Skip to Main Content
District Home
Select a School...
Select a School
Carriel Junior High School
Fulton Junior High School
Evans Elementary School
Hinchcliffe Elementary School
Kampmeyer Elementary School
Moye Elementary School
Schaefer Elementary School
Sign In
Search Our Site
Achieving Excellence
Home
Our District
"
About Us
District Personnel
Employment
Registration
School Board
Superintendent
Schools
"
Carriel Junior High School
Fulton Junior High School
Evans Elementary School
Hinchcliffe Elementary School
Kampmeyer Elementary School
Moye Elementary School
Schaefer Elementary School
Pre-K Early Learning Center
Departments
"
Safety and Security
Before & After Care
Food Service
Health Services
Library & Media
Music
Social Work Services
Special Education
Speech Department
Summer Elementary Camp
Technology Department
Transportation
Parents and Students
"
Online Payments
Parent and Student Resources
Breakfast/Lunch Menus
Bus Stop Locator
Calendar
ClassLink Information
Facilities Use Agreement
IAR
Parent Tech Help
PBIS
School Handbooks
Skyward Login
Supply Lists
Virtual Backpack
Volunteer Training
Washington DC Trip
Weather Information
Staff
"
Administrative Links
Aesop Login
Human Resources
Yearly Requirements
Staff Directory
"
Staff Directory
Pre-K Early Learning Center
"
Pre-K Early Learning Center
Calendar
School Board
School Board Members
School Board Election
Current BOE Meeting Agendas & Minutes
Archived BOE Meeting Agendas
Board Meeting Dates 2019-2020
Board Meeting Dates 2020-2021
BOE Meeting Minutes 2016
BOE Meeting Minutes 2015
BOE Meeting Minutes 2014
BOE Meeting Minutes 2013
BOE Meeting Minutes 2012
BOE Meeting Minutes 2011
Public Documents
Annual Financial Reports
Contracts Over $25,000
Current and Historial District Budgets
Board Policy Manual
District Vision and Board Member Record
Notice of Public Hearing for Amended Budget
Notice of Public Hearing for P.E. Waiver
O'Fallon C C School District 90
Public Documents
FY 20 Annual Statement of Affairs
FY 20 Annual Statement of Affairs.pdf
9.8 MB
(Last Modified on December 17, 2020)
Comments (-1)
FY 22 Tax Levy
FY 22 Tax Levy.pdf
1.32 MB
(Last Modified on December 17, 2020)
Comments (-1)
FY 21 Admin Compensation Report
FY 21 Admin Compensation Report.pdf
16 KB
(Last Modified on October 1, 2020)
Comments (-1)
FY 21 IMRF Salaries over 75000
FY 21 IMRF Salaries_Benefits over 75000.pdf
10.3 KB
(Last Modified on September 29, 2020)
Comments (-1)
FY 21 Tax Levy
FY 21 Tax Levy.pdf
2.04 MB
(Last Modified on December 18, 2019)
Comments (-1)
FY 19 Annual Statement of Affairs
Annual Statement of Affairs for FY 19.pdf
133.59 KB
(Last Modified on December 12, 2019)
Comments (-1)
Contract over 25000 FY 19
Contracts over 25000 FY 19.pdf
161.91 KB
(Last Modified on August 5, 2019)
Comments (-1)
FY 20 Tax Levy
FY 20 Tax Levy.pdf
118.56 KB
(Last Modified on December 21, 2018)
Comments (-1)
FY 18 Annual Statement of Affairs
FY 18 Annual Statement of Affairs for website.pdf
117.81 KB
(Last Modified on November 29, 2018)
Comments (-1)
State of Affairs Publication Waiver
Statement of Affairs Publication Waiver.pdf
27.63 KB
(Last Modified on November 28, 2017)
Comments (-1)
2017 Board Goals
Board-Goals-2017.pdf
59.919 KB
(Last Modified on June 1, 2017)
Comments (-1)
CLOSE
CLOSE