Skip to content
Enrollment
Employment
Search
Concord Community School District
Home of the Yellowjackets
Enrollment
Employment
Search
Menu
Schools
Menu
Schools
Concord Community School District
Documents
Documents
Transparency Reporting
Name
Type
Size
Name:
2018-2019 Board Approved Budget Amendment
Type:
pdf
Size:
434 KB
Name:
2019-2020 Board Approved Budget
Type:
pdf
Size:
431 KB
Name:
2016-2017_Board_Approved_Budget_Amendment
Type:
pdf
Size:
1.13 MB
Name:
2016-2017_Final_Board_Approved_Budget_Amendment
Type:
pdf
Size:
421 KB
Name:
2017-2018_Board_Approved_Budget
Type:
pdf
Size:
616 KB
Name:
Assurances_for_SchoolAdvance
Type:
pdf
Size:
475 KB
Name:
Benefit_Plan_Bids
Type:
pdf
Size:
96.6 KB
Name:
Current_Credit_Card_Information
Type:
pdf
Size:
6.63 KB
Name:
Current_Expense_Reimbursement_Policy
Type:
pdf
Size:
149 KB
Name:
Current_Procurement_Policy
Type:
pdf
Size:
213 KB
Name:
Employee_Compensation_for_Calendar_Year_2016
Type:
pdf
Size:
98.8 KB
Name:
2017-2018_Teacher_Collective_Bargaining_Agreement
Type:
pdf
Size:
1.33 MB
Name:
2017-2018 Support Staff Collective Bargaining Agreement
Type:
pdf
Size:
739 KB
Name:
2017-2018 Bus Driver Agreement
Type:
pdf
Size:
3.89 MB
Name:
2016-17_Personnel_Expenditures
Type:
pdf
Size:
110 KB
Name:
2016-2017_Operating_Expenditures
Type:
pdf
Size:
114 KB
Name:
MESSA_Custodial_Maintenance
Type:
pdf
Size:
1.28 MB
Name:
MESSA_Drivers
Type:
pdf
Size:
1.28 MB
Name:
MESSA_Parapros
Type:
pdf
Size:
1.28 MB
Name:
MESSA_Secretaries
Type:
pdf
Size:
1.28 MB
Name:
MESSA_Superintendent
Type:
pdf
Size:
1.28 MB
Name:
MESSA_Teachers
Type:
pdf
Size:
1.28 MB
Name:
MESSA_Administration
Type:
pdf
Size:
1.3 MB
Name:
2016-2017_Audited_Financial_Report
Type:
pdf
Size:
408 KB
Name:
2016-2017_District_Paid_Association_Dues
Type:
pdf
Size:
7.09 KB
Name:
2016-17_Accounts_Payable_Check_Register_Cafe
Type:
pdf
Size:
80.1 KB
Name:
2016-17_Accounts_Payable_Check_Register_GF
Type:
pdf
Size:
181 KB
Name:
2016-17_Accounts_Payable_Check_Register_Student_Activity
Type:
pdf
Size:
71.8 KB
Name:
Evaluation Training
Type:
pdf
Size:
72.2 KB
Name:
2017-2018 Board Approved Budget Amendment
Type:
pdf
Size:
512 KB
Name:
2018-2019 Board Approved Budget
Type:
pdf
Size:
483 KB
Name:
2017-18 Personnel Expenditures
Type:
pdf
Size:
112 KB
Name:
2017-18 Operating Expenditures
Type:
pdf
Size:
117 KB
Name:
2017-18 General Fund Check Register
Type:
pdf
Size:
183 KB
Name:
2017-18 Employee Reimbursement
Type:
pdf
Size:
312 KB
Name:
2017-18 Employee Compensation
Type:
pdf
Size:
325 KB
Name:
2017-18 District Paid Association Dues
Type:
pdf
Size:
327 KB
Name:
2017-18 Cafeteria Fund Check Register
Type:
pdf
Size:
80.4 KB
Name:
2017-18 Audited Financial Reports
Type:
pdf
Size:
385 KB
Name:
2017-18 Agency Fund Check Register
Type:
pdf
Size:
72.1 KB
Name:
2019-2020 Support Staff Contract
Type:
pdf
Size:
12.3 MB
Name:
2019-2020 Teacher Collective Bargaining Agreement
Type:
pdf
Size:
2.73 MB
Name:
Transportation Contract 2019 Final
Type:
pdf
Size:
504 KB
Name:
2018-2019 Accounts Payable Check Register Cafe
Type:
pdf
Size:
1.39 MB
Name:
2018-2019 Accounts Payable Check Register GF
Type:
pdf
Size:
4.4 MB
Name:
