minutes - west new york - west new york school district · county spelling bee winners 2. new...
TRANSCRIPT
1
Official Minutes February 10, 2016
West New York Board of Education
Work Session/Business Meeting Minutes February 10, 2016, 6:00 p.m.
The Work Session/Business Meeting of the West New York Board of Education was held in the Auditorium of the West New York Middle School, 201 – 57th Street, West New York, New Jersey. The order of business and agenda for the meeting was:
I. CALL TO ORDER At 6:07 P.M. the meeting was called to order.
II. FLAG SALUTE The Pledge of Allegiance to the Flag of the United States of America was recited.
III. ROLL CALL
Trustee Acosta
Present Trustee Castañeda Present Trustee Cheng Present Vice President Gonzalez Present Trustee Mejia Absent Trustee Palermo Absent Trustee Portillo Present Trustee Rodas Present President Parkinson Present
Also Present: Ms. Clara Brito Herrera, Superintendent of Schools Ms. Anastasia Olivero, Assistant Superintendent for Curriculum & Instruction Mr. Robert Sanchez, Assistant Superintendent of Administrative Services Mr. Sixto Cardenas, Director of Human Resources Ms. Beverly Lazzara, Director of Special Services Mr. Jorge Acosta, Administrative Supervisor of Educational Programs Mr. Dean Austin, School Business Administrator/Board Secretary Mr. Lester Taylor, Esq., Florio Perrucci Steinhardt & Fader Mr. Allan Roth, Esq., Administrative Assistant
IV. OPEN PUBLIC MEETING STATEMENT
The New Jersey Open Public Meetings Law was enacted to ensure the right of the Public to have advance notice of and to attend the meetings of any public bodies at which any business affecting their interest is discussed and acted upon. In accordance with the provisions of the act, the School Business Administrator/Board Secretary has caused notice of this meeting to be sent to the following, announcing time and place thereof, agenda, etc.
the Jersey Journal
the Administration Bulletin Board the District Website
V. COMMUNICATIONS
1. First reading of the following policy:
Policy #5756 - Transgender Students (Revised)
Board Secretary communications included first reading of District Policy #5756 – Transgender Students.
Official Minutes February 10, 2016
2
VI. SUPERINTENDENT’S REPORT
Superintendent’s Report covered various acknowledgments for student accomplishments, including County Spelling Bee winners, New Jersey Region One Band and 2016 ArtStart Exhibitions.
1. County Spelling Bee Winners
2. New Jersey Region One Band 3. The Directing Project - Hudson County Community College Project Leap 4. 2016 ArtStart Exhibition - Power Art Center at William Patterson University 5. Gaston Caperton Opportunity Honor Roll Awarded by College Board 6. NJSIG-NJ School Boards Insurance Group - Presenter Ivy Davis NJSIG – New Jersey Insurance Group trophy and check for $17,237.12 made out to the District for Distinguished Safety Award 7. Global Connections Video - Presented by Jorge Acosta, Administrative Supervisor of Educational Programs 8. Health Corp Coordinator of the Month Kyle Ross
Heatlh Corp. Update – Health Corp. Coordinator of the month, Kyle Ross 9. Acknowledgement of STEM Symposium Opportunity for Females (7 students at MHS) - Hudson County Community College 10. Auditors Report
Mauricio Canto, representing Donahue, Gironda, Doria &Tomkins, LLC) delivered the Auditor’s Report for the District’s 2015-16 school year financial audit. There were no recommendations. Mr. Canto offered an observation that the district’s fund balance of $2 million for 2015-16 school year was below the maximum allowable amount of $2.5 million.
11. Monthly Reports (these reports are on file and recorded)
Employee Accident Reports Student Accident Reports Violence, Vandalism, and Substance Abuse, Anti Bullying Incident Reports and Nurse’s/ Physicians Reports Enrollment Reports – (8,492)
Executive Session Notice:
VII. OPEN PUBLIC MEETING STATEMENT/RESOLUTION FOR EXECUTIVE SESSION
The public portion of the meeting is now concluded. The Board will now recess into Executive Session to discuss items which fall within an exception of our open meetings policy and permits board to have private discussion since it deals with specific exceptions contained in N.J.S.A. 10:4-12:
Matters of Personnel – Affecting current or prospective employees Matters of Litigation – Contract Negotiations Other Matters as rendered confidential by law - Workers' Compensation
BE IT RESOLVED, that the Board of Education will recess into Executive Session to discuss the aforementioned matters. Any discussion held by the Board which need not remain confidential will be made public as soon as practical.
Minutes of the Executive Session will not be disclosed until the need for confidentiality no longer exists.
The Board may take action on these items following executive session.
Official Minutes February 10, 2016
3
Motion to adjourn to Executive Session at ______ p.m.
Motion made by: SA JC MC DG DM JP AP LP SR Seconded by: SA JC MC DG DM JP AP LP SR
Trustee Ayes Nays Abstain Absent
Trustee Acosta
Trustee Castañeda Trustee Cheng
Vice President Gonzalez
Trustee Mejia
Trustee Palermo
Trustee Portillo
Trustee Rodas
President Parkinson
Executive Session Discussion: Matters of Personnel – Affecting current or prospective employees Matters of Litigation – Contract Negotiations Other Matters as rendered confidential by law - Workers' Compensation
Motion to adjourn the Executive Session and reconvene in Public Session at 9:07 p.m. Motion made by: SA JC MC DG DM JP AP LP SR Seconded by: SA JC MC DG DM JP AP LP SR
Trustee Ayes Nays Abstain Absent
Trustee Acosta
Trustee Castañeda Trustee Cheng
Vice President Gonzalez
Trustee Mejia
Trustee Palermo
Trustee Portillo
Trustee Rodas President Parkinson
Following the Executive Session at public meeting forum. President Parkinson made the following Board Member appointments: County School Board Association Delegate – President Parkinson New Jersey School Board Association Delegate – Vice President Gonzalez New Jersey School Board Delegate – Trustee Rodas
Official Minutes February 10, 2016
4
VIII. REVIEW AGENDA RESOLUTIONS BUSINESS and FINANCE 1.1 Treasurer of School Monies Report 1.2 Approval of Minutes 1.3 Paid Bill List 1.4 Transfers 1.5 CAFR FYE 30 June 2015 1.6 1.6 Appoint Professional Services ‐ Architect of Record Removed from Agenda 1.7 Appoint Professional Services ‐ Attorney ‐ Workers' Compensation Removed from Agenda 1.8 Appoint Professional Services ‐ Construction Engineering Removed from Agenda 1.9 Appoint Professional Services ‐ Construction Management Removed from Agenda 1.10 Appoint Professional Services ‐ Environmental / Remediation Management Removed from Agenda 1.11 Appoint Professional Services - Grant Writer 1.12 Appoint Professional Services - School Physician 1.13 MHS Spring Athletic Bid #01(b)-16 1.14 Authorize Sale of Bus #11 CURRICULUM 2.1 Fieldtrips 2.2 Fundraisers 2.3 Travel Expense Resolution/Professional Development 2.4 Speakers 2.5 ECS Parent Workshop – Adult Basic Computer Classes 2.6 ECS Parent Workshop – Rutgers University Nutritional Class 2.7 Governor’s Teacher of the Year 2015-2016 2.8 Grant Acceptance for PS # 1 Walk In/Cooler/Freezer 2.9 Partners in Prevention 2.10 NJCU/MHS Agreement 2015-2016 2.11 Carry-over IDEA Basic and IDEA Pre-School Allocations OPERATIONS 3.1 Request for Use of Facilities 3.2 Requests for Transportation 3.3 Bedside Instruction 3.4 Charter Buses 3.5 Affirmative Action Committee SPECIAL SERVICES 4.1 Transportation and Placements 4.2 Anti-Bullying Safety -Climate Committee 4.3 Committees for School Year 2015-2016 4.4 ACES LEGAL 5.1 Next Board Meeting Removed from Agenda 5.2 Second Reading / Adoption of Policy #3216 5.3 Workers’ Compensation (K.H.) 5.4 Workers' Compensation (M.B.)
