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 5000: Personnel
Name
Type
Size
Name:
5110 1.1 Code of Ethics for All District Personnel
Type:
pdf
Size:
95.5 KB
Name:
5111 1.1.1 Gifts to School Personnel
Type:
pdf
Size:
95.5 KB
Name:
5120 1.2 Equal Employment Opportunity
Type:
pdf
Size:
85.5 KB
Name:
5130 1.3 Evaluation of Personnel Purposes
Type:
pdf
Size:
74.9 KB
Name:
5131 1.3.1 Evaluation of the District Superintendent
Type:
pdf
Size:
69.9 KB
Name:
5140 1.4 Acquired Immune Deficiency Syndrome AIDS Related Complex and or Positive Blood Tests to the Human Immunodeficiency Virus
Type:
pdf
Size:
84.5 KB
Name:
5141 1.4.1 Exposure Control Plan
Type:
pdf
Size:
76.1 KB
Name:
5142 1.4.2 Hepatitis A Virus Immunization Program
Type:
pdf
Size:
112 KB
Name:
5150 1.5 Recruitment Selection Appointment of Personnel
Type:
pdf
Size:
74.5 KB
Name:
5151 Teacher Tenure Areas
Type:
pdf
Size:
101 KB
Name:
5152 1.5.2 Temporary Part Time Employees
Type:
pdf
Size:
84.7 KB
Name:
5153 1.5.3 Incidental Teaching
Type:
pdf
Size:
73.2 KB
Name:
5154 1.5.4 Conditional or Emergency Conditional Appointment
Type:
pdf
Size:
74.6 KB
Name:
5160 1.6 Alcohol Drugs and Other Substances School Personnel
Type:
pdf
Size:
81.9 KB
Name:
5161 1.6.1 Drug-Free Workplace
Type:
pdf
Size:
79 KB
Name:
5162 1.6.2 Drug Testing in Safety Sensitive Positions
Type:
pdf
Size:
202 KB
Name:
5170 1.7 Determination of Seniority
Type:
pdf
Size:
70.4 KB
Name:
5180 1.8 Form Discrimination or Harassment Complaint Form
Type:
pdf
Size:
30.6 KB
Name:
5180 1.8 Protection of Employees Contractors and other from Discrimination Sexual Harassment and Retaliation
Type:
pdf
Size:
196 KB
Name:
5185 1.85 Staff - Student Relations (Fraternization)
Type:
pdf
Size:
93.6 KB
Name:
5186 1.86 Dignity for All Students Act
Type:
pdf
Size:
105 KB
Name:
5188 Title IX
Type:
pdf
Size:
347 KB
Name:
5190 Substitute Teachers Rate of Pay
Type:
pdf
Size:
82.5 KB
Name:
5211 2.1.1 Reimbursement for Approved Expenses
Type:
pdf
Size:
116 KB
Name:
5212 2.1.2 Tuition Reimbursement
Type:
pdf
Size:
95.5 KB
Name:
5220 2.2 Release of Personnel Information
Type:
pdf
Size:
74.2 KB
Name:
5221 2.2.1 Release of Employment Information of Former Employees
Type:
pdf
Size:
76.7 KB
Name:
5310 3.1 Health Insurance
Type:
pdf
Size:
91.9 KB
Name:
5311 3.1.1 Medical Leave Health Insurance
Type:
pdf
Size:
76.2 KB
Name:
5312 3.1.2 Option to Medical Insurance Coverage
Type:
pdf
Size:
98.9 KB
Name:
5320 3.2 Workers Compensation
Type:
pdf
Size:
71.8 KB
Name:
5330 3.3 Employee Protection
Type:
pdf
Size:
70.5 KB
Name:
5331 3.3.1 Indemnification Policy
Type:
pdf
Size:
74 KB
Name:
5340 3.4 Employee Assistance Program
Type:
pdf
Size:
121 KB
Name:
5350 3.5 Salary Credit Annual Service Period
Type:
pdf
Size:
69.4 KB
Name:
5360 3.6 Compensation for Extra Duties
Type:
pdf
Size:
71.1 KB
Name:
5370 3.7 Overtime Authorization
Type:
pdf
Size:
69.1 KB
Name:
5380 3.8 Leave of Absence for Military Reservists
Type:
pdf
Size:
76.1 KB
Name:
5390 3.9 Fringe Benefits for Excluded Personnel in the Non-Instructional Unit
Type:
pdf
Size:
70.8 KB
Name:
5395 3.95 Health Examinations
Type:
pdf
Size:
71.8 KB
Name:
5410 4.1 Employee Compensation Honorariums
Type:
pdf
Size:
73.4 KB
Name:
5420 4.2 Family and Medical Leave Act
Type:
pdf
Size:
79.3 KB
Name:
5430 4.3 Requirements of Occasional and Volunteer Drivers
Type:
pdf
Size:
61.2 KB
Name:
5430 4.3 Requirements of Occasional and Volunteer Drivers No. 4 Bus Driver Data
Type:
pdf
Size:
112 KB
Name:
5430 pol form no. 4 bus driver data 2014.11.19
Type:
pdf
Size:
112 KB
Name:
5440 4.4 Flexible Benefits HIPAA Privacy Policy
Type:
pdf
Size:
210 KB
Name:
5510 1.1 Electronic Accounting and Banking of Funds
Type:
pdf
Size:
82 KB
Name:
5210 2.1 Professional Growth Staff Development.docx
Type:
pdf
Size:
72.9 KB