Boone County
September 12, 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. 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 Mann Elementary.
IV. STUDENT BOARD MEMBER REPRESENTATIVE REPORT
IV.A. Jessica Engler will give the Student Board Member Representative report.
V. GOOD NEWS
V.A. The board will recognize and congratulate Ms.Jill Rosen, Ryle High School Special Education Para Educator, as the September 2019 Break the Mold recipient.
V.B. The board will recognize and congratulate Mr. Michael Johnson, Custodian at Burlington Elementary, Fred Award finalist.
V.C. The board will recognize Cody Hardin, student from Conner High, and SRO Kenny Burcham recipients of the 2019 Hero Award.
Rationale

Good News Item IV: Hero, Cody Hardin; & Deputy Kenny Burcham, Conner High School

16 year old Cody Hardin is being hailed a hero after stopping an attempted kidnapping and potential intruder from entering the school in late August. Cody intervened allowing the victim to get away and get help from Deputy Burcham, who was able to make contact with perpetrator trying to escape in an Uber.

Thank you for such a selfless act!

Ms. Sherry Walters from the Boone County Sheriffs Auxiliary would also like to present Cody a plaque for his heroic actions.

V.D. Congratulations to the 2019 Boone County Schools Retirees.
Rationale

Congratulations to all of our 2018-2019 retirees!

 


Sally Abshire

Catherine Alig

Jo Andrew

Julie Ashley

Susan Ashworth

Alissa Ayres

Robert Barrett

Janice Bell

Doretha Branch

Michael Cady

Patricia Callen

Tim Carrier

Glenna Chamblin

Donna Coakley

Ronald Daniels

Joseph Dean

Jennifer Deaton

James Demler

Janice Deno

Cindy Densler

Mary Ellen Dicken-Donahue

David Donoghue

Mary Dreyling

Jacqueline Fortner

Randy Franzoi

Teresa Goeke

Cindy Goetz

Martha Good

Adele Gormley

Linda Gosser

Michael Grout

Barry Hahn

Minnie Hardy

Patricia Henderson

Bailey Johnson

Melodie Kerber

William Kidwell

Anna Kiesler

Pam Knapp

Vicki Kotz

Carolyn Kremer

Steve Lawton

Donna Linesch

Karen Lonkard

Delana Louden

Becki Masters

Amy Mcgee

Wayne Mcmillian

Dorothy Meyers

Dolores Moore

Patricia Mueller

Susan Naziripour

Steve Ogden

Daune Owens

Katherine Parmele

Steven Payne

Kathleen Petronio

Judith Petty

Marlene Price

William Ransom

Lisa Raterman

David Ream

Donna Redding

Patrick Roesel

Rebecca Rogers

Rose Shepard

Robin Shuttleworth

Thomas Siler

Pamela Simonson

Katherine Smith

Diane Talbert

Tina Taylor

Daniel Terlau

Anna Tracy

Charles Utz

Joel Weatherly

Glenn Wells

Rebecca Westrick

Karen Witemyre

Karla Wooten

Louanna Wyatt

Terry Wyatt

Glenda Youngman

William Zerhusen

 

VI. RECOMMENDED ACTION - CONSENT AGENDA Section 1
Rationale

I recommend the following Consent Agenda items A-ZZZ 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 8, 2019.
Rationale

For the board to approve the minutes of the regular board meeting of August 8, 2019, as presented.

Attachments
VI.B. Minutes of the Public Tax Forum Special Meeting on August 29, 2019 at 7:00 pm
Rationale

For the board to approve the Minutes of the Public Tax Forum Special Meeting on August 29, 2019 at 7:00 pm, as presented. 

Attachments
VI.C. Minutes of the Special Tax Rate Hearing Meeting on August 29, 2019 at 7:30 pm.
Rationale

For the board to approve the Minutes of the Special Tax Rate Hearing Meeting on August 29, 2019 at 7:30 pm ,  as presented. 

