Skip to main content
Search form
Home
School Board
ATM
Policy Manual
Upcoming Events
There is no content in this group.
User login
Username
*
Password
*
Request new password
Notifications
Subscribe to receive notification of posts to this site.
E-mail
*
Math question
*
8 + 9 =
Solve this simple math problem and enter the result. E.g. for 1+3, enter 4.
Home
/
Attachments
/
Attachments
Attachments
Public Attachments
Attachment
Size
02.00 Agenda.pdf
70.08 KB
05.00 A.a. Appointments_ Certified.pdf
153.68 KB
05.00 A.b. Appointments_ Support Staff.pdf
135.41 KB
05.00 B.a. Resignations_Terminations_ Certified.pdf
125.08 KB
05.00 B.b. Resignations_Terminations_ Support Staff.pdf
141.38 KB
05.00.C. FOIA.pdf
542.08 KB
05.00.D Approval of Accounts Payable Bills.pdf
539.11 KB
05.00.E Approval of Payroll Disbursements.pdf
298.32 KB
05.00.F Approval of Revolving Fund Reimbursement.pdf
234.11 KB
05.00.G.a. Minutes February 8, 2021 Regular Board Meeting.pdf
68.21 KB
05.00.G.c. Minutes Facilities Committee Meeting.pdf
92.63 KB
05.00.H. Gifts.pdf
69.57 KB
05.00.I. School Operating Budgets for Fiscal Year 2021-22.pdf
129.63 KB
05.00.J. Certified General Education Staffing Authorization.pdf
154.23 KB
05.00.K. Resolution for Appointment of IMRF Authorized Agent.pdf
290.13 KB
05.00.L. Resolution for Adoption of the Teachers' Retirement System of the State of Illinois Supplement Savings Plan.pdf
1.12 MB
06.00 Award of Bids for Capital Projects for Summer 2021.pdf
3.23 MB
07.00 Procedures for Release of Non-Tenured and Part-Time Certified Staff.pdf
185.7 KB
08.00 Registration and Materials Fee Proposal.pdf
85.54 KB
All Documents.pdf
6.2 MB
Attachment
Size
01.00 Agenda.pdf
43.58 KB
03.00 Award of Bids for Capital Projects for Summer 2021.pdf
338.17 KB
03.01 Summer 2021 Capital Projects and 3-Year Master Facility Plan.pdf
5.33 MB
04.00 Glenbrook South Facility Renumbering Project.pdf
36.13 MB
Attachment
Size
02.00 Agenda.pdf
89.04 KB
05.00 A.a. Appointments_ Certified.pdf
140.39 KB
05.00 A.b. Appointments_ Support Staff.pdf
138.84 KB
05.00 B.a. Resignations_Terminations_ Certified.pdf
126.21 KB
05.00 B.b. Resignations_Terminations_ Support Staff.pdf
141.49 KB
05.00 C. FOIA.pdf
244.21 KB
05.D Approval of Accounts Payable Bills.pdf
860.28 KB
05.E Approval of Payroll Disbursements.pdf
295.26 KB
05.F Approval of Revolving Fund Reimbursement.pdf
203.64 KB
05.00 G.a. Minutes January 25 2021 Regular Board Meeting.pdf
77.1 KB
05.00 H. Gifts.pdf
61.34 KB
06.00 School Operating Budgets for Fiscal Year 2021-22.pdf
129.63 KB
07.00 Certified General Education Staffing Authorization.pdf
153.54 KB
All Documents.pdf
1.11 MB
05.00 G.a. Minutes January 25 2021 Regular Board Meeting Revised.pdf
77.11 KB
Attachment
Size
02.00 Agenda.pdf
73.71 KB
05.00 A.a. Appointments_ Certified.pdf
152.75 KB
05.00 A.b. Appointments Support Staff.pdf
131.77 KB
05.00 B.a. Resignations Terminations Certified.pdf
124.84 KB
05.00 B.b. Resignations Terminations Support Staff.pdf
133.25 KB
05.00 C. FOIA.pdf
798.14 KB
05.00.D. Approval of Accounts Payable Bills.pdf
441.24 KB
05.00.E. Approval of Payroll Disbursements.pdf
296.83 KB
05.00.F. Approval of Revolving Fund Reimbursement.pdf
242.75 KB
05.00 G.a. Minutes January 11, 2021 Regular Board Meeting.pdf
74.45 KB
05.00 H. Gifts.pdf
60.6 KB
05.00 I. Certified Staff FTE Adjustments.pdf
124.43 KB
05.00.J.a. Board Policy 2070 Uniform Grievance Policy.pdf
268.53 KB
07.00 COVID-19 Testing Program for In-Person Learning and Activities.pdf
3.21 MB
08.00 School Resource Officer Informational Update.pdf
56.68 KB
All Documents.pdf
4.82 MB
05.00.J.a. Board Policy 2070 Uniform Grievance Policy Revised.pdf
234.25 KB
06.00 Learning and Operational Plan.pdf
768.44 KB
Attachment
Size
02.00 Agenda.pdf
73.47 KB
05.00 A.a. Appointments Certified.pdf
135.86 KB
05.00 A.b. Appointments Support Staff.pdf
131.55 KB
05.00 B.a. Resignations Terminations Certified.pdf
123.73 KB
05.00 B.b. Resignations Terminations Support Staff.pdf
135.37 KB
05.00.C. FOIA.pdf
881.29 KB
05.00.C. FOIA (All).pdf
20.1 MB
05.00.D. Approval of Accounts Payable Bills.pdf
979.67 KB
05.00.E. Approval of Payroll Disbursements.pdf
412.92 KB
05.00.F. Approval of Revolving Fund Reimbursement.pdf
243.75 KB
05.00.G.a. Minutes December 14, 2020 Regular Board Meeting.pdf
97.1 KB
05.00.H. Gifts.pdf
44.2 KB
05.00. I. Special Leaves Requests.pdf
156.44 KB
06.00 Board Policy 2070 Uniform Grievance.pdf
230.85 KB
07.00 Learning and Operational Plan for the 2020-21 School Year.pdf
3.7 MB
Open ALL.pdf
5.29 MB
05.00 I Special Leaves Requests (Revised).pdf
156.22 KB
Attachment
Size
02.00 Agenda.pdf
77.32 KB
05.00 A.a. Appointments Certified.pdf
135.94 KB
05.00 A.b. Appointments Support Staff.pdf
134.9 KB
05.00 B.a. Resignations Terminations Certified.pdf
123.84 KB
05.00 B.b. Resignations Terminations Support Staff.pdf
133.07 KB
05.00.C. FOIA ALL Documents.pdf
3.42 MB
05.00.C. FOIA.pdf
435.78 KB
05.00.D. Approval of Accounts Payable Bills.pdf
742.8 KB
05.00.E. Approval of Payroll Disbursements.pdf
309.43 KB
05.00.F. Approval of Revolving Fund Reimbursement.pdf
251.91 KB
05.00.G.a. Minutes November 23, 2020 Regular Board Meeting.pdf
95.23 KB
05.00.H. Gifts.pdf
42.23 KB
05.00.J. Summer 21 Capital Projects and 3-Year Facility Plan.pdf
3.03 MB
05.00.K. 2020 Summer School Report and Approve 2021 Program Recommendation- Calendar and Fees.pdf
183.47 KB
07.00 Tax Levy for 2020.pdf
505.42 KB
08.00 2020-2021 Goals and Initiatives.pdf
118.41 KB
09.00 Academic Integrity - Best Practices.pdf
71.96 KB
11.00 Class of 2025 Chromebook Purchase.pdf
162.32 KB
All Documents - Open.pdf
4.85 MB
Attachment
Size
02.00 Agenda.pdf
73.66 KB
05.00.A.a. Appointments Certified.pdf
273.39 KB
05.00.A.b. Appointments Support Staff.pdf
131.77 KB
05.00.B.a. Resignations Terminations Certified.pdf
127.3 KB
05.00.B.b. Resignations Terminations Support Staff.pdf
133.25 KB
05.00.C. FOIA.pdf
182.17 KB
05.00.D. Approval of Accounts Payable Bills.pdf
527.13 KB
05.00.E. Approval of Payroll Disbursements.pdf
315.55 KB
05.00.F. Approval of Revolving Fund Reimbursement.pdf
234.16 KB
05.00.G.a Finance Committee Minutes November 5, 2020.pdf
59.83 KB
05.00.G.b. Minutes November 9, 2020 Regular Board Meeting.pdf
79.85 KB
05.00.H. Gifts.pdf
60.54 KB
05.00.I Certified Staff FTE Adjustments.pdf
122.04 KB
05.00.J. Retirement Declaration Certified Staff.pdf
140.01 KB
06.00 Summer School 2020 Report.pdf
133.19 KB
07.00 Summer 2021 Facility Projects and 3-Year Master Facility Plan.pdf
3.03 MB
08.00 Enrollment Forecast Update for 2020-21.pdf
103.57 KB
09.00 Dashboard Report.pdf
3.55 MB
Open ALL.pdf
6.35 MB
05.00 J. Retirement Declaration_ Certified Staff (Revised).pdf
139.84 KB
Attachment
Size
05.00 A.a. Appointments Certified.pdf
136.25 KB
05.00 A.b. Appointments Support Staff.pdf
131.7 KB
05.00 B.a. Resignations Terminations Certified.pdf
123.72 KB
05.00 B.b. Resignations Terminations Support Staff.pdf
133.18 KB
05.00.C. FOIA All.pdf
3.31 MB
05.00.C. FOIA.pdf
577.89 KB
05.00.D. Approval of Accounts Payable Bills.pdf
522.8 KB
05.00.E Approval of Payrol Disbursements.pdf
300.19 KB
05.00.F. Approval of Revolving Fund Reimbursement.pdf
272.89 KB
05.00.G.a. Minutes October 19, 2020 Special Board Meeting.pdf
68.9 KB
05.00.G.c. Minutes October 26, 2020 Regular Board Meeting.pdf
89.08 KB
05.00.G.e. Minutes October 29, 2020 Special Board Meeting.pdf
67.52 KB
05.00.H. Gifts.pdf
33.6 KB
05.00.I. Administrative Compensation Reporting Requirement (P.A. 96-0434).pdf
184.23 KB
07.00 D225 E-learning Plan.pdf
61.71 KB
08.00 Illinois School Report Card.pdf
726.1 KB
09.00 Acceptance of CAFR for the Fiscal Year Ended June 30 2020 - Google Docs.pdf
5.06 MB
10.00 Resolution Regarding Estimated Amounts Necessary to be Levied for the Year 2020.pdf
142.8 KB
11.00 IASB Resolutions.pdf
576.85 KB
Adaptive Pause Decision Making Guidelines Proposal.pdf
57.27 KB
All Open.pdf
7.7 MB
Attachment
Size
02.00 Agenda.pdf
82.27 KB
05.00.A.a. Appointments_ Certified.pdf
145.37 KB
05.00.A.b. Appointments_ Support Staff.pdf
135.05 KB
05.00.B.a. Resignations_Terminations_ Certified.pdf
123.72 KB
05.00.B.b. Resignations_Terminations_ Support Staff.pdf
134.45 KB
05.00.C. FOIA.pdf
743.42 KB
05.00.C FOIA with Documents.pdf
2.82 MB
05.00.D. Approval of Accounts Payable Bills.pdf
562.07 KB
05.00.E. Approval of Payroll Disbursements.pdf
295.32 KB
05.00.F. Approval of Revolving Fund Reimbursement.pdf
230.98 KB
05.00.G.a. Minutes October 13, 2020 Regular Board Meeting.pdf
83.64 KB
05.00.H. Gifts.pdf
49.47 KB
05.00.I. Academic Attainment.pdf
415.4 KB
All Documents.pdf
1.55 MB
06.00 Covid Testing.pdf
2.08 MB
Attachment
Size
2020_10_19_COVID-19 Testing Proposal.pdf
3.21 MB
Attachment
Size
02.00 Agenda.pdf
60.57 KB
05.00.A.a. Appointments Certified.pdf
136.23 KB
05.00.A.b. Appointments Support Staff.pdf
131.72 KB
05.00.B.a. Resignations Terminations Certified.pdf
123.95 KB
05.00.B.b. Resignations Terminations Support Staff.pdf
134.36 KB
05.00.C. FOIA.pdf
601.04 KB
05.00.D Approval of Accounts Payable Bills.pdf
637.91 KB
05.00.E. Approval of Payroll Disbursements.pdf
286.37 KB
05.00.F Approval of Revolving Fund Reimbursement.pdf
251.79 KB
05.00.G.a. Minutes September 21, 2020 Special Board Meeting.pdf
73.1 KB
05.00.G.c. Minutes September 26, 2020 Special Board Meeting.pdf
76.7 KB
05.00.G.e. Minutes September 29, 2020 Regular Board Meeting.pdf
80.22 KB
05.00.H. Gifts.pdf
52.18 KB
07.00 COVID-19 Testing Proposal.pdf
1.82 MB
All Documents.pdf
2.99 MB
06.00 Progress Updates re_ Learning and Operational Plan for the 2020-21 School Year.pdf
564.62 KB
Attachment
Size
02.00 Agenda.pdf
61.36 KB
05.00.A.a. Appointments_ Certified.pdf
135.8 KB
05.00.A.b. Appointments_ Support Staff.pdf
137.84 KB
05.00.B.a. Resignations_Terminations_ Certified.pdf
123.98 KB
05.00.B.b. Resignations_Terminations_ Support Staff.pdf
133 KB
05.00.C. FOIA.pdf
828.33 KB
05.00.D. Approval of Accounts Payable Bills.pdf
633.21 KB
05.00.E. Approval of Payroll Disbursements (6).pdf
293.59 KB
05.00.F. Approval of Revolving Fund Reimbursement.pdf
237.12 KB
05.00.G. Minutes September 14, 2020.pdf
78.09 KB
05.00.H. Gifts.pdf
47.98 KB
05.00.I. Miscellaneous Stipends.pdf
368.73 KB
05.00.J. Retirement Declarations_ Certified Staff.pdf
148.88 KB
05.00.K. Certified FTE Adjustments.pdf
139.18 KB
07.00 Adoption of the 2020-21 Fiscal Year Budget.pdf
2.86 MB
07.01 Budget in Brief.pdf
4.38 MB
08.00 Healthcare Premium Rates for Plan Year January 1, 2021 - December 31, 2021.pdf
284.33 KB
08.01 Education Session I.pdf
1.68 MB
08.02 Education Session II.pdf
2.2 MB
09.00 Proposed Board of Education Committee Meetings.pdf
65.43 KB
All Documents.pdf
12.91 MB
09.14.20 Open Minutes - REVISED.pdf
78.1 KB
Attachment
Size
02.00 Agenda 09.26.20.pdf
73.02 KB
04.00.a. Audit Memo.pdf
65.48 KB
04.00.b. Audit Report.pdf
4.51 MB
04.00.c. Audit Recommendations.pdf
63.66 KB
04.00.d. District Initiatives and Goals for 2019-2020.pdf
129.3 KB
All Documents.pdf
4.84 MB
Attachment
Size
02.00 Agenda.pdf
61.79 KB
05.00.A.a. Appointments_ Certified.pdf
135.85 KB
05.00.A.b. Appointments_ Support Staff.pdf
137.54 KB
05.00.B.a. Resignations_Terminations_ Certified.pdf
124.03 KB
05.00.B.b. Resignations_Terminations_ Support Staff.pdf
133.04 KB
05.00.C. FOIA.pdf
1.08 MB
05.D Approval of Accounts Payable Bills.pdf
675.51 KB
05.E Approval of Payroll Disbursements (4).pdf
287.47 KB
05.F Approval of Revolving Fund Reimbursement.pdf
238.93 KB
05.00.G.a. Minutes August 24, 2020 Regular Board Meeting.pdf
76.79 KB
05.00.H. Gifts.pdf
49.41 KB
05.00.I. Appointment of Assistant Township School Treasurers.pdf
100.08 KB
05.00.J. Miscellaneous Stipends.pdf
204.51 KB
05.00.K. Consolidated District Plan.pdf
276.3 KB
05.00.L. Facility Rental and Out-of-Pocket Expense Rates.pdf
291.63 KB
06.00 Learning and Operations Plan Update_Metrics.pdf
920.88 KB
07.00 Tentative Budget.pdf
2.84 MB
All Documents.pdf
5.99 MB
Attachment
Size
02.00 Agenda.pdf
64.34 KB
05.00.A.a. Appointments_ Certified.pdf
153.2 KB
05.00.A.b. Appointments_ Support Staff.pdf
141.17 KB
05.00.B.a. Resignations_Terminations_ Certified.pdf
123.7 KB
05.00.B.b. Resignations_Terminations_ Support Staff.pdf
135.65 KB
05.00.C. FOIA.pdf
3.8 MB
05.00.C. FOIA Part of All Documents.pdf
839.78 KB
05.00.D Approval of Accounts Payable Bills.pdf
615.45 KB
05.00.E Approval of Payorll Disbursements.pdf
294.91 KB
05.00.F Approval of Revolving Fund Reimbursement.pdf
241.6 KB
05.00.G.a. Minutes August 10, 2020 Regular Board Meeting.pdf
73.22 KB
05.00.H. Gifts.pdf
47.21 KB
06.00 Progress Updates re_ Learning and Operational Plan for the 2020-21 School Year.pdf
7.64 MB
07.00 Intergovernmental Agreement Establishing the Creation of the Northfield Township Technology Consortium.pdf
189.57 KB
11.00 Differential_Discretionary Responsibilities.pdf
350.44 KB
All Documents.pdf
9.32 MB
Informational Item. Credit Rating for Series 2020 General Obligation Refunding School Bonds.pdf
60.19 KB
Attachment
Size
02.00 Agenda 08.10.2020.pdf
62.12 KB
05.00.A.a. Appointments_ Certified (8).pdf
145.72 KB
05.00.A.b. Appointments_ Support Staff (6).pdf
136.11 KB
05.00.B.a. Resignations_Terminations_ Certified (4).pdf
123.67 KB
05.00.B.b. Resignations_Terminations_ Support Staff (4).pdf
141.96 KB
05.D Approval of Accounts Payable Bills.pdf
1.01 MB
05.E Approval of Payroll Disbursements.pdf
375.09 KB
05.F Approval of Revolving Fund Reimbursement.pdf
203.18 KB
05.00.G.a. 07.27.20 Special Meeting Open.Minutes.doc.pdf
77.5 KB
05.00.G.b Minutes July 23, 2020 Finance Committee.pdf
60.23 KB
05.00.I. Certified FTE Adjustments.pdf
137.65 KB
05.00.J.2020_08_10_Resolution Authorizing Intervention in Property Tax Assessment Proceedings.pdf
79.64 KB
05.00.K. Retirement Declarations_ Certified Staff.pdf
149.35 KB
05.00.L.2020_08_10_Resolution Authorizing Permanent Interfund Transfer for Capital Project Purposes.pdf
70.09 KB
06.00 BOE Presentation - Progress Updates re_ Learning and Operational Plan for the 2020-21 School Year.pdf
1.9 MB
07.00 Committee Assignments and Member Representatives.pdf
47.19 KB
AllDocuments.pdf
2.81 MB
Attachment
Size
02.00 Agenda.pdf
74.74 KB
05.00A.a. Appointments_ Certified.pdf
135.8 KB
05.00.A.b. Appointments_ Support Staff.pdf
135.06 KB
05.00.B.a. Resignations_Terminations_ Certified.pdf
123.73 KB
05.00.B.b. Resignations_Terminations_ Support Staff.pdf
133.92 KB
05.00.C.a. Minutes July 13, 2020 Regular Board Meeting.pdf
77.93 KB
05.00.D. Approval of Textbook Changes.pdf
163.95 KB
05.00.E.a. Retirement Declarations_ Non-Certified Staff.pdf
144.05 KB
06.00.a. Learning and Operational Plan for the 2020-21 School Year.pdf
2.7 MB
06.00.a.i Summary of the Learning and Operational Plan.pdf
1.68 MB
07.00 Tentative Budget.pdf
2.84 MB
08.00 Revised 2020-2021 School Year Calendar for Review.pdf
208.58 KB
All Open Documents.pdf
8.08 MB
Attachment
Size
02.00 Agenda.pdf
64.03 KB
05.00.A.a. Appointments_ Certified.pdf
160.74 KB
05.00.A.b. Appointments_ Support Staff.pdf
137.48 KB
05.00.B.a. Resignations_Terminations_ Certified.pdf
127.58 KB
05.00.B.b. Resignations_Terminations_ Support Staff.pdf
136.93 KB
05.00.C. FOIA.pdf
182.31 KB
05.00.D Approval of Accounts Payable Bills.pdf
596.01 KB
05.00.E Approval of Payroll Disbursements.pdf
270.87 KB
05.00.F Approval of Revolving Fund Reimbursement.pdf
239.55 KB
05.00.G.a. Minutes June 22, 2020 Regular Board Meeting.pdf
73.46 KB
05.00.H. Gifts.pdf
51.19 KB
05.00.I. Approval of Deferred Compensation Plans Authorized Providers.pdf
97.26 KB
05.00.J.a. Certified Retirement Declarations.pdf
158.02 KB
05.00.J.b Non Certified Retirement Declarations.pdf
153.58 KB
