West New York Board of Education Special Meeting - Public Hearing on 2014/2015 Budget Minutes April 30, 2014, 4:30 p.m.



Similar documents
West New York Board of Education Work Session/Business Meeting Agenda June 11, 2012, 5:30 p.m.

PARAMUS BOARD OF EDUCATION PUBLIC HEARING MINUTES APRIL 27, :30 pm

MINUTES BOARD OF TRUSTEES of the SUSSEX COUNTY CHARTER SCHOOL FOR TECHNOLOGY REGULAR BOARD MEETING March 11, 2013

Minutes October 20, 2015 Carlstadt Board of Education Carlstadt, NJ MINUTES

Agenda Borough of Union Beach Thursday, September 18, 2014, 8:00 p.m. Council Meeting Room, Municipal Building 650 Poole Avenue, Union Beach, NJ

PORTAGE LAKES JOINT VOCATIONAL SCHOOL DISTRICT PORTAGE LAKES CAREER CENTER ORGANIZATIONAL/REGULAR MEETING Tuesday, January 15, :00 p.m.

AGENDA FOR WORKSESSION

JACKSON TOWNSHIP BOARD OF EDUCATION REORGANIZATION MEETING April 27, 2010 DISTRICT ADMINISTRATION BUILDING

1. Mr. Richard D. Reilly, Business Administrator/Board Secretary calls meeting to order and reads notice of the intent of the meeting.

1999 BY-LAWS OF THE MUNICIPAL ATTORNEY'S ASSOCIATION OF SAN FRANCISCO

OXFORD TOWNSHIP BOARD OF EDUCATION Oxford, New Jersey REGULAR SESSION MEETING NOVEMBER 19, 2015

CLIFTON BOARD OF EDUCATION CLIFTON, NJ MINUTES ORGANIZATION MEETING

Seminole County Public Schools Business Advisory Board. Bylaws

BOARD OF TRUSTEES PASADENA AREA COMMUNITY COLLEGE DISTRICT REGULAR BUSINESS MEETING NO. 22 Wednesday, October 15, 2014

THE QUEEN CITY ACADEMY CHARTER SCHOOL 815 WEST 7 TH STREET PLAINFIELD, NJ 07063

Statewide Transportation Advisory Committee Roles and Responsibilities (May, 2014)

PRESIDING OFFICER In accordance with the requirements of the Open Public Meetings Act, I wish to announce that:

CLERMONT COUNTY PUBLIC LIBRARY BOARD OF TRUSTEES BY-LAWS

At a Recessed Meeting of the Board of Supervisors Held in the General District Courtroom on Tuesday, June 23, pm

SAN LEANDRO UNIFIED SCHOOL DISTRICT Juniper Street SAN LEANDRO, CALIFORNIA Phone: (510) Fax: (510)

Principals report Irene E. Feldkirchner Elementary School

CHAPTER 209 HOUSE BILL 2395 AN ACT

Northern Delaware Intergroup Bylaws January 2010

Board of Trustees. Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA (213) REVISED

State of Maryland: Frequently Asked Questions Presented and Submitted by Jeffrey Van Grack January 1, 2011

MINUTES OF THE MEEETING OF THE BOARD OF TRUSTEES OF THE OLD BRIDGE PUBLIC LIBRARY March 11, 2009 OLD BRIDGE, NEW JERSEY

The Missouri Chapter of Association of Air Medical Services Bylaws Approved June 23, 2008

HIGH BRIDGE BOARD OF EDUCATION REGULAR MONTHLY MEETING AGENDA MONDAY, NOVEMBER 11, 2013

THE BOROUGH OF MANTOLOKING MAYOR AND COUNCIL AGENDA REGULAR BUSINESS MEETING SEPTEMBER 17, :30 P.M. BOROUGH HALL

Public notice of this meeting pursuant to the Open Public Meeting Act has been given by the board secretary in the following manner:

6471 SCHOOL DISTRICT TRAVEL

The public portion of the meeting was opened. No comment at this time.

PLEDGE OF ALLEGIANCE The Pledge was recited at the Special Meeting of the Emergency Telephone System Board

MORELAND SCHOOL DISTRICT Board of Trustees Regular Meeting. MINUTES OF MEETING August 8, 2006

CAMDEN COUNTY TECHNICAL SCHOOLS BOARD OF EDUCATION

THE GROSSE POINTE PUBLIC SCHOOL SYSTEM Grosse Pointe, Michigan

The University of Texas at Austin BYLAWS OF THE GRADUATE STUDENT ASSEMBLY. ARTICLE I Objectives

Articles of Incorporation of the Rocky Mountain Association for College Admission Counseling As amended May, 2014; effective May, 2014.

