Board of Commissioners regular meeting April 3, 2017 A.B. Gibson Center, 322 South Main Street, Laurinburg, NC

MINUTES REGULAR SESSION ST. MARY S COUNTY METROPOLITAN COMMISSION AUGUST 22, 2013

BARTHOLOMEW CONSOLIDATED SCHOOL CORPORATION SCHOOL BOARD MEETING MONDAY, DECEMBER 11, 2017 MINUTES

River Parishes Tourist Commission Meeting Minutes January 11, 2011

Transcription:

MINUTES SCHOOL BOARD MEETING ALEXANDRIA CITY SCHOOL BOARD Thursday, May 5, 2016 (7:00 PM) ROLL CALL UPON THE ROLL BEING CALLED, THE FOLLOWING WERE PRESENT: BOARD MEMBERS: Karen Graf Christopher J. Lewis Cindy Anderson Ronnie Campbell William E. Campbell Henry E. Cardwell Ramee A. Gentry Margaret Lorber Veronica R. Nolan ALSO IN ATTENDANCE: Dr. Alvin Crawley, Abbey Nelson, Isabella Lovian, Jennifer Abbruzzese, Susan Neilson, Richard Jackson, Ms. Dawn Lucas, Dr. Terri Mozingo, Dr. Julie Crawford, Mr. Clarence Stukes, Mr. Elijah Gross, Call to Order 1. Meeting Called to Order by Chair Graf Karen Graf called the meeting to order at 7:04 p.m. All members of the School Board were present at the start of the meeting. Closed Meeting and Certification of Closed Meeting 2. Closed Meeting 3. Certification of Closed Meeting There was no closed meeting held this evening. Pledge of Allegiance 4. Pledge of Allegiance by Students from James K. Polk Elementary School Students from James K. Polk led Board Members and the public in the Pledge of Allegiance. They also presented information about SCA, activities at Polk, and Encore. Moment of Silence 5. Observe a Moment of Silence A moment of silence was observed. Adoption of Meeting Agenda 6. Adopt the Meeting Agenda for the May 5, 2016 School Board Meeting Mr. Campbell moved to adopt the meeting agenda for the May 5, 2016 School Board Meeting. Ms. Lorber seconded the motion. The vote to adopt the meeting agenda was unanimous, 9-0. The motion carried. 1

Communications & Addresses to the Board 7. 2016 Teacher of the Year Dr. Crawley and the School Board recognized the following nominees for the ACPS Teacher of the Year. Dr. James Abbatiello, 8 th Grade Science teacher at Hammond Molly Boyle, 4 th Grade Enlish Language Arts teacher at Mount Vernon Anika Buster-Singleton, 7 th Grade English Language Arts teacher at GWMS Jean Dean, 1 st Grade teacher at George Mason Nicole Demski, 4 th Grade teacher at John Adams Shannon Evans, 1 st Grade teacher at Matthew Maury Katherine Elizabeth Hwang, 2 nd Grade teacher at William Ramsay David Jelliffe, High School teacher at Northern Virginia Juvenile Detention Center Dorothy Kwakye, 2 nd Grade teacher at Patrick Henry Debra Kay Robinson Lindsay, Music Educator at Lyles-Crouch Clarence Minor, 5 th Grade teacher at Cora Kelly Carlos Seward, Lead Social Studies teacher and AVID Site Coordinator at Jefferson- Houston Ra Alim Shabazz, 12 th Grade US and VA Government teacher at T.C. Williams Jennifer Street, TAG teacher at Douglas MacArthur Shawn Murphy, Art teacher at Samuel Tucker Marie Peaches, 5 th Grade teacher at James K. Polk SheilaWalsh, 1 st Grade teacher at Charles Barrett Dr. Crawley recognized Molly Freitag, AP World History teacher at T.C. Williams, who was selected by a panel of administrators and winners from last year as the ACPS Teacher of the Year and finalist for The Washington Post 2016 Teacher of the Year. 8. Distinguished Leadership Award Dr. Crawley and the School Board recognized Principal Ingrid Bynum as the 2016 ACPS Distinguished Leadership Award. He commended her for her hard work, dedication, and excellence and noted that Ms. Bynum is a large contributing factor to the yearly improvements that have resulted in Patrick Henry becoming fully accredited for the first time in three years. 9. Public Comments Ms. Phoenix Rhodes-Johnson, student, spoke in support of an auditorium for Patrick Henry School. Ms. Sondra Rhodes, parent, spoke in support of an auditorium for Patrick Henry School. Mr. Mark Wise, teacher, spoke in support of keeping current language for Core Knowledge at LCTA. Mr. Craig Gary, parent, spoke about Core Knowledge at LCTA. Mr. Keith Kruse, citizen, spoke about the Patrick Henry Project. Mr. Rich Glick, parent, spoke in support of grandfathering all students into their current schools. Mr. Michael Doney, citizen, spoke about the Patrick Henry Project. Mr. Dan Lierke, spoke about the Patrick Henry Project. 2

