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

Size: px
Start display at page:

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

Transcription

1 OPSB Business Board Meeting September 17, 2013 ORLEANS PARISH SCHOOL BOARD BOARD BUSINESS MEETING McDonogh #35 High School 1331 Kerlerec Street New Orleans, Louisiana September 17, :00 p.m. CALL TO ORDER - ROLL CALL PLEDGE OF ALLEGIANCE ADOPTION OF THE AGENDA Additions/ Deletions/ Modifications CONSIDERATION OF MINUTES: July 11, 2013 Accountability Committee Meeting July 11, 2013 Property Committee Meeting July 11, 2013 Budget & Finance Committee Meeting July 11, 2013 Policy Committee Meeting July 11, 2013 Legal & Legislative Committee Meeting July 16, 2013 Regular Board Business Meeting August 15, 2013 Accountability Committee Meeting August 15, 2013 Property Committee Meeting August 15, 2013 Budget & Finance Committee Meeting August 15, 2013 Policy Committee Meeting August 15, 2013 Legal & Legislative Committee Meeting August 20, 2013 Regular Board Business Meeting SUPERINTENDENT S AGENDA: PRESENTATION(S): Toyota Perfect Attendance Car Give Away COMMITTEE REPORTS: 1) Accountability Committee, Ms. Sarah Usdin, Chair The Accountability Committee met at 1:15 pm on September 12, The committee discussed and received the following informational items: Update on Charter Applicants Charter School City Wide Strategy Update One App Update OPSB District Calendar (DRAFT) Chevron Project Lead the Way & Franklin Elementary School 1

2 OPSB Business Board Meeting September 17, 2013 The committee received the following report(s): COMPASS Report 2) Property Committee: Mr. Nolan Marshall Jr, Chair The Property Committee did not meet on September 12, ) Legal and Legislative Committee: Mr. Seth Bloom, Chair The Legal and Legislative Committee did not meet on September 12, ) Policy Committee: Ms. Cynthia Cade, Chair The Policy Committee did not meet on September 12, ) Budget and Finance Committee, Ms. Leslie Ellison, Chair The Budget & Finance Committee met at 4:13 pm on September 12, 2013 The committee discussed and received the following informational item(s): Revenue Allocation Report Item(s) forwarded to the full Board with recommendation: OPSB Property Auction Update Approval of an Exchange of Idaho & Seine property (owned by OPSB) for Fox Playground (Owned by the City) Approval of a letter of intent for the sale of John A Shaw Elementary School in accordance with LA R. S 17:3982 Chevron Project Lead the Way & Ben Franklin Elementary School Resolution 27-13: McDonogh 42 Transaction Summary Approval Item(s) deferred to the September 17, 2013 Board meeting: Recommendation on Lake Forest Charter School The Committee discussed and received the following items. Items forwarded to the full Board as CONSENT AGENDA: 1. Compass Odyssey Purchase Approval Rationale: Compass Odyssey was approved by the Superintendent at the total cost of $97, Added cost of $36, to is needed to add Alice Harte Elementary, Einstein Charter School and Mahalia Jackson Elementary to the subscription. Since the cost now exceeds $100,000 a board item is needed to get the approval to have the three schools added. Recommendation: That the Orleans Parish School Board approves the added costs to cover the three referenced sites. ADOPTION OF CONSENT AGENDA ACTION ITEMS: 2

3 OPSB Business Board Meeting September 17, 2013 The Orleans Parish Board is asked to act upon the following action items: 1. Selection of the Superintendent Search Firm 2. Type 1 Charter Applicant: Smothers Academy Preparatory School for Arts & Sciences Rationale: BESE Bulletin 126, 306(A)4 requires that prior to approving a charter for a Type 1 charter school, the Board hold a public hearing for the purpose of considering the proposal and receiving public input. Recommendation: That the Orleans Parish School Board approves Administration s recommendation with respect to the Type 1 Charter Applicant. 3. Type 1 Charter Applicant: The Learning Lab Rationale: BESE Bulletin 126, 306(A)4 requires that prior to approving a charter for a Type 1 charter school, the Board hold a public hearing for the purpose of considering the proposal and receiving public input. Recommendation: That the Orleans Parish School Board approves Administration s recommendation with respect to the Type 1 Charter Applicant. 4. Type 1 Charter Applicant: Cypress Academy Rationale: BESE Bulletin 126, 306(A)4 requires that prior to approving a charter for a Type 1 charter school, the Board hold a public hearing for the purpose of considering the proposal and receiving public input. Recommendation: That the Orleans Parish School Board approves Administration s recommendation with respect to the Type 1 Charter Applicant. 5. Type 1 Charter Applicant: Thurgood Marshall College Fund (TMCF) Collegiate SUNO Rationale: BESE Bulletin 126, 306(A)4 requires that prior to approving a charter for a Type 1 charter school, the Board hold a public hearing for the purpose of considering the proposal and receiving public input. Recommendation: That the Orleans Parish School Board approves Administration s recommendation with respect to the Type 1 Charter Applicant. 6. OPSB Property Auction Update Rationale: Nine properties were advertised for the auction. Prior to the actual auction two properties (John A. Shaw and Lorraine V. Hansberry) were withdrawn based on letters of interest from charter schools. Of the seven remaining properties two (Noble and Thomas A. Edison) received no bids. This was the first auction for these properties. Recommendation: That the Orleans Parish School Board approves Administrations recommendation for acceptance of bids on the Algiers Bus Barn, Lake Forest site and Seabrook. All properties have been subject to multiple prior auctions with minimal to no interest. 7. Approval of an Exchange of Idaho & Seine property (owned by OPSB) for Fox Playground (Owned by the City) 3

4 OPSB Business Board Meeting September 17, 2013 Rationale: Fox Playground is adjacent to LB Landry and will provide additional green space for the school s use. Recommendation: That the Orleans Parish School Board approves the exchange of Idaho & Seine property (owned by OPSB) for Fox Playground (Owned by the City). 8. Approval of a letter of intent for the sale of John A Shaw Elementary School in accordance with LA R. S 17:3982 Recommendation: That the Orleans Parish School Board approves the sale of John A Shaw Elementary School to Encore Academy in accordance with LA R. S 17:3982 which gives charters to purchase or lease vacant school properties at up to appraised value 9. Recommendation on Lake Forest Charter School Rationale: On July 10, 2013 the OPSB Purchasing Department released Invitation to Bid (ITB) no. Project no for New Lake Forest School at Greater St. Stephen Site. The ITB was advertised in the Times-Picayune and posted to the OPSB website. A pre-bid conference was held on June 20, 2013 at 2:00 p.m. and there were three (3) contractors represented. Recommendation: That the Orleans Parish School Board accepts the lowest responsive bid from McDonnel Group, LLC in the amount of $33,895, and all alternatives totaling $1,870,000, for a grand total of $35, , and authorize the OPSB General Counsel to prepare a contract for signatures of the Board President and the contractor. In addition, OPSB Administration requests that the OPSB approve a 10% contingency for any unforeseen conditions. Additional work will not be performed until approved by the OPSB Executive Director of Operations by way of a field change order. 10. Chevron Project Lead the Way & Ben Franklin Elementary School Rationale: Chevron is funding Project Lead the Way for Ben Franklin Elementary School. The award will fund teacher training, supplies and software to implement an engineering pathway for 7th and 8th grade students at Ben Franklin "Extension." The students will study different facets of engineering design each year and end with a culminating project in 8th grade. This project extends the excellent science and math program currently offered at the school. Recommendation: That the Orleans Parish School Board approves the acceptance of the Chevron Project Lead the Way Ben Franklin Elementary School award that will fund teacher training and travel, required equipment, computers, supplies and software in the amount: year 1- $31,000; year 2-10, for a total of $41, Resolution 27-13: McDonogh 42 Transaction Summary Approval Rationale: A resolution approving the form of a Cooperative Endeavor Agreement with the Recovery School District to implement a leveraged financing transaction for McDonogh 42 Elementary School in accordance with the School Facilities Master Plan as revised in October 2011 (the Master Plan ); approving the proceedings adopted by the Board of Directors of the Orleans Schools Facilities Foundation, Inc. and providing for other matters in connection therewith. Recommendation: That the Orleans Parish School Board adopts Resolution 27-13: McDonogh 42 Transaction Summary Approval. 4

5 OPSB Business Board Meeting September 17, 2013 RECESS TO EXECUTIVE SESSION: Litigation Matters: 1. Agnes Harris v. Orleans Parish School Board, H & G Claim No WCI; Worker s Compensation Claim RECONVENE FROM EXECUTIVE SESSION/ROLL CALL: EXECUTIVE SESSION REPORT/ACTION ITEMS Litigation Matters: 1. Agnes Harris v. Orleans Parish School Board, H & G Claim No WCI; Worker s Compensation Claim ANNOUNCEMENTS ADJOURNMENT 5

6 ORLEANS PARISH SCHOOL BOARD ACCOUNTABILITY COMMITTEE Orleans Parish School Board 3520 General de Gaulle Drive, Room 4050 New Orleans, LA July 11, :00 PM An audio recording of the meeting is available in the Board Office. Accountability Committee Meeting Minutes July 11, 2013 Pending Board Approval The Accountability Committee convened for a meeting on Thursday, July 11, 2013 at 3520 General de Gaulle Drive, Suite 4050, New Orleans, LA Mrs. Sarah Newell Usdin, Committee Chair, called the meeting to order at 1:11 PM. Committee Roll Call: Sarah Usdin, present; Woody Koppel, present; Nolan Marshall, Jr., present; Cynthia Cade, absent; and Ira Thomas, Sr., absent. The Committee had a quorum. Also present were the following: Stanley Smith, Interim Superintendent; and Edward Morris, General Counsel. ADOPTION OF THE AGENDA Motion to adopt the agenda was made by Woody Koppel seconded by Nolan Marshall Jr. Motion passed unanimously. ACTION ITEM(S) 1. Request for Advisory Opinion Rationale: An advisory opinion from the Ethics Board in regard to the Thurgood Marshall College Fund Collegiate SUNO charter application and a potential conflict of interest with a Board member is requested. Recommendation: The Orleans Parish School Board authorizes the Charter School Office & Legal Counsel to proceed with a request for an advisory opinion regarding the Thurgood Marshall College Fund Collegiate SUNO application. Motion to move the Request for Advisory Opinion to the full Board was made by Woody Koppel, seconded by Nolan Marshall Jr. Motion passed unanimously. REPORTS / PRESENTATION(S) 2. McDonogh 35 Update; information provided and presented by Dr. Armand Devezin. Usdin made a request to the Property Committee Chair, Nolan Marshall Jr., to look at institutionalizing the Bard Program; provide them with a permanent facility. The program could serve students across the RSD and charter schools. DISCUSSION/INFORMATION ITEM(S) 3. New & Expanding Charter Update: Bricolage, Plessy, InspireNola, Einstein Extension; information provided and presented by Kathleen Padian. Usdin asked that the Board members orientation training on review and approval of charter applications be held prior to the August 2013 Accountability Committee meeting. ADJOURNMENT Motion to adjourn was made by Woody Koppel; seconded by Nolan Marshall Jr. at 1:30 PM.

7 Property Committee Meeting Minutes July 11, 2013 Pending Board Approval ORLEANS PARISH SCHOOL BOARD PROPERTY COMMITTEE Orleans Parish School Board 3520 General de Gaulle Drive, Suite 4050 New Orleans, LA July 11, :30 PM An audio recording of the meeting is available in the Board Office. The Property Committee convened for a meeting on Thursday, July 11, 2013 at 3520 General de Gaulle Drive, Suite 4050, New Orleans, LA Mr. Nolan Marshall, Jr., Committee Chair, called the meeting to order at 1:35 PM. Committee Roll Call: Nolan Marshall, Jr., present; Woody Koppel, present; *Leslie Ellison, present (1:37 PM); Cynthia Cade, absent; and *Ira Thomas, Sr., present (1:56 PM). The Committee had a quorum. Also present were the following: Board Members Sarah Usdin and Seth Bloom (1:54 PM); Stanley Smith, Interim Superintendent; and Edward Morris, General Counsel. *Arrived late ADOPTION OF THE AGENDA Motion to adopt the agenda was made by Woody Koppel; seconded by Leslie Ellison. ACTION ITEM(S) (No information submitted) DISCUSSION/INFORMATION ITEM(S) (No information submitted) REPORTS / PRESENTATION(S) 1. a. Superintendent s Report, March May 16, 2013 b. Capital Projects Report Information provided and presented by Herman Taitt. ADJOURNMENT Motion to adjourn was made by Woody Koppel; seconded by Leslie Ellison at 2:14 PM.

8 Budget & Finance Committee Meeting Minutes July 11, 2013 Pending Board Approval ORLEANS PARISH SCHOOL BOARD BUDGET & FINANCE COMMITTEE Orleans Parish School Board 3520 General de Gaulle Drive, Room 4050 New Orleans, LA July 11, :00 PM An audio recording of the meeting is available in the Board Office. The Budget and Finance Committee convened for a meeting on Thursday, July 11, 2013 at 3520 General de Gaulle Drive, Suite 4050, New Orleans, LA Ms. Leslie Ellison, Committee Chair, called the meeting to order at 4:50 PM. Committee Roll Call: Leslie Ellison, present; Woody Koppel, present; Nolan Marshall, Jr., present; Seth Bloom, present; and Ira Thomas, Sr., absent. The Committee had a quorum. Also present were the following: Cynthia Cade; Sarah Usdin; Stanley Smith, Interim Superintendent; and Edward Morris, General Counsel. Adoption of the Agenda Modifications: Consent Agenda Items Nos. 2, 5, and 6 are Information Items Motion to accept amendments to the agenda was made by Woody Koppel; seconded by Seth Bloom. Motion to adopt the agenda as amended was made by Woody Koppel, seconded by Seth Bloom. Motion passed unanimously. FINANCE ACTION ITEM(S) 1. Resolution 21-13: The 2014 Millages Rationale: A resolution adopting the calendar year 2014 millage rates for the Orleans Parish School Board s Constitutional Millage, Purpose A Millage, Purpose B Millage, Purpose C Millage, Purpose D Millage and the millage for general obligation bonds on all the property subject to taxation in Orleans Parish, State of Louisiana. Recommendation: That the Orleans Parish School Board adopt Resolution 21-13: The 2014 Millages Motion to move Resolution 21-13, 2014 Millages, to the full Board was made by Woody Koppel; seconded by Nolan Marshall Jr. 2. Resolution 22-13: Revenue Anticipation Notes Rationale: A resolution authorizing the issuance and sale of Anticipation Notes, Series 2013 of the Orleans Parish School Board, State of Louisiana, in a principal amount not to exceed $50,000,000; making application to the State Bond Commission for consent and authority for such borrowing; and providing for other matters with respect to the forgoing. Recommendation: That the Orleans Parish School Board adopt Resolution 22-13: Revenue Anticipation Notes

9 Motion to move Resolution 22-13, 2014 Revenue Anticipation Notes, to the full Board was made by Woody Koppel; seconded by Nolan Marshall Jr. 3. General Liability Insurance Renewal Package Rationale: Orleans Parish School Board approves the renewal of the Workers Compensation, Excess Liability, Umbrella, Full Terrorism Liability, School Leaders Errors & Omissions, and Pollution Legal Liability insurance policies through Arthur J. Gallagher Risk Management Services, Inc., and authorizes the Board President to sign the renewal agreements. 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 through Arthur J. Gallagher Risk Management Services, Inc., and authorizes the Board President to sign the renewal agreements. Motion to move the renewal of the General Liability Insurance Package and authorize Board President Thomas to sign the renewal agreements was made by Woody Koppel; seconded by Seth Bloom. Smith stated that there should be two separate action items: (1) Renewal Insurance Package and (2) Uninsured Motorist Insurance. 4. Request for Approval on the FY2014 OPSB Stipend & Supplemental Compensation Scales Rationale: 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 Orleans Parish School Board FY 2014 OPSB Stipend and Supplemental Compensation Scale as recommended by Administration. Motion to approve the FY2014 OPSB Stipend & Supplemental Compensation Scales was made by Woody Koppel; seconded by Seth Bloom. PURCHASING ACTION ITEMS Consent Agenda: 1. Direct Diversion of USDA Commodities for the Fiscal Year for the Child Nutrition Program Motion to move Consent Agenda Item No. 1 to the full Board was made by Woody Koppel; seconded by Seth Bloom.

