BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS

Size: px
Start display at page:

Download "BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS"

Transcription

1 December BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS SPECIAL MEETING December 7, 2009 Table of Contents Election Of Treasurer Pro Tempore Roll Call Recess into Executive Session Adjourn from Recess

2 December 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, December 7, 2009 at 6:34 p.m., President Reed in the chair. The pledge to the flag was led by President Reed. ELECTION OF TREASURER PRO TEMPORE Mrs. Cranley moved and Mrs. Bates seconded the motion that Mr. Flannery be elected Treasurer Pro Tempore in the absence of the Treasurer, pursuant to Section , Revised Code of Ohio. Ayes: Members Bates, Bolton, Cranley, Ingram, Nelms, President Reed (6) Noes: Flannery (1) President Reed declared the motion carried. ROLL CALL Present: Members Bates, Bolton, Cranley, Flannery, Ingram, Nelms, President Reed (7) Superintendent Ronan was present. RECESS INTO EXECUTIVE SESSION Mr. Nelms moved and Ms. Ingram seconded the motion that the Board recess into executive session at 6:38 p.m. to consider Employment of a Public Employee or Official. Ayes: Members Bates, Bolton, Cranley, Flannery, Ingram, Nelms, President Reed (7) Noes: None President Reed declared the motion carried. ADJOURN FROM RECESS The Board adjourned from Executive Session at 6:48 p.m. Michael Flannery Treasurer Pro Tempore

3 December BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS REGULAR MEETING December 7, 2009 Table of Contents Roll Call Minutes Approved Hearing the Public A Resolution To Establish The Name Of The New School For Creative And Performing Arts Presentations A Resolution Recognizing Board Member Susan D. Cranley A Resolution Adopting New Policies: Professional Staff 3000 Classified Staff A Resolution Rescinding: Construction Policies 7000construction Of School Facilities Policy A Resolution Approving Schematic Design Documents Related To The Rothenberg Preparatory Academy A Resolution for 2 nd Notice of Intent to Amend the Segment 2 Project Agreement A Resolution for 2 nd Amendment to the Segment 2 Project Agreement A Resolution for 2 nd Notice of Intent to Amend the Segment #2b Project Agreement. 801 A Resolution for 3 rd Notice of Intent to Amend the Segment 2b Project A Resolution for 1 st Amendment to the Segment 2b Project Agreement A Resolution for 2 nd Notice of Intent to Amend the Segment 3 Project Agreement A Resolution for 1 st Amendment to the Segment 3 Project Agreement A Resolution for Supplemental Project Agreement for Segment 3b Report of the Partnership/Public Engagement Committee Report of the Policy Committee Report of the Committee of the Whole Report of the Finance Committee Report of the Superintendent A Resolution Approving Project Schedule And Detailed Estimate Of Design Development Construction Cost, Soft Costs And Project Costs Related To Clark Montessori High School

4 December PROCEEDINGS REGULAR MEETING December 7, 2009 Table of Contents Revised Recommendations of the Superintendent of Schools Certificated Personnel Civil Service Personnel Report of the Treasurer 1. Summary of Receipts, Disbursements and Fund Balances All Funds As of September 30, FY 2010 Actual Expenditures/Encumbrances Compared to Consolidated Appropriations All Funds Through September 30, FY 2010 Actual Revenues Compared to Estimated Revenues All Funds Through September 30, Working Capital Advances - As of September 30, Agreements with Consultants Receipt of Donation from Friends of Schiel Receipt of Donation from Cognis Foundation Receipt of a Donation from Clifford Suttles Receipt of a Donation from Mathematica Policy Research, Inc Receipt of Furniture Panel Donations From GE Aviation, Loth, Inc. and Woolard Consulting, Inc Agreement with Srisys, Inc Agreement with Strategic Solutions Amendment to Consultant Agreement with Jerry H. Lawson Assignment Payment for Legal Services from General Fund General Counsel s Office Settlement Payment for Legal Services from Building Fund 4 (LFI) Agreements with Consultants Late Request Award Of Purchase Orders Award Of Change Order Award Of Contract Other Business Motion to reconsider the Resolution of Intent Relating to Payments by Hamilton County to Cincinnati Public Schools Hamilton County Payment A Resolution of Intent Relating to Payments by Hamilton County to Cincinnati Public Schools Hamilton County Payment Assignment Adjournment

5 December 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, December 7, 2009 at 7:05 p.m., President Reed in the chair. The pledge to the flag was led by the officers of the Covedale School Student Council: Makyla Burnam, Kaitlin Devoto, Maxwell Holloway and Abigail Strunk; Greg Hook, Principal. Musical Performance Covedale Choir ROLL CALL Present: Members Bates, Bolton, Cranley, Flannery, Ingram, Nelms, President Reed (7) Superintendent Ronan was present. MINUTES APPROVED Mrs. Bates moved and Ms. Bolton seconded the motion 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 December 7, Special Public Meeting November 4, 2009 Regular Meeting November 16, 2009 Special Meeting November 23, 2009 Regular Meeting November 23, 2009 Passed viva voce. President Reed declared the motion carried. HEARING THE PUBLIC The following persons addressed the Board regarding the topics indicated: Thomas Klinedinst Jr. Lisa McQueen Bonnie Neumeier Supports changing the name of SCPA to The Erich Kunzel SCPA NAACP Representative opposed delaying payment from the county. Schematic design of Rothenberg School A RESOLUTION TO ESTABLISH THE NAME OF THE NEW SCHOOL FOR CREATIVE AND PERFORMING ARTS WHEREAS, from the establishment of SCPA as a Cincinnati Public Schools (CPS) Alternative School in 1974, Maestro Erich Kunzel dreamed of the possibility of moving the school near Music Hall to co-locate with professional musicians, dancers, performers and technical theater operations in order to offer students and professionals opportunities for growth; and

6 December A RESOLUTION TO ESTABLISH THE NAME OF THE NEW SCHOOL FOR CREATIVE AND PERFORMING ARTS WHEREAS, In 1996 he and Norma Petersen established the Greater Cincinnati Arts and Education Center (GCAEC), a nonprofit organization with the mission of (1) establishing an arts and education complex in the Music Hall/Washington Park area of Cincinnati s Over-the-Rhine neighborhood, and (2) providing operating support for the school after construction, and WHEREAS, a public-private partnership was proposed by the GCAEC Board of Trustees to construct a K-12 performing arts facility adjacent to Music Hall which would encompass both SCPA and the Schiel School; and WHEREAS, the CPS Board of Education voted by resolution dated December 9, 1996, to support the efforts of the GCAEC to create a public-private partnership to benefit SCPA and students in the Cincinnati Public Schools district; and WHEREAS, The Cincinnati Public Schools Board of Education formed a partnership with the GCAEC for the funding and construction of a new building for a K-12 school combining the existing SCPA and Schiel School (the New School ) through a resolution dated August 14, 2000, and WHEREAS, the GCAEC committed to CPS to raise one-half of the construction costs of the new school, a total of $31 million, and after construction to establish an on-going endowment providing at least $500,000 per year to the school, which overall creates one of the largest public school district/private partnership of this type in the nation. NOW, THEREFORE BE IT RESOLVED, that the CPS Board of Education recognizes Erich Kunzel for his extensive contributions to the vision and building of this new school; and BE IT FURTHER RESOLVED, that the Cincinnati Board of Education establish the School for the Creative and Performing Arts at the Erich Kunzel Center for Arts and Education. Susan D. Cranley Mrs. Cranley moved and Mr. Flannery seconded the motion that the Resolution To Establish The Name Of The New School For Creative And Performing Arts be approved. Ayes: Members Bates, Bolton, Cranley, Flannery, Ingram, Nelms, President Reed (7) Noes: None President Reed declared the motion carried. PRESENTATIONS 1. The New Teacher Project (TNTP) Dan Weisberg, Vice President of Policy, TNTP 2. Schematic Design for Rothenberg Preparatory Academy Richard Mellott, WA Inc. Architects Firm President Reed stepped down asking Vice President Bates to assume her duties. A RESOLUTION RECOGNIZING BOARD MEMBER SUSAN D. CRANLEY WHEREAS, in November 2005, Susan D. Cranley was elected to the Cincinnati Board of Education, to serve a fouryear term beginning in January 2006 and continuing through December 2009; and

7 December A RESOLUTION RECOGNIZING BOARD MEMBER SUSAN D. CRANLEY WHEREAS, Susan D. Cranley began her service to children by working as a media specialist for K-12 students in the St. Bernard Elementary School District and being the Founder and Director of the Education Foundation of St. Bernard- Elmwood Place Justice and Human Services; and WHEREAS, during Susan s term, she served as Board President in 2006; and WHEREAS, her commitment to student achievement led her to serve on the Student Achievement Committee from 2006 through 2009, chairing the committee in 2008, whose major task was to review proposals and issues relating to the program study, curriculum and instruction, and human resource issues; and WHEREAS, being recognized for her dedication to student achievement, awarded her an appointment as the District s Student Achievement Liaison on behalf of the Ohio School Boards Association from ; and WHEREAS, Susan D. Cranley also served on the Policy Committee in 2007 and 2008, and as a member of the Finance Committee in 2009; and WHEREAS, Susan s skills were recognized by her appointments to the Art Advisory Board, from 2006 through 2009, the Mayerson Board of Trustees in 2006 and the Hamilton County Family and Children First Executive Council in 2009; and WHEREAS, the children of the Cincinnati Public Schools are the recipients of Susan D. Cranley s commitment to effective teaching, community service, her attention to detail and preparedness, her knowledge and exceptional leadership skills and dedication to quality education for all children. NOW, THEREFORE BE IT RESOLVED, That the Cincinnati Board of Education expresses its deep appreciation to Susan D. Cranley for her invaluable contributions to the education of the children of Cincinnati; and BE IT FINALLY RESOLVED, That the Cincinnati Board of Education extends to Susan D. Cranley warm wishes for continued good health, happiness and success in her future endeavors. Cincinnati Board of Education Mrs. Reed moved and Mr. Nelms seconded the motion that the Resolution Recognizing Board Member Susan D. Cranley be approved. Ayes: Members Bates, Bolton, Flannery, Ingram, Nelms, President Reed (6) Abstained: Member Cranley (1) Vice President Bates declared the motion carried. President Reed resumed her duties.

