Nothing Special   »   [go: up one dir, main page]

Meeting Minutes

Download as pdf or txt
Download as pdf or txt
You are on page 1of 19

BOARD

of
ELEMENTARY
and
SECONDARY
EDUCATION

The Board of Elementary and Secondary Education shall provide leadership and
create policies for education that expand opportunities for children, empower
families and communities, and advance Louisiana in an increasingly
competitive global market.

OFFICIAL BOARD MINUTES


Meeting of March 7, 2014
LOUISIANA STATE BOARD OF ELEMENTARY AND SECONDARY EDUCATION

MARCH 7, 2014

The Louisiana Purchase Room


Baton Rouge, LA

The Louisiana State Board of Elementary and Secondary Education met in regular
session on March 7, 2014, in the Louisiana Purchase Room, located in the Claiborne
Building in Baton Rouge, Louisiana. The meeting was called to order at 9:17 a.m. by
Board President Chas Roemer and opened with a prayer by Ms. Terry Johnson, Bossier
Parish School System.

Board members present were Dr. Lottie Beebe, Ms. Holly Boffy, Mr. Jim Garvey, Mr. Jay
Guillot, Ms. Carolyn Hill, Mr. Walter Lee, Dr. Judith Miranti, Mr. Chas Roemer, and
Ms. Jane Smith.

Ms. Connie Bradford and Ms. Kira Orange Jones were absent.

Dr. Charlie Michel, Lafourche Parish School System, led the Pledge of Allegiance.

Agenda On motion of Mr. Garvey, seconded by Ms. Boffy, the Board approved the
Item 2. agenda, as printed and disseminated. (Schedule 1)

Agenda On motion of Ms. Smith, seconded by Ms. Boffy, the Board approved the
Item 3. minutes of January 15, 2014.

Agenda Report by the State Superintendent of Education


Item 4.
State Superintendent of Education John White provided an update on the
intense and increased support that the LDE is providing to teachers to
assist with new academic expectations. The LDE has established the
following support structures: (1) network teams are working directly with
superintendents; (2) district planning teams and district planning guides
have been established in every district; and (3) teacher leader teams are
doubling to 4,000 next year. Sample test items are being released. The
curriculum package for next year is being released. Next year’s
assessment guides will be produced in the following weeks.
BOARD MINUTES -2- MARCH 7, 2014

**********

On Point of Personal Privilege, Ms. Hill recognized the Capitol Senior


High School Alumni Association for its dedication to the school and its
students throughout several transitions, and presented a Certificate of
Appreciation to Mr. W. T. Winfield.

Agenda Board Committee Reports


Item 5.

Agenda Academic Goals and Instructional Improvement Committee


Item 5.1. (Schedule 2)

5.1.1 On motion of Dr. Miranti, seconded by Mr. Lee, the Board received the
minutes of the Accountability Commission meetings held January 9, 2014,
and January 27, 2014.

5.1.2 On motion of Dr. Miranti, seconded by Mr. Lee, the Board received the
minutes of the Special Education Advisory Panel meeting held
February 20, 2014.

5.1.3 On motion of Dr. Beebe, seconded by Mr. Garvey, the Board approved,
as a Notice of Intent, revisions to Bulletin 119, Louisiana School
Transportation Specifications and Procedures: §2509. Used School
Buses, as amended and presented by the LDE.

**********

Public comments were received on the following Academic Goals and


Instructional Improvement Committee agenda item:

Agenda Item 3.2., “Consideration of policy recommendations relative to


the implementation of the Jump Start career education program.”

Support: None.
Oppose: None.
Information Only/Other: Ms. Debra Schum, Louisiana Association
of Principals.
BOARD MINUTES -3- MARCH 7, 2014

5.1.4 On motion of Dr. Miranti, seconded by Mr. Lee, the Board approved, as a
Notice of Intent, the creation of Bulletin 138, Jump Start Program: §101.
Overview, §201. Jump Start Program Authorization, §301. General
Provisions, and §303. Jump Start Instructional Staff, as presented by the
LDE.

