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

Size: px
Start display at page:

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

Transcription

1 OPSB Business Board Meeting June 19, 2012 ORLEANS PARISH SCHOOL BOARD BOARD BUSINESS MEETING McDonogh #35 High School 1331 Kerlerec Street New Orleans, Louisiana Tuesday, June 19, :00 PM CALL TO ORDER - ROLL CALL PLEDGE OF ALLEGIANCE ADOPTION OF THE AGENDA Additions/ Deletions/ Modifications CONSIDERATION OF MINUTES: o May 10, 2012 Accountability Committee Meeting o May 10, 2012 Property Committee Meeting o May 10, 2012 Budget & Finance Committee Meeting o May 10, 2012 Policy Committee Meeting o May 10, 2012 Legal & Legislative Committee Meeting o May 15, 2012 Regular Business Board Meeting SUPERINTENDENT S AGENDA Presentation(s) o Edna Karr Band o McDonogh 35 Band o President Robichaux o Anthony Amato o Dwayne Fontenette RE: Rabouin Building RE: New Orleans Academic Games League SUPERINTENDENT S AGENDA Human Resources/Personnel (action items) o Appointments of Certified and Classified Personnel o Approval of Routine Personnel Actions COMMITTEE REPORTS: Accountability Committee, Mr. Brett Bonin, Chair 1

2 The Accountability Committee met at 1:12pm on June 14, The committee received and discussed the following informational item(s): o Carl Perkins Grant Application Approval o NCLB / IDEA Combined Application o Encore Academy Update o Request for Applications (RFA) - Type 1 Charter Schools - Update o Algiers Charter Association (Harte and Karr status update) o Type 3 RFA timeline The committee received the following report(s): o Graduation Summary Final Report OPSB Business Board Meeting June 19, 2012 Property Committee: Mr. Woody Koppel, Chair The Property Committee met at 1:48pm on June 14, The committee received and discussed the following informational items: o Letter of Intent Leasing of Almonaster Property o o Extension of time for the expropriation by HANO of Augustine, Bell and Mundy. Expropriation of approximately 3 acres of property adjacent to Federal City on the West Bank. The committee received the following report(s): o Superintendent s Report, May 2012 Legal and Legislative Committee: Seth Bloom, Chair The Legal and Legislative Committee met at 2:55pm on June 14, The below item was forwarded to the full Board without recommendation: o Resolution Re: Joining LSBA litigation on Act 2 of 2012 The below item was forwarded to the full Board with recommendation: o Resolution Expressing the Intent of OPSB to Work Toward a Uniform Student Enrollment Process Policy Committee: Mrs. Cynthia Cade, Chair The Policy Committee met at 4:02 pm on June 14, The committee received and discussed the following policy for 2nd reading: OPSB Policies Second Reading o E530 Disadvantaged Business Enterprise (DBE) Program (amendment to current policy) The committee received and discussed the following policy for 1 st reading: OPSB Policies First Reading o B213 Minutes of the Board Meetings (amendment to current policy) Budget and Finance Committee, Mrs. Lourdes Moran, Chair 2

3 OPSB Business Board Meeting June 19, 2012 The Budget & Finance Committee met at 4:46pm on June 14, The below item(s) below were forwarded to the full Board with recommendation: o Capital Projects Budget Amendment #8 o Approval of FY 2013 NOPS Stipend and Supplemental Compensation Scales o Carl Perkins Grant Application Approval o Health Resources and Services Administration Grant o NCLB/IDEA Combined Application o Annual Casualty Insurance Renewal o Resolution Leveraged Financing o Expropriation of approximately 3 acres of property adjacent to Federal City on the West Bank o Student Transportation Services o Milk for the School Year The below item(s) below were forwarded to the full Board without recommendation: o Annual Casualty Insurance Renewal The below item(s) below were forwarded to the full Board with proposed amendments: o Extension of time for the expropriation by HANO of Augustine, Bell and Mundy The committee received the following report(s): o Monthly Financial Report, May 30, 2012 The committee received and discussed the following informational item(s): o 2012/2013 Budget Timeline Notice to Board ACTION ITEMS: The Orleans Parish Board is asked to act upon the following action items: Action Item No. 1: Resolution Expressing the Intent of OPSB to Work Toward a Uniform Student Enrollment Process Recommendation: That the Orleans Parish School adopts Resolution setting forth the intent of the Orleans Parish School Board to work toward and to operate a Parish-wide uniform student enrollment process. Action Item No. 2: Resolution Capital Projects Budget Amendment No. 8 Recommendation: That the Orleans Parish School Board adopts Resolution 12-12, Capital Projects Budget Amendment No.8. Action Item No. 3: Approval of FY 2013 NOPS Stipend and Supplemental Compensation Scales Recommendation: That the Orleans Parish School Board approves the Stipend and Supplemental Compensation Scales for FY

4 OPSB Business Board Meeting June 19, 2012 Action Item No. 4: Carl Perkins Grant Application Approval Recommendation: That the Orleans Parish School Board approves the submission of the Carl D. Perkins Application award of $136,767 Action Item No. 5: Health Resources and Services Administration Grant Recommendation: That the Orleans Parish School Board approves the Health Resources and Services Administration (HRSA) Grant Action Item No. 6: NCLB/IDEA Combined Application Recommendation: That the Orleans Parish School Board approve the submission of the NCLB/IDEA Combined Application. The amounts for each program are as follows: Title I Part A, $16,373,341; Title II Part A, $3,240,972; Title III, $72,869; IDEA B, $4,015,053 and IDEA Preschool, $66,672, for a total district award of $23,768,907 Action Item No. 7:Annual Casualty Insurance Renewal Recommendation: That Orleans Parish School Board renews the Workers Compensation, Excess Liability, Umbrella, Full Terrorism Liability, School Leaders Errors & Omissions, and Pollution Legal Liability insurance policies, and authorizes the Board President to sign the renewal agreements.. Action Item No. 8: Resolution Leveraged Financings Recommendation: That the Orleans Parish School adopts Resolution regarding transactions involving Leveraged Financings for the OPSB and the RSD. Action Item No. 9: Letter of Intent Leasing of Almonaster Property(as Amended) Recommendation: OPSB recommends the execution of a sublease of the Almonaster modular units to Crescent Leadership Academy in accordance with the terms set forth in the letter of intent and subject to such additional terms as recommended by OPSB General Counsel. Action Item No. 10: Expropriation of approximately 3 acres of property adjacent to Federal City on the West Bank. Recommendation: That OPSB approved the sale of the remaining parcel of property to AEDF at a value of approximately $160,000; the value being based on the original appraised value of the adjoining property. OPSB has recently received an update appraisal of the Algiers Bus Barn, located approximately ½ mile from this property. The Bus Barn appraisal does not reflect an increase in value from a 2010 appraisal Action Item No. 11: Student Transportation Services Recommendation: That the Orleans Parish School Board accepts the proposal from Durham Student Services as detailed above and authorize OPSB Administration to negotiate the Athletic and Other Activities rate for out of town trips and, additionally, to authorize OPSB Administration to negotiate with Berry Transportation on its Home to School rate to possibly award a school to them. Further authorize OPSB General Counsel, upon completion 4

5 OPSB Business Board Meeting June 19, 2012 of negotiations, to prepare initial three (3) year contract(s) which amounts will be determined by negotiations. Action Item No. 12: Adoption of Amended Policy E522 Recommendation: That the Orleans Parish School Board adopts amended policy E522- Computer and Internet Use for Employees (amendment to current policy) Action Item No. 13: Adoption of Amended Policy I809 Recommendation: That the Orleans Parish School Board adopts amended PolicyI809 Computer Access and Use for Students (amendment to current policy) Action Item No. 14: Request for New Market Tax Credit Consultants Recommendation: That the Orleans Parish School Board approves the request to retain Enhanced Capital Advisors, LLC which will provide advisory and application writing services regarding New Markets Tax Credits financing the construction and rehabilitation of Orleans Parish public school facilities. Action Item No. 15: Frozen Foods for the School Year 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 ($90,609.00), Chisesi Brothers Inc. ($58,282.50) and Lacassagne s Inc. ($113,848.00). The total amount of this award is $262, 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. Action Item No. 16: Canned Goods for the School Year Recommendation: That the Orleans Parish School Board reject the bid of Southern Eagle because they did not comply with the bid requirements; and, approve the bids meeting the specifications for Canned Goods and Staples for the Child Nutrition Program for the Fiscal Year from Bell Foods ($110,781.45), Chisesi Brothers ($22,347.50), Erma & Al s Foods ($20,292.00), Groetsch ($67,220.26), and Lacassagne s Inc. ($290,201.50). The total amount of this award is $510, 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. Action Item No. 17: Paper Products for the School Year 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 Chisesi Brothers Inc. ($2,625.00), Economical Janitorial and Paper Supplies, Inc. ($334,357.70), and Interboro Packaging Corporation ($14,963.20). The total amount of these awards is$351, 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. Action Item No. 18: Bread for the School Year 5

6 OPSB Business Board Meeting June 19, 2012 Recommendation: That the Orleans Parish School Board approve the bids meeting the specifications for Bread for the Child Nutrition Program for the Fiscal Year from Bimbo Bakeries USA ($127,036.00), IBC Sales Corporation ($16,820.00), Leidenheimer Baking Co. ($12,750.00). The total amount of this award is $156, 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. Action Item No. 19: Milk for the Child Nutrition Program for the Fiscal Year Recommendation: That the Orleans Parish School Board approve the bid meeting the specifications for Milk for the Child Nutrition Program for the School Year from Brown s Dairy. The total amount of this award is $481, 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. Action Item No. 20: Resolution Act 2 of 2012 Recommendation: That the Orleans Parish School Board adopts Resolution authorizing the institution of litigation challenging the constitutionality of Act 2. Action Item No. 21 :Policy E530 -Disadvantaged Business Enterprise (DBE) Program Recommendation: That the Orleans Parish School Board adopts amended policy E530 Disadvantaged Business Enterprise (DBE) Program (amendment to current policy) RECESS TO EXECUTIVE SESSION: Litigation Matters: 1. P.B. et al. v. Pastorek, et al., USDC-EDLA 10-cv-04049; Special Education Litigation (Intervention) Status Report; 2. Upper Audubon Association, et al. v. The Board of Zoning Adjustments for the City of New Orleans, et al., CDC No ; Appeal of Board of Zoning Adjustments (BZA) Decision re: Audubon School Renovation Recommendation to Intervene; 3. Marilyn Johnson, et al. v. Orleans Parish School Board, CDC No ; Personal Injury Litigation Settlement Recommendation; 4. Michelle Lee, et al. v. Orleans Parish School Board, et al., CDC No ; Personal Injury Litigation Settlement Recommendation; and, 5. Doretha Meare v. Village de L Est Elementary School and Orleans Parish School Board, CDC No ; Personal Injury Litigation Settlement Recommendation. 6

7 RECONVENE FROM EXECUTIVE SESSION/ROLL CALL: REPORT ON EXECUTIVE SESSION Litigation Matters: OPSB Business Board Meeting June 19, P.B. et al. v. Pastorek, et al., USDC-EDLA 10-cv-04049; Special Education Litigation (Intervention) Status Report; 2. Upper Audubon Association, et al. v. The Board of Zoning Adjustments for the City of New Orleans, et al., CDC No ; Appeal of Board of Zoning Adjustments (BZA) Decision re: Audubon School Renovation Recommendation to Intervene; 3. Marilyn Johnson, et al. v. Orleans Parish School Board, CDC No ; Personal Injury Litigation Settlement Recommendation; 4. Michelle Lee, et al. v. Orleans Parish School Board, et al., CDC No ; Personal Injury Litigation Settlement Recommendation; and, 5. Doretha Meare v. Village de L Est Elementary School and Orleans Parish School Board, CDC No ; Personal Injury Litigation Settlement Recommendation. ADJOURNMENT 7

8 Accountability Committee Minutes May 10, 2012 Pending Board Approval ORLEANS PARISH SCHOOL BOARD ACCOUNTABILITY COMMITTEE Orleans Parish School Board 3520 General degaulle Drive, Room 4050 New Orleans, LA May 10, :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 10, 2012 at 3520 General DeGaulle Drive, Suite 4050, New Orleans, LA Mr. Thomas Robichaux, Committee Chair, called the meeting to order at 1:12PM. Committee Roll Call: Mr. Brett Bonin, present; Ms. Cynthia Cade, present, Mr. Ira Thomas, present. Mr. Thomas Robichaux Board President, present; Mr. Darryl Kilbert, Superintendent, present; Mr. Edward Morris, General Counsel, present. The committee had a quorum. An audio recording of the meeting is available in the Board Office. ADOPTION OF THE AGENDA Additions/Deletions/Modifications Motion to adopt the agenda was made by Thomas Robichaux and seconded by Ira Thomas. The motion passed unanimously. ACTION ITEM(S) Textbook Adoption Gail Audrict Motion for the Orleans Parish School Board to approve the purchase of Music textbooks for the school year from the listed suppliers at a cost not to exceed $ dollars. The cost of $ includes a 10% shipping cost was made by Thomas Robichaux seconded by Ira Thomas. Item moved to the full board for approval. Calendar at a Glance Gail Audrict Motion for the Orleans Parish School Board to executing the Student of the Year Scholarship was made by Ira Thomas seconded by Brett Bonin. 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.

