75
Board of Education September 3, 2019 Our Purpose To Inspire Learning and Respect Our Vision La Mesa-Spring Valley School District is a Community of life-long learners who engage in Continuous improvement and contribute positively to A global society, within a safe learning environment 4750 Date Avenue La Mesa, California 91942-9293

Board of Education - September 3, 2019 - La Mesa-Spring

Embed Size (px)

Citation preview

Board of Education

September 3, 2019

Our Purpose

To Inspire Learning and Respect

Our Vision

La Mesa-Spring Valley School District is a Community of life-long learners who engage in

Continuous improvement and contribute positively to A global society, within a safe learning environment

4750 Date Avenue

La Mesa, California 91942-9293

AGENDA BOARD OF EDUCATION MEETING LA MESA-SPRING VALLEY SCHOOL DISTRICT DATE: SEPTEMBER 3, 2019 CLOSED SESSION: 5:00 P.M. REGULAR SESSION: 6:00 P.M. PLACE: Education Service Center, 4750 Date Avenue, La Mesa, CA

CLOSED SESSION – 5:00 P.M. OPENING PROCEDURE 1. Call to Order 2. Establishment of Quorum 3. Public Communications Members of the public may comment on any closed session agenda item. Comments are limited to three (3) minutes.

ADJOURN TO CLOSED SESSION 1. Conference with Labor Negotiator (Gov. Code section 54957.6 (a)) District Designated Representatives: Jennifer Nerat, Guido Magliato, and Tina Sardina Employee Organizations: CSEA, Chapter 419 and LMSVTA

2. Conference with Legal Counsel (GC 54956.9(d)(1)) Existing Litigation, Office of Administrative Hearings Case No. 2019040733 for Student No. 321466

3. Public Employee Discipline/Dismissal/Release (Government Code section 54957)

RECONVENE TO PUBLIC SESSION 1. Recess until 6:00 P.M. REGULAR SESSION – 6:00 P.M. OPENING PROCEDURE – REGULAR SESSION 1. Call to Order 2. Pledge of Allegiance Led by: Lia Shapiro Star Spangled Banner Led by: LMAAC Ensemble, Sound System

3. Establishment of Quorum MINUTES OF PREVIOUS MEETING Action

APPROVAL OF AGENDA Action COMMUNICATIONS 1. Innovation and Engagement: Spotlight Series a. La Mesa Arts Academy 2. Other Communications 3. Report of Action Taken in Closed Session PUBLIC COMMUNICATIONS 1. General Matters Regarding Education PUBLIC HEARING 1. Draft Trustee Area Boundary Maps REPORTS Information 1. Budget and Enrollment Update NEW BUSINESS SUPERINTENDENT 1. Adoption of Board Policy Updates Action 2. Authorization to Enter into Agreement with Dannis Woliver Kelley for Professional Services

Action

3. Authorization to Enter into Agreement with Artiano Shinoff for Professional Services

Action

4. Scenario 1: Adoption of Resolution 19-20-11 Adopting Trustee Area Boundary Map And Election Sequence For Election Of Members Of The Board Of Education; Submitting Proposal To The San Diego County Committee On School District Organization To Establish By-Trustee Area Elections

Role Call Vote

5. Scenario 6: Adoption of Resolution 19-20-12 Adopting Trustee Area Boundary Map And Election Sequence For Election Of Members Of The Board Of Education; Submitting Proposal To The San Diego County Committee On School District Organization To Establish By-Trustee Area Elections

Role Call Vote

BUSINESS SERVICES 1. Consent Calendar* Action

a. Ratification of Purchase Orders and Warrants, Revolving Cash Reimbursements, and Purchasing Contracts

b. Approval of Lecturer/Presenter/Consultant Agreements c. Approval of Sale of Surplus Items d. Approval of Sale of Surplus Items (E-Waste) 2. Authorization to Approve 2018-19 Unaudited Actuals Financial Report

Action

3. Resolution 19-20-09 Adopting the Gann Limit Roll Call

Vote LEARNING SUPPORT 1. Authorization to Enter into Agreement with San Diego Office of Education for Middle School Teacher NGSS Training

Action

STUDENT SUPPORTS 1. Authorization to Enter Into Memorandum of Understanding with La Mesa City Hope

