june 25 2018 board of education cincinnati, ohio ... · board of education cincinnati, ohio...

78
June 25 2018 BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS BUSINESS MEETING June 25, 2018 Table of Contents Roll Call . . . . . . . . . . . . . . . . . . 593 A Motion to Revise the Agenda to Add The Policy Committee Minutes from June 21, 2018 . . . . . . . . . . . . . . . . . . . 593 A Motion to Revise the Agenda to Remove The Annual Report on The Certification of Foods and Beverage Sold on School Premises . . . . . . . . . . 593 Minutes Approved . . . . . . . . . . . . . . . . 594 Report of the Strategic and Planning Engagement Committee June 12, 2018 . . . 594 Report of the Student Achievement Committee June 13, 2018 . . . . . . 597 Report of the Policy Committee June 21, 2018 . . . . . . . . . . 610 Presentations . . . . . . . . . . . . . . . . . 614 Announcements/Hearing of the Public . . . . . . . . . . . 614 A Resolution Amending Board Policy 1230 Superintendent of Schools . . . . 614 A Resolution Amending Board Policy 5136 Cellular Telephones and Electronic Communication Devices Possessed by Students . . . . . . . . . 615 A Resolution Amending Board Policy 7217 Weapons . . . . . . . . 616 A Resolution Amending Board Policy: 9142 Community Involvement . . . . 616 A Resolution Amending Board Policy 9212 Non-School Organizations (NSOs) . . 617 A Resolution Rescinding Board Policies: 3217 Weapons; 4217 Weapons; and 5772 Weapons . . . . . . . . . . . . . . . . 618 Fiscal Year 2017-2018 Final Annual Appropriations Resolution . . . . . . 619 Fiscal Year 2018-2019 Annual Appropriation Resolution . . . . . . . 622 A Resolution to Transfer Funds to the School-Wide Pooling Fund from the General Fund, Title I, Title II-A for Fiscal Year 2018-2019 . . . . . . . . . 624 A Resolution Authorizing the Lease-Purchase Financing of the Acquisition of, Construction of, and Improvements to School Facilities, Including a Ground Lease Agreement and a Lease Agreement, and Matters Related Thereto . . . . . . 625 Report of the Superintendent Recommendations of the Superintendent of Schools . . . . . . . . 1. Certificated Personnel . . . . . . . . . . . . . 631 2. Civil Service Personnel . . . . . . . . . . . . . 633 Report of the Treasurer I. General Operating Budget-See Attachment . . . . . . . . 639 II. FY 2018 Year End Transfers and Advances . . . . . . . . 639 III. Agreements . . . . . . . . . . . . . . . 639 IV. Payments . . . . . . . . . . . . . . . . 653 V. Award of Purchase Orders . . . . . . . . . . . . 655 VI. For Board Information . . . . . . . . . . . . . 660 VII. Community Reinvestment Act Agreements . . . . . . . . 662 VIII. Corrections . . . . . . . . . . . . . . . 663 IX. Late Additions . . . . . . . . . . . . . . . 663 Inquiries/Updates . . . . . . . . . . . . . . . . 666 Assignments . . . . . . . . . . . . . . . . . 666 Adjournment . . . . . . . . . . . . . . . . . 666

Upload: others

Post on 30-May-2020

1 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: June 25 2018 BOARD OF EDUCATION CINCINNATI, OHIO ... · BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS BUSINESS MEETING June 25, 2018 ... Practice, 5:4, 419-436, DOI: 10.1080/1464935042000293170

June 25 2018

BOARD OF EDUCATION

CINCINNATI, OHIO

PROCEEDINGS

BUSINESS MEETING

June 25, 2018

Table of Contents

Roll Call . . . . . . . . . . . . . . . . . . 593

A Motion to Revise the Agenda to Add The Policy Committee Minutes from June 21,

2018 . . . . . . . . . . . . . . . . . . .

593

A Motion to Revise the Agenda to Remove The Annual Report on The Certification of

Foods and Beverage Sold on School Premises . . . . . . . . . .

593

Minutes Approved . . . . . . . . . . . . . . . . 594

Report of the Strategic and Planning Engagement Committee June 12, 2018 . . . 594

Report of the Student Achievement Committee June 13, 2018 . . . . . . 597

Report of the Policy Committee June 21, 2018 . . . . . . . . . . 610

Presentations . . . . . . . . . . . . . . . . . 614

Announcements/Hearing of the Public . . . . . . . . . . . 614

A Resolution Amending Board Policy 1230 – Superintendent of Schools . . . . 614

A Resolution Amending Board Policy 5136 – Cellular Telephones and Electronic

Communication Devices Possessed by Students . . . . . . . . .

615

A Resolution Amending Board Policy 7217 – Weapons . . . . . . . . 616

A Resolution Amending Board Policy: 9142 – Community Involvement . . . . 616

A Resolution Amending Board Policy 9212 – Non-School Organizations (NSOs) . . 617

A Resolution Rescinding Board Policies: 3217 – Weapons; 4217 – Weapons; and

5772 – Weapons . . . . . . . . . . . . . . . .

618

Fiscal Year 2017-2018 Final Annual Appropriations Resolution . . . . . . 619

Fiscal Year 2018-2019 Annual Appropriation Resolution . . . . . . . 622

A Resolution to Transfer Funds to the School-Wide Pooling Fund from the General

Fund, Title I, Title II-A for Fiscal Year 2018-2019 . . . . . . . . .

624

A Resolution Authorizing the Lease-Purchase Financing of the Acquisition of,

Construction of, and Improvements to School Facilities, Including a Ground Lease

Agreement and a Lease Agreement, and Matters Related Thereto . . . . . .

625

Report of the Superintendent

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

1. Certificated Personnel . . . . . . . . . . . . . 631

2. Civil Service Personnel . . . . . . . . . . . . . 633

Report of the Treasurer

I. General Operating Budget-See Attachment . . . . . . . . 639

II. FY 2018 Year End Transfers and Advances . . . . . . . . 639

III. Agreements . . . . . . . . . . . . . . . 639

IV. Payments . . . . . . . . . . . . . . . . 653

V. Award of Purchase Orders . . . . . . . . . . . . 655

VI. For Board Information . . . . . . . . . . . . . 660

VII. Community Reinvestment Act Agreements . . . . . . . . 662

VIII. Corrections . . . . . . . . . . . . . . . 663

IX. Late Additions . . . . . . . . . . . . . . . 663

Inquiries/Updates . . . . . . . . . . . . . . . . 666

Assignments . . . . . . . . . . . . . . . . . 666

Adjournment . . . . . . . . . . . . . . . . . 666

Page 2: June 25 2018 BOARD OF EDUCATION CINCINNATI, OHIO ... · BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS BUSINESS MEETING June 25, 2018 ... Practice, 5:4, 419-436, DOI: 10.1080/1464935042000293170

June 25 593 2018

BUSINESS MEETING

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

ILC at the Cincinnati Public Schools Education Center, 2651 Burnet Avenue, Monday, June 25, 2018 at 6:45 p.m., President Jones

in the chair. The pledge to the flag was led by President Jones.

ROLL CALL

Present: Members Bates, Bolton, Copeland-Dansby, Davis, Messer, Moroski, President Jones (7)

Absent: None

Superintendent Catherine L. Mitchell was present.

MOTION TO REVISE THE AGENDA TO ADD THE POLICY COMMITTEE MINUTES FROM JUNE 21, 2018

Mr. Messer moved and Mr. Moroski seconded the motion to Revise the Agenda to Add The Policy Committee Minutes from

June 21, 2018 be accepted.

Ayes: Bates, Bolton, Copeland-Dansby, Davis, Messer, Moroski, President Jones (7)

Noes: None

MOTION TO REVISE THE AGENDA TO REMOVE THE ANNUAL REPORT ON THE CERTIFICATION OF FOODS

AND BEVERAGE SOLD ON SCHOOL PREMISES

Mr. Messer moved and Mrs. Bates seconded the motion to Amend the Revised Agenda to Remove the Annual Report on the

Certification of Foods and Beverage Sold on School Premises be accepted.

Ayes: Bates, Bolton, Copeland-Dansby, Davis, Messer, Moroski, President Jones (7)

Noes: None

President Jones declared the motion carried.

Page 3: June 25 2018 BOARD OF EDUCATION CINCINNATI, OHIO ... · BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS BUSINESS MEETING June 25, 2018 ... Practice, 5:4, 419-436, DOI: 10.1080/1464935042000293170

June 25 594 2018

MINUTES APPROVED

Mrs. Copeland-Dansby moved and Mr. Messer second that the minutes of the following meetings be approved without reading,

copies of said minutes having been distributed to members and made available to the public and news media on June 26, 2018.

Special Meeting – June 11, 2018

Business Meeting – June 11, 2018

Business Meeting – June 20, 2018

Passed viva voce.

President Jones declared the motion carried.

REPORT OF THE STRATEGIC AND PLANNING ENGAGEMENT COMMITTEE

The Strategic and Planning Engagement Committee (SPEC) met on Tuesday, June 12, 2018 at 4:00 P.M. at the Cincinnati Public

Schools Education Center in the Board Office Conference Room.

ATTENDEES

SPEC Committee Members

Eve Bolton, Ericka Copeland-Dansby, Ryan Messer

Board Members

Ozie Davis, Carolyn Jones

Administration/Staff

Laura Mitchell, Superintendent; Jennifer Wagner, Treasurer; Lauren Worley, Chief Strategic Communications Engagement Officer

Cincinnati Federation of Teachers

Julie Sellers, President

Community Members/Parents

David Brenner; Marlena Brookfield, Craig Rozen, Kathy Young

Review Charter as Adopted

The Committee and those present reviewed the Charter and discussed the following revisions to the document in the specified

categories:

Purpose

Define Deep and Authentic Community Engagement1

ACTION: The definition will be further developed by the Policy Committee as it develops the District’s new Community

Engagement Policy.

1 Judith E. Innes & David E. Booher (2007) Reframing public participation: strategies for the 21st century, Planning Theory &

Practice, 5:4, 419-436, DOI: 10.1080/1464935042000293170

Page 4: June 25 2018 BOARD OF EDUCATION CINCINNATI, OHIO ... · BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS BUSINESS MEETING June 25, 2018 ... Practice, 5:4, 419-436, DOI: 10.1080/1464935042000293170

June 25 595 2018

REPORT OF THE STRATEGIC AND PLANNING ENGAGEMENT COMMITTEE

(cont.)

Develop the Strategic Plan by January 1, 2020, and publish by June 1, 2020.

Meeting

SPEC will meet monthly.

Possibly include in the Charter:

Board members will act as Chairs;

Include representatives from other governing bodies as needed;

Purpose of the Committee needs further description; and

Membership delineation needed.

The Committee talked about reaching out to city officials and various partners throughout the community for access to demographic,

population and real estate information for use in the strategic planning of the District.

The Committee will discuss adding into the Charter, once known, the need for funding to acquire resources and personnel to assist in

the work (process managers, engagement partners, etc.).

The Committee discussed a possible need to hire a full-time Program Director or “Black Belts” to assist in the development of the 20-

year Strategic Plan. Black Belts are leaders of teams responsible for measuring, analyzing, improving and controlling key processes

that influence customer satisfaction and/or productivity growth. Black Belts are full-time positions.

The Committee discussed contacting the Council of the Great City Schools, National School Boards Association and the Ohio School

Boards Association for a referral of a school district that has a good Strategic Plan that the District could use as benchmark.

Membership Status

The Committee reported that three individuals have provided written requests to the Board office for their interest in being on the

Committee.

Ms. Worley will be developing an application process that will be added to the District’s website, submitting an article to the Enquirer

about the Committee, and doing a Press Release announcing applications will launch on June 20, 2018.

The Committee agreed that a cover letter and resume will be the tools used for the application. Ms. Worley will include the criteria

for selection within her marketing of applications.

Committee Progress Timeline

The Committee discussed the need to be cognizant of not hindering the Administration’s work.

The Committee advised to frontload the initial engagement due to the amount of work needing to be completed.

Page 5: June 25 2018 BOARD OF EDUCATION CINCINNATI, OHIO ... · BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS BUSINESS MEETING June 25, 2018 ... Practice, 5:4, 419-436, DOI: 10.1080/1464935042000293170

June 25 596 2018

REPORT OF THE STRATEGIC AND PLANNING ENGAGEMENT COMMITTEE

(cont.)

Open Discussion About What the Committee’s Role Is and Is Not

Ms. Bolton reported the previous Strategic Plan was heavily loaded with academic achievement and prescriptive about measuring the

goals. She reported there have been many strategic initiatives over the years.

Mr. Messer reported that the Committee will be the facilitator of the work, and will engage the full Board along the way.

Committee member Bolton talked about reviewing the Board’s Vision, Mission and Great Goals and the federal and state ESSA Plans

to possibly inform the final product.

Board President Jones talked about aligning the Plan with current District initiatives and keeping in mind that there will be budget

implications in working towards a Plan.

The Committee discussed including a legislative group that will talk about funding.

Ms. Bolton emphasized finding ways to strengthen what the District is currently doing.

Administration’s Interests and Concerns

Superintendent Mitchell inquired about the outcome of the Committee. It is to have a plan with the following core components:

Vision, Mission, Goals, Metrics and Strategies. Committee member Messer suggested having categories for the different body of

works.

Mrs. Mitchell informed the group that companies are no longer using long lengths of time to develop long range of plans. Plans are

being developed for shorter lengths of time to allow flexibility for the plan to change.

Superintendent Mitchell asked the following:

for a better understanding of the expectations and role of the Administration;

if the Strategic Plan will help uplift education in the region in terms of its importance to the community and vibrancy of the

City; and

if CPS will be a part of succession planning strategies for the City as it relates to Pre-K through and after graduation.

Mrs. Mitchell will appoint liaisons to the Committee.

Committee member Messer reported that the relationship will be a partnership, with the Board and Administration working together.

Ms. Jones reported that the Administration implements the process and needs to be at the table as a partner with the SPEC.

Mr. Messer recommended looking at strategic plans from other school districts and contacting their process drivers for benchmarking

purposes.

The Committee discussed how many students should serve on the SPEC. The views of the SPEC members and the community

members differed on the number of students that should serve on the team.

Page 6: June 25 2018 BOARD OF EDUCATION CINCINNATI, OHIO ... · BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS BUSINESS MEETING June 25, 2018 ... Practice, 5:4, 419-436, DOI: 10.1080/1464935042000293170

June 25 597 2018

REPORT OF THE STRATEGIC AND PLANNING ENGAGEMENT COMMITTEE

(cont.)

Relevant Strategic Plans and Documents

Committee member Bolton provided the Committee with a copy of the Cincinnati Health Department’s 2016-2021 Strategic Plan,

United Way’s Bold Goals for their Region document, and the National School Boards Association’s Planning for Action Workbook.

The Committee will review the documents for possible benchmarks in creating the District’s Plan.

Other Business

The Committee will conduct its next meeting on Tuesday, August 7, 2018, 4:00 P.M.

The meeting adjourned at 5:42 PM.

Ms. Bolton moved that the Report of the Strategic and Planning Engagement Committee be accepted.

Passed viva voce.

President Jones declared the motion carried.

REPORT OF THE STUDENT ACHIEVEMENT COMMITTEE

The Student Achievement Committee (SAC) met on Wednesday, June 13, 2018 at 2:00 PM at the Cincinnati Public Schools

Education Center in the Conference Room 1-A.

ATTENDEES

Student Achievement Committee Members

Chairperson Eve Bolton, Ozie Davis III, Mike Moroski

Administration/Staff

Laura Mitchell, Superintendent; Tianay Amat, Assistant Superintendent; Jonathan Futch, Manager, A2S/A2E; Paul McDole, Human

Resources Director; Helen Mattheis, Manager, Community and School Partnerships; Bill Myles, Assistant Superintendent; Laura

Sanregret, District Wide Lead Teacher; Chris Wolff, Sub Administrator; Lauren Worley, Chief Strategic Communications

Engagement Officer

Community Members/Parents

Marlena Brookfield; Kate Eisenpress; Marcia Futel, Carol Gibbs; Sam Peters, and Elizabeth Root, Students, Xavier University, Laura

Sanregret

Cincinnati Federation of Teachers (CFT)

Julie Sellers, President; Kendra Phelps, Education Issues

Mayerson Academy

Joe Moorman, Senior Director, Organizational and Community Development

Page 7: June 25 2018 BOARD OF EDUCATION CINCINNATI, OHIO ... · BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS BUSINESS MEETING June 25, 2018 ... Practice, 5:4, 419-436, DOI: 10.1080/1464935042000293170

June 25 598 2018

REPORT OF THE STUDENT ACHIEVEMENT COMMITTEE

(cont.)

Policy 1230 – Superintendent of Schools

The Board and the Administration are in the process of reviewing policies on a three-year cycle. Policies in the 1000 –

Administration series are scheduled for review.

The Policy Committee, at its May 17, 2018 meeting heard from General Counsel that no changes to Policy 1230 were recommended.

Policy 1230 was referred to the Student Achievement Committee for its review.

The Policy consists of language that designates the Superintendent being directly responsible to the Board of Education for the

performance of various duties and responsibilities.

The Committee reviewed and discussed revisions that would meet the Objectives, Vision, Mission, and Goals set by the Board of

Education.

The Committee advised Superintendent Mitchell to review the document and submit any changes to the SAC. SAC will then submit

the document to the Policy Committee for review at the June 21, 2018 Policy Committee meeting.

Preschool Workforce Development Council (PWFDC) Plans

Ms. Sanregret reported that the Council and CFT have designed a Child Development Associate (CDA) Attainment Funding

Proposal. In order to earn a CDA, applicants must document 120 hours of professional development hours in the following subject

areas:

Planning a safe and healthy learning environment

Advancing children's physical and intellectual development

Supporting children's social and emotional development

Building productive relationships with families

Managing an effective program operation

Maintaining a commitment to professionalism

Observing and recording children's behavior

Understanding principles of child development and learning

The CFT is proposing an innovative CDA program with supplemental mentoring services provided by CPS preschool and

kindergarten teachers with a special focus on kindergarten transitions into CPS and what children and their families can expect in CPS

kindergarten classrooms. These mentoring services would be available to any early childhood educator working in a private

preschool program within the Cincinnati School District and participating in a CDA preparation program through 4C, the University

of Cincinnati, Cincinnati State Technical and Community College, or other programs.

Ms. Sanregret reported that employees of the District can obtain credits through the Mayerson Academy. The private sector will get

accredited through the Ohio Child Care Resource and Referral Agency.

ACTION: Ms. Sanregret will add funding sources to documents that will be distributed to the public in order to show how the

program is being expensed.

Chairperson Bolton summarized that the PWFDC is in full swing and serving CPS and private providers and that funding is coming

from preschool and general fund dollars.

Ms. Sanregret is seeking funding to get classes ready for the private sector.

Page 8: June 25 2018 BOARD OF EDUCATION CINCINNATI, OHIO ... · BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS BUSINESS MEETING June 25, 2018 ... Practice, 5:4, 419-436, DOI: 10.1080/1464935042000293170

June 25 599 2018

REPORT OF THE STUDENT ACHIEVEMENT COMMITTEE

(cont.)

Ms. Bolton also reiterated that CPS staff does not have to pay to earn a CDA. Private providers will not have to pay as the Preschool

Workforce Development Council will be proposing that CDA provide funding from Preschool Promise funds.

ACTION: Assistant Superintendent Amat and Human Resource Director Paul McDole Jr. will meet about what can be included

in the grant to determine implementation and dollars. This program is an attempt to help increase quality and staffing

for preschool.

Additional information about the program is attached to this report.

Ohio Teacher Evaluation System (OTES)

Ms. Harper reported that criteria for the Teacher Evaluation System are currently up to date.

Kendra Phelps of CFT informed the Committee that the State has passed updates to the Teacher Evaluation System related to shared

attribution and that they are waiting on legislation to pass the revisions. The changes have been recommended by the Ohio Educator

Standards Board (ESB), the Ohio State Superintendent, and the Ohio State Board of Education.

Ms. Phelps and the Committee discussed only Recommendation 3: Remove Shared Attribution that was referenced in the Ohio

Educator Standards Board Recommendations for Revising the Ohio Teacher Evaluation System report.

The Student Achievement Committee discussed this issue last year as well. At that time the Committee was supportive of removing

Shared Attribution.

Recommendation 3: Remove Shared Attribution

Overview of Current OTES Policy

Shared attribution is defined as a student growth measure that can be attributed to the group. This measure was intended to

encourage collaboration across educators in a building or district. Currently, districts can use a cohort, building, or district

value-added rating; content-area and specialized-area building team's value-added progress score from the building or

district report card; or a building-based or district-based vendor assessment composite or local measure.

ESB Recommendation

Remove the use of shared attribution in calculating teacher evaluation ratings.

Rationale for Recommendation

Shared attribution does not accurately measure individual teacher performance or student growth because the measure uses

assessments for a cohort of students that the educator does not teach. In addition, this measure did not encourage

collaboration across educators as intended. By embedding student growth measures within the revised rubric, OTES places

a greater focus on a teacher's individual performance on improving student learning. Shared attribution would not be a valid

source of evidence for an individual teacher's performance or provide relevant data for an evaluator to provide feedback

focused on individual improvement.

A copy of the full report is available by clicking on this link:

Ohio Educator Standards Board Recommendations for Revising the Ohio Teacher Evaluation System

Page 9: June 25 2018 BOARD OF EDUCATION CINCINNATI, OHIO ... · BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS BUSINESS MEETING June 25, 2018 ... Practice, 5:4, 419-436, DOI: 10.1080/1464935042000293170

June 25 600 2018

REPORT OF THE STUDENT ACHIEVEMENT COMMITTEE

(cont.)

The CFT is recommending Shared Attribution be eliminated for school year 2018-2019. Ms. Harper recommended having a

conversation with the Board to determine their needs. She also stated that in the past, the Administration strongly recommended

incorporating Shared Attribution into the OTES.

ACTION: Ms. Harper and the Administration will create a list of Evaluation issues that the District is locally responsible for and

those issues will be discussed at the July 19, 2018, SAC meeting.

Committee member Bolton provided the group with NSBA’s Planning for Action Workbook for School Board Implementation of the

ESSA. A copy of the report is available in the Board office.

ACTION: The Administration will review Worksheet 6: Equitable Access to Effective Teachers and update the Committee at

the July 19, 2018 SAC meeting about ways of determining and measuring equitable distribution of effective teachers.

ACTION: Ms. Harper will provide the Committee with a Workforce Index Report for discussion at the July 19, 2018 SAC

meeting.

Community Learning Center (CLC) Review/Committee Discussion

Helen Mattheis, Communications and Engagement Community Partner Manager, gave an overview and reviewed CPS’ Community

Learning Centers, along with the Lead Agencies and Resource Coordinators.

Please find attached a copy of the CPS Community Learning Centers.

The Administration and SAC will be conducting a review and possibly refresh the District’s Community Learning Centers.

The SAC will study the evenness and effectiveness of the current CLC’s as well as the possibility of continuing to increase the

number of the District’s CLC’s. Concern was expressed that CLC’s remain a community/school partnership and not merely an

extension of the District’s instructional apparatus, but rather focused on the Board’s Whole Child Initiative.

Class Overload (as Instructional Strategy, Unsustainable Budget Line Item, and CBA Requirement)

Mr. McDole forwarded SAC a memo on June 13, 2018 that stated that the total amount of overload payments for the 2017-18 was

$1,424,365.00. During the 2016- 17, the total spent was $1,698,661.00.

Overload pay is necessary to compensate Paraprofessionals in assisting teachers in the classroom due to the number of students in the

classes.

ACTION: Mr. Mcdole and CFT President Julie Sellers will meet to discuss the difference in understanding of the number of

teachers requesting overload pay for paraprofessionals.

Community Presentation – Social and Emotional Learning (SEL) Curriculum

Sam Peters and Elizabeth Root, Xavier University Students informed the Committee about a project on policies to address suicide in

the City of Cincinnati, Ohio, and find ways to decrease it. The goal is to use Social and Emotional Learning within the schools and

put policies in place based on their research that would aid in the reduction of suicide. Ms. Peters would like to recommend to the

Board policies to be implemented within the schools around Social and Emotional Learning.

ACTION: Assistant Superintendents Amat and Myles will meet further with Ms. Peters and Ms. Root, about the initiative.

Page 10: June 25 2018 BOARD OF EDUCATION CINCINNATI, OHIO ... · BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS BUSINESS MEETING June 25, 2018 ... Practice, 5:4, 419-436, DOI: 10.1080/1464935042000293170

June 25 601 2018

REPORT OF THE STUDENT ACHIEVEMENT COMMITTEE

(cont.)

Ohio Report Card Update

Assistant Superintendent Myles reported that appropriate Administrators reviewed the Report Card and submitted suggestions to

Superintendent Mitchell. Mrs. Mitchell will be speaking with legislators about the suggestions.

ACTION: Mr. Myles will update the SAC about the outcome of the conversation with the legislators at the July 19, 2018 SAC

meeting.

Character and Support Guide – Code of Conduct K-12 (Draft #2)

Mr. Myles reviewed the Guide with the Committee and reported that he has included the Board’s initial changes in the document.

ACTION: The Current draft will be reviewed by SAC members over the weekend and proposed edits and additions will be sent

to Mr. Myles by Monday, June 18, 2018.

Submission of the Following for a Recommendation

The LSDMC Handbook has been submitted to the Board for their review and recommendation for Adoption.

The Committee will refer back to the Policy Committee the proposed changes to the Bylaws and Handbook for LSDMC’s. The Policy

Committee is scheduled to meet on June 21, 2018.

Submission for the Record

Later Start for High Schools Report

Ms. Worley submitted the following memo dated June 13, 2018 for the record.

Since March, the Office of Communications and Engagement has been engaged in a community outreach initiative regarding

the concept of starting high schools later in the morning.

Thus far, CPS has held a community engagement session, conducted an online survey of high school students, and conducted

a community ThoughtExchange. Several media outlets have conducted their own unofficial surveys as well. WVXU's

Cincinnati Edition devoted a 30-minute segment to the topic.

CPS has created a Google drive to collect critical information submitted by the committee.

CPS has requested that Metro provide an update to its March 2017 memo on the potential cost of changing school start

times. The March 2017 memo indicated a significant price increase for Metro bus transportation for CPS high school

students at one start time; the renewed request asks Metro to consider two later school start times.

A community hackathon to review potential efficiencies that can be found in the Metro schedule is to be held.

CPS should also commission some kind of survey to students and parents of Title I schools to ensure greater community

participation in the conversation on this topic.

The Student Achievement Committee has committed to making a recommendation to the Board. There will be no changes

implemented for the 2018-19 school year.

The Office of Communications and Engagement shall summarize the findings of the surveys and the Metro study, along with

the other supporting information.

Page 11: June 25 2018 BOARD OF EDUCATION CINCINNATI, OHIO ... · BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS BUSINESS MEETING June 25, 2018 ... Practice, 5:4, 419-436, DOI: 10.1080/1464935042000293170

June 25 602 2018

REPORT OF THE STUDENT ACHIEVEMENT COMMITTEE

(cont.)

Superintendent Evaluation Tool School Year 2018-2019

The evaluation tool has been submitted to the Board.

Please find attached a copy of the tool.

The meeting adjourned at 4:22 PM.

Student Achievement Committee Staff Liaisons

Eve Bolton, Chair Tianay Amat, Assistant Superintendent

Ozie Davis III Cheryl Broadnax, Assistant Superintendent

Mike Moroski Bill Myles, Assistant Superintendent

Ms. Bolton moved that the Report of the Student Achievement Committee be accepted.

Passed viva voce.

President Jones declared the motion carried.

Page 12: June 25 2018 BOARD OF EDUCATION CINCINNATI, OHIO ... · BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS BUSINESS MEETING June 25, 2018 ... Practice, 5:4, 419-436, DOI: 10.1080/1464935042000293170

June 25 603 2018

REPORT OF THE STUDENT ACHIEVEMENT COMMITTEE

(cont.)

Page 13: June 25 2018 BOARD OF EDUCATION CINCINNATI, OHIO ... · BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS BUSINESS MEETING June 25, 2018 ... Practice, 5:4, 419-436, DOI: 10.1080/1464935042000293170

June 25 604 2018

REPORT OF THE STUDENT ACHIEVEMENT COMMITTEE

(cont.)

Page 14: June 25 2018 BOARD OF EDUCATION CINCINNATI, OHIO ... · BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS BUSINESS MEETING June 25, 2018 ... Practice, 5:4, 419-436, DOI: 10.1080/1464935042000293170

June 25 605 2018

REPORT OF THE STUDENT ACHIEVEMENT COMMITTEE

(cont.)

Page 15: June 25 2018 BOARD OF EDUCATION CINCINNATI, OHIO ... · BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS BUSINESS MEETING June 25, 2018 ... Practice, 5:4, 419-436, DOI: 10.1080/1464935042000293170

June 25 606 2018

REPORT OF THE STUDENT ACHIEVEMENT COMMITTEE

(cont.)

Page 16: June 25 2018 BOARD OF EDUCATION CINCINNATI, OHIO ... · BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS BUSINESS MEETING June 25, 2018 ... Practice, 5:4, 419-436, DOI: 10.1080/1464935042000293170

June 25 607 2018

REPORT OF THE STUDENT ACHIEVEMENT COMMITTEE

(cont.)

Page 17: June 25 2018 BOARD OF EDUCATION CINCINNATI, OHIO ... · BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS BUSINESS MEETING June 25, 2018 ... Practice, 5:4, 419-436, DOI: 10.1080/1464935042000293170

June 25 608 2018

REPORT OF THE STUDENT ACHIEVEMENT COMMITTEE

(cont.)

Page 18: June 25 2018 BOARD OF EDUCATION CINCINNATI, OHIO ... · BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS BUSINESS MEETING June 25, 2018 ... Practice, 5:4, 419-436, DOI: 10.1080/1464935042000293170

June 25 609 2018

REPORT OF THE STUDENT ACHIEVEMENT COMMITTEE

(cont.)

Page 19: June 25 2018 BOARD OF EDUCATION CINCINNATI, OHIO ... · BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS BUSINESS MEETING June 25, 2018 ... Practice, 5:4, 419-436, DOI: 10.1080/1464935042000293170

June 25 610 2018

REPORT OF THE POLICY COMMITTEE

The Policy Committee met on Thursday, June 21, 2018 at 11:30 am at the Cincinnati Public Schools Education Center in the Board

Office Conference Room.

ATTENDEES

Policy Committee Members

Chairperson Melanie Bates, Eve Bolton

Administration/Staff

Ashley Addo, Assistant General Counsel; Kathleen Crable, Paul McDole, Jr., Director, Human Resources; Bill Myles, Assistant

Superintendent; Sara Trimble-Oliver, Chief Information Officer;

Cincinnati Department of Health

Tonia Smith, Tobacco Free Living Coordinator

Taiwo Adesoba, Intern National Environmental Health Association (NEHA

Breanna McKinnon, Intern, Morehouse College; Centers for Disease Control and Prevention.

Community Members/Parents

Marlena Brookfield

Legal Interns

Emily Hughes

Gabriella Kain

Tobacco Free Schools Policy Presentation

Tonia Smith, Tobacco Free Living Coordinator, Cincinnati Department of Health

Taiwo Adesoba, Intern National Environmental Health Association (NEHA)

Breanna McKinnon, Intern, Morehouse College; Centers for Disease Control and Prevention.

Ms. Smith updated the Committee about tobacco use amongst youth in the schools in Ohio. She reported kids in Ohio smoke more

than other kids in the United States.

She also informed the group that:

3.7% of Ohio middle school students smoke cigarettes;

15.1% of Ohio high school students smoke cigarettes;

2.3% of middle school students nationally smoke cigarettes (Centers For Disease Control 2015); and

9.3% of high school students nationally smoke cigarettes (Centers For Disease Control 2015).

Ms. Smith updated the Committee on the Ohio Department of Health’s below Rubric that was used to score the District’s tobacco

policies.

Page 20: June 25 2018 BOARD OF EDUCATION CINCINNATI, OHIO ... · BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS BUSINESS MEETING June 25, 2018 ... Practice, 5:4, 419-436, DOI: 10.1080/1464935042000293170

June 25 611 2018

REPORT OF THE POLICY COMMITTEE

(cont.)

Ms. Smith provided the following recommendations to increase the District’s score:

• Include language that prohibits tobacco use by students

• Include “e-cigarettes” in the definition of tobacco

• Indicate that policy is in effect “at all times”

• Prohibit tobacco use at “school sponsored events”

• Discuss enforcement

• Indicate how the policy will be communicated (signage, newsletter, announcements, emails, social media etc.)

• Include school grounds, parking lots, and athletic facilities in areas where tobacco use is prohibited

ACTION: The Committee reviewed Policy 7434 – Use of Tobacco and will update the document based on the

recommendations and review a model policy for 100% Tobacco-Free Schools for suggested language. The

Committee will review the Policy at the July 19, 2018 Policy Committee meeting.

ACTION: The Committee recommended revising the Facilities Rental policy to include language for use of tobacco (Tobacco

Free Campus). The Committee will review the Policy at the July 19, 2018 Policy Committee meeting.

ACTION: The Administration will include language about tobacco use in the Student Support Guide Code of Conduct.

Page 21: June 25 2018 BOARD OF EDUCATION CINCINNATI, OHIO ... · BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS BUSINESS MEETING June 25, 2018 ... Practice, 5:4, 419-436, DOI: 10.1080/1464935042000293170

June 25 612 2018

REPORT OF THE POLICY COMMITTEE

(cont.)

Policy 5136 – Cellular Telephones and Electronic Communication Devices Possessed by Students

The Committee reviewed the policy at the February 15, 2018 and March 15, 2018 Policy Committee meeting to ensure that policies

are enforceable and speak to the appropriate use of cell phones and electronic devices during the school day. She also advised that

procedures may need to be put in place to align with the policies. The policy is also being reviewed to achieve modern cell phone use

practices for learning, and restricting use of phones while in class.

ACTION: The Committee continued its review of the document and will recommend approval of the Policy at the June 25,

2018 Regular Business meeting.

Continued Discussion: Policy 1230 – Superintendent of Schools

ACTION: The Committee reviewed additional amendments to the policy and will recommend approval of the document at the

June 25, 2018 Regular Business Meeting.

Continued Discussion: Policy 7217 Weapons Other Business

The Committee reviewed the policy at the May 17, 2018 Policy Committee meeting to add language

about due process hearings for objects that have been approved or authorized by an adult for use in

school. These objects could possibly be used as weapons.

The Committee continued its review of the document to ensure that language does not insinuate a zero tolerance policy.

The following policies will be recommended for rescission and language embedded into Policy 7217.

Policy 3217 – Weapons (Professional Staff) Rescind

Policy 4217 – Weapons (Classified Staff) Rescind

Policy 5772 – Weapons (Students) Rescind

ACTION: The Committee will recommend approval of the policy at the June 25, 2018 Regular Business Meeting.

Continued Discussion: Policy 9142 – Community Involvement

The Committee reviewed the policy at the May 17, 2018 Policy Committee to begin reviewing the document for determination of any

required updates needed to the document.

The Committee continued its review of the document and recommended additional changes in various areas of policy.

ACTION: Mr. Hoying and Ms. Worley will review bylaws already developed in the new LSDMC handbook to ensure that

they are consistent.

ACTION: The Committee will recommend approval of the document at the June 25, 2018 Regular Board meeting.

Continued Discussion: Policy 9212 – Non School Organizations (PTO’s/School Foundations/Boosters)

The Committee reviewed the Policy at the May 17, 2018 Policy Committee meeting to make sure Associations within the document

are in compliance with the law.

The Committee continued its review of the policy to learn if the organizations within the document are subject to the Ohio Open

Meetings Act. Assistant General Counsel Addo reported that the policy is not subject to the Open Meetings Act and language is not

required to be included in the document.

