Minutes January 13, 2021

OFFICIAL MINUTES

CHAPPAQUA CENTRAL SCHOOL DISTRICT
BOARD OF EDUCATION

Wednesday, January 13, 2021, 5:30 PM
Horace Greeley High School Auditorium
and
170 South Bedford Road, Chappaqua, NY
5:00 pm Board of Education Executive Session
6:00 pm Joint Work Session with Town Board regarding New Castle Form Based Code
7:30 pm Board of Education Meeting

Presiding Officer: Victoria Bayard Tipp
Pledge of Allegiance: Holly McCall

Present:  Board of Education
    Victoria Bayard Tipp, President
    Holly McCall, Vice President
    Hilary Grasso
    Warren Messner
    Jane Kimmel Shepardson

Staff Members:
    Christine Ackerman, Superintendent of Schools
    John Chow, Assistant Superintendent for Business
    Ellen Doherty, Assistant Superintendent for Pupil Personnel Services
    Adam Pease, Assistant Superintendent for Curriculum & Instruction
    Tony Sinanis, Assistant Superintendent for Human Resources & Leadership Development
    Liisa Elsner, District Clerk

Town Board:
    Ivy Pool, Town Supervisor
    Jeremy Saland, Deputy Town Supervisor
    Lisa Katz
    Lori Morton
    Lauren Levin
    Jill Simon Shapiro, Town Administrator

President Tipp called for a motion to open the meeting.

Motioned by Hilary Grasso to open the meeting at 5:05 pm.  Seconded by Jane Kimmel Shepardson.  Motion carried 3-0.  Board Members Holly McCall and Warren Messner were absent.

Motioned by Hilary Grasso to appoint Dr. Christine Ackerman as District Clerk pro tempore.  Seconded by Jane Kimmel Shepardson.  Motion carried 3-0.

Motioned by Hilary Grasso to adjourn into Executive Session to discuss contract negotiations, potential litigation, the employment history of particular persons, matters of health and safety and to receive advice from counsel.  Seconded by Jane Kimmel Shepardson.  Motion carried 3-0.

Board members Holly McCall and Warren Messner joined the meeting at 5:10 pm.

President Tipp called for a motion to reconvene the public meeting.

Motioned by Jane Kimmel Shepardson to reconvene the public meeting at 6:05 pm.  Seconded by Hilary Grasso.  Motion carried 5-0.

6:00 pm    Joint Work Session with Town Board regarding Town of New Castle Form Based Code
The Board of Education and the Town Board of New Castle heard a presentation regarding the proposed Form Based Code from consultants that the District had engaged to study impacts of the FBC on future enrollment and also perform a capacity analysis on all six school buildings.

Motioned by Warren Messner to adjourn the Joint Work Session at 7:36 pm.  Seconded by Victoria Bayard Tipp.  Motion carried 5-0.

Motioned by Warren Messner to convene the Board of Education meeting at 7:56 pm.  Seconded by Jane Kimmel Shepardson.  Motion carried 5-0.

1.      Information Business Affairs

1.1    President’s Report – President Tipp began by wishing everyone a happy new year and noting recent events in the nation’s capital and their aftermath.

Presentations:

CCSD's Independent Consultant Review/Presentation on the Draft Generic Environmental Impact Statement  - The District’s consultants gave a second presentation of their findings regarding the proposed Form Based Code.

2021-22 Budget Preview  - Dr. Ackerman and Mr. Chow gave an overview of the 2021-22 budget process.

Vice President Holly McCall left the meeting at 9:42 pm.