Action

2. Authorization to Enter into Agreement with Maxim Healthcare Services

Action

3. Authorization to Enter Into Special Education Master Contracts for the 2019-20 School Year

Action

HUMAN RESOURCES 1. Standard Human Resources Recommendations Action 2. Resolution 19-20-08, Resolution to Reduce the Classified Service Roll Call

Vote 3. Authorization to Enter into Agreements with Paul Brazzel, LCSAW, PPSC, to Provide Licensed Clinical Social Worker Supervision

Action

ANNOUNCEMENTS, REPORTS, COMMUNICATIONS FROM THE BOARD ADJOURNMENT * Items may be removed from the Consent Calendar for separate action. In compliance with the Americans with Disabilities Act, if you need special assistance, disability-related modifications or accommodations, including auxiliary aids or services, in order to participate in the public meetings of the District’s Governing Board, please contact the office of the District Superintendent at 619-668-5700. Notification 72 hours prior to the meeting will enable the District to make reasonable arrangements to ensure accommodation and accessibility to this meeting. Upon request, the District shall also make available this agenda and all other public records associated

with this meeting in appropriate alternative formats for persons with a disability. In compliance with Government Code Section 54957.5, non-exempt writings that are distributed to a majority or all of the Board of Education in advance of their meetings may be viewed at the Education Service Center located at 4750 Date Avenue, La Mesa, California 91942. In addition, if you would like a copy of any record related to an item on the agenda, please contact Kathy Urich, Board Recording Secretary, at 619-668-5700, Ext. 6383 or e-mail: [email protected]. Board of Education agendas and minutes are, by law, public documents. Please note, La Mesa-Spring Valley Schools post the Board agendas and minutes on the Internet.

La Mesa-Spring Valley School District

GOVERNING BOARD AGENDA September 3, 2019

PREPARED BY: David Feliciano Superintendent ITEM NUMBER: P-1 Public Communications General Matters Regarding Education Public Communications provides members of the community with an opportunity to address the Board of Education regarding an item on the agenda, or any other topic related to education. Each speaker who wishes to address the Board must complete a Request to be Heard card (located on the table near the entrance) and submit it to the President of the Board of Education or the Recorder prior to the opening of the meeting. Speakers shall be allotted no more than three minutes each for their remarks. A yellow card will be shown when the speaker has one minute remaining and a red card when time is up. Please note that Government Code 54952.2 prohibits the Board from taking action.

La Mesa-Spring Valley School District

GOVERNING BOARD AGENDA September 3, 2019

PREPARED BY: David Feliciano Superintendent ITEM NUMBER: H-1 Public Hearing Draft Trustee Area Boundary Maps Board members are currently elected in “at-large” elections, where each member is elected by voters throughout the District. The California Voting Rights Act (“CVRA”) prohibits the use of “at-large” elections in certain circumstances. By-trustee-area” elections, in which members are elected by voters in geographical subdivisions of the jurisdiction, are immune from challenge under the CVRA. At its meeting on May 7, 2019, the Board adopted Resolution 18-19-21 indicating its intent to transition from at-large to by-trustee area elections. At that same meeting, the Board held its first public hearing as part of the process to adopt a trustee area boundary map in order to transition from at-large to by-trustee area elections. It held a second public hearing at its meeting on June 4, a third public hearing at its meeting on June 18. Following these public hearings the District posted draft trustee area boundary maps on its website. On July 9, the Board held its first public hearing regarding the draft maps. Subsequently, the District posted additional draft trustee area boundary maps on its website and on August 6, the Board held its second public hearing regarding the draft maps. Tonight, the Board will hold its third and final public hearing regarding the draft maps. During this hearing, the public is asked to provide input regarding the composition of potential trustee area boundaries.

La Mesa-Spring Valley School District

GOVERNING BOARD AGENDA September 3, 2019

PREPARED BY: Jennifer Nerat Assistant Superintendent, Business Services ITEM NUMBER: R-1 Reports of Officers of the Board Budget and Enrollment Update Pursuant to Education Code section 42100, the Governing Board shall approve an annual statement of all receipts and expenditures of the District for the preceding fiscal year. This annual statement is commonly referred to as the District’s Unaudited Actuals Financial Report. Jennifer Nerat, Assistant Superintendent, Business Services, will present information on the 2018-19 Unaudited Actuals Financial Report as well as the current enrollment status, and will respond to clarifying questions.

