Agenda March 18, 2015

Agenda
Rev.
& Addendum

CHAPPAQUA CENTRAL SCHOOL DISTRICT
BOARD OF EDUCATION

Wednesday, March 18, 2015
Horace Greeley High School

Convene public meeting at 7:00 p.m. which we anticipate will go into Executive Session to discuss employment history of particular person and negotiations.

Reconvene public meeting: 7:30 p.m.

Pledge of Allegiance

Presentations:

Special Education / Athletics

Operations Maintenance / Non-Instructional

1.

Information Business Affairs

 

 

1.1

President's Report

 

 

1.1.1

Report on Horace Greeley Scholarship Fund

 

 

1.2

Superintendent's Report

 

 

1.2.1

Tri-States Visit

 

2.

Organization

 

Questions and Comments

We welcome public inquiries, and in respect for each other's time, we ask that you limit your inquiry to three minutes. Board members may be contacted via email or phone.

 

3.

Approvals

 

 

3.1

Minutes of January 28, 2015

 

4.

Recommended Action: Personnel

 

 

4.1

Instructional

Resolution:

"BE IT RESOLVED that, the Board of Education hereby appoints the individuals listed as per diem substitute teachers to be employed on an "as needed" basis":

Marjorie Belotte, Elizabeth Day, Eleanor Friedman, Donald Griffith III, Daniel Russo, Jill Weiss, and Kimberly Woodard.

Resignation for Purposes of Retirement:

Ms. Christine DiDomenico, Teacher of Physical Education, Seven Bridges Middle School, effective June 30, 2015.

Request for Parental Leave of Absence:

Ms. Kathleen Feldman, Teacher of Music, Seven Bridges Middle School, effective April 7, 2015 through May 22, 2015.

Ms. Christina Provenzano, Teacher of Science, Horace Greeley High School, effective August 31, 2015 through June 30, 2016.

Appointment: Coaching

Mr. Skye Albert-Hall, 7-8th Grade Softball, Seven Bridges Middle School, effective March 23, 2015 through June 5, 2015 (or earlier at the discretion of the Board of Education).

Ms. Sheila Larkin, 7-8th Grade Softball, Robert E. Bell Middle School, effective March 23, 2015 through June 5, 2015 (or earlier at the discretion of the Board of Education).

Ms. Jennifer Hershman, 7-8th Grade Girls' Lacrosse, Seven Bridges Middle School, effective March 23, 2015 through June 5, 2015 (or earlier at the discretion of the Board of Education).

Ms. Angela Russo, 7-8th Grade Girls' Lacrosse, Robert E. Bell Middle School, effective March 23, 2015 through June 5, 2015 (or earlier at the discretion of the Board of Education).

Mr. Charles McKenna, 7-8th Grade Spring Track, Seven Bridges Middle School, effective March 23, 2015 through June 5, 2015 (or earlier at the discretion of the Board of Education).

Mr. Robert Raguette, 7-8th Grade Track, Robert E. Bell Middle School, effective March 23, 2015 through June 5, 2015 (or earlier at the discretion of the Board of Education).

Mr. Anthony Marino, Varsity Baseball, Horace Greeley High School, effective March 9, 2015 through June 5, 2015 (or earlier at the discretion of the Board of Education).

Mr. Joseph Kearns, Varsity Baseball Assistant, Horace Greeley High School, effective March 9, 2015 through June 5, 2015 (or earlier at the discretion of the Board of Education).

Mr. Thomas Kehrer, Junior Varsity Baseball, Horace Greeley High School, effective March 9, 2015 through June 5, 2015 (or earlier at the discretion of the Board of Education).

Mr. Michael Filice, 9th Grade Baseball, Horace Greeley High School, effective March 23, 2015 through June 5, 2015 (or earlier at the discretion of the Board of Education).

Mr. Brady Kittredge, Varsity Golf, Horace Greeley High School, effective March 9, 2015 through June 5, 2015 (or earlier at the discretion of the Board of Education).

Mr. Kevin Kuczma, Varsity Boys' Lacrosse, Horace Greeley High School, effective March 9, 2015 through June 5, 2015 (or earlier at the discretion of the Board of Education).

