MOESC Regular Board Meeting

1. Call to Order

President Theaker will call the December 17, 2025 meeting to order.


1.1 Roll Call

Treasurer Miller will call the roll.

Minutes

VoterYesNoAbstaining
William McFarland, Board Vice PresidentX  
Mr. William Hope, Board MemberX  
Linda Schumacher, Board MemberX  
Brad Geissman, Board MemberX  
Mrs. Glenna Plotts, Board MemberX  
Mr. Kyle Swigart, Board MemberX  
Doug Theaker, Board PresidentX  

1.2 Pledge of Allegiance

President Theaker will lead the Pledge of Allegiance.


1.3 Moment of Personal Reflection

2. Approval of Minutes

The President will call for corrections and a motion to approve the November 19, 2025 Regular Meeting minutes.

Minutes

Result: Approved

Motioned: Mrs. Glenna Plotts, Board Member

Seconded: Brad Geissman, Board Member

VoterYesNoAbstaining
William McFarland, Board Vice PresidentX  
Mr. William Hope, Board MemberX  
Linda Schumacher, Board MemberX  
Brad Geissman, Board MemberX  
Mrs. Glenna Plotts, Board MemberX  
Mr. Kyle Swigart, Board MemberX  
Doug Theaker, Board PresidentX  

3. Approval of Adjustments/Adoptions of the Agenda

Minutes

Result: Approved

Motioned: Brad Geissman, Board Member

Seconded: Mr. William Hope, Board Member

VoterYesNoAbstaining
William McFarland, Board Vice PresidentX  
Mr. William Hope, Board MemberX  
Linda Schumacher, Board MemberX  
Brad Geissman, Board MemberX  
Mrs. Glenna Plotts, Board MemberX  
Mr. Kyle Swigart, Board MemberX  
Doug Theaker, Board PresidentX  

4. Reports

4.1 Superintendent

Mid-Ohio ESC Updates
Community School Updates


4.2 Board Members

4.3 Executive Director of Achievement & Leadership, Dr. Mark Burke

Please see attached written report.


4.4 Director of Literacy, Carrie Wood

4.5 Directors of Student Services, Jennifer Crum and Eric Turlo

4.6 Director of Grants & Special Projects, Amy Wood

Please see attached written report.


4.7 Director of Human Resources, Jennifer Reed

4.8 Director of Leadership and Learning, Amber Clay-Mowry

5. Financial Report

A. November 2025 Financial Report (attachment)

B. Approve Fund - Budget/Revenue:  ASPIRE Local Funds $8,000  Fund: 019-9499 

Minutes

Result: Approved

Motioned: William McFarland, Board Vice President

Seconded: Linda Schumacher, Board Member

VoterYesNoAbstaining
William McFarland, Board Vice PresidentX  
Mr. William Hope, Board MemberX  
Linda Schumacher, Board MemberX  
Brad Geissman, Board MemberX  
Mrs. Glenna Plotts, Board MemberX  
Mr. Kyle Swigart, Board MemberX  
Doug Theaker, Board PresidentX  

6. Superintendent Recommendations - Operational Action

Minutes

6.1 - 6.11

Mr. Brad Geissman was excused from the remainder of the Board meeting at 1:30p.m. 

 

Result: Approved

Motioned: William McFarland, Board Vice President

Seconded: Mr. William Hope, Board Member

VoterYesNoAbstaining
William McFarland, Board Vice PresidentX  
Mr. William Hope, Board MemberX  
Linda Schumacher, Board MemberX  
Brad Geissman, Board Member   
Mrs. Glenna Plotts, Board MemberX  
Mr. Kyle Swigart, Board MemberX  
Doug Theaker, Board PresidentX  

6.1 Amended Staffing Agreement - Mansfield Christian School

That the Board approve the amended staffing agreement between Mansfield Christian School and Mid-Ohio ESC to provide staffing services for the 2025 - 2026 school year.


6.2 Agreement for Service - Ashland County Community Academy (attachment)

That the Board approves the agreement between Ashland County Community Academy and Mid-Ohio ESC, to provide As Needed Speech Language Therapy services, effective beginning July 1, 2025, and ending June 30, 2026.


