FAIRFIELD AREA SCHOOL DISTRICT



FAIRFIELD AREA SCHOOL DISTRICT

BOARD OF SCHOOL DIRECTORS

MEETING January 9, 2012

A G E N D A

7:00 - 7:02 I. Call to Order

7:02 - 7:05 II. Pledge of Allegiance

7:05 - 7:10 III. Roll Call

7:10 - 7:15 IV. Minutes

A. Move to approve the minutes of the December 5, 2011 Reorganization Board Meeting and the December 5, 2011 Regular Board Meeting.

7:15 - 7:30 V. Presentations/Reports

(For information only --- No action to be taken)

7:30 - 7:45 VI. Public Comment (3 min. each / 30 min. max)

7:45 - 7:50 VII. Consent Agenda:

Background: The following routine operational matters are presented for action by the Board of School Directors. Items that require special attention may be removed from the consent agenda upon request of a Board member.

Administrative

Actions A. Move to approve a field trip request from Ms. Jen Fleener and FFA to travel to Harrisburg PA for the “Agricultural Cooperation Establishes Success” Conference, February 11-12, 2012.

B. Move to approve a recommendation from the administration to grant approval for the following High School elective science course; National Cancer Institute Internship (4 credits).

 

Background: The District is first in Pennsylvania in having a student complete an internship at the National Cancer Institute in Frederick, Maryland.   A student (usually a senior) in this elective course spends a summer working at the NCI and a double period each school day working on their research project.  The NCI sends quarterly reports on student progress. Four (4) credits would be granted to the student who completed the entire summer and school year project.    The student is also required to present their NCI research to selected classes at FASD.

Budget C. Move to approve the December general fund bill list in the amount of $237,484.44.

D. Move to approve the December food service fund bill list in the amount of $22,238.02.

E. Move to approve the addition of Ms. Tina Rucker and Mr. Donald Baltzley to the School Express bus driver’s list.

Personnel F. Move to approve the temporary employment of Ms. Sharon Kaya as a long-term substitute Spanish teacher during Mrs. Phillips and Mrs. Anderson’s childbearing leave beginning January 19, 2012, unless it is necessary to start before that date, through May 4, 2012.

Background: As a long-term substitute, Ms. Kaya will receive the same salary as a first year teacher, prorated, including all the benefits in the Collective Bargaining Agreement.

G. Move to approve Ms. Joi Barkdoll-Pflugh as an extended term substitute Special Education teacher during Mrs. Brenneman’s childbearing leave beginning February 1, 2012, unless it is necessary to start before that date, through May 17, 2012. The per diem rate for an extended term substitute is $127.50.

H. Move to approve a request from Mr. Brad Phillips for childrearing / family medical leave beginning, tentatively, on January 19, 2012 for approximately two weeks.

I. Move to ratify the Superintendent’s acceptance of Ms. Bonnie Plank’s, elementary cafeteria aide, resignation effective December 23, 2011. This position will not be replaced.

J. Move to accept the resignation of the following coaches effective immediately and grant permission for the administration to advertise and recommend for hire the listed vacancies.

Ms. Jackie Suchanek

HS Varsity Head Field Hockey Coach

Mr. Michael Yocum

HS Varsity Assistant Boys’Soccer Coach

Mr. Michael Quealy

HS Varsity Head Football Coach

Ms. Melissa Swift

HS Varsity Head (Fall) Cheerleading Coach

K. Move to ratify the Superintendent’s appointment of the following coaches and approve a supplemental contract for the following individuals per the Collective Bargaining Agreement.

Mr. Edward “EJ” Small

HS Head Wrestling Coach $3,045

Mr. Mike Redding $1,142

Mr. Chris Carr $1,142

HS Varsity Assistant Boys’ Basketball Co-Coaches

(Mr. Redding will receive the yearly service credit)

L. Move to approve the removal of Ms. Emilee Crider from the Professional Substitute List.

M. Move to approve the removal of Mr. John Warner from the Support Staff Substitute List.

7:50 - 7:55 VIII. Other Action Items:

A. Move to approve check #121867 for tuition reimbursement to Mrs. Danielle Mikesell-Redding in the amount of $2,970.

B. Move to approve the recommendation of the Board hearing members’ and the written Adjudication regarding the student discipline hearing held at 6:30 p.m. on January 5, 2012, are hereby adopted. (2011-12-A)

C. Move to approve the Administration’s recommendation to approve two (2) settlement agreements between the District and Parents of District Students.

7:55 – 8:00 IX. Other Discussion Items:

(No action to be taken)

A. LIU 2012-2013 General Operating Budget –

(emailed to the Board for review)

B. The District received a letter of congratulations, dated 12/15/11, from the Department of Education for making AYP (Adequate Yearly Progress) for 2011.  The Pennsylvania Department of Education determined the District's AYP status after reviewing the 2010-2011 Pennsylvania System of School Assessment (PSSA) results, graduation rates, and attendance rates for the District.  

