west new york board of education the work … · trustee cheng vice president gonzalez ... 6.6...

25
Official Meeting Minutes – June 29, 2016 West New York Board of Education Work Session/Business Meeting Minutes June 29, 2016, 6:00 p.m. The Work Session/Business Meeting of the West New York Board of Education was held in the Auditorium of the West New York Middle School, 201 – 57 th Street, West New York, New Jersey. The order of business and agenda for the meeting was: I. CALL TO ORDER At 6:01 P.M. the meeting was called to order. II. FLAG SALUTE The Pledge of Allegiance to the Flag of the United States of America was recited. III. ROLL CALL Trustee Present Arrival Absent Trustee Acosta 6:06 p.m. Trustee Castañeda Trustee Cheng Vice President Gonzalez Trustee Mejia Trustee Morel Trustee Portillo 6:06 p.m. Trustee Rodas President Parkinson 6:06 p.m. President Parkinson Also Present: Ms. Clara Brito Herrera, Superintendent of Schools Ms. Anastasia Olivero, Assistant Superintendent for Curriculum & Instruction Mr. Robert Sanchez, Assistant Superintendent of Administrative Services Mr. Sixto Cardenas, Director of Human Resources Ms. Beverly Lazzara, Director of Special Services Mr. Jorge Acosta, Administrative Supervisor of Educational Programs Mr. Dean Austin, School Business Administrator/Board Secretary Mr. Lester Taylor, Esq., Florio Perrucci Steinhardt & Fader Mr. Allan Roth, Esq., Administrative Assistant IV. OPEN PUBLIC MEETING STATEMENT The New Jersey Open Public Meetings Law was enacted to ensure the right of the Public to have advance notice of and to attend the meetings of any public bodies at which any business affecting their interest is discussed and acted upon. In accordance with the provisions of the act, the School Business Administrator/Board Secretary has caused notice of this meeting to be sent to the following, announcing time and place thereof, agenda, etc. the Jersey Journal the Administration Bulletin Board the District Website V. COMMUNICATIONS VI. SUPERINTENDENT’S REPORT

Upload: truongnhi

Post on 19-Aug-2018

214 views

Category:

Documents


0 download

TRANSCRIPT

Official Meeting Minutes – June 29, 2016

West New York Board of Education Work Session/Business Meeting Minutes

June 29, 2016, 6:00 p.m.

The Work Session/Business Meeting of the West New York Board of Education was held in the Auditorium of the West

New York Middle School, 201 – 57th Street, West New York, New Jersey. The order of business and agenda for the meeting

was:

I. CALL TO ORDER At 6:01 P.M. the meeting was called to order.

II. FLAG SALUTE The Pledge of Allegiance to the Flag of the United States of America was recited.

III. ROLL CALL

Trustee Present Arrival Absent

Trustee Acosta 6:06 p.m. Trustee Castañeda Trustee Cheng Vice President Gonzalez Trustee Mejia Trustee Morel Trustee Portillo 6:06 p.m. Trustee Rodas

President Parkinson 6:06 p.m.

President Parkinson

Also Present: Ms. Clara Brito Herrera, Superintendent of Schools

Ms. Anastasia Olivero, Assistant Superintendent for Curriculum & Instruction Mr. Robert Sanchez, Assistant Superintendent of Administrative Services Mr. Sixto Cardenas, Director of Human Resources Ms. Beverly Lazzara, Director of Special Services Mr. Jorge Acosta, Administrative Supervisor of Educational Programs Mr. Dean Austin, School Business Administrator/Board Secretary Mr. Lester Taylor, Esq., Florio Perrucci Steinhardt & Fader Mr. Allan Roth, Esq., Administrative Assistant

IV. OPEN PUBLIC MEETING STATEMENT

The New Jersey Open Public Meetings Law was enacted to ensure the right of the Public to have advance notice of and to attend the meetings of any public bodies at which any business affecting their interest is discussed and acted upon. In accordance with the provisions of the act, the School Business Administrator/Board Secretary has caused notice of this meeting to be sent to the following, announcing time and place thereof, agenda, etc.

the Jersey Journal

the Administration Bulletin Board the District Website

V. COMMUNICATIONS VI. SUPERINTENDENT’S REPORT

Official Meeting Minutes – June 29, 2016

1. Video - "A Day of Science" The Superintendent commended the school administration for successfully conducting the district’s graduation ceremonies involving over 800 students. The Superintendent informed the public that the Catapult After-School Care Program will be extended to cover kindergarten and first grade, starting September 11, 2016 (1st day of school).

2. Monthly Reports (these reports are on file and recorded) Employee Accident Reports Student Accident Reports Violence, Vandalism, and Substance Abuse, Anti Bullying Incident Reports and Nurse’s/ Physicians Reports Enrollment Reports – 8,461 students enrolled in the district

VII. PUBLIC COMMENTS ON MATTERS OF GENERAL CONCERN

In accordance with West New York Board of Education Bylaw #0167 (Public participation in board meetings – Adopted November 14, 2012) each participant shall be limited to three minutes’ duration. Members of the public commented on a number of items, including: - Seeking confirmation that para-professionals are included in certified-employee hire-back list - Status of WNYEA union negotiations - Facilities inspections (annual AHERA review, PS#4 water pipes) - Interlocal Agreements between the WNY BOE and the Town of WNY

Executive Session Notice:

VIII. OPEN PUBLIC MEETING STATEMENT/RESOLUTION FOR EXECUTIVE SESSION

The public portion of the meeting is now concluded. The Board will now recess into Executive Session to discuss items which fall within an exception of our open meetings policy and permits board to have p r i v a t e discussion since it deals with specific exceptions contained in N.J.S.A. 10:4-12: Matters of Personnel – Affecting current or prospective employees Matters of Litigation – Shared Services Contracts, Union Negotiations, Vendor Contract Awards Other Matters as rendered confidential by law - BE IT RESOLVED, that the Board of Education will recess into Executive Session to discuss the aforementioned matters. Any discussion held by the Board which need not remain confidential will be made public as soon as practical. Minutes of the Executive Session will not be disclosed until the need for confidentiality no longer exists. The Board may take action on these items following executive session.

Motion to recess to Executive Session at 7:08 p.m.

Motion made by: SA JC MC DG DM DMo AP LP SR Seconded by: SA JC MC DG DM DMo AP LP SR

Trustee Ayes Nays Abstain Absent

Trustee Acosta

Trustee Castañeda

Trustee Cheng

Vice President Gonzalez

Trustee Mejia

Official Meeting Minutes – June 29, 2016

Trustee Morel

Trustee Portillo

Trustee Rodas

President Parkinson

Also Present: Ms. Clara Brito Herrera, Superintendent of Schools Mr. Dean Austin, Business Administrator | Board Secretary Mr. Lester Taylor, Esq., Florio Perrucci Steinhardt and Fader, LLC.

Executive Session Discussion: Matters of Personnel – Affecting current or prospective employees Matters of Litigation – Shared Services Contracts, Union Negotiations, Vendor Contract Awards Other Matters as rendered confidential by law -

Motion to recess the Executive Session and reconvene in Public Session at 7:38 p.m.

Motion made by: SA JC MC DG DM DMo AP LP SR

Seconded by: SA JC MC DG DM DMo AP LP SR

Trustee Ayes Nays Abstain Absent

Trustee Acosta

Trustee Castañeda

Trustee Cheng

Vice President Gonzalez

Trustee Mejia

Trustee Morel

Trustee Portillo

Trustee Rodas

President Parkinson

Item #6.11 (Personnel Appointments) removed from Agenda – MOTION CARRIED Request by: Board Attorney Taylor addressed the public, stating that adjournment from Executive Session was effected to enable the board to modify and vote on agenda item 6.11 (Personnel Appointments – for the 2016-17 school year), the item is being modified to exclude the Superintendent’s name from the list of appointed personnel as Superintendent’s contracts typically cover 3-5 year employment periods. Motion to accept and approve Item #6.11, as modified

Motion made by: SA JC MC DG DM DMo AP LP SR

Seconded by: SA JC MC DG DM DMo AP LP SR

Trustee Ayes Nays Abstain Absent

Trustee Acosta

Trustee Castañeda RF, FM, RS

Trustee Cheng

Vice President Gonzalez

Trustee Mejia

Trustee Morel

Trustee Portillo JP

Trustee Rodas

President Parkinson

ML, LC, IR, RS, AO, MM

Official Meeting Minutes – June 29, 2016

President Parkinson made a Motion to recess to Second Executive Session at 7:40 p.m.

