MINUTES

DELAWARE COUNTY INTERMEDIATE UNIT BOARD MEETING

December 2, 2020

The Delaware County Intermediate Unit Board of Directors meeting was called to order at 8:00 p.m. by President Edward Cardow. The meeting was held virtually, and all members participated via Zoom due to meeting restrictions related to the COVID-19 pandemic. Prior to this meeting, an Executive Session and an Information Session were held. Following a salute to the flag and a moment of silence, the Secretary called the roll.

Board Members Present Nonmembers Present Mr. Christopher Bryan Dr. Maria Edelberg, Executive Director Mr. Edward J. Cardow Mr. Thomas Brown, Treasurer Ms. Hillary Fletcher Dr. Shellie Feola, Secretary Ms. Amy Goldman Mr. Michael Puppio, Esq. Mr. Edward Harris Ms. Barbara Harvey Ms. Joi Hopkins Mr. Anthony Johnson Ms. Tracy Karwoski Mr. Larry Kutys Ms. Susan Mingey Ms. Rachel Mitchell Ms. Sheree Monroe Ms. Margaret Rovinski Absent were: Ms. M. Colleen Powell

Dr. Edelberg sat as executive officer of the Board. A quorum was present.

Minutes of November 4, 2020 Meeting The minutes of the November 4, 2020 meeting were approved, without reading, on a motion made by Ms. Karwoski and seconded by Mr. Harris.

Voting: 14-0, Motion Approved

Bill Lists and Financial Reports The following financial reports were approved on a motion made by Ms. Harvey and seconded by Mr. Harris. Mr. Brown explained the redline and said that the auditors will attend the next meeting.

Special Education Financial Report listing total disbursements in the amount of $3,066,897.97 and funds available in the amount of $5,948,810.42.

DCIU Minutes December 2, 2020

Bill Lists and Financial Reports (continued) Intermediate Unit Financial Report listing total disbursements in the amount of $1,421,995.84 and funds available in the amount of $9,660,860.38.

Federal Projects Financial Report listing total disbursements in the amount of $3,639,684.81 and funds available in the amount of $5,685,133.97. Special Projects Financial Report listing total disbursements in the amount of $1,369,060.12 and funds available in the amount of <$638,848.73>. Nonpublic School Services Financial Report listing total disbursements in the amount of $479,719.28 and funds available in the amount of $3,847,352.65.

Voting: 14-0, Motion Approved

Comments from the Audience There were none.

Personnel Actions Mr. Harris moved and Ms. Mingey seconded approval of the personnel actions as listed on both the regular and supplemental agendas, and authorized the administration to fill vacancies created through resignations, retirements, and terminations as soon as practical:

Resignations/Retirements/Terminations

Name: Kathleen Campanile Position: Paraprofessional Effective Date: November 30, 2020 Reason: Resignation Program Name: Student Services

Name: Heather Francese Position: Employment Training Specialist Effective Date: January 6, 2021 Reason: Retirement – 16 years of service to DCIU Program Name: OPTIONS

Name: William Friedgen Position: IT Support Technician Effective Date: January 31, 2021 Reason: Termination due to end of associated contract Program Name: Intermediate Unit

Name: Joanne Green Position: Psychologist Effective Date: January 4, 2021 Reason: Retirement – 14 years of service to DCIU Program Name: Early Intervention

2

DCIU Minutes December 2, 2020

Personnel Actions

Resignations/Retirements/Terminations (continued)

Name: David Key Position: Employment Training Specialist Effective Date: December 11, 2020 Reason: Retirement – 22 years of service to DCIU Program Name: OPTIONS

Name: Randy-Ellen Koenigsberg Position: Psychologist Effective Date: December 18, 2020 Reason: This is a correction to the retirement date originally Board approved on October 7, 2020 Program Name: Early Intervention

Name: Annamarie Masciantonio Position: Part-Time Job Coach Effective Date: October 28, 2020 Reason: Resignation Program Name: OPTIONS

