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

Similar documents
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, September 15, :30 P. M., Board Room. Michael C. Hefner, President, Presiding

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, December 3, :30 P. M., Board Room. Carl J. LaCombe, 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, June 17, :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, October 20, :30 P. M., Board Room. 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, March 20, :30 P. M., Board Room. Judy H. Cox, President, Presiding

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

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

LAFAYETTE PARISH SCHOOL BOARD REGULAR BOARD MEETING. Wednesday, August 19, :30 P. M., Board Room. Carl J. LaCombe, 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, December 7, :30 P. M., Board Room. John Earl Guidry, President, Presiding

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

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

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

OFFICIAL PROCEEDINGS ST. LANDRY PARISH SCHOOL BOARD

NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT

CALL TO ORDER President Bergeron called the meeting to order at 5:34 p.m.

BOARD OF EDUCATION AGENDA

Dansville Central School July 12, 2016 APPROVED MINUTES

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

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

Minutes of the. Local Workforce Development Board #40 Meeting

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

RESTATED BYLAWS MADERA COUNTY WORKFORCE INVESTMENT CORPORATION, a California Nonprofit Public Benefit Corporation

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

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

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS

PROCEEDINGS PLAQUEMINES PARISH SCHOOL BOARD September 12, 2016

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

AGREEMENT BETWEEN THE TOWNS OF FREETOWN AND LAKEVILLE, MASSACHUSETTS WITH RESPECT TO THE FORMATION OF A PK-12 REGIONAL SCHOOL DISTRICT

Working Copy for the CONSTITUTION AND BYLAWS TO GOVERN A NEW CLUB AT BURMAN UNIVERSITY CONSTITUTION

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

GREENVILLE CENTRAL SCHOOL BOARD OF EDUCATION ORGANIZATIONAL MEETING MINUTES. July 11, 2005

President Faulk read the following announcements:

Nauset Education Association

RESOLUTION NO. RESOLUTION AWARDING THE SALE OF $3,970,000 GENERAL OBLIGATION PROMISSORY NOTES, SERIES 2018A

REGULAR MEETING THE BOARD OF EDUCATION OF YOUNGSTOWN CITY SCHOOL DISTRICT YOUNGSTOWN, OHIO. 20 West Wood Street September 11, 2012

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

CRESTWOOD SCHOOL DISTRICT JANUARY 21, 2010 AGENDA E. APPROVAL OF MINUTES OF REORGANIZATION AND REGULAR BOARD MEETING OF DECEMBER 3, 2009.

ROOSEVELT UNION FREE SCHOOL DISTRICT

TULSA TECHNOLOGY CENTER SCHOOL DISTRICT BOARD OF EDUCATION REGULAR BOARD MEETING

PUBLIC AGENCY RISK SHARING AUTHORITY. Adopted May 27, 2015

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

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

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

Road Committee May 18, 2015

SOUTH BERGEN JOINTURE COMMISSION 500 Route 17 South, Suite 307 Hasbrouck Heights, New Jersey REGULAR MEETING December 14th, 2016

Board of Directors Meeting Minutes June 21, 2012 Thursday at 7:00 p.m. Central Office

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

PROCEEDINGS PLAQUEMINES PARISH SCHOOL BOARD September 11, 2017

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

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

Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District

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

The Saskatchewan Polytechnic Act

Field Hockey Federation, Inc. Bylaws ARTICLE I: ORGANIZATION

1.0 CALL TO ORDER: Meeting was called to order by Chairperson G. Dault at 5:00 p.m.

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

Cashion Board of Education Minutes of the Regular Meeting August 11, 2014

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

BUCKEYE VALLEY LOCAL SCHOOL DISTRICT REGULAR BOARD OF EDUCATION MEETING

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

BYLAWS OAK RIDGE FIRE AND RESCUE COMPANY. June 14, 2010

AMENDED BY-LAWS OF SADDLETREE HOMEOWNERS ASSOCIATION, INC. (Unless otherwise noted, these bylaws were amended August 28, 2017) ARTICLE 1

