77
September 13 2010 BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS SPECIAL MEETING September 13, 2010 Table of Contents Roll Call . . . . . . . . . . . . . . . . . . 681 Recess into Executive Session . . . . . . . . . . . . . 681 Adjourn from Recess . . . . . . . . . . . . . . . 681

BOARD OF EDUCATION - Cincinnati Public Schools | 13 681 2010 SPECIAL MEETING The Board of Education of the City School District of the City of Cincinnati, Ohio, met in special session

  • Upload
    lyphuc

  • View
    219

  • Download
    1

Embed Size (px)

Citation preview

Page 1: BOARD OF EDUCATION - Cincinnati Public Schools | 13 681 2010 SPECIAL MEETING The Board of Education of the City School District of the City of Cincinnati, Ohio, met in special session

September 13 2010

BOARD OF EDUCATION

CINCINNATI, OHIO

PROCEEDINGS

SPECIAL MEETING

September 13, 2010

Table of Contents

Roll Call . . . . . . . . . . . . . . . . . . 681 Recess into Executive Session . . . . . . . . . . . . . 681 Adjourn from Recess . . . . . . . . . . . . . . . 681

Page 2: BOARD OF EDUCATION - Cincinnati Public Schools | 13 681 2010 SPECIAL MEETING The Board of Education of the City School District of the City of Cincinnati, Ohio, met in special session

September 13 681 2010

SPECIAL MEETING The Board of Education of the City School District of the City of Cincinnati, Ohio, met in special session pursuant to notice by the Treasurer in the Board Office at the Cincinnati Public Schools Education Center, 2651 Burnet Avenue, Monday, September 13, 2010 at 5:42 p.m., President Reed in the chair.

ROLL CALL Present: Members Bates, Bolton, Ingram, Nelms, Parker, White, President Reed (7) Absent: None Superintendent Ronan was present.

RECESS INTO EXECUTIVE SESSION

Mrs. Bates moved and Mr. Nelms seconded the motion that the Board recess into executive session at 5:45 p.m. to consider preparations for conducting or reviewing negotiations or bargaining sessions with public employees concerning compensation or other terms and conditions of their employment. Ayes: Members Bates, Bolton, Ingram, Nelms, Parker, White, President Reed (7) Noes: None President Reed declared the motion carried.

ADJOURN FROM RECESS

The Board adjourned from Executive Session at 7:00 p.m.

Jonathan L. Boyd Treasurer/CFO

Page 3: BOARD OF EDUCATION - Cincinnati Public Schools | 13 681 2010 SPECIAL MEETING The Board of Education of the City School District of the City of Cincinnati, Ohio, met in special session

September 13 2010

BOARD OF EDUCATION

CINCINNATI, OHIO

PROCEEDINGS

REGULAR MEETING

September 13, 2010

Table of Contents Roll Call . . . . . . . . . . . . . . . . . . 682 Amend the Agenda . . . . . . . . . . . . . . . . 682 Minutes Approved . . . . . . . . . . . . . . . . 682 Presentations . . . . . . . . . . . . . . . . . 683 A Resolution Memorializing Luther Ross Love, Jr. . . . . . . . . 683 A Resolution Memorializing Donald A. Spencer, Sr. . . . . . . . . 684 Proclamation For Arts In Education Week . . . . . . . . . . . 686 A Resolution Approving Students Eligible for Subsidy (Reimbursement In Lieu of

Transportation) for the 2010-11 School Year . . . . . . . . . .

686 A Resolution Amending Board Policy 7510 – Use of District Facilities and Property

and Deleting Board Policies 7520 – Restricted Uses of School Buildings and 7550 – Recreation Commission . . . . . . . . . . . . . .

687 A Resolution Expressing an Intent to Award Construction Contract for Bid Package #8;

Loose Furnishings and Authorizing the President and the Treasurer to Enter into Said Contract Upon Compliance with All Conditions Precedent Related to Robert A. Taft High School . . . . . . . . . . . . . . . . .

688 A Resolution Expressing an Intent to Award Construction Contract for Bid Package #3;

Asbestos Abatement and Authorizing the President and the Treasurer to Enter into Said Contract Upon Compliance with All Conditions Precedent Related to Sayler Park Elementary School Renovations/Additions . . . . . . . . . .

690 A Resolution Directing the Cincinnati Public Schools Administration to Contractually

Prohibit Contractors on Facilities Master Plan (FMP) Projects from Working on Martin Luther King Jr. Holiday . . . . . . . . . . . . . . .

693 Policy Committee – Written August 23, 2010 . . . . . . . . . . 694 Partnership/Public Engagement Committee – Written September 7, 2010 . . . . 696 Committee of the Whole – Written September 8, 2010 . . . . . . . . 698 Recommendations of the Superintendent of Schools 1. Certificated Personnel . . . . . . . . . . . . . 699 2. Civil Service Personnel . . . . . . . . . . . . . 709 3. Dater High School Tuition Waiver . . . . . . . . . . . 717 4. Approval Of A Utility Easement For Woodford School . . . . . . 717 5. Approval Of A Utility Easement For Clark Montessori . . . . . . 717 6. Memorandum Of Understanding For Western Hills/Dater High School . . . 717 7. Memorandum Of Understanding For Hoffman/Parham Pk-8 . . . . . 717 8. Memorandum Of Understanding For Clark Montessori High School . . . 717 9. Memorandum Of Understanding For Chase School . . . . . . . 717

Page 4: BOARD OF EDUCATION - Cincinnati Public Schools | 13 681 2010 SPECIAL MEETING The Board of Education of the City School District of the City of Cincinnati, Ohio, met in special session

September 13 2010

PROCEEDINGS

REGULAR MEETING

September 13, 2010

Table of Contents

(cont.)

Report of the Treasurer 1. Receipt of Donation from US Defense Finance & Accounting Service . . . 718 2. Receipt of Donation from Building Healthy Lives Foundation . . . . . 718 3. Receipt of Commission from Tri County Food Service & Distributing, Inc. . . 718 4. Receipt of Commission from Tri County Food Service & Distributing, Inc. . . 718 5. Receipt of Donation from Abitibi-Consolidated Corp. - Roselawn Condon . . 718 6. Receipt of Donation from Abitibi-Consolidated Corp. - Pleasant Hill . . . 718 7. Receipt of Donation from Terry Vine Photography . . . . . . . 718 8. Receipt of Donation from Norman Townsel, Chase, and The Urban Institute . 718 9. Agreement with CTB/McGraw-Hill, LLC . . . . . . . . . 719 10. Agreement with Children’s Hospital Medical Center . . . . . . . 719 11. Agreement with Brustein & Manasevit . . . . . . . . . . 719 12. Amendment to Consultant Agreement with Eagle Energy . . . . . . 719 13. Payment In Lieu of Taxes Agreement with 65 West, LLC . . . . . . 719 14. Payment In Lieu of Taxes American Can Building, LLC . . . . . . 719 15. Payment In Lieu of Taxes Agreement with RBM Development Company, LLC . 720 16. Payment In Lieu of Taxes MLH Cincinnati USA, LLC . . . . . . 720 17. Payment In Lieu of Taxes Sky Lofts, LLC . . . . . . . . . 720

18. Payment In Lieu of Taxes Fay Limited Partnership & Wallick/Stern-Hendy Properties, LLC . . . . . . . . . . . . . . .

720

19. Designation of Public Depositories . . . . . . . . . . . 721 20. Receipts . . . . . . . . . . . . . . . . 721 21. Payment for Legal Services from General Fund General Counsel’s Office . . 721 22. Settlement Agreement . . . . . . . . . . . . . 721 23. Agreements with Consultants- Late Request . . . . . . . . . 722 24. Agreement with Mayerson Academy . . . . . . . . . . 722 25. Renewal of Agreement with The End Zone Club, Inc. . . . . . . . 722 26. Agreement with Learn 21 . . . . . . . . . . . . . 722 27. Award Of Purchase Orders . . . . . . . . . . . . 722 28. Award Of Change Order . . . . . . . . . . . . . 724 29. Award Of Contract . . . . . . . . . . . . . . 724 For Board Information 30. Agreements with Consultants . . . . . . . . . . . . 726 31. Agreements with Consultants- Late Requests . . . . . . . . 727 32. Agreement with Universal Transportation Systems (UTS) . . . . . . 727 Other Business . . . . . . . . . . . . . . . . 727 Assignment . . . . . . . . . . . . . . . . . 727 Adjournment . . . . . . . . . . . . . . . . . 728

Page 5: BOARD OF EDUCATION - Cincinnati Public Schools | 13 681 2010 SPECIAL MEETING The Board of Education of the City School District of the City of Cincinnati, Ohio, met in special session

September 13 682 2010

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 Rosa E. Blackwell Interactive Learning Center at the Cincinnati Public Schools Education Center, 2651 Burnet Avenue, Monday, September 13, 2010 at 7:06 p.m., President Reed in the chair. The pledge to the flag was led by students from Rockdale Academy. Cheron Reid, Principal.

ROLL CALL Present: Members Bates, Bolton, Ingram, Nelms, Parker, White, President Reed (7) Absent: None Superintendent Ronan was present. A moment of silence was observed for the passing of Devar Johnson and Sherry Pettit.

AMEND THE AGENDA Ms. Bolton moved and Mr. Parker seconded the motion to amend the agenda. The presentation Proclamation of Congratulations by Laure Quinlivan will follow the Recognition of Luther Ross Love Jr. and Donald A. Spencer Sr. presentation. Ayes: Members Bates, Bolton, Ingram, Nelms, Parker, White, President Reed (7) Noes: None President Reed declared the motion carried.

MINUTES APPROVED Ms. Bolton moved and Mr. Parker seconded the motion to correct the June 28, 2010 Regular Board meeting minutes, page 582, #38: Agreement with the YMCA of Greater Cincinnati – the school should be listed as Pleasant Hill not Pleasant Ridge. Passed viva voce. President Reed declared the motion carried.

Page 6: BOARD OF EDUCATION - Cincinnati Public Schools | 13 681 2010 SPECIAL MEETING The Board of Education of the City School District of the City of Cincinnati, Ohio, met in special session

September 13 683 2010

MINUTES APPROVED (cont.)

Mrs. Bates moved 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 September 13, 2010.

Special Public Meeting – August 16, 2010 Special Meeting – August 23, 2010 Regular Public Meeting – August 23, 2010 Special Public Meeting – September 1, 2010

Passed viva voce. President Reed declared the motion carried.

PRESENTATIONS

1. Recognition of Luther Ross Love, Jr. and Donald A. Spencer, Sr. – Cincinnati Board of Education

A Resolution Memorializing Luther Ross Love, Jr. – Cincinnati Board of Education

A Resolution Memorializing Donald A. Spencer, Sr. – Cincinnati Board of Education

A RESOLUTION MEMORIALIZING LUTHER ROSS LOVE, JR.

WHEREAS, on August 10, 2010, Luther Ross Love Jr., activist, entrepreneur, civic leader and radio station owner, died at the age of 64; and

WHEREAS, Ross Love graduated from Syracuse University in 1968 with a Bachelor’s degree and moved to

Cincinnati to begin his career with Procter & Gamble Co.; and WHEREAS, Mr. Love, being a visionary of ownership, retired in 1995 from Procter & Gamble and established Blue

Chip Broadcasting, which quickly grew from two radio stations in Cincinnati to 19 stations around the country and becoming the second-largest African-American-owned broadcasting company in the United States. His two local stations, “The Buzz” and “The Wiz,” became the voice for Cincinnati’s African-American community; and

WHEREAS, through Blue Chip Enterprises, Mr. Love was instrumental in starting the Minority Business Accelerator

to help minority-owned businesses get established; and was involved in the CIRV (Cincinnati Initiative to Reduce Violence) and Community Problem-Oriented Policing; and

WHEREAS, Mr. Love’s care and concern for people less fortunate than him and underserved in the community, led

him to initiate and co-chair Cincinnati CAN (Community Action Now), an organization he believed would address racial and violence issues in the city following the 2001 riots, and reduce racial disparities in education, employment, housing and the criminal justice system; and

Page 7: BOARD OF EDUCATION - Cincinnati Public Schools | 13 681 2010 SPECIAL MEETING The Board of Education of the City School District of the City of Cincinnati, Ohio, met in special session

September 13 684 2010

A RESOLUTION MEMORIALIZING LUTHER ROSS LOVE, JR. (cont.)

WHEREAS, Mr. Love’s desire to give back to the community ignited his family to send two bus loads of supplies to the victims of Hurricane Katrina; and

WHEREAS, Mr. Love’s host of accomplishments include serving as chairman for United Way of Great Cincinnati

from 2003-2005; receiving an honorary doctorate from Xavier University and delivering the commencement speech in 2003; serving as a member of the 2005 United Way of America Million Dollar Roundtable; recipient of the Jewish Federation of Cincinnati Peace of the City Award for community service in 2003; recipient of the University of Cincinnati’s Frederic Ziv Award for broadcasting public service in 1999; and providing financial support for community arts and cultural institutions; and

WHEREAS, Mr. Love was named a 2009 Great Living Cincinnatian by the Cincinnati USA Chamber of Commerce;

and WHEREAS, Mr. Love is survived by his wife, Cheryl; a son, Jonathan; a daughter, Ayanna; three brothers; a sister

and four grandchildren; and NOW, THEREFORE BE IT RESOLVED, That the Cincinnati Board of Education expresses its deepest sympathy

to the Love family for their great loss; and remembers Luther Ross Love Jr., for his many contributions to Cincinnati through entrepreneurial and philanthropic work. Cincinnati Board of Education Ms Ingram moved and Ms. Bolton seconded the motion that the Resolution Memorializing Luther Ross Love, Jr. be approved. Ayes: Members Bates, Bolton, Ingram, Nelms, Parker, White, President Reed (7) Noes: None President Reed declared the motion carried.

A RESOLUTION MEMORIALIZING DONALD A. SPENCER, SR.

WHEREAS, on May 4, 2010, Donald A. Spencer Sr., former Cincinnati Public Schools’ teacher and Cincinnati civil-rights pioneer, died at the age of 95; and

WHEREAS, Mr. Spencer’s accomplishments towards equality not only benefited African-Americans but the entire

community; and Mr. Spencer fought for equality for African-Americans in housing, education and other civic issues, as a citizen activist and a lifelong member of the National Association for the Advancement of Colored People (NAACP); and

WHEREAS, Mr. Spencer attended Withrow High School, graduated from Walnut Hills High School, and went on to the University of Cincinnati where he earned Bachelor’s and Master’s degrees, and, in 2006, was awarded an honorary doctorate degree, and where he chaired UC’s Education Committee; and

WHEREAS, Mr. Spencer spent 18 years teaching math and social studies in Cincinnati Public Schools, including at Frederick Douglass School, Harriet Beecher Stowe School and Bloom Junior High School; and

Page 8: BOARD OF EDUCATION - Cincinnati Public Schools | 13 681 2010 SPECIAL MEETING The Board of Education of the City School District of the City of Cincinnati, Ohio, met in special session

September 13 685 2010

A RESOLUTION MEMORIALIZING DONALD A. SPENCER, SR. (cont.)

WHEREAS, Mr. Spencer served on the Executive Board of the Walnut Hills High School Alumni Foundation, which developed with private funds a $12-million arts and science building at Walnut Hills, the first such venture in the country; and

WHEREAS, Mr. Spencer, a devoted and indefatigable supporter of Cincinnati Public Schools, chaired the district’s November 2000 tax-levy campaign, successfully passing a vital operating levy; and, in 2003, Mr. Spencer again actively served with Cincinnatians Active to Support Education (CASE) in the successful passage of a $480-million bond issue to dramatically improve school facilities across the district; and

WHEREAS, Mr. Spencer was named a 2005 Great Living Cincinnatian by the Cincinnati USA Chamber of Commerce; and

WHEREAS, Mr. Spencer’s host of accomplishments include becoming in 1979 the first African-American to chair the

Ohio University (OU) Board of Trustees; being the founder of Cincinnati’s first African-American real-estate firm; in 1986, becoming the first African-American member, and later President, of the Cincinnati Association of Real Estate Brokers; and establishing at OU the Donald and Marian Spencer Endowment for the African-American Library Collection; and

WHEREAS, Mr. Spencer was married for 69 years to Marian Spencer, the love of his life, and is survived by Marian,

two sons, Donald Spencer Jr. and Edward Spencer, and three grandchildren; and NOW, THEREFORE BE IT RESOLVED, that on September 13, 2010, the Cincinnati Board of Education expresses

its deepest sympathy to the Spencer family for their great loss; and remembers Donald A. Spencer Sr. for his many contributions to the education and well-being of Cincinnati’s children and the Cincinnati community. Cincinnati Board of Education Mrs. Bates moved and Ms. Ingram seconded the motion that the Resolution memorializing Donald A. Spencer, Sr. be approved. Ayes: Members Bates, Bolton, Ingram, Nelms, Parker, White, President Reed (7) Noes: None President Reed declared the motion carried.

PRESENTATIONS (cont.)

2. Proclamation of Congratulations – Laure Quinlivan, Council Member 3. Academically Focused Presentation: Rockdale Academy – Cheron Reid, Principal

4. Arts Infused Learning at CPS: Three Perspectives – Ann Ducharme, Arts Learning Manager, Fine Arts Fund

Page 9: BOARD OF EDUCATION - Cincinnati Public Schools | 13 681 2010 SPECIAL MEETING The Board of Education of the City School District of the City of Cincinnati, Ohio, met in special session

September 13 686 2010

PROCLAMATION FOR ARTS IN EDUCATION WEEK

WHEREAS, Cincinnati Public Schools (CPS) believes that having quality arts-education experiences in every child’s life is a fundamental aspect of overall learning, as children grow up to be strong, independent and innovative members of our communities and our economy; and

WHEREAS, Embedded in every arts experience are critical-thinking skills such as planning, goal setting, problem solving, persevering and working toward developing a conclusion — all hallmarks of successful, educated individuals; and

WHEREAS, Arts education makes connections in unique ways — by connecting students to the curriculums in their schools; connecting families to joyful, memorable experiences; connecting children to the vibrancy of their own schools and communities; and connecting all students to the power that comes with creatively expressing their own true selves; and

WHEREAS, CPS salutes the entire team of arts teachers in our district and arts organizations in our community for their creativity, innovation and passion to bringing quality arts education to all students, regardless of economic status; and

WHEREAS, CPS applauds the leadership of Ohio Governor Ted Strickland for declaring September 12-18, 2010, as Arts In Education Week;

THEREFORE, BE IT RESOLVED: That, in the name of Cincinnati Public Schools’ Board of Education and on behalf of all Cincinnatians, I, Mary A. Ronan, Superintendent of Cincinnati Public Schools, proclaim CPS’ enthusiastic support for Arts In Education Week, September 12-18, 2010.

Mary A. Ronan Superintendent

Mrs. White moved and Ms. Bolton seconded the motion that the Proclamation For Arts In Education Week be approved. Ayes: Members Bates, Bolton, Ingram, Nelms, Parker, White, President Reed (7) Noes: None President Reed declared the motion carried.

RESOLUTIONAPPROVING STUDENTS ELIGIBLE FOR SUBSIDY (REIMBURSEMENT IN LIEU OF TRANSPORTATION)

FOR THE 2010-11 SCHOOL YEAR

WHEREAS, The Cincinnati City School District has identified two thousand two hundred and forty-seven (2,247) pupils to be residents of this school district and eligible for transportation services; and

WHEREAS, after a careful evaluation of all available options, it has been determined that it is impractical to provide transportation for these students to their selected schools; and

WHEREAS, the following factors as identified in Ohio Revised Code 3327.2 have been considered on a student-by-student basis:

1. The time and distance required to provide the transportation; 2. The number of pupils to be transported; 3. The cost of providing transportation in terms of equipment, maintenance, personnel, and administration; 4. Whether similar or equivalent service is provided to other pupils eligible for transportation; 5. Whether and to what extent the additional service unavoidably disrupts current transportation schedules; and 6. Whether other reimbursable types of transportation are available; and

Page 10: BOARD OF EDUCATION - Cincinnati Public Schools | 13 681 2010 SPECIAL MEETING The Board of Education of the City School District of the City of Cincinnati, Ohio, met in special session

September 13 687 2010

RESOLUTIONAPPROVING STUDENTS ELIGIBLE FOR SUBSIDY (REIMBURSEMENT IN LIEU OF TRANSPORTATION)

FOR THE 2010-11 SCHOOL YEAR (cont.)

