June 12 2017 BOARD OF EDUCATION CINCINNATI, OHIO ... · 12/17/2006  · June 12 459 2017 A...

29
June 12 2017 BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS REGULAR MEETING June 12, 2017 Table of Contents Roll Call . . . . . . . . . . . . . . . . . . 457 Minutes Approved . . . . . . . . . . . . . . . . 457 Presentations . . . . . . . . . . . . . . . . . 457 Hearing of the Public . . . . . . . . . . . . . . . 458 A Resolution Authorizing 2017-2018 Membership in the Ohio High School Athletic Association. . . . . . . . . . . . . . . . . . 458 A Resolution to Establish the Name Change for the Cincinnati Public Schools Education Center . . . . . . . . . . .. . . . . . . . 459 Report of the Superintendent Recommendations of the Superintendent of Schools . . . . . . . . 1. Certificated Personnel . . . . . . . . . . . . . 461 2. Civil Service Personnel . . . . . . . . . . . . . 466 Report of the Treasurer I. Agreements. . . . . . . . . . . . . . . . 470 II. Amendment to Agreements . . . . . . . . . . . . 479 III. Then and Now Certificate(s) . . . . . . . . . . . . 480 IV. Late Request(s) . .. . . . . . . . . . . . 481 V. For Board Information . . . . . . . . . . . . . 481 VI. Corrections . . . . . . . . . . . . . . . 483 Inquiries/Updates . . . . . . . . . . . . . . . . 483 Assignments . . . . . . . . . . . . . . . . . 484 Adjournment . . . . . . . . . . . . . . . . . 484

Transcript of June 12 2017 BOARD OF EDUCATION CINCINNATI, OHIO ... · 12/17/2006  · June 12 459 2017 A...

Page 1: June 12 2017 BOARD OF EDUCATION CINCINNATI, OHIO ... · 12/17/2006  · June 12 459 2017 A RESOLUTION TO ESTABLISH THE NAME CHANGE FOR THE CINCINNATI PUBLIC SCHOOLS EDUCATION CENTER

June 12 2017

BOARD OF EDUCATION

CINCINNATI, OHIO

PROCEEDINGS

REGULAR MEETING

June 12, 2017

Table of Contents

Roll Call . . . . . . . . . . . . . . . . . . 457

Minutes Approved . . . . . . . . . . . . . . . . 457

Presentations . . . . . . . . . . . . . . . . . 457

Hearing of the Public . . . . . . . . . . . . . . . 458

A Resolution Authorizing 2017-2018 Membership in the Ohio High School Athletic

Association. . . . . . . . . . . . . . . . . .

458

A Resolution to Establish the Name Change for the Cincinnati Public Schools Education

Center . . . . . . . . . . .. . . . . . . .

459

Report of the Superintendent

Recommendations of the Superintendent of Schools . . . . . . . .

1. Certificated Personnel . . . . . . . . . . . . . 461

2. Civil Service Personnel . . . . . . . . . . . . . 466

Report of the Treasurer

I. Agreements. . . . . . . . . . . . . . . . 470

II. Amendment to Agreements . . . . . . . . . . . . 479

III. Then and Now Certificate(s) . . . . . . . . . . . . 480

IV. Late Request(s) . .. . . . . . . . . . . . 481

V. For Board Information . . . . . . . . . . . . . 481

VI. Corrections . . . . . . . . . . . . . . . 483

Inquiries/Updates . . . . . . . . . . . . . . . . 483

Assignments . . . . . . . . . . . . . . . . . 484

Adjournment . . . . . . . . . . . . . . . . . 484

Page 2: June 12 2017 BOARD OF EDUCATION CINCINNATI, OHIO ... · 12/17/2006  · June 12 459 2017 A RESOLUTION TO ESTABLISH THE NAME CHANGE FOR THE CINCINNATI PUBLIC SCHOOLS EDUCATION CENTER

June 12 457 2017

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, June 12 at 7:34 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, Nelms, President Copeland-Dansby (6)

Absent: Member Minera (1)

Noes: None

Superintendent Mary Ronan was present.

MINUTES APPROVED

Mrs. Bates moved and Ms. Jones 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 June 13, 2017.

Special Meeting – June 7, 2017

Regular Board Meeting – June 7, 2017

Passed viva voce.

President Copeland-Dansby declared the motion carried.

PRESENTATIONS

1. Honor Gamble Montessori Boys Track Team: Division Three State Champions and Withrow Girls Track Team:

Division One State Champions – Joshua Hardin, Director of Athletics

2. STEM Certification Grant for Teachers – Casey Ruschman, Duke Energy Foundation and Community Affairs;

Michelle Hughes, Curriculum Manager; Terry Davis, Grant Writer

3. School Based Health Centers – Francine Wolgin, Interact for Health, Senior Program Officer, School Aged-Aged

Children’s Health

Page 3: June 12 2017 BOARD OF EDUCATION CINCINNATI, OHIO ... · 12/17/2006  · June 12 459 2017 A RESOLUTION TO ESTABLISH THE NAME CHANGE FOR THE CINCINNATI PUBLIC SCHOOLS EDUCATION CENTER

June 12 458 2017

HEARING OF THE PUBLIC

The following persons addressed the Board regarding the topics indicated:

1. Terri Alexander Preschool Promise

2. Lisa Babt 4C for Children

3. Barry Chalik Preschool Budget

4. Greg Landsman CPP (2 staffs work together)

5. Bill Muse Budget

6. Craid Rozen Summer Youth Jazz Academy @Taft High School

A RESOLUTION AUTHORIZING 2017-2018 MEMBERSHIP

IN THE OHIO HIGH SCHOOL ATHLETIC ASSOCIATION

WHEREAS, the Ohio High School Athletic Association Constitution was revised with respect to Article 3 –

Membership, to make clear the obligations required to be followed in order to be a member; and

WHEREAS, Article 3, Section 1, Paragraph 3, the procedure for continuing membership, requires that the Board of

Education or similar governing body must adopt a resolution authorizing membership for schools under its jurisdiction; and

WHEREAS, those Cincinnati Public Schools that include one or more grades at the 9-12 level are eligible for

members;

NOW THEREFORE BE IT RESOLVED, That the Cincinnati Board of Education authorizes membership for

students in grades 9-12 for the 2017-2018 school year in the Ohio High School Athletic Association; and

BE IT FURTHER RESOLVED, That the schools will conduct their athletics in accordance with the Constitution,

Bylaws, Regulations, Statement of Philosophy, Interpretations and Decisions of the Ohio High School Athletic Association.

A. Chris Nelms

Mr. Nelms moved and Mrs. Bates seconded the motion for A Resolution Authorizing 2017-2018 Membership in the Ohio High

School Athletic Association be accepted.

Passed viva voce.

President Copeland-Dansby declared the motion carried.