Ms. Addo added language: NSOs' be required to get approval for the NSO’s use of the District’s intellectual property and good will

on social media websites.

ACTION: The Committee will recommend approval of the document at the June 25, 2018 Regular Board meeting and that

the policy be included in the LSDMC Handbook. Language stating that LSDMC’s are not ILT’s, or NSO’s will be

attached as a memo to the Handbook.

Page 22: June 25 2018 BOARD OF EDUCATION CINCINNATI, OHIO ... · BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS BUSINESS MEETING June 25, 2018 ... Practice, 5:4, 419-436, DOI: 10.1080/1464935042000293170

June 25 613 2018

REPORT OF THE POLICY COMMITTEE

(cont.)

Review of Policies 1230.10 – 1400

The Committee reviewed, discussed amendments, and alignment of the following policies:

1230.01 Development of Administrative Guidelines

1240 Evaluation of the Superintendent

1310 Employment of the Treasurer

1320 Duties of the Treasurer

1330 Evaluation of the Treasurer

1340 Non-Reemployment of the Treasurer

1350 Incapacity of the Treasurer

1240.01 Non-Reemployment of the Superintendent

1260 Incapacity of the Superintendent

Mr. Hoying advised that Policies 3120.01 Employment of Professional Employee and 4120.01Classified Staff are a duplication of

Board Policy 1400 – Job Descriptions. He will recommend that the duplicated policies be rescinded.

ACTION: The Committee will continue its review of the documents at the July 19, 2018 Policy Committee meeting.

Other Business

Committee Chair Bates advised to have a policy that describes the enforcement and the dissemination of policies to staff.

ACTION: The Committee will make an assignment to the Administration to notify staff when the Board revises its policies.

Mr. Hoying will assign his interns to draft a policy that describes the enforcement and the dissemination of policies

to staff.

Policy Committee July 18, 2018 Meeting Agenda

Health Curriculum Law / Policy – 8515Wellness

The Committee will review the health and wellness curriculum to address changes in laws related to health.

The meeting adjourned at 1:24 PM.

Policy Committee Staff Liaisons

Melanie Bates, Chair Dan Hoying, General Counsel

Eve Bolton Yenetta Harper, Director, Teacher and Principal Development

Mike Moroski Paul McDole, Director, Human Resources

Sarah Trimble-Oliver, Chief Information Officer

Mrs. Bates moved that the Report of the Policy Committee be accepted.

Passed viva voce.

President Jones declared the motion carried.

Page 23: June 25 2018 BOARD OF EDUCATION CINCINNATI, OHIO ... · BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS BUSINESS MEETING June 25, 2018 ... Practice, 5:4, 419-436, DOI: 10.1080/1464935042000293170

June 25 614 2018

PRESENTATIONS

1. Annual Report on the Certification of Foods and Beverages Sold on School Premises – Jessica Shelly, Director of Food

Services

2. Ohio Alliance of Black School Educators Principal of the Year Award Recipients – Laura Mitchell, Superintendent

3. Fiscal Year 2019 Budget – Jennifer Wagner, Treasurer

4. Financing for Facilities Project – Jennifer Wagner, Treasurer

ANNOUNCEMENTS/HEARING OF THE PUBLIC

Kudos to:

1. Dr. Kimberly Mack, Principal at John P. Parker School attended the Model Schools Conference and received a star on the walk

of fame.

2. CPS Schools in the Enquirer who participated in “Learning is Cool” a Marvin Lewis Community Fund educational incentive

program. The students who made the “A” honor roll names were published.

3. Communication and Engagement Department – Mike DeWine, Ohio Attorney General, talked to the Enquirer about what CPS

already has in place regarding safety, which are Lobby Guard,

The following persons addressed the Board regarding the topics indicated:

1. Trinity Brookfield Student voters on LSDMC

A RESOLUTION AMENDING

BOARD POLICY 1230 –SUPERINTENDENT OF SCHOOLS

WHEREAS, the Cincinnati Board of Education is reviewing the existing Board Policies; and

WHEREAS, the Cincinnati Board of Education has determined revision of the current Board Policies are in order to make

them consistent with the current state laws and District procedures; and

WHEREAS, Board Policy – 1230 Superintendent of Schools has been reviewed and updated by Administration and the

Cincinnati Board of Education Policy Committee;

NOW, THEREFORE BE IT RESOLVED, that the Cincinnati Board of Education approves Board Policy – 1230

Superintendent of Schools as written; and

BE IT FURTHER RESOLVED, that a copy of the Cincinnati Public Schools Board Policy – 1230 Superintendent of

Schools will be posted online and be retained on file in the Office of the Board Members, Cincinnati Public Schools Education

Center.

Melanie Bates

Page 24: June 25 2018 BOARD OF EDUCATION CINCINNATI, OHIO ... · BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS BUSINESS MEETING June 25, 2018 ... Practice, 5:4, 419-436, DOI: 10.1080/1464935042000293170

June 25 615 2018

A RESOLUTION AMENDING

BOARD POLICY 1230 –SUPERINTENDENT OF SCHOOLS

(cont.)

Mrs. Bates moved and Mr. Moroski seconded the motion A Resolution Amending Board Policy 1230 – Superintendent of Schools be

approved.

Ayes: Members Bates, Bolton, Copeland-Dansby, Davis, Messer, Moroski, President Jones (7)

Noes: None

President Jones declared the motion carried.

A RESOLUTION AMENDING BOARD POLICY 5136 – CELLULAR TELEPHONES

AND ELECTRONIC COMMUNICATION DEVICES POSSESSED BY STUDENTS

WHEREAS, the Cincinnati Board of Education is reviewing the existing Board Policies; and

WHEREAS, the Cincinnati Board of Education has determined revision of the current Board Policies are in order to make

them consistent with the current state laws and District procedures; and

WHEREAS, Board Policy – 5136 Cellular Telephones and Electronic Communication Devices Possessed by Students has

been reviewed and updated by Administration and the Cincinnati Board of Education Policy Committee; and

NOW, THEREFORE BE IT RESOLVED, that the Cincinnati Board of Education approves Board Policy – 5136 Cellular

Telephones and Electronic Communication Devices Possessed by Students as written;

BE IT FURTHER RESOLVED, that a copy of the Cincinnati Public Schools Board Policy – 5136 Cellular Telephones

and Electronic Communication Devices Possessed by Students will be posted online and be retained on file in the Office of the Board

Members, Cincinnati Public Schools Education Center.

Melanie Bates

Mrs. Bates moved and Mr. Moroski seconded the motion A Resolution Amending Board Policy 5136 – Cellular Telephones and

Electronic Communication Devices Possessed by Students be approved.

Ayes: Members Bates, Bolton, Copeland-Dansby, Davis, Messer, Moroski, President Jones (7)

Noes: None

President Jones declared the motion carried.

Page 25: June 25 2018 BOARD OF EDUCATION CINCINNATI, OHIO ... · BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS BUSINESS MEETING June 25, 2018 ... Practice, 5:4, 419-436, DOI: 10.1080/1464935042000293170

June 25 616 2018

A RESOLUTION AMENDING BOARD POLICY 7217 – WEAPONS

WHEREAS, the Cincinnati Board of Education is reviewing the existing Board Policies; and

WHEREAS, the Cincinnati Board of Education has determined revision of the current Board Policies are in order to make

them consistent with the current state laws and District procedures; and

WHEREAS, Board Policy – 7217 Weapons has been reviewed and updated by Administration and the Cincinnati Board of

Education Policy Committee;

NOW, THEREFORE BE IT RESOLVED, that the Cincinnati Board of Education approves Board Policy – 7217

Weapons as written; and

BE IT FURTHER RESOLVED, that a copy of the Cincinnati Public Schools Board Policy – 7217 Weapons will be posted

online and be retained on file in the Office of the Board Members, Cincinnati Public Schools Education Center.

Melanie Bates

Mrs. Bates moved and Mr. Moroski seconded the motion A Resolution Amending Board Policy 7217 – Weapons be approved.

Ayes: Members Bates, Bolton, Copeland-Dansby, Davis, Messer, Moroski, President Jones (7)

Noes: None

President Jones declared the motion carried.

A RESOLUTION AMENDING BOARD POLICY: 9142 – COMMUNITY INVOLVEMENT

WHEREAS, the Cincinnati Board of Education is reviewing the existing Board Policies; and

WHEREAS, the Cincinnati Board of Education has determined revision of the current Board Policies are in order to make

them consistent with the current state laws and District procedures; and

WHEREAS, Board Policy – 9142 Community Involvement has been reviewed and updated by Administration and the

Cincinnati Board of Education Policy Committee;

NOW, THEREFORE BE IT RESOLVED, that the Cincinnati Board of Education approves Board Policy – 9142

Community Involvement as written; and

BE IT FURTHER RESOLVED, that a copy of the Cincinnati Public Schools Board Policy – 9142 Community

Involvement will be posted online and be retained on file in the Office of the Board Members, Cincinnati Public Schools Education

Center.

Eve Bolton

Page 26: June 25 2018 BOARD OF EDUCATION CINCINNATI, OHIO ... · BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS BUSINESS MEETING June 25, 2018 ... Practice, 5:4, 419-436, DOI: 10.1080/1464935042000293170

June 25 617 2018

A RESOLUTION AMENDING BOARD POLICY: 9142 – COMMUNITY INVOLVEMENT

(cont.)

Ms. Bolton moved and Mrs. Bates seconded the motion A Resolution Amending Board Policy 9142 – Community Involvement

revised on the floor be approved.

Ayes: Members Bates, Bolton, Copeland-Dansby, Messer, Moroski, President Jones (6)

Noes: Member Davis (1)

President Jones declared the motion carried.

A RESOLUTION AMENDING

BOARD POLICY 9212 – NON-SCHOOL ORGANIZATIONS (NSOs)

WHEREAS, the Cincinnati Board of Education is reviewing the existing Board Policies; and

WHEREAS, the Cincinnati Board of Education has determined revision of the current Board Policies are in order to make

them consistent with the current state laws and District procedures; and

WHEREAS, Board Policy – 9212 Non-School Organizations (NSOs) has been reviewed and updated by Administration and

the Cincinnati Board of Education Policy Committee; and

NOW, THEREFORE BE IT RESOLVED, that the Cincinnati Board of Education approves Board Policy – 9212 Non-

School Organizations (NSOs) as written; and

BE IT FURTHER RESOLVED, that a copy of the Cincinnati Public Schools Board Policy – 9212 Non-School

Organizations (NSOs) will be posted online and be retained on file in the Office of the Board Members, Cincinnati Public Schools

Education Center.

Eve Bolton

Ms. Bolton moved and Mrs. Bates seconded the motion A Resolution Amending Board Policy 9212 – Non-School Organizations

(NSOs) be approved.

Ayes: Members Bates, Bolton, Copeland-Dansby, Davis, Messer, Moroski, President Jones (7)

Noes: None

President Jones declared the motion carried.

Page 27: June 25 2018 BOARD OF EDUCATION CINCINNATI, OHIO ... · BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS BUSINESS MEETING June 25, 2018 ... Practice, 5:4, 419-436, DOI: 10.1080/1464935042000293170

June 25 618 2018

A RESOLUTION RESCINDING BOARD POLICIES:

3217 – WEAPONS;

4217 – WEAPONS; AND

5772 – WEAPONS

WHEREAS, the Cincinnati Board of Education is reviewing the existing Board Policies; and

WHEREAS, the Cincinnati Board of Education has determined revision of the current Board Policies is in order to make

them consistent with the current state laws and District procedures; and

WHEREAS, Board Policy 3217 – Weapons, Board Policy 4217 – Weapons, and Board Policy 5772 – Weapons have been

reviewed by the Administration and the Cincinnati Board of Education Policy Committee; and

WHEREAS, the Policy Committee determined the language in Board Policy 3217 – Weapons, Board Policy 4217 –

Weapon,s and Board Policy 5772 – Weapons is included and duplicative of Board Policy 7217 Weapons and are no longer needed;

NOW, THEREFORE BE IT RESOLVED, that the Cincinnati Board of Education rescinds Board Policy 3217 –

Weapons, Board Policy 4217 – Weapons, and Board Policy 5772 – Weapons.

Eve Bolton

Ms. Bolton moved and Mr. Moroski seconded the motion A Resolution Rescinding Board Policies: 3217 – Weapons; 7217 –

Weapons; and 5772 – Weapons be approved.

Ayes: Members Bates, Bolton, Copeland-Dansby, Davis, Messer, Moroski, President Jones (7)

Noes: None

President Jones declared the motion carried.

Page 28: June 25 2018 BOARD OF EDUCATION CINCINNATI, OHIO ... · BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS BUSINESS MEETING June 25, 2018 ... Practice, 5:4, 419-436, DOI: 10.1080/1464935042000293170

June 25 619 2018

FISCAL YEAR 2017-2018 FINAL ANNUAL APPROPRIATIONS RESOLUTION

WHEREAS, the FY 2017-2018 Permanent Appropriations Resolution was adopted by the Board on June 26, 2017 and;

WHEREAS, the amounts appropriated at those times were based on the then current estimate of revenues and expenditures

for the funds then established, and

WHEREAS, an updated analysis of revenue and expenditures analysis has been conducted on all District funds which found

that appropriations adjustments were needed, and

WHEREAS, the adjustments are required to conform to the relevant sections of the Revised Code governing appropriations

and expenditures of funds, and

WHEREAS, it is necessary to amend the appropriations for the fiscal year ending June 30, 2018 to reflect the current

estimate of revenues and expenditures for the following funds, not in excess of the most recent Amended Certificate of Estimated

Resources issued by the Hamilton County Budget Commission;

BE IT RESOLVED, by the Board of Education of the Cincinnati City School District, Hamilton County, that to provide for

the current and anticipated expenditures of the following funds during the fiscal year ending June 30, 2018, appropriations are hereby

amended and appropriated as follows:

001 - General Fund 588,273,087.13

Special Revenue Funds

018 - Public School Support Fund 497,288.75

019 - Other Grant Fund 8,322,275.26

034 - Classroom Fac Maintenance Fund 4,300,673.00

300 - District Managed Stud Act Fund 4,681,276.23

401 - Auxiliary Services (NPSS) Fund 10,882,240.43

432 - Management Information System 0.00

439 - Public School Preschool Fund 2,550,378.14

440 - Entry Year Programs 0.00

461 - Voc Ed Enhancement Fund 92,622.42

463 - Alternative Schools Fund 16,983.19

466 - Straight A Fund 0.00

499 - Misc. State Grants Fund 214,623.54

501 - Adult Basic Education 1,434,406.03

506 – Race to the Top 0.00

Page 29: June 25 2018 BOARD OF EDUCATION CINCINNATI, OHIO ... · BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS BUSINESS MEETING June 25, 2018 ... Practice, 5:4, 419-436, DOI: 10.1080/1464935042000293170

June 25 620 2018

FISCAL YEAR 2017-2018 FINAL ANNUAL APPROPRIATIONS RESOLUTION

(cont.)

Special Revenue Funds (cont.)

512 - Impact Aid/SAFA 134,798.50

516 - IDEA, Part B Spec Ed of H.C Fund 18,549,523.44

524 - Voc Ed: Carl D Perkins 1984 Fund 1,501,125.30

525 - Project Head-Start 4,554,120.54

533 - Title II D - Technology 0.00

536 - Title 1 Sch Improve Stimulus A 3,621,609.76

537 - Title 1 Sch Improve Stimulus G 142,000.00

551 - Title III - LEP 772,648.07

572 - Title I Disadv Children Fund 32,309,302.68

584 - Drug Free School Grant 0.00

587 - IDEA Presch Grant Handicap Fund 979,872.75

590 - Improving Teacher Quality Fund 5,466,832.94

598 - Schoolwide Building Program 197,849,050.62

599 - Misc, Federal Grant Fund 1,863,031.63

SUBTOTAL 300,736,683.22

Debt Service

002 - Bond Retirement Fund 62,806,451.35

Capital Projects

003 - Permanent Improvement Fund 3,210,873.34

004 - Building Fund 0.00

010 - Classroom Facilities Fund 581,922.40

SUBTOTAL 3,792,795.74

Endowment

008 - Endowment Fund 1,039,817.00

Enterprise

006 - Food Services Fund 29,066,219.00

009 - Uniform School Supplies Fund 1,073,447.00

011 - Rotary Special Services Fund 1,703,572.25

012 - Adult Education Fund 61,256.30

020 - Special Enterprise 0.00

SUBTOTAL 31,904,494.55

Internal Service

014 - Internal Services Rotary Fund 1,614,010.84

021 - Intra-District Services 53,520,945.46

024 - Emp Ben Self Insurance Fund 62,305,000.00

SUBTOTAL 117,439,956.30

Page 30: June 25 2018 BOARD OF EDUCATION CINCINNATI, OHIO ... · BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS BUSINESS MEETING June 25, 2018 ... Practice, 5:4, 419-436, DOI: 10.1080/1464935042000293170

June 25 621 2018

FISCAL YEAR 2017-2018 FINAL ANNUAL APPROPRIATIONS RESOLUTION

(cont.)

Agency Funds

022 - District Agency Fund 0.00

200 - Student Managed Activity Fund 415,752.00

SUBTOTAL 415,752.00

Special Purpose Trust Funds

007 - Special Trust Fund 957,038.00

GRAND TOTAL 1,107,366,075.29

Ryan Messer

Mr. Messer moved and Mr. Moroski seconded the motion Fiscal Year 2017-2018 Final Annual Appropriations Resolution be

approved.

Ayes: Members Bates, Bolton, Copeland-Dansby, Davis, Messer, Moroski, President Jones (7)

Noes: None

President Jones declared the motion carried.

