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



Similar documents
CONNECTICUT STATE BOARD OF EDUCATION Hartford. Minutes of the January 9, 2013, Meeting

CONNECTICUT STATE BOARD OF EDUCATION Hartford

MINUTES WEST VIRGINIA COUNCIL FOR COMMUNITY AND TECHNICAL COLLEGE EDUCATION. January 25, 2008

Mary M. Brown, RN Ellen M. Komar, RN Jennifer Long, APRN Gina M. Reiners, RN. Carrie Simon, Public Member

Chair Patricia Bouffard called the meeting to order at 8:30 AM. STUDENTS. Chair Bouffard welcomed students from the University of Hartford.

Present: Daniel Seydel, Ed Jefferson, Josephine Howell, Rev. Harriett Walden, Phyllis Yasutke (arrived at 5:50 pm), Rob Van Tassell

DRAFT MINUTES WEST VIRGINIA HIGHER EDUCATION POLICY COMMISSION. May 29, 2015

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

How To Vote On A School Board Of Education Regular Board Meeting

Coventry Board of Education Coventry, Connecticut

ANNUAL COUNCIL MEETING

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

DRAFT MINUTES WEST VIRGINIA HIGHER EDUCATION POLICY COMMISSION. August 7, 2015

MINUTES WEST VIRGINIA COUNCIL FOR COMMUNITY AND TECHNICAL COLLEGE EDUCATION. December 14, 2006

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

Rules of the 2016 Nevada State Democratic Convention

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

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

Wittenberg Nursing Program Evaluation Committee Meeting Minutes January 13, 2016 Participants

SPECIAL MEETING EDUCATION ACHIEVEMENT AUTHORITY X BOARD OF DIRECTORS X EXECUTIVE COMMITTEE

CONNECTICUT STATE BOARD OF EDUCATION Hartford

CONNECTICUT LOTTERY CORPORATION Board of Directors. Minutes of Meeting. September 10, 2009 At 1:30 p.m.

BREVARD COMMUNITY COLLEGE BOARD OF TRUSTEES MEETING

Chairman Lisa Parker shared a few words about the successful first year of the newly formed Germantown Municipal School District.

ST. CLAIR COUNTY COMMUNITY COLLEGE BOARD OF TRUSTEES Minutes of Regular Meeting Held May 8, 2014

Arkansas State Board of Chiropractic Examiners. July 25, 2013

External members (10) Elected Staff members (4: 3 academic, 1 professional support) Director Chair of the Student Representative Council

Notice of Meeting of HOUSTON RECOVERY CENTER LGC 1:00 p.m., January 9, N. Chenevert (2 nd Floor) Houston, Texas 77002

February 13, Sealed bids were filed and listed in the minutes while unopened, as follows:

AGENDA FOR WORKSESSION

II. PUBLIC RECOGNITION

Palomar Pomerado Health BOARD OF DIRECTORS REGULAR BOARD MEETING Pomerado Hospital, Meeting Room E, Poway, California Monday, July 09, 2007

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

GOVERNOR S WORKFORCE INVESTMENT BOARD 500 E. Third Street, Room 200 Carson City, Nevada Telephone (775) * Fax (775)

Chair Patricia Bouffard called the meeting to order at 8:45 AM as soon as the Board had a quorum.

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

Chapter Greek Name Delta Lambda Institution(s) of Higher Education Saint Louis University. Chapter # 105 Region # 2

FLORIDA SOCIETY OF MEDICAL ASSISTANTS An Affiliate of the American Association of Medical Assistants

MINUTES THE LIBRARY BOARD MEETING The Library of Virginia. September 19, 2005

NEW JERSEY STATE BOARD OF ACCOUNTANCY PUBLIC SESSION MINUTES JANUARY 27, 2005 SOMERSET ROOM - 6TH FLOOR

University of Louisville. School of Nursing Bylaws

19 federal funds, nongovernmental grants, or other State funds such as special

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

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

CHIPPEWA VALLEY SCHOOLS BOARD OF EDUCATION - REGULAR MEETING ADMINISTRATION BUILDING. May 5, 2008

School of Social Work By Laws

THE CONNECTICUT CHAPTER OF THE AMERICAN COLLEGE OF PHYSICIANS ARTICLE I OFFICES

June 25 Journal of Assembly. Friday, June 25, o clock a.m. Prayers.

DRAFT MINUTES WEST VIRGINIA HIGHER EDUCATION POLICY COMMISSION. March 13, 2015

MINUTES BOARD OF REGENTS. March 21, The Board of Regents met in session at 1:58 p.m., Wednesday, March 21, 2012, in the

MEETING MINUTES SOUTH FLORIDA STATE COLLEGE DISTRICT BOARD OF TRUSTEES JANUARY 28, 2015

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

1 of 1. PO Box 285 Dallesport Washington Airport Management I. Call to Order.

