Boone County
July 18, 2019 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 Ms. Karen Byrd, Chairperson.
III. GOOD NEWS
IV. RECOMMENDED ACTION - CONSENT AGENDA
Rationale

I recommend the following Consent Agenda items A- JJJ 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.

IV.A. Minutes of the regular board meeting of June 13, 2019.
Rationale

For the board to approve the minutes of the regular board meeting of June 13, 2019, as presented.

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

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

Attachments
IV.E. Facility Use Agreement - Collins Elementary with Union Raider Cheerleaders
Rationale

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

Attachments
IV.F. Notice of Termination of Ignite Executive Director Services Agreement of Alpha + Beta Solutions, LLC.
Rationale

For the board to approve the Notice of Termination of Ignite Executive Director Services Agreement of Alpha + Beta Solutions, LLC., as presented. 

Attachments
IV.G. Approval of BG-5 Final Project Closeout Ockerman Elementary Flooring Replacement BG#18-100
Rationale

For the board to approve the BG-5 Final Project Closeout Ockerman Elementary Flooring Replacement BG#18-100, as presented. 

Attachments
IV.H. Revised BG-1 Area Technology Center Ventilation System BG#18-177
Rationale

For the board to approve the Revised BG-1 Area Technology Center Ventilation System BG#18-177, as presented. 

Attachments
IV.I. Memorandum of Agreement to Participate in the Sources of Strength Youth Suicide Prevention Project at Conner High School
Rationale

For the board to approve the Memorandum of Agreement to Participate in the Sources of Strength Youth Suicide Prevention Project at Conner High School, as presented.

Attachments
IV.J. Memorandum Related to Lead Educational Agreement Between the Children's Home of Northern Kentucky and Boone County Schools for Day Treatment Therapeutic Services
Rationale

For the board to approve the Memorandum Related to Lead Educational Agreement Between the Children's Home of Northern Kentucky and Boone County Schools for Day Treatment Therapeutic Services, as presented.

Attachments
IV.K. Annual Interagency Agreement between Children's Home of Northern Kentucky and the Boone County Board of Education
Rationale

For the board to approve the Annual Interagency Agreement between Children's Home of Northern Kentucky and the Boone County Board of Education, as presented. 

Attachments
IV.L. Declaration of Surplus Vehicles Spare Parts
Rationale

For the board to approve the Declaration of Surplus Vehicles Spare Parts, as presented. 

Attachments
IV.M. Cooling Tower and Hydronic Systems Maintenance Renewal- Watson, Inc.
Rationale

For the board to approve the Cooling Tower and Hydronic Systems Maintenance Renewal with Watson Inc. as presented. 

Attachments
IV.N. Maintenance Agreements for Central Office Copiers with Toshiba Business Solutions
Rationale

For the board to approve the Maintenance Agreements for Central Office Copiers with Toshiba Business Solutions, as presented. 

Attachments
IV.O. Copier Lease & Maintenance Agreement for Boone County Area Technology Center (ATC) with Toshiba Business Solutions
Rationale

For the board to approve the Copier Lease & Maintenance Agreement for Boone County Area Technology Center (ATC) with Toshiba Business Solutions, as presented. 

Attachments
IV.P. Declaration of Surplus Vehicles
Rationale

For the board to approve and declare Surplus Vehicles to be disposed of thru an advertised auction, as presented. 

Attachments
IV.Q. Results of Appraisal of Assets purchased from Kenton County Schools for Ignite Institute, as presented.
Rationale

For the board to approve the of Appraisal of Assets purchased from Kenton County Schools for Ignite Institute, as presented. 

Attachments
IV.R. Revision to BG-1 #15-281 Ryle High School Addition
Rationale

For the board to approve the Revision to BG-1 #15-281 Ryle High School Addition, as presented. 