Page 4: June 12 2017 BOARD OF EDUCATION CINCINNATI, OHIO ... · 12/17/2006  · June 12 459 2017 A RESOLUTION TO ESTABLISH THE NAME CHANGE FOR THE CINCINNATI PUBLIC SCHOOLS EDUCATION CENTER

June 12 459 2017

A RESOLUTION TO ESTABLISH THE NAME CHANGE

FOR THE CINCINNATI PUBLIC SCHOOLS EDUCATION CENTER

WHEREAS, the Cincinnati Public Schools Education Center moved into its location at 2651 Burnet Avenue in

December of 1995; and

WHEREAS, on August 1, 2017, Mary A. Ronan, Superintendent of Cincinnati Public Schools from 2008 to 2017,

will retire after 40 years of service in the District; and

WHEREAS, Mary Ronan’s accomplishments towards quality education not only benefited the students but the entire

community; and, Mary Ronan continuously fights for raising students' academic achievement; and

WHEREAS, under her guidance, CPS’ acclaimed Community Learning Centers expanded to 42 schools, with 25

school-based health centers, three dental centers and a vision center; and the district’s 10-year, $1-billion Facilities Master Plan

created modern, technology-ready buildings for all students and was completed on time and on budget; and

WHEREAS, Mary Ronan served as Superintendent, Interim Superintendent, Director of Schools, Assistant

Superintendent, Principal of Kilgour School, earning the 2001-02 National Blue Ribbon Award of Excellence, Assistant

Principal of Woodward High School, K-12 Supervisor, Science & Health, Science teacher at Withrow High School, and

Math/Science teacher at middle schools including M. C. Merry Middle School; and

WHEREAS, Mary Ronan, a devoted and loyal employee of the District, during her tenure as Superintendent of

Schools, in November 2016, saw successful passage of a five-year, 7.93-mill levy that will provide CPS with $48 million

annually in new money for operations, specifically to expand access to preschool and to support community priorities for K-12

education, and, successful levy passages in November 2014, November 2013 and November 2009; and

NOW, THEREFORE BE IT RESOLVED, that the CPS Board of Education, change the name of the CINCINNATI

PUBLIC SCHOOLS EDUCATION CENTER located at 2651 Burnet Avenue to The Mary A. Ronan Education Center, in

honor of Mary A. Ronan for her many contributions to the education and well-being of Cincinnati’s children and the Cincinnati

community.

Ericka Copeland-Dansby, President

Melanie Bates, Vice President

Eve Bolton

Elisa Hoffman

Carolyn Jones

Daniel Minera

Chris Nelms

All Members motion for A Resolution to Establish the Name Change for the Cincinnati Public Schools Education Center be

accepted.

Passed viva voce.

President Copeland-Dansby declared the motion carried.

Page 5: June 12 2017 BOARD OF EDUCATION CINCINNATI, OHIO ... · 12/17/2006  · June 12 459 2017 A RESOLUTION TO ESTABLISH THE NAME CHANGE FOR THE CINCINNATI PUBLIC SCHOOLS EDUCATION CENTER

June 12 460 2017

REVISED

RECOMMENDATIONS

SUPERINTENDENT OF SCHOOLS

CINCINNATI PUBLIC SCHOOLS

RECOMMENDATION 1 – CERTIFICATED PERSONNEL

A. RESIGNATION

B. APPOINTMENT

C. PROMOTION

D. ADJUSTMENT OF TIME

E. ADJUSTMENT OF SALARY

F. ADDITIONAL ASSIGNMENT

RECOMMENDATION 2 – CIVIL SERVICE PERSONNEL

A. RETIREMENT

B. RESIGNATION

C. APPOINTMENT

D. ADDITIONAL ASSIGNMENT

Page 6: June 12 2017 BOARD OF EDUCATION CINCINNATI, OHIO ... · 12/17/2006  · June 12 459 2017 A RESOLUTION TO ESTABLISH THE NAME CHANGE FOR THE CINCINNATI PUBLIC SCHOOLS EDUCATION CENTER

June 12 461 2017

RECOMMENDATION 1 - CERTIFICATED PERSONNEL

A. 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.)

Jessica N. Irwin Teacher - Parker Woods Personal Reasons August 1

Romayne N. Jones Substitute Teacher Personal Reasons June 1

Siphokazi Lali Teacher – Western Hills Other Employment June 1

Phillip W. Roebuck Teacher – Gamble Montessori Other Employment August 1

Alexandra L. Wasserman Teacher – Woodward Relocating June 2

Bradley L. Winterhalter Teacher – Dater High Other Employment June 7

In Board proceedings of June 7, 2017, a resignation was approved for Leslie Cohen, effective August 1, 2017. This action

should be corrected to read May 31, 2017.

B. 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 2017-18 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 1, 2017 except as indicated.

Teacher - Class IV – (Master’s Degree)

Virginia S. Applegate $77,564.92

Elinor J. Marrero 63,004.40

Kristen Marie Vogt 47,710.18

C. PROMOTION

(Indicates that the employee is being recommended for a position with greater compensation and responsibilities.)

In Board proceedings of June 7, 2017, a promotion was approved for John E. Chambers at $101.122.86. This action should be

changed to read $105,203.43.

D. 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.

Psychologist - Class V – (Master’s Degree plus 30 semester hours)

Meghan Crothers To: .90 From: 1.00 August 7

Teacher - Class IV – (Master’s Degree)

Emma L. Massie To: .60 From: .80 August 7

Page 7: June 12 2017 BOARD OF EDUCATION CINCINNATI, OHIO ... · 12/17/2006  · June 12 459 2017 A RESOLUTION TO ESTABLISH THE NAME CHANGE FOR THE CINCINNATI PUBLIC SCHOOLS EDUCATION CENTER

June 12 462 2017

RECOMMENDATION 1 - CERTIFICATED PERSONNEL (cont.)

E 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)

Victoria A. Witkowski To: $79,895.97 From: $77,564.92 August 1

Teacher - Class IV – (Master’s Degree)

Stephanie R. Brown To: $66,565.92 From: $61,571.15 August 1

F. 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.

Principal – $34.99 per hour (summer rate)

Summer School – Withrow – (SWP) – 40 hours

Dawn S. Williams*

Coordinating Teacher - $36.18 per hour (in-service rate)

Differentiated Learning Instruction – Auxiliary Services – (Title I) – 50 hours

Helene L. Cowit* Josephine J. O'Toole* Rebecca L. Tully*

Kimya M. Moyo* Karen C. Titsworth*

Teacher - $36.18 per hour (extended employment rate)

Extended School Year Services – Student Services – (IDEA-B) – 2 hours

Marsha A. Piphus* Jacqueline A. Woods*

District Rep at IEP Meetings – Student Services – (IDEA-B) – 10 hours

Cheryl A. Hilen*

Compensatory Occupational Therapy Services – Student Services – (IDEA-B) – 35 hours

Joanne P. Johnson*

Write Science Curriculum Pacing Guides – Curriculum – (Title IIA) – 20 hours

Nicoele Christmon*

Test Examiner – Test Administration – 110 hours except as indicated

Beth E. Baumgartner Julie A. Harris 20 hrs Lisa M. Pope

Margaret A. Bryan Kathryn E. Lienhart Timothy McCutcheon Ruttle

Beth S. Carpenter 20 hrs Leslie A. McCarthy 20 hrs Marcia L. Weaver

Genevieve T. Cornett-Cox

Page 8: June 12 2017 BOARD OF EDUCATION CINCINNATI, OHIO ... · 12/17/2006  · June 12 459 2017 A RESOLUTION TO ESTABLISH THE NAME CHANGE FOR THE CINCINNATI PUBLIC SCHOOLS EDUCATION CENTER

June 12 463 2017

RECOMMENDATION 1 - CERTIFICATED PERSONNEL (cont.)

