Skip to content
Genesee Valley BOCES
Success Stories Written Here
Explore
Explore
Translate
Translate
Search
About Us
Show submenu for About Us
About Us
Administration
Board of Education
Show submenu for Board of Education
Agendas / Minutes
Board of Education Policies
Goals/Mission
Component Districts
Alumni Spotlight
Staff Spotlight
Publications
Emergency Closings
SSL Certificates
Non-Discrimination: Enforcement
Calendars
Show submenu for Calendars
Genesee Valley BOCES Regional Calendar 2023-2024
Genesee Valley BOCES Instructional Calendar 2023-2024
Genesee Valley BOCES Management Calendar 2023-2024
Genesee Valley BOCES Instructional Calendar 2024-2025
Genesee Valley BOCES Management Calendar 2024-2025
Genesee Valley BOCES Regional Calendar 2024-2025
Role of the District Superintendent and District Searches
Show submenu for Role of the District Superintendent and District Searches
Orleans Niagara BOCES District Superintendent Search
Caledonia-Mumford Superintendent Search
Interim Administrative Component District Positions
BOCES of New York
Success Stories
Unit Contracts
Teaching and Learning
Show submenu for Teaching and Learning
Teaching and Learning
School Age Instruction
Adult Education Programs
Professional Learning Services
For Parents And Students
Services And Management
Show submenu for Services And Management
Services And Management
Services
Human Resources Department
Bid Information
Events and Training
Show submenu for Events and Training
Events and Training
Gary Hammond Golf Tournament
My Learning Plan (MLP)
Professional Development Offerings
Student Support Services Center
Resources
Show submenu for Resources
Resources
Absence Management, IEP, ESA Direct
CTE Precision Exams
Edoctrina Login
Google Mail, Calendar and Documents' Sign-in
Lunch Menus
School Stream Login for Approved Forms
Schooltool
SSL Certificates
Summer Schooltool Access
WinCapWeb
Staff Resources
Staff Resources
More
Show submenu for
Explore
Show submenu for Explore
Live Feed
Staff Directory
News
Events
Lunch Menus
Documents
Staff Resources
About Us
Show submenu for About Us
Administration
Board of Education
Show submenu for Board of Education
Agendas / Minutes
Board of Education Policies
Goals/Mission
Component Districts
Alumni Spotlight
Staff Spotlight
Publications
Emergency Closings
SSL Certificates
Non-Discrimination: Enforcement
Calendars
Show submenu for Calendars
Genesee Valley BOCES Regional Calendar 2023-2024
Genesee Valley BOCES Instructional Calendar 2023-2024
Genesee Valley BOCES Management Calendar 2023-2024
Genesee Valley BOCES Instructional Calendar 2024-2025
Genesee Valley BOCES Management Calendar 2024-2025
Genesee Valley BOCES Regional Calendar 2024-2025
Role of the District Superintendent and District Searches
Show submenu for Role of the District Superintendent and District Searches
Orleans Niagara BOCES District Superintendent Search
Caledonia-Mumford Superintendent Search
Interim Administrative Component District Positions
BOCES of New York
Success Stories
Unit Contracts
Teaching and Learning
Show submenu for Teaching and Learning
School Age Instruction
Adult Education Programs
Professional Learning Services
For Parents And Students
Services And Management
Show submenu for Services And Management
Services
Human Resources Department
Bid Information
Events and Training
Show submenu for Events and Training
Gary Hammond Golf Tournament
My Learning Plan (MLP)
Professional Development Offerings
Student Support Services Center
Resources
Show submenu for Resources