Attachments
VI.D. Bill List
Attachments
VI.E. Treasurer's Report
Attachments
VI.F. Leaves of Absence
Rationale

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

Attachments
VI.G. Memorandum of Agreement with COGMED (Business Unit) NCS Pearson, Inc. and Yealey Elementary School
Rationale

For the board to approve the agreement with COGMED (Business Unit) NCS Pearson, Inc. and Yealey Elementary School, as presented

Attachments
VI.H. Memorandum of Agreement between Cooper High School and #ICANHELP
Rationale

For the board to approve the Agreement between Cooper High School and #ICANHELP, as presented.

Attachments
VI.I. 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
VI.J. Memorandum of Agreement Between EasterSeals TriState, LLC. Cengage Learning, and Boone County Schools for Project Search
Rationale

For the board to approve the Memorandum of Agreement Between Easter Seals TriState, LLC, Cengage Learning, and Boone County Schools for Project Search, as presented

Attachments
VI.K. Memorandum of Agreement Between Movin' Om, LLC and Boone County Schools
Rationale

For the board to approve the Memorandum of Agreement Between Movin' Om, LLC and Boone County Schools, as presented.

Attachments
VI.L. Memorandum of Agreement with Mystery Science and Florence Elementary School
Rationale

For the board to approve the Memorandum of Agreement with Mystery Science and Florence Elementary School, as presented.

Attachments
VI.M. Memorandum of Agreement Between Conner Middle School and Remind101
Rationale

For the board to approve the Memorandum of Agreement Between Conner Middle School and Remind101, as presented.

Attachments
VI.N. Memorandum of Agreement Between Renaissance and Ockerman Elementary School
Rationale

For the board to approve the Memorandum of Agreement Between Renaissance and Ockerman Elementary School, as presented.

Attachments
VI.O. Ryle High School Textbook Purchases
Rationale

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

Attachments
VI.P. Memorandum of Understanding - Thomas More University
Rationale

For the board to approve the Memorandum of Understanding - Thomas More University, as presented.

Attachments
VI.Q. Executive Charter - Stephens Elementary to COSI
Rationale

For the board to approve the agreement of Executive Charter - Stephens Elementary to COSI, as presented.

Attachments
VI.R. Memorandum of Agreement with Bloomz, Inc and Longbranch Elementary School
Rationale

For the board to approve the Memorandum of Agreement with Bloomz, Inc and Longbranch Elementary School, as presented.

Attachments
VI.S. Memorandum of Agreement with Bloomz, Inc and Mann Elementary School
Rationale

For the board to approve the Memorandum of Agreement with Bloomz, Inc and Mann Elementary School, as presented.

Attachments
VI.T. MOU for Bosch Grant 2019-20
Rationale

For the board to approve the MOU for Bosch Grant 2019-20, as presented.

Attachments
VI.U. Revised BG-1 for Door Stations, BG #18-394
Rationale

For the board to approve the Revised BG-1 for Door Stations, BG #18-394, as presented.

Attachments
VI.V. Boone County Business Association Membership 19-20
Rationale

For the board to approve the Boone County Business Association Membership 19-20, as presented.

Attachments
VI.W. Erpenbeck Elementary - Contract with Schoolhouse Photos for 2019-2020 Yearbook
Rationale

For the board to approve the Erpenbeck Elementary - Contract with Schoolhouse Photos for 2019-2020 Yearbook, as presented.

Attachments
VI.X. Declaration as Surplus: Technology and Other Equipment
Rationale

For the board to approve the Declaration as Surplus: Technology and Other Equipment, as presented.

Attachments
VI.Y. Declaration of Surplus Vehicles
Rationale

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

Attachments
VI.Z. Declaration as Surplus: Text Books from Conner High School
Rationale

For the board to approve the Declaration as Surplus: Text Books from Conner High School, as presented.

Attachments
VI.AA. Thornwilde Elementary School Chrome Book Lease
Rationale

For the board to approve the Thornwilde Elementary School Chrome Book Lease, as presented.

Attachments
VI.BB. Maintenance Agreement for Copier at R.A. Jones Middle School
Rationale

For the board to approve the Maintenance Agreement for Copier at R.A. Jones Middle School, as presented.

