TENAFLY PUBLIC SCHOOLS TENAFLY BOARD OF EDUCATION



Similar documents
TENAFLY PUBLIC SCHOOLS TENAFLY BOARD OF EDUCATION

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

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

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

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

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

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

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

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

Principals report Irene E. Feldkirchner Elementary School

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

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

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

AGENDA FOR WORKSESSION

BURLINGTON TOWNSHIP SCHOOLS Burlington, New Jersey Office of the Superintendent. Board Report October 17, 2012

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

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

COLLINGSWOOD BOARD OF EDUCATION 200 LEES AVENUE COLLINGSWOOD, NJ REQUEST FOR PROPOSAL

DRAFT COPY SUBJECT TO BD APPROVAL DRAFT COPY SPRINGFIELD BOARD OF EDUCATION AUGUST 18, 2014 REGULAR MEETING

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

THE GROSSE POINTE PUBLIC SCHOOL SYSTEM Grosse Pointe, Michigan

HADDONFIELD PUBLIC SCHOOLS ONE LINCOLN AVENUE HADDONFIELD, NJ Phone: , X 215 Fax:

SERVICE AGREEMENT CONTRACT NO. ARTICLE 1 SCOPE OF SERVICES

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

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

WOODBURY CITY BOARD OF EDUCATION 25 N. Broad Street Woodbury, NJ (856) (856)

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

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

6471 SCHOOL DISTRICT TRAVEL

COLLINGSWOOD BOARD OF EDUCATION 200 LEES AVENUE COLLINGSWOOD, NJ REQUEST FOR PROPOSAL/EUS

WASHINGTON TOWNSHIP BOARD OF EDUCATION Long Valley, NJ September 1, 2009

MINUTES OF BABYLON SCHOOL BOARD WORK/STUDY MEETING

NORTHERN VALLEY REGIONAL HIGH SCHOOL DISTRICT 162 KNICKERBOCKER ROAD DEMAREST, NJ BROKER FOR SCHOOLS PROPERTY & CASUALTY INSURANCE PROGRAM

LFN The New Jersey First Act Residency Requirements for Public Employees. October 21, 2011

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

ORADELL BOARD OF EDUCATION ORADELL, NEW JERSEY PUBLIC WORK/BUSINESS SESSION MEETING Oradell Public School Library/Media Center July 24, 2013

CHAPTER 209 HOUSE BILL 2395 AN ACT

CHAPTER Committee Substitute for Committee Substitute for House Bill No. 1445

Holladay Budget Amendments for

TRI-COUNTY SPECIAL EDUCATION JOINT AGREEMENT Regular Meeting of Executive Board Wednesday, July 8, :00 a.m. Tri-County Education Center AGENDA

TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY BOND O:

ROWAN UNIVERSITY/RUTGERS-CAMDEN BOARD OF GOVERNORS

Request for Proposals Health Insurance Broker

STAFFORD TOWNSHIP BOARD OF EDUCATION Manahawkin, NJ PUBLIC AGENDA BUSINESS MEETING

REQUEST, SOLICITATION AND INVITATION FOR PROPOSAL FOR THE POSITION OF MEDFORD TOWNSHIP SCHOOL DISTRICT BOARD OF EDUCATION

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

CAMDEN COUNTY TECHNICAL SCHOOLS BOARD OF EDUCATION

CITY OF REDMOND RETAINER AGREEMENT

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

Mayor and Council of the Borough of Allendale Regular Session Meeting Minutes November 12, 2015

Request for Proposals - Architect of Record

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

HALEDON BOARD OF EDUCATION HALEDON, NJ

GREAT MEADOWS REGIONAL BOARD OF EDUCATION MEETING July 26, 2016 OPERATIONS

JOURNAL OF PROCEEDINGS

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

Employment Contract. for the Network Support Technician

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

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

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

Employment Contract. For the Human Resources Manager

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.

