An audio recording of the meeting is available in the Board Office.

Size: px
Start display at page:

Download "An audio recording of the meeting is available in the Board Office."

Transcription

1 ORLEANS PARISH SCHOOL BOARD BOARD BUSINESS MEETING McDonogh #35 High School 1331 Kerlerec Street New Orleans, Louisiana Tuesday, 5:00pm The Orleans Parish School Board convened for a Board Business Meeting on Tuesday,, in the Auditorium of McDonogh #35 High School, 1331 Kerlerec St., New Orleans, LA. Mrs. Lourdes Moran, Board President, called the meeting to order at 5:05PM. Board Roll Call: Mr. Ira Thomas, present; Mrs. Cynthia Cade, present, Mr. Brett Bonin, present; Mrs. Lourdes Moran, present; *Mr. Seth Bloom, present; Mr. Woody Koppel, present, Mr. Thomas Robichaux, present. Ex-officio Board Members: Mr. Darryl Kilbert, Superintendent, present; Mr. Edward Morris, General Counsel, present. * Arrived Late. An audio recording of the meeting is available in the Board Office. Mrs. Lourdes Moran led the Board in the Pledge of Allegiance. ADOPTION OF THE AGENDA Deletion(s) Action Item No. 12: Approval of the Redistricting Plan for the Orleans Parish School Board. Proclamation to the Family of Elaine Brown White Addition(s) Action Item #12: Approval of the Single-Event Suspension of OPSB Policy E500 for the Hynes Charter Gala event Action Item #13: Approval of the Orleans Parish School Board v. Lexington Insurance Company, et al Settlement Recommendation McDonogh #35 Football Quarterfinals (Presentation) 150 Faces of Chapman University (Presentation) Motion to adopt modifications to the agenda was made by Brett Bonin and seconded by Cynthia Cade. The motion passed unanimously. Motion to adopt the agenda was made by Brett Bonin and seconded by Cynthia Cade. The motion passed unanimously. 1

2 CONSIDERATION OF MINUTES November 15, 2011, Regular Board Business Meeting November 17, 2011, Special Board Business Meeting December 15, 2011, Special Board Business Meeting Motion to adopt minutes of the aforementioned Board meetings was made by Brett Bonin, seconded by Ira Thomas. Motion passed unanimously. SUPERINTENDENT S AGENDA McDonogh #35 High School Football Team Quarterfinals of the LHSAA (LA High School Athletic Association) Football Playoffs 150 Faces of Chapman University for Board Member Thomas Robichaux Charter Applicant Recommendations, Presentation by William Haft, NACSA Human Resources/Personnel(action item) o Approval of Routine Personnel Actions POSITION EMPLOYEE NAME SALARY APPROV AL DATE FUNDING SOURCE EMPLOYEE TRANSFERRED/ON LEAVE/RETIRED/RESIGNED CONTRACT STATUS Administrative Coordinator to the Board Sharon Butler $49, /21/11 General Fund Stephanie Foster - Transferred At Will Fiscal Coordinator Tammy Griffith $54, /21/11 General Fund New Position At Will Executive Director of Charter Schools NAME Matthews, Marjorie Kathleen Padian $114, /21/11 General Fund New Position At Will RECOMMENDATION OF THE HUMAN RESOURCES DEPARTMENT CERTIFICATED PERSONNEL EMPLOYEE WORK JOB TITLE TRANSFERRED/ON HIRE DEGREE LOCATION LEAVE/RETIRED/RESIGNED DATE Bethune Temporary Brown, Debbera Retired 10/20/11 B.A. Elementary Teacher CLASSIFIED PERSONNEL NAME WORK LOCATION JOB TITLE EMPLOYEE TRANSFERRED/ON LEAVE/RETIRED/RESIGNED Jones, Elana Audubon Charter Paraprofessional New Position Title 1 Funds HIRE DATE 11/30/11 2

3 NAME Decuir, Brian TRANSFERS TRANSFERRED FROM TRANSFERRED JOB TITLE EFFECTIVE TO DATE McMain Secondary ADEP Secondary Teacher 01/04/12 LEAVES OF ABSENCE NAME WORK LOCATION JOB TITLE TYPE OF LEAVE START DATE END DATE Bean, Debbie Franklin Paraprofessional Suspension with Pay 12/08/11 12/20/11 Elementary Brown, Bethune Elementary Sick 08/25/11 11/15/11 Debbera Elementary Teacher Pannell, Sheri ADEP Long Term Suspension with Pay 11/17/11 12/09/11 Substitute Pannell, Sheri ADEP Long Term Suspension without Pay 12/12/11 12/20/11 Substitute Schumacher, Gerald ADEP Secondary Teacher Suspension with Pay 11/17/11 05/22/12 RETURN FROM LEAVE NAME WORK LOCATION JOB TITLE TYPE OF LEAVE RETURN DATE Abdul-Jabbaar, Curriculum & Office Administrator Sick Leave 01/04/12 Mona Instruction Bernard, Jennifer McDonogh #35 Secondary Teacher Sabbatical Leave 01/04/12 Decuir, Brian McMain Secondary Secondary Teacher Sick Leave 01/04/11 Hollins-Carter, Franklin Elementary Speech Pathologist Sabbatical Leave 12/20/11 Joan Tolbert, Claudette McDonogh #35 Secondary Teacher FMLA 11/14/11 SEPARATION/END OF TEMPORARY ASSIGNMENT/RESIGNATION NAME WORK LOCATION JOB TITLE REASON EFFECTIVE DATE Bean, Debbie Franklin Elementary Paraprofessional Personal Reasons 12/21/11 Brown, Debbera Bethune Elementary Elementary Teacher Service Retirement 11/16/11 Carter, Valerie Franklin Elementary Speech Pathologist End of Temporary Assignment 11/19/11 Pannell, Sheri ADEP Long Term Substitute Violation of Board Policy 12/21/11 Reyes, Shirley Franklin Elementary Elementary Teacher Personal Reasons 12/20/11 West, Ethel Franklin Elementary Elementary Teacher Service Retirement 11/28/11 Motion to approve routine personnel actions and defer the Executive Director of DBE Program as recommended by Administration was made by Woody Koppel seconded by Seth Bloom. Motion passed unanimously. 3

4 COMMITTEE REPORTS/RECOMMENDATIONS/ACTION ITEMS: Accountability Committee, Mr. Thomas Robichaux, Chair The Accountability Committee met at 3:45pm on December 15, The committee received and discussed the following items: o Approval of Charter Application Recommendations from NACSA Budget and Finance Committee, Mr. Woody Koppel, Chair The Budget & Finance Committee was rescheduled for Tuesday, for 4:15PM. Legal and Legislative Committee: Mr. Brett Bonin, Chair The Legal and Legislative Committee met at 2:22pm on December 15, The committee received and discussed items in Executive Session. Policy Committee: Mrs. Cynthia Cade, Chair The Policy Committee met at 4:42pm. The committee received and discussed the following items: o Disadvantage Business Enterprise Program (DBE) o OPSB Policy E500 Facilities, Capital and Maintenance Management o Receiving committee and board packets prior to meetings The committee received the following polices for 2 nd reading: o J939 Bullying, Intimidation, Harassment and Hazing (amendment to current policy) Property Committee: Mr. Ira H. Thomas, Sr. Chair The Property Committee met at 3:12pm on December 15, The committee received and discussed the following items: o Progress with cafeteria at Arthur Ashe o Harte Bid Opening Date The committee received the following reports(s): o Superintendent s Report o Capital Projects Report, November 2011 The committee received and discussed the following items. The items were moved to the full Board for approval: o Approval of Emergency Repairs to gymnasium at Karr High School o Recommendation to assign architects/engineers to Phase II projects in Master Plan o Ratification of approval of the modular project for the Eastbank Swing Space ACTION ITEMS/RESOLUTIONS The Orleans Parish Board is asked to act upon the following action items: Action Item No. 1: Approval of the Extension of the Archdiocese Lease. Orleans Parish School Board currently leases the following facilities, St. James the Major; St. Paul the Apostle and St. Julian Eymard. OPSB administration recommends extending St. Paul the Apostle and St. Julian Eymard through June 30, 2013 at current terms and conditions and 4

5 subject to confirmation by the Recovery School District that the facilities are still needed. OPSB administration recommends extending St. James the Major through June 30, 2014 at current terms and conditions. Recommendation: That the Orleans Parish School Board approves the extension of the Archdiocese Lease. Motion to approve the extension of the Archdiocese Lease was made by Thomas Robichaux and seconded by Woody Koppel. The motion passed unanimously. Action Item No. 2: Approval of the Assignment of Moton Charter to the St. James the Major school site. Per OPSB policy F606, the Orleans Parish School Board is charged with the responsibility of assigning school facilities to direct run and charter operated schools. Moton Charter has outgrown its current facility, St. Paul the Apostle. Therefore, the Administration recommends relocating Moton Charter to St. James the Major after the departure of Hynes Charter to their school location, 900 Harrison Avenue. Recommendation: That the Orleans Parish School Board approves assigning Moton Charter to the St. James the Major school site. Motion to approve assigning Moton Charter to the St. James the Major school site was made by _Thomas Robichaux_ and seconded by Cynthia Cade. The motion passed unanimously. Action Item No. 3: Resolution General Fund Budget Amendment #1. Recommendation: That the Orleans Parish School Board adopts Resolution General Fund Budget Amendment #1. Motion to amend Resolution General Fund Budget Amendment #1 was made by Thomas Robichaux, and seconded by Woody Koppel. YEAS: Brett Bonin, Seth Bloom, Woody Koppel, Lourdes Moran, Cynthia Cade, Ira Thomas, Thomas Robichaux NAYS: None ABSENT: None ABSTENTIONS: None Resolution was amended with 7 yea votes, 0 nays, 0 absents and 0 abstentions. Action Item No. 4: Resolution Capital Projects Amendment #3 Recommendation: That the Orleans Parish School Board adopts Resolution Capital Projects Amendment #3. 5