9 Tech Plan Approval Peggy Abadie Motion for the Orleans Parish School Board to approve the revisions to the OPSB Tech Plan Approval was made by Ira Thomas seconded by Thomas Robichaux. Item moved to the full board for approval. DISCUSSION / INFORMATION ITEM(S) Encore Academy Update & Operating Agreement Status Transfer of Schools Committee Request for Applications (RFA) Timeline for Type 1 Charter Schools Kathleen Padian Blending of ADEP & McDonogh 35 Cynthia Cade School Yr LISTEN Literacy and Arts Festival Gail Audrict REPORTS Academic Programs Gail Audrict PRESENTATION District Student of the Year Finalist Darryl Kilbert & Gail Audrict District / Regional Teacher of the Year Finalist Darryl Kilbert & Kathleen Padian Architecture, Construction & Engineering Darryl Kilbert & John Green (ACE) Mentorship Program Adjournment The Accountability Committee adjourned at 2:28pm.

10 Property Committee Minutes May 10, 2012 Pending Board Approval ORLEANS PARISH SCHOOL BOARD PROPERTY COMMITTEE Orleans Parish School Board 3520 General degaulle Drive, Room 4050 New Orleans, LA May 10, :00PM The Budget and Finance Committee convened for a meeting on Thursday, May 10, 2012 at 3520 General DeGaulle Drive, Suite 4050, New Orleans, LA Mr. Woody Koppel, Committee Chair, called the meeting to order at 2:40PM. Committee Roll Call: Mr. Ira Thomas, present; Mr. Woody Koppel, present; Ms. Lourdes Moran, present. Mr. Thomas Robichaux, Board President, present; Mr. Darryl Kilbert, Superintendent, present; Mr. Edward Morris, General Counsel, present. The committee had a quorum. An audio recording of the meeting is available in the Board Office. ADOPTION OF THE AGENDA Additions/Deletions/Modifications There was one deletion to the agenda regarding the Anthony Amato presentation. Motion to modify the agenda was made by Ira Thomas and seconded by Thomas Robichaux. The motion passed unanimously. Motion to adopt the agenda, as amended, was made by Ira Thomas and seconded by Thomas Robichaux. The motion passed unanimously. ACTION ITEM(S) (No action items submitted) DISCUSSION/INFORMATION ITEM(S) Extension of the contract with Thoreen Advisory Group Stan Smith RE: The Appraisal of Surplus Properties Renovations and Repairs to Benjamin Franklin Leslie Rey Senior High School 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.

11 OPSB Entergy Rates Kathleen Padian REPORTS Capital Projects & Property Report Herman Taitt Adjournment The Property Committee adjourned at 3:09pm.

12 Budget and Finance Committee Minutes May 10, 2012 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 10, :00 PM The Budget and Finance Committee convened for a meeting on Thursday, May 10, 2012 at 3520 General DeGaulle Drive, Suite 4050, New Orleans, LA Mrs. Lourdes Moran, Committee Chair, called the meeting to order at 4:50PM. Committee Roll Call: Ms. Cynthia Cade, absent; Mrs. Lourdes Moran, present; Mr. Woody Koppel, present. Mr. Thomas Robichaux Board President, present; Mr. Darryl Kilbert, Superintendent, present; Mr. Edward Morris, General Counsel, present. The committee had a quorum. An audio recording of the meeting is available in the Board Office. ADOPTION OF THE AGENDA Additions/Deletions/Modifications Motion to adopt the agenda was made by Thomas Robichaux and seconded by Woody Koppel. The motion passed unanimously. REPORTS Monthly Financial Report, April 30, 2012 Tim Russell FINANCE ACTION ITEM(S) Capital Projects Amendment Wayne DeLarge Motion to approve Capital Projects Budget Amendment #7 increasing the McMain Renovation expense by $1,573, was made by Thomas Robichaux and seconded by Woody Koppel. Item moved to the full board for approval. Request for New Market Tax Credit Consultants Stan Smith 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.

13 Motion for approval on the Request for New Market Tax Credit Consultants was made by Woody Koppel and seconded by Thomas Robichaux. Item moved to the full board for approval. Creation of Deputy Superintendent for Charter Thomas Robichaux Schools and Appointment Motion for approval on the Creation of Deputy Superintendent for Charter Schools and Appointment was made by Thomas Robichaux and seconded by Woody Koppel. Item moved to the full board for approval Salary Recommendation Deputy Superintendent for Charter Schools Stan Smith Motion for approval on the Salary Recommendation Deputy Superintendent for Charter Schools was made by Thomas Robichaux and seconded by Woody Koppel. Item moved to the full board for approval PURCHASING ACTION ITEMS A. 1. Apple ipad2 Computers & Accessories for Various Schools 2. Renewal of Application Service Provider for Oracle 11i Business Suite 3. Third Party Contractor, Title I Services for Non-Public Schools 4. Third Party Contractor, Title II Services for Non-Public Schools 5. Amend Third Party Contract to Provide Title I Supplemental Educational Services for Eligible Students Enrolled in Private Schools 6. Amend Third Party Contract to Provide Title II Supplemental Educational Services for Eligible Students Enrolled in Private Schools 7. Renovations and Repairs to Benjamin Franklin Senior High School Leslie Rey B. 1. Renewal of MAI Real Estate Appraisal Services Stan Smith MAI - General Appraisal Member of the Appraisal Institute (formerly Member Appraisal Institute) ADOPTION OF CONSENT AGENDA Motion to adopt Purchasing consent agenda items was made by Woody Koppel and seconded by Thomas Robichaux. Item moved to the full board for approval.

14 DISCUSSION/INFORMATION ITEM(S) Millage Roll Forward Stan Smith ADJOURNMENT The Budget and Finance Committee adjourned at 5:27pm.

15 Policy Committee Minutes May 10, 2012 Pending Board Approval ORLEANS PARISH SCHOOL BOARD POLICY COMMITTEE Orleans Parish School Board 3520 General degaulle Drive, Room 4050 New Orleans, LA May 10, :30PM The Budget and Finance Committee convened for a meeting on Thursday, May 10, 2012 at 3520 General DeGaulle Drive, Suite 4050, New Orleans, LA Mr. Woody Koppel, Committee Chair, called the meeting to order at 3:40PM. Committee Roll Call: Mr. Seth Bloom, present; Mr. Woody Koppel, present; Ms. Cynthia Cade, present. Mr. Thomas Robichaux, Board President, present; Mr. Darryl Kilbert, Superintendent, present; Mr. Edward Morris, General Counsel, present. The committee had a quorum. An audio recording of the meeting is available in the Board Office. ADOPTION OF THE AGENDA Additions/Deletions/Modifications There was one deletion to the regarding the discussion item on Policy A121- School District Organization Motion to modify the agenda was made by Brett Bonin and seconded by Ira Thomas. The motion passed unanimously. Motion to adopt the agenda as amended was made by Lourdes Moran and seconded by Ira Thomas. The motion passed unanimously. OPSB Policies Second Reading E522-Computer and Internet Use for Employees (amendment to current policy) I809- Computer Access and Use for Students (amendment to current policy) OPSB Policies First Reading E530 Disadvantaged Business Enterprise (DBE) Program (amendment to current policy) B213 Minutes of the Board Meetings (amendment to current policy) 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.

16 ACTION ITEM(S) (No action items submitted) Adjournment The Property Committee adjourned at 4:41pm.

17 Legal and Legislative Committee Minutes May 10, 2012 Pending Board Approval ORLEANS PARISH SCHOOL BOARD LEGAL & LEGISLATIVE COMMITTEE Orleans Parish School Board 3520 General degaulle Drive, Room 4050 New Orleans, LA May 10, :30PM The Legal and Legislative Committee convened for a meeting on Thursday, May 10, 2012 at 3520 General DeGaulle Drive, Suite 4050, New Orleans, LA Mr. Brett Bonin, Committee Chair, called the meeting to order at 3:15PM. Committee Roll Call: Mr. Seth Bloom, present; Mrs. Lourdes Moran, present; Mr. Brett Bonin, absent. Mr. Thomas Robichaux Board President, present; Mr. Darryl Kilbert, Superintendent, present; Mr. Edward Morris, General Counsel, present. The committee had a quorum. An audio recording of the meeting is available in the Board Office. ADOPTION OF THE AGENDA Additions/Deletions/Modifications Motion to adopt the agenda was made by Lourdes Moran and seconded by Brett Bonin. The motion passed unanimously. ACTION ITEM(S) 1. Approval to Notify Employees of Reasonable Assurance of Employment for the Academic Year Dr. Armand Devezin Motion for approval to Notify Employees of Reasonable Assurance of Employment for the Academic Year was made by Lourdes Moran and seconded by Brett Bonin. Item moved to the full board for approval. Adjournment The Legal and Legislative Committee adjourned at 3:18pm. 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.

18 OPSB Business Board Meeting Minutes May 15, 2012 PENDING BOARD APPROVAL ORLEANS PARISH SCHOOL BOARD BOARD BUSINESS MEETING McDonogh #35 High School 1331 Kerlerec Street New Orleans, Louisiana May 15, :00pm The Orleans Parish School Board convened for a Board Business Meeting on Tuesday, May 15, 2012, in the Auditorium of McDonogh #35 High School, 1331 Kerlerec St., New Orleans, LA. Mr. Thomas Robichaux, Board President, called the meeting to order at 6:01 PM. Board Roll Call: Mr. Ira Thomas, present; Mrs. Cynthia Cade, present; Mr. Brett Bonin, present; Mrs. Lourdes Moran, present; Mr. Seth Bloom, present; Mr. Woody Koppel, present; Mr. Thomas Robichaux, present; Mr. Seth Bloom, present. Mr. Darryl Kilbert, Superintendent, present; Mr. Edward Morris, General Counsel, absent; in the absence of Mr. Morris, Kathy Moss, Deputy General Counsel served as parliamentarian. An audio recording of the meeting is available in the Board Office. Mr. Thomas Robichaux led the Board in the Pledge of Allegiance. ADOPTION OF THE AGENDA Additions, Modifications or Deletions There was one addition to the agenda regarding a presentation from the Service Employees International Union. Motion to amend the agenda was made by Ira Thomas and seconded by Seth Bloom. The motion passed unanimously. Motion to approve the agenda as amended was made by Ira Thomas and seconded by Woody Koppel. The motion passed unanimously. 1

19 OPSB Business Board Meeting Minutes May 15, 2012 PENDING BOARD APPROVAL CONSIDERATION OF MINUTES o April 12, 2012 Accountability Committee Meeting o April 12, 2012 Property Committee Meeting o April 12, 2012 Budget & Finance Committee Meeting o April 17, 2012 Regular Business Board Meeting Motion to adopt minutes of the following meetings: April 12, 2012 Committee meetings and April 17, 2012 Board meeting was made by Woody Koppel, seconded by Ira Thomas. Motion passed unanimously. SUPERINTENDENT S AGENDA Presentation(s) o District Student of the Year Finalist o District / Regional Teacher of the Year Finalist o Architecture, Construction & Engineering (ACE) Mentorship Program Human Resources/Personnel (action items) o Approval of Routine Personnel Actions: Appointments of Certified and Classified Personnel o Approval of Routine Personnel Actions RECOMMENDATION OF THE HUMAN RESOURCES DEPARTMENT CERTIFICATED PERSONNEL CLASSIFIED PERSONNEL TRANSFERS NAME Griffin, Patricia LEAVES OF ABSENCE WORK LOCATION JOB TITLE TYPE OF LEAVE Curriculum & Instruction START DATE END DATE Secretary Sick 04/24/12 06/18/12 2

20 OPSB Business Board Meeting Minutes May 15, 2012 PENDING BOARD APPROVAL RETURN FROM LEAVE NAME WORK LOCATION JOB TITLE TYPE OF LEAVE RETURN DATE Reese, Wayne McDonogh #35 Secondary Teacher Sick 05/07/12 Roberts, Sandra Franklin Elementary Elementary Teacher FMLA 03/30/12 NAME CHANGE WORK FROM TO REASON LOCATION JOB TITLE EFFECTIVE DATE Mitchell, Connie Labat, Connie Social Security Card name change Easton Charter Interventionist 04/19/12 NAME SEPARATION/END OF TEMPORARY ASSIGNMENT/RESIGNATION WORK JOB TITLE REASON EFFECTIVE DATE LOCATION Telleria, Edgar McMain Security Counselor Violation of Board 05/15/12 Policy Wilkins, Sandra McDonogh #35 Special Education Teacher Service Retirement 05/14/12 Motion to approve the Human Resources personnel action items was made by Lourdes Moran and seconded by Woody Koppel. The motion passed. COMMITTEE REPORTS/RECOMMENDATIONS/ACTION ITEMS: 1. Board member Brett Bonin presented the May 10, 2012 Accountability Committee report on the following: Item(s) forwarded to the full Board with recommendations: o Textbook Adoption o Calendar at a Glance o Tech Plan Approval Informational item(s): o Encore Academy Update & Operating Agreement Status o Transfer of Schools Committee o Request for Applications (RFA) Timeline for Type 1 Charter Schools 3

