Skip to content
Infinite Campus Portal
Facebook
NEP - Nebraska Education Profile...
ANNUAL REPORT 22-23...
Search
Morrill Public Schools
Home of the Lions
Infinite Campus Portal
Facebook
NEP - Nebraska Education Profile...
ANNUAL REPORT 22-23...
Search
Explore
Explore
Schools
Translate
Explore
Schools
Translate
District
District
About Us
About Us
QUICKLINKS
Show submenu for QUICKLINKS
QUICKLINKS
Annual Report 2022-2023
Activity Facebook
Elementary Facebook
High School Facebook
Infinite Campus Staff Portal
Nebraska Education Profile
Accelerated Reader
Employment
Employment
Board of Education
Show submenu for Board of Education
Board of Education
District Policies
Board Meeting Notices and Agendas
Board of Education Members
More
Show submenu for
Explore
Show submenu for Explore
Live Feed
Staff
News
Events
Dining
Documents
Athletics
District
About Us
QUICKLINKS
Show submenu for QUICKLINKS
Annual Report 2022-2023
Activity Facebook
Elementary Facebook
High School Facebook
Infinite Campus Staff Portal
Nebraska Education Profile
Accelerated Reader
Employment
Board of Education
Show submenu for Board of Education
District Policies
Board Meeting Notices and Agendas
Board of Education Members
Morrill Public Schools
Documents
Documents
Board Policies ( 2022 -23)
2000
Name
Type
Size
Name:
2001 Role of the Board of Education
Type:
pdf
Size:
81.5 KB
Name:
2002 Organization of Board, Board Officers, and Check Signing
Type:
pdf
Size:
78.3 KB
Name:
2003 Development and Education of Board Members
Type:
pdf
Size:
60.4 KB
Name:
2004 Oath of Office
Type:
pdf
Size:
36.8 KB
Name:
2005 Conflict of Interest
Type:
pdf
Size:
104 KB
Name:
2006 Complaint Procedure
Type:
pdf
Size:
82.3 KB
Name:
2006 Complaint Procedure
Type:
pdf
Size:
82.3 KB
Name:
2007 Reimbursement and Miscellaneous Expenditures
Type:
pdf
Size:
83.4 KB
Name:
2008 Meetings
Type:
pdf
Size:
68.7 KB
Name:
2009 Public Participation at Board Meetings
Type:
pdf
Size:
73.7 KB
Name:
2010 Preparation for Board Meetings
Type:
pdf
Size:
33.8 KB
Name:
2011 Membership in Organizations
Type:
pdf
Size:
51.5 KB
Name:
2012 Board Code of Ethics
Type:
pdf
Size:
66.5 KB
Name:
2013 Violation of Board Ethics
Type:
pdf
Size:
57.2 KB
Name:
2014 Relationship with District Legal Counsel
Type:
pdf
Size:
35.3 KB
Name:
2015 Student Board Member
Type:
pdf
Size:
78.5 KB
Name:
2016 Participation in Insurance Program by Board Members
Type:
pdf
Size:
72.9 KB
Name:
2017 Indemnification and Liability Insurance
Type:
pdf
Size:
37.4 KB