Tag Archives: Local Education Agencies

How to Apply

December 30th, 2020

Fiscal Year 2024 Competition The fiscal year 2024 notice inviting applications for the Native American Language (NAL@ED) discretionary grant program competition is available here. Download a PDF of the above postcard image Download the Native American Language Program (NAL@ED) FAQs from the FY2024 Pre-application Webinars Download the FY2024 Grant Competition Applicant Resource Important Dates: Applications […]

ESSA Legislation Table of Contents

December 23rd, 2019

Table of contents of Elementary and Secondary Education Act of 1965. The Elementary and Secondary Education Act of 1965, as amended through P.L. 115-224 [1.09 MB] Disclaimer: This website is based on text downloaded from the House Office of Legislative Counsel. While this publication does not represent the official version of the ESSA, substantial efforts […]

Additional Support and Technical Assistance

September 4th, 2019

Additional Support and Technical Assistance Guidance Documents Considerations to Strengthen States’ Requests Demonstrating that an SEA’s Lists of Schools Meet ESEA Flexibility Requirements One-Year AMO Waiver Guidance and Template <!— Transitioning from ESEA Flexibility to ESEA –> Technical Assistance Webinars May 6, 2015 – ESEA Flexibility Renewal Guidance Process Webinar: Powerpoint / Audio December 15, […]

Schoolwide Programs

September 4th, 2019

Schoolwide programs address the educational needs of children living in impoverished communities with comprehensive strategies for improving the whole school so every student achieves high levels of academic proficiency. Schoolwide programs have great latitude to determine how to organize their operations and allocate the multiple funding sources available to them. They do not have to […]

Reports on State Implementation of the Gun-Free Schools Act

September 4th, 2019

School Years 2010-11 April 2013 Complete Publication MS WORD (895k) | PDF (1605k) School Years 2005–06 and 2006–07 September 2010 Complete Publication MS WORD (5465k) | PDF (4731k) November 2009 Executive Summary MS WORD | PDF School Year 2003-04 April 2007 Complete Publications MS WORD (3630kb) | PDF (607K) School Year 2002-03 February 2006 Complete […]

Title I Achievement-Focused Monitoring

September 4th, 2019

<!– State Plans BIE State Plan –> Title I Allocations Title I LEA Allocations—FY 2017 Performance Reports BIE Reports Waivers Tribal Waivers School Improvement Grants School Improvement Applications Letters BIE On-Time Compliance Letter (December 13, 2018) BIE Title I Compliance Letter (November 28, 2018) State Accountability Plans State Accountability Workbooks Decision Letters on State Accountability […]

Performance

September 4th, 2019

GPRA Under the Government Performance and Results Act (GPRA), the following program performance measures have been established to assess the effectiveness of the School Climate Transformation Grant—Local Educational Agency program: The number of training and/or technical assistance events to support implementation with fidelity provided annually by LEAs to schools implementing a multi-tiered system of support. […]

Vermont Decision Letter for State Accountability Plans under the Consolidated State Application Process

September 4th, 2019

July 27, 2006 The Honorable Richard H. Cate Commissioner Vermont Department of Education 120 State Street Montpelier, VT 05620-2501 Dear Commissioner Cate: I am writing in response to Vermont’s request to amend its State accountability plan under Title I of the Elementary and Secondary Education Act of 1965 (ESEA), as amended by the No Child […]

Vermont Decision Letter for State Accountability Plans under the Consolidated State Application Process

September 4th, 2019

August 16, 2005 Richard H. Cate Commissioner Vermont Department of Education 120 State Street Montpelier, VT 05620-2501 Dear Commissioner Cate: I am writing in response to your May 31, 2005 letter in which you express interest in the interim flexibility announced by the Secretary in April 2005 regarding calculating adequate yearly progress (AYP) for the […]

Decision Letter on Request to Amend Rhode Island State Accountability Plan

September 4th, 2019

May 12, 2009 The Honorable Peter McWalters Commissioner of Education Rhode Island Department of Education Shepard Building 255 Westminster Street Providence, Rhode Island 02903 Dear Commissioner McWalters: On behalf of Secretary Duncan, I want to thank you for all your hard work over the past 17 years as Commissioner of Education at the Rhode Island […]