OFFICIAL PROCEEDINGS OF THE LAFOURCHE PARISH CIVIL SERVICE BOARD MEETING OF JANUARY 16, 2013

Similar documents
STATE OF LOUISIANA PARISH OF LAFOURCHE PUBLIC NOTICE

On motion by Joe Fertitta and seconded by Michael Delatte, the following resolution was introduced and adopted: RESOLUTION NO.

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

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

OFFICIAL PROCEEDINGS OF THE

PROCEEDINGS OF THE TERREBONNE PARISH COUNCIL SPECIAL SESSION JANUARY 7, 2016

Insurance Committee Meeting Of the Assumption Parish Police Jury. Wednesday, July 27, :30 O clock p.m.

ANNUAL MINUTES MEETING OF: LLC

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


CIVIL SERVICE BOARD RULES OF PROCEDURE ADOPTED MARCH 1, 2016

SENATE CAUCUS MINUTES FIRST MEETING

SCPDC s Pelican Room, Gray, LA.

Drainage Committee Meeting Of the Assumption Parish Police Jury. Wednesday, December 14, :30 O clock p.m.

February 12, The County Attorney opened the floor to the public for questions. There were no questions from the public regarding this ordinance.

OFFICIAL MINUTES OF THE CITY COUNCIL CITY OF THIBODAUX CITY HALL THIBODAUX, LOUISIANA DECEMBER 17, 2013

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE UNIVERSITY OF LOUISVILLE FOUNDATION, INC. In Open Session

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

June 24, Institute of Internal Auditors, Jamaica Chapter Ltd - Bylaws

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 3, 2012

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, AUGUST 18, 2015 PROPOSED ORDINANCES

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

BY-LAWS AND RULES OF ORDER AND PROCEDURE

Albemarle County Planning Commission January 16, 2018

PRINCE WILLIAM COUNTY

Filing a Civil Complaint

CHAPTER III: MERCED LAFCO PROCEDURES

TWENTY-FOURTH JUDICIAL DISTRICT COURT PARISH OF JEFFERSON STATE OF LOUISIANA JOHN DOE, ET AL. VERSUS

January 27, Present were: Hugh Caffery, Chairman. Greg Nolan, Secretary/Treasurer Donald Schwab

NOTICE AND CALL OF A SPECIAL MEETING OF THE ORANGE COUNTY FIRE AUTHORITY CLAIMS SETTLEMENT COMMITTEE

The Township of Norvell

MINUTES OF THE FIRST MEETING THE BOARD OF DIRECTORS. CCCCCC, INCORPORATED A California Corporation

BY-LAWS OF CAESARS ENTERTAINMENT CORPORATION (Effective as of March 28, 2019) ARTICLE I. OFFICES

4. APPROVAL OF MINUTES FROM THE OCTOBER 16, 2018 MEETING

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, JANUARY 18, 2011

RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE

Local Building or Fire Prevention Code Boards of Appeals Manual

MINUTES OF ORGANIZATIONAL MEETING OF THE BOARD OF DIRECTORS OF ILLINOIS YOUTH ULTIMATE

PRINCE EDWARD COUNTY RULES OF THE BOARD OF SUPERVISORS. (As amended January 2014)

SAMPLE COUNTY BOARD MEETING POLICY -- COMMISSIONER

GENERAL CANNABIS CORP UNANIMOUS WRITTEN CONSENT OF THE BOARD OF DIRECTORS. October, 2018

1. The name of this corporation shall be Minnesota Autosports Club.

CENTRALINA COUNCIL OF GOVERNMENTS. BYLAWS As amended February 7, 2018

Minutes of the Regular Meeting Of the Board of Directors Arrowhead Metropolitan District January 25, 2017

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

Termination of Guardianship Minor. Forms and Procedures. For Wyoming MOVANT

AMENDED AND RESTATED BY-LAWS WYNDHAM HOTELS & RESORTS, INC. (hereinafter called the Corporation ) ARTICLE I OFFICES

CITY OF POWAY MUNICIPAL CODE. Title 2 ADMINISTRATION AND PERSONNEL. Chapter 2.18 CITY COUNCIL MEETINGS*

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

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, APRIL 18, 2017 PROPOSED ORDINANCES

ASSEMBLY RESOLUTION No. 1 STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED JANUARY 9, 2018

BYLAWS OF SUNBIRD GOLF RESORT HOMEOWNERS ASSOCIATION, INC.

