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

Size: px
Start display at page:

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

Transcription

1 OPSB Business Board Meeting June 18, 2013 ORLEANS PARISH SCHOOL BOARD BOARD BUSINESS MEETING McDonogh #35 High School 1331 Kerlerec Street New Orleans, Louisiana June 18, :00 p.m. CALL TO ORDER - ROLL CALL PLEDGE OF ALLEGIANCE ADOPTION OF THE AGENDA Additions/ Deletions/ Modifications CONSIDERATION OF MINUTES: May 16, 2013 Accountability Committee Meeting May 16, 2013 Property Committee Meeting May 16, 2013 Budget & Finance Committee Meeting May 14, 2013 Policy Committee Meeting May 21, 2013 Regular Board Business Meeting SUPERINTENDENT S AGENDA: PRESENTATION(S): (no items submitted) DISCUSSION: (no items submitted) COMMITTEE REPORTS: 1) Accountability Committee, Ms. Sarah Usdin, Chair The Accountability Committee met at 1:20 pm on June 13, The committee received the following presentation(s): Performance Framework Orientation The committee received and discussed the following informational items: Graduation Report OPSB 21 st Century Grant Awarded: Easton, Karr, McDonogh 35, McMain, Science & Math Kellogg Grant Mahalia Jackson School Food Service Operations Type 1 Charter / Non Profit Organizations New Charter Update: Bricolage, Plessy, InspireNola Encore, Bricolage and Plessy 21 st Century Grant Agreement One App Update 1

2 OPSB Business Board Meeting June 18, ) Property Committee: Mr. Nolan Marshall Jr, Chair The Property Committee met at 2:56 pm on June 13, The committee received and discussed the following informational item(s): The Davis- Bacon Act - 40 U.S.C et seq. Capital Projects Report McDonogh 35 Cooling Tower Replacement Facility Assignment Matrix Kenilworth School Update 3) Legal and Legislative Committee: Mr. Seth Bloom, Chair The Legal and Legislative Committee met at 3:51 June 13, The committee received and discussed the following informational item(s): Superintendent Search Proposed Process RE: Proposed Process for Picking the Superintendent Search Firm The Legal & Legislative Committee went into Executive Session at 4:14 pm and reconvened at 4:45 pm. A quorum was established and an Executive Session report was provided by Mr. Ed Morris, General Counsel. 4) Policy Committee: Ms. Cynthia Cade, Chair The Policy Committee met at 4:50 pm on June 13, The committee received and discussed the following policies for 2 nd reading: B210 Board Meeting Procedures (amendment to current policy) The committee received and discussed the following policies for 1 st reading: J939 Bullying, Intimidation, Harassment, and Hazing (amendment to current policy) 5) Budget and Finance Committee, Ms. Leslie Ellison, Chair The Budget & Finance Committee met at 4:58 pm on June 13, 2013 Item(s) forwarded to the full Board with recommendation: Resolution 15-13: Residential Anti-displacement Plan Resolution 16-13: Section 3 Plan Resolution 17-13: Non- discrimination of the Basis of Disability Resolution 18-13: Section 504 Communications Guidelines Resolution 19-13: Capital Projects Budget Amendment #4 Resolution 20-13: Leverage Financing McDonogh 35 Cooling Tower Replacement Auditing Services Approval of Intergovernmental Agreement between Orleans Parish School Board & Vermilion Parish School Board The Committee received and discussed the following reports. May 2013 Financial Statements Revised Budget Timeline The Committee received and discussed the following items. Items forwarded to the full Board as CONSENT AGENDA: 2

3 OPSB Business Board Meeting June 18, Direct Diversion of USDA Commodities for the Fiscal Year for the Child Nutrition Program 2. Canned Goods and Staples for Child Nutrition Program for the Fiscal Year (Invitation to Bid No. 14-CN-0001) 3. Meat, Seafood, and Poultry for the Child Nutrition Program for the Fiscal Year (Invitation to Bid No. 14-CN-0005) 4. Milk for the Child Nutrition Program for the Fiscal Year (Invitation to Bid No. 14-CN-0002) 5. Frozen Foods, Juices and Vegetables for the Child Nutrition Program for the Fiscal Year (Invitation to Bid No. 14-CN-0003) 6. Paper Products for the Child Nutrition Program for the Fiscal Year (Invitation to Bid No. 14-CN-0006) ADOPTION OF CONSENT AGENDA ACTION ITEMS: The Orleans Parish Board is asked to act upon the following action items: Action Item No. 1: Resolution 15-13: Residential Anti-displacement Plan Rationale: A resolution adopting the Orleans Parish School Board Residential Antidisplacement and Relocation Assistance Plan for use in the implementation of its Louisiana Disaster Recovery Community Development Block Grant (CDBG) Program. Recommendation: That the Orleans Parish School Board adopt Resolution 15-13: Residential Anti-displacement Plan Action Item No. 2: Resolution 16-13: Section 3 Plan Rationale: A resolution adopting the Orleans Parish School Board Residential Section 3 Plan for use in the implementation of its Louisiana Disaster Recovery Community Development Block Grant (CDBG) Program Recommendation: That the Orleans Parish School Board adopt Resolution 16-13: Section 3 Plan Action Item No. 3: Resolution 17-13: Non- discrimination of the Basis of Disability Rationale: A resolution adopting the Orleans Parish School Board guidelines regarding nondiscrimination on the basis of disability, for use in the implementation of its Louisiana Disaster Recovery Community Development Block Grant (CDBG) Program. Recommendation: That the Orleans Parish School Board adopt Resolution 17-13: Nondiscrimination of the Basis of Disability Action Item No. 4: Resolution 18-13: Section 504 Communications Guidelines Rationale: A resolution adopting the Orleans Parish School Board Section 504 Communication Guidelines for use in the implementation of its Louisiana Disaster Recovery Community Development Block Grant (CDBG) Program as funded under the Hurricanes Katrina/Rita CDBG Disaster Recovery Program. 3

4 OPSB Business Board Meeting June 18, 2013 Recommendation: That the Orleans Parish School Board adopt Resolution 18-13: Section 504 Communications Guidelines Action Item No. 5: Resolution 19-13: Capital Projects Budget Amendment #4 Rationale: A fiscal resolution authorizing the fourth (4th) amendment to the Capital Projects Budget of Revenues and Expenditures for the fiscal year beginning July 1, 2012, and ending June 30, Recommendation: That the Orleans Parish School Board adopt Resolution 19-13: Capital Projects Budget Amendment #4 Action Item No. 6: Resolution 20-13: Leverage Financing Rationale: A resolution authorizing and directing the Orleans Parish School Board s General Counsel and Bond Counsel to form such public benefit corporations and to draft such ground leases and/or such other agreements as may be necessary to implement leveraged financing transactions to complete the construction of McDonogh 35, McDonogh 42 and North Kenilworth schools in accordance with the School Facilities Master Plan as revised in October 2011; and providing for other matters in connection therewith. Recommendation: That the Orleans Parish School Board adopt Resolution 20-13: Leverage Financing Action Item No. 7: McDonogh 35 Cooling Tower Replacement Rationale: On April 24, 2013 the OPSB Purchasing Department released Invitation to Bid (ITB) no for the HVAC repairs at Timbers III. The ITB was advertised in the Times-Picayune and posted to the OPSB website. A mandatory pre-bid conference was held on May 2, On May 8, 2013 at 2:00 P.M. a public bid opening was conducted at the OPSB offices by the Purchasing Department. Recommendation: That the Orleans Parish School Board accepts the lowest responsive bid from GCA Services Group, Education Division in the amount of $137, and authorize the OPSB General Counsel to prepare a contract. In addition, OPSB Administration requests that the OPSB approve a 10% contingency for any unforeseen conditions. Additional work will not be performed until approved by the OPSB Executive Director of Operations by way of a field change order. Action Item No. 8: Auditing Services Recommendation: That Orleans Parish School Board approves administrations recommendation for the firm of LaPorte Sehrt Romig Hand firm to be selected as the School District s external auditors for FY with an option to renew for the subsequent 4 years. Action Item No. 9: Approval of Intergovernmental Agreement between Orleans Parish School Board & Vermilion Parish School Board. Recommendation: That the Orleans Parish School Board approves the Intergovernmental Agreement between Orleans Parish School Board & Vermilion Parish School Board Action Item No. 10: The Mr. Holland s Opus Foundation Grant Agreement Recommendation: That the Orleans Parish School Board approves the Mr. Holland s Opus Foundation Grant Agreement. Action Item No. 11: Authorization to seek an Attorney General s opinion regarding the New Orleans Office of Inspector General s (OIG) audit request. 4

5 OPSB Business Board Meeting June 18, 2013 Rationale: Article 3, Section 11 of the Louisiana Constitution authorizes only the Legislative Auditor to compel an audit of the fiscal records of independent political subdivisions established directly under the Louisiana Constitution such as the Orleans Parish School Board. Therefore, it is questionable whether the New Orleans OIG may audit the School Board which receives no operating funds from the City of New Orleans and which is not a quasi-public agency or body that is subordinate to the City. The School Board is obligated to comply with a demand for an audit only if legally obligated or compelled to do so. Absent a definitive opinion of the Louisiana Attorney General or a court ruling on this matter, the Orleans Parish School Board must act prudently with respect to the New Orleans OIG s demand for an audit and must not accede to the assertion by the New Orleans Inspector General that the Orleans Parish School Board is a quasi-public agency subject to the jurisdiction of the City of New Orleans. Recommendation: That the Orleans Parish School Board authorizes its General Counsel to seek an opinion from the Louisiana Attorney General regarding 1) whether New Orleans OIG has the constitutional and statutory authority to compel an audit of the School Board, a political subdivision of the State of Louisiana; and 2) whether the Orleans Parish School Board has the authority to release or to permit an audit of confidential records to or by any entity not approved by the Legislative Auditor. Action Item No. 12: Assignment of Pre K-8 North Kenilworth facility to Robert Russa Moton Charter School. Recommendation: That OPSB assign the PreK-8 facility at North Kenilworth to Robert Russa Moton Charter School for occupancy in January 2015 in accordance with the provisions of OPSB Policy F606- Assignment of School Buildings. Action Item No. 13: Amendment to One App process for the 2013/2014 School Year Recommendation: That the Orleans Parish School Board approves administrations recommendation for closing out the One App process for the 2013/2014 school year. Action Item No. 14: Policy B210 Board Meeting Procedures (amendment to current policy) Rationale: The proposed amendment corrects a typographical error in the meeting notice waiver language and revises the notice provisions so that they more closely mirror statutory requirements. Recommendation: That the Orleans Parish School Board approves the amendments made to Policy B210 Board Meeting Procedures. RECESS TO EXECUTIVE SESSION: Litigation Matters: 1. Frank Marcello d/b/a Marcello Distributors versus Orleans Parish School Board, 23 rd JDC No Claim for Reimbursement Request for settlement authority; 2. City of New Orleans versus Orleans Parish School Board, Code Enforcement and Hearings Bureau Case No PNBL. Potential Litigation regarding City of New Orleans Code Enforcement finding relative to 3500 and 3510 General DeGaulle Drive Status Report; 5

6 OPSB Business Board Meeting June 18, Eddy Oliver, et al. versus Orleans Parish School Board, et. al., CDC No Employee Litigation Status Report; 4. City of New Orleans Office of Inspector General s demand to audit Orleans Parish School Board; Potential Litigation RECONVENE FROM EXECUTIVE SESSION/ROLL CALL: REPORT ON EXECUTIVE SESSION Litigation Matters: 1. Frank Marcello d/b/a Marcello Distributors versus Orleans Parish School Board, 23 rd JDC No Claim for Reimbursement Request for settlement authority; 2. City of New Orleans versus Orleans Parish School Board, Code Enforcement and Hearings Bureau Case No PNBL. Potential Litigation regarding City of New Orleans Code Enforcement finding relative to 3500 and 3510 General DeGaulle Drive Status Report; 3. Eddy Oliver, et al. versus Orleans Parish School Board, et. al., CDC No Employee Litigation Status Report; 4. City of New Orleans Office of Inspector General s demand to audit Orleans Parish School Board; Potential Litigation Action Item No. 15: Authorization to seek Ethics Board opinion regarding whether Orleans Parish School Board employees may serve as charter school board members. Recommendation: That the Orleans Parish School Board authorize its General Counsel to seek Ethics Board opinion regarding whether Orleans Parish School Board employees may serve as charter school board members. ADJOURNMENT 6

7 Accountability Committee Minutes May 16, 2013 Pending Board Approval ORLEANS PARISH SCHOOL BOARD ACCOUNTABILITY COMMITTEE Orleans Parish School Board 3520 General DeGaulle Drive, Room 4050 New Orleans, LA May 16, :00PM (Notice: This meeting may be convened up to 30 minutes prior to the posted schedule to facilitate the orderly conduct of business) The Accountability Committee convened for a meeting on May 16, 2013 at 3520 General DeGaulle Drive, Suite 4050, New Orleans, LA Sarah Usdin, Committee Chair, called the meeting to order at 1:07 p.m. Committee Roll Call: Ms. Sarah Usdin present; Ms. Cynthia Cade, absent; Mr. Ira Thomas Board President, present; Mr. Woody Koppel, present; Ms. Leslie Ellison, present; Mr. Nolan Marshall, present; Mr. Stan Smith, Interim Superintendent, present; Mr. Edward Morris, General Counsel, present. A quorum was established. An audio recording of the meeting is available in the Board Office. ADOPTION OF THE AGENDA Additions/Deletions/Modifications There were three items deleted from the agenda: 1. Action item - Type 1 and 3 Charter Application Review 2. Discussion item Graduating Seniors & Scholarships 3. Discussion item - Types 1 & 3 Charter Application Reviewers Motion to approve the deletions was made by Woody Koppel and seconded by Nolan Marshall. The motion passed. Motion to adopt the agenda as amended was made by Woody Koppel and seconded by Nolan Marshall. The motion passed. REPORTS / PRESENTATION(S) (No Items Submitted) DISCUSSION/INFORMATION ITEM(S) In accordance with the Americans with Disabilities Act, if you need special assistance at a public meeting of the Orleans Parish School Board, please contact the Board Office at , or by at BoardOffice@nops.k12.la.us, describing the assistance that is necessary.

8 1. a. Summer POWER Programs b. School Information Snapshot 2. a Type 1 Charter RFA Process b. New Charter Update: Bricolage, Plessy and InspireNola c. Einstein Expansion to a Second Site 3. Safe & Healthy Schools Initiative HIV/ STD & Pregnancy Prevention Safe & Healthy Schools Initiative ($24, 166) Safe & Healthy School HIV ($5,333) ADJOURMENT On motion by Woody Koppel the Accountability Committee meeting adjourned at 1:58 pm.

9 Property Committee Minutes May 16, 2013 Pending Board Approval ORLEANS PARISH SCHOOL BOARD PROPERTY COMMITTEE Orleans Parish School Board 3520 General DeGaulle Drive, Room 4050 New Orleans, LA May 16, :00PM The Property Committee convened for a meeting on Thursday, May 16, 2013 at 3520 General DeGaulle Drive, Suite 4050, New Orleans, LA Mr. Nolan Marshall called the meeting to order at 2:09PM. Committee Roll Call: Mr. Nolan Marshall, present; Mr. Ira Thomas Board President, present; Ms. Leslie Ellison, present; Mr. Woody Koppel, present; Sarah Usdin, present; Ms. Cynthia Cade, absent; Mr. Seth Bloom, present; Mr. Stan Smith, Interim Superintendent, present; Mr. Edward Morris, General Counsel, present. A quorum was established. An audio recording of the meeting is available in the Board Office. ADOPTION OF THE AGENDA Additions/Deletions/Modifications There were no additions, deletions or modifications to the agenda. Motion to adopt the agenda was made by Woody Koppel and seconded by Leslie Ellison. The motion passed unanimously. ACTION ITEM(S) 1. Offer to Sell / Agreement to Purchase Property Motion for the Orleans Parish School Board to table the Offer to Sell / Agreement to Purchase Property was made by Leslie Ellison seconded by Woody Koppel. Motion to table the item passed unanimously. 2. Acquisition of 1542 Constance Street Motion for the Orleans Parish School Board to approve Acquisition of 1542 Constance Street was made by Woody Koppel seconded by Leslie Ellison. Item moved to the full board for approval. In accordance with the Americans with Disabilities Act, if you need special assistance at a public meeting of the Orleans Parish School Board, please contact the Board Office at , or by at BoardOffice@nops.k12.la.us, describing the assistance that is necessary.

10 Property Committee Minutes May 16, 2013 Pending Board Approval DISCUSSION/INFORMATION ITEM(S) 1. Property Flood Insurance Renewal REPORTS / PRESENTATION(S) (no information submitted) Adjournment On motion by Woody Koppel the Property Committee meeting adjourned at 3:07 p.m.

