April 22, On motion of Mr. Campbell, seconded by Mr. Mayard and carried, the following items were added to the agenda by unanimous consent:

Similar documents
ST. MARTIN PARISH SCHOOL BOARD MAY 7, 2014 BREAUX BRIDGE, LOUISIANA MINUTES

Augusta Independent Board of Education August 11, :00 PM 207 Bracken Street Augusta, KY

November 19, The King William County School Board held its regular meeting on Tuesday,

Members Attending: Doris Perkins Renee Moore Pamela Manners Marilyn McMillan Liz Michael Brian Pearse Dr. Angela Rutherford Kelly Fuller

BEST PRACTICES FOR PRINCIPAL SELECTION

MINUTES OF BOARD OF EDUCATION. Regular East Butler School 6:30 P.M. May 9, 2012 Kind of Meeting Meeting Place Time Month Day Year

Holbrook Public Schools

MOUNT ROGERS COMMUNITY SERVICES BOARD LOCAL HUMAN RIGHTS COMMITTEE MINUTES

BARTHOLOMEW CONSOLIDATED SCHOOL CORPORATION SCHOOL BOARD MEETING, MONDAY, JANUARY 14, 2013, MINUTES

VOL. XXI, PAGE 85. Inverness, Florida January 13, 2015

Nova Scotia School Advisory Council Handbook

KSBA Staff Review of HB 520 Charter Schools Rep. Carney - (as introduced )

St. Mary Cathedral Parish & School

HOUSE OF REPRESENTATIVES AS REVISED BY THE COMMITTEE ON EDUCATION APPROPRIATIONS ANALYSIS

Executive Session Minutes Nineveh-Hensley-Jackson United School Corporation Administration Building Board Room Tuesday, July 8, :30 pm

THE VISION OF THE BOARD OF SCHOOL TRUSTEES

By Hasco: I move that the Board approve the agenda as presented. Seconded by Bolas, and carried on unanimous voice vote.

PROFESSIONAL DEVELOPMENT/FLEX COMMITTEE AGENDA. Thursday 9/29/16 Room - R112 2:30pm 4:00pm

July 13, Maureen Bartolotta, Chair; Jim Sorum, Vice Chair; Maureen Peterson, Clerk; Arlene Bush, Treasurer; Mark Hibbs and Chuck Walter.

SWITZERLAND OF OHIO LOCAL SCHOOL DISTRICT. (April 11, 2017)

PROCEDURES FOR SELECTION OF INSTRUCTIONAL MATERIALS FOR THE SCHOOL DISTRICT OF LODI

GOVERNOR S COUNCIL ON DISABILITIES AND SPECIAL EDUCATION. Education Committee MINUTES

Clearfield Elementary students led the board and audience in the Pledge of Allegiance.

Texas A&M University-Corpus Christi. Environmental Advisory Council Initial Meeting Thursday, November 8, :30 am PP Conference Room.

REGULAR BOARD MEETING. May 31, :00 p.m. Mary S. Shoemaker Library

GENERAL BUSINESS CONSENT AGENDA FOR INSTRUCTION & PROGRAM, OPERATIONS, FISCAL MANAGEMENT, PERSONNEL AND GOVERNANCE May 17, 2017

MINUTES. Kentucky Community and Technical College System Board of Regents. Workshop September 15, 2016

Approved. Milford Board of Education. Meeting Minutes April 8, 2013

Legal Technicians: A Limited License to Practice Law Ellen Reed, King County Bar Association, Seattle, WA

CERTIFIED TEACHER LICENSURE PROFESSIONAL DEVELOPMENT PLAN

LEAD AGENCY MEMORANDUM OF UNDERSTANDING

Meeting Called to Order A. Emergency Exit, No Smoking Statement

School District No. 44 (North Vancouver)

INDEPENDENT STATE OF PAPUA NEW GUINEA.

CCPS STEERING COMMITTEE MEETING MINUTES JUNE 15, 2011 NATIONAL UNIVERSITY

Mrs. Texter read the roll call of Board members. A quorum was present. Moment of Reflection and Pledge of Allegiance Mr. Gebhart

Academic Affairs Committee

TARRANT COUNTY COLLEGE DISTRICT. Meeting of the Board of Trustees. April23, :30 p.m.

