Jefferson Davis Parish School Board

June 19, 2014 - Jennings, LA

 

The Jefferson Davis Parish School Board met in regular session at 203 E. Plaquemine Street, Jennings, LA  70546, on Thursday, June 19, 2014 at 6:00 p.m., with the following School Board members in attendance:    President, Donald E. Dees, Vice-President, Gregory L. Bordelon,   Phillip Arceneaux, Charles Bruchhaus, David S. Capdeville, Julius Caraway, III, Malon Dobson, Richard R. McNabb, Robert W. Menard and James E.  Segura. Absent: Jason Bouley, David Doise and Robert Miller. 

 

The meeting was opened by President Dees, with an invocation by Mr. Caraway, followed by the pledge of allegiance to the U.S. flag, led by Mr. Dobson.

 

Motion by Mr.  Dobson, seconded by Mr.  Menard to approve the School Board minutes of May 8, 2014.   

 

Motion by Mr. Caraway, seconded by Mr. Capdeville and unanimously carried that the Board call for a vote to take care of items of business not listed on the original agenda, to add new items or to change the order of topics to be addressed.

 

FINANCE COMMITTEE RECOMMENDATIONS:   The following motions were made by Mr. Bordelon, Finance Committee Chairman, that the School Board:

 

Accept the best bid for the Official Journal for 2014-2015 from for The Jennings Daily News published five times per week, in the amount of $6.00 per 100 words, and public notices will be posted weekly on a nationwide public notice website.  One other bid received from Welsh Citizen ($6.00 per column inch) - published one time per week.  Motion seconded by Arceneaux and carried.

 

Approve the contract of Jeff Davis Sports Medicine for continued services at a cost of $20,600.00 for the 2014-2015 school year, to be paid from the General Fund.  With Jeff Davis Sports Medicine asking for a provision placed in the contract of a 2% yearly cost of living factor. Motion seconded by Arceneaux and carried.

 

Accept Budget Revision # 2 to the General Fund, Special Revenue-Maintenance Funds, and the Special Revenue - Federal Funds as presented by the Director of Finance. A public hearing on the budget revision was held Tuesday, June 17, 2014 at 4 pm in the Board Room as required by state law. Note: The budgets for the federal programs presented in this revision have been amended to include all supplemental allocations, funds reductions, and carryover funds added from the previous year that are known to date. The totals represent the amount available for expenditure and do not necessarily reflect what actually will be received or spent during the 2013-2014 fiscal year as some funds expire in the next fiscal year. Spending approval in these federal funds comes from the Board of Elementary and Secondary Education and the Louisiana Department of Education, not the School Board. Therefore, revenue and expenditure amount may fluctuate more than the 5% leeway allowed by current state laws.  Motion seconded by Caraway and carried.


Accept the bid of CFN/Shop Rite of $0.080 cents per gallon margin over the Lake Charles OPIS wholesaler price for the parish-wide gasoline and diesel off-site fueling contract to run from July 1, 2014 through June 30, 2015 with a one-year extension of the contract allowed upon mutual consent of both parties, as requested by the Director of Finance.   A bid was also submitted by Fuselier Canal of $.070 cents over the OPIS price.  Since Fuselier Canal’s bid is less than the CFN/Shop Rite bid, then per the terms of the bid documents the Elton bus drivers may choose to fill up their buses at Fuselier Canal.  Motion seconded by Bruchhaus and carried.

 

Chairman Bordelon turned meeting over to Finance Committee member, Julius Caraway for next agenda item.

 

Motion by Mr. Caraway to grant permission to Lake Arthur Elementary to accept the following donations to be used for Teacher and Student of the Year luncheon:

 

1.         Thrifty Way Pharmacy                           $200.00

2.         Trahan Construction                               $  50.00

3.         Chiropractic America                             $200.00

4.         Acadiana Glass                                     $  25.00

5.         Quality Collision                                    $  40.00

6.         Cormier Speciality Meat                         $  50.00

7.         The Bank                                              $150.00

8.         Terry Bertrand State Farm Insurance       $100.00

9.         Priscilla Parker                                      $100.00

10.        Greg Bordelon                                      $100.00

11.        Creative Arts                                         $  50.00

12.        Matthew & Sons Funeral Home              $100.00

13.        Dream Works                                        $200.00

 

Motion seconded by Mr. Dobson and carried with Mr. Bordelon recused from voting.

Meeting returned to Mr. Bordelon.

 

Grant permission to Fenton Elementary to accept a $300.00 donation from School Board Member, Richard McNabb. To be used for 3rd, 4th, 5th and 8th grade Baton Rouge field trip.  Motion seconded by Mr. Bruchhaus and carried with Mr. McNabb recused from voting.

 

Grant permission to Elton High to accept a $1,500.00 donation from Elton Little Dribblers.  To be used as needed for Elton High Athletics. Motion seconded by Mr. Bruchhaus and carried.

 

Grant permission to Lake Arthur High to accept a $8,346.00 donation from the Fritz Lang Foundation.  To be used for the LAHS Agri-science department to offset expenses.  Motion seconded by Mr. Dobson and carried.

 

Grant permission to Lake Arthur High to accept a $1,500.00 donation from RSP Group, LLC. To be used for the LAHS Boys Basketball program to offset camp expenses.   Motion seconded by Mr. Dobson and carried.

 

Grant permission to renew membership in the District Cooperative of LA (DCL) at an annual cost of $2,000.00.  To be paid from General Fund. Motion seconded by Mr. Caraway and carried.

 

Grant permission to purchase Anchor Texts and supporting texts for use in ELA instruction throughout the parish in grades 3-12 at a cost of $43,672.37.  To be paid from General Fund ($27,912.37) and REAP ($15,760.00).  Motion seconded by Mr. Menard and carried.

 

Grant permission to James Ward Elementary to accept a $1,000.00 donation from Wal-Mart.  To be used for SWPBIS program to purchase incentives for good behavior, attendance and grades. Motion seconded by Mr. Arceneaux and carried.

 

Grant permission to Lake Arthur High to accept a $3,470.06 donation from LA Showstoppers.  To be used for the LAHS Danceline program to offset camp expenses. Motion seconded by Mr. Dobson and carried.

 

Grant permission to Jennings High to accept a $1,500.00 donation from the Jennings Ladies Tennis League.  To be used for the Jennings High tennis team for purchase of equipment and uniforms.  Motion seconded by Mr. Capdeville and carried.

 

Grant permission to Welsh-Roanoke Jr. High to replace the floor in the cafeteria and annex at a cost of $48,000.00.  The job will be completed by JDPSB maintenance and hired outside labor.  To be paid from Welsh Contingency.  Motion seconded by Mr. Caraway and carried.

