may 20 2020 board of education cincinnati, ohio … › sites › › files › ... ·...

25
May 20 2020 BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS BUSINESS MEETING Remote Video Conferencing by BlueJeans May 20, 2020 Table of Contents Roll Call . . . . . . . . . . . . . . . . . . 479 Minutes Approved . . . . . . . . . . . . . . . . 479 Announcement/Hearing of the Public . . . . . . . . . . . . 479 Presentations . . . . . . . . . . . . . . . . . 480 A Resolution to Amend the Transfer of Funds to the School-Wide Polling Fund Approved 7-25-2019 from the General Fund, Title I, Title II-A for Fiscal Year 2019-20. . . . . . . . . . . . . . . . . . . 480 A Resolution Reappointing Audit Committee Members . . . . . . . . 481 Report of the Superintendent Recommendations of the Superintendent of Schools . . . . . . . . 1. Certificated Personnel . . . . . . . . . . . . . 484 2. Civil Service Personnel . . . . . . . . . . . . . 487 Report of the Treasurer I. Agreements . . . . . . . . . . . . . . . 493 II. Amendment to Agreements . . . . . . . . . . . . 493 III. Award of Purchase Orders . . . . . . . . . . . . 495 IV. Late Requests . . . . . . . . . . . . . . . 497 V. Then and Now Certificates . . . . . . . . . . . . 498 VI. Payments . . . . . . . . . . . . . . . . 498 VII. Donations . . . . . . . . . . . . . . . . 499 Inquiries/Updates . . . . . . . . . . . . . . . . 502 Assignments . . . . . . . . . . . . . . . . . 502 Adjournment . . . . . . . . . . . . . . . . . 502

Upload: others

Post on 24-Jun-2020

0 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: May 20 2020 BOARD OF EDUCATION CINCINNATI, OHIO … › sites › › files › ... · 2020-06-02 · May 20 479 2020 REGULAR MEETING The Board of Education of the City School District

May 20 2020

BOARD OF EDUCATION

CINCINNATI, OHIO

PROCEEDINGS

BUSINESS MEETING

Remote Video Conferencing by BlueJeans

May 20, 2020

Table of Contents

Roll Call . . . . . . . . . . . . . . . . . . 479

Minutes Approved . . . . . . . . . . . . . . . . 479

Announcement/Hearing of the Public . . . . . . . . . . . . 479

Presentations . . . . . . . . . . . . . . . . . 480

A Resolution to Amend the Transfer of Funds to the School-Wide Polling Fund

Approved 7-25-2019 from the General Fund, Title I, Title II-A for Fiscal Year

2019-20. . . . . . . . . . . . . . . . . . .

480

A Resolution Reappointing Audit Committee Members . . . . . . . . 481

Report of the Superintendent

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

1. Certificated Personnel . . . . . . . . . . . . . 484

2. Civil Service Personnel . . . . . . . . . . . . . 487

Report of the Treasurer

I. Agreements . . . . . . . . . . . . . . . 493

II. Amendment to Agreements . . . . . . . . . . . . 493

III. Award of Purchase Orders . . . . . . . . . . . . 495

IV. Late Requests . . . . . . . . . . . . . . . 497

V. Then and Now Certificates . . . . . . . . . . . . 498

VI. Payments . . . . . . . . . . . . . . . . 498

VII. Donations . . . . . . . . . . . . . . . . 499

Inquiries/Updates . . . . . . . . . . . . . . . . 502

Assignments . . . . . . . . . . . . . . . . . 502

Adjournment . . . . . . . . . . . . . . . . . 502

Page 2: May 20 2020 BOARD OF EDUCATION CINCINNATI, OHIO … › sites › › files › ... · 2020-06-02 · May 20 479 2020 REGULAR MEETING The Board of Education of the City School District

May 20 479 2020

REGULAR MEETING

The Board of Education of the City School District of the City of Cincinnati, Ohio, met pursuant to its calendar of meetings using

Remote Video Conferencing by BlueJeans, Wednesday, May 20, 2020 at 10:49 a.m., President Jones in the chair. The pledge to

the flag was led by President Jones.

ROLL CALL

Present: Members Bolton, Bowers, Moroski, President Jones (4)

Late Arrival: Member Bates@ 10:51 a.m.

Left Early: Members Messer@ 11:00 a.m., Lindy@ 11:58 a.m.

Absent: None

Superintendent Catherine L. Mitchell was present.

MINUTES APPROVED

Mrs. Bates moved and Mr. Messer second that the minutes of the following meetings be approved without reading, copies

of said minutes having been distributed to members and made available to the public and news media on May 7, 2020.

Business Meeting – May 6, 2020

Special Meeting – May 6, 2020

Special Meeting – May 11, 2020

Business Meeting – May 11, 2020

Passed viva voce.

President Jones declared the motion carried.

ANNOUNCEMENTS/HEARING OF THE PUBLIC

Kudos to:

1. Member Bolton – Jerry Roberts, Voice & Telecommunications Administrator and the Aspire Staff for having 100%

participation. Everyone cheered, waived signs and danced their hearts out in the rain at the Aspire Graduation. This

event was moving and beautiful.

2. Member Moroski – Staff at Hays-Porter and some Community Members organized a parade. Kids were out in their

front yards having fun with their families and a lot of folks showed up - board staff, administrators, teachers, etc.

3. Member Bowers – Virtual HS- Project Search and SCPA on your graduations it was very good and exciting.

Principal Owens was getting soaked and so pumped up and it was beautiful. We had so many positive comments on

Chat it was inspiring.

4. President Jones – All the graduates and staff who helped support the 2020 Graduations.

Page 3: May 20 2020 BOARD OF EDUCATION CINCINNATI, OHIO … › sites › › files › ... · 2020-06-02 · May 20 479 2020 REGULAR MEETING The Board of Education of the City School District

May 20 480 2020

ANNOUNCEMENTS/HEARING OF THE PUBLIC

(cont.)