AMENDED AND RESTATED OPERATING AGREEMENT OF RED TRAIL ENERGY, LLC

CHAPTER 26. BE IT ENACTED by the Senate and General Assembly of the State of New Jersey:

Background Investigations and Reference Checks

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

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

Arkansas Department of Education Rules Governing The Arkansas Financial Accounting and Reporting System, and Annual Training Requirements August 2005

CITY COMMISSION MEETING Winfield, Kansas AGENDA

Form: Action by Unanimous Written Consent of the Board of Directors in Lieu of Organizational Meeting (Delaware Corporation) Description:

New Jersey Administrative Code. Encumbrance Accounting and Certifications of Availability of Funds

Finance and Budget Department

Rider Comparison Packet General Appropriations Bill

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

WASHINGTON TOWNSHIP BOARD OF EDUCATION REGULAR MEETING

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

Borough of Caldwell Council Business Meeting

REQUEST FOR PROPOSALS FOR FINANCIAL ADVISORY SERVICES

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

CLOVERLEAF LOCAL BOARD OF EDUCATION

STRATFORD BOARD OF EDUCATION 111 WARWICK ROAD STRATFORD, NEW JERSEY INSURANCE BROKER of RECORD EMPLOYEE HEALTH BENEFITS

Adopt Resolution to Levy Taxes for the Year 2013 as

Employment Contract for the District. Testing Coordinator/Data Analyst

AN ACT relating to sales and use tax incentives. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

RESOLUTION AUTHORIZING TAX AND REVENUE ANTICIPATION NOTE

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

Transcription:

May 12, 2015 Page 1 TENAFLY PUBLIC SCHOOLS TENAFLY BOARD OF EDUCATION Meeting Date: Tuesday, May 12, 2015 BOARD OF EDUCATION MEETING OPEN SESSION CLOSED SESSION No Formal Action is Taken during the Closed Session OPEN SESSION AGENDA Personnel Resolutions Administration Resolutions Curriculum Resolutions Finance Resolutions Public Comments (2 nd Opportunity) Adjournment

May 12, 2015 Page 2 Tenafly Public Schools Regular Public Meeting of the Tenafly Board of Education May 12, 2015 Hegelein Building, 500 Tenafly Road, Tenafly, NJ 07670 Board of Education Mr. Edward J. Salaski, President Ms. Lynne W. Stewart, Vice President Ms. Stephanie Addison-Fontaine Mr. Sam A. Bruno Ms. Eileen D. Pleva Ms. April Uram Mr. Mark Aronson Ms. Janet I. Horan Mr. Richard H. Press. Ms. Lynn Trager, Superintendent of Schools Ms. Barbara Laudicina, Assistant Superintendent Mr. Yas Usami, Business Administrator/Board Secretary Ms. Teresa Collins, Assistant to the Superintendent for Human Resources Ms. Suzanne Bassett, Assistant to the Superintendent for Special Services Mr. Marc Gold, Assistant to the Superintendent for Teacher Evaluation and Effectiveness Representatives to the Board High School Students [2014-2015] Emma Bochner, Senior Aliya (Allie) Shamus, Junior Administrators Dr. Dora P. Kontogiannis Dr. Ann Powell Mr. John Fabbo Ms. Jennifer Ferrara Ms. Sue Jain Ms. Gayle Lander

May 12, 2015 Page 3 1. 2. 3. 4. 5. 6. OPEN SESSION 7:15 p.m. Regular Public Meeting CLOSED SESSION Board will go immediately into Closed Session OPEN SESSION 8:00 p.m. Regular Public Meeting A. Call to Order E. Salaski B. Adequate Notice Statement E. Salaski C. Roll Call Y. Usami D. Pledge of Allegiance E. Salaski Presentation Mackay Showcase J. Fabbo/B. Lyons Student Council Healthy Lifestyle Campaign Approval of Minutes Budget Hearing Meeting and Closed Executive Meeting of April 28, 2015 7. Board President s Report E. Salaski 8. Superintendent s Report L. Trager 9. Student Representatives Report E. Bochner/A. Shamus 10. Board Secretary s Report Fire and Security Drills for April Y. Usami 11. New Business for Discussion at Future Meetings E. Salaski Public Comments Agenda Citizens may address the Board of Education on any item listed on the agenda. Citizens 12. will give their name and address when recognized to speak. A time limit of three minutes per person and a total of 30 minutes for all communications are allowed. Large groups are urged to select someone to represent them. 13. Action Items Public Comments Second Opportunity Citizens may address the Board of Education on any item not listed on the agenda. Citizens will give their names and addresses when recognized to speak. A time limit of 14. three minutes per person and a total of 30 minutes for all communications are allowed. Large groups are urged to select someone to represent them. Opportunities for public comment are not scheduled for the Committee-of-Whole Work Session Adjournment to Closed Session The Session may include discussions of negotiations, contractual, matters, litigation 15. and personnel. Pursuant to the Open Public Meetings Act, the Tenafly Board of Education is required to notify the public when the minutes of this closed session will be available. When the need for confidentiality no longer exists, the minutes will be available to the public. 16. Adjournment