Name: Susan McDonald Position: Teacher Effective Date: January 15, 2021, or upon hire of a replacement Reason: Resignation Program Name: Student Services

Name: Samantha Osborne Position: Teaching and Learning Specialist Effective Date: November 13, 2020 Reason: Resignation Program Name: Teaching, Learning, and Innovation

Name: Debra Perry Position: Paraprofessional Effective Date: November 30, 2020 Reason: Resignation Program Name: OPTIONS

Name: Jill Shaika Position: Social Worker Effective Date: January 4, 2021 Reason: Retirement - 29 years of service to DCIU Program Name: Student Services

3

DCIU Minutes December 2, 2020

Personnel Actions

Resignations/Retirements/Terminations (continued)

Name: Dasia Shirley Position: Head Start Instructional Assistant Effective Date: October 22, 2020 Reason: Termination due to job abandonment Program Name: Early Head Start/Head Start

Appointments

Name: Judith Capuano Position: Administrative Assistant Effective Date: November 23. 2020 Term: 12 month Salary: $28,904.00 Reason: Fill vacant position Program Name: Student Services

Name: Maria Geiger Position: Part-Time Job Coach Effective Date: November 19, 2020 Term: 12 month Salary: $14.71 per hour Reason: Fill vacant position Program Name: OPTIONS

Name: Lorraine McCarron Position: Part-Time Administrative Assistant Effective Date: November 12, 2020 Reason: This is a change to the effective date originally Board approved on November 4, 2020 Program Name: OPTIONS

Name: Joan Miller Position: Administrative Assistant Effective Date: November 30, 2020 Term: 12 month Salary: $28,904.00 Reason: Fill vacant position Program Name: Intermediate Unit

4

DCIU Minutes December 2, 2020

Personnel Actions

Appointments (continued)

Additional/Summer Assignments • Dee Lippincott, Teacher, to be paid her regular hourly rate up to 12 hours from July 8, 2020 to August 20, 2020 to provide Wilson instruction to a student in the Southeast Delco School District. • Christina Till, Psychologist, to be paid her regular hourly rate up to 22 hours during the 2020-2021 school year to perform a Mobile Support Team (MST) evaluation for a William Penn School District student. • Ariana Galante, Teacher, to be paid her regular hourly rate up to 54 hours during the 2020-2021 school year to provide Mobile Support Team (MST) services for a William Penn School District student.

Leave of Absence

Name: Gabrielle Diggs Position: Head Start Instructional Assistant Effective Date: November 23, 2020 Program Name: Early Head Start/Head Start Reason: Non-FMLA childrearing leave

Name: Alice Hasbrouck Position: Psychologist Effective Date: October 1, 2020 Program Name: Early Intervention Reason: Intermittent FMLA not to exceed 60 days with an expiration date of August 31, 2021

Name: Cathy Kildea Position: Teacher Effective Date: November 17, 2020 Program Name: OPTIONS Reason: Intermittent FMLA not to exceed 60 days

Name: Amanda Levin Position: Speech-Language Pathologist Effective Date: November 3, 2020 Program Name: Student Services Reason: FMLA not to exceed 60 days followed by non-FMLA childrearing leave

5

DCIU Minutes December 2, 2020

Personnel Actions

Leave of Absence (continued)

Name: Dawn Stearly Position: Teacher Effective Date: November 23, 2020 Program Name: Student Services Reason: FMLA not to exceed 12 weeks including time taken under FFCRA

Return from Leave of Absence

Name: Shellie Feola Position: Assistant Executive Director Return Date: November 30, 2020 Program Name: Intermediate Unit

Name: Kelsey Lane Position: Speech-Language Pathologist Return Date: November 2, 2020 Program Name: Early Intervention

FFCRA EPSLA/EFMLEA Leave Families First Coronavirus Response Act (FFCRA) Emergency Paid Sick Leave Act (EPSLA) up to a maximum of 10 days followed by Emergency Family and Medical Leave Expansion Act (EFMLEA) up to a maximum of 10 weeks. Personnel marked with an asterisk (*) are taking a hybrid leave.

