The next School District 27J Board of Education meeting will be on Tuesday, February 26, 2019 at 7:00 p.m.
The location is the Educational Service Center, 18551 E. 160th Avenue, Brighton Agenda
To access the Agenda and/or Minutes of a particular Board meeting or an Expectations of the Board Reports, simply select Year & Month before clicking Submit. For a complete for a listing of all documents, simply click Submit.
Board Agendas & Minutes
All
2012
2013
2014
2015
2016
2017
2018
2019
All
1
10
11
12
2
3
4
5
6
7
8
9
All
09
10
11
12
13
14
15
16
17
18
19
22
23
24
25
26
27
28
29
30
31
4
6
8
8-Jul
9
All
Additioanl Document for the Regular January 26, 2016 Agenda - Amended Budget
Additional Document for the April 28, 2015 Regular Meeting - 2015-2016 Proposed Budget
Additional Documents for December 13, 2016 Regular Board Meeting - Comprehensive Annual Financial Report
Additional Documents for January 24 2017 Regular Board Meeting - 2016-2017 Amended Budget
Additional Documents for June 14 2015 Regular Board Meeting - 2016-2017 Budget
Additional Documents for June 14, 2016 Regular Board Meeting - Fee Schedules
Additional Documents for November 10, 2015 Regular Meeting - Bond Debt Service
Additional Documents for November 10, 2015 Regular Meeting - Bond Issuance Resolution
Additional Documents for November 10, 2015 Regular Meeting - Cert of Participation Refunding
Additional Documents for November 8 2016 Regular Board Meeting - 2016 Director District Scenarios
Additional Documents for October 25 2016 Regular Board Meeting - ACYI 2015 Report
Additional Documents for the 12-12-17 meeting: Comprehensive Annual Financial Report (CAFR)
Additional Documents for the 12-12-17 meeting: Ron Cox Option and Lease Agreement
Additional Documents for the 12-12-17 meeting: Ron Cox Site Plans
Additional Documents for the 12-12-17 meeting: Talon Pointe Current Map
Additional Documents for the 12-12-17 meeting: Talon Pointe Revised Map
Additional Documents for the April 24, 2018 Regular Meeting - 2018-2019 Proposed Budget
Additional Documents for the April 25 2017 Regular Meeting - Charter School Waiver Forms
Additional Documents for the April 25 2017 Regular Meeting - Charter School Waivers
Additional Documents for the April 25 2017 Regular Meeting - Fiscal Year 2017-2018 Proposed Budget
Additional Documents for the April 26, 2016 Regular Meeting - Proposed Budget
Additional Documents for the April 28, 2015 Regular Meeting - RubinBrownLLP Contract
Additional Documents for the August 22 2017 Regular Meeting - Bond Issuance Resolution (2nd Issuance)
Additional Documents for the August 22 2017 Regular Meeting - Bond Service Debt Schedule
Additional Documents for the August 22 2017 Regular Meeting - Mill Levy Resolution
Additional Documents for the December 11 2018 Regular Meeting - BLARC Kitchen Sublease
Additional Documents for the December 12 2018 Regular Meeting - CAFR
Additional Documents for the December 8, 2015 Regular Meeting - Auditor's Letter #1
Additional Documents for the December 8, 2015 Regular Meeting - Auditor's Letter #2
Additional Documents for the December 8, 2015 Regular Meeting - CAFR
Additional Documents for the January 22, 2019 Regular Board Meeting - FY2019 Amended Budget
Additional Documents for the January 22, 2019 Regular Meeting - Adams County Human Services IGA
Additional Documents for the January 23 2018 Regular Meeting - ATT Lease
Additional Documents for the January 23 2018 Regular Meeting - FY18 Amended Budget
Additional Documents for the January 23 2018 Regular Meeting - IGA Information Sharing
Additional Documents for the January 27, 2015 Regular Meeting - 2014/2015 Amended Budget
Additional Documents for the January 27, 2015 Regular Meeting - Strategies 360 Proposal
Additional Documents for the July 25, 2017 Linkage and Regular Meeting - Oil and Gas Lease
Additional Documents for the June 12, 2018 Regular Meeting - Community Reach Center Lease
Additional Documents for the June 12, 2018 Regular Meeting - Detailed Student Fee Schedule
Additional Documents for the June 12, 2018 Regular Meeting - Student Fee Schedules
Additional Documents for the June 6 2017 Regular Meeting and Planning Session - Student Fee Schedules
Additional Documents for the March 14, 2017 Regular Meeting - Eagle Ridge Academy Contract
Additional Documents for the March 14, 2017 Regular Meeting - Eagle Ridge Academy Contract Waiver Addendum
Additional Documents for the March 14, 2017 Regular Meeting - Eagle Ridge Academy Contract Waiver Cover Page
Additional Documents for the May 22 2017 Regular Meeting - Intergovernmental Agreement Thornton SRO Officers
Additional Documents for the May 22 2018 Regular Meeting - 2018-2019 Adopted Budget
Additional Documents for the May 22 2018 Regular Meeting - Eagle County SD Modular Lease
Additional Documents for the May 22 2018 Regular Meeting - Modular Lease Floor Plan
Additional Documents for the May 23 2017 Regular Meeting - Fiscal Year 2017-2018 Adopted Budget
Additional Documents for the May 23 2017 Regular Meeting - Landmark Charter School Waiver
Additional Documents for the May 26, 2015 Regular Meeting - 2015-2016 Adopted Budget
Additional Documents for the May 26, 2015 Regular Meeting - Policy Governance Manual
Additional Documents for the October 23, 2018 Regular Meeting - Letter of Approval
Additional Documents for the October 23, 2018 Regular Meeting - Petition
Additional Documents for the Regular December 9, 2014 Agenda - Audit Opinion Letter
Additional Documents for the Regular December 9, 2014 Agenda - CAFR
Additional Documents for the Regular November 11, 2014 Agenda - Refunding Resolution
Additional Documents for the September 25, 2018 Regular Meeting - Templeton Demographics PowerPoint Presentation
Additional Documents for the September 26 2017 Meeting - Red-line Policy Governance Manual
Additional Documents for the September 27, 2016 Regular Meeting - Bond Resolution
Additional Documents for the September 27, 2016 Regular Meeting - Summary of Bonds Refunded
Additional Notes for the April 14, 2015 Linkage Meeting with Elementary and Middle School Families