Sherrie Raulerson "Where Children* Are1 Firse" Baker Cownty PwblicSchooly Superintendent of Schools EDUCATION 270 South Boulevard East Macclenny, Florida 32063 Telephone: (904)259-6251 www.b baker.ki2.flus Fax: (904)259-1387 AGENDA EXPULSION HEARING (CLOSED to the Public) Monday, April 20, 2015-5:15 p.m. District School Board Room (270 South Boulevard East, Macclenny, Florida) Date Time TYPE CASE# SCHOOL 4/20/2015 5:15 p.m. EXPULSION HEARING 042020155150539 BAKER COUNTY MIDDLE SCHOOL "The vision of the. Baker County School. Board is toj prepare individuals to be lifelong learners, self-sufficient and responsible citizens ofs good character." REVISED AGENDA SCHOOL BOARD MEETING (Open to the Public) Monday, April 20, 2015-6 6:30 p.m. SUPPLEMENTAL MIINUTE BOOK #43 PAGE #19 NEW JERUSALEM CHURCH OF GOD IN CHRIST (10418 KING RUISE RD, MARCAREITAIb I. A. B. Invocation Pledge of Allegiance II. CALL' TO ORDER - 6:301 P.M. II. ROLL CALL OFI MIEMBERS IV. PUBLIC HEARINGS - 6:30. P.M. (ifany) V. RECOGNITIONS Presentation of $2,100 Check from First Federal Bank (For Superintendent Raulerson (259-0401)/ Tina Bradley (259-6551) Raulerson (259-0401) Purchase ofal New Vision. Machine) Recognition of Cathy Golon (Hire Date: April 2, 1990; Retire Date: Superintendent VI. APPROVAL' TO CORRECT AND/OR ADD ITEMS TO THE FINAL. AGENDA March. 31, 2015) A.1. Personnel Items - Resignation List Add Word "Retirement" Under Special Notes for. Joseph Chiofolo VII. CITIZEN INPUT (We ask that if anyone in the audience wishes to address an item on the agenda, please limit comments to ten mimutes) Baker County School Board Meeting Agenda (Monday, April 20, 2015)- Page 1 of4 Minute Book #3 36 Supplemental Minute Book #43 Page #19 "Preparingi individi tobel lifelong learners, selfsufficient: and responsible citizens ofg good character" DISTRICT SCHOOLI BOARDN MEMBERS Paulal T.Barton District3 Earl Dwight! Crews Districtl Richard! Dean Griffis District2 Charlie M. Burnett, III District4 4 Patricial C. Weeks District5 ANI EQUALACCES/EQUALOPPORTUNITX INSTITUTION VIII. REMOVAL OF ROUTINE ITEMS IX. APPROVAL OF ITEMS: FOR. ACTION A. Approval of Routine Items CONTACT (259-0401) Superintendent Raulerson (259-0401) (259-0418) (259-0418) (259-0401) n/a A. 1.Approval of thel Personnel Items List for Approval on Superintendent Raulerson April 20, 2015. A. 2.Approval of thel Minutes of the March 16, 2015, Presentations and School Board Meeting. A. 3.Approval of thel Financial Reports for the Month Ending Marcelle Richardson A. 4.Approval of thel Financial Reports for the Month Ending Marcelle Richardson A. 5.Approval to Renew Agreement with Charlton County Superintendent Raulerson January 31,2015. February 28, 2015. Board of Education for the 2015-16 School Year. (No Changes from Previous. Agreement) B. Approval oft the Removed Routine Items. C. Approval oft the New. Agreement with Southern Regional Ann Watts (259-0408) Education Board for 2015-16. D. Approval oft the. Agreement with Northeast Florida Community Action Agency "Data Busters." (Cover. Letter Notes Changes/ncludes KIS as Program Location) Hunt, Dupree & Rhine to Provide. Accounting Information under GASB 45. F. Approval of Lease. Agreements for' Three Portable Trailers with Mobile Modular for Two Months Totaling $1,710. (Spring Football. Practices During the Month of M4-LquwpmenDresing Out Due to. HVAC. Renovation of David David (259-4244) E. Approval of Actuarial Services Agreement with Stanley, Marcelle Richardson (259-0418) Tom Hill (259-6286) Gym) 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 of the 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, April 20, 2015)-1 Page 2 of4 Minute Book #3 36 Supplemental Minute Book #43 Page #19 PERSONNEL ITEMS LIST FOR APPROVALON April20, 2015 