Coventry Board of Education Coventry, Connecticut

BY LAWS OF THE NEW JERSEY PSYCHIATRIC REHABILITATION ASSOCIATION

Board of Education of the Town of West New York. West New York, New Jersey. For the Fiscal Year Ended June 30, 2013

ARTICLE 1 MEMBERSHIP

HAWK WRESTLING BOOSTER CLUB CONSTITUTION AND BY-LAWS. Article I Name. Article II Purpose, Mission, and Objectives. Article III Membership

Use of electronic communication means by a Shareholder requires sending of documents in the PDF format.

Rules of the 2016 Nevada State Democratic Convention

PENSKE AUTOMOTIVE GROUP, INC. Incorporated Under the General Corporation Law of the State of Delaware BYLAWS AS OF 10/23/2013 * * * * *

FIRE DEPARTMENT. 69 Elbo Lane. Tel: (856) Est Mount Laurel, NJ Fax: (856) A G E N D A

BOARD OF EDUCATION Cherry Hill, New Jersey TRAVEL EXPENSES

THE GROSSE POINTE PUBLIC SCHOOL SYSTEM Grosse Pointe, Michigan

Hoboken School District The Hoboken Early Childhood Education Advisory Council Bylaws

Wisconsin Library Law: Chapter 43. Summaries of Sections

CHARTER OF THE EXECUTIVE COMMITTEE

CONSTITUTION AND BY-LAWS ANGOON COMMUNITY ASSOCIATION " ALASKA

BY-LAWS FILM FLORIDA, INC.

ORANGE COUNTY SECTION OF THE AMERICAN CHEMICAL SOCIETY. Bylaw I Name

ARTICLE I OFFICES ARTICLE II MEMBERS

HADDON TOWNSHIP BOARD OF EDUCATION 500 RHOADS AVENUE WESTMONT, NJ REQUEST FOR PROPOSAL

Children s Council of the International Technology and Engineering Educators Association

By Laws of The American Finance Association

RULES OF ORDER SAN FRANCISCO PUBLIC UTILITIES COMMISSION CITY AND COUNTY OF SAN FRANCISCO

Regular Board of Education Meeting of Monday, January 23, 2012 OSBA HAS DESIGNATED JANUARY AS BOARD RECOGNITION MONTH PROPOSED AGENDA

Commissioner of Planning and Development

MONTEREY COUNTY BOARD OF EDUCATION REGULAR MEETING JUNE 17, 2015 APPROVED MINUTES

CONNECTICUT STATE BOARD OF EDUCATION Hartford. Draft Minutes of the June 26, 2013, Special Meeting

Mr. Cosby moved to adopt the amended Fee Schedule as presented. Messrs. Hatcher, Daniel, Bise, Cosby and Holland voted AYE.

By-Laws of Kansas Council of Associate Degree Nurse Educators. ARTICLE I Name and Purpose

Administer Oath of Office to elected officials Mrs. Christopher administered the Oath of Office to Mr. Joseph Cornell, III and Sandra Antognoli.

TOWNSHIP OF MONTVILLE BOARD OF FIRE COMMISSIONERS - DISTRICT NO. 2

PROFESSIONAL EDUCATION COUNCIL. Western Kentucky University

SAN LEANDRO UNIFIED SCHOOL DISTRICT Juniper Street SAN LEANDRO, CALIFORNIA Phone: (510) Fax: (510)

DEBT MANAGEMENT COMMISSION, WASHOE COUNTY, NEVADA FRIDAY 3:00 P.M. AUGUST 15, 2008

KENNESAW STATE UNIVERSITY STUDENT GOVERNMENT ASSOCIATION Policies and Procedures Manual Adopted February 2011

The name of this organization shall be: Hands of Christ Food Pantry (HCFP).

BYLAWS. The Masonic Temple Association of Cheney, Washington Name of Corporation. Cheney, Washington City A Washington Masonic Building Corporation

BYLAWS OF ALABAMA ORGANIZATION OF NURSE EXECUTIVES (AlaONE) (Revised November 15, 2009) ARTICLE I NAME

Janet Clemmons Center/Administration 282 N. Fair Avenue Hamilton, OH February 12, :30 p.m. BOARD MEETING MINUTES

BRIDGETON BOARD OF EDUCATION FILE CODE: 1221 Bridgeton, New Jersey

CONSTITUTION. with a view to speaking with a single voice on matters of importance, declare their intent to constitute themselves into an association.

