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

Similar documents
ST. TAMMANY PARISH SCHOOL BOARD

ST. TAMMANY PARISH SCHOOL BOARD

ST. TAMMANY PARISH SCHOOL BOARD

CITY OF CROWLEY REGULAR MEETING JULY 11 TH, 2017

CONCORDIA PARISH POLICE JURY REGULAR MEETING FEBRUARY 27, :00 P.M.

Jeff Petit Kershaw. Parish President Riley Berthelot, Jr. was also present. **********

ORDINANCE NUMBER

the same manner as is given to members of the Board.

Junior Division Patsy Jackson AHS Johnathon Washington - GCHS Larry Williams - SHS Phyllis Scott - RHS Kerri Layfield - CHS

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD March 17, 2014

Road Committee May 18, 2015

City of Kenner Office of the Council

Road Committee March 6, 2017

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 7, 2003

Mr. Malley moved, seconded by Mr. Yeager to adjourn to the call of the Clerk at 7:58 p.m. Carried.

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 7, 2019

COUNCIL 2009 APRIL BK NO 50 CITY OF NORFOLK, NEBRASKA

OFFICIAL PROCEEDINGS OF THE

BE IT REMEMBERED Present: Absent:

LOUISIANA COMMUNITY & TECHNICAL COLLEGE SYSTEM

ADDENDUM REGULAR MEETING #9. Thursday, November 4, :00 p.m.

The meeting was called to order by President Alan McCain.

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, April 10, 2018, 6:30 P.M.

MINUTES BOARD OF TRUSTEES JEFFERSON PARISH FINANCE AUTHORITY

Call to Order Eric Jackson, Mayor of Trenton, called the meeting to order at 5:41 p.m. Superintendent of Schools Dr. Fredrick H. McDowell Jr.

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 20, 2018 PROPOSED ORDINANCES

PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, MARCH 19, 2018 AT 5:33 P.M.

Chapter 1-02 COUNCIL

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

T.P. Ordinance No An ordinance to enact article IV of Chapter 23 of the Tangipahoa Parish Code of Ordinances entitled Water Supplies

COUNCIL 2009 OCT BK NO 50 CITY OF NORFOLK, NEBRASKA

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

ST. TAMMANY PARISH COUNCIL ORDINANCE

I. CALL TO ORDER: Councilman President Mike Williams The public hearing was called to order by Council Mike Williams at 5:30 P.M.

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

RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015)

ORDINANCE. ( SKNOCJC ) to revise the membership composition of the SKNOCJC, to provide relative to

CITY OF CROWLEY REGULAR MEETING MAY 10, 2011

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

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING JULY 3, 2018

PRESENTATIONS. 1. Presentation by Hillary Corliss, Restore Coastal Louisiana, regarding Marsh Grass Planting. (Groby)

Minutes for the TPC & RPC Meeting December 12, 2017 Page 1

CITY OF CAMERON MINUTES AUGUST 20, 2012

ST. TAMMANY PARISH COUNCIL ORDINANCE

RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE

PARISH SCHOOL THE OFFICIAL PROCEEDINGS OF THE GRANT BOARD OF THE PARISH OF GRANT, STATE OF LOUISIANA, TAKEN

COMPTON CITY COUNCIL AGENDA 01/02/2019 5:30 PM OPENING PUBLIC COMMENTS ON AGENDA ITEMS AND NON-AGENDA MATTERS CONSENT AGENDA

CONCORDIA PARISH POLICE JURY REGULAR MEETING November 13, :00 P.M.

Minutes of the Meeting Of the

Personnel Committee September 29, 2017

Clarendon County Council Meeting Monday, September 12, 2011, 6:00P.M. Weldon Auditorium, Manning. SC Meeting Minutes

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD October 20, 2003

City of Baxter Regular Meeting Minutes City Hall September 6, :00 p.m.

MINUTES For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, July 28, 2015, 6:30 p.m.

PROCEEDINGS PLAQUEMINES PARISH SCHOOL BOARD September 12, 2016

THE ENGLAND ECONOMIC AND INDUSTRIAL DEVELOPMENT DISTRICT

PROCEEDINGS OF THE CITY COUNCIL OF BOSSIER CITY STATE OF LOUISIANA TAKEN AT THE REGULAR MEETING JUNE 6, 2017

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, September 11, 2018, 6:30 P.M.

General City: $791, West Point Electric: $135, West Point Water / Sewer: $678,655.80

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 6, 2009

A. Buddy Mincey Ronald Sharp

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD December 18, 2017

CANVASSING SCHOOL BOARD ELECTION AND REORGANIZATION MEETING SCHOOL DISTRICT #175 MAY 1, 2017

INDEX REGULAR BOARD MEETING. 1. Call to Order and Roll Call Invocation and Pledge of Allegiance 1

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.

