SCHOOL BOARD APPROVES 2026-2027 SCHOOL YEAR CALENDAR

  • Post category:NEWS
Covington School Board (L-R) – Graham Furrow, Mike Maniaci Jr., Kerry Murphy, Angie Marion, Tammy Sprankle. ©Ben Robinson/Color Green Photo

COVINGTON – The Covington School Board held a meeting on Wednesday, January 14th and approved the proposed calendar for the 2026-2027 school year.

The Covington EVSD Board of Education met for their regular meeting on Wednesday, January 14, 2026 in the Media Center at Covington K-8 building, 807 Chestnut St., Covington, Ohio, with President Mr. Kerry Murphy presiding. Mr. Murphy called the meeting to order at 5:44 p.m.

ROLL CALL
Present: Graham Furrow, Mike Maniaci Jr., Angie Marion, Kerry Murphy, Tammy Sprankle.
Absent: None

(1). ADDITIONS OR CORRECTIONS TO THE AGENDA
Resolution #011-26

Motion by Mr. Maniaci and seconded by Mrs. Sprankle to approve the Agenda as amended.
Roll Call: Ayes: Maniaci, Murphy, Marion, Sprankle, Furrow. Nays: None. Motion carried.

(2). PUBLIC DISCUSSION
School Board Recognition Month – 3D name displays were created by Project Lead the Way students and given to each Board member.
(2) Request to Speak During Board Meeting forms were completed as follows:
Michelle Hart – winter MAP testing schedule.
Nikki Hatcher – expressed disappointment that there was not a staff Christmas party.

(3) TREASURE REPORT
A. Resolution #012-26

A motion was made by Mrs. Marion and seconded by Mr. Furrow to approve the minutes of the Regular Session, December 17, 2025 as submitted.
Roll Call: Ayes: Marion, Furrow, Sprankle, Maniaci, Murphy. Nays: None. Motion carried.

B. Resolution #013-26
A motion by Mrs. Sprankle and seconded by Mrs. Marion to accept the following donations and to approve the Financial Reports submitted by the Treasurer for December 2025 which include the December Cash Reconciliation, Fund Summary, General Fund Analysis, and December Disbursement List.

(1) Gratefully accept the following donations:

DONORPURPOSEAMOUNT
Anonymous-CAF Charities Aid FoundElementary Principal Fund$ 6.00
Carl & Edith Felger Memorial TrustScholarship Fund$ 16,006.00
Edward & Lee BoggSScholarship Fund$ 100.00
Anonymous DonationMnt & Upkeep of Smith Field$ 1,000.00
Memory of Cathy KendigDan Kedig Scholarship Fund$ 50.00
Covington Youth SportsFootball Equipment$ 408.00
McDonalds Athletics$ 250.00

(2) Accept the Financial Reports for the month of December 2025 with Cash Reconciliation, Fund Summary, General Fund Analysis, and December Disbursement List.
Roll Call: Ayes: Sprankle, Marion, Murphy, Furrow, Maniaci. Nays: none. Motion carried.

C. Resolution #014-26
Motion by Mr. Maniaci and seconded by Mrs. Sprankle to approve the Tax Budget for the Year Beginning July 1, 2026

A resolution declaring that the Covington Board of Education of the Covington Exempted Village School District has reviewed the documents and information prepared by the Chief Fiscal Officer of the Covington Board of Education for submission to the Budget Commission of Miami County, Ohio, in relation to the alternative tax document format filing provided under Section 5705.281 of the Ohio Revised Code and authorized by said commission for the fiscal year 2027, and that said body approves the same.

