LAFAYETTE PARISH SCHOOL BOARD REGULAR BOARD MEETING. Wednesday, August 19, :30 P. M., Board Room. Carl J. LaCombe, President, Presiding

Size: px
Start display at page:

Download "LAFAYETTE PARISH SCHOOL BOARD REGULAR BOARD MEETING. Wednesday, August 19, :30 P. M., Board Room. Carl J. LaCombe, President, Presiding"

Transcription

1 LAFAYETTE PARISH SCHOOL BOARD REGULAR BOARD MEETING Wednesday, August 19, :30 P. M., Board Room Carl J. LaCombe, President, Presiding The School Board of the Parish of Lafayette, State of Louisiana, met in regular session at its meeting place, the Lafayette Parish School Board Administrative Building, Board Room, Lafayette, Louisiana, on Wednesday, August 19, 2009 at 5:30 P.M. pursuant to notice given in writing to every member. MEMBERS PRESENT: Carl J. LaCombe, President; Mark Cockerham, Vice President; Gregory Awbrey, Mark Babineaux, Hunter Beasley, Shelton J. Cobb, Michael Hefner, Edward J. Sam, and Rae Trahan, Board Members; Burnell Lemoine, Secretary- Treasurer/Superintendent MEMBERS ABSENT: None I. MEETING OPENINGS The meeting was called to order by LaCombe and opened with a prayer by Babineaux. Cobb led the group in the Pledge of Allegiance. ADDITIONS TO THE AGENDA None APPROVAL OF AGENDA Motion (Hefner, Sam) that the Board approve the agenda as presented. Motion carried. II. RECOGNITIONS/PRESENTATIONS The Board congratulated Lauren Elizabeth Guidry, Acadiana High School, for winning the 2009 Female NIAAA (National Interscholastic Athletic Administrators Association) State Student Athlete Scholar Contest. The award recognizes the distinguished scholastic, leadership and sportsmanship attributes of high school student-athletes, and the importance of high school athletics in each student s life. III. CORRECTIONS AND/OR APPROVAL OF BOARD/COMMITTEE MINUTES A. CORRECTIONS ON THE MINUTES OF: 1. Regular Board Meeting of 8/5/09 Motion (Hefner, Cockerham) that the Board approve the minutes of the Regular Board Meeting of August 5, Motion carried. 2. Special Board Meeting of 8/19/09 Motion (Cockerham, Awbrey) that the Board approve the minutes of the Special Board Meeting of August 19, Motion carried. B. APPROVAL OF THE COMMITTEE MINUTES OF: -1-

2 None IV. FINANCIAL INFORMATION/REPORTS A. APPROVAL OF BILLS 1. Ratification of Bills for June, 2009 Motion (Cobb, Sam) that the Board approve the Ratification of Bills report for the month of June, Motion carried. B. OTHER FINANCIAL REPORTS 1. Ratification of Purchases for July, 2009 Motion (Cockerham, Beasley) that the Board accept the Ratification of Purchases for July, Motion carried. 2. Budget-to-Actual Status Report Motion (Awbrey, Hefner) that the Board receives the Budget-to-Actual Status Report. Motion carried. 3. Summary of Grant Funding and Activity Motion (Sam, Cockerham) that the Board receive the Summary of Grant Funding and Activity Report. Motion carried. V. REPORTS/INFORMATION/INTRODUCTION ITEMS A. INFORMATION REPORT 1. Lafayette Education Foundation and Capital One Bank Tina Broussard, Executive Director of Lafayette Education Foundation, informed the Board that through a grant, LEF and Capital One Bank assisted second graders with their reading at thirteen at-risk schools. Results show that the students are now reading on or above grade level. Plans are to pursue another grant to work with more students. 2. CSRS Facilities Master Plan Update Chris Pellegrin, AIA, Principal in Charge, provided the Board with an update on the status of the facilities master planning effort. He also informed them of the first Key Communicators Meeting being held on August 20, 2009 at J. Wallace James Elementary School. 3. ARRA Stimulus Budgets for Title I and IDEA 2009 Katie Landry, Deputy Superintendent of Curriculum Instruction, provided the Board with a handout on the status of the stimulus funds for the Lafayette Parish School System. B. INTRODUCTION ITEMS 1. Approval of the Revisions to the Technology Facilitator Job Description. Action to be taken at a subsequent meeting. 2. Bids for Central Office building Back Wing Repair. Action to be taken at a subsequent meeting. -2-

3 3. Building Carencro School-based Health Center Bid. Moved to action. 4. Garbage Collection and Recycling Services. Action to be taken at a subsequent meeting. 5. Computer Software and Supplies Bid. Moved to action. 6. Paperback Books Bid. Moved to action. 7. Kitchen Equipment Bid. Moved to action. 8. Revisit the **(NO HOODIES)** portion of the Student Handbook Revisions. Motion (Beasley, Cockerham) that the Board move to the Action Agenda: Revisit the **(NO HOODIES)** portion of the Student Handbook Revisions. The Chair called for a roll call vote. Voting for were Beasley and Cockerham. Voting against were Awbrey, Babineaux, Cobb, Hefner, LaCombe, Sam and Trahan. Motion failed. 9. Move Item(s) to Action Agenda Motion (Trahan, Awbrey) that the Board move to the Action Agenda: Building Carencro School-based Health Center Bid, Computer Software and Supplies Bid, Paperback Books Bid, and Kitchen Equipment Bid. Motion carried. C. Other Reports 1. None VI. APPROVAL OF ACTION ITEMS 1. Approval of the Personnel Changes for August 19, 2009 REVISED Personnel Changes August 19, 2009 New Employees Name Location Position Eff. Date Fund Notewwww www Alvarez, Sarah James ES Tea. Asst. 08/10/09 01 Replacing B. Holden (Second Chance) Arceneaux, Melanie Transportation Bus Driver 08/10/09 01 Replacing R. Melancon Babineaux, Sheryl Boucher ES Teacher 5 th 08/04/09 01 New Position Bearb, Tonya Transportation Bus Attendant 08/10/09 01 Replacing P. Guillory Benitez, Maria Ridge ES SFS Tech. 08/19/09 70 increased Meal Participation Boanca, Thelma Transportation Bus Attendant 08/10/09 01 Replacing M. Broussard Brasseaux, Allison Faulk ES Speech Therapist 08/04/09 01 Replacing N. Hebert & Moss MS Brasseaux, Glenda Myrtle Place ES Teacher Gifted 08/04/09 01 Replacing T. Lancon Calvin, Dwonda Westside ES Tea. Asst. SPED 08/10/09 01 Replacing T. Melancon Celestine, Giselle Boucher ES Social Worker 08/04/09 01 New Position Cronin, Charlene Transportation Bus Attendant 08/10/09 01 Replacing P. Derouen -3-

