Edina School Board Approves Renewal of Expiring Referendum Revenue, Ensuring Continued Funding

In a key decision during the recent Edina School Board meeting, the board unanimously approved the renewal of an expiring referendum revenue, a vital step to secure ongoing funding for the district. This approval follows a public hearing and a detailed presentation by the Director of Finance and Operations.

The renewal of the expiring referendum revenue was a major focal point of the meeting. The finance and facilities committee, which consists of four members, strongly supported the renewal, emphasizing their extensive experience and understanding of the district’s financial needs. Their endorsement, while not representing the entire community, was rooted in a thorough analysis of the district’s fiscal landscape. Director Ward articulated the district’s intent to involve the community in the renewal process, noting that this approach aligns with practices across Minnesota’s public education system.

The board’s decision was reinforced by a unanimous vote of 7-0. The board members expressed gratitude towards those involved in the process, recognizing the collaborative effort required to achieve this outcome.

Following the referendum renewal, the board moved to approve a long-term facilities maintenance plan for fiscal years 2027 through 2036. The plan, presented by Director Wood, outlines a comprehensive strategy to maintain and improve school facilities over the next decade. It includes a 10-year revenue and expenditure plan, essential for accessing long-term facilities maintenance revenue. The board approved the plan unanimously, with assurances that it would not increase the community’s tax burden. The plan aims to stabilize the tax rate, which has decreased from over 26% four years ago to around 25%, with potential for further reductions.

The board also focused on setting goals for the 2025-2026 school years, emphasizing the importance of hiring and onboarding a new superintendent, maintaining district stability, and enhancing board governance. These goals, discussed during previous retreats and meetings, were approved without opposition. The successful transition of leadership was highlighted as a critical focus area, particularly in relation to the superintendent’s goals, which align with the district’s strategic plan and board priorities.

Policy discussions comprised another significant part of the meeting. Among the reviewed policies was Policy 113, which addresses data requests. Updates included a new statute allowing the suspension of data requests if not inspected within five days. This change, championed by a former board member, reflects the evolving nature of data requests, increasingly coming from organizations rather than individuals. The board acknowledged the impact of these requests on staff time and resources.

Additionally, the board reviewed policies related to mandated reporting of child neglect and wellness, food nutrition, and physical activity. Policy 533 underwent substantial changes to ensure compliance with federal and state guidelines, reorganizing its structure for clarity and focusing on childhood obesity prevention and physical activity. Policy 806, concerning emergency management procedures, saw the removal of a section on violence prevention, as the district does not conduct active shooter drills. Instead, the focus remains on securing students and staff through standard response protocols.

Other notable items included leadership updates and a report on summer programs, highlighting successful operations and community collaborations. The meeting concluded with gratitude expressed towards board members and a motion to adjourn, passing unanimously.

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:
Stacie Stanley
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
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
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