Motion made by: SA JC MC DG DM DMo AP LP SR

Seconded by: SA JC MC DG DM DMo AP LP SR

Trustee Rodas departed at 7:40 p.m.

Board Secretary read the OPEN PUBLIC MEETING STATEMENT/RESOLUTION FOR EXECUTIVE SESSION

The public portion of the meeting is now concluded. The Board will now recess into Executive Session to discuss items which fall within an exception of our open meetings policy and permits board to have p r i v a t e discussion since it deals with specific exceptions contained in N.J.S.A. 10:4-12: Matters of Personnel – Affecting current or prospective employees Matters of Litigation – Shared Services Contracts, Union Negotiations, Vendor Contract Awards Other Matters as rendered confidential by law - BE IT RESOLVED, that the Board of Education will recess into Executive Session to discuss the aforementioned matters. Any discussion held by the Board which need not remain confidential will be made public as soon as practical. Minutes of the Executive Session will not be disclosed until the need for confidentiality no longer exists. The Board may take action on these items following executive session.

President Parkinson: Asked that all Board members in favor of recessing to Second Executive Session, say “Aye”

Trustee Ayes Nays Abstain Absent

Trustee Acosta

Trustee Castañeda

Trustee Cheng

Vice President Gonzalez

Trustee Mejia

Trustee Morel

Trustee Portillo

Trustee Rodas

Departed

President Parkinson

Also Present: Ms. Clara Brito Herrera, Superintendent of Schools Mr. Dean Austin, Business Administrator | Board Secretary

Mr. Lester Taylor, Esq., Florio Perrucci Steinhardt and Fader, LLC.

Executive Session Discussion: Matters of Personnel – Affecting current or prospective employees Matters of Litigation – Shared Services Contracts, Union Negotiations, Vendor Contract Awards Other Matters as rendered confidential by law -

Motion to adjourn the Second Executive Session and reconvene in Public Session at 10:40 p.m.

Motion made by: SA JC MC DG DM DMo AP LP SR Seconded by: SA JC MC DG DM DMo AP LP SR

Trustee Ayes Nays Abstain Absent

Trustee Acosta

Trustee Castañeda

Official Meeting Minutes – June 29, 2016

Trustee Cheng

Vice President Gonzalez

Trustee Mejia

Trustee Morel

Trustee Portillo

Trustee Rodas

Departed

President Parkinson

IX. REVIEW AGENDA RESOLUTIONS

BUSINESS and FINANCE 1.1 Treasurer of School Monies Report 1.2 Approval of Minutes 1.3 Paid Bill List 1.4 Transfers 1.5 Grant Application Submission - NJSIG Safety Grant (grant disbursement - Fall 2016) 1.6 Report of Awarded Contracts (2015-16) 1.7 Shared Services Agreement - Police Officers 1.8 Shared Services Agreement - Bus Garage Juvenile Division 1.9 Shared Services Agreement – Fuel Removed from Agenda 1.10 Shared Services Agreement - Maintenance of Fields and Parks Removed from Agenda 1.11 Shared Services Agreement - Refuse Material 1.12 Shared Services Agreement - Use of WNY Middle School Removed from Agenda 1.13 Shared Services Agreement - Use of Recreational Facility Removed from Agenda 1.14 Shared Services Agreement - Town of West New York Transportation Service Removed from Agenda 1.15 Shared Services Agreement - Blackboard Connect 1.16 PS #1 Fire Alarm Upgrades - Contract Award 1.17 Printing Services - Contract Award 1.18 MHS Fall Athletic Bid #01-17 1.19 Early Childhood Providers 2016-17 1.20 Membership - New Jersey State Interscholastic Athletic Association (NJSIAA) 1.21 Donations - Memorial High School Club 1.22 Catapult Addendum CURRICULUM 2.1 Fieldtrips 2.2 Travel Expense 2.3 Speaker 2.4 Equipment Grant ECS Submission 2.5 HCCC/MHS Partnership 2.6 NJ Child Assault Prevention (CAP) Project 2.7 2017 NCLB Grant Application Submission 2.8 Curriculum Revision/Science & Math OPERATIONS 3.1 Request for Use of Facilities 3.2 Bedside Instruction 3.3 Bus Safety Drill 3.4 Project Graduation SPECIAL SERVICES 4.1 Transportation and Placements 2015-2016 SY 4.2 ACES 4.3 Naples Placement 4.4 Occupational Therapy Consultants

Official Meeting Minutes – June 29, 2016

LEGAL 5.1 Next Board Meeting 5.2 Increment Withholding 5.3 Resolution Authorizing Settlement in the matter of Bringa, et. al. vs. Roque, et.al. Removed from Agenda PERSONNEL 6.1 Resignations 6.2 Involuntary Accidental Disability Retirement 6.3 New Hire Certificated 6.4 CBE Students 6.5 Resignation Beam Summer Program 6.6 Special Education Extended School Year Program add-on 6.7 Bus Aides Extended School Year 6.8 Memorial High Summer Weightlifting 6.9 Summer Enrichment Program – add on 6.10 Transfers 6.11 Personnel Appointments Removed from Agenda 6.12 Disability Retirement 6.13 Resignations/Retirements 6.14 Transfer 6.15 2016-2017 Employment Contract (J. Steffens) 6.16 Fitness for Duty - Y.F. BUSINESS and FINANCE

1.1 Treasurer of School Monies Report

On motion made and passed, the Board of Education accepted the report of the School Business Administrator/School Board Secretary (148) as certified in keeping with N.J.A.C. 6:20-2.2.13(d) and the report of the Treasurer of School Monies (A149) for the month of April 2016, as presented by the Superintendent of Schools, and found them in agreement and upon review certified them to the best of their knowledge and no major account or fund had been over expended in violation of N.J.A.C. 6:20-2.14(b) and that sufficient funds were available to meet the District’s financial obligations set for the remainder of the Fiscal Year N.J.A.C. 6:20-2.13(e) and on this basis ordered them as part of the minutes of the Board of Education. In keeping with the aforementioned approval, this Board does hereby also approve the submission of the April 2016, Secretary and Treasurer Reports to the N.J. Department of Education, Division of Finance, Office of Budget Review and Fiscal Monitors.

1.2 Approval of Minutes

BE IT RESOLVED, that the West New York Board of Education approves the minutes the following meeting:

June 9, 2016 Work Session/Business Meeting

June 9, 2016 Work Session/Business Meeting Executive Session

1.3 Paid Bill List

BE IT RESOLVED, that the West New York Board of Education does hereby accept the paid bill lists as presented by the Superintendent of Schools: 2015-2016 SY

Batch 214 $ 224,376.49

Batch 215 $ 4,108.00

Batch 216 $ 74,122.10

Batch 217 $ 152,341.54

Batch 218 $ 698.75

Batch 219 $ 95,844.06

Batch 220 $ 1,433,102.65

Batch 221 $ 6,044.81

Official Meeting Minutes – June 29, 2016

Batch 222 $ 18,353.87

Batch 223 $ 1,962,685.05

Batch 224 $ 3,647,024.36

1.4 Transfers

BE IT RESOLVED, that this Board of Education, upon the recommendation of the Superintendent of Schools, authorizes the following line item transfers and certifies that the proposed transfer(s) will not affect implementation of any approved programs and/or services:

1.5 Grant Application Submission - NJSIG Safety Grant (grant disbursement - Fall 2016)

WHEREAS, pursuant to the New Jersey Schools Insurance Group' Application for 2014-2015 Safety Grant Program, safety grant allotments are based on NJSIG Underwriting Surplus for the period 7/1/2014 - 7/1/2015, and WHEREAS, pursuant to same, grant disbursements will take place in the fall of 2016 and grant application submissions are due 6/30/2016, BE IT RESOLVED, that the West New York Board of Education, upon the recommendation of the Superintendent of Schools, hereby approves the submission of the above-referenced grant application through the New Jersey Schools Insurance Group’s ERIC North Subfund for the purpose described in the application in the amount of $15,603.32 for the period July 1, 2016 through June 30, 2017.