8 December A RESOLUTION ADOPTING NEW POLICIES: PROFESSIONAL STAFF 3000 CLASSIFIED STAFF 4000 WHEREAS, the Cincinnati Board of Education reviewed the existing Policy Manual; and WHEREAS, the Board decided to revise the current Board Policies in order to make them consistent with the current state law and District procedures; and WHEREAS, the Administration has worked diligently to assist the Board in identifying policies that support best practices in the District; and WHEREAS, the Board has thoroughly reviewed new and revised Professional Staff 3000 and Classified Staff 4000 Policies; and WHEREAS, the Board rescinds the old Personnel 4000 policies; NOW, THEREFORE BE IT RESOLVED, That the Board adopt the new Professional Staff 3000 and Classified Staff 4000 Policies. BE IT FINALLY RESOLVED, That if any conflict occurs with Policies that remain in the current policy manual, the new policies will take precedence over the existing policies. Melanie Bates Mrs. Bates moved and Mr. Nelms seconded the motion that The Resolution Adopting New Policies: Professional Staff 3000 Classified Staff 4000 be approved. Ayes: Members Bates, Bolton, Cranley, Flannery, Ingram, Nelms, President Reed (7) Noes: None President Reed declared the motion carried. A RESOLUTION RESCINDING: CONSTRUCTION POLICIES 7000CONSTRUCTION OF SCHOOL FACILITIES POLICY 7551 WHEREAS, the Cincinnati Board of Education adopted Property 7000 policies on August 24, 2009; and WHEREAS, the Administration has worked diligently to assist the Board in identifying policies that support best practices in the District; and WHEREAS, Construction of School Facilities Policy 7551 was updated and replaced with Commemoration of School Policy 7250 in order to make them consistent with the current state law and District procedures; and WHEREAS, the Board rescinds the following Property Policies: 7000 Construction 7551 Naming of School Buildings NOW, THEREFORE BE IT RESOLVED, That the Board rescinds Construction Policies 7000 and Naming of School Buildings Policy 7551;

9 December A RESOLUTION RESCINDING: CONSTRUCTION POLICIES 7000CONSTRUCTION OF SCHOOL FACILITIES POLICY 7551 BE IT FINALLY RESOLVED, That if any conflict occurs with Policies that remain in the current policy manual, the new policies will take precedence over the existing policies. Melanie Bates Mrs. Bates moved and Mr. Nelms seconded the motion that the Resolution Rescinding: Construction Policies 7000construction Of School Facilities Policy 7551 be approved. Ayes: Bates, Bolton, Cranley, Flannery, Ingram, Nelms, President Reed (7) Noes: None President Reed declared the motion carried. A RESOLUTION APPROVING SCHEMATIC DESIGN DOCUMENTS RELATED TO THE ROTHENBERG PREPARATORY ACADEMY WHEREAS, the Cincinnati Public Schools (hereinafter called the School District ), County of Hamilton, Ohio is bidding and awarding construction contracts related to its Ohio School Facilities Commission Accelerated Urban School Building Assistance Program and locally funded initiatives, as applicable (hereinafter called the Project ); WHEREAS, the School District s Board of Education (hereinafter called the Board of Education ) has entered into an Accelerated Urban School Building Assistance Program Project Agreement (hereinafter called the Project Agreement ) with the Ohio School Facilities Commission, State of Ohio (hereinafter called the Commission ) as authorized under Section , ORC, pursuant to the receipt of State of Ohio s monies for basic project costs set aside and approved by the Ohio Controlling Board under Section , ORC; WHEREAS, the Board of Education has appointed certain authorized representatives (hereinafter the Authorized Representatives ) to act on its behalf during the planning, bidding, award and construction phases of the Project; WHEREAS, the Board of Education has issued, or is in the process of issuing, its bond or notes as required under Sections (A) and , ORC, and depositing the proceeds thereof in the Board of Education s Project Construction Account as required by Section (B) and , ORC; WHEREAS, the Board of Education, with the approval of the Commission, has contracted with a qualified professional design firm, WA, Inc (hereinafter called the Architect ), under Sections to , ORC, to prepare plans, specifications and estimates of cost, and such data as the Board of Education and Commission deem necessary for the Rothenberg Preparatory Academy, including locally funded initiatives, if any (hereinafter called the portion of the Project ) in compliance with the Project Agreement and Section , ORC; WHEREAS, the Architect has visited the portion of the Project site and provided the Board of Education with an evaluation of the Program of Requirements, schedule and budget requirements, including the Construction Budgets; WHEREAS, the Board of Education has obtained, or is in the process of obtaining, any necessary land surveys, tests of surface and subsoil conditions at the site, soil borings and any other test as deemed necessary for said portion of the Project;

10 December A RESOLUTION APPROVING SCHEMATIC DESIGN DOCUMENTS RELATED TO THE ROTHENBERG PREPARATORY ACADEMY WHEREAS, the Architect, with the input of the Authorized Representatives and Turner/DAG/TYS (hereinafter called the Construction Manager ), retained by the Commission, as to constructability, logistics, availability of materials and labor, and time requirements for construction and factors related to the Commission, preliminary budgets and possible economies, has prepared Schematic Design Documents for the portion of the Project based on the Program of Requirements and schedule and budget requirements, which consist of architectural drawings and other documents illustrating the scale of the portion of the Project and of the relationship of components of the portion of the Project to one another and of the portion of the Project to surrounding properties; WHEREAS, the Board of Education, Construction Manager, Authorized Representatives and Commission have reviewed the Schematic Design Documents for the portion of the Project, and met to make, or otherwise communicated, comments or suggestions concerning the Schematic Design Documents to the Architect and the Architect has, as necessary, submitted an amended set of Schematic Documents for the portion of the Project to the Board of Education for its approval; WHEREAS, the Construction Manager, with the assistance of the Architect and Authorized Representatives, has prepared a Statement of Probable Construction Cost based on current area volume and other unit costs and an updated Project Schedule, and with the Architect, has reviewed any differences between the Construction Budget and the Statement of Probable Construction Cost, identified reasons for any difference, recommended means to eliminate the difference and prepared a report describing the agreed upon means and submitted said report to the Authorized Representatives and Commission; and WHEREAS, the Board of Education now desires to approve the Schematic Design Documents pertaining to the portion of the Project. NOW, THEREFORE, BE IT RESOLVED, by the Board of Education, that after careful consideration and evaluation of the information before it: Section 1. The Board of Education, as authorized under Section , ORC, and the Project Agreement, approves the Schematic Design Documents for the portion of the Project in substantially the form presently on file with the Board of Education, in conjunction with its Authorized Representatives approval of the Project Schedule and Statement of Probable Construction Cost, subject to the final review and approval of the Schematic Design Documents by the Commission. Failure of the Commission to grant its final approval to the Schematic Design Documents shall cause the Board of Education s approval of the Schematic Design Documents to become null and void. Section 2. The Board of Education authorizes the Architect, with the assistance of the Construction Manager and Authorized Representatives, to complete Design Development Documents for the portion of the Project based on the approved Program of Requirements, Project Schedule, Statement of Probable Construction Cost and Schematic Design Documents, which shall consist of drawings, outline specifications and other documents to fix and describe the size and character of the portion of the Project as to architectural, structural, mechanical and electrical systems, materials, and such other essential elements as may be appropriate. Section 3. The Board of Education directs the Construction Manager, with the assistance of the Architect and Authorized Representatives, to submit Detailed Estimates of Construction Cost and Project Schedules indicating milestone completion dates for the portion of the Project to the Board of Education for its approval. In establishing the Detailed Estimate of Construction Cost, the Construction Manager shall include reasonable contingencies for design, bidding and price escalation and determine in conjunction with the Board of Education s Authorized Representatives and Architect the materials, equipment, component systems and types of construction to be included in the Contract Documents. Section 4. The Board of Education hereby finds and determines that all formal actions relative to the adoption of this resolution were taken in an open meeting of this Board of Education, and that all deliberations of this Board of Education and of its committees, if any, which resulted in formal action, were taken in meetings open to the public, in full compliance with applicable legal requirements, including Section , ORC.

11 December A RESOLUTION APPROVING SCHEMATIC DESIGN DOCUMENTS RELATED TO THE ROTHENBERG PREPARATORY ACADEMY Section 5. This resolution shall be in full force and effect from and immediately after its adoption and shall supercede any prior resolution or act of this Board of Education, which may be inconsistent or duplicative with the provisions of this resolution. Eve Bolton Ms. Bolton moved and Mrs. Cranley seconded the motion that the Resolution Approving Schematic Design Documents Related To The Rothenberg Preparatory Academy be approved. Ayes: Members Bates, Bolton, Cranley, Ingram, Nelms, President Reed (6) Noes: Member Flannery(1) President Reed declared the motion carried. President Reed tabled the Resolution Approving Project Schedule and Detailed Estimate of Design Development Construction Cost, Soft Costs and Project Costs Related to Clark Montessori High School until later in the meeting. A RESOLUTION FOR 2 nd NOTICE OF INTENT TO AMEND THE SEGMENT 2 PROJECT AGREEMENT WHEREAS, the Board of Education of the Cincinnati City School District, County of Hamilton Ohio ( Board of Education ) has entered into an agreement ( Segment 2 Project Agreement ) with the Ohio School Facilities Commission ( Commission ), dated November 4, 2004 & amended November 31, 2006 pursuant to Sections to , ORC, for the construction of the project therein referred to and consisting of the classroom facilities listed and described in the Commission s Certificate of Conditional Approval; WHEREAS, the Board of Education has received a 2 nd Notice of Intent to Amend the Segment 2 Project Agreement from the Commission, dated November 3, 2009 a copy of which is attached hereto; and WHEREAS, pursuant to a Commission Resolution 00-07, effective March 30, 2000 and Section , ORC, the Executive Director will recommend and seek the approval of the Commission and Controlling Board to contribute the state s proportional share of an actual Project cost overrun upon determining, at such time in the future, that the total Project budget is or will be insufficient to enter into contracts, or if the contingency reserve and all interest earnings on project funds should or will become depleted before project completion, and all project costs are not satisfied. NOW, THEREFORE, BE IT RESOLVED, by the Board of Education to the Cincinnati City School District, Hamilton County, State of Ohio. SECTION 1. That this Board of Education hereby accepts the Commission 2 nd Notice of Intent to Amend the Segment 2 Project Agreement, dated November 3, 2009 which is as follows:

12 December A RESOLUTION FOR 2 nd NOTICE OF INTENT TO AMEND THE SEGMENT 2 PROJECT AGREEMENT The recommended change to the approved Master Facilities Plan is as follows: The Project Budget for Segment 2 will be increased by $12,955,668. The budget remaining for Segment 2 is $116,289,730. Market Conditions Academy of World Languages: Due primarily to market conditions, the project budget must be increased for the design and construction work required to build one new elementary/middle school to house grades PK thru 8 to minimum Design Manual standards for an increase to Segment 2 in the amount of $2,886, Bond Hill Elementary/Middle: Due primarily to market conditions, the project budget must be increased for the design and construction work required to build one new elementary/middle school to house grades PK thru 8 to minimum Design Manual standards for an increase to Segment 2 in the amount of $2,453, Carson Elementary/Middle: Due primarily to market conditions, the project budget must be increased for the design and construction work required to build one new elementary/middle school to house grades PK thru 8 to minimum Design Manual standards for an increase to Segment 2 in the amount of $1,042, Fairview Elementary/Middle: Due primarily to market conditions, the project budget must be increased for the design and construction work required to build one new elementary/middle school to house grades PK thru 8 to minimum Design Manual standards for an increase to Segment 2 in the amount of $2,250, Mt. Airy Elementary/Middle: Due primarily to market conditions, the project budget must be increased for the design and construction work required to build one new elementary/middle school to house grades PK thru 8 to minimum Design Manual standards for an increase to Segment 2 in the amount of $2,025, Pleasant Ridge Elementary/Middle: Due primarily to market conditions, the project budget must be increased for the design and construction work required to build one new elementary/middle school to house grades PK thru 8 to minimum Design Manual standards for an increase to Segment 2 in the amount of $1,673, South Avondale Elementary/Middle: Due primarily to market conditions, the project budget must be increased for the design and construction work required to build one new elementary/middle school to house grades PK thru 8 to minimum Design Manual standards for an increase to Segment 2 in the amount of $1,851, Kilgour Elementary: Due primarily to market conditions, the project budget must be increased for the design and construction work required to renovate and add to this facility to house grades PK thru 8 to adequate design and building code standards for an increase to Segment 2 in the amount of $2,726, Abate/Demolish Modifications Academy of World Languages: Due primarily to market conditions, the allowance to abate and demolish this facility must be increased for the design and construction work required to demolish this facility for an increase to Segment 2 in the amount of $101, Bond Hill Academy: Due primarily to market conditions, the allowance to abate and demolish this facility must be decreased for the design and construction work required to demolish this facility for a decrease to Segment 2 in the amount of ($1,303,644.21) Carson Montessori Elementary: Due primarily to market conditions, the allowance to abate and demolish this facility must be decreased for the design and construction work required to demolish this facility for a decrease to Segment 2 in the amount of ($903,579.51)

13 December A RESOLUTION FOR 2 nd NOTICE OF INTENT TO AMEND THE SEGMENT 2 PROJECT AGREEMENT Clifton Elementary (South Building): Due primarily to market conditions, the allowance to abate and demolish this facility must be decreased for the design and construction work required to demolish this facility for a decrease to Segment 2 in the amount of ($250,880.47) Mount Airy Elementary: Due primarily to market conditions, the allowance to abate and demolish this facility must be decreased for the design and construction work required to demolish this facility for a decrease to Segment 2 in the amount of ($7,425.65) Pleasant Ridge Elementary: Due primarily to market conditions, the allowance to abate and demolish this facility must be decreased for the design and construction work required to demolish this facility for a decrease to Segment 2 in the amount of ($1,477,625.63) South Avondale Elementary: Due primarily to market conditions, the allowance to abate and demolish this facility must be decreased for the design and construction work required to demolish this facility for a decrease to Segment 2 in the amount of ($112,441.16) The estimated cost increase of the Master Facilities Plan modification, including fees, is: State % Local % % % Total $ State $ Local $ Interest Applied State + Local Original Budget $ $243,625,866 $56,033,949 $187,591,917 $0 $243,625,866 Previous Budget $ Change -$140,291,804 -$32,267,115 -$108,024,689 $0 -$140,291,804 This Budget $ Change $12,955,668 $2,979,804 $9,975,864 $0 $12,955,668 Overall Modified Budget $ $116,289,730 $26,746,638 $89,543,092 $0 $116,289,730 SECTION 2. That this Board of Education hereby acknowledges its intention to contribute the Board of Education s original proportional share of an actual Project cost overrun pursuant to Section , ORC, if it is determined at such time in the future, that the total Project budget is or will be insufficient to enter into contracts, or if the contingency reserve and all interest earnings on Project funds should or will become depleted before Project completion, and all Project costs are not satisfied. SECTION 3. That this Board of Education hereby finds and determines that all formal actions relative to the adoption of this resolution were taken in an open meeting of this Board of Education; and that all deliberations of this Board of Education and of its committees, if any, which resulted in formal action, were taken in meetings open to the public, in full compliance with applicable legal requirements, including Section , ORC. SECTION 4. This resolution shall be in full force and effect from and immediately after its adoption. Melanie Bates

14 December A RESOLUTION FOR 2 nd NOTICE OF INTENT TO AMEND THE SEGMENT 2 PROJECT AGREEMENT Mrs. Bates moved and Ms. Ingram seconded the motion that the Resolution for 2 nd Notice of Intent to Amend the Segment 2 Project Agreement be approved. Ayes: Member Bates, Bolton, Cranley, Flannery, Ingram, Nelms, President Reed (7) Noes: None President Reed declared the motion carried. A RESOLUTION FOR 2 nd AMENDMENT TO THE SEGMENT 2 PROJECT AGREEMENT THIS 2 nd AMENDMENT TO THE SEGMENT 2 PROJECT AGREEMENT ( Second Amendment ), is made and entered into by and between the Ohio School Facilities Commission ( Commission ) and the Board of Education of the Cincinnati City School District, Hamilton County, ( School District Board ), pursuant to Section of the Ohio Revised Code ( ORC ). WHEREAS, OSFC staff will seek Commission approval for this Amendment to the Master Facilities Plan in January, 2010; and WHEREAS, OSFC staff will seek the approval of this Amendment to the Master Facilities Plan and the increase in the project cost above the original amount budgeted by the Ohio Controlling Board in February, 2010; and WHEREAS, it is the intention of the School District Board and the Commission to amend the Project Agreement, fully executed as of November 4, 2004 & amended November 21, 2006 as follows: A. The modified scope of work is as follows: Market Conditions Academy of World Languages: Due primarily to market conditions, the project budget must be increased for the design and construction work required to build one new elementary/middle school to house grades PK thru 8 to minimum Design Manual standards for an increase to Segment 2 in the amount of $2,886, Bond Hill Elementary/Middle: Due primarily to market conditions, the project budget must be increased for the design and construction work required to build one new elementary/middle school to house grades PK thru 8 to minimum Design Manual standards for an increase to Segment 2 in the amount of $2,453, Carson Elementary/Middle: Due primarily to market conditions, the project budget must be increased for the design and construction work required to build one new elementary/middle school to house grades PK thru 8 to minimum Design Manual standards for an increase to Segment 2 in the amount of $1,042, Fairview Elementary/Middle: Due primarily to market conditions, the project budget must be increased for the design and construction work required to build one new elementary/middle school to house grades PK thru 8 to minimum Design Manual standards for an increase to Segment 2 in the amount of $2,250,061.50

15 December A RESOLUTION FOR 2 nd AMENDMENT TO THE SEGMENT 2 PROJECT AGREEMENT Mt. Airy Elementary/Middle: Due primarily to market conditions, the project budget must be increased for the design and construction work required to build one new elementary/middle school to house grades PK thru 8 to minimum Design Manual standards for an increase to Segment 2 in the amount of $2,025, Pleasant Ridge Elementary/Middle: Due primarily to market conditions, the project budget must be increased for the design and construction work required to build one new elementary/middle school to house grades PK thru 8 to minimum Design Manual standards for an increase to Segment 2 in the amount of $1,673, South Avondale Elementary/Middle: Due primarily to market conditions, the project budget must be increased for the design and construction work required to build one new elementary/middle school to house grades PK thru 8 to minimum Design Manual standards for an increase to Segment 2 in the amount of $1,851, Kilgour Elementary: Due primarily to market conditions, the project budget must be increased for the design and construction work required to renovate and add to this facility to house grades PK thru 8 to adequate design and building code standards for an increase to Segment 2 in the amount of $2,726, Abate/Demolish Modifications Academy of World Languages: Due primarily to market conditions, the allowance to abate and demolish this facility must be increased for the design and construction work required to demolish this facility for an increase to Segment 2 in the amount of $101, Bond Hill Academy: Due primarily to market conditions, the allowance to abate and demolish this facility must be decreased for the design and construction work required to demolish this facility for a decrease to Segment 2 in the amount of ($1,303,644.21) Carson Montessori Elementary: Due primarily to market conditions, the allowance to abate and demolish this facility must be decreased for the design and construction work required to demolish this facility for a decrease to Segment 2 in the amount of ($903,579.51) Clifton Elementary (South Building): Due primarily to market conditions, the allowance to abate and demolish this facility must be decreased for the design and construction work required to demolish this facility for a decrease to Segment 2 in the amount of ($250,880.47) Mount Airy Elementary: Due primarily to market conditions, the allowance to abate and demolish this facility must be decreased for the design and construction work required to demolish this facility for a decrease to Segment 2 in the amount of ($7,425.65) Pleasant Ridge Elementary: Due primarily to market conditions, the allowance to abate and demolish this facility must be decreased for the design and construction work required to demolish this facility for a decrease to Segment 2 in the amount of ($1,477,625.63) South Avondale Elementary: Due primarily to market conditions, the allowance to abate and demolish this facility must be decreased for the design and construction work required to demolish this facility for a decrease to Segment 2 in the amount of ($112,441.16)

16 December A RESOLUTION FOR 2 nd AMENDMENT TO THE SEGMENT 2 PROJECT AGREEMENT B. The modified total budget is as follows: State % Local % % % Total $ State $ Local $ Interest Applied State + Local Original Budget $ $243,625,866 $56,033,949 $187,591,917 $0 $243,625,866 Previous Budget $ Change -$140,291,804 -$32,267,115 -$108,024,689 $0 -$140,291,804 This Budget $ Change $12,955,668 $2,979,804 $9,975,864 $0 $12,955,668 Overall Modified Budget $ $116,289,730 $26,746,638 $89,543,092 $0 $116,289,730 The OSFC will seek Commission approval to increase in the amount budgeted for the project, above the original project cost and any amendments to date, equal to the state and local increases reflected above plus all interest earned to date and any interest earned through completion of the project and available in the project construction fund. The contingency reserve portion of the project budget, interest earnings to date and any interest earned through completion of the project, are the first source of funds to pay increased project costs. The Commission and School District Board shall share any increase in project costs in proportion to their original contributions to the total project budget. Any unused money remaining in the Project Construction Fund upon completion of the Project shall be transferred to the Commission and the School District Board in proportion to their original respective contributions to the Project Construction Fund. The Commission requires the School District Board to provide a certification of deposit of the local share amount as a condition precedent to transfer of the additional State Share amount. C. The increase in the State and Local shares are as follows: $2,979,804 State Share $9,975,864 Local Share D. The remaining terms and conditions of the original Project Agreement remain in full force and effect. NOW, THEREFORE, in consideration of the mutual promises herein contained, the School District Board and the Commission agree to amend the original Project Agreement as provided herein. Eve Bolton Ms. Bolton moved and Mr. Nelms seconded the motion that the Resolution for 2 nd Amendment to the Segment 2 Project Agreement be approved. Ayes: Members Bates, Bolton, Cranley, Flannery, Ingram, Nelms, President Reed (7) Noes: None President Reed declared the motion carried.