11 Budget and Finance Committee Minutes May 16, 2013 Pending Board Approval ORLEANS PARISH SCHOOL BOARD BUDGET AND FINANCE COMMITTEE Orleans Parish School Board 3520 General DeGaulle Drive, Room 4050 New Orleans, LA May 16, :00 PM The Budget and Finance Committee convened for a meeting on Thursday, May 16, 2013 at 3520 General DeGaulle Drive, Suite 4050, New Orleans, LA Ms. Leslie Ellison, Committee Chair, called the meeting to order at 3:21PM. Committee Roll Call: Mr. Seth Bloom, present; Ms. Leslie Ellison, present; Mr. Woody Koppel, present; Mr. Nolan Marshall, absent; Ms. Sarah Usdin, present; Mr. Ira Thomas Board President, absent; Mr. Stan Smith, Interim Superintendent, present; Mr. Edward Morris, General Counsel, present. A quorum was established. An audio recording of the meeting is available in the Board Office. ADOPTION OF THE AGENDA Additions/Deletions/Modifications Addition(s): Discussion item Capital Budget Increase for Lake Forest (PowerPoint presentation) Deletion(s): Action item - Offer to Sell / Agreement to Purchase Property Motion to adopt amendments to the agenda was made by Woody Koppel and seconded by Seth Bloom. The motion passed unanimously. Motion to adopt the agenda as amended was made by Woody Koppel and seconded by Seth Bloom. The motion passed unanimously. FINANCE ACTION ITEM(S) 1. Amendment to Third Party Contracts In accordance with the Americans with Disabilities Act, if you need special assistance at a public meeting of the Orleans Parish School Board, please contact the Board Office at , or by at BoardOffice@nops.k12.la.us, describing the assistance that is necessary.

12 Motion to approve the Amendment to Third Party Contracts was made by Woody Koppel and seconded by Seth Bloom. Item moved to the full board. 2. Property Flood Insurance Renewal Motion to approve the Property Flood Insurance Renewal was made by Woody Koppel seconded by Seth Bloom. Item moved to the full board. and 3. Types 1 and 3 Charter Application Reviewers Motion to approve the Types 1 and 3 Charter Application Reviewers was made by Woody Koppel and seconded by Seth Bloom. Items moved to the full board. 4. Acquisition of 1542 Constance Street Motion to approve the Acquisition of 1542 Constance Street was made by Woody Koppel and seconded by Seth Bloom. Item moved to the full board. DISCUSSION/INFORMATION ITEM(S) 1. a. April 2013 Financial Reports b. Assessment of External Factors Influencing Financial Behavior ADJOURNMENT On motion by Woody Koppel the Budget and Finance Committee meeting adjourned at 4:04pm.

13 Policy Committee Minutes May 14, 2013 Pending Board Approval ORLEANS PARISH SCHOOL BOARD POLICY COMMITTEE Orleans Parish School Board 3520 General DeGaulle Drive, Room 4050 New Orleans, LA May 14, :00PM The Policy Committee convened for a meeting on Thursday, May 14, 2013 at 3520 General DeGaulle Drive, Suite 4050, New Orleans, LA Ms. Cynthia Cade, Committee Chair called the meeting to order at 1:10 PM. Committee Roll Call: Mr. Seth Bloom, present; Ms. Cynthia Cade, present; Mr. Ira Thomas, Board President, absent; Ms. Sarah Usdin, present; Ms. Leslie Ellison, present; Mr. Woody Koppel, present; Mr. Stan Smith, Interim Superintendent, present; Mr. Edward Morris, General Counsel, present. A quorum was established. An audio recording of the meeting is available in the Board Office. There were no additions, deletions or modifications to the agenda. Motion to adopt the agenda was made by Seth Bloom and seconded by Leslie Ellison. The motion passed. Motion was made by Sarah Usdin to dispense with the reading of policies D429 Bids and Quotations (amendment to current policy), B210 Board Meeting Procedures (amendment to current policy), J939 Bullying, Intimidation, Harassment, and Hazing (amendment to current policy) and seconded by Seth Bloom. The Committee received and discussed for the following policies for First Reading: D429 Bids and Quotations (amendment to current policy) Board member Seth Bloom recommended an outline for items considered as emergencies. He also recommended that the definition of the word emergency be incorporated into policy D429 Bids and Quotations. Mr. Bloom also requested that the entire Board be notified upon emergencies, though the final decision be that of the President and the Superintendent. Board member Sarah Usdin requested that the spectrum of emergencies be delineated. She also requested that the Board differentiate between extreme emergencies with extraordinary circumstances and other types of emergencies. In addition, Board members Ellison and Usdin requested that the Board review other organizations policies such as Jefferson Parish School Board. In accordance with the Americans with Disabilities Act, if you need special assistance at a public meeting of the Orleans Parish School Board, please contact the Board Office at , or by at BoardOffice@nops.k12.la.us, describing the assistance that is necessary.

14 Ms. Usdin requested that staff address the following questions and concerns: 1. What problem are we solving? 2. What emergency are we addressing? 3. When do we first attempt to convene an emergency meeting? 4. What are the circumstances when that is not possible? Extreme or extraordinary circumstances where it would not be possible. 5. What Jefferson Parish did? 6. Define emergency and delineate the public requirements. 7. Are there any money limits or circumstances that should be built into the policy which would trigger different things and make them happen? B210 Board Meeting Procedures (amendment to current policy) Board member Sarah Usdin suggested that the word and be added between every phrase in policy B210 instead of semi colons in an effort to provide clarity. Ms. Usdin made a second suggestion with regards to ing notices to members of the media. J939 Bullying, Intimidation, Harassment, and Hazing (amendment to current policy) Board member Seth Bloom stated that he was against the changes in policy J939. Adjournment On motion by Seth Bloom the Policy Committee meeting adjourned at 1:49 p.m.

15 OPSB Business Board Meeting Minutes May 21, 2013 PENDING BOARD APPROVAL ORLEANS PARISH SCHOOL BOARD BOARD BUSINESS MEETING McDonogh #35 High School 1331 Kerlerec Street New Orleans, Louisiana May 21, :00 p.m. The Orleans Parish School Board convened for a Board Business Meeting on Tuesday, May 21, 2013, in the Auditorium of McDonogh #35 High School, 1331 Kerlerec St., New Orleans, LA. Mr. Ira Thomas, Board President, called the meeting to order at 5:15 PM. Board Roll Call: Mr. Ira Thomas, present; Mrs. Cynthia Cade, present; Ms. Sarah Usdin, present; Ms. Leslie Ellison, present; Mr. Seth Bloom, present; Mr. Woody Koppel, present; Mr. Nolan Marshall, present; Mr. Stan Smith, Interim Superintendent, present; Mr. Edward Morris, General Counsel, also served as parliamentarian. A quorum was established. An audio recording of the meeting is available in the Board Office. Mr. Ira Thomas led the Board in the Pledge of Allegiance. ADOPTION OF THE AGENDA Additions, Modifications or Deletions There were no additions, modification, or deletion to the agenda. Motion to adopt the agenda was made by Woody Koppel and seconded by Sarah Usdin. The motion passed unanimously. Ira Thomas, Sr. Yes Cynthia Cade Yes Sarah Usdin Yes Leslie Ellison Yes Seth Bloom Yes Woody Koppel Yes Nolan Marshall Yes YEAS 7 NAYS 0 ABSENTS 0 ABSTENTIONS 0 CONSIDERATION OF MINUTES April 8, 2013 Emergency Special Board Meeting April 18, 2013 Accountability Committee Meeting April 18, 2013 Property Committee Meeting April 18, 2013 Budget & Finance Committee Meeting April 18, 2013 Policy Committee Meeting 1

16 OPSB Business Board Meeting Minutes May 21, 2013 PENDING BOARD APPROVAL April 23, 2013 Regular Business Meeting Motion to dispense with the reading of the minutes along with the necessary revisions was made by Woody Koppel, seconded by Sarah Usdin. Motion passed with 7 Ayes and 0 Nays Ira Thomas, Sr. Yes Cynthia Cade Yes Sarah Usdin Yes Leslie Ellison Yes Seth Bloom Yes Woody Koppel Yes Nolan Marshall Yes YEAS 7 NAYS 0 ABSENTS 0 ABSTENTIONS 0 Motion to approve minutes of the following meetings: April 8, 2013 Emergency Special Board Meeting, April 18, 2013 Committee meetings and April 23, 2013 Regular Business Meeting was made by Woody Koppel seconded by Sarah Usdin. Motion passed with 7 Ayes and 0 Nays Ira Thomas, Sr. Yes Cynthia Cade Yes Sarah Usdin Yes Leslie Ellison Yes Seth Bloom Yes Woody Koppel Yes Nolan Marshall Yes YEAS 7 NAYS 0 ABSENTS 0 ABSTENTIONS 0 SUPERINTENDENT S AGENDA Perfect Attendance Car Give Away Jessica Edinburgh - Perfect Attendance Proclamation Al Kennedy - Preservation of Orleans Parish School Board Documents Orleans Public Education Network (OPEN) DISCUSSION: Update on Benjamin E. Mays School COMMITTEE REPORTS: 1) Accountability Committee, Ms. Sarah Usdin, Chair The Accountability Committee met at 1:07 pm on May 16, The committee received and discussed the following informational items: 2

17 OPSB Business Board Meeting Minutes May 21, 2013 PENDING BOARD APPROVAL Summer POWER Programs School Information Snapshot 2013 Type 1 Charter RFA Process Types 1 and 3 Charter Application Reviewers New Charter Update: Bricolage, Plessy and InspireNola Einstein Expansion to a Second Site Safe & Healthy Schools Initiative HIV/ STD & Pregnancy Prevention Safe & Healthy Schools Initiative ($24, 166) Safe & Healthy School HIV ($5,333) 2) Property Committee: Mr. Nolan Marshall Jr, Chair The Property Committee met at 2:05 pm on May 16, Item(s) forwarded to the full Board with recommendation: Sale of 1542 Constance Street The following item(s) was tabled: Offer to Sell / Agreement to Purchase Property RE: 6767 Bundy Road The committee received and discussed the following informational item(s): Property Flood Insurance Renewal 3) Legal and Legislative Committee: Mr. Seth Bloom, Chair The Legal and Legislative Committee did not meet on May 16, ) Policy Committee: Ms. Cynthia Cade, Chair The Policy Committee met at 1:00 pm on Tuesday May 14, OPSB Policies for First Reading: D429 Bids and Quotations (amendment to current policy) B210 Board Meeting Procedures (amendment to current policy) J939 Bullying, Intimidation, Harassment, and Hazing (amendment to current policy) 5) Budget and Finance Committee, Ms. Leslie Ellison, Chair The Budget & Finance Committee met at 3:21 pm on May 16, 2013 Item(s) forwarded to the full Board with recommendation: Amendment to Third Party Contracts Property Flood Insurance Renewal Types 1 and 3 Charter Application Reviewers The Committee received and discussed the following items. April 2013 Financial Reports Assessment of External Factors Influencing Financial Behavior Capital Budget Increase for Lake Forest ACTION ITEMS: The Orleans Parish Board is asked to act upon the following action items: Action Item No. 1: Sale of 1542 Constance Street 3

18 OPSB Business Board Meeting Minutes May 21, 2013 PENDING BOARD APPROVAL Recommendation: Administration recommends approval of the sale of OPSB property bounded by Constance and Orange Street for appraised value adjusted for the cost of remediation and with provision that OPSB receives indemnification from Kingsley House with respect to all environmental concerns. Motion to approve the Sale of 1542 Constance Street made by Woody Koppel and seconded by Leslie Ellison. The motion passed with 7 Ayes and 0 Nays. Ira Thomas, Sr. Yes Cynthia Cade Yes Sarah Usdin Yes Leslie Ellison Yes Seth Bloom Yes Woody Koppel Yes Nolan Marshall Yes YEAS 7 NAYS 0 ABSENTS 0 ABSTENTIONS 0 Action Item No. 2: Safe & Healthy Schools Initiative Recommendation: That the Orleans Parish School Board approves the Safe & Healthy Schools Initiative. Motion to approve the Safe & Healthy Schools Initiative was made by Cynthia Cade, and seconded by Woody Koppel. The motion passed with 6 Ayes and 1 Nays Ira Thomas, Sr. Yes Cynthia Cade Yes Sarah Usdin Yes Leslie Ellison No Seth Bloom Yes Woody Koppel Yes Nolan Marshall Yes YEAS 6 NAYS 1 ABSENTS 0 ABSTENTIONS 0 Action Item No. 3: Amendment to Third Party Contract Recommendation: That the Orleans Parish School Board approves the Administration s request to amend the existing Catapult Learning, LLC contract (not to exceed $5,061,577.30), the existing Non-Public Educational Services, Incorporated contract (not to exceed $613,929.93) and the existing Sylvan contract (not to exceed $23,784.21) to provide Title I educational services to eligible students enrolled in private schools pending LDOE approval of Amendment I of the application. Motion to approve the Amendment to Third Party Contract was made by Woody Koppel, and seconded by Cynthia Cade. The motion passed with 7 Ayes and 0 Nays 4

19 OPSB Business Board Meeting Minutes May 21, 2013 PENDING BOARD APPROVAL Ira Thomas, Sr. Yes Cynthia Cade Yes Sarah Usdin Yes Leslie Ellison Yes Seth Bloom Yes Woody Koppel Yes Nolan Marshall Yes YEAS 7 NAYS 0 ABSENTS 0 ABSTENTIONS 0 Action Item No. 4: Amendment to Third Party Contract Recommendation: That the Orleans Parish School Board approves the Administration s request to amend the existing Catapult Learning, LLC contract (not to exceed $2,481,690.68) and the existing Non-Public Educational Services, Incorporated contract (not exceed $76,084.03) to provide Title II professional development services to administrators and staff enrolled in private schools pending LDOE final approval of Amendment I. Motion to approve the Amendment to Third Party Contract was made by Cynthia Cade, and seconded by Woody Koppel.The motion passed with 7 Ayes and 0 Nays Ira Thomas, Sr. Yes Cynthia Cade Yes Sarah Usdin Yes Leslie Ellison Yes Seth Bloom Yes Woody Koppel Yes Nolan Marshall Yes YEAS 7 NAYS 0 ABSENTS 0 ABSTENTIONS 0 Action Item No. 5: Property Flood Insurance Renewal Recommendation: That Orleans Parish School Board approves the renewal of the expiring policies with Travelers Insurance Company for a twelve-month period. Motion to approve the Property Flood Insurance Renewal was made by Woody Koppel, and seconded by Seth Bloom. The motion passed with 7 Ayes and 0 Nays Ira Thomas, Sr. Yes Cynthia Cade Yes Sarah Usdin Yes Leslie Ellison Yes Seth Bloom Yes Woody Koppel Yes Nolan Marshall Yes YEAS 7 NAYS 0 ABSENTS 0 ABSTENTIONS 0 5

20 OPSB Business Board Meeting Minutes May 21, 2013 PENDING BOARD APPROVAL Action Item No. 6: Types 1 and 3 Charter Application Reviewers Recommendation: That the Orleans Parish School Board accepts the recommendation of administration to award a contract to The National Association of Charter School Authorizers not to exceed $160, for 12 applications. Motion for approval of Types 1 and 3 Charter Application Reviewers was made by Woody Koppel, and seconded by Sarah Usdin. The motion passed with 6 Ayes and 1 Nays Ira Thomas, Sr. Yes Cynthia Cade No Sarah Usdin Yes Leslie Ellison Yes Seth Bloom Yes Woody Koppel Yes Nolan Marshall Yes YEAS 6 NAYS 1 ABSENTS 0 ABSTENTIONS 0 Action Item No. 7: Capital Projects Budget Amendment #3 Recommendation: That the Orleans Parish School Board approves the Capital Projects Budget Amendment No. 3. Motion to approve Capital Projects Budget Amendment #3 was made by Woody Koppel and seconded by Seth Bloom. The motion passed with 7 Ayes and 0 Nays. Ira Thomas, Sr. Yes Cynthia Cade Yes Sarah Usdin Yes Leslie Ellison Yes Seth Bloom Yes Woody Koppel Yes Nolan Marshall Yes YEAS 7 NAYS 0 ABSENTS 0 ABSTENTIONS 0 Action Item No. 8: Resolution RE: Capital Projects Budget Amendment #3 Recommendation: That the Orleans Parish School Board adopts Resolution RE: Capital Projects Budget Amendment No.3. Motion to adopt Resolution RE: Capital Projects Budget Amendment #3 and to waive the reading of Resolution was made by Seth Bloom and seconded by Woody Koppel. The motion passed with 7 Ayes and 0 Nay Ira Thomas, Sr. Yes Cynthia Cade Yes Sarah Usdin Yes Leslie Ellison Yes 6

21 OPSB Business Board Meeting Minutes May 21, 2013 PENDING BOARD APPROVAL Seth Bloom Yes Woody Koppel Yes Nolan Marshall Yes YEAS 7 NAYS 0 ABSENTS 0 ABSTENTIONS 0 ADJOURNMENT On motion by Woody Koppel, the Orleans Parish School Board adjourned at 6:52 pm 7

22 June 3, 2013 DIRECT DIVERSION OF USDA COMMODITIES FOR THE FISCAL YEAR FOR THE CHILD NUTRITION PROGRAM Requestor: Rosie L. Jackson, Director of Child Nutrition Background Information: The OPSB Child Nutrition Department is a member of the Southeast Co-op USDA Commodity Direct Diversion program. The program consists of (ten) 10 Parishes/School systems. They are: St. Charles Parish, Tangipahoa Parish, Livingston Parish, Washington Parish, City of Bogalusa, City of Zachary, St Bernard Parish, Orleans Parish, Ascension and City of Baker. The purpose of the Co-op is to allow small districts the benefit of volume purchasing for less cost and delivery of goods. Bids were advertised in the St. Charles Herald-Guide and publicly opened on January 29, 2013 by the St. Charles Parish School Board Child Nutrition Department. They were reviewed and awarded to vendors by a committee consisting of all parishes/school systems mentioned above. Direct Diversion of USDA products is a process of converting frozen chicken, beef, pork, turkey, cheese frozen and or canned fruits & vegetables into ready to use products. All product manufactures must have an approved contract to participate in the commodity diversion process by the Louisiana Department of Agriculture and Forestry. The Louisiana Department of Agriculture and Forestry provides a list of processors that have been approved through June 30, 2016, a list of their end products have been approved for FY (end products must be re-approved each year). An updated list will be provided throughout the school year if or when additional processors/end products are approved. Menus are planned to comply with USDA mandates and Dietary Guidelines. Orders will be placed on an as needed basis. The menu period is effective July 1, 2013 through July 31, These commodities are to be served to students at various schools where the Orleans Parish Schools Board Child Nutrition program provides meal service.