RESIGNATION LIST FOR APPROVALON April 20, 2015 LAST FIRST SPECIAL NAME NAME Combs Cheryl Payne Read POSITION LOCATION EFFECTIVE DATES March 23, 2015 June 5,2015 June 5,2015 NOTE Chiofolo Joseph Retirement USAF. JROTC Senior Aerospace Baker County High June 5,2015 Science And Leadership Instructor School (197 Day) Bus Driver (186 Days) Transportation Elementary School Elementary School Keller Intermediate June 5, 2015 School AMOUNT Cumpston Eleanor Retirement Third Grade Teacher(197: Day) Macclenny Deborah Retirement Third Grade" Teacher (1971 Day) Westside John Retirement Teacher- ESE (197 Day) EXTRA DUTY LIST FOR APPROVALON April 20,2015 LAST FIRST NAME NAME Mathews Kelley BCHS SPDG Richburg James BCHS SPDG DESCRIPTION EFFECTIVE DATES $23.18 Per Hour/ Maximum 3 April 21,2015- Hours FUNDING SOURCE: June 3, 2015 $23.18 Per Hour/ Maximum: 3 April21,2 2015- Hours /FUNDING SOURCE: June 3,2015 Grant Grant David Volner Brynne Student Scheduling for Next School Regular Hourly Rate / June 15, 2015- August 14, 2015 Year, Records Review, and Summer Maximum 75 Hours/ / School Assistant FUNDING SOURCE: Federal STIPEND LIST FOR APPROVALON April 20,2 2015 LAST FIRST NAME NAME ASSIGNMENT AMOUNT $300 Flat Rate /FUNDING March 25, SOURCE: Federal EFFECTIVE 2015 EFFECTIVE DATES December 12, 2014 School Year Prorated for March 5, 2015 . June Sharman Kristin Addition of Out of] Field Subject Areai to Certificate (Elementary Education /K-6) SUPPLEMENT LIST FOR APPROVALON April 20,2015 LAST FIRST SPECIAL LOCATION DESCRIPTION AMOUNT NAME NAME NOTE Crummey Jennifer Prorated Keller School Team Leader/ Board Prorated Prorated - Prorated Jay Intermediate Reading/Writing Approved Rate thru Remainder of Hand Peggy Prorated for Baker County Peer Teacher for Board 901 Days- High School Chad Wheeler Approved Rate Remainder of Year Science McCart Maggie Prorated Macclenny Elementary School Peer Teacher for Board Tiffany Norman Approved Rate 5,2015 Baker County School Board Meeting Agenda (Monday, April 20, 2015)- Page 3 of4 Minute Book #3 36 Supplemental Minute Book #43 Page #19 SUBSTITUTELST FOR APPROVALON April20,2015 Teacher Training) and all other areas pending completion Approved Teacher Training) and all other areas pending completion Approved Teacher Training) and all other areas pending completion Approved Teacher Training) and all other areas pending completion Approved Teacher Training) and all other areas pending completion Approved LEAVELIST FOR APPROVALON April 120,2015 1971 Day Personal Leave Without Pay- 6Days Personal Leave Without Pay- 1971 Day Personal Leave Without Pay- LAST FIRST NAME NAME Bailes A. DESCRIPTION AMOUNT EFFECTIVE DATES March 26, 2015 March 11,2015 March 12,2015 April2,2015 March 12,2015 William Substitute Teacher (has completed the required Substitute Board ofnecessary requirements ofr necessary requirements ofnecessary requirements ofnecessary requirements ofnecessary requirements Rate Rate Rate Rate Rate Cumpston Susan Substitute Teacher (has completed the required Substitute Board Johns King Michelle Substitute Teacher (has completed the required Substitute Board JoAnn Substitute Teacher (has completed the required Substitute Board E. Tharpe Richard Substitute Teacher (has completed the required Substitute Board LAST NAME Binn Clardy Payne Renshaw Tanner FIRST NAME Tamela Paula Deborah Tiffany #OF DAYS TYPE OF LEAVE EFFECTIVE DATES August 17,2015- June 9,2016 March 26, 2015 - April 6, 2015 March 17,2015 August 17,2015-June! 9, 2016 March 20, 2015 - March 25, 2015 Extended Medical IlIness in the Line of Duty Extended 1 Day Catherine F. 41 Days Iliness ini thel Line of Duty Baker County School Board Meeting Agenda (Monday, April 20, 2015)- Page 40 of4 Minute Book #3 36 Supplemental Minutel Book #43 Page #19