Skip to content
Calendar
Careers
Enrollment
Search
Cleveland City Schools
Educate. Innovate. Elevate.
Calendar
Careers
Enrollment
Search
Menu
Menu
Schools
Translate
Menu
Schools
Translate
DISTRICT
Show submenu for DISTRICT
DISTRICT
About Cleveland City Schools
Board of Education
District Leadership
Staff Directory
Cleveland Blue Star Award
City of Cleveland
Submit a Flyer (PeachJar)
Submit Feedback
District Plans
Show submenu for District Plans
Full Strategic Plan 2020-2025
Condensed Strategic Plan 2020-2025
Five-Year Capital Plan 2023
Future Facilities Plan
ACADEMICS
Show submenu for ACADEMICS
ACADEMICS
Academics
English as a Second Language (ESL)
3rd Grade Retention Law
Special Education
Summer Programs
Advanced Academics
Career and Technical Education (CTE)
Center for Advanced Professional Studies (CAPS)
Federal Programs & Professional Development
Instructional Resources
DEPARTMENTS
Show submenu for DEPARTMENTS
DEPARTMENTS
Communication
Technology & Innovation
Human Resources
Business Operations
School Nutrition
Transportation
Facilities & Operations
Student Services
Show submenu for Student Services
School Safety
Health Services
Interpretation & Translation Services
Behavioral, Social, and Emotional Support
Student Information Systems
FAMILIES
Show submenu for FAMILIES
FAMILIES
Student Information
Academic Calendar
Enrollment and Registration
Student Handbooks
Summer Programs
School Hours & Attendance
Technology
Family Engagement Plan
Mental Health Resources
Parent Notifications Under ESEA
PowerSchool
Report Card Rubrics
Testing Information
STAFF
Show submenu for STAFF
STAFF
Employee Handbook
Administrative Handbook
Mental Health Resources
Facility Tracker
Grants
OverDrive
PowerSchool
SafeSchools
Substitute Request
Siesta
System Forms
Technology Help Center
More
Show submenu for
Explore
Show submenu for Explore
Live Feed
Staff
News
Events
Careers
DISTRICT
Show submenu for DISTRICT
About Cleveland City Schools
Board of Education
District Leadership
Staff Directory
Cleveland Blue Star Award
City of Cleveland
Submit a Flyer (PeachJar)
Submit Feedback
District Plans
Show submenu for District Plans
Full Strategic Plan 2020-2025
Condensed Strategic Plan 2020-2025
Five-Year Capital Plan 2023
Future Facilities Plan
ACADEMICS
Show submenu for ACADEMICS
Academics
English as a Second Language (ESL)
3rd Grade Retention Law
Special Education
Summer Programs
Advanced Academics
Career and Technical Education (CTE)
Center for Advanced Professional Studies (CAPS)
Federal Programs & Professional Development
Instructional Resources
DEPARTMENTS
Show submenu for DEPARTMENTS
Communication
Technology & Innovation
Human Resources
Business Operations
School Nutrition
Transportation
Facilities & Operations
Student Services
Show submenu for Student Services
School Safety
Health Services
Interpretation & Translation Services
Behavioral, Social, and Emotional Support
Student Information Systems
FAMILIES
Show submenu for FAMILIES
Student Information
Academic Calendar
Enrollment and Registration
Student Handbooks
Summer Programs
School Hours & Attendance
Technology
Family Engagement Plan
Mental Health Resources
Parent Notifications Under ESEA
PowerSchool
Report Card Rubrics
Testing Information
STAFF
Show submenu for STAFF
Employee Handbook
Administrative Handbook
Mental Health Resources
Facility Tracker
Grants
OverDrive
PowerSchool
SafeSchools
Substitute Request
Siesta
System Forms
Technology Help Center
Cleveland City Schools
Documents
Documents
Board of Education
Meeting Minutes
Name
Type
Size
Name:
March 2, 2020
Type:
pdf
Size:
194 KB
Name:
April 20, 2020
Type:
pdf