21 OPSB Business Board Meeting Minutes May 15, 2012 PENDING BOARD APPROVAL o Blending of ADEP & McDonogh 35 School Year Presentation(s): o District Student of the Year Finalist o District / Regional Teacher of the Year Finalist o Architecture, Construction & Engineering (ACE) Mentorship Program Report(s): o Academic Programs 2. Board member Woody Koppel presented the May 10, 2012 Property Committee report on the following: Informational items: o Extension of the contract with Thoreen Advisory Group RE: The Appraisal of Surplus Properties o Renovations and Repairs to Benjamin Franklin Senior High School Report(s): o Renovations and Repairs to Benjamin Franklin Senior High School 3. Board member Seth Bloom presented the May10, 2012 Legal and Legislative Committee report on the following: Item(s) forwarded to the full Board with recommendation: o Approval to Notify Employees of Reasonable Assurance of Employment for the Academic Year 4. Board member Cynthia Cade presented the May 10, 2012 Policy Committee report on the following: OPSB Policies Second Reading o E522-Computer and Internet Use for Employees (amendment to current policy) o I809- Computer Access and Use for Students (amendment to current policy) OPSB Policies First Reading o E530 Disadvantaged Business Enterprise (DBE) Program (amendment to current policy) - To be considered at June Policy meeting o B213 Minutes of the Board Meetings (amendment to current policy) - To be considered at June Policy meeting 4

22 OPSB Business Board Meeting Minutes May 15, 2012 PENDING BOARD APPROVAL 5. Board member Lourdes Moran presented the May 10, 2012 Budget and Finance Committee report on the following: Item(s) forwarded to the full Board with recommendation: o Capital Projects Amendment Approval on the purchase of property at Seine Drive-Algiers Place o Request for New Market Tax Credit Consultants o Creation of Deputy Superintendent for Charter Schools and Appointment o Salary Recommendation Deputy Superintendent for Charter Schools Items forwarded to the full board as CONSENT AGENDA: A. 1. Apple ipad2 Computers & Accessories for Various Schools 2. Renewal of Application Service Provider for Oracle 11i Business Suite 3. Third Party Contractor, Title I Services for Non-Public Schools 4. Third Party Contractor, Title II Services for Non-Public Schools 5. Amend Third Party Contract to Provide Title I Supplemental Educational Services for Eligible Students Enrolled in Private Schools 6. Amend Third Party Contract to Provide Title II Supplemental Educational Services for Eligible Students Enrolled in Private Schools 7. Renovations and Repairs to Benjamin Franklin Senior High School B. 1. Renewal of MAI Real Estate Appraisal Services MAI - General Appraisal Member of the Appraisal Institute (formerly Member Appraisal Institute) Report(s): o Monthly Financial Report, April 30, 2012 Informational item(s): o Millage Roll Forward Motion to adopt the Consent Agenda items was made by Lourdes Moran, and seconded by Woody Koppel. The motion passed unanimously. 5

23 OPSB Business Board Meeting Minutes May 15, 2012 PENDING BOARD APPROVAL ACTION ITEMS/RESOLUTIONS The Orleans Parish Board is asked to act upon the following action items: Action Item No. 1: Nomination and Appointment of Interim Superintendent Motion to defer the vote on the Appointment of Interim Superintendent was made by Cynthia Cade, and seconded by Ira Thomas. The motion failed. A roll call vote was requested: Mr. Ira Thomas, Sr. Yes Mrs. Cynthia Cade Yes Mr. Brett Bonin Abstained Mrs. Lourdes Moran No Mr. Seth Bloom No Mr. Woody Koppel No Mr. Thomas Robichaux No YAYS 2 NAYS 4 ABSENTS 0 ABSTENTIONS 1 Motion to nominate Stan Smith on the Appointment of Interim Superintendent was made by Brett Bonin, and seconded by Lourdes Moran. The motion passed. A roll call vote was requested: Mr. Ira Thomas, Sr. Abstained Mrs. Cynthia Cade Abstained Mr. Brett Bonin Yes Mrs. Lourdes Moran Yes Mr. Seth Bloom Yes Mr. Woody Koppel Yes Mr. Thomas Robichaux Yes YAYS 5 NAYS 0 ABSENTS 0 ABSTENTIONS 2 Action Item No. 2: Creation of Deputy Superintendent for Charter Schools and Appointment Recommendation: That the Orleans Parish School Board 1) creates the position of Deputy Superintendent for Charter Schools; 2) approves the 6

24 OPSB Business Board Meeting Minutes May 15, 2012 PENDING BOARD APPROVAL recommended qualifications and duties for said position; and, 3) appoints the current Executive Director of Charter Schools, Kathleen Padian, to said position. Motion to defer the vote on the Creation of Deputy Superintendent for Charter Schools and Appointment was made by Cynthia Cade, and seconded by Ira Thomas. The motion was defeated. A roll call vote was requested: Mr. Ira Thomas, Sr. Yes Mrs. Cynthia Cade Yes Mr. Brett Bonin Yes Mrs. Lourdes Moran No Mr. Seth Bloom No Mr. Woody Koppel No Mr. Thomas Robichaux No YAYS 3 NAYS 4 ABSENTS 0 ABSTENTIONS 0 Motion to approve the Creation of Deputy Superintendent for Charter Schools and Appointment was made by Woody Koppel, and seconded by Seth Bloom. The motion passed. A roll call vote was requested: Mr. Ira Thomas, Sr. No Mrs. Cynthia Cade No Mr. Brett Bonin No Mrs. Lourdes Moran Yes Mr. Seth Bloom Yes Mr. Woody Koppel Yes Mr. Thomas Robichaux Yes YAYS 4 NAYS 3 ABSENTS 0 ABSTENTIONS 0 Action Item No. 3: Salary Recommendation Deputy Superintendent for Charter Schools 7

25 OPSB Business Board Meeting Minutes May 15, 2012 PENDING BOARD APPROVAL Recommendation: That the Orleans Parish School Board fixes the salary for the position of Deputy Superintendent for Charter Schools in the amount of $145, Motion to approve Salary Recommendation Deputy Superintendent for Charter Schools was made by Woody Koppel and seconded by Seth Bloom. The motion passed. A roll call vote was requested: Mr. Ira Thomas, Sr. No Mrs. Cynthia Cade No Mr. Brett Bonin No Mrs. Lourdes Moran Yes Mr. Seth Bloom Yes Mr. Woody Koppel Yes Mr. Thomas Robichaux Yes YAYS 4 NAYS 3 ABSENTS 0 ABSTENTIONS 0 Action Item No 4. Resolution Millage Roll Forward No. 1 Recommendation: That the Orleans Parish School adopts Resolution a resolution setting forth and designating the adjusted millage rate on all the property subject to taxation in Orleans Parish, State of Louisiana. Motion to adopt Resolution Millage Roll Forward No. 1 was made by Woody Koppel, and seconded by Seth Bloom. The motion passed. A roll call vote was requested: Mr. Ira Thomas, Sr. No Mrs. Cynthia Cade No Mr. Brett Bonin Yes Mrs. Lourdes Moran Yes Mr. Seth Bloom Yes Mr. Woody Koppel Yes Mr. Thomas Robichaux Yes YAYS 5 NAYS 2 ABSENTS 0 ABSTENTIONS 0 8

26 OPSB Business Board Meeting Minutes May 15, 2012 PENDING BOARD APPROVAL Action Item No. 5: Resolution Millage Roll Forward No. 2 Recommendation: That the Orleans Parish School Board adopts Resolution a resolution setting forth and designating the adjusted millage rate and the increased millage rate on all the property subject to taxation in Orleans Parish, State of Louisiana. Motion to adopt Resolution Millage Roll Forward No. 2 was made by Lourdes Moran, and seconded by Woody Koppel. The motion passed. A roll call vote was requested: Mr. Ira Thomas, Sr. No Mrs. Cynthia Cade No Mr. Brett Bonin Yes Mrs. Lourdes Moran Yes Mr. Seth Bloom Yes Mr. Woody Koppel Yes Mr. Thomas Robichaux Yes YAYS 5 NAYS 2 ABSENTS 0 ABSTENTIONS 0 ABSTENTIONS 0 Action Item No. 6: Approval to Notify Employees of Reasonable Assurance of Employment for the Academic Year Recommendation: That the Orleans Parish School Board approves the dissemination of a letter of reasonable assurance of employment to each employee covered under R.S. 23:1600. (Prototype Attached) Motion to approve the Notification to Employees of Reasonable Assurance of Employment for the Academic Year was made by Lourdes Moran, and seconded by Woody Koppel. The motion passed unanimously. Action Item No. 7: Textbook Adoption Recommendation: That the Orleans Parish School Board approve the purchase of Music textbooks for the school year from the listed suppliers at a cost not to exceed $ dollars. The cost of $ includes a 10% shipping cost. Motion to approve the Textbook Adoption was made by Seth Bloom, and seconded by Woody Koppel. The motion passed unanimously. 9

27 OPSB Business Board Meeting Minutes May 15, 2012 PENDING BOARD APPROVAL Action Item No. 8: Calendar at a Glance Recommendation: That the Orleans Parish School Board approves the At a Glance Calendar. Motion to approve the Calendar at a Glance was made by Woody Koppel, and seconded by Brett Bonin. The motion passed unanimously. Action Item No. 9: Tech Plan Approval Recommendation: That the Orleans Parish School Board approves the revisions to the OPSB Tech Plan Approval. Motion to approve the Tech Plan was made by Woody Koppel, and seconded by Brett Bonin. The motion passed unanimously. Action Item No. 10: Adoption of Amended Policy E522 Recommendation: That the Orleans Parish School Board adopts amended policy E522-Computer and Internet Use for Employees (amendment to current policy) Motion to defer action item 10 was made by Lourdes Moran. The motion passed unanimously. Action Item No. 11: Adoption of Amended Policy I809 Recommendation: That the Orleans Parish School Board adopts amended Policy I809 Computer Access and Use for Students (amendment to current policy) Motion to defer action item 11 was made by Lourdes Moran. The motion passed unanimously. Action Item No. 12: Capital Projects Amendment Recommendation: That the Orleans Parish School Board approves capital budget amendment #7 increasing the McMain Renovation expense by $1,573, Motion to approve the Capital Projects Amendment was made by Woody Koppel, and seconded by Seth Bloom. The motion passed unanimously. A roll call vote was requested: 10

28 OPSB Business Board Meeting Minutes May 15, 2012 PENDING BOARD APPROVAL Mr. Ira Thomas, Sr. Yes Mrs. Cynthia Cade No Mr. Brett Bonin Yes Mrs. Lourdes Moran Yes Mr. Seth Bloom Yes Mr. Woody Koppel Yes Mr. Thomas Robichaux Yes YAYS 7 NAYS 0 ABSENTS 0 ABSTENTIONS 0 Action Item No. 13: Request for New Market Tax Credit Consultants Recommendation: That the Orleans Parish School Board approves the request to retain Enhanced Capital Advisors, LLC which will provide advisory and application writing services regarding New Markets Tax Credits financing the construction and rehabilitation of Orleans Parish public school facilities. Motion to defer action item 13 was made by Lourdes Moran The motion passed unanimously. Motion to request Board Counsel to obtain an Attorney General s opinion on the comparison of Revised Statute 17:81 vis-à-vis 17:84 was made by Cynthia Cade and seconded by Ira Thomas. The motion passed. ADJOURNMENT On motion by Cynthia Cade, the Orleans Parish School Board adjourned at 9:44 pm 11

29 1) PERSONNEL ACTIONS A) APPOINTMENTS POSITION EMPLOYEE NAME SALARY APPROVAL DATE FUNDING SOURCE EMPLOYEE TRANSFERRED/ON LEAVE/RETIRED/RESIGNED CONTRACT STATUS Comptroller Wayne Delarge $106, July 1, 2012 General Fund Tim Russell Retiring At Will B) ROUNTINE PERSONNEL ACTIONS RECOMMENDATION OF THE HUMAN RESOURCES DEPARTMENT CERTIFICATED PERSONNEL CLASSIFIED PERSONNEL TRANSFERS NAME CHANGE NAME Broyard, Jennifer LEAVES OF ABSENCE WORK LOCATION JOB TITLE TYPE OF LEAVE START DATE END DATE Exceptional Audiologist Sick 05/23/12 06/18/12 Children s Services RETURN FROM LEAVE NAME WORK LOCATION JOB TITLE TYPE OF LEAVE RETURN DATE Griffin, Patricia Curriculum & Instruction Secretary Sick 05/28/12 SEPARATION/END OF TEMPORARY ASSIGNMENT/RESIGNATION NAME WORK LOCATION JOB TITLE REASON EFFECTIVE DATE Brumfield, Geraldine Franklin Elementary Elementary Teacher Personal Reasons 05/22/12 Doby, Stella Hynes Charter Child Nutrition Manager Personal Reasons 05/18/12 Fouchia, Clarence Youth Study Center Paraprofessional Personal Reasons 05/14/12 Green, Alice McDonogh #35 Secondary Teacher Service Retirement 06/01/12 Hammond, Lillian McDonogh #35 Secondary Teacher Service Retirement 05/22/12 Haney Dyer, Trudi Exceptional Children s Program Specialist Service Retirement 06/16/12 Services Hymel, Laurita Franklin Elementary Kindergarten Teacher Service Retirement 07/01/12 Laborde, Glenda Bethune Elementary Teacher Service Retirement 05/23/12 Lewis Jeanette Franklin Elementary Kindergarten Teacher Personal Reasons 05/22/12 Maloney, Natalie McMain Special Education Personal Reasons 05/22/12 Teacher McGee, Robert McMain Special Education Teacher Other Employment 05/22/12

30 SEPARATION/END OF TEMPORARY ASSIGNMENT/RESIGNATION (continued) NAME WORK LOCATION JOB TITLE REASON EFFECTIVE DATE Miller, Ann Nell McDonogh #35 Special Education Service Retirement 05/23/12 Teacher Snider, William McMain Special Education Personal Reasons 05/22/12 Teacher Vital, Tara Franklin Elementary Elementary Teacher Resigned 05/22/12 Washington, Yvonne Franklin Elementary Secretary Service Retirement 06/13/12 Woodson, Jerilyn Mahalia Jackson Visually Impaired Personal Reasons 05/22/12

31 SECTION C Page 1 June 19, 2012 SECTION C: I) PERSONNEL ACTIONS A) APPOINTMENTS RECOMMENDATION: That the Orleans Parish School Board approve the appointment of Wayne Delarge to the position of Comptroller, effective July 1, 2012, at an annual salary of $106, which aligns with Grade E10, Step 14 on the Orleans Parish Public Schools Central Administrative Salary Schedule. (Attachment 1.) B) ROUNTINE PERSONNEL ACTIONS (Attachment 1.)

