Meeting Agenda
1. CALL TO ORDER
2. ROLL CALL
3. RECOGNITION OF EMPLOYEE OF THE MONTH
4. PUBLIC COMMENTS- Pursuant to the Governor's Executive Order 7B, all public comments can be emailed to kdoyle@killinglyschools.org or mailed to Killingly Public Schools, 79 Westfield ave., Killingly CT 06239 on or before the meeting. All public comments received prior to the meeting will be posted on the district's website www.killinglyschools.org
5. BOARD CHAIRMAN COMMENTS
5.A. Resignation as Board Chairperson
6. ELECTION OF BOARD OF EDUCATION CHAIRPERSON
7. APPROVAL OF BOARD MEETING MINUTES
7.A. March 11, 2020 Board Meeting Minutes
7.B. March 19, 2020 Board Meeting Minutes
8. COMMUNICATIONS AND REPORTS
8.A. Correspondences
8.A.1. KPS Monthly Principal Reports
8.A.2. Superintendent Evaluation Notification
8.B. Committee Reports
8.C. Board of Education Liaison Report
9. SUPERINTENDENT'S REPORT
9.A. New FY21 Budget Timeline
9.B. COVID-19 Updates
9.B.1. Distant Learning Purchases
9.B.2. Remote Learning Plans Update
9.B.3. Free Meals Program Update
9.C. FY 20 Fiscal Update
9.C.1. March 2020 Financial Report
9.C.2. Third Quarter 2020 Projected Revenues and Expenditure Report
10. CONSENT AGENDA
10.A. March 2020 Authorized Checks
10.B. April 2020 Student Enrollment
11. NEW BUSINESS
11.A. Discussion and Possible Action Regarding Healthy Food and Beverage Certification Annual Statement.
12. ADJOURN
Agenda Item Details Reload Your Meeting
Meeting: April 8, 2020 at 7:00 PM - Board of Education Regular Meeting
Subject:
1. CALL TO ORDER
Subject:
2. ROLL CALL
Subject:
3. RECOGNITION OF EMPLOYEE OF THE MONTH
Subject:
4. PUBLIC COMMENTS- Pursuant to the Governor's Executive Order 7B, all public comments can be emailed to kdoyle@killinglyschools.org or mailed to Killingly Public Schools, 79 Westfield ave., Killingly CT 06239 on or before the meeting. All public comments received prior to the meeting will be posted on the district's website www.killinglyschools.org
Subject:
5. BOARD CHAIRMAN COMMENTS
Subject:
5.A. Resignation as Board Chairperson
Subject:
6. ELECTION OF BOARD OF EDUCATION CHAIRPERSON
Subject:
7. APPROVAL OF BOARD MEETING MINUTES
Subject:
7.A. March 11, 2020 Board Meeting Minutes
Subject:
7.B. March 19, 2020 Board Meeting Minutes
Subject:
8. COMMUNICATIONS AND REPORTS
Subject:
8.A. Correspondences
Subject:
8.A.1. KPS Monthly Principal Reports
Subject:
8.A.2. Superintendent Evaluation Notification
Subject:
8.B. Committee Reports
Subject:
8.C. Board of Education Liaison Report
Subject:
9. SUPERINTENDENT'S REPORT
Subject:
9.A. New FY21 Budget Timeline
Subject:
9.B. COVID-19 Updates
Subject:
9.B.1. Distant Learning Purchases
Subject:
9.B.2. Remote Learning Plans Update
Subject:
9.B.3. Free Meals Program Update
Subject:
9.C. FY 20 Fiscal Update
Subject:
9.C.1. March 2020 Financial Report
Subject:
9.C.2. Third Quarter 2020 Projected Revenues and Expenditure Report
Subject:
10. CONSENT AGENDA
Subject:
10.A. March 2020 Authorized Checks
Subject:
10.B. April 2020 Student Enrollment
Subject:
11. NEW BUSINESS
Subject:
11.A. Discussion and Possible Action Regarding Healthy Food and Beverage Certification Annual Statement.
Speaker(s):
Mr. Steven Rioux
Rationale:

Section 10-215f of the Connecticut General Statutes requires that each local board of education or governing authority for all Connecticut  public school districts participating in the National School Lunch Program must take action annually to certify whether all food items sold to students will or will not meet the CNS.

If the Board of Education or governing authority votes "yes' for healthy food option, the BoE must also vote on whether to allow food and beverages exemptions. This will be the second motion.

 

Subject:
12. ADJOURN

Web Viewer