4 Comeaux, Hazel Carencro Hghts. ES SFS Tech. 08/19/09 70 Replacing P. Leger Conn, Emily Moss MS Teacher Science 08/10/09 01 Replacing T. Tyler Cormier, Jennifer Ossun ES SFS Tech. 08/19/09 70 Replacing J. Morrison DeCuir, Celeste Broussard MS Counselor 08/13/09 01 Replacing M. Broussard Decuir, Terri Fran the Van Tea. Asst. 08/17/09 50 Replacing R. Bernard Deshazo, Jean Martin MS Tea. Asst. SPED 08/12/09 01 Replacing J. Davis Doucet, Jaclyn Truman Mont. Tea. Asst. 08/10/09 01 Replacing A. Victor Early Childhood Eng, Sandra Broadmoor ES SFS Tech 08/19/09 70 Increased Meal Participation Fontenot, David Maintenance Painter II 08/20/09 01 New Position Fontenot, Paula Alleman MS Clerical Assistant 08/10/09 01 New Position Frazier, Matthew S.E.A.S. Tea. Asst. IDEA 08/10/09 40 Replacing R. Leger Fremin, II, Charles Maintenance Maint. Tech I 09/01/09 01 Replacing J. Faulk Gallien, Lakeisha Transportation Bus Attendant 08/10/09 01 Replacing M. Malveaux George, Theresa Transportation Bus Attendant 08/10/09 01 Replacing C. Amos Goodrich, Stephanie Youngsville MS Teacher 7thSS 08/04/09 01 Replacing S. Stokley Gowan, Ashley Broadmoor ES Tea. Asst. SPED 08/10/09 01 Replacing D. Sonnier Harrington, Jason Comeaux HS Tea. Asst. SPED 08/10/09 01 New Position Hawkins, Erica Plantation ES Teacher 1 st 08/04/09 01 Replacing C. Floyd Hebert, Bernice Transportation Bus Attendant 08/10/09 01 Replacing N. Carrier Hebert, Melinda Transportation Bus Attendant 08/10/09 01 Replacing V. Monroe Henry, Elsie Prairie ES SFS Tech. 08/19/09 70 Replacing U. Bonnet Hermanson, April Comeaux HS Counselor 08/10/09 01 Replacing M. Richard Issac, Betty Boucher ES Teacher Kdgn. 08/04/09 01 New Position Spanish Jenny, Megan J. W. James ES Teacher 2 nd 08/04/09 01 New Position (Second Chance) Jones, Audrey Carencro Hghts. ES SFS Tech. 08/19/09 70 Replacing B. Julien Judice, Sara James ES Tea. Asst. 08/10/09 01 Replacing C. Lancon (Second Chance) Key, Hope Transportation Bus Driver 08/10/09 01 Replacing C. Nero Lacombe, Denise Scott MS Tea. Asst. SPED 08/14/09 01 Replacing J. Wiltz Lagron, Patricia Acadiana HS Tea. Asst. SPED 08/12/09 01 Replacing G. Robinson LeBlanc, Jane Myrtle Place ES Speech Therapist 08/04/09 01 Replacing C. Richard Malveaux, Candance Boucher ES Tea. Asst. SPED 08/17/09 01 Replacing R. Jackson Martel, Kimberly Prairie ES Teacher 2 nd 08/10/09 01 Replacing M. Wellman Monroe, Viola Transportation Bus Driver 08/10/09 01 Permanent Substitute Morrison, Debra Transportation Bus Attendant 08/10/09 01 Replacing M. Keleshian Narcisse, Gaynell Transportation Bus Attendant 08/10/09 01 Replacing R. Broussard Patin, Brenda Woodvale ES Tea. Asst. SPED 08/10/09 01 Replacing T. Cormier Pommier, Douglas Transportation Bus Driver 08/10/09 01 Permanent Substitute Portier, Mindy J. W. James ES Teacher 5 th 08/04/09 01 Replacing J. Clark Rodrigue, Adrienne Youngsville MS Tea. Asst. SPED 08/10/09 01 Replacing L. Broussard Romann, John Comeaux HS ROTC Navy 09/01/09 01 New Position Sand, Angie Evangeline ES Teacher 4 th 08/04/09 01 Replacing J. Clark Senegal, Yolanda Transportation Bus Driver 08/10/09 01 Replacing M. Bernard Sinegal, Jamie Broussard MS Tea. Asst. PE 08/12/09 01 Replacing K. James & Youngsville MS Stroud, Charlotte Acadian MS Teacher 5 th 08//04/09 01 Replacing R. Odom Theriot, Violet James ES SFS Tech. 08/19/09 70 Increased Meal Participation Thibodeaux, Tammy Ridge ES SFS Tech. 08/19/09 70 Replacing B. Miller Thomas, Cari Scott MS Counselor 08/04/09 01 Replacing J. Broussard Thomas, Carolyn Gallet ES SFS Tech. 08/19/09 70 Replacing J. Campbell Trahan, Rodney Transportation Bus Driver 08/10/09 01 Permanent Substitute Van Riet, Joelle Breaux MS Teacher SS/French 08/04/09 01 New Position -4-

5 Vice, Nicole Transportation Bus Attendant 08/10/09 01 Replacing L. Meche Wiltz, Doris Broussard MS SFS Tech. 08/09/09 70 Replacing M. Perez Wiltz, Pamela Drexel ES Teacher Resource 08/04/09 01 Replacing S. Lanoue Wingate, Richard Broussard MS Custodian 08/10/09 01 Replacing J. Mouton Employee Transfers Name From/To Eff. Date Fund Notew w w Abshire, Leroy Bus Driver () to Bus Driver (Contract) 08/10/09 01 Board to Contract Arsement, Carolyn Tea. (Live Oak ES) to Tea. 1 st (Ossun ES) 08/04/09 01 Replacing H. Ardoin Bernard, Rhondalyn Tea. Asst ( Fran the Van) to Parent Educator 08/14/09 50 Replacing T. Garrett (Fran the Van) Broussard, Johnnie SFS Tech. (Woodvale ES) to SFS Tech (Faulk ES) 08/19/09 70 Replacing D. Hebert Deroche, Sarah Tea. 3 rd Carencro Hghts.) to Tea. 3 rd Ossun ES) 08/04/09 01 Replacing L. Mahler Fero, Jude Tea. SS (Lafayette MS) to Tea. Alt. Ed. (Lafayette MS) 08/04/09 01 Open Position Hebert, Kimberly Tea. 4 th (Evangeline ES) to Tea. 4 th (Myrtle Place ES) 08/04/09 01 Replacing J. Joseph Geiger, Scott Tea. Band (Comeaux HS) to Tea. Band 08/04/09 01 New Position (Broussard MS/Comeaux HS) Granger, Traci Tea. 1 st (Woodvale ES) to Tea. 2 nd (Montgomery ES) 08/04/09 01 Replacing D. Hamilton Kennerson, Karen Tea. Asst. SPED (Faulk ES) to Tea. Asst. SPED 08/10/09 01 Replacing J. Romero (Prairie ES) Richard, Claire Tea. 3 rd (Prairie ES) to Tea. 5 th (Prairie ES) 08/04/09 01 Replacing M. Roy Richard, Cynthia Speech Therapist (Myrtle Place ES) to Speech Therapist 08/04/09 01 New Position (Pupil Appraisal) Richard, Tabetha Tea. 3 rd (Boucher ES) to Tea. 5 th (Ossun ES) 08/04/09 01 Replacing B. Dwyer Weaver, Michelle Tea. Title I Tutor (Burke ES) to Tea. 4 th (Burke ES) 08/04/09 01 Replacing B. Mergist Other Action Name Location Position Eff. Date Fund Note Bellard-Lavallier, Chantel Boucher ES Tea. Asst. SPED 08/04/09 01 Did not accept position Dolece, Angela Judice MS Teacher Resource 08/04/09 01 Declined Position Floyd, Cindy Plantation ES Teacher 1 st 07/31/09 01 Retirement not Resignation Langlinais, Elizabeth Boucher ES Tea. Asst. SPED 08/10/09 01 Did not accept position Matthews, John Maintenance Painter III 08/10/09 01 Rescinded Retirement Roth, Cynthia Counselor Ossun ES 08/06/09 01/05/10 01 Sabbatical Leave One-Year Appointments, Reappointments & Substitutes Name Location Position Contract Term Fund Notew ww Andrus, Amy J. W. James ES Teacher 1 st 08/04/09 01 New Position (Second Chance) Anthony, Mary Lafayette MS Librarian 08/04/09 12/22/09 01 Replacing E. Green Camardelle, Jenny Breaux MS Teacher ELA 08/04/09 01 Reappointment Deshotels, Paula Ossun ES Teacher 3 rd Replacing B. Cade Devalcourt, Judith Lafayette MS Teacher 6 th 8 th New Position Remedial ELA Guilbeau, Kelli Lafayette HS Teacher Resource Reappointment Hall, Melissa Plantation ES Teacher Resource Reappointment Hodges, Jay Acadiana HS Teacher/SS 08/04/09 01 Reappointment Lambert, Martha Northside HS Teacher Spanish Reappointment Lancon, Carole Lafayette HS Teacher SS 08/10/09 01/04/10 01 Replacing A. Kilchrist One-Year Appointments, Reappointments & Substitutes, continue: -5-

