Boone County
May 14, 2020 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 Matt McIntire, Board Chair.
III. GOOD NEWS
III.A. Senator Schickel will update the board on legislative news.
IV. 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.

IV.A. Minutes of the regular board meeting of April 16, 2020.
Rationale

For the board to approve the minutes of the regular board meeting of  April 16, 2020, as presented.

Attachments
IV.B. Minutes of the April 2, 2020 Special Board Meeting Superintendent Search
Rationale

For the board to approve the Minutes of the April 2, 2020 Special Board Meeting Superintendent Search, as presented. 

Attachments
IV.C. Minutes of the April 6, 2020 Special Board Meeting Superintendent Search
Rationale

For the board to approve the Minutes of the April 6, 2020 Special Board Meeting Superintendent Search, as presented. 

Attachments
IV.D. Minutes of the April 23, 2020 Special Board Meeting Superintendent Search
Rationale

For the board to approve the Minutes of the April 23, 2020 Special Board Meeting Superintendent Search, as presented. 

Attachments
IV.E. Minutes of the April 28, 2020 Special Board Meeting Superintendent Search
Rationale

For the board to approve the Minutes of the April 28, 2020 Special Board Meeting Superintendent Search, as presented. 

Attachments
IV.F. Minutes of the April 29, 2020 Special Board Meeting Superintendent Search
Rationale

For the board to approve the Minutes of the April 29, 2020 Special Board Meeting Superintendent Search, as presented. 

Attachments
IV.G. Minutes of the April 30, 2020 Special Board Meeting Superintendent Search
Rationale

For the board to approve the Minutes of the April 30, 2020 Special Board Meeting Superintendent Search, as presented. 

Attachments
IV.H. Minutes of the May 4, 2020 Special Board Meeting Emergency Days SB 177
Rationale

For the board to approve the Minutes of the May 4, 2020 Special Board Meeting for the Emergency Day SB 177, as presented.

Attachments
IV.I. Minutes of the May 5, 2020 Special Board Meeting Superintendent Search
Rationale

For the board to approve the Minutes of the  May 5, 2020 Special Board Meeting Superintendent Search, as presented.

Attachments
IV.J. Bill List
Attachments
IV.K. Treasurer's Report
Attachments
IV.L. Leaves of Absence
Rationale

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

Attachments
IV.M. Legal - Dr. Keith Bell
Rationale

For the Board to approve Legal - Dr. Keith Bell, as presented.

Attachments
IV.N. New Job Description - "Autism Resources Specialist"
Rationale

For the Board to approve New Job Description - "Autism Resources Specialist", as presented.

Attachments
IV.O. MOU Logistics Pathway at Ignite
Rationale

For the Board to approve MOU Logistics Pathway at Ignite, as presented.

Attachments
IV.P. Declaration of Surplus Vehicles
Rationale

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

Attachments
IV.Q. 2020-2021 Fidelity Bond
Rationale

For the Board to approve 2020-2021 Fidelity Bond, as presented.

Attachments
IV.R. Declaration of Surplus Vehicle Parts
Rationale

For the Board to approve Declaration of Surplus Vehicle Parts, as presented.

Attachments
IV.S. Contract - Ballyshannon Middle with Lifetouch, 2020-2021 School Year
Rationale

For the Board to approve Contract - Ballyshannon Middle with Lifetouch, 2020-2021 School Year, as presented.

Attachments
IV.T. Contract - Boone County High School with School Datebooks, 3 Year Contract
Rationale

For the Board to approve the Contract with Boone County High and School Datebooks, 3 Year Contract, as presented.

Attachments
IV.U. Contract - Ryle High School with School Datebooks, 1 Year Contract
Rationale

For the Board to approve Contract - Ryle High School with School Datebooks, 1 Year Contract, as presented.

Attachments
IV.V. Indirect Cost Rates for the 2020-21 Fiscal Year
Rationale

For the Board to approve Indirect Cost Rates for the 2020-21 Fiscal Year, as presented.

Attachments
IV.W. Yearly Application/Agreement with KDE for National School Lunch Program for 2020-2021 School Year.
Rationale

For the Board to approve Yearly Application/Agreement with KDE for National School Lunch Program for 2020-2021 School Year, as presented.

Attachments
IV.X. Middle School Courses offered for High School credit for 2020-2021 school year.
Rationale

For the Board to approve Middle School Courses offered for High School credit for 2020-2021 school year, as presented.

Attachments
IV.Y. Memorandum of Agreement between The University of Louisville and Boone County Schools.
Rationale

For the Board to approve Memorandum of Agreement between The University of Louisville and Boone County Schools, as presented.

