Board of Trustees — Lone Oak ISD
- 28 documents
Documents (28)
March 23, 2015 at 7:00 PM - Regular Meeting Meeting Type: Regular Lone Oak ISD Administration Building 8162 Highway 69 S ¶
March 23, 2015 at 7:00 PM - Regular Meeting Meeting Type: Regular Lone Oak ISD Administration Building 8162 Highway 69 S
Snippet auto-extracted around matched keyword. AI summary not yet generated for this item.
Establish quorum and call the meeting to order ¶
Establish quorum and call the meeting to order
Snippet auto-extracted around matched keyword. AI summary not yet generated for this item.
Opening prayer ¶
Opening prayer
Snippet auto-extracted around matched keyword. AI summary not yet generated for this item.
Forum for community input ¶
Forum for community input
Snippet auto-extracted around matched keyword. AI summary not yet generated for this item.
Financial Report ¶
Financial Report
Snippet auto-extracted around matched keyword. AI summary not yet generated for this item.
Minutes from previous meeting ¶
Minutes from previous meeting
Snippet auto-extracted around matched keyword. AI summary not yet generated for this item.
Budget Amendments ¶
Budget Amendments
Snippet auto-extracted around matched keyword. AI summary not yet generated for this item.
2014-15 Expenditures not in budget ¶
2014-15 Expenditures not in budget
Snippet auto-extracted around matched keyword. AI summary not yet generated for this item.
Discussion Items ¶
Discussion Items
Snippet auto-extracted around matched keyword. AI summary not yet generated for this item.
Superintendent's Report ¶
Superintendent's Report
Snippet auto-extracted around matched keyword. AI summary not yet generated for this item.
Discuss board meeting to set 2015-2016 Superintendent and District goals ¶
Discuss board meeting to set 2015-2016 Superintendent and District goals
Snippet auto-extracted around matched keyword. AI summary not yet generated for this item.
Action Items ¶
Action Items
Snippet auto-extracted around matched keyword. AI summary not yet generated for this item.
Cancellation of May 9th, 2015 Board of Trustees Election ¶
Cancellation of May 9th, 2015 Board of Trustees Election
Snippet auto-extracted around matched keyword. AI summary not yet generated for this item.
Hunt County Property Resale #213947 ¶
Hunt County Property Resale #213947
Snippet auto-extracted around matched keyword. AI summary not yet generated for this item.
Rutherford, Taylor & Company, P.C.'s Agreement for Services ¶
Rutherford, Taylor & Company, P.C.'s Agreement for Services
Snippet auto-extracted around matched keyword. AI summary not yet generated for this item.
Extension of Depository Contract 2015-2017 ¶
Extension of Depository Contract 2015-2017
Snippet auto-extracted around matched keyword. AI summary not yet generated for this item.
Out Of State Travel for the Jr. BETA Convention June 24-29th, 2015 ¶
Out Of State Travel for the Jr. BETA Convention June 24-29th, 2015
Snippet auto-extracted around matched keyword. AI summary not yet generated for this item.
Personnel ¶
Personnel
Snippet auto-extracted around matched keyword. AI summary not yet generated for this item.
Consider and act to propose nonrenewal of term contract employee(s) ¶
Consider and act to propose nonrenewal of term contract employee(s)
Snippet auto-extracted around matched keyword. AI summary not yet generated for this item.
Consider and act on renewal of Teacher contracts ¶
Consider and act on renewal of Teacher contracts
Snippet auto-extracted around matched keyword. AI summary not yet generated for this item.
Resignations ¶
Resignations
Snippet auto-extracted around matched keyword. AI summary not yet generated for this item.
2015-16 Budget considerations ¶
2015-16 Budget considerations
Snippet auto-extracted around matched keyword. AI summary not yet generated for this item.
2015-2016 LOISD Compensation Plan ¶
2015-2016 LOISD Compensation Plan
Snippet auto-extracted around matched keyword. AI summary not yet generated for this item.