Page 31: June 25 2018 BOARD OF EDUCATION CINCINNATI, OHIO ... · BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS BUSINESS MEETING June 25, 2018 ... Practice, 5:4, 419-436, DOI: 10.1080/1464935042000293170

June 25 622 2018

FISCAL YEAR 2018-2019 ANNUAL APPROPRIATION RESOLUTION

BE IT RESOLVED by the Board of Education of the Cincinnati City School District, Hamilton County, that to provide for

the current expenses and other expenditures of said Board of Education during the fiscal year ending June 30, 2019, the following

sums be and the same are hereby set aside and appropriated for the several purposes of which expenditures are to be made for and

during said fiscal year. General Fund appropriations include permanent cash transfers necessary for debt service payments and for the

Classroom Facilities Maintenance Fund:

BE IT RESOLVED that this Board of Education as authorized by Section 3313.18 O.R.C., hereby dispenses with the

adoption during the year of 2018-2019 of resolutions:

1. Authorizing the purchase or sale of property other than real estate,

2. Authorizing the employment, appointment, or confirmation of officers and employees, except as otherwise provided by

law,

3. Authorizing the payment of debts or claims, the salaries of Superintendent, teachers and other employees,

4. Approving warrants for the payment of any claim from various funds.

001 - General Fund 609,518,919.04

Special Revenue Funds

018 - Public School Support Fund 500,000.00

019 - Other Grant Fund 5,000,000.00

034 - Classroom Fac Maintenance Fund 4,300,673.00

300 - District Managed Stud Act Fund 5,092,332.83

401 - Auxiliary Services (NPSS) Fund 11,040,223.40

432 - Management Information System 0.00

439 - Public School Preschool Fund 2,042,693.01

440 - Entry Year Programs 0.00

461 - Voc Ed Enhancement Fund 43,000.00

463 - Alternative Schools Fund 0.00

466 - Straight A Fund 0.00

499 - Misc. State Grants Fund 105,756.48

501 - Adult Basic Education 1,149,657.32

Page 32: June 25 2018 BOARD OF EDUCATION CINCINNATI, OHIO ... · BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS BUSINESS MEETING June 25, 2018 ... Practice, 5:4, 419-436, DOI: 10.1080/1464935042000293170

June 25 623 2018

FISCAL YEAR 2018-2019 ANNUAL APPROPRIATION RESOLUTION

(cont.)

Special Revenue Funds

506 - Race to the Top 0.00

512 - Impact Aid/SAFA 166,570.10

516 - IDEA, Part B Spec Ed of H.C Fd 15,633,627.37

524 - Voc Ed: Carl D Perkins 1984 Fd 1,153,152.25

525 - Project Head-Start 3,395,050.00

533 - Title II D - Technology 0.00

536 - Title 1 Sch Improve Stimulus A 2,350,307.04

537 - Title 1 Sch Improve Stimulus G 0.00

551 - Title III - LEP 476,509.82

572 - Title I Disadv Children Fund 28,306,306.82

584 - Drug Free School Grant 0.00

587 - IDEA Presch Grant Handicap Fd 233,974.97

590 - Improving Teacher Quality Fund 4,810,260.56

598 - Schoolwide Building Program 210,361,649.11

599 - Misc, Federal Grant Fund 1,804,537.01

SUBTOTAL 297,966,281.09

Debt Service

002 - Bond Retirement Fund 57,974,773.91

Capital Projects

003 - Permanent Improvement Fund 1,898,651.00

Endowment

008 - Endowment Fund 1,022,688.64

Enterprise

006 - Food Services Fund 30,660,801.00

009 - Uniform School Supplies Fund 1,111,497.00

011 - Rotary Special Services Fund 1,036,100.00

012 - Adult Education Fund 100,000.00

020 - Special Enterprise 0.00

SUBTOTAL 32,908,398.00

Internal Service

014 - Internal Services Rotary Fund 1,876,870.00

021 - Intra-District Services 55,003,950.26

024 - Emp Ben Self Insurance Fund 60,819,926.38

SUBTOTAL 117,700,746.64

Page 33: June 25 2018 BOARD OF EDUCATION CINCINNATI, OHIO ... · BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS BUSINESS MEETING June 25, 2018 ... Practice, 5:4, 419-436, DOI: 10.1080/1464935042000293170

June 25 624 2018

FISCAL YEAR 2018-2019 ANNUAL APPROPRIATION RESOLUTION

(cont.)

Agency Funds

022 - District Agency Fund 0.00

200 - Student Managed Activity Fund 481,238.00

SUBTOTAL 481,238.00

Special Purpose Trust Funds

007 - Special Trust Fund 862,632.49

GRAND TOTAL 1,120,334,328.81

BE IT FURTHER RESOLVED that the following guideline shall be used to control expenditures within the 2018-2019

Appropriations Resolution:

All charges against annual appropriations shall be controlled by monthly review to provide throughout the fiscal year the continuation

of personnel and non-personnel services within appropriation categories.

Melanie Bates

Ms. Bates moved and Mr. Messer seconded the motion Fiscal Year 2018-2019 Annual Appropriations Resolution be approved.

Ayes: Members Bates, Bolton, Copeland-Dansby, Davis, Messer, Moroski, President Jones (7)

Noes: None

President Jones declared the motion carried.

RESOLUTION TO TRANSFER FUNDS TO THE SCHOOL-WIDE POOLING FUND

FROM THE GENERAL FUND, TITLE I, TITLE II-A FOR FISCAL YEAR 2018-2019

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

Wide Pooling for all eligible schools; and

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

upgrade the overall instructional program of a school building where at least 40 percent of the children are from low-income families;

and

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

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

and

Page 34: June 25 2018 BOARD OF EDUCATION CINCINNATI, OHIO ... · BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS BUSINESS MEETING June 25, 2018 ... Practice, 5:4, 419-436, DOI: 10.1080/1464935042000293170

June 25 625 2018

RESOLUTION TO TRANSFER FUNDS TO THE SCHOOL-WIDE POOLING FUND

FROM THE GENERAL FUND, TITLE I, TITLE II-A FOR FISCAL YEAR 2018-2019

(cont.)

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

Wide Building Program Fund;

NOW, THEREFORE BE IT RESOLVED, by the Board of Education that it is necessary to transfer $210,361,649.11 to the

School-Wide Pooling Fund from the following funds for the Fiscal Year 2018-19:

General Fund 0001 $ 202,385,531.93

Title I – Improving Academic Achievement of Disadvantaged Students –

Fund 0572 $ 7,376,117.18

Title II-A – Improving Teacher Quality Fund 0590 $ 600,000.00

TOTAL $ 210,361,649.11

Ericka Copeland Dansby

Mrs. Copeland-Dansby moved and Mrs. Bates seconded the motion A Resolution to Transfer Funds to the School-Wide Pooling Fund

from the General Fund, Title I, Title II – A for Fiscal Year 2018-2019 be approved.

Ayes: Members Bates, Bolton, Copeland-Dansby, Davis, Messer, Moroski, President Jones (7)

Noes: None

President Jones declared the motion carried.

RESOLUTION AUTHORIZING THE LEASE-PURCHASE FINANCING OF THE ACQUISITION OF, CONSTRUCTION

OF, AND IMPROVEMENTS TO SCHOOL FACILITIES, INCLUDING A GROUND LEASE AGREEMENT AND A

LEASE AGREEMENT, AND MATTERS RELATED THERETO

WHEREAS, the Cincinnati City School District, County of Hamilton, Ohio (the “School District”), is in need of acquiring

real property and improvements to real property and making improvements to School District facilities including, Mercy High School,

Clifton Area Neighborhood School, Carthage Neighborhood School, and LEAP Academy North Fairmont each to be located on

school property (the “Project”); and

WHEREAS, in order to provide financing for the acquisition and construction of such facilities and pursuant to Ohio

Revised Code Section 3313.375 it is determined to be necessary and appropriate to undertake a lease-purchase financing program as

described herein; and

WHEREAS, the estimated cost of the Project is $22,000,000 and the amount to be financed, including, debt service reserve

fund, capitalized interest and other costs of issuance, shall not exceed $22,000,000;

Page 35: June 25 2018 BOARD OF EDUCATION CINCINNATI, OHIO ... · BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS BUSINESS MEETING June 25, 2018 ... Practice, 5:4, 419-436, DOI: 10.1080/1464935042000293170

June 25 626 2018

RESOLUTION AUTHORIZING THE LEASE-PURCHASE FINANCING OF THE ACQUISITION OF, CONSTRUCTION

OF, AND IMPROVEMENTS TO SCHOOL FACILITIES, INCLUDING A GROUND LEASE AGREEMENT AND A

LEASE AGREEMENT, AND MATTERS RELATED THERETO

(cont.)

NOW, THEREFORE, BE IT RESOLVED by the Board of Education of the Cincinnati City School District, County of

Hamilton, Ohio, that:

Section 1. It is hereby determined to be necessary and in the best interest of the inhabitants and citizens of the School

District, and the School District hereby agrees, to acquire and construct, or cause to be acquired and constructed and to finance, the

Project, in accordance with the plan of lease financing described in this Resolution. The Project shall be acquired and constructed on

parcels of land presently owned or to be owned at the time the lease documents are executed by the School District (referred to as the

“Site”) and located in the School District, all as described on Exhibit A to the Ground Lease Agreement referred to herein.

Section 2. The School District shall lease the Site, to such entity as the Treasurer of the School District shall designate (the

“Ground Lessor”) pursuant to a Ground Lease Agreement (the “Ground Lease”) to be dated as determined by the Treasurer, in

substantially the form presently on file with this Board, which is hereby approved. The President of the Board, the Treasurer of the

Board, the Superintendent of the School District, or any of them, are hereby authorized to execute and deliver the Ground Lease on

behalf of the School District with such changes not substantially adverse to the School District as the official executing the same may

approve; the approval of such changes and that the same are not substantially adverse to the School District shall be conclusively

evidenced by the execution of the Ground Lease by such official. The initial term of the Ground Lease shall be until June 30, 2039,

or such other date as is determined by the Treasurer provided that the Ground Lessor or its assignee shall have the right to renew for a

total of not more than five (5) additional one-year renewal terms beginning on the date after the final date of the initial term and

continuing on July 1 of each year thereafter through and including the last renewal term which shall not be later than July 1, 2043 to

the earlier of June 30, 2044 or the termination date, as determined by the Treasurer. The Ground Lease shall provide for the payment,

in advance for the initial term and all permitted renewal terms, of rent in the amount of One Dollar ($1.00) per year.

Section 3. The School District shall sublease the Site and related grounds and facilities, if any, back from the Ground Lessor

pursuant to a Lease Agreement (the “Lease”) dated of even date with the Ground Lease, in substantially the form presently on file

with this Board, which is hereby approved. The President of the Board, the Treasurer of the Board, the Superintendent of the School

District, or any of them, are hereby authorized to execute and deliver the Lease on behalf of the School District with such changes not

substantially adverse to the School District as the official executing the same may approve; the approval of such changes and that the

same are not substantially adverse to the School District shall be conclusively evidenced by the execution of the Lease by such

official. The Lease shall require the School District, as agent for the Ground Lessor, to acquire and construct or cause to be acquired

and constructed on the Site, the Project, and shall provide, among other things, for the payment of Base Rent from the School District

to the Ground Lessor or its assignee. Base Rent shall be payable in periodic installments over the term of the Lease, in such amounts

and at such times as shall be determined by the Treasurer, provided that aggregate principal components of the Base Rent for the

initial term and all renewal terms for the Lease shall not exceed $22,000,000; and the weighted average interest components of the

Base Rent for the initial term and all renewal terms for the Lease shall not exceed 6.50% per year. The initial term of the Lease shall

be until June 30, 2019, provided that the School District shall have the right to renew for a total of not more than twenty-one (21)

additional one-year renewal terms as determined by the Treasurer, beginning on July 1, 2019 and continuing on July 1 of each year

thereafter through and including the last renewal term which shall not be later than July 1, 2038 to June 30, 2039. The Lease shall

provide for termination in the event the School District fails to appropriate funds adequate to pay rent due with respect to any renewal

term.

Page 36: June 25 2018 BOARD OF EDUCATION CINCINNATI, OHIO ... · BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS BUSINESS MEETING June 25, 2018 ... Practice, 5:4, 419-436, DOI: 10.1080/1464935042000293170

June 25 627 2018

RESOLUTION AUTHORIZING THE LEASE-PURCHASE FINANCING OF THE ACQUISITION OF, CONSTRUCTION

OF, AND IMPROVEMENTS TO SCHOOL FACILITIES, INCLUDING A GROUND LEASE AGREEMENT AND A

LEASE AGREEMENT, AND MATTERS RELATED THERETO

(cont.)

Section 4. The School District hereby consents to and approves the assignment of the Ground Lease and the Lease from the

Ground Lessor to such a national banking corporation, or trust company, as is selected by the Treasurer, to act as Trustee, and the

approval of a Trust Indenture (the “Indenture”), by and between the Trustee and the Ground Leasee, relating to the collection and

distribution of rental payments and the issuance of Certificates of Participation (Cincinnati City School District School Facilities 2018

Project) (the “Certificates”) evidencing proportionate interests in the Base Rent to be paid by the School District under the Lease,

which Certificates will constitute “fractionalized interests in public obligations, as defined in Section 133.01. The form of the

Indenture and of the Certificates in substantially the forms presently on file with this Board, and the issuance of the Certificates, are

hereby approved. The President of the Board, the Treasurer of the Board, the Superintendent of the School District, or any of them,

are hereby authorized to execute and deliver the Indenture on behalf of the School District with such changes not substantially

adverse to the School District as the official executing the same may approve; the approval of such changes and that the same are not

substantially adverse to the School District shall be conclusively evidenced by the execution of the Indenture by such official. The

School District hereby authorizes and directs that the Certificates shall be sold to an underwriter selected by the Treasurer (the

“Underwriter”), at a price not less than ninety-seven percent (97%) of the par value thereof, and resold at a price or prices approved

by the Treasurer. The determinations of the final terms of sale of the Certificates, and the resulting Lease terms, including the interest

rate, financed amount, term, and amortization schedule, together with any other matters required by this Resolution to be determined

or approved by the Treasurer, shall be set forth by the Treasurer in a certificate to be entitled the “Certificate of Award”.

The Treasurer or, in the absence of the Treasurer, the President or Vice-President, is authorized to sign and deliver, in the

name and on behalf of the School District, the Certificate Purchase Agreement by and among the Trustee, the School District and the

Underwriter (the “Purchase Agreement”) in substantially the form presently on file with this Board, setting forth with respect to the

Lease, the schedule of Base Rent and the principal components and interest components thereof, and the costs of issuance of the

Certificates and any reserves for the Certificates. The Purchase Agreement is approved in such form that is presently on file with this

Board and not substantially adverse to the School District and as approved by the officer signing on behalf of the School District, all

of which shall be conclusively evidenced by the signing of the Purchase Agreement or amendments thereto.

Section 5. The School District agrees to execute and perform the Ground Lease and the Lease in accordance with the terms

thereof. The School District agrees to comply with the terms and conditions of the Indenture insofar as they relate to the School

District, and further agrees to comply with the terms and conditions of such additional documents and agreements relating thereto as

shall be deemed, by the Treasurer, the President of the Board or the Superintendent of the School District, or any of them, in their

discretion, necessary or appropriate in connection with the financing herein described, including obtaining any title insurance or title

opinions for the Project Site, if required by the Underwriter.

Section 6. The Treasurer, the President of the Board and the Superintendent of the School District, or any of them, are

hereby authorized and directed to execute and deliver, on behalf of the School District, such additional instruments, documents,

agreements, certificates, and other papers as may be in their discretion necessary or appropriate in order to carry out the intent of this

Resolution in such forms as the official executing the same may approve.

Section 7. Nothing in the Ground Lease, the Lease, the Indenture, the Certificates, the Purchase Agreement, or any

agreements or documents relating thereto shall constitute or be construed or deemed to constitute a debt or bonded indebtedness or a

general obligation of this Board, the School District or any agency of the School District. Neither the taxing power nor the full faith

and credit of this Board or the School District are pledged or shall be pledged for the payment or security of the Ground Lease, the

Lease, the Indenture, the Certificates, or any other related agreement or document.

Page 37: June 25 2018 BOARD OF EDUCATION CINCINNATI, OHIO ... · BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS BUSINESS MEETING June 25, 2018 ... Practice, 5:4, 419-436, DOI: 10.1080/1464935042000293170

June 25 628 2018

RESOLUTION AUTHORIZING THE LEASE-PURCHASE FINANCING OF THE ACQUISITION OF, CONSTRUCTION

OF, AND IMPROVEMENTS TO SCHOOL FACILITIES, INCLUDING A GROUND LEASE AGREEMENT AND A

LEASE AGREEMENT, AND MATTERS RELATED THERETO

(cont.)

Section 8. The School District hereby covenants that it will restrict the use of the proceeds of the Lease and the Certificates

hereby authorized in such manner and to such extent, if any, as may be necessary after taking into account reasonable expectations at

the time the debt is incurred, so that they will not constitute “arbitrage bonds” under Sections 103(b)(2) and 148 of the Internal

Revenue Code of 1986, as amended (the “Code”) and the regulations prescribed thereunder and will, to the extent possible, comply

with all other applicable provisions of the Code and the regulations thereunder to retain the Federal income tax exemption for interest

on the Lease and the Certificates, including any expenditure requirements, investment limitations, rebate requirements or use

restrictions. The Treasurer or any other officer having responsibility with respect to the issuance of the Certificates is authorized and

directed to give an appropriate certificate on behalf of the School District, for inclusion in the transcript of proceedings, setting forth

the facts, estimates and circumstances and reasonable expectations pertaining to said Section 148 and the Regulations.

The Lease is not designated a “qualified tax-exempt obligation” for the purposes set forth in Section 265(b)(3) of the Code.

The Board of Education declares that it reasonably expects that any capital expenditures for the Project, which were paid no

earlier than sixty days prior to the date hereof, or which will be paid prior to the execution of the Lease and issuance of the

Certificates intended to fund such capital expenditures, will be reimbursed with the proceeds of the Certificates, representing a

borrowing by the Board of Education or other governmental issuer in the maximum principal amount, for such Reimbursements, of

$22,000,000; and

The Board of Education does not expect any other funds (including the money advanced to make the capital expenditures

that are to be reimbursed) to be reserved, allocated on a long-term basis, or otherwise set aside by the Board of Education or any other

entity, with respect to the capital expenditures for the Project.

