Boone County
July 10, 2025 7:00 PM
Regular Meeting Boone County Board of Education
I. CALL TO ORDER
Rationale

  Welcome to the Boone County School District
Regular Board Meeting

II. PLEDGE TO THE FLAG
II.A. The Pledge to the Flag will be led by Jesse Parks, Board Chair
Rationale


 

III. GOOD NEWS
III.A. BCBA/BCS 25th Annual Golf Outing
Rationale

Proceeds from this outing supports needy students and the Alternative Services Program in Boone County Schools.  To celebrate this 25-year collaboration each golfer will receive a free moisture wicking golf shirt.  Please pick up a brochure in the lobby or go to our website and use the QR code to register.

 

The golf outing is Friday August 1st at Boone Links Golf Course.  Barbara Brady with the school district is also a point of contact.


 

IV. SUPERINTENDENT'S REPORT
V. AUDIENCE OF CITIZENS
V.A. The board welcomes the opportunity to hear from the community and inform the board of your views on matters before the board, please keep in mind: • The Board of Education agenda is set and by statute, the board can only discuss the items that are present on the agenda. • The board cannot legally, nor would the board discuss an issue specific to an employee or student in respect to privacy. • Reminder: the meetings are streamed live on Youtube, please be respectful in your comments. • If you have a concern that you would like a response from the administration, feel free to leave your information as directed. • Keep comments to 2 minutes, so that all that wish to speak may speak. • The Giving/Gifting of time to another person is not permitted.
VI. RECOMMENDED ACTION - CONSENT AGENDA
Rationale

I recommend the following Consent Agenda items for Board approval.    In voting, please list any disqualifications (i.e. bills) that are appropriate.

VI.A. Minutes of the Regular Board Meeting of
Rationale

For the Board to approve the Minutes of the Regular Board Meeting of November 9, 2023, as presented.

Attachments
VI.B. Bill List
Attachments
VI.C. Treasurer's Report
Attachments
VI.D. Leaves of Absence
Rationale

The following persons have submitted leave of absence requests for board approval:

Attachments
VI.E. BG-1 for Acquisition - Kroger Property, BG 25-402
Rationale

For the Board to approve BG-1 for Acquisition - Kroger Property, BG 25-402, as presented.

 

Attachments
VI.F. BG-2, BG-3 and Design Development Drawings, Boone County High School, Fieldhouse, BG 25-180
Rationale

For the Board to approve the BG-2, BG-3 and Design Development Drawings, Boone County High School, Fieldhouse, BG 25-180, as presented

 

Attachments
VI.G. Bid Award and Revised BG-1 for Ryle High School HVAC Upgrades, BG 25-182
Rationale

For the Board to approve the Bid Award and Revised BG-1 for Ryle High School HVAC Upgrades, BG 25-182, as presented.

 

Attachments
VI.H. Bid Award and Revised BG-1 for Goodridge Elementary School Plumbing & HVAC Upgrades, BG 25-184
Rationale

For the Board to approve Bid Award and Revised BG-1 for Goodridge Elementary School Plumbing & HVAC Upgrades, BG 25-184, as presented.

 

Attachments
VI.I. Change Order #1 for BCS HVAC Improvements 2024, BG 24-145
Rationale

For the Board to approve Change Order #1 for BCS HVAC Improvements 2024, BG 24-145, with an increase of $23,942.00, as presented.

 

Attachments
VI.J. Change Order #5 for Yealey Elementary School,Renovations, BG 23-207
Rationale

For the Board to approve Change Order #5 for Yealey Elementary School,Renovations, BG 23-207, with a decrease of $8,924.00, as presented.

 

Attachments
VI.K. Change Order #6 for Yealey Elementary School Renovations BG 23-207
Rationale

For the Board to approve Change Order #6  for Yealey Elementary School Renovations, BG 23-207, with an increase of $28,395.00, as presented.

 

Attachments
VI.L. Facility Use Agreement for Conner High School and Northern KY Athletics (NKY Bandits and Hebron Cougars)
Rationale

For the Board to approve Facility Use Agreement for Conner High School and Northern KY Athletics (NKY Bandits and Hebron Cougars), as presented.

 

Attachments
VI.M. Facility Use Agreement for Conner High School and Northern KY Athletics(Bandits Football and Cheer)
Rationale

For the Board to approve Facility Use Agreement for Conner High School and Northern KY Athletics(Bandits Football and Cheer), as presented.