C. The Middle School received a thank you from Operation Gratitude on behalf of the United States Military members who received care packages.  The Middle School is responsible for writing and donating 166+ Wounded Warrior letters to Operation Gratitude as part of a display of patriotism and thoughtfulness during Veterans Day 2011.   

8:00 X. Adjournment

Informational items:

A. Next Board Meeting dates:

The Board will meet in regular session on Monday, January 23, 2012 at 7:00 p.m. in the District Board Room.

B. The District received a donation of $40.39 from the Wells Fargo Foundation / Educational Matching Gift Program matching an employee contribution from Ms. Laura Culley.

JANUARY IS SCHOOL DIRECTORS RECOGNITION MONTH

Please recognize, congratulate and support the following people who give many volunteer public service hours to school-related duties and responsibilities:

Mrs. Pamela Mikesell, President; Mrs. Melissa Cavey, Vice President; Mrs. Marcy Van Metre, Treasurer; Mr. Mark Greathouse, Secretary; Mr. Ray Beaumont, Sr., Mrs. Agatha Foscato, Mr. Bruce Lefeber, Mr. Michael McDonald, and Mrs. Amy Randt.

December 5, 2011

Page 3776

The Fairfield Area School Board met for reorganization on Monday evening, December 5, 2011 at 7:00 p.m. in the district board room with these members in attendance: Mrs. Pamela Mikesell, presiding, Mrs. Marcy Van Metre, Mr. Mike McDonald, Mrs. Melissa Cavey, Mrs. Amy Randt, Mrs. Agatha Foscato, Mr. Mark Greathouse, Mr. Bruce Lefeber and Mr. Raymond Beaumont, Sr.

Also present were Mr. William Chain, Superintendent; Mrs. Barbara Richwine, Elementary Principal; Mrs. Patricia Weber, MS Principal; Mr. Brian McDowell, Acting HS Principal; Ms. Caroline Dean, Business Manager; Ms. Karen Kugler, Coordinator of Curriculum and Special Programs and Mr. John Tomko, Retiring Board Secretary.

Recognition of Retiring Board Members

Mr. Chain presented a plaque to Mr. Tomko in honor of his 20 years of service to the School Board.

Selection of a Temporary President from the holdover members

Mr. McDonald nominated Mrs. Cavey as temporary president and Mrs. Mikesell seconded the nomination. With no other nominations, the board voted unanimously to approve Mrs. Cavey as the Temporary President.

Swearing in of new members by Temporary President.

Mrs. Cavey swore in the following new board members: Mr. Beaumont, Mr. Greathouse, Mrs. Foscato, Mr. Lefeber, and Mrs. Mikesell.

Election of a President for a one (1) year term

Mr. McDonald nominated Mrs. Mikesell and Mrs. Randt seconded the nomination. Mr. Beaumont nominated Mr. Greathouse and Mrs. Foscato seconded this nomination. On the first nomination of Mrs. Mikesell, a roll call vote was taken and Mrs. Cavey, Mrs. Van Metre, Mrs. Randt, Mrs. Mikesell, Mr. McDonald and Mr. Greathouse cast affirmative votes. Mrs. Foscato, Mr.

December 5, 2011

Page 3777

Beaumont and Mr. Lefeber cast negative votes. Mrs. Mikesell was appointed as board president for a 1-year term.

Election of a Vice-President for a one (1) year term

Mr. McDonald nominated Mrs. Cavey and Mrs. Randt seconded this nomination. Mrs. Foscato nominated Mr. Greathouse and Mr. Beaumont seconded this nomination. On the first nomination of Mrs. Cavey, a roll call vote was taken and Mrs. Randt, Mrs. Van Metre, Mrs. Mikesell, Mr. McDonald and Mrs. Cavey cast affirmative votes. Mrs. Foscato, Mr. Beaumont, Mr. Greathouse and Mr. Lefeber cast negative votes. Mrs. Cavey was appointed as vice president for a 1-year term.

Election of a Secretary to complete the current four - (4) year term.

(July 1, 2009 – June 30, 2013)

Mr. McDonald nominated Mr. Greathouse and Mrs. Foscato seconded the nomination. With no other nominations, the board voted unanimously to approve this nomination.

Appointment of PSBA Legislative Chairperson

Mrs. Mikesell asked Mr. Greathouse to carry on in this position. Mr. Greathouse agreed to do so.

Selection of organization structure (The board currently operates as a Committee of the whole with one standing committee for negotiations.)

The board unanimously agreed to operate as a Committee of the Whole with one standing committee for negotiations.

Establish meeting dates, times and place for regular board meetings for the ensuing year.

Mrs. Cavey made a motion to accept the attached meeting dates and times. Mrs. Randt seconded this motion. The board voted unanimously to approve this motion.

