may 23 2016 board of education cincinnati, ohio ... · payment in lieu of taxes agreement with...

62
May 23 2016 BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS SPECIAL MEETING May 23, 2016 Table of Contents Roll Call . . . . . . . . . . . . . . . . . . 314 Recess into Executive Session . . . . . . . . . . . . . 314 Adjourn from Recess. . . . . . . . . . . . . . . . 314

Upload: others

Post on 05-Aug-2020

0 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: May 23 2016 BOARD OF EDUCATION CINCINNATI, OHIO ... · Payment In Lieu of Taxes Agreement with CinFed Credit Union . . . . 364 22. Payment In Lieu of Taxes Agreement with FD2 1121

May 23 2016

BOARD OF EDUCATION CINCINNATI, OHIO

PROCEEDINGS

SPECIAL MEETING

May 23, 2016

Table of Contents

Roll Call . . . . . . . . . . . . . . . . . . 314 Recess into Executive Session . . . . . . . . . . . . . 314 Adjourn from Recess. . . . . . . . . . . . . . . . 314

Page 2: May 23 2016 BOARD OF EDUCATION CINCINNATI, OHIO ... · Payment In Lieu of Taxes Agreement with CinFed Credit Union . . . . 364 22. Payment In Lieu of Taxes Agreement with FD2 1121

May 23 314 2016

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, May 23, 2016 at 6:02 p.m., President Copeland-Dansby in the chair. The pledge to the flag was led by President Copeland-Dansby.

ROLL CALL Present: Members Bates, Bolton, Hoffman, Jones, Minera, Nelms, President Copeland-Dansby (7) Absent: None Noes: None Superintendent Mary Ronan was present.

RECESS INTO EXECUTIVE SESSION Ms. Jones moved and Mr. Nelms seconded the motion that the Board recess into executive session at 6:07 p.m. to consider the employment of a public employee or official: and pending or imminent court action in conference with board legal counsel. Ayes: Members Bates, Bolton, Jones, Hoffman, Minera, Nelms, President Copeland-Dansby (7) Absent: None Noes: None President Copeland-Dansby declared the motion carried.

ADJOURN FROM RECESS

The meeting adjourned at 6:49 p.m.

Jennifer M. Wagner Treasurer/CFO

Page 3: May 23 2016 BOARD OF EDUCATION CINCINNATI, OHIO ... · Payment In Lieu of Taxes Agreement with CinFed Credit Union . . . . 364 22. Payment In Lieu of Taxes Agreement with FD2 1121

May 23 2016

BOARD OF EDUCATION CINCINNATI, OHIO

PROCEEDINGS

REGULAR MEETING

May 23, 2016

Table of Contents

Roll Call . . . . . . . . . . . . . . . . . . 315 Minutes Approved . . . . . . . . . . . . . . . . 315 Report of the Policy Committee May 9 ,2016 . . . . . . . . . 315 Report of the Finance Committee May 17, 216 . . . . . . . . . . 319 Report of the Audit Committee May 17, 2016 . . . . . . . . . . 326 Report of the Committee of the Whole May 18, 2016 . . . . . . . . 328 Presentations . . . . . . . . . . . . . . . . . 335 Revised A Resolution Declaring the Necessity of Levying a Tax for College and Career

Readiness; Increasing Access to Technology; Expanding Quality School Options including Strengthening Neighborhood Schools; Preschool Expansion in CPS as well as through Community-Based Providers; and General Operations due to Growth in Enrollment in Excess of the Ten-Mill Limitation and Requesting the County Auditor to Certify Matters in Connection Therewith . . . . . . . . . . .

335 A Resolution Adopting New Board Policy: 5112.01 – Entrance Requirements for

Preschool . . . . . . . . . . . . . . . . . .

337 A Resolution Amending Board Policy: 5112 – Entrance Requirement sfor Preschoo,

Kindergarten and Grade 1 . . . . . . . . . . . . . .

338 A Resolution Amending Board Policy: 5113.01 – Schools of Choice and Magnet Schools

Intra-District Enrollment . . . . . . . . . . . . . .

338 A Resolution Amending Board Policy: 5610 – Removal, Suspension, Expulsion, and

Permanent Exclusion of Students . . . . . . . . . . . . .

339 A Resolution Approving the 2017 Board Meeting Schedule . . . . . . . 340 A Resolution Approving the 2017 Committee of the Whole Meeting Schedule . . . 341 Revised Report of the Superintendent . . . . . . . . . . . . Recommendations of the Superintendent of Schools . . . . . . . . 1. Certificated Personnel . . . . . . . . . . . . . 342 2. Civil Service Personnel . . . . . . . . . . . . . 358 Revised Report of the Treasurer 1. Five Year Forecast . . . . . . . . . . . . . . 2. Receipt of a Donation from Various Donors . . . . . . . . . 361 3. Agreement with Mayerson Academy . . . . . . . . . . 361 4. Agreement with HP Financial Services . . . . . . . . . . 361 5. Agreement with HP Financial Services . . . . . . . . . . 361 6. Agreement with Gartner, Inc. . . . . . . . . . . . 361 7. Agreement with Registration Gateway . . . . .. . . . . . 361 8. Amendment to the Agreement with Progressus Therapy, LLC . . . . . 361 9. Amendment to the Agreement with Ricking Paper . . . . . . . 362 10. Amendment to the Agreement with Atlantic Foods . .. . . . . . 362 11. Amendment to the Agreement with Imani Family Center . . . . . . 362 12. Amendment to the Agreement with YMCA. . . . . . . . . . 362 13. Amendment to the Agreement with CBIZ Valuation Group . . . . . 362

Page 4: May 23 2016 BOARD OF EDUCATION CINCINNATI, OHIO ... · Payment In Lieu of Taxes Agreement with CinFed Credit Union . . . . 364 22. Payment In Lieu of Taxes Agreement with FD2 1121

May 23 2016

BOARD OF EDUCATION CINCINNATI, OHIO

PROCEEDINGS

REGULAR MEETING

May 23, 2016

Table of Contents

14. Extend Agreement with PCS Revenue Control Systems, Inc. . . . . . 362 15. Approval of Payment to PNC Equipment Finance . . . . . . . 363 Correction to Vendor 16. Approval of Purchase with Cincinnati USA Regional Chamber Foundation . . 363 17. Transfer of Funds . . . . . . . . . . . . . . 363 18. Payment In Lieu of Taxes Agreement with 1826 Race LLC . . . . . 363 19. Payment In Lieu of Taxes Agreement with Base Operations, Inc . . . . 363 20. Payment In Lieu of Taxes Agreement with CCM Realty Holding Co., LLC . . 364 21. Payment In Lieu of Taxes Agreement with CinFed Credit Union . . . . 364 22. Payment In Lieu of Taxes Agreement with FD2 1121 Walnut LLc . . . . 364 23. Payment In Lieu of Taxes Agreement with GBG Strategies, LLC . . . . 364 24. Payment In Lieu of Taxes Agreement with Market Square I, LLC . . . . 365 25. Payment In Lieu of Taxes Agreement with Meyer Tool, Inc . . . . . 365 26. Payment In Lieu of Taxes Agreement with Oakley FC II, LLC . . . . . 365 27. Payment In Lieu of Taxes Agreement with Shining Lotus LLC . . . . . 365 28. Payment In Lieu of Taxes Agreement with Sol Pendleton Arts, LLC . . . 366 29. Payment In Lieu of Taxes Agreement with SoLi Interests LLC . . . . . 366 30. Payment In Lieu of Taxes Agreement with St. Paul Village Ii Limited Partnership. 366 31. Payment In Lieu of Taxes Agreement with Butterbeans Properties, LLC . . . 366 32. Payment In Lieu of Taxes Agreement with Condominium Holdings . . . . 367 33. Payment In Lieu of Taxes Agreement with Oakley Hotel Enterprises . . . 367 34. Statement of Work with CBTS . . . . . . . . . . . . 367 35. Assignment . . . . . . . . . . . . . . . . 367 36. Then and Now Certificates . . . . . . . . . . . . 368 37. Award of Purchase Orders . . . . . . . . . . . . . 368 38. Award of Contract . . . . . . . . . . . . . 369 For Board Information 370 39. Agreement with Camp Joy-Joy Outdoor Education Center, LLC . . . . 370 40. Agreement with The Sister Accord . . . . . . . . . . . 371 41. Agreement Lease with HP Financial Services . . . . . . . . 371 42. Agreement with Hamilton County Developmental Disabilities Services . . . 371 43. Amendment to the Agreement with Victoria Butler . . . . . . . 371 44. Agreement with The University of Cincinnati Economics Center . . . . 371 Inquiries/Updates . . . . . . . . . . . . . . . . . . . 372 Assignment . . . . . . . . . . . . . . . . . . . . 372 Adjournment . . . . . . . . . . . . . . . . . . . 372

Page 5: May 23 2016 BOARD OF EDUCATION CINCINNATI, OHIO ... · Payment In Lieu of Taxes Agreement with CinFed Credit Union . . . . 364 22. Payment In Lieu of Taxes Agreement with FD2 1121

May 23 315 2016

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 ILC at the Cincinnati Public Schools Education Center, 2651 Burnet Avenue, Monday, May 23, 2016 at 7:12 p.m., President Copeland-Dansby in the chair. The pledge to the flag was led by President Copeland-Dansby.

ROLL CALL Present: Members Bates, Bolton, Jones, Hoffman, Nelms, Minera, President Copeland-Dansby (7) Absent: None Superintendent Mary Ronan was present.

MINUTES APPROVED Mr. Nelms moved and Mr. Minera second 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 May 24, 2016. Special Meeting – May 9, 2016 Regular Meeting – May 9, 2016 Special Public Meeting – May 12, 2016 Passed viva voce. President Copeland-Dansby declared the motion carried.

REPORT OF THE POLICY COMMITTEE The Policy Committee met on Monday, May 9, 2016 at 11:30 AM at the Cincinnati Public Schools Education Center in the Board Office Conference Room. New Policy 5112.01–Entrance Requirements for Preschool Dan Hoying, General Counsel Cheryl Broadnax, Assistant Superintendent The Committee began review of the policy and Committee Chair Hoffman recommended the following revision in the Enrollment category: Because of limited space, the District may assign a preschool student to a program located at a school outside of the family’s neighborhood zone. Students enrolled in a CPS school-based preschool shall have first priority to enroll in the kindergarten program at that school. OUTSIDE OF THEIR ZONE MAY CONTINUE IN THE KINDERGARTEN PROGRAM AT THAT SCHOOL, AS SPACE ALLOWS.

Page 6: May 23 2016 BOARD OF EDUCATION CINCINNATI, OHIO ... · Payment In Lieu of Taxes Agreement with CinFed Credit Union . . . . 364 22. Payment In Lieu of Taxes Agreement with FD2 1121

May 23 316 2016

REPORT OF THE POLICY COMMITTEE (cont.)

Mrs. Hoffman reported that the Board will be addressing the Intra-District Enrollment policy to discuss how to tackle students living within CPS and want to attend a school that is not in their zone. Priority order will also need to be determined in that policy. Committee Chair Hoffman informed the group that the Policy Committee will need to provide the Board with information on how to address the District having more applicants than available seats at the neighborhood and satellite schools, and how to prioritize those seats. The Committee had extensive dialogue about how to address the issue and Mrs. Hoffman reiterated that Head-Start has a priority order that has to be followed, which alleviates using the priority order process for magnet schools. Assistant Superintendent Broadnax reported that various risk factors, who comes in first and grant procedures are criteria used for determining priority for Head-Start. Mrs. Broadnax updated the Committee on preliminary costs of providing funding for unfunded seats. This was based only on current funding available and past knowledge of tuition paying families. The calculation included all expansion seats. On the high end, there are approximately 550 preschool seats in which, at this time, grant funds are not available. It would cost five-million dollars to fully fund 550 seats. On the low-end there are about 300 seats, and there are about 250 tuition seats. It would cost $2.8 million dollars to fully fund 300 seats. Mrs. Broadnax recommended continuing with first-come, first-served and continue to work with families to match them with grants that will make enrollment accessible, affordable, as well as working with families on locations that work best for them. She also advised that any concerns along the way can be revisited and families will not be turned away. The Committee agreed with Mrs. Broadnax recommendation and will include it in the policy. ACTION: Language on page two, the first sentence of the policy will be revised to: The DISTRICT Superintendent shall require that each child who registers for entrance to school provide: ACTION: The Committee will recommend approval of the Policy at the May 23, 2016 Regular Board meeting.

Policy 5113.01 – Preschool and Elementary Magnet School Enrollment The Committee reviewed revisions that were made to the Policy at the May 4, 2016 Partnership/Public Engagement Committee of the Whole meeting and recommended the following revision: Students enrolled in a MAGNET CPS preschool program located IN a magnet school have the option to remain enrolled in that magnet school’s kindergarten program without participating in the lottery process. ACTION: The Committee will recommend approval of the policy at the May 23, 2016 Regular Board meeting.

Page 7: May 23 2016 BOARD OF EDUCATION CINCINNATI, OHIO ... · Payment In Lieu of Taxes Agreement with CinFed Credit Union . . . . 364 22. Payment In Lieu of Taxes Agreement with FD2 1121

May 23 317 2016

REPORT OF THE POLICY COMMITTEE (cont.)

Policy 5610 – Removal, Suspension, Expulsion, Permanent Exclusion of Students Committee Chair Hoffman informed the group that the Board assigned the Policy Committee to align the policy with the Board’s current practice of not expelling or suspending students in preschool, and kindergarten to third-grade. General Counsel Dan Hoying reported that the current practice was implied in Policy 2451 – Alternative To Expulsion Program, Grades 4-12, as those grades were not mentioned in the policy. Mr. Hoying recommended that the following language be added to page two of Policy 5610: IT IS THE POLICY OF THE BOARD OF EDUCATION THAT STUDENTS IN GRADES PRE-KINDERGARTEN TO THIRD GRADE SHALL NOT BE SUSPENDED OUT-OF-SCHOOL OR EXPELLED, EXCEPT AS REQUIRED BY LAW. ACTION: The Committee agreed with the revision and will recommend the policy to the Board for approval at the May 23, 2016 Regular meeting. Wellness Program Policies Jessica Shelly, Director of Food Services, Dr. Kevin Jamison, Assistant Director, Student Services, District Wellness Committee Chair; Michelle Hughes, Curriculum Manager, Physical Education and Health; Dr. Marilyn Crumpton, Cincinnati Health Department, Co-Chair, District Health and Wellness Committee; Meredith Potter, Consultant, Cincinnati Children’s Hospital, Successful Healthy Children; Aeisha White, Board Fellow Mrs. Shelly informed the group that revision to the Wellness policy is needed in-order to stay compliant with the United States Department of Agriculture requirements, continue to remain aligned with District Goals and support, maintain the District’s lead position among similar urban Districts in the nation, provide explicit guidance and support for schools in the area of wellness, have an impact on chronic health issues caused by obesity, inactivity and other poor nutrition choices, and to improve outcomes on the Wellness School Assessment Tool (Wellsat). The Wellsat assesses the quality of school district’s written wellness policies. Board Fellow Aiesha White provided the Committee with the following overview regarding revisions to the policy: Background The Healthy, Hunger Free Kids Act 2010 expanded its requirements of district wellness policies in 2014 requiring a number of improvements in public transparency, compliance targets, and the creation of school wellness policies1. The Act requires Local Education Agencies to

- Bring in additional stakeholders for development, implementation and review - Share public updates on wellness policies - Establish a local school wellness policy for all district schools with officials to secure compliance

In addition, Action for Healthy Kids conducted an Ohio School Nutrition Needs Assessment that collected and analyzed district wellness policies from all Ohio districts during the 2014-2015 school year to “compare strength and comprehensiveness and to provide districts with recommendations to improve policies”. Although Cincinnati Public Schools’ results2 showed that the policy was slightly above average, the data also showed significant areas of growth in most categories and a strong need for a policy revision. The Overall Score of the District Wellness Policy was a 65 total score out of 200 possible points. The Cincinnati Public Schools (CPS) district has developed a revised and comprehensive District Wellness Policy in order to become more compliant with USDA requirements and better support the Cincinnati Public School Board’s “Whole Child” development work. The revised policy also allows the district to further pursue opportunities for educational equity and student access to healthy, real world learning. Wellness Policy Revision Highlights 1 A complete list of these requirements can be found in the CPS Wellness Policy Executive Summary. 2 Contact Jessica Shelly for the full Ohio School Nutrition Needs Assessment.

Page 8: May 23 2016 BOARD OF EDUCATION CINCINNATI, OHIO ... · Payment In Lieu of Taxes Agreement with CinFed Credit Union . . . . 364 22. Payment In Lieu of Taxes Agreement with FD2 1121

May 23 318 2016

REPORT OF THE POLICY COMMITTEE (cont.)

The revised CPS Wellness Policy focuses on seven key goal areas that are modeled after the latest requirements. There will be accountability for the implementation and regulation of this policy at both the district and school levels to ensure continuous development and success.

• Goal Area 1 – District and School Wellness Committees • Goal Area 2 – Wellness Policy Implementation • Goal Area 3 – School Meals and Nutrition • Goal Area 4 – Nutrition education • Goal Area 5 – Physical Education and Health Education • Goal Area 6 – Physical Activity • Goal Area 7 – Other Activities that promote wellness

The policy aims to ensure that students have access to healthy foods, receive quality nutrition education, and have opportunities to be physically active. Schools are encouraged to promote healthy lifestyles, support healthy staff practices and engage the community in wellness initiatives. Benefits of Revised Policy The revised CPS Wellness Policy will allow the district to

- Highlight areas of strength that are current practice, but were not previously mentioned in the policy - Reach compliance in all goal areas - Establish community partnerships for real world learning - Promote healthy practices and explicit guidance in wellness throughout all schools - Encourage healthy lifelong learning for all students

A copy of the Action for Healthy Kids’ Ohio School Nutrition Needs Assessment is available in the Board office. The Committee had extensive dialogue about the length of the policy and agreed that it needed to be more “parent friendly.” ACTION: Mrs. Shelly advised the Committee that she is recommending rescinding the following policies and including the language in the current Wellness Policy – 8515:

• 8500 – Food Services • 8510 – Sale and Consumption of Nutritional Foods • 8550 – Vending Machines and School Stores

ACTION: Mrs. Shelly and the Wellness Committee will revamp the policy to fewer pages and will make the following Goal Areas of the policy available in hyper-links. General Counsel advised that it would be legally okay for the policy to be the first two pages of the document, and hyper-link the goal areas. Goal Area 1: District and School Wellness Committee Goal Area 2: Wellness Policy Implementation, Monitoring, Accountability, and Community Engagement Goal Area 3: School Meals and Nutrition Goal Area 4: Nutrition Education Goal Area 5: Physical Education and Health Education Goal Area 6: Physical Activity Goal Area 7: Other Activities that Promote Student Wellness

ACTION: Mrs. Shelly will revise the language on page one of the policy to be more focused on students and highlight what the vision will create for the students and staff.