La Mesa-Spring Valley School District

GOVERNING BOARD AGENDA September 3, 2019

PREPARED BY: David Feliciano Superintendent

ITEM NUMBER: S-1 New Business Action Item Adoption of Board Policy Updates Attached are charts showing the latest policy updates and noting any substantial changes. ADMINISTRATIVE RECOMMENDATION It is recommended the Board adopt the policy updates as noted.

POLICY GUIDE SHEET March 2019 Page 1 of 5

Note: Descriptions below identify revisions made to CSBA's sample board policies, administrative regulations, board bylaws, and/or exhibits. Editorial changes have also been made. Districts and county offices of education should review the sample materials and modify their own policies accordingly.

BP/E 0420.41 - Charter School Oversight (BP/E revised)

Policy updated to include the California School Dashboard as a means for monitoring charter school performance and identifying the need for technical assistance. Policy also deletes material related to the identification of schools for federal Program Improvement, which is no longer operational. Exhibit reorganized and subheads added for clarity. Exhibit also reflects NEW LAW (SB 126, 2019) and NEW ATTORNEY GENERAL OPINION which clarify that charter schools are subject to the Brown Act, California Public Records Act, Political Reform Act, and conflict of interest laws, and NEW LAWS which (1) prohibit the operation of a charter school as a for-profit corporation or organization (AB 406); (2) provide that a student who is receiving individual instruction at home or a hospital due to a temporary disability must be allowed to return to the charter school when well enough to do so (AB 2109); (3) require specified accommodations for pregnant and parenting students (AB 2289); (4) prohibit taking negative action against a student or former student for a debt owed to the school (AB 1974); (5) require development of a local control funding formula (LCFF) budget overview for parents/guardians in conjunction with the local control and accountability plan (LCAP) (AB 1808); (6) require charter schools applying for certain categorical funding to adopt a school plan for student achievement (AB 716); (7) require charter schools to adopt a comprehensive safety plan (AB 1747); (8) require each bus to be equipped with a child safety alert system (AB 1840); (9) require charter schools serving grades 7-12 to offer comprehensive sexual health and HIV prevention education (AB 2601); (10) require parental notification regarding human trafficking resources (SB 1104); (11) require charter schools to exempt certain students transferring in grades 11-12 from locally established graduation requirements (AB 2121); (12) allow students to wear cultural or religious adornments at graduation ceremonies (AB 1248); (13) require charter schools to provide eligible students with a free or reduced-price meal each day (AB 1871); (14) require charter schools to review their suicide prevention policy at least once every five years (AB 2639); (15) require that the suicide prevention hotline number be printed on student identification cards (SB 972); (16) require notification of how to access school or community mental health services (AB 2022); (17) require an automated external defibrillator to be accessible at athletic events (AB 2009); (18) mandate the adoption of policy on bullying and cyberbullying prevention (AB 2291); (19) prohibit the use of seclusion and restraint for disciplinary purposes (AB 2657); (20) prohibit the inclusion of a student's or parent/guardian's personal information in board minutes when so requested (SB 1036); and (21) require charter schools receiving state facilities funding to provide an annual report of facilities expenditures and submit an audit within one year of project completion (AB 99, 2017; AB 1808).

BP/AR 1312.3 - Uniform Complaint Procedures (BP/AR revised)

Policy and regulation updated to reflect NEW LAWS authorizing the use of uniform complaint procedures (UCP) to resolve allegations of noncompliance with accommodations for pregnant and parenting students (AB 2289), the development and adoption of an LCFF budget overview for parents/guardians (AB 1808), the development of a school plan for student achievement (AB 716), and specified educational rights of migrant students and immigrant students enrolled in a newcomer program (AB 2121). Policy also updates section on "Non-UCP Complaints" to reflect NEW LAW (AB 1808) which provides that complaints alleging health and safety violations in license-exempt California State Preschool Programs are subject to Williams UCP. Regulation also updates section on "Notifications" to more closely reflect the California Department of Education's (CDE) Federal Program Monitoring instrument, deletes section on "District

POLICY GUIDE SHEET March 2019 Page 2 of 5

BP/AR 1312.3 - Uniform Complaint Procedures (continued) (BP/AR revised)

Responsibilities" which duplicates material in other sections, reorganizes section on "Report of Findings" for clarity, and revises section on "Corrective Actions" to delete item #9 which is not a remedy.

