Skip to main content
Search form
Home
School Board
Committees
Policy Manual
Upcoming Events
5.31.23 - TCS District Policy Team Meeting
Wed, 05/31/2023 - 9:30am
School Board
Notifications
Subscribe to receive notification of posts to this site.
E-mail
*
Math question
*
13 + 0 =
Solve this simple math problem and enter the result. E.g. for 1+3, enter 4.
User login
Username
*
Password
*
Request new password
Home
/
Attachments
/
Attachments
Attachments
Public Attachments
Attachment
Size
TCS First Read Policy Binder_4.4.23.pdf
921.42 KB
3420 (2).docx
39.27 KB
4130 (1).docx
33.41 KB
4400 (includes Spring 2022 update).docx
53.42 KB
Policy Binder for May 2023 Approval.pdf
380.37 KB
TCS Design-Build ESSER Project - Board Presentation - 5.2.23.pdf
162.92 KB
Super Reader Certificate 5.2.23.pdf
4.2 MB
SPANISH LANGUAGE PROFICIENCY CERTIFICATES.pdf
777.88 KB
May 2023 Board Report.xlsx - Sheet1.pdf
67.32 KB
Paper Tutoring_5.2.23.pdf
51.06 KB
Current Vacancies as of April 24, 2023.pdf
47.92 KB
TCS Monitoring Visit Closing Letter.docx (1).pdf
284.42 KB
TPS Supply Order Apr 26.pdf
4 MB
VOIP Phone Recommendation_5.2.23.pdf
44.21 KB
5.2.23_Conferencing Opportunities for May 2023.pdf
154.52 KB
Sample Tutoring Session Script.pdf
372.56 KB
5.24.23_SpeciallyCalled_Meeting_Minutes.pdf
181.73 KB
Math Magicians 5.2.23.pdf
2.25 MB
THS Designer Selection RFQ - EDITED.pdf
116.79 KB
Updated May Academic Update for BOE.pptx.pdf
639.18 KB
4.4.23 Signed Meeting Minutes.pdf
839.19 KB
4.24.23_SpeciallyCalled_Meeting_Minutes.jm_.pdf
180.71 KB
2023-2024 Opportunity Culture SOW Agreement.pdf
968.81 KB
5.2.23 Signed Fund 1 Amendment #2.pdf
129.64 KB
5.2.23 Signed Personnel Report.pdf
258.9 KB
Attachment
Size
Thomasville City Schools 2023-2024 DBD Renewal Contract (dated 4.6.23).pdf
2.23 MB
TCS_RvlAleksHS2_32923rs.pdf
116.71 KB
Capturing Kids Hearts Cost Breakdown 23-24.pdf
53.75 KB
Thomasville_City_Schools_Kintegra_Dental 2023.pdf
105.47 KB
4.24.23_Revision of Superintendent's Entry Plan.pdf
261.88 KB
Thomasville High School Cafeteria Remodel (1).pdf
42.85 KB
Thomasville High School Cafeteria Seving line Equipment (3).pdf
43.56 KB
Thomasville Middle School Cafeteria Remodel (2).pdf
42.72 KB
Thomasville Middle School Cafeteria Seving line Equipment (2).pdf
43.99 KB
4.24.23_Resolution Opposing HB 219.pdf
763.4 KB
Attachment
Size
2023-2024_BOE Meeting Schedule DRAFT.pdf
140.96 KB
Technology Dept RFP Chromebooks.pdf
77.03 KB
2023-24_CTE_State&Federal_Funding_Assurance&Overall_Approval.pdf
238.15 KB
5.25.23 Signed Fund 1 Amendment #3.pdf
135.54 KB
5.25.23 Signed Personnel Report.pdf
463.39 KB
Attachment
Size
7241 (1).docx
34.34 KB
6305 (1).docx
33.2 KB
1510-4200-7270.docx
40.79 KB
7510 (1).docx
35.74 KB
4240-7312 (includes Spring 2022 update).docx
42.28 KB
1320_3560.docx
17.3 KB
2120.docx
33.68 KB
7130 (includes Fall 2021 update) (1).docx
34.72 KB
4300 (includes Fall 2021 update) (2).docx
37.51 KB
4220 (1).docx
24.41 KB
4050 (1).docx
38.29 KB
3220 (1).docx
40.35 KB
7241 (1).docx
34.34 KB
TCS First Read Policy Binder_4.4.23.pdf
921.42 KB
3.16.23_Work_Session_Meeting_Minutes.pdf
164.22 KB
April 2023 Special Events Binder.pdf
19.55 MB
3420 (2).docx
39.27 KB
4130 (1).docx
33.41 KB
4400 (includes Spring 2022 update).docx
53.42 KB
4.4.23_Conferencing Opportunities for April 2023.pdf
151.5 KB
2023 Empty Bowls Thank you letter.pdf
121.48 KB
Meeting Location Change Square.jpg
1011 KB
Computer Purchase to Upgrade Labs at (STEM)TMS & (CTE)THS.pdf
876.89 KB
Purchase of Laptops for AutoCAD Course.pdf
468.15 KB
April Bulldog Nation Awards.pdf
164.23 KB
April 2023 Board Report.xlsx - Sheet1.pdf
67.6 KB
Policy Binder for May 2023 Approval.pdf
380.37 KB
Signed JROTC Trip Permission to Plan Form.pdf
1.62 MB
3.5.23 Signed Meeting Minutes.pdf
1.02 MB
3.16.23 Signed Meeting Minutes.pdf
855.23 KB
3.29.23 Signed Policy Team Minutes.pdf
359.89 KB
Signed JROTC Trip Permission to Plan Form.pdf
1.62 MB
4.4.23 Signed Personnel Report.pdf
211.21 KB
Attachment
Size
2.27.23 Signed Personnel Report.pdf
201.8 KB
Attachment
Size
Gang Violence & Substance Abuse in TCS.pdf
571.86 KB
Copy of Raptor & I Love U Guys Protocols 2023 Overview.pdf
1.46 MB
Binder for OC Approval 3.16.23.pdf
976.99 KB
Bold Ideas and Strategic Planning.pdf
230.29 KB
_2020-25 Strategic Plan March 2023 Update.pdf
604.89 KB
3.16.23 Signed Personnel Report.pdf
337.24 KB
Attachment
Size
ESL Update for the BOE January 26th 2023.pdf
3.29 MB
State of TCS CTE 2023.pptx.pdf
14.28 MB
AIG Board Report 2023.pptx.pdf
462.53 KB
EC Academic Updates- BOE January 26, 2023.pptx.pdf
599.54 KB
Phase 1 TMS Roof Bid Comparisons Jan 24 2023 .pdf
42.91 KB
1.26.23 Personnel Report & Addendum.pdf
431.62 KB
Attachment
Size
Exhibit E - Detailed Design Amendment.pdf
75.91 KB
MOU - TCS & Brady Trane Services (Design-Build).pdf
378.08 KB
11.10.22 Signed Personnel Report & Amenment.pdf
486.76 KB
Attachment
Size
3.7.23_Conferencing Opportunities for March 2023.pdf
165.96 KB
Binder1.pdf
1.44 MB
2123 (includes Fall 2015 update).docx
19.66 KB
2130.docx
32.17 KB
3102 (includes Spring 2022 update).docx
40.94 KB
3460.docx
46.71 KB
3620.docx
30.78 KB
4100.docx
33.64 KB
4110.docx
37.36 KB
4155.docx
34.94 KB
4270-6145.docx
44.23 KB
4334-5035-7345.docx
49.56 KB
4700.docx
41.64 KB
6125.docx
36.18 KB
6140.docx
39.8 KB
6220.docx
33.13 KB
6230.docx
32.98 KB
Campus Access Control Update 3.7.23.pdf
41.15 KB
3.6.23_Policy Team Meeting Minutes.pdf
182.32 KB
7241 (1).docx
34.34 KB
6305 (1).docx
33.2 KB
1510-4200-7270.docx
40.79 KB
7510 (1).docx
35.74 KB
4240-7312 (includes Spring 2022 update).docx
42.28 KB
1320_3560.docx
17.3 KB
2120.docx
33.68 KB
7130 (includes Fall 2021 update) (1).docx
34.72 KB
4300 (includes Fall 2021 update) (2).docx
37.51 KB
4220 (1).docx
24.41 KB
4050 (1).docx
38.29 KB
3220 (1).docx
40.35 KB
7241 (1).docx
34.34 KB
STEM School Board March 7.pdf
9.2 MB
CONGRATULATIONS UW Thomasville City Schools.pdf
119.59 KB
TCS Summer Programs 2023.pdf
81.98 KB
TCS First Read Policy Binder_4.4.23.pdf
921.42 KB
03 07 2023 Board Finance Report.pdf
66.97 KB
2.7.23 Signed Board Meeting Minutes.pdf
934.54 KB
2.27.23 Signed Closed Session Meeting Minutes.pdf
244.73 KB
3.6.23 Signed Policy Team Minutes.pdf
552.59 KB
3-7-23 Signed Special Revenue Amendment #1.pdf
202.63 KB
3.7.23 Signed State Amendment #1.pdf
145.56 KB
3.7.23 Signed Personnel Report & Addendum.pdf
483.35 KB
TCS Summer Programs 2023.pdf
542.93 KB
Attachment
Size
1.3.23_Meeting_Minutes.pdf
208.08 KB
1.26.23_Work_Session_Meeting_Minutes.pdf
178.27 KB
Feb 07 Finance Dept_Board Report.xlsx - Sheet2.pdf
67.66 KB
Paper Services Quote.pdf
319.03 KB
In-person learning plan 2.7.23.pdf
330.49 KB
February 2023_Important Dates.pdf
760.75 KB
2.7.23_Conferencing Opportunities for February-2023.pdf
149.02 KB
Hearing Panel Mintues from 1.31.23.pdf
161.25 KB
Binder of Policies to Table for March 2023 Approval.pdf
1.31 MB
Design-Build Updates 2_7_2023.pdf
21.01 KB
Bus Driver Appreciation 2.22.jpg
2.53 MB
Counselors Week2.7.-2.jpg
1.5 MB
WAN Contract 2023.pdf
1.1 MB
Organizational Chart 2.7.23.pdf
225.69 KB
2023-2024_Employee Incentives_for BOE Approval_2.7.23.pdf
355.91 KB
2.7.23 Personnel Report & Addendum.pdf
401.71 KB
2.1.23 Policy Team Meeting minutes - signed.pdf
449.6 KB
Attachment
Size
2023-2024 Academic Calendar DRAFT_12.1.22.pdf
425.37 KB
1.3.23_Conferencing_Opportunities.pdf
136.9 KB
TCS 2022 UW Campaign.pdf
147.77 KB
Finance Report as of 1.3.23.pdf
77.48 KB
January 2023 Comms.pdf
7.62 MB
Bulldog Nation Award Winner 1.3.23.pdf
47.68 KB
12.6.22 Signed Board Minutes.pdf
679.2 KB
10.27.22 Signed Board Minutes.pdf
1.05 MB
1.3.23 Personnel Report & Addendum.pdf
411.13 KB
Attachment
Size
DCHD Breakdown for 3 Nurses FY23.pdf
66.96 KB
FY 23 DCHD Invoice for Nurses11.17.22.pdf
106.71 KB
12.6.22 Conferencing Opportunities for December 2022.pdf
150.2 KB
JM - TCS District Improvement Plan Presentation 2022.pdf
108.04 KB
(Final-Revised) Thomasville Middle School - RFP TCS Cafe Dining Room & Kitchen Design Bid.pdf
1.34 MB
(Final-Revised) Thomasville High School - RFP TCS Cafe Dining Room & Kitchen Design Bid (1).pdf
1.34 MB
12.6.22 District Announcements & Dates.pdf
8.66 MB
2130.Board Member Compensation and Expenses.pdf
98.26 KB
4270-6145.Concussion and Head Injury.pdf
110.17 KB
4334-5035-7345.Use of Unmanned Aircraft (Drone).pdf
102.7 KB
6230.School Meal and Competitive Food Standards.pdf
95.58 KB
DEC 06 Board Report - Finance..pdf
67.3 KB
Policy-32264205 (Internet Policy).pdf
36.68 KB
11.30.22_Policy Team Meeting Minutes.pdf
167.63 KB
2023-2024 Academic Calendar DRAFT_12.1.22.pdf
425.37 KB
11.10.22_Meeting_Minutes.pdf
146.27 KB
Policy-32264205 (3).pdf
62.45 KB
Design-Build Recommendation.pdf
198.25 KB
10.10.22 Signed Board Minutes.pdf
340.49 KB
11.30.22 Policy Team Minutes - Signed.pdf
237.65 KB
Attachment
Size
1400 (not adopted).docx.pdf
64.64 KB
2121.docx (1).pdf
78.97 KB
2210.docx.pdf
81.97 KB
2410 (2).pdf
69.67 KB
7430.docx.pdf
73.01 KB
5210.pdf
50.79 KB
Policy-13203560.pdf
50.18 KB
10.27.22 Conferencing Opportunities for November 2022.pdf
147.29 KB
Oct 27 Board Report_Finance.pdf
68.09 KB
Superintendent's Entry Plan Update to BOE_10.27.22.pdf
180.77 KB
2400.pdf
65.39 KB
2430.pdf
63.98 KB
2600.pdf
10.21 KB
6305.pdf
51.31 KB
7510.pdf
113.85 KB
November 2022.pdf
10.45 MB
4302R.pdf
99.54 KB
10.4.22 Signed Meeting Minutes.pdf
805.54 KB
10.20.22 Signed Work Session Minutes.pdf
815.96 KB
10.26.22 Signed Policy Team Minutes.pdf
335.76 KB
TCS & SAVED Health Inc. 2022-2023.pdf
1.08 MB
TCS & Knew Era Consulting PLLC 2022-2023.pdf
1.05 MB
10.27.22 Federal Amendment #1.pdf
137.84 KB
10.27.22 Signed Personnel Report.pdf
598.83 KB
Attachment
Size
TPS- TSI Presentation 2022-2023.pptx.pdf
618.2 KB
Thomasville Middle School Copy of TCS TSI Presentation Template 2022.pptx.pdf
590.92 KB
THS TSI Presentation22-23 Final.pptx.pdf
5.45 MB
LDES_TCS TSI Presentation Template 2022.pptx (1).pdf
4.19 MB
10.20.22 Signed Personnel Report.pdf
411.15 KB
Contract Revisions_10.20.22.pdf
132.02 KB
Dr. Chris Kennedy Superintendent Eval 22-23.pdf
92.35 KB
Attachment
Size
1_1 Super&Board for October 2022.pdf
401.15 KB
2022 National Principals' Month Info Square.jpg
1.99 MB
October 2022 Celebrates.pdf
11.43 MB
Request to Reschedule November BOE Meeting.pdf
77.69 KB
1400 (not adopted).docx.pdf
64.64 KB
2121.docx (1).pdf
78.97 KB
2210.docx.pdf
81.97 KB
2410 (2).pdf
69.67 KB
7430.docx.pdf
73.01 KB
5210.pdf
50.79 KB
Bulldog Nation Award Winners 2022-2023.pdf
230.46 KB
October 2022 BOE Academic Presentation.pptx (1).pdf
507.36 KB
Qualified Observers 2022-23.pdf
81.3 KB
CTE Laptop Quote 10-04-2022.pdf
727.69 KB
9.6.22 Signed Board Minutes.pdf
732.5 KB
9.16.22 Signed Board Mini Summit Minutes.pdf
636.26 KB
9.28.22_Policy Team Minutes - Signed.pdf
345.29 KB
2022-2023 Budget Resolution Signed.pdf
709.72 KB
10.4.22 Signed Personnel Report.pdf
376.89 KB
Attachment
Size
Superintendent's Entry Plan (2022).pdf
475.49 KB
Contract - TCS & ENCORE for Back up server support22-23.pdf
343.72 KB
HR Board Presentation_ Sept 2022.pdf
721.96 KB
9.16.22 Signed Personnel Report.pdf
366.86 KB
Attachment
Size
1_1 Super&Board for September 2022.pdf
407.45 KB
Policy-2302_9.6.22.pdf
78.48 KB
Board Policy 2410.pdf
69.61 KB
BTSP_TCS 2022 (1).pdf
215.31 KB
TCS Reminders & Celebrations_9.6.22.pdf
6.55 MB
September 2022 BOE Academic Presentation.pptx (1).pdf
915.79 KB
August 2022 Board Report.pdf
56.96 KB
8.2.22 Signed Board Minutes.pdf
1.11 MB
9.6.22_Policy Team Minutes - Signed.pdf
213.06 KB
9.6.22_Signed Local Testing Report Plan.pdf
448.79 KB
Contract - TCS & The Stepping Stones Group SLP...9.6.22.pdf
1.43 MB
9.6.22 Signed Personnel Report.pdf
439.11 KB
Signed BT Support Plan 2022-2023 (Beginning Teacher).pdf
1.84 MB
Attachment
Size
Financial Reporting Excellence.pdf
811.21 KB
jm-BTS Plan Revision BOY 22-23.pdf
330.49 KB
Professional Development.pdf
244.23 KB
EOY Board Report.xlsx - Sheet1.pdf
66.32 KB
Vacancy Report.png
221.28 KB
Academic Update August (1).pdf
243.47 KB
1_1 Super&Board for August 2022.pdf
390.89 KB
5.21.22 Thomasville High School.pdf
81.34 KB
Vacancy Updates.pdf
247.32 KB
CTE Technical Training Package.pdf
593.72 KB
7.25.22 Signed Board Minutes.pdf
402.85 KB
6.28.22 Signed Board Minutes.pdf
1.09 MB
6.27.22 Signed Board Minutes.pdf
188.08 KB
6.28.22 Signed Brifeing Minutes.pdf
346.85 KB
Contract - TCS & Craig Gammons 8.2.22.pdf
983.06 KB
Contract - TCS & Fleet Connect for Radios 8.2.22.pdf
286.57 KB
TCS & DCHD MOA for 2022-2023 School Nurses.pdf
2.04 MB
TCS Public Impact - Opportunity Culture - ATR 2022-2023.pdf
1.47 MB
Contract - TCS & Scholastic for FACE 2022-2023.pdf
288.34 KB
8.2.22 Signed Personnel Report.pdf
270.12 KB
Attachment
Size
Resolution for Emergency Powers to the Superintendent 6.2.22.pdf
3.49 MB
THS Gym Floor Replacement Bid Comparisons 6_28_22.pdf
201.28 KB
2022-2023 CCIP Assurances.pdf
295.72 KB
TCSBoardreportbyPurpose6.21.22.pdf
90.21 KB
PD Update.pdf
1.26 MB
Attachment
Size
Policy Binder for 6.28.22 Approval.pdf