JOURNAL OF PROCEEDINGS

WOODBURY HEIGHTS ELEMENTARY SCHOOL DISTRICT WOODBURY HEIGHTS, NJ REGULAR MEETING OF THE BOARD MINUTES October 14, 2014

BYLAWS OF THE EDGAR J. (GUY) PARADIS CANCER FUND. Article I General

CONSTITUTION & BYLAWS of Alabama Insurance Society. ARTICLE I Name. The name of the organization shall be the Alabama Insurance Society.

PASO ROBLES SUPPLEMENTAL SALES TAX REVENUE EXPENDITURE ADVISORY COMMITTEE

S A M P L E For Colleges and University Departments CONSTITUTION THE OHIO STATE UNIVERSITY ALUMNI SOCIETY. Article I - Name. Article II - Object

Minnesota 4 H Youth Development Chisago County 4 H Leaders Council MN Constitution and By laws

BOARD OF FIRE COMMISSIONERS DISTRICT NO. 1 BRICK TOWNSHIP MINUTES OF MEETING HELD ON NOVEMBER 3, 2015

Article III Objectives Section 1. To encourage a high standard of professionalism as a means to more effectively serve the public

BERKELEY UNIFIED SCHOOL DISTRICT BYLAWS FOR SCHOOL GOVERNANCE COUNCILS (SGC)

Board of Education Minutes Special / Workshop Meeting - November 5, 2008

BY-LAWS OF NEW YORK PASSIVE HOUSE INC. (NYPH) (Not-For-Profit Corporation)

AMERICAN ASSOCIATION FOR WOMEN IN COMMUNITY COLLEGES BYLAWS KENTUCKY CHAPTER. of the AMERICAN ASSOCIATION FOR WOMEN COMMUNITY COLLEGES ARTICLE I NAME

BYLAWS OF THE WOMEN LAWYERS ASSOCIATION OF MICHIGAN

Highlands Community Charter and Technical Schools Board Meeting Minutes

August 6, BLOOMINGDALE BOARD OF EDUCATION Walter T. Bergen School 225 Glenwild Avenue Bloomingdale, New Jersey 07403

BY-LAWS DELAWARE GENERAL SERVICE ASSEMBLY, INC. OF ALCOHOLICS ANONYMOUS PREAMBLE

FAIRVIEW AREA SCHOOLS BOARD OF EDUCATION ORGANIZATIONAL BOARD MEETING JULY 14, 2008

PROCEEDINGS OF THE BOARD OF EDUCATION August 20, :00 p.m. Eagle Point Elementary School

BYLAWS OF SCHNAUZER & FRIENDS RESCUE, INC. A NONPROFIT CORPORATION PREAMBLE

City of Spring Hill, Kansas City Council Regular Meeting March 26, 2009

CHEROKEE NATION EDUCATION CORPORATION BYLAWS

Transcription:

West New York Board of Education Special Meeting - Public Hearing on 2014/2015 Budget Minutes April 30, 2014, 4:30 p.m. The Special Meeting - Public Hearing on the 2014/2015 Budget of the West New York Board of Education was held in the Auditorium of Albio Sires Elementary School (PS #4), 6300 Palisade Avenue, West New York, New Jersey. The order of business and agenda for the meeting were: I. CALL TO ORDER At 4:36 P.M. the meeting was called to order. II. FLAG SALUTE The Pledge of Allegiance to the Flag of the United States of America was recited. III. ROLL CALL Vice President Dr. Piscitelli (Arrived late) Also : Mr. John Fauta, Superintendent Ms. Clara Brito Herrera, Assistant Superintendent Educational and Personnel Services Ms. Anastasia Olivero, Assistant Superintendent for Curriculum & Instruction Mr. Robert Sanchez, Assistant Superintendent for Administrative Services Ms. Beverly Lazzara, Director of Special Services Mr. Sixto Cardenas, Principal Assigned to Human Resources Mr. Rick Solares, Supervisor of Facilities Mr. Kevin J. Franchetta, School Business Administrator/Board Secretary Mr. John Steffens, Assistant School Business Administrator Mr. Allan Roth, Esq., Administrative Assistant to Special Services IV. OPEN PUBLIC MEETING STATEMENT The New Jersey Open Public Meetings Law was enacted to ensure the right of the Public to have advance notice of and to attend the meetings of any public bodies at which any business affecting their interest is discussed and acted upon. In accordance with the provisions of the act, the School Business Administrator/Board Secretary has caused notice of this meeting to be sent to the following, announcing time and place thereof, agenda, etc. the Jersey Journal the Administration Bulletin Board the District Website

V. PUBLIC HEARING A. Roll Call to Open Public Hearing Vice President Dr. Piscitelli B. Public Hearing - ation of 2014-2015 District Budget Mr. Franchetta presented a PowerPoint presentation highlighting the 2014-2015 proposed district budget. Ms. Duval arrived. Postpone vote on budget to the May 12, 2014 Board Meeting Vice President Dr. Piscitelli Motion did not carry. C. Public Comment on Public Hearing In accordance with West New York Board of Education Bylaw #0167 (Public participation in board meetings Adopted April 22, 2009) each participant shall be limited to three minutes duration.

1. Linda Kellerman Ms. Kellerman remarked that Chromebooks could be purchased for as low as $199. She questioned the use of the swimming pool for the high school swim team. 2. Cesar Sabino Mr. Sabino posed questions regarding the proposed school tax rate. He requested that the Board consider using the banked capped. 3 Patrick Cullen Mr. Cullen thanked Mr. Cesar Sabino for mentioning tax abatements that are afforded to the waterfront residents of the community. He asked if amounts of contracts not signed by employees can be altered. Mr. Roth responded no. Mr. Cullen questioned if Jugando Aprendemos is one of the district s preschool providers. He stated that the parking lot of the current 7-Eleven under construction is too close to Jugando Aprendemos. Mr. Cullen requested that the Board make a motion to object to the construction of this new 7-Eleven and forward the motion to the Town of West New York for their consideration. D. Roll Call to Close Public Hearing Vice President Dr. Piscitelli Executive Session Notice: VI. 1. OPEN PUBLIC MEETING STATEMENT/RESOLUTION FOR EXECUTIVE SESSION The public portion of the meeting is now concluded. The Board will now recess into Executive Session to discuss items which fall within an exception of our open meetings policy and permits board to have private discussion since it deals with specific exceptions contained in N.J.S.A. 10:4-12b: Matters of Litigation Appeal Litigation (Ferreiro vs. Town of West New York) BE IT RESOLVED that, the Board of Education will recess into Executive Session to discuss the aforementioned matters. Any discussion held by the Board which need not remain confidential will be made public as soon as practical. Minutes of the Executive Session will not be disclosed until the need for confidentiality no longer exists. The Board may take action on these items following executive session.

2. Motion to adjourn to Executive Session at 5:58 p.m. Vice President Dr. Piscitelli 3. Adjourn the Executive Session and Reconvene in Public Session at 6:25 p.m. Vice President Dr. Piscitelli VII. RESOLUTION Subject: Approval of 2014-2015 District Budget - MOTION DEFEATED WHEREAS, the New Jersey Department of Education requires school districts to submit their 2014/2015 District Budgets and all Supporting Documentation to the Hudson County Executive Superintendent of Schools by March 20, 2014, and WHEREAS, the Superintendent of Schools has presented the following synopsis of the 2014/2015 Revised District Budget to this Board of Education which includes an increase in the Local Tax Levy in the amount of $291,384 for a total tax levy of $14,860,598 with an overall State Aid increase of $146,840.

REVENUE SOURCES: General Fund Balance $2,000,000.00 Local Tax Levy $14,860,598.00 Other Restricted Miscellaneous Revenue $0 Miscellaneous Revenue $100,000.00 Revenue from State Sources $93,592,984.00 Revenue from Federal Sources (SEMI) $182,618.00 Total Operating Budget $110,736,200.00 Grants and Entitlements: State Sources $17,280,214.00 Federal Sources $4,884,303.00 Transfers from Operating Budget Pre-K $595,080.00 Total Grants and Entitlements $22,759,597.00 Total Revenues/Sources $133,495,797.00 Deduct Transfers from Operating Budget Pre-K Total Revenues/Sources Net of Transfer $595,080.00 $132,900,717.00 APPROPRIATIONS: General Current Expenditures $43,549,276.00 Total Capital Outlay $1,000,000.00 Transfer of Funds to Charter Schools $19,809.00 General Fund Contribution to SBB $66,167,115.00 Total Operating Budget $110,736,200.00 Grants and Entitlements: Preschool Education $17,703,912.00 Other State Projects $171,382.00 Federal Projects $2,788,520.00 Grants & Entitlement Contribution to SBB $2,095,783.00 Total Grants and Entitlements $22,759,597.00 Total Expenditures $133,495,797.00 Deduct Transfers from Operating Budget Pre-K Total Expenditures Net of Transfer $595,080.00 $132,900,717.00

