LAFAYETTE PARISH SCHOOL BOARD REGULAR BOARD

advertisement
LAFAYETTE PARISH SCHOOL BOARD
REGULAR BOARD MEETING
Wednesday, June 20, 2012 - 5:30 P. M., Board Room
Shelton J. Cobb, 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, June 20, 2012 at 5:30 P.M. pursuant to notice given in
writing to every member.
MEMBERS PRESENT: Shelton J. Cobb, President; Hunter Beasley, Vice President; Tommy
Angelle, Gregory Awbrey, Mark Babineaux, Kermit Bouillion, Tehmi Chassion, Mark
Cockerham, and Rae Trahan, Board Members; Dr. Pat Cooper, SecretaryTreasurer/Superintendent
MEMBERS ABSENT:
I.
None
MEETING OPENINGS
The meeting was called to order by Cobb and opened with a prayer by Babineaux.
Cockerham led the group in the Pledge of Allegiance.
OPENING COMMENTS -SUPERINTENDENT
The Superintendent informed the Board that due to the short timeline for scheduling
and completing interviews for various positions, several names had to be added to the
original approval of personnel changes being presented.
ADDITIONS TO THE AGENDA
Motion (Awbrey, Babineaux) that the Board approve the additions to the
agenda: New Process for Personnel Changes. Motion carried. Cockerham voted
NO.
APPROVAL OF AGENDA
Motion (Bouillion, Cockerham) that the Board approve the agenda as amended.
Motion carried.
II.
RECOGNITIONS/PRESENTATIONS
The Board congratulated Sloan Larriviere and Dennis Joseph Angelle, II of
Acadiana High School as the state female and male winners in the National
Interscholastic Athletic Administrators Association (NIAAA) Scholar/Essay Application
Contest.
The Superintendent and Board President, Shelton Cobb presented Billy Guidry,
Chief Financial Officer and Matt Dugas, Director of Finance, with Certificates of
1
Excellence in Financial Reporting Awards for Fiscal Year 2010-2011. The Association of
School Business Officials International (ASBO) and the Government Finance Officers
Association (GFOA) recently bestowed "excellence in financial Reporting" awards to LPSS for
the 2010-2011 Comprehensive Annual Financial Report (CAFR). As described by GFOA, the
award "represents a significant achievement and reflects your commitment to the highest
standards of school system financial reporting". LPSS is the only governmental entity in the
Acadiana region to receive such recognition.
III.
A.
CORRECTIONS AND/OR APPROVAL OF BOARD/COMMITTEE MINUTES
CORRECTIONS ON THE MINUTES OF:
1.
Regular Board Meeting of 6/6/12
Motion (Babineaux, Bouillion) that the Board approve the minutes of the Regular
Board Meeting of June 6, 2012. Motion carried.
B.
APPROVAL OF THE COMMITTEE MINUTES OF:
1.
Joint Meeting of the Board Insurance Committee/Employee Insurance Advisory
Committee Meeting of 5/23/12
Motion (Angelle, Cockerham) that the Board receive the minutes of the Joint
Meeting of the Board Insurance Committee/Employee Insurance Advisory Committee of
May 23, 2012. Motion carried.
2.
Joint Meeting of the Board Insurance Committee/Employee Insurance Advisory
Committee Meeting of 6/12/12
Motion (Cockerham, Bouillion) that the Board receive the minutes of the Joint
Meeting of the Board Insurance Committee/Employee Insurance Advisory Committee of
June 12, 2012. Motion carried.
IV.
A.
FINANCIAL INFORMATION/REPORTS
APPROVAL OF BILLS
1.
Ratification of Bills for April 2012
Motion (Angelle, Babineaux) that the Board approve the Ratification of Bills
report for the month of April 2012. Motion carried.
B.
OTHER FINANCIAL REPORTS
1.
Ratification of Purchases for May 2012
Motion (Bouillion, Cockerham) that the Board accept the Ratification of
Purchases Report for the month of May 2012. Motion carried.
2.
Summary of Grant Funding and Activity
Motion (Trahan, Angelle) that the Board receive the Summary of Grant Funding
and Activity Report. Motion carried.
3.
Budget-to-Actual Status Report
Motion (Bouillion, Cockerham) that the Board receive the Budget-to-Actual
Status Report. Motion carried.
2
V.
A.
REPORTS/INFORMATION/INTRODUCTION ITEMS
INFORMATION REPORT
1.
School Floor Care: Historical Perspective
Sheila Armbruster, with Advance Chemical & Janitorial Supply and Russell
Ruffin with Hillyard Inc. provided the Board with a power point presentation on the
current status of the lack of floor care in the schools.
B.
INTRODUCTION ITEMS
1.
Grant Re-Submission: Jobs for America's Graduates - JAG-LA AIM High Grant.
Action to be taken at a subsequent meeting.
2.
Grant Re-Submission: Jobs for America's Graduates (JAG-LA)Grant. Action to
be taken at a subsequent meeting.
3.
Approval of the Revisions to the Director of Human Resources Job Description
Action to be taken at a subsequent meeting.
4.
Approval of the Revisions to the Resource Coordinator - Early Childhood Job
Description. Action to be taken at a subsequent meeting.
5.
Request for Special Board Meeting. Action to be taken at a subsequent meeting.
6.
New Process for Personnel Changes. Awbrey requested that staff continue
providing the Board with personnel changes in the current format, and present to
the board as an information item on the agenda. Awbrey said he would be
sending information for this item to be placed on the agenda at the next Regular
Board Meeting.
7.
Move Item(s) to Action Agenda.
Motion (Beasley, Angelle) that the Board approve moving the selected items to
the Action Agenda: Request for Special Board Meeting. Motion carried.
C.
Other Reports
1.
None
VI.
APPROVAL OF ACTION ITEMS
1.
Carl Perkins Career and Technical Education Local Application Plan
That the Board approve the submission of the 2012-2013 local application for the
Carl Perkins Career and Technical Education Basic Grant to the State Department of
Education.
2.
General Liability Claims Handling Contract
That the Board amend the length of the General Liability Claims Handling
Contract from four years to one year.
3
3.
Portable Restroom Buildings Bid
Bids received: ModSpace Corp.; Robert’s Portable Buildings
That the Board approve the administrative recommendation to award the bid to
ModSpace Corp.
4.
Surveillance Cameras Bid
That the Board authorize staff to advertise and accept bids for surveillance
cameras.
5.
Library Books Bid
Bids received: ABDO Publishing, Bound to Stay Bound Books, Capstone Press
Inc., Cengage Learning, Child’s World, Follett Library Resources, Gumdrop Books,
Houghton Miffin, Info Base, Mackin Library Media, Perma-Bound, and
Scholastic Library Publishing,
That the Board accept the administrative recommendation to award the bid as
follows: Standard Jobber: Follet Library Resources and Mackin Library Media;
Prebound Jobber: PermaBound; Direct-to-Publisher: Capstone Press/Compass Point,
Child’s World, Info Base Learning, Scholastic Library Publishing, and Abdo Publishing.
6.
Request for Proposals for HVAC Maintenance Contract
That the Board approve the Request for Proposals for HVAC Maintenance
Contract services and authorize the staff to proceed with advertising and receipt of
proposals.
7.
Request for Proposals for School Bus Leasing Services
Bids received: Ross Bus and Equipment Sales
That the Board approve the recommendation of the School Bus Leasing Services
Selection Committee and award the contract for school bus leasing services to Ross Bus
and Equipment Sales.
