MINUTES MIDWESTERN INTERMEDIATE UNIT IV BOARD February 25, Maple Street, Grove City, PA 16127

Similar documents
MINUTES OF THE MEETING OF VERMILION PARISH SCHOOL BOARD. September 6, 2001

CLARK-SHAWNEE LOCAL SCHOOL DISTRICT Clark County, Ohio. BOARD OF EDUCATION MEETING October 20, :00 p.m. Possum School AGENDA

REGULAR BOARD MEETING 1 February 18, 2015

SCHOOL BOARD MEETING February 3, :30 p.m. School Administration Building Board Room

Resolution to accept the minutes as submitted by the Treasurer or as amended or corrected and the following reports:

April 27, Public To Be Heard

MINUTES Regular Meeting Governing Board of the Greene County Educational Service Center Thursday, August 18, :30 AM

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

WYOMISSING AREA SCHOOL DISTRICT 630 Evans Avenue Wyomissing, PA 19610

CRAWFORD CENTRAL SCHOOL DISTRICT INSTRUCTIONAL SUPPORT CENTER MERCER PIKE MEADVILLE, PA BOARD OF EDUCATION AGENDA

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

CLOVERLEAF LOCAL BOARD OF EDUCATION

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

On a motion by Mr. Pyle, second by Mr. Taylor, and unanimously carried, the

Somerset Public Schools Somerset, Massachusetts

DRAFT NOT APPROVED BY THE BOARD QUAKERTOWN COMMUNITY SCHOOL DISTRICT BOARD OF SCHOOL DIRECTORS

FINAL School District of the City of York, Pennsylvania Special School Board Meeting Monday, August 5, :00 o clock PM, E.D.S.T.

SOUTH KINGSTOWN SCHOOL COMMITTEE AGENDA

AGENDA. Board of Education Meeting of October 8, 2007 Beachwood City School District FAIRMOUNT COMMUNITY ROOM. REGULAR MEETING 8:00 p.m.

1) Call to Order The meeting was called to order by President Glickert at 5:05 p.m. in the George Birdas room. Colin Smith was absent.

MINUTES (DRAFT) RESOLVED: That the minutes of the Board of Selectmen s special public hearing of June 12, 2013 as presented are hereby APPROVED.

REGULAR MEETING, BOARD OF EDUCATION, SOUTH ORANGETOWN CENTRAL SCHOOL DISTRICT, THURSDAY, NOVEMBER 20, 2014

The Enlarged City School District of Troy, New York. Regular Board Meeting...October 3, Location...Doyle Middle School

77 Graterford Road Limerick, PA Joint Operating Committee Meeting August 8, :00 P.M. Board Room

VALLEY CENTRAL SCHOOL DISTRICT Montgomery, New York AGENDA

OPEN WORK SESSION. Motion Mr. Kuebler and seconded by Mr. Sumpter to amend the Open Work Session agenda; motion carried unanimously

NORFORK SCHOOL DISTRICT

PRESIDING: MRS. ELLA BELL PRESIDENT PRO TEMPORE

Approval of the Minutes of the Regular Meeting June 13, (Voice Vote)

June Town Council Meeting

MT. PLEASANT PUBLIC SCHOOLS Board of Education Regular Board Meeting Minutes March 16, 2015, at 6:30 p.m.

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

GENERAL McLANE SCHOOL DISTRICT Board of Education Regular Monthly Meeting December 11, 2013

MINUTES REGULAR MEETING BISHOP BOARD OF EDUCATION 2204 SW BISHOP ROAD, LAWTON, OKLAHOMA LIBRARY SEPTEMBER 8, 2008 AT 6:00PM

Board Minutes Westover, Maryland October 18, 2011

Preble Shawnee Local Schools REGULAR BOARD OF EDUCATION MEETING March 19, 2015 Preble Shawnee Board of Education Offices

Public Comment on Board Related Items Ms. Peiffer called for public comment on Board related items. No public comments were made.

