Board of Directors  


Marilyn Bohn, President
Marilyn Bohn, President

District 5

Esther Rickert, VP
Esther Rickert, VP

District 2

Karen Harmoney, Secretary
Karen Harmoney, Secretary

District 9

Dale Naprstek
Dale Naprstek

District 1

Kay Grimminger
Kay Grimminger

District 3

Mary Stoltenberg
Mary Stoltenberg

District 4

Dr. Mark Reid
Dr. Mark Reid

District 6

Ron Tuttle
Ron Tuttle

District 7

Teresa Osborn
Teresa Osborn

District 8

Board Portal (Sign-in Required)

BOARD MEETING SUMMARY JANUARY 15, 2024
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday, January 15, 2024, at 3:30 PM. Board members present included Marilyn Bohn, Kay Grimminger, Karen Harmoney, Dale Naprstek, Mark Reid, Esther Rickert, Mary Stoltenberg, and Ron Tuttle. Board member Teresa Osborn was absent. Action taken was as follows: excused absent board member; approved minutes of the previous meeting; approved payment of claims dated January 15, 2024; accepted treasurer’s report dated January 10, 2024; re-elected the same slate of officers as 2023 (Marilyn Bohn – President, Esther Rickert – Vice President, and Karen Harmoney – Secretary); re-appointed Kayla Herrick to serve as board treasurer for 2024; updated the board standing committee memberships for 2024; approved designation of depositories for 2024; maintained the same signers on appropriate ESU 10 bank accounts for 2024 since the board officers remained the same; approved the designation of KSB School Law Firm as ESU 10’s legal counsel; approved the current board policies; designated the Grand Island Independent and Kearney Hub as newspapers of record; approved the audit report for the fiscal year ending June 30, 2023; approved the purchase of conference room chairs and tables from Eakes for $114,448.08; accepted the resignation of Kathryn Shelton, Physical Therapist, effective at the end of the 2023-2024 contract year; approved the updated NIS Department job descriptions as presented; entered into executive session to discuss contract negotiations as a strategy session and for the protection of the public interest.
kch/1/16/24

BOARD MEETING SUMMARY DECEMBER 18, 2023
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday, December 18, 2023, at 3:30 PM. Board members present included Marilyn Bohn, Kay Grimminger, Karen Harmoney, Dale Naprstek, Teresa Osborn, Mark Reid, Esther Rickert, and Mary Stoltenberg. Board member Ron Tuttle was absent. Action taken was as follows: excused absent board member; approved minutes of the previous meeting; approved payment of claims dated December 18, 2023; accepted treasurer’s report dated December 13, 2023; approved the hiring of Callie Kalb, 1.0 FTE Teaching and Learning Office Associate, effective December 20, 2023, and Val Galvan, 0.16 FTE Speech Language Pathologist, effective November 30, 2023; accepted the resignation of Kellee Vodehnal, Early Childhood MTSS Coordinator, effective at the end of her contract; and approved the administrator’s annual evaluation.
kch/12/20/23

BOARD MEETING SUMMARY BOARD MEETING SUMMARY NOVEMBER 20, 2023
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday, November 20, 2023, at 3:30 PM. Board members present included Marilyn Bohn, Kay Grimminger, Karen Harmoney, Teresa Osborn, Mark Reid, Mary Stoltenberg, and Ron Tuttle. Board members Dale Naprstek and Esther Rickert were absent. Action taken was as follows: excused absent board members; approved minutes of the previous meeting; approved payment of claims dated November 20, 2023; accepted treasurer’s report dated November 15, 2023; approved the 2024-2025 ESU 10 Calendar; and accepted the resignation of Heather Smallcomb, T&L Office Associate, effective November 10, 2023.
kch/11/22/23

BOARD MEETING SUMMARY OCTOBER 16, 2023
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday, October 16, 2023, at 3:30 PM. Board members present included Karen Harmoney, Mark Reid, Esther Rickert, Mary Stoltenberg, and Ron Tuttle. Board members Marilyn Bohn, Kay Grimminger, Dale Naprstek, and Teresa Osborn were absent. Action taken was as follows: approved agenda; excused absent board members Marilyn Bohn, Kay Grimminger, Dale Naprstek, and Teresa Osborn; approved minutes of the previous meeting; approved payment of claims dated October 16, 2023; accepted treasurer’s report dated October 11, 2023; approved the annual accreditation compliance report; approved the hiring of Ben Ritter, 1.0 FTE, NIS Systems Engineer, effective October 16, 2023.
kch/10/17/2023

BOARD MEETING SUMMARY SEPTEMBER 18, 2023
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday, September 18, 2023, immediately following the adjournment of public budget hearings which convened at 3:30 PM. Board members present were Marilyn Bohn, Kay Grimminger, Dale Naprstek, Teresa Osborn, Mark Reid, Esther Rickert, Mary Stoltenberg, and Ron Tuttle. Board member Karen Harmoney was absent. Action taken was as follows: approved agenda; excused absent board member; approved minutes of the previous meeting; authorized payment of claims as submitted; accepted September 13, 2023, treasurer’s report; approved the 2023-24 proposed budget of expenditures totaling $18,360,312.01 (all funds) and receipts totaling $23,860,312.01 (all funds and including beginning balances); set the general fund real and personal property tax request for 2023-24 at $3,869,631.72; approved 2023-24 Special Education Services Contracts with Grand Island Public Schools and Burwell Public Schools; approved the hiring of Rustin Harms, 1.0 FTE Helpdesk Support Specialist; approved the final reading of policy amendments as presented; accepted the resignations of Sue Klein, Early Childhood Office Associate, effective September 7, 2023, and Jeff Robinson, Helpdesk Support Specialist, effective September 29, 2023; declared furniture items in the warehouse as surplus items; and recognized the ESU 10 Education Association as the exclusive bargaining agent for nonsupervisory certificated staff for the 2024-2025 and 2025-2026 contract years
kch/09/25/23

BOARD MEETING SUMMARY AUGUST 21, 2023
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday, August 21, 2023, at 3:30 PM. Board members present were Marilyn Bohn, Kay Grimminger, Dale Naprstek, Teresa Osborn, Mark Reid, Esther Rickert, Mary Stoltenberg, and Ron Tuttle. Board member Karen Harmoney was absent. Action taken was as follows: approved agenda; excused absent board member Karen Harmoney; approved minutes of the previous meeting; ratified payment of claims made on June 30, 2023; ratified payment of claims made on July 17, 2023; approved payment of claims dated August 21, 2023; accepted treasurer’s reports dated June 30, 2023, July 12, 2023, and August 16, 2023; approved the resignation of Emily Smith, EDN Services Coordinator, effective July 31, 2023; moved to accept any and all federal funds as may become available during the 2023-24 fiscal year provided acceptance of such funds and subsequent expenditure of such funds does not exceed the 2023-24 budget limitations as adopted; moved to maintain membership in the Nebraska Rural Community School Association for 2023-24; moved to increase the budgeted restricted funds by 1%; approved the hiring of Annastashia Teepe, School Psychologist, 1.0 FTE, effective August 2, 2023; Erica Tobey, EDN Services Coordinator, 1.0 FTE, effective September 5, 2023; and Kaylee Harris, part-time Early Childhood Office Associate, effective September 5, 2023, all pending background checks; approved the first reading of amendments to policies as presented; approved the 2023-24 classified and certified handbooks; approved transition activities for Emily Elgert, Amber Bendig, and Chris Denton as presented at the board meeting; approve the purchase of switches as presented by Ron Cone at the meeting from Prime for up to $21,500; and approved a 48-month contract with Eakes for copying services.
kch/08/22/23

BOARD MEETING SUMMARY JUNE 19, 2023
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday, June 19, 2023, at 3:30 PM. Board members present were Marilyn Bohn, Karen Harmoney, Dale Naprstek, Esther Rickert, Mary Stoltenberg, and Ron Tuttle. Board members Kay Grimminger, Teresa Osborn, and Mark Reid were absent. Action taken was as follows: approved agenda; excused absent board members Kay Grimminger, Teresa Osborn, and Mark Reid; approved minutes of the previous meeting; authorized payment of claims dated June 19, 2023; accepted the June 14, 2023, treasurer’s report; approved the hiring of Judy Lauby, .60 FTE, one-year temporary Speech Language Pathologist, beginning August 2, 2023; dispensed with holding a meeting in July of 2023 due to a lack of business to be conducted; authorized payment of necessary year-end claims (June 30, 2023) and regular July claims in the absence of a meeting in July of 2023 with the ratification of all such claims paid to occur at the next regular board meeting; advanced the preliminary 2023-2024 budget to the required formal budget hearings; set Monday, September 18, 2023, at 3:30 PM in Conference Room C of the ESU 10 headquarters at 76 Plaza Boulevard in Kearney, Nebraska, as the date, time, and place to hold a public hearing to discuss the 2023-s2024 general budget; set Monday, September 18, 2023, at 3:35 PM in Conference Room C of the ESU 10 headquarters at 76 Plaza Boulevard in Kearney, Nebraska, as the date, time, and place to hold a public hearing to discuss a resolution to set a tax request different from the prior year; maintained the same ESU 10 Room Rental Pricing Structure as 2022-23; reappointed Kayla Herrick to serve as board treasurer effective July 1, 2023; tabled the approval of the amendments to board policies and the approval of the classified and certificated handbooks until August; approved the lease agreement with Broken Bow Public Schools for Early Development Network office space; approved the 2023-24 special education contracts with Lexington and Riverside; approved the certificate of resolution for the Educational Service Unit 10 FSA Plan to begin on July 1, 2023; approved the purchase of a south-wing rooftop HVAC replacement for up to $23,000; approved the resignations of Tobin Houlden, NIS System Administrator, effective June 30, 2023, and Paul Farrell, Buffalo County System Administrator, effective June 30, 2023; approved the purchase of a 2023 Chevy Equinox from The Husker Auto Group for up to $32,500; entered into executive session to discuss contract negotiations at 4:29 pm; came out of executive session at 5:11 pm; and authorized Dr. Melissa Wheelock to negotiate with classified staff consistent with the parameters established by the board.
Kch/6/20/23

BOARD MEETING SUMMARY MAY 15, 2023
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday, May 15, 2023, at 3:30 PM. Board members present were Marilyn Bohn, Karen Harmoney, Dale Naprstek, Teresa Osborn, Mark Reid, Mary Stoltenberg, and Ron Tuttle. Board members Kay Grimminger and Esther Rickert were absent. Action taken was as follows: approved agenda; excused absent board members Kay Grimminger and Esther Rickert; approved minutes of the previous meeting; authorized payment of claims dated May 15, 2023; accepted the May 10, 2023, treasurer’s report; approved the resignations of Ben Ritter, System Administrator, effective May 19, 2023, and Nate Miles, Network Administrator, effective May 12, 2023; approved the hiring of the following staff, pending background checks: Troy McCulley, Speech Language Pathologist, 1.0 FTE, effective August 2, 2023, Taylor James, Speech Language Pathologist, 1.0 FTE, effective August 2, 2023, Katharyn Proskocil, PLMHP, 1.0 FTE, effective August 2, 2023, Amber Bendig, PLMHP, 1.0 FTE, effective August 2, 2023, and Jordan McCoy, LIMHP, 1.0 FTE, effective August 2, 2023; approved the 2023-2024 special education contract with Elm Creek Public Schools; approved ESU 10’s Program of Services for 2023-2024; approved transition activities for Heather Stukey; approve the end of the interlocal agreement with Buffalo County; approved the contract with Zoom for a new phone system and service; and approved the purchase of wireless access points.
Kch/5/16/23

BOARD MEETING SUMMARY APRIL 17, 2023
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday, April 17, 2023, at 3:30 PM. Board members present were Kay Grimminger, Karen Harmoney, Dale Naprstek, Teresa Osborn, Mark Reid, Esther Rickert, Mary Stoltenberg, and Ron Tuttle. Board member Marilyn Bohn was absent. Action taken was as follows: approved agenda; excused absent board member Marilyn Bohn; approved minutes of the previous meeting; authorized payment of claims dated April 17, 2023; accepted the April 12, 2023, treasurer’s report; approved the hiring of the following staff, pending background checks: Jade Johnson, 1.0 FTE Speech Language Pathologist Assistant, effective August 2, 2023, and Connie Meyer, 1.0 FTE Speech Language Pathologist, effective August 2, 2023; approved the resignations of Deanne Favinger, Speech Language Pathologist, effective at the end of the contract year, Haley Furrow, Speech Language Pathologist, effective at the end of the contract year, and Brandon Cone, Systems Administrator, effective April 7, 2023; approved the 2023-2024 special education contracts as presented at the board meeting; approved the virtual conference option for the May 2023 board meeting; the board entered into executive session to discuss contract negotiations for the following reasons- as a strategy session and for the protection of the public interest at 4:28; the board came out of executive session at 4:38; and approved Dr. Melissa Wheelock’s 2023-2026 contract as presented.
Kch/4/18/23

BOARD MEETING SUMMARY MARCH 20, 2023
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday, March 20, 2023, at 3:30 PM. Board members present were Marilyn Bohn, Kay Grimminger, Karen Harmoney, Dale Naprstek, Mark Reid, Esther Rickert, Mary Stoltenberg, and Ron Tuttle. Board member Teresa Osborn was absent. Action taken was as follows: approved agenda; excused absent board member Teresa Osborn; approved minutes of the previous meeting; authorized payment of claims dated March 20, 2023; accepted the March 15, 2023, treasurer’s report; approved the resignations of Ryan Saalfeld, Buffalo County Network Administrator, effective March 24, 2023, and Heather Maseberg, Deaf Educator, effective at the end of the contract year; approved the hiring of the following staff, pending background checks: Emily Elgert, 1.0 FTE Speech Language Pathologist, effective August 2, 2023, Heather Stukey, Teaching and Learning Coordinator, effective July 1, 2023, and Roberta Kirkpatrick, 1.0 FTE Teacher of the Visually Impaired, effective August 2, 2023; approved the 2023-2024 special education contracts as presented at the board meeting; and approved the 2023-2024 ESUCC Master Service Agreement.
Kch/3/21/2023

BOARD MEETING SUMMARY FEBRUARY 20, 2023
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday, February 20, 2023, at 3:30 PM. Board members present were Marilyn Bohn, Kay Grimminger, Karen Harmoney, Dale Naprstek, Teresa Osborn, and Esther Rickert. Board members Mark Reid, Mary Stoltenberg, and Ron Tuttle were absent. Action taken was as follows: approved agenda; excused absent board members Mark Reid, Mary Stoltenberg, and Ron Tuttle; approved minutes of the previous meeting; authorized payment of claims dated February 20, 2023; accepted February 15, 2023, treasurer’s report; approved the Nebraska Association of School Boards membership; approved the resignations of the following staff: Kim Jonas, T&L Coordinator, effective June 30, 2023; Pam Peterson, T&L Office Associate, effective February 24, 2023; and Jillana Barker, Speech Language Pathologist, effective at the conclusion of the 2022-2023 contract; approved the hiring of the following staff pending background checks: Rose Sullivan, Speech Language Pathologist, effective August 2, 2023, and Heather Smallcomb, T&L Office Associate, effective March 6, 2023; and approved the 2023-2024 classified, hourly, and non-teaching certificated compensation benefit packages.
Kch/2/21/2023

BOARD MEETING SUMMARY JANUARY 16, 2023
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday, January 16, 2023, at 3:30 PM. Board members present were Marilyn Bohn, Karen Harmoney, Dale Naprstek, Mark Reid, Esther Rickert, and Ron Tuttle. Action taken was as follows: approved agenda; excused absent board members Kay Grimminger, Teresa Osborn, and Mary Stoltenberg; approved minutes of the previous meeting; authorized payment of claims dated January 16, 2023; accepted January 11, 2023, treasurer’s report; re-elected the same slate of officers as 2022 (Marilyn Bohn – President, Esther Rickert – Vice President, and Karen Harmoney – Secretary); re-appointed Kayla Herrick to serve as board treasurer for 2023; updated the board standing committee memberships for 2023; approved designation of depositories for 2023; maintained the same signers on appropriate ESU 10 bank accounts for 2023 since the board officers remained the same; approved the designation of KSB School Law Firm as ESU 10’s legal counsel; approved the current board policies; designated the Grand Island Independent and Kearney Hub as newspapers of record; approved the special education contract with Callaway Public Schools; approved the special education contract with Central Nebraska Rehabilitation Services; approved the hiring, pending background checks, of Michelle DeVries, 1.00 FTE School Psychologist, beginning on August 2, 2023, and Chris Denton, 1.00 FTE School Psychologist, beginning on August 2, 2023; approved the resignation of Marcy Stevens, Speech/Language Pathologist, effective at the conclusion of her 2022-2023 contract.
Kch/1/17/2023