8.
Resolution 06-12-1758 Order and Call for Special Election to Renew Millage
Rate - 16.7 Mills Operational Tax
That the Board approves Resolution 06-12-1758, Order and Call Special Election
to Renew Millage Rate - 16.7 Mills Operational Tax.
RESOLUTION 06-12-1758
ORDER AND CALL SPECIAL ELECTION
TO RENEW MILLAGE RATE OF 16.7 MILL OPERATIONAL TAX
A resolution ordering and calling a special election to be held in
Consolidated School District No. 1 of the Parish of Lafayette, State of
Louisiana, to authorize the renewal of a special tax therein; making
4
application to the State Bond Commission in connection therewith; and
providing for other matters in connection therewith.
BE IT RESOLVED by the Parish School Board of the Parish of Lafayette, State of
Louisiana (the "Governing Authority"), acting as the governing authority of Consolidated School
District No. 1 of the Parish of Lafayette, State of Louisiana (the "District"), that:
SECTION 1. Election Call. Subject to the approval of the State Bond Commission,
and under the authority conferred by Article VI, Sections 30 and 32 of the Constitution of the
State of Louisiana of 1974, the applicable provisions of Chapter 5 and Chapter 6-A of the
Louisiana Election Code, and other constitutional and statutory authority, a special election is
hereby called and ordered to be held in the District on TUESDAY, NOVEMBER 6, 2012,
between the hours of six o'clock (6:00) a.m., and eight o'clock (8:00) p.m., in accordance with
the provisions of La. R.S. 18:541, and at the said election there shall be submitted to all
registered voters qualified and entitled to vote at the said election under the Constitution and
laws of this State and the Constitution of the United States, the following proposition, to-wit:
MAINTENANCE TAX RENEWAL PROPOSITION
Summary: Authority to continue to levy a 10 year 16.7 mills property tax
for the purpose of giving additional support to public elementary and
secondary schools, excluding capital improvements.
Shall Consolidated School District No. 1 of the Parish of Lafayette, State
of Louisiana, continue to levy a sixteen and seven-tenths (16.7) mills tax
on all property subject to taxation in said Consolidated School District for
a period of ten (10) years, beginning with the year 2015 and ending with
the year 2024 (an estimated $27,450,000 reasonably expected at this time
to be collected from the levy of the tax for an entire year) for the purpose
of giving additional support to public elementary and secondary schools,
excluding capital improvements in said Consolidated School District?
5
SECTION 2. Publication of Notice of Election. A Notice of Special Election shall
be published in The Advertiser, a daily newspaper of general circulation within the District,
published in Lafayette, Louisiana, and being the official journal of the District, once a week for
four consecutive weeks, with the first publication to be made not less than forty-five (45) days
nor more than ninety (90) days prior to the date of the election, which Notice shall be
substantially in the form attached hereto as "Exhibit A" and incorporated herein by reference the
same as if it were set forth herein in full.
SECTION 3. Canvass. This Governing Authority shall meet at its regular meeting
place, the Parish School Board Office, 113 Chaplin Dr., Lafayette, Louisiana, on
WEDNESDAY, DECEMBER 5, 2012, at FIVE-THIRTY O'CLOCK (5:30) P.M., and shall
then and there in open and public session proceed to examine and canvass the returns and declare
the result of the said special election.
SECTION 4. Polling Places. The polling places set forth in the aforesaid Notice of
Special Election are hereby designated as the polling places at which to hold the said election,
and the Commissioners-in-Charge and Commissioners, respectively, will be the same persons as
those designated in accordance with law.
SECTION 5. Election Commissioners; Voting Machines. The officers designated to
serve as Commissioners-in-Charge and Commissioners pursuant to Section 4 hereof, or such
substitutes therefor as may be selected and designated in accordance with La. R.S. 18:1287, shall
hold the said special election as herein provided, and shall make due returns of said election for
the meeting of the Governing Authority to be held on Wednesday, December 5, 2012, as
provided in Section 3 hereof. All registered voters in the District will be entitled to vote at the
special election, and voting machines shall be used.
SECTION 6. Authorization of Officers. The Secretary of the Governing Authority
is hereby empowered, authorized and directed to arrange for and to furnish to said election
officers in ample time for the holding of said election, the necessary equipment, forms and other
paraphernalia essential to the proper holding of said election and the President and/or Secretary
of the Governing Authority are further authorized, empowered and directed to take any and all
further action required by State and/or Federal law to arrange for the election, including but not
limited to, appropriate submission to the Federal Department of Justice under Section 5 of the
Federal Voting Rights Act of 1965, as amended.
SECTION 7. Furnishing Election Call to Election Officials. Certified copies of this
resolution shall be forwarded to the Secretary of State, the Clerk of Court and Ex-Officio Parish
Custodian of Voting Machines of Lafayette Parish and the Registrar of Voters of Lafayette
Parish, as notification of the special election, in order that each may prepare for said election and
perform their respective functions as required by law.
SECTION 8. Application to State Bond Commission. Application is made to the
State Bond Commission for consent and authority to hold the special election as herein provided,
and in the event said election carries for further consent and authority to continue to levy and
6
collect the special tax provided for therein. A certified copy of this resolution shall be forwarded
to the State Bond Commission on behalf of this Governing Authority, together with a letter
requesting the prompt consideration and approval of this application.
This resolution having been submitted to a vote, the vote thereon was as follows:
YEAS: Angelle, Awbrey, Babineaux, Beasley, Bouillion, Cobb, Cockerham,
Chassion, and Trahan
NAYS: NONE
ABSENT: NONE
And the resolution was declared adopted on this, the 20th day of June, 2012.
/s/ Dr. Pat Cooper
Dr. Pat Cooper, Secretary-Treasurer
LAFAYETTE PARISH SCHOOL BOARD
/s/ Shelton Cobb
Shelton Cobb, President
LAFAYETTE PARISH SCHOOL BOARD
EXHIBIT "A"
NOTICE OF SPECIAL ELECTION
Pursuant to the provisions of a resolution adopted by the Parish School Board of the
Parish of Lafayette, State of Louisiana (the "Governing Authority"), acting as the governing
authority of Consolidated School District No. 1 of the Parish of Lafayette, State of Louisiana (the
"District"), on June 20, 2012, NOTICE IS HEREBY GIVEN that a special election will be held
within the District on TUESDAY, NOVEMBER 6, 2012, and that at the said election there will
be submitted to all registered voters in the District qualified and entitled to vote at the said
election under the Constitution and Laws of the State of Louisiana and the Constitution of the
United States, the following proposition, to-wit:
MAINTENANCE TAX RENEWAL PROPOSITION
Summary: Authority to continue to levy a 10 year 16.7 mills property tax
for the purpose of giving additional support to public elementary and
secondary schools, excluding capital improvements.
Shall Consolidated School District No. 1 of the Parish of Lafayette, State
of Louisiana, continue to levy a sixteen and seven-tenths (16.7) mills tax
on all property subject to taxation in said Consolidated School District for
a period of ten (10) years, beginning with the year 2015 and ending with
the year 2024 (an estimated $27,450,000 reasonably expected at this time
7
to be collected from the levy of the tax for an entire year) for the purpose
of giving additional support to public elementary and secondary schools,
excluding capital improvements in said Consolidated School District?
