COIRE D) Baker Cownly PwbloSchoolw Sherrie Raulerson, Superintendent of Schools 270 South Boulevard East, Macolenny, Florida 32063 Telephone: (904)259-6251 www.bakerk2.org Fax: (904)259-1387 "The vision oft the Baker County School. Board is toj prepare individuals to be lifelong learners, self-sufficient and responsible citizens ofgood character." AGENDA SCHOOL BOARD WORK SESSION (Open to the Public) Monday, December 2, 2019-5:45 p.m. 10815 Pine Level Church Road, Sanderson, Florida 32087 (BaxterA Area) SUPPLEMENTAL MINUTE BOOK; #48 PAGE #11 5:45 p.m.- 2020-2021 School Calendar Options (Facilitated by Robin Mobley, Associate Superintendent ofHuman Resources) AGENDA SCHOOL BOARD MIDDTING (Open to the Public) Monday, December 2, 2019- 6:00 p.m. 10815 Pine Level Church Road, Sanderson, Florida 32087 (BaxterArea) SUPPLEMENTAL MINUTE BOOK #48 PAGE: #11 I.A. Invocation B. Pledge of Allegiance II. CALLTOORDER-6VD P.M. III. ROLLCALL OF MEMBERS IV. PUBLIC HEARINGS - 6:001 P.M. (ifany) V. RECOGNITIONS/PRESENTATIONS Approval of School Board Policies: 3.060, 5.03+, 5.031*+, 5.101*, 6.600 Opt. 2 Recognize "Academic Achievers" from the Baxter Community VI. APPROVAL TO CORRECT AND/OR ADD ITEMS TO' THE FINAL. AGENDA VII. REMOVAL OFI ROUTINE ITEMS VIII. APPROVAL OF ITEMS FOR. ACTION Baker County School Board Meeting Agenda (Monday, December 2, 2019)- Page 1 of5 "Preparing individuals tob be lifelong leamers, self-sufficient, and responsible citizens of good character" Minute Book #38 Supplemental Minute Book #48 Page #11 DISTRICT SCHOOL BOARD MEMBERS Tiffany Mclnarnay. Districti * Richard Dean Griffis, District2 * Paulal T. Barton, District3 de Charlie M. Burnett, III, District4 * Patricial C. Weeks, District5 ANE EQUALACCIS/EQUALOPPORTUNTY INSTITUTION A. Approval of Routine Items December: 2,2019. CONTACT Sherrie Raulerson (259-0401) Sherrie Raulerson (259-0401) Denny Wells (259-5420) Denny Wells (259-5420) N/A A. 1.Approval of the Personnel Items List for Approval on A. 2.Approval of thel Minutes of the November 18, 2019, Work Session, Executiye Session, Organization Meeting, and Regular Meeting. A. 3.Approval of the October 2019: District Property Inventory. A. 4.Approval oft the November 2019 District Property Inventory. B. Approval of Removed Routine Items. C. Approval oft the Affiliation Agreement with Margaret) L. Romeo, DMD Carrie Dopson for Supervised Learning Experiences for the Health Sciencel Program (259-0408) Students atl Baker County High School. D. Approval of the Affiliation Agreement with James E. Cordozo, DC for Carrie Dopson Supervised Learning Experiences for the Health Science Program Students at] Baker County High School. E. Approval of the Affiliation Agreement with Macclenny Pediatrics for Carrie Dopson Supervised Learning Experiences for the Health Science Program Students at] Baker County High School. F. Approval of the. Affiliation Agreement with John Goetze Physical Program Students at Baker County High School. Science Program Students at Baker County High School. Program Students at Baker County High School. I. Approval of the Affiliation Agreement with Macclenny Veterinary Program Students at Baker County High School. Students at Baker County High School. Students at Baker County High School. (259-0408) (259-0408) Carrie Dopson Therapy for Supervised Learning Experiences for thel Health Science (259-0408) G. Approval oft the Affiliation Agreement with Baker Vision Care Dr. Carrie Dopson Mary Futch, DO for Supervised Learning Experiences for the Health (259-0408) H. Approval of the Affiliation Agreement with Sixth Street Veterinary Carrie Dopson Hospital for Supervised Learning Experiences fort the! Health Science (259-0408) Hospital for Supervised Learning Experiences for the. Health Science (259-0408) J. Approval of the Affiliation Agreement with Macclenny Family Dental Carrie Dopson for Supervised Learning Experiences for the) Health Science Program (259-0408) K. Approval of the Affiliation Agreement with Children's Medical Center Carrie Dopson for Supervised Learning Experiences for the Health Science Program (259-0408) Carrie Dopson L. Approval of thel New 2019-2020 Career and Technical Education Industry Certification Policies and Procedures Manual. Agreement with' North Florida Technical College. Carrie Dopson (259-0408) (259-0408) (259-0408) (259-0408) Thomas Hill (259-2226) M. Approval of thel New Dual Enrollment Inter-Institutional Articulation Carrie Dopson N. Approval of New Interlocal. Agreement with Baker County for the Use Carrie Dopson ofl Firefighting Training Equipment Effective November 19, 2019- 0. Approval of thel New Affiliation Agreement with) Macclenny Fire Rescue Carrie Dopson for Supervised Learning Experiences for the Fire Fighter Program P. Approval tol De-authorize and Dispose of Itemized Property List at Baker County Middle School, (Obsolete Items Will be Disposed of August 1,2024. Students at] Baker County High School. When Possible.) Baker County School Board Meeting Agenda (Monday, December 2, 2019)- Page 2 of5 Minute Book #38 