Section 9. There is hereby appropriated from the net proceeds of the Certificates, to the extent the same are available for the

payment of costs of the Project, a sum not to exceed $22,000,000, to be used for the payment of such costs, as outlined herein, and

funding a reserve fund for the Lease and the Certificates. There is further appropriated, from unappropriated funds currently on

deposit in the General Fund of the School District or from the capitalized interest component of the Proceeds of the Certificates, the

sum of not to exceed $1,700,000 to pay the cost of lease payments due or coming due under the Lease for the initial term ending June

30, 2019.

Section 10. The Treasurer, the President of the Board and the Superintendent of the School District, or any of them, are each

hereby separately authorized, alone or with others, to prepare and distribute to prospective purchasers of the Certificates and other

interested parties, a preliminary official statement or offering circular with respect to the Certificates on behalf of the School District,

which shall be in substantially the form presently on file with the Board, which is hereby approved, with such changes not

substantially adverse to the School District as such official may approve, and which shall be deemed final for purposes of Securities

and Exchange Commission Rule 15c2-12(b)(1) except for certain information excluded therefrom in accordance with such Rule.

Such officials, or any of them, are hereby authorized to prepare, execute and deliver a final official statement or offering circular with

respect to the Certificates on behalf of the School District, which shall be in such form and with such changes from the preliminary

official statement or offering circular as the official executing the same may approve, and which shall be deemed to be final for

purposes of Securities and Exchange Commission Rule 15c2-12(b)(3). Execution or delivery thereof on behalf of the School District

by such official shall be conclusive evidence of such authorization and approval and that any such changes are not substantially

adverse to the School District, and copies thereof are hereby authorized to be prepared and furnished to the purchaser of the

Certificates for distribution to prospective purchasers of the Certificates and other interested persons.

Page 38: June 25 2018 BOARD OF EDUCATION CINCINNATI, OHIO ... · BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS BUSINESS MEETING June 25, 2018 ... Practice, 5:4, 419-436, DOI: 10.1080/1464935042000293170

June 25 629 2018

RESOLUTION AUTHORIZING THE LEASE-PURCHASE FINANCING OF THE ACQUISITION OF, CONSTRUCTION

OF, AND IMPROVEMENTS TO SCHOOL FACILITIES, INCLUDING A GROUND LEASE AGREEMENT AND A

LEASE AGREEMENT, AND MATTERS RELATED THERETO

(cont.)

The School District hereby covenants and agrees that it will execute, comply with and carry out all of the provisions of a

continuing disclosure certificate dated the date of issuance and delivery of the Certificates (the “Continuing Disclosure Certificate”) in

connection with the issuance of the Certificates. Failure to comply with any such provisions of the Continuing Disclosure Certificate

shall not constitute a default on the Certificates; however, any holder of the Certificates may take such action as may be necessary and

appropriate, including seeking specific performance, to cause the School District to comply with its obligations under this paragraph

and the Continuing Disclosure Certificate.

Section 11. That the Treasurer is hereby authorized to apply, if she deems it appropriate, for a rating or ratings on the

Certificates from such rating agency or agencies as he deems appropriate. The Treasurer is further authorized to pay the fees and

expenses for any rating to the extent authorized with proceeds of the Certificates.

Section 12. It is hereby found and determined that all formal actions of this Board 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 such formal action, were in meetings open to the public, in compliance with all legal requirements including Section

121.22 of the Ohio Revised Code.

Carolyn Jones, President

Ericka Copeland-Dansby, Vice President

Melanie Bates

Eve Bolton

Ryan Messer

Mike Moroski

Mr. Messer moved and Mrs. Bates seconded the motion A Resolution Authorizing the Lease-Purchase Financing of the Acquisition

of Construction of, and Improvements to School Facilities, Including a Ground Lease Agreement and a Lease Agreement, and Matters

Related Thereto be approved.

Ayes: Members Bates, Bolton, Copeland-Dansby, Davis, Messer, Moroski, President Jones (7)

Noes: None

President Jones declared the motion carried.

Page 39: June 25 2018 BOARD OF EDUCATION CINCINNATI, OHIO ... · BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS BUSINESS MEETING June 25, 2018 ... Practice, 5:4, 419-436, DOI: 10.1080/1464935042000293170

June 25 630 2018

RECOMMENDATIONS

SUPERINTENDENT OF SCHOOLS

CINCINNATI PUBLIC SCHOOLS

RECOMMENDATION 1 – CERTIFICATED PERSONNEL

A. RESIGNATION

B. APPOINTMENT

C. PROMOTION

D. CHANGE IN ASSIGNMENT

E. ADDITIONAL ASSIGNMENT

RECOMMENDATION 2 – CIVIL SERVICE PERSONNEL

A. RETIREMENT

B. RESIGNATION

C. APPOINTMENT

D. CHANGE IN STATUS

E. ADDITIONAL ASSIGNMENT

F. PROMOTION

Page 40: June 25 2018 BOARD OF EDUCATION CINCINNATI, OHIO ... · BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS BUSINESS MEETING June 25, 2018 ... Practice, 5:4, 419-436, DOI: 10.1080/1464935042000293170

June 25 631 2018

RECOMMENDATION 1 - CERTIFICATED PERSONNEL

A. RESIGNATION

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

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

Tesha D. Anderson Substitute Teacher Personal Reasons June 21

Holly Lynn Barger Teacher – Dater Montessori Other Employment August 1

Kristin Rochelle Condon Teacher – Western Hills Relocating August 1

Maria T. L. Lang Substitute Teacher Personal Reasons June 18

Molly A. Miller Substitute Teacher Personal Reasons June 19

Robin L. Nemore Substitute Teacher Personal Reasons June 18

Lisa M. Newell Teacher – Rees E. Price Other Employment August 1

Jena M. Riehle Teacher – Ethel M. Taylor Personal Reasons August 1

Erica N. Stock Teacher – Rising Stars at Vine Other Employment August 1

Vincent L. Ward Substitute Teacher Other Employment June 20

B. APPOINTMENT

(Marks the beginning of service for newly appointed employees. Personnel actions such as transfers, promotions, changes in

status may occur once an individual is appointed.)

The Superintendent recommends approval of the appointment of the following for the 2017-18 school year, subject to the possession

of a teaching certificate as required by Section 3319.30 of the Ohio School Code and/or the Policies of the Cincinnati Board of

Education. Salary is in accordance with the salary schedule. Funding is from the General Fund. Effective date as indicated.

Elementary Principal – 224 day

Kristen C. Grote $102,006.18 Silverton July 1

Elementary Assistant Principal – 215 Day

Sierra Sullivan $77,449.55 Cheviot August 1

C. PROMOTION

(Indicates that the employee is being recommended for a position with greater compensation and responsibilities.)

The Superintendent recommends approval of a promotion for the following, effective. Funding is from the General Fund, except as

otherwise noted by an asterisk (*). Effective date as indicated.

Manager – 261 day From:

James C. Roth $96,576.04 Student Services Teacher $64,644.19

Page 41: June 25 2018 BOARD OF EDUCATION CINCINNATI, OHIO ... · BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS BUSINESS MEETING June 25, 2018 ... Practice, 5:4, 419-436, DOI: 10.1080/1464935042000293170

June 25 632 2018

RECOMMENDATION 1 – CERTIFICATED PERSONNEL (cont.)

D. CHANGE IN ASSIGNMENT

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

General Fund. Effective date is August 1. 2018.

Elementary Assistant Principal – 215 day From:

Kelley E. Bagayoko Pleasant Ridge Montessori Early Childhood

Monica Battle North Avondale College Hill

John Francis Corey Pleasant Hill Withrow

E. ADDITIONAL ASSIGNMENT

(Provides for employment of personnel beyond the work day or contractual work period, and administrators beyond assigned work

period. Examples: workshops, evening school teaching, club sponsorship, coaching, curriculum writing.)

The Superintendent recommends approval of the following additional assignments. Assignment is subject to the possession of

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

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

Fund.

Teacher-In-Charge - $43.05 per hour (extended employment rate)

Hartwell – (SWP) – 24 hours

Michael E. Andrews*

Teacher - $37.64 per hour (extended employment rate)

Assist with 2019 Environment Health and Safety Prep – General Counsel – 32 hours

Jennifer K. Boles

Coordinating Teacher - $36.90 per hour (in-service rate)

Develop Schoolwide Positive Culture Implementation Plan – Mt. Washington – (Title I) – 18 hours

Annelise L. Connelly* Megan Higgins* Ebonne R. Torain*

Mary M. Davis* Tracy K. Jennings* Robert A. Veite*

Martin R. Hanrahan* Randy Stancliff Swantko* Jennifer R. Williams*

Teacher - $32.33 per hour (summer rate)

High School Summer School Intervention Specialist – (IDEA-B) - 70 hours

Gary Favors*

Home Instructor - $30.09 per hour (extended employment rate) (IDEA-B)

Djuana A. Duncan* 14 hours Joelle B. McConnell* 24 hours

Krista M. Fehring-Gustavsson* 12 hours Charlene Younger* 12 hours

Page 42: June 25 2018 BOARD OF EDUCATION CINCINNATI, OHIO ... · BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS BUSINESS MEETING June 25, 2018 ... Practice, 5:4, 419-436, DOI: 10.1080/1464935042000293170

June 25 633 2018

RECOMMENDATION 1 – CERTIFICATED PERSONNEL (cont.)

E. ADDITIONAL ASSIGNMENT (cont.)

The following teachers are recommended to receive supplemental contracts for the school year 2017-18. Payment will be as provided

under the Athletic and Co-curricular Activities of Schedules E and F of the Professional Salary Schedule for the amount shown as

maximum salary. Salaries that include a 10% longevity increment are indicated by a number sign (#) and @ indicates 50% time. Funding

is from the General Fund. The supplemental limited contract shall state that the Board of Education gives notice of non-reemployment for

the ensuing school year.

Name School Position Amount

John Beasley Withrow HS Orchestra Director 1,588.16

Harvey S. Lewis S.C.P.A. HS Class Advisor 11Th Grade 1,145.05

Lana M. Powers Withrow HS Yearbook Advisor 2,222.54

Jennifer S. Smith Douglass Elem Club Advisor (Olympians Club) 635.26

Sharon M. Stephens Withrow HS Drill Team 1,588.16

RECOMMENDATION 2 - CIVIL SERVICE PERSONNEL

A. RETIREMENT

(Indicates that the employee’s application for retirement has been approved by SERS, effective the first day of the month.)

The following employees have made application to the School Employees Retirement System in accordance with the statutes of the

State of Ohio.

Pamela R. Greenwald Paraprofessional Dater Montessori June 1

B. RESIGNATION

(Results from the employee submitting a separation of service form delineating the reason(s) for leaving the district. The effective

date is the first working day the employee is no longer providing services to the district.)

The following resignations have been received to be effective on the dates indicated.

Lauris Barnes Paraprofessional Personal Reasons March 9

Shannon Noel Giesige Paraprofessional Other Employment May 25

Page 43: June 25 2018 BOARD OF EDUCATION CINCINNATI, OHIO ... · BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS BUSINESS MEETING June 25, 2018 ... Practice, 5:4, 419-436, DOI: 10.1080/1464935042000293170

June 25 634 2018

RECOMMENDATION 2 - CIVIL SERVICE PERSONNEL (cont.)

C. APPOINTMENT

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

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

involving co-curricular activities were filled in compliance with Section 3313.53 of O.R.C. Funding is from the General Fund, except

as otherwise noted by an asterisk (*).

Custodian (Classified)

Amos Brown $15.00 hr. Iowa Avenue June 25

Senior Elementary Support Specialist (Classified)

Rhonda Furr $19.75 hr. Rees E. Price July 31

Intermediate Accounting Technician (Classified)

Letitia Williams $19.20 hr. Treasurer’s Office June 27

D. CHANGE IN STATUS

(A movement from one position to another, but not considered a promotion.)

The Superintendent recommends approval of a change in status for the following. Funding is from the General Fund, except as

otherwise noted by an asterisk (*).

Paraprofessional (Unclassified) From

Barbara Raheem $15.85 hr. Ethel M. Taylor Food Service Helper $15.24 hr. August 13

E. ADDITIONAL ASSIGNMENT

(Provides for employment of personnel beyond the work day or contractual work period. Examples: club sponsorship, coaching.)

The Superintendent recommends approval of the following additional assignments. Positions involving co-curricular activities were

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

Athletic and Co-curricular Activities

Salaries that include a 10% longevity increment are indicated by a number sign (#) and @ at 50%.

Name School Position Amount

Nichole Carter Douglass Elem Club Advisor (Creative Writing) 635.26

Michael N. Faulconer Cheviot Elem Safety Patrol Sponsor 635.26

Zachary K. Stakely Clark Montessori HS Asst Ath Dir 2,926.18

Terrence M. West Withrow MS Baseball Coach 1,429.35

Page 44: June 25 2018 BOARD OF EDUCATION CINCINNATI, OHIO ... · BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS BUSINESS MEETING June 25, 2018 ... Practice, 5:4, 419-436, DOI: 10.1080/1464935042000293170

June 25 635 2018

RECOMMENDATION 2 - CIVIL SERVICE PERSONNEL (cont.)

F. PROMOTION

(Indicates that the employee is being recommended for a position with greater compensation and responsibilities.)

The Superintendent recommends approval of a promotion for the following. Funding is from the General Fund, except as otherwise

noted by an asterisk (*).

Benefits Specialist From

Stephanie D. Woods $60,131.93 Human Resources Benefits Supervisor $22.35 hr. June 26

Senior Elementary Support Specialist (Classified) From

Elvira Gomez $19.75 hr. AMIS Paraprofessional $15.54 hr. July 31

Level 1A Building Engineer (Classified) From

Troy M. Ayers $24.50 hr. Dater Montessori Level 1 Bldg. Engineer $21.87 hr. June 12

Charles J. Matthews $24.50 hr. Oyler Level 1 Bldg. Engineer $21.25 hr. May 29

Catherine L. Mitchell

Superintendent of Schools

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

Ayes: Members Bates, Bolton, Copeland-Dansby, Davis, Messer, Moroski, President Jones (7)

Noes: None

President Jones declared the motion carried.

Page 45: June 25 2018 BOARD OF EDUCATION CINCINNATI, OHIO ... · BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS BUSINESS MEETING June 25, 2018 ... Practice, 5:4, 419-436, DOI: 10.1080/1464935042000293170

June 25 636 2018

REPORT OF THE TREASURER

TABLE OF CONTENTS

I. GENERAL OPERATING BUDGET

II. FY 2018 YEAR END TRANSFERS AND ADVANCES

III. AGREEMENTS

IV. PAYMENTS

V. AWARD OF PURCHASE ORDERS

VI. FOR BOARD INFORMATION

VII. BOARD ASSIGNMENTS

VIII. COMMUNITY REINVESTMENT AGREEMENTS

IX. CORRECTIONS

Page 46: June 25 2018 BOARD OF EDUCATION CINCINNATI, OHIO ... · BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS BUSINESS MEETING June 25, 2018 ... Practice, 5:4, 419-436, DOI: 10.1080/1464935042000293170

June 25 637 2018

REPORT OF THE TREASURER

Fund Legend

Fund # Fund Description Purpose

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

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

another fund.

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

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

Ohio Revised Code.

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

operations.

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

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

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

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

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

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

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

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

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

are restricted to expenditures for specified purposes approved by board

resolution. Such expenditures may include curricular and extra-curricular

related purchase.

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

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

specified purposes.

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

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

warehousing and purchasing and central data processing.

024 Employee Benefits Self

Insurance

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

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

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

payments for services provided to employees, for reimbursements to employees

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

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

similar purposes.

034 Classroom Facilities

Maintenance

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

maintenance of facilities.

300 District Managed Student

Activity

Fund provided to account for those student activity programs which have

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

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

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

activities.

Page 47: June 25 2018 BOARD OF EDUCATION CINCINNATI, OHIO ... · BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS BUSINESS MEETING June 25, 2018 ... Practice, 5:4, 419-436, DOI: 10.1080/1464935042000293170

June 25 638 2018

REPORT OF THE TREASURER

(cont.)

Fund Legend (cont.)

Fund # Fund Description Purpose

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

attending non-public schools within the school district.

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

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

516 IDEA Part B Special

Education

Grants to assist states in providing an appropriate public education to

all children with disabilities.

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

of low income children, including children on federally recognized reservations

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

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

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

educational, literacy and employment goals.

536 Title I School Improvement

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

risk of failing to meet challenging State academic achievement standards.

551 Title III – Limited English

Proficiency

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

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

children of limited English proficiency. These programs provide structured

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

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

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

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

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

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

graduation standards.

572 Title I – Disadvantaged

Children/Targeted

Assistance

To provide financial assistance to State and Local educational agencies to

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

Even Start and Comprehensive School Reform programs.

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

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

three (3) through five (5) years.

598 Schoolwide Building

Program

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

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

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

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

are from low-income families.

590 Improving Teacher

Quality

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

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

Page 48: June 25 2018 BOARD OF EDUCATION CINCINNATI, OHIO ... · BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS BUSINESS MEETING June 25, 2018 ... Practice, 5:4, 419-436, DOI: 10.1080/1464935042000293170

June 25 639 2018

REPORT OF THE TREASURER

(cont.)

I. GENERAL OPERATING BUDGET– See Attachment

II. FY 2018 YEAR END TRANSFERS AND ADVANCES

Transfers

From: To:

Fund Scc Description Fund Scc Description Amount

010 00000 Classroom

Facilities

003 00000 Permanent

Improvement

550,872.33

550,872.33

Advances

001 00000 General Fund 439 00000 Public

Preschool

60,000.00

001 00000 General Fund 461 00000 Alternative

Education

15,000.00

001 00000 General Fund 501 00000 Able 350,000.00

001 00000 General Fund 516 00000 Idea Part B 1,300,000.00

001 00000 General Fund 524 00000 Voc Ed

Perkins

200,000.00

001 00000 General Fund 525 00000 Head Start 500,000.00

001 00000 General Fund 536 00000 Title I - Sub A 1,000,000.00

001 00000 General Fund 551 00000 Title Iii - Lep 200,000.00

001 00000 General Fund 572 00000 Title I 1,200,000.00

001 00000 General Fund 587 00000 Idea Preschool 80,000.00

001 00000 General Fund 599 00000 Other Federal

Grants

1,100,000.00

6,005,000.00

III. AGREEMENTS

That the Treasurer be authorized to enter into an agreement with the following Vendors/Consultants - Provided the FY19 funds are appropriated by the Board:

Vendor/Consultant Name Amount Not to Exceed Agreement Dates

General Counsel

(A.) Focused Capitol Solutions LLC $50,000.00 07/01/2018 - 06/30/2019

Funding Source: General Fund

Purpose:

Focused Capitol Solutions LLC to provide professional legal services for the 2018-2019 school year.

