RECORD OF BOARD PROCEEDINGS (MINUTES)

Similar documents
FACILITIES ITEMS AND POLICY REVIEW

RECORD OF BOARD PROCEEDINGS 33 (MINUTES)

Present: Anderson, Crissip, Decker, Kinney, Riskedal, Wold, and Plote. Absent: none

SOUTHWEST LOCAL SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING HARRISON JUNIOR SCHOOL 9830 WEST ROAD HARRISON, OHIO 45030

Barry Geary, seconded by Dwight Raymond, made a motion to approve the following consent agenda items as recommended by Superintendent Scott Lewis:

RECORD OF BOARD PROCEEDINGS 25 (MINUTES)

Board of Education Regular Meeting March 22, :00 PM Carroll County Middle School Health Room

PASADENA INDEPENDENT SCHOOL DISTRICT. Meeting of the Board of Trustees AGENDA

Augusta Independent Board of Education March 10, :00 PM 207 Bracken Street Augusta, KY

Executive Session 6:30 p.m.

THE BOARD OF TRUSTEES WILL DELIBERATE ON THE FOLLOWING MATTERS: PRESENTATION OF COLORS, PLEDGES OF ALLEGIANCE & MOMENT OF SILENCE

CALL TO ORDER AND ROLL CALL

Mrs. Tafoya Mr. Vereen

The Invocation was offered by Mrs. Frakes; the Pledge of Allegiance was led by Mr. Kelley.

TWIN VALLEY COMMUNITY LOCAL BOARD OF EDUCATION Agenda Regular Meeting Monday, March 22, :30 P.M. Media Center Traditional Values...

Rowan County Board of Education Special Meeting for Regular Board Meeting October 23, 2018, 6 p.m. Rowan County Board of Education

The meeting was called to order by Mayor Watts at 7: 00 p. m.

EATON BOARD OF EDUCATION REGULAR MEETING Hollingsworth East Elementary School Cafeteria February 8, :00 p.m. I. Opening of the Meeting

Mrs. DeWalt Mr. Tate. A closed session will be held for the following purposes:

KENNEWICK SCHOOL DISTRICT NO. 17 SCHOOL BOARD MEETING ADMINISTRATION BUILDING APRIL 22, 2015 M I N U T E S

Rowan County Board of Education Regular Meeting May 16, 2017, 6 p.m. Rowan County Board of Education. Present Board Members:

READING, APPROVAL, SIGNING OF MINUTES #

of Regular Meeting of the Board of Trustees at the Administration Building, Board Room, 1203 West Pioneer Parkway, Arlington, Texas

REGULAR MEETING BOARD OF SCHOOL TRUSTEES Plainfield Community School Corporation October 6, :00 p.m.

Regular Meeting of the School Board November 19, :00 P.M. District Office Board Room th Street East Inver Grove Heights, Minnesota

Carroll County Board of Education Minutes of Work Session/Board Meeting June 18, 2018

Board of Education Regular Meeting June 03, :00 PM Central Office. ALL students will learn because of what WE do.

TYRONE AREA SCHOOL BOARD. Regular Session. February 12, :00 p.m. Board Room. ** SECTION A -- Separate Voting Items **

Pendleton County Schools Board of Education Special Meeting October 27, :00 PM Sharp Middle School District Training Room

TAB TIME DESCRIPTION. Management Matters :10 Citizens/Board Comments. 7:40 Adjourn

MINUTES OF A MEETING OF THE SCHOOL BOARD CITY OF CHESAPEAKE, VIRGINIA February 26, 2018

TYRONE AREA SCHOOL BOARD. Regular Session. April 8, :00 p.m. Board Room. ** SECTION A -- Separate Voting Items **

August 16, 2018 READING, APPROVAL, SIGNING OF MINUTES #

A motion was made by Ms. Rhonda Armijo and a second by Mrs. Roxanne Shook to approve the agenda and addendum as presented. Members voted as follows:

BENTON AREA SCHOOL DISTRICT BOARD OF SCHOOL DIRECTORS Monthly Meeting May 18, :30 p.m. AGENDA

GREENUP COUNTY BOARD OF EDUCATION GREENUP, KENTUCKY BOARD MEETING OCTOBER 28, :00 P.M. G.C.H.S. AGENDA

April 24, 2017 Board Minutes Page 1 of 5

Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA

CARROLLTON EVSD BOARD OF EDUCATION POWER TRAINING CENTER 6:00 P.M. APRIL 12, 2016

Pendleton County Schools Board of Education Regular Meeting December 17, :00 PM Sharp Middle School - District Training Room

Tri-County Area School District

THE GREENVILLE AREA SCHOOL DISTRICT BOARD OF EDUCATION. April 16, :30 p.m.