Official Minutes February 10, 2016
5
PERSONNEL 6.1 Resignations/Retirement 6.2 New Hire Certificated 6.3 Resignation 6.4 New Hire Non-Certificated 6.5 Substitute Teachers 6.6 Amended Resignation Date 6.7 Transfers 6.8 Resignation Head Nurse 6.9 MHS Spring Coaching Positions 6.10 Memorial High School Volunteers 6.11 Home Instruction 6.12 Extended Day Computer Coding Class 6.13 Preschool Evening Registration 6.14 Resignation Extra Compensation 6.15 Resignation Extra Compensation 6.16 Resignation Extra Compensation 6.17 Resignation Extra Compensation 6.18 Resignation Extra Compensation 6.19 Extra Compensation Assignments 6.20 FMLA 6.21 Unpaid Leave 6.22 Job Description Change Removed from Agenda 6.23 Transfer Removed from Agenda
BUSINESS and FINANCE 1.1 Treasurer of School Monies Report On motion made and passed, the Board of Education accepted the report of the School Business Administrator/School Board Secretary (148) as certified in keeping with N.J.A.C. 6:20-2.2.13(d) and the report of the Treasurer of School Monies (A149) for the month of December 2015, as presented by the Superintendent of Schools, and found them in agreement and upon review certified them to the best of their knowledge and no major account or fund had been over expended in violation of N.J.A.C. 6:20-2.14(b) and that sufficient funds were available to meet the District’s financial obligations set for the remainder of the Fiscal Year N.J.A.C. 6:20-2.13(e) and on this basis ordered them as part of the minutes of the Board of Education. In keeping with the aforementioned approval, this Board does hereby also approve the submission of the December 2015, Secretary and Treasurer Reports to the N.J. Department of Education, Division of Finance, Office of Budget Review and Fiscal Monitors. 1.2 Approval of Minutes BE IT RESOLVED, that the West New York Board of Education approves the minutes the following meeting:
January 6, 2016 Reorganization Meeting January 6, 2016 Work Session/Business MeetingJanuary 6, 2016 Work Session/Business Meeting Executive Session
1.3 Paid Bill List BE IT RESOLVED, that the West New York Board of Education does hereby accept the paid bill lists as presented by the Superintendent of Schools: 2015-2016 SY Batch 105 $38,447.09 Batch 106 $1,850,372.98 Batch 107 $17,152.45 Batch 108 $77,940.00 Batch 109 $83,596.78 Batch 110 $131,476.04
BBBBBBBBBBBBBBBBB
1 Bauim
1 Wacbe WreYe WorD WToye
Batch 111 Batch 112 Batch 113 Batch 114 Batch 115 Batch 116 Batch 117 Batch 118 Batch 119 Batch 120 Batch 121 Batch 122 Batch 123 Batch 124 Batch 125 Batch 126 Batch 127
.4 Transfers
E IT RESOLuthorizes thmplementatio
.5 CAFR FYE
WHEREAS, Nccounts and e completed
WHEREAS, oequired impleear), and
WHEREAS, triginally antiecember 7, 2
WHEREAS, tomkins, LLC ear ended Ju
$8,97$3,38
$1,193,36$196,97$334,23$71,57$63,83
$1,330,32$1,326,30
$88$88
$1,042,47$6
$3,670,79$3,581,51$3,748,99$3,589,06
s
LVED, that the following
on of any app
E 30 June 20
.J.S.A. 18A:2financial trannot later tha
on Novemberementation o
the informaticipated, caus2015 to Dece
he West Ne- Certified Pne 30, 2015,
70.00 85.38 64.57 76.34 38.39 78.29 35.21 21.63 04.81 85.80 85.80 70.19 65.45 91.99 8.07
92.84 62.84
his Board of line item t
proved progra
015
23-1 requiresnsactions to bn 5 months a
r 13, 2015, of the new GA
ion required sing the NJD
ember 21, 20
w York Boaublic Accoun as prescribe
Education, uransfers and
ams and/or se
s that a Boarbe made by aafter the end
the New JeASB Stateme
for complianDOE to exten15, and
rd of Educattants in the
ed by the afor
pon the recod certifies tervices:
d of Educatioa public scho of the schoo
ersey Department No. 68 (P
nce with GASnd the statut
tion has appState of Newrementioned
ommendationthat the pro
on shall condool accountanl fiscal year,
ment EducatPension Repo
SB Statementory deadline
pointed the w Jersey to c statutes, and
Official M
n of the Supeoposed trans
duct an annuant employed and
tion (“NJDOEorting Standa
nt No. 68 we for audit r
FIRM Donahcomplete a fisd
Minutes Febru
erintendent osfer(s) will
al audit of thby it, which
E”) issued aard for the 2
as released result submis
hue, Girondascal audit for
uary 10, 2016
6
of Schools, not affect
e district’s audit shall
notice of 2015 Fiscal
later than ssion from
a, Doria & r the fiscal
6
Official Minutes February 10, 2016
7
WHEREAS, the audit was completed on December 21, 2015, consistent with the extended deadline promulgated by the NJDOE, and filed in accordance with N.J.S.A. 18A:23-1 through and inclusive of N.J.S.A. 18A:23-11. NOW THEREFORE, BE IT RESOLVED, that this Board of Education accepts the “Comprehensive Annual Financial Report” (CAFR) as provided by the Spire Group PC for the fiscal year ended June 30, 2015, as submitted, and BE IT FURTHER RESOLVED, that this Board of Education directs the Secretary of the Board to submit a copy of the CAFR to the Hudson County Executive Superintendent of Schools and the New Jersey Department of Education, Division of Finance, Office of Budget Review for the 2014-2015 school year. 1.6 Appoint Professional Services - Architect of Record (Removed from Agenda) WHEREAS, the West New York Board of Education is in need of architectural services; and WHEREAS, the West New York Board of Education publicly solicited Requests for Qualifications for Architect of Record on January 14, 2016 pursuant to NJSA 19:44A-20.5 and the open and fair process; and WHEREAS, professional services such as above are exempt from the Public Bidding statutes NJSA 18A:18-5 et seq.; and WHEREAS, this Board of Education has received a written proposal from the firm Netta Architects, indicating the desire to provide Professional Services for the January 2016 to June 30, 2016 time period, as per the terms and conditions of the proposal incorporated herein by reference; and WHEREAS, this Board has deemed to qualify the above professional based upon their expertise in their field. NOW THEREFORE, BE IT RESOLVED, this Board authorize the award of a Professional Service Contract to the firm, Netta Architects, to provide Architect of Record Services, for the period indicated in an amount not to exceed $20,000. 1.7 Appoint Professional Services - Attorney - Workers' Compensation (Removed from Agenda) WHEREAS, the West New York Board of Education is in need of attorney workers compensation services; and WHEREAS, the West New York Board of Education publicly solicited Requests for Qualifications for Attorney – Workers' Compensation on January 14, 2016 pursuant to NJSA 19:44A-20.5 and the open and fair process; and WHEREAS, professional services such as above are exempt from the Public Bidding statutes NJSA 18A:18-5 et seq.; and WHEREAS, this Board of Education has received a written proposal from the firm of Florio Kenny Raval, L.L.P., indicating the desire to provide Professional Services for the January 2016 to June 30, 2016, as per the terms and conditions of the proposal incorporated herein by reference; and WHEREAS, this Board has deemed to qualify the above professional based upon their expertise in their field. NOW THEREFORE, BE IT RESOLVED, that this Board authorize the award of a Professional Service Contract to the firm of Florio, Kenny Raval, L.L.P. to provide Attorney – Workers' Compensation Services, for the period indicated in an amount not to exceed $20,000.00. 1.8 Appoint Professional Services - Construction Engineering (Removed from Agenda) WHEREAS, the West New York Board of Education is in need of construction engineering services; and WHEREAS, the West New York Board of Education publicly solicited Requests for Qualifications for Construction Engineering on January 14, 2016 pursuant to NJSA 19:44A-20.5 and the open and fair process; and
Official Minutes February 10, 2016
8
WHEREAS, professional services such as above are exempt from the Public Bidding statutes NJSA 18A:18-5 et seq.; and WHEREAS, this Board of Education has received a written proposal from the firm Remington & Vernick Engineers indicating the desire to provide Professional Services for the January 2016 to June 30, 2016, as per the terms and conditions of the proposal incorporated herein by reference; and WHEREAS, this Board has deemed to qualify the above professional based upon their expertise in their field. NOW THEREFORE, BE IT RESOLVED, that this Board authorize the award of a Professional Service Contract to the firm of Remington & Vernick Engineers to provide Construction Engineering Services, for the period indicated in an amount not to exceed $15,000 . 1.9 Appoint Professional Services - Construction Management (Removed from Agenda) WHEREAS, the West New York Board of Education is in need of construction management services; and WHEREAS, the West New York Board of Education publicly solicited Requests for Qualifications for Construction Management on January 15, 2016 pursuant to NJSA 19:44A-20.5 and the open and fair process; and WHEREAS, professional services such as above are exempt from the Public Bidding statutes NJSA 18A:18-5 et seq.; and WHEREAS, this Board of Education has received a written proposal from the firm of Cumming Construction Management, Inc., indicating the desire to provide Professional Services for the period January 2016 through June 30, 2016, as per the terms and conditions of the proposal incorporated herein by reference; and WHEREAS, this Board has deemed to qualify the above professional based upon their expertise in their field. NOW THEREFORE, BE IT RESOLVED, that this Board authorize the award of a Professional Service Contract to the firm Cumming Construction Management, Inc., to provide Construction Management Services, for the period indicated in an amount not to exceed $30,000. 1.10 Appoint Professional Services - Environmental / Remediation Management (Removed from Agenda) WHEREAS, the West New York Board of Education is in need of environmental remediation and management services; and WHEREAS, the West New York Board of Education publicly solicited Requests for Qualifications for Environmental Remediation & Management Services on January 14, 2016 pursuant to NJSA 19:44A-20.5 and the open and fair process; and WHEREAS, professional services such as above are exempt from the Public Bidding statutes NJSA 18A:18-5 et seq.; and WHEREAS, this Board of Education has received a written proposal from the firm of Maser Consulting P.A., indicating the desire to provide Professional Services for the period January 2016 to June 30, 2016, as per the terms and conditions of the proposal incorporated herein by reference; and WHEREAS, this Board has deemed to qualify the above professional based upon their expertise in their field. NOW THEREFORE, BE IT RESOLVED, that this Board authorize the award of a Professional Service Contract to the firm of Maser Consulting P.A., to provide Environmental Remediation & Management Services, for the period indicated in an amount not to exceed $30,000.