Name Position Effective Date Danielle Davis Head Start Instructor December 1, 2020 Mariama Dukuray Head Start Instructional November 4, 2020 Assistant Jennifer Lorenz* Psychologist November 30, 2020 Kate Petkovic* Paraprofessional November 2, 2020 Kelly Schwartz Teacher November 30, 2020

FFCRA EPSLA Leave Families First Coronavirus Response Act (FFCRA) Emergency Paid Sick Leave Act (EPSLA) up to a maximum of 10 days

Name Position Effective Date Karla Bowers Head Start Instructional October 29, 2020 Assistant Alexandria Bryan Head Start Instructor November 10, 2020 Debbie Cubler Paraprofessional November 5, 2020**

6

DCIU Minutes December 2, 2020

Personnel Actions

FFCRA EPSLA Leave (continued)

Name Position Effective Date Brian Dunbar Teacher October 30, 2020 Val Gibson Part-Time Custodian October 30, 2020 Cathy Hart Paraprofessional November 17, 2020 Vanessa McAndrews Teacher November 23, 2020 Amanda Miller Teacher November 3, 2020 Kia Moore Head Start Instructor November 16, 2020 Shannon Murphy Teacher November 10, 2020 Karen Neifer Professional Development November 10, 2020 Specialist Mihaela Prejban Teacher November 9, 2020 Alexandra Quagliarello Teacher November 18, 2020 Jennifer Raech Travel Instructor November 18, 2020 Kirsten Reilley Head Start Instructor November 9, 2020 Stephanie Professional Development November 19, 2020 Szczepkowski Specialist Mary Ulsh Psychologist November 19, 2020 Alexandra Zara Speech-Language October 20, 2020 Pathologist ** This is a correction to the effective date incorrectly listed for Debbie Cubler on the December 2, 2020 supplemental agenda.

Return from FFCRA EPSLA/EFMLEA Leave

Name Position Effective Date Nadiyah Baker Administrative Assistant November 23, 2020 Jennifer Bathe Teacher October 27, 2020 Karla Bowers Head Start Instructional November 30, 2020 Assistant Rebecca Carney Teacher September 30, 2020 Octavia Carter Head Start Instructor November 30, 2020 Debbie Cubler** Paraprofessional November 19, 2020 Lisa Cuskey Head Start Instructor October 2, 2020 Brian Dunbar Teacher November 3, 2020 Val Gibson Part-Time Custodian November 16, 2020 Kandace Gordon Head Start Instructional November 24, 2020 Assistant Cathy Hart Paraprofessional November 30, 2020 Jaime Mazza Speech-Language November 20, 2020 Pathologist Vanessa McAndrews Teacher November 30, 2020

7

DCIU Minutes December 2, 2020

Personnel Actions

Return from FFCRA EPSLA/EFMLEA Leave (continued)

Name Position Effective Date Shannon Murphy Teacher November 19, 2020 Karen Neifer Professional Development November 14, 2020 Specialist Therese Preacher Head Start Instructional November 2, 2020 Assistant Mihaela Prejban Teacher November 13, 2020 Kirsten Reilley Head Start Instructor November 24, 2020 Nijah Smith-May Instructional Assistant September 21, 2020 Alexandra Zara Speech-Language November 10, 2020 Pathologist ** This is a correction to Debbie Cubler’s name which was listed incorrectly as “Denise Cubler” on the December 2, 2020 supplemental agenda.

Change of Status

Name: Amie Cerino Position: From: Paraprofessional To: Employment Training Specialist Effective Date: December 14, 2020 Term: 12 month Salary: $31,077.00 Reason: Fill vacant position Program Name: OPTIONS

Name: Johanna Keehn Position: From: Education Specialist To: Education Manager Effective Date: November 23, 2020 Term: 12 month Salary: $57,081.00 Reason: New position Program Name: Early Head Start/Head Start

Voting: 14-0, Motion Approved

8

DCIU Minutes December 2, 2020

Other Items Mr. Harris moved and Ms. Harvey seconded approval of the following items. All contracts are subject to review and approval of the solicitor.

