Boone County
September 13, 2018 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.
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. Anna Impellitteri, will give the Student Board Member Representative report.
V. GOOD NEWS
V.A. The board will recognize the September 2018 Break the Mold recipient, Mr. Mike Grout, Transportation Department.
V.B. The board will recognize Ms. Kirby Harshbarger, of Conner Middle School, as the recipient of the 2018 Lifechanger of the Year Award.
V.C. The board will recognize and congratulate Ms. Lisa Resing, Florence Elementary Principal, selected for the prestigious BB&T 2018 National Leadership Institute.
V.D. Duke Energy STEM Check Presentation
V.E. Congratulations to the Boone County Schools 2018 District Retirees.
Rationale

Congratulations to the Boone County Schools 2018 District Retirees!

Thank you for your service to the students of the Boone County School District!

Paula Armstrong

Angela Bailie

James Baker

Brenda Baker

Joseph Barker

Janice Bell

Patrick Berry

Patricia Bond

Carol Booth

Lisa Brown

Regina Brownfield

Patricia Clark

Robert Courtney

Rebecca Cox

Carol Daniels

Dennis Davis

Michael Dawson

Sue Dugan

Sean Elkins

Shirley Evans

Lisa Ferguson

Judy Fields

Cindy Fogle

Leslie Good

Brenda Gruber

Melanie Gruner

Lesle Ham

Joseph Hamelin

Carol Hamelin

Diana Harkins

Betty Harsley

Cheryl Hensley

Timothy Hitzfield

Rebecca Hopson

Lavonne Horn

Lucretia Hulette

Richard Ingraham

Deborah Janowiecki

Tracy Johnson

Tonja Kelly

William Kidd

Elizabeth Kiser

Mary Koch

Laurie Kolkmeyer

Michael Krummen

Louise Lainhart

Michelle Lambert

Janet Lee

Jerry Lindle

Ann Lunnemann

Lonnie Lynch

Mary Maley

Deborah Martin

John Mauntel

Billie McKee

Keith Mckinley

Anita Morgan

Brenda Noll

Dana Ogden

Jennifer Parrett

Robert Perrone

Julie Peters

Christopher Peterson

Deborah Petri

Kimberly Pommier

Patricia Poweleit

Lowry Price

Louise Reynolds

E Roberta Richey

Melanie Roberts

Mary Sargent

Jerri Schulte

Julitta Setters

Charlsey Smith

Katherine Smith

Kimberly Stamper

Karen Straub

Christine Taylor

Pamela Thamann

Barbara Then

Barbara Trickel

Jeff Vonhandorf

Jennifer Wagoner

Betty Webber

Amy Wehrman

Michele Wehry

Jerry Willoughby

Vicki Wolff


 

VI. RECOMMENDED ACTION - CONSENT AGENDA
Rationale

I recommend the following Consent Agenda items A- TTT 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.

VI.A. Minutes of the regular board meeting of August 9, 2018
Rationale

For the board to approve the minutes of the regular board meeting of August 9, 2018, as presented.

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

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

Attachments
VI.E. Memorandum of Agreement with ProCare Therapy
Rationale

For the board to approve the agreement between Boone County Schools and ProCare Therapy for speech therapy services, as presented. 

Attachments
VI.F. NCERT October Executive Leadership Conference
Rationale

For the board to approve Randy Poe's travel and expenses for the NCERT October Executive Leadership Conference, as presented. 

Attachments
VI.G. SLN Conference
Rationale

For the board to approve Randy Poe's travel and expenses for the SLN Conference, as presented. 

Attachments
VI.H. The Point/Arc of Northern KY Contract for Transition Services
Rationale

For the board to approve the contract for Transition Services with the Point/Arc of Northern KY for the 18-19 school year, as presented. 

Attachments
VI.I. Kelly E. Lusk, Ph.D./ Visual Impaired Teacher
Rationale

For the board to approve the contract for Visual Impairment Services with Kelly E. Lusk, Ph.D. for the 18-19 school year, as presented. 

Attachments
VI.J. DreamBox License Renewal at Mann Elementary School
Rationale

For the board to approve the agreement between Mann Elementary School and DreamBox Learning, as presented. 

Attachments
VI.K. Lexia Learning and reading Plus Renewal at Mann Elementary School
Rationale

For the board to approve the agreement between Mann Elementary School and Academic Edge for Lexia Learning and Reading Plus for the 18-19 school year, as presented. 

Attachments
VI.L. Executive Transportation for Longbranch Elementary
Rationale

For the board to approve the agreement between Longbranch Elementary and Executive Transportation for a field trip to Conner Prairie, as presented. 

Attachments
VI.M. Queen City Transportation for Cooper High School
Rationale

For the board to approve the agreement between Queen City Transportation and Cooper High School for a trip to the National FFA Convention in Indianapolis, Indiana, as presented. 

