INNOVATION PLACES Strategy Plan
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
SSP SCHOOL TABLE 0607 1 District Code School Code District
SSP_SCHOOL_TABLE_0607 1 Five Year Pct Eligible for District School Grade Total Enrollment Free Reduced Code Code District Name School Name School Type Range Enrollment Change Price Meals 1 1 Andover School District Andover Elementary School Traditional/Regular PK- 6 341 -1.7 7.0 2 3 Ansonia School District Mead School Traditional/Regular 3- 5 574 -17.4 50.3 2 8 Ansonia School District Prendergast School Traditional/Regular PK- 2 798 23.5 49.2 2 51 Ansonia School District Ansonia Middle School Traditional/Regular 6- 8 619 0.5 49.1 2 61 Ansonia School District Ansonia High School Traditional/Regular 9-12 735 15.4 42.7 3 1 Ashford School District Ashford School Traditional/Regular PK- 8 524 -12.1 15.6 4 3 Avon School District Roaring Brook School Traditional/Regular PK- 4 757 -5.8 1.7 4 4 Avon School District Pine Grove School Traditional/Regular K- 4 599 -13.9 4.0 4 5 Avon School District Thompson Brook School Traditional/Regular 5- 6 581 1.5 4 51 Avon School District Avon Middle School Traditional/Regular 7- 8 580 -19.6 2.8 4 61 Avon School District Avon High School Traditional/Regular 9-12 989 28.4 2.0 5 1 Barkhamsted School District Barkhamsted Elementary School Traditional/Regular K- 6 336 0.6 5.7 7 1 Berlin School District Richard D. Hubbard School Traditional/Regular K- 5 270 -13.7 4.8 7 4 Berlin School District Emma Hart Willard School Traditional/Regular PK- 5 588 3.0 8.0 7 5 Berlin School District Mary E. -
Waterbury Development Corporation 2012-2013 Annual Report
Waterbury Development Corporation 2012-2013 Annual Report Waterbury Development Corporation 83 Bank Street 3rd Floor Waterbury, CT 06702 2012 Annual Report 1 It is with great pleasure that I offer this report on the operations of the Waterbury Development Corporation (WDC) for 2012-2013. As you will see, this organization’s efforts remain at the heart of a vast range of economic and community development activities on behalf of the City. While this past year has seen its share of challenges, the pages that follow also represent an amazing story of success as we work together to build Waterbury’s future. I am honored to have joined this organization in May and to serve as its new Chief Executive Officer. I view the progress of this past year as a testament to the support and involvement of our Board of Directors and key City stakeholders, an extraordinary team here at the WDC, and of course to the leadership of my predecessor Leo Frank. I would ask that you take particular notice of the Community Impact Map on page 4. While this report provides a narrative of the various activities of our organization, I believe that this map is a powerful reminder of the incredible breadth and scale of WDC’s engagement in partnership with the City of Waterbury. As a key partner in creating a stronger business base, more vibrant neighborhoods and a better quality of life for our City’s residents, I look forward to the opportunity of building an even stronger and more effective organization in the year ahead. -
WATERBURY BOARD of EDUCATION MINUTES ~ RESCHEDULED REGULAR MEETING Thursday, April 25, 2019 at 6:30 P.M. Waterbury Arts Magnet S
Board of Education 04/25/2019 WATERBURY BOARD OF EDUCATION MINUTES ~ RESCHEDULED REGULAR MEETING Thursday, April 25, 2019 at 6:30 p.m. Waterbury Arts Magnet School, 16 South Elm Street, Waterbury, Connecticut PRESENT: President Brown, Commissioners Harvey, Hernandez, Serrano- Adorno, Stango, Sweeney, and J. Van Stone. ABSENT: Commissioners Awwad, Pagano, and Tom Van Stone. ALSO PRESENT: Superintendent Verna D. Ruffin, Deputy Superintendent Greg Rodriguez, Director of Special Education Melissa Baldwin, Assistant Superintendent Noreen Buckley, Chief Operating Officer William Clark, Assistant Superintendent Janice Epperson, and Chief Academic Officer Darren Schwartz. STUDENT REPRESENTATIVES: Laiba Moughal/Wilby High School, Sumreen Moughal/Wilby High School, and Maha Sethi/Wilby High School. 1. SILENT PRAYER President Brown called the meeting to order at 6:30 p.m. with a moment of silence. SUPERINTENDENT: In our moment of silence this evening let us remember former members of the Waterbury Public Schools education community who have passed away: Sheila Ritucci—previously worked for Waterbury Public Schools as a paraprofessional at Wilby High School, passed away on March 21, 2019. Bernard Lawlor—previously worked as a permanent substitute teacher at Kennedy High School, passed away on March 23, 2019. Margaret Perugini—retired from teaching in 2012, after working at Chase, Walsh and Hopeville Schools, passed away on March 24, 2019. Jonah Guzman—student of Wilby High School, unexpectedly passed away on April 9, 2019. Let us remember them and recognize their service, dedication and passion both to the students of Waterbury and those they cared for this evening. 2. PLEDGE OF ALLEGIANCE TO THE FLAG Commissioner Serrano-Adorno led everyone in the Pledge of Allegiance to the Flag. -
Scovill Industrial Landfill Superfund Site
4C REPUBLICAN-AMERICAN L M THURSDAY, OCTOBER 6, 2016 Apartments Apartments for rent for rent Real Estate Legals/ Legals/ Legals/ Legals/ Legals/ Legals/ For Sale Public Notices Public Notices Public Notices Public Notices Public Notices Public Notices WATERBURY 1, 2, 3, 4 BR Apts & Houses available NEWLY Waterbury/Wolcott Line PROPERTY AUCTION Legal Notice RENOVATED Agent 203-565-9639 Mod. elev. bldgs convenient Court of Probate TOWN OF Scovill Industrial Landfill STATE OF CONNECTICUT Litchfield Planning well maintained HILLTOP District of Naugatuck WATERTOWN, CONNECTICUT Superfund Site SUPERIOR COURT WATERBURY 1, 2 & 3 rm apts MANOR Studios $570; 1 BR Lots for sale Probate Court The tax collector of the Town of and Zoning Commission from $670; LIBERTY COURT Harwinton has levied upon the SPECIAL TOWN MEETING EPA Modifies Cleanup Plan to JUDICIAL DISTRICT OF WATERBURY clean, appl, util secure bldg lndry NOTICE OF HEARING October 17, 2016 – 7:15 p.m. Consolidate Waste On-Site AT WATERBURY heat, HW, elect. incl.; studios property known as 120 Wilson Notice is hereby given that at $465/up. Sect 8 OK. 203-753-3239 INSOLVENT ESTATE SEPTEMBER 22, 2016 $650+; 1 BR $790+; Both incl. Pond Road in Harwinton, the Planning and Zoning Com BANTAM LAKE bldg lot priv ESTATE OF Edward E. Badoreck, of The legal voters of the Town of The United States Environmen- DOCKET NO.: CV16-5018002-S WATERBURY 1, 2 & 3 rms, nice, prkg., carpet/HW flrs, sec. & community tennis boat water owned by John A. Stevenson mission meeting of October 3, Naugatuck, AKA Edward Badorek Watertown and those entitled tal Protection Agency (EPA)has UNITED STATES OF AMERICA heat & appl, secure building, laundry. -
2013-14 Dist School District Name School Name 2 61 Ansonia School
2013-14 dist School district name School Name 2 61 Ansonia School District Ansonia High School 2 51 Ansonia School District Ansonia Middle School 2 8 Ansonia School District Prendergast School 2 3 Ansonia School District Mead School 11 63 Bloomfield School District Global Experience Magnet School 11 64 Bloomfield School District Learning Academy at Bloomfield 11 61 Bloomfield School District Bloomfield High School 11 5 Bloomfield School District Metacomet School 11 7 Bloomfield School District Carmen Arace Intermediate School 11 6 Bloomfield School District Laurel Elementary School 11 52 Bloomfield School District Carmen Arace Middle School 15 90 Bridgeport School District Bridgeport Learning Center Information Technology and 15 15 Bridgeport School District Software 15 41 Bridgeport School District Dunbar School 15 63 Bridgeport School District Harding High School 15 6 Bridgeport School District Zoological Science, Research and Bi 15 11 Bridgeport School District Hall School 15 26 Bridgeport School District Roosevelt School 15 62 Bridgeport School District Central High School 15 10 Bridgeport School District Luis Munoz Marin School 15 22 Bridgeport School District Jettie S. Tisdale School 15 32 Bridgeport School District Geraldine Johnson School 15 25 Bridgeport School District Read School 15 61 Bridgeport School District Bassick High School 15 40 Bridgeport School District Blackham School 15 1 Bridgeport School District Barnum School 15 2 Bridgeport School District Beardsley School 15 3 Bridgeport School District Black Rock School 15 -