 

Grant permission to accept the bid of Quill, Inc. of 15% discount off of their 2014 School Reference Guide Catalog prices for the 2014-2015 Parish-Wide Computer Printing Supplies Bid, as requested by the Director of Finance.  A second bid was received from The Tree House, Inc., from Massachusetts, but it was rejected for failing to meet the minimum bid submission requirements which did not allow for a valid price comparison with other bidders. Motion seconded by Mr. Menard and carried.

 

Grant permission to Lacassine High to purchase eight desktop teacher computers, two desktop administrator computers and a laptop for part-time counselor at a cost of $10,857.45.  To be paid from District #8 Contingency after July 1, 2014.  Motion seconded by Mr. Caraway and carried.

 

Grant permission to Jennings Elementary School to purchase on state contract from Kenjabruch in Elton, LA, a Bush Hog PZ3061 Professional Zero Turn lawnmower (30HP Kohler engine, 61" deck, bar tires) at a cost of $8,505.75.  To be paid from Ward II Contingency.  Motion seconded by Mr. Arceneaux and carried.

 

Accept the best bids/quotes received for the 2014-2015 School Food Service needs.  Bids were opened on Friday, June 13, 2014:

 

Fluid Milk/Milk Products: Borden Dairy Company of Texas, LLC @ $0.3499 per half pint.

Pest/Rodent Control:  Guaranty Exterminating @ $25 monthly per school and the warehouse including pests and rodents.

Small Equipment:  Alack – Bun Pan @ $6.85; Chopping Board @ $12.50; Mits @ $3.00/pair; Scraper, Plastic @ $1.50; Lids for Tray @ $36.75; Timer @ 5.90; Spatula @ $6.90 Southwest Bar Needs – Food Storage Containers w/ Lids @ $30.49; Cayards – Dish Cloths @ $10.95/doz; Paring Knife @ $1.95; Pot Holders @ $1.95; Pueblo – Portion Control Scale @ $50.47; Can Opener, Manual @ $95.92; Portion Control Scale @ $50.47; Plastic Paddle Scrapper @ $24.09; Cooking Spoon @ $2.09; Disher #8 @ $4.11; Disher #30 @ $4.11; Cook Fork @ $5.57; Food Storage Containers @ $33.35; Economical – Dust Pan @ $6.05; Long Handle Brushes @ $3.10; Short Handle Brushes @ $1.88; Steel Brushes w/ Scraper @ $2.59; Knife Cloves @ $12.35; Trash Can Dolly @ $12.35; Gloves Nitrile Coated Unlined for Dishwashing @ $0.81.

 

Large Equipment:  Southwest Bar Needs – Slicer @ $999.99 Cayards – Insulated Heated Cabinet @ $4,250.00; Convection Oven-Double Stacked @ $9,090.00 Central – Rolling Carts @ $340.00.

Chilled/Frozen Meat Items Frozen Fruit Juices, Bakery Items, Vegetables:  Doerle – Ground Beef @ $66.00; Fries @ $15.90 Lacassagne @ $22.90 Sysco - Beef Stew @ $101.30 Diamond – Turkey Franks @ $25.24; Salisbury Steak @ $71.34; Meatballs @ $74.44; Cheese Sauce @ $58.40; Chicken Nuggets @ $28.50; Meatloaf Slices @ $39.27; Creole Seasoning @ $19.12; Okra @ $13.92; Mini Pancakes @ $26.44; Muffins (1 bread) @ $15.10; Muffins ( 2 breads) @ $19.32; Triple Berry Crunch Bar @ $37.62; Chicken Breast Patty Whole Grain @ $28.54 Pons – Sausage @ $19.42; Texas Toast @ $21.31; Hamburger Buns @ $22.43; Hot Dog Buns @ $25.59: Diced Eggs @ $31.93; Egg Mix $33.30; Strawberry Cereal Bars @ $37.69; Apple Cinnamon Bars @ $37.69; Broccoli Spears @ $17.69; Snack in Waffles @ $32.13; Muffins (1 bread) @ $20.54; Power Alley Bars @ $50.62; Cheese/Pepperoni Calzones @ $35.44; Corn Dog Nuggets @ $16.24; Ground Turkey @ $15.76; Diced Chicken @ $23.18.

Canned Goods, Cereal, Grain Products, Staple Goods:  Reinhart – Yeast @ $16.28; Salt @ $11.79; Nutmeg @ $10.62; Doerle – Water, Small @ $4.85; Brown Sugar @ $20.75; Individual Mustards @ $17.66; Taco Tubs @ $13.95; Damian’s – Syrup for Base @ $99.00 Lasassgne – Cream of Chicken @ $41.90; Sugar @ $20.78; Corn Starch @ $17.11 Pons – Tomato Sauce @ $18.58; Tomato Paste @ $30.57; Red Pepper @ $2.33; Tomato Puree @ $21.37; Diced Tomatoes @ $18.63; Mustard @ $13.93; Cream of Mushroom @ $43.68; Gravy Coloring @ $6.88; Lemon Juice $7.49; Granulated Garlic @ $1.98; Chili Powder @ $2.33; Ranch Dressing Individual Packets @ $8.38; Strawberry Wafers @ $35.61; WG Lasagna @ $10.43; Butter Substitute @ $28,82; Sweet Pickle Relish @ $25.38; English Peas @ $25.98; Corn @ $20.33; Juice @ $7.26 Diamond – Vegetarian Beans @ $22.12; Great Northern @ $22.32; Chicken Soup Base @ $30.80; Beef Base Soup @ $32.40; Cereal Blueberry Toasters @ $17.44; Water 24oz @ $4.17; Tomato Salsa @ $26.48; Vinegar @ $7.64; Mayo @ $22.00; Baking Powder @ $8.20; Black Pepper @ $5.48; Individual Mustard @ $6.04; Ketchup Low Sodium Individual @ $13.84; Cornbread @ $28.57; Sliced Carrots @ $19.12; Red Beans @ $18.94; Instant Potatoes @ $35.50; Sweet Potatoes @ $26.96; Pinto Beans @ $18.33; Rips @ $22.87.