6 Motion to amend Resolution Capital Projects Amendment #3 was made by Thomas Robichaux, and seconded by Woody Koppel. YEAS: Brett Bonin, Seth Bloom, Woody Koppel, Lourdes Moran, Cynthia Cade, Ira Thomas, Thomas Robichaux NAYS: None ABSENT: None ABSTENTIONS: None Resolution was amended with 7 yea votes, 0 nays, 0 absents and 0 abstentions. Action Item No. 5: Resolution Child Nutrition Budget Amendment #1 Recommendation: That the Orleans Parish School Board adopts Resolution Child Nutrition Budget Amendment #1. Motion to amend Resolution Child Nutrition Budget Amendment #1 was made by Thomas Robichaux, and seconded by Woody Koppel. YEAS: Brett Bonin, Seth Bloom, Woody Koppel, Lourdes Moran, Cynthia Cade, Ira Thomas, Thomas Robichaux NAYS: None ABSENT: None ABSTENTIONS: None Resolution was amended with 7 yea votes, 0 nays, 0 absents and 0 abstentions. Action Item No. 6: Approval of the Emergency Repairs to gymnasium at Karr High School. On or about July 2011, a representative of the Orleans Parish School Board visited the Edna Karr Charter High School at the request of the Charter Operator, to assess moderate to heavy termite damage. Because this repair was later determined to be a life / safety item, it was included on the stabilization list as a priority for repair to be funded by FEMA. However, this work must start immediately as the school is currently prohibited its use. Recommendation: That the Orleans Parish School Board approves the emergency repairs to gymnasium at Karr High School. Motion to approve the emergency repairs to gymnasium at Karr High School was made by Thomas Robichaux_ and seconded by Woody Koppel. The motion passed unanimously. 6

7 Action Item No. 7: Approval of the Collaborative Selection list of Architects / Engineering firms throughout Phase II of the Master Plan. At the February 2007 Board meeting, the Orleans Parish School Board approved a final list of architects and engineers, as solicited by our Facilities, Maintenance, and Real Estate Department. This list has been used to select Architect and Engineers, for all Harrah s Projects as well as Mahalia Jackson and Hynes. At the October 2009 Board meeting, the Orleans Parish School Board approved use of the collaborative list solicited by the RSD through LDOE RFQ , with OPSB participation, as part of the previously agreed upon consolidation of services between the two Districts. Recommendation: That the Orleans Parish School Board approves the collaborative selection list of Architect / Engineering firms for Master Plan for School Facilities Phase II Projects. Motion to approve the collaborative selection list of Architect/Engineering firms for Master Plan for School Facilities Phase II Projects was made by Brett Bonin and seconded by _Woody Koppel. The motion passed unanimously. Action Item No. 8: Ratification of Site Preparation, Delivery, Set-up, and Lease of Modular Buildings to be used as East Bank Swing Space. At its meeting held on August 17, 2010 the Orleans Parish School Board (OPSB) approved the participation of the OPSB in a Cooperative Purchasing Agreement with the Houston Galveston Area Council (HGAC). OPSB Administration decided to put a modular campus in place to be used by Audubon Charter School during the renovation of their permanent site. The location of the modular campus was going to be on Annunciation Street adjacent to the Covenant House site in uptown New Orleans. However, there was a problem with the soil at this site. Therefore, the Jean Gordon site in Gentilly was selected to house the modular campus. In addition, the site will be available for swing space once Audubon no longer needs it. Recommendation: That the OPSB ratifies the purchase of Site Preparation, Delivery, Setup, and Lease Of Modular Buildings from M Space Holdings in the amount of $4,167, under the HGAC Interlocal Contract for Cooperative Purchasing. Motion to ratify the purchase of Site Preparation, Delivery, Setup, and Lease Of Modular Buildings from M Space Holdings in the amount of $4,167, under the HGAC Interlocal Contract for Cooperative Purchasing was made by Brett Bonin and seconded by Woody Koppel. The motion passed unanimously. Action Item No. 9: Adopt Amended Board Policy J939 Bullying, Intimidation, Harassment and Hazing Recommendation: That the Orleans Parish School Board adopts Amended Board Policy J939 Bullying, Intimidation, Harassment and Hazing. 7

8 Motion to adopt Amended Board Policy J939-Bullying, Intimidation, Harassment and Hazing was made by _Cynthia Cade and seconded by Brett Bonin. The motion passed unanimously. Action Item No. 10: Adoption of 2012 Calendar of Board Business Meetings. In accordance with state statue, public bodies should annually adopt a calendar of regular scheduled meetings. The adoption of the schedule does not preclude the scheduling of additional meetings as needed or modifications to the calendar as necessary. Recommendation: That the Orleans Parish School Board adopts the 2012 Calendar of Board Business Meetings. Motion to adopt the 2012 Calendar of Board Business Meetings was made by Thomas Robichaux and seconded by Cynthia Cade. The motion passed unanimously. Action Item No. 11: Approval of the purchase of library books from Follet Library Resources for Hynes School Library. These library books will be used in the new Hynes School s Library. They have been specifically selected to fulfill the curriculum needs of the school. These books are manufactured with high quality, reinforced binding to withstand the wear and tear of use by the students. Many of these books are additions to series and consistency is essential. The library books will be processed according to the school s specifications. They will be cataloged and delivered to the school with MARC records linking each title to the State standards. Lafourche Parish School Board has a contract with Follett Library Resources to buy library books and has granted us permission to buy books from this contract. Recommendation: That the Orleans Parish School Board approves the purchase of library books from Follet Library Resources for Hynes School Library. Motion to approve the purchase of library books from Follet Library Resources of Hynes School Library was made by Ira Thomas and seconded by Brett Bonin. The motion passed unanimously. Action Item No. 12: Approval of the Single-Event Suspension of OPSB Policy E500 for the Hynes Charter Gala event. On December 15, 2011, the Policy Committee recommended Hynes PTO a single-event suspension regarding OPSB Policy E500 for the February 4, 2012, There s No Place Like Home Gala event. The suspension requires the following stipulations: secure liability insurance that names the Orleans Parish School Board and Hynes Charter School Corporation as additional insured for all Hynes Charter School PTO sponsored events, four (4) Orleans Parish Criminal Sheriff deputies to be present at the event as detail officers, with purchase of an event ticket, a patron will be offered unlimited food which will be served throughout the four-hour event, unlimited non-alcoholic beverages, three (3) adult beverage tickets for beer, wine or a pre-mixed specialty drink, four (4) hours of live music, and silent auction opportunities and that the event will be staffed 8

9 with certified, professional servers who have been properly trained and permitted to serve alcohol to patrons over the age of 21. Recommendation: That the Orleans Parish School Board approves the single-event suspension of OPSB Policy E500 for Hynes Charter Gala event. Motion to approve the single-event suspension of OPSB Policy E500 for Hynes Charter Gala event was made by Cynthia Cade_ and seconded by Brett Bonin. The motion passed unanimously. Action Item No. 13: Approval of the Orleans Parish School Board v. Lexington Insurance Company, et al Settlement Recommendation. Recommendation: That the Orleans Parish School Board approves the settlement recommendation of the Office of the General Counsel regarding the Orleans Parish School Board v. Lexington Insurance Company, et al. Motion to approve the settlement recommendation of the Office of the General Counsel regarding the Orleans Parish School Board v. Lexington Insurance Company, et al was made by Thomas Robichaux and seconded by Ira Thomas. The motion passed unanimously. RECESS TO EXECUTIVE SESSION: Consideration of litigation/personnel matters: 1. Donna Stuart v. Orleans Parish School Board; H&G Claim No. OPSB ; Worker s Compensation (Non-litigated) Settlement Recommendation; 2. Dremetericus Thurmond, et al. v. Orleans Parish School Board; CDC No ; Personal Injury Litigation Settlement Recommendation; and 3. Litigation Report Presentation (FY ). RECONVENE/ROLL CALL The Orleans Parish School Board reconvened at 7:23PM Board Roll Call: Mr. Ira Thomas, present; Mrs. Cynthia Cade, present, Mr. Brett Bonin, present; Mrs. Lourdes Moran, present; Mr. Seth Bloom, absent; Mr. Woody Koppel, present, Mr. Thomas Robichaux, present. Ex-officio Board Members: Mr. Darryl Kilbert, Superintendent; Mr. Edward Morris, General Counsel. REPORT ON LEGAL/PERSONNEL MATTERS: 9