Attachments
IV.Z. Memorandum of Understanding between Otherwise Educational Consulting and The Rise Academy
Rationale

For the Board to approve Memorandum of Understanding between Otherwise Educational Consulting and The Rise Academy, as presented.

Attachments
IV.AA. Memorandum of Agreement between FranklinCovey and Longbranch Elementary
Rationale

For the Board to approve Memorandum of Agreement between FranklinCovey and Longbranch Elementary, as presented.

Attachments
IV.BB. Memorandum, of Agreement between FranklinCovey and Ockerman Elementary School
Rationale

For the Board to approve Memorandum, of Agreement between FranklinCovey and Ockerman Elementary School, as presented.

Attachments
IV.CC. Memorandum of Agreement with Kagan Professional Development and Goodridge Elementary School
Rationale

For the Board to approve Memorandum of Agreement with Kagan Professional Development and Goodridge Elementary School, as presented.

Attachments
IV.DD. Cancellation of BG #20-117 for Paving 2020 per Kentucky Department of Education
Rationale

For the Board to approve Cancellation of BG #20-117 for Paving 2020 per Kentucky Department of Education, as presented.

Attachments
IV.EE. Bid Award and Revised BG-1 for Roofing 2020, BG #19-318
Rationale

For the Board to approve Bid Award and Revised BG-1 for Roofing 2020, BG #19-318, as presented. 

Attachments
IV.FF. Declaration as Surplus: Technology and Other Equipment
Rationale

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

Attachments
IV.GG. Suspension of Liability Insurance Coverage for specified school buses
Rationale

For the Board to approve Suspension of Liability Insurance Coverage for specified school buses, as presented.

Attachments
IV.HH. Change Order #3 - Steeplechase Elementary Bid Package #1-Grading, BG #19-078
Rationale

For the Board to approve Change Order #3 - Steeplechase Elementary Bid Package #1-Grading, BG #19-078, as presented.

Attachments
IV.II. Schematic Design Drawings for Boone County High Additions/Reno, BG #20-183
Rationale

For the Board to approve Schematic Design Drawings for Boone County High Additions/Reno, BG #20-183, as presented.

Attachments
IV.JJ. Financial Auditor Services Contract and Engagement Letter
Rationale

For the Board to approve Financial Auditor Services Contract and Engagement Letter, as presented.

Attachments
IV.KK. Recommended Award and BG-1 for Paving 2020, BG #20-261
Rationale

For the Board to approve Recommended Award and BG-1 for Paving 2020, BG #20-261, as presented.

Attachments
IV.LL. Student Activity Funds Combining Budgets
Rationale

For the Board to approve Student Activity Funds Combining Budgets, as presented.

Attachments
IV.MM. Funding Request Invoice for FRYSC
Rationale

For the board to approve the Funding Request Invoice for FRYSC for the total of $910,842.44, as presented. 

Attachments
IV.NN. Alternative Funding Program for FRYSC Agreement
Rationale

For the board to approve the Alternative Funding Program for FRYSC Agreement, as presented.

Attachments
IV.OO. WKU MOA Student Teacher Partnership Agreement
Rationale

For the board to approve the WKU MOA Student Teacher Partnership Agreement, as presented. 

Attachments
IV.PP. Recommendation to KDE regarding State Report
Rationale

For the board to approve the recommendation to KDE regarding State Report to utilize the SAAR data from the 2018-2019 school year, as presented. 

Attachments
IV.QQ. Learning Grove Subletting Property for Early Learning Program
Rationale

For the board to approve exploring the option for Learning Grove to Subletting Property at 7627 Ewing Boulevard for Early Learning Program, to continue to affect the great need in the Florence area for high quality early learning programs, as presented. 

Attachments
V. RECOMMENDED ACTION - OLD BUSINESS
V.A. No Old Business
VI. RECOMMENDED ACTION - NEW BUSINESS
VI.A. Tentative Working Budget for 2021 Fiscal Year
Rationale

For the Board to approve Tentative Working Budget for 2021 Fiscal Year, as presented.

Attachments
VI.B. Current Year Working Budget (FY20)
Rationale

For the board to approve the current year Working Budget (FY20), as presented. 

Attachments
VI.C. Superintendent Contract Matthew Turner
Rationale

For the board to approve the new Superintendent Contract of Matthew Turner, 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
IX. CLOSED EXECUTIVE SESSION PER KRS 61.810
IX.A. No closed session
X. ADJOURN