December 5, 2011

Page 3778

Adjournment:

The meeting adjourned at 7:30 p.m. on a motion made by Mr. McDonald seconded by Mrs. Cavey and approved by the board.

Respectfully Submitted:

Mrs. Pamela Mikesell Mrs. Leah Mort

Board President Board Recording Secretary

_________________ ____________________________

December 5, 2011

Page 3779

The Fairfield Area School Board met on Monday evening, December 5, 2011 at 7:30 p.m. in the district board room with these members in attendance: Mrs. Pamela Mikesell, presiding, Mrs. Marcy Van Metre, Mr. Mike McDonald, Mrs. Melissa Cavey, Mrs. Amy Randt, Mrs. Agatha Foscato, Mr. Mark Greathouse, Mr. Bruce Lefeber and Mr. Raymond Beaumont, Sr.

Also present were Mr. William Chain, Superintendent; Mrs. Barbara Richwine, Elementary Principal; Mrs. Patricia Weber, MS Principal; Mr. Brian McDowell, Acting HS Principal; Ms. Caroline Dean, Business Manager; Ms. Karen Kugler, Coordinator of Curriculum and Special Programs and Mr. John Tomko, Retired Board Secretary.

Minutes Approved

The Board approved the minutes of the November 14, 2011 school board meeting on a motion made by Mr. McDonald and seconded by Mrs. Cavey.

Presentation

Mr. Sam Miller on behalf of the accounting firm of Rager, Lehman, and Houck, P.C. presented the audit and financial statement highlights to the Board.  This audit was performed in accordance with generally accepted auditing standards and Government Auditing Standards.  Mr. Miller acknowledged and thanked the efforts of Bill Chain, Caroline Dean and the Business Office staff. 

Consent Agenda (A-I)

After a request to pull Item D, the Consent Agenda was approved excluding Item D on a motion made by Mr. McDonald and seconded by Mrs. Cavey. A roll call vote was taken and Mrs. Mikesell, Mrs. Van Metre, Mrs. Randt, Mrs. Foscato, Mr. Greathouse, Mr. Lefeber Mr. McDonald, Mrs. Cavey and Mr. Beaumont cast affirmative votes. The consent agenda items approved with this action are as follows:

December 5, 2011

Page 3780

Budget A. Approved the general fund bill list in the amount of $349,649.97.

B. Approved the food service fund bill list in the amount of $28,926.10.

C. Permission granted for the administration to pay the December bills with final approval at the next regularly scheduled board meeting.

E. Approved a 60-month lease for each of the following District

Xerox Copiers:

Xerox W7530P to replace the Special Ed. Office copier

Xerox W7530P to replace the HS Office copier

Xerox W7530P to replace the MS Office copier

Xerox WC5325P to replace the ES Office copier

Xerox 5775PT to replace the High-Capacity ES copier

Xerox 4595CP to replace the High-Capacity HS/MS copier

Personnel F. Ratified the Superintendent’s acceptance of the following coaching resignations effective immediately and granted permission to advertise and recommend for hire any vacant positions.

Mr. Dan Irwin

HS Varsity Assistant Football Coach

Mr. Bruce Kocsis, Jr.

HS Varsity Head Wrestling Coach

G. Approved the addition of Ms. Joann Price to the Support Staff Substitute List for the 2011-2012 school year.

H. Approved the addition of Mr. Ronald Kiser, Social Studies, to the Professional Substitute List K-12 for the 2011-2012 school year.

I. Approved the part-time employment of Ms. Patsy Fiorenza, LPN, as the elementary health room assistant with salary and benefits per the Support Staff Policy.

December 5, 2011

Page 3781

Other Action Items:

D. Adopted the attached resolution indicating the Fairfield Area School District’s intent to not raise taxes by more than the 2.1% index for the 2012-2013 school year.

After a brief discussion Item D was approved on a motion made by Mr. McDonald and seconded by Mr. Greathouse. A roll call vote was taken and Mrs. Cavey, Mrs. Van Metre, Mrs. Mikesell, Mrs. Randt, Mrs. Foscato, Mr. McDonald, Mr. Greathouse, Mr. Beaumont and Mr. Lefeber all cast affirmative votes. This item passes.

Other Discussion Items:

Mr. McDonald requested the board have a retreat or meeting prior to next board meeting for all old and new board members to get to know each other. This will take place prior to next month’s meeting on January 9th at 6:00 pm in the board room.

Mrs. Mikesell announced the next board meeting will be on January 9, 2012.

Adjournment:

The meeting adjourned at 8:40 p.m. on a motion made by Mrs. Van Metre, seconded by Mrs. Cavey and approved by the board.

Respectfully Submitted:

Mrs. Pamela Mikesell Mrs. Leah Mort

Board President Board Recording Secretary

_________________ ____________________________

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

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

Google Online Preview   Download