MARCH MEETING, The regents convened at 2:00 p.m. at the Westin Book Cadillac Hotel in Detroit. Present

Mr. David Zolkowski, Mr. Richard Jaynes, Ms. Tiffany Nix, Mrs. Shawn Ogrodowski, Mrs. MaryAnn Plance, Ms. Kelly Walker

CHIGNECTO-CENTRAL REGIONAL SCHOOL BOARD REGULAR MEETING MINUTES OCTOBER 12, 2011

FIELD PLACEMENT PROGRAM: COURSE HANDBOOK

1) AS /AA (Rev): Recognizing the Integration of Sustainability into California State University (CSU) Academic Endeavors

Regular Meeting. Board President Margie Skirvin called the Regular Meeting of the Board to order at 7:00 p.m.

GRAHAM BRUCE PAC MEETING MINUTES Wednesday, September 14, :30 pm to 7:45 pm

Financing Education In Minnesota

Seminole State College Board Regents Regular Meeting

PATTERNS OF ADMINISTRATION DEPARTMENT OF BIOMEDICAL EDUCATION & ANATOMY THE OHIO STATE UNIVERSITY

Administrative/Professional Council Meeting May 23, :30 p.m. Spotlight Room, Bone Student Center

Approved. Milford Board of Education. Meeting Minutes February 20, 2013

Individual Interdisciplinary Doctoral Program Faculty/Student HANDBOOK

Oak Park and River Forest High School District 200 Board of Education May 22, 2014 Personnel Report

PRATT COMMUNITY COLLEGE

House Finance Committee Unveils Substitute Budget Bill

Livingston School District

Parent Teacher Association Constitution

Executive Session Minutes Nineveh-Hensley-Jackson United School Corporation Administration Building Board Room Tuesday, August 12, :30 pm

PUBLIC SCHOOL OPEN ENROLLMENT POLICY FOR INDEPENDENCE SCHOOL DISTRICT

ATHLETIC TRAINING SERVICES AGREEMENT

2017 GIRLS REGIONAL TRACK BULLETIN

Approval of the Minutes of the Joint Meeting with the San Mateo County Board of Education of April 20, 2016

The Minutes of the Marshall University Board of Governors Meeting, February 24, 2016

LIVINGSTON BOARD OF EDUCATION VOTING MEETING MINUTES Monday, November 23, 2015

Gain an understanding of the End of Year Documentation Process. Gain an understanding of Support

Community Unit # 2 School District Library Policy Manual

November 11, 2014 SCHOOL NAMING NEWS:

C.C.E. Central Dispatch Authority Board of Directors 1694 US Highway 131 Petoskey, Michigan MEETING LOCATION

Definitions for KRS to Committee for Mathematics Achievement -- Membership, purposes, organization, staffing, and duties

IUPUI Office of Student Conduct Disciplinary Procedures for Alleged Violations of Personal Misconduct

DEPARTMENT OF ART. Graduate Associate and Graduate Fellows Handbook

CALL TO ORDER. Mr. Phil Bova, President Mr. Craig Olson, Vice President Mr. Lee Frey Mrs. Nancy Lacich Mr. Barry Tancer SPECIAL RECOGNITION

KOMAR UNIVERSITY OF SCIENCE AND TECHNOLOGY (KUST)

JD Concentrations CONCENTRATIONS. J.D. students at NUSL have the option of concentrating in one or more of the following eight areas:

TANGIPAHOA PARISH SCHOOL BOARD PROCEEDINGS SEPTEMBER 3, 2013

Resume. Christine Ann Loucks Telephone: (208) (work)

CURRENT POSITION: Angelo State University, San Angelo, Texas

Department of Political Science Kent State University. Graduate Studies Handbook (MA, MPA, PhD programs) *

Policy JECAA STUDENT RESIDENCY Proof of Legal Custody and Residency Establishment of Residency

David Erwin Ritter Associate Professor of Accounting MBA Coordinator Texas A&M University Central Texas

STUDENT ASSESSMENT AND EVALUATION POLICY

Description of Program Report Codes Used in Expenditure of State Funds

UTILITY POLE ATTACHMENTS Understanding New FCC Regulations and Industry Trends

Regulations for Saudi Universities Personnel Including Staff Members and the Like

Preferred method of written communication: elearning Message

EDITORIAL: New Year Wishes for Elementary Education

WASHINGTON STATE. held other states certificates) 4020B Character and Fitness Supplement (4 pages)

Chaffey College Program Review Report

MISSION STATEMENT St. Cloud Area School District 742

MINUTES VILLAGE OF LA GRANGE BOARD OF TRUSTEES REGULAR MEETING. Town Meeting Spring Avenue School (Gymnasium) 1001 Spring Avenue La Grange, IL 60525

