Skip to content
Palestine-Wheatley School District
Home of the Patriots
Explore
Explore
Translate
Translate
Search
About Us
Show submenu for About Us
About Us
Announcements
Employment Opportunities
Job Application
Salary Schedules & Personnel Policies
Staff Directory
Weather Forecast
Schools
Show submenu for Schools
Schools
Palestine Wheatley Senior High School
State Required Information
State Required Information
School Board
Show submenu for School Board
School Board
School Board Members
School Board Meetings
School Choice Information
School Choice Information
Calendar
Calendar
Related Links
Show submenu for Related Links
Related Links
Apscn
eSchoolPLUS
HAC
TAC
TAC Password Reset
AR-Education
Bloomboard
Gmail
Great Rivers
Weather
PWSD Brochure
Application
Enrollment
Enrollment
More
Show submenu for
Explore
Show submenu for Explore
Live Feed
Staff
News
Events
Dining
Documents
Athletics
About Us
Show submenu for About Us
Announcements
Employment Opportunities
Job Application
Salary Schedules & Personnel Policies
Staff Directory
Weather Forecast
Schools
Show submenu for Schools
Palestine Wheatley Senior High School
State Required Information
School Board
Show submenu for School Board
School Board Members
School Board Meetings
School Choice Information
Calendar
Related Links
Show submenu for Related Links
Apscn
eSchoolPLUS
HAC
TAC
TAC Password Reset
AR-Education
Bloomboard
Gmail
Great Rivers
Weather
PWSD Brochure
Application
Enrollment
Palestine-Wheatley School District
Documents
Documents
State Required Information
Salary Schedules & Personnel Policies
Name
Type
Size
Name:
Classified Salary Schedule 2023-2024
Type:
xls
Size:
32.5 KB
Name:
Certified Salary Schedule 2023-2024
Type:
pdf
Size:
193 KB
Name:
Classified Policy 2022-2023-Section 8
Type:
docx
Size:
141 KB
Name:
Certified Policy 2022-2023 -Section 3
Type:
docx
Size:
170 KB
Name:
Personnel Benefits for 2022-2023
Type:
docx
Size:
13.3 KB
Name:
Stipend Schedule 2022-2023
Type:
pdf
Size:
406 KB
Name:
Classified Salary Schedule 2022-2023
Type:
pdf
Size:
607 KB
Name:
Certified Salary 2022-2023
Type:
pdf
Size:
198 KB
Name:
2021-22 STIPEND SCHEDULE
Type:
pdf
Size:
495 KB
Name:
2021-22 CLASSIFIED SALARY SCHEDULE
Type:
pdf
Size:
700 KB
Name:
2021-22 CERTIFIED SALARY SCHEDULE
Type:
pdf
Size:
199 KB
Name:
Section-8---Classified-Personnel-Policy-2020-21
Type:
doc
Size:
137 KB
Name:
2020-21 Personnel Benefits
Type:
docx
Size:
13.3 KB
Name:
Section-3---Certified-Personnel-Policy--2020-21
Type:
doc
Size:
131 KB
Name:
2020-21 Classified Salary Schedule
Type:
pdf
Size:
631 KB
Name:
2020-21 Certified Salary Schedule
Type:
pdf
Size:
162 KB
Name:
2020-21 Stipend Schedule
Type:
pdf
Size:
394 KB
Name:
2019-20 Certified Salary Schedule
Type:
pdf
Size:
586 KB
Name:
2019-20 Stipend Schedule
Type:
pdf
Size:
388 KB
Name:
Section-8---Classified-Personnel-Policy-2019-20
Type:
doc
Size:
136 KB
Name:
Section-3---Certified-Personnel-Policy--2019-20
Type:
doc
Size:
130 KB
Name:
2019-20 Classified Salary Schedule
Type:
pdf
Size:
690 KB
Name:
2012-13 Section 3 - Certified Personnel Policy
Type:
doc
Size:
130 KB
Name:
2012-13 Section 3 - LICENSED PERSONNEL
Type:
doc
Size:
290 KB
Name:
2012-13 Section 8 - Classified Personnel Policy
Type:
doc
Size:
136 KB
Name:
2013-14 Section 3 - Certified Personnel Policy
Type:
doc
Size:
130 KB
Name:
2013-14 Section 3 - LICENSED PERSONNEL