May 12, 2015 Page 4 MOTION TO ENTER INTO CLOSED SESSION ON May 12, 2015 WHEREAS, the Tenafly Board of Education has been formed pursuant to applicable New Jersey Statutes; and WHEREAS, the Board is charged with the responsibility of performing all acts and doing all things, consistent with law and the rules of the State Board of Education, necessary for the lawful and proper conduct, equipment and maintenance of the public schools and public school property of the Tenafly Public School District; and WHEREAS, Section 7 of the Open Public Meetings Act (N.J.S.A. 10-4-12) permits the exclusion of the public ( Closed Session ) from a meeting of the Board in certain circumstances; and WHEREAS, the Board has determined that circumstances exist for such a Closed Session; WHEREAS, the Board has found the action described below to be necessary and proper; NOW, THEREFORE, BE IT RESOLVED by the Board on the date indicated above that: 1.) The public shall be excluded from discussion of and action on the Closed Session herein set forth. 2.) The subject matter to be discussed is as follows: Discussion of non-bargaining unit salary; personnel matters; suspensions; and HIB Report 3.) The Board will return to Open Session at approximately 8:00 p.m. No formal action will be taken. FIRE DRILLS & SECURITY DRILLS 2014-2015 SCHOOL YEAR Month HIGH MIDDLE MACKAY MAUGHAM SMITH STILLMAN APRIL Fire Drills Completed Completed Completed Completed Completed Completed APRIL Security Drills Security/ Evacuation (Bomb Threat) Security/ Evacuation (Bomb Threat) Security/ Evacuation (Bomb Threat) Security/ Evacuation (Bomb Threat) Security/ Evacuation Security/ Shelter-in-Place The following resolutions are recommended by the Superintendent of Schools during the Regular Public Session: PERSONNEL RESOLUTION P-1 RESOLUTION P-2 APPROVAL OF SUBSTITUTES RESIGNATIONS