STUDENT SERVICES

1) Approval for the following school districts to contract with DCIU for Title I remedial and parent involvement services from September 1, 2020 to June 30, 2021 at the following costs to the districts:

Districts Title I Remedial Parent Involvement Southeast Delco SD $72,380.00 $685.00 Interboro SD $2,450.00 $25.00 Springfield SD $835.00 $0.00 Marple Newtown SD $2,800.00 $0.00 Haverford SD $5,680.00 $40.00 William Penn SD $78,411.00 $792.00

2) Approval to amend the contracts (originally Board approved on December 4, 2019) to provide Title I remedial, and parent involvement services for a three (3) year term instead of a one (1) year term for the following districts:

Districts Dates Chester Upland SD September 1, 2019 – June 30, 2022 Norristown Area SD September 3, 2019 – June 30, 2022

3) Approval to continue to contract with Chester Upland School District (year two of a three-year contract) to provide Title I remedial, and parent involvement services for the 2020-2021 school year at the following costs to the district: Title I Remedial $196,427.00 Parent Involvement $1,984.00

4) Approve contract with Acadience Data Management (ADM) for 700 licenses to manage student benchmark and progress monitoring data from September 8, 2020 to June 30, 2021 at a cost of $700.00.

5) Approve purchase from Committee for Children for Second Step Early Learning and Social Emotional Learning classroom kits for DCIU Early Intervention at a cost to DCIU of $16,639.67.

9

DCIU Minutes December 2, 2020

Other Items

STUDENT SERVICES (continued)

6) Approve contract with Elwyn of Pennsylvania and Delaware for DCIU to provide services for two (2) Early Intervention students from July 1, 2020 to June 30, 2021 at the following costs to Elwyn.

Hearing Support Class $70.79 per day Hearing Itinerant Teacher $182.62 per hour Speech Therapy $149.90 per hour Itinerant Teacher $180.85 per hour Developmental Delay Support Class $50.96 per day Autistic Support Class $54.28 per day Vision Teacher $174.26 per hour Occupational Therapy $142.38 per hour Physical Therapy $142.38 per hour Audiology $182.62 per hour

7) Approve settlement agreement 2020.3.

EARLY HEAD START/HEAD START

1) Approve contract with S.J. Thomas Inc., Keystone Purchasing Network contract KPN-201801JOCC-26, to install two-stage entries and new door hardware at Head Start program sites at a cost not to exceed $706,440.00.

2) Approval to continue the membership with the National Head Start Association from July 1, 2020 to June 30, 2021 at a cost to DCIU of $2,625.00.

3) Approval for DCIU to submit the Early Head Start/Head Start grant application for Delaware County, Pennsylvania, with an anticipated project date of July 1, 2021 to June 30, 2026.

4) Approve addendum to Linton’s Managed Services Inc., DBA Linton’s Food Service, to provide twelve (12) monthly meetings with assigned DCIU Head Start staff member and Lintons Food Service Management Nutritional Dietitians and Nutritionist to review menus and comply with the nutrition standard for Child and Adult Care Food Program (CACFP) meals and snacks beginning October 1, 2020 at a cost to the EHS/HS program not to exceed $720.00.

10

DCIU Minutes December 2, 2020

Other Items

CURRICULUM, INSTRUCTION AND PROFESSIONAL LEARNING

1) Approve contract with Chichester School District for DCIU to provide English Language Development (ELD) instruction and program administration for the Language Instruction Educational Program (LIEP) for English Learners from September 8, 2020 to June 18, 2021, at an expected cost of $234,964.00. This cost may be adjusted based on student enrollment.

2) Approve contract with Widener Partnership Academy for DCIU to provide ELD instruction and program administration for the LIEP for English Learners from September 8, 2020 to June 18, 2021, at an expected cost of $24,264.00. This cost may be adjusted based on student enrollment.