10 Litigation/Personnel matters: Donna Stuart v. Orleans Parish School Board; H&G Claim No. OPSB ; Worker s Compensation (Non-litigated) Settlement Recommendation; Approve Settlement as recommended by General Counsel. The Board granted settlement authority up to a certain monetary cap. The amount of the cap is attorney-client privileged information. Dremetericus Thurmond, et al. v. Orleans Parish School Board; CDC No ; Personal Injury Litigation Settlement Recommendation; Approve Settlement as recommended by General Counsel. $45, Litigation Report Presentation (FY ). Deferred until January 2012 Board Business Meeting. ANNOUNCEMENTS ADJOURNMENT On motion by Thomas Robichaux, the Orleans Parish School Board adjourned at 7:24pm. 10

11 ORLEANS PARISH SCHOOL BOARD RESOLUTION NO The following resolution was offered by Thomas Robichaux and seconded by Woody Koppel. A fiscal resolution authorizing the first (1st) amendment to the Operating Budget of Revenues and Expenditures for the fiscal year beginning July 1, 2011, and ending June 30, BE IT RESOLVED that the Orleans Parish School Board, after convening in a duly noticed board business meeting, adopted the following amendments to the Operating Budget of Revenues and Expenditures for the fiscal year : To account for various line item changes to Revenues as follows: Decrease in Real Estate Taxes revenues in the amount of $1,453,190.00, to a net amended line of $12,407,902.00, based on the October student count and a recalculation of the State Funding Formula for Sharing Local Revenues. Increase in Sales Tax revenues in the amount of $408,191.00, to a net amended line of $5,851,737.00, based on the recalculation of the State Funding Formula for Sharing Local Revenues. Increase in Interest on Investments revenues in the amount of $300, to a net amended line of $300,000.00, based on a projection of earnings through January Increase in Service Provided to Local Governments revenues in the amount of $22,896.00, to a net amended line of $2,522,226.00, based on the October student count and on a recalculation of the 2% Administrative Service Fee and IT services fees. Increase in the State Public School Fund-MFP in the amount of $75,962.00, to a net amended line of $11,650,172.00, due to the inclusion of Priestley School funding. Representing a net decrease in the Budget of Revenues of $646,141.00; and To account for the various line item changes to Expenses as follows: Decrease in Salaries and Benefits expenses in the amount of $665, to a net amended line of $17,574,449.00, to account for expenses associated with Special Education. These costs will be charged to grant funds. Representing a net decrease in the Budget of Expenditures of $665,

12 This resolution having been submitted to a vote, the vote thereon was as follows: YEAS: Thomas Robichaux, Cynthia Cade, Ira Thomas, Brett Bonin, Lourdes, Moran, Seth Bloom, Woody Koppel NAYS: None ABSENT: None ABSENTIONS: None PASSED AND ADOPTED AT THE ORLEANS PARISH SCHOOL BOARD BUSINESS MEETING at McDonogh 35 High School, 1331 Kerlerec Street, New Orleans, Louisiana, on the 20th day of December, ORLEANS PARISH SCHOOL BOARD Lourdes F. Moran, President Darryl C. Kilbert, Secretary Treasurer 12

13 ORLEANS PARISH SCHOOL BOARD RESOLUTION NO The following resolution was offered by Thomas Robichaux and seconded by Woody Koppel. A fiscal resolution authorizing the third (3rd) amendment to the Capital Projects Budget of Revenues and Expenditures for the fiscal year beginning July 1, 2011, and ending June 30, BE IT RESOLVED BY THE ORLEANS PARISH SCHOOL BOARD which, after convening a business meeting, adopted the following amendments to the Capital Projects Budget of Revenues and Expenditures for the fiscal year to increase funding to approved projects in the Capital Plan: Capital Projects Amendment to Other Fund To increase the Franklin Extension expense from $900, to $1,160,000.00, for a net increase of $260, To increase the Hynes expense from $0.00 to $20,000.00, for a net increase of $20, Capital Projects Amendment to Insurance Settlement To increase the Insurance Settlement expense from $4,600, to $5,500,000.00, for a net increase of $900, This resolution having been submitted to a vote, the vote thereon was as follows: YEAS: Thomas Robichaux, Cynthia Cade, Ira Thomas, Brett Bonin, Lourdes, Moran, Seth Bloom, Woody Koppel NAYS: None ABSENT: None ABSENTIONS: None 13

14 PASSED AND ADOPTED AT THE ORLEANS PARISH SCHOOL BOARD BUSINESS MEETING at McDonogh #35 High School, 1331 Kerlerec Street, New Orleans, Louisiana, on this the 20th day of December, ORLEANS PARISH SCHOOL BOARD Lourdes F. Moran, President Darryl C. Kilbert, Secretary Treasurer STATE OF LOUISIANA PARISH OF ORLEANS I, the undersigned Secretary of the Orleans Parish School Board, State of Louisiana, do hereby certify that the foregoing page constitutes a true and correct copy of a Resolution adopted by said Orleans Parish School Board on. IN FAITH WHEREOF, witness my official signature and the impress of the official seal of the Orleans Parish School Board in the Parish of Orleans, State of Louisiana, on this, the 20 day of December, SEAL Executive Secretary to the Board 14

15 ORLEANS PARISH SCHOOL BOARD RESOLUTION NO The following resolution was offered by Thomas Robichaux and seconded by Woody Koppel. A fiscal resolution authorizing the first (1 st ) amendment to the Child Nutrition Budget of Revenues and Expenditures for the fiscal year beginning July 1, 2011, and ending June 30, BE IT RESOLVED that the Orleans Parish School Board, after convening in a duly noticed board business meeting, adopted the following amendments to the approved Child Nutrition Budget of Revenues and Expenditures for the fiscal year : To account for various line item changes to Revenues as follows: Increase in the Fund Balance in the amount of $412, to a net amended line of $412,000.00, based on the amount needed to provide for efficient services to the child nutrition program. Resulting in a net increase to the Budget of Revenues of $412, To account for the various line item changes to Expenses as follows: Increase in the Management Consultants expense in the amount of $43,000.00, to a net amended line of $157,000.00, for expenses associated with the installation of and training on new web-based software. Increase in the Furniture & Fixtures expense in the amount of $126,000.00, to a net amended line of $141,000.00, to account for the replacement of equipment in disrepair and to purchase equipment needed to ensure proper storage and food safety of perishable items. Increase in the Materials & Supplies expense in the amount of $88,000.00, to a net amended line of $522,656.00, to provide for scanner, computer hardware, printers, marketing, nutrition education and implementation of the Board approved Wellness Policy. Increase in the Other Equipment expense in the amount of $30,000.00, to a net amended line of $50,000.00, to provide school cafeterias with cooking equipment and supplies needed for food production. Increase in the Vehicle expense in the amount of $60,000.00, to a net amended line of $60,000.00, to provide for a refrigerated vehicle for the Child Nutrition Department to transport frozen food items from the State storage site to various schools. 15

16 Increase in the Food Purchases expense in the amount of $65,000.00, to a net amended line of $65,000.00, to account for the breakfast in the classroom pilot program. Representing a net increase in the Budget of Expenditures of $412, This resolution having been submitted to a vote, the vote thereon was as follows: YEAS: Thomas Robichaux, Cynthia Cade, Ira Thomas, Brett Bonin, Lourdes, Moran, Seth Bloom, Woody Koppel NAYS: None ABSENT: None ABSENTIONS: None PASSED AND ADOPTED AT THE ORLEANS PARISH SCHOOL BOARD BUSINESS MEETING at McDonogh 35 High School, 1331 Kerlerec Street, New Orleans, Louisiana, on the 20th day of December, ORLEANS PARISH SCHOOL BOARD Lourdes F. Moran, President Darryl C. Kilbert, Secretary Treasurer 16

ORLEANS PARISH SCHOOL BOARD BOARD BUSINESS MEETING McDonogh #35 High School 1331 Kerlerec Street New Orleans, Louisiana March 20, :00pm

ORLEANS PARISH SCHOOL BOARD BOARD BUSINESS MEETING McDonogh #35 High School 1331 Kerlerec Street New Orleans, Louisiana March 20, :00pm ORLEANS PARISH SCHOOL BOARD BOARD BUSINESS MEETING McDonogh #35 High School 1331 Kerlerec Street New Orleans, Louisiana 70116 5:00pm The Orleans Parish School Board convened for a Board Business Meeting

More information

CALL TO ORDER - ROLL CALL PLEDGE OF ALLEGIANCE. ADOPTION OF THE AGENDA Additions/ Deletions/ Modifications CONSIDERATION OF MINUTES

CALL TO ORDER - ROLL CALL PLEDGE OF ALLEGIANCE. ADOPTION OF THE AGENDA Additions/ Deletions/ Modifications CONSIDERATION OF MINUTES OPSB Business Board Meeting January 21, 2014 ORLEANS PARISH SCHOOL BOARD BOARD BUSINESS MEETING McDonogh #35 High School 1331 Kerlerec Street New Orleans, Louisiana 70116 January 21, 2014 5:00 p.m. CALL

More information

OPSB Business Board Meeting June 19, 2012 CALL TO ORDER - ROLL CALL PLEDGE OF ALLEGIANCE. ADOPTION OF THE AGENDA Additions/ Deletions/ Modifications

OPSB Business Board Meeting June 19, 2012 CALL TO ORDER - ROLL CALL PLEDGE OF ALLEGIANCE. ADOPTION OF THE AGENDA Additions/ Deletions/ Modifications OPSB Business Board Meeting June 19, 2012 ORLEANS PARISH SCHOOL BOARD BOARD BUSINESS MEETING McDonogh #35 High School 1331 Kerlerec Street New Orleans, Louisiana 70116 Tuesday, June 19, 2012 5:00 PM CALL

More information

An audio recording of the meeting is available in the Board Office.

