Baker Cowify PwbloSchoolw Sherrie Raulerson, Superintendent of Schools NGCHAN 270 South Boulevard East, Macclenny, Florida 32063 "The vision ofthe Baker County School Board is toj prepare individuals to be lifelong learners, self-sufficient and responsible citizens ofs good character." Telephone: (904)259-6251 www.bakerki2.org Fax (904)259-1387 AGIDNDA EXPULSION: HEARING (CLOSED to thel Public) Tuesday, November 17,2 2020 - 5:15 p.m. SUPPLEMENTAL MINUTE BOOK #49 PAGE #10 District School Board Room (270 South Boulevard East, Macclenny, Florida) Date 11/17/2020 TIME 5:15P.M. TYPE EXPULSION HEARING CASE# 111720205150944 SCHOOL BAKER COUNTY MIDDLE SCHOOL AGENDA SCHOOL BOARD ORGANIZATIONI MEETING (Open to thel Public) Tuesday, November 17,2020-6 6:00 p.m. SUPPLEMENTAL MINUTE BOOK #49 PAGE #10 District School Board Room (270 South Boulevard East, Macclenny, Florida) I. A. Invocation B. Pledge of Allegiance II. CALLTO ORDER - 6:00 P.M. II. ROLLCALLOF MEMBERS IV. RECOGNITIONS/PRESENTATIONS Amanda Hodges Swearing-in Ceremony (School Board Attorney. John W. Caven, Jr. will Officiate) V. APPROVAL TO CORRECT AND/OR ADD ITEMS TOT THE FINAL AGENDA VI. APPROVAL OF ITEMS FOR ACTION A. Approval of Items for. Action A. 1-R. Approval of New Board Chairperson. CONTACT Sherrie Raulerson (259-0401) Baker County School Board Meeting Agenda (Tuesday, November 17, 2020) Page 1 of6 "Preparing individuals tob bel lifelong leamers, self-sufficient, andi responsible citizens ofg good character Minute Book #39 Supplemental Minute Book #491 Page #10 DISTRICT SCHOOL BOARDI MEMBERS Tiffany Mclnarnay. District! * Richard Dean Griffis, District2 * PaulaT.Barton, District3 * Charlie M. Burnett, II, District4 * Patricial C. Weeks, District5 ANI EQUALACCES/EQUALOPPORTUNTY INSTITUTION A. 2-R.Approval ofl New Board Vice-Chairperson. Sherrie Raulerson (259-0401) (259-0401) A. 3-R. Approval of the 2021 Board Meeting Calendar Dates, Times, Sherrie Raulerson A. 4-R. Approval of Board Member to Serve as thel Florida School Boards Sherrie Raulerson Association's Legislative. Liaison. (Note: Tiffany Mclnarnay Served as (259-0401) A. 5-R, Approval of Board Member to Serve as thel Florida School. Boards Sherrie. Raulerson Association's Alternate Legislative Liaison. (Note: Patricia Weeks (259-0401) A. 6-R. Approval to Appoint School Board Memk ber to Serve as the Representative on the Board of) Directors for the Small School District Council Consortium (SSDCC). (Note: Patricia Weeks, Servedi in A. 7-R. Approval of Agreement with. John' W. Caven, Jr. d/b/a John W. Caven, Jr., PLLC for School Board Attorney Services, Effective A. 8-R.Approval of Agreement with Akel, Logan, and Shafer for Architectural Services Effective November 1, 2020 through and Locations.. the FSBA Legislative. Liaison) Served as FSBA Legislative. Alternate Liaison) Sherrie Raulerson (259-0401) Sherrie Raulerson (259-0401) Sherrie Raulerson (259-0401) This Capacity) November 2020 - November? 2021. October 31,2023. AGIDNDA SCHOOL BOARD MDCTING (Open to thel Public) Tuesday, November 17, 2020- 6:15 p.m. SUPPLEMENTAL MINUTE BOOK #491 PAGE: #10 District School Board Room (270 South Boulevard East, Macclenny, Florida) I. A. Invocation B. Pledge of Allegiance II. CALLTOORDER - 6:00 P.M. II. ROLL CALLOFI MEMBERS IV. PUBLIC! HEARINGS - 6:00. P.M. (ifany) Approval of School Board Policies (New /1 Revised): 6,090,3259.302 4.18-,5.101,5.105,5.291-5, 5.400-+, 6.100, 6.103*, 8.0105,8.270,8272 V. RECOGNITIONS/PRESENTATIONS Recognize Retiree. Patricia Bennett (Hire Date: 08/07/1989; Retire Date: 06/30/2020) Recognize Retiree Sonia Combs (Hire Date: 01/04/1999; Retire Date; 06/30/2020) Recognize Retiree. Pamela Hughes (Hire. Date: 08/15/1988; Retire Date: 06/30/2020) VI. APPROVALTOCORRECT AND/OR ADD ITEMS TOTHE FINALAGENDA VII. REMOVAL OF ROUTINE ITEMS Baker County