Agenda May 6, 2015

Agenda

CHAPPAQUA CENTRAL SCHOOL DISTRICT
BOARD OF EDUCATION

Wednesday, May 6, 2015
Horace Greeley High School

Convene public meeting at 6:00 p.m. which we anticipate will go into Executive Session to discuss negotiations.

Reconvene public meeting: 7:30 p.m.

Pledge of Allegiance

Presentation:

Public hearing of School and Library Budgets for 2015-16

Library Budget - Pam Thornton, Director

1.

Information Business Affairs

 

 

1.1

President's Report

 

 

1.1.1

Proposed Board Meeting Schedule for 2015-2016

 

 

1.1.2

Chappaqua School Foundation

 

 

1.1.3

STEM-fest

 

 

1.1.4

PNW/BOCES report

 

 

1.1.5

Scarsdale Report

 

 

1.2

Superintendent's Report

 

 

1.2.1

Bus policy regarding crossing

 

 

1.2.2

Knowledge Cafe

 

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 March 18, 2015

 

 

3.2

Minutes of March 25, 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":

Vaishali Bhattacharyya, Sally Cochran, Louise Hazebrouck, Odette Potter, and Suzette Rivera.

Resolution:

"BE IT RESOLVED that, the Board of Education hereby abolishes one 1.0 FTE Elementary position. This action results in the abolishment of 1.0 FTE Elementary position effective 2/2/15."

Resolution:

"BE IT RESOLVED that, the Board of Education hereby creates one 1.0 FTE Science position. This action results in the creation of 1.0 FTE Science position effective 2/3/15."

Resolution:

"BE IT RESOLVED that, due to increased need in Industrial Arts, the Board of Education hereby increases by .3 FTE an existing .7 FTE Industrial Arts position. This action results in the creation of a 1.0 FTE Industrial Arts position at Horace Greeley High School effective 8/31/15."

Resolution:

"BE IT RESOLVED that, the Board of Education hereby approves the Stipulation of Settlement with employee number 1752 as per the attached agreement."

Resolution:

"BE IT RESOLVED that, the Board of Education hereby authorizes the attached Agreements for Services for the individuals and agencies listed below effective for the 2014/2015 school year, or earlier at the discretion of the Board of Education":

Rachel Marino.

Resolution:

"BE IT RESOLVED that, the Board of Education hereby authorizes the attached Agreements for Services for the individuals and agencies listed below effective for the 2015/2016 school year, or earlier at the discretion of the Board of Education":

All About Kids / Mid Island Therapy,

All About Kids / Mid Island Therapy,

All About Kids / Mid Island Therapy,

All About Kids / Mid Island Therapy,

All About Kids / Mid Island Therapy,

All About Kids / Mid Island Therapy,

Behavior Analysts of New York, LLC,

Behavior Analysts of New York, LLC,

Blythedale Children's Hospital,

Blythedale Children's Hospital,

Blythedale Children's Hospital,

Blythedale Children's Hospital,

Blythedale Children's Hospital,

Blythedale Children's Hospital,

Creative Tutoring,

Andrea Rauso Eckerle,

Education, Inc.,

HTA of New York, Inc.,

HTA of New York, Inc.,

HTA of New York, Inc.,

HTA of New York, Inc.,

HTA of New York, Inc.,

HTA of New York, Inc.,

HTA of New York, Inc.,

Isa Marrs Speech Language Pathology, PC,

Listening Partners Inc.,

Listening Partners, Inc.,

Colleen O'Sullivan,

Jeffrey H. Sacks, D.O.,

Talk of the Town,

Westchester Institute for Human Development, WIHD,

Westchester Institute for Human Development, WIHD,

Westchester Institute for Human Development, WIHD,

Westchester Institute for Human Development, WIHD,

Westchester Therapy Solutions-Occupational, Physical & Speech Therapy, PLLC,

Westchester Therapy Solutions-Occupational, Physical & Speech Therapy, PLLC, and

Westchester Therapy Solutions-Occupational, Physical & Speech Therapy, PLLC.