Attachments
VI.CC. Florence Elementary School Postage Equipment Rental Agreement
Rationale

For the board to approve the Florence Elementary School Postage Equipment Rental Agreement, as presented.

Attachments
VI.DD. Elevator Maintenance Agreement
Rationale

For the board to approve the Elevator Maintenance Agreement, as presented.

Attachments
VI.EE. Integrated Pest Management Program
Rationale

For the board to approve the Integrated Pest Management Program, as presented.

Attachments
VI.FF. Declaration as Surplus: Text Books from Longbranch Elementary School
Rationale

For the board to approve the Declaration as Surplus: Text Books from Longbranch Elementary School, as presented.

Attachments
VI.GG. District Facility Plan
Rationale

For the board to approve the District Facility Plan, as presented.

Attachments
VI.HH. Contract - Conner High with NKU Banner Agreement
Rationale

For the board to approve the Contract - Conner High with NKU Banner Agreement, as presented.

Attachments
VI.II. Ballyshannon Middle - Contract with Lifetouch for 2019-2020 Yearbook
Rationale

For the board to approve the Ballyshannon Middle - Contract with Lifetouch for 2019-2020 Yearbook, as presented.

Attachments
VI.JJ. Maintenance Agreement for Copier for the Building on the Maplewood Property
Rationale

For the board to approve the Maintenance Agreement for Copier for the Building on the Maplewood Property, as presented.

Attachments
VI.KK. Contract - Ryle High with Music Theatre International
Rationale

For the board to approve the Contract - Ryle High with Music Theatre International, as presented. 

Attachments
VI.LL. Conner Middle School - Contract with Girls Who Code for 2019-2020 School Year
Rationale

For the board to approve the Conner Middle School - Contract with Girls Who Code for 2019-2020 School Year, as presented.

Attachments
VI.MM. Executive Charter for Ryle High - Keenland and Shaker Village
Rationale

For the board to approve the Executive Charter for Ryle High - Keenland and Shaker Village, as presented.

Attachments
VI.NN. 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
VI.OO. Memorandum of Agreement Between the Point/ARC and Boone County Schools
Rationale

For the board to approve the Memorandum of Agreement Between the Point/ARC and Boone County Schools, as presented.

Attachments
VI.PP. Memorandum of Understanding Between Thomas More University and Yealey Elementary School
Rationale

For the board to approve the Memorandum of Understanding Between Thomas More University and Yealey Elementary School, as presented.

Attachments
VI.QQ. Dual Credit Memorandum of Understanding with Thomas More University
Rationale

For the board to approve the Dual Credit Memorandum of Understanding with Thomas More University, as presented.

Attachments
VI.RR. Memorandum of Agreement Between Ryle High School and Turnitin, LLC
Rationale

For the board to approve the Memorandum of Agreement Between Ryle High School and Turnitin, LLC, as presented.

Attachments
VI.SS. Memorandum of Agreement with Xello
Rationale

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

Attachments
VI.TT. Change Order #1 - Paving 2019 BP#1, BG#19-141
Rationale

For the board to approve the Change Order #1 - Paving 2019 BP#1, BG#19-141 at Ockerman Elementary, Florence Elementary and LSS in the total amount of #3,797.00 as presented.

Attachments
VI.UU. Change Order #1 - Paving 2019 BP#2, BG#19-141
Rationale

For the board to approve the Change Order #1 - Paving 2019 BP#2, BG#19-141 at Ryle, New Haven and Mann, in the total amount of $22,485.00, as presented.

Attachments
VI.VV. Change Order #1 - Paving 2019 BP#3, BG#19-141
Rationale

For the board to approve the Change Order #1 - Paving 2019 BP#3, BG#19-141 at Stephens, total amount of $4,650.00, as presented.

Attachments
VI.WW. Change Order #1 - Parking Lot Expansion, BG#19-140
Rationale

For the board to approve the Change Order #1 - Parking Lot Expansion, BG#19-140 for RA Jones, Boone Co Bus Lot and LSS in the total amount of $16,125.00, as presented.