Further, the Board approved, as a Notice of Intent, the creation of §305.


Student Participation in Jump Start Programs, as amended and
presented.

5.1.5 On motion of Dr. Miranti, seconded by Mr. Lee, the Board approved, as a
Notice of Intent, revisions to Bulletin 111, The Louisiana School, District,
and State Accountability System: §409. Calculating a 9-12 Assessment
Index, and §613. Calculating a Graduation Index, as presented by the
LDE.

5.1.6 On motion of Dr. Miranti, seconded by Mr. Lee, the Board approved, as a
Notice of Intent, revisions to Bulletin 746, Louisiana Standards for State
Certification of School Personnel: §501. Introduction; adding a new
§505. Career and Technical Certificate Types Issued after September 1,
2014; renumbering and renaming the original §505. to §506. CTTIE-1
and CTTIE-2 Certificate Eligibility Requirements; adding a new §507.
CTTIE Areas of Specialization; renumbering and renaming the original
§507. to §509. CTTIE-1 Certificates Renewal Guidelines for certificates
initially issued prior to September 1, 2014; deleting the original §509.
CTTIE-2 Certificates Renewal Guidelines; and §511. Process for
Reinstating Lapsed CTTIE Certificates, as presented by the LDE.

Further, the Board approved, as a Notice of Intent, revisions to §504.


Career and Technical Certificate Types Issued after July 1, 2006, as
amended and presented.

5.1.7 On motion of Dr. Miranti, seconded by Mr. Lee, the Board approved, as a
Notice of Intent, revisions to Bulletin 118, Statewide Assessment
Standards and Practices: §701. Overview of Assessment Programs in
Louisiana, §2209. WorkKeys, and §3501. Approved Home Study
Program Students, as presented by the LDE.

5.1.8 On motion of Dr. Miranti, seconded by Mr. Lee, the Board approved, as a
Notice of Intent, revisions to Bulletin 741, Louisiana Handbook for School
Administrators: §2317. High Schools and §2318. The College Diploma,
as presented by the LDE.
BOARD MINUTES -4- MARCH 7, 2014

5.1.9 On motion of Dr. Miranti, seconded by Mr. Lee, the Board approved, as a
Notice of Intent, revisions to Bulletin 1566, Pupil Progression Policies and
Procedures: §503. Regular Placement, as presented by the LDE.

5.1.10 On motion of Dr. Miranti, seconded by Mr. Lee, the Board approved, as a
Notice of Intent, revisions to Bulletin 111, The Louisiana School, District,
and State Accountability System: §301. School Performance Score Goal;
§303. Transition from Fall 2013 to Spring 2015; §413. Dropout/Credit
Accumulation Index Calculations; §517. Inclusion of Schools; §521.
Pairing/Sharing of Schools with Insufficient Test Data; §603. Determining
a Cohort for a Graduation; §611. Documenting a Graduation Index;
§1301. Reward Eligibility; §2301. Schools Requiring
Reconstitution/Alternate Governance Plans; §3101. Appeals/Waivers and
Data Certification Processes; §3301. Inclusion of New Schools; §3303.
Reconfigured Schools; §4101. Valid Data Considerations; §4301.
Inclusion of All Districts; and §4317. District Accountability Data
Corrections, as presented by the LDE.

Dr. Beebe was recorded as being opposed to the motion.

5.1.11 On motion of Dr. Miranti, seconded by Mr. Lee, the Board received the
Summary of Public Comments and Agency Response regarding revisions
to Bulletin 135, Health and Safety: Chapter 5. Injury Management
Program Rules for Serious Sports Injuries and Chapter 7: Glossary, and
directed BESE staff to proceed with the final adoption of the January 20,
2014, Notice of Intent regarding revisions to Bulletin 135, Health and
Safety, Chapters 5 and 7.

Agenda Administration and Finance Committee (Schedule 3)


Item 5.2.