AR/E 1312.4 - Williams Uniform Complaint Procedures (AR, E(1), and E(2) revised; E(3) and E(4) added)

Regulation updated to reflect NEW LAW (AB 1808) which authorizes the use of Williams UCP to resolve allegations of health and safety violations in license-exempt California State Preschool Programs. Regulation also adds optional paragraph authorizing the use of Williams UCP for complaints alleging that a school that serves grades 6-12 and meets a 40 percent student poverty threshold fails to comply with the requirements to stock at least 50 percent of the school's restrooms with feminine hygiene products and to not charge students for such products. Exhibit 1 revised to add the applicable complaint procedure for the types of complaints listed in the notice. Exhibit 2 expands the applicability of the complaint form to include complaints alleging the failure to provide feminine hygiene products. New Exhibits 3 and 4 provide a sample notice and complaint form for complaints regarding health and safety in license-exempt preschool programs pursuant to AB 1808.

AR 1340 - Access to District Records (AR revised)

Regulation updated to revise section on "Public Records" to delete legal cite which was repealed pursuant to NEW LAW (AB 716) and to include any district or school plan, unless otherwise prohibited by law, as a public record to which members of the public have access. Regulation also updated to reflect the prohibition against disclosing an individual's citizenship or immigration status or religious beliefs, practices, or affiliation to federal government authorities.

BP/AR 3100 - Budget (BP/AR revised)

Policy updated to reflect NEW LAW (AB 1808) which requires districts to annually develop, adopt, and post an LCFF budget overview for parents/guardians and to file the budget overview with the county superintendent of schools. Section on "Long-Term Financial Obligations" revised to reflect NEW LAW (SB 1413) which establishes the California Employers' Pension Prefunding Trust Program to allow districts to prefund required contributions to the California Public Employees' Retirement System. Regulation updated to emphasize that any recommendations by the budget advisory committee should be consistent with the district's vision, goals, priorities, LCAP, and other comprehensive plans and to clarify that a regional budget review committee convened by the county superintendent of schools requires approval of the Superintendent of Public Instruction as well as the district board.

BP/AR 3260 - Fees and Charges (BP/AR revised)

Policy and regulation updated to add new section on "Collection of Debt," reflecting NEW LAW (AB 1974) which prohibits negative action against a student or former student for a debt owed to the school and requires districts to provide parents/guardians with an itemized invoice that references applicable district policies. Regulation also revised to more directly reflect the most recent CDE fiscal advisory regarding student fees.

BP 3515.4 - Recovery for Property Loss or Damage (BP revised)

Policy updated to reflect the 2019 limits for parent/guardian liability for property loss or damage caused by a child's willful misconduct and for any reward paid for information leading to the identification of persons

POLICY GUIDE SHEET March 2019 Page 3 of 5

BP 3515.4 - Recovery for Property Loss or Damage (continued) (BP revised)

responsible for property damage. Policy also reflects NEW LAW (AB 1974) which prohibits the collection of debt owed by a current or former homeless or foster youth.

BP/AR 4030 - Nondiscrimination in Employment (BP/AR revised)

Policy and regulation updated to clarify applicability of the policy to nonemployees providing services to the district pursuant to a contract. Policy reflects NEW STATE REGULATIONS (Register 2018, No. 20) which add a definition of national origin and make it an unlawful employment practice to inquire into or discriminate against an employee on the basis of immigration status. Policy also reflects NEW LAW (SB 1300) which (1) prohibits districts from requiring an employee, in exchange for a raise or bonus or as a condition of employment or continued employment, to sign a nondisparagement agreement or release the right to file a claim against the district for unlawful acts in the workplace, including sexual harassment, and (2) provides that a district may be responsible for any harassment (not just sexual harassment) of employees by nonemployees if the district knows or should have known of the conduct and failed to take action. Regulation revises section on "Measures to Prevent Discrimination" to reflect a requirement, formerly in BP, to post the California Department of Fair Employment and Housing (DFEH) poster on workplace discrimination and harassment and to add the requirement to post the DFEH poster on the rights of transgender employees. Regulation also reflects NEW LAW (SB 1300) which authorizes training on bystander intervention.

