Boone County
August 11, 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. PLEDGE TO THE FLAG
II.A. The Pledge to the Flag will be led by Dr. Maria Brown, Chairperson.
III. GOOD NEWS
III.A. New Student Board Member Representative David "Bradley Rodriquez will be sworn in by the Honorable Judge Schrand.
III.B. The board will recognize the Brainy Bots FTC team for placing Top 6 at the Worlds Competition.
Rationale

Congratulations for a successful season and representing Boone County Schools so well at the tournament!

 

Ken Ryumae

Mina Ryumae

Will Richards

Wyatt Richards

Tanner Schmidt

Alex Wilson

Zach St. Hilaire

Kate Grayson

Audrey Wilson


III.C. Brad Hughes and Dr. Hope Laughlin from KSBA will present Dr. Poe the CAPE Award.
III.D. Introduction of New Administrators and Principals.
IV. AUDIENCE OF CITIZENS
V. RECOMMENDED ACTION - CONSENT AGENDA
Rationale

I recommend the following Consent Agenda items A-U 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.

V.A. Minutes of the regular board meeting of July 21, 2016.
Rationale

For the board to approve the minutes of the regular board meeting of July 21, 2016, as presented.

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

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

Attachments
V.E. Community Work Transition Program (CWTP)Memorandum of Understanding
Rationale

For the board to approve the Community Work Transition Program (CWTP)Memorandum of Understanding agreement, as presented.

Attachments
V.F. Food Service Agreement with Head Start 2016-2017 School Year.
Rationale

For the board to approve the Food Service Agreement with Head Start 2016-2017 School Year, as presented.

Attachments
V.G. Sales Campaign
Rationale

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

Attachments
V.H. Change Order #1 Conner Middle School HVAC Upgrades BG#16-087
Rationale

For the board to approve the Change Order #1 Conner Middle School HVAC Upgrades BG#16-087 with total change order to deduct $4166.00, as presented.

Attachments
V.I. Change Order #2 Maintenance Building BG#15-219
Rationale

For the board to approve the Change Order #2 Maintenance Building BG#15-219, total amount to change order addition of $21,809.00, as presented.

Attachments
V.J. Change Order #1 Ryle High School Additions/Renovations BG#15-281
Rationale

For the board to approve the Change Order #1 Ryle High School Additions/Renovations BG#15-281, as presented.

Attachments
V.K. Change Order #1 New Haven Elementary Renovations BG#15-303
Rationale

For the board to approve the Change Order #1 New Haven Elementary Renovations BG#15-303, as presented.

Attachments
V.L. Cooper High School Track Refurbishment AIA Standard Form of Agreement
Rationale

For the board to approve the Cooper High School Track Refurbishment AIA Standard Form of Agreement, as presented.

Attachments
V.M. Surplus Equipment
Rationale

For the board to approve listed old equipment items as surplus and approve the disposal of, as presented.

Attachments
V.N. NKYEC Membership Renewal 16-17
Rationale

For the board to approve the NKYEC Membership 16-17 in the amount of $3450.00, as presented.

Attachments
V.O. NSBA National Hispanic Caucus of School Board Members 2016-2017
Rationale

For the board to approve the NSBA National Hispanic Caucus of School Board Members 2016-2017 membership in the amount of $75.00, as presented.

Attachments
V.P. Field Trips
Rationale

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

Attachments
V.Q. Approval of Contract Closeout BG-5 Erpenbeck Elementary Controls Upgrade BG#15-065
Rationale

For the board to approve the Contract Closeout BG-4 Erpenbeck Elementary Controls Upgrade BG#15-065, as presented.

Attachments
V.R. 2016 KIP Memorandum of Understanding
Rationale

For the board to approve the 2016 KIP Memorandum of Understanding, as presented.

Attachments
V.S. Agreement for Consultation Services between The Boone County Schools and Jerome Bowles -Renewal
Rationale

For the board to approve the Agreement for Consultation Services between The Boone County Schools and Jerome Bowles -Renewal Agreement, as presented.

Attachments
V.T. Annual Memorandum of Agreement with NorthKey Community Care
Rationale

For the board to approve the Annual Memorandum of Agreement with NorthKey Community Care, as presented.

Attachments
V.U. Contract for 2016-2017 School Based Therapy Services with Catholic Charities
Rationale

For the board to approve the Contract for 2016-2017 School Based Therapy Services with Catholic Charities, as presented.

Attachments
VI. RECOMMENDED ACTION - OLD BUSINESS
VI.A. Annual Board Policy Update Second Reading
Rationale

For the board to approve the Annual Board Policy Update second reading, as presented.

Attachments
VII. RECOMMENDED ACTION - NEW BUSINESS
VII.A. Tax Rate Levy and Property Assessment
Rationale

For the board to approve the levy of the compensating rate: 63.5 cents per $100.00 valuation of real estate, 64.3 cents per $100.00 valuation of tangible property, 49.7 cents per $100.00 valuation of motor vehicles, as presented.

Attachments
VIII. SUPERINTENDENT'S REPORT
VIII.A. Mrs. Krista Decker, LSS Director of Assessment - Report on the District Jr.ACT and AP data.
VIII.B. Mr. Jerry Gels, Director of Alternative Academy - Report on Duel Credit Data
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. Boone County Schools Data Security Break Review 2016
Attachments
IX.G. Kentucky Innovation Lab Network Letter of Commitment 2016-2017
Attachments
X. AUDIENCE OF CITIZENS
XI. CLOSED EXECUTIVE SESSION PER KRS 61.810
XI.A. No closed session
XII. ADJOURN