Sherrie Raulerson "Where Children Aret Firse" Baker Cownty PwblioSchools Superintendent of Schools DUCATION 270 South Boulevard East Macclenny, Florida 32063 Telephone: (904)259-6251 www.baker.k2lus Fax: (904)259-1387 "The vision ofthe 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) Tuesday, November 17, 2015-5:20 p.m. SUPPLEMENTAL MINUTE BOOK #441 PAGE: #11 District School Board Room (270 South Boulevard East, Macclenny, Florida) 5:20-5:50 p.m. - Work Session on Baker County Pre-K/Kindergarten Center's 2015-2016 School Improvement: Plan AGENDA SCHOOL BOARD REORGANIZATION MEETING (Open to the Public) Tuesday, November 17,2015- 6:15 p.m. SUPPLEMENTAL MINUTE BOOK #43 PAGE: #11 District School Board Room (270 South Boulevard East, Macclenny, Florida) I. A. Invocation B. Pledge of Allegiance II. CALLTO ORDER - 6:15 P.M. II. ROLL CALL OF MEMBERS IV. APPROVAL TO CORRECT AND/OR. ADD ITEMS TO' THE: FINAL. AGENDA V. APPROVALOF ITEMS FOR. ACTION A. Approval of] Items for Action A. 1-R.Approval of] New Board Chairperson. A. 2-R.Approval of] New Board Vice-Chairperson. CONTACT Sherrie Raulerson (259-0401) Sherrie Raulerson (259-0401) (259-0401) A. 3-R. Approval of the 2016 Board Meeting Calendar Dates, Times, Sherrie Raulerson A. 4-R. Approval of] Board Member to Serve as the Florida School Sherrie Raulerson Boards Associations' Legislative Liaison. (Note: Patricia Weeks (259-0401) Baker County School Board Meeting Agenda (Tuesday, November 17, 2015)- Page 1of6 and Locations. has been Serving as the FSBA Legislative Liaison) Minute Book #36 Supplemental Minute Book #441 Page #11 "Preparingi individualst tobel lfelongl learners, selfsufficient: andr responsible citizens of goodo character" DISTRICT SCHOOL BOARDI MEMBERS PaulaT.Barton District3 Earl! Dwight Crews Districtl Richard Dean! Griffis District2 Charliel M. Burnett, III District4 Patricial C. Weeks District5 ANE EQUALACCESS/EQUALOPFORTUNITY/INSTITUTION A. 5-R.A Approval of] Board Member to Serve as the Florida School Sherrie Raulerson Boards Association's Alternate Legislative Liaison. (Note: Artie Burnett Served as FSBA Legislative Alternate Liaison) A. 6-R.Approval to Appoint School Board Member to Serve as the Sherrie Raulerson Representative on the Board ofDirectors for the Small School (259-0401) District Council Consortium (SSDCC). (Note: Patricia Weeks Lardner for School Board Attorney Services, Effective A. 8-R.NOTE: Agreement with Akel, Logan, and Shafer for (259-0401) served in this capacity) A.7-R. Approval of Agreement with John W. Caven, Jr. of] Foley and Sherrie Raulerson (259-0401) Sherrie Raulerson November 2015- - November 2016. October 31,2017. (No action required) Architectural Services has Already Been Approved through (259-0401) REVISED AGENDA SCHOOL BOARD MDETING (Open to thel Public) Tuesday, November 17,2015- 6:30 p.m. SUPPLEMENTAL MINUTE BOOK #44 PAGE #11 District School Board Room (270 South Boulevard East,Macclenny, Florida) I A. Invocation B. Pledge of Allegiance II. CALLTO ORDER- -6 6:30P.M. III. ROLL CALL OFI MEMBERS IV. PUBLIC. HEARINGS - 6:30 P.M. (ifany) V. RECOGNITIONS Recognize Baker County Middle School 2015 Volleyball Star Conference Champions Recognize Miss BCHS Wilnesha Johnson Recognize BCHS Princess Anna Bowen Westside Elementary School Merrie. Melodies Performance VI. APPROVAL' TO CORRECT AND/OR ADD ITEMS TOTHEI FINAL. AGENDA Correct A.4. Item Description to Approval of the October 2015 District Inventory Report. (Originally submitted cover letter