AR 4161.1/4361.1 - Personal Illness/Injury Leave (AR revised)

Regulation updated to revise section on "Continued Absence After Available Sick Leave Is Exhausted/Differential Pay" to clarify that, for districts choosing Option 2, employees must receive "at least" 50 percent of their regular salary during the additional period of absence. Section on "Parental Leave" updated to reflect NEW LAW (AB 2012) which requires that, regardless of the type of differential pay system used by the district, employees must receive at least 50 percent of their regular salary for any portion of the 12-week parental leave that remains following the exhaustion of sick leave.

AR 4261.1 - Personal Illness/Injury Leave (AR revised)

Regulation updated to revise section on "Continued Absence After Available Sick Leave Is Exhausted/Differential Pay" to clarify that, for districts choosing Option 2, employees must receive "at least" 50 percent of their regular salary during the additional period of absence. Section on "Parental Leave" updated to reflect NEW LAW (AB 2012) which requires that, regardless of the type of differential pay system used by the district, employees must receive at least 50 percent of their regular salary for any portion of the 12-week parental leave that remains following the exhaustion of sick leave.

AR 5111.1 - District Residency (AR revised)

Regulation updated to remove optional provisions of the Allen Bill, which grants residency based on employment within district boundaries.

BP/AR 5116.1 - Intradistrict Open Enrollment (BP/AR revised)

Policy updated to delete references to the Open Enrollment Act since schools are not currently being identified as low achieving based on the Academic Performance Index, update timelines for the process and

POLICY GUIDE SHEET March 2019 Page 4 of 5

BP/AR 5116.1 - Intradistrict Open Enrollment (continued) (BP/AR revised)

clarify procedures for applications for both district schools and academies in accordance with current practices. Regulation also updated to reflect notification timelines and waitlist procedures, as applicable.

BP/AR 5117 - Interdistrict Attendance (BP/AR revised) Policy updated to delete references to the Open Enrollment Act since schools are not currently being identified as low achieving based on the Academic Performance Index, update legal cites, and clarify the continuing requirement to register as a school district of choice with the Superintendent of Public Instruction and county board of education before enrolling students under that program. Regulation updated to reflect NEW LAW (AB 2826) which adds a requirement, applicable to districts that have entered into interdistrict attendance agreements, to post on their web site the procedures and timelines for requests for interdistrict transfer permits. Regulation also reflects timelines added by AB 2826 for notifying parents/guardians of the district's granting or denial of the transfer request, which differ for current-year and future-year transfer requests, and for the parent/guardian's appeal of the district's decision to the county office of education. In section on "School District of Choice Program," material deleted regarding the denial of a transfer into the district based on a negative impact on a desegregation plan or the racial/ethnic balance of the district, as such grounds are only applicable to transfers out of the district.

BP/AR 5118 - Open Enrollment Act Transfers (BP/AR deleted)

Policy and regulation deleted since schools are not currently being identified as low achieving based on the Academic Performance Index. Transfers previously required under this policy are no longer mandated. The provisions for transfers are covered in BP/AR 5116.1 and BP/AR 5117.

AR 5125.2 - Withholding Grades, Diploma and Transcripts (AR revised)

Regulation updated to reflect NEW LAW (AB 1974) which allows districts to offer any student, other than a current or former homeless student, nonmonetary means to settle debt owed for property loss or damage resulting from the student's willful misconduct and to withhold the student's grades, diploma, and/or transcripts until the work or other alternative is completed.

BP 5127 - Graduation Ceremonies and Activities (BP revised)

Policy updated to provide optional language providing that passage of any of the three high school equivalency tests approved by the State Board of Education is not equivalent to completing all graduation requirements for participation in graduation ceremonies. Option for student-initiated, student-led prayer at graduation ceremonies deleted consistent with court decisions which suggest that such prayer could be unconstitutional. Policy also reflects NEW LAW (AB 1248) which permits students to wear tribal regalia or recognized religious or cultural adornments to the cap and gown, unless the district determines that an item is likely to cause substantial disruption of the ceremony.