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

HAMILTON COUNTY SCHOOL DISTRICT

COMMONWEALTH OF PENNSYLVANIA PENNSYLVANIA LABOR RELATIONS BOARD

REQUEST FOR PROPOSALS Occupational Therapy Services July 29, 2014

MINUTES OF THE REGULAR MEETING OF BOARD MEMBERS OF LAKE WASHINGTON SANITARY DISTRICT April 11, 2011

The President Reese called the meeting to order at 5:30 p.m., with invocation. Roll call was taken:

BANGOR AREA SCHOOL DISTRICT REGULAR BOARD MEETING FEBRUARY 22, 2016 SLATER CONFERENCE ROOM. Our Mission:

NEW LONDON BOARD OF EDUCATION AGENDA REGULAR MEETING December 21, :00 pm - Board Meeting Room

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

Regular Meeting Jamestown City School District BOARD OF EDUCATION Administration Building August 20, 2013

MEMORANDUM. William G. Crutchfield, Jr. Timothy B. Robertson. T. Keister Greer Benjamin P.A. Warthen. Stephen S. Phelan, Jr. Joseph E.

Dansville Central School April 8, 2014 APPROVED MINUTES

REGULAR MEETING December 9, 2013

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

Minutes St. Louis Public Library Board of Directors Monday, July 11, 2011, 5:30 p.m. Kingshighway Branch

MINUTES OF PREBLE COUNTY EDUCATIONAL SERVICE CENTER REGULAR MEETING AUGUST 19, 2015

PLEDGE OF Mr. Ray led the pledge of allegiance to the flag followed by a ALLEGIANCE: moment of silence.

CITY COMMISSION MEETING Winfield, Kansas AGENDA

Principals report Irene E. Feldkirchner Elementary School

AGENDA HUGO CITY COUNCIL MONDAY, SEPTEMBER 15, :00 PM HUGO CITY HALL

January Board Meeting Dates: January 12, 2015 Board Appreciation Dinner 5:30 P.M. High School Faculty Lounge

MINUTES LANCASTER COUNTY CAREER & TECHNOLOGY CENTER MOUNT JOY CAMPUS THURSDAY, FEBRUARY 26, 2015

MINUTES RYE CITY SCHOOL DISTRICT SPECIAL BOARD OF EDUCATION MEETING 411 Theodore Fremd Avenue, Rye New York August 29, 2014

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

AGENDA B. QUORUM DECLARED TO BE PRESENT AND MEETING CALLED TO ORDER:

How To Create A Community Partnership School

Kendall County Special Education Cooperative 201 Garden Street * Yorkville, IL * Fax:

AGENDA REGULAR BOARD MEETING PIEDMONT PUBLIC SCHOOLS BOARD OF EDUCATION MONDAY, 6:00 P.M

MINUTES. The meeting adjourned at 6:00 p.m. Absent. Connie Weddle, Member

WARREN COUNTY VOCATIONAL SCHOOL DISTRICT BOARD OF EDUCATION MEETING. Thursday, August 20, :00 p.m. Administration Building Regular Board Meeting

Agenda Northwest Local Board of Education Regular Meeting 6:00 p.m. July 25, 2006 Northwest High School Media Center

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

Mayor Ross explained that item 15, under New Business, the Appointment to West

SPECIAL MEETING OF THE UTAH STATE BOARD OF EDUCATION. August 22, 2013

The Board summary is available at CHESTER COUNTY INTERMEDIATE UNIT BOARD Educational Service Center 455 Boot Road Downingtown, PA

COMMUNITY COLLEGE SYSTEM OF NEW HAMPSHIRE Board of Trustees. Finance and Audit Committee May 6, 2010

Workers Compensation Medical Services Review Committee Meeting Minutes September 5, 2014

(13-168) MINUTES Moved by Mr. Hester, seconded by Mr. Lowe, that the minutes of the July 16, 2013 Regular Meeting be approved as written.