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

AMENDED BY-LAWS OF SADDLETREE HOMEOWNERS ASSOCIATION, INC. Unless otherwise noted, these bylaws were amended Jan, 2008)

BY-LAWS NATIONAL ASSOCIATION FOR PRESIDING JUDGES AND COURT EXECUTIVE OFFICERS

Canal Winchester Local School District, Board of Education

1. The meeting was called to order by Ms. Elizabeth Lowe, Board Chair.

BY-LAWS FOR WILLOWS OF WADSWORTH COMMUNITY ASSOCIATION an Illinois not-for-profit Corporation

MARS AREA SCHOOL DISTRICT BOARD MEETING MINUTES APRIL 9, 2013

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.

Miccosukee Literature

IBERVILLE PARISH PRESIDENT-COUNCIL GOVERNMENT HOME RULE CHARTER AND AMENDMENTS

RECORD OF PROCEEDINGS MINUTES OF THE WILLOUGHBY-EASTLAKE CITY SCHOOL DISTRICT BOARD OF EDUCATION MEETING

REGIONAL SCHOOL UNIT #2 SCHOOL BOARD OF DIRECTORS REGIONAL BUDGET MEETING

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

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

FACILITIES ITEMS AND POLICY REVIEW

PERSONNEL COMMISSION ROWLAND UNIFIED SCHOOL DISTRICT AGENDA

BROOKFIELD BOARD OF EDUCATION MINUTES

BYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY

ECHO Joint Agreement. Vision

BYLAWS OF THE BOARD OF TRUSTEES OF UNION COUNTY COLLEGE

CUMBERLAND COUNTY BOARD OF VOCATIONAL EDUCATION

AGENDA November 15, 2016 REGULAR SESSION

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

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

C. Approve Agenda D. Approve Minutes from the December 10, 2018 Regular Board Meeting and the January 14, 2019 Work Session.

Debt Management Committee IMMEDIATELY FOLLOWING FINANCE

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

Chitimacha Tribe of Louisiana

Hitchcock Independent School District. Regular Meeting Tuesday, November 13, 2007

EXHIBIT A HIGHLAND RIDGE HOMEOWNER S ASSOCIATION, INC. A NON PROFIT CORPORATION BY LAWS ARTICLE I

GLEN COVE BOARD OF EDUCATION Glen Cove, New York. ANNUAL REORGANIZATION MEETING July 7, :00 PM. Finley Middle School

ASSOCIATION BYLAWS ALDEN MEADOWS ASSOCIATION ARTICLE I. ADOPTION OF CONDOMINIUM BYLAWS

Transcription:

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, met in regular session at its meeting place, the Lafayette Parish School Board Administrative Building, Board Room, Lafayette, Louisiana, on Wednesday, September 19, 2007 at 5:30 P.M. pursuant to notice given in writing to every member. MEMBERS PRESENT: Carl J. LaCombe, President; Rae Trahan, Vice-President; Gregory Awbrey, Hunter Beasley, Mark Cockerham, Rickey Hardy, Michael Hefner, and Russell Meyer, Board Members; Burnell Lemoine, Secretary-Treasurer/Superintendent MEMBERS ABSENT: Edward J. Sam (illness) I. MEETING OPENINGS The meeting was called to order by LaCombe and opened with a prayer by Hardy. Hefner led the group in the Pledge of Allegiance. Phyllis Bartlett, Director of Accountability, provided the Board with an update on the status of Title I funds. She will provide the Board with a breakdown of the school budgets, and informed them that the submittal target date for Title I is September 29, 2007. Also, Ms. Bartlett provided the Board with district dropout data for the 2005-2006 academic year. The district s total dropout rate for Acadiana High, Carencro High, Charter High, Comeaux High, Lafayette High and Northside High is 18.93%. Sandy LaBry, Supervisor, English, Speech and Foreign Language, informed the Board that the Kennedy Center had recently visited Lafayette Parish to learn more about the school system and the community in an effort to assist the district in supporting its instructional program in and through the arts. This effort builds upon an existing relationship since 1993 with the Kennedy Center through its national Partners in Education Program. II. RECOGNITIONS/PRESENTATIONS None ADD TO THE AGENDA Motion (Beasley, Hefner) that the Board add to the Action Agenda: Addendum to the Personnel Changes and Permission to advertise and fill the position of Itinerant Assistant Principal. Motion carried. III. CORRECTIONS AND/OR APPROVAL OF BOARD/COMMITTEE MINUTES 1