F. ADDITIONAL ASSIGNMENT (cont.)

Master Schedule – Woodward – (SWP) – 40 hours

Alan Cruser*

ABLE Program – (ABLE Grant) – 50 hours

Mary P. Key*

School Wide Math Intervention – Evanston Academy – (SWP) – 10 hours

Laura J. Morand*

Curriculum & Technology Integration Planning – Curriculum – 10 hours

Morgan R. Chapman Kaitlin Elizabeth Dauner Karen S. Lewis

Teacher - $36.18 per hour (extended employment rate) (cont.)

Extended Learning Program Coordinator – Auxiliary Services – (Title I) – hours as indicated

Emily M. Richmond* 10 hours Jennifer Trice* 30 hours

Counselor Mentoring – Auxiliary Services – (Title I) – 40 hours

Cynthia A. Bihl* Mandy J. Fontaine* Lauren R. Williams*

Summer MAP Testing – Early Childhood – (Title I) – 22 hours

Sherri Lynne Adams-Davis* Mary C. Gilligan-Sears* Leslie A. McCarthy*

Kendra Alexander* Amy E. Heimkreiter* Maria K. O'Nan*

Jude' M. Anderson* Nancy R. Hodges* Eileen A. Pokrzywa Paquette*

Margaret Ascolese* Ewa K. Hufford* Alexandria M. Sagel*

Diana C. Backscheider* Nancy L. Johnson* Desirae S. Shaw*

Mary C. Berns* Elizabeth A. Joseph* Kelly P. Siebert*

Jill Marie Campbell* Kari N. Kemen* Sarah Durso Stagge*

Angela D. Campos* Erin A. Kernohan* Julia A. Stigler*

Leah Pollack Cohen* Jessica R. Kreitzer* Karen Veith Sweets*

Evonne Cummings* Kari R. Lammers* Samantha K. Tincher*

Kari Elizabeth Curran* Sheila A. Lige* Melissa Werling*

Lindsey E. Davis* Marianne E. Lipschutz* Anneka A. Wiggins*

Vicki French* Lea J. Mason* Natalie B. Yankosky*

Vision 20/20 Expeditionary Learning Curriculum Writing – (Title IIA) – 6 hours

Janet L. Baxter* Kristi L. May* Andrea L. Sponsler*

Kathy Damron* Robert A. Pride* Randy Stancliff Swantko*

Martin R. Hanrahan* Aisha N. Rudolph-Nurredin* Jennifer R. Williams*

Malaika Huey* Aaron N. Schmidt* Jane Zimmerer*

Rebecca A. Jansen-McKinnis* Devon P. Schneider*

Page 9: June 12 2017 BOARD OF EDUCATION CINCINNATI, OHIO ... · 12/17/2006  · June 12 459 2017 A RESOLUTION TO ESTABLISH THE NAME CHANGE FOR THE CINCINNATI PUBLIC SCHOOLS EDUCATION CENTER

June 12 464 2017

RECOMMENDATION 1 - CERTIFICATED PERSONNEL (cont.)

F. ADDITIONAL ASSIGNMENT (cont.)

Vision 20/20 Student Enterprise Curriculum Writing – (Title IIA) – 6 hours

Janet E. Albright-Willis* Harold Gregory* John C. Miracle*

Zonieke L. Alston-Betts* Monica M. Hoyles* Lindsey M. Nieberding*

Theresa M. Beckman* Tyler J. Idoine* Gabrielle K. Reese*

Dawn K. Bittner* Monique L. Johnson* Jillian C. Rieff*

Lisa K. Bottoms* Lisa M. Kelly* Jennifer Scheiderer*

Nicole M. Bouldin* Bonnie A. Kohler* Lori S. Thomas*

Shannon L. Burks-Locke* Kendra R. Lewis* Ashley Toney*

Lindsey M. Dao* Doris M. Lucas* Becky N. Torbeck*

Shana D. Darden* Sonya Renee McCoy*

Teacher - $31.70 per hour (summer rate)

Summer School Intervention Specialist – Student Services – (IDEA-B) – 90 hours

Lindsey A. Bryan*

Summer School Substitute Teachers – (Title I) - 105 hours

Carmie Chambers* Julie L. Gribbell* Emily A. Otting*

Angela M. Courtney* Yaulonda M. Harris* Dianna Lynn Pleasant*

Marquitta V. Curry* Juanita I. Johnson* Mariya Prokosheva-Hoyle*

Annette Delaney* Kimberly E. Johnson* Paulette Maria Simpson*

Jewel F. Dixon* Laura A. Marsh* Dolores Smith*

Gary Favors* Madeline Azwad Muhammad* Michael J. Stewart*

Beatriz Fuertes* Suzanne E. Nall* Stephen A. Sutherland*

Kelly M. Gray*

Summer School Substitute Teachers – Walnut Hills – 136 hours

Brian J. Meeron*

Summer School Substitute Teachers – Walnut Hills – (Fund 11) - 69 hours

Barrett A. Smith* Laura A. Wasem*

Summer School Teachers – Carson – (SWP) – 100 hours

Tracee A. Hater* Katie A. Kemen* Sheila L. King*

Summer School Substitute Teachers - (SWP) – 22 hours

Milbeth E. Allen* Treva Rene Pryor*

Summer School Supplemental Services – Talbert House Passages – (Title I) – 50 hours

Trina Tolbert*

ABLE Summer School – (ABLE Grant) – 100 hours except as indicated

Kathleen Foster* 75 hrs Mary P. Key* Alexa H. Noel*

Kindergarten Readiness Summer Program – Mt. Washington – (SWP) - 160 hours

Ebonne R. Torain*

Page 10: June 12 2017 BOARD OF EDUCATION CINCINNATI, OHIO ... · 12/17/2006  · June 12 459 2017 A RESOLUTION TO ESTABLISH THE NAME CHANGE FOR THE CINCINNATI PUBLIC SCHOOLS EDUCATION CENTER

June 12 465 2017

RECOMMENDATION 1 - CERTIFICATED PERSONNEL (cont.)

F. ADDITIONAL ASSIGNMENT (cont.)

Teacher - $31.70 per hour (in-service rate)

Cincinnati Nature Center Playscape Training – (Title IIA) – 3 hours

Denise J. Cagle* Monica Dee Knolle* Allison Marie Riechman*

Julia A. Conarroe* D'Etta L. McShaw* Cathleen Ann Rucker*

Angela H. Couch* Renee L. Nelson* Debora Rae Sherwood*

Charlsetta E. Dangerfield-Smith* Leah M. Phillips* Aaron C. Southworth*

Lacy L. Domire* Christopher L. Radel* Kathryn Bravard Vessey*

Spencer Center Design Impact Training – (Title IIA) – 18 hours

Wanda S. Bronson* Deborah J. Glynn* Chris L. Lord*

Todd B. Conley* Megan L. Jones* Dianna Lynn Pleasant*

Angela L. Ebner* Robert S. Lazear Jr.* Britni L. Tudor*

Krista M. Fehring-Gustavsson* Jason A. Leon-Guerrero* Travis N. Yeager*

LETRS Training – Pleasant Ridge – (Early Literacy Grant) - 48 hours

Catherine Rose Guimaraes*

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

Catherine Ackerson 32 hours Bill B. Harris 25 hours

Janet E. Albright-Willis 36 hours Tamara S. Johnson 25 hours

Tonika T. Bridges 25 hours Michael J. Kraemer 18 hours

Rebeka P. Beach 25 hours Amber Lovett 36 hours

James R. Compton 99 hours Chaunda N. Riesenberg 36 hours

Steven Cross 48 hours Sarah E. Taylor 23 hours

In Board proceedings of June 7, 2017, an additional assignment was approved for Valerie Stacy for Extended Learning

Program Coordinator, Auxiliary Services, with an hourly rate of $38.92. This action should be corrected to read $36.18 per

hour.

