Minooka CHSD 111 board approves personnel actions, settlement with Equistar

6443347 · October 16, 2025

Get AI-powered insights, summaries, and transcripts

Subscribe
AI-Generated Content: All content on this page was generated by AI to highlight key points from the meeting. For complete details and context, we recommend watching the full video. so we can fix them.

Summary

The Minooka Community High School District 111 Board of Education approved multiple personnel actions—including resignations, hires and extracurricular appointments—and a settlement agreement with Equistar Chemicals LP during its meeting; several items passed by unanimous roll call or voice vote.

The Minooka Community High School District 111 Board of Education approved a package of personnel actions and a settlement agreement with Equistar Chemicals LP at its meeting.

Board members accepted three resignations or retirements and approved leaves of absence, multiple support-staff hires, extracurricular hires and returning coaches and volunteers, all subject to required paperwork or background checks where noted. The board also approved a settlement agreement with Equistar Chemicals LP; terms of the settlement were not stated in the transcript.

The personnel motions included acceptance of resignations or retirements from Kyle Lynette, Melissa Crusoe and Zach Vogt. The board approved leaves of absence for Shayla Caputo and Jody Kovanda “pending receipt of proper documentation,” according to the motion on the record. The board approved employment of four support staff hires—Christopher Seoch, Rosa Van McGillin, Danae Terrazas and Lee Drew—“pending proper paperwork and background check deemed favorable by the MCHS 111 administration.” That motion passed on a unanimous roll-call vote, with all board members recorded as voting yes.

The board also approved extracurricular employment volunteers for the 2025–26 school year, naming Tina Pucelle, Bernard Rudiger, Zach Vogt and Anthony Garcia; and it approved the extracurricular appointments of returning sponsors, coaches and volunteers for the 2025–26 school year. Those motions passed on roll-call votes recorded on the transcript as unanimous.

Separately, the board approved a settlement agreement with Equistar Chemicals LP. The transcript records a motion, a second and a unanimous roll-call vote in favor; the settlement’s financial or legal terms were not discussed on the recorded excerpt.

Procedural items included a motion to return to open session (the board returned “back at 07:40,” per the record) and adjournment of the meeting at 07:43.

Votes at a glance

- Approve closed-session minutes (regular meeting 09/17/2025 and additional September minutes): approved by voice vote (motion passed; tally not specified in transcript). - Accept resignations/retirements: Kyle Lynette; Melissa Crusoe; Zach Vogt — approved by voice vote (motion passed; tally not specified). - Approve leaves of absence (pending documentation): Shayla Caputo; Jody Kovanda — approved by voice vote (motion passed; tally not specified). - Approve employment of support staff (pending paperwork/background checks): Christopher Seoch; Rosa Van McGillin; Danae Terrazas; Lee Drew — passed by unanimous roll-call vote (all board members recorded yes). - Approve extracurricular employment volunteers for 2025–26 (pending paperwork/background checks): Tina Pucelle; Bernard Rudiger; Zach Vogt; Anthony Garcia — passed by roll-call vote (recorded as unanimous). - Approve returning sponsors, coaches and volunteers for 2025–26: passed by roll-call vote (recorded as unanimous). - Approve settlement agreement with Equistar Chemicals LP (presented): passed by unanimous roll-call vote (terms not specified).

The transcript records the board returning to open session at 07:40 and adjourning at 07:43.