Boone County
September 14, 2017 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 Conner Middle School Choir.
III. PLEDGE TO THE FLAG
III.A. The Pledge to the Flag will be led by students from Longbranch Elementary.
IV. STUDENT BOARD MEMBER REPRESENTATIVE REPORT
IV.A. Bryan Padilla will give the Student Board Member Representative report.
V. GOOD NEWS
V.A. The board will recognize the 2017 September Break the Mold Award recipient, Ms. Jodi Petersime, Conner High School, Instructional Coach
V.B. The board will recognize Ms. Kellie Clark, Cooper High School Teacher, recipient of the 2017 Kentucky Teacher of the Year Award.
V.C. The board will recognize Ms. Bonnie Rickert, Boone County School Board Member, for being honored with the Life Fellow of the Kentucky Bar Foundation Award.
V.D. The board will recognize our district schools for the AdvanceEd Certificate of Accreditation Awards.
V.E. The board will recognize and congratulate our 2017 Employee Retirees.
Rationale

Good News Item V:  Recognition of Retirees

 

Congratulations and Thank YOU for your service to our students in Boone County!
 

Joyce Abney

Kimberly Ashworth

Elizabeth Askins

Brenda Baker

Marcella Barton

Mari Beasley

Wilson Bennett

Rebecca Binkholder

Debbie Black

Patric Brinsko

Kathleen Brossart

Robert Brown

Mary Cahill

Joann Case

Brenda Davidson

Pamela Dickman

Randal Dickman

Debra Donnermeyer

Christine Drance

Kathryn Durfee

Geri Eckstein

Regina Egbers

Robert Elliott

Joan Fitzsimmons

Kathy Flake

Regina Gilliam

John Giltz

Kimberly Gray

Marilyn Hiltz-Latta

Karen Horton

Connie Hunley

Sandra Hutchinson

Michael Ingram

Steve Ison

Teresa Jackson

Barbara Jesensky

Constance Kepf

Patti Kessler

D’Anna Kloeker

Jeff Lonneman

Bonnie Mahlerwein

Claude Marcum

Kazmila Maric

John Martin

Anthony Matuza

Cynthia McFarland

Ronald Murray

Marilyn Neil

Stephen Penrod

Julie Peters

Margaret Raupach

Vicki Reckers

Karen Rhein

Daryl Rouse

Teresa Salmen

Catherine Samad

Mildred Scherder

Kathyline Schick

Marilyn Scotillo

Teena Shauger

Constance Spreher

Sue Stasie

Karen Steele

Luann Steffen

Ronda Sturdivant

Landra Szekeres

Norma Thompson

Sheila Utley

Deborah Vickers

Sandra Weibel

Barbara Whaley

Theresa Wilhelmy

Anna Williams

Vicki Wolff

Debora Woodruff


 


VI. AUDIENCE OF CITIZENS
VII. RECOMMENDED ACTION - CONSENT AGENDA
Rationale

I recommend the following Consent Agenda items A - XX  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 August 10, 2017.
Rationale

For the board to approve the minutes of the regular board meeting of August 10, 2017 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. Minutes Board Workshop Meeting Minutes Ballyshannon Middle School August 28, 2017
Rationale

For the board to approve the Board Workshop Meeting Minutes Ballyshannon Middle School August 28, 2017, as presented.

Attachments
VII.F. Minutes Special Board Meeting Tax Hearing Public Forum August 24, 2017
Rationale

For the board to approve the Minutes Special Board Meeting Tax Hearing Public Forum August 24, 2017, as presented.

Attachments
VII.G. Minutes Special Board Meeting Tax Hearing August 24, 2017
Rationale

For the board to approve the Minutes Special Board Meeting Tax Hearing August 24, 2017,  as presented.

Attachments
VII.H. National School Board Association Conference April 7-9, 2018 San Antonio, TX
Rationale

For the board to approve the National School Board Association Conference April 7-9, 2018 San Antonio, TX for board members and superintendent travel and expenses, as presented.

Attachments
VII.I. NWEA-OECD Convening on International Comparisons and School Improvement Workshop, Washington DC Sept 20,2017 for Dr. Randy Poe
Rationale

For the board to approve NWEA-OECD Convening on International Comparisons and School Improvement Workshop, Washington DC, being held on Sept 20, 2017.  The  attendance of  Dr. Randy Poe, with OECD reimbursing up to $500.00 of the estimated travel expense of $1000.00, as presented.

Attachments
VII.J. Surplus Vehicles
Rationale

For the board to approve and declare the Surplus Vehicles as surplus and approve the disposal of the vehicles, as presented.

Attachments
VII.K. Bid-Cooling Tower Hydronics System Water Treatment Watcon, Inc.
Rationale

Bid award for Cooling Tower Hydronics System Water Treatment to Watcon, Inc. as presented.