The Covington Board of Education, Miami County, Ohio, met in Regular Session on the 14th day of January, 2026, at the offices of the Covington EVSD, Miami County, Ohio, with the following members present: Graham Furrow, Angie Marion, Mike Maniaci, Kerry Murphy, Tammy Sprankle

Mr. Maniaci moved the adoption of the following resolution:

Whereas, Section 5705.281 of the Ohio Revised Code authorizes and empowers a county budget commission, by an affirmative vote of a majority of its members, including an affirmative vote by the auditor of the county, to waive the requirement that a taxing authority of a subdivision or other taxing unit adopt a tax budget, as is provided under Section 5705.28 of the Ohio Revised Code, and require such taxing authority to provide such information as may be required by the commission to perform its duties under Chapter 5705 of the Ohio Revised Code, including dividing the rates of each of the subdivision’s or taxing unit’s tax levies as provided under Section 5705.04 of the Ohio Revised Code; and Whereas, pursuant to the terms and provisions of Section 5705.281 of the Ohio Revised Code, the Miami County Budget Commission, by an affirmative vote of a majority of its members, including an affirmative vote by the Auditor of Miami County, Ohio, has authorized and permits the taxing authority of a subdivision or other taxing unit within Miami County, Ohio, to refrain from adopting a tax budget, and has designated the information which the said Budget Commission requires of each taxing authority of a subdivision or other taxing unit to permit the Budget Commission to perform its duties Chapter 5705 of the Ohio Revised Code; and Whereas, it is the desire and intention of Covington Board of Education, as the taxing authority of Covington EVSD, to elect to refrain from adopting a tax budget for the fiscal year 2027, and, in the alternative, to submit to the Budget Commission the information and documents which it has indicated will be necessary in the absence of such adoption; and Whereas, previously by its enactment of Resolution Number R-202-25 the 17th of December 2025, declared its said desire and intention, and authorized and directed the Chief Fiscal Officer of the Covington Board of Education to prepare and to submit to the Miami County Budget Commission such information and documents as are necessary incident to said process and submission, and to take such other actions as may be reasonably necessary incident thereto; and, Whereas, the members of the Covington Board of Education have examined such information and documents and approve of the same; Now, Therefore, be it Resolved, by the Covington Exempted Village School District Miami County, Ohio, that:

a. The Covington Board of Education of the Covington EVSD hereby declares that the members of said body have examined the contents of the information and documents which have been prepared by the Chief Fiscal Officer of the Covington Board of Education for submission to the Miami County Budget Commission under the alternative tax document format provided by Section 5705.281 of the Ohio Revised Code for the fiscal year 2027, and that the

b. Covington Board of Education if the Covington EVSD hereby authorizes and directs the Chief Fiscal Officer of Covington Board of Education to submit such information and documents to Miami County Budget Commission, and to take such other actions as may be reasonably necessary incident to said submission; and

c. The Covington Board of Education of the Covington EVSD hereby finds and determines that all deliberations and actions related to the foregoing were effected in open and public session and in full compliance with Section 121.22 of the Ohio Revised Code, and otherwise as is provided by law, (Exhibit C.); and

Mrs. Sprankle seconded the motion, and, the roll being called upon its adoption, the vote resulted as follows:
Roll Call: Ayes: Furrow, Maniaci, Murphy, Marion, Sprankle. Nays: None. Motion carried.

D. Other- Informational

  1. Tax update- Property tax guidance is being sought from Bricker Graydon, LLP.
  2. Audit update- The AOS sent an email earlier this week stating that senior audit review of the FY25 audit will begin in 2-3 weeks.

(4) SUPERINTENDENT’S REPORTS AND REQUESTS

A. Administrative Report

  1. Track Mats – The new high jump and long jump mats have arrived. The district will be disposing of the old mats since they are in poor condition and have no resale value.
  2. Therapy Dog – 5th grade teacher Rachel Kramer and her dog have became trained to be licenses as a therapy dog and a therapy dog handler. This is in line with policy 8390, animals on district property. Permission slips have been returned from 5th grade parents and the dog has visited her classroom during MAP testing on January 9, 2026.