6.3 Agreement for Service - Madison Local Schools (attachment)

That the Board approves the agreement between Madison Local Schools and Mid-Ohio ESC to provide As Needed Speech and Language Therapy, effective beginning July 1, 2025, and ending June 30, 2026.


6.4 Agreement for Service - Plymouth-Shiloh Local Schools (attachment)

That the Board approves the agreement between Plymouth-Shiloh Local Schools and Mid-Ohio ESC to provide professional development on Executive Functioning, effective beginning July 1, 2025, and ending June 30, 2026.


6.5 Agreement for Service - U.S. OMNI & TSACG Compliance Services (attachment)

That the Board approve the agreement between U.S. OMNI & TSACG Compliance Services and Mid-Ohio ESC, to provide retirement plan consulting, compliance and administration services.


6.6 Donation from Altrusa International (attachment)

That the Board accept a donation from Altrusa International for Aspire GED Supplies, materials and transportation costs, $2,000.


6.7 Abraxas and F.I.R.S.T. 2026-2027 School Calendar

That the Board approve the 2026-2027 School Calendar and Abraxas and F.I.R.S.T. Schools.


6.8 Board Policy - Special Update - Transportation Supplement - October 2025

That the Board approve the following policies:

CLASSIFIED STAFF

4162 - Drug and Alcohol Testing of CDL License Holders (New)

4162.01 - Drug and Alcohol Testing of Employees without CDL Licenses Who Transport Students in Alternative Vehicles (Non-DOT Testing) (New)

OPERATIONS

8600 - Transportation (New)

8600.04 - Bus and Alternative Vehicle Driver Certification (New)

8640 - Transportation for Non-Routine Trips (New)

8650 - Transportation by Alternative Vehicles (New)


6.9 Job Description

That the Board approve the following Job Description:

Human Resource Intern


6.10 Purchased Services Agreement (attachments)

That the Board approve the following purchased services agreements.

Casey Clark Photography, per attached agreement, to provide photography services for the new MOESC Board of Governors.

Sarah Powell, $500.00, to provide a one-hour virtual presentation for the Adolescent Literacy Network.


6.11 Updated Substitute/Tutor List 2025-2026 (available for review)

That the Board approves the updated Substitute/Tutor list for the 2025-2026 school year for F.I.R.S.T. and Abraxas.


7. Superintendent Recommendations - Personnel Action

Minutes

7.1 - 7.4

Result: Approved

Motioned: Linda Schumacher, Board Member

Seconded: Mr. Kyle Swigart, Board Member

VoterYesNoAbstaining
William McFarland, Board Vice PresidentX  
Mr. William Hope, Board MemberX  
Linda Schumacher, Board MemberX  
Brad Geissman, Board Member   
Mrs. Glenna Plotts, Board MemberX  
Mr. Kyle Swigart, Board MemberX  
Doug Theaker, Board PresidentX  

7.1 Resignations (attachments)

That the Board approve the following resignations.

Jennifer Crum, Director of Student Services, Administrative, effective January 30, 2026

Amy Lawson-Allred, Associate to the Psychologist, Limited Teaching, effective December 12, 2025


7.2 Amended Contracts

That the Board approve the following amended contracts.

Britney Hess, OT, 95 days to 51 days (Limited Teaching)

Katie Richards, OTA, 36 days (Limited Teaching) to OT, 120 days (Limited Teaching), 156 total contracted days for SY 25-26

Nicole Young, Orientation Specialist/Career Navigator (Aspire Grant) from Individual Service, $23.00/hr., As-needed time sheet to 99 days (Limited Teaching)


7.3 Employment Contracts

That the following personnel contracts be approved effective the 2025-2026 contract year (*contingent upon client service agreement, administrative/fiscal agent agreements and/or on the receipt of grant funds, proper certification/licensure and completed background checks.)
NAME, POSITION, CONTRACT TYPE, LENGTH

Adalyn Farley, Speech & Language Pathologist, Limited Teaching, 2 yr / 78 days (pro-rated) *

Mark Wilcheck, PT ABE/HSE Instructor (Aspire Grant), Individual Service, $23.00/hr., As-needed time sheet 


7.4 Supplemental Contracts

That the Board approve the following supplemental contracts for the 2025-2026 contract year.