Attachments
VII.L. FY17 Instructional Transformation Project Contract- Commonwealth of Kentucky (Modifications)
Rationale

For the board to approve the FY17 Instructional Transformation Project Contract- Commonwealth of Kentucky (Modifications), as presented.  

Attachments
VII.M. Kennedy Center Arts in Education
Rationale

For the board to approve the Kennedy Center Arts in Education, as presented.

Attachments
VII.N. Textbook Purchases for Florence Elementary
Rationale

For the board to approve the Textbook Purchases for Florence Elementary, as presented.

Attachments
VII.O. Memorandum of Understanding between the Family Nurturing Center and Boone County Schools
Rationale

For the board to approve the Memorandum of Understanding between the Family Nurturing Center and Boone County Schools, as presented.

Attachments
VII.P. Memorandum of Agreement Kentucky Educational Collaborative State Agency Fund (KECSAC)
Rationale

For the board to approve the Memorandum of Agreement Kentucky Educational Collaborative State Agency Fund (KECSAC), as presented.

Attachments
VII.Q. School Based Counseling Services Contracts
Rationale

For the board to approve the School Based Counseling Services Contracts, as presented.

Attachments
VII.R. Northern Kentucky University College of Health Professions MOU
Rationale

For the board to approve the Northern Kentucky University College of Health Professions MOU, as presented.

Attachments
VII.S. My Life My Choice Groups Program at RA Jones Middle School
Rationale

For the board to approve the My Life My Choice Groups Program  at RA Jones Middle School, as presented.

Attachments
VII.T. Annual Clinical Affiliation Agreement between Beckfield College and Boone County Schools
Rationale

For the board to approve the Annual Clinical Affiliation Agreement between Beckfield College and Boone County Schools, as presented.  

Attachments
VII.U. Annual Collaborative Agreement between Children's Home of Northern Kentucky and Boone County Schools for School-Based and SUD Services
Rationale

For the board to approve the Annual Collaborative Agreement between Children's Home of Northern Kentucky and Boone County Schools for School-Based and SUD Services, as presented.

Attachments
VII.V. Field Trips
Rationale

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

Attachments
VII.W. Food Service Program Agreement for 2017-2018 Boone County Head Start
Rationale

For the board to approve the Food Service Program Agreement for 2017-2018 Boone County Head Start, as presented.

Attachments
VII.X. Bidding Documents and BG-3 for Ockerman Elementary-Flooring Replacement
Rationale

For the board to approve the Bidding Documents and BG-3 for Ockerman Elementary-Flooring Replacement, as presented.

Attachments
VII.Y. Revised BG-1 for Paving 2017 BG#17-083
Rationale

For the board to approve the Revised BG-1 for Paving 2017 BG#17-083, as presented.

Attachments
VII.Z. Gray Middle School -MEP Improvements Schematic Design/Design Development Drawings, BG-2 and BG-3 BG#17-121
Rationale

For the board to approve the Gray Middle School -MEP Improvements Schematic Design/Design Development Drawings, BG-2 and BG-3 BG#17-121, as presented.

Attachments
VII.AA. AIA Standard Form of Agreement Bus Garage/Facility Management - Generators
Rationale

For the board to approve AIA Standard Form of Agreement Bus Garage/Facility Management - Generators, as presented.

Attachments
VII.BB. AIA Standard Form of Agreement-Architect Collins and Stephens Elementary- HVAC Upgrades BG#17-263
Rationale

For the board to approve the AIA Standard Form of Agreement-Architect Collins and Stephens Elementary- HVAC Upgrades BG#17-263, as presented.

Attachments
VII.CC. AIA Standard Form of Agreement-Boone County Schools Central Office HVAC Upgrades BG#18-036
Rationale

For the board to approve the AIA Standard Form of Agreement-Boone County Schools Central Office HVAC Upgrades BG#18-036, as presented.

Attachments
VII.DD. BG-1 Application Ockerman Elementary Flooring Replacement
Rationale

For the board to approve the BG-1 Application Ockerman Elementary Flooring Replacement, as presented.

Attachments
VII.EE. Change Order #1 Conner High School Reroof BG#17-084
Rationale

For the board to approve the Change Order #1 Conner High School Reroof BG#17-084, as presented.

Attachments
VII.FF. Change Order #2 Paving 2017 BG#17-083
Rationale

For the board to approve the Change Order #2 Paving 2017 BG#17-083 with the addition of $20,804.00, as presented.

Attachments
VII.GG. Change Order #3 Central Office Annex BG#17-017
Rationale

For the board to approve the Change Order #3 Central Office Annex BG#17-017, with the deduction of $3321.00, as presented.

Attachments
VII.HH. KSBA Representation at the Public Service Commission regarding DUKE Energy Rate Increase
Rationale

For the board to approve the KSBA Representation at the Public Service Commission regarding DUKE Energy Rate Increase, as presented.