A. CORRECTIONS ON THE MINUTES OF: a. Regular Board Meeting of 9/5/07 Motion (Hefner, Hardy) that the minutes of the Regular Board Meeting of September 5, 2007 be approved as presented. Motion carried. B. APPROVAL OF THE COMMITTEE MINUTES OF: a. None IV. FINANCIAL INFORMATION/REPORTS A. APPROVAL OF BILLS a. APPROVAL OF BILLS.......July, 2007 General Fund...$20,588,690.33 Special Revenues...72,116.72 Consolidated Direct Federal...116,405.00 Adult Education...20,161.76 Consolidated Other Federal...4,487.29 Special Education...943,501.83 Bond Sinking Fund...-0- Consolidated School District #1...-0- Self-Funded Construction...22,157.42 Construction Account 1999 Bond...-0- Construction Account 2001 Bond...-0- IASA Title I (Federal Programs)...1,008,125.18 Consolidated Other State...6,542.91 Child Development...955,985.33 IASA Title II/Title IV/Title VI...41,356.37 School Food Service...76,029.16 Capital Improvement...538,287.29 Employee Insurance Fund...1,158,697.07 LPSB General & Auto Loss Fund...267,614.54 LPSB Workmen's Compensation...189,348.96 TOTAL DISBURSEMENTS...$26,009,507.16 Motion (Meyer, Hefner) that the Ratification of Bills for July, 2007 be accepted as presented. Motion carried. B. OTHER FINANCIAL REPORTS a. RATIFICATION OF PURCHASES.......August, 2007 Motion (Hefner, Hardy) that the Board approve the Professional Services purchases of Metro Electric & Maintenance, Inc., lighting project in the amount of $56,100 and P & S Electric, lighting project in the amount of $61,125; and that the Board approve Capital Improvements and Capital Leases 2

purchases of Ross Bus & Equipment Sales, leased buses in the amount of $981,180 and Dell Marketing, In-Tech computers in the amount of $78,593. Motion carried. V. REPORTS/INFORMATION/INTRODUCTION ITEMS A. INFORMATION REPORTS a. Curriculum Update Kit Becnel, Academy of Information Technology Director, presented an executive summary to the Board on Carencro High School Academy of Information Technology program. The AOIT at Carencro High has been selected as an exemplar model academy, introducing students to the many career opportunities in today s digital workforce. The program equips students with the technical, personal, and communication skills they will need to seek higher education and/or to successfully enter the digital workforce. b. Update on Three-Bell Times for High Schools, Middle Schools and Elementary Schools for FY 2008-2009 Guidry informed the Board that meetings had been held regarding three-bell times for the elementary, middle and high schools, and that at the next Regular Board Meeting he would provide additional information. c. School Resource Officers Hardy informed the Board that he felt that School Resource Officers should rotate from middle to high schools every two years to help eliminate problems. The Superintendent will provide a report at the next Regular Board Meeting. d. Bus Attendants Hardy requested information on the criteria that determines which buses get a bus attendant. The Superintendent will come back at a future meeting with a report. e. Student Conflict in Schools Hardy introduced Charles Banks to the Board. Mr. Banks is a speaker on student conflicts in schools. B. INTRODUCTION ITEMS a. Pay Rate Increase for Cafeteria Technician Substitutes. Action to be taken at a subsequent meeting. b. Recommendations of the Job Re-classification Committee Motion (Awbrey, Beasley) that the Board request staff to provide additional information regarding the recommendations of the Job Re-classification Committee; and that it be presented under 3