WHEREAS, the option of offering payment in lieu of transportation is provided in Ohio Revised Code; and

NOW, THEREFORE BE IT RESOLVED, that the Cincinnati Board of Education, in accordance with ORC 3327.2 and Board Policy 8600.02, declares two thousand two hundred and forty-seven (2,247) pupils impractical for transportation; and

BE IT FINALLY RESOLVED, that the Cincinnati Board of Education approves the declaration of impractical to transport for the identified students for the 2010-2011 school year. Catherine D. Ingram Ms. Ingram moved and Mrs. White seconded the motion that the Resolution approving Students Eligible For Subsidy (Reimbursement In Lieu Of Transportation) For The 2010-11 School Year be approved. Ayes: Members Bates, Bolton, Ingram, Nelms, Parker, White, President Reed (7) Noes: None President Reed declared the motion carried.

RESOLUTION AMENDING BOARD POLICY: 7510 – USE OF DISTRICT FACILITIES AND PROPERTY AND

RESCINDING BOARD POLICIES: 7520 – RESTRICTED USES OF SCHOOL BUILDINGS 7550 – RECREATION COMMISSION

WHEREAS, the Policies 7510, 7520, and 7550 require revision in order to allow community use of school facilities for money raising activities. The three policies have been updated and reviewed by management and the Policy Committee; and

WHEREAS, Policies 7520 and 7550 have been incorporated into Policy 7510 therefore Policies 7520 and 7550 shall be rescinded; and

NOW, THEREFORE BE IT RESOLVED, that the Cincinnati Board of Education approves Board Policy 7510 as written and deletes Board Policies 7520 and 7550; and

BE IT FURTHER RESOLVED, that a copy of the Cincinnati Public Schools Facility Use Policy, Procedure, and Application Guidelines will be posted online and be retained on file in the Facility Operations Department at the Cincinnati Public Schools Education Center. A. Chris Nelms

Page 11: BOARD OF EDUCATION - Cincinnati Public Schools | 13 681 2010 SPECIAL MEETING The Board of Education of the City School District of the City of Cincinnati, Ohio, met in special session

September 13 688 2010

RESOLUTION AMENDING BOARD POLICY: 7510 – USE OF DISTRICT FACILITIES AND PROPERTY AND

RESCINDING BOARD POLICIES: 7520 – RESTRICTED USES OF SCHOOL BUILDINGS 7550 – RECREATION COMMISSION

(cont.) Mr. Nelms moved and Mrs. Bates seconded the motion that the Resolution Amending Board Policy: 7510 – Use Of District Facilities And Property And Rescinding Board Policies: 7520 – Restricted Uses Of School Buildings 7550 – Recreation Commission be approved as amended. Ayes: Members Bates, Bolton, Ingram, Nelms, Parker, White, President Reed (7) Noes: None President Reed declared the motion carried.

A RESOLUTION EXPRESSING AN INTENT TO AWARD CONSTRUCTION CONTRACT FOR BID PACKAGE #8; LOOSE FURNISHINGS AND AUTHORIZING THE PRESIDENT AND THE TREASURER TO ENTER INTO SAID CONTRACT UPON COMPLIANCE WITH ALL CONDITIONS PRECEDENT RELATED TO ROBERT A.

TAFT HIGH SCHOOL

WHEREAS, the Board of Education of the Cincinnati Public Schools (hereinafter called the "Board of Education"), County of Hamilton, Ohio, approved a Detailed Estimate of Construction Cost and draft Construction Documents for Bid Package #8; Loose Furnishings (hereinafter called the "Bid Package") related to the Robert A. Taft High School (hereinafter called the portion of the "Project") and authorized the commencement of the bidding process, including the advertisement for bids, contingent on approval of the Construction Documents by the Ohio School Facilities Commission (hereinafter called the "Commission"), and all pursuant to applicable laws, including but not limited to, Sections 7.12, 9.31, 9.311, 153.12, 153.50, 153.51, 153.52, 153.54 to 153.571, 3313.46, 3318.10 and 5719.042, ORC;

WHEREAS, the Board of Education has appointed certain authorized representatives (hereinafter called the

"Authorized Representatives") to act on its behalf during the planning, bidding, award and construction phases of the portion of the Project;

WHEREAS, Turner/DAG/TYS (hereinafter called the "Construction Manager"), with the assistance of Voorhis,

Slone, Welsh & Crossland (hereinafter called the "Architect") and the Board of Education's Authorized Representatives, commenced the bidding process for said Bid Package;

WHEREAS, the Construction Manager, with the assistance of the Architect and Authorized Representatives, held a

Pre-Bid Conference for prospective bidders wherein prospective bidders were briefed on said Bid Package; WHEREAS, the Treasurer, on behalf of the Board of Education and with the assistance of the Architect, received

sealed bids at the time and place established for the receipt of bids for said Bid Package in the Notice To Bidders and opened and read aloud said bids immediately thereafter in compliance with paragraphs IB 3.1 and 3.2;

WHEREAS, the Treasurer and Construction Manager, with the assistance of the Architect and Authorized

Representatives, have tabulated the bids received and advised the Board of Education and the Commission on the acceptance or rejection of any or all bids, Alternates and budget considerations;

WHEREAS, the Board of Education has complied with all prerequisites of entering into a contract for said Bid

Package, including, if applicable, any procedures for disposing of real property required by Section 3313.41, ORC;

Page 12: BOARD OF EDUCATION - Cincinnati Public Schools | 13 681 2010 SPECIAL MEETING The Board of Education of the City School District of the City of Cincinnati, Ohio, met in special session

September 13 689 2010

A RESOLUTION EXPRESSING AN INTENT TO AWARD CONSTRUCTION CONTRACT FOR BID PACKAGE #8; LOOSE FURNISHINGS AND AUTHORIZING THE PRESIDENT AND THE TREASURER TO ENTER INTO SAID CONTRACT UPON COMPLIANCE WITH ALL CONDITIONS PRECEDENT RELATED TO ROBERT A.

TAFT HIGH SCHOOL (cont.)

WHEREAS, the Board of Education has complied with all prerequisites of entering into contract for said Bid Package, including, if applicable, any procedures for disposing of real property required by Section 3313.41, ORC; and

WHEREAS, the Treasurer and Construction Manager, with the assistance of the Architect and Authorized

Representatives, have reviewed all bids received for the Bid Package and conducted a responsibility investigation of the apparent low Bidder in compliance with paragraph IB 3.5 and Sections 153.12, 3313.46(A)(6) and 3318.10, ORC, and any other authorizing provisions of law; and

NOW, THEREFORE BE IT RESOLVED, by the Board of Education that after careful consideration and

evaluation of the information before it: Section 1. Subject to the approval of the Commission, the Board of Education hereby accepts the recommendation

of the Authorized Representatives, Construction Manager and Architect to award the Base Bids and any Alternates for said Bid Package for the portion of the Project to the Bidder as provided below as the lowest responsible Bidder in compliance with paragraph IB 3.5 and Sections 3313.46(A)(6) and 3318.10, ORC, and any other authorizing provisions of law, contingent upon compliance with all conditions precedent to contract execution under paragraph IB 7.3:

Bid Package Lowest Responsible Bidder #8; Loose Furnishings Tom Sexton & Associates, Inc. Base Bid $195,851.82 Alternate: None _____ ___ Total $195,851.82

Section 2. Subject to the approval of the Commission, the Board of Education hereby authorizes the Construction

Manager, on its behalf, to forward Notices of Intent to Award Contract for said portion of the Project in compliance with paragraph IB 3.7, with the appropriate Contract Forms, to the lowest responsible Bidder referenced in Section 1. The Construction Manager shall simultaneously notify the surety and agent of the surety of said lowest responsible Bidder of the intent to award pursuant to Section 9.32, ORC.

Section 3. Subject to the approval of the Commission and Board of Education construction counsel, and upon

compliance with all conditions precedent to Contract execution under paragraph IB 7.3, the Board of Education hereby authorizes the President and Treasurer to sign said Contract.

Section 4. Subject to the approval of the Commission, the Board of Education hereby authorizes the Treasurer to

sign the Certificate of Funds, upon execution of said Contract, and attach to said Contract a copy thereof, along with a copy of this resolution. The Construction Manager is then directed to forward the executed s to the Commission for approval.

Section 5. Subject to the concurrence of the Commission, the Board of Education hereby authorizes the

Construction Manager, at a time determined appropriate by the Construction Manager, after the Construction Manager's receipt of said Contract signed by the Contractor, to forward a Notice to Proceed for said Contract in compliance with paragraph IB 7.4.

Section 6. Subject to the approval of the Commission, the Board of Education hereby authorizes the Treasurer, at

the appropriate time and with the assistance of the Board of Education construction counsel, to prepare, and make available upon request, a Notice of Commencement pursuant to Section 1311.252, ORC, prior to the performance of any work related to said Contract.

Page 13: BOARD OF EDUCATION - Cincinnati Public Schools | 13 681 2010 SPECIAL MEETING The Board of Education of the City School District of the City of Cincinnati, Ohio, met in special session

September 13 690 2010

A RESOLUTION EXPRESSING AN INTENT TO AWARD CONSTRUCTION CONTRACT FOR BID PACKAGE #8; LOOSE FURNISHINGS AND AUTHORIZING THE PRESIDENT AND THE TREASURER TO ENTER INTO SAID CONTRACT UPON COMPLIANCE WITH ALL CONDITIONS PRECEDENT RELATED TO ROBERT A.

TAFT HIGH SCHOOL (cont.)

Section 7. This Board of Education hereby finds and determines that all formal actions relative to the adoption of this resolution were taken in an open meeting of this Board of Education; and that all deliberations of this Board of Education and of its committees, if any, which resulted in formal action, were taken in meetings open to the public, in full compliance with applicable legal requirements, including Section 121.22, ORC.

Section 8. This resolution shall be in full force and effect from and immediately after its adoption shall supersede

any prior resolution or act of this Board of Education, which may be inconsistent with or duplicative of the provisions of this resolution. Eve Bolton Ms. Bolton moved and Mrs. Bates seconded the motion that The Resolution Expressing An Intent To Award Construction Contract For Bid Package #8; Loose Furnishings And Authorizing The President And The Treasurer To Enter Into Said Contract Upon Compliance With All Conditions Precedent Related To Robert A. Taft High School be approved. Ayes: Members Bates, Bolton, Ingram, Nelms, Parker, White, President Reed (7) Noes: None President Reed declared the motion carried.

A RESOLUTION EXPRESSING AN INTENT TO AWARD CONSTRUCTION CONTRACT FOR BID PACKAGE #3; ASBESTOS ABATEMENT AND AUTHORIZING THE PRESIDENT AND THE TREASURER TO ENTER

INTO SAID CONTRACT UPON COMPLIANCE WITH ALL CONDITIONS PRECEDENT RELATED TO SAYLER PARK ELEMENTARY SCHOOL RENOVATIONS/ADDITIONS

WHEREAS, the Board of Education of the Cincinnati Public Schools (hereinafter called the "Board of Education"), County of Hamilton, Ohio, approved a Detailed Estimate of Construction Cost and draft Construction Documents for Bid Package #3; Asbestos Abatement (hereinafter called the "Bid Package") related to the Saylor Park Elementary School Renovations/Additions (hereinafter called the portion of the "Project") and authorized the commencement of the bidding process, including the advertisement for bids, contingent on approval of the Construction Documents by the Ohio School Facilities Commission (hereinafter called the "Commission"), and all pursuant to applicable laws, including but not limited to, Sections 7.12, 9.31, 9.311, 153.12, 153.50, 153.51, 153.52, 153.54 to 153.571, 3313.46, 3318.10 and 5719.042, ORC;

WHEREAS, the Board of Education has appointed certain authorized representatives (hereinafter called the "Authorized Representatives") to act on its behalf during the planning, bidding, award and construction phases of the

portion of the Project; WHEREAS, Turner/DAG/TYS (hereinafter called the "Construction Manager"), with the assistance of Pinnacle

Environmental Consultants (hereinafter called the "Engineer") and the Board of Education's Authorized Representatives, commenced the bidding process for said Bid Package;

WHEREAS, the Construction Manager, with the assistance of the Engineer and Authorized Representatives, held a

Pre-Bid Conference for prospective bidders wherein prospective bidders were briefed on said Bid Package;

Page 14: BOARD OF EDUCATION - Cincinnati Public Schools | 13 681 2010 SPECIAL MEETING The Board of Education of the City School District of the City of Cincinnati, Ohio, met in special session

September 13 691 2010

A RESOLUTION EXPRESSING AN INTENT TO AWARD CONSTRUCTION CONTRACT FOR BID PACKAGE #3; ASBESTOS ABATEMENT AND AUTHORIZING THE PRESIDENT AND THE TREASURER TO ENTER

INTO SAID CONTRACT UPON COMPLIANCE WITH ALL CONDITIONS PRECEDENT RELATED TO SAYLER PARK ELEMENTARY SCHOOL RENOVATIONS/ADDITIONS

(cont.)

WHEREAS, the Treasurer, on behalf of the Board of Education and with the assistance of the Engineer, received sealed bids at the time and place established for the receipt of bids for said Bid Package in the Notice to Bidders and opened and read aloud said bids immediately thereafter in compliance with paragraphs IB 3.1 and 3.2;

WHEREAS, the Treasurer and Construction Manager, with the assistance of the Engineer and Authorized

Representatives, have tabulated the bids received and advised the Board of Education and the Commission on the acceptance or rejection of any or all bids, Alternates and budget considerations;

WHEREAS, the Board of Education has complied with all prerequisites of entering into a contract for said Bid

Package, including, if applicable, any procedures for disposing of real property required by Section 3313.41, ORC; WHEREAS, the Board of Education has complied with all prerequisites of entering into contract for said Bid

Package, including, if applicable, any procedures for disposing of real property required by Section 3313.41, ORC; and WHEREAS, the Treasurer and Construction Manager, with the assistance of the Engineer and Authorized

Representatives, have reviewed all bids received for the Bid Package and conducted a responsibility investigation of the apparent low Bidder in compliance with paragraph IB 3.5 and Sections 153.12, 3313.46(A)(6) and 3318.10, ORC, and any other authorizing provisions of law; and

NOW, THEREFORE, BE IT RESOLVED by the Board of Education that after careful consideration and

evaluation of the information before it: Section 1. Subject to the approval of the Commission, the Board of Education hereby accepts the recommendation

of the Authorized Representatives, Construction Manager and Engineer to award the Base Bids and any Alternates for said Bid Package for the portion of the Project to the Bidder as provided below as the lowest responsible Bidder in compliance with paragraph IB 3.5 and Sections 3313.46(A)(6) and 3318.10, ORC, and any other authorizing provisions of law, contingent upon compliance with all conditions precedent to contract execution under paragraph IB 7.3:

Bid Package Lowest Responsible Bidder #3; Asbestos Abatement Astar Abatement, Inc. Base Bid

Alternate: None $282,620.00

Total $282,620.00

Section 2. Subject to the approval of the Commission, the Board of Education hereby authorizes the Construction

Manager, on its behalf, to forward Notices of Intent to Award Contract for said portion of the Project in compliance with paragraph IB 3.7, with the appropriate Contract Forms, to the lowest responsible Bidder referenced in Section 1. The Construction Manager shall simultaneously notify the surety and agent of the surety of said lowest responsible Bidder of the intent to award pursuant to Section 9.32, ORC.

Section 3. Subject to the approval of the Commission and Board of Education construction counsel, and upon

compliance with all conditions precedent to Contract execution under paragraph IB 7.3, the Board of Education hereby authorizes the President and Treasurer to sign said Contract.

Page 15: BOARD OF EDUCATION - Cincinnati Public Schools | 13 681 2010 SPECIAL MEETING The Board of Education of the City School District of the City of Cincinnati, Ohio, met in special session

September 13 692 2010

A RESOLUTION EXPRESSING AN INTENT TO AWARD CONSTRUCTION CONTRACT FOR BID PACKAGE #3; ASBESTOS ABATEMENT AND AUTHORIZING THE PRESIDENT AND THE TREASURER TO ENTER

INTO SAID CONTRACT UPON COMPLIANCE WITH ALL CONDITIONS PRECEDENT RELATED TO SAYLER PARK ELEMENTARY SCHOOL RENOVATIONS/ADDITIONS

(cont.)

Section 4. Subject to the approval of the Commission, the Board of Education hereby authorizes the Treasurer to sign the Certificate of Funds, upon execution of said Contract, and attach to said Contract a copy thereof, along with a copy of this resolution. The Construction Manager is then directed to forward the executed s to the Commission for approval.

Section 5. Subject to the concurrence of the Commission, the Board of Education hereby authorizes the

Construction Manager, at a time determined appropriate by the Construction Manager, after the Construction Manager's receipt of said Contract signed by the Contractor, to forward a Notice to Proceed for said Contract in compliance with paragraph IB 7.4.

Section 6. Subject to the approval of the Commission, the Board of Education hereby authorizes the Treasurer, at

the appropriate time and with the assistance of the Board of Education construction counsel, to prepare, and make available upon request, a Notice of Commencement pursuant to Section 1311.252, ORC, prior to the performance of any work related to said Contract.

Section 7. This Board of Education hereby finds and determines that all formal actions relative to the adoption of

this resolution were taken in an open meeting of this Board of Education; and that all deliberations of this Board of Education and of its committees, if any, which resulted in formal action, were taken in meetings open to the public, in full compliance with applicable legal requirements, including Section 121.22, ORC.

Section 8. This resolution shall be in full force and effect from and immediately after its adoption shall supersede

any prior resolution or act of this Board of Education, which may be inconsistent with or duplicative of the provisions of this resolution. Eve Bolton Ms. Bolton moved and Mr. Nelms seconded the motion that the Resolution Expressing An Intent To Award Construction Contract For Bid Package #3; Asbestos Abatement And Authorizing The President And The Treasurer To Enter Into Said Contract Upon Compliance With All Conditions Precedent Related To Sayler Park Elementary School Renovations/Additions be approved. Ayes: Members Bates, Bolton, Ingram, Nelms, Parker, White, President Reed (7) Noes: None President Reed declared the motion carried.

Page 16: BOARD OF EDUCATION - Cincinnati Public Schools | 13 681 2010 SPECIAL MEETING The Board of Education of the City School District of the City of Cincinnati, Ohio, met in special session

September 13 693 2010

A RESOLUTION DIRECTING THE CINCINNATI PUBLIC SCHOOLS ADMINISTRATION TO CONTRACTUALLY PROHIBIT CONTRACTORS ON FACILITIES MASTER PLAN (FMP) PROJECTS FROM

WORKING ON MARTIN LUTHER KING JR. HOLIDAY

WHEREAS, the Cincinnati Public Schools (hereinafter called the “School District”), County of Hamilton, Ohio is planning, bidding and awarding construction contracts as part of its Facilities Master Plan (FMP) and related to its Ohio School Facilities Commission (hereinafter called the “Commission”) Accelerated Urban School Building Assistance Program (hereinafter called the “Project”);

WHEREAS, the Commission and School District FMP Project Construction Contracts currently recognize Martin Luther King Jr. Day on the third Monday in January as a legal holiday under General Conditions subparagraph 6.1.4.2 and said Holiday is one of the holidays excluded from standard workdays on Commission and School District Projects generally under GC paragraph 6.1.3; and

WHEREAS, some School District FMP Project Contractors have still worked on the Martin Luther King Jr. Holiday despite the fact that said Holiday is legal holiday and not a standard workday under GC paragraph 6.1.3 and subparagraph 6.1.4.2.

NOW, THEREFORE, BE IT RESOLVED, by the Board of Education, that after careful consideration and evaluation of the information before it:

Section 1: Subject to Commission approval, the Administration is hereby directed to include up front as part of the Contract Documents on new FMP Project Contractor Contract awards, and add to ongoing said Contractor Contracts as a Change Order, the contractual requirement that Contractors doing work pursuant to said awarded FMP Project Contracts must recognize Martin Luther King Jr. Holiday as a legal holiday and not a standard workday at no cost to the School District under GC paragraph 6.1.3 and subparagraph 6.1.4.2 and are prohibited from working on said Martin Luther King Jr. Holidays.

Section 2. The Board of Education hereby finds and determines that all formal actions relative to the adoption of this resolution were taken in an open meeting of this Board of Education, and that all deliberations of this Board of Education and of its committees, if any, which resulted in formal action, were taken in meetings open to the public, in full compliance with applicable legal requirements, including Section 121.22, ORC.

Section 3. This resolution shall be in full force and effect from and immediately after its adoption and shall supercede any prior resolution or act of this Board of Education, which may be inconsistent or duplicative with the provisions of this resolution.

A. Chris Nelms Mr. Nelms moved and Ms. Bolton seconded the motion that the Resolution Directing The Cincinnati Public Schools Administration To Contractually Prohibit Contractors On Facilities Master Plan (FMP) Projects From Working On Martin Luther King Jr. Holiday be approved. Ayes: Members Bates, Bolton, Ingram, Nelms, Parker, White, President Reed (7) Noes: None President Reed declared the motion carried.

