skip to main content
Meeting Agenda
1. Call to Order and Pledge of Allegiance by Board President, Rich Marron
2. Roll Call by Secretary, Dave Faber
3. Information and Proposals
3.A. Recognition
3.B. Freedom of Information Act
3.C. Public Comments
4. Letters and Communications
5. Action Items
5.A. Consent Agenda
5.A.1. Approval of Minutes
5.A.1.a. Policy Committee Meeting Minutes of April 11, 2018
5.A.1.b. Regular Session Meeting Minutes of April 11, 2018
5.A.1.c. Closed Session Meeting Minutes of April 11, 2018
5.A.2. Approval of March Treasurer's Report/Financial Report
5.A.3. Approval of Bills List of April 25, 2018
5.A.4. Approval of Retirement/Resignation of Staff
5.A.5. Approval of Family Medical Leave
5.A.6. Approval of Employment of Staff
5.B. Old Business
5.B.1. Approval of County School Facilities Sales Tax Resolution
5.B.2. Approval of Rogus Chiller Project Installation Bid
5.C. New Business
5.C.1. First Reading of Board Policies
5.C.2. Addendum to the Intergovernmental Agreement between Summit Hill School District 161 and the Frankfort Square Park District
5.C.3. Approval of Summer Student Re-Registration Support
5.C.4. Determination of Dates and Times for Regular Board Meetings
5.C.5. Approval of Hilda Walker Intercom Replacement
5.C.6. Authorization to Bid Indian Trail Roof Project 
6. Superintendent and Staff Report
6.A. Enrollment Report
6.B. Superintendent Advisory Committee Goal 2 Update
6.C. District Maintenance 5 Year Plan
6.D. Building and Operations Report
6.E. Personnel and Student Matters (Closed Session)
7. Board Member Reports
7.A. Lincoln-Way District 843 Special Education Meeting Report
8. Public Comments
9. Future Meeting Dates
9.A. May 9, 2018 Administration Center, 7 PM
9.B. May 23, 2018 Administrative Center, 7 PM
9.C. June 13, 2018 Administration Center, 7 PM
10. Adjournment
Agenda Item Details Reload Your Meeting
Meeting: April 25, 2018 at 7:00 PM - Regular
Subject:
1. Call to Order and Pledge of Allegiance by Board President, Rich Marron
Subject:
2. Roll Call by Secretary, Dave Faber
Subject:
3. Information and Proposals
Subject:
3.A. Recognition
Subject:
3.B. Freedom of Information Act
Subject:
3.C. Public Comments
Subject:
4. Letters and Communications
Subject:
5. Action Items
Subject:
5.A. Consent Agenda
Subject:
5.A.1. Approval of Minutes
Subject:
5.A.1.a. Policy Committee Meeting Minutes of April 11, 2018
Subject:
5.A.1.b. Regular Session Meeting Minutes of April 11, 2018
Subject:
5.A.1.c. Closed Session Meeting Minutes of April 11, 2018
Subject:
5.A.2. Approval of March Treasurer's Report/Financial Report
Subject:
5.A.3. Approval of Bills List of April 25, 2018
Subject:
5.A.4. Approval of Retirement/Resignation of Staff
Subject:
5.A.5. Approval of Family Medical Leave
Subject:
5.A.6. Approval of Employment of Staff
Subject:
5.B. Old Business
Subject:
5.B.1. Approval of County School Facilities Sales Tax Resolution
Subject:
5.B.2. Approval of Rogus Chiller Project Installation Bid
Subject:
5.C. New Business
Subject:
5.C.1. First Reading of Board Policies
Subject:
5.C.2. Addendum to the Intergovernmental Agreement between Summit Hill School District 161 and the Frankfort Square Park District
Subject:
5.C.3. Approval of Summer Student Re-Registration Support
Subject:
5.C.4. Determination of Dates and Times for Regular Board Meetings
Subject:
5.C.5. Approval of Hilda Walker Intercom Replacement
Subject:
5.C.6. Authorization to Bid Indian Trail Roof Project 
Subject:
6. Superintendent and Staff Report
Subject:
6.A. Enrollment Report
Subject:
6.B. Superintendent Advisory Committee Goal 2 Update
Subject:
6.C. District Maintenance 5 Year Plan
Subject:
6.D. Building and Operations Report
Subject:
6.E. Personnel and Student Matters (Closed Session)
Subject:
7. Board Member Reports
Subject:
7.A. Lincoln-Way District 843 Special Education Meeting Report
Subject:
8. Public Comments
Attachments:
Subject:
9. Future Meeting Dates
Subject:
9.A. May 9, 2018 Administration Center, 7 PM
Subject:
9.B. May 23, 2018 Administrative Center, 7 PM
Subject:
9.C. June 13, 2018 Administration Center, 7 PM
Subject:
10. Adjournment
Attachments:

Web Viewer