32

33

34 ORLEANS PARISH SCHOOL BOARD RESOLUTION NO The following resolution was offered by and seconded by. A resolution stating the intent of the Orleans Parish School Board to work toward and to operate a Parish-wide uniform student enrollment process. WHEREAS, the Louisiana Department of Education, acting through the Recovery School District, has instituted a system-wide common enrollment process for students applying for admission to any and all schools under the Recovery School District s jurisdiction; and, WHEREAS, the multiple applications and enrollment requirements of individual Charter Schools have resulted in difficulty and confusion for students and parents applying for admission to any of the several schools falling under the jurisdiction of the Orleans Parish School Board; and, WHEREAS, certain schools have admissions and enrollment criteria and requirements which they are allowed to have under law and under their charter agreement with the Orleans Parish School Board; and, WHEREAS, it is incumbent upon the Orleans Parish School Board to provide such assistance as possible to schools, parents, and students in navigating the enrollment process; and, WHEREAS, the Recovery School District is intended to, and should, cease to exist in the future, with schools being returned to the jurisdiction of the Orleans Parish School Board; and, WHEREAS, a smooth transition of the enrollment process for schools, students, and parents is clearly desirable for all stakeholders; and, WHEREAS, it is in the interest of the schools, parents, students, and the Board for all schools to participate in a common enrollment process; and, WHEREAS, the appropriate means to protect the rights and authority of schools under the jurisdiction of the Orleans Parish School Board is for the Orleans Parish School Board to manage a common enrollment process. NOW, THEREFORE, BE IT RESOLVED that the Orleans Parish School Board does commit, in principle, to working with the Louisiana Department of Education, acting through the Recovery School District and the OPSB authorized charter schools who wish to participate, to develop a common enrollment process for student enrollment; BE IT FURTHER RESOLVED that the Orleans Parish School Board does commit to working with stakeholders to facilitate a smooth and appropriate transition from multi-agency control of Page 1 of 2

35 elementary and secondary school enrollment for Orleans Parish students to a process managed by the Orleans Parish School Board; and, BE IT FURTHER RESOLVED that this Resolution shall become effective upon the date of adoption by the Orleans Parish School Board. 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 this the 19 th day of June, ORLEANS PARISH SCHOOL BOARD THOMAS AINSWORTH ROBICHAUX, J.D. President Page 2 of 2

36 ORLEANS PARISH SCHOOL BOARD RESOLUTION NO The following resolution was offered by and seconded by. A fiscal resolution authorizing the eighth (8th) amendment to the Capital Projects Budget of Revenues and Expenditures for the fiscal year beginning July 1, 2011, and ending June 30, BE IT RESOLVED BY THE ORLEANS PARISH SCHOOL BOARD which, after convening a duly noticed business meeting, adopted the following amendments to the Capital Projects Budget of Revenues and Expenditures for the fiscal year to increase funding to approved projects in the Capital Plan: Capital Projects Amendment to HRSA Fund To increase the McMain High School Health Clinic Renovation expense from $0.00 to $500,000.00, for a net increase of $500, Capital Projects Amendments to Other Fund To increase the Mahalia Jackson Elementary School expense from $250, to $350,000.00, for a net increase of $100, 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 19th day of June, ORLEANS PARISH SCHOOL BOARD THOMAS AINSWORTH ROBICHAUX, J.D. President

37 REQUEST FOR THE OPSB TO APPROVE THE FY 2013 OPSB STIPEND AND SUPPLEMENTAL COMPENSATION SCALES. (Attachments 1 and 2) Background: The Louisiana State Department of Education and regulations for reimbursement by federal programs of expended funds budgeted in federal grant applications require an annual adoption by the OPSB of a compensation scale for professional development stipends and supplemental compensation for employees who perform work beyond the regular work day. The attached Stipend and Supplemental Compensation Scale includes extracurricular, summer, and professional development compensation for regular employees, and casual employees including substitute teachers, hourly pay rates Only OPSB approved rates may be used for compensation of the above described activities performed after regular work hours. Recommendation: That the OPSB approve the Stipend and Supplemental Compensation Scales for FY (See Attachments 1 and 2)

38 ORLEANS PARISH SCHOOL BOARD FY 2013 STIPEND RATES FOR SUMMER PROGRAMS, PROFESSIONAL DEVELOPMENT, Attachment 1 The following pay scale will be used for summer instructional programs and professional development activities conducted under the authority of the Orleans Parish School Board. EMPLOYEE JOB TITLE HOURLY/DAILY RATE OF PAY PRINCIPAL/TEACHER IN CHARGE $45.00 ASSISTANT PRINCIPAL $40.00 TESTING COORDINATOR $35.00 TEACHER/TEACHER TYPES $35.00 SPEECH PATHOLOGIST $35.00 SOCIAL WORKER $35.00 COUNSELOR $35.00 LIBRARIAN $35.00 REGISTERED NURSE $35.00 INTERVENTIONIST/DISCIPLINARIAN $35.00 MEDICARE PROFESSIONAL $45.00 PARAEDUCATOR $15.00 CLERICAL $15.00 DATA MANAGER $15.00 FOOD SERVICE SITE MANAGER $15.00 FOOD SERVICE FIELD COORDINATOR $20.00 FOOD SERVICE TECHNICIAN $12.00 SECURITY OFFICERS DETAIL $22.00 FOR EACH DETAIL HOUR WORKSHOP PRESENTER (EMPLOYEE) $50.00 EACH HOUR OF PRESENTATION IN ADDITION TO 2 HOUR PREPARATION COMPENSATION FOR 3 HOURS OF WORKSHOP PRESENTATION (3 HR WORKSHOP + 2 HOUR PREPARATION = 5 HOURS x $50.00 ) SUBSTITUTE TEACHERS $80.00 A DAY - NON-DEGREED $ A DAY DEGREED TUTORS: NON-DEGREED $10.00 TUTORS: DEGREED $15.00 CASUAL WORKERS $10.00

39 ORLEANS PARISH SCHOOL BOARD EXTRA-CURRICULAR STIPEND SCALE Attachment 2 Title/Position Index B.A. Step 5 $42,213 Senior High Junior/Mid/Elem Indexed ATHLETICS Percentage Athletic Director 14.17% $5,982 Head Football Coach 12.88% $5,437 $1,904 Head Football (Pre-Season/Spring $774 per season) Flat Fee $1,548 Head Coaches (300 per playoff game) Flat Fee $300 Asst. Football Coach 9.02% $3,807 Asst. Football Pre-Season/Spring Flat Fee $1,162 Head Basketball (male/female) 11.59% $4,892 $1,904 Junior Varsity Basketball (male/female) 8.11% $3,423 Head Track Coach (outdoor male/female) 10.30% $4,348 $1,904 Asst Head Track Coach (outdoor) 7.21% $3,044 Indoor Track Coach (male/female) 6.44% $2,719 Head Baseball/Softball Coach (male/female) 11.59% $4,892 Asst Indoor Track (4.51%) (33.70 day) 4.51% $1,904 $1,904 Junior Varsity Baseball/Softball (male/female) 8.11% $3,423 Volleyball Coach (female) 6.44% $2,719 Asst Volleyball Coach 4.51% $1,904 Athletic Trainer (Co-Ed) 14.17% $5,982 Trainer Coaches 9.02% $3,808 Certified Trainer (Required/Contracted by Tulane) Flat Fee $5,500 Head Soccer (male/female) 6.44% $2,719 Bowling Coach (Co-Ed) 6.44% $2,719 Golf Coach (Co-Ed) 6.44% $2,719 Swimming Coach (Co-Ed) 6.44% $2,719 Cross Country Couch (Co-Ed) 6.44% $2,719 Asst Cross Country Couch 4.51% $1,904 Cheerleader Coach 9.02% $3,808 $1,904 Drill Team Coach 9.02% $3,808 $1,904 Tennis (Co-Ed) 6.44% $2,719 Concert season (middle, junior, senior, all city elementary) Flat Fee $774 Band Director 12.88% $5,437 Band Director Pre-Season/Post (774 per season) Flat Fee $1,548 Asst Band Director 9.02% $3,808 Drama ($500 per semester) Flat Fee $1,000 Debate Team Coach ($500 per semester) Flat Fee $1,000 Student Council Sponsor ($500 per semester) Flat Fee $1,000 $1,000 Newspaper ($500 per semester) Flat Fee $1,000 Yearbook ($500 per semester) Flat Fee $1,000 Choir director (Includes All-city Choir) 12.88% $5,437 Club advisor (maximum of 5 per school) Flat Fee $500 Department Heads (Junior High, High School only) Flat Fee $1,000 Lower/Upper Grade Chairpersons (Elementary only) Flat Fee N/A $1,000

40

41 Orleans Parish School District Carl D. Perkins Application The Carl Perkins application is the means by which the Orleans Parish School District applies for funding to assist high schools offering Career and Technical Education (CTE) in paying the additional costs of approved career and technical education programs. Career and technical education programs eligible for Carl D. Perkins funding include: agriculture; health occupations; business; family and consumer sciences; industrial/technology; and marketing. Programs must be taught by instructors endorsed in the respective curricular area. In keeping with The Louisiana State Plan Technical Addendum, the Louisiana Department of Education (LDE) (secondary including Local Education Agencies) and the Louisiana Community & Technical College System (LCTCS) (postsecondary including 2-year and 4-year colleges) are more closely aligning mission and practical application of authoring and executing local application plans (LAPs). This includes, but is not limited to: establishment of Social, Economic, Geographic Areas of Service; mutual identification of three (3) program clusters; and administration of resources, including planning, budget, and reporting. OPSB Allocation Carl D. Perkins $136,767 Socio-Economic-Geographic Partnership Partnership Lead Contact Region E Delgado Community College Partners within the established Social, Economic and Geographic Areas of Service: Partner Secondary Postsecondary 1 Delgado Community College X 2 Jefferson Parish Public Schools X 3 Nunez Community College X 4 Orleans Parish School Board X 5 Plaquemines Parish Public Schools X 6 Recovery School District X 7 St. Bernard Parish Public Schools X 8 St. Charles Parish Public Schools X

42 Three (3) Program Clusters selected by the partnership Program Clusters 1 Health Science 2 Manufacturing/Science, Technology, Engineering & Mathematics 3 Information Technology/Business, Management & Administration CTE courses (secondary) or programs (postsecondary) that will be targeted: Cluster 1-Health Sciences Cluster 2- Manufacturing/STEM Cluster 3-Info Technology/Business, Management & Admin Sports Medicine STEM Engineering Information Technology Budget Matrix for Activity Personnel Travel Equipment Supplies Administration X X Professional Development X Upgrade of Technical Programs (labs, shops, etc.) X X Supplies for Student Instruction X Dual Enrollment X X Career Coaching Instructional Services X RECOMMENDATION: That the Orleans Parish School Board approves the submission of the Carl D. Perkins Application award of $136,767.

43 June 19, 2012 APPROVAL OF HRSA (Health Resources and Services Administration) GRANT Requestor: Herman K. Taitt, Jr. BACKGROUND: In 2011, members of this administration were contacted by LPHI (Louisiana Public Health Institute) and made aware of available Federal Funding that would remedy and supplement subsequent funding in the renovation of Eleanor McMain High School. Because the current proposed new gym would facilitate a need to relocate the existing health clinic, members this administration, with help from Dr. Rosalyn Dennis, and Gail Audrict, assisted in the submission and ultimate award of this grant from the Health Resources and Services Administration. RECOMMENDATION: That the Orleans Parish School Board approves use of grant proceeds ($500,000) in the McMain Clinic Project, and to provide a sustainable alternative to the existing modular building.

44 Orleans Parish School District NCLB/IDEA Combined Application The NCLB/IDEA Combined application is the means by which the Orleans Parish School District applies for the following Federal Funds: Title I Part A: Improving the Academic Achievement of the Disadvantaged Title II Part A: Teacher and Principal Training and Recruiting Fund Title III: Language Instruction for Limited Proficient and Immigrant Children Individuals with Disabilities Education Act (IDEA) Part B Individuals with Disabilities Education Act (IDEA) Preschool OPSB Allocations Title I Part A $16,373, Title II Part A $3,240, Title III $72, IDEA Part B $4,015, IDEA Preschool $66, Orleans Parish School District Student Populations as of February 1, 2012 School Type Enrollment Poverty Poverty Percentage District-Operated % Schools Charter Schools % Total Direct and Charter (11,044) % Total Title I Schools % Private Schools 17, Total Public & Non- Public The above highlighted student counts are used to calculate allocation amounts for Title I and Title II.