An audio recording of the meeting is available in the Board Office. ORLEANS PARISH SCHOOL BOARD BOARD BUSINESS MEETING McDonogh #35 High School 1331 Kerlerec Street New Orleans, Louisiana 70116 Tuesday, 5:00pm The Orleans Parish School Board convened for a Board Business

More information

ORLEANS PARISH SCHOOL BOARD BOARD BUSINESS MEETING

ORLEANS PARISH SCHOOL BOARD BOARD BUSINESS MEETING OPSB Business Board Meeting March 20, 2012 ORLEANS PARISH SCHOOL BOARD BOARD BUSINESS MEETING McDonogh #35 High School 1331 Kerlerec Street New Orleans, Louisiana 70116 Tuesday, March 20, 2012 5:00pm CALL

More information

CALL TO ORDER - ROLL CALL PLEDGE OF ALLEGIANCE. ADOPTION OF THE AGENDA Additions/ Deletions/ Modifications

CALL TO ORDER - ROLL CALL PLEDGE OF ALLEGIANCE. ADOPTION OF THE AGENDA Additions/ Deletions/ Modifications OPSB Business Board Meeting September 17, 2013 ORLEANS PARISH SCHOOL BOARD BOARD BUSINESS MEETING McDonogh #35 High School 1331 Kerlerec Street New Orleans, Louisiana 70116 September 17, 2013 5:00 p.m.

More information

ORLEANS PARISH SCHOOL BOARD BOARD BUSINESS MEETING McDonogh #35 High School 1331 Kerlerec Street New Orleans, Louisiana June 18, :00 p.m.

ORLEANS PARISH SCHOOL BOARD BOARD BUSINESS MEETING McDonogh #35 High School 1331 Kerlerec Street New Orleans, Louisiana June 18, :00 p.m. OPSB Business Board Meeting June 18, 2013 ORLEANS PARISH SCHOOL BOARD BOARD BUSINESS MEETING McDonogh #35 High School 1331 Kerlerec Street New Orleans, Louisiana 70116 June 18, 2013 5:00 p.m. CALL TO ORDER

More information

Dr. Robles responded to Mrs. Haffner and assured her that the parent voices will be open for solicitation.

Dr. Robles responded to Mrs. Haffner and assured her that the parent voices will be open for solicitation. VENTURA UNIFIED SCHOOL DISTRICT SPECIAL MEETING MINUTES Wednesday, June 23, 2015 Trudy Tuttle Arriaga Education Service Center Susan B. Anthony Room 255 West Stanley Avenue, Suite 100 Ventura, California

More information

A Community of Learners

A Community of Learners 1235 Oak Street Winnetka, IL 60093 phone 847-446-9400 fax 847-446-9408 www.winnetka36.org AGENDA School Board Meeting Public Hearing & Regular Board Meeting Tuesday, December 18, 2018 Hubbard Woods Auditorium

More information

2. Approval of the minutes of the special board meeting held November 30, 2017.

2. Approval of the minutes of the special board meeting held November 30, 2017. A. Convene 7:30 P.M. SCHOOL DISTRICT #149 REGULAR BOARD MEETING DISTRICT OFFICE 292 TORRENCE AVE CALUMET CITY, ILLINOIS DECEMBER 13, 2017 Pledge of Allegiance B. Roll Call C. Public Comment on Agenda D.

More information

THE BOARD OF TRUSTEES WILL DELIBERATE ON THE FOLLOWING MATTERS: PRESENTATION OF COLORS, PLEDGES OF ALLEGIANCE & MOMENT OF SILENCE

THE BOARD OF TRUSTEES WILL DELIBERATE ON THE FOLLOWING MATTERS: PRESENTATION OF COLORS, PLEDGES OF ALLEGIANCE & MOMENT OF SILENCE YSLETA INDEPENDENT SCHOOL DISTRICT BOARD OF TRUSTEES YSLETA ROOM CENTRAL OFFICE 9600 SIMS DRIVE. EL PASO TX 79925 MAY 9, 2018 6:00 PM NOTICE OF REGULAR MEETING AGENDA During the course of this meeting

More information

WENATCHEE SCHOOL DISTRICT NO. 246 CHELAN COUNTY, WASHINGTON BONDS TO EXPAND AND MODERNIZE WENATCHEE HIGH SCHOOL RESOLUTION NO.

WENATCHEE SCHOOL DISTRICT NO. 246 CHELAN COUNTY, WASHINGTON BONDS TO EXPAND AND MODERNIZE WENATCHEE HIGH SCHOOL RESOLUTION NO. WENATCHEE SCHOOL DISTRICT NO. 246 CHELAN COUNTY, WASHINGTON BONDS TO EXPAND AND MODERNIZE WENATCHEE HIGH SCHOOL RESOLUTION NO. 09-17 A RESOLUTION of the Board of Directors of Wenatchee School District

More information

AGENDA. 1. Chad Neyland v. Orleans Parish School Board, et al, CDC No , Personal Injury.

AGENDA. 1. Chad Neyland v. Orleans Parish School Board, et al, CDC No , Personal Injury. ORLEANS PARISH SCHOOL BOARD LEGAL and LEGISLATIVE COMMITTEE Orleans Parish School Board Administrative Office 3520 General DeGaulle Drive, Suite 4050 New Orleans, LA 70114 June 11, 2015 2:30 PM (Notice:

More information

YALE BOARD OF EDUCATION 315 EAST CHICAGO FAMILY & CONSUMER SCIENCE ROOM #2 REGULAR BOARD MEETING JULY 9 TH, :30 P.M.

YALE BOARD OF EDUCATION 315 EAST CHICAGO FAMILY & CONSUMER SCIENCE ROOM #2 REGULAR BOARD MEETING JULY 9 TH, :30 P.M. YALE BOARD OF EDUCATION 315 EAST CHICAGO FAMILY & CONSUMER SCIENCE ROOM #2 REGULAR BOARD MEETING JULY 9 TH, 2012 6:30 P.M. NOTE: As required by Section 311, Title 25 of the Oklahoma Statutes, notice is

More information

SUPERINTENDENT EMPLOYMENT CONTRACT

SUPERINTENDENT EMPLOYMENT CONTRACT SUPERINTENDENT EMPLOYMENT CONTRACT This contract made and entered into this day of February, 2015 by and between the Orleans Parish School Board (hereinafter called the Board ), a political subdivision

More information

PERSONNEL COMMISSION ROWLAND UNIFIED SCHOOL DISTRICT AGENDA

PERSONNEL COMMISSION ROWLAND UNIFIED SCHOOL DISTRICT AGENDA PERSONNEL COMMISSION ROWLAND UNIFIED SCHOOL DISTRICT AGENDA Pursuant to Government Code 54957.5, a copy of all documents related to any item on this agenda that have been submitted to the Commission may

More information

Executive Session 6:30 p.m.

Executive Session 6:30 p.m. Executive Session 6:30 p.m. CENTRAL VALLEY SCHOOL DISTRICT BOARD OF EDUCATION AUGUST 17, 2017 7:00 PM CENTRAL VALLEY HIGH SCHOOL CAFETERIA I. CALL TO ORDER AND PLEDGE OF ALLEGIANCE II. ROLL CALL Mr. Bloom

More information

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio August 10, 2009

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio August 10, 2009 MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750 August 10, 2009 The Marietta City School District Board of Education held a special meeting on Monday, August 10,

More information

PROCEEDINGS OF THE BOARD OF EDUCATION February 6, :00 p.m. Arbor Hill Elementary School

PROCEEDINGS OF THE BOARD OF EDUCATION February 6, :00 p.m. Arbor Hill Elementary School PROCEEDINGS OF THE BOARD OF EDUCATION February 6, 2014 7:00 p.m. Arbor Hill Elementary School PRESENT: Dr. Rose Brandon, President Dr. Marguerite Vanden Wyngaard Dan Egan, Vice President Bill Hogan Ginnie

More information

BYLAWS NEW YORK STATE HOUSING FINANCE AGENCY. (as Amended through September 10, 2015) ARTICLE I - THE AGENCY

BYLAWS NEW YORK STATE HOUSING FINANCE AGENCY. (as Amended through September 10, 2015) ARTICLE I - THE AGENCY BYLAWS OF NEW YORK STATE HOUSING FINANCE AGENCY (as Amended through September 10, 2015) ARTICLE I - THE AGENCY Section 1. Name of Agency. The name of the Agency shall be the "New York State Housing Finance

More information

PROCEEDINGS PLAQUEMINES PARISH SCHOOL BOARD September 12, 2016

PROCEEDINGS PLAQUEMINES PARISH SCHOOL BOARD September 12, 2016 0 0 0 0 0 PROCEEDINGS PLAQUEMINES PARISH SCHOOL BOARD September, 0 Items.0 &.0 - The meeting was called to order by Carlton LaFrance, President, followed by the invocation led by Monica Wertz and Pledge

More information

MINUTES REGULAR MEETING BOARD OF EDUCATION SAN FRANCISCO UNIFIED SCHOOL DISTRICT TUESDAY, AUGUST 28, :00 P.M.

