December 19, 2019 Cambridge School Board Meeting

Primary tabs

Dates: 
Thursday, December 19, 2019 - 7:00pm

  

   “Cambridge Schools in partnership with our families and community members are committed to instilling in our students; Academic Excellence, Creativity, Integrity, Leadership, Responsible Citizenship, and Self-Motivated Learners.”
 
BOARD AGENDA
December 19, 2019
7:00 p.m.
IN THE ELEMENTARY CLASSROOM #19
 
      1.     Pledge of Allegiance
 
2.     Roll Call
 
3.     Calendar Motion
Minutes of the November 19, 2019  regular meeting
The bills through December 19, 2019
The Revolving Fund through November 2019
The Treasurer’s Report for November 2019
The Grade School Activity Report and the Junior/Senior High School Activity Report for November 2019.
 
       4.      Report from Board of Education on Meetings Attended
 
       5.      Administrative Reports:
  • Elementary Principal
  • Jr. High/High School Principal
  • Superintendent
 
6.     Correspondence
  •          Letter of Resignation from Caleb Francks
       7.      Public Participation:
 
       8.      Old Business
 
       9.     Action Items
             a. Adopt the 2019 Levy
b. Abate up to $30,000 from the Working Cash Fund to the Education Fund
c. Approve the Transfer of the Accumulated Interest from the Working Cash Fund to the     Education Fund
d. Approve membership in the Prairie State Insurance Cooperative for the 2020-2021
    school year
e. Approve Expense Report for the Triple I Convention
f. Approve AlWood District #225 Hiring of Freshman Coach Ridge Greenman
g. Approve of 2020 School Maintenance Project Grant for the cafeteria and band room
    roof located at Cambridge Jr/Sr High School at 300 South West St. Cambridge, IL.
 
 
     10.     Closed Session to Discuss the Employment of Personnel and Student Discipline
 
     11.     Actions Resulting from Closed Session
 
     12.     Adjournment
 
 
Next Meeting: January 16, 2020
Groups audience: