Quantcast

North Baltimore Journal

Tuesday, April 23, 2024

Baltimore County Board of Education met November 8.

Meeting 07

Baltimore County Board of Education met Nov. 8.

Here is the minutes provided by the board:

OPEN SESSION MINUTES

The Board of Education of Baltimore County held a regularly scheduled meeting on Thursday, November 8, 2018, at 5:15 p.m., Building E, 6901 Charles Street, Towson, Maryland. Chair Edward J. Gilliss, Esquire, and the following Board members were present: Vice Chair Nicholas Stewart, Esquire, Ms. Kathleen S. Causey, Mr. Roger B. Hayden, Ms. Julie C. Henn, Mr. Charles McDaniels, Jr., Ms. Ann Miller, Mr. David Uhlfelder, Stephen L. Verch, Esquire, Mr. Emory Young, and Student Member, Miss Haleemat Adekoya.

CLOSED SESSION MINUTES

Pursuant to the Annotated Code of Maryland, General Provisions Article, §3-305 (b)(1) and (b)(7), upon motion of Mr. Stewart, seconded by Mr. Uhlfelder, and approved unanimously, the Board commenced its closed session at 5:16 p.m. Chair Edward J. Gilliss, Esquire, and the following Board members were present: Vice Chair Nicholas Stewart, Esquire; Ms. Kathleen S. Causey, Mr. Roger B. Hayden, Ms. Julie C. Henn, Mr. Charles McDaniels, Jr., Ms. Ann Miller, Mr. David Uhlfelder, Stephen L. Verch, Esquire, Mr. Emory Young, and Student Member, Miss Haleemat Adekoya. In addition, Mr. D. Mychael Dickerson, Chief of Staff, and the following staff members were present: Mr. Kevin D. Smith, Chief Administrative and Operations Officer; Dr. Mary McComas, Interim Chief Academic Officer; Dr. John Mayo, Chief Human Resources Officer; Mr. J. Stephen Cowles, Esquire, Deputy General Counsel; Andrew Nussbaum, Esquire, Counsel to the Board of Education; Ms. Tracy Gover, Senior Executive Assistant to the Board, and Ms. Brenda Stiffler, Senior Executive Assistant.

Ms. June Eaton entered closed session at 5:24 p.m.

Dr. Mayo presented personnel matters to be considered at tonight’s meeting including retirements, resignations, leaves of absence, Ethics Review Panel appointment, deceased: recognition of service, certificated appointments, and administrative appointments.

Mr. Gilliss presented the Board’s closed session minutes of Tuesday, October 23, 2018, for review and consideration.

Ms. Verletta White entered closed session at 5:46 p.m.

ADMINISTRATIVE FUNCTION SESSION MINUTES

On motion of Mr. McDaniels, seconded by Ms. Eaton, and approved unanimously, the Board commenced its administration function session at 5:54 p.m.

The Board discussed the following items:

Filing of the Petition for Declaratory Ruling

Matters involving the former superintendent

On motion of Mr. Stewart, seconded by Mr. Verch, the Board unanimously approved to adjourn its administrative function session at 6 p.m.

EDUCATION TRANSPARENCY ACT DESCRIPTION

In accordance with the Education Transparency Act, Md. Ed. Code Ann., §3-2B-09(b)(3)(effective July 1, 2018), the following represents a full and accurate description of the final actions of the Board of Education taken at this public meeting of Thursday, November 8, 2018. If there is a discrepancy between the video and this description, the video, which constitutes the official minutes of the meeting, shall control. The official minutes can be found online at https://vimeo.com/299880529.

CONSIDERATION OF THE AGENDA

Ms. Miller moved to add an agenda item to discuss the modified directive regarding the retention of system records. The motion was seconded by Ms. Causey. The motion failed.

Board Member

Favor

Opposed

Did Not Vote/ Abstention

Absent

H. Adekoya

 

X

 

 

K. Causey

X

 

 

 

J. Eaton

 

X

 

 

E. Gilliss

 

X

 

 

R. Hayden

X

 

 

 

J. Henn

X

 

 

 

C. McDaniels

 

X

 

 

A. Miller

X

 

 

 

N. Stewart

 

X

 

 

D. Uhlfelder

 

X

 

 

S. Verch

 

X

 

 

E. Young

 

X

 

 

Total

4

8

0

0

The agenda was adopted as presented.

UNFINISHED BUSINESS

Board of Education Policies

Mr. Stewart moved to approve the following Board of Education Policies listed in exhibit I-1 through I-4.

Board Policy 6304, Commemorations and Observances

Board Policy 6307, Patriotic Exercises

Board Policy 6500, Research and Assessment

Board Policy 7240, School Site Selection and Acquisition

Ms. Miller moved to amend and return Policies 6304 and 6307 to the Policy Review Committee to address student protest. The motion failed for lack of a second.

The Board approved Policy 6304, Commemorations and Observances (favor – 11).

Board Member

Favor

Opposed

Did Not Vote/ Abstention

Absent

H. Adekoya

X

 

 

 

K. Causey

X

 

 

 

J. Eaton

X

 

 

 

E. Gilliss

X

 

 

 

R. Hayden

X

 

 

 

J. Henn

X

 

 

 

C. McDaniels

X

 

 

 

A. Miller

 

X

 

 

N. Stewart

X

 

 

 

D. Uhlfelder

X

 

 

 

S. Verch

X

 

 

 

E. Young

X

 

 

 

Total

11

1

0

0

The Board approved Policy 6307, Patriotic Exercises (favor – 11).