Official Minutes February 10, 2016
9
1.11 Appoint Professional Services - Grant Writer WHEREAS, the West New York Board of Education is desirous of obtaining grant writing services; and WHEREAS, N.J.S.A. 18A:18A-4.1h permits the use of competitive contracting for any good or service that is exempt from bidding pursuant to N.J.S.A. 18A:18A-5; and WHEREAS, N.J.S.A. 18A:18A-5a(2) excepts from public advertisement for bids and bidding for grant writing services as an “Extraordinary Unspecifiable Service”; and WHEREAS, N.J.S.A. 18A:18A-4.3a requires passage of a resolution by the Board authorizing the use of competitive contracting; and WHEREAS, the West New York Board of Education has authorized the use of competitive contracting for grant writing services in accordance with N.J.S.A. 18A:18A-4.3a and pursuant to N.J.S.A. 18A:18A-4.1h and any other applicable provision of N.J.S.A. 18A:18A-4. at the November 24, 2015 Board Meeting; and WHEREAS, Public Notice was provided in the Jersey Journal on Friday, January 15, 2016 informing interested parties of the receipt of proposals; and WHEREAS, on Thursday, February 4, 2016 the West New York Board of Education conducted an opening for award for grant writing services which yielded the following consideration:
Responder Proposal Amount Bruno Associates, Inc. 1373 Broad St Suite 304 Clifton, NJ 07013 $4,166.66/month NOW THEREFORE, BE IT RESOLVED, that the West New York Board of Education hereby awards a contract for grant writing services to Bruno Associates, Inc. of Clifton, NJ in the total contract amount of $20,833.30 for the period of February 1, 2016 to June 30, 2016. 1.12 Appoint Professional Services - School Physician WHEREAS, this Board of Education is in need of the services of a school physician to provide services and evaluations to the District’s student population; and WHEREAS, the Board approved the award of professional services contract under N.J.S.A. 18A:18-5a(1) at the March 17,2015 Board Meeting to Radu Codel, MD for the term March 18, 2015 through December 31, 2015, during which Dr. Codel received remuneration of $47,216 in total (equivalent to $5,902 per month); and WHEREAS, only one school physician will be assigned to service the district needs in lieu of multiple school physicians as in previous school years. NOW THEREFORE, BE IT RESOLVED, that this Board, upon the recommendation of the Superintendent of Schools, award Dr. Radu Codel, MD a professional services contract in an amount not to exceed 20,182.00 (equivalent to $5,902 per month) for the term March 18, 2016 through June 30, 2016. 1.13 MHS Spring Athletic Bid #01(b)-16 WHEREAS, Public Notice was provided in the Jersey Journal on January 15, 2016 informing interested parties of the receipt of sealed bids for the purchase of said supplies, and WHEREAS, on Friday, February 6, 2015, the West New York Board of Education conducted a public bid opening for the award of Spring Athletic supplies which yielded the following consideration:
Bidder Base BidLevy’s Sports Inc. 6116 Bergenline Ave West New York, NJ 07093
$33,959.29
And;
Official Minutes February 10, 2016
10
WHEREAS, in accordance with the provision of Public School Contract Law, N.J.S.A. 18A:18A et seq., and WHEREAS, Levy’s Inc., submitted the lowest bid to the West New York Board of Education for Spring Athletic supplies. NOW, THEREFORE BE IT RESOLVED, that the West New York Board of Education award the contract for the Memorial High School Spring Athletic supplies to Levy’s Inc. in the total contract lump sum of $33,959.29 on a per unit basis as the lowest and responsible bid for the 2015-2016 Spring Athletic Bid. 1.14 Authorize Sale of Bus #11 WHEREAS, per 18A:18A-45, a Board of Education can authorize the sale of its personal property not needed for school purposes; AND WHEREAS, School Bus #11 (Year 2000, Bluebird, 54 passenger) can no longer be used for service, the West New York Board of Education authorizes the School Business Administrator to dispose of Bus #11, in accordance with the manner and method of sale as described in 18A:18A-45. CURRICULUM 2.1 Fieldtrips BE IT RESOLVED, that the following field trips are approved subject to the group’s compliance with the Board of Education policies, as per attached:
No. of Transportation
School Date Group(s) Students Destination Activity Requested
ECS 4/21/16 Pre-K Classes 1-10 200 On File On File X
P.S. #1 1/22/16 Peer Leadership Program 32 On File On File X
P.S. #1 3/2/16 Pre-K Room 102 19 On File On File X
P.S. #1 3/4/16 Pre-K Rooms 101 & B8 39 On File On File X
P.S. #1 3/7/16 Pre-K Rooms B9 & B3 39 On File On File X
P.S. #1 4/1/16 Pre-K 4 102 On File On File X
P.S. #1 5/3/16 Pre-K 4 102 On File On File X
P.S. #2 2/3/16 Peer Leadership Program 32 On File On File X
P.S. #2 3/9/16 Pre-K Rooms 151 & 164 31 On File On File X
P.S. #3 2/16/16 Peer Leadership Program 32 On File On File
P.S. #3 5/31/16 3rd Grade 90 On File On File X
P.S. #4 1/28/16 Peer Leadership Program 32 On File On File X
P.S. #5 2/2/16 Peer Leadership Program 32 On File On File X
P.S. #6 1/25/16 Peer Leadership Program 32 On File On File X
MS 2/9/16 8th Grade 60 On File On File
MS 2/10/16 8th Grade 60 On File On File
MS 2/11/16 8th Grade 60 On File On File
MS 2/24/16 8th Grade Spanish Honor Class 17 On File On File X
MS 4/13/16 7th & 8th Grade Bilingual / ESL 50 On File On File X
Official Minutes February 10, 2016
11
MS 5/16/16 7th & 8th Grade Bilingual / ESL 50 On File On File X
MHS 1/29/16 and 1/3016 Peer Leadership Class 45 On File On File
MHS 2/3, 2/10 and 2/24/16 Academic Club 8 On File ON File X
MHS 2/8/16 GED Program 10 On File On File X
MHS 2/11/16 -
End of School Year
Tomorrow's Teachers/FEA 25 On File On File
MHS 2/13/16 Robotics Club 10 On File On File X
MHS 2/13/16 Engineering Club 25 On File On File X
MHS 2/15/16 Cheerleading 45 - 50 On File On File X
MHS 2/17/16 Creative Pathways 40 On File On File X
MHS 2/25/16 Performing Arts Academy 67 On File On File X
MHS 2/27/16 Band 16 On File On File X
MHS 2/27/16 Engineering Club 12 On File On File X
MHS 2/28/16 Youth Alive 25 On File On File X
MHS 3/1, 3/2,
3/8 & 3/9/16
GED Program 10 On File On File X
MHS 3/8/16 Chorus (10th & 11th
Grade)
4 On File On File X
MHS 3/8/16 National Honor Society 30 On File On File X
MHS 3/10/16 Band 15 On File On File X
MHS 3/19/16 Dance Students 55 On File On File X
MHS 3/23/16 Band 15 On File On File X
MHS 4/4/16 Band 16 On File On File X
MHS 4/5/16 College Map 21 On File On File X
MHS 4/27/16 Band 55 On File On File X
MHS 5/12/16 Band 55 On File On File X
MHS 6/1/16 Student Council 45 On File On File X G&T PS#
2,3,4 2/23/16 5th Grade G&T Students 38 On File On File X
G&T PS# 1,5,6 3/21/16 5th Grade
G&T Students 42 On File On File X
*MHS 2/8/16 GED Program 10 On File On File X
*MHS 3/1, 3/2,
3/8 & 3/9/16
GED Program 10 On File On File X
*MHS 3/8/16 National Honor Society 30 On File On File X
Official Minutes February 10, 2016
12
2.2 Fundraisers BE IT RESOLVED, that the following fundraisers are approved subject to the respective group’s compliance with the Board of Education policies, as per attached:
School Group Advisor(s) Type of Fundraiser Date(s) Purpose
P.S. #3 PTO S.Vasconcelos Scholastic Book Fair 2/29/16 - 3/4/16 Raise Funds for School Activities
P.S. #4 PTO A. Hernandez Scholastic Book Fair 3/7/16 - 3/11/16 Raise Funds to Offset Costs of Several Activities
P.S. #4 PTO A. Hollender Wear Green for St. Patrick's Day 3/17/16 Raise Funds for End of
the Year Events
P.S. #6 Staff & Students T. Mantineo Kids Stuff Coupon Savings Book
2/11/16 - 3/31/16
Defray Cost of School Activities
MS Administration P. Gagliardi Family Knights Bingo Event 2/9/16 Defray Costs of MS Field
Day
MS 8th Grade Team 1 M. Kraatz Sale of Fruit Snacks 2/18/16 - 3/19/16
Raise Funds to Defray Cost of 8th Grade Field
Trip
MS 8th Grade Team 1 M. Kraatz Carnation Grams for St. Patrick's Day 3/1/16 - 3/17/16 Defray Cost of 8th Grade
Field Trip
MHS Boy's Basketball Program E. Leon Clothing / R&D
Promotions2/11/16 - 2/29/16
Raise Funds for Camps/Weightroom
MHS Class of 2018 R. Cabana Water Bottle Sales 2/11/16 - 3/29/16
Raise Money for Sophomore Class for
Junior & Senior Events
MHS Softball Team J. Pardo T-Shirt Sales 2/15/16 Purchase / Defray Costs
of Field Trips, Clinics/Camps,
Equipment
MHS Class of 2017 S. Simpson Healthy Snacks Sale 2/22,2/25,
3/15/16
Raise Money for the Junior and Senior Prom
MHS Senior Class E. Blauvelt Tiger King & Queen Dance 2/25/16 Raise Funds for Prom
MHS Student Council/TIGS/MOMS L. Hoffman Penny Wars 2/29/16 -
3/18/16Raise Funds for Field Trip
to Local Soup Kitchen
MHS National Honor Society S. Hempel Catalog Sale Found on
healthiergeneration.org3/1/16 - 3/14/16 Defray Cost of Induction
MHS Freshman Class L. Anastasi Healthy Snacks / Freedom Fundraising 3/7/16 - 3/14/16 Defray Cost of Senior
Year CostsMHS Senior Class E. Blauvelt Senior Class Polls 3/23/16 Trophies / Cost of Event
MHS Tomorrow's
Teachers & Student Council
L. Hoffman College Pride Day for Students & Teachers 3/24/16
Raise Funds for Scholarships and
Programming by Each Student Group
MHS Student Council L. Hoffman Pie Face for
Administration & Teachers
4/4/16 - 4/8/16 Fundraising for Student Council
MHS TIGS E. Diaz Splash Your Beauty & Glow in the Dark Self Expression Fashion
Show
4/21/16 Defray the Cost of
Overnight Field Trip in the Spring
MHS Student Council L. Hoffman Tiger Pride Day 4/22/16 Raise Funds for the
Enhancement of MHS Events / Field Day
MHS Student Council L. Hoffman Musical Halls 5/23/16 - 5/27/16
Fundraising for Student Council
P.S. #4 & 6 P.S. #4 and P.S. #6 R. Raparelli
Faculty Basket Ball Fundraiser HLB vs PS
#45/12/16 Raise Money for Field
Day at Both Schools
Official Minutes February 10, 2016
13
2.3 Professional Development/Travel WHEREAS, the West New York Board of Education, as per policy # 6471 has determined that participation in professional activities, including conferences and meetings requires travel expenditures and that this travel is critical to the administrative and/or instructional needs of the district; and WHEREAS, the West New York Board of Education has determined that the school district travel expenditures to the activities listed below are in compliance with both the West New York travel policy and with stated travel guidelines as established by the Department of the Treasury and within the guidelines established by the Federal Office of Management and Budget, NOW THEREFORE, BE IT RESOLVED, that the West New York Board of Education, upon recommendation of the Superintendent of Schools, approves the attendance of the listed district employee as per the following including all registration fees and statutorily authorized travel expenditures to be charged as outlined below:
Name Activity Date AnticipatedCost
Funding Source /Account #
10 High School Students under the
supervision of Francisco Barquin
Regional Leadership Development Conference
Princeton, NJ 02/27/16
Registration $350
($10 per student) District
Leila Bethea
Pediatric Problems Emergencies Workshop for
Special Ed Students Edison, NJ
03/09/16 $119.99 20-250-100-500-00
John Fraraccio
Healthy Schools Leadership Institute
Conference American Cancer
Society
03/09, 03/10,03/11/16 N/A N/A
Rick Solares NJSBGA Spring & Expo Conference Atlantic City, NJ
03/14/16 03/15/16 03/16/16
Mileage $77.50 Meals $160
Lodging $138
Tolls/Parking $5.25
District
John Fraraccio
DAANJ Annual Conference (includes
membership to DAANJ)
03/22/16 – 03/25/16 $350.00 District
Randi Cabana Randi Cabana 06/26/16
Mileage$152.99 Meals
$352.00 Lodging $600
Tolls/Parking $50.00
Title II
2.4 Speakers WHEREAS, the West New York School District, in accordance with its instructional goals, has provided for guest speakers as part of the School and District Operational Plans, NOW THEREFORE, BE IT RESOLVED, that the West New York Board of Education, upon the recommendation of the Superintendent of Schools, authorizes the following speakers to present the activities listed below, to be charged to the approved school district budget: WHEREAS, the West New York School District, in accordance with its instructional goals, has provided for guest speakers as part of the School and District Operational Plans,
Official Minutes February 10, 2016
14
NOW THEREFORE, BE IT RESOLVED, that the West New York Board of Education, upon the recommendation of the Superintendent of Schools, authorizes the following speakers to present the activities listed below, to be charged to the approved school district budget:
Activity Speaker School Date Cost Funding Source
School Dance DJ - Your Beat Entertainment MS 02/04/16 $400 MS School Funds
Speaker Mary Ann Cinque (Visit CBE classes) MHS 02/2016 N/A N/A
Speaker Captain Super Tooth from Delta Dental PS # 3 02/16/16 N/A N/A
Speaker
Shawn Simons and Hudson County Fire
Marshals (After the Fire-Seton Hall University
Burn Survivors Presentation)
MHS 02/17/16 N/A N/A
Speaker Steven Craft MHS 02/18/16 N/A N/A
Speaker Daniel Bellissimo (visit Italian classes) MHS 02/18/16 N/A N/A
School Dance DJ – Reyes Production MHS 02/25/16 $300 MHS School Funds
Speaker Level Up, NJCU
Performance Group Joseph D’August, Director
PS # 3 03/23/16 N/A N/A
Speaker
Liberty Science Center Science Circus
Assemblies, 3 in class workshops
Harry L. Bain
04/26/16 05/02/16 06/08/16 06/09/16
$2,915.00 PTA Funds
Speaker Michael Fowlin MHS 05/19/16 $700 MHS School Funds
2.5 ECS Parent Workshop – Adult Basic Computer Classes WHEREAS, this district recognizes the importance of family literacy in the education of its students, AND WHEREAS, this district supports initiatives designed to improve family literacy, NOW THEREFORE, BE IT RESOLVED, that the West New York Board of Education, upon recommendation of the Superintendent of Schools, authorizes the Early Childhood School to begin computer classes at the West New York Middle School for parents and adult family members of our preschoolers. These classes will be held after school hours, 5pm-6pm in the computer lab at the Middle School on March 2, 3, 9, 10, 16. The program will be facilitated by our Community Parent Involvement Specialist, Ms. Maria Rojas, and presented by Urban City Mission; a non-profit organization currently involved in the “Open Doors” adult evening ESL and computer classes at Memorial High School. 2.6 ECS Parent Workshop – Rutgers University Nutritional Class WHEREAS, this district recognizes the importance of family literacy in the education of its students, AND WHEREAS, this district supports initiatives designed to improve family literacy, NOW THEREFORE, BE IT RESOLVED, that the West New York Board of Education, upon recommendation of the Superintendent of Schools, authorizes the Early Childhood School Parenting Program is seeking to collaborate with Rutgers University to offer nutritional classes for our students’ families. The training will take place at the Early Childhood School on the evening of April 19, 2016. Rutgers will also provide the Early Childhood Program with material to support healthy eating habits and a four day training during the school day for parents seeking more information. The dates for these trainings are April 21, 26, 28 and May 3, 2016.
Official Minutes February 10, 2016
15
2.7 Governor’s Teacher of the Year 2015-2016 WHEREAS, the goal of the New Jersey Governor Teacher of the Year Program is to help increase the status of teaching, attract talented people to teaching careers, and encourage experienced teachers to stay in the profession, and WHEREAS, this Board of Education is aware of the importance of the dedicated and well-qualified teachers and support staff in our public schools and finds merit in the aforementioned State Teacher Recognition Program, NOW THEREFORE, BE IT FURTHER RESOLVED, that the West New York Board of Education, upon the recommendation of the Superintendent of Schools, recognizes for outstanding achievement the following teachers, Educational Services Professional, and Educational Support Professionals selected in accordance with the guidelines set forth by the New Jersey Department of Education: Teacher of the Year ECS Jeanette Coloma PS # 1 Jodi Broek PS # 2 Margaret Diakos Robert Menéndez Elementary Anthony Staropoli Albio Sires Elementary Vienna Barquin PS # 5 Lisa Memmer Harry L. Bain Jillian Rabadan West New York Middle School Cynthia Varrichio Memorial High School Eduardo Sargent Educational Services Professional ECS Vivan Calunga PS # 1 Stephanie Valdes PS # 2 Madeleine Cudina PS # 3 Grace Patounas Albio Sires Elementary Danielle Kowalcsyk PS # 5 Susan Krocian Harry L. Bain Zulema Sanchez West New York Middle School Lindsay Van Zanten-Regas Memorial High School Caridad Garciga Educational Support Professional ECS Blanca Lopez PS # 1 Idalia Barrera PS # 2 Gus Awadallah PS # 3 William Garcia Albio Sires Elementary Yosselen Baptista-Lopez PS # 5 Katiria German Harry L. Bain Gisela Beaton West New York Middle School Adriana Revans Memorial High School Antonio Delgado 2.8 Grant Acceptance for PS # 1 Walk In/Cooler/Freezer BE IT RESOLVED, that the West New York Board of Education, upon the recommendation of the Superintendent of Schools, approves the acceptance of the New Jersey Department of Agriculture Division of Food and Nutrition grant for a walk-in freezer/refrigerator for Public School Number One. Total amount awarded is $38,840.56 for the 2015-2016 school year. 2.9 Partners in Prevention BE IT RESOLVED, that the West New York Board of Education, upon the recommendation of the Superintendent of Schools, approves the implementation of the “Keys to Innervisions” program in our schools which will provide education on alcohol, tobacco, and drug use as well as other areas of concern to the families in our community. This service is free of charge and funded through the Municipal Alliance Program whose funding comes from the Drug Enforcement Demand Reduction Fund. Fines collected from convicted drug offenders are placed into DEDR Fund for the purpose of being returned to communities and used for local substance abuse prevention activities. The Keys to Innervisions program will be implemented twice a week for three weeks or once a week for six weeks.
Official Minutes February 10, 2016
16
2.10 NJCU/MHS Agreement 2015-2016 NOW THEREFORE, BE IT RESOLVED, that the West New York Board of Education, upon the recommendation of the Superintendent of Schools, approves the agreement between New Jersey City University and Memorial High School where senior students are able to take undergraduate university courses for the 2015-2016 school year, as per the attached agreement incorporated herein by reference. 2.11 Carry-over IDEA Basic and IDEA Pre-School Allocations WHEREAS, the 2014-2015 IDEA Basic Grant and IDEA Pre-School Grant realized unexpended funds which are now available for carry-over and can be budgeted in 2015-2016 IDEA Basic and IDEA Pre-School Allocations. NOW THEREFORE, BE IT RESOLVED, the Board of Education approves the submission of the following carry-over amounts to be approved by the New Jersey Department of Education for the 2015-2016 Allocations. IDEA Basic: $143,153.00 IDEA Pre-School: $19,486.00 OPERATIONS 3.1 Request for Use of Facilities BE IT RESOLVED that, the following requests for use of facilities are approved subject to the respective group’s compliance with all applicable Board of Education’s policies, as follows:
Location Group Advisors Activity/
Dates Time Notes Purpose
M.S. Cafeteria District
Wellness Committee
J. Fraraccio S. Valenza Retreat 1/9/16 9:00AM -
4:00PM
M.H.S. Anx B Gym
M.H.S. Athletic Dept. J. Fraraccio Boys Basketball
Practice 1/11/16 4:30PM - 6:30PM
P.S. 4 Gym W.N.Y. Recreation N. DeFino-Lee Cheer Practice 1/16/16 10:00AM -
3:00PM
P.S. 3 Annex M.H.S. Peer Group E. Donnelly
Peer Leadership Training & Make-
up Dates
1/21/16 1/22/16 1/25/16 1/28/16 2/01/16 2/9-11/16 2/16/16
9:00AM - 2:30PM
P.S. 4 Gym W.N.Y. Recreation N. DeFino-Lee Prep for Cheer
Competition 1/23/16 9:00AM - 12:00PM
M.S. Kitchen, Gym,
Auditorium, Cafeteria,
Classrooms
Peer Leadership
Class E. Donnelly Date Change Peer
Sleep-In 01/29/16 - 01/30/16
4:30PM - 3:00PM
BOE Approved 11/24/15
P.S. 4 Gym W.N.Y. Recreation Nicole DeFino-Lee Prep for Cheer
Competition 1/29/16 1/30/16 8:30AM - 12:00PM 6:00AM - 7:30AM
Official Minutes February 10, 2016
17
M.H.S. Auditorium
Performing Arts Academy B. Baur
Date Change Senior Directed
One Acts 2/3/16 6:30 PM –
9:30 PM BOE Approved
10/14/15
P.S. 4 Gym W.N.Y. Recreation Nicole Defino-Lee Prep for Cheer
Competition
2/6/16 2/7/16
7:00AM - 9:30AM
8:00AM - 9:30AM
M.H.S Classrooms
W.N.Y. Police SWAT Team
Lt. S. Sanchez Sgt. D. Acosta
Active Shooter Scenario 2/10/16 4:00PM -
7:00PM
M.S. Makerspace
Area
Music Dept. Tri-M
Organizagtion
C. Varrichio Induction Ceremony 2/23/16 6:00PM -
8:30AM Serving Food
P.S. 3 Auditorium, Cafeteria
WNYEA Anita Kober Membership Retirement Workshop
2/24/16 3:00PM - 6:00PM
M.H.S. Gym M.H.S. Senior Class
E. Blauvelt V. Wolf
Tiger King & Queen Dance 2/25/16 7:00PM -
10:00PM Serving Food
M.S. Auditorium,
Kitchen, Cafeteria
Athletic Department J. Fraraccio
HCIAI Spring Sportsmanship
Meeting 3/8/16 4:00PM -
9:00PM
Albio Sires Elementary
P.S. #4
Elementary Title I Parent Involvement
Program
E. CalderoneL. Mattessich
Parent FacilitatorsParent Partners
L. Lombana
Presentation on Drug and Gang Prevention by L.
Lombana - District SAC
3/22/16 6:00PM - 8:30PM
Serving Food & Bringing
Sound Equipment
M.H.S. Auditorium Senior Class E. Blauvelt Senior Class Polls 3/23/16 6:00PM -
9:00PM
M.S. Gym, Auditorium, Cafeteria, Kitchen,
Classrooms, Coviello Field
W.N.Y. Youth Academy Det. H. Codina Youth Academy &
Graudation 3/28/16 -
4/1/16 4/4/16
8:00AM - 4:00PM
6:00PM - 10:00PM
Serving Food
M.H.S. Gym, Cafeteria,
Classrooms W.N.Y.