The said special election will be held at the following polling places situated within
the District, which polls will open at six o'clock (6:00) a.m., and close at eight o'clock (8:00)
p.m., in accordance with the provisions of La. R.S. 18:541, to-wit:
POLLING PLACES
Precinct
Location
01
Carencro Middle Gym (East), 4301 N. University Ave, Carencro
02y
Carencro Middle Gym (West), 4301 N. University Ave, Carencro
02z
Carencro Middle Gym (West), 4301 N. University Ave, Carencro
03
Carencro Middle Gym (East), 4301 N. University Ave, Carencro
04y
Carencro Middle Cafeteria, 4301 N. University Ave, Carencro
04z
Carencro Middle Cafeteria, 4301 N. University Ave, Carencro
05
Carencro Heights Elem, 601 Tee Ma Road, Carencro
06
Carencro Middle Gym (West), 4301 N. University Ave, Carencro
07
Carencro Heights Elem, 601 Tee Ma Road, Carencro
08
Ossun Elem School, 400 Rue Scholastique, Lafayette
09
Ossun Elem School, 400 Rue Scholastique, Lafayette
10
J. Wallace James School, 1500 W. Willow St., Scott
11
Moss St Fire Station, 4315 Moss St., Lafayette
12
Acadian Middle School, 4201 Moss St., Lafayette
13
Acadian Middle School, 4201 Moss St., Lafayette
8
POLLING PLACES
Precinct
Location
14
Northside High School, 301 Dunand St., Lafayette
15
Northside High School, 301 Dunand St., Lafayette
16
Northside High School, 301 Dunand St., Lafayette
17
Alice Boucher School, 400 Patterson St., Lafayette
18
Alice Boucher School, 400 Patterson St., Lafayette
19
Cooper Dr. Fire Station, 100 Cooper Dr., Lafayette
20
Northside High School, 301 Dunand St., Lafayette
21
J W Faulk Elem School, 711 E Willow St, Lafayette
22
Sheriff=s Training Facility, 111 S. St. Antoine St., Lafayette
23
Sheriff=s Training Facility, 111 S. St. Antoine St., Lafayette
24
J. Wallace James School, 1500 W. Willow St., Scott
25
Scott City Hall, 125 Lions Club Rd., Scott
26
Scott City Hall, 125 Lions Club Rd., Scott
27
Duson Council Chambers, 300 Second Street, Duson
28a
Duson Elem School, 304 Fourth St, Duson
28b
Duson Elem School, 304 Fourth St, Duson
29y
Scott Middle School, 116 Marie St., Scott
29z
Scott Middle School, 116 Marie St., Scott
30a
Scott Middle School, 116 Marie St., Scott
9
POLLING PLACES
Precinct
Location
31
Acadiana High School, 315 Rue De Belier, Lafayette
32
Acadiana High School, 315 Rue De Belier, Lafayette
33
Prairie Elem School, 2910 Ambassador Caffery Pkwy, Lafayette
34
Ridge Elem School, 2901 S. Fieldspan Rd., Duson
35
Judice Middle School Cafeteria, 2645 S. Fieldspan Rd., Duson
36
Ridge Elem School, 2901 S. Fieldspan Rd., Duson
37
Judice Middle School Cafeteria, 2645 S. Fieldspan Rd., Duson
38
S J Montgomery Elem School, 600 Foreman Dr., Lafayette
39
Louisiana Technical College, 1101 Bertrand Dr., Lafayette
40
Louisiana Technical College, 1101 Bertrand Dr., Lafayette
41
S J Montgomery Elem School, 600 Foreman Dr., Lafayette
42
S J Montgomery Elem School, 600 Foreman Dr., Lafayette
43
Prairie Elem School, 2910 Ambassador Caffery Pkwy, Lafayette
44
Prairie Elem School, 2910 Ambassador Caffery Pkwy, Lafayette
45
Laf. High School Cafeteria, 3000 W. Congress St., Lafayette
46
Laf. High School Cafeteria, 3000 W. Congress St., Lafayette
47
Laf. High School/Lobby, 3000 W. Congress St., Lafayette
48
Bourgeois Hall, 225 Cajun Dome Blvd., Lafayette
49
Myrtle Place Elem School, 1100 Myrtle Blvd, Lafayette
10
POLLING PLACES
Precinct
Location
50
Sheriff=s Training Facility, 111 S. St. Antoine St., Lafayette
51
Sheriff=s Training Facility, 111 S. St. Antoine St., Lafayette
52
N P Moss Annex, 801 Mudd Ave., Lafayette
53
N P Moss Annex, 801 Mudd Ave., Lafayette
54
Domingue Recreation Center, 901 Mudd Ave., Lafayette
55
Teurlings High School Gym Lobby, 139 Teurlings Dr., Lafayette
56
Domingue Recreation Center, 901 Mudd Ave., Lafayette
57
Mudd Ave Fire Station, 1013 Mudd Ave., Lafayette
58
W. A. Lerosen Alternative School, 516 E. Pinhook Rd., Lafayette
59
Lafayette Parish School Bd., 113 Chaplin Dr., Lafayette
60
Lafayette Parish School Bd., 113 Chaplin Dr., Lafayette
61
W. A. Lerosen Alternative School, 516 E. Pinhook Rd., Lafayette
62
W. A. Lerosen Alternative School, 516 E. Pinhook Rd., Lafayette
63
Northside High School, 301 Dunand St., Lafayette
64A
Carencro High School, 721 W. Butcher Switch Rd., Carencro
64B
Carencro High School, 721 W. Butcher Switch Rd., Carencro
65
War Memorial Building, 2100 Jefferson St., Lafayette
66
Central Fire Station, 300 E. Vermillion St., Lafayette
67
Fire Station #13, 6507 Johnston St., Lafayette
11
POLLING PLACES
Precinct
Location
68
Laf Consolidated Gov=t Building, 705 W. University Ave., Lafayette
69
Lafayette Middle School - (North), 1301 W. University Ave., Lafayette
70
Lafayette Middle School - (South), 1301 W. University Ave., Lafayette
71
Duson Elem School, 304 Fourth St., Duson
72
University Student Union, 600 McKinley St., Lafayette
73
Girard Park Recreation Center, 500 Girard Park Dr., Lafayette
74
Johnston St Fire Station #5, 2001 Johnston St., Lafayette
75
Laf. Economic Development Authority, 211 E. Devalcourt St., Lafayette
76
Laf. Economic Development Authority, 211 E. Devalcourt St., Lafayette
77
Montrose Ave Fire Station #6, 100 Montrose Ave., Lafayette
78
Woodvale Elem School, 100 Leon Dr., Lafayette
79
L J Alleman Middle School, 600 Roselawn Blvd., Lafayette
80
L J Alleman Middle School, 600 Roselawn Blvd., Lafayette
81
Montrose Ave Fire Station #6, 100 Montrose Ave., Lafayette
82
Thomas Park Recreation Center, 300 Geraldine Dr., Lafayette
83
Broadmoor Elem School, 609 Broadmoor Blvd., Lafayette
84
Broadmoor Fire Station #8, 601 Broadmoor Blvd., Lafayette
85y
Edgar Martin Middle School, 401 Broadmoor Blvd., Lafayette
85z
Edgar Martin Middle School, 401 Broadmoor Blvd., Lafayette
12
POLLING PLACES
Precinct
Location
86
Fire Station #13, 6507 Johnston St., Lafayette
87y
Plantation Elem School, 1801 Kaliste Saloom Rd., Lafayette
87z
Plantation Elem School, 1801 Kaliste Saloom Rd., Lafayette
88
Plantation Elem School, 1801 Kaliste Saloom Rd., Lafayette
89
Plantation Elem School, 1801 Kaliste Saloom Rd., Lafayette
90
Girard Park Recreation Center, 500 Girard Park Dr., Lafayette
91
Firestation #12, 2856 Verot School Rd., Lafayette
92
Lafayette Parish School Board Office, 113 Chaplin Drive, Lafayette
93
Comeaux High School, 100 W. Bluebird Dr., Lafayette
94
Comeaux High School, 100 W. Bluebird Dr., Lafayette
95y
Comeaux High School, 100 W. Bluebird Dr., Lafayette
95z
Comeaux High School, 100 W. Bluebird Dr., Lafayette
96y