5.2.1 On motion of Mr. Guillot, seconded by Mr. Lee, the Board received the
report on 8(g) monitoring visits conducted by Board staff.

5.2.2 On motion of Mr. Guillot, seconded by Mr. Lee, the Board received the
quarterly report from the LDE Director of Internal Audit.

5.2.3 On motion of Mr. Guillot, seconded by Mr. Lee, the Board received the
report on LDE contracts of $50,000 and under approved by the State
Superintendent of Education.
BOARD MINUTES -5- MARCH 7, 2014

5.2.4 On motion of Mr. Guillot, seconded by Mr. Lee, the Board received the
reports requested by the Minimum Foundation Program (MFP) Task
Force pertaining to the regulations governing students with dyslexia and
student access to technology.

5.2.5 On motion of Mr. Guillot, seconded by Mr. Lee, the Board ratified the
Board President's submission of the value-added assessment model
report to the House Committee on Education and the Senate Committee
on Education.

**********

Public comments were received on the following Administration and


Finance Committee agenda item:

Agenda Item 4.1., “Consideration of the Minimum Foundation Program


(MFP) Formula for FY 2014-2015.”

Support: None.
Oppose: None.
Information Only/Other: Mr. Shawn Fleming, Louisiana
Developmental Disabilities Council.

5.2.6 On motion of Mr. Guillot, seconded by Mr. Garvey, the Board deferred
until a Special Board Meeting to be held during the week of March 10-14,
2014: “Consideration of the Minimum Foundation Program (MFP)
Formula for FY 2014-2015.”

5.2.7 On motion of Mr. Guillot, seconded by Mr. Lee, the Board, in recognition
that the proposed 2014-2015 MFP formula does not include funding for
early childhood education, committed to developing a strategy of
equitable early childhood education funding in future fiscal years and
supports legislation throughout the 2014 Regular Legislative Session that
allows for the consideration of 4-year-old pre-kindergarten education as a
component of elementary and secondary education.

5.2.8 On motion of Mr. Guillot, seconded by Mr. Lee, the Board approved the
revised 8(g) program and budget for FY 2013-2014.

Dr. Beebe recused herself from voting on this item.


BOARD MINUTES -6- MARCH 7, 2014

5.2.9 On motion of Mr. Guillot, seconded by Mr. Lee, the Board approved the
revised program and budget for the 8(g) statewide program, Early
Childhood Literacy Program (LDE) (S069), for FY 2013-2014.

Dr. Beebe recused herself from voting on this item.

5.2.10 On motion of Mr. Guillot, seconded by Mr. Lee, the Board approved the
revised program and budget for the 8(g) statewide program, Compass
(LDE) (S067), for FY 2013-2014.

Dr. Beebe was recorded as being opposed to the motion.

5.2.11 On motion of Mr. Guillot, seconded by Mr. Lee, the Board approved the
revised program and budget for the 8(g) statewide program, Expanding
High School Choice (LDE) (S073), for FY 2013-2014.

Dr. Beebe recused herself from voting on this item.

5.2.12 On motion of Mr. Guillot, seconded by Mr. Lee, the Board approved the
revised program and budget for the 8(g) statewide program, New Schools
Incubation Program (LDE) (S074), for FY 2013-2014.

Dr. Beebe and Ms. Hill were recorded as being opposed to the motion.

School and District Innovations - Other

5.2.13 On motion of Mr. Guillot, seconded by Mr. Lee, the Board approved the
following allocation:

Allocation: RSD Charter School Transformation


Amount: $250,000.00
Funding Period: 07/01/2013 - 06/30/2014
Source of Funds: IAT - 8(g)

Purpose: The purpose of these funds is to support RSD transformation


activities.

Basis of Allocation: The LDE supports the efforts of the RSD to create an
environment with the conditions necessary for charter schools to succeed
and to support the transformation process for low-performing schools.