1.2    Superintendent’s Report – Dr. Ackerman gave her report highlighting the following:

  • Thanking the Board for their participation in the communication that was sent to families in the wake of the January 6th unrest and also for their support as the District seeks to engage and support our students at this time.
  • Dr. Pease outlined how the District approached faculty and staff in order to assist in their engagement with, and support of students at the different educational levels.
  • Outlining safeguards and procedures in place on Inauguration Day, assuring the community that student safety and emotional well-being remains of paramount importance.
  • Schedule update
  • Dr. Sinanis gave a staffing update
  • District quarantine update
  • Revised weekly communication plan
  • Clarifying Westchester County DOH Revised Quarantine & Proximate Contact Guidelines and how they impact the District – a communication will be going out shortly to parents regarding how we will be handling K-8 lunch and also students riding our buses
  • CCSD Covid-19 Testing & Vaccination Updates
  • Zauderer Property Update – there are some DEP & DOH issues to resolve
  • Dr. Pease spoke about Matthew Kay, author of Not Light, But Fire speaking in the District on 1/27.
  • Dr. Pease spoke about additional items on the agenda including a NCUFY Grant regarding Physical Education Professional Development.
  • Dr. Ackerman finished by congratulating our two Regeneron Science Competition semi-finalists.

2.      Committee Reports
Wellness:  Hilary Grasso thanked the PTA for their help and with pushing out the videos.
Green:  The Committee will be meeting the following week.
Communications:  An Advisory Committee meeting is scheduled shortly
Sports Boosters:  Jane Kimmel Shepardson said that low risk winter sports have begun and they are trying to overcome some issues and that that Sports Boosters have been very helpful.
Chappaqua School Foundation:  Ms. Shepardson encouraged people to register for the zoom dumpling class that will be conducted by a renowned chef on 1/25 and thanked the CSF for their efforts on behalf of the District.
CARES:  The next meeting is scheduled for 1/19.

Public Comment Period:
We welcome public comments, and in respect for each other's time, we ask that you limit your comments to three minutes. Board members may be contacted via email or phone.  After the public comment period has been completed, Board members may have a discussion among themselves regarding comments presented.

3.      Approvals & Ratifications

3.1    BE IT RESOLVED, that the Board of Education accepts the minutes of the December 8, 2020 Board Meeting.

3.2    BE IT RESOLVED, that the Board of Education accepts the minutes of the December 15, 2020 Special Board Meeting.

3.3    BE IT RESOLVED, that the Board of Education accepts the minutes of the January 5, 2020 Special Board Meeting.

Motioned by Hilary Grasso to accept Items 3.1 through 3.3 as stated above.  Seconded by Jane Kimmel Shepardson.  Motion carried 4-0.

4.    Recommended Action:   Personnel

Dr. Ackerman recommended Item 4.1 as stated below.

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:

Mairead Kelly
Carla Fonseca Gonzalez
Paulina Gomez Tagle
Galina Pavel
Maura Teague

Resolution:
BE IT RESOLVED that, the Board of Education hereby appoints the individual listed as a per diem substitute at the Building Specific substitute teacher rate:

David Litzky – Robert E. Bell Middle School

Resolution:
BE IT RESOLVED that, the Board of Education hereby appoints the individuals listed as student teachers, interns and/or classroom observers for the 2020/2021 school year:

Shea Cody
Nicole Taccariello

Resolution:
BE IT RESOLVED, that the Board of Education hereby authorizes the Superintendent of Schools and Board President to execute an Agreement, dated December 14, 2020, on behalf of the School District, with Mr. Peter Zecchin, as presented to the Board at this meeting, whereby Mr. Zecchin shall perform contract services as a Part Time (.6) Special Education teacher for the School District for the period commencing January 4, 2021 and terminating June 30, 2021. A copy of this Agreement shall be incorporated by reference within the minutes of this meeting.

Resolution:
BE IT RESOLVED that, the Board of Education hereby changes the appointment of Justin Olive from K-12 Science Coordinator to Director of K-12 Science, effective for the 2020/2021 school year.

Resolution:
BE IT RESOLVED that, the Board of Education hereby changes the appointment of Mary Devane from K-12 Social Studies Coordinator to Director of K- 12 Social Studies, effective for the 2020/2021 school year.

Resignation:
Ms. Melissa Doellman, Teacher of Science, Horace Greeley High School, effective January 22, 2021.

Ms. Caitlin Lena, (.5) Teacher of Special Education, Roaring Brook Elementary School, effective January 22, 2021.

Ms. Jennifer Chemerov, Physical Education Department Chairperson, Horace Greeley High School, effective January 1, 2021.