Environ Health & Safety

(B.) Sheakley Uniservice Inc $35,249.00 07/01/2018 - 06/30/2019

Funding Source: General Fund

Purpose:

To provide Workers' Compensation cost control services for the 2018-2019 school year.

Page 49: June 25 2018 BOARD OF EDUCATION CINCINNATI, OHIO ... · BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS BUSINESS MEETING June 25, 2018 ... Practice, 5:4, 419-436, DOI: 10.1080/1464935042000293170

June 25 640 2018

REPORT OF THE TREASURER

(cont.)

III. AGREEMENTS (cont.)

Provided the FY19 funds are appropriated by the Board

Vendor/Consultant Name Amount Not To Agreement Dates Exceed

Purchasing (cont.)

(C.) SC Strategic Solutions $75,000.00 07/01/2018 - 06/30/2019

Funding Source: General Fund

Purpose:

To provide district-wide scanning and storing of active & inactive records for the 2018-2019 school year.

(D.) United Mail LLC $250,047.48 07/01/2018 - 06/30/2019

Funding Source: General Fund

Purpose:

To provide mailroom and courier management services for the district for the 2018-2019 school year.

(E.) ProSource $160,000.00 07/01/2018 - 06/30/2019

Funding Source: General Fund

Purpose:

Agreement renewal to provide printing, binding and staffing to the district for the 2018-2019 school year.

(F.) Ohio Dept of Job & Family Services $50,000.00 07/01/2018 - 06/30/2019

Funding Source: Intra District Services Fund

Purpose:

Unemployment Claims - claim payments are for the 2018-2019 school year.

Human Resources

(G.) Margaret Key $35,000.00 07/02/2018 - 06/30/2019

Funding Source: General Fund,

Purpose:

To perform necessary job analysis and Civil Service Test preparation for the 2018-2019 school year.

(H.) CMStep LLC $48,000.00 07/01/2018 - 06/30/2021

Funding Source: General Fund

Purpose:

To provide Montessori training for CPS high school teachers for the 2018-2019 school year.

Page 50: June 25 2018 BOARD OF EDUCATION CINCINNATI, OHIO ... · BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS BUSINESS MEETING June 25, 2018 ... Practice, 5:4, 419-436, DOI: 10.1080/1464935042000293170

June 25 641 2018

REPORT OF THE TREASURER

(cont.)

III. AGREEMENTS (cont.)

Provided the FY19 funds are appropriated by the Board

Vendor/Consultant Name Amount Not To Agreement Dates Exceed

Human Resources (cont.)

(I.) Teach For America $100,000.00 07/01/2018 - 06/30/2019

Funding Source: General Fund

Purpose:

To provide recruitment, training and professional development of teachers for the 2018-2019 school year.

(J.) The Devine Group $37,100.00 07/01/2018 - 07/01/2021

Funding Source: General Fund

Purpose:

To provide applicant screening assistance for Human Resources Onboarding Project. The service agreement is the first of a three year contract, July 1, 2018 - July 1, 2021.

ITM Management

(K.) TPSi LLC $199,900.00 07/01/2018 - 06/30/2019

Funding Source: General Fund

Purpose:

To provide remote database monitoring and DBA services for all Oracle and SQL Server Systems for the District.

(L.) PowerSchool Group LLC $38,477.92 07/01/2018 - 06/30/2019

Funding Source: General Fund

Purpose:

Renewal agreement to provide upgrading and monitoring support to the District's PowerSchool Software.

(M.) TurnItIn LLC $83,345.00 07/01/2018 - 06/30/2019

Funding Source: General Fund

Purpose:

Renewal purchase of Feedback Studio Software from TurnItIn to provide originality checking (plagiarism),

feedback, integration and related services.

(N.) Gartner Inc $55,697.00 07/01/2018 - 06/30/2019

Funding Source: General Fund

Purpose:

To provide subscription based research of IT products and industry related services. 1 month will be from FY18 funds ($4,641.41)

and the remainder of the agreement will come from FY19 funds ($55,697.00).

Page 51: June 25 2018 BOARD OF EDUCATION CINCINNATI, OHIO ... · BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS BUSINESS MEETING June 25, 2018 ... Practice, 5:4, 419-436, DOI: 10.1080/1464935042000293170

June 25 642 2018

REPORT OF THE TREASURER

(cont.)

III. AGREEMENTS (cont.)

Provided the FY19 funds are appropriated by the Board

Vendor/Consultant Name Amount Not To Agreement Dates Exceed

ITM Management (cont.)

(O.) Cincinnati Bell Technology $120,120.00 07/01/2018 - 06/30/2019

Funding Source: General Fund

Purpose:

To provide CPS ITM with Co-op students and entry level technician for the 2018-2019 school year - work will include desktop and network support and application development.

(P.) Cincinnati Bell Technology $248,000.00 07/01/2018 - 06/30/2019

Funding Source: General Fund

Purpose:

To provide CPS ITM with software testing and quality assurance planning, in order for the District to migrate from

Windows 7 to Windows 10. SY19.

(Q.) AT&T Mobility National Accounts LLC $430,686.72 07/01/2018 - 06/30/2019

Funding Source: General Fund

Purpose:

To provide managed cellular telephone voice, text and data service. It is anticipated that the District will receive a reimbursement of approx. 30% of this cost funding is from ITM GF agreement for the 2018-2019 school year.

(R.) Insight Global LLC $106,750.00 07/01/2018 - 06/30/2019

Funding Source: General Fund

Purpose:

Renewal agreement to provide the services of a Network Administrator, pursuant to the state term contract.

(S.) Micro Focus Software Inc $104,380.00 07/01/2018 - 06/30/2019

Funding Source: General Fund

Purpose:

Renewal agreement with Microfocus (formerly Gwava Technologies) to provide archiving for the GroupWise email system

to comply with e-discovery federal rules of civil procedure time.

(T.) SRC Solutions Inc $93,817.00 07/01/2018 - 06/30/2019

Funding Source: General Fund

Purpose:

Renewal agreement to provide support of the Districts Registration Gateway software used to electronically register students.

Page 52: June 25 2018 BOARD OF EDUCATION CINCINNATI, OHIO ... · BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS BUSINESS MEETING June 25, 2018 ... Practice, 5:4, 419-436, DOI: 10.1080/1464935042000293170

June 25 643 2018

REPORT OF THE TREASURER

(cont.)

III. AGREEMENTS (cont.)

Provided the FY19 funds are appropriated by the Board

Vendor/Consultant Name Amount Not To Agreement Dates Exceed

ITM Management (cont.)

(U.) GaggleNet Inc $326,900.00 07/01/2018 - 06/30/2019

Funding Source: General Fund

Purpose:

To provide student email, web hosting services and apps integration services for the 2018-2019 school year.

(V.) Promevo $47,000.00 07/01/2018 - 06/30/2019

Funding Source: General Fund

Purpose:

Renewal agreement to provide software licenses and subscriptions for Google Apps for Education.

(W.) Texthelp Inc $45,000.00 07/01/2018 - 06/30/2019

Funding Source: General Fund

Purpose:

To provide the software program Read & Write for Google Chrome used to help users with reading and writing difficulties.

(X.) Stoneware Inc $25,866.00 07/01/2019 - 06/30/2019

Funding Source: General Fund

Purpose: To provide LanSchool classroom computer management software which allows teachers to monitor, control and communicate to student computers in the classroom.

(Y.) The Learning Internet Inc $173,400.00 07/01/2018 - 06/30/2019

Funding Source: General Fund

Purpose:

Renewal agreement to purchase EasyTech software from Learning.com to provide digital technology literacy

curriculum and related services.

(Z.) BMC Software Inc $56,566.08 07/01/2018 - 06/30/2019

Funding Source: General Fund

Purpose:

To provide renewal support of the districts BMC Remedy force software.

Page 53: June 25 2018 BOARD OF EDUCATION CINCINNATI, OHIO ... · BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS BUSINESS MEETING June 25, 2018 ... Practice, 5:4, 419-436, DOI: 10.1080/1464935042000293170

June 25 644 2018

REPORT OF THE TREASURER

(cont.)

III. AGREEMENTS (cont.)

Provided the FY19 funds are appropriated by the Board

Vendor/Consultant Name Amount Not To Agreement Dates Exceed

ITM Management (cont.)

(AA.) Cincinnati Bell Telephone Co $367,380.00 07/01/2018 - 06/30/2019

Funding Source: General Fund

Purpose:

To provide internet access services for the District - E-rate.

(AB.) PowerSchool Group LLC $161,881.20 07/01/2018 - 06/30/2019

Funding Source: General Fund

Purpose:

Renewal agreement to provide support of the District's PowerSchool software.

(AC.) Apex Learning Inc $196,500.00 07/01/2018 - 06/30/2019

Funding Source: General Fund

Purpose:

Renewal agreement to provide digital curriculum and related services.

(AD.) Cincinnati Bell Technology $72,800.00 07/01/2018 - 06/30/2019

Funding Source: General Fund

Purpose:

To provide an ITM DMT Technician for the 2018-2019 school year.

Security

(AE.) City of Cincinnati $320,000.00 07/01/2018 - 12/31/2018

Funding Source: General Fund

Purpose:

Renewal agreement to provide Crossing Guards. This agreement is from July 1, 2018 - December 31, 2018.

Facilities, Security & Food

(AF.) Cincinnati Bell Telephone Co $1,485,700.00 07/01/2018 - 06/30/2019

Funding Source: General Fund

Purpose:

To provide managed VOIP services to all CPS locations. This is the first renewal of two (1) year renewals.

Page 54: June 25 2018 BOARD OF EDUCATION CINCINNATI, OHIO ... · BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS BUSINESS MEETING June 25, 2018 ... Practice, 5:4, 419-436, DOI: 10.1080/1464935042000293170

June 25 645 2018

REPORT OF THE TREASURER

(cont.)

III. AGREEMENTS (cont.)

Provided the FY19 funds are appropriated by the Board

Vendor/Consultant Name Amount Not To Agreement Dates Exceed

Facilities, Security & Food (cont.)

(AG.) Cincinnati Bell Telephone Co $69,575.00 07/01/2018 - 06/30/2019

Funding Source: General Fund

Purpose: To provide Flat Business and Centrex Telephone Service to all CPS locations for alarm connections, 911 service connections, fax connections, modem connections and voice communication. This is the first renewal of a two (1) year renewal option.

(AH.) Dewees Tree Service $50,000.00 07/01/2018 - 06/30/2019

Funding Source: General Fund, Classroom Fac Maintenance Fund

Purpose:

To provide trimming and removal of trees and stump grinding as needed throughout various schools

throughout the District.

(AI.) Jones Construction Inc $50,000.00 07/01/2018 - 06/30/2019

Funding Source: General Fund, Classroom Fac Maintenance Fund

Purpose:

To provide concrete repairs throughout the District as needed.

(AJ.) Air Force One $46,724.00 07/01/2018 - 06/30/2019

Funding Source: Classroom Fac Maintenance Fund

Purpose:

To provide district-wide water treatment for the HVAC systems.

(AK.) Daikin Applied Inc $106,944.00 07/01/2018 - 06/30/2019

Funding Source: Classroom Fac Maintenance Fund

Purpose:

Renewal agreement to provide routine maintenance of York Chillers throughout the District.

(AL.) K & R Lawn and Landscaping LLC $40,000.00 07/01/2018 - 06/30/2019

Funding Source: Classroom Fac Maintenance Fund

Purpose:

To provide district-wide lawn & landscaping services – grass cutting as needed. This is year one of a three year

contract.

Page 55: June 25 2018 BOARD OF EDUCATION CINCINNATI, OHIO ... · BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS BUSINESS MEETING June 25, 2018 ... Practice, 5:4, 419-436, DOI: 10.1080/1464935042000293170

June 25 646 2018

REPORT OF THE TREASURER

(cont.)

III. AGREEMENTS (cont.)

Provided the FY19 funds are appropriated by the Board

Vendor/Consultant Name Amount Not To Agreement Dates

Exceed

Facilities, Security & Food (cont.)

(AM.) Start2Finish LLC $100,000.00 07/01/2018 - 06/30/2019

Funding Source: Classroom Fac Maintenance Fund

Purpose:

To provide district-wide grass cutting services as needed. This is year one of a three year contract.

(AO.) American Elevators Inc $90,000.00 07/01/2018 - 06/30/2019

Funding Source: General Fund, Classroom Fac Maintenance Fund

Purpose: Renewal agreement to provide routine preventative maintenance for elevators throughout the District. This is the second

year of a three year contract. Funding is from 14% fund 001 and 86% fund 034.

(AP.) Abel Building Systems LLC $73,000.00 07/01/2018 - 06/30/2019

Funding Source: General Fund, Classroom Fac Maintenance Fund

Purpose:

Renewal agreement to provide security and fire monitoring for District buildings. Funding is from 14% fund 001 and

86%

fund 034.

(AQ.) Premier Building Services $120,000.00 07/01/2018 - 06/30/2019

Funding Source: General Fund, Classroom Fac Maintenance Fund

Purpose:

Renewal Agreement with Premier Building Services to provide district-wide carpet cleaning as needed.

(AR.) Stewart Renovations LLC $95,000.00 07/01/2018 - 06/30/2019

Funding Source: General Fund, Classroom Fac Maintenance Fund

Purpose:

Renewal agreement to provide district-wide painting services as needed. Funding is from 14% fund 001 and 86% fund 034.

Page 56: June 25 2018 BOARD OF EDUCATION CINCINNATI, OHIO ... · BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS BUSINESS MEETING June 25, 2018 ... Practice, 5:4, 419-436, DOI: 10.1080/1464935042000293170

June 25 647 2018

REPORT OF THE TREASURER

(cont.)

III. AGREEMENTS (cont.)

Provided the FY19 funds are appropriated by the Board

Vendor/Consultant Name Amount Not To Agreement Dates

Exceed

Food Services

(AS.) Louis Trauth Dairy Inc $1,232,498.50 07/01/2018 - 06/30/2019

Funding Source: Food Services Fund

Purpose:

To provide milk and juice for breakfast, lunch, snack programs and summer programs.

(AT.) Cybersoft PrimeroEdge $121,170.00 07/01/2018 - 06/30/2019

Funding Source: Food Services Fund

Purpose:

To provide software and support services.

(AU.) Ricking Paper & Specialty Co $506,228.00 07/01/2018 - 06/30/2019

Funding Source: Food Services Fund

Purpose:

To provide paper goods for Food Services.

(AV.) Primax Marketing Group Inc $45,235.00 07/01/2018 - 06/30/2019

Funding Source: Food Services Fund

Purpose:

To provide technical support services for computer terminals for Food Services and School lunchrooms.

(AW.) Atlantic Foods Corporation $450,000.00 07/01/2018 - 06/30/2019

Funding Source: Food Services Fund

Purpose:

Renewal Agreement to provide shelf stable beverages and snacks for school cafeterias and the summer program.

(AX.) Institution Food House, INC $5,430,472.91 07/01/2018 - 06/30/2019

Funding Source: Food Services Fund

Purpose:

To provide assorted foods for Food Services.

Page 57: June 25 2018 BOARD OF EDUCATION CINCINNATI, OHIO ... · BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS BUSINESS MEETING June 25, 2018 ... Practice, 5:4, 419-436, DOI: 10.1080/1464935042000293170

June 25 648 2018

REPORT OF THE TREASURER

(cont.)

III. AGREEMENTS (cont.)

Provided the FY19 funds are appropriated by the Board

Vendor/Consultant Name Amount Not To Agreement Dates

Exceed

Food Services (cont.)

(AY.) Klosterman Baking Co Inc $189,000.00 07/01/2018 - 06/30/2019

Funding Source: Food Services Fund

Purpose:

Renewal agreement to provide fresh bread for Food Services.

Student Services

(AZ.) Western Nursing Services Inc $450,000.00 07/01/2018 - 06/30/2019

Funding Source: General Fund

Purpose:

To provide temporary nursing and paraprofessional services for students with disabilities.

(BA.) C A Group LLC $74,300.00 07/01/2018 - 06/30/2019

Funding Source: General Fund

Purpose:

To provide consultant accounting services that involve catastrophic costs and tuition for students with disabilities.

(BB.) Damar Services $35,000.00 07/01/2018 - 06/30/2019

Funding Source: General Fund

Purpose:

Renewal agreement to provide special education and/or related services for students with disabilities.

(BC.) Geauga County Educational $40,000.00 07/01/2018 - 06/30/2019

Funding Source: General Fund

Purpose:

Renewal agreement to provide special education and/or related services for students with disabilities.

(BD.) Indiana Developmental Training $500,000.00 07/01/2018 - 06/30/2019

Funding Source: General Fund

Purpose:

Renewal agreement to provide special education and/or related services for students with disabilities.

Page 58: June 25 2018 BOARD OF EDUCATION CINCINNATI, OHIO ... · BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS BUSINESS MEETING June 25, 2018 ... Practice, 5:4, 419-436, DOI: 10.1080/1464935042000293170

June 25 649 2018

REPORT OF THE TREASURER

(cont.)

III. AGREEMENTS (cont.)

Provided the FY19 funds are appropriated by the Board

Vendor/Consultant Name Amount Not To Agreement Dates

Exceed

Student Services (cont.)

(BE.) Kelly O Leary Center $35,000.00 07/01/2018 - 06/30/2019

Funding Source: General Fund

Purpose:

Renewal agreement to provide special education and/or related services for students with disabilities.