(Motion continues on page 7)


BOARD MINUTES -7- MARCH 7, 2014

Funds may be used to provide professional development, stabilize school


staffing during the transformation process, provide for additional staffing
resources needed to successfully transition a direct-run school to a charter
school, and other activities that support the development of a high
performing charter school environment.

Dr. Beebe recused herself from voting on this item.

Departmental Support - Other

5.2.14 On motion of Mr. Guillot, seconded by Mr. Lee, the Board approved the
following allocation:

Allocation: Educator Leader Cadre Substitute Reimbursement


Amount: $1,893.36
Funding Period: 10/01/2013 - 12/13/2014
Source of Funds: Federal

Purpose: The purpose of the Teacher Leader Advisors is to develop an


understanding of the changes required of Common Core and Compass,
including reviewing and creating materials for implementation, serving as
a Common Core expert, assisting in building a growing network of teacher
leaders throughout the state, and attending face-to-face meetings to
provide recommendations and feedback on resources and tools.

Basis of Allocation: Allocations to school districts are to reimburse the


districts for the substitutes paid to work while the Teacher Leader
Advisors met in Baton Rouge on October 15-16, 2013, and December 13,
2013, to begin their work for the program.

Dr. Beebe recused herself from voting on this item.

5.2.15 Office of Management and Finance – Competitive

On motion of Mr. Guillot, seconded by Mr. Lee, the Board approved the
following allocation:

Allocation: Early Childhood Community Network Pilots


Amount: $676,666.67
Funding Period: 03/08/2014 - 06/30/2014
Source of Funds: State - IAT

(Motion continues on page 8)


BOARD MINUTES -8- MARCH 7, 2014

Purpose: The purpose of these funds is to support Early Childhood


Community Network Pilots to implement the five strategies outlined in the
Early Childhood Care and Education Network - Roadmap to 2015, which
are as follows:

1. Unify expectations;
2. Support teachers and providers;
3. Measure and recognize progress;
4. Fund high quality providers; and
5. Provide clear information and high quality choices.

The ultimate goal of the Early Childhood Care and Education Network is
to prepare our youngest learners for kindergarten.

Basis of Allocation: Allocations were determined competitively via a


request for applications. The selection of the Community Network Pilots
occurred through a two-step process – 1. Application review for basic
requirements and 2. Interview with the finalists. The interview sought to
determine networks that could demonstrate their readiness to work on the
five strategies listed above.

Dr. Beebe recused herself from voting on this item.

5.2.16 On motion of Mr. Guillot, seconded by Mr. Lee, the Board approved the
following LDE contract:

Contractor: LSU-Health Science Center


Contract Period: 01/31/2014 - 09/30/2014
Contract Amount: $102,734.00
Fund: Federal Fund - IDEA Part B
Competitive Process: Non Competitive

Description of Service: This agreement will provide for activities for the
federally funded 2008-2013 Deaf Blind Project for which funding was
extended through 9/30/14 to be completed. Activities will include building
capacity of current and future educators working with students who are
deaf-blind, facilitation of effective instructional strategies for students with
deaf-blindness, and outreach and early intervention identification for
families and service providers.
BOARD MINUTES -9- MARCH 7, 2014

5.2.17 On motion of Mr. Guillot, seconded by Mr. Lee, the Board approved the
following LDE contract:

Contractor: Department of Health and Hospitals


Contract Period: 04/01/2014 - 08/31/2014
Contract Amount: $196,252.00
Fund: Federal Funds - USDA
Competitive Process: Non Competitive

Description of Service: This Interagency Agreement will provide that the


Louisiana Department of Health and Hospitals, Office of Public Health
(DHH), Sanitarian Services Section, conduct pre-opening inspections of
each food service site or preparation facility participating in the SFSP.
The sanitarian services will perform at least one (1) other inspection
(besides the pre-opening inspection) at each site/facility during the period
of operation and record inspection results on the appropriate inspection
form.

