Many, LA  71449

January 10, 2011  

 

 

The Parish School Board of Sabine Parish, Louisiana, met in public session on January 10, 2011, at 6:30 P. M. at the regular meeting place of said Board, with the following members present:  Imon Jones, President, Denyse Williams, Vice-President, Roderick Davis, Spencer Faust, Donald Garcie, Donald H. Remedies, Dale Skinner, Terrell D. Snelling, and J. A. "Buddy" Veuleman.    Absent:  None

 

The meeting was called to order by the President, the Invocation was offered and the Pledge of Allegiance was rendered.

 

Sharon DeWitt, Director of Administrative Services, handed out certificates to the school winners and plaques to the District Students of the Year. The District winners were: 

 

Bailey Wray, Converse High School - Grade 5

Tyler Johnson, Florien High School - Grade 8

Caleb Funderburk, Florien High School - Grade 12

 

On motion by Dale Skinner and seconded by J. A. "Buddy" Veuleman, it was carried to approve the Superintendent’s recommendation to transfer Cynthia Lewing from Principal at Ebarb to Principal at the Sabine Career Academy, effective Tuesday, January 11, 2011.  On roll call vote, unanimous, 9-0, in favor of Superintendent’s recommendation.

 

Mary Laroux, Victor Sepulvado, Vicki Weeks, and Taylor Townsend had requested to address the Board on this item on the agenda and were allowed 5 minutes each, per Board Policy.

 

Brent Ballard presented the General Purpose Financial Statements and Independent Auditor Reports as of June 30, 2010, and the Year Then Ended.  Informational only.   No action was taken.

 

There was a discussion at this point of Advertising/Hiring Practices of Contracted Personnel Positions.  No action - discussion only.

 

Dale Skinner requested to amend the agenda and remove Item C. 7, under Personnel from the Consent Agenda for discussion.  (Brittany T. Johnson, Federal Programs Administrative Assistant, effective January 11, 2011)

 

On motion by J. A. "Buddy" Veuleman and seconded by Terrell D. Snelling, it was carried to approve the Consent Agenda as amended.

 

 

 

  1. File:  ABD, Superintendent Legal Status

  2. File:  BBBC, Board Member Continuing Education

  3. File:  BH, School Board Ethics

  4. File:  CE, School Superintendent 

  5. File:  CED, Employment of Superintendent

  6. File:  DFL, Investments

  7. File:  DJED, Bids and Quotations

  8. File:  DO, School Property Disposal 

  9. File:  EBC, Buildings and Grounds Security

  10. File:  GBD, Employment of Personnel

  11. File:  GBM, Transfer

  12. File:  IDBB, Alcohol, Tobacco, Drug, and Substance Abuse Education Program

  13. File:  JBCC, Student Assignment

  14. File:  JCDAC, Student Alcohol and Drug Use 

  15. File:  II, Testing Program

 

   

 

 

    A.  Resignations

 

         1.  Paula Phaup, Sp. Ed./M. Mod., at FHS, effective January 7, 201l

         2.  Margaret Witt, R. N., School Nurse, effective November 29, 2010

         3.  Tracy Armstrong, MSW, LCSW, School Social Worker, effective January 7, 2011

         4.  Lance Rivers, Computer Technician, effective December 17, 2010

         5.  Matthew Ladner, Computer Technician, effective December 17, 2010

         6.  Joan May, Federal Programs Administrative Assistant, effective January 21, 2011

         7.  Robert Powell, Grade 5, ZES, effective December 17, 2010

 

    B.  Reassignment

 

         1.  T.J. McCall, from CHS teacher/coach to CHS teacher, effective January 11, 2011        

 

    C.  Employment

 

              1.  Vickie Cheatwood, Contracts for Professional and/or Consulting Services

 

a.         Homebound Instruction, the Board agrees to pay the Contractor $25.00 per hour and reimburse Contractor for travel expenses as per Division of Administrative Guidelines.  Total contract for onsite will be determined by services provided paid form General Funds.  Effective November15, 2010 and shall terminate November 15, 2011.

 

b.         English Language Instruction, to students eligible to receive Title III services.  The Board agrees to pay the Contractor $25.00 per hour and reimburse Contractor for travel expenses as per Division of Administrative Guidelines.  Total contract not to exceed $10,800 for onsite services paid from Title III funds.  Effective November 15, 2010 and shall terminate November 15, 2011.

 

2.   Margaret Kemp, to provide counseling services for Sabine Parish children and their families.  The Board agrees to pay the contractor a fee of $45.00 per hour.  The Board will reimburse the contractor for travel expenses as per Division of the Administration Guidelines.  Total contract for services and travel shall not exceed $20,000.00 per year (based on a maximum of 29 hours per week).  Effective July 30, 2010 and shall terminate June 30, 2011.

