You are on page 1of 103

Board of Education Minutes, November 1 1 , 1953

-B-

On motion made, seconded and carried, ths formation of a Rocketry Club at the Junior High School, with Mr. Edward White as faculty advisor, was approved on a one-year trial basis. On motion made, seconded and carried, the gift of a new score board for the Dwight Morrow High School gymnasium from the 1963 graduating class, was accepted with thanks, and an appropriate letter, signed by the President of the Board, is to be sent to the Class. Statements of receipts and expenditures of the Cliffside Park and Teaneck football games were received and placed on file. On motion made, seconded and carried, the following arrangements for the observance of American Education Week, November 10 - 16, 1953, were approved: 1. A series of store window displays of children's work and instructional materials in downtown store windows. A proclamation by the Mayor, the President of the Board of Education, the President of the PTA Council and the Commander of the local American Legion Post designating the week of November 10 as American Education Week. An editorial and series of illustrated newspaper articles to run on successive days during American Education Week prepared by Miss Winfrey. A display of American Education Week posters in all schools and in selected locations in the community.

2.

3.

4.

The Superintendent explained ths method to be used for the codification of Board policy and the method of adoption. The President colled for comments by the audience and the following responded: Mrs. Helena Friedman and Mrs. Freudenstein. Subjects: Junior Rifle Club activities, and transportation to the Engle Street School. On motion made, seconded and carried, the meeting adjourned at 8:50 p. m.

WRS

Winifred R. Schombera Secretary, Board of Education

BOARD OF EDUCATION Englewood, New Jersey December 9, 1963 A regular meeting of the Board of Lducation was held in the Lincoln School auditorium on Monday, December 9, 1963, and was called to order by the President, Mr. Perry, at 9 p. m. Members in attendance were Mrs. Louise R. Grabcw and Messrs. Carman R. Hintz, Warren L. Lewis and John H. Perry. Dr. Theodore 8. Van Itallia was absent. Dr. Mark R. Shedd, Superintendent of Schools, Mr. Francis A. Garrity, Assistant Superintendent, Sidney Dincin, Attorney, and Mrs. Winifred R. Schambera, Secretary, were present. The President declared a recess and the meeting re-convened at 8:30 p. m. On motion made, seconded and carried, the minutes of the regular meeting of November 11, 1963, were approved as presented. The following action was taken at the Committee of the Whole meeting on November 11, 1963: The Secretary reported the receipt of a notice from the Planning Board of the City of Englewood that a Hearing would be held on November 12, 1963, to determine whether or not certain areas in the City are blight areas. On motion made, seconded and carried, the following transfer of appropriations within budget categories, was authorized: Transfer from: 120b 213a Legal Service Class. Teachers' Salaries (34,201.85) 120a 130a 214 870b 1400 240 230b 410b 410c 420a Transfer to; Auditing Service Administration Other Exp. Other Instruct. Staff Tuition - Vocational Sch. Summer School Teaching Supplies Periodicals Nurses' Salaries Social Worker Salary Health Supplies 3 Amount 75.00 1,500.00 362.00 850.00 1,489.85 625.00 250.00 1,750.00 1.00 25.00 312.00 714.50

220 230a 310b

Textbooks Library Books Attend. Officer Salary ($1,751.00) Health - Misc. Expense

420c

520a1 Transportation - Contract 710a Salaries for Gounrds

520b2 Transp. - Public Carrier 710b Salaries for Buildings

On motion made, seconded and carried, the above action was confirmed. On motion made, seconded and carried, the following action taken at the Committee of the Whole meeting on December 4, 1963, as amended on December 9, 1963, was confirmed:
,

Board of Education Minutes, December 9, 1963

-2-

A letter was received from Mrs. Mia LaL'ornte on behalf of the Modern Artist's Guild requesting the Board's consideration of their need for space for (a) a workshop, (b) an exhibit area, and (c) a regular meeting place. On motion made, seconded and carried, the request was tabled and the Superintendent requested to investigate the matter and report to the Board at a later date. The Superintendent reported that Isaac Barksdale, a ninth grade student at the Junior High School, had been suspended from school for five days for foul language directed at a teacher. The Superintendent reported that Walter Ferrone, a student at Duiight Morrow High School, is under suspension for his continued illegal absence from the seventh period class. On motion made, seconded and carried, the payment of the expenses incurred by Mr. Jack Mustermann to attend the Eastern States Wrestling Clinic at Gettysburg College, at a cost not to exceed 8100, was approved. (Mrs. Grabow voted in the negative.) On motion made, seconded and carried, Miss Ruth Schwartz is compensation at the rate of $5 per session, not to exceed a as faculty supervisor for the Intramural bowling program of High School. Bowlerland is to be requested to reduce their (Mr. Hintz voted in the negative.) to receive total of $100, Dwight Morrow fees accordingly.

On motion made, seconded and carried, in view of the facts reviewed in the case of Mr. Samuel Mahood, custodian at Dwight Morrow High School, he is to be suspended for five working days, effective December 4, 1963, through December 10, 1963, for failure to return to work without notice to his supervisor. A letter, dated November 19, 1953, was received from the President of the Dwight Morrow High School Parent-Teacher Association pertaining to facilities and equipment at the high school. Resolutions concerning recent revisions and addition to the Guide for Schoolhouse Planning and Construction by the State Board of Education, were received from the following boards of education: Garfield, Norwood, Ridgefield, River Vale and Rutherford. Resolutions concerning proposed legislation regarding a constitutional amendment that would permit Bible Readings and prayer in public schools, were received from the boards of education of Ridgefield and Uialdwick. Notice was received from the State Department of Education that the following amounts may be anticipated as revenue in the Current Expense Account for the 1964-65 school year: Formula Aid Transportation Aid Atypical Pupil Aid Total 183,900.00 28,500.00 17,198.00 229,598,00

Board of Education Minutes, December 9, 1953

-3-

Notice was received from the State Department of Education advising that the amount of Veterans Liability to the Teachers' Pension and Annuity Fund for the school year 1954-65 is 313,319.00. Notice was received from the County Superintendent of Schools advising that $6,654.50 had been forwarded to the Custodian of School Moneys, representing the first half payment of the Building Aid for 1963-64. On motion made, seconded and carried, the Board of Education Financial Statement, dated November 25, 1963, submitted by the Secretary, was received and placed on file. On motion made, seconded and carried, the payment of the following Board of Education bills, dated November 14, 1963, by warrants 530 - 606 inclusive, in the amount of 326,403.12, was ratified: Wark R. Shedd 3 Wark R. Shedd Englewood Postmaster Alanar Book Processing Cent. Baker & Taylor Company Charles Ul. Clark Company Collier lYlacmillan Library Div Kenneth Dunn Harper & Row, Publishers Johnson Service Company Macmillan Company Marquis Who's Who, Inc. Robert Rollins Blazers Singer Sewing Machine Company Spencer Int. Press, Inc. Uniforms By Ostwald, Inc. E. A. Wright Company American Carpet Company Amsterdam Printing & Litho American Typewriter Co. John H. Attas Baron Brothers Bergen Co Tub & Health Assn Birtwhistle & Livingston Harold B. Bogert Brodhead-Garrett Company Central Scientific Company Englewood Lumber Company Englewood Paint & Glass Co. Englewood P. 3. Food Service Englewood Television Englewood Travel Service Mario D. Fantini Formula Floor Products Franklin & Smith, Inc. 307.40
17.75 205.02 127.66 30.93 97.89 58.95 ,200.00 2.92

513.70
,002.00 19.10 ,465.00

24.65 143.60
,311.20

306.29
127.23

95.00 177 .50 47 .50 7 .95


215.50 333.70 133.50 41 95 4 68

83.95 267.60 197.66


40.25 106.68 205.95 425.30

31.20

G. & D. Surgical & Drug Co. $ 41.50 Grand Music Academy 110.05 Greenberg's 18.23 Herbert's Camera House, Inc. 23.28 Hillyard Sales Company 564.00 I B M Corporation 9.69 J. Israel & Company 132.96 Thaddeus J. Kropczynski 37.49 A. W. Kuntz Company 322.50 W. J. Linn, Inc. 301.54 John H. Hlatlack & Son 671.11 A. R. Meeker C-jmpany 858.04 Nassor Electrical Supply 92.84 Neill & Spanjer 426.50 North Jersey Typewriter Serv 10.50 Richard E. Onorevole 14.35 Perma Plate 48.75 The Record 10.71 H. Saidel & Son 139.80 School Health Supply Co. 906.84 Science Research Associates 156.69 Seeley's Ceramic Service 284.05 James R. Sovine 19.50 Arthur L. Taylor 20.70 Tenafly Plumbing Supply 8.00 Time & Signal Equipment 108.80 John J. Tobler, Inc. 78.39 Utility Chemical Company 220.00 Gerald UJeinstein 201.50 R. J. Widen Company 35.00 H P & H F Wilson Corp. 53.50 Advance Equipment Corp. 264.66 Bliss Electrical Supply 3,152.64 Blue Line Prints 7.04 Walter Braun 712.10

Board of Education Minutes, December 9, 1963 Englewood Engleu/ood J. Israel Louienthal Lumber Company $1,121.70 Paint & Glass 1,747.19 & Company 251.65 Electric Supply Co. 5.30
Current Expense Capital Outlay Reserve from 1962-63 Total Ral Engleu/ood, Inc. Zaentz Hardware C. Dougherty & Company 200.35 106.36 25.00

9,030.24 7,568.99 9,BD3.89 $ 26,403.12

On motion made, seconded and carried, the payment of the following Board of Education bills, dated November 19, 1953, by warrants 607 - 663 inclusive, in the amount of 320,717.93, was ratified: Scicorp, Inc. 3 48.25 W. B. Wood Company 352.60 Great Bear Spring Company 20.25 Hackensack Water Company 306.30 Harder Jersey Pest Control 42.00 Hill Bus Company 3,227.00 Wellen Oil, Inc. 1,983.42 American Airlines, Inc. 67.40 Amer Assn of School Admin 50.00 Assn for Childhood Educ. 8.00 Baker & Taylor Company 36.45 John G. Bell, Jr. 165.00 Benefic Press 59.46 James Brown a Son 55.98 C. Ul. Bollinger Company 1,660.00 Bureau of Publications 28.50 Cheerette Originals 115.68 Chivers Bookbinding Company 506.05 Lois Cilenti 9.30 Doubleday & Company 46.14 Fairleigh Dickinson Univ. 22.25 William Feld Productions 52.50 Follett Publishing Co. 230.59 Franklin Service Company 9.35 Ginn and Company 102.57 J. L. Hammett Company 48.96 Harcourt Brace & World 153.97 D. C. Heath & Company 112.30 Hellring Bros., Inc. 9.33 Current Expense Capital Outlay Miscellaneous Accounts Reserve from 1962-63 Total Holt Rinehart & Winston 3 122.85 Houghton Mifflin Company 117.26 I B M Corporation 9.22 Lyons & Carnahan 264.57 Macmillan Company 42.49 Leroy McCloud 18.50 McGraw Hill Book Company 93.95 National Education Assn. 24.60 New York University 58.50 N W J I League 1,186.00 Pitman Publishing Corp. 27.70 Print Shop 487.50 Reader's Digest Services 18.55 Remedi Aids Service, Inc. 20.90 Robert Rollins Blazers 157.50 School Health Supply Co. 46.45 South Western Publishing Co. 239.49 Steck Company .72 Teachers College 155.00 Thermo Fax Sales, Inc. 35.00 John J. Tobler, Inc. 228.30 Treadway Inns, Inc. 19.50 John W. Trout 17.04 D. Van Nostrand Company 81.19 H. W. Wilson Company 124.50 G & D Surgical & Drug Co. 403.00 Hellring Bros., Inc. 496.00 C. W. Bollinger Company 6,691.50

3 12,726.63 899.00 6,691.50 400.85 8 20,717.98

Board of Education Minutes, December 9, 1963

-5-

On motion made, seconded and carried, the payment of the following Board of Education bills, dated December 4, 1963, by warrants 668 - 680 inclusive, in the amount of $2,533.48, uias ratified: Cliffside Iron & Column 1,540.00 Rosa E. Barnes 95.00 Anne Cisternino 95.00 Angus Currie 95.00 Wary Eason 80.00 City of Englewood 37.96 Englewood Junior High School 20.52 Current Expense Reserve from 1962-63 Total 3 Kathleen Lamothe Elizabeth WcKnight Barbara Peck Bernice C. Robinson Jacqueline Saunders Clare H. Wilson 95.00 95.00 95.00 95.00 95.00 95.00

993.48 1,540.00 2,533.48

On motion made, seconded and carried, the payment of the following Cafeteria bills, submitted by the Director of Food Service, by warrants 12 - 42 inclusive, in the amount of $6,583.25, was ratified: Bergen Evening Record $ 7.38 Blue Sea Fish Company 95.25 Edward Boker, Inc. 240.45 Borden's Farm Products 1,949.04 The Borden Company 423.17 Calco Kitchen Aids Co. 25.33 Combined Kitchen Equipment 71.30 C. Costa, Inc. 682.70 Cut Rite Beef Company 20.20 DuBois Chemicals, Inc. 134.20 Duddy's Express Service 35.00 Duvernoy & Sons, Inc. 356.76 Louis Ender, Inc. 197.19 Englewood Paint & Glass Co. 26.00 Flagstaff Foods Corp. 256.71 Grand Union Company 9.69 Harritt Food Products $ 257.51 Ernest Haupt 24.50 Mitchell Simon Company 4.47 H. G. flooney Company 213.18 National Biscuit Company 13.80 National Cash Register Co. 122.58 New Jersey Bell Telephone 62.62 Noxall Linen Service 111.03 Paramount Foods 57.06 Phiefer's Farm 22.50 John Sexton and Company 485.55 State of New Jersey 28.84 Wagner Baking Corp. 46.20 Frances H. Leggett 93.44 Petty Cash, N. H. R., Dir. 7.60

On motion made, seconded and carried, the payment of the following Cafeteria bills, submitted by the Director of Food Service, by warrants 48 - 74 inclusive, in the amount of 37,616.89, was ratified: Blue Sea Fish Company 3 83.00 Edward Boker, Inc. 307.10 Pioneer Ice Cream 580.94 Borden's Farm Products 2,497.14 Combined Kitchen Equipment Co. 105.65 C. Costa Inc. 687.92 Capt. Post 112.75 DuBois Chemicals, Inc. 85.00 Duddy's Express Service 35.00 Duvernoy & Sons, Inc. Louis Ender, Inc. Flagstaff Foods Corp. Grand Union Company Harritt Food Products Ernest Haupt H. J. Heinz Company H. G. Mooney Company National Biscuit Company 31,054.75 113.75 355.39 9.12 231.72 28.50 194.00 172.26 12.97

Board of Education Minutes, December 9, 1953 National Foods Sales Co. New Jersey Bell Telephone Noxall Linen Service Paramount Foods Phiefer's Farm 10.80 21.20 155.19 39.12 15.45 John Sexton and Cempany $ State of New Jersey Wagner Baking Corporation Petty Cash, N. H. R., Dir. 558.14 38.72 70.00 36.31

On motion made, seconded and carried, Mrs. Yvonne L. Favaro, teacher at the Englewood Junior High School, was granted a maternity leave of absence from January 1, 1964 to June 30, 1965. On motion made, seconded and carried, the resignation of Mrs. Elizabeth Stinehour, teacher of the Educable Class at Liberty School, requested for maternity reasons, was accepted with regret, effective January 1, 1964. On motion made, seconded and carried, the resignation of Miss Benita Beck, Librarian, who is to be married, was accepted with regret, effective fflarch 1, 1954. On motion made, seconded and carried, the following list of payments as indicated on the Substitute Salary List - November 1963, as submitted by the Superintendent of Schools, was ratified: Felice Berlin Gladys Coley Ellen DeMaio Deborah Forman Marilyn Frankel Sarah Gortler Lillian Greenwald Sylvia Henderson JoAnn Jancosek Dorothy Jorgensen Oliver Kleinschmidt Jeanne Lobriel Deductions: Garreth McDonald Eleanor S. Harvey Clotilda Scala 35.53 18.00 43.12 Absent 1 day (personal business) Absent 1 day (personal business) Absent 1 day (personal business) 3 72.00 18.00 90.00 36.00 18.00 13.00 54.00 18.00 18.00 108.00 35.00 90.00 Carl Marcolini Gertrude Wales Irene M. Powers Madeline Rappaport Helen Rosendahl Irma Sager Mildred Seely Anita Smith Sadie Weledniger Ethel Green Mae J. Balaban $ 198.00 18.00 54.00 36.00 18.00 90.00 108.00 144.00 54.00 80.00 67.50

An interim report by the Director of Instruction, dated November 3, 1963, was received and placed on file. On motion made, seconded and carried, the Superintendent was authorized to dismiss elementary schools at 2:45 p. m. on days when telecasts pertaining to the In-service Education Program for elementary school teachers on Modern Mathematics are to be viewed. On motion made, seconded and carried, the Christmas recess is to be extended to include Thursday and Friday, January 2 and 3, 1964; school to re-open on Monday, January 6, 1964.

Board of Education Minutes, December 9, 1963

-7-

The Cafeteria financial report for September and October 1963, submitted by Dr. Neva H. Radell, Director of Food Service, was received and placed on file. On motion made, seconded and carried, the following list of Extra Service Payments for the school year 1963-64 was approved: Service Dwight Morrow High School: Co-Curricular Activities Student Council Assemblies Auditorium Technician School Year Book Advisor Bus. Mgr.
Advisor Bus. flgr.

Name

Amount

Director Advisor Chairman

Charles W. Brod, Jr. Ramon T. Martin Frank Tota Robert A. Janicker Sally T. Winfrey Peter G. D. Kershaw Sally T. Winfrey M. Lynn Pepine Thomas G. Robinson Jeanne Heiser Sally T. Winfrey

300 300 100 200 150 200 150 200 400 250 300

School Newspaper

Student Organization Senior Class Play Publicity - Systemwide Junior High School: Student Council Assemblies School Newspaper Student Organization Extra Curricular Clubs

Treasurer Director

Advisor Chairman Advisor Treasurer Director

William Swirikin William Wolpert Dexter L. Bennett Gwendolyn J. Carpenter Edward Hoeffner

200 200 200 200 200

On motion made, seconded and carried, an intramural bowling program for students at Dwight Morrow High School, as recommended by the Superintendent, was approved, subject to the fallowing conditions: 1. Bowlerland will provide transportation to and from the lanes one day per week up to 20 weeks. Board of Education will provide faculty supervision for the activity.

2.

Board of Education Minutes, December 9, 1963 3. 4. Bowlerland will provide necessary equipment and reduced fees. Final arrangements are to be cleared with the Superintendent before proceeding with the activity.

-8-

(Mr. Hintz voted in the negative.) Statements of receipts and expenditures, submitted by the Business Manager of the Interscholastic Athletic Program, of the Fair Lawn and St. Cecilia football games, were received and placed on file. A financial report of the Interscholastic Athletic Program, dated November 4, 1963, was received and placed on file. Mr. H. Arnold Dessau and Mrs. Harry Bogaty have submitted letters of resignation as members of the Adult School Advisory Committee. On motion made, seconded and carried, the resignations were accepted with regret and letters are to be sent to them on behalf of the Board extending sincere appreciation for their services. On motion made, seconded and carried, Mr. Francis A. Garrity, having satisfactorily completed the requirements for the position of Assistant Superintendent of Schools, was so appointed, in accordance with the nomination of the Superintendent, and is to receive salary for the school year 1963-64 at the rate of 315,000 per year (12 months), retroactive to July 1, 1963. (This action supersedes the minute of April 15, 1963.) Mr. John M. Trout, Director of Instruction, and members of the instructional staff presented a report on changes in the reading program currently being undertaken in the elementary schools. The President called for comments by the audience and the following responded: Mrs. Angela McLinn. Subjects: Connection between the Board of Education and the Engleiwood Recreation Commission; requested a recreation program for teenagers for activities on Friday and Saturday evenings; Distributive Education. On motion made, seconded and carried, the meeting adjourned at 10:30 p. m.

WRS

Winifred R. Schambera Secretary, Board of Education

BOARD OF EDUCATION Englewood, New Jersey January 13, 1964 A regular meeting of the Board of Lducation was held in the Superintendent's office in Lincoln School on Monday, January 13, 1964, and was called to order by the President, Mr. Perry, at 3 p. m. Members in attendance were Messrs. Carman R. Hintz, Warren L. Lewis and John H. Perry, firs. Louise R. Grabow and Dr. Theodore B. Van Itallie were absent. Dr. Mark R. Shedd, Superintendent of Schools, Mr. Francis A. Garrity, Assistant Superintendent, Sidney Dincin, Attorney, and Mrs. Winifred R. Schambera, Secretary, were present. On motion made, seconded and carried, the minutes of the regular meeting of December 9, 1963, were approved as presented. The following action was taken at the Committee of the Whole meeting on January 8, 1964: On motion made, seconded and carried, the proposal that the Senior Prom be held at a place other than the school gymnasium, as recommended by the Principal of Dwight Morrow High School, was approved. On motion made, seconded and carried, the above action was confirmed. A memorandum, dated December 11, 1963, was received from the Principal of the Bergen County Vocational and Technical High School advising that Marvin Parker had left the school on December 1 1 , 1963. Resolutions concerning recent revisions and addition to the Guide for Schoolhouse Planning and Construction by the State Board of Education, were received from the following boards of education: Englewood Cliffs, Northvale, Wyckoff. Notice was received from the Bergen County Federation of Boards of Education that a meeting of the Delegate Assembly will be held on January 29, 1964. The President requested Mrs. Grabow to represent the Board. Resolutions adopted by the Montvale Board of Education were received as follows: a. Request the State Legislature to enact a bill pertaining to school bus equipment. Request that State Department approval not be necessary for minor alterations and repairs and non-instructional facilities of a minor nature. Pertaining to the transfer from public or private schools of pupils who do not meet the requirements of the local Board.

b.

c.

A copy of a resolution adopted by them was received from the Common Council, appointing Councilmen William D. Ticknor, Jr., and 0. Carlysle McCandless as Councilmanic members of the Board of School Estimate.

Board of E d u c a t i o n W i n u t e s , J a n u a r y 13,

-21964

A letter, dated November 27, 1953, from Mr. Arthur J. Fecteau addressed to Mayor Austin Uolk, was forwarded to the Board President suggesting the establishment of a short period of meditation each morning during which each public school child would have an opportunity to pray silently if he so desires. The letter was referred to the Committee of the Whole for further consideration. A letter, dated December 10, 1963, was received from Merrill K. Peterson, a student at the Junior High School, suggesting that the Englewood Junior High School be renamed the Kennedy Junior High School as a tribute to the late President Kennedy. On motion made, seconded and carried, the letter was referred to the Committee of the Whole. The President reported that he had received a telegram from Mr. Augustus Harrison, President of the Bergen County Chapter of the N A A C P, requesting that transportation be provided for all students in grades one through four, living 1-1/8 miles or more from school. On motion made, seconded and unanimously carried, Dr. Mark R. Shedd, Superintendent of Schools, is to receive salary for the school year 1963-64 at the rate of $19,000 per year (12 months), retroactive to July 1, 1963. (This action supersedes the minute of April 15, 1963.) On motion made, seconded and carried, the Superintendent was authorized to submit an application for membership by the Englewood Public Schools in the Metropolitan School Study Council at a cost not to exceed $1,000 for a twelve-month period. Notice was received from the County Superintendent of Schools indicating that $68,418.00 had been forwarded to the Custodian of School Moneys, representing the second one-third payment of the total Current Expense State Aid for 1963-64. On motion made, seconded and carried, Messrs. Carman R. Hintz and Warren L. Lewis were appointed to serve as members of the Board of School Estimate. On motion made, seconded and carried, the payment of the following Board of Education bills, dated December 13, 1963, by warrants 635 - 309 inclusive, in the amount of $57,863.03, was ratified: Charles Brucker & Sons $ 65.00 The W. B. Wood Company 182.60 John J. Earley 25.00 Sidney Dincin 2,865.67 Eng. Center for Ex. Children 960.00 Hackensack Water Company 318.58 Harder Jersey Pest Control 42.00 Hill Bus Company 1,288.00 Fred A. Maniscalco 36.00 New Jersey Bell Telephone 957.27 Pub Emp Retirement System Pub Emp Retirement System Edwin W. Reynolds Public Service Elec & Gas Winifred R. Schambera Chester A. Snedeker Wellen Oil, Inc. A C A C Addressograph Multigraph Allyn & Bacon, Inc. $16,791.00 91.00 25.00 3,665.38 50.00 25.00 1, 545.41 15.00 9.75 48.37

'

Board of Education Minutes, January 13, 1954 American News Company 3 166.41 American Typewriter Company 31 .18 Baker & Taylor Company 1 ,054.76 Barnell Loft, Ltd. 53.65 Bliss Electrical Supply Co. 39.68 Bobbs Merrill Company 21.95 Walter Braun 54.00 Bro Dart Industries 5.70 Childcraft Company, Inc. 111.46 Demco Library Supplies 16.50 50.00 Alfred H. DiDonato 83.45 Duffy's Englewood Floors Educational Reading Service 47.86 217.70 Elizabeth Music Shop 286,00 Empire Chemical Company Engleuuood Lumber Company 934.51 Englewood Paint & Glass Co. 160.93 305.00 Englewood Postmaster Follett Publishing Co. 15.75 Gladys M. Francis 14.00 102.00 Franklin & Smith, Inc. 26.95 J. L. Hammett Company 28.91 Ernest Haupt 135.00 Bernhardt W. Hausheer 19.17 Hellring Bros., Inc. 6.35 Holt, Rinehart & Winston, Inc. 67,21 Jewel Electric Supply Co. R & H Kreppel Company 20.00 75.04 HI. J. Linn, Inc. 175.25 III. J. Linn, Inc. 54.72 Lowenthal Electric Supply
Lyons & Carnahan Macmillan Company fflailco, Inc.

-3-

5.44

McGrauj Hill Book Company A. R. Meeker Company A. W. Meyer Company Middle States Association IMatl School Pub Relations North Jersey Typewriter Serv. Richard E, Onorevole Pitney Bowes, Inc. Science Research Associates Scott, Foresman & Company Charles Scribner's Sons Silver Burdett Company Standard Electric Time Co. A. S. Thomson & Son, Inc. United Stationers Co. University Publishing Co. H. W. Wilson Company Yawman & Erbe Mfg. Company Allstate Sign & Plaque Corp.

