Home » Departments » Business Office » Transparency Reporting

Budget and Salary/Compensation Transparency Reporting

Budget and Salary/Compensation Transparency Reporting

 

Introduction
Section 18 (2) of the Public Act 94 of 1979, The State School Aid Act, has been amended, which requires each school district and intermediate school district to post certain information on its website within 30 days after a board adopts it annual operating budget or any subsequent revision to that budget. The Annual Budget & Transparency Reporting is an opportunity to communicate with our community on how we use the resources that are provided to us.  


The following information is required to be posted on our website:  

1. The annual operating budget and subsequent budget revisions.  

2.  Using data that has already been collected and submitted to the Michigan Department of Education (MDE), a summary of district expenditures for the most recent fiscal year for which they are available, expressed in the following two (2) pie charts which were provided for the general fund of the district by the Center for Educational Performance and Information (CEPI): 

(a) A chart of personnel expenditures broken down into the following subcategories:

(1) Salaries and Wages
(2) Employee benefit costs, including, but not limited to, medical, dental, vision, life, disability, and long term care benefits.
(3) Retirement benefits costs 
(4) All other personnel costs

(b) A chart of all district expenditures, broken into the following subcategories:

(1) Instruction 
(2) Support Services 
(3) Business and administration 
(4) Operations and Maintenance
 

3. Links to all of the following:

(a) The current collective bargaining agreement for each bargaining unit 
(b) Each health care benefit plan, including, but not limited to, medical, dental, vision, disability, long-term care, or any other type of benefits that would constitute health care services, offered to any bargaining unit or employee in the district
(c) The audit report of the audit conducted for the most recent fiscal year for which it is available

 4.  The total salary and a description and cost of each fringe benefit included in the compensation package for the superintendent of the district and for each employee of the district whose salary exceeds $100,000

5. The annual amount spent on dues paid to associations  

6. The annual amount spent on lobbying services 

Doc app

Document Center

The Document Center provides easy access to public documents. Click on one of the categories below to see related documents or use the search function.

Categories always sorted by seq (sub-categories sorted within each category)
Documents sorted by DATE in Ascending Order within category

Attendance10 documents

  • GCPS Extended COVID-19 Learning Reconfirmation Meeting September 2020.pdf
    document date 10-08-2020
  • GCPS Extended COVID-19 Learning Reconfirmation Meeting October 2020.pdf
    document date 10-28-2020
  • GCPS Extended COVID-19 Learning Reconfirmation Meeting November
    document date 12-15-2020
  • GCPS Extended COVID-19 Learning Reconfirmation Meeting December 2020
    document date 12-15-2020
  • GCPS Extended COVID-19 Learning Reconfirmation Meeting January 2021.pdf
    document date 01-26-2021
  • GCPS Extended COVID-19 Learning Reconfirmation Meeting FEBRUARY 2021.pdf
    document date 03-03-2021
  • GCPS Extended COVID-19 Learning Reconfirmation Meeting March 2021-1.pdf
    document date 04-12-2021
  • GCPS Extended COVID-19 Learning Reconfirmation Meeting April 2021 (weeks 28-30) 2.pdf
    document date 04-23-2021
  • GCPS Extended COVID-19 Learning Reconfirmation Meeting May 2021 (weeks 32-35).pdf
    document date 06-16-2021
  • GCPS Extended COVID-19 Learning Reconfirmation Meeting June 2021 (weeks 36-39).pdf
    document date 06-16-2021

Employee Sponsored Health Care Plans 20238 documents

  • ABC 2.pdf
    document date 03-01-2023
  • BCN 1 SBC 2023.pdf
    document date 03-01-2023
  • BCN 2 SBC 2023.pdf
    document date 03-01-2023
  • Choices 1000.2000.pdf
    document date 03-01-2023
  • Choices 300.600.pdf
    document date 03-01-2023
  • PPO 3 SBC 2023.pdf
    document date 03-01-2023
  • PPO 4 SBC 2023.pdf
    document date 03-01-2023
  • PPO 5 SBC 2023.pdf
    document date 03-01-2023

Educator Evaluation4 documents

  • GCPS Administrator Evaluation Postings & Assurances.pdf
    document date none
    GCPS Administrator Evaluation Postings & Assurances
  • GCPS Teacher Evaluation Postings & Assurances.pdf
    document date none
    GCPS Teacher Evaluation Postings & Assurances
  • Garden City Public Schools Ancillary Professional Evaluation Handbook
    document date 09-15-2022
  • Garden City Public Schools Teacher Evaluation Handbook - 2022-2023.pdf
    document date 03-21-2023