07.00 Preliminary Review of Textbook Changes.pdf
171.56 KB
All Documents.pdf
1.09 MB
06.00 Review of ISBE Guidelines Regarding School Re-opening.pdf
2.44 MB
Attachment
Size
3.0 FY2020-21 Tentative Budget.pdf
4.09 MB
Attachment
Size
02.00 Agenda.pdf
64.65 KB
05.A.a. Appointments_ Certified.pdf
162.71 KB
05.A.b. Appointments_ Support Staff.pdf
137.95 KB
05.B.a. Resignations_Terminations_ Certified.pdf
124.8 KB
05.B.b. Resignations_Terminations_ Support Staff.pdf
138.35 KB
05.C FOIA.pdf
226.95 KB
05.G.a. Minutes May 18, 2020 Regular Board Meeting.pdf
134.86 KB
05.G.c. Minutes June 8 2020 Special Board Meeting.pdf
77.6 KB
05.H. Gifts.pdf
64.6 KB
5.J. Confirm Updated FTE _ FINAL FTE.pdf
160.27 KB
05.K. District Office FTE Recommendation.pdf
175.24 KB
05.L.a. Certified Retirement Declarations.pdf
163.74 KB
05.L.b. Non-certified Retirement Declarations.pdf
148.52 KB
06.00 Refunding Opportunity for the 2010 Referendum Bonds.pdf
2.64 MB
Operations Plan for the 2020-21 School Year.pdf
2.11 MB
05.D Approval of Accounts Payable Bills.pdf
1.71 MB
05.E Approval of Payroll Disbursements.pdf
483.41 KB
05.F Approval of Revolving Fund Reimbursement.pdf
231.5 KB
All Documents as of 06.18.20.pdf
3.78 MB
Attachment
Size
02.00 Agenda.pdf
64.25 KB
04.A.a. Appointments_ Certified.pdf
174.8 KB
04.A.b. Appointments_ Support Staff.pdf
137.97 KB
04.B.a. Resignations_Terminations_ Certified.pdf
128.14 KB
04.B.b. Resignations_Terminations_ Support Staff.pdf
135 KB
04.C.a. Certified Retirement Declarations.pdf
164.6 KB
04.C.b. Non-certified Retirement Declarations (1).pdf
150.3 KB
04.D Finance Committee Minutes June 3, 2020.pdf
56.48 KB
05.00 Learning Plan for the 2020-21 School Year.pdf
146.22 KB
07.00 Financial Forecast Model Update.pdf
632.52 KB
All Open Documents.pdf
1.35 MB
04.A.a. Appointments_ Certified. Revised.pdf
174.75 KB
Attachment
Size
01.00 Agenda.pdf
43.43 KB
03.00 Financial Forecast Model Update.pdf
632.31 KB
All Documents.pdf
674.6 KB
Attachment
Size
02.00 Agenda.pdf
84.91 KB
05.00.A.a. Appointments_ Certified.pdf
157.83 KB
05.00.A.b. Appointments_ Support Staff.pdf
134.67 KB
05.00.B.a. Resignations_Terminations_ Certified.pdf
128.28 KB
05.00.B.b. Resignations_Terminations_ Support Staff.pdf
135.69 KB
05.00.C. FOIA.pdf
51.35 KB
05.D Approval of Accounts Payable Bills.pdf
850.4 KB
05.E Approval of Payroll Disbursements.pdf
271.84 KB
05.F Approval of Revolving Fund Reimbursement - No Agenda Item.pdf
252.4 KB
05.00.G.a. Minutes April 27, 2020 Regular Board Meeting.pdf
101.25 KB
05.00.G.c. Minutes May 4, 2020 Speial Meeting.pdf
66.77 KB
05.00.H. Gifts.pdf
49.72 KB
05.00.I. Special Leaves Requests.pdf
165.56 KB
05.00.J. Special Education FTE Recommendation.pdf
156.16 KB
05.00.K. Non-certified FTE Recommendation.pdf
183.78 KB
05.00.L. School Calendar Recommendations.pdf
156.29 KB
05.00.M. Establishment of Regular Board Meeting Dates.pdf
168.08 KB
05.00.N.a. Certified Retirement Declarations.pdf
162.55 KB
05.00.N.b. Non-certified Retirement Declarations.pdf
150.88 KB
05.00.O.a. 5030 Policy - Community Use of School Facilities - Google Docs.pdf
935.71 KB
05.00.O.b. 6433 Policy - One-Time Voluntary Termination Benefit Program for Educational Support Personnel and Teachers.pdf
239.44 KB
05.00.O.c. 8010 Policy - Student Eligibility for Admission - Google Docs.pdf
939.31 KB
05.00.O.d. 8010 Procedures - Student Eligibility for Admission - Google Docs.pdf
959.39 KB
05.00.P. Resolution to Withdrawal from the SSCRMP Health Pool.pdf
79.39 KB
05.00.Q. Resolution Designating Interest Earnings in 2019-20 Fiscal Year and Prior Years.pdf
89.03 KB
06.00 Refunding Opportunity for the 2010 Referendum Bonds.pdf
2.64 MB
07.00 NSSED Proposed Financial Model - Projected Impact to Glenbrook.pdf
274.67 KB
08.00 Special Education Non-certified FTE Recommendation.pdf
178.23 KB
09.00 District Office FTE Recommendation.pdf
175.62 KB
10.00 Selection of a Consultant and Broker of Record for the School District's Self-Insurance Plan.pdf
70.38 KB
All Documents.pdf
5.02 MB
05.00.A.a. Appointments_ Certified - Revised.pdf
157.17 KB
05.00.N.a. Certified Retirement Declarations - Revised.pdf
162.55 KB
Attachment
Size
02.00 Agenda.pdf
63.43 KB
04.00 Results from the Evaluation of the School District's Self-Insurance Plan.pdf
4.15 MB
05.00 Resolution to Withdrawal from the SSCRMP Health Pool.pdf
79.39 KB
06.00 Proposed Board Policy 6433.pdf
456.46 KB
07.00 Board Policy 7260 - Final Evaluations.pdf
248.03 KB
All Documents.pdf
4.91 MB
Attachment
Size
02.00 Agenda.pdf
96.9 KB
11.00 Establishment of Regular Board Meeting Dates and Times.pdf
167.56 KB
12.00 Committee Appointments and Member Representatives.pdf
42.09 KB
14.00.A.a. Appointments_ Certified.pdf
169.99 KB
14.00.A.b. Appointments_ Support Staff.pdf
136.99 KB
14.00.B.a. Resignations_Terminations_ Certified.pdf
129.26 KB
14.00.C. FOIA.pdf
51.35 KB
14.D Approval of Accounts Payable Bills.pdf
306.25 KB
14.E Approval of Payroll Disbursements.pdf
275.29 KB
14.F Approval of Revolvin Fund Reimbursement.pdf
192.62 KB
14.00.G.a. Minutes April 13, 2020, Regular Board Meeting.pdf
110.03 KB
14.00.H. Gifts.pdf
33.98 KB
14.00.I. Textbooks Changes.pdf
51.55 KB
14.00.J. Technology Services Operating Budget for 2020-21.pdf
86.67 KB
15.00 Special Leaves Requests.pdf
166.93 KB
16.00 Special Education FTE Recommendation.pdf
156.14 KB
17.00 Non-certified FTE Recommendation.pdf
183.43 KB
18.00 Draft of the 2021-2022 School Year Calendar for Review.pdf
210.43 KB
19.00.a. 5030 Policy - Community Use of School Facilities.pdf
936.71 KB
19.00.b. 8010 Policy - Student Eligibility for Admission.pdf
939.15 KB
19.00.c. 8010 Procedures - Student Eligibility for Admission - Google Docs.pdf
959.91 KB
20.00 Student Fee Refunds for the 2019-20 School Year.pdf
1.05 MB
All Documents.pdf
2.77 MB
Attachment
Size
02.00 Agenda.pdf
61.46 KB
05.A.a. Appointments_ Certified.pdf
152.61 KB
05.A.b. Appointments_ Support Staff.pdf
137.71 KB
05.B.a. Resignations_Terminations_ Certifieda.pdf
126.92 KB
05.B.b. Resignations_Terminations_ Support Staff.pdf
135.04 KB
05.C. FOIA.pdf
216.93 KB
05.D Approval of Accounts Payable Bills.pdf
980.11 KB
05.E Approval of Payroll Disbursements.pdf
390.55 KB
05.F Approval of Revolving Fund Reimbursement.pdf
235.05 KB
05.G.a. Minutes March 16, 2020 Special Board Meeting.pdf
62.79 KB
05.G.c. Minutes March 16, 2020 Regular Board Meeting.pdf
73.8 KB
05.GE April 9 2020 Finance Committee Meeting.pdf
72.9 KB
05.H Gifts.pdf
42.07 KB
05.I Award of Bids for Capital Projects for Summer 2020.pdf
196.39 KB
05.J. Certified FTE Adjustments.pdf
146.7 KB
06.00 Preliminary Review of Textbook Changes.pdf
1.58 MB
07.00 Procedures for Release of Educational Support Personnel.pdf
136.66 KB
08.00 Payment of Third-Party Vendors During the School Closure Period.pdf
1022.41 KB
09.00 Technology Services Operating Budget for 2020-21.pdf
86.67 KB
10.00 Safety and Security Update.pdf
109.7 KB
2020_04_13 Board of Education Meeting - Zoom Instructions.pdf
78.38 KB
All Documents.pdf
3.15 MB
05.GE April 9 2020 Finance Committee Meeting Revised.pdf
72.89 KB
Attachment
Size
00.00 Zoom Webinar Meeting Instructions.pdf
78.52 KB
01.00 Agenda.pdf
46.93 KB
03.00 Gudiance from the Illinois State Board of Education.pdf
1020.78 KB
04.00 Student Fee Refunds for the 2019-20 School Year.pdf
672.83 KB
05.00 Technology Services Operating Budget for 2020-21.pdf
86.67 KB
2020_04_09_Public Notice for Finance Committee Meeting.pdf
50.25 KB
All Documents.pdf
1.84 MB
Attachment
Size
02.00 Agenda.pdf
52.59 KB
03.Glenbrook Stories.pdf
58.55 KB
08.A.a. Appointments_ Certified.pdf
147.6 KB
08.A.b. Appointments_ Support Staff.pdf
140.13 KB
08.B.a. Resignations_Terminations_ Certified.pdf
130.69 KB
08.B.b. Resignations_Terminations_ Support Staff.pdf
134.78 KB
08.C FOIA.pdf
4.51 MB
08.D Approval of Accounts Payable Bills.pdf
1009.54 KB
08.E Approval of Payroll Disbursements.pdf
279.52 KB
08.F Approval of Revolving Fund Reimbursement.pdf
250.18 KB
08.G.b. Minutes February, 24, 2020 Regular Board Meeting.pdf
98.66 KB
08.Ga Facilities Committee Minutes.pdf
88.84 KB
08.H Gifts.pdf
74.39 KB
08.I.a. GBN IHSA Membership.pdf
335.52 KB
08.I.b. GBS IHSA Membership.pdf
292.65 KB
08.K.a. 6110 Policy - Voluntary Termination of Benefits for Teachers.pdf
765.16 KB
08.K.b. 6432 Policy - Voluntary Termination Benefits for Educational Support Personnel.pdf
762.63 KB
09.00 Establishng the Date for the Organization of the Board of Education Meeting.pdf
59.11 KB
All Documents.pdf
6.13 MB
Attachment
Size
02.00 Agenda.pdf
54.56 KB
05.A.a Appointments_ Certified.pdf
147.68 KB
05.A.b Appointments_ Support Staff.pdf
138.37 KB
05.B.a. Resignations_Terminations_ Certified.pdf
126.48 KB
05.B.b Resignations_Terminations_ Support Staff.pdf
135.1 KB
05.C FOIA.pdf
883.45 KB
05.D Approval of Accounts Payable Bills.pdf
457.15 KB
05.F Approval of Revolving Fund Reimbursement.pdf
242.79 KB
05.E Approval of Paryoll Disbursements.pdf
285.64 KB
05.G.a. Minutes February 10, 2020 Regular Board Meeting.pdf
75.84 KB
05.H Gifts.pdf
49.83 KB
05.I School Operating Budgets for Fiscal Year 2020-21.pdf
149.39 KB
05.J Class of 2024 Chromebook Purchase.pdf
106.72 KB
05.K Certified Staffing Authorization.pdf
164.84 KB
06.00 Award of Bids for Capital Projects for Summer 2020.pdf
196.39 KB
07.0 Procedures for Release of Non-Tenured and Part-Time Certified Staff.pdf
426.11 KB
08.01 6110 Policy - Voluntary Termination of Benefits for Teachers.pdf
765.16 KB
08.02 6432 Policy - Voluntary Termination Benefits for Educational Support Personnel.pdf
762.63 KB
09.00 Student Fees for the 2020-21 School Year.pdf
176.11 KB
10.00 Belmont Trading Company, Inc. 6(b) Request.pdf
1.74 MB
All Documents.pdf
4.23 MB
Attachment
Size
01.00 Agenda.pdf
40.79 KB
03.00 Award of Bids for Capital Projects for Summer 2020.pdf
203.12 KB
03.01 Historical Memo.pdf
1.81 MB
04.00 Corporate Sponsorships and Scoreboard Advertising.pdf
81.07 KB
04.01 Historical Memo.pdf
1.38 MB
05.00 Performing Arts Facility Space Analysis.pdf
99.53 KB
05.01 Schuler Shook Report.pdf
20.11 MB
All Documents.pdf
23.6 MB
Attachment
Size
02.00 Agenda.pdf
53.25 KB
05.A.a Appointments_ Certified.pdf
161.76 KB
05.A.b Appointments_ Support Staff.pdf
137.39 KB
05.B.a Resignations_Terminations_ Certified.pdf
125.39 KB
05.B.b Resignations_Terminations_ Support Staff.pdf
136.09 KB
05.C FOIA.pdf
286.28 KB
05.D Approval of Accounts Payable Bills.pdf
825.28 KB
05.E Approval of Payroll Disbursements.pdf
272.25 KB
05.F Approval of Revolving Fund Reimbursement.pdf
238.12 KB
05.G.a Minutes January 27, 2020 Regular Board Meeting.pdf
87.98 KB
05.G.c Minutes February 4 2020 Finance Committee Meeting.pdf
60.11 KB
05.H Gifts.pdf
48.89 KB
05.I.01 6100 Policy - Voluntary Termination Benefits for Certified Administrators and Supervisors.pdf
769.88 KB
05.I.02 6040 Policy - Professional Leave.pdf
207.89 KB
05.I.03 6040 Procedures - Professional Leave.pdf
760.99 KB
05.K GBNDebateTravelScheduleChange.pdf
313.44 KB
05.L GBS Yearbook JEA NSPA National Convention, Nashville, TN.pdf
508.72 KB
06.00 Curriculum Reports.pdf
1.11 MB
07.00 School Operating Budgets for Fiscal Year 2020-21.pdf
149.39 KB
08.00 Student Fees for the 2020-21 School Year.pdf
151.09 KB
09.00 Class of 2024 Chromebook Purchase.pdf
106.72 KB
10.00 Certified Staffing Authorization.pdf
164.76 KB
11.00 Policy 5030 - Community Use of School Facilities.pdf
750.54 KB
All Documents 02.10.20.pdf
3.42 MB
Attachment
Size
01.00 Agenda.pdf
46.25 KB
03.00 Financial Forecast Model Discussion.pdf
251.33 KB
04.00 School Opearting Budgets for Fiscal Year 2020-21.pdf
156.53 KB
05.00 Student Fees for the 2020-21 School Year.pdf
109.53 KB
06.00 Transportation Fee for the 2020-21 School Year.pdf
172.86 KB
07.00 Evaluation of the Procurement Card Program.pdf
95.39 KB
All.pdf
708.69 KB
Attachment
Size
02.00 Agenda.pdf
52.36 KB
03.00 Glenbrook Stories.pdf
64.35 KB
06.A.a Appointments_ Certified.pdf
142.59 KB
06.A.b Appointments_ Support Staff.pdf
134.13 KB
06.B.a. Resignations_Terminations_ Certified.pdf
125.33 KB
06.B.b Resignations_Terminations_ Support Staff.pdf
134.86 KB
06.C FOIA.pdf
1.63 MB
06.D Approval of Accounts Payable Bills.pdf
437.31 KB
06.E Approval of Payroll Disbursements.pdf
285.58 KB
06.F Approval of Revolving Fund Reimbursement.pdf
245.02 KB
06.G.a. Minutes January 13, 2020 Regular Board Meeting.pdf
80.27 KB
06.H Gifts.pdf
45.07 KB
06.I. New Course Proposals.pdf
42.69 KB
06.J Award Bid for Student Transportation.pdf
120.69 KB
07.00 Glenbrook Evening High School and Proposal for Glenbrook Alternative Learning Program.pdf
732.22 KB
08.01 6100 Policy - Voluntary Termination Benefits for Certified Administrators and Supervisors.pdf
769.49 KB
08.02 6040 Policy - Professional Leave.pdf
207.89 KB
08.03 6040 Procedures - Professional Leave.pdf
760.99 KB
All Documents.pdf
3.4 MB
Attachment
Size
02.00 Agenda.pdf
62.9 KB
05.A.a Appointments_ Certified.pdf
140.8 KB
05.A.b Appointments_ Support Staff.pdf
138.53 KB
05.B.a. Resignations_Terminations_ Certified.pdf
125.64 KB
05.B.b Resignations_Terminations_ Support Staff.pdf
135.82 KB
05.C. FOIA.pdf
1.86 MB
05.00D Approval of Accounts Payable Bills.pdf
1.66 MB
05.00E Approval of Payroll Disbursements.pdf
492.76 KB
05.00F Approval of Revolving Fund Reimbursement.pdf
240.09 KB
05.G.a. Minutes December 9, 2019 Regular Board Meeting.pdf
78.22 KB
05.H Gifts.pdf
49.51 KB
05.I. GBS Civil Rights Tour and Service Learning Trip.pdf
752.29 KB
05.J 5030 Policy - Community Use of School Facilities.pdf
943 KB
05.J.a 5030 Procedures - Community Use of School Facilities.pdf
2.15 MB
05.K. GBS Yearbook CSPA Trip to New York, NY.pdf
601.75 KB
05.L Special Leave Request.pdf
150.89 KB
05.M GBN Model UN Trip to New York.pdf
807.76 KB
06.00 New Course Proposals.pdf
3.8 MB
07.00 Elimination of Board Policy 7040 Glenbrook Evening High School & Glenbrook Alternative Learning Program.pdf
668.54 KB
08.00 Intergovernmental Agreement Establishing the Creation of the Northfield Township Technology Consortium.pdf
112.49 KB
09.00 Award Bid for Student Transportation.pdf
120.83 KB
All Documents.pdf
9.01 MB
Attachment
Size
02.00 Agenda.pdf
69.3 KB
03.00 Glenbrook Stories.pdf
60.57 KB
06.A.1 Appointments_ Certified.pdf
145.1 KB
06.A.2 Appointments_ Support Staff.pdf
139.63 KB
06.B.1 Resignations_Terminations_ Certified.pdf
125.5 KB
06.B.2 Resignations_Terminations_ Support Staff.pdf
138.6 KB
06.C FOIA.pdf
4.18 MB
06.D Approval of Accounts Payable Bills.pdf
1.05 MB
06.E Approval of Payroll Disbursements.pdf
398.45 KB
06.F Approval of Revolving Fund Reimbursement.pdf
261.87 KB
06.G.1 Minutes November 12 2019 Regular Board Meeting.pdf
337.47 KB
06.G.3 Minutes December 2, 2019 Special Board Meeting.pdf
73.6 KB
06.H Gifts.pdf
48.21 KB
06.I Miscellaneous Stipends.pdf
435.46 KB
06.J Approval of Fitness Center Bids.pdf
387.54 KB
06.K.1 3020 Policy - Administrative Personnel.pdf
232.67 KB
06.K.2 3020 Procedures - Administrative Personnel.pdf
775.09 KB
06.K.3 6430 Policy - Senior Educational Support Personnel.pdf
233.83 KB
06.K4 6430 Procedures - Senior Educational Support Personnel.pdf
593.69 KB
06.K5 8480 Policy - Hazing and Bullying.pdf
778.32 KB
06.M Glenbrook Academy German Exchange.pdf
555.69 KB
06.N GBS Baseball Team to Myrtle Beach, SC.pdf
675.02 KB
06.O GBS Model UN Team to Invitational Conference, Washington, DC.pdf
2.27 MB
06.P GBN Broadcasting Trip to New York City.pdf
579.53 KB
06.Q GBN Math Trip to Pittsburgh, PA.pdf
528.49 KB
07.00 Tax Levy for 2019.pdf
485.09 KB
08.01 5030 Policy - Community Use of School Facilities.pdf
954.56 KB
08.02 5030 Procedures - Community Use of School Facilities.pdf
