Hardin County
March 15, 2018 6:00 PM
Hardin County Board of Education
I. Call to Order
II. Pledge of Allegiance
III. Board Commitments
Attachments
IV. Recognitions
Actions Taken

Order #10631 - Motion Passed:  Approval of the resolutions recognizing students, staff and the #HCSLeadingTheWay award recipients passed with a motion by Ms. Kay Sharon and a second by Ms. Dawn Logsdon Johnson.

IV.A. Student and Staff Recognitions
Attachments
IV.B. #LeadingTheWay Recognitions
Attachments
V. Focus on Academics
VI. Recognition of Visitors
VII. Construction Updates
VII.A. Report on projects in progress from Sherman-Carter-Barnhart
Attachments
VII.B. Report on projects in progress from JRA
Attachments
VIII. Consideration of Consent Agenda
IX. Consent Agenda
Actions Taken

Order #10632 - Motion Passed:  Approval of the consent agenda as presented passed with a motion by Ms. Kay Sharon and a second by Mrs. Andrea Palmer.

IX.A. Instructional Services
IX.A.1. Approval for modified school schedules for students with a disability
Attachments
IX.A.2. Approval of the request for early graduation of Central Hardin High School students effective March 16, 2018
Attachments
IX.B. Student Services
IX.B.1. Approval of the request for John Hardin High School DECA students to travel April 21-26, 2018 to Atlanta, GA via commercial carrier
Attachments
IX.B.2. Approval of graduation dates for the 2017-18 school year
Attachments
IX.B.3. Approval of the request for John Hardin High School's boys basketball team to travel via donated commercial carrier to Lexington, KY for the KHSAA boys state basketball tournament
Attachments
IX.B.4. Approval of a one year contract with Roberts Insurance and Investments for accidental student insurance for school sponsored and/or school supervised activity along with catastrophic coverage for all students
Attachments
IX.B.5. Approval of the request for North Hardin High School seniors to travel to Atlanta, GA from May 18 to May 20, 2018 via commercial carrier
Attachments
IX.C. Financial Services
IX.C.1. Received the Monthly Financial Reports
Attachments
IX.C.2. Approval of the Orders of the Treasurer
Attachments
IX.C.3. Received the School Activity Fund Balance Report
Attachments
IX.C.4. Approval of the Uniform and Linen Services bid
Attachments
IX.C.5. Approval of a $500 donation for Project Graduation at Central Hardin, John Hardin, and North Hardin High Schools
Attachments
IX.C.6. Approval to employ Stiles, Carter, and Associates, CPAS, PSC as auditors for Hardin County Schools through June 30, 2020
Attachments
IX.C.7. Approval of change order 3 for the James T. Alton Middle School reroof project
Attachments
IX.D. Human Resources
IX.D.1. Certified Personnel Actions
Attachments
IX.D.2. Classified Personnel Actions
Attachments
IX.E. Miscellaneous Items
IX.E.1. Received the schools SBDM Minutes
Attachments
IX.E.2. Received the PAC Information
Attachments
IX.E.3. Approval of the minutes from the February 15, 2018 regular lunch board meeting
Attachments
IX.E.4. Approval of the minutes from the February 15, 2018 regular evening board meeting
Attachments
IX.E.5. Approval of resolution supporting Kentucky public education
Attachments
X. Action Items
XI. New Business
XII. Superintendent's Report
XIII. Executive Session
XIV. Board Calendar
XIV.A. April 2-6 - School Dismissed - Spring Break
XIV.B. April 5-6 - All Offices Closed (KEA)
XIV.C. April 19 - Regular Lunch Meeting - 11:30 a.m.- Creekside Elementary
XIV.D. April 19 - Regular Evening Board Meeting - 6:00 p.m. - Central Office
XV. Adjournment
Actions Taken

Order #10633 - Motion Passed:  There being no further business, approval to adjourn the meeting passed with a motion by Ms. Kay Sharon and a second by Ms. Dawn Logsdon Johnson.