Board of Trustees — Floydada Collegiate ISD
- 28 documents
Documents (28)
10. Consideration and Possible Action on Missed School Day Waiver and Instructional Attestation Due to COVID-19 ¶
Consideration and Possible Action on Missed School Day Waiver and Instructional Attestation Due to COVID-19
Snippet auto-extracted around matched keyword. AI summary not yet generated for this item.
11. Discussion of School Closure and Distance Learning ¶
Discussion of School Closure and Distance Learning
Snippet auto-extracted around matched keyword. AI summary not yet generated for this item.
12. Superintendent's Report ¶
Superintendent's Report
Snippet auto-extracted around matched keyword. AI summary not yet generated for this item.
13. Future Items for Discussion ¶
Future Items for Discussion
Snippet auto-extracted around matched keyword. AI summary not yet generated for this item.
2. Tour of Construction Site Located at 215 North White Street ¶
Tour of Construction Site Located at 215 North White Street
Snippet auto-extracted around matched keyword. AI summary not yet generated for this item.
4. Swear In Trustees Elected May 2, 2020 Due to No Opposition ¶
Swear In Trustees Elected May 2, 2020 Due to No Opposition
Snippet auto-extracted around matched keyword. AI summary not yet generated for this item.
5. Reorganize Board and Elect Board of Trustees Officers for 2020-2021 ¶
Reorganize Board and Elect Board of Trustees Officers for 2020-2021
Snippet auto-extracted around matched keyword. AI summary not yet generated for this item.
6. Public Comments ¶
Public Comments
Snippet auto-extracted around matched keyword. AI summary not yet generated for this item.
7. Items of Consent ¶
Items of Consent
Snippet auto-extracted around matched keyword. AI summary not yet generated for this item.
7.A. Approve the Minutes from the April 20, 2020 Special Meeting and Regular Meeting ¶
Approve the Minutes from the April 20, 2020 Special Meeting and Regular Meeting
Snippet auto-extracted around matched keyword. AI summary not yet generated for this item.
7.B. Approve June Board Meeting for June 11, 2020 ¶
Approve June Board Meeting for June 11, 2020
Snippet auto-extracted around matched keyword. AI summary not yet generated for this item.
7.C. Review Payment of the April 2020 Bills ¶
Review Payment of the April 2020 Bills
Snippet auto-extracted around matched keyword. AI summary not yet generated for this item.
7.D. Confirm Accepted Resignations ¶
Confirm Accepted Resignations
Snippet auto-extracted around matched keyword. AI summary not yet generated for this item.
7.E. Administrators' Reports ¶
Administrators' Reports
Snippet auto-extracted around matched keyword. AI summary not yet generated for this item.
7.F. Review of Budget and Tax Rate Adoption Timeline and Board Meeting Dates ¶
Review of Budget and Tax Rate Adoption Timeline and Board Meeting Dates
Snippet auto-extracted around matched keyword. AI summary not yet generated for this item.
7.G. Consideration and Possible Action for Approval of Floyd County Central Appraisal District Budget for 2020-2021 ¶
Consideration and Possible Action for Approval of Floyd County Central Appraisal District Budget for 2020-2021
Snippet auto-extracted around matched keyword. AI summary not yet generated for this item.
7.H. Consideration and Possible Action on District Goals for 2020-2021 ¶
Consideration and Possible Action on District Goals for 2020-2021
Snippet auto-extracted around matched keyword. AI summary not yet generated for this item.
8. Tax Report and Cash Flow Statement ¶
Tax Report and Cash Flow Statement
Snippet auto-extracted around matched keyword. AI summary not yet generated for this item.
9. Consideration and Possible Action on Amendment to the 2019-2020 Budget ¶
Consideration and Possible Action on Amendment to the 2019-2020 Budget
Snippet auto-extracted around matched keyword. AI summary not yet generated for this item.
May 14, 2020 at 7:00 PM - Regular Meeting Meeting Type: Regular May 11, 2020 at 2 pm Board Conference Room 226 West Cali ¶
May 14, 2020 at 7:00 PM - Regular Meeting Meeting Type: Regular May 11, 2020 at 2 pm Board Conference Room 226 West Cali
Snippet auto-extracted around matched keyword. AI summary not yet generated for this item.
May 14, 2020 at 6:00 PM - Special Meeting Meeting Type: Special Monday, May 11 at 2:00 pm Board Conference Room 226 West ¶
May 14, 2020 at 6:00 PM - Special Meeting Meeting Type: Special Monday, May 11 at 2:00 pm Board Conference Room 226 West
Snippet auto-extracted around matched keyword. AI summary not yet generated for this item.