Quantcast

Lake County Gazette

Saturday, April 27, 2024

Zion-Benton Township High School District 126 Board of Education met March 24

Shutterstock 1056226

Zion-Benton Township High School District 126 Board of Education met March 24.

Here is the minutes provided by the board:

The Board of Education of Zion-Benton Township High School District 126, Lake County, Illinois, met in Regular Session in the ZBTHS South Cafeteria, One Z-B Way, 3901 W. 21st Street, Zion, Illinois, commencing at 7:00 p.m.

ROLL CALL

Members present: President Nordstrom, Vice President Nieto, Secretary Roberts, Member Richards (arrived at 7:02 p.m.), Member Stephen, and Member White (arrived at 7:10 p.m.). Members excused: Member Leech.

PLEDGE OF ALLEGIANCE

COMMUNICATIONS FROM STAFF, GUESTS, AND DISTRICT RESIDENTS VERIFICATION OF AGENDA AND/OR AMENDMENTS

President Nordstrom asked Dr. Clark if there were any amendments to the agenda.

Dr. Clark indicated that additional bills paid items had come in since the agenda packet went out and needed to be added under Consent Item 5E Bills Paid Report.

CONSENT AGENDA

A motion was made by Secretary Roberts, seconded by Vice President Nieto to approve the Consent Agenda as amended. Motion was approved by a roll call vote of members present voting 5-0. Included in the Consent Agenda are the following:

• Minutes of the Regular Meeting – February 25, 2020.

• Minutes of the Special Meeting – March 9, 2020.

• Minutes of the Committee of the Whole Meeting – March 9, 2020.

• Activity Report – February 2020, EXHIBIT “A”.

• Bills Paid Report – February & March 2020, EXHIBIT “B”.

• Bills Payable Report – March 2020, EXHIBIT “C”.

• School Treasurer’s Report – February 2020, EXHIBIT “D”.

• Revenue & Expenditure Report – February 2020, EXHIBIT “E”.

• Annual Approval of IHSA Membership, EXHIBIT “F”.

• FOIA Requests, EXHIBIT “G”.

• Acceptance of Donated Sculpture, EXHIBIT “H”.

• Destruction of Closed Session Minutes – March 25,2018, March 19, 2018, and March 22, 2018.

SUPERINTENDENT’S REPORT

Dr. Clark’s reported on the following:

• The Calendar of Events (EXHIBIT “I”, District 126 Activities, is included and made a part of these minutes.)

• The next Regular Board of Education Meeting will be held Tuesday, April 28, 2020, at 7:00 p.m. at Zion-Benton Township High School.

• The Governor’s required school closures due to the Coronavirus, cancellation of activities and events, steps that have been taken to set up food distribution and eLearning, collaboration with the union regarding terms and conditions for employees during the required closures, deep cleaning of the campuses and buses, building improvements during the closures, and an opportunity for staff to make contributions to the two local food pantries.

• Dr. Clark also revisited with the Board whether they will participate in the community website that students are developing with the Zion Township.

Some Board members expressed that all Board members need to participate or none. Mr. White expressed concerns that posting statements online could be considered campaigning and a potential violation of Board policies.

Dr. Clark suggested that legal counsel be consulted under the District’s retainer. The Board advised Dr. Clark to seek legal counsel’s advisement.

REPORTS AND DISCUSSIONS

Principals’ Report

Zion-Benton Township High School

Dr. Clark reported the following on behalf on Dr. Pawelczyk:

• Administrators have been attending recruitment fairs.

• Spring Parent-Teacher Conferences attendance was consistent with previous years.

• With the closing of school due to the Coronavirus, the District has worked diligently to adhere to all mandates to stay safe and meet the needs of the students and community.

• Administrators have been onsite daily to provide meals to students.

• Administrators and teachers are working daily from home to ensure continuous learning opportunities are accessible via the Canvas learning management system.

EXHIBIT “J”, Zion-Benton Township High School Board of Education

Report is included and made a part of these minutes.