17 December A RESOLUTION FOR 2 nd NOTICE OF INTENT TO AMEND THE SEGMENT 2b PROJECT AGREEMENT WHEREAS, the Board of Education of the Cincinnati City School District, County of Hamilton Ohio ( Board of Education ) has entered into an agreement ( Project Agreement ) with the Ohio School Facilities Commission ( Commission ), dated August 29, 2006 pursuant to Sections to , ORC, for the construction of the project therein referred to and consisting of the classroom facilities listed and described in the Commission s Certificate of Conditional Approval; WHEREAS, the Board of Education has received a Notice of Intent to Amend Project Agreement from the Commission, dated December 4, 2008 a copy of which is attached hereto. NOW, THEREFORE, BE IT RESOLVED, by the Board of Education to the Cincinnati City School District, Hamilton County, State of Ohio. SECTION 1. That this Board of Education hereby accepts the Commission Notice of Intent to Amend Project Agreement, dated December 4, 2008 which is as follows: Recommended change to approved Master Facilities Plan: Sands Montessori: Add LEED allowance to build one new facility to house 650 students in grades PK thru 8. The original budget for this facility was $14,059, (including a $150,000 allowance for site development), the revised budget for this facility is $14,476, for a total dollar increase to Segment 2b in the amount of $417, The estimated cost INCREASE of the Master Facilities Plan modification, including fees, is: State % Local % % % Total $ State $ Local $ Interest Applied State + Local Original Budget $ $122,974, $28,284, $94,690, $0.00 $122,974, Previous Budget $ Change -$14,606, $3,359, $11,246, $0.00 -$14,606, This Budget $ Change $417, $95, $321, $0.00 $417, Overall Modified Budget $ $108,785, $25,020, $83,765, $0.00 $108,785, SECTION 2. That this Board of Education hereby finds and determines that all formal actions relative to the adoption of this resolution were taken in an open meeting of this Board of Education; and that all deliberations of this Board of Education and of its committees, if any, which resulted in formal action, were taken in meetings open to the public, in full compliance with applicable legal requirements, including Section , ORC. SECTION 3. This resolution shall be in full force and effect from and immediately after its adoption. Susan Cranley Mrs. Cranley moved and Ms. Bolton seconded the motion that the Resolution for 2 nd Notice of Intent to Amend the Segment #2b Project Agreement be approved. Ayes: Members Bates, Bolton, Cranley, Flannery, Ingram, Nelms, President Reed (7) Noes: None President Reed declared the motion carried.

18 December A RESOLUTION FOR 3 rd NOTICE OF INTENT TO AMEND THE SEGMENT 2b PROJECT AGREEMENT WHEREAS, the Board of Education of the Cincinnati City School District, County of Hamilton Ohio ( Board of Education ) has entered into an agreement ( Segment 2b Project Agreement ) with the Ohio School Facilities Commission ( Commission ), dated August 29, 2006 pursuant to Sections to , ORC, for the construction of the project therein referred to and consisting of the classroom facilities listed and described in the Commission s Certificate of Conditional Approval; WHEREAS, the Board of Education has received a 3 rd Notice of Intent to Amend the Segment 2b Project Agreement from the Commission, dated December 1, 2009 a copy of which is attached hereto; and WHEREAS, pursuant to a Commission Resolution 00-07, effective March 30, 2000 and Section , ORC, the Executive Director will recommend and seek the approval of the Commission and Controlling Board to contribute the state s proportional share of an actual Project cost overrun upon determining, at such time in the future, that the total Project budget is or will be insufficient to enter into contracts, or if the contingency reserve and all interest earnings on project funds should or will become depleted before project completion, and all project costs are not satisfied. NOW, THEREFORE, BE IT RESOLVED, by the Board of Education to the Cincinnati City School District, Hamilton County, State of Ohio. SECTION 1. That this Board of Education hereby accepts the Commission 3 rd Notice of Intent to Amend the Segment 2b Project Agreement, dated December 1, 2009 which is as follows: The recommended change to the approved Master Facilities Plan is as follows: The Project Budget for Segment 2b will be increased by $13,340,215; the budget remaining for Segment 2b is $122,125,988. Market Conditions Covedale Elementary/Middle: Due primarily to market conditions, the project budget must be increased for the design and construction work required to build one new elementary/middle school to house grades PK thru 8 to minimum Design Manual standards for an increase to Segment 2b in the amount of $2,295, Roselawn Condon Elementary/Middle: Due primarily to market conditions, the project budget must be increased for the design and construction work required to renovate this facility to house grades PK thru 8 to adequate design and building code standards for an increase to Segment 2b in the amount of $3,271, John Parker Elementary/Middle: Due primarily to market conditions, the project budget must be increased for the design and construction work required to build one new elementary/middle school to house grades PK thru 8 to minimum Design Manual standards for an increase to Segment 2b in the amount of $2,021, Sands Elementary/Middle: Due primarily to market conditions, the project budget must be increased for the design and construction work required to build one new elementary/middle school to house grades PK thru 8 to minimum Design Manual standards for an increase to Segment 2b in the amount of $2,872, SCPA/Schiel Elementary/Middle/High: Due primarily to market conditions, the project budget must be increased for the design and construction work required to build one new elementary/middle/high school to house grades K thru 12 to minimum Design Manual standards for an increase to Segment 2b in the amount of $476, Hughes High School: Due primarily to market conditions, the project budget must be increased for the design and construction work required to renovate this facility to house grades 9 thru 12 to adequate design and building code standards for an increase to Segment 2b in the amount of $1,228, Abate/Demo Modifications

19 December A RESOLUTION FOR 3 rd NOTICE OF INTENT TO AMEND THE SEGMENT 2b PROJECT AGREEMENT Eastern Hills Elementary (Sands): An allowance to abate and demolish this facility has been added to Segment 2b for an increase to Segment 2b in the amount of $806, Whittier Elementary/Middle: An allowance to abate and demolish this facility has been added to Segment 2b for an increase to Segment 2b in the amount of $347, Covedale Elementary: Due primarily to market conditions, the allowance to abate and demolish this facility must be decreased for the design and construction work required to demolish this facility for a decrease to Segment 2b in the amount of ($70,938.71) Anderson Place Elementary (John P. Parker): Due primarily to market conditions, the allowance to abate and demolish this facility must be increased for the design and construction work required to demolish this facility for an increase to Segment 2b in the amount of $90, The estimated cost increase of the Master Facilities Plan modification, including fees, is: State % Local % % % Total $ State $ Local $ Interest Applied State + Local Original Budget $ $122,974,766 $28,284,196 $94,690,570 $0 $122,974,766 NOI 1 executed $14,606,268 -$3,359,442 -$11,246,826 $0 -$14,606,268 NOI 2 dated $417,275 $95,974 $321,301 $0 $417,275 This Budget $ Change $13,340,215 $3,068,249 $10,271,966 $0 $13,340,215 Overall Modified Budget $ $122,125,988 $28,088,977 $94,037,011 $0 $122,125,988 SECTION 2. That this Board of Education hereby acknowledges its intention to contribute the Board of Education s original proportional share of an actual Project cost overrun pursuant to Section , ORC, if it is determined at such time in the future, that the total Project budget is or will be insufficient to enter into contracts, or if the contingency reserve and all interest earnings on Project funds should or will become depleted before Project completion, and all Project costs are not satisfied. SECTION 3. That this Board of Education hereby finds and determines that all formal actions relative to the adoption of this resolution were taken in an open meeting of this Board of Education; and that all deliberations of this Board of Education and of its committees, if any, which resulted in formal action, were taken in meetings open to the public, in full compliance with applicable legal requirements, including Section , ORC. SECTION 4. This resolution shall be in full force and effect from and immediately after its adoption. Michael Flannery

20 December A RESOLUTION FOR 3 rd NOTICE OF INTENT TO AMEND THE SEGMENT 2b PROJECT AGREEMENT Mr. Flannery moved and Mrs. Cranley seconded the motion that the Resolution for 3 rd Notice of Intent to Amend the Segment 2b Project be approve. Ayes: Members Bates, Bolton, Cranley, Flannery, Ingram, Nelms, President Reed (7) Noes: None President Reed declared the motion carried. A RESOLUTION FOR 1 st AMENDMENT TO THE SEGMENT 2b PROJECT AGREEMENT THIS 1 st AMENDMENT TO THE SEGMENT 2b PROJECT AGREEMENT ( 1 st Amendment ), is made and entered into by and between the Ohio School Facilities Commission ( Commission ) and the Board of Education of the Cincinnati City School District, Hamilton County, ( School District Board ), pursuant to Section of the Ohio Revised Code ( ORC ). WHEREAS, OSFC staff will seek Commission approval for this Amendment to the Master Facilities Plan in January, 2010; and WHEREAS, OSFC staff will seek the approval of this Amendment to the Master Facilities Plan and the decrease in the project cost below the original amount budgeted by the Ohio Controlling Board in February, 2010; and WHEREAS, it is the intention of the School District Board and the Commission to amend the Project Agreement, fully executed as of August 29, 2006 as follows: A. The modified scope of work is as follows: Scope Modifications Whittier Elementary/Middle: The scope to build new ($12,526,004.89) and the allowances for swing space ($100,000) and site development ($250,000) for this facility to house grades PK thru 8 has been deleted from the MFP for a decrease to Segment 2b in the amount of ($12,876,004.89) Enrollment Modifications John P. Parker Elementary/Middle: This facility's enrollment has been decreased from 650 students to 550 students to house grades PK thru 8. The sf for this facility has been modified due to this change from 84,145 sf to 73,711 sf. The original budget for this facility was $13,909,149.23, the revised budget for this facility is $12,526, for a total dollar decrease to Segment 2b in the amount of ($1,383,144.34) Market Conditions Covedale Elementary/Middle: Due primarily to market conditions, the project budget must be increased for the design and construction work required to build one new elementary/middle school to house grades PK thru 8 to minimum Design Manual standards for an increase to Segment 2b in the amount of $2,295, Roselawn Condon Elementary/Middle: Due primarily to market conditions, the project budget must be increased for the design and construction work required to renovate this facility to house grades PK thru 8 to adequate design and building code standards for an increase to Segment 2b in the amount of $3,271,395.38

LICKING HEIGHTS LOCAL BOARD OF EDUCATION MEETING SPECIAL MEETING

LICKING HEIGHTS LOCAL BOARD OF EDUCATION MEETING SPECIAL MEETING LICKING HEIGHTS LOCAL BOARD OF EDUCATION MEETING SPECIAL MEETING Monday 7:00 pm August 8, 2016 The Licking Heights Board of Education held a Special Meeting on Monday, August 8, 2016 at 7:02 p.m. for the