23 June 3, 2013 DIRECT DIVERSION OF USDA COMMODITIES FOR THE FISCAL YEAR FOR THE CHILD NUTRITION PROGRAM Page 2 RECOMMENDATION: That the Orleans Parish School Board authorize the purchase of Direct Diversion of USDA Donated Products for the Child Nutrition Program for the school year from the following companies: All Purpose Flour: Rich s Foods ($37,673.76), Turkey and Ground Beef Products: Advance-Pierre ($10,362.48), Don Lee s ($23,502.31), JTM ($4,653.00), Harvest Provision ($4,771.44), Jennie-O Turkey Store Sales, LLC ($65,133.70); Chicken and Pork Products: Tyson Foods, Inc. ($34,958.03), Pilgrim s Pride /Gold Kist ($53,390.10), Eggs and Cheese Products: Bonguards ($3,668.80); ES Foods ($7,850.00), Sunny Fresh ($62,015,49), Michael s Foods ($19,228.91), Land of Lakes ($9,640.94), JTM ($5,280.00), Sun Wise ($23,360.00); Tomato Products: Red Gold ($13,713.36); Fish Products: American Pride ($11,501.80), High Liner ($30,740.85); Vegetable Oil: Cain s ($15,309.90); Potatoes: Idahoan ($3,892.36). The total amount of this purchase is $440, Funds will become available pending Board Approval of the Child Nutrition Fiscal Year Budget. Budget Code: 7A

24 June 3, 2013 CANNED GOODS AND STAPLES FOR CHILD NUTRITION PROGRAM FOR THE FISCAL YEAR (INVITATION TO BID NO. 14-CN-0001) Requestor: Rosie L. Jackson, Director of Child Nutrition Advertisement Dates: The Times - Picayune May 10 and 17, 2013 OPSB website ongoing from May 10 to May 28, 2013 Publicly Opened: May 28, 2013 Vendors Responding: 5 Principals of the Companies: BELL FOODS LLC (HARAHAN, LA) President: John Bellini IV CHISESI BROTHERS (NEW ORLEANS, LA) President: Philip Chisesi ERMA & AL S FOODS (LA PLACE, LA) President: Aubrey Lacy GROETSCH WHOLESALE GROCERS (HARAHAN, LA) President: George Groetsch Sr. LACASSAGNE S INC. (BATON ROUGE, LA) President: Louis Lacassagne III BACKGROUND INFORMATION: These food products will be purchased for students at various schools being served by the Orleans Parish School Board Child Nutrition Program for the Fiscal Year. The bids were reviewed by the Child Nutrition and Purchasing Departments. These orders will be placed on an as needed basis. RECOMMENDATION: That the Orleans Parish School Board approve the bids meeting the specifications for Canned Goods and Staples for the Child Nutrition Program for the Fiscal Year from Bell Foods ($239,355.70), Chisesi Brothers ($82,662.50), Erma & Al s Foods ($22,680.00), Groetsch Wholesale Grocers ($193,393.45), and Lacassagne s Inc. ($64,360.00). The total amount of this award is $602, The contract period will be from the date of the Purchase Order through August 31, Funds will become available pending Board Approval of the Child Nutrition Fiscal Year Budget. Budget Code: 7A

25 June 5, 2013 MEAT, SEAFOOD, AND POULTRY FOR THE CHILD NUTRITION PROGRAM FOR THE FISCAL YEAR (INVITATION TO BID NO. 14-CN-0005) Requestor: Rosie L. Jackson, Director of Child Nutrition Advertisement Dates: The Times - Picayune May 17 and 24, 2013 OPSB website ongoing from May 17 to June 3, 2013 Publicly Opened: June 3, 2013 Vendors Responding: 3 Principals of the Companies: BELL FOODS LLC (HARAHAN, LA.) President: John Bellini IV CHISESI BROTHERS INC (NEW ORLEANS, LA.) President: Philip Chisesi LACASSAGNE S INC. (BATON ROUGE, LA ) President: Louis Lacassagne BACKGROUND INFORMATION: These food products will be purchased for students at various schools being served by the Orleans Parish School Board Child Nutrition Program for the Fiscal Year. The bids were reviewed by the Child Nutrition and Purchasing Departments. These orders will be placed on an as needed basis. RECOMMENDATION: That the Orleans Parish School Board approve the bids meeting the specifications for Meat, Seafood, and Poultry for the Child Nutrition Program for the Fiscal Year from Bell Foods LLC ($357,980.95) Chisesi Brothers, Inc. ($157,441.85), and Lacassagne s ($184,642.50). The total amount of these awards is $342, The contract period will be from the date of the Purchase Order through August 31, Funds will become available pending Board Approval of the Child Nutrition Fiscal Year Budget. Budget Code: 7A

26 MILK FOR THE CHILD NUTRITION PROGRAM FOR THE FISCAL YEAR (INVITATION TO BID NO. 14-CN-0002) Requestor: Rosie L. Jackson, Director of Child Nutrition Advertisement Dates: The Times - Picayune May 15, and May 22, 2013 OPSB website ongoing from May 15 to May 30, 2013 Publicly Opened: May 30, 2013 Vendors Responding: 1 Principal of the Company: BROWN S DAIRY (NEW ORLEANS, LA) President: Greg Tanner BACKGROUND INFORMATION: Milk will be purchased for students at various schools being served by the Orleans Parish School Board Child Nutrition Program for the Fiscal Year. The bids were reviewed by the Child Nutrition and Purchasing Departments. These orders will be placed on an as needed basis. RECOMMENDATION: That the Orleans Parish School Board approve the bid meeting the specifications for Milk for the Child Nutrition Program for the Fiscal Year from Brown s Dairy. The total amount of this award is $405, The contract period will be from the date of the Purchase Order through August 31, Funds will become available pending Board Approval of the Child Nutrition Fiscal Year Budget. Budget Code: 7A

27 FROZEN FOODS, JUICES AND VEGETABLES FOR THE CHILD NUTRITION PROGRAM FOR THE FISCAL YEAR (INVITATION TO BID NO. 14-CN-0003) Requestor: Rosie L. Jackson, Director of Child Nutrition Advertisement Dates: The Times - Picayune May 15, and 22, 2013 OPSB website ongoing from May 15 to May 30, 2013 Publicly Opened: May 30, 2013 Vendors Responding: 4 Principals of the Companies: BELL FOODS LLC (HARAHAN, LA.) President: John Bellini IV CHISESI BROTHERS INC (NEW ORLEANS, LA.) President: Philip Chisesi LACASSAGNE S INC (BATON ROUGE, LA ) President: Louis Lacassagne June 3, 2013 BACKGROUND INFORMATION: These food products will be purchased for students at various schools being served by the Orleans Parish School Board Child Nutrition Program for the Fiscal Year. The bids were reviewed by the Child Nutrition and Purchasing Departments. These orders will be placed on an as needed basis. RECOMMENDATION: That the Orleans Parish School Board approve the bids meeting the specifications for Frozen Foods, Juices and Vegetable for Various Schools for the Fiscal Year from Bell Foods LLC ($248,878.42), Chisesi Brothers Inc. ($128,018.85) and Lacassagne s Inc. ($56,250.00). The total amount of these awards is $433, The contract period will be from the date of the Purchase Order through August 31, Funds will become available pending Board Approval of the Child Nutrition Fiscal Year Budget. Budget Code: 7A

28 June 3, 2013

29 June 10, 2013 PAPER PRODUCTS FOR THE CHILD NUTRITION PROGRAM FOR THE FISCAL YEAR (INVITATION TO BID NO. 14-CN-0006) Requestor: Rosie L. Jackson, Director of Child Nutrition Advertisement Dates: The Times - Picayune May 22 and 29, 2013 OPSB website ongoing from May 22 to June 6, 2013 Publicly Opened: June 6, 2013 Vendors Responding: 5 Principals of the Companies: AOSS MEDICAL SUPPLY/ALPHA OMEGA (MONROE, LA) Chairman/CEO: Hon K (Eric) Liew ECONOMICAL JANITORIAL & PAPER SUPPLIES, INC. (NEW ORLEANS, LA) President: Suzie Migliore BACKGROUND INFORMATION: These paper products will be purchased for students at various schools being served by the Child Nutrition Program for the Fiscal Year. The bids were reviewed by the Child Nutrition and Purchasing Departments. These orders will be placed on an as needed basis. RECOMMENDATION: That the Orleans Parish School Board approve the bids meeting the specifications for Paper Products for the Child Nutrition Program for the Fiscal Year from AOSS Medical Supply/Alpha Omega ($3,060.00), and Economical Janitorial and Paper Supplies, Inc. ($248,639.25), The total amount of these awards is $251, The contract period will be from the date of the Purchase Order through August 31, Funds will become available pending Board Approval of the Child Nutrition Fiscal Year Budget. Budget Code: 7A

30 ATTACHMENT B RESIDENTIAL ANTI-DISPLACEMENT RESOLUTION ORLEANS PARISH SCHOOL BOARD RESOLUTION NO The following resolution was offered by and seconded by. A resolution adopting the Orleans Parish School Board Residential Antidisplacement and Relocation Assistance Plan for use in the implementation of its Louisiana Disaster Recovery Community Development Block Grant (CDBG) Program. WHEREAS, the U.S. Department of Housing and Urban Development prohibits the release of CDBG funds until the grantee officially adopts and certifies that it is following a residential anti-displacement and relocation assistance plan; and WHEREAS, the Orleans Parish School Board has formulated its Residential Antidisplacement and Relocation Assistance Plan under Section 104(d) of the Housing and Community Development Act of 1974, as amended, which is attached hereto and made a part hereof, for compliance with federal requirements. NOW, THEREFORE, BE IT RESOLVED by the Orleans Parish School Board Residential Anti-displacement and Relocation Assistance Plan, as required under Section 104(d) of the Housing and Community Development Act of 1974, as amended, be hereby officially adopted for use in the implementation of the Louisiana Disaster Recovery CDBG Programs; and BE IT FURTHER RESOLVED that, the Board be hereby authorized to forward the official plan and appropriate certification statement to the Louisiana Division of Administration. This resolution having been submitted to a vote, the vote thereon was as follows: YEAS: NAYS: ABSENTS: ABSTENTIONS: PASSED AND ADOPTED AT THE ORLEANS PARISH SCHOOL BOARD BUSINESS MEETING held at McDonogh 35 High School, 1331 Kerlerec Street, New Orleans, Louisiana, on the 18th day of June, ORLEANS PARISH SCHOOL BOARD Ira H. Thomas, Sr., President Page 1 of 4

31 ORLEANS PARISH SCHOOL BOARD LOUISIANA DISASTER RECOVERY COMMUNITY DEVELOPMENT BLOCK GRANT (CDBG) PROGRAMS Residential Anti-displacement and Relocation Assistance Plan as Required Under Section 104(D) of the Housing and Community Development Act of 1974, as Amended The Orleans Parish School Board will replace all occupied and vacant occupiable low/moderateincome dwelling units demolished or converted to a use other than as low/moderate-income housing as a direct result of activities assisted with funds provided under the Housing and Community Development Act of 1974, as amended, as described in 24 CFR (b)(1). The Orleans Parish School Board Anti-displacement contact person is: Superintendent for the Orleans Parish School Board or his/her designee, who can be reached at (504) All replacement housing will be provided within three (3) years of the commencement of the demolition or rehabilitation relating to conversion. Before obligating or expending funds that will directly result in such demolition or conversion, the Orleans Parish School Board will notify the public and submit to the Division of Administration the following information in writing: 1. A description of the proposed assisted activity; 2. The general location on a map and approximate number of dwelling units by size (number of bedrooms) that will be demolished or converted to a use other than low/moderate-income dwelling units as a direct result of the assisted activity; 3. A time schedule for the commencement and completion of the demolition or conversion; 4. The general location on a map and approximate number of dwelling units by size (number of bedrooms) that will be provided as replacement dwelling units; 5. The source of funding and a time schedule for the provision of replacement dwelling units; and 6. The basis for concluding that each replacement dwelling unit will remain in a low/moderate-income unit for at least ten (10) years from the date of initial occupancy. The Orleans Parish School Board will provide relocation assistance, as described in (b)(2), to each low/moderate-income household displaced by the demolition of housing or by the conversion of a low/moderate-income dwelling to another use as a direct result of assisted activities. Consistent with the goals and objectives of activities assisted under the Act, the Orleans Parish Page 2 of 4

32 School Board will take all reasonable steps to minimize the displacement of residential or business occupants for Louisiana Disaster Recovery CDBG projects. Page 3 of 4

33 CERTIFICATE STATE OF LOUISIANA PARISH OF ORLEANS I, the undersigned Secretary-Treasurer of the Orleans Parish School Board, State of Louisiana, do hereby certify that the foregoing three (3) pages constitute a true and correct copy of Resolution No and related attachments adopted by said Orleans Parish School Board on June 18, IN FAITH WHEREOF, witness my official signature and the impress of the official seal of the School Board at New Orleans, Louisiana, on this the day of, (SEAL) Stanley C. Smith, Secretary-Treasurer Page 4 of 4

34 ATTACHMENT L REQUIRED SECTION 3 PLAN AND ADOPTING RESOLUTION ORLEANS PARISH SCHOOL BOARD RESOLUTION NO The following resolution was offered by and seconded by. A resolution adopting the Orleans Parish School Board Residential Section 3 Plan for use in the implementation of its Louisiana Disaster Recovery Community Development Block Grant (CDBG) Program. WHEREAS, the Orleans Parish School Board has been afforded the opportunity to participate in the CDBG Program administered by the Louisiana Division of Administration, Office of Community Development, Disaster Recovery Unit; and WHEREAS, the State of Louisiana requires the Orleans Parish School Board, as a recipient of this funding, to provide opportunities for training and employment to lower income residents of the Orleans Parish to the greatest extent feasible; and WHEREAS, to the greatest extent feasible, contracts for work in connection with all projects funded by the CDBG Disaster Recovery monies are to be awarded to eligible business concerns which are located in, or owned in substantial part, by persons residing in the Orleans Parish in compliance with Section 3 of the Housing and Urban Development Act of 1968, as amended. NOW, THEREFORE, BE IT RESOLVED by the Orleans Parish School Board that the Section 3 Plan, attached hereto and made a part hereof, be hereby officially adopted for implementation in the Orleans Parish School Board Louisiana Disaster Recovery CDBG Program. This resolution having been submitted to a vote, the vote thereon was as follows: YEAS: NAYS: ABSENTS: ABSTENTIONS: PASSED AND ADOPTED AT THE ORLEANS PARISH SCHOOL BOARD BUSINESS MEETING held at McDonogh 35 High School, 1331 Kerlerec Street, New Orleans, Louisiana, on the 18th day of June, ORLEANS PARISH SCHOOL BOARD Ira H. Thomas, Sr., President Page 1 of 10