45 Title I, Part A: $16,373, The total allocation to all schools, $8,683, is derived from a $ per pupil allocation. An individual school s allocation is based on the number of students who reside in Orleans Parish and qualify for free or reduced lunch as of the 2011 February 1 st student count. School Type Poverty Total Allocation OPSB Title I Schools 6287 $5,394, Private Schools 3834 $3,289, Total $8,683, District Set Asides Allocation Public Set-Aside Private Equitable Service Reservation (37.88%) Private School Non-Instructional Cost $320, Administration $322, Homeless Children $191, Limited English Proficient (LEP) $276, Neglected/Delinquent Children $188, Parent Involvement (District Level) $638, $334, $303, Prekindergarten $29, Parent Involvement (School Level) $163, Professional Development (District $594, $369, $225, Wide) Highly Qualified Professional $0.00 Development Instructional Programs (District Wide) $3,669, ,279, $1,389, Focus and Priority School Initiatives $0.00 Supplemental Education Services $0.00 Transportation for School Choice $0.00 Indirect Cost: % - $1,295, Title II Part A: $3,240, The total school allocation, $2,643, derived from a $93.32 per pupil allocation. Individual school allocations are based on the total enrollment of students as of the 2012 February1 st student count. School Type Total Enrollment Total Allocation District-Operated /Charter $1,017, Schools Private Schools $1,625,213.79

46 Total $2,643, Class Size Reduction Teachers $256, Administration $84, Indirect Cost: % - $256, Title III: $72, ESL Teacher Salary plus benefits $60, Administration 5% salary and benefits $5, Consultant Services for LEP impacted teachers: $1, SBR interventions LEP Supplies $3, Indirect Cost: 2% - $1, IDEA Part B: This federal allocation is for the excess costs of providing educational and related services to eligible students with disabilities ages 0 through 21 in our six traditional public and twelve public charter schools Allocation = $4,015,053 IDEA Regulations mandate an allocation to eligible non-public voluntarily enrolled students entitled the Proportionate Share. The proportionate share, $1,248, is 31.09% of the total allocation. Additionally, an allocation to provide Early Intervening Services (EIS) to at-risk, non-exceptional students is set at 15% of the total allocation. The EIS portion for students in grades K through 12 is $612, Total Indirect Cost: %- $317, IDEA Preschool: This federal allocation is for the excess costs of providing educational and related services to eligible students with disabilities ages 3 through 5 in our traditional and public charter schools Allocation = $66, The same funding mandates apply to the IDEA Preschool award. The Non-Public proportionate share, $19, is 29.15% of the total allocation. Indirect Cost: % - $5274

47 RECOMMENDATION: That the Orleans Parish School Board approve the submission of the NCLB/IDEA Combined Application. The amounts for each program are as follows: Title I Part A, $16,373,341; Title II Part A, $3,240,972; Title III, $72,869; IDEA B, $4,015,053 and IDEA Preschool, $66,672, for a total district award of $23,768,907.

48 Orleans Parish School Board Annual Casualty Insurance Renewal (Workers Compensation, Excess Liability, Umbrella, Full Terrorism (Liability) School Leaders Errors & Omissions, Pollution Legal Liability Insurances) Requested by: Tracey Griffin-Robertson, Director Risk Management, Retirement & Benefits Departments Background: The casualty insurance renewal period is July 1, 2012 through July 1, Orleans Parish School Board is in receipt of the following renewal proposal: Worker s Compensation Expiring Premium $140, Proposed Premium $184, Commercial Liability ($2M) Expiring Premium $100, Proposed Premium $75, General Liability Auto Liability Included Misc. Professional Liability Included Law Enforcement Liability Included Employers Liability Included Umbrella ($23M) Expiring Premium $129, Proposed Premium $137, Full Terrorism ($5M) Expiring Premium $6, Proposed Premium $6, School Leaders Errors & Omissions ($2.5M) Expiring Premium $199, Proposed Premium $204, Pollution Legal Liability ($1M) Expiring Premium $26, Proposed Premium $25, Recommendation: That Orleans Parish School Board renews the Workers Compensation, Excess Liability, Umbrella, Full Terrorism Liability, School Leaders Errors & Omissions, and Pollution Legal Liability insurance policies, and authorizes the Board President to sign the renewal agreements. Budget Codes: Dept: 338 Org: Object: Cost: $633,818.45

49 Uninsured/Underinsured Board Motion Propose a motion to reject uninsured/underinsured motorist bodily injury coverage from the automobile policy and further move to authorize Mr. Thomas Robichaux to sign on behalf of Orleans Parish School Board to reject uninsured/underinsured motorist bodily injury coverage from the automobile policy.

50 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 (the OPSB ) General Counsel and/or Bond Counsel to apply to the Internal Revenue Service for a 501(c)(3) status under the Internal Revenue Code of 1986, as amended (the Code ) for one or more public benefit corporations created (a PBC ) or to be created by the OPSB pursuant to the provisions of the Public School Facilities Financing Act (the PSFFA ) contained in La. R.S. 17:100.10; authorizing and directing said General Counsel and the Chief Financial Officer of the OPSB with the approval of the President of the OPSB to transfer school facilities to one or more PBCs in a leverage financing in accordance with the PSFFA; authorizing the creation of one or more PBCs to apply to the United States Treasury Secretary (the Secretary ) to be certified as a qualified community development entity (a ( CDE ) or Sub- CDE pursuant to Section 45D(c)(1)C) of the Code; authorizing and approving the formation of limited liability companies (an LLC ) as may be necessary for the generation of additional funds in a leveraged financing transactions for school facilities transferred to one or more of such PBCs in accordance with the PSFFA; authorizing and approving the form of a Cooperative Endeavor Agreement with the Recovery School District to implement leveraged financing transactions in accordance with the School Facilities Master Plan as revised in October 2011 (the Master Plan ); 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 ) to create one or more public benefit corporations (a PBC ) and to enter into financing arrangements with such PBCs and certain other private parties to leverage additional funds (a Leveraged Financing ) not otherwise available to the School Board in order to construct new schools and to renovate existing school properties; and WHEREAS, the School Board now desires to authorize and direct its General Counsel and/or Bond Counsel to apply to the Internal Revenue Service for a 501(c)(3) status for one or more of such PBCs as may be needed to implement a Leveraged Financing for one or more school facilities that are to be constructed or renovated under the School Facilities Master Plan as revised in October 2011 (the Master Plan ); and WHEREAS, the School Board now desires to authorize and direct its General Counsel and/or Bond Counsel to create one or more PBCs to apply to the United States Treasury

51 Secretary (the Secretary ) to be certified as a qualified community development entity (a CDE ) or Sub-CDE pursuant to Section 45D(c)(1)C) of the Code in order to obtain a new market tax credit allocation ( NMTC ) from the United States Treasury Secretary (the Secretary ); WHEREAS, the School Board now also desires to authorize and approve the form of a Cooperative Endeavor Agreement with the Recovery School District to implement Leveraged Financing in accordance with the Master Plan as revised in October 2011; 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 limited liability companies (an LLC ) as may be necessary for the generation of additional funds in a leveraged financing transaction for school facilities transferred to one or more of such PBCs in accordance with the PSFFA in a Leveraged Financing in order to facilitate the construction of new schools or the renovation of existing schools, or both, 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) the School Board s General Counsel and/or Foley & Judell, L.L.P., as the School Board s Bond Counsel, is hereby authorized and directed to apply to the Internal Revenue Service for a 501(c)(3) status for one or more of the School Board s PBCs as may be needed to implement a leveraged financing to provide additional funds in accordance with the Master Plan; the School Board s General Counsel and Chief Financial Officer ( CFO ) are hereby authorized and directed to transfer school facilities to PBCs by long term ground leases (a Ground Lease ) in accordance with the requirements of the PSFFA to one or more of the School Board s PBCs and subject to the approval of the President of the School Board in a Leveraged Financing in order to complete the construction and/or the renovation of school facilities in accordance with the Master Plan; the School Board s General Counsel and CFO are hereby authorized and directed 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; the form of a Cooperative Endeavor Agreement with the Recovery School District attached hereto as Exhibit A to implement a Leveraged Financing in accordance with the Master Plan is hereby approved with such revisions as may be approved by the School Board s General Counsel and/or CFO;

52 (v) (vi) (vii) provided that such loans and/or guarantees generate additional funds in a Leveraged Financing are safe and sound and necessary to implement the Leveraged Financing, the CFO is hereby authorized as permitted by the PSFFA to arrange to make loans to and/or guarantees by the School Board on behalf of one or more PBCs and/or to such other third parties in order to facilitate a Leverage Financing in connection with the construction of new schools and/or the renovation of existing schools under the Master Plan; application is 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 School Board s PBCs created pursuant to the PSFFA or to other third parties in a Leveraged Financing in order to facilitate the construction of news schools or the renovation of existing schools, or both, and (b) for any revenue bonds that may be issued by a PBC of the School Board to accomplish the purposes set forth in the PSFFA. The details of each Leveraged Financing shall be submitted in one or more applications 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 as may be recommended by one or more of the School Board s financial consultants and as approved by the School Board s CFO. 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; 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

53 Counsel shall not exceed the fee permitted by the Attorney General's fee guidelines for comprehensive, legal and coordinate professional work in connection with the issuance of revenue bonds and based on the amount of Leveraged Financing proposed, plus "out-of-pocket" expenses, said fees to be contingent upon the closing of any Leveraged Financing. Foley & Judell, L.L.P is hereby 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 CFO 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. The foregoing Resolution having been submitted to a vote, the vote thereon was as follows: YEAS: NAYS: ABSTENTIONS: ABSENT: And the resolution was declared adopted, on this, the 19th day of June, /s/ Thomas Robichaux Thomas Robichaux, President /s/ Darryl C. Kilbert Darryl C. Kilbert, Secretary Treasurer

54 Orleans Parish School Board Letter of Intent for Sublease of Almonaster Modulars Background The relocation of ADEPH to shared space with McDonogh 35 left OPSB with the leased modular at Almonaster and no solution to offset the lease cost absent terminating the lease with penalties. The penalties would result in OPSB being liable for lease cost for the remainder of the lease term with mitigation only coming from the ability of M Space to find another use of the modular. Crescent Leadership Academy, an RSD charter has approached OPSB about subleasing the modular units for the remaining 18 month term of the lease. Crescent through the Rites of Passage Charter School will provide services to students in an alternative setting. Administration has negotiated a letter of intent with Crescent that would provide some recovery of the cost of leasing these modular units. The ultimate recovery is dependent on the number of students served by Crescent. Recommendation: OPSB recommends the execution of a sublease of the Almonaster modular units to Crescent in accordance with the terms set forth in the letter of intent and subject to such additional terms as recommended by OPSB General Counsel.

55

56 Orleans Parish School Board Expropriation of Andrew Bell, George Mondy and Israel Augustine Facilities Background In XXXX, 2011, the Orleans Parish School Board (OPSB) received from the Housing Authority of New Orleans (HANO) a notice of intent to expropriate the above referenced properties for use in a Choice Neighborhood Grant. OPSB agreed to not oppose the expropriation provided that HANO would reimburse OPSB for the costs of maintenance and upkeep of these properties pending the expropriation. HANO was successful in obtaining the grant but has not finalized its plans with respect to the development of the area. As such HANO has requested a six month extension of its intent to expropriate. Recommendation: That an extension of the intent to expropriate be granted to HANO to December 31, 2012, under the same conditions previously stipulated. Be it further stipulated that during this extended period, OPSB be allowed to sell Augustine, Mondy and Bell to a qualified buyer if there is a public benefit..

57 Orleans Parish School Board Expropriation of Tubman Annex Property Bounded by General Meyer and Whitney Background In 2010, The Algiers Economic Development Foundation, through authority granted by the City of New Orleans expropriated property owned by Orleans Parish School Board on General Meyer and Whitney, adjacent to the Federal City Project. OPSB did not object to the expropriation of this property at fair market value. The fair market value set established at $240,000 based on an appraisal ordered by OPSB and AEDF purchased the property at this value. It was subsequently determined that the property actually consisted of two tracts and that the appraisal and initial expropriation only represented one tract. AEDF has advised that it was their intent to expropriate both tracts and have offered to purchase the remaining portion at the same value per square foot that was established for the previous expropriation. Recommendation That OPSB approved the sale of the remaining parcel of property to AEDF at a value of approximately $160,000; the value being based on the original appraised value of the adjoining property. OPSB has recently received an update appraisal of the Algiers Bus Barn, located approximately ½ mile from this property. The Bus Barn appraisal does not reflect an increase in value from a 2010 appraisal.

58 STUDENT TRANSPORTATION SERVICES June 5, 2012 Requestor: Leslie Rey, Purchasing/Ancillary Services Director Advertisement Dates: The Times Picayune Friday, May 11, 2012 Wednesday, May 16, 2012 OPSB Website continuously from May 11 through June 1, 2012 Submission Deadline: June 1, 2012 Vendors Receiving Bid Package: 3 Vendors Responding: 3 Principals of the Company: DURHAM SCHOOL SERVICES (WARRENVILLE, IL) Senior Vice President: G.P. Singh Background Information: On May 11, 2012 the OPSB Purchasing/Ancillary Services Department issued Request for Proposal (RFP) number for Student Transportation Services. The RFP was advertised in the Times-Picayune. A pre-bid conference was held on May 17, 2012 and there were three (3) attendees with (2) contractors represented. On June 1, 2012 at 4:00 P.M. the proposal period ended. The OPSB Purchasing Department received three (3) proposals. The proposal results were as follows: Contractor Home to School Athletic and Other Activities Rate Field Trip Rate 1 Durham School Services /route 35.00/hour 35.00/hour 2 Berry Transportation, LLC /route /day* /day* 3 First Student, Incorporated /route 32.94/hour 32.94/hour *no fuel surcharge RECOMMENDATION: That the Orleans Parish School Board accepts the lowest proposal from Durham Student Services as detailed above and authorize the OPSB General Counsel to prepare an initial three (3) year contract not to exceed $9,000, which amount is based on actual expenditures for the past three (3) years.

59

60

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

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

More information

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

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

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

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

More information

ORLEANS PARISH SCHOOL BOARD BOARD BUSINESS MEETING

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

More information

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

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

More information

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

FACILITIES ITEMS AND POLICY REVIEW

FACILITIES ITEMS AND POLICY REVIEW Board Minutes Westover, Maryland August 17, 2010 By unanimous agreement, the Somerset County Board of Education met in an open public hearing to discuss facilities items at 5:07 p.m. and convened in a

More information

Upper Scioto Valley Local School District Board of Education Regular Meeting Minutes Monday, May 15, 2017

Upper Scioto Valley Local School District Board of Education Regular Meeting Minutes Monday, May 15, 2017 Upper Scioto Valley Local School District Board of Education Regular Meeting Minutes Monday, May 15, 2017 Call to Order Mr. Campbell called the meeting to order at 4:45 pm Pledge of Allegiance Calling

More information

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

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

More information

Ocean City Board of Education Regular Meeting Agenda Wednesday, September 26, :00 p.m. High School Community Room

Ocean City Board of Education Regular Meeting Agenda Wednesday, September 26, :00 p.m. High School Community Room Regular Meeting Agenda Wednesday, September 26, 2018 7:00 p.m. High School Community Room This meeting is in compliance with the Open Public Meeting Act. Notice has been provided to the Press of Atlantic

More information

Regular School Board Meeting, July 16, 2018

Regular School Board Meeting, July 16, 2018 Regular School Board Meeting, July 16, 2018 The regular meeting of the Board of Education of Independent School District No. 32 was held on Monday, July 16, 2018 at 7:00 in the Media Center. Members present:

More information

Minutes of Regular Board Meeting May 23, 2011 Page 1 of 6

Minutes of Regular Board Meeting May 23, 2011 Page 1 of 6 May 23, 2011 Page 1 of 6 North Boone Community Unit School District No. 200 Minutes of the Regular Meeting of the Board of Education District Office 6248 North Boone School Road, Poplar Grove, Illinois

More information

Approval of the Agenda Mr. Schrock s motion to approve the changes to the agenda as requested passed by unanimous voice vote.

Approval of the Agenda Mr. Schrock s motion to approve the changes to the agenda as requested passed by unanimous voice vote. The Board of Education of the Northridge Local School District met in a Regular Session on Monday, at 6:30 PM, in the Northridge High School Media Center in Johnstown, Ohio with the following individuals

More information

Board Present: Jandt, Dockendorff, Tornow (arrived 7:30), Summerfield, Nissen, and Superintendent Wilke

Board Present: Jandt, Dockendorff, Tornow (arrived 7:30), Summerfield, Nissen, and Superintendent Wilke Regular Meeting Board of Education Independent School District #300 July 16, 2014 Chair Jandt called the regular meeting of the Board of Education of Independent School District #300 to order at 7:02 p.m.

More information

UNOFFICIAL MINUTES BARNES COUNTY NORTH DISTRICT #007 WIMBLEDON ND SCHOOL BOARD of EDUCATION MEETING MAY 16, 2018 Page 1

UNOFFICIAL MINUTES BARNES COUNTY NORTH DISTRICT #007 WIMBLEDON ND SCHOOL BOARD of EDUCATION MEETING MAY 16, 2018 Page 1 Page 1 The meeting of the Barnes County North School Board of Education was called to order by President Mike Schwehr at 7:35 pm. A quorum of the Board was acknowledged. Board members present were Mike

More information

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

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

More information

PHILIPSBURG-OSCEOLA AREA SCHOOL DISTRICT

PHILIPSBURG-OSCEOLA AREA SCHOOL DISTRICT PHILIPSBURG-OSCEOLA AREA SCHOOL DISTRICT Monthly Voting Meeting June 26, 2018, 7:00 PM Philipsburg-Osceola Middle School Board Room M I N U T E S The June 26, 2018, regular voting meeting of the Philipsburg-Osceola

More information

CENTER GROVE COMMUNITY SCHOOL CORPORATION BOARD OF SCHOOL TRUSTEES June 16, 2015 MINUTES

CENTER GROVE COMMUNITY SCHOOL CORPORATION BOARD OF SCHOOL TRUSTEES June 16, 2015 MINUTES CENTER GROVE COMMUNITY SCHOOL CORPORATION BOARD OF SCHOOL TRUSTEES June 16, 2015 MINUTES Board of School Trustees of the Center Grove Community School Corporation met in regular session beginning at 7:03

More information

DIVISION This Association through the employment of the instrumentalities hereinafter established shall:

DIVISION This Association through the employment of the instrumentalities hereinafter established shall: Member School Responsibilities It is the responsibility of each member school to control its interscholastic athletic program in compliance with the rules and regulations of the Association. It is the

More information

Conduct a Work Session on English Language Learner Instruction (Staff: Yvonne Curtis and Abby Lane)

Conduct a Work Session on English Language Learner Instruction (Staff: Yvonne Curtis and Abby Lane) Board of Directors Meeting School District 4J, Lane County 200 North Monroe Street Wednesday, December 12, 2007 5:15 p.m. EXECUTIVE SESSION: Under provisions of ORS 192.610 192.690, Open Meeting Laws,

More information

PHILIPSBURG-OSCEOLA AREA SCHOOL DISTRICT

PHILIPSBURG-OSCEOLA AREA SCHOOL DISTRICT PHILIPSBURG-OSCEOLA AREA SCHOOL DISTRICT Monthly Voting Meeting June 26, 2018, 7:00 PM Philipsburg-Osceola Middle School Board Room A G E N D A OPEN MEETING BOARD PRESIDENT PLEDGE OF ALLEGIANCE ROLL CALL

More information

I. Opening of the Meeting

I. Opening of the Meeting EATON BOARD OF EDUCATION REGULAR MEETING Hollingsworth East Elementary School Cafeteria 6:00 p.m. I. Opening of the Meeting A. Call to order President B. Roll Call E. Beeghly D. Durham L. Noble T. Parks

More information

TYRONE AREA SCHOOL BOARD Work Session. September 3, :00 p.m. Board Room AGENDA. **SECTION A -- Separate Voting Items**

TYRONE AREA SCHOOL BOARD Work Session. September 3, :00 p.m. Board Room AGENDA. **SECTION A -- Separate Voting Items** TYRONE AREA SCHOOL BOARD 7:00 p.m. Board Room AGENDA **SECTION A -- Separate Voting Items** I. OPENING EXERCISES, APPROVAL OF AGENDA AND BOARD MINUTES, AND PUBLIC INPUT A. Announcement - Board meeting

More information

City School District of Albany Notice of Public Meeting Annual Organizational Meeting January 2, 2008 Albany High School 7:00 P.M.

City School District of Albany Notice of Public Meeting Annual Organizational Meeting January 2, 2008 Albany High School 7:00 P.M. City School District of Albany Notice of Public Meeting Annual Organizational Meeting January 2, 2008 Albany High School 7:00 P.M. A RECEPTION FOR THE NEWLY ELECTED BOARD MEMBER WILL TAKE PLACE IN THE

More information

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

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

More information

Ocean City Board of Education Regular Meeting Agenda Wednesday, February 27, :00 p.m. High School Community Room

Ocean City Board of Education Regular Meeting Agenda Wednesday, February 27, :00 p.m. High School Community Room Regular Meeting Agenda Wednesday, February 27, 2019 7:00 p.m. High School Community Room This meeting is in compliance with the Open Public Meeting Act. Notice has been provided to the Press of Atlantic

More information

Rowan County Board of Education Regular Meeting May 16, 2017, 6 p.m. Rowan County Board of Education. Present Board Members:

Rowan County Board of Education Regular Meeting May 16, 2017, 6 p.m. Rowan County Board of Education. Present Board Members: Rowan County Board of Education Regular Meeting May 16, 2017, 6 p.m. Rowan County Board of Education Present Board Members: 1. Open meeting 1.a. Call meeting to order Chairman Rick Whelan called the meeting

More information

North College Hill City Schools Board of Education Meeting Agenda District Administrative Offices November 16, :00 p.m.

North College Hill City Schools Board of Education Meeting Agenda District Administrative Offices November 16, :00 p.m. North College Hill City Schools Board of Education Meeting Agenda District Administrative Offices November 16, 2015 7:00 p.m. Our Mission In partnership with family and community the North College Hill

More information

JACKSON-MILTON LOCAL SCHOOLS REGULAR MEETING OF THE BOARD OF EDUCATION MINUTES. June 21, 2007 Elementary School Library - 6:00 p.m.

JACKSON-MILTON LOCAL SCHOOLS REGULAR MEETING OF THE BOARD OF EDUCATION MINUTES. June 21, 2007 Elementary School Library - 6:00 p.m. JACKSON-MILTON LOCAL SCHOOLS REGULAR MEETING OF THE BOARD OF EDUCATION MINUTES June 21, 2007 Elementary School Library - 6:00 p.m. Next Regular Board Meeting July 19, 2007 6:00 p.m. A. Pledge of Allegiance

More information

August 16, 2018 READING, APPROVAL, SIGNING OF MINUTES #

August 16, 2018 READING, APPROVAL, SIGNING OF MINUTES # The Indian Creek Board of Education met in regular session on Thursday, August 16, 2018 at 6:15 P.M. at the Indian Creek Middle School, Mingo Junction, Ohio. President Kimberly Mark called the meeting

More information

OFFICIAL RECORD OF PROCEEDINGS

OFFICIAL RECORD OF PROCEEDINGS 64 The Rossford Board of Education met in regular session on Monday, May 15, 2017 at the Indian Hills Board Room, 401 Glenwood Road, Rossford, Ohio. President Dawn Burks called the meeting to order at

More information

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

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

More information

BOARD OF TRUSTEES MEETING REGULAR SESSION

BOARD OF TRUSTEES MEETING REGULAR SESSION BOARD OF TRUSTEES MEETING REGULAR SESSION AGENDA TUESDAY October 10, 2017 6:00 P.M. LOCATION: WARNER CAFETERIA BOARD OF EDUCATION KATIE OSTRANDER PRESIDENT MARIA HILL VICE PRESIDENT MELISSA KROGH CLERK

More information

THE BOARD OF EDUCATION OF YOUNGSTOWN CITY SCHOOL DISTRICT YOUNGSTOWN, OHIO. 20 West Wood Street Junes 23, 2015

THE BOARD OF EDUCATION OF YOUNGSTOWN CITY SCHOOL DISTRICT YOUNGSTOWN, OHIO. 20 West Wood Street Junes 23, 2015 THE BOARD OF EDUCATION OF YOUNGSTOWN CITY SCHOOL DISTRICT YOUNGSTOWN, OHIO 20 West Wood Street Junes 23, 2015 The Youngstown Board of Education met in regular session at the I.L. Ward Building on June

More information

LOGAN ELM LOCAL SCHOOL DISTRICT BOARD OF EDUCATION JUNE 18, 2018 REGULAR MEETING 6:00 P.M. DISTRICT OFFICE

LOGAN ELM LOCAL SCHOOL DISTRICT BOARD OF EDUCATION JUNE 18, 2018 REGULAR MEETING 6:00 P.M. DISTRICT OFFICE LOGAN ELM LOCAL SCHOOL DISTRICT BOARD OF EDUCATION JUNE 18, 2018 REGULAR MEETING 6:00 P.M. DISTRICT OFFICE Debbie Shaw Michael Linton Mike Agosta Scott Allen Kim Martin Tim Williams, Superintendent Trey

More information

Presentation of bills for approval Director Wiedman moved, seconded by Director Wilson to approve the bills as presented. Vote: Doug Rothfus yes

Presentation of bills for approval Director Wiedman moved, seconded by Director Wilson to approve the bills as presented. Vote: Doug Rothfus yes Dallas Center-Grimes Community School District Board of Directors Meeting Monday, March 26, 2018 7:00 PM Heritage Elementary School Board Room #208 Grimes, Iowa 50111 Present: Directors, Doug Rothfus,,,,

More information

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

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

More information

Mohonasen Central School District

Mohonasen Central School District Mohonasen Central School District Minutes of Meeting of the Board of Education Monday, October 29, 2018 District Conference Room/Mohonasen High School Call to Order Roll Call Executive Session: The Board

More information

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

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

More information

International Falls, MN. MINUTES REGULAR MEETING OF THE BOARD OF EDUCATION April 15, 2013 Falls High School Cafeteria

International Falls, MN. MINUTES REGULAR MEETING OF THE BOARD OF EDUCATION April 15, 2013 Falls High School Cafeteria INDEPENDENT SCHOOL DISTRICT NO. 361 International Falls, MN MINUTES REGULAR MEETING OF THE BOARD OF EDUCATION April 15, 2013 Falls High School Cafeteria PRELIMINARIES: 1.0 CALL TO ORDER: Meeting was called

More information

Roll call: Mr. Glandon, yea; Mr. Pancake, yea; Mr. Huff, yea; Mr. Kinnamon, yea; Mr. Lowe, yea.

