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. Letters and Communications
|
4. Action Items
|
4.A. Consent of Agenda
|
4.A.1. Approval of Minutes
|
4.A.1.a. Regular Session Meeting Minutes of February 19, 2020
|
4.A.1.b. Closed Session Meeting Minutes of February 19, 2020
|
4.A.1.c. Emergency Meeting Minutes of March 13, 2020
|
4.A.2. Approval of February Treasurer's Report/Financial Report
|
4.A.3. Approval of Bills List of March 18, 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 Amended 2020-21 District Calendar
|
4.C. New Business
|
4.C.1. Administrative Employment Renewal
|
4.C.2. Employment of Certified Staff
|
4.C.3. Non-Renewal of Certified Staff
|
4.C.4. Reclassification of Certified Staff
|
4.C.5. Student Tablet Sign Out
|
5. Superintendent and Staff Report
|
5.A. Personnel, Student and Collective Negotiations Matters (Closed Session)
|
6. Public Comments
|
7. Future Meeting Dates
|
7.A. April 15, 2020 Mary Drew Administrative Center
|
7.B. May 20, 2020 Mary Drew Administrative Center
|
7.C. June 17, 2020 Mary Drew Administrative Center 7PM
|
8. Adjournment
|
Agenda Item Details
Reload Your Meeting
|
||
---|---|---|
Meeting: | March 18, 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. Freedom of Information Act
|
|
Subject: |
3.B. Letters and Communications
|
|
Subject: |
4. Action Items
|
|
Subject: |
4.A. Consent of Agenda
|
|
Subject: |
4.A.1. Approval of Minutes
|
|
Subject: |
4.A.1.a. Regular Session Meeting Minutes of February 19, 2020
|
|
Subject: |
4.A.1.b. Closed Session Meeting Minutes of February 19, 2020
|
|
Subject: |
4.A.1.c. Emergency Meeting Minutes of March 13, 2020
|
|
Subject: |
4.A.2. Approval of February Treasurer's Report/Financial Report
|
|
Subject: |
4.A.3. Approval of Bills List of March 18, 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 Amended 2020-21 District Calendar
|
|
Subject: |
4.C. New Business
|
|
Subject: |
4.C.1. Administrative Employment Renewal
|
|
Subject: |
4.C.2. Employment of Certified Staff
|
|
Subject: |
4.C.3. Non-Renewal of Certified Staff
|
|
Subject: |
4.C.4. Reclassification of Certified Staff
|
|
Subject: |
4.C.5. Student Tablet Sign Out
|
|
Subject: |
5. Superintendent and Staff Report
|
|
Subject: |
5.A. Personnel, Student and Collective Negotiations Matters (Closed Session)
|
|
Subject: |
6. Public Comments
|
|
Attachments:
|
||
Subject: |
7. Future Meeting Dates
|
|
Subject: |
7.A. April 15, 2020 Mary Drew Administrative Center
|
|
Subject: |
7.B. May 20, 2020 Mary Drew Administrative Center
|
|
Subject: |
7.C. June 17, 2020 Mary Drew Administrative Center 7PM
|
|
Subject: |
8. Adjournment
|
|
Attachments:
|