Meeting Minutes
Meeting Minutes
Meeting Minutes
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.
MARCH 7, 2014
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.
**********
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.
**********
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.
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.
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.
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.
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.
**********
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.
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.
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.
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.
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.
5.2.13 On motion of Mr. Guillot, seconded by Mr. Lee, the Board approved the
following allocation:
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.
5.2.14 On motion of Mr. Guillot, seconded by Mr. Lee, the Board approved the
following allocation:
On motion of Mr. Guillot, seconded by Mr. Lee, the Board approved the
following allocation:
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.
5.2.16 On motion of Mr. Guillot, seconded by Mr. Lee, the Board approved the
following LDE contract:
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:
5.2.18 On motion of Mr. Guillot, seconded by Mr. Lee, the Board approved the
following LDE contract amendment:
5.2.19 On motion of Mr. Guillot, seconded by Mr. Lee, the Board approved the
following LDE contract amendment:
5.2.20 On motion of Mr. Guillot, seconded by Mr. Lee, the Board approved the
following LDE contract amendment:
5.2.21 On motion of Mr. Guillot, seconded by Mr. Lee, the Board approved the
following LDE contract amendment:
5.2.22 On motion of Mr. Guillot, seconded by Mr. Lee, the Board approved the
following LDE contract amendment:
5.2.23 On motion of Mr. Guillot, seconded by Mr. Lee, the Board approved the
following LDE contract amendment:
5.2.24 On motion of Mr. Guillot, seconded by Mr. Lee, the Board approved the
following RSD contract amendment:
5.2.25 On motion of Mr. Guillot, seconded by Mr. Lee, the Board approved the
following RSD contract:
5.2.26 On motion of Mr. Guillot, seconded by Mr. Lee, the Board approved the
following RSD contract amendment:
5.2.27 On motion of Mr. Guillot, seconded by Mr. Lee, the Board approved the
following RSD contract amendment:
5.2.28 On motion of Mr. Guillot, seconded by Mr. Lee, the Board approved the
following RSD contract amendment:
5.2.29 On motion of Mr. Guillot, seconded by Mr. Lee, the Board approved the
following RSD contract amendment:
5.2.30 On motion of Mr. Guillot, seconded by Mr. Lee, the Board approved the
following RSD contract:
5.2.31 On motion of Mr. Guillot, seconded by Mr. Lee, the Board approved the
following RSD contract amendment:
5.2.32 On motion of Mr. Guillot, seconded by Mr. Lee, the Board approved the
following RSD contract amendment:
5.2.33 On motion of Mr. Guillot, seconded by Mr. Lee, the Board approved the
following RSD contract amendment:
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
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
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
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.”
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.
**********
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
Dr. Beebe and Ms. Hill were recorded as being opposed to the motion.
With no further business to come before the Board, the meeting was adjourned at
10:15 a.m.