2.16 MB
All Documents.pdf
9.84 MB
Attachment
Size
02.00 Agenda.pdf
64.11 KB
04.00 Evaluation of the School District's Self-Insurance Health Plan.pdf
2.89 MB
05.00 General Education Transportation Bid Update.pdf
627.92 KB
06.00a 5030 Policy - Community Use of School Facilities.pdf
951.9 KB
06.00b 5030 Procedures - Community Use of School Facilities.pdf
2.16 MB
07.00 Enrollment Forecast Update for 2019-20.pdf
93.72 KB
All Documents.pdf
3.88 MB
Attachment
Size
02.00 Agenda.pdf
58.17 KB
03.00 Glenbrook Stories.pdf
76.75 KB
06.A.a Appointments_ Certified.pdf
152.66 KB
06.A.b Appointments_ Support Staff.pdf
149.12 KB
06.B.a. Resignations_Terminations_ Certified.pdf
138.76 KB
06.B.b Resignations_Terminations_ Support Staff.pdf
150.76 KB
06.C FOIA.pdf
216 KB
06.D Approval of Accounts Payable Bills.pdf
586.54 KB
06.E Approval of Payroll Disbursements.pdf
305.24 KB
06.F Approval of Revolving Fund Reimbursement.pdf
253.04 KB
06.G.a. Minutes October 21, 2019 Regular Board Meeting.pdf
334.35 KB
06.G.c. Minutes October 30, 2019, Facility Committee Meeting.pdf
89.82 KB
06.G.d. Minutes November 5 2019 Finance Committee Meeting.pdf
69.98 KB
06.H Gifts.pdf
52.25 KB
06.I Revision to the 2020-2021 School Year Calendar.pdf
227.95 KB
06.J Miscellaneous Stipends.pdf
430.71 KB
06.K Academic Attainment.pdf
383.52 KB
06.L GBS Band Trip to Waikiki, HI.pdf
816.44 KB
06.M GBS Civil Rights Trip to Montgomery, AL.pdf
734.44 KB
06.N Acceptance of the 2019 CAFR.pdf
4.33 MB
07.00 IASB Resolutions.pdf
549.51 KB
08.00 Resolution Regarding Estimated Amounts Necessary to be Levied for the Year 2019.pdf
157.88 KB
09.00 Summer School 2019 Report and Approve 2020 Program Recommendations Calendar and Fees.pdf
99.9 KB
10.00 Approval of Fitness Center Bids.pdf
392.68 KB
11.00a Summer 2020 Capital Projects and 3-Year Master Facility Plan.pdf
1.33 MB
11.00b 3-Year Master Facility Plan.pdf
117.07 KB
12.00a Dashboard Reports.pdf
2.38 MB
12.00b Illinois School Report Cards.pdf
188.84 KB
13.00a 3020 Policy - Administrative Personnel.pdf
232.67 KB
13.00b 3020 Procedures - Administrative Personnel.pdf
224.48 KB
13.00c 6430 Policy - Senior Educational Support Personnel.pdf
233.83 KB
13.00d 6430 Procedures - Senior Educational Support Personnel.pdf
221.87 KB
13.00e 8480 Hazing, Bullying or Aggressive Behavior.pdf
157.38 KB
All Documents.pdf
12.14 MB
Attachment
Size
01.00 Agenda.pdf
46.2 KB
03.00 Summer 2020 Capital Projects and 3-Year Master Facility Plan.pdf
1.32 MB
03.10 Master Facility Plan.pdf
108.22 KB
04.00 Stadium Scoreboard Advertising.pdf
1.37 MB
All Documents.pdf
2.77 MB
Attachment
Size
02.00 Agenda.pdf
58.55 KB
03.Glenbrook Stories.pdf
66.35 KB
06.A.a Appointments_ Certified.pdf
152.42 KB
06.A.b Appointments_ Support Staff.pdf
151.22 KB
06.B.a Resignations_Terminations_ Certified.pdf
145.38 KB
06.B.b Resignations_Terminations_ Support Staff.pdf
152.48 KB
06.C FOIA.pdf
872.27 KB
06.D Approval of Accounts Payable Bills.pdf
1.43 MB
06.E Approval of Payroll Disbursements.pdf
404.1 KB
06.F Approval of Revolving Fund Reimbursement.pdf
246.7 KB
06.G Minutes a. September 23, 2019 Regular Board Meeting.pdf
240.34 KB
06.H Gifts.pdf
57.71 KB
06.I Academic Attainment.pdf
389.77 KB
06.J GBN Baseball Trip-Spring Break 2020.pdf
530.62 KB
06.K GBN Lacrosse Trip-Spring Break 2020.pdf
474.24 KB
06.L GBS Girls Lacrosse to San Diego, CA.pdf
598.17 KB
06.M GBS Band Trip to Hawaii.pdf
1.02 MB
06.N Certified FTE Adjustments.pdf
140.73 KB
06.O Miscellaneous Stipends.pdf
402.59 KB
06.P GBN Softball Trip-Spring Break 2020.pdf
517.73 KB
07.00 Healthcare Premium Rates for Plan Year January 1, 2020 - December 31, 2020.pdf
688.95 KB
All Documents.pdf
4.31 MB
Attachment
Size
02.00 Agenda.pdf
55.53 KB
05.01a Appointments_ Certified.pdf
159.99 KB
05.01b Appointments_ Support Staff.pdf
148.79 KB
05.02a Resignations_Terminations_ Certified.pdf
147.29 KB
05.02b Resignations_Terminations_ Support Staff.pdf
151.3 KB
05.03 FOIA.pdf
62.88 KB
05.04 Approval of Accounts Payable Bills.pdf
480.18 KB
05.05 Approval of Payroll Disbursements (1).pdf
281.89 KB
05.06 Approval of Revolving Fun Reimbursement.pdf
54.53 KB
05.07a Minutes September 9, 2019 Reguar Board Meeting.pdf
238.11 KB
05.07c Minutes September 17, 2019, Finance Committee Meeting.pdf
141.36 KB
05.08 Gifts.pdf
47.3 KB
05.09 Academic Attainment.pdf
390.76 KB
05.10. Administrative Compensation Reporting Requirement (P.A. 96-0434) (1).pdf
156.75 KB
05.11 GBN Orchesis Trip to New York.pdf
1.43 MB
05.12 Request of Approval for Professional Leave Expenses - National Council for Social Studies Annual Conference.pdf
106.03 KB
05.13 GBS Summer 2020 Study Abroad Program, Seville, Spain (1).pdf
489.75 KB
05.14 GBS Spanish Exchange Program 2020-21.pdf
2.2 MB
06.00 Adoption of the 2019-20 Fiscal Year Budget.pdf
2.13 MB
07.00 Adoption of 2019-2020 Board Goals.pdf
193.69 KB
All.pdf
6.73 MB
Attachment
Size
02.00 Agenda.pdf
75.41 KB
05.01a Appointments_ Certified.pdf
158.79 KB
05.01b Appointments_ Support Staff.pdf
139.61 KB
05.02a Resignations_Terminations_ Certified.pdf
139.01 KB
05.02b Resignations_Terminations_ Support Staff.pdf
139.02 KB
05.03 FOIA.pdf
62.88 KB
05.04 Approval of Accounts Payable Bills.pdf
399.89 KB
05.05 Approval of Payroll Disbursements.pdf
260.67 KB
05.06 Approval of Revolving Fund Reimbursement.pdf
243.75 KB
05.07 Minutes August 26, 2019 Regular Board Meeting.pdf
95.05 KB
05.08 Gifts.pdf
49.09 KB
05.09 Academic Attainment.pdf
374.8 KB
05.10 GBS Poms National Competition.pdf
549.5 KB
05.11 SSCRMP Health Pool Bylaws.pdf
179.92 KB
05.12 GBS JEA-NSPA Journalism Convention.pdf
476.08 KB
05.13 Differential Discretionary Responsibilities.pdf
510.76 KB
06.00 Public Hearing - Tentative Budget for Fiscal Year 2019-20.pdf
145.44 KB
07.00 Draft of the 2020-2021 School Year Calendar for Review.pdf
209.85 KB
08.00 Pre-Renewal of Health Insurance Plan.pdf
79.72 KB
09.00 2019-2020 Board Goals (1).pdf
116.47 KB
All Documents.pdf
2.1 MB
Attachment
Size
02.00 Agenda.pdf
75.68 KB
05.01b Appointments_ Support Staff.pdf
148.47 KB
05.02b Resignations_Terminations_ Support Staff.pdf
140.28 KB
05.03 FOIA (Not Part of All Documents).pdf
1.58 MB
05.03 FOIA (Part of All Documents).pdf
305.48 KB
05.04 Approval of Accounts Payable Bills.pdf
365.19 KB
05.05 Approval of Payroll Disbursements.pdf
229.49 KB
05.06 Approval of Revolving Fund Reimbursement.pdf
239.9 KB
05.07 Minutes August 12 2019 Regular Board Meeting.pdf
251.94 KB
05.09 Differential_Discretionary Responsbilities.pdf
362.65 KB
05.10 Academic Attainment.pdf
220.7 KB
06.00 Draft of the 2020-2021 School Year Calendar for Review.pdf
209.85 KB
08.00 Purchase of Grant Funded Career Technical Education (CTE) Equipment.pdf
107.93 KB
09.00 SSCRMP Health Pool Bylaws.pdf
179.92 KB
10.00 Concussion Oversight Team Approval.pdf
103.86 KB
All Documents.pdf
2.75 MB
Attachment
Size
02.00 BOE Meeting Agenda.docx (1).pdf
77 KB
05.01b Appointments_ Support Staff (1).pdf
137.8 KB
05.02a Resignations_Terminations_ Certified (1).pdf
140.51 KB
05.02b Resignations_Terminations_ Support Staff (1).pdf
139.9 KB
FOIA Cover Memo.pdf
64.53 KB
05.04 Approval of Accounts Payable Bills.pdf
574.23 KB
05.05 Approval of Payroll Disbursements.pdf
229.49 KB
05.06 Approval of Revolving Fund Reimbursement.pdf
234.67 KB
05.07 Minutes July 20, 2019 Special Board Meeting.pdf
77.04 KB
05.07 Minutes July 29, 2019 Regular Board Meeting.pdf
383.62 KB
05.09 Certified FTE Adjustments (1).pdf
146.06 KB
06.00 Proposed Board of Education Committee Meetings for 2019-20.pdf
74.42 KB
All Documents.pdf
873.39 KB
Attachment
Size
02.00 Agenda.pdf
114.99 KB
05.01a Appointments_ Certified.pdf
170.64 KB
05.01b Appointments_ Support Staff.pdf
160.95 KB
05.02a Resignations_Terminations_ Certified.pdf
139.26 KB
05.02b Resignations_Terminations_ Support Staff.pdf
141.47 KB
05.04 Approval of Accounts Payable Bills.pdf
1.03 MB
05.05 Approval of Payroll Disbursements.pdf
345.24 KB
05.06 Approval of Revolving Fund Reimbursement.pdf
243.99 KB
05.07 Minutes July 23, 2019 Finance Committee Meeting.pdf
58.54 KB
05.07 Minutes June 24 2019 Regular Board Meeting.pdf
520.36 KB
05.08 Gifts.pdf
77.05 KB
05.09 Non-certified Retirement Declaration (Addition).pdf
157.25 KB
05.10 GBS French Exchange Program.pdf
545.2 KB
05.11 GBS German Exchange Program.pdf
701.98 KB
05.12 GBS Model UN Team to Stanford Conference, Stanford, CA.pdf
2.17 MB
05.13 GBN and GBS Debate Tournament Travel Schedule for 2019-2020.pdf
315.87 KB
05.14 Approval of Deferred Compensation Plans Authorized Providers.pdf
108.2 KB
05.15 Request of Approval for Professional Leave Expenses - 2019 Division on Career Development and Transition International Conference.pdf
94.73 KB
06.00 FY 2019-20 Tentative Budget.pdf
2.56 MB
All Documents.pdf
6.71 MB
05.07 Minutes July 23, 2019 Finance Committee Meeting. Amended.pdf
58.09 KB
05.07 Minutes June 24 2019 Regular Board Meeting - Amended.pdf
520.36 KB
06.00 FY 2019-20 Tentative Budget.Updated.pdf
2.44 MB
Attachment
Size
02.00 Agenda.pdf
105.59 KB
Attachment
Size
02.00 Agenda.pdf
77.08 KB
05.01a Appointments_ Certified (3).pdf
201.42 KB
05.01b Appointments_ Support Staff.pdf
162.08 KB
05.02a Resignations_Terminations_ Certified.pdf
139.48 KB
05.02b Resignations_Terminations_ Support Staff.pdf
146.04 KB
05.03 FOIA.pdf
499.73 KB
05.04 Approval of Accounts Payable Bills.pdf
1.35 MB
05.05 Approval of Payroll Disbursements.pdf
674.48 KB
05.06 Approval of Revolving Fund Reimbursement.pdf
257.14 KB
05.07 Minutes May 20 2019 Regular Board Meeting.pdf
287.34 KB
05.08 Gifts.pdf
52.83 KB
05.09 Resolution Authorizing Permanent Inter-Fund Transfers for Debt Service Purposes.pdf
77.84 KB
05.10 Resolution Designating Interest Earnings for the 2018-19 Fiscal Year.pdf
150.04 KB
05.11 Resolution Authorizing Intervention in Property Tax Assessment Proceedings.pdf
146.65 KB
05.12 Appointment of Assistant Township School Treasurers.pdf
119.11 KB
05.14 Consolidated District Plan.pdf
240.42 KB
05.15 Performing Arts Stipends.pdf
179.3 KB
05.16 Request of Approval for Professional Leave Expenses - Teaching, Learning, Coaching Conference.pdf
131.28 KB
05.17 Establish the Revolving Fund for FY2019-20.pdf
65.44 KB
05.18 Board Policy 6100.pdf
115.37 KB
05.19 Administrator Retirement Declarations.pdf
160.37 KB
All Documents.pdf
1.71 MB
05.04 Approval of Accounts Payable Bills - Revised.pdf
1.35 MB
Attachment
Size
03.00 Agenda.pdf
93.69 KB
04.00 Glenbrook Stories.pdf
64.24 KB
07.01a Appointments_ Certified.pdf
164.13 KB
07.01b Appointments_ Support Staff.pdf
140.34 KB
07.02a Resignations_Terminations_ Certified.pdf
139.92 KB
07.02b Resignations_Terminations_ Support Staff.pdf
144.78 KB
07.03 FOIA.pdf
187.15 KB
07.03 FOIA (Not Part of All Documents).pdf
6.43 MB
07.04 Approval of Accounts Payable Bills.pdf
795.87 KB
07.05 Approval of Payroll Disbursements.pdf
252.83 KB
07.07 Minutes April 29 2019 Regular Board Meeting.pdf
348.16 KB
07.08 Gifts.pdf
82.73 KB
07.09 Certified Retirement Declarations.pdf
161.58 KB
07.10 Non-Certified Retirement Declarations.pdf
162.16 KB
07.11a Award of Capital Project Bids Summer 2019 - Safety and Security (1).pdf
82.34 KB
07.11b Award of Capital Project Bids Summer 2019 - District Capital (1).pdf
79.67 KB
07.11c Award of Capital Project Bids Summer 2019 - Building Capital.pdf
555.04 KB
07.12 GBNSpeechNationalTournament2019.pdf
516.14 KB
07.13 2018-2019 School Year Closing Date.pdf
146 KB
07.14 GBS FCCLA to Nationals, Anaheim, CA.pdf
439.53 KB
07.15 Certified FTE Adjustments.pdf
139.09 KB
8.00 Performing Arts Report.pdf
1.87 MB
09.00 2018-19 Resolution Authorizing Permanent Inter-Fund Transfers for Debt Service Purposes.pdf
77.69 KB
10.00 Resolution Designating Interest Earnings for the 2018-19 Fiscal Year (1).pdf
149.8 KB
11.00 Award of Bid for the 2019-2020 Workstation Replacement Process.pdf
133.18 KB
12.00 Award of Bid for 2019-2020 Electronic Door Locks Safety and Security Project.pdf
2.16 MB
13.00 Board Polcy 6100 - Voluntary Termination Benefits for Certified Administrators and Supervisors.pdf
832.6 KB
ALL 05.20.19.pdf
7.13 MB
07.04 Approval of Accounts Payable Bills Revised.pdf
788.98 KB
07.05 Approval of Payroll Disbursements Revised.pdf
252.82 KB
07.07a Minutes April 29 2019 Regular Board Meeting - Revised.pdf
300.53 KB
09.00 2018-19 Resolution Authorizing Permanent Inter-Fund Transfers for Debt Service Purposes - Revised.pdf
77.83 KB
10.00 Resolution Designating Interest Earnings for the 2018-19 Fiscal Year - Revised.pdf
149.81 KB
Attachment
Size
02.00 Agenda.pdf
160.14 KB
03.00 Glenbrook Stories.pdf
54.66 KB
12.00 Establishment of Regular Board Meetind Dates and Times.pdf
428.2 KB
13.00 Committee Appointments and Member Representatives.pdf
16.63 KB
15.01a Appointments_ Certified.pdf
169.77 KB
15.01b Appointments_ Support Staff.pdf
137.32 KB
15.02a Resignations_Terminations_ Certified.pdf
141.66 KB
15.03 FOIA.pdf
507.79 KB
15.03 FOIA.pdf
507.79 KB
15.04 Approval of Accounts Payable Bills.pdf
644.4 KB
15.05 Approval of Payroll Disbursements.pdf
296.95 KB
15.06 Approval of Revolving Fund Reimbursement.pdf
253.46 KB
15.07 Minutes April 8 2019 Regular Board Meeting.pdf
291.28 KB
15.07 Minutes April 8 2019 Special Board Meeting.pdf
113.94 KB
15.07 Minutes April 16 2019 Special Board Meeting.pdf
105.01 KB
15.08 Gifts.pdf
77.29 KB
15.09 TextbookChanges.pdf
84.56 KB
15.10 Technology Services Operating Budget for 2019-20.pdf
111.37 KB
15.11 Release of Educational Support Personnel.pdf
167.19 KB
15.12 Special Leaves Requests.pdf
202.87 KB
15.13 GBN FCCLA NationalConf2019.pdf
1.07 MB
16.00a Award of Capital Projects - Safety and Security.pdf
1.67 MB
16.00b Award of Capital Projects - District Capital.pdf
650.18 KB
16.00c Award of Capital Projects - Building Capital.pdf
3.54 MB
17.00 Special Education FTE Recommendation.docx - Google Docs.pdf
174.7 KB
18.00 School Calendar Recommendations for the 2020-2021 School Year.pdf
88.49 KB
19.00 Non-certified FTE Recommendation.pdf
209.41 KB
All Documents.pdf
8.53 MB
Attachment
Size
02.00 Agenda.pdf
130.97 KB
06.01a Appointments_ Certified.pdf
175.4 KB
06.02b Resignations_Terminations_ Support Staff.pdf
144.73 KB
06.03 FOIA.ALL_.pdf
935.64 KB
06.03 FOIA.pdf
419.29 KB
06.04 Approval of Accounts Payable Bills.pdf
590.76 KB
06.05 Approval of Payroll Disbursements (1).pdf
359.87 KB
06.06 Approval of Revolving Fund Reimbursement.pdf
258.76 KB
06.07a Minutes 03.13.19 Technology Committee Mtg.pdf
105.81 KB
06.07b 03.18.19.Open_.Minutes.Special.doc - Google Docs.pdf
122.3 KB
06.07d 03.18.19.Open_.Minutes.doc - Google Docs.pdf
425.99 KB
06.08 Gifts.pdf
110.1 KB
06.09 Acceptance of Donation and Award of Bid for Glenbrook South Fieldhouse Curtains.pdf
249.3 KB
07.00 Preliminary Review of Textbook Changes -Needs changes.pdf
359.24 KB
08.00 Procedures for Release of Educational Support Personnel.pdf
139.36 KB
09.00 Technology Services Operating Budget for 2019-20.pdf
111.37 KB
All Documents.pdf
1.69 MB
Attachment
Size
03.00 Glenbrook Stories.pdf
48.16 KB
06.01a Appointments_ Certified.pdf
166.27 KB
06.01b Appointments_ Support Staff.pdf
141.92 KB
06.02a Resignations_Terminations- Certified.pdf
145.53 KB
06.03 FOIA Requests and Responses.pdf
20.31 MB
06.03 FOIA.pdf
602.04 KB
06.04 Approval of Accounts Payable Bills.pdf
625.42 KB
06.05 Approval of Payroll Disbursements (5).pdf
248.48 KB
06.06 Approval of Revolving Fund Reimbursement (1).pdf
253.82 KB
06.07a Minutes February 25 2019 Regular Board Meeting.pdf
139.26 KB
06.08 Gifts.pdf
58.42 KB
06.09 Student Fees.pdf
122.11 KB
06.10 Class of 2023 Chromebook Purchase.pdf
131.25 KB