The following persons addressed the Board regarding the topics indicated:

1. Ed Paff Hype Park ES – Kindergarten enrollment – Modular Classrooms

PRESENTATIONS

1. Cincinnati Preschool Promise (CPP) Update – Chara Fisher Jackson, Executive Director and CEO,

Cincinnati Preschool Promise

2. Five-Year Forecast/Finance Update – Jennifer Wagner, Treasurer/CFO

A RESOLUTION TO AMEND THE TRANSFER OF FUNDS TO THE SCHOOL-WIDE POOLING FUND APPROVED

7-25-2019 FROM THE GENERAL FUND, TITLE I, TITLE II-A FOR FISCAL YEAR 2019-20

WHEREAS, at the May 21, 2007 Board meeting the Cincinnati Board of Education authorized the establishment of

School-Wide Pooling for all eligible schools; and

WHEREAS, the School-Wide Building Program Fund allows for the pooling of Federal, State, and local funds to be

used to upgrade the overall instructional program of a school building where at least 40 percent of the children are from low-

income families; and

WHEREAS, school districts are to initially record the individual federal grant receipts to the appropriate federal grant

fund and the portion to be used in the School-Wide Building Program should be transferred to the School-Wide Building Program

Fund; and

WHEREAS, school districts should appropriate for and record a transfer-out of the contributing grant funds to the

School-Wide Building Program Fund;

NOW, THEREFORE BE IT RESOLVED, by the Board of Education that it is necessary to amend the transfer

approved on July 25, 2019 to $244,415,506.51 to the School-Wide Pooling Fund from the following funds for the Fiscal Year

2019-20:

Page 4: May 20 2020 BOARD OF EDUCATION CINCINNATI, OHIO … › sites › › files › ... · 2020-06-02 · May 20 479 2020 REGULAR MEETING The Board of Education of the City School District

May 20 481 2020

A RESOLUTION TO AMEND THE TRANSFER OF FUNDS TO THE SCHOOL-WIDE POOLING FUND APPROVED

7-25-2019 FROM THE GENERAL FUND, TITLE I, TITLE II-A FOR FISCAL YEAR 2019-20

(cont.)

General Fund 001 $224,912,723.71

Title I- Improving Academic Achievement of Disadvantages Students Fund 572 $18,902,782.80

Title II-A – Improving Teacher Quality Fund 590 $ 600,000.00

TOTAL

$244,415,506.51

Eve Bolton

Ms. Bolton moved and Mr. Moroski seconded the motion A Resolution to Amend the Transfer of Funds to the School-Wide

Pooling Fund Approved 7-25-2019 from the General Fund, Title I, Title II-A for Fiscal Year 2019-20 be approved.

Ayes: Members Bates, Bolton, Bowers, Lindy, Moroski, President Jones (6)

Noes: None

President Jones declared the motion carried.

A RESOLUTION REAPPOINTING AUDIT COMMITTEE MEMBERS

WHEREAS, on September 8, 2008, the Cincinnati Board of Education approved a resolution establishing the

Cincinnati Public Schools Audit Committee Charter; and

WHEREAS, the mission in the Charter approved states that the, “Audit Committee is to assist the Board of Education in

ensuring that both external and internal audit functions and other accountability issues receive adequate oversight;” and

WHEREAS, the Audit Committee Charter states that the Committee consists of members of the Board Finance

Committee and at least eight members who are not employees of the school district. The minimum of eight members shall be

appointed by the Board of Education for three-year terms; and

WHEREAS, on March 4, 2009, the Finance Committee implemented the three-year, staggered terms as outlined in the

Charter; and

Page 5: May 20 2020 BOARD OF EDUCATION CINCINNATI, OHIO … › sites › › files › ... · 2020-06-02 · May 20 479 2020 REGULAR MEETING The Board of Education of the City School District

May 20 482 2020

A RESOLUTION REAPPOINTING AUDIT COMMITTEE MEMBERS

(cont.)

WHEREAS, the Audit Committee met on Thursday, December 19, 2019, and recommended to the Finance Committee

the following reappointments to the Audit Committee with the specified terms; and;

WHEREAS, the reappointments were not scheduled for discussion at the Finance Committee’s January or February

2020 meetings; and

WHEREAS, due to COVID-19 (Coronavirus) and Governor DeWine’s closing of all K-12 schools on Monday, March

16, 2020, and a “Stay at Home Order” issued until April 6, 2020, the Finance Committee could not meet at their scheduled

meeting in March; and

WHEREAS, the Finance Committee discussed the reappointments of Mr. Crosset and Mr. Holthaus at the May 20, 2020

Board Regular Business meeting and agreed with the Audit Committee’s recommended reappointments with the specified terms;

and

WHEREAS, the Finance Committee retroactively agrees to reappoint Mr. Crosset and Mr. Holthaus to the following

terms:

Audit Committee Members Period of Term

Jim Crosset, CLM 1/1/2020 - 12/31/2022

Daniel Holthaus, CPA 1/1/2020 - 12/31/2022

NOW, THEREFORE BE IT RESOLVED that the Cincinnati Board of Education retroactively reappoints: Jim

Crosset, CLM, and Daniel Holthaus, CPA, to continue service on the Cincinnati Public Schools Audit Committee for the above

specified terms.

Carolyn Jones, President

Ryan Messer, Vice President

Melanie Bates

Eve Bolton

Pamela Bowers

Ben Lindy

Mike Moroski

Ms. Bolton moved and Mrs. Bates seconded the motion A Resolution Reappointing Audit Committee Members be approved.

Ayes: Members Bates, Bolton, Bowers, Lindy, Moroski, President Jones (6)

Noes: None

President Jones declared the motion carried.