MINUTES REGULAR MEETING BOARD OF EDUCATION SAN FRANCISCO UNIFIED SCHOOL DISTRICT TUESDAY, AUGUST 28, :00 P.M. MINUTES REGULAR MEETING BOARD OF EDUCATION SAN FRANCISCO UNIFIED SCHOOL DISTRICT TUESDAY, AUGUST 28, 2012 6:00 P.M. OFFICIAL MINUTES The Board of Education met in Regular Session on Tuesday, August 28,

More information

ARLINGTON SCHOOL DISTRICT NO. 16 SNOHOMISH COUNTY, WASHINGTON RESOLUTION NO. 18-

ARLINGTON SCHOOL DISTRICT NO. 16 SNOHOMISH COUNTY, WASHINGTON RESOLUTION NO. 18- ARLINGTON SCHOOL DISTRICT NO. 16 SNOHOMISH COUNTY, WASHINGTON RESOLUTION NO. 18- A RESOLUTION of the Board of Directors of Arlington School District No. 16, Snohomish County, Washington, providing for

More information

REGULAR MEETING THE BOARD OF EDUCATION OF YOUNGSTOWN CITY SCHOOL DISTRICT YOUNGSTOWN, OHIO. 20 West Wood Street April 25, 2012

REGULAR MEETING THE BOARD OF EDUCATION OF YOUNGSTOWN CITY SCHOOL DISTRICT YOUNGSTOWN, OHIO. 20 West Wood Street April 25, 2012 REGULAR MEETING THE BOARD OF EDUCATION OF YOUNGSTOWN CITY SCHOOL DISTRICT YOUNGSTOWN, OHIO 20 West Wood Street April 25, 2012 The Youngstown Board of Education met in regular session at the I.L. Ward Building

More information

West New York Board of Education Work Session/Business Meeting Agenda January 10, 2012, 5:30 p.m.

West New York Board of Education Work Session/Business Meeting Agenda January 10, 2012, 5:30 p.m. West New York Board of Education Work Session/Business Meeting Agenda January 10, 2012, 5:30 p.m. The Work Session/Business Meeting of the West New York Board of Education will be held in the Auditorium

More information

STATE OF NEW MEXICO COUNTIES OF DOÑA ANA AND OTERO GADSDEN INDEPENDENT SCHOOL DISTRICT NO. 16

STATE OF NEW MEXICO COUNTIES OF DOÑA ANA AND OTERO GADSDEN INDEPENDENT SCHOOL DISTRICT NO. 16 STATE OF NEW MEXICO COUNTIES OF DOÑA ANA AND OTERO GADSDEN INDEPENDENT SCHOOL DISTRICT NO. 16 The Board of Education of the Gadsden Independent School District No. 16 ("Board"), Counties of Doña Ana and

More information

Minutes of Regular Board Meeting December 19, 2011 Page 1 of 7

Minutes of Regular Board Meeting December 19, 2011 Page 1 of 7 December 19, 2011 Page 1 of 7 North Boone Community Unit School District No. 200 Minutes of the Regular Meeting of the Board of Education District Office 6248 North Boone School Road, Poplar Grove, Illinois

More information

ORDINANCE. AN ORDINANCE to call an election for Tuesday, November 4, 2014, at which shall be

ORDINANCE. AN ORDINANCE to call an election for Tuesday, November 4, 2014, at which shall be ORDINANCE NO. MAYOR COUNCIL SERIES CITY OF NEW ORLEANS CITY HALL: June, 0 CALENDAR NO. 0,0 BY: COUNCILMEMBERS (BY REQUEST) AN ORDINANCE to call an election for Tuesday, November, 0, at which shall be submitted

More information

MINUTES REGULAR MEETING BOARD OF EDUCATION SAN FRANCISCO UNIFIED SCHOOL DISTRICT TUESDAY, JUNE 25, :00 P.M.

MINUTES REGULAR MEETING BOARD OF EDUCATION SAN FRANCISCO UNIFIED SCHOOL DISTRICT TUESDAY, JUNE 25, :00 P.M. MINUTES REGULAR MEETING BOARD OF EDUCATION SAN FRANCISCO UNIFIED SCHOOL DISTRICT 6:00 P.M. OFFICIAL MINUTES The Board of Education met in Regular Session on Tuesday, June 25, 2013, at 6:14 p.m., in the

More information

CONSENT AGENDA. A. Call to Order B. Roll Call C. Pledge of Allegiance D. Special Observance E. Public Forum F. Superintendent's Report

CONSENT AGENDA. A. Call to Order B. Roll Call C. Pledge of Allegiance D. Special Observance E. Public Forum F. Superintendent's Report A. Call to Order B. Roll Call C. Pledge of Allegiance D. Special Observance E. Public Forum F. Superintendent's Report Laredo I.S.D. Board of Trustees Laredo I.S.D. Public Facility Corporation Board of

More information

How to Place a Measure on the Ballot

How to Place a Measure on the Ballot How to Place a Measure on the Ballot Ventura County Elections Division MARK A. LUNN Clerk-Recorder, Registrar of Voters 800 South Victoria Avenue Ventura, CA 93009-1200 (805) 654-2664 venturavote.org Revised

More information

OCEAN CITY BOARD OF EDUCATION WORKSHOP/REGULAR MEETING AGENDA WEDNESDAY, DECEMBER 16, :00 P.M. HIGH SCHOOL COMMUNITY ROOM

OCEAN CITY BOARD OF EDUCATION WORKSHOP/REGULAR MEETING AGENDA WEDNESDAY, DECEMBER 16, :00 P.M. HIGH SCHOOL COMMUNITY ROOM OCEAN CITY BOARD OF EDUCATION WORKSHOP/REGULAR MEETING AGENDA WEDNESDAY, DECEMBER 16, 2009 7:00 P.M. HIGH SCHOOL COMMUNITY ROOM This meeting is in compliance with the Open Public Meeting Law, and has been

More information

1. Public Comment at 922 Machin Avenue- None 1. CLOSED SESSION PURSUANT TO GOVERNMENT CODE SECTION 54957:

1. Public Comment at 922 Machin Avenue- None 1. CLOSED SESSION PURSUANT TO GOVERNMENT CODE SECTION 54957: JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY CLOSED SESSION MINUTES CITY OF NOVATO ADMINISTRATIVE OFFICES 922 MACHIN AVENUE June 28, 2016 5:30 PM A. CALL TO ORDER

More information

REGULAR MEETING OF THE EAST BATON ROUGE PARISH SCHOOL BOARD THURSDAY, MARCH 15, :00 P.M.

REGULAR MEETING OF THE EAST BATON ROUGE PARISH SCHOOL BOARD THURSDAY, MARCH 15, :00 P.M. REGULAR MEETING OF THE EAST BATON ROUGE PARISH SCHOOL BOARD THURSDAY, MARCH 15, 2012 5:00 P.M. The East Baton Rouge Parish School Board met at the School Board Office at 1050 South Foster Drive, Baton

More information

OPEN REGULAR SESSION

OPEN REGULAR SESSION Minutes of Open Regular Session Meeting J.M. Tawes Technology & Career Center June 17, 2014 OPEN REGULAR SESSION TIME: 4:05 p.m. Location: J.M. Tawes Technology & Career Center PRESENT: Board Members:

More information

Mr. West led prayer and the Board led the Pledge of Allegiance.

Mr. West led prayer and the Board led the Pledge of Allegiance. The South Point Local Board of Education held its regular meeting on December 17, 2009 at 6:30 p.m. The following members present: Mrs. Cogan, Mr. Keffer, Mr. Roberts, Mr. Sherman and Mr. West. Mr. West

More information

REGULAR SCHOOL BOARD MEETING Barre City Elementary and Middle School James Taffel Library November 12, :30 p.m. MINUTES

REGULAR SCHOOL BOARD MEETING Barre City Elementary and Middle School James Taffel Library November 12, :30 p.m. MINUTES BOARD MEMBERS PRESENT: Sonya Spaulding Chair Giuliano Cecchinelli, II Vice Chair Jennifer Chioldi Andrew McMichael Chris Riddell BOARD MEMBERS ABSENT: Sarah Pregent - Clerk Michael Deering ADMINISTRATORS

More information

General Sandy Sanders, Paul Matthews, Donald Durr, Christie Nielsen and Chambrel Riley were present to represent the Port.