5.2.18 On motion of Mr. Guillot, seconded by Mr. Lee, the Board approved the
following LDE contract amendment:

Contractor: Volunteers of America North LA


Contract Period: 07/01/2013 - 06/30/2014
Previous Amount: $360,000.00
Amended Amount: $38,400.00
Contract Amount: $398,400.00
Fund: Federal - Title IV - 21st Century Community
Learning Centers (21st CCLC)
Competitive Process: Competitive/21st CCLC RFP Process

Description of Service: The contract provides before-, during-, and after-


school academic enrichment opportunities for children attending low-
performing schools through the establishment and operation of 21st
Century Community Learning Centers.

5.2.19 On motion of Mr. Guillot, seconded by Mr. Lee, the Board approved the
following LDE contract amendment:

Contractor: Urban Support Agency, Inc.


Contract Period: 07/01/2013 - 06/30/2014

(Motion continues on page 10)


BOARD MINUTES -10- MARCH 7, 2014

Previous Amount: $639,000.00


Amended Amount: $133,800.00
Contract Amount: $772,800.00
Fund: Federal - Title IV - 21st Century Community
Learning Centers (21st CCLC)
Competitive Process: Competitive/21st CCLC RFP Process

Description of Service: The contract provides before-, during-, and after-


school academic enrichment opportunities for children attending low-
performing schools through the establishment and operation of 21st
Century Community Learning Centers.

5.2.20 On motion of Mr. Guillot, seconded by Mr. Lee, the Board approved the
following LDE contract amendment:

Contractor: Outreach Community Development


Corporation
Contract Period: 07/01/2013 - 06/30/2014
Previous Amount: $240,000.00
Amended Amount: $6,000.00
Contract Amount: $246,000.00
Fund: Federal - Title IV - 21st Century Community
Learning Centers (21st CCLC)
Competitive Process: Competitive/21st CCLC RFP Process

Description of Service: The contract provides before-, during-, and after-


school academic enrichment opportunities for children attending low-
performing schools through the establishment and operation of 21st
Century Community Learning Centers.

5.2.21 On motion of Mr. Guillot, seconded by Mr. Lee, the Board approved the
following LDE contract amendment:

Contractor: NZBC Urban Corporation


Contract Period: 07/01/2013 - 06/30/2014
Previous Amount: $180,000.00
Amended Amount: $8,400.00
Contract Amount: $188,400.00
Fund: Federal - Title IV - 21st Century Community
Learning Centers (21st CCLC)
Competitive Process: Competitive/21st CCLC RFP Process

(Motion continues on page 11)


BOARD MINUTES -11- MARCH 7, 2014

Description of Service: The contract provides before-, during-, and after-


school academic enrichment opportunities for children attending low-
performing schools through the establishment and operation of 21st
Century Community Learning Centers.

5.2.22 On motion of Mr. Guillot, seconded by Mr. Lee, the Board approved the
following LDE contract amendment:

Contractor: Akili Academy/Crescent City Schools


Contract Period: 07/01/2013 - 06/30/2014
Previous Amount: $492,000.00
Amended Amount: $74,400.00
Contract Amount: $566,400.00
Fund: Federal - Title IV - 21st Century Community
Learning Centers (21st CCLC)
Competitive Process: Competitive/21st CCLC RFP Process

Description of Service: The contract provides before-, during-, and after-


school academic enrichment opportunities for children attending low-
performing schools through the establishment and operation of 21st
Century Community Learning Centers.

5.2.23 On motion of Mr. Guillot, seconded by Mr. Lee, the Board approved the
following LDE contract amendment:

Contractor: Karen Boudreaux


Contract Period: 02/01/2012 - 01/31/2015
Previous Amount: $79,500.00
Amended Amount: $25,500.00
Contract Amount: $105,000.00
Fund: Federal Fund - Title III
Competitive Process: Non Competitive

Description of Service: The contract is being amended for the contractor


to calculate the performance of Title III subgrantee Local Education
Agencies (LEAs) and the state on ESEA/NCLB Title III Annual
Measurable Achievement Objectives (AMAOs) for the 2013-2014 school
years, using student assessment data (ELDA, LEAP, iLEAP, etc.).
BOARD MINUTES -12- MARCH 7, 2014

5.2.24 On motion of Mr. Guillot, seconded by Mr. Lee, the Board approved the
following RSD contract amendment:

Contractor: Blitch/Knevel Architects, Inc.