Page 9: May 23 2016 BOARD OF EDUCATION CINCINNATI, OHIO ... · Payment In Lieu of Taxes Agreement with CinFed Credit Union . . . . 364 22. Payment In Lieu of Taxes Agreement with FD2 1121

May 23 319 2016

REPORT OF THE POLICY COMMITTEE (cont.)

ACTION: Page 18 of the policy that talks about promoting student wellness through community partnerships, community health promotion and engagement, staff wellness and health promotion, and professional development, will be moved to the front of the document. ACTION: The Wellness Committee will work with Public Affairs to include a “Wellness Tab” on the District’s website.

ACTION: The Policy Committee will recommend that the Board meet with the Alliance for Community and Educational Success Educational (ACES) Committee; a subcommittee of the Education and Entrepreneurship Committee of Cincinnati City Council, to discuss location of bike lanes.

ACTION: Committee Chair Hoffman informed the group that the Student Achievement Committee will discuss expanding recess time at the schools in-order to make a recommendation of their findings to the Policy Committee.

ACTION: Mrs. Shelley will contact Joan Lipinski, the District’s Wellness Works Program Coordinator to discuss the possibility of employees being awarded Wellness Dollars for investing in student wellness, and also awarded Wellness Dollars for reading the policy on Safe Schools. ACTION: The Wellness Committee will revise the policy with the recommended changes and submit them to Ms. Young by June 6, 2016. The Wellness Committee will update the Policy Committee at the June 13, 2016 Policy Committee meeting. The Policy Committee will forward their recommendation for approval at the Board’s Regular meeting on June 27, 2016. The meeting adjourned at 5:46 PM. Policy Committee Staff Liaisons Elisa Hoffman, Chair Dan Hoying, General Counsel Carolyn Jones Yenetta Harper, Director, Teacher and Principal Development A. Chris Nelms Paul McDole, Director, Human Resources Sarah Trimble-Oliver, Chief Information Officer Mrs. Hoffman moved that the Report of the Policy Committee be accepted. Passed viva voce. President Copeland-Dansby declared the motion carried.

REPORT OF THE FINANCE COMMITTEE The Finance Committee met on Tuesday, May 17, 2016 at 11:30 AM at the Mayerson Academy in Conference Room 111. Finance Committee Members Present:

Chairperson Eve Bolton, Melanie Bates, Carolyn Jones; Ericka Copeland-Dansby, Ex-Officio member

Page 10: May 23 2016 BOARD OF EDUCATION CINCINNATI, OHIO ... · Payment In Lieu of Taxes Agreement with CinFed Credit Union . . . . 364 22. Payment In Lieu of Taxes Agreement with FD2 1121

May 23 320 2016

REPORT OF THE FINANCE COMMITTEE (cont.)

Administrators Present:

Jennifer Wagner, Treasurer/CFO; Cheryl Broadnax, Assistant Superintendent; Chandra Brown; Director of Budget and Accounting; Jeremy Gollihue, Director – Infrastructure; Dan Hoying, General Counsel; Bill Moehring, Interim Chief Operations Officer; Lauren Roberts, Internal Auditor; Janet Walsh, Director of Public Affairs

Cincinnati Federation of Teachers

Julie Sellars, President Megan Stockhausen, American Federation of Teachers

Former Board Members Catherine Ingram Vanessa White Partners and Providers Cincinnati Preschool Promise Members Terri England, Director, New Horizons Child Care AMOS Members NAACP Members Patrick Herrel, Chief Executive Officer, Accelerator Time Sensitive Items Monthly Reports of Revenue and Expenditures Jennifer Wagner, CFO/Treasurer Treasurer Wagner updated the Committee about the following April 2016 Financial Statements General Fund:

Revenues: Year-to-date totals $470.7M. This represents a $16.5M increase over last year and $31.1M increase over SY14 year-to-date.

Mrs. Wagner noted: Due to Hamilton County Auditor’s software upgrade, there are delays in processing the tax settlement reports which will cause delayed payment in the State Rollback payments ($16M). She advised that she is still hopeful to receive the funds in this fiscal year. There is a risk that funds will not be received until July 2016.

Expenditures: Year-to-date totals $421.4M. This represents a $3.5M increase over last year and a $56M increase over SY14 year-to-date.

Non-General Fund:

Revenues: $238.9M of an estimated $431.4M Expenditures = $274.7M of an estimated $408.9M

Page 11: May 23 2016 BOARD OF EDUCATION CINCINNATI, OHIO ... · Payment In Lieu of Taxes Agreement with CinFed Credit Union . . . . 364 22. Payment In Lieu of Taxes Agreement with FD2 1121

May 23 321 2016

REPORT OF THE FINANCE COMMITTEE (cont.)

Payment In Lieu of Tax Agreements The following Payment In Lieu of Tax Agreements will be submitted in the Treasurer’s Report for Board approval at the May 23, 2016 Regular Board meeting.

Agreement Description Years of

Agreement Estimated Annual

Revenue

Estimated Total Agreement

Revenue 1826 Race LLC 1800-1802, 1804, 1808, 1810, 1812,

1814, 1818 and 1826 Race Street, and 24, 26, 28 and 101 W. Elder Street, remodeling into mixed residential and commercial space

12-years $176,383.51 $2,116,602.09

Base Operations, Inc. 1309-1315 Main Street, remodeling of nine apartment units

8-years $3,450.98 $27,607.85

Butterbeans Properties, LLC 4642 Ridge Road, remodeling of the building on the property into office space

12-years $4,217.87 $50,614.40

CCM Realty Holding Co., LLC

319 Ludlow Avenue, remodeling into a retail grocery space

12-years $8,151.99 $97,823.83

CinFed Credit Union located at the northwest corner of Ibsen Avenue and the Kennedy Connector, remodeling into office building

15-years $32,209.16 $483,137.43.

Condominium Holdings south of Vanderear Way on either side of Central Boulevard, remodeling into 150 residential apartments

15-years $188,915.17 $2,833,727.59

Cutter Historic Apartments, LLC

506, 510 E. 12th Street, 511, 513-515 E. 13th Street and 1316 Broadway, remodeling into into approximately 32 units of subsidized, income-restricted housing

8-years $39,269.54. $314,156.30

FD2 1121 Walnut LLC 1121 Walnut Street 12-years $6,717.27. $80,607.20 GBG Strategies, LLC 122 E. 12th Street and 1203, 1134,

1142 and 1148 Main Street, remodeling into office space.

12-years $8,435.73 $101,228.80

Market Square I, LLC 1800-1802, 1804, 1808, 1810, 1812, 1814 and 1818 Race Street, and 24, 26, 28 and 101 W. Elder Street, remodeling into mixed residential and commercial space

12-years $176,383.51 $2,116,602.09

Meyer Tool, Inc 30,000 square-foot manufacturing facility located at 3154 Spring Grove Avenue and the expansion of its facility adjacent to 3055 Colerain Avenue

15-years $15,337.70 $230,065.44

Oakley FC II, LLC south of Vanderear Way on either side of Central Boulevard, construction of approximately 150 residential apartments

15-years $188,915.17 $2,833,727.59

Oakley Hotel Enterprises 4605 Factory Colony Lane, construction of an approximately 108 room hotel

12-years $69,019.63 $828,235.60

Page 12: May 23 2016 BOARD OF EDUCATION CINCINNATI, OHIO ... · Payment In Lieu of Taxes Agreement with CinFed Credit Union . . . . 364 22. Payment In Lieu of Taxes Agreement with FD2 1121

May 23 322 2016

REPORT OF THE FINANCE COMMITTEE (cont.)

Agreement Description Years of

Agreement Estimated Annual

Revenue

Estimated Total Agreement

Revenue Shining Lotus LLC 1527 Elm Street, remodeling of

building on such property into residential and commercial space

12-years $3,797.67 $45,572.01

Sol Pendleton Arts, LLC 501 E. 13th Street, remodeling of building thereon into residential and commercial space

12-years $4,783.21. $57,398.57.

SoLi Interests LLC 527 E. 13th Street, remodeling of the building on property into a 7-unit mixed-use apartment building

12-years $3,113.55 $37,362.63

St. Paul Village Ii Limited Partnership

5515 Madison Road, renovation of a 65-unit apartment building

12-years $49,773.51 $597,282.10

Cheviot Treasurer Wagner informed the Committee about a letter received from City of Cheviot’s Economic Development Office. As required by the Ohio Revised Code 5709.83, the letter is notifying the District about the City of Cheviot’s application to establish a Residential Community Reinvestment Area (CRA). The terms of the CRA will permit any residential property owner to apply for a 100 percent, 10-year property tax abatement for improvements in excess of $2,500. FY17 Budget and Equity Policy Committee Chair Bolton reiterated with the group that the Board will provide questions or suggestions about the budget to the Finance Committee. She also reiterated that the Board should keep in mind the Equity policy upon reviewing the budget and coming up with the questions. Board President Copeland-Dansby will advise the Board to submit their questions by the end of this week to allow the Administration time to respond in preparation of the Budget Public Hearing on June 13, 2016. Data Center Upgrade Project Jeremy Gollihue, Lead Network Engineer, IT Mr. Gollihue informed the Committee that the current data center is reaching the end of its functional life and now finding it necessary to “build-out” the structure. Hewlett Packard’s Critical Facilities Authorization Services did a full analysis of the data center and assessed various risks and recommendations. The renovation will begin around the third or fourth quarter and will take about six months to complete. ACTION: Mr. Gollihue will be asking the Treasurer to transfer funds from the General Fund into a Permanent

Improvement Fund, to build out the structure. The request will be included in the Treasurer’s Report that will be recommended for approval at the Board’s May 23, 2016 Regular meeting.

Page 13: May 23 2016 BOARD OF EDUCATION CINCINNATI, OHIO ... · Payment In Lieu of Taxes Agreement with CinFed Credit Union . . . . 364 22. Payment In Lieu of Taxes Agreement with FD2 1121

May 23 323 2016

REPORT OF THE FINANCE COMMITTEE (cont.)

Cincinnati Public Schools (CPS) and Cincinnati Preschool Promise (CPP) Legal and Financial Parameters Impacting Possible Governance Arrangements The Committee discussed the following questions with Cincinnati Preschool Promise Community:

• CPS Treasurer will explain and diagram how levy generated new money, grant money and how state money flow to and through the District based on Ohio law, CPS’ best practices, and the District's commitment and the public's demand for financial transparency and accountability.

It was discussed that, as CPS would be the taxing and fiscal agent, all public revenue would flow through CPS' Treasurer's Department much as other outside dollars for community schools and vouchers do using all legal and best financial practices.

• Review relevant existing partnerships and contractual relationships that have a history of expending CPS public tax,

grant dollars and still have separate Boards. (Such as Mayerson Academy, ABC and Hamilton County Education Services.)

Current Board partnerships with outside agencies and organizations can and do offer models on which the new possible partnership can be developed. Although Stephanie Byrd suggested the new CPS/Community Partnership would have differences due to its special responsibilities.

• The "requirements" and "procedures" and ethics of competitive bidding.

Competitive bidding and other CPS-established financial practices to ensure transparency and accountability would need to be enforced.

• We will review CPS Board Policies and Administrative Best Practices regarding Minority Contractors, Supplier

Diversity and Local Vendors Priority policies.

Board policies such as ones on student discipline, supplier diversity and EEOC rules would be in effect as part of the relationship among CPS and the participating vendors and chosen contractors.

• CFT and AFT representatives will present information about best practices and established labor standards, and

career ladders in private preschool businesses, support services, and in public sector preschool operations around the country. That information will help inform the Board as upon review of AMOS' transformative People's Platform, which is the bedrock of the Preschool Promise Movement.

The CFT and AFT presented a statement (attached) in support of the AMOS People's Platform and the necessity of guaranteeing best labor and employment standards as well as appropriate professional development.

ACTIONS: A small work group will be put together to address the following issues that were raised about

preschool/teachers: workforce standards and development, establishing partnerships, the Oak’s Piece, using New Horizons Child Care as a sample, career ladder, K12 compensation parity, PreK teachers hourly, mentoring with CPS Teachers, content development, compliance for employees, and develop early learning career ladders.

Board staff will research the Oaks model suggested by Catherine Ingram.

A work group, suggested by Treasurer Wagner, will be established in order to discuss and anticipate the flow of work the new partnership would need. Members of that committee will include at least Treasurer Wagner, Cheryl Broadnax, Andrea Faulkner and Terri England.

Page 14: May 23 2016 BOARD OF EDUCATION CINCINNATI, OHIO ... · Payment In Lieu of Taxes Agreement with CinFed Credit Union . . . . 364 22. Payment In Lieu of Taxes Agreement with FD2 1121

May 23 324 2016

REPORT OF THE FINANCE COMMITTEE (cont.)

The meeting adjourned at 1:13 PM. Finance Committee Staff Liaisons Eve Bolton, Chair Mary A. Ronan, Superintendent Melanie Bates Jennifer Wagner, CFO/Treasurer Carolyn Jones Bill Moehring, Chief Operating Officer Ms. Bolton moved that the Report of the Finance Committee be accepted. Passed viva voce. President Copeland-Dansby declared the motion carried. CINCINNATI FEDERATION OF TEACHERS – AMERICAN FEDERATION OF TEACHERS

Cincinnati Preschool Program Expansion Framework Attached is a proposed Process and Infrastructure Organizational Chart for pre-k expansion. The chart portrays the roles and relationships among and between autonomous public authorities, namely:

• Cincinnati School Board, • Institutions within Cincinnati Public Schools (CPS), • Private pre-k and early learning providers, • Prime contractors, • Frontline employees, and • Sub-contractors.

It was developed based on the Rand and Parthenon Reports, Cincinnati School Board’s discussions with key stakeholders, community input and organizational dialogue, AFT/CFT research and advocacy, established CPS board policies and administrative best practices, and our understanding of the major issues that caused the most recent Park Levy to fail. Five principles guided this framework: 1. Kindergarten Readiness can significantly improve through quality preschool expansion.

To be effective expansion should:

• Increase the volume of quality seats offered through existing public and private quality provide • Increasing the number of quality providers • Subsidize only 3 Star providers and investing in providers at ratings of 2 Stars and less in order for them to attain

the Step Up To Quality Rating and ultimately receive a 5 Star Rating • Widen the choices available to families and better matching families' needs • Create equitable access for all, while targeting the neediest children first.

Page 15: May 23 2016 BOARD OF EDUCATION CINCINNATI, OHIO ... · Payment In Lieu of Taxes Agreement with CinFed Credit Union . . . . 364 22. Payment In Lieu of Taxes Agreement with FD2 1121

May 23 325 2016

REPORT OF THE FINANCE COMMITTEE (cont.)

2. Full financial transparency in all operations is needed. Any funds raised to support pre-k expansion through a school district levy would be public dollars that the Board would ultimately be accountable to the public for, therefore all Board rules, regulations and best financial practices must be observed. Taking advantage of public institutions and processes already in place creates a system of checks and balances that ensures transparency. Existing CPS policies, practices, structures and relationships regarding Local School Decision Making Committees (LSDMCs), Community Learning Centers (CLCs), contractors, subcontractors, and supplier diversity, minority and local vendors’ policies will be used as models in establishing the pre-k expansion framework. 3. Workforce employment standards and professional development are crucial to pre-k success. Structures need to be in place guaranteeing preschool quality as well as fair employment and compensation practices. The framework must be built on participating private pre-k and early learning providers securing Step Up To Quality Standards, the AMOS PROJECT People's Platform, as well as nationally recognized best practices with regards to preschool career ladders. All early childhood educators should start at a base wage of $15 and as they pursue training and higher education, move to parity with educators in the CPS early childhood education program. 4. Informed oversight is needed to avoid conflicts of interest The CPS Board, with community input, shall appoint a committee of educational, labor and university experts to oversee and select a prime contractor to provide professional development and achieve established labor standards for all providers. By having one entity that is solely focused on workforce issues, and not handling program administration or directly working with center owners, workforce needs will be better met. This entity can also advocate for and pursue additional funding to help early childhood educators pursue higher education. The CPS Board, with community input, shall appoint a Community Board to oversee and select a prime nonprofit contractor as the Preschool Promise Agency and a separate and distinct, prime contractor to provide Evaluative Services the Professional Committee. The Community Board will have members serving staggered terms and will meet all ethics and financial transparency requirements of all public board members. 5. Administrative structures should respect community input, public transparency and the autonomy of pre-k and early learning providers. The CPS Board respects the autonomy private pre-k and early learning providers but is committed to providing and ensuring that there are structures in place for them to succeed. Specifically around financial transparency, efficiency and verification:

• The CPS Treasurer and her department will handle the financial collection, disbursement and verification of public pre-k funds

• The CPS EMIS Administration will be involved in the reporting and verification on enrollment data • Managing, evaluating and direction will not be provided by CPS

Page 16: May 23 2016 BOARD OF EDUCATION CINCINNATI, OHIO ... · Payment In Lieu of Taxes Agreement with CinFed Credit Union . . . . 364 22. Payment In Lieu of Taxes Agreement with FD2 1121

May 23 326 2016

REPORT OF THE FINANCE COMMITTEE (cont.)

Instead the CPS Board will:

• Appoint the two representative bodies, (1) The Kindergarten Readiness Board and a (2) Professional Development Services and Workforce Standards Board.

• Enlarge the Treasurer's Department to administer the new revenue, • Develop the initial three RFPs (professional development, evaluative services, and pre-k administration) to establish

three respondent pools, • Assure the community bodies have publicly adopted charters and staggered member terms, • Oversee the Treasurer's Office function regarding the newly generated revenue, • Hold the prime contractors contracts, • Hear in public session semiannual reports from the two community bodies, • Report at least annually the district wide Preschool Promise of Kindergarten Readiness Network Financials, • Continue to insist on relevant board policies such as its Equity, Vendor Selection, Student Discipline, Equal Protection

and Employment HR Policies and Financial Processes being guides in the administering of the newly generated revenue.