1.1 MB
3430 - School Improvement Plan.pdf
157.23 KB
3460 - Graduation Requirements.pdf
155.32 KB
4110 - Student Immunizations for Admission.pdf
115.24 KB
4260 - Student Sex Offenders.pdf
73.79 KB
4334-5035-7345 - Use of Unmanned Aircraft (Drones).pdf
121.81 KB
4700 - Student Records.pdf
136.3 KB
5070-7350 - PUBLIC RECORDS Retention.pdf
143.67 KB
5071-7351 - Electronically Stored Records Retention.pdf
118.83 KB
5240 - ADVERTISING IN THE SCHOOLS.pdf
105.97 KB
6220 - OPERATION OF SCHOOL NUTRITION SERVICES.pdf
83.33 KB
6560 - DISPOSAL OF SURPLUS PROPERTY.pdf
17.51 KB
7540 - VOLUNTARY SHARED LEAVE.pdf
12.09 KB
7620 - PAYROLL DEDUCTIONS.pdf
71.87 KB
9400 -SALE, DISPOSAL AND LEASE OF BOARD OWNED REAL PROPERTY.pdf
12.64 KB
Resolution for Emergency Powers to the Superintendent 6.2.22.pdf
3.49 MB
6.3.22 Specially Called Meeting Minutes.pdf
162.64 KB
Policy-4400 - editied (june 2022).pdf
133.06 KB
Policy-7240 (1).pdf
97.92 KB
Policy-7241.pdf
41.78 KB
TCS Design-Build RFQ (Rebid) - Brady Response (1).pdf
1.51 MB
2021-2022 Local Amendment #2.pdf
138.67 KB
2021-2022 Federal Amendment#3.pdf
146.14 KB
2021-2022 Federal Amendment#4.pdf
135.33 KB
2021-2022 State Amendment #4.pdf
148.53 KB
2021-2022 State Amendment #5.pdf
145.18 KB
6.22.22 Specially Called Meeting Minutes.pdf
164.17 KB
7100 (6_13 changes).pdf
102.24 KB
TCS 2022-2025 Proposed AIG Plan Primary Changes & Revisions.pdf
114.75 KB
AIGPlan2022-20225.pdf
1.14 MB
AIG Plan Summary 2022-20225.pdf
97.02 KB
6.22.22 Signed Board Minutes.pdf
225.3 KB
6.2.22 Signed Board Minutes.pdf
1.32 MB
6.3.22 Signed Board Minutes.pdf
176.06 KB
MOU TCS & TPD for School Resource Officers 2022-2023.pdf
3.85 MB
2022-2023 Signed CCIP Assurances.pdf
1.85 MB
TCS Agreement for THS Gym Floor Replacement 6.28.22.pdf
653.03 KB
6.28.22 Signed Local Amendment #2.pdf
142.16 KB
6.28.22 Signed State Amendment #4.pdf
148.97 KB
6.28.22 Signed State Amendment #5.pdf
148.73 KB
6.28.22 Signed Federal Amendment #3.pdf
148.19 KB
6.28.22 Signed Federal Amendment #4.pdf
139.53 KB
6.28.22 Signed Capital Outlay Amendment #1.pdf
151.02 KB
6.28.22 Signed Other Special Revenue Fund Amendment #2.pdf
158.98 KB
6.28.22 Signed Other Special Revenue Fund Amendment #3.pdf
139.9 KB
6.28.22_Continuing Spending Resolution.pdf
233.15 KB
6.28.22 Signed AIG Local Plan.pdf
114.02 KB
2022-2023 School Nutrition Procurement Plan.pdf
6.79 MB
2022-2023 School Nutrition Bids.pdf
642.88 KB
6.28.22 Signed Personnel Report.pdf
448.77 KB
Attachment
Size
7520.pdf
460.25 KB
9020.pdf
266.95 KB
7400.pdf
244.15 KB
7110.pdf
242.31 KB
1725_4035_7236.pdf
477.82 KB
4329_7311.pdf
431.07 KB
1726_4036_7237.pdf
165.77 KB
5020.pdf
101.94 KB
BinderofPolicies to Table.pdf
2.3 MB
ARC Teacher of the Year 2022.jpg
63.06 KB
3430 - School Improvement Plan.pdf
157.23 KB
3460 - Graduation Requirements.pdf
155.32 KB
4110 - Student Immunizations for Admission.pdf
115.24 KB
4260 - Student Sex Offenders.pdf
73.79 KB
4334-5035-7345 - Use of Unmanned Aircraft (Drones).pdf
121.81 KB
4700 - Student Records.pdf
136.3 KB
5070-7350 - PUBLIC RECORDS Retention.pdf
143.67 KB
5071-7351 - Electronically Stored Records Retention.pdf
118.83 KB
5240 - ADVERTISING IN THE SCHOOLS.pdf
105.97 KB
6220 - OPERATION OF SCHOOL NUTRITION SERVICES.pdf
83.33 KB
6560 - DISPOSAL OF SURPLUS PROPERTY.pdf
17.51 KB
7540 - VOLUNTARY SHARED LEAVE.pdf
12.09 KB
7620 - PAYROLL DEDUCTIONS.pdf
71.87 KB
9400 -SALE, DISPOSAL AND LEASE OF BOARD OWNED REAL PROPERTY.pdf
12.64 KB
Policy Binder for 6.28.22 Approval.pdf
1.1 MB
5.27.22 Specially Called Meeting Minutes.pdf
162.03 KB
Bulldog Nation Award Winners -2021-2022.pdf
29.91 KB
Consent Binder6.2.22.pdf
496.36 KB
PI Safety and Security Board Presentation 6_2_22.pdf
40.34 KB
TOYS 2022.pdf
1019.59 KB
Retirees 2021-22.pdf
1.58 MB
4.28.22 Signed Briefing Minutes.pdf
874.21 KB
5.3.22 Signed Board Minutes.pdf
874.21 KB
5.9.22 Signed Board Minutes.pdf
248.01 KB
5.19.22 Signed Board Minutes.pdf
182.7 KB
5.25.22 Policy Team Minutes - Signed.pdf
456.65 KB
5.27.22 Signed Board Minutes.pdf
182.07 KB
6.1.22.22 Signed Board Minutes.pdf
183.71 KB
MOU - TCS & Hearing Impaired (Wendy Walker) 2022-2023.pdf
288.52 KB
CTE State & Federal Funding Signature Page 6.2.22.pdf
220.95 KB
MOU - TCS & Vocational Rehabilitation 2022-2023.pdf
2.7 MB
6.2.22 - Approved Chromebook RFP.pdf
2.77 MB
6.2.22 Signed Personnel Report.pdf
1.34 MB
Attachment
Size
For Consideration - 2022-2023 - Official BoE Meetings.pdf
65.05 KB
Super Meeting Options for May 2022.jpg
202.73 KB
CO Supplement Options - For BoE Consideration.pdf
27.49 KB
Historic Preservation Request Information.pdf
768.45 KB
THS Upcoming Events for School Board .pdf
149.79 KB
TCSBudgetStatusReportbyProgram5.2.22.pdf
208.54 KB
TCSBudgetStatreportbypurpose5.2.22.pdf
127.12 KB
School Cleaning Updates 4_28_22.pdf
229.56 KB
Drug Screening Data.pdf
109.45 KB
Attachment
Size
TCSLocalFundsamendment#1.pdf
14.17 KB
Governor's School Announcement 2022 for News of Nation and BOE.pdf
147.88 KB
Better Speech and Hearing 2021.jpg
754.28 KB
May is Mental Health Month.jpg
1.09 MB
May is National Military Appreciation Month 2021.jpg
1.09 MB
Revel Math Quotation 5.2.22.pdf
136.02 KB
May is National PE & Sports Week 2022.jpg
1.36 MB
Thank you note for 2022.jpg
1.67 MB
National Teacher & Staff Appreciation 2022.jpg
2.62 MB
May - School Nutrition Emp.jpg
2.33 MB
TPS BOE presentation 5_3_22.pdf
2.13 MB
District EOY Dates 2022.pdf
7.36 MB
4-Day Week Poster 2022-Eng.jpg
2.29 MB
Summer Break for Students 2022.jpg
1.62 MB
May in the Nation 2022.pdf
16.66 MB
Air Quality Design-Build RFQ.pdf
135.77 KB
22-23 - BoE Meeting Schedule.pdf
21.34 KB
NUCOR 2022.jpg
1.4 MB
Krystal_Barbara UW2022.jpg
1.65 MB
2022 Summer JROTC.pdf
1.75 MB
5.4.22 Signed Personnel Report.pdf
322.97 KB
3.31.22 Briefing Minutes.pdf
501.9 KB
4.5.22 Signed Board Minutes.pdf
1.47 MB
22-23 - BoE Meeting Schedule Approved 5.3.22.pdf
21.58 KB
5.3.22 Signed Local Amendment #1.pdf
142.38 KB
5.3.22 Signed State Amendment #3.pdf
145.34 KB
5.3.22 Approved Contract Renewals.pdf
438.02 KB
Attachment
Size
Super Meeting Options for April 2022.jpg
898.48 KB
Technology & Information-Apr 2022.pdf
292.29 KB
TCSBoardReportbyPurpose4.5.22.pdf
80.92 KB
TCSBOEReportbyProgram4.5.22.pdf
209.93 KB
For Consideration - 2022-2023 - Official BoE Meetings.pdf
65.05 KB
T & L BOE update April 2022.pdf
396.87 KB
April 2022 HR Board Update (1).pdf
929.09 KB
Teacher Working Conditions.pdf
342.29 KB
Attachment
Size
Coach of the Year Award Certificates Ann Ferguson 2022.pdf
13.08 MB
Coach of the Year Award Certificates Kevin Bowers 2022.pdf
13.08 MB
Policy-2302.pdf
54.58 KB
MLK Jr 2022 Winner Square.pdf
4.29 MB
4.5.22.Construction Contract Request.pdf
1.64 MB
Proposal - Masks in TCS 2022(4.22).pdf
43.4 KB
LDES April 5th- School Board Presentation.pdf
7.94 MB
TCSSTATEamendment#2.pdf
14.58 KB
7520.pdf
460.25 KB
9020.pdf
266.95 KB
7400.pdf
244.15 KB
7110.pdf
242.31 KB
1725_4035_7236.pdf
477.82 KB
2302.pdf
418.74 KB
4329_7311.pdf
431.07 KB
1726_4036_7237.pdf
165.77 KB
5020.pdf
101.94 KB
April in Bulldog Nation 2022.pdf
16.09 MB
LDES Signature School Awards Breakfast 2022.jpg
2.29 MB
Procurement Request for Student Nutrition Department 4.22.pdf
311.16 KB
BinderofPolicies to Table.pdf
2.3 MB
MOU - TCS & D&L Cleaning Services Approved 4.5.22.pdf
2.76 MB
2.24.22 Signed Briefing Minutes.pdf
877.83 KB
3.1.22 Signed Board Minutes.pdf
1.06 MB
3.23.22 Policy Team Minutes - Signed.pdf
253.72 KB
4.5.22 Approved Overnight JROTC Trip.pdf
1.69 MB
4.5.22 Signed Stipend Agreement for LETRS Training.pdf
192.92 KB
4.5.22 Signed Agreemnent to repair TMS Roof.pdf
1.69 MB
4.5.22 Signed Agreement to purchase furniture at TMS.pdf
369.93 KB
4.5.22 Signed Agreement for SLP.pdf
331.68 KB
4.5.22 Signed encore agreement for Pro panels.pdf
658.5 KB
April 2022 COVID-19 Update.pdf
58.25 KB
2_28_22 - COVID 19 Information Dashboard.pdf
49.09 KB
Faculty & Staff Incentives PROPOSED 22-23.pdf
410.7 KB
PRC 071 Supplemental Compensation Info.pdf
44.3 KB
4.5.22 Approved Federal Budget Amendments (1&2).pdf
294.08 KB
4.5.22 Approved State Budget Amendments (1&2).pdf
285.23 KB
Attachment
Size
8305.pdf
299.38 KB
8310.pdf
249.48 KB
6320.pdf
270.31 KB
6340.pdf
261.39 KB
7100.pdf
303.59 KB
7340.pdf
259.3 KB
7820.pdf
281.83 KB
3460.pdf
727.17 KB
4050.pdf
270.07 KB
4316.pdf
248 KB
4400.pdf
453.75 KB
5030.pdf
291.38 KB
6305.pdf
282.42 KB
3.1.22Policy Approval Stack.pdf
8.29 MB
MLK Jr 2022 Winner Square.jpg
1.74 MB
Coach of the Year Award Certificates Ann Ferguson 2022.pdf
13.08 MB
Coach of the Year Award Certificates Kevin Bowers 2022.pdf
13.08 MB
TMS Roof Bid Comparisons 3_1_22.pdf
42.49 KB
2021-2022 TCS Summer Program Plan (1).pdf
228.76 KB
Teacher Spotlight - Emily Essick.pdf
329.89 KB
Policy-2302.pdf
54.58 KB
March 2022 Celebrates for BOE Meeting.pdf
13.84 MB
3.1.22 School Social Workers Proclamation.pdf
302.92 KB
1.27.22 Signed Briefing Minutes.pdf
482.23 KB
2.1.22 Signed Board Minutes.pdf
995.63 KB
2.11.22 Signed Board Minutes.pdf
199.38 KB
2.21.22 Signed Board Minutes.pdf
390.63 KB
COVID Dashboard for March Meeting 2022.pdf
60.4 KB
Proposal - Masks in TCS for March 2022.pdf
42.45 KB
2021-2022 Budget Resolution.pdf
695.81 KB
MOU - TCS & Capturing Kids Hearts 3.1.22.pdf
2.01 MB
Attachment
Size
BTS Plan Revision MOY 22 on Briefing Agenda.pdf
53.02 KB
Super Meeting Options for March 2022.jpg
198.1 KB
Briefing_Federal Programs Board Updates 2_24_22.pdf
261.51 KB
BRIEFING_Technology & Information-Mar 2022.pdf
333.06 KB
BRIEFING_2021-2022 TCS Summer Program Plan.pdf
228.76 KB
T & L BOE presentation March 2022.pdf
339.91 KB
Capturing Kids Hearts.pdf
318.21 KB
BRIEFING_March 2022 HR Update.pdf
448.16 KB
Come to TCS to Work Website.jpg
2.39 MB
2.24.22_TCSBudgetStatusReportbyPurpose.pdf
432.99 KB
2.24.22_BudgetStatusReportbyPRC.pdf
509.86 KB
Attachment
Size
Policy Team Meeting Minutes from 12.15.21.pdf
547 KB
Attachment
Size
2022-Legislative-Committee-Memo.pdf
105.28 KB
2022-Legislative-Committee-Application.pdf
104.34 KB
Thomasvillefinancesupport1.2022.pdf
190.82 KB
Super Meeting Options for February 2022.jpg
173.96 KB
Attachment
Size
11.18.21 Signed Specially Called Meeting Minutes.pdf
609.51 KB
Amend Note from Dr. Gentry.pdf
38.81 KB
Super Meeting Options for January 2022.jpg
174.66 KB
Substitute Pay Comparison - Sheet1.pdf
69.69 KB
11.18.21 Signed Meeting Minutes - AMENDMENT.pdf
181.21 KB
1.11.22 Signed Budget Status Report.pdf
1.49 MB
1.11.22 Signed Fund & Purpose Report.pdf
366.99 KB
Attachment
Size
8305.pdf
299.38 KB
8310.pdf
249.48 KB
6320.pdf
270.31 KB
6340.pdf
261.39 KB
7100.pdf
303.59 KB
7340.pdf
259.3 KB
7820.pdf
281.83 KB
3460.pdf
727.17 KB
4050.pdf
270.07 KB
4316.pdf
248 KB
4400.pdf
453.75 KB
5030.pdf
291.38 KB
6305.pdf
282.42 KB
2.1.22 - Policies for Approval.pdf
434.01 KB
3.1.22Policy Approval Stack.pdf
8.29 MB
February in the NATION for Board Meeting.pdf
1.43 MB
21-22 Mental Health Personnel Report.pdf
54.57 KB
National SchoolCouns. 2022.png
582.79 KB
continuation budget 21-22.pdf
727.87 KB
ThomasvilleBudgetResolution2021.2022.pdf
440.93 KB
12.15.21 Policy Team Minutes - Signed.pdf
451.44 KB
1.6.22 Signed Briefing Minutes.pdf
446.36 KB
1.19.22 Policy Team Minutes - Signed.pdf
222.7 KB
1.11.22 Signed Board Minutes.pdf
976.34 KB
1.19.22 Signed Board Minutes.pdf
173.93 KB
March 2022 Updates - COVID.pdf
59.98 KB
Proposal - Masks in TCS 2022.pdf
53.2 KB
Attachment
Size
Policy-4351.Student Short-term Suspension.pdf
124.49 KB
Policy-4353. Student Long-term Suspension.pdf
255.34 KB
Policy-7510. Employee Leave.pdf
243.92 KB
Policy-13203560. Parent and Family Engagement.pdf
47.92 KB
Policy-2302 Edits.pdf
132.52 KB
Attachment
Size
2022-2023 Academic Calendar DRAFT 12.21.21.pdf
900.23 KB
2022-2023 SPA Academic Calendar DRAFT -12.21.21.pdf
982.81 KB
2020-25 Strategic Plan for 1.11.22 Meeting Update.pdf
772.07 KB
Strategic Plan Update January 2022.pdf
480.13 KB
1510-4200-7270.pdf
93.9 KB
1720-4030-7235.pdf
91.46 KB
3100.pdf
16.47 KB
3200.pdf
74.01 KB
4720.pdf
108.5 KB
National Board Renewal.pdf
50.25 KB
Specially Called Meeting Minutes from 12-15-21.pdf
474.3 KB
2302 Draft.pdf
83.19 KB
3410.pdf
83.31 KB
January Celebrates 2022.pdf
1.56 MB
January 2022 BoE Appreication Square.jpg
1022.51 KB
Bulldog Nation Award Winners -2021-2022.pdf
112.16 KB
11.23.21 Policy Team Minutes - Signed.pdf
519.7 KB
12.7.21 Signed Meeting Minutes.pdf
1013.65 KB
12.15.21 Signed Meeting Minutes.pdf
178.36 KB
1.11.22 Continuing Resolution to Grant Emergency Powers to the Superintendent.pdf
534.18 KB
1.11.22 Signed Personnel Report.pdf
249.02 KB
Attachment
Size
Thomasville City Schools. FACE. 2021_Fall Semester.pdf
536.04 KB
Policy-3415 Exam Exemption - Currently Approved.pdf
24.75 KB
Policy-3415 PROPOSED COVID Changes (Exam Exemption).pdf
7.41 KB
1310-4002 Draft.pdf
135.22 KB
2302 Draft.pdf
133.21 KB
3415 Draft.pdf
5.12 KB
4120 Draft.pdf
132.74 KB
4700 Draft.pdf
163.5 KB
5022 Draft.pdf
142.15 KB
5210 Draft.pdf
125.91 KB
7130 Draft.pdf