(BF.) Stepping Stones Inc $700,000.00 07/01/2018 - 06/30/2019

Funding Source: General Fund

Purpose:

Renewal agreement to provide special education and/or related services for students with disabilities.

(BG.) Warren County ESC $250,000.00 07/01/2018 - 06/30/2019

Funding Source: General Fund

Purpose:

Renewal agreement to provide special education and/or related services for students with disabilities.

(BH.) Trustaff Personnel Services LLC $400,000.00 07/01/2018 - 06/30/2019

Funding Source: General Fund

Purpose:

To provide temporary nursing services to students with special needs.

Transportation

(BI.) Ayers Transportation Services Inc $500,000.00 07/01/2018 - 06/30/2019

Funding Source: General Fund

Purpose:

To provide student transportation services for the 2018-2019 school year. This is the third year of a five year contract.

(BJ.) First Student Inc $13,515,038.3 07/01/2018 - 06/30/2019

Funding Source: General Fund

Purpose:

To provide student transportation services for the 2018-2019 school year. This is the third year renewal of a five year contract.

Page 59: June 25 2018 BOARD OF EDUCATION CINCINNATI, OHIO ... · BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS BUSINESS MEETING June 25, 2018 ... Practice, 5:4, 419-436, DOI: 10.1080/1464935042000293170

June 25 650 2018

REPORT OF THE TREASURER

(cont.)

III. AGREEMENTS (cont.)

Provided the FY19 funds are appropriated by the Board

Vendor/Consultant Name Amount Not To Agreement Dates

Exceed

Transportation (cont.)

(BK.) Queen City Transportation LLC $10,240,421.2 07/01/2018 - 06/30/2019

Funding Source: General Fund

Purpose:

To provide student transportation services for the 2018-2019 school year. This is the third year renewal of a five year contract.

(BL.) Paul’s Bus Service Inc $172,551.68 07/01/2018 - 06/30/2019

Funding Source: General Fund

Purpose:

To provide student transportation services for the 2018-2019 school year. This is the fourth year renewal of a five year

contract.

(BM.) UTS - Universal Transportation $1,824,000.00 07/01/2018 - 06/30/2019

Funding Source: General Fund

Purpose:

To provide student transportation services for the 2018-2019 school year. This is the third year renewal of a five year contract.

(BN.) SORTA Inc $8,140,000.00 07/01/2018 - 06/30/2019

Funding Source: General Fund

Purpose: To provide student transportation services for the 2018-2019 school year. This is an extension year of a five year contract all information and services remain the same.

(BO.) SORTA Inc $100,000.00 07/01/2018 - 06/30/2019

Funding Source: General Fund

Purpose: To provide police officers as bus monitors for student transportation services for the 2018-2019 school year. This is an extension year of a five year contract, all information and services and services remain the same.

Page 60: June 25 2018 BOARD OF EDUCATION CINCINNATI, OHIO ... · BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS BUSINESS MEETING June 25, 2018 ... Practice, 5:4, 419-436, DOI: 10.1080/1464935042000293170

June 25 651 2018

REPORT OF THE TREASURER

(cont.)

III. AGREEMENTS (cont.)

Provided the FY19 funds are appropriated by the Board

Vendor/Consultant Name Amount Not To Agreement Dates

Exceed

Transportation (cont.)

(BP.) Ride Right $1,802,500.00 07/01/2018 - 06/30/2019

Funding Source: General Fund

Purpose:

To provide transportation to students enrolled in all day Partial Hospitalization or Day Treatment programs as required by

the Ohio Department of Education for the 2018-2019 school year.

(BQ.) Petermann LLC $1,030,000.00 07/01/2018 - 06/30/2019

Funding Source: General Fund

Purpose:

To provide transportation of students to and from school for the 2018-2019 school year. This is a second year renewal of a five

year contract all information and services remain the same.

Treasurer’s Office

(BR.) Plattenburg & Associates Inc $39,000.00 07/01/2018 - 06/30/2020

Funding Source: General Fund

Purpose:

To provide assistance with preparing the district CAFR. This is the second of a three-year contract.

(BS.) Plattenburg & Associates Inc $72,032.00 07/01/2018 - 06/30/2020

Funding Source: General Fund

Purpose: Renewal agreement to provide audits of the Financial Statements of Cincinnati City School District. This is the fourth year of a five year agreement (years 2015, 2016, 2017-$67,560.00 and years 2018, 2019-$72,032.00).

(BT.) OpenGov Inc $179,520.80 07/01/2018 - 06/30/2021

Funding Source: General Fund

Purpose: To provide budget builder subscription, student based personnel cost forecasting, reporting and analysis, and integration software.

Page 61: June 25 2018 BOARD OF EDUCATION CINCINNATI, OHIO ... · BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS BUSINESS MEETING June 25, 2018 ... Practice, 5:4, 419-436, DOI: 10.1080/1464935042000293170

June 25 652 2018

REPORT OF THE TREASURER

(cont.)

III. AGREEMENTS (cont.)

Provided the FY19 funds are appropriated by the Board

Vendor/Consultant Name Amount Not To Agreement Dates

Exceed

Treasurer’s Office (cont.)

(BU.) Frontline Technologies Inc. $147,003.30 07/01/2018 - 06/30/2019

Funding Source: General Fund

Purpose:

To provide Applicant Tracking, Absence Management, Employee Evaluations, and Frontline Central software services.

(BV.) United American Capital Corp $36,000.00 07/01/2018 - 06/30/2019

Funding Source: General Fund

Purpose:

To provide investment advisory services.

(BW.) PowerSchool Group LLC $211,193.53 07/01/2018 - 06/30/2019

Funding Source: General Fund

Purpose:

To provide Business PLUS Licensing, hosting, and implementation services for FY19. This is year four of a four year contract.

(BX.) Oracle America Inc $108,822.91 07/01/2018 - 06/30/2019

Funding Source: General Fund

Purpose:

To provide managed cloud services for the 2018-2019 school year. This is year five of an eight year contract.

(BY.) HCC - Hamilton Clermont Cooperative $190,773.00 07/01/2018 - 06/30/2019

Funding Source: General Fund

Purpose:

To provide legacy Financial Software Access and EMIS support for the 2018-2019 school year.

Page 62: June 25 2018 BOARD OF EDUCATION CINCINNATI, OHIO ... · BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS BUSINESS MEETING June 25, 2018 ... Practice, 5:4, 419-436, DOI: 10.1080/1464935042000293170

June 25 653 2018

REPORT OF THE TREASURER

(cont.)

III. AGREEMENTS (cont.)

Provided the FY19 funds are appropriated by the Board

Vendor/Consultant Name Amount Not To Agreement Dates

Exceed

Student Services

(BZ.) Cornell Abraxas Group $50,000.00 07/01/2018 - 06/30/2019

Funding Source: General Fund

Purpose:

To provided special education and/or related services for students with disabilities

Talent Development

(CA.) Mayerson $1,000,000.00 07/01/2018 - 06/30/2019

Funding Source: General Fund

Purpose:

To provide support of the district with planning, delivery and evaluation of the professional development for the District. This is an extension of the three year contract between CPS and Mayerson.

IV. PAYMENTS

That the Treasurer be authorized to approve payment to the following Vendor(s)/Consultant(s) - Provided the FY19 funds are appropriated by the Board:

Vendor/Consultant Name Amount Not to Exceed

Benefits Adminstration

(A.) AXA Equitable Life Insurance Company $320,000.00

Funding Source: Intra District Services Fund

Purpose:

That the Treasurer be authorized to pay Basic Life Insurance in accordance to each Union's CBA and the Voluntary Life

Insurance to AXA from 07/01/2018 - 06/30/2019.

Page 63: June 25 2018 BOARD OF EDUCATION CINCINNATI, OHIO ... · BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS BUSINESS MEETING June 25, 2018 ... Practice, 5:4, 419-436, DOI: 10.1080/1464935042000293170

June 25 654 2018

REPORT OF THE TREASURER

(cont.)

IV. PAYMENTS (cont.)

Provided the FY19 funds are appropriated by the Board:

Vendor/Consultant Name Amount Not to Exceed

Benefits Adminstration

(B.) J and K Consultants Inc $800,000.00

Funding Source: Emp Ben Self Insurance Fund

Purpose:

That the Treasurer be authorized to pay J&K Consultants for MERP Claims and Administration from 7/1/2018-12/31/2018. This is $80K for Administration and $720K for Claims.

(C.) Bethesda Healthcare Inc ACH $415,000.00

Funding Source: Emp Ben Self Insurance Fund

Purpose:

That the Treasurer be authorized to pay for the Wellness Program for 07/01/2018-06/30/2019. This is for the Claims and the Admin related to the Wellness Works Program 300,000 for Claims and 115,000 for Admin

(D.) Humana – Vision $120,000.00

Funding Source: Intra District Services Fund

Purpose:

That the Treasurer be authorized to pay Humana for Voluntary Vision coverage for Employees. This is 100% payroll deducted and will be for 07/01/2018-06/30/2019.

(E.) Bethesda Healthcare Inc ACH $160,000.00

Funding Source: General Fund

Purpose:

That the Treasurer be authorized to pay for the Employee Assistance Program for 07/01/2018-6/30/2019. We are charged $2.14 per employee, per month.

ITM Management

(F.) Hewlett Packard Financial Services $27,756.89

Funding Source: General Fund

Purpose:

HP Financial services lease payment - 60 month lease for devices and services for expansion of new schools and other school programs for the 2018-2019 school year.

Page 64: June 25 2018 BOARD OF EDUCATION CINCINNATI, OHIO ... · BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS BUSINESS MEETING June 25, 2018 ... Practice, 5:4, 419-436, DOI: 10.1080/1464935042000293170

June 25 655 2018

REPORT OF THE TREASURER

(cont.)

V. AWARD OF PURCHASE ORDER(S)

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

Provided the FY19 funds are appropriated by the Board:

Vendor/Consultant Name Amount Not to Exceed

Purchasing

(A.) Millcraft Paper Company $32,000.00

Funding Source: General Fund

Explanation:

To purchase specialty color paper for Office Services for the district.

ITM Management

(B.) AT&T Mobility National Accounts LLC $100,000.00

Funding Source: General Fund

Explanation:

To purchase replacement AT&T equipment as needed, to utilize under existing agreement between CPS and AT&T for refresh cell phone devices, as needed.

Facilities, Security & Food

(C.) Laforce Inc $60,000.00

Funding Source: General Fund, Classroom Fac Maintenance Fund

Explanation:

To purchase Carpenter Supplies for the 2018-2019 school year.

(D.) Daikin Applied Inc. $69,000.00

Funding Source: General Fund

Explanation:

To purchase a new Lochinvar Boiler including piping insulation and labor for Carthage

Page 65: June 25 2018 BOARD OF EDUCATION CINCINNATI, OHIO ... · BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS BUSINESS MEETING June 25, 2018 ... Practice, 5:4, 419-436, DOI: 10.1080/1464935042000293170

June 25 656 2018

REPORT OF THE TREASURER

(cont.)

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

Provided the FY19 funds are appropriated by the Board:

Vendor/Consultant Name Amount Not to Exceed

Facilities, Security & Food (cont.)

(E.) Alarmax Distributors Inc. $75,000.00

Funding Source: General Fund, Classroom Fac Maintenance Fund

Explanation:

To purchase alarm installer supplies/parts for the 2018-2019 school year. 86%

fund 034 Funding 14% fund 001 and

(F.) A1 Electric Motor Service Inc

$40,000.00

Funding Source: General Fund, Classroom Fac Maintenance Fund

Explanation:

To purchase HVAC Supplies for 2018-2019. Funding is 14% Fund 001 and 86% Fund 034.

(G.) United Refrigeration Inc $30,000.00

Funding Source: General Fund, Classroom Fac Maintenance Fund

Explanation:

To purchase HVAC Supplies for 2018-2018. Funding is 14% Fund 001 and 86% Fund 034.

(H.) Winstel Controls Inc $50,000.00

Funding Source: General Fund, Classroom Fac Maintenance Fund

Explanation:

To purchase HVAC Winstel Controls Supplies for 2018-2019.

(I.) Progress Supply Inc. $30,000.00

Funding Source: General Fund, Classroom Fac Maintenance Fund

Explanation:

To purchase HVAC Supplies for 2018-2019. Funding is 14% Fund 001 and 86% Fund 034.

(J.) The FD Lawrence Electric Co $40,000.00

Funding Source: General Fund, Classroom Fac Maintenance Fund

Explanation:

To purchase Electrician supplies for 2018-2019. Fund is 14% Fund 001 and 86% Fund 034.

Page 66: June 25 2018 BOARD OF EDUCATION CINCINNATI, OHIO ... · BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS BUSINESS MEETING June 25, 2018 ... Practice, 5:4, 419-436, DOI: 10.1080/1464935042000293170

June 25 657 2018

REPORT OF THE TREASURER

(cont.)

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

Provided the FY19 funds are appropriated by the Board:

Vendor/Consultant Name Amount Not to Exceed

Facilities, Security & Food (cont.)

(K.) Graybar Electric Company $30,000.00

Funding Source: General Fund, Classroom Fac Maintenance Fund

Explanation:

To purchase Electrician supplies for 2018-2019. Funding is 14% Fund 001 and 86% Fund 034.

(L.) Abel Building Systems LLC $70,000.00

Funding Source: General Fund, Classroom Fac Maintenance Fund

Explanation:

To purchase Fire Alarm parts/supplies for 2018-2019. Funding is 14% Fund 001 and 86% Fund 034.

(M.) AIC Contracting, Inc. $30,000.00

Funding Source: General Fund, Classroom Fac Maintenance Fund

Explanation:

To purchase district-wide flooring materials for repairs 2018-2019. Funding is 14% fund 001 and 86% fund 034.

(N.) PNC P-Card - Memo Vendor $149,250.00

Funding Source: General Fund, Classroom Fac Maintenance Fund

Explanation:

July, August & September 2018 credit card purchases for fleet fuel $49,250 (funding is Fund 001) and supplies

$99,750 (14% Fund 001 and 86% Fund 034) that are emergency purchases in which time does not allot for a purchase order to be obtained or for supplies that must be purchased by a vendor who is not set up in Business Plus. Please note that Facilities has 74 P card users that will utilize this quarterly blanket.

(O.) ZH Commissioning LLC $30,345.00

Funding Source: Classroom Fac Maintenance Fund

Explanation:

Automated Controls Upgrade/Recommissioning for Dater HS.

Page 67: June 25 2018 BOARD OF EDUCATION CINCINNATI, OHIO ... · BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS BUSINESS MEETING June 25, 2018 ... Practice, 5:4, 419-436, DOI: 10.1080/1464935042000293170

June 25 658 2018

REPORT OF THE TREASURER

(cont.)

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

Provided the FY19 funds are appropriated by the Board:

Vendor/Consultant Name Amount Not to Exceed

Facilities, Security & Food (cont.)

(P.) The Controls Group, LLC $80,000.00

Funding Source: Classroom Fac Maintenance Fund

Explanation:

To purchase HVAC controls parts/supplies for 2018-2019 DHS.

(Q.) OKI Glazing Systems LLC $40,000.00

Funding Source: General Fund, Classroom Fac Maintenance Fund

Explanation:

To purchase Glazier supplies for 2018-2019.

Food Services

(R.) Heritage Food Service Group INC $65,000.00

Funding Source: Food Services Fund

Explanation:

To purchase Kitchen supplies, parts, and materials needed for school cafeterias.

(S.) SWH SUPPLY COMPANY $80,000.00

Funding Source: Food Services Fund

Explanation:

To purchase supplies and materials needed for the upkeep of equipment in the kitchen.

(T.) Bushong Restaurant Equipment $35,000.00

Funding Source: Food Services Fund

Explanation:

To purchase kitchen supplies and materials.

Page 68: June 25 2018 BOARD OF EDUCATION CINCINNATI, OHIO ... · BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS BUSINESS MEETING June 25, 2018 ... Practice, 5:4, 419-436, DOI: 10.1080/1464935042000293170

June 25 659 2018

REPORT OF THE TREASURER

(cont.)

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

Provided the FY19 funds are appropriated by the Board:

Vendor/Consultant Name Amount Not to Exceed

Facilities, Security & Food (cont.)

(U.) Descon $45,000.00

Funding Source: Food Services Fund

Explanation:

To purchase marketing supplies, materials and advertising for the Food Service Department.

(V.) Treasurer, State of Ohio $375,000.00

Funding Source: Food Services Fund

Explanation:

To purchase commodities from the Treasurer State of Ohio.

(W.) Fusian $60,000.00

Funding Source: Food Services Fund

Explanation:

To purchase Ala Carte items for elementary and high schools.

(X.) Ecolab Inc $125,000.00

Funding Source: Food Services Fund

Explanation:

To purchase kitchen supplies for district school cafeterias.

(Y.) PNC P-Card - Memo Vendor $53,000.00

Funding Source: Food Services Fund

Explanation:

To purchase gas, materials, parking, supplies via PNC card.

Page 69: June 25 2018 BOARD OF EDUCATION CINCINNATI, OHIO ... · BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS BUSINESS MEETING June 25, 2018 ... Practice, 5:4, 419-436, DOI: 10.1080/1464935042000293170

June 25 660 2018

REPORT OF THE TREASURER

(cont.)

VI. FOR BOARD INFORMATION

That the Treasurer be authorized to enter into an agreement with the following Vendors/Consultants - Provided the FY19

funds are appropriated by the Board:

Vendor/Consultant Name Amount not to Exceed Agreement Dates

General Counsel

(A.) Bonezzi, Switzer, Polito & Hupp Co LPA $10,000.00 07/01/2018 - 06/30/2019

Funding Source: General Fund

Purpose:

To provide professional legal services for the 2018-2019 school year.

(B.) West Group $15,000.00 07/01/2018 - 06/30/2019

Funding Source: General Fund

Purpose:

To provide professional on-line legal services. This is the third year of three year contract.

(C.) McCaslin Imbus & McCaslin LPA $10,000.00 07/01/2018 - 06/30/2019

Funding Source: General Fund

Purpose:

To provide professional legal services for the 2018-2019 school year.