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2

Minutes August 11, 2015

GOLD STANDARD VENTURES CORP. (the Company ) ARTICLES

CHARTER OF THE COUNTY OF FRESNO

CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018

August 23, Absent: G. Timothy Harper, Administrator and Councilman Milton W. Troy, II.

PARK WARDEN SERVICE ALUMNI SOCIETY ALBERTA CORPORATE ACCESS NUMBER: BYLAWS DEFINITIONS MEMBERSHIP

Constitution of the Somerset Association of Local Councils

QUARRY COMMUNITY DEVELOPMENT DISTRICT COLLIER COUNTY REGULAR BOARD MEETING DECEMBER 18, :00 A.M.

OFFICIAL PROCEEDINGS OF THE TERREBONNE PARISH COUNCIL IN SPECIAL SESSION FEBRUARY 25, 2002

Coalville, Utah. March 30, 2016

A. Buddy Mincey Ronald Sharp

EXPUNGEMENT AND SEALING OF JUVENILE RECORDS LA.CH.C. Art. 901 and 903 INFORMATION SHEET

GREENLEE COUNTY BOARD OF SUPERVISORS CLIFTON, ARIZONA. October 1, 2012

BYLAWS OF THE FOREST HIGHLANDS ASSOCIATION (Amended May 22, 2015) ARTICLE I Identity

Docket Number: 1076 ASSESSMENT SYSTEMS, INC. Aaron Jay Beyer, Esquire VS.

TAMMY CAGLE, ) ) Petitioner, ) ) v. ) FINAL DECISION ) SWAIN COUNTY CONSOLIDATED ) HUMAN SERVICES BOARD, ) ) Respondent. )

McKenzie, Blair, Hunt, Williams, Hamm, Lewis

LIVINGSTON PARISH COUNCIL. Request for Qualifications for. Professional Services for the Livingston Parish Road Overlay Project

The meeting was called to order at 6:30 PM by the Board President, Daniel Lombardo.

South Carolina General Assembly 115th Session,

1. The Texas Business Corporation Law requires annual meetings to be held by corporations.

cannot be varied by resolution of the PC

SOCIETY ON SOCIAL IMPLICATIONS OF TECHNOLOGY

BY-LAWS OF HAWAII LAND SURVEYORS ASSOCIATION (HLSA) ARTICLE I

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, JUNE 19, 2012 PROPOSED ORDINANCE

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

Approval of the Minutes

MINUTES. Corporation:

(Name of School) School Site Council By-laws Adopted : (Date)

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

Drainage Committee Meeting Of the Assumption Parish Police Jury. Wednesday, July 12, :45 O clock p.m.

ST. TAMMANY PARISH SCHOOL BOARD M I N U T E S

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

BYLAWS. Associated Subcontractors of Massachusetts, Inc.

Town of Scarborough, Maine Charter

COURTS: Provides for the Municipal and Traffic Court of New Orleans. Page 1 of 11

Rules of The Republican Party of The Town of Darien, Connecticut

BY-LAWS OF LOUISIANA RURAL WATER ASSOCIATION, INCORPORATED

*PROPOSED* 2017 Washington County Board of Supervisors Bylaws & Rules of Procedure Page 1

BOROUGH OF HOPATCONG ORDINANCE NUMBER

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF LOUISIANA * CIVIL ACTION * * NO. * IN RE SEARCH AND SEIZURE * JUDGE * * MAGISTRATE COMPLAINT

AMENDED AND RESTATED BY-LAWS WEX INC. A Delaware Corporation. Amended and Restated March 12, 2014

