Skip to content
EVENTS
STAFF DIRECTORY
Search
Maple Run Unified School District
SERVING ST. ALBANS CITY, ST. ALBANS TOWN, AND FAIRFIELD
EVENTS
STAFF DIRECTORY
Search
Explore
Explore
Campuses
Translate
Explore
Campuses
Translate
OUR DISTRICT
Show submenu for OUR DISTRICT
OUR DISTRICT
Our Mission
Calendars
Show submenu for Calendars
2023-2024 School Calendar
2024-2025 MRUSD School Calendar
FY24 Board Meeting Date
30-Day District Calendar View
Student Early Release Days for Teacher Collaboration
MRUSD School Board of Directors
MRUSD Unification Articles of Agreement
Previous Events & Forums
Show submenu for Previous Events & Forums
Events & Forums
SRO Study Committee
Notices & Reports
MRUSD Policies & Procedures
Show submenu for MRUSD Policies & Procedures
Policies & Procedures
Policy Adoption Warnings
Policy Feedback
District Safety
Tuition
Who We Are
DEPARTMENTS
Show submenu for DEPARTMENTS
DEPARTMENTS
Business Office
Curriculum
Show submenu for Curriculum
Instruction
Assessment and Accountability
Professional Development
Services for Homeless Students
Services for English Language Learners
Human Resources
Special Education
Technology
Show submenu for Technology
New State Assessment
Superintendent
Show submenu for Superintendent
Letters to the Community
School Threats
STAFF RESOURCES
Show submenu for STAFF RESOURCES
STAFF RESOURCES
Panorama Education
Employee Email
Employee Handbook
Employee Information
Employee Access Center (EAC)
Show submenu for Employee Access Center (EAC)
EAC TimeSheets
Substitute Information
Employee Dashboard Login
Employee Forms
Helpdesk
Helpful Links
Incident Reporting
Job Descriptions
Master Agreements & Guidelines
OT & PT Resources
Press Release Assistant
TeachPoint
Vector Training
PARENTS & COMMUNITY
Show submenu for PARENTS & COMMUNITY
PARENTS & COMMUNITY
2024-2025 School Calendar
2023-2024 School Calendar
Careers at Maple Run
Inclusive Celebrations
COVID Guidelines '22-'23
Elementary Transfers
ESSER Funds
Firearm Safety
School Sponsored Events & Activities
2022 MRUSD Summer Food Program
Student Photo/Video Opt Out
Superintendent Letters to the Community
Notices & Reports
MRUSD Policies & Procedures
Show submenu for MRUSD Policies & Procedures
Policies & Procedures
Policy Adoption Warnings
Policy Feedback
PowerSchool Parent Login
school-registration
We Talk Funny (Acronyms)
Volunteer Required Documents
Helpful Links
Employment
Show submenu for Employment
Employment
Applicant & New Employee Forms
Employment Opportunities
Job Descriptions
Announcements
Show submenu for Announcements
Announcements
Central Office
Show submenu for Central Office
CO Facebook
CO Instagram
CO News
BFA
Show submenu for BFA
BFA Daily Announcements
BFA Facebook
BFA Instagram
FCS
Show submenu for FCS
FCS News
FCS Facebook
NCTC
Show submenu for NCTC
NCTC Facebook
NCTC Instagram
SATEC
Show submenu for SATEC
SATEC Daily Announcements
SATEC Facebook
SACS
Show submenu for SACS
SACS Daily Announcements
SACS Facebook
Superintendent Letters to the Community
More
Show submenu for
Explore
Show submenu for Explore
Live Feed
Staff
News
Events
Documents
OUR DISTRICT
Show submenu for OUR DISTRICT
Our Mission
Calendars
Show submenu for Calendars
2023-2024 School Calendar
2024-2025 MRUSD School Calendar
FY24 Board Meeting Date
30-Day District Calendar View
Student Early Release Days for Teacher Collaboration
MRUSD School Board of Directors