(D.) Ennis Britton Co LPA $10,000.00 07/01/2018 - 06/30/2019

Funding Source: General Fund

Purpose:

To provide professional legal services in an amount not to exceed $10,000.00 for the 2018-2019 school year.

Environ Health & Safety

(E.) Scenario Learning LLC $18,051.00 07/08/2018 - 06/30/2019

Funding Source: General Fund

Purpose:

To provide the online SafeSchools Training System (an annual subscription).

Page 70: June 25 2018 BOARD OF EDUCATION CINCINNATI, OHIO ... · BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS BUSINESS MEETING June 25, 2018 ... Practice, 5:4, 419-436, DOI: 10.1080/1464935042000293170

June 25 661 2018

REPORT OF THE TREASURER

(cont.)

VI. FOR BOARD INFORMATION (cont.)

Provided the FY19 funds are appropriated by the Board:

Vendor/Consultant Name Amount not to Exceed Agreement Dates

Human Resources

(F.) Treasurer, State of Ohio $10,000.00 07/01/2018 - 06/30/2019

Funding Source: General Fund

Purpose:

Renewal agreement with the Ohio Attorney General to participate in the National Web-check Program. Human

Resources will offer FBI/BCI background checks to employees. This is the second year of a three year contract.

Superintendent

(G.) Victoria L Butler $15,000.00 07/01/2018 - 06/30/2019

Funding Source: General Fund

Purpose:

To provide coordination and fundraising for student exchange programs and student leadership services.

Treasurer’s Office

(H.) PaySchools $10,375.00 07/01/2018 - 06/30/2019

Funding Source: General Fund

Purpose:

To provide Software License & Support.

(I.) Rockmill Financial $24,500.00 07/01/2018 - 06/30/2019

Funding Source: General Fund

Purpose:

To provide financial consulting and advisory services for 2018-2019.

Page 71: June 25 2018 BOARD OF EDUCATION CINCINNATI, OHIO ... · BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS BUSINESS MEETING June 25, 2018 ... Practice, 5:4, 419-436, DOI: 10.1080/1464935042000293170

June 25 662 2018

REPORT OF THE TREASURER

(cont.)

VI. FOR BOARD INFORMATION (cont.)

Provided the FY19 funds are appropriated by the Board:

Vendor/Consultant Name Amount not to Exceed Agreement Dates

Treasurer’s Office (cont.)

(J.) Public Finance Resources Inc $23,500.00 07/01/2018 - 06/30/2019

Funding Source: General Fund

Purpose:

To provide forecasting and cash flow monitoring for 2018-2019.

Virtual HS

(K.) Allpro Parking LLC $12,000.00 07/01/2018 - 06/30/2019

Funding Source: Schoolwide Building Program

Purpose:

To provide Virtual's staff parking passes for 2018-2019.

VII. COMMUNITY REINVESTMENT ACT AGREEMENTS

That the Treasurer be authorized to enter into a Payment in Lieu of Taxes Agreement with the City of Cincinnati and the

following Firms:

Agreement Years of

Agreement

Estimated

Annual

Revenue

Estimated Total

Agreement Revenue

(A.) W. Liberty & Elm LLC (Rehab) 12-years $31,082.36 $372,988.30

Description: improvements made to the real property located at the northwest corner of Liberty Street and Elm Street in the

Over the Rhine neighborhood of Cincinnati, in connection with the mixed-use redevelopment of 4 historic buildings into

residential and commercial space - Ordinance #86-2017, Contract #85x2018-202

(B.) W. Liberty & Elm LLC (NC) 15-years $120,239.65 $1,803,594.72

Description: improvements made to the real property located at the northwest corner of Liberty Street and Elm Street in the

Over the Rhine neighborhood of Cincinnati, in connection with the construction of a mixed-use development including

residerntial space, retail space, and parking - Ordinance #85-2017,

Contract #85x2018-201A.

Page 72: June 25 2018 BOARD OF EDUCATION CINCINNATI, OHIO ... · BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS BUSINESS MEETING June 25, 2018 ... Practice, 5:4, 419-436, DOI: 10.1080/1464935042000293170

June 25 663 2018

REPORT OF THE TREASURER

(cont.)

VIII. CORRECTIONS

The Board approved FY 19 contracts for Duke Energy and Dynegy Energy Services, Proceedings: June 20, 2018, pages

584 and 585. Agreement amounts should be corrected to the following:

Correction to Contract Amounts

Facilities, Security & Food

(A.) Duke Energy Ohio Inc. From Amount: $3,207,750.00 To Amount: $3,207,750.00

Purpose: to provide natural gas and electric services district-wide for school year 2018-19.

(B.) Dynergy Energy Services From Amount: $4,450,010.00 To Amount: $3,207,750.00

Purpose: to provide natural gas and electric services district-wide for school year 2018-19.

IX. LATE ADDITIONS

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

Provided the FY19 funds are appropriated by the Board

Vendor/Consultant Name Amount Not to Exceed Agreement Date

ITM Management

(A.) Cincinnati Bell Technology $654,241.00 07/01/2018 - 06/30/2019

Funding Source: General Fund

Purpose: CBTS to provide on-call computer break/fix services to the district for FY19. Original contract was board approved on 06/8/2015. As a manufacturer authorized service provider for HP, Lenovo, and Apple, CBTS will provide all warranty work as well as non-warranty. The amount of this contract for FY19 will not exceed $654,241.00. Funding is from both ITM and My Tomorrow GF Budgets. 7/1/18-6/30/19.

(B.) Mythics, Inc $66,100.35 07/01/2018 - 06/30/2019

Funding Source: General Fund

Purpose: Districts Oracle Database licenses/support agreement through Mythics SY18-19

(C.) Kajeet, Inc. $292,986.25 07/01/2018 - 06/30/2019

Funding Source: General Fund, Schoolwide Building Program

Purpose:

Kajeet to provide CPS with wireless devices for students to serve as "hot spots" for internet access. These devices will be used by students enrolled in advanced placement classes and Digital Academy requiring "take home" devices and "hot spots".

Page 73: June 25 2018 BOARD OF EDUCATION CINCINNATI, OHIO ... · BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS BUSINESS MEETING June 25, 2018 ... Practice, 5:4, 419-436, DOI: 10.1080/1464935042000293170

June 25 664 2018

REPORT OF THE TREASURER

(cont.)

IX. LATE ADDITIONS (cont.)

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

Provided the FY19 funds are appropriated by the Board

Vendor/Consultant Name Amount Not to Exceed Agreement Date

ITM Management (cont.)

(D.) Absolute Software, Inc. $615,600.00 07/01/2018 - 06/30/2019

Funding Source: General Fund

Purpose:

agreement with Absolute Software for license and services covering mobile devices (all my tomorrow, and elementary school devices and tablets) for tracking device usage and location. This Enterprise license agreement will cover CPS for all mobile devices through FY20.

(E.) Pomeroy IT Solution Sales $90,000.00 07/01/2018 - 06/30/2019

Funding Source: General Fund

Purpose:

Project manager services for Cincinnati Public Schools for FY19.

(F.) TechSoft Systems Inc $136,994.00 07/01/2018 - 07/31/2018

Funding Source: General Fund

Purpose:

Out of contract, month to month technology support for Cincinnati Public Schools, for July 2018.

(G.) Oracle America Inc $150,125.58 07/01/2018 - 06/30/2019

Funding Source: General Fund, Fund 19

Purpose:

1 of 1 - That the Treasurer be authorized to enter into an agreement with Oracle to provide Program Technical Support Services-Software Update License & Support at a cost not to exceed $150,125.58. This agreement if from July 1, 2018 - June 30, 2019.Funding Source-General Fund FY19.

(H.) Oracle America Inc $5,763 07/01/2018 - 06/30/2019

Funding Source: General Fund

Purpose:

1 of 1- That the Treasurer by authorized to enter into an agreement with Oracle America, Inc. to provide Software Update

License & Support at a cost not to exceed $5763.62. This agreement is from July 9, 2018 - July 8, 2019.Funding Source-

General Fund FY19.

Page 74: June 25 2018 BOARD OF EDUCATION CINCINNATI, OHIO ... · BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS BUSINESS MEETING June 25, 2018 ... Practice, 5:4, 419-436, DOI: 10.1080/1464935042000293170

June 25 665 2018

REPORT OF THE TREASURER

(cont.)

IX. LATE ADDITIONS (cont.)

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

Provided the FY19 funds are appropriated by the Board

Vendor/Consultant Name Amount Not to Exceed

ITM Management

(I.) Crestmark Equipment Finance Inc. $1,246,362.59

Funding Source: General Fund

Purpose:

Execute a 14 month extension of the original three year lease with Crestmark Equipment finances, Inc (dba CBTS Financial Services) Teacher Devices for grade 9-12. multi leases SY19.

(J.) Hewlett Packard Financial Services $5,938,530.51

Funding Source: General Fund

Purpose:

payment for various lease payments with HP Financial Services for FY19 for student devices at a cost not to exceed: 5,938,530.51. Funding is from ITM GF and My Tomorrow GF. For a period beginning 7/01/18 and ending 6/30/19.

Jennifer M. Wagner

Treasurer/Chief Financial Officer

Mr. Messer moved and Mr. Moroski seconded the motion that The Report of the Treasurer be approved.

Ayes: Members Bolton, Copeland-Dansby, Davis, Messer, Moroski, President Jones (6)

Noes: Member Bates only on VII. Community Reinvestment Act Agreements (1)

President Jones declared the motion carried.

Page 75: June 25 2018 BOARD OF EDUCATION CINCINNATI, OHIO ... · BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS BUSINESS MEETING June 25, 2018 ... Practice, 5:4, 419-436, DOI: 10.1080/1464935042000293170

FY19 Proposed Superintendent General Fund Budget

DRAFT

June 22, 2018

OPU

Budget

FY19 Proposed Budget

FY19 Proposed

FTE

FY18 Initial

Budget

FY18 Initial FTE

FY19 Proposed v

FY18 Initial

FY19

Proposed v

FY18 Initial

FTE

School Budgets

School Budgets 274,973,159.22 3,542.97 263,377,264.54 3,431.35 11,595,894.68 111.62

Vision 2020 3,643,868.76 17.25 2,286,107.36 8.20 1,357,761.40 9.05

Title I Projected School Allocations (7,376,117.18) (44.25) (8,746,315.78) (60.20) 1,370,198.60 15.95

Title IIA Projected School Allocations (600,000.00) (6.70) (923,772.95) (10.25) 323,772.95 3.55

Potential grant awards (3,000,000.00) (3,000,000.00) -

- Total GF in Schools Budgets $ 267,640,910.80

3,509.27 $ 255,993,283.17

3,369.10 $ 11,647,627.63

140.17

009 District Contingency 2,000,000.00 - 3,000,000.00 - (1,000,000.00) -

Student Support Budgets

136 A2E/A2S 2,158,276.21 21.76 2,002,354.99 21.76 155,921.22 -

688 Satellite Programs 2,414,534.05 23.80 2,382,767.84 23.80 31,766.21 -

001 Contractual Union Obligations, TUC, Stipends 10,103,268.58 2.00 11,110,257.04 2.00 (1,006,988.46) -

028 Early Childhood Education 303,653.94 3.60 425,297.64 6.00 (121,643.70) (2.40)

027 Cincinnati Preschool Promise 9,815,871.52 9.30 8,442,753.05 18.00 1,373,118.47 (8.70)

008 Student Activities (Athletics & Extracurricular) 5,483,747.46 4.00 4,702,217.33 3.00 781,530.13 1.00

076 Student Services 31,094,228.66 525.21 31,674,178.00 545.34 (579,949.34) (20.13)

056 Facilities - Building Operations 21,432,043.94 217.60 20,012,585.60 209.00 1,419,458.34 8.60

053 Security Response Team 1,494,661.77 10.00 1,317,547.49 8.00 177,114.28 2.00

052 Elementary Education (See Central Office 052) 196,911.00 530,203.39 0.80 (333,292.39) (0.80)

060 Secondary Education (See Central Office 060) 1,176,473.00 1.00 928,159.40 1.00 248,313.60 -

048 Information & Technology Management 14,654,197.09 - 15,629,244.81 - (975,047.72) -

002 My Tomorrow 11,830,124.79 31.60 11,916,336.15 24.60 (86,211.36) 7.00

034 Testing 1,437,268.53 5.75 1,378,963.20 5.75 58,305.33 -

088 Transportation-Public/Non-Public/Charter 42,530,038.22 3.00 36,954,459.62 4.00 5,575,578.60 (1.00)

005 Tuition 109,660,624.55 - 101,622,000.00 - 8,038,624.55 -

Page 76: June 25 2018 BOARD OF EDUCATION CINCINNATI, OHIO ... · BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS BUSINESS MEETING June 25, 2018 ... Practice, 5:4, 419-436, DOI: 10.1080/1464935042000293170

Total School & Support budgets $ 535,426,834.11

4,367.89

$ 510,022,608.72

4,242.15

$ 25,404,225.39

125.74

Central Office Budgets

012 Board of Education 431,685.83 2.00 427,812.68 2.00 3,873.15 -

080 Superintendent 670,336.97 3.00 626,269.91 3.00 44,067.06 -

078 Talent Development initiative 2,299,881.43 7.00 1,470,000.00 4.00 829,881.43 3.00

026 School Culture & Safety 277,973.67 2.00 - - 277,973.67 2.00

024 Assistant Supt/Curriculum 6,466,070.24 18.80 3,332,561.85 17.65 3,133,508.39 1.15

030 Arts Instruction 98,973.67 1.00 567,983.43 1.00 (469,009.76) -

029 Curriculum K-3 293,490.78 2.30 285,063.75 2.30 8,427.03 -

052 Elementary Education (Central) 440,319.04 0.80 440,319.04 0.80

060 Secondary Education (Central) 455,450.00 1.00 606,011.14 1.00 (150,561.14) -

061 Career Tech Education 169,717.04 0.80 169,104.20 0.80 612.84 -

OPU

Budget

FY19 Proposed

Budget

FY19

Proposed FTE

FY18 Initial

Budget

FY18 Initial

FTE

FY19 Proposed v FY18 Initial

FY19 Proposed v FY18 Initial

FTE

018 Family & Community Engagement 1,226,989.72 6.00 966,024.41 5.00 260,965.31

1.00

020 Customer Service 820,548.40 11.00 718,292.50 10.00 102,255.90

1.00

072 Public Affairs 1,891,080.44 6.00 1,636,751.46 6.00 254,328.98

-

044 Human Resources 3,649,318.06 30.00 3,179,582.87 27.00 469,735.19

3.00

084 Teacher Evaluation 1,985,688.21 12.00 1,485,985.10 9.00 499,703.11

3.00

040 Chief Operating Officer 279,675.89 2.00 272,653.23 2.00 7,022.66

-

056 Facilities 10,729,929.32 70.20 9,296,452.39 71.20 1,433,476.93

(1.00)

053 Security 375,992.08 4.00 379,327.34 4.00 (3,335.26) -

088 Transportation 863,917.55 9.00 725,494.12 8.00 138,423.43

1.00

036 General Counsel 1,375,115.40 3.00 1,370,084.60 3.00 5,030.80

-

037 Environmental Health & Safety 325,086.40 2.00 443,230.33 2.00 (118,143.93) -

039 Insurance 959,000.00 - 933,810.00 - 25,190.00

-

032 Research & Evaluation 1,134,598.19 9.30 906,807.51 8.30 227,790.68

1.00

048 Information & Technology Management

7,172,265.15 22.65 6,203,165.66 19.65 969,099.49

3.00

042 Purchasing 1,734,853.40 7.00 1,640,467.45 6.00 94,385.95

1.00

092 Treasurer 6,652,958.20 44.00 6,173,687.93 41.25 479,270.27

2.75

Page 77: June 25 2018 BOARD OF EDUCATION CINCINNATI, OHIO ... · BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS BUSINESS MEETING June 25, 2018 ... Practice, 5:4, 419-436, DOI: 10.1080/1464935042000293170

Central Office Budgets $52,780,915.08 276.85 $43,816,623.86 254.15 $8,964,291.22 22.70 District Fixed

000 District Fixed Fees 5,135,200.00 - 5,445,000.00 - (309,800.00) - 003 CFT 782,627.22 7.00 823,564.18 7.00 (40,936.96) - CFT Reimbursement (782,627.22) (7.00) (823,564.18) (7.00) 40,936.

96 -

010 Transfers Out (Fund 34 and Debt) 16,175,969.85 - 16,175,144.85 - 825.00

-

District Fixed $21,311,169.85 - $21,620,144.85 - (308,975.00) - Total All Budgets $609,518,919.04 4,644.7 $575,459,377.43 4,496.30 $34,059,541.61 148.44

Page 78: June 25 2018 BOARD OF EDUCATION CINCINNATI, OHIO ... · BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS BUSINESS MEETING June 25, 2018 ... Practice, 5:4, 419-436, DOI: 10.1080/1464935042000293170

June 25 666 2018

INQUIRIES/UPDATES

Upcoming events:

1. Student Achievement Report indicates there is a survey that needs to be given to Title I Schools. What kind of survey? Use

creative ways to reach out to are students and families.

2. Treasurer – request a registration fee of $630.00 dollars in the next Treasurer Report for Member Bolton and Member Moroski

to attend the 2018 Bartholomew Consolidated School Corporation (BCSC) Universal Design for Learning Summer Institute on

July 25, 2018.

ASSIGNMENTS

Please note the following assignments:

1. General Counsel – is CPS required by law to pay for crossing guards at Private and Charter Schools?

2. Administration – enlist the services of Ohio Agriculture Department, UC, etc……to start looking through are forests and

woodlands to see what needs to be done to maintain their health.

3. Finance Committee – investigate the plausibility of voicing are opposition to House Bill 343. What would that look like? Get

an update on where in committee House Bill 343 (property tax) is right now?

4. Administration – when taking vacation, please disconnect and recharge for the upcoming school year.

ADJOURNMENT

The Board adjourned at 8:43 p.m.

Jennifer M. Wagner

Treasurer/CFO