E 5145.6 - Parental Notifications (E revised)

Exhibit reflects NEW LAWS requiring parental notice of the rights of pregnant and parenting students (AB 2289), mental health services available in the school and community (AB 2022), risks and effects of lead exposure when child enrolls in a licensed child care center or preschool (AB 2370), and specified educational rights of migrant students and newly arrived immigrant students in grades 11-12 (AB 2121). Exhibit also deletes two items related to Open Enrollment Act transfers since schools are not currently

POLICY GUIDE SHEET March 2019 Page 5 of 5

E 5145.6 - Parental Notifications (continued) (E revised)

being identified as low achieving under this program. Section V updated to add legal cite pursuant to NEW LAW (AB 1808) which requires classroom notice on Williams UCP to include health and safety issues in license-exempt California State Preschool Programs.

AR 5148 - Child Care and Development (AR revised)

Regulation updated to reflect NEW LAW (AB 605) which establishes a new child care center license and requires all centers to be licensed by January 1, 2024. Section on "Eligibility and Enrollment" updated to reflect NEW LAW (AB 2626) which raises the income eligibility threshold for subsidized services from 70 to 85 percent of the state median income and provides that a family that establishes eligibility for services, regardless of the basis of eligibility, is generally entitled to receive services for at least 12 months before being recertified for eligibility. Regulation also reflects NEW LAW (AB 2370) which requires licensed child care programs to provide parents/guardians with information regarding lead exposure and blood testing.

BB/E 9323.2 - Actions by the Board (BB/E(1)/E(2) revised)

Bylaw updated to reference the timelines by which a civil action may be filed to determine the applicability of the Brown Act to past board actions, and to clarify the circumstances under which a board action cannot be invalidated. Exhibit 1 updated to consolidate several items related to situating a community day school on an existing school site, add board action to respond to an emergency facilities condition without giving notice for bids to let contracts (requiring two-thirds vote for three-member boards, or four-fifths vote for five-member and seven-member boards), and reflect NEW LAW (AB 2249) which amends the threshold requirements for public works projects bid pursuant to the Uniform Public Construction Cost Accounting Act. Section on "Actions Requiring a Unanimous Vote of the Board" updated to further explain the ability to authorize the use of day labor or force account and/or waive the competitive bid process when the board determines that an emergency exists. Exhibit 2 contains minor revision for clarity.

La Mesa-Spring Valley School District

GOVERNING BOARD AGENDA September 3, 2019

PREPARED BY: David Feliciano Superintendent

ITEM NUMBER: S-2 New Business Action Item

Authorization to Enter into Agreement with Dannis Woliver Kelley for Professional Services

The law firm of Dannis Woliver Kelley is currently representing the district in ongoing legal matters. In order to provide consistency in these cases, it is necessary to enter into agreement for professional services for the 2019-20 school year. ADMINISTRATIVE RECOMMENDATION It is recommended authorization be granted to enter into the following agreement with Dannis Woliver Kelley for professional services for the 2019-20 school year.

La Mesa-Spring Valley School District GOVERNING BOARD AGENDA

September 3, 2019

PREPARED BY: David Feliciano

Superintendent

ITEM NUMBER: S-3 New Business Action Item

Authorization to Enter into Agreement with Artiano Shinoff for Professional Services

The law firm of Artiano Shinoff is currently representing the district in ongoing legal matters. In order to provide consistency in these cases, it is necessary to enter into the attached agreement for professional services for the 2019-20 school year. ADMINISTRATIVE RECOMMENDATION It is recommended authorization be granted to enter into the agreement with Artiano Shinoff for professional services for the 2019-20 school year.