More information

NORTH ROYALTON CITY SCHOOLS BOARD OF EDUCATION AGENDA

NORTH ROYALTON CITY SCHOOLS BOARD OF EDUCATION AGENDA NORTH ROYALTON CITY SCHOOLS BOARD OF EDUCATION AGENDA THURSDAY, JUNE 28, 2018 6:30 P.M. REGULAR MEETING www.northroyaltonsd.org The North Royalton Board of Education shall form committees on an as needed

More information

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING AUGUST 11, 2008

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING AUGUST 11, 2008 RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING AUGUST 11, 2008 Pizzino called the meeting to order at 4:30 p.m. at the Jackson Township Hall with all Trustees, Fiscal Officer,

More information

Summary of Minutes Special Board Meeting June 28, 2012

Summary of Minutes Special Board Meeting June 28, 2012 The Board of Education of the Wilkes-Barre Area School District held a on Thursday,. President, Maryanne W. Toole called the meeting to order at 6:50 PM. Superintendent, Dr. Jeffrey T. Namey led the Pledge

More information

Verano Center & #1-5. Community Development Districts

Verano Center & #1-5. Community Development Districts Verano Center & #1-5 Community Development Districts http://veranocentercdd.com John Csapo, Chairman Robert Fromm, Vice Chairman Scott Morton, Assistant Secretary Richard Covell, Assistant Secretary Mark

More information

Coatesville Area School District. Special Meeting

Coatesville Area School District. Special Meeting Coatesville Area School District Special Meeting June 28, 2018 COATESVILLE AREA SCHOOL DISTRICT SPECIAL SCHOOL BOARD MEETING AGENDA Coatesville Area Senior High School Auditorium JUNE 28, 2018-7:00 PM

More information

RESOLUTION. BE IT RESOLVED by the members of the Hillsborough County Industrial Development

RESOLUTION. BE IT RESOLVED by the members of the Hillsborough County Industrial Development RESOLUTION A RESOLUTION PROVIDING FOR THE ISSUANCE OF INDUSTRIAL DEVELOPMENT REVENUE BONDS OF THE HILLSBOROUGH COUNTY INDUSTRIAL DEVELOPMENT AUTHORITY, IN AN ORIGINAL AGGREGATE PRINCIPAL AMOUNT NOT TO

More information

A G E N D A JOINT MEETING CITY COUNCIL & BUDGET COMMITTEE THIRD FLOOR ANNEX CHAMBERS. TUESDAY, April 25, :00 PM

A G E N D A JOINT MEETING CITY COUNCIL & BUDGET COMMITTEE THIRD FLOOR ANNEX CHAMBERS. TUESDAY, April 25, :00 PM A G E N D A JOINT MEETING CITY COUNCIL & BUDGET COMMITTEE THIRD FLOOR ANNEX CHAMBERS TUESDAY, April 25, 2017 6:00 PM Pledge of Allegiance Moment of Silence Roll Call Minutes Mayor s Report/City Council

More information

HUGHES-ELIZABETH LAKES UNION ELEMENTARY SCHOOL DISTRICT. SPECIAL MEETING OF THE GOVERNING BOARD November 26, 2013 SPECIAL MINUTES

HUGHES-ELIZABETH LAKES UNION ELEMENTARY SCHOOL DISTRICT. SPECIAL MEETING OF THE GOVERNING BOARD November 26, 2013 SPECIAL MINUTES HUGHES-ELIZABETH LAKES UNION ELEMENTARY SCHOOL DISTRICT SPECIAL MEETING OF THE GOVERNING BOARD November 26, 2013 Hughes Elizabeth Lakes Union School District 16633 Elizabeth Lake Road Lake Hughes, CA 93532

More information

RECORD OF PROCEEDINGS

RECORD OF PROCEEDINGS RECORD OF PROCEEDINGS BUDGET HEARING AND ANNUAL MEETING Oconomowoc Area School District 6:00 p.m. - August 19, 2014 Little Theatre at Oconomowoc High School 641 E. Forest Street, Oconomowoc, WI 53066 CALL

More information

1. Pledge Leader - Gabriel Fellows, a 2nd-grade student at Clara Byrd Baker and a resident of the Jamestown District.

1. Pledge Leader - Gabriel Fellows, a 2nd-grade student at Clara Byrd Baker and a resident of the Jamestown District. M I N U T E S JAMES CITY COUNTY BOARD OF SUPERVISORS REGULAR MEETING County Government Center Board Room 101 Mounts Bay Road, Williamsburg, VA 23185 April 25, 2017 5:00 PM A. CALL TO ORDER B. ROLL CALL

More information

Tompkins County Development Corporation

Tompkins County Development Corporation Tompkins County Development Corporation Administration provided by TCAD TOMPKINS COUNTY DEVELOPMENT CORPORATION BOARD OF DIRECTORS MEETING Thursday, April 12, 2018 3:30 PM Governor Daniel D. Tompkins Building

More information

PLEDGE OF ALLEGIANCE Mayor Cox led the attendees in the Pledge of Allegiance to the United States of America.

PLEDGE OF ALLEGIANCE Mayor Cox led the attendees in the Pledge of Allegiance to the United States of America. MINUTES OF THE BOARD OF TRUSTEES MEETING HELD ON JANUARY 07, 2015 AT 401 SEVENTH AVENUE, 6 TH FLOOR, NEW YORK, NEW YORK AND VIA VIDEO/AUDIO LINK TO 103 BROADWAY, SALTAIRE, NEW YORK, WITH REMOTE OBSERVATION

More information

FY Capital Improvement Plan (CIP) Work Session #2 May 7, 2019

FY Capital Improvement Plan (CIP) Work Session #2 May 7, 2019 FY 2019-28 Capital Improvement Plan (CIP) Work Session #2 May 7, 2019 1 Follow the CIP Process Information about the CIP: apsva.us/engage/cip_fy19-28/ Website includes: CIP background Who is impacted?

More information

DeKalb County School District FY Proposed Budget SUPERINTENDENT S PROPOSED BUDGET

DeKalb County School District FY Proposed Budget SUPERINTENDENT S PROPOSED BUDGET DeKalb County School District FY 2012-2013 Proposed Budget SUPERINTENDENT S PROPOSED FISCAL YEAR 2012 2013 DeKalb County School District FY 2012-2013 Proposed Budget DEKALB COUNTY SCHOOL DISTRICT FISCAL

More information

Geneseo Central School District 4050 Avon Road Geneseo, New York Board of Education Meeting Minutes

Geneseo Central School District 4050 Avon Road Geneseo, New York Board of Education Meeting Minutes Geneseo Central School District 4050 Avon Road Geneseo, New York 14454 Board of Education Meeting Minutes Place Presiding Thomas Preston Media Center Jennifer Mehlenbacher, President Date August 23, 2016

More information

John J. Lauchert, President

John J. Lauchert, President Minutes of: Date & Time: Location: Presiding Officer: Trustees Present: Staff Present: Foundation for Accounting Education Board of Trustees Meeting Thursday, December 12, 2013, 9:05 a.m. to 3:22 p.m.

More information

The Lincoln University BOARD OF TRUSTEES REGULAR MEETING Saturday, September 21, 2013

The Lincoln University BOARD OF TRUSTEES REGULAR MEETING Saturday, September 21, 2013 The Lincoln University BOARD OF TRUSTEES REGULAR MEETING Saturday, September 21, 2013 MINUTES The Lincoln University Board of Trustees met on September 21, 2013 at The Lincoln University s International

More information

Mr. Brian L. Conboy Mr. Kenney W. Aldrich Mr. John Striffolino Mr. Christopher Venator Attorney

Mr. Brian L. Conboy Mr. Kenney W. Aldrich Mr. John Striffolino Mr. Christopher Venator Attorney JUNE 21, 2011 PAGE 1 A Special Meeting of the Board of Education, Seaford Union Free School District, was held on Tuesday, June 21, 2011, in the Board of Education Conference Room located in the Seaford

More information

Sheffield-Sheffield Lake City Schools Knollwood Elementary December 14, 2009

Sheffield-Sheffield Lake City Schools Knollwood Elementary December 14, 2009 2467 RECORD OF PROCEEDINGS 2467 I. CALL TO ORDER The of the Sheffield-Sheffield Lake Board of Education was called to order by Mr. Emery, President at 5:05 p.m. II. ROLL CALL Notice of this meeting was

More information

RICHMOND HEIGHTS LOCAL SCHOOL DISTRICT REQUEST FOR QUALIFICATIONS ( RFQ ) FOR OWNER S REPRESENTATIVE SERVICES

RICHMOND HEIGHTS LOCAL SCHOOL DISTRICT REQUEST FOR QUALIFICATIONS ( RFQ ) FOR OWNER S REPRESENTATIVE SERVICES RICHMOND HEIGHTS LOCAL SCHOOL DISTRICT REQUEST FOR QUALIFICATIONS ( RFQ ) FOR OWNER S REPRESENTATIVE SERVICES The Board of Education of the Richmond Heights Local School District Board of Education ( Owner

More information

Central Michigan University. Financial Report. As of and for the Years Ended June 30, 2004 and 2003

Central Michigan University. Financial Report. As of and for the Years Ended June 30, 2004 and 2003 Central Michigan University Financial Report As of and for the Years Ended June 30, 2004 and 2003 Central Michigan University Board of Trustees James C. Fabiano Sr., Mount Pleasant Chair John G. Kulhavi,

More information

Chaplin Board of Education Chaplin, Connecticut Meeting Minutes March 8, 2017, 6:30 pm Chaplin Elementary School Library/Media Center

Chaplin Board of Education Chaplin, Connecticut Meeting Minutes March 8, 2017, 6:30 pm Chaplin Elementary School Library/Media Center Chaplin Board of Education Chaplin, Connecticut Meeting Minutes March 8, 2017, 6:30 pm Chaplin Elementary School Library/Media Center 1. Call to Order 6:34 pm a. Present - William Hooper, Jaclyn Chancey,

More information

Submitted by: Richard J. Nork, Vice President, Finance and Business Operations AUTHORIZATION TO SELL BONDS

Submitted by: Richard J. Nork, Vice President, Finance and Business Operations AUTHORIZATION TO SELL BONDS Submitted by: Richard J. Nork, Vice President, Finance and Business Operations Recommendation AUTHORIZATION TO SELL BONDS The Administration recommends that the Board of Governors adopt the attached Resolution

More information

CINCINNATI CITY SCHOOL DISTRICT, OHIO COMPREHENSIVE ANNUAL FINANCIAL REPORT

CINCINNATI CITY SCHOOL DISTRICT, OHIO COMPREHENSIVE ANNUAL FINANCIAL REPORT Hamilton County, Ohio COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2008 Prepared by: Jonathan Boyd Treasurer/CFO DRAFT 3/27/2009 TABLE OF CONTENTS CINCINNATI CITY SCHOOL DISTRICT

More information

Budget Workshop FY

Budget Workshop FY Budget Workshop FY2016-2017 May 17, 2016 Agenda Introductory Statement on Budget Goals and Process -- Mr. James T. Russell, Superintendent Presentation on Academic Achievement Plan in Context of Budget

More information

SPECIAL MEETING AGENDA TUESDAY, JANUARY 16, :00AM

SPECIAL MEETING AGENDA TUESDAY, JANUARY 16, :00AM DESIGNATED LOCAL AUTHORITY RIVERBANK CITY HALL SOUTH CONFERENCE ROOM 6617 THIRD STREET RIVERBANK CA 95367-2305 SPECIAL MEETING AGENDA TUESDAY, JANUARY 16, 2018 10:00AM CALL TO ORDER: ROLL CALL: CHAIR WENDELL

More information

Authorizing Statutes Document 1 of 34

Authorizing Statutes Document 1 of 34 Authorizing Statutes Document 1 of 34 OBLIGATIONS AND AUTHORITY LOANS PART 2 STUDENT OBLIGATIONS AND AUTHORITY LOANS Document 2 of 34 OBLIGATIONS AND AUTHORITY LOANS/23-3.1-201. Legislative declaration.

