Greater Lowell Technical School Committee Reviews Budget amidst New Competency Requirements and Title IX Updates

The Greater Lowell Technical School Committee convened to address several topics, including the proposed budget for FY 26, new competency determination requirements following the elimination of the MCAS graduation requirement, and updates to the Title IX policy due to federal statute changes. The meeting also highlighted student achievements and discussed an upcoming professional development conference for school leadership in California.

The meeting began with a discussion of the FY 26 budget, presented by Superintendent Jill Davis and the Business Administrator. The proposed budget, totaling $58,862, could not be finalized due to the pending certification of excess and deficiency funds by the Department of Revenue. This budget anticipates a $646,000 increase in Chapter 70 funding, a crucial source of state funding for public education. Superintendent Davis emphasized priorities such as curriculum enhancement, maintaining class size, and investing in educational technology and professional development for educators.

A point of discussion was the reduction in transportation costs, which led to a $770,000 budget decrease, reflecting strategic reallocation of funds. The committee also considered the introduction of a stipend for a cluster chair in response to departmental reorganization and the expansion of duties within the construction and transportation cluster. Additionally, with increased participation in athletics, the committee proposed adding coaching positions for flag football, totaling $16,100.

The committee’s deliberations also covered the utilization of excess and deficiency funds. Due to the lack of certification, the recommendation to use $425,000 from these funds was postponed, pending resolution at the next meeting. This sum would have been allocated towards expenses such as a capital project for a career center and vehicle purchases aimed at reducing transportation costs for student work sites.

In a shift from fiscal matters, the committee reviewed changes to the Title IX policy, prompted by a federal judge’s ruling that necessitated a reversion to 2020 standards. This update required clarifications on definitions and supportive measures, with new provisions addressing issues like pregnancy. These revisions ensure the school remains compliant with current federal guidelines.

The committee also addressed the significant change in graduation requirements due to the elimination of the MCAS as a requirement. The interim guidance now stipulates that students must pass specific courses, including English, math, and a science subject, for graduation eligibility. This change impacts the class of 2025 and beyond, potentially benefiting 99 former students who had not graduated due to failing MCAS. The administration is reaching out to these individuals to inform them of their new eligibility for diploma attainment.

Furthermore, a proposal was discussed for five members of the school leadership team to attend a professional development conference in California, which would cost approximately $11,883. This opportunity aims to enhance team-building and support for non-English-speaking students, building on the school’s recent successes in increasing attendance and improving test scores.

The meeting also celebrated student achievements, with updates from the student representative on various activities and accolades. Notably, 52 students qualified for the state leadership and skills conference, and athletic teams had strong seasons, with boys’ and girls’ basketball teams advancing to state tournaments. The competitive dance team and individual wrestling achievements were also highlighted.

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:
Jill Davis
School Board Officials:
Fred Bahou, Lee Gitschier (Chairman), Ralph Hogan, Curtis J. LeMay, Paul E. Morin (Secretary), Steven A. Nocco, Raymond K. Richardson, Matthew J. Sheehan (Vice-Chair), Cameron Koza (Student Representative)

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