KENTON COUNTY FISCAL COURT Independence Courthouse 5272 Madison Pike Independence, KY 41051

I. Opening of the Meeting

COLONIAL SCHOOL DISTRICT PLYMOUTH MEETING, PA MINUTES, SEPTEMBER 19, 2002

Board of Education LANCASTER CENTRAL SCHOOL DISTRICT Lancaster, New York

The Board of Education, Regular Meeting April 16, 2012 ROLL CALL. Mr. Favre Mr. Einhouse Ms. Petrie Barcelona

Mr. McDaniel presented the Director of Schools Report. Highlights of the report included:

REGULAR BOARD MEETING JANUARY 15, :00 P.M. DR. MARTIN LUTHER KING, JR. ADMINISTRATIVE CENTER 5775 OSCEOLA TRAIL - NAPLES, FLORIDA 34109

Board of Education Agenda Wichita Public Schools USD 259 April 24, p.m. Wichita High School North Lecture Hall 1437 Rochester Wichita KS

Regular Meeting of the Board of Education, Tuesday, April 24, 2007 Education Center Baker Street, Bakersfield, California

FLOYD COUNTY BOARD OF EDUCATION REGULAR MEETING MONDAY, JANUARY 25, :30 P.M. MAY VALLEY ELEMENTARY SCHOOL MARTIN, KENTUCKY A G E N D A

A G E N D A BOARD OF EDUCATION INDEPENDENT SCHOOL DISTRICT NO. 8 LAWTON, OKLAHOMA

RAPIDES PARISH SCHOOL BOARD P.O. BOX 1230 Alexandria, Louisiana. January 28, 2015

of Regular Meeting of the Board of Trustees at the Administration Building, Board Room, 1203 West Pioneer Parkway, Arlington, Texas

CENTER GROVE COMMUNITY SCHOOL CORPORATION BOARD OF SCHOOL TRUSTEES June 16, 2015 MINUTES

DAVIESS COUNTY BOARD OF EDUCATION FEBRUARY 23, 2012 BOARD MEETING

Santee School District

EATON BOARD OF EDUCATION REGULAR MEETING Hollingsworth East Elementary School Cafeteria March 14, :00 p.m. I. Opening of the Meeting

A motion was made by Mrs. Nelda Gilreath and a second by Mrs. Lori Foster to approve the agenda as presented. Members voted as follows:

Wednesday, June 27, 2018 Work Session / Business Meeting Agenda

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held AUGUST 21, 2012

MINUTES KENTON COUNTY FISCAL COURT Kenton County Courthouse 303 Court Street Covington, KY Tuesday, March 26, :00 PM

Sheffield-Sheffield Lake City Schools Regular Board of Education Meeting

LAKEWOOD LOCAL SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING Lakewood High School Library February 13, :30 P.M.

VERMILION LOCAL SCHOOL DISTRICT BOARD OF EDUCATION ADMINISTRATION BUILDING. Organizational Meeting 6:45 P.M. Regular Meeting 7:00 P.M.

COUNCIL BLUFFS COMMUNITY SCHOOLS BOARD MINUTES REGULAR MEETING February 9, :30 P.M. 300 West Broadway, Suite 1600 Council Bluffs, Iowa

I<ENTON COUNTY FISCAL COURT SPECIAL MEETING MINUTES Covington Courthouse 303 Court St. Covington, KY 41011

KENTON COUNTY FISCAL COURT COVINGTON COURTHOUSE 5272 MADISON PK. INDEPENDENCE, KY 41051

RECORD OF BOARD PROCEEDINGS The Mercer County Board of Education Met at Mercer Co. Central Office Regular MEETING MINUTES March 15, :30 pm