Attachments
VI.XX. Change Order #1 - North Pointe Elementary Roof, BG#19-143
Rationale

For the board to approve the Change Order #1 - North Pointe Elementary Roof, BG#19-143 in the total amount of $2,176.00, as presented.

Attachments
VI.YY. Field Trips
Rationale

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

Attachments
VI.ZZ. Sales Campaign Approval
Rationale

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

Attachments
VI.AAA. Memorandum of Agreement Between Bluegrass Behavior Health and the Boone County School
Rationale

For the board to approve the Memorandum of Agreement Between Bluegrass Behavior Health and the Boone County School, as presented.

Attachments
VI.BBB. Memorandum of Agreement Between Select Psychological Services and the Boone County Schools and Ethan Purpose
Rationale

For the board to approve the Memorandum of Agreement Between Select Psychological Services and the Boone County Schools and Ethan Purpose, as presented.

Attachments
VI.CCC. Memorandum of Agreement Kentucky Educational Collaborative State Agency Children (KECSAC) Fund
Rationale

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

Attachments
VI.DDD. NKCES Membership 19-20
Rationale

For the board to approve the NKCES Membership 19-20, as presented.

Attachments
VI.EEE. Miller Transportation - Gray Middle to Chicago, IL
Rationale

For the board to approve Miller Transportation - Gray Middle to Chicago, IL, as presented.

Attachments
VI.FFF. Executive Charter - Stephens Elementary to COSI
Rationale

For the board to approve the Executive Charter - Stephens Elementary to COSI, as presented.

Attachments
VI.GGG. Executive Charter - Longbranch Elementary to Frankfort on 9/26/19
Rationale

For the board to approve the Executive Charter - Longbranch Elementary to Frankfort on 9/26/19, as presented.

Attachments
VI.HHH. Ignite Institute - Contract with Jostens for 2019-2020 Yearbook
Rationale

For the board to approve the Ignite Institute - Contract with Jostens for 2019-2020 Yearbook, as presented.

Attachments
VI.III. Approval of BG-5, Final Project Closeout ATC Ventilation System BG#18-177
Rationale

For the board to approve the BG-5, Final Project Closeout ATC Ventilation System BG#18-177, as presented.

Attachments
VI.JJJ. Revised BG-1 for Generator Work - Stephens Bus Lot and Facilities Maintenance Building BG #17-280
Rationale

For the board to approve the Revised BG-1 for Generator Work - Stephens Bus Lot and Facilities Maintenance Building BG #17-280, as presented.

Attachments
VI.KKK. Camp Ernst Middle - Contract with Lifetouch for 2019-2020 Yearbook
Rationale

For the board to approve the Camp Ernst Middle - Contract with Lifetouch for 2019-2020 Yearbook, as presented.

Attachments
VI.LLL. Goodridge Elementary - Contract with Schoolhouse Photos for 2019-2020 Yearbook
Rationale

For the board to approve the Goodridge Elementary - Contract with Schoolhouse Photos for 2019-2020 Yearbook, as presented.

Attachments
VI.MMM. Executive Charter - Longbranch Elementary to Conner Prairie on 9/25/19
Rationale

For the board to approve the Executive Charter - Longbranch Elementary to Conner Prairie on 9/25/19, as presented

Attachments
VI.NNN. New Haven Elementary - Contract with Schoolhouse Photos for 2019-2020 Yearbook
Rationale

For the board to approve the New Haven Elementary - Contract with Schoolhouse Photos for 2019-2020 Yearbook, as presented.

Attachments
VI.OOO. Contract - Conner High School Senior Dinner Dance on 11/2/19 at McHale's Catering/Events
Rationale

For the board to approve the Contract - Conner High School Senior Dinner Dance on  11/2/19 at McHale's Catering/Events, as presented.

Attachments
VI.PPP. Queen City Transportation - Cooper High School FFA National Convention & Leadership in Indianapolis, IN on October 30-November 1, 2019
Rationale

For the board to approve the agreement with  Queen City Transportation - Cooper High School FFA National Convention & Leadership in Indianapolis, IN on October 30-November 1, 2019,  as presented.