06.12 GBNVarsitySoftballTrip.pdf
479.67 KB
06.13 GBS Yearbook JEA NSPA Convention, Anaheim, CA.pdf
457.83 KB
06.14 IHSA.pdf
311.72 KB
06.15 GBS BPA National Leadership Conference to Anaheim, CA.pdf
514.07 KB
06.16 GBN_DECACompetitionApril2019.pdf
1.91 MB
07.00 School Calendar Preparation Guidelines.pdf
564.67 KB
08.00 Acceptance of Donation and Award of Bid for Glenbrook South Fieldhouse Curtains.pdf
249.3 KB
09.00 Establishing the Date for the Organization of the Board of Education Meeting.pdf
115.75 KB
All Documents as of 03.15.19.pdf
4.91 MB
Attachment
Size
05.02b Resignations_Terminations_ Support Staff (2).pdf
144.79 KB
05.03 FOIA.pdf
1.11 MB
05.04 Approval of Accounts Payable Bills.pdf
487.02 KB
05.05 Approval of Payroll Disbursements.pdf
290.06 KB
05.06 Approval of Revolving Fund Reimbursement.pdf
253.3 KB
05.7a Finance Committee Minutes.pdf
93.47 KB
05.08 Gifts.pdf
110.79 KB
05.09 GBN Bell Schedule for the 2019-2020 School Year.pdf
109.47 KB
05.10 Award of Bids for District Life Safety and Capital Projects for Summer 2019.pdf
95.78 KB
05.11 Recommended Additional District Capital Projects for Summer 2019.pdf
633.27 KB
05.12 Recommended Capital Projects Funded by 2019-20 School Operating Budgets.pdf
2.7 MB
05.13 Approval to Donate Surplus Furniture.pdf
143.71 KB
05.14 School Operating Budgets for FY 2019-20.pdf
184.56 KB
05.15 Safety and Security Task Force Recommendations.pdf
1.6 MB
06.00 Transportation Fee.pdf
179.36 KB
07.00 Class of 2023 Chromebook Purchase.pdf
131.08 KB
8.00 Procedures for Release of Non-Tenured and Part-Time Certified Staff.pdf
201.63 KB
09.00 Calendar Committee Report.pdf
222.13 KB
05.07b Minutes February 11 2019 Regular Board Meeting.pdf
221.17 KB
All Documents 02.25.19.pdf
7.33 MB
05.14 Safety and Security Task Force Recommendations Updated 02.25.19.pdf
1.6 MB
05.07a Minutes February 6 2019 Finance Committee Edited 02.25.19.pdf
95.98 KB
Attachment
Size
06.01b Appointments_ Support Staff.pdf
128.15 KB
06.04 Approval of Accounts Payable Bills.pdf
440.81 KB
06.05 Approval of Payroll Disbursements.pdf
238.68 KB
06.06 Approval of Revolving Fund Reimbursement.pdf
239.75 KB
06.07 Minutes January 28 2019 Regular Board Meeting.pdf
316.2 KB
06.7c Facilities Committee Minutes.pdf
106.6 KB
06.08 Gifts.pdf
77.72 KB
06.10 Employee Technology Purchase Program.pdf
238.52 KB
07.00 Adjustment to 2018-19 School Calendar Due to Inclement Weather.pdf
281.13 KB
08.00 GBN Bell Schedule for the 2019-2020 School Year.pdf
107.5 KB
09.00 Award of Bids for District Life Safety and Capital Projects for Summer 2019 .pdf
95.78 KB
10.00 Approval of Addendum to Life Safety Survey (1).pdf
84.52 KB
11.00 Recommended Additional District Capital Projects for Summer 2019.pdf
633.27 KB
12.00 Recommended Capital Projects Funded by 2019-20 School Operating Budgets.pdf
2.7 MB
13.00 Approval to Donate Surplus Furniture.pdf
141.12 KB
14.00 Safety and Security Task Force Recommendations.pdf
1.6 MB
15.00 School Operating Budgets for FY 2019-20.pdf
184.56 KB
16.00 Student Fees for the 2019-20 School Year (1).pdf
122.12 KB
17.00 Certified Staffing Authorization.pdf
175.75 KB
All Documents 02.11.19.pdf
2.53 MB
Attachment
Size
01.00 Agenda.pdf
76.12 KB
03.00 School Operating Budgets for Fiscal Year 2019-20.pdf
206.76 KB
04.00 2018-19 Transportation Fee.pdf
84.8 KB
04.01 2019-20 Transportation Fee Proposal.pdf
88.9 KB
05.00 Students Fees for the 2019-20 School Year.pdf
128.29 KB
06.00 Updates to Facility Rental Policy and Procedures.pdf
95.04 KB
06.01 Policy 5030 Draft.pdf
68.64 KB
06.02 Policy Procedures 5030 Draft.pdf
154.46 KB
06.03 Facility Rental Rates and Hourly Personnel Rates for the 2018-19 Fiscal Year.pdf
84.25 KB
All documents.pdf
586.01 KB
Attachment
Size
03.00 Acceptance of Bids for Summer 2019 Life Safety and Capital Projects.pdf
143.43 KB
04.00 Recommended Summer 2019 Capital Project (GBS Athletic Office).pdf
627.44 KB
05.00 Recommended Capital Projects Funded by FY 2019_20 School Operating Budgets.pdf
3.57 MB
06.00 Acceptance of Donation and Approval of Bid for Glenbrook South Fieldhouse Curtains.pdf
247.21 KB
All Documents.pdf
4.91 MB
Attachment
Size
02.00 Agenda.pdf
128.9 KB
03.00 Glenbrook Stories.pdf
48.28 KB
06.01a Appointments_ Certified.pdf
166.92 KB
06.01b Appointments_Support Staff.pdf
141.05 KB
06.02b Resignations_Terminations_ Support Staff.pdf
144.49 KB
06.03 FOIA.pdf
343.88 KB
06.04 Approval of Accounts Payable Bills.pdf
501.61 KB
06.05 Approval of Payroll Disbursements.pdf
293.97 KB
06.06 Approval of Revolving Fund Reimbursement.pdf
241.5 KB
06.07 Minutes January 14 2019 Regular Board Meeting.pdf
215.35 KB
06.08 Gifts.pdf
84.32 KB
06.09 New Course Proposals.pdf
2.66 MB
06.10 GBE Faculty Contracts Spring 19.pdf
139.53 KB
06.11 Acceptance of CAFR for the Fiscal Year Ended June 30 2018.pdf
4.17 MB
07.00 Curriculum Reports.pdf
4.63 MB
08.00 Transportation System Update.pdf
84.25 KB
09.00 Employee Technology Purchase Program.pdf
76.82 KB
All Documents 01.24.19.pdf
11.89 MB
Attachment
Size
02.00 Agenda.pdf
112.37 KB
06.01b Appointments_ Support Staff.pdf
137.97 KB
06.03 FOIA.pdf
1.67 MB
06.04 Approval of Accounts Payable Bills.pdf
809.9 KB
06.05 Approval of Payroll Disbursements (1).pdf
353.43 KB
06.06 Approval of Revolving Fund Reimbursement.pdf
243.75 KB
06.07 Minutes Open.pdf
320.09 KB
06.08 Gifts.pdf
270.28 KB
06.09 GBS Yearbook CSPA Trip to New York, NY.pdf
394.11 KB
06.10 Request of Approval for Professional Leave Expenses_ Northwestern University Educational Coaching Network Annual Conference.pdf
104.86 KB
07.00 School Calendar Survey Results.pdf
166.98 KB
08.00 New Course Proposals.pdf
2.66 MB
10.00 Approval of Driver Education Fee Waiver Application.pdf
742.72 KB
All Documents 01.10.19.pdf
5.71 MB
Calendar Survey - Glenbrook High School District 225 - Hanover Research.pdf
1.49 MB
Attachment
Size
03.00 Glenbrook Stories.pdf
48.05 KB
06.01b Appointments_ Support Staff.pdf
137.39 KB
06.02b Resignations_Terminations_ Support Staff.pdf
140.09 KB
06.07 Minutes November 12 2018 Regular Board Meeting.pdf
295.05 KB
06.08 Gifts.pdf
146.94 KB
06.10 GBS Model UN Team to International Conference, Washington, DC.pdf
402.19 KB
06.11 GBNModelUNTrip1819.pdf
446.64 KB
06.12 GBS Japanese Exchange.pdf
558.13 KB
06.13 GBS Baseball Team Trip to Murfreesboro, TN.pdf
2.48 MB
06.14 GBNBandTripLondon.pdf
1.36 MB
06.15 GBNFrenchExchangeTrip.pdf
3.51 MB
08.00 2018 Tax Levy.pdf
349.22 KB
09.00 Proposed Health Insurance Timeline.pdf
117.89 KB
10.00 SSRMP Extension.pdf
336.46 KB
06.04 Approval of Accounts Payable Bills.pdf
714 KB
06.05 Approval of Payroll Disbursements.pdf
359.7 KB
06.06 Approval of Revolving Fund Reimbursement.pdf
275.74 KB
All Documents.pdf
8.83 MB
Attachment
Size
03.00 Glenbrook Stories .pdf
54.66 KB
06.01b Appointments_ Support Staff.pdf
144.24 KB
06.02b Resignations_Terminations_ Support Staff.pdf
145.36 KB
06.03 FOIA.pdf
5.06 MB
06.07 Minutes November 7 2018 Finance Committee .pdf
74.32 KB
06.07 Minutes October 22, 2018Regular Board Meeting.pdf
610.4 KB
06.08 Gifts.pdf
72.64 KB
06.09 Recommended Summer 2019 Life Safety Projects.pdf
140.69 KB
06.10 GBS Civil Rights Trip to Montgomery, AL.pdf
401.68 KB
07.00 School Calendar for 2019-2020.pdf
430.82 KB
08.00 Estimated Tax Levy for 2018.pdf
147.72 KB
09.00 Enrollment Forecast Update for 2018-19.pdf
86.4 KB
10.00 Healthcare Premium Rates for Plan Year January 1, 2019 - December 31, 2019.pdf
121.79 KB
11.00a Dashboard Reports.pdf
2.58 MB
11.00b Illinois School Report Cards.pdf
376.16 KB
12.00 Recommended Summer 2019 Capital Projects.pdf
1.94 MB
06.03 FOIA All Documents.pdf
7.63 MB
06.04 Approval of Accounts Payable Bills.pdf
673.95 KB
06.05 Approval of Payroll Disbursements.pdf
358.54 KB
06.06 Approval of Revolving Fund Reimbursement.pdf
264.92 KB
All Documents.pdf
11.69 MB
06.02b Resignations_Terminations_ Support Staff - Corrected.pdf
145.23 KB
Agenda 11.09.18.pdf
110.76 KB
11.00a Dashboard Reports - Updated 11.13.18.pdf
2.86 MB
Attachment
Size
11.07.18 Finance Committee Meeting.pdf
79.1 KB
00.00 Agenda.pdf
79.33 KB
03.00a Estimated Tax Levy for the 2018 Levy Year.pdf
114.14 KB
03.00b Historical Tax Extensions and Estimated 2018 Levy.pdf
41.85 KB
04.00a Final Renewal.pdf
108.96 KB
04.00b Cost of Realignment.pdf
79.51 KB
04.00c Premium Equivalent Rates.pdf
91.18 KB
05.00a Student Transportation Update.pdf
68.34 KB
05.00b Ridership Statistics.pdf
55.08 KB
Attachment
Size
02.00 Agenda.pdf
48.06 KB
03.00 GlenbrookStories.pdf
55.19 KB
06.01b Appointments_ Support Staff..pdf
49.14 KB
06.02b ResignationsTerminations_ Support Staff.pdf
43.11 KB
06.03 FOIA.pdf
260.55 KB
06.04 Approval of Accounts Payable Bills.pdf
798.07 KB
06.05 Approval of Payroll Disbursements.pdf
281.53 KB
06.06 Approval of Revolving Fund Reimbursement.pdf
248.75 KB
06.07 Minutes October 9 2018 Spcial Board Meeting.pdf
111.86 KB
06.07 Minutes September 24 2018 Regular Board Meeting.pdf
198.66 KB
06.07e Finance Committee Minutes.pdf
74.72 KB
06.07f Facilities Committee Minutes.pdf
102.39 KB
06.08.18 Gifts.pdf
104.87 KB
06.09.01 Board Policy 7420 Grading and Promotion.pdf
43.03 KB
06.09.02 Board Policy 8490 Teen Dating Violence Prohibited.pdf
38.6 KB
06.10 GBNBaseballTrip2018.pdf
200.98 KB
06.11 GBS Summer 2019 Study Abroad Program, Seville, Spain.pdf
522.15 KB
06.12 Request of Approval for Professional Leave Expenses - National Council for History Education Annual Conference.pdf
97.78 KB
06.13 Request of Approval for Professional Leave Expenses - Special Education LRP_ Legal Conference.pdf
114.29 KB
06.14 2019 Request of Approval for Professional Leave Expenses - National Association of School Psychologists (NASP) 2019 Annual Convention.pdf
112.51 KB
06.15.18 Request of Approval for Professional National Association of School Psychologists (NASP) 2019 Annual Convention.pdf
121.2 KB
06.16 Academic Attainment.pdf
160.07 KB
06.17 Glenbrook Academy of International Studies French Trip to Quebec and Montreal.pdf
1.16 MB
07.00 Recommended Summer 2019 Life Safety Projects.pdf
140.92 KB
08.00 Recommended Summer 2019 Capital Projects.pdf
1.69 MB
09.00 Award of LED Lighting Bid.pdf
443.03 KB
10.00 Award of Learning Space Furniture Bid.pdf
146.91 KB
11.00 Summer School 2018 Report.pdf
350.45 KB
12.00 Health Insurance Update and Pre-Renewal for Healthcare Premium Rates for Plan Year January 1, 2019 - December 31, 2019.pdf
226.52 KB
All Documents.pdf
5.04 MB
11.00a 7030-Summer-School.pdf
10.88 KB
Attachment
Size
00.00 Agenda.pdf
77.46 KB
03.00a Review of Health Plan Performance and Pre-Renewal.pdf
442.8 KB
03.00b One Time Cost of Realignment Calculation - 2019 Plan Year.pdf
72.92 KB
03.00c Premium Equivalent Rate Comparison - Short vs. Long - 2019 Plan Year.pdf
79.39 KB
04.00 Student Transportation Update.pdf
208.34 KB
Attachment
Size
Grant Opportunity Natatorium LED Lighting.pdf
443.09 KB
Life Safety Financial Recap and Recommended Summer 2019 Life Safety Projects.pdf
141.21 KB
Recommended Summer 2019 Capital Projects.pdf
1.69 MB
Attachment
Size
02.00 Agenda.pdf
93.41 KB
03.00 Glenbrook Stories.pdf
53.46 KB
06.01a Appointments_ Certified.pdf
158.82 KB
06.01b Appointments_ Support Staff.pdf
140.37 KB
06.02a Resignations%2FTerminations_ Certified.pdf
216.41 KB
06.02b Resignations%2FTerminations_ Support Staff.pdf
140.68 KB
06.03 FOIA.pdf
133.5 KB
06.07a Minutes Septemeber 11 2018 Regular Board Meeting.pdf
152.39 KB
06.07c Minutes Septeber 17 2018 Special Board Meeting.pdf
111.44 KB
06.08 Administrative Compensation Reporting.pdf
194.4 KB
06.09 Academic Attainment.pdf
273.13 KB
06.10 Gifts.pdf
90.2 KB
06.11 GBE Faculty Contracts Salary Structure.pdf
68.14 KB
06.12 GBS Varisty Girls Lacrosse to San Diego, CA.pdf
286.01 KB
06.13 GBNMathTeamCompetition2018.pdf
508.46 KB
07.00 Adoption of the Final FY2018 Budget.pdf
1.81 MB
09.00 Learning Spaces Update.pdf
282.84 KB
10.01 Board Policy 7420 Grading and Promotion.pdf
140.72 KB
10.02 Board Policy 8490 Teen Dating Violence Prohibited.pdf
145.98 KB
06.04 Approval of Accounts Payable Bills.pdf
474.62 KB
06.05 Approval of Payroll Disbursements (7).pdf
294.65 KB
06.06 Approval of Revolving Fund Reimbursement.pdf
249.99 KB
FOIA.pdf
508.62 KB
All Documents.pdf
2.02 MB
Attachment
Size
02.00 Agenda.pdf
94.38 KB
05.01b Appointments_ Support Staff.pdf
144.29 KB
05.02a Resignations Terminations Certified.pdf
218.45 KB
05.02b Resignations_Terminations_Support Staff.pdf
145.06 KB
05.03 FOIA.pdf
209.63 KB
05.07 Minutes August 27 2018 Regular Board Meeting.pdf
145.22 KB
05.07 Minutes Sept 4 2018 Special Board Meeting.pdf
109.49 KB
05.08 Gifts.pdf
44.38 KB
05.09 GBE Faculty Contracts Fall 18.pdf
74.42 KB
05.10 GSO & GBS Jazz Ensembles NYC Tour.pdf
332.19 KB
05.11 Appointment of Assistant and Associate Township School Treasurers.pdf
172.33 KB
05.12 Academic Attainment.pdf
143.33 KB
06.00 Public Hearing -Tentative Budget for Fiscal Year 2018-19.pdf
255.65 KB
07.00 Approval of Search Firm for Superintendent's Selection Process.pdf
43.5 KB
08.00 Proposed Board of Education Committee Meetings.pdf
102.37 KB
05.04 Approval of Accounts Payable Bills.pdf
497.77 KB
05.05 Approval of Payroll Disbursements (2).pdf
241.9 KB
05.06 Approval of Revolving Fund Reimbursement.pdf
240.89 KB
All Documents.pdf
1.35 MB
Attachment
Size
05.01b Appointments_ Support Staff (3).pdf
139.83 KB
05.02b Resignations%2FTerminations_ Support Staff (2).pdf
140.51 KB
05.03 FOIA all.pdf
12.07 MB
05.04 Approval of Accounts Payable Bills.pdf
358.21 KB
05.05 Approval of Payroll Disbursements.pdf
249.93 KB
05.06 Approval of Revolving Fund Reimbursement.pdf
246.32 KB
05.07 Minutes 08.13.18.Open_.Minutes.doc.pdf
143.58 KB
05.08 Gifts.pdf
93.22 KB
05.09 GBN_GBS_DebateTravelSchedule1819.pdf
149.72 KB
05.10 GBN Orchesis Trip Orlando Florida.pdf
1.12 MB
05.11 Differential_Discretionary Responsibilities.pdf
986.33 KB
05.12 Academic Attainment.pdf
257.11 KB
05.13 GBS Yearbook Creativity Workshop, Minneapolis.pdf
211.04 KB
06.00 District Initiatives 2018-2019.pdf
145.55 KB
All Documents.pdf
8.91 MB
Attachment
Size
05.01a Appointments_ Certified (1).pdf
171.66 KB
05.01b Appointments_ Support Staff (1).pdf
143.37 KB
05.02b Resignations_2FTerminations_ Support Staff (1).pdf
144.62 KB
05.03 FOIA.pdf
1.02 MB
05.04 Approval of Accounts Payable Bills.pdf
358.07 KB
05.05 Approval of Payroll Disbursements.pdf
221.55 KB
05.06 Approval of Revolving Fund Reimbursement.pdf
242.68 KB
05.07.a 07.30.18 Open Minutes.pdf
224.03 KB
05.08 Gifts.pdf
69.79 KB
05.09.00 Approval of New Third Party Administrator for District Wellness Program.pdf
95.72 KB
05.10 Certified FTE Adjustments.pdf
195.08 KB
05.11 Special Leave Requests.pdf
215.63 KB
06.00 Hanover Research Service Agreement.pdf
3.19 MB
07.00 District Initiatives 2018-2019.pdf
54.44 KB
All Files.pdf
4.85 MB
Attachment
Size
02.00 Agenda.pdf
61.6 KB
05.01b Appointments_ Support Staff.pdf
140.99 KB
05.02b Resignations%2FTerminations_ Support Staff.pdf
142.3 KB
05.03 FOIA.pdf
552.56 KB
05.04 Approval of Accounts Payable Bills.pdf
661.22 KB
05.05 Approval of Payroll Disbursements.pdf
337.93 KB
05.07 Minutes July 9, 2018 Special Board Meeting.pdf
83.29 KB
05.07 Minutes June 25, 2018 Regular Board Meeting.pdf
175.99 KB
05.09 GBS Poms National Competition.pdf
505.69 KB
05.10a Retirements_ Certified.pdf
203.58 KB
05.10b Retirements_ Support Staff.pdf
205.93 KB
06.00 Approval to Make Available the FY2018 Tentative Budget and to Schedule a Public Hearing on the FY2018 Budget.pdf
2.56 MB
06.00 FY2018-19 Tentative Budget - Revised 07.30.18.pdf
2.06 MB
07.00 Approval of New Third Party Administrator for District Wellness Program.pdf
95.72 KB
