skip to main content
Meeting Agenda
1. Call to Order and Pledge of Allegiance by Board President, Rich Marron
2. Roll Call by Secretary, David Faber
3. Information and Proposals
3.A. Recognition of Students
3.A.1. Recognition of Exemplary Students
3.B. Freedom of Information Act
3.C. Public Comments
3.D. Letters and Communications
4. Action Items
4.A. Consent of Agenda
4.A.1. Approval of Minutes
4.A.1.a. Regular Session Minutes of May 13, 2015
4.A.1.b. Closed Session Meeting Minutes of May 13, 2015
4.A.1.c. Special Session Meeting Minutes of May 18, 2015
4.A.1.d. Closed Session Special Meeting Minutes of May 18, 2015
4.A.2. Approval of April Treasurer's Report/Financial Report
4.A.3. Approval of Resignation of Staff
4.A.4. Approval for Family Medical Leave
4.A.5. Employment of Staff
4.B. Old Business
4.B.1. Approval of Auditors Contract
4.C. New Business
4.C.1. Approval of Administrative Staff
4.C.2. Approval of Cleaning Contract
4.C.3. Board Goals
5. President's Comments
6. Superintendent and Staff Report
6.A. Enrollment Report
6.B. Community Night Update
6.C. Personnel Matters (Closed Session)
7. Information and Questions from Board Members
7.A. District 843 Meeting Report
7.B. Board Member Comments
8. Public Comments
9. Future Meeting Dates
9.A. June 3, 2015 Administration Center,  Special Meeting 6:00 PM
9.B. June 10, 2015 Administration Center, 7 PM
10. Adjournment
Agenda Item Details Reload Your Meeting
Meeting: May 27, 2015 at 7:00 PM - Regular
Subject:
1. Call to Order and Pledge of Allegiance by Board President, Rich Marron
Attachments:
Subject:
2. Roll Call by Secretary, David Faber
Subject:
3. Information and Proposals
Subject:
3.A. Recognition of Students
Subject:
3.A.1. Recognition of Exemplary Students
Subject:
3.B. Freedom of Information Act
Subject:
3.C. Public Comments
Attachments:
Subject:
3.D. Letters and Communications
Attachments:
Subject:
4. Action Items
Subject:
4.A. Consent of Agenda
Subject:
4.A.1. Approval of Minutes
Subject:
4.A.1.a. Regular Session Minutes of May 13, 2015
Subject:
4.A.1.b. Closed Session Meeting Minutes of May 13, 2015
Subject:
4.A.1.c. Special Session Meeting Minutes of May 18, 2015
Subject:
4.A.1.d. Closed Session Special Meeting Minutes of May 18, 2015
Subject:
4.A.2. Approval of April Treasurer's Report/Financial Report
Subject:
4.A.3. Approval of Resignation of Staff
Subject:
4.A.4. Approval for Family Medical Leave
Subject:
4.A.5. Employment of Staff
Subject:
4.B. Old Business
Subject:
4.B.1. Approval of Auditors Contract
Subject:
4.C. New Business
Subject:
4.C.1. Approval of Administrative Staff
Subject:
4.C.2. Approval of Cleaning Contract
Subject:
4.C.3. Board Goals
Subject:
5. President's Comments
Attachments:
Subject:
6. Superintendent and Staff Report
Subject:
6.A. Enrollment Report
Subject:
6.B. Community Night Update
Subject:
6.C. Personnel Matters (Closed Session)
Subject:
7. Information and Questions from Board Members
Subject:
7.A. District 843 Meeting Report
Subject:
7.B. Board Member Comments
Attachments:
Subject:
8. Public Comments
Attachments:
Subject:
9. Future Meeting Dates
Subject:
9.A. June 3, 2015 Administration Center,  Special Meeting 6:00 PM
Subject:
9.B. June 10, 2015 Administration Center, 7 PM
Subject:
10. Adjournment
Attachments:

Web Viewer