STRONGSVILLE BOARD OF EDUCATION MEETING JANUARY 9, 2014 ORGANIZATIONAL MEETING REGULAR MEETING WORK SESSION

ANAHEIM UNION HIGH SCHOOL DISTRICT 501 Crescent Way, P.O. Box 3520, Anaheim, California , UNADOPTED

MT. LEBANON SCHOOL DISTRICT 7 HORSMAN DRIVE PITTSBURGH PA JOINT DISCUSSION/REGULAR MEETNG OF THE BOARD OF SCHOOL DIRECTORS

Mrs. Tafoya, President Mr. Tate. Ms. DeWalt Mr. Van Horne

I. OPENING A. Call to Order Scarff Scott Brents Martin Slagell B. Pledge of Allegiance C. Recognition of Guests

COMMUNITY UNIT SCHOOL DISTRICT NO. 205 Board of Education 7:00 PM Monday, March 10, Harrison Street Galesburg, Illinois Regular Meeting

KENTON COUNTY FISCAL COURT MINUTES Independence Courthouse 5272 Madison Pike Independence, KY 41051

BOARD OF EDUCATION AGENDA

Board of Education Agenda Wichita Public Schools USD 259 September 14, p.m. Wichita High School North Lecture Hall 1437 Rochester Wichita KS

RECORD OF MEETINGS. Of the Extension Homemakers Club. Of the County Extension Homemakers Association

A motion was made by Mrs. Nelda Gilreath and a second by Ms. Deborah Gibson to approve the agenda as presented. Members voted as follows:

ORLANDO, FLORIDA June 24, 2003

REGULAR MEETING THE BOARD OF EDUCATION OF YOUNGSTOWN CITY SCHOOL DISTRICT YOUNGSTOWN, OHIO. 20 West Wood Street April 25, 2012

POWAY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR BOARD MEETING AGENDA. April 10, 2006

General McLane School District Board of Education Meeting January 16, 2019

GREENE COUNTY PUBLIC SCHOOLS

Nashoba Valley Technical School District

May 22, 2017 Board Minutes Page 1 of 5

A G E N D A GOVERNING BOARD OF THE HEMET UNIFIED SCHOOL DISTRICT REGULAR MEETING

6:45 7:00 p.m. I. ROUTINE A. CALL MEETING TO ORDER B. FLAG SALUTE AFJROTC C. ROLL CALL OF THE BOARD D. ADOPTION OF THE AGENDA

President Beneke called the meeting to order. Mr. Beneke led the Pledge of Allegiance. Mr. Tapalman led the invocation.

Irvine Unified School District Minutes Created: January 10, 2014 at 11:00 AM

1.0 CALL TO ORDER: Meeting was called to order by Vice-Chairperson W. Kostiuk at 5:00 p.m.

BOARD OF COOPERATIVE EDUCATIONAL SERVICES SECOND SUPERVISORY DISTRICT COUNTIES OF MONROE AND ORLEANS AGENDA

President Glander called the meeting to order. Mr. Glander led the Pledge of Allegiance. Mr. Tapalman read the District Mission Statement.

Minutes Regular Meeting Glen Ellyn Village Board of Trustees October 11, Village President Pfefferman called the meeting to order at 8 p.m.

KENTON COUNTY FISCAL COURT COVINGTON COURTHOUSE 303 COURT ST. COVINGTON, KY 41011

UNION SCHOOL DISTRICT

Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA

CULPEPER COUNTY SCHOOL BOARD Minutes December 14, 2015

Transcription:

RECORD OF BOARD PROCEEDINGS (MINUTES) The Kenton County Board of Education met in regular session at 1055 Eaton Drive, Ft. Wright, KY at 7 o clock PM on the 1st day of February, 2016 with the following members present: Josh Crabtree, Jesica Jehn and Carl Wicklund. CALL TO ORDER Mr. Wicklund called the meeting to order. ROLL CALL Roll call showed the following members present: Josh Crabtree, Jesica Jehn and Carl Wicklund MOMENT OF SILENCE AND PLEDGE OF ALLEGIANCE Mr. Wicklund called for a moment of silence and led the Pledge of Allegiance. RECOGNITION WOW (What Outstanding Work) Georgana Richman Teacher at Kenton Elementary I just wanted to take a minute out of my day and express to you how thankful I am for my son s teacher Mrs. Richman. My son is in her 2 nd grade class this year. I applaud you and your staff for everything they do every day, and for employing the most passionate and caring teachers. Mrs. Richman has helped my son grow so much this year, and it is only half way over. The extra time that she takes out not only for my son, but for all of her students just amazes me in how she can make them feel so special. My son comes home almost on a daily basis and expresses to me how much he enjoys her class. The impact that she has had on my son is beyond measurable. I hope that she can somehow be recognized for the amazing job that she does every day and for going above and beyond for her students! She is certainly making a difference in his life, and I could never thank her enough for doing so. INFORMATION Monthly Reports Attendance, Construction, Energy, Finance, Student Nutrition Personnel: Certified Recommendations Classified Recommendations Classified Resignations Classified Retirement Certified Change of Assignment Classified Change of Assignment

Extended Maternity Leave Unpaid Days Certified, Classified Substitutes Recommended Certified, Emergency, Classified, Custodial Leave of Absences without Compensation Certified, Classified Update Procedure 09.121 AP.21 PUBLIC INPUT CONSENT AGENDA Approval of Minutes Board Meetings January 11, 2016 Monthly Bills Fundraisers (3) Field Trips (11) Bids (1) Professional Travel Grants (1) KEA Annual Delegatrion Camps (2) DISCUSSION AND ACTION 1. Mrs. Jehn motioned that the Consent Agenda be approved. Mr. Crabtree seconded the motion and it was voted unanimously to approve the Consent Agenda. 2. Mrs. Jehn motioned that the Board approve Updated Board Policy 08.2211. Mr. Crabtree seconded the motion and it was voted unanimously to approve Updated Board Policy 08.2211. 3. Mr. Crabtree motioned that the Board approve the purchase of 23 cameras for route buses. Mrs. Jehn seconded the motion and it was voted unanimously to approve the purchase of 23 cameras for route buses. 4. Mrs. Jehn motioned that the Board accept the first and second FY 2016 KETS Offers of Assistance in the amounts of $117,447.00 and $104,398.00 along with the required match of district funds. Mr. Crabtree seconded the motion and it was voted unanimously to accept the first and second FY 2016 KETS Offers of Assistance in the amounts of $117,447.00 and $104,398.00 along with the required match of district funds. 5. Mr. Crabtree motioned that the Board accept the Offer of Assistance from School Facilities Construction Commission. Mrs. Jehn seconded the motion and it was voted unanimously to accept the Offer of Assistance from School Facilities Construction Commission. 6. Mrs. Jehn motioned that the Board disposition the used engine oil as surplus, and transfer ownership of it to the Kenton County Public Works Department. Mr. Crabtree seconded the motion and it was voted unanimously to disposition the used engine oil as surplus, and transfer ownership of it to the Kenton County Public Works Department.