35 ORLEANS PARISH SCHOOL BOARD SECTION 3 PLAN The Orleans Parish School Board agrees to implement the following specific affirmative action steps directed at increasing the utilization of lower income residents and businesses within the Parish of Orleans, Louisiana. A. To ascertain from CDBG-Disaster Recovery Program official the exact boundaries of the Section 3 covered project area and where advantageous, seek the assistance of local officials in preparing and implementing the affirmative action plan. B. To attempt to recruit from within Orleans Parish the necessary number of lower income residents through: local advertising media, signs placed at the proposed site for the project, and community organizations and public or private institutions operating within or serving the project area such as Service Employment and Redevelopment (SER), Opportunities Industrialization Center (OIC), Urban League, Concentrated Employment Program, Hometown Plan, or the U. S.Employment Service. C. To maintain a list of all lower income residents who have applied either on their own or on referral from any source, and to employ such persons, if otherwise eligible and if a vacancy exists. D. To insert this Section 3 Plan in all bid documents and to require all bidders on subcontracts to submit a Section 3 Plan including utilization goals and the specific steps planned to accomplish these goals. E. To ensure that subcontracts, which are typically let on a negotiated rather than a bid basis, in areas other than Section 3 covered project areas, are also let on a negotiated basis whenever feasible, if let in a Section 3 covered project area. F. To formally contact unions, subcontractors, and trade associations to secure their cooperation for this program. G. To ensure that all appropriate project area business concerns are notified of pending sub contractual opportunities. H. To maintain records, including copies of correspondence, memoranda, etc., which document that all of the above affirmative action steps have been taken. I. To appoint the Superintendent for the Orleans Parish School Board, or his/her designee, to function as the Equal Opportunity Officer in the implementation of the Louisiana Disaster Recovery CDBG Program and to coordinate the implementation of this Section 3 Plan. Page 2 of 10

36 J. To maintain Table A in the office of the Equal Opportunity Officer, which is attached hereto and made a part hereof, all information related to subcontracts to be awarded. K. To maintain Table B in the office of the Equal Opportunity Officer, which is attached hereto and made a part hereof, all projected workforce needs for all phases of the Program by occupation, trade, skill level, and number of positions. As President of the Orleans Parish School Board, I have read and fully agree to this Section 3 Plan, and become a party to the full implementation of this program. Ira A. Thomas, Sr., President Orleans Parish School Baord Date Page 3 of 10

37 TABLE A ORLEANS PARISH SCHOOL BOARD Louisiana Disaster Recovery Community Development Block Grant Program Proposed Subcontracts Breakdown Column 1 Column 2 Column 3 Column 4 Column 5 Estimated Estimated Dollar Type of Contract Total Number of Total Number of Amount to [Business or Approximate Contracts To Contract Project Area Professional] Dollars Project Area Businesses Businesses The project area is coextensive with the boundaries of Orleans Parish, Louisiana. Orleans Parish School Board Louisiana Disaster Recovery CDBG Program President Date Page 4 of 10

38 TABLE B ORLEANS PARISH SCHOOL BOARD Louisiana Disaster Recovery Community Development Block Grant Program Estimated Program Workforce Breakdown Column 1 Column 2 Column 3 Column 4 Column 5 Number of Positions Number of Number of Total Currently Positions Not Positions to Job Category Estimated Occupied by Currently be Filled with Positions Permanent Occupied LIPAR* Employees Officers/Supervisors Professionals Technicians Housing Sales/Rental Management Office/Clerical Service Workers Others Trade: Journeyman Apprentices Maximum # of Trainees Others Trade: Journeyman Apprentices Maximum # of Trainees Others *Lower Income Project Area Residents. Individuals residing with the Parish of Orleans whose family income does not exceed 80% of the median income in the State. Page 5 of 10

39 ATTACHMENT M OPSB SECTION 3 MONTHLY REPORT New Employee Information Form & Summary of Section 3 Efforts To Be Submitted by the Orleans Parish School Board By the First of Each Month Electronically (pdf) Via To: Ms. Julie Bordelon Hunt, Guillot and Associates bordelonjs@gmail.com Project: XXXXXXXXXXX Period Covering: Negative Report Certification: The undersigned certifies that, for the period covering this report, no new hires or contracts occurred on the project. Name Title Date Orleans Parish School Board Part I: New Hires One (1) New Employee Information Form is to be completed by the employer for each new employee hired for work on this OPSB project. This is a required form and must be sent to Ms. Julie Bordelon, Senior Grant Manager, Hunt, Guillot and Associates. 1. Name of Grant Recipient: 2. CDBG-Disaster Recovery Contract Number: 3. Name of Employer: 4. Name of New Employee: 5. Street Address or P. O. Box: 6. City and Zip Code: 7. Date of Hire of New Employee Page 6 of 10

40 8. Methods of attempting to recruit local persons of low and moderate income include: (Advertisement in local media, public bulletin board, consideration of all applications received, U.S. employment service, etc.) On the line below, list the method(s) used. 9. Does the employee live within Orleans Parish? Yes No 10. If the answer to Question 9 was Yes, the following two (2) questions should be answered. 11. Total employee family income per year prior to the date of hire, as determined by asking the employee. 12. Number of persons in employee s family. (Signature of Employer or Employer Representative) (Date) To Be Completed By Sr. Grant Manager. If the answer to 9 is Yes and if the family income is less than the above category as defined in the original CDBG-DR application for funding, then the employee is a Section 3 employee. Is the above listed employee a Section 3 employee? Yes No (Signature of Sr. Grant Manager) (Date) Part II: Contracts Awarded 1. Construction Contracts: A. Total CDBG dollar amount of all construction contracts awarded on the project: $ B. Total CDBG dollar amount of construction contracts awarded to Section 3 businesses: Page 7 of 10

41 $ C. Percentage of the total dollar amount that was awarded to Section 3 businesses: % D. Total number of Section 3 businesses receiving construction contracts: E. Enter the number of Section 3 businesses receiving construction contracts by Race/Ethnicity: 2. Non-Construction Contracts: A. Total CDBG dollar amount of all non-construction contracts awarded on the project: $ B. Total CDBG dollar amount of non-construction contracts awarded to Section 3 businesses: $ C. Percentage of the total dollar amount that was awarded to Section 3 businesses: % D. Total number of Section 3 businesses receiving non-construction contracts: E. Enter the number of Section 3 businesses receiving non-construction contracts by Race/Ethnicity: Part III: Summary Indicate the efforts made to direct the employment and other economic opportunities generated by HUD financial assistance for housing and community development programs, to the greatest extent feasible, toward low- and very low-income persons, particularly those who are recipients of government assistance for housing. (Check all that apply.) Attempted to recruit low-income residents through: local advertising media, signs prominently displayed at the project site, contacts with community organizations and public or private agencies operating within the metropolitan area (or nonmetropolitan parish) in which the Section 3 covered program or project is located, or similar methods. Participated in a HUD program or other program which promotes the training or employment of Section 3 residents Participated in a HUD program or other program Page 8 of 10

42 which promotes the award of contracts to business concerns which meet the definition of Section 3 business concerns. Coordinated with Youth Build Programs administered in the metropolitan area in which the Section 3 covered project is located. Other; please describe below. Page 9 of 10

43 CERTIFICATE STATE OF LOUISIANA PARISH OF ORLEANS I, the undersigned Secretary-Treasurer of the Orleans Parish School Board, State of Louisiana, do hereby certify that the foregoing nine (9) pages constitute a true and correct copy of Resolution No and related attachments adopted by said Orleans Parish School Board on June 18, IN FAITH WHEREOF, witness my official signature and the impress of the official seal of the School Board at New Orleans, Louisiana, on this the day of, (SEAL) Stanley C. Smith, Secretary-Treasurer Page 10 of 10

44 ATTACHMENT E REQUIRED GUIDELINES REGARDING NONDISCRIMINATION ON THE BASIS OF DISABILITY ORLEANS PARISH SCHOOL BOARD RESOLUTION NO The following resolution was offered by and seconded by. A resolution adopting the Orleans Parish School Board guidelines regarding nondiscrimination on the basis of disability, for use in the implementation of its Louisiana Disaster Recovery Community Development Block Grant (CDBG) Program. WHEREAS, the Congress of the United States has passed Section 504 of the Rehabilitation Act of 1973, which requires that no otherwise qualified individual with a disability shall, solely on the basis of his or her disability, be excluded from participation in, be denied the benefits of, or be subject to discrimination under any program, services, or activities receiving federal assistance ; and WHEREAS, the Orleans Parish School Board has received CDBG Disaster Recovery funds and is required to comply with Section 504 of the Rehabilitation Act of 1973; and WHEREAS, the failure to comply with the terms and conditions of Section 504 of the Rehabilitation Act may cause the School Board to lose its grant or eligibility for future grants; NOW, THEREFORE, BE IT RESOLVED by the Orleans Parish School Board that the following guidelines regarding nondiscrimination on the basis of disability are hereby adopted: Section I. All programs and activities shall be accessible to, and usable by, qualified persons with disabilities, in accordance with Section 504 and the Americans with Disabilities Act (ADA). Section II. The Orleans Parish School Board shall conduct a Self-Evaluation, with the assistance of a review committee involving individuals with disabilities, of its programs, policies, procedures, and facilities to determine those areas where discrimination may occur. Section III. The Orleans Parish School Board shall, upon completion of the Self-Evaluation plan, make revisions, modifications, or other changes so as to fully comply with the letter and intent of Section 504 and the ADA. Section IV. Further, the Orleans Parish School Board shall, where building modifications are required, develop and implement a Transition Plan for eliminating structural barriers in a timely manner in accordance with Section 504 and the ADA. Citizens may contact the Superintendent for the Orleans Parish School Board, or his/her designee, 3520 General de Gaulle Drive, Suite 5055, telephone number (504) , for assistance or to answer questions regarding these guidelines during the hours of 8:00 a.m. and 4:30 p.m.. Page 1 of 3

45 This resolution having been submitted to a vote, the vote thereon was as follows: YEAS: NAYS: ABSENTS: ABSTENTIONS: PASSED AND ADOPTED AT THE ORLEANS PARISH SCHOOL BOARD BUSINESS MEETING held at McDonogh 35 High School, 1331 Kerlerec Street, New Orleans, Louisiana, on the 18th day of June, ORLEANS PARISH SCHOOL BOARD Ira H. Thomas, Sr., President Page 2 of 3

46 CERTIFICATE STATE OF LOUISIANA PARISH OF ORLEANS I, the undersigned Secretary-Treasurer of the Orleans Parish School Board, State of Louisiana, do hereby certify that the foregoing two (2) pages constitute a true and correct copy of Resolution No and related attachments adopted by said Orleans Parish School Board on June 18, IN FAITH WHEREOF, witness my official signature and the impress of the official seal of the School Board at New Orleans, Louisiana, on this the day of, (SEAL) Stanley C. Smith, Secretary-Treasurer Page 3 of 3

47 ATTACHMENT F REQUIRED SECTION 504 COMMUNICATIONS GUIDELINES AND ADOPTING RESOLUTION ORLEANS PARISH SCHOOL BOARD RESOLUTION NO The following resolution was offered by and seconded by. A resolution adopting the Orleans Parish School Board Section 504 Communication Guidelines for use in the implementation of its Louisiana Disaster Recovery Community Development Block Grant (CDBG) Program as funded under the Hurricanes Katrina/Rita CDBG Disaster Recovery Program. WHEREAS, the Orleans Parish School Board has been afforded the opportunity to participate in the State of Louisiana Hurricanes Katrina/Rita CDBG Disaster Recovery Program, administered by the LA Division of Administration, Office of Community Development, Disaster Recovery Unit; and WHEREAS, the State requires the School Board, as a recipient of this funding, to ensure that applicants, participants, and members of the general public who have disabilities are provided communication access that is as equally effective as that provided to people without disabilities. NOW, THEREFORE, BE IT RESOLVED by the Orleans Parish School Board that the Communications Guidelines attached hereto and made a part hereof, be hereby officially adopted for implementation in the Orleans Parish School Board CDBG Disaster Recovery Program. This resolution having been submitted to a vote, the vote thereon was as follows: YEAS: NAYS: ABSENTS: ABSTENTIONS: PASSED AND ADOPTED AT THE ORLEANS PARISH SCHOOL BOARD BUSINESS MEETING held at McDonogh 35 High School, 1331 Kerlerec Street, New Orleans, Louisiana, on the 18th day of June, ORLEANS PARISH SCHOOL BOARD Ira H. Thomas, Sr., President Page 1 of 4

48 ORLEANS PARISH SCHOOL BOARD Hurricanes Katrina/Rita CDBG-Disaster Recovery Program SECTION 504 GUIDELINES FOR COMMUNICATING INFORMATION TO PERSONS WITH SENSORY IMPAIRMENTS The Orleans Parish School Board will take such steps as are necessary to insure that qualified persons with disabilities, including those with impaired sensory skills, receive effective notice. All aids needed to provide this notice, e.g., sign-language interpreters, readers, etc., are provided without cost to the person being served. FOR PERSONS WITH HEARING IMPAIRMENTS 1. Qualified Sign Language Interpreter. For persons who are hearing-impaired and who use sign-language as their primary means of communication, the following procedure has been developed and resources identified for obtaining the services of a qualified sign-language interpreter to communicate both verbal and written information. The Orleans Parish School Board will provide qualified sign language interpreters on an as needed basis. Such an interpreter will be used at job interviews, large meetings, explanations of policies and procedures, etc. A minimum advance notice for such use is four (4) days unless circumstances or conditions dictate lesser time. In that case, the minimum time will be that required to notify the organization furnishing the interpreter as well as the time required for that organization to act. When time permits the request is to be in writing. If request is made orally, written documentation must be prepared and placed in the appropriate file. The following person(s) is authorized to obtain an interpreter: Superintendent for the Orleans Parish School Board, or his/her designee, who shall serve as the Section 504 Coordinator for purposes of compliance with these Guidelines. The following organization will be contacted when an interpreter is needed: Deaf Action Center. Information to be furnished when requesting an interpreter: a) Reason for using interpreter services. b) Date and time services are needed. c) Place where interpreter is to report and directions if needed. d) Name and title of person requesting service. e) Address and telephone number of the Orleans Parish School Board. f) How cost for services will be billed, understanding of cost (hourly, travel, etc.). g) Method by which interpreter is to be notified in case of cancellation or change in time/place. h) Method by which the Orleans Parish School Board will be notified if services cannot be furnished as agreed to. 2. Written Materials. All program information will be provided to hearing-impaired persons in writing. Printed materials and writing materials are available. 3. Telecommunication Device for the Deaf. The Orleans Parish School Board may also be Page 2 of 4

49 reached through the LA Relay Communications System at the following numbers: Information: Voice Users: TDD Users: ASCII Users: FOR PERSONS WITH VISUAL IMPAIRMENTS For persons with visual impairments, the Orleans Parish School Board will provide staff members to serve as readers, communicating the content of written material by reading them out load. In addition, upon request, the School Board may provide written material in large print, via electronic tapes or Braille materials. FOR PERSONS WITH MANUAL IMPAIRMENTS For persons with manual impairments, the Orleans Parish School Board will provide personal assistance with completing forms and other writing. In addition, upon request, the School Board may provide typewriters, keyboards and other adaptive self-help devices. Page 3 of 4

50 CERTIFICATE STATE OF LOUISIANA PARISH OF ORLEANS I, the undersigned Secretary-Treasurer of the Orleans Parish School Board, State of Louisiana, do hereby certify that the foregoing three (3) pages constitute a true and correct copy of Resolution No and related attachments adopted by said Orleans Parish School Board on June 18, IN FAITH WHEREOF, witness my official signature and the impress of the official seal of the School Board at New Orleans, Louisiana, on this the day of, (SEAL) Stanley C. Smith, Secretary-Treasurer Page 4 of 4

51 ORLEANS PARISH SCHOOL BOARD RESOLUTION NO The following resolution was offered by and seconded by. A fiscal resolution authorizing the fourth (4th) amendment to the Capital Projects Budget of Revenues and Expenditures for the fiscal year beginning July 1, 2012, and ending June 30, BE IT RESOLVED BY THE ORLEANS PARISH SCHOOL BOARD which, after convening a duly noticed business meeting, adopted the following amendments to the Capital Projects Budget of Revenues and Expenditures for the fiscal year to increase total funding to approved projects in the Capital Plan: Capital Projects Amendment to FEMA Fund: To increase the St. Julian Chiller expense from $0.00 to $30,000.00, for a net increase of $30, To increase the Audubon Renovation expense from $1,000, to $1,500,000.00, for a net increase of $500, Capital Projects Amendment to Other Fund: To increase the Timbers expense from $0.00 to $980,000.00, for a net increase of $980, This resolution having been submitted to a vote, the vote thereon was as follows: YEAS: NAYS: ABSENTS: ABSTENTIONS: PASSED AND ADOPTED AT THE ORLEANS PARISH SCHOOL BOARD BUSINESS MEETING held at McDonogh 35 High School, 1331 Kerlerec Street, New Orleans, Louisiana, on the 18th day of June, ORLEANS PARISH SCHOOL BOARD Ira H. Thomas, Sr., President Page 1 of 2