Page 6: May 20 2020 BOARD OF EDUCATION CINCINNATI, OHIO … › sites › › files › ... · 2020-06-02 · May 20 479 2020 REGULAR MEETING The Board of Education of the City School District

May 20 483 2020

REVISED

RECOMMENDATIONS

SUPERINTENDENT OF SCHOOLS

CINCINNATI PUBLIC SCHOOLS

RECOMMENDATION 1 – CERTIFICATED PERSONNEL

A. RESIGNATION

B. CHANGE IN STATUS

C. APPOINTMENT

D. PROMOTION

E. ADDITIONAL ASSIGNMENT

F. NOTICE OF NON-REEMPLOYMENT OF LIMITED CONTRACT PERSONNEL

G. ISSUING OF CONTRACTS AND SALARY NOTICES

RECOMMENDATION 2 – CIVIL SERVICE PERSONNEL

A. RETIREMENT

B. RESIGNATION

C. APPOINTMENT

D. CHANGE IN ASSIGNMENT

E. CHANGE IN STATUS

F. ADDITIONAL ASSIGNMENT

G. PROMOTION

H. NOTICE OF NON REEMPLOYMENT

I. ISSUING OF CONTRACTS AND SALARY NOTICES

Page 7: May 20 2020 BOARD OF EDUCATION CINCINNATI, OHIO … › sites › › files › ... · 2020-06-02 · May 20 479 2020 REGULAR MEETING The Board of Education of the City School District

May 20 484 2020

RECOMMENDATION 1 - CERTIFICATED PERSONNEL

A. RESIGNATION

(The effective date is the first working day the employee is no longer providing services to the district. This recommendation is

being made because either the employee has completed the term of their employment, or by mutual agreement.)

Whitney T. Coble Teacher – Roll Hill Personal Reasons July 31

Madeline Muhammad Substitute Teacher Personal Reasons May 13

Gwendolyn Raleigh Womack Teacher – Rees E. Price Personal Reasons July 31

Michael J. Wood Teacher – AWL Relocating July 31

B. 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 is as indicated.

Long Term Substitute Teacher From:

Emmalee D. Thomsen Aiken March 15 Class III Sub $127.95 daily

Substitute Teacher Retiree – $126.13 From:

Barbara M. Morelock March 30 Long Term Sub Fairview-Clifton

Stephen G. Richardson May 8 Long Term Sub Midway

C. 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 2020-21 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 as

indicated.

Substitute Teacher Retiree – $126.13

Gwendolyn Raleigh Womack August 17

Page 8: May 20 2020 BOARD OF EDUCATION CINCINNATI, OHIO … › sites › › files › ... · 2020-06-02 · May 20 479 2020 REGULAR MEETING The Board of Education of the City School District

May 20 485 2020

RECOMMENDATION 1 – CERTIFICATED PERSONNEL (cont.)

D. 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, effective. Funding is from the General Fund, except

as otherwise noted by an asterisk (*). Effective date is August 1, 2020.

Elementary Principal – 224 day From:

Monica S. Battle $115,743.06 Rising Stars at Vine Asst. Principal – North Avondale

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

appropriate certification and licensure as required by the Ohio Revised Code and/or Policies of the Cincinnati Board of

Education. Salary is in accordance with the salary schedule as indicated. Funding is from the General Fund and (*) denotes other

than General Fund.

The following are recommended for a stipend in the amounts indicated for the 2019-20 school year.

Principal Senior Status Work - $7,500.00

Stacey S. Hill-Simmons Angela M. Roddy

Technology Coordinator

Todd B. Conley 809.97

Teacher - $32.98 per hour (summer rate)

Aspire Summer Program - ABLE Program – (Aspire Grant) – 75 hours except as indicated

Cheryl Brueggeman* 150 hrs Alexa H. Noel* Martha C. Walsh*

High School Summer Credit Recovery Teacher – 80 hours

Audra D. Fields

High School Summer Credit Recovery Substitute Teacher – 80 hours

Clifford Shumar

Page 9: May 20 2020 BOARD OF EDUCATION CINCINNATI, OHIO … › sites › › files › ... · 2020-06-02 · May 20 479 2020 REGULAR MEETING The Board of Education of the City School District

May 20 486 2020

RECOMMENDATION 1 – CERTIFICATED PERSONNEL (cont.)

E. ADDITIONAL ASSIGNMENT (cont.

ESY – Student Services – (IDEA-B) – 96 hours except as indicated

Clayton W. Adams* Rebecca K. Farfsing* Sheila S. Libecap* 48 hrs

Milbeth E. Allen* Misty A. Griffith* Kelsey M. McConnell*

Jessica C. Berding* Dominque D. Johnson* Tara J. Porczak*

Lauren B. Borcherding* Alissa L. Jones* Akilah Rodgers*

Lindsey A. Bryan* Sheryl L. Kennedy-Hall* Christina T. Vergara*

Shannon L. Burks-Locke* Brian William Korte* 48 hrs Taylor Drew Weibel*

Stacey Burnam* Michelle R. Leisgang* Stacy L. Wentzell*

Teacher – Tutor - $30.69 per hour (extended employment rate)

After School Tutor – AWL – (SWP) – 62 hours

Diana C. Backscheider*

Home Instructor - $30.69 per hour (extended employment rate) (SWP)

Erica M. Montegomery* 50 hours Gwendolyn Raleigh Womack* 50 hours

Sinita Maria Scott* 45 hours

F. NOTICE OF NON-REEMPLOYMENT OF LIMITED CONTRACT PERSONNEL

Pursuant to the provisions of Section 3319.11, Revised Code, the Board of Education is required to give notice by the first day of

June of its action on the Superintendent’s recommendation not to reemploy any classroom teachers and non-classroom teachers

serving in teacher-based positions currently employed under limited contracts. It is recommended that the following persons not

be reemployed for the reasons indicated. Effective date is August 1, 2020.