109.28 KB
7530 Draft.pdf
93.16 KB
7130.docx.pdf
97.29 KB
Sub Recruitment 11_2021.jpg
3.27 MB
3420 Draft.pdf
140.4 KB
7262 Draft (1).pdf
118.26 KB
2022-2023 Academic Calendar DRAFT 11.30.21.pdf
900.22 KB
2022-2023 SPA Academic Calendar DRAFT - 11.30.21.pdf
994.31 KB
Watch D.O.G.S. Initial Presentation 12.1.21.pdf
1.41 MB
ESSER-GEER Monitoring Report - Thomasville 2021-22.pdf
265.58 KB
Proposal for Calendar Change 2022.pdf
152.18 KB
7510 Draft.pdf
105.11 KB
December in the Nation for BOE meeting.pdf
1.7 MB
TCS Substitute Recruitment & Marketing Plan (1).pdf
1.81 MB
Proposal - Masks in TCS 2022.pdf
61.29 KB
Thomasville Middle School School Board Meeting (1).pdf
5.55 MB
10.27.21 Policy Team Minutes - Signed.pdf
255.45 KB
11.4.21 Signed Briefing Minutes.pdf
633.33 KB
11.9.21 Signed Meeting Minutes.pdf
1.08 MB
11.18.21 Signed Specially Called Meeting Minutes.pdf
600.79 KB
MOU - TCS & DDCC for Systematic Student Transition Process for 2021-2022.pdf
3.41 MB
12.7.21 Signed Personnel Report.pdf
242.78 KB
Attachment
Size
Policy-4351.Student Short-term Suspension.pdf
124.49 KB
Policy-4353. Student Long-term Suspension.pdf
255.34 KB
Policy-7510. Employee Leave.pdf
243.92 KB
Policy-13203560. Parent and Family Engagement.pdf
47.92 KB
Policy Code_ 2310 Public Participation at Board Meetings.pdf
58.37 KB
Attachment
Size
Quote - FLYLEAF-21674.pdf
383.84 KB
Price Quote from AirCon Carolina, Inc..pdf
546.96 KB
Price Quote from Mechanical Technology Solutions.pdf
260.58 KB
ESS Powerpoint Thomasville City Schools .pdf
2.11 MB
ESS ThomasvilleCitySchoolsNCESSSoutheast2021-2022.pdf
680.25 KB
Financial Expenditures for Sub Teachers 2021.pdf
545.02 KB
Hope City Food Truck 2021 Info Square.jpg
1.28 MB
Technology & Information-Nov 2021.pdf
165.26 KB
Christmas Invitation 2021.jpg
1.38 MB
NC Dept Pub Safety - SSC - TCS Student.pdf
570.33 KB
OSHA Memo to Superintendents and Charter Leaders - 11.4.21.pdf
229.15 KB
MEMO_Cancelling School Days for Students and Staff.pdf
188.54 KB
THS Highlights 1st Qtr 21-22 .pdf
1.73 MB
Calendar Change for 11.12.21.jpg
817 KB
Veterans' Day Info Square for 2021.jpg
1.35 MB
November in the Nation for BOE meeting.pdf
1.11 MB
THS Gym DOAS Contract Comparisons 11_9_21.pdf
43.38 KB
Proposal for Calendar Change - 11.12 Approved Version.pdf
46.59 KB
MOU - TCS & SAVED Foundation, Inc. for 2021-2022.pdf
948.37 KB
11.10.21 Signed Briefing Minutes.pdf
466.36 KB
11.10.21 Signed Conference Meeting Minutes.pdf
908.13 KB
Approved Price Quote - TCS & HP Inc. 11.9.21.pdf
537.02 KB
11.9.21 Signed Personnel Report.pdf
295.04 KB
Quote - FLYLEAF-21674.pdf
289.59 KB
Attachment
Size
ESS Powerpoint Thomasville City Schools .pdf
2.11 MB
Financial Expenditures for Sub Teachers 2021.pdf
545.02 KB
Board Reports- November 9th prc (1).pdf
257.92 KB
BOE- Purpose Code November 9th (1).pdf
424.93 KB
Super Meeting Options for November 2021-1.jpg
776.11 KB
Proposal for Calendar Change.pdf
105.22 KB
ESS ThomasvilleCitySchoolsNCESSSoutheast2021-2022.pdf
680.34 KB
Attachment
Size
DSP Update 10-5-21.pdf
240.95 KB
Policy Code_ 2310 Public Participation at Board Meetings.pdf
58.37 KB
Thomasville City Board of Education 2021 Audit.pdf
1.38 MB
Thomasville City Board of Education 2021 Required Communications Letter.pdf
695.52 KB
Thomasville City Board of Education 2021 Management Letter (1).pdf
673.99 KB
Signed Audit Letter.pdf
2.27 MB
Approved Mask Policy 9.7.21 revised.pdf
209.63 KB
TCS 2021 United Way Campaign.pdf
475.06 KB
Qualified Observer List 21-22.pdf
99.75 KB
Applied Data Technologies Price Quote.pdf
245.41 KB
Gladstone - Behavior Contract- 21-22 rev 9-20-2021.pdf
471.65 KB
National Principals' Month Info Square 2021.jpg
1.86 MB
BDN Award Certificate 10.5.21.pdf
15.03 MB
Oct is Anti Bullying Month Info Square for 2021.jpg
969.89 KB
Custodial Appreciation eCard 2021-2022.jpg
1.46 MB
National Bus Safety Week Info Square for 2021.jpg
2.44 MB
National Book Month Info Square for 2021.jpg
1.93 MB
Oct Fire Prevantion Week Info Square for 2021.jpg
2.26 MB
Oct School Lunch Week Info Square for 2021.jpg
1.56 MB
9.2.21 Signed Briefing Minutes.pdf
212.72 KB
9.7.21 Signed Conference Meeting Minutes.pdf
1.28 MB
10.5.21 Signed Personnel Report.pdf
352.2 KB
Attachment
Size
voting-delegates-form.pdf
38.26 KB
NCSBA Annual Conference News.pdf
363.1 KB
Draft-2021-Annual-Conference.pdf
9.64 KB
Super Meeting Options for October 2021.jpg
208.52 KB
October Budget Report by PRC.pdf
891.32 KB
October Budget Report by Purpose.pdf
340.38 KB
Attachment
Size
Personnel Report for August 20 2021.pdf
361.94 KB
Attachment
Size
4400 Revised.pdf
120.62 KB
7232.pdf
1.01 MB
7510.pdf
958.76 KB
7720.pdf
322.56 KB
8310.pdf
297.06 KB
8341.pdf
842.17 KB
Set of Policies to approve on 9-7-21.pdf
3.47 MB
S654-PCCS15328-BE-3.pdf
130.03 KB
9-7-21 Resolution to Grant Emergency Powers to the Superintendent (COVID-19)-BH.pdf
18.17 KB
Track and Field State Champs 2021.pdf
16.75 MB
HVAC Contract Comparisons 9_7_21 (2).pdf
44.21 KB
9-7 BOE meeting presentation.pptx (1).pdf
1.95 MB
2021 Teachers of the Year.pdf
625.08 KB
TCS - Covid Testing (2).pdf
226.82 KB
Approved Additional Incentives - Part Time and Subs.pdf
24.14 KB
SBOE Policy 9.4.1 Processes and Leave Adopted by TCS 9-7-21.pdf
116.58 KB
9.7.21 Signed Personnel Report.pdf
295.17 KB
8.3.21 Signed Briefing Minutes.pdf
591.72 KB
8.3.21 Signed Board Minutes.pdf
851.11 KB
8.20.21 Signed Conference Meeting Minutes.pdf
283.73 KB
8.21.21 Signed Conference Meeting Minutes.pdf
244.36 KB
9.7.21 Approved Procurement Plan for SN.pdf
6.96 MB
MOU - TCS & DDCC for TRiO Program 2020-2021.pdf
820.33 KB
Approved Mask Policy 9.7.21.pdf
57.41 KB
Approved Resolution to Grant Emergency Powers to the Superintendent 9.7.21.pdf
474.47 KB
9-7-21 TCS and AirCon Carolina for Cooling Tower at LDES.pdf
1.39 MB
9-7-21 TCS Purchase of Chromebooks.pdf
3.4 MB
9-7-21 TCS Beginning Teacher Support Plan for 2021-2022.pdf
2.08 MB
9-7-21 TCS and AirCon Carolina for HVAC Renovation at THS Gym.pdf
395.14 KB
PERSONNEL September 7, 2021.pdf
60.96 KB
Attachment
Size
7.20.21 Signed Personnel Report.pdf
530.35 KB
Attachment
Size
3620.pdf
167.3 KB
4040-7310.pdf
162.88 KB
4125.pdf
193.26 KB
4240-7312.pdf
170.36 KB
4335.pdf
130.57 KB
5000 (includes Fall 2016 update).pdf
151.29 KB
6120.pdf
156.36 KB
6125.pdf
180.77 KB
6320 (includes Spring 2017 update).pdf
157.31 KB
Policy-2330.pdf
71.53 KB
Policy-2335.pdf
68.78 KB
Policy Set to Table 8.3.21.pdf
401.78 KB
8-3-2021 - iReady Renewal K-9 2021-2022.pdf
1.68 MB
8-3-2021 T-Mobil Education EmpowerED 2yr Agreement.pdf
1.52 MB
Teachers Welcome Back 2021.jpg
1.51 MB
Welcome Back 2021.jpg
1.35 MB
StrongSchools NC Toolkit 7.29.21 FINAL 1_0.pdf
1.2 MB
4400 Revised.pdf
120.62 KB
7232.pdf
1.01 MB
7510.pdf
958.76 KB
7720.pdf
322.56 KB
8310.pdf
297.06 KB
8341.pdf
842.17 KB
Set of Policies to approve on 9-7-21.pdf
3.47 MB
FlowChart COVID Exposure in School.pdf
605.14 KB
8.3.21 Signed Briefing Minutes.pdf
449.37 KB
8.3.21 Signed Board Minutes.pdf
912.75 KB
Approved Updated Incentives for 2021-2022 - 8.3.21.pdf
911.32 KB
8.3.21 Signed Personnel Report.pdf
455.01 KB
2DRAFT - Incentive Updates to Propose.pdf
900.72 KB
MOU TCS & TPD for School Resource Officers 2021-2022.pdf
8.69 MB
Incentives - BoE Approved Spring 21.pdf
878.72 KB
Attachment
Size
Super Meeting Options for August 2021.jpg
240.48 KB
BOE Updates from Teaching & Learning 8-3.pdf
579.73 KB
BOSS Board Updates 8_3_21 UPDATED.pdf
234.05 KB
Attachment
Size
2021-2022 District Supplement & Incentive Schedule.pdf
495.4 KB
6.21.21 Signed Personnel Report.pdf
270.19 KB
Attachment
Size
3620.pdf
167.3 KB
4040-7310.pdf
162.88 KB
4125.pdf
193.26 KB
4240-7312.pdf
170.36 KB
4335.pdf
130.57 KB
5000 (includes Fall 2016 update).pdf
151.29 KB
6120.pdf
156.36 KB
6125.pdf
180.77 KB
6320 (includes Spring 2017 update).pdf
157.31 KB
Policy-2330.pdf
71.53 KB
Policy-2335.pdf
68.78 KB
Policy Set to Approve 6.29.21.pdf
539.54 KB
Policy Set to Table 8.3.21.pdf
401.78 KB
School Nutrition Bids for 2021-2022.pdf
454.44 KB
2020-21_LunchTrayStats (1).png
396.75 KB
6.29.21 Signed Briefing Minutes.pdf
742.25 KB
6.1.21 Signed Board Minutes.pdf
1.27 MB
6.21.21 Signed Board Minutes.pdf
330.6 KB
TCS & CIS MOU 2021-2022 - need CIS Signatures.pdf
1.69 MB
6.29.21 Signed Budget Amendments.pdf
1.11 MB
Attachment
Size
Focus Area 2- Strategic Plan (1).pdf
355.3 KB
Financial Information by Purpose code 6-29#1.pdf
23.88 KB
Board Report June 29th #2.pdf
304.53 KB
Attachment
Size
CTE Yr2 Executive Summary June 2021 for BOE.pdf
168.19 KB
CTE BOE Report June 2021.pdf
3.18 MB
Recommendations for School Safety and Mental Health.pdf
30.73 KB
Mental Health Strategic Plan for 6-1-21.pdf
149.28 KB
Class of 2021.pdf
7.18 MB
Combined to Table until 6-29-21.pdf
739.82 KB
BTS Plan 2021-22.pdf
189.45 KB
Virtual School interest for 21-22.pdf
99.38 KB
ESSER III Budget for Board 6_1_21.pdf
49 KB
Set 2 Policies.pdf
739.8 KB
Set 1 Policies.pdf
539.55 KB
5.4.21 Signed Board Minutes.pdf
663.6 KB
4.28-21 Signed Briefing Minutes.pdf
792.48 KB
UPDATED Yadkin Valley MOU addendum signed June 2021.pdf
315.96 KB
TCS & PureAir Control Services, Inc. 6.2.21.pdf
1.64 MB
CTE State & Federal Funding Signature Page 6.2.21.pdf
230.96 KB
6.1.21 Signed Budget Resolution Addendum.pdf
839.29 KB
2021-2022 Continuation Budget Resolution 6.1.21.pdf
726.48 KB
Budget Amendment #6-6.1.21.pdf
220.36 KB
Budget Amendment #7 - 6.1.21.pdf
218.52 KB
Budget Amendment #8 - 6.1.21.pdf
218.46 KB
Budget Amendment #9 - 6.1.21.pdf
215.92 KB
Budget Amendment #2 - 6.1.21.pdf
229.42 KB
Budget Amendment #3 - 6.1.21.pdf
240.67 KB
Budget Amendment #11 - 6.1.21.pdf
227.11 KB
Budget Amendment #10 - 6.1.21.pdf
226.58 KB
Budget Amendment #1 - 6.1.21.pdf
229.93 KB
Budget Amendment #4 - 6.1.21.pdf
206.12 KB
6.1.21 Signed Personnel Report.pdf
2.88 MB
Attachment
Size
June 2021 1_1 or 1_2 Super Meetings.pdf
193.81 KB
Virtual School interest for 21-22.pdf
99.38 KB
Combined to Table until 6-29-21.pdf
739.82 KB
1310-4002.pdf
180.29 KB
3102.pdf
124.84 KB
3230-7330.pdf
128.5 KB
3470-4305 (includes Spring 2015, Spring 2017, Fall 2018 & Spring 2020 updates).pdf
198.68 KB
3640-5130.pdf
105.5 KB
4050 (includes Fall 2014 update).pdf
160.87 KB
4270-6145 (includes Spring 2020).pdf
150.06 KB
4700.pdf
206.08 KB
5020.pdf
161.25 KB
5030.pdf
174.49 KB
5070-7350.pdf
168.37 KB
5071-7351 (includes Fall 2015, Spring 2018 & Fall 2019 updates).pdf
163.64 KB
5210.pdf
177.06 KB
6140.pdf
189.51 KB
6210 (includes Fall 2014 update).pdf
99.27 KB
6220.pdf
156.37 KB
6230.pdf
167.88 KB
6305.pdf
167.74 KB
6315.pdf
151.77 KB
6321.pdf
151.1 KB
6450.pdf
106.62 KB
7100.pdf
180.66 KB
7130.pdf
166.18 KB
7430.pdf
123.81 KB
9020.pdf
117.64 KB
1510-4200-7270.pdf
178.36 KB
1610-7800 (includes Spring 2020 update).pdf
132.53 KB
1710-4020-7230.pdf
207.83 KB
3610 (includes Spring 2020 update).pdf
137.65 KB
3460 (includes Fall 2020 & Spring 2020-Part 2 updates).pdf
273.85 KB
3300.pdf
173.51 KB
2610 (includes Spring 2015 update).pdf
101.34 KB
Combine Set 1 Policy.pdf
440.86 KB
THS Experiential Learning Proposal.pdf
1.29 MB
C&I Board Updates 5_26_21.pdf
206.1 KB
Budget Status Report- June 1st.pdf
301.75 KB
PACS_Building-Health-Check_brochure.pdf
2.72 MB
hvac-hygiene-assessment_brochure.pdf
855.35 KB
BHC-13545-R-Thomasville City Schools-Multiple Locations-HHA.pdf
486.96 KB
2440 REVISED.pdf
107.22 KB
THS Implementation Plan for Experiential Learning.pdf
1.09 MB
1 - Public BOE Meeting Schedule for 2021-2022 .pdf
666.91 KB
Attachment
Size
Better Speech and Hearing 2021.jpg
754.28 KB
May is Mental Health Month 2021.jpg
1.09 MB
May is National Military Appreciation Month 2021.jpg
1.09 MB
National Principal Appreciation Day 2021.jpg
1.24 MB
May is National PE & Sports Week 2021.jpg
1.37 MB
May is School Nutrition Emp.jpg
1.49 MB
National Teacher & Staff Day 4-29-21.jpg
2.6 MB
Thank you note for 2021.jpg
1.48 MB
ESL UPDATE FOR BOE MEETING MAY 2021.pdf
1.78 MB
TCS Offers Summer School (1).pdf
2.02 MB
3-31-21 Signed Briefing Minutes.pdf
527.52 KB
4-13-21 Signed Board Minutes.pdf
932.6 KB
5-4-21 Signed State Budget Amendment_#3.pdf
211.93 KB
5.4.21 Signed Personnel Report.pdf
210.79 KB
Attachment
Size
C&I Budget Information 4_28_21.pdf
261.2 KB
Technology & Information, Data & Safety-April.2021.pdf
272.74 KB
Finance Dept. Board Report April 2021.pdf
302.95 KB
May 2021 1_1 or 1_2 Super Meetings.jpg
222.7 KB
Contract Thomasville Roof Contract Revision.pdf
481.69 KB
TRAIL 2021 Briefing Presentation 4_28_21 FINAL.pdf
545.83 KB
Summer Programming 2021.pdf
492.69 KB
Attachment
Size
Policy 3415 High School Exam Exemption (1)[3.2.21].pdf
6.26 KB
Policy-4135 Revised for [3.2.21].pdf
105.23 KB
2020-2021 TCS Summer Program Plan.pdf
164.83 KB
Complete Bid Package.pdf
2.41 MB
MLK3.pdf
247.13 KB
MLK2.pdf
230.95 KB
MLK1.pdf
317.6 KB
Faculty & Staff Incentives 2021-2022.pdf
847.19 KB
2021 Child Abuse Prevention Month Proclamation.pdf
309.5 KB
April is National Child Abuse Prevention Month 2021.pdf
1.97 MB
2.24.21 Signed Briefing Minutes.pdf