General Sandy Sanders, Paul Matthews, Donald Durr, Christie Nielsen and Chambrel Riley were present to represent the Port. Minutes of a meeting of the Plaquemines Parish Council, as the Sole Governing Authority of the Plaquemines Port, Harbor & Terminal District, held in the Percy Griffin Community Center, 15577 Hwy. 15, Davant,

More information

NOW, THEREFORE, BE IT RESOLVED by the Board of Directors of Tacoma School District No. 10, Pierce County, Washington, as follows:

NOW, THEREFORE, BE IT RESOLVED by the Board of Directors of Tacoma School District No. 10, Pierce County, Washington, as follows: RESOLUTION NO. 1923 A RESOLUTION of the Board of Directors of Tacoma School District No. 10, Pierce County, Washington, authorizing the form of the ballot proposition and specifying certain other matters

More information

Voting Meeting August 18, 2014 Carlynton Jr.-Sr. High School Library 7:30 pm

Voting Meeting August 18, 2014 Carlynton Jr.-Sr. High School Library 7:30 pm CARLYNTON SCHOOL DISTRICT Voting Meeting August 18, 2014 Carlynton Jr.-Sr. High School Library 7:30 pm MINUTES The Carlynton School District Board of Education held its regular voting meeting August 18,

More information

Tecumseh Local Board of Education. May 26, May 26, 2015

Tecumseh Local Board of Education. May 26, May 26, 2015 The Tecumseh Local Board of Education met in regular session on, with President Peter Scarff presiding. Mr. Scarff called the meeting to order at 7:00 p.m. Roll Call: Present Members Christmann, Cochran,

More information

CHICAGO BOARD OF EDUCATION BOARD MEETING

CHICAGO BOARD OF EDUCATION BOARD MEETING CHICAGO BOARD OF EDUCATION BOARD MEETING AGENDA June 28, 2017 PLEDGE OF ALLEGIANCE CALL TO ORDER ROLL CALL HONORING EXCELLENCE Fenger Academy High School Principal Curie Metropolitan High School Dance

More information

STATE OF NEW MEXICO COUNTY OF OTERO ALAMOGORDO MUNICIPAL SCHOOL DISTRICT NO. 1

STATE OF NEW MEXICO COUNTY OF OTERO ALAMOGORDO MUNICIPAL SCHOOL DISTRICT NO. 1 STATE OF NEW MEXICO COUNTY OF OTERO ALAMOGORDO MUNICIPAL SCHOOL DISTRICT NO. 1 The Board of Education of the Alamogordo Municipal School District No. 1 ( Board ), County of Otero and State of New Mexico,

More information

President Rapiejko welcomed Dr. Dana Boshnack, the new Assistant Superintendent for Teaching and Learning.

President Rapiejko welcomed Dr. Dana Boshnack, the new Assistant Superintendent for Teaching and Learning. August 25, 2016 NORTHPORT-EAST NORTHPORT UNION FREE SCHOOL DISTRICT BOARD OF EDUCATION - William J. Brosnan School (Thursday, August 25, 2016) Generated by Beth M Nystrom on Friday, August 26, 2016 Members

More information

JANUARY 21, 2015 CLOSED SESSION 6:15 P.M. REGULAR MEETING MINUTES 7:00 P.M.

JANUARY 21, 2015 CLOSED SESSION 6:15 P.M. REGULAR MEETING MINUTES 7:00 P.M. ROCKLIN UNIFIED SCHOOL DISTRICT 2615 Sierra Meadows Drive Rocklin, CA 95677 Todd Lowell, President Greg Daley, Vice President Camille Maben, Clerk Wendy Lang, Member Susan Halldin, Member JANUARY 21, 2015

More information

TYRONE AREA SCHOOL BOARD. Regular Session. April 8, :00 p.m. Board Room. ** SECTION A -- Separate Voting Items **

TYRONE AREA SCHOOL BOARD. Regular Session. April 8, :00 p.m. Board Room. ** SECTION A -- Separate Voting Items ** TYRONE AREA SCHOOL BOARD Regular Session 7:00 p.m. Board Room ** SECTION A -- Separate Voting Items ** I. OPENING EXERCISES, APPROVAL OF AGENDA AND BOARD MINUTES, AND PUBLIC INPUT A. Pledge of Allegiance

More information

Board Meeting Item 1-1.3

Board Meeting Item 1-1.3 ORLANDO, FLORIDA January 14, 2003 Board Meeting Item 1-1.3 The School Board of Orange County, Florida, met in regular meeting on Tuesday, January 14, 2003 at 5:39 p.m. Present were: Judge Richardson Roach,

More information

WOODLAND TOWNSHIP BOARD OF EDUCATION AGENDA August 28, 2017 Regular Meeting

WOODLAND TOWNSHIP BOARD OF EDUCATION AGENDA August 28, 2017 Regular Meeting WOODLAND TOWNSHIP BOARD OF EDUCATION AGENDA August 28, 2017 Regular Meeting 1. Call to Order In accordance with the Open Public Meetings Act, this meeting was advertised in the Burlington County Times

More information

THE HOUSTON INDEPENDENT SCHOOL DISTRICT BOARD OF EDUCATION OFFICIAL AGENDA AND MEETING NOTICE. JUNE 18, 2015 SCHOOL BOARD MEETING 4:00 p.m.

THE HOUSTON INDEPENDENT SCHOOL DISTRICT BOARD OF EDUCATION OFFICIAL AGENDA AND MEETING NOTICE. JUNE 18, 2015 SCHOOL BOARD MEETING 4:00 p.m. THE HOUSTON INDEPENDENT SCHOOL DISTRICT BOARD OF EDUCATION OFFICIAL AGENDA AND MEETING NOTICE JUNE 18, 2015 SCHOOL BOARD MEETING 4:00 p.m. CLOSED SESSION 4:00 p.m. PUBLIC HEARING ON DISTRICT BUDGET 5:00

More information

ROLL CALL DISPOSITION OF MINUTES. Mr. Favre moved and Mr. Einhouse seconded the motion to approve the meeting minutes as published.

ROLL CALL DISPOSITION OF MINUTES. Mr. Favre moved and Mr. Einhouse seconded the motion to approve the meeting minutes as published. Lakewood, Ohio February 21, 2017 The Board of Education of the City School District of the City of Lakewood, County of Cuyahoga, State of Ohio, met in regular session in the Emerson Elementary School Cafetorium,

More information

CITY OF NORFOLK, NEBRASKA

CITY OF NORFOLK, NEBRASKA Page 1 of 5 CITY OF NORFOLK, NEBRASKA The Mayor and City Council of the City of Norfolk met in regular session in the Council Chambers, 309 West Madison Avenue, Norfolk, Nebraska on the 2nd day of January,

More information

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting

More information

HUNTINGTON BEACH UNION HIGH SCHOOL DISTRICT. MINUTES OF REGULAR BOARD MEETING September 9, 2008

HUNTINGTON BEACH UNION HIGH SCHOOL DISTRICT. MINUTES OF REGULAR BOARD MEETING September 9, 2008 HUNTINGTON BEACH UNION HIGH SCHOOL DISTRICT MINUTES OF REGULAR BOARD MEETING September 9, 2008 BOARD MEMBERS PRESENT: BOARD MEMBERS ABSENT: ADMINISTRATIVE PERSONNEL PRESENT: ADMINISTRATIVE PERSONNEL ABSENT:

More information

City of Kenner Office of the Council

City of Kenner Office of the Council City of Kenner Office of the Council Rules of Organization, Business, Order & Procedure of the Council Revised in accordance with Resolution No. B-16903 adopted May 17, 2018 I. COUNCIL AND ORGANIZATION

More information

Berlin Borough School District Regular Meeting of the Board of Education. Minutes

Berlin Borough School District Regular Meeting of the Board of Education. Minutes Minutes Date: January 20, 2011 Time: 7:00 p.m. Location: Media Center Berlin Community School 215 South Franklin Avenue Berlin, NJ 08009 I. PUBLIC SESSION A. Meeting Called to Order B. Statement of Open

More information

PERSONNEL COMMISSION ROWLAND UNIFIED SCHOOL DISTRICT AGENDA

PERSONNEL COMMISSION ROWLAND UNIFIED SCHOOL DISTRICT AGENDA PERSONNEL COMMISSION ROWLAND UNIFIED SCHOOL DISTRICT AGENDA Pursuant to Government Code 54957.5, a copy of all documents related to any item on this agenda that have been submitted to the Commission may

More information

MINUTES OF REGULAR MEETING OFFICIAL PROCEEDINGS BOARD OF EDUCATION COVENTRY LOCAL SCHOOL DISTRICT. Tuesday, March 15, 2016

MINUTES OF REGULAR MEETING OFFICIAL PROCEEDINGS BOARD OF EDUCATION COVENTRY LOCAL SCHOOL DISTRICT. Tuesday, March 15, 2016 MINUTES OF REGULAR MEETING OFFICIAL PROCEEDINGS BOARD OF EDUCATION COVENTRY LOCAL SCHOOL DISTRICT Tuesday, The Coventry Local School District Board of Education convened the on Tuesday, at 6:00 p.m. at

More information

ORDINANCE ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS

ORDINANCE ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS ORDINANCE 2017-5 ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS BE IT ORDAINED BY THE BOARD OF LIBRARY TRUSTEES OF THE GRAYSLAKE AREA

More information

Road Committee May 18, 2015

Road Committee May 18, 2015 June 8, 2015 Jonesboro, Louisiana www.jacksonparishpolicejury.org The Jackson Parish Police Jury met in regular session Monday, June 8, 2015, at 5:30 P.M. in the Dr. Charles H. Garrett Community Center,

More information

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750 MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750 The Marietta City School District Board of Education held its organizational meeting on Thursday, at the Administrative

More information

Stanhope Board of Education 24 Valley Road, Stanhope, New Jersey Media Center Regular Meeting Minutes October 15, :00 p.m.