Contract Period: 03/09/2012 - 03/09/2015
Previous Amount: $1,473,321.00
Amended Amount: $15,433.60
Contract Amount: $1,488,754.60
Fund: IAT - FEMA
Competitive Process: Competitive

Description of Service: This amendment provides for the additional


service for a Phase II environmental subsurface investigation, and a pre-
renovation ACM and LBP survey for Drew Elementary School renovation.
It adds three (3) days to the design time due to Hurricane Isaac and
fourteen (14) days to design time due to historic preservation revisions.
This amendment provides for reimbursable expenses for regulatory
agency approvals and for the printing of bidding documents.

5.2.25 On motion of Mr. Guillot, seconded by Mr. Lee, the Board approved the
following RSD contract:

Contractor: Byron J. Stewart and Associates, APC


Architects and Planners
Contract Period: 03/07/2014 - 03/07/2017
Contract Amount: $105,034.00
Fund: IAT - FEMA
Competitive Process: Competitive

Description of Service: This project provides for the refurbishment of


Rosenwald Elementary School.

5.2.26 On motion of Mr. Guillot, seconded by Mr. Lee, the Board approved the
following RSD contract amendment:

Contractor: Jacobs Project Management Company/CSRS


Consortium
Contract Period: 12/01/2013 - 11/30/2016
Previous Amount: $23,590,758.00
Amended Amount: $1,069,673.31

(Motion continues on page 13)


BOARD MINUTES -13- MARCH 7, 2014

Contract Amount: $24,660,431.31


Fund: IAT - FEMA/Lexington Insurance Proceeds
Competitive Process: Competitive

Description of Service: This amendment provides for additional services


as directed by the RSD; additional service for support to RSD and “OPSB
v. Lexington, et al.;” additional service for claims consulting services; and
additional service for grants management - Phase 1 - negative
balance/grant debt/undocumented advances/applied payment proposal
for the RSD multi-site Capital Plan.

5.2.27 On motion of Mr. Guillot, seconded by Mr. Lee, the Board approved the
following RSD contract amendment:

Contractor: Mahlum Scairono Martinez Architects, LLC


Contract Period: 01/07/2013 - 01/07/2015
Previous Amount: $35,640.00
Amended Amount: $21,390.00
Contract Amount: $57,030.00
Fund: IAT - FEMA
Competitive Process: Competitive

Description of Service: This amendment provides for the relocation of


playground equipment at William Fischer School and the relocation of
playground equipment at Little Woods Elementary School.

5.2.28 On motion of Mr. Guillot, seconded by Mr. Lee, the Board approved the
following RSD contract amendment:

Contractor: Richard C Lambert, LLC


Contract Period: 06/17/2010 - 06/17/2014
Previous Amount: $262,656.51
Amended Amount: $8,032.24
Contract Amount: $270,688.75
Fund: IAT - FEMA
Competitive Process: Competitive

Description of Service: This amendment provides for the adjustment of


the basic services fee for Village de L’est Elementary School (roof) and
modular demo based on the final construction price of the project. It also
provides for prolonged contract administration for the various roof and
repair projects based on 48 days of liquidated damages at no fault of the
designer.
BOARD MINUTES -14- MARCH 7, 2014

5.2.29 On motion of Mr. Guillot, seconded by Mr. Lee, the Board approved the
following RSD contract amendment:

Contractor: Shaw Environmental and Infrastructure


Contract Period: 02/14/2013 - 02/14/2015
Previous Amount: $49,500.00
Amended Amount: $14,640.00
Contract Amount: $64,140.00
Fund: IAT - FEMA
Competitive Process: Competitive

Description of Service: This amendment provides for additional services


for corrective action work plan preparation.