128.75 144.49 85.52 116.48 314.07 80.00 25.00 44,50 51.01 3.50 253.17 233,73 80.06 19.23 22.50 357.65 79.68 5.63 150.00 19.71 35.13

2,144.00 187.00 70.00 52.20 530.38 700.50 62.50 509.04 132.80 700.00 1,015.33 170.52 270.00 1,275.85 82.85 395.00 1,396.45 482.45 85.91 Ral Englewood, Inc. 64.97 Great Bear Spring Company 22.00 John Rusman 5,439.20 30.00 American Education Pub. 15.00 Assn of College Admin Coun. John H. Attas 115.50 15.00 Baker & Taylor Company James Brown & Son 331.90 58.00 H. P. Cole Company, Inc. Creative Educational Soc. 73.91 Englewood Paint & Glass Co. 228.26 171.48 Englewood Travel Service V. P. Flynn, Inc. 23.95 3.64 Hayes School Publishing Co. 2,125.00 Kissco, Inc. 12.93 W. J. Linn, Inc. McGraw Hill Book Company 25.27 251.80 A. R. Meeker Company 6.00 National Geographic Society North Jersey Typewriter Serv 21.25 1,925.20 Raleigh Athletic Equipment 59.68 Scholastic Book Services Silver Burdett Company 12.97 Thermo Fax Sales, Inc. 209.10 Three School Dev Foundation 75.00 92.18 The Traymore United Nations 27.35 United Stationers Co. 105.41 41.75 H. W. Wilson Company 102.10 Zaentz Hardware 90.33 Beckley Cardy Company 49.50 Gaylord Bros., Inc. 46.50 C. W. Bollinger Company

Atkins Company S Walter Braun Bryant's, Inc. Duffy's Englewood Floors Eagle Paint & Wall Paper Co. Englewood Lumber Company Englewood Paint & Glass Co. Greenkay, Inc. J. Israel & Company Jewel Electric Supply Co. A. W. Meyer Company A. W. Meyer Company Newark Ladder &. Bracket Co. Ral Englewood, Inc. Standard Electric Time Co. Technifax Corporation John J. Tobler, Inc. John J. Tobler, Inc. Zaentz Hardware

Board of Education Minutes, January 13, 1964

-4-

Current Expense Capital Outlay Improvement Authorizations Miscellaneous Accounts Reserve from 1962-63

47,066.21 10,437.75 54.97 46.50 247.60 57,863.03

On motion made, seconded and carried, the payment of the following Board of Education bills, dated January 8, 1964, by warrants 818 - 842 inclusive, in the amount of 519,499.16, was ratified: Rosa E. Barnes I 50.00 Behrens Bros. Coal Corp. 1,343.69 Anne Cisternino 75.00 Sarah Coyte 10.00 Angus Currie 75.00 Sidney Dincin 416.66 Mary Eason 75.00 Engle Street School 100.00 Eng, Center for Ex Children 960.00 City of Engleuiood 33.71 Kathleen Lamothe 75.00 Elizabeth |YlcKnight 75.00 New Jersey Bell Telephone Co. 880.09 Current Expense Barbara Peck $ 55.00 Public Service Else & Gas 3,484.16 Bernice C. Robinson 75.00 John Rusman 1,426.25 Jacqueline K. Saunders 75.00 Harry Vedus 20.00 Clare H. Wilson 75.00 Charles W. Brod, Jr. 12.20 D |Yl H S Student Organization 21.35 Arthur L. Taylor 15.30 Arthur L. Taylor 51.75 William L. Trepicchio 19.00

$ 9,499.16

On motion made, seconded and carried, the payment of the following Cafeteria bills, submitted by the Director of Food Service, by warrants 80 - 106 inclusive, in the amount of $5,746.82, was ratified: Blue Flame Corp. Blue Sea Fish Company Harold B. Bogert Edward Boker, Inc. The Borden Company Borden's Farm Products Combined Kitchen Equipment C. Ccsta, Inc. DuBois Chemicals, Inc. Duddy's Express Service Duvernoy & Sons, Inc. Louis Ender, Inc. Flagstaff Foods Corp. Harritt Food Products $ 48.50 107.25 13.00 173.75 536.26 1,887.42 12.80 518.49 142.94 62.00 854.88 103.85 98.17 193.10

Mitchell Simon Company $ H. G. Mooney Company National Biscuit Company National Food Sales Company New Jersey Bell Telephone Co. Noxall Linen Service Paramount Foods Phiefer's Farm N. H. Radell Elizabeth Scharding John Sexton and Company Wagner Baking Corp. Petty Cash, N. H. R., Dir.

2.75 164.90 43.02 10.80 23.80 122.77 49.24 23.55 29.10 27.20 396.48 43.89 6.91

Notice was received from the Assistant Commissioner of Education advising that Englewood may anticipate $11,511.50 in State Building Aid, as Miscellaneous Revenue in the 1964 Municipal Budget.

Board of Education Minutes, January 13, 1964

-5-

Notice was received from the Division of Curriculum and Instruction that Englewood will receive 87,348 for emotionally and socially maladjusted pupils. On motion made, seconded and carried, tuition is to be paid for Englewood students in grades 9 through 12 to attend the Bergen County Vocational and Technical High School, in accordance with procedures of application and screening established by the Superintendent of Schools. On motion made, seconded and carried, the action of the Board on December 9, 1963, in accepting the resignation of Mrs. Elizabeth Stinehour, effective January 1, 1964, was rescinded, as Mrs. Stinehour has indicated that she will be able to continue teaching for a longer period than originally anticipated. On motion made, seconded and carried, Mr. Carl Marcolini is to be employed to teach in the Englewood Public Schools for the school year 1963-64, at a salary at the rate of 54,900 per year (10 months), effective January 6, 1964. On motion made, seconded and carried, Mrs. Lucy M. Mickey, secretary to the Assistant Superintendent who resigned as of December 13, 1963, is to receive one week terminal salary in lieu of one week's vacation. On motion made, seconded and carried, Mrs. lone F. Binder is tofoe employed as a secretary in the Englewood Public Schools for the school year 1963-64, at a salary at the rate of S3,640 per year (12 months), effective January 6, 1964, on a three-month trial basis. On motion made, seconded and carried, bedside instruction was approved for the following students: Peter Bisschop, 435 Stockton Place - On the recommendation of Dr. John E. Ross, for reasons of ill health; Michael Goggin, 280 Pindle Avenue - On the recommendation of Dr. Gordon Crabb due to third degree burns of the right leg. On motion made, seconded and carried, the number of credits for Distributive Education at Dwight Morrow High School is to be increased from five units to ten units effective for 1953-64, as recommended by the Superintendent. On motion made, seconded and carried, the following list of payments as indicated on the Substitute Salary List - December 1963, as submitted by the Superintendent of Schools, was ratified: Stanley Clough Ellen DeMaio Deborah Forman Sarah Gortler Ethel Green Lillian Greenwald Jo Ann Janocosek 18.00 90.00 126.00 9.00 72.00 72.00 54.00 Dorothy Jorgenson Edith Jurbala Oliver Kleinschmidt Jeanne Loubriel Gertrude Males Carl Marcolini Elsa Meismer S 252.00 18.00 18.00 162.00 36.00 216.00 18.00

Board of Education Minutes, January 13, 1964 Judith Panzer Irene M. Powers Ruth Razza Irma Sager Mildred D. Seely Sadie Weledniger Deductions: Ruth Gillman Ruth IVIagale Dorothea J. Poinsett Marie Mickey $ 259.50 46.55 36.00 10.00 Absent Absent Absent Absent 10 days over sick leave 1 day (personal business) 2 days (personal business) 1 day (personal business) 3 36.00 72.00 13.00 72.00 130.00 54.00 Anita Smith Jeanne Chiang Linda Thompson Ethel Green Mae J. Balaban S 36.00 27.20 27.20 160.00 22.50

-6-

On motion made, seconded and carried, the resignation of Mrs. Beatrice McKinley, teacher at Dwight Morrow High School, was accepted with regret, effective June 30, 1964. Mrs. McKinley is eligible for retirement. On motion made, seconded and carried, the resignation of Mrs. Emily Sveda, teacher at Dwight Morrow High School, was accepted with regret, effective June 30, 1964. Mrs. Sveda is eligible for retirement. The Cafeteria financial report for November 1963, submitted by Dr. Neva H. Radell, Director of Food Service, was received and placed on file. Statement of receipts and expenditures, submitted by the Business Manager of the Interscholastic Athletic Program, of the Cliffside Park Basketball game, was received and placed on file. A financial report of the Interscholastic Athletic Program, dated December 5, 1963, was received and placed on file. On motion made, seconded and carried, the program of the Adult School of Englewood for the winter session 1964, as recommended by the Superintendent, was approved. On motion made, seconded and carried, Mrs. Doris Gelman of 397 Knickerbocker Road, Englewood, was appointed as a member of the Adult School Advisory Committee, as recommended by the Superintendent. Mrs. Gelman replaces Mrs. Harry Bogarty who has resigned. On motion made, seconded and carried, the meeting was adjourned to January 27, 196$'} at 8 p. m. , for the adoption of the 1964-65 budget and such other business as may properly come before the Board.

f
Winifred R. Schambera Secretary, Board of Education

WRS

Board of Education Minutes, January 13, 1964 Judith Panzer Irene M. Powers Ruth Razza Irma Sager Mildred D. Seely Sadie Weledniger Deductions: Ruth Gillman Ruth Magale Dorothea J. Poinsett Marie Hickey 3 269.50 46.55 36.00 10.00 Absent Absent Absent Absent 10 days over sick leave 1 day (personal business) 2 days (personal business) 1 day (personal business) 3 36.00 72.00 13.00 72.00 180.00 54.00 Anita Smith Jeanne Chiang Linda Thompson Ethel Green Mae J. Balaban 36.00 27.20 27.20 160.00 22.50

-6-

On motion made, seconded and carried, the resignation of Mrs. Beatrice McKinley, teacher at Dwight Morrow High School, was accepted with regret, effective June 30, 1964. Mrs. McKinley is eligible for retirement. On motion made, seconded and carried, the resignation of Mrs. Emily Sveda, teacher at Dwight Morrow High School, was accepted with regret, effective June 30, 1964. Mrs. Sveda is eligible for retirement. The Cafeteria financial report for November 1963, submitted by Dr. Neva H. Radell, Director of Food Service, was received and placed on file. Statement of receipts and expenditures, submitted by the Business Manager of the Interscholastic Athletic Program, of the Cliffside Park Basketball game, was received and placed on file. A financial report of the Interscholastic Athletic Program, dated December 5, 1963, was received and placed on file. On motion made, seconded and carried, the program of the Adult School of Engleuuood for the winter session 1964, as recommended by the Superintendent, was approved. On motion made, seconded and carried, Mrs. Doris Gelman of 397 Knickerbocker Road, Englewood, was appointed as a member of the Adult School Advisory Committee, as recommended by the Superintendent. Mrs. Gelman replaces Mrs. Harry Bogarty who has resigned. On motion made, seconded and carried, the meeting was adjourned to January 27, 196$j at 8 p. m., for the adoption of the 1964-65 budget and such other business as may properly come before the Board.

WRS

Winifred R. Schambera Secretary, Board of Education

January 13, 1964

The Superintendent reported that the following students had been suspended from school: Duiight Morrow High School -

Barrington Carey, five days (December 9 - 13), for displaying an arrogant and ungentlemanly-like conduct to his English teacher;

Junior High School


Kenneth Goadsly and Ronald Harvey, five days, for smoking on school grounds and being truant from class; Annie Smith, five days, for stealing a pocketbook; Dorothy Fields, five days, for striking a girl in the face; intercepted three letters sent to her parents and destroyed them; Terry Sampson, four days, for refusal to obey in the classroom; Barry Clark, four days, for refusal to obey his teacher.

BOARD OF EDUCATION Englewood, New Jersey January 27, 1964 An adjourned meeting of the Board of Education meeting of January 13, 1964, was held in the Lincoln School auditorium on Monday, January 27, 1964, and was called to order by the President, Mr. Perry, at 9 p. m. Members in attendance were Mrs. Louise R. Grabow and Messrs. Carman R. Hintz, Warren L. Lewis and John H. Perry. Dr. Theodore B. Van Itallie was absent due to illness. Dr. Mark R. Shedd, Superintendent of Schools, Mr. Francis A. Garrity, Assistant Superintendent, Sidney Dincin, Attorney, and Mrs. Winifred R. Schambera, Secretary, were present. The President declared a recess and the meeting re-convened at 8:15 p. m. The Superintendent explained the provisions of the budget for the school year 1964-65. The following persons commented on the budget: Mr. Byron Baer, Mrs. Harry Passow, Mrs. Betty Grossman, Mrs. Sue Gamrin, Mr. Israel Levy, Dr. Harry Passow, Mr. Richard Onorevole, Mrs. Robert Greenberg and Miss Eleanor Harvey. Subjects: Transportation; teachers' salary guide; custodians' salaries; maintenance; tuition students; student body activities; Child Study Department services. Mr. Carman R. Hintz, whose term of membership on the Board expires January 31, 1964, was presented with a silver tankard by Dr. Harry Passow as a momento from his friends in recognition of the service he has rendered. Mrs. Betty Grossman, representing the P. T. A. Council, and Mr. Richard Onorevole, representing the Englewood Teachers Association, also expressed their appreciation of his services. The President declared a recess at 10 p. m. and the meeting re-convened at 10:30 p. m. The following resolution was presented: RESOLVED: That the amount tion of the public schools school year beginning July State, County, Federal and of money estimated to be necessary for the operaof the City of Englewood, New Jersey, for the 1, 1964, and ending June 30, 1965, exclusive of other funds is

TWO MILLION FIVE HUNDRED FIFTY-ONE THOUSAND TWO HUNDRED SIXTY-FIVE AND NO/100 DOLLARS (2,551,265.00) in accordance with itemized budget attached hereto, and summarized as follows:

Board of Education Minutes, January 27, 1964 For Current Expenses Less State Funds Less Receipts from Other Sources For Capital Outlay Less Receipts from Other Sources Total amount thought to be necessary is $2, 325, 415. 00 3240,598.00 65.900.00 $ 306,498.00 41,448.00 9.100.00

-2-

$2,518,917.00

52,348.00 12,551,265.00

BE IT FURTHER RESOLVED: That a copy of this resolution be delivered to each member of the Board of School Estimate of the City of Englewood, New Jersey, on or before February 1, 1964. BUDGET OF BOARD OF EDUCATION FOR 1964-1965 CURRENT EXPENSE ADMINISTRATION Administration Salaries Contracted Services Auditing Service Legal Service Architect's Fees (preliminary) Other Expenses for Administration Board Members Board Secretary's Office Supt. and Asst. Supt. Office 81dg. and Grounds Supv. Office Printing and Publishing Miscellaneous Expenses INSTRUCTION Instruction Salaries Principals Supervisors Teachers Classroom Bedside Instruction Substitutes Other Instructional Staff Librarians Guidance (inc. Extra Service) Psychologists Secretarial Salaries Principals' Secretaries Other Instruction Staff Secy. Clerical Supplemental Sub Totals

93,192.-00 1,800.00 12,000.00 16,400.00 1,520.00 600.00 2,500.00 500.00 2,700.00 1,000.00

132,212.00

114,240.00 86,352.00

1,613,630.00 3,000.00 20,200.00 45,747.00 66,318.00 17,544.00 46,001.00 18,976.00 800.OP $2,032,803.00

Board of Education Minutes, January 27, 1954 Sub Totals |2,032,30B.OO 28,100.00 12,900.00 2,850.00 5,700.00 2,000.00 35,000.00 5,000.00 4,000.00 7,500.00 18,000.00

-3-

Textbooks Libraries and Audio-Visual Materials Library Books Periodicals Audio-Visual Materials Other Library Expenses Teaching Supplies Other Expenses for Instruction Miscellaneous Supplies Travel Expense Miscellaneous Expenses Lunch Room Supervisors ATTENDANCE Salaries for Attendance Personnel Attendance Officer Other Expenses for Attendance Travel Expense HEALTH SERVICES Salaries for Health Service Medical Inspectors Team Physician School Nurses School Social Worker Other Expenses for Health Service Supplies Travel Expense Other Expenses TRANSPORTATION Contracted Services and Public Carriers Contract - Within District Contract - Other Districts Public Carrier - Within District Public Carrier - Other Districts Other Expenses OPERATION Salaries Custodians Custodians' Substitutes Warehouse Clerk Truck Driver Contracted Services Heat for Buildings Sub Totals

2,153,858.00

4,400.00 250.00 4,650.00

5,000.00 300.00 23,980.00 6,916.00 1,000.00 1,300.00 1 ,000.00

39,496,00

24,000.00 6,000.00 100.00 500.00 150.00

30,750.00

117,400.00 2,000.00 4,700.00 4,100.00 1,000.00 33,000.00 162,200.00

Board of Education Minutes, January 27, 1964 Sub Totals Utilities Water and Sewerage Electricity and Gas Telephone and Telegraph Other Utilities Supplies for Operation Custodial Vehicle Care of Grounds Other Expenses for Operation 3 162,200.00

-4-

5,600.00 32,500.00 9,000.00 150.00 8,000.00 600.00 4,000.00 450.00 650.00

Vehicle
Miscellaneous MAINTENANCE Salaries Upkeep of Grounds Repair of Buildings Repair of Equipment Contracted Services Upkeep of Grounds Repair of Buildings Repair of Equipment Replacement of Equipment Instructional Non-instructional Other Expenses for Maintenance Upkeep of Grounds Repair of Buildings Repair of Equipment

223,150.00

7,845.00 39,225.00 5,230.00 1,050.00 6,100.00 3,100.00 10,000.00 4,000.00 2,300.00 15,100.00 600.00

94,550.00

FIXED CHARGES Contribution to Employee Retirement State Retirement Fund J Social Security Pension Payments Veterans' Pension Liability Insurance Property - Fire Property - All Risk Floater Automobile Comprehensive Employee - Workmen's Compensation Liability - Public Liability - Automobile Fidelity Bonds Athletes Rental of Property Land - Non-instructional purposes Tuition Other Districts - Special Classes Vocational School

16,000.00 8,000.00 3,100.00 13,319.00 11 ,200.00 180.00 250.00 10,500.00 2,200.00 850.00 450.00 3,000.00 200.00 7,000.00 4,000.00

80,749.00

Board of Education Minutes, January 27, 1964 FOOD SERVICES Salaries Other Expenses STUDENT BODY ACTIVITIES Extra Service Payments Athletics Extra Curricular Other Expenses Athletics Extra Curricular COMMUNITY SERVICES Civic Activities SPECIAL SCHOOLS Summer School Adult School CURRENT EXPENSE TOTALS CAPITAL OUTLAY Remodeling Equipment Administration Instruction Instruction - N D E A Attendance and Health Operation Maintenance Food Service CAPITAL OUTLAY TOTALS GRAND TOTALS - APPROPRIATIONS ANTICIPATED REVENUE CURRENT EXPENSE District Taxes Tuition Regular and Special Classes Summer School Other Sources Interest on Investments Miscellaneous Sub Totals $2,518,917.00 23,500.00 12,500.00 4,000.00 10,000.00 ,568,917.00 $ 20,000.00 1,500.00 5,243.00 12,000.00 500.00 1,000.00 500.00 41,443.00 $2,866,863.00

-5-

3,250.00 500.00

8,750.00

10,750.00 4,000.00 9,000.00 3,500.00

27,250.00

10,000.00

10,000.00

19,000.00 1 ,000.00

20,000.00 12,825,415.00

Board of Education Minutes, January 27, 1964 Sub Totals State Funds Formula Aid Transportation Aid Atypical Pupil Aid Regular Emotionally-Socially Maladjusted Federal Funds George-Barden (Dist. Educ.) National Defense Education Act Balance from Previous Year CURRENT EXPENSE TOTALS
C A P I T A L OUTLAY

-6-

82,568,917.00

133,900.00 28,500.00 17,198.00 11,000.00 4,000.00 6,000.00 5,900.00 $2,825,415.00

District Taxes Federal Funds National Defense Education Act Balance from Previous Year
C A P I T A L OUTLAY T O T A L S

32,348.00 9,000.00 100.00 41,448.00 $2,866,363.00

GRAND TOTALS - ANTICIPATED REVENUE

It was moved and seconded that the resolution be adopted, and on roll call, it was adopted by the following vote: Yes - Mrs* Grabow, fir. Lewis, fir. Perry; No - Mr. Hintz. The President called for comments by the audience and the following responded: Mr. Mitchell, representing the Englewood Teachers Association and Mrs. Sue Gamrin. On motion made, seconded and carried, the Public Hearing on the Board of Education budget for the school year 1964-55 will be held in the Council Chamber of the Municipal Building on Thursday, February 6, 1964, at 3:30 p.m. On motion made, seconded and carried, the meeting adjourned at 10:55 p.m.

UIRS

Winifred R. Schambera Secretary, Board of Education

BOARD OF EDUCATION Englewood, New Jersey February 1, 1964 The organization meeting of the Board of Education was held in the Superintendent's office in Lincoln School on Saturday, February 1, 1964, and was called to order by Mr, Perry at 10 a. m. Members in attendance were Mrs. Louise R. Grabow and Messrs. Warren L. Lewis, Frank H. McCloskey, John H. Perry and Theodore B. Van Itallie. Dr. Mark R. Shedd, Superintendent of Schools, Mr. Francis A. Garrity, Assistant Superintendent, Sidney Dincin, Attorney, and Mrs. Winifred R. Schambera, Secretary, were present. The Secretary reported that notice had been received of the appointment of Dr. Frank H. McCloskey as a member of the Board of Education for a term of five years from February 1, 1964 to January 31, 1969; and that Dr. McCloskey had taken the oath of office. The Superintendent of Schools took the Chair. The Superintendent called for nominations for President. Dr. Van Itallie nominated Mr. Perry for President and the nomination was seconded by Mrs. Grabow. On motion made, seconded and carried, the nominations were closed, and on roll call, Mr. Perry was unanimously elected President. The Superintendent called for nominations for Vice President. Mr. Perry nominated Dr. Van Itallie for Vice President and the nomination was seconded by Mrs. Grabow. On motion made, seconded and carried, the nominations were closed, and on roll call, Dr. Van Itallie was unanimously elected Vice President. The President took the Chair. The President called for nominations for Secretary. Mrs. Grabow nominated Mrs. Winifred R. Schambera for Secretary and the nomination was seconded by Dr. Van Itallie. On motion made, seconded and carried, the nominations were closed, and on roll call, Mrs. Schambera was unanimously elected Secretary of the Board. The President called for nominations for Attorney. Mr. Lewis moved the adoption of the following resolution and the motion was seconded by Mrs. Grabow: BE IT RESOLVED, that Sidney Dincin, Counsellor-at-law of the City of Englewood, is hereby appointed as Attorney for the Board of Education for the year commencing February 1, 1964, for which he shall receive a retainer of $5,000.00, one-half of which shall be payable in February of 1964 and the remaining half to be paid in July of 1964; and

Board of Education Organization Meeting, February 1, 1954 BE IT FURTHER RESOLVED, that the said retainer shall include general legal services rendered to the Board of Education, attending meetings of the Board of Education, preparing necessary resolutions and opinions and miscellaneous services. The said attorney shall be entitled to receive additional compensation for services rendered by him in the construction or acquisition of any real estate or the building of any schools or any additions thereto, for handling any litigation in defense of the Board of Education or any member thereof, and for conducting any municipal, county or state hearings and disciplinary hearings or for rendering any other extraordinary services as requested by the Board of Education, for which he shall be paid upon vouchers being submitted to the Board of Education. Such vouchers shall be submitted on monthly basis during those periods when services not covered by the annual retainer are being provided. Vouchers shall specify expenses incurred on behalf of the Board in the following categories: a. b. c. Professional services; Clerical and office expenses (including supplies, postage, telephone, etc.); Travel (including meals and lodging.

-2-

On roll call, the foregoing resolution was unanimously adopted. The President called for nominations of one member to serve on the Board of School Estimate. Mrs. Grabow nominated Dr. McCloskey and the nomination was seconded by Mr, Lewis. On motion made, seconded and carried, the nominations were closed, and on roll call, Dr. McCloskey was unanimously elected to serve on the Board of School Estimate. On motion made and seconded, and on roll call, the following resolution was unanimously adopted: RESOLVED: That The Citizens National Bank, the Peoples Trust Company (formerly Palisades Trust Company) and the Englewood Mutual Savings and Loan Association, of Englewood, New Jersey, shall be depositories for Board of Education funds. On motion made and seconded, and on roll call, the following resolution was unanimously adopted: RESOLVED: That rules, regulations and policies under which the Board of Education has operated are to remain in full force and effect unless otherwise duly changed.

Board of Education Organization Meeting, February 1, 1964

-3-

On motion made and seconded, and on roll call, the following resolution was unanimously adopted: RESOLVED: That the second Monday of each month shall be designated for regular meetings of the Board of Education, to be held in the Lincoln School auditorium, 51 Englewood Avenue, at 8 p. m., unless otherwise duly changed. On motion made, seconded and carried, the meeting adjourned at 10:25 a. m.

UIRS

Winifred R. Schambera Secretary, Board of Education

BOARD OF SCHOOL ESTIMATE Englewood, Weiu Jersey February 6, 1964 A Public Hearing on the Board of Education Budget for the school year 1964-1965 was held by the Board of School Estimate in the Council Chamber of the Municipal Building, Englewood, New Jersey, on Thursday, February 6, 1964. Members in attendance were Mayor Francis J. Donovan and Messrs. Warren L, Lewis, 0. Carlysle McCandless, Frank H. McCloskey and William D. Ticknor, Jr. Mrs. Winifred R. Schambera, Secretary, was present. Mayor Donovan called the meeting to order at 8:30 p. m.

Mayor Donovan stated the purpose of the meeting and requested the Secretary to read the budget for 1964-65. Mrs. Schambera, Secretary of the Board of School Estimate, read the budget as advertised. Mayor Donovan opened the meeting for comments by the public. The following persons commented on the budget: Mrs. Murray Cohen, League of Women Voters Mr. Alfred Mitchell, Englewood Teachers Association Mr. Fred Branca, Director of Field Services, N. J. Education Assn. Mrs. Betty Grossman, P. T. A. Council Mr. Richard Onorevole, Englewood Teachers Association Mrs. Sheila Sands, Quarles School P. T. A. Mr. David Oxman Mr. Leo Shohan Mr. Israel Levy Mr. Herbert Honig Comments were made on the following subjects: inadequate; physical condition of buildings. Teachers' salaries; budget is

Mayor Donovan declared the meeting adjourned at 9:05

p. m.

WRS

Winifred R. Schambera Secretary, Board of School Estimate

Note - There was one request to examine the Budget between the date it was published, January 30, 1964, and the date of the Public Hearing, February 6, 1964. Approximately 125 persons attended the Public Hearing in addition to Board of Education members and City officials.