Guidelines for Mobilitas Pluss top researcher grant applications

Nichole Davis Mentoring Program Administrator Risk Management Counsel South Carolina Bar

Charter School Reporting and Monitoring Activity

Art Department Bylaws and Policies Approved 4/24/02

DU PAGE COUNTY JUDICIAL AND PUBLIC SAFETY COMMITTEE FINAL SUMMARY. November 17, 2015 Regular Meeting 8:15 AM

HILLSBOROUGH COUNTY PUBLIC SCHOOLS

An Introduction to School Finance in Texas

UNIVERSITY OF MASSACHUSETTS MINUTES OF THE MEETING OF THE ADVANCEMENT COMMITTEE

RIVERVIEW SCHOOL DISTRICT Superintendent s Report Regular Meeting Board of School Directors April 20, 2015

AYO DRUGSTORE RECORDS ( )

Transcription:

MINUTES OF THE MEETING OF VERMILION PARISH SCHOOL BOARD April 22, 2010 The School Board met this day in regular session at 216 South Jefferson Street, Abbeville, Louisiana, at 6:00 p.m., with the following members present: Mr. Ricky Broussard, Mr. Dexter Callahan, Mr. Charles Campbell, Mr. Anthony Fontana, Mr. Ricky LeBouef, Mr. Chris Mayard, and Mr. Bill Searle. Absent: Mrs. Angela Faulk. On motion of Mr. Campbell, seconded by Mr. Mayard and carried, the following items were added to the agenda by unanimous consent: Superintendent s Office: C. 1. b. Move to approve revisions to the 2010 2011 School and Central Office Calendars as presented. (copy on file) C. 1. c. Move to approve the administration s General Fund staffing revisions for the 2010-2011 school year as presented. (copy on file) C. 1. d. Move to approve the administrations Federal Fund staffing revisions for the 2010-2011 school year as presented. (copy on file) C. 1. e. Move to consider action necessary to implement the Court s Order in Doe case. C. 1. f. Move to consider revisions to the Vermilion Parish School Board Policy Handbook file GBD Hiring Process for Selection of Personnel as it applies to the Teacher Interview Objective Criteria. Human Resources Department: C. 9. a. Move to enter into executive session to discuss the following: Personnel matters Student discipline

Litigation (Doe vs. Vermilion Parish School Board, et als, Number: 6:09-CV-01565-RTH CMH: U. S. District Court Western District of LA at Lafayette) On motion of Mr. LeBouef, seconded by Mr. Broussard and carried, the Board adopted agenda items as follows: Adopted the minutes as transcribed for filing purposes as the official minutes of the Vermilion Parish School Board for meetings held on March 25, 2010 and April 8, 2010. Adopted the following resolution as it applies to Teacher Appreciation Week: R E S O L U T I O N WHEREAS, May 2-8, 2010, has been designated Teacher Appreciation Week; and WHEREAS, The Vermilion Parish teaching staff has always strived for excellence in the areas of curriculum and instruction; and WHEREAS, The Vermilion Parish teachers are interested in the development of the whole child: academically, physically, emotionally and socially; and WHEREAS, The teachers of this parish have accepted the challenges of their profession and meet these challenges with dedication; and WHEREAS, In these times of financial crisis the teachers have gone beyond the call of duty. NOW, THEREFORE, BE IT RESOLVED By the Vermilion Parish School Board that it recognizes the contributions and dedication of the Vermilion Parish teachers toward the education and development of the youth of this parish. BE IT ALSO RESOLVED That a copy of this resolution become part of the official journal and that each teacher employed by the Vermilion Parish School Board be provided with a copy of said resolution. * * * * * * * * * * Approved revisions to the 2010 2011 School and Central Office Calendars as presented. (copy on file) Approved the administration s General Fund staffing revisions for the 2010-2011 school year as presented. (copy on file)