Type:
doc
Size:
290 KB
Name:
2013-14 Section 8 - CLASSIFIED PERSONNEL
Type:
doc
Size:
262 KB
Name:
2014-15 CERTIFIED SALARY SCHEDULE
Type:
jpg
Size:
357 KB
Name:
2014-15 Classified Continued & Signed
Type:
jpg
Size:
482 KB
Name:
2014-15 CLASSIFIED SALARY SCHEDULE
Type:
jpg
Size:
782 KB
Name:
2014-15 Section 1 BOARD OF GOVERNANCE
Type:
doc
Size:
111 KB
Name:
2014-15 Section 2 ADMINISTRATION
Type:
doc
Size:
48.5 KB
Name:
2014-15 Section 3 LICENSED PERSONNEL
Type:
doc
Size:
476 KB
Name:
2014-15 Section 4 STUDENTS
Type:
doc
Size:
486 KB
Name:
2014-15 Section 5 CURRICULUM
Type:
doc
Size:
224 KB
Name:
2014-15 Section 6 COMMUNITY RELATIONS
Type:
doc
Size:
114 KB
Name:
2014-15 Section 7 BUSINESS AND FINANCIAL MANAGEMENT
Type:
doc
Size:
239 KB
Name:
2014-15 Section 8 CLASSIFIED PERSONNEL
Type:
doc
Size:
401 KB
Name:
2015-16 Certified Salary Schedule
Type:
pdf
Size:
134 KB
Name:
2015-16 Classified Salary Schedule
Type:
docx
Size:
17.1 KB
Name:
2015-16 Section 1 Board of Governance
Type:
doc
Size:
111 KB
Name:
2015-16 Section 2 Administration
Type:
doc
Size:
48.5 KB
Name:
2015-16 Section 3 Licensed Personnel
Type:
doc
Size:
476 KB
Name:
2015-16 Section 4 Students
Type:
doc
Size:
485 KB
Name:
2015-16 Section 5 Curriculum
Type:
doc
Size:
224 KB
Name:
2015-16 Section 6 Community Relations
Type:
doc
Size:
114 KB
Name:
2015-16 Section 7 Business and Financial Management
Type:
doc
Size:
239 KB
Name:
2015-16 Section 8 Classified Personnel
Type:
doc
Size:
403 KB
Name:
2015-2016 Contracts
Type:
pdf
Size:
392 KB
Name:
2017-18 Board Signature Page (1)
Type:
pdf
Size:
41.8 KB
Name:
2017-18 Board Signature Page
Type:
pdf
Size:
41.8 KB
Name:
2017-18 Certified Salary Schedule
Type:
pdf
Size:
83.7 KB
Name:
2017-18 Certified Salary Schedule (1)
Type:
pdf
Size:
78.5 KB
Name:
2017-18 Classified Salary Schedule
Type:
pdf
Size:
183 KB
Name:
2017-18 CONTRACTS
Type:
xlsx
Size:
14.5 KB
Name:
2017-18 Stipend Schedule
Type:
pdf
Size:
123 KB
Name:
2017-18_Section_3_-_LICENSED_PERSONNEL
Type:
doc
Size:
476 KB
Name:
2017-18_Section_8_-_CLASSIFIED_PERSONNEL
Type:
doc
Size:
140 KB
Name:
2018-19 Certified Salary Schedule
Type:
pdf
Size:
240 KB
Name:
2018-19 Board Signature Page
Type:
pdf
Size:
195 KB
Name:
2018-19 Classified Salary Schedule
Type:
pdf
Size:
584 KB
Name:
2018-19 Classified Salary Schedule Revised
Type:
pdf
Size:
637 KB
Name:
2018-19 CONTRACTS
Type:
pdf
Size:
217 KB
Name:
2018-19 Stipend Salary Schedule
Type:
pdf
Size:
404 KB
Name:
2018-19_Section_3_-_LICENSED_PERSONNEL (1)
Type:
pdf
Size:
21 MB
Name:
2018-19_Section_3_-_LICENSED_PERSONNEL
Type:
pdf
Size:
48.9 MB
Name:
2018-19_Section_3_-_LICENSED_PERSONNEL (2)
Type:
pdf
Size:
48.9 MB
Name:
2018-19_Section_3_-_LICENSED_PERSONNEL (3)
Type:
pdf
Size:
21 MB
Name:
2018-19_Section_8_-_CLASSIFIED_PERSONNEL
Type:
pdf
Size:
14.5 MB
Name:
Board Signature Page
Type:
pdf
Size:
388 KB
Name:
2016-17 Certified and Classified Salary Schedules .pdf
Type:
pdf
Size:
345 KB
Name:
2016-17 CONTRACT INFORMATION
Type:
xlsx
Size:
14.2 KB
Name:
Palestine-Wheatley Stipend Schedule 2016-17
Type:
pdf
Size:
141 KB
Name:
School Board Signature 2016-17
Type:
pdf
Size:
24.5 KB
Name:
Section_3_-_Certified_Personnel_Policy 2016-17.doc
Type:
doc
Size:
130 KB
Name:
Section_3_-_Certified_Personnel_Policy__2016-17
Type:
doc
Size:
130 KB
Name:
Section_8_-_Classified_Personnel_Policy_2016-17
Type:
doc
Size:
136 KB