Regular Meeting Poland Board of Education held June 25, 2018 The regular meeting of the Poland Board of Education was held on Monday, June 25, 2018 at 6:00 p.m. at the Poland Township Hall. President, Mrs. Zedaker called the meeting to order at 7:00 p.m. Pledge of Allegiance Members present for roll call and answering their names were Dr. Dinopoulos, Mr. Lavorini, Mr. Riddle, Mr. Shovlin and Mrs. Zedaker. Approval of Minutes – Resolution #2018-124 Dr. Dinopoulos moved and Mr. Lavorini seconded with all members voting aye to approve the minutes of: Regular Board Meeting of May 21, 2018 Acceptance of Treasurer’s Report – Resolution #2018-125 Dr. Dinopoulos moved and Mr. Shovlin seconded with all members voting aye to accept for audit the finance report for May 2018 as submitted by the Treasurer. Approval of FY18 Final Appropriations – Resolution #2018-126 Mr. Lavorini moved and Dr. Dinopoulos seconded with all members voting aye to approve and Authorize the Treasurer to amend the Final 2018 appropriations totaling $24,523,165.22 and final amended certificate of resources for FY18 totaling $29,833,867.45 Authorization of Cafeteria Transfer – Resolution #2018-127 Mr. Shovlin moved and Dr. Dinopoulos seconded with all members voting aye to authorize the Treasurer to transfer $76,000 from the General Fund to the Cafeteria Fund for the 2017-2018 school year. Approval of FY19 Temporary Appropriations – Resolution #2018-128 Dr. Dinopoulos moved and Mr. Riddle seconded with all members voting aye to approve the temporary appropriations of $5,795,495.00 for the first ninety (90) days of the new fiscal year commencing on July 1, 2018. Authorization of Final Loan Payment – Resolution #2018-129 Mr. Riddle moved and Mr. Lavorini seconded with all members voting aye to approve and authorize the Treasurer to make the final payment on Loan #4075960101, Energy Conservation Note IV, with Farmers National Bank. Approval to Commend Staff and Students – Resolution #2018-130 Mr. Lavorini moved and Mr. Riddle seconded with all members voting aye to commend the following staff and students for exceptional achievement and honors. Spring 2018 Team Awards Boys Track 1st Team AAC: Rocco Almasy, Colin Roarty, Zaire Fabian and Mitchell Frederick Girls Track: AAC White Tier Champions 1st Team AAC: Aca Izenour, Gianna Stanich, Jackie Grisdale, Chloe Kosco, Mia Musolino and Psalm Woody Girls Track State Qualifiers 4 x 200 Relay Team: Psalm Woody, Ava Izenour, Chloe Kosco and Mia Musolino Girls Long Jumper: Chloe Kosco 3200 Meter Run: Maggie Sebest 800 Meter Run: Jackie Gridsale (Finished 5th in the State) Girls Softball: Sectional Champions 1st Team AAC: Sara Boccieri,, Ally Nittoli, Brooke Bobby, Ashley Wire and Camrym Lattanzio 2nd Team AAC: Lauren Dienkiewica, Monica Kurjan and Jackie Grisdale Boys Tennis 2nd Team AAC: Sam Dalatore and Ashlin Rabindra Baseball – Sectional Champions 1st Team AAC: Braeden O’Shaughnessy 2nd Team AAC: Reed McCreery and Zachary Yaskulka Public Comment Approval to Submit to Electors – Renewal of Tax Levy – Resolution #2018-131 Mr. Shovlin moved and Dr. Dinopoulos seconded with Mr. Lavorini and Mrs. Zedaker voting aye and Mr. Riddle voting nay to approve a resolution determining to submit to the electors of the school district the question of the renewal of an existing tax levy pursuant to sections 5705.194 to 5705.197 of the revised code. A RESOLUTION DETERMINING TO SUBMIT TO THE ELECTORS OF THE SCHOOL DISTRICT THE QUESTION OF THE RENEWAL OF AN EXISTING TAX LEVY PURSUANT TO SECTIONS 5705.194 TO 5705.197 OF THE REVISED CODE. WHEREAS, at an election on May 6, 2014, the electors of the School District approved the renewal of an existing tax levy in excess of the ten-mill limitation in order to raise the amount of $1,068,055 each calendar year for a period of five years for the purpose of providing for the emergency requirements of the School District, pursuant to Sections 5705.194 through 5705.197 of the Revised Code, the last collection of which will occur in calendar year 2019; and WHEREAS, this Board has determined that the continuation of the collection of that tax for an additional period of five years is necessary for the proper operation of the schools of the School District; and