Get Full Government Meeting Transcripts, Videos, & Alerts Forever!

Board approves agenda, financial reports, KSBA policy update and facility plan; tables parental-leave language

July 13, 2025 | Rockcastle County, School Boards, Kentucky


This article was created by AI summarizing key points discussed. AI makes mistakes, so for full details and context, please refer to the video of the full meeting. Please report any errors so we can fix them. Report an error »

Board approves agenda, financial reports, KSBA policy update and facility plan; tables parental-leave language
At its special called meeting the Rockcastle County Board of Education approved multiple routine and facility-related actions and directed staff to withhold recently added parental‑leave language in the employee handbook pending further review.

Key votes and outcomes (motions moved, seconded; board verbally approved each item with no roll-call tallies recorded in the transcript):

- Adopt agenda: motion made and seconded; board approved.

- Operations and actions (package): board approved the operations and actions packet except for a parental-leave change on page 20 of the employee handbook (the KSBA-drafted language that replaced "maternity" with a broader parental-leave reference). Trustees asked KSBA to remove or delay that change so the handbook item could be reviewed and returned at the next meeting.

- Monthly financial report (June): the board approved the monthly financial reports; the finance presenter reported a general-fund cash balance of $3,910,221.26 and a construction balance of $1,619,314.

- KSBA policy update (policy 09.2241): the board completed a second reading and approved the KSBA policy and procedures update listed as policy 09.2241.

- Amended district facility plan and related actions: the board approved the amended district facility plan; trustees also approved submitting the hearing packet to the Kentucky Department of Education and appointed the superintendent as the hearing officer for the public hearing process.

- Rockcastle County School District Finance Corporation actions (related to Delta Natural Gas easement): the finance corporation confirmed officers, approved professional survey exhibits and restricted appraisal reports, approved easement and right-of-way agreements with Delta Natural Gas Company, and approved the BG-1 project application form and the declaration that the easement disposal would not impair educational usefulness. Those items were approved in sequence during the corporation meeting; board members moved and seconded each item and then voted in favor.

Notes on vote records and procedure: the transcript records motions, seconds and verbal assent (“All in favor?”) for the items above but did not capture individual recorded yes/no tallies or identify movers and seconders by name for each motion. The board directed staff to contact KSBA to adjust the parental-leave language and to bring the handbook item back next month for consideration.

Ending: board members recessed for the finance corporation meeting and reconvened to complete the agenda. The board scheduled the next steps for the facility-plan public hearing process with the Kentucky Department of Education.

Don't Miss a Word: See the Full Meeting!

Go beyond summaries. Unlock every video, transcript, and key insight with a Founder Membership.

Get instant access to full meeting videos
Search and clip any phrase from complete transcripts
Receive AI-powered summaries & custom alerts
Enjoy lifetime, unrestricted access to government data
Access Full Meeting

30-day money-back guarantee

Sponsors

Proudly supported by sponsors who keep Kentucky articles free in 2025

Scribe from Workplace AI
Scribe from Workplace AI