Supplemental Minute Book #48 Page #11 IX. CITIZEN INPUT (A Citizen Input form must be completed and submitted to the Board Secretary PRIOR to the beginning of the meeting ifyou wish to address the Board. You will be called on by the Chairman at the appropriate time. Pretentatonsycomments are limited to ten (10) minutes.) X. INFORMATION AND ANNOUNCEMENTS XI. ADJOURN NOTICE Anyperson 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, and 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. PERSONNELITEMS LISTI FORAPPROVALON DECEMBER: 2, 2019 RESIGNATIONI LIST FOR APPROVALONI DECEMBER: 2, 2019 LAST NAME Norrell FIRSI MI SPECIAL NAMD Kimberly POSITION: LOCATION: BFFECTIVE: NOTE DATES Bus Driver (1861 Days, 5.5 Transportation October 24, 2019 Hours) EXTRA DUTYLIST FOR APPROVALONI DECEMBER: 2,2019 TASTA FIRST DESCRIPTION NAME NAMD AMOUNT: EFFECTIVE DATES May 29,2020 Bartlett Brianna Extra Planning Regular Hourly Rate /Maximum: 37 Hours/ November 12, 2019 Funding Source: Federal SUPPLEMENTLIST FOR APPROVALON DECEMBER2.2019 LAST FIRST SPLCIALNOTE: LOCATION: DESCRIPTION: AMOUNT LEFECTIVE NAME NAME Jackson Autumn RESCIND DATES RESCIND 2019-2020 RESCIND Baker RESCIND Girls RESCIND Previously Approved on August 19,2019 County High School Track Coach Board Approved Rate AMOUNT: Funding Source: General Funding Source: General $200 Flat Rate/ February 3,2 2020 Funding Source; General STIPEND LIST FOR APPROVALON! DECEMBLR2.209, LAST FIRST MI NAMDS NAME Brittain Robert Butcher Kristy Crummey Jennifer ASSIGNMDNI EFFECTIVE: 2020 School Related Employee oft the Year $200 Flat Ratel February 3,2020 2020 School Related Employee of the Year $2001 Flat Rate/ February 3, 2020 (Excluding the District School Related Employee oft the Year) (Excluding the District School Related Employee ofthe Year) 2020 Teacher oft the Year (Excluding the District Teacher oft the Year) Baker County School. Board Meeting Agenda (Monday, December 2, 2019)-1 Page 30 of5 Minute Book #: 38 Supplemental Minute Book #481 Page #11 STIPDND LIST FOR APPROVALONI DECEMIBUR2.209 LAST FIRST MI NAME NAME Davidson Heather Davis ASSIGNMENT: AMOUNT $200 Flat Rate/ February 3, 2020 Funding Source: General $2001 Flat Rate/ February 3,2020 Funding Source: General Funding Source: General Funding Source: General Funding Source: General Funding Source: General $200 Flat Rate/ February 3, 2020 Funding Source: General Funding Source: General $200 Flat Ratel February 3, 2020 Funding Source: General Funding Source: General $2001 Flat Rate/ / February 3,2 2020 Funding Source: General Funding Source: General EFFECTIVE 2020 Teacher of the Year (Excluding the District Teacher of the Year) 2020 Teacher ofthe Year (Excluding the District Teacher oft the Year) (Excluding the District School Related Employee oft the Year) (Excluding the District School Related Employee ofthe Year) (Excluding the District School Related Employee oft the Year) (Excluding the District School Related Employee ofthe Year) 2020 Teacher of the Year (Excluding the District Teacher oft the Year) (Excluding the District School Related Employee ofthe Year) 2020 Teacher oft the Year (Excluding the District Teacher oft the Year) (Excluding thel District School Related Employee ofthe Year) 2020 Teacher of the Year (Excluding the District Teacher oft the Year) (Excluding thel District School Related Employee ofthe Year) Brenda Dawson Casey Dobson Candice Elixon- Malissa Barber Gaskins Kimberly Johnson Brittinie Kanost Carol Lane 2020 School Related Employee of the Year $200) Flat Rate/ February 3, 2020 2020 School Related Employee of the Year $2001 Flat Ratel Fébruary 3, 2020 2020 School. Related Employee of the Year $200 Flat Rate/ February3,2020 2020 School Related Employee of the Year $200 Flat Ratel February 3,2020 2020 School Related Employee of the Year $2001 Flat Rate/ February3 3,2020 Kimbra Matthews David McDonald Kaley McGlew Ashley 2020 School Related Employee of the Year $2001 Flat Rate/ February 3, 2020 2020 School Related Employee of the Year $200 Flat Rate/ / February: 3, 2020 LEAVELIST FOR APPROVALON DECEMBER: 2, 2019 SUBSTITUTE LIST FOR APPROVAL ON DECEMBER 2,2 2019 Substitute Teacher (has completed the required Board Substitute Teacher Training) and all other areas Approved pending completion of necessary requirements Rate LASTNAME FIRSTNAME MIS #OFI DAYS TYPE OF LEAVE EFFECTIVE DATES Winn Brenda 1Day Illness in the Line of] Duty October 31, 2019 LAST FIRST MI NAME NAME Kiser Marcie DESCRIPTION: AMOUNT EFFECTIVE: DATES November 20,2019 Baker County School Board Meeting Agenda (Monday, December 2, 2019)-P Page 40 of5 Minute Book #38 Supplemental Minute Book #481 Page #11 SUBSTITUTE LIST FOR APPROVALON: DECEMBER: 2, 2019 LAST FIRST MI NAME NAME Ruise Annastacia DESCRIPTION: AMOUNT EFFECTIVE DATES November 13, 2019 Substitute in all areas pending completion of neçessary requirements except Substitute Teacher Approved Board Rate Baker County School Board Meeting Agenda (Monday, December 2, 2019)-F Page 5of5 Minute Book #38 Supplemental Minute Book #481 Page #11