More information

The School District of Lodi. Budget Hearing and Annual Meeting Report

The School District of Lodi. Budget Hearing and Annual Meeting Report The School District of Lodi Budget Hearing and Annual Meeting Report Lodi High School Performing Arts Center October 25, 2010 6:30 PM Presented by the Board of Education & Administration The School District

More information

Summary of Significant Forecast Assumptions and Accounting Policies For the Fiscal Years Ending June 30, 2013 through 2017

Summary of Significant Forecast Assumptions and Accounting Policies For the Fiscal Years Ending June 30, 2013 through 2017 ONTARIO LOCAL SCHOOL DISTRICT RICHLAND COUNTY 1 Summary of Significant Forecast Assumptions and Accounting Policies For the Fiscal Years Ending June 30, 2013 through 2017 Note 1 - Nature and Limitations

More information

CITY OF MASON REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 21, 2016

CITY OF MASON REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 21, 2016 REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 21, 2016 Mayor Waltz called the meeting to order at 7:30 p.m. in the Council Chambers at 201 W. Ash Street, Mason, Michigan. Councilmember Brown led the

More information

GOVERNING BODY OF THE SUCCESSOR AGENCY AGENDA 12/18/2018 6:00 PM OPENING PUBLIC COMMENTS ON AGENDA AND NON-AGENDA ITEMS

GOVERNING BODY OF THE SUCCESSOR AGENCY AGENDA 12/18/2018 6:00 PM OPENING PUBLIC COMMENTS ON AGENDA AND NON-AGENDA ITEMS The Successor Agency to the Compton Community Redevelopment Agency, is a distinct and separate legal entity from the City of Compton, and was established by Resolution No. 1, adopted on February 7, 2012.

More information

City of South St. Paul Economic Development Authority Agenda Monday, January 7, 2019 ANNUAL MEETING

City of South St. Paul Economic Development Authority Agenda Monday, January 7, 2019 ANNUAL MEETING City of South St. Paul Economic Development Authority Agenda Monday, January 7, 2019 ANNUAL MEETING 1. CALL TO ORDER: 2. ROLL CALL: 3. AGENDA: A. Approval of Agenda Action Motion to Approve Action Motion

More information

MINUTES PLANNING COMMISSION MEETING. February 6, 2017

MINUTES PLANNING COMMISSION MEETING. February 6, 2017 MINUTES PLANNING COMMISSION MEETING A regular meeting of the Planning Commission of the City of Rolling Hills Estates was called to order at 7:00 p.m. in the City Hall Council Chambers, 4045 Palos Verdes

More information

SAN MATEO COUNTY COMMUNITY COLLEGE DISTRICT Bond Oversight Committee Minutes June 7, 2018 District Office Board Room

SAN MATEO COUNTY COMMUNITY COLLEGE DISTRICT Bond Oversight Committee Minutes June 7, 2018 District Office Board Room Enclosure #01 SAN MATEO COUNTY COMMUNITY COLLEGE DISTRICT Bond Oversight Committee Minutes June 7, 2018 District Office Board Room Members Present: James Ruigomez, Chair; Gino Gasparini, Shelley Kessler,

More information

GENOA TOWN ADVISORY BOARD Regular Meeting Minutes February 6, 2019

GENOA TOWN ADVISORY BOARD Regular Meeting Minutes February 6, 2019 GENOA TOWN ADVISORY BOARD Regular Meeting Minutes February 6, 2019 The Genoa Town Advisory Board held a public meeting on February 6, 2019 beginning at 6:30 PM, Genoa Town Meeting Room, 2289 Main St.,

More information

Budget Committee Bridging Classrooms and Communities

Budget Committee Bridging Classrooms and Communities 2017-18 Budget Committee Bridging Classrooms and Communities Sauvie Island Academy 14445 NW Charlton Rd, Portland OR 97231 Sauvie Island Academy Bridging Classrooms and Communities OUR VISION: To systematically

More information

MINUTES OF THE SPECIAL MEETING OF THE NORDONIA HILLS BOARD OF EDUCATION HELD ON JANUARY 10, 2011

MINUTES OF THE SPECIAL MEETING OF THE NORDONIA HILLS BOARD OF EDUCATION HELD ON JANUARY 10, 2011 A Special Meeting of the Nordonia Hills Board of Education was held on January 10, 2011 at 5:30 p.m. at the Nordonia Hills Board of Education in the Northfield Elementary Conference Center, 9374 Olde Eight

More information

1 MCSD Budget Presentation Meeting

1 MCSD Budget Presentation Meeting 1 MCSD 2015-2016 Budget Presentation Meeting Thursday, February 12, 2015 @ 7:30 p.m. www.monticelloschools.net 2 Budget Presentation Meeting Agenda: Welcome! Pledge to the Flag Introductions Review our

More information

10 South Batavia Avenue Batavia, IL (630) FAX (630)

10 South Batavia Avenue Batavia, IL (630) FAX (630) Agenda Item # 5 a (1) w w w. B a t a v i a P u b l i c L i b r a r y. o r g MINUTES Board of Library Trustees of the Batavia Public Library District Regular Meeting Tuesday 16 June 2015 1. Call to Order

More information

Chapter 1.28 TACOMA ART COMMISSION Term of office of members Vacancy or removal Creation of Art Commission.

Chapter 1.28 TACOMA ART COMMISSION Term of office of members Vacancy or removal Creation of Art Commission. Chapter 1.28 TACOMA ART COMMISSION Sections: 1.28.010 Creation of Art Commission. 1.28.020 Membership of Commission. 1.28.030 Term of office of members. 1.28.040 Vacancy or removal. 1.28.050 Temporary

More information

BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia July 25, 2017

BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia July 25, 2017 City Council Kevin Mumpower, Mayor Kevin Wingard, Vice Mayor Doug Fleenor, Council Member Bill Hartley, Council Member Archie Hubbard III, Council Member BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street,

More information

Town Board Minutes Local Law 4 & 5 September 9, 2014

Town Board Minutes Local Law 4 & 5 September 9, 2014 Town Board Minutes Local Law 4 & 5 September 9, 2014 The monthly meeting of the Torrey Town Board held on September 9, 2014 at 56 Geneva St and called to order by Supervisor Flynn at 7:30PM. Present: Patrick

More information

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT March 27, 2018

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT March 27, 2018 MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT March 27, 2018 Vice Chair David L. Hyman presided over the Meeting of the Members of the Board of Directors

More information

I. Call to Order and Roll Call Chairperson Erica Bromley called the meeting to order at 7:07 p.m.

I. Call to Order and Roll Call Chairperson Erica Bromley called the meeting to order at 7:07 p.m. HEBRON BOARD OF EDUCATION Thursday, January 11, 2018 REGULAR MEETING Gilead Hill School Music Room 7:00 p.m. MINUTES The Hebron Public Schools, in partnership with families and the community, is committed

More information

UNDERSTANDING THE BUDGET

UNDERSTANDING THE BUDGET Welcome to Harford County Public Schools Program-based Budget The program-based budget presents a different view of how funds are allocated. This format is part of the continuing effort to produce a more

More information

Fountain Valley School District BOARD OF TRUSTEES SPECIAL MEETING A G E N D A. CALL TO ORDER: 5:30PM ROLL CALL APPROVAL OF AGENDA M 2 nd V

Fountain Valley School District BOARD OF TRUSTEES SPECIAL MEETING A G E N D A. CALL TO ORDER: 5:30PM ROLL CALL APPROVAL OF AGENDA M 2 nd V BOARD OF TRUSTEES SPECIAL MEETING A G E N D A Board Room October 25, 2018 10055 Slater Avenue Fountain Valley, CA CALL TO ORDER: 5:30PM ROLL CALL APPROVAL OF AGENDA M 2 nd V BOARD WORKSHOPS 1. ELEMENTARY

More information

Board of Trustees Meeting Minutes

Board of Trustees Meeting Minutes Bowling Green State University ScholarWorks@BGSU Board of Trustees Meeting Minutes University Publications 8-13-2009 Board of Trustees Meeting Minutes 2009-08-13 Bowling Green State University Follow this

More information

SPECIAL MEETING: STRATEGIC PLANNING WORKSHOP OF THE BOARD OF DIRECTORS

SPECIAL MEETING: STRATEGIC PLANNING WORKSHOP OF THE BOARD OF DIRECTORS AGENDA SPECIAL MEETING: STRATEGIC PLANNING WORKSHOP OF THE BOARD OF DIRECTORS SAN ANTONIO RIVER AUTHORITY February 19, 2014, 10:00 a.m. *Estimated Presentation Time: 2.5 hours GENERAL AND CEREMONIAL ITEMS:

More information

As Introduced. 132nd General Assembly Regular Session S. B. No

As Introduced. 132nd General Assembly Regular Session S. B. No 132nd General Assembly Regular Session S. B. No. 72 2017-2018 Senator Huffman Cosponsors: Senators Terhar, Jordan A B I L L To amend sections 164.07, 307.022, 307.671, 307.673, 307.674, 307.696, 351.06,

More information

AGENDA. 6:30 P.M. Open Session

AGENDA. 6:30 P.M. Open Session AGENDA Tuesday, December 18, 2018 5:30 P.M. Closed Session 6:30 P.M. Open Session REGULAR MEETING CITY COUNCIL, AIRPORT COMMISSION, MARINA ABRAMS B NON-PROFIT CORPORATION, PRESTON PARK SUSTAINABLE COMMUNITY

More information

SUMMARY OF MINUTES FINANCE COMMITTEE. 4:00 p.m., Monday, June 11, 2012 COMMITTEE ROOM. Room 239, City Hall

SUMMARY OF MINUTES FINANCE COMMITTEE. 4:00 p.m., Monday, June 11, 2012 COMMITTEE ROOM. Room 239, City Hall SUMMARY OF MINUTES FINANCE COMMITTEE 4:00 p.m., Monday, June 11, 2012 COMMITTEE ROOM Room 239, City Hall MEMBERS PRESENT: OTHERS PRESENT: Mayor Allen Joines Council Member Wanda Merschel, Chair Council

More information

MARINA COAST WATER DISTRICT

MARINA COAST WATER DISTRICT \ MARINA COAST WATER DISTRICT 11 RESERVATION ROAD, MARINA, CA 93933-2099 Home Page: www.mcwd.org TEL: (831) 384-6131 FAX: (831) 883-5995 Agenda Special Board Meeting, Board of Marina Coast Water District

More information

SPECIAL SCHOOL BOARD Meeting Monday, June 18, 2018

SPECIAL SCHOOL BOARD Meeting Monday, June 18, 2018 ORCAS ISLAND SCHOOL DISTRICT #137 EASTSOUND, WASHINGTON 98245 Notice of a SPECIAL SCHOOL BOARD Meeting Monday, June 18, 2018 5:00pm CALL TO ORDER School Cafeteria 1.) PUBLIC COMMENTS: Members of the community,

More information

Audited Financial Statements. The Wooden Floor for Youth Movement (dba The Wooden Floor) August 31, 2017

Audited Financial Statements. The Wooden Floor for Youth Movement (dba The Wooden Floor) August 31, 2017 Audited Financial Statements The Wooden Floor for Youth Movement (dba The Wooden Floor) August 31, 2017 Audited Financial Statements The Wooden Floor for Youth Movement (dba The Wooden Floor) As of and

More information

Melanie Spall called the meeting to order to at 6:30 p.m.