COLOR Annual Report 2017-2018 Cover Page II .Pub
Waterbury Public Schools 236 Grand Street, Waterbury CT 06702 Annual Report 2017 - 2018 Waterbury Public Schools Annual Report 2017/2018 Waterbury Public Schools Annual Report 2017 - 2018 Respectfully Submitted, Robert Henry Deputy Superintendent of Schools Table of Contents Table of Contents page 1 Message from the Superintendent page 2 Central Office Staff page 3 School Principals page 4 Vision page 5 In Transition to Success page 6 Improving Student Achievement page 7 Operations / Finance / Budget page 9 Hiring / Personnel page 10 Partners In Education (Family and Community Involvement) page 11 School and Staff Awards and Honors page 13 Teacher of the Year page 15 Superintendent’s Student Recognition Award Winners page 16 Student Awards and Achievements page 17 Examples of Student / Staff Generosity page 17 Graduation Information page 18 Individual Reports Filed By Supervisors, Principals Annual Reports filed by Education Departments: Curriculum / Subject Areas page 20 Special Education page 36 Pupil Personnel page 40 Other Education Departments page 43 Annual Reports Filed by Schools: Elementary Schools page 63 Middle Schools page 95 High Schools page 101 Alternative Programs, Adult Education page 115 Glossary of Education Terms page 122 1 Waterbury Public Schools Annual Report 2017/2018 MESSAGE FROM THE SUPERINTENDENT Annual Report 2017-2018 Robert Henry Deputy Superintendent This was a year of transition for the Waterbury Public Schools; I was fortunate to have been asked to play a role in that transition serving as Deputy Superintendent. Specifically, I was charged with ensuring stability and continuity by providing leadership to the district while it conducted a national search for a new Superintendent. -
Waterbury Board of Education
Waterbury Board of Education THE CITY OF WATERBURY 236 Grand Street Waterbury, CT 06702 203-574-8009 MM EE MM OO RR AA NN DD UU MM FROM: Carrie A. Swain, Clerk DATE: September 4, 2018 Board of Education TO: Michael J. Dalton, City Clerk SUBJECT: Notice Committee Meetings – Thursday, September 6, 2018, 5:30 p.m., RELOCATED TO Carrington School Notice of Regular Meeting – Thursday, September 20, 2018, 6:30 p.m., Waterbury Arts Magnet School Atrium The Committees of the Board of Education will meet on Thursday, September 6, 2018, 5:30 p.m., Carrington School, 24 Kenmore Avenue, Waterbury, CT. A G E N D A SILENT PRAYER PLEDGE ALLEGIANCE TO THE FLAG 1. Committee of the Whole/20 minutes ~ Principal’s Report (no backup) – Celia Piccochi/Bunker Hill School. PUBLIC SPEAKING 2. Committee on Finance/5 minutes ~ Request approval to apply for the CSDE Primary Mental Health Program Grant for Duggan, Wendell Cross, and Sprague Schools – L. Allen Brown, D. Schwartz. 3. Committee on Finance/5 minutes ~ Request approval of an Agreement of Lease with 562 Connecticut, LLC for property located at 562 Captain Neville Drive – L. Franzese. 4. Committee on Finance/5 minutes ~ Request approval of a Professional Services Agreement with Patricia Reinhardt to provide consulting services under the Quality Enhancement Grant – K. Rainville. 5. Committee on Finance/5 minutes ~ Request approval of a Professional Services Agreement with Sue Vivian to provide consulting services under the Quality Enhancement Grant – K. Rainville. 6. Committee on Finance/5 minutes ~ Request approval of a Professional Services Agreement with Easterseals Rehabilitation Center to provide consulting services under the Quality Enhancement Grant – K. -
Community Eligibility Provision (CEP) Participating Districts And