REPORT OF THE AUDIT COMMITTEE The Audit Committee met on Tuesday, May 17, 2016 at 4:30 PM at the Education Center in Conference Room 1-A. Introduction of Administrators Treasurer Jennifer Wagner introduced Amy Twarek, Assistant Treasurer, Lauren Roberts, Internal Auditor, and Enrique Lopez, Contracts Administrator in the Purchasing Department, to the Audit Committee. Mrs. Wagner shared some background on each of the Administrators and their current job duties. Ms. Twarek shared that she has been a Treasurer for twenty years and now working at the District as an Assistant Treasurer. Ms. Twarek has been with the District for two months. Mr. Lopez reported that his background is in contract management and that he is also an attorney and has been with the District for two months. Ms. Roberts informed the Committee that she formerly worked for Ernst and Young. She reported that she is working on an Audit Manual and her Internal Audit Plan. She will be presenting the Manuel and Internal Audit Plan at the July 2016 Audit Committee Meeting. She has been with the District for two months. Results on State Auditor Yost’s Performance Audit of Treasury Mrs. Wagner did a brief update to the Committee on the Performance Audit and reported that the objectives of the Audit were focused on the efficiency of the Treasurer’s office and auditing accounts payable and payroll functions. The Audit will be released to the Board upon its completion by the Auditor. ACTION: Mrs. Wagner will provide the Audit Committee with the report once it goes through Quality Control with the

State. The report will be available in four to six weeks.

Page 17: May 23 2016 BOARD OF EDUCATION CINCINNATI, OHIO ... · Payment In Lieu of Taxes Agreement with CinFed Credit Union . . . . 364 22. Payment In Lieu of Taxes Agreement with FD2 1121

May 23 327 2016

REPORT OF THE AUDIT COMMITTEE (cont.)

Results of Parthenon Review Treasurer Wagner updated the Committee on the results of Parthenon’s Financial Efficiency Study of the District. The purpose of the study was to assess if the District is fiscally responsible with its spending. The study was financed by the Business Community (CBC and CRBC) and monitored by the Steering Committee ACTION: Mrs. Wagner will provide the Committee a copy of the slides that reference the District’s Fiscal Responsibility.

FY2015 Financial Audit Results Mrs. Wagner discussed with the Committee the FY2015 Financial Audit. The results will be released at the completion of the audit. Status of FY2017 Budget and Five-YearForecast Treasurer Wagner reported that the first draft of the Budget was presented to the Board at their April 30, 2016 Retreat. She also advised that projections from the Parthenon review were implemented into the Budget. A public hearing will be conducted on the Budget at the Board’s June 13, 2016 Regular meeting at 6:30 PM and will be recommended to the Board for approval at their June 27, 2016 Regular meeting. The Five-Year Forecast will be presented at the May 18, 2016 Committee of the Whole meeting and recommended for approval at the Board’s May 23, 2016 Regular meeting, per Mrs. Wagner. Update on Levy Discussions/Status on Possible Cincinnati Preschool Promise (CPP) and CPS “Partnership” Board Vice President Melanie Bates updated the Committee and did an overall summary on the CPP and CPS’ partnership and meetings that have occurred. The update included:

• Meetings and Communications with the CPP • Determining Governance, • Funding: Who will Govern? • Levies (CPS and CPP) • Subsidizing • Preschool Ratings • Seat Expansion

Update on Financial Technology Transition (SunGard) Treasurer Wagner updated the Committee about the Software Conversion progression in the following areas: Scheduled to go live on July 2, 2016

• Chart of accounts • Vendor Purchasing Conversion • Budget Schema • Report Development

Scheduled to go live on January, 2017

• Human Resources/Payroll

Page 18: May 23 2016 BOARD OF EDUCATION CINCINNATI, OHIO ... · Payment In Lieu of Taxes Agreement with CinFed Credit Union . . . . 364 22. Payment In Lieu of Taxes Agreement with FD2 1121

May 23 328 2016

REPORT OF THE AUDIT COMMITTEE (cont.)

Next steps

• Load budget • Train Users on Procurement • Document Processes • Configure Vendor Online for Web Access • Configure “Punch-Out” Purchasing Protocols

The meeting adjourned at 5:54 PM. Audit Committee Staff Liaisons Brian Ross, Chair, absent Jennifer Wagner, CFO/Treasurer Ryan Belt, CPA, absent Lauren Roberts, CPA Jim Crosset, CLM David Foote, CPA Thomas D. Heldman, CPA Daniel E. Holthaus, CPA, absent Calvin Maxton, absent Jeffrey L. Orschell, absent Eve Bolton, Chair (Finance Committee) Melanie Bates, (Finance Committee) Carolyn Jones (Finance Committee) Ms. Bolton moved that the Report of the Audit Committee be accepted. Passed viva voce. President Copeland-Dansby declared the motion carried.

REPORT OF THE COMMITTEE OF THE WHOLE The Committee of the Whole (COW) met on Wednesday, May 18, 2016, at 11:30 AM at the Cincinnati Public Schools (CPS) Education Center in Conference Room 1-A. Five-Year Forecast Jennifer Wagner, Treasurer/CFO Treasurer Wagner discussed the Five-Year Forecast with the Committee in the following areas:

Page 19: May 23 2016 BOARD OF EDUCATION CINCINNATI, OHIO ... · Payment In Lieu of Taxes Agreement with CinFed Credit Union . . . . 364 22. Payment In Lieu of Taxes Agreement with FD2 1121

May 23 329 2016

REPORT OF THE COMMITTEE OF THE WHOLE (cont.)

Fiscal Year 2016 (October 2015 to May 2016) and Fiscal Year 2017:

• Revenue and Other Sources • Expenditures and Other Uses • Other Financing Sources and Users • Revenue and Expenditure Trend (Graph Attached) • School Wide Pool (Pie Chart Attached) • General Fund Revenues: (Pie Chart Attached) • How the General Fund Money is Used (Pie Chart Attached) • Where the General Find Money Comes From (Pie Chart Attached)

The Five-Year Forecast is due to the State of Ohio by May 31 and October 31 of each fiscal year. A copy of the report is available in the Board office. The Committee discussed and agreed on an up to eight mill levy for five years. Preschool Cincinnati Public School Board Members The Committee discussed creating a resolution that would emphasize the Board’s shared vision of a partnership with Preschool Promise to offer preschool for ALL children of the City of Cincinnati. The Committee will recommend approval of the resolution at the Board’s May 23, 2016 Regular meeting. The Board advised the Administration to include information about the following in the resolution:

• Children needing the most support; • Widen kindergarten readiness and choice; • Equitable, affordable and quality education; • Families who are in poverty; • CPS’ Preschool program being a model for other school Districts; • Transformation of how CPS educates its children; • Equity for all children, not just for those who are disadvantaged, for all three- and four-year olds; • District- wide effort; • Students prepared for life, PreK – 12th grade / through graduation; • Committed to a shared partnership and vision ; • Increased enrollment; and • Include millage and the number of years for the levy.

The meeting adjourned at 12:45 PM. President Copeland-Dansby moved that the Committee of the Whole be accepted. Passed viva voce. President Copeland-Dansby declared the motion carried.

Page 20: May 23 2016 BOARD OF EDUCATION CINCINNATI, OHIO ... · Payment In Lieu of Taxes Agreement with CinFed Credit Union . . . . 364 22. Payment In Lieu of Taxes Agreement with FD2 1121

May 23 330 2016

REPORT OF THE COMMITTEE OF THE WHOLE (cont.)

Page 21: May 23 2016 BOARD OF EDUCATION CINCINNATI, OHIO ... · Payment In Lieu of Taxes Agreement with CinFed Credit Union . . . . 364 22. Payment In Lieu of Taxes Agreement with FD2 1121

May 23 331 2016

REPORT OF THE COMMITTEE OF THE WHOLE (cont.)

Page 22: May 23 2016 BOARD OF EDUCATION CINCINNATI, OHIO ... · Payment In Lieu of Taxes Agreement with CinFed Credit Union . . . . 364 22. Payment In Lieu of Taxes Agreement with FD2 1121

May 23 332 2016

REPORT OF THE COMMITTEE OF THE WHOLE (cont.)

Page 23: May 23 2016 BOARD OF EDUCATION CINCINNATI, OHIO ... · Payment In Lieu of Taxes Agreement with CinFed Credit Union . . . . 364 22. Payment In Lieu of Taxes Agreement with FD2 1121

May 23 333 2016

REPORT OF THE COMMITTEE OF THE WHOLE (cont.)

Page 24: May 23 2016 BOARD OF EDUCATION CINCINNATI, OHIO ... · Payment In Lieu of Taxes Agreement with CinFed Credit Union . . . . 364 22. Payment In Lieu of Taxes Agreement with FD2 1121

May 23 334 2016

REPORT OF THE COMMITTEE OF THE WHOLE (cont.)

Where Our General Fund Money Comes From

Real Estate Taxes45%

Tang. Tax6%

Other Local6%

State Foundation37%

Other State6%

General Fund Revenues FY2016 $506,773,056

Local Sources 57%State Sources 43%

Page 25: May 23 2016 BOARD OF EDUCATION CINCINNATI, OHIO ... · Payment In Lieu of Taxes Agreement with CinFed Credit Union . . . . 364 22. Payment In Lieu of Taxes Agreement with FD2 1121

May 23 335 2016

PRESENTATIONS

1. Recognition of the 2015-16 Valedictorians and Salutatorians – Janet Walsh, Director, Public Affairs

2. Financial Efficiency Review and Five-Year Forecast – Jennifer M. Wagner, Treasurer/CFO

ANNOUNCEMENTS/HEARING OF THE PUBLIC Kudos to: Dater High School’s 7th-grade mathematics teacher, Demetra Jones. Ms. Jones was honored by the Hamilton County Education Foundation for outstanding teaching, on May 13, 2016. Ms. Jones, a lead teacher, was nominated for the honor by Dater High School Assistant Principal Amy Uecker. The breakfast event marked the 10th year the foundation has recognized outstanding educators from the public school districts in Hamilton County. The following persons addressed the Board regarding the topics indicated: 1. Grace Royalty CCAC 2. Eric Urbas CCAC 3. Gary Robbins Neighborhood School 4. Michael Porte CCAC 5. Elizabeth Hopkins Preschool, Levy, Suspensions & Expulsions 6. Jo-von Mosley Preschool, Levy and Expulsions 7. Julie Sellers Preschool Promise

REVISED

A RESOLUTION DECLARING THE NECESSITY OF LEVYING A TAX FOR COLLEGE AND CAREER READINESS; INCREASING ACCESS TO TECHNOLOGY; EXPANDING QUALITY

SCHOOL OPTIONS INCLUDING STRENGTHENING NEIGHBORHOOD SCHOOLS; PRESCHOOL EXPANSION IN CPS AS WELL AS THROUGH COMMUNITY-BASED PROVIDERS; AND GENERAL OPERATIONS DUE TO GROWTH IN ENROLLMENT IN EXCESS OF THE TEN-MILL LIMITATION

AND REQUESTING THE COUNTY AUDITOR TO CERTIFY MATTERS IN CONNECTION THEREWITH

WHEREAS, this Board of Education anticipates levying a tax in excess of the ten-mill limitation as described herein;

and

WHEREAS, this Board of Education is committed to transparency and accountability, we invited the local business community to conduct an efficiency review of our finances; and

WHEREAS, members of Cincinnati’s business community have completed the comprehensive study of the Cincinnati Public Schools’ financial operations and found CPS faces a deficit that will potentially grow to $60 million annually in five years; and

WHEREAS, the need for additional quality preschool within the area served by the Cincinnati Public Schools district has been validated by the RAND Corporation; and

WHEREAS, after eight years with no new operating levy at a time of increasing enrollment, continued cutting will reduce CPS investments in student achievement, workforce preparation and prevent critical new investments; and

Page 26: May 23 2016 BOARD OF EDUCATION CINCINNATI, OHIO ... · Payment In Lieu of Taxes Agreement with CinFed Credit Union . . . . 364 22. Payment In Lieu of Taxes Agreement with FD2 1121

May 23 336 2016

REVISED

A RESOLUTION DECLARING THE NECESSITY OF LEVYING A TAX FOR COLLEGE AND CAREER READINESS; INCREASING ACCESS TO TECHNOLOGY; EXPANDING QUALITY

SCHOOL OPTIONS INCLUDING STRENGTHENING NEIGHBORHOOD SCHOOLS; PRESCHOOL EXPANSION IN CPS AS WELL AS THROUGH COMMUNITY-BASED PROVIDERS; AND GENERAL OPERATIONS DUE TO GROWTH IN ENROLLMENT IN EXCESS OF THE TEN-MILL LIMITATION

AND REQUESTING THE COUNTY AUDITOR TO CERTIFY MATTERS IN CONNECTION THEREWITH

(cont.)

WHEREAS, this Board of Education anticipates using the revenues generated from the tax for preschool expansion in CPS as well as through community-based providers, expanding quality school options including strengthening neighborhood schools, preparing students for college and careers, investing in technology, and general operating costs; and

WHEREAS, this levy offers a shared vision and a path forward to provide our community a unique chance to bring people together in a powerful and historic way to transform the lives of our children and their families. Together, Cincinnati Public Schools and The Preschool Promise can both significantly expand access to preschool and strengthen our K-12 public school system—giving more children a great start and a great school; and

WHEREAS, this Board of Education will apply annually, $15 million of the proposed levy proceeds toward the expansion of quality preschool through Cincinnati Public Schools and community-based providers; and

WHEREAS, the levy is critical for a well prepared workforce, more economic opportunity, stronger neighborhoods, and Cincinnati’s future; and

WHEREAS, pursuant to Section 5705.03 of the Ohio Revised Code, this Board of Education is required to certify to the County Auditor a resolution requesting the County Auditor to certify certain matters in connection with such a tax levy;

NOW THEREFORE BE IT RESOLVED by the Board of Education of the City School District of the City of Cincinnati:

SECTION l. That the amount of revenue which may be raised in this School District by all tax levies which this School District is authorized to impose, when combined with all revenues to be received from the State of Ohio and the Federal Government, will be insufficient to provide for the emergency requirements of the School District.

SECTION 2. That pursuant to the provisions of Section 5705.194 of the Ohio Revised Code, it is necessary that an additional tax be levied in excess of the ten-mill limitation for the benefit of this school district, for the emergency

requirements of the School District in the amount of forty-eight million dollars ($48,000,000) each year for a five year period of time.

SECTION 3. That the question of the passage of said tax levy shall be submitted to the electors of the school

district at an election to be held on November 8, 2016. If approved by the electors, said tax levy shall first be placed upon the 2016 tax list and duplicate, for first collection in calendar year 2017.

SECTION 4. That the Treasurer of this Board of Education be and is hereby directed to certify forthwith a copy of

this resolution to the county auditor at least ninety-five (95) days prior to said election as required by law so that said County Auditor may calculate the annual tax levy which will be required to produce the annual amount set forth in Section 2 hereof, in accordance with Section 5705.195 of the Ohio Revised Code and so that the County Auditor may certify to this Board of Education the total current tax valuation of the School District, in accordance with Section 5705.03 of the Ohio Revised Code.

SECTION 5. That it is found and determined that all formal actions of this Board of Education concerning and relating to the adoption of this resolution were adopted in an open meeting of this Board of Education, and that all

deliberations of this Board of Education, and of any of its committees that resulted in such formal action, were in meetings open to the public, in compliance with all legal requirements, including Section 121.22 of the Ohio Revised

Code, and the rules of this Board of Education adopted in accordance therewith.

Cincinnati Board of Education

Page 27: May 23 2016 BOARD OF EDUCATION CINCINNATI, OHIO ... · Payment In Lieu of Taxes Agreement with CinFed Credit Union . . . . 364 22. Payment In Lieu of Taxes Agreement with FD2 1121

May 23 337 2016

REVISED

A RESOLUTION DECLARING THE NECESSITY OF LEVYING A TAX FOR COLLEGE AND CAREER READINESS; INCREASING ACCESS TO TECHNOLOGY; EXPANDING QUALITY

SCHOOL OPTIONS INCLUDING STRENGTHENING NEIGHBORHOOD SCHOOLS; PRESCHOOL EXPANSION IN CPS AS WELL AS THROUGH COMMUNITY-BASED PROVIDERS; AND GENERAL OPERATIONS DUE TO GROWTH IN ENROLLMENT IN EXCESS OF THE TEN-MILL LIMITATION

AND REQUESTING THE COUNTY AUDITOR TO CERTIFY MATTERS IN CONNECTION THEREWITH

(cont.) President Copeland-Dansby moved and Mrs. Bates seconded the motion A Resolution Declaring the Necessityof Levying a Tax for College and Career Readiness; Increasing Access to Technology; Expanding Quality School Options Including Strengthening Neighborhood School; Preschool Expansion in CPS as well as through Community Based Providers; and General Operations due to Growth in Enrollment in Excess of the Ten Mill Limitation and Requesting the County Auditor to Certify Matters in Connection there with be approved. Ayes: Members Bates, Bolton, Jones, Hoffman, Minera, Nelms, President Copeland-Dansby (7) Noes: None President Copeland-Dansby declared the motion carried.

TABELED

A RESOLUTION ADOPTING NEW BOARD POLICY: 5112.01 – ENTRANCE REQUIREMENTS FOR PRESCHOOL

WHEREAS, the Cincinnati Board of Education reviewed the District's new Board Policy 5112.01 – Entrance Requirements for Preschool; and

WHEREAS, the Cincinnati Board of Education has determined that new Board Policy 5112.01 – Entrance Requirements for Preschool is consistent with the current state laws and district procedures; and

WHEREAS, new Board Policy 5112.01 – Entrance Requirements for Preschool has been reviewed by the Administration and the Cincinnati Board of Education Policy Committee; and

NOW, THEREFORE BE IT RESOLVED, that the Cincinnati Board of Education approves adopting new Board Policy 5112.01 – Entrance Requirements for Preschool as written; and

BE IT FURTHER RESOLVED, that a copy of the Cincinnati Public Schools new Board Policy 5112.01 – Entrance Requirements for Preschool will be posted online and be retained on file in the Office of the Board Members, Cincinnati Public Schools Education Center.