Resolution:

"BE IT RESOLVED that, the Board of Education hereby appoints Michael DeBellis from the Preferred Eligible List to the position of Teacher of Industrial Arts, Horace Greeley High School, effective August 31, 2015."

Request for Parental Leave of Absence:

Ms. Traci Everett, Teacher of Elementary Education, Roaring Brook Elementary School, effective May 27, 2015 through June 30, 2015.

Resignation:

Mr. Mitchell Cheser, Varsity Softball, Horace Greeley High School, effective April 23, 2015.

Ms. Frances Boone, Junior Varsity Softball, Horace Greeley High School, effective April 23, 2015.

Appointment: Probationary

Dr. Kusum Sinha, Assistant Superintendent for Human Resources and Leadership Development, Education Center, effective July 1, 2015, in the tenure area of Assistant Superintendent for Human Resources and Leadership Development.

Ms. Christine Catapano, Teacher of Physical Education, Seven Bridges Middle School, effective August 31, 2015, in the tenure area of Physical Education.

Appointment: Regular Substitute

Ms. Linita Shih, Regular Substitute Teacher of Foreign Language, Horace Greeley High School and Robert E. Bell Middle School, effective April 15, 2015 through June 30, 2015 (or earlier at the discretion of the Board of Education).

Appointment: Coaching

Ms. Frances Boone, Varsity Softball, Horace Greeley High School, effective April 24, 2015 through June 5, 2015 (or earlier at the discretion of the Board of Education).

Dr. John Alkalay, Junior Varsity Softball, Horace Greeley High School, effective April 25, 2015 through June 5, 2015 (or earlier at the discretion of the Board of Education).

 

 

4.2

Non-instructional

Resignation for Purpose of Retirement:

Theresa Markley - Secretary to the Superintendent/District Clerk at the Education Center is retiring effective June 30, 2015.

Jean Porcaro - Library Assistant at Douglas Grafflin Elementary School is retiring effective June 30, 2015.

Resolution:

BE IT RESOLVED that, the Board of Education hereby increases the hours of Yesid Rivera, Teacher Aide at Seven Bridges Elementary School from 17.5 to 18.75 hours per week, effective April 24, 2015.

 

5.

Recommended Action: Other

 

 

5.1

CSE summaries for approval on May 6, 2015.

 

 

5.2

BE IT RESOLVED, that the Board hereby ratifies the provisions of the Memorandum of Agreement executed by the negotiating teams for the District and the Chappaqua Congress of Teachers dated February 25, 2015 and agree to a three-year successor agreement, effective July 1, 2015 and terminating on June 30, 2018, and authorizes the expenditure of those monies necessary to implement the provisions of the 2015-2018 CCT Collectively Negotiated Agreement.

 

 

5.3

BE IT RESOLVED, that the Board hereby ratifies the provisions of the Memorandum of Agreement executed by the negotiating teams for the District and the Chappaqua Congress of Teachers, covering title of Teaching Assistant, dated February 25, 2015 and agree to incorporate the provisions of their 2012-13 Collectively Negotiated Agreement as modified by the 2013-15 Memorandum of Agreement into a three-year successor agreement, effective July 1, 2015 and terminating on June 30, 2018, and authorizes the expenditure of those monies necessary to implement the provisions of the 2015-2018 CCT Collectively Negotiated Agreement.

 

 

5.4

BE IT RESOLVED, that the Board hereby ratifies the provisions of the Memorandum of Agreement executed by the negotiating teams for the District and the Chappaqua Congress of Teachers, covering titles of Registered Nurse, Occupational Therapist, Athletic Trainer, Licenses Practical Nurse and Physical Therapist, dated February 25, 2015 and agree to incorporate the provisions of their 2011-13 Collectively Negotiated Agreement, as modified by the 2013-15 Memorandum of Agreement into a three-year successor agreement, effective July 1, 2015 and terminating on June 30, 2018, and authorizes the expenditure of those monies necessary to implement the provisions of the 2015-2018 CCT Collectively Negotiated Agreement.