6 Name Location Position Contract Term Fund Notew ww Menard, Kellee Acadian MS Teacher 7 th /Science 08/04/09 01 Replacing N. Pommier Morales, Melissa Breaux MS Teacher Alt. Math Reappointment Morgan, Cynthia Carencro HS Teacher Phy. Sci. 08/17/09 05/26/10 01 Replacing A. Guins Ours, Marla Evangeline ES Teacher 4 th 08/17/09 05/26/10 01 Replacing A. Sand Robertson, Darolyn Boucher ES Teacher Art Reappointment Roy, Theresa Montgomery ES Librarian 08/14/09 12/22/09 01 Replacing J. Strentz Soileau, Venus Breaux MS Teacher ELA Reappointment Stewart, Lenquia Lafayette MS Teacher 7 th /ELA Replacing R. Comeaux Stone, Jonathan Boucher ES Teacher Music Reappointment Street, Judy Woodvale ES Teacher Gifted Reappointment Villaroel, Katie Lafayette MS Teacher Remedial Math Reappointment Warner, Laure Woodvale ES Teacher French Reappointment Wiltz, Rayna Lafayette MS Teacher Alt. Math Replacing P. Grossie Zeringue, Mona Scott MS Teacher 7 th /Sci/SS 08/04/09 11/20/09 01 Replacing L. Sellers Exiting Employees Name Location Position Eff. Date Fund Notew ww Babineaux, Patricia Acadian MS Curr. Coord. 05/23/09 01 Resignation Borel, Tanisha Lafayette MS Cler. Asst. 08/10/09 01 Resignation Calandra, Ashley Martin MS Clerical Assistant 05/23/09 01 Resignation Collins, Elizabeth Truman Mont. Tea. Asst. 05/23/09 55 Expiration of Contract Comeaux, Retana Lafayette MS Teacher ELA 05/23/09 01 Resignation Doucet, Sheryl Scott MS Tea. Asst. SPED 05/23/09 01 Resignation Fontenette, Felix Carencro Hghts. Head Custodian I 08/05/09 01 Retirement Garrett, Terricia Fran the Van Para Educator 08/14/09 50 Resignation Hamilton, Darlene Montgomery ES Teacher 2 nd 05/23/09 01 Resignation Hebert, Jaime Ridge ES Teacher 1 st 05/23/09 01 Resignation Huval, Annette Prairie ES Tea. Asst. SPED 05/23/09 01 Resignation James, Kenneth Ossun ES Teacher- PE 05/23/09 01 Resignation Jones, Monica Moss MS Tea. Asst. SPED 05/23/09 01 Expiration of Contract Landry, Vickie Priaire ES Tea. Asst- SPED 05/23/09 01 Resignation Langlinais, Elizabeth Boucher ES Tea. Asst. SPED Mahurin, Bruce Scott MS Computer Proctor 08/31/09 50 Resignation Mergist, Barbara Burke ES Teacher 4 th 08/04/09 01 Retirement Metz, Gary Burke/Prairie ES Custodian 08/05/09 01 Resignation Nero, Christine Transportation Bus Driver 05/23/09 01 Resignation Rene, Valerie S.E.A.S. Tea. Asst. SPED 05/23/09 01 Resignation Rodgers, Tonya Alleman Dis. Ctr. Facilitator 05/23/09 01 Resignation & Martin MS Sand, Angie Evangeline ES Teacher 4 th 08/07/09 01 Resignation Savoy, Amber Lafayette MS Tea. Asst. SPED 05/23/09 01 Expiration of Contract Steckler, Steffanie Acadian MS Teacher Art 05/23/09 01 Resignation Victor, Annette Truman Mont. Tea. Asst. Pre K 05/23/09 50 Resignation Walters, Mauricia Broussard MS Tea. Asst. PE 05/23/09 01 Resignation & Youngsville MS *Retiree Returning To Work Number of Full-Time, Active Employees by Funding Source as of August 14, 2009 General Fund (01) Sales Tax (15) 78 Special Revenues (20) 19 Other Grants (25) 19 Consolidated Adult Education (30) 9 Consolidated Other Federal Programs (35) 0 Special Education (40)

7 Self-Funded Construction (45) 1 IASA Title I (50) Consolidated Other State (55) 8 Child Development & Head Start (60) 74 IASA Titles II/III/IV/VI (65) 31.5 Child Nutrition (70) 243 Group Insurance Fund (85) 2 Magnet Grant (57) 11 TOTAL 4,557 Total last month 4,506 Total year ago 4, Approval of the Library Science Practicum Program Participation Policy File 3. Hiring of School Board Medical Director 4. School-based Health Center at Carencro Middle 5. Refrigerated Delivery Truck Bid 6. Resolution Qualified School Construction Bonds (replaces Resolution adopted on July 15, 2009) RESOLUTION QUALIFIED SCHOOL CONSTRUCTIONS BONDS A resolution giving preliminary approval to the issuance of not to exceed Ten Million Dollars ($10,000,000) of Revenue Bonds (Taxable QSCB), in one or more series, of the Parish School Board of the Parish of Lafayette, State of Louisiana; providing certain terms of said Bonds, making application to the State Bond Commission for the approval of said Bonds, and providing for other matters in connection therewith. WHEREAS, the American Recovery and Reinvestment Act of 2009 ( ARRA ) provides for the authority of the Parish School Board of the Parish of Lafayette, State of Louisiana (the Parish School Board or the Issuer ) to issue taxable bonds designated as Qualified School Construction Bonds ( QSCBs ) for construction, rehabilitation or repair of public school facilities, with a goal of 0% interest to the School Board (bondholders receiving a tax credit from the federal government in lieu of interest from the School Board); and WHEREAS, the federal government has issued its allocation of QSCB authority for 2009, with the State of Louisiana s allocation in the amount of $131,622,000; and WHEREAS, the Parish School Board desires to incur debt and issue not exceeding $10,000,000 of its Revenue Bonds (Taxable QSCB) (the Bonds ), in one or more series, for the purpose of construction, rehabilitation or repair of public school facilities, including equipping of school facilities improved with Bond proceeds, and paying the costs of issuance of the Bonds, said Bonds to be payable from an irrevocable pledge and dedication of the funds to be derived by the Issuer from the levy and collection of a special tax of 4.59 mills (such rate being subject to adjustment from time to time due to reassessment) (the Tax ) which the Issuer is authorized to impose and collect each year, to mature over a period not exceeding 16 years and to be either non- -7-

8 interest bearing or to bear interest at a rate or rates not exceeding 3% per annum, and will be sold at not exceeding 98% of the par value thereof; and WHEREAS, the Issuer is not now a party to any contract secured by a pledge or dedication of the Tax; and WHEREAS, the Issuer desires to make formal application to the State Bond Commission for approval of the Bonds; NOW, THEREFORE, BE IT RESOLVED by the Parish School Board of the Parish of Lafayette, State of Louisiana, acting as the governing authority of the Parish of Lafayette, State of Louisiana for school purposes, that: SECTION 1. Preliminary Approval of Revenue Bonds. Preliminary approval is given to the issuance of not exceeding $10,000,000 of Revenue Bonds (Taxable QSCB) (the Bonds"), in one or more series, of the Parish School Board of the Parish of Lafayette, State of Louisiana (the Issuer ), pursuant to Section 1430 of Title 39 of the Louisiana Revised Statutes of 1950, as amended, and other constitutional and statutory authority, for the purpose of construction, rehabilitation or repair of public school facilities, including equipping of school facilities improved with Bond proceeds, and paying the costs incurred in connection with the issuance thereof (the Projects ), said Bonds to be payable from an irrevocable pledge and dedication of the funds to be derived by the Issuer from the levy and collection of a special tax of four and fifty-nine hundredths(4.59) mills (such rate being subject to adjustment from time to time due to reassessment) (the Tax ) which the Issuer is authorized to impose and collect each year. The Bonds will be either non-interest bearing or bear interest at a rate or rates not exceeding 3% per annum and shall mature over a period not exceeding 16 years. The Bonds shall be issued in fully registered form, shall be sold to the purchasers thereof at a price of not less than 98% of par, plus accrued interest, if any, and shall have such additional terms and provisions as may be determined by the Issuer. SECTION 2. State Bond Commission Approval. Application be and the same is hereby formally made to the State Bond Commission, Baton Rouge, Louisiana, for its consent and authority to issue and sell the Bonds, and a certified copy of this resolution shall be forwarded to the State Bond Commission on behalf of the Issuer, together with a letter requesting the prompt consideration and approval of this application. By virtue of applicant/issuer s application for, acceptance and utilization of the benefits of the Louisiana State Bond Commission s approval(s) resolved and set forth herein, it resolves that it understands and agrees that such approval(s) are expressly conditioned upon, and it further resolves that it understands, agrees and binds itself, its successors and assigns to, full and continuing compliance with the State Bond Commission Policy on Approval of Proposed Use of Swaps, or other forms of Derivative Products Hedges, Etc., adopted by the Commission on July 20, 2006, as to the borrowing(s) and other matter(s) subject to the approval(s), including subsequent application and approval under said Policy of the implementation or use of any swap(s) or other product(s) or enhancement(s) covered thereby. SECTION 3. Authorization and Sale of the Bonds. The Bonds are hereby authorized to be sold by private placement to one or more institutions (the Purchaser ) provided the details of the Bonds are in accordance with the provisions of this resolution, and in particular that: (i) the principal amount of the Bonds does not exceed $10,000,000, (ii) the term of the Bonds does not exceed the lesser of 16 years or the term provided by the federal government at the time of the sale and (iii) the -8-