BOARD MEETING SUMMARY DECEMBER 19, 2022
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday, December 19, 2022, at 3:30 PM. Board members present were Marilyn Bohn, Kay Grimminger, Karen Harmoney, Dale Naprstek, Mark Reid, Mary Stoltenberg, and Ron Tuttle. Board members Teresa Osborn and Esther Rickert were absent. Action taken was as follows: approved agenda; excused absent board members; approved minutes of the previous meeting; authorized payment of claims as submitted; accepted December 12, 2022, treasurer’s report; approved 2022-23 Special Education Services Contract with Sargent Public Schools; approved the annual financial audit report for the fiscal year ending June 30, 2022; approved the Nebraska Cybersecurity Network Cooperative Agreement; approved the Administrator’s Annual Evaluation.
kch/12/20/22

BOARD MEETING SUMMARY NOVEMBER 21, 2022
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday, November 21, 2022, at 3:30 PM. Board members present were Marilyn Bohn, Kay Grimminger, Dale Naprstek, Teresa Osborn, Esther Rickert, Mary Stoltenberg, and Ron Tuttle. Board members Karen Harmoney and Mark Reid were absent. Action taken was as follows: approved agenda; excused absent board members; approved minutes of the previous meeting; authorized payment of claims as submitted; accepted November 14, 2022, treasurer’s report; approved 2022-23 Special Education Services Contract with Omaha Public Schools; approved the 2023-24 ESU 10 Calendar; approved the lease agreement with Zee Property, LLC for Cozad office space, subject to review and negotiation by Dr. Wheelock and KSB legal counsel; approved the hiring of Melinda Akin, 0.8 FTE EDN Services Coordinator, effective November 28, 2022, and Kellee Vodenhal, 1.0 FTE Early Childhood MTSS Regional Facilitator, effective July 1, 2023.
kch/11/23/22

BOARD MEETING SUMMARY OCTOBER 17, 2022
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday, October 17, 2022, at 3:30 PM. Board members present were Marilyn Bohn, Kay Grimminger, Karen Harmoney, Dale Naprstek, Teresa Osborn, Mark Reid, Esther Rickert, Mary Stoltenberg, and Ron Tuttle. Action taken was as follows: approved agenda; approved minutes of the previous meeting; authorized payment of claims as submitted; accepted October 11, 2022, treasurer’s report; approved the annual accreditation compliance report to be submitted to the Nebraska Department of Education; approved 2022-23 Special Education Services Contract with Burwell Public Schools; approved the price proposal from Yanda’s Music for $219,724.15 for av/conference room equipment as presented by Ron Cone at the meeting; recognized ESU 10 Education Association as the bargaining agent for 2024-2025.
kch/10/18/22

BOARD MEETING SUMMARY SEPTEMBER 19, 2022
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday, September 19, 2022, immediately following the adjournment of public budget hearings which convened at 3:30 PM. Board members present were Marilyn Bohn, Kay Grimminger, Karen Harmoney, Dale Naprstek, Mark Reid, Esther Rickert, and Mary Stoltenberg. Board members Teresa Osborn and Ron Tuttle were absent. Action taken was as follows: approved agenda; excused absent board members; approved minutes of the previous meeting; authorized payment of claims as submitted; accepted September 12, 2022, treasurer’s report; approved the 2022-23 proposed budget of expenditures totaling $17,560,834.91 (all funds) and receipts totaling $22,560,834.91 (all funds and including beginning balances); set the general fund real and personal property tax request for 2022-23 at $3,869,631.72; approved 2022-23 Special Education Services Contracts with Elba Public Schools and Anselmo-Merna Schools; approved the hiring of Veronica Novoa, EDN Services Coordinator, 0.8 FTE, effective September 6, 2022; tabled the purchase of new av / conference room equipment; approved the contract with ESU 7 for vision services; approved the certificate of payment and certificate of substantial completion for the parking lot project; and accepted the resignation of Brenda Horner, EDN Services Coordinator, effective September 27, 2022.
kch/09/20/22

BOARD MEETING SUMMARY AUGUST 15, 2022
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday, August 15, 2022, at 3:30 PM. Board members present were Marilyn Bohn, Kay Grimminger, Dale Naprstek, Teresa Osborn, Mark Reid, Mary Stoltenberg, and Ron Tuttle. Board members Karen Harmoney and Esther Rickert were absent. Action taken was as follows: approved agenda; excused absent board members Karen Harmoney and Esther Rickert; approved minutes of the previous meeting; ratified payment of claims made on June 30, 2022; ratified payment of claims made on July 18, 2022; approved payment of claims dated August 15, 2022; accepted treasurer’s reports dated June 30, 2022, July 11, 2022, and August 8, 2022; approved the resignation of Libbie Puncochar, Early Childhood MTSS Implementation Facilitator, effective August 31, 2022; authorized acceptance of any and all federal funds as may become available during the 2022-23 fiscal year provided acceptance of such funds and subsequent expenditure of such funds does not exceed the 2022-23 budget limitations as adopted; authorized continuation of membership in the Nebraska Rural Community Schools Association 2022-23: authorized an increase to the budgeted restricted funds by 1%; approved Special Education Services Contracts with Ansley Public School and Elba Public Schools for the 2022-23 school year; approved the contract with Cy Wakeman for the workshop on June 6, 2023; approved the lease agreement with Cozad Community Schools for office space for the Early Development Network and ATP programs; approved transition activities for Tammi Ohmstede and Karrie Schoenefeld; approved ConnectEd Nebraska purchases for ESU 10 school districts for servers, necessary hardware, and software for up to $160,000; tabled the agenda item to approve a bid for conference room a/v equipment upgrades; and approved the hiring of Libbie Puncochar, 1.0 FTE, ESU 10 PK-2 Professional Development Specialist, effective September 1, 2022.
kch/08/16/22

BOARD MEETING SUMMARY JUNE 20, 2022
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday, June 20, 2022, at 3:30 PM. Board members present were Marilyn Bohn, Kay Grimminger, Karen Harmoney, Dale Naprstek, Esther Rickert, Mary Stoltenberg, and Ron Tuttle. Board members Teresa Osborn and Mark Reid were absent. Action taken was as follows: approved agenda; excused absent board member Mark Reid; approved minutes of the previous meeting; authorized payment of claims dated June 20, 2022; accepted the June 13, 2022, treasurer’s report; approved the hiring of Tammi Ohmstede, .20 FTE School Psychologist, effective August 3, 2022, approved the designation of Dr. Melissa Wheelock as the Title I representative; dispensed with holding a meeting in July of 2022; authorized payment of necessary year-end claims (June 30, 2022) and regular July claims in the absence of a meeting in July of 2022 with the ratification of all such claims paid to occur at the next regular board meeting; advanced the proposed 2022-2023 budget to the required formal budget hearings; set the 2022-2023 public budget hearing for September 19, 2022 at 3:30 in Conference Room C of the Educational Service Unit 10 headquarters in Kearney; set the public hearing to discuss a resolution to set a tax request different from the prior year to be held on September 19, 2022, at 3:35 PM in Conference Room C of the Educational Service Unit 10 headquarters in Kearney; moved to amend the ESU 10 room rental pricing structure for 2022-2023; reappointed Kayla Herrick to serve as board treasurer effective July 1, 2022; approved the second and final reading of amendments to board policies due to the most recent legislative session; approved the classified and certificated handbooks; accepted the highest sealed bid for the 2012 Dodge Grand Caravan for $6,500 submitted by Litchfield Public Schools; approved the agreement with PowerSchool Unified Talent; approved the purchase of two new servers as presented by Ron Cone at the board meeting for up to $35,000; approved the lease agreement with Broken Bow Public Schools for EDN space; approved the Special Education contracts for the school year 2022-2023 with Central Valley Public Schools, Grand Island Northwest Public Schools, Wood River Rural Schools, and Ansley Public Schools; and excused absent board member Teresa Osborn.
Kch/6/21/2022

BOARD MEETING SUMMARY MAY 16, 2022
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday, May 16, 2022, at 3:30 PM. Board members present were Marilyn Bohn, Karen Harmoney, Dale Naprstek, Teresa Osmond, Esther Rickert, and Ron Tuttle. Board members Kay Grimminger, Mark Reid, and Mary Stoltenberg were absent. Action taken was as follows: approved agenda; excused the absent board members; approved minutes of the previous meeting; authorized payment of claims dated May 16, 2022; accepted the May 9, 2022, treasurer’s report; approved the following new hires: Maricela Novoa, Central Region Early Learning Connection Bilingual Specialist, 1.0 FTE, effective July 1, 2022, Deanne Favinger, Speech Language Pathologist, 0.6 FTE, effective August 3, 2022, and Karrie Schoenfeld, Licensed Mental Health Practitioner, 1.0 FTE, effective August 3, 2022; approved SpEd contracts for the 2022-23 school year with Elm Creek Public Schools; approved the 2022-23 Program of Services; approved the purchase of a new Chevy Malibu through the Nebraska Purchasing Bureau for up to $21,000; authorized the solicitation of bids for the 2012 Dodge Grand Caravan; approved the interlocal agreements for technology services with Buffalo County and Garfield County; approved transition activities for Kim Jonas and Kelly Simmons; and approved the first reading of amendments to board policies due to the most recent legislative session.
Kch/5/17/2022

BOARD MEETING SUMMARY APRIL 22, 2022
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday, April 18, 2022, at 3:30 PM. Board members present were Marilyn Bohn, Kay Grimminger, Karen Harmoney, Dale Naprstek, Teresa Osborn, Mark Reid, Esther Rickert, Mary Stoltenberg, and Ron Tuttle. Action taken was as follows: approved agenda; approved minutes of the previous meeting; authorized payment of claims dated April 18, 2022; accepted the April 11, 2022, treasurer’s report; approved the following new hires Leslie Wagner, Teacher of the Visually Impaired ,1.0 FTE, effective August 3, 2022, Jessica Luttrell, Licensed Mental Health Practitioner, 1.0 FTE, effective August 3, 2022, Becca Carstensen, Social Emotional Behavioral Learning Coach,1.0 FTE, effective August 3, 2022, Teri Smith, Deaf Educator,1.0 FTE, effective August 3, 2022; approved the resignations of Kiley Wrage, Speech Language Pathologist, effective at the end of the contract year, Traci Hastings, Licensed Mental Health Practitioner, effective at the end of the contract year, Nicole Shimek-Langrud, School Psychologist, effective at the end of the contract year; approved SpEd contracts for the 2022-23 school year; approved the 2022-2023 Master Service Agreement between ESUCC and ESU 10; and approved the amendments to the 2022-2023 OT and PT work agreements from 200 days to 195 days.
Kch/4/19/2022

BOARD MEETING SUMMARY MARCH 21, 2022
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday, March 21, 2022, at 3:30 PM. Board members present were Marilyn Bohn, Karen Harmoney, Dale Naprstek, Esther Rickert, Mary Stoltenberg, and Ron Tuttle. Board members Kay Grimminger, Teresa Osborn, and Mark Reid were absent. Action taken was as follows: approved agenda; excused the absent board members; approved minutes of the previous meeting; authorized payment of claims dated March 21, 2022; accepted the March 14, 2022, treasurer’s report; approved the resignations of Brad Czaplewski, Deaf Educator & Teacher of the Blind and Visually Impaired, effective at the end of the 2021-2022 contract, Merrie Nickel, Visual Consultant, effective at the end of the 2021-2022 contract, Trace Ockinga, NIS Intern, effective March 4, 2022, Chris Struebing, NIS Helpdesk Support Specialist, effective March 23, 2022, Rhonda Schroeder, Cozad Center Office Manager, effective May 31, 2022, Candace Poss, Speech Language Pathologist, effective at the end of the 2021-2022 contract, Kristine Einspahr, School Psychologist, effective at the end of the 2021-2022 contract; approved the following new hires Kim Jonas, 1.0 FTE Teaching and Learning Coordinator, effective July 1, 2022, Kelly Simmons, 1.0 FTE Teaching and Learning Coordinator, effective July 1, 2022, Erin Boldt-Reiff, 1.0 FTE School Psychologist, effective August 3, 2022, and Brooke Kruger, 1.0 FTE Speech Language Pathologist, effective August 3, 2022; approved SpEd contracts for school years 2021-22 and 2022-23; approved granting the authority to Dr. Melissa Wheelock to approve change orders during the parking lot project so that construction can be ongoing; and approve the purchase of 3 new servers as presented by Ron Cone for up to $22,000 from ThinkMate.
Kch/3/22/2022

BOARD MEETING SUMMARY FEBRUARY 21, 2022
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday, February 21, 2022, at 3:30 PM.  Board members present were Marilyn Bohn, Kay Grimminger, Karen Harmoney, Dale Naprstek, Teresa Osborn, Mark Reid, Esther Rickert, Mary Stoltenberg, and Ron Tuttle.  Action taken was as follows:  approved agenda; approved minutes of the previous meeting; authorized payment of claims dated February 21, 2022; accepted the February 14, 2022, treasurer’s report; approved SpEd contracts for school years 2021-22 and 2022-23; approved the renewal of the NASB membership; approved the resignations of Jeff Janda, T&L Coordinator, effective June 30, 2022, Hillary Bentley, T&L Coordinator, effective June 30, 2022, and Angie Jacobsen, SpEd Coordinator, effective June 30, 2022; approved the 2022-2024 Certified Negotiated Agreement; approved the key fob project; approved new hires Angie Jacobsen, Assistant SpEd Director, effective July 1, 2022, and Tracy McCoy, SpEd Coordinator, effective July 1, 2022; approved the 2022-2023 Classified and Non-teaching Certificated Compensation Benefit Packets; and approved the amendment to the Administrator’s contract.
Kch/2/23/2022

BOARD MEETING SUMMARY JANUARY 17, 2022
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday, January 17, 2022, at 3:30 PM.  Board members present were Marilyn Bohn, Kay Grimminger, Karen Harmoney, Dale Naprstek, Teresa Osborn, Mark Reid, Esther Rickert, and Ron Tuttle.  Action taken was as follows:  approved agenda; excused absent board member Stoltenberg; approved minutes of the previous meeting; authorized payment of claims dated January 17, 2022; accepted January 10, 2022, treasurer’s report; re-elected the same slate of officers as 2021 (Marilyn Bohn – President, Esther Rickert – Vice President, and Karen Harmoney – Secretary); appointed Kayla Herrick to serve as board treasurer for 2022; maintained the same board standing committee memberships as 2021; approved designation of depositories for 2022; maintained the same signers on appropriate ESU 10 bank accounts for 2022 since the board officers remained the same; approved the designation of KSB School Law Firm as ESU 10’s legal counsel; approved the current board policies; designated the Grand Island Independent and Kearney Hub as newspapers of record; tabled the approval of special education contracts due to the lack of contracts to be approved.
Kch/1/18/2022

BOARD MEETING SUMMARY DECEMBER 20, 2021
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday, December 20, 2021, at 3:30 PM. Board members present were Marilyn Bohn, Kay Grimminger, Karen Harmoney, Dale Naprstek, Teresa Osborn, Mark Reid, Esther Rickert, Mary Stoltenberg, and Ron Tuttle. There were no absent board members. Action taken was as follows:  approved agenda; approved minutes of the previous meeting; authorized payment of claims as submitted; accepted December 13, 2021 treasurer’s report; approved the financial audit report prepared by Dana F. Cole and Company for the fiscal year ending June 30, 2021; approved the ESU 10 2022-2023 calendar; approved the Miller & Associates Agreement and Amendment for Parking Lot; approved the resignation of Erica Johnson, Assistant Special Education Director, effective June 30, 2022; approved the ESU 10 map and boundary descriptions prepared by UNO; approved the 2021-2022 Special Education Contract with Gothenburg Public Schools; and approved administrator’s annual evaluation.
kch/12/21/2021