Reduction in Force - Licensure

Hsiao C. Carey Teacher

G. ISSUING OF CONTRACTS AND SALARY NOTICES

Pursuant to Sections 3319.02 and 3319.11, Revised Code, except for those persons riffed or non-renewed, “teachers” and

“administrative personnel,” having valid certificates, are recommended for reemployment for the school year 2020-21. The

Superintendent recommends that the Treasurer of the Board of Education be authorized to issue the contracts or salary notices.

The term "teacher" and “administrative personnel” as used in this recommendation refers to persons employed in positions for

which a certificate is required. The effective date of 191-day contracts shall be in accordance with the calendar for the school year

2020-21, and for contracts extending beyond 191 days, it shall be August 1, 2020. The actual dates of employment beyond 191

days shall be subject to assignment.

Page 10: May 20 2020 BOARD OF EDUCATION CINCINNATI, OHIO … › sites › › files › ... · 2020-06-02 · May 20 479 2020 REGULAR MEETING The Board of Education of the City School District

May 20 487 2020

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.

Charleen Frank Paraprofessional Service May 22

Carol Henz Licensed Practical Nurse Service June 1

Patricia McCollum Paraprofessional Service June 1

Marlene Waggal Student Health Assistant Service July 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.

Nancy Bridgeman Paraprofessional Personal Reasons May 22

Verna Cumming Student Service Assistant Personal Reasons June 1

Roberta Daniels Student Service Assistant Personal Reasons May 21

Alexander Drees Custodian Personal Reasons May 4

Keegan Sunderhaus Paraprofessional Other Employment May 22

C. APPOINTMENT

The Superintendent recommends the appointment of the following on the dates indicated and at the appropriate rate of pay

calculated pursuant to the current salary schedule. These appointments are in compliance with Civil Service Rules and

Regulations. Positions involving co-curricular activities

were filled in compliance with Section 3313.53 of O.R.C. Funding is from the General Fund, except as otherwise noted by an

asterisk (*).

Paraprofessional

Comachitta Martin $17.32 hr. Silverton April 13

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

Robert Hampton III Western Hills HS Girls Asst Var Basketball Coach 2983.89

Nakeisha R. Horton Athletics Elem Intramurals Coach 971.94

Yuique S. Thomas Taft High School HS Girls Res Basketball Coach 2996.86

Page 11: May 20 2020 BOARD OF EDUCATION CINCINNATI, OHIO … › sites › › files › ... · 2020-06-02 · May 20 479 2020 REGULAR MEETING The Board of Education of the City School District

May 20 488 2020

RECOMMENDATION 2 - CIVIL SERVICE PERSONNEL (cont.)

D. CHANGE IN ASSIGNMENT

As a matter of record, the following change in assignment is reported. Funding is from the General Fund and (*) denotes other

than General Fund. Effective date is April 27, 2020.

Mechanical Systems Supervisor – 261 day From:

Lekendalle Heights $85,923.75 Facilities Facilities Operations Supervisor

E. 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 (*).

Senior Support Specialist (Classified) From:

Natasha Nutter $23.05 hr. Western Hills Lead Secretary $25.06 hr. May 11

F. 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

Derek Taylor Jones Winton Hills Elem Safety Patrol Sponsor 647.97

Mark Anthony Sowell Day Athletics Elem Intramurals Coach 971.94

Marco Blair Turner Evanston Elem Intramurals Coach 971.94

William L. Walker Walnut Hills MS Head Cross-Country Coach 1457.94

Page 12: May 20 2020 BOARD OF EDUCATION CINCINNATI, OHIO … › sites › › files › ... · 2020-06-02 · May 20 479 2020 REGULAR MEETING The Board of Education of the City School District

May 20 489 2020

RECOMMENDATION 2 - CIVIL SERVICE PERSONNEL (cont.)

G. 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 (*). Effective date is July 1, 2020.

Student Reconciliation Specialist – 261 day From:

Jeana Clark-Roberts $64,000.00 Performance & Accountability Admin Research Asst $23.79 hr

H. NOTICE OF NON REEMPLOYMENT

Pursuant to the provisions of Section 3319.02, Revised Code, the Board of Education is required to give notice by the first day of June of

its action on the Superintendent’s recommendation not to reemploy any administrative/supervisory personnel currently employed under

contract. It is recommended that the following persons not be reemployed. Effective date is August 1, 2020.

Name Position

Robin L. Phillips Assistant Supervisor, Food Services

I. ISSUING OF CONTRACTS AND SALARY NOTICES

Pursuant to Sections 3319.02, 3319.06 and 3319.11, Revised Code, except for those persons riffed or non-renewed, Civil Service

"administrative personnel," are recommended for reemployment for the school year 2020-21. The Superintendent recommends

that the Treasurer of the Board of Education be authorized to issue the contracts or salary notices.

The term Civil Service "administrative personnel" as used in this recommendation refers to persons employed in Civil Service

administrative positions. The assigned work schedule shall be in accordance with the calendar for the 2020-21 school year.

Catherine L. Mitchell

Superintendent of Schools

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

Ayes: Members Bates, Bolton, Bowers, Moroski, President Jones (5)

Noes: None

President Jones declared the motion carried.

Page 13: May 20 2020 BOARD OF EDUCATION CINCINNATI, OHIO … › sites › › files › ... · 2020-06-02 · May 20 479 2020 REGULAR MEETING The Board of Education of the City School District

May 20 490 2020

REVISED

REPORT OF THE TREASURER

TABLE OF CONTENTS

I. AGREEMENTS

II. AMENDMENT TO AGREEMENTS

III. AWARD OF PURCHASE ORDER(S)

IV. LATE REQUESTS

V. THEN AND NOW CERTIFICATES

VI. PAYMENTS

VII. DONATIONS

VIII. FIVE YEAR FORECAST

Page 14: May 20 2020 BOARD OF EDUCATION CINCINNATI, OHIO … › sites › › files › ... · 2020-06-02 · May 20 479 2020 REGULAR MEETING The Board of Education of the City School District

May 20 491 2020

REPORT OF THE TREASURER

Fund Legend

Fund # Fund Description Purpose

001 General Fund Set of accounts used to show all ordinary operations of a school

system, generally all transaction which do not have to be accounted for in

another fund.