Approved the administrations Federal Fund staffing revisions for the 2010-2011 school year as presented. (copy on file) Declared miscellaneous equipment as surplus and authorized the Superintendent to negotiate for the disposition of this equipment. The Board received a presentation from the Vermilion Parish Extension Service on Agriculture and Home Economics Activities. On motion of Mr. Mayard, seconded by Mr. Broussard and carried, the Board approved revisions to the Vermilion Parish School Board Policy Handbook file GBD Hiring Process for Selection of Personnel as it applies to the Teacher Interview Objective Criteria. Motion to adopt a resolution levying and imposing ad valorem taxes for the 2010 calendar year. Vote was 3-3. Substitute motion offered by Mr. Fontana, and carried, unanimously, the Board tabled the following motion until the May 6, 2010 Board meeting: Move to adopt a resolution levying and imposing ad valorem taxes for the 2010 calendar year. On motion of Mr. Broussard, seconded by Mr. Mayard and carried, the Board entered into executive session to discuss the following: Potential litigation, personnel matters, student discipline and Litigation (Doe vs. Vermilion Parish School Board, et als, Number: 6:09-CV-01565- RTH CMH: U. S. District Court Western District of LA at Lafayette) On motion of Mr. LeBouef, seconded by Mr. Broussard and carried, the Board reconvened into regular session. On motion of Mr. Campbell, seconded by Mr. Mayard and carried, the Board accepted the following personnel list and addendum as recommended by the Superintendent: RESIGNATION Comeaux, Joseph - Kaplan High Janitor effective May 3, 2010 APPOINTMENT ADDENDUM Delcambre, Huey - Central Office - Plumber II effective May 10, 2010, pending Functional Assessment results replaces - Marion Mire, who retired

RETIREMENT Melancon, Jerry - Central Office Roustabout effective July 6, 2010 TRANSFERS (INVOLUNTARY) Bergeron, Cindy - LeBlanc Elementary - from Seventh Ward Elem Paraprofessional Broussard, Yolanda - LeBlanc Elementary - from J H Williams Paraprofessional effective August 11, 2010 replaces Lisa Richardelle, who was granted a voluntary transfer Guidry, Karla - Vermilion Parish Alternative Program - from Kaplan Elem Paraprofessional Jolivette, Elizabeth - Herod Elementary - from Gueydan High Paraprofessional Lemaire, Melanie - Herod Elementary - from Kaplan Elem Paraprofessional effective August 11, 2010 - contracted position Perry, Mistie - Meaux Elementary - from North Vermilion High Paraprofessional Vincent, Hannah - Vermilion Parish Alternative Program - from J H Williams Paraprofessional TRANSFERS (VOLUNTARY) Bigot, DeEtte - Erath Middle - from Dozier Elementary - Middle School ELA/Math Teacher effective August 11, 2010 replaces Ann Vincent, who retired Dugal, Jennifer - Seventh Ward Elementary - from LeBlanc Elementary Elementary Teacher effective August 11, 2010 replaces Kim Luquette, who retired Duhon, Christie - Dozier Elementary - from LeBlanc Elementary - Speech Pathologist effective August 11, 2010 replaces Francene Nunez, who retired Huval, Mary Pat - Dozier Elementary - from LeBlanc Elementary - Special Education Teacher effective August 11, 2010 replaces Cindy Hargrave, who retired Lemoine, Suzanne - Cecil Picard Elem - from LeBlanc Elementary - Elementary Teacher effective August 11, 2010 replaces Deborah Villien, who retired Richardelle, Lisa - Erath Middle - from LeBlanc Elementary Paraprofessional effective August 11, 2010 - contracted position moved from Dozier Elementary

Stelly, Brittany - Kaplan Elementary - from LeBlanc Elem - Elementary Teacher effective August 11, 2010 replaces Tammy Broussard, who resigned On motion of Mr. Mayard, seconded by Mr. Broussard and carried, the Board approved the Superintendent s recommendation to appoint Andrea Ford as Assistant Principal of Kaplan Elementary School, effective July 1, 2010 June 30, 2012. On motion of Mr. Campbell, seconded by Mr. Fontana and carried, the Board approved the Superintendent s recommendation to appoint Errin Landry as Assistant Principal of Herod Elementary School, effective July 1, 2010 June 30, 2012. On motion of Mr. Fontana, seconded by Mr. Mayard and carried, the Board authorized the Superintendent to locate and employ an expert in the field of education, preferably at the University level to assist the Board in complying with the Court s Order in Doe case. On motion of Mr. Fontana, seconded by Mr. Campbell and carried, the Board approved drafting a resolution of appreciation for legal staff, staff, Principal David Dupuis and all faculty and staff at Rene Rost Middle School for work done on Doe case. The Board received Information and Advisory reports as follows: Business Department Oil & Gas Revenue Report Sales Tax Report On motion of Mr. Fontana, seconded by Mr. LeBouef and carried, the Board adjourned the Regular Meeting #18 at 7:35 p.m. /s/ Dexter J. Callahan Mr. Dexter J. Callahan President /s/ Randy Schexnayder Mr. Randy Schexnayder Secretary-Treasurer