5.2.30 On motion of Mr. Guillot, seconded by Mr. Lee, the Board approved the
following RSD contract:

Contractor: VergesRome Architects, APAC


Contract Period: 03/07/2014 - 03/07/2017
Contract Amount: $2,696,406.00
Fund: IAT - FEMA
Competitive Process: Competitive

Description of Service: This project consists of the renovation of John


McDonogh High School.

5.2.31 On motion of Mr. Guillot, seconded by Mr. Lee, the Board approved the
following RSD contract amendment:

Contractor: VergesRome Architects, APAC


Contract Period: 10/16/2013 - 10/16/2016
Previous Amount: $265,287.00
Amended Amount: $20,625.00
Contract Amount: $285,912.00
Fund: IAT - FEMA
Competitive Process: Competitive

Description of Service: This amendment provides for the additional


services for a water flow test, a Phase I environmental site assessment,
lead and asbestos investigation, and a topographic survey for Live Oak
Elementary School refurbishment.
BOARD MINUTES -15- MARCH 7, 2014

5.2.32 On motion of Mr. Guillot, seconded by Mr. Lee, the Board approved the
following RSD contract amendment:

Contractor: VergesRome Architects, APAC


Contract Period: 09/16/2010 - 09/16/2015
Previous Amount: $944,413.20
Amended Amount: $38,546.20
Contract Amount: $982,959.40
Fund: IAT - FEMA
Competitive Process: Competitive

Description of Service: This amendment adjusts the designer’s fee for


basic services for mothballing of closed schools - safe and secure at
George Mondy Elementary School based on the revised AFC. The
project was canceled, but is now being reinstated by the owner, and
additional scope of work is being added to the project. It also provides for
the addition of a new project and project number for demolition of the
caretaker’s cottage at George Mondy Elementary School and at Andrew
J. Bell Junior High School.

5.2.33 On motion of Mr. Guillot, seconded by Mr. Lee, the Board approved the
following RSD contract amendment:

Contractor: Waggonner and Ball Architects, APC


Contract Period: 08/15/2012 - 08/15/2015
Previous Amount: $1,151,421.08
Amended Amount: $5,500.00
Contract Amount: $1,156,921.08
Fund: IAT - FEMA
Competitive Process: Competitive

Description of Service: This amendment provides for additional services


for a land survey at the new three-section PK-8 school at Sherwood
Forest School (New – PK-8).

5.2.34 On motion of Mr. Guillot, seconded by Mr. Lee, the Board:

a. approved the Change Order for the construction contract with C.D.W.
Services, L.L.C., for the mothballing of Andrew J. Bell Junior High
School (project number 2011-0853-0001) in the amount of

(Motion continues on page 16)


BOARD MINUTES -16- MARCH 7, 2014

$361,334.40 in order to provide for: (1) removal of Regulated


Asbestos-Containing Materials (RACM) for all hazardous materials in
Building-E (Christy Building) and Building A (Annex Building) due to
construction debris and finishes that were dislodged during the
necessary repairs to structural walls; (2) installation of a course of
brick and mortar cap over the brick wall at the demolished breezeway
roof; and (3) general contractor's performance and payment bonds
and overhead and profit for the additional work; and

b. directed the RSD to submit the approved Change Order for


consideration and approval at the next regularly scheduled meeting of
the Joint Legislative Committee on the Budget.

5.2.35 On motion of Mr. Guillot, seconded by Mr. Lee, the Board:

a. approved the Change Order for the construction contract with FHP
Tectonics Corporation for the refurbishment of Frederick A. Douglass
High School (project number: 2012-0868-0001) in the amount of
$378,871.98 in order to provide for: (1) asbestos removal associated
with classroom window replacement, due to the uncovering of
unforeseen caulk at these openings that consisted of Regulated
Asbestos-Containing Materials (RACM); (2) repair of existing
Reinforced Concrete Pipe (RCP); and (3) deletion of the installation of
flood gates and Fiber Reinforced Panels (FRP) for the gymnasium, at
the owner’s request; and

b. directed the RSD to submit the approved Change Order for


consideration and approval at the next regularly scheduled meeting of
the Joint Legislative Committee on the Budget.

