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. Freedom of Information Act
3.B. Public Comments
3.C. 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 22, 2019
4.A.1.b. Policy Committee Meeting Minutes of May 22, 2019
4.A.2. Approval of Bills List of June 12, 2019
4.A.3. Approval of Resignation of Staff
4.A.4. Approval of Family Medical Leave
4.A.5. Approval of Employment of Staff
4.B. Old Business
4.B.1. 2019-2020 Board Goals
4.B.2. U161 Feasibility Study
4.C. New Business
4.C.1. First Reading of Board Policies
4.C.2. Acceptance of Gifts
4.C.3. Approval of Architect to Complete  10 Year Life Safety Surveys
4.C.4. Approval of Food Service Intergovernmental Agreement
4.C.5. Approval of Resolution to Declare Unneeded Items as Surplus
4.C.6. Setting the Date for 8th Grade Graduation
5. Superintendent and Staff Report
5.A. Enrollment
5.B. Public School Calendar
5.C. Recap of May 24 Teacher Institute
5.D. Building Operations Reports
5.E. Personnel and Student Matters(Closed Session)
6. Board Member Reports
6.A. Lincoln-Way District 843 Special Education Meeting Report
7. Public Comments
8. Future Meeting Dates
8.A. July 17, 2019 Mary Drew Administration Center, 7 PM
8.B. August 21, 2019 Mary Drew  Administration Center, 7 PM
9. Adjournment
Agenda Item Details Reload Your Meeting
Meeting: June 12, 2019 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. Freedom of Information Act
Subject:
3.B. Public Comments
Attachments:
Subject:
3.C. 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 22, 2019
Subject:
4.A.1.b. Policy Committee Meeting Minutes of May 22, 2019
Subject:
4.A.2. Approval of Bills List of June 12, 2019
Subject:
4.A.3. Approval of Resignation of Staff
Subject:
4.A.4. Approval of Family Medical Leave
Subject:
4.A.5. Approval of Employment of Staff
Subject:
4.B. Old Business
Subject:
4.B.1. 2019-2020 Board Goals
Subject:
4.B.2. U161 Feasibility Study
Subject:
4.C. New Business
Subject:
4.C.1. First Reading of Board Policies
Subject:
4.C.2. Acceptance of Gifts
Subject:
4.C.3. Approval of Architect to Complete  10 Year Life Safety Surveys
Subject:
4.C.4. Approval of Food Service Intergovernmental Agreement
Subject:
4.C.5. Approval of Resolution to Declare Unneeded Items as Surplus
Subject:
4.C.6. Setting the Date for 8th Grade Graduation
Subject:
5. Superintendent and Staff Report
Subject:
5.A. Enrollment
Subject:
5.B. Public School Calendar
Subject:
5.C. Recap of May 24 Teacher Institute
Subject:
5.D. Building Operations Reports
Subject:
5.E. Personnel and Student Matters(Closed Session)
Subject:
6. Board Member Reports
Subject:
6.A. Lincoln-Way District 843 Special Education Meeting Report
Subject:
7. Public Comments
Attachments:
Subject:
8. Future Meeting Dates
Subject:
8.A. July 17, 2019 Mary Drew Administration Center, 7 PM
Subject:
8.B. August 21, 2019 Mary Drew  Administration Center, 7 PM
Subject:
9. Adjournment
Attachments:

Web Viewer