Many, LA
June 20, 2011
The Parish School Board of Sabine Parish, Louisiana, met in public session on June 20, 2011, at 6:30 P. M. at the regular meeting place of said Board, with the following members present:
J. A. "Buddy" Veuleman, President, Terrell D. Snelling, Vice-President, Roderick Davis, Spencer Faust, William D. Garcie, Imon Jones, Donald H. Remedies, Dale Skinner and Denyse Williams.
All members were present.
The meeting was called to order by President Veuleman, the Invocation was offered, and the Pledge of Allegiance was rendered.
On motion by Terrell Snelling and seconded by Dale Skinner it was carried to amend the agenda to include an executive session to discuss personnel.
Ms. Nancy Pratt, a representative of PCAL presented Mr. Kendall Miley with a tee shirt, jacket, and a $100 check in recognition of his being named Sabine Parish School Bus Driver of the Year.
On motion by Dale Skinner and seconded by Terrell Snelling, it was carried to enter into executive session to discuss personnel in accordance with LRS 42:6.1(A)(1).
On motion by Imon Jones and seconded by Terrell Snelling, it was carried to reconvene.
No action was taken.
On motion by Imon Jones and seconded by Roderick Davis, it was carried to approve the Consent Agenda as follows:
Approval of June 6, 2011, Minutes as Signed
Approval of the Following Budget Revisions:
General Fund
Food Service
Sales Tax
Converse B&E
Ebarb B&E
Florien B&E
Many B&E
Negreet B&E
Pleasant Hill B&E
Zwolle B&E
Workers’ Compensation Trust Fund
Sabine Alternative School
Self-insurance Reserve Fund
Sales Tax District #1
Sales Tax District #2
Lunch Fund
At-risk Insurance
File: BCBH, Minutes of Board Meetings
File: DFD, Tax and Bond Elections and Sales
File: EBC, Buildings and Grounds Security
File: JB, Attendance
E. File: JBD, Student Absences and Excuses
File: KGA, Public Conduct on School Property (New Policy)
Approval of Contract for Professional and/or Consulting Services
Contract with Therateam, LLC, for consultation and therapy needs assessment for the SPSB, a fee of $65.00 per hour for onsite services (summer school). The Board will reimburse the Contractor for travel expenses as per Division of Administrative Guidelines. The Contract will begin June 14, 2011, and terminate July 31, 2011.
Approval of COHART 6 PALS, Year 3, FY May 1, 2011 - April 30, 2012
Approval of the NCLB ARRA Application Budget Revision #2 for FY 2009-2010
Approval of the NCLB Consolidated Application for FY 2011-2012
Approval of the 8(g) High School Redesign Everybody Graduates Budget Revision #2, FY 2010-2011
Approval of Carl Perkins Budget Revision #1, FY 2010-2011
Approval of Adult Education Grant Carry-Over Budget, FY 2010-2011
Approval of PALS After-School & Summer Program Funding Application and Budget, FY 2011-2012
Approval of Opportunities Grant Budget Revision #2, FY 2010-2011
Personnel
A. Resignations
1. JeanieProcell,Elementary Special Education, FHS, Retirement and Resignation, effective ;June 30, 2011
2. Susan Carnline, Business, MHS, Retirement, and Resignation effective May 21, 2011
B. Employment
1. T. J. McCall, Health, P.E./Head Girls Basketball Coach, ZHS, effective August 9, 2011, for the 2011-2012 SY
2. Carolyn Martin, Science, NHS, effective August 9, 2011, for the 2011-2012 SY
3. Terri Webb, Principal for Converse High School, effective July 26, 2011 for the 2011-2012 School Year and 2012-2013 School Year
4. Walter Litton, Administrative Assistant for Converse High School, effective July 26, 2011 for the 2011-2012 School Year and 2012-2013 School Year
5. Kenneth Webb, Administrative Assistant (Graduation Coach) for Converse High School, effective July 26, 2011 for 2011-2012 School Year and 2012-2013 School Year
6. Chad Crow to serve as Principal for Zwolle High School and Zwolle Elementary School,effective July 26, 2011, for the 2011-2012 SY and the 2012-2013 SY
7. Susan Rains, Administrative Assistant for Zwolle Elementary School, effective July 26, 2011 for 2011-2012 School Year and 2012-2013 School Year
8. Bradley McLaren, Assistant Principal, for Zwolle High School, effective July 26, 2011 for the 2011-2012 SY and the 2012-2013 SY (will continue to be Boys Head Basketball Coach)
9. Carole Troha, Special Education Secondary Coordinator for the Sabine Parish School District, effective July 1, 201l for 2011-2012 and 2012-2013 (12 month position)
On motion by Roderick Davis and seconded by Dale Skinner, it was carried to approve the adoption of the revised School Board Policy, File: IDFAA, Student Drug Testing.