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

Finance Committee Feb. 11, 2015 Draft Minutes. Jim Hayden Scott Shanley

East Point Academy Public Charter School Regular Board Meeting Minutes June 25, 2015

Dr. Edwin Preston, Ms. Darinda Davis, Mr. Josh Herman, Mr. David Bedington, Ms. Dianne Layden and Ms. Holly Foster

ST. JOHNS RIVER STATE COLLEGE DISTRICT BOARD OF TRUSTEES Palatka, Florida. January 16, 2013

CONNECTICUT LOTTERY CORPORATION. Minutes of the Board Meeting held on Thursday, September 18, 2014 At 12:00 p.m.

Faculty of Social Sciences By-laws

CONNECTICUT RESOURCES RECOVERY AUTHORITY FOUR HUNDRED AND TWENTY-NINTH MEETING OCTOBER 29, 2007

CONSTITUTION AND BY-LAWS ANGOON COMMUNITY ASSOCIATION " ALASKA

BREVARD COMMUNITY COLLEGE BOARD OF TRUSTEES MEETING

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

MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS OF ELSINORE VALLEY MUNICIPAL WATER DISTRICT THURSDAY, OCTOBER 8, 2015

Minutes. Maricopa County Special Health Care District Board of Directors Meeting Maricopa Medical Center Auditoriums 1 and 2 June 10, :00 p.m.

DRAFT. New Hampshire College Tuition Savings Plan Advisory Commission Minutes of the Meeting of May 18, 2015

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

Department Of Career and Technical Education. Program Advisory Committee Guide

MINUTES REGULAR MEETING BOARD OF TRUSTEES COLLEGE OF THE ALBEMARLE Elizabeth City Campus December 9, 2014

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

SCHOOL COUNSELING PROGRAM HANDBOOK

BENICIA HISTORIC PRESERVATION REVIEW COMMISSION REGULAR MEETINGMINUTES. City Hall Commission Room Thursday, September 18, :30 P.M.

State of Indiana Commission for Higher Education. Minutes of Meeting. Thursday, December 10, 2015

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

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

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

RECORD OF PROCEEDINGS MINUTES OF THE GRANDVIEW HEIGHTS CITY BOARD OF EDUCATION. Regular Meeting December 17, 2013

DeKalb County Rehab and

Luna Community College Student Nurses Association By-Laws

Regulations on the General Meeting of Shareholders of Open Joint Stock Company Gazprom Neft (New version)

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

STATE OF CONNECTICUT Office of Higher Education

State Board of Proprietary Schools North Carolina Community Colleges System Office State Board Room, Raleigh, NC May 8, :00 a.m.

MISSISSIPPI OCCUPATIONAL THERAPY ASSOCIATION BYLAWS

Amistad Academy. Board of Directors Meeting. January 23, 2013

UNIVERSITY OF VIRGINIA BOARD OF VISITORS MEETING OF THE EDUCATIONAL POLICY COMMITTEE May 16, 2006

Board of Education Meeting Minutes March 10, 2014

Indiana University Kokomo. Student Nurses Association

STRATEGIC ACTION PLAN

ARTICLE I: NAME ARTICLE II: MISSION AND OBJECTIVES

BYLAWS OF THE UNIVERSITY OF NEVADA, RENO STUDENT CHAPTER OF THE WILDLIFE SOCIETY

Psychology Board Minutes November 1-2, 2001

Minutes School Board Called Meeting Alexandria City Public Schools 2000 N. Beauregard St. Alexandria, VA Thursday, April 12, :00 p.m.

Special Meeting - Agenda Wednesday, February 11, :00 PM EHTMUA Conference Room

Organization for Associate Degree Nursing (OADN) Bylaws. Article I Name

NORTHWEST OHIO HEALTH INFORMATION MANAGEMENT ASSOCIATION BYLAWS ARTICLE I: NAME

MINUTES OF THE NORTH CAROLINA ALARM SYSTEMS LICENSING BOARD. Raleigh, North Carolina. Director

AMENDED BY-LAWS OF STEELCASE INC. Amended as of: April 17, 2014

Transcription:

V. CONNECTICUT STATE BOARD OF EDUCATION Hartford Draft Minutes of the, Special Meeting Pursuant to notice filed with the Secretary of the State, the State Board of Education (hereinafter Board ) met on Wednesday,, in Room 307 of the State Office Building, Hartford, Connecticut. I. Call to Order Chairman Taylor called the meeting to order at 9:38 a.m. Present: Absent: Allan Taylor, Chair Andrea Comer Theresa Hopkins-Staten*** Charles Jaskiewicz Terry Jones* Patricia Keavney-Maruca** Estela López Robert Trefry, ex officio Joseph Vrabely Stephen Wright None II. Public Participation 1. Jane Ciarleglio, Executive Director, Office of Higher Education, expressed her appreciation for the State Board of Education s cooperation and support during the reorganization of higher education for the past year-and-a-half. III. Consent Agenda Dr. Lopez moved, Mr. Jaskiewicz seconded, the Board approve the following Consent Agenda Items: III.A., Approval of Licensure of a program in Public Safety and Security, leading to a Bachelor of Science (B.S.) degree, to be offered on ground and online, Goodwin College; III.B., Approval of Licensure of a program in Interactive Communication, leading to a Bachelor of Arts (B.A.) degree, to be offered on ground and online, Post University; III.C., Approval of Licensure of a program in Accounting, leading to a Master of Science (M.S.) degree, Sacred Heart University; III.D., Approval of Licensure of a program in Electromechanical Engineering Technology, leading to the Bachelor of Science (B.S.) degree, University of Hartford; III.E., Approval of Accreditation of a program in Biblical Studies, leading to a certificate, St. Thomas Seminary; III.F., Approval of Licensure of an RN to BSN Completion program, leading to a Bachelor of Science in Nursing (BSN) degree, Lincoln College of New England; III.G.,

Page 2 Approval of Licensure of a program in Chinese Herbology, leading to a Master of Science (M.S.) degree, to be offered on ground and online, University of Bridgeport; III.H., Approval of Licensure of a program in Traditional Chinese Medicine, leading to a Master of Science (M.S.) degree, University of Bridgeport; III.I., Approval of Licensure of a program in Social Work, leading to the Master of Social Work (MSW) degree, University of Saint Joseph; III.J., Approval of Summer Credit Recovery Tuition and Fees: CTHSS; and III.K., Technical Amendment to Regulations: Section 10-76b-3 and 10-76b-4. A. Approval of Licensure of a program in Public Safety and Security, leading to a Bachelor of Science (B.S.) degree, to be offered on ground and online, Goodwin College license a program in Public Safety and Security leading to a Bachelor of Science (B.S.) degree, to be offered on ground and online by Goodwin College for a period of two years, until June 30, 2015. B. Approval of Licensure of a program in Interactive Communication, leading to a Bachelor of Arts (B.A.) degree, to be offered on ground and online, Post University license a program in Interactive Communication leading to a Bachelor of Arts (B.A.) degree, to be offered on ground and online by Post University for a period of three years, until June 30, 2016. C. Approval of Licensure of a program in Accounting, leading to a Master of Science (M.S.) degree, Sacred Heart University license a program in Accounting leading to a Master of Science (M.S.) degree, to be offered by Sacred Heart University for a period of two years, until June 30, 2015. D. Approval of Licensure of a program in Electromechanical Engineering Technology, leading to the Bachelor of Science (B.S.) degree, University of Hartford license a program in Electromechanical Engineering Technology leading to the Bachelor of Science (B.S.) degree, to be offered by the University of Hartford for a period of three years, until June 30, 2016. E. Approval of Accreditation of a program in Biblical Studies, leading to a certificate, St. Thomas Seminary accredit a program in Biblical Studies leading to a certificate, to be offered by St. Thomas Seminary for a period of time concurrent with institutional accreditation.

Page 3 F. Approval of Licensure of an RN to BSN Completion program, leading to a Bachelor of Science in Nursing (BSN) degree, Lincoln College of New England license a RN to BSN Completion program leading to a Bachelor of Science in Nursing (BSN) degree, to be offered by Lincoln College of New England for a period of two years, until June 30, 2015. G. Approval of Licensure of a program in Chinese Herbology, leading to a Master of Science (M.S.) degree, to be offered on ground and online, University of Bridgeport license a program in Chinese Herbology leading to a Master of Science (M.S.) degree, to be offered on ground and online by the University of Bridgeport for a period of two years, until June 30, 2015. H. Approval of Licensure of a program in Traditional Chinese Medicine, leading to a Master of Science (M.S.) degree, University of Bridgeport license a program in Traditional Chinese Medicine leading to a Master of Science (M.S.) degree, to be offered by the University of Bridgeport for a period of two years, until June 30, 2015. I. Approval of Licensure of a program in Social Work, leading to the Master of Social Work (MSW) degree, University of Saint Joseph license a program in Social Work leading to the Master of Social Work (MSW) degree, to be offered by the University of Saint Joseph for a period of two years, until June 30, 2015. J. Approval of Summer Credit Recovery Tuition and Fees: CTHSS RESOLVED, That the State Board of Education, pursuant to Section 10-95e of the Connecticut General Statutes, approves the Proposed Tuition and Fee Schedule for fiscal years 2014 and 2015, as recommended by the Connecticut Technical High School System Board, and directs the Commissioner to take the necessary action. K. Technical Amendment to Regulations: Section 10-76b-3 and 10-76b-4 RESOLVED, that the State Board of Education adopts the technical amendment to Section 10-76b-3 of the Regulations of Connecticut State Agencies concerning the provision of special education dated, and directs the Commissioner to take the necessary action. VOTE ON In Favor: Comer, Jaskiewicz, López, MOTION: Absent: Hopkins-Staten, Jones, Keavney-Maruca

