THE LEARNING COMMUNITY CHARTER SCHOOL, Inc



The Learning Community Charter School

Minutes of the Meeting of the Board of Trustees

May 23, 2012

A meeting of the Board of Trustees of the Learning Community Charter School, Inc. pursuant to notice duly given, was held this day at the school. Present from the Board were Mendes Toussaint, Horace Anderson, Yasmin Meah, Joseph Santella, Roger Sayre, Barbara Hines, Ilse Sigmund, Shelley Skinner, and Toby Dowling.

In attendance in an advisory capacity were Janet Ciarrocca, Head of School; James Laster, Coordinator of Middle School; Michael Steinmetz, School Business Administrator; and, Meera Jaffrey and Ivy Santa Iglesia; faculty representatives.

.

1. Principal’s Report

Ms. Ciarrocca reported on school events that took place over the past month, to include:

• The NJ ASK exams for grades 3 through 6 were conducted

• We celebrated Teacher Appreciation week in coordination with LCCSEA, PTO, and the Board of Trustees

• Officer McCarty came to speak to K-4 classes about hygiene and hand washing

• Had a performance by a jazz musical group, to celebrate the end of Middle School NJ ASK

• Kindergarten went on field trips to the Morris Museum, to see the Dance of the Honeybees performance, as well as the Brooklyn Botanical Gardens

• 1st grade went on field trips to a local post office

• 2nd grade went on a field trip to Flat Rock Park, and also held their Mother’s Day flower sale

• 5th grade went on field trips to Mana Contemporary and the NJ Law Center

• 7th grade went on a field trip to the Coney Island Aquarium

• The Wingspan art group went to El Museo del Barrio

• Terry Ferrarone, faculty math coach, came to LCCS to work on transitions to the Common Core math standards

• A school-wide CIRCLE meeting was conducted regarding Courage

• Two staff members attended the Montclair State University job fair

2. Board Secretary as temporary chair to conduct election.

3. Announcement of Official Results of Annual School Board Election and Recommendations from Nominating Committee for new members and Reappointments.

Mr. Steinmetz announced the results of the annual school board election. Joe Santella, Roger Sayre, Toby Dowling, and Ilse Sigmund were elected as parent representatives.

Horace Anderson was reappointed as a Community Member.

Barbara Hines was reappointed as a Founder Member.

Wendy Tom and Liz Brown were nominated for Community Member positions.

All terms are still to be determined. No vote was held.

4. Administer Oath of Office to the Newly Elected Members of the Board of Education.

Joe Santella, Roger Sayre, Toby Dowling, Ilse Sigmund, Horace Anderson, Barbara Hines, and Wendy Tom took the oath of office.

5. Board Secretary holds election of President.

Mr. Steinmetz held the election for Board President; Mr. Santella was nominated by Ms. Meah, and elected by the Board.

6. Newly Elected President assumes Chair.

Mr. Santella assumed the position of meeting Chairperson.

7. Elected President Holds election for Vice President.

Mr. Santella held the election for Vice President; Ms. Dowling was nominated by Mr. Toussaint, and elected by the Board.

8. Elected President holds election for Recording Secretary and Treasurer.

Mr. Santella held the election for Recording Secretary and nominated Ms. Sigmund, who was then elected by the Board.

Upon a motion by Ms. Skinner, seconded by Mr. Toussaint, items 9 through 41 were unanimously approved.

9. Resolution that Adopts Code of Ethics to include:

a. That the School Ethics Act and code of Ethics for School Board Members has been received and discussed

b. That Policies and Procedures regarding training of district Board of Education members has been adopted, and

c. That each Board of Education member acknowledges receipt of the Code of Ethics for School Board Members and has become familiar with code of Ethics.

10. Resolution to approve current board policies.

11. Resolution to approve school curriculum.

12. Resolution to approve Parliamentary Procedures.

13. Resolution to approve the Professional Development Plan.

14. Resolution to approve Scott Loeffler as the Auditor for FY 2012-13.

15. Resolution to approve USA as the Architect of Record for 2012-13.

16. Resolution to approve Michael D. Steinmetz as Board Secretary.

17. Resolution to approve Kyle J. Bleeker as Treasurer of School Monies.

18. Resolution to approve the official newspaper as the Jersey Journal and the LCCS website as a forum for public notices.