Melanie Bates Mrs. Bates moved and Mr. Nelms seconded the motion A Resolution Adopting New Board Policy: 5112.01 - Entrance Requirements for Preschool be Tabled. Ayes: Members Bates, Bolton, Jones, Hoffman, Minera, Nelms, President Copeland-Dansby (7) Noes: None President Copeland-Dansby declared the motion carried.

Page 28: May 23 2016 BOARD OF EDUCATION CINCINNATI, OHIO ... · Payment In Lieu of Taxes Agreement with CinFed Credit Union . . . . 364 22. Payment In Lieu of Taxes Agreement with FD2 1121

May 23 338 2016

TABLED

A RESOLUTION AMENDING BOARD POLICY: 5112 – ENTRANCE REQUIREMENTS FOR

PRESCHOOL, KINDERGARTEN AND GRADE 1

WHEREAS, the Cincinnati Board of Education is reviewing the existing district policies; and

WHEREAS, the Cincinnati Board of Education has determined revision of the current Board Policies are in order to make them consistent with the current state laws and district procedures; and

WHEREAS, Board Policy 5112 – Entrance Requirements for Pre-School, Kindergarten and Grade 1 has been reviewed and updated by Administration and the Cincinnati Board of Education Policy Committee; and

WHEREAS, Board Policy 5112 – Entrance Requirements for Pre-School, Kindergarten and Grade 1 title has been reviewed and changed to Board Policy 5112 – Entrance Requirements for Kindergarten and Grade 1; and

NOW, THEREFORE BE IT RESOLVED, that the Cincinnati Board of Education approves Board Policy 5112 – Entrance Requirements for Kindergarten and Grade 1 as written; and

BE IT FURTHER RESOLVED, that a copy of the Cincinnati Public Schools Board Policy 5112 – Entrance Requirements for Kindergarten and Grade 1 will be posted online and be retained on file in the Office of the Board Members, Cincinnati Public Schools Education Center.

Elisa Hoffman Mrs. Hoffman moved and Mr. Nelms seconded the motion A Resolution Amending Board Policy: 5112 - Entrance Requirements for Preschool, Kindergarten and Grade 1 be Tabled. Ayes: Members Bates, Bolton, Jones, Hoffman, Minera, Nelms, President Copeland-Dansby (7) Noes: None President Copeland-Dansby declared the motion carried.

A RESOLUTION AMENDING BOARD POLICY: 5113.01 – SCHOOLS OF CHOICE AND

MAGNET SCHOOLS INTRA-DISTRICT ENROLLMENT

WHEREAS, the Cincinnati Board of Education is reviewing the existing district policies; and

WHEREAS, the Cincinnati Board of Education has determined revision of the current Board Policies are in order to make them consistent with the current state laws and district procedures; and

WHEREAS, Board Policy 5113.01 – Schools of Choice and Magnet Schools Intra-District Enrollment has been reviewed and updated by Administration and the Cincinnati Board of Education Policy Committee; and

WHEREAS, Board Policy 5113.01 – Schools of Choice and Magnet Schools Intra-District Enrollment title has been reviewed and changed to Board Policy 5113.01 – Preschool and Elementary Magnet School Enrollment; and

Page 29: May 23 2016 BOARD OF EDUCATION CINCINNATI, OHIO ... · Payment In Lieu of Taxes Agreement with CinFed Credit Union . . . . 364 22. Payment In Lieu of Taxes Agreement with FD2 1121

May 23 339 2016

A RESOLUTION AMENDING BOARD POLICY: 5113.01 – SCHOOLS OF CHOICE AND

MAGNET SCHOOLS INTRA-DISTRICT ENROLLMENT (cont.)

NOW, THEREFORE BE IT RESOLVED, that the Cincinnati Board of Education approves Board Policy 5113.01 – Preschool and Elementary Magnet School Enrollment as written; and

BE IT FURTHER RESOLVED, that a copy of the Cincinnati Public Schools Board Policy 5113.01 – Preschool and Elementary Magnet School Enrollment will be posted online and be retained on file in the Office of the Board Members, Cincinnati Public Schools Education Center.

Elisa Hoffman Mrs. Hoffman moved and Mr. Nelms seconded the motion A Resolution Amending Board Policy: 5113.01 – Schools of Choice and Magnet Schools Intra-District Enrollment be approved. Ayes: Members Bates, Bolton, Jones, Hoffman, Minera, Nelms, President Copeland-Dansby (7) Noes: None President Copeland-Dansby declared the motion carried.

A RESOLUTION AMENDING BOARD POLICY: 5610 – REMOVAL, SUSPENSION, EXPULSION, AND PERMANENT

EXCLUSION OF STUDENTS

WHEREAS, the Cincinnati Board of Education is reviewing the existing district policies; and

WHEREAS, the Cincinnati Board of Education has determined revision of the current Board Policies are in order to make them consistent with the current state laws and district procedures; and

WHEREAS, Board Policy 5610 – Removal, Suspension, Expulsion, and Permanent Exclusion of Students has been reviewed and updated by Administration and the Cincinnati Board of Education Policy Committee; and

NOW, THEREFORE BE IT RESOLVED, that the Cincinnati Board of Education approves Board Policy 5610 – Removal, Suspension, Expulsion, and Permanent Exclusion of Students as written; and

BE IT FURTHER RESOLVED, that a copy of the Cincinnati Public Schools Board Policy 5610 – Removal, Suspension, Expulsion, and Permanent Exclusion of Students will be posted online and be retained on file in the Office of the Board Members, Cincinnati Public Schools Education Center.

Carolyn Jones

Page 30: May 23 2016 BOARD OF EDUCATION CINCINNATI, OHIO ... · Payment In Lieu of Taxes Agreement with CinFed Credit Union . . . . 364 22. Payment In Lieu of Taxes Agreement with FD2 1121

May 23 340 2016

A RESOLUTION AMENDING BOARD POLICY: 5610 – REMOVAL, SUSPENSION, EXPULSION, AND PERMANENT

EXCLUSION OF STUDENTS (cont.)

Ms. Jones moved and President Copeland-Dansby seconded the motion A Resolution Amending Board Policy: 5610 – Removal, Suspension, Expulsion, and Permanent Exclusion of Students be approved. Ayes: Members Bates, Bolton, Jones, Hoffman, Minera, Nelms, President Copeland-Dansby (7) Noes: None President Copeland-Dansby declared the motion carried.

A RESOLUTION APPROVING THE 2017 BOARD MEETING SCHEDULE

Monday, January 9, 2017 7:00 PM Organizational Meeting Monday, January 9, 2017 7:30 PM Regular Meeting Monday, January 23, 2017 7:00 PM Regular Meeting Monday, February 13, 2017 7:00 PM Regular Meeting Monday, February 27, 2017 7:00 PM Regular Meeting Monday, March 6, 2017 7:00 PM Regular Meeting Monday, March 20, 2017 7:00 PM Regular Meeting Monday, April 10, 2017 7:00 PM Regular Meeting Monday, April 24, 2017 7:00 PM Regular Meeting Monday, May 8, 2017 7:00 PM Regular Meeting Monday, May 22, 2017 7:00 PM Regular Meeting Monday, June 12, 2017 7:00 PM Regular Meeting Monday, June 26, 2017 7:00 PM Regular Meeting Monday, July 10, 2017 7:00 PM Regular Meeting Monday, July 24, 2017 7:00 PM Regular Meeting Monday, August 14, 2017 7:00 PM Regular Meeting Monday, August 28, 2017 7:00 PM Regular Meeting Monday, September 11, 2017 7:00 PM Regular Meeting Monday, September 25, 2017 7:00 PM Regular Meeting Monday, October 9, 2017 7:00 PM Regular Meeting Monday, October 23, 2017 7:00 PM Regular Meeting Monday, November 6, 2017 7:00 PM Regular Meeting Monday, November 20, 2017 7:00 PM Regular Meeting Monday, December 4, 2017 7:00 PM Regular Meeting Monday, December 18, 2017 7:00 PM Regular Meeting

Cincinnati Board of Education

Page 31: May 23 2016 BOARD OF EDUCATION CINCINNATI, OHIO ... · Payment In Lieu of Taxes Agreement with CinFed Credit Union . . . . 364 22. Payment In Lieu of Taxes Agreement with FD2 1121

May 23 341 2016

A RESOLUTION APPROVING THE 2017 BOARD MEETING SCHEDULE

(cont.) Mr. Minera moved and Mrs. Bates seconded the motion A Resolution Approving the 2017 Board Meeting Schedule be approved. Ayes: Members Bates, Bolton, Jones, Hoffman, Minera, Nelms, President Copeland-Dansby (7) Noes: None President Copeland-Dansby declared the motion carried.

A RESOLUTION APPROVING THE 2017 COMMITTEE OF THE WHOLE MEETING SCHEDULE

Wednesday, January 4, 2017 11:30 AM Committee of the Whole Wednesday, January 18, 2017 11:30 AM Committee of the Whole Wednesday, February 8, 2017 11:30 AM Committee of the Whole Wednesday, February 22, 2017 11:30 AM Committee of the Whole Wednesday, March 1, 2017 11:30 AM Committee of the Whole Wednesday, March 15, 2017 11:30 AM Committee of the Whole Wednesday, April 5, 2017 11:30 AM Committee of the Whole Wednesday, April 19, 2017 11:30 AM Committee of the Whole Wednesday, May 3, 2017 11:30 AM Committee of the Whole Wednesday, May 17, 2017 11:30 AM Committee of the Whole Wednesday, June 7, 2017 11:30 AM Committee of the Whole Wednesday, June 21, 2017 11:30 AM Committee of the Whole Wednesday, July 5, 2017 11:30 AM Committee of the Whole Wednesday, July 19, 2017 11:30 AM Committee of the Whole Wednesday, August 9, 2017 11:30 AM Committee of the Whole Wednesday, August 23, 2017 11:30 AM Committee of the Whole Wednesday, September 6, 2017 11:30 AM Committee of the Whole Wednesday, September 20, 2017 11:30 AM Committee of the Whole Wednesday, October 4, 2017 11:30 AM Committee of the Whole Wednesday, October 18, 2017 11:30 AM Committee of the Whole Wednesday, November 1, 2017 11:30 AM Committee of the Whole Wednesday, November 15, 2017 11:30 AM Committee of the Whole Wednesday, December 13, 2017 11:30 AM Committee of the Whole

Cincinnati Board of Education

Page 32: May 23 2016 BOARD OF EDUCATION CINCINNATI, OHIO ... · Payment In Lieu of Taxes Agreement with CinFed Credit Union . . . . 364 22. Payment In Lieu of Taxes Agreement with FD2 1121

May 23 342 2016

A RESOLUTION APPROVING THE 2017 COMMITTEE OF THE WHOLE MEETING SCHEDULE

(cont.) Mr. Nelms moved and Ms. Jones seconded the motion A Resolution Approving the 2017 Committee of the Whole Meeting Schedule be approved. Ayes: Members Bates, Bolton, Jones, Hoffman, Minera, Nelms, President Copeland-Dansby (7) Noes: None President Copeland-Dansby declared the motion carried.

REVISED

RECOMMENDATIONS SUPERINTENDENT OF SCHOOLS CINCINNATI PUBLIC SCHOOLS

RECOMMENDATION 1 – CERTIFICATED PERSONNEL

A. DEATH B. RETIREMENT C. RESIGNATION D. APPOINTMENT E. ADJUSTMENT OF TIME F. ADJUSTMENT OF SALARY G. ADDITIONAL ASSIGNMENT H. ISSUING OF CONTRACTS AND SALARY NOTICES

RECOMMENDATION 2 – CIVIL SERVICE PERSONNEL

A. RETIREMENT B. RESIGNATION C. APPOINTMENT D. CHANGE IN STATUS E. ADDITIONAL ASSIGNMENT F. PROMOTION G. ISSUING OF CONTRACTS AND SALARY NOTICES H. NOTICE OF NON REEMPLOYMENT

Page 33: May 23 2016 BOARD OF EDUCATION CINCINNATI, OHIO ... · Payment In Lieu of Taxes Agreement with CinFed Credit Union . . . . 364 22. Payment In Lieu of Taxes Agreement with FD2 1121

May 23 343 2016

RECOMMENDATIONS OF SUPERINTENDENT OF SCHOOLS

RECOMMENDATION 1 - CERTIFICATED PERSONNEL A. DEATH The Superintendent regrets to report the death of the following. Marlene Gallo Teacher – Dater High May 4 B. RETIREMENT (Indicates that the employee’s application for retirement has been approved by STRS, effective the first day of the month. This recommendation is being made because the employee has completed the term of their employment, or due to disability status, or by mutual agreement. There is no mandatory retirement age for employees.) The following certificated employees have made application to the Ohio State Teachers Retirement System in accordance with the statutes of the State of Ohio. Anita W. Burke Teacher – Hughes STEM Service June 1 Penelope A. Greenler Teacher - Parker Woods Montessori Service June 1 Kamlesh Jindal Teacher – Bond Hill Service June 1 Cedrena Leathers Teacher - South Avondale Service June 1 Erma Jean Kidd Substitute Teacher Service July 1 C. RESIGNATION (The effective date is the first working day the employee is no longer providing services to the district. This recommendation is being made because either the employee has completed the term of their employment, or by mutual agreement.) Lauren E. Carkhuff Teacher – Mt. Airy Relocating June 29 Matthew S. Cohen Teacher – Hyde Park Other Employment August 1 Taylor P. Cox Assistant Principal Personal Reasons July 1 Christia Y. Mora Teacher – AMIS Relocating June 1 Mark E. Rave Teacher – Douglass Other Employment June 1 Lisa Salehpour Teacher – Kilgour Other Employment August 1 Jason L. Sparks Teacher - Western Hills Other Employment August 1 Alma I. Uribe Teacher – AMIS Personal Reasons June 1 Jose Luis Villarroya-Folgueira Librarian - AMIS Relocating June 1 In Board proceedings of May 9, 2016, a resignation was approved for Carrie Baker, effective August 1, 2016. At her request, this date should be changed to read May 28, 2016.

Page 34: May 23 2016 BOARD OF EDUCATION CINCINNATI, OHIO ... · Payment In Lieu of Taxes Agreement with CinFed Credit Union . . . . 364 22. Payment In Lieu of Taxes Agreement with FD2 1121

May 23 344 2016

RECOMMENDATION 1 - CERTIFICATED PERSONNEL (cont.) D. APPOINTMENT (Marks the beginning of service for newly appointed employees. Personnel actions such as transfers, promotions, changes in status may occur once an individual is appointed.) The Superintendent recommends approval of the appointment of the following for the 2015-16 school year, subject to the possession of A. teaching certificate as required by Section 3319.30 of the Ohio School Code and/or the Policies of the Cincinnati Board of Education. Salary is in accordance with the salary schedule. Funding is from the General Fund. Effective date is August 7, 2016 except as indicated. Teacher - Class IV – (Master’s Degree) Gretchen E. Bayer $63,004.40 Amy Smith $45,547.74 Jessica L. Thompson 47,710.18 Substitute Teacher - Class I – $108.77 per day Caroline G. Cooper May 31 E. ADJUSTMENT OF TIME (Provides for an increase or decrease in the percentage of time a certificated employee performs his/her duties.) The Superintendent recommends an adjustment of time for the following. Funding is from the General Fund. Effective date as indicated. Teacher - Class V – (Master’s Degree plus 30 semester hours) Brandon A. King To: $59,269.71 From: $56,940.95 August 7 F. ADJUSTMENT OF SALARY (Occurs when an employee presents documentation of additional training or experience credit.) The Superintendent recommends an adjustment of salary for the following persons based on degree or additional credit as indicated. Salary is in accordance with the salary schedule. Funding is from the General Fund. Effective date as indicated. Teacher - Class V – (Master’s Degree plus 30 semester hours) Vanessa Barth To: $62,133.98 From: $59,802.92 May 15 Teacher - Class IV – (Master’s Degree) Jacqueline K. Allen To: $74,778.15 From: $69,418.79 May 15 Julie L. Gribbell 63,004.40 58,371.93 May 15 Brock Rutledge 70,466.97 65,107.59 May 15 Christina E. Tierney 59,802.92 55,509.95 May 15

Page 35: May 23 2016 BOARD OF EDUCATION CINCINNATI, OHIO ... · Payment In Lieu of Taxes Agreement with CinFed Credit Union . . . . 364 22. Payment In Lieu of Taxes Agreement with FD2 1121

May 23 345 2016

RECOMMENDATION 1 - CERTIFICATED PERSONNEL (cont.) G. ADDITIONAL ASSIGNMENT (Provides for employment of personnel beyond the work day or contractual work period, and administrators beyond assigned work period. Examples: workshops, evening school teaching, club sponsorship, coaching, curriculum writing.) The Superintendent recommends approval of the following additional assignments. Assignment is subject to the possession of appropriate certification and licensure as required by the Ohio Revised Code and/or Policies of the Cincinnati Board of Education. Salary is in accordance with the salary schedule as indicated. Funding is from the General Fund and (*) denotes other than General Fund. The following M.O.R.E. Advisors are recommended for a stipend of $1,125.00 for attending the Summer Retreat. M.O.R.E. Summer Retreat – (Title I) Thomas W. Blair* Ray E. Phillips Jr.* Michael L Workman* Teacher-In-Charge - $41.38 per hour (extended employment rate) 2016 Juvenile Court Summer Program– Juvenile Court – (Title I) – 22 hours Michael E. Brown*

Coordinating Teacher - $36.18 per hour (in-service rate) Conduct Sessions on Schoology – ITM – hours as indicated

Melissa M. Sherman 3 hours Tiffany N. Stanton 6 hours Lead Parent Involvement Training – John P. Parker – (SWP) – 2 hours

Milbeth E. Allen* Alisha F. Setta* Robyn M. White* Coordinating Teacher - $36.18 per hour (summer rate) Summer School Coordinator – Aiken – (SWP) – 50 hours

Clifford A. Shumar* High School Credit Recovery – (Title I) – hours as indicated

Joshua A. Roderer 100 hours Jill M. Scruggs-Fanning 147 hours High School Summer & OGT Teacher – (Title I) – hours as indicated