Mr. Robert Bowen, Varsity Boys' Lacrosse Assistant, Horace Greeley High School, effective March 9, 2015 through June 5, 2015 (or earlier at the discretion of the Board of Education).

Mr. Jordan Fried, Junior Varsity Boys' Lacrosse, Horace Greeley High School, effective March 9, 2015 through June 5, 2015 (or earlier at the discretion of the Board of Education).

Mr. Michael Smith, Junior Varsity Boys' Lacrosse, Horace Greeley High School, effective March 9, 2015 through June 5, 2015 (or earlier at the discretion of the Board of Education).

Ms. Annamarie Marasco, Varsity Girls' Lacrosse, Horace Greeley High School, effective March 9, 2015 through June 5, 2015 (or earlier at the discretion of the Board of Education).

Mr. Art Bonifati, Varsity Girls' Lacrosse Assistant, Horace Greeley High School, effective March 9, 2015 through June 5, 2015 (or earlier at the discretion of the Board of Education).

Mr. Richard Marasco, Junior Varsity Girls' Lacrosse, Horace Greeley High School, effective March 9, 2015 through June 5, 2015 (or earlier at the discretion of the Board of Education).

Mr. Mitchell Cheser, Varsity Softball, Horace Greeley High School, effective March 9, 2015 through June 5, 2015 (or earlier at the discretion of the Board of Education).

Mr. Dave Fernandes, Varsity Softball Assistant, Horace Greeley High School, effective March 9, 2015 through June 5, 2015 (or earlier at the discretion of the Board of Education).

Ms. Frances Boone, Junior Varsity Softball, Horace Greeley High School, effective March 9, 2015 through June 5, 2015 (or earlier at the discretion of the Board of Education).

Mr. Matthew Ketterer, Varsity Spring Track, Horace Greeley High School, effective March 9, 2015 through June 5, 2015 (or earlier at the discretion of the Board of Education).

Mr. Charles Sehulster, Varsity SpringTrack Assistant, Horace Greeley High School, effective March 9, 2015 through June 5, 2015 (or earlier at the discretion of the Board of Education).

Ms. Susan Miller, Varsity Spring Track Assistant, Horace Greeley High School, effective March 9, 2015 through June 5, 2015 (or earlier at the discretion of the Board of Education).

Mr. Adam Waterbury, Varsity Spring Track Assistant, Horace Greeley High School, effective March 11, 2015 through June 5, 2015 (or earlier at the discretion of the Board of Education).

Mr. Bennett Romney, Varsity Boys' Tennis, Horace Greeley High School, effective March 9, 2015 through June 5, 2015 (or earlier at the discretion of the Board of Education).

Mr. Jerry Sulli, Junior Varsity Tennis, Horace Greeley High School, effective March 9, 2015 through June 5, 2015 (or earlier at the discretion of the Board of Education).

Mr. Robert Herodes, Junior Varsity Tennis, Horace Greeley High School, effective March 9, 2015 through June 5, 2015 (or earlier at the discretion of the Board of Education).

Appointment: Volunteer Coaching

Ms. Kimberly Lindner, 7-8th Grade Track, Robert E. Bell Middle School, effective March 23, 2015 through June 5, 2015 (or earlier at the discretion of the Board of Education).

Mr. Jonathan Pollock, Varsity Baseball, Horace Greeley High School, effective March 9, 2015 through June 5, 2015 (or earlier at the discretion of the Board of Education).

Mr. Robert Gellert, Varsity Baseball, Horace Greeley High School, effective March 9, 2015 through June 5, 2015 (or earlier at the discretion of the Board of Education).

Mr. Robert Clark, Junior Varsity Tennis, Horace Greeley High School, effective March 9, 2015 through June 5, 2015 (or earlier at the discretion of the Board of Education).

 

 

4.2

Non-instructional

Appointment:

James G. Mahoney - Maintenance Worker (Buildings), Pole Barn, effective March 30, 2015.

 

5.

Recommended Action: Other

 

 

5.1

CSE Summaries for Board approval on March 18, 2015.

 

 

5.2

Approve gifts from the Benevity Community Impact Fund to Roaring Brook School in the amount of $355.94 and $372.00 to be used for school supplies.