08.00 Approval of Deferred Compensation Plans Authorized Providers.pdf
140.56 KB
09.01 Board Policy 7420 Grading and Promotion.pdf
9.77 KB
09.02 Board Policy 8490 Teen Dating Violence Prohibited.pdf
13.87 KB
FOIA.All_.pdf
7.87 MB
AllDocuments-Not Including the Budget.pdf
1.73 MB
06.00 FY2018-19 Tentative Budget - Revised 07.30.18.pdf
2.06 MB
Attachment
Size
FY19 Admin Total Compensation July 2018.pdf
98.45 KB
Attachment
Size
02.00 Agenda.pdf
105.63 KB
06.01a Appointments.Certified.pdf
217 KB
06.01b Appointments_ Support Staff.pdf
85.59 KB
06.02a ResignationsTerminations_ Certified.pdf
217 KB
06.02b ResignationsTerminations_ Support Staff.pdf
86.6 KB
FOIA.All Documents.pdf
892.28 KB
06.04 Approval of Accounts Payable Bills.pdf
1.04 MB
06.06 Approval of Revolving Fund Reimbursement.pdf
273.09 KB
06.07 Minutes 05.21.18 Regular Board Meeting.pdf
194.19 KB
06.07 Minutes 06.11.18 Special Board Meeting.pdf
146.09 KB
06.08 Gifts.pdf
30.64 KB
06.09 Approval of Multifunctional Printer Purchase.pdf
106.9 KB
06.10 Approval of GBS Furniture Bid for Lyceum Chairs.pdf
956.3 KB
06.11 Approval of Bookstore Managed Services Agreement.pdf
90.01 KB
06.12 Resolution Authorizing Permanent Inter-Fund Transfers for Capital Project Purposes.pdf
146.41 KB
06.13 Resolution Designating Interest Earnings for FY2017-18.pdf
149.7 KB
06.14 FY2018-19 Prevailing Wage Act Resolution.pdf
520.42 KB
06.15 Appointment of Assistant Township School Treasurers.pdf
172.8 KB
06.16 District Title I Plan.pdf
182.01 KB
07.00 Approval of Cohort Furniture Purchase .pdf
105.63 KB
08.00 Approval of Bids for Main Entrance Security Enhancements.pdf
121.94 KB
All Board Documents.pdf
2.67 MB
05.31.18 Special.Open_.Minutes.doc.pdf
112.66 KB
Attachment
Size
06.04 Approval of Accounts Payable Bills.pdf
479.88 KB
06.05 BOE Approval of Payroll Disbursements.pdf
532.06 KB
06.06 Approval of Revolving Fund Reimbursement.pdf
141.33 KB
03.00 Glenbrook Stories.pdf
57.44 KB
06.01b Appointments_ Support Staff Revised 05.21.18.pdf
84.81 KB
06.02b Resignations_Terminations_ Support Staff 5.21.18.pdf
84.82 KB
06.07 Minutes April 23 2018 Regular Board Meeting.pdf
174.44 KB
06.07 Minutes May 7 2018 Special Board Meeting.pdf
121.2 KB
06.07 Minutes May 8 2018 Finance Committee Meeting.pdf
105.24 KB
06.07 Minutes May 14 2018 Special Board Meeting.pdf
110.34 KB
06.08 Gifts.pdf
29.19 KB
06.09 Capital Projects Funded by FY2018-19 School Operating Budgets.pdf
1.08 MB
06.10 Photography Request for Proposal.pdf
92.81 KB
06.11 GBNSpeechNationalTournament2018.pdf
258.2 KB
06.12 GBN FCCLA NationalConf2018.pdf
382.07 KB
06.13 GBS FCCLA Trip to Nationals in Atlanta.pdf
234.6 KB
06.14 2017-2018 School Year Closing Date.pdf
40.77 KB
06.15 Establish the Revolving Fund for FY2018-19.pdf
78.45 KB
06.16 GBNStudyAbroadProgramCostaRica.pdf
236.42 KB
06.17 Rehires_ Certified.pdf
91.25 KB
07.00 Draft of the 2019-2020 School Year Calendar for Review.pdf
205.88 KB
08.00 Special Education FTE Recommendation Revised.pdf
18.91 KB
09.00 District Office FTE Recommendation for 2018-19.pdf
163.82 KB
10.00 Resolution Authorizing Permanent Inter-Fund Transfers for Capital Project Purposes.pdf
183.71 KB
11.00 Learning Spaces Update.pdf
129.56 KB
12.00 Discussion%2FAction_ Approval of Cohort Furniture Purchase .pdf
68.15 KB
13.00 Class of 2022 Chromebook Purchase.pdf
164.88 KB
14.00 Approval of Multifunctional Printer Purchase.pdf
131.45 KB
15.00 Approval of GBS Furniture Bid for Lyceum Chairs.pdf
962.32 KB
16.00 Discussion%2FAction_ Approval of Bookstore Managed Services Agreement.pdf
90 KB
17.00 Main Entrances Security Enhancements.pdf
401.69 KB
18.00 Resolution Designating Interest Earnings for FY2018-19.pdf
286.37 KB
19.00 Resolution Establishing the Prevailing Wage Rates for FY2018-19.pdf
587.32 KB
All Documents 05.21.18.pdf
4.47 MB
Attachment
Size
03.00 Learning Spaces Cohort Update and Tour of Classrooms.pdf
77.27 KB
04.00 Resolution Authorizing Permanent Inter-Fund Transfers for Capital Project Purposes.pdf
160.3 KB
05.00 Glenbrook South Lyceum Chair Bid for FY 2017-18.pdf
956.32 KB
Agenda.pdf
12.42 KB
06.00 Multifunctional Printer Bid for FY 2018-19 - Google Docs.pdf
130.4 KB
Attachment
Size
04.00 Glenbrook Stories.pdf
75.34 KB
12.00 Establishment of Regular Board meeting Dates and Times.pdf
295.3 KB
13.00 Committee Appointments and Member Representatives.pdf
16.63 KB
15.03 FOIA.pdf
930.35 KB
15.07 Minutes April 9 2018 Regular Board meeting.pdf
193.06 KB
15.07 Minutes April 16 2018 Special Board Meeting.pdf
107.16 KB
15.08 Gifts.pdf
24.53 KB
15.09 TextbookChanges.pdf
35.92 KB
15.10 GBNChoirTheaterTriptoLosAngelesCA.pdf
842.75 KB
17.00 World Language Lab Bids and FY2018-19 Capital Projects Budget-3.pdf
72.39 KB
18.00 Capital Projects Funded by FY2018-19 School Operating Budgets-2.pdf
1.07 MB
15.04 Approval of Accounts Payable Bills.pdf
260.91 KB
15.05 Approval of Payroll Disbursments.pdf
475.75 KB
15.06 Approval of Revolving Fund Reimbursement.pdf
146.65 KB
15.16 FOIA.All_.pdf
2.5 MB
20.00 Photography Request for Proposal-2 (1).pdf
115.03 KB
15.07 Minutes April 12 2018 Facility Committee Regular Minutes.pdf
151.19 KB
19.00 Class of 2022 Chromebook Purchase.pdf
142.18 KB
15.01a Appointments Certified.pdf
172.91 KB
15.12 Special Leave Requests.pdf
214.69 KB
21.00 Non-Certified FTE Recommendation.pdf
288.2 KB
All Documents 04.23.18.pdf
3.86 MB
12.00 Establishment of Regular Board meeting Dates and Times - Corrected.pdf
295.37 KB
Attachment
Size
03.00 World Langage Lab Bid and FY19 Capital Projects Budget-2.pdf
72.28 KB
04.00 Bids for Capital Projects Funded by Building Budgets-8.pdf
1.36 MB
Attachment
Size
06.01b Appointments Support Staff.pdf
127.38 KB
06.02b Resignations Terminations Support Staff.pdf
152.05 KB
06.03 FOIA.pdf
300.77 KB
06.04 Approval of Accounts Payable Bills.pdf
809.31 KB
06.06 Approval of Revolving Fund Reimbursement.pdf
149.26 KB
06.07 Minutes March 19 2018 Board Meeting.pdf
236.51 KB
06.07 Minutes March 19 2018 Special Board Meeting.pdf
93.84 KB
06.08 Gifts.pdf
23.76 KB
06.09 Award of Special Education Transportation Bid.pdf
110.02 KB
06.10 GBS Speech National Tournament in Ft. Lauderdale, FL.pdf
219.84 KB
FOIA.ALL_.pdf
9.54 MB
07.00 Preliminary Review of Textbooks.pdf
1020.95 KB
08.00 Procedures for Release of Educational Support Personnel for the 2017-18 school year (1).pdf
245.87 KB
09.00 Pyramid Packaging Inc 6b Request.pdf
1.28 MB
All Documents 04.09.18.pdf
3.1 MB
06.05 Approval of Payroll Disbursements (6).pdf
536.11 KB
Attachment
Size
02.00 Agenda 03.19.18.pdf
66.96 KB
03.00 Glenbrook Stories.pdf
49.13 KB
06.01b Appointments_ Support Staff.pdf
128.5 KB
06.02a ResignationTerminations_ Certified.pdf
156.53 KB
06.02b Resignations Terminations Support Staff.pdf
151.46 KB
06.03 FOIA.pdf
378.05 KB
06.07 Minutes February 26, 2018 Regular Board Meeting.pdf
193.08 KB
06.08 Gifts.pdf
133.49 KB
06.09 Approval of Capital and Life Safety Project Bids for Fiscal Year 2018-19.pdf
146.89 KB
06.10 Student Fees for the 2018-2019 School Year.pdf
123.37 KB
06.11 Authorization for Release of Purchase Orders.pdf
65.18 KB
06.12 IHSA Membership Renewal.pdf
636.94 KB
06.17 GBS BPA National Leadership Conference to Grapevine, TX.pdf
474.03 KB
06.18 GBN_DECACompetition2018.pdf
3.72 MB
07.00 Award of Special Education Transportation Bid.pdf
152.18 KB
08.00 Approval of American Heritage Proposal.pdf
121.16 KB
09.00 Establishing the Date for the Organziation of the board of Education Meeting.pdf
44.59 KB
All Documents 03.19.18.pdf
6.78 MB
06.03 FOIA.ALL_.pdf
16.04 MB
06.04 Approval of Accounts Payable Bills.pdf
377.6 KB
06.05 Approval of Payroll Disbursements.pdf
551.17 KB
06.06 Approval of Revolving Fund Reimbursement.pdf
219.44 KB
Certified Staff Reduction in Force.pdf
370.72 KB
Certified Staff Special Leaves Requests for the 2018-19 School Year. (1).pdf
260.53 KB
Non-tenured Certified Staff Members to be Rehired or Honorably Dismissed (1).pdf
519.19 KB
06.15 Approval of Intergovernmental Agreement with Glenview District 30 for Use of Real Property - Revised.pdf
1.07 MB
Attachment
Size
02.00 Agenda.pdf
101.64 KB
06.01a, Appointments-Certified.pdf
187.75 KB
06.04 Approval of Accounts Payable Bills.pdf
370.23 KB
06.06 Approval of Revolving Fund Reimbursement.pdf
149.89 KB
06.07 Minutes February 12, 2018 Regular Board Meeting.pdf
188.5 KB
06.07 Minutes February 16, 2018 Facilities Committee.pdf
108.86 KB
06.08 Gifts.pdf
84.47 KB
06.09 Approval of Audit Firm.pdf
607.45 KB
06.10 Approval of Print Center and Courier Services Agreement.pdf
74.73 KB
06.11 School Operating Budgets for FY2018-19.pdf
192.21 KB
06.12 Certified Staffing.pdf
176.15 KB
06.13 Certified FTE Adjustment.pdf
177.67 KB
07.00 Approval of Capital and Life Safety Project Bids for Fiscal Year 2018-19-4.pdf
4.16 MB
08.00 Capital Projects Budget for Fiscal Year 2018-19-3.pdf
90.73 KB
09.00 Intergovernmental Agreement with Glenview District 30-4.pdf
6.14 MB
06.03 FOIA.pdf
33.64 MB
10.00 Health Benefits Plan Renewal for 2018-2019 Plan Year.pdf
238.19 KB
11.00 Procedures for Release.pdf
298.67 KB
12.00 Student Fees for the 2018-2019 School Year.pdf
138.4 KB
All Documents 02.26.18.pdf
11.23 MB
06.07 Minutes February 12, 2018 Regular Board Meeting Corrected.pdf
176.42 KB
06.07 Minutes February 16, 2018 Facilities Committee Corrected.pdf
108.74 KB
Attachment
Size
02.16.18 Facilities Committee Meeting Agenda.pdf
78.2 KB
03.00 Capital and Life Safety Project Bids for Fiscal Year 2018-19-8 (1).pdf
2.64 MB
04.00 Capital Projects Budget for Fiscal Year 2018-19-7.pdf
597.61 KB
5.00 Security Assessment-3.pdf
85.1 KB
06.00 Intergovernmental Agreement with Glenview District 30.pdf
1.17 MB
All Documents Facilities Committee Meeting 02.16.18.pdf
4.35 MB
Attachment
Size
03.Glenbrook Stories.pdf
47.37 KB
06.01b Appointments_ Support Staff (2).pdf
127.43 KB
06.02b Resignations_Terminations_ Support Staff (1).pdf
151.74 KB
06.03 FOIA.pdf
882.56 KB
06.07 Minutes January 22, 2018.pdf
320.75 KB
06.08 Gifts.pdf
565.96 KB
07.00 Approval of Audit Firm.pdf
529.34 KB
08.00 School Operating Budgets for Fiscal Year 2018-19.pdf
188.66 KB
09.00 Approval of Print Center and Courier Services Agreement.pdf
74.73 KB
10 Certified Staffing Authorization for the 2018-19 School Year.pdf
119.72 KB
02.00 Agenda 02.12.18.pdf
101.28 KB
All Documents 02.12.18a.pdf
893.05 KB
Attachment
Size
01.00 Agenda.pdf
12.05 KB
03.00 Approval of Audit Firm.pdf
534.29 KB
05.00a Student Transportation Fee for the 2018-19 School Year.pdf
77.8 KB
05.00b Student Transportation Fee for the 2018-19 School Year.pdf
80.26 KB
06.00 Approval of Print Center and Courier Services Agreement.pdf
74.68 KB
04.00 School Operating Budgets for FY2018-19 - Corrected.pdf
177.63 KB
All Documents 02.06.18 Finance Committee Meeting Corrected.pdf
698.32 KB
Attachment
Size
02.00 Agenda.pdf
21.9 KB
06.01b Appointments_ Support Staff _1.22.18.pdf
128.18 KB
06.02b Resignations_Terminations_ Support Staff_1.22.18.pdf
152.39 KB
06.03 FOIA.pdf
9.55 MB
06.07 Minutes January 8, 2018 Regular Board Meeting.pdf
98.47 KB
06.08 Gifts.pdf
99.47 KB
06.09 New Course Proposal.pdf
85.65 KB
06.09 Report.pdf
2.58 MB
06.10 Academy Summer Study Abroad Program in Seville, Spain.pdf
1000.03 KB
06.11 GBS Yearbook JEA-NSPA Trip.pdf
1.34 MB
07.00 Board Policy 8005 Transgender Students.pdf
152.08 KB
08.00 Resolution - Refunding Opportunity.pdf
398.58 KB
09.00 Municipal and Financial Advisor - Raymond James.pdf
82.57 KB
10.00 Bond and Disclosure Counsel - Chapman and Cutler.pdf
282 KB
11.00 Potential Change to GBN Start Time.pdf
570.91 KB
12.00 NSSED Strategic Planning.pdf
9.51 MB
01.22.18 All Documents.pdf
24.79 MB
Attachment
Size
01.08.18 All Documents.pdf
5.06 MB
02.00 Agenda 01.08.18.pdf
160.13 KB
03 Glenbrook Stories.pdf
65.59 KB
06.01a Appointments Certified.pdf
69.84 KB
06.01b Appointments Support Staff.pdf
45.6 KB
06.03 FOIA.pdf
238.54 KB
06.07 Minutes December 4 2017 Finance Committee.pdf
77.98 KB
06.07 Minutes December 11, 2017 Regular Board Meeting.pdf
103.66 KB
06.07 Minutes December 18, 2017 Special Board Meeting.pdf
89.55 KB
06.08 Gifts.pdf
91.68 KB
06.09 GBE Faculty Contracts Salary Schedule.pdf
11.66 KB
06.10a Board Policy 8000 Equal Educational and Extracurricular Opportunities.pdf
62.28 KB
06.10b Board Policy 8280 Student Records.pdf
179.73 KB
06.11 Certified FTE Adjustment.pdf
42.14 KB
06.12 GBS Baseball Team Trip to Murfreesboro, TN.pdf
1.8 MB
07.00 New Course Proposals.pdf
2.58 MB
08.00a Refunding Opportunity for the 2008 Referendum Bonds.pdf
83.77 KB
08.00b Proposed Financing Schedule.pdf
105.72 KB
08.00c Parameters.pdf
208.52 KB
08.00d Letter of Engagement - Raymond James.pdf
82.57 KB
08.00e Letter of Engagement - Chapman and Cutler.pdf
282 KB
Attachment
Size
03 Glenbrook Stories.pdf
59.59 KB
06.01b Appointments Support Staff.pdf
131.93 KB
06.02b Resignations.Terminations Support Staff.pdf
136.05 KB
06.03 FOIA.pdf
204.38 KB
06.07 Minutes November 6, 2017 Special Board Meeting.pdf
108.11 KB
06.07 Minutes November 13, 2017 Finance Committee Meeting.pdf
86.05 KB
06.07 Minutes November 13, 2017 Regular Board Meeting.pdf
211.81 KB
06.08 Gifts.pdf
570.28 KB
06.11 GBS Spanish Exchange Program 2018-19.pdf
806.82 KB
06.12 GBS Baseball Team Trip to Louisville, KY (1).pdf
1.27 MB
06.13 GBNStudyAbroadProgramBuenosAiresArgentina.pdf
879.38 KB
06.14 GBS Yearbook CSPA Trip.pdf
1.17 MB
07.00 Tax Levy for 2017.pdf
233.48 KB
11.00a Board Policy 8000 Equal Educational and Extracurricular Opportunities.pdf
56.81 KB
11.00b Board Policy 8005 Transgender Students.pdf
99.59 KB
11.00c Board Policy 8280 Student Records.pdf
173.49 KB
06.10 Acceptance of the CAFR for FY2017.pdf
3.1 MB
All Documents.pdf
7.48 MB
07.00 Tax Levy for 2017 - Updated.pdf
257.98 KB
All Documents - Updated.pdf
7.45 MB
06.07 Minutes November 13, 2017 Regular Board Meeting Corrected.pdf
175.74 KB
All Documents - Updated 12.12.17.pdf
3.22 MB
Attachment
Size
00.00 Agenda.pdf
78.64 KB
03.00 Refunding Opportunity for the 2008 Referendum Bonds.pdf
6.1 MB
04.00 Follow-Up to Contingency Discussion.pdf
133.92 KB
05.00 Updated 5-Year Financial Projection.pdf
279.38 KB
06.00 Discussion of Black Box Theatres.pdf
12.1 MB
Attachment
Size
03.00 Glenbrook Stories.pdf
76.28 KB
06.01b Appointments Support Staff.pdf
141.65 KB
06.03 FOIA.pdf
2.89 MB
06.07 Minutes October 23 2017 Regular Board Meeting.pdf
205.1 KB
06.08 Gifts.pdf
91.98 KB
06.10 Academic Attainment.pdf
186.3 KB
06.13 GBS Model UN Trip to National High School Model UN Conference.pdf
1.51 MB
06.14 GBS Japan Trip.pdf
932.59 KB
06.15 GBS Summer Study Abroad Program in Seville, Spain.pdf
862.81 KB
07.00 Public Hearing Authorizing Life Safety Repairs-2.pdf
89.02 KB
08.00b Approval of Summer 2018 Life Safety Projects-7.pdf
2.21 MB
08.00c Approval of Summer 2018 Capital Projects-4.pdf
503.08 KB
09.00 District 30 Land Swap Update.pdf
3.15 MB
11.00 Enrollment Forecast Update.pdf
99.97 KB
12.00 Dashboard Reports.pdf
741.41 KB
10.00 Estimated Tax Levy for 2017.pdf
172 KB
06.09 Board Policy 5060 - Disposal of Assets.pdf
112.81 KB
08.00a Resolution Authorizing Life Safety Work-2.pdf
79.09 KB
10.00 Estimated Tax Levy for 2017 - Revised (2).pdf
295.83 KB
All Documents.pdf
14.74 MB
10.00 Estimated Tax Levy for 2017 - Revised (3).pdf
359.57 KB
All Documents 11.14.17.pdf
14.77 MB
Attachment
Size
06.01b Appointments Support Staff.pdf
47.83 KB
06.03 FOIA.pdf
672.63 KB
06.07 Minutes October 5 2017 Finance Committee.pdf
127.56 KB
06.07 Minutes October 12 2017 Special Board Meeting.pdf
139.39 KB
06.07 Minutes October 17 2017 Technology Committee.pdf
135.47 KB