Recreation N. DeFino-Lee Harlem Wizards Game 3/30/16 4:00PM -
10:00PM
M.H.S. Auditorium, Classroom
TIGS E. Diaz Fashion Show 4/21/16 7:00PM - 9:30PM Serving Food
M.H.S. Gym HLB & P.S. 4 R. Raparelli Faculty Basketball
Fundraiser HLB vs PS 4
5/12/16 5:30PM - 9:00PM
Official Minutes February 10, 2016
18
3.2 Requests for Transportation BE IT RESOLVED, that the following requests for transportation are approved subject to the respective group’s compliance with all applicable Board of Education’s policies, as follows:
Group Advisor(s) Transport No. of Buses Dates Destination WNY Recreation N. DeFino-Lee Cheer Team 2* 1/19/2016 Wood Ridge, NJ WNY Recreation N. DeFino-Lee Cheer Team 2* 1/30/2016 Brick, NJ WNY Recreation N. DeFino-Lee Cheer Team 2* 1/31/2016 Wood Ridge, NJ 3.3 Bedside Instruction BE IT RESOLVED, that the West New York Board of Education approves the contracts with the following Providers to perform bedside instruction for the 2015-2016 school year as listed in an amount not to exceed:
Student # Facility Rate Maximum # Hours School Year
180 Educational Inc. $46.00/day 5 hrs./day 2015-16
181 Middlesex Reg. Ed. Serv. Com. $66.00/hr. 5 hrs./week 2015-16
3.4 Charter Buses BE IT RESOLVED, that this Board, upon the recommendation of the Superintendent of Schools, authorizes the use of the following charter bus company for functions requiring transportation of students and staff for the 2015-2016 school year. Preferred Motor Coach, Inc. 406 32nd Street Union City, New Jersey 07087 Certificate of Insurance on file New Jersey Business Registration Certificate on File 3.5 Affirmative Action Committee BE IT RESOLVED, that this Board authorizes the publication of the annual notice affirming this Board's policy to ensure equal education opportunities for all students and equal opportunities for all persons and by said policy affirms not to discriminate in its education programs, activities, employment policy or admission policies and practices on the basis of race, color, creed, religion, sexual orientation, national origin, social or economic status, gender, handicap or lack of English language skills, and BE IT FURTHER RESOLVED, that the West New York Board of Education also authorizes the publication of this Board's affirmation of the designation of Robert Sanchez personnel to the Afirmative Action Committee: Affirmative Action Committee Robert Sanchez, Affirmative Action Officer Allan Roth, Administrative Assistant to Director of Special Services Anastasia Olivero, Assistant Superintendent Beverly Lazzara, Director of Special Services Anita Kober, Master Teacher Yvette Miranda, Bilingual/ESL Supervisor K-6
Coviello Field M.H.S. Student Council
L. Hoffman D. Santiago
MHS Fitness Fun Field Day 5/27/16 8:00AM -
1:30PM
Bringing Sound Equip. & Sporting
equip.
Official Minutes February 10, 2016
19
Madely Miqueli, Bilingual/ESL Supervisor 7-12 Sixto Cardenas, Director of Human Resources Christian Cardenas, Principal John Fraraccio, Athletics Director Adam Parkinson, Board President SPECIAL SERVICES 4.1 Transportation and Placements RESOLVED, that the West New York Board of Education approves the following Special Education out of district placements and transportation for the 2015-2016 as per attached list. Contracts on file in the Office of the School Business Administrator/Board Secretary 4.2 Anti-Bullying Safety -Climate Committee BE IT RESOLVED, that this Board of Education in compliance with the Anti-Bullying Bill of Rights hereby designates the following Anti-Bullying Safety-Climate Committee for Early Childhood school. Furthermore, this information will be posted on the district’s web site in accordance with the law. Early Childhood Vivian Calunga -- Chairperson Maria LoBianco -- Teacher Cindy Koorie-Vallejo -- Teacher Danay Gutierrez -- Parent Lizzette Rodriguez -- Supervisor Cara Zebrowski -- Principal 4.3 Committees for School Year 2015-2016 BE IT RESOLVED, with NJSA 18A upon the recommendation that, this Board of Education in accordance with the law and in compliance n of the Superintendent of Schools, designates an I & RS/PIRT/504/Crisis/Janet’s Law Committee for each school for the Academic Year 2015-2016, NOW THEREFORE, BE IT RESOLVED, the following proposed personnel will serve on this said committees at no cost to the district: Early Childhood I & RS Committee Mariana Habib -- Chairperson Sandra Rivera -- PIRT Maria Duda -- PIRT Lissette Rodriguez -- Supervisor 504 Committee Mariana Habib -- Chairperson Sandra Rivera -- PIRT Ann Bennett -- PIRT Leila Bethea -- Nurse Lissette Rodriguez -- Supervisor 4.4 ACES BE IT RESOLVED, that this District enter into a contract with Assessments, Counseling, and Educational Services (ACES) with offices located at 115 Route 46 West, Building F, Mountain Lakes, NJ 07046, for the purpose of providing Specialized Evaluations, as needed, for school year 2015-2016 at a rate of $900.00 per evaluation, not to exceed $8,000.00, as per contract attached and hereby incorporated by reference.
Official Minutes February 10, 2016
20
LEGAL 5.1 Next Board Meeting (Removed from Agenda) RESOLVED, that this Board will hold a Work-Session on Monday, March 14, 2016 at 6:00 p.m. in the West New York Middle School Auditorium, Main Floor, 201 - 57th Street, West New York, New Jersey, and RESOLVED, this Board will go into a closed session (West New York Middle School Music Room) immediately following the Public Work-Session to discuss matters of personnel, matters of litigation and matters contained within the exceptions of the N.J. Open Public Meeting Act as stipulated under N.J.S.A 10:4; and RESOLVED, that the Regular Public Meeting of the West New York Board of Education will convene immediately following the closed session and will be held in the West New York Middle School Auditorium, Main Floor, 201 - 57th Street, West New York, New Jersey, and BE IT RESOLVED, the matters as discussed in said closed session will be disclosed to the public, as soon as possible, without prejudicing the rights of privacy of individuals in the best interests of the West New York Board of Education. 5.2 Second Reading / Adoption of Policy #3216 Second Reading / Adoption of the following policy: 1. Policy #3216 - Dress and Grooming (Revised) 5.3 Workers’ Compensation (K.H.) WHEREAS, there is pending in the Division Workers’ Compensation a matter entitled Kathleen Hurley v. West New York Board of Education, Claim Petition No. 2008-29993; and WHEREAS, counsel has presented a proposed settlement in this matter to be settled by an Order Approving Settlement; and WHEREAS, there is a proposal to settle Claim Petition No. 2008-29993 for injuries to his left foot for an award of 22½ partial permanent or $7,500.00 with a Section 20; and WHEREAS, petitioner has agreed to accept the aforementioned settlement of her Workers’ Compensation claim; and WHEREAS, the Court will deduct attorney fees, medical fees and/or other expenses from this award, which the West New York Board of Education will pay on behalf of the petitioner; and WHEREAS, the West New York Board of Education will or may be responsible for a portion of petitioner’s attorney fees, a portion of petitioner’s expert fees, stenographic fees and/or other fees relating to this matter, in amounts to be determined by the Court; and WHEREAS, payment by the West New York Board of Education is subject to a Certification from the Chief Financial Officer of the availability of funds; and NOW THEREFORE, BE IT RESOLVED, that the West New York Board of Education agrees to settle this matter as described above. BE IT FURTHER RESOLVED, that the West New York Board of Education authorizes CCMSI within the time period prescribed by law, to make the payments as described above, which sums will be so ordered by the Judge of the Division of Workers Compensation. 5.4 Workers' Compensation (M.B.) WHEREAS, there is pending in the Division Workers’ Compensation a matter entitled Marcelino Basulto v. West New York Board of Education, Claim Petition No. 2013-34176; and
Official Minutes February 10, 2016
21
WHEREAS, counsel has presented a proposed settlement in this matter to be settled by an Order Approving Settlement; and WHEREAS, there is a proposal to settle Claim Petition No. 2013-34176 for the costs of a closed reduction surgery for the left ankle, which resulted from an injury occurring at work, in the amount of $7,500.00; and WHEREAS, petitioner has agreed to accept the aforementioned settlement of his Workers’ Compensation claim; and WHEREAS, the Court will deduct attorney fees and/or other expenses from this award, which the West New York Board of Education will pay on behalf of the petitioner; and WHEREAS, the West New York Board of Education will or may be responsible for a portion of petitioner’s attorney fees, a portion of petitioner’s expert fees, stenographic fees and/or other fees relating to this matter, in amounts to be determined by the Court; and WHEREAS, payment by the West New York Board of Education is subject to a Certification from the Chief Financial Officer of the availability of funds; and NOW THEREFORE, BE IT RESOLVED, that the West New York Board of Education agrees to settle this matter as described above. BE IT FURTHER RESOLVED, that the West New York Board of Education authorizes CCMSI within the time period prescribed by law, to make the payments as described above, which sums will be so ordered by the Judge of the Division of Workers Compensation.