Ms. Mary Biegel, citizen, spoke about the Patrick Henry Project. Mr. Mark Huddle, PH PTA President, spoke about the Patrick Henry Project. Ms. Shirley Downs, citizen, spoke in support of an auditorium for Patrick Henry. Mr. Jim Durham, City Staff, spoke about pedestrian safety regarding the Patrick Henry Project. 10. Report from Student Representatives Isabella Lovain and Abbey Nelson Ms. Isabella Lovain reported on the musical at T.C. Williams, a voter registration assembly recently held, a proposal for a single sex bathroom at TCW, and Junior Night. Ms. Abbey Nelson wished everyone a happy Cinco de Mayo and reported on AP exams, the successes of Spring sports teams, and the upcoming Senior Experience. Old Business & Action Items 11. Patrick Henry Project Update Mr. Richard Jackson, Director of Education Facilities, presented an update on the Patrick Henry Project, the April 27 th Advisory Committee Meeting, recommendations and next steps for going forward. Consent Calendar 12. Preliminary FY2016 Monthly Financial Report for the Fiscal Year-to-Date Period ending March 31, 2016 13. Budget Transfer Report, Third Quarter FY 2016 14. D Policies (except Policy GCPA) 15. E Policies Mr. Cardwell moved to adopt the Consent Calendar. Ms. Gentry seconded the motion. Chair Graf noted that Policy GCPA is being pulled from the group of G Policies and will be presented once the accompanying regulation is ready for Board review. The vote to adopt the Consent Calendar was unanimous, 9-0. The motion carried. Items Pulled from the Consent Calendar There were no items pulled from the Consent Calendar. New Business and Reports to the Board 16. TELL Survey Findings Ms. Dawn Shephard presented the finding from the TELL Survey whose purpose is to obtain teacher perceptions regarding the working conditions in each school to be used for discussion and improvement. Overall, 1052 ACPS educators completed the survey resulting in a response rate of 73.7%. Ms. Shephard highlighted the overall survey results that showed improvement in 82 of the 85 survey questions. 17. Redistricting Policies On March 10, March 16, April 7, and April 25, 2016 the School Board reviewed policies that may be impacted by Redistricting. Dr. Terri Mozingo and Dr. Julie Crawford presented the updated policies where Board feedback has been incorporated into these new drafts for additional review. The Board gave additional feedback this evening and these policies will be presented for action at the next Board meeting. 3

18. CIP Quarterly Report The Board asked to skip the presentation of the CIP Quarterly Report due to the lateness of the evening but the Board asked questions and requested that the Quarterly Report include additional information on CIP items to help the public track projects, funding, and delays. Mr. Campbell moved to approve the CIP Third Quarter Report. Mr. Cardwell seconded the motion. The vote to approve the FY 2016 CIP Third Quarter Report was unanimous, 9-0. The motion carried. 19. CIP Budget Transfer Request In accordance with School Board policy FEG and the associated regulations pertaining to the management of CIP funds, staff is requesting that funds be transfered from the accounts of selected projects to increase funding for the following previously approved projects: Maury playground, John Adams parking lot and Lyles-Crouch roof. Mr. Campbell moved to approve the CIP Budget Transfer Request in the amount of $556,044.00. Ms. Campbell seconded the motion. The vote to approve the CIP Budget Transfer Request was unanimous, 9-0. The motion carried. 20. D Policies Fund Balance The School Board reviewed Policy DAB at its December 14, 2015 and March 3, 2016 Work Sessions. The Policy is presented for additional Board review and may now be advanced for New Business at the next Board meeting. 21. G Policies Policy GBM and Regulation GBM-R were reviewed by the School Board at its April 25, 2016 Work Session, and can now be advanced for New Business at the next Board Meeting. 22. Policy IKD Chair s Report Chair Graf asked that this agenda item be moved to the next Board meeting. 23. Report from Chair Karen A. Graf Chair Graf thanked City Council who gave ACPS a fully-funded CIP. Superintendent s Report 24. Report from Dr. Alvin L. Crawley Superintendent Crawley also thanked City Council and their staff for support of ACPS. He announced that William Ramsay will be closed tomorrow due to a water main break. Dr. Crawley also announced that May is Mental Health Month and that ACPS works toward having healthy community, students, and staff, not just physically, but mentally. He welcomed Dr. Betty Hobbs who is filling in as the Interim Chief Human Resources Officer after the retirement of Kevin North. Announcements 25. Announcements Mr. Campbell announce the TC Invitational Track meet on Saturday and this event will be one of the last times to watch the Lyles brothers who will be competing against each other. 4

Closed Meeting and Certification of Closed Meeting 26. Closed Meeting and Certification of Closed Meeting Adjournment There was no closed meeting held. 27. Adjourn On a motion by Vice Chair Lewis and seconded by Ms. Anderson, the Board voted unanimously, 9-0, to adjourn. The meeting ended at 11:25 p.m. Karen A. Graf, Chair Clerk/Deputy Clerk These minutes were adopted at the June 23, 2016 Special Called Board Meeting. 5