BOARD MEETING SUMMARY NOVEMBER 15, 2021
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday, November 15, 2021, at 3:30 PM. Board members present were Marilyn Bohn, Kay Grimminger, Karen Harmoney, Dale Naprstek, Teresa Osborn, Mark Reid, Mary Stoltenberg, and Ron Tuttle. Board member Esther Rickert was absent. Action taken was as follows:  approved agenda; excused absent board member, Rickert; approved minutes of the previous meeting; authorized payment of claims as submitted; accepted November 8, 2021 treasurer’s report; tabled the approval of Special Education contracts due to the lack of contracts to be approved; approved the hiring of Steven Dees as a 1.0 FTE Network Administrator, effective November 1, 2021; approved the amendment of Jill Eickhoff’s Teaching and Learning Financial Office Associate work agreement from 0.20 FTE  to 0.40 FTE, effective October 14, 2021, and ending on November 29, 2021; approve the redistricting boundaries prepared by UNO; and approved the purchase of a Thinkmate server as presented by Ron Cone at the meeting
kch/11/16/2021

BOARD MEETING SUMMARY OCTOBER 18, 2021
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday, October 18, 2021, at 3:30 PM. Board members present were Marilyn Bohn, Kay Grimminger, Karen Harmoney, Dale Naprstek, Mark Reid, Mary Stoltenberg, and Ron Tuttle. Board members Teresa Osborn and Esther Rickert were absent. Action taken was as follows: approved agenda; excused absent board members Osborn and Rickert; approved minutes of the previous meeting; authorized payment of claims as submitted; accepted October 12, 2021, treasurer’s report; approved the annual accreditation compliance report to be submitted to the Nebraska Department of Education; approved Special Education contracts with Anselmo-Merna Public Schools, Loup City Public Schools, and Alma Public Schools; approved 2021-22 Title I Contracts with Amherst Public Schools, Callaway Public Schools, Loup City Public Schools, Loup County Public Schools, and Sargent Public Schools; approved the amendment to Jill Eickhoff’s Teaching and Learning Financial Office Associate contract from 0.8 FTE to 0.2 FTE; and recognized ESU 10 Educational Association as the bargaining agent for non-supervisory certificated staff for the 2022-2023 and 2023-2024 contract years.
kch/10/19/2021

BOARD MEETING SUMMARY SEPTEMBER 13, 2021
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday, September 13, 2021, immediately following the adjournment of public budget hearings which convened at 3:33 PM. Board members present were Marilyn Bohn, Kay Grimminger, Karen Harmoney, Dale Naprstek, Teresa Osborn, Mark Reid, Esther Rickert, Mary Stoltenberg, and Ron Tuttle. Action taken was as follows: approved agenda; approved minutes of the previous meeting; authorized payment of claims as submitted; accepted September 7, 2021, treasurer’s report; approved the 2021-22 proposed budget of expenditures totaling $17,001,172.70 (all funds) and receipts totaling $21,501,172.70 (all funds and including beginning balances); set the general fund real and personal property tax request for 2021-22 at $3,704,876.25; approved budgeted travel expenses for the 2021-22 year; approved 2021-22 Title I Contracts with Riverside Public Schools, Litchfield Public Schools, Shelton Public Schools, Arnold Public Schools, Overton Public Schools, Anselmo-Merna Public Schools, Ansley Public Schools, Pleasanton Public Schools, and Sandhills Public Schools; approved 2021-22 Special Education Services Contracts with Shelton Public Schools, Loup County Public Schools and Sargent Public Schools; approved the amendments to contracts for Lyndi Miller, EDN Services Coordinator from 0.8 FTE to 1.0 FTE effective October 1, 2021, and Megan Dahlke, Licensed Mental Health Practitioner from having a start date of October 11, 2021 to September 20, 2021; approved the resignation of Rick Mollard, Network Administrator, effective September 24, 2021; approved the authority of the ESU 10 Administrator to make decisions on an emergency or a health and safety basis, including masking in response to Covid-19; and approved the bid for the parking lot project submitted to Miller and Associates by T L Sund Constructors, Inc. for $297,232.
kch/09/16/21

BOARD MEETING SUMMARY AUGUST 16, 2021
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday, August 16, 2021, at 3:30 PM. Board members present were Marilyn Bohn, Kay Grimminger, Dale Naprstek, Teresa Osborn, Mark Reid, Esther Rickert, Mary Stoltenberg, and Ron Tuttle. Board member Karen Harmoney was absent. Action taken was as follows: approved agenda; excused absent board member Karen Harmoney; approved minutes of the previous meeting; ratified payment of claims made on June 30, 2021; ratified payment of claims made on July 19, 2021; approved payment of claims dated August 16, 2021; accepted treasurer’s reports dated June 30, 2021, July 12, 2021, and August 9, 2021; authorized employment of Traci Hastings, Licensed Mental Health Practitioner; FTE 1.0, effective August 2, 2021; Megan Dahlke, Licensed Mental Health Practitioner; FTE 1.0, effective October 11, 2021; Ashley Schroeder, Licensed Mental Health Practitioner; FTE 0.5, effective August 2, 2021; and Chelsi Teel, NIS Financial Office Associate, FTE 1.0, effective August 17, 2021; authorized acceptance of any and all federal funds as may become available during the 2021-22 fiscal year provided acceptance of such funds and subsequent expenditure of such funds does not exceed the 2021-22 budget limitations as adopted; authorized continuation of membership in the Nebraska Rural Community Schools Association 2021-22: authorized an increase to the budgeted restricted funds by 1%; approved Special Education Services Contracts with Southwest Public Schools, Amherst Public Schools, Ord Public Schools, Pleasanton Public Schools, and Wood River Rural Schools for the 2021-22 school year; approved the 2021-22 Classified and Certificated Handbooks; approved the amendments to Heather Maseberg’s contract from .5 FTE to .6 FTE and Heather Ellis’s contract from .6 FTE to 1.0 FTE; accepted the resignations of Nicole Norton, NIS Financial Office Assistant, effective August 6, 2021, and Logann Harris, EDN Services Coordinator, effective August 25, 2021; approved the Title I Contracts with Arcadia Public Schools, Elba Public Schools, Ravenna Public Schools, and Sumner-Eddyville-Miller Public Schools; and authorized Miller & Associates to advertise for bids for the parking lot project.
kch/08/17/21

BOARD MEETING SUMMARY JUNE 21, 2021
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday, June 21, 2021, at 3:30 PM.  Board members present were Marilyn Bohn, Kay Grimminger, Karen Harmoney, Dale Naprstek, Esther Rickert, Mary Stoltenberg, and Ron Tuttle. Board members Teresa Osborn and Mark Reid were absent. Action taken was as follows:  approved agenda; excused absent board members; approved minutes of the previous meeting; authorized payment of claims dated June 21, 2021; accepted the June 14, 2021, treasurer’s report; approved the hiring of Adrienne Haubold, 1.0 FTE Speech Language Pathologist, effective August 2, 2021, approved the designation of Dr. Melissa Wheelock as the Title I representative; dispensed with holding a meeting in July of 2021; authorized payment of necessary year-end claims (June 30, 2021) and regular July claims in the absence of a meeting in July of 2021 with the ratification of all such claims paid to occur at the next regular board meeting; advanced the proposed 2021-2022 budget to the required formal budget hearings; set the 2021-2022 public budget hearing for September 13, 2021 at 3:30 in Conference Room C of the Educational Service Unit 10 headquarters in Kearney; set the public hearing to discuss a resolution to set a tax request different from the prior year to be held on September 13, 2021, at 3:35  PM in Conference Room C of the Educational Service Unit 10 headquarters in Kearney; moved to maintain the same ESU 10 room rental pricing structure for 2021-2022; appointed Kayla Herrick to serve as board treasurer effective July 1, 2021; approved interlocal agreements for technology services between ESU 10 and Buffalo County, Garfield County, and the City of Loup City; approved the resignation of Michele Ekberg, Speech Language Pathologist, effective at the end of her contract; approved board policy amendments to Article 2 – Section 8  A. Personal Presence at Meeting, Article 3 – Section 4  F. Internal Controls and G. Procurement Plan, Article 4 – Section  1 B. Equal Opportunity Employment, Article 5 – Section 1 A. Policy of Non-Discrimination; approved the redistricting contract with UNO; approved the lease agreement with Broken Bow Public Schools; and approved the addition of up to three LMHP positions.
Kch/6/22/2021

BOARD MEETING SUMMARY MAY 17, 2021
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday May, 17, 2021, at 3:30 PM. Board members present were Marilyn Bohn, Karen Harmoney, Dale Naprstek, Teresa Osborn, Mark Reid, Esther Rickert, and Ron Tuttle. Board members Kay Grimminger and Mary Stoltenberg were absent. Action taken was as follows: approved agenda; excused absent board members; approved minutes of the previous meeting; authorized payment of claims dated May 17, 2021; accepted the May 10, 2021 treasurer's report; approved the hiring of Libbie Puncochar, 1.0 FTE, Early Childhood MTSS Regional Facilitator, effective July 1, 2021, Kris Kampovitz, 1.0 FTE, NeMTSS Regional Facilitator, effective July 1, 2021, and Blair Hartman, 1.0 FTE, Transition Coordinator, effective July 1, 2021; approved the special education contract with Southwest Public Schools for the 2020-2021 school year; approved the 2021-2022 ESU 10 Program of Services; and approved the proposal from Miller and Associates for parking lot work on the north and northeast parking areas.
Kch/5/18/2021

BOARD MEETING SUMMARY APRIL 19, 2021
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday, April 19, 2021, at 3:30 PM. Board members present were Marilyn Bohn, Kay Grimminger, Karen Harmoney (virtually), Dale Naprstek, Teresa Osborn, Mark Reid, Esther Rickert, Mary Stoltenberg, and Ron Tuttle. Action taken was as follows: approved agenda; approved minutes of the previous meeting; authorized payment of claims dated April 19, 2021; accepted the April 12, 2021, treasurer’s report; approved the hiring of Amy Sjoholm, 1.0 FTE Early Learning Connection Coach Consultant, effective July 1, 2021, and Sarah Haahr, ASD Behavior Specialist, 1.0 FTE, effective July 1, 2021; accepted the resignations of the following staff: Rick Love, School Transition Specialist, effective at the end of his contract and Hilary Klammer, School Psychologist, effective at the end of her contract; approved the special education contracts with Anselmo-Merna Public Schools and Broken Bow Public Schools for the 2021-2022 school year; accepted the highest bid from James Hays of $1,055.51 for the white 1995 Ford Econoline 250 Van; approved the purchase of new servers and switches; approved the 2021-2022 Master Service Agreement between ESUCC and ESU 10; approved the 2021-2022 Classified and Non-Teaching Certificated Compensation Benefit Packages; and approved the amendment to the Administrator’s Contract.
Kch/4/20/2021

BOARD MEETING SUMMARY MARCH 15, 2021
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday, March 15, 2021, at 3:30 PM.  Board members present were Marilyn Bohn, Karen Harmoney, Dale Naprstek, Esther Rickert, Mary Stoltenberg, and Ron Tuttle. Board members Kay Grimminger, Teresa Osborn, and Mark Reid were absent.  Action taken was as follows:  approved agenda; approved absent board members; approved minutes (as amended) of the previous meeting; authorized payment of claims dated March 15, 2021; accepted the March 8, 2021, treasurer’s report; accepted the resignations of Chris Denton, School Psychologist, effective at the end of the 2020-21 contract, Connie Meyer, Speech Language Pathologist, effective at the end of the 2020-21 contract, Mattison Anderson, Speech Language Pathologist, effective at the end of the 2020-21 contract, Claudine Kennicutt, NeMTSS Regional Facilitator, effective at the end of the 2020-21 contract, and Rebecca Brecht, EDN Services Coordinator, effective March 12, 2021; approved the new hires Amy Walters, 1.0 FTE Teaching and Learning MTSS Coordinator, effective July 1, 2021, Claudine Kennicutt, 1.0 FTE Teaching and Learning Coordinator, effective July 1, 2021, Haley Gracey, 1.0 FTE Speech Language Pathologist, effective August 2, 2021, and Macey Kohls, 1.0 FTE School Psychologist, effective August 2, 2021;  approved the special education contracts with Amherst Public Schools, Arapahoe Public Schools, Arnold Public Schools, Burwell Public Schools, Central Valley Public Schools, Centura Public Schools, Cozad Public Schools, Elm Creek Public Schools, Gibbon Public schools, Grand Island Public Schools, Loup County Public Schools, Ord Public Schools, Sandhills Public Schools, Sargent Public Schools, Shelton Public Schools, and Sumner-Eddyville-Miller Public Schools; and declared the white 1995 Ford Econoline 250 Van as surplus inventory to accept bids for disposal.
Kch/3/16/2021

BOARD MEETING SUMMARY FEBRUARY 15, 2021
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday, February 15, 2021, at 3:30 PM. Board members present were Marilyn Bohn, Kay Grimminger, Karen Harmoney, Dale Naprstek, Teresa Osborn, Mark Reid, and Esther Rickert. Board member Ron Tuttle was absent. Action taken was as follows: approved agenda; approved minutes of the previous meeting; authorized payment of claims dated February 15, 2021; accepted the February 8, 2021, treasurer’s report; approved the special education contracts with Ansley Public Schools, Arcadia Public Schools, Axtell Public Schools, Bertrand Public Schools, Callaway Public Schools, Elba Public Schools, Eustis-Farnam Public Schools, Gothenburg Public Schools, Holdrege Public Schools, Kearney Public Schools, Lexington Public Schools, Litchfield Public Schools, Loup City Public Schools, Northwest Public Schools, Overton Public Schools, Pleasanton Public Schools, Ravenna Public Schools, Riverside Public Schools, and St Paul Public Schools; accepted the audit proposal from Dana F. Cole & Company for fiscal year-ends 2021, 2022, and 2023, approved the Nebraska Association of School Board Membership, and approved the amendment to board policy Article I – Unit Organization – Section 2 ESU Board; D. Secretary.
Kch/2/16/2021

BOARD MEETING SUMMARY JANUARY 18, 2021
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday, January 18, 2021, at 3:30 PM. Board members present were Marilyn Bohn, Kay Grimminger, Karen Harmoney, Dale Naprstek, Teresa Osmond, Mark Reid, Esther Rickert, and Ron Tuttle. Action taken was as follows: approved agenda; excused absent board member Stoltenberg; approved minutes of the previous meeting; authoized payment of claims dated January 18, 2021; accepted January 11, 2021, treasurer’s report; elected Marilyn Bohn as board president for 2021; elected Esther Rickert as board vice-president for 2021; elected Karen Harmoney as board secretary for 2021; appointed Kayla Herrick to serve as board treasurer for 2021; determined 2021 board standing committee memberships; approved designation of depositories for 2021; authorized newly elected officers as signers on appropriate ESU 10 bank accounts for 2021; approved the extension of the Families First Coronavirus Response Act through March 31, 2021; approved the designation of KSB School Law Firm as ESU 10’s legal counsel; approved the current board policies; designated the Grand Island Independent and Kearney Hub as newspapers of record; approved the special education contract with Wood River Public Schools; and accepted the resignation of Susan Evans for retirement effective June 30, 2021.
Kch/1/19/2021

BOARD MEETING SUMMARY DECEMBER 21, 2020
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday, December 21, 2020, at 3:30 PM.  Board members present were Marilyn Bohn, Kay Grimminger, Karen Harmoney, Dale Naprstek, Gordon Roethemeyer, Ron Tuttle, Esther Rickert (attending virtually due to COVID-19 executive order), and Mary Stoltenberg (attending virtually due to COVID-19 executive order).  Action taken was as follows:  approved agenda; approved the absence of board member Gene Libal; approved minutes of the previous meeting; authorized payment of claims dated December 21, 2020; accepted December 14, 2020, treasurer’s report; approved audit report for fiscal year ending June 30, 2020; declared surplus furniture; approved the 2021-2022 ESU 10 Calendar; approved the resignation of Patrice Feller effective August 31, 2021; and approved the annual Administrator’s evaluation.
kch 12/22/20

BOARD MEETING SUMMARY NOVEMBER 16, 2020
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday, November 16, 2020, at 3:30 PM.  Board members present were Marilyn Bohn, Kay Grimminger, Karen Harmoney, Dale Naprstek, Gene Libal, Esther Rickert, Gordon Roethemeyer, Mary Stoltenberg (attending virtually due to COVID-19 quarantine mandates), and Ron Tuttle.  Action taken was as follows:  approved agenda; approved minutes of the previous meeting; authorized payment of claims dated November 16, 2020; accepted November 9, 2020, treasurer’s report; approved resolution to appoint new board member Dr. Mark Reid effective January 18, 2021; and approved SpEd contract with St Paul Public Schools and Sumner-Eddyville-Miller Public Schools.
kch 11/17/20