52 CERTIFICATE STATE OF LOUISIANA PARISH OF ORLEANS I, the undersigned Secretary-Treasurer of the Orleans Parish School Board, State of Louisiana, do hereby certify that the foregoing page constitutes a true and correct copy of Resolution No adopted by said Orleans Parish School Board on June 18, IN FAITH WHEREOF, witness my official signature and the impress of the official seal of the School Board at New Orleans, Louisiana, on this the day of, (SEAL) Stanley C. Smith, Secretary-Treasurer Page 2 of 2

53 CAPITAL PROJECTS BUDGET AMENDMENT BY FUNDING SOURCE AS OF JUNE 18, 2013 FEMA APPROVED BUDGET AMENDMENTS PROPOSED AMENDMENT #4 St. Julian Chiller $ 30,000 $ 30,000 Audubon Renovations $ 1,000,000 $ 500,000 $ 1,500,000 TOTAL $ 1,000,000 $ 530,000 $ 1,530,000

54 CAPITAL PROJECTS BUDGET AMENDMENT BY FUNDING SOURCE AS OF JUNE 18, 2013 OTHER APPROVED BUDGET AMENDMENTS PROPOSED AMENDMENT #4 Timbers $ 980,000 $ 980,000 TOTAL $ - $ 980,000 $ 980,000

55 ORLEANS PARISH SCHOOL BOARD RESOLUTION NO The following resolution was offered by and seconded by : A resolution authorizing and directing the Orleans Parish School Board s General Counsel and Bond Counsel to form such public benefit corporations and to draft such ground leases and/or such other agreements as may be necessary to implement leveraged financing transactions to complete the construction of McDonogh 35, McDonogh 42 and North Kenilworth schools in accordance with the School Facilities Master Plan as revised in October 2011; and providing for other matters in connection therewith. WHEREAS, the Public School Facilities Financing Act contained in La. R.S. 17: (the PSFFA ) authorizes the Orleans Parish School Board (the School Board ) and the Recovery School District ( RSD ) to enter into financing arrangements with public benefit corporations ( PBCs ) and other private parties to leverage additional funds (a Leveraged Financing ) not otherwise available to the School Board and/or the RSD in order to construct new schools and to renovate existing school properties; and WHEREAS, OPSB Resolution No , among other matters, authorized the School Board s General Counsel and/or Foley & Judell, L.L.P., as the School Board s Bond Counsel, to create one or more PBCs to obtain a New Market Tax Credit Allocation ( NMTC Allocation ) from the United States Treasury Secretary (the Secretary ) and to form and/or approve amendments to one or more limited liability companies (an LLC ) as may be necessary in a Leveraged Financing for school facilities transferred to such PBCs that may in turn be transferred to one or more LLCs in accordance with the provisions of the PSFFA; and WHEREAS, in accordance with an engagement agreement with ValueSpark Capital ( ValueSpark ) and Crescent Growth Capital, LLC ( Crescent Growth, together with ValueSpark, the Leverage Financing Consultants ) preliminary materials have been provided by the Leverage Financing Consultants indicating that a New Market Tax Credit Allocation ( NMTC Allocation ) may be available to the School Board and/or to the RSD to enter into a Leveraged Financing to complete the construction of the following schools: McDonogh 35, McDonogh 42 and the North Kenilworth (the Specified Leveraged School Targets ); and WHEREAS, the School Board now desires to authorize and direct its General Counsel and Bond Counsel to use the authority contained in OPSB Resolution No to form one or more PBCs and/or LLCs and to draft such ground leases (a Ground Lease ) and/or such other agreements as may be necessary to implement a Leveraged Financing for the Specified Leveraged School Targets in accordance with the School Facilities Master Plan as revised in October 2011 (the Master Plan ); and WHEREAS, the PSFFA authorizes the School Board to make loans and/or guarantees to a PBC or to other third parties, including to one or more LLCs as may be necessary for the

56 generation of additional funds in a Leveraged Financing to facilitate the construction of schools such as the Specified Leveraged School Targets in accordance with the Master Plan pursuant to the PSFFA; NOW, THEREFORE, BE IT RESOLVED by the Orleans Parish School Board that: (i) (ii) (iii) (iv) (v) the form of a Cooperative Endeavor Agreement with the Recovery School District attached hereto as Exhibit A to implement a Leveraged Financing for the Specified Leveraged School Targets in accordance with the Master Plan is hereby approved with such revisions as may be approved by the School Board s General Counsel, Bond Counsel and/or Interim Superintendent; the School Board s General Counsel and Interim Superintendent are hereby authorized and directed to transfer the Specified Leveraged School Targets to one or more PBCs by long term Ground Leases in accordance with the provisions of the PSFFA in order to complete the construction of Specified Leveraged School Targets in accordance with the Master Plan; the School Board s General Counsel and/or Bond Counsel are hereby authorized and directed to form and/or approve amendments to one or more LLCs as may be necessary in connection with the Leveraged Financing for the Specified Leveraged School Targets; provided that such loans and/or guarantees generate additional funds in a Leveraged Financing for the Specified Leveraged School Targets are determined by the Interim Superintendent and/or the School Board s Chief Financial Officer (the CFO ) to be safe and sound and necessary to implement the Leveraged Financing, the Interim Superintendent and/or the CFO are hereby authorized as permitted by the PSFFA to make loans to and/or guarantees by the School Board to or on behalf of one or more PBCs and/or to such other third parties in order to facilitate a Leverage Financing for the Specified Leveraged School Targets in connection with the construction of the Specified Leveraged School Targets; applications are hereby formally made to the State Bond Commission, Baton Rouge, Louisiana, for its consent and authority for (a) all loans and guarantees to one or more of the PBCs created pursuant to the PSFFA or to other third parties in a Leveraged Financing in order to facilitate the construction of the Specified Leveraged School Targets, and (b) for any revenue bonds that may be issued by a PBC to accomplish the purposes set forth in the PSFFA. The details of the Leveraged Financing for the Specified Leveraged School Targets shall be submitted in an application to the State Bond Commission. A certified copy of this resolution shall be forwarded to the State Bond Commission on behalf of the School Board, together with a letter requesting the prompt consideration and approval of an application to approve a Leveraged Financing for Specified Leveraged School Targets as may be

57 recommended by one or more of the School Board s financial consultants and as approved by the School Board s Interim Superintendent. By virtue of applicant/issuer s application for, acceptance and utilization of the benefits of the Louisiana State Bond Commission s approval(s) resolved and set forth herein, it resolves that it understands and agrees that such approval(s) are expressly conditioned upon, and it further resolves that it understands, agrees and binds itself, its successors and assigns to, full and continuing compliance with the State Bond Commission Policy on Approval of Proposed Use of Swaps, or other forms of Derivative Products Hedges, Etc., adopted by the Commission on July 20, 2006, as to the borrowing(s) and other matter(s) subject to the approval(s), including subsequent application and approval under said Policy of the implementation or use of any swap(s) or other product(s) or enhancement(s) covered thereby; (vi) the School Board finds and determines that a real necessity exists for the employment of special counsel in connection with the details of a Leveraged Financing that must be approved by the Louisiana State Bond Commission under the PSFFA. Foley & Judell, L.L.P., as the School Board s Bond Counsel, is hereby requested to do and perform comprehensive legal and coordinate professional work as bond counsel and/or special counsel with respect to all Leveraged Financings. Foley & Judell, L.L.P. shall prepare and submit to the School Board for adoption all of the proceedings and documents incidental to the Leveraged Financing, shall counsel and advise the School Board in connection with such Leveraged Financing and shall furnish its opinion for the School Board and/or a public benefit corporation of the School Board covering the legality of Leveraged Financing. The fee of said Bond Counsel shall be approved by the Attorney General's in accordance with the guidelines for comprehensive, legal and coordinate professional work in connection with the issuance of revenue bonds and based on the amount of each loan and/or guarantee or Leveraged Financing proposed, plus "out-ofpocket" expenses, said fees to be contingent upon the closing of any Leveraged Financing. Foley & Judell, L.L.P is hereby further authorized and retained to provide such additional legal and coordinate services in connection with transactions involving Leveraged Financing on behalf of the School Board with the fee for such services based upon an hourly rate for a total billing fee not in excess of fifty thousand dollars. A certified copy of this resolution shall be submitted to the Attorney General of the State of Louisiana for his written approval of said employment and of the fees herein designated, and the Interim Superintendent is hereby empowered and directed to issue vouchers to Foley & Judell, L.L.P. in payment for the work herein provided upon completion of the work herein specified and under the conditions herein enumerated. follows: The foregoing resolution having been submitted to a vote, the vote thereon was as

58 YEAS: NAYS: ABSENTS: ABSTENTIONS: PASSED AND ADOPTED AT THE ORLEANS PARISH SCHOOL BOARD BUSINESS MEETING held at McDonogh 35 High School, 1331 Kerlerec Street, New Orleans, Louisiana, on the 18th day of June, ORLEANS PARISH SCHOOL BOARD Ira H. Thomas, Sr., President

59 CERTIFICATE STATE OF LOUISIANA PARISH OF ORLEANS I, the undersigned Secretary of the Orleans Parish School Board of the Parish of Orleans, State of Louisiana, do hereby certify that the foregoing five (5) pages constitute a true and correct copy of Resolution adopted by said Orleans Parish School Board on June 18, 2013, entitled: A resolution authorizing and directing the Orleans Parish School Board s General Counsel and Bond Counsel to form such public benefit corporations and to draft such ground leases and/or such other agreements as may be necessary to implement leveraged financing transactions to complete the construction of McDonogh 35, McDonogh 42 and North Kenilworth schools in accordance with the School Facilities Master Plan as revised in October 2011; and providing for other matters in connection therewith. IN FAITH WHEREOF, witness my official signature and the impress of the official seal of said Orleans Parish School Board, on this day of June, (SEAL) Stanley C. Smith, Secretary-Treasurer

60 COOLING TOWER REPLACEMENT AT MCDONOGH 35 SENIOR HIGH SCHOOL Requestor: Herman K. Taitt, Jr., Executive Director of Operations Advertisement Dates: The Times Picayune Wednesday, April 24, 2013 Wednesday, May 1, 2013 OPSB Website - continuously April 24 through May 8, 2013 Publicly Opened: May 8, 2013 Vendors Receiving Bid Package: 10 Vendors Responding: 4 Principals of the Company: GCA SERVICES GROUP, EDUCATION DIVISION (KNOXVILLE, TN) President: Buddy Helton June 6, 2013 Background Information: On April 24, 2013 the OPSB Purchasing Department released Invitation to Bid (ITB) no for the Cooling Tower Replacement at McDonogh 35 Senior High School. The ITB was advertised in the Times-Picayune and posted to the OPSB website. A mandatory pre-bid conference was held on May 2, On May 8, 2013 at 2:00 P.M. a public bid opening was conducted at the OPSB offices by the Purchasing Department. The bid results were as follows: Contractor Bid GCA Services Group, Education Division 137, Industrial & Mechanical Contractors, Inc. 139, Arc Mechanical Contractors 143, Blanchard Mechanical Contractors 167, GCA has submitted DBE Form 1 and has committed to achieving a DBE participation goal of 7%. The DBE Committee met and recommended to the Superintendent that the goal be accepted due to the fact that the equipment and installation materials make up 62% of the contract amount and that GCA employees will complete the work associated with the installation. RECOMMENDATION: That the Orleans Parish School Board accepts the lowest responsive bid from GCA Services Group, Education Division in the amount of $137, and authorize the OPSB General Counsel to prepare a contract. In addition, OPSB Administration requests that the OPSB approve a 10% contingency for any unforeseen conditions. Additional work will not be performed until approved by the OPSB Executive Director of Operations by way of a field change order.

61 SELECTION OF PROFESSIONAL AUDIT SERVICES Requestor: Wayne M. DeLarge, Comptroller BACKGROUND A notice of Request for Proposal was published in the Times Picayune on April 26, 2013, May 1, 2013 and May 8, It was also posted to the OPSB website from April 23, 2013 through May 24, In addition, the RFP was sent directly to the following Certified Public Accounting firms: LaPorte Sehrt Romig Hand PRE PROSPOSAL CONFERENCE A Pre Proposal Conference was held on May 10, The purpose of the meeting was to provide potential bidders with sufficient information so they could make an intelligent and responsive proposal. The meeting was attended by representatives of two firms: Carr Riggs & Ingram and Laporte Sehrt Romig Hand. PROPOSALS RECEIVED Proposals for auditing services were received on May 24, 2013 from the following two firms: (1) Carr Riggs & Ingram; (2) LaPorte Sehrt Romig Hand. DISCUSSION Cost: Attachment One, Auditing Proposals, Comparison of Fees and Hours, For the Years Indicated shows a total estimated cost of $615,000 and $600,000 from Carr Riggs & Ingram and LaPorte Sehrt Romig Hand respectively. Stated differently, LaPorte is $15,000 less than Carr Riggs & Ingram. Proposals: Both firms complied with the provisions of the RFP. In other words, they had the appropriate guarantees, warranties and State of Louisiana certifications. Page 1 of 2

62 Report Issuance Date: LaPorte Sehrt Romig Hand was deemed to have a better proposal because they stipulated benchmark dates to meet a December 1, 2013 issuance date. Approach: While both firms delineated their approach, Laporte made specific reference to the estimated amount of time allocated to specific areas of the financial statements. References: Since Laporte has been Orleans Parish School Board s auditor for the past five years, no references were contacted. With respect to Carr Riggs & Ingram, Ms. Angela Bittner, CPA, CIA with St. Tammany Parish was contacted. She indicated the following: (1) They have not performed our annual audit. They have performed special projects. (2) They are very cognizant of the client and minimize interruptions to the client. RECOMMENDATION The evaluation committee recommends that the firm of LaPorte Sehrt Romig Hand be selected as the School District s external auditors for FY with an option to renew for the subsequent four (4) years. Page 2 of 2

63 FOR THE ORLEANS PARISH SCHOOL BOARD May 24, 2013 RFP No DOLLAR COST PROPOSAL DOLLAR COST PROPOSAL Proposer: Carr, Riggs & Ingram, L.L.C N. Causeway Blvd. Suite 810 Metairie, LA (504) CRIcpa.com Submitted by: Philip W. Rebowe, CPA, CFE, CFSA, CCA Relationship Partner C. Donald Wheat, CPA, CCIFP Engagement Partner Luther C. Speight, CPA Partner Luther C. Speight & Company Disadvantaged Business Enterprise

64

65 DOLLAR COST PROPOSAL Our fee for those services described in our Scope of Services will be based on the actual time spent at hourly billing rates discounted based on the significant value we place on having you as a client. The fee estimate is based on anticipated cooperation from your personnel. If unexpected circumstances require significant additional time, we will discuss it with you and arrive at a new fee estimate before we incur the additional costs. Our invoices for these fees will be rendered monthly as work progresses and are payable on presentation. A breakdown of the estimated hours and our discounted hourly billing rates related to the audit of the financial statements are as follows: 2013 Hours Discounted Hourly Rate Total Fee Partners (2) 93 $175 $ 16,275 Manager ,640 Senior Auditor ,300 Staff Auditor(1) ,225 Staff Auditor(2) ,175 Total Hours 1,550 $147,615 Less: Additional Discount (29,615) All Inclusive Maximum Audit Fee $118,000 Total Price 2013 One Hundred Eighteen Thousand Dollars 2014 Hours Discounted Hourly Rate Total Fee Partners (2) 90 $175 $ 15,750 Manager ,000 Senior Auditor ,000 Staff Auditor(1) ,250 Staff Auditor(2) ,250 Total Hours 1,450 $138,250 Less: Additional Discount (17,750) All Inclusive Maximum Audit Fee $120,500 Total Price 2014 One Hundred Twenty Thousand Five Hundred Dollars CRIcpa.com Page 3 of 4