Page 4 IV. Executive Session By unanimous consent, the Board moved into Executive Session at 9:45 a.m. for the purpose of discussing personnel matters (i.e., agenda items VI.D. and VI.E.). Present for part or all of executive session were Ms. Comer, Mr. Jaskiewicz, Mr. Jones, Dr. Lopez, Mr. Taylor, Mr. Vrabely, Mr. Wright, and Commissioner Pryor. [*Mr. Jones arrived at 9:55 a.m. during Executive Session.] The Board adjourned Executive Session and reconvened in Public Session at 10:00 a.m. V. Consideration of the Minutes of the June 5, 2013, State Board of Education Meeting Mr. Jaskiewicz moved, Ms. Comer seconded, that the Board approve the Minutes of the June 5, 2013, State Board of Education Meeting. VOTE ON In Favor: Comer, Jaskiewicz, Jones, López, MOTION: Absent: Hopkins-Staten, Keavney-Maruca [**Mrs. Keavney-Maruca arrived at 10:02 a.m.] [***Mrs. Hopkins-Staten arrived at 10:05 a.m.] VI. Items for Action D. Acceptance of Retirement, Brian Mahoney Mr. Jaskiewicz moved, Mr. Vrabely seconded, that the State Board of Education, pursuant to Article IV of its Bylaws, accepts with regret the retirement of Brian Mahoney, Chief Financial Officer, effective the close of business on June 30, 2013, and extends to Mr. Mahoney best wishes for continued success and happiness. The Commissioner and Board members commended Mr. Mahoney for his work over the course of the past three decades at the Department, and entered into the record the following resolution in honor of Mr. Mahoney: Whereas, Brian Mahoney has been employed by the State Department of Education since 1982; and Whereas, He has served as the Chief Financial Officer since 2004; and Whereas, Throughout his career, Mr. Mahoney has provided expert advice to the State Board of Education, the Commissioner and State Department of Education, and local school districts; now, therefore, be it

Page 5 RESOLVED, That the State Board of Education and Commissioner of Education express their gratitude to Mr. Mahoney for his leadership and professional advice for the past 31 years, and wish him much happiness in his retirement. VOTE ON In Favor: Comer, Hopkins-Staten, Jaskiewicz, Jones, Keavney-Maruca, López, MOTIONS: Absent: 0 Motions carried unanimously. E. Appointment, Acting Chief, Division of Finance and Internal Operations Mrs. Keavney-Maruca moved, Mr. Jaskiewicz seconded, that the State Board of Education, pursuant to Article IV of its Bylaws, appoints Kathleen Demsey as Acting Chief, Division of Finance and Internal Operations, effective July 1, 2013, and directs the Commissioner to take the necessary action. VOTE ON In Favor: Comer, Hopkins-Staten, Jaskiewicz, Jones, Keavney-Maruca, López, MOTION: Absent: 0 [Commissioner Pryor and Ms. Comer recused themselves from the following matters because of their prior affiliations with charter school organizations.] A. Renewal of Charter: Achievement First, Hartford Mrs. Hopkins-Staten moved, Mr. Wright seconded, that the State Board of Education, pursuant to subsection (g) of Section 10-66bb of the Connecticut General Statutes, renews the charter of Achievement First Hartford Academy from July 1, 2013, through June 30, 2016, and, subject to available funds for additional seats, grants approval to expand the grade levels to add Grades 10-12 from the 2013-14 through 2015-16 school years. VOTE ON In Favor: Hopkins-Staten, Jaskiewicz, Jones, Keavney-Maruca, López, MOTION: Absent: Comer