 

Paper and Cleaning Items:  Pons – Styrofoam 6 oz Bowls @ $23.96 Doerle – Bleach @ $8.01; Foil @ $31.17 Economical – 8oz Styrofoam Bowl @ $29.08; Serving gloves @ $0.34; Prep Gloves @ $2.10; bun Rack Covers @ $9.67; Stainless Steel Sponges @ $3.60; Sandwich Bags @ $11.18; 4oz Lids for Food Containers @ $16.54; 4oz Food Containers @ $16.54; Hinged Plates @ $9.67; French Fry Bags @ $4.74; Hoagie Containers @ $35.30; Lids for 1oz Portion Cups @ $37.20; Portion Cups @ $45.87; Napkins @ $21.75; Foil Sheets @ $8.37; 12oz Cups @ $17.87; Lids of 12oz Cups @ 16.07; Freezer Cups 8oz @ $16.08; Single Portion (Hinged 8oz Containers) @ $45.04; Aluminum Trays w/ Lids @ $36.08; Scouring Pads @ $1.77; Bun Pan Bags @ $13.04; Paper Towels @ $15.65; Re-Sealable Freezer Bags @ $12.96; Paper Bags @ $9.10; Brooms @ $3.10; Large Nylon Scouring Pads @ $1.60; Mop Heads @ $2.66; Mop Handles @ $2.77; Film @ $11.30; Bun Pan Liners @ $27.60; 12oz Bowls @ $14.20; 5 Compartment Paper Plates @ $16.28; Cutlery Kits @ $11.93.  Motion seconded by Mr. Caraway and carried.

 

Approve the proposed Jefferson Davis Parish District Technology Budget of $384,009.82 for 2014-2015, which includes recurring costs and new acquisitions for the 2014-2015 school year, to be paid from the General Fund. This is an increase of $67,830.72 from last year. Motion seconded by Mr. Bruchhaus and carried.

 

Accept the recommendation of Karen Guidry, District Technology Coordinator, to change from the current plan of using our employees to load and deliver computers for auction to employing the services of STS Electronic Recycling to dispose of old electronics and legal destruction of sensitive data.  Under the terms of the contract, STS will pay us $1.00 per computer and provide free electronic data destruction. Motion seconded by Mr. Capdeville and carried.

 

INSURANCE COMMITTEE RECOMMENDATIONS:   The following motions were made by Mr. Arceneaux, Insurance Committee Chairman, that the School Board:

 

Approve the renewal of the national flood insurance policies on the Lake Arthur school building for a total premium cost of $27,611.00.  Motion seconded by Mr. Dobson and carried.

 

Accept the quote of Zurich American Insurance Company for 2014-15 Student Athletic Catastrophic Insurance for a premium of $3,253.23, with voluntary student accident insurance available at a minimal cost to parents, as requested by the Director of Finance.  Two other quotes were received.  Bollinger, Inc. Offered Student Catastrophic Insurance for $3,495.00 and AIG offered Student Catastrophic Insurance for a cost of $4,422.60.  Motion seconded by Mr. Menard and carried.

 

POLICY COMMITTEE RECOMMENDATIONS:The following motion was made by Mr. Menard, Policy Committee Chairman, that the School Board adopt the following new or revised policies:

 

a.         EMPLOYEE TOBACCO USE:  File: GAMA   (Revised, June 2014:  Effective upon approval).

b.         BUILDING AND GROUNDS MANAGEMENT:  File: EB   (Revised June, 2014:  Effective upon approval).

c.         STUDENT SMOKING/USE OF TOBACCO:  File: JCDAA   (Revised June, 2014:  Effective upon approval).

 

Motion seconded by Mr. Segura and carried.

 

The following committees had no reports to present:

Building & Grounds- Richard McNabb, Chairman

Transportation- Julius Caraway, Chairman

16th Section-Charles Bruchhaus, Chairman

Ward II (Ad Hoc) - David Capdeville, Chairman

Legislative Liaison - Jason Bouley, Chairman

Food Service Committee - Bobby Miller, Chairman

 

The Sales Tax report was given by William Hebert, Chief Financial Officer.

 

NEW BUSINESS:

Motion by Mr. Bordelon seconded by Mr. Menard and carried to approve the following out-of-state travel requests:

 

            a.         Jennings High School Volleyball coach, Becky Meador to attend the Art of Coaching Volleyball Austin Coaching Clinic in Austin, TX on June 12-15, 2014.  At no expense to the board.

            b.         Bill Hebert, Director of Finance to attend the ASBO International Conference in Kissimmee, FL from September 19-22, 2014.  Mr. Hebert has been selected to present a workshop at the national conference concerning Louisiana’s conversion to salary formulas from salary schedules.  All costs to be paid from General Fund.

 

Motion by Mr. McNabb seconded by Mr. Segura and carried approve the Jefferson Davis Parish District Technology Plan.   Approval by the board is a requirement of Louisiana Dept. Of Education and Universal Service Administrative Company, Schools and Libraries Division (ERATE).

 

Motion by Mr. Caraway seconded by Mr. McNabb and carried approve the 2014-2015 Pupil Progression Plan and authorize the Board President and Superintendent to execute the Formal Submission Statement.

 

Motion by Mr. Segura seconded by Mr. Bruchhaus and carried adopt the following resolution for the Minimum Foundation Program litigation for Fiscal Year 2012-13.  (A resolution was previously passed in 2013, however the attorney general would not approve because it did not specifically include the attorney’s fee percentage):

 

RESOLUTION

 

            WHEREAS, La. R.S. 17:81 (E) provides that each school board “shall exercise proper vigilance in securing for the schools of the district all funds destined for the support of the schools, including the state funds apportioned thereto, and all other funds”, and

            WHEREAS, Article 8, Section 13(B) of the Louisiana Constitution provides, in part, that the State Board of Elementary and Secondary Education shall annually develop and adopt a formula to determine the cost of a minimum foundation program of education in all public elementary and secondary schools and the Legislature shall annually appropriate funds sufficient to fully fund the current costs to the State of such a program; and

            WHEREAS, Article 8, Section 13 (B) also provides that “the last formula adopted by the board or its successor, and approved by the legislature shall be used for the determination of the cost of the minimum foundation program and for the allocation of funds appropriated” “whenever the legislature fails to approve the formula most recently adopted by the board” and

            WHEREAS, for fiscal year 2012-13, the State Board of Elementary and Secondary Education adopted a minimum foundation program formula and submitted that formula to the Legislature for approval pursuant to Senate Concurrent Resolution 99 of 2012; and

            WHEREAS, the Legislature approved SCR 99 of 2012 and such approval was challenged in legal proceedings instituted by the Louisiana School Boards Association and others; and

            WHEREAS, the Louisiana Supreme Court ultimately held that SCR 99 was unconstitutional and null and void because, in part, it was not properly approved by the Legislature; and