The following teachers are recommended to receive supplemental contracts for the school year 2016-17. 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.

Page 11: June 12 2017 BOARD OF EDUCATION CINCINNATI, OHIO ... · 12/17/2006  · June 12 459 2017 A RESOLUTION TO ESTABLISH THE NAME CHANGE FOR THE CINCINNATI PUBLIC SCHOOLS EDUCATION CENTER

June 12 466 2017

RECOMMENDATION 1 - CERTIFICATED PERSONNEL (cont.)

F. ADDITIONAL ASSIGNMENT (cont.)

Athletic and Co-curricular Activities (cont.)

Name School Position Amount

Madeline Aufmann Aiken High School Sr Hi Girls Varsity Track Coach 2335.52

Janet L. Baxter College Hill Elem Club Advisor (Girls on the Run) 311.40 @

Kevin Bohache Aiken High School Sr Hi Club Advisor (Astronomy Club) 311.40 @

Carla J. Bullock Withrow Sr Hi Girls Asst Var Track Coach 1167.77

Vera D. Davidson College Hill Elem Student Council Advisor 622.80

Donald L. Hawkins Aiken High School Sr Hi Club Advisor (Astronomy Club) 311.40 @

Leslie A. McCarthy College Hill Elementary Test Coordinator 934.20

Philip M. Milton Aiken High School MS Baseball Coach 1401.32

Daniel Neeley Western Hills High School Technology Coordinator 1401.32

Patricia New Aiken High School Sr Hi Club Advisor (Art Club) 622.80

Robby Thompson Woodward MS Baseball Coach 1401.32

Jane Zimmerer College Hill Elem Club Advisor (Girls on the Run) 311.40 @

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.

Kathleen Roberts Human Resources Technician June 1

Kim Salit Paraprofessional June 1

Marcia Wechsler Support Specialist June 1

Page 12: June 12 2017 BOARD OF EDUCATION CINCINNATI, OHIO ... · 12/17/2006  · June 12 459 2017 A RESOLUTION TO ESTABLISH THE NAME CHANGE FOR THE CINCINNATI PUBLIC SCHOOLS EDUCATION CENTER

June 12 467 2017

RECOMMENDATION 2 - CIVIL SERVICE PERSONNEL (cont.)

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.

Victoria Cianciolo Paraprofessional Personal Reasons June 1

Octavia Ewing Paraprofessional Personal Reasons June 1

Brandon Lainhart Security Assistant 1 Personal Reasons April 28

Michael Mitchell Security Assistant 2 Personal Reasons February 1

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 (*).

Supervisor of Nutrition

Lauren Marlow* $78,601.88 Iowa Avenue July 11

Custodian 1 (Classified)

Lamar Kendrick $1221.23 bwk. Iowa Avenue June 13

Paraprofessional (Unclassified)

Travis Starrett $14.83 hr. Mt. Washington August 15

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

Christopher Bak Clark Montessori Sr. Hi Asst Var Tennis Coach $1167.77

Taylor Brown Western Hills Sr. Hi Var Softball Coach 2335.52

Tristian Burbridge Walnut Hills Sr. Hi Asst Var Track Coach – Boys 1167.77

Cody Kuzniczci Walnut Hills MS Baseball Coach 1401.32

Zoe Ligon Walnut Hills Sr. Hi Club Advisor – Certaman Latin 622.80

Jordan Merrell Withrow Univ Sr. Hi Asst Var Baseball Coach 1167.77

Brianna Scales Clark Montessori MS Volleyball Coach – Girls 1401.32

Page 13: June 12 2017 BOARD OF EDUCATION CINCINNATI, OHIO ... · 12/17/2006  · June 12 459 2017 A RESOLUTION TO ESTABLISH THE NAME CHANGE FOR THE CINCINNATI PUBLIC SCHOOLS EDUCATION CENTER

June 12 468 2017

RECOMMENDATION 2 - CIVIL SERVICE PERSONNEL (cont.)

D. 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

LaVette Grayson Taft High Sr. Hi Asst Var Softball Coach $1167.77

Montee Johnson Western Hills MS Baseball Coach 1401.32

Warren Johnson Western Hills Sr. Hi Activities Coordinator 319.19

Sherrell Kahr Rockdale Elem Intramural Coach Tumbling Winter 934.20

Gordon Powell Taft High Sr. Hi Asst Var Baseball Coach 1167.77

Mark Rave Walnut Hills Sr. Hi Var Softball Coach 2335.52

Rhonda Summerlin Taft High Sr. Hi Club Advisor – Comm Service 622.80

Rhonda Summerlin Taft High Sr. Hi Club Advisor – Activities Coord 622.80

Trammell Williams Walnut Hills MS Special Sports Coach 934.20

Mary A. Ronan

Superintendent of Schools

Ms. Jones moved and Ms. Bolton seconded the motion that The Revised Report of the Superintendent be approved.

Ayes: Members Bates, Bolton, Jones, Hoffman, Nelms, President Copeland-Dansby (6)

Absent: Member Minera (1)

Noes: None

President Copeland-Dansby declared the motion carried.

Page 14: June 12 2017 BOARD OF EDUCATION CINCINNATI, OHIO ... · 12/17/2006  · June 12 459 2017 A RESOLUTION TO ESTABLISH THE NAME CHANGE FOR THE CINCINNATI PUBLIC SCHOOLS EDUCATION CENTER

June 12 469 2017

REVISED

REPORT OF THE TREASURER

TABLE OF CONTENTS

I. AGREEMENT(S)

II. AMENDMENT TO AGREEMENT(S)

III. THEN AND NOW CERTIFICATE(S)

IV. LATE REQUEST(S)

V. FOR BOARD INFORMATION

VI. CORRECTION(S)

Page 15: June 12 2017 BOARD OF EDUCATION CINCINNATI, OHIO ... · 12/17/2006  · June 12 459 2017 A RESOLUTION TO ESTABLISH THE NAME CHANGE FOR THE CINCINNATI PUBLIC SCHOOLS EDUCATION CENTER

June 12 470 2017

REPORT OF THE TREASURER

I. AGREEMENT(S)

That the Treasurer be authorized to enter into an agreement with the following Vendors/Consultants:

Vendor/Consultant Name Amount Not to Exceed Agreement Dates Funding Source

ITM - FY18

Items will be approved, provided the funds are appropriated by the Board for these expenditures.

(A.) Pomeroy $90,000.00 7/1/2017-6/30/2018 General Fund

MyTom

Purpose: That the treasurer be authorized to renew an annual agreement with Pomeroy for project management services.

Public Affairs – FY18

Items will be approved, provided the funds are appropriated by the Board for these expenditures.

(B.) Take Notice $97,600.00 7/1/2017-6/30/2018 General Fund

Purpose: That the Treasurer be authorized to enter a contract with Take Notice to provide uninterrupted website security

support, district/school website support, consultant support, custom colors Vision 2020 support, Compliance Implementation

and enhancement/development of Leap, Spencer, Rising STARS Preschool websites for the 2017-18 school year.

Treasurer’s Office – FY18

Items will be approved, provided the funds are appropriated by the Board for these expenditures.

(C.) DLT Solutions $39,619.68 7/1/2017-6/30/2018 General Fund

Purpose: That the Treasurer be authorized to enter into an agreement with DLT Solutions, LLC to provide Support Renewal-

Applications, Oracle Financials-Applications and User Perpetual, CSI 15919151 quantity of 48.