Jennifer Plante, SLP, FY26 per diem, to provide as needed Speech Language Therapy Service to Ashland County Community Academy

Jared Price, $500.00, Educational Achievement Bonus for the successful completion of 100 course credit hours


8. Board Initiated Business

8.1 2026 Organizational and Regular Board Meeting

That the Board approve Wednesday, January 21, 2026 as the 2026 Organizational (12:00 noon) and Regular Board (immediately following the Organizational Meeting) meeting.

Minutes

Result: Approved

Motioned: Mr. Kyle Swigart, Board Member

Seconded: Mr. William Hope, Board Member

VoterYesNoAbstaining
William McFarland, Board Vice PresidentX  
Mr. William Hope, Board MemberX  
Linda Schumacher, Board MemberX  
Brad Geissman, Board Member   
Mrs. Glenna Plotts, Board MemberX  
Mr. Kyle Swigart, Board MemberX  
Doug Theaker, Board PresidentX  

8.2 Appointment of President Pro Tempore for Organizational Meeting

That the Board approve _____________ as President Pro Tempore for the 2026 Organizational Meeting.  ________ will be appointed as back-up President Pro Tempore if this becomes necessary.

Minutes

Doug Theaker will serve as President Pro Tempore and William McFarland will serve as the back-up.

Result: Approved

Motioned: Mr. William Hope, Board Member

Seconded: Mr. Kyle Swigart, Board Member

VoterYesNoAbstaining
William McFarland, Board Vice PresidentX  
Mr. William Hope, Board MemberX  
Linda Schumacher, Board MemberX  
Brad Geissman, Board Member   
Mrs. Glenna Plotts, Board MemberX  
Mr. Kyle Swigart, Board MemberX  
Doug Theaker, Board PresidentX  

8.3 Resignation (attachment)

That the Board approve the following resignation:

Kevin D. Kimmel, Superintendent, effective end of the workday, December 30, 2025

Minutes

Result: Approved

Motioned: Mr. William Hope, Board Member

Seconded: William McFarland, Board Vice President

VoterYesNoAbstaining
William McFarland, Board Vice PresidentX  
Mr. William Hope, Board MemberX  
Linda Schumacher, Board MemberX  
Brad Geissman, Board Member   
Mrs. Glenna Plotts, Board MemberX  
Mr. Kyle Swigart, Board MemberX  
Doug Theaker, Board PresidentX  

8.4 Employment Contract (attachment)

That the Board approve the following administrative contract:

Kevin D. Kimmel, Superintendent, effective January 1, 2026 through July 31, 2029, per the attached document

Minutes

Result: Approved

Motioned: Mrs. Glenna Plotts, Board Member

Seconded: Mr. Kyle Swigart, Board Member

VoterYesNoAbstaining
William McFarland, Board Vice PresidentX  
Mr. William Hope, Board MemberX  
Linda Schumacher, Board MemberX  
Brad Geissman, Board Member   
Mrs. Glenna Plotts, Board MemberX  
Mr. Kyle Swigart, Board MemberX  
Doug Theaker, Board PresidentX  

9. Board Commendations

Minutes

The Board presented commendations to the following members of the Mid-Ohio ESC Board of Governors in recognition of their service: Glenna Plots, for 10 years of service; and Linda Schumacher, for 2 years of service.


10. Adjournment

Time: __________ p.m.

Minutes

President Theaker declared the meeting adjourned at 1:41 p.m.

Result: Approved

Motioned: Mrs. Glenna Plotts, Board Member

Seconded: Linda Schumacher, Board Member

VoterYesNoAbstaining
William McFarland, Board Vice PresidentX  
Mr. William Hope, Board MemberX  
Linda Schumacher, Board MemberX  
Brad Geissman, Board Member   
Mrs. Glenna Plotts, Board MemberX  
Mr. Kyle Swigart, Board MemberX  
Doug Theaker, Board PresidentX