1.6 Report of Awarded Contracts (2015-16)

WHEREAS, pursuant to PL 2015, Chapter 47 referencing NJSA 18A:18A-42.2 as concerning school district contracts and supplementing NJSA

18A:18A-1 et seq., and

WHEREAS, NJSA18A:18A-42.2, titled Report to board on school district contracts reads as follows: 1. a. By July 1 of each school year, the school business administrator shall submit a written report to the board of education on school district

contracts. The report shall include: a list of all district contracts that will be awarded, subject to renewal, or expire during the school year; and an

explanation of all applicable federal and State laws, rules, and regulations relating to those contracts.

b. Prior to the execution, extension, or renewal of any school district contract that was not included in the report prepared pursuant to subsection a.

of this section, the school business administrator shall notify the board of education in writing of all applicable federal and State laws, rules, and

regulations relating to the contract.

BE IT RESOLVED, West New York Board of Education intends to renew, award, or permit to expire the following contracts previously

awarded by the board of education. These contracts are, have been, and will continue to be in full compliance with all state and federal statutes and

regulations; in particular, New Jersey Title 18A:18. et.seq, NJAC Chapter 23, and Federal Uniform Administrative Requirements 2CFR, Part200.

1.7 Shared Services Agreement - Police Officers

WHEREAS, the West New York Board of Education requires full time police officers and a supervisor to be stationed at District school buildings for the purpose of security (“Services”); and WHEREAS, the Town of West New York is able to provide the Board with such Services; and WHEREAS, it is in the best interest of the Town and the Board to enter into this Agreement; and WHEREAS, N.J.S.A. 40A:65-4 et seq. allows the Town and the Board to enter into a shared service agreement for the costs of such Services.

Official Meeting Minutes – June 29, 2016

NOW THEREFORE, BE IT RESOLVED, that the Board authorizes the Board President to execute a shared services agreement with the Town for the aforementioned Services pursuant to the attached shared services agreement for the 2016-2017 school year.

1.8 Shared Services Agreement - Bus Garage Juvenile Division

WHEREAS, the Town of West New York requires facilities for its juvenile division; and WHEREAS, the West New York Board of Education has facilities which currently accommodate the West New York Police Department Juvenile Division; and WHEREAS, the Board no longer needs the exclusive use of its garage located at 417 53rd Street, West New York, NJ; and WHEREAS, the Town has entered into an agreement for a period of one (1) year with the Board for the use of the aforementioned facilities for its West New York Police Department Juvenile Division; and WHEREAS, N.J.S.A. 40A:65-4 et seq. allows the Town and the Board to enter into a shared service agreement for the use of the aforementioned facility by the Town. NOW THEREFORE, BE IT RESOLVED, that the Board authorizes the Board President to execute a shared services agreement with the Town for the aforementioned services pursuant to the attached shared services agreement for the 2016-2017 school year.

1.9 Shared Services Agreement - Fuel (Removed from Agenda)

WHEREAS, the West New York Board of Education requires fuel for its school buses and other school vehicles; and WHEREAS, the Town of West New York can provide to the Board at a reasonable cost based upon volume purchasing by both the Town and the Board; and WHEREAS, it is in the best interest of the Town and the Board to enter into this Agreement; and WHEREAS, N.J.S.A. 40A:65-4 et seq. allows the Town and the Board to enter into a shared service agreement for the costs of fuel for school buses and other school vehicles. NOW THEREFORE, BE IT RESOLVED, that the Board authorizes the Board President to execute a shared services agreement with the Town for the aforementioned Services pursuant to the attached shared services agreement for the 2016-2017 school year.

1.10 Shared Services Agreement - Maintenance of Fields and Parks (Removed from Agenda)

WHEREAS, the West New York Board of Education requires property and facilities for its educational and athletic activities; and WHEREAS, the Town owns Recreational Areas known as Donnelly Park, located on Boulevard East, West New York, New Jersey; Miller Stadium; Washington Park, Soccer Field; and the tennis courts currently part of the Recreation Department of the Town which have been utilized by the Town for recreational purposes; and WHEREAS, the Town no longer needs the exclusive use of these parks and the aforementioned fields; and WHEREAS, the Town has entered into an agreement for a period of one (1) year with the Board for the maintenance and preparation of the aforementioned facilities for its educational and athletic activities; and WHEREAS, N.J.S.A. 40A:65-4 et seq. allows the Town and the Board to enter into a shared service agreement for the use of the aforementioned Facilities by the Board. NOW THEREFORE, BE IT RESOLVED, that the Board authorizes the Board President to execute a shared services agreement with the Town for the aforementioned services pursuant to the attached shared services agreement for the 2016-2017 school year.

1.11 Shared Services Agreement - Refuse Material

WHEREAS, the Board requires removal of refuse from its facilities which it owns and/or maintains in and throughout the Town; and WHEREAS, the Town has the ability to provide the Board with removal of said refuse; and WHEREAS, N.J.S.A. 40A:65-4 et seq. allows the Town and the Board to enter into a shared service agreement with the Town to provide for the removal of refuse from Board facilities.

Official Meeting Minutes – June 29, 2016

NOW THEREFORE, BE IT RESOLVED, that the Board authorizes the Board President to execute a shared services agreement with the Town for the aforementioned services pursuant to the attached shared services agreement for the 2016-2017 school year.

1.12 Shared Services Agreement - Use of WNY Middle School (Removed from Agenda)

WHEREAS, the Town of West New York requires facilities for its community services programs; and WHEREAS, the West New York Board of Education has facilities which currently accommodate the Town of West New York’s community service programs; and WHEREAS, the Board no longer needs the exclusive use of its Middle School for said Town programs, provided that such Town programs do not interfere with the Board’s educational and other programs or cause any undue hardship or expense to the Board’s operations; and WHEREAS, the Town has entered into an agreement for a period of one (1) year with the Board for the use of the aforementioned facility for its community services programs; and WHEREAS, N.J.S.A. 40A:65-4 et seq. allows the Town and the Board to enter into a shared service agreement for the use of the aforementioned facility by the Town. NOW THEREFORE, BE IT RESOLVED, that the Board authorizes the Board President to execute a shared services agreement with the Town for the aforementioned services pursuant to the attached shared services agreement for the 2016-2017 school year.

1.13 Shared Services Agreement - Use of Recreational Facility (Removed from Agenda)

WHEREAS, the West New York Board of Education requires property and facilities for its educational and athletic activities; and WHEREAS, the Town of West New York owns recreational areas known as Donnelly Park; Miller Stadium; Miller Park; Washington Park, Centennial Fields; the field commonly known as Little League Field; Wiegand Park; and Tennis Courts at McEldowny Park, (“Facilities”) currently part of the Recreation Department of the Town which have been utilized by the Town for recreational purposes; and WHEREAS, the Town no longer needs the exclusive use of these parks and the aforementioned fields; and WHEREAS, N.J.S.A. 40A:65-4 et seq. allows the Town and the Board to enter into a shared service agreement for the use of the aforementioned Facilities by the Board. NOW THEREFORE, BE IT RESOLVED, that the Board authorizes the Board President to execute a shared services agreement with the Town for the aforementioned services pursuant to the attached shared services agreement for the 2016-2017 school year. 1.14 Shared Services Agreement - Town of West New York Transportation Service (Removed from Agenda)

WHEREAS, the West New York Town of West New York requires the use of a bus to provide transportation for residents; and WHEREAS, the West New York Board of Education owns buses which may be utilized to transport residents of the Town of West New York and employees drivers capable of operating passenger busses; and WHEREAS, the Town has requested that the Board provide the Town with a passenger bus and 2 (two) operators for said bus for the purposes of transporting residents for the limited purposes contained in the shared services agreement, which is attached; and WHEREAS, the Town has entered into an agreement for a period of one (1) year with the Board for use of a bus and 2 (two) operators of said bus; and WHEREAS, N.J.S.A. 40A:65-4 et seq. allows the Town and the Board to enter into a shared service agreement for the use of the aforementioned bus and operators by the Town. NOW THEREFORE, BE IT RESOLVED, that the Board authorizes the Board President to execute a shared services agreement with the Town for the aforementioned services pursuant to the attached shared services agreement for the 2016-2017 school year.