 

 

5.5

BE IT RESOLVED, that the Board hereby ratifies the provisions of the Memorandum of Agreement executed by the negotiating teams for the District and the Chappaqua Administrators' Association dated March 17, 2015 and agree to a two-year successor agreement to their 2013-15 Collectively Negotiated Agreement, effective July 1, 2015 and terminating on June 30, 2017, and authorizes the expenditure of those moneys necessary to implement the provisions of the 2015-2017 CAA Collectively Negotiated Agreement.

 

 

5.6

BE IT RESOLVED, that the Board hereby ratifies the provisions of the Memorandum of Agreement executed by the negotiating teams for the District and the CSEA, Local 1000, AFSCME, AFL-CIO, CHAPPAQUA CSD UNIT No. 9226, WESTCHESTER COUNTY LOCAL 860, dated April 13, 2015 and agree to incorporate the provisions of their 2013-15 Collectively Negotiated Agreement into a two-year successor agreement, effective July 1, 2015 and terminating on June 30, 2017, and authorizes the expenditure of those monies necessary to implement the provisions of the 2015-2017 CSEA Collectively Negotiated Agreement.

 

 

5.7

BE IT RESOLVED, that the Board hereby ratifies the provisions of the Memorandum of Agreement executed by the negotiating teams for the District and the Chappaqua Office Staff Association, dated April 21, 2015, calling for the creation of a seven-year successor Collectively Negotiated Agreement effective July 1, 2011 and terminating June 30, 2018, and authorizes the expenditure of those monies necessary to implement the provisions of the 2011-2018 COSA Collectively Negotiated Agreement.

 

 

5.8

BE IT RESOLVED, that the Board hereby ratifies the provisions of the Supplemental Memorandum of Agreement executed by and between the Superintendent of Schools and the Board of Education of the Chappaqua School District and the Chappaqua Congress of Teachers dated April 29, 2015, that it is in their mutual best interests to adjust the language of Article 18 Salary Credit and Article 23 Salary, signed Memorandum of Agreement dated February 25, 2015 for the purpose of clarification.

 

 

5.9

BE IT RESOLVED, that the Board hereby ratifies the provisions of the Supplemental Memorandum of Agreement executed by and between the Superintendent of Schools and the Board of Education of the Chappaqua School District and the Chappaqua Congress of Teachers, covering titles of Registered Nurse, Occupational Therapist, Athletic Trainer, Licenses Practical Nurse and Physical Therapist, dated April 29, 2015, that it is in their mutual best interests to adjust the language of Article 3D Salary, signed Memorandum of Agreement dated February 25, 2015 for the purpose of clarification.

 

 

5.10

Appoint Library Director Pam Thornton to New Castle Media Center

 

 

5.11

Tax Anticipation Note Resolution of CCSD, Adopted May 6, 2015, Authorizing the issuance of not to exceed $4,500,000 Tax Anticipation Notes in anticipation of the receipt of taxes to be levied for the Fiscal Year ending JUNE 30, 2016

Resolved by the Board of Education of Chappaqua Central School District, in the County of Westchester, New York, as follows:

Section 1. Tax Anticipation Notes (herein called "Notes") of Chappaqua Central School District, in the County of Westchester, New York (herein called "District"), in the principal amount of not to exceed $4,500,000, and any notes in renewal thereof, are hereby authorized to be issued pursuant to the provisions of Sections 24.00 and 39.00 of the Local Finance Law, constituting Chapter 33-a of the Consolidated Laws of the State of New York (herein called "Law").

Section 2. The following additional matters are hereby determined and declared:

(a)

The Notes shall be issued in anticipation of the collection of real estate taxes to be levied for school purposes for the fiscal year commencing July 1, 2015 and ending June 30, 2016, and the proceeds of the Notes shall be used only for the purposes for which said taxes are levied.

(b)

The Notes shall mature within the period of one year from the date of their issuance.

(c)

The Notes are not issued in renewal of other notes.