            WHEREAS, the ruling of the Louisiana Supreme Court declaring the 2012-1 MFP to be null and void required that the 2011-12 MFP be used for the determination of the cost of the minimum foundation program in 2012-13; and

            WHEREAS, the 2011-12 MFP approved by the Legislature included a 2.75% growth factor for fiscal year 2012-13 as constitutionally mandated; and

            WHEREAS, the State did not fund the 2.75% growth factor for fiscal year 2012-13 as constitutionally mandated; and

            WHEREAS, the School Board has learned that a class action lawsuit entitled St. John the Baptist Parish School Board, et al v. State of Louisiana, et al; No. 622,693, Sec. 24 on the docket of the 19th Judicial District Court for the Parish of West Baton Rouge, State of Louisiana, has been filed alleging that public school systems across the State of Louisiana were not provided with the proper funding for the 2012-13 fiscal year under the MFP; and

            WHEREAS, the Louisiana School Board Association supports the efforts of public school systems to receive the state funding to which they are lawfully entitled and has encouraged all public city and parish school boards in the State of Louisiana to participate in the lawsuit captioned above in an effort to obtain such funding; and

            WHEREAS, Robert L. Hammonds of the law firm of Hammonds, Sills, Adkins & Guice, LLP, Randy Cangelosi of the law firm of Kean Miller, LLP, and Brian F. Blackwell and Charles L. Patin, Jr. of the law firm of Blackwell & Associates have special expertise in the issues presented in this litigation and have agreed to represent this School Board in the aforesaid suit and have agreed to do so on a contingency fee basis (subject to the approval by the Louisiana Attorney General) so that no fees or expenses are owed by this School Board unless and until a recovery is made on its behalf;

            NOW, THEREFORE, BE IT DULY RESOLVED, by the Jefferson Davis Parish School Board in regular session duly convened that:

 

            Section I.                      The Jefferson Davis Parish School Board authorizes participation as a plaintiff in the matter entitled, St. John the Baptist Parish School Board, et al v. State of Louisiana, et al; No. 622,693, Sec. 24 on the docket of the 19th Judicial District Court for the Parish of West Baton Rouge, State of Louisiana.

            Section II.                     This School Board employs Robert L. Hammonds, Randy Cangelosi, Brian F. Blackwell and Charles L. Patin, Jr. as Special Counsel to handle such litigation on its behalf.

            Section III.                     Any and all attorneys’ fees and expenses incurred in said litigation be contigent upon the recovery of amounts constituting the annual growth adjustment for Fiscal Year 2012-13 not to exceed ten (10%) percent.

            Section IV.                    This School Board ratifies and confirms the execution of the Contingent Fee Agreement and Power of Attorney engaging the services of the foregoing attorneys by the President of this School Board.

            Section V.                     This School Board has been duly advised that the law firm of Kean Miller, LLP, and the law firm of Blackwell & Associates of Baton Rouge, Louisiana, has in the past represented, and may in the future represent, school employees in matters in which this School Board is an adverse party.  This School Board recognizes that such representation may present said law firms with an actual and/or potential conflict of interest.  As an inducement to said law firms to undertake its representation on the terms set forth in this Resolution, this School Board irrevocably waives any past, present, or future actual and/or potential conflicts of interest generated by representation of this School Board in said litigation.

            Section VI.                    A copy of this Resolution shall be sent to the Attorney General of this State of Louisiana.

            Section VII.       Subject to approval of this Resolution by the Attorney General, this employment shall be effective immediately upon adoption of this Resolution.

 

            RESOLUTION OFFERED BY: SEGURA

RESOLUTION SECONDED BY: BRUCHHAUS   

The vote, in open meeting on the within resolution was as follows:

YEAS: ARCENEAUX, BORDELON, BRUCHHAUS, CAPDEVILLE, CARAWAY, DEES, DOBSON, MCNABB, MENARD AND SEGURA              

            NAYS:   NONE           

            ABSENT:          BOULEY, DOISE AND MILLER

 

CERTIFICATE

 

            I hereby certify that the foregoing resolution was adopted by the Jefferson Davis Parish School Board in regular session duly convened on June 19, 2014 and that same has not been rescinded or repealed.

            JENNINGS, LOUISIANA, this 19th   day of June, 2014.

 

___________________________________                      ____________________________________

BRIAN M. LEJEUNE, SECRETARY                               DONALD E. DEES, PRESIDENT

JEFFERSON DAVIS PARISH                                        JEFFERSON DAVIS PARISH

 

Motion by Mr. Capdeville seconded by Mr. Menard and carried adopt the following resolution to institute litigation to recover the annual growth adjustment of 2.75 percent required to be applied to the state and local base per pupil amount in the Minimum Foundation Program funding formula for Fiscal Year 2013-14.

RESOLUTION

 

            WHEREAS, during the Fiscal Year 2009-10 and Fiscal Year 2011-12, the Louisiana Board of Elementary and Secondary Education adopted and the Louisiana Legislature approve a Minimum Foundation Program funding formula that provides that an annual growth adjustment of 2.75% shall automatically be applied to the state and local base per pupil amount in the event that the Resolution adopting that formula remains in effect in a subsequent fiscal year, and

            WHEREAS, one of the Minimum Foundation Program funding formulas adopted by the Louisiana Board of Elementary and Secondary Education and approved by the Louisiana legislature between Fiscal Year 2009-10 and Fiscal Year 2011-12 remains in effect for Fiscal Year 2013-14 by virtue of the Louisiana Legislature’s failure to approve a Minimum Foundation Program funding formula for Fiscal Year 2013-14, and

            WHEREAS, the Jefferson Davis Parish School Board has been negatively impacted by there being no growth in the state and local base per pupil amount in the Minimum Foundation Program funding formula for several prior years, and

            WHEREAS, the application of one of hte Minimum Foundation Program funding formulas adopted by the Louisiana Board of Elementary and Secondary Education and approved by the Louisiana legislature between Fiscal Year 2009-10 and Fiscal Year 2011-12 will result in a growth of 2.75 percent in the state and local base per pupil amount in the Minimum Foundation Program funding formula for Fiscal Year 2013-14, and

            WHEREAS, pursuant to La.R.S. 17:81(E)(1), school boards are mandated to exercise proper vigilance in securing for their schools all funds destined for the support of said schools, and

            WHEREAS, the funds comprising the annual growth adjustment are funds destined for the support of the schools in this system, and

            WHEREAS, each and every public school system operating public elementary and secondary schools within the State of Louisiana is similarly situated,

            WHEREAS, THE Jefferson Davis Parish School Board, its Superintendent of Schools, and its staff are in need of special counsel with experience, training, and expertise in school law issues to institute litigation to recover any and all funds destined for the support of the public schools in Jefferson Davis Parish, and

