LAFAYETTE PARISH SCHOOL BOARD

REGULAR BOARD MEETING

 

Wednesday, May 7, 2014, 5:30 P. M., Board Room

Hunter Beasley, Ph.D., 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, May 7, 2014 at 5:30 P.M. pursuant to notice given in writing to every member.

 

MEMBERS PRESENT:  Hunter Beasley, Ph.D., President;  Tommy Angelle, Vice-President;  Gregory Awbrey, Mark Babineaux, Kermit Bouillion, Tehmi Chassion, Shelton J. Cobb, and Rae Trahan, Board Members; Dr. Pat Cooper, Secretary-Treasurer/Superintendent

 

MEMBERS ABSENT:   Mark Cockerham

 

I.          MEETING OPENINGS

The meeting was called to order by Beasley and opened with a prayer by Bouillion.  Angell led the group in the Pledge of Allegiance.

 

OPENING COMMENTS

Trahan said that the father of Ginger Rabalais (Academic Officer) and Renee Sherville (Director of Child Nutrition) had passed away, and asked everyone to keep the family in their thoughts and prayers.

 

ADDITIONS TO THE AGENDA

None

 

APPROVAL OF AGENDA

Motion (Awbrey, Bouillion) that the Board approve the agenda as amended by pulling Introduction Item #3 (Revisions to Policy GBRIB--Sick Leave) and Action Items #18 (Tenured Teacher Contract) and #19 (Non-Tenured Teacher Contract) from the agenda.

 

Voting for were Awbrey, Babineaux, Beasley, Bouillion, Cobb and Trahan.  Voting against was Angelle.  Motion carried.  Chassion and Cockerham were absent.

 

Chassion entered the meeting.

 

II.         RECOGNITIONS/PRESENTATIONS

 

1.         Recognition of the Outstanding School Support Personnel

 

The Board congratulated the following Outstanding School Support Employee Award” (O.S.S.E.A.) Winners:

 

ELEMENTARY SCHOOL DIVISION

Branda Goodie, Computer Lab Proctor, Alice Boucher Elementary; Elizabeth Swinney, Para-Educator, Broadmoor Elementary; Dianne Taylor, Para-Educator, Charles Burke Elementary; Joyce Zeno, Head Custodian, Carencro Heights Elementary; Joycie Morrison, Para-Educator, Katharine Drexel Elementary; Carol Guidry, Custodian, Duson Elementary; Deborah Broussard, Secretary, Evangeline Elementary; Christina Papillion, Clerical Assistant, Jw Faulk Elementary; Tammy Yaeger, Clerical Assistant, Ernest Gallet Elementary; Donna Girouard, In-School Suspension Facilitator, J Wallace James Elementary;  Justina Duhon, Para-Educator, L Leo Judice Elementary; Angela Sellen, In-School Suspension Facilitator, Green T Lindon Elementary; Dawn Trahan, Para-Educator, Live Oak Elementary; Paula Hart, Clerical Assistant, Edgar Martin Middle; Geralyn  Bourque, Para-Educator, Milton Elementary/Middle; Sandra Keal, Cafeteria Manager, Sj Montgomery Elementary; Rudell, Jones, Para-Educator, N.P. Moss Preparatory; Junuis Williams, Head Custodian, Myrtle Place Elementary; Angella Knight, Para-Educator, Ossun Elementary; Kelsye Davis, Clerical Assistant, Plantation Elementary; Jodeen Davis, Secretary, Prairie Elementary; Kathryn Attwood, In-School Suspension Facilitator, Ridge Elementary; Jeniece Gerard, Secretary, Truman Early Childhood Education Center; Stephanie Barrett, Para-Educator, Woodvale Elementary; and Debra Pendley, Para-Educator, Westside Elementary.

 

MIDDLE SCHOOL DIVISION

Shintale Paddio, Clerical Assistant, Acadian Middle; Paula Frederick, Clerical Assistant, Lj Alleman Middle; Angela Laviolette, Secretary, Broussard Middle; Juanita Guilbeaux, Clerical Assistant, Paul Breaux Middle; Lawanda Courville, Clerical Assistant, Carencro Middle; Sherri Vincent, Custodian, Judice Middle; Paul  Amos, Custodian, Lafayette Middle; Elizabeth Mouton, Cafeteria Manager, Milton Elementary/Middle; Gregory Jackson, Para-Educator, N. P. Moss Preparatory; Precious Benjamin, Custodian, Scott Middle; and Juliette Rice, Secretary, Youngsville Middle.