003 Permanent Improvement Fund provided to account for all transactions related to the acquiring, construction,

or improving of such permanent improvements as are authorized by Chapter 5705,

Ohio Revised Code.

006 Food Services Fund used to record financial transactions related to food service

operations.

007 Special Trust The special trust fund may be classified as a special revenue, permanent, or a

private purpose trust fund. A special revenue fund should be used if the original

contributions can be expended for school district programs. A permanent fund

should be used if the only the earnings on the original proceeds can be expended

and not the principal. If the original contribution, whether required to be kept

intact or not, and the earnings do not support the school district's programs, then

the fund will be classified as a private purpose trust fund.

018 Public School Support Fund provided to account for specific local revenue sources, other than taxes or

expendable trust (i.e. profits from vending machines, sales of pictures, etc.), that

are restricted to expenditures for specified purposes approved by board

resolution. Such expenditures may include curricular and extra-curricular

related purchase.

019 Other Grants Fund used to account for the proceeds of specific revenue sources, except for

State and Federal grants) that are legally restricted to expenditures for

specified purposes.

021 Intra District Service Fund A fund to account for functions that provide goods or services to other areas

within the school district. Intra-district functions could include central

warehousing and purchasing and central data processing.

024 Employee Benefits Self

Insurance

A fund provided to account for monies received from other funds as payment for

providing medical, hospitalization, life, dental, vision, or any other similar

employee benefits. The Employee Benefits Self- Insurance Fund may make

payments for services provided to employees, for reimbursements to employees

who have paid providers, to third party administrators for claim payment or

administration, for stop-loss coverage or for any other reinsurance or other

similar purposes.

034 Classroom Facilities

Maintenance

A fund used to account for the proceeds of a levy for the

maintenance of facilities.

300 District Managed Student

Activity

Fund provided to account for those student activity programs which have

student participation in the activity but do not have student management of

the programs. This fund would usually include athletic programs but could

also include the band, cheerleaders, flag corps, and other similar types of

activities.

Page 15: May 20 2020 BOARD OF EDUCATION CINCINNATI, OHIO … › sites › › files › ... · 2020-06-02 · May 20 479 2020 REGULAR MEETING The Board of Education of the City School District

May 20 492 2020

REPORT OF THE TREASURER

(cont.)

Fund Legend (cont.)

Fund # Fund Description Purpose

401 Auxiliary Services A fund used to account for monies which provide services and materials to pupils

attending non-public schools within the school district.

499 Miscellaneous State Grant A fund used to account for various monies received from state agencies which are

not classified elsewhere. A separate special cost center must be used for each grant.

516 IDEA Part B Special

Education

Grants to assist states in providing an appropriate public education to

all children with disabilities.

525 Project Head Start To promote school readiness by enhancing the social and cognitive development

of low income children, including children on federally recognized reservations

and children of migratory farm workers, through the provision of comprehensive

health, educational, nutritional, social and other services; and to involve parents

in their children's learning and to help parents make progress toward their

educational, literacy and employment goals.

536 Title I School Improvement

Stimulus A To help schools improve the teaching and learning of children failing, or most at

risk of failing to meet challenging State academic achievement standards.

551 Title III – Limited English

Proficiency

Funds to develop and carry out elementary and secondary school programs,

including activities at the pre-school level, to meet the educational needs of

children of limited English proficiency. These programs provide structured

English language instruction, with respect to the years of study to which the

program is applicable, and instruction in the child's native language to the extent

necessary to allow a child to achieve competence in English. The instruction must

incorporate the cultural heritage of these children and of other children in

American society. The instruction must be, to the extent necessary, in all courses

or subjects of study which will allow a child to meet grade promotion and

graduation standards.

572 Title I – Disadvantaged

Children/Targeted

Assistance

To provide financial assistance to State and Local educational agencies to

meet the special needs of educationally deprived children. Included are the

Even Start and Comprehensive School Reform programs.

587 IDEA Preschool Grant The Preschool Grant Program, Section 619 of Public Law 99 -457, addresses

the improvement and expansion of services for students with disabilities, ages

three (3) through five (5) years.

598 Schoolwide Building

Program

The purpose of this bulletin is to inform you of the creation of a Schoolwide

Building Program Fund. The Schoolwide Building Program Fund allows for the

pooling of Federal, State, and local funds to be used to upgrade the overall

instructional program of a school building where at least 40 percent of children

are from low-income families.

590 Improving Teacher

Quality

A fund used to account for monies to hire additional classroom teachers in grades

1 through 3, so that the number of students per teacher will be reduced.

Page 16: May 20 2020 BOARD OF EDUCATION CINCINNATI, OHIO … › sites › › files › ... · 2020-06-02 · May 20 479 2020 REGULAR MEETING The Board of Education of the City School District

May 20 493 2020

REPORT OF THE TREASURER

(cont.)

I. AGREEMENTS

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

Vendor/Consultant Name Amount Not to Agreement Dates

Exceed

School/Department Responsible: Facilities Management

(A.) Playground Equipment Services $57,249.00 6/02/2020 – 6/30/2020

Funding Source: General Fund

Purpose:

New safety surface and equipment due to safety violations at Rockdale. Sourcewell Purchasing Cooperative, formerly NIPA.

II. AMENDMENT TO AGREEMENTS

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

Vendor/Consultant Name Additional

Amount Not

to Exceed

New Total

Amount Agreement Dates Funding

Source

School/Department Responsible: Communications & Engagement

(A.) Cohear Public Benefit LLC

$35,000.00 $87,500.00 7/26/2019 – 6/30/2020 General Fund

Purpose:

An amendment to Contract#C2000517 to add additional funds for planning for a return to school for Fall 2020. Original

agreement was board approved 8/07/2019.

