Discover opportunities months before the RFP drops
Learn more →Director of Accountability & Special Programs
Work Email
Employing Organization
Board meetings and strategic plans from Mercy Chang's organization
The board conducted a workshop to review the tentative budget for the 2026-2027 school year. The presentation covered detailed financial allocations including general funds, capital outlays, debt service, and anticipated revenues such as state aid and local tax levies. The board deliberated on necessary adjustments for health benefit costs, capital and maintenance reserve withdrawals, and established travel and expense reimbursement thresholds for staff and board members. Additionally, the board authorized the publication of the tentative budget on the district website and scheduled a future public hearing.
The board approved a variety of personnel actions including resignations, leaves of absence, reassignments, and new appointments. Curriculum and instruction items included the approval of professional workshops, out-of-state field trips, home instruction for students, and a consulting agreement for differentiated instruction coaching. The board approved the Harassment, Intimidation, and Bullying report, adopted a resolution regarding the digital publication of legal notices, and reviewed various financial reports. Key financial actions included the approval of equipment purchases, the award of a contract for ADA bathroom upgrades, and the approval of demand response and business office support services. Policy updates involved the abolition of certain sexual harassment policies and the second reading of new policies regarding nepotism and the employment of the Chief School Administrator.
The meeting featured a presentation of the 2019-2020 Winter Sports Accolades. The primary focus was the Final Budget Presentation and subsequent Public Session regarding the 2020-2021 budget, culminating in a motion to authorize the adoption of the school district budget, which totaled $130,118,792. Key financial resolutions approved included details regarding the general fund tax levy, capital reserve withdrawal, and setting the maximum travel appropriation for the upcoming fiscal year. Personnel actions included rescinding a leave of absence, accepting several retirements and resignations, approving new leaves of absence, approving contractual reimbursable days, approving job descriptions, and approving the termination of two employees for the 2019-2020 school year. Additionally, appointments and leaves of absence were approved for the 2020-2021 school year. Curriculum and instruction items involved approving home instruction and tuition contracts, and approving a contract with Securly 360 Cloud for internet filtering. Miscellaneous items included approving a service agreement with Niche.com, Inc. Finance matters involved approving several bill lists and financial reports for March 2020, certifying the status of appropriations and expenditures, and approving a Refunding Bond Ordinance for the 2019-2020 school year. The Board also rejected two bid proposals related to landscaping and transportation routes due to being over budget. Furthermore, the Board renewed its membership in the Pooled Insurance Program of New Jersey and approved an agreement with them. Bids were solicited for a five-year Lease Purchase Agreement for equipment, and contracts were approved for mercury vapor investigation and networking equipment. Policy items included approving the first and second readings for adoption of several policies and regulations. Transportation items included awarding contracts for Public to and from Transportation Routes (Bid #19-06), approving renewal prices for class trips, approving other transportation contracts, and approving non-public jointure agreements.
The meeting agenda included a presentation and subsequent action regarding the Comprehensive Annual Financial Report (CAFR) for the fiscal year ending June 30, 2019, including the Auditor's Management Report. A public hearing was held concerning Policy and Regulation 2361 regarding the Acceptable Use of Computer Network/Computers and Resources. Significant discussions and motions in the Personnel consent agenda covered retirements, resignations, various leaves of absence (including FMLA and CCLOA), new appointments for certified and non-certified staff, changes in administrative assignments, stipend approvals, and the approval of substitutes. Curriculum and Instruction items involved approving numerous instances of home instruction, out-of-district tuition contracts, nursing services, adjusted prior-year tuition agreements, and plans for Extended School Year (ESY) services. Furthermore, several professional workshops were approved for staff attendance. Finance agenda items included the approval of a large bill list dated January 17, 2020, certification of financial reports as of December 31, 2019, approval for purchasing telecommunication systems for the Middle School, approval of architectural and engineering services for Linwood School renovations, resolution for the sale of surplus property via GovDeals, and approval of a shared services agreement for residency investigation services. Policy items included the second reading for final adoption of several policies. The meeting concluded with a motion to enter a closed session to discuss Harassment, Intimidation and Bullying Reports and Personnel Matters.
The meeting commenced with a review of the notice distribution according to the Open Public Meetings Law. Presentations recognized National Spelling Bee Winners and several ESL and Music teachers for exemplary service. Key actions included approving various personnel matters for the 2025-2026 and 2026-2027 school years, encompassing retirements, resignations, leaves of absence, reassignments, and appointments, including staff for the upcoming academic year. The Curriculum and Instruction segment addressed amendments to professional workshop attendance and overnight/out-of-state trips, including approvals for chaperones and home instruction plans. Miscellaneous items involved approving the Harassment, Intimidation, and Bullying Report for February 2026 and designating the Board's official website for legal notice publication. Finance items included approving bill lists, certifying financial reports for January 31, 2026, approving contract items, authorizing the disposal of obsolete vehicles and equipment, submitting an E-Rate application, approving grant revisions, and authorizing the withdrawal of $1,100,000 from Capital Reserve for emergency transformer replacements at NBTHS. The Policy section involved the first reading of several policies. Finally, transportation route changes were approved.
Extracted from official board minutes, strategic plans, and video transcripts.
Decision makers at North Brunswick Township Public School District
Enrich your entire CRM with verified emails, phone numbers, and buyer intelligence for every account in your TAM.
Keep data fresh automatically
What makes us different
Direct Phone
Jennifer Aschettino
Supervisor of STEAM Integration & Future Ready Programs
Key decision makers in the same organization