Boone County
February 18, 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 Camp Ernst Middle School Select Choir led by Choir Director Andrea Leffler.
III. PLEDGE TO THE FLAG
III.A. The Pledge to the Flag will be led by students of Erpenbeck Elementary School Flag Brigade.
IV. STUDENT BOARD MEMBER REPRESENTATIVE REPORT
IV.A. Michael Henry will give the Student Board Member Representative report.
V. GOOD NEWS
V.A. The February 2016 Break the Mold Award recipient is Ms. Robin Vogelpohl, teacher at New Haven Elementary.
V.B. The board will recognize Kona Ice as the February 2016 Achieving Excellence Award recipient.
V.C. Recognition of School Nutrition Association Level 1 Certification, Ms. Tina Haley, RA Jones Middle School.
V.D. The board will recognize the 2016 Commonwealth Institute for Parent Leadership Fellows.
V.E. Recognition of Mrs. Kathy Reutman, Executive Director of Student Services, the recipient of the 2016 Dr. Martin Luther King Jr. Education Partner Award.
V.F. The board will recognize Ms. Betty Webber, Erpenbeck Elementary Music Teacher, for receiving the 2016 KMEA Music Teacher of the Year Award.
V.G. The board will recognize Mrs. Amy Lampone, Finance/Accounting Supervisor, for receiving the School Financial Manager Certification.
V.H. The board will recognize Mr. Todd Handley from RA Jones, recipient of the Master Teacher for Project Lead The Way Award.
V.I. The board will recognize Ms. Jennifer Hickey, of RA Jones Middle School, and Ms. Karen Wills, of Cooper High School, recipients of the BCEA 2016 Teacher of the Year Award.
V.J. 2016 February Sportsmanship Award Recipients.
V.K. The board will recognize Mr. Randy Deaton as the new Network Technology Manager in the District Technology Department.
VI. AUDIENCE OF CITIZENS
VII. RECOMMENDED ACTION - CONSENT AGENDA
Rationale

I recommend the following Consent Agenda items A- BB 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.

VII.A. Minutes of the regular board meeting of January 14, 2016.
Rationale

For the board to approve the minutes of the regular board meeting of January 14, 2016, as presented.

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

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

Attachments
VII.E. Bidding Documents for Conner Middle School -HVAC Upgrades BG#16-087
Rationale

For the board to approve the Bidding Documents for Conner Middle School -HVAC Upgrades BG#16-087, as presented.

Attachments
VII.F. Ryle High School-Chiller and Boilers BG#150-280
Rationale

For the board to approve the Ryle High School-Chiller and Boilers BG#150-280 be void as the scope of the work will be included in the Ryle High School Addition project, BG#15-281, as presented.

Attachments
VII.G. National Center for Research and Technology March 2016 Conference
Rationale

For the board to approve the National Center for Research and Technology, March 29th-April 3, 2016 in Pointe Verda, Florida for Dr. Randy Poe, as presented.

Attachments
VII.H. SFCC Offer of Assistance
Rationale

For the board to approve and accept the offer of assistance from the School Facilities Construction Commission (SFCC) in the amount of $28,291.00, as presented.

Attachments
VII.I. Florence Elementary Site Expansion Waiver BG#15-304
Rationale

For the board to approve the Florence Elementary Site Expansion Waiver BG#15-304, as presented.

Attachments
VII.J. Schlechty Center's Superintendents Leadership Network Conference 2016
Rationale

For the board to approve Superintendent Dr. Randy Poe to attend Schlechty Center's Superintendents Leadership Network Conference in April 2016, as presented.

Attachments
VII.K. Gray Middle School Boiler Replacement AIA Standard Form Agreement
Rationale

For the board to approve the Gray Middle School Boiler Replacement AIA Standard Form Agreement, a presented.

Attachments
VII.L. Approval of Final Project Closeout-BG-5 BG#15-250 Collins Elementary Portable Classrooms
Rationale

For the board to approve the  Final Project Closeout-BG-5 BG#15-250 Collins Elementary Portable Classrooms, as presented.