Page 17: May 20 2020 BOARD OF EDUCATION CINCINNATI, OHIO … › sites › › files › ... · 2020-06-02 · May 20 479 2020 REGULAR MEETING The Board of Education of the City School District

May 20 494 2020

REPORT OF THE TREASURER

(cont.)

II. AMENDMENT TO AGREEMENTS (cont.)

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

Vendor/Consultant Name Additional

Amount Not

to Exceed

New Total

Amount Agreement Dates Funding

Source

School/Department Responsible: Facilities Management

(B.) American Elevators Inc.

$20,000.00 $160,000.00 7/01/2019 – 6/30/2020 Classroom Fac

Maintenance

Fund

Purpose:

An amendment to Contract#C2000085 to add additional funds to provide district wide elevator maintenance. Original

agreement was board approved 6/24/2019.

School/Department Responsible: Family & Community Engagement

(C.) Vehr Communications, LLC

$35,000.00 $235,000.00 7/01/2019 – 6/30/2020 General Fund

Purpose:

An amendment to Contract#C2000269 to add additional funds for planning for Enrollment Communications/Digital Learning

and returning to school in Fall of 2020. Original agreement was board approved 6/24/2019.

Page 18: May 20 2020 BOARD OF EDUCATION CINCINNATI, OHIO … › sites › › files › ... · 2020-06-02 · May 20 479 2020 REGULAR MEETING The Board of Education of the City School District

May 20 495 2020

REPORT OF THE TREASURER

(cont.)

III. AWARD OF PURCHASE ORDER(S)

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

Vendor/Consultant Name Amount Not to Exceed

School/Department Responsible: Career and Technical Ed

(A.) Smithall Electronics Inc. $55,130.00

Funding Source: Voc Ed: Carl D Perkins 1984 Fund

Explanation:

To purchase a 43X50A 1030-US ETC Lighting Console ETC EOS TI Console with 24576 Outputs EOS TI 24k Includes

Technology Support and a DAV HS-2850-8 8-Input SDI/HDMI Mobile Studio Built In 17.3" Monitor System/Rack/Input

Panel Includes Labor and Material for SCPA Theater Technology Program.

(B.) Vincent Lighting Sys Co Inc. $81,330.00

Funding Source: Voc Ed: Carl D Perkins 1984 Fund

Explanation:

To purchase 10 Vari-Lite VL2600 Spot with C/W Rails @ $6,125.00 each and 2 Martin Jem Glaciator Dynamic Fogger

machines @ $9590.00 each, plus $900 shipping for SCPA Theater Technology Program.

School/Department Responsible: Curriculum

(C.) ETA hand2mind Inc. $162,400.00

Funding Source: General Fund

Explanation:

To provide the district's K-5 classrooms with materials for the newly adopted math curriculum.

Page 19: May 20 2020 BOARD OF EDUCATION CINCINNATI, OHIO … › sites › › files › ... · 2020-06-02 · May 20 479 2020 REGULAR MEETING The Board of Education of the City School District

May 20 496 2020

REPORT OF THE TREASURER

(cont.)

III. AWARD OF PURCHASE ORDER(S) (cont.)

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

Vendor/Consultant Name Amount Not to Exceed

School/Department Responsible: Facilities Management

(D.) ABC Signs, Inc. $52,475.00

Funding Source: Permanent Improvement Fund

Explanation:

To purchase Monument sign and canopy sign including installation, permits and inspections at Dater HS.

(E.) Graybar Electric Company $28,246.32

Funding Source: Classroom Fac Maintenance Fund

Explanation:

To purchase Lighting for Western Hills High School Field House Renovation.

School/Department Responsible: ITM Management

(F.) Cincinnati Bell Technology Services (CBTS) $608,000.00

Funding Source: General Fund

Explanation:

To purchase 19,000 Yoga Laptop cases for the distribution of 1 to 1 take home devices for student use during the summer and

next school year.

School/Department Responsible: Student Dining Services

(G.) National Food Group Inc. $36,053.35

Funding Source: Food Services Fund

Explanation:

To purchase USDA Food Items for students during COVID-19.

Page 20: May 20 2020 BOARD OF EDUCATION CINCINNATI, OHIO … › sites › › files › ... · 2020-06-02 · May 20 479 2020 REGULAR MEETING The Board of Education of the City School District

May 20 497 2020

REPORT OF THE TREASURER

(cont.)

III. AWARD OF PURCHASE ORDER(S) (cont.)

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

Vendor/Consultant Name Amount Not to Exceed

School/Department Responsible: Student Dining Services (cont.)

(H.) Cintas Corporation No. 1 $65,000.00

Funding Source: Food Services Fund

Explanation:

To purchase District-wide Carpet and Tile Cleaning for schools office buildings.

This is a Service Agreement with Cintas, utilizing the Omnia (formerly US Communities) State of Ohio standard pricing.

IV. LATE REQUESTS

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

Vendor/Consultant Name Amount Not to Agreement Dates

Exceed

School/Department Responsible: Curriculum

(A.) CCHMC – Cincinnati Children’s $72,019.00 1/01/2020 – 12/31/2020

Hospital Medical Center

Funding Source: Other Grant Fund

Purpose:

To evaluate current Continuous Quality Improvement (CQI) practices that promote growth in literacy and reading skills for

Kindergarten through 3rd Grade (K-3) student, in the interest of making informed program enhancements, in preparation for

further program expansion.

Page 21: May 20 2020 BOARD OF EDUCATION CINCINNATI, OHIO … › sites › › files › ... · 2020-06-02 · May 20 479 2020 REGULAR MEETING The Board of Education of the City School District

May 20 498 2020

REPORT OF THE TREASURER

(cont.)

