Regular Meeting Poland Board of Education held October 26, 2020 The Regular meeting of the Poland Board of Education was held on Monday, October 26, 2020, at 6:00 p.m. President, Mr. Riddle called the meeting to order at 6:00 p.m. Pledge of Allegiance Members present for roll call and answering their names were Ms. Colucci, Dr. Dinopoulos, Mr. Polis, Mr. Riddle and Mr. Warren Mr. Riddle explained anyone wishing to address the Board during Public Participation to email Mark Zura at mzura@polandschools.org. Approval of Consent Agenda Ð Resolution #2020-162 Moved by Dr. Dinopoulos, seconded by Mr. Warren to approve the following consent agenda items: Treasurer/CFO Requests of Consent: Janet Muntean 1. The Board approve the Minutes of September 21, 2020, October 19, 2020 and October 24, 2020 2. The Board approve the Financial Report of September 2020 as submitted. 3. The Board accept the Budget/purpose-policy statements for student activity funds for the 2020-2021 school year as submitted by the building principals. 4. The Board accept the following donations of $6,000 to Athletics from Poland Touchdown Club 5. The Board authorize the Treasurer to transfer funds in the amount of $500,000.00 from the General Fund to the Permanent Improvement Fund in accordance with the Forging the Bulldog Future, Five Year Visionary Plan. 6. The Board authorize the Treasurer to amend the appropriations and certificate of estimated resources for FY21. SuperintendentÕs Requests of Consent: David Janofa 1. The Board accept the classified resignation of Raegan Forsyth, Auxiliary Clerk at Holy Family effective 10/7/2020. 2. The Board approve the following classified personnel for the 2020-2021 school year: Sandy Albrecht - PSHS Monitor from 4.5-hour to 6.5-hour effective 2020-2021 Stephen Volovar - PMS Porter for 5 hours a day. (effective 10/26/2020) Michelle DeGenova - Holy Family Auxiliary Clerk (effective 10/26/2020) 3. The Board approve supplemental pupil activity contract to the following non-teaching personnel for the 2020-2021 school year as per salary schedule for the assignment designated pursuant to O.R.C. 3313.53; all required reports are on file. Speech & Debate Asst. - Jessica Weetman Speech & Debate Asst. - Nadine Jones Speech & Debate Asst. - Adam Dwinnells Speech & Debate Asst. - Alex Sanders Speech & Debate Asst. - Katherine Roman Speech & Debate Asst. - Thomas Deluca Swim Coach - Anastasios Mihalopoulos Physical Fitness Basketball - Ken Grisdale Head Varsity Boys Basketball - Ken Grisdale 9th Grade Boys Head Basketball Coach - Daniel Black 8th Grade Boys Head Basketball Coach - George Chammas 7th Grade Boys Head Basketball Coach - Michael Masucci Varsity Head Wrestling Coach - Kenneth Jameson 4. The Board approve the following recommendations for the 2020-2021 Volunteer Coaching Positions. The coaches will have all required credentials on file, including BCI & FBI checks, prior to working with any Poland student Athlete. William Skinner - Girls Basketball Matthew Harrell - Girls Basketball Brian Garcar - Girls Basketball 5. The Board approve the following non-teaching personnel be placed on the approved substitute list for the 2020-2021 school year, substitute basis only, according to wage rate for the assignment designated; all required reports are on file: Nicholas Loveland - Substitute Custodial/Porter (effective 9/29/2020) Alexa Granitto - Substitute Custodial/Porter (effective 9/30/2020) Daniel Shipley - Substitute Bus Driver Tonya Mentzer - Substitute Custodial/Porter (effective 10/1/2020) Claire Testa - Substitute Secretary (effective 10/15/2020) MacKenzie Kempers - Substitute Secretary (effective 10/14/2020) Janet Donnadio - Substitute Secretary (effective 10/14/2020) 6. The Board approve the following employees for FMLA according to PEA Contract Article 4.91. Proper return to work certification is required prior to return. Katie Cirelli, December 10, 2020 to February 8, 2021 (tentative) Debbie Patsko, November 10, 2020 to November 30, 2020 (tentative) 7. The Board award supplemental contracts to the following certificated personnel for the 2020-2021 school year as per salary schedule for the assignment designated; all required reports are on file: PSHS Student Council - Melissa Lunevich PSHS Art Club - Susan Holub PSHS Special Ed. Chairperson - Julianna Wellington Head Varsity Girls Basketball - Nick Blanch 9th Grade Girls Head Basketball Coach - Kim Grisdale JV Girls Basketball Coach - Christopher Martin JV Boys Basketball Coach - Richard Black 8th Grade Girls Head Basketball Coach - Luke Skinner 8. The Board approve the change in classified position for Michael Diaz to a substitute porter/custodian for the 2020/2021 school year previously approved as a 5-hour porter at Poland Middle School on September 21, 2020 in error. 9. The Board approve Kathy Naples as Long Term Substitute for grade 6 social studies. Tentatively effective October 20, 2020 to December 18, 2020. 