New Tech High @ Zion-Benton East

Dr. Clark reported the following on behalf of Chris Kubic:

• All evaluations and summative conferences have been completed.

• Several classes completed specials projects in the PBL curriculum.

• Student Mariama Bah took first place at the State level of the American Legion Oratorical Competition and advanced to the National competition in April.

• Mr. Kubic is coordinating a plan to make contact with every NTZB family during the required school closures.

EXHIBIT “K”, New Tech High @ Zion-Benton East Board of Education

Report is included and made a part of these minutes.

RECESS

No recess was taken.

BOARD COMMITTEE REPORTS

Policy Revisions – Final Reading and Adoption

A motion was made by Vice President Nieto, seconded by Secretary Roberts to

approve the Final Reading and Adoption of the following policies:

a) Board Policy 1:10 – School District Legal Status

b) Board Policy 1:20 – District Organization, Operations, and Cooperative Agreements

c) Board Policy 2:10 – School District Governance

d) Board Policy 2:20 – Powers and Duties of the School Board, Indemnification

e) Board Policy 2:30 – School District Elections

f) Board Policy 2:40 – Board Member Qualifications

g) Board Policy 2:70 – Vacancies on School Board – Filling Vacancies

h) Board Policy 2:80 – Board Member Oath and Conduct

i) Board Policy 2:100 – Board Member Conflict of Interest

j) Board Policy 2:105 – Ethics and Gift Ban

k) Board Policy 2:110 – Qualifications, Term, and Duties of Board Officers

l) Board Policy 2:120 – Board Member Development

m) Board Policy 2:140 – Communications to and from the Board

n) Board Policy 2:150 – Committees

o) Board Policy 2:160 – School Attorney

p) Board Policy 2:170 – Procurement of Architectural, Engineering, and Land Surveying Services

q) Board Policy 2:200 – Types of School Board Meetings

r) Board Policy 2:220 – School Board Meeting Procedure

s) Board Policy 2:230 – Public Participation at School Board Meetings and Petitions to the Board

t) Board Policy 2:240 – Board Policy Development

u) Board Policy 2:250 – Access to the District Public Records

v) Board Policy 2:260 – Uniform Grievance Procedure

w) Board Policy 3:10 – Goals and Objectives

x) Board Policy 3:30 – Chain of Command

y) Board Policy 3:40 – Superintendent

z) Board Policy 3:50 – Administrative Personnel Other Than the Superintendent

aa) Board Policy 3:60 – Administrative Responsibility of the Building Principal

bb) Board Policy 3:70 – Succession of Authority

cc) Board Policy 4:10 – Fiscal and Business Management

dd) Board Policy 4:15 – Identity Protection

ee) Board Policy 4:20 – Fund Balances

ff) Board Policy 4:30 – Revenue and Investments

gg) Board Policy 4:40 – Incurring Debt

hh) Board Policy 4:45 – Insufficient Fund Checks

ii) Board Policy 4:50 – Payment Procedures

jj) Board Policy 4:55 – Use of Credit and Procurement Cards

kk) Board Policy 4:60 – Purchases and Contracts

ll) Board Policy 4:70 – Resource Conservation

mm)Board Policy 4:80 – Accounting and Audits

nn) Board Policy 4:90 – Student Activity Fund Management

oo) Board Policy 4:100 – Insurance Management

pp) Board Policy 4:110 – Transportation

qq) Board Policy 4:120 – Food Services

rr) Board Policy 4:130 – Free and Reduced-Price Food Services

ss) Board Policy 4:140 – Waive of Student Fess

tt) Board Policy 4:150 – Facility Management and Expansion Programs

uu) Board Policy 4:160 – Environmental Quality of Buildings and Grounds

vv) Board Policy 4:170 – Safety

Member White requested confirmation that each policy was a unanimous recommendation. Dr. Clark confirmed that was the case. Motion was approved by a roll call vote of members present voting 6-0. (EXHIBIT “L”, Final Reading and Adoption – Board Policy Revisions, is included and made a part of these minutes.)