10 3. Meat, Seafood, and Poultry for the Child Nutrition Program for the Fiscal Year (Invitation to Bid No. 14-CN-0005) Motion to move Consent Agenda Item No. 3 to the full Board was made by Woody Koppel; seconded by Nolan Marshall Jr. 4. Milk for the Child Nutrition Program for the Fiscal Year (Invitation to Bid No. 14-CN- 0002) Motion to move Consent Agenda Item No. 4 to the full Board was made by Woody Koppel; seconded by Nolan Marshall, Jr. INFORMATION ITEMS: 2. Canned Goods and Staples for Child Nutrition Program for the Fiscal Year (Invitation to Bid No. 14-CN-0001) 5. Frozen Foods, Juices and Vegetables for the Child Nutrition Program for the Fiscal Year (Invitation to Bid No. 14-CN-0003) 6. Paper Products for the Child Nutrition Program for the Fiscal Year (Invitation to Bid No. 14-CN-0006) Information provided and presented by Leslie Rey. DISCUSSION/INFORMATION ITEM(S) ADJOURNMENT Motion to adjourn was made by Woody Koppel; seconded by Nolan Marshall, Jr. at 5:14 PM.

11 Policy Committee Meeting Minutes July 11, 2013 Pending Board Approval ORLEANS PARISH SCHOOL BOARD POLICY COMMITTEE Orleans Parish School Board 3520 General de Gaulle Drive, Suite 4050 New Orleans, LA July 11, :00 PM An audio recording of the meeting is available in the Board Office. The Policy Committee convened for a meeting on Thursday, July 11, 2013 at 3520 General de Gaulle Drive, Suite 4050, New Orleans, LA Ms. Cynthia Cade, Committee Chair, called the meeting to order at 3:50 PM. Committee Roll Call: Cynthia Cade, present; Seth Bloom, present; Leslie Ellison, present; Sarah Usdin, present; and Ira Thomas, Sr., present. The Committee had a quorum. Also present were the following: Board Members Woody Koppel and Nolan Marshall, Jr.; Stanley Smith, Interim Superintendent; and Edward Morris, General Counsel. ADOPTION OF THE AGENDA Addition: Discussion Item - Policy C303, Recruitment of a Superintendent Motion to accept amendments to the agenda was made by Leslie Ellison. There was no second. Motion failed. Motion to adopt the agenda was made by Sarah Usdin; seconded by Leslie Ellison. OPSB POLICIES Second Reading J939 Bullying, Intimidation, Harassment, and Hazing (amendment to current policy) Rationale: The proposed amendment complies with the requirements of Act 861 of the 2012 Legislative Session, which among other changes, amended the definition of bullying and required the governing authorities of public elementary and secondary schools to ensure that their bullying policies specifically address bullying as provided for under State law, particularly La. R.S. 17: Ellison requested that an amendment be made to Policy J939. The policy should reference all students as opposed to listing characteristics.

12 Policy Committee Meeting Minutes July 11, 2013 Pending Board Approval Cade asked that a Bullying Policy be put in place for adults. This will be discussed further at the August 2013 Policy Committee meeting. Marshall Jr. suggested that any other distinguishing characteristics be added to the policy. Motion to move Policy J939 to the full Board without recommendations was made by Cynthia Cade; seconded by Seth Bloom. ACTION ITEM(S) (no items submitted) DISCUSSION/INFORMATION ITEM(S) Update on Moton School Research Cade made a request to Marshall, Property Committee Chair, to add the Moton School Update to the August 2013 Property Committee meeting agenda. ADJOURNMENT Motion to adjourn was made by Leslie Ellison; seconded by Sarah Usdin at 4:49 PM.

13 Legal and Legislative Committee Meeting Minutes July 11, 2013 Pending Board Approval ORLEANS PARISH SCHOOL BOARD LEGAL and LEGISLATIVE COMMITTEE Orleans Parish School Board 3520 General de Gaulle Drive, Suite 4050 New Orleans, LA July 11, :00 PM An audio recording of the meeting is available in the Board Office. The Legal and Legislative Committee convened for a meeting on Thursday, July 11, 2013 at 3520 General de Gaulle Drive, Suite 4050, New Orleans, LA Mr. Seth Bloom, Committee Chair, called the meeting to order at 2:22 PM. Committee Roll Call: Seth Bloom, present; Woody Koppel, present; Sarah Usdin, present; *Cynthia Cade, present (2:53 PM); and Ira Thomas, Sr., present. The Committee had a quorum. Also present were the following: Board Members Leslie Ellison and Nolan Marshall, Jr.; Stanley Smith, Interim Superintendent; and Edward Morris, General Counsel. *Arrived Late Adoption of the Agenda Motion to adopt the agenda was made by Woody Koppel; seconded by Sarah Usdin. ACTION ITEM(S) (no items submitted) DISCUSSION/INFORMATION ITEM(S) 1. Approval of Interim Superintendent Contract Rationale: At the February 19, 2013 Board Meeting, the Orleans Parish School Board under Action Item 11 approved a motion by Board Member Seth Bloom, seconded by Sarah Usdin for the Board President and Vice President to correct the errors on the Interim Superintendent existing contract with general counsel and to bring the item back for ratification. The motion passed with 5 ayes and 1 abstention. Recommendation: That the Orleans Parish School Board approves the amended contract as presented. Discussion Item No. 1, Approval of Interim Superintendent Contract, was introduced by Seth Bloom.

14 Bloom suggested that General Counsel Morris assist Mr. Hurdges, Attorney representing Interim Superintendent Smith, with amendments or changes to the contract that would be acceptable to the Board and Interim Superintendent. Motion to move Discussion Item No. 1 to the full Board was made by Sarah Usdin; seconded by Woody Koppel. (3) Ayes: Seth Bloom, Woody Koppel, and Sarah Usdin (1) Nay: Cynthia Cade RECESS TO EXECUTIVE SESSION Motion to adjourn to Executive Session was made by Sarah Usdin; seconded by Woody Koppel at 3:09 PM. The motion passed unanimously. Litigation Matters: 1. T.S and C.S v. Orleans Parish School Board, et al., USDC EDLA No Personal Injury Litigation. Request for settlement approval. RECONVENE FROM EXECUTIVE SESSION/ROLL CALL: The committee reconvened at 3:28 PM. Committee Roll Call: Seth Bloom, present; Woody Koppel, present; Sarah Usdin, present; Cynthia Cade, absent; and Ira Thomas, Sr., absent. The Committee had a quorum. Also present were the following: Stanley Smith, Interim Superintendent; and Edward Morris, General Counsel. REPORT ON EXECUTIVE SESSION Litigation Matters: 1. T.S and C.S v. Orleans Parish School Board, et al., USDC EDLA No Personal Injury Litigation. Request for settlement approval. Motion to move Litigation Matters to the full Board was made by Woody Koppel; seconded by Sarah Usdin. ADJOURNMENT Motion to adjourn was made by Sarah Usdin; seconded by Woody Koppel at 3:28 PM.

15 OPSB Business Board Meeting Minutes July 16, 2013 PENDING BOARD APPROVAL ORLEANS PARISH SCHOOL BOARD BOARD BUSINESS MEETING McDonogh #35 High School 1331 Kerlerec Street New Orleans, Louisiana July 16, :00 p.m. The Orleans Parish School Board convened for a Board Business Meeting on Tuesday, July 16, 2013, in the Auditorium of McDonogh #35 High School, 1331 Kerlerec St., New Orleans, LA. Mr. Ira Thomas, Board President, called the meeting to order at 5:00 PM. Board Roll Call: Mr. Ira Thomas, present; Mrs. Cynthia Cade, present; Ms. Sarah Usdin, present; Ms. Leslie Ellison, present; Mr. Seth Bloom, present; Mr. Woody Koppel, present; Mr. Nolan Marshall, present; Mr. Stan Smith, Interim Superintendent, present; Mr. Edward Morris, General Counsel, also served as parliamentarian. A quorum was established. An audio recording of the meeting is available in the Board Office. Mr. Ira Thomas led the Board in the Pledge of Allegiance. ADOPTION OF THE AGENDA Additions, Modifications or Deletions There were no additions, deletions or modifications to the agenda. Motion to adopt the agenda was made by Woody Koppel and seconded by Seth Bloom. Motion passed with 7 Ayes and 0 Nays CONSIDERATION OF MINUTES June 13, 2013 Accountability Committee Meeting June 13, 2013 Property Committee Meeting June 13, 2013 Budget & Finance Committee Meeting June 13, 2013 Policy Committee Meeting June 13, 2013 Legal & Legislative Committee Meeting June 18, 2013 Regular Board Business Meeting Motion to approve minutes and to dispense with the reading of the minutes was made by Woody Koppel, seconded by Seth Bloom. Motion passed with 7 Ayes and 0 Nays Cynthia Cade requested that the adoption of the minutes be delayed so that Board members could have more time to review the minutes. Woody Koppel made a second motion to withdraw 1

16 OPSB Business Board Meeting Minutes July 16, 2013 PENDING BOARD APPROVAL his initial motion and exchange it with a motion to delay to the August 2013 Board meeting and it was seconded by Seth Bloom. Motion passed with 6 Ayes and 1 Nay (Sarah Usdin) SUPERINTENDENT S AGENDA (no items submitted) PRESENTATION(S): Superintendent Search Firm Update Stan Smith One App Update Dr. Armand Devezin COMMITTEE REPORTS: 1) Accountability Committee, Ms. Sarah Usdin, Chair The Accountability Committee met at 1:12 pm on July 11, Item(s) forwarded to the full Board with recommendation: Request for Advisory Opinion The committee received the following presentation(s): McDonogh 35 Update The committee received and discussed the following informational items: New & Expanding Charter Update: Bricolage, Plessy, InspireNola, Einstein Extension 2) Property Committee: Mr. Nolan Marshall Jr, Chair The Property Committee met at 1:35 pm on July 11, The committee received and discussed the following informational item(s): Superintendent s Report Capital Projects Report 3) Legal and Legislative Committee: Mr. Seth Bloom, Chair The Legal and Legislative Committee met at 2:22 July 11, Item(s) forwarded to the full Board with recommendation: Approval of Interim Superintendent Contract The Legal & Legislative Committee went into Executive Session at 3:09 pm and reconvened at 3:28 pm. A quorum was established and an Executive Session report was provided by Mr. Ed Morris, General Counsel. 4) Policy Committee: Ms. Cynthia Cade, Chair The Policy Committee met at 3:50 pm on July 11, The committee received and discussed the following policies for 2nd reading: J939 Bullying, Intimidation, Harassment, and Hazing (amendment to current policy) 2

17 OPSB Business Board Meeting Minutes July 16, 2013 PENDING BOARD APPROVAL The committee received and discussed the following informational item(s): Update on Moton School Research 5) Budget and Finance Committee, Ms. Leslie Ellison, Chair The Budget & Finance Committee met at 4:50 pm on July 11, 2013 Item(s) forwarded to the full Board with recommendation: Resolution 21-13: The 2014 Millages Resolution 22-13:Revenue Anticipation Notes General Liability Insurance Renewal Package Request for Approval on the FY2014 OPSB Stipend & Supplemental Compensation Scales The Committee received and discussed the following informational items. Canned Goods and Staples for Child Nutrition Program for the Fiscal Year (Invitation to Bid No. 14-CN-0001) Frozen Foods, Juices and Vegetables for the Child Nutrition Program for the Fiscal Year (Invitation to Bid No. 14-CN-0003) Paper Products for the Child Nutrition Program for the Fiscal Year (Invitation to Bid No. 14-CN-0006) The Committee received and discussed the following items. Items forwarded to the full Board as CONSENT AGENDA: 1. Direct Diversion of USDA Commodities for the Fiscal Year for the Child Nutrition Program 2. Meat, Seafood, and Poultry for the Child Nutrition Program for the Fiscal Year (Invitation to Bid No. 14-CN-0005) 3. Milk for the Child Nutrition Program for the Fiscal Year (Invitation to Bid No. 14-CN-0002) ADOPTION OF CONSENT AGENDA Motion to approve the Consent Agenda Items was made by Woody Koppel and seconded by Leslie Ellison. Motion passed with 7 Ayes and 0 Nays ACTION ITEMS: The Orleans Parish Board is asked to act upon the following action items: Action Item No. 1: Approval of Interim Superintendent Contract 3

18 OPSB Business Board Meeting Minutes July 16, 2013 PENDING BOARD APPROVAL Rationale: At the February 19, 2013 Board Meeting, the Orleans Parish School Board under Action Item 11 approved a motion by Board Member Seth Bloom, seconded by Sarah Usdin for the Board President and Vice President to correct the errors on the Interim Superintendent existing contract with general counsel and to bring the item back for ratification. The motion passed with 5 ayes and 1 abstention. Recommendation: That the Orleans Parish School Board approves the amended contract as presented. Motion for approval of the Interim Superintendent Contract was made by Seth Bloom and seconded by Woody Koppel. Nolan Marshall motioned to amend the Interim Superintendent s Contract as proposed and presented with the following recommendations. The motion was seconded by Woody Koppel. (1) Upon the return of the Interim Superintendent to the CFO position: a. The Interim Superintendent salary be reduced to $145,000, plus OPSB provide an OPSBowned vehicle and a gas allowance of approximately $ per month. OPSB will maintain all applicable insurance on the vehicle and have performed all maintenance on the vehicle as the need may arise; OR b. The Interim Superintendent s salary be reduced to $150,000, and no OPSB-owned vehicle be provided. At the time that the Interim Superintendent returns to the CFO position, the Board will select one of the above CFO salary options. (2) The proposed Termination provision (requiring a 2/3 vote) be eliminated and the following provision be added: The Interim Superintendent shall be retained throughout the term of this contract. However, if the Interim Superintendent is found incompetent, unworthy, or inefficient or is found to have failed to fulfill the terms and performance objectives of this contract or to comply with Board policy, the Interim Superintendent shall be discharged in accordance with the laws of the State of Louisiana. Prior to his dismissal, the Interim Superintendent shall have the right to receive written charges against him, notice of hearing, and a fair hearing before the Board. A substitute motion was made by Board member Cynthia Cade to terminate Mr. Stanley Smith as Interim Superintendent and immediately appoint Dr. Rosalynne Dennis as the new Interim Superintendent, and seconded by Leslie Ellison. The motion failed with 3 Ayes and 4 Nays. Ira Thomas, Sr. Yes Cynthia Cade Yes Sarah Usdin No Leslie Ellison Yes 4