BOARD MEETING SUMMARY OCTOBER 19, 2020
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday, October 19, 2020, at 3:30 PM.  Board members present were Marilyn Bohn, Kay Grimminger, Karen Harmoney, Dale Naprstek, Gene Libal, Esther Rickert, Gordon Roethemeyer, Mary Stoltenberg, and Ron Tuttle.  Action taken was as follows:  approved agenda; approved minutes of the previous meeting; authorized payment of claims dated October 19, 2020; accepted October 13, 2020, treasurer’s report; approved NDE Annual Accreditation Compliance Report; and approved amendments to board policies Article 2, Board Meetings, and Article 4, Professional Boundaries.
kch 10/20/20

BOARD MEETING SUMMARY SEPTEMBER 14, 2020
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday, September 14, 2020, immediately following the adjournment of public budget hearings which convened at 3:33 PM.  Board members present were Kay Grimminger, Dale Naprstek, Gene Libal, Esther Rickert, Gordon Roethemeyer, and Mary Stoltenberg.   Action taken was as follows:  approved agenda; approved the absences of board members Marilyn Bohn, Karen Harmoney, and Ron Tuttle; approved minutes of the previous meeting; authorized payment of claims as submitted; accepted September 8, 2020, treasurer’s report; approved the 2020-21 proposed budget of expenditures totaling $16,768,596.39 (all funds) and receipts totaling $21,268,596.39 (all funds and including beginning balances); set the general fund real and personal property tax request for 2020-21 at $3,704,876.25; approved budgeted travel expenses for the 2020-21 year; approved the amendment to the telecommuting policy Article 4 – Section 5 – J Telecommuting; approved the second reading of Article 5 – Section 2 – Title IX Policy; and approved the new insurance carriers for life/long-term disability and vision insurance as Metlife and Ameritas, respectfully.
kch/09/16/20

BOARD MEETING SUMMARY AUGUST 17, 2020
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday, August 17, 2020, at 3:30 PM.  Board members present were Kay Grimminger, Karen Harmoney, Dale Naprstek, Gene Libal, Esther Rickert, Gordon Roethemeyer, Mary Stoltenberg, and Ron Tuttle. Board member Marilyn Bohn was absent.  Action taken was as follows:  approved agenda; excused absent board member Marilyn Bohn; approved minutes of the previous meeting; ratified payment of claims made on June 30, 2020; ratified payment of claims made on July 20, 2020; approved payment of claims dated August 17, 2020; accepted treasurer’s reports dated June 30, 2020, July 13, 2020, and August 10, 2020; authorized employment of Denise Neill, SPED Financial Associate; FTE 1.00, effective June 17, 2020, Dulcie Chaffin, EDN Services Coordinator, FTE 1.00, effective October 1, 2020, Rebecca Brecht, EDN Services Coordinator, FTE 1.00, effective August 24, 2020, Brenda Horner, EDN Services Coordinator, FTE 0.6; Regional Transition Support Coordinator, FTE 0.4, effective September 14, 2020, Heather Ellis, EDN Services Coordinator, FTE 0.6, effective September 14, 2020; authorized acceptance of any and all federal funds as may become available during the 2020-21 fiscal year provided acceptance of such funds and subsequent expenditure of such funds does not exceed the 2020-21 budget limitations as adopted; authorized continuation of membership in the Nebraska Rural Community Schools Association 2020-21: authorized an increase to the budgeted restricted funds by 1%; approved Special Education Services Contracts with Grand Island and Wilcox-Hildreth for 2020-21; approved the ESU 10 Strategic Plan; approved the ratification, affirmation and approval of all actions, votes, motions, decisions, notices, minutes and all other matters addressed, approved or otherwise acted upon by the ESU 10 Board at all meetings that occurred during the months of March, April, May, and June 2020, as if set forth fully and incorporated herein entirely by this reference; approved the annual audit contract with KSO CPAs; accepted the highest sealed bid of $3,502.82 for the 2011 Dodge Grand Caravan submitted by Theresa Reed; approved the updated ESU 10 Pandemic Guide and authorized the ESU 10 Administrator to take all reasonable and necessary action regarding it without further action of the board; approved the updated ESU 10 Travel and Expense Guide and authorized the ESU 10 Administrator to take all reasonable and necessary action regarding it without further action of the board; and approved the first reading of the Title IX Policy.
kch/08/18/20

BOARD MEETING SUMMARY JUNE 15, 2020
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday, June 15, 2020, at 3:30 PM.  Board members present were Marilyn Bohn, Kay Grimminger, Karen Harmoney, Gene Libal, Dale Naprstek, Esther Rickert, Gordon Roethemeyer, Mary Stoltenberg, and Ron Tuttle.  Action taken was as follows: approved agenda; approved minutes of the previous meeting; approved payment of claims dated June 15, 2020; accepted the June 8, 2020, treasurer’s report; approved provision of special education services with Callaway, Centura, Northwest, and Sumner; approved the permission of Arnold, Burwell, and Sand Hills Public Schools to amend their requested physical therapy services contracts with ESU 10, based on the very unique circumstances with TEAM Therapy, and authorized Dr. Wheelock to prepare and sign a contract addendum amendment with those schools; approved the hiring of Candice Meier, 1.0 FTE Special Education Secretary, effective June 15, 2020; designated Dr. Melissa Wheelock as the authorized Title I representative as of July 1, 2020; voted to dispense with holding a regular monthly meeting in July of 2020 due to a lack of business to be conducted; authorized payment of necessary fiscal-year-end claims and regular claims in July with ratification to occur at the August 17, 2020, board meeting; voted to advance the proposed 2019-20 budget to necessary formal public budget hearings; voted to hold a public hearing to discuss the 2020-21 general budget on September 14, 2020, at 3:30 PM in Conference Room C of the ESU 10 headquarters building in Kearney and to hold a public hearing to discuss a resolution to set a tax request different from the prior year on September 14, 2020, at 3:35 PM in Conference room C of the ESU 10 headquarters building in Kearney; approved continuance of current room rental pricing structure effective July 1, 2020; reappointed Kayla Herrick to serve as board treasurer effective July 1, 2020; authorized entering into Interlocal agreements with Buffalo County, Garfield County, and the City of Loup City to provide technology services; accepted the resignation of Jan Kush, Special Education Secretary, effective June 26, 2020; and approved policy amendments relating to the possession of personal safety devices; and approved the purchase of 3 new servers.
kch/06/16/2020

BOARD MEETING SUMMARY APRIL 20, 2020
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday, April 20, 2020, at 3:30 PM. Board members present were Marilyn Bohn, Kay Grimminger, Karen Harmoney, Dale Naprstek, Gordon Roethemeyer, Mary Stoltenberg, Ron Tuttle, and Esther Rickert. Action taken was as follows: approved agenda; excused absent board member Gene Libal; approved minutes of the previous meeting; approved payment of claims dated April 20, 2020; accepted the April 13, 2020, treasurer’s report; approved the hiring of Amanda Lathrop, 1.0 FTE Physical Therapist effective July 1, 2020; and Mattison Anderson, 1.0 FTE Speech Language Pathologist effective August 3, 2020; approved special education services contracts with Arapahoe, Elm Creek, Central Valley, and Minden for the 2020-2021 school year; approved the 2020-2021 Classified and Non-teaching Certificated Compensation Benefit packages; tabled the approval for the certificated and classified handbooks; approved the ESU 10 COVID-19 Pay Resolution; approved the second reading of newly revised ESU 10 policies, Articles 1-5; and approved the Administrator Contract for 2020-2023.
mw/04/21/2020

BOARD MEETING SUMMARY MARCH 16, 2020
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday, March 16, 2020, at 3:30 PM. Board members present were Marilyn Bohn, Kay Grimminger, Karen Harmoney, Dale Naprstek, and Esther Rickert. Action taken was as follows: approved agenda; excused absent board members Gene Libal, Gordon Roethemeyer, Mary Stoltenberg, and Ron Tuttle; approved minutes of the previous meeting; approved payment of claims dated March 16, 2020; accepted the March 9, 2020, treasurer’s report; approved resignations of Polly Hays, Valerie Galvan, and William Bolen effective June 30, 2020; approved the hiring of Sarah Essay, 1.0 FTE Teaching and Learning Coordinator effective July 1, 2020, and Shannon Helgoth, .80 FTE School Psychologist effective August 3, 2020; approved special education services contracts with Ansley, Arcadia, Arnold, Axtell, Burwell, Centura, Cozad, Elba, Eustis-Farnam, Gibbon, Gothenburg, Holdrege, Litchfield, Loup City, Loup County, Ord, Overton, Pleasanton, Riverside, Sandhills, Sargent, Shelton, St. Paul, and Wood River for the 2020-2021 school year; approved the Emergency Closure of ESU 10 Guideline effective immediately; approved the Emergency Exclusion of Persons from ESU 10 Office Guideline effective immediately; approved the first reading of newly revised ESU 10 policies, Articles 1-5; approved the ESU 10 COVID-19 Guide; approved the ESU 10 COVID-19 Pay Resolution; and approved the Addendum to the 2019-2020 Negotiated Contract.
kch/03/18/2020

BOARD MEETING SUMMARY FEBRUARY 17, 2020
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday, February 17, 2020, at 3:30 PM. Board members present were Marilyn Bohn, Kay Grimminger, Karen Harmoney, Dale Naprstek, Esther Rickert, Gordon Roethemeyer, and Ron Tuttle. Action taken was as follows: approved agenda; excused absent board member Mary Stoltenberg; approved minutes of the previous meeting; approved payment of claims dated February 17, 2020; accepted the February 10, 2020, treasurer’s report; approved the 2020-2022 Certified Staff Bargaining Agreement; authorized renewal of membership in the Nebraska Association of School Boards for 2020; approved special education contracts with Amherst, Bertrand, Elwood, Kearney, Lexington, and Ravenna for the 2020-2021 school year; and approved an increase in Lyndi Miller’s FTE from .6 to .8 effective Monday, January 24, 2020.
kch/02/18/2020

BOARD MEETING SUMMARY JANUARY 20, 2020
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday, January 20, 2020, at 3:30 PM. Board members present were Marilyn Bohn, Kay Grimminger, Karen Harmoney, Dale Naprstek, Gene Libal, Esther Rickert, Gordon Roethemeyer, Mary Stoltenberg, and Ron Tuttle. Action taken was as follows: approved agenda; approved minutes of the previous meeting; approved payment of claims dated January 20, 2020; accepted January 13, 2020, treasurer’s report; re-elected 2019 board officers to same board officer positions for 2020 (President – Gene Libal, Vice President – Esther Rickert, Secretary – Marilyn Bohn); appointed Kayla Herrick to serve as board treasurer for 2020; determined 2020 board standing committee memberships; approved designation of depositories for 2020; maintained 2019 list of authorized signers on ESU 10 bank accounts for 2020 without action since board officers remained the same; approved the Central Nebraska Educational Agency Resolution with Grand Island Public Schools; approved new telephone service with Telesystem; and approved the hiring of Rick Mollard as a 1.0 FTE Network Administrator effective February 1, 2020.
Kch/1/21/2020

BOARD MEETING SUMMARY DECEMBER 16, 2019
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday, December 16, 2019, at 3:30 PM. Board members present were Marilyn Bohn, Kay Grimminger, Karen Harmoney, Dale Naprstek, Gene Libal, Esther Rickert, Gordon Roethemeyer, and Mary Stoltenberg. Action taken was as follows: approved agenda; excused absent board member, Ron Tuttle; approved minutes of the previous meeting; authorized payment of claims dated December 16, 2019; accepted December 9, 2019, treasurer’s report; approved the purchase of a 2020 Chevrolet Malibu; declared surplus furniture as determined by Dr. Wheelock; approved the solicitation of bids for the 2011 Black Dodge Grand Caravan; approved the 2020-2021 ESU Calendar; and approved the Administrator’s annual evaluation.
kch 12/17/19

BOARD MEETING SUMMARY NOVEMBER 19, 2019
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday, November 19, 2019, at 3:30 PM. Board members present were Marilyn Bohn, Kay Grimminger, Karen Harmoney, Dale Naprstek, Gene Libal, Esther Rickert, Gordon Roethemeyer, Mary Stoltenberg, and Ron Tuttle. Action taken was as follows: approved agenda; approved minutes of the previous meeting; authorized payment of claims dated November 19, 2019; accepted November 12, 2019, treasurer’s report; approved the June 30, 2019 financial audit report; approved the resignation of Adam Zheng, effective September 27, 2019; and approved the hiring of Network Administrator, Rick Mollard, effective January 2, 2020.
kch 11/19/19

BOARD MEETING SUMMARY OCTOBER 21, 2019
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday, October 21, 2019, at 3:30 PM. Board members present were Marilyn Bohn, Karen Harmoney, Dale Naprstek, Gene Libal, Esther Rickert, Gordon Roethemeyer, Mary Stoltenberg, and Ron Tuttle. Action taken was as follows: approved agenda; excused absent board member Kay Grimminger, approved minutes of the previous meeting; authorized payment of claims dated October 21, 2019; accepted October 14, 2019, treasurer’s report; approved NDE Annual Accreditation Compliance Report; approved the contract with USA Communications for backup internet; approved the copier contract with Eakes; approved the 403(b) restatement documents; approved Special Education contracts with Rock County and Southern Valley; and recognized the ESU 10 Education Association as the Bargaining Agent.
kch 10/22/19

BOARD MEETING SUMMARY SEPTEMBER 16, 2019
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday, September 16, 2019, immediately following the adjournment of public budget hearings which convened at 3:33 PM. Board members present were Marilyn Bohn, Kay Grimminger, Dale Naprstek, Gene Libal, Esther Rickert, Gordon Roethemeyer, Mary Stoltenberg, and Ron Tuttle. Action taken was as follows: approved agenda; approved minutes of the previous meeting; authorized payment of claims as submitted; accepted September 9, 2019, treasurer’s report; approved the resolution to appoint new board member Karen Harmoney of Amherst, District 9, to fill the vacancy of Patrick Osmond whose resignation was accepted at the June 17, 2019, board meeting; approved the 2019-20 proposed budget of expenditures totaling $15,523,952.04 (all funds) and receipts totaling $19,523,952.04 (all funds and including beginning balances); set the general fund real and personal property tax request for 2019-20 at $3,749,255.46; approved travel expenses for the 2019-20 year; and approved special education services contracts with Centura and Shelton Public Schools.
kch/09/17/19

BOARD MEETING SUMMARY AUGUST 19, 2019
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday, August 19, 2019, at 3:30 PM. Board members present were Marilyn Bohn, Dale Naprstek, Gene Libal, Esther Rickert, Gordon Roethemeyer, and Mary Stoltenberg. Board members Kay Grimminger and Ron Tuttle were absent. The board position representing District 9 remains vacant following the resignation of Pat Osmond at the June 17, 2019, board meeting. Action taken was as follows: approved agenda; excused absent board members Kay Grimminger and Ron Tuttle; approved minutes of the previous meeting; ratified payment of claims made on June 30, 2019; ratified payment of claims made on July 15, 2019; approved payment of claims dated August 19, 2019; accepted treasurer’s reports dated June 30, 2019, July 8, 2019, and August 12, 2019; authorized employment of Paul Farrell, 1.0 FTE Buffalo County System Administrator effective August 12, 2019; authorized acceptance of any and all federal funds as may become available during the 2019-20 fiscal year provided acceptance of such funds and subsequent expenditure of such funds does not exceed the 2019-20 budget limitations as adopted; authorized continuation of membership in the Nebraska Rural Community Schools Association 2019-20: approved Special Education Services Contracts with Arcadia, Ainsworth, Broken Bow, and Kearney for 2019-20; approved the change in bank account signatures at Exchange Bank to add new vice-president, Esther Rickert; approved the Memorandum of Understanding between Orthman Manufacturing, Dawson Public Power District, and ESU 10 for the Mid-Nebraska Makerspace (MNM) Lab program; accepted the resignation of Mark Gilming, Buffalo County System Administrator, effective July 18, 2019, and accepted the resignation of Jennifer Calixte, School Psychologist, effective July 24, 2019.
kch/08/23/19