V. THEN AND NOW CERTIFICATES

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

Vendor/Consultant Name Amount CPS Location

(A.) busHive, Inc. $7,700.00 Pupil Transportation

Inv Date Req Date Brd Date

3/20/2020 3/23/2020 5/20/2020

Funding Source: General Fund

Purpose of Purchase:

To provide payment for Invoice#8719 – busHive Cloud (includes Trip & Trip Request with 10 Users) Annual Subscription:

pro-rated 3 months through June 30, 2020 plus busHive Cloud Setup Fee.

(B.) Tobii Dynavox LLC $7,856.50 Student Services

Inv Date Req Date Brd Date

5/01/2020 5/12/2020 5/20/2020

Funding Source: General Fund

Purpose of Purchase:

To provide payment for Invoice#INV00143401 – Boardmaker Online – District.

VI. PAYMENTS

That the Treasurer be authorized to approve payment to the following Vendor(s)/Consultant(s):

Vendor/Consultant Name Amount Not to Exceed

School/Department Responsible: ITM Management

(A.) Hewlett Packard Financial Services. $139,592.84

Funding Source: General Fund

Purpose:

Lease payment for HP Financial Services for the Storage Area Network disk array (3Par). This is the fourth of five payments.

Page 22: May 20 2020 BOARD OF EDUCATION CINCINNATI, OHIO … › sites › › files › ... · 2020-06-02 · May 20 479 2020 REGULAR MEETING The Board of Education of the City School District

May 20 499 2020

REPORT OF THE TREASURER

(cont.)

Fund Amount

001 General Fund $1,052,798.34

003 Permanent Improvement Fund $52,475.00

006 Food Services Fund $101,053.35

019 Other Grant Fund $72,019.00

034 Classroom Fac Maintenance Fund $48,246.32

524 Voc Ed: Carl D Perkins 1984 Fund $136,460.00

Grand Total $1,463,052.01

VII. DONATIONS

That record is made of a donation from the following Donors:

Donor Name Amount Location Funding Source

& Description

(A.) Thomas Rebold Foundation $200.00 Cheviot ES Fund 019 –

Other Grants

Purpose: Performing Arts Grant used for Musical Performances.

(B.) EL Education $500.00 Mt. Washington

ES

Fund 300 –

District Managed

Student Activity

Purpose: To be used for Service Learning projects.

(C.) Covedale School PTA $130.00 Covedale ES Fund 300 –

District Managed

Student Activity

Purpose: Donation to the Clearing Account.

Page 23: May 20 2020 BOARD OF EDUCATION CINCINNATI, OHIO … › sites › › files › ... · 2020-06-02 · May 20 479 2020 REGULAR MEETING The Board of Education of the City School District

May 20 500 2020

REPORT OF THE TREASURER

(cont.)

VII. DONATIONS (cont.)

That record is made of a donation from the following Donors:

Donor Name Amount Location Funding Source

& Description

(D.) Coca Cola $83.04 Roberts Paideia

Academy ES

Fund 18 – Public

School Support

Purpose: To be used for Principal’s Fund.

(E.) Duke Energy $500.00 Roberts Paideia

Academy ES

Fund 019 –

Other Grants

Purpose: To be used for picture commission.

(F.) Auditor of Hamilton County $284.71 Covedale ES Fund 300 –

District Managed

Student Activity

Purpose: Donation to the Clearing Account.

VIII. FIVE YEAR FORECAST

Five Year Forecast – See attachment #1.

Jennifer M. Wagner

Treasurer/Chief Financial Officer

Ms. Bolton moved and Mr. Moroski seconded the motion that The Revised Report of the Treasurer be approved.

Ayes: Members Bates, Bolton, Bowers, Moroski, President Jones (5)

Noes: None

President Jones declared the motion carried.

Page 24: May 20 2020 BOARD OF EDUCATION CINCINNATI, OHIO … › sites › › files › ... · 2020-06-02 · May 20 479 2020 REGULAR MEETING The Board of Education of the City School District

May 20 501 2020

REPORT OF THE TREASURER

(cont.)

Attachment #1

Cincinnati City School DistrictHamilton DRAFT

Schedule of Revenues, Expenditures and Changes in Fund Balances

For the Fiscal Years Ended June 30, 2017, 2018 and 2019 Actual;

Forecasted Fiscal Years Ending June 30, 2020 Through 2024

Actual Forecasted Fiscal Year Fiscal Year Fiscal Year Fiscal Year Fiscal Year Fiscal Year Fiscal Year Fiscal Year

2017 2018 2019 2020 2021 2022 2023 2024

Revenues

1.010 General Property Tax (Real Estate) 253,604,244 285,206,722 267,265,537 $281,433,364 $271,947,901 $252,271,532 $234,232,461 $217,527,600

1.020 Tangible Personal Property Tax 31,082,610 35,417,598 36,095,510 37,703,724 $39,380,402 $38,442,397 $37,693,994 $36,435,661

1.035 Unrestricted State Grants-in-Aid 176,092,031 184,105,008 190,202,549 183,729,698 $184,240,920 $196,472,577 $199,984,235 $203,495,893

1.040 Restricted State Grants-in-Aid 22,807,436 22,825,830 23,020,813 22,794,584 $23,020,814 $23,020,814 $23,020,814 $23,020,814

1.050 Property Tax Allocation 28,140,734 27,218,461 26,233,324 25,189,555 $24,579,257 $23,562,010 $22,817,747 $20,977,646

1.060 All Other Revenues 35,488,014 30,830,639 52,070,720 32,150,486 $34,150,486 $34,200,486 $34,450,486 $34,450,486

1.070 Total Revenues 547,215,069 585,604,258 594,888,453 583,001,411 577,319,780 567,969,816 552,199,737 535,908,100

Other Financing Sources

2.040 Operating Transfers-In 35,518 3,953,247 9,376,878 5,100,000 5,300,000 5,500,000 5,500,000

2.050 Advances-In 12,354,183 11,505,000 16,005,000 3,100,000 3,100,000 3,100,000 3,100,000 3,100,000

2.060 All Other Financing Sources 11,172,996 4,971,775 4,744,196 8,717,078 6,217,078 6,217,078 6,217,078 6,217,078

2.070 Total Other Financing Sources 23,562,697 20,430,022 20,749,196 21,193,956 14,417,078 14,617,078 14,817,078 14,817,078