AS7 Law San Diego/BDP/000001/K/S0442265.DOCX

ATTORNEY - CLIENT RETAINER AGREEMENT

This document (the “Agreement”) is the written fee contract that California law requires lawyers to have with their clients. We, Artiano Shinoff Abed Blumenfeld Carelli Sleeth & Wade, APC (“Artiano Shinoff” or “Attorneys”), agree to provide legal services to La Mesa-Spring Valley School District, (“District”) on the terms set forth below:

1. SCOPE OF SERVICES: The District retains us as its Attorneys for the purposes of providing general legal advice and counsel as the District shall from time to time require. We will represent the District on specific litigation as instructed and we will provide research and advise of specific issues as requested by the Superintendent, or the President of the Board.

We will provide all legal services reasonably requested to represent the District’s interest.

2. CLIENT’S DUTIES: The Client is the District and not any individual, Board member or administrator. The District agrees to provide specific instruction where services are requested, to abide by this agreement and to pay our bills on time and to cooperate and require its employees to cooperate with us in any activities we undertake on the District’s behalf.

3. LEGAL FEES: The District agrees to pay for legal services as follows:

(a) Paralegal services at $80.00 per hour;

(b) Associate attorneys’ time at $190.00 per hour; and

(c) Senior Counsel/Partner’s time at $200.00 per hour.

No fee will be charged for general clerical or secretarial services.

Bills will be sent monthly, stating clearly the amount, rate, basis for calculation, description and date of service. The District agrees to pay each bill within 30 days. Interest at the rate of 10% may be charged on any unpaid balance.

4. COSTS: All costs, disbursements and litigation expenses are the responsibility of the District. Costs are those expenses which must be paid to third parties or otherwise incurred in the course of the representation. Costs include, but are not limited to, court fees, service or process charges, photocopying services, notary fees, computer assisted legal research, long distance telephone charges, messenger and delivery fees, postage, in-office photocopying at $.15 per page, facsimile charges, deposition costs, parking fees, mileage at IRS standard business rate, investigation expenses, consultant or expert witnesses and similar items. We agree to obtain written consent before incurring any outside services.

5. NEGOTIATION OF FEES: Attorneys’ fees are not set by law, but rather are negotiable between the attorney and client.

AS7 Law San Diego/BDP/000001/K/S0442265.DOCX

6. ARBITRATION CLAUSE: Client and Law Firm are agreeing to have any andall disputes (except where Client may request arbitration of a fee dispute by the State Bar) that arise out of, or relate to this Agreement, including but not limited to claims of negligence or malpractice arising out of or relating to the legal services provided by Law Firm to Client, decided only by binding arbitration in accordance with the provisions of the Code of Civil Procedure section 1280 et seq., and not by court action, except as provided by California law for judicial review of arbitration proceedings. Judgment upon the award rendered by the arbitrator(s) may be entered in any court having jurisdiction thereof. Law Firm and Client shall each have the right of discovery in connection with any arbitration proceeding in accordance with, and to the full extent allowed by, the California Rules of Civil Procedure section 1283.05. Client, however, may request arbitration of a fee dispute by the State Bar or San Diego County Bar Association as provided by Business and Professions Code Section 6200 et seq.

7. ERROR AND OMISSIONS INSURANCE: Attorneys maintain errors andomissions insurance coverage applicable to the services to be rendered under this agreement.

8. DURATION: This agreement shall be effective for the period of July 1, 2019through June 30, 2020, and continuing unless terminated by either party.

DATED: ________________________

LA MESA-SPRING VALLEY SCHOOL DISTRICT

By: _______________________________ David Feliciano, Superintendent

DATED: August 29, 2019

ARTIANO SHINOFF ABED BLUMENFELD CARELLI SLEETH & WADE, APC

By: _______________________________ Daniel R. Shinoff, Esq.

La Mesa-Spring Valley School District GOVERNING BOARD AGENDA

September 3, 2019 PREPARED BY: David Feliciano Superintendent

ITEM NUMBER: S-4 New Business Action Item Scenario 1: Adoption of Resolution 19-20-11 Adopting Trustee Area

Boundary Map And Election Sequence For Election Of Members Of The Board Of Education; Submitting Proposal To The San Diego County Committee On School District Organization To Establish By-Trustee Area Elections