 

HIGH SCHOOL DIVISION

Phyllis Granger, Custodian, Acadiana High; Dawn  Page, Clerical Assistant, Lafayette High; Angela Barthe, Custodian, Comeaux High; Jennifer  Richey, Clerical Assistant, Carencro High; Jennifer Campbell, Para-Educator, David Thibodaux Stem Magnet Academy; Trudie Mitchell, Secretary, Northside High; Donna Duhon, Para-Educator, N.P. Moss Preparatory; and Marilyn Bruno, Para-Educator, W.D & Mary Baker Smith Career Center.

 

III.        CORRECTIONS AND/OR APPROVAL OF BOARD/COMMITTEE MINUTES

 

A.         CORRECTIONS ON THE MINUTES OF:

 

1.         Regular Board Meeting of 4/16/14

 

Motion (Awbrey, Babineaux) That the Board approve the minutes of the Regular Board Meeting of April 16, 2014. Motion carried.  Cockerham was absent.

 

2.         Special Board Meeting of 4/23/14

Motion (Babineaux, Angelle) That the Board approve the minutes of the Special Board Meeting of April 23, 2014. Motion carried.  Cockerham was absent.

 

B.         APPROVAL OF THE COMMITTEE MINUTES OF:

 

1.         Board Workshop of 4/15/14

Motion (Bouillion, Angelle) That the Board receive the minutes of the Board Workshop of April 15, 2014.Motion carried.  Cockerham was absent.

 

2.         General Counsel Review Committee Meeting of 4/22/14

Motion (Babineaux, Awbrey) That the Board approve the minutes of the General Counsel Review Committee Meeting of April 22, 2014.  Motion carried.  Cockerham was absent.

 

3.         Board of Trustees of the LPSB Retiree Benefits Funding Trust (OPEB) Meeting of 4/30/14

 

Motion (Babineaux, Cobb) That the Board receive the minutes of the Board of Trustees of the LPSB Retiree Benefits Funding Trust (OPEB) Meeting of April 30, 2014.  Motion carried.  Cockerham was absent.

 

IV.        FINANCIAL INFORMATION/REPORTS

 

A.       APPROVAL OF BILLS

 

None

 

B.       OTHER FINANCIAL REPORTS

 

1.         Sales Tax Collection Report for March 2014

 

Motion (Babineaux, Cobb) That the Board receive the Sales Tax Collection Report for the month of March 2014.  Motion carried. Cockerham was absent.

 

V.         REPORTS/INFORMATION/INTRODUCTION ITEMS

 

A.         INFORMATION REPORT

 

1.              Status Report for Construction Fund 2012 Limited Tax Bond Fund

 

Kyle Bordelon, Director of Planning and Facilities, presented the Status Report for Construction Fund 2012 Limited Tax Bond Fund.

 

2.         Personnel Changes for May 7, 2014

 

New Employees

Name

Location

Position

Eff. Date

Fund

Note

Breaux, Larry

Purchasing Department

Senior Purchasing
Clerk

05/05/14

01

Replacing Brenda
Bergeron

Broussard,
Miyoka

Academics

Secretary I

05/01/14

01

Replacing Lillie Jurica

Kersch, Megan

School Based Health
Center

School Social
Worker

05/12/14

20

Replacing Amanda
Bates

Mouton, Randy

Maintenance Dept.

Maintenance Tech I

05/01/14

01

Replacing Colt Landry

Zeno, Pamela

Carencro MS

Teacher – Math

04/10/14 –
05/30/14

01

Replacing Cassandra
Arceneaux

 

Employee Transfers

Name

From/To

Eff. Date

Fund

Note

Bates, Amanda

School Based Health Center
(Social Worker) to
Ossun ES (Social Worker)

05/12/14

01

Replacing Linda Lopez

Edmond, Liza

Lafayette HS (Custodian) to
Comeaux HS (Custodian)

04/07/14

01

Replacing Jasmine Edwards

Francis, Dianna

Lafayette HS (Custodian) to
Northside HS (Custodian)

04/07/14

01

Replacing Latoya Faulk

Francisco, Jessie

Charles Burke ES/Ridge ES
(Custodian) to
Ridge ES (Custodian)

04/22/14

01

Replacing Caylen Willis

Glasgo, Barbara

Lafayette HS (Custodian) to
E. A. Martin MS (Custodian)

04/07/14

01

Replacing Rosie Champagne

 

Appointments & Reappointments

Name

Location

Position

Contract Term

Note

NONE

 

 

 

 

 

Other Action

Name

Location

Position

Eff. Date

Fund

Note

Mire, Kenny

Maintenance Dept.