Human Resources – FY18

Items will be approved, provided the funds are appropriated by the Board for these expenditures.

(D.) Margaret Key $35,000.00 7/1/2017-6/30/2018 General Fund

Purpose: That the Treasurer be authorized to enter into an agreement with Margaret Key to perform necessary job analysis

and Civil Service test preparation.

(E.) Mayerson Academy $175,000.00 7/1/2017-6/30/2018 General Fund

Purpose: That the Treasurer be authorized to enter into an agreement with Mayerson Academy for the development and

facilitation of district-wide professional development for the I Am CPS initiative.

(F.) CMStep $48,000.00 7/1/2017-6/30/2018 General Fund

Purpose: That the Treasurer be authorized to renew the agreement with CMStep to provide Montessori Secondary Training

towards American Montessori Society credentialing for Cincinnati Public School teachers. This is the third year of a three

year agreement.

Page 16: June 12 2017 BOARD OF EDUCATION CINCINNATI, OHIO ... · 12/17/2006  · June 12 459 2017 A RESOLUTION TO ESTABLISH THE NAME CHANGE FOR THE CINCINNATI PUBLIC SCHOOLS EDUCATION CENTER

June 12 471 2017

REPORT OF THE TREASURER (cont.)

I. AGREEMENT(S) (cont.)

Vendor/Consultant Name Amount Not to Exceed Agreement Dates Funding Source

Human Resources – FY18 (cont.)

(G.) Teach for America $100,000.00 7/1/2017-6/30/2018 Improving Teacher

Quality

Purpose: That the Treasurer be authorized to renew the agreement with Teach for America, Inc. for the recruitment, training,

and professional development of teachers. Per the agreement, Teach For America agrees to consult with Human Resources

regarding the number of teachers to be recruited each year. The agreement requires CPS to pay $5,000 per teacher recruited

by Teach For America and hired by CPS, and contemplates that between 0-20 teachers will be recruited and hired per year.

For the next three years. This is the second year of a three year agreement.

Schoolwide Programs – FY18

Items will be approved, provided the funds are appropriated by the Board for these expenditures.

(H.) Mayerson Academy $63,093.00 8/14/2017-5/25/2018 Schoolwide

Building Programs

Purpose: That the Treasurer be authorized to enter into an agreement with Mayerson Academy to provide the services of a

Instructional Coach at Carson School.

(I.) FamiliesFORWARD $65,000.00 7/1/2017-6/30/2018 Other Grants &

Schoolwide

Building Programs

Purpose: That the Treasurer be authorized to enter into an agreement with Families Forward to provide the services of a

Resource Coordinator at Carson School

Assistant Superintendent – FY18

Items will be approved, provided the funds are appropriated by the Board for these expenditures.

(J.) Bold Visions Consulting, LLC. $50,000.00 7/1/2017-6/30/2018 General Fund

Purpose: That the treasurer be authorized to enter into an agreement with Bold Visions Consulting, LLC. to conduct anti-

bullying programs at various Cincinnati Public Schools.

Purchasing – FY18

Items will be approved, provided the funds are appropriated by the Board for these expenditures.

(K.) United Mail $238,242.00 7/1/2017-6/30/2018 General Fund

Purpose: The Treasurer to be authorized to renew an agreement with United Mail LLC to provide pickup and delivery of

district mail. This is a three year contract with a two year option renewal after the third year. This is the first or two renewal

options.

Page 17: June 12 2017 BOARD OF EDUCATION CINCINNATI, OHIO ... · 12/17/2006  · June 12 459 2017 A RESOLUTION TO ESTABLISH THE NAME CHANGE FOR THE CINCINNATI PUBLIC SCHOOLS EDUCATION CENTER

June 12 472 2017

REPORT OF THE TREASURER (cont.)

I. AGREEMENT(S) (cont.)

Vendor/Consultant Name Amount Not to Exceed Agreement Dates Funding Source

Transportation – FY18

Items will be approved, provided the funds are appropriated by the Board for these expenditures.

(L.) Ride Right $1,750,000.00 7/1/2017-6/30/2018 General Fund

Purpose: That the treasurer be authorized to enter into an agreement with Ride Right, LLC. to provide transportation to

students enrolled in all day Partial Hospitalization or Day Treatment programs as required by the Ohio Department of

Education.

(M.) UTS-Universal Transporation $800,000.00 7/1/2017-6/30/2018 General Fund

Purpose: That the treasurer be authorized to renew an agreement with Universal Transportation Systems, LLC to provide

student transportation services to CPS. This is the second year of a five year contract.

Research Evaluation &Testing Department - FY18

Items will be approved, provided the funds are appropriated by the Board for these expenditures.

(N.) College Board $59,656.00 7/1/2017-6/30/2018 General Fund

Purpose: That the Treasurer be authorized to enter into an agreement with The College Board for the PSAT/NMSQT for

CPS students in grades 10 and 11.

General Counsel – FY18

Items will be approved, provided the funds are appropriated by the Board for these expenditures.

(O.) Sheakley UniServices $35,249.00 7/1/2017-6/30/2018 General Funds

Purpose: That the Treasurer be authorized to renew the agreement with Sheakley UniServices, Inc. for Workers

Compensation cost control services.

Correction to the Vendor’s Name in the Purpose

(P.) Taft Stettinius & Hollister, LLP. $50,000.00 7/3/2017-6/30/2018 General Fund

Purpose: That the Treasurer be authorized to enter into an agreement with Taft Stettinius & Hollister, LLP. to provide

professional legal services.

(Q.) McCaslin Imbus & McCaslin LPA. $50,000.00 7/3/2017-6/30/2018 General Fund

Purpose: That the Treasurer be authorized to enter into an agreement with McCaslin, Imbus & McCaslin to provide

professional legal services.

(R.) Frost Brown Todd LLC. $70,000.00 7/3/2017-6/30/2018 General Fund

Purpose: That the Treasurer be authorized to enter into an agreement with Frost Brown Todd, LLP to provide professional

legal services.

Page 18: June 12 2017 BOARD OF EDUCATION CINCINNATI, OHIO ... · 12/17/2006  · June 12 459 2017 A RESOLUTION TO ESTABLISH THE NAME CHANGE FOR THE CINCINNATI PUBLIC SCHOOLS EDUCATION CENTER

June 12 473 2017

REPORT OF THE TREASURER (cont.)

I. AGREEMENT(S) (cont.)

Vendor/Consultant Name Amount Not to Exceed Agreement Dates Funding Source

General Counsel – FY18 (cont.)

(S.) Focused Capitol Solutions LLC. $40,000.00 7/3/2017-6/30/2018 General Fund

Purpose: That the Treasurer be authorized to enter into an agreement with Focused Capitol Solutions LLC to provide

professional legal services

(T.) David Dimuzio $70,000.00 7/3/2017-6/30/2018 General Fund

Purpose: That the Treasurer be authorized to enter into an agreement with David C. DiMuzio, Inc. to provide professional

legal services

(U.) Brustein & Manasevit $30,000.00 7/3/2017-6/30/2018 General Fund

Purpose: That the Treasurer be authorized to enter into an agreement with Brustein & Manasevit to provide professional

legal services.

(V.) Dinsmore & Shohl LLP $25,000.00 7/3/2017-6/30/2018 General Fund

Purpose: That the Treasurer be authorized to enter into an agreement with Dinsmore & Shohl LLP to provide professional

legal services.

