Skip to Main Content
District Home
Select a School...
Select a School
North Elementary School
Oakwood Elementary School
South Elementary School
Stoney Creek Elementary School
N.L. Dillard Middle School
Bartlett Yancey Senior High
Sign In
Search Our Site
Home
About Us
"
Superintendent's Corner
Vision & Mission
Contact Us
Civic Center Rentals
Requests for Bids
Departments
"
Academically / Intellectually Gifted
Testing and Accountability
Curriculum, Elementary
Curriculum, Secondary & CTE
Exceptional Children
Federal Programs
Finance
Health Services
Human Resources
Information Technology
ESL (English as a Second Language)
Maintenance
Pre-Kindergarten
School Nutrition
Student Services
Transportation
Students/Parents
"
Homepage
For Students
For Parents
Remote Learning for Parents and Students
Board of Education
"
Overview
Board Members
Board of Education Policies
Board of Education Agendas & Minutes
Board of Education 2018 Minutes
Board of Education 2017 Minutes
Board of Education 2016 (and beyond) minutes
FORMS/DOCUMENT UPLOADS
Remote Teaching Resources
"
Resources
Calendar
Caswell County Schools
Empower, Engage, Excel
Users
Search
GO
TO SUBMIT SEARCH
Caswell Co School District
Community Documents
Finance
Page Navigation
Home
Calendars
Community Documents
Staff Documents
Links
Procedures and Frequently Asked Questions
Contact
Request For Proposals
Annual Audited Financial Statements
2022 Annual Audited Financial Statements
FY 2022 Audit Report.pdf
1.86 MB
(Last Modified on June 19, 2023)
Comments (-1)
2021 Annual Audited Financial Statements
Caswell County Schools 2021 Audit Report.pdf
657.24 KB
(Last Modified on November 9, 2021)
Comments (-1)
2020 Annual Audited Financial Statements
Caswell County Schools 2020 Audit Report.pdf
326.76 KB
(Last Modified on November 17, 2020)
Comments (-1)
2019 Annual Audited Financial Statements
Caswell County Schools 2019 Audit Report.pdf
391.67 KB
(Last Modified on November 26, 2019)
Comments (-1)
2018 Annual Audited Financial Statements
Caswell County Schools 2018 Audit Report.pdf
281.71 KB
(Last Modified on June 26, 2019)
Comments (-1)
2017 Annual Audited Financial Statements
Caswell County Schools 2017 Audit Report.pdf
233.62 KB
(Last Modified on June 26, 2019)
Comments (-1)
2016 Annual Audited Financial Statements
Caswell_County_Schools_Audit_Report_2016.pdf
256.77 KB
(Last Modified on June 26, 2019)
Comments (-1)
2015 Annual Audited Financial Statements
99_-_Caswell_County_Schools_-_2015_Audit_PROCESS.pdf
617.54 KB
(Last Modified on June 26, 2019)
Comments (-1)
2014 Annual Audited Financial Statements
99 - Caswell County Board of Education - 2014 Audit.pdf
580.47 KB
(Last Modified on June 26, 2019)
Comments (-1)
Adopted Budgets
2021 Adopted Budget
2020-2021 Budget Resolution _000500.pdf
1.05 MB
(Last Modified on November 17, 2020)
Comments (-1)
2020 Adopted Budget
19-20 Budget Resolution_000280.pdf
707.38 KB
(Last Modified on February 14, 2020)
Comments (-1)
2019 Adopted Budget
2018-19 Approved Budget.pdf
2.1 MB
(Last Modified on June 26, 2019)
Comments (-1)
2018 Adopted Budget
2017-18 Budget Resolution.pdf
2.12 MB
(Last Modified on June 26, 2019)
Comments (-1)
2017 Adopted Budget
2016-17 Approved Budget.pdf
3.09 MB
(Last Modified on June 26, 2019)
Comments (-1)
2016 Adopted Budget
15-16 Approved Budget.pdf
437.96 KB
(Last Modified on June 26, 2019)
Comments (-1)
2015 Adopted Budget
Signed Budget Resolution 2014-2015.pdf
445.57 KB
(Last Modified on June 26, 2019)
Comments (-1)
State Expenditures
2018-2019 Expenditures
2018-19 CCS Expenditures.pdf
774.95 KB
(Last Modified on October 11, 2019)
Comments (-1)
2017-2018 Expenditures
2017-18 CCS Expenditures.pdf
778.26 KB
(Last Modified on June 26, 2019)
Comments (-1)
2016-2017 Expenditures
2016-17 CCS Expenditures.pdf
769.08 KB
(Last Modified on June 26, 2019)
Comments (-1)
2015-2016 Expenditures
2015-16 CCS Expenditures.pdf
766.67 KB
(Last Modified on June 26, 2019)
Comments (-1)
2014-2015 Expenditures
2014-15 CCS Expenditures.pdf
103.11 KB
(Last Modified on June 26, 2019)
Comments (-1)
2013-2014 Expenditures
Expenditures 2013-2014.pdf
11.98 KB
(Last Modified on June 26, 2019)
Comments (-1)
Program Code Summary
PRC Summarypdf.pdf
120.24 KB
(Last Modified on June 26, 2019)
Comments (-1)
Object Code Summary
Object Summary.pdf
164.3 KB
(Last Modified on June 26, 2019)
Comments (-1)
ABC Transfers
2022-2023 ABC Transfers
ABC Transfers FY2023 LEA 170.xlsx
101.28 KB
(Last Modified on October 9, 2023)
Comments (-1)
2021-2022 ABC Transfer
ABC Transfers FY2022 LEA 170.xlsx
102.22 KB
(Last Modified on October 14, 2022)
Comments (-1)
2020-2021 ABC Transfers
ABC Transfers FY2021 LEA 170.xlsx
102.15 KB
(Last Modified on September 13, 2021)
Comments (-1)
2018-2019 ABC Transfers
ABC Transfers FY2019 LEA 170.xlsx
102.63 KB
(Last Modified on October 11, 2019)
Comments (-1)
2017-2018 ABC Transfers
ABC Transfers FY2018 LEA 170.xlsx
102.28 KB
(Last Modified on October 11, 2019)
Comments (-1)
CLOSE
CLOSE