Maintenance Dept. (Mechanic I) to
Maintenance Dept. to
(Mechanic II)

04/22/14

01

Michael Schexnaider
(Permanent
Replacement)

Smith, Debra

Evangeline ES

Teacher – SPED

04/14/14

01

Service Retirement
instead of 05/30/14

 

Exiting Employees

Name

Location

Position

Eff. Date

Fund

Note

Aucoin, Pamela

Myrtle Place ES

Secretary I

06/13/14

01

Service Retirement

Baudoin, Angela

Northside HS

Teacher – SS

04/15/14

01

Resignation

Becnel, Kit

Carencro HS

Teacher – Business

05/30/14

01

Service Retirement

Broussard, Earl

Career Center

Custodian

05/30/14

01

Service Retirement

Childs, Cynthia

Live Oak ES

Teacher – 1st

04/30/14

01

Resignation

Chretien, Carolyn

Evangeline ES

Teacher – ELA

05/30/14

01

Service Retirement

Cormier, Tracy

Transportation Dept.

Bus Driver –
Board Owned

05/30/14

01

Service Retirement

Domingue, Randall

Schools of Choice

Marketing & Recruitment
Coordinator

05/30/14

01

Resignation

Fall, Serigne

Evangeline ES

Teacher – French

05/30/14

01

Resignation

Gauthier, Alicia

Lafayette HS

Teacher –
American History

04/14/14

01

Deceased

Guidry, Philip

Comeaux HS

Teacher – SS

04/29/14

01

Resignation

Joseph, Anna

Transportation Dept.

Bus Attendant

05/30/14

01

Service Retirement

Iblings, Debbie

Lafayette HS

Teacher – Chemistry

05/30/14

01

Service Retirement

Landreneau, Tina

J. W. Faulk ES

Secretary I

04/04/14

01

Resignation

Lavergne, Erica

Carencro HS

Teacher – Math

05/30/14

01

Resignation

Maher, Harriet

P. Breaux MS

Teacher – English

05/31/14

01

Service Retirement

Mallette, Barbara

Comeaux HS

Teacher – Science

05/15/14

01

Service Retirement

Melancon, Kayla

Comeaux HS

Teacher - English

08/01/14

01

Resignation

Mitchell, Cecile

Career Center

Teacher - Business

05/30/14

01

Service Retirement

Prestridge, Geralyn

Ridge ES

Counselor

06/06/14

01

Service Retirement

Reynolds, Linda

Evangeline ES

Para-Educator –
SPED

05/30/14

01

Service Retirement

Romero, Meredith

Lafayette MS

Teacher –
Resource/Math

05/30/14

01

Resignation

Smith, Patricia

Milton ES/MS

Teacher – Kdgn.

05/30/14

01

Service Retirement

Whitmore, Eric

Lafayette HS

Teacher –
Social Studies

05/09/14

01

Service Retirement

Willis, Caylen

Ridge ES

Custodian

04/09/14

01

Resignation

*Retiree Returning To Work

 

ESL SUMMER SCHOOL

BROADMOOR ELEM

JUNE 5-26, 2014

ESL TEACHERS

BILINGUAL PARAEDUCATORS

Bejarano, Patricia

Arellano, Fabiola

Blossom, Laura

German, Mariela

Carey, JoAnn

Hanna, Gihan

DeWitt, Elizabeth

Harvey, Mikari

Faulk, Jeffery

Herrera, Susana

Greene, Wanda

Higginbotham, Ana

Juneau, Kandace

Meneses, Ana

Lewis, Kathy

Nguyen, Jody

 

O’Campo, Georgina

 

Rocha, Erika

 

 

Number of Full-Time, Active Employees by
Funding Source as of:

(05/01/14)

Last Meeting

(04/16/14)

One Year Ago

(04/03/13)

General Fund (01)

3,639.5

3,660.5

3,675.5

2002 Sales Tax (15)

51

51

77

Special Revenues (20)

18.5

18.5

18.5

Other Grants (25)