BOARD OF SCHOOL ESTIMATE Engleuiood, New Jersey A meeting of the Board of School Estimate was held in the Municipal Building, Englewood, New Jersey, on Thursday, February 5, 1964. Members in attendance were Mayor Francis J. Donovan and Messrs. Warren L. Lewis, 0. Carlysle McCandless, Frank H. McCloskey, and William D. Ticknor, Jr. Mrs. Winifred R. Schambera, Secretary, was present. Mayor Donovan called the meeting to order at 9:30 p. m., and, on roll call, all present acknowledged having received a copy of the Budget of the Board of Education for the school year 1964-1965 together with a call for the meeting. The following resolution was presented: WHEREAS, the Board of Education has heretofore submitted its budget for the school year beginning July 1, 1963, and ending June 30, 1964, exclusive of State, County, Federal and other funds, in the sum of Two Million Two Hundred Seventy-nine Thousand Eight Hundred Twenty-three and No/100 Dollars ($2,279,823.00), and WHEREAS, the Board of School Estimate, on February 15, 1963, fixed and determined the said amount as necessary for the operation of the public schools of the City of Englewood, New Jersey, for the school year beginning July 1, 1963, and ending June 30, 1964, exclusive of State, County, Federal and other funds, and hereby confirms said action, and WHEREAS, the Common Council of the City of Englewood, New Jersey, in its local budget for the year 1963 appropriated of this amount the sum of One Million One Hundred Thirty-nine Thousand Nine Hundred Eleven and 50/100 Dollars ($1,139,911.50), and WHEREAS, the balance of the school budget for the year beginning July 1, 1963, and ending June 30, 1964, as heretofore fixed and determined by the Board of School Estimate is to be appropriated by the Common Council of the City of Englewood, New Jersey, in the sum of One Million One Hundred Thirtynine Thousand Nine Hundred Eleven and 50/100 Dollars ($1,139,911.50), as provided by law, NOW, THEREFORE, BE IT RESOLVED that the Board of School Estimate hereby fixes and determines the amount to be raised for the balance of the school year from January 1, 1964, to June 30, 1964, as follows: For Current Expenses For Capital Outlay Total balance of the school budget heretofore submitted by the Board of Education and fixed and determined by the Board of School Estimate for the school year ending June 30, 1964 $1,130,836.50 9,075.00

,139,911.50

and Of?

Board of School Estimate Minutes, February 6, 1964

-2-

BE IT FURTHER RESOLVED that the Secretary is hereby instructed to prepare eight certificates of this action, six to be sent to the Common Council of the City of Englewood, New Jersey, and two to the Board of Education of the City of Englewood, New Jersey. It was moved and seconded that the resolution be adopted, and on roll call, all present voted in the affirmative. The following resolution was presented: WHEREAS, the Board of Education has submitted its budget and has estimated the sum of Two Million Five Hundred Fifty-one Thousand Two Hundred Sixtyfive and No/100 Dollars ($2,551,265.00) to be necessary for the operation of the public schools of the City of Englewood, New Jersey, for the school year beginning July 1, 1964, and ending June 30, 1965, exclusive of State, County, Federal and other funds, NOW, THEREFORE, BE IT RESOLVED that the Board of School Estimate does hereby fix and determine the amount to be raised for the school year beginning July 1, 1964, and ending June 30, 1965, exclusive of State, County, Federal and other funds, is as follows: For Current Expenses For Capital Outlay Total amount to be raised for the school year beginning July 1, 1964 and ending June 30, 1965 82,518,917.00 52.348.00

S2,551,265.00

and
BE IT FURTHER RESOLVED that the Secretary is hereby instructed to prepare eight certificates of this action, six to be sent to the Common Council of the City of Englewood, New Jersey, and two to the Board of Education of the City of Englewood, New Jersey. It was moved and seconded that the resolution be adopted, and on roll call, all present voted in the affirmative. On motion made, seconded and carried, the meeting adjourned at 9:35 p. m.

WRS

Winifred R. Schambera Secretary, Board of School Estimate

BOARD OF EDUCATION Englewood, New Jersey February 10, 1964 A regular meeting of the Board of Education uias held in the Lincoln School auditorium on Monday, February 10, 1964, and was called to order by the President, Mr. Perry, at 8 p. m. Members in attendance were Mrs. Louise R. Grabow and Messrs. Warren L. Lewis, Frank H. McCloskey and John H. Perry. Dr. Theodore B. Van Itallie was out of town. Dr. Mark R. Shedd, Superintendent of Schools, Mr. Francis A. Garrity, Assistant Superintendent, Sidney Dincin, Attorney, and Mrs. Winifred R. Schambera, Secretary, were present. On motion made, seconded and carried, the minutes of the regular meeting of January 13, 1964, adjourned meeting of January 27, 1964, and the organization meeting of February 1, 1964, were approved as presented. The following action was taken at the Committee of the Whole meeting on February 1, 1964: The President appointed Mrs. Grabow and Dr. McCloskey as a committee to meet with members of the Economic Welfare Committee of the Englewood Teachers Association to discuss their requests. On motion made, seconded and carried, the Board of Education Financial Statement, dated December 31, 1963, submitted by the Secretary of the Board, was received and placed on file. On motion made, seconded and carried, the following transfer of appropriations within budget categories, as recommended by the Assistant Superintendent, was authorized: Transfer from: 212 Supervisors' Salaries ($1,971.22) Class. Teachers' Salaries ($13,541.13) 211 220 130n 213b 214 230b 230e. 240 110 250a Transfer to: Principals' Salaries Textbooks Administration Other Exp. Bedside Instruction Other Instruction Sal. Periodicals Library - Other Expense Teaching Supplies Administration Salaries Miscellaneous Supplies Amount S 546.70 1,424.52

213a

2,486.80 6,000.00 2,151.00 152.89 72.23 2,678.21 935.93 1,415.74 300.00 243.89 2,561.32 20.00

250c

Miscellaneous Expense (32,351.67)

410a2 Team Physician 420c 630 660d Health - Misc. Expense Heat for Buildings Operation - Misc. Expense

410a1 School Physicians 420a 650a 640e Health Supplies Custodial Supplies Other Utilities

Board of Education Minutes, February 10, 1964 Transfer from: 740b 810b 830b Buildings - Other Expense Social Security Rental of Property (3264.80) Adult School Transfer to: 710b Buildings - Salaries 820b Workmen's Compensation $

-2-

Amount 170.32

1,016.29 44.00 220.80 5.40

820a6 Insurance - Auto Comp. 820d Fidelity Bonds 1400 Summer School

1400

On motion made, seconded and carried, the above action was confirmed. The following action was taken at the Committee of the Whole meeting on February 6, 1964: A letter, dated January 27, 1964, was received from Mr. William Shapiro requesting permission to move building material trucks over the north edge of the Dwight Morrow High School property about 100 feet west of Manor Road. Permission was granted subject to approval of the Board Attorney. The Superintendent reported that the following students had been suspended from school: Dwight Morrow High School Daniel Cohen, from January 30 through February 4, for chronic insubordination to his teacher and for other conduct unbecoming a student; John Ridenour, from January 30 through February 5, because he made a threatening remark to his teacher; Oglessa Jones, from January 31 through February 5, for an immoral action shortly after dismissal from school; Engle Street School Hope McCoy, for an indefinite period, because of consistently disturbing and dangerous behavior; (Hope was referred to the Child Study Department and also to the Diagnostic Center in Paramus) Junior High School -

Angus Jones, indefinitely from January 24, for making threatening remarks to his teacher; Eddie Buck, for five days, for exploding fire crackers in the school building; L'Jardell Fisher, for five days, for exploding fire crackers in the school building* The outline of the rules, regulations and procedures established for the Senior Prom for the Class of 1964, as presented by the Dwight Morrow High School Principal, was approved.

Board of Education Minutes, February 10, 1964 On motion made, seconded and carried, the above action was confirmed.

-3-

The minutes of the meetings of the Board of School Estimate held on February 6, 1964, were received and placed on file. The Superintendent reported that Englewood had been accepted for membership in the Metropolitan School Study Council and the cost established at S975.52. A copy of a resolution adopted by them was received from the Ridgefield Board of Education concerning recent revisions and addition to the Guide for Schoolhouse Planning and Construction by the State Board of Education. Copies of resolutions adopted by the Waldwick Board of Education were received as follows: a. Request the State Legislature to enact a bill pertaining to school bus equipment. Request that State Department approval not be necessary for minor alterations and repairs and non-instructional facilities of a minor nature.

b.

A letter, dated February 3, 1964, was received from Mr. William T. PflcGill, Secretary of the Planning Board of the City of Englewood, stating that in accordance with our request, they have recommended to the Mayor and Council that the City take the necessary steps to purchase the Creche property on Broad Avenue. The minutes of the meeting of the Executive Committee of the Bergen County Federation of Boards of Education held on January 16, 1964, were received and placed on file. On motion mads, seconded and carried, action on the adoption of a Teachers Salary Guide for 1964-65 was tabled. On motion made, seconded and carried, the Board of Education Financial Statement, dated January 31, 1964, submitted by the Secretary of the Board, was received and placed on file. A notice, dated January 29, 1964, was received from the County Superintendent of Schools advising that after audit by the State Department of Education, the 1962-63 per pupil cost for tuition purposes is as follows: Senior High School Junior High School (Grades 10, 11, 12) (Grades 7, 8, 9) $ 867.58 8 876.24

These costs are in agreement with the annual report as submitted.

Board of Education Minutes, February 10, 1964

-4-

On motion made, seconded and carried, the payment of the following Board of Education bills, dated January 22, 1964, by warrants 847 - 1012 inclusive, in the amount of $37,019.79, was ratified: W. B. Wood Company 541.65 Tax and Pension Account 2,137.98 D M H S, Visual Aid 119.76 City of Englewood, Sewer D 1,261.88 Great Bear Spring Company 11.50 Hackensack Water Company 337.95 Harder Jersey Pest Control 42.00 Hill Bus Company 1,207.50 Donald A. Quarles, Visual Aid 30.98 mark R. Shedd 215.36 Wellen Oil, Inc. 390.96 American Assn of School Adm. 10.00 American Heritage Pub. Co. 1.00 Arts & Crafts Materials 145.44 Assn for Sup & Cur Develop. 14.00 John H. Attas 424.25 Baron Brothers 97.82 William J. Beyenberg & Son 77.45 Birtwhistle & Livingston 112.86 Blue Line Prints 13.20 4.87 Bobbs Merrill Company, Inc. Charles W. Brod, Jr. 15.20 286.75 Bro Dart Industries 27.65 Brodhead Garrett Company 194.88 I. Edward Brown, Inc. Charles Brucker & Sons 528.50 14.25 Bureau of Publications C B S Business Equipment 50.80 Children's Book Council 29.50 Clarke Publishing Co. 264.00 Wm. H. Coleman Associates 29.89 Commercial Radio Sound Corp. 42.98 484.65 Creative Playthings, Inc. 50.00 Dan UJ. Dodson 99.65 Eagle Paint & Wall Paper Co. 319.00 John A. Earl, Inc. Educational Broadcasting Corp 511.50 12.84 Educator's Book Club 260.94 Englewood Paint & Glass Co. 30.00 Englewood Postmaster 17.10 Englewood Tavern & Restaurant 321.16 Englewood Travel Service 30.00 Eye Gate House, Inc. 48.00 Reading Clinic 19.42 Follett Publishing Co. 75.22 Franklin & Smith, Inc. 7.73 Garrard Publishing Company 186.75 Goldsmith Bros. Grand Music Academy 5 74.50 J. L. Hammett Company 472.07 Harcourt, Brace & World 73.79 Harper & Row, Publishers 245.97 Joan Harrison 75.00 Phil Herman & Son, Inc. 8.60 House of Color 1 50.57 Indiana University 8.95 Janitorial Supply Company 15.00 Ephraim R. Keller 87.40 Komsa's Poultry Farm, Inc. 306.25 A. UJ. Kuntz Company 322.50 Laidlaw Brothers, Inc. 29.71 Larkin Lumber Company 138.43 Glenn C. Leach 140.96 W. J. Linn, Inc. 211.13 W. J. Linn, Inc. 413.71 Lowenthal Electric Supply 40.68 Lyons & Carnahan 13.20 Ramon T. Martin 31.70 Eula M. McCloud 15.00 McGraw Hill Book Company 27.24 A. R. Meeker Company 193.02 Charles E. Merrill Books 17.09 A. W. Meyer Company 3.55 Mueller Belting & Specialty 9.72 N A A C P 100.00 Nassor Electrical Supply 152.28 Nassor Electrical Supply 85.35 New Jersey Office Supply Co. 21.00 Edith Nicolls 7.09 Gertrude Noar 50.00 North Jersey Reporting Serv. 50.00 North Jersey Typewriter Serv, 6.00 Perma Plate 19.50 Prentice Hall, Inc. 12.15 Radio Corp. of America 10.99 Ral Englewood, Inc. 292.71 Rengaw Book Service 258.40 Alvin L. Robins, M. D. 25.00 Eleanor Ruch 33.95 H. Saidel & Son 18.98 School & College Conference 10.00 Scott, Foresman & Company 1 ,345.67 Silver Building Supply 105.20 Mitchell Simon Company 652.18 Bernard H. Steinke, Inc. 16.00 Stepnenson Machinery Co. 45.30

Board of Education Minutes, February 10, 1954 Superior Steam Gen of N J $ 40.70 Arthur L. Taylor 20.30 John J. Tobler, Inc. 70.10 Zaner Bloser Company 28.30 Atkins & Company, Inc. 3,896.88 C B S Business Equipment 256.50 John A. Earl, Inc. 32.40 Englewood Lumber Company 179.72 Greenkay, Inc. 72.00 Hillyard Sales Company 130.50 Oscar H. Hirt Visual Aids 270.00 J. Israel & Company 32.05 Jewel Electric Supply Co. 282.13 Larkin Lumber Company 152.32 Nassor Electrical Supply 1,269.76 Palisades Publishers, Inc. 15.18 Ulollen Doyle, Inc. 57.00 Atlantic & Pacific Tea Co, 360.14 Behrens Bros., Inc. 726.99 City of Englewood 39.74 New Jersey Bell Telephone 208.83 Public Service Elec & Gas 941.67 Wellen Oil, Inc. 3,876.14 Appliance Masters Co. 23.85 Baker & Taylor Company 254.19 William J. Beyenberg & Son 262.00 Birtwhistle & Livingston 97.40 New York City Board of Educ. 10.00 Clarke Publishing Co. 140.00 H. P. Cole Company 59.00 Commercial Plastics & Supply 285.12 Commercial Radio Sound Corp. 18.28 F. E. Compton Company 13.25 John A. Earl, Inc. 19.95 Follett Publishing Co. 186.46 Current Expense Capital Outlay Miscellaneous Accounts Reserve from 1962-63 3

-5G & D Surgical & Drug Co. i 93.00 Gary Allen Chevrolet Co. 199.83 E. M. Hale & Company 57.03 Harcourt, Brace & World, Inc 5.64 Harper & Row, Publishers 1,072.87 D. C. Heath & Company 35.38 Herbert's Camera House, Inc. 19.20 Houghton Mifflin Company 172.31 Howard Johnson's Motor Lodge 14.00 Laidlaw Brothers, Inc. 175.20 Lawrence C. Licht 345.00 J. B. Lippincott Company 56.83 Lyons & Carnahan 10.35 A. R. Meeker Company 9. .84 Charles E. Merrill Books 5. .79 National Geographic Society 24.50 New Jersey State Museum 2.40 Radio Corp. of America 27.29 Reader's Digest Services 102.15 The Record 11 .71 Rockland Coaches, Inc. 230.00 Scholastics Magazines 90.00 Spencer International Press 973.00 7.00 William Swinkin 11.04 Tenafly Plumbing Supply John J. Tcbler, Inc. 30.00 25.00 John Trout H. W. Wilson Company 15.60 General Binding Company 294.00 Grand Music Academy 236.25 Standard Electric Time Co. 210.00 C. W. Bollinger Company 35.25 A. H. Roemer Company, Inc. 18.40 298.93 Petty Cash, W. R. S., Secy. Harper & Row, Publishers 69.89 28,957.95 7,366.54 135.25 560.05 37,019.79

On motion made, seconded and carried, the payment of the following Board of Education bills, dated February 5, 1964, by warrants 1017 - 1036 inclusive, in the amount of $7,624.77, was ratified: Anne Cisternino Angus A. Currie Sidney Dincin Wary Eason Eng. Center for Excep Ch. 5 100.00 100.00 2,083.34 100.00 960.00 Englewood Jr H S, Visual AidS Great Bear Spring Company Louise D. Johnson Kathleen LaMothe Elizabeth McKnight 73.05 23.75 50.00 100.00 100.00

Board of Education minutes, February 10, 1964 Public Service Elec & Gas Bernice C. Robinson Jacqueline Saunders New Jersey Bell Telephone Clare H. Wilson Current Expense 31,852.10 100.00 95.00 919.79 100.00 Englewood Postmaster Ethalyn C. Murphy Richard E. Onorevole Annette K. Prigge Arthur L. Taylor 3 7,624.77

-6-

214.04 41.91 500.00 90.89 20.90

On motion made, seconded and carried, the payment of the following Cafeteria bills, submitted by the Director of Food Service, by warrants 112 - 131 inclusive, in the amount of 5,049.57, was ratified: Blue Sea Fish Company Edward Boker, Inc. The Borden Company Borden's Farm Products Calco Kitchen Aids Company Capt. Post C. Costa, Inc. DuBois Chemicals, Inc. Duvernoy & Sons, Inc. Flagstaff Foods Corp. S 87.00 Goldsmith Bros. $ 5.26 172.50 H. G. Mooney Company 347.46 408,39 National Biscuit Company 53.14 1,655.99 New Jersey Bell Telephone Co. 21.90 50.00 Treasurer, State of N. J. 181.09 193.70 Noxall Linen Service 108.20 416.71 John Sexton and Company 134.68 134.20 Spielman & Battali Trucking 33.50 345.80 Wagner Baking Corp. 51.20 123.18 Petty Cash, N. H. R., Dir. 25.17

On motion made, seconded and carried, Mrs. Paddy J. Blazen is to be employed to teach in the Englewood Public Schools for the period from February 3, 1964 to June 30, 1964, at a salary at the rate of $6,860 per year (10 months). On motion made, seconded and carried, Mrs. Blanche Martin is to be employed to teach in the Engleuiood Public Schools for the period from February 17, 1964, to June 30, 1964, at a salary at the rate of 36,860 per year (10 months). Mrs. Martin is to be assigned as a teacher in the pre-kindergarten program. On motion made, seconded and carried, Mrs. Shirley Baxter is to be employed as a librarian in the Englewood Public Schools for the period from February 10, 1964 to June 30, 1964, at a salary at the rate of 94,900 per year (10 months). On motion made, seconded and carried, the resignation of Mrs. Mary Oland, teacher in the elementary schools of Englewcod, was accepted with regret, effective June 30, 1964, Mrs. Oland is eligible for retirement. On motion made, seconded and carried, Mrs. Annette K. Prigge was appointed Director of the Pre-Kindergarten Program in the Englewood Public Schools, effective February 3, 1964, and is to receive 3400 in addition- to her present salary rate to cover the added responsibilities and extra time required. On motion made, seconded and carried, Mrs. Janice Noble is to be employed as a secretary in the administrative office at a salary at the rate of $55 per week, pro-rated for the amount of time that Mrs. Noble can devote to the duties of the position, effective January 27, 1964.

<n

Board of Education Minutes, February 10, 1964 On motion made, seconded and carried, the following list of payments as indicated on the Substitute Salary List - January 1964, as submitted by the Superintendent of Schools, was ratified:

-7-

Shirley Baxter Paddy Blazen Felice Berlin Jeanne Chiang Deborah Forman Marilyn Frankel Ethel Green Lillian Greenwald Sylvia Henderson John Hillyer Dorothy Jorgenson Edith Jurbula Oliver Kleinschmidt Deductions: Frank Bannister Josephine Devine Elizabeth Garrity Eleanor Kozick Jean Linnemeyer Esther Penny Dorothea J. Poinsett Joseph Schleimer Gladys Sherdell LaUera A. Ulendt

18.00 18.00 18.00 15.30 162.00 90.00 18.00 36.00 54.00 126.00 324.00 54.00 18.00

Jeanne Loubriel Elsa Meismer .Mildred Otto Irene M. Powers Ruth Razza Madeline Rappaport Irma Sager Mildred D. Seely Linda Thompson Florence Weiss Louella Wohlfert Ethel Green mae J. Balaban

162.00 36.00 36.00 90.00 36.00 36.00 162.00 216.00 15.30 90.00 72.00 160.00 22.50

18.00 56.32 36.00 16.28 16.28 54.00 13.00 54.00 54.00 36.00

Absent 1 day (personal business) Did not report on 4 days Absent 2 days (personal business) Absent 1 day (personal business) Did not report on 1 day Absent 3 days (personal business) Absent 1 day over sick leave Absent 3 days (personal business) Absent 3 days (personal business) Absent 2 days (personal business)

On motion made, seconded and carried, the following revision of the Board's Personal Leave Policy, effective September 1, 1964, was adopted: PERSONAL LEAVE POLICY This policy shall cover brief absences not chargeable to sick leave or for professional reasons directly beneficial to the school system. The provisions for leave at full pay stated below shall be for one year, and no unused days shall be accumulative for use in another year: (1) Death in the Immediate Family - An . allowance of up to five days leave shall be granted. Immediate family shall be considered: father, mother, spouse, child, brother, sister, or any member of the immediate household.

(2) Serious Illness in the Immediate Family - An allowance of up to three days leave shall be granted. (Immediate family same as (1) above.) (3) Death of other relative or close friend - An allowance of one day's leave shall be granted.

Board of Education M i n u t e s , F e b r u a r y 10,

-81964

(4) Other emergencies of personal nature - An .allowance of up to three days leave with prior approval by the Superintendent of Schools for any of the following reasons: (a) (b) (c) (d) (e) Recognition of a religious holiday. Court subpoena. Marriage of employee or marriage in the immediate family. Personal business which cannot be handled outside of school hours. Any other emergency or urgent reason not included in (a) to (d) above, if approved by the Superintendent of Schools.

(5)

The maximum total number of personal leave days granted to any employee in one year shall be ten (10).

For the protection of the employee and for proper payroll accounting and audit, every absence for a full day or more must be accounted for in writing and reported to the Superintendent. On motion made, seconded and carried, bedside instruction was approved for Norman Schwalm, 285 Van Nostrand Avenue, who is confined to his home with possible Rheumatic Fever. The Cafeteria financial report for December 1963, submitted by Dr. Neva H. Radell, Director of Food Service, was received and placed on file. A financial report of the Interscholastic Athletic Program, dated January 9, 1964, was received and placed on file. Statements of receipts and expenditures, submitted by the Business Manager of the Interscholastic Athletic Program, were received and placed on file as follows: Basketball games - Kackensack, Teaneck, Ridgewood, Fair Lawn, Rutherford, St. Cecilia. On motion made, seconded and carried, the following interscholastic schedules for 1964, were approved: Duiight Morrow High School Varsity Baseball April 2 6 8 14 17 20 22 24 27 1 Englewood at Bloomfield Englewood at Tenafly St. Cecilia at Englewood Englewood at Rutherford Englewood at Ridgewood Paramus at Englewood Teaneck at Englewood Englewood at Cliffside Park Englewood at Bergenfield Fair Lawn at Enolewaod athletic

4:00 p.m. it

May

Board of Education Minutes, February 10, 1954 Dwiqht Morrow High School Varsity Baseball (Continued)

-9-

May

4 6 8 11 13 15 18 22 26

Englewood at Hackensack Rutherford at Engleuiood Ridgewood at Engleuiood Engleuiood at Paramus Engleuuood at Teaneck Cliffside Park at Engleuiood Bergenfield at Engleuiood Engleuiood at Fair Lawn Hackensack at Englewood Duiiqht Morrow High School Track

4:00 p.m. " " " "

April

Way

June

10 14 16 18 21 23 25 27 28 30 2 6 9 13 16 23 29 6

Tenafly at Englewood Fair Lawn at Englewood Englewood at Paramus lona Relays - Away Ridgeuiood at Englewood Englewood at Bergenfield Penn Relays - Away Dumont at Englewood Englewood at Teaneck Rutherford at Englewood Northern Valley Relays - Away Englewood at Hackensack Bergen County Championships at Engle. Cliffside Park at Englewood Englewood Memorial Meet N. N. J. I. L. Championships - Away Twin Boro Relays - Away N. J. S. I. A. A. Championships - Away

4:00

p.m.

10:00 4:00 9:00 4:00 " 1:00 4:00 12:00 4:00 10:00 12:00 7:00 10:00

a.m. p.m. a.m. p.m.

p.m. p.m. Noon p.m. a.m. Noon p.m. a.m.

Dwiqht Morrow High School Junior Varsity Baseball April 16 21 23 28 30 5 7 12 14 18 21 27 Ridgewood at Englewood Englewood at Teaneck Paramus at Englewood Bergenfield at Englewood Englewood at Fair Lawn Hackensack at Englewood Englewood at Ridgewood Teaneck at Englewood Englewood at Paramus Englewood at Bergenfield Fair Lawn at Englewood Englewood at Hackensack

4:00 p.m.

May

n II II II

A report of the Director of the Adult School of Engleuiood, for the period from July 1, 1963 to February 1, 1964, was received and placed on file.

Board of Education Winutes, February 10, 1964

-10-

On motion made, seconded and carried, Mrs. Shirley Brody uuas appointed to the position of Director of the Adult School of Englewood for the period from February 15, 1964 to September 1, 1964, at a salary of 900. On motion made, seconded and carried, a resolution of appreciation is to be prepared in behalf of Mr. John Trout, who has served as Director of the Adult School of Englewood for a number of years. The Secretary reported that an advertisement had been placed in the PressJournal, issue of January 23, 1964, for the sale of one used concert grand piano and other used school furniture, but no bids were received. Mrs. Annette K. Prigge, Director of the Pre-Kindergsrtan Program, described this new program which is to begin during the week of February 24, 1964. On motion made, seconded and carried, the meeting adjourned at 8:50 p. m.

WRS

Winifred R. Schambera Secretary, Board of Education

BOARD OF EDUCATION Englecjood, New Jersey March 9, 1964 A regular meeting of the Board of Education was held in the Lincoln School auditorium on Monday, March 9, 1964, and was called to order by Mr. Lewis at 8 p m. Members in attendance were "'Irs. Louise R. Grabow and Messrs. Warren L. Lewis and Frank H. McCloskey. Messrs. John H. Perry and Theodore B. Van Itallie were absent. Dr. Mark R. Shedd, Superintendent of Schools, Mr. Francis A. Garrity, Assistant Superintendent, Sidney Dincin, Attorney, and Mrs. Winifred R. Schambera, Secretary, were present. On motion made, seconded and carried, Mr. Lewis was elected Chairman of the meeting. (The President and Vice President were absent.) On motion made, seconded and carried, the minutes of the regular meeting of February 10, 1964, were approved as presented. The following action was taken at the Committee of the Whole rneetinq on February 10, 1964: On motion made, seconded and carried, the payment of the Attorney's invoice, in the amount of 31,581.11, for "extraordinary services", was authorized. On motion made, seconded and carried, two $500 scholarships are to be made available to two members of the school faculty for attendance at the Harvard Lexington Summer Program during the summer of 1964. On motion made, seconded and carried, the above action was confirmed. The following action was taken at the Committee of the Whole meeting on March 3, 1954: The Superintendent reported that he had received word from Father Bernard of St. Cecilia's that, barring unforeseen contingencies and considerations, the kindergarten at St. Cecilia's will be discontinued at the close of the present school year. As a result of this action, the Englewood Public Schools can expect to enroll 60 to 75 kindergarten children in addition to the number that would normally be expected next year and in succeeding years. The Superintendent reported that the following students had been suspended from school: Englewood Junior High School Willie Woodruff - foul and abusive language to a teacher. Terry Sampson and Alan Kleber, five days - truancy and refusal to obey teachers (complaint filed with Juvenile Court). Angus Jones - sent to Bergen Pines by Judge Kole for a period of thirty days for a series of tests.

