COUN Baker County PwbloSchool Sherrie Raulerson, Superintendent of Schools GCHA 270 South Boulevard East, Macclenny, Florida 32063 GC Telephone: (904)259-625 www.bakerkl2org Fax:( (904)259-1387 "Thez vision ofthe Baker County School. Board is toj prepare individuals to be lifelong learners, self-sufficient and responsible citizens ofgood character." AGENDA SCHOOL BOARD MDDTING (Open to thel Public) Monday, February 3, 2020- 6:00 p.m. SUPPLEMENTAL MINUTE BOOK #48 PAGE: #13 District School Board Room (270 South Boulevard East, Macclenny, Florida) A. Invocation B. Pledge of Allegiance II. CALL TOORDER - 6:00 P.M. III. ROLL CALL OF MEMBERS IV. PUBLIC, HEARINGS - 6:001 P.M. (ifany) V. RECOGNITIONS/PRESENTATIONS Approval of School Board Policy: 6.09. Florida Best & Brightest. Scholarship Program Recognize the 2019-2020 Teachers of the Year (PKK - Kimbra Lane, MES- - Brenda Davis, WES-I Kaley McDonald, KIS - Jennifer Crummey, BCMS-H Heather Recognize the 2019-2020 District Teacher of the Year: Brittinie Johnson Baker Recognize the 2019-2020 School Related Employees of the Year (PKK-David Matthews, WES-Candi Dobson, MES-Malissa Barber, KIS-Casey Dawson, BCMS- Kristie Butcher, BCHS-Kim Gaskins, Transportation-Carol Kanost, Maintenance- Recognize the 2019-2020: District School Related Employee of the Year: Ashley Davidson, BCHS-1 Brittinie Johnson) County High School Bobby Brittian, District Office-Ashley McGlew) McGlew District Offices VI. APPROVALTOCORRECT AND/OR ADD ITEMS TO THE FINALA AGENDA Baker County School Board Meeting Agenda (Monday, February 3, 2020) Page I of4 "Preparing individuals tob bel lifelong learers, self-sufticient, and responsible citizens ofg good character" Minute Book #38 Supplemental Minute Book #481 Page #13 DISTRICT SCHOOL BOARD MEMBERS Tffany! Mclnarnay. District! * Richard Dean! Griffis. District2 e Paulal T.Barton, District3 * Charlie M. Burnett, II, District4 * Patricial C. Weeks, District5 AN EQUALACCESS/EQUALOPORTUNTUNITYINSTTUTION VII, REMOVAL OFI ROUTINE ITEMS VIII. APPROVAL OF ITEMS FOR ACTION A. Approval of] Routine Items February 3, 2020. Hearing and Regular Meeting, December 31, 2019. CONTACT Sherrie Raulerson (259-0401) Sherrie Raulerson (259-0401) Marcelle Richardson (259-0418) Marcelle Richardson (259-0418) (259-4330) A. 1.Approval of the Personnel Items List for Approval on A. 2. Approval oft the Minutes of the. January 21,2020, Expulsion A. 3.Approval oft the. Financial Reports for thel Month Ending A. 4. Approval oft the' Tentative Schedule for the' TRIM Timeline. 2020 Annual National Conferençe oft the School Nutrition Association in Nashville, Tennessee on. July 11-1 14, 2020, (Travel Dates: July 10,2020 and July 15,2020) Funding Source: A. 6.Approval of Out of State Travel for Employees to. Attend the David Davis Annual National Youth-At-Risk Conference: in Savannah, Georgia on March 8-9,2020. Funding Source: General A. 7.Approval of thel December 2019 District Property Inventory. A. 8.Approval oft the. January 20201 District Property Inventory. C. Approval of the Articulation Agreement with the Electrical Training Alliance of. Jacksonville for the High School Pre- D. Approval of the. Agreement with Natural Behavior Solutions Effective February 3, 2020- -June 30, 2020. Funding Source: A. 5.Approval of Out of State Travel for Tonya Tarte to. Attend the Tonya" Tarte Nutrition Services (259-0429) Denny Wells (259-5420) Denny Wells (259-5420) N/A Carrie Dopson (259-0408) Michael Green (259-0444) (259-0418) B. Approval of] Removed