School Board Meeting Agenda (Tuesday, November 17,2020)- - Page 2 of6 Minute Book #39 Supplemental Minute Book #491 Page #10 VII. APPROVAL OF ITEMS FOR. ACTION A. Approval ofl Routine Items November 17,2020. and School Board Meeting, CONTACT Sherrie Raulerson (259-0401) (259-0401) Denny Wells (259-5420) N/A Robin Mobley (259-0427) Debbie Fraser (259-2216) A. 1.Approval of thel Personnel Items List for Approval on A. 2.Approval of the Minutes of the Noyember2,2020, Work Session Sherrie Raulerson A. 3.Approval oft the October 2020 District Property Inventory. C. Approval of the 2021-2022 School Calendar, (Option 1) D. Approval to Amend the Request to Remove Item #15447 CPS Chalkboard from Westside Elementary School's Property List. (Item was Inadvertently Duplicated on the October 19, 2020, B. Approval of Removed Routine Items. Approved Property List.) IX. CITIZEN INPUT (A Citizen Input form must be completed and submitted to the Board Secretary PRIOR to the beginning of the meeting ify you wish to address the Board. You will be called on by the Chairman at the appropriate time. rereantatonsycomments are limited to ten (10) minutes.) X. INFORMATION AND ANNOUNCEMENTS XI. ADJOURN NOTICE Any person who desires to appeal any decision made by the School Boardy with respect to any matter considered. at the above mentioned. meeting will need ai record of the proceedings, and for such purpose may need to ensure that a verbatim. recordo ofthe proceedings is made, which record includes the testimony and evidence upon which an appeal may be based. PERSONNELITEMS) LIST FORAPPROVALONNOVEMBER 17,2020 RESIGNATION LIST FOR APPROVAL ON NOVDMBDR 17,2020 LAST FIRST MI SPECIAL NAMD NAME Crawford Randall Figueroa- Erick Merle Holton Willis POSITIONS Teacher, Eighth Grade Baker County Science (197 Days) Teacher, Language. Arts Baker County (197 Days) Hours) LOCATION DEFECTIVE NOTDS DATES November 11,2020 November: 3, 2020 Middle School High School Ambyr Patricia Job Bus Aide (186 Days, 5.5 Transportation October 9, 2020 Bus Driver (1861 Days, 5.5 Transportation November 6, 2020 Abandonment Hours) Baker County School Board Meeting Agenda (Tuesday, November 17, 2020) Page 3 of6 Minute Book #39 Supplemental Minute Book #491 Page #10 EMIPLOYMENTLIST FOR APPROVALON NOVEMBER 17,2020 LAST FIRSTS MI NAME NAME: Brantley Tiffney Hamel Rena SPECIALNOTE: POSITION LOCATION! EFFECTIVE DATES Transfer from Nutrition Services Nutrition Assistant (191 Days, 71 Hours) at Services Baker County High School/ Replacing Leah Manning Promotion Within in the Same Secretary, School Site from Office. Aide, Guidance Services (187 Days) at Services (240 Baker County High School/ Replacing Tammy Rice Margaret Sneeringer Baker County October 29, 2020 Baker County November 3,2020 High School Middle Assistant (191 School Days, 7) Hours) Guidance Days) Grade Science Middle (197 Days) Zavala Bethany Initiall Employment. /F Replacing Teacher, Seventh Baker County November 3, 2020 School DXTRA DUTY LIST FOR APPROVALON: NOVEMBER 17,2020 Custodian (261 Days, 5.5 Regular Hourly Rate for Custodial LAST FIRST MI DESCRIPTION: AMOUNE EFEECTIVE DATESN October 29, 2020- NAME NAME Haynes Candace Hours Per Day) Position /Maximum 962.5 Hours/ June 30, 2021 Funding Source: General SUPPLEMENT LIST FOR. APPROVALON: NOVEMBER 17,2020 LAST FIRST SPECTALNOTE LOCATION DESCRIPTION AMOUNT EFFECTIVE RESCIND Board Approved Rate Effective RESCIND Approved Rate Effective Approved Rate Effective NAME NAML Adams Kathy RESCIND Adams Kathy RESCIND Clardy Alane RESCIND DATES RESCIND 2020-2021 October2,2020 RESCIND 2020-2021 October2,2 2020 RESCIND 2020-2021 October 6,2020 EFFECTIVE RESCIND RESCIND! Peer Baker County Teacher for Erick High School Figueroa RESCIND RESCIND Peer Baker County Teacher for Shawn Board High School Porter RESCIND RESCIND Sponsor, RESCIND Baker