Attachments
IV.S. YMCA of Greater Cincinnati/RC Durr Branch Contract with Thornwilde Elementary After School Care
Rationale

For the board to approve the After School Program YMCA of Greater Cincinnati/RC Durr Branch Contract with Thornwilde Elementary, as presented. 

Attachments
IV.T. Procurement Plan Child Nutrition Program 2019-2020
Rationale

For the board to approve the Procurement Plan Child Nutrition Program 2019-2020, as presented. 

Attachments
IV.U. Field Trips
Rationale

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

Attachments
IV.V. Approval of BG-5 Final Project Closeout Mobile Classrooms BG#18-309
Rationale

For the board to approve the BG-5 Final Project Closeout Mobile Classrooms BG#18-309, as presented. 

Attachments
IV.W. Approval of BG-5 Final Project Closeout Paving 2018 BG# 18-233
Rationale

For the board to approve the BG-5 Final Project Closeout Paving 2018 BG# 18-233, as presented.

Attachments
IV.X. Approval of BG-5 Final Project Closeout Stephens Campus Bus Lot Garage & Facility Generators BG#17-280
Rationale

For the board to approve the  BG-5 Final Project Closeout Stephens Campus Bus Lot Garage & Facility Generators BG#17-280, as presented. 

Attachments
IV.Y. Boone County High School Textbook Purchases
Rationale

For the board to approve the Boone County High School Textbook Purchases, as presented. 

Attachments
IV.Z. Schlechty Center Network for Alternative Schools Program (NAS)
Rationale

For the board to approve the Schlechty Center Network for Alternative Schools Program Membership fee of $20,000 for the 2019-2020 academic year, as presented. 

Attachments
IV.AA. Contract with Fiscal Court to Fund the Transportation of Non-Public Students
Rationale

For the board to approve the Contract with Fiscal Court to Fund the Transportation of Non-Public Students, as presented. 

Attachments
IV.BB. Job Description Modification - English Learners Coordinator
Rationale

For the board to approve the Job Description Modification  for the English Learners Coordinator, as presented.

Attachments
IV.CC. Coaches Handbook 2019-2020
Rationale

For the board to approve the Coaches Handbook for 2019-2020, as presented. 

Attachments
IV.DD. Cooper High School Event Contract at The Madison for the Senior Dinner Dance
Rationale

For the board to approve the Cooper High School Event Contract at The Madison for the Senior Dinner Dance on Jan.25, 2019, as presented.  

Attachments
IV.EE. Memorandum of Agreement for Board Certified Analyst Cara Brown
Rationale

For the board to approve the Memorandum of Agreement for Board Certified Analyst Cara Brown, as presented.  

Attachments
IV.FF. Memorandum of Agreement between Boone County Schools and MSResults Consulting
Rationale

For the board to approve the Memorandum of Agreement between Boone County Schools and MSResults Consulting for the 2019 Leadership Conference professional development, as presented. 

Attachments
IV.GG. Facility Use Agreement Ryle High School with Union Raiders Football and Cheerleader
Rationale

For the board to approve the Facility Use Agreement Ryle High School with Union Raiders Football and Cheerleader, as presented. 

Attachments
IV.HH. Facility Use Agreement Ryle High School with Raider Football and Cheerleaders Field and Stadium
Rationale

For the board to approve the Facility Use Agreement Ryle High School with Raider Football and Cheerleaders Field and Stadium, as presented. 

Attachments
IV.II. Memorandum of Understanding by and between the Boone County Alternative Center for Education and Tri-State Canine Obedience
Rationale

For the board to approve the Memorandum of Understanding by and between the Boone County Alternative Center for Education and Tri-State Canine Obedience, as presented. 

Attachments
IV.JJ. FY 20 Contract between Boone County schools and Kinvolved for Jones Middle School
Rationale

For the board to approve the FY 20 Contract between Boone County schools and Kinvolved for Jones Middle School, as presented. 