9 Bonds are either non-interest bearing or bear interest at a rate or rates not exceeding 3% per annum, and will be sold at not exceeding 98% of the par value thereof. The Superintendent is hereby authorized to sign a Commitment Letter or Bond Purchase Agreement providing for the sale of the Bonds to the Purchaser, in form and substance satisfactory to Bond Counsel to the School Board, meeting the requirements set forth above, which Commitment Letter or Bond Purchase Agreement shall constitute the sale of the Bonds. SECTION 4. Bond Counsel. The Parish School Board finds and determines that a real necessity exists for the employment of special bond counsel in connection with the issuance of the Bonds. Foley & Judell, LLP, Bond Counsel, is hereby requested to do and perform comprehensive legal and coordinate professional work as bond counsel with respect to the issuance and sale of the Bonds. Said Bond Counsel shall prepare and submit to the Parish School Board for adoption all of the proceedings incidental to the authorization, issuance, sale and delivery of such Bonds, shall counsel and advise the Issuer as to the issuance and sale thereof and shall furnish its opinion covering the legality of the issuance of the Bonds. The fee of said Bond Counsel shall not exceed the fee allowed by the Attorney General's fee guidelines for comprehensive, legal and coordinate professional work in connection with the issuance of revenue bonds and based on the amount of said Bonds actually issued, sold, delivered and paid for, plus "out-of-pocket" expenses, said fees to be contingent upon the issuance, sale and delivery of said Bonds. That pursuant to instructions from the Superintendent, said Foley & Judell, LLP shall also assist in the preparation of an official statement containing detailed and comprehensive financial and statistical data with respect to the sale of the Bonds and the costs of the preparation and printing of said official statement shall be paid from the proceeds of the issue for which it has been prepared. A certified copy of this resolution shall be submitted to the Attorney General of the State of Louisiana for his written approval of said employment and of the fees herein designated, and the Finance Director is hereby empowered and directed to issue vouchers to said Bond Counsel in payment for the work herein provided for upon completion of the work herein specified and under the conditions herein enumerated. SECTION 5. Declaration of Official Intent. Prior to the delivery of the Bonds, the Issuer anticipates that it may pay a portion of the costs of the Projects from available funds. The Projects include specifically construction, rehabilitation or repair of public school facilities, including equipping of school facilities improved with Bond proceeds. Upon the issuance of the Bonds, under the provisions of 26 U.S.C. 54F, the Issuer reasonably expects to reimburse any such expenditures of other available funds from a portion of the proceeds of the Bonds, which are classified as a qualified tax credit bond by 26 U.S.C. 54A(d)(1)(E). Any such allocation of proceeds of the Bonds for reimbursement will be with respect to capital expenditures (as defined in Reg (b)) and will be made upon the delivery of the Bonds and not later than eighteen (18) months after the date such expenditure was paid. This Section is intended to be a declaration of official intent within the meaning of 26 U.S.C. 54A(d)(2)(D). This resolution having been submitted to a vote, the vote thereon was as follows: -9-

10 MEMBERS: YEAS: NAYS: ABSENT: ABSTAINING: Carl J. LaCombe Mark Cockerham Mark Allen Babineaux Shelton J. Cobb Michael C. Hefner Gregory Awbrey Hunter Beasley Rae B. Trahan Edward J. Sam And the resolution was declared adopted on this, the 19 th day of August, /s/ Burnell Lemoine Burnell Lemoine, Secretary-Treasurer LAFAYETTE PARISH SCHOOL BOARD /s/ Carl LaCombe Carl LaCombe, President LAFAYETTE PARISH SCHOOL BOARD 7. Administrative Guidelines for Board Meeting Action Items 8. Building-Carencro School-based Health Center Bid 9. Computer Software and Supplies Bid 10. Paperback Books Bid 11. Kitchen Equipment Bid GROUPED ACTION ITEMS 1. Approval of All Action Item(s) with the Exception of Items Pulled Motion (Hefner, Babineaux) that the Board approve all Action Item(s) with the Exception of Items Pulled from Action. Motion carried. ITEMS PULLED FROM ACTION 7. Administrative Guidelines for Board Meeting Action Items After some discussion, a motion was made by Beasley and seconded by Awbrey that the Board approve the Administrative Guidelines for Board Meeting Action Items striking through the words new and or in 7B to read as follows: b. Advertisements for replacement positions. Motion carried. VII. REPORTS A. Public Comments Comments were made by the public. No action was taken. B. Board President/Members Comments were made by Board Members. No action was taken. C. Superintendent Comments were made by the Superintendent. No action was taken. -10-

11 VIII. EECUTIVE SESSION I. ADJOURN There being no further business, it was moved by Trahan, seconded by Beasley and carried that the meeting adjourn. SIGNED: /s/ Carl J. LaCombe Carl J. LaCombe, President LAFAYETTE PARISH SCHOOL BOARD SIGNED: /s/ Burnell Lemoine Burnell Lemoine, Secretary-Treasurer LAFAYETTE PARISH SCHOOL BOARD mgp -11-

LAFAYETTE PARISH SCHOOL BOARD REGULAR BOARD MEETING. Wednesday, December 3, :30 P. M., Board Room. Carl J. LaCombe, President, Presiding

LAFAYETTE PARISH SCHOOL BOARD REGULAR BOARD MEETING. Wednesday, December 3, :30 P. M., Board Room. Carl J. LaCombe, President, Presiding LAFAYETTE PARISH SCHOOL BOARD REGULAR BOARD MEETING Wednesday, December 3, 2008-5:30 P. M., Board Room Carl J. LaCombe, President, Presiding The School Board of the Parish of Lafayette, State of Louisiana,

More information

LAFAYETTE PARISH SCHOOL BOARD REGULAR BOARD MEETING. Wednesday, March 2, :30 P. M., Board Room. Dr. David G. Thibodaux, President, Presiding

LAFAYETTE PARISH SCHOOL BOARD REGULAR BOARD MEETING. Wednesday, March 2, :30 P. M., Board Room. Dr. David G. Thibodaux, President, Presiding 1 REGULAR BOARD MEETING Wednesday, March 2, 2005-5:30 P. M., Board Room Dr. David G. Thibodaux, President, Presiding The School Board of the Parish of Lafayette, State of Louisiana, met in regular session

More information

LAFAYETTE PARISH SCHOOL BOARD REGULAR BOARD MEETING. Wednesday, June 17, :30 P. M., Board Room. Carl J. LaCombe, President, Presiding

LAFAYETTE PARISH SCHOOL BOARD REGULAR BOARD MEETING. Wednesday, June 17, :30 P. M., Board Room. Carl J. LaCombe, President, Presiding LAFAYETTE PARISH SCHOOL BOARD REGULAR BOARD MEETING Wednesday, June 17, 2009-5:30 P. M., Board Room Carl J. LaCombe, President, Presiding The School Board of the Parish of Lafayette, State of Louisiana,

More information

LAFAYETTE PARISH SCHOOL BOARD REGULAR BOARD MEETING. Wednesday, January 21, :30 P. M., Board Room. Carl J. LaCombe, President, Presiding

LAFAYETTE PARISH SCHOOL BOARD REGULAR BOARD MEETING. Wednesday, January 21, :30 P. M., Board Room. Carl J. LaCombe, President, Presiding LAFAYETTE PARISH SCHOOL BOARD REGULAR BOARD MEETING Wednesday, January 21, 2009-5:30 P. M., Board Room Carl J. LaCombe, President, Presiding The School Board of the Parish of Lafayette, State of Louisiana,

More information

LAFAYETTE PARISH SCHOOL BOARD REGULAR BOARD MEETING. Wednesday, April 21, :30 P. M., Board Room. Carl J. LaCombe, President, Presiding

LAFAYETTE PARISH SCHOOL BOARD REGULAR BOARD MEETING. Wednesday, April 21, :30 P. M., Board Room. Carl J. LaCombe, President, Presiding REGULAR BOARD MEETING Wednesday, April 21, 2010-5:30 P. M., Board Room Carl J. LaCombe, President, Presiding The School Board of the Parish of Lafayette, State of Louisiana, met in regular session at its

More information

LAFAYETTE PARISH SCHOOL BOARD REGULAR BOARD MEETING. Wednesday, September 15, :30 P. M., Board Room. Michael C. Hefner, President, Presiding

LAFAYETTE PARISH SCHOOL BOARD REGULAR BOARD MEETING. Wednesday, September 15, :30 P. M., Board Room. Michael C. Hefner, President, Presiding LAFAYETTE PARISH SCHOOL BOARD REGULAR BOARD MEETING Wednesday, September 15, 2004-5:30 P. M., Board Room Michael C. Hefner, President, Presiding The School Board of the Parish of Lafayette, State of Louisiana,

More information

LAFAYETTE PARISH SCHOOL BOARD REGULAR BOARD MEETING. Carl J. LaCombe, President, Presiding

LAFAYETTE PARISH SCHOOL BOARD REGULAR BOARD MEETING. Carl J. LaCombe, President, Presiding LAFAYETTE PARISH SCHOOL BOARD REGULAR BOARD MEETING Wednesday, September 19, 2007-5:30 P. M., Board Room Carl J. LaCombe, President, Presiding The School Board of the Parish of Lafayette, State of Louisiana,

More information

LAFAYETTE PARISH SCHOOL BOARD REGULAR BOARD MEETING. Wednesday, October 20, :30 P. M., Board Room. Carl J. LaCombe, President, Presiding

LAFAYETTE PARISH SCHOOL BOARD REGULAR BOARD MEETING. Wednesday, October 20, :30 P. M., Board Room. Carl J. LaCombe, President, Presiding LAFAYETTE PARISH SCHOOL BOARD REGULAR BOARD MEETING Wednesday, October 20, 2010-5:30 P. M., Board Room Carl J. LaCombe, President, Presiding The School Board of the Parish of Lafayette, State of Louisiana,

More information

LAFAYETTE PARISH SCHOOL BOARD REGULAR BOARD MEETING. Wednesday, May 18, :30 P. M., Board Room. Dr. David G. Thibodaux, President, Presiding

LAFAYETTE PARISH SCHOOL BOARD REGULAR BOARD MEETING. Wednesday, May 18, :30 P. M., Board Room. Dr. David G. Thibodaux, President, Presiding LAFAYETTE PARISH SCHOOL BOARD REGULAR BOARD MEETING Wednesday, May 18, 2005-5:30 P. M., Board Room Dr. David G. Thibodaux, President, Presiding The School Board of the Parish of Lafayette, State of Louisiana,

More information

LAFAYETTE PARISH SCHOOL BOARD REGULAR BOARD MEETING. Carl J. LaCombe, President, Presiding

LAFAYETTE PARISH SCHOOL BOARD REGULAR BOARD MEETING. Carl J. LaCombe, President, Presiding LAFAYETTE PARISH SCHOOL BOARD REGULAR BOARD MEETING Wednesday, October 17, 2007-5:30 P. M., Board Room Carl J. LaCombe, President, Presiding The School Board of the Parish of Lafayette, State of Louisiana,

More information

LAFAYETTE PARISH SCHOOL BOARD REGULAR BOARD MEETING. Carl J. LaCombe, President, Presiding

LAFAYETTE PARISH SCHOOL BOARD REGULAR BOARD MEETING. Carl J. LaCombe, President, Presiding REGULAR BOARD MEETING Wednesday, November 7, 2007-5:30 P. M., Board Room Carl J. LaCombe, President, Presiding The School Board of the Parish of Lafayette, State of Louisiana, met in regular session at

More information

Motion (LaCombe, Guidry) that the Board add Laidlaw Transportation Issue to the Introduction Agenda.