CONSTITUTION AND BY-LAWS OF THE HAVASUPAI TRIBE OF THE HAVASUPAI RESERVATION, ARIZONA

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

OF THE CITY OF NORWICH. REGULAR MEETING November 25, 2014

NATIONAL WINDSHIELD REPAIR ASSOCIATION

BOSTON WATER AND SEWER COMMISSION REGULAR MEETING Wednesday, March 28, 2018

Transcription:

OFFICIAL PROCEEDINGS OF THE LAFOURCHE PARISH CIVIL SERVICE BOARD MEETING OF JANUARY 16, 2013 The Civil Service Board of the Lafourche Parish Government met in regular session at its regular meeting place the Lafourche Parish Government Complex, 402 Green Street, Thibodaux, Louisiana, on Wednesday, January 16, 2013 at six (6:00) o clock p.m., pursuant to the provisions of a notice of regular session duly promulgated and posted in accordance with the law. Mrs. Joyce Leonard, Vice Chair, called the meeting to order at 6:00 p.m. PRESENT: ABSENT: Mrs. Joyce Leonard, Vice-Chair Mr. Lloyd Robinson Mrs. Avie Fontenot Mr. Marcel Lovelace, Chair Mr. Glenn Chance With their being three (3) Board members present, it was concluded that a quorum was present. Also in attendance were Mrs. Sheila B. Boudreaux, Civil Service Director, Miss Jill Naquin, Civil Service Clerk, Mrs. Kristy Chiasson, Human Resources Manager, Councilman Jerry Jones, Mr. Horace Logan Banks, Jr., Mr. Larry Sorohan, Attorney representing the Administration, Mr. Philip Spence, Attorney representing Mr. Logan Banks, and a representative of the Daily Comet. ELECTION OF OFFICERS The first and second item on the agenda was the nomination and appointment of a Chairman and Vice-Chair for 2013. Mr. Marcel Lovelace was nominated as Chairman and Mrs. Joyce Leonard was nominated as Vice-Chair for 2013. A motion was offered by Mr. Lloyd Robinson, seconded by Mrs. Avie Fontenot and unanimously carried, Mr. Marcel Lovelace was appointed as Chairman and Mrs. Joyce Leonard was appointed as Vice-Chair. APPROAL OF MINUTES Item 3 on the agenda was the acceptance of minutes from the November 14, 2012 meeting. A motion was offered by Mrs. Avie Fontenot, seconded by Mr. Lloyd Robinson and unanimously carried, to accept the November 14, 2012 minutes as presented. Item 4 on the agenda was the acceptance of minutes from the December 12, 2012 meeting. A motion was offered by Mr. Lloyd Robinson, seconded by Mrs. Avie Fontenot and unanimously carried, to accept the December 12, 2012 minutes as presented. EMPLOYEE PERFORMANCE EVALUATION APPEAL HEARINGS Item 5 on the agenda was Docket No. PE2012-006, Rocky Rodrigue vs. Lafourche Parish Government Department of Public Works (DPW), appealing automatic satisfactory performance evaluation score. No action was taken due to Mr. Rodrigue not in attendance of his appeal hearing.