Resignation for Purposes of Retirement:
Ms. Trudy Gessler, Teacher of Science, Horace Greeley High School, effective June 30, 2021.

Mr. Mark Jagels, Teacher of Social Studies, Horace Greeley High School, effective June 30, 2021.

Request for Extension of Discretionary Leave of Absence:
Ms. Jessica Towle, Teacher of Science, Horace Greeley High School, effective January 11, 2021 through January 22, 2021.

Request for Extension of Childcare Leave of Absence:
Ms. Tiffany DePeralta, Teacher of English, Horace Greeley High School, effective January 25, 2021 through June 30, 2021.

Ms. Ellen Paradiso, Library Media Specialist, Douglas Grafflin Elementary School, effective February 1, 2021 through June 30, 2021.

Request for Childcare Leave of Absence:
Ms. Jennifer Villano, Teacher of Special Education, Westorchard Elementary School, effective January 4, 2021 through January 29, 2021.

Appointment: Teaching Assistant
Ms. Christina DeLouise, Teaching Assistant, Roaring Brook Elementary School, effective January 14, 2021, $23,357, prorated.

Appointment: Leave Replacement
Ms. Cindy Greenberg, Leave Replacement Teacher of English, Horace Greeley High School, effective January 25, 2021 through June 30, 2021 (or earlier at the discretion of the Board of Education), Step 3, B(BA+30) with Masters, $77,495 (prorated).

Ms. Patricia Gray, Leave Replacement Library Media Specialist, Douglas Grafflin Elementary School, effective February 1, 2021 through June 30, 2021 (or earlier at the discretion of the Board of Education), Step 3, A(BA), $72,377 (prorated).

Ms. Ariel Leeds, Leave Replacement Teaching Assistant, Seven Bridges Middle School, effective January 4, 2021 through June 30, 2021 (or earlier at the discretion of the Board of Education), $23,357, prorated.

Appointment: Part Time
Ms. Brook Pechenko, Per Diem CSE/CPSE Chairperson, District wide, effective January 1, 2021 through June 30, 2021 (or earlier at the discretion of the Board of Education), $630.00 per diem.

Ms. Amira Lahlouh, (.04) Teacher of Mathematics to provide Academic Intervention Services, Westorchard Elementary School, effective December 14, 2020 through June 18, 2021 (or earlier at the discretion of the Board of Education), Step 1, A(BA), $55.33/hour.

Mr. Brian Donahue, (.04) Teacher of Mathematics to provide Academic Intervention Services, Robert E. Bell Middle School, effective December 14, 2020 through June 18, 2021 (or earlier at the discretion of the Board of Education), Step 4, B(BA+30) with Masters, $67.16/hour.

Appointment: Coaching - Effective January 14, 2021 through March 1, 2021

Name Position Sport Step
Ryan Jendzejec Assistant Varsity Boys Indoor Track 1
Kira Lindner Assistant Varsity Girls Indoor Track 1
Jake Holmquist Assistant Varsity Skiing 1

Appointment: Volunteer Coaching - Effective January 14, 2021 through March 1, 2021

Name Position Sport
Kimberly Lindner Assistant Varsity Boys & Girls Indoor Track

Appointments:
BE IT RESOLVED, that in accordance with District Title IX policies (#9049:  Sexual Harassment Policy for Employees, and #5080:  Sexual Harassment Policy for Students), the Board of Education hereby designates the following:

District Title IX Coordinators 
    Building Principals 

District Title IX Investigators 
    Director of Equity, Inclusion and Wellness
    Director of Literacy K-12

District Title IX Decision Makers 
    Assistant Superintendent for Human Resources & Leadership Dev.
    Assistant Superintendent for Pupil Personnel Services

Motioned by Victoria Bayard Tipp to approve Item 4.1 as stated above.  Seconded by Hilary Grasso.  Motion carried 4-0.

Dr. Ackerman recommended Item 4.2 as stated below.

4.2    Non-Instructional 

Resignation:
Tony Monaco, Cleaner at Roaring Brook Elementary School, effective January 1, 2021.

Resignation for the Purpose of Retirement:
Linda Mullane, Senior Office Assistant-Automated Systems, Seven Bridges Middle School, effective January 31, 2021.