WHEREAS, this Board has approved the initial submission of the 2014/2015 School District Budget as presented at the March 12, 2014 Board Meeting, WHEREAS, notification has been received from the Hudson County Executive Superintendent of Schools approving the 2014/2015 School District Budget on April 15, 2015, WHEREAS, this Board has reviewed the 2014/2015 School District Budget as presented, BE IT RESOLVED, that this Board approves the West New York School District Budget for the 2014/2015 School Year and the supporting documentation containing an itemization of certain expenditures as required under Chapter 23A Fiscal Accountability, Efficiency and Budgeting Procedures, and in accordance with N.J.A.C. 6A: 23A-7.3, the Board establish the maximum travel amount for the 2014-2015 school district budget at $7,000 and the amount spent to date in the 2013-2014 school year for travel has been $7,569. NOW THEREFORE, BE IT RESOLVED, that this Board authorizes the Superintendent of Schools, or his designees to submit this Budget to the Hudson County Executive Superintendent of Schools, the NJ State DOE Fiscal Monitor Manager, and the Hudson County Board of Taxation. 6A:23A-7.3 Maximum travel budget (a) Annually in the prebudget year, each board shall establish by board resolution, a maximum travel expenditure amount for the budget year, which the school district shall not exceed. The board resolution shall also include the maximum amount established for the prebudget year and the amount spent to date. 1. The maximum school district travel expenditure amount shall include all travel supported by local and State funds. 2. A board may elect to exclude travel expenditures supported by Federal funds from the maximum travel expenditure amount. If Federal funds are excluded from the established maximum amount, the board shall include in the resolution the total amount of travel supported by Federal funds from the prior year, prebudget year, and projected for the budget year. 3. Exclusion of Federal funds from the annual maximum travel budget does not exempt such travel from the requirements applicable to State and local funds. (b) A board may authorize in its travel policy an annual maximum amount per employee for regular business travel only for which board approval is not required. 1. The annual maximum shall not exceed $ 1,500 and shall be subject to the approval requirements in N.J.S.A. 18A:19-1. 2. Regular school district business travel as defined in N.J.A.C. 6A:23A-1.2 includes attendance at regularly scheduled in-state county meetings and Department sponsored or association sponsored events provided free of charge. It also includes regularly scheduled in-state professional development activities for which the registration fee does not exceed $ 150.00 per employee or board member. 3. Regular school district business travel as authorized in the board s travel policy requires approval of the superintendent prior to obligating the district to pay related expenses and prior to attendance at the travel event. i. The superintendent shall designate an alternate approval authority to approve travel requests in his or her absence when necessary to obtain timely board approval. ii. The superintendent shall establish in writing the internal levels of approval required prior to his or her approval of the travel event, as applicable.

Vice President Dr. Piscitelli Motion defeated as N.J.S.A. 18A:22-32 requires an affirmative vote of the majority of the full membership of the board when fixing and determining the amount of money to be voted upon by the voters of the district at or after the public hearing on the school budget for Type II districts without a Board of School Estimates. ( Full membership means the number of the board members when all the members seats are filled and a majority of the full membership means a majority of that number.) Mr. Cheng commented that he has questions regarding the proposed budget. VIII. PUBLIC COMMENTS In accordance with West New York Board of Education Bylaw #0167 (Public participation in board meetings Adopted April 22, 2009) each participant shall be limited to three minutes duration. 1. Patrick Cullen Mr. Cullen asked if he could ask questions since the Board Attorneys are not present. He requested that the Board of Education considering sending legal representation on behalf of the school district to the May 7, 2014 West New York Planning Board Meeting. Mr. Cullen believes there is a conflict in the Town rules regarding the parking lot of the new 7-Eleven adjacent to Jugando Aprendemos. He expressed his concern for the safety of the students with the opening of the new 7-Eleven. 2. Alain Gomez Mr. Gomez volunteered his services for the establishment of a wrestling program within the district. IX. BOARD OF EDUCATION STATEMENTS A. Board Member Comments 1. Dr. Piscitelli mentioned that Ms. Sara Gastanadui is doing well. B. President s Statement None.

X. ADJOURNMENT President: Asks the Board Secretary to request a motion to adjourn: Secretary: Motion to Adjourn the Meeting Vice President Dr. Piscitelli Meeting adjourned at 6:31 p.m. Respectfully submitted, Kevin J. Franchetta, CPA School Business Administrator/School Board Secretary