Southpark Fire Station #10, 3519 W. Pinhook Rd., Lafayette
96z
Southpark Fire Station #10, 3519 W. Pinhook Rd., Lafayette
97a
Southpark Fire Station #10, 3519 W. Pinhook Rd., Lafayette
97b
Southpark Fire Station #10, 3519 W. Pinhook Rd., Lafayette
98
Broussard Police Department, 416 E. Main Street, Broussard
99
Broussard Police Department, 416 E. Main Street, Broussard
100
Broussard Middle School, 1325 S. Morgan Ave., Broussard
13
POLLING PLACES
Precinct
Location
101
Broussard Middle School, 1325 S. Morgan Ave., Broussard
102
Youngsville Middle School, 600 Church Street, Youngsville
103
Youngsville Middle School, 600 Church Street, Youngsville
104y
Firestation #12, 2856 Verot School Rd., Lafayette
104z
Firestation #12, 2856 Verot School Rd., Lafayette
105
Milton Elem School, 222 W. Milton Ave., Milton
106
Milton Elem School, 222 W. Milton Ave., Milton
107
Youngsville Middle School, 600 Church Street, Youngsville
108
Ernest Gallet Elem School, 2901 E. Milton Ave, Youngsville
109
Milton Elementary School, 222 W. Milton Ave., Milton
110
Broussard Middle School, 1325 S. Morgan Ave, Broussard
111
Ernest Gallet Elem School, 2901 E. Milton Ave, Youngsville
The polling places set forth above are hereby designated as the polling places at
which to hold the said election, and the Commissioners-in-Charge and Commissioners,
respectively, shall be those persons designated according to law.
The said special election will be held in accordance with the applicable provisions of
Chapter 5 and Chapter 6-A of Title 18 of the Louisiana Revised Statutes of 1950, as amended,
and other constitutional and statutory authority, and the officers appointed to hold the said
election, as provided in this Notice of Special Election, or such substitutes therefor as may be
selected and designated in accordance with La. R.S. 18:1287, will make due returns thereof to
said Governing Authority, and NOTICE IS HEREBY FURTHER GIVEN that the Governing
Authority will meet at its regular meeting place, the Parish School Board Office, 113 Chaplin
Dr., Lafayette, Louisiana, on WEDNESDAY, DECEMBER 5, 2012, at FIVE-THIRTY
O'CLOCK (5:30) P.M., and shall then and there in open and public session proceed to examine
and canvass the returns and declare the result of the said special election. All registered voters of
the District are entitled to vote at said special election and voting machines will be used.
14
THUS DONE AND SIGNED at Lafayette, Louisiana, on this, the 20th day of June,
2012.
ATTEST:
/s/ Shelton Cobb
President
/s/ Dr. Pat Cooper
Secretary-Treasurer
15
STATE OF LOUISIANA
PARISH OF LAFAYETTE
I, the undersigned Secretary of the Parish School Board of the Parish of Lafayette,
State of Louisiana (the "Governing Authority"), the governing authority of Consolidated School
District No. 1 of the Parish of Lafayette, State of Louisiana (the "District"), do hereby certify that
the foregoing pages constitute a true and correct copy of the proceedings taken by the Governing
Authority on June 20, 2012, ordering and calling a special election to be held in Consolidated
School District No. 1 of the Parish of Lafayette, State of Louisiana, to authorize the renewal of a
special tax therein; making application to the State Bond Commission in connection therewith;
and providing for other matters in connection therewith.
IN FAITH WHEREOF, witness my official signature and the impress of the official
seal of the District at Lafayette, Louisiana, on this, the 20th day of June, 2012.
_____________/s/ Dr. Pat Cooper __________
Secretary-Treasurer
(SEAL)
GROUPED ACTION ITEMS
1.
Approval of All Action Item(s) with the Exception of Items Pulled
Motion (Angelle, Trahan) that the Board approve all action items with the
exception of items pulled: Purchase of Property Adjacent to Milton Elementary/Middle
School; David Thibodaux Career and Technical High School Conversion to a grades 6-12
STEM Magnet School; Approval of the Revisions to the School Social Worker Job
Description; Redistricting Members of the Lafayette Parish School Board; Resolution 0612-1759 Opposing Act II of the 2012 Regular Session of the Louisiana Legislature;
Approval of the Personnel Changes for June 20, 2012; and Proposed Change of Dates for
the July Regular Board Meeting. Motion carried.
ITEMS PULLED FROM ACTION
1.
Purchase of Property Adjacent to Milton Elementary/Middle School
Motion (Chassion, Trahan) that the Board approve the purchase of approximately
1.4 acres of property situated generally east of the main building of Milton
Elementary/Middle School for $83,957 and that the Board not use Jenny Lane as an
access road. Motion carried.
2.
David Thibodaux Career and Technical High School Conversion to a grades 6-12
STEM Magnet School
Motion (Babineaux, Angelle) that the Board remove David Thibodaux Career and
Technical High School Conversion to a grades 6-12 STEM Magnet School from the
agenda for approval until such time the budget has been adopted.
16
A substitute motion was made by Trahan and second by Awbrey, that the Board
approve the David Thibodaux Career and Technical High School/STEM Academy
as it currently exists for the 2012-13 school year.
After some discussion Bouillion called for the question on the substitute motion.
Voting for the substitute motion was: Angelle, Awbrey, Babineaux, and Trahan.
Voting against was Beasley, Bouillion, Cockerham, Cobb, and Chassion. Motion failed.
Motion (Babineaux, Angelle) that the Board remove David Thibodaux Career and
Technical High School Conversion to a grades 6-12 STEM Magnet School from the
agenda for approval until such time the budget has been adopted. Voting for was:
Angelle, Awbrey, Babineaux, and Trahan. Voting against was: Beasley, Bouillion,
Cockerham, Cobb, and Chassion. Motion failed.
Motion (Cockerham, Bouillion) that the Board approve the plan to convert the
David Thibodaux Career and Technical High School into a world class Science,
Technology, Engineering, and Mathematics 6-12 grade comprehensive magnet school.
Voting for was: Angelle, Beasley, Bouillion, Cockerham, Cobb, and Chassion. Voting
against was: Awbrey, Babineaux, and Trahan. Motion carried.
Awbrey exited the meeting.
3.
Approval of the Revisions to the School Social Worker Job Description
Motion (Chassion, Babineaux) that the Board approve the revisions to the School
Social Worker job description and freeze the salary of employees that are above the pay
grade as discussed. Motion carried. Awbrey was absent.
4.