Family & Community Engagement – FY18

Items will be approved, provided the funds are appropriated by the Board for these expenditures.

(W.) Activities Beyond the Classroom $65,000.00 7/1/2017-6/30/2018 Other Grants &

Schoolwide

Building Programs

Purpose: That the Treasurer be authorized to enter into an agreement with Activities Beyond the Classroom to provide the

services of a Resource Coordinator at Frederick Douglass Academy.

(X.)Activities Beyond the Classroom $65,000.00 7/1/2017-6/30/2018 Other Grants &

Schoolwide

Building Programs

Purpose: That the Treasurer be authorized to enter into an agreement with Activities Beyond the Classroom to provide the

services of a Resource Coordinator at Roselawn Condon School.

(Y.)Activities Beyond the Classroom $65,000.00 7/1/2017-6/30/2018 Other Grants &

Schoolwide

Building Programs

Purpose: That the Treasurer be authorized to enter into an agreement with Activities Beyond the Classroom to provide the

services of a Resource Coordinator at Silverton Paideia Academy.

Page 19: June 12 2017 BOARD OF EDUCATION CINCINNATI, OHIO ... · 12/17/2006  · June 12 459 2017 A RESOLUTION TO ESTABLISH THE NAME CHANGE FOR THE CINCINNATI PUBLIC SCHOOLS EDUCATION CENTER

June 12 474 2017

REPORT OF THE TREASURER (cont.)

I. AGREEMENT(S) (cont.)

Vendor/Consultant Name Amount Not to Exceed Agreement Dates Funding Source

Family & Community Engagement – FY18 (cont.)

(Z.)Activities Beyond the Classroom $65,000.00 7/1/2017-6/30/2018 Other Grants &

Schoolwide

Building Programs

Purpose: That the Treasurer be authorized to enter into an agreement with Activities Beyond the Classroom to provide the

services of a Resource Coordinator at Winton Hills Academy.

(AA.) Central Clinic $65,000.00 7/1/2017-6/30/2018 Other Grants &

Schoolwide

Building Programs

Purpose: That the Treasurer be authorized to enter into an agreement with Central Clinic to provide the services of a

Resource Coordinator at Gamble Montessori High School.

(BB.) Central Clinic $65,000.00 7/1/2017-6/30/2018 Other Grants &

Schoolwide

Building Programs

Purpose: That the Treasurer be authorized to enter into an agreement with Central Clinic to provide the services of a

Resource Coordinator at Ethel Taylor Academy.

(CC.) University of Cincinnati $65,000.00 7/1/2017-6/30/2018 Other Grants &

Schoolwide

Building Programs

Purpose: That the Treasurer be authorized to enter into an agreement with the University of Cincinnati to provide the

services of a Resource Coordinator at Covedale School.

(DD.) University of Cincinnati $65,000.00 7/1/2017-6/30/2018 Other Grants &

Schoolwide

Building Programs

Purpose: That the Treasurer be authorized to enter into an agreement with the University of Cincinnati to provide the

services of a Resource Coordinator at Hughes STEM High School.

Page 20: June 12 2017 BOARD OF EDUCATION CINCINNATI, OHIO ... · 12/17/2006  · June 12 459 2017 A RESOLUTION TO ESTABLISH THE NAME CHANGE FOR THE CINCINNATI PUBLIC SCHOOLS EDUCATION CENTER

June 12 475 2017

REPORT OF THE TREASURER (cont.)

I. AGREEMENT(S) (cont.)

Vendor/Consultant Name Amount Not to Exceed Agreement Dates Funding Source

Family & Community Engagement – FY18 (cont.)

(EE.) Cincinnati Youth Collaborative $65,000.00 7/1/2017-6/30/2018 Other Grants &

Schoolwide

Building Programs

Purpose: That the Treasurer be authorized to enter into an agreement with Cincinnati Youth Collaborative to provide the

services of a Resource Coordinator at Gilbert A. Dater High School.

(FF.) FamiliesFORWARD $65,000.00 7/1/2017-6/30/2018 Other Grants &

Schoolwide

Building Programs

Purpose: That the Treasurer be authorized to enter into an agreement with FamiliesFORWARD to provide the services of a

Resource Coordinator at Carson School.

(GG.) FamiliesFORWARD $65,000.00 7/1/2017-6/30/2018 Other Grants &

Schoolwide

Building Programs

Purpose: That the Treasurer be authorized to enter into an agreement with FamiliesFORWARD to provide the services of a

Resource Coordinator at Hays-Porter School.

(HH.) FamiliesFORWARD $65,000.00 7/1/2017-6/30/2018 Other Grants &

Schoolwide

Building Programs

Purpose: That the Treasurer be authorized to enter into an agreement with FamiliesFORWARD to provide the services of a

Resource Coordinator at Woodford Paideia.

(II.) GRAD Cincinnati $65,000.00 7/1/2017-6/30/2018 Other Grants &

Schoolwide

Building Programs

Purpose: That the Treasurer be authorized to enter into an agreement with GRAD Cincinnati to provide the services of a

Resource Coordinator at Roll Hill Academy.

Page 21: June 12 2017 BOARD OF EDUCATION CINCINNATI, OHIO ... · 12/17/2006  · June 12 459 2017 A RESOLUTION TO ESTABLISH THE NAME CHANGE FOR THE CINCINNATI PUBLIC SCHOOLS EDUCATION CENTER

June 12 476 2017

REPORT OF THE TREASURER (cont.)

I. AGREEMENT(S) (cont.)

Vendor/Consultant Name Amount Not to Exceed Agreement Dates Funding Source

Family & Community Engagement – FY18 (cont.)

(JJ.) GRAD Cincinnati $65,000.00 7/1/2017-6/30/2018 Other Grants &

Schoolwide

Building Programs

Purpose: That the Treasurer be authorized to enter into an agreement with GRAD Cincinnati to provide the services of a

Resource Coordinator at Robert A. Taft High School.

(KK.) GRAD Cincinnati $65,000.00 7/1/2017-6/30/2018 Other Grants &

Schoolwide

Building Programs

Purpose: That the Treasurer be authorized to enter into an agreement with GRAD Cincinnati to provide the services of a

Resource Coordinator at Western Hills High School.

(LL.) Talbert House $65,000.00 7/1/2017-6/30/2018 Other Grants &

Schoolwide

Building Programs

Purpose: That the Treasurer be authorized to enter into an agreement with Talbert House to provide the services of a

Resource Coordinator at Shroder High School.

(MM.) Urban League of Greater Cincinnati $65,000.00 7/1/2017-6/30/2018 Other Grants &

Schoolwide

Building Programs

Purpose: That the Treasurer be authorized to enter into an agreement with Urban League of Greater Cincinnati to provide

the services of a Resource Coordinator at Woodward High School.

(NN.) Xavier University $65,000.00 7/1/2017-6/30/2018 Other Grants &

Schoolwide

Building Programs

Purpose: That the Treasurer be authorized to enter into an agreement with Xavier University, Community Building Institute

to provide the services of a Resource Coordinator at Evanston Academy.

Page 22: June 12 2017 BOARD OF EDUCATION CINCINNATI, OHIO ... · 12/17/2006  · June 12 459 2017 A RESOLUTION TO ESTABLISH THE NAME CHANGE FOR THE CINCINNATI PUBLIC SCHOOLS EDUCATION CENTER

June 12 477 2017

REPORT OF THE TREASURER (cont.)