Page 17: BOARD OF EDUCATION - Cincinnati Public Schools | 13 681 2010 SPECIAL MEETING The Board of Education of the City School District of the City of Cincinnati, Ohio, met in special session

September 13 694 2010

REPORT OF THE POLICY COMMITTEE

The Policy Committee met on Monday, August 23, 2010 at 5:00 PM at the Cincinnati Public Schools Education Center in the Board Office Conference Room. FOR BOARD APPROVAL Rental of School Facility Policies Bill Moering, Director of School Services, reviewed with the Committee amendments to Policy 7510 – Use of District Facilities and Property. All language from Policy 7520 – Restricted Uses of School Buildings and Policy 7550 – Recreation Commission will be revised and inserted into Policy 7510. Policies 7520 and 7550 will be deleted. The Committee will recommend approval of Policy 7510 –Use of District Facilities and Property at the September 13, 2010 Board meeting. Three-Year Policy Review Schedule Terry Elfers, Chief Operations Officer, reviewed the three-year policy review schedule with the Committee. The Committee agreed with the schedule and will recommend approval of the plan at the September 13, 2010 Board meeting. FOR BOARD INFORMATION Length of School Lunch Time Wes and Beth Munzel discussed with the Committee their concerns about students at Sands Montessori and other CPS schools not having enough time to eat lunch. Assistant Superintendent Myles reported that the Administration is working to ensure that all CPS students are provided adequate time to eat lunch. Superintendent Ronan informed the Committee that she has informed principals that students get 30 minutes for lunch. The Munzels presented two resolutions to the Committee—one to establish a policy concerning the recess, lunch and daily physical activity time, and a second to establish policy concerning lunch and recess at the elementary schools. Superintendent Ronan and the Committee expressed concern about the language of the resolution. Mrs. Ronan expressed additional concern about the logistics of changing the length of lunch times at all of the elementary schools and the principals’ authority to run their buildings appropriate to their needs. The Committee and Superintendent Ronan agreed that more stakeholder involvement is needed in the discussion of changing school lunch times. Mr. Myles will help in the coordination of neighborhoods and principals in order to gather research on lunch times at magnet and neighborhood schools to ensure equity at the schools. Rolanda Smith, PPS, will follow-up with CAAS for legalities pertaining to school lunch times at elementary schools. Mr. Myles met with Sands Montessori parents and PPS representatives during the meeting to determine next steps in getting more stakeholders involved in the matter. Update on Food Service Policy The Committee advised that the Food Service Policy is complete and was approved at the August 9, 2010 Board Meeting. Use of Athletic Fields Michael Albrecht, Maintenance Supervisor, provided a demonstration of the on-line application for the rental of CPS facilities. Requirements for use of the facilities will be listed on the application. A link to the application will be located on Staffnet and the CPS website. The Committee Chair advised the Administration to provide a six-month or quarterly update on how the process is going. Status of NEOLA Cynthia Dillon, General Counsel, advised the Committee that she has drafted a letter to Dr. Richard Clapp advising him that the District is maintaining its policies and thanked him for his services. Ms. Dillon also advised the Committee that all of CPS’ policies are on the District’s website.

Page 18: BOARD OF EDUCATION - Cincinnati Public Schools | 13 681 2010 SPECIAL MEETING The Board of Education of the City School District of the City of Cincinnati, Ohio, met in special session

September 13 695 2010

REPORT OF THE POLICY COMMITTEE (cont.)

Status of Professional 3000 and Classified 4000 Staff Policies Patricia Neal-Miller, Director of Human Resources, advised the Committee that the policies have been uploaded to the District’s website and her staff is updating the policies and will review them with the Policy Committee. Other Business Policy 7434— Use of Tobacco on School Premises Bill Moehring, Director of School Services, advised the Committee that the tobacco policy only addresses students and needs to be revised on a broader scope. Mr. Moehring will review the District’s previous policy on smoking and update the current policy. The Policy Committee will review the amended policy at the September 27, 2010 meeting. The meeting adjourned at 6:00 PM. Policy Committee Staff Liaisons A. Chris Nelms, Chair Cynthia Dillon, General Counsel Melanie Bates Terry Elfers, COO Catherine Ingram Mary Ronan, Superintendent Attendees Michael Albrecht, Maintenance Supervisor Dave Dierker, Athletic Director Bill Myles, Assistant Superintendent Jessica Shelly, CPS Food Service Manager

Rolanda Smith, Parents for Public Schools Beth Munzel, Sands Montessori Parent, Parents for Public

Schools Wes Munzel, Sands Montessori Parent Marilyn Crumpton, Growing Well

Mr. Parker stepped out of the meeting from 8:21 p.m. - 8:23 p.m. Ms. Ingram moved and Mrs. White seconded the motion to approve the Three Year Policy Schedule. Ayes: Members Bates, Bolton, Ingram, Nelms, White, President Reed (6) Noes: None President Reed declared the motion carried. See attachment 695 a-y Mrs. White moved that the remainder of the Report of the Policy Committee be accepted. Passed viva voce. President Reed declared the motion carried.

Page 19: BOARD OF EDUCATION - Cincinnati Public Schools | 13 681 2010 SPECIAL MEETING The Board of Education of the City School District of the City of Cincinnati, Ohio, met in special session

September 13 695 a. 2010

POLICY SERIES POLICY

# POLICY NAME

DATE OF LAST

REVISION PERSON

RESPONSIBLE

SCHEDULED TO BE

REVIEWED DATE

REVIEWED

0000 BYLAWS 8-Jan-07

Policy Committee Chair 27-Sep-10

100 Definitions 8-Jan-07

110 Identification 8-Jan-07 0.0111 Name 8-Jan-07

0.0112 Boundaries Administration Review 8-Jan-07

0.0113 Address 8-Jan-07 0.0114 Seal 8-Jan-07

0.0118 Role and Responsibility 8-Jan-07

0.0119 Duties of the Board of Education 8-Jan-07

120 Powers and Ethics 8-Jan-07 0.0121 Authority 8-Jan-07

0.0122 Board Powers 8-Jan-07

.0122.1 Member Powers 8-Jan-07

0.0123 Code of Ethics Use 8-Jan-07 130 Functions 8-Jan-07 0.0131 Legislative 8-Jan-07 0.0132 Executive 8-Jan-07 0.0133 Judicial 8-Jan-07

0.0135

Employees Responsible for Observance of Laws 8-Jan-07

Page 20: BOARD OF EDUCATION - Cincinnati Public Schools | 13 681 2010 SPECIAL MEETING The Board of Education of the City School District of the City of Cincinnati, Ohio, met in special session

September 13 695 b. 2010

POLICY SERIES POLICY

# POLICY NAME

DATE OF LAST

REVISION PERSON

RESPONSIBLE

SCHEDULED TO BE

REVIEWED DATE

REVIEWED

0000 BYLAWS 8-Jan-07

Policy Committee Chair 27-Sep-10

140 Membership 8-Jan-07 0.0141 Number 8-Jan-07

.0141.2 Conflict of Interest, Board Member 8-Jan-07

0.0142 Qualifications 8-Jan-07 0.0142.1 Oath 8-Jan-07

0.0141.2 Conflict of Interest 8-Jan-07 0.0142.3 Orientation 8-Jan-07 0.0143 Election 8-Jan-07 0.0144 Term 8-Jan-07

0.0145 Filling a Board Vacancy 8-Jan-07

0.0146 Resignation or Removal 8-Jan-07

0.0147 Board Member Compensation 8-Jan-07

0.0147.1 Board Member Trust Fund 8-Jan-07

0.0148 Public Expressions of Members 8-Jan-07

0.0148.1 Board-Staff Communications 8-Jan-07

0.0149 Access to Records 8-Jan-07

150 Organization 8-Jan-07

0.0151 Organizational Meeting 8-Jan-07 0.0152 Officers 8-Jan-07 0.0153 Appointees 8-Jan-07 0.0154 Motions 8-Jan-07 0.0155 Committees 8-Jan-07

0.0155.1 Employee Committees or Councils 8-Jan-07

Page 21: BOARD OF EDUCATION - Cincinnati Public Schools | 13 681 2010 SPECIAL MEETING The Board of Education of the City School District of the City of Cincinnati, Ohio, met in special session

September 13 695 c. 2010

POLICY SERIES POLICY

# POLICY NAME

DATE OF LAST

REVISION PERSON

RESPONSIBLE

SCHEDULED TO BE

REVIEWED DATE

REVIEWED

0000 BYLAWS 8-Jan-07

Policy Committee Chair 27-Sep-10

160 Meetings 8-Jan-07

0.0161 Parliamentary Authority 8-Jan-07

0.0162 Quorum 8-Jan-07

0.0163 Presiding Officer 8-Jan-07

0.0164 Notice of Meetings 8-Jan-07

0.0165.1 Regular Meetings 8-Jan-07

0.0165.2 Special Meetings 8-Jan-07 0.0165.3 Recess 8-Jan-07

0.0166 Executive Session 8-Jan-07 0.0167 Voting 8-Jan-07

0.0167.1 Use of Electronic Mail 8-Jan-07 0.0168 Minutes 8-Jan-07

0.0169.1 Public Participation at Board Meetings 8-Jan-07

0.0169.2

Open Meetings/Sunshine Law 8-Jan-07

170 Duties 8-Jan-07

0.0171 Review of Policy 8-Jan-07

0.0171.1 Review of Policy - Finance 8-Jan-07

0.0171.2 Review of Policy - Philosophy and Goals 8-Jan-07

0.0171.3 Review of Policy - Community Relations 8-Jan-07

0.0173 Board Officers 8-Jan-07

Page 22: BOARD OF EDUCATION - Cincinnati Public Schools | 13 681 2010 SPECIAL MEETING The Board of Education of the City School District of the City of Cincinnati, Ohio, met in special session

September 13 695 d. 2010

POLICY SERIES POLICY

# POLICY NAME

DATE OF LAST

REVISION PERSON

RESPONSIBLE

SCHEDULED TO BE

REVIEWED DATE

REVIEWED

0000 BYLAWS 8-Jan-07

Policy Committee Chair 27-Sep-10

0.0175.1

School Board Conferences, Conventions, and Workshops 8-Jan-07

1000 ADMINISTRATION 8-Jan-07

Policy Committee Chair 25-Oct-10

1100 District Organization 8-Jan-07

1110 Assessment of district Goals 8-Jan-07

1130 Conflict of Interest 8-Jan-07

1210

Board - Superintendent Relationship 8-Jan-07

1220 Employment of the Superintendent 8-Jan-07

1230 Superintendent of Schools 8-Jan-07

1230.01

Development of Administrative Guidelines 8-Jan-07

1240 Evaluation of the Superintendent 8-Jan-07

1240.01 Non-Reemployment of the Superintendent 8-Jan-07

1260 Incapactiy of the Superintendent 8-Jan-07

1310 Employment of the Treasurer 8-Jan-07 29-Nov-10

1320 Duties of the Treasurer 8-Jan-07

1330 Evaluation of the Treasurer 8-Jan-07

Page 23: BOARD OF EDUCATION - Cincinnati Public Schools | 13 681 2010 SPECIAL MEETING The Board of Education of the City School District of the City of Cincinnati, Ohio, met in special session

September 13 695 e. 2010

POLICY SERIES POLICY

# POLICY NAME

DATE OF LAST

REVISION PERSON

RESPONSIBLE

SCHEDULED TO BE

REVIEWED DATE

REVIEWED

1000 ADMINISTRATION 8-Jan-07

Policy Committee Chair 29-Nov-10

1340 Non-Reemployment of the Treasurer 8-Jan-07

8-Jan-07

1350 Incapacity of the Treasurer 8-Jan-07

1400 Job Descriptions 8-Jan-07

1411 Whistleblower Protection 8-Jan-07

1430.01 Family Medical Leave Act (FMLA) 8-Jan-07

1520 Employment of Administrators 8-Jan-07

1530 Evaluation of Administrators 8-Jan-07 13-Dec-10

1540

Suspension of Administrative Contracts 8-Jan-07

1541 Termination and Resignation 8-Jan-07

2000 PROGRAM 13-Aug-07 Deputy Superintendent 13-Dec-10

2111 Parent Involvement 13-Aug-07

2114

Meeting State Performance Indicators 13-Aug-07

2120 School Improvement 13-Aug-07

2131 Educational Outcome Goals 13-Aug-07

2132 Educational Process Goals 13-Aug-07

2210 Curriculum Development 13-Aug-07

2220 Adoption of Courses of Study 13-Aug-07

2240 Controversial Issues 13-Aug-07 24-Jan-11

2250 Curriculum Initiatives 13-Aug-07

Page 24: BOARD OF EDUCATION - Cincinnati Public Schools | 13 681 2010 SPECIAL MEETING The Board of Education of the City School District of the City of Cincinnati, Ohio, met in special session

September 13 695 f. 2010

POLICY SERIES POLICY

# POLICY NAME

DATE OF LAST

REVISION PERSON

RESPONSIBLE

SCHEDULED TO BE

REVIEWED DATE

REVIEWED

2000 PROGRAM 13-Aug-07 Deputy Superintendent 24-Jan-11

2260

Nondiscrimination and Access to Equal Educational Opportunity 13-Aug-07

2260.01

Section 504/ADA Prohibition Against Discrimination Based on Disability 13-Aug-07

2261 Federal Services 13-Aug-07

2261.01 Parent Participation in Federal Programs 13-Aug-07

2261.02 Title 1 - Parents' Right to Know 13-Aug-07

2262

School-Age Childcare/Extended Day Programs 13-Aug-07

2270 Religion in the Curriculum 13-Aug-07

2271 Postsecondary Enrollment Programs 13-Aug-07 28-Feb-11

2272

Admission to Special College Preparatory Program 13-Aug-07

2280 Preschool Program 13-Aug-07 2330 Homework 13-Aug-07

2340

Field and Other District-Sponsored Trips 13-Aug-07

2370

Credit Flexibility/Educational Options 6/14/2010

2370.01 Admission to Magnet Programs 13-Aug-07

Page 25: BOARD OF EDUCATION - Cincinnati Public Schools | 13 681 2010 SPECIAL MEETING The Board of Education of the City School District of the City of Cincinnati, Ohio, met in special session

September 13 695 g. 2010

POLICY SERIES POLICY

# POLICY NAME

DATE OF LAST

REVISION PERSON

RESPONSIBLE

SCHEDULED TO BE

REVIEWED DATE

REVIEWED

2000 PROGRAM 13-Aug-07 Deputy Superintendent 28-Feb-11

2411 Guidance and Counseling 13-Aug-07

2412 Homebound Instruction Program 13-Aug-07

2416

Student Privacy and Parental Access to Information 13-Aug-07 21-Mar-11

2421 Career Technical Education Program 13-Aug-07

2421.01 Work-Based Learning 13-Aug-07

2423 School-to-Work Program 13-Aug-07

2430 District Sponsored Clubs and Activities 13-Aug-07

2430.01 Cincinnati Public School Eligibility 13-Aug-07

2430.02

Participation of Community School Students in Extra-Curricular Activities 13-Aug-07

2430.03

District School/Community Partnerships 13-Aug-07

2431 Interscholastic Athletics 13-Aug-07

2440 Extended Learning Opportunities 13-Aug-07 25-Apr-11

2450 Adult & Community Education 13-Aug-07

2451

Alternative to Expulsion Program, Gr. 4-12 13-Aug-07

2460 Special Education 13-Aug-07

2460.01

Special Education Model Policies & Procedures 11/4/2009

Page 26: BOARD OF EDUCATION - Cincinnati Public Schools | 13 681 2010 SPECIAL MEETING The Board of Education of the City School District of the City of Cincinnati, Ohio, met in special session

September 13 695 h. 2010

POLICY SERIES POLICY

# POLICY NAME

DATE OF LAST

REVISION PERSON

RESPONSIBLE

SCHEDULED TO BE

REVIEWED DATE

REVIEWED

2000 PROGRAM 13-Aug-07 Deputy Superintendent 25-Apr-11

2464 Gifted Education & Identification 13-Aug-07

13-Aug-07

2465 Suspension/Expulsion of Disabled Students 13-Aug-07

2510 Adoption of Textbooks 13-Aug-07

2520

Selection of Instructional Materials & Equipment 13-Aug-07

2531 Copyrighted Works 13-Aug-07 23-May-11

2575 Service Learning 13-Aug-07

2623

Student Assessment & Academic Prevention/Intervention Services 13-Aug-07

2623.01 Intervention 13-Aug-07

2700 School Report Card 13-Aug-07 3000 PROFESSIONAL STAFF Table of Contents 11-Aug-10 Director Of HR 23-May-11

3111 Creating a Position 9-Aug-10

3112 Board Employee Communications 9-Aug-10

3120 Employment of Professional Employee 7-Dec-09

3120.01 Job Descriptions 7-Dec-09

3120.04 Employment of Substitutes 7-Dec-09 27-Jun-11

3120.06 Selecting Student Teachers 9-Aug-10

Page 27: BOARD OF EDUCATION - Cincinnati Public Schools | 13 681 2010 SPECIAL MEETING The Board of Education of the City School District of the City of Cincinnati, Ohio, met in special session

September 13 695 i. 2010

POLICY SERIES POLICY

# POLICY NAME

DATE OF LAST

REVISION PERSON

RESPONSIBLE

SCHEDULED TO BE

REVIEWED DATE

REVIEWED3000 PROFESSIONAL STAFF 7-Dec-09 Director Of HR 27-Jun-11

3120.07 Employment of Consultant Personnel 7-Dec-09

3120.08

Employment of Personnel for Co-Curricular/Extra-Curriculum Activities 7-Dec-09

3120.09 Volunteers 9-Aug-10

3121 Criminal History Record Check 9-Aug-10

3122

Nondiscrimination and Equal Employment Opportunity 9-Aug-10

3122.01 Alcohol/Drug-Free Environment 7-Dec-09

3130 Assignment and Transfer 9-Aug-10

3132 Vacancies 9-Aug-10 25-Jul-11

3139 Employee Discipline 9-Aug-10

3140 Termination and Resignation 7-Dec-09

3141 Retirement 7-Dec-09

3142 Non-Renewal of a Teacher Contract 7-Dec-09

3160 Physical Examination 7-Dec-09

3161 Unrequested Leaves of Absence 7-Dec-09

3170 Substance Abuse 7-Dec-09

3210 Employee Ethics 7-Dec-09

3211

Whistleblower Protection, Professional Staff 8/24/2009 22-Aug-11

Page 28: BOARD OF EDUCATION - Cincinnati Public Schools | 13 681 2010 SPECIAL MEETING The Board of Education of the City School District of the City of Cincinnati, Ohio, met in special session

September 13 695 j. 2010

POLICY SERIES POLICY

# POLICY NAME

DATE OF LAST

REVISION PERSON

RESPONSIBLE

SCHEDULED TO BE

REVIEWED DATE

REVIEWED3000 PROFESSIONAL STAFF 7-Dec-09 Director Of HR 22-Aug-11

3213 Student Supervision and Welfare 7-Dec-09

3214 Employee Gifts 7-Dec-09

3215

Use of Tobacco by Professional Employees 7-Dec-09

3216 Employee Dress and Grooming 7-Dec-09

3217 Weapons 7-Dec-09

3220 Employee Evaluation 7-Dec-09

3231 Outside Activities of Employee 7-Dec-09

3242

Professional Development and Licensure 7-Dec-09

3243 Professional Meetings 7-Dec-09 26-Sep-11

3310

Freedom of Speech in Non- instructional Settings 7-Dec-09

3362 Workplace Harassment 7-Dec-09

3362.01 Threatening Behavior Toward Employees 7-Dec-09

3419 Group Health Plans 7-Dec-09

3419.02

Privacy Protections of Fully Insured Group Health Plans 7-Dec-09

3430 Leaves of Absence 7-Dec-09

3430.01 Family Medical Leave Act (FMLA) 8/24/2009

Page 29: BOARD OF EDUCATION - Cincinnati Public Schools | 13 681 2010 SPECIAL MEETING The Board of Education of the City School District of the City of Cincinnati, Ohio, met in special session

September 13 695 k. 2010

POLICY SERIES POLICY

# POLICY NAME

DATE OF LAST

REVISION PERSON

RESPONSIBLE

SCHEDULED TO BE

REVIEWED DATE

REVIEWED3000 PROFESSIONAL STAFF 7-Dec-09 Director Of HR 26-Sep-11

3430.02

Leave Of Absence for Employment By A Community School 12/7/2009

3440 Job-Related Expenses 7-Dec-09

3531 Unauthorized Work Stoppage 7-Dec-09 24-Oct-11

4000 CLASSIFIED STAFF Table of Contents 11-Aug-10 Director of HR 24-Oct-11

4111 Creating a Position 11-Aug-10

4112 Board Employee Communications 11-Aug-10

4120 Employment of Classified Employees 7-Dec-09

4120.01 Job Descriptions 7-Dec-09

4120.04 Employment of Substitutes 7-Dec-09

4120.09 Volunteers 11-Aug-10

4121 Criminal History Record Check 11-Aug-10

4122

Nondiscrimination & Equal Employment Opportunity 11-Aug-10

4122.01 Alcohol/Drug-Free Work Environment 7-Dec-09 28-Nov-11

4130 Assignment & Transfer 11-Aug-10

4139 Employee Discipline 11-Aug-10

4140 Termination or Resignation 11-Aug-10

Page 30: BOARD OF EDUCATION - Cincinnati Public Schools | 13 681 2010 SPECIAL MEETING The Board of Education of the City School District of the City of Cincinnati, Ohio, met in special session