Attachments
VII.II. Approval of Final Project Closeout BG-5 Boone County High School MEP Improvements BG#14-014
Rationale

For the board to approve the Approval of Final Project Closeout BG-5 Boone County High School MEP Improvements BG#14-014, as presented.

Attachments
VII.JJ. Approval of Final Project Closeout-BG-5 Gray Middle School Chiller Replacement (and emergency boiler) BG#15-2852
Rationale

For the board to approve the Approval of Final Project Closeout-BG-5 Gray Middle School Chiller Replacement (and emergency boiler) BG#15-2852, as presented.

Attachments
VII.KK. Approval of Final Project Closeout BG-5 Florence Elementary
Rationale

For the board to approve the Final Project Closeout BG-5 Florence Elementary , as presented.

Attachments
VII.LL. Approval of Final Project Closeout BG-5 Boone County Schools Paving 2016 BG#17-061
Rationale

For the board t approve the Final Project Closeout BG-5 Boone County Schools Paving 2016 BG#17-061, as presented.

Attachments
VII.MM. NCERT Membership 17-18
Rationale

For the board to approve the NCERT Membership 17-18 in the amount of $6950.00, as presented.

Attachments
VII.NN. NKCES Membership 17-18
Rationale

For the board to approve the NKCES Membership 17-18 in the amount of $19,984.00, as presented.

Attachments
VII.OO. Boone County Schools Approval of Settlement in Agency Case No 17-01
Rationale

For the board to approve the Boone County Schools Approval of Settlement in Agency Case No 17-01, as presented.

Attachments
VII.PP. ARC/504 Chairs
Rationale

For the board to approve the school personnel to chair ARC and 504 meetings at each school for the 2017-2018 school year, as presented.

Attachments
VII.QQ. Agreement between Paragon Marketing Group LLC and Larry Ryle High School
Rationale

For the board to approve the  Agreement between Paragon Marketing Group LLC and Larry Ryle High School, approved by chair because of the date deadline being before the board meeting, as presented.

Attachments
VII.RR. Amendment to the BCEA President's Salary
Rationale

For the board to approve the Amendment to the BCEA President's Salary, as presented.

Attachments
VII.SS. Instructional Time Adjustment for Goodridge Elementary School for the 2017-2018 School Year
Rationale

For the board to approved the Instructional Time Adjustment for Goodridge Elementary School for the 2017-2018 School Year, as presented.

Attachments
VII.TT. MOU with NKU for Onsite Pre-Service Teacher Practicum Course Work at Florence Elementary School for 2017-2018 and 2018-2019
Rationale

For the board to approve the MOU with NKU for Onsite Pre-Service Teacher Practicum Course Work at Florence Elementary School for 2017-2018 and 2018-2019, as presented.

Attachments
VII.UU. Extra Duty Positions- Coordinator & Supervisor Athletic Instructional League
Rationale

For the board to approve the Extra Duty Positions- Coordinator & Supervisor Athletic Instructional League, as presented.

Attachments
VII.VV. Ockerman Elementary Floor Replacement Professional Services
Rationale

For the board to approve the Ockerman Elementary Floor Replacement Professional Services, as presented.  

Attachments
VII.WW. 17-18 Fee Schedule Amended
Rationale

For the board to approve the 17-18 Fee Schedule amended to include camp fees, as presented.

Attachments
VII.XX. Ballyshannon Middle School Gas Service Agreement with Duke Energy
Rationale

For the board to approve the Ballyshannon Middle School Gas Service Agreement with Duke Energy, as presented.

Attachments
VIII. RECOMMENDED ACTION - OLD BUSINESS
VIII.A. No Old Business
IX. RECOMMENDED ACTION - NEW BUSINESS
IX.A. New Job Description - Director of Comprehensive Health Services
Rationale

For the board to approve the position of District Health Coordinator to the upgraded New Job Description - Director of Comprehensive Health Services , s presented.

Attachments
IX.B. District Assuances
Rationale

For the board to approve the District Assurances, as presented. 

Attachments
IX.C. Working Budget for 2018
Rationale

For the board to approve the Working Budget for 2018, as presented.

Attachments
X. SUPERINTENDENT'S REPORT
X.A. Mrs. Krista Decker, LSS Director of Assessment, will report on the Organization for Economic Cooperation and Development (OECD)data and 2017 Graduation Class ACT data.
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
XI.F. Certification for the 2017-2018 School Year Constitutionally Protected Prayer in Public School Document
Attachments
XI.G. Fernside Supporting Children and Families Through Grief
Attachments
XII. AUDIENCE OF CITIZENS
XIII. CLOSED EXECUTIVE SESSION PER KRS 61.810
XIII.A. No closed session
XIV. ADJOURN