BOARD MEETING SUMMARY JUNE 17, 2019
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday, June 17, 2019, at 3:30 PM. Board members present were Marilyn Bohn, Kay Grimminger, Dale Naprstek, Pat Osmond, Esther Rickert, and Gordon Roethemeyer. Action taken was as follows: elected Esther Rickert as the new Vice-President, approved agenda; excused absent board members Ron Tuttle, Mary Stoltenberg, and Gene Libal; approved minutes of the previous meeting; approved payment of claims dated June 17, 2019; accepted the June 10, 2019, treasurer’s report; authorized employment of Jennifer Petzet,1.0 FTE Speech Language Pathologist, effective August 5, 2019, and Lisa Beran, 1.0 FTE Occupational Therapist, effective July 1, 2019, and authorized the change in job title for Nate Pearson to a 1.0 FTE Buffalo County Network Manager and Mark Gillming to a 1.0 FTE Buffalo County System Administrator; designated Dr. Melissa Wheelock as the authorized Title I representative as of July 1, 2019; voted to dispense with holding a regular monthly meeting in July of 2019 due to a lack of business to be conducted; authorized payment of necessary fiscal-year-end claims and regular claims in July with ratification to occur at the August 19, 2019, board meeting; voted to advance the proposed 2019-20 budget to necessary formal public budget hearings; voted to hold a public hearing to discuss the 2019-20 general budget on September 16, 2019, at 3:30 PM in Conference Room C of the ESU 10 headquarters building in Kearney and to hold a public hearing to discuss a resolution to set a tax request different from the prior year on September 16, 2019, at 3:35 PM in Conference room C of the ESU 10 headquarters building in Kearney; approved continuance of current room rental pricing structure effective July 1, 2019; reappointed Kayla Herrick to serve as board treasurer effective July 1, 2019; approved entering into contracts with an additional list of districts requesting special education services in 2019-20; approve entering into special education contracted services with an outside agency – Team Physical Therapy, P.C. for the 2019-2020 school year; authorized entering into Interlocal agreements with Buffalo County, Garfield County, and the City of Loup City to provide technology services; accepted the resignation of board member Pat Osmond; and approved Dr. Wheelock’s evaluation.
kch/06/20/2019

BOARD MEETING SUMMARY MAY 20, 2019 The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday, May 20, 2019, at 3:30 PM. Board members present were Marilyn Bohn, Kay Grimminger, Dale Naprstek, Gene Libal, Pat Osmond, Esther Rickert, Gordon Roethemeyer, Mary Stoltenberg, and Ron Tuttle. Action taken was as follows: approved the agenda; approved minutes of the previous meeting; approved payment of claims dated May 20, 2019; accepted the May 13, 2019, treasurer’s report; approved the resignations of the following personnel: Sue Rains, NIS Financial Office Associates, effective June 28, 2019; Jeanne Hanson, Administrative Secretary, effective June 28, 2019; Crystal Hurt, Teaching and Learning Coordinator, effective June 28, 2019; Amy Schnacker, Occupational Therapist, effective June 30, 2019; approved the hiring of the following personnel: Hillary Bentley, 1.0 FTE Teaching and Learning Coordinator, effective July 1, 2019; approved special education contracts with Central Valley, Centura, Loup City, and St. Paul; accepted the highest bid for the 2010 Dodge Grand Caravan of $3,851.00 submitted by Mike DeVorss; accepted the proposal from Kim Saum-Mills for strategic planning services; approved the annual master service agreement between ESU 10 and ESUCC; and approved ESU 10’s 2019-20 Program of Services. kch/05/22/2019

BOARD MEETING SUMMARY APRIL 15, 2019
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday, April 15, 2019, at 3:30 PM. Board members present were Marilyn Bohn, Kay Grimminger, Dale Naprstek, Gene Libal, Pat Osmond, Esther Rickert, Gordon Roethemeyer, Mary Stoltenberg, and Ron Tuttle. Action taken was as follows: approved agenda; excused absent board member Esther Rickert (who subsequently arrived); approved minutes of the previous meeting; approved payment of claims dated April 15, 2019; accepted the April 8, 2019, treasurer’s report; approved the resignations of the following personnel: Matt Martin, HelpDesk Intern, effective April 10, 2019, Amanda McClure, Speech Language Pathologist, effective at the end of the 2018-2019 contract, and Stacey Romick-Imig, School Psychologist, effective at the end of the 2019-2019 contract; approved the hiring of the following personnel: Peg Coover, 1.0 FTE Data Coordinator, effective July 1, 2019; Angie Jacobsen, 1.0 FTE Special Education Coordinator, effective July 1, 2019; Claudine Kennicutt, 1.0 FTE NeMTSS Facilitator, effective July 1, 2019; Melva Pavelka, 1.0 FTE EDN Services Coordinator, effective April 15, 2019; Jessica Feldhausen, 1.0 FTE School Psychologist, effective August 5, 2019; approved special education contracts with various school districts; authorized the solicitation of bids for the sale of the 2010 Dodge Grand Caravan; approved the use of the Nebraska Frameworks process for the next ESU 10 Rule 84 accreditation; approved the 2019-2020 Classified and Non-teaching Certificated Compensation Benefit Packages; and approved the amendment to the administrator contract.
kch/04/16/2019

BOARD MEETING SUMMARY MARCH 18, 2019
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday, March 18, 2019, at 3:30 PM. Board members present were Marilyn Bohn, Kay Grimminger, Dale Naprstek, Gene Libal, Pat Osmond, Esther Rickert, Gordon Roethemeyer, Mary Stoltenberg, and Ron Tuttle. Action taken was as follows: approved agenda; excused absent board member Esther Rickert (who subsequently arrived); approved minutes of the previous meeting; approved payment of claims dated March 18, 2019; accepted the March 11, 2019, treasurer’s report; approved the final reading of the revised mileage policy, Policy IV-I-5; approved the hiring of the following personnel: Kathryn Shelton, 1.0 FTE, Physical Therapist, effective July 1, 2019, Bricyn Jameson, Helpdesk Intern, effective May 6, 2019, Nate Kiolbasa, Helpdesk Intern, effective May 6, 2019, Cindy Coffman, 1.0 FTE, Speech Language Pathologist, effective August 5, 2019, Hilary Klammer, 1.0 FTE, School Psychologist, effective August 5, 2019, Alexandra Dillon, 1.0 FTE, Early Childhood Professional Development Grant Coordinator, effective April 1, 2019; approved special education contracts with various school districts; approved the amendment to the 2018-2020 Negotiated Agreement; approved the NeMTSS Regional Facilitator Cooperative Agreement; approved the membership in the Nebraska Liquid Asset Fund; and approved the hiring of a 1.0 FTE Special Education Coordinator position.
kch/03/19/2019

BOARD MEETING SUMMARY FEBRUARY 18, 2019
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday, February 18, 2019, at 3:30 PM. Board members present were Marilyn Bohn, Kay Grimminger, Dale Naprstek, Gene Libal, Pat Osmond, Mary Stoltenberg, and Ron Tuttle. Action taken was as follows: approved agenda; excused absent board members Gordon Roethemeyer and Esther Rickert; approved minutes of the previous meeting; approved payment of claims dated February 18, 2019; accepted the February 11, 2019, treasurer’s report; approved the first reading of the revised mileage policy, Policy IV-I-5; authorized renewal of membership in the Nebraska Association of School Boards for 2019; authorized the hiring of a 1.0 FTE Educational Data Coordinator; accepted resignation of Jonah Peterson (Technology Intern, effective February 21, 2019) and Judy Lauby (Speech Coordinator, effective May 24, 2019); authorized the purchase of a new vehicle; approved the hiring of a 1.0 FTE school psychologist, Megan Schneringer; and approved special education contracts with Amherst, Axtell, Bertrand, Burwell, Callaway, and Ravenna.
kch/02/19/2019

BOARD MEETING SUMMARY JANUARY 21, 2019
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday, January 21, 2019, at 3:30 PM. Board members present were Marilyn Bohn, Kay Grimminger, Gene Libal, Pat Osmond, Esther Rickert, Gordon Roethemeyer, Mary Stoltenberg, and Ron Tuttle. Action taken was as follows: approved agenda; approved minutes of the previous meeting; approved payment of claims dated January 21, 2019; accepted January 14, 2019, treasurer’s report; newly elected board member, Dale Naprstek, was introduced and signed his oath of office; re-elected 2018 board officers to same board officer positions for 2019 (President – Gene Libal, Vice President – Pat Osmond, Secretary – Marilyn Bohn); appointed Kayla Herrick to serve as board treasurer for 2019; determined 2019 board standing committee memberships; approved calendar of regular and routine board action for 2019; approved designation of depositories for 2019; maintained 2018 list of authorized signers on ESU 10 bank accounts for 2019 without action since board officers remained the same; approved the final reading of policy amendment relating to the staff evaluation process; approved staff resignations for Jennifer Rumery, Mary Streeter, Pat Erickson, Carol Smith, and Roxanne Vipond; approved the hiring of Elizabeth Wilson as a 1.0 FTE EDN Services Coordinator; and approved the amendment to the ATP – Education contract with the Nebraska Department of Education.
kch/1/21/19

BOARD MEETING SUMMARY DECEMBER 17, 2018
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday, December 17, 2018, at 3:30 PM. Board members present were Marilyn Bohn, Kay Grimminger, Gene Libal, Sandra Mann, Pat Osmond, Esther Rickert, Gordon Roethemeyer, Mary Stoltenberg, and Ron Tuttle. ESU 10 staff who were present Dr. Wheelock, Jean Anderson, Ron Cone, Denise O’Brien, and Kayla Herrick. Action taken by the board was as follows: approved agenda; approved minutes of the regular November 19, 2018, meeting; approved payment of claims dated December 17, 2018; accepted December 10, 2018, treasurer’s report; approved the final reading of the amendments to the staff handbook on smoke-free facilities, employee background checks, and additions; approved the first reading of board policy regarding the staff evaluation tool; approved special education contracts with Ainsworth and ESU 4; and approved Dr. Wheelock’s annual evaluation.
kch/12/18/18

BOARD MEETING SUMMARY NOVEMBER 19, 2018
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday, November 19, 2018, at 3:30 PM. Board members present were Marilyn Bohn, Kay Grimminger, Gene Libal, Sandra Mann, Pat Osmond, Esther Rickert, Gordon Roethemeyer, Mary Stoltenberg, and Ron Tuttle. Action taken was as follows: approved agenda; excused absent board members Esther Rickert and Kay Grimminger (who both subsequently arrived); approved minutes of the previous meeting; approved payment of claims dated November 19, 2018; accepted November 13, 2018, treasurer’s report; accepted financial audit report for fiscal year ending June 30, 2018; approved the final reading of proposed board policy relating to OER; approved the final reading of board policy amendment relating to the disposal or sale of ESU property; approved the first reading (as amended) of the proposed amendments to the staff handbook on smoke-free facilities, employee background checks, and additions; approved amendments to the ESU 10 staff evaluation tool; and approved the increase in FTE from .5 to .6 for Heather Maseberg.

kch/11/20/18

BOARD MEETING SUMMARY OCTOBER 15, 2018
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday, October 15, 2018, at 7:00 PM. Board members present were Marilyn Bohn, Kay Grimminger, Sandra Mann, Pat Osmond, Gene Libal, Esther Rickert, Gordon Roethemeyer, Mary Stoltenberg, and Ron Tuttle. Action taken was as follows: approved agenda; approved minutes of the previous meeting; approved payment of claims dated October 15, 2018; accepted October 9, 2018, treasurer’s report; accepted the resignation of Connie Einspahr as of September 28, 2018; approved NDE Annual Accreditation Compliance Report; approved the first reading of proposed board policy IV-P-1 relating to OER (Open Educational Resources); approved the hiring of Nicole Norton as a 1.0 FTE NIS Financial Office Associate effective October 15, 2018; and approved the first reading of amended board policy IV-C-8 to remove the wording “required two-thirds vote” from the sale and disposal of unit property policy.
kch 10/16/18

BOARD MEETING SUMMARY SEPTEMBER 17, 2018
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday, September 17, 2018, immediately following the adjournment of public budget hearings which convened at 7:00 PM. Board members present were Marilyn Bohn, Kay Grimminger, Sandra Mann, Pat Osmond, Gene Libal, Esther Rickert, Gordon Roethemeyer, Mary Stoltenberg, and Ron Tuttle. Action taken was as follows: approved agenda; approved minutes of the previous meeting; authorized payment of claims as submitted; accepted September 10, 2018, treasurer’s report; approved the 2018-19 proposed budget of expenditures totaling $15,199,165.81 (all funds) and receipts totaling $15,199,165.81 (all funds and including beginning balances); set the general fund real and personal property tax request for 2018-19 at $3,547,341.62; approved budgeted travel expenses as presented for 2018-19; approved the hiring of Andy Carlson; and adopted board policy amendments pertaining to recognition dinner costs, defining working days in the grievance policy, and adding all protected classes to the anti-discrimination policy as presented for the second reading.
kch/09/18/18

BOARD MEETING SUMMARY AUGUST 20, 2018
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday, August 20, 2018, at 7:00 PM. Board members present were Marilyn Bohn, Kay Grimminger, Gene Libal, Sandra Mann, Esther Rickert, Pat Osmond, Gordon Roethemeyer and Mary Stoltenberg. Action taken was as follows: approved agenda; excused absent board member Ron Tuttle; approved minutes of the previous meeting; ratified payment of claims made on June 30, 2018; ratified payment of claims made on July 16, 2018; approved payment of claims dated August 20, 2018; accepted treasurer’s reports dated June 30, 2018, July 9, 2018, and August 13, 2018; authorized employment of Sue Klein as <.50 FTE Early Learning Connection’s office associate effective August 13, 2018; authorized acceptance of any and all federal funds as may become available during the 2018-19 fiscal year provided acceptance of such funds and subsequent expenditure of such funds does not exceed the 2018-19 budget limitations as adopted; authorized continuation of membership in the Nebraska Rural Community Schools Association 2018-19; authorized an increase in the Budgeted Restricted Funds by an additional 1%; approved first reading of board policy revision IV. Fiscal Management and Operation 1.3.; approved first reading of board policy revision V. Personnel Grievance Procedure; approved first reading of board policy revision V. Personnel. F.; authorized entering into a contract with OneSource; authorized entering into contracts with an outside contractor to provide additional special education services in 2018-19; accepted the resignation of Arlyn Hinrichs; and approved the driver certification form.
kch/08/20/18

BOARD MEETING SUMMARY JUNE 18, 2018
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday, June 18, 2018, at 7:00 PM. Board members present were Marilyn Bohn, Kay Grimminger, Gene Libal, Sandra Mann, Pat Osmond, Gordon Roethemeyer and Mary Stoltenberg. Action taken was as follows: approved agenda; excused absent board members Esther Rickert and Ron Tuttle; approved minutes of the previous meeting; approved payment of claims dated June 18, 2018; accepted June 11, 2018, treasurer’s report; authorized employment of Benjamin Ritter as 1.0 FTE Systems Administrator effective July 9, 2018; designated Dr. Melissa Wheelock as authorized Title I representative as of July 1, 2018; voted to dispense with holding a regular monthly meeting in July of 2018 due to a lack of business to be conducted; authorized payment of necessary fiscal-year-end claims and regular claims in July with ratification to occur at the August 20, 2018, board meeting; voted to advance the proposed 2018-19 budget to necessary formal public budget hearings; voted to hold a public hearing to discuss the 2018-19 general budget on September 17, 2018, at 7:00 PM in Conference Room C of the ESU 10 headquarters building in Kearney; voted to hold a public hearing to discuss a resolution to set a tax request different from the prior year on September 17, 2018, at 7:05 PM in Conference room C of the ESU 10 headquarters building in Kearney; approved continuance of current room rental pricing structure effective July 1, 2018; appointed Kayla Herrick to serve as board treasurer effective July 1, 2018; specified authorized signers on ESU 10 bank accounts effective July 1, 2018, to reflect changes in administrator and board treasurer; approved entering into contracts with additional list of districts requesting special education services in 2018-19; authorized entering into Interlocal agreements with Buffalo County, Garfield County, and the City of Loup City to provide technology services; entered executive session for the purpose of discussing a personnel matter; and exited executive session without taking any action and with no ensuing action needed.
vkg/06/19/18