719.66 KB
3.2.21 Signed Board Minutes.pdf
1.18 MB
3.16.21 Special Called Signed Board Minutes.pdf
378.62 KB
4.13.21 Signed Personnel Report.pdf
344.85 KB
TCS & GMS for THS Roof Repair.pdf
254.26 KB
Attachment
Size
Budget Status Report March 31, 2021.pdf
1.38 MB
1 - BOE Meeting Schedule for 2021-2022 DRAFT 3.5.21.pdf
572.96 KB
C&I Board Updates (final v2) 3_31_21.pdf
529.46 KB
Attachment
Size
March 2021 1_1 or 1_2 Super Meetings.pdf
221.53 KB
2020-2021 TCS District Strategic Plan 2-22-21.pdf
654.1 KB
2020-25 TCS District Strategic Plan Tool.pdf
758.62 KB
TCS_Budget_Status_Report _March_2_2021.pdf
3.31 MB
Instructional Leaders Check In Tool - March 21.pdf
73.78 KB
C&I Board Updates 2_24_21.pdf
1.86 MB
Discussion - Plan A.pdf
25.18 KB
Attachment
Size
9-Closing Letter-Thomasville-2020 (Kennedy).pdf
197.46 KB
4-Final Report-Thomasville City (Kennedy).pdf
206.48 KB
February 2021 1_1 or 1_2 Super Meetings.pdf
173.63 KB
Policy-3620 - Edits to attendance.pdf
125.87 KB
C&I Board Updates 1_27_21.pdf
376.25 KB
ThomasvilleBdReport1.27.21.pdf
227.86 KB
Attachment
Size
Census Thanks! 3-2-21.pdf
304.23 KB
Policy 3415 High School Exam Exemption (1)[3.2.21].pdf
6.26 KB
Policy-4135 Revised for [3.2.21].pdf
105.23 KB
20-21 COVID Calendar BOE Approved 6-2-20 Edited 11-2-20.pdf
906.64 KB
20-21 COVID Calendar BOE Approved 6-2-20 Edited 2-22-21.pdf
907.18 KB
Visual and Performing Arts Month March 2021.pdf
8.42 MB
Read_Across_America_&_Seuss_Birthday_March 2021.pdf
6.07 MB
eCard for 2020-2021.pdf
28.38 MB
STEM Week March 8-12_2021.pdf
10.98 MB
K-5 Proposal for Students Returning on [Plan A].pdf
25.18 KB
Foreign Languag Week March 8-12_2021.jpg
1.26 MB
MLK Contest WINNERS Square For TCS WebPosting.jpg
1.45 MB
NCDHHS-Interim-Guidance-for-Individuals-Who-Have-Been-Vaccinated-Against-COVID-19.pdf
214.97 KB
TMS Presentation 3-2-21.pdf
215.31 KB
National School Social Work Week Proclamation 2021.pdf
299.47 KB
1.27.21 Signed Briefing Minutes.pdf
665 KB
2-2-21 Signed Board Minutes.pdf
1.09 MB
3-2-21 Signed Federal Budget Amendment_#2.pdf
552.53 KB
3-2-21 Signed State Budget Amendment_#2.pdf
357.05 KB
3-2-21 Signed Federal Budget Amendment_#3.pdf
229.47 KB
3-2-21 Signed Federal Budget Amendment_#4.pdf
229.12 KB
3-2-21 Signed Federal Budget Amendment_#5.pdf
234.73 KB
MOU - TCS & Davidson Early College, Amended,Revised & Restated 3.2.21.pdf
3.73 MB
MOU - TCS & Yadkin Valley Career Academy, Amended,Revised & Restated 3.2.21.pdf
3.15 MB
03-02-2021 Signed Personnel Report.pdf
179.67 KB
Attachment
Size
MOA_TCS & Toshiba Business Solutions 10-29-20.pdf
1.18 MB
10-29-20 Signed Personnel Report.pdf
143.92 KB
Attachment
Size
4600.pdf
111.48 KB
5020.pdf
204.56 KB
5030.pdf
141.95 KB
5070-7350.pdf
286.74 KB
6305.pdf
94.32 KB
7232.pdf
155.16 KB
7335.pdf
213.73 KB
7510 (includes Spring 2020-Part update).pdf
209.52 KB
Auditor RFP Evaluations January 2021.pdf
51.46 KB
3410 (includes Spring 2020-Part 2 update) FINAL (2).pdf
209.59 KB
55 - 2021 LGC 205 2021 Audit Contract Thomasville.pdf
923.57 KB
FFCRA Request to Extend.pdf
396.66 KB
School Mental Health Support.xlsx
344.78 KB
Session Law 2019-222 - House Bill 75.pdf
166.68 KB
Policy-3620 - Edits to attendance.pdf
212.01 KB
LDES School Board Presentation- Feb. 2nd.pdf
15.03 MB
4040-7310.pdf
100.37 KB
4400.pdf
127.33 KB
PERSONNEL RECOMMENDATIONS February 2, 2021.pdf
191.03 KB
National School Counseing Week Proclamation 2021.pdf
297.49 KB
1-5-21 Signed Briefing Minutes.pdf
540.76 KB
1-5-21 Signed Board Minutes.pdf
1.19 MB
TCS & Anderson, Smith & Wilk PLLC MOU for 2021-2024 Financial Auditor.pdf
4.01 MB
02-02-2021 Signed Personnel Report.pdf
249.72 KB
Attachment
Size
January 2021 1_1 or 1_2 Super Meetings.pdf
322.97 KB
C&I Board Updates 1_5_21 REVISED.pdf
252.8 KB
Draft-21-Legislative-Agenda.pdf
205.06 KB
TCSBoardReportJan2020.xlsx
22.67 KB
1-5-21 Signed Audit Letter (Kennedy).pdf
361.17 KB
Attachment
Size
Policy 3621 Revised 12-2-20.pdf
65.89 KB
7360-8225 Crowdfunding on Behalf of the School System FINAL.pdf
145.12 KB
BOE Informational Square 9-30-20.pdf
833.42 KB
8100 School Board COVID-19 DSMB Support- MOU- Thomasville City Schools F....pdf
1.07 MB
C&I Board Updates 1_5_21 REVISED.pdf
252.8 KB
1510-4200-7270.pdf
156.13 KB
1710-4020-7230.pdf
255.78 KB
1740-4010.pdf
210.99 KB
1742-5060 (includes Fall 2015 update).pdf
120.99 KB
1750-7220 (includes Spring 2015 update).pdf
147.13 KB
1760-7280.pdf
77.02 KB
2120 (includes Fall 2015 update).pdf
122.17 KB
2121.pdf
125.43 KB
3000.pdf
118.26 KB
3102 (includes Spring 2020-Part 2 update).pdf
112.82 KB
3300 (includes Spring 2020-Part 2 update.pdf
129.46 KB
3410 (includes Spring 2020-Part 2 update).pdf
209.43 KB
3620.pdf
108.59 KB
4001.pdf
78.78 KB
4040-7310.pdf
100.37 KB
4400.pdf
127.33 KB
1300 (not adopted).pdf
198.73 KB
1310-4002 (includes Spring 2020-Part 2 update).pdf
159.72 KB
1500 (not adopted).pdf
198.86 KB
1600 (includes Fall 2019 update).pdf
195.05 KB
1700 (not adopted).pdf
193.24 KB
1725-4035-7236.pdf
276.57 KB
1726-4036-7237.pdf
302.05 KB
2500 (includes Fall 2015 update).pdf
125 KB
4023.pdf
111.68 KB
4202-5029-7272.pdf
385.3 KB
4328 (includes Spring 2018 update).pdf
125.29 KB
4333.pdf
141.41 KB
4335.pdf
118.64 KB
4345 (includes Spring 2020-Part 2 update).pdf
122.11 KB
4353.pdf
161.08 KB
7130.pdf
203.8 KB
7503.pdf
142.26 KB
7820.pdf
156.36 KB
8510 (includes Spring 2018 update).pdf
145 KB
TCSBudAmendCapitalOutlay#2.pdf
235.89 KB
7360-8225 Crowdfunding on Behalf of the School System FINAL.pdf
167.92 KB
12-01-20 Signed Briefing Minutes.pdf
593.19 KB
12-1-20 Signed Board Minutes.pdf
1.12 MB
2021-2022 Academic Calendar BOE Approved 1-5-21.pdf
984.04 KB
2021-2022 SP Academic Calendar Board Approved 1-5-2021.pdf
986.93 KB
1-5-21 Signed Capital Amendment_#1.pdf
283.2 KB
1-5-21 Signed Capital Amendment_#2.pdf
244.76 KB
1-5-21 Signed Special Revenue Amendment_#1.pdf
279.81 KB
1-5-21 Signed Local Budget Amendment_#1.pdf
273.19 KB
1-5-21 Signed State Budget Amendment_#1.pdf
331.19 KB
1-5-21 Signed Federal Budget Amendment_#1.pdf
278.09 KB
01-05-2021 Signed Personnel Report.pdf
229.33 KB
MOU - TCS & ABC Consortium - COVID-19_Amendment_#1.pdf
315.25 KB
MOU - TCS & ABC Consortium - COVID-19_Disclosure Agreement.pdf
1.47 MB
Attachment
Size
Thomasville City Schools Board of Education 2020 Audit.pdf
808.92 KB
December 2020 1_1 or 1_2 Super Meetings.pdf
181.65 KB
Strategic Plan Folder 11-4-20.pdf
602.98 KB
COVID 19 Information Dashboard(113020).pdf
46.16 KB
Rolling Health Data Review - TCS (2).pdf
4.08 MB
Thomasville City Schools Board Audit Presentation 2020.pdf
343.87 KB
Attachment
Size
State board Mental Health Policy.pdf
156.23 KB
7360-8225 Crowdfunding on Behalf of the School System (1).pdf
145.01 KB
2021-2022 Academic Calendar 11.24.20 DRAFT.pdf
986.93 KB
Policy 3621 Revised 11.18.2020.pdf
122.54 KB
Policy-6520 Use of Equipment, Materials and Supplies.pdf
6.53 KB
Policy-6521 Personal Use of Equipment, Materials and Supplies.pdf
6.72 KB
Strategic Plan Folder 11-4-20.pdf
602.98 KB
supplemnt monthly change.pdf
232.19 KB
12-01-2020 Signed Personnel Report.pdf
237.9 KB
11-04-20 Signed Briefing Minutes.pdf
708.67 KB
11-10-20 Signed Board Minutes.pdf
899.59 KB
Attachment
Size
LDES Comprehensive SIP Report.pdf
870.74 KB
1705 Anti-Racism_Inclusiveness Policy.pdf
59.89 KB
Policy-6520 Use of Equipment, Materials and Supplies.pdf
6.53 KB
Policy-6521 Personal Use of Equipment, Materials and Supplies.pdf
6.72 KB
Student Services Updates and Info (November 2020 Board Meeting) (1).pptx
3.4 MB
Student Services Updates and Info (November 2020 Board Meeting) (1).pdf
1.08 MB
Veteran's Day is a Holiday for Web and So Media.pdf
12.47 MB
American Education Week 2020.jpg
1.1 MB
10-01-20 Signed Briefing Minutes.pdf
869.17 KB
10-06-20 Signed Board Minutes.pdf
1.24 MB
10-29-20 Signed Board Minutes - Specially Called Mtg.pdf
951.9 KB
11-10-20 Signed Budget Resolution.pdf
832.26 KB
11-10-20 Signed Personnel Report.pdf
269.96 KB
Attachment
Size
Policy-3621 Suspensions from Athletic and Extra-Curricular Activities upon Charge of a Crime.pdf
15.62 KB
Policy-6520 Use of Equipment, Materials and Supplies.pdf
6.53 KB
Policy-6521 Personal Use of Equipment, Materials and Supplies.pdf
6.72 KB
7360-8225 Crowdfunding on Behalf of the School System.pdf
144.88 KB
7360-8225 (with footnotes).pdf
53.15 KB
November 2020 1_1 or 1_2 Super Meetings.jpg
182.1 KB
LDES Comprehensive SIP Report.pdf
870.74 KB
Strategic Plan Flyer 2-3-2020.BOE Approved 2-4-20docx.pdf
479.08 KB
C&I Board Updates 11_4_20.pdf
194.92 KB
Finance Board Report #1 (by Purpose Code) for November 2020.pdf
1.17 MB
Finance Board Report #2 (by Purpose Code) for November 2020.pdf
872.85 KB
TCS Issued Devices & Hotspots Update (Nov2020).pdf
209.91 KB
Strategic Plan Folder 11-4-20.pdf
584.58 KB
Attachment
Size
Outdoor Eating Areas at Thomasville Primary School.pdf
1.27 MB
October 2020 Super Meeting Options.pdf
340.86 KB
BTSP_TCS Oct 2020.pdf
151.89 KB
1705 - Anti-Racism_Inclusiveness Policy.pdf
59.93 KB
CO Budget Amendment #1 Dated 10-6-20.pdf
5.4 MB
National School Lunch Week 2020.jpg
1.3 MB
Rolling Health Data Review - TCS (10-01-20).pdf
1.9 MB
2020-2021 TCS local testing plan.pdf
411.01 KB
MOU - TCS and SMART START for PreK 2020-2021.pdf
3.26 MB
MOU - TCS & Happy Laundry Services 2020-2021.pdf
542.49 KB
Attachment
Size
Signed Calendar Waiver 9-11-20.pdf
261.2 KB
9-11-20 Signed Personnel Report.pdf
188.29 KB
Attachment
Size
Qualified Observers for 2020-2021 - Sheet1.pdf
636.9 KB
2020-2021 TCS local testing plan.pdf
286.05 KB
Outdoor Eating Areas at Thomasville Primary School.pdf
1.27 MB
United Way 2020-2021-Board Meeting-Rev9-21-2020.pdf
433.62 KB
Meeting Minutes from 9-11-20.pdf
531.07 KB
Principal Appreciation Card for 2020.jpg
1.23 MB
National School Lunch Week 2020.jpg
1.3 MB
Anti-Racism_Inclusiveness Policy.pdf
59.89 KB
WCPSS-TABCSC Sept 14.pptx
3.06 MB
WCPSS-TABCSC Sept 14.pdf
1.43 MB
Public Copy of TPS Strategic Plan 2020-21.pdf
2.5 MB
Public Copy of LDES Strategic Plan 2020-2021.pdf
1.07 MB
Public Copy of TMS Strategic Plan 2020-21.pdf
1.08 MB
Public Copy of THS Strategic Plan for Improvement.pdf
1.51 MB
Plans for Students Returning to In-School Instruction 10-2020.pdf
550.99 KB
8-26-20 Signed Board Minutes.pdf
906.51 KB
9-1-20 Signed Board Minutes.pdf
1.22 MB
9-11-20 Signed Board Minutes.pdf
1.22 MB
MOU - TCS & Yadkin Valley Academy 1st Addendum 2020-2021.pdf
354.28 KB
BTSP_TCS Oct 2020.pdf
2.12 MB
10-6-2020 Signed Budget Amendment.pdf
5.39 MB
10-6-20 Signed Personnel Report.pdf
311.61 KB
PRC 132 Covid Relief Stipend 2020-2021.pdf
16.57 KB
Attachment
Size
Policy-13203560.pdf
47.92 KB
MOU_ TCS and CIS Addendum.pdf
339.16 KB
CSAB Sample leadership materials 2020.08.27.pdf
671.97 KB
Strong-Schools-NC-Public-Health-Toolkit (1).pdf
3.53 MB
Coaching Supplement Distribution Changes.8-31-20.pdf
113.29 KB
Rolling Health Data Review - TCS (8-31-20).pdf
841.69 KB
Operational Status Options 8.31.20.pdf
38.03 KB
Lease Agreement Parking Spaces TCBOE 8.28.20.pdf
133.2 KB
Rolling Health Data Review - TCS (9-1-20).pdf
1010.83 KB
9-1-20 Signed Personnel Report.pdf
350.61 KB
TCS & Headstart 2020-2021.pdf
650.01 KB
MOU TCS & TCC for Lease of Athletic Facilities 2020-2021.pdf
1.37 MB
7-16-20 Signed Board Minutes.pdf
521.64 KB
8-4-20 Signed Brifeing Minutes.pdf
766.26 KB
8-4-20 Signed Board Minutes.pdf
785.32 KB
9-1-20_ Signed Budget Amendments.pdf
377.65 KB
MOU - TCS & Duke University for COVID-19 Specific District Data 2020-2021.pdf
1004.12 KB
TCS & CIS MOU 2020-2021 with addendum.pdf
2.14 MB
9-1-20_Bulldog Academy Parking Agreement 2020-2021.pdf
930.19 KB
MOU TCS & BAISCA20200908_09391048.pdf
432.51 KB
MOU TCS & TPD for School Resource Officers 2020-2021.pdf
764.95 KB
MOU - TCS & UNC-C for Student Teachers 2020-2021.pdf
1.85 MB
Attachment
Size
1710-4020-7230 (new) Discrimination and Harassment Prohibited by Law.docx
58.15 KB
1720-4030-7235 (new) Title IX Nondiscrimination on the Basis of Sex.docx
34 KB
1725-4035-7236 (new) Title IX Sexual Harassment-Prohibited Conduct and Reporting Process.docx
62.98 KB
1725-4035-7236-R (new) Title IX Sexual Harassment-Definitions.docx
40.92 KB
1726-4036-7237 (new) Title IX Sexual Harassment Grievance Process.docx
74.48 KB
1730-4022-7231 (update) Nondiscrimination on the Basis of Disabilities.docx
30.75 KB
4040-7310 (update) Staff-Student Relations.docx
33.37 KB
4329-7311 (new) Bullying and Harassing Behavior Prohibited.docx
53.5 KB
4331 (update) Assaults and Threats.doc
42 KB
4340 (update) School-Level Investigations.docx
29.06 KB
7232 (new) Discrimination and Harassment in the Workplace.docx
37.08 KB
7560 Permitted Salary Deductions for Absences and Discipline of Certain Exempt Employees.doc
45.5 KB
New Policies Summary Chart July 2020.docx
23.31 KB
Update Memo 7.28.20.docx
34.03 KB
2127 Board Member Technology Use.docx
46.36 KB
4230 Communicable Diseases-Students.docx
42.67 KB
5050 Emergency Closing.doc
31.5 KB
7503 Teleworking.docx
41.69 KB
7620 Payroll Deductions.docx
28.1 KB
