Lexington Board of Education

Work Session

December 8, 2021

The Lexington Board of Education met in a work session in the Robert H. Whitney Board of Education Meeting Room on Wednesday, December 8, 2021. Mr. Robert Whitney, President, called the meeting to order.

Roll was called by the Treasurer.

Roll Call – Members present: Dr. Martin Gottschling, Mr. Dave Roberts, Mr. Keith Stoner, Mr. Rob Schuster, - Mr. Robert Whitney ---- 5

VISITORS / COMMUNICATIONS / RECOGNITIONS

Mr. Whitney called the meeting to order and welcomed those in attendance

DISCUSSION:

1. Selective Demolition – Mr. Secrist introduced representatives from ThenDesign Architecture and Shook Construction who reviewed with the Board various items from the high school and the junior high identified for potential inclusion in the new 7-12 building.

2. Construction Project – Representatives from ThenDesign Architecture and Shook Construction reviewed the construction project progress with the Board, including the project timeline, site security and logistics for the fall of 2022, and retention of existing items from the high school and junior high. The construction team indicated the project is on time with an anticipated certificate of occupancy of July 15, 2022.

3. School Calendar Amendment – Mr. Secrist discussed with the Board the impact of the past 2 years on the students and staff of the District and asked the Board to consider an amendment to the school calendar to include December 20th and 21st as part of the District’s holiday break, making December 17th the last day before break. Mr. Secrist explained this will allow additional days for rest and recuperation for staff, students, and families.

SCHOOL CALENDAR

72-21 Motion by Mr. Stoner, seconded by Mr. Roberts to include December 20th and December 21st as part of the District’s holiday break.

Roll Call – Yea: Mr. Stoner, Mr. Roberts, Dr. Gottschling, Mr. Schuster, Mr. Whitney ---- 5 Nay: None ---- 0 Motion adopted.

ADJOURNMENT

73-21 Motion by Mr. Stoner, seconded by Mr. Schuster to adjourn. 8:43 p.m.

Roll Call – Yea: Mr. Stoner, Dr. Gottschling, Mr. Roberts, Mr. Schuster, Mr. Whitney ---- 5 Nay: None ---- 0 Motion adopted.

Certificate Section 5705.412, Ohio Revised Code

It is hereby certified that the Lexington Local School District Board of Education, Richland County, Ohio, has sufficient funds to meet the contract agreement, obligation, payment or expenditure for the above, and has in effect for the remainder of the fiscal year and succeeding fiscal year the authorization to levy taxes which, when combined with the estimated revenue from all other sources available to the district at the time of certification, are sufficient to provide operating revenues necessary to enable the district to operate an adequate educational program on all days set forth in its adopted school calendar for the current fiscal year and for a number of days in the succeeding fiscal year equal to the number of day’s instruction was or is scheduled for the current fiscal year.

Treasurer_________________________________

President__________________________________

Superintendent_____________________________