Melissa R. Green* 105 hours Lisa J. Shelly* 90 hours Nathan N. Lane* 105 hours Clifford A. Shumar* 147 hours Roxanna M. Melton* 120 hours Dorinda Tackett* 110 hours Charles L. Newton* 80 hours

Page 36: May 23 2016 BOARD OF EDUCATION CINCINNATI, OHIO ... · Payment In Lieu of Taxes Agreement with CinFed Credit Union . . . . 364 22. Payment In Lieu of Taxes Agreement with FD2 1121

May 23 346 2016

RECOMMENDATION 1 - CERTIFICATED PERSONNEL (cont.) G. ADDITIONAL ASSIGNMENT (cont.) Teacher - $36.18 per hour (extended employment rate) Edit and Craft Digital Lessons for Gr. 7-11 Social Studies – Curriculum – (Title IIA) – 40 hours

Evan A. Deacon* Extended School Year Services – Student Services – (IDEA-B) – hours as indicated

Christa H. Foster* 27 hours Tiffany L. Logan* 20 hours Ashley M. Green* 12 hours Melissa L. Wilkerson* 27 hours

Advisory Curriculum – Curriculum – (Title IIA) – 80 hours

Tammy R. Zilliox* After School Art Classes – S.C.P.A. – (SAF) – 24 hours

Adrian Vance Hawk* Inventory Tech Equipment, Prepare Labs – Hughes STEM – (SWP) - 80 hours

Melissa M. Sherman* Work on TIF Incentive Pay for 2014-15 & Audit of TIF Accounts – (TIF) – 100 hours

Kathleen M. Hofmann* 2016 Juvenile Court Summer Program – Juvenile Court – (Title I) – 110 hours Gail L. Ash* James Crook III* Stephen W. Morris* Demarco M. Bradley* Mary A. Gardner* Kimberly Shine* Michael E. Brown* Leroy Grant* Katherine M. Soderquist* Brooke S. Clardy* Joan M. Irvin-Smith*

Summer Services – CCHMC Residential Program – (Title I) – 168 hours

Clyde W. Carter Jr.* Tong Yu* Social Studies Curriculum Materials for K-12 – Curriculum – (Title IIA) – 40 hours except as indicated Nanci D. Butler* Carrie L. McCarthy* Victoria A. Witkowski* 10 hrs Kevin Curran*

ELA Curriculum Work – Curriculum – (Title IIA) – 10 hours except as indicated Amy E. Firis* 60 hrs Dawnetta L. Hayes* Sinita Maria Scott* Jolina L. Haines* Mary Kay Kunkel* 60 hrs Paul W. Seiler Jr.*

Meet Compliance and Service Delivery – Student Services – (IDEA-B) - 25 hours Sara Gurney *

Page 37: May 23 2016 BOARD OF EDUCATION CINCINNATI, OHIO ... · Payment In Lieu of Taxes Agreement with CinFed Credit Union . . . . 364 22. Payment In Lieu of Taxes Agreement with FD2 1121

May 23 347 2016

RECOMMENDATION 1 - CERTIFICATED PERSONNEL (cont.) G. ADDITIONAL ASSIGNMENT (cont.) Teacher - $36.18 per hour (extended employment rate) (cont.) Create Implementation Guide for Fine Arts Teachers – Curriculum – 10 hours Emily N. Clyburn Timothy E. Fuchtman Elizabeth A. Knodle

Preschool Night – Early Childhood – (Head Start) – 3 hours Lori M. Kroner* Pamela F. McCudden*

Music Instruction – Walnut Hills – 139 hours

Simon Goykhman Reading Curriculum Gr. K-3 – Early Childhood – (Summer Reading Grant) – 20 hours Susan Arbogast* Ewa K. Hufford* Chris L. Lord* Mary C. Berns* Amy E. Johnson* Erin C. Sanders* Brenda D. Childs* Nancy L. Johnson* Shonna M. Shinn* Cathleen M. Farrell* Kimberly A. Kemen* Jill N. Sunderman* Angelle O. Greene-Edwards* Erin A. Kernohan* Kimberly L. Todd* Hope L. Hoekstra* Margaret M. Komiensky* Erica P. Watson*

Webmaster 2015-16 – Public Affairs – 70 hours except as indicated Jason E. Bailey Kathryn Kaminsky W. David Scholl Celietta Beamon Margaret M. Komiensky Desirae S. Shaw Justin W. Broyles Jason A. Leon-Guerrero Melissa M. Sherman Robin S. Day 35 hrs Antwan D. Lewis Paulette Maria Simpson Jonathan S. Fisher Nicole M. Lindsey Margaret E. Snyder Tiffini C. Gray Elinore S. Malloy Jerry J. Sowders Anna F. Hartman 35 hrs D'Etta L. McShaw Dewolfe R. Turpeau Amy L. Hutton 35 hrs Ann V. Myers 35 hrs Dennis A. Ullery 35 hrs John C. Jung Daniel Neeley

Teacher - $31.70 per hour (in-service rate) Schoology – Train the Trainer – ITM - 6 hours

Hinna I. Ahmad Kasandre Y. Brown Julie J. Frampton Rebecca Arlington Connie J. Campbell Robert C. Frey Becky Ann Armbruster Robert Cheney Michelle D. Harper Maribeth McElroy Ballard Jessica R. Chokan Sandra A. Hassman Christine A. Ballman Jean M. Coleman Jennifer L. Howard Jean N. Bazeley Joe A. Colon Ravine R. Hubbard Rebecca M. Bergman Yolanda Marie Cummings Amelia A. Jacoby Sonya R. Binne Julie Luree Dellecave Elizabeth A. Kaye James E. Boyd Jr. Kelvin Fields Kimberly A. Kemen Aaron P. Brown Kathryn R. Fischer Brittiney A. Lazar

Page 38: May 23 2016 BOARD OF EDUCATION CINCINNATI, OHIO ... · Payment In Lieu of Taxes Agreement with CinFed Credit Union . . . . 364 22. Payment In Lieu of Taxes Agreement with FD2 1121

May 23 348 2016

RECOMMENDATION 1 - CERTIFICATED PERSONNEL (cont.) G. ADDITIONAL ASSIGNMENT (cont.) Teacher - $31.70 per hour (in-service rate) (cont.) Schoology – Train the Trainer – ITM - 6 hours (cont.)

Michelle C. Lisch Carolyn W. Powers Teri B. D. Spindler Sarah E. Lytle Kathy M. Ridder Ashley N. Storch Kristi L. May Joseph E. Sarvo Denaisha Thomas Crystal M. McFarland Darla J. Sears Lori M. Todd Michael P. McGowan Natalie E. Seybold Ashley Toney Allison C. Miller Kathie M. Siemer Kara E. Vogelpohl Linda J. Miller Julie A. Skidmore Marcia L. Weaver Paul D. Moeller Laurie K. Smith Tiffani L. Wharton

Schoology Training – ITM - 2 hours

Richard G. Abrolat Ronnda D. Cargile Katie A. Frankey Catherine Ackerson Timothy M. Clark Jennifer Thompson Franzoi Sherri Lynne Adams-Davis Sandee J. Coats-Haan Sarah L. Froelicher Josephine A. Akujobi Vicki Cole-Jama Amber Gary Janet E. Albright-Willis Tina M. Conrad Jennifer E. Given 53 hrs Joseph Edward Allard Brooke E. Cook Della M. Goodwin-Sebron Milbeth E. Allen Laurie M. B. Cotton Susan M. Grasso Tanesha N. Anderson Mary Crank Angela L. G. Grayson Gail L. Ash Annette Delaney Julie L. Gribbell Kenneth J. Ash Poonam R. Dhamija Kirsten Grimsley Anne C. Ashcraft Nico Love DiMarco Katherine R. Groene Mary Glynn Auer Sarah T. Doepke Molly A. Hamilton Jodi R. Barton Laura M. Dombek-Crain Jodi A. Hammond Celietta Beamon Jodi L. Donawerth Deborah L. Harrison John Beasley Susan M. Donnett Nicholas B. Harth Grace M. Blue Mary Duffy Mary Hartman Darwin W. Bobbitt Heather J. Durbin Johanka M. Hart-Tompkins Melissa A. Bohmer Maryellen F. Dwyer Steven J. Hayes Marsha M. Booker Shirley D. Easley Carleen Healy Jonathan Breen Jennifer S. Ehlers Jessica L. Heheman Laura L. Brennan Jeffrey L. Ervin Elizabeth A. Henderson Sharon L. Bronson Cathleen M. Farrell Stephanie L. Henderson Beth A. Brown Gary Favors Lisa Hendy Margaret A. Bryan Nicole Ferry Ruby Lee Holt Stacey Burnam Julie J. Frampton Sherita N. Hutsell Angela D. Campos Claire P. Frank Linda R. Johnson

Page 39: May 23 2016 BOARD OF EDUCATION CINCINNATI, OHIO ... · Payment In Lieu of Taxes Agreement with CinFed Credit Union . . . . 364 22. Payment In Lieu of Taxes Agreement with FD2 1121

May 23 349 2016

RECOMMENDATION 1 - CERTIFICATED PERSONNEL (cont.) G. ADDITIONAL ASSIGNMENT (cont.) Teacher - $31.70 per hour (in-service rate) (cont.) Schoology Training – ITM - 2 hours (cont.)

Shannon N. Keach Yolanda Plair-Franklin Barbara E. Stewart Kimberly A. Kemen Tara J. Porczak Rebecca A. Striebeck Catherine M. Kemme Leslie Putz Brett R. Strittmatter Marsha A. Kemper Christopher L. Radel Rebecca L. Stutzman Erin M. Kenney Louis H. Ratterman III Katelyn A. Sullivan Mallory A. Kessen Lettie P. Reid Randy Stancliff Swantko Cindy J. Kidd Maria M. Reid Lisa Teague Lowell W. Kloth Rebecca L. Richmond Michelle Termuhlen Chuck Knight Jr. Mark P. Rucker Rebecca Thacker Glenetta B. Krause Vivien R. Rusche Denaisha Thomas Balaganeshwari Kuppusamy Anna M. Russell Kimberly L. Todd Cynthia L. Lawrence Karyn Russell Lori M. Todd Jeffrey A. Lazar Roshawna L. Saddler Becky N. Torbeck Bethany M. Leonardi Alexandria M. Sagel Keitha P. Turner Dorothy C. Lickert Erin C. Sanders William R. Valenzano Kathryn E. Lienhart Laura A. Sanregret Jennifer C. Vargas Tara J. Ligon Ferd M. Schneider Joshua J. Vogt Ariel M. Litzinger William S. Schnure Karen Lee Waltermire James F. Martin Keith W. Semrad Rani Watson Kristi L. May Daniel D. Sennett Comecko R. Webber Debra K. Mazzei William R. Shaw Ronald M. Wendth Jennifer D. McGruder Marlene D. Silva-Schlachter Douglas Patrick Werling Rachel D. McMillian Rosemary J. Sirmans Melissa Werling Stacy Meeden Barrett A. Smith Brian R. Wessinger Brian C. Miller Brad Smith Trudy A. Whipple Erich Miller Dawn O. Smith Kellie M. Wilfong Molly E. Mitchell Jeanna R. Smith Debora K. Wilson Megan A. Moore Pamela M. T. Smitherman Mary Wineberg Michael L. Murphy David Sofge Bradley M. Woebkenberg Carol L. Niehaus Christopher T. Sorrentino Robert D. Woodly Christopher J. O'Brien Amy L. Spegal Emmalyne D. Wyatt Gloria Ononye Andrea L. Sponsler Eric D. Zimmerman Denise N. Penn Grant K. Stanley Mary E. Zins Tyler Perry Sharon M. Stephens

Page 40: May 23 2016 BOARD OF EDUCATION CINCINNATI, OHIO ... · Payment In Lieu of Taxes Agreement with CinFed Credit Union . . . . 364 22. Payment In Lieu of Taxes Agreement with FD2 1121

May 23 350 2016

RECOMMENDATION 1 - CERTIFICATED PERSONNEL (cont.) G. ADDITIONAL ASSIGNMENT (cont.) Teacher - $31.70 per hour (summer rate) Kindergarten Readiness Program – Mt. Washington – 25 hours

Ebonne R. Torain Summer STARS – (Title I) – 105 hours except as indicated

Benetta Abrams* 53 hrs Shannon L. Burks-Locke* Robin S. Day* Patricia M. Acus* Darmicha R. Burns* Jamie L. Dell* Jennifer M. Adamson* Carla J. Burris* Julie Luree Dellecave* Janet E. Albright-Willis* R. Glenn Calhoun* Kathleen A. Dennison* Jacqueline K. Allen* Alexis B. Calloway* Caitlyn R. Desfosses* Milbeth E. Allen* Michelle R. Campbell* Traci A. Dickenson* Heather L. Allentuck* Lauren E. Carkhuff* Nico Love DiMarco* Jill E. Anspach* Carmie Chambers* Jodi L. Donawerth* Rebecca Arlington* Catherine A. Chandler* Paula R. Dornbusch* Diana C. Backscheider* Morgan R. Chapman* Shirley D. Easley* Melissa L. Bailey* Robert Cheney* Erica L. Eichler* Brenda D. Ball* Karen A. Chowning* Christine A. Erskine* Maribeth McElroy Ballard* Michelle Chrystal* Kristine M. Evers* Holly Lynn Barger* Leah Pollack Cohen* Terri A. Ferguson* Brittany J. Bates* Leslie Cohen* Nicole Ferry* Janet L. Baxter* Bradley M. Cohn* Jennifer L. Fischer* Gertrude E. Becker* Lisa M. Colbert* Jonathan S. Fisher* Aisha Bennett* Joe A. Colon* Anne Wilke Franklin* Michael Benton* Annelise L. Connelly* Belinda M. Freeman* Samantha T. Bilfield* Caroline Cooper* Eric S. French* Ronnie X. Black* Dara A. Cooper* Beatriz Fuertes* Jamie Lynn Blessing* Aimee B. Costandi* Alexa Fulmer* Darwin W. Bobbitt* John B. Crawford* Nancy K. Gaffney* Sandra E. Bogle* Renee M. Crawford* Joyce E. Galbraith* Tonya M. Brandner* Dawnielle N. Crooks* Lisa C. Galvez* John R. Brennan* Yolanda Marie Cummings* 53 hrs Amber Gary* Laura L. Brennan* Marquitta V. Curry* Elizabeth H. Gates* Joseph A. Brooksbank* Charlsetta E. Dangerfield-Smith* Christine Gibson* Kasandre Y. Brown* Beverly A. Davis* Jennifer E. Given* Michael V. Brown* Mary E. Davis* Tara Lee Goettsch* Justin W. Broyles* Peggy R. Davis* Audrey J. Gover* Napola M. Bryant* Veda Davis* Kelly M. Gray* Karlene R. Buerger* Kimberley A. Dawson* Ashley M. Green*

Page 41: May 23 2016 BOARD OF EDUCATION CINCINNATI, OHIO ... · Payment In Lieu of Taxes Agreement with CinFed Credit Union . . . . 364 22. Payment In Lieu of Taxes Agreement with FD2 1121

May 23 351 2016

RECOMMENDATION 1 - CERTIFICATED PERSONNEL (cont.) G. ADDITIONAL ASSIGNMENT (cont.) Teacher - $31.70 per hour (summer rate) (cont.) Summer STARS – (Title I) – 105 hours except as indicated (cont.)

Angelle O. Greene-Edwards* Tracy K. Jennings* Bonnie McCoy* Kristin Greiser* Darlene Johnson* Elizabeth A. McElroy* Bernadine M. Griffith* Charlie R. Johnson-Shearer* Ana A. Miller-Cronin* Keir M. Griffith* Brendetta L. Johnson-Young* Nancy R. Monak* Katherine R. Groene* Megan L. Jones* 53 hrs Laura J. Morand* Frances V. Guzman* Shirley L. Jones* Bonnie Mortimer* Barbara A. Hall* Teresa M. Jones* Renee L. Nelson* Mydelle Halloran* Tracey L. Jones* Robin L. Nemore* Jodi A. Hammond* Elizabeth A. Joseph* Lindsey M. Nieberding* Nicole L. Han* Dagmar Cybel Jovet* Carol L. Niehaus* Michelle D. Harper* Kathryn Kaminsky* Jill E. Oakes* Theresa A. Harris* Erin A. Kernohan* Elveta L. Ogle* Yaulonda M. Harris* Jaton N. Kershaw* Maria K. O'Nan* Tracee A. Hater* Arpaya V. King* Emily A. Otting* Patricia L. Hays* Sheila L. King* Marchelle K. Owens* Stephanie L. Henderson* Maria I. Kitsinis* Tamiko Palmer* Amanda J. Hendricks* Lateefah Nawal Kituku* Eileen A. Pokrzywa Paquette* Lisa Hendy* Kathie Klodell* Stephanie M. Paschka* Megan Higgins* Margaret M. Komiensky* Diane M. Phillips* Burt L. Hill* Magdalena M. Lang* Leah M. Phillips* Mary Beth Hill* Michelle A. Langford* Andrita J. Pickens* Luke S. Hobson* Lindsay N. Lenhof* Yolanda Plair-Franklin* Nancy R. Hodges* Bethany M. Leonardi* Dianna Lynn Pleasant* Anthony Hollin* Steven M. Lewis* Tyleah Pleasant* Rodger Donta D. Horton* Shanina K. Lige* Treva Rene Pryor* Lisa M. Houck* Sheila A. Lige* Jamie L. Pykosz* Shantel R. Howell* Stacey L. Loukoumidis* Gloria A. Quiles* Malaika Huey* Amber Lovett* Melissa A. Rave-Pelzel* Ewa K. Hufford* Charlandra Y. Lundy* Stephanie D. Reed* Brandon W. Huntley* Elizabeth K. Magness* 53 hrs Tania L. Relyea* Sherita N. Hutsell* Laura A. Marsh* Lauren M. Rhynard* Amy L. Hutton* John J. Martella* Jordan R. Richardson* Richard L. Jackson* Agreta L. Mason* Jillian C. Rieff* Tammy S. Jackson* Kristi L. May* Jamie Suzanne Riester* Amelia A. Jacoby* Theresa McCall* Courtney A. Rife* Irma Jeannot* Joelle B. McConnell* Akilah Rodgers*

Page 42: May 23 2016 BOARD OF EDUCATION CINCINNATI, OHIO ... · Payment In Lieu of Taxes Agreement with CinFed Credit Union . . . . 364 22. Payment In Lieu of Taxes Agreement with FD2 1121

May 23 352 2016

RECOMMENDATION 1 - CERTIFICATED PERSONNEL (cont.) G. ADDITIONAL ASSIGNMENT (cont.) Teacher - $31.70 per hour (summer rate) (cont.) Summer STARS – (Title I) – 105 hours except as indicated (cont.)