1.15 Shared Services Agreement - Blackboard Connect

WHEREAS, the Town of West New York requires the use of the West New York Board of Education’s blackboard connect system in order to communicate with participants in Recreation Department Programs; and WHEREAS, the West New York Board of Education has the capability to permit the WNY Recreation Department to utilize the blackboard direct system; and

Official Meeting Minutes – June 29, 2016

WHEREAS, the Town has entered into an agreement for a period of one (1) year with the Board for the use of the aforementioned system for its Recreation Program; and WHEREAS, N.J.S.A. 40A:65-4 et seq. allows the Town and the Board to enter into a shared service agreement for the use of the aforementioned system by the Town. NOW THEREFORE, BE IT RESOLVED, that the Board authorizes the Board President to execute a shared services agreement with the Town for the aforementioned services pursuant to the attached shared services agreement for the 2016-2017 school year.

1.16 PS #1 Fire Alarm Upgrades - Contract Award

WHEREAS, the West New York Board of Education is in need of Fire Alarm Upgrades at P.S. #1 for the 2016-17 school year; and WHEREAS, a request for proposal was published in the Jersey Journal on Saturday, May 7, 2016 informing interested parties of the receipt of sealed bids for the purchase of said services, and WHEREAS, an addendum to the request for proposal was issued to prospective bidders on June 1, 2016 - by Remington, Vernick & Arango Engineers (WNY Board approved Construction Management company managing the bid process). WHEREAS, on Tuesday, June 14, 2016, the West New York Board of Education conducted a public bid opening for the award of the Fire Alarm Upgrades at P.S. #1, which yielded the following submissions:

Bidder Base Bid Alternate Total Bid

CV Electrical Contractors $517,000 $15,600 (or $650 per unit) $532, 600

Sal Electric $714,247 $34,380 $748,627

And; WHEREAS, in accordance with the provision of Public School Contract Law, N.J.S.A. 18A:18A et seq., and WHEREAS, CV Electrical Contractors, submitted the lowest bid to the West New York Board of Education for the Fire Alarm Upgrades at P.S. #1, NOW THEREFORE, BE IT RESOLVED, that the West New York Board of Education, upon the recommendation of the Superintendent of Schools, award the contract for the Fire Alarm Upgrades at P.S. #1 to CV Electrical Contractors in the amount of $532,600, as the lowest and responsible bid for the 2016-2017 school year PS#1 Fire Alarm Upgrade.

1.17 Printing Services - Contract Award

WHEREAS, the West New York Board of Education is in need of Printing Services for the 2016-17 school year; and WHEREAS, the West New York Board of Education publicly solicited Requests for Proposals for Printing Services in the Jersey Journal on May 21, 2016 pursuant to N.J.S.A. 19:44A-20.5 and the open and fair process; and WHEREAS, an addendum to the request for proposal was published in the Jersey Journal on Thursday, June 9, 2016, and WHEREAS, on Tuesday, June 14, 2016, the West New York Board of Education conducted a public bid opening for the award of the Printing Services for the 2016-17 school year which yielded the following submissions:

Bidder Total Bid

Bercian $122,665

RICOH USA $25,593

Royal Printing $48,727

WHEREAS, this Board of Education has received a written proposal from Royal Printing Service, indicating the desire to provide Printing Services from July 1, 2016 to June 30, 2017, as per the terms and conditions of the proposal incorporated herein by reference; and NOW THEREFORE, BE IT RESOLVED, that upon the recommendation of the Business Office, this Board authorizes the award of a contract to the firm of Royal Printing Service to provide Printing Services for the period indicated in an amount not to exceed $48,727.

1.18 MHS Fall Athletic Bid #01-17

WHEREAS, the West New York Board of Education is in need of Fall Athletic Supplies for the 2016-17 school year; and

Official Meeting Minutes – June 29, 2016

WHEREAS, Public Notice was provided in the Jersey Journal on May 23, 2016 informing interested parties of the receipt of sealed bids for the purchase of said supplies, and WHEREAS, on Tuesday, June 21, 2016, the West New York Board of Education conducted a public bid opening for the award of Fall Athletic supplies which yielded the following submissions:

Bidder Base Bid

Levy’s Sports Inc. $45,580.94

Stan's Sport Center Inc. $57,799.02

MFAC LLC $378.35

And; WHEREAS, in accordance with the provision of Public School Contract Law, N.J.S.A. 18A:18A et seq., and WHEREAS, Stan's Sport Center submitted the lowest bid (on same-item-bid basis) to the West New York Board of Education for Fall 2016 Athletic supplies. NOW THEREFORE, BE IT RESOLVED, that the West New York Board of Education award the contract for the Memorial High School Fall Athletic supplies to Stan's Sport Center Inc. in the total contract lump sum of $57,799.02 on a per unit basis as the lowest and responsible bid for the 2016-2017 Memorial High School Fall Athletic Bid (01-17).

1.19 Early Childhood Providers 2016-17

RESOLVED, the West New York Board of Education approves the contracts and final approved budgets with the following early childhood providers for the 2016-2017 school year as follows: FINALIZING DRAFT

Provider/School Address Contracted Amount

Bright Beginnings 570 57th Street $689,836.56

Bright Beginnings Too 6100 Monroe Place $1,036,931.73

Children’s Garden 6500 Bergenline Avenue $431,711.10

Grandma’s Place 520 66th Street $1,102,598.27

Head Start – 58th Street 4800 Kennedy Blvd $391,848.12

Head Start – 67th Street 314 67th Street $467,880.77

Jugando Aprendemos 6201 Park Avenue $418,726.69

Kid’s Place 130 62nd Street $395,103.64

Kid’s World 5818 Jefferson Street $1,286,538.30

Little Angels 443 54th Street $824,719.81

Magical Rainbow 6614 Broadway $619,567.65

Pretty Faces 532 62nd Street $599,001.64

Total $7,574,627.72

1.20 Membership - New Jersey State Interscholastic Athletic Association (NJSIAA)

The Board of Education of the West New York School District, County of Hudson, State of New Jersey, as provided for in Chapter 172 Laws 1979 (N.J.S.A. 18A:11-3, et seq.) herewith enrolls Memorial High School as a member of the New Jersey State Interscholastic Athletic Association to participate in the approved interscholastic athletic program sponsored by the NJSIAA. This resolution to continue in effect until or unless rescinded by the Board of Education and shall be included among those policies adopted annually by the Board. Pursuant to N.J.S.A. 18A:11-3 in adopting this resolution, the Board of Education adopts as its own policy and agrees to be governed by the Constitution Bylaws and Rules and Regulations of the NJSIAA.

1.21 Donations - Memorial High School Club

BE IT RESOLVED, that the West New York Board of Education, upon the recommendation of the Superintendent of Schools and in accordance with West New York Board of Education Policy/Regulation #7230 (Gifts, Grants and Donations), accepts, on behalf of the Memorial High School Band Club, the following donations made to the Band Club:

Official Meeting Minutes – June 29, 2016

Donor Item

Professional Music Tours Inc., P.O. Box 1165 Monticello, MN 55362-1165

Check - $750.00

Joint Memorial Committee Check - $500.00

Ms. M. Kestenbaum Check - $500.00

1.22 Catapult Addendum

ADDENDUM TO 2016-2017 CONTRACT BETWEEN CATAPULT LEARNING, LLC AND

THE WEST NEW YORK BOARD OF EDUCATION WHEREAS, the West New York Board of Education (“Board”) has entered into a contract (“Contract”) with Catapult Learning, LLC of Camden, NJ, (“Catapult”) for wrap-around services for certain aged students in the District for the period September 1, 2016 through August 31, 2017; and WHEREAS, the Board and Catapult desire to amend the Contract (hereinafter referred to as “Addendum”) to expand the services rendered to include offering additional services not included in the Contract. THE PARTIES HEREBY AGREE AND AMEND THE CONTRACT AS FOLLOWS: 1. The terms of the Contract shall remain in full force and effect. 2. The Parties agree that effective September 1, 2016 through August 31, 2017 Catapult will expand its services to include kindergarten and first grade students at PS #5 and Harry L. Bain (“Bain”) under the same terms and conditions as provided for under the Contract. 3. The Parties agree that this Addendum shall be effective for students housed at PS #5 and Bain who are either in kindergarten and first grade and are below the age of 6.5 years. 4. Catapult agrees that eligible students from PS #5 will be assigned to the program at the Early Childhood School. 5. Catapult agrees that eligible students from Bain will be assigned to the program at PS #2. 6. Catapult agrees a minimum of two (2) Catapult staff members will escort each group of participating students to and from PS #2 or Bain for the preschool program and for the aftercare programs to the respective schools enumerated above. 7. The Parties agree that either Party shall have the ability to cancel this Addendum consistent with the terms contained in the Contract. Signed and Sealed by:

CURRICULUM 2.1 Fieldtrips BE IT RESOLVED, that the following field trips are approved subject to the group’s compliance with the Board of Education policies, as per attached:

No. of

Transportation

Official Meeting Minutes – June 29, 2016

School Date Group(s) Students Destination Activity Requested

MHS 6/16/16 Together In Greatness (TIGS) 15 On File On File

MHS 6/22/16 College MAP Juniors 19 On File On File

MHS 6/27/16 Peer Leadership Group 45 On File On File

P.S. #3 7/26/16 Summer Enrichment 4,5,6 98 On File On File X

P.S. #3 7/28/16 Summer Enrichment 4,5,6 98 On File On File X

2.2 Travel Expense WHEREAS, the West New York Board of Education, as per policy # 6471 has determined that participation in professional activities, including conferences and meetings requires travel expenditures and that this travel is critical to the administrative and/or instructional needs of the district; and WHEREAS, the West New York Board of Education has determined that the school district travel expenditures to the activities listed below are in compliance with both the West New York travel policy and with stated travel guidelines as established by the Department of the Treasury and within the guidelines established by the Federal Office of Management and Budget, NOW THEREFORE, BE IT RESOLVED, that the West New York Board of Education, upon recommendation of the Superintendent of Schools, approves the attendance of the listed district employee as per the following including all registration fees and statutorily authorized travel expenditures to be charged as outlined below:

Name Activity Date Anticipated Cost Funding

Source/Account

James Arricale SUPA Summer Program

Syracuse, NY 8/8/16 – 8/12/16

Mileage - $31 Meals - $100

Tolls/Parking - $40 District

Joanne Winters NJCIE Summer Conference Montclair State University

6/28/16 $255 IDEA PD

2.3 Speaker WHEREAS, the West New York School District, as part of its strategic plan to promote Optimal student performance, recognizes the importance of guest speakers and professional development in the implementation of the New Jersey Core Curriculum Content Standards, NOW THEREFORE, BE IT RESOLVED, that the West New York Board of Education, upon the recommendation of the Superintendent of Schools, authorizes the following activities to be charged to the approved school/district budget:

Activity Speaker School Date Cost Funding Source

Disc Jockey Musical Services

Your Beat Entertainment

MS 6/21/16 $400 MS School Funds

2.4 Equipment Grant ECS Submission BE IT RESOLVED, that the West New York Board of Education, upon the recommendation of the Superintendent of Schools, approves the submission of the equipment grant application for the Early Childhood School to fix the freezer and purchase a warmer in the amount of $13,648.94 for the 2016-2017 school year. 2.5 HCCC/MHS Partnership BE IT RESOLVED, that the West New York Board of Education, upon the recommendation of the Superintendent of Schools, approves the partnership between Hudson County Community College and Memorial High School to offer on-campus dual credit & Tech Prep 2+2 programming permitting MHS students the ability to earn credits for selected college courses taught by their high school instructors during the day as part of their regular teaching responsibilities for the 2016-2017 school year, as per the attached agreement incorporated herein by reference.

Official Meeting Minutes – June 29, 2016

2.6 NJ Child Assault Prevention (CAP) Project WHEREAS, The NJ Child Assault Prevention (CAP) Project is a statewide prevention program whose mission is to provide schools and communities with information and resources to reduce children’s vulnerability to assault and bullying. NJCAP, a program of the Educational Information and Resource Center (EIRC) and the NJ Department of Children and Families, has trained over 3 million children and 500,000 parents and teachers since its inception in 1985. THEREFORE, BE IT RESOLVED, that the Board of Education of West New York, upon recommendation of the Superintendent of Schools, hereby accepts the NJCAP grants, subject to NJCAP's acceptance of the district's waiver, for the following schools and will adhere to all NJCAP program requirements as identified in the application forms. Workshops will be delivered to students in each classroom during the school day. Teacher workshops will be delivered during one of the pre-scheduled in-service days. Parents will be invited to workshops in collaboration with the appropriate parent-teacher organizations at each participating school. PS # 3 – 4,339 PS # 4 – 6,055 PS # 5 - $6,444 HLB - $6,444 WNY Middle School - $9,886 2.7 2017 NCLB Grant Application Submission BE IT RESOLVED, that the West New York Board of Education, upon recommendation of the Superintendent of Schools, hereby authorizes the submission of the NCLB Application for Fiscal Year 2017, and accepts the grant award of these funds upon the subsequent approval of the FY 2017 NCLB Application for the 2016-2017 fiscal year in the following amounts: NCLB Title I Part A $3,679,637 NCLB Title II Part A $362,771 NCLB Title III Public $209,304 NCLB Title III Non-Public $6,050 NCLB Title III Immigrant $59,694 Total Allocation $4,317,456 2.8 Curriculum Revision/Science & Math BE IT RESOLVED, that this Board of Education approves a curriculum for all grades from Pre-Kindergarten through Grade 12 for all subjects including all State mandated programs and services, said curriculum having been determined to contain appropriate alignment to the NJ CCCS and the common cores, and BE IT FURTHER RESOLVED, that the Board of Education directs the Superintendent of Schools to implement the curriculum as adopted by this Board of Education for the 2016-2017 school year:

Subject Date Revised Subject Date Revised

Art 2014 Language Arts/Writing Curriculum (2 addendums)

2014

Mathematics K-2 2014 Instrumental Music 2014

Mathematics 3-5 2014 Vocal Music 2014

Mathematics 6 2015 Reading Essentials 2015

Mathematics 6-8 (7 & 8 only) 2014 Phys. Ed/Health/Driver’s Ed 2014

Mathematics 9-12 2014 Science 2014

Business Education 9-12 2014 Social Studies 2014

Marketing 2014 Career Education K-8 2008

Technology Ed 9-12 2015 Computer Education K-8 2014

ESL 2014 Family & Consumer 2014

World Languages K-12 2014 Guidance 2011

Gifted & Talented 2014 Freshman Peer Mediation 2008

Robotics 2015 Computer Repair 2013

SAT Prep English 2014 Creative Writing 2014

Official Meeting Minutes – June 29, 2016

OPERATIONS 3.1 Request for Use of Facilities BE IT RESOLVED that, the following requests for use of facilities are approved subject to the respective group’s compliance with all applicable Board of Education’s policies, as follows: BE IT RESOLVED that, the following requests for use of facilities are approved subject to the respective group’s compliance with all applicable Board of Education’s policies, as follows:

Location

Group

Advisors

Activity/ Purpose

Dates

Time

Notes

M.S. Auditorium NJSDA C. Brito-Herrera SDA/HLB

Community Meeting

6/15/16 6:00 PM – 10:00

PM

P.S. 4 Classroom W.N.Y.P.D. SWAT

Team Lt. S. Sanchez Sgt. D. Acosta

Active Shooter Scenario

6/20/16 4:00 PM – 7:00

PM

M.S. Gym & Auditorium

W.N.Y. Recreation N. Defino-Lee Summer Program 6/27/16 -

7/1/16 3:00 PM - 8:00

PM

M.H.S. Cooking Classroom & Kitchen

W.N.Y Recreation N. Defino-Lee Summer Program 7/15/16 - 8/12/16

8:00 AM - 4:00 PM

Serving Food

M.H.S. Anx B Swimming pool

M.H.S. Swim Team G. Lazzara Practice 7/15/16 – 8/15/16

7:00 AM – 8:30 AM

P.S. 3 Gym M.H.S. Varsity Team S. Leon Off-Season Practice 6/27/16 – 7/17/16

3:00 PM – 7:00 PM

P.S. 4 Gym M.H.S. Varsity Cheer L. Mickiewicz J.

