GALLIPOLIS CITY SCHOOL DISTRICT

TO: Staff

FROM: Roger Mace, Superintendent

RE: Report of February 19, 2014 Regular Board Meeting

1. The board presented certificates to the following students:

a. Abbey Cox

b. Darcie Harbour

c. Jarrell Scott

d. Kaylie Clark

e. Maggie McPherson

2. The board approved the financial reports for the months of December, 2013 and January, 2014.

3. The board accepted following resignations:

a. Jonathan Elliott - Bus Driver, effective February 7, 2014

b. Kurtis Bartholomew - Head Varsity Football Coach, effective February 18, 2014

4. The board approved Amy Evans’ maternity leave request to begin on or about April 16, 2014 through the remainder of the 2013-2014 school year.

5. The board approved Brittyn Saunders for the J.V. Softball Coach supplemental contract for the 2013-2014 school year.

6. The board approved Josh Riffe for the Head Varsity Football Coach supplemental contract for the 2014-2015 school year, effective February 19, 2014.

7. The board approved the following substitutes for the 2013- 2014 school year:

a. Janet Baker - Teacher

b. Kyle Hively - Teacher

c. William C. Saunders - Teacher

d. Timothy Ward - Custodian, Maintenance

8. The board approved the following volunteer coaches for the 2013-2014 school year:

a. Randy Christian - Tennis

b. Steve Slone - Baseball

9. The board approved the Agreement for Services between Insta-Info Inc. and the GCSD for a period of twelve months.

10. The board approved the Memorandum of Understanding between the GCSD and the COAD/RSVP of the Ohio Valley to deliver weekly meals to students during the summer, effective April 1, 2014 - August 31, 2014.

11. The board approved the following to provide health care to GCSD employees:

a. Jeanne Ingles, FNP-BC Family Practice

b. Canaday Care, LLC

12. The board approved membership in the Gallia County Chamber of Commerce at a cost of $200.00.

13. The board approved the Memorandum of Understanding between the GCSD and Health Recovery Services, Inc. to conduct Project Alert classes for 6th grade students for the 2014-2015 school year.

14. The board rescinded resolution IX., B-3 of the Board of Education Agenda, dated October 16, 2013, stating the approval of the Consultant Agreement with the Gallia County Sheriff’s Office to provide a Student Resource Officer for the 2013-2014 school year.

15. The board rescinded resolution IX., B-3 of the Board of Education Agenda, dated December 18, 2013 stating the approval of the Agreement for National Webcheck Program Services and Equipment for a period of three years.

16. The board approved the removal of the following policies from the policy manual:

a. EEA-R

b. IKE-R

17. The board approved the following new/revised policies:

a. AFC-2-R, Evaluation of Professional Staff

b. DI, Fiscal Accounting and Reporting

c. EB, Safety Program

d. EBAA, Reporting of Hazards

e. EBCD, Emergency Closings

f. ECG-R-1, Integrated Pest Management

g. ECG-R-2, Integrated Pest Management

h. EEA, Student Transportation Services

i. EEAA, Eligibility Zones for Pupil Transportation

j. EEAC, School Bus Safety Program

k. EEACD, Drug Testing for Personnel REqu8ired to Hold a CDL

l. EEACD-R, Drug Testing for Personnel Required to Hold a CDL

m. GBN, Extended Group Health Coverage

n. GCN-2-R, Evaluation of Professional Staff

o. IC/ICA, School Year/School Calendar

p. ID, School Day

q. IGAF, Physical Education

r. IGDJ-R, Rules of Athletic Participation in All Sports

s. IKE, Promotion and Retention of Students

t. JFE, Pregnant Students

u. JECBA, Admissions of Exchange Students

v. JECBA-R, Admission of Exchanges Students

w. JECBB, Admission of Interdistrict Transfer Students

x. JECBB-R, Interdistrict Open Enrollment Guidelines

y. JHCC-R, Pediculosis Procedure

z. JHCC-E-1, Let’s Talk About Lice

aa. JHCC-E-3, Readmission to School