was incorrectly titled.) VII. REMOVAL OF ROUTINE ITEMS VIII. APPROVAL OFI ITEMS: FOR ACTION Baker County School Board Meeting Agenda (Tuesday, November 17,2015)- Page 2of6 Minute Book #36 Supplemental Minute Book #441 Page #11 A. Approval of] Routine Items CONTACT (259-0401) (259-0401) A. 1.Approval of thel Personnel Items List for Approval on November Sherrie Raulerson A. 2.Approval of the Minutes of] November: 2, 2015, School Board Sherrie Raulerson A. 3.Approval for Out of State Travel for Administrators to Attend Robin Mobley the Valdosta State University Career Fairi in Valdosta, Georgia (259-0427) 09,Surpla-Preperty Approval of the October 2015 District (259-5420) 17,2015. Work Sessions and School Board Meeting. for Recruiting. Inventory Report. September 30, 2015. 2016. A. APpreva-e-De-utherirePrepertyLoeatedat Cest Center A. 5.Approval oft thel Financial Reports for the Month Ending Denny Wells Marcelle Richardson (259-0418) A. 6.Approval of the Administrative Service. Agreement with C.I.S. Marcelle Richardson Claims Service, Inc., Effective October 1, 2015- - September 30, (259-0418) B. Approval of the Removed Routine Items. C. Approval of the 2014-15. Annual Financial Report. N/A Marcelle Richardson (259-0418) (259-0432) D. Approval of Contract with Blackboard Connect for AlertNow David Crawford E. Approval of Addendum to thel Master Inservice Plan to Add a Thomas Hill New PDA Component, Effective Teacher Practices for Students (259-0429) F. Approval oft the Memorandum of Understanding with NEFEC Thomas Hill Recognizing thel Putnam County School District as thel Holderof (259-0429) alll Records for Contractors Providing Virtual Instruction for G. Agreement with' The Schultz Center for the Student Voice Program. FUNDING SOURCE: Schultz Center, Community (259-0429) Foundation/Northeast Florida Benefactors, and' Title II. Mass Communication Services, Effective October 1,2015- September 30, 2016. with Disabilities: Focusing on the Content Areas. MIP Component #2-100-010. My District Virtual School. Thomas Hill IX. CITIZEN INPUT (We ask that ifanyone in the audience wishes to address an item on the agenda, please limit comments to ten 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 arecord of the proceedings, andj 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. Baker County School Board Meeting Agenda (Tuesday, November 17,2015)- Page 3of6 Minute Book #36 Supplemental Minute Book #44) Page #11 PERSONNEL ITEMS LIST FOR APPROVALONNOVEMBER 17,2015 RESIGNATION LIST FOR APPROVALON NOVEMBER 17,2015 LAST NAME FIRST MI SPECIAL POSITION (186 Days) LOCATION EFFECTIVE NAME William Carl NOTE DATES King School Bus Driver Transportation October 14,2015 EMPLOYMENT LIST FOR APPROVALON NOVEMBER 17,2015 LAST FIRST MI SPECIAL NOTE POSITION Learning Disabled High School (197 Days) Bookkeeper (261 High School LOCATION EFFECTIVE DATES NAME NAME Gaskins Lauren Kennedy Katherine Initial Employment/ Teacher, Specific Baker County November 9,2015 New Unit Promotion /Transfer Secretary/ from Keller Intermediate School Days) Bookkeeper (240 Days) /Replacing Theresa Lankford from Bookkeeper at Days) Baker County High School (261 Days)/ Replacing Donna Sapp Replacing Norma Deneese Mixon Transfer from ESE Teacher, Support Facilitator (197 Days)/ New Unit DESCRIPTION Baker County November 12, 2015 Lankford Theresa Promotion / Transfer Finance. Aide (261 District Office November 12, 2015 Raulerson- Dana Thrift Wilford Katie Initial Employment/ Paraprofessional