Community Eligibility Provision (CEP) Participating Districts and Schools School Year 2019-20 District School ACES Leeder Hill Whitney High Academy (Formerly Whitney High School East) ACES Leeder Hill Whitney High North (Formerly Whitney High School North/West) ACES Mill Academy (Grades 6-8 from Mill Road School) ACES Mill Elementary (Grades K-5 from Mill Road School) ACES Village School Achievement First Bridgeport Achievement First Bridgeport Academy Elementary Academy, Inc. Achievement First Bridgeport Achievement First Bridgeport Academy, Inc. Academy, Inc. Achievement First Bridgeport Achievement First Bridgeport High School Academy, Inc. Amistad Academy Amistad Elementary School Amistad Academy Amistad Middle School Amistad Academy Amistad High School Ansonia Public Schools Ansonia Middle School Ansonia Public Schools Assumption School Ansonia Public Schools Ansonia High School Ansonia Public Schools Mead School Ansonia Public Schools Prendergast School Ansonia Public Schools St. Mary-St. Michael Brass City Charter School Brass City Charter School Bridgeport Public Schools Barnum School Bridgeport Public Schools Bassick High School Bridgeport Public Schools Beardsley School Bridgeport Public Schools Black Rock School Bridgeport Public Schools Blackham School Bridgeport Public Schools Bridgeport Learning Center @ Sheriden Bridgeport Public Schools Bridgeport Military Academy Bridgeport Public Schools Bryant School Bridgeport Public Schools Central High School Bridgeport Public Schools CES Cooperative Educational Services (40 Lindeman -
Enrollment Report Fall 2018
Enrollment Report Fall 2018 Office of Institutional Research Fall 2018 Enrollment Report Table of Contents Key Findings 3 Fall 2018 College Enrollment Summary 4 Graduate Student Profile 5 Fall 2018 Graduate Student Enrollment Summary 6 Applied, Accepted & Enrolled for Fall 2018, First‐Time Graduate Students 7 Graduate Applicants and Enrolled Student’s Most Recent Prior College 8 Graduate Enrollment at SUNY Campuses 9 Undergraduate Student Profile 10 Fall 2018 Undergraduate Enrollment Summary 11 Student Body by Gender, Permanent Residence and Age 2009‐2018 12 County of Permanent Residence 13 Distribution of Student Enrollment by Ethnicity Fall 2014‐2018 14 Applied, Accepted & Enrolled for Fall 2016 to Fall 2018, First‐Time Students 15 Applied, Accepted & Enrolled for Fall 2016 to Fall 2018, Transfer Students 16 Applied, Accepted & Enrolled for Fall 2016 to Fall 2018, Transfer & First‐Time Combined 17 Undergraduate Enrollment at SUNY Campuses 18 Enrollment by Student Type and Primary Major 19 Enrollment by Curriculum 2009 to 2018 20 New Transfer Students by Curriculum Fall 2014 to Fall 2018 21 New Freshmen Selectivity 22 Top 50 Feeder High Schools by Number of Students Registered 23 Top 50 Feeder High Schools by Number of Students Accepted 24 Alphabetical Listing of Feeder High Schools 25 Most Recent Prior Colleges of Transfer Applicants Sorted by Number Registered 48 New Transfer Students Most Recent Prior College 55 Fall 2018 Enrollment Report Key Findings Graduate Students In only its second year, enrollment in the Master of Science in Technology Management program has more than doubled from 22 to 54 students in Fall 2018. Approximately one‐third of the new enrollees for Fall 2018 are Farmingdale State College alumni. -
September 30, 2019 City of Waterbury N
CONSOLIDATED ANNUAL PERFORMANCE AND EVALUATION REPORT Program Year 44 October 1, 2018 – September 30, 2019 City of Waterbury NeilDRAFT M. O'Leary, Mayor Submitted by: City of Waterbury Office of Community Development City of Waterbury Consolidated Annual Performance Evaluation Report for the program year ending September 30, 2019 Grant Number: For the Program Year ending: B-18-MC-09-0016 M-18-MC-09-0205 9/30/2019 E-18-MC-09-0001 Address of Grantee: Community Development Contact: City of Waterbury Diane C. Toolan 235 Grand Street Housing and Community Planning Program Waterbury, CT 06702 Director, Office of Community Development 235 Grand Street, Room C-29 Waterbury, CT 06702 (203) 346-3810 ext. 7288 These Community Development Block Grant Funds have been used: 1. to meet the Community Development Program objectives specified in the final statement for this program year 2. exclusively to benefit low/moderate income persons, aid in the prevention or elimination of slums and blight & meet community development need 3. such that the grantee has complied