ZACHARY COMMUNITY SCHOOL BOARD MINUTES

July 16, 2019

 

The Zachary Community School Board Meeting was held on July 16, 2019 at 7:00 p.m. at 3755 Church Street, Zachary, Louisiana.

The Invocation was led by Mr. Dayton.

The Pledge of Allegiance was led by Mr. Mackie

 

ROLL CALL: Mrs. Watkins, Mrs. Westmoreland, Mr. Hughes, Mr. Mackie, Mr. Owen, Mrs. Vessel,  Mr. Dayton.   2 ABSENT  (Mrs. Young & Mrs. Kimmell)

 

APPROVAL OF MINUTES

Mrs. Vessel moved to approve the minutes for the June 18, 2019 Work Session and Board Meeting.  Mrs. Westmoreland seconded the motion.

There was no public comment.

VOTE:    7  YEAS    0 NAYS      2 ABSENT

 

PRESENTATION TO MLK COMMITTEE-BACK TO SCHOOL SUPPLY GIVE AWAY

The board presented a $500.00 check out of their account to the MLK Committee for the Back to School Supply Give Away.

 

SUPERINTENDENT REPORT

 Mr. Devillier reported that teachers are preparing for school to start on August 8.  Teachers will return on August 5 and the 2019-20 Convocation will be on August 6.  Mr. Devillier reviewed upcoming dates.  (See Attached)

 

RECOGNITION OF 2018-2019 GATORADE LOUISIANA BOYS TRACK & FIELD ATHLETE OF THE YEAR

The board presented a certificate to Sean Burrell for winning the 2018-2019 Gatorade Louisiana Boys Track & Field Athlete of the Year award.

 

RECOGNITION OF RETIREES

The board recognized the following Retirees and presented each one with a plaque:  Janice Hall, and Catherine Raziano.

 

2019-2020 BENEFIT PACKAGE

Mr. Hughes moved to approve the 2019-2020 Benefit Package.  Mr. Mackie seconded the motion.   (See Attached)

There was no public comment.

VOTE:  7  YEAS  0 NAYS  2 ABSENT

 

2019-2020 SALARY SCHEDULE

Mr. Mackie moved to approve the 2019-2020 Salary Schedule.  Mr. Dayton seconded the motion.

There was no public comment.

VOTE:   7 YEAS   0 NAYS   2 ABSENT

 

ADMINISTRATIVE CONTRACT FOR SUPERVISOR OF SCHOOL AND HOME RELATIONS

Mr. Mackie moved to approve the Administrative Contract for Supervisor of School and Home Relations.  Mrs. Westmoreland seconded the motion.

There was no public comment.

VOTE:   7 YEAS  0 NAYS  2 ABSENT

 

MILLAGE RATE FOR 2019 PROPERTY TAXES

Mr. Musso read the Millage Rate Resolution for the 2019 Property Taxes.

ROLL CALL VOTE:  Mr. Hughes, Yea; Mrs. Westmoreland Yea; Mr. Mackie, Yea; Mr. Owen, Yea; Mrs. Vessel, Yea; Mrs. Watkins, Yea; and Mr. Dayton, Yea.

ABSENT: Mrs. Young & Mrs. Kimmell

7 YEAS   0 NAYS   2 ABSENT

 

POLICIES

Mrs. Vessel moved to approve the following policies: File JGCB – Immunizations Policy and File: EGA – Staff Insurance Coverages.  Mr. Owen seconded the motion.

There was no public comment.

VOTE:  7 YEAS   0 NAYS  2 ABSENT

 

2019-2020 STUDENT RIGHTS AND RESPONSIBILITIES HANDBOOK

Mr. Owen moved to approve the 2019-2020 Student Rights and Responsibilities Handbook.  Mr. Hughes seconded the motion.

VOTE:   7 YEAS  0 NAYS   2 ABSENT

 

COMMITTEE REPORTS

None at this time.

 

COMMITTEE MEETING

Resources Committee Meeting on August 6, 2019 at 5:30 p.m.

 

AGENDA ITEMS FOR AUGUST 6, 2019 BOARD MEETING

Strategic Planning

 

ADJOURN

Mr. Dayton moved to adjourn.  Mrs. Westmoreland seconded the motion.

There was no public comment. 

VOTE:    7 YEAS   0 NAYS   2 ABSENT

 

__________________________________               ________________________________

Ann Watkins – President                                           Scott Devillier - Superintendent