LCPS School Board Graphic

The Loudoun County School Board held a meeting at 4:30 p.m. Tuesday, June 24, in the School Board Meeting Room at the Loudoun County Public Schools (LCPS) Administrative Offices, 21000 Education Court in Ashburn.

Board Member Attendance
Chair Melinda Mansfield: Present
Vice Chair Anne Donohue: Absent
Arben Istrefi: Present
April Chandler: Present 
Deana Griffiths: Absent
Dr. Linda Deans: Present
Kari LaBell: Present
Lauren Shernoff: Present
Dr. Sumera Rashid: Present

Recognitions
Department of School Leadership - LCPS Middle School Intramural 7 v7 Soccer Champions Recognition. The Trailside Middle School Timberwolves defeated the J.L. Simpson Mustangs 3-1 to take home the championship.

Department of School Leadership – VHSL State Champions Recognition. 2024-2025 VHSL Spring State Champions Presentation.

Work Session
Office of the Superintendent: 3rd Quarter Forecast.

Human Resources and Talent Development (HRTD): Title IX Overview.

Recess Meeting

Pledge of Allegiance
The Pledge of Allegiance and National Anthem were performed by Medha Nalamachu, Stone Bridge High School.

Superintendent’s Report

Highlights of the report include:

  • 6,932 Seniors graduated this year as the Class of 2025.

  • LCPS thanked Loudoun County First Responders with their annual cookout at J.L. Simpson Middle School.

  • Teacher Cadet ceremony celebrated 248 future educators and partnerships.

View the entire Superintendent’s Report.

Public Comment

Community members participated virtually and in person to provide the School Board with comments on a range of topics.

Action Items
The Board addressed ten action items:

  1. The School Board awarded RFP #R25270 to CVS Caremark contingent upon contract approval effective January 1, 2026, through December 31, 2028.

  2. The School Board approved a supplemental increase of $8,700,000 to the FY25 School Operating Fund, recognizing state revenue to provide a retention bonus to all eligible full-time employees.

  3. The School Board approved the 2025-2026 Consolidated Grant Application for the Elementary and Secondary Education Act as amended by ESSA.

  4. The School Board adopted the amended Curriculum & Instruction Committee's Policy 5430, Use of Generative Artificial Intelligence.

  5. The School Board adopted the Finance & Operations Committee’s approved revisions of Policy 6410, High Performance Building Design, Construction and Operations.

  6. The School Board approved the LCPS Sustainability Framework as the foundation for incorporating sustainability into instruction, operations and the culture of LCPS while also informing budget development.

  7. The School Board selected calendar option One for the 2027-2028 school year.

  8. The School Board adopted the Student Services Committee's approved revisions of Policy 8120, Compulsory Attendance.

  9. The School Board adopted the Head Start Preschool Grant Continuation Application - Year 2 for Funding Period December 1, 2025, to November 30, 2026.

  10. The School Board approved staff-recommended primary resources.

Information Items
The Board addressed the following information item:

  1. The School Board discussed a Meeting Calendar for Fiscal Year 2027 Capital Budget and Fall 2025 School Attendance Zone Change Process.

The School Board then entered into a Closed Session.

New Business
Vice Chair Donohue moved to suspend the rules and presented a proclamation for the School Board to recognize July as Disability Pride Month. The Board approved.

Dr. Deans asked for a discussion among the Board regarding reimagining the Equity Committee.

View the entire agenda online. 

To view the full Board meeting, visit the LCPS Website.

*The summary is provided as a quick reference to School Board meeting activity but does not serve as an official record. Official minutes are posted as soon as available.