06.07 Minutes October 18 2017 Facility Committee.pdf
85.94 KB
06.08 Gifts.pdf
20.7 KB
06.09 Library Per Capita Grant.pdf
177.29 KB
06.10 Miscellaneous Hourly Rates 2017-18.pdf
206.04 KB
06.11 Substitute Rates 2017-18.pdf
206.5 KB
06.13 Academic Attainment.pdf
236.35 KB
06.14a Approval for Professional Leave Expenses - National Association of School Psychologists (NASP) 2018 Annual Convention.pdf
120.36 KB
06.15 GBN Boys Lacrosse Trip.pdf
336.37 KB
07.00 Approval of Summer 2018 Life Safety Projects_.pdf
10.06 MB
08.00 Approval of Summer 2018 Capital Projects_.pdf
5.78 MB
09.00 Board Policy 5060 Disposal of Assets.pdf
223.88 KB
Attachment
Size
01.00 Agenda.pdf
75.98 KB
03.00 Review of FY2018 Technology Services Initiatives.pdf
5.22 MB
04.00 Review of Recent Technology Initiatives - Sheet.pdf
68.94 KB
05.00 Timeline for Developing an RFP for Printers and MFPs.pdf
224.7 KB
Attachment
Size
03.00 Glenbrook Stories.pdf
75.92 KB
06.01b Appointments Support Staff.pdf
192.19 KB
06.02b Resignations Terminations.pdf
44.92 KB
06.03 FOIA.pdf
4.31 MB
06.07 Minutes September 20 2017 Facilites Committee Meeting.pdf
89.38 KB
06.07 Minutes September 27 2017 Regular Board Meeting.pdf
135.12 KB
06.09 Resolution Authorizing Management of Workers Compensation Claims.pdf
164.83 KB
06.10 Academic Attainment.pdf
266.87 KB
06.11 Gifts.pdf
16.04 KB
06.12 JEA-NSPA Fall Journalism Convention.pdf
857.79 KB
06.13 GBS Poms National Competition.pdf
216.89 KB
06.14 GBS Girls Lacrosse Trip to San Diego, CA.pdf
222.77 KB
06.15 GBNMathTeamCompetition2017.pdf
464.58 KB
06.16 GBS Band Trip to San Diego, CA.pdf
405.24 KB
07.00 District 30 Land Swap.pdf
1.19 MB
08.00 Jet International 6b Request.pdf
5.04 MB
06.08 Resolution Authorizing Intervention in Property Tax Assessment Proceedings.pdf
240.48 KB
06.17 Title I District Plan.pdf
3.81 MB
06.07 Minutes September 25 2017 Regular Board Meeting Corrected.pdf
141.74 KB
Attachment
Size
03.00 Life Safety Project Recommendations.pdf
2.2 MB
04.00 GBN Capital Project.pdf
502.62 KB
05.00 Black Box Theaters.pdf
65.91 KB
Attachment
Size
01 - Agenda.pdf
78.88 KB
02a - Review of Student Transportation System.pdf
78.67 KB
02b - Glenbrook North Routes.pdf
44.16 KB
02c - Glenbrook South Routes.pdf
44.9 KB
03a - Sample Check Processing Report.pdf
154.71 KB
03b - Sample Budget Request.pdf
254.9 KB
04 - Reviewing Processes for Large Facility Projects.pdf
90.06 KB
Attachment
Size
03.GlenbrookStories.pdf
76.73 KB
06.01b Appointments Support Staff.pdf
46.97 KB
06.03 FOIA.pdf
2.12 MB
06.07 Minutes September 11 2017 Regular Board Meeting.pdf
137.65 KB
06.08 Administrative Compensation Reporting Requirement.pdf
177.96 KB
06.09a and b Approval of Professional Leave Expenses.pdf
152.29 KB
06.10 Gifts.pdf
14.1 KB
06.11 GBNBroadcastingTripCalifornia.pdf
1.33 MB
07.00 Adoption of the Final FY2018 Budget.pdf
5.96 MB
Attachment
Size
06.01b Appointments Support Staff.pdf
181.72 KB
06.07 Minutes August 24 2017 Special Board Meeting.pdf
19.6 KB
06.07 Minutes August 28 2017 Regular Board Meeting.pdf
63.4 KB
06.07 Minutes August 28 2017 Special Board Meeting.pdf
19.74 KB
06.08 GBE Faculty Contracts Salary Structure.pdf
12.09 KB
06.09 Academic Attainment.pdf
271.05 KB
06.10 Gifts.pdf
22.75 KB
06.12 Resolution Reauthorizing ISDLAF Participation.pdf
253.5 KB
06.13 District Initiatives 2017-2018.pdf
83.75 KB
07.00 Public Hearing Tenative Budget for Fiscal Year 2018.pdf
1.03 MB
06.11 Approval of Professional Leave Expenses (a-c).pdf
180.9 KB
07.00b Public Hearing Tentative Budget - School Funding Formula.pdf
388.27 KB
Attachment
Size
08.01b Appointments Support Staff.pdf
51.72 KB
08.02b Resignations Terminations Support Staff.pdf
184.56 KB
08.03 FOIA.pdf
149.64 KB
08.07 Minutes August 14 2017 Regular Board Meeting.pdf
75.04 KB
08.07 Minutes August 21 2017 Special Board Meeting.pdf
19.83 KB
08.09 GBS Yearbook Creativity Workshop in Minneapolis.pdf
1.17 MB
08.10 DifferentialDiscretionary Responsibilities.pdf
402.38 KB
08.11 Academic Attainment.pdf
270 KB
10.00 Board of Education Committee Assignments.pdf
15.33 KB
09.00 Follow-up on District Initiatives.pdf
41.55 KB
08.10 DifferentialDiscretionary Responsibilities - Revised.pdf
79.46 KB
Attachment
Size
06.01a Appointments Certified.pdf
509.39 KB
06.01b Appointments Support Staff.pdf
183.75 KB
06.02b Resignations Terminations Support Staff.pdf
176.14 KB
06.03 FOIA.pdf
7.92 MB
06.06 Minutes July 17, 2017 Finance Committee Minutes.pdf
1.6 MB
06.06 Minutes July 24, 2017 Regular Board Meeting.pdf
132.25 KB
06.07 Gifts.pdf
22.13 KB
06.08 Resolution Abating the Working Cash Fund.pdf
147.34 KB
06.09 Approval of Professional Leave Expense.pdf
133.53 KB
06.10 Academic Attainment.pdf
257.68 KB
06.11 GBS and GBN Debate Travel Schedule for 2017-2018 (1).pdf
120.67 KB
06.13 Certified FTE Adjustments for the 2017-18 School Year.pdf
184.55 KB
07.00 District Initiatives for 2017-2018.pdf
1.61 MB
Attachment
Size
06.01a Appointments. Certified.pdf
232.78 KB
06.03 FOIA.pdf
978.07 KB
06.06 Minutes June 26 2017 Regular Board Meeting.pdf
71.88 KB
06.07 Gifts.pdf
551.23 KB
06.08 Non-Tenured Special Education Certified Staff Members to be Rehired.pdf
334.01 KB
06.09 Certified Rehire(s) for the 2017-2018 School Year.pdf
221.94 KB
08.00 Approval to Make Available the FY2018 Tentative Budget and to Schedule a Public Hearing on the FY2018 Budget.pdf
2.42 MB
09.00 Resolution Abating the Working Cash Fund.pdf
149.36 KB
10.00 Approval of Deferred Compensation Plans Authorized Providers.pdf
112.62 KB
11.00a Request of Approval for Professional Leave Expenses-Steelcase.pdf
99.08 KB
11.00b Request of Approval for Professional Leave Expenses-TLC.pdf
99.07 KB
12.00 Approval of Facility Use Request - University of Nevada.pdf
2.29 MB
Attachment
Size
0_Agenda.pdf
71.82 KB
2a_Review of the FY2018 Tentative Budget.pdf
87.72 KB
2b_Review of the FY2018 Tentative Budget.pdf
2.33 MB
3_Transportation Services Long Term Options Update.pdf
117 KB
Attachment
Size
06.01a Appointments Certified.pdf
625.6 KB
06.07 Minutes June 15 2017 Special Board Meeting.pdf
283.88 KB
06.08 2018-2019 School Year Calendar.pdf
520.07 KB
06.09 GBS Model UN Trip to William and Mary Conference.pdf
370.42 KB
06.10 Award of FY18 Technology Lease.pdf
180.84 KB
06.11 Gifts.pdf
141.51 KB
08.00 Amended Budget for FY2017.pdf
397.25 KB
09.00 Capital Asset Capitalization Threshold.pdf
87.13 KB
10.00 Board Policies and Procedures .pdf
496.23 KB
11.00 Resolution to Regulate Expense Reimbursements.pdf
13.02 KB
Attachment
Size
04.01a Appointments Certified.pdf
1.05 MB
04.01b Appointments Support Staff.pdf
15.78 KB
04.02a Resignations.Terminations Certified.pdf
110.92 KB
04.02b Resignations.Terminations.Support Staff.pdf
11.43 KB
04.03 FOIA.pdf
266.88 KB
04.07 Minutes May 22 2017 Regular Board Meeting.pdf
333.2 KB
04.08 Certified Adjustments for the 2017-18 School Year.pdf
60.39 KB
04.09 Resolution Establishing the Prevailing Wage Rates for FY2018.pdf
441.27 KB
04.10 Resolution Designating Interest Earnings for FY2017.pdf
152.36 KB
05.00 Senate Bill 100 and Student Discipline.pdf
295.17 KB
Attachment
Size
01 Agenda.pdf
77.93 KB
02 Capital Asset Capitalization Threshold.pdf
117.82 KB
03 FY2017 and FY2018 Revenue Update.pdf
273.45 KB
05 SSCRMP Medical Administrative Fee.pdf
84.68 KB
Attachment
Size
03.00 Glenbrook Stories.pdf
68.54 KB
06.01a Appointments- Certified.pdf
291.69 KB
06.01b Appointments- Support Staff .pdf
43.23 KB
06.02a Resignations_Terminations- Certified.pdf
221.35 KB
06.02b Resignations_Terminations- Support Staff.pdf
39.08 KB
06.03 FOIA.pdf
339.81 KB
06.07 Minutes May 1 2017 Special Board Meeting.pdf
115.83 KB
06.08 Resolution Authorizing Rescission of Auxiliary Organization Recognition.pdf
146.42 KB
06.09 Resolution Authorizing Management of Workers' Compensation Claims.pdf
158.86 KB
06.10 FY18 Special Education FTE Recommendation.pdf
164.72 KB
06.11 2016-2017 School Year Closing Date.pdf
934.87 KB
06.12 Gifts.pdf
124.78 KB
06.13 GBS German Exchange Program.pdf
181.2 KB
06.14 GBS French Exchange Program.pdf
354.35 KB
06.15 Certified FTE Adjustment for the 2017-18 School Year.pdf
184.93 KB
07.00 Draft of the 2018-2019 School Year Calendar for Review.pdf
1.15 MB
08.00 Award of Bid GBS Stadium Concession Stand Bathroom Facility.pdf
871.62 KB
09.00 Award of Capital Outlay Bid for GBN Furniture.pdf
1.88 MB
10.00 Award of Technology Capital Outlay.pdf
231.16 KB
11.00 FY2018 Technology Capital Outlay.pdf
96.43 KB
12.00 Update on Enrollment Relatives to Activities.pdf
12.76 MB
12.00 Update on Enrollment Relatives to Athletics.pdf
17.66 MB
13.00 Resolution Designating Interest Earnings for FY2017.pdf
152.03 KB
14.00 Amended Budget for FY2017.pdf
330.29 KB
06.07 Minutes May 8 2017 Regular Board Meeting.pdf
446.97 KB
07.00 School Calendar Feedback.pdf
600.71 KB
Attachment
Size
06.07 Minutes April 24, 2017 Regular Board Meeting.pdf
314 KB
06.08 Workers Compensation Settlement.pdf
230.51 KB
06.09 GBN Speech National Tournament.pdf
779.5 KB
06.10 GBN FCCLA National Trip 2017.pdf
1.21 MB
06.11 Instructional Innovation and Technology Services Budgets for FY2018.pdf
248.35 KB
06.12 Non-certified FTE Recommendation.pdf
266.93 KB
06.13 Approval Of Revisions To the 2017.2018 School Year Calendar.pdf
145.99 KB
06.14 2016-2017 Retiree Request for Non-certified Staff.pdf
194.01 KB
06.15 Gifts.pdf
128.16 KB
06.16 Sabbatical.pdf
133.43 KB
07.00 Award of Capital Outlay Bids.pdf
9.65 MB
08.00 Award of Bid GBS Stadium Concession Stand Bathroom Facility.pdf
555.62 KB
09.00 Approval of 1-year Bookstore Contract Extension.pdf
88.15 KB
10.00 Approval of Settlement Agreement and Mutual Release.pdf
1.12 MB
11.00 Resolution Authorizing Dissolution of Distinct Aquatics Account (1).pdf
144.88 KB
12.00 Resolution Authorizing Management of Workers' Compensation Claims.pdf
150.62 KB
13.00 FY18 Special Education FTE Recommendation.pdf
114.44 KB
06.07 Minutes April 24, 2017 Regular Board Meeting Revised.pdf
359.15 KB
Attachment
Size
03.00 Glenbrook Stories.pdf
67.4 KB
06.02a Resignations Terminatiions Certified.pdf
208.14 KB
06.02b Resignations Terminations Support Staff.pdf
44.82 KB
06.07 Minutes 04.12.17 Special Board Meeting.pdf
426.31 KB
06.07 Minutes April 17 2017 Technology Committee Meeting.pdf
124.14 KB
06.07 Minutes April 18 2017 Finance Committee Meeting.pdf
79.61 KB
06.08 Gifts.pdf
118.21 KB
06.09 Textbook Changes.pdf
149 KB
06.10 Release of Educational Support Personnel.pdf
268.01 KB
06.11 Certified Stff Special Leaves Requests for the 2017-2018 School Year.pdf
257.15 KB
06.12 GBN Model UN Trip.pdf
691.96 KB
06.13 2016-2017 Retiree Requests for Certified Staff.pdf
202.26 KB
06.14 2016-2017 Retiree Requests for Non-certified Staff.pdf
197.17 KB
06.15 Recommendation for Sabbatical.pdf
133.3 KB
06.16 GBS FCCLA Trip to Nationals - Nashville.pdf
346.25 KB
06.22 Non-Certified FTE Recommendation.pdf
261.7 KB
17.00 Establishment Of Regular Board Meeting Dates & Times.pdf
411.97 KB
18.00 Committee Appointments and Member Representatives.pdf
15.42 KB
19.00 Instructional Innovation and Technology Services Budgets for FY2018.pdf
214.68 KB
20.00 StrategicPlanningUpdate Student Assessment.pdf
125.52 KB
06.11 Certified Stff Special Leaves Requests for the 2017-2018 School Year Revised 04.24.17.pdf
257.12 KB
17.00 Establishment Of Regular Board Meeting Dates & Times Corrected.pdf
128.08 KB
06.07 Minutes 04.12.17 Special Board Meeting Corrected.pdf
426.32 KB
Attachment
Size
01 Agenda.pdf
65.24 KB
02a FY2018 Instructional Innovation and Technology Services Budgets.pdf
204.6 KB
02b Glenbrook Off-Campus Data Center Update.pdf
1.74 MB
03 Review of Northfield Technology Consoritum Shared Services Agreement.pdf
103.29 KB
Attachment
Size
06.02a Resignations Terminations Certified.pdf
219 KB
06.07 Minutes 03.20.17 Regular Board Meeting.pdf
408.73 KB
06.07 Minutes 03.20.17 Special Board Meeting.pdf
96.95 KB
06.08 Gifts.pdf
668.43 KB
06.09 Approval of Audit Firm.pdf
795.51 KB
06.10 DECA International Competition.pdf
4.06 MB
08.00 Preliminary Review of Textbooks.pdf
390.03 KB
09.00 Health Insurance Renewal.pdf
1.43 MB
10.00 Procedures for Release of Educational Support Personnel.pdf
201.64 KB
11.00 2018 2019 School Calendar.pdf
46.8 KB
06.01b Appointments Support Staff.pdf
213.68 KB
06.01a Appointments Certified.pdf
210.45 KB
Attachment
Size
03.00 Glenbrook Stories.pdf
73.16 KB
06.01a Appointments Support Staff.pdf
6.61 KB
06.02a Resignations Terminations.pdf
14.98 KB
06.03 FOIA.pdf
7.83 MB
06.07 Minutes February 27 2017 Regular Board Meeting.pdf
405.71 KB
06.07 Minutes March 1 2017 Technology Committee Meeting.pdf
121.34 KB
06.07 Minutes March 16 2017 Finance Committee Meeting.pdf
200.89 KB
06.08 Gifts.pdf
119.18 KB
06.09 Award of Summer 2017 Life Safety and District-Funded Construction Bids.pdf
130.77 KB
06.10 School Operating Budgets for FY2018.pdf
210.61 KB
06.11 Capital Outlay and Small Building Projects for FY2018.pdf
7.61 MB
06.12 Award of Summer 2017 School-Funded Construction Bids.pdf
100.03 KB
06.13 Authorization for Release of Purchase Orders.pdf
64.17 KB
06.14 IHSA.pdf
179.17 KB
06.15 GBS Business Professionals of America National Leadership Conference.pdf
518.19 KB
06.17 GBE Faculty Contracts Salary Structure for Spring 2017.pdf
193.19 KB
06.18 Appointment of Assistant Township School Treasurer.pdf
296.71 KB
06.19 Resignation Agreement and General Release.pdf
119.55 KB
07.00 Student Fees for the 2017-2018 School Year.pdf
123.66 KB
08.00 Project Lead the Way STEM Update.pdf
194.51 KB
09.00 Learning Spaces Update.pdf
134.4 KB
10.00 Approval of Audit Firm.pdf
752.09 KB
11.00 Establishing the Date for the Organization of the Board of Education Meeting.pdf
34.93 KB
Attachment
Size
1 Agenda.pdf
71.38 KB
2a Health Benefits Pre-Renewal Summary.pdf
166.62 KB
2b Health Benefits Pre-Renewal - Executive Summary from Gallagher.pdf
162.03 KB
2c Health Benefits Pre-Renewal Data from Gallagher.pdf
803.02 KB
3 Update on FY2018 Tentative Budget.pdf
42.34 KB
4 Credit Card Convenience Fee.pdf
122.79 KB
Attachment
Size
06.01a Appointments Certified.pdf
211.83 KB
06.01b Appointments Support Staff.pdf
61.98 KB
06.02a Resignations Terminations Certified.pdf
279.96 KB
06.03 FOIA.pdf
804.54 KB
06.07 Minutes February 13 2017 Regular Board Meeting.pdf
362.7 KB
06.07 Minutes February 21 2017 Facility Committee Minutes.pdf
78.6 KB
06.08 Gifts.pdf
130.28 KB
06.09 Certified Staffing Authorization for the 2017-18 School Year.pdf
263.87 KB
06.10 Transportation Fee for the 2017-2018 School Year.pdf
431.04 KB
06.11 Parking Fee for the 2017-2018 School Year.pdf
161.29 KB
06.12 Chromebook Fee for the 2017-2018 School Year.pdf
166.15 KB
06.13 Student Fees for the 2017-2018 School Year.pdf
156.82 KB
06.14 GBS Yearbook NSPA Trip (2).pdf
458.74 KB
07.00 Award of Summer 2017 Life Safety and District Funded Construction Bids.pdf
227.25 KB
08.00 School Operating Budgets for FY2018.pdf
170.48 KB
09.00 Capital Outlay and Small Building Projects for FY2018.pdf
7.62 MB
10.00 Award of Summer 2017 School-Funded Construction Bids.pdf
100 KB
11.00 ProceduresforReleaseMemo.pdf
295.41 KB
12.00 and 13.00 Student Transportation Bid.pdf
249.83 KB
Attachment
Size
03.00 Glenbrook Stories.pdf
84.14 KB
06.01a Appointments Certified.pdf
724 KB
06.01b Appointments Support Staff.pdf
115.45 KB
06.02b Resignations Terminations Support Staff.pdf
11.61 KB
06.03 FOIA.pdf
1 MB
06.07 Minutes January 24, 2017 Special Board Meeting.pdf
333.52 KB
06.07 Minutes January 30, 2017 Finance Committee Meeting.pdf
36.92 KB
06.08 Gifts.pdf
694.23 KB
06.09 Certified Staff Special Leave Request 2016-2017.pdf
17.66 KB