PERSONNEL 6.1 Resignations/Retirement (a) WHEREAS, this Board is in receipt of correspondence from Andrew Chiurazzi, submitting his resignation/retirement as a District Supervisor of Special Education K-12, from the West New York School District, effective April 1, 2016. THEREFORE, BE IT RESOLVED, this Board accepts the resignation/retirement of Mr. Chiurazzi from said position, effective April 1, 2016, upon the recommendation of the Superintendent of Schools and wishes to extend to Mr. Chiurazzi all the gratitude for his years of service to the West New York School District and wishes him good luck in his retirement. (b) WHEREAS, this Board is in receipt of correspondence from Elsa Castillo, submitting her resignation/retirement as a teacher at PS#5, from the West New York School District, effective April 1, 2016. THEREFORE, BE IT RESOLVED, this Board accepts the resignation/retirement of Ms. Castillo from said position, effective April 1, 2016, upon the recommendation of the Superintendent of Schools and wishes to extend to Ms. Castillo all the gratitude for her years of service to the West New York School District and wishes her good luck in her retirement. (c) WHEREAS, this Board is in receipt of correspondence from Douglas Jaime, submitting his resignation/disability retirement as a custodian at PS#2, from the West New York School District, effective April 1, 2016. THEREFORE, BE IT RESOLVED, this Board accepts the resignation/disability retirement of Mr. Jaime from said position, effective April 1, 2016, upon the recommendation of the Superintendent of Schools and wishes to extend to Mr. Jaime all the gratitude for his years of service to the West New York School District and wishes him good luck in his retirement. 6.2 New Hire Certificated WHEREAS, this Board of Education accepts the recommendation of the Superintendent of Schools, and approves the appointment of the listed personnel for the 2015-2016 School Year, subject to criminal history
Official Minutes February 10, 2016
22
background check, effective as indicated, and subject to sixty (60) day termination notice, and this appointment shall be charged to the appropriate line item account pursuant to the negotiated agreement with the West New York Education Association: Certificated
(a) Anita Alfonso, 2nd Grade Teacher, PS#1, at an annual salary of $62,163, prorated, Step 1, MA, effective February 16, 2016 through June 30, 2016 through Fund 11 (b) Jaime Zuniga, 5th Grade Teacher, PS#2, at an annual salary of $57,163, Step 1, BA, pro-rated, effective February 16, 2015 through June 30, 2016 through Fund 15 (c) Alanna Rinaldi, Special Education Teacher, at PS#3, at an annual salary of $62,163 pro-rated, Step 1, MA, effective March 1, 2016 through June 30, 2016 through Fund 15 (d) Anthony Izzo, Health & Physical Education Teacher, PS#1 & PS#4, at an annual salary of $57,163, prorated, Step 1, BA, effective March 1, 2016 through June 30, 2016 through Fund 15 6.3 Resignation (a) BE IT RESOLVED, this Board accepts the resignation of Alanna Rinaldi, a Paraprofessional at PS#4, effective February 29, 2016, upon the recommendation of the Superintendent of Schools. BE IT RESOLVED, this Board waives the sixty (60) day notice requirement, and accepts the resignation of Alanna Rinaldi, a Paraprofessional at PS#4, effective February 29, 2916, upon the recommendation of the Superintendent of Schools. 6.4 New Hire Non-Certificated WHEREAS, this Board of Education accepts the recommendation of the Superintendent of Schools, and approves the appointment of the listed personnel for the 2015-2016 School Year, subject to criminal history background check, effective as indicated, and subject to sixty (60) day termination notice, and this appointment shall be charged to the appropriate line item account pursuant to the negotiated agreement with the West New York Education Association: Non-Certificated (a)Nancy Valencia, Bus Driver, Board of Education, at an annual salary of $25,249, prorated, Step 1, effective January 25, 2016 through June 30, 2016 through fund 11 (b) Richard Garcia, Custodian, PS#2, at an annual salary of $25,135, prorated, Step 1, effective February 16, 2016 through June 30, 2016 through fund 11 (c) Betsy Ortiz, paraprofessional, PS#4, at an annual salary of $29,246, prorated, Step 1, $18,746 plus $10,500 (BA), effective March 1, 2016 through June 30, 2016 through fund 15 (d) Elsa Rodriguez, paraprofessional, Middle School, at an annual salary of $29,246, prorated, $18,746 plus $10,500 (BA), effective February 16, 2016 through June 30, 2016 through fund 11 (e) Danay Arroyo, paraprofessional, PS#2, at an annual salary of $29,246, prorated, $18,746 plus $10,500 (BA), effective March 1, 2016 through June 30, 2016 through fund 11 (f) Melissa Awadallah, paraprofessional, PS#5, at an annual salary of $29,246, prorated, $18,746 plus $10,500 (BA), effective February 16, 2016 through June 30, 2016 through fund 11 (g) Sofia M. Cedeno Oviedo, paraprofessional, PS#4, at an annual salary of $27,246, prorated, $18,746 plus $8,500 (+48 Credits), effective March 1, 2016 through June 30, 2016 through fund 11 (h) Juan Diaz, maintenance person, Board of Education, at an annual salary of $29,051, prorated, effective April 1, 2016 through June 30, 2016 through fund 11
Official Minutes February 10, 2016
23
(i) Luis Rueda, maintenance person, Board of Education, at an annual salary of $29,051, prorated, effective April 1, 2016 through June 30, 2016 through fund 11 (j) Armando Rodriguez, Bus Driver, Board of Education, at an annual salary of $25,249, prorated, Step 1, effective April 1, 2016 through June 30, 2016 through fund 11 6.5 Substitute Teachers WHEREAS, the following certified personnel are assigned as substitute teachers in the West New York School System on an as needed basis, upon the recommendation of the Superintendent of Schools, as per attached, for the 2015-2016 School Year, subject to a criminal history background check, at the rate of $100 per day, and NOW THEREFORE, BE IT RESOLVED, this Board of Education approves the following applications upon the recommendation of the Superintendent of Schools: Fund 11 Genesis Bonilla Betzy Moya Carlos Montijo Dounia Jaafar Richard Carr Stephany Sanchez Azucena Riofrio Yoan Ventura Yoandra Izquierdo Elmira Muja Margareth Maravillas 6.6 Amended Resignation Date WHEREAS, this Board of Education had accepted the recommendation of Superintendent of Schools and approved the resignation of Daniel Baltodano for the 2015-2016 School Year, effective January 28, 2016, and subject to sixty (60) day termination notice, and charged to the appropriate line item accounts at the December 9, 2015 Board Meeting; and WHEREAS, the listed personnel is available to continue his employment effective February 1, 2016 through February 29, 2016; THEREFORE, BE IT RESOLVED, that the listed personnel resignation date be modified from January 28, 2016 to February 29, 2016: 6.7 Transfers BE IT RESOLVED, this Board does hereby approve the following voluntary transfers for the 2015-2016 School Year, effective February 1, 2016, based upon the recommendation of the Superintendent of Schools:
6.8 Resignation Head Nurse WHEREAS, this Board has received written notification from Susan Krocian tendering her resignation from the Head Nurse position, effective September 29, 2015. THEREFORE, BE IT RESOLVED, this Board accepts the resignation of Ms. Korcian from said position, effective September 29, 2015, upon the recommendation of the Superintendent of Schools.
Transferred from Transferred To
(a) Steven Baldwin Head Custodian at PS#4 Annex Custodian at PS#4
(b) Maria Suriel Custodian at PS#4 Custodian at PS#4 Annex
Official Minutes February 10, 2016
24
6.9 MHS Spring Coaching Positions BE IT RESOLVED, this Board appoints the following personnel to various Coaching positions for the 2015-2016 School Year, at a salary commensurate with guide, upon the recommendation of the Superintendent of Schools: Memorial High School BASEBALL Head Assistant Coach: Fernando Fuentes Assistant Coach: Andres Luna Assistant Coach: Wilfredo Del Valle SOFTBALL Head Assistant Coach: Aitza Cercone Assistant: Jose Zaldana BOYS OUTDOOR TRACK Assistant Coach: David Mc Coy GIRLS OUTDOOR TRACK Assistant Coach: Eduardo Sargent Assistant Coach: Matthew Riccelli GIRLS VOLLEYBALL Assistant Coach: Donna Santos Assistant Coach: Jorge Rodriguez
6.10 Memorial High School Volunteers BE IT RESOLVED, this Board appoints the following personnel to various Volunteer positions for the 2015-2016 School Year, upon the recommendation of Superintendent of Schools pursuant to the negotiated agreement with the West New York Education Association: Baseball John Rivera Gustavo Silva Softball Hiram Gonzalez Tennis Hussein Elmaksoud 6.11 Home Instruction BE IT RESOLVED, this Board appoints the following personnel to serve as Home Instructors for the School Year 2015-2016, at a rate of $35 per hour, upon the recommendation of the Superintendent of Schools: Fund 11 Sandra Bodnar Iris Pizarro Leila Lafi Daniel Zillito Jeanette Quintero-Rocker Lizzett Cuervo Delsy Sorto
Official Minutes February 10, 2016
25
6.12 Extended Day Computer Coding Class BE IT RESOLVED, this Board appoints the following personnel to the Extended Day Computer Coding Class, Elementary Grades Four through Six, three days per week (Monday, Tuesday, & Thursday, from February 15, 2016 through May 26, 2016, at a rate of $35 per hour, not to exceed 40 hours each, upon the recommendation of the Superintendent of Schools, for the 2015-2016 School Year. PS#1 Michael Flanagan PS#2 Marta E. Rodriguez PS#3 Maria Concepcion PS#4 Concetta Flanagan Maria Leon PS#5 Michele Irimia PS#6 Agatha Regal-Guerra 6.13 Preschool Evening Registration BE IT RESOLVED, this Board does hereby appoint the following personnel for the Preschool Evening Registration, from March 15, 2016 through April 14, 2016, Tuesdays and Thursdays, upon the recommendation of the Superintendent of Schools. School Nurses $35 per hour not to exceed 30 hours each total on an as needed basis Brie Ellerbrock Lenore Murray
Teacher Assistants $15 per hour not to exceed 30 hours each total on an as needed basis Gloria Lozano Tatiana Quintero Christina Viu Substitute Teacher Assistant $15 per hour not to exceed 30 hours each total on an as needed basis Amirza Hernandez Substitute Nurse $35 per hour not to exceed 30 hours each total on an as needed basis Susan Krocian Part-Time Clerk $11 per hour not to exceed 30 hours each total On an as needed basis Alexander Roque Substitute Part-Time Clerk $11 per hour not to exceed 30 hours each total On an as needed basis Rosemary Sciacca
Official Minutes February 10, 2016
26
6.14 Resignation Extra Compensation WHEREAS, this Board has received written notification from John Avallone tendering his resignation from the Wellness Committee at PS#1, effective January 13, 2016. THEREFORE, BE IT RESOLVED, this Board accepts the resignation of Mr. Avallone from said position, effective January 13, 2016, upon the recommendation of the Superintendent of Schools. 6.15 Resignation Extra Compensation WHEREAS, this Board has received written notification from Melinda Mitchell tendering her resignation as a Lunch Monitor at PS#5, effective January 20, 2016. THEREFORE, BE IT RESOLVED, this Board accepts the resignation of Ms. Mitchell from said position, effective January 20, 2016, upon the recommendation of the Superintendent of Schools. 6.16 Resignation Extra Compensation WHEREAS, this Board has received written notification from Michele Irimia tendering her resignation from the Language Arts After School position at PS#5, effective January 31, 2016. THEREFORE, BE IT RESOLVED, this Board accepts the resignation of Ms. Irimia from said position, effective January 31, 2016, upon the recommendation of the Superintendent of Schools. 6.17 Resignation Extra Compensation WHEREAS, this Board has received written notification from Marie Furlong tendering her resignation from the Extended Day 4th Grade Science position at PS#6, effective February 2, 2016. THEREFORE, BE IT RESOLVED, this Board accepts the resignation of Ms. Furlong from said position, effective February 2, 2016, upon the recommendation of the Superintendent of Schools. 6.18 Resignation Extra Compensation WHEREAS, this Board has received written notification from Robin Barbosa tendering her resignation from the Knight Club Orton Gillingham position at the Middle School, effective February 4, 2016. THEREFORE, BE IT RESOLVED, this Board accepts the resignation of Ms. Barbosa from said position, effective February 4, 2016, upon the recommendation of the Superintendent of Schools. 6.19 Extra Compensation Assignments BE IT RESOLVED, this Board appoints the following personnel to various extra compensation assignments for the 2015-2016 School Year, as per attached, at a salary commensurate with guide, upon the recommendation of Superintendent of Schools pursuant to the negotiated agreement with the West New York Education Association: PS#1 Approved by Principal: Alexander Calderone 1. Wellness Committee 10 sessions x $30 each Doris Ortiz PS#2 Approved by Principal: Christian Cardenas 1. Peer Leadership Advisors 35 sessions x $35 per hour Lisa Crvaric Kristina Ramirez 2. Substitute Teachers $35 per hour on an as needed basis Nalley Hiciano Alejandro Martinez
Official Minutes February 10, 2016
27
Bibiana Prada Jennifer Rodriguez PS#3 Approved by Principal: Robert Reiman 1. Substitute Paraprofessional $15 per hour on an as needed basis 2. 1:1 Paraprofessional Kyle Jameson PS#5 Approved by Principal: Nelson Lopez 1. Lunch Monitor 170 Sessions x $23.50 each Keith Visconti 2. Extended Day LA, M/T/Th., P.M. Only 36 Sessions x $35 each Rachelle Hernandez (5th Grade) PS#6 Approved by Principal: Tara Mantineo 1. Extended Day Bilingual 36 hrs x $35 each Karla Calderon 2. Extended Day 4th Grade Science 36 sessions x $35 per hour Dorel Marquez
Middle School Approved by Principal: Patrick Gagliardi 1. Knight Club Orton Gillingham 100 sessions x $35 each Delsy Sorto 6.20 FMLA (a) WHEREAS, this Board has received written notification from Employee ID#3267, a teacher at the Middle School, requesting an unpaid leave of absence under the Family Medical Leave Act (FMLA) and NJ Family Leave (NJFLA) from December 21, 2016 through February 29, 2016. NOW THEREFORE, BE IT RESOLVED, this Board grants Employee ID#3267 an unpaid leave of absence under the Family Medical Leave Act (FMLA) and NJ Family Leave (NJFLA) from December 21, 2016 through February 29, 2016, upon the recommendation of the Superintendent of Schools. (b) WHEREAS, this Board has received written notification from Employee ID#2259, a teacher at PS#6, requesting a leave of absence with pay under the Family Medical Leave Act (FMLA) and NJ Family Leave (NJFLA) from January 8, 2016 through January 29, 2016 and an unpaid leave of absence under the Family Medical Leave Act (FMLA) and NJ Family Leave (NJFLA) from February 1, 2016 through February 10, 2016. NOW THEREFORE, BE IT RESOLVED, this Board grants Employee ID#2259 a leave of absence with pay under the Family Medical Leave Act (FMLA) and NJ Family Leave (NJFLA) from January 8, 2016 through January 29, 2016, and an unpaid leave of absence under the Family Medical Leave Act (FMLA) and NJ Family Leave (NJFLA) from February 1, 2016 through February 19, 2016, upon the recommendation of the Superintendent of Schools. (c) WHEREAS, this Board has received written notification from Employee ID#53 an Employee at the Board of Education, requesting a leave of absence with pay under the Family and Medical Leave Act (FMLA) and the New Jersey Family Leave Act (NJFLA) effective January 11, 2016 through February 22, 2016. NOW THEREFORE, BE IT RESOLVED, this Board grants Employee ID#53 a paid leave of absence under the Family and Medical Leave Act (FMLA) and the New Jersey Family leave Act (NJFLA) effective January 11, 2016 through February 22, 2016, upon the recommendation of the Superintendent of Schools. (d) WHEREAS, this Board has received written notification from Employee ID#2001 a paraprofessional at PS#6, requesting a leave of absence with pay under the Family and Medical Leave Act (FMLA) and the New Jersey Family Leave Act (NJFLA) effective January 1, 2016 through February 29, 2016.