 

Attachments
VI.N. Facility Use Agreement for Cooper High School and NKYFL-Union Jaguars
Rationale

For the Board to approve Facility Use Agreement for Cooper High School and NKYFL-Union Jaguars, as presented.

 

Attachments
VI.O. Facility Use Agreement for Cooper High School and Helen Varela
Rationale

For the Board to approve Facility Use Agreement for Cooper High School and Helen Varela, as presented.

 

Attachments
VI.P. Facility Use Agreement for Cooper High School and Chris Rechtin-Smash House Fastpitch Softball
Rationale

For the Board to approve Facility Use Agreement for Cooper High School and Chris Rechtin-Smash House Fastpitch Softball, as presented.

 

Attachments
VI.Q. Facility Use Agreement for Ryle High School and Chris Rechtin-Smash House Fastpitch Softball
Rationale

For the Board to approve Facility Use Agreement for Ryle High School and Chris Rechtin-Smash House Fastpitch Softball, as presented.

 

Attachments
VI.R. R.C. Durr YMCA, Child Care Service Agreements for NPES, TES, YES, 2025-2026 School Year
Rationale

For the Board to approve Facility Use Agreement for R.C. Durr YMCA, Child Care Service Agreements for NPES, TES, YES,  2025-2026 School Year, as presented.

 

Attachments
VI.S. Child Care Service Agreement for Collins Elementary School and KCE Champions LLC
Rationale

For the Board to approve Child Care Service Agreement for Collins Elementary School and KCE Champions LLC, as presented.

 

Attachments
VI.T. Memorandum of Understanding, Learning Grove, Before & After School Childcare Services; EES, KES, LBES, NHES, SCES - 2025-2026 School Year
Rationale

For the Board to approve the Memorandum of Understanding,  Learning Grove, Before & After School Childcare Services; EES, KES, LBES, NHES, SCES - 2025-2026 School Year, as presented.

 

Attachments
VI.U. Field Trip -Boone County High School Marching Band to Orlando
Rationale

For the Board to approve Field Trip -Boone County High School Marching Band to Orlando, as presented.

 

Attachments
VI.V. Field Trip -Ryle High School Girls Soccer to Gatlinburg
Rationale

For the Board to approve Field Trip -Ryle High School Girls Soccer to Gatlinburg, as presented.

 

Attachments
VI.W. Field Trip to Washington, DC with Charter (3/26/26 -3/29/26), for Conner Middle School
Rationale


 
For the Board to approve Field Trip to Washington, DC with Charter (3/26/26 -3/29/26), for Conner Middle School, as presented.

Attachments
VI.X. Memorandum of Agreement, Gateway Community and Technical College (GCTC), Dual Credit 2025-26 SY
Rationale

For the Board to approve Memorandum of Agreement, Gateway Community and Technical College (GCTC), Dual Credit 2025-26 SY, as presented.

 

Attachments
VI.Y. Memorandum of Agreement, Gateway Community and Technical College (GCTC), Dual Credit Advisor (DCA) for Ignite Students 25-26 SY
Rationale

For the Board to approve Memorandum of Agreement, Gateway Community and Technical College (GCTC), Dual Credit Advisor (DCA) for Ignite Students 25-26 SY, as presented.

 

Attachments
VI.Z. Memorandum of Agreement, Northern Kentucky University (NKU), Dual Credit 2025-26 SY
Rationale

For the Board to approve Memorandum of Agreement, Northern Kentucky University (NKU), Dual Credit 2025-26 SY, as presented.

 

Attachments
VI.AA. Memorandum of Agreement, Riegler Blacktop for Heavy Equipment Pathway, 25-26 SY
Rationale

For the Board to approve Memorandum of Agreement, Riegler Blacktop for Heavy Equipment Pathway, 25-26 SY, as presented.

 

Attachments
VI.BB. Memorandum of Agreement, University of Kentucky (UK), Next Generation Scholars 2025-26 SY
Rationale

For the Board to approve, Memorandum of Agreement, University of Kentucky (UK), Next Generation Scholars 2025-26 SY, as presented.

 

Attachments
VI.CC. RCHS Quadient Postage Machine
Rationale


 
For the Board to approve RCHS Quadient Postage Machine, as presented.

Attachments
VI.DD. FES Toshiba Lease Agreement
Rationale

For the Board to approve FES Toshiba Lease Agreement, as presented.