 

3.  Dorothea Hadnot, RN, to provide nursing services for Sabine Parish children and their families.  The Board agrees to pay contractor a fee of $175.00 per school day.  She will be reimbursed for travel expenses as per Division of Administrative Guidelines.  Total contract of onsite services and travel shall not exceed $35,000.00 per year (based on a maximum of 5 days a week). Effective March 23, and shall terminate on May 30, 2011.

 

4.  Julena O’Con, RN, Contract School Nurse, to provide services for Sabine Parish children and their families.  The Board agrees to pay the contractor a fee of $175.00 per school day.  She will be reimbursed for travel expenses as per Division of Administrative Guidelines.  Total contract of onsite services and travel shall not exceed $35,000.00 per year (based on a maximum of 5 days a week).  Effective January 3, 2011, and terminates June 30, 2011.  (Paid through (IDEA) A.A.R.A. funds)

 

5.  COUNTRY WORKS, LLC, agrees that Lauren Arnold, GSW, will provide social work services for Sabine Parish children and their families.  The Board agrees to pay the contractor a fee of $45.00 per hour.   The Board will reimburse the contractor for travel as per Division of Administrative Guidelines.  Total contract of onsite services and travel shall not exceed $30,000.00 per year (based on 20 hours per week).  Effective July 30, 2010, and terminates June 30, 2011.

 

6.  Joanna Dubose, Grade 2, ZES, effective December 14, 2010

 

7.  (Pulled from agenda to be discussed and voted on separately.)

 

          8.  Lanette Renee Rivers, Grade 5, ZES, effective January 10, 2011

 

          9.  Danya Titus, Special Education, FHS, effective January 11, 2011

 

C.  Sabbatical

 

Elaine Smith, Librarian, NHS, has applied for a medical sabbatical for the remainder of the 2010-2011 school year (one semester), January 10, 2011 - May 21, 2011.  Ms. Smith has exhausted all her accumulated sick leave.

 

D.  Out-of-Parish Travel

 

Angela Webb, PALS Program Facilitator and James. Wagley, PALS Supervisor, to attend the 2011 NAA Annual Convention in Orlando, FL, on Friday April 16 -18, 2011.  Cost of training will be paid for through 21st CCLC contract.

 

On motion by Dale Skinner and seconded by Terrell D. Snelling, (in reference to Personnel, C. 7 on the Consent Agenda) it was carried not to accept the recommendation to hire a Federal Programs Administrative Assistant at this time and to re-advertise for the position.  On a roll call vote, Faust, Williams and Jones voted against the resolution.  Veuleman, Garcie, Remedies, Skinner, Davis, and Snelling, were in favor. 

 

On motion by Roderick Davis and seconded by Denyse Williams, it was carried to table the following until the next Board Meeting which will be February 7, 2011.

 

A.  Foundation Repair and Track Re-surfacing at MHS

B.  Renovation to Wing B on the Many Pre-school Center Campus

 

Election of Officers for the Year 2011:

 

For President, Roderick Davis nominated Denyse Williams and Dale Skinner nominated J. A. "Buddy" Veuleman.

 

On a roll call vote, J. A. "Buddy" Veuleman received 5 votes - Snelling, Skinner, Veuleman, Remedies and Garcie.

 

Denyse Williams received 4 votes - Faust, Davis, Williams and Jones.

 

By a majority vote, J. A. "Buddy" Veuleman will be the President of the Sabine Parish School Board for the year 2011. 

 

For Vice-President, Donald H. Remedies nominate Terrell D. Snelling and Denyse Williams nominate Roderick Davis.

 

On a roll call vote, Terrell D. Snelling received 5 votes - Veuleman, Garcie, Snelling, Remedies, and Skinner.

 

On a roll call vote, Roderick Davis received 3 votes - Faust, Williams and Davis.  President Jones did not vote. 

 

By a majority vote, Terrell D. Snelling will be Vice-President of the Sabine Parish School Board for the year 2011.

 

On motion by Roderick Davis and seconded by Donald Garcie, it was carried to adopt a Resolution authorizing the New Board President, J. A. "Buddy" Veuleman, to sign checks on all School Board accounts at the Sabine State Bank, effective February 7, 2011. 

 

The following resolution was offered by Roderick Davis and seconded by Terrell D. Snelling:

 

RESOLUTION

 

A resolution providing for a reduction of the interest rate on the callable maturities of the Sales Tax School Refunding Bonds, Series 2006, of Sales Tax District No. 1 (Many) of the Parish School Board of the Parish of Sabine, State of Louisiana, and providing for other matters in connection therewith. 