5.2.36 On motion of Mr. Guillot, seconded by Mr. Lee, the Board received the
report on the BESE Budget.

5.2.37 On motion of Mr. Guillot, seconded by Mr. Lee, the Board received the
BESE member notification protocol developed by the State
Superintendent of Education.

5.2.38 On motion of Mr. Guillot, seconded by Mr. Lee, the Board approved, as a
Notice of Intent, revisions to Bulletin 1929, Louisiana Accounting and
Uniform Governmental Handbook, adding Chapter 15. Expenditure
Requirements, §1501. Seventy Percent Expenditure Requirement.
BOARD MINUTES -17- MARCH 7, 2014

Agenda Educator Effectiveness Committee (Schedule 4)


Item 5.3.

5.3.1 On motion of Ms. Boffy, seconded by Mr. Guillot, the Board received the
update regarding the study of the state accountability system and value-
added model.

5.3.2 On motion of Ms. Boffy, seconded by Mr. Guillot, the Board deferred until
April 2014: “Consideration of revisions to Bulletin 746, Louisiana
Standards for State Certification of School Personnel, regarding
endorsements to existing teaching certificates.”

Agenda School Innovation and Turnaround Committee (Schedule 5)


Item 5.4.

5.4.1 On motion of Mr. Garvey, seconded by Mr. Lee, the Board approved the
request for a material amendment to the charter governing Linwood
Public Charter School, operated by Shreveport Charter Schools, Inc., to
add kindergarten and first grade in the fall of 2014 and expand an
additional grade per year until the school serves grades K-8.

**********

Public comments were received on the following School Innovation and


Turnaround Committee agenda item:

Agenda Item 3.1., “Consideration of revisions to Bulletin 126, Charter


Schools, regarding charter school renewal and extension, evaluation of
alternative charter schools, and streamlining of policies.”

Support: None.
Oppose: None.
Information Only/Other: Mr. Shawn Fleming, Louisiana
Developmental Disabilities Council.

5.4.2 On motion of Mr. Garvey, seconded by Mr. Guillot, the Board approved,
as a Notice of Intent, revisions to Bulletin 126, Charter Schools: §103.
Definitions; §105. Purpose of Charter Schools; §505. Eligibility to Apply
for a Type 4 Charter School; §1101. Charter School Evaluation; §1103.
Alternate Evaluation of Charter Schools; §1303. Extension Review;
§1503. Charter Renewal Process and Timeline; §1903. Material

(Motion continues on page 18)


BOARD MINUTES -18- MARCH 7, 2014

Amendments for BESE-Authorized Charter Schools; §1905. Non-Material


Amendments for BESE-Authorized Charter Schools; §2301. State
Funding; §2303. Federal Funding; §2713. At-Risk Students; §2907.
Leave of Absence; and §2909. Employee Benefits, as presented by the
LDE.

Dr. Beebe and Ms. Hill were recorded as being opposed to the motion.

Agenda Board Advisory Council Reports


Item 6.

Agenda Nonpublic School Council (Schedule 6)


Item 6.1.
On motion of Dr. Miranti, seconded by Mr. Guillot, the Board received the
minutes of the Nonpublic School Council meeting held February 4, 2014,
and approved the tentative agenda for March 25, 2014.

Agenda Superintendents’ Advisory Council (Schedule 7)


Item 6.2.
On motion of Dr. Miranti, seconded by Mr. Guillot, the Board received the
minutes of the Superintendents’ Advisory Council meeting held
February 13, 2014, and approved the tentative agenda for March 20,
2014.

With no further business to come before the Board, the meeting was adjourned at
10:15 a.m.

You might also like