19 OPSB Business Board Meeting Minutes July 16, 2013 PENDING BOARD APPROVAL Seth Bloom No Woody Koppel No Nolan Marshall No AYES 3 NAYS 4 ABSENTS 0 ABSTENTIONS 0 Board member Leslie Ellison made a motion to amend Mr. Marshall s amendment. Ms. Ellison then withdrew her motion to amend Mr. Marshall s amendment. Motion for the Board President and Vice President get with General Counsel to draw up a contract for the Interim Superintendent was made by Cynthia Cade and seconded by Leslie Ellison. The motion failed with 3 Ayes, 3 Nays and 1 Abstention. Ira Thomas, Sr. Yes Cynthia Cade Yes Sarah Usdin No Leslie Ellison Yes Seth Bloom No Woody Koppel No Nolan Marshall Abstained AYES 3 NAYS 3 ABSENTS 0 ABSTENTIONS 1 Motion to table Action Item No. 1: Approval of Interim Superintendent Contract was made by Nolan Marshall and seconded by Cynthia Cade. The motion passed. Action Item No. 2: Adoption of Amended Policy J939 Bullying, Intimidation, Harassment, and Hazing Rationale: A resolution adopting the Orleans Parish School Board Residential Section 3 Plan for use in the implementation of its Louisiana Disaster Recovery Community Development Block Grant (CDBG) Program Recommendation: That the Orleans Parish School Board adopt Resolution 16-13: Section 3 Plan Motion for adoption of Amended Policy J939 Bullying, Intimidation, Harassment, and Hazing was made by Seth Bloom and seconded by Sarah Usdin. The motion failed with 3 Yeas, 3 Ayes 1 Abstention. Ira Thomas, Sr. No Cynthia Cade No Sarah Usdin Yes Leslie Ellison No Seth Bloom Yes Woody Koppel Yes Nolan Marshall Abstained AYES 3 NAYS 3 ABSENTS 0 5

20 OPSB Business Board Meeting Minutes July 16, 2013 PENDING BOARD APPROVAL ABSTENTIONS 1 Leslie Ellison made a motion to amend Policy J939 Bullying, Intimidation, Harassment, and Hazing and it was seconded by Cynthia Cade. The motion failed with 2 Ayes and 5 Nays. Nolan Marshall made a motion to remove the word curriculum from Policy J939 Bullying, Intimidation, Harassment, and Hazing and it was seconded by Ira Thomas. The motion failed with 2 Ayes and 5 Nays. Action Item No. 3: Resolution 21-13: The 2014 Millages Rationale: A resolution adopting the calendar year 2014 millage rates for the Orleans Parish School Board s Constitutional Millage, Purpose A Millage, Purpose B Millage, Purpose C Millage, Purpose D Millage and the millage for general obligation bonds on all the property subject to taxation in Orleans Parish, State of Louisiana. Recommendation: That the Orleans Parish School Board adopt Resolution 21-13: The 2014 Millages Motion to adopt Resolution 21-13: The 2014 Millages and to waive the reading of the resolution was made by Woody Koppel, and seconded by Leslie Ellison. The motion passed with 7 Ayes and 0 Nays Ira Thomas, Sr. Yes Cynthia Cade Yes Sarah Usdin Yes Leslie Ellison Yes Seth Bloom Yes Woody Koppel Yes Nolan Marshall Yes AYES 7 NAYS 0 ABSENTS 0 ABSTENTIONS 0 Action Item No. 4: Resolution 22-13: Revenue Anticipation Notes Rationale: A resolution authorizing the issuance and sale of Anticipation Notes, Series 2013 of the Orleans Parish School Board, State of Louisiana, in a principal amount not to exceed $50,000,000; making application to the State Bond Commission for consent and authority for such borrowing; and providing for other matters with respect to the forgoing. Recommendation: That the Orleans Parish School Board adopt Resolution 22-13: Revenue Anticipation Notes Motion to adopt Resolution 22-13: Revenue Anticipation Notes and to waive the reading of the resolution was made by Woody Koppel, and seconded by Nolan Marshall. The motion passed with 6 Ayes and 0 Nays (Cynthia Cade was absent during the Roll Call Vote) Ira Thomas, Sr. Yes Cynthia Cade 6

21 OPSB Business Board Meeting Minutes July 16, 2013 PENDING BOARD APPROVAL Sarah Usdin Yes Leslie Ellison Yes Seth Bloom Yes Woody Koppel Yes Nolan Marshall Yes AYES 6 NAYS 0 ABSENTS 0 ABSTENTIONS 0 Action Item No. 5: General Liability Insurance Renewal Package Rationale: Orleans Parish School Board approves the renewal of the Workers Compensation, Excess Liability, Umbrella, Full Terrorism Liability, School Leaders Errors & Omissions, and Pollution Legal Liability insurance policies through Arthur J. Gallagher Risk Management Services, Inc., and authorizes the Board President to sign the renewal agreements. 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 through Arthur J. Gallagher Risk Management Services, Inc., and authorizes the Board President to sign the renewal agreements. Motion to approve the General Liability Insurance Renewal Package was made by Woody Koppel, and seconded by Leslie Ellison. The motion passed with 7 Ayes and 0 Nays Action Item No. 6: Uninsured Motorist Bodily Injury (UMBI) Motion Rationale: Propose a motion to reject uninsured/underinsured motorist bodily injury coverage from the automobile policy and further move to authorize Mr. Ira Thomas to sign on behalf of Orleans Parish School Board to reject uninsured/underinsured motorist bodily injury coverage from the automobile policy. Recommendation: That Orleans Parish School Board approves the motion to reject UMBI coverage. Motion to approve the rejection of Uninsured Motorist Bodily Injury (UMBI) was made by Woody Koppel, and seconded by Sarah Usdin. The motion passed with 7 Ayes and 0 Nays Action Item No. 7: Request for Approval on the FY2014 OPSB Stipend & Supplemental Compensation Scales Rationale: 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 7

22 OPSB Business Board Meeting Minutes July 16, 2013 PENDING BOARD APPROVAL used for compensation of the above described activities performed after regular work hours. Recommendation: That the Orleans Parish School Board FY 2014 OPSB Stipend and Supplemental Compensation Scale as recommended by Administration. Motion to approve the Request for Approval on the FY2014 OPSB Stipend & Supplemental Compensation Scales was made by Cynthia Cade and seconded by Leslie Ellison. The motion passed with 7 Ayes and 0 Nays. Action Item No. 8: Request for Advisory Opinion from the Ethics Board Rationale: An advisory opinion from the Ethics Board in regard to the Thurgood Marshall College Fund Collegiate SUNO charter application and a potential conflict of interest with a Board member is requested. Recommendation: The Orleans Parish School Board authorizes the Charter School Office & Legal Counsel to proceed with a request for an advisory opinion regarding the Thurgood Marshall College Fund Collegiate SUNO application. Cynthia Cade made a substitute motion to delete the option to renew with a subsequent four years. There was no second on the motion. Motion to approve the Request for Advisory Opinion from the Ethics Board was made by Cynthia Cade and seconded by Woody Koppel. The motion passed with 7 Ayes and 0 Nay Motion for recess to Executive Session was made by Cynthia Cade and seconded by Woody Koppel at 10:00 p.m. RECESS TO EXECUTIVE SESSION: Litigation Matters: 1. T.S and C.S v. Orleans Parish School Board, et al., USDC EDLA No Personal Injury Litigation. Request for settlement approval. RECONVENE FROM EXECUTIVE SESSION/ROLL CALL: The Board reconvened from Executive Session at 10:20 p.m. and a report was provided by Mr. Edward Morris, General Counsel. Committee Roll Call: Mr. Seth Bloom, present; Ms. Leslie Ellison, present; Ms. Sarah Usdin, present; Ira Thomas, present; Cynthia Cade, present; Woody Koppel, present; Mr. Nolan Marshall, present; Mr. Stan Smith, Interim Superintendent, present; Mr. Edward Morris, General Counsel, present. A quorum was established. REPORT ON EXECUTIVE SESSION 8

23 OPSB Business Board Meeting Minutes July 16, 2013 PENDING BOARD APPROVAL Litigation Matters: 1. T.S and C.S v. Orleans Parish School Board, et al., USDC EDLA No Personal Injury Litigation. Request for settlement approval. Motion to accept General Counsel s recommendations on litigation matters was made by Woody Koppel and seconded by Leslie Ellison. The motion passed with 7 Ayes and 0 Nays ANNOUNCEMENTS Robert R. Moton Charter School Groundbreaking July 17, 10:00 a.m Curran Road Louis Satchmo Armstrong Summer Jazz Camp Student Culminating Concert July 19, :00pm to 10:00pm Loyola University, 6363 St. Charles Avenue Communications/Music Building - Roussel Hall (corner of Calhoun & St. Charles Ave.) Concert is free and open to the public. ADJOURNMENT On motion by Woody Koppel, the Orleans Parish School Board adjourned at 10:22 pm. 9

24 Accountability Committee Meeting Minutes August 15, 2013 Pending Board Approval ORLEANS PARISH SCHOOL BOARD ACCOUNTABILITY COMMITTEE Orleans Parish School Board 3520 General DeGaulle Drive, Room 4050 New Orleans, LA August 15, :00 PM An audio recording of the meeting is available in the Board Office. The Accountability Committee convened for a meeting on Thursday, August 15, 2013 at 3520 General de Gaulle Drive, Suite 4050, New Orleans, LA Mrs. Sarah Newell Usdin, Committee Chair, called the meeting to order at 1:05PM. Committee Roll Call: Sarah Usdin, present; Nolan Marshall, Jr. present; *Woody Koppel, present (1:50 PM); Cynthia Cade, absent, and Ira Thomas, Sr., absent. There was no quorum. Also present were the following: Leslie Ellison; Stanley Smith, Interim Superintendent; and Edward Morris, General Counsel. *Arrived late ADOPTION OF THE AGENDA A quorum was established at 1:50 PM. Motion to adopt the agenda was made by Woody Koppel, seconded by Nolan Marshall. Motion passed unanimously. ACTION ITEM(S) Academic Calendar Revision Rationale: During the July, 2013 Principals Summit, school leaders discussed best practices for comprehensive professional development for teachers and staff to improve their professional practices, knowledge and skills in LDOE and district educational initiatives. The current professional development model operates after school every Tuesday for approximately two hours. In addition, professional development occurs two days prior to school opening for students and one full day each semester. The recommendation is to increase the instructional day for students. Four full days will be added to the academic calendar for teacher professional development in lieu of weekly after school professional development. This would provide teachers eight full days of professional development annually; four days currently in the calendar and an additional four days. Mahalia Jackson Elementary School, as a component of the Kellogg grant, as well as several charter schools, currently uses this model. The added instructional minutes at the end of each day would provide students eleven days of instruction beyond the required instructional time as outlined in Bulletin 741. Recommendation: That the Orleans Parish School Board approves the modifications to the Academic Calendar. 1

25 Motioned to move the Academic Calendar revision to the full Board for approval was made by Woody Koppel; seconded by Nolan Marshall. Motion passed unanimously. 2. Pupil Progression Plan Rationale: The Pupil Progression Plan (PPP) is the comprehensive plan developed and adopted by each LEA. Annual revision/updates of the PPP must be submitted to the State Department of Education and approved. The Policies and Procedures in Bulletin 1566 (Revised March 2010) guide the content of the PPP. The basis of the plan includes student performance on the Louisiana Educational Assessment Program, alignment to state laws and BESE policies. Recommendation: The Orleans Parish School Board approves the revisions to the Pupil Progression Plan. Upon approval, the Pupil Progression Plan will be submitted to the State Department of Education for approval. Motioned to move the Pupil Progression Plan revision to the full Board for approval was made by Woody Koppel; seconded by Nolan Marshall. Motion passed unanimously. REPORTS / PRESENTATION(S) (no items submitted) DISCUSSION / INFORMATION ITEM(S) 1. Original City Diner Events Information provided by Ayesha Buckner; presented by Nicolette London. 2. a. Striving Readers Comprehension Literacy Grant ( SRCL) b High School Graduation Summary Report Information provided and presented by Gail Audrict. 3. a. Third Party Contract Amendment Title I b. Third Party Contract Amendment Title II Information provided and presented by Nicolette London. 4. Achieve 3000 Kidbiz & Teenbiz Online Reading Program Contract Renewal Information provided and presented by Nicolette London and Peggy Abadie. 5. a. OPSB Charter Schools Office Update b. New & Expanded Schools c. Update on Orleans Parish Charter Strategy d. Update on Charter Applicants Information provided and presented by Kathleen Padian. ADJOURNMENT Motion to adjourn was made by Woody Koppel; seconded by Nolan Marshall at 2:02 PM.

26 ORLEANS PARISH SCHOOL BOARD PROPERTY COMMITTEE Orleans Parish School Board 3520 General DeGaulle Drive, Room 4050 New Orleans, LA August 15, :30 PM An audio recording of the meeting is available in the Board Office. Property Committee Meeting Minutes August 15, 2013 Pending Board Approval The Property Committee convened for a meeting on Thursday, August 15, 2013 at 3520 General de Gaulle Drive, Suite 4050, New Orleans, LA Mr. Nolan Marshall, Jr., Committee Chair, called the meeting to order at 3:30 PM. Committee Roll Call: Nolan Marshall, present; Woody Koppel, present; Leslie Ellison, present; Cynthia Cade, absent; Ira Thomas, Sr., present. The Committee had a quorum. Also present were the following: Seth Bloom; Stanley Smith, Interim Superintendent; and Edward Morris, General Counsel. ADOPTION OF THE AGENDA Motion to adopt the agenda was made by Woody Koppel; seconded by Leslie Ellison. Motion passed unanimously. ACTION ITEM(S) 1. Approval for Non-Binding Purchase Agreement on Vacant Property (3100 block of Canal Street) Rationale: To allow for additional green space adjacent to Warren Easton, a land banked high school with no green space. Recommendation: That the Orleans Parish School Board grants Administration permission to negotiate a non-binding purchase agreement on the property at no more than appraised value. Information provided and presented by Stanley Smith. Motioned to move the Non-Binding Purchase Agreement on Vacant Property to the full Board for approval was made by Woody Koppel; seconded by Leslie Ellison. Motion passed unanimously. DISCUSSION/INFORMATION ITEM(S) 1. Vacant/Surplus Property Disposition Process Framework Rationale: Louisiana Revised Statutes 17:3982(B)(1), BESE Bulletin 126, 307.4, and OPSB Policy E501 require the district to make available for lease or purchase to chartering groups any vacant school facilities, or any facility slated to be vacant. Information provided and presented by Kathleen Padian.

27 Property Committee Meeting Minutes August 15, 2013 Pending Board Approval 2. a. McDonogh #7 Modulars b. Einstein Modulars c. Audubon Re-Roof Contract Approval Information provided and presented by Leslie Rey, Director of Purchasing. REPORTS / PRESENTATION(S) 1. a. Superintendent s Report b. Capital Projects Report Information provided and presented by Herman Taitt. 2. Demographic Update Information provided and presented by Robert Edgecombe of GCR & Associates Inc. ADJOURNMENT Motion to adjourn was made by Woody Koppel at 4:05 PM.