On motion by William D. Garcie and seconded by Terrell Snelling, it was carried to adopt the following
Resolution:
RESOLUTION
A resolution providing for a reduction of the interest rate on the callable maturities of the School Improvement Bonds, Series 2008, of Ebarb School District No. 17 of Sabine Parish, 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 resolution adopted by this Parish School Board on June 2, 2008, Ebarb School District No. 17 of
Sabine Parish, Louisiana, has heretofore issued $500,000 of School Improvement Bonds, Series 2008 (the "Series 2008 Bonds"); and
WHEREAS, Hancock Bank of Louisiana, the registered owner of the interest bearing Series 2008 Bonds (the "Owner"), has offered to reduce the interest rate on the callable interest bearing maturities of said issue (the August 1, 2012 to August 1, 2021 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 Ebarb School District No. 17 of Sabine Parish, Louisiana:
SECTION 1. The reduction in the interest rate on the interest bearing callable maturities (2012-2021 maturities) of the School Improvement Bonds, Series 2008, of Ebarb School District No. 17 of Sabine Parish, 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 August 1, 2011 and to be as follows:
Page 4
Bond
Number
R-4
R-5
R-6
R-7
R-8
R-9
R-10
R-11
R-12
R-13
Maturity
(August 1)
2012
2013
2014
2015
2016
2017
2018
2019
2020
2021
Principal
Due
$19,000
20,000
36,000
37,000
39,000
41,000
42,000
44,000
46,000
48,000
Present
Interest Rate
4.09%
4.09
4.09
4.09
4.09
4.09
4.09
4.09
4.09
Reduced
Interest Rate
3.35%
3.35
3.35
3.35
3.35
3.35
3.35
3.35
3.35
3.35
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 June 2, 2008, 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 effect the interest rate. The fee of said Bond Counsel shall be contingent upon the completion of the interest rate reduction and shall not exceed 37.5% 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:
|
J. A. "Buddy" Veuleman |
|
YEA
X |
|
NAY |
|
Abstain |
|
Absent |
|
Imon W. Jones |
|
X |
|
|
|
|
|
|
|
Spencer Faust |
|
X |
|
|
|
|
|
|
|
Roderick Davis |
|
X |
|
|
|
|
|
|
|
Denyse A. Williams |
|
X |
|
|
|
|
|
|
|
William D. Garcie |
|
X |
|
|
|
|
|
|
|
Donald H. Remedies |
|
X |
|
|
|
|
|
|
|
Dale Skinner |
|
X |
|
|
|
|
|
|
|
Terrell Snelling |
|
X |
|
|
|
|
|
|
And the resolution was declared adopted on this, the 20th day of June, 2011.
