Skip to content
Students
Parents
Staff
District
RFP(Q)
BUFFALO
Public Schools
Students
Parents
Staff
District
RFP(Q)
Explore
Explore
Schools
Translate
Explore
Schools
Translate
Board of Education
Show submenu for Board of Education
Board of Education
Board of Education
Board Members
Superintendent
Show submenu for Superintendent
Superintendent
Biography
Welcome Letter
Wednesdays with Williams
Cabinet
Departments
Departments
Join Our Team
Join Our Team
Athletics
Athletics
Keystone Documents
Keystone Documents
Enrollment
Enrollment
InfoHub
InfoHub
Diversity, Equity, and Inclusion
Diversity, Equity, and Inclusion
Report Bullying
Report Bullying
More
Show submenu for
Explore
Show submenu for Explore
Live Feed
News
Events
Meals
Documents
Board of Education
Show submenu for Board of Education
Board of Education
Board Members
Superintendent
Show submenu for Superintendent
Biography
Welcome Letter
Wednesdays with Williams
Cabinet
Departments
Join Our Team
Athletics
Keystone Documents
Enrollment
InfoHub
Diversity, Equity, and Inclusion
Report Bullying
BUFFALO
Documents
Documents
Departments
Federal & State Programs
Coordinated Monitoring Reviews
RELATED FILES
Name
Type
Size
Name:
2009-2012 Title I Financial Audit
Type:
pdf
Size:
861 KB
Name:
2014 UPK Monitoring Report
Type:
doc
Size:
55 KB
Name:
2014 Final Report Preschool-District Notification letter
Type:
doc
Size:
71 KB
Name:
2014 Title III LEP Compliance Review Report
Type:
doc
Size:
154 KB
Name:
2014 Final Title I Review Form
Type:
doc
Size:
598 KB
Name:
2014 Final Report-District Notification Letter
Type:
pdf
Size:
118 KB
Name:
2014 CR Part 154 Program Review Form
Type:
doc
Size:
82.5 KB
Name:
2014 Coordinated Monitoring Corrective Action Plan
Type:
doc
Size:
259 KB
Name:
2018 PreK Compliance Review Report
Type:
docx
Size:
42.4 KB
Name:
2018 PreK Health and Safety Checklist
Type:
docx
Size:
25.4 KB
Name:
2018 PreK Monitoring Report Summary
Type:
docx
Size:
43.2 KB
Name:
2018 Title III LEP Compliance Review Report
Type:
doc
Size:
150 KB
Name:
2018 Title IIa Compliance Review Report
Type:
docx
Size:
46.2 KB
Name:
2018 Final Title I Review Form
Type:
docx
Size:
161 KB
Name:
2018 Final Report-District Notification Letter
Type:
pdf
Size:
66.5 KB
Name:
2018 CR Part 154 Program Review Form
Type:
docx
Size:
48.3 KB
Name:
2018 Coordinated Monitoring Corrective Action Plan
Type:
doc
Size:
207 KB