Board of Education Minutes, March 9, 1964 Robert Goodwin, five days - for smoking on school grounds.

-2-

Butch Lopez - sent to the State Home for Boys for stealing S60 from a woman in Teaneck. Barry Clark - sent to shelter by probation department for violation of probation. David Harrison and Larry Kelley - sent to the shelter by Teaneck Police for attempting to steal a woman's pocketbook in Teaneck. Liberty School Walter Nealy, one day and a half - for disturbing and disruptive behavior. The Assistant Superintendent reported the damage to 14 steps at Academic Hall by the John Harms Concerts and the estimated cost to replace the steps will be 31,750. An invoice is to be sent to Mr. John Harms and the Board Attorney was also requested to contact him. On motion made, seconded and carried, the Board Attorney was requested to present a suggested revision of the existing policy with respect to the use of facilities by outside organizations to the effect that these groups be insured against damage to cur property; also that ths policy be revised to state that all previous bills for use of facilities be paid before the organization may rent facilities again. On motion made, seconded and carried, the above action was confirmed. A letter, dated February 7, 1964, was received from fir. John 5. Sykes, representing the Junior High School P. T. 0., requesting the services of a full-time nurse for the Junior High School. Resolutions were received from the following boards of education concerning recent revisions and the Guide for School House Planning and Construction requesting that the State Board of Education be requested to rescind the mandatory provision of rule 11 pertaining to Fire Alarms: Bergenfield, Glen Rock, Hasbrouck Heights. A resolution adopted by the Engleraood Cliffs Board of Education was received pertaining to school bus equipment. The Board Attorney reported that he had received a copy of a letter from the Clerk of the United States Supreme Court to James T. Murphy, Esq., dated February 14, 1964, re: Raubinoer, et al. v. Auqelli, requesting that Mr. Murphy file a response to the petition of Attorney General Arthur J. Sills, applying for a writ of prohibition.

f~K f*>

Board of Education Minutes, March 9, 1964

-3-

The Board Attorney reported that he had received a copy of a letter from Mr. Joseph A. Hoffman, Deputy Attorney General of the State of New Jersey, to Judge A. T. Augelli, calling Judge Augelli's attention to the case of Blocker v. Board of Education of JYianhasset, New York. On motion made, seconded and carried, the following Sabbatical Leave Policy was adopted: SABBATICAL LEAVE POLICY Sabbatical leave is a plan designed to help maintain instructional service at the highest level of quality and efficiency. While satisfactory service is its prerequisite, sabbatical leave is not a reward for past accomplishments. On the contrary, it is a privilege granted to employees for their professional advancement so that they may better serve the local school district. The policy of granting sabbatical or professional leaves of absence is established solely for the purpose of promoting the more efficient conduct of the public schools. In no case, therefore, is an application for such leave recommended by the Superintendent or approved by the Board of Education unless in their considered judgment the professional competence of the staff member and the general efficiency of the school system will thereby be benefited. The best criterion for judging a particular leave of absence procedure is whether in the long run, it will contribute to the improvement of teaching service. Regulation Regarding Sabbatical Leave In these regulations the word "teacher" shall be considered as including classroom teacher, librarian, special teacher, head teacher, supervisors, principals, assistant to the principal and administrative school officials regularly employed. Elipibility 1. Any teacher who has completed seven ( ) or more years of continuous ? satisfactory service in the Englewood Public Schools may, upon recommendation of the Superintendent, provided such applicant shall not have reached his fifty-ninth(59th) birth date, be granted leave of absence for one (1) year or two (2) semesters, for study or travel on a fulltime basis, either of which shall be directly connected with his work in the Englewood Public Schools. Subsequent leaves will not be authorized unless and until one shall have re-established eligibility by serving another period of seven ( ) con? tinuous years of successful service. Number of leaves authorized 2. Not more than four teachers of the system shall be granted sabbatical leave during the same academic year.

Board of Education Minutes, March 9, 1964 Application For leave 3.

-4-

Application for sabbatical leave shall be made on or before November 15th of any year, April 15, 1954 will be the deadline for applications for the 1964-55 school year. If approved, such leave shall officially begin at the beginning of either the first or second semesters of the school year immediately Following. Applications shall be made upon a regular blank form prescribed by the Superintendent and shall include a program or itinerary to be followed by the teacher during the period of leave. In recommending sabbatical leaves of absence, the Superintendent shall give consideration to the use to be made of the requested leave and to seniority in service. Due consideration shall be given to the reasonable and equitable distribution of the applications among the different schools and departments. Each applicant shall be notified promptly by the Superintendent in writing of the decision of the Board concerning his application.

4.

5.

6.

Physical Examination 7. If an application for sabbatical leave is favorably considered by the Superintendent, the applicant may be given a physical examination at the discretion of the Board of Education for the purpose of determining whether there is reasonable probability that he or she will be physically able to return to service and teach for the minimum period required by these regulations.

Subsequent Service 8. As a condition to being granted leave, the teacher shall enter into a contract upon terms to be mutually agreed upon to continue in the service of the Englewood Board of Education for a period of not less than two (2) years after the expiration of the leave of absence. If a teacher fails to continue in service after such leave of absence, such teacher shall repay to the Board of Education of The City of Englewood, in the County of Bergen, a sum of money bearing the same ratio to the amount of salary received while on leave of absence that the unperformed part of the two subsequent years of service bears to the full two years, unless such teacher is incapacitated, has been discharged, or has been released for good and sufficient reasons by the Board of Education from this obligation.

9.

Status of Tenure and Pension 10. The period of sabbatical leave shall count as regular service for the purpose of retirement planning and contributions by the teacher to the retirement fund shall continue as usual during such period. Tenure rights shall not be impaired.

Board of Education Winutes, March 9, 1964 Illness or Accident 11.

-5-

Should the program of study or itinerary being pursued by a teacher on sabbatical leave be interrupted by serious accident or illness during such leave (established by evidence satisfactory to the Superintendent) this fact shall not constitute a breach of the conditions of such leave nor prejudice the teacher against receiving all the rights and benefits provided for under the terms of sabbatical leave, providing the Superintendent was notified of such accident or illness by registered letter within ten (10) days of its occurrence.

Forfeiture of Leave 12. If a Superintendent is convinced that a teacher on sabbatical leave is not fulfilling the purpose for u/hich the leave of absence was granted, he shall report this fact to the Board of Education and the Board may terminate the leave of absence as of the date of its abuse after giving the teacher an opportunity to be heard.

Sabbatical to Maternity Leave 13. If a teacher on sabbatical leave of absence shall ascertain that she is pregnant, she shall immediately report this fact to the Superintendent and shall be transferred from sabbatical leave to maternity leave of absence as of the date upon which she would have been required to accept leave of absence under the rules regulating maternity leave.

Reinstatement 14. At the expiration of sabbatical leave, the certificated employee shall be reinstated in the position held by such employee at the time such leave was granted, unless he or she shall agree otherwise. This presupposes, however, that conditions have not arisen which would have changed such employee's location and type of work had he or she remained in active service. This is further conditioned by the presentation of a written report to the Superintendent of Schools in which is stated the activities engaged in while on sabbatical leave and the subsequent benefits expected therefrom. If the leave is taken during a first semester, the report is due by March 30th of the following semester; if the leave is taken during the second semester or for the entire school year, the report is due by the following September 30th.

15.

The salary granted to a teacher on sabbatical leave for a full year or two semesters shall be one-half of the salary to which he would be entitled if not on leave, less the regular deduction for U. S. Federal Income Tax, Social Security, and for N. J. Teachers' Pension Fund as computed for all present entrants employed in the State. Teachers receiving a sabbatical leave for one semester shall receive full pay, minus the regular deduction listed above.

16.

Board of Education Minutes, March 9, 1964 17.

-6-

Salary shall be paid in accordance with the general time schedule for payment of salaries in the Englewood Public Schools.

On motion made, seconded and carried, the Board of Education Financial Statement, dated February 29, 1964, submitted by the Secretary of the Board, was received and placed on file. On motion made, seconded and carried, the payment of the following Board of Education bills, dated February 14, 1964, by warrants 1041 - 1121 inclusive, in the amount of 324,896.30, was ratified: Charles W. Clark Company 3 25.47 A. R. Meeker Company J 344.31 Follett Library Book Co. 135.85 A. W. Meyer Company 58.30 Language Research, Inc. 1,500.00 R. L. Mulliken, Inc. 7, 54 fflacmillan Company 883.76 Nash Engineering Company 41, 10 Marquis Who's Who, Inc. 20.40 National Biological Labs Inc. 381.34 Allendale Equipment Company 69.05 Palisades Publishers, Inc. 87.56 American Typewriter Company 10.50 Ral Englewood, Inc. 46.02 American News Company 211.46 State of N. J., Boiler Insp. 14.00 Robert H. Anderson 295.00 Roe Machine Works 10.75 Baker & Taylor Company 164.99 Science Research Associates 228.63 Rudolph Bass 81.28 Scott, Foresman & Company 1,150.82 Bergen County Saw Works 20.85 Scott, Foresman & Company 799.75 Brodhead-Garrett Company 657.85 Abraham Seltzer & Company 80.25 Charles W. Clark Company 994.50 Silver Burdett Company 414.09 Charles W. Clark Company 690.00 Mitchell Simon Company 45.10 Clarke Publishing Company 129.00 Superior Steam Generators 86.30 Eagle Paint & Wall Paper Co. 41.62 Tidewater Stone & Supply Co. 39.20 John A, Earl, Inc. 44.00 John J. Tobler, Inc. 314.11 Educational Reading Service 191.78 Franklin Watts, Inc. 118.13 Educators Publishing Service 56.05 Zaentz Hardware 562.53 Englewood Lumber Company 239.29 Bliss Electrical Supply Co. 138.70 Englewood Paint & Glass Co. 277.41 Central Scientific Company 6.00 Englewood Tire Distributors 298.60 Empire Safe Company 436.50 Fisher Bros. Corp. 125.47 Markham & Sons 48.00 G & D Surgical & Drug Co. 37.50 Nassor Electrical Supply Co. 557.28 Gary Allen Chevrolet Co. 8.40 John J. Tobler, Inc. 1,031.85 Ginn and Company 536.59 Tecnifax Corporation 376.72 602.36 Globe Printers Supply 10.65 Birtwhistle & Livingston J. L. Hammett Company 116.96 Brodhead-Garrett Company 396.00 Harcourt, Brace and World 218.98 A. R, Meeker Company 11.00 North Jersey Typewriter Serv. Hellring Bros., Inc. 133.98 18.60 House of Color 54.48 School Playthings 17.00 Jewel Electric Supply Co. 11.50 Supt. of Documents 30.00 Glenn Leach 200.00 John J. Toblar, Inc. 51.60 W. J. Linn, Inc. 28.90 Welch Scientific Company 336.02 Manpower, Inc. 74.52 Atlantic 4 Pacific Tea Co. 117.41

Board of Education Minutes, March 9, 1964 Sidney Dincin Hackensack Water Company Harder Jersey Pest Control Hill Bus Company John H. Attas $1,581 .11 272.40 42.00 1,449.00 10.00

-7-

Jersey Testing Laboratories 5 60.00 Wellen Oil, Inc. 3,518.74 Petty Cash, W. R. S., Secy. 299.04 Bliss Electrical Supply Co. 7.50

Current Expense Capital Outlay Reserve from 1962-63 Total 3

19,680.77 2,645.05 2,570.48 24,396.30

On motion made, seconded and carried, the payment of the following Board of Education bills, dated March 3, 1964, by warrants 1128 - 1253 inclusive, in the amount of $23,676.15, was ratified: Adult Lducation Assn. $ Allyn & Bacon, Inc. American Council on Educ. Appleton Century Crofts John A. Attas Basic Books, Inc. Birtuihistle & Livingston Harold B. Bogert Charles Bruning Company Bureau of Publications Charles W. Clark Company F. E. Compton Company Contractors Supply Corp. Curriculum Advisory Service Opal Davis Decker Supplies Denoyer Geppert Company Demco Library Supplies Ditto, Inc. Doubleday Company, Inc. Duffy's ' D W H S Student Organization John A. Earl Englewood Lumber Company Englewood Paint & Glass Co. Eutectic Welding Alloys Corp. Follett Library Book Co. French Book Guild French & European Publications G & D Surgical & Drug Co. Garrard Publishing Co. Globe Printers Supply Gary Allen Chevrolet Co. Haddon Hall Hotel 3.75 23.70 39.50 14.35 76.00 23.35 351 .00 77.50 19.00 43.75 242.80 628.00 96.10 35.00 191.21 34.77 124.84 16.50 97.50 3.25 185.00 106.50 351.20 464.44 235.57 97.51 264.28 20.61 77.90 22.00 11.80 9.95 155.65 107.90 J. L. Hammett Company $ 792.62 Harcourt, Brace & World 25.05 Harper and Row, Publishers 84.10 D. C. Heath Company 15.80 Raymond Heim 24.03 Hellring Bros., Inc. 573.15 House of Color 22.22 House of Grant Ltd. 4.90 I B M Corporation 21.26 J. Israel & Company 333.69 Komsa Farms 145.50 Language Research, Inc. 1,500.00 Lexington Paper Company 31.50 W. J. Linn, Inc. 856.36 Little Brown & Company 8.17 Louuenthal Electric Supply Co. 96.23 Mailco, Inc. 143.99 Fred A. Maniscalco 40.50 Mayfair Agency 8.00 A. R. Meeker Company 80.71 A. W. Meyer Company 184.76 Hope H. Miller 30.00 Dept. of Elem Sch Principals 8.00 National Education Assn. 31.10 Gertrude Noar 50.00 North Jersey Typewriter Serv. 39.25 Nu Con Printers 350.00 Prentice Hall, Inc. 11.42 Stanley E. Prentice, M. D. 35.00 Ral Englewood, Inc. 95.41 Realites 15.00 Rockland Coaches, Inc. 305.50 Roseville Storage Company 30.00 Science Research Associates 50.00

Board of Education minutes, March 9, 1964 118.31 30.00 33.25 11.66 900.00 7.00 Superior Steam Generators 75.05 19.00 Arthur L. Taylor John J. Tobler, Inc. 75.35 Tricolor Publishers 5.00 John M. Trout 15.00 141.80 Hotel Webster Hall Welch Scientific Company 122.66 Behrens Bros. Coal Corp. 1,383.17 Board of Vocational Educ. 1,650.00 Anne Cisternino 75.00 Angus Currie 75.00 60.00 Wary Eason 25.00 John J. Earley Eng. Center for Excep. Child. 960.00 Francis A. Garrity 89.32 Harder Jersey Pest Control 42.00 Louise D. Johnson 75.00 Kathleen Lamothe 70.00 Fred A. Maniscalco 36.00 70.00 Elizabeth McKnight Imogene Nelson 75.00 New Jersey Bell Telephone Co. 900.22 Paterson Board of Education 956.50 Current Expense Capital Outlay Improvement Authorizations Reserve from 1962-63 Total Silver Building Supply Co. Soney Sage Company Stansi Scientific Company State Schools Pub. Bernard H. Steinke, Inc. Stern's $

-8Public Service Elec & Gas 11,041.17 Edwin W. Reynolds 25.00 Bernice C. Robinson 60.00 John Rusman 1,749.40 John Rusman 1,551.75 Jacqueline K. Saunders 75.00 Chester A. Snedeker 25.00 Wellen Oil Company 2,322.85 Clare H. Wilson 75,00 Aero Service Corp. 339.25 Beckley Cardy Company 24.15 Bryant's 129.00 Cambosco Scientific Co. 103.90 C B S Business Equipment 158.76 Denoyer Geppert Company 140.62 Franklin Furniture Company 23.90 472.22 General Biological Supply J. L. Hammett Company 62.87 0. H. Hirt Visual Aids, Inc 54.00 Lapine Scientific Company 142.50 lYlacalaster Scientific Corp. 221.39 Charles E. Merrill Books 40.44 Science Materials Center 15.15 Taylor Instrument Companies 151.47 John J. Tobler, Inc. 32.00 Welch Scientific Company 1,078.71 Will Scientific Corp., Inc. 26.59 A. W. Meyer Company 111.32 Science Research Associates 21.05 25,326.86 3,216.92 111.32 21.05 28,676.15

On motion made, seconded and carried, the payment of the following Board of Education bills, dated March 5, 1964, by warrants 1256 - 1294 inclusive, in the amount of 35,489.32, was ratified: Dwight Morrow H. S. j 101.21 1,742.69 Public Service Elec & Gas Audio Lingual Education 63.60 45.90 Audiovisual Publishers, Inc. Baker and Taylor Company 497.08 Childplay of New York 18.45 210.00 Coronet Films 53.02 Denoyer Geppert Company 115.35 Educational Audio Visual Jr H S Student Organization 8 62.00 Engleuraod Paint & Glass Co. 360.25 French & European Public. 12.15 General Binding Corp. 13.33 W. P. Gilbert Company 65.83 Guidance Associates 19.35 Harcourt, Brace & World 96.54 Harper and Row, Publishers 17.64 Holt, Rinehart & Winston 5.00

Board of E d u c a t i o n Minutes, March 9, 1964 Ephraim R. K e l l e r $ Lafayette Radio Electronics Lexington Paper Company Librairie Lipton W. J. Linn, Inc. L o v e j o y ' s College G u i d e , I n c . Methods & Materials Press National Textbook Corp. Richard E. Onorevole Porter Sargent Publisher Prentice H a l l , Inc. 166.30 105.75 60.00 78.63 18.60 23.85 13.50 4.00 41.58 6.00 16.28 Psychological Corporation Ral Engleu/ood, Inc. Remington Rand Division Richard W. Rettig, Jr. H, Saidel & Son Science Research Associates Scott, Foresman & Company Childplay of New York, Inc. Community Playthings Rodgers Company, Inc.

-9-

83, 30 44, 81 32, 40 85, 00 16, 96 108, 44

159. 25 141, 76 396. 49 387.03

C u r r e n t Expense Capital O u t l a y Improvement Authorizations

4,609.20 493.09 387.03

Total

5,489.32

On motion made, seconded and carried, the payment of the following Cafeteria bills, submitted by the Director of Food Service, by warrants 138 - 159 inclusive, in the amount of $6,186.77, was ratified: Blue Sea Fish Company Edward Boker, Inc. Borden Company Borden's Farm Products Capt. Post C. Costa, Inc. Combined Kitchen Equipment DuBois Chemicals, Inc. Duvernoy & Sons, Inc. Louis Ender, Inc. Flagstaff Foods Corp. $ 80.25 300.20 477.43 2,042.18 55.95 439.42 123.41 141.94 1,054.51 107.15 93.43 H. G. Mooney Company $ National Biscuit Company National Food Sales Company New Jersey Bell Telephone Co. Noxall Linen Service Paramount Foods John Sexton & Company Spielman & Battali Trucking State of New Jersey, Treas. Wagner Baking Corporation Petty Cash, N.H.R., Director 148.60 47.27 10.80 16.45 128.84 43.66 625.34 38.00 116.30 79.80 15.84

Notice was received from the County Superintendent of Schools advising that $7,474.00 had been forwarded to the Custodian of School Moneys, representing full payment for Emotionally and Socially Maladjusted Pupils for the 1963-64 school year. (This payment is based on the program provided in the 1961-62 school year.) Notice was received that we would receive $2,170.05 from Federal Funds for Distributive Education for expenditures incurred during the Fiscal Year 1963. A memorandum, dated March 3, 1964, was received from the Principal of the Bergen County Vocational and Technical High School advising that Frank Lewis had left the school on March 2, 1964. On motion made, seconded and carried, the following Salary Guide Step Index for the school year 1964-65 was adopted:

Board of Education Minutes, March 9, 1964 TEACHERS SALARY GUIDE STEP INDEX 1964-1965
BACHELORS & WON DEGREE Factor Beginning Salary Salary

-10-

STEP

WASTERS DEGREE Factor Salary

SIX YEAR PREPARATION


Factor Salary

1.00 1.05 1.10 1.15 1.22 1.28 1.34 1 .40 1.46 1.52 1.58 1.64

85,100 5,355

1 .05 1 .10 1.15 1.20 1.27 1.33 1.39 1.45 1.52 1.60 1.63 1.76

35,355

1.10 1.15 1.20 1.25 1.32 1.33 1 .44 1.50 1 .60 1 .70 1.80 1.90

$5,610 5,865

1 2 3 4 5 6 7 3 9 10 11

5,610
5,865

5,610
5,865 6,222 6,528 6,834

6,120
6,375 6,732 7,038 7,344 7,650

6,120
6,477 6,783 7,089 7,395 7,752

7,140
7,446 7,752 8,053 3,354

8,160
8,670

8,160
8,568 8,976

9,180
9,690

Advancement from Step 11 to Step 12 is reserved for teachers exhibiting three (3) years of outstanding professional service with the recommendation of the Superintendent of Schools.

12

1.70

8,670

1.85

9,435

2.00

10,200

On motion made, seconded and carried, Mrs. Elaine H. Gunthorpe is to be employed to teach in the Englewood Public Schools for the period from February 17, 1964 to June 30, 1964, at a salary at the rate of 6,860 per year. On motion made, seconded and carried, the following persons are to be employed as teacher assistants in the Pre-Kindergarten Program from February 17, 1964 to June 30, 1964, at the following weekly salary rates: Mrs. Mrs. Mrs. Mrs. Mrs. Marilyn Baldwin Frances Honig Patricia Keller Marguerite Senz Helen Tarnower 15 9 15 9 15 hours hours hours hours hours 832.50 19.50 32.50 19.50 32.50
..L. S~

Board of Education Minutes, March 9, 1964

-11-

On motion made, seconded and carried, the following Nurses Salary Guide for the school year 1954-65 was adopted: NURSES SALARY GUIDE 1964-1965 BACHELORS DEGREE Factor Salary 1.07 34,708 4,972 5,236 5,500 5,754 6,028 6,292 6,556 6,820 7,084 7,348 WASTERS DEGREE Factor Salary 1.14 35,016 5,280 5,544 5,852 6,160 6,468 6,776 7,034 7,392 7,656 7,920 M.A. DEGREE PLUS 30 PTS. Factor Salary

STEP

WON

DEGREE

Factor Salary Beginning Salary 1.00 34,400 4,664 4,928 5,192 5,456 5,720 5,984 5,248 6,512 6,776 7,040

1 .21
1.28

$5,324 5,632 5,940 6,248 6,556 6,864 7,172 7,480 7,788 8,052 8,668

1 2 3
4

1 .06

1 .13 1 .19
1.25

1 .20
1.26 1.33

1.12
1 .18
1.24

1.35
1.42

1.31
1.37

1 .40 1 .47
1.54

1 .49
1.56 1.63 1.70 1.77 1.83 1.97

5 6
7

1 .30
1.36 1.42 1.48 1.54 1.60

1 .43
1 .49

1 .51
1.68

8 9
10

1.55

1 .61
1.67

1 .74
1.80

STATE REQUIREMENTS - EFFECTIVE JULY 1, 1964:


MINIMUM S A L A R I E S : N/D 34,400; B. A. 34,700; M. A. 35,000

EMPLOYMENT INCREMENT ADJUSTMENT INCREMENT TOTAL INCREMENT

3250 per year 150 per year S400

ALL EXPERIENCE IN PUBLIC SCHOOLS IS CREDITABLE. APPLIES TO CERTIFICATED PERSONNEL EXCEPT THOSE OPERATING UNDER EMERGENCY CERTIFICATES. On motion made, seconded and carried, the following calendar for the school year 1964-65, was approved:

Board of Education Minutes, March 9, 1964 SCHOOL CALENDAR Thursday Friday Tuesday Wednesday Friday Tuesday Thursday and Friday Thursday and Friday Wednesday Monday Week of Friday Week of Monday Friday Monday 1964-1965

-12-

September 3, 1964 September 4, 1964 September 8, 1964 September 9, 1964 October 9, 1964 November 3, 1964 November 12, 1964 November 13, 1964 November 26, 1964 November 27, 1964 December 23, 1964 January 4, 1965 February 22, 1965 to February 26, 1965, inc. April 16, 1965 April 19, 1965 to April 23, 1965, inc. May 31, 1965 June 25, 1965 June 28, 1965

New teachers report New teachers report All teachers report School begins Professional Day Presidential Election Teachers Convention Schools closed Thanksgiving Recess Schools closed Christmas Recess - Schools close Schools re-open Mid-term recess Schools closed Good Friday - Schools closed Spring recess Schools closed Memorial Day celebrated - Schools closed School closes All teachers report

Number of School Days September October November December January February 16 March 21 April 16 May 17 20 (90 days) June Total - 133 Days On motion made, seconded and carried, the following persons were approved as substitutes in the Engleuuood Public Schools: Cynthia D. Norian, 161 Knickerbocker Road, Engleuuood William Pecoraro, 30 Lane Drive, Englewood. On motion made, seconded and carried, the application of Mrs. Betty Haufrecht for renewal of her Emergency Certificate to teach the Neurologically Impaired class for the 1963-64 school year, was approved. On motion made, seconded and carried, the following teachers, having successfully completed the first semester of the course offered by the Office of Child and Youth Study, entitled "Advanced Behavior Analysis", are to be granted two points of in-service credit toward the Six-Year Program, in accordance with the recommendation of the Superintendent:

15 23 16 20 19

(93 days)

j 08

Board of Education Minutes, March 9, 1964 Miss Mrs. Mrs. Mrs. Miss Mrs, Mrs. Mrs. Ethel Baker Dorothy Borthwick Opal Davis Juanita Grey Doris Hayes Mary Keen Viola Knudsen Joan Little Mrs. Mrs. Mrs. Mrs. Miss Mrs. Mrs. Mrs. Anna MacDonnell Jimmie Mahoney Helen Perry Mildred Ruffin Jane Sullivan Elizabeth Sweeney Margaret Young Paciencia Zabala

-13-

On motion made, seconded and carried, the establishment of a collection of books in the library of Dwight Morrow High School as a Memorial to the late President John F. Kennedy, in accordance with the recommendation of the Superintendent of Schools, was approved, and an expenditure not to exceed $200 for this purpose, was authorized. On motion made, seconded and carried, the following list of payments as indicated on the Substitute Salary List - February 1964, as submitted by the Superintendent of Schools, was ratified: Cynthia Austin Felice Berlin Arnold Bruck George Bunn Rodney Copeland Jeanne Chiang Gladys Coley Deborah Forman Marilyn Frankel Ethel Green Lillian Greenwald Sylvia Henderson Edith Jurbala Dorothy Jorgenson Adjustments: Eleanor Bufis Alia Joseph Schleimer Judith DiSiena Barbara Spada Ruth Magale Gladys Sherdell 93.00 18.00 31.36 25.73 72.00 54.00 Absent 4 days (personal business) Absent 1 day (personal business) Absent 1 day (personal business) Absent 1 day (personal business) Absent 4 days over sick leave Refund 3 days excess deduction last month
12.75 36.00 18.00 18.00 18.00 12.75 18.00 108.00 90.00 108.00 180.00 18.00 108.00 312.00

Edith Kleineke Jeanne Loubriel Russell 0. Merrill Imogene Nelson Judith Panzer Irene Powers Ruth Razza Madeline Rappaport Irma Sagar Mildred Seely Linda Thompson Florence B. Weiss Ethel Green Mae J. Balaban

252.00 270,00 90.00 18.00 18.00 72.00 36.00 18.00 126.00 234.00 12.75 72.00 120.00 15.00

On motion made, seconded and carried, the resignation of Mr. Richard J. Best, custodian at the Englewood Junior High School, effective June 30, 1964, was accepted with regret. Mr. Best has served the Englewood schools for 38 years and is eligible to retire. On motion made, seconded and carried, Mr. Samuel Mahood, Jr., custodian at Duiight Morrow High School, was granted a leave of absence for health reasons, without pay, effective June 8, 1964. (His sick leave is applicable until this date.) Q

Board of Education Winutes, March 9, 1964

-14-

On motion made, seconded and carried, Plr. Paul Miesemer was appointed as assistant baseball coach for Dudgnt Morrow High School for the 1964 season, replacing Mr. Arthur Sanquiche. Statements of receipts and expenditures, submitted by the Business Manager of the Interscholastic Athletic Program, were received and placed on file as follows: Basketball games - Paramus, Bergenfield. On motion made, seconded and carried, the following interscholastic schedules for 1964, were approved: EnqlewDod Junior High School Baseball April 13 15 18 23 28 30 5 13 16 18 23 25 St. Cecilia's at Englewood Old Tappan at Englewood Englewood at Dumont Englewood at Cliffside Park Englewood at Tenafly River Dell at Englewood Tenafly at Englewood Cliffside Park at Englewood Pascack Valley at Englewood Englewood at St. Cecilia's Dumont at Englewood Englewood at River Dell Enqlewood Junior High School Track April 15 13 27 29 1 6 9 13 Englewood at River Dell Pascack Valley at Englewood Dumont at Englewood Englewood at Paramus (Eastbrook) Englewood at Rutherford Paramus at Englewood (Westbrook) Junior High School Relays at Englewood Englewood at Hackensack 4:00
It

athletic

p.m. a.m. p.m.

