Item 6.10 Approval of the School Accountability Report Card (SARC)
Jan 9
—
Presentations
Jan 9
—
Signed/Approved
Jan 14
—
Item 6.1 Minutes of 12.9.25 AOM Board Meeting .pdf
Dec 17, 2025
475 KB
Item 6.2 Approval of the December enrollment.pdf
Dec 19, 2025
76 KB
Item 6.3 Dec AP Board Report 2025.pdf
Jan 8
62 KB
Item 6.4 Dec PO Board Report 2025.pdf
Jan 8
93 KB
Item 6.5 Dec Conference-Workshops 2025.pdf
Jan 8
44 KB
Item 6.6 Personnel Transactions 1.13.2026.pdf
Jan 9
118 KB
Item 6.6.pdf
Jan 21
95 KB
Item 6.7 Approval of the Foster and Foster actuaries and Consultant Agreement for the 2025-2027.pdf
Jan 8
282 KB
Item 6.8 Approval of the Fresno County Office of Education Signature and Mailing Permits.pdf
Dec 16, 2025
228 KB
Item 6.9 Williams Quarterly Report Form January 2026 (Oct-Dec 2025).docx.pdf
Jan 9
78 KB
Item 6.11 Approval of the Assurance Statements and Partnership Agreements- Teacher Residency Implementation and Expansion Grant.pdf
Jan 9
293 KB
Item 6.12 FY 2025-26 GAN for Golden Plains Unified School District.pdf
Jan 8
170 KB
Item 6.13 FY 2025-26 GAN for Golden Plains Unified.pdf
Jan 8
183 KB
Item 6.14 Approval of the purchase of Chromebook Carts for the Chromebook Cart Project.docx.pdf
Jan 9
773 KB
Item 7.1 Tentative Agreement GPTA GPUSD.pdf
Jan 9
227 KB
Item 7.2 - 00 Approval of 643 CO to Slurry Backfill 15-ft of Trench in THS Conduits to AC Project (1) (1).pdf
Jan 9
779 KB
Item 9.1 Second Reading_ California School Board Policies Golden Plains Unified School District policy updates .docx (1) (1) (1).pdf
Jan 9
401 KB
January 13th, 2026 Agenda.docx.pdf
Jan 9
384 KB