Fraraccio Cheer Practice

6/27/16 – 7/17/16

4:00 PM – 7:00 PM

M.S. Rm. 302 PASSES M. Miqueli Summer Math 8/15/16 – 9:00 AM – 11:00

Object Oriented Programing in C++ 2015 Media Curriculum 2014

SUPA English 2015 Machines & Tools 1 / Makers Space (replaces Auto Tech)

2015

Machine & Tools 2 / Makers Space (replaces Inventors & Craftmen)

2015 Machine & Tools 3 / Makers Space (replaces Alternative Fuel)

2015

Code.org 2015 ELA Alternative Course of Study 7-8 2016

Next Generation of Science K-12 2016 Math Alternative Course of Study 7-8 2016

Official Meeting Minutes – June 29, 2016

Readiness Passes 9/1/16 AM

M.S. Gym, Auditorium,

Cafeteria, Classrooms Project JUMP A. Olivero

DATE CHANGEJUMP

Program

8/22/16 – 8/26/16

8/29/16 –

9/2/16

8:00 AM – 1:00 PM

BOE Approved 4/13/16

P.S. 2 Gym W.N.Y.P.D.

PBA Local 361

J. Villagas T. Martinez H. Codina

Volleyball 9/13/16 - 6/22/17

4:00 PM - 7:00 PM

M.H.S. Anx B Gym

W.N.Y.P.D. PBA Local 361

J. Villagas T. Martinez H. Codina

Basketball 9/13/16 - 6/22/17

5:00 PM - 8:00 PM

3.2 Bedside Instruction

3.3 Bus Safety Drill BE IT RESOLVED, that this Board, upon the recommendation of the Superintendent of Schools approves the submitted Spring Bus Evacuation Report for the 2015 – 2016 school year. (As per Attached) 3.4 Project Graduation BE IT RESOLVED, that this Board, upon the recommendation of the Superintendent of Schools, approves Robert Raparelli to serve as a chaperone for Project Graduation on Thursday, June 23, 2016 to Friday, June 24, 2016 from 8:00 PM - 5:30 AM. BE IT FURTHER RESOLVED, that Robert Raparelli will be awarded a comp day in lieu of working on June 23, 2016, to be used before August 31, 2016, not to set precedent for future program. SPECIAL SERVICES 4.1 Transportation and Placements 2015-2016 SY BE IT RESOLVED, that the West New York Board of Education approves the following Special Education out of district placements and transportation for the 2015-2016 as per attached list. Contracts on file in the Office of the School Business Administrator/Board Secretary. 4.2 ACES BE IT RESOLVED, that this District enter into a contract with Assessments, Counseling, and Educational Services (ACES) with offices located at 115 Route 46 West, Building F, Mountain Lakes, NJ 07046, for the purpose of providing Specialized Evaluations, as needed, for school year 2016-2017 at a rate of $900.00 per evaluation, not to exceed $8,000.00, as per contract attached and hereby incorporated by reference. 4.3 Naples Placement WHEREAS, this Board of Education in order to comply with NJAC 6A:14:65 (Naples Placement) hereby authorizes the Superintendent of Schools to grant permission to the Director of Special Services to apply for such placement according to the requirements set up in NJSA 18A:46-14a for 2 students in order for the social, emotional, and educational needs to be met. 4.4 Occupational Therapy Consultants BE IT RESOLVED, this Board ratifies the action of the Superintendent of Schools by entering into a contract with Occupational Therapy Consultants to provide emergency Speech Services coverage on as per needed basis for the Extended School Year Program 2016.

Official Meeting Minutes – June 29, 2016

LEGAL

5.1 Next Board Meeting RESOLVED, that this Board will hold Work-Sessions on Wednesday, August 10, 2016 at 6:00 p.m. in the West New York Middle School Auditorium, Main Floor, 201 - 57th Street, West New York, New Jersey, and RESOLVED, this Board will go into a closed session (West New York Middle School Music Room) at each meeting immediately following the Public Work-Session to discuss matters of personnel, matters of litigation and matters contained within the exceptions of the N.J. Open Public Meeting Act as stipulated under N.J.S.A 10:4; and RESOLVED, that the Regular Public Meeting of the West New York Board of Education will convene at each meeting immediately following the closed session and will be held in the West New York Middle School Auditorium, Main Floor, 201 - 57th Street, West New York, New Jersey, and BE IT RESOLVED, the matters as discussed in said closed sessions will be disclosed to the public, as soon as possible, without prejudicing the rights of privacy of individuals in the best interests of the West New York Board of Education. 5.2 Increment Withholding a) BE IT RESOLVED, that upon the recommendation of the Superintendent, the West New York Board of Education hereby withholds the employment and adjustment increments of Employee #1098 for the 2016/2017 school year for performance reasons; and BE IT FURTHER RESOLVED, that the Board of Education directs the Superintendent to take all appropriate action necessary to effectuate the increment withholdings. 5.3 Resolution Authorizing Settlement in the matter of Bringa, et. al. vs. Roque, et.al. (ADDED TO THE AGENDA)

Resolution Authorizing Settlement in the matter of Bringa, et. al. vs. Roque, et.al. (Docket No. HUD – L – 1673 – 13)

WHEREAS, the West New York Board of Education (“WNYBOE”) and certain WNYBOE employees are defendants in the above captioned law suit, and WHEREAS, the WNYBOE, and certain WNYBOE employees named, to the extent required, desire to resolve this matter in reliance upon the terms and conditions recommended by legal counsel assigned by its insurance carrier with said terms and conditions to be memorialized in writing and signed by all parties after necessary approvals, and WHEREAS, the authorization provided herein to settle the lawsuit does not admit liability by or on behalf of the Board or any of its employees, is deemed to be in the best interest of the District / WNYBOE to avoid additional excessive costs and the uncertainty of continued protracted litigation, and WHEREAS, this resolution is strictly subject to and conditioned upon all other parties, i.e. plaintiffs and defendants named therein agreeing to the terms of the global settlement agreement, NOW, THEREFORE, BE IT RESOLVED that the WNYBOE approves the settlement of the above captioned matter in accordance with the terms and conditions recommended by legal counsel. PERSONNEL

6.1 Resignations

(a) BE IT RESOLVED, this Board accepts the resignation of Avni Patel, a School Psychologist at PS#1, effective July 1, 2016, upon the recommendation of the Superintendent of Schools. (b) BE IT RESOLVED, this Board accepts the resignation of Suzanne Pelier-Gonzalez, a LDT-C at PS2 & PS#5, effective July 1, 2016, upon the recommendation of the Superintendent of Schools. (c) BE IT RESOLVED, this Board accepts the resignation of Olukemi Owoseni, a School Nurse at PS6, effective August 5, 2016, upon the recommendation of the Superintendent of Schools. (d) BE IT RESOLVED, this Board accepts the resignation of Jefferson Lemus, a Paraprofessional at PS4, effective August 31, 2016, upon the recommendation of the Superintendent of Schools.

Official Meeting Minutes – June 29, 2016

(e) BE IT RESOLVED, this Board accepts the resignation of Leila Lafi, a Paraprofessional at PS1, effective August 31, 2016, upon the recommendation of the Superintendent of Schools. (f) BE IT RESOLVED, this Board accepts the resignation of Tara Floriani, a teacher at PS6, effective July 1, 2016, upon the recommendation of the Superintendent of Schools. (g) BE IT RESOLVED, this Board accepts the resignation of Shirley Yen, a paraprofessional at PS4 Annex, effective July 1, 2016, upon the recommendation of the Superintendent of Schools. (h) BE IT RESOLVED, this Board accepts the resignation of Clara Perez, a custodian at the Early Childhood School, effective July 1, 2016, upon the recommendation of the Superintendent of Schools.

6.2 Involuntary Accidental Disability Retirement

WHEREAS, the West New York Board of Education has employed A.S. as a Guidance Counselor for the Board; and WHEREAS, A.S. is an active member of the Teachers’ Pension Annuity Fund (TPAF); and WHEREAS, as of July 1, 2016, A.S. will have 31 years of TPAF Service Credit, meeting the minimum service credit requirement of at least 10 years for TPAF members; and WHEREAS, this Board’s Superintendent of Schools is of the opinion that A.S. is totally and permanently disabled and no longer can perform the required duties of the position of Guidance Counselor based on the documentation supplied by professionals retained by this Board and those treating A.S.; and WHEREAS, this Board is unable to provide an alternative to the TPAF covered position with duties capable of being performed by A.S.; and WHEREAS, this Board, as the Appropriate Authority and with the recommendation of the Superintendent of Schools, have consented to the processing of the Involuntary Accidental Disability Retirement Application. NOW THEREFORE, BE IT RESOLVED, that the West New York Board of Education hereby authorizes the Superintendent of Schools to process an Involuntary Accidental Disability Retirement Application for A.S. effective July 1, 2016; and BE IT FURTHER RESOLVED, that certified copies of this Resolution shall be forwarded to all parties involved in the administration of this action.

