Boone County
December 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 Gray Middle School.
III. PLEDGE TO THE FLAG
III.A. The Pledge to the Flag will be led by students from Florence 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 celebrate the December 2019 Break the Mold recipient, Ms. Alysse Damonte, Second Grade Teacher at Ockerman Elementary School.
V.B. The board will recognize the NKCES 2019 Best Practice Award Recipient Ms. Ashley Smith.
V.C. 2019 December Sportsmanship Awards
Rationale

Congratulations to the 2019 December Sportsmanship Award Recipients: 

 

BCHS: Morgan Daniels

 

CHS:  Jared Hicks

 

RCHS: Ryan Wotherspoon

 

RHS:  Emily Knecht

VI. RECOMMENDED ACTION - CONSENT AGENDA
Rationale

I recommend the following Consent Agenda items A-QQ 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 November 14, 2019.
Rationale

For the board to approve the minutes of the regular board meeting of November 14, 2019, as presented.

Attachments
VI.B. Special Workshop Dr. Ford Core Governance Meeting Minutes November 4, 2019
Rationale

For the board to approve the Special Workshop Dr. Ford Core Governance Meeting Minutes November 4, 2019, as presented. 

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

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

Attachments
VI.F. NCERT Spring 2020 Leadership Conference
Rationale

For the board to approve the NCERT Spring 2020 Leadership Conference attendance and approximate expenses of $550.00 for Dr. Randy Poe in New Orleans, as presented.

Attachments
VI.G. NCERT Membership 2019-2020
Rationale

For the board to approve the NCERT Membership 2019-2020 for Dr. Randy Poe in the amount of $6950.00, as presented. 

Attachments
VI.H. Superintendent Goals and Objectives 2019-2020
Rationale

For the board to approve the Superintendent Goals and Objectives 2019-2020, as presented.

Attachments
VI.I. Superintendent Search 2019-2020 Process Decisions
Rationale

For the board to approve the Superintendent Search 2019-2020 Process Decisions from the Special Board meeting on November 19, 2019 including the timeline and advertisement, as presented.

Attachments
VI.J. Declaration of Surplus Vehicles
Rationale

For the board to approve and declare vehicles surplus and approve the disposal of the vehicles per policy, as presented. 

Attachments
VI.K. School District Assurance Certification FRYSC 2020-2022
Rationale

For the board to approve the School District Assurance Certification FRYSC 2020-2022, as presented. 

Attachments
VI.L. Sales Campaigns
Rationale

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

Attachments
VI.M. Contract- Ockerman Elementary with School Spirit Vending
Rationale

For the board to approve the Contract- Ockerman Elementary with School Spirit Vending, as presented. 

Attachments
VI.N. Contract- Gray Middle with the Footlighters, Inv. on Feb. 26, 2020 of Mice and Men
Rationale

For the board to approve the Contract- Gray Middle with the Footlighters, Inv. on Feb. 26, 2020 of Mice and Men, as presented. 

Attachments
VI.O. 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
VI.P. Queen City Transportation Conner High Louisville Trip- Archery
Rationale

For the board to approve the Queen City Transportation Conner High Louisville Trip- Archery on March 13, 2020, as presented. 

Attachments
VI.Q. Contract- Longbranch Elementary The Children's Theatre on April 29, 2020
Rationale

For the board to approve the Contract- Longbranch Elementary The Children's Theatre on April 29, 2020, as presented. 

Attachments
VI.R. Lakefront Lines-Florence Elementary to Frankfort on March 3, 2020
Rationale

For the board to approve the Lakefront Lines Transportation for Florence Elementary to Frankfort on March 3, 2020, as presented. 

Attachments
VI.S. Contract- Ryle high School with Ohiopyle Prints, Inc. Royalty Agreement
Rationale

For the board to approve the Contract  for Ryle High School with Ohiopyle Prints, Inc. Royalty Agreement, as presented. 

Attachments
VI.T. Contract-Ryle High School with Party Pleasers for the Prom April 18, 2020
Rationale

For the board to approve the Contract-Ryle High School with Party Pleasers for the Prom April 18, 2020, as presented. 

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

For the board to approve the Change Order #2 Paving 2019 BP#1 BG #19-141, reduction of $16,745.00, as presented. 

Attachments
VI.V. Longbranch Elementary-Contract with the Kentucky Shakespeare's Outreach Education Program on March 31, 2020
Rationale

For the board to approve the Longbranch Elementary-Contract with the Kentucky Shakespeare's Outreach Education Program on March 31, 2020, as presented. 

Attachments
VI.W. Field Trips
Rationale

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

Attachments
VI.X. Bidding Documents and BG-3 for Erpenbeck elementary Upgrades, BG#20-122
Rationale

For the board to approve the Bidding Documents and BG-3 for Erpenbeck elementary Upgrades, BG#20-122, as presented. 

Attachments
VI.Y. Bidding Documents and BG-3 for Conner High HVAC Improvements 2020, BG#19-319
Rationale

For the board to approve the Bidding Documents and BG-3 for Conner High HVAC Improvements 2020, BG#19-319, as presented. 

Attachments
VI.Z. Approval of the Finding by the Local Planning Committee- Renovations at Burlington Elementary
Rationale

For the board to Approval of the Finding by the Local Planning Committee -Renovations at Burlington Elementary, as presented. 

