skip to main content
District Policies / Forms / Legal Notices
Board of Education
Facilities & Operations
Business Office
Human Resources
Central Registration
Legal Notices, Bids & RFPs
District Policies
Medical and Sports Participation
District Health / Medical Forms
Board of Education
Board of Education Forms
Application for Absentee Ballot Form
Freedom of Information Form
Suffolk County Voter Registration Form
Back to the Top
Business Office
Business Office Documents and Forms
Conference Reimbursement Procedure
Back to the Top
Central Registration
Central Registration Forms
Change of Address Form
Back to the Top
District Policies
Code of Conduct
Code of Conduct Appendix, Prohibited Gang Activity - English
Code of Conduct Appendix, Prohibited Gang Activity - Spanish
Progressive Discipline, Standards of Intervention & Code of Conduct Summary
District Policy Manual
Strategic Plan 2017-2022
Back to the Top
Facilities & Operations
Annual Asbestos Notification
Building Use Procedures
Back to the Top
Human Resources
Discrimination and Harassment Complaints
Dignity for All Students Act (DASA)
Procedure
Complaint Form
Fingerprint Clearance
OLAS Online Application
Back to the Top
Legal Notices, Bids & RFPs
Bid 2020-01 Grounds Maintenance RFP - Closed
RFP 2020-02 Internal Audit Services - Closed
Universal Pre-Kindergarten - Closed
Audit Services RFP - Closed
2019-20 Transportation RFP - Closed
Back to the Top
Medical and Sports Participation
Middle & High School Physical Form
Bellport High School and Bellport Middle School Athletics Concussion Information
Student Athlete Bill of Rights
Back to the Top
Back to the Our District Page
District
Accessibility
Administration
District Wide Safety Plan
FPL Testing Overview
Superintendent's Corner
Our District
Our Community
Share Your Good News
Employment Opportunities
School Closings and Delays
Maps & Directions
District Policies / Forms / Legal Notices
Staff Directory
Organization Chart
Have a Question?
Board of Education
Board of Education
BoardDocs
Board of Education Priorities 2019-2020
Budget Vote Information 2020
Guide to Board Meetings
Meeting Schedule
Presentations
Streamed BOE Meetings
Schools
Bellport High School
Bellport Middle School
Frank P. Long Intermediate
Brookhaven Elementary
Kreamer Street Elementary
Verne W Critz Elementary
South Haven Early Childhood Center
Departments
Interscholastic Athletics
Business Office
Central Registration
Curriculum, Instruction & Accountability
Elementary Education
English as a New Language (ENL)
Facilities and Operations
Fine and Performing Arts
Food Services
Guidance – High School
Guidance – Middle School
Guidance – Elementary
Health Services
Human Resources
Humanities
Science, Technology, Engineering, and Mathematics (STEM)
South Country School Libraries
Student Support Services
Technology
Transportation
Resources
Community Resources
Dignity for All Students Act (DASA)
Family Engagement Center
Mobile Library
Parent Resources
Staff Resources
Student Resources
Calendars
Main Calendar
South Haven Early Childhood Center
Board of Education
Bellport High School
Bellport Middle School
Frank P Long Intermediate
Brookhaven Elementary
Kreamer Street Elementary
Verne W Critz Elementary
Athletics
Fine & Performing Arts
School District
School Community
Family Engagement Center
Printable Calendars
South Country Central School District Logo
Tuesday, December 10, 2019
w3