BOARD MEETING SUMMARY MAY 21, 2018
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday, May 21, 2018, at 7:00 PM. Board members present were Marilyn Bohn, Kay Grimminger, Gene Libal, Sandra Mann, Pat Osmond, Esther Rickert, Mary Stoltenberg, and Ron Tuttle. Action taken was as follows: approved agenda; excused absent board members Esther Rickert (who subsequently arrived), Gordon Roethemeyer, and Mary Stoltenberg (who subsequently arrived; approved minutes of the previous meeting; approved payment of claims dated May 21, 2018; accepted May 14, 2018, treasurer’s report; accepted resignation of Jadon Smith, NIS Intern, as of April 26, 2018; authorized discontinuance of employment of Terry Spradlin as of May 10, 2018, due to decreased demand for services in the programs for which she was providing support; authorized employment of Kayla Herrick as 1.0 FTE Administrative Assistant with start date and contract details to be determined by the Administrator; approved entering into contracts with additional list of districts requesting special education services in 2018-19; accepted highest bid of $1,877.86 for sale of 2009 Dodge Caravan; authorized signing agreement between ESU 10 and ESUCC to participate in specified statewide programs in 2018-19; and approved ESU 10’s Program of Services for 2018-19.
vkg/05/29/18

BOARD MEETING SUMMARY APRIL 16, 2018
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday, April 16, 2018, at 7:00 PM. Board members present were Marilyn Bohn, Kay Grimminger, Gene Libal, Sandra Mann, Pat Osmond, Esther Rickert, Gordon Roethemeyer, and Mary Stoltenberg. Action taken was as follows: approved agenda; excused absent board members Kay Grimminger (who subsequently arrived) and Ron Tuttle; approved minutes of the previous meeting; approved payment of claims dated April 16, 2018; accepted April 9, 2018, treasurer’s report; approved entering into contracts with preliminary list of districts requesting special education services in 2018-19; accepted resignations of Shannon Krueger (EDN Service Coordinator) effective April 11, 2018, of Kolten Harshbarger (NIS Intern) effective April 5, 2018, and of Valerie Gwin (Administrative Assistant) effective July 31, 2018; approved employment of Mariah Filipi as a 1.0 FTE Speech/Language Pathologist effective at the beginning of the 2018-19 school year, of Areli Valles as a 1.0 FTE Early Development Network Services Coordinator effective April 30, 2018, and of Matt Martin and Jonah Peterson as hourly Helpdesk Interns as of April 16, 2018; and authorized the administrator to solicit sealed bids to sell the 2009 Grand Caravan.
vkg/04/17/18

BOARD MEETING SUMMARY MARCH 19, 2018
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday, March 19, 2018, at 7:00 PM. Board members present were Marilyn Bohn, Kay Grimminger, Gene Libal, Sandra Mann, Pat Osmond, Esther Rickert, and Gordon Roethemeyer. Action taken was as follows: approved agenda; excused absent board members Mary Stoltenberg and Ron Tuttle; approved minutes of the previous meeting; approved payment of claims dated March 19, 2018; accepted March 12, 2018, treasurer’s report; accepted resignation of Jordan Clark, Systems Engineer, effective June 30, 2018; approved employment of McKenzie Bohling as a 1.0 FTE Special Education Coordinator as of July 1, 2018, of Jamie Lewis as a 1.0 FTE Special Education Coordinator as of July 1, 2018, and of Kiley Wall as a 1.0 FTE Occupational Therapist as of the beginning of the 2018-19 school year; and approved entering into a contract with the National Council for Behavioral Health to participate in a Trainer of Trainers workshop on Mental Health First Aid.
vkg/03/20/18

BOARD MEETING SUMMARY FEBRUARY 19, 2018
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday, February 19, 2018, at 7:00 PM. Board members present were Marilyn Bohn, Gene Libal, Pat Osmond, Esther Rickert, Mary Stoltenberg, and Ron Tuttle. Action taken was as follows: approved agenda; excused absent board members Kay Grimminger, Sandra Mann, and Gordon Roethemeyer; approved minutes of the previous meeting; approved payment of claims dated February 19, 2018; accepted February 12, 2018, treasurer’s report; accepted resignation of Marcy Feik (ATP Education Specialist, effective February 16, 2018), of Alie Kropp (ATP Coordinator, effective June 29, 2018), of Don Erickson (NIS System Engineer, effective June 30, 2018), and of Karen Verraneault (Special Education Resource Coordinator, effective June 30, 2018); authorized renewal of membership in the Nebraska Association of School Boards for 2018; entered executive session for the purpose of discussing the 2018-2020 certified staff bargaining agreement and the 2018-19 compensation and benefit packages of the classified and non-teaching certificated staff; exited executive session; approved the negotiated agreement reached between the ESU 10 Board Negotiation Committee and the ESU 10 Education Association on January 17, 2018, for the 2018-19 and 2019-20 contract years; and approved the 2018-19 classified and non-teaching certificated employees’ compensation packages as recommended by the negotiations committee.
vkg/02/20/18

BOARD MEETING SUMMARY JANUARY 15, 2018
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday, January 15, 2018, at 7:00 PM. Board members present were Marilyn Bohn, Kay Grimminger, Gene Libal, Pat Osmond, Esther Rickert, Gordon Roethemeyer, Mary Stoltenberg, and Ron Tuttle. Action taken was as follows: approved agenda; excused absent board member Sandra Mann; approved minutes of the previous meeting; approved payment of claims dated January 15, 2018; accepted January 8, 2018, treasurer’s report; re-elected 2017 board officers to same board officer positions for 2018 (President – Gene Libal, Vice President – Pat Osmond, Secretary – Marilyn Bohn); appointed Valerie Gwin to serve as board treasurer for 2018; determined 2018 board standing committee memberships; approved calendar of regular and routine board action for 2018; approved designation of depositories for 2018; maintained 2017 list of authorized signers on ESU 10 bank accounts for 2018 without action since board officers remained the same; and authorized increasing Alexandra Dillon’s FTE from .60 to .80 as an EDN Service Coordinator effective January 1, 2018.
vkg/01/16/18

BOARD MEETING SUMMARY DECEMBER 18, 2017
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday, December 18, 2017, at 9:25 AM. Board members present were Marilyn Bohn, Kay Grimminger, Gene Libal, Sandra Mann, Pat Osmond, Esther Rickert, Gordon Roethemeyer, and Mary Stoltenberg. ESU 10 staff who were present and participated in the interview process of candidates for the position of ESU 10 Administrator were Jean Anderson, Ron Cone, Denise O’Brien, Jodi Andersen, Kelly Clapp, Susan Evans, Brian Garey, Jeanne Hanson, Erica Johnson, Nate McClenahan, and Karen Verraneault. Action taken by the board was as follows: approved agenda; conducted interviews with Dr. Damon McDonald and Mr. Bob Hastings for the position of ESU 10 Administrator; voted to recess the meeting for a lunch break; voted to reconvene the meeting; conducted interviews with Dr. Darrel Stufflebeam and Dr. Melissa Wheelock; amended the agenda to move the selection of a new ESU 10 Administrator to the last action item; excused absent board member Ron Tuttle; approved minutes of the regular November 20, 2017, meeting and of the special December 6, 2017, meeting; approved payment of claims dated December 18, 2017; accepted December 12, 2017, treasurer’s report; accepted resignation of Dawna Sigurdson, School Psychologist and Coordinator of the Central Autism Spectrum Disorder Team, effective August 31, 2018; authorized purchase of a 2018 minivan from Lincoln Dodge through the State of Nebraska Purchasing Bureau; voted to offer a two-year contract to Dr. Melissa Wheelock to serve as Administrator of ESU 10 beginning July 1, 2018, at a base salary of $165,000 with appropriate benefits; and authorized to reimburse Dr. Wheelock for up to $2,500 for moving expenses contingent upon provision of qualified expense receipts.
vkg/01/04/18

BOARD MEETING SUMMARY DECEMBER 6, 2017
A special meeting of the ESU 10 board was held at Educational Service Unit 10 in Kearney at 6:00 PM on Wednesday, December 6, 2017. Board members present were Marilyn Bohn, Kay Grimminger, Gene Libal, Sandra Mann, Pat Osmond, Esther Rickert, Gordon Roethemeyer, Mary Stoltenberg, and Ron Tuttle. The purpose of the special meeting was to review applications for the position of Administrator of ESU 10 as of July 1, 2018, and to select four candidates and one alternate to invite for interviews on December 18, 2017. Action taken was as follows: selected the following four applicants to invite for interviews –
• Mr. Bob Hastings, Superintendent, Gering Public Schools
• Dr. Damon McDonald, Superintendent, Aurora Public Schools
• Dr. Darrel Stufflebeam, Superintendent, Lansing, Kansas USD 469
• Dr. Melissa Wheelock, Superintendent, Minden Public Schools;
• and selected a fifth applicant as an alternate if needed.
vkg/12/14/17

BOARD MEETING SUMMARY NOVEMBER 20, 2017
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday, November 20, 2017, at 7:00 PM. Board members present were Marilyn Bohn, Kay Grimminger, Gene Libal, Sandra Mann, Pat Osmond, Esther Rickert, Gordon Roethemeyer, and Mary Stoltenberg. Action taken was as follows: approved agenda; excused absent board member Ron Tuttle; approved minutes of the previous meeting; approved payment of claims dated November 20, 2017; accepted November 13, 2017, treasurer’s report; and accepted financial audit report for fiscal year ending June 30, 2017.
vkg/11/21/17

BOARD MEETING SUMMARY OCTOBER 16, 2017
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday, October 16, 2017, at 7:00 PM. Board members present were Marilyn Bohn, Gene Libal, Sandra Mann, Pat Osmond, Esther Rickert, Gordon Roethemeyer, and Mary Stoltenberg. Action taken was as follows: approved agenda; excused absent board members Kay Grimminger and Ron Tuttle; approved minutes of the previous meeting; approved payment of claims dated October 16, 2017; accepted October 10, 2017, treasurer’s report; approved NDE Annual Accreditation Compliance Report; accepted the retirement request of Wayne Bell effective June 29, 2018; and selected the firm of Baker & Rastovski School Services, LLC, to assist with the search for a new administrator.
vkg/10/17/17

BOARD MEETING SUMMARY SEPTEMBER 18, 2017
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday, September 18, 2017, immediately following the adjournment of public budget hearings which convened at 7:03 PM. Board members present were Marilyn Bohn, Pat Osmond, Esther Rickert, Gordon Roethemeyer, and Mary Stoltenberg. Board members Kay Grimminger, Gene Libal, Sandra Mann, and Ron Tuttle were absent. Action taken was as follows: approved agenda; excused absent board members; approved minutes of the previous meeting; authorized payment of claims as submitted; accepted September 11, 2017, treasurer’s report; approved the 2017-18 proposed budget of expenditures totaling $15,772,642.14 (all funds) and receipts totaling $19,772,642.14 (all funds and including beginning balances); set the general fund real and personal property tax request for 2017-18 at $3,083,262.35; approved budgeted travel expenses as presented for 2017-18; adopted ESU 10’s Staff Evaluation Process; and ratified the Interlocal Network Services Management and Support Agreement with Buffalo County for 2017-18.
vkg/09/19/17

BOARD MEETING SUMMARY AUGUST 21, 2017
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday, August 21, 2017, at 7:00 PM. Board members present were Kay Grimminger, Gene Libal, Pat Osmond, Gordon Roethemeyer, Mary Stoltenberg, and Ron Tuttle. (The Election District 2 seat remained unfilled until the action items section of the agenda when it was filled by Esther Rickert.) Action taken was as follows: approved agenda as amended to add an additional name to the list of individuals to be hired; excused absent board members Marilyn Bohn and Sandra Mann; ratified payment of claims made on June 30, 2017; ratified payment of claims made on July 17, 2017; approved payment of claims dated August 21, 2017; accepted treasurer’s reports dated June 30, 2017, July 10, 2017, and August 14, 2017; appointed Esther Rickert to serve as the Election District 2 representative on the ESU 10 Board for the term to expire in 2020; approved entering into a contract with Northwest Public Schools to provide audiology and deaf education services in 2017-18; ratified the contract executed on June 26, 2017, with the Nebraska Department of Health and Human Services for ESU 10 to be the Services Coordination Contractor for the Planning Region Team 10 Area; authorized employment of Heather Maseberg as a .50 FTE Deaf Educator effective August 14, 2017, of LaRae Flood as the 1.0 FTE EDN Team Leader effective August 7, 2017, of Logann Harris as a 1.0 FTE EDN Services Coordinator effective August 7, 2017, of Shannon Krueger as a 1.0 FTE EDN Services Coordinator effective August 7, 2017, of Lyndi Miller as a .60 FTE EDN Services Coordinator effective August 7, 2017, of Mary Streeter as a 1.0 FTE EDN Services Coordinator effective August 7, 2017, of Emily Smith as a 1.0 FTE EDN Services Coordinator effective August 8, 2017, of Lindsy Albrecht as a 1.0 FTE EDN Services Coordinator effective September 1, 2017, of Christie Behle as a .80 FTE EDN Services Coordinator effective September 1, 2017, of Alexandra Dillon as a .60 FTE EDN Services Coordinator effective September 1, 2017, and of Brandon Cone as a 1.0 FTE Systems Administrator effective mid-September of 2017 pending his ability to relocate from Colorado; authorized acceptance of any and all federal funds as may become available during the 2017-18 fiscal year provided acceptance of such funds and subsequent expenditure of such funds does not exceed the 2017-18 budget limitations as adopted; authorized entering into contracts with three area therapy clinics and one private contractor to provide additional special education services in 2017-18; authorized continuation of membership in the Nebraska Rural Community Schools Association for 2017-18; and recognized the ESU 10 Education Association as the exclusive bargaining agent for non-supervisory certificated staff for the 2018-19 contract year.
vkg/08/21/17

BOARD MEETING SUMMARY JUNE 19, 2017
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday, June 19, 2017, at 7:00 PM. Board members present were Marilyn Bohn, Kay Grimminger, Gene Libal, Sandra Mann, Pat Osmond, Gordon Roethemeyer, Mary Stoltenberg, and Ron Tuttle. (Election District 2 seat remained unfilled.) Action taken was as follows: approved agenda; excused absent board member Kay Grimminger (who subsequently arrived); approved payment of claims dated June 19, 2017; accepted June 12, 2017, treasurer’s report; designated Wayne A. Bell as authorized Title I representative as of July 1, 2017; voted to dispense with holding a regular monthly meeting in July of 2017 due to a lack of business to be conducted; authorized payment of necessary fiscal-year-end claims and regular claims in July with ratification to occur at the August 21, 2017, board meeting; voted to advance the proposed 2017-18 budget to necessary formal public budget hearings; voted to hold a public hearing to discuss the 2017-18 general budget on September 18, 2017, at 7:00 PM in Conference Room C of the ESU 10 headquarters building in Kearney; voted to hold a public hearing to discuss a resolution to set a tax request different from the prior year on September 18, 2017, at 7:05 PM in Conference Room C of the ESU 10 headquarters building in Kearney; authorized appropriate ESU 10 parties to sign a contract with the Department of Health and Human Services for ESU 10 to be the Services Coordination Contractor for the Planning Region Team 10 area upon receipt of the contract with ratification to take place at the August 21, 2017, board meeting; approved continuance of current room rental pricing structure effective July 1, 2017; approved contract with Perry Law Firm to provide annual school policy update service; accepted proposal submitted by KSO CPAs and Advisors of Kearney to conduct financial audits for the fiscal years ending June 30, 2017, 2018, and 2019; and approved Interlocal Network Services Management and Support Agreement with Garfield County for 2017-18.
vkg/06/20/17