28 Budget and Finance Committee Meeting Minutes August 15, 2013 Pending Board Approval ORLEANS PARISH SCHOOL BOARD BUDGET AND FINANCE COMMITTEE Orleans Parish School Board 3520 General DeGaulle Drive, Room 4050 New Orleans, LA August 15, :00 PM An audio recording of the meeting is available in the Board Office. The Budget and Finance Committee convened for a meeting on Thursday, August 15, 2013 at 3520 General de Gaulle Drive, Suite 4050, New Orleans, LA Ms. Leslie Ellison, Committee Chair, called the meeting to order at 4:13 PM. Committee Roll Call: Leslie Ellison, present; Woody Koppel, present; Seth Bloom, present; Nolan Marshall, Jr., present; Cynthia Cade, absent; Ira Thomas, Sr., present. The Committee had a quorum. Also present were the following: Sarah Usdin, Stanley Smith, Interim Superintendent, and Edward Morris, General Counsel. ADOPTION OF THE AGENDA Addition to the Agenda: Renewal License and Support for Blackboard Learn Academic Portal Motion to accept amendments to the agenda was made by Woody Koppel; seconded by Nolan Marshall. Motion to adopt the agenda as amended was made by Woody Koppel; seconded by Seth Bloom. Motion passed unanimously. FINANCE ACTION ITEM(S) 1. Approval of FY 2014 Consolidated Budget Rationale: By adopting the FY 2014 Consolidated Budget the Orleans Parish School Board will comply with the State Budget Law. Recommendation: That the Orleans Parish School Board approves the FY 2014 Consolidated Budget. Motion to move the FY 2014 Consolidated Budget to the full Board for approval was made by Woody Koppel; seconded by Seth Bloom. 2. Resolution 23-13: Confirmation of State Bond Commission (SBC) Parameter Terms in Leverage Financing

29 Rationale: A resolution confirming the parameter terms submitted in connection with separate applications to the State Bond Commission for approval of leveraged financing transactions to complete the construction of McDonogh 35 at Phillips/Waters, McDonogh 42 and North Kenilworth Schools in accordance with the School Facilities Master Plan as revised in October 2011; and providing for other matters in connection therewith. Recommendation: That the Orleans Parish School Board adopts Resolution for the confirmation of SBC Parameter terms in Leverage Financing. Motion to move Resolution to the full Board for approval was made by Woody Koppel; seconded by Seth Bloom. 3. OPSB Self-Funded Medical Plan Third Party Administrator Renewal Rationale: Orleans Parish School Board entered into a contract with Blue Cross/Blue Shield of LA for the administration of the self-funded employee health insurance plan, effective 09/01/2010. The current contract period expires on August 31, Recommendation: That Orleans Parish School Board renews the contract with Blue Cross Blue Shield of LA for the twelve-month period in the amount of $351, and authorizes the Board President to sign the agreement. Motion to move the renewal contract with Blue Cross/Blue Shield of LA to the full Board for approval was made by Woody Koppel; seconded by Seth Bloom. Woody Koppel amended the previous motion to include the renewal contract with Houston Casualty Company. OPSB Self-Funded Medical Plan Stop Loss Insurance Renewal Rationale: OPSB approved a contract with Houston Casualty Company, at the October 27, 2009 Board meeting. The current contact with Houston Casualty Company expires on 08/31/2013. Recommendation: That Orleans Parish School Board renews the contract with Houston Casualty Company, for the twelve-month period in the amount of $235, and authorizes the Board President to sign the contract. Motion to move the renewal contracts with Blue Cross/Blue Shield of LA and Houston Casualty Company to the full Board for approval was made by Woody Koppel; seconded by Seth Bloom. 4. McDonogh #7 Modules Rationale: McDonogh Modules - $268,000 two modules (4 classrooms total) to accommodate additional capacity at McDonogh #7. The project is Board approved and need approval by the Budget and Finance Committee on a Dollar amount of the total contract. Recommendation: That the Orleans Parish School Board approves the contract amount for the McDonogh #7 modulars to accommodate all students for Audubon Charter

30 Motion to move the contract amount for the McDonogh #7 modules to accommodate all students for Audubon Charter to the full Board was made by Woody Koppel; seconded by Seth Bloom. 5. Einstein Modulars Rationale: Einstein Modular - $600,000 consists of three modular to accommodate additional capacity at Einstein Charter. This project has not been brought to the Board previously and requires approval of project (property) and dollar amount (budget and Finance). Item was added to the FY14 budget for $600,000. Recommendation: That the Orleans Parish School Board approve the contract for three modulars at the Einstein Extension site at the cost of $600, Motion to move the contract for three modules at the Einstein Extension site at the cost of $600, 000 to the full Board for approval was made by Woody Koppel; seconded by Seth Bloom. 6. Third Party Contract Amendment Title I Rationale: As mandated by the 2002 No Child Left Behind Act, the Orleans Parish School Board (OPSB) has provided, through a third party contractor, Title I educational services to eligible students enrolled in private schools. Recommendation: That the Orleans Parish School Board approves an amendment to the existing Catapult Learning, LLC contract not to exceed $4,700,079.36; Non Public Educational Services contract not to exceed $416,415.94; and Sylvan Learning Center contract not to exceed $20, to provide Title I educational services to eligible students enrolled in private schools. Motion to move the Third Party Contract Amendment Title I to the full Board for approval was made by Woody Koppel; seconded by Seth Bloom. 7. Third Party Contract Amendment Title II Rationale: As mandated by the 2002 No Child Left Behind Act, the Orleans Parish School Board (OPSB) has provided, through a third party contractor, Title II educational services to eligible students enrolled in private schools. Recommendation: That the Orleans Parish School Board approves an amendment to the existing Catapult Learning, LLC contract not to exceed $1,465, and Non-Public Educational Services contract not to exceed $36, to provide Title II professional development services to administrators and staff enrolled in private schools. Motion to move the Third Party Contract Amendment Title II to the full Board for approval was made by Woody Koppel; seconded by Seth Bloom. 8. Renewal of Achieve 3000 Kidbiz & Teenbiz Online Reading Program Rationale: The application is partially funded by USAC, the administrative arm of the FCC s E- Rate program. The application provides a digital curriculum/learning management space for teachers and students and has produced excellent outcomes for students in classrooms where teachers have opted to employ it.

31 Recommendation: That the Orleans Parish School Board authorize the renewal of the license and support for Blackboard Learn Academic Portal for the academic year and authorize General Counsel to prepare the contract for the signatures of the Board President and the Vendor s Representative. The total amount of this purchase is $140, The E-rate Eligible portion is $77, and the NCLB Portion is $62, Motion to move the Renewal License of Achieve 3000 Kidbiz & Teenbiz Online Reading Program and Renewal License and Support for Blackboard Learn Academic Portal to the full Board for approval was made by Woody Koppel; seconded by Seth Bloom. 9. Audubon Re- Roof Contract Approval Rationale: Audubon Re-Roof project has been successfully bid. This project requires board approval and needs execution before the August 19 Board Meeting in order to make the August 14 deadline to accommodate students returning on August 14. The dollar amount of this contract is $136,200, and consists of replacing the roof on the courthouse building and repair of the roof on one modular building. Budget previously approved. Recommendation: That the Orleans Parish School Board accepts the bid from Alternative Source, Incorporated in the amount of $136, and authorize the OPSB General Counsel to prepare a contract. In addition, OPSB Administration requests that the OPSB approve a 10% contingency for any unforeseen conditions. Additional work will not be performed until approved by the OPSB Executive Director of Operations by way of a field change order. Motion to move the Audubon Re-Roof Contract to the full Board for approval was made by Woody Koppel; seconded by Seth Bloom. PURCHASING ACTION ITEMS Consent Agenda: 1. Canned Goods and Staples for Child Nutrition Program for the Fiscal Year (Invitation to Bid No. 14-CN-0001) 2. Frozen Foods, Juices and Vegetables for the Child Nutrition Program for the Fiscal Year (Invitation to Bid No. 14-CN-0003) 3. Paper Products for the Child Nutrition Program for the Fiscal Year (Invitation to Bid No. 14-CN-0006) Motion to move the Consent Agenda Items to the full Board for approval was made by Woody Koppel; seconded by Seth Bloom. DISCUSSION/INFORMATION ITEM(S) Budget Hearing RE: FY 2014 Consolidated Budget

32 August 20, 4:00PM McDonogh #35 (Auditorium) 1331 Kerlerec Street New Orleans, LA ADJOURNMENT Motion to adjourn was made by Woody Koppel; seconded by Seth Bloom at 4:37 PM.

33 ORLEANS PARISH SCHOOL BOARD POLICY COMMITTEE Orleans Parish School Board 3520 General DeGaulle Drive, Room 4050 New Orleans, LA August 15, :00 PM An audio recording of the meeting is available in the Board Office. Policy Committee Meeting Minutes August 15, 2013 Pending Board Approval The Policy Committee convened for a meeting on Thursday, August 15, 2013 at 3520 General de Gaulle Drive, Suite 4050, New Orleans, LA Ms. Leslie Ellison called the meeting to order at 4:05 PM. Committee Roll Call: Leslie Ellison, present; Woody Koppel, present; Sarah Usdin, present; Cynthia Cade, absent; Ira Thomas, Sr., present. The Committee had a quorum. Also present were the following: Seth Bloom; Nolan Marshall; Stanley Smith, Interim Superintendent; and Edward Morris, General Counsel. ADOPTION OF THE AGENDA Motion to adopt the agenda was made by Seth Bloom; seconded by Sarah Usdin. Motion passed unanimously. ACTION ITEM(S) Action Item No. 1: Approval of the Single-Event Suspension of OPSB Policy E500 for the Warren Easton Charter High School Jazz Legends Concert. The Warren Easton Charter High School has requested the suspension of OPSB Policy E500 to serve alcohol during the VIP reception prior to the Jazz Legends Concert on September 5, The suspension will require the following stipulations: secure liability insurance that names the Orleans Parish School Board and Warren Easton Charter High School Corporation as additional insured, two (2) security officers to be present at the event as detail officers. The event will be staffed with certified, professional servers who have been properly trained and permitted to serve alcohol to patrons over the age of 21. Recommendation: That the Orleans Parish School Board approves the single-event suspension of OPSB Policy E500 for Warren Easton Jazz Legends Concert with the stipulations noted Koppel stated that Lusher Charter School s request for Approval of a Single-Event Suspension of OPSB Policy E500 is forthcoming for their October 11, 2013 event. Koppel suggested that Lusher School s request be added to the August 2013 Board meeting agenda. Motion to move the Single-Event Suspension of OPSB Policy E500 for Warren Easton Charter High and Lusher Charter School to the full Board for approval was made by Sarah Usdin; seconded by Seth Bloom. DISCUSSION/INFORMATION ITEM(S) (no items submitted)

34 ADJOURNMENT Motion to adjourn was made by Sarah Usdin; seconded by Seth Bloom at 4:12 PM. Policy Committee Meeting Minutes August 15, 2013 Pending Board Approval

35 ORLEANS PARISH SCHOOL BOARD LEGAL AND LEGISLATIVE COMMITTEE Orleans Parish School Board 3520 General DeGaulle Drive, Room 4050 New Orleans, LA August 15, :00 PM An audio recording of the meeting is available in the Board Office. Legal and Legislative Committee Meeting Minutes August 15, 2013 Pending Board Approval The Legal and Legislative Committee convened for a meeting on Thursday, August 15, 2013 at 3520 General de Gaulle Drive, Suite 4050, New Orleans, LA Mr. Seth Bloom, Committee Chair, called the meeting to order at 2:03 PM. Committee Roll Call: Seth Bloom, present; Sarah Usdin, present; Woody Koppel, present; Cynthia Cade, absent; and Ira Thomas, Sr., absent. The Committee had a quorum. Also present were the following: Leslie Ellison; Stanley Smith, Interim Superintendent; and Edward Morris, General Counsel. Adoption of the Agenda Motion to adopt the agenda was made by Woody Koppel; seconded by Sarah Usdin. Motion passed unanimously. ACTION ITEM(S) 1. Resolution 24-13: Request to Louisiana School Boards Association for Amicus Brief Rationale: On July 19, 2013, the Louisiana School Boards Association ( LSBA ) voted to file an amicus brief on behalf of the Orleans Parish Schools Board contingent upon the receipt of a resolution from the Orleans Parish School Board requesting the LSBA s intervention on its behalf. Recommendation: That the Orleans Parish School Board adopts Resolution requesting the Louisiana School Boards Association to intervene in Orleans Parish School Board v. Edouard R. Quatrevaux, in His Official Capacity as Inspector General for the City of New Orleans and/or The Office of the Inspector General, Civil District Court No and to file an amicus brief in support of the Orleans Parish School Board s legal position therein. General Counsel Edward Morris suggested that the Committee recommend approval of Resolution Usdin stated for the record, that OPSB needs to be transparent with public funds. There s no reason to invite the LSBA to file an Amicus Brief in support of OPSB. Usdin invites the OIG inspection; it will be of no cost to OPSB and OPSB can disseminate a report to taxpayers showing how the public funds are spent.