19. Resolution to approve Depository of School Monies as PNC Bank.

20. Resolution to approve Tax Shelter Annuity Companies.

21. Resolution to approve the Chart of Accounts.

22. Resolution to approve Michael D. Steinmetz as PACO – Purchasing Agent Compliance Officer.

23. Resolution to approve Karen Robergeau as the 504 Coordinator.

24. Resolution to Approve Janet Ciarrocca as Lead Person/Head of School.

25. Resolution to Approve the Title IX Coordinator as Karen Robergeau.

26. Resolution to Approve Karen Robergeau as the Affirmative Action Officer.

27. Resolution to Approve a DYFS/Homeless Liaison as Marla Burns.

28. Resolution to Approve SEMI Coordinator as Marla Burns.

29. Resolution to approve The Purchasing Agent to participate in Cooperative Agreements with Ed Data, Middlesex County Cooperative Commission, Hunterdon County Cooperative Commission.

30. Resolution to approve Purchasing Agent and Authorization to award contracts up to bid threshold, and set quote threshold at 15% of bid threshold amount.

31. Resolution to Approve Karen Robergeau as the Substance Awareness Coordinator.

32. Resolution to Approve James Laster as HIB/Anti-Bully Coordinator.

33. Resolution to approve attached (distributed via email) meeting schedule for 2012-13, all meeting will be at 6:00 PM at Learning Community Charter School.

34. Resolution to approve Michael D. Steinmetz as the Asbestos Management and PEOSA Officer/Coordinator.

35. Resolution to approve Michael D. Steinmetz as the Safety & Health Coordinator.

36. Resolution to approve Michael D. Steinmetz as the Indoor Air Quality Coordinator.

37. Resolution to Approve Michael D. Steinmetz as the Integrated Pest Management Coordinator.

38. Resolution to approve Michael D. Steinmetz as the Right to Know Officer.

39. Resolution to approve Michael D. Steinmetz as the Chemical Hygiene Officer.

40. Resolution to approve Michael D. Steinmetz as the Custodian of Records (OPRA).

41. Resolution to approve New Jersey State Health Benefits, State of New Jersey as the Medical Broker of record for Medical and RX Insurance Coverage for 2011-12.

Upon a motion by Ms. Hines, seconded by Ms. Dowling, items 42 through 48 were unanimously approved.

42. Resolution to approve GR Murray and NJSBIAG as the Insurance broker of record for Property, Liabilities, and Worker’s Compensation, Etc for FY 2012-13.

43. Resolution to approve payment of Bills between Board Meetings.

44. Resolution to Approve Procurement of Goods & Services through State Agencies (State Contracts) as needed.

45. Resolution to approve the Bid Threshold in FY 2013 to $26,000.

46. Resolution to approve and accept the Safety Grant for FY 2013.

47. Resolution to approve AFLAC and State Farm (Extra insurance, optional) and Choice Strategies (FSA) as a voluntary payroll deduction.

48. Resolution to Approve the Stipend for Home Instruction Tutor not to exceed $3,000 or 60 hours.

Upon a motion by Ms. Hines, seconded by Mr. Anderson, items 49 through 51 were unanimously approved.

49. Resolution to approve the Hess Contract for Natural Gas.

50. Resolution to Approve the Board Acceptance that the Corrective Action Plan for FY11 Audit was implemented and completed.

51. Resolution to approve the 2012-13 school calendar for FY 12-13, Second Reading.

52. Board Secretary’s Report

53. Resolution to approve the Minutes from the April 25, 2012 Board Meeting.

Upon a motion by Ms. Hines, seconded by Mr. Toussaint, the April board meeting minutes were unanimously approved.

54. HIB Report

Mr. Laster reported that since February, there have been 5 accusations of harassment at the school. Investigations were conducted, and 4 of the 5 were confirmed. Corrective action was taken for these incidents.

55. Financial Reports:

A. May 2012 Bills List

B. April 2012 Payroll Report

C. April 2012 Board Secretary Report Fund 10

D. April 2012 Board Secretary Reports Fund 20

E. Transfer Report April 2012

F. Treasurer’s Report April 2012

Upon a motion by Ms. Meah, seconded by Ms. Skinner, the financial reports were unanimously approved.

56. New Business

The Strategic Planning process will be continued, now that the new Board is in place. It was also discussed that we should establish a Policy Committee.

57. Executive Session

Executive Session was not held.

Respectfully submitted,

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

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

Google Online Preview   Download