BOARD MEETING SUMMARY MAY 15, 2017
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday, May 15, 2017, at 7:00 PM. Board members present were Marilyn Bohn, Kay Grimminger, Gene Libal, Sandra Mann, Pat Osmond, Gordon Roethemeyer, Mary Stoltenberg, and Ron Tuttle. Action taken was as follows: approved agenda after deleting action item regarding DHHS contract; approved minutes of the previous meeting; approved payment of claims dated May 15, 2017; accepted May 8, 2017, treasurer’s report; approved entering into contracts with additional districts requesting special education services in 2017-18; accepted resignation of Pamela Deterding effective July 31, 2017; authorized employment of Adrienne Gill as a 1.0 FTE (200-day) Physical Therapist effective July 1, 2017, and of Pamela Peterson as a 1.0 FTE Teaching & Learning Department Secretary effective June 1, 2017; adopted board policy amendments pertaining to compliance with the suspension and debarment aspect of federal programs, disposal of equipment purchased with federal funds, and clarification that ESU 10 utilizes a fixed asset management system that identifies assets purchased with federal funds as presented for first reading at the April 17, 2017, board meeting; approved the 2017-18 Master Service Agreement between the Educational Service Unit Coordinating Council and ESU 10 pending correction of the fees schedule contained on page 8 therein; approved the 2017-18 program of services as recommended by the districts served; and authorized increasing the maximum amount employees may contribute to their healthcare flexible spending accounts from $2,550 per year to $2,600 per year as of July 1, 2017.
vkg/05/16/17

BOARD MEETING SUMMARY APRIL 17, 2017
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday, April 17, 2017, at 7:00 PM. Board members present were Marilyn Bohn, Gene Libal, Sandra Mann, Pat Osmond, Gordon Roethemeyer, and Ron Tuttle. Action taken was as follows: approved agenda as presented; excused absent board members Kay Grimminger, Mary Stoltenberg and Ron Tuttle (board member Tuttle subsequently arrived at the meeting); approved minutes of the previous meeting; approved payment of claims dated April 17, 2017; accepted April 10, 2017, treasurer’s report; conducted first reading of proposed board policy amendments on compliance with the suspension and debarment aspect of federal programs, disposal of equipment purchased with federal funds, and clarification that ESU 10 utilizes a fixed asset management system that identifies assets purchased with federal funds; approved entering into contracts with additional districts requesting special education services in 2017-18; accepted resignations of Bethany Hyatt at the end of her 2016-17 contract, of Spencer Miller effective April 18, 2017, and of Shauna Reinsch effective May 2, 2017; authorized employment of Kolten Harshbarger and Jadon Smith as hourly Helpdesk Interns as of April 10, 2017, of Jeff Janda as a 1.0 FTE Teaching & Learning Coordinator as of July 1, 2017, of Tiffanie Bailey and Jennifer Calixte as 1.0 FTE School Psychologists for 2017-18, and of Michele Borden as a 1.0 FTE Speech Language Pathologist for 2017-18; opened six sealed bids received for the sale of the 2008 Chevrolet Uplander van and accepted the highest bid of $4,389 submitted by Pat Erickson; adopted board policy amendments pertaining to the format of the monthly claims list and providing course instruction to institutions of higher learning as presented for first reading at the March 20, 2017, board meeting; accepted quote submitted by Rutt’s Heating and Air Conditioning to replace an existing HVAC unit; authorized expenditure of up to $92,000 to purchase technology infrastructure equipment; and adopted a resolution in support of the principles of Nebraskans United for Property Tax Reform and Education.
vkg/04/19/17

BOARD MEETING SUMMARY MARCH 20, 2017
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday, March 20, 2017, at 7:00 PM. Board members present were Marilyn Bohn, Kay Grimminger, Gene Libal, Sandra Mann, Pat Osmond, Gordon Roethemeyer, and Mary Stoltenberg. Action taken was as follows: approved agenda as presented; elected Marilyn Bohn board secretary (replacing Darlene Boroff who passed away February 23, 2017); excused absent board member Ron Tuttle; approved minutes of the previous meeting; approved payment of claims dated March 20, 2017; accepted March 13, 2017, treasurer’s report; conducted first reading of proposed board policy amendments on format of monthly claims list and providing course instruction to institutions of higher learning; approved entering into contracts with preliminary list of districts requesting special education services in 2017-18; accepted resignations of Renata MacAlpine, Mackenzie McCartney, Jami Schaffnitt, and Mary Vaughan at the end of their respective 2016-17 contract periods; authorized employment of Carter Blauvelt as a 1.0 FTE school psychology intern for 2017-18 and of Sheri Schirmer as a 1.0 FTE speech/language pathologist for 2017-18; authorized administrator to solicit bids to sell the 2008 Chevrolet van; amended list of authorized signers on ESU 10’s depository accounts to reflect election of new board secretary; authorized administrator to solicit bids to secure financial audit services for the fiscal years ending June 30 of 2017, 2018, and 2019; declared a board member vacancy in Election District 2; entered executive session for the purpose of discussing 2017-18 classified and non-teaching certificated compensation benefit packages; exited executive session; and approved the 2017-18 classified and non-teaching certificated employees’ compensation packages as recommended by the negotiations committee.
vkg/03/23/17

BOARD MEETING SUMMARY FEBRUARY 20, 2017
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday, February 20, 2017, at 7:00 PM. Board members present were Marilyn Bohn, Gene Libal, Sandra Mann, Pat Osmond, Gordon Roethemeyer, Mary Stoltenberg, and Ron Tuttle. Action taken was as follows: approved agenda as presented; excused absent board members Darlene Boroff and Kay Grimminger; approved minutes of the previous meeting; ratified payment of claims dated January 16, 2017; approved payment of claims dated February 20, 2017; accepted January 9, 2017, treasurer’s report; accepted February 13, 2017, treasurer’s report; elected board officers for 2017 (President – Gene Libal, Vice President – Pat Osmond, Secretary – Darlene Boroff); appointed Valerie Gwin to serve as board treasurer for 2017; determined 2017 board standing committee memberships; approved regular and routine calendar for 2017; approved designation of depositories for 2017; specified authorized signers on ESU 10 bank accounts for 2017 to reflect change in board officers; approved contract with NDE to serve as fiscal agent to provide an instructional coach assigned to Loup County Public Schools; approved employment of Jeffery Robinson as a 1.0 FTE Network Specialist effective February 10, 2017, and of Kimberly Beran as a 1.0 FTE Instructional Coach assigned to Loup County Public Schools effective February 6, 2017; approved administrator’s 2017 professional development plan; approved offering Wayne A. Bell an employment contract to remain Administrator for the period of July 1, 2017, through June 30, 2018; approved continuation of membership in the Nebraska Association of School Boards for 2017; accepted financial audit report for fiscal year ending June 30, 2016; approved plan to update conference room audio/video systems per proposal submitted by Bizco out of Lincoln, Nebraska; and adjourned the meeting.
vkg/02/22/17

BOARD MEETING SUMMARY JANUARY 16, 2017
The regular monthly meeting of the governing board of Educational Service Unit 10 was scheduled to be held at ESU 10 in Kearney on Monday, January 16, 2017, at 7:00 PM. However, due to inclement weather, the meeting was cancelled. No board meeting will be held until the regularly scheduled meeting at 7:00 PM on February 20, 2017, at which meeting all action items on the January meeting agenda will be considered.
vkg/01/17/17

BOARD MEETING SUMMARY DECEMBER 19, 2016
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday, December 19, 2016, at 7:15 PM. Board members present were Marilyn Bohn, Darlene Boroff, Kay Grimminger, Gene Libal, Sandra Mann, Pat Osmond, Gordon Roethemeyer, and Mary Stoltenberg. Action taken was as follows: approved agenda as presented; excused absent board member Ron Tuttle; approved minutes of the previous meeting; authorized payment of claims dated December 19, 2016; accepted December 12, 2016, treasurer’s report; authorized purchase of a 2017 Dodge Grand Caravan SE from Lincoln Dodge through the State of Nebraska Purchasing Bureau; accepted the resignation of Walter (Ben) Najera, helpdesk intern, effective December 5, 2016; authorized amendment of Devin McIntyre’s 2016-17 employment contract to reflect a position change from network specialist to network administrator; voted to enter executive session for the purpose of discussing the administrator’s annual evaluation; entered executive session; exited executive session; voted to approve the administrator’s annual evaluation as presented during executive session; and adjourned the meeting.
vkg/12/20/16

BOARD MEETING SUMMARY NOVEMBER 21, 2016
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday, November 21, 2016, at 7:00 PM. Board members present were Marilyn Bohn, Kay Grimminger, Gene Libal, Sandra Mann, Pat Osmond, Gordon Roethemeyer, Mary Stoltenberg, and Ron Tuttle. Action taken was as follows: approved agenda as amended to move executive session discussion item to end of agenda; excused absent board member Darlene Boroff; approved minutes of the previous meeting; authorized payment of claims dated November 21, 2016; accepted November 14, 2016, treasurer’s report; authorized holding a board recognition dinner on December 19, 2016; accepted resignation of Tom Wenzke, network administrator, effective November 25, 2016; voted to enter executive session for the purpose of discussing the administrator’s contract; entered executive session; exited executive session; and adjourned the meeting.
vkg/11/21/16

BOARD MEETING SUMMARY OCTOBER 17, 2016
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday, October 17, 2016, at 7:00 PM. Board members present were Marilyn Bohn, Gene Libal, Sandra Mann, Gordon Roethemeyer, Mary Stoltenberg, and Ron Tuttle. Action taken was as follows: approved agenda; excused absent board members Darlene Boroff, Kay Grimminger, and Pat Osmond; approved minutes of the previous meeting; authorized payment of claims dated October 17, 2016; accepted October 11, 2016, treasurer’s report; approved the Annual Accreditation Compliance Report and Application for Classification as an Accredited ESU for 2017-18; authorized employment of Jeri Johnson as a .92 FTE Assistive Technology Loan Program Manager; and authorized purchase of a wireless tabletop microphone sound system to be used at board meetings and at other times as needed.
vkg/10/18/16

BOARD MEETING SUMMARY SEPTEMBER 19, 2016
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday, September 19, 2016, immediately following the adjournment of public budget hearings which convened at 7:00 PM. Board members present were Marilyn Bohn, Darlene Boroff, Gene Libal, Sandra Mann, Pat Osmond, Gordon Roethemeyer, and Mary Stoltenberg. Board members Kay Grimminger and Ron Tuttle were absent. Action taken was as follows: approved agenda; administered oath of office to Marilyn Bohn to serve as the Election District 5 representative on the ESU 10 board; excused absent board members; approved minutes of the previous meeting; authorized payment of claims as submitted; accepted September 12, 2016, treasurer’s report; approved the 2016-17 proposed budget of expenditures totaling $13,971,719.09 (all funds) and receipts totaling $17,971,719.99 (all funds and including beginning balances); set the general fund real and personal property tax request for 2016-17 at $3,083,262.35; approved budgeted travel expenses as presented for 2016-17; adopted board policy amendments pertaining to board member conflict of interest, discontinuance of NCLB and implementation of ESSA, purchasing guidelines, sale and disposal of property, purchasing/credit cards, copyright compliance, Section 8038 of the ESSA regarding prohibition on aiding and abetting sexual abuse, and Nebraska’s Workplace Privacy Act as presented for first reading at the August 15, 2016, board meeting; amended 2016-17 employment contract of Betsey Seger to reflect an FTE distribution of .90 Speech/Language Pathologist and .10 High Ability Learner Coordinator; amended the employment agreement of Polly Hays from .80 FTE to .60 FTE effective September 1, 2016; approved 2016-17 Interlocal Agreement with Buffalo County to provide them with technical support staff; and voted to support Marilyn Bohn’s bid for election as NASB Region 13 Director.
vkg/09/20/16

BOARD MEETING SUMMARY AUGUST 15, 2016
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday, August 15, 2016, at 7:00 PM. Board members present were Darlene Boroff, Kay Grimminger, Gene Libal, Sandra Mann, Pat Osmond, Gordon Roethemeyer, Mary Stoltenberg, and Ron Tuttle. (The Election District 5 seat was vacated in June and not yet filled.) Action taken was as follows: approved agenda; approved minutes of the previous meeting; ratified payment of claims made on June 30, 2016; ratified payment of claims made on July 18, 2016; authorized payment of claims dated August 15, 2016; accepted treasurer’s reports dated June 30, 2016, July 11, 2016, and August 8, 2016; conducted first reading of proposed board policy amendments pertaining to board member conflict of interest, discontinuance of NCLB and implementation of ESSA, purchasing guidelines, sale and disposal of property, purchasing/credit cards, copyright compliance, Section 8038 of the ESSA regarding prohibition on aiding and abetting sexual abuse, and Nebraska’s Workplace Privacy Act; appointed Marilyn Bohn from Ravenna to fill the Election District 5 seat on the ESU 10 board and complete the term that had been vacated by Lanny Kizer at the June 20, 2016, board meeting; ratified amendment of Thomas Wenzke’s 2016-17 employment contract to reflect a change in position; ratified employment of Devin McIntyre as a 1.0 FTE Network Administrator effective August 1, 2016, and of Shauna Reinsch as a 1.0 Teaching & Learning Department Secretary effective July 18, 2016; authorized acceptance of any and all federal funds as may become available during the 2016-17 fiscal year provided acceptance of such funds and subsequent expenditure of such funds does not exceed the 2016-17 budget limitations as adopted; authorized entering into contracts with three area therapy clinics and one private contractor to provide additional special education services in 2016-17; authorized continuation of membership in the Nebraska Rural Community Schools Association for 2016-17; approved, by the required super majority vote, increasing the 2016-17 general fund budgeted restricted funds by 1% more than the 2.5% base of restricted funds as allowed per statute; ratified purchase of a new HVAC unit to heat/cool Conference Room B; approved modifying ESU 10’s 2016-17 Program of Services to include a Social Work program in the flow-through Special Services portion of the budget; and authorized providing vision services to St. Paul Public Schools in 2016-17.
vkg/8/16/16

BOARD MEETING SUMMARY JUNE 20, 2016
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at Educational Service Unit 10 in Kearney on Monday, June 20, 2016, at 7:00 PM. Board members present were Darlene Boroff, Kay Grimminger, Lanny Kizer, Gene Libal, Sandra Mann, Pat Osmond, Gordon Roethemeyer, Mary Stoltenberg, and Ron Tuttle. Action taken was as follows: approved agenda; excused absent board member Kay Grimminger (who then arrived during discussion of monthly claims); approved minutes of the previous meeting; authorized payment of claims dated June 20, 2016; accepted June 13, 2016, treasurer’s report; designated Wayne A. Bell as authorized Title I representative as of July 1, 2016; approved resignations of Joleen Suchan (Teaching & Learning Department Secretary) effective June 16, 2016, and Brett Haffener (Network Information Services Network Engineer) effective June 24, 2016, and retirements of Patti Neill (Cozad Center Assistive Technology Program Director) effective September 30, 2016, and Ramona Gronewold (Cozad Center Assistive Technology Loan Program Manager) effective October 31, 2016; approved employment of Wang Adam Zheng as a 1.0 FTE Network Information Services System Administrator effective July 1, 2016; modified 2016-17 contract of John Street, Special Education Consultant, to a .50 FTE for the period of July 1, 2016, through June 30, 2017; voted to dispense with holding a regular monthly meeting in July of 2016 due to a lack of business to be conducted; authorized payment of necessary fiscal-year-end claims and regular claims in July with ratification to occur at the August 15, 2016, board meeting; voted to advance the proposed 2016-17 budget to necessary formal public budget hearings; voted to hold a public hearing to discuss the 2016-17 general budget on September 19, 2016, at 7:00 PM in Conference Room C of the ESU 10 headquarters building in Kearney; voted to hold a public hearing to discuss a resolution to set a tax request different from the prior year on September 19, 2016, at 7:05 PM in Conference Room C of the ESU 10 headquarters building in Kearney; approved modified room rental pricing structure effective July 1, 2016; approved contract with Perry Law Firm to provide annual school policy update service; approved entering into a contract with Elba Public Schools to provide speech, preschool supervision, supervision coop, audiology coop, psych coop, PT coop, OT coop, vision coop, and vocational transition coop services in 2016-17 and with St. Paul Public School to provide psych coop services in 2016-17; approved Interlocal Network Services Management and Support Agreement with Garfield County; voted to pay annual fees for ESU 10 speech/language pathologists’ Certificates of Clinical Competence; accepted resignation of Lanny Kizer, District 5 representative on ESU 10 governing board, as of June 30, 2016; and authorized declaring a board member vacancy in ESU 10 Election District 5.
vkg/06/22/16

