Lawrence County Board of Education
Regular Meeting
Monday, April 20, 2020
6:00 p.m.
VIDEO TELECONFERENCE
Directions for media and public viewing of the meeting via the Internet:
To view the meeting, use this link: https://youtu.be/gQLk6MrHX4A
AGENDA
1. CALL TO ORDER
1.A.Mission: Every Child College and Career Ready; A Community Involved and Informed
1.B. Welcome/Public Viewing of the Meeting Via the Internet
2. APPROVE AGENDA
3. STUDENT/STAFF PRESENTATIONS/RECOGNITIONS
4. COMMUNICATION
4.A. Superintendent’s Update
4.A.1. Governor Beshear’s latest update to superintendents (April 20)
4.A.2. 170 days vs. 1062 hours as it relates to NTI
4.A.3. COVID19 closure’s impact for prom/graduation
4.A.4. Food service program still producing 4000 meals daily
4.A.5. NTI participation rates for students/teachers
4.A.6. Tyler Maynard receives the Wah-Wah Jones Award for Kentucky
4.A.7. ZOOM meeting with ACTC President Ferguson and Dr. Webb – Credits Count
5. STUDENT LEARNING AND SUPPORT SERVICES
5.A. Approve Minutes of the April 2, 2020 Special Meeting in Lieu of the March Regular Meeting,
April 7, 2020 Special Meeting, and the April 14, 2020 Special Meeting
5.B. Approve Claims and Orders of the Treasurer
5.C. Approve the Monthly Financial Report: Finance Officer Brandi VanHoose
5.C.1. Bank Reconciliation Report
5.C.2. MUNIS Balance Sheet and Monthly Financial Report
5.C.3. Finance Update
CONSENT AGENDA
5.D. Approve Consent Agenda items:
5.D.1. Per diem and expenses for board members in attendance
5.D.2. Contracts & Services:
5.D.2.a. 2020-21 KEDC Membership Agreement; Dues: $3,007.65
5.D.2.b. 2019-20 Louisa Middle Herff Jones Yearbook Agreement: $2,732.05
5.D.2.c. KVEC Bridges Invoice for Angela Hilterbrand Writing Workshops: $4,400
5.D.2.d. KVEC Bridges Invoice for ACT Reading and English Pilot/Modeling at LCHS by Angela Hilterbrand: $5,150
5.D.3. Requests:
5.D.3.a. Fundraiser: Louisa West Elementary School
5.D.4. For Review/FYI: (no action required)
5.D.4.a. School Activity Fund Reports/Bank Reconciliations: March
5.D.4.b. SBDM Council March Minutes: LEES
5.E. CONSTRUCTION UPDATE
5.E.1. Baseball Field Drainage Project completed
5.F. Approve UK Next Generation Scholars (NxGS) Memorandum of Agreement (MOA) for 2020-2021, Dual Credit Agreement Between University of Kentucky and Lawrence County School District
5.G. Approve to appoint Phillip Hunt (with Debbie Cordle) as the Agent of Record regarding District Insurances
5.H. Approve to select and approve a contract with Darrell F. Blair, CPA, Wells & Company, PSC, for auditor services for Fiscal Year 2019-20
5.I. New Business
6. PERSONNEL
6.A. Approve updates to Lawrence County Schools 2019-2020 Salary Schedule from previous board actions
6.B. Approve to acknowledge receipt of Superintendent’s Personnel Action/Update
7. ADJOURNMENT
Betty Mullins
Secretary to the Board
Lawrence County Schools
Phone: 606.638.9671 FAX: 606-638-0128
E-mail: betty.mullins@lawrence.kyschools.us
###
Lawrence County Board of Education
Regular Meeting and
Lawrence County School District
Finance Corporation Meeting
Monday, May 18, 2020
Beginning at 6:00 p.m.
VIDEO TELECONFERENCE
Directions for media and public viewing of the meetings via the Internet:
To view the meetings, use this link:
Lawrence County School District
Finance Corporation Meeting
Every Child College and Career Ready;
A Community Involved and Informed
Video Teleconference
May 18, 2020
Approximate time: 7:00 p.m.
(Held in concert with the Regular Board of Education Meeting which begins at 6 p.m.)
Louisa, Kentucky
Directions for public viewing of the meeting via the Internet:
To view the meeting, use this link:
AGENDA
1. Call to Order
2. Approve minutes of the May 20, 2019 LCS District Finance Corporation Meeting
3. Confirm Officers/Treasurer
4. Approve 2020 Lawrence County School District Finance Corporation Annual Report with filing fee of $15.00
5. Adjourn