September 13 695 l. 2010

POLICY SERIES POLICY

# POLICY NAME

DATE OF LAST

REVISION PERSON

RESPONSIBLE

SCHEDULED TO BE

REVIEWED DATE

REVIEWED

4000 CLASSIFIED STAFF 7-Dec-09 Director of HR 28-Nov-11 4141 Retirement 7-Dec-09

4160 Physical Examination 7-Dec-09

4161 Unrequested Leaves of Absence 7-Dec-09

4170 Substance Abuse 7-Dec-09

4210 Classified Employee Ethics 7-Dec-09

4211

Whistleblower Protection Classified Staff 8/24/2009

4213 Student Supervision & Welfare 7-Dec-09 12-Dec-11

4214 Employee Gifts 7-Dec-09

4215 Use of Tobacco by Classified Employees 7-Dec-09

4216 Employee Dress & Grooming 7-Dec-09

4217 Weapons 7-Dec-09

4220 Evaluation of Classified Employee 7-Dec-09

4231 Outside Activities of Classified Employee 7-Dec-09

4242 Development 7-Dec-09

4362 Workplace Harassment 7-Dec-09

4362.01 Threatening Behavior Toward Employees 7-Dec-09 January,2012

4419 Group Health Plans 7-Dec-09

Page 31: BOARD OF EDUCATION - Cincinnati Public Schools | 13 681 2010 SPECIAL MEETING The Board of Education of the City School District of the City of Cincinnati, Ohio, met in special session

September 13 695 m. 2010

POLICY SERIES POLICY

# POLICY NAME

DATE OF LAST

REVISION PERSON

RESPONSIBLE

SCHEDULED TO BE

REVIEWED DATE

REVIEWED4000 CLASSIFIED STAFF 8-Sep-08

Assistant Superintendent January,2012

4419.02

Privacy Protections of Fully Insured Group Health Plans 7-Dec-09

4422 Benefits for Non-represented Employee 7-Dec-09

4430.01 Family Medical Leave Act (FMLA) 8/24/2009

4430.02

Leave Of Absence For Employment By A Community School 12/7/2009

4440 Job Related Expenses 12/9/2009

4531 Unauthorized Work Stoppage 7-Dec-09

5000 STUDENTS 8-Sep-08 Assistant Superintendent March, 2012

5111

Eligibility of Resident/Nonresident Students 8-Sep-08

5111.01 Homeless Students 8-Sep-08

5112 Entrance Requirements 8-Sep-08

5113 Inter-District Open Enrollment 8-Sep-08 February,2012

5113.01

Schools of Choice and Magnet Schools Intra-District Open Enrollment 8-Sep-08

Page 32: BOARD OF EDUCATION - Cincinnati Public Schools | 13 681 2010 SPECIAL MEETING The Board of Education of the City School District of the City of Cincinnati, Ohio, met in special session

September 13 695 n. 2010

POLICY SERIES POLICY

# POLICY NAME

DATE OF LAST

REVISION PERSON

RESPONSIBLE

SCHEDULED TO BE

REVIEWED DATE

REVIEWED

5000 STUDENTS 8-Sep-08 Assistant Superintendent March, 2012

5113.02

School Choice Options Provided By the No Child Left Behind Act 8-Sep-08

5120 Assignment within District 8-Sep-08

5130 Withdrawal from School 8-Sep-08

5131 Student Transfers 8-Sep-08

5136

Cellular Telephones & Electronic Communications Devices 8-Sep-08

5200 Attendance 8-Sep-08

5215 Missing & Absent Children 8-Sep-08

5223 Absences for Religious Instruction 8-Sep-08 March, 2012

5230 Late Arrival & Early Dismissal 8-Sep-08

5310 Health Services 8-Sep-08

5320 Immunization 8-Sep-08

5330 Use of Medications 8-Sep-08

5340 Student Accidents 8-Sep-08

5341 Emergency Medical Authorization 8-Sep-08

5350 Student Suicide 8-Sep-08

5409 Student Acceleration 8-Sep-08

5410

Promotion, Academic, Placement, and Retention 8-Sep-08 April, 2012

5420 Reporting Student Progress 8-Sep-08

5421 Grading 8-Sep-08 5430 Class Rank 8-Sep-08

Page 33: BOARD OF EDUCATION - Cincinnati Public Schools | 13 681 2010 SPECIAL MEETING The Board of Education of the City School District of the City of Cincinnati, Ohio, met in special session

September 13 695 o. 2010

POLICY SERIES POLICY

# POLICY NAME

DATE OF LAST

REVISION PERSON

RESPONSIBLE

SCHEDULED TO BE

REVIEWED DATE

REVIEWED

5000 STUDENTS 8-Sep-08 Assistant Superintendent June, 2012

5451 Student Recognition 8-Sep-08

5460 Graduation Requirements 8-Sep-08

5463

Credits from State-Chartered, Special, & NonChartered Schools 8-Sep-08

5464 Early High School Graduation 8-Sep-08

5465 Commencement Exercises 2/23/2009

5500 Student Conduct 8-Sep-08 May, 2012

5510 Student Identification Tags 8-Sep-08

5511 Dress & Grooming 8-Sep-08

5511.01 School Uniforms 8-Sep-08

5512 Use of Tobacco 8-Sep-08

5513 Care of School Property 8-Sep-08

5515 Use of Motor Vehicles 8-Sep-08

5516 Student Hazing 8-Sep-08

5517 Workplace Harassment 8/24/2009

5517.01

Bullying & Other Forms of Aggressive Behavior 8-Sep-08

5520 Disorder & Demonstration 8-Sep-08

5530 Drug Prevention 8-Sep-08

5540 Interrogation of Students 8-Sep-08

5600 Student Discipline 8-Sep-08

5610

Removal, suspension, Expulsion, & Permanent Exclusion of Students 8-Sep-08

5610.01

Permanent Exclusion of Nondisabled Students 8-Sep-08

Page 34: BOARD OF EDUCATION - Cincinnati Public Schools | 13 681 2010 SPECIAL MEETING The Board of Education of the City School District of the City of Cincinnati, Ohio, met in special session

September 13 695 p. 2010

POLICY SERIES POLICY

# POLICY NAME

DATE OF LAST

REVISION PERSON

RESPONSIBLE

SCHEDULED TO BE

REVIEWED DATE

REVIEWED

5000 STUDENTS 8-Sep-08 Assistant Superintendent July, 2012

5610.02 In-School Discipline 8-Sep-08

5610.03 Emergency Removal of Students 8-Sep-08

5610.04

Suspension of Bus Riding/Transportation Privileges 8-Sep-08

5610.05 Prohibition from Extra-Curricular Activities 8-Sep-08 July, 2012

5610.06 Alternative to Suspension/Expulsion 8-Sep-08

5611 Due Process Rights 8-Sep-08

5630 Corporal Punishment 8-Sep-08

5710 Student Suggestions & Complaints 8-Sep-08

5722

School-Sponsored Publications & Productions 8-Sep-08

5724 Preparation for Voter Registration 8-Sep-08

5725 Students as Precinct Election Officials 8-Sep-08

5730

Equal Access for Nondistrict-Sponsored, Student Clubs & Activities 8-Sep-08

5751 Parental-Married Status of Students 8-Sep-08 August, 2012

5771 Search & Seizure 8-Sep-08

Page 35: BOARD OF EDUCATION - Cincinnati Public Schools | 13 681 2010 SPECIAL MEETING The Board of Education of the City School District of the City of Cincinnati, Ohio, met in special session

September 13 695 q. 2010

POLICY SERIES POLICY

# POLICY NAME

DATE OF LAST

REVISION PERSON

RESPONSIBLE

SCHEDULED TO BE

REVIEWED DATE

REVIEWED

5000 STUDENTS 8-Sep-08 Assistant Superintendent July, 2012

5772 Weapons 8-Sep-08

5820 Student Government 8-Sep-08

5830 Student Fund-Raising 8-Sep-08

5850 School Social Events 8-Sep-08

5860 Safety Patrol 8-Sep-08

5880 Public Performance by Students 8-Sep-08

5895 Student Employment 8-Sep-08

6000 FINANCES 12/21/2009 Treasurer September,2012

6105 Facsimile Signature 12/21/2009

6110 Federal Funds 12/21/2009

6140 Depository Agreements 12/21/2009

6144 Investments 12/21/2009 6144.01 Swap Policy 12/21/2009 6145 Borrowing 12/21/2009

6150 Tuition Income 12/21/2009 6151 Bad Checks 12/21/2009

6152 Student Fees, Fines & Charges 12/21/2009

6152.01 Waiver of School Fees 12/21/2009 October, 2012

6210 Fiscal Planning 12/21/2009

6220 Tax Budget Preparation 12/21/2009

6230 Tax Budget Hearing 12/21/2009

Page 36: BOARD OF EDUCATION - Cincinnati Public Schools | 13 681 2010 SPECIAL MEETING The Board of Education of the City School District of the City of Cincinnati, Ohio, met in special session

September 13 695 r. 2010

POLICY SERIES POLICY

# POLICY NAME

DATE OF LAST

REVISION PERSON

RESPONSIBLE

SCHEDULED TO BE

REVIEWED DATE

REVIEWED

6000 FINANCES 12/21/2009 Treasurer November,2012

6231 Appropriations & Spending Plan 12/21/2009

6232 Appropriations Implementation 12/21/2009

6233

Amenities for Participants at Meetings and/or other Occasions 12/21/2009

6320 Purchasing of Goods & Services 12/21/2009

Director of Purchasing

6320.01

Determination of Lowest Responsible Bidder 12/21/2009

6420.02 Business Policy 12/21/2009 November,2012

6350

Prohibition Against Contracting With A Person Against Whom An Unresolved Finding For Recovery Has Been Issued 12/21/2009

6424 Use of Purchasing Cards 12/21/2009

Director of Purchasing

6440 Cooperative Purchasing 12/21/2009

Director of Purchasing

6450

Equal & Fair Opportunity in Contract Employment and Business Opportunities 12/21/2009

6460 Vendor Relations 12/21/2009

6470 Payment of Claims 12/21/2009

6510 Payroll Authorization 12/21/2009

Page 37: BOARD OF EDUCATION - Cincinnati Public Schools | 13 681 2010 SPECIAL MEETING The Board of Education of the City School District of the City of Cincinnati, Ohio, met in special session

September 13 695 s. 2010

POLICY SERIES POLICY

# POLICY NAME

DATE OF LAST

REVISION PERSON

RESPONSIBLE

SCHEDULED TO BE

REVIEWED DATE

REVIEWED

6000 FINANCES 21-Dec-09 Treasurer

6520 Payroll Deductions 12/21/2009 November,2012

6600

Deposit of Public Funds; Cash Collection Points 12/21/2009 December,2012

6610 Student Activity Fund 12/21/2009

6621 Change Fund 12/21/2009

6661

Textbook & Instructional Materials Account 12/21/2009

6670 Trust Funds 12/21/2009 6680 Recognition 12/21/2009

6700 Fair Labor Standards Act (FLSA) 12/21/2009

6830 Audit 12/21/2009

6835 Audit Committee 12/21/2009

6836 Internal Auditor 12/21/2009 January, 2013

6900

School District Records Retention Disposal 12/21/2009

Director of Purchasing

7000 PROPERTY 24-Aug-09

Chief Operations Officer January, 2013

7100

Facilities Planning (Buildings, Materials, & Equipment) 8/24/2009

Director of Facilities

7217 Weapons 8/24/2009 Director of School Services

7230.01

Donations for Buildings & Grounds Projects 8/24/2009

Director of Facilities

Page 38: BOARD OF EDUCATION - Cincinnati Public Schools | 13 681 2010 SPECIAL MEETING The Board of Education of the City School District of the City of Cincinnati, Ohio, met in special session

September 13 695 t. 2010

POLICY SERIES POLICY

# POLICY NAME

DATE OF LAST

REVISION PERSON

RESPONSIBLE

SCHEDULED TO BE

REVIEWED DATE

REVIEWED

7000 PROPERTY 24-Aug-09

Chief Operations Officer February,2013

7250 Commemoration of School Facilities 8/24/2009

Director of Facilities

7300

Disposition & Acquisition of Real Property/Personal Property 8/24/2009

Director of Facilities

7310

Disposition of Surplus Property Not Including Real Estate 8/24/2009

Director of Purchasing

7410 Maintenance 8/24/2009

Director of School Services & Facilities

7420 Hygienic Management 8/24/2009 Director of Food Services February,2013

7430 Risk Reduction Program 8/24/2009

Director of School Services

7434 Use of Tobacco on School Premises 8/24/2009

Director of School Services

7440 Plant Security 8/24/2009 Director of School Services

7450 Property Inventory 8/24/2009 Director of Purchasing

7455 Accounting System for Fixed Assets 8/24/2009

Director of Purchasing

7460

Conservation of Energy & Natural Resources 8/24/2009

Director of School Services

7500 Community Learning Centers 8/24/2009

Director of Facilities

7510 Use of District Facilities 8/24/2009

Director of Food Services

Page 39: BOARD OF EDUCATION - Cincinnati Public Schools | 13 681 2010 SPECIAL MEETING The Board of Education of the City School District of the City of Cincinnati, Ohio, met in special session

September 13 695 u. 2010

POLICY SERIES POLICY

# POLICY NAME

DATE OF LAST

REVISION PERSON

RESPONSIBLE

SCHEDULED TO BE

REVIEWED DATE

REVIEWED

7000 PROPERTY 24-Aug-09

Chief Operations Officer March, 2013

7520 Restricted Uses of School Buildings 8/24/2009

Director of Food Services March, 2013

7530 Lending of District Owned Equipment 8/24/2009

Director of School Services

7530.01

Employee Use of Wireless Communication Devices (WCD's) 8/24/2009

Chief Information Officer

7540 Computer Technology & Networks 8/24/2009

Chief Information Officer

7540.01 Employee Technology Privacy 8/24/2009

Chief Information Officer

7540.02 District Web Page 8/24/2009

Chief Information Officer

7540.03

Student Network & Internet Acceptable Use & Safety 6/28/2010

Chief Information Officer

7540.04

Employee Network & Internet Acceptable Use & Safety 8/24/2009

Chief Information Officer

7540.05 Employee Electronic Mail 8/24/2009

Chief Information Officer

7540.06

Virtual Private Network VPN Account Request Form/Policy 8/24/2009

Chief Information Officer April, 2013

7550 Recreation Commission 8/24/2009

Director of Facilities

Page 40: BOARD OF EDUCATION - Cincinnati Public Schools | 13 681 2010 SPECIAL MEETING The Board of Education of the City School District of the City of Cincinnati, Ohio, met in special session

September 13 695 v. 2010

POLICY SERIES POLICY

# POLICY NAME

DATE OF LAST

REVISION PERSON

RESPONSIBLE

SCHEDULED TO BE

REVIEWED DATE

REVIEWED

8000 OPERATIONS 13-Aug-07

Chief Operations Officer April, 2013

8120

The Declaration Regarding Material Assistance/Non-Assistance to a Terrorist Organization (DMA) 13-Aug-07

Director of Purchasing

8000 OPERATIONS 13-Aug-07

Chief Operations Officer May, 2013

8310 Public Records 13-Aug-07 Legal Counsel

8320 Personnel Files 13-Aug-07

Director of Human Resources

8330 Student Records 13-Aug-07 Legal Counsel

8350 Confidentially 13-Aug-07 Legal Counsel

8400 School Safety 13-Aug-07 Director of School Services

8405 Environmental Health & Safety Issues 13-Aug-07

Director of School Services

8410 Crisis Intervention 13-Aug-07 Director of School Services

8420 Emergency Situations at Schools 13-Aug-07

Director of School Services May, 2013

8420.01

Planning for Natural & Man-Made Emergencies 13-Aug-07

Director of School Services

8431

Preparedness for Toxic Hazards Including Asbestos, Lead, & Mold 13-Aug-07

Director of School Services

Page 41: BOARD OF EDUCATION - Cincinnati Public Schools | 13 681 2010 SPECIAL MEETING The Board of Education of the City School District of the City of Cincinnati, Ohio, met in special session

September 13 695 w. 2010

POLICY SERIES POLICY

# POLICY NAME

DATE OF LAST

REVISION PERSON

RESPONSIBLE

SCHEDULED TO BE

REVIEWED DATE

REVIEWED

8000 OPERATIONS 13-Aug-07

Chief Operations Officer May, 2013

8442 Reporting Accidents 13-Aug-07 Director of School Services

8442.01 Worker's Compensation 13-Aug-07

Director of Human Resources

8450

Control of Casual-Contact Communicable Diseases 13-Aug-07

Director of School Services

8452 Automatic External Defibrillators (AED) 13-Aug-07

Director of School Services

8453

Direct Contact Communicable Diseases 13-Aug-07

Director of School Services

8453.01 Control of Blood-Borne Pathogens 13-Aug-07

Director of School Services

8452.02

Student Exposure To Blood Borne Pathogens 13-Aug-07

Director of School Services

8462 Student Abuse & Neglect 13-Aug-07 Legal Counsel June, 2013

8470 Sex Offender Notification 13-Aug-07 Legal Counsel

8475

Procedure for Background Checks for Consultants, Vendors, & Volunteers Not Employed By CPS 13-Aug-07

Director of Human Resources

8480 Alcoholic Beverage Permit Restriction 13-Aug-07

Director of Food Services

8500 Food Services 9-Aug-10 Director of Food Services

8510 Sale & consumption of Nutritional Foods 9-Aug-10

Director of Food Services

Page 42: BOARD OF EDUCATION - Cincinnati Public Schools | 13 681 2010 SPECIAL MEETING The Board of Education of the City School District of the City of Cincinnati, Ohio, met in special session

September 13 695 x. 2010

POLICY SERIES POLICY

# POLICY NAME

DATE OF LAST

REVISION PERSON

RESPONSIBLE

SCHEDULED TO BE

REVIEWED DATE

REVIEWED

8000 OPERATIONS 13-Aug-07

Chief Operations Officer June, 2013

8515 Wellness 9-Aug-10 Director of Food Services

8520 Food Services For Needy Children 13-Aug-07

Director of Food Services

8530 Lunchrooms 13-Aug-07 June, 2013

8540 Lunchroom Package Inspection 13-Aug-07

Director of Food Services July, 2013

8543

Direct Contact Communicable Diseases 13-Aug-07

Director of Food Services

8550 Vending Machines 9-Aug-10 Director of Food Services

8600.01 Supervision of Transported Students 13-Aug-07

Director of Transportation

8600.02 Transportation of Students 6/28/2010

Director of Transportation

8650

Transportation by District-Contracted Vans 13-Aug-07

Director of Transportation

8710 Insurance & Bonding 13-Aug-07 Legal Counsel

8800

Religious/Patriotic Ceremonies & Observances 13-Aug-07 Legal Counsel

9000 COMMUNITY ENGAGEMENT 21-Dec-09

Chief Officer, Public Affairs July, 2013

9111 Customer Service 12/21/2009

9120 Public Information Program 12/21/2009

Page 43: BOARD OF EDUCATION - Cincinnati Public Schools | 13 681 2010 SPECIAL MEETING The Board of Education of the City School District of the City of Cincinnati, Ohio, met in special session

September 13 695 y. 2010

POLICY SERIES POLICY

# POLICY NAME

DATE OF LAST

REVISION PERSON

RESPONSIBLE

SCHEDULED TO BE

REVIEWED DATE

REVIEWED

9000 COMMUNITY ENGAGEMENT 21-Dec-09

Chief Officer, Public Affairs August, 2013

9130 Public Concerns & Complaints 12/21/2009 August, 2013

9142 Community Involvement 12/21/2009

9150 School Visitors 12/21/2009

9160 Public Attendance at School Events 12/21/2009

9210 Citizen Organizations 12/21/2009

9270

Equivalent Education Outside the Schools (Home Schooling) 12/21/2009

9500

Relations with Educational Institutions & Organizations 12/21/2009

9555 Partnerships With Business 12/21/2009

9700 Relations With Special Interest Groups 12/21/2009

9800

High School Diplomas to World War II & Korean Conflict Veterans 12/21/2009

Page 44: BOARD OF EDUCATION - Cincinnati Public Schools | 13 681 2010 SPECIAL MEETING The Board of Education of the City School District of the City of Cincinnati, Ohio, met in special session

September 13 696 2010

REPORT OF THE PARTNERSHIP/PUBLIC ENGAGEMENT COMMITTEE The Partnership/Public Engagement Committee (PPE) met on Tuesday, September 7, 2010 at 4:00 PM at Rockdale Academy, 335 Rockdale Ave, 45229, in the cafetorium. FOR BOARD INFORMATION CPS Family & Civic Engagement (FCE) Plan Components District’s Parent Engagement Janet Walsh, Director of Public Affairs, updated the group on the background of House Bill 1, which established the Family and Civic Engagement requirements for Ohio schools. The District assembled a FCE team, who created a draft of a five-year plan for the program, as required by the Bill. Tracey Stillwell-Emery, Program Coordinator, advised that she is responsible for making sure that parent and the community engagement is supported at all levels of the District. Mrs. Stillwell-Emery works with all Title 1 schools and ensures schools are in compliance with State standards. Mrs. Cooper Reed, advised to set goals higher than compliance when it comes to parent engagement. Community Learning Centers (CLC): Parent and Community Engagement Julie Doppler, CLC Coordinator, reported that parent and community engagement is the “heart and soul” of Community Learning Centers. CLCs report data in terms of numbers of parents and community members, who attend events or volunteer. Ms. Doppler advised that CLCs are setting specific goals that will help provide understanding in engaging parents and community members. For example, a Resource Coordinator may set a goal to go into the community, attend meetings and understand what community and parents want and need for engagement to be successful. Being able to measure progress towards those goals will help in working towards better engagement. 2011 Local School Decision Making Committee (LSDMC) District-Wide Training Tom Rothwell, Assistant Superintendent, explained the workings of LSDMCs which are the primary governing body for each school in the district. The committee gives insight and input into important decisions that greatly impact students' lives and shape their educational experiences. Mr. Rothwell reported that expert cadres or volunteer LSDMCs will attend other LSDMC meetings to review how they are working, how things are being done and how school budgets and One-Plans are being completed. Mr. Rothwell also stated to the group that, “LSDMCs are the umbrella of all school organizations.” Civic Committees Committee member Cooper Reed informed the group that she would like to see citizen committees in the community be the “eyes and ears” for keeping the Board abreast of any issues or concerns that may affect the CPS community. These specific committees would advise the appropriate departments within the school district to enhance citizen engagement. Getting Our Kids To and From School Safely Transportation Updates First Student Jim Ring, Contract Manager for First Student, reported the following statistics on the number of school bus drivers, daily runs and the number of students transported. The following numbers are for all routes in Cincinnati that the District is responsible for transporting, which include public, non-public, charter and special needs students.