66 DOLLAR COST PROPOSAL 2015 Hours Discounted Hourly Rate Total Fee Partners (2) 85 $180 $ 15,300 Manager ,750 Senior Auditor ,150 Staff Auditor(1) ,000 Staff Auditor(2) ,000 Total Hours 1,355 $136,200 Less: Additional Discount (13,200) All Inclusive Maximum Audit Fee $123,000 Total Price 2015 One Hundred Twenty-Three Thousand Dollars ALL INCLUSIVE MAXIMUM AUDIT FEE FYE 6/30/2016 $125,500 ALL INCLUSIVE MAXIMUM AUDIT FEE FYE 6/30/2017 $128,000 TOTAL ALL INCLUSIVE MAXIMUM FEE $615,000 AVERAGE BILLING RATE $ 76 Based on the number of hours, 14.2% of the all-inclusive maximum audit fee for each year can be allocated to the audit of federal programs. Any requested out-of-scope work will be billed on an hourly basis at the above-noted discounted hourly billing rates. CRIcpa.com Page 4 of 4

67 May 24, 2013 Orleans Parish School Board Purchasing Department c/o Mr. Leslie J. Rey Purchasing/Ancillary Services Director 3520 General DeGaulle Drive, Room 5055 New Orleans, Louisiana Re: Sealed Dollar Cost Bid, Orleans Parish School Board To the Orleans Parish School Board: I certify to you that, on behalf of the firm of LaPorte, APAC, I am entitled to represent the firm, empowered to submit the bid, and authorized to sign the contract with the Orleans Parish School Board (OPSB). The following is our total all-inclusive maximum price, including all direct and indirect costs and out-of-pocket expenses, for the 2013 audit. Audit for the year ending June 30, 2013 $ 120,000 The price above also includes unlimited consultation during the year, provided that the matters pertain to the audit or to financial reporting issues (such as discussions regarding the understanding or implementing of new accounting pronouncements) and not to a change in the scope of services. If the consultation pertains to a matter outside the scope of the engagement and if the time required for such a matter would be significant, we will meet with management to determine an appropriate fee, based on the rates presented in our schedule of fees and expenses on the next page. Respectfully, Eric E. Bosch, CPA Director, Audit and Assurance Services

68 Orleans Parish School Board May 24, 2013 Page 2 Schedule of Professional Fees and Expenses For the Audit of the 2013 Financial Statements Hours Rates Total General Audit Services Directors 55 $275 $ 15,125 Senior Managers ,000 Supervisory Staff Manager ,000 Supervisory Staff Senior ,375 Staff ,450 Other (specify): Clerical ,050 Subtotal 870 $120,000 Total All-Inclusive Maximum Price for 2013 Audit $120,000 If the OPSB requests additional services either to supplement the services requested in the RFP or to perform additional work as a result of the specific recommendations included in any report issued on the engagement, then such additional work will be performed only if set forth in an addendum to the contract between the OBSB and LaPorte. And such additional work agreed to between the OPSB and LaPorte will be performed at the same rates set forth in the schedule of fees and expenses included in the cost bid above. We understand that progress payments will be made on the basis of hours of work completed during the course of the engagement and on out-of-pocket expenses incurred in accordance with our cost bid. Interim billings will cover a period of not less than a calendar month. Ten percent will be withheld from each billing pending delivery and acceptance by the finance manager of all final reports. Our all-inclusive maximum price bids for each of the four subsequent years audits follow.

69 Orleans Parish School Board May 24, 2013 Page 3 Schedule of Professional Fees and Expenses For the Audit of the 2014 Financial Statements Hours Rates Total General Audit Services Directors 55 $275 $ 15,125 Senior Managers ,000 Supervisory Staff Manager ,000 Supervisory Staff Senior ,375 Staff ,450 Other (specify): Clerical ,050 Subtotal 870 $120,000 Total All-Inclusive Maximum Price for 2014 Audit $120,000 Schedule of Professional Fees and Expenses For the Audit of the 2015 Financial Statements Hours Rates Total General Audit Services Directors 55 $275 $ 15,125 Senior Managers ,000 Supervisory Staff Manager ,000 Supervisory Staff Senior ,375 Staff ,450 Other (specify): Clerical ,050 Subtotal 870 $120,000 Total All-Inclusive Maximum Price for 2015 Audit $120,000

70 Orleans Parish School Board May 24, 2013 Page 4 Schedule of Professional Fees and Expenses For the Audit of the 2016 Financial Statements Hours Rates Total General Audit Services Directors 55 $275 $ 15,125 Senior Managers ,000 Supervisory Staff Manager ,000 Supervisory Staff Senior ,375 Staff ,450 Other (specify): Clerical ,050 Subtotal 870 $120,000 Total All-Inclusive Maximum Price for 2016 Audit $120,000 Schedule of Professional Fees and Expenses For the Audit of the 2017 Financial Statements Hours Rates Total General Audit Services Directors 55 $275 $ 15,125 Senior Managers ,000 Supervisory Staff Manager ,000 Supervisory Staff Senior ,375 Staff ,450 Other (specify): Clerical ,050 Subtotal 870 $120,000 Total All-Inclusive Maximum Price for 2017 Audit $120,000

71 r O - ---~ IMPLEMENTING EDUCATIONAL REFORM THROUGH RESPONSIBLE PRACTICES

72 District Cooperative Of Louisiana (DeL) f [ What is DeL? ] A system designed to maximize the potential of student learning by incorporating choice amongst a broad breadth of methodologies and learning forums [ How will it work] Each involved LEA will retain complete autonomy and champion outcomes that are individualized to their need by utilizing the vast array of resources and educational opportunities afforded to and by them within the Cooperatives ever-evolving asset web [ Who will benefit 1 Students will be the primary beneficiary, however, all educational stakeholders will benefit from an exhaustive plethora of resources and educational opportunities

73 Defining Expectations I DeLwin: ) -Utilize multi-district approaches in capturing student success (innovation in classrooms) -Seek discounted costs for volume purchasing (i.e. ipads, software) -Challenge notions and assumptions to formulate strategic reform ideas (i.e. utilize policy as a lever of change) -Stay abreast of national trends pertaining to curriculum and cognitive methodology advancement -Leverage resources to plan against capacity deficits (i.e. virtual forum teaching, dual enrollment) /1 r-n-c-'l-wl-on-no- t:---] I -Deplete MFP dollars from LEA's -Create Mandate's -Detract from the LEA's mission and vision -Impede on organizational structure The ultimate goal: maximize student achievement by exhausting all possible resources

74 r ".~ I " ,.,--.., " "...--'-.-."."...", Maximizing Outcomes "--..,, , ,. --, I DeL provides choice and flexibility to champion student achievement

75 GUIDING STRUCTURE College ~ ;>~ C c 0 and C~ ~~t! ~~ Career QO.t4 Readiness

76 Guiding Coalition.... _ _ _..._ _. -.. DeL is dedicated to empowering social and academic growth The DeL board of directors will meet quarterly and establish a series of systems and routines aimed to foster student growth while maintaining fidelity within implementation practices. Systems Dedicated website: Policy Updates Louisiana Progress National Progress Communication hub: District Leaders Principals Teachers Parents -=~--~========~~ Routines Mon thly Impact Meetings Common Core Curriculum Graduation pathways Policy advancements Quarterly Directors Meetings District needs Vendor presentations Technology integration

77 MEMORANDUM OF UNDERSTANDING The Vermilion Parish School Board ("VPSB") has authorized its staff to establish and operate the District Cooperative of Louisiana ("DCL") for the purposes and in the manner set out in the attached Intergovernmental Agreement ("lga"). School Board ("District") has expressed interest in participating in the DCL. The undersigned representative of the District agrees to seek authority from his/her governing authority (School Board) to enter into the DCL by execution of the lga. The terms of the lga may be modified by agreement of the parties. Signed this of,2013. Participating District Signature Vermilion Parish Signature

78 DISTRICT COOPERATIVE OF LOUISIANA INTERGOVERNMENTAL AGREEMENT (proposed for July 1,2013) BY AND BETWEEN: THE SCHOOL BOARD and THE VERMILION PARISH SCHOOL BOARD I. This agreement is entered into between THE SCHOOL BOARD (hereinafter "District") and THE VERMILION PARISH SCHOOL BOARD (hereinafter "VPSB"), represented herein by their Superintendents as evidenced by the resolutions previously adopted and attached hereto as exhibits. II. LSA-R.S 33:1321 ("The Local Services Law"), et seq., authorizes the execution of agreements between political subdivisions of the State of Louisiana for the acquisition and improvement of any public project. III. The VPSB has authorized its staff to establish and operate the District Cooperative of Louisiana ("DCL"). DCL aims to provide both academic and social growth in the critical areas that best promotes the whole student. The belief that districts can come together and share resources is the key to successful students. DCL is designed to maximize the potential of student learning while allowing members to retain complete control of the outcomes that are individualizes to their needs. DCL's ever-revolving

79 assets will benefit the students of Louisiana and give its educational stakeholders vast resources and educational opportunities. IV. The goal ofdcl is to combine efforts from both districts and community to promote academic and social success for the students of Louisiana and to maximize student achievement by exhausting all possible resources. The District Cooperative will: V. Provide a way of utilizing multi-district approaches in capturing student success (innovation in classrooms) Seek discounted costs for volume purchasing (ipads, software, etc.) Challenge notions and assumptions to formulate strategic reform ideas (utilize policies as a lever of change) Stay abreast of national trends on curriculum and cognitive methodology advancement Leverage resources to plan against capacity deficits (dual enrollment, virtual forum teaching etc) VI. Each district will: Share educational resources aligned with the state's goal areas within a common platform that are able to be accessed and utilized by Cooperative members Participate (andlor host) in monthly webinars and quarterly meetings designed to advance educational trends and discuss areas of concern Provide access to district stakeholders to problem-solve educational quandaries Contribute pertinent educational updates on a regular basis to be included within the newsletter and website Reimburse monies for travel and/or lodging if/when a speaker or informational session is requested beyond the set quarterly meetings in accordance with the Vermilion employee travel reimbursement policy. Assist in defraying the costs of DCL overhead and operation by contributing an annual payment, due on the effective date of this agreement, to the VPSB in accordance with the schedule set forth below:

80 Tiered Structure annual recurring contribution:» Less than 1000 students: $1,000 dollars;» students: $1,500 dollars; and» Over 5000 students: $2,000 dollars. VII. The term "contract year" shall mean one calendar year from the effective date of this agreement or any renewal thereof. This agreement shall continue from year to year unless cancelled, in writing, by either party, effective at the conclusion of the Clln-ent contract year. Notice of sllch cancellation shall be given not less than thirty (30) days prior to the end of the contract year. THUS DONE AND SIGNED at Parish, Louisiana, on this day of,2013. THE SCHO~O~L~B~O~A~RD~ By: Superintendent THE VERMILION PARISH SCHOOL BOARD By:_~~~~ J EROME PUY AU Superintendent

81 S.LNVdl::>I.U:lVd a3.ls3~3.lni S~3a""'3W,::>0 ItNltISIO01.:lO 31\11 ItH3dOO::> 11::>H1SIO ~Ja

82 DCLMembers Acadia Parish Ascension Parish Bienville Parish Bogalusa City Bossier Parish Catahoula Parish Central Community Concordia Parish East Carroll Parish East Feliciana Parish Evangeline Parish Franklin Parish Grant Parish Iberville Parish Jackson Parish Lincoln Parish Li vingston Parish Morehouse Parish Natchitoches Parish Pointe Coupee Red River Parish Sabine Parish St. Helena Parish St. Martin Parish St. Mary Parish Tensas Parish Union Parish Vermilion Parish Washington Parish West Carroll Parish Winn Parish as of May 17,2013

83 --- DeL CAl DISTRICT COOPERATIVE OF LOUISIANA P-5 Common Core Mathematics Professional Development Over the past few weeks, the District Cooperative of Louisiana has been working diligently with the Cain Center at LSD to establish professional development opportunities to address the instructional shifts called for by the Common Core State Standards in Mathematics in grades P-5 utilizing the EngageNY Curriculum ( open access curriculum is being developed by Washington DC based Common Core Inc. ( which in turn has sub-contracted with LSD Cain Center faculty and staff to serve as project director, lead mathematician, curriculum writers, and professional development leads. We are pleased to announce that Cain Center staff will provide five professional development sessions throughout the school year that del ve into the shifts in grades P-5 mathematics as well as explore the vast array of resources and varied lessons/ assessments within the EngageNY curriculum. This workshops series is designed to support successful implementation of the P-5 mathematics curriculum developed and made available by the New York State Education Department. We view this endeavor as a great resource in becoming P ARCC ready as well as a valuable aid to align any curriculum with the rigor and tools needed to become successful amongst the breadth ofk-5 mathematics shifting. The first meeting will provide an introduction to the Common Core State Standards, instructional shifts, the Publishers' Criteria, and P ARCC, as well as an overview of the EngageNY curriculum. The subsequent four sessions will be devoted to examining the modules provided by NY. The participants will become familiar with appropriate instructional strategies and tools, and will gain deep understanding of the mathematical concepts at each grade level. In particular, the five workshops will cover: Year-long scope and sequence documents Module framing/overview documents Formal and informal assessments Lesson plans including suggestions for differentiation Reproducible student sheets including both class work and homework For more information about organizational issues, please contact Jeff Hand (DCL) at ; for more information about the workshop contents, please contact Robyn Carlin (LSU Cain Center) at rcarli3{ailsu.edu. The CAIN CENTER, 222 Prescott Hall' Louisiana State University, Baton Rouge, Louisiana P (225) F (225) '

84 Keeping Music Alive in Our Schools GRANT ACCEPTANCE AGREEMENT Complete and return this signed agreement by fax (818) , no later than Friday, June 28, Failure to do so may result in the cancellation of this award. It is agreed that The Mr. Holland s Opus Foundation s award of two sousaphones, six trombones, one mellophone, and one marching baritone, and their acceptance by Eleanor McMain Secondary School in New Orleans, LA and the Orleans Parish School Board is subject to certain terms and conditions, including, but not limited to: The award is made in support of music education at Eleanor McMain Secondary School in New Orleans, LA and not to Orleans Parish School Board or to any one or more teachers employed by Eleanor McMain Secondary School and/or the Orleans Parish School Board. Transfer or loan of the donated instruments to a different school, including a different school in Orleans Parish School Board is expressly prohibited. Store instruments in a safe, secure storage area and undertake normal maintenance of the instruments to keep them in good repair. Complete a Receipt of Donated Instruments form when donated instruments arrive and have been inspected (to be completed by the music teacher, this form will be ed to him/her.) Complete an online evaluation report one (1) year following the donation (to be completed by the music teacher, this form will be ed to him/her.) Notify the Foundation if the music teacher signing this agreement will no longer be teaching at this school and to provide the name, phone and of the replacement teacher. A fee will not be charged to students to use the awarded instruments. If the awarded music program is discontinued, or if donated instruments are not being used, the Foundation will be notified and all instruments will be returned to the Foundation within 60 days at the school and/or school district s expense. Provide photographs of students with the donated instruments, and quotes or letters from the students for use on The Mr. Holland s Opus Foundation s web site or in the Foundation s newsletter, verifying that permission has been granted by the school/parents/students to do so. (Grant Agreement page 1 of 3) 4370 Tujunga Avenue, Suite 330 Studio City, CA (818) info@mhopus.org mhopus.org

85 Keeping Music Alive in Our Schools By their signature below, the principal Mrs. Latasha Skidmore and the music teacher Mr. Todrick Carmouche of Eleanor McMain Secondary School (i) acknowledge that they have read and understand this Grant Agreement and (ii) agree to administer all of the instruments as provided in this Grant Agreement. By his signature below, Superintendent Stan Smith of Orleans Parish School Board, that has jurisdiction over Eleanor McMain Secondary School (i) acknowledges that he has read and understands this Grant Agreement and (ii) agrees to administer all of the instruments as provided in this Grant Agreement. By (print name) By (signature) Principal, Eleanor McMain Secondary School Dated:, 20 By (print name) By (signature) Music Teacher, Eleanor McMain Secondary School Dated:, 20 By (print name) By (signature) Superintendent, Orleans Parish School Board Dated:, 20 (Grant Agreement page 2 of 3) 4370 Tujunga Avenue, Suite 330 Studio City, CA (818) info@mhopus.org mhopus.org

86 Keeping Music Alive in Our Schools The Mr. Holland s Opus Foundation would appreciate it if you include a statement about the impact this grant will have on your students and your school. By submitting this quote, you give the Foundation permission to use it in publications and on our web site. Please provide the quote and the name of who wrote it in the space below: (Grant Agreement page 3 of 3) 4370 Tujunga Avenue, Suite 330 Studio City, CA (818) info@mhopus.org mhopus.org

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

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

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

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

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

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

THE SCHOOL DISTRICT OF LEE COUNTY

THE SCHOOL DISTRICT OF LEE COUNTY THE SCHOOL DISTRICT OF LEE COUNTY PROCUREMENT SERVICES DEPARTMENT Lorie Nein, Procurement Agent ADDENDUM NO.: 1 ADDENDUM TO CONTRACT DOCUMENTS PROJECT NAME: ITB No. B177299LN USDA Commodity Processed Cheese

More information

Bylaws of the Board of Trustees

Bylaws of the Board of Trustees Bylaws of the Board of Trustees ARTICLE I GENERAL PROVISIONS 1.01 Purpose These rules, adopted in accordance with the Illinois Local Library Act, 75 ILCS 5/1-0.1 et seq., and other statutes, prescribe:

More information

CITY OF CROWLEY REGULAR MEETING MAY 10, 2011

CITY OF CROWLEY REGULAR MEETING MAY 10, 2011 CITY OF CROWLEY REGULAR MEETING MAY 10, 2011 The Mayor and Board of Aldermen of the City of Crowley, Louisiana, the governing authority of the City of Crowley, met in a regular session at 6:00 p.m. Tuesday

More information

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, DECEMBER 20, 2011

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, DECEMBER 20, 2011 IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, DECEMBER 20, 2011 The Parish Council of Iberville Parish, State of Louisiana, met in Regular Session, in the Council Meeting Room, 2 nd Floor,

More information

the same manner as is given to members of the Board.

the same manner as is given to members of the Board. the same manner as is given to members of the Board. II. SPECIAL MEETINGS OF THE BOARD A. Special meetings of the Board may be called only by the President or by a majority of the entire Board except that

More information

BYLAWS of NIAGARA FRONTIER TRANSIT METRO SYSTEM, INC.