BOARD MEETING SUMMARY MAY 16, 2016
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at Educational Service Unit 10 in Kearney on Monday, May 16, 2016, at 7:00 PM. Board members present were Darlene Boroff, Kay Grimminger, Lanny Kizer, Gene Libal, Sandra Mann, Pat Osmond, Gordon Roethemeyer, and Mary Stoltenberg. Action taken was as follows: approved agenda; excused absent board member Ron Tuttle; approved minutes of the previous meeting; authorized payment of claims dated May 16, 2016; accepted May 9, 2016, treasurer’s report; approved entering into a contract with Elwood Public Schools to provide deaf education services in 2016-17; approved the 2016-17 program of services as recommended by the districts served; approved the 2016-17 Master Service Agreement between the Educational Service Unit Coordinating Council and ESU 10; authorized employment of Alie Kropp as 1.0 FTE Assistive Technology Program Coordinator effective August 1, 2016; authorized revision of employment contract of Randi Jensen, Speech/Language Pathologist, from .80 FTE to 1.00 FTE effective September 1, 2016, of Jamie Lewis, Occupational Therapist, from .80 FTE to 1.00 FTE effective July 1, 2016, of Renata MacAlpine, Physical Therapist, from .90 FTE to .50 FTE effective July 1, 2016, and of Elizabeth Seger, Speech/Language Pathologist, from .80 FTE to 1.00 FTE effective September 1, 2016; and accepted HVAC replacement quote submitted by Rutt’s Heating and Air Conditioning, Inc. of $13,898.00.
vkg/05/17/16

BOARD MEETING SUMMARY APRIL 18, 2016
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at Educational Service Unit 10 in Kearney on Monday, April 18, 2016, at 7:00 PM. Board members present were Darlene Boroff, Kay Grimminger, Lanny Kizer, Gene Libal, Sandra Mann, Pat Osmond, Gordon Roethemeyer, Mary Stoltenberg, and Ron Tuttle. Action taken was as follows: approved agenda; excused absent board member Kay Grimminger who arrived at the meeting after this action was taken; approved minutes of the previous meeting; authorized payment of claims dated April 18, 2016; accepted April 11, 2016, treasurer’s report; approved entering into contracts with additional list of districts requesting special education services in 2016-17; and authorized employment of Walter Najera as an hourly helpdesk intern beginning April 5, 2016, and of Ryan Saalfeld as 1.0 FTE Network Administrator assigned to Buffalo County beginning April 25, 2016.
vkg/04/19/16

BOARD MEETING SUMMARY MARCH 21, 2016
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at Educational Service Unit 10 in Kearney on Monday, March 21, 2016, at 7:00 PM. Board members present were Darlene Boroff, Kay Grimminger, Lanny Kizer, Gene Libal, Pat Osmond, and Gordon Roethemeyer. Action taken was as follows: approved agenda; excused absent board members Sandra Mann, Mary Stoltenberg, and Ron Tuttle; approved minutes of the previous meeting; authorized payment of claims dated March 21, 2016; accepted March 14, 2016, treasurer’s report; approved entering into contracts with preliminary list of districts requesting special education services in 2016-17; accepted resignation of John Street as Special Education Director effective June 30, 2016, and authorized reemployment of him as a 1.0 FTE Special Education Consultant for the period of July 1, 2016, through December 31, 2016; authorized promotion of Jean Anderson from 1.0 FTE Special Education Coordinator to 1.0 FTE Special Education Director effective July 1, 2016; authorized employment of Erica Johnson as 1.0 FTE Special Education Coordinator effective July 1, 2016; authorized employment of Lexie Brandt, Jillana Edwards, and Connie Meyer as 1.0 FTE Speech/Language Pathologists beginning with the 2016-17 contract period; authorized employment of Spencer Miller as an hourly helpdesk intern beginning March 21, 2016; authorized closing ESU 10’s account with Nebraska Liquid Asset Fund Plus by transferring all funds in that account to ESU 10’s general fund account at Exchange Bank; entered executive session for the purpose of discussing the 2016-17 compensation packages of classified and non-teaching certificated personnel; exited executive session; and approved the 2016-17 classified and non-teaching certificated staff compensation benefit packages.
vkg/04/06/16

BOARD MEETING SUMMARY FEBRUARY 15, 2016
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at Educational Service Unit 10 in Kearney on Monday, February 15, 2016, at 7:00 PM. Board members present were Darlene Boroff, Kay Grimminger, Lanny Kizer, Gene Libal, Sandra Mann, Mary Stoltenberg, and Ron Tuttle. Action taken was as follows: approved agenda; excused absent board members Pat Osmond and Gordon Roethemeyer; approved minutes of the previous meeting; authorized payment of claims dated February 15, 2016; accepted February 8, 2016, treasurer’s report; authorized membership renewal in the Nebraska Association of School Boards; authorized hiring Robert Hancock (effective January 25, 2016, as a network administrator assigned to Buffalo County), Crystal Hurt (effective July 1, 2016, as a Teaching & Learning Coordinator), and Theresa Olson (effective July 1, 2016, as a Teaching & Learning Coordinator); accepted resignations of Emily Jameson (effective June 30, 2016), Robert Hancock (effective February 12, 2016), Tamera Unterseher (effective at the end of her 2015-16 certificated contract); ratified negotiated agreement reached between the ESU 10 Board Negotiation Committee and the ESU 10 Education Association on January 20, 2016, for the 2016-17 and 2017-18 contract years.
vkg/02/17/16

BOARD MEETING SUMMARY JANUARY 18, 2016
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at Educational Service Unit 10 in Kearney on Monday, January 18, 2016, at 7:00 PM. Board members present were Kay Grimminger, Lanny Kizer, Gene Libal, Sandra Mann, Pat Osmond, Gordon Roethemeyer, and Mary Stoltenberg. Action taken was as follows: approved agenda; excused absent board members Darlene Boroff and Ron Tuttle; approved minutes of the previous meeting; authorized payment of claims dated January 18, 2016; accepted January 11, 2016, treasurer’s report; elected officers for 2016; accepted resignation of Cody Nelsen effective January 20, 2016; appointed board treasurer for 2016; established committee membership for 2016; approved regular and routine calendar for 2016; approved designation of depositories for 2016; approved administrator’s 2016 professional development plan; approved offering the current administrator an employment contract for the period of July 1, 2016, through June 30, 2017; ratified contract with Citelighter; and entered executive session to discuss a personnel issue.
vkg/01/19/16

BOARD MEETING SUMMARY DECEMBER 21, 2015
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at The Alley Rose in Kearney on Monday, December 21, 2015, at 7:15 PM. Board members present were Darlene Boroff, Lanny Kizer, Gene Libal, Sandra Mann, Pat Osmond, Gordon Roethemeyer, Mary Stoltenberg, and Ron Tuttle. Action taken was as follows: approved agenda; excused absent board member Kay Grimminger; approved minutes of the previous meeting; authorized payment of claims dated December 21, 2015; accepted December 14, 2015, treasurer’s report; amended retirement dates of Gaylene Mays and Susan Sandoval to December 22, 2015; authorized amendment of Randy Jensen’s 2015-16 certificated contract to accommodate utilizing her as a substitute during another speech/language pathologist’s maternity leave; approved retirement of Carolyn Edwards, speech/language pathologist, effective May 20, 2016; recognized the ESU 10 Education Association as the exclusive bargaining agent for the unit’s non-supervisory certificated staff for the 2017-18 contract year; and approved the administrator’s annual evaluation.
vkg/12/22/15

BOARD MEETING SUMMARY NOVEMBER 16, 2015
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday, November 16, 2015, at 7:00 PM. Board members present were Darlene Boroff, Kay Grimminger, Lanny Kizer, Gene Libal, Sandra Mann, Pat Osmond, Gordon Roethemeyer, Mary Stoltenberg, and Ron Tuttle. Action taken was as follows: approved agenda; approved minutes of the previous meeting; authorized payment of claims dated November 16, 2015; accepted November 9, 2015, treasurer’s report; authorized holding a board recognition dinner on December 21, 2015; approved financial audit report for fiscal year ending June 30, 2015; approved four-year copier lease proposal submitted by Eakes Office Solutions; approved staff retirements of Graci Gillming (12/31/15), Gaylene Mays (01/08/16), Susan Sandoval (12/31/15) and John Stritt (12/31/15); and authorized employment of Jill Eickhoff as a 1.0 FTE secretary in the Teaching and Learning Department as of December 1, 2015.
vkg/11/18/15

BOARD MEETING SUMMARY OCTOBER 17, 2015
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday, October 19, 2015, at 7:00 PM. Board members present were Darlene Boroff, Kay Grimminger, Lanny Kizer, Gene Libal, Sandra Mann, Gordon Roethemeyer, and Mary Stoltenberg. Action taken was as follows: approved agenda; excused absent board members Kay Grimminger (who subsequently arrived at the meeting), Pat Osmond, and Ron Tuttle; approved minutes of the previous meeting; authorized payment of claims dated October 19, 2015; accepted October 13, 2015, treasurer’s report; approved the Annual Accreditation Compliance Report and Application for Classification as an Accredited ESU for 2016-17; and accepted the highest sealed bids to sell three vehicles from the fleet.
vkg/10/20/15

BOARD MEETING SUMMARY SEPTEMBER 14, 2015
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday, September 14, 2015, immediately following the adjournment of public budget hearings which convened at 7:00 PM. Board members present were Darlene Boroff, Kay Grimminger, Lanny Kizer, Gene Libal, Sandra Mann, Pat Osmond, Gordon Roethemeyer, Mary Stoltenberg, and Ron Tuttle. Action taken was as follows: approved agenda; approved minutes of the previous meeting; authorized payment of claims as submitted; accepted September 8, 2015, treasurer’s report; appointed Gordon Roethemeyer to serve as the Election District 6 representative on the ESU 10 board; administered oath of office to Gordon Roethemeyer; approved, by the required super majority vote, increasing the 2015-16 general fund budgeted restricted funds by 1% more than the 2.5% base of restricted funds as allowed per statute; approved the 2015-16 proposed budget of expenditures totaling $13,480,236.66 (all funds) and receipts totaling $16,480,236.66 (all funds and including beginning balances); set the general fund real and personal property tax request for 2015-16 at $3,090,059.65; approved budgeted travel expenses as presented for 2015-16; adopted board policy amendments as presented for first reading at the August 17, 2015, board meeting; recognized the ESU 10 Education Association as the exclusive bargaining agent for the unit’s non-supervisory certificated staff for the 2016-17 contract year; appointed Pat Osmond to replace Bob Reed on the board negotiations committee; and adopted revised ESU 10 Shared Vision Statement and ESU 10 Mission Statement.
vkg/09/15/15

BOARD MEETING SUMMARY AUGUST 17, 2015
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday, August 17, 2015, at 7:00 PM. Board members present were Lanny Kizer, Gene Libal, Sandra Mann, Pat Osmond, Mary Stoltenberg, and Ron Tuttle. Action taken was as follows: approved agenda; excused absent board members Darlene Boroff and Kay Grimminger; approved minutes of the previous meeting; ratified payment of claims made on June 30, 2015; ratified payment of claims made on July 20, 2015; authorized payment of claims dated August 17, 2015; accepted treasurer’s reports dated June 30, 2015, July 13, 2015, and August 10, 2015; conducted first reading of proposed board policy amendments pertaining to nondiscrimination, electronic records, construction bidding procedures, and maintenance of records for settlement claims; authorized acceptance of any and all federal funds as may become available during the 2015-16 fiscal year provided acceptance of such funds and subsequent expenditure of such funds does not exceed the 2015-16 budget limitations as adopted; authorized entering into contracts with two area therapy clinics and one individual to provide additional special education services in 2015-16; authorized continuation of membership in the Nebraska Rural Community Schools Association for 2015-16; cancelled agenda item to increase the budgeted restricted funds by an additional 1% for 2015-16 due to lack of presence of a super majority of the board; ratified entering into interlocal agreements with Garfield County and with Buffalo County to provide technical support in 2015-16; and declared a board member vacancy in ESU 10 Election District 6 due to the death of Bob Reed.
vkg/8/18/15

BOARD MEETING SUMMARY JUNE 15, 2015
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday, June 15, 2015, at 7:00 PM. Board members present were Kay Grimminger, Lanny Kizer, Gene Libal, Sandra Mann, Bob Reed, Mary Stoltenberg, and Ron Tuttle. Action taken was as follows: approved agenda; excused absent board members Darlene Boroff and Pat Osmond; approved minutes of the previous meeting; authorized payment of the June 15, 2015, claims as submitted; accepted the June 8, 2015, treasurer’s report; designated Wayne A. Bell as authorized Title I representative as of July 1, 2015; authorized employment as of July 1, 2015, of Nathaniel Pearson as a 1.0 FTE Helpdesk Support Technician assigned to Buffalo County and of Michael Carlson as a 1.00 FTE Hardware Technician; authorized revision of employment of Chris Struebing from a 1.0 FTE hourly Hardware Technician to a 1.0 FTE salaried Helpdesk Support Specialist effective June 1, 2015, of Jamie Lewis, Occupational Therapist, from .70 FTE to .80 FTE effective July 1, 2015, and of Nicole Shimek-Langrud, School Psychologist, from .80 FTE to 1.0 FTE effective September 1, 2015; voted to dispense with holding a regular monthly meeting in July of 2015 due to a lack of business to be conducted; authorized payment of necessary fiscal-year-end claims and regular claims in July with ratification to occur at the August 17, 2015, board meeting; approved the 2015-16 program of services as recommended by districts served; voted to advance proposed 2015-16 budget to necessary formal public budget hearings; voted to hold a public hearing to discuss the 2015-16 general budget on September 14, 2015, at 7:00 PM in Conference Room C of the ESU 10 headquarters building in Kearney; voted to hold a public hearing to discuss a resolution to set a tax request different from the prior year on September 14, 2015, at 7:05 PM in Conference Room C of the ESU 10 headquarters building in Kearney; authorized continuance of current ESU 10 room rental pricing structure for 2015-16; approved contract with Perry Law Firm for annual school policy updates; approved the 2015-16 Master Service Agreement between the Educational Service Unit Coordinating Council and ESU 10; gave formal approval to ESU 10’s participation in the AdvancEd accreditation process; authorized solicitation of bids to sell the 2004 Chevy Venture Sport Van, the 2006 Dodge Grand Caravan SE, and the 1995 Ford E350 delivery truck; and approved entering into contracts with ESU 3 to provide Occupational Therapy services in 2015-16 and with ESU 16 to provide School Psychology services in 2015-16.
vkg/06/16/15

BOARD MEETING SUMMARY MAY 18, 2015
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday, May 18, 2015, at 7:00 PM. Board members present were Darlene Boroff, Kay Grimminger, Lanny Kizer, Gene Libal, Sandra Mann, Pat Osmond, and Bob Reed. Action taken was as follows: approved agenda; excused absent board members Mary Stoltenberg and Ron Tuttle; approved minutes of the previous meeting; authorized payment of the May 18, 2015, claims as submitted; accepted the May 11, 2015, treasurer’s report; approved board policy pertaining to the disposal of technology devices, obsolete inventoried furniture and equipment, and vehicles; accepted resignation of Jacqui Garrison, Helpdesk Support Specialist, effective June 9, 2015; and authorized entering into a contract with Broken Bow Public Schools to provide speech/language pathology services in 2015-16.
vkg/05/19/15

BOARD MEETING SUMMARY APRIL 20, 2015
The regular monthly meeting of the governing board of Educational Service Unit 10 was held at ESU 10 in Kearney on Monday, April 20, 2015, at 7:00 PM. Board members present were Darlene Boroff, Kay Grimminger, Lanny Kizer, Gene Libal, Sandra Mann, Pat Osmond, and Bob Reed. Action taken was as follows: approved agenda; excused absent board members Mary Stoltenberg and Ron Tuttle; approved minutes of the previous meeting; authorized payment of the April 20, 2015, claims as submitted; accepted the April 13, 2015, treasurer’s report; conducted the first reading of a proposed board policy pertaining to the disposal of equipment; accepted resignations of Evan Paitz, PC Technician, effective April 11, 2015, and of Janessa Swink, Speech/Language Pathologist, effective May 22, 2015; authorized employment of Robert Mayor as a Technology Intern, effective May 18, 2015, of Mackenzie McCartney as a 1.0 FTE Speech/Language Pathologist for the 2015-16 contract year, of Jianyue Tang as a Technology Intern effective April 20, 2015, and of Danielle Valenti as a 1.0 FTE Speech/Language Pathologist for the 2015-16 contract year; and authorized entering into contracts with two additional districts to provide requested special education services in 2015-16.
vkg/04/21/15