Attachments
VI.N. FY 19 Preschool Partnership Application in Collaboration with Children Inc.
Rationale

For the board to approve the grant application in collaboration with Children Inc for the FY 19 Preschool Partnership Grant, as presented. 

Attachments
VI.O. FY 19 Preschool Partnership Application in Collaboration with Northern Kentucky Community Action Commission-Headstart
Rationale

For the board to approve the grant application in collaboration with Headstart for the FY 19 Preschool Partnership Grant, as presented. 

Attachments
VI.P. Memorandum of Understanding Between the Family Nurturing Center and the Boone County Schools
Rationale

For the board to approve the Memorandum of Understanding between the Family Nurturing Center and Boone County Schools for the Family nurturing Center to provide a minimum of 6 school based ANCHOR groups in the 18-19 school year, as presented. 

Attachments
VI.Q. Contractual Services Agreement Between The Boone County Board of Education and NECCO, Inc.
Rationale

For the board to approve the agreement between the Boone County Board of Education and NECCO, Inc for NECCO to provide a variety of services, as presented. 

Attachments
VI.R. Memorandum of Agreement Between Bluegrass Behavior Health and the Boone County Schools
Rationale

For the board to approve the memorandum of agreement between Boone County Schools and Bluegrass Behavioral Health Group for a variety of services, as presented. 

Attachments
VI.S. Memorandum Related to Collaborative Service Agreement Between the Children's Home of Northern Kentucky and Boone County Schools for Intensive Outpatient Programming
Rationale

For the board to approve the Memorandum Related to Collaborative Service Agreement Between the Children's Home of Northern Kentucky and Boone County Schools for Intensive Outpatient Programming for the 18-19 school year, as presented.

Attachments
VI.T. Memorandum Related to Boone County Schools and Thomas More College Dual Credit Teachers Scholarship Addendum
Rationale

For the board to approve the Dual Credit Teacher Scholarship Addendum intended to increase the number of Boone County teachers available to teach dual credit classes, as presented. 

Attachments
VI.U. Interagency Agreement Between MEBS and Associates and the Boone County Schools
Rationale

For the board to approve the interagency agreement between MEBS and Associations and Boone County Schools for a variety of services, as presented. 

Attachments
VI.V. Northern Kentucky Education Council Membership 2018-19
Rationale

For the board to approve the Northern Kentucky Education Council Membership for 2018-19, as presented. 

Attachments
VI.W. NCERT Membership 2018-19
Rationale

For the board to approve the NCERT Membership for 2018-2019, as presented.

Attachments
VI.X. NKCES Membership 2018-19
Rationale

For the board to approve the Northern Kentucky Cooperative for Educational Services Membership for 2018-19, as presented. 

Attachments
VI.Y. Memorandum of Agreement With Sign Baby Sign
Rationale

For the board to approve the memorandum of agreement between Boone County Schools and Sign Baby Sign to offer sign language services to identified students for the 2018-19 school year, as presented. 

Attachments
VI.Z. Memorandum of Agreement with Kentucky Educational Collaborative State Agency Children Fund
Rationale

For the board to approve the Memorandum of Agreement with Kentucky Educational Collaborative State Agency Children Fund, as presented. 

Attachments
VI.AA. Memorandum of Agreement with University of Cincinnati
Rationale

For the board to approve the memorandum of agreement between Boone County Schools and the University of Cincinnati to offer clinical experience for students enrolled in the Occupational Therapy Program for the 2018-19 school year, as presented. 

Attachments
VI.BB. Memorandum of Agreement with Movin' OM, LLC.
Rationale

For the board to approve the memorandum of agreement between Boone County Schools and Movin' OM, LLC to offer orientation and mobility services to identified students for the 2018-19 school year, as presented. 

Attachments
VI.CC. Memorandum of Agreement with Commonwealth of Kentucky - Instructional Transformation Grant
Rationale

For the board to approve the memorandum of agreement between the Commonwealth of Kentucky, Kentucky Department of Education, and Boone County Schools to establish an agreement to improve student learning and teacher effectiveness for the 2018-19 school year, as presented. 

Attachments
VI.DD. Memorandum of Agreement with Panorama Education, Inc.
Rationale

For the board to approve the memorandum of agreement between Panorama Education, Inc. and Boone County Schools for license fees, as presented. 

Attachments
VI.EE. Conner Middle School Grant Award- Project Lead the Way
Rationale

For the board to approve the grant awarded to Conner Middle School from Project Lead the Way, Inc for the 2018-19 school year, as presented.

Attachments
VI.FF. Memorandum of Agreement Between Measured Progress, Inc. and Gray Middle School
Rationale

For the board to approve the memorandum of agreement between Measured Progress, Inc. and Gray Middle School for STEM Gauge for a 7 year license, as presented.