Roll call: Mr. Glandon, yea; Mr. Pancake, yea; Mr. Huff, yea; Mr. Kinnamon, yea; Mr. Lowe, yea. The Adena Local Board of Education met in regular session on May 20, 2014 at 7:00 P.M. in the Library Media Center with the following members responding to roll call: Mr. Joseph Glandon, Mr. Nathan Huff,

More information

BOARD OF EDUCATION BAYPORT BLUE POINT UNION FREE SCHOOL DISTRICT. REGULAR BOARD MEETING April 9 TH, 2013

BOARD OF EDUCATION BAYPORT BLUE POINT UNION FREE SCHOOL DISTRICT. REGULAR BOARD MEETING April 9 TH, 2013 BOARD OF EDUCATION BAYPORT BLUE POINT UNION FREE SCHOOL DISTRICT REGULAR BOARD MEETING April 9 TH, 2013 ANTICIPATED EXECUTIVE SESSION: 6:00 PM DISTRICT OFFICE ROOM 127 OPEN SESSION: 7:00 PM HIGH SCHOOL

More information

OCEAN CITY BOARD OF EDUCATION REGULAR MEETING AGENDA WEDNESDAY, MARCH 18, :15 P.M. HIGH SCHOOL COMMUNITY ROOM

OCEAN CITY BOARD OF EDUCATION REGULAR MEETING AGENDA WEDNESDAY, MARCH 18, :15 P.M. HIGH SCHOOL COMMUNITY ROOM OCEAN CITY BOARD OF EDUCATION REGULAR MEETING AGENDA WEDNESDAY, MARCH 18, 2015 6:15 P.M. HIGH SCHOOL COMMUNITY ROOM This meeting is in compliance with the Open Public Meeting Law, and has been duly advertised

More information

OCEAN CITY BOARD OF EDUCATION SPECIAL MEETING AGENDA WEDNESDAY, AUGUST 3, :00 P.M. HIGH SCHOOL COMMUNITY ROOM

OCEAN CITY BOARD OF EDUCATION SPECIAL MEETING AGENDA WEDNESDAY, AUGUST 3, :00 P.M. HIGH SCHOOL COMMUNITY ROOM OCEAN CITY BOARD OF EDUCATION SPECIAL MEETING AGENDA WEDNESDAY, AUGUST 3, 2016 6:00 P.M. HIGH SCHOOL COMMUNITY ROOM This meeting is in compliance with the Open Public Meeting Law, and has been duly advertised

More information

RECORD OF PRECEEDINGS MINUTES OF WEST MUSKINGUM BOARD OF EDUCATION REGULAR MEETING JULY 18, 2012

RECORD OF PRECEEDINGS MINUTES OF WEST MUSKINGUM BOARD OF EDUCATION REGULAR MEETING JULY 18, 2012 ROLL CALL The West Muskingum Board of Education held its regular meeting on July 18, 2012 at 6:00 p.m. in the West Muskingum Middle School library. President Riley called the meeting to order with the

More information

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

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

More information

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

OGDENSBURG BOROUGH BOARD OF EDUCATION Minutes: July 12, 2016 Meeting

OGDENSBURG BOROUGH BOARD OF EDUCATION Minutes: July 12, 2016 Meeting OGDENSBURG BOROUGH BOARD OF EDUCATION Minutes: July 12, 2016 Meeting The Regular Session of the Ogdensburg Board of Education is called to order at 6:35 p.m. in the Library of the Ogdensburg School, 100

More information

ROOSEVELT UNION FREE SCHOOL DISTRICT

ROOSEVELT UNION FREE SCHOOL DISTRICT ROOSEVELT UNION FREE SCHOOL DISTRICT The Relentless Pursuit of Excellence In All That We Do! PUBLIC MEETING OF THE BOARD OF EDUCATION Welcome to a public meeting of the Board of Education of the Roosevelt

More information

CONSENT AGENDA. A. Call to Order B. Roll Call C. Pledge of Allegiance and Song D. Special Observance E. Recognitions F.

CONSENT AGENDA. A. Call to Order B. Roll Call C. Pledge of Allegiance and Song D. Special Observance E. Recognitions F. Laredo I.S.D. Board of Trustees Laredo I.S.D. Public Facility Corporation Board of Directors Regular Board Meeting Tuesday, January 15, 2013-6:00 PM Amber Yeary Board Room - 1620 Houston St. Laredo, TX

More information

On a motion by Pattie Burke, second by Billy Montgomery, board voted to approve going into Exec Session. VOTE: 5 of 5

On a motion by Pattie Burke, second by Billy Montgomery, board voted to approve going into Exec Session. VOTE: 5 of 5 RECORD OF BOARD PROCEEDINGS The Mercer County Board of Education Met at Mercer Co. Sr. H.S., 5:30 P.M. Board Meeting MEETING MINUTES Feb 18, 2016 16.217 CALL TO ORDER/ROLL CALL Ron Betsher Dist 1 Board

More information

BY-LAWS OF THE GALWAY ATHLETIC BOOSTER CLUB

BY-LAWS OF THE GALWAY ATHLETIC BOOSTER CLUB BY-LAWS OF THE GALWAY ATHLETIC BOOSTER CLUB Revised: Approved: BY-LAWS OF THE GALWAY ATHLETIC BOOSTER CLUB TABLE OF CONTENTS I. Name, Purpose and Objectives II. III. IV. Membership and Fees Officers Executive

More information

Tecumseh Local Board of Education. October 25, October 25, 2016

Tecumseh Local Board of Education. October 25, October 25, 2016 The met in regular session on, with board president, Kurt Lewis presiding. Mr. Lewis called the meeting to order at 7:00 p.m. The meeting was held in the Arrow Conference Room at Tecumseh High School,

More information

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

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

More information

MIFFLIN COUNTY SCHOOL DISTRICT ADMINISTRATION BUILDING 201 EIGHTH STREET, HIGHLAND PARK LEWISTOWN, PA

MIFFLIN COUNTY SCHOOL DISTRICT ADMINISTRATION BUILDING 201 EIGHTH STREET, HIGHLAND PARK LEWISTOWN, PA REGULAR BOARD MEETING MINUTES THURSDAY, FEBRUARY 22, 2018 6:30 p.m. MIFFLIN COUNTY SCHOOL DISTRICT ADMINISTRATION BUILDING 201 EIGHTH STREET, HIGHLAND PARK LEWISTOWN, PA 17044-1197 Mission Statement: Educate

More information

ORLEANS COMMUNITY SCHOOLS 173 W Marley St.; Orleans, IN

ORLEANS COMMUNITY SCHOOLS 173 W Marley St.; Orleans, IN ORLEANS COMMUNITY SCHOOLS 173 W Marley St.; Orleans, IN 47452-9767 JANUARY 15, 2018 Vol. 2017-18 No. 8 President Vice President Secretary Member Member Member Member Page 2 ORLEANS COMMUNITY SCHOOLS January

More information

CENTRAL VALLEY SCHOOL DISTRICT BOARD OF EDUCATION SEPTEMBER 20, :00 PM CENTRAL VALLEY HIGH SCHOOL CAFETERIA ROUTINE ITEMS

CENTRAL VALLEY SCHOOL DISTRICT BOARD OF EDUCATION SEPTEMBER 20, :00 PM CENTRAL VALLEY HIGH SCHOOL CAFETERIA ROUTINE ITEMS CENTRAL VALLEY SCHOOL DISTRICT BOARD OF EDUCATION SEPTEMBER 20, 2018 7:00 PM CENTRAL VALLEY HIGH SCHOOL CAFETERIA I. CALL TO ORDER AND PLEDGE OF ALLEGIANCE II. ROLL CALL Mr. Ambrose Ms. Belcastro Mr. Bloom

More information

City School District of Albany Notice of Public Meeting Annual Organizational Meeting January 3, 2007 Albany High School 7:00 P.M.

City School District of Albany Notice of Public Meeting Annual Organizational Meeting January 3, 2007 Albany High School 7:00 P.M. City School District of Albany Notice of Public Meeting Annual Organizational Meeting January 3, 2007 Albany High School 7:00 P.M. A RECEPTION FOR THE NEWLY ELECTED BOARD MEMBERS WILL TAKE PLACE IN THE

More information

OCEAN CITY BOARD OF EDUCATION REGULAR MEETING AGENDA WEDNESDAY, FEBRUARY 25, :00 P.M. HIGH SCHOOL COMMUNITY ROOM

OCEAN CITY BOARD OF EDUCATION REGULAR MEETING AGENDA WEDNESDAY, FEBRUARY 25, :00 P.M. HIGH SCHOOL COMMUNITY ROOM OCEAN CITY BOARD OF EDUCATION REGULAR MEETING AGENDA WEDNESDAY, FEBRUARY 25, 2015 7:00 P.M. HIGH SCHOOL COMMUNITY ROOM This meeting is in compliance with the Open Public Meeting Law, and has been duly

More information

ALBANY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION 1051 Monroe Street Albany, CA 94706

ALBANY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION 1051 Monroe Street Albany, CA 94706 ALBANY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION 1051 Monroe Street Albany, CA 94706 Albany City Hall 1000 San Pablo Avenue Albany, CA 94706 MINUTES FOR REGULAR MEETING I. OPENING BUSINESS 7:00 p.m. A)

More information

MILTON-UNION EXEMPTED VILLAGE SCHOOLS School Board Meeting Board Conference Room

MILTON-UNION EXEMPTED VILLAGE SCHOOLS School Board Meeting Board Conference Room MILTON-UNION EXEMPTED VILLAGE SCHOOLS School Board Meeting Board Conference Room Mr. Long called the Regular Meeting of the Milton-Union Exempted Village Board of Education to order on November 15, 2018

More information

LOCAL SCHOOLS BOARD OF EDUCATION

LOCAL SCHOOLS BOARD OF EDUCATION AGENDA Tuesday, October 15, 2013 7:30 p.m. Board Meeting BATH LOCAL SCHOOLS BOARD OF EDUCATION Administrative Offices 2650 Bible Road Lima, OH 45801 Listen! The wind is rising, and the air is wild with

More information

AURORA EAST UNIT SCHOOL DISTRICT #131 LAST AND FINAL CONTRACT SETTLEMENT OFFER TO THE EAST AURORA LOCAL COUNCIL 604 AFT/IFT UPDATED AUGUST 25, 2018

AURORA EAST UNIT SCHOOL DISTRICT #131 LAST AND FINAL CONTRACT SETTLEMENT OFFER TO THE EAST AURORA LOCAL COUNCIL 604 AFT/IFT UPDATED AUGUST 25, 2018 AURORA EAST UNIT SCHOOL DISTRICT #131 LAST AND FINAL CONTRACT SETTLEMENT OFFER TO THE EAST AURORA LOCAL COUNCIL 604 AFT/IFT UPDATED AUGUST 25, 2018 This updated Last and Final Contract Settlement Offer,

More information

FREDERICKSBURG CITY PUBLIC SCHOOLS Fredericksburg, Virginia

FREDERICKSBURG CITY PUBLIC SCHOOLS Fredericksburg, Virginia FREDERICKSBURG CITY PUBLIC SCHOOLS Fredericksburg, Virginia A regular meeting of the Fredericksburg City School Board was held at 6:30 p.m. on July 7, 2008 in City Council Chambers, 715 Princess Anne Street.

More information

Marion Local Board of Education Minutes of the Regular Meeting held on July 10, 2017 at 7:00 p.m. in the Board Conference Room.

Marion Local Board of Education Minutes of the Regular Meeting held on July 10, 2017 at 7:00 p.m. in the Board Conference Room. Marion Local Board of Education Minutes of the Regular Meeting held on July 10, 2017 at 7:00 p.m. in the Board Conference Room. Meeting was called to order by President Elaine Pierron Randy Bruns, Dave

More information

REGULAR MEETING, BOARD OF EDUCATION, SOUTH ORANGETOWN CENTRAL SCHOOL DISTRICT, THURSDAY, FEBRUARY 26, 2015

REGULAR MEETING, BOARD OF EDUCATION, SOUTH ORANGETOWN CENTRAL SCHOOL DISTRICT, THURSDAY, FEBRUARY 26, 2015 I. CALL TO ORDER Mrs. Uhl called the meeting to order at 6:30 p.m. ------- II. ROLL CALL Present: Mrs. Uhl Mr. DeVincenzo Mr. Jacobs (left at 7:50 p.m.) Mr. Lamadrid Mrs. Pitruzzella Mr. Harry LeFevre,

More information

CONSTITUTION NAME OF ORGANIZATION PURPOSE OF THE ASSOCIATION MEMBERSHIP

CONSTITUTION NAME OF ORGANIZATION PURPOSE OF THE ASSOCIATION MEMBERSHIP CONSTITUTION 1.0.0 NAME OF ORGANIZATION 1.1.0 The name of this organization shall be the Washington Interscholastic Activities Association, hereinafter referred to as the Association, and this publication

More information

Mr. Harris has asked that Motions 5.1 and 5.2 be voted on at this time.

