Skip to content
River Forest Community School Corporation
Home of the Ingots
Menu
Schools
Translate
Translate
Search
River Forest Community School Corporation
Documents
Documents
School Board
Name
Type
Size
Name:
Board Agendas
Type:
-
Size:
-
Name:
Board Minutes
Type:
-
Size:
-
Name:
Jan - July 2020
Type:
pdf
Size:
200 KB
Name:
Board Work Session 3.12.2020
Type:
pdf
Size:
6.34 KB
Name:
Board Meeting Dates Aug 2020 thru Dec 2020 6.9.2020
Type:
pdf
Size:
90.5 KB
Name:
Board Meeting 9.8.2020
Type:
pdf
Size:
60.1 KB
Name:
Executive Session 9.8.2020
Type:
pdf
Size:
46.3 KB
Name:
Board Work Session 9.8.2020
Type:
pdf
Size:
6.29 KB
Name:
Executive Session 9.29.2020
Type:
pdf
Size:
45.2 KB
Name:
Executive Session 10.22.2020
Type:
pdf
Size:
46.2 KB
Name:
Board mtg dates Jan thru July 2021
Type:
pdf
Size:
90.7 KB
Name:
Lake County Positivity Rate
Type:
pdf
Size:
30.9 KB
Name:
Board mtg dates April thru July 2021
Type:
pdf
Size:
91 KB
Name:
Board mtg dates Aug thru Dec 2021
Type:
pdf
Size:
199 KB
Name:
Board mtg dates January thru July 2022 Approved 10.26.2021
Type:
pdf
Size:
148 KB
Name:
Board mtg dates Jan thru July 2022 Approved 10.12.2021 Revised 1.18.2022.docx
Type:
pdf
Size:
279 KB
Name:
Board mtg dates Jan thru July 2022 Approved 10.12.2021 Revised 2.16.2022.docx
Type:
pdf
Size:
280 KB
Name:
Contract Addendum Superintendent
Type:
pdf
Size:
129 KB
Name:
Board mtg dates Aug thru Dec 2022 board approved 6.21.22
Type:
pdf
Size:
65.7 KB
Name:
Board Meeting Dates Jan 2023 thru July 2023 approved 10.18.22
Type:
pdf
Size:
40.1 KB
Name:
Board Meeting Dates Aug 2023 thru Dec 2023
Type:
pdf
Size:
39.7 KB
Name:
First Amendment to Superintendent Contract Trezak 2023 OCT
Type:
pdf
Size:
191 KB
Name:
Board Meeting Dates Jan thru June 2024
Type:
pdf
Size:
101 KB