Attachments
VI.GG. Memorandum of Agreement with Xello
Rationale

For the board to approve the memorandum of agreement between Xello and Boone County Schools, as presented.

Attachments
VI.HH. Application Quote between MyOn LLC And Ballyshannon Middle School
Rationale

For the board to approve the memorandum of agreement from MyOn LLC for Ballyshannon Midddle School for the 2018-19 school year, as presented.

Attachments
VI.II. Bus Request- Union Pointe Academy
Rationale

For the board to approve the bus request from Union Point Academy for use of buses to visit the Sailing Museum in Newport on September 14, 2018, as presented. 

Attachments
VI.JJ. US Coachways for Ryle High School Band
Rationale

For the board to approve the agreement with US Coachways for Ryle High School on November 8, 2018 for the band to participate in the Bands of America National Championships, as presented.

Attachments
VI.KK. Executive Charter for Ryle High School
Rationale

For the board to approve the agreement with Executive Charter, Inc. for Ryle High School for 3 trips, as presented.

Attachments
VI.LL. Meal Service Agreement with Children, Inc.
Rationale

For the board to approve the Child Care Food Program Meal Service Agreement with Children, Inc. for Yealey Elementary and Erpenbeck Elementary for the 2018-19 school year, as presented. 

Attachments
VI.MM. Declaration of Textbooks as Surplus from Ryle High School
Rationale

For the board to approve the declaration of surplus and approve the disposal of textbooks in accordance with Board Policy, as presented.

Attachments
VI.NN. Declaration of Marching Band Uniforms as Surplus from Boone County High School
Rationale

For the board to approve the Boone County High School Marching Band Uniforms declaration of surplus and approve the disposal in accordance with board policy, as presented.

Attachments
VI.OO. Conner High School Copier/Printer Lease Agreement
Rationale

For the board to approve the printer/copier lease agreement between Conner High School and Millennium Business Systems, as presented.

Attachments
VI.PP. Use Agreement for Erpenbeck Elementary- Girl Scout Troup
Rationale

For the board to approve the facility use agreement for Girls Scout Troop 7152 on Saturday, March 30, 2019 at Erpenbeck Elementary, as presented.

Attachments
VI.QQ. Agreement with BB&T Arena
Rationale

For the board to approve the agreement between Ryle High School and BB&T Arena for Saturday, May 4, 2019 for prom, as presented.

Attachments
VI.RR. Executive Charter for Goodridge Elementary
Rationale

For the board to approve the agreement between Executive Charter, Inc., and Goodridge Elementary for a trip to Conner Prairie, as presented.

Attachments
VI.SS. Miller Transportation for Gray Middle School
Rationale

For the board to approve the agreement between Miller Transportation and Gray Middle School for the 8th grade trip to Chicago, IL, as presented.

Attachments
VI.TT. Agreement Thornwilde Elementary and Lifetouch
Rationale

For the board to approve the Agreement Thornwilde Elementary and Lifetouch Pictures, as presented.

Attachments
VI.UU. Use Agreement for Yealey Elementary- NKY School of Music
Rationale

For the board to approve the use agreement for the Northern Kentucky School of Music for use of Yealey Elementary for the 2018-19 school year, as presented.

Attachments
VI.VV. Yearbook Publication Agreement-Lifetouch
Rationale

For the board to approve the agreement with Lifetouch for the publication of the yearbook for Yealey Elementary School, as presented.

Attachments
VI.WW. Field Trips
Rationale

For the board to approve the field trip requests, as presented.

Attachments
VI.XX. Sales Campaign Approval
Rationale

For the board to approve the request for sales campaigns, as presented.

Attachments
VI.YY. Agreement between Ballyshannon Middle School and adidas America, Inc
Rationale

For the board to approve the agreement between Ballyshannon Middle School and adidas America, Inc, as presented.

Attachments
VI.ZZ. Agreement between Ryle High School and Pepsi
Rationale

For the board to approve the agreement between Ryle High School and Pepsi, as presented.

Attachments
VI.AAA. Agreement between Ockerman Elementary and Schoolhouse Photos
Rationale

For the board to approve the agreement between Ockerman Elementary and Schoolhouse Photos for the 18-19 school year, as presented.

Attachments
VI.BBB. Agreement between Conner High School and Lifetouch School Portraits and Yearbooks
Rationale

For the board to approve the agreement between Conner High School and Lifetouch School Portraits and Yearbooks, as presented. 

Attachments
VI.CCC. Agreement between Cooper High School and Wilson Electronic Displays
Rationale

For the board to approve the agreement between Cooper High School and Wilson Electronic Displays for a two year service warranty, as presented.