Cathleen Ann Rucker* Laura L. Stefani* Javin R. Tucker* Aisha N. Rudolph-Nurredin* Kristan N. Sterling* Alexandra N. Unanue* Kimberly A. Russell* Kenneth Atwell Stevenson* Jessie Vann* Sonia I. Sanchez* Neil T. Stewart* Kara E. Vogelpohl* Kenya Sanders* ShaDonn P. Stewart* Laura A. Waltz* 53 hrs Laura A. Sanregret* Julia A. Stigler* Barbara P. Ward* Angenique C. Saulter* Ashley N. Storch* Zenobia R. Ward* Holly Renee Saylor* Tiffany A. Streat* Julie A. Warmack* Jennifer Scheiderer* Rebecca A. Striebeck* Rani Watson* Teresa N. Schutte* Laura M. Sublett* 53 hrs Marcia L. Weaver* Joseph E. Seiler* Elise Suer* Melissa Werling* Alisha F. Setta* Stephen A. Sutherland* Bonita K. White* Lisa B. Shadee-Barkley* Bradley L. Tamplin* Maryann M. White* Mary E. Shannon* Kristen D. Taylor* Anneka A. Wiggins* Staci C. Shockley-Matthews* Michelle Taylor* Nicole N. Williams* Lauren E. Sidwell* Lisa Teague* Shawn E. Williams* Sarah E. F. Sifri* Stefanie Tengler* Vanessa D. Williams* 53 hrs Karen M. Simpson* Jodi E. Thayer* Kinah A. Willis* Melanie B. Sinkfield* April A. Thompson* Victoria A. Witkowski* Annette G. Slaughter* Christina E. Tierney* Lindsey Lauren Wittich* Elizabeth N. Slusher* Aimee N. Timmers* 53 hrs Eugenie M. Woods* Delores J. Smith* Samantha K. Tincher* Michelle E. Wright* Laurie K. Smith* Kimberly L. Todd* Gabrielle A. Yancey* Susan E. Smith* Becky N. Torbeck* Denise Youngs* 53 hrs Andrea L. Sponsler* Kimberly A. Traylor-Lowe* 53 hrs Lauren M. Zeis*

Summer STARS Intervention Specialist – 53 hours

Nafisah S. Abdul-Rahim Tameca C. Crump Emmerson W. Mincy Maria C. Aielli Lorenzo C. Engleman Marsha A. Piphus Cheryl D. Barnes Maria T. Gautier-Blaes Rebecca A. Scheerer Hannah B. Branson Loucresha Jones Trudy A. Whipple Jacob Brown Tiffany L. Logan John M. Zajac Margaret A. Bryan

Page 43: May 23 2016 BOARD OF EDUCATION CINCINNATI, OHIO ... · Payment In Lieu of Taxes Agreement with CinFed Credit Union . . . . 364 22. Payment In Lieu of Taxes Agreement with FD2 1121

May 23 353 2016

RECOMMENDATION 1 - CERTIFICATED PERSONNEL (cont.) G. ADDITIONAL ASSIGNMENT (cont.) Teacher - $31.70 per hour (summer rate) (cont.) Summer STARS Substitute Teacher– (Title I) – 105 hours

Donna R. Anderson* Connie S. Johnson* Gayla D. Sherman* Daniel A. Bird* Juanita I. Johnson* Rosemary J. Sirmans* Sharon L. Bronson* Mary Kay Kunkel* Antonio L. Smith* Angela D. Campos* Amy K. Luck* Elizabeth A. Stevens* Tamara L. Casey* Cynthia Luckey* Randy Stancliff Swantko* Heidy S. Davenport* Lonia D. Lyle* Erika R. Thierauf* Alyson J. Dever* D'Etta L. McShaw* Tesheia Thomas* Mary Duffy* Drema L. Moore* Robert A. Veite* Tonya Marie Flannery* Megan A. Moore* Kathryn Bravard Vessey* Kristin Greiser* Benita E. Mudd* Amie T. Wagner* Julie A. Harris* Anne M. Pinales* Beverly A. Walker* Lisa J. Hinger* Jennifer Sabatelli* Letitia D. West* Rebecca A. Jansen-McKinnis*

Summer STARS Teacher – (SIG) - 105 hours

Andrea L. Brierly* Kathryn M. Lea* Michael E. Sage* Jonathan C. Clark* Gregory W. Magness* Brian J. Saylor* Susan G. Fox* Kari R. Mellott* Mary E. Senger* Nancy E. Kroeger* Kimberly I. Price* Dorian T. White*

High School Credit Recovery – (Title I) – 137 hours except as indicated

Christopher L. Bannister* Mallory A. Kessen* Melissa Riggs* Alice Berry* 90 hrs Lowell W. Kloth* Ferd M. Schneider* Steven D. Brogden* Dominic R. Lovaglio* Joseph M. Stewart* Drew Alexandria Couch* Leah A. Madigan* Brian R. Sweeney* Brandon D. Digiantonio*105 hrs James F. Martin* Ashley N. Thomas* Allal Elayyadi* 90 hrs Gregory A. Meece* 90 hrs Paul T. Tran* 90 hrs Jennifer C. Fay* Bradley Aaron Meyers* 90 hrs Andrew W. Truty* Tanya D. Ficklin* Marlene P. Montgomery* Laura A. Wasem* Christa H. Foster* 45 hrs Mary E. Morgan* 105 hrs Carl J. Wiers* 90 hrs Jayma R. George* Patricia M. Morgan* Wayne Wiggins* Stephanie C. Howard* 105 hrs Ayana Najuma* 105 hrs Travis N. Yeager* Jazmone E. Kelly* John J. Peltier*

High School Summer & OGT Teacher – (Title I) – hours as indicated

Anita L. Bailey* 110 hours Danielle Battle* 105 hours Carrie M. Baker* 95 hours Celietta Beamon* 55 hours

Page 44: May 23 2016 BOARD OF EDUCATION CINCINNATI, OHIO ... · Payment In Lieu of Taxes Agreement with CinFed Credit Union . . . . 364 22. Payment In Lieu of Taxes Agreement with FD2 1121

May 23 354 2016

RECOMMENDATION 1 - CERTIFICATED PERSONNEL (cont.) G. ADDITIONAL ASSIGNMENT (cont.) Teacher - $31.70 per hour (summer rate) (cont.) High School Summer & OGT Teacher – (Title I) – hours as indicated (cont.)

Susan Adewusi* 40 hours Donald Jay Hess* 105 hours Emily L. Berry* 105 hours Eric B. Hickman* 84 hours Brooke E. Bingham* 75 hours Lynne Q. Hobstetter* 75 hours Rodney Tyrone Bowden* 55 hours Timothy T. Horan* 30 hours Patrick O. Branch* 110 hours Breana M. Johnson* 72 hours Jerry E. Butler* 95 hours Linda M. Johnson* 110 hours Ashlee K. Cain* 75 hours Meggan D. Johnson* 110 hours Jenna L. Calvin* 75 hours Jennifer A. Jones* 110 hours Nicoele Christmon* 72 hours Abigail C. Jung* 75 hours Karen M. Christopfel* 84 hours Matthew Kane* 84 hours Carol-Ann Coleman* 45 hours Cheryle K. Kelleher* 110 hours Carol J. Connor* 95 hours Lori A. Koenig* 110 hours Leighton L. Connor* 105 hours Glenetta B. Krause* 72 hours Christa Tiffani Connors* 110 hours Marsha A. Manner* 72 hours Gregory R. Conwell* 110 hours Jeannine Brown McNeil* 72 hours Dawnielle N. Crooks* 75 hours Erica M. Montgomery* 110 hours Brian C. Daft* 55 hours Krista Murphy* 75 hours Maria I. Davis* 95 hours Renacha Watts Murrell* 40 hours Paul Davis* 95 hours Nathan D. Myers* 70 hours Zachary R. Davis* 40 hours Matt Neace* 55 hours Jeffrey J. Denen* 120 hours Emily Peters* 105 hours Kathryn J. Doyle* 105 hours Lana M. Powers* 20 hours Michael A. Feist* 72 hours Martha D. Presutti* 105 hours Kelly Jo Fink* 72 hours S. David Price* 75 hours Jaron Issac Fischer* 75 hours Rebecca L. Richmond* 105 hours Lisa A. Froehlich* 120 hours Sinita Maria Scott* 110 hours Bianca C. Gay* 110 hours Monique S. Screws* 40 hours Tyrone W. Gilbert* 110 hours Frank W. Sedgwick* 84 hours Monica Lynn Glover* 75 hours Daniel D. Sennett* 110 hours Julie A. Hallabrin* 30 hours Halla R. Shteiwi* 105 hours Julie P. Hamilton* 110 hours Janine L. Smith* 110 hours David M. Hardman* 72 hours Ronald Smith* 110 hours Ashley Harrington* 110 hours Sarah A. Smith-Polderman* 88 hours Donald L. Hawkins* 59 hours Christopher T. Sorrentino* 105 hours Vonita L. Herald* 72 hours

Page 45: May 23 2016 BOARD OF EDUCATION CINCINNATI, OHIO ... · Payment In Lieu of Taxes Agreement with CinFed Credit Union . . . . 364 22. Payment In Lieu of Taxes Agreement with FD2 1121

May 23 355 2016

RECOMMENDATION 1 - CERTIFICATED PERSONNEL (cont.) G. ADDITIONAL ASSIGNMENT (cont.) Teacher - $31.70 per hour (summer rate) (cont.) High School Summer & OGT Teacher – (Title I) – hours as indicated (cont.)

Andrea Lee Spenny* 110 hours Joshua J. Vogt* 84 hours Angela L. Steagall* 110 hours Crystal R. Wagner* 110 hours Douglas M. Stevens* 105 hours Karen Lee Waltermire* 72 hours Scott Alan Sulek* 84 hours James E. Whittaker* 70 hours Nola Shirley Taylor* 95 hours Heather R. Wiesmann* 72 hours Rebecca Thacker* 84 hours Erin Kathleen Wilson* 105 hours Ryan J. Thelen* 72 hours Robert D. Woodly* 55 hours Matthew J. Vale* 110 hours Sarah M. Woodward* 110 hours

High School Senior Summer School Teacher – 95 hours except as indicated

Lennex Cowan Rachel D. McMillian Morgan T. Taylor Sylvia Hill Lameesa W. Muhammad Jordan Elizabeth M. Thole 25 hrs Tamara S. Johnson Moussa Ndiaye Lori A. Troescher Kimberly A. Kilby 70 hrs Glenda C. Nix Gerald K. Warmack Michael J. Kraemer 25 hrs Amanda Schear 70 hrs Marcellene S. Winfrey Margaret A. Lytle Levie W. Smith

Launch Pad – 12 hours

Ann K. Bak Susan D. Foster Michael T. Spangler Tamara M. Brown Bradley Aaron Meyers Paul T. Tran Natalie R. Coyle

High School Summer School Teacher – (School Improvement) - 80 hours

Robert W. Birk* Tracey M. Lewis* Denise N. Penn* P. RoAnn Carter* William R. Miller* Deron B. Saylor* Mary Ann Ellis* Rebecca M. Neighborgall* Angela L. Steagall*

Summer Bridge – (SWP) – 95 hours

Tiara M. Clark* Lisa Marie Jones-Warmack* Lillian L. Sims* Timothy T. Horan* Sonya Renee McCoy* Lora M. Ward*

High School Summer & OGT Substitute Teacher – (Title I) – hours as indicated

Daniel Caproni* 75 hours Angela M. Houston* 10 hours Anna Grace Colyer* 75 hours Maxine Moore* 75 hours Iris R. Cowns* 45 hours

Page 46: May 23 2016 BOARD OF EDUCATION CINCINNATI, OHIO ... · Payment In Lieu of Taxes Agreement with CinFed Credit Union . . . . 364 22. Payment In Lieu of Taxes Agreement with FD2 1121

May 23 356 2016

RECOMMENDATION 1 - CERTIFICATED PERSONNEL (cont.) G. ADDITIONAL ASSIGNMENT (cont.) Teacher - $31.70 per hour (summer rate) (cont.) Summer Bridge – (SI Grant) – 95 hours

Alishia D. Glover* Robby Thompson* Teacher - Tutor - $29.50 per hour (extended employment rate) Super Saturday Tutor – Oyler – (SIG) – 3 hours

Andrea L. Brierly* Home Instructor - $29.50 per hour (extended employment rate)

Jenifer L. Ambrosius 5 hours Beverly Baughman Mallory 98 hours Janet E. Albright-Willis 55 hours Marlene McGlothin 19 hours Beth E. Baumgartner 20 hours Krista Murphy 19 hours Sheila E. Booker 122 hours Ayana Najuma 37 hours James R. Compton 45 hours Lindsey M. Nieberding 50 hours Steven Cross 34 hours Aisha N. Rudolph-Nurredin 37 hours Lorenzo C. Engleman 24 hours Amanda Schear 30 hours Patrick J. Good 35 hours Mary E. Smith 28 hours Ryan M. Gourley 3 hours Yolanda Bunch Smith 45 hours Kellie Nycole Hawkins-Hyde 29 hours ShaDonn P. Stewart 31 hours Toresa Jenkins 30 hours Comecko R. Webber 172 hours Jennifer A. Jones 40 hours Gwendolyn Raleigh Womack 60 hours Delores Larkins-Johnson 13 hours Mustafaa Baruti Yisrael 20 hours

Home Instructor - $29.50 per hour (extended employment rate) – (IDEA-B)

Antonio DeVond* 15 hours Erica M. Montgomery* 50 hours Lorenzo C. Engleman* 30 hours Esteler Nju* 30 hours Marquise Freeman* 50 hours Tamiko Palmer* 50 hours H. Coleman Henderson* 120 hours Jennifer Scheiderer* 40 hours Cynthia Y. Lockett-Nelson* 75 hours

The following teachers are recommended to receive supplemental contracts for the school year 2015-16. Payment will be as provided under the Athletic and Co-curricular Activities of Schedules E and F of the Professional Salary Schedule for the amount shown as maximum salary. Salaries that include a 10% longevity increment are indicated by a number sign (#) and @ indicates 50% time. Funding is from the General Fund. The supplemental limited contract shall state that the Board of Education gives notice of non-reemployment for the ensuing school year. Name School Position Amount Chik Y. Fung Roselawn/Condon MS Club Advisor (Art & Craft Club) 622.80 Arlinda McKinley Work Resource Center Sr Hi Class Advisor-12th Grade 700.66 @

Page 47: May 23 2016 BOARD OF EDUCATION CINCINNATI, OHIO ... · Payment In Lieu of Taxes Agreement with CinFed Credit Union . . . . 364 22. Payment In Lieu of Taxes Agreement with FD2 1121

May 23 357 2016

RECOMMENDATION 1 - CERTIFICATED PERSONNEL (cont.) G. ADDITIONAL ASSIGNMENT (cont.) The following persons are recommended to perform additional responsibilities as assigned, at the salary shown. Funding is from the General Fund and (*) denotes Other than General Fund. Responsibilities will be the following: Provide supervision and administrative support during AP Bootcamps during June, 2016, Peer Leadership Summit. Name Location Position No. of Days Carlos L. Blair Woodward Assistant Principal 8 Eric E. Higgins Withrow Assistant Principal 8 H. ISSUING OF CONTRACTS AND SALARY NOTICES Pursuant to Sections 3319.02 and 3319.11, Revised Code, except for those persons riffed or non-renewed, “teachers” and “administrative personnel,” having valid certificates, are recommended for reemployment for the school year 2016-17. The Superintendent recommends that the Treasurer of the Board of Education be authorized to issue the contracts or salary notices. The term "teacher" and “administrative personnel” as used in this recommendation refers to persons employed in positions for which a certificate is required. The effective date of 191-day contracts shall be in accordance with the calendar for the school year 2016-17, and for contracts extending beyond 191 days, it shall be August 1, 2016. The actual dates of employment beyond 191 days shall be subject to assignment.