Attachments
VII.M. Approval of Contract Closeout BG-4 Collins Elementary Portable Classrooms BG#15-250
Rationale

For the board to approve the Contract Closeout BG-4 Collins Elementary Portable Classrooms BG#15-250, as presented.

Attachments
VII.N. Stephens Elementary Chiller BG#15-278
Rationale

For the board to approve the Stephens Elementary Chiller BG#15-278, s presented.

Attachments
VII.O. Gray Middle School Chiller BG#15-282
Rationale

For the board to approve the Gray Middle School Chiller BG#15-282, as presented.

Attachments
VII.P. Sales Campaign Approval
Rationale

For the board to approve the Sales Campaigns, as presented.

Attachments
VII.Q. Revised BG-1 for the Boone County High School MEP Upgrades BG#14-014
Rationale

For the board to approve the Revised BG-1 for the Boone County High School MEP Upgrades BG#14-014, as presented.

Attachments
VII.R. Depository Services Renewal
Rationale

For the board to approve the Depository Services Renewal bid award to First Financial Bank for the period of July 1, 2015 through June 30, 2016, as presented.

Attachments
VII.S. Financial Auditor Services Renewal
Rationale

For the board to approve the Financial Auditor Services to Barnes Dennig renewal for the period of July 1, 2015 through June 30, 2016, as presented.

Attachments
VII.T. Ryle High School Postage Equipment Rental Agreement
Rationale

For the board to approve the Ryle High School Postage Equipment Rental Agreement with Neopost, as presented.

Attachments
VII.U. Surplus Technology
Rationale

For the board to approve and declare the technology items presented as surplus and to dispose of according to board policy, as presented.

Attachments
VII.V. Gigabit Network Services
Rationale

For the board to approve the Gigabit Network Services bid award to Cincinnati Bell Telephones with service commencing on July 1, 2016 and ending on June 30, 2021, as presented.

Attachments
VII.W. Camp Ernest Middle School Cell Instrument Lease
Rationale

For the board to approve the Camp Ernest Middle School Cell Instrument Lease with Dell Financial, as presented.

Attachments
VII.X. Depository Bond
Rationale

For the board to approve and authorize the execution of the bond of depository for the 2016-2017 school year, as presented.

Attachments
VII.Y. Non-Resident Contracts
Rationale

For the board to approve the Non-resident contracts for students who reside in BCS but attend other school districts, as presented.

Attachments
VII.Z. BG-1 Application Conner High School Portable Classrooms
Rationale

For the  board to approve the BG-1 Application Conner High School Portable Classrooms, as presented.

Attachments
VII.AA. Field Trips
Rationale

For the board to approve the Field Trip request, as presented.

Attachments
VII.BB. Advanced Credentialing Systems District Partnership MOU- NICL and KASS
Rationale

For the board to approve the Advanced Credentialing Systems District Partnership MOU agreement with NICL and KASS, as presented.

Attachments
VIII. RECOMMENDED ACTION - OLD BUSINESS
VIII.A. No Old Business
IX. RECOMMENDED ACTION - NEW BUSINESS
IX.A. Allocation Formula for the 2016-2017 Year
Rationale

For the board to approve the Allocation Formula for the 2016-2017 year, as presented.

Attachments
X. SUPERINTENDENT'S REPORT
X.A. Kathy Reutman, Executive Director of Student Service - Update on Community Education
XI. INFORMATION, PROPOSALS, COMMUNICATIONS
XI.A. Human Resource Actions
Attachments
XI.B. Worker's Compensation Claims
Attachments
XI.C. Overtime Report
Attachments
XI.D. Construction Status Report
Attachments
XI.E. Energy Management Report
Attachments
XII. AUDIENCE OF CITIZENS
XIII. CLOSED EXECUTIVE SESSION PER KRS 61.810
XIII.A. No closed session
XIV. ADJOURN