Page 45: BOARD OF EDUCATION - Cincinnati Public Schools | 13 681 2010 SPECIAL MEETING The Board of Education of the City School District of the City of Cincinnati, Ohio, met in special session

September 13 697 2010

REPORT OF THE PARTNERSHIP/PUBLIC ENGAGEMENT COMMITTEE (cont.)

Drivers and Monitors - 601; 431 Buses made 1315 runs daily; Total Runs, Year To Date – 16,565; Students Transported Year To Date – 263,444; and Students Transported Per Day – 21,053.

Mr. Ring advised the Committee that First Student strives for safe and perfect service on a daily basis. Their current on-time-performance for the CPS District is no lower than ninety-eight percent. Metro Alvin Wyatt, Safety Training and Security Service Manager for Metro Bus System, advised the group that Metro transports majority of CPS high school students and that Metro is happy to transport. Mr. Wyatt updated the Committee on the following three bus cards that metro student riders receive:

1. Green with white top – Ride for school extras only. Pay - $.50; 2. Pink with white top – Restricted bus card. No fare drop; and 3. CPS-Extra Curricular Student Pass (new) – Pass valid from 3:00pm-10:00pm and good for one trip per day. Pay $.50

transfer fee, if necessary. The Administration will look further into how to address transportation issues for students that miss the bus. Safe Routes to School Presentation Jennifer Henderson, Director of Community Engagement for the YMCA of Cincinnati, advised the Committee that CPS had been selected as one of the first large school districts in Ohio to participate in the Federal Safe Routes To School (SRTS) program, which is designed to improve the safety of children walking or biking to school. A CPS Steering Team will be established to coordinate SRTS across all schools, provide training to volunteers and break down any barriers to safer routes. The teams may include a principal, a resource coordinator, a LSDMC representative, parents, and a Security Resource Officer for each school. The STRS study will last 18-month and be coordinated by the Ohio Department of Transportation (ODOT) for grades K-8 and currently offered at Rockdale and South Avondale Elementary schools. The program will be implemented in the entire District by the end of the study. Cheron Reid, Rockdale Academy Principal, reported that she has had great success with the program at her school. Parent and community volunteers have been very instrumental in the “safe routes to school” program. PJ Baker, Iyanta Burns, April Green and Ms. Marche, parents and community members were present and updated the Committee on their success as “walking school bus volunteers” at Rockdale Academy. They advised that the program has made a major difference at their school. Committee member Cooper Reed, congratulated the school for making Adequate Yearly Progress and Continuous Improvement for the 2009-2010 School Year. The Meeting adjourned at 5:32 PM.

Page 46: BOARD OF EDUCATION - Cincinnati Public Schools | 13 681 2010 SPECIAL MEETING The Board of Education of the City School District of the City of Cincinnati, Ohio, met in special session

September 13 698 2010

REPORT OF THE PARTNERSHIP/PUBLIC ENGAGEMENT COMMITTEE (cont.)

Partnership/Public Engagement Committee Staff Liaisons Present Vanessa Y. White, Chair, absent Tom Rothwell, Ast. Superintendent Sean T. Parker Janet Walsh, CO Public Affairs Eileen Cooper Reed Michael Dresch, Director of Transportation Terry Elfers, Chief Operations Officer Dawn Grady, Marketing Manager Ralph Ruwan, Investigator First Student Terry Howard, Assistant Contract Manager, Beechmont Kathie McGee, Customer Service Manager Jim Ring, Contract manager Metro Bus System Darryl Haley, Chief Development & Marketing Office Alvin Wyatt, Safety Training & Security Service Manager YMCA Jennifer F. Henderson, Director of Community Engagement Mrs. White moved that the Report of the Partnership/Public Engagement Committee be accepted. Passed viva voce. President Reed declared the motion carried.

REPORT OF THE COMMITTEE OF THE WHOLE The Committee of the Whole met on Wednesday, September 8, 2010, at 4:00 PM at the Cincinnati Public Schools Education Center in Conference Room 1-A. Segment 3A Memorandum of Understanding (MOU) Ron Kull, Owner’s Authorized Representative, GBBN Mr. Kull reviewed the MOUs for the Chase School, Clark Montessori High School, Hoffman/Parham Elementary School (New Evanston School), and Western Hills/Dater High School. The MOUs will be included in the Treasurer’s Report at the Board’s September 13, 2010 meeting and Mr. Kull is recommending approval. Inclusion Plan Ron Kull, Owner’s Authorized Representative, GBBN The Committee reviewed the Inclusion Improvement Plan that was presented at the Committee of the Whole (COW) meetings on May 24, 2010 and August 4, 2010. The Committee expressed concerns about the organizational chart and the FMP Inclusion Budget.

Page 47: BOARD OF EDUCATION - Cincinnati Public Schools | 13 681 2010 SPECIAL MEETING The Board of Education of the City School District of the City of Cincinnati, Ohio, met in special session

September 13 699 2010

REPORT OF THE COMMITTEE OF THE WHOLE (cont.)

Martin Luther King Resolution Ron Kull and FMP Group

The Committee discussed and expressed concerns about prohibiting workers to work on the Martin Luther King Holiday.

The Committee recommended the Resolution Directing the Cincinnati Public Schools Administration to Contractually

Prohibit Contractors on Facilities Master Plan (FMP) Projects from Working on Martin Luther King Jr. Holiday be included on the agenda of the September 13 meeting for Board action. Future COW Meeting Topics The following topics will be discussed at future COW meetings: Audit Update, House Bill 264 Update, and Tracking Report. Assignments The Committee assigned the Superintendent to bring to the board a recommendation on the organization and budget of Supplier Diversity. Executive Session Eve Bolton moved and Chris Nelms seconded the motion to recess into Executive Session at 5:50 PM to Consider the Employment of a Public Employee or Official. The Committee reconvened to public session at 8:30 PM. The meeting adjourned at 8:31 PM. Mrs. White moved that the Report of the Committee of the Whole be accepted. Passed viva voce. President Reed declared the motion carried.

REVISED RECOMMENDATIONS OF SUPERINTENDENT OF SCHOOLS RECOMMENDATION 1 - CERTIFICATED PERSONNEL

A. RETIREMENT (Indicates that the employee’s application for retirement has been approved by STRS, effective the first day of the month. This recommendation is being made because the employee has completed the term of their employment, or due to disability status, or by mutual agreement. There is no mandatory retirement age for employees.) The following certificated employees have made application to the Ohio State Teachers Retirement System in accordance with the statutes of the State of Ohio. Yvonne Washington Teacher – Withrow International Service July 1

Page 48: BOARD OF EDUCATION - Cincinnati Public Schools | 13 681 2010 SPECIAL MEETING The Board of Education of the City School District of the City of Cincinnati, Ohio, met in special session

September 13 700 2010

RECOMMENDATION 1 - CERTIFICATED PERSONNEL (cont.) B. 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.) The following resignations have been received, for reasons as noted. Obie L. Cargile Substitute Teacher Other Employment August 20

Jaswinder Dhillon Teacher – Withrow University Relocating August 26

Joyce A. Linder Teacher – Woodward Career Personal Reasons August 30

Sheila B. McAdams School Nurse Personal Reasons August 1

Scott Reisbord Substitute Teacher Study August 1

Damon L. Sewell Asst Principal – Aiken College & Career Personal Reasons August 5

Steven L. Stirn Teacher – Walnut Hills Personal Reasons August 2

Ronald W. Stoerker Substitute Teacher Personal Reasons August 18

Lillie M. White Substitute Teachers Study August 17

C. 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. Effective date as indicated. Teacher – Class V (Master’s Degree plus 30 semester hours) Melissa J. Culyer To: $68,623.42 From: $66,428.13 August 3

La’Keisha Cunningham 58,572.76 53,677.37 August 3

Sharon A. Ginter 79,640.46 77,377.09 August 3

Sheryl L. Mobley-Brown 72,689.66 70,492.22 September 12

Moussa Ndiaye 58,572.76 53,677.37 August 3

Teacher – Class IV (Master’s Degree) Akiko N. Aloway To: $42,937.16 From: $40,608.68 August 2

Susan Brown 62,750.68 57,380.58 September 12

Kathy Damron 70,492.22 65,440.04 August 3

Erin A. Drake 53,677.37 46,640.39 August 3

Gary Favors 66,428.13 61,375.93 August 3

Julie J. Frampton 53,677.37 40,608.68 August 3

Brian J. Goslee 59,393.29 45,291.42 August 3

Julie R. Jestice 59,393.29 48,994.64 August 2

Nicole M. Lindsey 59,393.29 37,567.07 August 2

Lillie R. Newberry 77,377.09 72,202.11 August 1

Phyllis E. Parrish 66,428.13 61,375.93 August 3

Alison M. Scholl 53,677.37 49,974.14 September 12

Seth L. Williams 40,608.68 37,567.07 August 3

Page 49: BOARD OF EDUCATION - Cincinnati Public Schools | 13 681 2010 SPECIAL MEETING The Board of Education of the City School District of the City of Cincinnati, Ohio, met in special session

September 13 701 2010

RECOMMENDATION 1 - CERTIFICATED PERSONNEL (cont.) Teacher - Class III (Bachelor’s Degree with 150 semester hours) Marie A. Allison To: $68,095.01 From: $67,433.41 August 3

Shannon L. Burks-Locke 61,375.93 60,714.35 August 3

Catherine A. Chandler 65,440.04 60,714.35 August 2

Molly S. Dixon 39,921.32 36,905.47 August 3

Lisa J. Eicher 37,567.07 36,905.47 September 12

Pamela F. McCudden 65,440.04 64,778.43 August 3

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) Tara Lindberg To: .60 From: .80 August 15

School Nurse – Class V (Master’s Degree plus 30 semester hours) Katherine J. Delk-Calkins To: .80 From: 1.00 August 4

Teacher – Class V (Master’s Degree plus 30 semester hours) Mark A. Frommeyer To: .50 From: 1.00 August 1

Judith D. McNamara .80 1.00 August 17

Tracy L. Sheridan 1.00 .50 August 17

Teacher - Class III (Bachelor’s Degree with 150 semester hours) Kathy M. Ridder To: 1.00 From: .50 August 16

E. 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 a teaching certificate as required by Section 3319.30 of 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. Coordinating Teacher - $34.11 per hour (in-service rate) Service Delivery for Students with Multiple Disabilities – (IDEA-B) 10 hours Teresa A. Conley* Kathleen S. Mitchell* Charlene Younger*

Terri A. Ferguson* Irena V. Woodham*

Lead Teacher Training – TES – 16 hours Donna F. Kavanaugh Michael D. Turner

Page 50: BOARD OF EDUCATION - Cincinnati Public Schools | 13 681 2010 SPECIAL MEETING The Board of Education of the City School District of the City of Cincinnati, Ohio, met in special session

September 13 702 2010

RECOMMENDATION 1 - CERTIFICATED PERSONNEL (cont.) E. ADDITIONAL ASSIGNMENT (cont.) Teacher - $34.11 per hour (extended employment rate) (cont.) Social Studies Short Cycle Assessments – Curriculum – 15 hours Barbara A. Luken

ABLE Program (ABLE Grant) – 100 hours Martha C. Craft* Alexa H. Noel*

Complete Work on Student Services Website – Student Services – (IDEA-B) - 70 hours Susan M. Almer*

Home Instructor - $27.81 per hour (extended employment rate)

Christine M. Antram 32 hours Roxanna M. Melton* (IDEA-B) 300 hours

Antonio DeVond* (IDEA-B) 150 hours Sonja Phillips-Anderson 25 hours

Elaine C. Eckstein 35 hours Yolanda Bunch Smith* (IDEA-B) 162 hours

Antasio Holley 150 hours Grant K. Stanley* (IDEA-B) 10 hours

Cynthia Lockett-Nelson* (IDEA-B) 150 hours

The following persons are recommended to perform additional responsibilities as assigned, at the salary shown. Funding is from the General Fund and (*) denotes Other than General Fund. Responsibilities will be one of the following for each individual: Preparation for IEP students new to Western Hills Engineering. Name Location Position No. of

Days Daily Rate

Daniel J. Ley West Hills Engineering Psychologist 5 340.04

The following teachers are recommended to receive supplemental contracts for the school year 2010-11. Payment will be as provided under the Athletic and Co-curricular Activities of Schedules E and F of the Professional Salary Schedule for the amount shown as maximum salary. Salaries that include a 10% longevity increment are indicated by a number sign (#) and @ indicates 50% time. Funding is from the General Fund. The supplemental limited contract shall state that the Board of Education gives notice of non-reemployment for the ensuing school year. Name School Position Amount Janice A. Beaver S.C.P.A. Middle School Test Coordinator 1027.61 # Thomas W. Blair Oyler Sr Hi Hd Varsty Football Coach 5605.72 # Steven D. Brogden Aiken College Sr Hi Asst Var Football Coach 3819.37 Aaron P. Brown AWL MS Volleyball Coach 1401.32 Anita W. Burke Hughes Center Sr Hi Varsity Basketball Coach 4559.24 # Anita W. Burke Hughes Center Sr Hi Asst Var Softball Coach 1284.55 # Anita W. Burke Hughes Center Sr Hi Varsity Volleyball Coach 2569.07 # Gregory R. Conwell Taft High School Sr Hi Asst Var Football Coach 2100.65 #@ William E. Cook III Dater High School MS Hd Football Coach A 2880.49 Bryan Cooley Hartwell MS Asst Football Coach 2055.26 # Maria I. Davis Shroder MS Volleyball Coach 700.66 @ Zachary R. Davis Withrow Univ. Sr Hi Asst Football (Frosh) Ch 1868.42 Dennis C. Doppes Hughes Center Sr Hi Hd Varsty Football Coach 5605.72 # Ryan A. Drake Withrow Univ. Sr Hi Asst Var Football Coach 3819.37 # Jacqueline A. Finnegan Woodward Career Sr Hi Cheerleader Coach 1541.43 # Kathryn T. Folino Oyler High School Test Coordinator 1198.89 #

Page 51: BOARD OF EDUCATION - Cincinnati Public Schools | 13 681 2010 SPECIAL MEETING The Board of Education of the City School District of the City of Cincinnati, Ohio, met in special session

September 13 703 2010

RECOMMENDATION 1 - CERTIFICATED PERSONNEL (cont.) E. ADDITIONAL ASSIGNMENT (cont.) Kathryn T. Folino Oyler Middle School Test Coordinator 1027.62 # Joy A. Fowler S.C.P.A. Sr Hi Club Advisor 705.64 # Susan G. Fox Oyler MS Volleyball Coach 1401.32 Bradley A. Gerard S.C.P.A. Scenic Director 6500.07 # Daryl B. Goldstein S.C.P.A. Choreographer 3528.18 # Kimberly A. Goodlett S.C.P.A. High School Test Coordinator 1089.90 Steven E. Grayson Clark Montessori Sr Hi Asst Football (Frosh) Ch 1868.42 Troy A. Green Taft High School Sr Hi Asst Var Football Coach 2100.65 #@ Mark W. Hicks Dater High School Sr Hi Athletic Trainer 1712.73 # Zachary S. Horn Clark Montessori Sr Hi Asst Football (Frosh) Ch 1868.42 Bobby J. Jenkins Shroder MS Hd Football Coach A 2880.49 Paul Jenne Western Hills Univ. Sr Hi Hd Varsty Football Coach 5096.11 Gina Kleesattel S.C.P.A. Major Musical Director 6500.70 # George L. Kontsis Walnut Hills Sr Hi Hd Varsty Football Coach 5605.72 # Mary Lenning S.C.P.A. Elem Drama Production Director 1986.06 Katherine L. Magistrelli S.C.P.A. Costume Design/Makeup Director 6500.70 # Amy M. Martini Western Hills Univ. Sr Hi Varsity Soccer Coach 2335.52 Lindsay A. McCaslin Aiken College Sr Hi Res Cheerleader Coach 1167.77 William R. Miller Walnut Hills MS Hd Football Coach A 2880.49 Spencer D. Morgan Hughes Center Sr Hi Reserve Basketball Coach 2880.49 Spencer D. Morgan Hughes Center Sr Hi Ast Var Volleyball Coach 1167.77 Stacy A. Morganroth-Lapham Hartwell Middle School Technology Coord 685.08 # Anita Murray Withrow Univ. Sr Hi Athletic Trainer 1712.73 # Jeffrey W. New S.C.P.A. Lighting Director 6500.70 # William A. Owens Woodward Sr Hi Asst Var Football Coach 4201.31 # Jeremy A. Patterson Woodward Sr Hi Hd Varsty Football Coach 5096.11 Dion J. Reyes Walnut Hills Sr Hi Varsity Volleyball Coach 2335.52 David G. Roth S.C.P.A. Senior High Drama 3528.18 # Eric M. Rothwell Walnut Hills Sr Hi Varsity Soccer Coach 2335.52 Patricia C. Rozow S.C.P.A. Choreographer 3528.18 # Keith V. Rucker Aiken College Sr Hi Asst Var Football Coach 3819.37 Michael E. Sage Oyler Sr Hi Asst Var Football Coach 4201.31 # W. David Scholl Oyler Sr Hi Athletic/Artistic Dir 6311.36 # W. David Scholl Oyler Sr Hi Yearbook Advisor 2178.96 Thomas A. Sharp Walnut Hills Sr Hi Reserve Football Coach 1434.01 @ Clifford A. Shumar Aiken College Sr Hi Weight Training Coach 1557.02 Thomas J. Stark Dater High School MS Volleyball Coach 1541.15 # Donald E. Stocker Walnut Hills MS Head Cross-Country Coach 1541.15 # Mark A. Thompson Westwood MS Volleyball Coach 1541.45 # Jimmy Lee Turner Walnut Hills Sr Hi Asst Var Football Coach 3819.37 # William R. Valenzano Walnut Hills Sr Hi Varsity Cross-Ctry Coach 1557.02 Robert A. Veite Mt. Washington MS Volleyball Coach 1541.45 # Gerald K. Warmack Shroder Sr Hi Hd Varsty Football Coach 5096.11

Page 52: BOARD OF EDUCATION - Cincinnati Public Schools | 13 681 2010 SPECIAL MEETING The Board of Education of the City School District of the City of Cincinnati, Ohio, met in special session

September 13 704 2010

RECOMMENDATION 1 - CERTIFICATED PERSONNEL (cont.) E. ADDITIONAL ASSIGNMENT (cont.) Name School Position Amount Ashley N. Welker Walnut Hills Sr Hi Cheerleader Coach 1401.32 Carl J. Wiers Clark Montessori MS Special Sports Coach 934.20 Carl J. Wiers Clark Montessori Sr Hi Ast Var Cross-Ctry Coach 1167.77 Sarah M. Woodward Woodward Sr Hi Varsity Volleyball Coach 2335.52 Bryan Wyant Hughes Center Sr Hi Varsity Basketball Coach 4144.77 Bryan Wyant Hughes Center Sr Hi Varsity Softball Coach 2335.52

F. 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 2010-11 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 September 14, 2010. Assistant Principal – 210 days Shay M. Rendleman-Smith $87,108.17 Aiken College & Career

Teacher – Class V (Master’s Degree plus 30 semester hours) Lee A. Wones $51,192.08

Teacher – Class IV (Master’s Degree)

Helene L. Cowit $59,393.29 @ .70

Teacher - Class II (Bachelor’s Degree) Sarah M. Beischel $36,905.47 Marjorie D. Platt $48,835.67

Andrew J. Meyer 36,905.47

Substitute Teacher – Class III – $115.98 per day Monique M. Gittens Elise M. Marrero David J. McCarthy

William Andrew Houston

Substitute Teacher – Retiree – $114.29 per day Gloria J. Butler Ralph L. Moon Deborah J. Welles

Mary V. Lierl

Substitute Teacher – Class I – $102.54 per day Jeanne C. Bond Heather Marie Hale Alexa H. Noel

Robert W. Cheney Kristina M. Kemen Thomas A. Owens

Lori L. Ertel Anne M. Miceli Emily A. West

Zondra Williams Greene

Page 53: BOARD OF EDUCATION - Cincinnati Public Schools | 13 681 2010 SPECIAL MEETING The Board of Education of the City School District of the City of Cincinnati, Ohio, met in special session

September 13 705 2010

RECOMMENDATION 1 - CERTIFICATED PERSONNEL (cont.) F. APPOINTMENT (cont.) The following persons are recommended to perform responsibilities as assigned. Funding is from the General Fund. Effective date is September 14, 2010.