Spring 2020 PLS Update Memo -.pdf
238.61 KB
September 1_1 or 1_2 Super Meetings.pdf
117.38 KB
DHHS Guidelines for opening PreK 2020-2021.pdf
171.27 KB
COVID-19_Interim_Reopening_Policies_for_NC_Pre-K_Programs.pdf
679.4 KB
2020-2021StudentCodeofConductHandbook_1_1.pdf
8.27 MB
2020-08-12_Thomasville City Schools MOU with UNC Charlotte revised (1).pdf
166.25 KB
Policy-13203560.pdf
47.92 KB
MOU_ TCS and Thomasville City - lease agreement edit 8-6-2020.pdf
329.53 KB
TCBE CIS MOU 20-21.pdf
341.63 KB
Revised SRO Contract 2020-21 edit 8-6-2020.pdf
702.21 KB
MOU_ TCS and CIS Addendum.pdf
339.16 KB
Budget Amendments for September 1, 2020.pdf
18.94 KB
Allotted ADM 20-21 Report.pdf
10.5 KB
NCHSAA Updated 20-21 Calendar FINAL.pdf
26.31 KB
Coaching Supplement Distribution Changes_9-1-20.pdf
250.01 KB
MOU_ TCS and Rowan-Salisbury Head Start Programs 2020-21.pdf
638.53 KB
2020-2021 MOU_TCS and Duke University for COVID-19 Scientific Analysis Board Services.pdf
466.07 KB
Attachment
Size
COVID-19 Testing-Training-Disinfecting Packet.pdf
3.04 MB
SRS PowerPoint.pdf
3.53 MB
MOU and Invoice from SRS 7-30-20.pdf
3.73 MB
Attachment
Size
School Nutrition Bids 2020-2021.pdf
206.05 KB
1710-4020-7230 (new) Discrimination and Harassment Prohibited by Law.pdf
267.48 KB
1720-4030-7235 (new) Title IX Nondiscrimination on the Basis of Sex.pdf
205.48 KB
1725-4035-7236 (new) Title IX Sexual Harassment-Prohibited Conduct and Reporting Process.pdf
277.77 KB
1725-4035-7236-R (new) Title IX Sexual Harassment-Definitions.pdf
298.85 KB
1726-4036-7237 (new) Title IX Sexual Harassment Grievance Process.pdf
303.38 KB
1730-4022-7231 (update) Nondiscrimination on the Basis of Disabilities.pdf
117.14 KB
4040-7310 (update) Staff-Student Relations.pdf
209.45 KB
4329-7311 (new) Bullying and Harassing Behavior Prohibited.pdf
240.2 KB
4331 (update) Assaults and Threats.pdf
117.6 KB
4340 (update) School-Level Investigations.pdf
118.77 KB
7232 (new) Discrimination and Harassment in the Workplace.pdf
154.86 KB
7560 Permitted Salary Deductions for Absences and Discipline of Certain Exempt Employees.pdf
292.74 KB
New Policies Summary Chart July 2020.pdf
552.78 KB
Update Memo 7.28.20.pdf
251.17 KB
2127 Board Member Technology Use.pdf
212.09 KB
4230 Communicable Diseases-Students.pdf
300.07 KB
5050 Emergency Closing.pdf
123.13 KB
7560 Permitted Salary Deductions for Absences and Discipline of Certain Exempt Employees.pdf
292.74 KB
7503 Teleworking.pdf
234.19 KB
7620 Payroll Deductions.docx
28.1 KB
MOU TCS & American Reading Company 8-4-20.pdf
567.96 KB
7-30-20 Signed Board Minutes.pdf
198.28 KB
8-4-20_ Signed Budget Amendments.pdf
1.38 MB
8-4-20 Signed Personnel Report.pdf
274.57 KB
TCS & DCHD MOA for 2020-2021 School Nurses.pdf
2.29 MB
Attachment
Size
August Conferencing Opportunities.pdf
98.96 KB
1710-4020-7230 (new) Discrimination and Harassment Prohibited by Law.docx
58.15 KB
1720-4030-7235 (new) Title IX Nondiscrimination on the Basis of Sex.docx
34 KB
1725-4035-7236 (new) Title IX Sexual Harassment-Prohibited Conduct and Reporting Process.docx
62.98 KB
1725-4035-7236-R (new) Title IX Sexual Harassment-Definitions.docx
40.92 KB
1726-4036-7237 (new) Title IX Sexual Harassment Grievance Process.docx
74.48 KB
1730-4022-7231 (update) Nondiscrimination on the Basis of Disabilities.docx
30.75 KB
4040-7310 (update) Staff-Student Relations.docx
33.37 KB
4329-7311 (new) Bullying and Harassing Behavior Prohibited.docx
53.5 KB
4331 (update) Assaults and Threats.doc
42 KB
4340 (update) School-Level Investigations.docx
29.06 KB
7232 (new) Discrimination and Harassment in the Workplace.docx
37.08 KB
7560 Permitted Salary Deductions for Absences and Discipline of Certain Exempt Employees.doc
45.5 KB
New Policies Summary Chart July 2020.docx
23.31 KB
Update Memo 7.28.20.docx
34.03 KB
2127 Board Member Technology Use.docx
46.36 KB
4230 Communicable Diseases-Students.docx
42.67 KB
5050 Emergency Closing.doc
31.5 KB
7503 Teleworking.docx
41.69 KB
7620 Payroll Deductions.docx
28.1 KB
Spring 2020 PLS Update Memo -.pdf
238.61 KB
August 4, 2020 - Budget Amendments.pdf
57.88 KB
Attachment
Size
Policy-3460.pdf
44.5 KB
Racial Equity Policy COmmittee.pdf
407.81 KB
TCS DRAFT Path to ReOpening Plan K-12.pdf
1.46 MB
Thomasville City Schools Remote Instruction Plan 2020.pdf
147.44 KB
6-24-20 Signed Brifeing Minutes.pdf
953.4 KB
6-24-20 Signed Board Minutes.pdf
569.57 KB
05-27-2020 Signed Personnel Report.pdf
170.21 KB
7-13-20_ Signed Budget Amendments.pdf
491.96 KB
7-13-20 Signed Personnel Report.pdf
254.86 KB
Attachment
Size
5-27-20 Signed Briefing Minutes.pdf
989.24 KB
6-2-20 Signed Board Minutes.pdf
1.12 MB
6-24-20 Signed Budget Amendments.pdf
1.14 MB
MOU - TCS & Davidson County for COVID-19 Funds 2020.pdf
576.27 KB
6-24-20_Continuing Spending Resolution.pdf
245.05 KB
Attachment
Size
Policy-7410.pdf
35.13 KB
Policy-7425.pdf
34.21 KB
Policy-7920.pdf
34.71 KB
Policy-7921.pdf
25.02 KB
H1035v1.pdf
318.34 KB
S704v0.pdf
571.94 KB
Super Meeting Options for August 2020.pdf
120.83 KB
MOU_TCS & Cheshire Speech and Voice Center 2020-2021.pdf
198.06 KB
MOU_TCS & PT Play Time 2020-2021.pdf
292.14 KB
MOU_TCS & The Stepping Stones Group 2020-2021.pdf
1.48 MB
Sample Anti-Racism - Final (Albemarle).pdf
158.45 KB
Sample 1705RaceandEquity (Asheboro City).pdf
127.51 KB
FAQ for Employers June 19 (COVID-19).pdf
80.21 KB
TCS Symptom Screening Checklist and TCS Non-negotiables.pdf
64.31 KB
FINAL_StrongSchoolsNC_Public_Health_Toolkit_(K-12)_Jun_8 (1).pdf
3.59 MB
Lighting Our Way Forward-Summary Document.pdf
1.75 MB
TCS Path to Recovery K-12.pdf
2.04 MB
TRAIL Proposal Draft.pdf
111.09 KB
Summer Jumpstart Plan for Thomasville City Schools.pdf
157.81 KB
Summer Jumpstart Budget for Thomasville City Schools.pdf
486.45 KB
292.ThomasvilleCity.RemoteInstructionPlan.2020.Final_.pdf
119.69 KB
JB Notes_ Remote Learning Plan due July 20, 2020.pdf
1.45 MB
Hearing Impaired Contract 2020-2021.pdf
421.26 KB
6-24-20 Signed Budget Amendments.pdf
1.14 MB
MOU - TCS & Davidson County for COVID-19 Funds 2020.pdf
576.27 KB
Attachment
Size
Stoner-Thomas MOU 3.2.20 (1).pdf
216.51 KB
Luz Mena Lopez.pdf
909.37 KB
Robin Hannah.pdf
909.24 KB
David Snapp.pdf
908.45 KB
Ron Wyatt.pdf
909.15 KB
20-21 COVID Calendar 5-27-20.pdf
852.09 KB
MOU - TCS and DCS Early College - July 2020.pdf
3.69 MB
MOU - TCS and DCS Yadkin Valley Career Academy - July 2020.pdf
3.46 MB
2020 Of the Year Winners.pdf
261.89 KB
2302 Remote Participation in Board Meetings FINAL.pdf
237.38 KB
4-29-20 Signed Brifeing Minutes.pdf
1.06 MB
05-05-20 Signed Board Minutes.pdf
961.08 KB
6-2-20_Budget Amendments #4.pdf
1.93 MB
6-2-20_CTE Application for Career and Technical Education (CTE) State-Federal Funding 2020-2021.pdf
925.15 KB
6-2-20 Signed Personnel Report.pdf
1.21 MB
6-2-20_Bradley Personnel for THS Custodial Staff Members.pdf
2.18 MB
1 - BOE Meeting Schedule for 2020-2021_BOE Approved 6-2-20.jpg
1.1 MB
Attachment
Size
Revised & Restated Yadkin Valley MOU Clean 2.24.20.pdf
263 KB
Davidson Early College MOA (DCCC & DCBOE) 2.18.20.pdf
359.63 KB
Policy-7410.pdf
35.13 KB
Policy-7425.pdf
34.21 KB
Policy-7920.pdf
34.71 KB
Athletic Facilities Lease Agreeement - 4.23.20.pdf
291.08 KB
TCS 2020 Audit Contract - Unsigned.pdf
563.03 KB
Budget Amendments Dated May 5, 2020.pdf
36.73 KB
TechnologyDepartment Requests for Board Approval 5-4-20.pdf
143.2 KB
Teaching Incentives 19-20 FINAL (Board Approved).pdf
765.07 KB
Policy-7921.pdf
25.02 KB
H1035v1.pdf
318.34 KB
S704v0.pdf
571.94 KB
FINAL-FAQ-One Pager-Student Grading and Promotion 4.23.20 k11.pdf
218.21 KB
FAQ-One Pager-SENIORS-4.24.2020.SSCrev (1).pdf
223.28 KB
Attachment
Size
TechnologyDepartment Requests for Board Approval 5-4-20.pdf
143.2 KB
Faculty & Staff Incentives 2020-2021.pdf
767.7 KB
3-31-20 Signed Brifeing Minutes.pdf
1.18 MB
Attachment
Size
2019-2020 Academic Calendar Updated 2-19-20 for weather.pdf
933.11 KB
02-19-2020 Signed Personnel Report.pdf
200.34 KB
Attachment
Size
Super Meeting Options for March 2020.pdf
97.75 KB
Thomasville City Schools athletic supplements - Revised February 26 2020.pdf
513.52 KB
Revised & Restated Yadkin Valley MOU Clean 2.24.20.pdf
263 KB
Davidson Early College MOA (DCCC & DCBOE) 2.18.20.pdf
359.63 KB
C & I February Briefing .pdf
1.44 MB
Budget Amendments for March 2, 2020.pdf
216.41 KB
Policy 1310-4002 Parental Involvement- revised.pdf
151.53 KB
Policy 6140 Student Wellness revised.pdf
244.5 KB
Attachment
Size
Teleworking Policy.pdf
136.8 KB
TCS TELEWORK AGREEMENT Final (1).pdf
354.84 KB
C & I Dept. March Briefing 2.pdf
725.01 KB
leave - COVID Emergency.pdf
515.73 KB
grading guidance.pdf
242.68 KB
3rd Quarter Grades and Report Card Run of show.pdf
43.16 KB
Q3 Grade Summission Directions for Teacher.pdf
38.25 KB
Policy 1310-4002 Parental Involvement- revised.pdf
152.8 KB
Policy 6140 Student Wellness revised.pdf
245.91 KB
Policy-4135.pdf
105.74 KB
2-26-20 Signed Brifeing Minutes.pdf
769.13 KB
03-02-20 Signed Board Minutes.pdf
901.31 KB
03-15-20 Signed Board Minutes.pdf
560.63 KB
3-31-20 Resolution to Grant Emergency Powers to the Superintendent (COVID-19).pdf
436.4 KB
4-7-20 Signed Budget Amendment #2.pdf
1.13 MB
Attachment
Size
5015 School Volunteers.pdf
111.88 KB
5070-7350 (includes Fall 2014, Fall 2015, Spring 2018 updates) revised Public Records-Retention, Release and Disposition.pdf
293.13 KB
5210 Distribution and Display of Non-School Material.pdf
333.16 KB
8220 (includes Spring 2018 update) Gifts and Bequests.pdf
123.1 KB
7820 (includes Fall 2016 update) Personnel Files.pdf
155.06 KB
7410 Teacher Contracts.pdf
206.04 KB
7130 Licensure.pdf
208.48 KB
7100 Recruitment and Selection of Personnel.pdf
144.06 KB
6420 Contracts with the Board.pdf
121.25 KB
6230 (includes Fall 2014, Spring 2015, and 2017 SBE reference updates) School Meal and Competitive Foods Standards.pdf
275.72 KB
ESL UPDATE FOR BOE MEETING (1).pdf
2.72 MB
Policy 1310-4002 Parental Involvement- revised.pdf
151.53 KB
Policy 6140 Student Wellness revised.pdf
244.5 KB
7240 Drug-Free and Alcohol-Free Workplace - Revised (2).pdf
270.1 KB
Thomasville City Schools athletic supplements - Revised February 26 2020.pdf
513.52 KB
2019-2020 Academic Calendar Updated 2-19-20 for weather.pdf
933.11 KB
TPS March Board Meeting Presentation.pdf
1.12 MB
6125 Administering Medicines to Students-REV.pdf
150.04 KB
Scanned_from_a_Lexmark_Multifunction_Product03-03-2020-133029.pdf
290.93 KB
1-29-20 Signed Briefing Minutes.pdf
784.93 KB
02-04-20 Signed Board Minutes.pdf
923.96 KB
02-19-20 Signed Board Minutes.pdf
369.4 KB
3-2-20 Budget Amendments.pdf
2.49 MB
MOU - TCS & Alexander Youth Network 2019-2020.pdf
991.29 KB
03-02-2020 Signed Personnel Report.pdf
171.38 KB
Flat Panel Update by BOE.pdf
161.33 KB
Attachment
Size
Super Meeting Options for February 2020.pdf
100.14 KB
2020 ncsba Calendar of Events.pdf
206.78 KB
2020 Legislative Committee Memo.pdf
114.9 KB
Legislative Committee Application 2020.pdf
105.17 KB
January Briefing - C&I Dept .pdf
1.5 MB
Mid year Goal Review for Dr. Cate Gentry.pdf
2.74 MB
5015 School Volunteers.doc
36.5 KB
9110 Use and Selection of Architects, Engineers, Surveyors and Construction Managers at Risk.docx
31.8 KB
9120 Bidding for Construction Work.docx
34.27 KB
6420 Contracts with the Board.docx
32.45 KB
5070-7350 (includes Fall 2014, Fall 2015, Spring 2018 updates) revised Public Records-Retention, Release and Disposition.docx
36.35 KB
8220 (includes Spring 2018 update) Gifts and Bequests.docx
36.84 KB
7820 (includes Fall 2016 update) Personnel Files.docx
42.24 KB
7410 Teacher Contracts.docx
40.43 KB
7240 Drug-Free and Alcohol-Free Workplace.docx
31.47 KB
7130 Licensure.docx
33.23 KB
7100 Recruitment and Selection of Personnel.docx
37.52 KB
6230 (includes Fall 2014, Spring 2015, and 2017 SBE reference updates) School Meal and Competitive Foods Standards.docx
34.34 KB
6125 Administering Medicines to Students.docx
41.84 KB
5210 Distribution and Display of Non-School Material.doc
84 KB
Attachment
Size
4700 Student Records.pdf
181.13 KB
6120 Student Health Services.pdf
118.84 KB
6220 Operation of School Nutrition Services.pdf
127.73 KB
6315 Drivers.pdf
194.2 KB
7430 Substitute Teachers.pdf
81.11 KB
8340 Insurance.pdf
106.95 KB
8350 Fixed Assets Inventory.pdf
115.79 KB
Kayla Robinson 2020 MLK Certificate.pdf
285.45 KB
Alvaro Rodriguez 2020 MLK Certificate.pdf
287.98 KB
Justeena Yousman-Royal 2020 MLK Certificate.pdf
283.07 KB
Meeting Minutes from 1-7-2020.pdf
562.27 KB
EC Departmental Update 2-3-2020.pdf
2.38 MB
Strategic Plan Flyer 2-3-2020.pdf
478.95 KB
4240-7312 Child Abuse and Related Threats to Child Safety.pdf
228.35 KB
3102 Online Instruction.pdf
109.72 KB
4270-6145 Concussion and Head Injury.pdf
129.1 KB
4040-7310 Staff Student Relations.pdf
208.6 KB
3620 Extracurricular Activities and Student Organizations.pdf
204.8 KB
2019-20 TCS Summer Program Plan.pdf
166.58 KB
5015 School Volunteers.pdf
111.88 KB
5070-7350 (includes Fall 2014, Fall 2015, Spring 2018 updates) revised Public Records-Retention, Release and Disposition.pdf
