Baker Cowify PwblioSchooly Sherrie Raulerson, Superintendent of Schools NGCHAN 270 South Boulevard East, Macclenny, Florida 32063 VGCH Telephone: (904)259-6251 www.bakerk2.org Fax (904)259-1387 "The vision ofthe Baker County School. Board is toj prepare individuals to be lifelong learners, self-sufficient and responsible citizens ofg good character." AGENDA SCHOOL BOARD MIDDTING (Open to the Public) Monday, Apri120,2020-3.00) p.m. District School Board Room (270 South Boulevard East, Macclenny, Florida) SUPPLEMENTAL MINUTE BOOK #48 PAGE; #18 . A. Invocation B. Pledge of Allegiance II. CALLTO ORDER -3 3:00 P.M. III. ROLL CALLI OF MEMBERS IV. PUBLIC HEARINGS-3:001 P.M. (ifany) Approval of School Board Policy: 2.051 Emergency Policy Relating to School Board Meetings V. RECOGNITIONS/PRESENTATIONS VII. REMOVAL OF ROUTINE ITEMS VIII. APPROVAL OF ITEMS FOR. ACTION A. Approval of Routine Items April 20, 2020. Meeting, VI. APPROVALTO CORRECT AND/OR ADD ITEMS TO' THE FINAL AGENDA CONTACT Sherrie Raulerson (259-0401) (259-0401) (259-0401) Teri Ambrose (259-0418) A. 1.A Approval of the Personnel Items List for Approval on A. 2. Approval of the Minutes of the March 16, 2020, School Board Sherrie Raulerson A. 3. Approval ofthe Minutes of the April 6, 2020, Expulsion Hearing. Sherrie Raulerson A. 4. Approval oft the Financial Reports for the Month Ending February 29, 2020. Baker County School Board Meeting Agenda (Monday, April 20, 2020)- Page 1 of4 "Preparing individuals tob be lifelong leamers, self-sufficient, andi responsible citizens ofg good character" Minute Book #38 Supplemental Minute Book #48 Page #18 DISTRICT SCHOOL BOARDI MEMBERS Tiffany Mclnarnay. Districtl Richard! Dean Griffis, District2 * PaulaT.Barton, District3 * Charlie M. Burnett, II,D District4 * Patricia C. Weeks, District 5 AN] EQUALACCE/EQUALOPPORTUNTY INSTITUTION A. 5. Approval of Budget Amendment to Grant Proposal "IDEA, Part Michael Green B, Preschool Entitlement" to Include 2018-191 Roll Forward Funds in the Amount of$ $14,125.751 for a' Total Budget of $73,099.75 and Adjustment of Existing Budget Allocation. Entitlement to Include 2018-19 Roll Forward Funds in the Amount of $63,622.65 for a Total Budgta5,5473165amd Adjustment of] Existing Budget Allocation. Federal/No Matching (259-0444) Federal /No Matching A. 6.Approval of Amendment to Grant Proposal "IDEA, Part B, K-12 Michael Green (259-0444) N/A (259-0401) B. Approval of Removed Routine Items. Superintendent of Schools, C. Approval of the Resolution to Grant Emergency Powers to the Sherrie Raulerson D. Approval to Use. JQ Recycling to Remove and Recycle Assorted Denny Wells Computer and Television Equipment from Several School Cost (259-5420) E. Approval to Seek Quotes for the Salvaging of Accumulated Scrap Denny Wells F. Approval of thel Request by the City of Macclenny for Sewer Line Denny Wells Easements at Keller Intermediate School, Baker County Middle (259-5420) School, and Property East of the Student Services Building, G. Approval to Renew Agreement with Charlton County Board of Susan Voorhees Education for the 2020-2021 School Year. H. Approval of the. Affiliation Agreement with Florida Gateway Centers. Metal at the Maintenance Shop. (259-5420) (259-6776) Robin Mobley (259-0418) (259-0418) Teri Ambrose (259-0418) College to Provide Educational Experiences for Selected College (259-0428) I. Approval oft the Internal Accounts Audit for the Period Ending Teri Ambrose J. Approval ofthe. Baker County Eduçation Foundation Audit for Teri Ambrose Interns. June 30, 2019. the Period Ending June 30, 2019, K. Approval of the 2020-2021 Payroll Schedule and Voucher Schedule, L. Approval of the Beginning and Ending Work Dates for Fiscal Teri Ambrose Year 2020-2021 Employees Working Less Than Twelve Months. (259-0418) M. Approval of the 2020-2021 240-Day Employee Work Schedule. Teri Ambrose N. Approval of the 2020-2021 Holiday Calendar for Twelye Month Teri Ambrose (259-0418) (259-0418) David Davis Denny Wells (259-5420) Teri Ambrose (259-0418) Teri Ambrose (259-0418) Personnel. 