I. AGREEMENT(S) (cont.)

Vendor/Consultant Name Amount Not to Exceed Agreement Dates Funding Source

Family & Community Engagement – FY18 (cont.)

(OO.) Xavier University $65,000.00 7/1/2017-6/30/2018 Other Grants &

Schoolwide

Building Programs

Purpose: That the Treasurer be authorized to enter into an agreement with Xavier University, Community building Institute

to provide the services of a Resource Coordinator at Rothenberg School.

(PP.) YMCA of Greater Cincinnati $65,000.00 7/1/2017-6/30/2018 Other Grants &

Schoolwide

Building Programs

Purpose: That the Treasurer be authorized to enter into an agreement with YMCA of Greater Cincinnati to provide the

services of a Resource Coordinator at Chase School.

(QQ.) YMCA of Greater Cincinnati $65,000.00 7/1/2017-6/30/2018 Other Grants &

Schoolwide

Building Programs

Purpose: That the Treasurer be authorized to enter into an agreement with YMCA of Greater Cincinnati to provide the

services of a Resource Coordinator at Cheviot School.

(RR.) YMCA of Greater Cincinnati $65,000.00 7/1/2017-6/30/2018 Other Grants &

Schoolwide

Building Programs

Purpose: That the Treasurer be authorized to enter into an agreement with YMCA of Greater Cincinnati to provide the

services of a Resource Coordinator at Midway School.

(SS.) YMCA of Greater Cincinnati $65,000.00 7/1/2017-6/30/2018 Other Grants &

Schoolwide

Building Programs

Purpose: That the Treasurer be authorized to enter into an agreement with YMCA of Greater Cincinnati to provide the

services of a Resource Coordinator at Parker Woods Montessori.

Page 23: June 12 2017 BOARD OF EDUCATION CINCINNATI, OHIO ... · 12/17/2006  · June 12 459 2017 A RESOLUTION TO ESTABLISH THE NAME CHANGE FOR THE CINCINNATI PUBLIC SCHOOLS EDUCATION CENTER

June 12 478 2017

REPORT OF THE TREASURER (cont.)

I. AGREEMENT(S) (cont.)

Vendor/Consultant Name Amount Not to Exceed Agreement Dates Funding Source

Family & Community Engagement – FY18 (cont.)

(TT.) YMCA of Greater Cincinnati $65,000.00 7/1/2017-6/30/2018 Other Grants &

Schoolwide

Building Programs

Purpose: That the Treasurer be authorized to enter into an agreement with YMCA of Greater Cincinnati to provide the

services of a Resource Coordinator at Pleasant Hill Academy.

(UU.) YMCA of Greater Cincinnati $65,000.00 7/1/2017-6/30/2018 Other Grants &

Schoolwide

Building Programs

Purpose: That the Treasurer be authorized to enter into an agreement with YMCA of Greater Cincinnati to provide the

services of a Resource Coordinator at Pleasant Ridge Montessori School.

(VV.) YMCA of Greater Cincinnati $65,000.00 7/1/2017-6/30/2018 Other Grants &

Schoolwide

Building Programs

Purpose: That the Treasurer be authorized to enter into an agreement with YMCA of Greater Cincinnati to provide the

services of a Resource Coordinator at Rees E. Price Academy.

(WW.) YMCA of Greater Cincinnati $65,000.00 7/1/2017-6/30/2018 Other Grants &

Schoolwide

Building Programs

Purpose: That the Treasurer be authorized to enter into an agreement with YMCA of Greater Cincinnati to provide the

services of a Resource Coordinator at Westwood School

(XX.) YMCA of Greater Cincinnati $65,000.00 7/1/2017-6/30/2018 Other Grants &

Schoolwide

Building Programs

Purpose: That the Treasurer be authorized to enter into an agreement with YWCA to provide the services of a Resource

Coordinator at Riverview East Academy.

Page 24: June 12 2017 BOARD OF EDUCATION CINCINNATI, OHIO ... · 12/17/2006  · June 12 459 2017 A RESOLUTION TO ESTABLISH THE NAME CHANGE FOR THE CINCINNATI PUBLIC SCHOOLS EDUCATION CENTER

June 12 479 2017

REPORT OF THE TREASURER (cont.)

I. AGREEMENT(S) (cont.)

Vendor/Consultant Name Amount Not to Exceed Agreement Dates Funding Source

Department of Student Services – FY18

Items will be approved, provided the funds are appropriated by the Board for these expenditures.

(YY.) CA Group $70,00.00 7/1/2017-6/30/2018 General Fund

Purpose: That the treasurer be authorized to enter into an agreement with the CA Group for consultant accounting services

involving catastrophic costs and tuition for students with disabilities.

II. AMENDMENT TO AGREEMENTS

That the Treasurer to be authorized to amend the agreements with the following Vendors/Consultants:

Vendor/Consultant Name Additional

Amount Not to

Exceed

New Total

Amount

Agreement Dates Funding Source

Transportation

(A.) Hightowers Petroleum

(Board proceedings: Date:

7/11/2016)

$107,704.33 $1,927,704.33 7/1/2016–6/30/2017 General Fund

Purpose: That the treasurer be authorized to amend the agreement with Hightowers Petroleum Co. for sale of fuel/petroleum

products.

(B.) UTS – Universal

Transportation (Board

proceedings: Date: 6/13/2016)

$221,000.00 $629,034.00 7/1/2016–6/30/2017 General Fund

Purpose: That the treasurer be authorized to amend the agreement with UTS Services to provide Van Transportation

Services for students who live off route.

(C.) SORTA (Board

proceedings: Date: 7/11/2016)

$119,469.31 $7,524,358.31 7/1/2016-6/30/2017 General Fund

Purpose: That the Treasurer be authorized to amend the agreement with SORTA to provide student transportation services.

(D.) First Student (Board

proceedings: Date: 6/13/2017)

$2,067,927.21 $16,765,351.21 7/1/2016– 6/30/2017 General Fund

Purpose: That the Treasurer be authorized to amend the agreement with First Student to provide student transportation

services.

Page 25: June 12 2017 BOARD OF EDUCATION CINCINNATI, OHIO ... · 12/17/2006  · June 12 459 2017 A RESOLUTION TO ESTABLISH THE NAME CHANGE FOR THE CINCINNATI PUBLIC SCHOOLS EDUCATION CENTER

June 12 480 2017

REPORT OF THE TREASURER (cont.)

III. THEN AND NOW CERTIFICATE(S)

That the Treasurer be authorized to pay the following Then and Now Certificates:

Vendor Confirm

Amount

Funding Source CPS Location Purpose of Purchase

(A.) Dayton Contemporary

Dance Company $5,400.00 Other Grants

Deputy

Superintendent

Dance Consultation,

Classes and

Performance Services

(B.) Premier Agendas, Inc. $5,111.75 Schoolwide Building

Programs

Riverview East

Academy

Student Planners and

Covers

(C.) Cincinnati Arts

Association $24,000.00

Improving Teacher

Quality Curriculum

Arts Infusion Training

at Chase

(D.) Ayers Transportation $11,956.05 District Managed

Student Activity Taft High School

Transportation for

Basketball, Football

and Volleyball

Seasons

(E.) Capitol Varsity Sports Inc. $3,521.31 District Managed

Student Activity Taft High School

Equipment for

Football and

Volleyball

(F.) Hightowers Petroleum

$107,704.33 General Fund Transportation

Outstanding Invoices

for April & May

(G.) UTS – Universal

Transportation $221,000.00 General Fund Transportation

Outstanding Invoices

for April & May

(H.) SORTA $119,469.31 General Fund Transportation Outstanding Invoices

for April & May

(I.) First Student $2,067,927.21 General Fund Transportation Outstanding Invoices

for April & May

(J.) Paul’s Bus Service $17,386.08 General Fund Transportation

Transportation

Services for Students

in Non-Public Schools

Page 26: June 12 2017 BOARD OF EDUCATION CINCINNATI, OHIO ... · 12/17/2006  · June 12 459 2017 A RESOLUTION TO ESTABLISH THE NAME CHANGE FOR THE CINCINNATI PUBLIC SCHOOLS EDUCATION CENTER

June 12 481 2017

REPORT OF THE TREASURER (cont.)