Size:
176 KB
Name:
February 3, 2020
Type:
pdf
Size:
158 KB
Name:
January 6, 2020
Type:
pdf
Size:
194 KB
Name:
December 2, 2019
Type:
pdf
Size:
147 KB
Name:
November 4, 2019
Type:
pdf
Size:
160 KB
Name:
September 30, 2019
Type:
pdf
Size:
190 KB
Name:
September 3, 2019
Type:
pdf
Size:
152 KB
Name:
August 5, 2019
Type:
pdf
Size:
195 KB
Name:
June 19, 2019
Type:
pdf
Size:
142 KB
Name:
June 17, 2019
Type:
pdf
Size:
185 KB
Name:
May 6, 2019
Type:
pdf
Size:
190 KB
Name:
April 1, 2019
Type:
pdf
Size:
200 KB
Name:
February 28, 2019, 4 30 pm
Type:
pdf
Size:
190 KB
Name:
February 28, 2019, 4 00 pm
Type:
pdf
Size:
117 KB
Name:
January 31, 2019
Type:
pdf
Size:
156 KB
Name:
January 17, 2019
Type:
pdf
Size:
139 KB
Name:
December 17, 2018
Type:
pdf
Size:
137 KB
Name:
January 7, 2019
Type:
pdf
Size:
149 KB
Name:
December 3, 2018
Type:
pdf
Size:
151 KB
Name:
November 5, 2018
Type:
pdf
Size:
157 KB
Name:
October 4, 2018
Type:
pdf
Size:
192 KB
Name:
September 4, 2018
Type:
pdf
Size:
153 KB
Name:
August 23, 2018
Type:
pdf
Size:
129 KB
Name:
August 6, 2018
Type:
pdf
Size:
160 KB
Name:
June 18, 2018
Type:
pdf
Size:
153 KB
Name:
May 7, 2018
Type:
pdf
Size:
195 KB
Name:
April 3, 2018
Type:
pdf
Size:
162 KB
Name:
March 22, 2018
Type:
pdf
Size:
137 KB
Name:
February 12, 2018
Type:
pdf
Size:
163 KB
Name:
March 5, 2018
Type:
pdf
Size:
158 KB
Name:
January 8, 2018
Type:
pdf
Size:
153 KB
Name:
December 11, 2017
Type:
pdf
Size:
160 KB
Name:
November 6, 2017
Type:
pdf
Size:
157 KB
Name:
October 30, 2017
Type:
pdf
Size:
151 KB
Name:
October 2, 2017
Type:
pdf
Size:
190 KB
Name:
September 5, 2017
Type:
pdf
Size:
200 KB
Name:
August 7, 2017
Type:
pdf
Size:
162 KB
Name:
July 18, 2017
Type:
pdf
Size:
138 KB
Name:
June 20, 2017
Type:
pdf
Size:
158 KB
Name:
May 1, 2017
Type:
pdf
Size:
157 KB
Name:
April 3, 2017
Type:
pdf
Size:
198 KB
Name:
March 9, 2017
Type:
pdf
Size:
140 KB
Name:
March 6, 2017
Type:
pdf
Size:
154 KB
Name:
February 13, 2017
Type:
pdf
Size:
157 KB
Name:
January 9, 2017
Type:
pdf
Size:
159 KB
Name:
December 5, 2016
Type:
pdf
Size:
160 KB
Name:
November 7, 2016
Type:
pdf
Size:
151 KB
Name:
October 18, 2016
Type:
pdf
Size:
146 KB
Name:
September 29, 2016
Type:
pdf
Size:
157 KB
Name:
September 6, 2016
Type:
pdf
Size:
165 KB
Name:
August 1, 2016
Type:
pdf
Size:
163 KB
Name:
June 6, 2016
Type:
pdf
Size:
155 KB
Name:
May 26, 2016
Type:
pdf
Size:
138 KB
Name:
May 20, 2016
Type:
pdf
Size:
115 KB
Name:
May 12, 2016
Type:
pdf
Size:
122 KB
Name:
May 2, 2016
Type:
pdf
Size:
162 KB
Name:
April 4, 2016
Type:
pdf
Size:
158 KB
Name:
March 16, 2016
Type:
pdf
Size:
117 KB
Name:
March 7, 2016
Type:
pdf
Size:
156 KB
Name:
February 25, 2016
Type:
pdf
Size:
137 KB
Name:
February 17, 2016
Type:
pdf
Size:
115 KB
Name:
February 8, 2016
Type:
pdf
Size:
87.2 KB
Name:
February 5, 2016
Type:
pdf
Size:
98.2 KB
Name:
January 28, 2016
Type:
pdf
Size:
153 KB
Name:
January 4, 2016
Type:
pdf
Size:
155 KB
Name:
November 11, 2015
Type:
pdf
Size:
102 KB
Name:
December 7, 2015
Type:
pdf
Size:
140 KB
Name:
November 2, 2015
Type:
pdf
Size:
149 KB
Name:
October 1, 2015
Type:
pdf
Size:
125 KB
Name:
October 30, 2015
Type:
pdf
Size:
109 KB
Name:
September 1, 2015
Type:
pdf
Size:
130 KB
Name:
August 19, 2015
Type:
pdf
Size:
88.3 KB
Name:
August 3, 2015
Type:
pdf
Size:
130 KB
Name:
June 8, 2015
Type:
pdf
Size:
107 KB
Name:
May 13, 2015
Type:
pdf
Size:
89.5 KB
Name:
May 4, 2015
Type:
pdf
Size:
129 KB
Name:
April 6, 2015
Type:
pdf
Size:
131 KB
Name:
March 18, 2015
Type:
pdf
Size:
112 KB
Name:
March 2, 2015
Type:
pdf
Size:
131 KB
Name:
February 5, 2015
Type:
pdf
Size:
139 KB
Name:
January 5, 2015
Type:
pdf
Size:
133 KB