293.13 KB
5210 Distribution and Display of Non-School Material.pdf
333.16 KB
8220 (includes Spring 2018 update) Gifts and Bequests.pdf
123.1 KB
7820 (includes Fall 2016 update) Personnel Files.pdf
155.06 KB
7410 Teacher Contracts.pdf
206.04 KB
7240 Drug-Free and Alcohol-Free Workplace.pdf
270.01 KB
7130 Licensure.pdf
208.48 KB
7100 Recruitment and Selection of Personnel.pdf
144.06 KB
6420 Contracts with the Board.pdf
121.25 KB
6230 (includes Fall 2014, Spring 2015, and 2017 SBE reference updates) School Meal and Competitive Foods Standards.pdf
275.72 KB
6125 Administering Medicines to Students.pdf
149.97 KB
National School Counseing Week Proclamation 2020.pdf
301.92 KB
12-18-19 Signed Briefing Minutes.pdf
836.75 KB
01-07-20 Signed Board Minutes.pdf
974.19 KB
02-04-2020 Signed Personnel Report.pdf
160.26 KB
4325 Drugs and Alcohol-Revised (1).pdf
251.45 KB
Attachment
Size
7241 (includes Fall 2016 updates) (1).pdf
131.45 KB
12-3-19 Records Retention & Disposal Schedule for Local Government Agencies.pdf
937.07 KB
1310-4002 Parental Involvement.pdf
155.51 KB
2300 Board Meetings.pdf
120.71 KB
3102 Online Instruction.pdf
109.72 KB
3620 Extracurricular Activities and Student Organizations.pdf
204.8 KB
4040-7310 Staff Student Relations.pdf
208.6 KB
4270-6145 Concussion and Head Injury.pdf
129.1 KB
4325 Drugs and Alcohol.pdf
123.77 KB
4333 Weapons, Bomb Threats, Terrorist Threats and Clear Threats to Safety.pdf
143.29 KB
4400 Attendance.pdf
323.47 KB
4700 Student Records.pdf
181.13 KB
6120 Student Health Services.pdf
118.84 KB
6220 Operation of School Nutrition Services.pdf
127.73 KB
6315 Drivers.pdf
194.2 KB
7430 Substitute Teachers.pdf
81.11 KB
8340 Insurance.pdf
106.95 KB
8350 Fixed Assets Inventory.pdf
115.79 KB
Student Services Updates and Info (January 2020 Board Meeting).pdf
1.76 MB
4240-7312 Child Abuse and Related Threats to Child Safety.pdf
228.35 KB
2010 Board and Superintendent Relations.pdf
110.71 KB
6305 Safety and Student Transportation Services.pdf
93.05 KB
BDN Award Certificate for 1-7-20.pdf
15.03 MB
TMS Board Presentation 1.7.20 (4).pdf
2.27 MB
11-20-19 Signed Briefing Minutes.pdf
836.63 KB
12-3-19 Signed Board Minutes.pdf
1.19 MB
2019-2020 Budget Resolution - BOE Approved 1-7-2020.pdf
828.12 KB
2019-2020 Budget Summaries - 1-7-2020.pdf
1.07 MB
1-7-2020 Signed Personnel Report.pdf
332.22 KB
2020 SP Academic Calendar - BOE Approved 1-7-2020.pdf
929.17 KB
2020 Academic Calendar - BOE Approved 1-7-2020.pdf
922.25 KB
Attachment
Size
2020-2021 Academic Calendar - with Waiver Draft #1.pdf
856.73 KB
Thomasville City Schools 2020-2021 School Calendar Survey as of 11-20-19 2 p.m..pdf
278.97 KB
Super Meeting Options for January 2020.pdf
100.8 KB
CapGown 2020 orders.pdf
490.83 KB
EVAAS Conversations with the School board 12-18-19.pdf
2.13 MB
December Briefing - Dr. Pratt .pdf
335.71 KB
TCS Board Budget Resolution 2019-2020.pdf
107.05 KB
2019-2020 Budget Summaries by Fund (2).pdf
20.02 KB
Attachment
Size
2020-2021 Academic Calendar - with Waiver Draft #1.pdf
856.73 KB
Invitation - Holiday Social 2019.jpg
1.83 MB
7241 (includes Fall 2016 updates) (1).pdf
131.45 KB
2018-19 NC Academic Growth Award - TPS.pdf
169.48 KB
2018-19 NC Academic Growth Award - THS.pdf
164.82 KB
2018-19 NC EXCEEEDED Academic Growth Award - TMS.pdf
164.56 KB
20-21 WITH Waiver (DRAFT #3_ 12-3-19).pdf
867.84 KB
10-29-19 Signed Briefing Minutes.pdf
993.33 KB
11-5-19 Signed Board Minutes.pdf
775.43 KB
12-3-19 School Technology Reimbursement Resolution.pdf
523.24 KB
12-3-19 Records Retention & Disposal Schedule for Local Government Agencies.pdf
937.07 KB
12-3-19 Signed Personnel Report.pdf
177.8 KB
Attachment
Size
2020-2021 Academic Calendar - with Waiver Draft #1.pdf
856.73 KB
Super Meeting Options for December 2019.pdf
102.32 KB
School Technology Reimbursement Resolution.pdf
516.22 KB
BOE Meeting November 20, 2019 (JP, C& I).pdf
335.51 KB
Easement Agreement- TCS & Duke Energy.pdf
1.01 MB
Thomasville City Schools 2020-2021 School Calendar Survey as of 11-20-19 2 p.m..pdf
278.97 KB
Attachment
Size
Super Meeting Options for November 2019.pdf
103.41 KB
ncsba Fee Information.pdf
507.77 KB
ncsba 2019 Fall Conference Agenda.pdf
178.48 KB
2020-2021 Academic Calendar - No Waiver Draft #1.pdf
861.67 KB
2020-2021 Academic Calendar - with Waiver Draft #1.pdf
856.73 KB
Student Nutrition Bid Procurement Plan Update 10-29-19.pdf
6.63 MB
Attachment
Size
6140 Student Wellness-Revised.pdf
244.57 KB
TP School Improvement Goals 2019-2020.pdf
116.01 KB
LDES SIP 19-20 (Final).pdf
152.92 KB
Invitation - Holiday Social 2019.jpg
1.83 MB
Meeting Minutes from 10-1-2019.pdf
589.55 KB
Students named as NCHSAA Spring Scholars - 2019.pdf
386.73 KB
2020-2021 Academic Calendar - No Waiver Draft #1.pdf
861.67 KB
2020-2021 Academic Calendar - with Waiver Draft #1.pdf
856.73 KB
LDES- Nov. School Board Meeting.pdf
2.51 MB
Summer Feeding Program - Superior Site Award LDES.pdf
473.62 KB
Summer Feeding Program - Superior Site Award TMS.pdf
764.38 KB
Summer Feeding Program - Superior Site Award THS.pdf
1.21 MB
9-25-19 Signed Briefing Minutes.pdf
708.18 KB
10-1-19 Signed Board Minutes.pdf
1.16 MB
11-5-19 Signed Personnel Report.pdf
171.24 KB
Attachment
Size
6140 Student Wellness-Revised.pdf
244.57 KB
Policy-2230.pdf
32.21 KB
Policy-13203560.pdf
46.5 KB
CTE and Advanced Highlights September 2019.pdf
2.58 MB
TP School Improvement Goals 2019-2020.pdf
116.01 KB
LDES SIP 19-20 (Final).pdf
152.92 KB
Policy-7100 (Revised 1).pdf
148.91 KB
Silver Bell Award 2019.pdf
203.24 KB
Football Coach Recognition.pdf
1.08 MB
Principal Appreciation Card 2019.jpg
1.55 MB
BDN Award Certificate for 10-1-19.pdf
430.42 KB
8-28-19 Signed Briefing Minutes.pdf
635.41 KB
9-3-19 Signed Board Minutes.pdf
775.78 KB
Qualified Observers for 2019-2020 (1).pdf
409.21 KB
10-1-19_Supporting Seisure Disorders in Schools Legislation.pdf
495.25 KB
NCSBA 2019 Fall Conference Voting Delegates.pdf
237.6 KB
Attachment
Size
THS Multipurpose Building 2019.pdf
3.37 MB
Super Meeting Options for October 2019.pdf
100.23 KB
Thomasville City Schools 18-19 data review.pdf
668.18 KB
2019 NCSBA Voting Delegates Form.pdf
226.22 KB
Attachment
Size
Policy-2230.pdf
32.21 KB
Policy-13203560.pdf
46.5 KB
Policy-2200.pdf
7.04 KB
Policy-3420.pdf
127.46 KB
BT Support Plan_TCS 2019.pdf
83.63 KB
Policy-7100 (Revised 1).pdf
148.91 KB
LaFave's Construction Bid-.pdf
1.17 MB
Webb Construction Bid.pdf
1.16 MB
CIS Presentation Sept 2019.pdf
914.56 KB
Signed Attendance Awareness Month Proclamation 2019.pdf
480.34 KB
7-31-19 Signed Briefing Minutes.pdf
799.31 KB
8-6-19 Signed Board Minutes.pdf
695.73 KB
9-3-19_Continuing Spending Resolution #2.pdf
222.82 KB
9-4-19_LEA-based Caendar Waiver Request for Weather Related Causes.pdf
281.34 KB
PERSONNEL RECOMMENDATIONS September 3, 2019 FINAL.pdf
154.68 KB
MOU - TCS & DCHD for Agreement for Mass Dispensing Site 2019.pdf
442.74 KB
MOU - TCS & DCCC for TRiO Program 2019-2020.pdf
871.9 KB
Attachment
Size
Architects RFQ Submissions-082319.pdf
164 KB
Policy-2230.pdf
32.21 KB
Policy-13203560.pdf
46.5 KB
Super Meeting Options for September 2019.pdf
84.97 KB
Attachment
Size
Policy-2200.pdf
7.04 KB
Policy-3420.pdf
127.46 KB
6-26-19 Signed Briefing Minutes.pdf
426.72 KB
6-26-19 Signed Board Minutes.pdf
767.71 KB
TCS & DCHD MOA for 2019-2020 School Nurses.pdf
2.18 MB
MOU TCS & TPD for School Resource Officers 2019-2020.pdf
3.73 MB
Attachment
Size
Meeting Options for August 2019.pdf
87.09 KB
NCSBA 2019-2020 Conference & Workshop Opportunities.pdf
205.41 KB
Back to school open house dates 2019-2020 Square.pdf
449.93 KB
NC Prayer Certification and Single Set of Assurances 2019-2020.pdf
303.5 KB
Attachment
Size
2330 - Board Meeting Agenda.pdf
8.61 KB
3101 - Dual Enrollment.pdf
194.41 KB
4240-7312 Child Abuse-Reports and Investigations.pdf
214.71 KB
4700 Student Records (1).pdf
182.9 KB
4705-7825-R Confidentiality of Personal Identifying Information (1).pdf
137.69 KB
7100 Recruitment and Selection of Personnel.pdf
147.65 KB
7130 Licensure.pdf
212.58 KB
7940 Classified Personnel Suspension and Dismissal.pdf
189.46 KB
BOE Meeting Minutes from 6-4-2019.pdf
459.77 KB
6-26-19 Signed BOE Meeting Minutes.pdf
709.7 KB
6-26-18 Signed BOE Specially Called Meeting Minutes.pdf
187.15 KB
6-27-19 Approved EOY Budget Amendments.pdf
844.86 KB
6-27-19 Budget Transfer Agreement.pdf
713.81 KB
6-26-19 Approved School Nutrition Bids.pdf
243.43 KB
5-29-19 Signed Briefing Minutes.pdf
828.54 KB
Signed Table Donation Letter (SN Dept).pdf
177.59 KB
Attachment
Size
Meeting Options for June 2019.pdf
113.61 KB
Attachment
Size
AIG Plan Presentatin June 2019.pdf
1.02 MB
ENGLISH 2018-2019 Calendar BOE Approved 6-4-19pdf.pdf
677.28 KB
Career and Technical Education Performance Plan.pdf
449.04 KB
Teaching Incentives 19-20 FINAL (CG).pdf
765.07 KB
BOE Meeting Schedule for 2019-20 (no due dates listed).pdf
364.93 KB
2019-22_draft_aig_plan Board Meeting 5292019.pdf
114.5 KB
2330 - Board Meeting Agenda.pdf
8.61 KB
3101 - Dual Enrollment.pdf
194.41 KB
4240-7312 Child Abuse-Reports and Investigations.pdf
214.71 KB
4700 Student Records (1).pdf
182.9 KB
4705-7825-R Confidentiality of Personal Identifying Information (1).pdf
137.69 KB
7100 Recruitment and Selection of Personnel.pdf
147.65 KB
7130 Licensure.pdf
212.58 KB
7940 Classified Personnel Suspension and Dismissal.pdf
189.46 KB
CTE Executive Summary (May 2019 for BOE).pdf
51.76 KB
5-1-19 Signed Briefing Minutes.pdf
454.35 KB
5-7-19 Signed BOE Meeting Minutes.pdf
896.57 KB
6-4-19 Approved Budget Amendments.pdf
1.05 MB
CTE - LPS Signature Page 2019-2020.pdf
238.22 KB
AIG - Local Plan Approval Signature Page 2019-2020.pdf
191.34 KB
6-4-19 Approved Continuing Spending Resolution.pdf
225.43 KB
TCS & CIS MOU 2019-2020.pdf
1.77 MB
Attachment
Size
Meeting Options for May 2019.pdf
113.99 KB
4-Day Week Poster 2019.pdf
311.18 KB
Superintendent's Budget Message-1920 (Briefing).pdf
113.96 KB
TCS planning19-20-042619 (Briefing).pdf
19.68 KB
Attachment
Size
TCS Budget & Finance Workshop-2019.pdf
1.5 MB
Budget Forms & Examples-032119 (1).pdf
77.54 KB
Multi-Purpose Proposal 3-2019.pdf
2.73 MB
LED Lighting Proposal 3-2019.pdf
2.93 MB
Attachment
Size
Meeting Options for April 2019.pdf
113.5 KB
2302 Remote Participation in Board Meetings.pdf
138 KB
4125 Homeless Students (includes Spring 2017 update).pdf
197.98 KB
7300 Staff Responsibilities.pdf
12.74 KB
7610 Defense of Board Employees.pdf
74.71 KB
7730 Employee Conflict of Interest.pdf
93.36 KB
8305 Federal Grant Administration.pdf
156.94 KB
9110 Use and Selection of Architects, Engineers, Surveyors, and Construction Managers at Risk.pdf
136.62 KB
9120 Bidding for Construction Work.pdf
91.04 KB
4135 Tuition for Discretionary Admissions.pdf
65.43 KB
BankRFPComparison.pdf
15.58 KB
LED Lighting Proposal 3-2019.pdf
990.8 KB
Multi-Purpose Proposal 3-2019.pdf
897.34 KB
Attachment
Size
ENGLISH 2018-2019 Calendar for Briefing 1-2-19.pdf
647.16 KB
Informal Meeting Opportunities for January 2019.pdf
181.11 KB
Superintendent's Evaluation Instrument 12-28-18 jm.pdf
672.75 KB
1-2-19 Signed Budget Amendment_0001.pdf
528.51 KB
Attachment
Size
Meeting Options for March 2019.pdf
113.68 KB
3410 Testing and Assessment Program REVISED.pdf
135.07 KB
4333 Weapons, Bomb Threats, Terroist Threats, and Clear Threats to Safety REVISED.pdf
100.39 KB
5025 Prohibition of Drugs and Alcoholic Beverages.pdf
7.54 KB
6401-9100 Ethics and the Purchasing Function.pdf
91.84 KB
6450 Purchase of Services.pdf
77.02 KB
Policy-2130 Board Member Compensation and Expenses REVISED.pdf
21.8 KB
TCS 2018-19 Summer Program Plan.pdf
141.7 KB
Options for Finance Board Work Session.pdf
192.36 KB
Attachment
Size
4125 Homeless Students (includes Spring 2017 update).pdf
197.98 KB
7300 Staff Responsibilities.pdf
12.74 KB
7610 Defense of Board Employees.pdf
74.71 KB
7730 Employee Conflict of Interest.pdf
93.36 KB
8305 Federal Grant Administration.pdf
156.94 KB
9110 Use and Selection of Architects, Engineers, Surveyors, and Construction Managers at Risk.pdf
136.62 KB
9120 Bidding for Construction Work.pdf
91.04 KB
Portraits - TCS Feature Article 2019.pdf
1.73 MB
Computer Quotes for CTE Labs20190429_12124812.pdf
1.34 MB
CapitalBudget1920-050119 (Summary).pdf
19.15 KB
School Nurse Proclamation 2019.pdf
231.82 KB
2302 Remote Participation in Board Meetings-REVISED(1).pdf
206.8 KB
Policy-4135 Tuition for Discretionary Admissions-REVISED (1).pdf
65.53 KB
3-29-19 Signed Briefing Minutes.pdf
817.27 KB
4--2-19 Signed Meeting Minutes.pdf
793.11 KB
5-7-19 Approved Budget Amendments.pdf
783.34 KB
Attachment
Size
3410 Testing and Assessment Program REVISED FINAL.pdf
135.46 KB
Policy-2130 Board Member Compensation and Expenses REVISED.pdf
21.8 KB
4333 Weapons, Bomb Threats, Terroist Threats, and Clear Threats to Safety REVISED.pdf
100.39 KB
5025 Prohibition of Drugs and Alcoholic Beverages.pdf
7.54 KB
6401-9100 Ethics and the Purchasing Function.pdf