MINUTES WEST VIRGINIA COUNCIL FOR COMMUNITY AND TECHNICAL COLLEGE EDUCATION. December 12, 2013

An open vote was taken and all members present voted yes. Dr. Melanie Anderson took the chair.

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

TOWN OF ULYSSES SPECIAL TOWN BOARD MEETING MARCH 15TH, 2010

V. IMMEDIATE ACTION - NONE ACTION DISTRICT REDESIGN PLAN AS PART OF THE LEVEL 4 APPLICATION FOR SCHOOL REDESIGN GRANT

MEETING OF THE MERCER COUNTY BOARD OF COMMISSIONERS. March 26, 2009

CALL TO ORDER The Budget Hearing of the Board of Education was called to order by President Spector at 7:11 PM.

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

A G E N D A COLUMBIA COUNTY SCHOOL BOARD ADMINISTRATIVE COMPLEX AUDITORIUM JUNE 11, :00 P.M. BUDGET WORKSHOP 7:00 P.M.

MINUTES. SPECIAL EXECUTIVE COMMITTEE MEETING June 20, 2013 RODGERS CREEK I/II CONFERENCE ROOMS

Executive Committee Meeting

May 5, Chief Executive Officer

EL RANCHO UNIFIED SCHOOL DISTRICT Pico Rivera, California BOARD OF EDUCATION September 14, :00 PM 6615 Passons Blvd.

GLOVERSVILLE ENLARGED SCHOOL DISTRICT Gloversville, New York. Board of Education AGENDA Tuesday, August 26, 2014

MIAMI TRACE LOCAL SCHOOL DISTRICT BOARD OF EDUCATION SPECIAL MEETING. August 4, (These minutes have been approved by the Board of Education.

AGENDA B. QUORUM DECLARED TO BE PRESENT & MEETING CALLED TO ORDER:

MINUTES INDIANA BOARD OF CHIROPRACTIC EXAMINERS MAY 3, 2007

COMMISSIONERS: CITY MANAGER: INTERIM CITY ATTORNEY: Eleanor Randall, Mayor Edward F. Smyth Jr. Audrie Harris William Carlton, Vice Mayor CITY CLERK:

KILMARNOCK PLANNING COMMISSION Tuesday July 14, 2009 Town Hall Kilmarnock, VA

City Council Proceedings 610

EAST ALLEGHENY SCHOOL DISTRICT MINUTES FOR THE REGULAR SCHOOL BOARD MEETING JULY 13, Committee Meeting 6:00 p.m. Public Session 7:00 p.m.

I II IIIIIIIIIIII IIII VIII

Lake Linden-Hubbell Public Schools Board of Education Regular Meeting July 13, 2015

OFFICIAL MINUTES MARLBORO CENTRAL SCHOOL DISTRICT BOARD OF EDUCATION 1510 RT. 9W-SUITE 201 MARLBORO, NY 12542

AGENDA REPORT. Honorable Mayor and Members of City Council Daniel Gho, Public Works Superintendent MEETING DATE: November 5, 2014

Transcription:

MINUTES MIDWESTERN INTERMEDIATE UNIT IV BOARD February 25, 2015 453 Maple Street, Grove City, PA 16127 Members Present: Debra Allebach, Charles Branca, Cedric Butchy, J. Dayle Ferguson, Lynn Foltz, William Halle, Robert Hill, Karen Houk, Richard Roberts, John Tucker, and Dr. Wayde Killmeyer, Executive Director. Others Present: Laura Urbach, Kim Eaton, Toby Woodward, Jill Manczka, John Suchonic, Scott Powner (Act 93), Cindy Kniess (PSEA), Chuck Davies, Melissa Hogue, Dr. Michael Panza; Rob Schafer and Greer Hayden (HHSDR). I. The meeting was called to order by the. II. III. IV. Roll call by the showed ten members present. The called for an Executive Session beginning at 7:04 p.m. and ending at 7:29 p.m. for the discussion of negotiations and personnel matters. Minutes of the January 28, 2015 meeting, held at Midwestern Intermediate Unit IV, 453 Maple Street, Grove City, PA 16127 were approved on a motion by Mr. Tucker, seconded by Mr. Roberts, with all members present voting in favor. V. On a motion by Mrs. Houk, seconded by Mr. Branca, with all members present voting in favor, the Agenda was approved with the following additions: 1. ADDITION: Resignation Stephanie Arrigo 2. ADDITION: Employment Beverly Everly 3. ADDITION: Substitute Lou Ann Rossman 4. ADDITION: Contract Jerry Ackerman Productions VI. Dr. Michael Panza, Superintendent of West Jefferson Hills School District and Board Member from Moniteau School District, addressed the Board stating that he would be honored to be considered for appointment to the MIU IV Board of Directors. Dr. Panza mentioned that he was previously a Superintendent at Moniteau School District and had also served as Superintendent of Record on the Local Task Force for Midwestern Intermediate Unit IV.

NEW BUSINESS A. Financial Statement and Bills On a motion by Ms. Allebach, seconded by Mr. Tucker, with all members present voting in favor, the following financial statements and bills for the various IU Budgets were accepted: FINANCIAL STATEMENTS 1. IU General Fund (White) $ 4,334,053.00 2. Nonpublic Schools (Blue) $ 1,654,871.00 3. Special Education (Yellow) $ 19,310,700.00 4. Federal Programs/Projects (Pink) $ 73,127,979.00 5. Frew Mill School (Green) $ 0.00 BILLS TOTAL $ 98,427,603.00 1. IU General Fund (White) $ 1,665,481.39 2. Nonpublic Schools (Blue) $ 9,781.10 3. Special Education (Yellow) $ 98,704.63 4. Federal Programs/Projects (Pink) $ 2,428,175.08 5. Frew Mill School (Green) $ 0.00 B. Resignations TOTAL $ 4,202,142.20 On a motion by Mr. Branca seconded by Mrs. Houk, with all members present voting in favor, the following resignations were approved: IDEA 1. Brenda Gordon, 190 Northwestern Drive, Ellwood City, PA 16117, Teacher, effective at the close of work June 30, 2015 due to retirement. Special Education Core Services 2. William Skalski, 505 Jefferson Ave., Ellwood City, PA 16117, Teacher, effective at the close of work on June 30, 2015 due to retirement.

B. Resignations (continued) Early Intervention 3. Stephanie Arrigo, 5144 Cherry Drive, Export, PA 15632, Speech & Language Therapist, effective at the close of work on June 30, 2015 due to retirement. Field Technician 4. Benjamin Brugere, 110 Cups Street, Butler, PA 16001, Technician, effective at the close of work on February 17, 2015. WIA In-School Youth 5. Sheila Berry, 727 Tieline Road, Grove City PA 16127, as a part-time Instructor in the In-School Youth Program effective at the close of work on March 6, 2015. C. Leave Requests On a motion by Mr. Hill, seconded by Ms. Foltz, with all members present voting in favor, the following leave requests were approved: IU 1. Robert Ghering, 383 Poplar Street, Meadville, PA 16335, Technician, an extension of unpaid intermittent leave from February 6, 2015 through June 30, 2015 with MIU IV coverage of all health benefits as provided by MIU IV Policy 535, Family and Medical Leaves. Special Education Core Services 2. Ruthie Hazlett, 1100 Bend Road, Mercer, PA 16137, an unpaid intermittent leave from January 22, 2015 through April 10, 2015 with MIU IV coverage of all health benefits as provided by MIU IV Policy 535, Family and Medical Leaves.