10:00 4:00

Way

10:00 4:00 10:00 4:00

a.m. p.m. a.m. p.m.

flay

4:00 p.m. 10:00 a.m. 4:00 p.m. M it 11


10:00 4:00 a.m. p.m.

A financial report of the Interscholastic Athletic Program, dated February 7, 1964, was received and placed en file. On motion made, seconded and carried, the Superintendent was authorized to request State approval for a Summer High School to be conducted at Dwight morrow High School from June 24, 1964 to July 31, 1964. On motion made, seconded and carried, Mr. Glenn C. Leach was appointed Principal of the Englewood Summer School Program at a salary of $1,000 for the 1964 program. On motion made, Mr. Jack Albert was appointed to the Adult School Advisory Committee for a three-year term, beginning January 1, 1964.

f-.OS. . r-

Board of Education minutes, March 9, 1964

-15-

On motion made, seconded and carried, the resignation of Miss Patricia Finkeldie, teacher at the Junior High School, effective June 3D, 1964, was accepted with regret. Miss Finkeldie is to be married. On motion made, seconded and carried, the resignation of Mr. Albert W. Gsnnon, teacher at Dwight Morrow High School, effective June 3D, 1964, was accepted with regret. Mr-. Gannon has accepted a teaching assistantship in California. The President called for comments by the audience but there was no response. On motion made, seconded and carried, the meeting adjourned at 8:20 p. m.

UIRS

I'Jinifred R. Schambera Secretary, Board of Education

r ? '"> f

BOARD OF EDUCATION Englewood, New Jersey April 13, 1964 A regular meeting of the Board of Education was held in the Lincoln School auditorium on Monday, April 13, 1964, and was called to order by the President, Mr. Perry, at 8 p. m. Members in attendance were Mrs. Louise R. Grabow and Messrs. Warren L. Lewis, Frank H. McCloskey, John H. Perry, and Theodore B. I/an Itallie. Dr. Mark R. Shedd, Superintendent of Schools, Mr. Francis A. Garrity, Assistant Superintendent, Sidney Dincin, Attorney, and Mrs. Winifred R. Schambera, Secretary, were present. On motion made, seconded and carried, the minutes of the regular meeting of March 9, 1964, were approved as presented. The following action was taken at the Committee of the Whole meeting on March 9, 1964: The Board Attorney was authorized to obtain a complete search of the Engle Street property. The Secretary was authorized to advertise for bids for the transportation of kindergarten children to Roosevelt School, with proposals to be received at the April meeting. On motion made, seconded and carried, the above action was confirmed. The following action was taken at the Committee of the Whole meeting on March 22, 1964: On motion made, seconded and carried, approximately ,5% of the total salary budget (approximately $10,000) is to be set aside for teacher benefits these benefits to include recognition of achievement of an acceptable doctorate degree from an accredited institution by appropriate salary adjustments, and such other benefits as the Board may approve after a suitable recommendation has been made by the Superintendent. It is understood that these funds are available in the current salary budget. On motion made, seconded and carried, Mr. Delbert Banks is to receive an extra service payment in the amount of $200 for 1963-64 as Auditorium Technician for the Junior High School. On motion made, seconded and carried, the above action was confirmed. The following action was taken at the Committee of the Whole meeting on April 8, 1964: The Superintendent reported the anticipated increase in kindergarten enrollment in the Englewood Public Schools for the 1964-65 school year resulting from the discontinuance of the kindergarten program at St. Cecilia's Parochial School, and recommended a request to the Board of School Estimate for an emergency appropriation in the amount of $19,250. The Superintendent was authorized to employ the necessary teachers; action on the request for an emergency appropriation was tabled.

10

Board of Education minutes, April 13, 1964

-2-

The Superintendent reported that the following students had been suspended from school: Liberty School Walter Nealy and Larry Belton, one day (March 3) - suspended in the custody of their parents for fighting. Englewood Junior High School Kenneth Reavis and James Taylor, five days - for deliberately to molest a girl while she was in the school halls. planning

Robert Brown - suspended and a complaint filed in Juvenile Court; his mother consented to the action. It is recommended that Robert be sent to Menlo Park for a series of diagnostic tests as an out patient. On motion made, seconded and carried, the above action was confirmed. The President called for bids for the transportation of kindergarten children to Roosevelt School, in accordance with advertisement. On motion made, seconded and carried, the bidding was declared closed, and no further bids are to be accepted. The following sealed bids ware opened and read aloud by the Secretary: Mr. John Rusman 12 Bellview Place Palisades Park, N. J. (Certified check - 360.00) Mrs. Nancy Gamba 256 Grand Avenue Leonia, N. J. (Certified check - S52.00) First child $1.80 per school day Each additional child $ .25 per school day

First child $4.25 per school day Each additional child 3 .25 per school day

The following firm received specifications but did not submit a bid: Mr. Philip Taranto. On motion made, seconded and carried, a contract for the transportation of kindergarten children to Roosevelt School from Way 1, 1964 to June 30, 1964, is to be issued to Mr, John Rusman, 12 Bellvieiw Place, Palisades Park, New Jersey, in the amount of 31.80 per school day for the first child and 250 per school day for each additional child, in accordance with his bid submitted as the result of advertisement. The President called for bids for General School Supplies, in accordance with advertisement. On motion made, seconded and carried, the bidding was declared closed, and no further bids are to be accepted.

ill

^^ ^^~

Board of Education Minutes, April 13, 1964 The following sealed bids were opened and read aloud by the Secretary: Amount of Bid Allied Office Supplies 1737 Kennedy Boulevard, Jersey City Arts & Crafts Materials Corp. 321 Park Avenue, Baltimore, Md. Childcraft Equipment Company 155 East 23 Street, New York, N. Y. 3 2,766.59 Check or Bond BB 3,000.00

-3-

111,899.28

CC

1,189.92

577.96

CC

57.80

8 Denoyer-Geppert Company 5235 No. Ravenswood Ave., Chicago, 111.

649.50

CC

65.00

Eugene Dietzgen Company, Inc. 50 West 44th Street, New York, N. Y. Ditto, Inc. Route 17, Lodi, N. J. J. L. Hammett Company 2393 Vaux Hall Road, Union, N. J. Keuffel & Esser Company 25 Central Avenue, Teterboro, N. J.

348.78

BB

848.78

$ 9,761.70

BB

S 1,000.00

$36,500.00

BB

$48,691.34

270.15

CC

30.00

Lexington Paper Company, Inc. $ 8,109.40 144 Lexington Avenue, Hackensack, N. J. W. J. Linn, Inc. 417 Cedar Lane, Teaneck, N. J. A. R. Meeker Company 12 Edison Place, Springfield, N. J.
$40,203.28 BB

None

S20,000.00

S11.372.43

BB

11,372.43

S Samuel Novick, Inc. 302 Central Avenue, Jersey City, N. J.

751.65

CC

75.17

Rose Chemical Company 44 Cliff Street, New York, N. Y. Science Kit, Inc. 2299 Military Road, Tonawanda, N. Y. Star Band Company, Inc. Broad Street, Portsmouth, Ua. Paul 8. Williams 1010 Broad Street, Newark, N. J.

320.74

CC

33.00

252.20

CC

25.22

335.07

BB

335.07

3 1,957.11

CC

200.00

Board of Education Winutes, April 13, 1954 The following firms received specifications but they did not submit bids: Ace Office Supplies Company, American Handicrafts Company, Arthur Brown and Bro., Inc., Cascade School Supplies, Inc., A. B. Dick Company, Inc., Kurtz Bros., Magnus Craft Materials, Peckham, Little and Company, Inc., Roberts Bros., Inc., Otto Schmidt & Sons, Inc., Scott Printing Company, and Chas. I'Jsinacht Stationery Company. On motion made, seconded and carried, the bids were referred to the Committee of the Whole for tabulation and recommendation.

-4-

A letter, dated March 9, 1964, was received from the State Board of Education approving the 1964 summer session for Dwight Morrow High School as described in the application dated February 12, 1964. The minutes of the Executive Committee meeting of the Bergen County Federation of Boards of Education held on March 3, 1964, mere received and placed on file. Notice was received of the Spring Dinner-fleeting of the Bergen County Federation of Boards of Education to be held on Wednesday, April 29, 1964, at the Suburban Restaurant, Paramus. Notice was received from the State Federation of District Boards of Education of the Annual Meeting to be held on Saturday, May 16, 1964, at 10 a. m. in the Assembly Chamber, State House, Trenton. Resolutions were received from the following boards of education concerning recent revisions and the Guide for School House Planning and Construction requesting that the State Board of Education be requested to rescind the mandatory provision of rule 11 pertaining to Fire Alarms: Paramus, Oradell, Waldwick. A resolution adopted by the Oradell Board of Education was received, pertaining to Bible readings and prayer in public schools. A letter, dated April 6, 1954, was received from The Ford Foundation advising that they have approved a grant of S250,000 to the Engleiuood Board of Education over a period of three and one-half years for support of a comprehensive elementary and secondary school improvement program. On motion made, seconded and carried, the Superintendent was authorized to attend a seminar for superintendents on the topic "Education and Race Relations," to be held October 11 - 14, 1964, in Tuxedo, Mew York. On motion made, seconded and carried, the payment of the following Board of Education bills, dated March 18, 1954, by warrants 1301 - 1337 inclusive, in the amount of $10,698.87, was ratified:

Board of Education minutes, April 13, 1964 Atlantic & Pacific Tea Co, ,| 94,99 City of Engleuiood 48.49 Garfield Board of Education 835.59 Great Bear Spring Company 13.25 Hackensack Water Company 235.95 Hill Bus Company 1,207.50 John Rusman 577.50 Mark R. Shedd 394.27 Wellen Oil, Inc. 1,153.30 American Book Company 139.36 American Typewriter Co. 9.50 Robert H. Anderson 296.41 William J. Beyenberg & Son 121.13 Clinton Inn 73.35 C. Dougherty & Company 112.00 D M H S Student Organization 50.00 Engleuiood Lumber Company 882.44 Englewood Television 24.60 European Pub. Representatives 20.00 Current Expense Capital Outlay Improvement Authorizations Total Galilee Methodist Church Gary Allen Chevrolet Co. J. Israel 4 Company W. J. Linn, Inc. Lowenthal Electric Supply C o. Metropolitan School Study A. Ul. Meyer Company North Jersey Typewriter Palisades Publishers, Inc.. Rodgers Company, Inc. G. Schirmer, Inc. Silver Building Supply Co. John J. Tobler, Inc. Zaentz Hardware Harry C. Partridge Jr. & Sons Smith Corona Merchant, Inc. John J. Tobler, Inc. A. W. Meyer Company 30.00 104.61 61.80 84.58 16.80 975.52 148.97 14.40 7.04 485.00 43.20 70.06 277.39 58.88 738.00 380.00 858.00 54.00

8,668.87 1,976.00 54.00 10,698.87

On motion made, seconded and carried, the payment of the following Board of Education bills, dated March 25, 1964, by warrants 1340 - 1398 inclusive, in the amount of 321,063.99, was ratified: Behrens Bros. Coal J 1,465.94 Behrens Bros., Inc. 434.66 Great Bear Spring Company 23.75 N. J. Bell Telephone Co. 228.25 Public Service Elec & Gas 2,168.72 Wellen Oil, Inc. 2,244.67 Alcone Company, Inc. 20.64 American Museum of Nat. Hist. 3.75 American News Company 170.74 A S C D, Natl. Ed. Assn. 27.25 Baker & Taylor Company 423.17 Beckley Cardy Company 12.96 Birtwhistle & Livingston 8.23 Shirley V. Brody 16.85 Center for Applied Research 6.33 Childplay of fx'ew York, Inc. 197.47 Charles W. Clark Company 65.29 Clarke Publishing Company 269.00 Clara E. Coleman School 25.00 Cosmo Library Book 38.29 Croft Educational Services 123.75 Dcubleday & Company, Inc. $ 111.65 Educators' Book Club 17.55 J. L. Elias & Associates 99.19 Jr. H. S. Student Organ. 137.50 Englewood Postmaster 36.00 Englewood Travel Service 22.86 Fairleigh Dickinson Univ. 19.05 Fideler Company 38.42 Grune & Stratton, Inc. 7.92 Harcourt, Brace & World 118.63 Holt, Rinehart & Winston 121.84 H. R. Huntting Company 305.86 Komsa Farms 131.75 W. J. Linn, Inc. 8,591.74 Macmillan Company 12.00 Nassor Electrical Supply Co. 137.58 National Education Assn. 53.45 Palisade Storage & Moving 36.00 Prentice Hall, Inc. 6.15 T. B. Protzman, M. D. 682.50 Redbook Magazine 24.00

Board of Education Winutes, April 13, 1964 Ritz Carlton Rockland Coaches, Inc. Scott, Foresman & Company Silver Burdett Company Singer Sewing Machine Co. John J. Tobler, Inc. John W. Trout Walter A. Braun Company Mitchell Simon Company $ 108.26 24.50 24.07 28.31 50.25 136.80 80.00 771.00 5.58 CSS Business Equipment $ G & D Surgical & Drug Co. Nassor Electrical Supply Mitchell Simon Company John J. Tobler, Inc. R. R. Bowker CBS Business Equipment Corp, Macmillan Company

-631.20 15.00 96.40 9.98 720.00 24.50 189.40 7.40

Current Expense Capital Outlay Reserve from 1962-63 Total

19,009.56 1,833.13 221.30 21,063.99

On motion made, seconded and carried, the payment of the following Board of Education bills, dated April 8, 1964, by warrants 1401 - 1418 inclusive, in the amount of $7,025.00, was ratified: Center for Except, Child. $ Anne Cisternino City of Englewood Angus A. Currie Mary Eason Louise D. Johnson Kathlssn LaWothe Elizabeth McKnight N. J. Bell Telephone Company Current Expense 960.00 95.00 24.63 95.00 90.00 95.00 95.00 90.00 799.10 Barbara Peck $ 85.00 Petty Cash, W. R. S., Secy. 292.88 Public Service Elec & Gas 1,964.74 Bernice C. Robinson 95.00 John Rusman 1,944.65 Jacqueline Saunders 95.00 Winifred R. Schambera 84.20 Clare H. Wilson 95.00 Arthur L. Taylor 24.80 3 7,025.00

On motion made, seconded and carried, the payment of the following Cafeteria bills, submitted by the Director of Food Service, by warrants 162 - 184 inclusive, in the amount of 34,679.35, was ratified: Admiral Equipment Company Bergen Evening Record Blue Sea Fish Company Edward Boker, Inc. The Borden Company Borden's Farm Products Capt. Post & Pickle Co. C. Costa, Inc. Ouvernoy & Sons, Inc. Louis Ender, Inc. Flagstaff Foods Corp. Ernest Haupt 3 3.02 9.20 45.00 216.65 459.96 1,680.34 91.70 229.46 850.87 102.90 234.14 42.50 H. G. Mooney Company S National Biscuit Company New Jersey Bell Telephone Co. Noxall Linen Service, Inc. Paramount Foods Public Service Elec & Gas John Sexton & Company Spielman & Battali Trucking State of N. J. Treasurer Wagner Baking Corp. Petty Cash, N. H. R., Dir. 289.57 9.31 20.25 107.81 20.44 16.00 98.52 16.00 46.41 79.10 5.20

Board of Education Minutes, April 13, 1964

-7-

Notics was received from the County Superintendent of Schools indicating that 868,417.00 had been forwarded to the Custodian of School Moneys, representing the final one-third payment of the total Current Expense State Aid for 1963-64. On motion made, seconded and carried, the hourly rate for bedside instruction to handicapped children is to be increased from $4.00 to $5,00 effective April 1, 1964. On motion made, seconded and carried, resignations of the following teachers, effective June 30, 1964, were accepted with regret: Mrs. Clarabal V. Frank, teacher at the Donald A. Queries School to retire; Miss Anne Pokorny, teacher at Dwight Morrow High School - to retire; Mrs. Ethelyn C. Murphy, Director of Child Study Department - to retire; Mrs. Barbara C. Spada, physical education teacher in the elementary schools; Mr. John J. Sullivan, teacher in the Junior High School; Mrs. Annette K. Priqge, Director of the pre-kindergarten program; Miss Yvonne Clyburn, on leave of absence; Mr. Alfred J. Mitchell, teacher at Cleveland School. On motion made, seconded and carried, the following teachers having satisfactorily completed the course in structural linguistics, and uiho are presently engaged in a program leading to the six-year of professional preparation, are to be granted two credits of local in-service work: Alta Barclay, Dexter Bennett, Anita Dincin, Elizabeth Dale, Jeanne Heiser, Gale Jordon, Virginia Johnson, Sheila Littauer, William Matts, Kathryn Morey, Grace Michels, Sandra Pfaus, Laura Peters, Janet Phillips, Elnora Smith, Elizabeth Stevens, Elizabeth Sweeney, Mary Tanaskovic, Ethel Worthington, John Zeug and Mary Huseby. On motion made, seconded and carried, salary rates for the school yesr 1964-65 were approved and payment authorized, as follows: Administration *Mark R. Shedd, Superintendent of Schools $ *Francis A. Garrity, Assistant Superintendent Winifred R. Schambera, Secretary of Board of Education Mildred N. Wood, Secretary to Superintendent Lillian J. Bopp, Secretary, Personnel Chareth E. Durham, Secretary to Assistant Superintendent *Ione Binder, Secretary, Asst. Supt. office *Violet Webb, Secretary, Board of Education office *Marion Kropczynski, Secretary, Board of Education office Fred A, Maniscalco, Supervisor of Buildings and Grounds *Naomi Flamm, Secretary to Supervisor of Bldgs, and Gr. *Not on tenure 20,000 16,000 7,400 7,250 5,772 4,316 3,770 4,160 3,900 9,800 3,900

s- ..-s f

Board of Education minutes, April 13, 1964 Principals *aEphraim Keller, Duiight Morrow High School *aRobert L. LaFrankie, Assistant, Dwight Morrow H. Thorlief M. Henriksen, Cleveland School Raymond A - Heim, Liberty School Leroy McCloud, Engls Street and Lincoln Schools *William L. Trepicchio. Donald A. Quarles School *Elmer C. Campbell, Jr., Roosevelt School a - Twalve-month term Not on tenure Supervisors
aJean

-8-

14,790 12,750 12,852 12,342 12,342 11,322 11,832

W. Hanlon, Coordinator of School Library Services S Thaddeus J. Kropczynski, Coordinator of Music *Glenn C. Leach, Director of Health, Physical Education, Athletics and Safety Ethelyn C. Murphy, Director, Child Study Department Evelyn G. Bobbins, Director of Art Edward H. Toomer, Jr., Supervisor of Physical Education John M. Trout, Director of Instructional Services a - Twelve-month term * Not on tenure

10,897 10,797 11,220 11,220 11.781 9,604.32 13,260

Contracts to be issued to teachers to be placed on tenure Ann Claassen Edna M. Cox Florence H. Dick Donald W. Huggett Beatrice R. Lubitz 3 5,855 8,570 7,140 6,528 5,365 Augusta A. Marshall Helen K. Perry Laura B. Peters Arthur Sanquiche S 8,160 5,865 6,528 7,140

Contracts to be issued to non-tenure 3 Eileen 8. Alia Frank T. Bannister, Jr. Judith DiSiena Warjorie S. Doran Barbara R. Ford Albert Gannon Audrey Gaskin Wary M. Gillies Ruth N. Gillman Fred Hansen Ruth I. Hatouu Betty Haufrecht Jeanne Heiser 5,355 7,446 6,834 5,610 5,865 7,140 7,446 5,865 5,855 7,446 5,865 6,477 5,355

teachers $ 5,355 5,355 5,610 5,865 6,222 5,865 5,355 7,446 7,089 5,610 6,987 5,355 7,293

Margaret C. lanncone Gale Jordan Lesly Kerr Audrey 5. Klein Edward T. Koehler Joan Little Thomas Lubben Anna MacDonnell timire Michel George J. Mitchell Thslma J. Nunery Lynn D. Pepine Mildred R. Ruffin

Board of Education Minutes, April 13, 1964 Joseph Schleimer Stanley J. Sisgel Elnora C. Smith Joseph Spileuiski Carole Ann Taylor Susan G. Tonning Madeline S. Tracy Marvin Uller 3 9,130 3,160 5,865 6,523 5,738 5,355 6,334 7,752 Barbara D. Vermilyea E. Leslie Wade Charles G. Walker Stewart A. Waller Jerome Weiner Judith G. Wildstein Paciencia M. Zabala John 5. Zeug $ 5,355 7,140 5,865 7,752 5,865 5,355 7,395 5,865

-9-

Teachers now on tenure Zeltha M. Aggas 3 Ethel IYI. Baker Delbert H. Banks Alta K. Barclay Willie Pearl Battle Blanche L. Beisswenger Minerva R. Ball Dexter L. Bennett Esther C. Bertram Barbara J. Binns Mary A. Bollerman Leo L. Bonney Dorothy A. Borthu/ick Ronald L. Bosland Charles W. Brod, Jr. Barbara M. Brown Margaret S. Carboy Clarine 8. Carlson Arnell L. Carroll Robert J. Cirillo Margaret J. Cotter Edith M. d'Adolf Elizabeth W. Dale Opal S. Davis Alfred H. DiDonato Anita K. Dincin Ions S. Eckersen Arthalia P. Emery Joseph C. Favaro Louise W. Fowler Elizabeth S. Garrity Kathryn M. Giegold Robert Gollob Juanita A. Grey Clara 0. Gutgsell Ethel M. Hart Doris E, Hayes Odessa D. Hill Edward Hoeffner Mary E. Huseby 8,670 3,670 8,670 3,670 8,976 9,435 8,053 8,976 8,364 8,670 8,670 8,568 8,670 8,568 9,435 6,222 9,435 8,670 8,976 7,089 8,976 9,435 8,670 3,670 6,987 9,435 8,670 8,670 7,446 8,976 8,670 8,670 6,528 9,435 8,670 8,670 9,435 9,435 9,435 8,670 O'dell E. Jack 3 3,568 Arthur J. Jackouiski 8,976 Robert A. Janicker 8,160 Virginia Johnson 9,435 Dorothy H. Jones 6,528 Margaret I. Karrey 9,435 Mary Keen 8,364 Edna W. Knowles 8,670 Viola B. Knudsen 3,670 Nita K. Krikellas 8,976 Sheldon Lewis 7,752 Sheila K. Littauer 6,222 Jimmie W. Mahoney 8,670 Kenneth Wahood 9,435 Ramon T, Martin 8,670 William P/latts 9,435 Alan J. Mclver 6,222 Jean S. (VlcKee 8,670 Grace P. Michels 3,364 Helen B. Wiesemer 7,752 Paul W. Miesemer 7,446 Hope H. Miller 8,670 Roslyn H. Mintz 3,364 Kathryn (Y|. Morey 8,670 Jack C. fflustermann 7,395 Francis S. Myers 7,446 Marjorie C. Magi 3,670 Joseph A. Pagnozzi 7,752 Elizabeth K. Patton 9,435 Esther H. Psnny 9,435 Sandra Pfaus 8,976 Dorothea H. Poinsett 8,570 Catherine S. Rauscher 9,435 Norman J. Reichert 9,435 Anne Richardson 6,222 Claude R. Rigon 8,058 Uelna T. Robins 8,670 Ruth Rollins 8,364 Eleanor S. Ruch 3,364 Frank Sabach, .Jr. 7,446

._ -. _,'_

Board of tducation Minutes, April 13, 1964 Harold L. Saks Wary H. Sanford Clotilde Scala Lucille ro. Schelling Dina Schneider Elizabeth P. Schultz Ruth Schwartz Frances I. Sekol Gladys S. Sherdsll Carrie ffl. Simpers Robert J. Stennes Elizabeth S. Stevens Jane Sullivan 3 7,395 9,435 3,976 3,364 7,752 8,670 8,150 8,364 3,976 6,222 7,752 8,570 8,670 Elizabath L. Sweeney William Swinkin Frances L. Tait John F. Thompson Frank P. Tota, Jr. Anne 3. Watson LaVera A. Wendt Amy UJhitbeck Isabel H. Whitney Thelma 0. Williams William Ulolpert F. Marshall Worrell 3,160 6,783 8,568 7,599 6,477 8,568 9,435 8,670 8,670 9,435 8,975 9,435