10. The Board approve Laureen Gardner as Long Term Substitute for Poland Middle School Family Consumer Science. Tentatively effective October 19, 2020 to June 4, 2021. 11. The Board approve Chad Fender as Long Term Substitute for Poland Union Elementary. Tentatively effective November 30, 2020 to March 26, 2021. END OF CONSENT AGENDA Roll call, all members voted yes, consent agenda approved. Motion Passed 5-0. TREASURERÕS REQUESTS/RECOMMENDATIONS - Not included in Consent Agenda: Approval of Capital Projects Fund for Turf Replacement Ð Resolution #2020-163 Mr. Polis moved and Ms. Colucci seconded with all members present voting aye to approve a resolution establishing a Capital Projects Fund under Revised Code Section 5705.13(c) for turf replacement. Motion passed 5-0. WHEREAS, this Board of Education has determined that it is necessary and appropriate to accumulate resources generally for the acquisition, construction and improvements of fixed assets of the School District, and more specifically for the replacement of the artificial turf at the School DistrictÕs stadium (the ÒArtificial TurfÓ); and WHEREAS, the Board desires to establish a capital projects fund as authorized by Section 5705.13(C) of the Revised Code for costs of the Artificial Turf and to contribute money to that fund as necessary and as the Board may appropriate for that purpose from year to year; NOW, THEREFORE, BE IT RESOLVED by the Board of Education of the Poland Local School District, County of Mahoning, State of Ohio, that: Section 1. As authorized by Section 5705.13(C) of the Revised Code, the Board hereby establishes a capital projects fund for the purpose of accumulating resources for Artificial Turf (the ÒCapital Projects Fund Ð Artificial TurfÓ). The source of money to be used to fund the Capital Projects Fund Ð Artificial Turf shall be lawfully available money in the DistrictÕs Permanent Improvement Fund. The amount of $40,000 is to be transferred from the Permanent Improvement Fund to the Capital Projects Fund Ð Artificial Turf in each fiscal year, for ten years, commencing with fiscal year 2021. Section 2. The Treasurer is hereby authorized and directed to establish the Capital Projects Fund in the books and records of the School District, and take any other such actions as are necessary and appropriate to effectuate this resolution. Consistently with the provisions of Sections 5705.13(C) of the Revised Code, the Treasurer is specifically authorized and directed to make the initial transfer of $40,000 identified above for Fiscal Year 2021 from the DistrictÕs Permanent Improvement Fund to the Capital Projects Fund Ð Artificial Turf. Pursuant to Section 5705.13(C), should the Board so determine at a later point, the Board Òmay rescind a capital projects fundÓ and, in such case, Òmoney that has accumulated in the fund shall be transferred to the fund or funds from which the money originally was transferred.Ó Section 3. This Board finds and determines that all formal actions of this Board and of any of its committees concerning and relating to the adoption of this Resolution were adopted, in an open meeting of this Board, and that all deliberations of this Board and of any of its committees that resulted in those formal actions were held, in meetings open to the public, in compliance with the law. Section 4. This Resolution shall be in full force and effect from and immediately upon its adoption. Approval of Capital Projects Fund for Track Resurfacing/Replacement Ð Resolution #2020-164 Dr. Dinopoulos moved and Ms. Colucci seconded with all members present voting aye to approve a resolution establishing a Capital Projects Fund under Revised Code Section 5705.13(c) for track resurfacing/replacement. Motion passed 5-0. WHEREAS, this Board of Education has determined that it is necessary and appropriate to accumulate resources generally for the acquisition, construction and improvements of fixed assets of the School District, and more specifically for the resurfacing/replacement of the track at the School DistrictÕs stadium (the ÒTrackÓ); and WHEREAS, the Board desires to establish a capital projects fund as authorized by Section 5705.13(C) of the Revised Code for costs of the Track and to contribute money to that fund as necessary and as the Board may appropriate for that purpose from year to year; NOW, THEREFORE, BE IT RESOLVED by the Board of Education of the Poland Local School District, County of Mahoning, State of Ohio, that: Section 1. As authorized by Section 5705.13(C) of the Revised Code, the Board hereby establishes a capital projects fund for the purpose of accumulating resources for the Track (the ÒCapital Projects Fund Ð TrackÓ). The source of money to be used to fund the Capital Projects Fund Ð Track shall be lawfully available money in (a) the DistrictÕs Permanent Improvement Fund (Fund 003), and (b) the DistrictÕs existing Track Restoration Fund (Fund 300). In fiscal year 2021, the amount of $10,600 is to be transferred from the Track Restoration Fund and $14,400 is to be transferred from the Permanent Improvement Fund to the Capital Projects Fund Ð Track. Thereafter, for the nine ensuing fiscal years, the amount of $25,000 is to be transferred from the Permanent Improvement Fund to the Capital Projects Fund Ð Track in each fiscal year. Section 2. The Treasurer is hereby authorized and directed to establish the Capital Projects Fund in the books and records of the School District, and take any other such actions as are necessary and appropriate to effectuate this resolution. Consistently with the provisions of Sections 5705.13(C) of the Revised Code, the Treasurer is specifically authorized and directed to make the initial transfers of $10,600 from the Track Restoration Fund and $14,400 from the Permanent Improvement Fund to the Capital Projects Fund Ð Track, for fiscal year 2021. Pursuant to Section 5705.13(C), should the Board so determine at a later point, the Board Òmay rescind a capital projects fundÓ and, in such case, Òmoney that has accumulated in the fund shall be transferred to the fund or funds from which the money originally was transferred.Ó Section 3. This Board finds and determines that all formal actions of this Board and of any of its committees concerning and relating to the adoption of this Resolution were adopted, in an open meeting of this Board, and that all deliberations of this Board and of any of its committees that resulted in those formal actions were held, in meetings open to the public, in compliance with the law. Section 4. This Resolution shall be in full force and effect from and immediately upon its adoption. SUPERINTENDENTÕS REQUESTS/RECOMMENDATIONS - Not included in Consent Agenda: Approval of FY21 Parental Transportation Contracts Ð Resolution #2020-165 Mr. Polis moved and Mr. Warren seconded with all members present voting aye to award parental transportation contracts to parents or guardians of eligible students for the 2020-2021 school year. The state approved reimbursement rate in Lieu of Transportation is awarded according to section 3327.01 of the Revised Code for transportation to nonpublic schools outside the district when impractical to transport by regular fleet service. Payment will be issued at the end of the school year providing all appropriate documentation and criteria has been met. Motion passed 5-0. á Heartland Christian Ð 6 students á Montessori School of Mahoning Valley Ð 6 students á St. Charles School Ð 4 students á ACLD Ð 1 student á The Lewis Center for Gifted Learning Ð 2 student á Summit Academy Ð 1 student á Akiva Academy Ð 1 student Approval to join Youngstown-Warren Regional Chamber of Commerce Ð Resolution #2020-166 Dr. Dinopoulos moved and Mr. Polis seconded with all members present voting aye to join the Youngstown-Warren Regional Chamber of Commerce at the Corporate Membership Price of $1,230.00. Motion passed 5-0. Approval of Administrative Contract to David Purins Ð Resolution #2020-167 Mr. Polis moved and Dr. Dinopoulos seconded with all members present voting aye to approve a three (3) year Certified Administrative contract to David Purins as Poland Middle School Principal effective August 1, 2021 through July 31, 2024. Motion passed 5-0. Approval to Amend Rules of Public Participation Ð Resolution #2020-168 Dr. Dinopoulos moved and Mr. Polis seconded with all members present voting aye to amend the rules of public participation which were discussed at the beginning of the meeting due to the number of people wishing to address the Board. Motion passed 5-0. PUBLIC PARTICIPATION * Mara Banfield Ð 212 Nesbitt Street Ð Regarding Superintendent JanofaÕs retirement. * Elinor Zedaker Ð 70 Poland Manor Ð Regarding Superintendent JanofaÕs retirement. * Beau Weaver - 6465 Tara Drive Ð Regarding Superintendent JanofaÕs retirement. * Chappy Bair Ð 3300 Dobbins Road Ð Regarding Superintendent JanofaÕs retirement. * Michael Masucci Ð 41 Marion Drive - Regarding Superintendent JanofaÕs retirement. Acceptance of Superintendent Retirement Resignation Ð Resolution #2020-169 Mr. Warren moved and Ms. Colucci seconded with Mr. Polis and Mr. Riddle voting aye to accept the retirement resignation of David Janofa, Superintendent effective February 1, 2021. Dr. Dinopoulos voted no. Motion passed 4-1. REPORTS/PRESENTATIONS Foundation Ð Mr. Polis explained the foundation is currently working on mini grants. Legislation Ð Mr. Riddle gave a brief report on the following legislative topics: - HB305 Ð Education funding proposal - SB358 Ð Pandemic education law flexibility Adjournment Ð Resolution #2020-170 Mr. Polis moved and Ms. Colucci seconded with all members present voting aye to adjourn the meeting. Motion passed 5-0. Meeting adjourned. _______________________________ ___________________________________ Treasurer President 10/26/2020 10/26/2020 2696