East Rutherford School Board Presents Budget with Reduced Tax Levy Increase Amid State Aid Boost

The recent East Rutherford School Board meeting focused on the presentation of the 2025-2026 school budget, which detailed a reduction in the district tax levy increase and an increase in state aid.

The budget presentation revealed a general fund allocation of $22,684,312. The local tax levy was set at $19,180,116, a decrease in the annual increase from 4.9% to 3.25%. This reduction was attributed to strategic planning and adjustments, allowing the district to ensure financial health without significant cuts. Additionally, a substantial increase in state aid was noted, with a 17.8% rise equating to nearly $70,000, alongside an even larger increase in preschool education aid. Superintendent Giovanni Giancaspro emphasized the importance of balancing fiscal responsibilities with the need to provide quality education, highlighting the district’s strategic use of funds for necessary capital projects, such as roof and door replacements at school facilities.

Further details of the budget included a special revenue fund of $1,342,298 and a debt service budget of $2,213,758, designated to address referendum obligations. The proposed financial plan also included a withdrawal of funds to support ongoing instructional coaching and the hiring of additional staff to meet the district’s expanding needs, while also reducing out-of-district placements for special education students. The board’s approach to minimizing reliance on extraordinary aid was seen as a prudent financial strategy, with auditors providing positive feedback on the district’s fiscal practices.

The meeting also addressed the lead drinking water statement of assurance, with reports of two instances where lead levels exceeded acceptable limits. Contaminated sources were immediately shut down and retested to ensure safety.

In addition to budgetary matters, the meeting covered academic performance, particularly student growth metrics across the district. The board received updates on the district’s aim for growth percentages between 60% to 99% in academic subjects, with specific attention to McKenzie School’s performance in mathematics and English language arts. McKenzie School reported mathematics performance at 46.6%, just above the state minimum, while English language arts performance was below the state average at 42%. The board and administration expressed a desire to strive for higher achievement levels, noting the need for small group instruction to support struggling students and prevent boredom among advanced learners.

Chronic absenteeism emerged as a concern, with the formation of attendance committees at individual schools aiming to incentivize attendance.

The meeting also highlighted the introduction of a new phonics program, “Phonics First,” at McKenzie School, with expectations that next year’s comparisons would provide clearer insights into its impact on performance metrics. The board recognized the importance of tracking individual test scores to gain a comprehensive understanding of student progress and instructional quality.

In community affairs, the East Rutherford PTA reported on their fundraising initiatives, including the successful Spiritware sales and the ongoing shoe collection. The PTA’s major fundraiser, the Tricky Tray event, is scheduled for May 9, with a variety of prizes offered by local businesses and community members. Other PTA-led activities included a St. Patrick’s Day coin challenge, character education assemblies, and upcoming events such as the Grit Ninja assembly and Holly Rock Entertainment quiz show.

The meeting concluded with logistical discussions about scheduling future board meetings. The board agreed to hold a work session on May 10 and a public meeting on May 26, accommodating various commitments and ensuring a quorum for decision-making.

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:
Giovanni Giancaspro
School Board Officials:
Alessandro Verace (Business Administrator / Board Secretary), Thomas Kobin (Board Attorney), Thomas Banca (Vice President), Erin Shemeley, Maria Caruso, Irena Mena, Jillian Cawley, Jeffrey Sanders, Gina Lorusso (Board President)

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
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
Congressional Committee
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
State Legislative Committee
State School Board
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
AZ
Maricopa County
CA
Alameda County
Los Angeles County
Orange County
San Bernardino County
San Francisco County
CO
Adams County
Arapahoe County
Boulder County
Denver County
Douglas County
El Paso County
Elbert County
Garfield County
Jefferson County
Larimer County
Mesa County
Montezuma County
Montrose County
Pueblo County
Teller County
Weld 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
IL
Cook County
Kane
Kane County
Mchenry
IN
Elkhart County
Gibson County
Hamilton County
Hendricks County
Johnson County
Marion County
Marshall County
Miami County
Porter County
St Joseph County
KS
Wyandotte 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
MD
Montgomery County
MI
Berrien County
Genesee County
Grand Traverse County
Ingham County
Kent County
Macomb County
Oakland County
Washtenaw County
Wayne 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
Dodge County
Fillmore 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
Norman County
Olmsted County
Pine County
Pipestone County
Polk County
Ramsey County
Rice County
Scott County
Sherburne County
Sibley County
St Louis County
Stearns County
Steele County
Wabasha County
Waseca County
Washington County
Winona County
Wright County
MO
Jackson County
nan
Collin
Dallas
Denton
Ellis
Erath
Hood
Hunt
Johnson
Kaufman
Navarro
PaloPinto
Parker
Rockwall
Somervell
Tarrant
Wise 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
PA
Allegheny County
Philadelphia City County
TN
Madison County
Montgomery County
Rutherford County
Shelby County
Williamson County
TX
Collin
Dallas
Dallas County
Denton
Ellis
Erath
Harris County
Hood
Hunt
Johnson
Kaufman
Navarro
PaloPinto
Parker
Rockwall
Somervell
Tarrant
Tarrant County
Wise County
VA
Albemarle County
Fairfax County
Loudoun County
Filter by sourcetypes
Minutes
Recording