INDEX REGULAR BOARD MEETING. October 13, Call to Order and Roll Call Invocation and Pledge of Allegiance 1

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 19, 2016

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, April 25, 2017, 6:30 P.M.

MINUTES OF THE 2017 ANNUAL MEETING OF THE MEMBERS OF PARK RIVER WEST CONDOMINIUM ASSOCIATION, INC.

DATE: April 10, 2017 KIND OF MEETING: Public Hearing/Regular Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Mark Henry Supervisor

MINUTE RECORD OF MUSD Personnel Commission Meeting REGULAR MEETING HELD ON APRIL 26, 2010

4-H CLUB SECRETARY S RECORD BOOK

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

STATE OF LOUISIANA PARISH OF LAFOURCHE PUBLIC NOTICE

INDEX TO THE CONSTITUTION

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF COMMISSIONERS OF THE JERSEY CITY REDEVELOPMENT AGENCY HELD ON THE 2nd DAY OF MAY, 2017

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, August 14, 2018, 6:30 P.M.

LIVINGSTON COUNTY BOARD MINUTES OF JULY 20, 2017 MEETING OF THE COUNTY BOARD

ORANGE COUNTY BOARD OF EDUCATION AGENDA

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

RESOLUTION NUMBER

A motion was offered by Mrs. Julie Borill, seconded by Mr. Alton Stevenson and carried unanimously, to make the following amendments to the agenda:

a. Minutes: Approve minutes from Governing Council Meetings on September 23, 2010 and December 16, 2010.

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, FEBRUARY 20, 2018 PROPOSED ORDINANCES

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD May 16, 2005

RAPIDES PARISH POLICE JURY REGULAR SESSION SEPTEMBER 10, 2012

ORDINANCE. AN ORDINANCE to call an election for Tuesday, November 4, 2014, at which shall be

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD March 23, 2009

INDEX REGULAR BOARD MEETING. October 25, Call to Order and Roll Call Invocation and Pledge of Allegiance 1

CITY OF TOLLESON CITY COUNCIL MEETING TUESDAY, JULY 27, Mayor Gámez called the Regular Scheduled City Council Meeting to order at 7:00 PM.

REGULAR BOARD MEETING MINUTES. October 14, 2009

AGENDA. Hickman Community Charter District Meeting of the Board of Trustees

I ASSENT. ALLEN LEWIS Governor-General. 7 th May, 1985 SAINT LUCIA. No. 8 of 1985.

RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE

STATE OF LOUISIANA COURT OF APPEAL, THIRD CIRCUIT 08-73

City of Beacon Council Agenda January 5, :00 PM

Board Agenda Wednesday, May 10, 2017 LCRA Board Room Austin

Floyd Felder Councilman, District 1 Lee Rivera Councilman, District 3 Gregory Falcon Councilman, District 4 Ken Barr Councilman, District 6

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

LOUISIANA STATE BAR ASSOCIATION HOUSE OF DELEGATES RULES OF PROCEDURE. Rule I MEETINGS OF THE HOUSE

Transcription:

ST. TAMMANY PARISH SCHOOL BOARD M I N U T E S January 08, 2018 The Parish School Board of the Parish of St. Tammany, State of Louisiana, met in special session at the C. J. Schoen Administrative Complex, 321 N. Theard Street, Covington, Louisiana, on Monday, January 8, 2018, at four (4:00) o clock p.m. (Central Standard Time) pursuant to the provisions of the following written notice given to each and every member thereof and duly posted in the manner required by law, viz: DATE: December 21, 2017 TO: All Board Members and the General Public Notice is hereby given that a special meeting of the Parish School Board of the Parish of St. Tammany, State of Louisiana, has been ordered and called and will be held at the Parish School Board Office, 321 North Theard Street, Covington, Louisiana, on Monday, January 8, 2018 to begin at 4:00 p.m., for the following purposes to-wit: 1. To hold a tenure hearing in accordance with LA R.S. 17:493 to determine whether or not an employee should be dismissed or other disciplinary action should be taken; and 2. To consider and transact any and all other business which may be properly brought before the Parish School Board. This will be an important meeting, and all Board members are urged to attend. BY ORDER OF THE PRESIDENT W. L. TREY FOLSE, III Superintendent I. OPENING A. Roll Call There were present: Board President Robin P. Mullett and Board Members Neal M. Hennegan, Elizabeth B. Heintz, Michael J. Dirmann, Stephen J. Jack Loup, III, Charles T. Harrell, Willie B. Jeter, Sharon Lo Drucker, Ronald "Ron" Bettencourtt, and Richard Rickey Hursey, Jr. There were absent: Michael C. Nation, Peggy H. Seeley, Robert R. Bob Womack, Dennis S. Cousin and Mary K. Bellisario. B. Invocation C. Pledge of Allegiance President Mullett called on Mrs. Heintz for the invocation and Pledge of Allegiance. II. PUBLIC COMMENTS A. Three Minutes None. III. AGENDA ITEMS A. Conduct a tenure hearing in accordance with the provisions of LA R.S. 17:493 which may be in Executive Session President Mullett said the employee had requested a closed hearing. Mr. Manieri asked the parties to make their appearances for the purpose of record before the Board convened in Executive Session, and they did as follows: Mr. David Pittman,

