BOARD OF EDUCATION - Cincinnati Public Schools

November 29

2010

BOARD OF EDUCATION

CINCINNATI, OHIO

PROCEEDINGS

SPECIAL MEETING November 29, 2010

Table of Contents Roll Call . . . . . . . . . . . . . . . . . . 883 Recess into Executive Session . . . . . . . . . . . . . 883 Adjourn from Recess . . . . . . . . . . . . . . . 883

November 29

883

2010

SPECIAL MEETING

The Board of Education of the City School District of the City of Cincinnati, Ohio, met in special session pursuant to notice by the Treasurer in the Board Office at the Cincinnati Public Schools Education Center, 2651 Burnet Avenue, Monday, November 29, 2010 at 5:45 p.m., President Reed in the chair. The pledge to the flag was led by President Reed.

ROLL CALL

Present: Members Bates, Bolton, Ingram, Nelms, Parker, White, President Reed (7) Absent: None

Superintendent Ronan was present.

RECESS INTO EXECUTIVE SESSION

Mrs. Bates moved and Mr. Nelms seconded the motion that the Board recess into executive session at 5:50 p.m. to consider sale of property at competitive bidding, pending or imminent court action in conference with Board Legal Counsel and preparations for conducting or reviewing negotiations or bargaining sessions with public employees concerning compensation or other terms and conditions of their employment.

Ayes: Members Bates, Bolton, Ingram, Nelms, Parker, White, President Reed (7) Noes: None

President Reed declared the motion carried.

ADJOURN FROM RECESS The Board adjourned from Executive Session at 7:00 p.m.

Jonathan L. Boyd Treasurer/CFO

November 29

2010

BOARD OF EDUCATION

CINCINNATI, OHIO

PROCEEDINGS

REGULAR MEETING

November 29, 2010

Table of Contents

Roll Call . . . . . . . . . . . . . . . . . . 884 Minutes Approved . . . . . . . . . . . . . . . . 884 Presentations . . . . . . . . . . . . . . . . . 884 Hearing the Public . . . . . . . . . . . . . . . . 884 A Resolution to Establish the Name Change for the Old Frederick Douglass School Building . . . . . . . . . . . . . . . . . . 885 Suspension of Board Policy . . . . . . . . . . . . . . 885 A Resolution to Transfer Funds from the General Fund to the Bond Retirement Fund (School Improvement Refunding Bonds, Series 2010) . . . . . . . . 886 Action Motion 129 ? Audit Committee Appointment of Ryan Belt and the ReAppointment of David Foote. . . . . . . . . . . . . . 887 Partnership/Public Engagement Committee ? Informational Report, November 2, 2010 . 888 Audit Committee Meeting ? Written November 11, 2010 . . . . . . . 891 Student Achievement Committee (SAC) ? Written November 15, 2010 . . . . 895 Finance Committee ? Written November 17, 2010 . . . . . . . . . 898 Report of the Superintendent. . . . . . . . . . . . . . 899 Revised Recommendations of the Superintendent of Schools

1. Certificated Personnel . . . . . . . . . . . . . 900 2. Civil Service Personnel . . . . . . . . . . . . . 904 3. Administration Approval To Donate Unneeded School District Property . . 907 4. Declaration Of Urgent Necessity . . . . . . . . . . . 907

November 29

2010

PROCEEDINGS

REGULAR MEETING

November 29, 2010

Table of Contents (cont.)

Report of the Treasurer 1. Summary of Receipts, Disbursements and Fund Balances ? All Funds ? As of July 31, 2010 . . . . . . . . . . . . . . . 907 2. FY 2011 Actual Expenditures/Encumbrances Compared to Consolidated Appropriations ? All Funds ? Through July 31, 2010 . . . . . . . 907 3. FY 2011 Actual Revenues Compared to Estimated Revenues ? All Funds ? Through July 31, 2010 . . . . . . . . . . . . . 907 4. Working Capital Advances - As of July 31, 2010 . . . . . . . . 907 5. Receipt of a Grant from YMCA of Greater Cincinnati . . . . . . 907 6. Receipt of a Grant from Ohio Department of Transportation . . . . . 908 7. Receipt of a Grant from Greater Cincinnati Foundation in Partnership with United Way . . . . . . . . . . . . . . . . 908 8. Receipt of Grant and Agreement with Metropolitan Sewer District of Greater Cincinnati (MSD) . . . . . . . . . . . . . . 908 9. Receipt of Donation from Kohl's . . . . . . . . . . . 908 10. Receipt of Donation from Christina Russo . . . . . . . . . 908 11. Receipt of Donation from The Manuel D & Rhoda Mayerson Foundation . . 908 12. Receipt of Donation from Pel Industries . . . . . . . . . . 908 13. Receipt of Donation from American Bottling Co.. . . . . . . . 908 14. Receipt of Donation from the parents of Pleasant Hill Preschool . . . . 908 15. Amendment to Agreement with Ohio College Tech Prep Greater Cincinnati Consortium . . . . . . . . . . . . . . . . 908 16. Amendment to the Agreement with Cincinnati Speech Services . . . . 909 17. Amendment to the Agreement with Jeanine Chaney . . . . . . . 909 18. Amendment to the Agreement with Ohio Department of Education State Approved Supplemental Educational Services (SES) Providers . . . . 909 19. Payment In Lieu of Taxes Keidel Supply Company, Inc. . . . . . . 909 20. Board Member Service Fund . . . . . . . . . . . . 909 21. Receipts. . . . . . . . . . . . . . . . . 909 22. Payment for Legal Services from General Fund General Counsel's Office . . 910 23. Payment for Legal Services from Building Fund 4 (LFI) . . . . . . 910 24. Agreement with United Way . . . . . . . . . . . . 910 25. Award Of Change Orders . . . . . . . . . . . . . 910 For Board Information 26. Agreements with Consultants . . . . . . . . . . . . 912 27. Agreement with Executive Services Corps of Cincinnati (ESCC) . . . . 912 28. Agreement with Continental Power Corporation (CPC) . . . . . . 913

