Marion County
May 14, 2015 6:00 PM
Board of Education - Regular Meeting
I. Call to Order
II. Pledge of Allegiance/Moment of Silence
III. Amend Agenda (Attachment #1)
Attachments
IV. Recess to Convene Finance Corporation Meeting
V. Reconvene Regular Meeting
Rationale

The meeting reconvened at 6:09 p.m. and all board members listed were present:
    Michael Cecil
    DeLane Pinkston
    Kaelin Reed
    Robert Cecil

    Jerry Evans, Absent

 Superintendent Taylora Schlosser was also present.

VI. Approve Resolution of Bond Series 2015
Rationale

RESOLUTION OF THE BOARD OF EDUCATION OF MARION COUNTY, KENTUCKY, AUTHORIZING AND APPROVING THE EXECUTION OF A CONTRACT, LEASE AND OPTION, BETWEEN THE BOARD AND THE MARION COUNTY SCHOOL DISTRICT FINANCE CORPORATION, APPROVING THE CONSTRUCTION OF ENERGY CONSERVATION MEASURES AT VARIOUS SCHOOLS AND FACILITIES WITHIN THE MARION COUNTY SCHOOL DISTRICT (THE "PROJECT") AND APPROVING THE PLAN OF PAYING AND FINANCING THE COST OF SAID PROJECT.

VII. Approve Resolution of Bond Series 2015A
Rationale

RESOLUTION OF THE BOARD OF EDUCATION OF MARION COUNTY, KENTUCKY, AUTHORIZING AND APPROVING THE EXECUTION OF A CONTRACT, LEASE AND OPTION, BETWEEN THE BOARD AND THE MARION COUNT SCHOOL DISTRICT FINANCE CORPORATION, APPROVING THE CONSTRUCTION OF A NEW ROOF FOR LEBANON MIDDLE SCHOOL (THE "PROJECT") AND APPROVING THE PLAN OF PAYING AND FINANCING THE COST OF SAID PROJECT.

VIII. Approve Resolution of Bond Series 2015B
Rationale

RESOLUTION OF THE BOARD OF EDUCATION OF MARION COUNTY, KENTUCKY, AUTHORIZING AND APPROVING THE EXECUTION OF A CONTRACT, LEASE, AND OPTION WITH THE MARION COUNTY SCHOOL DISTRICT FINANCE CORPORATION, APPROVING THE REFUNDING OF THE MARION COUNTY SCHOOL DISTRICT FINANCE CORPORATION SCHOOL BUILDING REFUNDING REVENUE BONDS, SERIES 2005B, DATED JULY 15, 2005; MATURING ON OR AFTER OCTOBER 1, 2016; AND APPROVING THE PLAN OF PAYING AND FINANCING THE COST OF SAID REFUNDING AND REDEMPTION.

IX. Communications
IX.A. Superintendent Report (Attachment #2)
Attachments
IX.B. Lebanon Elementary Student Showcase
IX.C. Finance Report
Attachments
X. Student Learning Services
X.A. Approval of Response to Intervention (RTI) Plan
Rationale

 
This is the proposed RTI Implementation Plan, effective May 2015.

Attachments
X.B. Approval of Job Description Revision for Migrant Advocate Recruiter (Attachment #3)
Attachments
XI. Student Support Services
XI.A. Approval of FY2016 School Fees (Attachment #4)
Attachments
XI.B. Approval of 2015-16 Student Accident Insurance Renewal
Attachments
XI.C. Acceptance of FY2016 Auditor Contract Bids (Attachment #5)
Rationale

Ross & Company, PLLC     $14,000
White & Company, PSC     $14,950

Attachments
XI.D. Approval of Bid for FY2016 Auditor Contract
XI.E. Acceptance of Bids for 2015-16 School Pictures (Attachment #6)
Rationale


Digital Touch
Life Touch
Strawbridge

Attachments
XI.F. Approval of Bid for 2015-16 School Pictures
XI.G. Approval of Field Trips
Rationale


MCHS Summer Program/Todd Farmer - College Campus Tours, Asbury College, EKU, Berea College, Spencerian College, ITT, June 1-2, 2015

MCHS Ag. Dept./Daniel Mattingly - State FFA Convention, Lexington, KY, June 9-11, 2015

LMS Jr. Beta Club/Karen Cobb - Gaylord Opryland Hotel, Nashville, TN, June 26-28, 2015

MCHS Ag. Dept./Daniel Mattingly - Ky. FFA Leadership Training Center, Hardinsburg, KY, July 13-17, 2015

Attachments
XI.H. Approval of 2015-16 GRREC Membership Fees
Attachments
XI.I. Approval of Student Fees for 2015 Summer Dream Academy
Attachments
XI.J. Approval of the 2015 District Facility Plan Draft, Pending KDE Approval
Attachments
XI.K. Approval of BG-4 for the MCATC Classroom Modification Project
Attachments
XI.L. Approval of Final Contract for the Guaranteed Energy Savings Contract
XI.M. Approval of Revised BG-1 for the Guaranteed Energy Savings Contract
Attachments
XI.N. Acceptance of Bids for Auctioneer Services for Surplus Property Sale (Attachment #7)
Rationale

Hayden Johnson

Attachments
XI.O. Approval of Bid for Auctioneer Services for Surplus Property Sale
XII. Student Learning & Support Consent Items
XII.A. Approval of Minutes
Rationale


Regular Meeting Minutes, April 16, 2015
Special Called Meeting Minutes, April 30, 2015

Attachments
XII.B. Approval of Disbursements for Payroll, Direct Deposits, and Accounts Payable
Rationale

All numbers inclusive:
Payroll                    302935-303021
Direct Deposit         184554-186395  
Accounts Payable        68399-68646        

XII.C. Approval of Superintendent's Travel Reimbursement
Rationale

Travel Reimbursement for $88.15 for April 2015

Attachments
XII.D. Approval of Use of District Property
Rationale

Ky Crush/Mark Bell - Basketball Practice, GES Gym, May 15-31, 2015/Monday's, Wednesday's, Friday's, except May 25
Communicare/Lora Keltner - Summer Program, MCHS Classrooms/June 8-26, 2015/Monday's-Thursday's

Attachments
XII.E. Approval of School Fundraisers
Rationale

Great Strides for Cystic Fibrosis/Renee Schooling-Penny Challenge for Walk in Lexington, May 16, 2015

Attachments
XII.F. Approval of 2015-16 Evaluation Appeals Panel
Rationale

Elected: Christina McRay (2nd Year of 2 Year Term)
             Ellen McFall (1st Year of 2 Year Term)

Appointed: Tammy Newcome

Alternates: Amy Mattingly & Alicia Kelly

XII.G. Approval of FY2016 Technology Plan Estimated Budget
Attachments
XII.H. Approval of Memorandum of Agreement for Eastern Kentucky University Dual Credit
Attachments
XII.I. 2014-15 KHSAA Annual Verification of Title IX Procedures
Attachments
XII.J. Approval of GES Reading Recovery Training Center Grant Application for $8,000
XII.K. Approval of 3 Additional Extended Days for Greg Taylor for 2014-15
XII.L. Approval of 10 Additional Extended Days for Scott Spalding for 2014-15
XII.M. Approval of Medical Leave of Absence for Brittany Turner, Effective March 27, 2015
XIII. Acknowledgement of Personnel Actions (Attachment #8)
Attachments
XIV. Adjournment