2 representing Superintendent W. L. Trey Folse, III; Mr. Ty Manieri, representing the St. Tammany Parish School Board and Mr. Larry Samuel, representing the employee. It was moved by Mr. Bettencourtt, seconded by Mrs. Drucker, to convene in Executive Session pursuant to the provisions of LA R.S. 17:493 President Mullett asked if there were any questions from the Board or comments by the public, and there were none. Drucker, Mr. Bettencourtt, Mr. Hursey, and Mrs. Mullett. Nays: None. The motion carried. A closed hearing for Employee A was held in Executive Session. It was moved by Mr. Jeter, seconded by Mrs. Heintz to return to open session. President Mullett asked if there were any questions from the Board and there being none, the motion carried. President Mullett said the Board was now in Open Session. Mr. Hammonds said the Board would vote on the charges in the order that they were presented. Mr. Manieri addressed the Board, with regard to Charge No. 1. Charge 1. (a) Do you find that the Superintendent has demonstrated with substantial alleged in Charge 1? Charge 1. (b) Do you find that Charge 1, as proven, constitutes willful neglect of duty on Mr. Manieri addressed the Board, with regard to Charge No. 2. Charge 2. (a) Do you find that the Superintendent has demonstrated with substantial alleged in Charge 2?

3 Charge 2. (b) Do you find that Charge 2, as proven, constitutes willful neglect of duty on Mr. Manieri addressed the Board, with regard to Charge No. 3. Charge 3. (a) Do you find that the Superintendent has demonstrated with substantial alleged in Charge 3? Charge 3. (b) Do you find that Charge 3, as proven, constitutes willful neglect of duty on Mr. Manieri addressed the Board, with regard to Charge No. 4. Charge 4. (a) Do you find that the Superintendent has demonstrated with substantial alleged in Charge 4? Charge 4. (b) Do you find that Charge 4, as proven, constitutes willful neglect of duty on

4 Mr. Manieri addressed the Board, with regard to Charge No. 5. Charge 5. (a) Do you find that the Superintendent has demonstrated with substantial alleged in Charge 5? Charge 5. (b) Do you find that Charge 5, as proven, constitutes willful neglect of duty on Mr. Manieri addressed the Board, with regard to Charge No. 6. Charge 6. (a) Do you find that the Superintendent has demonstrated with substantial alleged in Charge 6? Charge 6. (b) Do you find that Charge 6, as proven, constitutes incompetence on the part of the employee? Mr. Manieri addressed the Board, with regard to Charge No. 7. Charge 7. (a) Do you find that the Superintendent has demonstrated with substantial alleged in Charge 7?

5 Charge 7. (b) Do you find that Charge 7, as proven, constitutes incompetence on the part of the employee? Mr. Manieri said the Board has found the employee guilty of each of the seven offences and found the first five to constitute willful neglect of duty and the last two constitute incompetency. He said that at this point in the proceedings, the Board needs to determine what disciplinary action, if any, it considers to be appropriate for Employee A. Mr. Manieri said court decisions in Louisiana have concluded that School Board Members should be advised that termination is not the only disciplinary action which can be taken against an employee. Other types of disciplinary action that can be against an employee include letters of reprimand, placing an employee on probation, stripping an employee of tenure, suspending an employee with or without pay, and any other types of disciplinary actions, short of termination. Of course, termination is also an option by the Board. It was moved by Mr. Loup, seconded by Mrs. Mr. Hursey, to accept the Superintendent s recommendation for termination and to terminate Employee A effective immediately. The motion carried. IV. ADJOURN There being no further business to come before the Board, President Mullett adjourned the meeting at 8:51 p.m. on Monday, January 8, 2018. /s/ /s/ W. L. "TREY" FOLSE, III ROBIN P. MULLETT Secretary President