      

WHEREAS, pursuant to the provisions of Article VI, Section 33 of the Constitution of the State of Louisiana of 1974, Chapter 14-A of Title 39 of the Louisiana Revised Statutes of 1950, as amended, and other constitutional and statutory authority, and a special election held on November 20, 1999, the result of which was duly promulgated in accordance with law, Sales Tax District No. 1 (Many) of the Parish School Board of the Parish of Sabine, State of  Louisiana, has heretofore issued $1,390,000 of Sales Tax School Refunding Bonds, Series 2006 (the "Series 2006 Bonds"); and

 

WHEREAS, Hancock Bank of Louisiana, the registered owner of the Series 2006 Bonds (the "Owner@), has offered to reduce the interest rate on the callable maturities of said issue (the February 1, 2012 to February 1, 2014 maturities) as set forth in its Commitment Letter attached as Exhibit A hereto; and
 

WHEREAS, this Parish School Board wishes to accept and agree to the interest rate reduction and provide for other matters in connection therewith;
 

NOW, THEREFORE, BE IT RESOLVED by the Parish School Board of the Parish of Sabine, State of Louisiana (the "Governing Authority"), acting as the governing authority Sales Tax District No. 1 (Many) of the Parish School Board of the Parish of Sabine, State of Louisiana:

 

SECTION 1.      The reduction in the interest rate on the callable maturities (2012-2014 maturities) of the Sales Tax School Refunding Bonds, Series 2006, of Sales Tax District No. 1 (Many) of the Parish School Board of the Parish of Sabine, State of Louisiana (the "Bonds"), in accordance with the terms and conditions of the commitment letter of the Owner annexed as Exhibit "A" hereto is hereby accepted and approved, said interest rate reduction to be effective February 1, 2011 and to be as follows:            

   

Maturity                Principal             Present                       Reduced                              

(February 1)             Due                Interest Rate              Interest Rate

2012                       $270,000         3.99%                         2.30%                                    

2013                         285,000         3.99                            2.30                                       

2014                         300,000         3.99                          2.30

  

                       SECTION 2.     Non-redeemable.   The Bonds will not be subject to redemption.

 

                       SECTION 3.  Qualified Tax-Exempt Obligations.  The Bonds are hereby designated "qualified tax-exempt obligations" pursuant to Section 265 of the Internal Revenue Code of 1986, as amended, such designation to be effective immediately upon the reduction of the interest rates on the Bonds.       

                                                     

                     SECTION 4.  Effect on Resolution  Except as herein expressly provided in this resolution with respect to the reduction of the interest rate and redemption provisions, all other provisions of the resolution adopted by this Governing Authority on February 14, 2006, authorizing the issuance of the Bonds shall remain in full force and effect.

 

                     SECTION 5.  Bond Counsel.  In order to consummate  the interest rate reduction set forth in this Resolution and in Exhibit "A" hereto, it is hereby recognized, found and determined that a real necessity exists for the employment of Bond Counsel to the Issuer to render the opinions referred to in said Exhibit "A."  Accordingly, Foley & Judell, L.L.P. ("Bond Counsel"), is hereby retained by the Issuer to render the opinion referred to in Exhibit "A" and provide the necessary proceedings, documents and filings necessary to affect the interest rate.  The fee of said Bond Counsel shall be contingent upon the completion of the interest rate reduction and shall not exceed 20% of the Attorney General’s Bond Counsel Fee Schedule and other guidelines for comprehensive, legal and coordinate professional work in the issuance of revenue bonds applied to the remaining principal amount of the Bonds, together with reimbursement of out-of-pocket expenses.

 

                     SECTION 6.  Authorization of Officers.  The President and the Secretary of the Governing Authority are hereby further authorized and directed on behalf of the Issuer, to do all things necessary, on the advice of said Bond Counsel to the Issuer, to effectuate and implement this resolution, including, but not limited to, executing a non-arbitrage certificate and executing and filing an IRS Form 8038G.

 

                     SECTION 7.  Effective Date.  This Resolution shall become effective immediately.

This resolution having been submitted to a vote, the vote thereon was as follows:

 

Member

 

 

 

Yea

 

 

 

Nay

 

 

 

Absent

 

 

 

Abstaining

 

Imon W. Jones

 

 

 

X

 

 

 

 

 

 

 

 

 

 

 

 

 

J. A. "Buddy" Veuleman

 

 

 

X

 

 

 

 

 

 

 

 

 

 

 

 

 

Spencer Faust

 

 

 

X

 

 

 

 

 

 

 

 

 

 

 

 

 

Roderick Davis

 

 

 

X

 

 

 

 

 

 

 

 

 

 

 

 

 

Denyse A. Williams

 

 

 

X

 

 

 

 

 

 

 

 

 

 

 

 

 

William D. Garcie

 

 

 

X

 

 

 

 

 

 

 

 

 

 

 

 

 

Donald H. Remedies

 

 

 

X

 

 

 

 

 

 

 

 

 

 

 

 

 

Dale Skinner

 

 

 

X

 

 

 

 

 

 

 

 

 

 

 

 

 

Terrell D. Snelling

 

 

 

X

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

The resolution was declared adopted on this, the 10th day of January, 2011.

 

              /s/ Dorman Jackson

 

 

 

/s/ Imon W. Jones

              Secretary

President

 

 

 

There being no further business, the meeting adjourned.

Attest: 

__________________________

Imon Jones, President

____________________________                                              

Dorman Jackson, Secretary