Attachments
VI.QQQ. Annual Data Security Breach Review
Rationale

For the board to approve the Annual Data Security Breach Review, as presented.

Attachments
VI.RRR. SLN Conference October 23-25, 2019 - Dr. Randy Poe
Rationale

For the board to approve the SLN Conference October 23-25, 2019 - Dr. Randy Poe, as presented.

Attachments
VI.SSS. KHSAA Contracts
Rationale

For the board to approve the KHSAA Contracts, as presented.

Attachments
VI.TTT. Certified Salary Schedules Modified - add 1.21 Index for 10.25 Consultants
Rationale

For the board to approve the modified Certified Salary Schedules - add 1.21 Index for 10.25 Consultants, as presented.

Attachments
VI.UUU. SLN Schlechty Leadership Network Membership 19-20
Rationale

For the board to approve the SLN Schlechty Leadership Network Membership 19-20, as presented.

Attachments
VI.VVV. 2019-2020 Salary Schedules - Correction to F.A.S.T
Rationale

For the board to approve the 2019-2020 Salary Schedules - Correction to F.A.S.T, as presented.

Attachments
VI.WWW. Memorandum of Agreement Between Boone County Schools and Head Start Grantee Program
Rationale

For the board to approve the Memorandum of Agreement Between Boone County Schools and Head Start Grantee Program, as presented.

Attachments
VI.XXX. Change Order #2 - Door Stations, BG#18-394
Rationale

For the board to approve the Change Order #2 - Door Stations, BG#18-394 in the total amount of $35,149.00, as presented.

Attachments
VI.YYY. Ignite Food Service Process Agreement 2019-2020
Rationale

For the board to approve the Ignite Food Service Process Agreement 2019-2020, as presented.

Attachments
VI.ZZZ. Revised BG-1 for Burlington Elementary School Renovations, BG#19-105
Rationale

For the board to approve the Revised BG-1 for Burlington Elementary School Renovations, BG#19-105, as presented.

Attachments
VII. RECOMMENDED ACTION -CONSENT AGENDA Section 2
Rationale

For the board to approve the Consent Agenda Section 2 A-C items, as presented. 

VII.A. NCERT October 2019 Executive Leadership Conference
Rationale

For the board to approve Dr. Randy Poe to attend the NCERT October 8-13, 2019 Executive Leadership Conference, as presented. 

Attachments
VII.B. Approval to Closeout Project - BG-5 Central Office Roof and Roof Screens BG#19-142
Rationale

For the board to approve the Closeout Project - BG-5 Central Office Roof and Roof Screens BG#19-142, as presented. 

Attachments
VII.C. Memorandum of Agreement Between Renaissance and Ockerman Elementary School myON Reader
Rationale

Memorandum of Agreement Between Renaissance and Ockerman Elementary School myOn Reader for 2019-2020, as presented. 

Attachments
VIII. RECOMMENDED ACTION - OLD BUSINESS
VIII.A. No Old Business
IX. RECOMMENDED ACTION - NEW BUSINESS
IX.A. District Assurances
Rationale

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

Attachments
IX.B. Working Budget for 2020 Fiscal Year
Rationale

For the board to approve the Working Budget for  2020 Fiscal Year, as presented. 

Attachments
X. SUPERINTENDENT'S REPORT
X.A. Dr. Jim Detwiler, Deputy Superintendent CAO, will update the board on the districts participation in the NKY International Festival.
X.B. Mrs. Jenny Watson, LSS Assistant Superintendent, will give an update on the CDIP.
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 2019-2020 School Year Constitutionally Protected Prayer in Public Schools
Attachments
XI.G. Letter Concerning Unemployment Fund Statement for 2018
Attachments
XI.H. Boone County Board Procedures Update- 03.123 AP2 03.223 AP2
Attachments
XII. AUDIENCE OF CITIZENS
XIII. CLOSED EXECUTIVE SESSION PER KRS 61.810
XIII.A. No closed session
XIV. ADJOURN