Mr. Harris has asked that Motions 5.1 and 5.2 be voted on at this time. SCHOOL DISTRICT OF BOROUGH OF MORRISVILLE Morrisville, Pennsylvania Monthly Business Meeting of the Board of School Directors Wednesday, January 25, 2017 Large Group Instruction Room Morrisville Intermediate/Senior

More information

A motion was made by Kary, seconded by Perdun to approve the following consent agenda as presented.

A motion was made by Kary, seconded by Perdun to approve the following consent agenda as presented. Board of Education Regular Meeting Open Session May 18, 2017 The regular meeting of the Board of Education of Community Unit School District No. 100 was held Thursday, May 18, 2017 in the office of the

More information

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

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

More information

President Brashear led the Pledge of Allegiance.

President Brashear led the Pledge of Allegiance. Geneva Area City Board of Education November 16, 2011 The Board of Education of the Geneva Area City School District met in regular session at 6:30 p.m., November 16, 2011, at the Geneva High School, in

More information

East Clinton Local Board of Education. Bronner, present; Compton, present; Garen, present; Starkey, present; Walterhouse, present

East Clinton Local Board of Education. Bronner, present; Compton, present; Garen, present; Starkey, present; Walterhouse, present East Clinton Local Board of Education Tuesday September 20, 2016 Regular Meeting 7:00 p.m. CALL TO ORDER: The East Clinton Local Board of Education was called to order at the New Vienna Elementary School

More information

Regular School Board Meeting May 17, :15 P.M. Striving for Educational Excellence

Regular School Board Meeting May 17, :15 P.M. Striving for Educational Excellence Regular School Board Meeting May 17, 2017 5:15 P.M. Striving for Educational Excellence The May meeting of the Directors of the Searcy School District was held at the administration office with board members

More information

EASTLAKE LITTLE LEAGUE CONSTITUTION. Amended & Approved by the Eastlake Little League Board on November 12, 2017

EASTLAKE LITTLE LEAGUE CONSTITUTION. Amended & Approved by the Eastlake Little League Board on November 12, 2017 EASTLAKE LITTLE LEAGUE CONSTITUTION Amended & Approved by the Eastlake Little League Board on November 12, 2017 Ratified by the General Membership on February 9, 11 & 12, 2009 Article I - NAME This organization

More information

MID-BUCHANAN R-V BOARD OF EDUCATION REGULAR MEETING MINUTES High School Library 3221 SE Hwy H, Faucett, MO Monday, May 21, 2018 (6:30 p.m.

MID-BUCHANAN R-V BOARD OF EDUCATION REGULAR MEETING MINUTES High School Library 3221 SE Hwy H, Faucett, MO Monday, May 21, 2018 (6:30 p.m. MID-BUCHANAN R-V BOARD OF EDUCATION REGULAR MEETING MINUTES High School Library 3221 SE Hwy H, Faucett, MO 64448 Monday, May 21, 2018 (6:30 p.m.) 1.0 Roll Call Those in attendance were President Chad Eddins,

More information

Bloomsburg Area School District Board of School Directors Regular Monthly Meeting Monday, 19 January :00 p.m. District Office Board Room MINUTES

Bloomsburg Area School District Board of School Directors Regular Monthly Meeting Monday, 19 January :00 p.m. District Office Board Room MINUTES Bloomsburg Area School District Board of School Directors Regular Monthly Meeting Monday, 19 January 2015 7:00 p.m. District Office Board Room MINUTES Attendance The regular monthly meeting of the Bloomsburg

More information

BENTON AREA SCHOOL DISTRICT BOARD OF SCHOOL DIRECTORS Monthly Meeting May 18, :30 p.m. AGENDA

BENTON AREA SCHOOL DISTRICT BOARD OF SCHOOL DIRECTORS Monthly Meeting May 18, :30 p.m. AGENDA BENTON AREA SCHOOL DISTRICT BOARD OF SCHOOL DIRECTORS 6:30 p.m. AGENDA CALL TO ORDER ROLL CALL PLEDGE OF ALLEGIANCE MISSION STATEMENT RECOGNITION OF INDIVIDUALS/PRESENTATIONS APPROVAL OF MINUTES OPPORTUNITY

More information

CAIRO-DURHAM CENTRAL SCHOOL DISTRICT Board of Education Agenda

CAIRO-DURHAM CENTRAL SCHOOL DISTRICT Board of Education Agenda CAIRO-DURHAM CENTRAL SCHOOL DISTRICT Board of Education Agenda REGULAR MEETING DATE: SEPTEMBER 18, 2014 TIME: 7:00 p.m. PLACE: CD Elementary Cafeteria Meeting # 829: 1. Meeting Called to Order at: by:

More information

MINUTES OF THE REGULAR MEETING OF WEST CENTRAL COMMUNITY UNIT SCHOOL DISTRICT #235 HELD IN THE ELEMENTARY CAFETERIA ON JANUARY 16, 2019.

MINUTES OF THE REGULAR MEETING OF WEST CENTRAL COMMUNITY UNIT SCHOOL DISTRICT #235 HELD IN THE ELEMENTARY CAFETERIA ON JANUARY 16, 2019. MINUTES OF THE REGULAR MEETING OF WEST CENTRAL COMMUNITY UNIT SCHOOL DISTRICT #235 HELD IN THE ELEMENTARY CAFETERIA ON JANUARY 16, 2019. The meeting was called to order by President Arnold at 6:00 pm in

More information

Rowan County Board of Education Special Meeting for Regular Board Meeting October 23, 2018, 6 p.m. Rowan County Board of Education

Rowan County Board of Education Special Meeting for Regular Board Meeting October 23, 2018, 6 p.m. Rowan County Board of Education Rowan County Board of Education Special Meeting for Regular Board Meeting October 23, 2018, 6 p.m. Rowan County Board of Education Present Board Members: 1. Open meeting 1.a. Call meeting to order Chairman

More information

TYRONE AREA SCHOOL BOARD REGULAR SESSION September 8, 2015

TYRONE AREA SCHOOL BOARD REGULAR SESSION September 8, 2015 TYRONE AREA SCHOOL BOARD REGULAR SESSION Members Present: Members Absent: Student Representatives Present: Media Present: Administration and Deans Present: Others Present: Cynthia Banas; Rose Black; Brian

More information

CENTENNIAL SCHOOL DISTRICT Warminster, Pennsylvania MINUTES OF BOARD MEETING HELD MAY 11, 2010

CENTENNIAL SCHOOL DISTRICT Warminster, Pennsylvania MINUTES OF BOARD MEETING HELD MAY 11, 2010 248 CENTENNIAL SCHOOL DISTRICT Warminster, Pennsylvania MINUTES OF BOARD MEETING HELD MAY 11, 2010 CALL TO ORDER/ROLL CALL A regular meeting of the Centennial School Board was held on May 11, 2010 in the

More information

MIAMI TRACE LOCAL SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING. Tuesday, May 18, 2010

MIAMI TRACE LOCAL SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING. Tuesday, May 18, 2010 MIAMI TRACE LOCAL SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING Tuesday, May 18, 2010 (These minutes have been approved by the Board of Education.) MIAMI TRACE LOCAL SCHOOL DISTRICT BOARD OF EDUCATION

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

ANAHEIM UNION HIGH SCHOOL DISTRICT 501 Crescent Way, P.O. Box 3520, Anaheim, California , UNADOPTED

ANAHEIM UNION HIGH SCHOOL DISTRICT 501 Crescent Way, P.O. Box 3520, Anaheim, California ,   UNADOPTED ANAHEIM UNION HIGH SCHOOL DISTRICT 501 Crescent Way, P.O. Box 3520, Anaheim, California 92803 3520, www.auhsd.us UNADOPTED BOARD OF TRUSTEES Minutes Thursday, 1. CALL TO ORDER ROLL CALL President Katherine

More information

Regular Board of Education Meeting of Monday, June 11, 2018 PROPOSED AGENDA

Regular Board of Education Meeting of Monday, June 11, 2018 PROPOSED AGENDA ROSSFORD EXEMPTED VILLAGE SCHOOLS Regular Board of Education Meeting of Monday, June 11, 2018 PROPOSED AGENDA Indian Hills Board Room 401 Glenwood Road Rossford, OH 43460 6:30 p.m. Exhibit Number I. Call

More information

President Beneke called the meeting to order. Mr. Beneke led the Pledge of Allegiance. Mr. Tapalman led the invocation.

President Beneke called the meeting to order. Mr. Beneke led the Pledge of Allegiance. Mr. Tapalman led the invocation. I. OPENING A. CALL TO ORDER President Beneke called the meeting to order. B. ROLL CALL Members present and answering roll call were: Mr. Tim Beneke, Mr. Sean Maggard, Mr. Gene Tapalman, Mr. John Glander.

More information

PHILIPSBURG-OSCEOLA AREA SCHOOL DISTRICT

PHILIPSBURG-OSCEOLA AREA SCHOOL DISTRICT PHILIPSBURG-OSCEOLA AREA SCHOOL DISTRICT Monthly Committee Meeting June 4, 2018, 7:00 PM Philipsburg-Osceola Middle School Board Room M I N U T E S The June 4, 2018, Committee Meeting of the Philipsburg-Osceola

More information

FAIRFIELD COMMUNITY SCHOOL DISTRICT FAIRFIELD, IOWA BOARD OF DIRECTORS MEETING

FAIRFIELD COMMUNITY SCHOOL DISTRICT FAIRFIELD, IOWA BOARD OF DIRECTORS MEETING FAIRFIELD COMMUNITY SCHOOL DISTRICT FAIRFIELD, IOWA BOARD OF DIRECTORS MEETING Monday, September 14, 2009 7:00 p.m. Regular Meeting A. C. T. Center Board Room 403 South 20 th Street Fairfield, Iowa This

More information

BYLAWS OF Wylie High School Band Boosters

BYLAWS OF Wylie High School Band Boosters BYLAWS OF Wylie High School Band Boosters A 501C-3 NONPROFIT CORPORATION (Current as of 2018-2019 School Year) These Bylaws govern the affairs of the Wylie High School Band Boosters (referred to as WHSBB),

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

A Charter School Providing Seamless Education To Support and Enhance Floyd County s Workforce

A Charter School Providing Seamless Education To Support and Enhance Floyd County s Workforce A Charter School Providing Seamless Education To Support and Enhance Floyd County s Workforce A Charter Petition approved by the Floyd County Board of Education Revised December 2007 Rev. 8/2007, Page

More information

approved by roll call vote to approve the minutes for the January 23, 2012 regular meeting. (ROLL CALL FORM #3) PRESENTATIONS

approved by roll call vote to approve the minutes for the January 23, 2012 regular meeting. (ROLL CALL FORM #3) PRESENTATIONS The regular meeting of the Warrior Run School District Board of Education was held on Monday, February 28, 2012, at 7:00 PM in the Warrior Run Middle School Library with Mr. Todd P. Moser, president, presiding.

More information

ARTICLE IX-A ASSIGNMENTS

ARTICLE IX-A ASSIGNMENTS ARTICLE IX-A ASSIGNMENTS 1.0 General: This Article is a composite of contractual items previously contained in Article IX (Hours) and Article XXXI (Miscellaneous). They have in several cases been reworded

More information

Mrs. Tafoya, President Mr. Tate. Ms. DeWalt Mr. Van Horne

Mrs. Tafoya, President Mr. Tate. Ms. DeWalt Mr. Van Horne BAKERSFIELD CITY SCHOOL DISTRICT Regular Meeting Agenda of the Board of Education 1300 Baker Street, Bakersfield, California Tuesday, February 23, 2010 Regular Session 5:25 p.m. Closed Session 5:30 p.m.

More information

Regular Meeting SOUTH WILLIAMSPORT AREA SCHOOL DISTRICT Official Record. May 7, 2018

Regular Meeting SOUTH WILLIAMSPORT AREA SCHOOL DISTRICT Official Record. May 7, 2018 Regular Meeting SOUTH WILLIAMSPORT AREA SCHOOL DISTRICT Official Record May 7, 2018 The regular meeting of the South Williamsport Area School Board was called to order this evening in the library of the

More information

Mr. Van Horne, President Mr. Tate. Mrs. DeWalt Mr. Vereen

Mr. Van Horne, President Mr. Tate. Mrs. DeWalt Mr. Vereen BAKERSFIELD CITY SCHOOL DISTRICT Regular Meeting of the Board of Education 1300 Baker Street, Bakersfield, California Tuesday, February 26, 2008............... Regular Session 5:30 p.m. Closed Session

More information

The meeting was called to order at 7:03 p.m. by President Janet Eichel. Members present were: Chuck Stiver, Janet Eichel, Bruce Goff and Dan Sexton.

The meeting was called to order at 7:03 p.m. by President Janet Eichel. Members present were: Chuck Stiver, Janet Eichel, Bruce Goff and Dan Sexton. The meeting was called to order at 7:03 p.m. by President Janet Eichel. Members present were: Chuck Stiver, Janet Eichel, Bruce Goff and Dan Sexton. Reports followed the Pledge of Allegiance. Medina County

More information