7. Mrs. Jehn motioned that the Board approve the revisions to the Clinical Specialist/Psychologist job description. Mr. Crabtree seconded the motion and it was voted unanimously to approve the revisions to the Clinical Specialist/Psychologist job description. 8. Mr. Crabtree motioned that the Board approve the waiver to leave the art room at the Ft. Wright Elementary School in its current location rather than move to the far end of the building, contingent on the Kentucky Department of Education approval. Mrs. Jehn seconded the motion and it was voted unanimously to approve the waiver to leave the art room at the Ft. Wright Elementary School in its current location rather than move to the far end of the building, contingent on the Kentucky Department of Education approval. 9. Mrs. Jehn motioned that the Board approve the waiver to have access for the Family Resource Center by way of the vestibule rather than directly from an exterior direct access at the Ft. Wright Elementary School, contingent on the Kentucky Department of Education approval. Mr. Crabtree seconded the motion and it was voted unanimously to approve the waiver to have access for the Family Resource Center by way of the vestibule rather than directly from an exterior direct access at the Ft. Wright Elementary School, contingent on the Kentucky Department of Education approval. 10. Mr. Crabtree motioned that the Board approve Change Order No. 12 For Morel Construction Co. LLC associated with Scott High School Phase III Renovation for a deduct of $137,712.00, contingent on Kentucky Department of Education approval. Mrs. Jehn seconded the motion and it was voted unanimously to approve Change Order No. 12 For Morel Construction Co. LLC associated with Scott High School Phase III Renovation for a deduct of $137,712.00, contingent on Kentucky Department of Education approval. 11. Mrs. Jehn motioned that the Board Education approve Change Order No. 13 For Morel Construction Co. LLC associated with Scott High School Phase III Renovation for an additional $38,482.00, contingent on Kentucky Department of Education approval. Mr. Crabtree seconded the motion and it was voted unanimously to Education approve Change Order No. 13 For Morel Construction Co. LLC associated with Scott High School Phase III Renovation for an additional $38,482.00, contingent on Kentucky Department of Education approval. 12. Mr. Crabtree motioned that the Board approve the Change Order #1 for Cundiff Steel Fabricators & Erectors, material supplier, associated with Scott High School Phase III Renovation BG-14-056 for an additional $1,845.00, contingent on Kentucky Department of Education approval. Mrs. Jehn seconded the motion and it was voted unanimously to approve the Change Order #1 for Cundiff Steel Fabricators & Erectors, material supplier, associated with Scott High School Phase III Renovation BG-14-056 for an additional $1,845.00, contingent on Kentucky Department of Education approval. 13. Mrs. Jehn motioned that the Board approve the Change Order #2 for Cundiff Steel Fabricators & Erectors, material supplier, associated with Scott High School Phase III Renovation BG-14-056 for an additional $6,180.00, contingent on Kentucky Department of Education approval. Mr. Crabtree seconded the motion and it was voted unanimously to approve the Change Order #2 for Cundiff Steel Fabricators & Erectors, material supplier,

associated with Scott High School Phase III Renovation BG-14-056 for an additional $6,180.00, contingent on Kentucky Department of Education approval. 14. Mr. Crabtree motioned that the Board approve the BG-1 Application to construct a portable restroom on the transportation lot at the old Twenhofel Middle School, contingent on the Kentucky Department of Education approval. Mrs. Jehn seconded the motion and it was voted unanimously to approve the BG-1 Application to construct a portable restroom on the transportation lot at the old Twenhofel Middle School, contingent on the Kentucky Department of Education approval. A brief recess for the Finance Corporation Meeting Resolution Regarding Issuance of Bonds Resolution of the Board of Education of Kenton County School District, Fort Wright, Kentucky authorizing and approving the refunding of all or a portion of the outstanding Kenton County School District Finance Corporation School Building Revenue Bonds Series 2009; approving the plan of refunding said Series 2009 Bonds; and authorizing and approving the execution of a contract, lease and option with the Kenton County School District Finance Corporation and any further necessary instruments. 15. Mr. Crabtree motioned that the Board adopt the Resolution to issue refunding of revenue bonds. Mrs. Jehn seconded the motion and it was voted unanimously to adopt the Resolution to issue refunding of revenue bonds. 16. Mr. Crabtree motioned that the Board approve the District Assurances for the Family Resource and Youth Service Centers. Mrs. Jehn seconded the motion and it was voted unanimously to approve the District Assurances for the Family Resource and Youth Service Centers. 17. Mrs. Jehn motioned that the Agenda be made a part of the official board minutes. Mr. Crabtree seconded the motion and it was voted unanimously to make the Agenda part of the official board minutes. OTHER BUSINESS BOARD Dr. Cox-Cruey reminded the Board members that KSBA and NSBA trainings were available. Mr. Crabtree stated that the State Budget presentations included possible cuts to Early Childhood and Family Resource Centers. STAFF TEACHERS

Mr. Wicklund stated that it was necessary to go into Executive Session for the purpose of KRS 61.810 0(1) (b) (Land Acquisition), (c) (Litigation) and (f) (Personnel, Pupil Personnel). 18. Mrs. Jehn motioned that the Board go into Executive Session. Mr. Crabtree seconded the motion and the Board unanimously voted to go into Executive Session. 19. Mr. Crabtree motioned that the Board go into Open Session. Mrs. Jehn seconded the motion and the Board unanimously voted to go into Open Session. 20. Mrs. Jehn motioned for adjournment. Mrs. Crabtree seconded the motion meeting was adjourned. Carl Wicklund, Chairperson Vicki Fields, Secretary