Name | Date modified | File size |
|
|---|---|---|---|
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 Shared | Dec 17, 2025 | 475 KB | |
Item 6.2 Approval of the December enrollment.pdf Shared | Dec 19, 2025 | 76 KB | |
Item 6.3 Dec AP Board Report 2025.pdf Shared | Jan 8 | 62 KB | |
Item 6.4 Dec PO Board Report 2025.pdf Shared | Jan 8 | 93 KB | |
Item 6.5 Dec Conference-Workshops 2025.pdf Shared | Jan 8 | 44 KB | |
Item 6.6 Personnel Transactions 1.13.2026.pdf Shared | Jan 9 | 118 KB | |
Item 6.6.pdf Shared | Jan 21 | 95 KB | |
Item 6.7 Approval of the Foster and Foster actuaries and Consultant Agreement for the 2025-2027.pdf Shared | Jan 8 | 282 KB | |
Item 6.8 Approval of the Fresno County Office of Education Signature and Mailing Permits.pdf Shared | Dec 16, 2025 | 228 KB | |
Item 6.9 Williams Quarterly Report Form January 2026 (Oct-Dec 2025).docx.pdf Shared | Jan 9 | 78 KB | |
Item 6.11 Approval of the Assurance Statements and Partnership Agreements- Teacher Residency Implementation and Expansion Grant.pdf Shared | Jan 9 | 293 KB | |
Item 6.12 FY 2025-26 GAN for Golden Plains Unified School District.pdf Shared | Jan 8 | 170 KB | |
Item 6.13 FY 2025-26 GAN for Golden Plains Unified.pdf Shared | Jan 8 | 183 KB | |
Item 6.14 Approval of the purchase of Chromebook Carts for the Chromebook Cart Project.docx.pdf Shared | Jan 9 | 773 KB | |
Item 7.1 Tentative Agreement GPTA GPUSD.pdf Shared | 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 Shared | 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 Shared | Jan 9 | 401 KB | |
January 13th, 2026 Agenda.docx.pdf Shared | Jan 9 | 384 KB |