Page 48: May 23 2016 BOARD OF EDUCATION CINCINNATI, OHIO ... · Payment In Lieu of Taxes Agreement with CinFed Credit Union . . . . 364 22. Payment In Lieu of Taxes Agreement with FD2 1121

May 23 358 2016

RECOMMENDATION 2 - CIVIL SERVICE PERSONNEL A. RETIREMENT (Indicates that the employee’s application for retirement has been approved by SERS, effective the first day of the month.) The following employees have made application to the School Employees Retirement System in accordance with the statutes of the State of Ohio. Theresa Duerring Senior Support Specialist June 1 Thomas Gray Custodian 1 June 1 Carol Lackey Security Assistant 2 July 1 Patricia Samson Paraprofessional June 1 In the Board proceedings of May 9, 2016, a retirement was approved for David Dierker, Director of Athletics, effective August 1, 2016. This should be corrected to be read under civil service retirement section. B. RESIGNATION (Results from the employee submitting a separation of service form delineating the reason(s) for leaving the district. The effective date is the first working day the employee is no longer providing services to the district.) The following resignations have been received to be effective on the dates indicated. Michael Muse Paraprofessional Personal Reasons May 19 Arin Napier Financial Analyst Personal Reasons May 31 Christine Taylor Support Specialist Other Employment May 6 Lesa Withers Security Response Team Member Personal Reasons May 27 C. APPOINTMENT The Superintendent recommends the appointment of the following on the dates indicated and at the appropriate rate of pay calculated pursuant to the current salary schedule. These appointments are in compliance with Civil Service Rules and Regulations. Positions involving co-curricular activities were filled in compliance with Section 3313.53 of O.R.C. Funding is from the General Fund, except as otherwise noted by an asterisk (*). Paraprofessional (Unclassified) Dorothy Huff $14.83 hr. Westwood May 24

Page 49: May 23 2016 BOARD OF EDUCATION CINCINNATI, OHIO ... · Payment In Lieu of Taxes Agreement with CinFed Credit Union . . . . 364 22. Payment In Lieu of Taxes Agreement with FD2 1121

May 23 359 2016

RECOMMENDATION 2 - CIVIL SERVICE PERSONNEL (cont.) C. APPOINTMENT (cont.) Athletic and Co-curricular Activities Salaries that include a 10% longevity increment are indicated by a number sign (#) and @ at 50%. Name School Position Amount Paulette Bryant Taft High Sr. Hi Var Softball Coach $2569.07 Derek Reid Taft High Sr. Hi Var Baseball Coach 2335.62 Jarvis Shaw Taft High Sr. Hi Var Weight Coach 1557.02 D. CHANGE IN STATUS (A movement from one position to another, but not considered a promotion.) The Superintendent recommends approval of a change in status for the following. Funding is from the General Fund, except as otherwise noted by an asterisk (*). Assistant School Community Coordinator (Unclassified) From Kathryn Hughes $17.88 hr. Early Childhood School Comm Coord $23.05 hr. May 24 Clerical Sub 2 From Janet Oliver $14.04 hr. Various Support Spec $1130.73 bwk. May 30 Substitute Food Service Helper From Lilly Levett* $10.74 hr. Various Food Serv Helper $13.58 hr. May 24 Tashena Woods* $10.74 hr. Various Food Serv Helper $13.75 hr. May 24 E. ADDITIONAL ASSIGNMENT (Provides for employment of personnel beyond the work day or contractual work period. Examples: club sponsorship, coaching.) The Superintendent recommends approval of the following additional assignments. Positions involving co-curricular activities were filled in compliance with Section 3313.53 of O.R.C. Funding is from the General Fund, except as otherwise noted by an asterisk (*). Athletic and Co-curricular Activities Salaries that include a 10% longevity increment are indicated by a number sign (#) and @ at 50%. Name School Position Amount Montee Johnson Western Hills Sr. Hi Frosh Basketball Coach $2335.52

Page 50: May 23 2016 BOARD OF EDUCATION CINCINNATI, OHIO ... · Payment In Lieu of Taxes Agreement with CinFed Credit Union . . . . 364 22. Payment In Lieu of Taxes Agreement with FD2 1121

May 23 360 2016

RECOMMENDATION 2 - CIVIL SERVICE PERSONNEL (cont.) F. PROMOTION (Indicates that the employee is being recommended for a position with greater compensation and responsibilities.) The Superintendent recommends approval of a promotion for the following. Funding is from the General Fund, except as otherwise noted by an asterisk (*). HVAC Foreman From Joshua Wiseman $2608.80 bwk. Iowa Avenue Level III HVAC Chiller Tech $2568.80 bwk. May 24 G. ISSUING OF CONTRACTS AND SALARY NOTICES Pursuant to Sections 3319.02, 3319.06 and 3319.11, Revised Code, except for those persons riffed or non-renewed, Civil Service "administrative personnel," are recommended for reemployment for the school year 2016-17. The Superintendent recommends that the Treasurer of the Board of Education be authorized to issue the contracts or salary notices. The term Civil Service "administrative personnel" as used in this recommendation refers to persons employed in Civil Service administrative positions. The assigned work schedule shall be in accordance with the calendar for the 2016-17 school year. H. NOTICE OF NON REEMPLOYMENT Pursuant to the provisions of Section 3319.02, Revised Code, the Board of Education is required to give notice by the first day of June of its action on the Superintendent’s recommendation not to reemploy any administrative/supervisory personnel currently employed under contract. It is recommended that the following persons not be reemployed. Effective date is July 31, 2016. Name Position Teresa Ann Johnson Assistant Treasurer

Mary A. Ronan Superintendent of Schools

Ms. Bolton moved and Mr. Nelms seconded the motion that The Revised Report of the Superintendent be approved. Ayes: Members Bates, Bolton, Hoffman, Jones, Nelms, Minera, President Copeland-Dansby (7) Noes: None Absent: None President Copeland-Dansby declared the motion carried.

Page 51: May 23 2016 BOARD OF EDUCATION CINCINNATI, OHIO ... · Payment In Lieu of Taxes Agreement with CinFed Credit Union . . . . 364 22. Payment In Lieu of Taxes Agreement with FD2 1121

May 23 361 2016

REVISED

REPORT OF THE TREASURER 1. Five Year Forecast – See attachment #1.

2. Receipt of a Donation from Various Donors – That record is made of a donation from various donors of $2,425.00 to

Rockdale Academy. The donation is to be used for the lodging, food, retreat and hygiene needs in the establishment of the Rockdale Groom Room and the Rockdale Leadership Trip. This was deposited into Fund 019 – Other Grants.

3. Agreement with Mayerson Academy - That the Treasurer be authorized to enter into an agreement with Mayerson

Academy to provide professional development services in the administration of a residential Advanced Placement Blended Learning Boot Camp. CPS students will be exposed to rigorous AP curriculum and lessons on study skills at a cost not to exceed $65,877.75. This agreement is from June 5, 2016-June 8, 2016. Funding is from General Fund-Curriculum.

4. Agreement with HP Financial Services – That the Treasurer be authorized to enter into a lease agreement with HP

Financial Services to provide the lease of student Yogas, mobile carts, locks, the imaging, installation and setup of all such equipment. Equipment will refresh end of life Windows equipment in 8 elementary schools on refresh schedule. Pomeroy will provide CPS with all computers and services in this lease. The student Yogas will be financed on 36 month FMW lease at an annual cost not to exceed $153,488.94, provided the funds are appropriated by the Board for this expenditure. This agreement is from June 1, 2016-May 30, 2019. Funding is from General Fund-ITM, FY16.

5. Agreement with HP Financial Services - That the Treasurer be authorized to enter into a lease agreement with HP

Financial Services to provide the lease of student laptops and teacher desktops and monitors, the imaging, installation, and setup of all such equipment. Equipment will refresh end of life Windows equipment in 8 elementary schools on refresh schedule. Pomeroy will provide CPS with all computers and services in this lease. The desktops and laptops will be financed on 60 month FMW lease at an annual cost not to exceed $158,156.76, provided the funds are appropriated by the Board for this expenditure. This agreement is from June 1, 2016-May 30, 2021. Funding is from General Fund-ITM, FY16.

6. Agreement with Gartner, Inc. - That the Treasurer be authorized to enter into an agreement with Gartner, Inc. to

provide subscription-based research of IT products and industry related services. The subscription will provide ITM research data related to industry leading products and service at an annual cost not to exceed $35,200.00, provided the funds are appropriated by the Board for this expenditure. This agreement is from May 24, 2016-May 24, 2017. Funding is from Funding is from General Fund-ITM, FY16.

7. Agreement with Registration Gateway – That the Treasurer be authorized to enter into an agreement with Registration

Gateway to provide professional services to implement the pilot for online enrollment and online athletics forms at a cost not to exceed $85,262.00, provided the funds are appropriated by the Board for this expenditure. This agreement is from May 24, 2016-May 23, 2017. Funding is from General Fund-ITM. $14,500.00 from FY16 and 70,762.00 from FY17.

8. Amendment to the Agreement with Progressus Therapy, LLC– That the treasurer to be authorized to amend the

agreement with Progressus Therapy, LLC (Board proceedings, Date: May 18, 2015, page 317) to provide Speech/Language, Occupational Therapy and Physical Therapy for CPS students with disabilities at an additional cost of $115,000.00. The new total for the agreement is $615,000.00. This agreement is from July 1, 2015 – June 30, 2016. Funding is from General Fund–Student Services

Page 52: May 23 2016 BOARD OF EDUCATION CINCINNATI, OHIO ... · Payment In Lieu of Taxes Agreement with CinFed Credit Union . . . . 364 22. Payment In Lieu of Taxes Agreement with FD2 1121

May 23 362 2016

REPORT OF THE TREASURER (cont.) 9. Amendment to the Agreement with Ricking Paper – That the treasurer to be authorized to amend the agreement with

Ricking Paper (Board proceedings, Date: July 27, 2015, page 519) to provide disposable food service supplies for school cafeterias at an additional cost of $50,000.00. The new total for the agreement is $375,000.00. This agreement is from July 1, 2015–June 30, 2016. Funding is from Fund 06–Food Service.

10. Amendment to the Agreement with Atlantic Foods – That the treasurer to be authorized to amend the agreement with

Atlantic Foods (Board proceedings, Date: August 24, 2015, page 582) to provide Ala Carte items for school cafeterias and summer food program to cover additional costs associated with the Community Eligibility Provision program at an additional cost of $150,000.00. The new total for the agreement is $450,000.00. This agreement is from July 1, 2015 - June 30, 2016. Funding is from Fund 6–Food Services.

11. Amendment to the Agreement with Imani Family Center– That the treasurer to be authorized to amend the

agreement with Imani Family Center (Board proceedings, Date: August 24, 2015, page 588) to provide a 21st Century Community Learning Center grant-funded afterschool programming at Rothenberg Preparatory Academy during the month of June at an additional cost of $4,450.00. The new total for the agreement is $204,450.00. This agreement is from August 24, 2015-June 30, 2016. Funding is from Funding is from Fund 599 – Miscellaneous- Federal Funds – FACE.

12. Amendment to the Agreement with YMCA – That the treasurer to be authorized to amend the agreement with YMCA

(Board proceedings, Date: August 24, 2015, page 588) to provide a 21st Century Community Learning Center grant-funded afterschool programming at Westwood School during the month of June at an additional cost of $3,800.00. The new total for the agreement is $203,800.00. This agreement is from August 24, 2015-June 30, 2016. Funding is from Funding is from Fund 599 – Miscellaneous- Federal Funds – FACE.

13. Amendment to the Agreement with CBIZ Valuation Group – That the treasurer to be authorized to amend the

agreement with CBIZ Valuation Group (Board proceedings, Date: February 8, 2016, page 92) to perform a physical inventory and appraisal of fixed asset items, and district-wide reporting at an additional cost of $15,000.00. The new total for the agreement is $145,000.00. This agreement is from April 4, 2016-May 31, 2016. Funding is from General Fund-Purchasing.

14. Extend Agreement with PCS Revenue Control Systems, Inc. - That the treasurer to be authorized to extend an

agreement with PCS Revenue Control Systems, Inc for one year to provided support services for the POS software application at a cost not to exceed $49,500.00, provided the funds are appropriated by the Board for this expenditure. The payment will be made in two installments each of $24,750.00 due on June 1, 2016 for the remainder of the 2015-16 school year and July 16, 2016 for the 2016-2016 school year. This agreement is from February 16, 2016-June 30, 2017. Funding is from Fund 006 – Food Service.

Page 53: May 23 2016 BOARD OF EDUCATION CINCINNATI, OHIO ... · Payment In Lieu of Taxes Agreement with CinFed Credit Union . . . . 364 22. Payment In Lieu of Taxes Agreement with FD2 1121

May 23 363 2016

REPORT OF THE TREASURER (cont.) 15. Approval of Payment to PNC Equipment Finance - That the Treasurer be authorized to approve the second of five annual payments on the CBTS004 lease to PNC Equipment Finance for the Windows 7 refresh testing carts at an annual cost not exceed $111,975.55. Funding is from General Fund-ITM, FY16

CORRECTION TO VENDOR 16 Approval of Purchase with Cincinnati USA Regional Chamber Foundation- That the District be authorized to

purchase usage and distribution rights for the Financial Efficiency Study completed from January to April 2016 by Cincinnati USA Regional Chamber Foundation at a cost not to exceed $50,000. Funding is from General Fund-Treasurer Office.

17. Transfer of Funds – That the Treasurer be authorized to transfer funds in the amount of $650,000.00 from General

Fund into a Permanent Improvement Fund-(Fund 3) to be used for the renovation of the CPS Data Center. The value of this facilities renovation is estimated at $2 million dollars pending the selection of an RFP respondent contractor currently underway and will provide critical structural updates such as flooring, power HVAC, monitoring and security. The new construction will have a 10-15+ year life cycle of support offering continued and increased reliability and future technology growth of the District. Funding is from General Fund-ITM.

18. Payment In Lieu of Taxes Agreement with 1826 Race LLC. - That the Treasurer be authorized to enter into a

Payment in Lieu of Taxes Agreement with 1826 Race LLC thereby authorizing an 12 -year tax exemption for 100% of the value of the improvements made to real property located 1800-1802, 1804, 1808, 1810, 1812, 1814, 1818 and 1826 Race Street, and 24, 26, 28 and 101 W. Elder Street in the Over-the-Rhine neighborhood of Cincinnati in connection with the remodeling of building on such property into mixed residential and commercial space, which remodeling shall be completed in compliance with Leadership in Energy and Environmental Design Silver, Gold or Platinum standards. 1826 Race LLC shall pay to Cincinnati Public Schools an amount equal to 25% of the increased taxes that would have been levied, had the (abatement) CRA not been in effect. The value is $23,000,000.00. Annual revenue to Cincinnati Public Schools is estimated at $176,383.51. The 12 year revenue is estimated at $2,116,602.09.

19. Payment In Lieu of Taxes Agreement with Base Operations, Inc. - That the Treasurer be authorized to enter into a

Payment in Lieu of Taxes Agreement with Base Operations, Inc thereby authorizing an 8-year tax exemption for 100% of the value of the improvements made to real property located at 1309-1315 Main Street in the Over-the-Rhine neighborhood of Cincinnati consisting of the remodeling of nine apartment units. Base Operations, Inc shall pay to Cincinnati Public Schools an amount equal to 25% of the increased taxes that would have been levied, had the (abatement) CRA not been in effect. The value is $450,000.00. Annual revenue to Cincinnati Public Schools is estimated at $3,450.98. The 8 year revenue is estimated at $27,607.85.

Page 54: May 23 2016 BOARD OF EDUCATION CINCINNATI, OHIO ... · Payment In Lieu of Taxes Agreement with CinFed Credit Union . . . . 364 22. Payment In Lieu of Taxes Agreement with FD2 1121

May 23 364 2016

REPORT OF THE TREASURER (cont.) 20. Payment In Lieu of Taxes Agreement with CCM Realty Holding Co., LLC. - That the Treasurer be authorized to

enter into a Payment in Lieu of Taxes Agreement with CCM Realty Holding Co., LLC thereby authorizing an 12-year tax exemption for 100% of the value of the improvements made to real property located at 319 Ludlow Avenue in the Clifton neighborhood of Cincinnati in connection with the remodeling of the building located on such property into a retail grocery space. CCM Realty Holding Co., LLC shall pay to Cincinnati Public Schools an amount equal to 25% of the increased taxes that would have been levied, had the (abatement) CRA not been in effect. The value is $1,063,000.00. Annual revenue to Cincinnati Public Schools is estimated at $8,151.99. The 12-year revenue is estimated at $97,823.83.

21. Payment In Lieu of Taxes Agreement with CinFed Credit Union. - That the Treasurer be authorized to enter into a

Payment in Lieu of Taxes Agreement with CinFed Credit Union thereby authorizing an 15 -year tax exemption for 100% of the value of the improvements made to real property located at the northwest corner of Ibsen Avenue and the Kennedy Connector in the Oakley neighborhood of Cincinnati in connection with the construction of an office building located on such real property, which remodeling shall be completed in compliance with Leadership in Energy and Environmental Design Silver, Gold or Platinum standards. CinFed Credit Union shall pay to Cincinnati Public Schools an amount equal to 25% of the increased taxes that would have been levied, had the (abatement) CRA not been in effect. The value is $4,200,000.00. Annual revenue to Cincinnati Public Schools is estimated at $32,209.16. The 15 year revenue is estimated at $483,137.43.

22. Payment In Lieu of Taxes Agreement with FD2 1121 Walnut LLC. - That the Treasurer be authorized to enter into a

Payment in Lieu of Taxes Agreement with FD2 1121 Walnut LLC thereby authorizing an 12 -year tax exemption for 100% of the value of the improvements made to real property located at 1121 Walnut Street in the Over-the-Rhine neighborhood of Cincinnati in connection with the remodeling of building on property into residential and commercial space, which remodeling shall be completed. FD2 1121 Walnut LLC shall pay to Cincinnati Public Schools an amount equal to 25% of the increased taxes that would have been levied, had the (abatement) CRA not been in effect. The value is $875,916.00. Annual revenue to Cincinnati Public Schools is estimated at $6,717.27. The 12 year revenue is estimated at $80,607.20.

23. Payment In Lieu of Taxes Agreement with GBG Strategies, LLC. - That the Treasurer be authorized to enter into a

Payment in Lieu of Taxes Agreement with GBG Strategies, LLC thereby authorizing an 12 -year tax exemption for 100% of the value of the improvements made to real property located 122 E. 12th Street and 1203, 1134, 1142 and 1148 Main Street in the Over-the-Rhine neighborhood of Cincinnati in connection with the remodeling of the building into office space. GBG Strategies, LLC shall pay to Cincinnati Public Schools an amount equal to 25% of the increased taxes that would have been levied, had the (abatement) CRA not been in effect. The value is $1,100,000.00. Annual revenue to Cincinnati Public Schools is estimated at $8,435.73. The 12 year revenue is estimated at $101,228.80.

Page 55: May 23 2016 BOARD OF EDUCATION CINCINNATI, OHIO ... · Payment In Lieu of Taxes Agreement with CinFed Credit Union . . . . 364 22. Payment In Lieu of Taxes Agreement with FD2 1121

May 23 365 2016

REPORT OF THE TREASURER (cont.) 24. Payment In Lieu of Taxes Agreement with Market Square I, LLC. - That the Treasurer be authorized to enter into a

Payment in Lieu of Taxes Agreement with Market Square I, LLC thereby authorizing an 12 -year tax exemption for 100% of the value of the improvements made to real property located 1800-1802, 1804, 1808, 1810, 1812, 1814 and 1818 Race Street, and 24, 26, 28 and 101 W. Elder Street in the Over-the-Rhine neighborhood of Cincinnati in connection with the remodeling of building on such property into mixed residential and commercial space, which remodeling shall be completed in compliance with Leadership in Energy and Environmental Design Silver, Gold or Platinum standards. Market Square I, LLC shall pay to Cincinnati Public Schools an amount equal to 25% of the increased taxes that would have been levied, had the (abatement) CRA not been in effect. The value is $23,000,000.00. Annual revenue to Cincinnati Public Schools is estimated at $176,383.51. The 12 year revenue is estimated at $2,116,602.09.