Daily

Name Location Position Days Rate

James A. Van Orsdel Variable Sub Administrator 180 392.07

G. CHANGE IN STATUS (A movement from one position to another, but not considered a promotion.) The Superintendent recommends approval of a change in status for the following. Funding is from the General Fund. Effective date as indicated. Teacher – Class IV (Master’s Degree) Mary Lynn N. Cracchiolo $59,393.29 @ .60 August 1 Class III Sub

Djuana A. Duncan 44,975.66 August 4 Class III Sub

Carol C. Del Prince 46,640.39 August 24 Class IV Sub

Teacher - Class III (Bachelor’s Degree with 150 semester hours) Kimberly A. Maguire $37,567.07 August 16 Class III sub

Catherine A. Wolfe 37,567.07 August 1 Class III Sub

Teacher - Class II (Bachelor’s) Josepha A. Ciani $39,261.86 August 2 Class III Sub

Ryan M. Luken 36,905.47 August 30 Instructor Assistant

Gregory W. Magness 42,619.25 August 23 Class III Sub

Substitute Teacher – Class III - $115.93 Sylvia Hill August 1 Class IV Sub

Andrea A. Rogers August 22 Class I Sub

Continuing Contract Status From Limited Contract, effective 2010-11 school year

Pamela N. Bailey In Board proceedings of August 9, 2010, a continuing contract was approved for Deborah A. Holloway. This action should be rescinded.

Page 54: BOARD OF EDUCATION - Cincinnati Public Schools | 13 681 2010 SPECIAL MEETING The Board of Education of the City School District of the City of Cincinnati, Ohio, met in special session

September 13 706 2010

RECOMMENDATION 1 - CERTIFICATED PERSONNEL (cont.) H. PERFORMANCE INCENTIVE PAYMENTS FOR ELEMENTARY INITIATIVE SCHOOLS WHO MET ADEQUATE YEARLY PROGRESS (AYP) Deputy Superintendent of Turn-Around Schools

Catherine L. Mitchell 3,000.00 Douglass

Dana R. Abner 2,000.00 Jacqueline A. Johnson 2,000.00

Trisha K. Bales 2,000.00 Talia Johnson 1,200.00

Judith Ann Brown 2,000.00 Beverly Baughman Mallory 2,000.00

Leonetta A. Bryant 2,000.00 Monica Mallory 1,000.00

Susan J. Carey 1,600.00 Jennifer McAdams 2,000.00

Jacqueline Carter 2,000.00 Constance A. McCarthy 2,000.00

James R. Compton 1,000.00 Bonnie McCoy 2,000.00

Veronica K. Cotton 2,000.00 Judith D. McNamara 2,000.00

Levonne Cummings-Burroughs 400.00 Rosemary Nance 2,000.00

Tracie L. Ditchen 2,000.00 Mary Ottlinger 2,000.00

Jewel F. Dixon 2,000.00 Carmina H. Patton 2,000.00

Pamela C. Edwards 2,000.00 Denise N. Penn 2,000.00

Andrita J. George 2,000.00 Renee Y. Rashad 2,000.00

Manuela J. Giannini 800.00 Shelley A. Roberts 2,000.00

Charles E. Harris 1,000.00 Shelia Y. Southall 2,000.00

Anthony Hollin 2,000.00 Nancy E. Suer 1,000.00

Rubbie Howell 2,000.00 Trina Tolbert 2,000.00

Tara K. Jennings 1,000.00 Jennifer H. Tribble 2,000.00 Ethel M. Taylor Academy

Catherine Ackerson 2,000.00 Anne Wilke Franklin 2,000.00

Margaret M. Alexander 400.00 Christopher F. Gfroerer 1,200.00

Barbara A. Anderson 2,000.00 Harriet Hancock 1,000.00

Cynthia M. Bodinski 2,000.00 Erin M. Hedges 2,000.00

Emily N. Bruns 1,000.00 Julia M. Hess 2,000.00

Karen A. Chowning 2,000.00 Miriam E. A. Hill 800.00

Priscilla L. Copas 2,000.00 Cheryle W. Jackson 2,000.00

Laura Coyne 2,000.00 Joyce M. Johnson 2,000.00

Michael Dinkins 2,000.00 Bjorn E. Knudsen 1,000.00

David A. Dixon 2,000.00 Patricia D. Liljequist 2,000.00

Kathryn J. Doyle 2,000.00 Marsha S. Marcus 2,000.00

Donna M. Ewald 1,000.00 Sean A. McCauley 2,000.00

Terri A. Ferguson 2,000.00 Carolyn W. Powers 2,000.00

Jennifer L. Fischer 2,000.00 John M. Ristau 2,000.00

Page 55: BOARD OF EDUCATION - Cincinnati Public Schools | 13 681 2010 SPECIAL MEETING The Board of Education of the City School District of the City of Cincinnati, Ohio, met in special session

September 13 707 2010

RECOMMENDATION 1 - CERTIFICATED PERSONNEL (cont.) H. PERFORMANCE INCENTIVE PAYMENTS FOR ELEMENTARY INITIATIVE SCHOOLS WHO MET ADEQUATE YEARLY PROGRESS (AYP) (cont.) Ethel M. Taylor Academy (cont.)

Gail C. Ronkin 2,000.00 Scott Alan Sulek 2,000.00

Judy A. Ruttle 2,000.00 Julie A. Warmack 2,000.00

Katie E. Shipman 1,000.00 Michelle E. Wright 2,000.00

Deborah C. Snyder 2,000.00 Rockdale Academy

Patricia J. Bosken 2,000.00 Elveta L. Ogle 2,000.00

Lynn M. Collins 2,000.00 Sharon G. Plummer 1,000.00

Beverly A. Davis 2,000.00 Karen Kay Parker 2,000.00

Djuana A. Duncan 1,000.00 Yolanda Plair-Franklin 2,000.00

Stephen E. Duwell 2,000.00 Cheron N. Reid 2,000.00

Denielle P. Endres 2,000.00 Tina N. Ritter 2,000.00

Randolph Gilbert 1,000.00 Annie L. Rollins 2,000.00

Brenda L. Hensley 2,000.00 Carita A. Settles 2,000.00

Sarah C. Irey 1,000.00 Tyran Stallings 2,000.00

Sarah Jackson 2,000.00 Vernetta G. Stanton 2,000.00

Meggan D. Johnson 2,000.00 Robby Thompson 2,000.00

Stacey M. Johnson 2,000.00 Alice J. Vesper 1,600.00

Loucresha Jones 2,000.00 Christa D. Wall 2,000.00

Linda S. Levine 2,000.00 Anna L. Weber 2,000.00

Sheila A. Lige 2,000.00 Brian R. Wesler 1,000.00

Brenda C. Maupins 2,000.00 Linda Williams 2,000.00

Ayana Najuma 2,000.00 Lindsay Wood 2,000.00

Monica D. O'Neal 2,000.00 Natalie B. Yankosky 2,000.00 Roll Hill

Amalie J. Brewer 1,400.00 Kathleen A. Dennison 2,000.00

Lynn A. Brigner 2,000.00 Lynn M. Eckert 2,000.00

Cashawn Brown 2,000.00 Erica L. Eichler 2,000.00

Debra C. Brown 2,000.00 Rhonda E. Ferguson 2,000.00

Rosalyn J. Butts 2,000.00 Leniese M. Fuqua 2,000.00

Brandi Caldwell-Henderson 2,000.00 Corine Gibson 2,000.00

John F. Copenhaver 2,000.00 Sallie V. Graves-Hill 2,000.00

Barbara A. Corbin 2,000.00 Tiffini C. Gray 1,000.00

La'Keisha Cunningham 2,000.00 Robert M. Hale 1,000.00

Cynthia E. Davis 800.00 Amber L. Hamilton-White 2,000.00

Veda Davis 2,000.00 Surome R. Hazel 2,000.00

Page 56: BOARD OF EDUCATION - Cincinnati Public Schools | 13 681 2010 SPECIAL MEETING The Board of Education of the City School District of the City of Cincinnati, Ohio, met in special session

September 13 708 2010

RECOMMENDATION 1 - CERTIFICATED PERSONNEL (cont.) H. PERFORMANCE INCENTIVE PAYMENTS FOR ELEMENTARY INITIATIVE SCHOOLS WHO MET ADEQUATE YEARLY PROGRESS (AYP) (cont.) Roll Hill (cont.)

Damaris G. Holocher 2,000.00 Sara A. Pierce 1,200.00

Michelle K. Horning 2,000.00 Usha Ranganath 2,000.00

Jvelyn Latham Hubbard 2,000.00 Scott Reisbord 2,000.00

Paula Jackson 2,000.00 Dolores Smith 2,000.00

Renata L. Jackson 2,000.00 Jeanna R. Smith 2,000.00

Teresa M. Jones 2,000.00 David P. Snider 2,000.00

Angela M. Kimberlin 2,000.00 Yvett Spivey-Mosley 2,000.00

Bjorn E. Knudsen 1,000.00 Meredith Turner 2,000.00

Phyllis E. Parrish 2,000.00 Mary Wiesman 200.00

Jeremy A. Patterson 2,000.00 Victoria A. Witkowski 2,000.00 Rothenberg

Janet E. Albright-Willis 2,000.00 Sheila L. King 2,000.00

Jennifer P. Beckham 2,000.00 Lauren F. Lux 2,000.00

Amy L. Blase 2,000.00 Monica Mallory 1,000.00

R. Glenn Calhoun 2,000.00 John J. Martella 2,000.00

Carmie Chambers 2,000.00 Agreta L. Mason 2,000.00

Leah Dennis-Ellsworth 200.00 Laura Ann Max 1,000.00

Annette L. DiGirolamo 2,000.00 Ellen G. McGoron 2,000.00

Cathleen M. Farrell 2,000.00 Peifang Pan 2,000.00

Della M. Goodwin-Sebron 2,000.00 Sandra K. Roberson 2,000.00

Amy Renee Gunnels 2,000.00 Tyler D. Rowlette 1,000.00

Tara N. Harris 2,000.00 Malaika Rudolph-Fletcher 2,000.00

Terri A. Hart 2,000.00 Maureen Rose Simpson-Henson 1,800.00

Patricia J. Hicks 800.00 Alesia D. Smith 2,000.00

Milbeth E. Hinton 2,000.00 Nicole M. Strehle 2,000.00

Brendetta L. Johnson-Young 2,000.00 Megan D. Thompson 400.00

Rena T. Jones 2,000.00 Matthew J. Vale 2,000.00 Taft Elementary

Cheryl W. Abney-Green 2,000.00 Donna J. Fields 2,000.00

Muzette Britt 1,000.00 Randall W. Gibson 2,000.00

Stacey Burnam 2,000.00 Paula Hameen 2,000.00

Carla J. Burris 2,000.00 Evette T. Harris 400.00

Jaumall A. Davis 2,000.00 Deborah A. Holloway 2,000.00

Hope L. Denham 2,000.00 Clarissa Jagers-Watson 1,000.00

Mary F. Dulworth 2,000.00 Toresa Jenkins 2,000.00

Page 57: BOARD OF EDUCATION - Cincinnati Public Schools | 13 681 2010 SPECIAL MEETING The Board of Education of the City School District of the City of Cincinnati, Ohio, met in special session

September 13 709 2010

RECOMMENDATION 1 - CERTIFICATED PERSONNEL (cont.) H. PERFORMANCE INCENTIVE PAYMENTS FOR ELEMENTARY INITIATIVE SCHOOLS WHO MET ADEQUATE YEARLY PROGRESS (AYP) (cont.) Taft Elementary (cont)

Bryan K. Jones 2,000.00 Patrice D. Tolble 2,000.00

Lisa M. Kelly 200.00 Tyler D. Rowlette 1,000.00

Laura Ann Max 1,000.00 Maureen Rose Simpson-Henson 200.00

Carla L. Mayo 1,200.00 Melanie B. Sinkfield 2,000.00

Kimar C. Morris 1,000.00 Laura M. Sublett 2,000.00

Danielle N. Pankey 2,000.00 Lintonia A. Wyche 2,000.00

Kathryn Robinson 2,000.00

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. Beverly Ionna Support Specialist November 1

Robert Phair Paraprofessional June 1

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. Michelle Christopher Paraprofessional Other Employment August 17 Reva Dumas Paraprofessional Other Employment August 17 Mary Hyatt Paraprofessional Other Employment August 17 Gwendolyn Jackson Sub Food Service Helper Personal Reasons August 24 Jocelyn Jones Paraprofessional Other Employment September 3 Maria Kitsinis Paraprofessional Personal Reasons August 1 Eloisa Lasita Paraprofessional Other Employment August 17 Kenneth Lee Sr. Res Basketball Coach Personal Reasons September 3

Page 58: BOARD OF EDUCATION - Cincinnati Public Schools | 13 681 2010 SPECIAL MEETING The Board of Education of the City School District of the City of Cincinnati, Ohio, met in special session

September 13 710 2010

RECOMMENDATION 2 - CIVIL SERVICE PERSONNEL (cont.) B. RESIGNATION (cont.) Sally Lutz Paraprofessional Other Employment August 13 Birtile McDaniels Paraprofessional Relocating August 27 Joseph McFadden Paraprofessional Study August 20 Wendy McHale Paraprofessional Study August 16 Katie Mellman Paraprofessional Other Employment August 12 Kendra Schenk Paraprofessional Other Employment August 6 Anne Stadtmiller Paraprofessional Other Employment August 18 C. SERVICES COMPLETED (Marks the end of a temporary assignment.) The services of the following, temporarily appointed, have been completed effective as indicated. Lois Bracht Auxiliary School Clerk August 27 D. DISMISSAL (Action necessary to terminate a non-administrative employee.) The Superintendent recommends that the dismissal of the following employees be confirmed. Mesha Billings Custodian 2 September 14 Sharon Black Custodian 2 September 14 Chaka Peters Paraprofessional September 14 Sheila Schroder Occupational Therapy Asst. August 20 In the Board proceedings of April 12, 2010 a dismissal was approved for Annie Johnson. This action should be rescinded. E. LEAVE OF ABSENCE (Indicates that an employee has been approved for a designated period of time for reasons such as study, medical or FMLA.) The Superintendent recommends granting the leave of absence, without pay, as requested by the following. Mary Beth Friedhoff Paraprofessional Medical August 16 Ashley Hicks Paraprofessional Study September 21 Emmerson Mincy Paraprofessional Study August 17 Kimberly Turnbow Paraprofessional Medical August 16

Page 59: BOARD OF EDUCATION - Cincinnati Public Schools | 13 681 2010 SPECIAL MEETING The Board of Education of the City School District of the City of Cincinnati, Ohio, met in special session

September 13 711 2010

RECOMMENDATION 2 - CIVIL SERVICE PERSONNEL (cont.) F. CHANGE IN STATUS (A movement from one position to another, but not considered a promotion.) The Superintendent recommends approval of a change in status for the following. Funding is from the General Fund, except as otherwise noted by an asterisk (*). Substitute Paraprofessional From Amita Boolchand $14.50 hr. Various Paraprofessional $14.50 hr. August 17 Tammy Merritts $14.50 hr. Various Paraprofessional $14.50 hr. August 17 G. 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 Darin Battle Taft High Sr. Hi Asst Band Director $1868.42 Joseph Berta Clark Montessori Sr. Hi Asst Freshman Football Coach 1868.42 Dionne Daniels Carson MS Activities Coord 934.20 Wendell Davenport Roselawn MS Head Basketball Coach 1167.76@ Antonio Davis Withrow Sr. Hi Asst Var Football Coach 3819.37 Lark Dudley Western Hills Sr. Hi Asst Var Football Coach 3819.37 Charles Dukes Oyler MS Head Football Coach 2880.49 Charles Dukes Oyler MS Head Basketball Coach 2569.07 Chik Fung Roselawn MS Club Advisor – Arts & Crafts 622.80 Charles Gamble Withrow Sr. Hi Head Var Football Coach 5096.11 Edna Gibbs Aiken Sr. Hi Var Volleyball Coach 2335.52 Joseph Godbey Hughes Sr. Hi Head Freshman Football Coach 2880.49 Joseph Godbey Hughes Sr. Hi Var Wrestling Coach 2335.52 LaVette Grayson Woodward Sr. Hi Asst Var Volleyball Coach 1284.55# Lanier Hardy Sr. Woodward Sr. Hi Head Freshman Football Coach 2880.49 Claude Henderson Clark Montessori MS Head Football Coach 934.20 Terance Hill Aiken Sr. Hi Freshman Volleyball Coach 1401.32 James Holland Western Hills Sr. Hi Head Freshman Football Coach 2880.49 Cynthia Hughes SCPA Elem Newspaper Sponsor 513.81# Ralph Jones Taft High Sr. Hi Asst Var Football Coach 4201.31

Page 60: BOARD OF EDUCATION - Cincinnati Public Schools | 13 681 2010 SPECIAL MEETING The Board of Education of the City School District of the City of Cincinnati, Ohio, met in special session

September 13 712 2010

RECOMMENDATION 2 - CIVIL SERVICE PERSONNEL (cont.) G. ADDITIONAL ASSIGNMENT (cont) Athletic and Co-curricular Activities (cont.) Salaries that include a 10% longevity increment are indicated by a number sign (#) and @ at 50%.

