6,933
Port Allen, Louisiana
November 18, 2015
A regular meeting of the West Baton Rouge Parish School Board was held this date with the following membership:
Present: Dr. Atley D. Walker, Sr., Vice-President, Craig Sarradet, Ronald P. LeBlanc, Leon N. Goudeau , Rose A. Lee Roche', G. Alden Chustz,Jr., Michael A. Maranto, Teri Bergeron
Absent: Toby Sarradet, Jason f. Manola
Brayden Aguillard, Brusly Elementary School student, and Wyatt Saizan, Chamberlin Elementary School student, led the Pledge of Allegiance.
The next item was approval of the minutes of the regular board meeting held on October 20, 2015.
Whereupon, the following resolution was offered by Mr. Goudeau and seconded by Mr. Chustz:
Be It Resolved, That the minutes of the regular board meeting held on October 20, 2015, be approved as presented .
The above resolution was adopted by the following vote:
Aye: Mr. Craig Sarradet, Dr.Walker, Mr. Le'Blanc, Mr. Goudeau, Mrs. Roche', Mr. Chustz, Mr. Maranto, Mrs. Bergeron
Nay: None
Absent: Mr. Toby Sarradet, Mr. Manola
The next item was educational presentations. Whereupon, Superintendent Watts presented the following educational accomplishments:
a) Recognized Jessica Major, PAMS Master Teacher/awarded Milken Family Foundation National Educator Award in the amount $25,000
b) Recognized Kari Wall, Devall Middle School Teacher/LACUE Region II Educator of the Year Award
c) Announced that Chamberlin Elementary School, Devall Middle School, and Port Allen High School, were awarded the Annual Pointe Coupee Electric Membership Mini-Grants at a luncheon meeting sponsored by Pointe Coupee Electric Membership.
Dr. Walker, Acting Chairman of the Board in the Absence of Mr. Manola, President, congratulated the recipients of the above awards for their outstanding accomplishments.
Superintendent Watts informed the Board tha t the BHS Girls Volleyball Team, 2015 District Champions, will be on the agenda for the December 16th board meeting.
The next item was the Superintendent's Report. Whereupon, Superintendent Watts requested that the board adopt a resolution of condolences to the family of Mrs. Joy Comeaux, retired Brusly High School Secretary.
Whereupon, the following resolution was offered by Mr. Craig Sarradet and seconded by Mrs. Bergeron:
Be It Resolved, That the members of the West Baton Rouge Parish School Board do hereby extend to the family of Mrs. Joy D. Comeaux, retired school secretary at Brusly High School, their feelings of sincere appreciation for the many years of dedicated service to the students and staff at Brusly High School, and
Be It Further Resolved, That the Board does hereby extend to the family of Mrs. Joy D Comeaux their sincere sympathy and condolences.
The above resolution was adopted b) the following vote:
Aye: Mr. Craig Sarradet, Dr. Walker, Mr. LeBlanc, Mr. Goudeau, Mrs. Roche, Mr. Chustz, Mr. Maranto, Mrs. Bergeron
Nay: None
Absent: Mr. Toby Sarradet, Mr. Manola
Superintendent Watts informed the board that Dr.David Strauss, Supervisor of Special Education, had received notification that the Special Education Department was awarded the following grants: Special Education Grant in the amount of $50,000 and a new High Costs Services Grant in the amount of $600,000.
The next item on the Superintendent's report was an update by representatives of STS, company contracted for providing bus services. Mr. Jeff Polzien reported that the company had 48 new buses in service and they were experiencing very few problems with transportation services.
The next item was presentation of the following items on the Consent Agenda:
7. Consideration of request for approval of the monthly expenditures and financial reports for September and October, 2015/Jared Gibbs (Personnel & Finance Committee Report 11/10/15)
8. Consideration of request to approve compensation for IT certification which will be a Supplement to the salary schedule (Personnel and Finance Committee Report 11/ 10/ 15)
9. Consideration of request to approve the bid submitted by Dynamic Sports Construction, Inc., for track facilities at BHS and PAHS (only bidder) in the amount of $166,411 ($245,755 less voluntary deduction of $79,344=$166,411) to be paid from the Contingency Fund (Personnel & Finance Committee Report 11/10/15)
10. Annual Evaluation of Superintendent in Executive Session (no action taken.) (Personnel & Finance Committee Report 11/10/15)
The Chairman declared the floor open for public comment.
Whereupon, the following resolution was offered by Mrs. Bergeron and seconded by Mrs. Roche:
Be It Resolved, That the board does hereby approve and adopt Consent Agenda items #7, #8, #9, #10 as presented.
The above resolution was adopted by the following vote:
Aye: Mr. Craig Sarradet, Dr. Walker, Mr. LeBlanc, Mr. Goudeau, Mrs. Roche, Mr. Chustz, Mr. Maranto, Mrs. Bergeron
Nay: None
Absent: Mr. Toby Sarradet, Mr. Manola
The next item was organizational items: Announcement of the committee meeting date of December 8, 2015, and the regular board meeting date of December 16, 2015.
There being no further business to come before the board, the following resolution was offered by Mr.LeBlanc and seconded by Mr.Chutz:
Be It Resolved , That the meeting be adjourned
The above resolution was adopted by the following vote:
Aye: Mr. Craig Sarradet, Dr. Walker, Mr. LeBlanc, Mr. Goudeau, Mrs. Roche, Mr. Chustz, Mr. Maranto, Mrs. Bergeron
Nay: None
Absent: Mr. Toby Sarradet, Mr. Manola
Wesley Watts Secretary-Treasurer
Dr. Atley D. Walker Sr. Vice-President