C. Leave Requests (continued) Special Education Core Services (continued) 3. Darlene Lavery, 795 Rockdale Road, Butler, PA 16002, an unpaid leave from February 20, 2015 through the end of the 2014-15 school year with MIU IV coverage of all health benefits as provided by MIU IV Policy 535, Family and Medical Leave. 4. Betty DeSimone, 730 East Main Street, New Castle, PA 16101, Paraprofessional, an extension of unpaid leave from February 16, 2015 through April 6, 2015 with MIU IV coverage of all health benefits as provided by MIU IV Policy 535, Family and Medical Leaves. D. Temporary Transfer IDEA On a motion by Mrs. Ferguson, seconded by Ms. Allebach, with all members present voting in favor, the temporary transfer request of Richael Fertig, 102 Sunburst Court, Butler, PA 16001, was honored effective February 16, 2015 to June 30, 2015 from 185-day Educational Consultant position to a 210-day Supervisor of Special Education position. She will receive a $1,250 per month stipend starting March 14, 2015 and ending June 14, 2015. The stipend will not be added to her base salary. This position is classified as a Professional I, Special Education Supervisor, with all benefits as provided in the Board approved Act 93 Nonbargaining Unit Compensation Plan. Upon the expiration of the transfer, she will be reinstated to a 185-day position under existing laws, regulations and budgeting limitations. E. Recall from Furlough BE IT RESOLVED, that on a motion by Mr. Roberts, seconded by Ms. Allebach, with all members present voting in favor, the Board of Directors of Midwestern Intermediate Unit IV, approved the creation of one (1) professional (Educational Consultant) position effective February 2, 2015 and directed the administration to recall the appropriate employee who is furloughed: Anthony Conti, Educational Consultant

F. Employment On a motion by Mrs. Houk, seconded by Ms. Foltz, with all members present voting in favor, the following persons were approved for employment in the positions as indicated below: WIA In School Youth 1. Melissa Bestwick, 118 West Washington Street, Grove City, PA 16127, as a part-time Instructor in the In School Youth Program effective February 26, 2015 to June 30, 2015. Special Education Core Services 2. Rebekah Bolyard, 21 Fredonia Road, Mercer, PA 16137, Long-Term Substitute Teacher, effective February 4, 2015 through the end of the 2014-15 school year due to Thomas Dobson s retirement. Her salary will be set at 92% of Step 1, Master s in Special Education on the 2014-15 PSEA salary schedule. 3. Beverly Everly, 221 Hall Road, Slippery Rock, PA 16057, Long-Term Substitute Paraprofessional, effective February 2, 2015 through the end of the 2014-15 school year to fill the vacancy created by Darlene Lavery s leave. Her salary will be based on Level A, Teaching Assistant, on the 2014-15 ESPA salary schedule. G. 2014-15 Substitutes On a motion by Mr. Roberts, seconded by Mr. Branca, with all members present voting in favor, the attached list of substitutes for the 2014-15 school year was approved. H. Request for Contract Authorization In order to comply with PA Public School Code Section 508, on a motion by Mr. Hill, seconded by Ms. Foltz, with all members present voting in favor, approval was granted for Midwestern Intermediate Unit IV to enter into contracts in excess of one hundred dollars ($100) with service providers as indicated on the attached listing.

I. Bid Award Exterior EIFS / Window Replacement The Midwestern Intermediate Unit IV Board of Directors granted authorization at their November 20, 2013 Meeting to proceed with items for building repairs and construction as discussed. Advertisement for bids for exterior EIFS and Window Replacement at Midwestern Intermediate Unit, 453 Maple Street, Grove City, PA 16127 was completed. Bids were tabulated and reviewed following the bid deadline on January 30, 2015 at 1:00 p.m. On a motion by Ms. Allebach, seconded by Mr. Tucker, with all members present voting in favor, the recommended bid award to Hudson Construction, the lowest bidder, in the amount of $109,000.00 was approved. Bids were received from: Blair Construction (DBA) CBF Contracting, Inc. Declan Construction, Inc. Faul Construction Fred L. Burns, Inc. GEM Building Contractors Hudson Construction Milcam, Inc. VIII. ADJOURNMENT On a motion by Mr. Hill, seconded by Ms. Foltz, with all members present voting in favor, the meeting was adjourned.