            WHEREAS, through its representation of various school boards in the State of Louisiana, the law firm of Hammonds, Sills, Adkins & Guice, LLP of Baton Rouge, Louisiana, has special experience, training, and expertise in those issues of school law relevant to the proposed litigation, and

            WHEREAS, through its representation of the Louisiana Association of Educators and others in the constitutional litigation as well as its representation of various school employees throughout the State of Louisiana, the law firm of Blackwell & Associates of Baton Rouge, Louisiana, has special experience, training, and expertise in those issues of school law relevant to the proposed litigation, now

            THEREFORE, BE IT DULY RESOLVED, by the Jefferson Davis Parish School Board in special session duly convened that it directs its special counsel, Hammonds, Sills, Adkins & Guice, LLP and Blackwell & Associates, hired for this specific purpose to immediately institute such litigation as may in special counsel’s opinion be deemed necessary and appropriate to recover the annual growth adjustment of 2.75 percent required to be applied to the state and local base per pupil amount in the Minimum Foundation Program funding formula for Fiscal Year 2013-14 as a result of the application of one of the Minimum Foundation Program funding formulas adopted by the Louisiana Board of Elementary and Secondary Education and approved by the Louisiana legislature between Fiscal Year 2009-10 and Fiscal Year 2011-12 on behalf of the Jefferson Davis Parish School Board.

            BE IT FURTHER RESOLVED that the Jefferson Davis Parish School Board has been duly advised that the law firm of Blackwell & Associates of Baton Rouge, Louisiana has in the past, and may, in the future, represent school employees in matters in which the Jefferson Davis Parish School Board is an adverse party.  The Jefferson Davis Parish School Board recognizes that such representation may present said law firm to undertake its representation on the terms set forth in this Resolution, the Jefferson Davis Parish School Board irrevocably waives any and all such past, present and future actual and/or potential conflicts of interest.

            BE IT FURTHER RESOLVED, that the Jefferson Davis Parish School Board specifically authorizes special counsel to name it as a party plaintiff and/or intervenor to said lawsuit.

            BE IT FURTHER RESOLVED, that a copy of this Resolution be sent to the Attorney General of the State of Louisiana.

            BE IT FURTHER RESOLVED, that subject to approval of this Resolution by the Attorney General, this employment shall be effective immediately upon adoption of this Resolution.

            BE IT FURTHER RESOLVED, that any and all attorneys fees and expenses incurred in said litigation be continuing upon the recovery of amounts constituting the annual growth adjustment for Fiscal Year 2013-14, not to exceed ten (10%) percent.

            BE IT FURTHER RESOLVED, that the President of the Jefferson Davis Parish School Board is hereby authorized and empowered to execute the Contingent Fee Agreement and Power of Attorney engaging the services of Hammonds, Sills, Adkins & Guice, LLP and Blackwell & Associates.         

            RESOLUTION OFFERED BY: CAPDEVILLE

RESOLUTION SECONDED BY: MENARD         

 

The vote, in open meeting on the within resolution was as follows:

YEAS: ARCENEAUX, BORDELON, BRUCHHAUS, CAPDEVILLE, CARAWAY, DEES, DOBSON, MCNABB, MENARD AND SEGURA              

            NAYS:   NONE           

            ABSENT:          BOULEY, DOISE AND MILLER

 

CERTIFICATE

 

            I hereby certify that the foregoing resolution was adopted by the Jefferson Davis Parish School Board in regular session duly convened on June 19, 2014 and that same has not been rescinded or repealed.

            JENNINGS, LOUISIANA, this 19th day of June, 2014.

 

___________________________________                      ____________________________________

BRIAN M. LEJEUNE, SECRETARY                               DONALD E. DEES, PRESIDENT

JEFFERSON DAVIS PARISH                                        JEFFERSON DAVIS PARISH

 

Motion by Mr. Bordelon seconded by Mr. Capdeville and carried to adopt the following resolution to modify Plan 3 as the School Board’s official redistricting plan:

 

Jefferson Davis Parish School Board

Adoption of Reapportionment Plan 3A

 

A RESOLUTION REGARDING REAPPORTIONING SINGLE MEMBER VOTING DISTRICTS FOR THE SCHOOL BOARD OF THE PARISH OF JEFFERSON DAVIS, LOUISIANA, IN ACCORDANCE WITH THE 2010 CENSUS

WHEREAS,  the Jefferson Davis School Board previously adopted Plan 3 as it’s official redistricting plan; and,

WHEREAS, that plan did not meet the requirements of La R.S. 17:71.3 E.(2)(a) that limits the number of precinct divisions to a maximum of three (3) per school board district and therefore was not a legal plan; and,

WHEREAS, the Jefferson Davis School Board has modified Plan 3 to meet the requirements of the applicable state statutes and has developed Plan 3A as the School Board’s official redistricting plan; and,
WHEREAS, Plan 3A is contingent upon the official division of Precinct 8 into Precincts 8 and Precinct 8A as pre-approved by the Louisiana Secretary of State; and,

WHEREAS, should either of the precinct divisions arising from the division of Precinct 8 fall below 300 active voters as determined by the official active voter canvas conducted annually by the Jefferson Davis Registrar of Voters, the Jefferson Davis School Board agrees to reimburse the Jefferson Davis Parish Police Jury for the election costs they incur with those specific precincts; and,

WHEREAS, on June 19, 2014, by simple majority the Jefferson Davis Parish School Board hereby adopts Plan 3A as its Reapportionment Plan based upon the 2010 census; and,

WHEREAS, the Jefferson Davis Parish School Board hereby authorizes the demographer to submit Plan 3A, hereby designated as the Reapportionment Plan to the Louisiana Secretary of State for review; and,

THEREFORE BE IT RESOLVEDby the Jefferson Davis Parish School Board, in regular session assembled, that Resolution  adopting the Reapportionment Plan be adopted with the Districts described to -wit:

 

SECTION I

(Definition of District 1)

District 1 of the Jefferson Davis Parish School Board shall be defined by the following precincts, all or in part:

Precinct: 1

Precinct: 3

 

SECTION II

(Definition of District 2)

District 2 of the Jefferson Davis Parish School Board shall be defined by the following precincts, all or in part:

Precinct: 2

Precinct: 4A

Precinct: 4B

 

SECTION III

(Definition of District 3)

District 3 of the Jefferson Davis Parish School Board shall be defined by the following precincts, all or in part:

Precinct: 5 (part)

Precinct: 8 (part)

 