Motion (LaCombe, Guidry) that the Board add Laidlaw Transportation Issue to the Introduction Agenda. LAFAYETTE PARISH SCHOOL BOARD REGULAR BOARD MEETING Wednesday, May 4, 2005-5:30 P. M., N. P. Moss Middle School Dr. David G. Thibodaux, President, Presiding The School Board of the Parish of Lafayette,

More information

LAFAYETTE PARISH SCHOOL BOARD REGULAR BOARD MEETING. Wednesday, December 7, :30 P. M., Board Room. John Earl Guidry, President, Presiding

LAFAYETTE PARISH SCHOOL BOARD REGULAR BOARD MEETING. Wednesday, December 7, :30 P. M., Board Room. John Earl Guidry, President, Presiding LAFAYETTE PARISH SCHOOL BOARD REGULAR BOARD MEETING Wednesday, December 7, 2005-5:30 P. M., Board Room John Earl Guidry, President, Presiding The School Board of the Parish of Lafayette, State of Louisiana,

More information

LAFAYETTE PARISH SCHOOL BOARD REGULAR BOARD MEETING. Wednesday, March 20, :30 P. M., Board Room. Judy H. Cox, President, Presiding

LAFAYETTE PARISH SCHOOL BOARD REGULAR BOARD MEETING. Wednesday, March 20, :30 P. M., Board Room. Judy H. Cox, President, Presiding LAFAYETTE PARISH SCHOOL BOARD REGULAR BOARD MEETING Wednesday, March 20, 2002-5:30 P. M., Board Room Judy H. Cox, President, Presiding The School Board of the Parish of Lafayette, State of Louisiana, met

More information

LAFAYETTE PARISH SCHOOL BOARD REGULAR BOARD MEETING. Wednesday, September 1, :30 P. M., Board Room. Michael C. Hefner, President, Presiding

LAFAYETTE PARISH SCHOOL BOARD REGULAR BOARD MEETING. Wednesday, September 1, :30 P. M., Board Room. Michael C. Hefner, President, Presiding LAFAYETTE PARISH SCHOOL BOARD REGULAR BOARD MEETING Wednesday, September 1, 2004-5:30 P. M., Board Room Michael C. Hefner, President, Presiding The School Board of the Parish of Lafayette, State of Louisiana,

More information

LAFAYETTE PARISH SCHOOL BOARD REGULAR BOARD MEETING. Wednesday, May 19, :30 P. M., Board Room. Michael C. Hefner, President, Presiding

LAFAYETTE PARISH SCHOOL BOARD REGULAR BOARD MEETING. Wednesday, May 19, :30 P. M., Board Room. Michael C. Hefner, President, Presiding LAFAYETTE PARISH SCHOOL BOARD REGULAR BOARD MEETING Wednesday, May 19, 2004-5:30 P. M., Board Room Michael C. Hefner, President, Presiding The School Board of the Parish of Lafayette, State of Louisiana,

More information

CITY OF CROWLEY REGULAR MEETING APRIL 10, 2012

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

More information

OFFICIAL PROCEEDINGS ST. LANDRY PARISH SCHOOL BOARD

OFFICIAL PROCEEDINGS ST. LANDRY PARISH SCHOOL BOARD OFFICIAL PROCEEDINGS ST. LANDRY PARISH SCHOOL BOARD March 9, 2015 Opelousas, Louisiana The St. Landry Parish School Board was called to order by the President and convened in regular session on Thursday,

More information

BOARD OF EDUCATION AGENDA

BOARD OF EDUCATION AGENDA MIDDLEBURGH CENTRAL SCHOOL DISTRICT Middleburgh, New York 12122 BOARD OF EDUCATION AGENDA Date: January 8, 2014 High School/Middle School Library Information Center 7:00 p.m. I. Call to order and roll

More information

REGULAR BOARD MEETING LAFAYETTE PARISH SCHOOL BOARD. Wednesday, September 6, :30 P. M., Board Room. Beverly Wilson, President, Presiding

REGULAR BOARD MEETING LAFAYETTE PARISH SCHOOL BOARD. Wednesday, September 6, :30 P. M., Board Room. Beverly Wilson, President, Presiding REGULAR BOARD MEETING LAFAYETTE PARISH SCHOOL BOARD Wednesday, September 6, 2000-5:30 P. M., Board Room Beverly Wilson, President, Presiding The School Board of the Parish of Lafayette, State of Louisiana,

More information

REGULAR BOARD MEETING LAFAYETTE PARISH SCHOOL BOARD. Wednesday, May 17, :30 P. M., Board Room. Beverly Wilson, President, Presiding

REGULAR BOARD MEETING LAFAYETTE PARISH SCHOOL BOARD. Wednesday, May 17, :30 P. M., Board Room. Beverly Wilson, President, Presiding REGULAR BOARD MEETING LAFAYETTE PARISH SCHOOL BOARD Wednesday, May 17, 2000-5:30 P. M., Board Room Beverly Wilson, President, Presiding The School Board of the Parish of Lafayette, State of Louisiana,

More information

CITY OF SHREVEPORT, LOUISIANA. DATE August 22, 2017

CITY OF SHREVEPORT, LOUISIANA. DATE August 22, 2017 FACT SHEET CITY OF SHREVEPORT, LOUISIANA TITLE A Resolution employing professionals with respect to the issuance of not exceeding THIRTY MILLION DOLLARS ($30,000,000) of revenue bonds (Shreveport Sports

More information

Mr. Andy Patrick, National Weather Service, Lake Charles, addressed the Police Jury and declared Acadia Parish as a Storm Ready Parish.

Mr. Andy Patrick, National Weather Service, Lake Charles, addressed the Police Jury and declared Acadia Parish as a Storm Ready Parish. CROWLEY, LOUISIANA JUNE 10, 2008 THE ACADIA PARISH POLICE JURY met on the above date at 6:30 p.m., in the Police Jury Meeting Room, Courthouse Building, Crowley, Louisiana, in regular session with the

More information

Licking Heights Local School District BOARD OF EDUCATION MEETING May 18, 2010, 7:00 pm Licking Heights South Thomas S. Tucker, Ph.D.

Licking Heights Local School District BOARD OF EDUCATION MEETING May 18, 2010, 7:00 pm Licking Heights South Thomas S. Tucker, Ph.D. Licking Heights Local School District BOARD OF EDUCATION MEETING May 18, 2010, 7:00 pm Licking Heights South Thomas S. Tucker, Ph.D. - Superintendent 1. President calls meeting to order. Time: 2. President

More information

Mr. Allen, yes; Mr. Brackenridge, yes; Mr. Crum, yes; Mr. Holbert, yes; Mrs. West, yes

Mr. Allen, yes; Mr. Brackenridge, yes; Mr. Crum, yes; Mr. Holbert, yes; Mrs. West, yes The Warren Local Board of Education met for the purpose of a Regular Meeting on July 7, 2016, at 7:01 p.m. at the Administration Office, 220 Sweetapple Road, Vincent, OH, with the following members answering

More information

MINUTES OF THE MEETING OF VERMILION PARISH SCHOOL BOARD. January 25, 2018

MINUTES OF THE MEETING OF VERMILION PARISH SCHOOL BOARD. January 25, 2018 MINUTES OF THE MEETING OF VERMILION PARISH SCHOOL BOARD January 25, 2018 The School Board met this day in regular session at 216 South Jefferson Street, Abbeville, Louisiana, at 6:00 p.m., with the following

More information

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

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

More information

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, 2018 6:30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY 14305 WORK SESSIONS Wednesday, October 3, 2018 Budget Distribution @ 6pm

More information

Summers County Board of Education Regular Meeting MINUTES (Page 1 of 5) September 22, :00 a.m.