Attachments
IV.KK. Memorandum of Understanding between the Boone county District and Children Inc to Operate School Age Services: Before School Programs (BSP) and After School Programs (ASP) CES, EES, KES, LBES, NHES, OES, MES and SES
Rationale

Memorandum of Understanding between the Boone county District and Children Inc to Operate School Age Services: Before School Programs (BSP) and After School Programs (ASP)CES, EES, KES, LBES, NHES, OES, MES and SES, as presented. 

Attachments
IV.LL. Memorandum of Understanding between the Boone County District and Children Inc. to Operate the Early Learning Center at Kelly Elementary and Stephens Elementary
Rationale

For the board to approve the Memorandum of Understanding between the Boone County District and Children Inc. to Operate the Early Learning Center at Kelly Elementary and Stephens Elementary, as presented. 

Attachments
IV.MM. Memorandum of Understanding between the Boone County District and the Children Inc to Operate the Early Learning Center at Erpenbeck Elementary
Rationale

For the board to approve the Memorandum of Understanding between the Boone County District and the Children Inc to Operate the Early Learning Center at Erpenbeck Elementary, as presented. 

Attachments
IV.NN. Memorandum Related to Lead Educational Agreement between the Children's Home of Northern Kentucky and Boone County Schools for Day Treatment Therapeutic Services
Rationale

For the board to approve the Memorandum Related to Lead Educational Agreement between the Children's Home of Northern Kentucky and Boone County Schools for Day Treatment Therapeutic Services, as presented.

Attachments
IV.OO. FY 20-Year 5-Contract and Memorandum of Agreement for 21st CCLC at Goodridge
Rationale

For the board to approve the FY 20-Year 5-Contract and Memorandum of Agreement for 21st CCLC at Goodridge, as presented. 

Attachments
IV.PP. KSBA Custom Policy/Procedure Services and eMeeting Maintenance for 2019-20
Rationale

For the board to approve the KSBA Custom Policy/Procedure Services and eMeeting Maintenance for 2019/20 in the amount of $6055.00, as presented.

Attachments
IV.QQ. NSBA National Connection Fees
Rationale

For the board to approve the NSBA National Connection Fees of $10,775.00 for 10/1/19 to 12/31/20, as presented. 

Attachments
IV.RR. Kentucky Association of School Superintendents Membership
Rationale

For the board to approve the Kentucky Association of School Superintendents Membership dues for 2019-2020 in the amount of $2000.00, as presented. 

Attachments
IV.SS. Memorandum of Agreement Between Boone County Schools and Marzano Resources, LLC
Rationale

For the board to approve the Memorandum of Agreement Between Boone County Schools and Marzano Resources, LLC in the amount of $6500.00, as presented. 

Attachments
IV.TT. Memorandum of Agreement between Boone County Schools and Solution Tree, Inc.
Rationale

For the board to approve the Memorandum of Agreement between Boone County Schools and Solution Tree, Inc. , as presented 

Attachments
IV.UU. Memorandum of Agreement with Xello 2019-2020
Rationale

For the board to approve the Memorandum of Agreement with Xello 2019-2020, as presented. 

Attachments
IV.VV. Memorandum of Agreement with Soliant Health Sign Language Service
Rationale

For the board to Memorandum of Agreement with Soliant Health Sign Language Service, as presented.

Attachments
IV.WW. School Improvement Award Notification Between Boone County Schools and the Commonwealth of Kentucky Department of Education Title I for RA Jones Middle School
Rationale

For the board to approve the School Improvement Award Notification Between Boone County Schools and the Commonwealth of Kentucky Department of Education Title I for RA Jones Middle School, as presented. 

Attachments
IV.XX. Memorandum of Agreement between Boone County Schools and Renaissance Learning, Inc.
Rationale

For the board to approve the Memorandum of Agreement between Boone County Schools and Renaissance Learning, Inc., as presented. 

Attachments
IV.YY. Camp Ernst Middle School and Newsela Instructional Content Platform
Rationale

For the board to approve the Camp Ernst Middle School and Newsela Instructional Content Platform, as presented. 