SECTION IV

(Definition of District 4)

District 4 of the Jefferson Davis Parish School Board shall be defined by the following precincts, all or in part:

Precinct: 6 (part)

Precinct: 7 (part)

 

SECTION V

(Definition of District 5)

District 5 of the Jefferson Davis Parish School Board shall be defined by the following precincts, all or in part:

Precinct: 7 (part)

Precinct: 8 (part)

Precinct: 11 (part)

 

SECTION VI

(Definition of District 6)

District 6 of the Jefferson Davis Parish School Board shall be defined by the following precincts, all or in part:

Precinct: 5 (part)

Precinct: 8 (part)

Precinct: 8A

Precinct: 6 (part)

 

SECTION VII

(Definition of District 7)

District 7 of the Jefferson Davis Parish School Board shall be defined by the following precincts, all or in part:

Precinct: 9A

Precinct: 9B

 

SECTION VIII

(Definition of District 8)

District 8 of the Jefferson Davis Parish School Board shall be defined by the following precincts, all or in part:

Precinct: 10

Precinct: 11 (part)

Precinct: 12 (part)

 

SECTION IX

(Definition of District 9)

District 9 of the Jefferson Davis Parish School Board shall be defined by the following precincts, all or in part:

Precinct: 12 (part)

Precinct: 16 (part)

 

SECTION X

(Definition of District 10)

District 10 of the Jefferson Davis Parish School Board is an at-large district and shall be defined by the following whole precincts:

Precinct: 14

Precinct: 16 (part)

Precinct: 17

Precinct: 18

 

SECTION XI

(Definition of District 11)

District 11 of the Jefferson Davis Parish School Board is an at-large district and shall be defined by the following whole precincts:

Precinct: 19

Precinct: 20 (part)

 

SECTION XII

(Definition of District 12)

District 12 of the Jefferson Davis Parish School Board is an at-large district and shall be defined by the following whole precincts:

Precinct: 20 (part)

Precinct: 21

Precinct: 23 (part)

 

SECTION XIII

(Definition of District 13)

District 13 of the Jefferson Davis Parish School Board is an at-large district and shall be defined by the following whole precincts:

Precinct: 23 (part)

 

The district descriptions adopted by this resolution shall become effective upon preclearance by the Louisiana Secretary of State and as allowed by law.

Votes taken on presentation of this resolution are recorded as:

 

YEAS:       ARCENEAUX, BORDELON, BRUCHHAUS, CAPDEVILLE, CARAWAY, DEES, DOBSON, MCNABB, MENARD AND SEGURA              

            NAYS:       NONE           

            ABSENT:   BOULEY, DOISE AND MILLER

 

 

CERTIFICATE

I hereby certify that the foregoing Resolution was adopted by the Jefferson Davis Parish School Board in regular session duly convened on June 19, 2014.

 

___________________________________                      ____________________________________

BRIAN M. LEJEUNE, SECRETARY                               DONALD E. DEES, PRESIDENT

JEFFERSON DAVIS PARISH                                        JEFFERSON DAVIS PARISH

 

 

Motion by Mr. Capdeville seconded by Mr. McNabb and carried to grant permission for the Jefferson Davis Parish School Board to enter into a Local Services Agreement with the Jefferson Davis Parish Police Jury for the collection of the Jefferson Davis Parish Jail Operation and Maintenance ½ % Sales and Use Tax and authorize President Dees to sign said Agreement. 

 

PERSONNEL CHANGES:

Motion by Mr. Menard, seconded by Mr. Capdeville and carried, to name, ANGIE BECH, Curriculum Supervisor, Central Office, effective August 1, 2014, re: Rebekah Hanks retirement.

 

Motion by Mr. Arceneaux, seconded by Mr. Capdeville and carried, to name, EDWIN RAY, Alternative Programs Administrator, West End Instructional Center, effective July 23, 2014, re: Darryl Hieronymous retirement.

 

Motion by Mr. Menard, seconded by Mr. McNabb and carried, to name, DAWN AUGUSTINE, Clerical Aide - 10 month, Hathaway High,  effective July 23, 2014, re: Cassie Broussard resignation.

 

Motion by Mr. Capdeville, seconded by Mr. Menard and carried to name MARCUS LEMOINE, Bus Driver, Jennings Schools, effective August 8, 2014, re: Linda Leger retirement.

 

Motion by Mr. Bruchhaus, seconded by Mr. Menard, and carried to approve the following personnel appointments at the recommendation of the Superintendent:

 

APPOINTMENTS

 

1.         Rachel Bourne, Jennings High School teacher, effective 08/06/14, re: David Reed transfer.

2.         Wade Marcantel, Welsh Roanoke Jr. High Counselor, effective 07/31/14, re: Amanda Fontenot promotion.

3.         Terry Leger, Lacassine High teacher/coach, effective 08/06/14, re: Casey Meador resignation.

4.         Mitchell Amy, Jennings High teacher/coach, effective 08/06/14, re: Kevin Bertrand resignation.

5.         James Harold Lamey, Lake Arthur High band director, effective 07/01/14, re: Evan McAleer resignation.

6.         Julie Richard, Lake Arthur High teacher, effective 08/06/14, re: Angela Guidry resignation.

7.         Scotti Vige, Jennings High teacher, effective 08/06/14, re: Lauren Christophe resignation.

8.         Erica Smith, Elton High teacher, effective 05/21/14, re: Debra Bruchhaus promotion.

9.         Joni Compton, Hathaway High Title II CSR teacher, effective 08/06/14, re: Tiffany Richey resignation.

10.        Tarra Kull, Jennings High School teacher, effective 08/06/14, re: Beth McCleery transfer.

11.        Allison Breaux, Lake Arthur Elementary teacher, effective 08/06/14, re:  Pamela Prejean transfer.

12.        Lacie Arabie, Lacassine High teacher, effective 08/06/14, re: Frances LeBlanc promotion.

13.        Christina Wilson, Lacassine High Title II CSR teacher, effective 08/06/14, re: Bridget Veuleman transfer.

14.        Devin May, Jennings Elementary teacher, effective 08/06/14, re: Monica Veronie transfer.

15.        Jill Gayle, Jennings Elementary teacher, effective 08/06/14, re: Whitney Myers resignation.

16.        Jessica Guillory, Elton High teacher, effective 08/06/14, re: Linda Kay DeRosier retirement.

17.        Selena Bryant, West End Instructional paraprofessional, effective 08/07/14, re: Pamela Higginbotham resignation.

18.        Ann Nunez, Lake Arthur Elementary Pre-K teacher, effective 08/06/14 to 01/05/15, re: Charmayne Theriot sabbatical leave.