Stanhope Board of Education 24 Valley Road, Stanhope, New Jersey Media Center Regular Meeting Minutes October 15, :00 p.m. 24 Valley Road, Stanhope, New Jersey Media Center Regular Meeting Minutes 7:00 p.m. Pledge of Allegiance The Regular Meeting of the Stanhope Board of Education was called to order on October 15, 2014 at

More information

By-Laws of the Panel for Educational Policy of the Department of Education of the City School District of the City of New York PREAMBLE

By-Laws of the Panel for Educational Policy of the Department of Education of the City School District of the City of New York PREAMBLE By-Laws of the Panel for Educational Policy of the Department of Education of the City School District of the City of New York PREAMBLE The Board of Education of the City of School District of the City

More information

1.0 CALL TO ORDER: Meeting was called to order by Vice-Chairperson W. Kostiuk at 5:00 p.m.

1.0 CALL TO ORDER: Meeting was called to order by Vice-Chairperson W. Kostiuk at 5:00 p.m. MINUTES REGULAR MEETING OF THE BOARD OF EDUCATION ISD #361 INTERNATIONAL FALLS, MINNESOTA Tuesday, February 21, 2012 5:00 p.m. Falls High School Cafeteria 1.0 CALL TO ORDER: Meeting was called to order

More information

Pledge of Allegiance

Pledge of Allegiance 24 Valley Road, Stanhope, New Jersey Media Center Time: Pledge of Allegiance Roll Call Mr. Timothy Nicinski, Superintendent Mr. Steven Hagemann, Principal/Supervisor Mr. Gordon Gibbs, Board Secretary/Business

More information

A closed session will be held for the following purposes: Public Employee Discipline/Dismissal/Release, pursuant to Government Code Section

A closed session will be held for the following purposes: Public Employee Discipline/Dismissal/Release, pursuant to Government Code Section BAKERSFIELD CITY SCHOOL DISTRICT Regular Meeting of the Board of Education 1300 Baker Street, Bakersfield, California Tuesday, April 27, 2004............... 5:30 p.m. Opening of Meeting and Closed Session

More information

BOARD MEETING August 21, 2017 HS Cafeteria 6:00 p.m. Kelsey Langguth Reynolds Siciliano Waesch. Kelsey Langguth Reynolds Siciliano Waesch

BOARD MEETING August 21, 2017 HS Cafeteria 6:00 p.m. Kelsey Langguth Reynolds Siciliano Waesch. Kelsey Langguth Reynolds Siciliano Waesch BOARD MEETING August 21, 2017 HS Cafeteria 6:00 p.m. I. Call to Order II. Pledge of Allegiance III. Roll Call IV. Motion to Adopt the Agenda V. Presentation - Full Spectrum Marketing - Josh Gordon VI.

More information

MINUTES REGULAR MEETING OF THE BOARD OF EDUCATION SULLIVAN COUNTY BOARD OF COOPERATIVE EDUCATIONAL SERVICES Tuesday, December 16, 2008

MINUTES REGULAR MEETING OF THE BOARD OF EDUCATION SULLIVAN COUNTY BOARD OF COOPERATIVE EDUCATIONAL SERVICES Tuesday, December 16, 2008 MINUTES REGULAR MEETING OF THE BOARD OF EDUCATION SULLIVAN COUNTY BOARD OF COOPERATIVE EDUCATIONAL SERVICES Tuesday, December 16, 2008 The meeting of the Board of Education of the Sullivan County Board

More information

1.04 Addition of Agenda Item under the President's Report

1.04 Addition of Agenda Item under the President's Report Donald Ruhstaller, President Board of Trustees Minutes of the Regular Meeting and Annual Organizational Meeting of the Board of Trustees Wednesday, December 18, 2013 Beverly Holt Boardroom CALL TO ORDER

More information

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED MARCH 5, 2018

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED MARCH 5, 2018 SENATE, No. 0 STATE OF NEW JERSEY th LEGISLATURE INTRODUCED MARCH, 0 Sponsored by: Senator ANTHONY R. BUCCO District (Morris and Somerset) SYNOPSIS Allows certain public colleges and universities to use

More information

Minutes of Regular Board Meeting April 26, 2010 Page 1 of 7

Minutes of Regular Board Meeting April 26, 2010 Page 1 of 7 April 26, 2010 Page 1 of 7 North Boone Community Unit School District No. 200 Minutes of the Regular Meeting of the Board of Education District Office 6248 North Boone School Road, Poplar Grove, Illinois

More information

St. Tammany Parish Library Board of Control Meeting March 27, 2018 Covington Branch Library 310 W. 21 st Avenue Covington, Louisiana MINUTES

St. Tammany Parish Library Board of Control Meeting March 27, 2018 Covington Branch Library 310 W. 21 st Avenue Covington, Louisiana MINUTES Board of Control Meeting Covington Branch Library 310 W. 21 st Avenue Covington, Louisiana 70433 MINUTES The meeting was called to order by Becky Taylor, President. Kelly LaRocca, Interim Director, called

More information

Minutes of the Meeting Of the

Minutes of the Meeting Of the Minutes of the Meeting Of the Red River Parish Police Jury held on the 19 th day of OCTOBER, 2015 THE RED RIVER PARISH POLICE JURY met on Monday, October 19, 2015 at 7:00 p.m., in the Police Jury Assembly

More information

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, AUGUST 18, 2015 PROPOSED ORDINANCES

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, AUGUST 18, 2015 PROPOSED ORDINANCES IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, AUGUST 18, 2015 PROPOSED ORDINANCES The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting Room,

More information

President Taggart called the meeting to order on February 11, 2014 at 7:01 p.m.

President Taggart called the meeting to order on February 11, 2014 at 7:01 p.m. Lopatcong Township Board of Education Minutes February 11, 2014 President Taggart called the meeting to order on February 11, 2014 at 7:01 p.m. The Pledge of Allegiance was recited by all present. ROLL

More information

August 10, 2012 BY ORDER OF THE PRESIDENT, Sincerely,

August 10, 2012 BY ORDER OF THE PRESIDENT, Sincerely, PROCEEDINGS OF THE LIVINGSTON PARISH SCHOOL BOARD TAKEN AT A SPECIAL SESSION HELD AT THE LIVINGSTON PARISH SCHOOL BOARD OFFICE, SCHOOL BOARD OFFICE CONFERENCE ROOM, 13909 FLORIDA BLVD., LIVINGSTON, LOUISIANA

More information

OPELIKA CITY COUNCIL CALLED MEETING AGENDA 204 South 7th Street September 14, 2016 TIME: 8:30 AM

OPELIKA CITY COUNCIL CALLED MEETING AGENDA 204 South 7th Street September 14, 2016 TIME: 8:30 AM OPELIKA CITY COUNCIL CALLED MEETING AGENDA 204 South 7th Street September 14, 2016 TIME: 8:30 AM 1. CALL TO ORDER 2. ROLL CALL 1. Patricia Jones, Larry Gray, Dozier Smith T, David Canon, Eddie Smith 3.

More information

RIDGEFIELD SCHOOL DISTRICT NO. 122 CLARK COUNTY, WASHINGTON GENERAL OBLIGATION BONDS RESOLUTION NO

RIDGEFIELD SCHOOL DISTRICT NO. 122 CLARK COUNTY, WASHINGTON GENERAL OBLIGATION BONDS RESOLUTION NO RIDGEFIELD SCHOOL DISTRICT NO. 122 CLARK COUNTY, WASHINGTON GENERAL OBLIGATION BONDS RESOLUTION NO. 2016-2017-004 A RESOLUTION of the Board of Directors of the Ridgefield School District No. 122, Clark

More information

TERMS OF AGREEMENT BETWEEN THE MAHWAH ASSOCIATION OF SUPERVISORS AND THE MAHWAH TOWNSHIP BOARD OF EDUCATION

TERMS OF AGREEMENT BETWEEN THE MAHWAH ASSOCIATION OF SUPERVISORS AND THE MAHWAH TOWNSHIP BOARD OF EDUCATION TERMS OF AGREEMENT BETWEEN THE MAHWAH ASSOCIATION OF SUPERVISORS AND THE MAHWAH TOWNSHIP BOARD OF EDUCATION July 1, 2011 - June 30, 2014 INDEX MAHWAH ASSOCIATION OF SUPERVISORS AND THE MAHWAH TOWNSHIP

More information

were County Judge Scott Felton, Commissioners Kelly Snell, Will Jones, Ben Perry and the Clerk thereof being

were County Judge Scott Felton, Commissioners Kelly Snell, Will Jones, Ben Perry and the Clerk thereof being MEETING OF DECEMBER 19, 2017 On this the 19 day of December, 2017, at 9: 00 o' clock a.m., the Court met in Special Session; present and presiding were County Judge Scott Felton, Commissioners Kelly Snell,

More information

ELA AREA PUBLIC LIBRARY DISTRICT BOARD OF TRUSTEES Regular Meeting October 21, 2014

ELA AREA PUBLIC LIBRARY DISTRICT BOARD OF TRUSTEES Regular Meeting October 21, 2014 ELA AREA PUBLIC LIBRARY DISTRICT BOARD OF TRUSTEES Regular Meeting October 21, 2014 1. REGULAR MEETING - CALL TO ORDER At 6:04 p.m. President Caudill called the Regular Meeting to order. 2. ROLL CALL Trustees

More information

GREAT MEADOWS REGIONAL BOARD OF EDUCATION MINUTES OF Tuesday, August 28, 2018

GREAT MEADOWS REGIONAL BOARD OF EDUCATION MINUTES OF Tuesday, August 28, 2018 The regular meeting of the Great Meadows Regional Board of Education was held on Tuesday, August 28, 2018 at the Great Meadows Middle School, Independence Township. The meeting was called to order at 7:04

