Boone County
January 14, 2016 7:30 PM
Regular Meeting Boone County Board of Education
I. CALL TO ORDER
Rationale

  Welcome to the Boone County School District
Regular Board Meeting

II. NATIONAL ANTHEM
II.A. The National Anthem will be presented by students from ALL RYLED UP of Ryle High School under the direction of Joshua Hein.
III. PLEDGE TO THE FLAG
III.A. The Pledge to the Flag will be led by students from Collins Elementary School
IV. STUDENT BOARD MEMBER REPRESENTATIVE REPORT
IV.A. Michael Henry will give the Student Board Member Representative report.
V. GOOD NEWS
V.A. January is School Board Member Recognition Month. Karen Byrd, Steve Templeton, Ed Massey, Bonnie Rickert, Dr. Maria Brown and Michael Henry will be acknowledged for their commitment and positive contributions to our students and schools. In recognition a proclamation will be presented by Judge Executive Gary Moore.
V.B. The January 2015 Break the Mold Award recipient is Mr. Joe Hamelin, Boone County Schools District Bus Driver.
V.C. The board will recognize the 2016Achieving Excellence Award Recipient, Mr. Tony Lamb, President and Founder of Kona Ice and Mr. Jake Lamb, General Manager and Ralph McWhorter
V.D. The board will Recognize the 2016 January Parent Power Award Recipients.
Rationale

January Boone County Schools Parent Power Award Recipients are:

 

Boone Cluster

Shannon Steffke

Mary Cochran

Conner Cluster

Lesley Wainscott

Taylor Moore

Cooper Cluster

Tonya Karn

Monica Day

Sabrina Ishmael

Donna Klotz

Kate Moore

Kelly Earick

Steve Stricker

Kristie Stricker

Rachel Stewart

Greg Stewart

Susan Taylor

Ben Taylor

Radha Murthi

Katie Priar

Sarah Newman

Ryle Cluster

Regina Rich

Theresa Rhodes

Teresa Shanley

Mary Erickson

Angie Deatherage

V.E. School Nutrition Association Certification Recipients
Rationale

Level 1 Certification

Level 3 Certification

Debbie Reed - MES

Karen Johnson - Child Nutrition Coordinator

Sarah Hayden - LES

Dawn Schwamb - TES

Credentialed School Nutrition Specialist

Maria Cable - SES

Barbara Kincaid - Director

Beth Cox - Administrative Assistant

Holly Buchanan - Assistant Director

 

VI. AUDIENCE OF CITIZENS
VII. BOONE COUNTY BOARD OF EDUCATION ELECTION OF OFFICERS 2016
VII.A. Election of Chairperson for 2016
Rationale

For the board to elect a chairperson for 2016, as presented.

VII.B. Election of Vice-Chairperson for 2016
Rationale

For the board to elect the Vice-Chairperson for 2016, as presented.

VIII. RECOMMENDED ACTION - CONSENT AGENDA
Rationale

I recommend the following Consent Agenda items A-Y  for Board approval.  If any Member wishes an item to be discussed, please advise.  In voting, please list any disqualifications (i.e. bills) that are appropriate.

VIII.A. Minutes of the regular board meeting of December 10, 2015.
Rationale

For the board to approve the minutes of the regular board meeting of December 10, 2015, as presented.

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

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

Attachments
VIII.E. Reappointment of Board Secretary for 2016
Rationale

For the board to approve the reappointment of Karen Evans as the Boone County Board of Education Secretary for the 2016 calendar year, as presented.

Attachments
VIII.F. Reappointment of Board Treasurer for 2016
Rationale

For the board to approve the reappointment of Linda Schild as the Boone County Board of Education Treasurer for the 2016 calendar year, as presented.

Attachments
VIII.G. Chromebook Carts and Charging Station Bid
Rationale

For the board to approve the Chromebook carts and charging stations bid from Logicalis, Inc. as presented.

Attachments
VIII.H. Chromebooks Bid Award to Firefly Computers
Rationale

For the board to approve the 8500 Chromebooks bid award to Firefly Computers, as presented.

Attachments
VIII.I. Duke Energy PowerShare Agreement
Rationale

For the board to approve the Duke Energy PowerShare Agreement, as presented.

Attachments
VIII.J. Rotary International Semi Annual Membership Dues 2016
Rationale

For the board to approve the 2016 Rotary International Semi Annual Membership Dues, as presented.