Page 6 B. Approval of Grade Expansion at Jumoke Academy Mrs. Hopkins-Staten moved, Mr. Wright seconded, that the State Board of Education, pursuant to Section 10-66bb(c) of the Connecticut General Statutes, grants approval to expand the grade levels of Jumoke Academy to add Grades 10-12 from the 2013-14 through 2015-16 school years. VOTE ON In Favor: Hopkins-Staten, Jaskiewicz, Jones, Keavney-Maruca, López, MOTION: Absent: Comer C. Approval of Charter School Enrollments Dr. López moved, Mrs. Hopkins-Staten seconded, that the State Board of Education, pursuant to Section 10-66bb(c) of the Connecticut General Statutes, approves the distribution of 567 additional seats among existing state charter schools for the 2013-14 school year. VOTE ON In Favor: Hopkins-Staten, Jaskiewicz, Jones, Keavney-Maruca, López, MOTION: Absent: Comer [Chairman Taylor recessed the meeting at 11:15 a.m.] [The Board reconvened in public session at 11:30 a.m.] VII. Items for Discussion There were no items for discussion on the agenda. VIII. Report of the Chair Mr. Taylor reported the following: Student Members: Governor Malloy has appointed Jake Colavolpe, a resident of East Haven and student at the Sound School in New Haven; and Clayton Potter, a resident of New London, and a student at the Science & Technology Magnet High School and New London High School. Jake and Clayton will serve from July 1, 2013, through June 30, 2014.

Page 7 NASBE: Mr. Taylor will attend the NASBE 2013 Annual Conference in July with Stephen Wright and Andrea Comer, who will attend the New Board Members Institute. Members are invited to share comments or questions about the draft NASBE Bylaws or Position Statements. Mr. Taylor will serve as Connecticut s voting delegate, and Mr. Wright will serve as the voting alternate. NASBE has selected a new Executive Director, whose name will be released in the near future. Next Regular Meeting: The next regular meeting of the State Board of Education will be held on July 10, 2013, at the Legislative Office Building, Room 1D. (Note to reader: This date was changed to July 15, 2013, following the meeting.) Fairfield 10-4b Hearing: Mrs. Keavney-Maruca, Mr. Jaskiewicz and Mr. Taylor will serve as the hearing panel in regard to the Fairfield 10-4b Complaint in the Matter of Byrne, et al v. Fairfield Board of Education, on July 17, 2013, at 12:30 p.m., in Room 307,State Office Building, 165 Capitol Avenue, Hartford, Connecticut. IX. Report of the Commissioner Commissioner Pryor and Andrew Ferguson, Associate Education Consultant, gave a PowerPoint presentation on the progress of Cohort 1 of the Commissioner s Network. They spoke about early leading indicators which show whether turnaround efforts are on track and achieve the ultimate goal of improved student outcomes. The leading indicators provide prognostic data allowing for midcourse corrections and ongoing progress monitoring. Mr. Ferguson noted that he anticipates giving a report on CMT and CAPT performance of the Network Schools this summer. A copy of the PowerPoint presentation is included in the official file of this meeting. Commissioner Pryor and Andrew Ferguson gave a PowerPoint presentation on the year 2 components of the Alliance Districts. Mr. Ferguson explained the district application process, and reported that 30 districts are involved, representing 451 schools and 214,279 students. He explained district-level reform levers and school-level reform levers and research-based areas that support gains in student achievement and promote dramatic school turnaround. Visit observations will include the areas of operations, human capital, culture and climate, and academics. A copy of the PowerPoint presentation is included in the official file of this meeting. X. Financial Matters XI. Committee Reports A. Finance, Audit, and Budget B. Legislation and Bylaws

Page 8 C. Academic Standards and Assessment D. Accountability and Support E. Legislation and Policy Development F. Technical High School System (THSS) Board Mr. Trefry thanked Board members for participating at the graduation ceremonies. He also reported on the following matters: establishing a welding program, in concert with Electric Board, in southeastern Connecticut; the THSS Board heard from three prominent speakers at a recent meeting and engaged in conversations about ways to integrate academics into technology/trade shops; the importance of problem-solving, math, computer and science skills, as well as soft skills; an appropriate age for students to select a field of study; and the benefits of stackable credentials so that students do not have to repeat work in community colleges. Mr. Trefry noted that RFPs have been issued for the search for a superintendent and strategic planning. He noted that the last meeting of the Board was held at Bristol Tech, and explained the model employed at that facility. Mrs. Keavney-Maruca stated that she was very proud to announce that over $1.1 million in scholarships were awarded to Prince Tech students. G. NASBE Mr. Taylor covered NASBE business under his report earlier in the meeting. Adjourn By unanimous consent, the meeting was adjourned at 12:04 p.m. Respectfully submitted: Stefan Pryor, Secretary