Information Items. Motion carried. Hardy requested that he be recorded as voting NO. c. Medicare Divided Referendum. Action to be taken at a subsequent meeting. d. Raising GPA for Students who participate in Extra-Curricular Activities. Action to be taken at a subsequent meeting. C. OTHER REPORTS a. None VI. APPROVAL OF ACTION ITEMS A. PERSONNEL CHANGES Personnel Changes September 19, 2007 New Employees Name Location Position Eff. Date Fund Note Kubena, Robert Martin MS ESL Tea. Asst. 09/05/07 01 Warranted by enrollment Lopez, Cynthia Pupil Appraisal Social Worker 09/07/07 01 Replacing M. Landgrave Kraut, Trudi L.A.P.S./C.A.P.S. SpEd Tea. Asst. 09/10/07 01 Replacing C. Daigle Gilbert, Daniel James /Live Oak ES Custodian 09/10/07 01 New Position Tucker, Brian Alleman/Martin MS Custodian 09/0607 01 Replacing R. Williams Eure, Sharon Youngsville MS Teacher Asst. 09/17/07 01 Replacing N. Alfred Waadruff, Jennifer Scott MS Teacher Asst. 08/23/07 01 Replacing J. Wiltz Olivier, Kimberly Martin MS SpEd. Tea. Asst. 09/04/07 01 Warranted by enrollment Cook, Ronald Lafayette HS Custodian 09/06/07 01 Replacing E. White Domingue, Amanda Alleman MS Clerical Asst. 09/20/07 01 Replacing A. Soileaux Glaude, Derwin P. Breaux MS Custodian 09/04/07 01 Relocation of School Site Ashlock, Lisa Federal Programs Grant Funds Coord. 09/17/07 50 Replacing H. Zehner Taylor, Lucindrous Faulk ES SpEd Tea. Asst. 09/17/07 01 Replacing S. Marks Begnaud, Shelley Alleman MS Interpreter 08/13/07 40 Replacing M. Broussard Broussard, Jana Alleman MS Interpreter 08/13/07 40 Replacing B. Newman Jackson, Delana Faulk ES Gr. 3 Teacher 09/12/07 01 Warranted by enrollment Alexander, Kelli Faulk ES Gr. 2 Teacher 09/04/07 01 Warranted by enrollment Reed, Kessler Woodvale ES Gr. K Teacher 09/05/07 01 Warranted by enrollment Mok, Claire Live Oak ES Gr. K Teacher 09/10/07 01 Warranted by enrollment Sibley, Clement Myrtle Place ES Gr. 3 Teacher 09/12/07 01 Warranted by enrollment Thibodeaux, Phyllis Faulk ES PE Tea. Asst. 09/17/07 01 Replacing F. Houston until End of Military Duty Employee Transfers Name From/To Eff. Date Fund Note Marceaux, Tina Acadian MS to Moss MS (SpEd Tea. Asst.) 09/07/07 01 Displaced Francis, Mary Ann Carencro MS to Moss MS (Comp. Proctor) 09/10/07 50 Replacing M. Benjamin Calais, Clayton Carencro HS to Boucher ES (Custodian) 09/04/07 01 Replacing A. Simon Landry, Phyllis Gallet ES to Boucher ES (Curr. Coord.) 09/04/07 50 Replacing A. Coussan Gordon, Roxanne Moss MS (SpEd Tea. Asst./Comp. Proctor) 09/06/07 50 Warranted by enrollment Dhuet, Tammy Boucher ES to Broadmoor ES (Gr. K Teacher) 09/04/07 01 Warranted by enrollment Sabo, Cindy P. Breaux MS to Milton ES/Martin MS (Band Teacher) 09/04/07 01 Warranted by enrollment Prejean, Jamilla Burke ES to Broadmoor ES (Gr. 3 Teacher) 09/04/07 01 Warranted by enrollment 4

