Agenda Plus
School Board of Clay County
Teacher Inservice Center - Fleming Island High School, 2233 Village Square Parkway
June 4, 2020 Regular School Board Meeting
Date: Jun 04 2020 (6:00 p.m.)
Student Showcase  (None)
Invocation  (Reese D. Edwards, Senior Chaplain, Orange Park Medical Center)
Pledge of Allegiance
Call to Order
Recognitions and Awards
1. Recognize Students with Perfect Attendance, K-6, K-8, and K-12
Presenters
School Showcase  (None)
Presentations from the Audience (Public Comment)
Consent Agenda
Superintendent
2. C1 - Minutes of Workshop on April 28, 2020; Regular Meeting on May 7, 2020
2020 April 28 Workshop.pdf
2020 May 7 Regular Meeting.pdf
3. C2 - Payment of Annual Membership Dues for 2020-2021 to Florida Association of District School Superintendents
FADSS Invoice.pdf
School Board Member
4. C3 - Payment of Annual Membership Dues for 2020-2021 to Florida School Boards Association
FSBA Invoice.pdf
Human Resources
5. C4 - Personnel Consent Agenda
Personnel Consent Agenda 6 4 2020.pdf
Instruction-Academic Services
6. C5 - Approval for the Purchase of i-Ready Reading and Mathematics for 2020-21
200130 Renewal Contract - signed by vendor.pdf
7. C6 - Health-Tech Consultants, Inc. - Letter of Agreement
200134 Health Tech Consult.pdf
8. C7 - 2020-21 Interagency Agreement Between the School Board of Clay County, Florida and the Department of Military Affairs; State of Florida
200133 FLYCA.pdf
Instruction-Professional Development
9. C8 - Agreement between Clay County District Schools and University of Phoenix
FL_School Baord of Clay County_ED (part 1) - signed (1).pdf
Business Affairs
10. C9 - Review & Approve the renewal of the District's third party adjusters, Johns Eastern Company
Clay County Schools_JECO -AD12.pdf
11. C10 - Proposed Allocation Changes for 2020-2021
12. C11 - Approve settlement (washout) of all Worker’s Compensation claims of employee Maria Arietta against the School Board of Clay County, Florida.
Proposed SA (129981393_1) (1).pdf (Confidential)
Business Affairs-Accounting
13. C12 - Monthly Financial Reports for April, 2020
April 2020 Board Monthly Financial Report.pdf
April 2020 Board Monthly Property Report.pdf
14. C13 - Budget Amendment for Month Ending April 30, 2020
Budget Amendments April 2020.pdf
Business Affairs-Internal Accounts
15. C14 - NSF Write-off Permission
OVE NSF write off 5.20.pdf
CHE NSF write off 5.2020.pdf
Business Affairs-Property
16. C15 - Deletion of Certain Items Report - May, 2020
Deletion-Report-May, 2020.pdf
Operations
17. C16 - 2020-2021 School Safety Interlocal Agreement among the School Board of Clay County, Florida; the City of Green Cove Springs Florida; and Green Cove Springs Police Department.
20-21 City of Green Cove Springs Interlocal Agreement.pdf
18. C17 - 2020-2021 School Safety Interlocal Agreement among the School Board of Clay County, Florida; the Town of Orange Park, Florida; and the Town of Orange Park Police Department
20-21 Town of Orange Park Interlocal Agreement.pdf
19. C18 - Approve Amendment #2 to contract for Computer Aided Dispatch (CAD) Software, via Central Square Technologies, adding software for uniform reporting, report writing and storage.
200121 Central Square Contract.pdf
Operations-Facilities
20. C19 - Pre-Qualification of Contractors
PreQualification 6.4.20.pdf
21. C20 - Clay High School Security Lighting Repair/Replacement Contract Award
CHS Security Lighting Repair.Replacement Bid Tab.pdf
22. C21 - Option Contract for Roderico Property
Adoption of Consent Agenda
CCEA Update  (Renna Lee Paiva)
CESPA Update  (Lonnie Roberts)
Superintendent's Update and Presentations
Discussion Agenda
School Board Member
23. D1 - Approve Amended Resolution for Half-Cent sales tax to appear on November 2020 General Election Ballot (Studdard)
The Plan, Exhibit A (2).pdf
exhibit-c-to-resolution-re-sales-tax-in-2020-amended-1.pdf
EXHIBIT B TO RESOLUTION RE SALES TAX IN 2020 AMENDED bcc recc.pdf
Sales tax amended resolution with bcc recc..pdf
Human Resources
24. D2 - Human Resources Special Action
Instruction-Climate and Culture
25. D3 - ADVERTISEMENT AND NOTICE OF PUBLIC HEARING TO THE 2020- 21 STUDENT HANDBOOK AND CODE OF STUDENT CONDUCT
5_15_20 Code of Conduct Rationale Clay County District Schools.pdf
5_15_21 2020-2021 Handbook & Code of Studnt Conduct.pdf
Notice of Approval to Advertise Student Handbook & Code of Conduct 2020-2021.pdf
School Board Attorney Remarks
School Board Member Remarks
Adjournment