BYLAWS of NIAGARA FRONTIER TRANSIT METRO SYSTEM, INC. ADOPTED: May 25, 2017 BYLAWS of NIAGARA FRONTIER TRANSIT METRO SYSTEM, INC. Pursuant to the Niagara Frontier Transit Metro System, Inc. contained in section 1299-e, subdivision 5 of Article 5 of the Public

More information

BYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY

BYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY ADOPTED: January 24, 2013 BYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY Pursuant to the authority contained in section 1299-e, subdivision 5 of Article 5 of the Public Authorities Law, as set out

More information

IBERVILLE PARISH PRESIDENT-COUNCIL GOVERNMENT HOME RULE CHARTER AND AMENDMENTS

IBERVILLE PARISH PRESIDENT-COUNCIL GOVERNMENT HOME RULE CHARTER AND AMENDMENTS IBERVILLE PARISH PRESIDENT-COUNCIL GOVERNMENT HOME RULE CHARTER AND AMENDMENTS Adopted January 18, 1997 Effective October 31, 1997 TABLE OF CONTENTS ARTICLE I. INCORPORATION, FORM OF GOVERNMENT, BOUNDARIES,

More information

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT The East Contra Costa Fire Protection District ( ECCFPD or "District") is established under the California Fire Protection

More information

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I 2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I Meetings 1. The annual organization meeting of the Board of Chosen Freeholders of the County

More information

Summer Special Milk Program Program Agreement

Summer Special Milk Program Program Agreement OFFICE OF SUPERINTENDENT OF PUBLIC INSTRUCTION - Child Nutrition Services PO BOX 47200 OLYMPIA WA 98504-7200 360-725-6200 TTY 360-664-3631 Summer Special Milk Program Program Agreement Organization NAME:,

More information

Chapter 2 ADMINISTRATION Last updated January, 2018

Chapter 2 ADMINISTRATION Last updated January, 2018 Chapter 2 ADMINISTRATION Last updated January, 2018 Articles: 2.ED Editor's note to Chapter 2 2.04 In General 2.08 Board of City Commissioners 2.12 Appointive Officers 2.16 Bonds 2.20 Planning Commission

More information

Public Act No

Public Act No Public Act No. 17-130 AN ACT AUTHORIZING GUIDELINES FOR PROGRAMS TO REDUCE STUDENT COSTS AND EXEMPTING CONSTITUENT UNIT QUALIFIED, REVENUE AND NONMONETARY CONTRACTS FROM CERTAIN STATUTORY REQUIREMENTS.

More information

Financial Oversight and Management Board for Puerto Rico. Bylaws

Financial Oversight and Management Board for Puerto Rico. Bylaws Financial Oversight and Management Board for Puerto Rico Bylaws ARTICLE I. Powers and Bylaw Interpretation.... 3 1.1. Powers.... 3 1.2. Interpretation of Bylaws.... 3 ARTICLE II. Offices and Office Locations....

More information

Financial Oversight And Management Board For Puerto Rico. Bylaws

Financial Oversight And Management Board For Puerto Rico. Bylaws Financial Oversight And Management Board For Puerto Rico Bylaws ARTICLE I. POWERS AND BYLAW INTERPRETATION....1 1.1. Powers.....1 1.2. Interpretation of Bylaws...1 ARTICLE II. OFFICES AND OFFICE LOCATIONS....1

More information

BYLAWS OF THE RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE

BYLAWS OF THE RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE OF THE RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE ARTICLE I NAME The name of this commission is the Recreation and Park Commission for the Parish of East Baton Rouge, established

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

COOK COUNTY HEALTH AND HOSPITALS SYSTEM SUPPLY CHAIN MANAGEMENT PROCUREMENT POLICY. Table of Contents PREAMBLE..4

COOK COUNTY HEALTH AND HOSPITALS SYSTEM SUPPLY CHAIN MANAGEMENT PROCUREMENT POLICY. Table of Contents PREAMBLE..4 COOK COUNTY HEALTH AND HOSPITALS SYSTEM SUPPLY CHAIN MANAGEMENT PROCUREMENT POLICY Table of Contents PREAMBLE..4 PART I. GENERAL PROVISIONS...4 Section 1.1. Definitions...4 Section 1.2. Purchases; Power

More information

BYLAWS THE COLLEGE OF STATEN ISLAND AUXILIARY SERVICES CORPORATION, INC. ARTICLE I. NAME AND PURPOSE

BYLAWS THE COLLEGE OF STATEN ISLAND AUXILIARY SERVICES CORPORATION, INC. ARTICLE I. NAME AND PURPOSE BYLAWS OF THE COLLEGE OF STATEN ISLAND AUXILIARY SERVICES CORPORATION, INC. ARTICLE I. NAME AND PURPOSE SECTION 1. NAME This Corporation shall be known as The College of Staten Island Auxiliary Services

More information

BYLAWS OF SOLANO ASSOCIATION OF REALTORS FOUNDATION, A California Nonprofit Public Benefit Corporation

BYLAWS OF SOLANO ASSOCIATION OF REALTORS FOUNDATION, A California Nonprofit Public Benefit Corporation BYLAWS OF SOLANO ASSOCIATION OF REALTORS FOUNDATION, A California Nonprofit Public Benefit Corporation BYLAWS OF SOLANO ASSOCIATION OF REALTORS FOUNDATION, A California Nonprofit Public Benefit Corporation

More information

Mentor Exempted Village School District. Administration Building January 13, 2015

Mentor Exempted Village School District. Administration Building January 13, 2015 To be approved at the Board of Education meeting February 10, 2015 MINUTES OF THE JANUARY 13, 2015, ORGANIZATIONAL MEETING OF THE BOARD OF EDUCATION. THE BOARD OF EDUCATION MEETING IS VIDEOTAPED AND THE

More information

ORGANIZATION, PHILOSOPHY AND GOALS Policy 0110

ORGANIZATION, PHILOSOPHY AND GOALS Policy 0110 ORGANIZATION, PHILOSOPHY AND GOALS Policy 0110 Legal Status District Name and Identification Codes The School District is organized under the authority of the State Legislature and exercises powers delegated

More information

ORDINANCE NO

ORDINANCE NO The following ordinance was offered for adoption by and seconded by : ORDINANCE NO. 2018-21 An ordinance creating Zachary Commons Economic Development District, in accordance with and as authorized by

More information

Butte School District #1 Request for Proposal (RFP)

Butte School District #1 Request for Proposal (RFP) Certification Request for Proposal (RFP) Bid Acknowledgement Form Bread Products The Respondent herby certifies by submission and signature of this proposal that the Respondent complies fully with this

More information

BYLAWS OF CAPITAL FACILITIES DEVELOPMENT CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME

BYLAWS OF CAPITAL FACILITIES DEVELOPMENT CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME BYLAWS OF CAPITAL FACILITIES DEVELOPMENT CORPORATION a California Nonprofit Public Benefit Corporation ARTICLE I NAME The name of this corporation shall be Capital Facilities Development Corporation (the

More information

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS I. Name The name of this body is the Independent School District 279 School Board. II. Purpose School board members have the duty of the care, management,

More information

BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT

BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT As Amended on October 28, 2015 MISSION The mission of the Cache Valley Transit District is to become the premier public transportation agency serving the Cache

More information

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, APRIL 17, 2012

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, APRIL 17, 2012 IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, APRIL 17, 2012 The Parish Council of Iberville Parish, State of Louisiana, met in Regular Session, in the Council Meeting Room, 2 nd Floor, Courthouse

More information

BOARD OF SUPERVISORS COUNTY OF MENDOCINO STATE OF CALIFORNIA. ADOPTED: (Resolution No. 16- ) FORWARD

BOARD OF SUPERVISORS COUNTY OF MENDOCINO STATE OF CALIFORNIA. ADOPTED: (Resolution No. 16- ) FORWARD RULES OF PROCEDURE BOARD OF SUPERVISORS COUNTY OF MENDOCINO STATE OF CALIFORNIA ADOPTED: (Resolution No. 16- ) FORWARD TO THE CITIZENS OF MENDOCINO COUNTY: This booklet containing the Rules of Procedure

More information

On call of the roll the following answered present: Commissioners Shantal Taylor, Jim Taylor, DeTienne, Flammini and Mayor Harrison.

On call of the roll the following answered present: Commissioners Shantal Taylor, Jim Taylor, DeTienne, Flammini and Mayor Harrison. MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, SEPTEMBER 6, 2011, AT 7:00 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Mayor Harrison called the meeting to order.

More information

Pine Tree Village Amended and Restated By-Laws

Pine Tree Village Amended and Restated By-Laws AMENDED AND RESTATED BYLAWS OF P.T.V. HOMEOWNER S ASSOCIATION, INC. (a Corporation Not-for-Profit) ARTICLE I Definitions As used in these Amended and Restated Bylaws of the Association, the following terms

More information

BYLAWS OF MEADOWS AT MILLER S POND HOMEOWNER S ASSOCIATION, INC.

BYLAWS OF MEADOWS AT MILLER S POND HOMEOWNER S ASSOCIATION, INC. BYLAWS OF MEADOWS AT MILLER S POND HOMEOWNER S ASSOCIATION, INC. TABLE OF CONTENTS Page ARTICLE I NAME, PRINCIPAL OFFICE, AND DEFINITIONS... 1 1.1 Name... 1 1.2 Principal Office... 1 1.3 Definitions...

More information

OAKLAND CITY COUNCIL

OAKLAND CITY COUNCIL FILED OffiCE 0F',W»CinY CLERK OAKLAND 18 FEB-8 PN l* 21 AMENDED AT THE FEBRUARY 6, 2018 CITY COUNCIL MEETING - CLEAN PROVED AS TO FO LEGALITY OFFICE OF THE CITY ATTORNEY OAKLAND CITY COUNCIL!t RESOLUTION

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

Appendix B BY - LAWS OF THE NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING

Appendix B BY - LAWS OF THE NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING Appendix B BY - LAWS OF THE NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING Appendix B, Page 2 BY-LAWS THE NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING Adopted on September 10, 1999

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

HAZARD MITIGATION GRANT PROGRAM SUPPLEMENTAL CONDITIONS

HAZARD MITIGATION GRANT PROGRAM SUPPLEMENTAL CONDITIONS HAZARD MITIGATION GRANT PROGRAM SUPPLEMENTAL CONDITIONS The agreement shall be subject to the following conditions contained in the OWNER S grant agreement with the Florida Division of Emergency Management.

More information

SOCIETIES ACT CFA SOCIETY VANCOUVER BYLAWS Amended and Restated July 12, 2018 BYLAWS

SOCIETIES ACT CFA SOCIETY VANCOUVER BYLAWS Amended and Restated July 12, 2018 BYLAWS SOCIETIES ACT CFA SOCIETY VANCOUVER BYLAWS Amended and Restated July 12, 2018 BYLAWS Bylaws relating generally to the conduct of the affairs of CFA Society Vancouver. ARTICLE 1 - INTERPRETATION 1.1 Definitions.

More information

CITY OF CROWLEY REGULAR MEETING APRIL 10, 2012

CITY OF CROWLEY REGULAR MEETING APRIL 10, 2012 CITY OF CROWLEY REGULAR MEETING APRIL 10, 2012 The Mayor and Board of Aldermen of the City of Crowley, Louisiana, the governing authority of the City of Crowley, met in a regular session at 6:00 p.m. Tuesday

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 19, 2016

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 19, 2016 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 19, 2016 The City Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall auditorium in said City at 6:18

More information

Ordinances of the City of Ocoee, Florida, is hereby amended to read as follows:

Ordinances of the City of Ocoee, Florida, is hereby amended to read as follows: ORDINANCE NO. 2017-021 AN ORDINANCE OF THE CITY OF OCOEE, FLORIDA, REPEALING CHAPTER 4 DESIGN BUILD CONTRACTS AND AMENDING CHAPTER 21 OF THE CODE OF ORDINANCES OF THE CITY OF OCOEE REGARDING THE CITY'

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

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

ATLANTIC AVENUE HEALTHCARE PROPERTY HOLDING CORPORATION BY-LAWS ARTICLE I. Offices

ATLANTIC AVENUE HEALTHCARE PROPERTY HOLDING CORPORATION BY-LAWS ARTICLE I. Offices December 11, 2013 ATLANTIC AVENUE HEALTHCARE PROPERTY HOLDING CORPORATION BY-LAWS ARTICLE I Offices Section 1.1. Location. The principal office of the Atlantic Avenue Healthcare Property Holding Corporation

More information

TERREBONNE PARISH COUNCIL

TERREBONNE PARISH COUNCIL TERREBONNE PARISH COUNCIL COMMUNITY DEVELOPMENT AND PLANNING COMMITTEE Mr. Steve Trosclair Mr. Scotty Dryden Mr. John Navy Ms. Arlanda Williams Mr. Gerald Michel Chairman Vice-Chairman Member Member Ms.

More information

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, April 25, 2017, 6:30 P.M.

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, April 25, 2017, 6:30 P.M. For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, April 25, 2017, 6:30 P.M. A. CALL TO ORDER Mayor Amrhein called the meeting to order at 6:30 p.m., on

More information

ORDINANCE (AS AMENDED) CITY OF NEW ORLEANS

ORDINANCE (AS AMENDED) CITY OF NEW ORLEANS ORDINANCE (AS AMENDED) CITY OF NEW ORLEANS CITY HALL: October 19, 2006 CALENDAR NO.: 26,276 NO. 22444 MAYOR COUNCIL SERIES BY: COUNCILMEMBERS MIDURA, FIELKOW, HEAD, THOMAS, CARTER, HEDGE-MORRELL AND WILLARD-LEWIS

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

TABLE OF CONTENTS. SECTION 1 BOARD GOVERNANCE and OPERATIONS 1.1 LEGAL STATUS OF THE BOARD OF DIRECTORS. 1.2 BOARD ORGANIZATION and VACANCIES

TABLE OF CONTENTS. SECTION 1 BOARD GOVERNANCE and OPERATIONS 1.1 LEGAL STATUS OF THE BOARD OF DIRECTORS. 1.2 BOARD ORGANIZATION and VACANCIES TABLE OF CONTENTS SECTION 1 BOARD GOVERNANCE and OPERATIONS 1.1 LEGAL STATUS OF THE BOARD OF DIRECTORS 1.2 BOARD ORGANIZATION and VACANCIES 1.3 DUTIES OF THE PRESIDENT 1.4 DUTIES OF THE VICE-PRESIDENT

More information

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS April 28, 2015 HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS Section 1. Authority Highlands Ranch Metropolitan District (hereinafter referred to as District ) is a governmental subdivision of the State

More information

Section 5. Pursuant to subdivisions 4 and 8 of Section 2824 of the PAL, an Audit & Finance Committee is hereby formed, being comprised of:

Section 5. Pursuant to subdivisions 4 and 8 of Section 2824 of the PAL, an Audit & Finance Committee is hereby formed, being comprised of: RESOLUTION OF THE BOARD OF DIRECTORS OF THE ST. LAWRENCE COUNTY INDUSTRIAL DEVELOPMENT AGENCY CIVIC DEVELOPMENT CORPORATION ( CDC ) ADOPTING CERTAIN POLICIES, STANDARDS AND PROCEDURES OF THE CDC IN CONNECTION

More information

The official, corporate name of the School District shall be Reorganized R-IV School District of Buchanan County.

The official, corporate name of the School District shall be Reorganized R-IV School District of Buchanan County. ORGANIZATION, PHILOSOPHY AND GOALS Policy 0110 Legal Status District Name and Identification Codes The School District is organized under the authority of the State Legislature and exercises powers delegated

More information

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016.

