Skip to Main Content
District Home
Select a School...
Select a School
Demarest Middle School
Luther Lee Emerson School
County Road School
CoronaVirus
Sign In
Register
Search Our Site
District Home
FIND IT FAST
Our Schools
Translate
Home
Schools
"
Staff Directory
Demarest Middle School
Luther Lee Emerson
County Road School
Board of Education
"
Administration
Meeting Dates
Agendas
Minutes
Board Goals
User Friendly Budget
Employment Opportunities
Substitute Certificate
Business Administration
Policies and Regulations
School Performance Reports
Facility Use Form
Staff Portal
Curriculum
"
2018-2019 Testing Results
2018-2019 NJSLA Science Results
Stevens, Kelly
Child Study Team
"
Ms. Anna Kuzdraj
Members
FAQs
Resources
Dr. Michelle Terzini-Hollar, M.A., MS. Ed., P.D., Ph.D.
Mrs. Sally Marsich
Ms. Heather Mourao, MSW
Ms. Wendy Fine
Ms. Dana Bach Lindbloom, MS, CF-SLP
Mrs. Janna Geller, M.S., CCC-SLP
Mrs. Ellen Ricciutti, M.A., CCC-SLP
Ms. Jennifer Ripston
PTO
"
PTO
PTO Website
For Parents
"
Notification Archive
Parent Resources
International Day
DMS Press Archives
New Student Registration
Press Release Archives
School Calendars
PowerPoints
Documents
HIB
Testing Information
Real Time Parent Portal
Referendum
"
Referedum Information
Lunch
"
Isabella's Lunch Links
Monthly Lunch Menu
Payment Portal
"
Payment Portal
Calendar
Demarest School District
Minutes
BOE Minutes 2020-2021
BOE Minutes 2019-2020
BOE Minutes 2018-2019
BOE Minutes 2017-2018
BOE Minutes 2016-2017
BOE Minutes 2015/2016
BOE Minutes 2014-2015
BOE Minutes 2013-2014
BOE Minutes 2012 -2013
BOE Minutes 2011-2012
BOE Minutes 2010-2011
Demarest School District
June 19, 2012
June 19 2012 Regular Meeting Minutes.pdf
810.66 KB
(Last Modified on July 19, 2012)
Comments (-1)
May 29, 2012
May 29 2012 Regular Meeting Minutes.pdf
574.11 KB
(Last Modified on July 5, 2012)
Comments (-1)
May 1, 2012 - Reorganization Meeting
May 1 2012 Reorganization Meeting Minutes.pdf
475.28 KB
(Last Modified on July 5, 2012)
Comments (-1)
April 17, 2012
April 17 2012 Regular Meeting Minutes.pdf
607.27 KB
(Last Modified on June 7, 2012)
Comments (-1)
March 27, 2012 - Regular Meeting
March 27 2012 Regular Meeting Minutes.pdf
504.03 KB
(Last Modified on May 1, 2012)
Comments (-1)
March 27, 2012 - Budget Meeting
March 27 2012 Public Budget Hearing Minutes.pdf
62.40 KB
(Last Modified on May 1, 2012)
Comments (-1)
February 28, 2012
February 28 2012 Regular Meeting Minutes.pdf
391.39 KB
(Last Modified on April 16, 2012)
Comments (-1)
February 16, 2012
Feburary 16 2012 Special Meeting Minutes.pdf
131.73 KB
(Last Modified on April 16, 2012)
Comments (-1)
January 17, 2012
January 17 2012 Regular Meeting Minutes.pdf
324.64 KB
(Last Modified on April 16, 2012)
Comments (-1)
December 19, 2011
December 19 2011 COW Regular Meeting Minutes.pdf
678.20 KB
(Last Modified on April 16, 2012)
Comments (-1)
November 15, 2011
November 15 2011 Regular Meeting Minutes.pdf
355.75 KB
(Last Modified on April 16, 2012)
Comments (-1)
October 18, 2011
October 18 2011 Regular Meeting Minutes.pdf
336.40 KB
(Last Modified on April 16, 2012)
Comments (-1)
September 20, 2011
September 20 2011 Regular Meeting Minutes.pdf
502.48 KB
(Last Modified on April 16, 2012)
Comments (-1)
August 16, 2011
August 16 2011 COW Regular Meeting Minutes.pdf
490.65 KB
(Last Modified on April 16, 2012)
Comments (-1)
July 19, 2011
July 19 2011 COW Regular Meeting Minutes.pdf
323.62 KB
(Last Modified on April 16, 2012)
Comments (-1)
Search Our Site
CLOSE
CLOSE