Melanie Spall called the meeting to order to at 6:30 p.m. CALL TO ORDER Melanie Spall called the meeting to order to at 6:30 p.m. 1.ROLL CALL present at time of meeting unless otherwise noted Board Member David Goeske (President) Melanie Spall (Vice President)

More information

Montgomery County Land Reutilization Corporation (MCLRC) May Board Meeting October 16, 2018

Montgomery County Land Reutilization Corporation (MCLRC) May Board Meeting October 16, 2018 Montgomery County Land Reutilization Corporation (MCLRC) May Board Meeting October 16, 2018 Attendees: Absent: (Copies To) Carolyn Rice, Treasurer (Chair of the Board) Doug Harnish, Principle, Market Metrics

More information

SOLANO COUNTY BOARD OF EDUCATION. MINUTES Regular Meeting December 11, 2013

SOLANO COUNTY BOARD OF EDUCATION. MINUTES Regular Meeting December 11, 2013 SOLANO COUNTY BOARD OF EDUCATION MINUTES Regular Meeting December 11, 2013 The Solano County Board of Education met in regular session on Wednesday, December 11, 2013, at the Solano County Office of Education

More information

MINUTES ADJOURNED PLANNING COMMISSION MEETING JANUARY 9, 2017

MINUTES ADJOURNED PLANNING COMMISSION MEETING JANUARY 9, 2017 MINUTES ADJOURNED PLANNING COMMISSION MEETING JANUARY 9, 2017 A adjourned meeting of the Planning Commission of the City of Rolling Hills Estates was called to order at 7:00 p.m. in the City Hall Council

More information

2016 ANNUAL REPORT (for the fiscal year ended 7/31/2016)

2016 ANNUAL REPORT (for the fiscal year ended 7/31/2016) 2016 ANNUAL REPORT (for the fiscal year ended 7/31/2016) to Cincinnati City Council BOARD OF TRUSTEES Larry E. Kissel, Esq., President Jeanne M. Golliher, Secretary/Treasurer Darielle Daniel, Trustee Margaret

More information

BOARD OF TRUSTEES THE CITY UNIVERSITY OF NEW YORK

BOARD OF TRUSTEES THE CITY UNIVERSITY OF NEW YORK BOARD OF TRUSTEES THE CITY UNIVERSITY OF NEW YORK SUBCOMMITTEE ON INVESTMENTS AGENDA FOR MEETING April 16, 2018 I. ACTION ITEMS A. APPROVAL OF THE MINUTES OF FEBRUARY 26, 2018 B. DELIBERATION AND APPROVAL

More information

Massachusetts Port Authority Employees Retirement System Board Meeting Minutes August 24, 2017

Massachusetts Port Authority Employees Retirement System Board Meeting Minutes August 24, 2017 A meeting of the Massachusetts Port Authority Employees Retirement Board was held at the offices of the Massachusetts Port Authority, One Harborside Drive, East Boston, MA 02128-2909, on Thursday,. The

More information

VILLAGE OF EAST AURORA BOARD OF TRUSTEES

VILLAGE OF EAST AURORA BOARD OF TRUSTEES VILLAGE OF EAST AURORA BOARD OF TRUSTEES A REGULAR MEETING OF THE VILLAGE OF EAST AURORA BOARD OF TRUSTEES WAS HELD MONDAY, JULY 6, 1998 AT 8:00 PM IN THE BOARD ROOM AT EAST AURORA VILLAGE HALL. Present:

More information

PROJECT REFLECT, INC. FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION JUNE 30, 2012 AND 2011

PROJECT REFLECT, INC. FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION JUNE 30, 2012 AND 2011 FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION JUNE 30, 2012 AND 2011 Table of Contents Page INDEPENDENT AUDITORS REPORT... 1-2 FINANCIAL STATEMENTS Statement of Financial Position... 3 Statement of

More information

MEMORANDUM. A. Macdonald Caputo Lewis F. Payne. G. Slaughter Fitz-Hugh, Jr. Georgia M. Willis Vincent J. Mastracco, Jr. John O.

MEMORANDUM. A. Macdonald Caputo Lewis F. Payne. G. Slaughter Fitz-Hugh, Jr. Georgia M. Willis Vincent J. Mastracco, Jr. John O. April 22, 2006 MEMORANDUM TO: The Executive Committee: Thomas F. Farrell, II, Chair W. Heywood Fralin Glynn D. Key Gordon F. Rainey, Jr. Warren M. Thompson and The Remaining Members the Board: Daniel R.

More information

Budget Committee Special Called Meeting Minutes. August 17, :00 am

Budget Committee Special Called Meeting Minutes. August 17, :00 am Budget Committee Special Called Meeting Minutes August 17, 2016 9:00 am Committee members attending: Chairman Joe Grandy, Commissioners Rick Storey, Todd Hensley, Mark Larkey and Dr. Paul Stanton Committee

More information

Tompkins County Development Corporation

Tompkins County Development Corporation Tompkins County Development Corporation Administration provided by TCAD TOMPKINS COUNTY DEVELOPMENT CORPORATION BOARD OF DIRECTORS MEETING Wednesday, October 25, 2017 2:00 PM Governor Daniel D. Tompkins

More information

Peralta Community College District PCCD Planning and Budgeting Council

Peralta Community College District PCCD Planning and Budgeting Council Peralta Community College District PCCD Planning and Budgeting Council Date of Meeting: April 29, 2016 Present: Chair/Co-Chair: Guests: Joi Lin Blake, Fred Bourgoin, Timothy Brice, Lisa Cook, Barbara Des

More information

Audit Committee The University of North Carolina School of the Arts

Audit Committee The University of North Carolina School of the Arts Audit Committee The University of North Carolina School of the Arts Tuesday, September 20, 2016 4:00 5:00 p.m. Law Offices of Kilpatrick Townsend & Stockton LLP Audit Committee *Stephen Berlin, Chair *Charlie

More information

NOW, THEREFORE, THE BOARD OF TRUSTEES OF THE TWIN RIVERS UNIFIED SCHOOL DISTRICT DOES HEREBY RESOLVE, DETERMINE, AND ORDER AS FOLLOWS:

NOW, THEREFORE, THE BOARD OF TRUSTEES OF THE TWIN RIVERS UNIFIED SCHOOL DISTRICT DOES HEREBY RESOLVE, DETERMINE, AND ORDER AS FOLLOWS: RESOLUTION NO. 652 RESOLUTION OF THE BOARD OF TRUSTEES OF THE TWIN RIVERS UNIFIED SCHOOL DISTRICT APPROVING THE AWARD OF PRECONSTRUCTION SERVICES CONTRACT AND LEASE-LEASEBACK CONSTRUCTION CONTRACT FOR

More information

ACTION AGENDA. BE IT RESOLVED: That the Board of Trustees authorizes the administration to enter into the contracts with the companies listed above.

ACTION AGENDA. BE IT RESOLVED: That the Board of Trustees authorizes the administration to enter into the contracts with the companies listed above. The Board of Trustees of the University of Central Arkansas convened in a called teleconference meeting at 9:00 a.m., Friday, April 24, 2015, with the following officers and members present: Mr. Bobby

More information

REGULAR SESSION OF THE VILLAGE BOARD OF TRUSTEES ON FEBRUARY 12, 2013 AT THE DEPOSIT THEATER ON FRONT ST. IN DEPOSIT AT 7:00 P.M.

REGULAR SESSION OF THE VILLAGE BOARD OF TRUSTEES ON FEBRUARY 12, 2013 AT THE DEPOSIT THEATER ON FRONT ST. IN DEPOSIT AT 7:00 P.M. REGULAR SESSION OF THE VILLAGE BOARD OF TRUSTEES ON FEBRUARY 12, 2013 AT THE DEPOSIT THEATER ON FRONT ST. IN DEPOSIT AT 7:00 P.M. PRESENT: President O Connor, Trustees Mott, Hathaway and Strauss, CT Decker

More information

MINUTES OF THE REGULAR MEETING OF THE NORDONIA HILLS BOARD OF EDUCATION HELD ON DECEMBER 15, 2008

MINUTES OF THE REGULAR MEETING OF THE NORDONIA HILLS BOARD OF EDUCATION HELD ON DECEMBER 15, 2008 A Regular Meeting of the Nordonia Hills Board of Education was held on December 15, 2008 at 7:00 P.M. in the Northfield Elementary Gymnasium, 9374 Olde Eight Road, Northfield, Ohio. The Board President,

More information

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904 TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904 Minutes Approved by Board of Appeals 9/19/2018 ZONING BOARD OF APPEALS Wednesday, August 15, 2018 7:00 PM PUBLIC HEARING Horvath Communications

More information

Present: Board: S. Bilbray-Axelrod, Chair K. Crear R. Ence J. Melendrez S. Moulton F. Ortiz R. Wadley-Munier M. Saunders, ex-officio

Present: Board: S. Bilbray-Axelrod, Chair K. Crear R. Ence J. Melendrez S. Moulton F. Ortiz R. Wadley-Munier M. Saunders, ex-officio MINUTES LAS VEGAS-CLARK COUNTY LIBRARY DISTRICT BOARD OF TRUSTEES FINANCE AND AUDIT COMMITTEE MEETING LAS VEGAS, NEVADA April 14, 2016 (approved May 19, 2016) The Board of Trustees Finance and Audit Committee