-10-

Teachers now on tenure, six year plan Louis A. Berardi $ Jessie V. Boerger Gwendolyn J. Carpenter Edward M. Carroll Ralph I'J. Dauison Gladys M. Francis John G. Gallione Leon Greenberg Eleanor S. Harvey Ruth D. Hayford Casper I'J. Hill Guidance personnel *Joann Catrino Anna J. Corazza Laura DeBensdetto Louise W. Frantz *Not on tenure Librarians Glyndon F. Greer *Hilda Hansen *Not on tenure Psychologists now on tenure David R. Lampron 3 9,180 Bernice K. Zap $ 9,435 S 10,200 7,446 Anne R. Larkin 9,435 S 5,610 9,435 9,435 10,200 Richard W. Rettig, Jr.$ 10,200 Thomas G. Robinson 10,200 Edward L. White 3,568 9,690 10,200 10,200 10^200 10,200 10,200 9,590 9,180 10,200 9,690 10,710 Peter G. D. Kershatu Virginia D. Kershaw Thomas J. Morgan Dorothy A. Murzhorn Richard E. Qnorevole Lee Allen Pitea Jack W. Remignanti flarjorie G. Schwartz Ann T. Trouf Sally T. Winfrey Ethel Wortnington S 10,200 9,690 10,200 10,200 9,690 10,200 7,650 9,690 10,200 10,200 10,200

s* A..JL

Board of Education Minutes April 13, 1964 Reading teachers

-11-

Shirley E. Allen Ruth Magale * Not on tenure Special

9,435 9,690

*Alice Rosanthal

3,364

*Arthur Taylor, Attendance Officer *Gene~Ann Polk, Medical Inspector (part time) *Robert Nutt, Medical Inspector-. (part time) Margaret E. Davis, School Nurse *Edith Nicolls, School Nurse Janet M. Phillips, School Nurse Mary J. Tanaskovic, School Nurss *Rita L. Sher, Social Worker Neva H. Radell, Director of Food Service * Not on tenure Secretaries to go on tenure -

4,400 2,500 2,500 7,034 4,664 6,248 5,934 6,783 8,250

Gladys Sands, Child Study Department Sylvia H. Wesson, Elementary Library Secretaries not on tenure Helen Breckenridge, Dwight Morrow High School Mary A. Hickey, Telephone Operator Josephine Deuine, Dwight Morrow High School Library Frances Haniotis, Director of Instruction office Secretaries now on tenure

3,900 3,640

3,640 3,510 3,510 3,510

Anne T. Stanley, Dwight Morrow High School S 5,356 Florence Branagan, Dwight Morrow High School Guidance 4,160 Wilma Koomans, Dujight Morrow High School Attendance (10) 3,410 Nancy F. Ouseley, Dwight Morrow High School 4,030 Doris Foster, Junior High School 3,900 Jaan Linnemeyer, Junior High School (lO months) 3,360 Marguerite L. McKay, Junior High School 4,290 Eleanor S. Kozic.k, Cleveland School (10 months) 3,360 Myrtle Adams, Liberty School (10 months) 3,575 Evelyn W. Garrison, Engle Street School (10 months) 3,465 Loretta B. Cooper, Donald A. Queries School (10 months) 3,675 Hazel Earls, Roosevelt School (10 months) 3,570

-T f

Board of Education Minutes, April 13, 1964 Custodians Edward J. Anderson Raymond H. Bachtler Freddie C. Barr, Sr. James Cody aPatrick Cullen Junious Daniels aFred Feulner Thomas J. Foster William E. Gordon Gaither Hicks Isaiah Hill g Stephen Jaworski Ella Jones a - Has tenure Maintenance Staff John J. Arzonetti Albert A. Bischoff Joseph Blidgett Salvatore Cavataio John J. Earley Warehouse Clerk Joseph F. Martling 4,700 4,700 4,900 4,200 5,400 5,700 William W. Moore John Reichardt Ed'juin W. Reynolds Chester A. Snedeker 5,700 3,900 5,700 6,100 4,200 4,100 4,100 4,350 5,450 4,350 5,900 5,300 5,350 4,500 3,900 5,100 4,000 Samuel Jones I Paul Mahoney Samuel Mahood, Jr. Leonard Patrick William J. Rooney Fulton Saunders aLewis Scott Ernest R, J. Stenlake Charles J. Supernavage Albert J. Terhune Robert L. Troell Sarah Valentine 4,350 5,150 4,200 3,800 3,800 4,000 5,200 4,700 5,000 6,500 4,000 3,500

-12-

On motion made, seconded and carried, firs, Elise Stephens is to be employed as a part-time library clsrk in the elementary schools at a salary at the rate of 1.50 per hour (34G.75 per weak), from April 6, 1964 to June 30, 1964. On motion made, seconded and carried, the following policy pertaining to substitute teachers was adopted-. Ths Superintendent of Schools shall maintain an active list of persons qualified under the law to act as substitutes. Substitutes shall be paid at the rate of 318.00 per day. When due to the extended absence of the regular teacher, the same substitute continues on the staff for a period of thirty consecutive working days, the compensation shall be at the rate of 320.00 per day after the first ten days. Upon recommendation of the Superintendent, the Board may pay a substitute the rate established by the regular teachers' salary guide when it is known that a teacher's absence will extend beyond a threemonth period and a qualified teacher is available for the extended period.

Board of Education Minutes, April 13, 1964 Any teacher who may have cause to be absent from school must give notice to the School Principal between tha hours of 7:00 and 7t30 p.m. the evening before such absence or between 7:00 and 7:30 a.m. on the day of such absence. Failure to give notice may result in loss of the day's salary. The Substitute teacher shall be directly responsible to the Principal in whose building he or she works.

-13-

On motion mads, seconded and carried, the following Salary Guide Step Index (Revised) for the school year 1964-65 was adopted: (This action supersedes the minute of March 9, 1954.) TEACHERS SALARY GUIDE STEP INDEX 1964-1965 BACHELORS & MOM DEGREE Factor Beginning Salary
1 2 3 4 5 6 1 B 9 10 11

STEP

MASTERS DEGREE Factor


Sa lary

SIX YEAR PREPARATION

DOCTORATE DEGREE Factor Salary

Salary

1.00 1.05 1.10 1.15


1.22 1.23 1.34 1.40 1.46 1.52 1 .53 1.64

3 5,100

1 ,05 1 .10 1 .15 1 .20 1 .27 1 .33 1 .39 1 .45 1 .52 1 .50 1 .68 1 .75

S 5 ,355 5 ,510 5 ,865 6 ,120 6 ,477 6 ,733 7 ,039 7 ,395 7 ,752 8 ,160 8 ,563 8 ,975

1.10
1.15

3 5,510
5,865

1.15
1.20

3 5,865
6,120

5,355
5,610

1.20
1.25 1.32 1.38 1.44 1.50

6,120
6,375 6,732 7,033 7,344 7,650

1.25 1.30 1.37 1.43 1.50


1.50

6,375 6,630 6,987 7,293 7,650


8,160

5,865 6,222 5,528 6,334


7,140 7 , 446

1 .60
1.70 1 .80 1.90

8 ,160
3,670

1.70

8,670

7,752 8,053 8,364

1.80 1.90
2.00

9,180
9,690 10,200

9,130
9,690

Advancement from Step 11 to Step 12 is reserved for teachers exhibiting three (3) years of outstanding professional service with the recommendation of the Superintendent of Schools.
12

1.70

3 8,670

1.85

3 9,435

2.00

310,200

2.10

$10,710

Board of Education minutes, April 13, 1964

-14-

On motion made, ssccnded and carried, bedside instruction was approved for Eugene Lozano, 37 Highwocd Avenue, on tha recommendation of Dr. Merle H. Katzman, due to fracture of the tibia and fibula. On motion made, seconded and carried, Mr. Gaorge J. Mitchell, a teacher in the Engle Street School, is to be granted a 3500 scholarship to attend the Harvard-Lexington Summer School Program in team teaching, in accordance with the recommendation of the Superintendent. On motion made, seconded and carried, Mrs. Abby Schlectman is to be employed to teach in the Englewood Public Schools for the period from April 6, 1964, to June 30, 1964, at a salary at the rate of ^4,900 per year (10 months). Wrs. Schlectman is to be assigned as a teacher in the pre-kindergarten program. On motion made, seconded and carried, the following teachers are to be employed to teach in the Englewocd Public Schools for the school year 196465, at the salary rates indicated (10 months): Mrs. Maxine Fischel Mrs. Anne Greene Miss Anna Nefzger Mr. John J. McGough 3 7,755 7,752 8,058 5,100 Director of Pre-Kindergarten Program Elementary school Reading consultant Teacher of class for children with serious speech and hearing handicaps.

On motion made, seconded and carried, the County Superintendent is to be reguested to issue a County Substitute certificate to Mr. David Wachtstock, so that he may qualify as a substitute teacher. On motion made, seconded and carried, Mrs. Renee Bobbins and Mrs. Florie E. Scott, who have been certified, are to be added to the list of approved substitutes as recommended by the Superintendent. On motion made, seconded and carried, the following list of payments as indicated on the Substitute Salary List - March 1964, as submitted by the Superintendent of Schools, was ratified: Felice Berlin George Sunn Leola Diehl Mary Eason Deborah Forman Marilyn Frankel Terry Goldberg Ethel Green Lillian Greenwald Elaine Grodin John Hillyer Dorothy Jorgensen Edith Jurbala 18.00 54.00 27.00 36.00 180.00 126.00 13.00 252.00 130.00 18.00 54.00 312.00 126.00 Jeanne Loubriel Gertrude Males Elsa Meisrner Russell 0. Merrill Imogens Nelson Mildred Otto Irene Powers Madeline Rappaport Renee Robbins Mollie Rosenberg Irma Sager Mildred Seely Florence Weiss 3 324.00 36.00 54.00 5.0 40 108.00 18.00 108.00 18.00 18.00 180,00 216.00 252.00 126.00

123

Board of Education minutes, April 13, 1964 Sadie I'Jalednigsr Clare Winters Minerv/a R. Bell 36.00 90.00 76.00

-15-

Elaine B. Grodin Maa J. Balaban

124.00 37.50

Deductions: Elizabeth Garrity Ruth Gillman Eleanor Ruch Elizabeth Staley Mildred l\l. Wood 40.13 80.85 18.00 13.00 40.00 Absent Absent Absent Absent Absent 1 3 1 1 4 day (personal business) days over sick leave day (personal business) day (personal business) days over sick leave

On motion mads, seconded and carried, Mrs. Betty Haufrecht, having presented evidence of completing the requirements for the Wasters Degree, is to receive salary for the school year 1964-65 at the rats of 35,880 per year (10 months), effective February 1, 1964. On motion made, seconded and carried, Mr. John Pitt is to be employed as a custodian in the Englewood Public Schools for a three-month trial period from April 1, 1964 to June 30, 1964, at a salary at the rate of 33,500 per year (12 months). The Cafeteria financial report for January 1964, submitted by Dr. Neva H. Radell, Director of Food Service, was received and placed on file. A financial report of the Interscholastic Athletic Program, dated March 3, 1954, was received and placed on file. On motion made, seconded and carried, the following interscholastic athletic schedule for 1964, was approved: Dwiqht Morrow High School Tennis April 13 15 17 20 21 22 30 1 5 3 12 13 15 22 Hackensack at Englemocd Rutherford at Englewood Englewood at Ridgeuiood Paramus at Englewood Tenafly at Englewood Englewood at Teaneck Fair Lawn at Englewood Englewood at Hackensack Englewood at Rutherford Ridgewood at Englewood Englewood at Paramus Englewood at Tenafly Teaneck at Englewood Englewood at Fair Lawn

flay

On motion made, seconded and carried, the payment of $25 for the Championship Trophy for the Annual Englewood Memorial Track Meet to be held on May 16, 1964, was authorized.

Board of E d u c a t i o n M i n u t e s , A p r i l 13, 1954

-16-

On motion made, seconded and carried, the conditions under which certain facilities of the Englewood Public Schools would be made available to the Engleiwood Recreation Commission during the summer of 1964, as outlined in a letter from the Assistant Superintendent to the Director of the Recreation Commission, dated March 25, 1964, were approved. On motion made, seconded and carried, the following resolution was unanimously adopted: WHEREAS, Mr. Carman R. Hintz was appointed a member of the Board of Education on September 16, 1958, and served ably and faithfully until February 1, 1964; and WHEREAS, Mr. Hintz during his service as a Board member, did contribute his considerable talents of administration and leadership and did work untiringly in the interest of the Englewood Public School System; and WHEREAS, the period of Mr. Hintz's service as a Board member was particularly noteworthy for the great progress made in such diverse and important areas of education as the introduction of new and advanced teaching techniques and programs: the development and adoption of sound plans to advance the educational opportunities and experiences of all children in Engleiwood; the development and adoption of Salary Guides for all school personnel; and the construction of the Donald A. Quarles School, the Englewood Junior High School, and the Academic Hall, to all of which Mr. Hintz made signal and significant contributions. WHEREAS, in addition to his many regular duties as a Board member, Mr. Hintz with his usual competence served on various committees of the Board; acted as a member of the Board of School Estimate from 1959 through 1963; and served as Vice President of the Board in 1962 and 1963; NOW, THEREFORE, be it RESOLVED: That the members of the Board of Education hereby record their profound regret at the retirement of Mr. Hintz and their deep appreciation and gratitude for his unselfish devotion and his valuable and lasting contributions to the Englewood Public School System which have earned for him the universal esteem and the highest regard of his community, and extend to him their sincere wishes for his continued success and happiness; and be it FURTHER RESOLVED: That this resolution be spread upon the minutes of the Board of Education and that a copy be sent to fir. Hintz.

Board of Education ilinutes, April 13, 1964

-17-

The President called for comments by the audience and the following responded: Mrs. Honig complimented the Board on receiving the grant from The Ford Foundation. On motion made, seconded and carried, the meeting adjourned at 8:40 p. m.

WRS

Winifred R. Schambera Secretary, Board of Education

BOARD OF EDUCATION Englewood, New Jersey

May 1 1 , 1964
A regular meeting of the Board of Education was held in the Lincoln School auditorium on Monday, Way 11, 1964, and was called to order by the President, Mr. Perry, at 8 p. m. Members in attendance were Messrs. Warren L. Lewis, John H. Perry and Theodore 3. Van Itallie. Mrs. Louise R. Grabow was out of town and Dr. Frank H. McCloskey was absent due to business commitments. Dr. Mark R. Shedd, Superintendent of Schools, Mr. Francis A. Garrity, Assistant Superintendent, Sidney Dincin, Attorney, and Mrs. Winifred R. Schambera, Secretary, were present. On motion made, seconded and carried, the minutes of the regular meeting of April 13, 1964, were approved as presented. The following action was taken at the Committee of the Whole meeting on April 13, 1964: The Superintendent brought to the attention of the Board an Act presently under consideration in the legislature, which would provide state aid to the extent of two-thirds of the salary of an Adult Education Director up to 312,000. On motion made, seconded and carried, the Superintendent was requested to write a letter to our legislators indicating the Board's favorable interest in this Act. On motion made, seconded and carried, the Memorial House was granted the use of Englewood Academic Hall for a fund-raising event on Friday, June 5, 1964, for a nominal fee to cover only custodial costs. On motion made, seconded and carried, the Superintendent was requested to prepare, for the consideration of the Board, a policy to have representatives of the Board interview individuals who are being considered for key supervisory or administrative positions in the school system. On motion made, seconded and carried, the Superintendent was authorized to re-activate the "One for One" program for several weeks during the spring at a cost not to exceed SBOQ. On motion made, seconded and carried, letters of appreciation are to be sent to the individuals who assisted in the preparation of the brochure "The Challenge of Change." On motion made, seconded and carried, the recommendation of Dr. Neva H. Radell, Director of Food Service, pertaining to the salary to be paid to the substitute for Mrs. Emma Heady during her absence, was approved. On motion made, seconded and carried, the above action was confirmed. The following action was taken at the Committee of the Whole meeting on May 6, 1964:

pjs: ""'jj --<&<f


1

Board of Education Minutes, May 11, 1964

A letter, dated April 23, 1964, was received from Mr. Rex B. Little, Business Administrator of the City of Englewood, regarding a suggestion that a shelter be erected on Knickerbocker Road on Duiight morrow High School property. A letter, dated March 30, 1964, was received from Mesdames Gamrin, Greenberg, and Honig, regarding the gifts presented to the Engle Street School in honor of Mr. Carman R. Hintz. The letter is to be acknowledged by the President of the Board. On motion made, seconded and carried, a formal policy is to be prepared requiring all material written by any member of the staff to be submitted to the Board Attorney for clearance. On motion made, seconded and carried, the Secretary was instructed to send a letter, prepared by the Board Attorney, to the Commissioner of Education pertaining to the possible implications of a thesis subject proposed by a member of our teaching staff. The Superintendent reported that the following students had been suspended from Dwight Morrow High School: John Ridenour for a period of five days, April 17 - 23, because of a threatening remark he made to his teacher. Earl Driver for a period of five days, April 16 - 22, "because of printing an immoral and indecent phrase on his teacher's briefcase, and displaying it to a portion of the class of boys and girls." The Superintendent reported on the screening of applicants for Architect for the Duiight Morrow High School Building Project. On motion made, seconded and carried, interviews with representatives of the following firms are to be scheduled: (1) The Architects Collaborative; (2) Sherwood, Mills & Smith; (3) Warren H. Ashley. In addition, Mr. Frank Johnson of Teaneck, Mr. Arthur Davis of Jersey City, and Mr. George Kay of Englewood, are to be interviewed in one evening. Suggested dates: May 18, 19, 25 and 27. On motion made, seconded and carried, the payment of the Attorney's invoice in the amount of 1222.81, for "extraordinary services", was authorized. On motion made, seconded and carried, the above action was confirmed. The President called for bids for coal and fuel oil requirements for the school year 1964-65, in accordance with advertisement. On motion made, seconded and carried, the bidding was declared closed, and no further bids are to be accepted. The following sealed bids were opened and read aloud by the Secretary:

Board of Education Minutes, May 11 , 1964


600 Tons Buck #1 Coal P rice Per Ton Guaranteed 3 .T .U. 's for 10 13,313

-3-

Coal

Bid Security

Behrens Bros. 5711 Tonnelle Avenue North Bergen, N. J. Burns Bros. 316 South Dean Street Englewood, N. J. H. P. Cole Company 170 South Dean Street Englewood, N. J. Gotham Fuel Corporation Depot Place Palisades Park, N. J.

3 15.39

CC

930.00

17.52

11,534

CC S 1,052.00

16.00

12,609

CC

960.00

18.99

12,210

Consent of Surety

The following firms received specifications but they did not submit bids: Charles V. Finch & Sons, and Sterling Oil Terminal Corporation. 250,000 Gals. #4 Fuel Oil Per Gallon SO.0769 50,000 Gals. #6 Fuel Oil Per Gallon SO.061

Fuel Oil

Bid Security BB Consent

Behrens Bros. 5711 Tonnelle Avenue North Bergen, N. J. Dean Oil Company 225 LaGrande Avenue Fanwood, N. J. Hess Oil & Chemical Corp. State Street Perth Amboy, N. J. Wellen Oil, Inc. Foot of Howe11 Street Jersey City 6, N. J. Oil City Petroleum Co. 1 Depot Place Palisades Park, N. J.

30.0337

-0-

CC S 2,935.50

SO.0799

30.0599

CC 3 2,696.50

SO.0749

SO.0548

BB 325,210.00

SO.0755

SO.0599

Consent of Surety

The following firms received specifications but they did not submit bids: Air Pilot Oil Company, Boulevard Fuel Oil Company, Burns Bros., H. P. Cole Company, East Coast Petroleum Company, Charles V. Finch & Sons, Furnace Oil Company, Sterling Oil Terminal Corporation, and Gotham Fuel Corporation.

Board of Education Minutes, Way 11, 1954

-4-

On motion made, seconded and carried, the bids were referred to the Committee of the Whole for tabulation and recommendation. On motion made, seconded and carried, supplies for the school year 1964-65 on which bids were received on April 13, 1964 as the result of advertisement, are to be purchased in accordance with the specifications on the basis of the low price for individual items from the following vendors: Allied Office Supplies, Inc. Arts and Crafts Materials Corporation Childcraft Equipment Company, Inc. Denoyer-Geppert Company Eugene Dietzgen Company, Inc. Ditto, Inc. J. L. Hammett Company Keuffel & Esser Company Lexington Paper Company, Inc. W. J. Linn, Inc. A. R. Meeker Company Samuel Novick, Inc. Science Kit, Inc. Star Band Company, Inc. Paul B. Williams, Inc. A letter, dated April 8, 1964, was received from the State Board of Education approving the following change in the program of the Dwight Morrow High School: "A change in the credit assignment of an elective course in Distributive Education to be offered in grade 12, meeting 5 double periods par week for one year, allowing 10 diploma credits." The minutes of the Spring Dinner-Meeting of the Bergen County Federation of Boards of Education, held on April 29, 1964, were received and placed on file. Resolutions adopted by boards of education were received as follows: Montvale, Park Ridqe - Pertaining to the cost of the defense of any board member. fflontvale, Park Ridge - Pertaining to the Prevailing Wage Act. Ridgefield Park - Pertaining to recent revisions in the law with respect to new construction, alterations, etc. River Vale - Requesting a change of regulations covering review and approval of plans for new construction, alterations and repair of public school buildings. On motion made, seconded and carried, the request of the Englewood Tavern and Restaurant for consent to the granting of a Plenary Retail Consumption License for the sale of alcoholic beverages for a period of one year from July 1, 1964, was approved. "

Board of Education minutes, Way 11, 1964 On motion made, seconded and carried, the following policy was adopted: Persons acting as employees of the Engleuiood Board of Education shall secure the approval of both the Superintendent of Schools and the Board Attorney prior to registering any formal legal complaint against any person for actions or activities on or about Board of Education premises. On motion made, seconded and carried, the following Secretarial Guide for the school year 1964-65 was adopted: SECRETARIAL SALARY GUIDE
CLASS 42 Weeks 32,730 2,835 2,940 3,150 3,360 3,570 3,730 A 52 Wesks 33,380 3,510 3,640 3,900 4,160 4,420 4,630 CLASS 42 Weeks 32,940 3,045 3,150 3,360 3,570 3,730 3,990 B 52 Weeks 33,640 3,770 3,900 4,160 4,420 4,680 4,940 CLASS C CLASS D CLASS

-5-

Salary

52 Weeks 33,900 4,030 4,160 4,420 4,680 4,940 5,200 5,460

52 Weeks 34,160 4,290 4,420 4,530 4,940 5,200 5,460 5,720

52 Weeks 34,420 4,550 4,630 4,940 5,200 5,460 5,720 6,000

On motion made, seconded and carried, the following classification of clerical positions in the Englewood Public Schools, was adopted: CLASS A
Clerk-Typist Adult School Library

52 weeks 42 weeks

33,380 - 34,630 $2,730 - $3,780

General Switchboard Operator CLASS B Clerical Administration Office Board of Education School Office Assistants Elementary School Secretary

52 weeks

33,380 - $4,680

52 weeks

33,640 - 34,940

42 weeks

$2,940 - 33,990

Board of Education Minutes, May 11 , 1964 CLASS C Secretary Guidance Junior High School Special Administration CLASS D Secretary Buildings and Grounds Dwight Morrow High School CLASS E Secretary Superintendent of Schools Assistant Superintendent

-6-

52 weeks

3,900 - 35,460

52 weeks

34,160 - 35,720

52 weeks

4,420 - $6,000

On motion made, seconded and carried, salary rates for the school year 1964-65 were approved and payment authorized, as follows: (This action supersedes the minute of April 13, 1964.) Secretaries to go on tenure Gladys Sands, Child Study Department Sylvia H. Wesson, Elementary Library Secretaries not on tenure Helen N. Breckenridge, Dwight Morrow High School Frances Haniotis, Director of Instruction office Secretaries now on tenure Florence Branagan, Dwight Morrow High School Guidance 8 4,420 Wilma Koomans, Dwight Morrow H. S. Attendance (10 months) 3,640 Nancy F. Ouseley, Dwight Morrow High School 4,160 Doris Foster, Junior High School 4,160 Marguerite L. McKay, Junior High School 4,420 Eleanor S. Kozick, Cleveland School (10 months) 3,640 Myrtle Adams, Liberty School (10 months) 3,780 Evelyn W. Garrison, Engle Street School (10 months) 3,570 Loretta Cooper, Donald A. Quarles School (10 months) 3,780 Administration *Ruth Wallace, Secretary to Superintendent $ 4,940 Lillian J. Bopp, Secretary, Personnel 6,300 Chareth E. Durham, Secretary to Assistant Superintendent 4,550 *Consuelo Luzzatto, Secretary. Asst. Supt. office 3,640 *Marion Kropczynski, Secretary, Board of Education office 4,030 *I\!aomi Flamm, Secretary to Supervisor of Bldgs. and Gr. 4,160 *Not on tenure $ 3,770 3,900 4,030 3,900

Board of Education Winutes, May 11, 1954 On motion made, seconded and carried, the following resolution was unanimously adopted: Evelyn Laverack McClatchey was appointed to the faculty of Liberty School in 1916. Throughout her teaching career of 47 years, her many students will remember her as an enthusiastic teacher who always had their interest and welfare uppermost in her mind. Mrs. McClatchey had great insight into the needs of children and was never happier than when she could guide her class in a challenging experience. It can truthfully be said that Evelyn McClatchey was a dedicated teacher, manifesting a high degree of professional zeal. The Board of Education hereby recognizes and pays tribute to her dedication, professional zeal, and long years of service to the pupils she taught and to the community.