Baker County October 29, 2015 (187 Days) Reading Coach Keller (197 Days) High School Intermediate School October 23, 2015 EXTRA DUTY LIST FOR APPROVALON NOVEMBER 17,2015 LAST NAME FIRST NAME AMOUNT EFFECTIVE DATES Padgett Carylon After School Remediation Regular Hourly Rate / As Needed November 10, 2015- /FUNDING SOURCE: General March 24, 2016 SUPPLEMENT LIST FOR APPROVALON NOVEMBER 17,2015 LAST FIRST SPECIAL NAME NAME NOTE Smith Andrea Smith Jenna Prorate LOCATION Baker County High Peer Teacher for School Baker County Pre-K Bus Duty Kindergarten DESCRIPTION AMOUNT EFFECTIVE DATES 2015-2016 2015-2016 Board Board Approved Rate Norma Deneese Mixon Approved Rate Effective November9, Center 2015 Baker County School Board Meeting Agenda (Tuesday, November 17, ,2015) Page 40 of6 Minute Book #36 Supplemental Minutel Book #441 Page #11 SUPPLEMENTLIST FOR APPROVALON: NOVEMBER 17,2015 LAST FIRST SPECIAL NAME NAME NOTE Thrift Pamela RESCIND Joy Wilford Katie RESCIND LOCATION County Pre-K/ DESCRIPTION AMOUNT EFFECTIVE DATES 2015-2016 2015-2016 RESCIND Baker RESCIND: Bus Duty RESCIND RESCIND RESCIND Keller RESCIND Teacher, RESCIND RESCIND Intermediate School Exceptional Student Board Effective 2015 Effective October 22, 2015 Board Approved Rate Approved Rate November 9, Kindergarten Center Education SUBSTITUTD LIST FOR APPROVALON: NOVEMBER 17,2015 LAST FIRST MI NAME NAME Jackson. Jr. Charles Lauramore Sheila Smith DESCRIPTION AMOUNT EFFECTIVE DATES October 30,2015 October 30, 2015 November 6, 2015 November 4, 2015 Substitute Teacher (has completed the required Board Substitute Teacher Training) and all other areas Approved pending completion ofnecessary requirements Rate Substitute in all areas pending completion of Board necessary requirements except Substitute Substitute in all areas pending completion of Board necessary requirements except Substitute Substitute in all areas pending completion of Board necessary requirements except Substitute Approved Rate Approved Rate Approved Rate Teacher Teacher Teacher Christina Thomas Alicia OCCASIONAL PERSONNELSTAFFINGLIST FOR APPROVALON: NOVEMBER 17,2015 LAST FIRST NAME NAME DESCRIPTION: AMOUNT FUNDING SOURCE: General 1,390.00 Flat Rate/ FUNDING SOURCE: General EFFECTIVE DATES December 2, 2015 & December 4, 2015 November 18,2015- June 30, 2016 Brown Athena Substitute Teacher Training $500 Flat Daily Rate/ Martin Jennifer Baker County High School Assistant Wrestling Coach Baker County School Board Meeting Agenda (Tuesday, November 17,2015)- Page 5of6 Minute Book #36 Supplemental Minute Book #44 Page #11 LEAVELIST FOR APPROVALON: NOVEMBER 17,2015 LAST NAME NAME Alderman Lisa Davis Davis King Koburger Lisa Wilkerson Shirley Williams April FIRST MI #OFDAYS TYPE OF LEAVE EFFECTIVE DATES October 20, 2015 October 28, 2015 February 24, 2016 January 11,2016 April 29,2016 1Hour .6428 Hour .3572 Hour 1Hour 381 Days 72d days Illness in thel Line of] Duty October 29, 2015 Patricia Patricia Williams Carl RESCIND 11 Day & RESCIND Illness ini thel Line RESCIND October 19,2015 RESCIND 61 Days & RESCIND Personal Leave RESCIND October 20, 2015 RESCIND 89: Days RESCIND Personal Leave RESCIND October 5,2015 ofI Duty Without Pay Without Pay Medical Medical Illness in the Line of Duty October 28, 2015 Personal Leave Without Pay- November 10, 2015- Personal Leave Without Pay January 11,2016- Baker County School Board] Meeting Agenda (Tuesday, November 17, 2015)- Page 6of6 Minute Book? #36 Supplemental Minute Book #441 Page #11