Redistricting Members of the Lafayette Parish School Board
Motion (Angelle, Babineaux) that the Board adopt redistricting plan 5B-1 that
was adopted by the Lafayette City-Parish Council in 2011. Motion carried. Trahan
voted NO. Awbrey was absent.
Angelle exited the meeting.
5.
Resolution 06-12-1759 Opposing Act II of the 2012 Regular Session of the
Louisiana Legislature
RESOLUTION 06-12-1759
WHEREAS, the Louisiana Legislature has passed and Governor Jindal has signed into
law Act 2 of the 2012 Regular Session of the Louisiana Legislature; and,
WHEREAS, Art. 3, Sec.15 of the Louisiana Constitution requires that all bills in the
Legislature have a single object or purpose; and,
17
WHEREAS, Act 2 of 2012 is forty-seven (47) pages long and addresses charter schools,
school “scholarships”, and other objects or purposes in apparent violation of Art. 3, Sec. 15 of
the Louisiana Constitution; and,
WHEREAS, Art. 8, Sec. 13 of the Louisiana Constitution provides that state funding for
public education shall be equitably allocated to the public school systems of the State for the
benefit of public education; and,
WHEREAS, Act 2 of 2012 calls for state funds to be used in support of students in
private and parochial schools and calls for such allocations of public funds to be made directly to
those non-public schools, all in apparent violation of Art. 8, Sec. 13 of the Louisiana
Constitution; and,
WHEREAS, the First Amendment of the United States Constitution and Art. 1, Sec. 8 of
the Louisiana Constitution require the separation of church and state; and,
WHEREAS, Act 2 of 2012 authorizes the expenditure of state funds in support of
programs of education for students and parochial schools in apparent violation of the First
Amendment of the United States Constitution and Art. 1, Sec. 8 of the Louisiana Constitution;
and,
WHEREAS, Act 2 of 2012 contains other provisions that are legally and/or
constitutionally suspect; and,
WHEREAS, the only way to get definitive interpretations of Act 2 of 2012 and the
constitutionality and/or legality of its provisions is through litigation;
NOW, THEREFORE, BE IT DULY RESOLVED, by the Lafayette Parish School
Board in regular session duly convened that:
Section 1.
The Lafayette Parish School Board authorizes the institution of litigation
in federal and/or state court, either individually or as a member of a group of other public school
systems with similar purpose, challenging the constitutionality and/or legality of Act 2 of the
2012 Regular Session of the Louisiana Legislature.
Section 2.
The School Board also authorizes the payment of all reasonable attorney’s
fees and other costs incurred if such litigation is filed only by this School Board or on a pro rata
basis if such litigation is filed in conjunction with other public school boards of the State.
RESOLUTION OFFERED BY: Babineaux
RESOLUTION SECONDED BY: Beasley
The vote, in open meeting on the within resolution was as follows:
YEAS: Beasley, Babineaux, Trahan, Cobb, and Chassion
18
NAYS: Bouillion
ABSTAIN: Cockerham
ABSENT: Angelle, Awbrey
CERTIFICATE
I hereby certify that the foregoing resolution was adopted by the Lafayette Parish School Board
in regular session duly convened on June 20, 2012 and that same has not been rescinded or
repealed.
LAFAYETTE, LOUISIANA, this 20TH day of JUNE , 2012.
_______/s/Shelton Cobb__________
Shelton J. Cobb, Board President
LAFAYETTE PARISH SCHOOL BOARD
_______/s/Dr. Pat Cooper______________
Dr. Pat Cooper, Secretary-Treasurer
LAFAYETTE PARISH SCHOOL BOARD
Motion (Babineaux, Beasley) that the Board adopt Resolution 06-12-1759
Opposing Act II of the 2012 Regular Session of the Louisiana Legislature; subject to the
removal of Section 3. Voting for was: Beasley, Babineaux, Trahan, Cobb, and Chassion.
Voting against was: Bouillion. Cockerham abstain. Awbrey and Angelle were absent.
Motion carried.
6.
Approval of the Personnel Changes for June 20, 2012
Motion (Chassion, Babineaux) that the Board approve the personnel changes for
June 20, 2012 and table the Director of Human Resources position.
A substitute motion was made by Trahan to go into executive session to discuss
personnel changes; but, James Simon, Board Attorney, advised the Board that a substitute
motion was not in order at this time.
After some discussion, Chassion and Babineaux withdrew their motion.
A motion was made by Chassion that the Board approve the personnel changes
for June 20, 2012 and table the Director of Human Resources position and line item #14
on page 6 (nonrenewal of administrative contract) and motion died for lack of a second.
Motion (Beasley, Cockerham) that the Board approve the personnel changes for
June 20, 2012. Motion carried. Chassion and Trahan voted NO. Awbrey and Angelle
were absent.
New Employees
19
Name
Location
Barnes, Deborah
Woodvale ES
Batiste, Elise
Plantation ES
Baudoin, Wendy
Broussard, Arlene
Accountability
Finance Dept.
Broussard, Tyree
Bush, Brittney
Milton ES/MS
Ossun ES
Davis, Shauniki
Faulk ES
Flores, Gloria
Martin MS
Francis, Teriyona
French, Bill
Paul Breaux MS
Alice Boucher ES
Gay, Jacqueline
Evangeline ES
Gross, Mallory
Myrtle Place ES
Guilbeau, Kandy
Hebert, Brian
Leininger, Bruce
Burke ES
Curriculum
Human Resources
Meyers, Jana
Youngsville MS
Community
Collaborations &
Partnerships
Morrison, Angela
Phillips, Dustin
Popp, Leah
Duson ES
Duson ES
Porter, Leigha
Prince, Katie
Carencro MS
E.
A.