91.84 KB
6450 Purchase of Services.pdf
77.02 KB
BankRFPComparison.pdf
15.58 KB
Nancy Fraisier EC Award 2019.pdf
13.07 MB
BDN Award Certificate 4-2-19.pdf
15.03 MB
Certificate for Gov School 2019.pdf
5.54 MB
4135 Tuition for Discretionary Admissions-REVISED.pdf
65.53 KB
2302 Remote Participation in Board Meetings-REVISED.pdf
138.06 KB
4135 Tuition for Discretionary Admissions.pdf
65.43 KB
9120 Bidding for Construction Work.pdf
91.04 KB
7730 Employee Conflict of Interest.pdf
93.36 KB
7610 Defense of Board Employees.pdf
74.71 KB
4125 Homeless Students (includes Spring 2017 update).pdf
197.98 KB
7300 Staff Responsibilities.pdf
12.74 KB
2302 Remote Participation in Board Meetings.pdf
138 KB
8305 Federal Grant Administration.pdf
156.94 KB
9110 Use and Selection of Architects, Engineers, Surveyors, and Construction Managers at Risk.pdf
136.62 KB
9120 Bidding for Construction Work.pdf
91.04 KB
4-2-19 Approved Budget Amendments.pdf
1.48 MB
2-27-19 Signed Briefing Minutes.pdf
689.64 KB
3-5-19 Signed BOE Meeting Minutes.pdf
806.48 KB
3-21-19 Signed BOE Meeting Minutes.pdf
355.83 KB
Personnel Recommendations April 2_2019.pdf
205.26 KB
Personnel Recommendations April 2_2019.pdf
205.26 KB
Attachment
Size
Policy 1510-4200-7270 School Safety.pdf
98.83 KB
Policy 2121 Board Member Conflict of Interest.pdf
90.17 KB
Policy 6220 Operation of School Nutrition Program.pdf
91.04 KB
Policy 6560 DIsposal of Surplus Property.pdf
12.49 KB
Policy 1310-4002 Parental Involvement.pdf
118.47 KB
Policy 2670 Business.pdf
131.38 KB
TMS -Application for Approval - Off Camput; Overnight Field Trip_0001.pdf
4.19 MB
Thomasville City Contract for Financial Audit-1920.pdf
572.01 KB
3410 Testing and Assessment Program REVISED FINAL.pdf
135.46 KB
Social Worker Proclamation 2019_0001.pdf
672.45 KB
1-30-19 Briefing Minutes_0001.pdf
1.7 MB
2-5-19 Meeting Minutes_0001.pdf
2.76 MB
2-5-19 Approved Budget Amendments_0001.pdf
1.85 MB
2-5-19 Approved Summer Testing Plan_0001.pdf
554.82 KB
3-5-19 Approved TMS Field Trip_0001.pdf
4.27 MB
TCS Signed Audit Contract-19-20.pdf
341.2 KB
Attachment
Size
2019-2020 Student Calendar Recommended 1-8-2019.pdf
743.47 KB
School Guidance Coun Proclamation_0001.pdf
710.45 KB
Policy 1310-4002 Parental Involvement.pdf
118.47 KB
Policy 1510-4200-7270 School Safety.pdf
98.83 KB
Policy 2121 Board Member Conflict of Interest.pdf
90.17 KB
Policy 2670 Business.pdf
131.38 KB
Policy 6220 Operation of School Nutrition Program.pdf
91.04 KB
Policy 6560 DIsposal of Surplus Property.pdf
12.49 KB
MMATT 2018-2019.pdf
1.47 MB
MLK Oratorical Participant Certificate 2019.pdf
294.12 KB
Joint Resolution for Calendar Flexibility_0001.pdf
1 MB
2-5-19 Signed Budget Amendments_0001.pdf
2.09 MB
2-5-19 Signed Briefing Minutes from 1-2-19_0001.pdf
2.96 MB
2-5-19 Signed Briefing Minutes from 1-8-19_0002.pdf
2.8 MB
Attachment
Size
november-december 2018 board times.pdf
164.19 KB
Attachment
Size
7405 (includes Fall 2014; Fall 2015-part 2 & 2017 SBE updates).pdf
92.7 KB
6315.pdf
130.46 KB
6305.pdf
66.72 KB
5030.pdf
102.41 KB
5020.pdf
136.68 KB
4152.pdf
98.83 KB
7920.pdf
137.09 KB
7130.pdf
142 KB
3430.pdf
118.03 KB
3420 Revised from BriefingPDF.pdf
1.81 MB
TCS_NCCardinalStudentAccess_MOA_revised.pdf
88.67 KB
BDN Award Certificate 1-8-19.pdf
429.93 KB
NC Cardinal Student Slides.pdf
198.55 KB
Teen PEP Field Trip Paperwork_0001.pdf
3.8 MB
Briefing Minutes from 11-28-18.pdf
420.17 KB
Budget Amendments for January 8, 2019 (1).pdf
66.47 KB
Trinity 3 Contract - Work Agreement (T-Mobile Grant)_0001.pdf
2.23 MB
ENGLISH 2018-2019 Calendar BOE Approved 1-8-19.pdf
648.39 KB
2019-2020 Student Calendar Recommended 1-8-2019.pdf
714.48 KB
Plan for Future Inclement Weather 1-8-19.pdf
200.78 KB
BOE Meeting Minutes from 12-4-18.pdf
470.71 KB
Attachment
Size
Policy-5015.pdf
8.48 KB
Policy-6320.pdf
17.16 KB
Policy-7100 REVISED.pdf
30.86 KB
English Calendar - Draft 10-13-2016.xls
1.06 MB
7405 (includes Fall 2014; Fall 2015-part 2 & 2017 SBE updates).pdf
92.7 KB
6315.pdf
130.46 KB
6305.pdf
66.72 KB
5030.pdf
102.41 KB
5020.pdf
136.68 KB
4152.pdf
98.83 KB
7920.pdf
137.09 KB
7130.pdf
142 KB
3430.pdf
118.03 KB
3420 Revised from BriefingPDF.pdf
1.81 MB
National Board Certificate - Renewal for Marini 2018.pdf
8.82 MB
National Board Certificate - Renewal for DMiller 2018.pdf
8.82 MB
EC Teacher of Excellence Certificate.pdf
8.13 MB
T-Mobile EmpowerEd Grant.pdf
289.95 KB
TCS T-Mobile Award Final.pdf
2.66 MB
Signed BOE Meeting Minutes for 11-13-18_0001.pdf
1.32 MB
Signed Briefing Minutes for 11-7-18_0001.pdf
3.11 MB
12-4-18 Amendment Approval_0001.pdf
1.22 MB
Attachment
Size
ENGLISH 2018-2019 Calendar for Briefing 1-2-19.pdf
647.16 KB
Informal Meeting Opportunities for January 2019.pdf
181.11 KB
Paper copies - Calendar Survey 2019-2020.pdf
4.5 MB
2019-2020 Thomasville City Schools' School Calendar Survey (Responses) - Form Responses 1.pdf
64.02 KB
Electronic Survey Charts_0001.pdf
2.21 MB
Meeting Options for February 2019.pdf
111.16 KB
Financial Documents from SP_0001.pdf
3.92 MB
Attachment
Size
SIP Review for TPS & LDES.pdf
172.32 KB
Policy-5015.pdf
8.48 KB
Policy-6320.pdf
17.16 KB
Policy-7100 REVISED.pdf
30.86 KB
Signed Briefing Minutes for 9-26-18_0001.pdf
1.29 MB
Signed Board Minutes for 10-2-18_0001.pdf
2.72 MB
Signed Budget Amendments approved 11-13-18_0001.pdf
1.76 MB
ENGLISH 2018-2019 Calendar BOE Approved 11-13-18.pdf
677.42 KB
Attachment
Size
ENGLISH 2018-2019 Calendar 10-25-18.pdf
643.59 KB
Formative Assessments.pdf
248.31 KB
1 OPTION for 2019-2020 Student Calendar DRAFT.pdf
751.13 KB
2 OPTION for 2019-2020 Student Calendar DRAFT.pdf
753.85 KB
3 OPTION for 2019-2020 Student Calendar DRAFT.pdf
752.65 KB
Accountability Bulletin 11-7-18.pdf
359.4 KB
Accountability for Digital Media.pdf
41.99 MB
november-december 2018 board times.pdf
164.19 KB
Invite 11-15-18-1.jpg
1.8 MB
Attachment
Size
ENGLISH 2018-2019 Calendar 9-17-18.xlsx
172.13 KB
Superintendent Fillable Evaluation Rubric.pdf
755.11 KB
Generic - Superintendent's Evaluation Option 3.pdf
472.02 KB
Local Goals - Superintendent's Evaluation Instrument Option 2.pdf
670.56 KB
Attachment
Size
Policy-4140 Release of Students to Other School Systems (1).pdf
251.97 KB
Policy-4403 LICE Policy.pdf
142.16 KB
Policy-7510 REVISED Leave.pdf
145.13 KB
Policy-7520 REVISED Family and Medical Leave.pdf
145.18 KB
2018-2019 TCS Admissions and Transfers.pdf
85.59 KB
Qualified Observers for 2018-19.pdf
216.92 KB
TCS Data Comparison 4-Year - Overall.pdf
124.42 KB
Low Performing School Letter Sample TPS.pdf
81.18 KB
Thomasville City Schools Accountability Reporting.pdf
148.52 KB
Testing Data Fall 2018 Report.pdf
537.22 KB
TCS BT Support Program Plan.pdf
111.22 KB
ENGLISH 2018-2019 Calendar 9-17-18.pdf
643.05 KB
Board Update on TP and LD (1).pdf
534.12 KB
Policy-4400 Attendance FINAL.pdf
148.49 KB
TCS BT Support Program Plan APPROVED 10-2-18.pdf
111.32 KB
Signed Briefing Minutes for 8-29-18_0001.pdf
703.89 KB
Signed BOE Meeting Minutes for 9-4-18_0001.pdf
1.61 MB
Signed State Budget Amendment #1_0002.pdf
207.64 KB
Signed Fed Budget Amendment #1_0001.pdf
285.56 KB
Attachment
Size
IP Security Camera Upgrades for Schools20180824_0001.pdf
390.68 KB
RFQ Information for IP Security Camera Updates20180827_0001.pdf
406.73 KB
IP Security CameraRFP-BidEvaluationMatrix - Sheet1 (1).pdf
44.49 KB
NOTICE OF AWARD for IP Security Camera Upgrade for Schools.pdf
178.98 KB
Attachment
Size
2018 DCCC Early College signed.pdf
44.33 KB
2018 DCCC YVRCA Signed (1).pdf
36.58 KB
Minutes from 8-1-18.pdf
397.97 KB
Policy-4140 Release of Students to Other School Systems (1).pdf
251.97 KB
Policy-4403 LICE Policy.pdf
142.16 KB
Policy-7510 REVISED Leave.pdf
145.13 KB
Policy-7520 REVISED Family and Medical Leave.pdf
145.18 KB
Overnight Field Trip ~ Peer Grp Con - THS 12 Grade Students20180827_0001.pdf
168.04 KB
Overnight Field Trip ~ Teen PEP THS Students20180827_0001.pdf
748.46 KB
Policy-5030 (draft to update 8.7.2018).pdf
91.29 KB
TCS Budget Resolution & Summaries 2018-2019 (1).pdf
28.06 KB
Policy-4400 Attendance REVISED.pdf
147.95 KB
Signed BOE Meeting Minutes for 8-1-18.pdf
1.28 MB
Peer Group Connect Trip to Camp Walter Johnson on 9-8 & 9-9-2018_0001.pdf
624.85 KB
Teen PEP Trip to Camp Walter Johnson on 9-8 & 9-9-2018_0001.pdf
1.06 MB
Signed Meeting Minutes for 8-7-18_0001.pdf
709.9 KB
Attachment
Size
MOU TCS & Alexander Youth for School-based Mental Health Care 2018-2019.pdf
116.68 KB
Minutes from 6-28-2018.pdf
411.14 KB
MOU TCS and Health Dept (School Nurses) 2018-2019.pdf
3.04 MB
MOU Between TCS and Salisbury Rowan Headstart 2018-201920180807_0003.pdf
105.06 KB
MOU Between TCS and Lorven for 2018-201920180807_0001.pdf
88.81 KB
Policy-5030 (update 8.7.2018).pdf
91.29 KB
Finch Auditorium Rental Information20180807_0001.pdf
3.38 MB
Incentives for 2018-2019.pdf
677.58 KB
Facility Use Agreement 2018-2019.pdf
329.35 KB
Attachment
Size
Org Chart and Senior Staff OC 7-11-2018.pdf
546.23 KB
Plan of Entry for CG 7-31-2018.pdf
369.02 KB
1 - BOE Meeting Schedule for 2018-19 8.1.2018.pdf
215.54 KB
Attachment
Size
Open Session Minutes 6-13-18.pdf
46.51 KB
2018 Wrestling Summer Camp20180614_0001.pdf
1.37 MB
Briefing Minutes from 5-30-2018.pdf
261.09 KB
Minutes from 6-5-2018.pdf
412.33 KB
1710-4021-7230.pdf
223.22 KB
1720-4015-7225 (includes Fall 2014, Fall 2015-Part 2 & Spring 2016 updates).pdf
183.41 KB
3640-5130.pdf
7.88 KB
4700 (includes Spring 2017 update).pdf
135.17 KB
5030 (includes Spring 2016 & Spring 2017 updates).pdf
100.67 KB
9120 (includes Fall 2017-Set 1 update).pdf
89.91 KB
2018-2019 Interim Spending Resolution.pdf
92.09 KB
SRO Contract 2018.pdf
498.47 KB
1TCBE CIS MOU 18-19.pdf
203.77 KB
Attachment
Size
New ELA K-12 and Math K-8 Standards Revisions to Implement 2018-19.pptx
1.76 MB
2018-2019 MOU between TCS and Vocational Rehabilitation20180515_0001.pdf
2.37 MB
Briefing Minutes from 4-25-18.pdf
254.05 KB
Minutes from 5-01-2018.pdf
290.88 KB
Budget Amendments for June 5, 2018.pdf
29.83 KB
Federal Budget Amendment-060518.pdf
54.52 KB
CTE Fund Application20180530_0001.pdf
124.18 KB
JROTC Field Trip Request20180515_0001.pdf
414 KB
THS Girls Volleyball Trip Request (ECU)20180530_0001.pdf
97.46 KB
THS Girls Volleyball Trip Request (CCU)20180530_0001.pdf
97.6 KB
Volleyball.ppsx
3.15 MB
ENGLISH 2018-2019 Calendar DRAFT 6.5.2018.pdf
749.71 KB
SPANISH 2018-2019 Calendar DRAFT 6.5.2018.pdf
728.35 KB
1710-4021-7230.pdf
223.22 KB
3640-5130.pdf
7.88 KB
4700 (includes Spring 2017 update).pdf
135.17 KB
5030 (includes Spring 2016 & Spring 2017 updates).pdf
100.67 KB
9120 (includes Fall 2017-Set 1 update).pdf
89.91 KB
8305-R-060518.pdf
244.71 KB
THS Bathrooms Contract-060418.pdf
242.48 KB
Jimmies first page.docx
267.05 KB
School Nutrition Bid Awards for 2018-2019 School Year.pdf
224.99 KB
Attachment
Size
2018-2019 Calendar BOE Approved 2-13-2018.pdf
758.56 KB
Attachment
Size
6450 (includes Spring 2017 update).pdf
105.93 KB
6560 (includes Spring 2016 update).pdf
12.03 KB
8210.pdf
7.5 KB
8510 (includes Fall 2015-part 2 update).pdf
119.85 KB
9115 (not adopted).pdf
353.32 KB
9400.pdf
8.51 KB
9120 (1).pdf
128.99 KB
9110 (1).pdf
200.64 KB
6420 (1).pdf
123.47 KB
6430 (includes Fall 2015-part 2 & Spring 2016 updates) (2).pdf
273.62 KB
6340 (includes Fall 2014 & 2017 SBE updates).pdf
11.34 KB
1800 (not adopted).pdf
199.2 KB
Budget Amendments for May 1, 2018.pdf
60.35 KB
Minutes from 4-10-2018.pdf
270.24 KB
Briefing Minutes from 3-28-18.pdf
262.87 KB
Attachment
Size
City of Thomasville Funding Request-032818 (1).pdf
110.34 KB
Copy of February 13 BOE Approved 2017-18 English Calendar - Proposed for 10-3-17.xlsx jm (1).pdf
807.04 KB
Attachment
Size
7130 - Licensure.pdf
207.96 KB
7900 - Resignation.pdf
193.63 KB
7940 - Classified Personnel - Suspension and Dismissal.pdf
190.04 KB
7810 - Evaluation of Licensed Staff.pdf
127.47 KB
7930 - Professional Employees - Demotion and Dismissal.pdf
126.01 KB
7410 clean for BoE.pdf
206.06 KB
April 10, 2018 Bud Amend.pdf
35.23 KB
Briefing Minutes from 2-28-18.pdf
250.45 KB
Minutes from 3-6-2018.pdf
260.42 KB
Contract to Audit Accounts-17-18.pdf
626.88 KB
Thomasville City Schools MOA with AYN for Mental Health Services.pdf
179.13 KB
1800 (not adopted).pdf
199.2 KB
6450 (includes Spring 2017 update).pdf
105.93 KB
6560 (includes Spring 2016 update).pdf
12.03 KB
8210.pdf
7.5 KB
8510 (includes Fall 2015-part 2 update).pdf
119.85 KB
9115 (not adopted).pdf
353.32 KB
9400.pdf
8.51 KB
DPI LEA MAC Program Participation Agreement_FY2018 (1).pdf
116.5 KB
A Playground For All-Powerpoint (1).pptx
3.77 MB
9120 (1).pdf
128.99 KB
9110 (1).pdf
200.64 KB
6420 (1).pdf
123.47 KB
6430 (includes Fall 2015-part 2 & Spring 2016 updates) (2).pdf
273.62 KB
Attachment
Size
7240 (updated).pdf
388.02 KB
3100.pdf
12.72 KB
4040-7310.pdf
212.44 KB
4155.pdf
127.74 KB
4240-7312.pdf
103.59 KB
4600.pdf
8.91 KB
6125.pdf
277.07 KB
6321.pdf
118.05 KB
7510.pdf
221.32 KB
7530.pdf
128.24 KB
Briefing Minutes from 2-7-18.pdf
255.34 KB
Minutes from 2-13-2018.pdf
