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 
3.B. Frankfort Square School Presentation
3.C. Freedom of Information
3.D. Public Comments
3.E. 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 January 15, 2020
4.A.1.b. Policy Committee Meeting Minutes of January 15, 2020
4.A.1.c. Special Meeting/Planning Workshop Meeting Minutes of February 8, 2020
4.A.1.d. Closed Session Special Meeting Minutes of February 8, 2020
4.A.2. Approval of January Treasurer's Report/Financial Report
4.A.3. Approval of Bill List of February 19, 2020
4.A.4. Approval of Resignation of Staff
4.A.5. Approval of Family Medical Leave
4.A.6. Approval of Employment of Staff
4.B. Old Business
4.B.1. Approval of Acceleration of Summer 2020 Tablet Purchase
4.B.2. Approval of Coordinator of Instruction (STEM/Tech Focus) Position
4.B.3. Approval of Trimester Reporting
4.B.4. Approval of Goal 4 Board Direction
4.B.5. Superintendent Review
4.C. New Business
4.C.1. First Reading of Board Policies
4.C.2. Acceptance of Gifts from School Organizations
4.C.3. Approval of Goals 1 & 2 Winter Progress Report
4.C.4. Approval of Summit Hill Jr. High Band Trip to Springfield
5. Superintendent and Staff Report
5.A. Enrollment Report
5.B. Setting the Location for 8th Grade Graduation 2021
5.C. Update on PERA Committee
5.D. Staff Interest Survey for Summer Program Results
5.E. 2019-20 PSAT/8 Summary Results
5.F. Recap of January 17, 2020 In-Service and February 14, 2020 In-Service
5.G. 2019-2020 Budget Update
5.H. PMA Investment Quarterly Report
5.I. Building and Operation Report
5.J. Personnel, Student and Collective Negotiations  Matters (Closed Session)
6. Board Member Reports
6.A. District 843 Meeting Reports
7. Public Comments
8. Future Meeting Dates
8.A. March 18, 2020, Policy Committee Meeting Mary Drew Administrative Center 6 PM
8.B. March 18, 2020, Regular Meeting Mary Drew Administration Center 7 PM
8.C. April 15, 2020, Regular Meeting Mary Drew Administrative Center 7 PM
9. Adjournment
Agenda Item Details Reload Your Meeting
Meeting: February 19, 2020 at 7:00 PM - Regular Meeting
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 
Subject:
3.B. Frankfort Square School Presentation
Subject:
3.C. Freedom of Information
Attachments:
Subject:
3.D. Public Comments
Attachments:
Subject:
3.E. 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 January 15, 2020
Subject:
4.A.1.b. Policy Committee Meeting Minutes of January 15, 2020
Subject:
4.A.1.c. Special Meeting/Planning Workshop Meeting Minutes of February 8, 2020
Subject:
4.A.1.d. Closed Session Special Meeting Minutes of February 8, 2020
Subject:
4.A.2. Approval of January Treasurer's Report/Financial Report
Subject:
4.A.3. Approval of Bill List of February 19, 2020
Subject:
4.A.4. Approval of Resignation of Staff
Subject:
4.A.5. Approval of Family Medical Leave
Subject:
4.A.6. Approval of Employment of Staff
Subject:
4.B. Old Business
Subject:
4.B.1. Approval of Acceleration of Summer 2020 Tablet Purchase
Subject:
4.B.2. Approval of Coordinator of Instruction (STEM/Tech Focus) Position
Subject:
4.B.3. Approval of Trimester Reporting
Subject:
4.B.4. Approval of Goal 4 Board Direction
Subject:
4.B.5. Superintendent Review
Subject:
4.C. New Business
Subject:
4.C.1. First Reading of Board Policies
Subject:
4.C.2. Acceptance of Gifts from School Organizations
Subject:
4.C.3. Approval of Goals 1 & 2 Winter Progress Report
Subject:
4.C.4. Approval of Summit Hill Jr. High Band Trip to Springfield
Subject:
5. Superintendent and Staff Report
Subject:
5.A. Enrollment Report
Subject:
5.B. Setting the Location for 8th Grade Graduation 2021
Subject:
5.C. Update on PERA Committee
Subject:
5.D. Staff Interest Survey for Summer Program Results
Subject:
5.E. 2019-20 PSAT/8 Summary Results
Subject:
5.F. Recap of January 17, 2020 In-Service and February 14, 2020 In-Service
Subject:
5.G. 2019-2020 Budget Update
Subject:
5.H. PMA Investment Quarterly Report
Subject:
5.I. Building and Operation Report
Subject:
5.J. Personnel, Student and Collective Negotiations  Matters (Closed Session)
Subject:
6. Board Member Reports
Subject:
6.A. District 843 Meeting Reports
Subject:
7. Public Comments
Attachments:
Subject:
8. Future Meeting Dates
Attachments:
Subject:
8.A. March 18, 2020, Policy Committee Meeting Mary Drew Administrative Center 6 PM
Subject:
8.B. March 18, 2020, Regular Meeting Mary Drew Administration Center 7 PM
Subject:
8.C. April 15, 2020, Regular Meeting Mary Drew Administrative Center 7 PM
Subject:
9. Adjournment
Attachments:

Web Viewer