East Rutherford School Board Streamlines Sexual Harassment Policies and Emphasizes Cursive Writing Curriculum

The East Rutherford School Board meeting highlighted important changes to the district’s sexual harassment policies and discussed the integration of cursive writing into the curriculum. The board approved a new unified harassment policy to replace previous overlapping regulations. Public comments were minimal, though one resident expressed support for the new cursive writing mandate, noting its potential impact on both students and teachers.

The most notable topic at the meeting was the board’s decision to consolidate and update its sexual harassment policies. The change merged previous, separate regulations for support staff and teaching staff into a single, comprehensive framework. This revision was deemed necessary to address inefficiencies and overlapping responsibilities that could arise in the administration of the policy. A representative from the board explained that the updates align with changes in state laws and regulations. The policy now includes clearer procedures for handling sensitive matters.

The board also engaged in a thorough discussion regarding opt-out procedures for health and sex education, emphasizing the necessity for equitable and transparent processes. The board is tasked with determining whether certain opt-out requests fall within the scope of defined areas.

On the educational front, the board addressed the upcoming requirement to incorporate cursive writing into the curriculum for grades three, four, and five. A member of the public, identified as Mr. Paul Weiss, voiced his support for the initiative during the public comment period. He noted the potential need for some teachers to learn cursive themselves if they were unfamiliar with the script. Mr. Weiss highlighted the importance of cursive writing, especially in the context of the low number of students who signed their names at a recent National Honor Society event. This observation sparked a conversation among board members about the relevance of teaching cursive in modern education, with some expressing concerns about the current state of handwriting skills among students.

Personnel updates were another focal point of the meeting. The board approved the appointment of a full-time custodian and a part-time certified aide, while also acknowledging a resignation and a retirement. The retirement notice received particular emphasis. The personnel committee presented several recommendations, including the approval of a substitute list, travel expenditures, and personnel actions. The board also approved motions regarding emergency drills, enrollment, harassment, intimidation, and bullying reports, as well as school safety data for a specified period.

In the realm of facilities management, the board approved the replacement of a broken freezer and refrigerator using surplus funds from the food service budget. This decision was made to avoid using general funds and to capitalize on available resources. The board also discussed ongoing maintenance efforts and coordination with outside vendors to ensure the cleanliness and sanitation of district facilities.

The technology committee reported on the district’s information security program plan, highlighting recent vulnerability scans and ongoing planning for necessary upgrades. The board is preparing the technology budget for the 2026-2027 school year, with initial meetings already underway to discuss anticipated purchases and renewals.

The finance committee presented a series of motions for payroll, bills lists, financial reports, and agreements for the upcoming school year. Two board members recused themselves from voting on specific checks due to potential conflicts of interest. All motions presented by the finance committee were approved following a roll call vote.

The meeting also featured reports from students representing the National Junior Honor Society (NJHS) from various schools. Notable highlights included environmental awareness presentations, professional development sessions for faculty, and community performances by school bands and choirs. The students’ reports provided insights into ongoing and upcoming activities, such as spelling bees, holiday concerts, and student leadership initiatives.

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
Sangamon County
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
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
Dauphin 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