Official Minutes February 10, 2016
28
NOW THEREFORE, BE IT RESOLVED, this Board grants Employee ID#2001 a paid leave of absence under the Family and Medical Leave Act (FMLA) and the New Jersey Family leave Act (NJFLA) effective January 11, 2016 through February 29, 2016, upon the recommendation of the Superintendent of Schools. (e) WHEREAS, this Board has received written notification from Employee ID#2223, a teacher at PS#1, requesting an unpaid leave of absence under the Family Medical Leave Act (FMLA) and NJ Family Leave (NJFLA) from January 19, 2016 through February 17, 2016. NOW THEREFORE, BE IT RESOLVED, this Board grants Employee ID#2223 an unpaid leave of absence under the Family Medical Leave Act (FMLA) and NJ Family Leave (NJFLA) from January 19, 2016 through February 17, 2016, upon the recommendation of the Superintendent of Schools. (f) WHEREAS, this Board has received written notification from Employee ID#1014 a paraprofessional at PS#3, requesting a leave of absence with pay under the Family and Medical Leave Act (FMLA) and the New Jersey Family Leave Act (NJFLA) effective January 16, 2016 through February 13, 2016. NOW THEREFORE, BE IT RESOLVED, this Board grants Employee ID#1014 a paid leave of absence under the Family and Medical Leave Act (FMLA) and the New Jersey Family leave Act (NJFLA) effective January 16, 2016 through February 13, 2016, upon the recommendation of the Superintendent of Schools. (g) WHEREAS, this Board has received written notification from Employee ID#1571 a teacher at the Middle School, requesting a leave of absence with pay under the Family and Medical Leave Act (FMLA) and the New Jersey Family Leave Act (NJFLA) effective January 22, 2016 through February 8, 2016. NOW THEREFORE, BE IT RESOLVED, this Board grants Employee ID#1571 a paid leave of absence under the Family and Medical Leave Act (FMLA) and the New Jersey Family leave Act (NJFLA) effective January 22, 2016 through February 8, 2016, upon the recommendation of the Superintendent of Schools. (h) WHEREAS, this Board has received written notification from Employee ID#272, a teacher at PS#1, requesting an unpaid leave of absence under the Family Medical Leave Act (FMLA) and NJ Family Leave (NJFLA) from February 1, 2016 through March 14, 2016. NOW THEREFORE, BE IT RESOLVED, this Board grants Employee ID#272 an unpaid leave of absence under the Family Medical Leave Act (FMLA) and NJ Family Leave (NJFLA) from February 1, 2016 through March 14, 2016, upon the recommendation of the Superintendent of Schools. (i) WHEREAS, this Board has received written notification from Employee ID#496 a teacher at PS#6, requesting a leave of absence with pay under the Family and Medical Leave Act (FMLA) and the New Jersey Family Leave Act (NJFLA) effective February 8, 2016 through March 14, 2016. NOW THEREFORE, BE IT RESOLVED, this Board grants Employee ID#496 a paid leave of absence under the Family and Medical Leave Act (FMLA) and the New Jersey Family leave Act (NJFLA) effective February 8, 2016 through March 14, 2016, upon the recommendation of the Superintendent of Schools. (j) WHEREAS, this Board has received written notification from Employee ID#1603 an employee at for the Board of Education, requesting a leave of absence with pay under the Family and Medical Leave Act (FMLA) and the New Jersey Family Leave Act (NJFLA) effective February 8, 2016 through March 31, 2016. NOW THEREFORE, BE IT RESOLVED, this Board grants Employee ID#1603 a paid leave of absence under the Family and Medical Leave Act (FMLA) and the New Jersey Family leave Act (NJFLA) effective February 8, 2016 through March 31, 2016, upon the recommendation of the Superintendent of Schools. (k) WHEREAS, this Board has received written notification from Employee ID#2416, a teacher at the Middle School, requesting a leave of absence with pay under the Family Medical Leave Act (FMLA) and NJ Family Leave (NJFLA) from February 1, 2016 through February 15, 2016 and an unpaid leave of absence under the Family Medical Leave Act (FMLA) and NJ Family Leave (NJFLA) from February 16, 2016 through March 18, 2016. NOW THEREFORE, BE IT RESOLVED, this Board grants Employee ID#2416, a leave of absence with pay under the Family Medical Leave Act (FMLA) and NJ Family Leave (NJFLA) from February 1, 2016 through February 15, 2016, and an unpaid leave of absence under the Family Medical Leave Act (FMLA) and NJ Family Leave (NJFLA) from February 16, 2016 through March 18, 2016, upon the recommendation of the Superintendent of Schools.
Official Minutes February 10, 2016
29
(l) WHEREAS, this Board has received written notification from Employee ID#3054, a paraprofessional at the PS#4, requesting a leave of absence with pay under the Family Medical Leave Act (FMLA) and NJ Family Leave (NJFLA) from February 11, 2016 through February 24, 2016 and an unpaid leave of absence under the Family Medical Leave Act (FMLA) and NJ Family Leave (NJFLA) from February 25, 2016 through March 4, 2016. NOW THEREFORE, BE IT RESOLVED, this Board grants Employee ID#3054, a leave of absence with pay under the Family Medical Leave Act (FMLA) and NJ Family Leave (NJFLA) from February 11, 2016 through February 24, 2016, and an unpaid leave of absence under the Family Medical Leave Act (FMLA) and NJ Family Leave (NJFLA) from February 25, 2016 through March 4, 2016, upon the recommendation of the Superintendent of Schools. (m) WHEREAS, this Board has received written notification from Employee ID#2043, a teacher at the PS#1, requesting a leave of absence with pay under the Family Medical Leave Act (FMLA) and NJ Family Leave (NJFLA) from February 16, 2016 through April 15, 2016 and an unpaid leave of absence under the Family Medical Leave Act (FMLA) and NJ Family Leave (NJFLA) from April 18, 2016 through June 30, 2016. NOW THEREFORE, BE IT RESOLVED, this Board grants Employee ID#2043, a leave of absence with pay under the Family Medical Leave Act (FMLA) and NJ Family Leave (NJFLA) from February 16, 2016 through April 15, 2016, and an unpaid leave of absence under the Family Medical Leave Act (FMLA) and NJ Family Leave (NJFLA) from April 18, 2016 through June 30, 2016, upon the recommendation of the Superintendent of Schools. (n) WHEREAS, this Board has received written notification from Employee ID#2720, a teacher at the PS#3, requesting a leave of absence with pay under the Family Medical Leave Act (FMLA) and NJ Family Leave (NJFLA) from March 14, 2016 through April 30, 2016 and an unpaid leave of absence under the Family Medical Leave Act (FMLA) and NJ Family Leave (NJFLA) from May 2, 2016 through June 30, 2016. NOW THEREFORE, BE IT RESOLVED, this Board grants Employee ID#2720, a leave of absence with pay under the Family Medical Leave Act (FMLA) and NJ Family Leave (NJFLA) from March 14, 2016 through April 30, 2016, and an unpaid leave of absence under the Family Medical Leave Act (FMLA) and NJ Family Leave (NJFLA) from May 2, 2016 through June 30, 2016, upon the recommendation of the Superintendent of Schools. (o) WHEREAS, this Board has received written notification from Employee ID#2244, a teacher at the PS#3, requesting a leave of absence with pay under the Family Medical Leave Act (FMLA) and NJ Family Leave (NJFLA) from March 21, 2016 through April 30, 2016 and an unpaid leave of absence under the Family Medical Leave Act (FMLA) and NJ Family Leave (NJFLA) from May 2, 2016 through June 30, 2016. NOW THEREFORE, BE IT RESOLVED, this Board grants Employee ID#2244, a leave of absence with pay under the Family Medical Leave Act (FMLA) and NJ Family Leave (NJFLA) from March 21, 2016 through April 30, 2016, and an unpaid leave of absence under the Family Medical Leave Act (FMLA) and NJ Family Leave (NJFLA) from May 2, 2016 through June 30, 2016, upon the recommendation of the Superintendent of Schools. (p) WHEREAS, this Board has received written notification from Employee ID#1832 a teacher at PS#3, requesting a leave of absence with pay under the Family and Medical Leave Act (FMLA) and the New Jersey Family Leave Act (NJFLA) effective April 1, 2016, 2016 through June 30, 2016. NOW THEREFORE, BE IT RESOLVED, this Board grants Employee ID#1832 a paid leave of absence under the Family and Medical Leave Act (FMLA) and the New Jersey Family leave Act (NJFLA) effective April 1, 2016 through June 30, 2016, upon the recommendation of the Superintendent of Schools. (q) WHEREAS, this Board has received written notification from Employee ID#1379 a teacher at the PS#6, requesting a leave of absence with pay under the Family Medical Leave Act (FMLA) and NJ Family Leave (NJFLA) from April 4, 2016 through April 30, 2016 and an unpaid leave of absence under the Family Medical Leave Act (FMLA) and NJ Family Leave (NJFLA) from May 2, 2016 through June 30, 2016. NOW THEREFORE, BE IT RESOLVED, this Board grants Employee ID#1379, a leave of absence with pay under the Family Medical Leave Act (FMLA) and NJ Family Leave (NJFLA) from April 4, 2016 through April 30, 2016, and an unpaid leave of absence under the Family Medical Leave Act (FMLA) and NJ Family Leave (NJFLA) from May 2, 2016 through June 30, 2016, upon the recommendation of the Superintendent of Schools. (r) WHEREAS, this Board has received written notification from Employee ID#3196, a paraprofessional at the PS#1, requesting a leave of absence with pay under the Family Medical Leave Act (FMLA) and NJ Family Leave (NJFLA) from April 4, 2016 through April 8, 2016 and an unpaid leave of absence under the Family Medical Leave Act (FMLA) and NJ Family Leave (NJFLA) from April 11, 2016 through May 20, 2016.