-7-

On motion made, seconded and carried, the Board of Education Financial Statement, dated April 30, 1964, submitted by the Secretary of the Board, was received and placed on file. On motion made, seconded and carried, the payment of the following Board of Education bills, dated April 20, 1964, by warrants 1424 - 1486 inclusive, in the amount of 314,024.08, was ratified: Tax and Pension Account $ 2,587.44 Atlantic & Pacific Tea Co. 105.61 Hackensack Water Company 256.40 Hill Bus Company 1,529.50 Jersey Testing Laboratories 117.50 Addressograph Multigraph 24.00 Alcone Company, Inc. 35.75 American Art Clay Company 176.26 John H. Attas 57.00 Baron Brothers Company 12.50 Charles Brucker & Sons 37.90 Burrows Flowers and Gifts 15.00 CBS Business Equipment Corp. 152.70 Center Lumber Company 143.42 Colonial Ever-Lite Corp. 17.48 Dodge Newark Supply Company 172.58 lone Eckersen 13.77 J. L. Elias and Associates 35.32 Englewood Lumber Company 434.20 Englewood Paint & Glass Co. 85.55 E.. P. S. Food Service 41.33 Englewood Television 54.00 John G. Gallione 105.98 G & D Surgical & Drug Co. 16.20 Gary-Allen Chevrolet Company 15.30 Harcourt, Brace & World $ House of Color Janitorial Supply Company Keuffel & Esser Company Thaddeus J. Kropczynski Larkin Lumber Company l*l. J. Linn, Inc. A. R. Meeker Company Monroe Calculating Machine Co. Nasser Electrical Supply Helen R. FMichol Palisade Publishers, Inc. Perma Plate Powers Regulator Company Psychological Corporation RAL Englewood, Inc. Regents Publishing Co. Evelyn G. Robbins Rockland Coaches, Inc. Scott, Foresman & Company Mitchell Simon Company John J. Tobler, Inc. Philip H. Werner C. G. Winans Company Josten's Diploma Division 21.15 12.60 18.50 35.59 157.77 283.75 154.40 254.55 5.00 248.36 75.00 7.48 9.75 255.25 177.59 308.59 31.40 56.89 531.50 54.41 150.00 16.50 60.50 110.00 450.07

Board of Education Minutes, May 11, 1964 Xerox Corporation $ Walter Braun CBS Business Equipment Corp. Clinton Misco Corp. Engleuiood Lumber Company J. L. Hammett Company Johnson Service Company Current Expense Capital Outlay Reserve from 1962-63 Total 400.35 277.00 995.00 30.12 695.00 53.00 845.00 Rodgers Company, Inc. Simplex Time Recorder Co. John J. Tobler, Inc. Welch Scientific Company Wm. H. Coleman Associates Jersey Business Systems 26.50 350.00 369.45 123.39 15.48 54.00

10,172.64 3,774.46 76.93 14,024.08

On motion made, seconded and carried, the payment of the following Board of Education bills, dated April 23, 1964, by warrants 1487 - 1540 inclusive, in the amount of 39,334.91, was ratified: Behrens Bros. 3 242.33 City of Englewood 39.82 Great Bear Spring Company 13.25 Harder Jersey Pest Control 42.00 Wellen Oil Company 774.18 Allendale Equipment Co. 7.12 Assn. for Childhood Educ. 18.00 Atlantic Sawdust Company 150.00 Campus Sporting Goods 1,526.14 Center for Applied Research 12.65 Chedan Press 9.00 Denoyer Geppert Company 40.22 Englewood Lumber Company 253.78 Englewood Paint & Glass Co. 101.65 Englewood Postmaster 500.00 Englewood Travel Service 89.40 Fideler Company 4.13 Field Enterprises Educ. Corp. 693.60 Film Strip of the month Club 33.00 Follett Library Book Co. 4.92 Louise I'J. Frantz 244.50 Frank Funk 284.00 Harcourt, Brace & World 92.34 D. C. Heath and Company 9.88 Harper & Row Publishers 52.92 Hellring Bros., Inc. 32.85 Casper Hill 75.00 Current Expense Improvement Authorizations Miscellaneous Accounts Reserve from 1962-63 Total Holt, Rinehart & Winston 3 Houghton Mifflin Company Ephraim R. Keller A. Ul. Kuntz Company Lee Levy 8 Lexington Paper Company Macmillan Company Charles E. Merrill Books Michigan State University Nassor Electrical Supply National Education Assn. National Education Assn. New England School Dev. Coun. North Jersey Typewriter Serv. Phillips Campbell Press The Print Shop Richard W. Rettig, Jr. Thomas G. Robinson Roe Machine Works Scott, Foresman & Company Smithville Inn John J. Tobler, Inc. Unified College Press Commercial Radio Sound Corp. C. W. Bellinger Company Associated Libraries, Inc. International Reading Assn. 3 9,047.14 186.08 72.25 29.44 9,334.91 12.40 965.62 35.80 800.25 87.59 45.00 47.69 22.50 75-.00 319.43 5.20 49.55 10.00 28.25 15.95 400.20 200.10 152.63 34.80 217.48 13.30 104.40 49.00 186.08 72.25 15.75 17.00

Board of Education Minutes, May 11, 1964

-9-

On motion mads, seconded and carried, the payment of the following Board of Education bills, dated May 1, 1964, by warrants 1543 - 1595 inclusive, in the amount of 814,516.14, was ratified: Eng. Center for Ex. Chil. 960 .00 939 .95 New Jersey Bell Telephone 1 ,142 .49 Public Service Elec & Gas Wellen Oil, Inc. 3 ,461 .12 Adult School of Englewood 900 .00 American Book Company 235 .03 American News Company 44 .06 Robert H. Anderson 164 .30 Assn. for Childhood Educ. 13 .91 117 .20 Automatic Program Scheduling Bergen Co. Board of Free. 75 .00 26 .10 Bergen County Saw Works Bergen Co. Tub. & Health Assn. 65 .66 i. Birtwhistle & Livingston 1 ,510 .31 140 .00 Clarke Publishing Company Columbia Records Sales Corp. 20 -.39 73 .25 F. E. Compton Company 31 .22 John A. Earl, Inc. Educational Testing Service 28 .60 Englewood Memorial Meet 25 .00 Formula Floor Products, Inc. 155 .00 Gladys M. Francis 75 .00 30 .17 Gary Allen Chevrolet Co. 101 .40 Harcourt, Brace & World Komsa Farms 129 .00 W. J. Linn, Inc. 27 .85 105.67 William Watts McGraw Hill Book Co. S A. R. Meeker Company Mueller Belting & Spec. Co. New York University Perma Plate Power Equipment Sales Science Research Associates Rita L. Sher Mitchell Simon Company L. W. Singer Company, Inc. Slat Fix Company Southwestern Publishing Co. Standard Electric Time Co. Thermo Fax Sales, Inc. John J. Tobler, Inc. John 1>1. Trout Wollen Doyle, Inc. Zerox Corporation Allendale Equipment Company Clinton Misco Corp. Larkin Lumber Company RCA Service Company Larkin Lumber Company W. J. Linn, Inc.
35.51 12.90 153.00 67.00 13.00 12.50 140.15 19.50 235.18 17.59 13.40 27.86 32.25 48.00 982.20 66.04 115.20 163.57 149.00 218.77 392.00 841.04 69.89 17.58 27.97 46.B6 .50

Harper & Row Publishers Scott, Foresman & Company C. W. Bollinger Company 3 12,752.53
1 ,600.81 37.47 .50

Current Expense Capital Outlay


Improvement Authorizations

Miscellaneous Accounts Reserve from 1962-63


Total

74.83 14,516.14

On motion made, seconded and carried, the payment of the following Board of Education bills, dated May 4, 1964, by warrants 1597 - 1610 inclusive, in the amount of 14,923.08, was ratified: Anne Cisternino ;5 Angus A. Currie Dwight Morrow High School Mary Eason Harder Jersey Pest Control Louise D. Johnson Kathleen Lamothe
105.00 105.00 50.17

100.00 42.00 95.00 105.00

Elizabeth WcKnight Barbara Peck Public Service Elec & Gas Bernice C. Robinson John Rusman Jacqueline Saunders Clare H. Wilson

105.00 90.00 1,902.66 105.00 1,923.25 105.00 90.00


- ----

Board of Education Minutes, Way 11 , 1964 Current Expense 4,923.08

-10-

On motion made, seconded and carried, the payment of the following Board of Education bill, dated May 7, 1964, by warrant 1615, in the amount of 3200.00, was ratified: Mark R. Shedd Current Expense $ 200.00 200.00

On motion made, seconded and carried, the payment of the following Cafeteria bills, submitted by the Director of Food Service, by warrants 191 - 214 inclusive, in the amount of $5,736.26, was ratified: Petty Cash, N. H. R., Dir. 25.00 Bergen Bakery 11.50 Blue Sea Fish Company 59.20 Edward Boker, Inc. 279.90 The Borden Company 521.22 Borden's Farm Products 2,136.62 Combined Kitchen Equipment 37.90 C. Costa, Inc. 559.84 DuBois Chemicals, Inc. 134.20 Duvernoy & Sons, Inc. 1,083.22 Flagstaff Foods Corp. 196.42 Grand Union Company 20.17 Ernest Haupt $ H. G. Pflooney Company National Food Sales Co. New Jersey Bell Telephone Co. Noxall Linen Service The Record John Sexton and Company Spielman & Battali Trucking State of New Jersey Treas. Toledo Scale Corp. Wagner Baking Corp. Petty Cash, N. H. R., Dir. 6.25 22.33 24.30 20.00 143.58 12.88 236.23 15.50 52.74 22.25 89.60 20.41

A letter, dated April 15, 1964, was received from The Ford Foundation together with a check for 384,000 representing the initial payment of their grant to the Englewood Board of Education, Notice was received from the County Superintendent of Schools advising that $6,654.50 had been forwarded to the Custodian of School Moneys, representing the final payment of the Building Aid for 1963-64. On motion made, seconded and carried, the following transfer of appropriations within budget categories, as recommended by the Assistant Superintendent, was authorized: Transfer from: 130j 212 213a 215 230c Bldgs. & Grounds Office Supervisors' Salaries Class. Teachers' Salaries Secretaries' Salaries 130f 110 120b 214 230e Transfer to: Superintendent's Office Administration Salaries Legal Service Other Instruction Sal. Other Library Expense Amount $ 50.50

1,528.02 1,351.83 85.00 6.55

Audio-Visual Supplies

Board of Education Minutes, May 11 , 1964 Transfer From: 250c 420c 1400 Miscellaneous Expense Health Expenses Adult School (85,541.23) 250a 420a 120c 130a 230a 230b 240 710b B10a 820a 820d 1400 Transfer to; Miscellaneous Supplies Health Supplies Architect Fees Board Member Expense Library Books Periodicals Teaching Supplies Buildings - Salaries State Retirement Fund Property Insurance Floater Fidelity Bonds Summer School

-11-

Amount $1,456.03 130.50 345.00 729.46 362.81 6.60 1,500.00 319.16 2,182.00 60.81 35.00 .39

On motion made, seconded and carried, resignations of the following teachers, effective June 30, 1964, were accepted with regret: Mrs. Ruth R. Magale, Reading Consultant in the elementary schools to retire; Mrs. Josephine Devine, secretary in the Duuight Morrow High School library; Mrs. Clara 0. Gutgsell, teacher in Liberty School - to retire; Mr. John F. Thompson, teacher in Cleveland School; Mr. Stewart A. Waller, teacher in the Junior High School; Miss Ethel Hart, teacher in Cleveland School - to retire; Mrs. Anne T. Stanley, secretary to Dwight Morrow High School principal to retire; Mrs. Barbara R. Ford, teacher in the Donald A. Quarles School; Mr. F. Marshall Worrell, teacher in the Junior High School - to retire. On motion made, seconded and carried, tha following teachers are to be employed as substitutes to teach in the Engleuiood Public Schools at the salary rates and effective dates indicated: Mrs. Miss Mrs. Mrs. Jean M. Loubriel 8 6,860 Dorothy Jorgensen 4,900 Ethel J. Green 6,272 Joanne Bent 5,635 March 1, 1964 to June 30, 1964 March 1, 1964 to June 30, 1964 May 1, 1954 to June 30, 1964 April 29, 1964 to June 30, 1964

On motion made, seconded and carried, Mr. Jesse H. Bacher is to be employed as Director of Pupil Services in the Englewood Public Schools for the school year 1964-65, at a salary at the rate of 311,220 par year (12 months), effective August 1, 1964. On motion made, seconded and carried, the following teachers are to be employed to teach in the Englewood Public Schools for the school year 196455, at the salary rates indicated (10 months):

Board of Education minutes, May 11, 1954 Mr. Hubert W. Ashley Miss Laura W. Brown Miss Gail M. Buckley Wiss Linda Grande Miss Paula Kramer 55,100 5,100 5,355 5,100 5,100 Mr. Brent F. Miller 35,355 Miss Gail Steinberg 5,100 Miss Elisabeth P. Webster 5,100 Wiss Madeline K. Winston 5,145 Miss Heather Youngerman 5,100

-12-

On motion made, seconded and carried, Mrs. Edith N. d'Adolf, teacher in Liberty School, was granted a leave of absence for maternity reasons, from Way 1, 1964 to June 30, 1965. On motion made, seconded and carried, the proposal for revision of plans of procedure for purposes of psychiatric consultations held by the Child Study Department Team, as recommended by the Superintendent of Schools, was approved. On motion made, seconded and carried, the following list of payments as indicated on the Substitute Salary List - April 1964, as submitted by the Superintendent of Schools, was ratified: Cynthia Austin Elma Baker Joanne Bent George Bunn Jeanne Chiang Rodney Copeland Mary Eason Deborah Forman Marilyn Frankel Ethel Green Lillian Greenwald Edna Gruber John Hillyer Dorothy Jorgensen Edith Jurbala Jeanne Loubriel Imogene Nelson Agatha Metsik Adjustments: Anne Claasen Judith DiSiena Ethel Hart Mary Hickey Garreth McDonald Nancy Ouseley Alice Rosenthal Elizabeth Stevens Violet Webb LaVera Wendt Mildred N. Wood Elizabeth Staley 54.00 18.00 270.00 10.00 35.53 40.00 33.71 166.50 67.16 13.00 200.00 10.80 Absent Absent Absent Absent Absent Absent Absent Absent Absent Absent Absent Refund 27.20 63.00 28.18 36.00 32.30 44.00 117.00 198.00 126.00 144.00 305.00 30.00 54.00 658.00 215.00 1,048.00 54.00 18.00 8 Judith Panzer Irene I'd. Powers Madeline Rappaport Dorothy Phillips Ruth Razza Renee Robbins Mollie Rosenberg Irma Sagar Mildred Seely Elease Stephens Linda Thompson Florence Weiss Sadie Weledniger Claire Winters Mae J. Balaban Minerva Bell Ethel Green Elaine Grodin $ 36.00 144.00 18.00 72.00 36.00 108.00 252.00 305.00 324.00 162.00 32.30 198.00 144.00 189.00 30.00 80.00 140.00 305.00

3 days (personal business) 1 day (personal business) 1 5 days over sick leave 1 I day (personal business) 1 day over sick leave 4 days over sick leave 1 day (personal business) 4 days (personal business) 4 days over sick leave 1 day (personal business) 20 2 days over sick leave excess deduction last month e

138

Board of Education Minutes, Way 11, 1964

-13-

On motion made, seconded and carried, iYlr. Allan Livingston is to be requested to submit figures for the issuance of a new Package type contract for the Board of Education physical damage insurance as well as liability coverages. The Cafeteria financial report for February and Harch 1964, submitted by Dr. Neva H. Radell, Director of Food Service, was received and placed on file. Financial reports of the Interscholastic Athletic Program, dated April 6, 1964, and Way 6, 1964, were received and placed on file. On motion made, seconded and carried, pilot classes in Adult Education in Basic Reading and Writing, as recommended by the Superintendent, were approved; total cost of classes including salaries, instructional materials and texts not to exceed 8300. The President called for comments by the audience and the following responded: Mrs. Arthur Fisher. Subject: What arrangements are being made to handle larger enrollments in the Kindergarten classes. On motion made, seconded and carried, the meeting adjourned at 8:45 p. m.

WRS

Winifred R. Schambera Secretary, Board of Education

BOARD OF EDUCATION Englewood, New Jersey June 8, 1964 A regular meeting of the Board of Education was held in the Lincoln School auditorium on Monday, June 8, 1964, and was called to order by the President, Mr. Perry, at 8 p. m. Members in attendance were Mrs. Louise R. Grabow and Messrs. Warren L. Lewis and John H. Perry. Dr. Theodore B. Van Itallie arrived at 8:50 p. m. Dr. Frank H. McCloskey was absent. Mr. Francis A. Garrity, Assistant Superintendent of Schools, Sidney Dincin, Attorney, and firs. Winifred R. Schambera, Secretary, were present. Dr. Mark R. Shedd, Superintendent, was absent. On motion made, seconded and carried, the minutes of the regular meeting of May 11, 1964, were approved as presented. The following action was taken at the Committee of the Whole meeting on June 3, 1964: On motion made, seconded and carried, the appointment of the following Advisory Committee to assist the Board in the various aspects of the building project, was approved: Mr. Carman R. Hintz, Mr. William Dubois, Mr. Arnold Dessau, and Dr. Mark R. Shedd, Superintendent, as Chairman. On motion mads, seconded and carried, the Board President was requested to call the Mayor to request a quick claim deed to the Engle Street property. On motion made, seconded and carried, the funds presently on deposit in the Englewood Mutual Savings and Loan Association are to be withdrawn and deposited in the general account. The Superintendent reported that 108 four-year old children had been registered for the Pre-Kindergarten program for the 1964-65 school year. On motion made, seconded and carried, the Superintendent was authorized to proceed with tentative plans to set up a fourth class if this is financially feasible. The Superintendent reported that the following students had been suspended from Liberty School: Bernard Lunan and Leroy Thomas, one day, for fighting in class. On motion made, seconded and carried, the above action was confirmed. The President called for bids for Athletic Supplies, in accordance with advertisement. On motion made, seconded and carried, the bidding was declared closed, and no further bids are to be accepted. The following sealed bids were opened and read aloud by the Secretary:

"

Board of Education Minutes, June 8, 1964 Amount of Bid Campus Sporting Goods Co. 320 Broadway, New York City Levy's Bergenline Avenue, West New York Rutherford Sporting Goods 126 Park Avenue, Rutherford John J. Tobler, Inc. 508 - 31st Street, Union City S 4,221.89 Bid Security BB

-2-

10$ of Bid

8 4,754.45

BB

S 4,755.00

S 3,261 .97

BB CC CC

8 3,131.97 8 13.00 8 455.00

S 4,547.79

The following firms received specifications but they did not submit bids: Bernard's Sport Center, Lowe & Campbell, National Education Association, Paterson Gym Mats, Savino's Sport Shop, and Snyder Sport Center. On motion made, seconded and carried, the bids were referred to the Committee of the Whole for tabulation and recommendation. Resolutions adopted by boards of education were received as follows: a. b. c. Bogota - pertaining to the cost of the defense of any board member. Bogota - pertaining to the Prevailing Wage Act. Park Ridge - pertaining to a Broad Based Tax.

A resolution adopted by the Roosevelt School Parent-Teacher Association, dated Way 29, 1964, was received, encouraging the Board to adopt certain policies favorable to the faculty of the Englewood Public Schools. On motion made, seconded and carried, Mr. Lesley Browder is to be employed as Director of the Englewood School Development Program (Ford Foundation) for the school year 1964-65, at a salary at the rate of 313,500 per year (12 months), effective August 1, 1964. On motion made, seconded and carried, Miss Lillian J. Bopp was appointed to the position of Personnel Secretary, at a salary at the rate of 5,864 per year (12 months), retroactive to January 1, 1964; and at a salary at the rate of 86,300 per year (12 months), for the school year 1964-65. On motion made, seconded and carried, Mrs. Consuelo Luzzatto is to be employed as a Secretary in the Administrative offices for a three-month probationary period beginning May 1, 1964, at a salary at the rate of 365 per week. On motion made, seconded and carried, Mrs. Ruth Wallace is to be employed as Secretary to the Superintendent for a three-month probationary period, beginning April B, 1954, at a salary at the rate of 95 per week.

Board of Education Winutes, June 8, 1964

-3-

On motion made, seconded and carried, the resignation of Mrs. Violet Webb, a secretary in the office of the Secretary of the Board of Education, effective June 4, 1964, was accepted with regret. The Decision of the United States District Court in Civil Action No. 847-63: Gertrude P. Fuller, et al, Plaintiffs, vs. the Board of School Estimate of the City of Englewood; the City of Englewood; and the Board of Education of the City of Englewood, Defendants, was received. The decision holds that a local board of education is not constitutionally prohibited from taking race into account in drawing or redrawing school attendance lines for the purpose of reducing or eliminating de facto segregation in its public schools. On motion made, seconded and carried, the following Sabbatical Leave Policy was adopted: (This action supersedes the minute of March 9, 1964.) SABBATICAL LEAVE POLICY Sabbatical Leave is a plan designed to help maintain instructional service at the highest level of quality and efficiency. While satisfactory service is its prerequisite, sabbatical leave is not a reward for past accomplishments. On the contrary, it is a privilege granted to employees for their professional advancement so that they may better serve the local school district. Regulations Regarding Sabbatical ELIGIBILITY 1. Any teacher who has completed seven ( ) or more years of continuous ? satisfactory service in the Englewood Public Schools may, upon recommendation of the Committee of Review, provided such applicant shall not have reached his fifty-ninth (59) birth date, be granted leave of absence for one (1) year, or two (2) semesters, for study or travel on a full time basis, either of which shall ba directly connected with his work in the Englewood Public Schools. Not more than four teachers of the system shall be granted sabbatical leave during the same academic year. Leave

2.

APPLICATION FDR LEAVE 3. Application for sabbatical leave shall be made on or before November 15 of any year. April 15, 1964 will be the deadline for applications for the 1964-1965 school year. If approved, such leave shall officially begin at the beginning of either the first or second semesters of the school year immediately following. Applications shall be made to the Superintendent upon the appropriate form and shall include a program or itinerary to be followed by the teacher during the period of leave. The Superintendent shall present all applications for consideration and action by the Committee of Review.

4.

142

Board of Education Minutes, June 8, 1964

-4-

In recommending sabbatical leaves of absence, the Committee of Review will give consideration to the use to be made of the requested leave and to seniority in service. Due consideration will be given to the reasonable and equitable distribution of the applications among the different schools and departments. Each applicant shall be notified promptly by the Superintendent in writing of the decision of the Committee of Review concerning his application.

7.

Appeal from the decision of the Committee of Review may be requested. It shall be directed to the Superintendent of Schools.

PHYSICAL EXAMINATION 8. If an applicant for sabbatical leave is favorably considered by the Committee of Review, the applicant will then present to the Superintendent a statement of condition of health from a licensed physician.

SUBSEQUENT SERVICE 9. As a condition to being granted leave, the teacher shall enter into a contract, as prescribed by the Board of Education to continue in the service of the Englewood Board of Education for a period of not less than two (2) years after the expiration of the leave of absence. If a teacher fails to continue in service after such leave of absence the teacher shall repay to the Board of Education of the City of Englewood, in the County of Bergen, a sum of money bearing the same ratio to the amount of salary received while on leave of absence that the unperformed part of the two subsequent years service bears to the full two years, unless such teacher is incapacitated, has been discharged, or has been released for good and sufficient reasons by the Board of Education from this obligation.

10.

STATUS OF TENURE AND PENSION 11. The period of sabbatical leave shall count as regular service for the purpose of retirement planning and contributions by the teacher to the retirement fund shall continue as usual during such period. Tenure rights shall not be impaired.

ILLNESS OR ACCIDENT 12. Should the program of study or itinerary being pursued by a teacher on sabbatical leave be interrupted by serious accident or illness (established by evidence satisfactory to the Superintendent) this fact shall not constitute a breach of the conditions of such leave nor prejudice the teacher against receiving all the rights and benefits provided for under the terms of sabbatical leave, providing the Superintendent is notified of such accident or illness by registered letter within ten (10) days of its occurrence. Arrangements may be made, subsequently to carry out the intent of the sabbatical leave contract. _ 3 g-.

Board of Education Minutes, June 8, 1964 FORFEITURE OF LEAVE 13.

-5-

The teacher to whom sabbatical leave has been granted shall accept the responsibility for providing evidence (transcript or comparable document) that the purpose of the leave is being fulfilled, bearing in mind that an ethical relationship exists between the recipient and the Committee of Review and a contractual agreement with the Superintendent of Schools and the Board of Education. If the Superintendent is convinced that a teacher on sabbatical leave is not fulfilling the purpose for which the leave of absence was granted, he shall report this fact to the Board of Education and the board may terminate the leave of absence as of the date of its abuse after giving the teacher an opportunity to be heard.

14.

SABBATICAL TO MATERNITY LEAVE 15. If a teacher on sabbatical leave shall ascertain that she is pregnant, she shall immediately report this fact to the Superintendent and shall be transferred from sabbatical leave to maternity leave of absence as of the date upon which she would have been required to accept leave of absence under the rules regulating maternity leave.

REINSTATEMENT 16. At the expiration of sabbatical leave, the certificated employee shall be reinstated in the position held by such employee at the time such leave was granted, unless he or she shall agree otherwise. This presupposes, however, that conditions have not arisen which would have changed such employee's location and type of work had he or she remained in active service. This is further conditioned by the presentation of a written report to the Superintendent of Schools in which is stated the activities engaged in while on sabbatical leave and the subsequent benefits expected therefrom. If the leave is taken during a first semester, the report is due by March 30th of the following semester; if the leave is taken during the second semester or the entire school year, the report is due by the following September 30th.

SALARY 17. The salary granted to a teacher on sabbatical leave for a full year or two semesters shall be one-half of the salary to which he would be intitled if not on .leave, less the regular deduction for U. S. Federal Income Tax, Social Security and for l\l. J. Teachers' Pension and Annuity Fund as computed for all present entrants employed in the State. Teachers receiving a sabbatical leave for one semester shall receive full pay, minus the regular deductions listed above.

18.

14 4

Board of Education Minutes, June B, 1954

_6_

19. Salary shall be paid in accordance with the general time schedule for payment of salaries in the Englewood Public Schools. On motion made, seconded and carried, the following policy on Sixth Year Professional Status was adopted: SIXTH YEAR PROFESSIONAL STATUS Statement of Intent: Ths professional status of each individual in the teaching profession is achieved by continuous in-service training and advanced study, in addition to thoughtful dedication to classroom responsibilities. While there is no "rule of thumb" by which the value of graduate study can be pre-determined, sincere academic effort will result in nothing less than improved professionality and personality. A policy which contributes to the fulfillment of a teacher's personal and professional potential serves to increase his value to his school, his community and his profession, and is reflected in the lives of his students. REGULATIONS 1. Courses accepted or required for sixth year status shall be taken subsequent to the awarding of the master's degree. Exceptions may be made for advanced work in certain disciplines (such as Psychology) which require specific matriculation procedures for professional degrees without the formal awarding of the master's degree. A teacher who wishes to qualify for Sixth Year Status shall submit his study program or courses to the Chairman for approval by the Committee of Review prior to his registration at an accredited college or university. Majority opinion of the Committee of Review shall approve or reject a program of study. Personal appeal from the decision of the Committee of Review may be requested. It shall be directed to the Superintendent of Schools. The Committee of Review shall meet at least three times each year (on the third Monday of September, January and Way) to consider programs of study which have been submitted by the staff. Two copies of the study program shall be submitted in writing to the Chairman by the teacher at least two weeks in advance of the meeting of the Committee to the Chairman of Review. The decision or recommendation of the Committee of Review shall be made known to the teacher, in writing, immediately following the meeting. A copy shall remain with the Committee.