AER letters9 documents

  • Burger 2022 AER.pdf
    document date 02-11-2022
  • Cambridge 2022 AER.pdf
    document date 02-11-2022
  • District 2022 AER.pdf
    document date 02-11-2022
  • Douglas 2022 AER.pdf
    document date 02-11-2022
  • Farmington 2022 AER.pdf
    document date 02-11-2022
  • High School 2022 AER.pdf
    document date 02-11-2022
  • Lathers 2022 AER.pdf
    document date 02-11-2022
  • Memorial 2022 AER.pdf
    document date 02-11-2022
  • Middle School 2022 AER.pdf
    document date 02-11-2022

Association Dues Paid by District2 documents

  • Association Dues 2015-16.pdf
    document date none
  • Association Dues 2016-17.pdf
    document date none

Audited Financial Statements17 documents

  • Audit Report 2005.pdf
    document date none
    Audit Report 2005
  • Audit Report 2006.pdf
    document date none
    Audit Report 2006
  • Audit Report 2007.pdf
    document date none
    Audit Report 2007
  • Audit Report 2008.pdf
    document date none
    Audit Report 2008
  • Audit Report 2009.pdf
    document date none
    Audit Report 2009
  • Audit Report 2010.pdf
    document date none
    Audit Report 2010
  • Audit Report 2011.pdf
    document date none
    Audit Report 2011
  • Audit Report 2012.pdf
    document date none
    Audit Report 2012
  • Audit Report 2013.pdf
    document date none
    Audit Report 2013
  • 2014 Audit Report.pdf
    document date none
    Audit Report 2014
  • Audit Report 2015.pdf
    document date none
    Audit Report 2015
  • Audit Report 2016.pdf
    document date none
    Audit Report 2016
  • Audit Report 2017.pdf
    document date none
  • Audit Report 2018.pdf
    document date none
  • Audit Report 2019
    document date 11-27-2019
  • Audit Report 2020.pdf
    document date 03-12-2021
  • Audit Report 2021
    document date 02-01-2022

Budgets1 document

  • Budgets
    document date 11-28-2022

Deficit Elimination Plan1 document

  • GCPS has not incurred a deficit.pdf
    document date none

Check Registers2 documents

  • July 2020-June 2021.pdf
    document date 09-29-2022
  • July 2021- June 2022.pdf
    document date 09-29-2022

Collective Bargaining Agreements3 documents

  • 2022-2024 GCEA Collective Bargaining Agreement.pdf
    document date 10-07-2021
  • 2021-2024 GCISS Collective Bargaining Agreement.pdf
    document date 11-10-2021
  • 2022-2023 GCAA Collective Bargaining Agreement.pdf
    document date 09-15-2022

Employee Compensation Reports5 documents

  • Employee Compensation Report 2015
    document date none
  • Employee Compensation Report 2016
    document date none
  • Employee Compensation Report 2017
    document date none
  • Employee Compensation Report 2018
    document date none
  • Employee Compensation Report 2021
    document date 02-01-2022

Health Benefit Bids (PA 106)1 document

  • GCPS PA 106 Compliance 2018
    document date none

Employee Sponsored Health Care Plans 202113 documents

  • 2021 BCN1 HDHP 1 BAAG.pdf
    document date 12-29-2020
  • 2021 BCN1 HDHP 1 SBC.pdf
    document date 12-29-2020
  • 2021 BCN2 HDHP 2 BAAG.pdf
    document date 12-29-2020
  • 2021 BCN2 HDHP 2 SBC.pdf
    document date 12-29-2020
  • 2021 PPO 3 BAAG.pdf
    document date 12-29-2020
  • 2021 PPO 4 BAAG.pdf
    document date 12-29-2020
  • 2021 PPO 5 BAAG.pdf
    document date 12-29-2020
  • 2021 PPO3 SBC.pdf
    document date 12-29-2020
  • 2021 PPO4 SBC.pdf
    document date 12-29-2020
  • 2021 PPO5 SBC.pdf
    document date 12-29-2020
  • ABC Plan Highlights.pdf
    document date 12-29-2020
  • Choices 1000 Highlights.pdf
    document date 12-29-2020
  • Choices 300 Highlights.pdf
    document date 12-29-2020

Employee Sponsored Health Care Plans 20208 documents

  • 2020 CB3 SBC.pdf
    document date none
  • 2020 CB4 SBC.pdf
    document date none
  • 2020 CB5 SBC.pdf
    document date none
  • 2020 Medical Plan Highlights - Choices300.pdf
    document date none
  • 2020 Medical Plan Highlights - Choices1000.pdf
    document date none
  • 2020 Medical Plan Highlights -ABC.pdf
    document date none
  • 2020 BCN 1 BAAG.pdf
    document date 11-13-2019
  • 2020 BCN 2 BAAG.pdf
    document date 11-13-2019