Policy Revisions – Waiver of First Reading and Move to Adopt

A motion was made by Vice President Nieto, seconded by Secretary Roberts to approve the adoption of the following policies:

a) Board Policy 4:180 – Targeted School Violence Prevention Program

b) Board Policy 4:190 – Pandemic Preparedness

Dr. Nieto recommended that the word “influenza” be removed throughout the Pandemic Preparedness policy to provide a broader coverage of all types of pandemics. Vice President Nieto made a motion to amend his motion to waive the first reading and adopt the two policies with the elimination of the word “influenza” from the Pandemic Preparedness policy. Secretary Roberts seconded the amended motion. The amended motion was approved by a roll call vote of members present voting 5-1 (Member White voted no). (EXHIBIT “M”, Waiver of First Reading and Adoption – Board Policy Revisions, is included and made a part of these minutes.)

NEW BUSINESS

Approval of Inter-Fund Loans

Dr. Wilkinson reported passing the annual inter-fund loan approval resolutions are precautionary and currently not anticipated to be needed. The loans to the operating funds would be transferred back to the Working Cash Fund upon the receipt of taxes. Dr. Clark added that the District has not needed to do inter-fund loans in the past, but the pandemic situation may negatively impact the traditional flow of property tax revenue payments. A motion was made by Vice President Nieto, seconded by Secretary Roberts to approve the following:

• A resolution to approve an interfund loan between the Working Cash Fund and the Education Fund, as necessary, to cover any shortfall due to the late receipt of taxes.

• A resolution to approve an interfund loan between the Working Cash Fund and the Operations and Maintenance Fund, as necessary, to cover any shortfall due to the late receipt of taxes.

• A resolution to approve an interfund loan between the Working Cash Fund and the Transportation Fund, as necessary, to cover any shortfall due to the late receipt of taxes.

Motion was approved by a roll call vote of members voting 6-0. (EXHIBIT “N”, Interfund Loans, is included and made a part of these minutes.)

Approval of Lake County Indemnification Agreement

A motion was made by Member White, seconded by Secretary Roberts to approve the Resolution Authorizing Approval of Indemnification Agreement, County of Lake. Motion was approved by a roll call vote of members voting 6-0. (EXHIBIT “O”, Resolution Authorizing Approval of Indemnification Agreement, County of Lake, is included and made a part of these minutes.)

Approval of Hazardous Walkway Recertification

A motion was made by Member White, seconded by Secretary Roberts to approve the Certification to the State Superintendent of Education verifying that all current hazardous walkways remain unchanged. Motion was approved by a roll call vote of members present voting 6-0. (EXHIBIT “P”, Hazardous Walkways, is included and made a part of these minutes.)

Approval of School Fees for 2020-21

Dr. Wilkinson reported that changes discussed at the recent Committee of the Whole meeting regarding fees and fines were included in the administration’s recommendation. Basic registration fees will remain frozen for the fourth year; parking, athletic, temporary ID, and transcript fees will be eliminated; and the policy prohibiting students with outstanding fees from participating in athletics be eliminated. A motion was made by Secretary Roberts, seconded by Vice President Nieto to approve the school fees and fine policy recommendations for school year 2020-21 as presented. There was discussion as to whether the recommendation should include waiving the fees and fines current students have accumulated before the new policy goes into effect, how doing so would result in a refunding situation for those who have already paid those fees and fines, and whether fee and fine policies should be applied from time of approval moving forward. Motion was approved by a roll call vote of members voting 5-1 (Member White voted no). (EXHIBIT “Q”, 2020-21 School Fees, is included and made a part of these minutes.)