2.

3.

4.

5.

6.

7.

Board of Education Winutes, June 3, 1964 8. Upon completion of the study program which has been accepted by the Committee of Review and which qualifies the teacher for Sixth Year Status, he shall submit evidence of this achievement to the Superintendent of Schools for acceptance by the Board of Education.

-7-

9.

Specific procedures pertaining to the achievement of Sixth Year Status shall be made known to the staff of the Englewood Public Schools. It shall be incumbent upon each teacher to comply with the procedures as of on and after June 1, 1964. All programs submitted for approval shall be accompanied by the attached form properly completed.

10.

On motion made, seconded and carried, the following resolution was adopted: WHEREAS, Senate Bill 152 requires Boards of Education to bear the cost of the defense of any board member whenever civil or criminal action has been brought for any act, or omission, arising out of and in the course of the performance of his duties, where such action results in final disposition in favor of the member, and WHEREAS, this bill would encourage desirable persons to render the usual uncompensated and arduous services of Boards of Education without fear of financial loss, THEREFORE BE IT RESOLVED, that the Board of Education of the City of Englewood, Bergen County, New Jersey, does hereby request the Governor of the State of New Jersey to give his approval to Senate Sill 152 and sign it forthwith, and BE IT FURTHER RESOLVED, that copies of this resolution be sent to: the Governor of the State of New Jersey; the State Federation of District Boards of Education; the Bergen County Federation of Boards of Education; and every Board of Education in Bergen County. On motion made, seconded and carried, the following resolution was adopted: WHEREAS, The Board of Education of the City of Englewood owns a piece of land fronting on Engle Street, which land is 20 feet in width fronting on Engle Street, and 20.20 feet in the rear and 158.81 feet in depth on the northerly side and 153.75 feet in depth on the southerly side, which land is more particularly described as follows: "Beginning at a stone monument in the Easterly line of Engle Street distant 206.05 feet northerly from a point formed by the intersection of the Easterly line of Engle Street extended southerly with the center line of Palisade

146

Board of Education Minutes, June 8, 1964 Avenue, and running thence (l) East along the southerly line of the property of The Board of Education, South 52 53' East a distance of 153.75 feet to lands of the Englewood Library formerly Henry Willis; thence (2) North 43 30' East along the lands of the Englewood Library a distance of 20.20 feet to a stone monument in the lands formerly of David W. Robinson; thence (3) North 52 53' West along lands formerly of David W. Robinson a distance of 158.81 feet to a point in the Easterly line of Engle St.; thence (4) South 27 50' West along the Easterly line of Engle St. 20.00 feet to the point or place of beginning." And which said land, consisting of the dimensions set forth in the description above, The Board of Education declares is no longer necessary or required for school purposes; and WHEREAS, the City of Englewood has requested that The Board of Education convey said land described above to the City of Engleuiood; and WHEREAS, The Board of Education has indicated its willingness to comply with the request of the mayor and Council of the City of Englewood to convey to it said piece of property described above, on certain terms and conditions as hereinafter stated. . NOW, THEREFORE, BE IT RESOLVED: 1. The Board of Education will convey to the City of Englewood said property described above. 2. Said deed will specifically state that the grantee, its successors or assigns, shall, at the cost and expense of the grantee, its successors or assigns, construct and maintain concrete retaining wall on new property line beginning at the Engle Street offset extending approximately 130 feet easterly to the rear property line of the Citizens National Bank then extended to join current easterly retaining wall. Construction of said wall shall conform to the following minimum specifications: Poured Concrete, reinforced with rods keyed in to the footing 12" wide (minimum) at top 18" wide (minimum) at bottom Placed on a poured concrete footing 2' x 2' x 130' (approximate) placed below the frost line. Pierced by "weep" holes of cast iron pipe at 10' intervals two feet over base and alternated up wall to provide freedom from water pressure build up. (anchored)

-8-

Board of Education Minutes, June 3, 1964


Back fill sub and topsoil to natural grade (after settling) and restore turf to original state. Crushed stone l-j" back fill from footing to point two feet belouu natural grade. The wall to be surmounted by an 8.0 gauge, galvanized "chain link" fence supported by 1-j" galvanized vertical posts and fittings placed on 10 foot centers with 1" galvanized top rail; anchored at either end by l-g" (minimum) galvanized end posts and fittings. Said retaining wall and fence are to be erected in conformity with the building code of the City of Englewood. And said deed will specifically state that the grantee, its successors or assigns, at the cost and expense of the grantee, its successors or assigns, shall properly dig up the pin oak tree, and said pin oak tree shall be balled and planted in a new location on the property of the grantor, twenty-five (25) feet from the Engle Street property line and fifteen (15) feet from the new southerly property line.

-9-

And said deed will specifically state that the grantee, its successors or assigns, at the cost and expense of the grantee, its successors or assigns, shall have topsoil spread four (4) inches deep on the adjacent eroded areas of the front lawn, and the excavated sub-soil is to be dumped at the Winton White Stadium, north west gate. 3. The President of The Board of Education and the Secretary of The Board of Education are hereby authorized and directed to execute a deed and such other legal documents which may be necessary in order to transfer said property as aforesaid, subject to the conditions expressed in this Resolution. On motion made, seconded and carried, Wr, Simon Fein is to be added to the Advisory Committee for the Dwight Morrow High School building project. On motion made, seconded and carried, the payment of the following Board of Education bills, dated Way 15, 1964, by warrants 1618 - 1663 inclusive, in the amount of ^9,719.55, was ratified: Atlantic & Pacific Tea Co. Behrens Bros. Behrens Bros. Sidney Dincin Hackensack Water Company Hill Bus Company John H. Attas Birtwhistle & Livingston Champion Knitwear Company Charles Ui. Clark Company Clinton inn, Inc. 112.60 1,308.26 242.33 222.81 259.94 1,529.50 14.50 6.38 1,552.35 10.00 52.65 Colonial Dust Control $ Ditto, Incorporated D M H S Student Organization Eng. Acquarium & Pet Shop Englewood Paint & Glass Englewood Postmaster E P S Food Service Englewood Tire Distributors Fairleigh Dickinson Univ. Frank Funk Harcourt Brace & World 58.25 154.00 62.39 23.69 41.90 112.80 155.00 42.00 4.72 30.00 102.50

18 4

Board of education Winutes, June 8, 1964 Hellring Bros. Inc. I 21.47 IBM Corporation 935.00 J. Israel and Company 119.85 Jewel Electric Supply Co. 32.00 Glenn C. Leach 75.00 Ul. J. Linn 65.38 A. R. Meeker Company 19.80 l\l. J. Education Association 18.00 Palisade Publishers, Inc. 7.48 Prentice Hall, Inc. 13.29 Prentice Hall, Inc. 24.00 Donald A. Quarles School 25.00 Current Expense Capital Outlay Reserve from 1962-53 Readers Digest Services Rockland Coaches, Inc. Rodgers Company, Inc. Arthur L. Taylor John J. Tobler, Inc.

-10-

Up Right Scaffolds H. W. Wilson Company Zaentz Hardware Petty Cash, W. R. S., Secy, Busch Film & Equipment Co. Harold B. Bogert United Stationers Company $ 9,344.97 198.00 176.58 9,719.55

28.50 234.50 29.50 25.10 890.53 115.00 14.00 204.11 298.89 198.00 120.50 56.08

Total

On motion made, seconded and carried, the payment of the following Board of Education bills, dated June 3, 1964, by warrants 1670 - 1751 inclusive, in the amount of 320,811.96, was ratified: Ann Cisternino S 105.00 Angus A. Currie 105.00 John J. Earley 25.00 Wary Eason 95.00 Lincoln School 102.24 Englewood Center for Ex Ch 960.00 Englewood Junior High School 73.13 Great Bear Spring Company 9.75 Harder Jersey Pest Control 42.00 Jersey Testing Laboratories 102.50 Louise D. Johnson 105.00 Kathleen LaWothe 105.00 Fred A. Maniscalco 36.00 Elizabeth WcKnight 105.00 M. J. Sell Telephone Co. 1,037.10 Barbara Peck 100.00 Public Service Elec & Gas 2,625.03 Eduiin Reynolds 25.00 Bernice C. Robinson 100.00 John Rusman 2,874.15 Jacqueline Saunders 105.00 Winifred R. Schambera 85.55 Chester A. Snedeker 25.00 Wellen Oil Company 1,147.91 Clair H. Wilson 100.00 Beckley Cardy Company 41.99 Bergen Typewriter Service 2,124.00 Harold B. Bogert 63.00 P. L. Borders 30.00 I. Edward Brown, Inc. $ 202.59 Clarke Publishing Company 260.50 Cliffside Iron & Column Co. 120.00 Clinton Inn, Inc. 230.55 Duffy's 128.00 Educational Testing Service 99.25 Engle Street School 82.61 Englewood Lumber Company 162.61 Fideler Company 4.13 Formula Floor Products 522.56 Guide for Teachers 10.00 Phil Herman & Sons, Inc. 14.07 Heywood Wakefield Company 1,350.00 Oscar H. Hirt Visual Aids 310.35 Jewel Electric Supply Co. 66.00 Kathleen LaMothe 60.00 Lexington Paper Company 203.50 W. J. Linn, Inc. 15.64 Lowenthal Electric Supply 202.26 Leroy McCloud 14.20 Charles E. Merrill Books 1.76 Monroe Calculating Machine 14.24 Nassor Electric Supply Co. 75.63 Newark Tile Supply Co. 17.00 North Jersey Typewriter 22.10 Press Journal 6 8 . 2 Stanley E. Prentice 35.00 The Print Shop 26.25 RAL Englewood 34.62 1

Board of Education Minutes, June 3, 1964 Thomas G. Robinson .$ J. A. Sexauer Mfg. Company Silver Building Supply Statler Hilton Hotel ' Arthur Taylor Tex Bearing Company John IV). Trout Sally T. Winfrey Zaentz Hardware Walter Braun CBS Business Equipment Corp. Mitchell Simon Company 37.26 52.84 14.30 47.57 29.70 28.17 23.19 100.00 204.25 157.50 22.00 251 .93

-11-

A. R. Meeker Company f 46.75 Mitchell Simon Company 82.70 John J. Tobler, Inc. 1,308.00 Ernest Haupt 555.00 Ronald L. Bosland 207.20 D M H S Student Organization 390.88 Collier Macmillan Library 13.00 Englewood Postmaster 290.40 F & E Check Protector Sales 15.00 Stansi Scientific Company 152.23 Russell J. l/anacek 10.00 H. W. Wilson Company 25.00 8 17,536.30 1,616.95 555.00 598.08 505.63

Current Expense Capital Outlay Improvement Authorizations Miscellaneous Accounts Reserve from 1962-63

Total

S 20,811.96

On motion made, seconded and carried, the payment of the following Cafeteria bills, submitted by the Director of Food Service, by warrants 219 - 238 inclusive, in the amount of 36,396.99, was ratified: Blue Sea Fish Company Edward Boker, Inc. Borden's Farm Products The Borden Company C. Costa, Inc. Duvernoy & Sons, Inc. Louis Ender, Inc. Flagstaff Foods Corp. Grand Union Company H. G. Mooney Company 3 30.00 National Biscuit Company $ 25.85 265.82 National Food Sales Co. 25.65 2,093.92 N. J. Bell Telephone Company 17.00 663.00 Noxall Linen Service 134.34 759.50 Paramount Foods 64.20 1,054.79 Spielman & Battali Trucking 10.00 88.55 State of New Jersey, Treas. 41.46 388.05 John Sexton and Company 500.75 4;58 Wagner Baking Company 80.50 79.14 Petty Cash, N. H. Radell, Dir. 14.89

On motion made, seconded and carried, the Secretary was authorized to pay Board of Education bills during July and August 1964, after they have been approved by two members of the Board, the bills to be ratified at a following meeting of the Board. On motion made, seconded and carried, the application for program approval under the National Defense Education Act for 1964-65 was authorized as follows: Title V, Guidance - 33,497.43; Title III, Science - $28,011.77. Notice was received from the County Superintendent of Schools that a warrant in the amount of $2,237.72 had been sent to the Custodian of School Moneys representing the 1963-64 National Defense Education Act program reimbursement under Title V.

'
-

Board of Education Winutes, June 8, 1964

-12-

On motion made, seconded and carried, the 1964 Summer Workshop Program as proposed by the Director of Instruction, was approved and he was authorized to proceed in accordance with the report. On motion made, seconded and carried, the following job description of the position of Director of Pupil Services, as recommended by the Superintendent, was approved: DIRECTOR OF PUPIL SERVICES Rationale The Director of Pupil Services provides leadership, supervision, and coordination of those direct services to students (other than instructional services) of the Englewood Public Schools that will help each student to take fullest advantage of the educational opportunities offered him and that will assist him in becoming the best person he is capable of being. Qualifications Education: Minimum of a master's degree (doctorate or doctoral candidate preferred) with a broad background in academic studies, school curriculum, psychology, guidance, school social work, special education, and pupil accounting. Experience; Experience as a teacher and/or guidance counsellor and/or school psychologist of at least five years. Personal Qualifications: Leadership and administrative ability, understanding of and interest in community projects. Knowledge and skill in working with people encountered in school work; interest in planning, launching, and evaluating new and improved educational programs; ability to communicate effectively aims, programs, and needs of the schools. Duties and Responsibilities The Director of Pupil Services shall be directly responsible to the Superintendent of Schools and discharge those duties, projects, and assignments delegated to him. 1. Development and coordination of system-wide programs in the following fields: Guidance, psychology, school social work, attendance, health, testing and counselling, pupil accounting, and special education for exceptional students. Special provisions for a program of in-service training of teachers in the areas of testing and counselling. He shall make special provisions for the counselling of parents and pupils.

2.

Board of Education minutes, June 8, 1964

-13-

3.

Establish working relations with such agencies and institutions of the Town, State, and region as may be of use to teachers, pupils, or parents. Serve as consultant to the various departments and divisions of the school system as the Superintendent of Schools may direct. Review and recommend appropriate policies on pupil classification, promotion, grouping, and grading. Supervise the gathering of an annual census of all children between the ages of 0 and 18 residing in the City of Englewood. Maintain a continuing record and analysis of pupil mobility and school drop-outs.

4.

5.

6.

7.

On motion made, seconded and carried, the formation of a Mayor's Industrial Advisory Committee to the Cooperative Work-Study Program at Dwight Morrow High School, was approved in accordance with the recommendation of the Superintendent. On motion made, seconded and carried, the following textbooks were approved for use in the Englewood Public Schools: The Story of Painting for Young People Invitation to Music fflodern Algebra - Book 1 Elements of Calculus and Analytic Geometry Contemporary American Poetry Contemporary American Prose The Changing Years of American Literature The Early Years of American Literature Chemistry, An Experimental Science Biological Science Fun With David Play With Jimmy Four Seasons With Suzy Laugh With Larry A Day With Debbie H. W. Janson & Dora Jane Janson Elie Siegmeister Dolciani German Freilich G. B. Thomas H. Lincoln Foster Wachner, Ross, VanHouten Wachner, Ross, 1/anHouten Wachner, Ross, VanHouten Chemical Education Material Study Biological Sciences Curriculum Study Writers' Committee of the Great Cities Improvement Program of the Detroit Public Schools

On motion made, seconded and carried, resignations of the following teachers, effective June 30, 1964, were accepted with regret: Miss Ruth Schwartz, teacher in Dwight Morrow High School; Mr. Harold Saks, teacher in Junior High School; Mr. Edward White, Guidance counsellor in Junior High School;

Board of Education Minutes, June 3, 1964

-14-

Miss Ethel Worthington, teacher in the Junior High School - to retire; Miss Anne R. Larkin, librarian in the Junior High School - to retire; Mrs. Jean S. McKee, teacher in the Donald A. Quarles School - to retire. On motion made, seconded and carried, Mrs. Dorothy H. Jones, teacher in the Engleuuood Junior High School, was granted a leave of absence, for maternity reasons, for the school year 1964-65. On motion made, seconded and carried, Mr. D'dell E. Jack, teacher in the Engle Street School, was granted a leave of absence, for further -professional study, for the school year 1964-65. On motion made, seconded and carried, the following teachers are to be employed to teach in the Engleuiood Public Schools for the school year 196465, at the salary rates indicated (10 months): Mr. Phillip N. Allocca miss Joanne Bent Wiss Constance Bliss Mrs. Valerie Cenit Wiss Leonore Diefenbach ffliss Marie Feroce Wiss Madelyn C. Hart miss Carol A. Herzig 35,865 5,865 5,100 5,610 5,100 5,100 5,610 5,100 Mrs. marie A. Kahn Mr. Carl f'larcolini Mrs. Blanche Martin Mr. Daruuin Mihoces Mrs. Imogene Nelson Miss Frances Pransky Mr. Leonard Willens $5,100 5,100 6,860 8,058 5,635 5,100 5,355

On motion made, seconded and carried, the following teachers were granted Sabbatical Leaves of Absence in accordance with the recommendation of the Superintendent and approval of the Committee of Review: Miss Marjorie Schwartz, teacher in Dwight Morrow High School February 1, 1965 to June 30, 1965, for study in Europe; predicated upon the ability to replace her with a suitable substitute ; miss Thelma 0. Williams, elementary school music teacher - School year 1964-65, for advanced study in music. On motion made, seconded and carried, the following special education classes for the school year 1964-65 were approved: Severe speech and hearing handicap Educable mentally retarded Educable mentally retarded Educable mentally retarded Neurologically impaired Trainable Classes - 3 Liberty School Dwight Morrow High School Junior High School Liberty School Liberty School Lincoln School

On motion made, seconded and carried, the following resolution was adopted:
, ,,-,

Board of Education Minutes, June 3, 1964 WHEREAS, it is mandatory that application be made for State financial aid for Kindergarten classes in the Public Schools in the City of Englewood, THEREFORE, BE IT RESOLVED, that the Board of Education of the City of Engleuiood does hereby direct the application for State financial aid to be made.

-15-

On motion made, seconded and carried, the accelerated mathematics program in Calculus and Analytical Geometry proposed for Dwight Morrow High School, was approved in accordance with the recommendation of the Superintendent. On motion made, seconded and carried, Mrs. Harriette Balay was approved as a substitute teacher in the Englewood Public Schools. On motion made, seconded and carried, the following list of payments as indicated on the Substitute Salary List - Way 1964, as submitted by the Superintendent of Schools, was ratified: Cynthia Austin Elma Baker Harriette Balay George Bunn Jeanne Chiang Rodney Copeland Gertrude Coaklay Deborah Forman Marilyn Frankel Lillian Greenwald Edna T. Gruber i'lina Hechtman John Hillyer Edith Jurbala Gertrude Wales Linda (VIcNeal Imogene Nelson Deductions: Betty Haufrecht Marion Kropczynski Alice Rosenthal Eleanor Ruch Frances Tait Violet Webb Bernice K. Zap 3 529.20 15.70 77.42 54.00 78.40 20.00 18.00 Absent Absent Absent Absent Absent Absent Absent 18 days over sick leave 1 day (personal business) 2 days (personal business) 3 days (personal business) 2 days over sick leave 2 days (personal business) 1 day (religious holiday) 17.00 94.50 36.00 103.00 17.85 3.00 18.00 238.00 54.00 198.00 15.00 108.00 108.00 234.00 54.00 3.00 126.00 Cynthia Norian Judith Peck William Pecoraro Irene M. Powers Dorothy Phillips Renee Robbins Mollie Rosenberg Irma Sagar Mildred D. Seely Elease Stephens Linda Thompson Florence Weiss Sadie Weledniger Claire Winters Mae J. Balaban Ethel J. Green Elaine Grodin 36.00 18.00 54.00 18.00 94.50 54.00 90.00 198.00 288.00 218.25 17.85 144.00 360.00 270.00 30.00 100.00 220.00

On motion made, seconded and carried, the following list of substitutes to be employed as lunchroom supervisors for the school year 1964-65, was approved:

Board of Education m i n u t e s , June 8, 1964 Mrs. A n n Cisternino Mr. A n g u s C u r r i e Mrs. Clary Eason Mrs. Louise J. Johnson Mrs. K a t h l e e n LaMothe Mrs. Mrs. Mrs. Mrs. Mrs. Elizabeth McKnight Barbara Peck Jacqueline Saunders Bernice Robinson Joyce W. Dessart

-16-

On motion made, seconded and carried, Mr. Frank iota is to be released from regular teaching duties for the equivalent of 3/5th time to engage in development of curriculum materials under the Englewood School Development Program, with 3/5th of his salary of $6,477 per year to be paid from Ford Foundation funds. On motion made, seconded and carried, the Custodian's Handbook prepared by the Assistant Superintendent of Schools was approved as the basis for direction of custodial service in the Englewood Public Schools. On motion made, seconded and carried, contracts for fuel requirements for the school year 1964-65, as specified in the specifications on which bids were received on May 1 1 , 1964, as the result of advertisement, are to be awarded to the lowest bidders in accordance with the recommendation of the Jersey Testing Laboratories, as follows: a. Coal - Buck #1 Behrens Brothers Fuel Oil - #4 Wellen Oil, Inc. Fuel Oil - -/J-6 Wellen Oil, Inc. 13,313 B.T.D.'s for $15.39 per ton 30.0749 per gallon (firm price) 90.0548 per gallon (firm price)

b.

c.

On motion made, seconded and carried, the resignation of Mr. Albert Terhune, a member of the custodial staff, effective June 30, 1964, was accepted with regret. On motion made, seconded and carried, the Music Department of the Englewood Public Schools was authorized to make available to parents an insurance policy on privately owned or rented musical instruments used in the instrumental music program, and the local P.T.A. Council was authorized to place the policy with a broker of their own choosing. On motion made, seconded and carried, the package insurance program presented by Mr. Alan Livingston of Birtwhistle & Livingston, was referred to the Committee of the Whole for consideration and recommendation. The Cafeteria financial report for April 1964, submitted by Dr. Neva H. Radell, Director of Food Service, was received and placed on file.

Board of E d u c a t i o n flinutes, June 3, 1964

-17-

A statement of the financial transactions of the Adult School of Englewood for the period from July 1, 1963 to February 15, 1964, u/as received and placed on file. A letter, dated June 5, 1964, was received from Mr. Edwin Bogert, Auditor, indicating the accounts to be complete and accurate, and in agreement with the above statement. On motion made, seconded and carried, a proposal for the total Adult Education Program in Englewood for the school year 1964-65, as presented by Mrs. Shirley Brody, Director, was referred to the Committee of the Whole for consideration and recommendation. On motion made, seconded and carried, the request of the Douglas Post #56, American Legion, for the use of the Lincoln School playground was approved, subject to the approval of the Board Attorney and proper insurance coverage. The President called for comments by the audienc responded: and the following

Mrs. Murray Cohen, P-1rs. Shirley Lacey, Mrs. Angela McLinn, Mr. Byron Baer, firs. Ann Baer, Mrs. Helene Friedman. Subjects: Engle Street property; playground space at the Engle Street School; reading groups at Liberty School; Library assistants; Creche property. On motion made, seconded and carried, the meeting adjourned at 9:20 p. m. to re-convene on Monday, June 29, 1964, at 3 p. m.

fe).
I'JRS
Winifred R. Schambera Secretary, Board of Education

-s C/Q

BOARD OF EDUCATION Engleuiood, New Jersey June 29, 1954 An adjourned meeting of the Board of Education was held in the Lincoln School auditorium on Monday, June 29, 1964, and was called to order by the President, Mr. Perry, at B p. m. Members in attendance were Mrs. Louise R. Grabow and Messrs. Warren L. Lewis, Frank H. McCloskey and John H. Perry. Dr. Theodore B. Van Itallie was out of town. Dr. Mark R. Shedd, Superintendent of Schools, Mr. Francis A. Garrity, Assistant Superintendent, Sidney Dincin, Attorney, and Mrs. Winifred R. Schambera, Secretary, were present. The President called for bids for supplies for the school year 1964-65, in accordance with the advertisement. On motion made, seconded and carried, the bidding was declared closed, and no further bids are to be accepted. The following sealed bids were opened and read aloud by the Secretary: Amount of Bid Custodial Supplies Adco Chemical Corp. 437 Fifth Avenue, New York 16 I. Edward Brown 440 Canal Street, New York City Brulin & Company, Inc. P. 0. Box 389, Westwood Colonial Ever-Lite 202 Fort Lee Road, Teaneck John A. Earl, Inc. 16 Uoorhis Lane, Hackensack Empire Chemical Company 10 Longworth Street, Newark Englewood Paint & Glass Company 89 W. Palisade Avenue, Englewood Formula Floor Products 99 Frelinghuysen Avenue, Newark Hillyard Sales Company 49 Wall Street, Passaic J. Israel and Company 7000 Bergenline Ave., Guttenberg Janitorial Supply Company 25 Hathaway Street, Wellington 3 789.30 CC $ 78.93 Bid Security

3 5,523.53

CC

553.00

3 2,309.00

CC

280.90

702.17

BB

702.17

$ 7,669.26

BB

7,669.26

3 2,493.75

BB

3 2,493.75

3 6,443.49

BB CC CC

$ 6,200.00 3 25.00 $ 305.00

3 3,043.35

3 4,374.35

CC

437.44

3 4,123.92

BB

0 5,000.00

3 9,892.93

BB

3 9,200.00

Board of Education Minutes, June 29, 1964

-2-

Custodial Supplies (Continued) Jewel Electric Company 455 Third Street, Jersey City Kissco, Inc. 6914 Park Avenus, Guttanberg Modern Chemical Research 70 Dodd Street, East Orange Monmouth Paper Company 506 Jersey Avenue, New Brunswick Penetone Company 74 Hudson Avenue, Tenafly C. G. Winans Company 241 Ridgetuood Avenue, Newark

Amount of Bid $ 733.96

Bid Security B8 8 1,000.00

3 5,293.95

CC

529.40

8 2,543.00

CC

254.30

8 4,031.56

CC

503.16

8 1,227.90

CC

122.79

8 4,568.26

BB

8 4,600.00

The following firm received specifications but they did not submit a bid: Rochester Germicide Company. Amount of Bid Music Supplies City Music Center 82 Springfield Avenue, Newark Elizabeth Music Shop 45 Broad Street, Elizabeth Grand Music Academy 32 Grand Avenue, Englewood Universal Musical Instruments 732 Broadway, New York City Veit's Music House 43 W. Northfield Road, Livingston 8 2,253.05 BB 8 2,253.05 Bid Security

3 2,357.21

BB

8 2,357.21

3 2,338.89

CC

234.00

3 2,452.33

BB

3 2,452.38

8 1,146.00

BB

3 1,195.00

The following firms received specifications but they did not submit bids: Bergen Musical Instrument Company, Chesterfield Music Shops, Peripole Products, Inc. and School Specialities. Amount of Bid Industrial Arts Supplies Brodhead-Garrett Company 4560 East 71 Street, Cleveland, Ohio 8 3,858.69 BB 3 3,853.69 Bid Security

You might also like