IV. LATE REQUEST(S)

That the Treasurer be authorized to enter into an agreement with the following Vendors/Consultants:

Vendor/Consultant Name Amount Not to Exceed Agreement Dates Funding Source

Career Tech - FY17

(A.) Hewlett Packard Financial Services $155,656.30 6/1/2017-6/30/2021 Carol Perkins

Purpose: That the Treasurer be authorized to enter into a lease agreement with HP Financial Services for the lease of student

devices and to to refresh end of life equipment. This is a five year Fair Market Value lease and this is the first year of the five

year agreement. The lease will run from June 2017 through June 2021. Funding for year 1 and year 2 will be from the Carl

Perkins Fund. Funding for years 3, 4 and 5, SY 2018-19, SY 2019-20, SY 2020-21,of the lease will be from ITM General

Fund..

Assistant Superintendent – FY17

(B.) Activities Beyond the Classroom $55,000.00 6/1/2017-6/30/2017 Title I

Disadvantaged

Children/Targetd

Assistance

Purpose: That the Treasurer be authorized to enter into an agreement with Activities Beyond The Classroom Foundation

(ABC) to administer a summer mentoring and academic program for boys at Douglass Elementary School. This program will

support the initiatives of the Vision 2020 program at Douglass Elementary School.

V. FOR BOARD INFORMATION

That the Treasurer be authorized to enter into an agreement with the following Vendors/Consultants:

Vendor/Consultant Name Amount Not to Exceed Agreement Dates Funding Source

ITM

(A.) Randstad Technologies LLC $21,800.00 6/7/2017-7/31/2017 General Fund FY17

Purpose: That the Treasurer be authorized to enter into an agreement with Randstad Technologies to develop a mobile

strategy for the District.

Page 27: June 12 2017 BOARD OF EDUCATION CINCINNATI, OHIO ... · 12/17/2006  · June 12 459 2017 A RESOLUTION TO ESTABLISH THE NAME CHANGE FOR THE CINCINNATI PUBLIC SCHOOLS EDUCATION CENTER

June 12 482 2017

REPORT OF THE TREASURER (cont.)

V. FOR BOARD INFORMATION (cont.)

Vendor/Consultant Name Amount Not to Exceed Agreement Dates Funding Source

Treasurer’s Office

(B.) KBACE $19,054.82 7/1/2017-6/30/2018 General Fund FY18

Purpose: That the Treasurer be authorized to enter into an agreement with KBACE Technologies, Inc. to provide KBX Data

Management Support Renewal for Payroll Module.

General Counsel

(C.) SafeSchools/Scenario Learning $17,500.00 7/8/2017-6/30/2018 General Fund FY18

Purpose: That the Treasurer be authorized to renew the agreement with SafeSchools/Scenario Learning for the online

SafeSchools Training System.

(D.) Bonezzi, Switzer, Polito & Hupp Co.

LPA

$20,000.00 7/3/2017-6/30/2018 General Fund FY18

Purpose: That the Treasurer be authorized to enter into an agreement with Bonezzi, Switzer, Polito & Hupp, Co., LPA to

provide professional legal services.

(E.) Ennis Britton Co. LPA $20,000.00 7/3/2017-6/30/2018 General Fund FY18

Purpose: That the Treasurer be authorized to enter into an agreement with Ennis Britton Co., L.P.A. to provide professional

legal services

(F.) West Group $15,000.00 7/3/2017-6/30/2018 General Fund FY18

Purpose: That the Treasurer be authorized to enter into a renewal with West Group to provide on-line legal services. This is

the second year of a three year agreement.

Public Affairs

(G.) Sabercomm $11,200.00 7/1/2017-6/30/2018 General Fund FY18

Purpose: That the Treasurer be authorized to: That the Treasurer be authorized to enter an agreement with Sabercomm to

provide video production and digital archiving services for Cincinnati Board of Education.

(H.) Vehr Communications $153,874.64 7/1/2017-6/30/2018 General Fund FY18

Purpose: That the Treasurer be authorized to renew an agreement with Vehr Communicatio to develop and execute public

relations marketing strategies.

Page 28: June 12 2017 BOARD OF EDUCATION CINCINNATI, OHIO ... · 12/17/2006  · June 12 459 2017 A RESOLUTION TO ESTABLISH THE NAME CHANGE FOR THE CINCINNATI PUBLIC SCHOOLS EDUCATION CENTER

June 12 483 2017

REPORT OF THE TREASURER (cont.)

VI. CORRECTION(S)

That the Treasurer be authorized to correct the agreement amount for the following Vendors/Consultants:

Facilities Funding Source

(A.) American Elevators Inc.

Board Meeting: June 7, 2017

General Fund &

Classroom Facilities

FY18

Correct Amount From: $120,000.00 Correct Amount To: $16,556.00

Purpose: That the Treasurer be authorized to enter into a contract with American Elevators Inc. to provide routine

preventative maintenance and repairs as needed for elevators throughout the district. This is the first year of a three year

contract. The total cost of this expenditure is $49,668.00 (FY2018 $16,556.00, FY 2019 $16,556.00 and FY 2020

$16,556.00)

Jennifer M. Wagner

Treasurer/CFO

Mrs. Bates moved and Mrs. Hoffman seconded the motion that The Revised Report of the Superintendent be approved.

Ayes: Members Bates, Bolton, Jones, Hoffman, Nelms, President Copeland-Dansby (6)

Abstain: Member Hoffman 1G (1)

Absent: Member Minera (1)

Noes: None

President Copeland-Dansby declared the motion carried.

INQUIRIES/UPDATES

1. Workforce Development Council orientation meeting is on Monday, June 19, 2017 at 1:00 p.m. in room 1A if any board

members would like to attend.

2. Treasurer/Superintendent – If Board Members have questions regarding the Draft please submit them to Mrs. Wagner,

Treasurer and or Mrs. Ronan, Superintendent.

3. Workforce Development Draft Charter – if you have any feedback please submit to Mrs. Davis so she can compile and

send with the next board packet.

Page 29: June 12 2017 BOARD OF EDUCATION CINCINNATI, OHIO ... · 12/17/2006  · June 12 459 2017 A RESOLUTION TO ESTABLISH THE NAME CHANGE FOR THE CINCINNATI PUBLIC SCHOOLS EDUCATION CENTER

June 12 484 2017

ASSIGNMENTS

Please note the following assignments:

1. Administration –comprise a one page letter and send it out to 4C/community members to clear up any confusion on the

working process of Preschool promise.

ADJOURNMENT

The Board adjourned at 2:00 p.m.

Jennifer M. Wagner

Treasurer/CFO