6.3 New Hire Certificated

WHEREAS, this Board of Education accepts the recommendation of the Superintendent of Schools, and approves the appointment of the listed personnel for the 2016-2017 School Year, subject to criminal history background check, effective as indicated, and subject to sixty (60) day termination notice, and this appointment shall be charged to the appropriate line item account pursuant to the negotiated agreement with the West New York Education Association: Certificated

(a) Lorena Hernandez, Bilingual Kindergarten Teacher, PS#6, pending receipt of proper credentials, at an annual salary of $57,163, Step 1, BA, effective September 1, 2016 through June 30, 2017 through Fund 15 (b) Elizabeth Rodriguez, Bilingual Kindergarten Teacher, PS#3, pending receipt of proper credentials, at an annual salary of $57,363, Step 2, BA, effective September 1, 2016 through June 30, 2017 through Fund 15 (c) Nicole Hegarty, Resource Room Teacher, Memorial High School, at an annual salary of $66,363, Step 7, MA+30, effective September 1, 2016 through June 30, 2017 through Fund 15 (d) Alicia O’Brien, 5th Grade Math Teacher, PS#5, at an annual salary of $62,563, Step 3, MA, effective September 1, 2016 through June 30, 2017 through Fund 15 (e) Jefferson Lemus, Special Education Autism Teacher, Middle School, at an annual salary of $59,763, Step 1, BA+30, effective September 1, 2016 through June 30, 2017 through Fund 15 (f) Leila Lafi, Multiple Disabled Teacher, PS#4, at an annual salary of $57,163, Step 1, BA, effective September 1, 2016 through June 30, 2017 through Fund 15

Official Meeting Minutes – June 29, 2016

(g) Alexis Barrera, Kindergarten Teacher, PS#5, at an annual salary of $57,163, Step 1, BA, effective September 1, 2016 through June 30, 2017 through Fund 15 (h) Amandamarie Rodriguez, Kindergarten Teacher, PS#1, at an annual salary of $62,163, Step 1, MA, effective September 1, 2016 through June 30, 2017 through Fund 15 (i) Marie Kawasaki, Resource Teacher, PS#1, at an annual salary of $62,363, Step 2, MA, effective September 1, 2016 through June 30, 2017 through Fund 15 (j) Suzana Pantikova, Business Teacher, Memorial High School, at an annual salary of $60,363, Step 4, BA+30, effective September 1, 2016 through June 30, 2017 through Fund 15

6.4 CBE Students

BE IT RESOLVED, this Board does hereby authorize the hiring of the following CBE students for the 2016-2017 School Year, upon the recommendation of the Superintendent of Schools, at an hourly rate of $8.38, not to exceed 20 hours per week: Effective July 1, 2016 Alianne Terero Registration Office Alejandro Romo Registration Office Effective August 1, 2016 Angie De La Roca PS#1 Jason Tapia PS#2 Willenny Medina PS#3 Taisha Perez PS#4 Bryan Marmol PS#5 Jennifer Martinez PS#6 Angelo Iniguez Memorial High School Kevin Cruz Memorial High School Josseline Perez Early Childhood School Jennifer Mejia Early Childhood School/Annex Christopher Romero Payroll Department – Board Office David Vargas Special Services – AMVETS Building Alejandro Funez Facilities Department – PS#6 Effective September 1, 2015 Kent Flores Business Department – Board Office

6.5 Resignation Beam Summer Program WHEREAS, this Board has received written notification from Noris Cruz tendering her resignation as a Parent Assistant for the BEAM Summer Program, effective June 14, 2016. THEREFORE, BE IT RESOLVED, this Board accepts the resignation of Ms. Cruz from said position, effective June 14, 2016, upon the recommendation of the Superintendent of Schools.

6.6 Special Education Extended School Year Program add-on BE IT RESOLVED, this Board appoints the following personnel to the Special Education Extended School Year Program, on an as needed basis, not to exceed 18 days, 8:15 am – 12:45 pm, Monday – Thursday, July 5, 2016 through July 28, 2016, upon the recommendation of the Superintendent of Schools: Special Education Teachers $35 per hour, not to exceed 85.5 hours each Sara Menendez Danielle Mitchell Nicole Curatolo Classroom Paraprofessionals $15 per hour, not to exceed 85.5 hours each Robert Alfonso Melissa Arana Sandy Aviles Daniel Baltodano Yosselen Baptista

Official Meeting Minutes – June 29, 2016

Gisela Beaton Augusto Bermudez Carmen Caicedo Elizabeth Camejo Christian Capcha Jorge Cariga Melida Chiriboga Debra Cirillo Moraima Delgado Irma Diaz Raphael Diaz Edith Flores Laura Garcia Sandra Guerra Rosa Heguy James Hepperle Amirza Hernandez Maria Hernandez Kyle Jameson Kelly Jioui Andrea Lanfranchi Estephanie Lazo Rachelina Llano Sergio L. Londono Flor Lopez Basel Manasrah Lazaro Martinez Mayra Melendez Katty Monterrosa Carlos A. Montijo Adriana Ortiz Betsy Ortiz Maria Oseguera Angela Pena Ingris Pena Joseph Pretel Juan C. Ramirez Melinda Sabino Maria Smith Vincente Villalta Jeannine Visconti Rebecca Willard

6.7 Bus Aides Extended School Year BE IT RESOLVED, this Board appoints the following personnel to be hired for July and August 2016, on an as needed basis, as per contract, upon the recommendation of the Superintendent of Schools: Bus Aides Sonia Abraham PS#4 Yanet Gomez ECS Katiana Hernandez PS#5 Felix Leyva PS#4 Annex Gloria Lozano ECS Ana Madrigal PS#4 Anairys Milian PS#2 Yalien Miranda PS#4 Maria Palomo PS#1 Magaly Perez PS#2 Mercedes Trespalacios PS#4 Annex Yoandra Vazquez ECS Maria Velasquez MHS Bus Attendant Rosalba Feijoo

6.8 Memorial High Summer Weightlifting

Official Meeting Minutes – June 29, 2016

BE IT RESOLVED, this Board appoints the following personnel to various Coaching positions for the 2016-2017 School Year, at a salary commensurate with guide, upon the recommendation of the Superintendent of Schools: Memorial High School Summer Weightlifting Coordinator – Stefano Calderara

6.9 Summer Enrichment Program – add on BE IT RESOLVED, this Board appoints the following personnel to the Summer Enrichment Program, July 18, 2016 – August 18, 2016, Monday – Thursday 8:30 am – 12:00 pm, 2016-2017 School Year, upon the recommendation of the Superintendent of Schools, to be charged to Title I (Subject to award of Federal Funding): Technology Teacher $35 per hour, not to exceed 70 hours each Johanna Zegarra School Nurse $35 per hour, not to exceed 70 hours On an as needed basis Sue Krocian

6.10 Transfers BE IT RESOLVED, this Board does hereby approve the following voluntary transfer for the 2015-2016 School Year, effective May 19, 2016, based upon the recommendation of the Superintendent of Schools:

6.11 Personnel Appointments (Removed from Agenda) BE IT RESOLVED, this Board appoints the following Personnel for the School Year 2016-2017, effective July 1, 2016 ending June 30, 2017, upon the recommendation of the Superintendent of Schools as per attached. 6.12 Disability Retirement (a) WHEREAS, this Board is in receipt of correspondence from Jaime Cardona, submitting his resignation/disability retirement as a Bus Driver, from the West New York School District, effective July 1, 2016. THEREFORE, BE IT RESOLVED, this Board accepts the resignation/disability retirement of Mr. Cardona from said position, effective July 1, 2016, upon the recommendation of the Superintendent of Schools and wishes to extend to Mr. Cardona all the gratitude for his years of service to the West New York School District and wishes him good luck in his retirement.

6.13 Resignations/Retirements (a) WHEREAS, this Board is in receipt of correspondence from Margaret Petersen, submitting her resignation/retirement as a Teacher at PS#1, from the West New York School District, effective July 1, 2016.