Attachments
VI.AA. Bidding Documents and BG-3 for Gym Upgrades for Ryle and Conner High, BG#20-105
Rationale

For the board to approve the Bidding Documents and BG-3 for Gym Upgrades for Ryle and Conner High, BG#20-105, as presented.

Attachments
VI.BB. Bidding Documents and BG-3 for Kelly Plumbing Upgrades BG#20-106
Rationale

For the board to approve the Bidding Documents and BG-3 for Kelly Plumbing Upgrades BG#20-106, as presented. 

Attachments
VI.CC. Bidding Documents and BG-3 for Access Controls Phase 2, BG#20-109
Rationale

For the board to approve the Bidding Documents and BG-3 for Access Controls Phase 2, BG#20-109, as presented. 

Attachments
VI.DD. Bidding Documents and BG-3 for Boone County High Electric Upgrades, BG#20-116
Rationale

For the board to approve the Bidding Documents and BG-3 for Boone County High Electric Upgrades, BG#20-116, as presented. 

Attachments
VI.EE. Bidding Documents and BG-3 fro Central Office Fiber Relocation, BG#20-118
Rationale

For the board to approve the Bidding Documents and BG-3 fro Central Office Fiber Relocation, BG#20-118, as presented. 

Attachments
VI.FF. Bidding Documents and BG-3 for Geothermal Upgrades, BG #20-119
Rationale

For the board to approve the Bidding Documents and BG-3 for Geothermal Upgrades, BG #20-119, as presented. 

Attachments
VI.GG. Bidding Documents and BG-3 for Ockerman Elementary HVAC Upgrades, BG#20-121
Rationale

For the board to approve the Bidding Documents and BG-3 for Ockerman Elementary HVAC Upgrades, BG#20-121, as presented. 

Attachments
VI.HH. Mutual Aid Agreement for Unusual Incidents for member Public School Districts within the Northern Kentucky Cooperative for Educational Services
Rationale

For the board to approve the Mutual Aid Agreement for Unusual Incidents for member Public School Districts within the Northern Kentucky Cooperative for Educational Services, as presented.

Attachments
VI.II. Memorandum of Agreement for Board Certified Behavior Analyst
Rationale

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

Attachments
VI.JJ. Memorandum of Agreement Between Ballyshannon Middle School and ExploreLearning, LLC
Rationale

For the board to approve the Memorandum of Agreement Between Ballyshannon Middle School and ExploreLearning, LLC, as presented. 

Attachments
VI.KK. Memorandum of Agreement Between University of Kentucky and Boone County Schools Providing Professional and Educational Experiences
Rationale

For the board to approve the Memorandum of Agreement Between University of Kentucky and Boone County Schools Providing Professional and Educational Experiences, as presented.

Attachments
VI.LL. Agreement Between Infinite Campus and Boone County Schools Ignite Institute
Rationale

For the board to approve the Agreement Between Infinite Campus and Boone County Schools Ignite Institute, as presented.

Attachments
VI.MM. Memorandum of Agreement Between Kent State University and Boone County Schools Providing Professional and Student Experiences
Rationale

For the board to approve the Memorandum of Agreement Between Kent State University and Boone County Schools Providing Professional and Student Experiences, as presented. 

Attachments
VI.NN. Memorandum of Agreement Between Boone County Schools Kagan Professional Development
Rationale

For the board to approve the Memorandum of Agreement Between Boone County Schools Kagan Professional Development, as presented. 

Attachments
VI.OO. Memorandum of Understanding Between Boone County Schools and The Office of Vocational Rehabilitation
Rationale

For the board to approve the Memorandum of Understanding Between Boone County Schools and The Office of Vocational Rehabilitation, as presented. 

Attachments
VI.PP. Memorandum related to Kentucky 21st CCLC Community Learning Centers Contractual Agreement-NKY Shaolindo
Rationale

For the board to approve the Memorandum related to Kentucky 21st CCLC Community Learning Centers  Contractual Agreement-NKY Shaolindo, as presented.

Attachments
VI.QQ. Memorandum Related To Kentucky 21st CCLC Community Learning Centers Contractual Agreement -Kevin Sipple Flag Football
Rationale

For the board to approve the Memorandum Related To Kentucky 21st CCLC Community Learning Centers Contractual Agreement -Kevin Sipple Flag Football, as presented. 

Attachments
VII. RECOMMENDED ACTION - OLD BUSINESS
VII.A. 2020-2021 School Calendar - 2nd Reading
Rationale

For the board to approve the 2020-2021 School Calendar 2nd Reading, as presented. 

Attachments
VIII. RECOMMENDED ACTION - NEW BUSINESS
VIII.A. School Crossing Guard Pay for Classified Hourly Personnel
Rationale

For the board to approve the School Crossing Guard Pay for Classified Hourly Personnel, as presented. 

Attachments
VIII.B. Stipend for Classified Personnel Working at CSI School
Rationale

For the board to approve Classified Personnel Working at CSI School, as presented. 

Attachments
IX. SUPERINTENDENT'S REPORT
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
XI. AUDIENCE OF CITIZENS
XII. CLOSED EXECUTIVE SESSION PER KRS 61.810 (1) (c)
XII.A. Closed Session per KRS 61.810 (1)(c) meetings specified by law to be conducted in private for the purpose of discussion of pending litigation.
Rationale

Closed Session per KRS 61.810 (1)(c) meetings specified by law to be conducted in private for the purpose of discussion of pending litigation. 

XIII. ADJOURN