Derouen, Aurelia Ridge ES to James/Ridge ES (Resource Teacher) 08/31/07 01 Warranted by enrollment Leathwood, Gail Boucher ES to Milton ES ( Gr. 3 Teacher) 09/04/07 01 Warranted by enrollment LaDay, Matthew Northside HS to Lafayette MS (Resource Teacher) 09/04/07 01 Warranted by enrollment Harrison, Lucille Northside HS to Moss MS (M/M Teacher) 09/04/07 01 Warranted by enrollment Guidry, Gayle Moss MS to Moss MS/Acadiana HS (Counselor) 8/13/07-12/21/07 01 Replacing K. Barbier One-Year Appointments & Substitutes Name Location Position Contract Term Note w Krantz, Jane Carencro ES Gr. 1 Teacher 09/05/07 05/29/08 Warranted by enrollment Tate, Timothy Youngsville MS Math Teacher 09/07/07 05/29/08 Warranted by enrollment Van Wick, Frances Montgomery ES Hearing Impaired Teacher 09/09/07 12/21/07 Replacing R. Brown Haik, Mary Myrtle Place ES Gr. 4 Teacher 09/05/07 05/29/07 Warranted by enrollment Other Action Name Location Position Eff. Date Note Boudreaux, Amanda Moss Annex SpEd Teacher 08/23/07 Change of hire date Villagomez, Aimee Safe Schools Nurse 08/16/07 Change of location Moreland, Christine Alleman MS Interpreter 08/09/07 Wrong fund ( 01) should be 40 2007-2008 Exiting Employees Name Location Position Eff.Date Fund Note Louis, Willis Carencro MS Ind. Arts Teacher 09/04/2007 01 Resignation Savko, Brenda Boucher ES Gr. 4 Teacher 09/05/07 01 Resignation Benjamin, Mona Moss MS Comp. Proctor 09/07/07 50 Resignation Guillory, Marcus Carencro MS ELA Teacher 09/06/07 01 Resignation Chavis, Kimberly Carencro MS SS Teacher 09/07/07 01 Resignation Angers, Abby Gallet ES Gr. 2 Teacher 09/05/07 01 Resignation Tatman, Michael Carencro HS Industrial Tech. Teacher 09/06/07 01 Resignation Booker, Doris Faulk ES Comp. Proctor 09/15/07 50 Retirement Number of Full-Time, Active Employees by Funding Source as of September 13, 2007 General Fund (01) 3,377 2002 Sales Tax (15) 99 Special Revenues (20) 20 Other Grants (25) 31 Consolidated Adult Education (3) 9 Consolidated Other Federal Programs (35) 1 Special Education (40) 117 Self-Funded Construction (45) 1 IASA Title I (50) 84 Consolidated Other State (55) 10 Child Development & Head Start (60) 76 IASA Titles II/III/IV/VI (65) 31 Child Nutrition (70) 181 Group Insurance Fund (85) 2 TOTAL 4,039 Total last month 4,025 Total year ago 4,260 5