Approval of 403b Plan Document

Dr. Wilkinson reported that the District’s legal counsel reviewed and updated the current 403(b) Plan document for all legislative and legal requirements and prepared a resolution for approval. This resolution also authorizes the CSBO to approve and execute the 403(b) Plan documents, as well as future 403(b) Plan document modifications. A motion was made by Member White, seconded by Secretary Roberts to approve the 403(b) Deferred Compensation Plan Restatement as presented. Motion was approved by a roll call vote of members voting 6-0. (EXHIBIT “R”, 403(b) Deferred Compensation Plan Restatement, is included and made a part of these minutes.)

Approval of Contract Amendment with STR Architects for Changes to the Natatorium Project

A motion was made by Vice President Nieto, seconded by Member White to approve the amendment to the contract with STR Architects for changes to the natatorium project as presented. Motion was approved by a roll call vote of members voting 5-1 (Member Richards voted no). (EXHIBIT “S”, Contract Amendment with STR Architects, is included and made a part of these minutes.)

Approval of Contract Amendment with Camosy Construction for Changes to the Natatorium Project

A motion was made by Member White, seconded by Vice President Nieto to approve the amendment to the contract with Camosy Construction for changes to the natatorium project as presented. Member White requested clarification of the current estimate of the natatorium project, which was reported to be $10.2 million. Motion was approved by a roll call vote of members voting 5-1 (Member Richards voted no). (EXHIBIT “T”, Contract Amendment with Camosy Construction, is included and made a part of these minutes.)

Approval of Bus Lease

Dr. Wilkinson requested approval to continue for another year leases for two 2019 Blue Bird, Visions 71-passenger with Ford 6.8L V10 gasoline school buses on a Blue Bird Chassis. A motion was made by Secretary Roberts, seconded by Vice President Nieto to approve the Bus Leases as presented. Motion was approved by a roll call vote of members voting 6-0. (EXHIBIT “U”, Bus Lease, is included and made a part of these minutes.)

Approval of Treasurer for 2020-21

Dr. Clark stated that due to the substantial amount of transitioning taking place with the District’s upper level administration, the Business, Bid, Finance Committee is recommending that Audrey Liddle be approved to continue as the District 126 Treasurer for the 2020-21 fiscal year. A motion was made by Member White, seconded by Secretary Roberts to approve Audrey Liddle as the District 126 Treasurer for the 2020-21 Fiscal year. Motion was approved by a roll call vote of members voting 6-0. (EXHIBIT “V”, Treasurer for 2020-21, is included and made a part of these minutes.)

Approval of District 126 E-Learning Program

Dr. Clark explained that the requirements of a public hearing and Board approval prior to securing the Regional Office of Education’s approval of an E-Learning Plan have been waived due to the pandemic and that the District was able to secure the ROE’s approval of its E-Learning Plan prior to the mandatory school closures going into effect. Although not required, Dr. Clark requested the Board formally approve the plan. A motion was made by Secretary Roberts, seconded by Member Stephen to approve the E-Learning Plan approved by the Lake County Regional Office of Education on March 13, 2020. Motion was approved by a roll call vote of members present voting 6-0. (EXHIBIT “W”, E-Learning Plan, is included and made a part of these minutes.)

Approval of Resolution to Authorize Emergency Bill Payment

Dr. Clark reported that School Boards are passing resolutions that allow administrators to pay invoices in the event the pandemic prevents the School Board from meeting. A motion was made by Member White, seconded by Member Stephen to approve the Resolution to Authorize Emergency Bill Payment as presented. Motion was approved by a roll call vote of members voting 6-0. (EXHIBIT “X”, Resolution to Authorize Emergency Bill Payment, is included and made a part of these minutes.)

OLD BUSINESS

Capital Projects Update – PAC Efficiency Report

Dr. Wilkinson reported that the District received a check for $37,585 from Commonwealth Edison for participating in Com Ed’s Energy Efficiency Program when it built the Performing Arts Center. The energy efficient design of the PAC will also result in ongoing monthly savings. A similar process will be followed for the natatorium project.

(EXHIBIT “Y”, PAC Energy Efficiency Report, is included and made a part of these minutes.)