Mario Cabrera, Custodian at Douglas Grafflin Elementary School, effective June 30, 2021.

Suzann Schriro, Bookkeeper at the Education Center, effective June 30, 2021.

Appointment:
Daniel Fiorio, Custodian at Roaring Brook Elementary School, effective January 14, 2021 at a pro-rated annual salary of $44,850, Step 1 of the CSEA Contract.

BE IT RESOLVED that, the Board of Education hereby appoints Lora Radovanovich to the stipend position of Special Education and 504 Services Records Coordinator, effective December 9, 2020 through June 30, 2021, at a pro-rated annual rate of $5,000.00.

Motioned by Victoria Bayard Tipp to approve Item 4.2 as stated above.  Seconded by Jane Kimmel Shepardson.  Motion carried 4-0.

5.      Recommended Action:  Other
Use of the Consent Agenda permits the Board of Education to make more effective use of its time by adopting a single motion to cover those relatively routine matters, which are included. Any member of the Board who wishes to discuss individually a particular piece of business on the Consent Agenda may so indicate and that item will be considered and voted on separately, thus preserving the right of all Board members to be heard on any issue. It is recommended that the Board of Education approve the following Consent agenda as submitted by the Superintendent of Schools.

5.1    CSE Summaries (2020-21 School Year) reported to the Board on January 13, 2021.

5.2    BE IT RESOLVED, that the Board of Education approves an agreement with Irvington Union Free School District for health and welfare services during the 2020-21 school year, for one student, in the amount of $1,291.66, and authorizes the Superintendent and Board President to execute the agreement.

5.3    BE IT RESOLVED that the Board of Education approves the Contract with Pleasantville Union Free School District for the Pleasantville Summer School program, for 2 students, for the 2020-21 school year at the rate set by New York State Education Department, and authorizes the Superintendent to execute this Agreement. 

5.4    BE IT RESOLVED, that the Board of Education hereby accepts a gift of $2,560.00 from New Castle United for Youth, for expenses related to a consultant for Project Adventure:  SEL teacher development.

5.5    WHEREAS, the undersigned, being a majority of the Board of Education of the Chappaqua Central School District (the “Board”), hereby adopt, and by executed counterpart, approve, as of the 13th day of January, 2021, the following actions and resolutions: 

WHEREAS, the Chappaqua Central School District is a Participant in the New York Liquid Asset Fund (“NYLAF”), as defined in a Municipal Cooperation Agreement, as amended and restated as of August 1, 2019 (the “Agreement”); and 

WHEREAS, the Governing Board of NYLAF (the “Governing Board”) wishes to amend the definition of Investment Consultant and Marketing Agreement to be PMA Asset Management, LLC and PMA Securities, LLC, respectively; 

WHEREAS, the Governing Board has adopted a resolution on November 19, 2020 to effect such change and seeks approval of each Participant; 

WHEREAS, pursuant to Section 13.1 of the Agreement, each Participant has 60 days from the date of the adoption of the Governing Board’s resolution authorizing the proposed change by the Governing Board to approve the proposed amendment; and 

WHEREAS, (A) a Participant shall be deemed to have given notice of approval of the proposed amendment if it has theretofore delivered to the Governing Board an executed counterpart of the proposed amendment and a certificate, in a form acceptable to the Governing Board, to the effect that: (i) such Participant has held any necessary public hearings, conducted any necessary referenda and obtained any necessary consents of governmental agencies; (ii) the proposed amendment has been approved by a majority vote of the voting strength of such Participant’s governing body; and (iii) such Participant has satisfied any other requirements applicable to its making contracts; or (B) a Participant shall be deemed to have given notice pursuant to the provisions of Section 7.2 hereof of its intent to withdraw from the Agreement; 

NOW, THEREFORE, BE IT:

RESOLVED, that the Board approves the following: 

(a) the Definitions set forth in Article I of the Agreement shall be amended as follows: 
    
“Investment Consultant” means PMA Asset Management, LLC, or such other Person who shall be acceptable to the Governing Board. 