Name School Position Amount Sharon Jones Hughes Sr. Hi Asst Var Football Coach 1904.58@ Bonita Lott Roselawn MS Club Advisor – Friday School Club 311.40@ Bonita Lott Roselawn MS Club Advisor – Social Skills Club 311.40@ Robert Moore Carson MS Club Advisor – Yearbook 622.80 Samantha Panno Roselawn MS Club Advisor – Social Skills Club 311.40@ Samantha Panno Roselawn MS Club Advisor – Friday School Club 311.40@ Chrishawna Stewart Hartwell MS Club Advisor – Morning Guard Coord 622.80 Ricky Thomas Oyler Sr. Hi Var Volleyball Coach 2335.52 Ricky Thomas Oyler Sr. Hi Var Track Coach 2335.52 Kenneth Thornton Hughes Sr. Hi Asst Var Football Coach 3819.37 Kenneth Thornton Hughes Sr. Hi Var Baseball Coach 2335.52 Stanley West Jr. Clark Montessori Sr. Hi Res Football Coach 2868.02 Tionne Williams Shroder MS Volleyball Coach 700.66@ H. 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 (*). Sign Language Interpreter (Unclassified) Cassandra Boyd $24.37 hr. Rees E. Price August 20 Nicholas Miller $23.86 hr. Dater High August 23 Amy Truman $23.86 hr. Shroder August 23 Licensed Practical Nurse (Unclassified) Krista Hughes $20.30 hr. Fairview August 18 Tina Wessel $20.30 hr. Pleasant Ridge Mont August 18 Auxiliary School Clerk (Unclassified) Lisa Luebbe $14.21 hr. Auxiliary Services September 14 Student Services Assistant (Unclassified) Ella Hamilton $12.08 hr. Rees E. Price August 24 Rebecca Perry $12.08 hr. Roberts August 25 Theresa Whitfield $12.08 hr. Hartwell August 24

Page 61: BOARD OF EDUCATION - Cincinnati Public Schools | 13 681 2010 SPECIAL MEETING The Board of Education of the City School District of the City of Cincinnati, Ohio, met in special session

September 13 713 2010

RECOMMENDATION 2 - CIVIL SERVICE PERSONNEL (cont.) H. APPOINTMENT (cont.) Custodian 2 (Casual) Steven Dyson $15.74 hr. Various September 14 Substitute Paraprofessional Elizabeth Martin $12.08 hr. Various August 18 Clerical Substitute 2 Glenda Evans $13.36 hr. Various September 14 Ingrid Sandidge $13.36 hr. Various August 24 Special Duty Police Jesse Olverson $31.00 hr. Various September 14 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 Amanda Ball Walnut Hills Sr. Hi Res Soccer Coach $1557.02 Janice Bennett Walnut Hills Sr. Hi Asst Var Soccer 1167.77 Christopher Bishop Shroder Sr. Hi Asst Var Football Coach 4201.31# Craig Black Western Hills Sr. Hi Asst Var Football Coach 3819.37 Gary Blanton Clark Montessori Sr. Hi Var Soccer Coach 2335.52 Michelle Bolden Withrow Sr. Hi Cheerleader Coach 1401.32 Becky Breetz Walnut Hills MS Volleyball Coach 1401.32 Sherri Britten Taft High Sr. Hi Res Cheerleader Coach 1167.77 Benjamin Britton Walnut Hills MS Tennis Coach 1401.32 Randall Bruegge Western Hills Sr. Hi Var Soccer Coach 2335.52 Reginald Byarse Western Hills Sr. Hi Asst Var Football Coach 3819.37 Thomas Claggett Western Hills Sr. Hi Asst Res Football Coach 2335.52 Travis Coleman Withrow Sr. Hi Asst Res Football Coach 2335.52 Tabitha Conwell Taft High Sr. Hi Drill Team 1712.73# Daniel Deering Clark Montessori MS Special Sports Coach 934.20 Alejanra Delgado Walnut Hills Sr. Hi Res Soccer Coach 1557.02 Karen Dewar Withrow Sr. Hi Var Volleyball Coach 2335.52 Julianne Dietz Walnut Hills Sr. Hi Asst Var Volleyball Coach 1167.77 Ameth Diop Withrow Sr. Hi Var Soccer Coach - Boys 1167.76 Jerald Dixon Clark Montessori Sr. Hi Freshman Soccer Coach 1401.32 Gerald Dogan Withrow Sr. Hi Var Soccer Coach – Girls 1167.76 Ronald Dumas Walnut Hills Sr. Hi Var Golf Coach 1557.02 John Dunn II Western Hills Sr. Hi Res Football Coach 2868.02 Sarah Dunn Walnut Hills Sr. Hi Res Volleyball Coach 1557.02

Page 62: BOARD OF EDUCATION - Cincinnati Public Schools | 13 681 2010 SPECIAL MEETING The Board of Education of the City School District of the City of Cincinnati, Ohio, met in special session

September 13 714 2010

RECOMMENDATION 2 - CIVIL SERVICE PERSONNEL (cont.) H. APPOINTMENT (cont.) Athletic and Co-curricular Activities (cont.) Salaries that include a 10% longevity increment are indicated by a number sign (#) and @ at 50%.

Name School Position Amount Dustin Edwards Walnut Hills Sr. Hi Asst Var Cross Country Coach 1167.77 Jerome Edwards Woodward Sr. Hi Res Football Coach 2868.02 Brian Fitzpatrick Walnut Hills Sr. Hi Asst Var Football Coach 1909.69@ Brian Fitzpatrick Walnut Hills Sr. Hi Asst Res Football Coach 1167.76@ Darryl Fitzgerald Shroder Sr. Hi Asst Var Football Coach 1909.68@ Brooke Goodwin Aiken Sr. Hi Cheerleader Coach 1401.32 Kendra Harrison Shroder Sr. Hi Asst Var Volleyball Coach 583.88@ Kendra Harrison Shroder Sr. Hi Var Volleyball Coach 1167.76@ Henry Harvey Aiken Sr. Hi Var Football Coach 2548.05@ Rodney Heath Aiken Sr. Hi Asst Var Football Coach 3819.37 Roosevelt Howard Jr. Hughes Sr. Hi Asst Freshman Football Coach 1868.42 Edward Jackson Clark Montessori Sr. Hi Asst Freshman Football Coach 1868.42 Michael Jackson Woodward Sr. Hi Asst Var Football Coach 3819.37 Kimberly Johnson Taft High Sr. Hi Var Volleyball Coach 2569.07# Christopher Kanis Walnut Hills Sr. Hi Asst Var Soccer 1167.77 Jessica Kleisinger Walnut Hills MS Soccer Coach 1401.32 Wade Lacey Sr. Walnut Hills Sr. Hi Var Tennis Coach 1557.02 Mark Lemen Aiken Sr. Hi Asst Res Football Coach 2335.52 Brian Lowe Clark Montessori Sr. Hi Var Volleyball Coach 2335.52 Melodie Mahlerwein Clark Montessori Sr. Hi Asst Var Volleyball Coach 583.88@ Melodie Mahlerwein Clark Montessori MS Volleyball Coach 700.66@ Michael Martin Taft High Sr. Hi Head Var Football Coach 5605.72# Fred Mathis Western Hills Sr. Hi Asst Var Football Coach 3819.37 Cheryl Mitchell Taft High Sr. Hi Cheerleader Coach 1401.32 Joseph Nolan Walnut Hills MS Soccer Coach 1401.82 Peggy Peebles Western Hills Sr. Hi Var Volleyball Coach 2335.52 Joseph Piening Walnut Hills Sr. Hi Asst Freshman Football Coach 1868.42 Scott Rawlings Hughes Sr. Hi Athletic Trainer 1712.73 Gregory Reece Clark Montessori MS Special Sports Coach 934.20 Rodney Roberts Withrow Sr. Hi Head Freshman Football Coach 2880.49 John Sanders Jr. Shroder Sr. Hi Asst Var Football Coach 1909.68 Steve Sheehan Clark Montessori Sr. Hi Asst Var Football Coach 3819.37 Khristine Smith Shroder Sr. Hi Asst Var Volleyball Coach 583.88@ Khristine Smith Shroder Sr. Hi Head Var Volleyball Coach 1167.76@ Joseph Smith Clark Montessori Sr. Hi Asst Freshman Football Coach 1868.42 Armand Tatum Jr. Walnut Hills Sr. Hi Head Freshman Football Coach 2880.49 Maurice Thomas Shroder MS Asst Football Coach 1868.42

Page 63: BOARD OF EDUCATION - Cincinnati Public Schools | 13 681 2010 SPECIAL MEETING The Board of Education of the City School District of the City of Cincinnati, Ohio, met in special session

September 13 715 2010

RECOMMENDATION 2 - CIVIL SERVICE PERSONNEL (cont.) H. APPOINTMENT (cont.) Athletic and Co-curricular Activities (cont.) Salaries that include a 10% longevity increment are indicated by a number sign (#) and @ at 50%. Name School Position Amount Nancy Thomas-Rohlfer Walnut Hills Sr. Hi Res Cheerleader Coach 1167.77 Nicolas Thompson Clark Montessori Sr. Hi Asst Freshman Football Coach 1868.42 Mark Traxler Clark Montessori Sr. Hi Freshman Soccer Coach 1401.32 Troy Tuck Walnut Hills Sr. Hi Asst Res Football Coach 1167.76@ Troy Tuck Walnut Hills Sr. Hi Asst Var Football Coach 1909.69@ Kenneth Vance Clark Montessori Sr. Hi Asst Var Soccer Coach 1167.77 Jennifer Vinson Clark Montessori Sr. Hi Asst Var Volleyball Coach 583.86@ Jennifer Vinson Clark Montessori MS Volleyball Coach 700.66 Christopher West Clark Montessori Sr. Hi Orchestra Director 1557.02 Terrence West Withrow Sr. Hi Head Res Football Coach 2868.02 Brandon Williams Hughes Sr. Hi Asst Var Football Coach 1909.68@ George Williams Western Hills Sr. Hi Asst Freshman Football Coach 1868.42 George Williams Aiken Sr. Hi Asst Freshman Football Coach 1868.42 Melva Williams Shroder Sr. Hi Cheerleader Coach 1401.32 Allison Wilson Walnut Hills MS Volleyball Coach 1401.32 I. PROMOTION (Indicates that the employee is being recommended for a position with greater compensation and responsibilities.) The Superintendent recommends approval of a promotion for the following. Funding is from the General Fund, except as otherwise noted by an asterisk (*). Level 1A Building Engineer (Classified) From Frederick Allen $1829.08 bwk. Shroder Level 1 Bldg Eng $1642.87 bwk September 14 Reuben Edwards $1829.08 bwk. Dater Mont Level 1 Bldg Eng $1642.87 bwk September 14 J. PERFORMANCE INCENTIVE PAYMENTS FOR ELEMENTARY INITIATIVE SCHOOLS WHO MET ADEQUATE YEARLY PROGRESS (AYP) Douglass

Darlisa Anderson 1,000.00 Sylvia Hammond 1,000.00

Gregory D. Cannon 1,000.00 Adam D. Hayden 1,000.00

Edward E. Dale 1,000.00 Larita R. Hayden 500.00

Tonya R. Dumas 1,000.00 Amy M. Humphrey 1,000.00

Shelby R. Givens-Blackmon 1,000.00 Ivy D. Jackson 1,000.00

William D. Goss 1,000.00 Gwendolyn Johnson 1,000.00

Page 64: BOARD OF EDUCATION - Cincinnati Public Schools | 13 681 2010 SPECIAL MEETING The Board of Education of the City School District of the City of Cincinnati, Ohio, met in special session

September 13 716 2010

RECOMMENDATION 2 - CIVIL SERVICE PERSONNEL (cont.) J. PERFORMANCE INCENTIVE PAYMENTS FOR ELEMENTARY INITIATIVE SCHOOLS WHO MET ADEQUATE YEARLY PROGRESS (AYP) (cont.) Douglass (cont.)

Eula B. Melson 1,000.00 Lottie L. Simpson 1,000.00

Nancy M. Peno 1,000.00 Pamela K. Zerbe 1,000.00 Ethel M. Taylor

Premila Bajaj 1,000.00 Linda T. Poynter 1,000.00

Robin G. Dunlap 1,000.00 Barbara L. Raheem 1,000.00

Tina D. Hayes 1,000.00 Susan Schroeder 1,000.00

Pamela T. Jones-Sims 1,000.00 Dora D. Stutson 1,000.00

Wendy W. Leach 1,000.00 Rockdale Academy

Iyanta F. Burns 1,000.00 Monica Gentry 1,000.00

Natalie D. Chandler 1,000.00 Gwendolyn Hall 1,000.00

Lisa A. Chenault-Fooks 1,000.00 Sharon D. McPherson 1,000.00

John Childress IV 1,000.00 Brandy Taylor 1,000.00

Tiffany R. Cross 1,000.00 Luecreasia M. Walker 1,000.00

Velma J. Crow 1,000.00 Michelle Weathers 1,000.00 Roll Hill

Barbara S. Anderson 1,000.00 Tammy Maureen Merritts 1,000.00

Theresa R. Bullucks 1,000.00 Emmerson W. Mincy 1,000.00

Sandi Dee Carr 1,000.00 George E. Riley Jr. 1,000.00

Tazah S. Daniels 1,000.00 Jongi K. Turney 1,000.00

Erin K. Gittinger 1,000.00 Chonese Williams 1,000.00

Marguerite Johnson 1,000.00 Rothenberg

Roberto L. Allen 1,000.00 Victoria Jerrels 1,000.00

Tammy M. Butts 1,000.00 Georgia L. Keith 1,000.00

Michael Scott Flesher 1,000.00 Anne M. Stadtmiller 1,000.00

Rhonda Jennings 1,000.00 Taft Elementary

Karen Adeniyi 1,000.00 Barbara E. Huntley 1,000.00

Nina Baker 500.00 Cheri E. Johnson 1,000.00

Amanda M. Bauman 1,000.00 Rosemary M. Ogg 1,000.00

Aisha Berry 1,000.00 Sarah Parker 1,000.00

Brandie L. Holley 1,000.00 Alena N. Smith 1,000.00

Page 65: BOARD OF EDUCATION - Cincinnati Public Schools | 13 681 2010 SPECIAL MEETING The Board of Education of the City School District of the City of Cincinnati, Ohio, met in special session

September 13 717 2010

REVISED RECOMMENDATIONS OF SUPERINTENDENT OF SCHOOLS-(cont.) RECOMMENDATION 3 - DATER HIGH SCHOOL TUITION WAIVER

The Superintendent recommends approval be given to the waiver of tuition for a twelfth grader at Dater High School. This recommendation is in accordance with Ohio Revised Code Section 3313.64(F)(10). This is the student's senior year at Dater High School. JM has moved out of the Cincinnati Public Schools attendance area. The Cincinnati School District will receive the State ADM funding for the student's attendance. RECOMMENDATION 4 – APPROVAL OF A UTILITY EASEMENT FOR WOODFORD SCHOOL The Superintendent recommends Board Authorization of the President and Treasurer to execute a Permanent Easement for Duke Energy to Provide Utilities for Woodford School. RECOMMENDATION 5 – APPROVAL OF A UTILITY EASEMENT FOR CLARK MONTESSORI The Superintendent recommends Board Authorization of the President and Treasurer to execute a Permanent Easement for Duke Energy to Provide Utilities for Woodford School. RECOMMENDATION 6 - MEMORANDUM OF UNDERSTANDING FOR WESTERN HILLS/DATER HIGH

SCHOOL

The Superintendent recommends approval of this MOU for the LFI for additional square footage of 2,000sf making up a portion of the connector, auditorium and natatorium. RECOMMENDATION 7 - MEMORANDUM OF UNDERSTANDING FOR HOFFMAN/PARHAM PK-8 The Superintendent recommends approval of this MOU for the LFI portions of this project. It encompasses an additional 3,800 square footage to meet program. An additional 3,200 square footage is for additional classrooms for 50 students and special finishes for the ELA’s. RECOMMENDATION 8 - MEMORANDUM OF UNDERSTANDING FOR CLARK MONTESSORI HIGH SCHOOL The Superintendent recommends approval of this MOU for the LFI portions of this project. It encompasses an additional 3,500 square footage for program purposes and material and scope upgrades for geothermal wells for heating and cooling, MSD-Green Demonstration project that includes rain gardens and bioswalls, previous concrete and pavers, intensive and extensive live vegetative roofs, a parapet wall for safety on the green rood, a TPO roof on the small plus terrace, roof type A (a protective layer for the green roof installation) and a premium for High-Impact interior wall materials. RECOMMENDATION 9 - MEMORANDUM OF UNDERSTANDING FOR CHASE SCHOOL

The Superintendent recommends approval of this MOU for the LFI portions of this project. It encompasses an additional square footage of 2,820 square footage and material upgrades on gym windows, ELA finishes, moveable partitions, poured rubber safety surface in Pre-K and upper class play areas.

Mary A. Ronan

Superintendent of Schools

Page 66: BOARD OF EDUCATION - Cincinnati Public Schools | 13 681 2010 SPECIAL MEETING The Board of Education of the City School District of the City of Cincinnati, Ohio, met in special session

September 13 718 2010

REVISED RECOMMENDATIONS OF SUPERINTENDENT OF SCHOOLS-(cont.) Mrs. Bates moved and Mr. Parker seconded the motion that the Revised Recommendations of the Superintendent of Schools be approved as amended. Ayes: Members Bates, Bolton, Ingram, Nelms, Parker, White, President Reed (7) Noes: None President Reed declared the motion carried.

REPORT OF THE TREASURER 1. Receipt of Donation from US Defense Finance & Accounting Service – That record be made of the receipt of a

donation from US Defense Finance & Accounting Service in the amount of $10 to Taft High School. The donation is to be used for future scholarships. This was deposited into Fund 19-Misc.Local.

2. Receipt of Donation from Building Healthy Lives Foundation – That record be made of receipt of two donations

from Building Healthy Lives Foundation totaling of $5,125 to Kilgour Elementary. The donation is to be used for Kilgour’s student incentives program to purchase general supplies and materials for the students and staff at Kilgour. This was deposited into Fund 19-Misc.Local.

3. Receipt of Commission from Tri County Food Service & Distributing, Inc. – That record be made of the receipt of

commission from Tri County Food Service & Distributing, Inc. in the amount of $56.76 to the Adult Basic Literacy Education Program. The commission is to be used at the discretion of the Program Manager to award scholarships to GED graduates. This was deposited into Fund 19-Misc.Local.

4. Receipt of Commission from Tri County Food Service & Distributing, Inc. – That record be made of the receipt of

commission from Tri County Food Service & Distributing, Inc. in the amount of $14.52 to the Adult Basic Literacy Education Program. The commission is to be used at the discretion of the Program Manager to award scholarships to GED graduates. This was deposited into Fund 19-Misc.Local.

5. Receipt of Donation from Abitibi-Consolidated Corp. – That record be made of the receipt of a donation in the

amount of $15.07 from Abitibi-Consolidated Corp. to Roselawn Condon. The donation is to be used for the students at Roselawn. This was deposited into Fund 19-Misc.Local.

6. Receipt of Donation from Abitibi-Consolidated Corp. – That record be made of the receipt of a donation in the

amount of $17.58 to Pleasant Hill from Abitibi-Consolidated Corp. The donation is to be used for the students and staff at Pleasant Hill. This was deposited into Fund 19-Misc.Local.

7. Receipt of Donation from Terry Vine Photography – That record be made of the receipt of a donation in the amount

of $750 from Terry Vine Photography to Midway Elementary. The donation is to be used to support students and staff at Midway. This was deposited into Fund 19-Misc.Local.

8. Receipt of Donation from Norman Townsel, Chase, and The Urban Institute – That record be made of the receipt of

three donations totaling $185 to Cincinnati Public Schools/Research & Development Department from Norman Townsel, Chase, and The Urban Institute. The donation is to be used professional development within Cincinnati Public Schools. This was deposited into Fund 19-Misc.Local.

Page 67: BOARD OF EDUCATION - Cincinnati Public Schools | 13 681 2010 SPECIAL MEETING The Board of Education of the City School District of the City of Cincinnati, Ohio, met in special session

September 13 719 2010

REPORT OF THE TREASURER 9. Agreement with CTB/McGraw-Hill, LLC – That the Treasurer be authorized to enter into an agreement with

CTB/McGraw-Hill LLC for materials and scoring for the District’s standardized testing program at a maximum cost of $31.75 per student. The CTB contract is from October 1, 2010 through June 30, 2013 at a cost not to exceed $600,000 at $200,000 per year. Funding is from the General Fund, Test Administration’s Budget.

10. Agreement with Children’s Hospital Medical Center– That the Treasurer be authorized to enter into an agreement

with Cincinnati Children’s Hospital Medical Center to provide physical therapy services to CPS students identified by CPS at the CPS facilities mutually agreed to by the parties. Unless otherwise agreed to by the parties, each participant will provide services one day per week for eight (8) hours per day. The parties will mutually agree upon the day of the week and hours. Participant will not provide services during CPS Winter Holiday Break or Spring Break. The parties will mutually agree on the number of participants participating in an experience. The contract is from September 15, 2010 to June 30, 2011 at a cost not to exceed $17,632.00. Funding is from Fund 0516 – IDEIA B.

11. Agreement with Brustein & Manasevit – That the Treasurer be authorized to enter into an agreement with Brustein &

Manasevit, Attorneys At Law specializing in federal education law to provide legal consultation and conduct a mock compliance review of the Cincinnati Public School’s grants under the Individuals with Disabilities Education Act and to provide legal advice regarding the American Recovery and Reinvestment Act (ARRA) funds and other federal grants. Agreement includes an on-site visit (3days) and an analysis of information gathered during the on-site visit. The contract is from September 14, 2010 through June 30, 2011at a cost not to exceed $41,980.00. Funding of $31,980.00 is from Fund 0516 – IDEIA B. Funding of $10,000.00 is from Fund 0572 – Title I – ARRA.

12. Amendment to Consultant Agreement with Eagle Energy – That the Treasurer be authorized to amend the consultant

agreement with Eagle Energy (proceedings June 28, 2010, page 535) for an additional $5,500 (for a total not to exceed $11,000.00) to write a complaint to the PUCO and attend hearing against Duke Energy for electric utility overcharges. Funding is from the General Fund – Utilities Budget.