20

20

19

Consolidated Adult Education (30)

9

9

9

Consolidated Other Federal Programs (35)

5

5

5

Special Education (40)

137

137

133

Self-Funded Construction (45)

2

2

2

IASA Title I (50)

168

168

155

Consolidated Other State (55)

7

7

6

GEARUP/Magnet Grant (57)

16

16

16

Child Development & Head Start (60)

63

63

60

IASA Titles II/III/IV/VI (65)

25

25

30

Child Nutrition (70)

270

270

263

Group Insurance Fund (85)

2

2

2

TOTAL

4,429

4,450

4,461

 

3.         Protocol and Timeline for annual Superintendent evaluation

 

Discussion was held on timeline for annual Superintendent evaluation.

 

B.         INTRODUCTION ITEMS

 

1.         Approval of Grant Submission of GEAR UP Grant Application. Action to be taken at a subsequent meeting.

 

2.              Approval of Grant Submission for the Professional Development for Arts Educators Grant. Action to be taken at a subsequent meeting.

 

3.              Revisions to Policy GBRIB--Sick Leave - -PULLED FROM AGENDA

 

4.         Move Item(s) to Action Agenda

 

Motion (Angelle, Bouillion) That the Board approve moving Secondary Math and English Language Arts Textbook Adoption to the Action Agenda. Motion carried.  Cockerham was absent.

 

C.         Other Reports

 

1.         None

 

VI.        APPROVAL OF ACTION ITEMS

 

1.         2011 Qualified School Construction Bond (QSCB) Fund Budget Revision # 3-FINAL Fiscal Year 2013-2014

 

That the Board approve the 2011 Qualified School Construction Fund Budget Revision # 3-FINAL as presented by the Administration for Fiscal Year 2013-2014.

 

2.         2012 Qualified School Construction Bond (QSCB) Fund Budget Revision # 3 Fiscal Year 2013-2014

 

That the Board approve the 2012 Qualified School Construction Fund Budget Revision #3 as presented by the Administration for Fiscal Year 2013-2014.

 

3.         Construction Fund 2012 Limited Tax Bond Fund Budget Revision #3 2013-2014

 

That the Board approve the Construction Fund 2012 Limited Tax Bond Fund Budget Revision #3 as presented by the Administration for Fiscal Year 2013-2014.

 

4.         Capital Improvement Fund Budget Revision #3 Fiscal Year 2013-2014

 

That the  Board approve the Capital Improvement Fund Budget Revision # 3 as presented by the Administration for Fiscal Year 2013-2014.

 

5.         Self-Funded Insurance Activity Budget Revision # 3 - Fiscal Year 2013-2014

 

That the Board approve the Self-Funded Insurance Activity Budget Revision # 3 Fiscal Year 2013-2014 as presented by the Administration.

 

6.         Self-Funded Construction Fund Budget Revision #3- Fiscal Year 2013-2014

 

That the Board approve the Self-Funded Construction Fund Budget Revision #3 for the fiscal year 2013-2014 as recommended by the Administration.

 

7.         Special Revenue Fund Budget Revision #3 - Fiscal Year 2013/2014

 

That the Board approve the Special Revenue Fund Budget Revision #3 for fiscal year 2013/2014 recommended by the Administration.

 

8.         Debt Service Funds Budget Revision #2 for FY 2013-2014

 

That the Board approve the Debt Service Funds Budget Revision #2 for fiscal year 2013-2014 as presented by administration.

 

9.         School Food Service program fund Budget Revision #2 for Fiscal Year 2013-2014

That the Board approve Budget Revision #2 for the School Food Service Fund for Fiscal Year 2013-2014.

 

10.       Approval to Advertise & Accept Bids: Sports Medical Supplies Bid# 01-15

That the Board authorize staff to advertise and accept bids for Sports Medical Supplies bid# 01-15.

 

11.       Approval to Advertise & Accept Bids: Bathroom Paper Bid# 02-15

 

That the Board authorize staff to advertise and accept bids for Bathroom Paper bid# 02-15.

 

12.       Approval to Advertise & Accept Bids: Duplicator Ink & Masters Bid# 03-15

 

That the Board authorize staff to advertise and accept bids for Duplicator Ink & Masters bid# 03-15.

 

13.       Approval to Advertise & Accept Bids: Pallet Racks Bid# 21-14

 

That the Board authorize staff to advertise and accept bids for Pallet Racks Bid# 21-14.