2.080 Total Revenues and Other Financing Sources 570,777,766 606,034,280 615,637,649 604,195,367 591,736,858 582,586,894 567,016,815 550,725,178

Expenditures

3.010 Personal Services $104,102,889 $105,593,874 $118,212,558 $127,646,093 $133,460,133 $136,078,824 $138,166,589 $140,293,086

3.020 Employees' Retirement/Insurance Benefits $32,445,283 $33,160,203 $38,478,895 $41,340,788 $44,289,047 $45,820,111 $47,315,909 $48,875,439

3.030 Purchased Services $193,152,287 $204,039,036 $208,605,107 $199,732,589 $209,462,589 $209,462,589 $209,462,589 $209,462,589

3.040 Supplies and Materials $6,481,339 $10,419,087 $12,159,277 $15,773,043 $19,786,989 $16,668,669 $17,164,799 $17,675,813

3.050 Capital Outlay $3,409,414 $3,425,044 $4,540,611 $6,111,281 $4,241,037 $4,241,037 $4,241,037 $4,241,037

4.300 Other Objects $3,485,543 $5,692,435 $4,283,449 $6,083,548 $11,936,519- $6,292,501 $6,401,702 $6,514,180

4.500 Total Expenditures 343,076,755 362,329,679 386,279,897 396,687,342 399,303,276 418,563,731 422,752,625 427,062,144

Other Financing Uses

5.010 Operating Transfers-Out $192,091,179 $198,757,571 $217,546,720 $224,130,664 $219,853,786 $220,053,786 $220,253,786 $220,253,786

5.020 Advances-Out $11,505,000 $6,005,000 $13,813,974 $3,100,000 $3,100,000 $3,100,000 $3,100,000 $3,100,000

5.030 All Other Financing Uses 16,933 1,137 1,188 2,500,000 2,500,000 2,500,000 2,500,000

5.040 Total Other Financing Uses 203,613,112 204,763,708 231,360,694 227,231,852 225,453,786 225,653,786 225,853,786 225,853,786

5.050 Total Expenditures and Other Financing Uses 546,689,867 567,093,387 617,640,591 623,919,194 624,757,062 644,217,517 648,606,411 652,915,930

6.010 Excess of Revenues and Other Financing Sources

over (under) Expenditures and Other Financing Uses 24,087,899 38,940,893 2,002,942- 19,723,827- 33,020,204- 61,630,623- 81,589,596- 102,190,752-

7.010 Cash Balance July 1 - Excluding Proposed

Renewal/Replacement and New Levies 65,266,407 89,354,306 128,295,199 126,292,257 106,568,430 73,548,226 11,917,603 69,671,993-

7.020 Cash Balance June 30 89,354,306 128,295,199 126,292,257 106,568,430 73,548,226 11,917,603 69,671,993- 171,862,745-

8.010 Estimated Encumbrances June 30 $13,136,744 $18,386,136 $14,480,125 $12,500,000 $12,500,000 $12,500,000 $12,500,000 $12,500,000

10.010 Fund Balance June 30 for Certification of 76,217,562 109,909,063 111,812,132 94,068,430 61,048,226 582,397- 82,171,993- 184,362,745-

Revenue from Replacement/Renewal Levies

11.020 Property Tax - Renewal or Replacement $23,309,490 $46,622,423 $71,624,689

11.300 Cumulative Balance of Replacement/Renewal Levies 23,309,490 69,931,913 141,556,602

12.010 Fund Balance June 30 for Certification of Contracts,

Salary Schedules and Other Obligations 76,217,562 109,909,063 111,812,132 94,068,430 61,048,226 22,727,093 12,240,080- 42,806,143-

15.010 Unreserved Fund Balance June 30 76,217,562 109,909,063 111,812,132 94,068,430 61,048,226 22,727,093 12,240,080- 42,806,143-

See accompanying summary of significant forecast assumptions and accounting policies

Includes: General fund, Emergency Levy fund, DPIA fund, Textbook fund and any portion of Debt Service fund related to General fund debt

Page 25: May 20 2020 BOARD OF EDUCATION CINCINNATI, OHIO … › sites › › files › ... · 2020-06-02 · May 20 479 2020 REGULAR MEETING The Board of Education of the City School District

May 20 502 2020

INQUIRIES/UPDATES

1. Member Bowers – Referring to some of the language in Resolution Conferring Diplomas 2019-2020 I felt was not

accurate. I am defiantly in agreement with conferring the diplomas, I have a son graduating myself trying to get

transitioned to the next place.

2. President Jones – Working with the Superintendent to align some of the subjects by priorities what we have been talking

about that we need to make sure we are addressing.

ASSIGNMENTS

Please note the following assignments:

1. Administration – Treasurer – Memo to the board how some of the other monies that they might be covering and priorities

they may have and any worries.

2. Administration – Dental & Health networks that are interested in being a part of the planning process.

3. President Jones – There are a group of people that are green outdoor education groups that have formed a network that

can help. They have submitted a report on how they can help us this coming year. Perhaps they can speak at the June 1st

Hearing of the Public on how they can be a part of the process, they have some great ideas on how they can help us and

meet our goals.

4. Administration – Look into any issues with Schoology that may have happened at the end of the year and see if we can

fix or make things better for the upcoming year.

5. Administration – With things changing, if there is a need for the Policy Committee to meet please let us know.

ADJOURNMENT

The Board adjourned at 12:12 p.m.

Jennifer M. Wagner

Treasurer/CFO