Absence Management, IEP, ESA Direct
CTE Precision Exams
Edoctrina Login
Google Mail, Calendar and Documents' Sign-in
Lunch Menus
School Stream Login for Approved Forms
Schooltool
SSL Certificates
Summer Schooltool Access
WinCapWeb
Staff Resources
Genesee Valley BOCES
Documents
Documents
About Us
Board of Education
Board of Education Policies
Series 1000: By-Laws
Name
Type
Size
Name:
1100 1.0 Philosophy
Type:
pdf
Size:
91 KB
Name:
1110 1.1 Organization Authority
Type:
pdf
Size:
69.1 KB
Name:
1111 1.1.1 Name Boundries
Type:
pdf
Size:
73.1 KB
Name:
1120 1.2 Number of Members & Term of Office
Type:
pdf
Size:
93.3 KB
Name:
1210 2.1 Board of Education Members Qualifications
Type:
pdf
Size:
72.2 KB
Name:
1220 2.2 Board of Education Members - Nomination, Election
Type:
pdf
Size:
74.1 KB
Name:
1230 2.3 Vacancies on the Board
Type:
pdf
Size:
78.6 KB
Name:
1310 3.1 Powers Duties Responsibilities of the Board Its Officers
Type:
pdf
Size:
82.5 KB
Name:
1311 3.1.1 Duties of the President
Type:
pdf
Size:
77.5 KB
Name:
1312 3.1.2 Duties of the Vice-President
Type:
pdf
Size:
70.8 KB
Name:
1313 3.1.3 Duties of the Clerk
Type:
pdf
Size:
75.7 KB
Name:
1314 3.1.4 Duties of the Treasurer and Deputy Treasurer
Type:
pdf
Size:
78.2 KB
Name:
1315 3.1.5 Appointment and Duties of the Claims Auditor
Type:
pdf
Size:
84.1 KB
Name:
1316 3.1.6 Duties of the Independent External Auditor
Type:
pdf
Size:
90.5 KB
Name:
1317 3.1.7 Duties of the School Attorney
Type:
pdf
Size:
72 KB
Name:
1320 3.2 Methods of Operation
Type:
pdf
Size:
71.4 KB
Name:
1330 3.3 Principles for Board Members Administration
Type:
pdf
Size:
84.5 KB
Name:
1340 3.4 Code of Ethics for All District Personnel
Type:
pdf
Size:
95.8 KB
Name:
1410 4.1 Formulation Adoption Dissemination of Policy
Type:
pdf
Size:
79.3 KB
Name:
1410-1 4.1 Objective Their Accomplishment
Type:
pdf
Size:
77 KB
Name:
1420 4.2 Execution of Policy-Administrative Regulations
Type:
pdf
Size:
72.8 KB
Name:
1430 4.3 Staff Development Operational Principles
Type:
pdf
Size:
79.7 KB
Name:
1441 4.4.1 Regular Meetings of the Board of Cooperative Educational Services
Type:
pdf
Size:
74.7 KB
Name:
1441-1 4.4.1 - (i) Order of Business at Regular Board Meetings
Type:
pdf
Size:
76.7 KB
Name:
1442 4.4.2 Public Sessions and Public Participation
Type:
pdf
Size:
74.2 KB
Name:
1443 4.4.3 Executive Sessions of the Board
Type:
pdf
Size:
86.9 KB
Name:
1444 -1 4.4.4 - (i) Occupational Education Advisory Council
Type:
pdf
Size:
72.7 KB
Name:
1444 4.4.4 Advisory Committees and Councils
Type:
pdf
Size:
80.9 KB
Name:
1445 4.4.5 Quorum and Attendance of the Board of Cooperative Educational Services
Type:
pdf
Size:
74.4 KB
Name:
1446 4.4.6 Minutes
Type:
pdf
Size:
77.8 KB
Name:
1447 4.4.7 Special Meetings
Type:
pdf
Size:
72.1 KB
Name:
1448 4.4.8 Annual Meeting
Type:
pdf
Size:
78 KB
Name:
1449 4.4.9 Organizational Meeting
Type:
pdf
Size:
80 KB
Name:
1450 4.5 Safety Deposit Box Authorization
Type:
pdf
Size:
69.9 KB
Name:
1510 5.1 Use of Parliamentary Procedure
Type:
pdf
Size:
75.6 KB
Name:
1520 5.2 Orientation of New Board Members and Board Member Attendance at Conferences
Type:
pdf
Size:
88.3 KB
Name:
1521 5.2.1 Board Member Training on Financial Oversight Accountability and Fiduciary Responsibilities
Type:
pdf
Size:
72.5 KB
Name:
1530 5.3 Membership in Associations
Type:
pdf
Size:
70.5 KB
Name:
1540 5.4 Board Self-Evaluation
Type:
pdf
Size:
67.9 KB
Name:
1550 5.5 Annual Goals Board of Education
Type:
pdf
Size:
67.4 KB
Name:
1560 5.6 Annual Goals Adminstrators
Type:
pdf
Size:
68.2 KB