The next item was Docket No. PE2012-007, Tracy Thibodaux vs. Lafourche Parish Government Department of Public Works (DPW), appealing automatic satisfactory performance evaluation score. No action was taken due to Mr. Thibodaux not in attendance of his appeal hearing. Item 7 was Docket No. PE2012-008, Faye Smith vs. Lafourche Parish Government Finance Department, appealing automatic satisfactory performance valuation score. Mrs. Faye Smith addressed the Board stating that her 2012 evaluation was not performed by her then supervisor, the Finance Director, who no longer works with the parish. She asked the Board to allow the Parish Administrator to perform her evaluation even though it is late. The next item was Docket No. PE2012-009, Carl Dupre vs. Lafourche Parish Government Permit Department, appealing automatic satisfactory performance evaluation score. Mr. Carl Dupre addressed the Board stating that his 2012 evaluation was submitted late and asked the Board to grant his score instead of an automatic satisfactory. The Board questioned Mr. Dupre s supervisor, Ms. Adrianne Labat, for justification why the evaluation was submitted late. EXECUTIVE SESSION The Board then proceeded to Item 9 and entered into Executive Session to discuss the following appeals: Docket No. PE2012-008, Faye Smith vs. Lafourche Parish Government Finance Department Docket No. PE2012-009, Carl Dupre vs. Lafourche Parish Government Permit Department ACTION FROM EXECUTIVE SESSION The Board reconvened its meeting and took the following action: A motion was offered by Mr. Lloyd Robinson, seconded by Mrs. Avie Fontenot and unanimously carried, to take the following action: Docket No. PE2012-008, Faye Smith vs. LPG Finance Department was granted her 2011 performance evaluation score of 79%, Very Good, to be recorded as her 2012 performance evaluation score. Docket No. PE2012-009, Carl Dupre vs. LPG Permit Department was granted his 2012 performance evaluation score of 85%, Excellent, to be recorded as his 2012 performance evaluation score. EMPLOYEE APPEAL HEARING *Please note that according to Rule 4.13 of Section 4 of Chapter II of the Civil Service Manual, the Civil Service Board shall not be required to have the testimony taken at a hearing transcribed, but either the employee or the appointing authority may, at its own expense, make the necessary arrangements therefor. Item 11 was Docket No. 2012-001, Horace Logan Banks, Jr. vs. Lafourche Parish Government (LPG), appealing termination. Mrs. Leonard announced that all individuals who were subpoenaed will need to wait in the lobby until called upon. Due to burden of proof shall be on the Appointing Authority, Mr. Larry Sorohan, Attorney representing the Administration, gave a synopsis of what is the job of a Public Information Officer (PIO), the position Mr. Banks previously held with the LPG. He stated that part of Mr. Banks job was to provide accurate public press releases in a timely fashion and is paramount during an emergency. Prior to Hurricane Isaac, Mr. Banks had developed a pattern of problematic behavior with respect to the core functions of his job press releases, website, and overall job LAFOURCHE PARISH CIVIL SERVICE MEETING 01-16-13 Page - 2 -

performance leading up to the emergency situation that transpired during Hurricane Isaac. Mr. Sorohan further stated that during the emergency his job performance suffered getting out timely press releases, keeping the web updated, and the final straw was when he provided information to the newspaper without first getting approval from the Parish President which contradicted the message that was being given to the Governor about the situation with the levee system in Lafourche Parish which lead to his termination. Mrs. Joyce Leonard asked if he was terminated on September 1 st and Mr. Sorohan concurred in the affirmative. She further stated that the Board does not currently have a copy of his performance evaluation. Mr. Sorohan stated that an evaluation was given to Mr. Banks at 6-months with a recommendation to extend his probationary period; however, for technical reasons the extension of his probation did not go into effect. Mrs. Leonard reiterated that whether or not the evaluation was submitted late, the Board still did not have a copy of the evaluation, and according to previous conversation, a copy is not in his employee file. Mr. Sorohan began by calling upon Mrs. Charlotte Randolph, Parish President, as his first witness. Mrs. Randolph gave testimony as she was questioned at length by Mr. Sorohan and Mr. Philip Spence, Attorney representing Logan Banks. The following individuals were called upon as witnesses by Mr. Larry Sorohan (Administration s Attorney): ~ Mrs. Crystal Chiasson, former Parish Administrator ~ Mr. Chris Boudreaux, Homeland Security and Emergency Preparedness Director ~ Miss Gretchen Folse, Information Technology Manager ~ Mr. Kerry Babin, Department of Public Works Director ~ Mr. Brennan Matherne, Lafourche Parish Sheriff s Office, former LPG Public Information Officer. Mr. Matherne was represented by LPSO Legal Counsel The following individuals were called upon as witnesses by Mr. Philip Spence (Mr. Banks Attorney): ~ Lt Danny Eschete, Deputy Commander, Support Division, Lafourche Parish Sheriff s Office. Lt. Eschete was represented by LPSO Legal Counsel ~ Lt Nolan Smith, Supervisor School Service, Lafourche Parish Sheriff s Office. Lt. Smith was represented by LPSO Legal Counsel ~ Mr. George Randolph, spouse of Parish President Charlotte Randolph ~ Horace Logan Banks, Jr. The following documents were entered into evidence: ~ Exhibit 1 Copies of Horace L. Banks, Jr. subpoenaed Human Resource file ~ Exhibit 2 - Copies of WEBEOC transactions during Hurricane Isaac ~ Exhibit 3 Copy of posting on August 31, 2012 from wwltv.com regarding no levee breach in Kraemer ~ Exhibit 4 Affidavit from Mr. Keith Magill, Executive Editor of the Houma Courier ~ Exhibit 5 Email from Crystal Chiasson, former Parish Administrator, to Logan Banks dated August 31, 2012 regarding distribution sites open in Lafourche Parish ~ Exhibit 6 Email from Crystal Chiasson, former Parish Administrator, to Parish President Charlotte Randolph dated August 31, 2012 regarding Google alert Lafourche Parish ~ Exhibit 7 Logan Banks notes dated August 30 th and 31 st regarding levee situation ~ Exhibit 8 Affidavit of attorney fees and costs ~ Exhibit 9 Copy of Crystal Chiasson, former Parish Administrator, subpoenaed notes LAFOURCHE PARISH CIVIL SERVICE MEETING 01-16-13 Page - 3 -

