Cinnaminson School Board Approves $70M Budget for 2024-2025

The Cinnaminson School Board has approved a $70.3 million budget for the 2024-2025 school year, which includes significant investments in educational programs, facility renovations, and safety improvements. The budget, which reflects a 2.48% tax levy increase, aims to maintain all personnel and programs from previous years and introduces new science electives at Cinnaminson High School, expands pre-kindergarten offerings, and adds new extracurricular programs in the arts.

During the meeting, the board outlined the comprehensive budget, which encompasses the general fund, special revenue fund, and debt service. The proposed tax levy increase translates to an estimated annual increase of $99 for the average assessed home. The state aid for the district is set to increase by over $1.7 million, and the Debt Service Aid is budgeted at $672,500.

To address space challenges, particularly at New Albany School and Rush School, discussions revolved around the need to add staff in certain areas to manage class sizes and the potential for staff additions in the upcoming year. Ensuring the ongoing maintenance and improvement of district facilities, the board emphasized their dedication to reinvesting in these assets. Specific projects include classroom renovations, the construction of learning cottages, upgrades to pre-kindergarten classrooms, and safety-focused facility enhancements.

Moreover, the board plans to address transportation needs by replacing buses and tackling technology upgrades that support the district’s educational objectives. These initiatives underscore the board’s approach to providing a well-rounded educational experience that incorporates up-to-date resources and infrastructure.

In addition to the budget, the board also discussed the allocation of funds from the maintenance reserve for classroom renovations and other necessary maintenance across the district. The capital reserve was another point of discussion, with clarification that funds could not be moved forward into the projected budget for the next year until receiving the appropriate project numbers approved by the Department of Education. This process ensures that the budget aligns with regulatory requirements and that funds are allocated responsibly.

The Personnel section of the meeting included the approval of a resignation for retirement purposes and a new appointment, the details of which were not disclosed. In the business and finance portion, the board approved the completion of school bus emergency evacuation drills, which are a critical aspect of student safety. Additionally, they approved the execution and delivery of a grant agreement for the replacement of boilers and domestic hot water heaters, an investment that contributes to the efficiency and sustainability of the district’s facilities.

The meeting concluded with the board’s unanimous approval of the 2024-2025 school budget.

Note: This meeting summary was generated by AI, which can occasionally misspell names, misattribute actions, and state inaccuracies. This summary is intended to be a starting point and you should review the meeting record linked above before acting on anything you read. If we got something wrong, let us know. We’re working every day to improve our process in pursuit of universal local government transparency.
Superintendent:
Stephen M. Cappello
School Board Officials:
Laura Fitzwater, Ed Kenney, Katherine Bleistine, Michael Bramhall, Daniel Evans, Iii, Donna Marie Iacone, John Meeker, Toni Topps, Christine Trampé

Receive debriefs about local meetings in your inbox weekly:

Trending meetings
across the country:

Meeting Date
Filter by bodytypes
Agricultural Advisory Committee
Airport Advisory Board
Art and Culture Board
Beach Committee
Bike and Pedestrian Advisory Committee
Board of Elections
Board of Health
Borough Council
Building Committee
Cannabis Control Board
Cemetery Commission
Charter Revision Commission
Child and Family Services Board
City Council
City Identity Committee
Code Enforcement Board
College Board of Trustees
Community Appearance Board
Community Preservation Committee
Community Redevelopment Agency
County Council
Disability Advisory Committee
Economic Development Board
Elderly Affairs Board
Electric Advisory Board
Environmental Commission
Financial Oversight Board
Historic Preservation Commission
Housing Authority
Human Relations Committee
Human Resources Committee
Insurance Fund
Land Use Board
Library Board
Licensing Board
Mental Health Commission
Municipal Alliance
Open Space Commission
Oversight and Review Committee
Parent Advisory Board
Parking Authority
Parks and Gardens Commission
Parks Commission
Pension Board
Planning Board
Police Review Board
Port Authority
Property Assessment Board
Public Safety Committee
Recreation Commission
Redevelopment Agency
Rent Control Board
Rent Leveling Board
School Board
Sewerage Authority
Shade Tree Commission
Special Magistrate
Taxation & Revenue Advisory Committee
Tourism Board
Trails Committee
Transportation Board
Utility Board
Value Adjustment Board
Veterans Committee
Water Control Board
Women's Advisory Committee
Youth Advisory Committee
Zoning Board
Filter by County
FL
Bay County
Bradford County
Brevard County
Broward County
Clay County
Duval County
Escambia County
Gulf County
Hendry County
Highlands County
Hillsborough County
Indian River County
Lake County
Lee County
Leon County
Levy County
Liberty County
Manatee County
Marion County
Martin County
Miami-Dade County
Monroe County
Okaloosa County
Orange County
Osceola County
Palm Beach County
Pasco County
Pinellas County
Polk County
Putnam County
Santa Rosa County
Sarasota County
Seminole County
St. Johns County
Taylor County
Volusia County
Walton County
MA
Barnstable County
Berkshire County
Bristol County
Essex County
Franklin County
Hampden County
Hampshire County
Middlesex County
Norfolk County
Plymouth County
Suffolk County
Worcester County
MN
Anoka County
Becker County
Beltrami County
Benton County
Blue Earth County
Brown County
Carver County
Cass County
Chippewa County
Chisago County
Clay County
Cook County
Crow Wing County
Dakota County
Freeborn County
Goodhue County
Grant County
Hennepin County
Isanti County
Itasca County
Kanabec County
Kandiyohi County
Koochiching County
Lac Qui Parle County
Lyon County
Mcleod County
Morrison County
Mower County
Nicollet County
Olmsted County
Pipestone County
Polk County
Ramsey County
Rice County
Scott County
Sherburne County
Sibley County
St Louis County
Stearns County
Steele County
Waseca County
Washington County
Wright County
NJ
Atlantic County
Bergen County
Burlington County
Camden County
Cape May County
Cumberland County
Essex County
Gloucester County
Hudson County
Hunterdon County
Mercer County
Middlesex County
Monmouth County
Morris County
Ocean County
Passaic County
Somerset County
Sussex County
Union County
Warren County
NY
Bronx County
Kings County
New York County
Queens County
Richmond County
TN
Shelby County
Filter by sourcetypes
Minutes
Recording