06.10 GBN Boys Lacrosse Trip.pdf
179.09 KB
06.11 GBN Varsity Baseball Trip.pdf
180.94 KB
08.00 Certified Staffing Authorization for the 2017-2018 School Year.pdf
31.79 KB
10.00 Transportation Fee for the 2017-2018 School Year.pdf
274.34 KB
11.00 Parking Fee for the 2017-2018 School Year.pdf
120.71 KB
12.00 Chromebook Fee for the 2017-2018 School Year.pdf
143.8 KB
13.00 Student Fees for the 2017-2018 School Year.pdf
114.38 KB
14.00 Glenview Park District Proposal.pdf
1.04 MB
07.00 Curriculum Reports.pdf
5.92 MB
09.00 Transportation Bid Update.pdf
311.38 KB
09.00 Transportation Bid Update - Revised.pdf
406.67 KB
10.00 Transportation Fee for the 2017-2018 School Year - Revised.pdf
417.16 KB
Attachment
Size
3_Short Term and Long Term Options.pdf
73.64 KB
4_Transportation Fee Structure.pdf
142.12 KB
Attachment
Size
06.01b Appointments Support Staff.pdf
8.97 KB
06.02a ResignationsTerminiations Certified.pdf
14.14 KB
06.02b Resignations Terminationa Support Staff.pdf
5.77 KB
06.07 Minutes January 9 2017 Regular Board Meeting.pdf
342.37 KB
06.08 New Course Proposals .pdf
118.27 KB
06.09 Gifts.pdf
119.51 KB
06.10a Acceptance of the CAFR.pdf
79.1 KB
06.10b Acceptance of the CAFR.pdf
2.53 MB
06.11 GBE Faculty Contracts Salary for Spring 2017 - Revision.docx.pdf
293.26 KB
06.12 Special Leave Request for the 2016-2017 School Year.pdf
15.03 KB
07.00 Transportation Bid Update.pdf
122.67 KB
06.10a Acceptance of the CAFR Replacement.pdf
745.13 KB
Attachment
Size
06.01b Appointments.SupportStaff.pdf
11.37 KB
06.07 Minutes December 12 2016 Regular Board Meeting.pdf
364.54 KB
06.08 GBE Faculty Contracts Salary Structure.pdf
75.74 KB
06.09 Gifts.pdf
14.82 KB
07.00 New Course Proposals.pdf
2.33 MB
09.00 Resolution Providing for the Issue of Not to Exceed $10,000,000 General Obligation Limited School Bonds.pdf
294.23 KB
09.00 Resolution Parameters for 10M Series 2017 Bonds - Revised.pdf
296.39 KB
Attachment
Size
03.00 GlenbrookStories.pdf
83.32 KB
06.01b Appointments.SupportStaff.pdf
14.26 KB
06.02b Resignations Terminations Support Staff.pdf
9.32 KB
06.03 FOIA.pdf
4.52 MB
06.07 Minutes December 6 2016 Special Board Meeting.pdf
53.88 KB
06.07 Minutes November 14 2016 Regular Board Meeting.pdf
437.59 KB
06.07 Minutes November 28 2016 Special Board Meeting.pdf
121.84 KB
06.08 Board Policies.pdf
899.33 KB
06.10 Gifts.pdf
65.04 KB
06.11 GBS Yearbook CSPA Trip.pdf
470.76 KB
06.12 GBS Model UN Trip to National High School UN Conference (2).pdf
211.41 KB
07-11 Tax Levy for 2016.pdf
226.63 KB
12.00 Text a Tip Service Agreement.pdf
674.58 KB
14. SSCRMP Health Broker Consulting Agreement.pdf
273.84 KB
15.00 Surveillance Cameras and GPS Tech for District Shuttle Buses.pdf
93.88 KB
Attachment
Size
03.00 Glenbrook Stories.pdf
67.42 KB
06.01a Appointments.Certified.pdf
210.94 KB
06.01b Appointments.Support Staff.pdf
9.81 KB
06.07 Minutes October 24 2016 Regular Board Meeting.pdf
406.92 KB
06.08 Special Leave Request.pdf
107.58 KB
06.09 Certified FTE Adjustment for the 2016-17 School Year.pdf
61.02 KB
06.10 Gifts.pdf
14.83 KB
06.11 GBS Varsity Girls Lacrosse Trip to San Diego, CA.pdf
235.93 KB
06.12 Summer Study Abroad Program in Seville, Spain.pdf
274.93 KB
07.00 Estimated Tax Levy for 2016.pdf
347.13 KB
08.00 Enrollment Forecast Update.pdf
124.75 KB
09.00 Text-A-Tip Service Agreement.pdf
943.21 KB
10.00 Curriculum and Instruction.pdf
578.4 KB
11.00 Dashboards.pdf
2.97 MB
12.00 Board Policies.pdf
880.06 KB
13.00 North American 6b Renewal Request - 11-04-16.pdf
7.07 MB
Attachment
Size
03.00 Glenbrook Stories.pdf
64.34 KB
06.01b Appointments Support Staff.pdf
12.85 KB
06.02b Resignations Terminations Support Staff.pdf
9.74 KB
06.07 Minutes October 7 2016 Regular Board Meeting.pdf
328.99 KB
06.08 Board Policy 6100 Voluntary Termination Benefits for Certified Administrators and Supervisors.pdf
414.58 KB
06.09 Recommended Capital Projects Summer 2017.pdf
1.17 MB
06.10 Library Per Capita Grant.pdf
350.86 KB
06.11 Resolution Authorizing Intervention in Property Tax Assessment Proceedings.pdf
148.94 KB
06.12 Academic Attainment.pdf
14.27 KB
06.13Gifts.pdf
117.67 KB
08.00 Strategic Planning Update Homework.pdf
2.02 MB
Attachment
Size
01_Agenda.pdf
78.05 KB
02_Estimated Tax Levy for 2016.pdf
292.05 KB
03_Review of Health Care Expenses as of September 2016.pdf
234.96 KB
04_Review of Enrollment Forecast.pdf
1.01 MB
05_Review of Resolution Adopting a Disclosure Compliance Policy.pdf
191.08 KB
Attachment
Size
03.00 Glenbrook Stories.pdf
71.77 KB
06.01b Appointments Support Staff.pdf
10.35 KB
06.02b Resignations Terminations Support Staff.pdf
9.42 KB
06.03 FOIA.pdf
1.25 MB
06.07 09.26.16.Open_.Minutes.pdf
446.25 KB
06.07 09.29.16.Open_.MinutesSPECIAL.pdf
99.32 KB
06.07 FacilityCommitteeMinutes-Oct.5.2016.pdf
9.81 KB
06.07 FacilityCommitteeMinutes-Sept.28.2016.pdf
12.6 KB
06.08 Gifts.pdf
6.78 KB
07.00 Capital Projects Update Summer 2017.pdf
1.07 MB
08.00 Board Policies.pdf
414.58 KB
Attachment
Size
06.01b Appointments Support Staff.pdf
14.22 KB
06.03 FOIA.pdf
13.34 MB
06.07 Sept 12 2016 Reg Board Mtg.pdf
456.12 KB
06.08 Policies Procedures.pdf
182.68 KB
06.09 Administrative Compensation Reporting Requirement.pdf
195.35 KB
06.10 Gifts.pdf
162.19 KB
06.11 Academic Attainment.pdf
15.62 KB
09.00 Adoption of the Final FY2017 Budget.pdf
1.06 MB
07.00 School Safety.pdf
995.46 KB
Attachment
Size
06.01b Appointments Support Staff.pdf
17.04 KB
06.02b Resignations Terminations Support Staff.pdf
71.94 KB
06.03 FOIA.pdf
2.76 MB
06.07 08.22.16.Open_.Minutes.pdf
369.45 KB
06.08 GBE Faculty Contracts Salary Structure.pdf
200.24 KB
06.09 Academic Attainment.pdf
39.2 KB
06.10 Application for Recognition of Schools.pdf
199.46 KB
06.11 Board Policy 7410 State Seal of Biliteracy.pdf
46.17 KB
06.12 GBS Poms National Competition.pdf
357.69 KB
06.13 Gifts.pdf
8.29 KB
06.14 GBNMathTeamTournament2016.pdf
1.17 MB
06.15 GBN Student Activities DECA Stipends Update.pdf
13.3 KB
07.00 Public Hearling budget Hearing on Tentative Budget for Fiscal Year 2017.pdf
108.41 KB
08.00 District Inititatives and Timelines.pdf
103.11 KB
09.00 Policies and Procedures.pdf
207.91 KB
Attachment
Size
06.01b Appointments.SupportStaff.pdf
81.23 KB
06.02a Resignations.Terminations.Certified.pdf
544.04 KB
06.02b Resignations.Terminations.SupportStaff.pdf
7.83 KB
06.03 FOIA.pdf
4.21 MB
06.07 Minutes 08.08.16 Regular Board Meeting.pdf
441.95 KB
06.08 Differential Discretionary Responsibilites.pdf
613.81 KB
06.09 Academic Attainment.pdf
53.83 KB
06.10 Certifie Staff FTE Adjustment.pdf
511.49 KB
06.11 Gifts.pdf
105.34 KB
06.12 Yearbook Creativity Workshop in Minneapolis, Minnesota.pdf
91.14 KB
06.13 Model UN Trip to Princeton Model UN Conference.pdf
138.52 KB
07.00 Resolution providing for the issue of not to exceed $46,875,000 General Obligation Refunding School Bonds.pdf
299.43 KB
08.00 Resolution providing for the issue of not to exceed $15,000,000 General Obligation Limited School Bonds.pdf
307.06 KB
09.00 SSCRMP Pharmacy Bid.pdf
535.31 KB
10.00 Long-range Planning and District Initiatives.pdf
37.12 KB
11.00 Board Policy 7410 State Seal of Biliteracy.pdf
226.82 KB
12.00 Selection of Independent Broker for Employee Collaboration Process.pdf
56.89 KB
Attachment
Size
06.01b Appointments Support Staff.pdf
22.99 KB
06.02b Resignations Terminations Support Staff.pdf
7.18 KB
06.03 FOIA Cover Memo.pdf
590.58 KB
06.03 FOIA Griffin.pdf
500.87 KB
06.03 FOIA Leavitt.pdf
3.02 MB
06.03 FOIA McCampbell.pdf
7.54 MB
06.07 06.27.16 Regular Board Meeting Minutes.pdf
298.8 KB
06.07 07.14.16 Finance Committee Minutes.pdf
111.76 KB
06.08 Board Policies.pdf
1.25 MB
06.09 Approval of Deferred Complensation Plans Authroized Provers.pdf
103.71 KB
06.10 Gifts.pdf
601.71 KB
06.11 2016.2017 Certified Staff FTE Adjustment.pdf
13.71 KB
06.12 Rehires Certified.pdf
13.38 KB
06.13 Approval of a Resolution for Appointment of IMRF Authorized Agent.pdf
622.55 KB
07.00 Approval toMake Available the FY2017 Tentative Budget and to Schedule a Public Hearing on the FY2017 Budget.pdf
1.8 MB
08.00 Approval of a Resolution Authorizing Permanent Inter-Fund Transfers for Debt Service and Capital Projects.pdf
169.48 KB
09.00 Entrepreneurship Business Incubator Program Liability and Agreement Forms.pdf
161.86 KB
10.00 Communicatons Update.pdf
202.8 KB
06.01a Appointments Certified.pdf
33.09 KB
06.01a Appointments Certified Revised.pdf
51.38 KB
06.01b Appointments Support Staff Revised.pdf
24.06 KB
06.01b Appointments Support Staff Revised 2.pdf
87.79 KB
Attachment
Size
06.01a Appointments.Certified.pdf
74.67 KB
06.01b Appointments.SupportStaff.pdf
11.29 KB
06.02b Resignations.Terminatons.SupportStaff.pdf
11.66 KB
06.03 FOIA Cover.pdf
24.1 KB
06.03 FOIA Northbrook Tower 3.pdf
170.71 KB
06.03 FOIA Northbrook Tower 1.pdf
153.54 KB
06.03 FOIA Northbrook Tower 2.pdf
109.03 KB
06.03 FOIA Northbrook Tower 4.pdf
175.71 KB
06.03 FOIA Northbrook Tower 5.pdf
8.65 MB
06.03 FOIA Northbrook Tower 6.pdf
5.71 MB
06.03 FOIA Northbrook Tower 7.pdf
8.38 MB
06.03 FOIA Northbrook Tower 8.pdf
106.35 KB
06.03 FOIA.05.27.16.Drews_.Part1_.pdf
1.9 MB
06.03 FOIA.05.27.16.Drews_.Part2_.pdf
167.37 KB
06.03 FOIA.05.27.16.Drews_.Part3_.pdf
162.08 KB
06.07Minutes.06.13.16.SpecialBoardMeeting.pdf
272.88 KB
06.08.AuthorizationToSubmitALifeSafetyAmendmentToTheIllinoisStateBoardOfEducation.pdf
2.36 MB
06.09.Appointment of Assistant Township School Treasurers.pdf
180.51 KB
06.10 2016 2017 Certified Staff FTE Adjustments.pdf
15.59 KB
06.11 Gifts.pdf
12.43 KB
07.00.BoardPolicies.pdf
593.04 KB
Attachment
Size
03.00.StudentsAndStaffWhoExcel.pdf
77.43 KB
05.00.UpdateOnFinancingOptions.pdf
830.96 KB
07.01.a.Appointments.Certified.pdf
66.4 KB
07.01.b.Appointments.SupportStaff.pdf
7.45 KB
07.02.a.Resignations.Terminations.Certified.pdf
12.75 KB
07.02.b.Resingations.Terminations.SupportStaff.pdf
8.23 KB
07.07.05.23.16.Open_.Minutes.pdf
369.5 KB
07.07.06.07.16.FacilityCommitteeMinutes.pdf
109.67 KB
07.08.PurchaseAndLeaseOfActivityBuses.pdf
53.68 KB
07.09.AwardOfTechnologyAndActivityBusLease.pdf
54.1 KB
07.10.ReallocationOf2016.2017NoncertifiedStaffing.pdf
157.46 KB
07.11.ApprovalOfAResolutionEstablishingThePrevailingWage.pdf
516.7 KB
07.12.ApprovalOfResolutionDesignatingInterestEarnings.pdf
182.75 KB
07.14.2018-19RetireeRequestForNoncertifiedStaff.pdf
11.45 KB
07.15.2016-2017LeaseOfAnsensceRequest.pdf
15.95 KB
07.16.Rehires.Certified.pdf
14.1 KB
07.17.Gifts_.pdf
9.47 KB
08.00.AuthorizationToSubmitALifeSafetyAmendmentToTheIllinoisStateBoardOfEducation.pdf
2.13 MB
09.00.Strategic Planning Update.pdf
128.88 KB
11.00.BoardRetreatFollowUpEmployee Benefits 060916.pdf
85.14 KB
10.00.ParticipationNumbersForAthleticsAndActivities.pdf
114.92 KB
Attachment
Size
03.00.StudentsAndStaffWhoExcel.pdf
98.22 KB
06.07.05.09.16.Open_.Minutes.pdf
267.82 KB
06.09.FY2016 Technology Broadcasting Purchase v2.pdf
354.19 KB
06.10.FY2017 Technology Wireless Network Equipment Purchase.pdf
219.23 KB
06.11.FY2017 Technology Computer Refresh Purchase v2.pdf
257.67 KB
06.12.2017.2018.SchoolYearCalendar.pdf
408.9 KB
06.13.2015.20.16.SchoolYearClosingDate.pdf
172.97 KB
06.14.AppointmentOfAssistantTownshipSchoolTreasurer.pdf
6.01 KB
06.19.GBNFCCLANationalTrip.pdf
1.28 MB
06.20.Gifts_.pdf
120.09 KB
07.00.AwardOfFurnitureBid.pdf
75.01 KB
08.00.PurchaseAndLeaseOfActivityBuses.pdf
167.38 KB
09.00.AwardOfTechnologyAndActivityBusLease.pdf
34.84 KB
06.03.FOIA_.1.pdf
2.4 MB
06.03.FOIA_.2.pdf
15.46 MB
06.03.FOIA_.3.pdf
3.1 MB
06.03.FOIA_.Cover_.pdf
67.51 KB
06.01.a.Appointments.Certified.pdf
34.15 KB
06.01.b.Appointments.SupportStaff.pdf
10.85 KB
06.02.b.Resignations.Terminations.SupportStaff.pdf
6.88 KB
06.15.NonTenuredCertifiedStaffMembersToBeRehiredOrReleased.pdf
165.96 KB
06.16.NonCertifiedStaffToBeRehired.pdf
72.08 KB
08.00.GESSAOrientationMentorshipProposalFor2016.2017.pdf
20.43 KB
10.00.ReallocationOf2016.2017NonCertifiedStaffing.pdf
42.38 KB
16.00.NoncertifiedStaffToBeRehired.pdf
37.89 KB
17.00.2018.2019.RetireeRequestsForCertifiedStaff.pdf
17.5 KB
18.00.2016.2017.RetireeRequestsForNonCertifiedStaff.pdf
15.72 KB
Attachment
Size
03.00.StudentsAndStaffWhoExcel.pdf
21.37 KB
14.00.EstablishmentOfRegularBoardMeetingDates & Times.pdf
12.2 KB
15.00.CommitteeAppointments and Member Representatives.pdf
136.18 KB
17.01 Appointments Certified.pdf
108.95 KB
17.01.b Appointments Support Staff.pdf
8.19 KB
17.02.a ResignationsTerminations Certified.pdf
16.99 KB
17.02.b ResignationsTerminations Support Staff.pdf
6.87 KB
17.07.04.25.16.Open_.Minutes.pdf
200.34 KB
17.07.04.25.16.Open_.MinutesSPECIAL.pdf
118.64 KB
17.08.ChromebookRecommendationForClassOf2020.pdf
150.48 KB
17.09.ProposedFY2017TechnologyBudget.pdf
136.29 KB
17.10.Addendum to Northfield Township Technology Consortium Agreement.pdf
823.33 KB
17.11.RevisionRequestForGBNSmallBuildingProjectsSummer2016.pdf
179.81 KB
17.12.ApprovalOfGBNCaptialOutlayRequest.pdf
17.72 KB
17.13.ApprovalOfCapitalOutlayBids.pdf
224.91 KB
17.14.ApprovalOfSmallBuildingProjectBid.pdf
111.2 KB
17.15.ApprovalOfRevisionsToThe2016.2017.SchoolYearCalendar.pdf
172.07 KB
17.16.GBS Speech Team Trip to National Competition.pdf
171.84 KB
17.17.GBN_.SpeechNationalTournament.pdf
691.16 KB
17.18.GBS FCCLA Trip to Nationals - San Diego.pdf
199.39 KB
18.00 GESSA OrientationMentroship Proposal for 2016-17.pdf
116.32 KB
19.00.SpecialEducationCertifiedStaffingRequestFor2016.2017.pdf
179.78 KB
20.00.FY2016TechnologyBroadcastingPurchase.pdf
125.95 KB
21.00.FY2017TechnologyWirelessNetworkEquipmentPurchase.pdf
100.66 KB
22.00 2016_05_04_FY2017 Technology Computer Refresh Purchase (1).pdf
415.82 KB
23.00.ReviewOfDraftOfThe2017.2018.SchoolYearCalendar.pdf
408.9 KB
24.00.InsuranceRateApprovalFor2016.2017.PlanYear.pdf
111.44 KB
Attachment
Size
03.00.StudentsAndStaffWhoExcel.pdf
69.45 KB
06.01.Appointments.Certified.pdf
44.59 KB
06.02.Resignations.Terminations.Certified.pdf
94.02 KB
06.03.FOIA_.pdf
203.72 KB
06.07.04.11.16.Open_.Minutes.pdf
56.6 KB
06.08.TextbookChanges.pdf
9.34 KB
06.09.ReleaseOfEducationalSupportStaff.pdf
85.72 KB
06.10.SpecialLeaves.pdf
199.36 KB
06.11.GlenbrookAcademyChineseInternationalTrip.pdf
1013.82 KB
06.12.PowerSchoolFeePlubIn.pdf
121.66 KB
06.13.Gifts_.pdf
12.93 KB
06.14.Non-tenuredCertifiedStaffMembersToBeReleased.pdf
26.87 KB
06.15.Rehires.Certified.pdf
94.58 KB
07.00.ApprovalOfChromebookRecommenationForClassOf2020.pdf
99.9 KB
08.00.FY16.17.TechnologyBudget.pdf
60.28 KB
09.00.Addendum to Northfield Township Technology Consortium Agreement.pdf
1.49 MB
10.00.RevisionRequestForGBNSmallBuildingProjectsSummer2016.pdf
178.07 KB
11.00.ApprovalOfGBNCaptialOutlayRequest.pdf
17.68 KB
12.00.ApprovalOfRevisionsTothe2016.2017SchoolYearCalendar.pdf
58.84 KB
13.00.NorthfieldTownshipHighSchoolDistrict225ExclusiveGovernmental401ANontrustedRetirementPlan.pdf
791.9 KB
14.00.InsuranceRenewalUpdate.pdf
1.42 MB
15.00.Miscellaneous Topic Memo 042516.pdf
66.2 KB
06.07.MinutesTechnologyCommitteeMtg0414161.docx (1).pdf
98.8 KB
Attachment
Size
03.00.StudentsAndStaffWhoExcel.pdf
107 KB
06.01.a.Appointments.Certified.pdf
526.42 KB
06.01.b.Appointments.SupportStaff.pdf
6.18 KB
06.02.a.Resignations.Terminatins.Certified.pdf
597.48 KB
06.02.b.Resignations.Terminations.SupportStaff.pdf
7.2 KB
06.03.FOIA_.pdf
268.89 KB
06.07.03.21.16.Open_.MinutesEdited.pdf
54.16 KB
06.07.03.21.16.Open_.MinutesSPECIAL.pdf
12.07 KB
06.08.ApprovalOfAuditFirm.pdf
630.27 KB
08.00.EducationalSupportPersonnelStaffingfor2016-17.pdf
193.56 KB
09.00.ProceduresforReleaseofEducationalSupportPersonnelforthe2015-16schoolyear.pdf
191.58 KB
10.00.InsurancePreRenewal.pdf
1.19 MB
07.00.PreliminaryReviewOfTextbookChanges.All_.pdf