EXECUTIVE SESSION The Board entered into Executive Session to discuss Docket No. 2012-001, Horace Logan Banks, Jr. vs. Lafourche Parish Government (LPG). ACTION FROM EXECUTIVE SESSION The Board reconvened its meeting and offered a motion by Mr. Lloyd Robinson, seconded by Mrs. Avie Fontenot and unanimously carried, to close the appeal hearing and defer a decision to February 6, 2013. PUBLIC HEARING A motion was offered by Mrs. Avie Fontenot, seconded by Mr. Lloyd Robinson and unanimously carried, to hold a public hearing to discuss the following matters: ~ratification of amendments to the Summary of Pay Ranges by Grade as adopted by the Lafourche Parish Council. ~Addition of a Pumpers Pay Scale RESOLUTIONS A motion was offered by Mr. Lloyd Robinson, seconded by Mrs. Avie Fontenot and unanimously carried, to adopted Resolution CS13-001-ratifying the Summary of Pay Ranges by Grade as adopted by the Lafourche Parish Council; and authorizing said amendments to Chapter IV, Salary Plan, in the Civil Service manual (Item 15); and Resolution CS13-002-amending Chapter IV, Salary Plan in the Civil Service manual to add a new pumper s pay scale (Item 16). NEW BUSINESS A motion was offered by Mrs. Avie Fontenot, seconded by Mr. Lloyd Robinson and unanimously carried, to proceed to public hearing at next available meeting with the following items: Item 17 - amending Human Resources Clerk III job description Item 18 amending Human Resources Manager job description Item 19 adding an Assistant Human Resources job description OTHER BUSINESS Item 20 on the agenda was confirmation of the next meeting date. It was decided that the next scheduled Civil Service Board meeting will be held on Wednesday, February 6, 2013 at 6:00 p.m. With no further business to discuss, a motion was offered by Mr. Lloyd Robinson, seconded by Mrs. Avie Fontenot and carried, that the meeting of the Civil Service Board adjourned at 11:00 p.m. /s/ Joyce Leonard Joyce Leonard, Vice-Chairman Civil Service Board LAFOURCHE PARISH CIVIL SERVICE MEETING 01-16-13 Page - 4 -

/s/ Sheila B. Boudreaux Sheila B. Boudreaux Director of Civil Service ******* I, SHEILA B. BOUDREAUX, Civil Service Director for the Lafourche Parish Government, do hereby certify that the foregoing is a true and correct copy of the January 16, 2013 minutes adopted by the assembled Board in regular session on February 6, 2013, at which meeting a quorum was present. GIVEN UNDER MY OFFICIAL SIGNATURE AND SEAL OF OFFICE THIS ON THE 7 th, DAY OF February, 2013. /s/ Sheila B. Boudreaux Sheila B. Boudreaux Director of Civil Service LAFOURCHE PARISH CIVIL SERVICE MEETING 01-16-13 Page - 5 -