Other Business . . . . . . . . . . . . . . . . 913 Assignment . . . . . . . . . . . . . . . . . 913 Adjournment . . . . . . . . . . . . . . . . . 913

November 29

884

2010

REGULAR MEETING

The Board of Education of the City School District of the City of Cincinnati, Ohio, met pursuant to its calendar of meetings in the Rosa E. Blackwell Interactive Learning Center at the Cincinnati Public Schools Education Center, 2651 Burnet Avenue,

Monday, November 29, 2010 at 7:06 p.m., President Reed in the chair. The pledge to the flag was led by students from

Hartwell School. Cheryl Broadnax, Principal.

ROLL CALL

Present: Members Bates, Bolton, Ingram, Nelms, Parker, White, President Reed (7) Absent: None

Superintendent Ronan was present.

MINUTES APPROVED

Mrs. Bates moved that the minutes of the following meetings be approved without reading, copies of said minutes having been distributed to members and made available to the public and news media on November 29, 2010.

Special Meeting ? Special Meeting ? Regular Meeting ?

November 11, 2010 November 15, 2010 November 15, 2010

Passed viva voce. President Reed declared the motion carried.

PRESENTATIONS

1. Academically Focused Presentation: Hartwell School, Cheryl Broadnax, Principal.

HEARING THE PUBLIC

The following persons addressed the Board regarding the topics indicated:

LiAnne Howard Jonathan Jones

Grade Retention Truancy and attendance issues

November 29

885

2010

A RESOLUTION TO ESTABLISH THE NAME CHANGE FOR THE OLD FREDERICK DOUGLASS SCHOOL BUILDING

WHEREAS, the Frederick Douglass School moved into its new location at 2627 Park Avenue in August of 2007; and

WHEREAS, on May 4, 2010, Donald A. Spencer Sr., former Cincinnati Public Schools' teacher and Cincinnati civil-rights pioneer, died at the age of 95; and

WHEREAS, Mr. Spencer's accomplishments towards equality not only benefited African-Americans but the entire community; and Mr. Spencer fought for equality for African-Americans in housing, education and other civic issues, as a citizen activist and a lifelong member of the National Association for the Advancement of Colored People (NAACP); and

WHEREAS, Mr. Spencer attended Cummins Elementary, Withrow High School, graduated from Walnut Hills High School, and went on to the University of Cincinnati (UC) where he earned Bachelor's and Master's degrees, and, in 2006, was awarded an honorary doctorate degree, and where he chaired UC's Education Committee; and

WHEREAS, Mr. Spencer spent 18 years teaching math and social studies in Cincinnati Public Schools, including Frederick Douglass School; and

WHEREAS, Mr. Spencer, a devoted and indefatigable supporter of Cincinnati Public Schools, chaired the district's November 2000 tax-levy campaign, successfully passing a vital operating levy; and, in 2003, Mr. Spencer again actively served with Cincinnatians Active to Support Education (CASE) in the successful passage of a $480-million bond issue to dramatically improve school facilities across the district; and

NOW, THEREFORE BE IT RESOLVED, that the CPS Board of Education change the name of the FORMER FREDERICK DOUGLASS SCHOOL located at 2825 Alms Place to The Donald A. and Marian Spencer Education Center, in honor of Mr. Donald A Spencer for his many contributions to the education and well-being of Cincinnati's children and the Cincinnati community.

Cincinnati Board of Education

Mrs. White moved and Ms. Bolton seconded the motion that the Resolution To Establish The Name Change For The Old Frederick Douglass School Building be approved as amended.

Ayes: Members Bates, Bolton, Ingram, Nelms, Parker, White, President Reed (7) Noes: None

President Reed declared the motion carried.

SUSPENSION OF BOARD POLICY

Mrs. Bates moved and Mrs. White seconded the motion that Board Policy No. 0165.1C, which requires agenda items be submitted to all members 48 hours prior to Board action, be suspended in order to present the following agenda item regarding a Resolution to Transfer Funds from the General Fund to the Bond Retirement Fund (School Improvement Refunding Bonds, Series 2010).

Ayes: Members Bates, Bolton, Ingram, Nelms, Parker, White, President Reed (7) Noes: None

President Reed declared the motion carried.

November 29

886

2010

A RESOLUTION TO TRANSFER FUNDS FROM THE GENERAL FUND TO THE BOND RETIREMENT FUND

(School Improvement Refunding Bonds, Series 2010)

WHEREAS, pursuant to Section 5705.14 (E) of the Ohio Revised Code, the Board of Education of the Cincinnati City School District (the "Board") is authorized to transfer monies from the General Fund (Fund #001) of the School District to the Bond Retirement Fund (Fund #002) to meet maturing principal and interest payments of unvoted debt obligations of the District; and

WHEREAS, the Board in its FY 2011 Annual Appropriations Measure approved on September 27, 2010 has appropriated monies for the transfer of General Fund monies to the Bond Retirement Fund for principal and interest payments maturing during FY 2011 on the $104.9M School Improvement Refunding Bonds (2010); and

WHEREAS, $2,625,473.98of interest payment is due December 1, 2010 on the $104.9M School Improvement Refunding Bonds; and

WHEREAS, even though the FY 2011 Annual Appropriations Measure provided the statutory authorization for the transfer, it has been recommended by the District's external auditors that a separate transfer resolution be approved for each debt service payment made from the Bond Retirement Fund with General Fund monies;

NOW, THEREFORE BE IT RESOLVED by the Cincinnati Board of Education:

SECTION 1. That it is necessary to transfer $2,625,473.98from the General Fund (Fund #001) to the Bond Retirement Fund (Fund #002) for interest payment due December 1, 2010 on the $104.9M School Improvement Refunding Bonds and that such transfer is hereby authorized by the Board.

SECTION 2. That it is found and determined that all formal actions of this Board concerning and relating to the adoption of this resolution were adopted in an open meeting of this Board; and that all deliberations of this Board and of any of its committees that resulted in such formal action, were in meetings open to the public, in compliance with all legal requirements including Section 121.22 of the Ohio Revised Code.

Catherine Ingram

Ms. Ingram moved and Mr. Nelms seconded the motion that the Resolution To Transfer Funds From The General Fund To The Bond Retirement Fund (School Improvement Refunding Bonds, Series 2010) be approved.

Ayes: Members Bates, Bolton, Ingram, Nelms, Parker, White, President Reed (7) Noes: None

President Reed declared the motion carried.

November 29

887

2010

ACTION MOTION 129

AUDIT COMMITTEE APPOINTMENT OF RYAN BELT AND THE RE-APPOINTMENT OF DAVID FOOTE

WHEREAS, on September 8, 2008, The Cincinnati Board of Education approved a Resolution establishing Cincinnati Public School's Audit Committee Charter; and

WHEREAS, the mission in that Charter states that the, "Audit Committee is to assist the Board of Education in ensuring that both external and internal audit functions and other accountability issues receive adequate oversight;" and

WHEREAS, The Finance Committee recommended appointing candidates to a term of slightly less than one year, allowing the Audit Committee to get organized prior to implementing the three-year staggered terms as outlined in the Charter; and

WHEREAS, on Wednesday, February 17, 2010 the Finance Committee recommended the appointment of David Foote to a one year term as the sixth Audit Committee member; and

WHEREAS, on Wednesday, November 17, 2010 the Finance Committee recommended the reappointment of David Foote to a one year term and the appointment of Ryan Belt to a one year term, beginning January 1, 2011.

NOW THEREFORE BE IT RESOLVED, that the Cincinnati Board of Education re-appoint the single candidate with an expiring term: David Foote; and appoint Ryan Belt to serve on the Cincinnati Public Schools Audit Committee for the specified terms.

Ryan Belt, CPA, ABV, CMA Louis C. Buschle, CPA, ABV, CVA Tom L. Conlan, Jr., Jim Crossett, CLM, CPA (inactive) David Foote, CPA Roy Mitchell, CPA Brian Ross, B.S.

Catherine D. Ingram

Ms. Ingram moved and Mr. Nelms seconded the motion that Action Motion 129: Audit Committee Appointment of Ryan Belt and the Re-Appointment of David Foote be approved.

Ayes: Members Bates, Bolton, Ingram, Nelms, Parker, White, President Reed (7) Noes: None

President Reed declared the motion carried.

................
................

In order to avoid copyright disputes, this page is only a partial summary.

Google Online Preview   Download