Summers County Board of Education Regular Meeting MINUTES (Page 1 of 5) September 22, :00 a.m. Summers County Board of Education Regular Meeting MINUTES (Page 1 of 5) September 22, 2010 10:00 a.m. 1. Roll Call The Summers County Board of Education met in a regular meeting on September 22, 2010,

More information

BOARD OF EDUCATION RED CREEK CENTRAL SCHOOL RED CREEK, NEW YORK SUMMARY OF THE REGULAR MEETING MINUTES

BOARD OF EDUCATION RED CREEK CENTRAL SCHOOL RED CREEK, NEW YORK SUMMARY OF THE REGULAR MEETING MINUTES BOARD OF EDUCATION RED CREEK CENTRAL SCHOOL RED CREEK, NEW YORK 13143 SUMMARY OF THE REGULAR MEETING MINUTES MONDAY, MARCH 28, 2016 6:30 P.M. DISTRICT OFFICE Board Members Present: Board Members Excused:

More information

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

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

More information

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

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

More information

129 OFFICIAL RECORD OF PROCEEDINGS

129 OFFICIAL RECORD OF PROCEEDINGS 129 This meeting of the Triad Board of Education is in public for the purpose of conducting District business and is not to be considered a public community meeting. There is a time for public participation

More information

PROCEEDINGS PLAQUEMINES PARISH SCHOOL BOARD September 12, 2016

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

More information

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

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

More information

Motion by Mr. Menard, seconded by Mr. Dees and unanimously carried to approve the School Board minutes of the regular meeting of August 17, 2017.

Motion by Mr. Menard, seconded by Mr. Dees and unanimously carried to approve the School Board minutes of the regular meeting of August 17, 2017. The Jefferson Davis Parish School Board met in regular session at 203 E. Plaquemine Street, Jennings, LA 70546, on Thursday, September 21, 2017 at 6:10 p.m., immediately following the 6:00 p.m. Public

More information

Motion to adjourn to executive session for the purpose of considering the employment of an employee of the school district.

Motion to adjourn to executive session for the purpose of considering the employment of an employee of the school district. SIDNEY CITY SCHOOLS BOARD OF EDUCATION REGULAR MEETING AGENDA MONDAY, JUNE 25, 2018 5:00 P.M. B.O.E. OFFICE I. Call to Order, Roll Call, Pledge of Allegiance, Greetings to Visitors II. III. Public Participation

More information

RECORD OF PROCEEDINGS

RECORD OF PROCEEDINGS P a g e 928 The Madison-Plains Board of Education is meeting this date in regular session. The meeting is called to order by President, Mark Mason A. OPENING ITEMS 1. Roll Call/Call to Order The following

More information

MINUTES BOARD OF EDUCATION ELIZABETH CITY-PASQUOTANK PUBLIC SCHOOLS December 17, 2018

MINUTES BOARD OF EDUCATION ELIZABETH CITY-PASQUOTANK PUBLIC SCHOOLS December 17, 2018 MINUTES BOARD OF EDUCATION ELIZABETH CITY-PASQUOTANK PUBLIC SCHOOLS December 17, 2018 The Elizabeth City-Pasquotank Board of Education met in regular session on Monday, December 17, 2018, 4:00 p.m. in

More information

The Buckeye Valley Local Board of Education met in Regular Session at 7:00 p.m. at the High School Library.

The Buckeye Valley Local Board of Education met in Regular Session at 7:00 p.m. at the High School Library. REGULAR MEETING JANUARY 18, 2011 The Buckeye Valley Local Board of Education met in Regular Session at 7:00 p.m. at the High School Library. CALL TO ORDER President, Mike Bell, called the meeting to order.

More information

Dr. Copley led prayer and the Board led the Pledge of Allegiance.

Dr. Copley led prayer and the Board led the Pledge of Allegiance. The South Point Local Board of Education held its regular meeting on Monday, February 12, 2018 at 6:00 p.m. with the following members present: Mrs. Adams, Dr. Copley, Ms. Keatley, and Mrs. Thacker. Mr.

More information

THE PLEDGE OF ALLEGIANCE The Pledge of Allegiance was repeated by all in attendance before the meeting began.

THE PLEDGE OF ALLEGIANCE The Pledge of Allegiance was repeated by all in attendance before the meeting began. The Board of Education of the Fairborn City School District met in Regular Session on Thursday, August 14, 2003 in the auditorium at Baker Junior High School. The following members answered the 6:00 p.m.

More information

FRASER PUBLIC SCHOOLS BOARD OF EDUCATION Regular Meeting April 18, 2016 MINUTES

FRASER PUBLIC SCHOOLS BOARD OF EDUCATION Regular Meeting April 18, 2016 MINUTES FRASER PUBLIC SCHOOLS BOARD OF EDUCATION Regular Meeting April 18, 2016 MINUTES The Regular Meeting of the Fraser Board of Education of Monday, April 18, 2016 was held at Emerson Elementary, 32151 Danna,

More information

I. OPENING: Date: 7/20/2015 June 24, 2015 Page: 1 of 12

I. OPENING: Date: 7/20/2015 June 24, 2015 Page: 1 of 12 I. OPENING: TWIN VALLEY COMMUNITY LOCAL BOARD OF EDUCATION A. Call to Order President Pemberton called the meeting to order. B. Roll Call Members present and answering roll call were: Mr. Tim Beneke, Mr.

More information

Loveland Intermediate School Media Center Loveland, OH January 21, 2014

Loveland Intermediate School Media Center Loveland, OH January 21, 2014 The Loveland Board of Education met in regular session on Tuesday, January 21, 2014. called the meeting to order at 6:00 p.m. Call to Order ROLL CALL: Abby Docherty Absent Serena Jacobs RESOLUTION NO.

More information

FREDERICKSBURG CITY PUBLIC SCHOOLS Fredericksburg, Virginia

FREDERICKSBURG CITY PUBLIC SCHOOLS Fredericksburg, Virginia FREDERICKSBURG CITY PUBLIC SCHOOLS Fredericksburg, Virginia A regular meeting of the Fredericksburg City School Board was held at 6:30 p.m. on September 10, 2012 in the Lecture Hall of James Monroe High

More information

HORNELL CITY SCHOOL DISTRICT BOARD OF EDUCATION MEETING MARCH 18, 2015

HORNELL CITY SCHOOL DISTRICT BOARD OF EDUCATION MEETING MARCH 18, 2015 President Scavo opened the meeting at 5:00 PM and led the Board in the Pledge of Allegiance ROLL CALL PRESENT: ABSENT: Richard Scavo, Kerry Davis, Joshua DeLany, Judith Rose John McNelis (delayed arrived

More information

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

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

More information

REGULAR MEETING THE BOARD OF EDUCATION OF YOUNGSTOWN CITY SCHOOL DISTRICT YOUNGSTOWN, OHIO. 20 West Wood Street April 9, 2013

REGULAR MEETING THE BOARD OF EDUCATION OF YOUNGSTOWN CITY SCHOOL DISTRICT YOUNGSTOWN, OHIO. 20 West Wood Street April 9, 2013 REGULAR MEETING THE BOARD OF EDUCATION OF YOUNGSTOWN CITY SCHOOL DISTRICT YOUNGSTOWN, OHIO 20 West Wood Street April 9, 2013 The Youngstown Board of Education met in regular session at East High School

More information

Attendance Central Office Administrators Mr. Bodziak X Mr. Petrus N/A Dr. Costello X Ms. Pinker X

Attendance Central Office Administrators Mr. Bodziak X Mr. Petrus N/A Dr. Costello X Ms. Pinker X EXECUTIVE SESSION 5:30 PM; 7:00 PM 5:30 1.0 CALL TO ORDER - Pledge to the Flag/Moment of Silence Roll Call Announcements ATTENDANCE AT THIS MEETING (Board members who arrive after the meeting begins will

More information

The following resolution was offered by Melissa Perry and seconded by Calvin Waggoner:

The following resolution was offered by Melissa Perry and seconded by Calvin Waggoner: The following resolution was offered by Melissa Perry and seconded by Calvin Waggoner: RESOLUTION A resolution ordering and calling a special election to be held in Consolidated School District No. 1 of

More information

PLEDGE OF ALLEGIANCE. Present: Mrs. Timmons, Mr. Koster, Mr. Honkala,

PLEDGE OF ALLEGIANCE. Present: Mrs. Timmons, Mr. Koster, Mr. Honkala, * The Board of Education recognizes the value to school governance of public comment on educational issues and the importance of allowing members of the public to express themselves on school matters of

More information

MINUTES REGULAR MEETING MONDAY, NOVEMBER 19, :00 PM CARENCRO CITY HALL 210 E. ST. PETER ST. CARENCRO, LOUISIANA

MINUTES REGULAR MEETING MONDAY, NOVEMBER 19, :00 PM CARENCRO CITY HALL 210 E. ST. PETER ST. CARENCRO, LOUISIANA MINUTES REGULAR MEETING MONDAY, NOVEMBER 19, 2018 6:00 PM CARENCRO CITY HALL 210 E. ST. PETER ST. CARENCRO, LOUISIANA Mayor Brasseaux called the meeting to order at 6:00 p.m. Councilmember Alfred Sinegal