25. Payment In Lieu of Taxes Agreement with Meyer Tool, Inc. - That the Treasurer be authorized to enter into a

Payment in Lieu of Taxes Agreement with Meyer Tool, Inc thereby authorizing an 15-year tax exemption for 100% of the value of the improvements in connection with the construction of a 30,000 square-foot manufacturing facility located at 3154 Spring Grove Avenue and the expansion of its facility adjacent to 3055 Colerain Avenue, Cincinnati, OH 45255. Meyer Tool, Inc. shall pay to Cincinnati Public Schools an amount equal to 25% of the increased taxes that would have been levied, had the (abatement) CRA not been in effect. The value is $2,000,000.00. Annual revenue to Cincinnati Public Schools is estimated at $15,337.70. The 15-year revenue is estimated at $230,065.44.

26. Payment In Lieu of Taxes Agreement with Oakley FC II, LLC. - That the Treasurer be authorized to enter into a

Payment in Lieu of Taxes Agreement with Oakley FC II, LLC thereby authorizing an 15 -year tax exemption for 100% of the value of the improvements made to real property located immediately south of Vanderear Way on either side of Central Boulevard in the Oakley neighborhood of Cincinnati in connection with the construction of approximately 150 residential apartments thereon, which remodeling shall be completed in compliance with Leadership in Energy and Environmental Design Silver, Gold or Platinum standards. Oakley FC II, LLC shall pay to Cincinnati Public Schools an amount equal to 25% of the increased taxes that would have been levied, had the (abatement) CRA not been in effect. The value is $24,634,100.00. Annual revenue to Cincinnati Public Schools is estimated at $188,915.17. The 15 year revenue is estimated at $2,833,727.59.

27. Payment In Lieu of Taxes Agreement with Shining Lotus LLC. - That the Treasurer be authorized to enter into a

Payment in Lieu of Taxes Agreement with Shining Lotus LLC thereby authorizing an 12 -year tax exemption for 100% of the value of the improvements made to real property located at 1527 Elm Street in the Over-the-Rhine neighborhood of Cincinnati in connection with the remodeling of building on such property into residential and commercial space, which remodeling shall be completed in compliance with Leadership in Energy and Environmental Design Silver, Gold or Platinum standards. Shining Lotus LLC shall pay to Cincinnati Public Schools an amount equal to 25% of the increased taxes that would have been levied, had the (abatement) CRA not been in effect. The value is $495,207.00. Annual revenue to Cincinnati Public Schools is estimated at $3,797.67. The 12 year revenue is estimated at $45,572.01.

Page 56: May 23 2016 BOARD OF EDUCATION CINCINNATI, OHIO ... · Payment In Lieu of Taxes Agreement with CinFed Credit Union . . . . 364 22. Payment In Lieu of Taxes Agreement with FD2 1121

May 23 366 2016

REPORT OF THE TREASURER (cont.) 28. Payment In Lieu of Taxes Agreement with Sol Pendleton Arts, LLC. - That the Treasurer be authorized to enter into

a Payment in Lieu of Taxes Agreement with Sol Pendleton Arts, LLC thereby authorizing an 12 -year tax exemption for 100% of the value of the improvements made to real property located at 501 E. 13th Street in the Pendleton neighborhood of Cincinnati in connection with the remodeling of building thereon into residential and commercial space, which remodeling shall be completed in compliance with Leadership in Energy and Environmental Design Silver, Gold or Platinum standards. Sol Pendleton Arts, LLC shall pay to Cincinnati Public Schools an amount equal to 25% of the increased taxes that would have been levied, had the (abatement) CRA not been in effect. The value is $623,720.00. Annual revenue to Cincinnati Public Schools is estimated at $4,783.21. The 12 year revenue is estimated at $57,398.57.

29. Payment In Lieu of Taxes Agreement with SoLi Interests LLC. - That the Treasurer be authorized to enter into a

Payment in Lieu of Taxes Agreement with SoLi Interests LLC thereby authorizing an 12 -year tax exemption for 100% of the value of the improvements made to real property located at 527 E. 13th Street in the Pendleton neighborhood of Cincinnati in connection with the remodeling of the building on property into a 7-unit mixed-use apartment building. SoLi Interests LLC shall pay to Cincinnati Public Schools an amount equal to 25% of the increased taxes that would have been levied, had the (abatement) CRA not been in effect. The value is $406,000.00. Annual revenue to Cincinnati Public Schools is estimated at $3,113.55. The 12 year revenue is estimated at $37,362.63.

30. Payment In Lieu of Taxes Agreement with St. Paul Village Ii Limited Partnership - That the Treasurer be

authorized to enter into a Payment in Lieu of Taxes Agreement with St. Paul Village Ii Limited Partnership thereby authorizing an 12-year tax exemption for 100% of the value of the improvements in connection with the renovation of a 65-unit apartment building to Leadership in Energy and Environmental Design Certified Silver, Gold or Platinum standards, as defined by the U.S. Green Building Council located at 5515 Madison Road, Cincinnati, OH 45227. St. Paul Village Ii Limited Partnership shall pay to Cincinnati Public Schools an amount equal to 25% of the increased taxes that would have been levied, had the (abatement) CRA not been in effect. The value is $6,490,350.00. Annual revenue to Cincinnati Public Schools is estimated at $49,773.51. The 12-year revenue is estimated at $597,282.10.

31. Payment In Lieu of Taxes Agreement with Butterbeans Properties, LLC. - That the Treasurer be authorized to enter

into a Payment in Lieu of Taxes Agreement with Butterbeans Properties, LLC thereby authorizing an 12-year tax exemption for 100% of the value of the improvements made to real property located at 4642 Ridge Road in the Oakley neighborhood of Cincinnati in connection with the remodeling of the building on the property into office space. Butterbeans Properties, LLC shall pay to Cincinnati Public Schools an amount equal to 25% of the increased taxes that would have been levied, had the (abatement) CRA not been in effect. The value is $550,000.00. Annual revenue to Cincinnati Public Schools is estimated at $4,217.87. The 12-year revenue is estimated at $50,614.40.

Page 57: May 23 2016 BOARD OF EDUCATION CINCINNATI, OHIO ... · Payment In Lieu of Taxes Agreement with CinFed Credit Union . . . . 364 22. Payment In Lieu of Taxes Agreement with FD2 1121

May 23 367 2016

REPORT OF THE TREASURER (cont.) 32. Payment In Lieu of Taxes Agreement with Condominium Holdings - That the Treasurer be authorized to enter into a

Payment in Lieu of Taxes Agreement with Condominium Holdings thereby authorizing an 15-year tax exemption for 100% of the value of the improvements made to real property located immediately south of Vanderear Way on either side of Central Boulevard in the Oakley neighborhood of Cincinnati in connection with the construction of the approximately 150 residential apartments thereon, which construction shall be completed in compliance with leadership in Energy and Environmental Design Silver, gold or Platinum standards. Condominium Holdings. shall pay to Cincinnati Public Schools an amount equal to 25% of the increased taxes that would have been levied, had the (abatement) CRA not been in effect. The value is $24,634,100.00. Annual revenue to Cincinnati Public Schools is estimated at $188,915.17. The 15-year revenue is estimated at $2,833,727.59.

33. Payment In Lieu of Taxes Agreement with Oakley Hotel Enterprises - That the Treasurer be authorized to enter into

a Payment in Lieu of Taxes Agreement with Oakley Hotel Enterprises thereby authorizing an 12-year tax exemption for 100% of the value of the improvements made to real property located at 4605 Factory Colony Lane in the Oakley neighborhood of Cincinnati in connection with the construction of an approximately 108 room hotel located on such real property, which construction shall be completed in compliance with Leadership in Energy and Environmental Design Silver, Gold or Platinum standards or Living Building Challenge standards. Oakley Hotel Enterprises shall pay to Cincinnati Public Schools an amount equal to 25% of the increased taxes that would have been levied, had the (abatement) CRA not been in effect. The value is $9,000,000.00. Annual revenue to Cincinnati Public Schools is estimated at $69,019.63. The 12-year revenue is estimated at $828,235.60.

34. Statement of Work with CBTS - That the Treasurer be authorized to enter into a statement of work with CBTS to

provide services related to the re-imaging and redeploying of existing netbook devices for use in the MyTomorrow initiative at a cost not to exceed $266,662.00. The start date of this statement of work is May 26, 2016. Funding is from General Fund-ITM.

35. Assignment –That the following be assigned to attend the meeting indicated. Expenses are to be paid from the Board

Member Service Fund. A. Chris Nelms Council of the Great City Schools Annual Fall Conference Miami, FL – October 19-23, 2016

Daniel Minera Council of the Great City Schools Annual Fall Conference Miami, FL – October 19-23, 2016

Page 58: May 23 2016 BOARD OF EDUCATION CINCINNATI, OHIO ... · Payment In Lieu of Taxes Agreement with CinFed Credit Union . . . . 364 22. Payment In Lieu of Taxes Agreement with FD2 1121

May 23 368 2016

REPORT OF THE TREASURER (cont.) 36. Then and Now Certificates – That the Treasurer be authorized to pay the following Then and Now Certificates:

Vendor Confirm Amount Funding Source CPS Location Purpose of Purchase

Trustaff Personnel

Services, LLC $357.04 General

Fund Student Services

Nursing services for CPS students with disabilities

Trustaff Personnel Services, LLC

$349.97 General Fund

Student Services

Nursing services for CPS students with disabilities

Ohio History Connection

$41,508.00 Title I Curriculum 3rd Grade E-textbooks

AWARD OF PURCHASE ORDERS 37. The Superintendent recommends approval be given for the following purchase orders, charged to the appropriate fund:

GENERAL FUND 001 a. Switches

Cincinnati Bell Technology Solutions - CBTS ITM $ 65,950.00 Explanation – Purchase of network switch equipment to provide internal network connectivity for planned preschool expansion locations.

b. License

AdvizeX Technologies ITM $ 66,771.00 Explanation – Purchase and implementation services of license upgrade for the Network F5 Load Balancers to support the expansion of the virtual infrastructure platform for projects related to My Tomorrow initiatives.

c. Server

All Lines Technology ITM $ 241,029.41 Explanation – Replacement of PowerSchool server equipment and storage to facilitate the mandatory upgrade to the application system.

Page 59: May 23 2016 BOARD OF EDUCATION CINCINNATI, OHIO ... · Payment In Lieu of Taxes Agreement with CinFed Credit Union . . . . 364 22. Payment In Lieu of Taxes Agreement with FD2 1121

May 23 369 2016

REPORT OF THE TREASURER (cont.) 37. AWARD OF PURCHASE ORDERS (cont.)

SCHOOL WIDE 598 d. Notebook

Cincinnati Bell Technology Solutions - CBTS Reese E Price School $ 38,394.60 Explanation – HP ProBooks for student use at Reese E Price School. CBTS to provide imaging, warehousing, deliver-setup and wireless cart installation.

AWARD OF CONTRACT 38. On Monday, May 9, 2016 bids for Classroom Projectors Refresh were opened and read by the Purchasing Department.

The following Legal Notice was published and is submitted as a matter of record.

LEGAL NOTICE

By order of the Board of Education of the Cincinnati Public School District of Cincinnati, Ohio, proposals will be received at the Purchasing Department, Board of Education, Third Floor, Education Center, 2651 Burnet Avenue, PO Box 5384, Cincinnati, Ohio 45201-5384, until 12:00 pm, local time, May 9, 2016 Classroom Projectors Refresh. Specifications of the RFP can be viewed on the CPS website as notated below and additional information is notated on the Notice to Bidders at the same location. Proposals will be placed in a sealed envelope and plainly marked on the outside with the project in which they are applying. The Board of Education reserves the right to reject any, or part of any, or all of said proposals. Bid specifications will be available online at the Cincinnati Public Schools (CPS) website www.cps-k12.org under “About CPS” and “Doing Business with CPS”. To be eligible for award of a contract, each bidder must fully comply with requirements, terms and conditions of the State of Ohio Executive Order of January 27, 1972, interim order of June 30, 1972 and final order of November 30, 1973, and all subsequent directives and regulations regarding equal employment. By order of the Board of Education Mary A. Ronan Jennifer M. Wagner Superintendent of Schools Treasurer/CFO

Page 60: May 23 2016 BOARD OF EDUCATION CINCINNATI, OHIO ... · Payment In Lieu of Taxes Agreement with CinFed Credit Union . . . . 364 22. Payment In Lieu of Taxes Agreement with FD2 1121

May 23 370 2016

REPORT OF THE TREASURER (cont.) 38. AWARD OF CONTRACT (cont.)

State of Ohio Ohio School Facilities Commission

NOTICE TO BIDDERS

Bids will be received by the Board of Education of the Cincinnati Public School District of the City of Cincinnati, Ohio, (the “School District Board”), at the Purchasing Office of the Board of Education, Third Floor, Education Center, 2651 Burnet Avenue, PO Box 5384, Cincinnati, Ohio 45219 for the following Project:

Classroom Projectors Refresh Proposals Due: Monday, May 9, 2016 by 12:00 p.m. Bid specifications will be available online at the Cincinnati Public Schools (CPS) website, www.cps-k12.org under doing “About CPS” and “Doing Business with CPS” By order of the Board of Education Mary A. Ronan Jennifer M. Wagner Superintendent of Schools Treasurer/CFO Bid Tabulation and Award – see Attachment #2

FOR BOARD INFORMATION 39. Agreement with Camp Joy-Joy Outdoor Education Center, LLC. – That the Treasurer be authorized to enter into an

agreement with Camp Joy-Joy Outdoor Education Center, LLC to provide activities that promote leadership, independence and team building for the Dater Montessori 6th graders at a cost not to exceed $16,380.00. This agreement is from September 21, 2016-September 23, 2016. Funding is from SAF Account-Dater Montessori, $4,095.00 from FY16 and $12,285.00 from FY17.

Page 61: May 23 2016 BOARD OF EDUCATION CINCINNATI, OHIO ... · Payment In Lieu of Taxes Agreement with CinFed Credit Union . . . . 364 22. Payment In Lieu of Taxes Agreement with FD2 1121

May 23 371 2016

REPORT OF THE TREASURER (cont.)

FY 2016-17 CONTRACTS 40. Agreement with The Sister Accord – That the Treasurer be authorized to enter into an agreement with the Sister

Accord to provide Title I high schools a program that enables leadership development in the near term, as well as, preparation for their intended career fields of interest after graduation from CPS at a cost not to exceed $25,000.00, provided the funds are appropriated by the Board for this expenditure. This agreement is from July 1, 2016-June 30, 2017. Funding is from Curriculum and Development-Title I, FY17.

41. Agreement lease with HP Financial Services – That the Treasurer be authorized to enter into a lease agreement with

HP Financial Services to provide the lease of Lenovo Yogas, mobile carts, the imaging, installation and setup of all such equipment to support the My Tomorrow initiative for student devices for grades11-12 and teacher devices for grades 6-8. CBTS will provide all hardware and services at an annual cost not to exceed $1,429,522.44, provided the funds are appropriated by the Board for this expenditure. This agreement is from August 1, 2016-July 31, 2019. Funding is from Funding is from General Fund-ITM, FY17.

42. Agreement with Hamilton County Developmental Disabilities Services – That the Treasurer be authorized to enter

into an agreement with Hamilton County Developmental Disabilities to provide ESY services for CPS students with disabilities at a cost not to exceed $10,000.00, provided the funds are appropriated by the Board for this expenditure. This agreement is from July 1, 2016-June 30, 2017. Funding is from General Fund-Student Services, FY17.

43. Amendment to the Agreement with Victoria Butler – That the treasurer to be authorized to amend and extend the

agreement with Victoria Butler (Board proceedings, Date October 12, 2015, page 696) to provide foreign exchange and student leadership service at an additional cost of $15,000.00, provided the funds are appropriated by the Board for this expenditure. The new total for the agreement is $30,000.00. This is the first of two one year extensions and this agreement is from July 1, 2016-June 30, 2018. Funding is from General Fund-Superintendent’s Office, FY17.

44. Agreement with The University of Cincinnati Economics Center – That the Treasurer be authorized to enter into an

agreement with The University of Cincinnati Economics Center to develop and support an entrepreneurship education focus throughout its 5 and 6 curriculum at Rothenberg Academy and Westwood Elementary. The program will serve as a cross-curricular connection, build research skills, foster team-building, help students discover career pathways, provide support for the development of soft skills, facilitate project based learning, develop an understanding of the market economy for students, build critical thinking skills, connect students with local entrepreneurs and provide hope at a cost not to exceed $33,500.00, provided the funds are appropriated by the Board for this expenditure. This agreement is from July 1, 2016-June 30, 2017. Funding is from the General Fund, FY17.

Jennifer M. Wagner Treasurer/CFO Mr. Nelms moved and Mrs. Bates seconded the motion that The Revised Report of the Treasurer be approved. Ayes: Members Bates, Bolton, Hoffman, Jones except abstain #19, Nelms, Minera except #25, President Copeland-Dansby (7) Noes: None Absent: None President Copeland-Dansby declared the motion carried.

Page 62: May 23 2016 BOARD OF EDUCATION CINCINNATI, OHIO ... · Payment In Lieu of Taxes Agreement with CinFed Credit Union . . . . 364 22. Payment In Lieu of Taxes Agreement with FD2 1121

May 23 372 2016

INQUIRIES/UPDATES Administration - Mapping Project – IFF- attended meeting with Mitchell- map for cps where kids going to school, demographics, population changes. Mitchell suggested- how to measure what a successful school is. Mitchell- get all schools aligned on shared definition of what a successful school is- Parochial, charts, small group will come up with a shared definite then figure out how to access and then to measure what a successful school is.

ASSIGNMENTS Please note the following assignments: 1. Administration – provide updated information on extracurricular activities for girls. What is the new coach/Program

Coordinator hiring process? What is the ratio of male vs. women coaches, do we currently have? Schedule E Contracts that are up annually, how many personnel evaluated this year? Inventory for all activities and athletics to be completed. What is the new vision for athletics/Schedule E programs?

2. Board – moving preschool finance work out of finance committee. Next Steps- details on partnership, structure, shared vision, in line with board policies, legally in line, equity and collaboration.

3. Treasurer – to continue working on the financial model and bring back the information to the full board.

ADJOURNMENT

The Board adjourned at 9:46 p.m.

Jennifer M. Wagner Treasurer/CFO