2021 Kentucky Revised Statutes
Chapter 158 - Conduct of schools -- special programs
158.443 Terms of board members -- Meetings -- Selection of administrator for the center -- Duties of board of directors.

Universal Citation: KY Rev Stat § 158.443 (2021)

Download as PDF
158.443 Terms of board members -- Meetings -- Selection of administrator for the center -- Duties of board of directors. (1) (2) (3) (4) (5) (6) (7) (8) (9) Each nonstate-government employee member of the board of directors for the Center for School Safety shall serve a term of four (4) years or until his or her successor is duly qualified. A member may be reappointed, but shall not serve more than two (2) consecutive terms. The members who are nonstate-government employees shall be reimbursed for travel, meals, and lodging and expenses relating to official duties of the board from funds appropriated for this purpose. The board of directors shall meet a minimum of four (4) times per year. The board of directors shall be attached to the Office of the Secretary of the Education and Workforce Development Cabinet for administrative purposes. The board of directors shall annually elect a chair and vice chair from the membership. The board may form committees as needed. The board of directors shall appoint an executive director for the Center for School Safety and establish all positions for appointment by the executive director. Using a request-for-proposal process, the board of directors shall select a public university or a nonprofit education entity to administer the Center for School Safety for a period of not less than four (4) years unless funds for the center are not appropriated or the board determines that the administrator for the center is negligent in carrying out its duties as specified in the request for proposal and contract. The administrator for the center shall be the fiscal agent for the center and: (a) Receive funds based on the approved budget by the board of directors and the General Assembly's appropriation for the center. The center shall operate within the fiscal policies of the administrator of the center and in compliance with policies established by the board of directors per the request for proposal and contract; and (b) Employ the staff of the center who shall have the retirement and employee benefits granted other similar employees of the administrator of the center. The board of directors shall annually approve: (a) A work plan for the center; (b) A budget for the center; (c) Operating policies as needed; and (d) Recommendations for grants to local school districts and schools to assist in the development of programs and individualized approaches to work with violent, disruptive, or academically at-risk students, and consistent with provisions of KRS 158.445. The board of directors shall prepare a biennial budget request to support the Center for School Safety and to provide program funds for local school district grants. The board of directors shall additionally: (a) Approve a school safety coordinator training program developed by the Center for School Safety in accordance with KRS 158.442; (b) Approve a school security risk assessment tool and updates as necessary in accordance with KRS 158.4410 to be incorporated by reference within an administrative regulation promulgated in accordance with KRS Chapter 13A; and (c) Within one (1) year of March 11, 2019, review the organizational structure and operations of the Center for School Safety and provide recommendations, as needed, for improvements in its organizational and operational performance. (10) The board shall develop model interagency agreements between local school districts and other local public agencies, including, among others, health departments, departments of social services, mental health agencies, and courts, in order to provide cooperative services and sharing of costs for services to students who are at risk of school failure, are at risk of participation in juvenile crime, or have been expelled from the school district. Effective:March 11, 2019 History: Amended 2019 Ky. Acts ch. 5, sec. 3, effective March 11, 2019. -Amended 2009 Ky. Acts ch. 11, sec. 49, effective June 25, 2009. -- Amended 2006 Ky. Acts ch. 211, sec. 88, effective July 12, 2006. -- Created 1998 Ky. Acts ch. 493, sec. 4, effective April 10, 1998.
Disclaimer: These codes may not be the most recent version. Kentucky may have more current or accurate information. We make no warranties or guarantees about the accuracy, completeness, or adequacy of the information contained on this site or the information linked to on the state site. Please check official sources.
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.