A1. ADDENDUM TO PERSONNEL CHANGES Addendum Personnel Changes September 19, 2007 Employee Transfers Name From/To Eff. Date Fund Note Slaughter-Duhon, Jody Itinerant Asst. Prin.to Charter High (Principal) 9/20/07-9/19/09 01 Replacing L. Lilly Hollinger, Gwendolyn Safe Schools/Mental Health to Licensed 09/20/07 25 New Position Clinical Social Worker (Moss MS) A2. PERMISSION TO ADVERTISE AND FILL THE POSITION OF ITINERANT ASSISTANT PRINCIPAL That the Board grant permission to advertise and fill the position of Itinerant Assistant Principal. B. PUPIL PROGRESSION PLAN FOR THE 2007-2008 SCHOOL YEAR That the Board approve the Lafayette Parish School System Pupil Progression Plan for the 2007-2008 School Year. Hefner requested that this item be pulled for discussion. C. CONSIDER A THREE-BELL TIME SYSTEM FOR TRANSPORTATION SERVICES FOR FY 2008-2009 That the Board consider instituting a three-bell system for the public and private schools serviced by the Lafayette Parish School System Transportation System. D. ESTABLISH A PANEL OF STAFF TO STUDY A THREE-BELL TIME SCHEDULE FOR FISCAL YEAR 2008-2009 That the Board establish a panel of staff to study a three-bell time schedule for Fiscal Year 2008-2009. E. GENERAL FUND BUDGET REVISION #2-Final FY 2006-2007 That the Board approve the General Fund Budget Revision #2- Final for Fiscal Year 2006-2007. Beasley requested that this item be pulled for discussion. F. SPECIAL REVENUE FUNDS BUDGET REVISION #1-FINAL-FY 2006-2007 That the Board approve the Special Revenue Funds Budget Revision #1-Final for Fiscal Year 2006-2007. Beasley requested that this item be pulled for discussion. G. CONSTRUCTION FUNDS BUDGET REVISION #2 FINAL FY 2006-2007 That the Board approve the Construction Funds Budget Revision #2 Final for Fiscal Year 2006-2007. 6

H. SCHOOL FOOD SERVICE PROGRAM FUND BUDGET REVISIONS #1-FINAL-FY 2006-2007 That the Board approve the School Food Service Program Fund Budget Revision #1 Final for Fiscal Year 2006-2007. I. CAPITAL IMPROVEMENT FUND BUDGET REVISION #2-FINAL-FY 2006-2007 That the Board approve the Capital Improvement Fund Budget Revision #2-Final for Fiscal Year 2006-2007. J. 2002 HALF-CENT SALES TAX FUND BUDGET REVISION #2-FINAL-FY 2006-2007 That the Board approve the 2002 Half-Cent Sales Tax Fund Budget Revision #2 Final for Fiscal Year 2006-2007. K. RESOLUTION 09-07-1556-REIMBURSEMENT FOR CAPITAL PROJECTS FROM CERTIFICATES OF INDEBTEDNESS PROCEEDS That the Board adopt Resolution 09-07-1556 Reimbursement for Capital Projects from Certificates of Indebtedness Proceeds. Beasley requested that this item be pulled for discussion. L. LEASE EXTENSION AND DISPOSITION OF REAL ESTATE LOCATED AT 101 NORTH ST. ANTOINE STREET (formerly St. Antoine Elementary School Campus) That the Board extend the lease of the site for thirty (30) months with the agreement that in lieu of rental payments, the Sheriff s Office shall be solely responsible for and assume all maintenance costs of the property as well as all cost and expenses associated with the replacement of the chiller for that site; that the Board also declares the property at 101 North St. Antoine Street (former St. Antoine Elementary School Campus) surplus and will grant the Sheriff s Office the right to purchase the site for the appraised price of $414,000 beginning the first day of the lease term and ending the last day of the lease term. M. MEDICARE ADVANTAGE OPTION That the Board offer retired employees on the health plan the option to participate in a Medicare Advantage insurance program offered by Humana effective January 1, 2008. N. RESOLUTION 09-07-1567 EMPLOY SPECIAL COUNSEL FOR INTERNAL REVENUE SERVICE (IRS) ISSUES That the Board adopt Resolution 09-07-1567 Employ Special Counsel for Internal Revenue Service (IRS) Issues. LaCombe requested that this item be pulled for discussion. Motion (Hefner, Beasley) that the Board approve Action Items A, A1, A2, C, D, G, H, I J, L, and M and that Action Items B, E, F, K and N be pulled for discussion. Motion carried. B. PUPIL PROGRESSION PLAN FOR THE 2007-2008 SCHOOL YEAR 7