with, or will comply with, its certification to expend not less than 70% of its CDBG funds during the specified period on activities which benefit low/moderate income persons Were citizen comments about this report and/or the CDBG program received? ___ yes ____ no Indicate how the CAPER was made available to the public: By printed notice: Waterbury Republican American, 11/14/2019 DRAFT I hereby certify that: This report contains all required items identified by HUD; Federal Assistance made available under the CDBG has not been utilized to reduce substantially the amount of local financial support for community development activities below the level of such support prior to the start of the most recently completed CDBG program year; all the information stated herein and any information provided in the accompaniment herewith is true and accurate. -
Equity Toolkit for Boards of Education
Waterbury Board of Education THE CITY OF WATERBURY 236 Grand Street Waterbury, CT 06702 203-574-8009 MM EE MM OO RR AA NN DD UU MM FROM: Carrie A. Swain, Clerk DATE: June 5, 2018 Board of Education TO: Michael J. Dalton, City Clerk SUBJECT: Notice of Committee Meetings – Thursday, June 7, 2018, 5:30 p.m., Kingsbury School Notice of RESCHEDULED Regular Meeting – Thursday, June 28, 2018, 6:30 p.m., Waterbury Arts Magnet School Atrium The Committees of the Board of Education will meet on Thursday, June 7, 2018, Kingsbury School, Gym, 220 Columbia Boulevard, Waterbury, CT. A G E N D A SILENT PRAYER PLEDGE ALLEGIANCE TO THE FLAG 1. Committee of the Whole/20 minutes ~ Principal’s Report (no backup) – Erik Brown. PUBLIC SPEAKING 2. Committee of the Whole/15 minutes ~ Discussion: CABE’s Equity Toolkit for Connecticut Boards of Education – John Ramos, Mary Broderick, Don Harris. 3. Committee of the Whole/5 minutes ~ Student Report from the 2018 NICEE (National Invention Convention and Entrepreneurship Expo) (no backup) – D. Schwartz, J. Reed. 4. Committee of the Whole/15 minutes ~ Report: Coherence and Capacity Review (to be distributed) – Richard Lemons/CT Center for School Change. 5. Committee of the Whole/15 minutes ~ Presentation: District Parent Engagement Report – M. Marold, et al. 6. Committee on Finance/5 minutes ~ Request approval of the submittal of the Connecticut State Department of Education’s 2018-2019 Carl D. Perkins Grant (consensus needed) – L. Allen Brown, J. Reed. 7. Committee on Finance/5 minutes ~ Request approval of Amendment Number One to the Agreement with PTSMA, Inc. -
Secondary School/ Community College Code List 2014–15
Secondary School/ Community College Code List 2014–15 The numbers in this code list are used by both the College Board® and ACT® connect to college successTM www.collegeboard.com Alabama - United States Code School Name & Address Alabama 010000 ABBEVILLE HIGH SCHOOL, 411 GRABALL CUTOFF, ABBEVILLE AL 36310-2073 010001 ABBEVILLE CHRISTIAN ACADEMY, PO BOX 9, ABBEVILLE AL 36310-0009 010040 WOODLAND WEST CHRISTIAN SCHOOL, 3717 OLD JASPER HWY, PO BOX 190, ADAMSVILLE AL 35005 010375 MINOR HIGH SCHOOL, 2285 MINOR PKWY, ADAMSVILLE AL 35005-2532 010010 ADDISON HIGH SCHOOL, 151 SCHOOL DRIVE, PO BOX 240, ADDISON AL 35540 010017 AKRON COMMUNITY SCHOOL EAST, PO BOX 38, AKRON AL 35441-0038 010022 KINGWOOD CHRISTIAN SCHOOL, 1351 ROYALTY DR, ALABASTER AL 35007-3035 010026 EVANGEL CHRISTIAN SCHOOL, PO BOX 1670, ALABASTER AL 35007-2066 010028 EVANGEL CLASSICAL CHRISTIAN, 423 THOMPSON RD, ALABASTER AL 35007-2066 012485 THOMPSON HIGH SCHOOL, 100 WARRIOR DR, ALABASTER AL 35007-8700 010025 ALBERTVILLE HIGH SCHOOL, 402 EAST MCCORD AVE, ALBERTVILLE AL 35950 010027 ASBURY HIGH SCHOOL, 1990 ASBURY RD, ALBERTVILLE AL 35951-6040 010030 MARSHALL CHRISTIAN ACADEMY, 1631 BRASHERS CHAPEL RD, ALBERTVILLE AL 35951-3511 010035 BENJAMIN RUSSELL HIGH SCHOOL, 225 HEARD BLVD, ALEXANDER CITY AL 35011-2702 010047 LAUREL HIGH SCHOOL, LAUREL STREET, ALEXANDER CITY AL 35010 010051 VICTORY BAPTIST ACADEMY, 210 SOUTH ROAD, ALEXANDER CITY AL 35010 010055 ALEXANDRIA HIGH SCHOOL, PO BOX 180, ALEXANDRIA AL 36250-0180 010060 ALICEVILLE HIGH SCHOOL, 417 3RD STREET SE, ALICEVILLE AL 35442