36 Koppel stated that he agrees with Usdin; OPSB shouldn t spend money. The records requested should be given to the OIG. Allowing someone to intervene in the lawsuit may make the lawsuit more complicated. He s unsure of LSBA s interest in the lawsuit. LSBA s issues with the OIG may be dissimilar from OPSB s issues. Bloom stated that at some extent he agrees with both sides of the issue. He is for an OIG inspection and for OPSB to be completely transparent. However, there are some legitimate jurisdictional issues in this case. OPSB should be open to an audit. There was no motion. Resolution failed. 2. Evaluation Team for Selection of the Superintendent Search Firm Rationale: Reduce the evaluation team for selection of the Superintendent Search Firm 11 members consisting of 7 community members selected by the Board together the Superintendent and 3 members of administration to encompass only the seven community members selected by the Board. Recommendation: That the Orleans Parish School Board approves the reduction in the number of evaluation team members for selection of the Superintendent Search Firm. Motion to move Action Item No. 2, Evaluation Team for Selection of the Superintendent Search Firm, to the full Board for approval was made by Woody Koppel; seconded by Sarah Usdin. Motion passed unanimously. DISCUSSION/INFORMATION ITEM(S) Act 330 (HB 661) Enactment & Implication Update Information provided and presented by Kathleen Padian. RECESS TO EXECUTIVE SESSION Motion to adjourn to Executive Session was made by Woody Koppel; seconded by Sarah Usdin at 2:15 PM. The motion passed unanimously. Litigation Matters: 1. Barbara Broussard v. Orleans Parish School Board, CDC No ; Employee Litigation Request for settlement authority. 2. Catina Matthews v. Orleans Parish School Board, H & G Claim No ; Worker s Compensation Claim Request for settlement authority. 3. Orleans Parish School Board v. Edouard R. Quatrevaux, In His Official Capacity as Inspector General for the City of New Orleans and/or The Office of the Inspector General, CDC No ; Subpoena Duces Tecum Request for ratification of the instructions given by the Orleans Parish School Board s General Counsel to School Board Outside Counsel to file in the Civil District Court for the Parish of Orleans a Motion to Quash the Subpoena Duces Tecum issued to the Orleans

37 Parish School Board by the New Orleans Inspector General on June 25, 2013, the purpose of said ratification being to render moot any contention by the New Orleans Inspector General that only the Board and not the General Counsel had the authority to instruct Outside Counsel to file the aforesaid Motion to Quash. 4. Orleans Parish School Board v. Lexington Insurance Company, et al., CDC No ; Insurance Litigation Status Report. Motion to recess to Executive Session was made by Woody Koppel; seconded by Sarah Usdin at 2:15 PM. The motion passed unanimously. RECONVENE FROM EXECUTIVE SESSION/ROLL CALL: The committee reconvened at 3:24 PM. Committee Roll Call: Seth Bloom, present; Woody Koppel, present; Sarah Usdin, present; Cynthia Cade, absent; and Ira Thomas, Sr., present. The Committee had a quorum. Also present were the following: Leslie Ellison; Stanley Smith, Interim Superintendent; and Edward Morris, General Counsel. EXECUTIVE SESSION REPORT/ACTION ITEMS Litigation Matters: 1. Barbara Broussard v. Orleans Parish School Board, CDC No ; Employee Litigation Request for settlement authority. Motion to move Litigation No. 1 forward to the full Board for approval was made by Woody Koppel; seconded Sarah Usdin. 2. Catina Matthews v. Orleans Parish School Board, H & G Claim No ; Worker s Compensation Claim Request for settlement authority. Motion to move Litigation No. 2 forward to the full Board for approval was made by Woody Koppel; seconded Sarah Usdin. 3. Orleans Parish School Board v. Edouard R. Quatrevaux, In His Official Capacity as Inspector General for the City of New Orleans and/or The Office of the Inspector General, CDC No ; Subpoena Duces Tecum Request for ratification of the instructions given by the Orleans Parish School Board s General Counsel to School Board Outside Counsel to file in the Civil District Court for the Parish of Orleans a Motion to Quash the Subpoena Duces Tecum issued to the Orleans Parish School Board by the New Orleans Inspector General on June 25, 2013, the purpose of said ratification being to render moot any contention by the New Orleans Inspector General that only the

38 Board and not the General Counsel had the authority to instruct Outside Counsel to file the aforesaid Motion to Quash. Woody Koppel motioned to confirm the decision made by General Counsel and that General Counsel has the authority to act on behalf of the Board; seconded by Ira Thomas. The motion was opposed by Sarah Usdin. 4. Orleans Parish School Board v. Lexington Insurance Company, et al., CDC No ; Insurance Litigation Status Report. Motion to accept receipt of information was made by Woody Koppel; seconded Ira Thomas. ADJOURNMENT Motion to adjourn was made by Woody Koppel at 3:28 PM.

39 OPSB Business Board Meeting Minutes August 20, 2013 PENDING BOARD APPROVAL ORLEANS PARISH SCHOOL BOARD BOARD BUSINESS MEETING McDonogh #35 High School 1331 Kerlerec Street New Orleans, Louisiana August 20, :00 p.m. The Orleans Parish School Board convened for a Board Business Meeting on Tuesday, August 20, 2013, in the Auditorium of McDonogh #35 High School, 1331 Kerlerec St., New Orleans, LA. Mr. Ira Thomas, Board President, called the meeting to order at 5:29 PM. Board Roll Call: Mr. Ira Thomas, present; Mrs. Cynthia Cade, present; Ms. Sarah Usdin, present; Ms. Leslie Ellison, present; Mr. Seth Bloom, present; Mr. Woody Koppel, present; Mr. Nolan Marshall, present; Mr. Stan Smith, Interim Superintendent, present; Mr. Edward Morris, General Counsel, also served as parliamentarian. A quorum was established. An audio recording of the meeting is available in the Board Office. Mr. Ira Thomas led the Board in the Pledge of Allegiance. ADOPTION OF THE AGENDA Additions, Modifications or Deletions There was one deletion to the agenda regarding the presentation of the proclamation for Dr. Everett Williams. Sarah Usdin requested that the item be postponed until the October Board meeting. Motion to adopt the amendment to the agenda was made by Woody Koppel and seconded by Cynthia Cade. Motion passed with 7 Ayes and 0 Nays Motion to adopt the amended agenda was made by Woody Koppel and seconded by Seth Bloom. Motion passed with 7 Ayes and 0 Nays CONSIDERATION OF MINUTES June 13, 2013 Accountability Committee Meeting June 13, 2013 Property Committee Meeting June 13, 2013 Budget & Finance Committee Meeting June 13, 2013 Policy Committee Meeting June 13, 2013 Legal & Legislative Committee Meeting June 18, 2013 Regular Board Business Meeting 1

40 OPSB Business Board Meeting Minutes August 20, 2013 PENDING BOARD APPROVAL Motion to approve minutes and dispense with the reading of the minutes was made by Woody Koppel, seconded by Sarah Usdin. Motion passed with 7 Ayes and 0 Nays SUPERINTENDENT S AGENDA (no items submitted) PRESENTATION(S): Eddie Robinson Award Interim Superintendent Stan Smith RE: Ronald Gearing McDonogh 35 New Principal Interim Superintendent Stan Smith RE: Gerald DeBose Update on Superintendent Search Firm Wesley Bayas COMMITTEE REPORTS: 1) Accountability Committee, Ms. Sarah Usdin, Chair The Accountability Committee started discussions 1:05 pm on August 15, The Committee did not have a quorum. The committee received and discussed the following informational items: Original City Diner Events Striving Readers Comprehension Literacy Grant (SRCL) 2013 High School Graduation Summary Report Third Party Contract Amendment Title I Third Party Contract Amendment Title II Achieve 3000 Kidbiz & Teenbiz Online Reading Program Contract Renewal Renewal License and Support for Blackboard Academic Portal OPSB Charter Schools Office Update New & Extended Schools Update on Orleans Parish Charter Strategy Update on Charter Applicants A quorum was established at 1:50pm Item(s) forwarded to the full Board with recommendation: Academic Calendar Revision Pupil Progression Plan 2) Property Committee: Mr. Nolan Marshall Jr, Chair The Property Committee met at 3:30 pm on August 15, Item(s) forwarded to the full Board with recommendation: 2

41 OPSB Business Board Meeting Minutes August 20, 2013 PENDING BOARD APPROVAL Approval for non-binding Purchase Agreement on Vacant Property The committee received and discussed the following informational item(s): Superintendent s Report Capital Projects Report Vacant / Surplus Property Disposition Process Framework McDonogh #7 Modulars Einstein Modulars Audubon Re-Roof Contract Approval Demographic Update 3) Legal and Legislative Committee: Mr. Seth Bloom, Chair The Legal and Legislative Committee met at 2:03pm August 15, The committee received and discussed the following informational item(s): Act 330 (HB 661) Enactment & Implication Update Item(s) forwarded to the full Board with recommendation: Evaluation Team for Selection of the Superintendent Search The Legal & Legislative Committee went into Executive Session at 2:15 pm. The Committee reconvened at 3:24 pm. A quorum was established and an Executive Session report was provided by Mr. Ed Morris, General Counsel. 4) Policy Committee: Ms. Cynthia Cade, Chair The Policy Committee met at 4:05 pm on August 15, In the absence of Ms. Cynthia Cade the meeting was chaired by the Board Vice President, Ms. Leslie Ellison. Item(s) forwarded to the full Board with recommendation: Approval of the Single-Event Suspension of OPSB Policy E500 for the Warren Easton Charter High School Jazz Legends Concert 5) Budget and Finance Committee, Ms. Leslie Ellison, Chair The Budget & Finance Committee met at 4:13 pm on August 15, 2013 The committee received and discussed the following informational item(s): Budget Hearing RE: FY 2014 Consolidated Budget Item(s) forwarded to the full Board with recommendation: Approval of FY 2014 Consolidated Budget Resolution 23-13: Confirmation of State Bond Commission (SBC) Parameter Terms in Leverage Financing OPSB Self-Funded Medical Plan Third Party Administrator Renewal OPSB Self-Funded Medical Plan Stop Loss Insurance Renewal McDonogh #7 Modulars Einstein Modulars Third Party Contract Amendment Title I Third Party Contract Amendment Title II 3

42 OPSB Business Board Meeting Minutes August 20, 2013 PENDING BOARD APPROVAL Achieve 3000 Kidbiz & Teenbiz Online Reading Program Contract Renewal Renewal License and Support for Blackboard Academic Portal Audubon Re-Roof Contract Approval The Committee received and discussed the following informational items. Canned Goods and Staples for Child Nutrition Program for the Fiscal Year (Invitation to Bid No. 14-CN-0001) Frozen Foods, Juices and Vegetables for the Child Nutrition Program for the Fiscal Year (Invitation to Bid No. 14-CN-0003) Paper Products for the Child Nutrition Program for the Fiscal Year (Invitation to Bid No. 14-CN-0006) ADOPTION OF CONSENT AGENDA Motion to approve the Consent AgendaItems was made by Woody Koppel and seconded by Cynthia Cade. Motion passed with 7 Ayes and 0 Nays ACTION ITEMS: The Orleans Parish Board is asked to act upon the following action items: Action Item No 1. Resolution and Approval of FY 2014 Consolidated Budget Rationale: A resolution adopting the Consolidated Operating Budget of Revenues and Expenditures for the fiscal year beginning July 1, 2013, and ending June 30, By adopting the FY 2014 Consolidated Budget the Orleans Parish School Board will comply with the State Budget Law. Recommendation: That the Orleans Parish School Board adopts the FY 2014 Consolidated Budget and Resolution Motion for adoption of Resolution 25-13, approval of FY 2014 Consolidated Budget and to waive the reading of the resolution was made by Woody Koppel and seconded by Cynthia Cade. The motion passed with 7 Ayes and 0 Nays Ira Thomas, Sr. Yes Cynthia Cade Yes Sarah Usdin Yes Leslie Ellison Yes Seth Bloom Yes Woody Koppel Yes Nolan Marshall Yes AYES 7 NAYS 0 ABSENTS 0 ABSTENTIONS 0 4

43 OPSB Business Board Meeting Minutes August 20, 2013 PENDING BOARD APPROVAL Action Item No. 2: Resolution 23-13: Confirmation of State Bond Commission (SBC) Parameter Terms in Leverage Financing Rationale: A resolution confirming the parameter terms submitted in connection with separate applications to the State Bond Commission for approval of leveraged financing transactions to complete the construction of McDonogh 35 at Phillips/Waters, McDonogh 42 and North Kenilworth Schools in accordance with the School Facilities Master Plan as revised in October 2011; and providing for other matters in connection therewith. Recommendation: That the Orleans Parish School Board adopts Resolution for the confirmation of SBC Parameter terms in Leverage Financing. Motion to adopt Resolution 23-13: Confirmation of State Bond Commission (SBC) Parameter Terms in Leverage Financing and to waive the reading of the resolution was made by Woody Koppel and seconded by Leslie Ellison. The motion passed with 7 Ayes and 0 Nays Ira Thomas, Sr. Yes Cynthia Cade Yes Sarah Usdin Yes Leslie Ellison Yes Seth Bloom Yes Woody Koppel Yes Nolan Marshall Yes AYES 7 NAYS 0 ABSENTS 0 ABSTENTIONS 0 Action Item No. 3: Resolution 24-13: Request to Louisiana School Boards Association for Amicus Brief Rationale: On July 19, 2013, the Louisiana School Boards Association ( LSBA ) voted to file an amicus brief on behalf of the Orleans Parish Schools Board contingent upon the receipt of a resolution from the Orleans Parish School Board requesting the LSBA s intervention on its behalf. Recommendation: That the Orleans Parish School Board adopts Resolution requesting the Louisiana School Boards Association to intervene in Orleans Parish School Board v. Edouard R. Quatrevaux, in His Official Capacity as Inspector General for the City of New Orleans and/or The Office of the Inspector General, Civil District Court No and to file an amicus brief in support of the Orleans Parish School Board s legal position therein. Motion to adopt Resolution 24-13: Request to Louisiana School Boards Association for Amicus Brief and to waive the reading of the resolution was made by Woody Koppel, and seconded by Cynthia Cade. The motion passed with 4 Ayes and 3 Nays Ira Thomas, Sr. Yes Cynthia Cade Yes Sarah Usdin No Leslie Ellison Yes Seth Bloom No Woody Koppel No Nolan Marshall Yes 5

44 OPSB Business Board Meeting Minutes August 20, 2013 PENDING BOARD APPROVAL AYES 4 NAYS 3 ABSENTS 0 ABSTENTIONS 0 Action Item No. 4: OPSB Self-Funded Medical Plan Third Party Administrator Renewal Rationale: Orleans Parish School Board entered into a contract with Blue Cross/Blue Shield of LA for the administration of the self-funded employee health insurance plan, effective 09/01/2010. The current contract period expires on August 31, Recommendation: That Orleans Parish School Board renews the contract with Blue Cross Blue Shield of LA for the twelve-month period in the amount of $351, and authorizes the Board President to sign the agreement. Motion to approve the OPSB Self-Funded Medical Plan Third Party Administrator was made by Woody Koppel, and seconded by Leslie Ellison. The motion passed with 7 Ayes and 0 Nays Action Item No. 5: OPSB Self -Funded Medical Plan Stop Loss Insurance Renewal Rationale: OPSB approved a contract with Houston Casualty Company, at the October 27, 2009 Board meeting. The current contact with Houston Casualty Company expires on 08/31/2013. Recommendation: That Orleans Parish School Board renews the contract with Houston Casualty Company, for the twelve-month period in the amount of $235, and authorizes the Board President to sign the contract. Motion to approve the OPSB Self -Funded Medical Plan Stop Loss Insurance Renewal was made by Woody Koppel, and seconded by Leslie Ellison. The motion passed with 7 Ayes and 0 Nays Action Item No. 6: McDonogh #7 Modulars Rationale: McDonogh Modulars- $268,000 two modulars (4 classrooms total) to accommodate additional capacity at McDonogh #7. The project is Board approved and need approval by the Budget and Finance Committee on a Dollar amount of the total contract. Recommendation: That the Orleans Parish School Board approves the contract amount for the McDonogh #7 modulars to accommodate all students for Audubon Charter Motion to approve the McDonogh #7 Modulars was made by Woody Koppel, and seconded by Nolan Marshall. The motion passed with 7 Ayes and 0 Nays Action Item No. 7: Einstein Modulars Rationale: Einstein Modular - $600,000 consists of three modular to accommodate additional capacity at Einstein Charter. This project has not been brought to the Board 6