County Flag Corp High School Previously Approved on September 8,2020 Previously Approved on September 8,2 2020 Previously Approved on August 17,2020 Board STIPEND LISTFOR. APPROVALON: NOVEMBER 17,2020 LAST FIRSTS MI NAME NAMES Cranford Jacob Crawford Staci Crews ASSIGNMENT AMOUNT $200.00 Flat) Ratel February 1,2021 Funding Source: General Funding Source: General Funding Source: General 2021 Teacher of the Year (Excluding the District Teacher oft the Year) District Teacher oft the Year) (Excluding the District Sçhool Related Employee oft the Year) 2021 Teacher oft the Year (Excluding the $200.00 Flat Rate/ February 1,2021 2021 School Related Employee ofthe Year $200,00 Flat Rate/ February 1,2021 Terry Baker County School Board Meeting Agenda (Tuesday, November 17, 2020)- Page 4 of6 Minute Book #39 Supplemental Minute Book #491 Page #10 STIPEND LIST FOR APPROVALON: NOVEMBER 17, 2020 LAST FIRST MI NAME NAME Echols Debra Hill Margie Hite Jennifer ASSIGNMENT AMOUNT Funding Source: General Funding Source: General Funding Source: General Funding Source: General Funding Source: General Funding Source: General Funding Source: General Funding Source: General Funding Source: General Funding Source: General Funding Source: General AMOUNT EFFECTIVE 2021 School Related Employee of the Year $200.00 Flat Rate/ February 1,2021 2021 School Related Employee of the Year $200.00 Flat Rate/ February 1,2021 2021 Teacher of the Year (Excluding the $200.00 Flat Rate/ February 1,2021 2021 School Related Employee of the Year $200.00 Flat Rate/ February 1,2021 2021 School Related Employee of the Year $200.00 Flat Rate/ February 1,2021 2021 School Related Employee of the Year $200.00 Flat Rate/ February 1,2021 2021 School Related Employee oft the Year $200.00 Flat Rate/ February 1,2021 2021 School Related Employee oft the Year $200.00 Flat Rate/ February 1,2021 2021 Teacher oft the Year (Excluding the $200.00 Flat Ratel February 1,2021 2021 Teacher oft the Year (Excluding the $200.00 Flat Ratel February 1,2021 2021 School Related Employee of the Year $200.00 Flat Rate/ February 1,2021 (Excluding the District School Related Employee oft the Year) (Excluding the District School Related Employee of the Year) District Teacher of the Year) (Excluding the District School Related Employee oft the Year) (Excluding the District School Related Employee oft the Year) (Excluding the District School Related Employee of the Year) (Excluding the District School Related Employee of the Year) (Excluding thel District School Related Employee of the Year) District Teacher oft the Year) District Teacher oft the Year) (Excluding thel District School Related Employee of the Year) DESCRIPTION Middle School Head Baseball Coach Hodges Mary Keast Rebecca Lankford Theresa Lauramore Sheila Smith Smith Smith Karma Pamela Wendy Wingard Stephanie OCCASIONAL PLRSONNELSTAFFINGLIST FOR APPROVALON: NOVEMBER 17,2020 LAST NAME NAME Cushenberry Kyle LAST NAME Lawson Moore FIRST EFEECTIVE DATES May2 26,2021 EPEECTMEDATES November 2, 2020- November 26, 2020 September 30, 2020- October 6, 2020 $1,500.00 Flat Fee/Funding Source: February 1,2020- General LEAVELIST FOR APPROVALONNOVEMBER 17,2020 161 Days Personal Leave Without Pay- Mediçal 5D Days Tilness in the Line of Duty IRSTS MI OE NAME Amanda Willie Mae TYFEOPLEAVT: DAYS Baker County School Board Meeting Agenda (Tuesday, November 17, 2020) Page 5of6 Minute Book #39 Supplemental Minute Book #491 Page #10 SUBSTITUTE LIST FORAPPROVALON. NOVEMBER 17,2020 LAST TIRST MI NAMD NAME Anderson Maria DESERIPTION: AMOUNT EFFECTIVE DATES October 29, 2020 Substitute in all areas pending completion of Board necessary requirements except Substitute Teacher Approved Rate Baker County School Board Meeting Agenda (Tuesday, November 17, 2020) Page 6of6 Minute Book #3 39 Supplemental Minute Book #491 Page #10