Frankton Elementary School 6th grade student Sara Woolum led the Pledge of Allegiance. Sara also shared with the Board a fund raising project she did to purchase books and stuffed animals for Riley Hospital
Newly elected Board members Joanne Amick, Alan Bays, and Brian Gill were sworn in by Corporation Attorney Mike Lacey.
The Board elected officers for 2015 as follows: President – Joe Kelich; Vice President – Brian Gill; Secretary – Tami Davis.
The following appointments were made: Corporation Attorney – Mike Lacey; Corporation Treasurer – Lynn Hall.
The Board approved the minutes for the December 11, 2014 school board meeting as presented.
The Board acknowledged Frankton Elementary School, who provided the information on the bulletin board for January.
Superintendent Bobby Fields reported on the health insurance claims for December 2014.
Assistant Superintendent Sterling Boles reported on the Technology Committee and reported on the recommendations of the committee.
The Board approved a new Employee and Student Responsible Use Policy.
The Board approved the following committee assignments for the Board for 2015:
Instruction-Curriculum-AIDS Advisory Committee – Joanne Amick, Tami Davis
Facilities Committee – Alan Bays, Joe Kelich, Mike Rusche
Finance & Negotiations Committee – Alan Bays, Brian Gill, Joe Kelich
High Abilities Committee – Joanne Amick, Randy Cunningham, Brian Gill
Student Support Committee – Joanne Amick, Alan Bays, Mike Rusche
Technology Committee – Tami Davis, Brian Gill, Joe Kelich
Public Relations & Community Involvement - Joanne Amick, Randy Cunningham, Mike Rusche
Ebbertt Education Center Executive Council – Joanna Amick
The Board approved continuation of the following administrative procedures:
Employing non-certified workers and substitute teachers as needed.
Authorizing attendance and participation in staff development activities for certified and non-certified personnel.
Paying claims early when discounts or penalties might be involved.
Transferring between funds as necessary.
Investing monies as cash balances permit.
Opening of bids by designated committees (previously established) the morning of board meetings for tabulation and presentation to the Board.
All mileage reimbursement claims will state the beginning and ending mileage for payment except claims on the FLCS mileage chart.
Authorizing in-state field trips. (Out-of-state and overnight field trips are separately approved by the Board.)
To accept resignations on behalf of the Board when needed pending approval of the Board.
The Board approved participation in the Title One program for 2015-16.
The Board approved the following transfer tuition request:
Lapel Elementary School
Jayden Jones – pre-school
The Board approved the following out-of-state field trip:
Frankton Jr.-Sr. High School National Honor Society members to Timber Ridge Ski Lodge in Michigan for a ski trip on January 30-February 1, 2015.
The Board approved the following gift:
Frankton Jr.-Sr. High School
$5,000.00 Toolbox for Education Grant to Jason Smith, science teacher, from Lowe’s Charitable and Educational Foundation
The Board approved the following recommendations:
Lapel Elementary School
Rachael Woodcox – Maternity leave for Amanda Russo for the 2014-15 second semester
Lapel High School
Julie Turner – Math teacher
The Board approved the monthly claim documents as submitted.
The following documents were signed by all board members:
Minutes of the December 11, 2014 school board meeting; and accounts payable voucher register, payroll claim listings, and hand check listing.
Announcements were made of the following dates:
February 12, 2014: Regular Board Meeting at Administration Office, 7:30 p.m.