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016. Corporate Bylaws Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016. ARTICLE I: Offices Section 1.1 Principal Office. The principal

More information

Heather Gardens Metropolitan District

Heather Gardens Metropolitan District Heather Gardens Metropolitan District BYLAWS OF THE HEATHER GARDENS METROPOLITAN DISTRICT APRIL 14, 2016 Amended 11.17.2016 Article II. Organization, Section 4. Meetings, Items C&D & Article IV. Standing

More information

Chapter 11 Citizen Participation and Other Requirements

Chapter 11 Citizen Participation and Other Requirements Chapter 11 Citizen Participation and Other Requirements Section 1- Citizen Participation General All applicants for CDBG funding should have developed and adopted a Citizen Participation Plan to be in

More information

California Online Community College District Policies and Procedures Adopted August 6, 2018

California Online Community College District Policies and Procedures Adopted August 6, 2018 California Online Community College District Policies and Procedures Adopted August 6, 2018 Chapter I The District 1. The California Online Community College District The Board of Governors of the California

More information

BYLAWS OF HEATHER CREEK HOMEOWNERS ASSOCIATION A Nonstock, Nonprofit Michigan Corporation

BYLAWS OF HEATHER CREEK HOMEOWNERS ASSOCIATION A Nonstock, Nonprofit Michigan Corporation BYLAWS OF HEATHER CREEK HOMEOWNERS ASSOCIATION A Nonstock, Nonprofit Michigan Corporation Heather Creek Subdivision, a subdivision located in the Township of Davison, Genesee County, Michigan, shall be

More information

Regular Meeting Agenda Tuesday, March 13,2012-6:00 pm McAlester City Hall- Council Chambers 28 E. Washington. Kevin E. Priddle Weldon Smith Ward One

Regular Meeting Agenda Tuesday, March 13,2012-6:00 pm McAlester City Hall- Council Chambers 28 E. Washington. Kevin E. Priddle Weldon Smith Ward One McAlester City Council NOTICE OF MEETING Regular Meeting Agenda Tuesday, March 13,2012-6:00 pm McAlester City Hall- Council Chambers 28 E. Washington Kevin E. Priddle Mayor Weldon Smith Ward One Steve

More information

Personnel Committee September 29, 2017

Personnel Committee September 29, 2017 October 9, 2017 Jonesboro, Louisiana www.jacksonparishpolicejury.org The Jackson Parish Police Jury met in regular session Monday, October 9, 2017 at 5:30 PM in the Dr. Charles H. Garett Community Center,

More information

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING SEPTEMBER 4, 2018

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING SEPTEMBER 4, 2018 1. AGENDA Regular Meeting of the City Council was called to order by Mayor Summerville at 6:31 p.m. 2. Pledge of Allegiance Mayor Summerville led the Pledge of Allegiance. 3. Roll Call Roll call showed

More information

RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE

RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE Regular Meeting 5:00 p.m. BREC Administration Building 6201 Florida Boulevard Baton Rouge, Louisiana Commission Minutes November 29, 2018

More information

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, FEBRUARY 20, 2018 PROPOSED ORDINANCES

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, FEBRUARY 20, 2018 PROPOSED ORDINANCES IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, FEBRUARY 20, 2018 PROPOSED ORDINANCES The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting

More information

CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION,

CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION, AMENDED AND RESTATED BYLAWS OF THE CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION, a California nonprofit public benefit corporation Amended and Restated March 16, 1995 effective July 1, 1995 Amended

More information

ALBANY PUBLIC LIBRARY BY-LAWS ARTICLE I NAME ARTICLE II PURPOSES ARTICLE III MEMBERSHIP ARTICLE IV BOARD OF TRUSTEES

ALBANY PUBLIC LIBRARY BY-LAWS ARTICLE I NAME ARTICLE II PURPOSES ARTICLE III MEMBERSHIP ARTICLE IV BOARD OF TRUSTEES ALBANY PUBLIC LIBRARY BY-LAWS ARTICLE I NAME The name of the corporation is the Albany Public Library (the Library ). The Library is a domestic education corporation duly chartered by the Regents of the

More information

BYLAWS OF NORTHWOOD HIGH SCHOOL ATHLETIC BOOSTER CLUB a California Non-Profit Public Benefit Corporation I. GENERAL. Name of corporation

BYLAWS OF NORTHWOOD HIGH SCHOOL ATHLETIC BOOSTER CLUB a California Non-Profit Public Benefit Corporation I. GENERAL. Name of corporation BYLAWS OF NORTHWOOD HIGH SCHOOL ATHLETIC BOOSTER CLUB a California Non-Profit Public Benefit Corporation I. GENERAL Name of corporation Section 1.01. The name of the corporation is Northwood High School

More information

City of Tolleson, Arizona. City Council Rules of Procedure 2011

City of Tolleson, Arizona. City Council Rules of Procedure 2011 City of Tolleson, Arizona City Council Rules of Procedure 2011 SWR:pr2 749402.5 3/25/2011 CITY OF TOLLESON, ARIZONA CITY COUNCIL RULES OF PROCEDURE 2011 TABLE OF CONTENTS ARTICLE 1. AUTHORITY...1 ARTICLE

More information

Table of Contents. SECTION 1 BOARD GOVERNANCE and OPERATIONS 1.1 LEGAL STATUS OF THE BOARD OF DIRECTORS BOARD ORGANIZATION and VACANCIES 2

Table of Contents. SECTION 1 BOARD GOVERNANCE and OPERATIONS 1.1 LEGAL STATUS OF THE BOARD OF DIRECTORS BOARD ORGANIZATION and VACANCIES 2 Table of Contents SECTION 1 BOARD GOVERNANCE and OPERATIONS 1.1 LEGAL STATUS OF THE BOARD OF DIRECTORS 1 1.2 BOARD ORGANIZATION and VACANCIES 2 1.3 DUTIES OF THE PRESIDENT 4 1.4 DUTIES OF THE VICE-PRESIDENT

More information

VALERO ENERGY CORPORATION BYLAWS

VALERO ENERGY CORPORATION BYLAWS VALERO ENERGY CORPORATION BYLAWS (Amended and Restated effective as of May 12, 2016) ARTICLE I. MEETINGS OF STOCKHOLDERS Section 1. Date, Time and Location of Annual Meeting. The annual meeting of stockholders

More information

MINUTES. City of Dickinson CITY COUNCIL REGULAR MEETING. July 24, 2018

MINUTES. City of Dickinson CITY COUNCIL REGULAR MEETING. July 24, 2018 Julie Masters, Mayor Charles Suderman Bruce Henderson Walter Wilson MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING Wally Deats, Mayor Pro Tem Louis Decker William H. King III Chris Heard, City

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD October 20, 2003

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD October 20, 2003 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD October 20, 2003 The Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall in said City at 7:00 p.m. on the

More information

PUBLIC AGENCY RISK SHARING AUTHORITY. Adopted May 27, 2015

PUBLIC AGENCY RISK SHARING AUTHORITY. Adopted May 27, 2015 BYLAWS PUBLIC AGENCY RISK SHARING AUTHORITY OF CALIFORNIA ( PARSAC ) Adopted May 27, 2015 Adopted May 27, 2015 14 INDEX ARTICLE I PURPOSES... 1 ARTICLE II OFFICES... 1 ARTICLE III BOARD OF DIRECTORS...

More information

BYLAWS OF THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE. AS MOST RECENTLY AMENDED BY RESOLUTION NO. 5831, adopted June 10, 2008

BYLAWS OF THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE. AS MOST RECENTLY AMENDED BY RESOLUTION NO. 5831, adopted June 10, 2008 BYLAWS OF THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE AS MOST RECENTLY AMENDED BY RESOLUTION NO. 5831, adopted June 10, 2008 BYLAWS OF THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE Section 1. Name

More information

UNIVERSITY OF SOUTH CAROLINA BYLAWS BOARD OF TRUSTEES

UNIVERSITY OF SOUTH CAROLINA BYLAWS BOARD OF TRUSTEES UNIVERSITY OF SOUTH CAROLINA BYLAWS BOARD OF TRUSTEES I hereby certify that this edition of the Bylaws of the Board of Trustees of the University of South Carolina reflects the Bylaws as approved and adopted

More information

BY-LAWS OF UTAH LEGAL SERVICES, INC. As amended October 8, 2014

BY-LAWS OF UTAH LEGAL SERVICES, INC. As amended October 8, 2014 BY-LAWS OF UTAH LEGAL SERVICES, INC. As amended October 8, 2014 TABLE OF CONTENTS Page ARTICLE 1 - BOARD OF TRUSTEES 1 Section 1.1 General 1 Section 1.2 Number, Tenure, Appointment, and Election 1 Section

More information

ATHENS COUNTY LAND REUTILIZATION CORPORATION CODE OF REGULATIONS

ATHENS COUNTY LAND REUTILIZATION CORPORATION CODE OF REGULATIONS ATHENS COUNTY LAND REUTILIZATION CORPORATION CODE OF REGULATIONS (Adopted January 29, 2018) ARTICLE I Corporation 1. Corporate Name. The name of the Corporation shall be Athens County Land Reutilization

More information

FISCAL MANAGEMENT POLICIES NUMBER 702 PURCHASING

FISCAL MANAGEMENT POLICIES NUMBER 702 PURCHASING PURCHASING The purchase of products and services by the School District of Volusia County shall be authorized by state law and must be in accordance with procedures prescribed by the school board. I. Definitions

More information

RESOLUTION. The meeting was called to order by the Vice Chair and, upon the roll being duly called, the following members were:

RESOLUTION. The meeting was called to order by the Vice Chair and, upon the roll being duly called, the following members were: RESOLUTION A regular meeting of the County of Oswego Industrial Development Agency (the Agency ) was convened in public session on April 2, 2014 at 9:00 a.m., at 44 West Bridge Street, Oswego, New York.

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD March 23, 2009

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD March 23, 2009 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD March 23, 2009 The Council of Muscle Shoals, Alabama met at the City Hall in said City at 6:15 p.m. on rd the 23 day of March

More information

CHAPTER House Bill No. 763

CHAPTER House Bill No. 763 CHAPTER 2001-297 House Bill No. 763 An act relating to Monroe County; amending chapter 69-1191, Laws of Florida, as amended; revising provisions relating to the Utility Board of the City of Key West; authorizing

More information

BY-LAWS OF THE METROPOLITAN ATLANTA RAPID TRANSIT AUTHORITY

BY-LAWS OF THE METROPOLITAN ATLANTA RAPID TRANSIT AUTHORITY BY-LAWS OF THE METROPOLITAN ATLANTA RAPID TRANSIT AUTHORITY Adopted by the Board of Directors April 28, 1975, as amended August 9, 1976, July 10, 1978, September 10, 1979, April 14, 1980, January 26, 1981,

More information

2. Mary Bellelo v. Plaquemines Parish Government, 25 th JDC, Case No , Division B. COUNCIL MEMBER FRIEDMAN

2. Mary Bellelo v. Plaquemines Parish Government, 25 th JDC, Case No , Division B. COUNCIL MEMBER FRIEDMAN AGENDA FOR THE NOVEMBER 13, 2008 1:00 P.M. MEETING OF THE PLAQUEMINES PARISH COUNCIL PLAQUEMINES PARISH TEMPORARY COURTHOUSE 450 F. EDWARD HEBERT BLVD. BELLE CHASSE, LOUISIANA 1. Roll Call and Pledge of

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

CENTRAL MICHIGAN UNIVERSITY BOARD OF TRUSTEES BYLAWS

CENTRAL MICHIGAN UNIVERSITY BOARD OF TRUSTEES BYLAWS CENTRAL MICHIGAN UNIVERSITY BOARD OF TRUSTEES Adopted: 05-0714 Amended: 07-1206 Amended: 08-0214 Amended: 08-0717 Amended: 09-0917 Amended: 10-0715 Amended: 10-1202 Amended: 11-0217 Amended: 13-0411 Amended:

More information

BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION

BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS ARTICLE I Page 3 NAME AND LOCATION ARTICLE II Page 3 PURPOSE AND PARTIES 2.01 Purpose 2.02.

More information

Citizens' Oversight Committee By-Laws CENTRAL UNION HIGH SCHOOL DISTRICT CITIZENS OVERSIGHT COMMITTEE BYLAWS. Section 1. Committee Established.

Citizens' Oversight Committee By-Laws CENTRAL UNION HIGH SCHOOL DISTRICT CITIZENS OVERSIGHT COMMITTEE BYLAWS. Section 1. Committee Established. Citizens' Oversight Committee By-Laws CENTRAL UNION HIGH SCHOOL DISTRICT CITIZENS OVERSIGHT COMMITTEE BYLAWS Section 1. Committee Established. The Central Union High School District (the "District") was

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

KALAMAZOO COUNTY GOVERNMENT BOARD OF COMMISSIONERS BYLAWS AND RULES OF PROCEDURE

KALAMAZOO COUNTY GOVERNMENT BOARD OF COMMISSIONERS BYLAWS AND RULES OF PROCEDURE KALAMAZOO COUNTY GOVERNMENT BOARD OF COMMISSIONERS BYLAWS AND RULES OF PROCEDURE APPROVED: February 5, 2019 TABLE OF CONTENTS for BYLAWS AND RULES OF PROCEDURE ARTICLE I: BOARD ORGANIZATION Page 1.1 Board

More information

BYLAWS OF DISTRICT OF COLUMBIA COOPERATIVE HOUSING COALITION, INC. DC/CHC, INC. ARTICLE I OFFICES

BYLAWS OF DISTRICT OF COLUMBIA COOPERATIVE HOUSING COALITION, INC. DC/CHC, INC. ARTICLE I OFFICES BYLAWS OF DISTRICT OF COLUMBIA COOPERATIVE HOUSING COALITION, INC. DC/CHC, INC. ARTICLE I OFFICES DC/CHC, INC., ( The Corporation ) may have offices at such places as the Board of Directors of the Corporation

More information

ALVIN INDEPENDENT SCHOOL DISTRICT BOARD OF TRUSTEES SPECIAL MEETING November 16, 2015 Official Agenda 7:30 AM

ALVIN INDEPENDENT SCHOOL DISTRICT BOARD OF TRUSTEES SPECIAL MEETING November 16, 2015 Official Agenda 7:30 AM ALVIN INDEPENDENT SCHOOL DISTRICT BOARD OF TRUSTEES SPECIAL MEETING November 16, 2015 Official Agenda 7:30 AM 1. Call Meeting to Order and Establish Quorum 2. Request to Canvass November 3, 2015 Alvin

More information

BY-LAWS OF LA FONDATION DU LYCÉE FRANÇAIS INTERNATIONAL DE WASHINGTON LYCÉE ROCHAMBEAU. (As amended on June 2016)

BY-LAWS OF LA FONDATION DU LYCÉE FRANÇAIS INTERNATIONAL DE WASHINGTON LYCÉE ROCHAMBEAU. (As amended on June 2016) SIXTH AMENDED AND RESTATED BY-LAWS OF LA FONDATION DU LYCÉE FRANÇAIS INTERNATIONAL DE WASHINGTON LYCÉE ROCHAMBEAU (As amended on June 2016) ARTICLE I - PURPOSES SECTION 1.1 STATEMENT OF PURPOSES The Foundation's

More information

BOARD OF COOPERATIVE EDUCATIONAL SERVICES SECOND SUPERVISORY DISTRICT COUNTIES OF MONROE AND ORLEANS

BOARD OF COOPERATIVE EDUCATIONAL SERVICES SECOND SUPERVISORY DISTRICT COUNTIES OF MONROE AND ORLEANS BOARD OF COOPERATIVE EDUCATIONAL SERVICES SECOND SUPERVISORY DISTRICT COUNTIES OF MONROE AND ORLEANS There will be a Regular Meeting of the Board of Cooperative Educational Services on Wednesday, November

More information

Tulare Local Health Care District Board of Directors Special Meeting Agenda. Monday, May 2, 2016 Board Convenes at 8:00 a.m.

Tulare Local Health Care District Board of Directors Special Meeting Agenda. Monday, May 2, 2016 Board Convenes at 8:00 a.m. Tulare Local Health Care District Board of Directors Special Meeting Agenda Monday, May 2, 2016 Board Convenes at 8:00 a.m. Evolution s Fitness & Wellness Center Conference Room 1425 E. Prosperity Ave.

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS WEST VIRGINIA HOUSING DEVELOPMENT FUND APRIL 26, 2018

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS WEST VIRGINIA HOUSING DEVELOPMENT FUND APRIL 26, 2018 MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS WEST VIRGINIA HOUSING DEVELOPMENT FUND APRIL 26, 2018 The regular meeting of the Board of Directors of the West Virginia Housing Development Fund

More information