May 12, 2015 Page 5 RESOLUTION P-3 RESOLUTION P-4 RESOLUTION P-5 RESOLUTION P-6 RESOLUTION P-7 RESOLUTION P-8 RESOLUTION P-9 HIRES TERMINATION OF EMPLOYMENT OF PARAPROFESSIONALS APPROVAL OF CONTRACTS FOR NON-UNION STAFF LEAVE OF ABSENCE APPROVAL OF CONTRACT FOR ASSISTANT TO THE SUPERINTENDENT FOR SPECIAL SERVICES APPROVAL OF CONTRACT FOR ASSISTANT TO THE SUPERINTENDENT FOR TEACHER EVALUATION AND EFFECTIVENESS APPROVAL OF CONTRACT FOR ASSISTANT TO THE SUPERINTENDENT FOR HUMAN RESOURCES ADMINISTRATION RESOLUTION A-1 RESOLUTION A-2 SECOND READING OF POLICY 2468, POLICY 2469, POLICY 5339, POLICY 9150 APPROVAL TO AFFIRM THE SUPERINTENDENT S DECISION IN HIB INVESTIGATIONS CURRICULUM RESOLUTION C-1 APPROVAL OF TENAFLY HIGH SCHOOL STUDENT AS AN INDEPENDENT COMPETITOR IN THE FIELD OF GYMNASTICS FINANCE RESOLUTION F-1 BOARD SECRETARY S REPORT FOR APRIL 2015 RESOLUTION F-2 TREASURER S REPORT FOR APRIL 2015 RESOLUTION F-3 APPROVAL OF BILLS FOR APRIL 23 THROUGH APRIL 30, 2015 RESOLUTION F-4 APPROVAL OF BILLS FOR MAY 1 THROUGH MAY 6, 2015 RESOLUTION F-5 TRANSFERS FOR APRIL 2015 RESOLUTION F-6 PAYROLL FOR APRIL 2015 RESOLUTION F-7 APPROVAL OF TECHNOLOGY LEASE PURCHASE THROUGH STATE CONTRACT RESOLUTION F-8 APPROVAL OF REIMBURSEMENT RESOLUTION FOR TECHNOLOGY LEASE PURCHASE PROGRAM RESOLUTION F-9 APPROVAL OF DISTRICT TRAVEL AND WORK-RELATED EXPENSE REIMBURSEMENT ================================== REGULAR PUBLIC SESSION PERSONNEL RESOLUTION P-1 APPROVAL OF SUBSTITUTES

May 12, 2015 Page 6 BE IT RESOLVED that the substitutes with a County License or a New Jersey teacher certification listed below be approved by the Board of Education for the 2014-2015 school year in accordance with Senate Bill #851 regarding criminal history background check: NAME DEGREE CERTIFICATION MAJOR/MINOR Caitlin Callahan B.A. Elem. Ed-Special Elem/Special Ed Ed cert. in process RESOLUTION P-2 RESIGNATIONS BE IT RESOLVED that the Board accepts with regret the following resignations: NAME AND POSITION REASON EFFECTIVE DATE Kathleen Kirschbaum Retirement June 30, 2015 Art Teacher High School Maria Reinecke Retirement June 30, 2015 Middle School Teacher of Technology/ Computers Helaine Utzinger Art teacher Maugham School Personal June 30, 2015 RESOLUTION P-3 HIRES BE IT RESOLVED that the following persons be employed to fill the positions listed for the length of time and compensation indicated and subject to all federal, state, county and local regulations governing said employment and in accordance with Senate Bill #851 regarding a criminal history background check: NAME AND POSITION EMPLOYMENT DATES CLASSIFICATION AND SALARY Tracey DiLuzio Leave replacement for Social Studies M.S. 5/11/15-6/23/15 Per diem based on B.A., Step 1-3 $51,215 annual For days worked Victoria Solis Teacher of Science -MS 8/31/15-6/30/16 M.A.+32, Step 12 $74,815 annual * *salary may be adjusted at the successful conclusion of negotiations RESOLUTION P-4 TERMINATION OF EMPLOYMENT OF PARAPROFESSIONALS BE IT RESOLVED that the Board terminates the employment of the following Paraprofessionals effective June 30, 2015: NAME POSITION LOCATION Jina Yang-Choi Special Ed Para -19 hrs. a week Mackay Kristen Hayward Special Ed Para-19 hrs. a week Mackay Kristen King Special Ed Para-19 hrs. a week Maugham