 

14.       Approval of grant submission for Arts Education Model Development and Dissemination Grant

 

That the Board approve the request for submission of the ArtTRAIN grant.

 

15.       Approval of Administrative Contract Renewals

 

Schmersahl, Dana, Principal, JW James Elementary - May 9, 2014 - May 9, 2016 Administrative Contract Renewal

 

Caldwell, Loretta, Principal, Paul Breaux Middle - May 9, 2014 - May 9, 2016 Administrative Contract Renewal

 

That the Board approve the Administrative Contract Renewals.

 

16.       Tenured Teacher Contract – PULLED FROM AGENDA

 

17.       Non-Tenured Teacher Contract – PULLED FROM AGENDA

 

18.       Resolution 05-14-1820 School Nutrition Employee Week

 

RESOLUTION 05-14-1820

 

SCHOOL NUTRITION EMPLOYEE WEEK

 

WHEREAS, nutritious meals at school are an essential part of the school day; and,

 

WHEREAS, the staff of the District’s school meals and nutrition department are committed to providing healthful, nutritious meals to the District’s children; and,

 

WHEREAS, the men and women who prepare and serve school meals help nurture our children through their daily interaction and support; and,

 

WHEREAS the week of May 5-9, 2014, is School Nutrition Employee Week; now,

 

THEREFORE, BE IT RESOLVED, that the Lafayette Parish School Board expresses its deep appreciation to these valuable employees and commends their good work on behalf of children.

 

C E R T I F I C A T E

 

I, the undersigned Secretary-Treasurer of the Lafayette Parish School Board, do hereby certify that the above and foregoing is a true copy of a resolution adopted at its Regular Board Meeting of  May 7, 2014, at which time a quorum was present and that same is in full force and effect.

 

Dated at Lafayette, Louisiana,

this 7th day of May, 2014.

 

                                                                                                  /s/ Dr. Pat Cooper

                                                                                                  

                        Dr. Pat Cooper, Secretary-Treasurer

                                                                                    LAFAYETTE PARISH SCHOOL BOARD

 

19.       Secondary Math and English Language Arts Textbook Adoption

 

That the Board approve the committee’s recommendations for math and ELA textbooks and ancillary resources.

 

GROUPED ACTION ITEMS

 

Motion (Babineaux, Angelle) that the Board approve All Action Items with the exception of Items Pulled.  Motion carried.  Cockerham was absent.

 

ITEMS PULLED FROM ACTION

 

1.         General Fund Budget Revision #2 for Fiscal Year 2013-2014

 

Motion (Trahan, Babineaux) That the Board approve the General Fund Budget Revision #2 for fiscal year 2013-2014 and remove line item: Transfer 1 assistant    principal position from Northside High School Boucher Elementary – no cost impact.

 

Voting for were Angelle, Awbrey, Babineaux, Beasley, Bouillion, Chassion and Trahan.  Voting against was Cobb.  Motion carried.  Cockerham was absent.

 

2.         Ratification of Resignations and Retirements

 

Exiting Employees in Non-Tenurable Positions

May 7, 2014

 

Name

Location

Position

Effective

Date

Note

Aucoin, Pamela

Myrtle Place ES

Secretary I

06/13/14

Service Retirement

Broussard, Earl

Career Center

Custodian

05/30/14

Service Retirement

Cormier, Tracy

Transportation Department

Bus Driver—Board Owned

5/30/14

Service Retirement

Domingue, Randall

Schools of Choice

Marketing and Recruitment Coordinator

05/30/14

Resignation

Joseph, Anna

Transportation Department

Bus Attendant

05/30/14

Service Retirement

Landreneau, Tina

J. W. Faulk ES

Secretary I

04/04/14

Resignation

Prestridge, Geralyn

Ridge ES

Counselor

06/06/14

Service Retirement

Reynolds, Linda

Evangeline ES

Paraeducator—SPED

05/30/14

Service Retirement

Willis, Caylen

Ridge ES

Custodian

04/09/14

Resignation

 

Motion (Awbrey, Babineaux) That the Board ratify the resignations and retirements. Voting for were Awbrey, Babineaux, Beasley, Bouillion and Cobb.  Voting against were Angelle, Chassion and Trahan.  Motion carried.  Cockerham was absent.