B. Certified Staff
Resolution #015-26
A Motion was made by Mr. Furrow and seconded by Mrs. Sprankle to approve the following certified staff contracts and positions:

(1) Approve the following certified substitutes for SY2025-2026, as needed:
Anderson, Gracie
Bollenbacher, Brenna
Bolton, William
Fairhurst, Mark
Kiser, Emily
O’Connell, Katelyn
Summer, Mandi
Taylor, James

Roll Call: Ayes: Murphy, Marion, Sprankle, Furrow, Maniaci. Nays: None. Motion carried

C. Supplemental and Coaching Positions
Resolution #016-26

A Motion was made by Mr. Maniaci and seconded by Mrs. Sprankle to approve the following supplemental and coaching positions for SY2025-2026:

(1) Approve of the following coaching and supplemental contracts for SY2025-2026:

Name and Position:
Gooding, Avery – JH Assistant Track Coach
Long, Libby – JH Head Boys Track Coach

Roll Call: Ayes: Marion, Sprankle, Furrow, Maniaci, Murphy. Nays: None. Motion carried

D. Approve the Reading Improvement Plan
Resolution #017-26

A Motion was made by Mrs. Marion and seconded by Mrs. Sprankle to approve the school literacy plan as the district reading improvement plan.

Roll Call: Ayes: Furrow, Marion, Maniaci, Murphy, Sprankle. Nays: None. Motion carried.

E. Approve the 2026-2027 School Year Calendar
Resolution #018-26

A Motion was made by Mrs. Sprankle and seconded by Mr. Murphy to approve the School Year 26/27 Calendar recommended by the Superintendent.

Roll Call: Ayes: Sprankle, Murphy, Marion, Furrow. Nays: Maniaici. Motion carried

2026-2027 SCHOOL YEAR CALENDAR

20262027
August 21 – Teacher Work Day/In-Service
August 24 – Staff Work Day/In-Service
Open House
August 25 – Teacher Work Day/In-Service
August 26 – First Day of School for Grades 1-12
Kindergarten Smart Start (August 26 – Girls; August 27 – Boys)
September 7 – Labor Day (No School)
October 12 – Teacher In-Service (No School)
October 30 – End of First Quarter (46 days)
November 12 – 2-Hour Early Dismissal
Parent/Teacher Conferences 1:30-9:00 p.m.
November 13 – No School
November 25-27 – Thanksgiving Break (No School)
November 30 – School resumes
December 23 – 2-Hour Early Dismissal
December 24 – January 1 – Winter Break (No School)
January 4 – School resumes
January 15 – End of Second Quarter (44 days) / First Semester (90 days)
January 18 – Martin Luther King, Jr. Day (No School)
February 11 – 2-Hour Early Dismissal
Parent/Teacher Conferences 1:30-9:00 p.m.
February 12 – No School
February 15 – Presidents’ Day (No School)
March 19 – End of Third Quarter (42 days)
March 22 – Teacher In-Service (No School) / In-Lieu of Day
March 23 – 26 Spring Break (No School)
March 29 – School resumes
May 28 – Last Day of School for Students
End of Fourth Quarter (45 days) / Second Semester (87 days)
2-Hour Early Dismissal
Teacher Work Day/In-Service 1:00-9:00 p.m.
May 30 Graduation Ceremony – Class of 2027

(5) ITEMS FOR DISCUSSION
A. Date for Work Session – Tuesday, 1-27-2026.
B. Negotiations Team – Mr. Maniaci
C. Negotiations Training – Mr. Maniaci did not think outside, general training was necessary.
D. Brenna Bollenbacher will be student teaching with Angie Knick, second semester SY25/26.

(6) EXECUTIVE SESSION
Resolution #019-26

Motion by Mr. Maniaci and seconded by Mrs. Sprankle to adjourn to Executive Session to discuss the appointment and employment of personnel.

The Board entered Executive Session at 06:12 p.m.

The Board returned from Executive Session at 06:58 p.m.

Roll Call: Ayes: Murphy, Marion, Sprankle, Furrow, Maniaci. Nays: None. Motion carried

(8) ADJOURNMENT
Resolution #020-26

Motion by Mr. Maniaci and seconded by Mrs. Sprankle to adjourn meeting.

Roll Call: Ayes: Maniaci, Murphy, Marion, Sprankle, Furrow. Nays: None. Motion carried.

Meeting adjourned at 06:59 p.m.