WHEREAS, in accordance with Section 5705.03(B) of the Revised Code, as recently amended by Substitute House Bill No. 49, upon receipt of a certified copy of a resolution of this Board declaring the necessity of a tax, stating its purpose, whether it is an additional levy, a renewal or a replacement of an existing tax, or the renewal or replacement of an existing tax with an increase or a decrease, the Section of the Revised Code authorizing the submission of the question of the tax, the term of years of the tax, that the tax is to be levied upon the entire territory of the School District, the date of the election at which the question of the tax shall appear on the ballot, that the ballot measure shall be submitted to the entire territory of the School District, the tax year in which the tax will first be levied and the calendar year in which it will first be collected, and each county in which the School District has territory, and requesting such certification, the County Auditor is to certify the total current tax valuation of the School District and the number of mills required to generate a specified amount of revenue; NOW, THEREFORE, BE IT RESOLVED by the Board of Education of Poland Local School District, County of Mahoning, Ohio, that: Section 1. Board Declarations. This Board finds, determines and declares that the revenue which that be raised by all tax levies which this Board is authorized to impose, when combined with state and federal revenues available to this School District, will be insufficient to provide for the emergency requirements of the School District, and that it is therefore necessary to renew the levy of a tax in excess of the ten-mill limitation upon the entire territory of the School District in order to raise the amount of $1,068,055 each year, for a period of five (5) years, for that purpose. Section 2. Submission of Question to Electors. Pursuant to Sections 5705.194 to 5705.197 of the Revised Code, there shall be submitted to the electors of the entire territory of the School District (the School District has territory only in the County of Mahoning), at an election to be held on November 6, 2018, the question of the renewal of an existing tax levy in excess of the ten-mill limitation on all property in the entire territory of the School District subject to taxation by this Board, in order to raise $1,068,055 each year, for a period of five years (commencing with a levy on the tax list and duplicate for tax year 2019 for first collection in calendar year 2020), for the purpose of providing for the emergency requirements of the School District, at the annual tax rate necessary to raise that amount. Section 3. Certification and Delivery of Resolution to County Auditor. The Treasurer is directed to certify immediately a copy of this Resolution to the Mahoning County Auditor and the County Auditor is requested to certify the School District’s total current tax valuation and the County Auditor’s calculation of the annual levy, expressed in dollars and cents for each one hundred dollars of valuation, as well as in mills for each one dollar of valuation, throughout the life of the levy which will be required to produce the annual amount set forth above, which calculation shall be made in accordance with the requirements of Section 5705.195 of the Revised Code and any applicable rules, orders, or instructions of the State Tax Commissioner. Section 4. Compliance with Open Meeting Requirements. 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 taken, 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 5. Captions and Headings. The captions and headings in this Resolution are solely for convenience of reference and in no way define, limit or describe the scope or intent of any Sections, subsections, paragraphs, subparagraphs or clauses hereof. Section 6. Effective Date. This Resolution shall be in full force and effect from and immediately upon its adoption. Approval of Summer 2018 United Way’s “Success by Six” Program – Resolution #2018-132 Dr. Dinopoulos moved and Mr. Lavorini seconded with all members voting aye to approve the following personnel for United Way’s “Success by Six” Summer kindergarten program to run from July 23, 2018 through August 16, 2018. Michael Masucci, Principal Samantha Cox, Teacher Bailey Bury, Aide Approval of Certified Reduction in Force (RIF) for FY19 – Resolution #2018-133 Dr. Dinopoulos moved and Mr. Shovlin seconded with Mr. Riddle and Mr. Lavorini voting aye and Mrs. Zedaker abstaining to approve the following reduction in force of certified staff for the 2018-2019 school year. Kindergarten teacher at Union Elementary Librarian at Poland Middle School including extended days Approval of Non-Teaching Pupil Activity Contract – Resolution #2018-134 Mr. Lavorini moved and Mr. Riddle seconded with all members voting aye to approve a supplemental pupil activity contract to the following non-teaching personnel for the 2018-2019 school year as per salary schedule for the assignment designated pursuant to O.R.C. 3313.53; all required reports are on file. Natalie Hoelzel – Assistant Girls Soccer Coach Acceptance of Volunteer Coaching Positions –Fall 2018 – Resolution #2018-135 Dr. Dinopoulos moved and Mr. Shovlin seconded with all members voting aye to accept the following volunteer coaching position for the 2018 Fall Sports Season: Robert Sainato – Varsity Football Coach Ted Sacco – Varsity Football Jeff Sabrin – Middle School Football Ken Voitus – Middle School Football William Hegarty – Middle School Cross Country Acceptance of Supplemental Contract Resignations – Resolution #2018-136 Dr. Dinopoulos moved and Mr. Lavorini seconded with all members voting aye to accept the following Supplemental contract resignations. Michael Palumbo – Assistant Eighth Grade Boys Football Michael Mrakovich – Head Varsity Wrestling Coach Approval of 2018-2019 Supplemental List – Resolution #2018-137 Mr. Riddle moved and Mr. Lavorini seconded with Dr. Dinopoulos and Mr. Shovlin voting aye and Mrs. Zedaker abstaining to approve the following recommendations of the 2018-2019 Supplemental List. Aebischer Abby PMS Junior Leadership Advisor (Split) Angelilli Pam Lead Mentor Resident Educator Program Cor. Angelilli Pam PMS Yearbook (Split) Angelilli Pam PMS Junior Leadership Advisor (Split) Angelilli Pam Resident Educator – Mentor 1st and 2nd Year Resident Baker Matt 8th grade Boys Basketball Head Coach Black Richard JV Boys Basketball Coach Black Daniel 7th grade Boys Basketball Head Coach Blanch Nick Head Varsity Girls Basketball Blaze Nichole Freshman Class Advisor Brungard Mark Fine Arts Dept. Chairperson Brungard Mark Head Varsity Boys Track Butch Wendy PANDA co-advisor (Split) Chammas George 9th Grade Boys Head Basketball Coach Close Amy PMS Spec. Ed. Dept. Chair Colella Joseph Golf Girls Daley Bruce PMS Math Counts DiGiacomo David Golf Boys DiGiacomo Dave Asst. Varsity Boys Track Dinello Martina Head Varsity Girls Volleyball DiNunzio Rick Hd. Asst. Var. Football Coach DiNunzio Rick 7th Grade Girls Basketball Head Coach DiTomasso Lisa Italian Club Duponty Kari Cheerleader - Ninth Grade Cheerleader Advisor Emerson Rachel Head Varsity Swim Coach Emery Dana Music - Elementary Vocal Music Fedor Cathy National Board Fonagy Candy High School Dramatics Garcar Brian Varsity Soccer Boys Gesacion Ryan Asst. Varsity Baseball Coach Gessler Madison HS Newspaper Advisor Gessler Dave Asst. Ninth Grade Boys Football Gotti Christine Junior Class Advisor Gotti Christine Foreign Lang. Dept. Chairperson Grantonic Tom MS Cross Country Head Coach Grisdale Kim Cross Country Coach-Girls Grisdale Kim 9th Grade Girls Basketball Grisdale Ken Physical Fitness Basketball Grisdale Ken Head Varsity Boys Basketball Hegarty Bill Assistant PMS Track Coach Girls Hoelzel Natalie JV Girls Soccer Holub Sue Art Club Hurdley Ann Marie HS English Dept. Chairperson Hurdley Ann Marie NHS Hvizdos Jeff Music - Band Director Hvizdos Jeff Music - Pep Band Jones Brian Asst. Varsity Boys Football Kaschak Tracy LPDC King Andrew Asst. Varsity Boys Football King Andrew Asst. Varsity Girls Track Leslie James Girls Tennis Coach (Fall) Leslie Jimmy Boys Tennis Coach Lunevich Melissa Student Council Mamula Andrew PMS Social Studies Chair Mamula Andrew Hd. 8th Grade Boys Football Mamula Andrew Assistant PMS Track Coach Boys Marconi Jill McKinley/PMS Stem Club (Split) Marconi Jill PMS Science Chair Martin Kristi Head 8th Gr. Volleyball Martin Christopher JV Girls Basketball Coach Massey