Attachments
VIII.K. FRYSC Grant District Assurance Certificate
Rationale

For the board to approve the FRYSC Grant District Assurance Certificate, as presented

Attachments
VIII.L. Kentucky Crime Prevention Through Environment Design Checklist for the New Haven Elementary School - Renovations Project
Rationale

For the board to approve the Kentucky Crime Prevention Through Environment Design Checklist for the New Haven Elementary School - Renovations Project, as presented.

Attachments
VIII.M. Auditor and Reporting Specialist Job Description Modification
Rationale

For the board to approve the Auditor and Reporting Specialist Job Description Modification, as presented.

Attachments
VIII.N. BG-1 Application -Gray Middle School Boilers
Rationale

For the board to approve the BG-1 Application -Gray Middle School Boilers, as presented

Attachments
VIII.O. BG#16-087 Conner Middle School HVAC Upgrades Design Development, BG-2 and BG-3
Rationale

For the board to approve the BG#16-087 Conner Middle School HVAC Upgrades Design Development, BG-2 and BG-3, as presented.

Attachments
VIII.P. Approval of Contract Closeout BG-4 Longbranch Elementary /Cooper High Additions BG#13-027
Rationale

For the board to approve the Contract Closeout BG-4 Longbranch Elementary /Cooper High Additions BG#13-027, as presented.

Attachments
VIII.Q. Surplus Food Service Equipment
Rationale

For the board to approve and declare the surplus food service equipment for disposal, as presented.

Attachments
VIII.R. Annual Commissioning Services
Rationale

For the board to approve and renew the Annual Commissioning Service to ZH Commissioning for the period of February 1, 2016 through January 31, 2017, as presented.

Attachments
VIII.S. Gasoline and Diesel Bid Renewal Lykins Oil
Rationale

For the board to approve the gasoline and diesel bid renewal for the period of March 1, 2016 through February 28, 2017 with Lykins Oil, as presented.

Attachments
VIII.T. Yealey Elementary Copier Equipment Maintenance Agreement- Millennium Business Systems
Rationale

For the board to approve the Yealey Elementary Copie rEquipment Maintenance Agreement with Millennium Business Systems, as presented.

Attachments
VIII.U. Surplus Items
Rationale

For the board to approve and dispose of surplus items of outdated textbooks, technology items and kiln as presented.

VIII.V. Surplus Items Cooper High School Jerseys
Rationale

For the board to approve and declare items as surplus from Cooper High School of old jerseys, as presented.

Attachments
VIII.W. Alternative School Copier Maintenance Equipment Agreement
Rationale

For the board to approve the Alternative School Copier Equipment Maintenance agreement with Ricoh Company, as presented.

Attachments
VIII.X. Field Trips
Rationale

For the board to approve the Field Trips, as presented.

Attachments
VIII.Y. Conner Middle School HVAC BG#16-087 AIA Standard Form of Agreement
Rationale

For the board to approve the Conner Middle School HVAC BG#16-087 AIA Standard Form of Agreement, as presented.

Attachments
IX. RECOMMENDED ACTION - OLD BUSINESS
IX.A. Board Policy Revision 03.211 Medical Examination - 2nd Reading
Rationale

For the board to approve the Board Policy Revision 03.211 Medical Examination, 2nd Reading, as presented.

Attachments
X. RECOMMENDED ACTION - NEW BUSINESS
X.A. Approval and Resolution- Refunding 2007 Series Bond Issue
Rationale

For the board to adopt a resolution authorizing the Boone County School District Finance Corporation to issue refunding revenue bonds, as presented.

Attachments
X.B. 2015-2016 District Improvement Plan
Rationale

For the board to approve the 2015-2016 District Improvement Plan, as presented.

Attachments
X.C. Draft Budget for 2017 Fiscal Year
Rationale

For the board to approve the Draft Budget for the 2017 Fiscal Year, as presented.

Attachments
XI. SUPERINTENDENT'S REPORT
XI.A. Gray Middle School Tech Team First Lego League Robotics – Recycling Innovation Project
XI.B. Barbara Kincaid, Food Services Director - Nutrition and Wellness Report
XII. INFORMATION, PROPOSALS, COMMUNICATIONS
XII.A. Human Resource Actions
Attachments
XII.B. Worker's Compensation Claims
Attachments
XII.C. Overtime Report
Attachments
XII.D. Construction Status Report
Attachments
XII.E. Energy Management Report
Attachments
XII.F. Gerry Dusing -Board Member Code of Ethics and Review of Board Policies.
Attachments
XII.G. Brigance Kindergarten Screen Data for District Preview
XIII. AUDIENCE OF CITIZENS
XIV. CLOSED EXECUTIVE SESSION PER KRS 61.810
XIV.A. No closed session
XV. ADJOURN