Martin
MS/Scott MS
Robinson, Barry
Lafayette HS
Stewart, Angela
Taylor, Hope
L. Leo Judice ES
Prairie ES
Trahan, Dawn
Live Oak ES
Williams, Karen
Curriculum
Williams, Kevin
Judice MS
Williams, Marie
Prairie ES
Position
In-School
Suspension
Facilitator
In-School
Suspension
Facilitator
Performance
Data
Specialist
Account Clerk I
In-School
Suspension
Facilitator
In-School Suspension
In-School
Suspension
Facilitator
In-School
Suspension
Facilitator
In-School
Suspension
Facilitator
Librarian
In-School
Suspension
Facilitator
In-School
Suspension
Facilitator
In-School
Suspension
Facilitator
Academic Officer
Director
In-School
Suspension
Facilitator
Director
In-School
Facilitator
Librarian
In-School
Facilitator
Eff. Date
Fund
Note
08/10/12
01
New Position
08/10/12
07/02/12 –
07/02/14
06/21/12
50
New Position
50
01
New Position
Replacing C. Comeaux
08/10/12
08/10/12
01
01
New Position
New Position
08/10/12
01
New Position
08/10/12
01
New Position
08/10/12
08/06/12
01
01
New Position
Replacing L. Cockrell
08/10/12
01
New Position
08/10/12
01
New Position
08/10/12
07/02/12
06/25/12
01
01
01
New Position
New Position
Replacing J. Kearley
08/10/12
01
New Position
07/02/12 –
07/02/14
01
New Position
08/10/12
08/06/12
01
01
New Position
Replacing M. Aucoin
08/10/12
01
New Position
08/06/12
01
Replacing C. Rose
08/10/12
07/23/12 –
07/23/14
08/06/12
01
New Position
01
01
Replacing R. Landry
Replacing D. Lanclos
08/10/12
07/02/12 –
07/02/14
01
New Position
01
New Position
08/10/12
01
New Position
08/10/12
01
New Position
Suspension
Suspension
Speech Therapist
In-School
Suspension
Faciliator
Principal
Speech Therapist
In-School
Suspension
Facilitator
Academic Officer
In-School
Suspension
Facilitator
In-School
Suspension
Facilitator
Employee Transfers
Name
From/To
Eff. Date
20
Fund
Note
Allen, Cheryl
Arnold, Dwonnda
Attwood, Kathy
Babineaux, Danielle
Barnaba, Tina
Barrett, Stephen
Bartlett, Amy
Baudoin, Mary
Bourque, Carmen
Broussard, Tyree
Charlot, Lacresia
Clement, Lisa
Comeaux, Danielle
Cormier, Christina
Cox, Jill
Crow, Vanessa
Curette-Baker, Jane
Dean, Christine
Dehm, Pam
Delafosse, Robert
Delaune, Paula
Dendy, Mollie
Desormeaux, Teresa
Dixon, Lisa
Duhon, Lisa
Faulk ES (Reading Facilitator) to Faulk ES
(Instructional Strategist)
Boucher ES (Teacher Asst. – PreK) to Boucher
ES (In-School Suspension Facilitator)
SEAS (Teacher Asst. – SPED) to Ridge ES (InSchool Suspension Facilitator)
Boucher
ES
(Instructional
Coach)
to
Montgomery ES (Instructional Strategist)
Evangeline ES (Assistant Principal) to
Curriculum (Academic Officer)
Moss Annex (Teacher Asst. – SPED) to
Carencro HS (In-School Suspension Facilitator)
LL Judice ES (Teacher – 4th) to LL Judice ES
(Instructional Strategist)
Milton ES/MS (Reading Facilitator) to Milton
ES/MS (Instructional Strategist)
Judice MS (Teacher – ELA/SS) to Judice MS
(Instructional Strategist)
Milton ES/MS (Teacher Asst. – SPED) to
Milton
ES/MS
(In-School
Suspension
Facilitator)
Moss Annex (Teacher Asst. – SPED) to
Broadmoor
ES
(In-School
Suspension
Facilitator)
Myrtle Place ES (Teacher – 1st) to Duson ES
(Instructional Strategist)
SEAS (Teacher Asst. – SPED) to Carencro
Hghts (In-School Suspension Facilitator)
Children’s
Shelter
to
LeRosen
(Hospital/Homebound )
Broadmoor ES (Reading Facilitator) to
Broadmoor ES (Instructional Strategist)
Martin MS (Teacher – Math) to Martin MS
(Instructional Strategist)
Thibodaux HS (Teacher – M/M) to Acadian MS
(Instructional Strategist)
Lafayette MS (Teacher – Outreach) to Lafayette
MS (Data Analyst)
Curriculum (504/Dyslexia Diagnostician) to
Curriculum (504/RTI Specialist)
Scott MS (Teacher Asst. – SPED) to Lafayette
MS (In-School Suspension Facilitator)
Gallet ES (Teacher Asst. – SPED) to Gallet ES
(In-School Suspension Facilitator)
Broussard MS (Teacher – Alt.) to Broussard MS
(Instructional Strategist)
Prairie ES (Reading Facilitator) to Prairie ES
(Instructional Strategist)
Thibodaux Tech (Clerical Assistant) to
Northside HS (Clerical Assistant)
Drexel ES (Reading Facilitator) to Drexel ES
(Instructional Strategist)
07/23/12
50
New Position
08/10/12
01
New Position
08/10/12
01
New Position
07/23/12
07/02/12 –
07/02/14
50
New Position
01
New Position
08/10/12
01
New Position
07/23/12
50
New Position
07/23/12
65
New Position
07/23/12
50
New Position
08/10/12
01
New Position
08/10/12
01
New Position
07/23/12
50
New Position
08/10/12
01
08/06/12
01
New Position
Due to the closing of the
Children’s Shelter
07/23/12
50
New Position
07/23/12
50
New Position
07/23/12
50
New Position
07/23/12
50
New Position
07/02/12
01
New Position
08/10/12
01
New Position
08/10/12
01
New Position
07/23/12
50
New Position
07/23/12
50
New Position
08/10/12
01
Replacing J. Scruggs
07/23/12
50
New Position
Employee Transfers, continued
Name
From/To
Eff. Date
21
Fund
Note
Dupuis, Janese
Dupuy, Suzanne
Fulcher, Catherine
Gennuso, Penny
Gerard, Lori
Gillis, Kerri
Girouard, Donna
Gonzalez, Kelly
Guidry, Brandi
Harris, Bernard
Hayes, Christine
Hebert, Brian
Hebert, Denise
Heintz, Melanie
John-Potier, Margaret
Kahn, Susan
Kibodeaux, Tracey
Kovatch, Doni
Laughlin, Susan
LeJeune, David
Leonard, Jason
Lopez, Vonda
Lormand, Lisa
Machno, Monica
Marcel, Rose
Melazzo, Rodney
Lindon ES (Reading Facilitator) to Lindon ES
(Instructional Strategist)
Acadiana HS (Curriculum Coord.) to Acadiana
HS (Instructional Strategist)
Ridge ES (Principal) to Curriculum (Academic
Officer)
Thibodaux Tech (Assistant Principal) to
Math/Science Specialist
Carencro HS (Teacher – Math) to Carencro HS
(Instructional Strategist)
Westside ES (Teacher Asst. – SPED) to
Westside (In-School Suspension Facilitator)
James ES (Teacher Asst. – SPED) to James ES
(In-School Suspension Facilitator)
G. T. Lindon ES (Assistant Principal) to ELA
Specialist
Moss Annex (Teacher Assistant) to Martin MS
(Teacher Assistant)
Scott MS (Teacher Asst. – SPED) to Scott MS
(In-School Suspension Facilitator)
Charter HS (Support Teacher) to Woodvale ES
(Instructional Strategist)
Student Services (Assessment Coordinator) to
Curriculum (Academic Officer)
Charter HS (Support Teacher) to Youngsville
MS (Instructional Strategist)
Northside HS (Teacher – Math) to Lafayette HS
(Instructional Strategist)
Moss Annex (Teacher Asst. – SPED) to