Gabby Head Varsity Girls Track Masucci Mike LPDC Secretary McGee Maggie Leadership HS Advisor McMahon Alaina PMS Math Chair McMahon Alaina PMS Student Council Mitch Christie Spanish Club Advisor (Split) Monaco Joel Varsity Soccer Girls Murray Rich Head Varsity Baseball Coach Nicholson Shannon Music - Senior & Jr. Hi Vocal Music Oakes Paul Asst. Girls Volleyball Paine Debbie Pioneer Paine Debbie LPDC Penney Jeff Music - Elementary Instrumental Music Penney Jeffrey Music - Senior Hi Marching Band Assistant Penney Jeffrey Music - Middle School Band Director Purins David LPDC Queen Beth HS Science Dept. Chairperson Queen Beth HS Science/Applied Tech Club Queen Beth Robotics Advisor Ramsey Heather Spanish Club Advisor (Split) Riley Ruth Senior Class Advisor Riley Ruth LPDC Rinehart Julie Cheerleader - HS Cheerleader Coach Ross Sarah HS GRADEBOOK Rowan Mary Jo PANDA co-advisor (Split) Rowe Rowe AFS Rowe Ron PSHS Social Studies Dept. Chair Rudzik Becky Cross Country Coach-Boys Sainato Robert PSHS Math Dept. Chairperson Serich Jim Head Varsity Softball Coach Shaffer Haley PMS ENGLISH FESTIVAL Shaffer Haley PMS ELA Chair Skinner Luke Asst. Varsity Boys Football Skinner Luke 8th grade Girls Basketball Head Coach Skinner Luke Head PMS Track Coach Boys/Girls Smith Theresa HS Literary Magazine Advisor Smith Theresa HS Newspaper Advisor Stefancin Jennifer Flagline Advisor Stefancin Jennifer Majorette Storkel William JV Boys Soccer Suchora Scott Academic Challenge Coach Suchora Scott HS ENGLISH FESTIVAL Vallinger Tyler Hd. 9th Grade Boys Football Voitus Danielle PMS Cheerleading Advisor Walsh Julie FCCLA Wellington Julianna Sophomore Class Advisor Wesolowsky Mark Head 7th Gr. Volleyball Wesolowsky Mark JV Boys Baseball Coach West Jodi Speech and Debate Williams Pat Computer Webmaster Williams Pat Applied Arts Dept. Chairperson Williams Pat McKinley/PMS GRADEBOOK Williams Ryan Physical Fitness Football Williams Ryan Head Varsity Football Coach Yost Pam Math 24 Advisor Yost Pam LPDC Zedaker Angela McKinley/PMS Stem Club (Split) Zitello Chip Ninth Grade Baseball Coach Approval of Substitute Non-Teaching Personnel for FY19 – Resolution #2018-138 Mr. Riddle moved and Mr. Lavorini seconded with all members voting aye to approve the following non-teaching personnel to be placed on the approved list for the 2018-19 school year, substitute basis only, according to wage rate for the assignment designated; all required reports are on file. Bus Driver Substitutes Cafeteria Substitutes Richard Kosa Amy Leach Robin Brothers Debra Hughes Ron Dutko Dorothy Husak Jeffrey Geltz Ruth Raseta Sebastian Ben Bruno Lawn Crew Substitutes Ryan Dunn Larry Griffis Michael Burns Monitors Substitute Paul Cubick Lori Castro Custodial Substitutes Jeanette Medina Eileen Zornjak Kim Brant Josephina Figueroa Carol Zehner D’Alesio Jaden Karr Jaden Karr Macey Gessler Lori DeCore Vincent LaRubbio Farra Simerlink Secretarial Substitutes Robin Brothers Lori Castro Sandra Albrecht Jeanette Medina Nurse Substitutes Kim Brant Theresa Rapp Lori DeCore Carol Zehner D’Alesio Farra Simerlink Megan Szalay Debbie Kreatsoulas Marina Faunda Sandra Albrecht Approval of Summer School (2018) Tutors – Resolution #2018-139 Dr. Dinopoulos moved and Mr. Shovlin seconded with all members voting aye to approve the following Summer School Tutors, summer of 2018, for extended school year services as identified in the individual child’s IEP at the rate of $19.00 per hour. Delores Persing - Effective Monday, June 18, 2018. Julie Walsh - Effective Monday, June 18, 2018 Approval of Certificated Personnel Transfer for FY19 – Resolution #2018-140 Mr. Shovlin moved and Mr. Lavorini seconded with Mr. Riddle and Dr. Dinopoulos voting aye and Mrs. Zedaker abstaining to approve the transfer of the following certificated personnel for the 2018-19 school year: Angela Zedaker – Librarian to classroom teacher Approval of Groundskeeper – Resolution #2018-141 Mr. Lavorini moved and Dr. Dinopoulos seconded with all members voting aye to approve Howard Hallas for the groundskeeper position effective June 18, 2018 replacing Richard Johnson who retired as of January 1, 2018. Approval of FMLA – Resolution #2018-142 Dr. Dinopoulos moved and Mr. Shovlin seconded with all members voting