431.93 KB
Attachment
Size
03.00.StudentsAndStaffWhoExcel.pdf
75.27 KB
06.01b.Appointments.SupportStaff.pdf
6.49 KB
06.07.03.08.16..SpecialOpen.Minutes.pdf
62.33 KB
06.08.AwardOfSummer2016ConstructionBids.pdf
2.31 MB
06.09.BuildingOperatingBudgets.pdf
29.31 KB
06.10.CapitalOutlayRequests.pdf
160.12 KB
06.11.SmallBuildingRequests.pdf
63.92 KB
06.12.AwardOfCustodialSupplyBid.pdf
35.87 KB
06.14.IHSA Membership.pdf
92.09 KB
06.15.Gifts_.pdf
8.3 KB
06.16.GBS Business Professionals of America National Leadership Conference.pdf
184.43 KB
06.17.GBNChoirTheaterTriptoEurope_Revised (1).pdf
2.87 MB
06.18.SpecialLeaveRequestforthe2015-2016SchoolYear.pdf
69.56 KB
07.00.PowerSchoolFeePluginAndPaymentProcessingVendorPart2.pdf
89.48 KB
08.00.Discipline Report to Board of Education 032116.pdf
1.48 MB
09.00.ApprovalOfAuditFirm.pdf
637.34 KB
07.00.PowerSchoolFeePluginAndPaymentProcessingVendorPart1.pdf
108.43 KB
Attachment
Size
03.00.StudentsAndStaffWhoExcel.pdf
70.74 KB
06.01.a.Appointments.Certified.pdf
52.49 KB
06.01.b.Appointments.SupportStaff.pdf
11.12 KB
06.02.b.Resignations.Terminations.SupportStaff.pdf
8.1 KB
06.07.02.16.16.FinanceCommitteeMinutes.pdf
96.02 KB
06.07.02.16.16.Open_.MinutesSPECIAL.pdf
12.54 KB
06.07.02.22.16.Open_.Minutes.pdf
242.12 KB
06.07.02.22.16.Open_.MinutesSPECIAL.pdf
11.13 KB
06.07.02.25.16.TechnologyCommitteeMeetingMinutes.pdf
145.57 KB
06.07.03.02.16.FacilityCommitteeMinutes.pdf
82.69 KB
06.08.AuthorizationForReleaseOfPurchaseOrders.pdf
15.27 KB
06.10.GBNDECANationalCompetitionPreapproval.pdf
23.54 KB
06.11.Gifts_.pdf
75.78 KB
07.00.AwardOfSummer2016ConstructionBids.pdf
2.32 MB
08.00.GBNFieldhouseFloor.pdf
642.68 KB
09.00.BuildingOperatingBudgets.pdf
29.31 KB
10.00.CapitalOutlayRequests.pdf
159.87 KB
11.00.SmallBuildingRequests.pdf
63.91 KB
12.00.AwardOfCustodialSupplyBid.pdf
226.73 KB
13.00.StudentFees.pdf
255.2 KB
14.00.ProceduresForReleaseOfNonTenuredAndPartTimeCertifiedStaffMembers.pdf
114.33 KB
15.00.BoardOrganizationMeeting.pdf
21.66 KB
Attachment
Size
03.00.StudentsAndStaffWhoExcel.pdf
82.87 KB
06.01b.Appointments.SupportStaff.pdf
76.6 KB
06.02.b.Resignations.Terminations.SupportStaff.pdf
6.64 KB
06.03.FOIA_.pdf
161.17 KB
06.07.02.08.16.Open_.Minutes.pdf
52.26 KB
06.09.Gifts_.pdf
9.56 KB
06.10.GBS Yearbook Trip.pdf
305.26 KB
06.11.Glenbrook Orchestra & GBS Jazz Band Tour.pdf
460.09 KB
07.00.StudentFees.pdf
265.03 KB
08.00.VillageOfNorthbrookIntergovernmentalAgreement.pdf
110.21 KB
09.00.InsuranceCostContainmentDiscussion.pdf
1.9 MB
06.08.CertifiedStaffingAuthorization.pdf
22.39 KB
Attachment
Size
08.01.Appointments.SupportStaff.pdf
9.81 KB
08.02.a.Resignations.Terminations.Certified.pdf
614.37 KB
08.02.b.Resignations.Terminations.SupportStaff.pdf
9.62 KB
08.07.01.25.16.Open_.Minutes.pdf
48.44 KB
08.07.02.02.16.Open_.MinutesSPECIAL.pdf
12.95 KB
08.08.GBS Yearbook CSPA Trip.pdf
162.01 KB
08.09.FTEAdjustmentsForTheSecondSemesterofthe2015.2016SchoolYear.pdf
589.25 KB
09.00.CommitteeAssignmentsAndScheduledMeetings.pdf
135.97 KB
10.00.StateTestingUpdate.pdf
26.67 KB
11.00.StrategicPlanningUpdate.pdf
35.03 KB
13.00.CertifiedStaffingAuthorizationForThe206.2017SchoolYear.pdf
597.4 KB
Attachment
Size
03.00.StudentsAndStaffWhoExcel.pdf
78.98 KB
06.01.a.Appointments.Certified.pdf
236.44 KB
06.02.a.Resignations.Terminations.Certified.pdf
238.87 KB
06.02.b.Resignations.Terminations.SupportStaff.pdf
63.08 KB
06.03.FOIA_.pdf
1.25 MB
06.07.Jan11.2016.Open_.Minutes.pdf
49.77 KB
06.08.NewCourseProposals.pdf
10.03 KB
06.09.Gifts_.pdf
9.39 KB
08.00.CurriculumReports.pdf
3.24 MB
09.00.Incubator Course Agreements.pdf
173.31 KB
10.00.BP7050EDUCATIONALTRAVELEXPERIENCES.pdf
9.77 MB
11.00.VillageOfNorthbrookCookCounty6BProgramRequest.pdf
9.84 MB
Attachment
Size
06.01b.Appointments.SuportStaff.pdf
9 KB
06.02.b.Resignations.Terminations.SupportStaff.pdf
6.66 KB
06.07.12.14.15.Open_.Minutes.pdf
213.27 KB
06.08.AwardOfFoodServicesAgreement.pdf
38.83 KB
06.09.GBE Faculty Contracts Salary Structure.pdf
521.17 KB
06.10.CAFR_.CoverMemo.pdf
493.26 KB
06.10.CAFR_.MillerCooperMemo.pdf
374.47 KB
06.10.CAFR_.pdf
1.81 MB
06.11.FTEAdjustmentforSecondSemester2015-16.pdf
589.56 KB
06.12.Gifts_.pdf
14.27 KB
07.00.NewCourseProposal.pdf
1.22 MB
8.0 BoardPolicyProcedure7050.pdf
342.26 KB
Attachment
Size
03.00 StudentsAndStaffWhoExcel.pdf
74.31 KB
09.00 InsuranceCostContainment.pdf
2.53 MB
08.00 Proposed2015TaxLevy_11_09_15.pdf
260.46 KB
07.00 EnrollmentUpdate.pdf
81.44 KB
06.13 GBS Chinese Travel Proposal.pdf
977.94 KB
06.12 GBS.SpanishExchangeProgram.pdf
171.86 KB
06.11 GBS Japanese Exchange Program.pdf
268 KB
06.10 AcademicAttainment.pdf
510.31 KB
06.09 CoachingPositionsRequesttoIncreaseParticipation110915 (2).pdf
2.12 MB
06.08 RecommendedSummerOf2016FacilityProjects.pdf
1.85 MB
06.07 11.02..15.Open_.MinutesSPECIAL.pdf
13.54 KB
06.07 10.26.15.Open_.Minutes.pdf
54.21 KB
06.07 10.26.15.Open_.MinutesSPECIAL.pdf
12.74 KB
06.03 FOIA.All_.pdf
113.01 KB
10.00 Board Member Seat Vacancy 110915.pdf
31.73 KB
Attachment
Size
03.00 StudentsAndStaffWhoExcel.pdf
122.32 KB
06.13 GBNVarsityBaseballTrip2016.pdf
822.44 KB
06.14 WebsiteHostingProviderAgreement.pdf
118.78 KB
06.15 Summer Study Abroad Program in Seville Memo_101915.pdf
366.69 KB
06.16 GBS Varsity Girls Lacrosse Trip.pdf
170.61 KB
07.00 RecommendedSummerof2016FacilityProjects.pdf
1.78 MB
08.00 AwardOfBid.GBSLibraryFurniture.pdf
88.33 KB
09.00 ApprovalOfClassroomFurniturePilot.pdf
46.71 KB
10.00 CoachingPositionsRequesttoIncreaseParticipation102015.pdf
3.36 MB
11.00 Emergency Closing Informationdocx.pdf
160.73 KB
06.12 Academic Attainment.pdf
624.92 KB
06.11 CorporateAuthorizationResolutionNorthbrookBankandTrustCompany.pdf
399.85 KB
06.01b Appointments.SupportStaff.pdf
6.28 KB
06.02b Resignations.Terminations.SupportStaff.pdf
71.58 KB
06.03 FOIA.CoverMemo.pdf
14.02 KB
06.03 FOIA.McCraney.ResponseDocuments.pdf
12.3 MB
06.03 FOIA.Roche_.ResponseDocuments.pdf
425.75 KB
06.07 09.28.15.Open_.Minutes .Edited.pdf
43.16 KB
06.07 09.30.15.FacilityCommitteeMinutes.pdf
71.08 KB
06.08 Gifts.pdf
28.46 KB
06.09 LibraryPerCapitaGrant.pdf
104.69 KB
06.10 ResolutionAuthorizingInterventionInPorpertyTaxAssessmentProceedings.pdf
31.81 KB
Attachment
Size
06.01b Appointments.SupportStaff.pdf
44.51 KB
07.00 AdoptionOfTheFinalFY2015.2016Budget.pdf
1.73 MB
07.00 AdoptionOfTheFinalFY2015.2016Budget.CoverMemo.pdf
155.98 KB
06.11 GBS Journalism Trip to NSPA-JEA National High School Journalism Convention.pdf
956.73 KB
06.10 Gifts.pdf
9.58 KB
06.09 AcademicAttainment.pdf
14.74 KB
06.08 AdministrativeCompensationReportingRequirement.pdf
137.34 KB
06.07 09.09.15.FacilityCommitteeMinutes.pdf
94.66 KB
06.02b Resignations.SupportStaff.pdf
61.02 KB
06.07 09.15.15.Open_.Minutes.pdf
63.08 KB
Attachment
Size
03.00 StudentsAndStaffWhoExcel.pdf
73.38 KB
10.00 Guidelines for Student Trips 091515.pdf
471.69 KB
06.11 GBNChoirTheaterTrip.pdf
898.33 KB
09.00 WebHostingProposal.pdf
115.89 KB
06.10 Application for Recognition of SchoolsALL..pdf
262.53 KB
06.09 Academic Attainment.pdf
574.52 KB
06.08 GBEFacultyContracts.SalarySchedule.pdf
13.81 KB
06.07 08.24.15.Open_.Minutues.pdf
64 KB
06.03 FOIA.All_.Electronic.pdf
1.31 MB
06.02b Resignations.Terminations.SupportStaff.pdf
6.66 KB
06.02a Resignations.Terminations.Certified.pdf
539.84 KB
06.01b Appoointments.SupportStaff.pdf
98.47 KB
Attachment
Size
05.03 FOIA.ElectronicCopy.pdf
1.45 MB
05.10 Academic Attainment BOE_0824.pdf
26.64 KB
05.08 Differential_Discretionary BOE_0824.pdf
474.79 KB
05.02b Resignations.Terminations.Support Staff.pdf
13.68 KB
05.01b Appointments.Support Staff.pdf
17.54 KB
06.00 District Initiatives and Strategic Planning 2015-2016.pdf
99.59 KB
05.09 DebateCalendars2015.2016.pdf
208.96 KB
05.07 08.10.15.Open_.MinutesSPECIAL.pdf
14.16 KB
05.07 08.10.15.Open_.Minutes.pdf
40.71 KB
05.11 FTEAdjustmentsfor2015-16.pdf
238.02 KB
Attachment
Size
05.01.b Appointments Support Staff.pdf
74.28 KB
08.00 Long Range Planning and District Initiatives.pdf
11.65 KB
09.00 Village of Northbrook 6b Classification.pdf
2.12 MB
07.00 Food Services Recap.pdf
184.57 KB
06.00 Update of Financing Options.pdf
12.05 KB
05.09 Board Policy 8450 Weapons Possession.pdf
92.2 KB
05.08 Academic Attainment.pdf
131.44 KB
05.07.3 Minutes July 21, 2015 Finance Committee Meeting.pdf
113.63 KB
05.07.1 Minutes July 27, 2015 Regular Board Meeting.pdf
224.66 KB
05.02.b Resignations.Terminations Support Staff.pdf
6.61 KB
Attachment
Size
05.01b Appointments.SupportStaff.pdf
52.58 KB
08.00 ApprovalOfCapitalOutlayRequestGBSWeightRoomEquipment.pdf
55.77 KB
09.00 AwardOfBidGBSWeightRoomEquipment.pdf
13.13 KB
10.00 AdoptionOfATentative2015.2016.Budget.pdf
2.54 MB
11.00 ApprovalOfAResolutionAuthorizingPermanentInterFundTransfers.pdf
12.79 KB
12.00 BoardPolicy 8450.pdf
83.7 KB
05.01a Appointments.Certified.pdf
715.07 KB
05.13 GBS Band-Master Singers Trip to Hawaii Memo 071515.pdf
373.89 KB
07.00 ApprovalOfTechnologyLease.pdf
19.12 KB
06.00 ApprovalOfTechnologyEquipmentPurchase.pdf
114 KB
05.02a Resignations.Terminations.Certified.pdf
542.57 KB
05.02b Resignations.Terminations.SupportStaff.pdf
60.89 KB
05.03 FOIA.Electronic.pdf
331.93 KB
05.07 07.01.15.Open_.Special.pdf
11.74 KB
05.09 ApprovalOfDeferredCompensationPlansAuthorizedProviders.pdf
27.88 KB
05.10 GBSYearbookCreativitiyWorkshop.pdf
180.93 KB
05.11 GBS Poms Trip to NYC Memo 071515.pdf
95.67 KB
05.12 Model UN Trio to Stanford Memo 051515 (4).pdf
111.08 KB
05.14 Gifts.pdf
9.51 KB
05.08 Policy 8460
119.7 KB
Attachment
Size
05.01a Appointments.Certified.pdf
934.16 KB
05.13 Policies.pdf
1.74 MB
07.00 8460PolicyIllegalSubstancesandParaphernalia.pdf
117.56 KB
05.15 AwardOfBidForGBNScoreboard.pdf
14.06 KB
05.14 AcceptanceOfCashDonationForGBNScoreboard.pdf
165.32 KB
05.12 GBSGermanAcademyExchangeMemo.pdf
141.06 KB
05.11 GBSGermanExchangeMemo.pdf
145.84 KB
05.10 GBS French Exchange Program Memo.pdf
186.71 KB
05.09 Gifts.pdf
12.86 KB
05.08 ApprovalOfFY15.16TechnologyBudget.pdf
156.28 KB
05.07 06.08.15.Open_.Minutes.pdf
62.12 KB
05.07 06.08.15.OpenMinutesSPECIAL.pdf
11.5 KB
05.02a Resignations.Terminations.Certified.pdf
576.54 KB
05.01b Appointments.SupportStaff.pdf
6.09 KB
Attachment
Size
03.00 StudentsAndStaffWhoExcel.pdf
77.36 KB
06.01b Appointments.SupportStaff.pdf
45.54 KB
06.10 Rehire of Educational Support Staff.pdf
113.11 KB
06.10 Rehire of Educational Support StaffCoverMemo.pdf
128.48 KB
06.13 Gifts.pdf
12.38 KB
06.09a Retirements Certified_608.pdf
518.65 KB
06.01a Appointments.Certified.pdf
928.53 KB
10.00 Policies.pdf
2.02 MB
06.02b Resignatinos.Terminations.SupportStaff.pdf
65.4 KB
06.09b Retirements.SupportStaff
128.08 KB
06.03 FOIA.Electronic.pdf
343.49 KB
06.07 05.18.15.Open_.Minutes.pdf
49.48 KB
06.07 05.18.15.Open_.MinutesSPECIAL.pdf
11.4 KB
06.11 PrevailingWageResolution.pdf
59.05 KB
07.00 AcceptanceOfCashDonationForGBNScoreboard.pdf
166.54 KB
08.00 AwardOfBidForGBNScoreboard.pdf
14.86 KB
06.12 Approval and Resolution Interest Transfers FY16.pdf
134.69 KB
09.00 FY15.16TechnolgoyBudget.pdf
119.44 KB
Attachment
Size
03.00 StudentsAndStaffWhoExcel.pdf
81.38 KB
06.10 CertifiedRehires.pdf
19 KB
08.00 Update on Enrollment Relative to Activities and Athletics.pdf
288.46 KB
10.00 FY16 SPECEDUCFTEREC.pdf
14.45 KB
06.01b Appointments.SupportStaff.pdf
9.84 KB
06.07 05.4.15.SpecialOrganizationMeeting.pdf
41.97 KB
09.00 FoundationalHomeworkStudy.pdf
1.22 MB
07.00 Long Range Roof Assessment.pdf
581.45 KB
06.09 FCCLANationalCompetition2015 (2).pdf
402.79 KB
06.08 2014-2015SchoolYearClosingDate.pdf
60.65 KB
06.01a Appointments.Certified.pdf
91.06 KB
Attachment
Size
03.00 StudentsAndStaffWhoExcel.pdf
109.77 KB
17.12 SpecialLeavesfor2015-16 memo.pdf
570.44 KB
17.13 CertifiedRehiresfor2015-16 memo.pdf
567.55 KB
17.07 04.27.15.Open_.Minutes.pdf
43.35 KB
18.00 Chromebook Self-Insurance.pdf
121.47 KB
17.11 2016.2017 School Year Calendar
56.55 KB
17.10 ApprovalOfRevisionsTothe2015.2016SchoolYearCalendarALL.pdf
58.16 KB
17.09 ChromebookRecommendationForClassOf2019.pdf
27.14 KB
17.08 CapitalOutlayRequests.pdf
117.12 KB
17.07 04.23.15.Open_.MinutesSPECIAL.pdf
12.05 KB
17.07 04.07.15.TechnologyCommitteeMinutes.pdf
68.32 KB
17.02b Resignations.Terminations.SupportStaff.pdf
64.09 KB
17.01b Appointments.SupportStaff.pdf
47.43 KB
17.01a Appointments.Certified.pdf
576.54 KB
14.00 EstablishmentOfRegularBoardMeetingDates & TimesALL.pdf
23.39 KB
15.00 CommitteeAppointments and Member Representatives 2015.pdf
140.52 KB
Attachment
Size
03.00 StudentsAndStaff.pdf
84.21 KB
11.00 ProposedSchoolCalendar2016.2017.pdf
56.55 KB
10.00 ApprovalOfRevisionsTothe2015.2016SchoolYearCalendarALL.pdf
58.16 KB
09.00 ChromebookRecommendationForClassOf2019.pdf
88.42 KB
08.00 CapitalOutlayRequests.pdf
150.83 KB
07.00 ApprovalOfBidsForGBNandGBSSummerConstruction.pdf
486.38 KB
06.12 Gifts.pdf
9.51 KB
06.11 NorthfieldTownshipTechnologyConsortiumAgreementWNBDist27.pdf
192.88 KB
06.10 ReleaseofEducationalSupportStaff.pdf
575.27 KB
06.09 AESOP Substitute Calling System.pdf
30.02 KB
06.08 TextbookChanges.pdf
9.5 KB
06.07 04.21.15.FacilityCommitteeMinutes.pdf
88.45 KB
06.07 04.13.15.Open_.Minutes.pdf
52.5 KB
06.07 04.13.15.Open_.MinutesSPECIAL.pdf
11.91 KB
06.03 Foia.Electronic.pdf
116.94 KB
06.13 ReleaseofNon-TenuredCertifiedStaff 4.27.15.pdf
492.31 KB
Attachment
Size
03.00 StudentsAndStaffWhoExcel.pdf
84.29 KB
06.13 FTE Adjustment Certified.pdf
528.92 KB
08.00 TechnologyVision.pdf
753.92 KB
09.00 AESOP Substitute Calling System.pdf
731.06 KB
10.00 SecondInternetConnectionReplacement.pdf
116.37 KB
11.00 EducationalSupportPersonnelStaffing.pdf
591.9 KB
12.00 ProceduresforReleaseofEducationalSupportPersonnel 4.13.15.pdf
917.23 KB
13.00 InsurancePreRenewal.pdf
1.04 MB
06.12 Gifts.pdf
9.16 KB
06.11 GBN_SpeechI.E.Trip_.pdf
438.63 KB
06.01a Appointments.Certified.pdf
594.66 KB
06.01b Appointments.SupportStaff.pdf
114.35 KB
06.02b Resignations.Terminations.SupportStaff.pdf
131.18 KB
06.03 FOIA.All_.pdf
7.47 MB
06.07 03.23.15.Open_.MinutesSPECIAL.pdf
11.54 KB
06.07 03.23.15.Open_.Minutes.pdf
55.35 KB
06.08 ApprovalOfAuditFirm.pdf
696.8 KB
06.09 AwardOfBidForDriverEducationVehicles.pdf
62.86 KB
06.10 DECA International Competition.pdf
557.15 KB
07.00 PreliminaryReviewOfTextbookChanges.Final_.pdf
756.46 KB
Attachment
Size
03.00 StudentsAndStaffWhoExcel.pdf
81.59 KB
11.00 ApprovalOfAuditFirm.pdf
605.18 KB
09.00 Vision 2020 Initiative 2.pdf
609.58 KB
09.00 Vision 2020 Initiative.pdf
888.95 KB
06.12 Non-Tenured Certified Staff Members to be Rehired or Released - 2015-16.pdf
719.6 KB
07.00 Award of Bid for Driver Education Vehicles.pdf
348.21 KB
06.13 Gifts.pdf
11.32 KB
06.11 Authorization to Release FY2015.2016 Purchase Orders.pdf
16.6 KB
06.10 GBS Business Professionals National Leadership Conference.pdf
141.61 KB
06.09 GBS Speech National Tournament.pdf
167.95 KB
06.08 BuildingOperatingBudgets.pdf
81.8 KB
03.09.15.Open_.Minutes.pdf
194.34 KB
06.03 FOIAOnline.pdf
2.45 MB
06.02a Resignations.Terminations.Certified.pdf
525.32 KB
Attachment
Size
03.00 StudentsAndStaffWhoExcel.pdf
108.58 KB
07.00 BuildingOperatingBudgets.pdf
81.8 KB
06.10 GBS Model UNTrip.pdf
619.17 KB
11.00 PERA Presentation - Glenbrook Teacher Appraisal ProcessALL.pdf
114.94 KB
10.00 ProceduresForReleaseofNonTenuredandPartTimeCertifiedStaff.pdf
665.97 KB
09.00 OrganizationoftheBoardofEducation.All_.pdf
21.8 KB
08.00 WellnessPresentation-HPNWorldwide.pdf
12.6 KB
06.09 IHSA_2015.ALL_.pdf
182.08 KB
06.08 Certified Staffing Authorization for 2015-2016 School Year.pdf
529.99 KB
06.07 02.23.15.Open_.Minutes.pdf
50.96 KB
06.07 02.18.15.Open_.MinutesSPECIAL.pdf
13.32 KB