45 OPSB Business Board Meeting Minutes August 20, 2013 PENDING BOARD APPROVAL previously and requires approval of project (property) and dollar amount (budget and Finance). Item was added to the FY14 budget for $600,000. Recommendation: That the Orleans Parish School Board approve the contract for three modulars at the Einstein Extension site at the cost of $600, Motion to approve the Einstein Modulars was made by Woody Koppel and seconded by Nolan Marshall. The motion passed with 7 Ayes and 0 Nays. Action Item No. 8: Third Party Contract Amendment Title I Rationale: As mandated by the 2002 No Child Left Behind Act, the Orleans Parish School Board (OPSB) has provided, through a third party contractor, Title I educational services to eligible students enrolled in private schools. Recommendation: That the Orleans Parish School Board approves an amendment to the existing Catapult Learning, LLC contract not to exceed $4,700,079.36; Non Public Educational Services contract not to exceed $416,415.94; and Sylvan Learning Center contract not to exceed $20, to provide Title I educational services to eligible students enrolled in private schools. Motion to approve the Third Party Contract Amendment Title I was made by Woody Koppel and seconded by Leslie Ellison. The motion passed with 7 Ayes and 0 Nays Action Item No. 9: Third Party Contract Amendment Title II Rationale: As mandated by the 2002 No Child Left Behind Act, the Orleans Parish School Board (OPSB) has provided, through a third party contractor, Title II educational services to eligible students enrolled in private schools. Recommendation: That the Orleans Parish School Board approves an amendment to the existing Catapult Learning, LLC contract not to exceed $1,465, and Non-Public Educational Services contract not to exceed $36, to provide Title II professional development services to administrators and staff enrolled in private schools. Motion to approve the Third Party Contract Amendment Title II was made by Woody Koppel and seconded by Leslie Ellison. The motion passed with 7 Ayes and 0 Nays Action Item No. 10: Renewal of Achieve 3000 Kidbiz & Teenbiz Online Reading Program Rationale: The Orleans Parish School Board Information Technology and Curriculum and Instruction Departments desire to exercise the final year of the two year options to renew the Achieve 3000 contract relationship. The application has continued to produce excellent outcomes for students in classrooms where the teacher has opted to access its capabilities.. Recommendation: That the Orleans Parish School Board authorize the renewal for Achieve 3000 KidBIz/TeenBiz online reading program for the academic year. The total cost of the application for the fiscal year is $225, The E-rate Eligible portion is $73,446.78, which is paid for under budget code 5N ERT. The NCLB budget code 6A T1S will cover the remaining $152,

46 OPSB Business Board Meeting Minutes August 20, 2013 PENDING BOARD APPROVAL Motion to approve the Renewal of Achieve 3000 Kidbiz & Teenbiz Online Reading Program was made by Woody Koppel and seconded by Leslie Ellison. The motion passed with 7 Ayes and 0 Nays Action Item No. 11: Renewal License and Support for Blackboard Academic Portal Rationale: The application is partially funded by USAC, the administrative arm of the FCC s E-Rate program. The application provides a digital curriculum/learning management space for teachers and students and has produced excellent outcomes for students in classrooms where teachers have opted to employ it. Recommendation: That the Orleans Parish School Board authorize the renewal of the license and support for Blackboard Learn Academic Portal for the academic year and authorize General Counsel to prepare the contract for the signatures of the Board President and the Vendor s Representative. The total amount of this purchase is $140, The E-rate Eligible portion is $77, and the NCLB Portion is $62, Motion to approve the Renewal License and Support for Blackboard Academic Portal was made by Woody Koppel and seconded by Cynthia Cade. The motion passed with 7 Ayes and 0 Nays Action Item No. 12: Audubon Re- Roof Contract Approval Rationale: Audubon Re-Roof project has been successfully bid. This project requires board approval and needs execution before the August 19 Board Meeting in order to make the August 14 deadline to accommodate students returning on August 14. The dollar amount of this contract is $136,200, and consists of replacing the roof on the courthouse building and repair of the roof on one modular building. Budget previously approved. Recommendation: That the Orleans Parish School Board accepts the bid from Alternative Source, Incorporated in the amount of $136, and authorize the OPSB General Counsel to prepare a contract. In addition, OPSB Administration requests that the OPSB approve a 10% contingency for any unforeseen conditions. Additional work will not be performed until approved by the OPSB Executive Director of Operations by way of a field change order. Motion for approval of the Audubon Re-Roof Contract was made by Woody Koppel and seconded by Sarah Usdin. The motion passed with 7 Ayes and 0 Nays Action Item No. 13: Approval of the Single-Event Suspension of OPSB Policy E500 for the Warren Easton Charter High School Jazz Legends Concert Rationale: The Warren Easton Charter High School has requested the suspension of OPSB Policy E500 to serve alcohol during the VIP reception prior to the Jazz Legends Concert on September 5, The suspension will require the following stipulations: secure liability insurance that names the Orleans Parish School Board and Warren Easton Charter High School Corporation as additional insured, two (2) security officers to be present at the event as detail officers. The event will be staffed with certified, professional servers who have been properly trained and permitted to serve alcohol to patrons over the age of 21. 8

47 OPSB Business Board Meeting Minutes August 20, 2013 PENDING BOARD APPROVAL Recommendation: That the Orleans Parish School Board approves the single-event suspension of OPSB Policy E500 for Warren Easton Jazz Legends Concert with the stipulations noted. Motion for approval of the Single-Event Suspension of OPSB Policy E500 for the Warren Easton Charter High School Jazz Legends Concert was made by Cynthia Cade and seconded by Woody Koppel. The motion passed with 7 Ayes and 0 Nays Action Item No. 14: Approval of the Single-Event Suspension of OPSB Policy E500 for the Lusher Charter School Annual Celebration of the Arts Rationale: The Advocates for Arts-Based Education Corp. (Lusher) has requested suspension of OPSB policy E500 to serve alcohol at their annual celebrate the arts party on October 11, The party will last from 6:30 to 8:00 PM and is subject to the following stipulations (1) liability insurance naming Advocates and OPSB as additional insureds (2) security officers to be present and (3) staffed with servers who have been trained to serve alcohol. Recommendation: That OPSB approves the single-event suspension of OPSB policy E500 for the Lusher Charter School Annual Celebration of the Arts. Motion for approval of the Single-Event Suspension of OPSB Policy E500 for the Lusher Charter School Annual Celebration of the Arts was made by Woody Koppel and seconded by Cynthia Cade. The motion passed with 7 Ayes and 0 Nays Action Item No. 15: Approval for Non-Binding Purchase Agreement on Vacant Property (3100 block of Canal Street) Rationale: To allow for additional green space adjacent to Warren Easton, a land banked high school with no green space. Recommendation: That the Orleans Parish School Board grants Administration permission to negotiate a non-binding purchase agreement on the property at no more than appraised value. Motion for approval of the Non-binding Purchase Agreement on Vacant Property (3100 block of Canal Street) was made by Woody Koppel and seconded by Leslie Ellison. The motion passed with 7 Ayes and 0 Nays Action Item No. 16: Evaluation Team for Selection of the Superintendent Search Firm Rationale: Reduce the evaluation team for selection of the Superintendent Search Firm 11 members consisting of 7 community members selected by the Board together the Superintendent and 3 members of administration to encompass only the seven community members selected by the Board. Recommendation: That the Orleans Parish School Board approves the reduction in the number of evaluation team members for selection of the Superintendent Search Firm. Motion for approval to reduce the evaluation team for selection of the Superintendent Search Firm was made by Woody Koppel and seconded by Sarah Usdin. The motion passed with 7 9

48 OPSB Business Board Meeting Minutes August 20, 2013 PENDING BOARD APPROVAL Ayes and 0 Nays Action Item No. 17: Academic Calendar Revision Rationale: During the July, 2013 Principals Summit, school leaders discussed best practices for comprehensive professional development for teachers and staff to improve their professional practices, knowledge and skills in LDOE and district educational initiatives. The current professional development model operates after school every Tuesday for approximately two hours. In addition, professional development occurs two days prior to school opening for students and one full day each semester. The recommendation is to increase the instructional day for students. Four full days will be added to the academic calendar for teacher professional development in lieu of weekly after school professional development. This would provide teachers eight full days of professional development annually; four days currently in the calendar and an additional four days. Mahalia Jackson Elementary School, as a component of the Kellogg grant, as well as several charter schools, currently uses this model. The added instructional minutes at the end of each day would provide students eleven days of instruction beyond the required instructional time as outlined in Bulletin 741. Recommendation: That the Orleans Parish School Board approves the modifications to the Academic Calendar. Motion to approve revisions to the Academic Calendar was made by Cynthia Cade and seconded by Woody Koppel. The motion passed with 7 Ayes and 0 Nays Action Item No. 18: Pupil Progression Plan Rationale: The Pupil Progression Plan (PPP) is the comprehensive plan developed and adopted by each LEA. Annual revision/updates of the PPP must be submitted to the State Department of Education and approved. The Policies and Procedures in Bulletin 1566 (Revised March 2010) guide the content of the PPP. The basis of the plan includes student performance on the Louisiana Educational Assessment Program, alignment to state laws and BESE policies. Recommendation: The Orleans Parish School Board approves the revisions to the Pupil Progression Plan. Upon approval, the Pupil Progression Plan will be submitted to the State Department of Education for approval. Motion to approve the Pupil Progression Plan was made by Cynthia Cade and seconded by Woody Koppel. The motion passed with 7 Ayes and 0 Nays Action Item No. 19: Resolution 26-13: Commemorating 50 th Anniversary of the March on Washington Rationale: A resolution commemorating the 50 th anniversary of the historic 1963 March on Washington for Jobs and Freedom. Recommendation: That the Orleans Parish School Board adopts Resolution 26:13 Commemorating the 50 th anniversary of the March on Washington. 10

49 OPSB Business Board Meeting Minutes August 20, 2013 PENDING BOARD APPROVAL Motion to adopt Resolution 26-13: Commemorating 50 th Anniversary of the March on Washington was made by Cynthia Cade and seconded by Woody Koppel. The motion passed with 7 Ayes and 0 Nays Motion for recess to Executive Session was made by Cynthia Cade and seconded by Woody Koppel at 6:41 p.m. RECESS TO EXECUTIVE SESSION: Litigation Matters: 1. Barbara Broussard v. Orleans Parish School Board, CDC No ; Employee Litigation. 2. Catina Matthews v. Orleans Parish School Board, H & G Claim No ; Worker s Compensation Claim. 3. Orleans Parish School Board v. Edouard R. Quatrevaux, In His Official Capacity as Inspector General for the City of New Orleans and/or The Office of the Inspector General, CDC No ; Subpoena Duces Tecum. 4. Orleans Parish School Board v. Lexington Insurance Company, et al., CDC No ; Insurance Litigation. 5. Orleans Parish School Board v. Paul G. Pastorek, In His Capacity as State Superintendent of Education, The Louisiana Department of Education and the Louisiana State Board of Elementary and Secondary Education, 19 th JDC No (Return of Schools Litigation); Action for Declaratory and Injunctive Relief. 6. Ellis Construction, Inc., demand for payment re: McMain Gymnasium Construction Project; Potential Litigation. RECONVENE FROM EXECUTIVE SESSION/ROLL CALL: The Board reconvened from Executive Session at 8:09 p.m. and a report was provided by Mr. Edward Morris, General Counsel. Committee Roll Call: Mr. Seth Bloom, absent; Ms. Leslie Ellison, present; Ms. Sarah Usdin, present; Ira Thomas, present; Cynthia Cade, present; Woody Koppel, present; Mr. Nolan Marshall, present; Mr. Stan Smith, Interim Superintendent, present; Mr. Edward Morris, General Counsel, present. A quorum was established. EXECUTIVE SESSION REPORT/ACTION ITEMS Litigation Matters: 11

50 OPSB Business Board Meeting Minutes August 20, 2013 PENDING BOARD APPROVAL 1. Barbara Broussard v. Orleans Parish School Board, CDC No ; Employee Litigation. Recommendation: That the Orleans Parish School Board approves settlement of this matter as proposed by the General Counsel. Motion to approve settlement of Barbara Broussard v. Orleans Parish School Board, CDC No ; Employee Litigation as recommended by General Counsel was made by Woody Koppel and seconded by Leslie Ellison. The motion passed with 6 Ayes, 0 Nays, 1 absent (Seth Bloom) 2. Catina Matthews v. Orleans Parish School Board, H & G Claim No ; Worker s Compensation Claim Recommendation for settlement approval. Recommendation: That the Orleans Parish School Board approves settlement of this matter as proposed by the General Counsel. Motion to approve settlement of Catina Matthews v. Orleans Parish School Board, H & G Claim No ; Worker s Compensation Claim as recommended by Gerneral Counsel was made by Woody Koppel and seconded by Leslie Ellison. The motion passed with 6 Ayes, 0 Nays, 1 absent (Seth Bloom) 3. Orleans Parish School Board v. Edouard R. Quatrevaux, In His Official Capacity as Inspector General for the City of New Orleans and/or The Office of the Inspector General, CDC No ; Subpoena Duces Tecum. Recommendation: That the Orleans Parish School Board confirms that its General Counsel acted within the scope of his duties and had the authority to direct the School Board s Outside Counsel to file a Motion to Quash the Subpoena Duces Tecum in this matter. Motion to approve Orleans Parish School Board v. Edouard R. Quatrevaux, In His Official Capacity as Inspector General for the City of New Orleans and/or The Office of the Inspector General, CDC No ; Subpoena Duces Tecum was made by Cynthia Cade and seconded by Woody Koppel. The motion passed with 5 Ayes (Thomas, Cade, Ellison, Koppel, Marshall), 1 Nay (Sarah Usdin), 1 absent (Seth Bloom) 4. Orleans Parish School Board v. Lexington Insurance Company, et al., CDC No ; Insurance Litigation Status Report Only. 5. Orleans Parish School Board v. Paul G. Pastorek, In His Capacity as State Superintendent of Education, The Louisiana Department of Education and the Louisiana State Board of Elementary and Secondary Education, 19 th JDC No (Return of Schools Litigation); Action for Declaratory and Injunctive Relief Status Report Only. 12

51 OPSB Business Board Meeting Minutes August 20, 2013 PENDING BOARD APPROVAL Motion to approve General Counsel s recommendation to seek a writ application to the Louisiana Supreme Court from the decision of the First Circuit Court of Appeals and to authorize outside counsel to do thus was made by Leslie Ellison and seconded by Cynthia Cade. The motion passed with 4 Ayes (Thomas, Cade, Ellison, Marshall), 2 Nays (Sarah Usdin, Woody Koppel), 1 absent (Seth Bloom) 6. Ellis Construction, Inc., demand for payment re: McMain Gymnasium Construction Project; Potential Litigation Status Report Only ANNOUNCEMENTS OPSB Surplus Property Auction August 22, 10:00 a.m General DeGaulle Drive New Orleans, LA ADJOURNMENT On motion by Cynthia Cade, the Orleans Parish School Board adjourned at 8:30 pm. 13

52 Orleans Parish School Board Data Report

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

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

More information

ORLEANS PARISH SCHOOL BOARD BOARD BUSINESS MEETING McDonogh #35 High School 1331 Kerlerec Street New Orleans, Louisiana 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

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

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

More information

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

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

More information

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

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

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

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

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

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

STATE OF MAINE. I. CALL TO ORDER On Monday, December 22, 2014 at 7:00 p.m. a Council Meeting was held in the City Hall Auditorium.