13. Payment In Lieu of Taxes Agreement with 65 West, LLC – That the Treasurer be authorized to enter into a Payment

In Lieu of Taxes Agreement with 65 West, LLC, thereby authorizing a real property tax exemption of 100 percent for a period of 15 years in connection with the construction of a new building containing one hundred and twenty-nine (129) units of apartment housing in compliance with Leadership in Energy and Environmental Design (“LEED”) Certified, Silver, Gold or Platinum standards, as defined by the U.S. Green Building Council, located at 65 West McMillian Street, Cincinnati, Ohio 45219 at an estimated construction cost of $16,687,000 in the City of Cincinnati Community Reinvestment Area (CRA). During the period of time in which the tax exemption is in effect, 65 West, LLC shall pay to Cincinnati Public Schools an amount equal to 25% of the increased taxes that would have been levied, had the (abatement) CRA not been in effect. Annual revenue to Cincinnati Public Schools is estimated at $100,292.21. The 15 year revenue is estimated at $1,504,383.11

14. Payment In Lieu of Taxes American Can Building, LLC. – That the Treasurer be authorized to enter into a Payment

In Lieu of Taxes Agreement with American Can Building, LLC., thereby authorizing a real property tax exemption of 100 percent for a period of 8 years in connection with the redevelopment of an existing, vacant industrial building, known as the American Can Factory Building, at 4101 Spring Grove Avenue, into a mixed-use development containing residential and non-residential space, at an estimated project cost of $13,000,000 in the City of Cincinnati Community Reinvestment Area. During the period of time in which the tax exemption is in effect, American Can Building, LLC shall pay to Cincinnati Public Schools an amount equal to 25% of the increased taxes that would have been levied, had the (abatement) CRA not been in effect. Annual revenue to Cincinnati Public Schools is estimated at $78,132.60. The 8 year revenue is estimated at $625,060.80.

Page 68: BOARD OF EDUCATION - Cincinnati Public Schools | 13 681 2010 SPECIAL MEETING The Board of Education of the City School District of the City of Cincinnati, Ohio, met in special session

September 13 720 2010

REPORT OF THE TREASURER 15. Payment In Lieu of Taxes Agreement with RBM Development Company, LLC – That the Treasurer be authorized

to enter into a Payment In Lieu of Taxes Agreement with RBM Development Company, LLC, thereby authorizing a real property tax exemption of 100 percent for a period of 15 years in connection with the construction of a 132,000 square-foot office building a the property located at 4820 Red Bank Road, Cincinnati, Ohio 45227 at an estimated aggregate cost of $15,000,000. The construction shall be in compliance with (i) applicable building code and zoning regulations; (ii) Leadership in Energy and Environmental Design (“LEED”) Certified, Silver, Gold or Platinum standards, as defined by the U.S. Green Building Council; and (iii) the Company has registered with the U.S. Green Building Council with intent to certify such compliance During the period of time in which the tax exemption is in effect, RBM Development Company, LLC shall pay to Cincinnati Public Schools an amount equal to 25% of the increased taxes that would have been levied, had the (abatement) CRA not been in effect. Annual revenue to Cincinnati Public Schools is estimated at $90,153. The 15 year revenue is estimated at $1,352,295.

16. Payment In Lieu of Taxes MLH Cincinnati USA, LLC. – That the Treasurer be authorized to enter into a Payment In

Lieu of Taxes Agreement with MLH Cincinnati USA, LLC., thereby authorizing a real property tax exemption of 100 percent for a period of 12 years in connection with the construction of a 15,000 square-foot, two-story restaurant, brewery, and beer garden within the Cincinnati Riverfront Park at an estimated cost of $4,000,000 in the Cincinnati Community Reinvestment Area. During the period of time in which the tax exemption is in effect, MLH Cincinnati USA, LLC shall pay to Cincinnati Public Schools an amount equal to 25% of the increased taxes that would have been levied, had the (abatement) CRA not been in effect. Annual revenue to Cincinnati Public Schools is estimated at $24,040.80. The 12 year revenue is estimated at $288,489.60.

17. Payment In Lieu of Taxes Sky Lofts, LLC– That the Treasurer be authorized to enter into a Payment In Lieu of Taxes

Agreement with Sky Lofts, LLC, thereby authorizing a real property tax exemption of 100 percent for a period of 12 years in connection with the renovation of a warehouse/industrial building located at 310 Culvert Street, Cincinnati, Ohio 45202 into commercial office space in compliance with Leadership in Energy and Environmental Design (“LEED”) Certified Silver, Gold or Platinum standards, as defined by the U.S. Green Building Council, at an estimated construction cost of $3,401,547 in the City of Cincinnati Community Reinvestment Area. During the period of time in which the tax exemption is in effect, Sky Lofts, LLC. shall pay to Cincinnati Public Schools an amount equal to 25% of the increased taxes that would have been levied, had the (abatement) CRA not been in effect. Annual revenue to Cincinnati Public Schools is estimated at $20,443.98. The 12 year revenue is estimated at $245,327.73.

18. Payment In Lieu of Taxes Fay Limited Partnership & Wallick/Stern-Hendy Properties, LLC – That the Treasurer

be authorized to enter into a Payment In Lieu of Taxes Agreement with Fay Limited Partnership & Wallick/Stern-Hendy Properties, LLC, thereby authorizing a real property tax exemption of 100 percent for a period of 8 years in connection with the renovation of an 893 unit HUD subsidized apartment community, reducing the community to 703 units and enhancing its security at 3710 President Drive, 2164 Faraday Road, and parcels on Nottingham Road and Williamsburg Drive, Cincinnati, Ohio 45225, at an estimated cost of $21,334,150.00 in the City of Cincinnati Community Reinvestment Areas. Fay Limited Partnership & Wallick/Stern-Hendy Properties, LLC shall pay to Cincinnati Public Schools an amount equal to 25% of the increased taxes that would have been levied, had the (abatement) CRA not been in effect. Annual revenue to Cincinnati Public Schools is estimated at $128,222.51. The 8 year revenue is estimated at $1,025,780.07.

Page 69: BOARD OF EDUCATION - Cincinnati Public Schools | 13 681 2010 SPECIAL MEETING The Board of Education of the City School District of the City of Cincinnati, Ohio, met in special session

September 13 721 2010

REPORT OF THE TREASURER 19. Designation of Public Depositories – Written application has been submitted by Cincinnati City School District for the

use and safekeeping of Payroll Disaster Recovery deposits of the Board of Education of the City School District of the City of Cincinnati for the period of September 14, 2010 through August 20, 2011 in the maximum amounts listed in each instance.

Active Money

Account

Interim Deposits

Maximum Greater Cincinnati Credit Union $10,000,000 $0 That the Greater Cincinnati Credit Union is hereby designated depositories of Payroll Disaster Recovery Accounts

monies of said Board for the maximum amounts indicated: Greater Cincinnati Credit Union $10,000,000 20. Receipts – The following monies have been received in the Treasurer’s Office and deposited into Fund 0019 – Other

Grants Fund, as listed:

From Location Amount NKOA Academy of World Language $ 450

NKOA Riverview East Academy $ 800

NKOA Roselawn Condon $ 500

NKOA Woodford Paideia $1,500

21. Payment for Legal Services from General Fund General Counsel’s Office – That the following invoices be

approved for payment:

a. AMS Depo – Professional services provided for depositions for the months of July and August 2010.

$ 927.00

b. Around-the-Clock – Professional services provided for depositions for the months of July and August 2010.

$ 2,081.85

c. Crawford – Professional services provided for third party administration for the month of July 2010.

$ 425.00

d. David C. DiMuzio, Inc. – Professional services provided for property tax appeals for the month of August 2010.

$ 12,789.55

e. NKU Alternative Dispute Resolution Center – Professional services provided for mediation for the month of August 2010.

$ 600.00

f. McCaslin, Imbus & McCaslin. – Professional services provided for general liability litigation and personnel litigation for the month of July 2010.

$ 2,030.00

22. Settlement Agreement – That the following be approved for payment: To UST Fund, State of Ohio for the Petroleum

Underground Storage Tank Release Compensation Board for fees for tanks at issue for the 1989 through 2004 program years. $ 7,200.00

Page 70: BOARD OF EDUCATION - Cincinnati Public Schools | 13 681 2010 SPECIAL MEETING The Board of Education of the City School District of the City of Cincinnati, Ohio, met in special session

September 13 722 2010

REPORT OF THE TREASURER

LATE REQUEST 23. Agreements with Consultants – The Treasurer has executed agreements with the following consultants/organizations:

Consultant Date(s) Amount Funding Source a. College Information Center – To inform students and parents at Walnut Hills High School about college bound

process and ACT/SAT preparation.

Martha B. Geller August 23, 2010 – July 1, 2011

$59,000 General Fund Walnut Hills High School Budget

b. Math Tutor – To assist struggling students at Rothenberg Preparatory Academy reach indicator goals for 2010-2011

school year.

Justin Harris August 18, 2010 – May 25, 2011

$50,038 Fund 0537 – Title I School Improvement Grant

24. Agreement with Mayerson Academy – That the Treasurer be authorized to enter into an agreement with Mayerson

Academy for contracted services of five (5) School Improvement Coaches to work directly with Title I schools in “school improvement” status based on the 2009-10 determination of Adequate Yearly Progress (AYP) receiving School Improvement grants. The services will be provided onsite in schools and classrooms within the district supported framework of the professional learning communities. The School Improvement Coaches will assist teachers with the implementation of the district literacy program, math/science and reading/social studies specialists, All School Improvement Plan (ASIP) Process and other school improvement programs/models. The effective date of the contract is August 2, 2010 through June 10, 2011 at a cost not to exceed $330,120. Funding is from Fund 0536 – Title I School Improvement Grant.

25. Renewal of Agreement with The End Zone Club, Inc. – That the Treasurer be authorized to renew the agreement with

The End Zone Club, Inc. for the 2010-2011 school year to provide students with skills through conflict management to Elementary Students at the A2S/A2E program. This agreement is for the period August 1, 2010 through July 31, 2011 at an amount not to exceed $68,000. Funding is from Fund 0572 – Title I - Disadvantaged Youth Budget.

26. Agreement with Learn 21 – That the Treasurer of be authorized to enter into a one (1) year agreement with Learn 21 to

purchase Blackboard; the web-based learning management system. Blackboard allows teachers to post their lesson plans for parents and students to view on the internet. The agreement is from July 1, 2010 through June 30, 2011 at a cost not to exceed $140, 000. Funding is from the General Fund – ITM Budget.

27. AWARD OF PURCHASE ORDERS

The Superintendent recommends approval be given for the following purchase orders, charged to the appropriate fund:

TITLE II

Computers

a. Apple Computer Inc. Shroder High School $ 86,910.16 Explanation – Ninety (90) Computers and user accessories in a Mobile Learning Lab being purchased under a 21st Century Learning Environment Grant (ARRA).

Page 71: BOARD OF EDUCATION - Cincinnati Public Schools | 13 681 2010 SPECIAL MEETING The Board of Education of the City School District of the City of Cincinnati, Ohio, met in special session

September 13 723 2010

REPORT OF THE TREASURER 27. AWARD OF PURCHASE ORDERS(cont.)

TITLE I

Computers

b. Apple Computer Inc. Woodward Career Technical High School

$ 32,337.75

Explanation – Twenty-four (24) Computers and user accessories to support the Weatherization program that is being done in conjunction with Cincinnati State. Funding is from a School Improvement Grant (ARRA).

Computers

c. Apple Computer Inc. Wm. H. Taft School $ 27,321.55 Explanation – Thirty (30) MacBook Computers and a storage cart to support the general instruction program. Funding is from a School Improvement Grant (ARRA).

CLASSROOM FACILITIES MAINTENANCE

Facility Maintenance Plan

d. In4mation Facilities $218,450.00 Explanation – Provide services to assist Cincinnati Public Schools in creating a Facility Maintenance Report and Maintenance Business Plan for the following schools: SCPA, College Hill, Sands, AMIS, Dater Montessori, North Avondale, Hartwell, Hughes STEM, R. A. Taft High School and Evanston.

Space Management

e. In4mation Facilities $ 77,100.00 Explanation – Provide services to assist Cincinnati Public Schools in linking the record architectural drawings for Segment III Schools to the ARCHIBUS/FM CAFM software currently implemented for space management functionality. Drawings to be linked for following schools: SCPA, College Hill, Sands, AMIS, Dater Montessori, North Avondale, Hartwell, Hughes STEM, R. A. Taft High School and Evanston.

BUILDING FUND

Construction Management Services

f. Turner Construction Company Facilities $834,936.00 Explanation – Amendment to the Turner/DAG/TYS Ohio School Facilities Commission contract to cover the LFI portion of Segment 3A to enable them to complete contract obligations and bill for services.

Page 72: BOARD OF EDUCATION - Cincinnati Public Schools | 13 681 2010 SPECIAL MEETING The Board of Education of the City School District of the City of Cincinnati, Ohio, met in special session

September 13 724 2010

REPORT OF THE TREASURER 28. AWARD OF CHANGE ORDER

The Superintendent recommends approval be given to the following change order, charged to the appropriate fund:

GENERAL FUND Information Technology Management Revised Contract

Amount a. TechSoft Systems,

Inc. PO# 554811 CO# 2 Add $ 46,685.00 $419,557.00

Explanation – Add funds to cover final billing for academic computer support services for 2009-2010.

29. AWARD OF CONTRACT

On August 26, 2010 bids for Asbestos Abatement for the Sayler Park School Swing Space were opened and read by the Purchasing Department. The following Notice to Bidders was published and is submitted as a matter of record.

State of Ohio Ohio School Facilities Commission

NOTICE TO BIDDERS

Bids will be received by the Board of Education of the Cincinnati Public School District of the City of Cincinnati, Ohio, (the “School District Board”), at the Office of Treasurer of the Board of Education, Second Floor, Room 204, Education Center, 2651 Burnet Avenue, PO Box 5384, Cincinnati, Ohio 45219 for the following Project:

Sayler Park School

Phase I –Asbestos Abatement Package

BP #3–Asbestos Abatement

Board of Education of the Cincinnati Public School District Cincinnati, Ohio – Hamilton County

in accordance with the Drawings and Specifications prepared by:

Pinnacle Environmental Consultants 2088 Ross Ave

Cincinnati, OH 45212 513/533-1823 Phone 513/533-1859 Fax Attn: Chris Belcher

Email: [email protected] The Construction Manager for the Project is:

Turner/DAG/TYS 2315 Iowa Ave.

Cincinnati, OH 45206 513/363-0875 Phone

513/363-0880 Fax

Page 73: BOARD OF EDUCATION - Cincinnati Public Schools | 13 681 2010 SPECIAL MEETING The Board of Education of the City School District of the City of Cincinnati, Ohio, met in special session

September 13 725 2010

REPORT OF THE TREASURER 29. AWARD OF CONTRACT (cont.)

Any Proposed Equal for a Standard shall be submitted to the Architect no later than ten (10) days prior to the bid opening. If no Addendum is issued accepting the Proposed Equal, the Proposed Equal shall be considered rejected. All questions need to be sent to Architect and copy the Construction Manager. Sealed bids will be received for: Phase I Abatement Package

Bid Package # 3 – Asbestos Abatement $ 370,000.00

Until Thursday, August 26, 2010 at 12:00 p.m., when they will be opened and read. A pre-bid meeting will be held on Wednesday, August 11, 2010 at 10:00 a.m. at the following location:

Jobsite Location: Sayler Park School 6700 Home City Ave. Cincinnati, OH 45233 ADDITIONAL WALK THRU August 13, 2010 9am to 2 pm Sayler Park School 6700 Home City Ave. Cincinnati, Ohio 45233

Contract Documents may be obtained by placing a non-refundable deposit in the amount of $40 per set payable to Queen City Reprographics located at 2863 Sharon Road, Cincinnati, Ohio 45241, Phone 513/326-2300, Fax 513/326-2313 on or after August 6, 2010. DOMESTIC STEEL USE REQUIREMENTS AS SPECIFIED IN SECTION 153.011 OF THE REVISED CODE APPLY TO THIS PROJECT. COPIES OF SECTION 153.011 OF THE REVISED CODE CAN BE OBTAINED FROM ANY OF THE OFFICES OF THE DEPARTMENT OF ADMINISTRATIVE SERVICES. The Contract Documents may be reviewed for bidding purposes without charge during business hours at the following locations: Turner/DAG/TYS, 2315 Iowa Ave. 2nd Floor, Cincinnati, OH 45206 CPS Purchasing Dept, 2651 Burnet Ave, Cincinnati, OH 45219

FW Dodge; ACI; Greater Cincinnati and Northern Kentucky African American Chamber of Commerce; Cincinnati Minority Business Development Center; Construction Market Data in Cincinnati; Builder’s Exchange – (Cincinnati, Cleveland, Louisville); Jostin Concrete, 2335 Florence Ave., Cincinnati, OH 45206; Sigma Capital, 7560 Reinhold Drive, Cincinnati, OH 45237; NAACP, 4439 Reading Road, Cincinnati, OH 45229

Page 74: BOARD OF EDUCATION - Cincinnati Public Schools | 13 681 2010 SPECIAL MEETING The Board of Education of the City School District of the City of Cincinnati, Ohio, met in special session

September 13 726 2010

REPORT OF THE TREASURER 29. AWARD OF CONTRACT (cont.)

Bidders are required to submit along with their Bid Form a Bid Guaranty meeting the requirements described in Article 6 of the Instructions to Bidders. Publication Date: August 6, 2010 By order of the Board of Education Mary A. Ronan Jonathan L. Boyd Superintendent of Schools Treasurer/CFO Bid Tabulation and Award – see attachment #1

FOR BOARD INFORMATION 30. Agreements with Consultants – The Treasurer has executed agreements with the following consultants/organizations:

Consultant Date(s) Amount Funding Source

a. Piano Master Class – To provide theory and practice in master level piano instruction for students at Walnut Hills High School.

Simon Goykhman September 15, 2010 –

October 15, 2010 $5,000 General Fund

Walnut Hills High School Budget

b. Interpretations for English Language Learners (ELL)Families – To proved translations services for CPS ELL

families.

Affordable Language Services

September 14, 2010 – July 1, 2011

$4,500 Fund 0551 – Title III - LEP

c. Interpretations for English Language Learners (ELL)Welcome Center – To proved translations services for CPS

ELL families.

Language Bank September 14, 2010 – July 1, 2011

$1,800 Fund 0551 – Title III - LEP

d. Truancy Court – To proved truancy intervention through an unofficial court process.

New Image Consultants September 14, 2010 – May 31, 2011

$6,000 Fund 0537 – Title I – ARRA SIG

Page 75: BOARD OF EDUCATION - Cincinnati Public Schools | 13 681 2010 SPECIAL MEETING The Board of Education of the City School District of the City of Cincinnati, Ohio, met in special session

September 13 727 2010

REPORT OF THE TREASURER

FOR BOARD INFORMATION LATE REQUEST

31. Agreements with Consultants – The Treasurer has executed agreements with the following consultants/organizations:

Consultant Date(s) Amount Funding Source a. Do You Know Enough About Me to Teach Me – To provide the staff with tools for teaching 21st Century urban

students.

The Peters Group August 13, 2010 $5,000 Fund 0537 – Title I – ARRA SIG

32. Agreement with Universal Transportation Systems (UTS) – That the Treasurer be authorized to enter into an

agreement with UTS for the 2010 – 11 school year to provide inter-district transportation for homeless and special needs students when use of a yellow bus is not practical. The contract is not to exceed $15,000. Funding is from the General Fund – Transportation Budget.

Jonathan L. Boyd Treasurer/CFO Mrs. White moved and Ms. Bolton seconded the motion that the Report of the Treasurer be approved. Ayes: Members Bates, Bolton, Ingram, Nelms, Parker, White, President Reed (7) Noes: None President Reed declared the motion carried.

OTHER BUSINESS

1. Kudos: Luther Ross Love, Jr. and Donald A. Spencer.

ASSIGNMENTS

1. Administration/Public Engagement Committee: Develop a plan to ensure that the individuals that contribute to the success of CPS are recognized/honored.

2. Administration/Policy Committee: Report to the Board the policies as to the governance structure of local schools. 3. Board Member: Member White and President Reed are the Representatives for the Any Given Child Team.

Page 76: BOARD OF EDUCATION - Cincinnati Public Schools | 13 681 2010 SPECIAL MEETING The Board of Education of the City School District of the City of Cincinnati, Ohio, met in special session

September 13 728 2010

ADJOURNMENT

The Board adjourned at 8:50 p.m. Jonathan L. Boyd Treasurer/CFO

Page 77: BOARD OF EDUCATION - Cincinnati Public Schools | 13 681 2010 SPECIAL MEETING The Board of Education of the City School District of the City of Cincinnati, Ohio, met in special session