May 12, 2015 Page 7 Diane Bussanich Special Ed Para-19 hrs. a week Maugham Juli O Neill Special Ed Para-19 hrs. a week Maugham Elizabeth Bosca Special Ed Para-19 hrs. a week Stillman Tiffany Rosado Special Ed Para-19 hrs. a week Stillman Ashley Crowe Special Ed Para-19 hrs. a week Stillman RESOLUTION P-5 APPROVAL OF CONTRACTS FOR NON-UNION STAFF BE IT RESOLVED that the Board approves contracts for the following non-union staff for the 2015-16 school year at the salaries indicated: 2015-16 NAME POSITION SALARY Xavier Benitez Network Administrator 83,778 Debra Besold Assistant to Business Administrator 80,003 Robert Caputo Technology Coordinator 126,442 Joan Chromey Accounting Analyst 70,763 Maureen Duffy Exec. Secretary to Assistant Supt. 70,649 Donna Fairless Payroll Accountant 65,417 Carlos Garcia District Media Specialist 53,846 Laureen Haight Exec. Secretary to Business Admin. 81,401 Edwin Lopez Junior Technician 31,580 Elaine Lucignoli Data Coordinator 70,023 Darwin Rubio Computer Technician 30,810 Sharon Strompf Exec. Secretary to Superintendent 77,308 Barbara Tunis Confidential Secretary-Human Resources 71,899 Felix Villegas Junior Technician 32,212 Deborah White Technician-Technology 51,515 Andrew Wojtowicz Network Engineer 120,039 RESOLUTION P-6 LEAVE OF ABSENCE BE IT RESOLVED that the Board, in accordance with Article VI., B. and C. of the Teachers' contract, grants Amy Trochanowski, Middle School Special Education teacher, an unpaid leave under the Family Medical Leave Act beginning August 31, 2015 following the birth of her expected July 26, 2015,for no more than twelve weeks to be followed by an unpaid childrearing leave through June 2016. RESOLUTION P-7 APPROVAL OF CONTRACT FOR ASSISTANT TO THE SUPERINTENDENT FOR SPECIAL SERVICES BE IT RESOLVED that the Board approves a renewal of contract for Suzanne Bassett as the Assistant to the Superintendent for Special Services for the 2015-16 school year at an annual salary of $162,771. RESOLUTION P-8 APPROVAL OF CONTRACT FOR ASSISTANT TO THE SUPERINTENDENT FOR TEACHER EVALUATION AND EFFECTIVENESS

May 12, 2015 Page 8 BE IT RESOLVED that the Board approves a renewal of contract for Marc Gold to the 10.5 month position of Assistant to the Superintendent for Teacher Evaluation and Effectiveness for the 2015-16 school year at an annual salary of $153,988. RESOLUTION P-9 APPROVAL OF CONTRACT FOR ASSISTANT TO THE SUPERINTENDENT FOR HUMAN RESOURCES BE IT RESOLVED that the Board approves a renewal of contract for Teresa Collins to the 12 month position of Assistant to the Superintendent for Human Resources at a salary of $159,988. ADMINISTRATION RESOLUTION A-1 SECOND READING OF POLICY 2468, POLICY 2469, POLICY 5339, POLICY 9150 BE IT RESOLVED that the Board of Education will have the second reading of the following Policies and Regulations: Policy 2468 Independent Educational Evaluations (revised) Policy 2469 Special Education Evaluations (new) Policy 5339 Screening for Dyslexia (new) Policy 9150 School Visitors (revised) RESOLUTION A-2 APPROVAL TO AFFIRM THE SUPERINTENDENT S DECISION IN HIB INVESTIGATIONS BE IT RESOLVED that the Tenafly Board of Education (hereinafter referred to as the Board ) hereby affirms the Superintendent s decisions in HIB Investigation Numbers, 2014-15/14, SM-3; 2014-15/15, SM-4; 2014-15/16,TMS-8; 2014-15/17,TMS-9; 2014-15/18,TMS-10; for the reasons set forth in the Superintendent s decision to the students parents, and directs the Business Administrator/Board Secretary to transmit a copy of the Board s decision to the affected students parents forthwith. CURRICULUM RESOLUTION C-1 APPROVAL OF TENAFLY HIGH SCHOOL STUDENT AS AN INDEPENDENT COMPETITOR IN THE FIELD OF GYMNASTICS BE IT RESOLVED that the Board of Education approve a Tenafly High School Student Athlete as an Independent Competitor in the field of gymnastics with Ridgewood High School as the host school. FINANCE RESOLUTION F-1 BOARD SECRETARY S REPORT FOR APRIL 2015