STATE OF MAINE. I. CALL TO ORDER On Monday, December 22, 2014 at 7:00 p.m. a Council Meeting was held in the City Hall Auditorium. COUNTY OF YORK STATE OF MAINE CITY OF SACO I. CALL TO ORDER On Monday, December 22, 2014 at 7:00 p.m. a Council Meeting was held in the City Hall Auditorium. II. ROLL CALL OF MEMBERS Mayor Donald Pilon

More information

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall Pledge of Allegiance was recited by all. Budget Hearing called to order at 7:13 pm. Present: Fuehring,

More information

OPEN REGULAR SESSION

OPEN REGULAR SESSION Minutes of Open Regular Session Meeting J.M. Tawes Technology & Career Center April 15, 2014 OPEN REGULAR SESSION TIME: 4:00 p.m. Location: J.M. Tawes Technology & Career Center PRESENT: Board Members:

More information

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

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

More information

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

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

More information

THE HOUSTON INDEPENDENT SCHOOL DISTRICT BOARD OF EDUCATION OFFICIAL AGENDA AND MEETING NOTICE MAY 11, 2017 SCHOOL BOARD MEETING 2:00 P.M.

THE HOUSTON INDEPENDENT SCHOOL DISTRICT BOARD OF EDUCATION OFFICIAL AGENDA AND MEETING NOTICE MAY 11, 2017 SCHOOL BOARD MEETING 2:00 P.M. THE HOUSTON INDEPENDENT SCHOOL DISTRICT BOARD OF EDUCATION OFFICIAL AGENDA AND MEETING NOTICE MAY 11, 2017 SCHOOL BOARD MEETING 2:00 P.M. CLOSED SESSION 2:00 P.M. REGULAR BOARD MEETING 5:00 P.M. BOARD

More information

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

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

More information

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

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

More information

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

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

More information

BRAWLEY ELEMENTARY SCHOOL DISTRICT 261 D Street Brawley, CA Minutes Regular Meeting Governing Board April 27, 2010

BRAWLEY ELEMENTARY SCHOOL DISTRICT 261 D Street Brawley, CA Minutes Regular Meeting Governing Board April 27, 2010 261 D Street Brawley, CA 92227-1991 Minutes Regular Meeting Governing Board April 27, 2010 OPEN SESSION: The regular meeting of the Brawley Elementary School District Governing Board was called to order

More information

BYLAWS of NIAGARA FRONTIER TRANSIT METRO SYSTEM, INC.

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

More information

BYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY

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

More information

NORTHERN LEHIGH SCHOOL DISTRICT Regular School Board Meeting Monday, June 2, 2008 Slatington Elementary Board Room 7:30 P.M.

NORTHERN LEHIGH SCHOOL DISTRICT Regular School Board Meeting Monday, June 2, 2008 Slatington Elementary Board Room 7:30 P.M. NORTHERN LEHIGH SCHOOL DISTRICT Regular School Board Meeting Monday, June 2, 2008 Slatington Elementary Board Room 7:30 P.M. I. A. By notice of the President, Board Members are advised that all financial

More information

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

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

More information

1. President Waldenburg called the meeting to order. 3. The announcement of emergency exits were conducted earlier in the evening

1. President Waldenburg called the meeting to order. 3. The announcement of emergency exits were conducted earlier in the evening Regular Meeting July 7, 2010 A Regular Meeting of the Board of Education of the Northport-East Northport Union Free School District was held on Wednesday evening, July 7, 2010, beginning at 7:30 p.m.,

More information

Mr. Bill Newberry Ms. Judy Now Mr. Ben Odipo Mr. Bill Pollock Dr. Lisa Simon. Minutes: Mr. Newberry called the meeting to order at 6:00 p.m.

Mr. Bill Newberry Ms. Judy Now Mr. Ben Odipo Mr. Bill Pollock Dr. Lisa Simon. Minutes: Mr. Newberry called the meeting to order at 6:00 p.m. Corona-Norco USD Agenda and Minutes Board of Education - Study Session August 15, 2017 6:00 PM Board/Council Chambers 2820 Clark Avenue Norco, CA 92860 Copies of the agenda materials are available in the

More information

GREEN BROOK BOARD OF EDUCATION BUSINESS MEETING MINUTES MONDAY, NOVEMBER 25, :00 P.M.

GREEN BROOK BOARD OF EDUCATION BUSINESS MEETING MINUTES MONDAY, NOVEMBER 25, :00 P.M. Page 1 GREEN BROOK BOARD OF EDUCATION BUSINESS MEETING MINUTES MONDAY, NOVEMBER 25, 2013 7:00 P.M. MEETING CALLED TO ORDER- The meeting was called to order at 7:00 pm by Mr. James Benscoter, Board President

More information

MINUTES OF THE REGULAR MEETING BOARD OF EDUCATION UNION SCHOOL DISTRICT Tulsa, Oklahoma July 11, 2016

MINUTES OF THE REGULAR MEETING BOARD OF EDUCATION UNION SCHOOL DISTRICT Tulsa, Oklahoma July 11, 2016 MINUTES OF THE REGULAR MEETING BOARD OF EDUCATION UNION SCHOOL DISTRICT Tulsa, Oklahoma July 11, 2016 The Union Board of Education met in regular session on Monday, July 11, 2016, at 7:00 p.m. in the Board

More information

OFFICIAL PROCEEDINGS CITY OF MORGAN CITY JANUARY 26, 2016

OFFICIAL PROCEEDINGS CITY OF MORGAN CITY JANUARY 26, 2016 OFFICIAL PROCEEDINGS CITY OF MORGAN CITY JANUARY 26, 2016 The and City Council of Morgan City, Louisiana, met at 6:00 pm (local time) in regular session, this date, in the City Court Building, Highway

More information

April 24, 2017 Board Minutes Page 1 of 5

April 24, 2017 Board Minutes Page 1 of 5 April 24, 2017 Board Minutes Page 1 of 5 MINUTES OF THE COMBINED WORK/BUSINESS SESSION OF THE MARSHALL BOARD OF EDUCATION HELD ON MONDAY, APRIL 24, 2017 AT 7:00 PM, IN LIBRARY OF THE MARSHALL OPPORTUNITY

More information

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

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

More information

The meeting was called to order at 6:38 p.m. by the Superintendent.

The meeting was called to order at 6:38 p.m. by the Superintendent. FREDERICKSBURG CITY PUBLIC SCHOOLS Fredericksburg, Virginia A regular meeting of the Fredericksburg City School Board was held at 6:30 p.m. on July 9, 2007 in the Lecture Room of James Monroe High School,

More information

CITY OF CROWLEY REGULAR MEETING MAY 10, 2011

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

More information

ClX TRANSITIONAL SCHOOL DISTRICT OF THE CITY OF ST. LOUIS SPECIAL ADMINISTRATIVE BOARD

ClX TRANSITIONAL SCHOOL DISTRICT OF THE CITY OF ST. LOUIS SPECIAL ADMINISTRATIVE BOARD ClX TRANSITIONAL SCHOOL DISTRICT OF THE CITY OF ST. LOUIS SPECIAL ADMINISTRATIVE BOARD OFFICIAL REPORT REGULAR BOARD MEETING ST. LOUIS, MO OCTOBER 18, 2012 M I N U T E S The Special Administrative Board

More information

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

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

More information

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

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

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

More information

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS BOARD OF COMMISSIONERS THE BUDGET COMMITTEE MEETING PRESENTATION ROOM, 4 TH FLOOR MONDAY, AUGUST 21, 2017, AT 1:30 P.M. Mr. Chouest, Committee Chairman Mr. Barkerding, Member Mr. Baker, Member Ms. Hernandez,

More information

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

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

More information

Borough of Elmer Minutes January 3, 2018

Borough of Elmer Minutes January 3, 2018 12 Borough of Elmer Minutes January 3, 2018 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:38 p.m. with Mayor Stemberger presiding. FLAG SALUTE AND INVOCATION:

More information

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER RULES OF PROCEDURE FOR THE DENVER CITY COUNCIL Table of Contents Rule 1. Rule 2. Rule 3. Rule 4. Rule 5. Rule 6. Meetings. 1.1

More information

Regular Meeting February 22, 2010

Regular Meeting February 22, 2010 Regular Meeting - 7261- February 22, 2010 Minutes of the Regular Meeting of the Board of Commissioners of the Lake Charles Harbor and Terminal District held at 5:00 P.M., Monday, February 22, 2010, in

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

Bylaws of the Board of Trustees

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

More information

MINUTES OF THE SAN DIEGUITO UNION HIGH SCHOOL DISTRICT REGULAR BOARD MEETING

MINUTES OF THE SAN DIEGUITO UNION HIGH SCHOOL DISTRICT REGULAR BOARD MEETING MINUTES OF THE SAN DIEGUITO UNION HIGH SCHOOL DISTRICT BOARD OF TRUSTEES Board of Trustees Joyce Dalessandro Linda Friedman Barbara Groth Beth Hergesheimer Deanna Rich Superintendent Ken Noah Telephone

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 20, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

More information

MINUTES BOARD OF EDUCATION Livonia Public Schools Farmington Road Regular Meeting July 27, 2015

MINUTES BOARD OF EDUCATION Livonia Public Schools Farmington Road Regular Meeting July 27, 2015 MINUTES BOARD OF EDUCATION Livonia Public Schools 15125 Farmington Road Regular Meeting July 27, 2015 President Burton convened the meeting at 7:00 p.m. in the Board Room, 15125 Farmington Road, Livonia.

More information

REGULAR SCHOOL BOARD MEETING. Shiprock Board Room, Shiprock, NM May 15, 2012 at 6:30 pm MINUTES

REGULAR SCHOOL BOARD MEETING. Shiprock Board Room, Shiprock, NM May 15, 2012 at 6:30 pm MINUTES CENTRAL CONSOLIDATED SCHOOL DISTRICT # 22 Administration Complex p.o. Box 1199, Shiprock, NM 87420 US Hwy 64 Old High School Rd Business Office' 505-598-5834/598-9684 Fax 598-6626 Personnel' 505-598-1018/368-4963'

More information

GALENA UNIT SCHOOL DISTRICT #120 BOARD OF EDUCATION MEETING TUESDAY, AUGUST 19, 5:00 P.M. GALENA MIDDLE SCHOOL LIBRARY

GALENA UNIT SCHOOL DISTRICT #120 BOARD OF EDUCATION MEETING TUESDAY, AUGUST 19, 5:00 P.M. GALENA MIDDLE SCHOOL LIBRARY 1. Welcome: GALENA UNIT SCHOOL DISTRICT #120 BOARD OF EDUCATION MEETING TUESDAY, AUGUST 19, 2014, @ 5:00 P.M. GALENA MIDDLE SCHOOL LIBRARY 1.1. Call to Order; Pledge of Allegiance The Board of Education

More information

LOUISIANA COMMUNITY & TECHNICAL COLLEGE SYSTEM

LOUISIANA COMMUNITY & TECHNICAL COLLEGE SYSTEM LOUISIANA COMMUNITY & TECHNICAL COLLEGE SYSTEM LCTCS BOARD OF SUPERVISORS EXECUTIVE COMMITTEE MEETING Changing Lives, Creating Futures Monty Sullivan System President Officers: N. J. Woody Ogé Chair Timothy

More information

MADISON SCHOOL DISTRICT 5601 North 16 th Street Phoenix, Arizona MINUTES REGULAR MEETING OF THE GOVERNING BOARD Tuesday, May 21, 2013 (6:00 PM)

MADISON SCHOOL DISTRICT 5601 North 16 th Street Phoenix, Arizona MINUTES REGULAR MEETING OF THE GOVERNING BOARD Tuesday, May 21, 2013 (6:00 PM) MADISON SCHOOL DISTRICT 5601 North 16 th Street Phoenix, Arizona 85016 MINUTES REGULAR MEETING OF THE GOVERNING BOARD Tuesday, May 21, 2013 (6:00 PM) ROLL CALL Attendance: Ms. Kendra Tollackson, President

More information

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

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 5, 2018 SENATE, No. STATE OF NEW JERSEY th LEGISLATURE INTRODUCED FEBRUARY, 0 Sponsored by: Senator PATRICK J. DIEGNAN, JR. District (Middlesex) SYNOPSIS Renames county vocational school districts as county career

More information

TRINITY AREA SCHOOL DISTRICT Board of Education Minutes of the Voting Meeting March 21, 2013 High School Auditorium

TRINITY AREA SCHOOL DISTRICT Board of Education Minutes of the Voting Meeting March 21, 2013 High School Auditorium TRINITY AREA SCHOOL DISTRICT Board of Education Minutes of the Voting Meeting March 21, 2013 High School Auditorium The meeting was called to order at 6:30 p.m. by President, Scott Day, followed by the

More information

SECTION 1 BOARD GOVERNANCE and OPERATIONS

SECTION 1 BOARD GOVERNANCE and OPERATIONS Adopted: 8-10-15 TABLE OF CONTENTS SECTION 1 BOARD GOVERNANCE and OPERATIONS 1.1 LEGAL STATUS OF THE BOARD OF DIRECTORS 1 1.2 BOARD ORGANIZATION and VACANCIES 2 1.3 DUTIES OF THE PRESIDENT 5 1.4 DUTIES

More information

APPROVED MINUTES 12/17/13 BOARD OF EDUCATION OF BALTIMORE COUNTY, MARYLAND Tuesday, October 22, 2013

APPROVED MINUTES 12/17/13 BOARD OF EDUCATION OF BALTIMORE COUNTY, MARYLAND Tuesday, October 22, 2013 APPROVED MINUTES 12/17/13 BOARD OF EDUCATION OF BALTIMORE COUNTY, MARYLAND Tuesday, October 22, 2013 The Board of Education of Baltimore County met in open session at 5:14 p.m. at Greenwood. President

More information

BOISE, IDAHO DECEMBER 18, Council met in regular session Tuesday, December 18, 2007, Mayor DAVID H. BIETER, presiding.

BOISE, IDAHO DECEMBER 18, Council met in regular session Tuesday, December 18, 2007, Mayor DAVID H. BIETER, presiding. 15 BOISE, IDAHO Council met in regular session Tuesday, December 18, 2007, Mayor DAVID H. BIETER, presiding. Roll call showed the following members present: minutes from the December 11, 2007, Boise City

More information

PERSONNEL COMMISSION ROWLAND UNIFIED SCHOOL DISTRICT AGENDA

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

More information

HISTORY and PREAMBLE GENERAL REFERENCES. Adoption of Code See Ch. 1.

