New Providence School Board Unveils Strategic Plan and Behavioral Disabilities Program

At the recent New Providence School Board meeting, the key focus was on the unveiling of the district’s strategic plan for 2025-2030 and the introduction of a new program for students with behavioral disabilities. These initiatives aim to enhance educational quality and address growing student needs.

The strategic plan, titled “Rooted in Purpose, Growing Together,” was presented by Dr. Zerpolley and Mr. Uluro. This plan outlines the district’s vision for the next five years, focusing on ten key themes encapsulated by the acronym “FOUNDATION.” These themes, derived from extensive feedback through surveys and listening sessions, aim to address future readiness, operational efficiency, equity and access, mental resilience, leadership development, innovation, teaching and workforce development, community engagement, safety and well-being, and fiscal sustainability. Seven overarching strategic goals were established, including integrating technology to enhance student-driven learning, improving data-driven instructional practices, and developing a comprehensive social-emotional learning framework. These goals are designed to align with specific themes to ensure continuous progress in advancing the district’s educational mission.

Alongside the strategic plan, the board introduced an in-district program designed to support students with behavioral disabilities, particularly those in kindergarten through fourth grade. The program addresses the increasing number of students requiring specialized services, offering an immersive environment with individual behavior plans, a token economy for motivation, and structured progress monitoring. Collaboration with Newark, a state-approved private school with extensive experience in behavioral disabilities, will provide training and consultation to ensure effective implementation. The program aims to equip students with essential regulation skills, enabling reintegration into mainstream classrooms and promoting social decision-making and emotional regulation.

Additionally, the board addressed the necessity of a communications audit protocol to enhance the clarity and consistency of both internal and external communications. This initiative seeks to strengthen community relationships. A multi-year financial plan is also in development to align financial investments with instructional priorities, prioritizing transparency in resource allocation to ensure every dollar contributes meaningfully to student learning and well-being.

In response to the needs of the district, the strategic plan also emphasizes enhancing school safety and student well-being. Improvements to physical and digital security infrastructure and expanded access to mental health resources are planned. Clear protocols for crisis response and responsible technology use will be implemented to ensure a safe and supportive environment for effective learning.

The school board meeting further highlighted goals for the upcoming 2025-2026 school year, focusing on implementing the strategic plan, completing the budget process timely, supporting professional growth within district leadership and staff, and monitoring housing developments for potential impacts on student enrollment. Specific goals from the curriculum instruction and technology committee target technology integration guidelines, digital wellness initiatives, and middle school interventions aimed at reducing discipline referrals among special education and at-risk students.

The board also recognized Jennifer Klay for her five years of service, noting her contributions to various committees and her dedication to the welfare of children in the borough. A resolution was approved to acknowledge her service, with a brief mention of Rebecca Kiglio’s contributions, whose formal recognition is planned for a future date.

In other board business, the acceptance of numerous donations was acknowledged, including a generous contribution from the Landry family to Salt Brook Elementary School and a $25,000 donation from the high school PTSA for digital graphics installations. A local recreation improvement grant of $70,000 was also accepted for replacing the Salt Brook playground. Personnel matters were addressed, with the introduction of new hires and the recognition of retiring staff member Mr. McGeein for his 25 years of service. The board approved several new policies, including those related to sports-related concussions and head injuries, aligning district practices with recent guidelines from the Centers for Disease Control and Prevention.

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:
Dr. David M. Miceli
School Board Officials:

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