301.51 KB
State Budget Amendment #6.pdf
59.32 KB
7130 - Licensure.pdf
207.96 KB
7900 - Resignation.pdf
193.63 KB
7940 - Classified Personnel - Suspension and Dismissal.pdf
190.04 KB
7810 - Evaluation of Licensed Staff.pdf
127.47 KB
7930 - Professional Employees - Demotion and Dismissal.pdf
126.01 KB
7410 clean for BoE.pdf
206.06 KB
Attachment
Size
Open 6.8.16.pdf
51.85 KB
Open 6.28.16.pdf
52.34 KB
Open 6.30.16.pdf
52.4 KB
Open 7.15.16.pdf
52.07 KB
Open 7.31.16.pdf
52.07 KB
Open 8.22.16.pdf
51.28 KB
Open 8.29.16.pdf
52.74 KB
Open 9.7.16.pdf
53.02 KB
Open 9.27.16.pdf
52.18 KB
Open 10.6.16.pdf
51.82 KB
Open 10.27.16.pdf
52.09 KB
Open 11.6.16.pdf
51.83 KB
Open 11.22.16.pdf
54.86 KB
Open 12.7.16.pdf
52.16 KB
Open 12.14.16.pdf
52.64 KB
Open 1.5.17.pdf
51.73 KB
BOARD MINUTES (OPEN SESSION MINUTES) SPECIAL CALLED 11.29.17.pdf
4.83 KB
BOARD MINUTES (OPEN SESSION MINUTES) SPECIAL CALLED 1-4-18.pdf
6.05 KB
BOARD MINUTES (OPEN SESSION MINUTES) 1.24.18.pdf
4.67 KB
BOARD MINUTES (OPEN SESSION MINUTES) CALLED 1.30.18.pdf
79.77 KB
Thomasville City Budget Information for Briefing Session 2-28-18.pdf
18.99 KB
Attachment
Size
Operations Planning Committee Meeting 1-26-18.pdf
149.64 KB
Attachment
Size
ENGLISH 2018-2019 Calendar DRAFT 1.19.2018.pdf
758.55 KB
3100.pdf
12.72 KB
4040-7310.pdf
212.44 KB
4155.pdf
127.74 KB
4240-7312.pdf
103.59 KB
4600.pdf
8.91 KB
6125.pdf
277.07 KB
6321.pdf
118.05 KB
7240 (updated).pdf
388.02 KB
7510.pdf
221.32 KB
7530.pdf
128.24 KB
4320.pdf
198.65 KB
5000.pdf
120.48 KB
5026-7250.pdf
115.67 KB
6120 (includes Fall 2015-part 2 & 2017 SBE updates).pdf
121.09 KB
6220.pdf
128.75 KB
6410 (includes Spring 2015 & Spring 2016 updates).pdf
12.74 KB
6530.pdf
108.16 KB
7130-R (includes Fall 2016 & 2017 SBE updates).pdf
130.94 KB
7335.pdf
213.86 KB
9010.pdf
112.99 KB
SPANISH 2018-2019 Calendar DRAFT 1.19.18.pdf
727.44 KB
Budget Amendments.pdf
51.49 KB
Minutes from 1-9-2018.pdf
275.79 KB
Briefing Minutes from 1-3-18.pdf
272.07 KB
Copy of February 13 BOE Approved 2017-18 English Calendar - Proposed for 10-3-17.xlsx jm (1).pdf
699.82 KB
Inclement Weather Make-up Form.pdf
359.28 KB
TCS Visit to Salisbury High School.pptx
2.35 MB
Bus Driver Proclamation 2018.pdf
88.07 KB
Minutes from 2-1-2018.pdf
264.93 KB
Procurement plan.pdf
289.31 KB
Attachment
Size
TMS Field Trip Proposal20171213_0003.pdf
781.54 KB
Attachment
Size
Copy of 2018-2019 Calendar DRAFT.pdf
683.25 KB
NC G.S. 115C-84.2 School Calendar.pdf
211.12 KB
Calendar Guidelines for Parents Revised 101717.pdf
80.33 KB
NCDPI School Calendar Requirements 08 30 17.pdf
11.62 KB
3220.pdf
129.74 KB
3130.pdf
116.8 KB
3101.pdf
192.97 KB
3200.pdf
133.9 KB
3400.pdf
255.04 KB
3405.pdf
121.15 KB
3450.pdf
153.07 KB
1510-4200-7270 (includes 2017 SBE update).pdf
136.16 KB
3102.pdf
109.22 KB
3430 (includes Fall 2015-part 2 update).pdf
158.12 KB
3230-7330.pdf
120.48 KB
2670 (new).pdf
197.11 KB
3110.pdf
10.86 KB
3530.pdf
120.28 KB
3210 (includes Fall 2014 update).pdf
119.75 KB
3410 (includes Fall 2014, Spring 2016 & Spring 2017 updates).pdf
212.88 KB
3431 (includes Spring 2015 update).pdf
6.74 KB
3640-5130 (includes Spring 2017 update).pdf
8.02 KB
2310.pdf
124.29 KB
2400 (includes Fall 2015-part 2 update).pdf
111.8 KB
Copy of 2018-2019 Calendar DRAFT 11.27.17 Cleaned UP Version.pdf
758.38 KB
TCS District Polarys Report 20171213_0001.pdf
275.64 KB
Revised Yadkin Valley MOU Clean December 1 2017.pdf
154.81 KB
4320.pdf
198.65 KB
5000.pdf
120.48 KB
5026-7250.pdf
115.67 KB
6120 (includes Fall 2015-part 2 & 2017 SBE updates).pdf
121.09 KB
6220.pdf
128.75 KB
6410 (includes Spring 2015 & Spring 2016 updates).pdf
12.74 KB
6530.pdf
108.16 KB
7130-R (includes Fall 2016 & 2017 SBE updates).pdf
130.94 KB
7335.pdf
213.86 KB
9010.pdf
112.99 KB
CIS Field Trip Request20171218_0001.pdf
623.63 KB
Summary of Business Advisory Committee Meeting for BOE Information 1-9-18.pdf
222.22 KB
Bylaws for Business Advisory Council.pdf
271.8 KB
School-Based Mental Health Initiative20171220_0001.pdf
1.33 MB
Thomasville City Schools - Mental Health Planning PPT.pptx
54.08 KB
Budget Amendment 1-9-18.pdf
63.82 KB
Revised Yadkin Valley MOU Clean December 1 2017.pdf
195.72 KB
Briefing Minutes for 11-29-17.pdf
45.61 KB
Polarys Scores TCS.pptx
74.03 KB
TMS Field Trip Proposal20171213_0003.pdf
781.54 KB
Minutes from 12-5-17.pdf
302.96 KB
JanandFebPD.pdf
106.28 KB
CheckingThePulse PPT.pdf
396.01 KB
Business Advisory Group20180109_0001.pdf
84.81 KB
Business Advisory Group20180109_0001.pdf
84.81 KB
Polarys Comparative Data20180109_0002.pdf
44.37 KB
1-9-18_Approved Personnel Report.pdf
409.9 KB
Attachment
Size
Amended BOE Meeting Schedule for 2017-18.docx 11-14-17.pdf
210.74 KB
Attachment
Size
NEW Fall 2017 - 1610-7800 (includes Spring 2015 2017 SBE updates).pdf
16.31 KB
3460.pdf
272.68 KB
3620.pdf
256.24 KB
3000.pdf
122.52 KB
NEW Fall 2017 - 3540 (includes Fall 2015-part 2 2017 SBE updates).pdf
124.47 KB
Copy of 2018-2019 Calendar DRAFT.pdf
683.25 KB
NC G.S. 115C-84.2 School Calendar.pdf
211.12 KB
Calendar Guidelines for Parents Revised 101717.pdf
80.33 KB
NCDPI School Calendar Requirements 08 30 17.pdf
11.62 KB
3220.pdf
129.74 KB
District Comprehensive Report.pdf
430.81 KB
district improvement letter.docx
56.45 KB
district_support___improvement_indicators_ncstar.pdf
126.31 KB
3130.pdf
116.8 KB
3101.pdf
192.97 KB
3200.pdf
133.9 KB
3400.pdf
255.04 KB
3405.pdf
121.15 KB
3450.pdf
153.07 KB
1510-4200-7270 (includes 2017 SBE update).pdf
136.16 KB
3102.pdf
109.22 KB
3430 (includes Fall 2015-part 2 update).pdf
158.12 KB
3230-7330.pdf
120.48 KB
2670 (new).pdf
197.11 KB
3110.pdf
10.86 KB
3530.pdf
120.28 KB
3210 (includes Fall 2014 update).pdf
119.75 KB
3410 (includes Fall 2014, Spring 2016 & Spring 2017 updates).pdf
212.88 KB
3431 (includes Spring 2015 update).pdf
6.74 KB
3640-5130 (includes Spring 2017 update).pdf
8.02 KB
2310.pdf
124.29 KB
2400 (includes Fall 2015-part 2 update).pdf
111.8 KB
BOARD BRIEFING MINUTES (OPEN SESSION MINUTES) 11.8.17.pdf
78.85 KB
Minutes from 11-14-17docx.pdf
265.6 KB
Copy of 2018-2019 Calendar DRAFT 11.27.17 Cleaned UP Version.pdf
758.38 KB
School-based Administrator Supplement Scale 2017.pdf
76.64 KB
December 5 2017 State Budget Amendment.pdf
118.48 KB
December 5 2017 Federal Budget Amendment.pdf
106.27 KB
Christmas Card Artwork 2017.pptx
5.88 MB
2016-17 Audit Summary.pdf
5.88 MB
HR Recommendations for 12-4-17 jm.pdf
158.11 KB
Attachment
Size
Minutes from 10-3-2017.pdf
263.85 KB
October 3 second open session.pdf
103.9 KB
State Funds Budget Amendment.pdf
148.5 KB
NEW Fall 2017 - 3300 (includes clean up Spring 2015 2017 SBE updates).pdf
137.61 KB
4130 - Discretionary Admissions.pdf
94.68 KB
4135 - Tuition for Discretionary Admissions.pdf
162.23 KB
NEW Fall 2017 - 1610-7800 (includes Spring 2015 2017 SBE updates).pdf
16.31 KB
3460.pdf
272.68 KB
3620.pdf
256.24 KB
3000.pdf
122.52 KB
NEW Fall 2017 - 3540 (includes Fall 2015-part 2 2017 SBE updates).pdf
124.47 KB
Copy of 2018-2019 Calendar DRAFT.pdf
683.25 KB
NC G.S. 115C-84.2 School Calendar.pdf
211.12 KB
Calendar Guidelines for Parents Revised 101717.pdf
80.33 KB
NCDPI School Calendar Requirements 08 30 17.pdf
11.62 KB
BOARD BRIEFING MINUTES (OPEN SESSION MINUTES) 9.27.17.pdf
95.82 KB
Service Learning Initiative Outline.pdf
23.77 KB
3220.pdf
129.74 KB
Red Cross Check Pic.JPG
2.22 MB
tech purchasing protocols.pdf
222.2 KB
Personnel Report 11-14-17.pdf
263.75 KB
Attachment
Size
ESSA Chart.pdf
209.39 KB
BOARD BRIEFING MINUTES (OPEN SESSION) 8.30.17.pdf
6.15 KB
Meeting Minutes from 9-5-2017.pdf
270.91 KB
Qualified Observers for 2017-18.pdf
217.59 KB
October 3 2017 State Budget Amendment #1.pdf
66.01 KB
October 3 2017 Federal Budget Amendment #1.pdf
70.2 KB
BOE Approved 2017-18 English Calendar - Revised 8-24-2017 p.xlsx jm.pdf
657.73 KB
BOE Approved 2017-18 English Calendar - Proposed for 10-3-17.xlsx jm.pdf
701.28 KB
3300 - SCHOOL CALENDAR AND TIME FOR LEARNING.pdf
96.03 KB
4130 - Discretionary Admissions.pdf
94.68 KB
4135 - Tuition for Discretionary Admissions.pdf
162.23 KB
Bus Drivers Responsibilities.pdf
248.36 KB
State Testing Results for 2016-2017 - Tyler Tobin.pptx
565.67 KB
Strategic Plan-Our Roles Poster.pdf
427.15 KB
Updated PERSONNEL RECOMMENDATIONS-10-3-17.pdf
228.31 KB
Attachment
Size
Thomasville City Schools Board of Education Meeting 8-1-17.pdf
238.96 KB
TCS Budget Resolution 2017-2018.pdf
105.95 KB
1510-4200-7270.docx
43 KB
1710-4021-7230.docx
37.15 KB
3101.docx
41.3 KB
3102.docx
26.77 KB
3320.docx
32.22 KB
3405.docx
34.59 KB
3450.docx
35.14 KB
3520 .docx
22.06 KB
3610 .docx
22.84 KB
4040-7310.docx
25.96 KB
4100.docx
32.18 KB
4152.docx
35.19 KB
4201-7271.docx
49.71 KB
4307 .docx
18.67 KB
4335.docx
31.63 KB
4340 .docx
21.38 KB
4351.docx
27.18 KB
4353.docx
37.39 KB
Strategic Plan.pdf
12.11 MB
Strategy - Teaching and Learning 8-23-2017.pdf
310.03 KB
Superintendent's Evaluation Tool.pdf
832.32 KB
Privacy statement.pdf
96.34 KB
Non descrimination Statement.pdf
96.1 KB
English Calendar - Draft 8-25-2017.pdf
799.17 KB
Amended BOE Meeting Schedule for 2017-18.pdf
212.33 KB
Superintendent's Evaluation Tool 2.pdf
91.09 KB
Attendance Incentives for Teachers 2017.pdf
514.43 KB
09-05-2017_ BOE Approved_Personnel Report.pdf
426.15 KB
Attachment
Size
BOE Meeting Agenda for 8-1-201720170726_0001.pdf
426.93 KB
Attachment
Size
Ameican Reading Company.pdf
613.91 KB
Copy of ORIGINAL Thomasville DRAFT Pricing 071117.xlsx
86.81 KB
Attachment
Size
First 100 Days 8-1-2017.pdf
11.16 MB
Open Use Agreement for School Facilities.pdf
2.88 MB
Meeting Minutes from 6-29-2017.pdf
320.13 KB
Meeting Minutes from 7-12-2017.pdf
263.93 KB
Peer Group Connection - CIS20170725_0001.pdf
2.36 MB
Teen PEP Retreat - CIS20170725_0001.pdf
2.34 MB
Beginning Licensure Teacher Support Plan 201720170726_0001.pdf
729.51 KB
Beginning Licensure Teacher Support Plan Summary20170726_0001.pdf
353.64 KB
Agreement of Affiliation - DCCC Adult High School Diploma Progra20170725_0001.pdf
167.12 KB
MOU_Davidson_Early_College20170725_0001.pdf
47.05 KB
SRO State Allotment Formula and Financial Information20170725_0001.pdf
453.09 KB
Board Policy for Consideration - One Document.pdf
3.14 MB
4400 - TCS attendance DRAFT.pdf
295.5 KB
Attachment
Size
Attendance Waiver Forms -TCS.pdf
377.17 KB
Superintendent's Evaluation Tool.pdf
858.72 KB
BOARD BRIEFING MINUTES (OPEN SESSION) 5.31.17.pdf
25.26 KB
Meeting Minutes from 6-6-2017.pdf
280.7 KB
ADDENDUM TO OPEN SESSION MINUTES 6.6.17.pdf
93.63 KB
4400 - Attendance Requirement.pdf
295.5 KB
3460 6.29.17.pdf
125.99 KB
3620 6.29.17.pdf
130.53 KB
5008 6.29.17.pdf
137.04 KB
6220 6.29.17.pdf
89.73 KB
9110 6.29.17.pdf
132.96 KB
Attachment
Size
Attendance Waiver Forms -TCS.pdf
377.17 KB
Superintendent's Evaluation Tool.pdf
858.72 KB
BOARD BRIEFING MINUTES (OPEN SESSION) 5.31.17.pdf
25.26 KB
Meeting Minutes from 6-6-2017.pdf
280.7 KB
ADDENDUM TO OPEN SESSION MINUTES 6.6.17.pdf
93.63 KB
4400 - Attendance Requirement.pdf
295.5 KB
3460 6.29.17.pdf
125.99 KB
3620 6.29.17.pdf
130.53 KB
5008 6.29.17.pdf
137.04 KB
6220 6.29.17.pdf
89.73 KB
9110 6.29.17.pdf
132.96 KB
MOU Thomasville Police Department SRO Agreement.pdf
498.96 KB
MOU - Thomasville Communities In Schools Agreement 2017-2018.pdf
415.07 KB
Girls Volleyball Trip.pdf
258.91 KB
THS Cheerleaders Field Trip.pdf
186.97 KB
Personnel Action Items for Meeting 6-29-2017.pdf
168.79 KB
Copy of June 29 2017.xlsx
140.01 KB
Attachment
Size
II_1_Project Award for Replacing FreezorCooler at THS.pdf
177.5 KB
III_1_Personnel_Informational_Update.pdf
222.46 KB
III_2_Personnel_for_Approval.pdf
145.52 KB
AWC_Resume20170508_14.pdf
93.06 KB
Attachment
Size
09_JROTC_Overnight_Field_Trip_Request_5_220170426_01.pdf
814.25 KB
12_CIS_Job_Descriptions_2017_5_220170427_01.pdf
130.81 KB
13_Roof_Bids_for_TPS-Project_2017_5_220170426_01.pdf
5.48 MB
14_Budget_Amendments_5_220170426_01.pdf
142.35 KB
17_Insurance_Options_2017_5_220170426_01.pdf
341.33 KB
18_Service_and_Therapy_Animals_In_Schools_2017_5_220170426_01.pdf
258.98 KB
18_Workday_and_Overtime_2017_5_220170426_01.pdf
140.55 KB
03_Meeting_Minutes_from_2017_3_22.pdf
241.92 KB
04_Meeting_Minutes_from_2017_4_4.pdf
294.33 KB
05_Meeting_Minutes_Addendum_from_2017_4_4.pdf
23.42 KB
15_2017-2018_LocalCurrentExpense_and_CapitalOutlay_Budget_Requests.pdf
887 KB
16_Incentive_Plan_2017_5_220170426_01.pdf
91 KB
16a_Inventive_Plan.pdf
212.93 KB
15_2017-2018_LocalCurrentExpense_and_CapitalOutlay_Budget_Requests.pdf
887 KB
16_Incentive_Plan_2017_5_220170426_01.pdf
91 KB
05_Meeting_Minutes_Addendum_from_2017_4_4.pdf
23.42 KB
04_Meeting_Minutes_from_2017_4_4.pdf
294.33 KB
03_Meeting_Minutes_from_2017_3_22.pdf
241.92 KB
Attachment
Size
5.A. Nurse School Board Report
228.3 KB
5.B. Board Calendar
228.3 KB
Attachment
Size
4.A. GSA Pro rata impact
228.3 KB
4.B. Administrator Utilization
228.3 KB
Attachment
Size
3.C. Employment Chart (v4)
228.3 KB
Attachment
Size
2.A. Minutes - Prior Meeting
228.3 KB
2.C. Policy 2:10 Board Governance
228.3 KB
2.D. ESP Handbook (Final)
228.3 KB