Motion (Hefner, Cockerham) that the Board move the Pupil Progression Plan for the 2007-2008 School Year to a future Board Workshop. Motion carried. E. GENERAL FUND BUDGET REVISION #2-Final FY 2006-2007 Motion (Beasley, Awbrey) that the Board approve the General Fund Budget Revision #2- Final for Fiscal Year 2006-2007. Motion carried. Beasley requested that this item be pulled for discussion. F. SPECIAL REVENUE FUNDS BUDGET REVISION #1-FINAL-FY 2006-2007 Motion (Beasley, Meyer) that the Board approve the Special Revenue Funds Budget Revision #1-Final for Fiscal Year 2006-2007. Motion carried. K. RESOLUTION 09-07-1556-REIMBURSEMENT FOR CAPITAL PROJECTS FROM CERTIFICATES OF INDEBTEDNESS PROCEEDS RESOLUTION 09-07-1566 REIMBURSEMENT FOR CAPITAL PROJECTS FROM CERTIFICATES OF INDEBTEDNESS PROCEEDS A resolution declaring the intention of the Parish School Board of the Parish of Lafayette, State of Louisiana, that certain expenditures made in connection with capital school projects be reimbursed with tax-exempt borrowings. WHEREAS, the Parish School Board of the Parish of Lafayette, State of Louisiana (the "Issuer"), is undertaking public improvement projects which consists of paying the costs of purchasing, acquiring and equipping school buses, constructing and improving schools and school related facilities, including the necessary equipment and furnishings therefor and paying the costs of issuance (collectively, the "Project"); and WHEREAS, the cost of the Project is to be funded by tax-exempt obligations of the Issuer (the "Certificates"); and WHEREAS, it is anticipated that the Issuer may make certain expenditures in connection with the Project prior to the proceeds being available from the Certificates; NOW, THEREFORE, BE IT RESOLVED by the Parish School Board of the Parish of Lafayette, State of Louisiana, that: SECTION 1. Prior to the delivery of the Certificates, the Issuer anticipates that it may pay a portion of the costs of the Project (estimated not to exceed $5,000,000) from general fund or other available moneys, which Certificates will be issued for the purposes set forth in the preamble to this resolution. Upon the issuance of the Certificates, the Issuer reasonably expects to reimburse any such expenditures 8

from a portion of the proceeds of the Certificates. Any such allocation of proceeds of the Certificates for reimbursement will be with respect to capital expenditures (as defined in United States Treasury Regulation 1.150-1[b]) and will be made upon the delivery of the Certificates and not later than one year after the later of (i) the date such expenditure was paid or (ii) the date on which the Project was placed in service. SECTION 2. This resolution is intended to be a declaration of official intent within the meaning of United States Treasury Regulation 1.150-2. SECTION 3. The foregoing Resolution having been submitted to a vote, the vote thereon was as follows: YEAS: NAYS: Gregory Awbrey, Hunter Beasley, Mark Cockerham, Rickey Hardy, Michael Hefner, Carl LaCombe, Russell Meyer, and Rae Trahan None ABSENT: Edward Sam And the resolution was declared adopted on this, the 19th day of September, 2007. /s/ Carl LaCombe Carl LaCombe, President LAFAYETTE PARISH SCHOOL BOARD /s/ Burnell Lemoine Burnell Lemoine, Secretary-Treasurer LAFAYETTE PARISH SCHOOL BOARD Motion (Beasley, Hefner) that the Board adopt Resolution 09-07-1556 Reimbursement for Capital Projects from Certificates of Indebtedness Proceeds. Motion carried. N. RESOLUTION 09-07-1567 EMPLOY SPECIAL COUNSEL FOR INTERNAL REVENUE SERVICE (IRS) ISSUES RESOLUTION B 09-07-1567 EMPLOY SPECIAL COUNSEL FOR INTERNAL REVENUE SERVICE (IRS) ISSUES WHEREAS, Louisiana Revised Statutes 42:263 authorizes the retention of special counsel by any School Board upon a statement of reasons why such counsel is necessary and upon approval by the Attorney General; and, WHEREAS, Lafayette Parish School Board and its staff are in need of special counsel experienced in addressing IRS issues, to be required on an as-needed basis as determined in writing, by the Assistant District Attorney presently general counsel for the Board; and, 9