Employee Sponsored Health Care Plans 201913 documents

  • ABC Plan 1 MPH.pdf
    document date none
  • CH 1000-2000 MPH.pdf
    document date none
  • CH 300-600 MPH.pdf
    document date none
  • BCN 2 SBC.pdf
    document date none
  • BCN 1 SBC.pdf
    document date none
  • BCBS PPO5 SBC.pdf
    document date none
  • BCBS PPO4 SBC.pdf
    document date none
  • BCBS PPO3 SBC.pdf
    document date none
  • 2019 BCN1 SBC.pdf
    document date none
  • 2019 BCN2 SBC.pdf
    document date none
  • 2019 CB3 SBC.pdf
    document date none
  • 2019 CB4 SBC.pdf
    document date none
  • 2019 CB5 SBC.pdf
    document date none

Lobbying Costs Paid by District1 document

  • GCPS did not have any Lobbying Costs in 2016-17.pdf
    document date none

Purchasing Cards1 document

  • Purchasing Card Transparency 16-17.pdf
    document date none

Out of State Travel3 documents

  • Out of State Travel 2015-16
    document date none
  • Out of State Travel 2016-17.pdf
    document date none
  • Out of State Travel 2017-18.pdf
    document date none

Operating Expenditure Summaries4 documents

  • Operating Expenditures 2015-16
    document date none
  • Operating Expenditures 2016-17.pdf
    document date none
  • Operating Expenditures 2017-18.pdf
    document date none
  • Operating Expenditures 2020-21
    document date 02-01-2022

Personnel Expenditure Summaries4 documents

  • Personnel Expenditures 2015-16
    document date none
  • Personnel Expenditures 2016-17.pdf
    document date none
  • Personnel Expenditures 2017-18.pdf
    document date none
  • Personnel Expenditures 2020-2021
    document date 02-01-2022

Procurement and Expense Reimbursement Policy2 documents

  • Procurement Policy
    document date none
  • Expense Reimbursement Policy.pdf
    document date none

Public Act 48 of 2021 Section 98b1 document

  • Board Presentation 2-14-22 The accomplishments and progress of the established school goals.pdf
    document date 02-16-2022

98B Midyear Reports and Presentation9 documents

  • Board Presentation 2-14-22_ The Accomplishments and Progress of the Established School Goals.pdf
    document date 02-23-2022
  • Burger The Garden City Public Schools Extended COVID-19 Learning Goal Reporting.pdf
    document date 02-23-2022
  • Cambridge Extended COVID-19 Learning Goal Reporting.pdf
    document date 02-23-2022
  • Douglas extended COVID-19 Learning Goal Reporting 3rd Grade.pdf
    document date 02-23-2022
  • Farmington 5-6 Extended COVID-19 Learning Goal Reporting.pdf
    document date 02-23-2022
  • GCMS 2022 The Garden City Public Schools Extended COVID-19 Learning Goal Reporting.pdf
    document date 02-23-2022
  • HS The Garden City Public Schools Extended COVID-19 Learning Goal Reporting.pdf
    document date 02-23-2022
  • Lathers_Garden City Public Schools Extended COVID-19 Learning Goal Reporting.pdf
    document date 02-23-2022
  • Memorial 1-2 Campus The Garden City Public Schools Extended COVID-19 Learning Goal Reporting.pdf
    document date 02-23-2022

98B End of Year Reports and Presentation9 documents

  • HS The Garden City Public Schools Extended COVID-19 Learning Goal Reporting.pdf
    document date 07-08-2022
  • Cambridge 98b Extended COVID-19 Learning Plan Goal Reporting 2021-2022.pdf
    document date 07-08-2022
  • GCMS 2022 The Garden City Public Schools Extended COVID-19 Learning Goal Reporting.pdf
    document date 07-08-2022
  • Douglas Extended COVID-19 Learning Goal Reporting 3rd Grade.pdf
    document date 07-08-2022
  • Farmington Extended COVID-19 Learning Goal Reporting.pdf
    document date 07-08-2022
  • Lathers GOALS for 2021-2022 for Public Act 48, Section 98b.pdf
    document date 07-08-2022
  • Memorial The Garden City Public Schools Extended COVID-19 Learning Goal Reporting- Memorial 1-2 Campus updated 6-16-22.pdf
    document date 07-08-2022
  • Burger The Garden City Public Schools Extended COVID-19 Learning Goal Reporting (June 2022).pdf
    document date 07-08-2022
  • 98b Presentation January 2023 (1).pdf
    document date 02-13-2023