2018-2019 Accounts Payable Check Register Student Activity
Type:
pdf
Size:
752 KB
Name:
2018-2019 Operating Expenditures
Type:
pdf
Size:
112 KB
Name:
2018-2019 Personnel Expenditures
Type:
pdf
Size:
108 KB
Name:
2018-2019 Audited Financial Report
Type:
pdf
Size:
354 KB
Name:
2020 Transportation Contract
Type:
pdf
Size:
3.21 MB
Name:
Employee Compensation for the Calendar Year 2018
Type:
pdf
Size:
97.4 KB
Name:
Employee Reimbursement for the Calendar Year 2018
Type:
pdf
Size:
5.94 KB
Name:
Current Credit Card Information
Type:
pdf
Size:
6.88 KB
Name:
2020-2021 Support Staff Contract
Type:
pdf
Size:
837 KB
Name:
2020-2021 Teacher Collective Bargaining Agreement
Type:
pdf
Size:
1.45 MB
Name:
2019-2020 Board Approved Budget Amendment
Type:
pdf
Size:
24.8 KB
Name:
2020-2021 Board Approved Budget
Type:
pdf
Size:
25.2 KB
Name:
2019-2020 Board Approved FS Budget Amendment
Type:
pdf
Size:
19.8 KB
Name:
2020-2021 Board Approved FS Budget
Type:
pdf
Size:
20.6 KB
Name:
Extended COVID-19 Learning Plan Board Approved -September
Type:
pdf
Size:
5.82 MB
Name:
Concord's COVID-19 ELP October Addendum #1
Type:
pdf
Size:
2.48 MB
Name:
Concord's COVID-19 ELP November Addendum #2
Type:
pdf
Size:
2.03 MB
Name:
Employee Compensation for the Calendar Year 2019-2020
Type:
pdf
Size:
97.4 KB
Name:
2019-2020 Accounts Payable Check Register Student Activity
Type:
pdf
Size:
58 KB
Name:
2019-2020 Accounts Payable Check Register GF
Type:
pdf
Size:
161 KB
Name:
2019-2020- Accounts Payable Check Register Cafe
Type:
pdf
Size:
82.2 KB
Name:
2019-2020 Operating Expenditures
Type:
pdf
Size:
53.2 KB
Name:
2019-2020 Personnel Expenditures
Type:
pdf
Size:
50.5 KB
Name:
2019-2020 Audited Financial Report
Type:
pdf
Size:
1.26 MB
Name:
2021 Transportation Collective Bargaining Agreement
Type:
pdf
Size:
559 KB
Name:
Concord's COVID-19 ELP Addendum #3 SIGNED
Type:
pdf
Size:
784 KB
Name:
2019-2020 District Paid Association Dues
Type:
pdf
Size:
8.2 KB
Name:
2019-2020 Out of State Travel
Type:
pdf
Size:
4.36 KB
Name:
2020-2021 Board Approved Budget
Type:
pdf
Size:
24.8 KB
Name:
2020-2021 Board Approved FS Budget
Type:
pdf
Size:
19.6 KB
Name:
2021-2022 Board Approved Budget
Type:
pdf
Size:
229 KB
Name:
2021-2022 Board Approved FS Budget
Type:
pdf
Size:
21.3 KB
Name:
2021-2022 Board Approved School Activity Fund
Type:
pdf
Size:
16.7 KB
Name:
2020-2021 Board Approved School Activity Fund
Type:
pdf
Size:
17.6 KB
Name:
Employee Reimbursement for Calendar Year 2020-2021
Type:
pdf
Size:
309 KB
Name:
Employee Compensation for the Calendar Year 2020-2021
Type:
pdf
Size:
97.7 KB
Name:
2020-2021 Personnel Expenditures
Type:
pdf
Size:
46.2 KB
Name:
2020-2021 Operating Expenditures
Type:
pdf
Size:
59.6 KB
Name:
2020-2021 District Paid Association Dues
Type:
pdf
Size:
318 KB
Name:
2020-2021 Audited Financial Report
Type:
pdf
Size:
702 KB
Name:
2020-2021 Accounts Payable Check Register Student Activity
Type:
pdf
Size:
45.9 KB
Name:
2020-2021 Accounts Payable Check Register GF
Type:
pdf
Size:
167 KB
Name:
2020-2021 Accounts Payable Check Register Cafe
Type:
pdf
Size:
64.1 KB
Name:
2021-2022 CONCORD's K-12 Benchmark Assessment Growth Goals
Type:
html
Size:
73.5 KB
Name:
2022-2023 Teacher Collective Bargaining Agreement
Type:
pdf
Size:
2.06 MB
Name:
2022-2023 Support Staff Collective Bargaining Agreement
Type:
pdf
Size:
1.08 MB
Name:
2022 Transportation Collective Bargaining Agreement
Type:
pdf
Size:
3.39 MB
Name:
2022 Michigan FOIA Procedures and Guidelines
Type:
DOCX
Size:
53 KB
Name:
American Rescue Plan/ESSER III - LEA Plan of Use Narrative
Type:
pdf
Size:
55 KB
Name:
Nondiscrimination & Access to Equal Educational Opportunity, #2260 and Grievance Procedures
Type:
pdf
Size:
435 KB
Name:
Student Records, #8330
Type:
pdf
Size:
315 KB
Name:
Memorandum to Parents Regarding School Board Policy on Drug-Free Schools, #5530 F2
Type:
pdf
Size:
17.8 KB
Name:
Search and Seizure, #5771
Type:
pdf
Size:
61 KB
Name:
Student Privacy and Parental Access to Information, #2416
Type:
pdf
Size:
62.4 KB
Name:
School Visitors, #9150
Type:
pdf
Size:
43.9 KB
Name:
Video Surveillance and Electronic Monitoring, #7440.01
Type:
pdf
Size:
101 KB
Name:
Anti-Harassment, #1662
Type:
pdf
Size:
510 KB
Name:
Title IX, #2266
Type:
pdf
Size:
692 KB
Name:
Notification of Rights Under FERPA
Type:
pdf
Size:
170 KB
Name:
TLF Title IX Sexual Harassment Comprehensive Training
Type:
pdf
Size:
552 KB
Name:
2021-2022 Board Approved Final Budget Amendment
Type:
pdf
Size:
38.1 KB
Name:
2021-2022 Board Approved Final FS Budget
Type:
pdf
Size:
29.5 KB
Name:
2021-2022 Board Approved Final School Activity Budget Amendment
Type:
pdf
Size:
26 KB
Name:
2022-2023 Board Approved Budget
Type:
pdf
Size:
41 KB
Name:
2022-2023 Board Approved FS Budget
Type:
pdf
Size:
33.3 KB
Name:
2022-2023 Board Approved School Activity Budget
Type:
pdf
Size:
26.9 KB
Name:
2022-2023 Learning Loss Plan
Type:
pdf
Size:
529 KB
Name:
2022-2023 Community Service Fund
Type:
pdf
Size:
90.9 KB
Name:
2021-2022 Accounts Payable Check Register Cafe
Type:
pdf
Size:
56.3 KB
Name:
2021-2022 Accounts Payable Check Register GF
Type:
pdf
Size:
204 KB
Name:
2021-2022 Audited Financial Report
Type:
pdf
Size:
1.21 MB
Name:
2021-2022 District Paid Association Dues
Type:
pdf
Size:
43.2 KB
Name:
2021-2022 Operating Expenditures
Type:
pdf
Size:
59 KB
Name:
2021-2022 Personnel Expenditures
Type:
pdf
Size:
54.1 KB
Name:
Current Credit Card Information
Type:
pdf
Size:
389 KB
Name:
Employee Compensation for the Calendar Year 2021-2022
Type:
pdf
Size:
117 KB
Name:
Employee Reimbursement for the Calendar Year 2021-2022
Type:
pdf
Size:
5.93 KB
Name:
MESSA ACA Eligible Employees
Type:
pdf
Size:
603 KB
Name:
MESSA Administration
Type:
pdf
Size:
610 KB
Name:
MESSA Custodial/Maintenance
Type:
pdf
Size:
610 KB
Name:
MESSA Food Service
Type:
pdf
Size:
610 KB
Name:
MESSA Parapros
Type:
pdf
Size:
610 KB
Name:
MESSA Secretries
Type:
pdf
Size:
610 KB
Name:
MESSA Superintendent
Type:
pdf
Size:
610 KB
Name:
MESSA Teachers
Type:
pdf
Size:
610 KB
Name:
MESSA Transportation
Type:
pdf
Size:
610 KB
Name:
2023 Transportation Collective Bargaining Agreement
Type:
pdf
Size:
3.4 MB
Name:
98c Learning Loss Plan
Type:
pdf
Size:
343 KB
Name:
2024 Transportation Collective Bargaining Agreement
Type:
pdf
Size:
635 KB
Name:
2024-2026 Support Staff Collective Bargaining Agreement
Type:
pdf
Size:
756 KB