“Marketing Agent” means PMA Securities LLC, or any other Person or Persons appointed or employed or contracted by the Governing Board pursuant to Sections 4.2 and 10.2 hereof. 

“Services and Marketing Agreement” means any agreement entered into with respect to any of the Portfolios by the Governing Board with the Marketing Agent pursuant to this Agreement in connection with the execution of securities transactions and the delivery of securities. 

(b) any other references in the Agreement to RBC Global Asset Management (U.S.), Inc. (RBC GAM-US) or RBC Capital Markets, LLC in the Agreement now be amended to read “PMA Asset Management, LLC” or PMA Securities LLC.”

RESOLVED, that (i) no other public hearing, necessary referenda or governmental consents are necessary for the Board to approve the amendment set forth above and there are no additional requirements of the Board in connection with such approval and (ii) the Board has satisfied all other requirements applicable to its making contracts in connection with its role as Participant. 

RESOLVED, that adoption of this resolution by the Board and its certification by the Clerk shall serve as (i) evidence of the approval of the amendment by majority of the Board, (ii) the executed counterpart of the proposed amendment, and (iii) the certificate required by Section 13.1(c) of the Agreement, and shall constitute Participant approval of the amendment requested by the Governing Board;

5.6    BE IT RESOLVED, that the Board of Education approves the amended terms of a four-year hardware lease with Lenovo for the acquisition of technology equipment for the Horace Greeley High School STEAM Center which was approved by the Board at its meetings of June 23, 2020, and December 8, 2020 and authorizes the Board President to execute the amended agreement.

5 .7    BE IT RESOLVED, that the Board of Education approves an author engagement contract with Stenhouse Publishers for author/consultant Matthew Kay to deliver remarks at two professional development sessions on January 27, 2021, in the amount of $5,850.00, and authorizes the Board President to execute the contract.

Motioned by Victoria Bayard Tipp to approve Items 5.1 through 5.7 as stated above.  Seconded by Jane Kimmel Shepardson.  Motion carried 4-0.

6.      Facilities
BE IT RESOLVED, that the Board of Education acknowledges Change Orders approved by the Superintendent per Board Resolution adopted at June 14, 2017 Board of Education meeting.

6.1    Change Order:  HGHS MC-010
Project:   Horace Greeley High School & Chappaqua Library
Contractor:  Southeast Mechanical Corp.
Description:  Additional cost to furnish and install condensate drain piping associated with sketch MSK-3 dated 9/19/19 and PCO #11 dated 11/13/20.
Amount:  $18,777.57

Motioned by Jane Kimmel Shepardson to acknowledge Item 6.1 as stated above.  Seconded by Victoria Bayard Tipp.  Motion carried 4-0.

7.      Financials

7.1    BE IT RESOLVED, that the Board of Education acknowledges receipt of the Revenue Status Report for December 2020.

7.2    BE IT RESOLVED, that the Board of Education acknowledges receipt of the Appropriation Status Report for December 2020.

7.3    BE IT RESOLVED, that the Board of Education acknowledges receipt of the Claims Auditor Report for November 2020.

7.4    BE IT RESOLVED, that the Board of Education acknowledges receipt of the Treasurer’s Report for December 2020.

7.5    BE IT RESOLVED, that the Board of Education acknowledges receipt of the Extraclassroom Activity Fund Quarterly Report – December 2020.

Motioned by Hilary Grasso to acknowledge receipt of Items 7.1 through 7.5 as stated above.  Seconded by Victoria Bayard Tipp.  Motion carried 4-0.

8.      Notice of Future Meetings 

Wednesday, January 27, 2021 – 7:30 pm
Chappaqua Central School District Anti-Racism and Social Justice Education- Update
Horace Greeley High School – Auditorium

Wednesday, February 10, 2021 – 7:30 pm
Horace Greeley High School - Auditorium

9.      Adjournment 

Motioned by Jane Kimmel Shepardson to adjourn the meeting at 10:27 pm.  Seconded by Hilary Grasso.  Motion carried 4-0.

Respectfully submitted,

Liisa Elsner
District Clerk / Secretary to the Superintendent

/lke