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
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