Routine Items. Apprenticeship. Program. Mental Health Allocation Governmental Employees. E. Approval of the Bencor Tax Deferred 403(B) Annuity Plan for Marcelle Richardson IX. CITIZEN INPUT (A Citizen. Inpul 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. Presenlatons/comments 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. Board with respect to any matter considered at the above mentioned: meeting will need ai record ofthe proceedings, andj for such purpose may need to ensure that a verbatim record of the proceedings is made, which record includes the testimony and evidence upon which an appeal may be. based. Baker County School Board Meeting Agenda (Monday, February 3, 2020)- - Page 2 of4 Minute. Book #3 38 Supplemental Minute Book #481 Page #13 PERSONNELI ITEMS LIST FOR APPROVALON: FEBRUARY3,2020 RESIGNATION LIST FOR APPROVAL ON FEBRUARY3,2020 LAST: NAME NAME Holton Ashley Manning Leah Richardson Marcelle LAST FIRST MI NAME NAME Murphy Bryan FIRST MI SPECIAL POSITION Disabilities (197) Days) (191 Days, 7 Hours) Support Services (261 Days) TOCATION: High School Middle School EFFECTIVE DATES NOTES Teacher, Specific Learning Baker County February 11,2 2020 Nutrition Services Assistant Baker County December 6, 2019 Retirement Executive Director of District Office January 31, 2020 EMPLOYMENT LIST FOR APPROVALON: FEBRUARY3,2 2020 SPECIAL NOTE POSITION: LOCATION: EFPECTIVE DATES Transfer Within the Same School Teacher, Specific Baker County February 12, 2020 Site from Teacher, Language Learning Disabilities High School XTRA DUTYI LISTI FOR APPROVALON: FEBRUARY 3,2020 Arts (197 Days)/Replacing Ashley Holton DESCRIPTION: Teacher (197: Days) LAST FIRST NAME NAME Kish AMOUNT: DFFECTIVE DATES January 14, 2020- May2 27,2020 EFFECTIVE DATES. Jessica Hospial/Homebound Regular Hourly Rate/A As Needed/ Funding Source: General SUPPLEMENTLIST FOR APPROVALON FEBRUARY 3,2020 LAST FIRST SPECIAL NAME NAMB Murphy Bryan Effective LOCATION: DESCRIPTION AMOUNT Baker County Teacher, ESE Board Approved 2019-2020 NOTE 2020 FIRST Gail February 12, High School Rate Prorated OCCASIONAL PRSONNELSIAPTING LIST FOR APPROVAL FEBRUARY 3,2020 LAST NAME NAME: Brown Cushenberry Kyle Lowery Stone DESCRIPTION: AMOUNT $500 Flat Daily Rate/ / Funding Source: General Source: General Source: General Source: General EFFECTIVE DATES February 20, 2020- February 21, 2020 May 29,2020 June 30, 2020 June 30, 2020 AMOUNT: ERFECTIVE Athena Substitute Teacher Training Head Baseball Coach Cason Baker County High School Assistant Baseball Coach Bradley Baker County High School Assistant Baseball Coach Baker County Middle School $1,500.00 Flat Fee/ / Funding January 28, 2020- - $1,390.00 Flat Fee/Funding February 4,2 2020- $1,390.00 Flat Fee/Funding February 4, 2020- SUBSTITUTE LIST FOR. APPROVALON FEBRUARY3,2020 LASTY FIRST MI NAME NAME, Gaskins Jarred DESCRIPTION DATES January 13, 2020 Substitute in all areas pending completion of necessary requirements except Substitute Teacher Approved Board Rate Baker County School Board Meeting Agenda (Monday, February 3, 2020) Page 3 of4 Minute Book #3 38 Supplemental Minute Book #48 Page #13 SUBSTITUTE LIST FOR APPROVALON FEBRUARY 3,2020 LAST FIRST MI NAME NAME: Godwin Bugina Williams Emmaline DESCRIPTION AMOUNT DFFECTIVE DATES January 21,2020 January 27, 2020 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 Board Rate Board Rate Baker County School Board] Meeting Agenda (Monday, February 3, 2020) Page 4 of4 Minute Book #38 Supplemental Minute Book #481 Page #I3