May 12, 2015 Page 9 BE IT RESOLVED that the Board Secretary s report for the month of April 2015, be accepted as submitted (or amended if changes are made during the meeting) and filed in the official minutes of this meeting. Pursuant to N.J.A.C. 6A:23-2.11, we certify that as the board secretary s monthly financial report (appropriations section) did not reflect an over expenditure in any of the major accounts or funds, and based on the appropriation balances reflected in this report and the advice of district officials, we have no reason to doubt that the district has sufficient funds available to meet its financial obligations for the remainder of the fiscal year. RESOLUTION F-2 TREASURER S REPORT FOR APRIL 2015 BE IT RESOLVED that the Treasurer s report for the month of April 2015, be accepted as submitted and filed in the official minutes of this meeting. RESOLUTION F-3 APPROVAL OF BILLS FOR APRIL 23 THROUGH APRIL 30, 2015 BE IT RESOLVED that bills properly certified as to validated purchase orders and receiving documentation and approved in the total sum of $1,940,327.93 for April 23 through April 30, 2015 as shown on the list of bills submitted to the Board of Education and which shall be made a part of the resolution be and hereby are approved for payment and are to be charged to the following fund accounts: Fund Totals (10) General Fund $102,603.68 (11) General Current Expense 1,826,444.67 (20) Special Revenue Funds $1,912.50 (50) Enterprise Fund $9,367.08 TOTAL $1,940,327.93 RESOLUTION F-4 APPROVAL OF BILLS FOR MAY 1 THROUGH MAY 6, 2015 BE IT RESOLVED that bills properly certified as to validated purchase orders and receiving documentation and approved in the total sum of $238,353.07 for May 1 through May 6, 2015 as shown on the list of bills submitted to the Board of Education and which shall be made a part of the resolution be and hereby are approved for payment and are to be charged to the following fund accounts: Fund Totals (11) General Current Expense $206,647.21 (12) Capital Outlay $7,338.30 (20) Special Revenue Funds $2,458.00 (50) Enterprise Fund $500.00 (60) Trust and Agency Funds $21,409.56 TOTAL $238,353.07 RESOLUTION F-5 TRANSFERS FOR APRIL 2015

May 12, 2015 Page 10 BE IT RESOLVED that the Board of Education approves transfers for the 2014-2015 school budget in a report dated April 30, 2015, as submitted and filed in the Business Administrator/Board Secretary s office. BE IT FURTHER RESOLVED that this transfer list be attached to the official minutes of the Board. RESOLUTION F-6 PAYROLL FOR APRIL 2015 BE IT RESOLVED that the regular payroll for April and hereby is approved for payment as follows: PAYROLL Date Amount 4/15/15 $1,918,198.42 4/30/15 $1,798,742.44 RESOLUTION F-7 APPROVAL OF TECHNOLOGY LEASE PURCHASE THROUGH STATE CONTRACT WHEREAS, the Tenafly Board (hereinafter referred to as the Board ) has determined that it is necessary and advisable to purchase technology equipment and services for the Virtual Desktop Infrastructure (VDI) platform pursuant to State Contract #M7000 and Contract #M0483 (hereinafter referred to as the equipment and services ); and WHEREAS, the Board has solicited quotations from State contractors in accordance with the Method of Operation; and WHEREAS, Presidio Networked Solution Group, LLC (hereinafter referred to as Presidio ) through equipment providers, Cisco Systems, Inc. and EMC Corporation, submitted the lowest quotation of $1,701,194.27, which is most advantageous, price and other factors considered and the Board desires to acquire the equipment and services pursuant to State Contract No. 87720 and State Contract No. 75580 through a lease purchase; and WHEREAS, the Board will go out to bid for the financing of the equipment and services through Middlesex Regional Educational Services Commission (MRESC) acting as the lease purchase bid coordinator; NOW, THEREFORE, BE IT RESOLVED that the Board hereby approves the lease purchase of the equipment and services pursuant to State Term Contract No. M7000 and M0483 and State Contract No. 87720 and 75580. F-8 APPROVAL OF REIMBURSEMENT RESOLUTION FOR TECHNOLOGY LEASE PURCHASE PROGRAM RESOLUTION OF THE TENAFLY BOARD OF EDUCATION DECLARING ITS INTENTION TO REIMBURSE ITSELF FROM THE PROCEEDS OF A TAX-EXEMPT FINANCING FOR EQUIPMENT FOR VIRTUAL DESKTOP INFRASTRUCTURE EXPENDITURES MADE

