December 21. 2020; Regular Meeting

December Regular Board Meeting Minutes

December 21, 2020 

President, Robert Clarke, called the regular board meeting to order at 7:00 p.m.

Roll Call was taken and all board members were present except Erin Cole, Matt Richards and Nate Wickard. (Robert Clarke, Stacie Clark, Sandi Fish Amy Hinkley) Also present: Superintendent, Deanna Edens

Pledge of Allegiance was recited.

Motion to approve minutes was made by Amy Hinkley and supported by Sandi Fish. All board members present were in agreement (Robert Clarke, Stacie Clark, Sandi Fish and Amy Hinkley)

Visitors (Public Comment) – None.

A motion was made by Amy Hinkley to accept the payment of the bills; Sandi Fish supported the motion. All board members present were in agreement. (Robert Clarke, Stacie Clark, Sandi Fish, and Amy Hinkley)

Pittsford Area Schools Extended COVID-19 Learning plan was presented. No action needed to be taken.

An addition to the student handbook (Student Leaving the building under distress) was presented to the board. Motion to approve the addition was made by Robert Clarke and supported by Amy Hinkley. All board members present were in agreement. (Robert Clarke, Stacie Clark, Sandi Fish, and Amy Hinkley)

Visitors (Public Comment) – None

Superintendent Edens thanked the board members who have complete their terms in office: Robert Clarke, Sandi Fish and Matt Richards.

Adjournment – A motion was made by Robert Clarke to adjourn the meeting at 7:30 p.m. and was supported by Staci Clark.