Thursday, March 13th, 2025 Church Directory

Public Notice

BOARD HIGHLIGHTS

This represents a summary of the Organizational Meeting of the Board of Education of Big Lake Public Schools #727. A complete set of minutes will be on file at the District Office and on our website at www.biglakeschools.org upon Board approval.

I. CALL TO ORDER

The Organizational Meeting of the Board of Education 

of Independent School District No. 727, Big Lake 

Public Schools was called to order on January 6, 2025.

II. OATH OF OFFICE

Newly elected board members, Chelsey Hancock, 

Amber Sixberry, and Derek Nelson read the oath of office.

III. ROLL CALL

All Board members were present.

IV. APPROVE AGENDA

A motion passed to approve the agenda.

V. PLEDGE OF ALLEGIANCE

Chair Reasoner and the board led the Pledge of 

Allegiance.

VI. ORGANIZATION FOR 2025

A. Chair

Reasoner elected by acclamation.

B. Clerk

Brown elected by acclamation.

C. Treasurer

Sixberry elected by acclamation.

VII. BOARD MEETING SCHEDULE

A motion passed to approve the meeting dates 

with changes.

VIII. DESIGNATION OF OFFICIAL NEWSPAPER

A motion passed to designate the Patriot as the 

official newspaper.

IX. DESIGNATION OF DEPOSITORY FOR 

SCHOOL FUNDS

A motion passed to designate Old National Bank and 

any other as determined as depository of school funds.

X. COMPENSATION FOR SCHOOL BOARD MEMBERS

A motion passed for Board members compensation to remain at $75.00 for regular/specialmeetings and 

committees and $110.00 for meetings exceeding 

four hours. Yearly stipend for Board Chair will remain 

at $700.00 and $500.00 for Treasurer.

XI. APPROVE USE OF FACSIMILE SIGNATURE 

STAMP FOR BOARD MEMBERS SIGNING CHECKS

A motion passed to approve the 2025 facsimile 

signature stamps for Chair, Treasurer, and Clerk.

XII. ELECTRONIC FUNDS TRANSFER

A motion passed to approve the Director of Business 

Services, Accountant, Human Resources Coordinator, Payroll Specialist, and Superintendent to make 

electronic fund transfers on behalf of Big Lake Schools.

XIII. LEGAL COUNSEL

A motion passed to approve the legal counsel of Ratwik, Roszak & Maloney on an as needed

basis by the Superintendent or Board’s discretion.

XIV. SET MILEAGE REIMBURSEMENT RATE

A motion passed to approve the IRS mileage 

reimbursement rate of 70 cents per mile for 2025.

XV. COMMITTEE AND REPRESENTATIVE 

ASSIGNMENTS

A motion passed to approve the Board committee 

and Board representative assignments.

XVI. MEMBERSHIPS IN ORGANIZATIONS

A motion passed to approve the following 

memberships for 2025:

A. Minnesota School Boards Association

B. Schools Advocating for Fair Funding

C. Resource Training and Solutions

D. Central Minnesota Education Research and 

Development Council

E. Minnesota State High School League

XVII. REVIEWED POLICIES 206 PUBLIC 

PARTICIPATION IN SCHOOL BOARD MEETINGS

AND 209 CODE OF ETHICS

The board reviewed both policies.

XVIII. ADJOURNMENT

A motion passed to adjourn the meeting.

(Published in the Patriot: 01/18/25.)