Official Minutes February 10, 2016
30
NOW THEREFORE, BE IT RESOLVED, this Board grants Employee ID#3196, a leave of absence with pay under the Family Medical Leave Act (FMLA) and NJ Family Leave (NJFLA) from April 4, 2016 through April 8, 2016, and an unpaid leave of absence under the Family Medical Leave Act (FMLA) and NJ Family Leave (NJFLA) from April 11, 2016 through May 20, 2016, upon the recommendation of the Superintendent of Schools. (s) WHEREAS, this Board has received written notification from Employee ID#2341, a teacher at the Early Childhood School, requesting a leave of absence with pay under the Family Medical Leave Act (FMLA) and NJ Family Leave (NJFLA) from February 1, 2016 through February 15, 2016 and an unpaid leave of absence under the Family Medical Leave Act (FMLA) and NJ Family Leave (NJFLA) from February 16, 2016 through April 30, 2016. NOW THEREFORE, BE IT RESOLVED, this Board grants Employee ID#2341, a leave of absence with pay under the Family Medical Leave Act (FMLA) and NJ Family Leave (NJFLA) from February 1, 2016 through February 16, 2016, and an unpaid leave of absence under the Family Medical Leave Act (FMLA) and NJ Family Leave (NJFLA) from February 16, 2016 through April 30, 2016, upon the recommendation of the Superintendent of Schools. (t) WHEREAS, this Board has received written notification from Employee ID#405, a paraprofessional at PS#3, requesting an unpaid leave of absence under the Family Medical Leave Act (FMLA) and NJ Family Leave (NJFLA) from March 1, 2016 through March 15, 2016. NOW THEREFORE, BE IT RESOLVED, this Board grants Employee ID#405 an unpaid leave of absence under the Family Medical Leave Act (FMLA) and NJ Family Leave (NJFLA) from March 1, 2016 through March 15, 2016, upon the recommendation of the Superintendent of Schools. (u) WHEREAS, this Board has received written notification from Employee ID#896, a teacher at Memorial, requesting an unpaid leave of absence under the Family Medical Leave Act (FMLA) and NJ Family Leave (NJFLA) from February 9, 2016 through March 15, 2016. NOW THEREFORE, BE IT RESOLVED, this Board grants Employee ID#896 an unpaid leave of absence under the Family Medical Leave Act (FMLA) and NJ Family Leave (NJFLA) from February 9, 2016 through March 15, 2016, upon the recommendation of the Superintendent of Schools. 6.21 Unpaid Leave (a) WHEREAS, this Board has received written notification from Kelly Ramirez a teacher at PS#6, requesting an unpaid leave of absence on March 24, 2016. NOW THEREFORE, BE IT RESOLVED, this Board grants Kelly Ramirez an unpaid leave of absence on March 24, 2016, upon the recommendation of the Superintendent of Schools. 6.22 Job Description Change (Removed from Agenda) WHEREAS, this Board of Education maintains the position of Information Systems Manager; and WHEREAS, the job duties of the title are currently obsolete as the current job duties of the position go beyond that of the present job description of Information Systems Manager; and WHEREAS, the Superintendent of Schools is recommending expanding the job duties of the Information Systems Manager and retitling the position to be called Chief Technology Officer with all the duties and responsibilities of this position. NOW THEREFORE, BE IT RESOLVED, that this Board, upon the recommendation of the Superintendent of Schools, adopts the additional job duties and retitling of the position of Chief Technology Officer as attached to this resolution. 6.23 Transfer (Removed from Agenda)
WHEREAS, this Board of Education maintains the position of Information Systems Manager, which is held by Yonarkis Estevez; and
Official Minutes February 10, 2016
31
WHEREAS, the job duties of the title are currently inconsistent with the duties that Yonarkis Estevez provides to the District; and WHEREAS, the Superintendent of Schools is recommending placing Yonarkis Estevez into the newly titled position of Chief Technology Officer with all the duties and responsibilities of this position. NOW THEREFORE, BE IT RESOLVED, that this Board, upon the recommendation of the Superintendent of Schools, place Yonarkis Estevez into the recodified title of Chief Technology Officer at the pro-rated annual salary of $140,000.00 effective February 11, 2016. IX. PUBLIC COMMENTS ON AGENDA RESOLUTIONS ONLY
In accordance with West New York Board of Education Bylaw #0167 (Public participation in board meetings – Adopted April 22, 2009) each participant shall be limited to three minutes’ duration.
X. ITEMS REMOVED FROM AGENDA RESOLUTIONS
Board Secretary: Motion to approve Items #1.6-1.10 removed from the agenda as modified Motion made by: SA JC MC DG DM JP AP LP SRSeconded by: SA JC MC DG DM JP AP LP SR
Trustee Ayes Nays Abstain Absent
Trustee Acosta
Trustee Castañeda Trustee Cheng
Vice President Gonzalez
Trustee Mejia
Trustee Palermo
Trustee Portillo
Trustee Rodas President Parkinson
Board Secretary: Motion to approve Item #5.1 removed from the agenda as modified Motion made by: SA JC MC DG DM JP AP LP SRSeconded by: SA JC MC DG DM JP AP LP SR
Trustee Ayes Nays Abstain Absent
Trustee Acosta
Trustee Castañeda Trustee Cheng
Vice President Gonzalez
Trustee Mejia
Trustee Palermo
Trustee Portillo
Trustee Rodas President Parkinson
Official Minutes February 10, 2016
32
Board Secretary: Motion to approve Item #6.22 removed from the agenda as presented Motion made by: SA JC MC DG DM JP AP LP SRSeconded by: SA JC MC DG DM JP AP LP SR
Trustee Ayes Nays Abstain Absent
Trustee Acosta
Trustee Castañeda Trustee Cheng
Vice President Gonzalez
Trustee Mejia
Trustee Palermo
Trustee Portillo
Trustee Rodas President Parkinson
Board Secretary: Motion to approve Items #6.23 removed from the agenda as presented Motion made by: SA JC MC DG DM JP AP LP SRSeconded by: SA JC MC DG DM JP AP LP SR
Trustee Ayes Nays Abstain Absent
Trustee Acosta
Trustee Castañeda Trustee Cheng
Vice President Gonzalez
Trustee Mejia
Trustee Palermo
Trustee Portillo
Trustee Rodas President Parkinson
XI. MOTIONS AND RESOLUTIONS
Business & Finance 1.1-1.5, 1.11-1.14 Special Services 4.1-4.4
Curriculum 2.1-2.11 Legal 5.2-5.4 Operations 3.1-3.5 Personnel 6.1-6.21
Board Secretary: Motion to accept the agenda resolutions as modified
Motion made by: SA JC MC DG DM JP AP LP SR Seconded by: SA JC MC DG DM JP AP LP SR
Official Minutes February 10, 2016
33
Trustee Ayes Nays Abstain Absent
Trustee Acosta
Trustee Castañeda Trustee Cheng
Vice President Gonzalez
Trustee Mejia
Trustee Palermo
Trustee Portillo
Trustee Rodas President Parkinson
Board Secretary: Motion to approve agenda resolutions as modified
Motion made by: SA JC MC DG DM JP AP LP SR Seconded by: SA JC MC DG DM JP AP LP SR
Trustee Ayes Nays Abstain Absent
Trustee Acosta
Trustee Castañeda 4.1 Trustee Cheng 1.2, 1.3
Vice President Gonzalez
Trustee Mejia
Trustee Palermo
Trustee Portillo 1.3, 4.1
Trustee Rodas President Parkinson 3.5, 6.12
XII. BOARD OF EDUCATION RESOLUTION 7.1 Board Member Travel Expense WHEREAS, the West New York Board of Education, as per Policy #6471 has determined that participation in professional activities, including conferences and meetings requires travel expenditures and that this travel is critical to the administrative and/or instructional needs of the district; and WHEREAS, the West New York Board of Education has determined that the school district travel expenditures to the activities listed below are in compliance with both the West New York travel policy and with stated travel guidelines as established by the Department of the Treasury and within the guidelines established by the Federal Office of Management and Budget, NOW THEREFORE, BE IT RESOLVED, that the West New York Board of Education approves the attendance of the listed board members as per the following including all registration fees and statutorily authorized travel expenditures to be charged as outlined below:
Name Activity Date Anticipated Cost Funding Source
Matthew Cheng
Passaic County Education
Association - Collaboration on School Reform
2/1/16 N/A N/A
Matthew Cheng
3rd Annual Technology Conference
3/3/16 Registration: $199.00 District
Official Minutes February 10, 2016
34
Board Secretary: Motion to approve board resolution as presented
Motion made by: SA JC MC DG DM JP AP LP SR Seconded by: SA JC MC DG DM JP AP LP SR
Trustee Ayes Nays Abstain Absent
Trustee Acosta
Trustee Castañeda Trustee Cheng
Vice President Gonzalez
Trustee Mejia
Trustee Palermo
Trustee Portillo
Trustee Rodas President Parkinson
XIII. PUBLIC COMMENTS ON MATTERS OF GENERAL PUBLIC CONCERN
In accordance with West New York Board of Education Bylaw #0167 (Public participation in board meetings – Adopted April 22, 2009) each participant shall be limited to three minutes’ duration.
XIV. BOARD OF EDUCATION COMMENTS
A. Board Member Comments B. President’s Comments
XV. ADJOURNMENT President: Asks the Board Secretary to request a motion to adjourn
Board Secretary: Motion to Adjourn the Meeting
Motion made by: SA JC MC DG DM JP AP LP SR Seconded by: SA JC MC DG DM JP AP LP SR
Trustee Ayes Nays Abstain Absent
Trustee Acosta
Trustee Castañeda Trustee Cheng
Vice President Gonzalez
Trustee Mejia
Trustee Palermo
Trustee Portillo
Trustee Rodas President Parkinson