(d)

The total amount of such taxes remains uncollected at the date of adoption of this resolution.

Section 3. The Notes hereby authorized shall contain the recital of validity prescribed by Section 52.00 of the Law and shall be general obligations of the District, and the faith and credit of the District are hereby pledged to the punctual payment of the principal of and interest on the Notes and unless the Notes are otherwise paid or payment provided for, an amount sufficient for such payment shall be inserted in the budget of the District and a tax sufficient to provide for the payment thereof shall be levied and collected.

Section 4. Subject to the provisions of this resolution and the Law, and pursuant to Sections 50.00, 56.00, 60.00 and 61.00 of the Law, the power to sell and issue the Notes authorized pursuant hereto, or any renewals thereof, and to determine the terms, form and contents, including the manner of execution, of such Notes, and to execute arbitrage certifications relative thereto, is hereby delegated to the President of the Board of Education, the chief fiscal officer of the District.

Section 5. The Notes shall be executed in the name of the District by the manual signature of the President of the Board of Education, the Vice President of the Board of Education, the District Treasurer, the District Clerk, or such other officer of the District as shall be designated by the chief fiscal officer of the District, and shall have the corporate seal of the District impressed or imprinted thereon which corporate seal may be attested by the manual signature of the District Clerk.

Section 6. This resolution shall take effect immediately.

 

 

5.12

Approve PNWBOCES Initial Contract of Services for 2015-16 in the amount of $1,073,936.

 

 

5.13

Approve agreement with Woodard and Curran "terms and conditions" (part of October 2014 agreement) and appoint Client Representative with respect to the services to be rendered under this Agreement in he amount of $88,500.

 

 

5.14

Appoint Board of Registration for the May 19, 2015 Budget Vote and Election.

 

 

5.15

Approve contract for Health and Welfare Services with Katonah-Lewisboro Union Free School District for 16 students at $1235,75 per student for a total of $19,772.

 

 

5.16

Agreement with Westchester Community Opportunity Program, Inc. (WESTCOP) to renew the current contract for 2015-16 for the Head Start Program at Douglas Grafflin with a 1% increase from $25,341 per classroom for total of $50,682.

 

 

5.17

Change Order #01 for Horace Greeley HS - upper gym roof project - decrease of $5,000 - Credit to the owner for less than contract price.

 

 

5.18

Agreement for Investigative Services with A.F. Investigations, at a rate of $65 per hour per investigator plus reimbursements per contract.

 

6.

Facilities

 

7.

Financials

 

 

7.1

Treasurer's Report - February 2015

 

 

7.2

Claim Auditor Reports - March 31, 2015 and April 30, 2015.

 

8.

Communications

 

9.

Notice of Future Meetings -

Tuesday, May 19, 2015, at Horace Greeley High School gymnasium, 7:00 a.m. to 9:00 p.m.

School and Library Budget Vote and Election of Board Members

Tuesday, May 19, 2015, at Wallace Auditorium, 7:00 p.m. - 8:15 p.m.,

Joint Town/School Boards meeting

Wednesday, May 27, 2015, at Horace Greeley High School, 7:30 p.m.

Presentation:

Tenured Teacher Recognition

CEFF

Athletic Accomplishments

 

10.

Adjournment

 

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

Addendum: May 6, 2015

5.19

BE IT RESOLVED, that the Board hereby ratifies the provisions of the Supplemental Memorandum of Agreement executed by and between the Superintendent of Schools and the Board of Education of the Chappaqua School District and the Chappaqua Congress of Teachers dated May 5, 2015, that it is in their mutual best interests to adjust the language of Article 4 (G) Work Year and Work Day, signed Memorandum of Agreement dated February 25, 2015 for the purpose of clarification.

 

5.20

Approve Agreement with East of Hudson Watershed Corporation, for installation of stormwater retrofit projects on Horace Greeley campus, project completion August 31, 2015 at no cost ($0) to district.

 

5.21

Resolution on 2015 APPR Plan Implementation