MRUSD Unification Articles of Agreement
Previous Events & Forums
Show submenu for Previous Events & Forums
Events & Forums
SRO Study Committee
Notices & Reports
MRUSD Policies & Procedures
Show submenu for MRUSD Policies & Procedures
Policies & Procedures
Policy Adoption Warnings
Policy Feedback
District Safety
Tuition
Who We Are
DEPARTMENTS
Show submenu for DEPARTMENTS
Business Office
Curriculum
Show submenu for Curriculum
Instruction
Assessment and Accountability
Professional Development
Services for Homeless Students
Services for English Language Learners
Human Resources
Special Education
Technology
Show submenu for Technology
New State Assessment
Superintendent
Show submenu for Superintendent
Letters to the Community
School Threats
STAFF RESOURCES
Show submenu for STAFF RESOURCES
Panorama Education
Employee Email
Employee Handbook
Employee Information
Employee Access Center (EAC)
Show submenu for Employee Access Center (EAC)
EAC TimeSheets
Substitute Information
Employee Dashboard Login
Employee Forms
Helpdesk
Helpful Links
Incident Reporting
Job Descriptions
Master Agreements & Guidelines
OT & PT Resources
Press Release Assistant
TeachPoint
Vector Training
PARENTS & COMMUNITY
Show submenu for PARENTS & COMMUNITY
2024-2025 School Calendar
2023-2024 School Calendar
Careers at Maple Run
Inclusive Celebrations
COVID Guidelines '22-'23
Elementary Transfers
ESSER Funds
Firearm Safety
School Sponsored Events & Activities
2022 MRUSD Summer Food Program
Student Photo/Video Opt Out
Superintendent Letters to the Community
Notices & Reports
MRUSD Policies & Procedures
Show submenu for MRUSD Policies & Procedures
Policies & Procedures
Policy Adoption Warnings
Policy Feedback
PowerSchool Parent Login
school-registration
We Talk Funny (Acronyms)
Volunteer Required Documents
Helpful Links
Employment
Show submenu for Employment
Applicant & New Employee Forms
Employment Opportunities
Job Descriptions
Announcements
Show submenu for Announcements
Central Office
Show submenu for Central Office
CO Facebook
CO Instagram
CO News
BFA
Show submenu for BFA
BFA Daily Announcements
BFA Facebook
BFA Instagram
FCS
Show submenu for FCS
FCS News
FCS Facebook
NCTC
Show submenu for NCTC
NCTC Facebook
NCTC Instagram
SATEC
Show submenu for SATEC
SATEC Daily Announcements
SATEC Facebook
SACS
Show submenu for SACS
SACS Daily Announcements
SACS Facebook
Superintendent Letters to the Community
Maple Run Unified School District
Documents
Documents
Policies/Procedures
Name
Type
Size
Name:
Policy Warnings
Type:
link
Size:
-
Name:
A01 Board Member Conflict of Interest Policy
Type:
pdf
Size:
216 KB
Name:
A02 Policy Adoption Policy
Type:
pdf
Size:
165 KB
Name:
A21 Public Participation at Board Meetings Policy 2016.07.20
Type:
pdf
Size:
174 KB
Name:
A22p Non-Discrimination Procedure
Type:
pdf
Size:
417 KB
Name:
A35 Student Representatives to the Board of Directors
Type:
pdf
Size:
149 KB
Name:
A50 Financial Stewardship Policy
Type:
pdf
Size:
144 KB
Name:
A51 Board Management Policy
Type:
pdf
Size:
155 KB
Name:
A52 Performance Monitoring and Accountability Policy
Type:
pdf
Size:
148 KB
Name:
A53 Risk Management Policy
Type:
pdf
Size:
146 KB
Name:
A54 Appointment of Superintendent Policy
Type:
pdf
Size:
156 KB
Name:
A55 Delegation to the Superintendent Policy
Type:
pdf
Size:
150 KB
Name:
A56 Superintendent Authority Policy
Type:
pdf
Size:
157 KB
Name:
A57 Superintendent Succession Policy
Type:
pdf
Size:
148 KB
Name:
A58 Community Representation Advocacy
Type:
pdf
Size:
149 KB
Name:
A59 Human Resources Stewardship Policy
Type:
pdf
Size:
143 KB
Name:
A60 Board of Directors Planning Policy
Type:
pdf
Size:
150 KB
Name:
B01p Substitute Procedure
Type:
pdf
Size:
252 KB
Name:
B02 Volunteers and Work Study Students Policy 2016.07.20
Type:
pdf
Size:
224 KB
Name:
B02p Volunteers and Work Study Students Procedure
Type:
pdf
Size:
275 KB
Name:
B03 Alcohol and Drug Free Workplace Policy 2018.06.20
Type:
pdf
Size:
217 KB
Name:
B03p Collins Perley Alcohol Procedure
Type:
pdf
Size:
464 KB
Name:
B05 Employee/Non-Employee Harassment Policy 2016.07.20
Type:
pdf
Size:
206 KB
Name:
B05p Employee/Non-Employee Harassment Procedure
Type:
pdf
Size:
169 KB
Name:
B07 Tobacco Prohibition Policy 2016.07.20
Type:
pdf
Size:
215 KB
Name:
B07p Tobacco Prohibition Procedure
Type:
pdf
Size:
162 KB
Name:
B08 Electronic Communications Policy 2020.08.19
Type:
pdf
Size:
202 KB
Name:
B20p Personnel Recruitment, Selection, Appointment, and Background Checks Procedure
Type:
pdf
Size:
255 KB
Name:
B22p Public Complaints Procedure
Type:
pdf
Size:
155 KB
Name:
C01 Education Records Policy 2016.07.20
Type:
pdf
Size:
169 KB
Name:
C02 Student Alcohol and Drugs Policy 2019.05.08
Type:
pdf
Size:
243 KB
Name:
C02p Drug and Alcohol Procedure
Type:
pdf
Size:
175 KB
Name:
C03 Transportation Policy 2016.07.20
Type:
pdf
Size:
219 KB
Name:
C04 English Language Learner Policy 2016.07.20
Type:
pdf
Size:
205 KB
Name:
C04p EL Program Guidelines and Procedures Revised 2019-20
Type:
pdf
Size:
259 KB
Name:
C05 Firearms Policy 2016.11.02
Type:
pdf
Size:
276 KB
Name:
C05P Firearms Procedure
Type:
pdf
Size:
177 KB
Name:
C06 Participation of Home Study Students Policy 2016.08.09
Type:
pdf
Size:
167 KB
Name:
C07 Student Attendance Policy 2016.08.09
Type:
pdf
Size:
202 KB
Name:
C08 Protection of Pupil Rights Policy 2016.08.09
Type:
pdf
Size:
217 KB
Name:
C09 Wellness Policy 2019.06.05
Type:
pdf
Size:
317 KB
Name:
C10 Harassment Hazing Bullying
Type:
pdf
Size:
252 KB
Name:
C10p Harassment Hazing Bullying Procedure
Type:
pdf
Size:
693 KB
Name:
C11 Student Freedom of Expression 2019.06.05
Type:
pdf
Size:
185 KB
Name:
C12 Title IX Sexual Harassment Policy
Type:
pdf
Size:
348 KB
Name:
C13p MRUSD Civil Rights Complaint Procedure
Type:
pdf
Size:
191 KB
Name:
C14 Section 504 and ADA Grievance Protocol for Students and Staff Policy
Type:
pdf
Size:
197 KB
Name:
C20 Student Conduct and Discipline Policy 2016.11.02
Type:
pdf
Size:
202 KB
Name:
C20p Student Conduct and Discipline Procedure
Type:
pdf
Size:
134 KB
Name:
C20ap Bus Rules and Discipline Procedure
Type:
pdf
Size:
208 KB
Name:
C20cp - COVID Facial Covering Procedure Addendum
Type:
pdf
Size:
198 KB
Name:
C21 Search and Seizure by School Personnel Policy 2017.03.01
Type:
pdf
Size:
172 KB
Name:
C21p Searches, Seizures, Interrogations of Students Procedure
Type:
pdf
Size:
222 KB
Name:
C30p Student Medication Procedure
Type:
pdf
Size:
506 KB
Name:
C34p MRUSD Restrictive Behavior Intervention Procedure
Type:
pdf
Size:
229 KB
Name:
C51 Weapons Policy
Type:
pdf
Size:
195 KB
Name:
C52P Emotional Support-Therapy-Guide Animals in School Procedure
Type:
pdf
Size:
161 KB
Name:
C53p Student Cell Phone Procedures
Type:
pdf
Size:
164 KB
Name:
C54p Elementary Transfer Procedure
Type:
pdf
Size:
192 KB
Name:
D01 Proficiency-Based Graduation Requirement Policy 2016.08.09
Type:
pdf
Size:
162 KB
Name:
D03 Responsible Computer, Network, & Internet Use Policy 2017.01.04
Type:
pdf
Size:
216 KB
Name:
D04 Title I Comparability Policy 2017.03.01
Type:
pdf
Size:
163 KB
Name:
D04p Title I Comparability Procedure
Type:
pdf
Size:
205 KB
Name:
D05 Animal Dissection Policy 2017.01.04
Type:
pdf
Size:
179 KB
Name:
D06 Class Size Policy 2017.01.04
Type:
pdf
Size:
167 KB
Name:
D06p Class Size Procedure
Type:
pdf
Size:
144 KB
Name:
D07 Special Education Policy
Type:
pdf
Size:
183 KB
Name:
Vermont Special Education Procedures and Practices Manual
Type:
pdf
Size:
631 KB
Name:
D11p Use of Surveillance Cameras Procedure
Type:
pdf
Size:
144 KB
Name:
D22p - Kindergarten Age Procedure
Type:
pdf
Size:
184 KB
Name:
D30p Field Trip Procedure 2017.04
Type:
pdf
Size:
241 KB
Name:
E01 Title I Part A Parental Involvement
Type:
pdf
Size:
266 KB
Name:
E01p Fairfield 2017 Title I Parental Involvement Compact
Type:
pdf
Size:
104 KB
Name:
E02p Memorials & Tributes Procedure
Type:
pdf
Size:
132 KB
Name:
E20 Community Use of Facilities Policy 2018.02.21
Type:
pdf
Size:
290 KB
Name:
E20p District Fee Schedule for Facility Use Procedure
Type:
pdf
Size:
183 KB
Name:
E20pf FF Building Use Request 2018.01.30
Type:
pdf
Size:
12.7 KB
Name:
E20pf FF Facility Conditions of Use
Type:
pdf
Size:
62 KB
Name:
E20pf SACS Building Use Form
Type:
pdf
Size:
128 KB
Name:
E20pf SACS Building Use Expectations
Type:
pdf
Size:
105 KB
Name:
E21 Non-school Literature Distribution Policy
Type:
pdf
Size:
278 KB
Name:
E22p Homelessness Procedure
Type:
pdf
Size:
213 KB
Name:
F01 General & Travel Reimbursement Policy 2017.05.03
Type:
pdf
Size:
160 KB
Name:
F01p General & Travel Reimbursement Procedure
Type:
pdf
Size:
175 KB
Name:
F01p General & Travel Reimbursement Procedure
Type:
pdf
Size:
175 KB
Name:
F02 Nondiscriminatory Mascots & School Branding
Type:
pdf
Size:
171 KB
Name:
F03 Options Based Response to Violent Intruder Drills Fire Drills and Emergency Preparedness Policy
Type:
pdf
Size:
167 KB
Name:
F04 Access Control & Visitor Management Policy
Type:
pdf
Size:
163 KB
Name:
F04p Access Control & Visitor Management Procedure
Type:
pdf
Size:
212 KB
Name:
F14p Management of Equipment Procedure
Type:
pdf
Size:
304 KB
Name:
F17p Cash Management Procedure
Type:
pdf
Size:
348 KB
Name:
F18p Allowability of Cost Procedure
Type:
pdf
Size:
255 KB
Name:
F23 Capitalization Policy
Type:
pdf
Size:
173 KB
Name:
F24 Procurement Conflict of Interest Policy 2017.05.03
Type:
pdf
Size:
163 KB
Name:
F24p Procurement Procedure
Type:
pdf
Size:
369 KB
Name:
F24pf Federal Procurement Doc Form
Type:
pdf
Size:
53 KB
Name:
FY25 Annual Micro and Small Purchase Decision Procedure
Type:
pdf
Size:
129 KB
Name:
F25p Meal Charges Procedure
Type:
pdf
Size:
208 KB
Name:
F35p Public Records Request Charges
Type:
pdf
Size:
456 KB
Name:
F36p Telephone Reimbursement Procedure
Type:
pdf
Size:
192 KB
Name:
F37p Custodian Reimbursment
Type:
pdf
Size:
214 KB
Name:
F38 Flag Raising Policy
Type:
pdf
Size:
209 KB
Name:
F38 Flag Raising Request Form
Type:
pdf
Size:
218 KB
Name:
F39 Reimbursement for Transportation to Alternative/Independent Schools in/or Outside the Boundaries of MRUSD
Type:
pdf
Size:
161 KB
Name:
Declaration of Residency
Type:
pdf
Size:
214 KB
Name:
Federal Child Nutrition Non-discrimination Statement
Type:
pdf
Size:
95.8 KB