 

TRANSFERS

 

1.         Rhoda Corkran, Jennings High Literacy Coach to Lacassine High teacher, effective 08/06/14, re: Kim Hardy resignation.

2.         Alice Gotreaux, Jennings High School Literacy Integration Specialist to Jennings Elementary teacher, effective 08/16/14, re: Kayla Granger retirement.

3.         Pam Prejean, Lake Arthur Elementary teacher to Hathaway High teacher, effective 08/06/14, re: Hannah McNabb resignation.

4.         Mark Deshotel, Lake Arthur High teacher/coach to Lake Arthur High coach/Athletic Director, effective 08/06/14, re: Chad Lavergne resignation.

5.         Elizabeth McCleery, Jennings High teacher to Jennings Elementary teacher, effective 08/06/14, re: Dianne PreJean retirement.

6.         Zack Bertrand, Jennings Elementary teacher to Welsh High teacher/coach, effective 08/06/14, re: new position.

7.         Bridget Veuleman, Lacassine High CSR teacher to Lacassine High teacher, effective 08/06/14, re: Ashley Cormier resignation.

8.         Monica Veronie, Jennings Elementary 5th grade Math teacher to Jennings Elementary 6th grade Science, effective 08/06/14, re: Zachary Bertrand transfer.

9.         Cheri Quibodeaux, Jennings High 7th grade Math teacher to Jennings High 7th grade Science teacher, effective 08/06/14, re: Beth McCleery transfer.

10.        Rose Cormier, Jennings High - High School Math teacher to Jennings High - Jr. High Math teacher, effective 08/06/14, re: Cheri Quibodeaux transfer.

11.        Ruby Gant, Jennings Elementary paraprofessional to James Ward Elementary Pre-K paraprofessional, effective 08/07/14, re: Pearlie Guillory retirement.

12.        Soraya Owen, James Ward Elementary teacher to James Ward Elementary Interventionist, effective 08/06/14, re: Rory Myers promotion.

13.        Michael Fontenot, Lake Arthur Elementary Special Education teacher to Jennings High Special Education teacher/coach, effective 06/11/14.

14.        Melissa LeJeune, James Ward Elementary Bus driver to Welsh Elementary Special Education Bus driver, effective 08/08/14.

 

EXTENDED MEDICAL LEAVE

 

1.         Jeanette Elliott, James Ward Elementary Pre-K paraprofessional, 05/08/14 to 05/23/14.

2.         Kym Broussard, Lake Arthur Elementary cafeteria tech, 04/28/14 to 05/23/14.

3.         Connie Bordelon, Jennings Elementary teacher, 12/20/13 to 02/28/14 and 02/20/14 to 04/17/14.

4.         Albert Duhon, Lake Arthur Elementary custodian, 02/01/14 to 08/01/14.

 

MATERNITY LEAVE

 

1.         Brynn Perrin, James Ward Elementary Speech Therapist, 08/15/14 to 10/15/14.

2.         Bridget Veuleman, Lacassine High teacher, 08/10/14 to 09/19/14.

3.         Katie Maggio, Elton Elementary teacher, 11/24/14 to 01/05/15.

 

SABBATICAL LEAVE

 

1.         Charmayne Theriot, Lake Arthur Elementary Pre-K teacher, 08/06/14 to 01/05/15.

 

LEAVE WITHOUT PAY

 

1.         Janethel Withers, Welsh Schools cafeteria tech, 02/21/14 to 05/23/14.

2.         Connie Dartez, Jennings High School cafeteria tech, 05/09/14 to 05/23/14.

3.         Roxie Menard, Welsh Schools cafeteria tech, 02/24/14 to 05/23/14.

 

RESIGNATIONS

 

1.         Christie Melanson, Lake Arthur Schools bus driver, effective 07/31/14.

2.         Jessie Freeland, Welsh Schools bus driver, effective 06/01/2014.

3.         Whitney Myers, Jennings Elementary teacher, effective 08/01/14.

4.         Ashley Cormier, Lacassine High teacher, effective 08/01/14.

5.         Stella Martin Conner, Lake Arthur High 7 hour cafeteria tech, 05/19/14.

6.         Hanna McNabb, Hathaway High teacher, effective 05/24/14.

7.         Kirby Scott Myers, Lacassine High teacher, effective 08/01/14.

8.         Chad Lavergne, Lake Arthur High teacher/Athletic Director, effective 06/01/14.

9.         Evan T. McAleer, Lake Arthur High Band Director, effective 06/27/14.

10.        Angela Guidry, Lake Arthur High teacher, effective 05/23/14.

11.        Casey Meador, Lacassine High teacher/coach, effective 08/01/14.

12.        Tiffany Richey, Hathaway High teacher, effective 08/05/14.

13.        Loren Nixon, Jennings High 7 hour cafeteria tech, effective 05/09/14.

14.        Kimberly Hardy, Lacassine High teacher, effective 08/01/14.

15.        John Michael Collins, Jennings High teacher/coach, effective 06/11/14.

16.        Janet Conner, Lake Arthur Elementary paraprofessional, effective 05/24/14.        

 

RETIREMENTS

 

1.         Phyllis B. Hill, James Ward Elementary teacher, effective 05/24/14 with 23 years of service.

2.         Linda Kay DeRosier, Elton High teacher, effective 06/14/14, with 13.5 years of service.

3.         Rebekah Hanks, Curriculum Supervisor, Central Office, effective 08/16/14, with 28 years of service.

4.         Pearlie Guillory, James Ward Elementary paraprofessional, effective 05/24/14 with 36.87 years of service.

 

 

CORRECTIONS

 

1.         Emily Adams, Welsh Elementary Speech Therapist, effective 08/07/14, re: Fonda Laney transfer. (Changed from James Ward Elementary).