aye to approve Karen Malone, FMLA as of June 20, 2018 according to OAPSE contract. Approval of Classified Retirements/Resignations – Resolution #2018-143 Mr. Riddle moved and Mr. Shovlin seconded with all members voting aye to approve the following retirements/resignations of classified employees: William Rinehart – Resignation – Porter effective June 5, 2018 Anthony Favarula – Retirement – Porter effective June 30, 2018 Approval to Re-Employ Certificated Limited Contract Personnel for FY19 – Resolution #2018-144 Dr. Dinopoulos moved and Mr. Lavorini seconded with all members voting aye to re- employ the current limited contracted personnel as presented for the 2018-19 school year. All certified personnel have been evaluated by district administration according to current collective bargaining agreement and OTES procedures. Kelly Antil Stephanie Beaudis Nichole Blaze Gina Chiaro Katie Cirelli Amy Close Lisa DiTommaso Dana Emery Christine Gotti Bruce Daley Ryan Dipietro Erica Donahue Terri Franko Emily Garwood Renee Gesacion William Hegarty Jeff Hvizdos Lindsay Ignazio Kirsten Jacobs Madison Kasten Julie Kelliher Allison Kovachik Holly Lefoer Melissa Lunevich Maggie McGee Andrew Mamula Anne Marian Chris Martin Kristi Martin Carmel Massarelli Penny Mayle Lauren Mechling Christie Mitch Lori Moncilovich Leslie Monteiro Deanna Mordocco Shannon Nicholson Alyssa Patrick Jeff Penney Mary Jo Rowan Luke Skinner Scott Suchora Melissa Styn Andrea Tekac Nanette Ungaro Stephanie Vagas Julie Walsh Mark Wesolowsky Ryan Williams Holly Wilson Approval of Certified Personnel for 2018-2019 School Year – Resolution #2018-145 Mr. Riddle moved and Dr. Dinopoulos seconded with all members voting aye to approve the following certified personnel for the 2018-2019 school year.  Lisa Havlin from Part-time 2 periods per day Spanish to full-time. 3 periods at Poland Seminary High School and 2 periods at Poland Middle School.  George Makroglou from Long-term Science Substitute to High School Science position  Cynthia Smotzer CCP Instructor from 2 periods to 1 period at Poland Seminary High School Approval of Settlement Agreement – Resolution #2018-146 Mr. Shovlin moved and Mr. Riddle seconded with all members voting aye to approve the settlement agreement related to an individual student dated May 18, 2018. Approval of Policy Updates Second and Final Reading – Resolution #2018-147 Dr. Dinopoulos moved and Mr. Riddle seconded with all members voting aye to approve the second and final reading of the Board of Education policy updates. The policy updates were completed using the services of NEOLA and will be available online. Policy 7450 – Property Inventory (Revised) Policy 7455 - Accounting System for Fixed Assets (New) Renewal of Commercial Insurance Coverage for FY19 – Resolution #2018-148 Mr. Lavorini moved and Dr. Dinopoulos seconded with Mr. Shovlin and Mrs. Zedaker voting aye and Mr. Riddle voting nay to renew the contract with Liberty Mutual Insurance for Commercial Insurance coverage effective July 1, 2018 through July 1, 2019, not to exceed $98,878, as recommended by Janet Muntean, Treasurer. Approval of MCESC Contract for FY19 – Resolution #2018-149 Dr. Dinopoulos moved and Mr. Shovlin seconded with all members voting aye to approve the contract with the Mahoning County Educational Service Center in the amount of $525,166.29 to provide special education and related services, alternative program services, and other services specified in the contract. Furthermore, authorizes the Treasurer to make any adjustments to the contract and related services for the 2018-2019 school year. Approval of FY19 Waiver Days – Resolution #2018-150 Mr. Riddle moved and Mr. Lavorini seconded with all members voting aye to approve the four (4) Waiver Days during the 2018-2019 school year for staff Professional Development. The dates are Tuesday, September 4, 2018, Monday, October 15, 2018, Friday, January 18, 2019 and Tuesday, February 19, 2019. Once the Board approves the days, we will distribute this information to our parents and post the updated school calendar on the district website and building pages. Approval to Rescind the RIF Clause of Porters – Resolution #2018-151 Dr. Dinopoulos moved and Mr. Lavorini seconded with all members voting aye to rescind the RIF Clause of Porters approved on May 21, 2018 Resolution # 2018-106. Authorizing of Dispensing Statutory Bidding Procedure – Resolution #2018-152 Mr. Lavorini moved and Dr. Dinopoulos seconded with all members voting aye to approve a resolution for Authorizing Dispensing with Statutory Bidding Procedures Due to Conditions of Urgent Necessity. WHEREAS, the Poland Local School District Board of Education (hereafter the “Board”) is currently undergoing a realignment, redistricting and repurposing of the District; and WHEREAS, in order to accommodate the necessary realignment, redistricting and repurposing of the District, the Board discovered issues related to transportation involving adequate and safe pick-up and drop-off of students (“bus loop”) at the Middle School/McKinley building site; and WHEREAS, the bus loop at the Middle School/McKinley building site must be relocated and constructed, involving excavation and paving, for the start of the 2018-2019 school year; and WHEREAS, compliance with the procedures for the advertisement of bids prescribed by Section 3313.46 of the Ohio Revised Code would delay the completion of the relocation and installation of the bus loop at the Middle School/McKinley building site for an excessive period of time which will interfere with the adequate and safe transportation of District students for the 2018-2019 school year if the work is not commenced immediately. NOW, THEREFORE, BE IT RESOLVED, by the Board of Education of the Poland Local School District that: SECTION I Pursuant to Section 3313.46 of the Ohio Revised Code, it is found and determined that there is an urgent necessity and need for the hiring and retention of a company/individual to perform the relocation and construction of critical infrastructure – bus loop – on the Middle School/McKinley building site. SECTION II It is further found and determined that compliance with the bidding procedure contained in Section 3313.46 of the Ohio Revised Code would delay and seriously impair the Board’s ability to proceed with the relocation and construction of the bus loop, which will interfere with the adequate and safe transportation of District students for the 2018-2019 school year. SECTION III The Board of Education hereby finds and determines that all formal actions relative to the adoption of this Resolution were taken in an open meeting of this Board of Education; and that all deliberations of this Board of Education and its committees, if any, which resulted in formal action, were taken in meetings open to the public, in full compliance with applicable legal requirements, including Section 121.22 of the Ohio Revised Code. SECTION IV This Resolution shall be in full force and effect from and immediately after its adoption and shall supersede any prior resolution or act of this Board of Education which may be inconsistent with or duplicative of the provisions of this resolution. Informational Items  Superintendent Janofa updated the Board regarding how the progress of buildings are coming this summer. Meetings have been held with all custodial staff and the goal is to have summer cleaning completed early this year so staff can get in. Reports/Presentations Foundation – Mrs. Zedaker and Mr. Janofa announced the Non-Certified Employee of the Year is Mrs. Candy Fonagy, Faculty Member of the Year is Mr. Pat Williams, and Alumnus of the Year is Dr. Larry Dinopoulos. A recognition banquet honoring these individuals will be on October 16, 2018 with the location to be announced. Legislation – Mr. Riddle reported on HB200, Voucher Bill which has currently been tabled. Also, HB342 which changes ballot language has recently passed. At 7:03 p.m., Mr. Riddle moved and Mr. Lavorini seconded with all members voting aye to enter into Executive Session to consider the appointment, employment, dismissal, discipline, promotion, demotion, or compensation of a public employee or official. Reconvene and Adjournment – Resolution #2018-153 At 8:20 p.m., Dr. Dinopoulos moved and Mr. Lavorini seconded with all members voting aye to reconvene and adjourn the meeting. Meeting Adjourned. _______________________________ ___________________________________ Treasurer President 6/25/2018