More information

LOVELAND CITY SCHOOL DISTRICT BOARD OF EDUCATION. Loveland Board of Education Office Loveland, OH October 21, 2014

LOVELAND CITY SCHOOL DISTRICT BOARD OF EDUCATION. Loveland Board of Education Office Loveland, OH October 21, 2014 The Loveland Board of Education met in a regular session on Tuesday, October 21, 2014. called the meeting to order at 6:00 p.m. Call to Order ROLL CALL: RESOLUTION NO. 14-71 ADOPTION OF BOARD AGENDA moved,

More information

AGENDA Geneva Area City Board of Education May 16, :30 p.m. D. Certification by Treasurer of Compliance with Meeting Requirements Rules

AGENDA Geneva Area City Board of Education May 16, :30 p.m. D. Certification by Treasurer of Compliance with Meeting Requirements Rules AGENDA Geneva Area City Board of Education May 16, 2012 6:30 p.m. A. Work Session: At 6:30 p.m. the Board will hold a work session to review construction issues and other agenda items. B. Call to Order:

More information

MINUTES STATE BOND COMMISSION MEETING OF JUNE 18, 2009 COMMITTEE ROOM A STATE CAPITOL BUILDING

MINUTES STATE BOND COMMISSION MEETING OF JUNE 18, 2009 COMMITTEE ROOM A STATE CAPITOL BUILDING MINUTES STATE BOND COMMISSION MEETING OF JUNE 18, 2009 COMMITTEE ROOM A STATE CAPITOL BUILDING The items listed on the Agenda are incorporated and considered to be a part of the minutes herein. Treasurer

More information

For discussion at Work Session August 16, 2017 Large Group Instruction Room Morrisville Intermediate/Senior High School

For discussion at Work Session August 16, 2017 Large Group Instruction Room Morrisville Intermediate/Senior High School SCHOOL DISTRICT OF BOROUGH OF MORRISVILLE Morrisville, Pennsylvania Business Meeting Agenda to take place on August 23, 2017 For discussion at Work Session August 16, 2017 Large Group Instruction Room

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

MEETINGS ARE NOW BEING RECORDED ALL DISCUSSIONS ARE SUMMARIZED. FOR COMPLETE PROCEEDINGS PLEASE SEE CORRESPONDING CD FOR THIS MEETING DAY.

MEETINGS ARE NOW BEING RECORDED ALL DISCUSSIONS ARE SUMMARIZED. FOR COMPLETE PROCEEDINGS PLEASE SEE CORRESPONDING CD FOR THIS MEETING DAY. St. Clairsville, Ohio January 3, 2019 The Board of Commissioners of Belmont County, Ohio, met this day in regular session. Present: J. P. Dutton, Josh Meyer and Jerry Echemann, Commissioners and Jayne

More information

PROCEEDINGS PLAQUEMINES PARISH SCHOOL BOARD September 11, 2017

PROCEEDINGS PLAQUEMINES PARISH SCHOOL BOARD September 11, 2017 PROCEEDINGS PLAQUEMINES PARISH SCHOOL BOARD September 11, 2017 Items 1.01 & 1.02 - The meeting was called to order by Fran Bayhi- Martinez, President, followed by the invocation led by Monica Wertz and

More information

Minutes of the. Local Workforce Development Board #40 Meeting

Minutes of the. Local Workforce Development Board #40 Meeting Wednesday, December 7, 2016 10:00 a.m. Ramada Lafayette Conference Center Lafayette, LA Minutes of the Local Workforce Development Board #40 Meeting I. CALL TO ORDER The meeting of the Workforce Development

More information

August 15, On Wednesday, August 15, 2018 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session.

August 15, On Wednesday, August 15, 2018 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session. August 15, 2018 On Wednesday, August 15, 2018 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session. The Agenda was as follows: 1. Call to Order 2. Roll Call

More information

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

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

More information

RED LION AREA BOARD OF SCHOOL DIRECTORS MAY 5, 2016 TABLE OF CONTENTS

RED LION AREA BOARD OF SCHOOL DIRECTORS MAY 5, 2016 TABLE OF CONTENTS RED LION AREA BOARD OF SCHOOL DIRECTORS MAY 5, 2016 TABLE OF CONTENTS I. Call to Order II. Pledge of Allegiance III. Approval of the Minutes (Motion Required) 12-17 IV. Approval of the Agenda (Motion Required)

More information

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

Presentation of bills for approval Director Wiedman moved, seconded by Director Wilson to approve the bills as presented. Vote: Doug Rothfus yes Dallas Center-Grimes Community School District Board of Directors Meeting Monday, June 25, 2018 Heritage Elementary Room #208 at 7:00 PM Grimes, Iowa 50111 Present: Directors, Doug Rothfus,,,, Marco Bejarno,,

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

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2018-12 ORDINANCE OF THE BOROUGH OF ISLAND HEIGHTS, IN THE COUNTY OF OCEAN, NEW JERSEY, PROVIDING FOR VARIOUS WATER AND SEWER IMPROVEMENTS IN AND FOR THE BOROUGH OF ISLAND HEIGHTS AND APPROPRIATING

More information

Debt Management Committee IMMEDIATELY FOLLOWING FINANCE

Debt Management Committee IMMEDIATELY FOLLOWING FINANCE Debt Management Committee IMMEDIATELY FOLLOWING FINANCE 11/28/2012 304 E Grand River, Suite 201, Howell, Michigan 48843 8:45 AM AGENDA 1. CALL MEETING TO ORDER 2. APPROVAL OF MINUTES Minutes Dated: October

More information

DTSD Summary Board Minutes XIX April 25, April 25, 2016 Sign In Sheet 9 Dauphin County Technical School April 2016 Delegate Report 10

DTSD Summary Board Minutes XIX April 25, April 25, 2016 Sign In Sheet 9 Dauphin County Technical School April 2016 Delegate Report 10 DTSD Summary Board XIX April 25, 2016 1 April 25, 2016 Sign In Sheet 9 Dauphin County Technical School April 2016 Delegate Report 10 1. OPENING ITEMS a. Call to Order Derry Township School District Board

More information

Hobart Public Schools 321 North Jefferson P.O. Box Fax Hobart, Oklahoma 73651

Hobart Public Schools 321 North Jefferson P.O. Box Fax Hobart, Oklahoma 73651 Agenda Hobart Board of Education Regular Meeting Monday, June 11, 2018 7:00 p.m. Superintendent s Office Administration Building 321 North Jefferson Street Hobart Public Schools Hobart Public Schools 321

More information

Regular Meeting Batavia High School Library 7:00 p.m. August 15, 2011

Regular Meeting Batavia High School Library 7:00 p.m. August 15, 2011 Meeting called to order by President, Mr. Michael Enriquez. 08-12-35 Roll Call: Mr. Michael Enriquez, President Mr. Chris Huser, Vice-President Mr. Scott Runck, Member Mr. Mark Ewing, Member Ms. Barbara

More information

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag. MINUTES OF THE REGULAR MEETING OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON MONDAY, JANUARY 22, 2018 AT 7:00 PM PRESENT: SUPERVISOR AILEEN ROHR

More information

MINUTES REGULAR MEETING BISHOP BOARD OF EDUCATION August 14, :00PM Library - Bishop Public School SW Bishop Road, Lawton, Oklahoma.

MINUTES REGULAR MEETING BISHOP BOARD OF EDUCATION August 14, :00PM Library - Bishop Public School SW Bishop Road, Lawton, Oklahoma. MINUTES REGULAR MEETING BISHOP BOARD OF EDUCATION August 14, 2006-6:00PM Library - Bishop Public School 2204 SW Bishop Road, Lawton, Oklahoma As required by Section 311, Title 25 of the Oklahoma Statutes,

More information

A. called the meeting to order at PM, and read the Open Meeting Statement.

A. called the meeting to order at PM, and read the Open Meeting Statement. JEFFERSON TOWNSHIP BOARD OF EDUCATION Work Session Meeting Agenda Monday March 13, 2006-7:00 PM Jefferson Township Middle School Media Center ******************************************************************************

More information

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

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

More information

JEFFERSON LOCAL SCHOOLS Regular Meeting April 11, 2016

JEFFERSON LOCAL SCHOOLS Regular Meeting April 11, 2016 JEFFERSON LOCAL SCHOOLS Regular Meeting April 11, 2016 CALL TO ORDER ROLL CALL West Jefferson, Ohio High School, the Jefferson Local Board of Education met in regular session at 7:00 p.m. with the following

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

May 16, On Wednesday, May16, 2018 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session.