 

 

5.3

Approve gift from Target Take Charge to Seven Bridges Middle School in the amount of $516.63 to be used for school supplies.

 

 

5.4

Approve gift from Target Take Charge to Westorchard School in the amount of $527.84 to supplement the purchase of a SMART table for primary students.

 

 

5.5

Approve contract for health and welfare services with White Plains City School District for 5 students at the estimated rate of $855.28 per student effective October 1, 2014 for 2014-15 school year.

 

 

5.6

Approve contract for health and welfare services with Bedford School District for 18 students at the rate of $1,008.89 for September 2, 2014 through June 25, 2015.

 

 

5.7

BE IT RESOLVED, that the Board of Education, in accordance with Board Policy 9045, hereby authorizes the 2014-15 school year salaries of the nonaligned confidential employees of the School District who are not represented in collective bargaining units, as recommended by the Superintendent of Schools in a memorandum to the Board of Education dated March 12, 2015. Said memorandum is incorporated by reference in the minutes of this meeting.

 

 

5.8

Approve the terms and objectives, and nature and scope of services to be provided to Chappaqua Central School District by O'Connor Davies for year ending June 2015 at a rate of $50,250 with options to renew for years ending June 30, 2016, 2017, 2018 and 2019, estimated fees included.

 

 

5.9

Approve Ed-Data's Cooperative Bid Program Licensing and Maintenance fee of $9,400 for 2015-16.

 

 

5.10

Bid #890 Solid Waste Services for buildings owned by CCSD and Town of New Castle - recommended award to Sani-Pro Disposal/D.B.A. Suburban Carting,for $69,540, with a savings of $8,940.

 

 

5.11

Bid #911 Environmental Services and Maintenance - recommended award to Conklin Services and Construction, Inc. - Cost for one year - $14,000; time & material cost for one year - $98 per hour plus 20%. (0% increase)

 

 

5.12

Bid #935 Graduation tent and Chair Rental - recommended award to Party Line Rentals - $24,575.00

 

6.

Facilities

 

7.

Financials

 

 

7.1

Revenue Report - February 28, 2015

 

 

7.2

Expenditures Report - February 28, 2015

 

 

7.3

Treasurer's Report - January 2015

 

 

7.4

Claims Auditor Report - February 2015

 

8.

Communications

 

9.

Notice of Future Meetings -

Wednesday, March 25, 2015, at Horace Greeley High School, 7:30 p.m.

Presentations:

 

10.

Adjournment

 


ADDENDUM:

1.

Information Business Affairs

 

 

1.1

President's Report

 

 

1.1.2

Report on Capital Conference in Albany

 

 

1.1.3

Advocacy: Call to Action on Governor's Budget

 

5.

Recommended Action: Other

 

 

5.13

Resolution to place a proposition on the ballot at the Annual Meeting.

BE IT RESOLVED, that the following proposition be placed on the ballot at the Annual Meeting of the qualified voters of the Chappaqua Central School District, Westchester County, New York, to be conducted on May 19, 2015:

PROPOSITION to transfer funds and authorization to use those funds for the purpose of renovation and replacement of equipment at HG cafeteria.

Shall the Board of Education of the Chappaqua Central School District, Westchester County, New York, be authorized to perform certain alteration, reconstruction and renovation work, including replacement of equipment, on the cafeteria at the Horace Greeley High School, including incidental expenses, at a maximum expenditure of $600,000, with the amount of up to $600,000 to be transferred from the fund balance in the school lunch fund as of June 30, 2015 to the capital fund to pay for the costs of such project.

AND BE IT FURTHER RESOLVED, that the School District Clerk is hereby authorized and directed to include this proposition with the Legal Notice of the Annual Meeting and to publish the Legal Notice in the designated newspapers of the District four times within the seven weeks prior to the Annual Meeting.

 

Any person who seeks accommodation based upon disability should contact the District Clerk, Theresa Markley at 238-7200 x1002, at least five days prior to the meeting.

Chappaqua Board of Education
Education Center -- 66 Roaring Brook Road
Chappaqua, NY 10514

Board meetings are public meetings, videotaped and available on the district website.

web: www.ccsd.ws
email: board@ccsd.ws

PLEASE lower VOLUME ON ALL CELL PHONES AND PAGERS DURING MEETING