Montgomery ES (In-School Suspension
Facilitator)
Faulk ES (Curriculum Coord.) to Faulk ES
(Data Analyst)
Scott MS (Teacher – Science) to Carencro MS
(Instructional Strategist)
James ES (Reading Facilitator) to James ES
(Instructional Strategist)
Scott MS (Teacher – Discipline Cent.) to Scott
MS (Data Analyst)
Comeaux HS (Asst. Principal) to Acadiana HS
(Principal)
Judice MS (Teacher – M/M) to Judice MS (Data
Analyst)
Lafayette MS (Teacher – M/M) to Lafayette MS
(Instructional Strategist)
Evangeline ES (Reading Facilitator) to
Evangeline ES (Instructional Strategist)
Ridge ES (Reading Facilitator) to Ridge ES
(Instructional Strategist)
Boucher ES (Reading Facilitator) to Boucher ES
(Instructional Strategist)
Comeaux HS (JROTC Instructor) to Comeaux
HS (In-School Suspension Facilitator)
Employee Transfers, continued
22
07/23/12
50
New Position
07/23/12
07/02/12 –
07/02/14
07/02/12 –
07/02/14
50
New Position
01
New Position
01
New Position
07/23/12
50
New Position
08/10/12
01
New Position
08/10/12
07/02/12 –
07/02/14
01
New Position
01
New Position
08/10/12
01
Replacing G. Pacetti
08/10/12
01
New Position
07/23/12
07/02/12 –
07/02/14
50
New Position
01
New Position
07/23/12
50
New Position
07/23/12
65
New Position
08/10/12
01
New Position
07/23/12
50
New Position
07/23/12
50
New Position
07/23/12
50
New Position
07/23/12
07/06/12 –
07/07/14
50
New Position
01
Replacing M. Broussard
07/23/12
50
New Position
07/23/12
50
New Position
07/23/12
50
New Position
07/23/12
50
New Position
07/23/12
50
New Position
08/10/12
01
New Position
Name
Moras, Vicki
Moses, Krystal
Mouton, Amy
Olivier, Robin
Peters, Gavin
Pippin, Barbara
Rabalais, Virginia
Rees, Laurie
Richard, Mark
Roberts, Linda
Robin, Stephanie
Rounsaville, Kim
Roy, Mandy
Sam, Keriston
Sellen, Angela
Smith, Amanda
Smith, Donna
Soileau, Venus
Stefan, Peggy
Syrie, Kathalyn
Taylor, Christy
Thibodeaux, Jeanne
Tresner, Rebecca
Vinson, Catherine
Walker, Tara
From/To
Drexel (Teacher – 4th) to Carencro Hgts (Data
Analyst)
Boucher ES (Instructional Coach) to Boucher
ES (Data Analyst)
Burke ES (Reading Facilitator) to Burke ES
(Instructional Strategist)
ECA (Counselor) to Curriculum (Adult
Education Specialist)
Acadiana HS (Computer Proctor) to Acadiana
HS (In-School Suspension Facilitator)
Schools of Choice (Recruiting & Marketing
Assistant) to Schools of Choice (Enrollment &
Recruitment Specialist)
Curriculum(Instructional
Supervisor)
to
Curriculum (Academic Officer)
Charter HS (Support Teacher) to Plantation ES
(Instructional Strategist)
Comeaux HS (Counselor) to Comeaux HS
(Instructional Strategist)
Thibodaux HS (Teacher Asst. – SPED) to
Thibodaux
HS
(In-School
Suspension
Facilitator)
Live Oak ES (Reading Facilitator) to Live Oak
ES (Instructional Strategist)
P Breaux MS (Teacher – Gifted Math) to
Carencro MS (Data Analyst)
Gallet ES (Teacher – M/M) to Montgomery ES
(Data Analyst)
Broussard MS (Teacher Asst. – SPED) to
Broussard
MS
(In-School
Suspension
Facilitator)
Lindon ES (Teacher Asst. – PreK) to Lindon ES
(In-School Suspension Facilitator)
Ossun ES (Reading Facilitator) to Ossun ES
(Instructional Strategist)
Montgomery ES (Teacher – 3rd) to Westside ES
(Instructional Strategist)
P. Breaux MS (Teacher – ELA) to Acadian MS
(Data Analyst)
Acadiana HS (Teacher – Math) to Acadiana HS
(Data Analyst)
Carencro Hgts (Reading Facilitator) to Carencro
Hgts (Instructional Strategist)
Woodvale ES (Reading Facilitator) to Scott MS
(Instructional Strategist)
Evangeline ES (Teacher – 4th) to Live Oak ES
(Librarian)
Drexel ES (Teacher Asst. – SPED) to Drexel ES
(In-School Suspension Facilitator)
Alleman MS (Teacher – ELA) to Alleman MS
(Instructional Strategist)
Youngsville MS (Teacher – ELA) to Ossun ES
(Data Analyst)
23
Eff. Date
Fund
Note
07/23/12
50
New Position
07/23/12
50
New Position
07/23/12
07/02/12 –
07/02/14
50
New Position
01
New Position
08/10/12
01
New Position
07/02/12
07/02/12 –
07/02/14
57
New Position
01
New Position
07/23/12
50
New Position
07/23/12
65
New Position
08/10/12
01
New Position
07/23/12
50
New Position
07/23/12
50
New Position
07/23/12
50
New Position
08/10/12
01
New Position
08/10/12
01
New Position
07/23/12
50
New Position
07/23/12
50
New Position
07/23/12
50
New Position
07/23/12
50
New Position
07/23/12
50
New Position
07/23/12
50
New Position
08/06/12
01
Replacing M. Watson
08/10/12
01
New Position
07/23/12
50
New Position
07/23/12
50
New Position
Employee Transfers, continued
Name
Washington, Jonathon
White, Nicole
Williams, Shirley
Wilson, Rodricka
Wimberley, Robyn
From/To
AIM Academy (Senior Drill Instructor) to
Northside HS (In-School Suspension Facilitator)
Ossun ES (Curriculum Coord.) to Gallet ES
(Instructional Strategist)
Youngsville MS (Teacher Asst. – SPED) to
Acadian MS (In-School Suspension Facilitator)
LL Judice ES (Teacher – 1st) to Westside ES
(Data Analyst)
Myrtle Place ES (Reading Facilitator) to Myrtle
Place ES (Instructional Strategist)
Eff. Date
Fund
Note
08/10/12
01
New Position
07/23/12
65
New Position
08/10/12
01
New Position
07/23/12
50
New Position
07/23/12
50
New Position
Appointments & Reappointments
Name
Location
Position
Angel, Yolanda
Northside HS
Chiasson, Audrey
Northside HS
Dugas, Mary Karen
Northside HS
Gee, Akala
Northside HS
Clerical Assistant
Teacher Assistant –
SPED
Teacher Assistant SPED
Teacher Assistant SPED
Contract Term
Mitchell, Gertrude
Northside HS
Taylor, Lucindrous
Northside HS
Secretary II
Teacher Assistant SPED
Note
8/10/12
Reappointment
08/10/12
Reappointment
8/10/12
Reappointment
08/10/12
Reappointment
08/10/12
Reappointment
08/10/12
Reappointment
Other Action
Name
Location
Position
Eff. Date
Fund
Adams, Laura
Allen, Floyd
Augustus, Raquel
Burdette, Andrea
Francis, Tedidus
Hebert, Eleanor
Northside HS
Acadiana HS
Lafayette HS
Milton ES/MS
Evangeline ES
Gallet ES
Assistant Principal
Custodian
Teacher – ELA
Teacher – 1st
Custodian - Night
Teacher – 3rd
06/15/12 – 06/16/14
07/02/12
01/10/13 – 05/30/13
08/22/12 – 10/31/12
06/08/12
2012 – 2013
01
01
01
01
01
01
Johnson, Garrick
LeBlanc, Christina
Ledoux, Bufford
Northside HS
Prairie ES
Support & Repair
06/15/12 – 06/16/14
2012 – 2013
06/08/12
01
01
01
Transportation Dept.
L. J. Alleman MS
Acadian MS
Dean of Students
Teacher – Kdgn.
Computer Tech.