May 16, On Wednesday, May16, 2018 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session. May 16, 2018 On Wednesday, May16, 2018 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session. The Agenda was as follows: 1. Call to Order 2. Roll Call 3. Prayer

More information

MINUTES REGULAR MEETING MONDAY, APRIL 16, 2012, 6:00PM CARENCRO CITY HALL 210 E. ST. PETER STREET CARENCRO, LOUISIANA

MINUTES REGULAR MEETING MONDAY, APRIL 16, 2012, 6:00PM CARENCRO CITY HALL 210 E. ST. PETER STREET CARENCRO, LOUISIANA MINUTES REGULAR MEETING MONDAY, APRIL 16, 2012, 6:00PM CARENCRO CITY HALL 210 E. ST. PETER STREET CARENCRO, LOUISIANA Mayor Glenn Brasseaux called the meeting to order at 6:00 p.m. Councilmember Kim Guidry

More information

BROOKFIELD BOARD OF EDUCATION MINUTES

BROOKFIELD BOARD OF EDUCATION MINUTES BROOKFIELD BOARD OF EDUCATION MINUTES Regular Meeting of the Board LIBRARY I. Call to order: Work Session - Time: 6:30 pm a. Committees will be determined at the Feb meeting b. Mrs. Taylor present Board

More information

BOARD OF EDUCATION REGULAR MEETING North Salem Central School District Wednesday, September 15, 2010 CONSENT AGENDA

BOARD OF EDUCATION REGULAR MEETING North Salem Central School District Wednesday, September 15, 2010 CONSENT AGENDA BOARD OF EDUCATION REGULAR MEETING North Salem Central School District Wednesday, September 15, 2010 CONSENT AGENDA Recommend that the Board of Education approve the following Employment contracts for

More information

Federal Programs Committee. Of the Assumption Parish Police Jury. Wednesday, May 12, :00 O clock p.m.

Federal Programs Committee. Of the Assumption Parish Police Jury. Wednesday, May 12, :00 O clock p.m. Federal Programs Committee Meeting Of the Assumption Parish Police Jury Wednesday, May 12, 2010 5:00 O clock p.m. 1. Committee members recorded as present were: Mr. Patrick Lawless, Chairman; Mr. Irving

More information

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

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

More information

ALSO PRESENT: Superintendent Christopher Pegg, Controller Denise Sheetz and Attorney Lee Price

ALSO PRESENT: Superintendent Christopher Pegg, Controller Denise Sheetz and Attorney Lee Price ALBERT GALLATIN AREA SCHOOL BOARD REGULAR MEETING WEDNESDAY, FEBRUARY 14, 2018 D. FERD SWANEY ELEMENTARY SCHOOL MEMBERS PRESENT: President Jeff Myers, Vice-president Janet Swaney, Treasurer Michael Dunham,

More information

2. Solar Planet Jeff Schrock stated that the Finance Committee has been reviewing a solar option with potential vendors.

2. Solar Planet Jeff Schrock stated that the Finance Committee has been reviewing a solar option with potential vendors. The Board of Education of the Northridge Local School District met in a Regular Session on Tuesday, at 7:00 PM, in the Northridge High School Media Center in Johnstown, Ohio with the following individuals

More information

STRONGSVILLE BOARD OF EDUCATION AUGUST 5, 2004 SPECIAL MEETING WORK SESSION

STRONGSVILLE BOARD OF EDUCATION AUGUST 5, 2004 SPECIAL MEETING WORK SESSION STRONGSVILLE BOARD OF EDUCATION AUGUST 5, 2004 SPECIAL MEETING WORK SESSION The Special Meeting of the Strongsville Board of Education and any other items germane to the Board of Education was called to

More information

MINUTES STATE BOND COMMISSION April 19, :00 AM - Senate Committee Room A State Capitol Building

MINUTES STATE BOND COMMISSION April 19, :00 AM - Senate Committee Room A State Capitol Building MINUTES STATE BOND COMMISSION April 19, 2018 8:00 AM - Senate Committee Room A State Capitol Building 1. Call to Order and Roll Call MEMBERS PRESENT: Mr. Matthew Block, representing the Governor Mr. Richard

More information

Personnel Committee September 29, 2017

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

More information

MARS AREA SCHOOL DISTRICT BOARD MEETING MINUTES APRIL 9, 2013

MARS AREA SCHOOL DISTRICT BOARD MEETING MINUTES APRIL 9, 2013 MARS AREA SCHOOL DISTRICT BOARD MEETING MINUTES APRIL 9, 2013 A board meeting of the Board of Directors of the Mars Area School District was held at 7:00 P.M. on Tuesday, April 9, 2013 in the board room

More information

RECORD OF PRECEEDINGS MINUTES OF WEST MUSKINGUM BOARD OF EDUCATION REGULAR MEETING JULY 16, 2014

RECORD OF PRECEEDINGS MINUTES OF WEST MUSKINGUM BOARD OF EDUCATION REGULAR MEETING JULY 16, 2014 ROLL CALL The West Muskingum Board of Education held its regular meeting on July 16, 2014 at 6:00 p.m. in the West Muskingum Middle School library. President Dierkes called the meeting to order with the

More information

1.1 MEETING CALLED TO ORDER, ROLL CALL The meeting was called to order at 6:00 PM by Board President Rhodes.

1.1 MEETING CALLED TO ORDER, ROLL CALL The meeting was called to order at 6:00 PM by Board President Rhodes. THE HARPURSVILLE CENTRAL SCHOOL BOARD OF EDUCATION HELD A REGULAR MEETING ON FEBRUARY 14, 2018 at 6:00 PM IN THE JR. SR. HIGH SCHOOL AUDITORIUM. 1.1 MEETING CALLED TO ORDER, ROLL CALL The meeting was called

More information

MINUTES TOWN OF ALLEGANY REGULAR BOARD MEETING TUESDAY, JUNE 11, :00 PM TOWN HALL

MINUTES TOWN OF ALLEGANY REGULAR BOARD MEETING TUESDAY, JUNE 11, :00 PM TOWN HALL PRESENT WERE: Supervisor Hare Councilman Koebelin Councilman O Dell Councilman Hitchcock Councilman Allen Hwy Superintendent Moshier Attorney W. Tuttle Comptroller C. Hemphill Town Clerk M. Peck ALSO PRESENT:

More information

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

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

More information

Mr. Dellafosse asked for a vote to approve the changes; the vote carried.

Mr. Dellafosse asked for a vote to approve the changes; the vote carried. DATE, TIME, PLACE OF MEETING The Calcasieu Parish School Board meeting was held in the Board Room of the Calcasieu Parish School Board, located at 3310 Broad Street,, 70615, on Tuesday, April 14, 2015,

More information

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

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

More information

RECORD OF PROCEEDINGS MINUTES OF WEST MUSKINGUM BOARD OF EDUCATION REGULAR MEETING DECEMBER 13, 2017

RECORD OF PROCEEDINGS MINUTES OF WEST MUSKINGUM BOARD OF EDUCATION REGULAR MEETING DECEMBER 13, 2017 ROLL CALL The West Muskingum Board of Education held its regular meeting on December 13, 2017 at 6:00 p.m. at the West Muskingum High School. President Ankrum called the meeting to order with the following

More information

Change the total to $185,555 (an addition of $1,000 for a Breakfast Grant and $374 for Fund 022 OHSAA Tournament account) to close out the year.

Change the total to $185,555 (an addition of $1,000 for a Breakfast Grant and $374 for Fund 022 OHSAA Tournament account) to close out the year. The Covington Board of Education met in Regular Session on Thursday, July 20, 2017, at 6:00 p.m. I. Call to Order II. Pledge of Allegiance III. Roll Call: Mr. Harmon, Absent; Mr. Miller, Absent; Mr. Murphy,

More information

ADDENDUM: 5. Discussion and action on Live Oak High School Cooperative Endeavor Agreement relating to sewer lines Board Member Kellee Dickerson

ADDENDUM: 5. Discussion and action on Live Oak High School Cooperative Endeavor Agreement relating to sewer lines Board Member Kellee Dickerson PROCEEDINGS OF THE LIVINGSTON PARISH SCHOOL BOARD TAKEN AT A SPECIAL SESSION HELD AT THE LIVINGSTON PARISH SCHOOL BOARD OFFICE, SCHOOL BOARD OFFICE CONFERENCE ROOM, 13909 FLORIDA BLVD., LIVINGSTON, LOUISIANA

More information

EXCERPTS FROM MINUTES OF A SPECIAL MEETING OF THE BOARD OF TRUSTEES LA PORTE COUNTY PUBLIC LIBRARY

EXCERPTS FROM MINUTES OF A SPECIAL MEETING OF THE BOARD OF TRUSTEES LA PORTE COUNTY PUBLIC LIBRARY EXCERPTS FROM MINUTES OF A SPECIAL MEETING OF THE BOARD OF TRUSTEES LA PORTE COUNTY PUBLIC LIBRARY A special meeting of the Board of Trustees of La Porte County Public Library was held at the 904 Indiana

More information

Minutes of Regular Meeting April 24, Exhibit C

Minutes of Regular Meeting April 24, Exhibit C 1182 Exhibit C The Rootstown Local Board of Education met in regular session at 6:00 p.m. in the High School Cafeteria on. Present were Tom Siciliano, Jay Kelsey, Amanda Waesch, and Norm Reynolds. Also

More information