Bridgeport School District
Dashboard
Meetings
Documents
The Board
Documents
Parent folder
Board Policies
/
1000 Board of Directors
file
1000 The Board of Directors Table of Contents.docx
file
BP 1000 Legal Status and Operation.doc
file
BP 1005 Key Functions of the Board.doc
file
BP 1105 Electoral System.docx
file
BP 1110 Election.doc
file
BP 1111 Oath of Office.docx
file
BP 1112 Director Orientation.doc
file
BP 1113 Board Member Residence.doc
file
BP 1114 Board Member Resignation.doc
file
BP 1210 Annual Organizational Meeting.docx
file
BP 1220 Board Officers and Duties of Board Members.docx
file
BP 1225 School Director Legislative Program.docx
file
BP 1230 Secretary.doc
file
BP 1240 Committees.doc
file
BP 1310 Policy Adoption, Manuals and Administrative Procedures.doc
file
BP 1320 Suspension of a Policy.doc
file
BP 1330 Administration in the Absence of Policy and Procedure.doc
file
BP 1400 Meeting Conduct Order of Business and Quorum.docx
file
BP 1410 Executive or Closed Sessions.docx
file
BP 1420 Proposed Agenda and Consent Agenda.docx
file
BP 1430 Audience Participation.doc
file
BP 1440 Minutes.doc
file
BP 1450 Absence of a Board Member.docx
file
BP 1610 2nd Class Conflicts of Interest.doc
file
BP 1630 Evaluation of the Superintendent.doc
file
BP 1731 Board Member Expenses.doc
file
BP 1732 Board Member Insurance.doc
file
BP 1733 Board Member Compensation.doc
file
BP 1805 Open Government Trainings.docx
file
BP 1810 Annual Governance Goals and Objectives.doc
file
BP 1820 Board Self-Assessment.doc
file
BP 1822 Training and Development for Board Members.docx
file
BP 1830 Participation in School Boards' Association.doc