 

INFORMATION:

           

1.         Math/Science Camp presentation by Tommy Campbell.

2.         Creative Writing Camp presentation by Dr. Virginia Sherrill.

3.         Recognition of 2014 Honor Grads:

 

ELTON HIGH

 

Valedictorians: Sabrina Bellow, daughter of Delores Bellow

                       Allie Doise, daughter of Luke & Cindy Doise

                       Amber Estes, daughter of Mark & Janet Estes

                       Benjamin Shallow, son of Benjamin Shallow & Mineko Shallow

Salutatorian:     Keagan Fontenot, son of Troy & Lorie Fontenot

 

HATHAWAY HIGH

 

Valedictorian:    Gabrielle Elana Redlich, daughter of Dana Redlich

Salutatorian:      Claudia Elizabeth Parsley, daughter of Dean & Nasondra Parsley

 

LACASSINE HIGH

 

Valedictorians:              Morgan Brasseaux, daughter of Stanley & Hope Brasseaux

                                    Patience Frederick, daughter of James & Dawn Frederick

                                    Amber Armentor, daughter of Joe & Stephanie Armentor

                                    Haden Cooley, son of Dalles Cooley & Sharon Ardoin

                                    Abbie Melansen, daughter of Robbie Melanson & Cherie Matt

                                    Kade Fontenot, son of Kurt & Melissa Fontenot

                                    Allyson Hunter, daughter of Charles Hunter & Bridgette Hunter

                                    Blake Herron, son of John Bourgeois & Brandy Bourgeois

                                    Ashley Gotreaux, daughter of Carlton & Sharon Gotreaux

                                    Libby Peet, daughter of Mark & Deann Peet

Salutatorian:                  Victoria Verret, daughter of Myron & Lisa Verret

 

                                                LAKE ARTHUR

 

Valedictorians:              Caitlin Ard, daughter of Jody & Cassandra Ard

                                    Brooke Broussard, daughter of Nicholas & Nicole Broussard

      Cassidy Hebert, daughter of Brian Hebert & Adrienne Hanks

                                    Allison Green, daughter of Dana & Cynthia Green

                                    Elizabeth Guidry, daughter of Jubal & Jessica Guidry

                                    Gabrielle Guidry, daughter of Glen & Mikka Guidry, Sr.

                                    Kaitlyn Manuel, daughter of Richard & Natalie Manuel, II

                                    Olivia Shaw, daughter of Lawrence & Rosie Shaw, III

Salutatorian:                  Kristen Johnson, daughter of Stephanie Broussard

 

WELSH HIGH

 

Valedictorians:             Gabrielle Kwynn Briscoe, daughter of Neal & Kim Briscoe

                                    Alexandra Jill Moore, daughter of Robert & Jacqui Moore

Brandi Rachelle Robinson, daughter of Rhett Robinson & Deborah Sonnier

                                    Merci Celeste Treme, daughter of Louis Treme & Heidi Treme

                                    Weston Joseph Watkins, son of James & Tammy Watkins

Salutatorian:                  Makenzie Klaire Miller, daughter of Justin Miller & Stephanie Ardoin

 

JENNINGS HIGH HONOR GRADUATES

 

(Jennings High does not designate Valedictorians and Salutatorians.)

 

Honor Grads:   

            Jeremiah Capdeville, son of Earlie & Avery Capdeville

Cade Henry, son of Michael & Lea Henry

                        Katelyn Miller, daughter of Chad Miller & Kellie Miller

                        Jordan Johnston, daughter of Mark & Mary Ann Johnston

                        Chelcie LeMaire, daughter of Carlton & Michelle LeMaire

                        Katelyn Benoit, daughter of Steven & Yvette Benoit

                        Beth Quibodeaux, daughter of Quinton & Cheri Quibodeaux

                        Thea Spears, daughter of Myra Spears and the late Kent Spears

                        Amy Bergeaux, daughter of Christopher & Angie Bergeaux

                        Brianna Owers, daughter of Lane & Sonja Owers

                        Ronnie Courville, Jr., son of Ronnie & Dorothy Courville, Sr.

                        Rebecca Hebert, daughter of William & Alice Hebert

                        Victoria DeLas Casas, daughter of Pamela Densford

                        Alexis Gotreaux, daughter of Marlin & Tana White

                        Naomi Parker, daughter of Ross Parker & Tracie Klumpp

                        Haylee Guidry, daughter of Brandon & Terra Guidry

                        Samantha Landry, daughter of Sidney & Marla Landry

                        Brance Baca-White, son of Mitch & Andrea White

                        Kayln DeLahoussaye, daughter of James DeLahoussaye & Debra Lewis

                        Marquetta Pattum, daughter of George & Margolyn Pattum

                        Victoria Orgeron, daughter of Ronnie Orgeron & Rosalyn Guidry

                        Kameron Douglas, daughter of Lawrence Douglas, III & Leah Lambas

                        Reagan Lachaussee, daughter of Doug Lachaussee & Dion Walker

                        Bryan Wilridge, son of Michael Wilridge, Sr. & Carolyn Wilridge

                        Ann Daigle, daughter of Sheila Chapman

                        Kassidy Richard, daughter of Jared Richard & Dana Gott

                        John Fruge, son of Hugh Fruge & Tracy Dischler

                        Caitlin Prejan, daughter of Kenneth & Derinda Landry

                        Sophie Eastman, daughter of Steve & Yvonne Eastman

                        Taylor Istre, daughter of Jason Istre & Kayla Miller

                        Kali Scogin, daughter of Keith & Shelly Scogin

                        Jason Rowland, son of Jim & Carol Rowland

                        Alyson Mier, daughter of Richard & Marcella Mier

                        Tori Lopez, daughter of Darrell Lopez & Tammie Richard

 

4.      Condolences are extended to the families of

 

a.         Tyrone Rubin, teacher who retired in 2010 with 8.8 years of service.

b.         Barbara Bailey, teacher who retired in 1979 with 25 years of service

c.         Ethel Lemonia, Custodian who retired in 1995 with 20 years of service.

d.         Ramona Green, teacher who retired in 1991 with 20 years of service.

 

5.         James Ward Elementary School has been awarded a $70,000 multi-year grant from the I Am A Leader Foundation to implement the Steven Covey Leader in Me program for our students.  This program is based on Steven Covey’s Seven Habits of Highly Effective People and will bring tremendous benefits to students, families, school, and community by developing leadership skills in youth.

 

JEFFERSON DAVIS PARISH EDUCATIONAL UPDATE BY CURRICULUM SUPERVISOR - Mrs. Mona Miller and Dr. Kieran Coleman.

           

SUPERINTENDENT’S COMMENTS NOT REQUIRING BOARD ACTION

 

1.         Common Core and PARCC

2.         ERATE waiver.

3.         Thanks to Thomas Campbell for his years of service.

 

EXECUTIVE SESSION

None.

 

There being no other business to come before the Board, it was moved by Mr. Segura, seconded by Mr. Arceneaux and carried, to adjourn.

 

______________________________________

/s/Donald E. Dees, President

 

ATTEST:

______________________________________

/s/Brian M. LeJeune, Secretary/Superintendent

 

Note:   Items purchased by quotes or bids may be reviewed at the School Board office during normal business hours.  All policies can be reviewed at any facility under the jurisdiction of the Jefferson Davis Parish School Board.