Transferred from Transferred To

(a) Timothy Perillo Special Education Teacher at the Middle School

Special Education Teacher at Memorial

(b) Donna Vetterlein Preschool Disabled Teacher at PS#4 Preschool Disabled Teacher at PS#3

(c) Leonardo Alvarado Custodian at Early Childhood School Custodian at PS#1

(d) Ricardo Martinez Custodian at PS#5 Custodian at PS#3

(e) Aldo Touzan Custodian at PS#3 Custodian at PS#5

Official Meeting Minutes – June 29, 2016

THEREFORE, BE IT RESOLVED, this Board accepts the resignation/retirement of Ms. Petersen from said position, effective July 1, 2016, upon the recommendation of the Superintendent of Schools and wishes to extend to Ms. Petersen all the gratitude for her years of service to the West New York School District and wishes her good luck in her retirement. (b) WHEREAS, this Board is in receipt of correspondence from Gladys Ruz, submitting her resignation/retirement as a Teacher at Memorial High School, from the West New York School District, effective July 1, 2016. THEREFORE, BE IT RESOLVED, this Board accepts the resignation/retirement of Ms. Ruz from said position, effective July 1, 2016, upon the recommendation of the Superintendent of Schools and wishes to extend to Ms. Ruz all the gratitude for her years of service to the West New York School District and wishes her good luck in her retirement. 6.14 Transfer BE IT RESOLVED, this Board does hereby approve the following involuntary transfer for the 2016-2017 School Year, effective July 1, 2016, based upon the recommendation of the Superintendent of Schools:

6.15 2016-2017 Employment Contract (J. Steffens) WHEREAS, this Board of Education is in need of an employee to perform the functions of s Staff Accountant; and WHEREAS, John Steffens is voluntarily leaving his position as Assistant Business Administrator effective June 30, 2016; and WHEREAS, upon the recommendation of the Superintendent of Schools, John Steffens is accepting a voluntary transfer to the position of Staff Accountant effective July 1, 2016. NOW THEREFORE, BE IT RESOLVED, that this Board approves the transfer of John Steffens to the position of Staff Accountant effective July 1, 2016 based upon the recommendation of the Superintendent of Schools at the rate of $440.00 per day. BE IT FURTHER RESOLVED, that this Board approves the attached employment agreement between this Board and Mr. Steffens. 6.16 Fitness for Duty - Y.F. WHEREAS, Y.F. is a certificated staff member employed by the West New York Board of Education; and WHEREAS, the Board has become aware of conduct on the part of Y.F. that evidences a deviation from normal mental health; and WHEREAS, this conduct initially occurred in or about May 25, 2016 wherein Y.F.’s actions towards pupils and staff have raised concerns to the Board that Y.F. has deviated from normal mental health; and WHEREAS, based upon Y.F.’s actions on or about the aforementioned date necessitated the Superintendent of Schools to reassign Y.F. out of District pending Board action; and WHEREAS, based upon these incidents as presented to the Board at a hearing, the Board finds that Y.F.’s behavior poses a danger of harm to students and staff. NOW THEREFORE, BE IT RESOLVED, by the West New York Board of Education that Y.F. shall undergo a psychological examination pursuant to N.J.S.A. 18A:16-2, N.J.A.C. 6A:32-6.3(d) and N.J.A.C. 6A:32-6.3(e) with a psychologist or psychiatrist to be designated by the Board as soon as possible. BE IT FURTHER RESOLVED, that Y.F. shall remain out of the classroom until such time as the Board receives medical documentation that she can return to duty pursuant to N.J.S.A. 18A:6-8.3 pending completion of the psychological examination and the Board’s receipt of the report of the examining psychologist or psychiatrist.

X. PUBLIC COMMENTS ON AGENDA RESOLUTIONS ONLY

In accordance with West New York Board of Education Bylaw #0167 (Public participation in board meetings – Adopted April 22, 2009) each participant shall be limited to three minutes’ duration.

Transferred From Transferred To

Martha Maiorano-Medina Custodian at PS#1 Custodian Early Childhood School

Official Meeting Minutes – June 29, 2016

Trustee Mejia departed at 10:10 p.m. XI. ITEMS REMOVED FROM AGENDA RESOLUTIONS Item #1.9 (Shared Services Agreement – Fuel) removed from Agenda Item #1.10 (Shared Services Agreement - Maintenance of Fields and Parks) removed from Agenda Item #1.12 (Shared Services Agreement - Use of WNY Middle School) removed from Agenda Item #1.13 (Shared Services Agreement - Use of Recreational Facility) removed from Agenda Item #1.14 (Shared Services Agreement - Town of West New York Transportation Service) removed from Agenda - MOTION CARRIED Request by: Trustee Portillo Board Secretary: Motion to accept and approve Items #1.9, 1.10, 1.12, 1.13, & 1.14 as presented

Motion made by: SA JC MC DG DM DMo LP SR AP Seconded by: SA JC MC DG DM DMo LP SR AP

Trustee Ayes Nays Abstain Absent

Trustee Acosta

Trustee Castañeda 1.13

Trustee Cheng

Vice President Gonzalez

Trustee Mejia

Departed

Trustee Morel

Trustee Portillo

Trustee Rodas

Departed

President Parkinson

Item #5.3 (Resolution Authorizing Settlement in the matter of Bringa, et. al. vs. Roque, et.al.) to be approved and added to Agenda - MOTION CARRIED Request by: Board Attorney Taylor addressed the public, stating that an additional agenda resolution item # 5.3 - authorizing settlement in the matter of Bringa et.al. vs. Roque et. al., in accordance with terms and conditions recommended by legal counsel - is being introduced and is to be incorporated into the agenda following approval by the Board, Board Secretary: Motion to accept and approve Item #5.3 as presented

Motion made by: SA JC MC DG DM DMo LP SR AP Seconded by: SA JC MC DG DM DMo LP SR AP

Trustee Ayes Nays Abstain Absent

Trustee Acosta

Trustee Castañeda

Trustee Cheng

Vice President Gonzalez

Trustee Mejia

Departed

Trustee Morel

Trustee Portillo

Trustee Rodas

Departed

President Parkinson

XII. MOTIONS AND RESOLUTIONS

Business & Finance 1.1-1.8, 1.11, 1.15-1.22 Special Services 4.1-4.4

Official Meeting Minutes – June 29, 2016

Curriculum 2.1-2.8 Legal 5.1-5.2; 5.3 (added)

Operations 3.1-3.3, 3.4 (added) Personnel 6.1-6.10, 6.12-6.14; 6.15, 6.16 (added)

Board Secretary: Motion to accept the agenda resolutions as modified

Motion made by: SA JC MC DG DM DMo LP SR AP Seconded by: SA JC MC DG DM DMo LP SR AP

Trustee Ayes Nays Abstain Absent

Trustee Acosta

Trustee Castañeda

Trustee Cheng

Vice President Gonzalez

Trustee Mejia Departed

Trustee Morel

Trustee Portillo

Trustee Rodas Departed

President Parkinson

Board Secretary: Motion to approve agenda resolutions as modified

Motion made by: SA JC MC DG DM DMo LP SR AP Seconded by: SA JC MC DG DM DMo LP SR AP

Trustee Ayes Nays Abstain Absent

Trustee Acosta

Trustee Castañeda 1.18, 3.5, 4.1, 6.7

Trustee Cheng 1.2, 1.3

Vice President Gonzalez

Trustee Mejia Departed

Trustee Morel

Trustee Portillo 1.2, 1.3, 1.17

1.18, 4.1

Trustee Rodas Departed

President Parkinson 3.1

XIII. BOARD OF EDUCATION RESOLUTIONS

XIV. BOARD OF EDUCATION COMMENTS

A. Board Member Comments

B. President’s Comments

Official Meeting Minutes – June 29, 2016

XV. ADJOURNMENT

President: Asks the Board Secretary to request a motion to adjourn Board

Secretary: Motion to Adjourn the Meeting

Motion made by: SA JC MC DG DM DMo LP SR AP Seconded by: SA JC MC DG DM DMo LP SR AP

Trustee Ayes Nays Abstain Absent

Trustee Acosta

Trustee Castañeda

Trustee Cheng

Vice President Gonzalez

Trustee Mejia Departed

Trustee Morel

Trustee Portillo

Trustee Rodas Departed

President Parkinson

Meeting adjourned at 11:04 p.m.

Respectfully submitted,

Dean Austin School Business Administrator | Board Secretary