 

Attachments
VI.EE. Declaration of Surplus Tech Items
Rationale

For the Board to approve Declaration of Surplus Tech Items, as presented.

 

Attachments
VI.FF. RHS Surplus Books
Rationale

For the Board to approve RHS Surplus Books, as presented.

 

Attachments
VI.GG. School Resource Officer Agreement 2025-2026
Rationale


 
For the Board to approve School Resource Officer Agreement 2025-2026, as presented.

Attachments
VI.HH. Boone County Business Association Membership Dues for 2025-2026
Rationale

 
For the Board to approve the Boone County Business Association Membership Dues for 2025-2026,as presented.

Attachments
VI.II. KASA/AASA Membership 2025-26 in the Amount of $1,927.75
Rationale

For the Board to approve the KASA/AASA Membership 2025-26 in the Amount of $1,927.75, as presented.

 

Attachments
VI.JJ. KSBA 2025-2026 District Membership
Rationale

For the Board to approve the KSBA 2025-2026 District Membership, as presented.

 

Attachments
VI.KK. Rotary Club Membership for 2025-2026
Rationale

For the Board to approve the Rotary Club Membership for 2025-2026, as presented.

 

Attachments
VI.LL. Annual Data Security and Privacy/CIPA Compliance Notification for 2025-26 School Year
Rationale

For the Board to approve the Annual Data Security and Privacy/CIPA Compliance Notification for 2025-26 School Year, as presented.

Attachments
VI.MM. Kentucky Association of School Superintendents (KASS) Membership for 2025-26 School Year
Rationale

For the Board to approve the Kentucky Association of School Superintendents (KASS) Membership for 2025-26 School Year, as presented.

 

Attachments
VII. RECOMMENDED ACTION - OLD BUSINESS
VII.A. No Old Business
VIII. RECOMMENDED ACTION - NEW BUSINESS
VIII.A. Certified Evaluation Plan for Boone County Schools, 2025-2026 School Year
Rationale

For the Board to approve Certified Evaluation Plan for Boone County Schools, 2025-2026 School Year, as presented.

 

Attachments
VIII.B. Kentucky Department of Education (KDE) District Assurances, 2025-26 SY
Rationale

For the Board to approve Kentucky Department of Education (KDE) District Assurances, 2025-26 SY, as presented.

 

Attachments
VIII.C. District Code of Acceptable Behavior and Discipline (Code of Conduct), 2025-2026 SY
Rationale


 
For the Board to approve District Code of Acceptable Behavior and Discipline (Code of Conduct), 2025-2026 SY, as presented.

Attachments
VIII.D. Annual Board Policy Updates - Emergency Reading - 03.13216, 03.23216, 08.11311, 08.2323 and 08.2324
Rationale

For the Board to approve the Annual Board Policy Updates - Emergency Reading - 03.13216, 03.23216, 08.11311, 08.2323 and 08.2324, as presented. 

 

Attachments
VIII.E. Annual Board Policy Updates - First Reading
Rationale

For the Board to approve the Annual Board Policy Updates - First Reading, as presented.

Attachments
VIII.F. Additional Documentation for Purchase and Sale Agreement of 8775 US Hwy 42, Union - Kroger Bldg
Rationale

For the Board to approve the Additional Documentation for Purchase and Sale Agreement of 8775 US Hwy 42, Union - Kroger Bldg, as presented.

 

Attachments
VIII.G. July 2025- Dec. 2025 Official Board Committees & Chairperson
Rationale

For the Board to approve the July 2025- Dec. 2025 Official Board Committees & Chairperson, as presented.

 

Attachments
IX. INFORMATION, PROPOSALS, COMMUNICATIONS
IX.A. Human Resource Actions
Attachments
IX.B. Worker's Compensation Claims
Attachments
IX.C. Overtime Report
Attachments
IX.D. Construction Status Report
Attachments
IX.E. Energy Management Report
Attachments
IX.F. FYI: Field Trips and Fundraisers Approved at Superintendent or Principal Level List
IX.G. Board Member Committee Reports
IX.H. Board Memo-Indirect Cost Rates FY26
Rationale


 

Attachments
IX.I. Update and Creation of Procedures
Rationale


 

Attachments
X. CLOSED EXECUTIVE SESSION PER KRS 61.810
X.A. No closed session
XI. ADJOURN