Attachments
IV.ZZ. Certified Evaluation Plan 2019-2020
Rationale

For the board to approve the Certified Evaluation Plan 2019-2020, as presented. 

Attachments
IV.AAA. Proposal for Principal Coaching with Leadership matters, LLC Michael Chirichello
Rationale

For the board to approve the Proposal for Principal Coaching with Leadership matters, LLC Michael Chirichello, as presented. 

Attachments
IV.BBB. Dual Credit Memorandum of Agreement with Kentucky State University
Rationale

For the board to approve the Dual Credit Memorandum of Agreement with Kentucky State University, as presented. 

Attachments
IV.CCC. MOU for Dual Credit/Early College with NKU
Rationale

For the board to approve the MOU for Dual Credit/Early College with NKU, as presented.

Attachments
IV.DDD. Kentucky Innovative Learning Network Letter of Commitment
Rationale

For the board to approve the Kentucky Innovative Learning Network Letter of Commitment, as presented. 

Attachments
IV.EEE. Memorandum of Agreement with Kagan Professional Development and New Haven Elementary School
Rationale

For the board to approve the Memorandum of Agreement with Kagan Professional Development and New Haven Elementary School, as presented.

Attachments
IV.FFF. FUA Ryle High School- Kings Soccer
Rationale

For the board to approve the Facility Use Agreement with Ryle High School for Kings Soccer for the practice fields at the specified agreement date, as presented. 

Attachments
IV.GGG. District Facility Plan Finding to Modify - Steeplechase Elem.
Rationale

For the board to approve the change tot he District Facility Plan for a finding to Modify  student population from 600 to 750 for Steeplechase Elementary, as presented.

Attachments
IV.HHH. Preschool Start Date for 2019-2020 School Year Changed to August 19th, 2019
Rationale

For the board to approve the Preschool Start Date for 2019-2020 School Year Changed to August 19th, 2019, as presented. 

Attachments
IV.III. Thornwilde Lifetouch Agreement for Yearbook Sales 2019-2020
Rationale

For the board to approve the Thornwilde Lifetouch Agreement for Yearbook Sales 2019-2020, as presented. 

Attachments
IV.JJJ. Contract Conner High School Prom at Receptions
Rationale

For the board to approve the Contract Conner High School Prom at Receptions April 25, 2020, as presented. 

Attachments
V. RECOMMENDED ACTION - OLD BUSINESS
V.A. No Old Business
VI. RECOMMENDED ACTION - NEW BUSINESS
VI.A. Memorandum of Agreement between Boone County Schools and TE21, Inc Case Assessment Tool
Rationale

Memorandum of Agreement between Boone County Schools and TE21, Inc Case Assessment Tool in the amount of $776, 269.00, as presented. 

Attachments
VI.B. Annual Board Policy Update - First Reading
Rationale

For the board to approve the Annual Board Policy Update - First Reading, as presented. 

Attachments
VII. SUPERINTENDENT'S REPORT
VIII. INFORMATION, PROPOSALS, COMMUNICATIONS
VIII.A. Human Resource Actions
Attachments
VIII.B. Worker's Compensation Claims
Attachments
VIII.C. Overtime Report
Attachments
VIII.D. Construction Status Report
Attachments
VIII.E. Energy Management Report
Attachments
VIII.F. Annual Board Procedures Update
Attachments
IX. AUDIENCE OF CITIZENS
X. CLOSED EXECUTIVE SESSION PER KRS 61.810 (1) (K)
X.A. Closed Executive Session PER KRS 61.810, Section (1)(k) Superintendent Evaluation
Rationale

For the board to approve the closed session pursuant to KRS 61.810, Section (1)(k), meetings specified by law to be conducted in private which is pursuant to KRS 156.557, Section 4 preliminary discussions of superintendent's evaluation.

XI. ADJOURN