HISTORY and PREAMBLE GENERAL REFERENCES. Adoption of Code See Ch. 1. [HISTORY: Adopted by referendum on November 3, 2009. Editor's Note: This Charter supersedes the provisions of the former Charter, adopted 11-3-1992, as amended. Amendments noted where applicable.] Adoption

More information

GOVERNING BOARD MEETING

GOVERNING BOARD MEETING LIBERTY ELEMENTARY SCHOOL DISTRICT No. 25 GOVERNING BOARD MEETING TUESDAY September 5, 2017 6:00 P.M. JERRY ROVEY DISTRICT FACILITY 19871 West Fremont Road Buckeye, AZ 85326 BUILDING WORLD CLASS SCHOOLS

More information

MINUTES OF THE REGULAR MEETING LAKEHURST BOARD OF EDUCATION TUESDAY, FEBRUARY 11, 2014 (HELD IN THE MEDIA CENTER OF THE LAKEHURST ELEMENTARY SCHOOL)

MINUTES OF THE REGULAR MEETING LAKEHURST BOARD OF EDUCATION TUESDAY, FEBRUARY 11, 2014 (HELD IN THE MEDIA CENTER OF THE LAKEHURST ELEMENTARY SCHOOL) MINUTES OF THE REGULAR MEETING LAKEHURST BOARD OF EDUCATION TUESDAY, FEBRUARY 11, 2014 (HELD IN THE MEDIA CENTER OF THE LAKEHURST ELEMENTARY SCHOOL) A. CALL TO ORDER 7:01 P.M. The Lakehurst Board of Education

More information

LAKE LOCAL BOARD OF EDUCATION REGULAR MEETING. February 8, :30 p.m. Lake Middle School Large Group Instruction Room

LAKE LOCAL BOARD OF EDUCATION REGULAR MEETING. February 8, :30 p.m. Lake Middle School Large Group Instruction Room LAKE LOCAL BOARD OF EDUCATION REGULAR MEETING February 8, 2016 7:30 p.m. Lake Middle School Large Group Instruction Room 1. Call to order and roll call by the President 2. The next regular meeting of the

More information

OFFICIAL PROCEEDINGS BOARD OF EDUCATION, DISTRICT NO. 148 DOLTON, COOK COUNTY, ILLINOIS

OFFICIAL PROCEEDINGS BOARD OF EDUCATION, DISTRICT NO. 148 DOLTON, COOK COUNTY, ILLINOIS OFFICIAL PROCEEDINGS BOARD OF EDUCATION, DISTRICT NO. 148 DOLTON, COOK COUNTY, ILLINOIS The MINUTES of the Regular Meeting of the Board of Education, District No. 148, Dolton, Cook County, Illinois held

More information

TABLE OF CONTENTS. SECTION 1 BOARD GOVERNANCE and OPERATIONS 1.2-BOARD ORGANIZATION ATTENDING MEETINGS REMOTELY DISTRICT AUDITS 26

TABLE OF CONTENTS. SECTION 1 BOARD GOVERNANCE and OPERATIONS 1.2-BOARD ORGANIZATION ATTENDING MEETINGS REMOTELY DISTRICT AUDITS 26 TABLE OF CONTENTS SECTION 1 BOARD GOVERNANCE and OPERATIONS 1.1 LEGAL STATUS OF THE BOARD OF DIRECTORS 1 1.2-BOARD ORGANIZATION 2 1.3 DUTIES OF THE PRESIDENT 5 1.4 DUTIES OF THE VICE-PRESIDENT 6 1.5 DUTIES

More information

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS

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

More information

SUPERINTENDENT EMPLOYMENT CONTRACT

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

More information

BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS

BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS AGENDA FOR THE BUDGET COMMITTEE MEETING PRESENTATION ROOM, 4 TH FLOOR 1350 PORT OF NEW ORLEANS PLACE NEW ORLEANS, LOUISIANA MONDAY FEBRUARY 13, 2012, AT

More information

of Regular Meeting of the Board of Trustees at the Administration Building, Board Room, 1203 West Pioneer Parkway, Arlington, Texas

of Regular Meeting of the Board of Trustees at the Administration Building, Board Room, 1203 West Pioneer Parkway, Arlington, Texas ARLINGTON INDEPENDENT SCHOOL DISTRICT REGULAR MEETING OF THE BOARD OF TRUSTEES Thursday, 5:30 p.m. N O T I C E of Regular Meeting of the Board of Trustees at the Administration Building, Board Room, 1203

More information

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

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

More information

College of Nurses of Ontario. By-Laws. Approved by Council March 2000 Amended through December 2017

College of Nurses of Ontario. By-Laws. Approved by Council March 2000 Amended through December 2017 College of Nurses of Ontario By-Laws Approved by Council March 2000 Amended through December 2017 College of Nurses of Ontario By-Laws Table of Contents Page BY-LAW NO. 1: GENERAL... 1 1. Definitions...

More information

RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE

RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE Regular Meeting 5:00 p.m. BREC Administration Building 6201 Florida Boulevard Baton Rouge, Louisiana Commission Minutes May 24, 2018 Call

More information

L A F O U R C H E P A R I S H C O U N C I L

L A F O U R C H E P A R I S H C O U N C I L PUBLIC NOTICE L A F O U R C H E P A R I S H C O U N C I L GOVERNING AUTHORITY MEETING NOTICE AND AGENDA AGENDA FOR MEETING TO BE HELD: Tuesday, December 13, 2016 PLACE: Mathews Government Complex, 4876

More information

B. Consider Award of a Construction Contract to Pavement Markings, LLC, for Port of New Orleans Place Striping and Signage (Ms.

B. Consider Award of a Construction Contract to Pavement Markings, LLC, for Port of New Orleans Place Striping and Signage (Ms. I. Determination of Quorum AGENDA MEETING NO. 15 - FISCAL 2010-2011 REGULAR MEETING THURSDAY, JUNE 30, 2011 AT 10:00 A.M. MAIN AUDITORIUM 1350 PORT OF NEW ORLEANS PLACE NEW ORLEANS, LOUISIANA II. III.

More information

MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING October 15, :00 P.M SE 15 th Street City Hall

MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING October 15, :00 P.M SE 15 th Street City Hall MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING October 15, 2018 6:00 P.M. 3701 SE 15 th Street City Hall (Agenda posted on the council bulletin board at 5:00 p.m. on October 12, 2018.) 1. CALL TO ORDER

More information

MINUTES OF A MEETING OF THE SCHOOL BOARD CITY OF CHESAPEAKE, VIRGINIA June 25, 2018

MINUTES OF A MEETING OF THE SCHOOL BOARD CITY OF CHESAPEAKE, VIRGINIA June 25, 2018 MINUTES OF A MEETING OF THE SCHOOL BOARD CITY OF CHESAPEAKE, VIRGINIA June 25, 2018 A meeting of the School Board of the City of Chesapeake, Virginia, was held on Monday, June 25, 2018, at 5:00 p.m. in

More information

MINUTES JULY 14, 2016

MINUTES JULY 14, 2016 MINUTES OF THE SAN DIEGUITO UNION HIGH SCHOOL DISTRICT BOARD OF TRUSTEES REGULAR BOARD MEETING Board of Trustees Joyce Dalessandro Beth Hergesheimer Amy Herman Maureen Mo Muir John Salazar Interim Superintendent

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

THE HOUSTON INDEPENDENT SCHOOL DISTRICT BOARD OF EDUCATION OFFICIAL AGENDA AND MEETING NOTICE. AUGUST 8, 2013 SCHOOL BOARD MEETING 2:00 p.m.

THE HOUSTON INDEPENDENT SCHOOL DISTRICT BOARD OF EDUCATION OFFICIAL AGENDA AND MEETING NOTICE. AUGUST 8, 2013 SCHOOL BOARD MEETING 2:00 p.m. THE HOUSTON INDEPENDENT SCHOOL DISTRICT BOARD OF EDUCATION OFFICIAL AGENDA AND MEETING NOTICE AUGUST 8, 2013 SCHOOL BOARD MEETING 2:00 p.m. CLOSED SESSION 2:00 p.m. REGULAR BOARD MEETING 5:00 p.m. BOARD

More information

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

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

More information

Mr. McDaniel presented the Director of Schools Report. Highlights of the report included:

Mr. McDaniel presented the Director of Schools Report. Highlights of the report included: Regular Meeting Minutes December 8, 2011 Members Present Charlie Rose, Chair, 7 th District Richard Baker, 1 st District Vicki Beaty, 2 nd District Christy Critchfield, 6 th District Rodney Dillard, 5

More information

ACTON-AGUA DULCE UNIFIED SCHOOL DISTRICT Many Paths to Learning, One Standard of Excellence

ACTON-AGUA DULCE UNIFIED SCHOOL DISTRICT Many Paths to Learning, One Standard of Excellence ACTON-AGUA DULCE UNIFIED SCHOOL DISTRICT Many Paths to Learning, One Standard of Excellence Regular Meeting of the Board of Trustees Thursday, May 10, 2018 Minutes District Office Acton, CA The closed

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

REGULAR, ANNUAL ORGANIZATIONAL MEETING ADELANTO ELEMENTARY SCHOOL DISTRICT Tuesday, December 6, 2016

REGULAR, ANNUAL ORGANIZATIONAL MEETING ADELANTO ELEMENTARY SCHOOL DISTRICT Tuesday, December 6, 2016 ` REGULAR, ANNUAL ORGANIZATIONAL MEETING ADELANTO ELEMENTARY SCHOOL DISTRICT Tuesday, December 6, 2016 1. CONVENE OPEN SESSION: PROCEDURAL BUSINESS 1.01 Regular, Annual Organizational Board Meeting Information

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

SALT LAKE CITY PLANNING COMMISSION POLICIES AND PROCEDURES

SALT LAKE CITY PLANNING COMMISSION POLICIES AND PROCEDURES SALT LAKE CITY PLANNING COMMISSION POLICIES AND PROCEDURES A. Organization 1. Election of Chair and Vice Chair: The Planning Commission, at its first regular meeting in September of each year, shall elect

More information

LIBERTY SCHOOL DISTRICT No. 25 Governing Board Minutes

LIBERTY SCHOOL DISTRICT No. 25 Governing Board Minutes LIBERTY SCHOOL DISTRICT No. 25 Governing Board Minutes TIME: June 19, 2017 6:30 PM PLACE: Jerry Rovey District Facility, 19871 West Fremont Road, Buckeye, AZ 85326 I. OPENING OF PUBLIC HEARING 1. Mr. Paul

More information

Board Policies Manual (BPM) For the International High School of New Orleans [Approved by the Board on.]

Board Policies Manual (BPM) For the International High School of New Orleans [Approved by the Board on.] Board Policies Manual (BPM) For the International High School of New Orleans [Approved by the Board on.] Part 1: Introduction and Administration This Board Policies Manual (BPM) contains all of the current

More information

Deleted: ) Deleted: No regular member of the Board of Finance shall Deleted: Seymour Deleted: board Deleted: commission. Deleted: powers Deleted: d

Deleted: ) Deleted: No regular member of the Board of Finance shall Deleted: Seymour Deleted: board Deleted: commission. Deleted: powers Deleted: d CHAPTER 12. FINANCE AND TAXATION (Approved changes from the November 4, 2008 election ballot. Will go into effect on January 1, 2009.) Section 12.1. Board of Finance. There shall be a Board of Finance

More information

Carroll County Board of Education Minutes of Work Session/Board Meeting June 18, 2018

Carroll County Board of Education Minutes of Work Session/Board Meeting June 18, 2018 Carroll County Board of Education Minutes of Work Session/Board Meeting June 18, 2018 The Carroll County Board of Education met in a work session/board meeting in the J. M. Gammon Board Room in the Administrative

More information

SAN DIEGO UNIFIED SCHOOL DISTRICT MEETING OF THE BOARD OF EDUCATION TUESDAY, AUGUST 8, NORMAL STREET SAN DIEGO, CALIFORNIA MINUTES

SAN DIEGO UNIFIED SCHOOL DISTRICT MEETING OF THE BOARD OF EDUCATION TUESDAY, AUGUST 8, NORMAL STREET SAN DIEGO, CALIFORNIA MINUTES MINUTES A regular meeting of the Board of Education of the San Diego Unified School District, County of San Diego, California, was held in the Auditorium of the Eugene Brucker Education Center 4100 Normal

More information

NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT

NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT The state of New Hampshire enters into the following compact with the state of Vermont subject to the terms and conditions therein stated. NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT Article I General

More information

JUNE 24, 2015 CLOSED SESSION 6:10 P.M. REGULAR MEETING MINUTES 6:30 P.M.

JUNE 24, 2015 CLOSED SESSION 6:10 P.M. REGULAR MEETING MINUTES 6:30 P.M. ROCKLIN UNIFIED SCHOOL DISTRICT 2615 Sierra Meadows Drive Rocklin, CA 95677 Todd Lowell, President Greg Daley, Vice President Camille Maben, Clerk Wendy Lang, Member Susan Halldin, Member JUNE 24, 2015

More information

BOARD OF LOS ANGELES DEPARTMENT OF CONVENTION AND TOURISM DEVELOPMENT COMMISSIONERS

BOARD OF LOS ANGELES DEPARTMENT OF CONVENTION AND TOURISM DEVELOPMENT COMMISSIONERS BOARD OF LOS ANGELES DEPARTMENT OF CONVENTION AND TOURISM DEVELOPMENT COMMISSIONERS Commissioners: Jon F. Vein, President; Ray Bidenost, Vice President; Stella T. Maloyan; Otto Padron Members of the public

More information

Idaho Virtual Academy Board of Director s Regular Board Meeting June 16, 2015

Idaho Virtual Academy Board of Director s Regular Board Meeting June 16, 2015 Idaho Virtual Academy Board of Director s Regular Board Meeting June 16, 2015 I. PRELIMINARY A. CALL TO ORDER B. ESTABLISH A QUORUM Meeting commenced at 7:33 p.m. MDT with a quorum of the Directors present.

More information

CHARTER GOVERNMENT PROVISIONS IN ARIZONA CITIES. Prepared by

CHARTER GOVERNMENT PROVISIONS IN ARIZONA CITIES. Prepared by CHARTER GOVERNMENT PROVISIONS IN ARIZONA CITIES Prepared by League of Arizona Cities and Towns 1820 West Washington Street Phoenix, Arizona 85007 (602) 2585786 www.azleague.org May 2015 TABLE OF CONTENTS

More information

3.a. Public Employee Performance Evaluation [Government Code Section 54957]

3.a. Public Employee Performance Evaluation [Government Code Section 54957] Attendance Taken at 5:30 PM: Present: Lauren Brooks Ira Glasky Michael Parham Sharon Wallin Absent: Paul Bokota 1. CALL TO ORDER Irvine Unified School District Minutes Regular Meeting of the Board of Education

More information

I. Call to Order and Roll Call President Tom Lair called the meeting to order at 7:05 p.m.

I. Call to Order and Roll Call President Tom Lair called the meeting to order at 7:05 p.m. BOARD OF EDUCATION KEENEYVILLE ELEMENTARY SCHOOL DISTRICT #20 REGULAR RESCHEDULED MEETING AGENDA Thursday, March 21, 2013 7:00P.M. Spring Wood School Library 5540 Arlington Drive East, Hanover Park, IL

More information

Mount Morris Central School

Mount Morris Central School District Library Ann Hunt, David DiPasquale, Stephanie Gehrig, Pamela Martin, Peter Privitera, Jennifer Young, Thomas Young No Trustees were absent Greg Bump, Superintendent Mike Cox, Business Official

More information

REGULAR MEETING OF THE GOVERNING BOARD Education Center Avenue Stanford Santa Clarita, California Agenda

REGULAR MEETING OF THE GOVERNING BOARD Education Center Avenue Stanford Santa Clarita, California Agenda (661) 294-5300 Fax (661) 294-3111 E-mail www.saugususd.org REGULAR MEETING OF THE GOVERNING BOARD Education Center 24930 Avenue Stanford Santa Clarita, California 91355 Tuesday, July 8, 2014 6:00 p.m.

More information

ORLANDO, FLORIDA June 10, 2003

ORLANDO, FLORIDA June 10, 2003 ORLANDO, FLORIDA June 10, 2003 NON CONSENT ITEM 3 The School Board of Orange County, Florida, met in regular meeting on Tuesday, June 10, 2003, at 5:40 p.m. Present were: Karen Ardaman, vice chairman;

More information