|
/s/ Dorman Jackson |
|
/s/ J. A. "Buddy" Veuleman |
|
Secretary |
President |
|
Interest Rate Reduction Commitment Letter
June ____, 2011
Honorable Parish School Board
Parish of Sabine, State of Louisiana
Many, Louisiana
Re: 2012 to 2021 Interest Bearing Maturities of the School Improvement Bonds, Series 2008, of Ebarb School District No. 17 of Sabine Parish, Louisiana
Please accept this letter as the consent and agreement of the undersigned bank (the "Bank"), as sole holder and owner of all of the captioned Bonds (the "Bonds"), to the reduction of the interest rate on the outstanding callable interest bearing maturities of the Bonds (2012 to 2021 maturities) of the referenced issue upon the terms and conditions outlined below:
Interest Rate Reduction: The reduction in the interest rate on the callable maturities of the Bonds in accordance with the terms and conditions of this commitment letter are hereby proposed as follows to be effective August 1, 2011:
Bond
Number
R-4
R-5
R-6
R-7
R-8
R-9
R-10
R-11
R-12
R-13
Maturity
(August 1)
2012
2013
2014
2015
2016
2017
2018
2019
2020
2021
Principal
Due
$19,000
20,000
36,000
37,000
39,000
41,000
42,000
44,000
46,000
48,000
Present
Interest Rate
4.09%
4.09
4.09
4.09
4.09
4.09
4.09
4.09
4.09
Reduced
Interest Rate
3.35%
3.35
3.35
3.35
3.35
3.35
3.35
3.35
3.35
3.35
Effective Date: The reduction in the interest rate will become effective as of August 1, 2011 (the "Closing Date") and shall be noted on the Bonds by a representative of the undersigned Bank (which Bank is also the paying agent for the Bonds).
Non-Redeemable: The Bonds will not be subject to redemption.
Bank Eligibility: The Bonds, as of the Closing Date, will be designated as "qualified tax-exempt obligations" under applicable provisions of the Internal Revenue Code of 1986, as amended (the "Code");
Legal Opinion: Foley & Judell, L.L.P., Bond Counsel, shall render its legal opinion as of the Closing Date that (i) the interest rate reduction does not adversely affect the exclusion from gross income of interest on the Bonds for federal income tax purposes and (ii) that the Bonds, as of the Closing Date, has been designated "qualified tax-exempt obligations" under the Code; and
Closing Date: The Closing Date (upon which the interest rate reduction and the "qualified tax-exempt obligation" designation will be effective) shall occur on August 1, 2011.
Yours very truly,
HANCOCK BANK OF LOUISIANA
By: __________________________________________
Title: __________________________________________
On motion by William D. Garcie and seconded by Imon Jones, it was carried to reschedule the July 4th meeting to July 11, 2011, at 6:30 P. M.
On motion by Roderick Davis and seconded by Spencer Faust, it was carried to approve Change Order No. One (1), for Many High School Tract renovations and repair.
On motion by Imon Jones and seconded by Dale Skinner, it was carried to reject Uninsured /Underinsured motorist coverage and authorize Robert Lewis, Business Manager, to reject the coverage and sign for the Sabine Parish School Board.
On motion by Dale Skinner and seconded by Imon Jones, it was carried to table the matter of PHHS students not wearing uniforms until the results of the survey are known.
On the request for consideration of a part-time temporary individual to research for information that the School Board Members wish to obtain, no action was taken.
On motion by Dale Skinner and seconded by Donald H. Remedies, it was carried to adopt the following work schedule for the Central Office Personnel for the month of July:
Monday through Thursday, 8:00 a. m. - 3:00 p.m. and off on Fridays.
For: Dale Skinner, William D. Garcie, Donald H. Remedies and Terrell Snelling
Against: Roderick Davis, Denyse Williams, Imon Jones and Spencer Faust
President Veuleman voted for the resolution and the motion carried.
On motion by Roderick Davis and seconded by Donald Garcie it was carried to adopt the following in regards to Oil/Gas Mineral Leases and Royalties:
On all properties currently used by individual schools: all lease funds received and seventy-five percent (75%) of the royalties will be deposited in the individual schools Building and Equipment Fund or Construction Fund. The remaining twenty-five percent (25%) will be deposited in the General Fund. All oil/gas mineral leases and royalties received for properties that are not currently used as a school site will be deposited in the General Fund in a special reserve.
At this time the President read a letter of resignation, which had been handed to him a few minutes prior, from Dorman Jackson, Superintendent of Sabine Parish Schools. The letter stated that he was resigning and would send a formal letter at a later date.
There being no further business, the meeting adjourned.
Attest:
__________________________ ___________________________
Dorman Jackson, Secretary J.A. Veuleman, President