May 12, 2015 Page 11 AND/OR TO BE MADE IN CONNECTION WITHTHE ACQUISITIONS MADE DURING A TECHNOLOGY LEASE PURCHASE PROJECT WHEREAS, the Tenafly Board of Education (the Lessee ) is a political subdivision organized and existing under the laws of New Jersey; and WHEREAS, the Lessee will pay, on and after the date hereof, equipment for Virtual Desktop Infrastructure (VDI) expenditures (the Expenditures ) in connection with the technology lease purchase project (the Project ); and WHEREAS, the BUSINESS ADMINISTRATOR of the Lessee (the Board ) has determined that the money to be advanced on and after the date hereof to pay the Expenditures are available only for a temporary period and it is necessary to reimburse the Lessee for the Expenditures from the proceeds of one or more issues of tax-exempt obligations (the "Obligations"); NOW, THEREFORE, BE IT RESOLVED BY THE BOARD AS FOLLOWS: Section 1. The Board hereby declares the Lessee s intent to reimburse the Lessee with the proceeds of the Obligations for the Expenditures with respect to the Project made on and after the date hereof. The Lessee reasonably expects on the date hereof that it will reimburse the Expenditures with the proceeds of the Obligations. Section 2. Each Expenditure [was and] will be (a) of a type properly chargeable to the appropriate account under general federal income tax principles (determined in each case as of the date of the Expenditure) and (b) complies with all applicable General Fund regulations and regulations of the State of New Jersey. Section 3. The maximum cost of the Project is not to exceed $1,800,000.00. Section 4. The Lessee will make a reimbursement allocation, which is a written allocation by the Lessee that evidences the Lessee s use of proceeds of the Obligations to reimburse an Expenditure, no later than 18 months after the later of the date on which the Expenditure is paid or the Project is placed in service or abandoned, but in no event more than three years after the date on which the Expenditure is paid. The Division recognizes that exceptions are available for certain preliminary expenditures, costs of issuance, certain de minimis amounts, expenditures by small Lessees (based on the year of issuance and not the year of expenditure) and expenditures for construction projects of at least 5 years. Section 5. This resolution shall take effect immediately upon its passage. RESOLUTION F-9 APPROVAL OF DISTRICT TRAVEL AND WORK-RELATED EXPENSE REIMBURSEMENT WHEREAS, in order to be in compliance with the State of New Jersey s adoption of P.L. 2007, c.53, An Act Concerning School District Accountability, also known as Assembly Bill 5 (A5), and the NJDOE enactment of N.J.A.C.6A:23B-1; and WHEREAS, those on the attached list are attending the administratively approved conferences, conventions, staff training sessions, seminars, or workshops; and

May 12, 2015 Page 12 WHEREAS, the total expected cost of such conferences, conventions, staff training sessions, seminars, or workshops has been provided; and WHEREAS, the attendance at the stated function was previously approved by the Superintendent of Schools through the appropriate administrator(s) as work related and within the scope of the work responsibilities of the attendee; and WHEREAS, the attendance at the function(s) was approved as promoting delivery of instruction or furthering efficient operation of the school district, and fiscally prudent; and WHEREAS, the travel and related expenses particular to attendance at the function(s) may exceed the state travel guidelines established by the Department of Treasury in NJOMB circular letter; BE IT RESOLVED, that the Tenafly Board of Education approves attendance at the administratively approved function(s) as necessary, and BE IT FURTHER RESOLVED, that those expenses that appear on the attached form titled TRAVEL AND WORK-RELATED EXPENSE REIMBURSEMENTS for lodging, meals and gratuities are within the limits of the State travel reimbursement guidelines and are justified and reimbursable upon submission of the required receipts up to the current established limits as specified in the General Services Administration website, with any additional costs for lodging, meals and gratuities expenses above those established limits to be personally borne by the attendee(s). ###