Update on IL Route 173/Lewis Avenue TIF #7

Dr. Wilkinson reported that he attended the Zion TIF #7 Public Hearing on March 17th and the TIF is moving forward. The City stated that the current EAV is below inflationary rates and that the TIF is needed to stimulate commerce and to be competitive with Wisconsin. Dr. Wilkinson provided the School Board information that was presented. (EXHIBIT “Z”, Proposed Illinois Route 173/Lewis Avenue TIF District, is included and made a part of these minutes.)

Consideration of Europe Trip Cancellation Vouchers

The School Board reviewed and discussed the options EF Travel is offering the Europe trip participants since the trip was canceled. The Board advised Dr. Clark to have the District’s legal counsel review the travel protection insurance policy that all participants purchased to make sure it is being followed. (EXHIBIT “AA”, Europe Trip Cancellation Vouchers, is included and made a part of these minutes.)

OTHER BUSINESS

There was none.

CLOSED SESSION

A motion was made by Secretary Roberts, seconded by Vice President Nieto to go into closed session at 8:20 p.m. for consideration of appointment, employment, compensation, discipline, performance, or dismissal of specific personnel. (5ILCS 120/c(c)(1)). Motion was approved by a roll call vote of members present voting 6-0.

RECONVENE TO OPEN SESSION

A motion was made by Secretary Roberts, seconded by Vice President Nieto to return to open session at 8:38 p.m. Motion was approved by a roll call vote of members present voting 6-0.

PERSONNEL APPROVALS

A motion was made by Member White, seconded by Secretary Roberts to approve the personnel approvals. Motion was approved by a roll call vote of members present voting 6-0. Included in the personnel approvals were:

-Leaves of Absence:

Curley, Amy (Special Ed. Secretary), Engstrom, Heather (ZBTHS English), Engstrom, John (ZBTHS Soc. Science), Kohler, Tina (ZBTHS PE).

-Resignations:

Dangles, Matt (ZBTHS PE/Health), Herrmann, Allison (NTZB Math), Moore, Rebecca (Bus Driver).

EXHIBIT “BB”, Monthly Personnel Report, is included and made a part of these minutes.

PERSONNEL COMMITTEE ITEMS

Approval of 2020-21 Staffing Levels and Recommendations

Dr. Clark presented the administration’s recommendations for 2020-21 staffing levels based on student enrollment choices and a desire to use Evidence Based Funding to provide appropriate class sizes. The recommendation includes an increase of one full-time bilingual teacher and one additional ELL Coordinator stipends to meet growing bilingual education needs. A motion was made by Vice President Nieto, seconded by Secretary Roberts to approve the 2020-21 Staffing Levels and Recommendations as presented. Motion was approved by a roll call vote of members present voting 6-0. (EXHIBIT “CC”, 2020-21 Staffing Recommendations, is included and made a part of these minutes.)

Approval of 2020-21 Staffing Renewals

Dr. Clark presented the administration’s recommendations for 2020-21 staffing renewals of non-tenured staff. A motion was made by Vice President Nieto, seconded by Secretary Roberts to approve the 2020-21 Staffing Renewals as presented. Motion was approved by a roll call vote of members present voting 6-0. (EXHIBIT “DD”, Non-Tenured Teachers and Administrators for 2020-21, is included and made a part of these minutes.)

DISCUSSION

Dr. Clark clarified that the options EF Travel was offering the Europe trip participants were available through September 2022.

ADJOURN

A motion was made by Member White, seconded by Vice President Nieto to adjourn the meeting at 8:48 p.m. Motion was approved by a voice vote of members present voting 6-0.

https://www.zbths.org/site/handlers/filedownload.ashx?moduleinstanceid=1159&dataid=6380&FileName=MNMarch2420R.pdf

!RECEIVE ALERTS

The next time we write about any of these orgs, we’ll email you a link to the story. You may edit your settings or unsubscribe at any time.
Sign-up

DONATE

Help support the Metric Media Foundation's mission to restore community based news.
Donate