Board Member

Favor

Opposed

Did Not Vote/ Abstention

Absent

H. Adekoya

X

 

 

 

K. Causey

X

 

 

 

J. Eaton

X

 

 

 

E. Gilliss

X

 

 

 

R. Hayden

X

 

 

 

J. Henn

X

 

 

 

C. McDaniels

X

 

 

 

A. Miller

 

X

 

 

N. Stewart

X

 

 

 

D. Uhlfelder

X

 

 

 

S. Verch

X

 

 

 

E. Young

X

 

 

 

Total

11

1

0

0

Ms. Miller moved to amend and return Policy 6500 to the Policy Review Committee to address student testing and loss of instructional time. The motion failed for lack of a second.

The Board approved Policy 6500, Research and Assessment (favor – 11).

Board Member

Favor

Opposed

Did Not Vote/ Abstention

Absent

H. Adekoya

X

 

 

 

K. Causey

X

 

 

 

J. Eaton

X

 

 

 

E. Gilliss

X

 

 

 

R. Hayden

X

 

 

 

J. Henn

X

 

 

 

C. McDaniels

X

 

 

 

A. Miller

 

X

 

 

N. Stewart

X

 

 

 

D. Uhlfelder

X

 

 

 

S. Verch

X

 

 

 

E. Young

X

 

 

 

Total

11

1

0

0

 The Board unanimously approved Policy 7240, School Site Selection and Acquisition.

Proposed 2019-2020 School Calendar

Mr. Stewart moved to adopt the proposed 2019-2020 School Calendar. Ms. Adekoya seconded the motion. The motion failed.

Board Member

Favor

Opposed

Did Not Vote/ Abstention

Absent

H. Adekoya

X

 

 

 

K. Causey

 

X

 

 

J. Eaton

 

X

 

 

E. Gilliss

X

 

 

 

R. Hayden

 

X

 

 

J. Henn

X

 

 

 

C. McDaniels

 

X

 

 

A. Miller

 

X

 

 

N. Stewart

X

 

 

 

D. Uhlfelder

X

 

 

 

S. Verch

 

X

 

 

E. Young

X

 

 

 

Total

6

6

0

0

NEW BUSINESS

Personnel Matters

On the motion of Mr. Stewart, seconded by Mr. McDaniels, the Board approved the personnel matters listed in exhibit K-1 through K-6 (favor – 10). Ms. Causey and Ms. Miller abstained.

On the motion of Mr. McDaniels, seconded by Mr. Stewart, the Board approved the administrative appointments listed in exhibit L-1 (favor – 10). Ms. Causey and Ms. Miller abstained.

Petition for Declaratory Ruling

Mr. Stewart moved to direct the Board’s counsel to file the Petition for Declaratory Ruling with the State Board of Education. The motion was seconded by Mr. McDaniels. The motion passed.

Board Member

Favor

Opposed

Did Not Vote/ Abstention

Absent

H. Adekoya

X

 

 

 

K. Causey

 

X

 

 

J. Eaton

X

 

 

 

E. Gilliss

X

 

 

 

R. Hayden

 

X

 

 

J. Henn

 

X

 

 

C. McDaniels

X

 

 

 

A. Miller

 

X

 

 

N. Stewart

X

 

 

 

D. Uhlfelder

X

 

 

 

S. Verch

X

 

 

 

E. Young

X

 

 

 

Total

8

4

0

0

Privately Funded Capital Project Request

On the motion of Mr. Verch, seconded by Ms. Eaton, the Board unanimously approved the installation of benches at Essex Elementary School.

On the motion of Mr. Stewart, seconded by Ms. Adekoya, the Board unanimously approved the installation of four backboards at Pikesville Middle School.

Contract Awards

Mr. Stewart presented items P-1 through P-10 to the full Board for approval. Ms. Miller requested that all items be separated for further discussion.

The Board approved contract P-1 (favor – 11).

Exhibit

Number

Contract Number

Contract Name

1.

KSH-303-19

Community College of Baltimore County (CCBC) College and Career Readiness Memorandum of Understanding (MOU)

Board Member

Favor

Opposed

Did Not Vote/ Abstention

Absent

H. Adekoya

X

 

 

 

K. Causey

X

 

 

 

J. Eaton

X

 

 

 

E. Gilliss

X

 

 

 

R. Hayden

X

 

 

 

J. Henn

X

 

 

 

C. McDaniels

X

 

 

 

A. Miller

 

X

 

 

N. Stewart

X

 

 

 

D. Uhlfelder

X

 

 

 

S. Verch

X

 

 

 

E. Young

X

 

 

 

Total

11

1

0

0

 The Board unanimously approved contracts P-2 through P-10.

Mr. Hayden left the room at 8:42 p.m. and returned at 8:49 p.m.

Mr. Gilliss left the room at 8:44 p.m. and returned at 8:46 p.m.

The Board adjourned its meeting at 9:32 p.m.

https://www.boarddocs.com/mabe/bcps/Board.nsf/Public

ORGANIZATIONS IN THIS STORY

!RECEIVE ALERTS

The next time we write about any of these orgs, we’ll email you a link to the story. You may edit your settings or unsubscribe at any time.
Sign-up

DONATE

Help support the Metric Media Foundation's mission to restore community based news.
Donate