0. Approval oft the 2019-2024 NEFEC Professional Learning P. Approval of thel Deductive Change Order in the. Amount of $21,592.00 for the Sixth Grade /PreK Kindergarten Center Kitchen Roof Repairs, (New Total Project Cost $75,005.58) Q. Approval to Award Bid for Category 2. Internal Connections (Network Switches and Fiber Optic Connectors) to SETEL. R. Approval of the Section 125 Flexible Benefit Plan Adoption Catalog Add-On Endorsement. Program Renewals for Reading (259-0429) Endorsement Alignment Matrix. Agreement Amendment. Baker County School Board Meeting Agenda (Monday, April 20, 2020) Page 2 of4 Minute Book #: 38 Supplemental Minute Book #48) Page #18 S. Approval to Discuss the Regular School Board Meeting Schedule Sherrie Raulerson and Determine Whether to Continue with Two Meetings per Month or Change to One Scheduled Meeting per Month Through (259-0401) June 30, 2020. IX. CITIZEN INPUT (A Citizen. Input form mus! be completed and submitted to the Board Secretary PRIOR lo the beginning of the meeting ifyou wish to address the Board. You will be called on by the Chairman al the appropriate time. Presentalons/commenks are limited lo ten (10) minutes.) X. INFORMATION AND ANNOUNCEMENTS XI. ADJOURN NOTICE Any person who desires to appeal any decision made by the School Board with respect to any matter considered at the above mentioned. meeting will need ai record oft the proceedings, and for. such) purpose may need to ensure that ai verbatim record ofthe proceedings is made, which record includes the testimony and evidence upon which an appeal may be based. PERSONNEL ITEMSI LIST FOR APPROVAL ON APRIL20, 2020 RESIGNATIONI LIST FOR. APPROVALON: APRIL20, 2020 LAST FIRST MI SPECIAL NOTE POSITION Secretary, Health Services (240 Days, Center 7.5 Hours) LOCATION. EFFECTIVE. Family Service June 30, 2020 NAME NAME Bennett Patricia Church Jammie Guy Robert Matthews Karen Sue DATES May 30, 2019 April 30, 2020 May 29, 2020 Retirement On One Year Leave of Teacher, First Grade Westside Absence (August2,2019- (197 Days) Elementary School Maintenance Elementary School May29,2020) Retirement Retirement Messenger/Delivery Facilities & Office. Aide, Guidance Westside Man Services EMPLOYMENT LIST TORAPPROVALON, APRIL20,2020: Custodian (261 Days, 81 Hours) at Services (261 Days) Maintenance Transfer from Paraprofessional, Paraprofessional, Keller ESE Ages 6-21 (187 Days) at ESE Ages 6-21 Westside Elementary School/ (187 Days) LAST FIRST MI NAME NAME Hodges Mary Waite Angela SPECIALNOTE Promotion / Transfer from Keller Intermediate School/ Replacing Robert Guy New Unit POSITION LOCATION EFFEÇTIVE DATES Supervisor, Auxiliary Facilities & May 1,2020 March 16, 2020 Intermediate School Baker County School Board Meeting Agenda (Monday, April 20, 2020)- Page30 of4 Minute Book #38 Supplemental Minute Book #48 Page #18 DXTRA DUTYI LIST FOR APPROVALON/ APRIL:20,2020 LAST FIRST NAME NAME DESCRIPTION AMOUNT EFFECTIVE DATES Davis Brandy Provide Clerical Support Beyond Reguiar Hourly Rate /As March 9, 2020- Contractual Hours for Adult Education Needed/ Funding Source: June 30, 2020 SUPPLEMENT! LIST FOR. APPROVALONAPRIL20,2020. and Testing General LAST FIRST SPECIAL LOCATION. NAME NAME NOTE. Lokey Tyler LAST NAME Bailey Bailey Crapo West DESCRIPTION AMOUNT EFPECTIVE DATES 2019-2020 Baker County Boys Assistant Track Board LEAVELIST: FOR APPROVALON/ APRIL20,2020: 30 Days Personal Leave Without Pay- Medical 25 Days Personal Leave Without Pay Medical 197 Days Personal Leave Without Pay Personal 17D Days Personal Leave Without Pay Medical SUESTITUTE LIST FOR APPROVAL ON APRIL:20,2020: Substitute in alla areas pending completion of neçessary requirements except Substitute Teacher Approved Substitute in all areas pending completion of necessary requirements except Substitute Teacher Approved Substitute Teacher (has completed the required Substitute Teacher Training) and all other areas Approved pending completion ofr necessary requirements Substitute in all areas pending completion of necessary requirements except Substitute Teacher Approved High School DAYS Coach Approved Rate FIRST MI #OF NAME Kristy Kristy Christine Rachel TYPEOF LEAVE EFFECTIVE DATES March 9, 2020- April 24, 2020 April 27, 2020 May 29, 2020 July 31, 2020- May 28, 2021 March 5,2 2020- April3,2020 LAST FIRST MI NAME NAME Crawford John Cunningham Briana Fields Norrel DESCRIPTION AMOUNT EFFECTIVE DATES March 5,2020 March 30, 2020 March 9, 2020 March 30,2020 Board Rate Board Rate Board Rate Board Rate Charna Kimberly Baker County School Board Meeting Agenda (Monday, April 20, 2020) Page 4 of4 Minute Book #38 Supplemental Minute Book #481 Page #18