Kenilworth School Board Examines School Funding Challenges and Policy Revisions

The recent Kenilworth School Board meeting prioritized discussions on financial challenges facing the district, particularly concerning the state funding formula, policy updates related to student safety, and progress on ongoing construction projects. The board also highlighted community engagement initiatives and addressed upcoming events to foster parent involvement.

One focus of the meeting was the board’s discussion about the state funding formula, which has been a persistent concern due to its impact on budget predictability and equity among school districts. During the meeting, members discussed a legislative panel attended by some board members, where state legislators acknowledged the inadequacies in the current funding formula, especially relating to real estate assessments and state aid unpredictability. The legislators assured the board that efforts are underway to revise the formula to ensure fair distribution of funds. Additionally, there was dialogue about the potential for the state to assume costs for special education and transportation, which currently burden local budgets.

In tandem with financial discussions, the board tackled several policy revisions aimed at enhancing student safety and compliance. Among the updates was a requirement for organizations using school fields and facilities to sign a compliance statement regarding concussion-related injuries, a measure intended to mitigate liability. Further revisions were made to Policy and Regulation 5111 regarding the eligibility of resident and non-resident students, introducing a uniform tuition rate for non-resident students subject to the executive county superintendent’s approval. The board clarified that these changes do not affect choice students or Winfield students.

Another policy update focused on student suicide prevention. Revised language in Policy 5350 emphasizes training for all personnel in contact with students on suicide awareness and prevention. It also establishes protocols for reporting suicides to the appropriate authorities. Importantly, the policy ensures that parents will not incur costs for suicide risk assessments for special education students, instead utilizing family insurance first when available.

The meeting also provided updates on ongoing construction projects, particularly those funded by a referendum. The board discussed progress on the addition project, noting the completion of underground utilities inspections and the ongoing steel installation. Concerns were raised about potential delays in field readiness for the spring baseball and softball seasons due to weather conditions. The board expressed hope that the baseball team would not need to resort to using alternative fields for a second consecutive year.

Superintendent Jeremy Davies reported on successful community engagement initiatives, including a “spooky story night” that attracted over 60 families, highlighting the value of partnerships between parents and the school community. Local first responders participated by reading stories, while educators provided guidance on supporting children’s academic success. The event was deemed a success.

Upcoming events aimed at enhancing parent involvement were also discussed. An eighth-grade parent night was scheduled to help parents navigate the transition from middle to high school, outlining the academic and extracurricular opportunities available. Additionally, a meeting for fifth through seventh-grade parents was planned to address the transition to the new middle school format once the building addition is completed.

The finance and facilities committee addressed the 2025-2026 budget, anticipating challenges due to potential state aid loss and rising operational costs. The committee planned to review referendum project statuses and considered presentations from Legacy Construction regarding change orders and budget implications for upcoming projects.

The board approved several resolutions, including new hires and policy updates. Notably, resolutions focused on personnel changes, approval of the student-parent handbook, the HIB report, and policy updates on sports-related concussions and head injuries. The board emphasized the importance of policy awareness for organizations using school facilities.

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:
Jeremy Davies
School Board Officials:
Dr. Michelle Panichi, Gregg F. David, Robert Beiner, Paulette Drogon, John Ferreira, Ryan Haberthur, Anthony Laudati, Alison Tears, Nancy Zimmerman, Vincent A. Gonnella (Business Administrator/Board Secretary)

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