More information

Bylaws Of Old Union Elementary School PTO Adopted in October 2006 Amended September 2010

Bylaws Of Old Union Elementary School PTO Adopted in October 2006 Amended September 2010 Bylaws Of Old Union Elementary School PTO Adopted in October 2006 Amended September 2010 Page 2 of 11 Article I Name The name of this organization shall be the Old Union Elementary School PTO, Inc. It

More information

COUNTY OF GWINNETT Ordinance AN AMENDMENT TO THE INTERGOVERNMENTAL AGREEMENT FOR THE PROVISION OF ZONING REVIEW AND PERMITTING SERVICES

COUNTY OF GWINNETT Ordinance AN AMENDMENT TO THE INTERGOVERNMENTAL AGREEMENT FOR THE PROVISION OF ZONING REVIEW AND PERMITTING SERVICES STATE OF GEORGIA COUNTY OF GWINNETT Ordinance 2012-07-58 AN AMENDMENT TO THE INTERGOVERNMENTAL AGREEMENT FOR THE PROVISION OF ZONING REVIEW AND PERMITTING SERVICES Between GWINNETT COUNTY, GEORGIA and

More information

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, JANUARY 18, 2011

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, JANUARY 18, 2011 IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, JANUARY 18, 2011 The Parish Council of Iberville Parish, State of Louisiana, met in Regular Session, in the Council Meeting Room, 2 nd Floor,

More information

NORTON BOARD OF EDUCATION Regular Meeting of July 18, 2011

NORTON BOARD OF EDUCATION Regular Meeting of July 18, 2011 NORTON BOARD OF EDUCATION 11-16 Regular Meeting of July 18, 2011 President Bennett called the Regular Meeting to order at 7:30 p.m. in the Norton High School Library and led the Pledge of Allegiance. The

More information

AGENDA. Pledge of Allegiance. 1. Approval of Minutes Regular Board Meeting December 12, Approval of Disbursements

AGENDA. Pledge of Allegiance. 1. Approval of Minutes Regular Board Meeting December 12, Approval of Disbursements AGENDA LISD Board of Trustees Regular Board Meeting Thursday, 2003 6:30 p.m. LISD Board Room 1620 Houston St. Laredo, Texas 78040 I. Call to Order II. III. IV. Roll Call Pledge of Allegiance Public Forum

More information

RESOLUTION AUTHORIZING AMENDMENT TO PILOT AGREEMENT WAL-MART STORES, INC. AMENDED PILOT PROJECT

RESOLUTION AUTHORIZING AMENDMENT TO PILOT AGREEMENT WAL-MART STORES, INC. AMENDED PILOT PROJECT RESOLUTION AUTHORIZING AMENDMENT TO PILOT AGREEMENT WAL-MART STORES, INC. AMENDED PILOT PROJECT A special meeting of Schoharie County Industrial Development Agency (the Agency ) was convened in public

More information

City of Kingston Kingston Common Council Meeting Agenda Tuesday, December 19, 2017

City of Kingston Kingston Common Council Meeting Agenda Tuesday, December 19, 2017 City of Kingston Kingston Common Council Meeting Agenda Tuesday, December 19, 2017 A B C D E F G CALL TO ORDER PLEDGE OF ALLEGIANCE TO THE FLAG MOMENT OF SILENCE ROLL CALL PUBLIC SPEAKING - A Maximum of

More information

Wednesday, June 27, 2018 Work Session / Business Meeting Agenda

Wednesday, June 27, 2018 Work Session / Business Meeting Agenda Wednesday, June 27, 2018 Work Session / Business Meeting Agenda The Work Session/Business Meeting of the West New York Board of Education will be held in the Auditorium of the West New York Middle School,

More information

LOCAL EDUCATIONAL AGENCY AGREEMENT BETWEEN CHARTER GOVERNING BOARD AND THE ORLEANS PARISH SCHOOL BOARD

LOCAL EDUCATIONAL AGENCY AGREEMENT BETWEEN CHARTER GOVERNING BOARD AND THE ORLEANS PARISH SCHOOL BOARD LOCAL EDUCATIONAL AGENCY AGREEMENT BETWEEN CHARTER GOVERNING BOARD AND THE ORLEANS PARISH SCHOOL BOARD This Local Educational Agency Agreement ( Agreement ) is entered into by and between the ORLEANS PARISH

More information

APPROVAL OF THE MINUTES EXECUTIVE DIRECTOR S REPORT COMMITTEE REPORT(S) ITEMS FOR APPROVAL

APPROVAL OF THE MINUTES EXECUTIVE DIRECTOR S REPORT COMMITTEE REPORT(S) ITEMS FOR APPROVAL HOUSING AUTHORITY OF NEW ORLEANS REGULAR MEETING PRESIDENT VICE PRESIDENT ANDREANECIA M. MORRIS COMMISSIONERS TONI HACKETT ANTRUM SHARON JASPER DEBRA JOSEPH CASIUS PEALER KIM PIPER LISHA A. WHEELER COMMITTEE

More information

O P E N M E E T I N G N O T I C E

O P E N M E E T I N G N O T I C E O P E N M E E T I N G N O T I C E Stephen F. Austin State University Board of Regents Board Meeting and Committee Meetings Nacogdoches, Texas April 22 24, 2018 Meeting 316 Austin Building 307 The Board

More information

INDEX REGULAR BOARD MEETING. October 13, Call to Order and Roll Call Invocation and Pledge of Allegiance 1

INDEX REGULAR BOARD MEETING. October 13, Call to Order and Roll Call Invocation and Pledge of Allegiance 1 INDEX REGULAR BOARD MEETING 1. Call to Order and Roll Call 1 2. Invocation and Pledge of Allegiance 1 3. Approval of Minutes of the Board Meeting held on September 8, 2017 1 4. Personnel Actions Requiring

More information

Santa Ana Unified School District Board of Education

Santa Ana Unified School District Board of Education Santa Ana Unified School District Board of Education Board Meeting Agenda Tuesday, June 26, 2018 6:00 p.m. Board Room 1601 E. Chestnut Avenue Santa Ana Rigo Rodriguez, Ph.D. Valerie Amezcua Alfonso Alvarez,

More information

ASHTON HALL HOMEOWNERS ASSOCIATION, INC., a North Carolina Nonprofit Corporation

ASHTON HALL HOMEOWNERS ASSOCIATION, INC., a North Carolina Nonprofit Corporation ASHTON HALL HOMEOWNERS ASSOCIATION, INC., a North Carolina Nonprofit Corporation WRITTEN CONSENT OF SOLE INCORPORATION IN LIEU OF ORGANIZATIONAL MEETING AS OF November 1, 2007 The undersigned, being the

More information

HIGH BRIDGE BOARD OF EDUCATION REGULAR MONTHLY MEETING MONDAY, DECEMBER 12, 2011

HIGH BRIDGE BOARD OF EDUCATION REGULAR MONTHLY MEETING MONDAY, DECEMBER 12, 2011 HIGH BRIDGE BOARD OF EDUCATION REGULAR MONTHLY MEETING MONDAY, DECEMBER 12, 2011 A. OPENING OF MEETING 7:00 PM Required Notice of Open Public Meeting Being duly posted at the following locations: High

More information

Newfane Central School District Board of Education. Workshop Meeting Agenda (amended 3/6/2017)

Newfane Central School District Board of Education. Workshop Meeting Agenda (amended 3/6/2017) Newfane Central School District Board of Education Workshop Meeting Agenda (amended 3/6/2017) March 7, 2017 7:00 pm in room 129 of the Early Childhood Center I. Call to order President Schmitt II. Pledge

More information

MINUTES REGULAR MEETING OF THE SCHOOL BOARD JEFFERSON PARISH PUBLIC SCHOOL SYSTEM JPPSS Administration Building Thursday, January 17, 2013

MINUTES REGULAR MEETING OF THE SCHOOL BOARD JEFFERSON PARISH PUBLIC SCHOOL SYSTEM JPPSS Administration Building Thursday, January 17, 2013 MINUTES REGULAR MEETING OF THE SCHOOL BOARD JEFFERSON PARISH PUBLIC SCHOOL SYSTEM JPPSS Administration Building Thursday, January 17, 2013 Committee Meetings Insurance Committee 5:00 p.m. Executive Committee

More information

EDUCATIONAL SERVICES COMMISSION OF MORRIS COUNTY P.O. Box 1944, Morristown, NJ (973)

EDUCATIONAL SERVICES COMMISSION OF MORRIS COUNTY P.O. Box 1944, Morristown, NJ (973) EDUCATIONAL SERVICES COMMISSION OF MORRIS COUNTY P.O. Box 1944, Morristown, NJ 07962-1944 (973) 540-8844 MINUTES BOARD OF DIRECTORS MEETING April 2, 2014 CALL TO ORDER President, Perry Kwok called to order

More information

The vote was: Mrs. Cogan, absent; Mr. Keffer, yea; Mr. Roberts, absent; Mr. Sherman, yea; Mr. West, yea. Motion carried.

The vote was: Mrs. Cogan, absent; Mr. Keffer, yea; Mr. Roberts, absent; Mr. Sherman, yea; Mr. West, yea. Motion carried. The South Point Local Board of Education met in special session on June 29, 2009 with the following members present: Mr. Keffer, Mr. Sherman, and Mr. West. Mrs. Cogan and Mr. Roberts were absent 154-09

More information