More information

ORANGE WATER AND SEWER AUTHORITY PUBLIC HEARINGS AND MEETING OF THE BOARD OF DIRECTORS MAY 24, 2012

ORANGE WATER AND SEWER AUTHORITY PUBLIC HEARINGS AND MEETING OF THE BOARD OF DIRECTORS MAY 24, 2012 ORANGE WATER AND SEWER AUTHORITY PUBLIC HEARINGS AND MEETING OF THE BOARD OF DIRECTORS MAY 24, 2012 The Board of Directors of the (OWASA) held Public Hearings and a business meeting on Thursday,, at 7:00

More information

Agenda for February Board meeting

Agenda for February Board meeting Massachusetts Teachers Retirement Board Meeting of 9:00 a.m. to 2:00 p.m. being held at: Massachusetts Teachers Retirement System 500 Rutherford Avenue, Suite 210, Charlestown, MA Agenda for February Board

More information

AGENDA YORBA LINDA WATER DISTRICT FINANCING AUTHORITY REGULAR MEETING Tuesday, October 9, 2018, 6:30 PM 1717 E Miraloma Ave, Placentia CA 92870

AGENDA YORBA LINDA WATER DISTRICT FINANCING AUTHORITY REGULAR MEETING Tuesday, October 9, 2018, 6:30 PM 1717 E Miraloma Ave, Placentia CA 92870 AGENDA YORBA LINDA WATER DISTRICT FINANCING AUTHORITY REGULAR MEETING Tuesday, October 9, 2018, 6:30 PM 1717 E Miraloma Ave, Placentia CA 92870 1. CALL TO ORDER 1.1. Please note that this meeting will

More information

BARTHOLOMEW CONSOLIDATED SCHOOL CORPORATION SCHOOL BOARD MEETING, MONDAY SEPTEMBER 11, 2017 MINUTES

BARTHOLOMEW CONSOLIDATED SCHOOL CORPORATION SCHOOL BOARD MEETING, MONDAY SEPTEMBER 11, 2017 MINUTES BARTHOLOMEW CONSOLIDATED SCHOOL CORPORATION SCHOOL BOARD MEETING, MONDAY SEPTEMBER 11, 2017 MINUTES The regular meeting of the Board of School Trustees of the Bartholomew Consolidated School Corporation

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF ULH, INC. In Open Session

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF ULH, INC. In Open Session MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF ULH, INC. In Open Session Members of the ULH, Inc., Board of Directors met at 2:00 p.m. on January 30, 2015, in the Board Room of the University

More information

Kansas City Kansas School District USD # 500

Kansas City Kansas School District USD # 500 Kansas City Kansas School District USD # 5 Budget General Information (characteristics of district) Supplemental Information for Tables in Summary of Expenditures KSDE Website Information Available Summary

More information

RECOMMENDATION. c. Approve a total project cost of $3,300,000

RECOMMENDATION. c. Approve a total project cost of $3,300,000 1. U. T. Arlington - Intramural and Recreation Complex - Phase I: Request for Approval to Amend the FY 2002-2007 Capital Improvement Program and the FY 2002-2003 Capital Budget to Include Project; Authorization

More information

CAPITAL IMPROVEMENT PROGRAM (CIP) GUIDEBOOK Revised: June 2015

CAPITAL IMPROVEMENT PROGRAM (CIP) GUIDEBOOK Revised: June 2015 Montgomery County Council of Parent Teacher Associations CAPITAL IMPROVEMENT PROGRAM (CIP) GUIDEBOOK 12900 Middlebrook Road, 3rd Floor Germantown, MD 20874 Telephone: 301-208- 0111 Fax: 301-208- 2003 Email:

More information

WHEREAS, if the Special Sales Tax is approved by the voters on November 8, 2011, it will be imposed on April 1, 2012; and

WHEREAS, if the Special Sales Tax is approved by the voters on November 8, 2011, it will be imposed on April 1, 2012; and RESOLUTION OF THE BOARD OF COMMISSIONERS OF BIBB COUNTY TO IMPOSE, LEVY, AND COLLECT A SPECIAL ONE PERCENT SALES AND USE TAX WITHIN BIBB COUNTY, CONDITIONED UPON APPROVAL BY A MAJORITY OF THE QUALIFIED

More information

GREATER GLENS FALLS LOCAL DEVELOPMENT CORPORATION BOARD OF DIRECTORS. September 20, 2012 MEETING MINUTES

GREATER GLENS FALLS LOCAL DEVELOPMENT CORPORATION BOARD OF DIRECTORS. September 20, 2012 MEETING MINUTES GREATER GLENS FALLS LOCAL DEVELOPMENT CORPORATION BOARD OF DIRECTORS September 20, 2012 MEETING MINUTES A regular meeting of the Greater Glens Falls Local Development Corporation was held immediately following

More information

MAYOR AND CITY COUNCIL Thursday September 8, 2011

MAYOR AND CITY COUNCIL Thursday September 8, 2011 CITY OF MOUNT DORA, FLORIDA Budget Hearing MAYOR AND CITY COUNCIL Thursday September 8, 2011 M I N U T E S City Hall Board Room Having been duly advertised as required by law, Mayor Melissa DeMarco called

More information

Annual Meeting

Annual Meeting 1 FOX POINT-BAYSIDE SCHOOL DISTRICT Annual Meeting Budget Hearing September 21,2015 Board of Education Mission Statement Our mission is to prepare all children to flourish as compassionate, engaged, and

More information

Self-Help Public Charter School Loan Application

Self-Help Public Charter School Loan Application Self-Help Public Charter School Loan Application Thank you for your interest in Self-Help. We have been a charter school lender since 1997 and look forward to using our experience to serve your school.

More information

City of Placerville M E M O R A N D U M BIENNIAL CONFIRMATION OF THE CITY OF PLACERVILLE S CONFLICT OF INTEREST CODE

City of Placerville M E M O R A N D U M BIENNIAL CONFIRMATION OF THE CITY OF PLACERVILLE S CONFLICT OF INTEREST CODE City of Placerville M E M O R A N D U M DATE: August 26, 2008 TO: FROM: SUBJECT: City Council Susan Zito, City Clerk/Human Resource Officer BIENNIAL CONFIRMATION OF THE CITY OF PLACERVILLE S CONFLICT OF

More information

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING JANUARY 26, 2009

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING JANUARY 26, 2009 RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING JANUARY 26, 2009 Pizzino called the meeting to order at 4:35 p.m. at the Jackson Township Hall with all Trustees, Fiscal Officer,

More information

BOARD MEETING MINUTES July 15, 2015

BOARD MEETING MINUTES July 15, 2015 BOARD MEETING MINUTES July 15, 2015 Call to Order President Mike Jacobs called the Regular Board Meeting of the Shoreline Board of Directors to order at 5:00 p.m. in the Board Room of the Administrative

More information

LOCKWOOD SCHOOL DISTRICT #26 YELLOWSTONE COUNTY, BILLINGS, MT REGULAR MEETING

LOCKWOOD SCHOOL DISTRICT #26 YELLOWSTONE COUNTY, BILLINGS, MT REGULAR MEETING LOCKWOOD SCHOOL DISTRICT #26 YELLOWSTONE COUNTY, BILLINGS, MT REGULAR MEETING CALL TO ORDER AUGUST 11, 2009 Chair Susanne Vinton opened the regular meeting and called it to order at 7:00 p.m. and led those

More information

Board of Education Meeting Minutes Southwest Leadership Academy January 24, 2019

Board of Education Meeting Minutes Southwest Leadership Academy January 24, 2019 Pursuant to Arizona Revised Statutes (A.R.S.) 38-431.02, notice was given to the public, that the Governing Board for will hold a meeting open to the public at 10:30 AM (MST) at, 4301 West Fillmore Street,

More information

The Board of Education of School District No. 61 (Greater Victoria) April 16, 2012 Regular Board Meeting - Tolmie Boardroom, 556 Boleskine Road

The Board of Education of School District No. 61 (Greater Victoria) April 16, 2012 Regular Board Meeting - Tolmie Boardroom, 556 Boleskine Road The Board of Education of School District No. 61 (Greater Victoria) April 16, 2012 Regular Board Meeting - Tolmie Boardroom, 556 Boleskine Road MINUTES Present: Trustees Peg Orcherton, Chair, Bev Horsman,

More information

Trustee Sponer moved to approve the Agenda as proposed. There was no opposition and the motion carried.

Trustee Sponer moved to approve the Agenda as proposed. There was no opposition and the motion carried. MINUTES LAS VEGAS-CLARK COUNTY LIBRARY DISTRICT BOARD OF TRUSTEES FINANCE AND AUDIT COMMITTEE MEETING LAS VEGAS, NEVADA APRIL 13, 2006 (approved May 18, 2006) The Finance and Audit Committee of the Board

More information

SPECIAL SESSION OF THE MOWER COUNTY BOARD OF COMMISSIONERS

SPECIAL SESSION OF THE MOWER COUNTY BOARD OF COMMISSIONERS SPECIAL SESSION OF THE MOWER COUNTY BOARD OF COMMISSIONERS May 8, 2018 The Mower County Board of Commissioners in and for the County of Mower, Minnesota, met in Special Session May 8, 2018 at 8:33 a.m.

More information

City of Long Prairie Council meeting 7:00 P.M., Monday, June 13, 2016

City of Long Prairie Council meeting 7:00 P.M., Monday, June 13, 2016 City of Long Prairie Council meeting 7:00 P.M., Monday, June 13, 2016 The Long Prairie City Council met in regular session at City Hall, 7:00 p.m., Monday, June 13, 2016. Mayor Don Rasmussen called the

More information

Board: K. Benavidez E. Foyt

Board: K. Benavidez E. Foyt MINUTES LAS VEGAS-CLARK COUNTY LIBRARY DISTRICT BOARD OF TRUSTEES FINANCE AND AUDIT COMMITTEE MEETING LAS VEGAS, NEVADA April 6, 2017 (approved June 8, 2017) The Board of Trustees Finance and Audit Committee

More information

West New York Board of Education Work Session/Business Meeting Minutes May 9, 2016, 6:00 p.m.

West New York Board of Education Work Session/Business Meeting Minutes May 9, 2016, 6:00 p.m. West New York Board of Education Work Session/Business Meeting Minutes May 9, 2016, 6:00 p.m. The Work Session/Business Meeting of the West New York Board of Education was held in the Auditorium of the

More information

Proposed Draft Minutes Connecticut Housing Finance Authority Board of Directors Meeting No. 565 July 26, 2018

Proposed Draft Minutes Connecticut Housing Finance Authority Board of Directors Meeting No. 565 July 26, 2018 Proposed Draft Minutes Connecticut Housing Finance Authority Board of Directors Meeting No. 565 July 26, 2018 Directors Present: Directors Absent: Evonne Klein, Chairperson of CHFA Board and Commissioner

More information