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
January 5, 2021 Reorganization Meeting Minutes
January 5 2021 Reorganization Meeting Minutes.pdf
203.27 KB
(Last Modified on February 10, 2021)
Comments (-1)
January 19, 2021 COW and Regular Meeting Minutes
January 19 2021 COW and Regular Meeting Minutes.pdf
375.21 KB
(Last Modified on February 10, 2021)
Comments (-1)
December 15, 2020 COW and Regular Meeting Minutes
December 15 2020 COW and Regular Session Meeting Minutes.docx
39.65 KB
(Last Modified on January 20, 2021)
Comments (-1)
November 17, 2020 COW and Regular Meeting Minutes
November 17 2020 COW and Regular Meeting Minutes.pdf
326.56 KB
(Last Modified on December 16, 2020)
Comments (-1)
October 13, 2020 COW and Regular Meeting Minutes
October 13 2020 COW and Regular Meeting Minutes.pdf
236.5 KB
(Last Modified on November 18, 2020)
Comments (-1)
September 15, 2020 Regular Meeting Minutes
September 15 2020 Regular Meeting Minutes.pdf
3.7 MB
(Last Modified on October 14, 2020)
Comments (-1)
September 8, 2020 COW Meeting Minutes
September 8 2020 COW Meeting Minutes.pdf
101.93 KB
(Last Modified on October 14, 2020)
Comments (-1)
August 18, 2020 COW and Regular Meeting Minutes
August 18 2020 COW and Regular Meeting Minutes.pdf
497.76 KB
(Last Modified on September 17, 2020)
Comments (-1)
July 24, 2020 Special Meeting Minutes
July 24 2020 Special Meeting Minutes.pdf
92.87 KB
(Last Modified on August 20, 2020)
Comments (-1)
July 14, 2020 COW and Regular Meeting Minutes
July 14 2020 COW and Regular Meeting Minutes.pdf
205.41 KB
(Last Modified on August 20, 2020)
Comments (-1)
Search Our Site
CLOSE
CLOSE