 

3.         Resolution 05-14-1821 Hiring of Special Counsel

 

RESOLUTION 05-14-1821

 

RESOLUTION OF THE LAFAYETTE PARISH SCHOOL BOARD EMPLOYING SPECIAL COUNSEL

 

            WHEREAS, the Board desires that a thorough investigation of any complaints regarding the job performance of Superintendent Dr. Pat Cooper be conducted in order to determine if there is any validity or evidence in support of such allegations; and

 

            WHEREAS, in the interest of fairness and to avoid potential conflict of interest, the Board desires that said investigation be conducted by individuals with the expertise to handle the inquiry who are independent of the operations of the Lafayette Parish School Board; and

 

            WHEREAS, Sheldon Dennis Blunt of the law firm of Phelps Dunbar of Baton Rouge, Louisiana has special expertise in the field of school law and has experience conducting investigations of school superintendents;

 

            NOW, THEREFORE, BE IT RESOLVED by the Lafayette Parish School Board in regular session convened that:

 

            Section 1.        The Board hereby agrees to retain Sheldon Dennis Blunt of the law firm of Phelps Dunbar, 400 Convention Street, Suite 100, Baton Rouge, Louisiana, 70802, to investigate the complaints against Superintendent Cooper, to report back to the Board as soon as possible with the results of such investigation, and, if necessary, to present evidence against the Superintendent in any hearing that might be necessary.

 

            Section 2.        In consideration of the provision of such services, Sheldon Dennis Blunt of the law firm of Phelps Dunbar shall be compensated in accordance with the maximum hourly rates approved by the Louisiana Attorney General for employment of special counsel, as those rates now exist or may be amended in the future. The Superintendent and his staff are directed to pay monthly invoices received from Sheldon Dennis Blunt of the law firm of Phelps Dunbar in connection with this employment in a timely fashion and without the need for further action by the Board.

 

RESOLUTION OFFERED BY: Gregory Awbrey

 

RESOLUTION SECONDED BY: Mark Babineaux

 

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

 

YEAS:              Tommy Angelle, Gregory Awbrey, Mark Babineaux, Hunter Beasley, Tehmi Chassion and Rae Trahan

 

NAYS:              Kermit Bouillion and Shelton J. Cobb

 

ABSENT:          Mark Cockerham

 

            And the resolution was declared adopted on the 7th day of  May, 2014.

 

            /s/ Hunter Beasley                                                         /s/ Pat Cooper

_____________________________                                 ______________________________

Hunter Beasley, Ph.D. President                                    Dr. Pat Cooper, Secretary-Treasurer

Lafayette Parish School Board                                       Lafayette Parish School Board

 

Motion (Awbrey, Babineaux) that the Board approve Resolution 05-14-1821 to hire Sheldon Dennis Blunt of the law firm of Phelps Dunbar of Baton Rouge, Louisiana as special counsel, and that Board President Dr. Hunter Beasley and Superintendent Dr. Pat Cooper be instructed to sign it immediately following the Regular School Board meeting of May 7, 2014. 

 

Voting for were Angelle, Awbrey, Babineaux, Beasley, Chassion, and Trahan.  Voting against were Bouillion and Cobb. Motion carried. Cockerham was absent.

 

4.         Ratification of Resolution 04-14-1819 Opposing certain legislation being proposed in the Louisiana Legislative 2014 session

 

Motion (Awbrey, Babineaux) That the Board ratify Resolution 04-14-1819 (opposing certain proposed legislation) as amended and adopted at the Special Board Meeting of April 23, 2014. 

 

Voting for were Angelle, Awbrey, Babineaux, Beasley, Bouillion, Chassion and Trahan.  Voting against was Cobb.  Motion carried. Cockerham was absent.

 

VII.       REPORTS

 

A.         Public Comments

 

B.         Closing Comments

 

VIII.      EXECUTIVE SESSION

 

IX.        ADJOURN

 

There being no further business, it was moved by Babineaux, seconded by Cobb and carried that the meeting adjourn.

 

SIGNED:                                                                      SIGNED:

 

            /s/ Hunter Beasley                                                         /s/ Pat Cooper

                                                                                                                                               

Hunter Beasley, Ph.D., President                                   Dr. Pat Cooper, Secretary-Treasurer

LAFAYETTE PARISH SCHOOL BOARD                         LAFAYETTE PARISH SCHOOL BOARD

 

mgp