Attachments
VI.DDD. Agreement between Ballyshannon Middle School and Kickboard
Rationale

For the board to approve the agreement between Ballyshannon Middle School and Kickboard, as presented.

Attachments
VI.EEE. Use Agreement between Thornwilde Elementary and YMCA
Rationale

For the board to approve Use Agreement between Thornwilde Elementary and YMCA, as presented.

Attachments
VI.FFF. Thornwilde Elementary School Grant Award Project Lead the Way
Rationale

For the board to approve the Thornwilde Elementary School Grant Award Project Lead the Way, as presented.

Attachments
VI.GGG. Job Description Modification -Director of Student Engagement
Rationale

For the board to approve the Job Description Modification -Director of Student Engagement, as presented.

Attachments
VI.HHH. New Classified Job Description - IDEA/Medicaid Budgeting and Reporting Specialist
Rationale

For the board to approve the New Classified Job Description - IDEA/Medicaid Budgeting and Reporting Specialist, as presented.

Attachments
VI.III. Job Description Modifications -Occupational Therapist and Physical Therapist
Rationale

For the board to approve the Job Description Modifications -Occupational Therapist and Physical Therapist, as presented.

Attachments
VI.JJJ. Children's Theatre Performance Contract-Ockerman Elementary
Rationale

For the board to approve the Children's Theatre Performance Contract for Ockerman Elementary, as presented.

Attachments
VI.KKK. Chromebook Purchases
Rationale

For the board to approve the Chromebook Purchases, as presented.

Attachments
VI.LLL. Family Resource and Youth Service Centers School District Assurance Certification FY's 19-20
Rationale

For the board to approve the Family Resource and Youth Service Centers School District Assurance Certification FY's 19-20, as presented.

Attachments
VI.MMM. Facilities Use Agreement Conner High School and NKY Bandits Football
Rationale

For the board to approve the Facilities Use Agreement Conner High School and NKY Bandits Football, as presented.

Attachments
VI.NNN. Facilities Use Agreement for Collins Elementary- Girl Scouts
Rationale

For the board to approve the Facilities Use Agreement for Collins Elementary with the Girl Scouts, as presented.

Attachments
VI.OOO. Facility Use Agreement Collins Elementary for Union Raiders Cheerleaders
Rationale

For the board to approve the Facility Use Agreement Collins Elementary for Union Raiders Cheerleaders, as presented.

Attachments
VI.PPP. Scientific Learning Corp. Research Study
Rationale

For the board to approve the Scientific Learning Corp. Research Study, as presented.

Attachments
VI.QQQ. BG-1 Application Steeplechase
Rationale

For the board to approve the BG-1 Application Steeplechase, as presented.

Attachments
VI.RRR. Cooper High School and Party Pleasers DJ Agreement
Rationale

For the board to approve the Cooper High School and Party Pleasers DJ Agreement, as presented.

Attachments
VI.SSS. Executive Transportation for Ryle High School
Rationale

For the board to approve the Executive Transportation for Ryle High School  on Sept. 7, 2018 to Elizabethtown for the Soccer Tournament, as presented.

Attachments
VI.TTT. Memorandum of Understanding with Boone County Cooperative Extension Office for Newcomer Academy
Rationale

For the board to approve the Memorandum of Understanding with Boone County Cooperative Extension Office for Newcomer Academy, as presented.

Attachments
VII. RECOMMENDED ACTION - OLD BUSINESS
VII.A. 08.113 Board Policy Update Graduation Requirements - Second Reading
Rationale

For the board to approve the 08.113 Board Policy Update Graduation Requirements - Second Reading, as presented.

Attachments
VIII. RECOMMENDED ACTION - NEW BUSINESS
VIII.A. Working Budget for 2019 Fiscal Year
Rationale

For the board to approve the Working Budget for 2019 Fiscal Year, as presented.

Attachments
VIII.B. District Funding Assurances FY 2019
Rationale

For the board to approve the District Funding Assurances FY 2019, as presented.

Attachments
IX. SUPERINTENDENT'S REPORT
IX.A. Mrs. Krista Decker, LSS Director of Assessment, will present the Spring 2018 OECD Data, Junior ACT and AP Data.
X. INFORMATION, PROPOSALS, COMMUNICATIONS
X.A. Human Resource Actions
Attachments
X.B. Worker's Compensation Claims
Attachments
X.C. Overtime Report
Attachments
X.D. Construction Status Report
Attachments
X.E. Energy Management Report
Attachments
X.F. Certification Constitutionally Protected Prayer In School
Attachments
X.G. Goals and Objectives 2018-2019 Superintendent Randy Poe
Attachments
XI. AUDIENCE OF CITIZENS
XII. CLOSED EXECUTIVE SESSION PER KRS 61.810
XII.A. No closed session
XIII. ADJOURN