WHEREAS, the Lafayette Parish School Board now determines that existing conditions make it imperative that this School Board and its staff obtain specialized legal counsel with experience, training and expertise dealing with the IRS; and, WHEREAS, through his representation, Charles B. Sklar, Board Certified Tax Attorney of Pisgah Forest, North Carolina, has such experience, training and expertise to represent the Lafayette Parish School Board; now, THEREFORE, BE IT DULY RESOLVED, by the Lafayette Parish School Board that Charles B. Sklar, Board Certified Tax Attorney of Pisgah Forest, North Carolina, be retained as special counsel with respect to IRS issues to be assigned on an as-needed basis upon the written recommendation of the Assistant District Attorney representing the Lafayette Parish School Board as general counsel for the purpose of advising, consulting with, and representing this School Board, its individual members, Superintendent, and administrative staff in connection with these described matters involving the school system including administrative hearings and/or litigation which might become necessary, and; BE IT FURTHER RESOLVED, that the said Charles B. Sklar, Board Certified Tax Attorney of Pisgah Forest, North Carolina, shall be paid for his services, in accordance with the attached fee schedule, said fees not exceeding those set by the State Attorney General=s Office; and, BE IT FURTHER RESOLVED, that Charles B. Sklar, Board Certified Tax Attorney of Pisgah Forest, North Carolina, shall keep itemized records for presentation to the Superintendent with respect to the services rendered at said hourly rates with the fees and charges and the Superintendent is hereby authorized and directed to pay the same upon submission and receipt thereof, with a copy of same being furnished to the Assistant District Attorney representing the school board as general counsel; and, BE IT FURTHER RESOLVED, that subject to the approval of this resolution by the Attorney General, the employment of the Charles B. Sklar, Board Certified Tax Attorney of Pisgah Forest, North Carolina, shall be effective as of September 19, 2007, and this action ratifies the arrangements previously made by the Superintendent of Schools. C E R T I F I C A T E I, the undersigned Secretary-Treasurer of the Lafayette Parish School Board, do hereby certify that the above and foregoing is a true copy of a resolution adopted at its Regular Board Meeting of September 19, 2007, at which time a quorum was present and that same is in full force and effect. Dated at Lafayette, Louisiana this 19 th day of September 2007. /s/ Burnell Lemoine Burnell Lemoine, Secretary-Treasurer LAFAYETTE PARISH SCHOOL BOARD 10

Exhibit (A) to Resolution to Employ Special Counsel for Internal Revenue Service (IRS) Issues $175.00 Per Hour for Attorneys Having Experience of Ten Years or More in the Practice of Law $150.00 Per Hour for Attorneys Having Experience of Five to Ten Years in the Practice of Law $125.00 Per Hour for Attorneys Having Experience of Three to Five Years in the Practice of Law $100.00 Per Hour for Attorneys Having Experience of Less Than Three Years in the Practice of Law $ 45.00 Per Hour for Paralegal Services $ 25.00 Per Hour for Law Clerk Services Motion (Hefner, Meyer) that the Board adopt Resolution 09-07-1567 Employ Special Counsel for Internal Revenue Service (IRS) Issues and that Exhibit A be amended to reflect current fee schedule dated 2004, and that the policy manual be updated with hourly rate changes. Motion carried. Hardy requested that he be recorded as voting NO. VII. REPORTS A. Public Comments Comments were made by the public. No action was taken. B. Board President/Members Russell Meyer, Board Member, District 1, informed the Board that this was his last meeting as a Board Member. C. Superintendent Comments were made by the Superintendent. No action was taken. VIII. EXECUTIVE SESSION IX. ADJOURN There being no further business, it was moved by Hardy, seconded by Hefner, and carried that the meeting adjourn. SIGNED: SIGNED: /s/ Carl J. LaCombe /s/ Burnell Lemoine Carl J. LaCombe, President LAFAYETTE PARISH SCHOOL BOARD mgp Burnell Lemoine, Secretary-Treasurer LAFAYETTE PARISH SCHOOL BOARD 11