Bus Driver – Board
Owned
Teacher – ELA
Custodian - Night
Lewis, Cheryl
Mestayer, Colleen
Miller, Marlene
08/17/12
2012 – 2013
06/08/12
01
01
01
Nance, Linda
Smith, Marcia
Northside HS
Acadian MS
Assistant Principal
Teacher – FACS
06/15/12 – 06/16/14
2012 – 2013
01
01
Voorhies, Melinda
Northside HS
Principal
06/25/12 – 06/25/14
01
24
Note
Administrative Contract
Renewal
Not 06/08/12
Sabbatical Leave
Leave Without Pay
Not 06/07/12
Sabbatical Leave
Administrative Contract
Renewal
Sabbatical Leave
Not 06/07/12
Suspension Without Pay
(One Day Only)
Sabbatical Leave
Not 06/07/12
Administrative Contract
Renewal
Sabbatical Leave
Administrative Contract
Renewal
Exiting Employees
Name
Allen, Joshua
Alfred, Annette
Arabie, Alan
Ardoin, Christopher
Location
Alice Boucher ES
Alleman MS/Scott MS
Acadiana HS
Technology Department
Position
Custodian
Custodian
Teacher - Math
Computer Technician
Eff. Date
05/31/12
06/06/12
06/06/12
06/08/12
Fund
01
01
01
50
Bartlett, Keith
Bernard, Geraldine
Bourque, Albert
Alice Boucher ES
Westside ES
Transportation Dept.
Broussard, Betty
Devenport, Donna
Epps, Ora
Curriculum Dept.
Comeaux HS
Truman ES
Gerdsen, Greer
Guidry, Jude
Handy, Carlton
Hebert, Mary Lynn
Johnlouis, Dorothy
Kebodeaux, Suzanne
Keller, Lydia
Lawrence, Sheryl
Ledet, Phyllis
Lormand, Sylvia
Mingo, Virgie
Mouton, Ella
Newgebaver, Patricia
Parrish, Melissa
Petersen, Joel
Sargent, Jerry
Sereal, Jr., Norris
St. Julien, Rosa
Stelly, Mollie
Stoute, Jacqueline
06/29/12
06/19/12
06/06/12
01
70
01
Service Retirement
Service Retirement
Service Retirement
06/29/12
05/26/12
06/19/12
01
01
70
Resignation
Service Retirement
Service Retirement
Acadiana HS
Maintenance Dept.
Northside HS
Principal I
SFS Technician
Bus Driver – Contract
Administrative
Office
Coordinator
Teacher – APE
SFS Tech
Teacher Assistant –
SPED
Plumber II
Principal III
05/25/12
07/01/12
06/22/12
01
01
01
Special Education
Scott MS
Milton ES/MS
Northside HS
Montgomery ES
Gallet ES
Marketing & Recruitment
NP Moss Annex
Acadiana HS
Curriculum Dept.
Duson ES
Acadiana HS
Milton ES
S. J. Montgomery ES
Live Oak ES
Live Oak ES
Broussard MS
Program Supervisor II
Custodian
Principal II
Teacher – English
Teacher – M/M
Assistant Principal
Secretary II
Teacher Asst. – SPED
SFS Technician
Secretary III
Teacher – 4th
Teacher – Geography
Head Custodian II
Custodian
SFS Technician
Teacher – 3rd
Teacher - French
06/21/12
06/06/12
06/16/12
07/31/12
06/19/12
06/09/12
06/30/12
08/01/12
06/06/12
07/03/12
05/25/12
05/25/12
06/30/12
06/29/12
06/06/12
05/25/12
06/06/12
40
01
01
01
01
01
01
40
70
01
01
01
01
01
70
01
01
Resignation
Service Retirement
Service Retirement
Non-Renewal of
Contract
Termination
Service Retirement
Service Retirement
Service Retirement
Service Retirement
Service Retirement
Service Retirement
Service Retirement
Service Retirement
Resignation
Resignation
Service Retirement
Resignation
Service Retirement
Resignation
Service Retirement
Librarian
NJROTC Instructor
07/07/12
06/30/12
01
01
Service Retirement
Resignation
Watson, Marilyn
Live Oak ES
Williams, Clifford
Acadiana HS
*Retiree Returning To Work
Number of Full-Time, Active Employees by Funding Source as of June 19, 2012
General Fund (01)
2002 Sales Tax (15)
Special Revenues (20)
Other Grants (25)
Consolidated Adult Education (30)
Consolidated Other Federal Programs (35)
Special Education (40)
Self-Funded Construction (45)
IASA Title I (50)
3666.5
77
18.5
16
8
5
134
2
152
25
Note
Termination
Termination
Resignation
Resignation
Consolidated Other State (55)
GEARUP/Magnet Grant (57)
Child Development & Head Start (60)
IASA Titles II/III/IV/VI (65)
Child Nutrition (70)
Group Insurance Fund (85)
TOTAL
5
17
58
30
262
2
4,373
Total last month
Total year ago
4,362
4,515
7.
Proposed Change of Dates for the July Regular Board Meeting
Motion (Beasley, Babineaux) that the Board approve moving the Regular Board
Meeting of July 4th to July 3rd at 5:30 p.m.
A substitute motion was mad by Trahan and second by Babineaux, that the Board
approve moving the Regular Board Meeting of July 4th to July 11th at 5:30 p.m. Motion
carried. Awbrey and Angelle were absent.
VII.
A.
REPORTS
Public Comments
Comments were made. No action was taken.
B.
Board President/Members Comments
Babineaux thanked everyone and Board Members for valid, exciting, and crucial
discussions held throughout the 2011-12 school year. He also reminded everyone about
the Employee Banquet being held on June 21, 2012 at 6:30 p.m. at the Cajundome
Convention Center.
Cockerham congratulated the new employees and thanked staff for putting in the
hard work to bring the recommendations to the Board. He also congratulated Billy
Guidry and the Finance Department for receiving the Certificates of Excellence in
Financial Reporting Awards for Fiscal Year 2010-2011.
Bouillion shared information regarding the stats from the LDOE on State rankings
for students and schools in Louisiana. He said the changes being made and passed down
to this district are difficult but have to be made. He also said that he will continue to
support both Governor Jindal and Dr. Cooper because he believes that the children’s
education is of the utmost importance.
Chassion encouraged staff to have some type of dialog with the teachers at
Northside High regarding the recent changes. He also formally expressed his apologies
to the employees who were listed on the Approval of Personnel Changes for June 20,
2012 and in particular to the new Director of Human Resources, Bruce Leininger. He
wants to assure everyone that it was not done maliciously, but wanted to make sure that
everything was done right the first time.
26
Beasley welcomed and congratulated employees new to the district and
employees who are changing positions. He said that he was very pleased with the
selections made.
Cobb thanked everyone for putting up with the conversations and comments made
by the Board and said that we are all working for the benefit of the students. He also
said that change is inevitable and that we cannot get used to failure and mediocrity. We
expect the best from everyone. He also wanted the staff and administrators to know that
they have the support of the Board in assisting them in their responsibilities and expects
the system to continue moving forward.
C.
Superintendent Comments
None
VIII. EXECUTIVE SESSION
IX.
ADJOURN
There being no further business, it was moved by Babineaux, seconded by Cockerham
and carried that the meeting adjourn.
SIGNED:
SIGNED:
_______/s/Shelton Cobb_________________
Shelton Cobb, President
LAFAYETTE PARISH SCHOOL BOARD
_________/s/Pat Cooper________________
Dr. Pat Cooper, Secretary-Treasurer
LAFAYETTE PARISH SCHOOL BOARD
dbn
27
Download