3) Approve contract with Wallingford-Swarthmore School District for DCIU to provide ELD instruction and program administration for the LIEP for English Learners from September 8, 2020 to June 18, 2021, at an expected cost of $191,000.00. This cost may be adjusted based on student enrollment.

4) Approve contract with Garnet Valley School District for DCIU to provide ELD instruction and program administration for the LIEP for English Learners from September 8, 2020 to June 18, 2021, at an expected cost of $228,000.00. This cost may be adjusted based on student enrollment.

5) Approve receipt of school districts’ annual Title II Nonpublic share allocations for DCIU to provide professional development services based on the agreement of the contract signed with each LEA from 2018 to 2021.

School District 2020-2021 Title-II Nonpublic Allocation Chester Upland School District $14,096.00 Garnet Valley School District $4,146.00 Haverford Township School District $20,361.00 Marple Newtown School District $37,103.00 Penn-Delco School District $7,846.00 Radnor Township School District $49,864.00 $16,027.00 Rose Tree Media School District $8,752.00 Springfield School District $6,730.00 Upper Darby School District $80,224.00 Wallingford-Swarthmore School District $3,293.00 William Penn School District $20,435.00 Total Allocation $268,877.00

11

DCIU Minutes December 2, 2020

Other Items

CURRICULUM, INSTRUCTION AND PROFESSIONAL LEARNING (continued)

6) Approve contract with Lincoln IU/Lincoln Cyber Café to renew software licenses for Odysseyware for the 2020-2021 school year. The total cost to DCIU and The County Alternative High School is $8,339.00.

7) Approve contract with BrainPOP, LLC for DCIU to provide annual subscriptions for the 2020-2021 school year to our DCIU programs and districts at a consortium rate. All costs will be billed back to subscribing districts.

8) Approve contract with GlowTouch, LLC to purchase STEM Wizard software. The purpose of this platform is to aide in the registration and implementation of the Delaware County Science and Engineering Fair to support a completely virtual competition at a cost of $500.00.

9) Approve contract with Schoology to provide annual subscriptions for the 2020-2021 school year to our DCIU programs and districts at a consortium rate. (This is a revision to the agenda item originally Board approved on November 4, 2020 to remove “at no cost.”)

10) Approve contract with Lancaster-Lebanon IU13 to provide Code.org Fundamentals trainings for the 2020-2021 school year at a cost of no more than $10,000.00.

BUSINESS

There are none.

FACILITIES

1) Approve contract with Visual Sound, COSTARS contract number 034-023, to install audio-visual components in the Board Room and Conference space at Morton at a cost not to exceed $313,622.00. Contract includes a three-year service agreement. Contract to be partially funded with CARES funds.

2) Approve purchase of HON furniture and equipment from Tanner School and Office Furniture, COSTARS contract number 035-025, to create an eleven (11) station Teletherapy room at the Marple Education Center at a cost of $27,581.79.

12

DCIU Minutes December 2, 2020

Other Items

HUMAN RESOURCES

There are none.

INFORMATION TECHNOLOGY

1) Approve the agreement with Debra M. Kriete from July 1, 2020 to June 30, 2021 to assist DCIU in complying with E-rate rules and regulations at a cost to DCIU not to exceed $30,000.00.

2) Approve the purchase of eight (8) Viewsonic smartboards from CDWG, COSTARS contract, for the TCA program at a cost not to exceed $24,848.00.

3) Approve the purchase of 23 all-in-one Dell computers and hardware from CDWG, COSTARS contract, for the Teletherapy program at a cost not to exceed $24,998.70, CARES funded.

OFFICE OF THE EXECUTIVE DIRECTOR

1) Second reading and approval of revised Board Policy 005, Organization.

Voting: 14-0, Motion Approved

Legislation Ms. Theresa Marsden provided an update.

Other Business There was none.

Next Meeting Date – January 6, 2021

Adjournment The meeting adjourned at 8:11 p.m. on a motion made by Mr. Harris and seconded by Ms. Harvey.

Voting: 14-0, Motion Approved

Respectfully submitted,

Board Secretary

13