Board members are currently elected in “at-large” elections, where each member is elected by voters throughout the District. The California Voting Rights Act (“CVRA”) prohibits the use of “at-large” elections in certain circumstances. “By-trustee-area” elections, in which members are elected by voters in geographical subdivisions of the jurisdiction, are immune from challenge under the CVRA. At its meeting on May 7, 2019, the Board adopted Resolution 18-19-21 indicating its intent to transition from at-large to by-trustee area elections. At that same meeting, the Board provided direction to staff to retain Cooperative Strategies to provide demographic services necessary to develop trustee areas. On June 18, the Board received information about the process for drawing the trustee area boundary map from Cooperative Strategies. On July 9 and August 6, the Board received information regarding the draft trustee area boundary maps from its demographer. The District has posted draft trustee area boundary maps on its website and Board has received additional information from Cooperative Strategies regarding the draft maps and has provided direction regarding the draft maps. Tonight, following a third and final public hearing concerning the draft maps, the Board will consider the draft maps and select a final map and associated election sequence to be submitted to the San Diego County Committee on School District Organization for its consideration and approval. ADMINISTRATIVE RECOMMENDATION It is recommended the Board adopt a resolution to select a final map and associated election sequence.

LA MESA-SPRING VALLEY SCHOOL DISTRICT RESOLUTION NO. 19-20-11

RESOLUTION ADOPTING TRUSTEE AREA BOUNDARY MAP AND

ELECTION SEQUENCE FOR ELECTION OF MEMBERS OF THE BOARD OF EDUCATION; SUBMITTING PROPOSAL TO THE SAN DIEGO COUNTY COMMITTEE ON SCHOOL

DISTRICT ORGANIZATION TO ESTABLISH BY-TRUSTEE AREA ELECTIONS

WHEREAS, the La Mesa-Spring Valley School District (“District”) is governed by a five member Board of Education (“Board”);

WHEREAS, members of the Board are elected “at large,” in which each member of

the Board is elected by the registered voters of the entire District; WHEREAS, upon application to the San Diego County Committee on School District

Organization, the election of Board members may be transitioned from “at large” to “by-trustee area” elections;

WHEREAS, the California Voting Rights Act (Elec. Code, §§ 14025 et seq.)(“CVRA”)

prohibits the use of “at large” elections where their use impairs the ability of a protected class to elect candidates of its choice, or its ability to influence the outcome of elections; WHEREAS, following discussion of the CVRA and the District’s current at-large elections the Board adopted Resolution No. 18-19-21, which indicated that the Board intended to make the transition from at-large to by-trustee area elections;

WHEREAS, the District retained an experienced demographer to work with its legal counsel and staff to develop proposed trustee area boundary maps;

WHEREAS, multiple proposed trustee area boundary maps were developed during the process and posted for public review on the District’s website;

WHEREAS, the Board narrowed the proposed trustee area boundary maps to two options (Scenario 1 and Scenario 6) which were posted online seven days before consideration of this resolution;

WHEREAS, all proposed trustee area boundary maps incorporate the use of a single-member by-trustee area election system;

WHEREAS, the populations of the trustee areas in all of the proposed trustee area boundary maps now under consideration are substantially equal in population and are drawn to be compact and to contain cohesive, contiguous territory to the extent possible in compliance with legal requirements;

WHEREAS, pursuant to Elections Code section 10010 the District held six public hearings on potential trustee area boundary maps; three public hearings prior to the drafting of any maps (May 7, June 4, and June 18, 2019), two public hearings at which public comment was sought on draft maps (July 9 and August 6, 2019), and a final public hearing at the meeting at which this resolution is considered (September 3, 2019);

WHEREAS, the District posted information about the process and draft maps on its website.

NOW THEREFORE, the Board of Education of the La Mesa-Spring Valley School District hereby resolves, determines, and finds the following:

Section 1. That the foregoing recitals are true. Section 2. That the Board adopts the trustee area boundary map attached hereto

as “Exhibit A” (also known as “Scenario 1”) and believes that its adoption would serve the public interest of the District’s residents and voters.

Section 3. That each Board member shall continue to serve their current terms. Section 4. That the trustee areas from which Board members shall be elected in

November 2020, and every four years thereafter, are Areas 1 and 5.

Section 5. That the trustee areas from which Board members shall be elected in November 2022, and every four years thereafter, are Areas 2, 3, and 4.

Section 6. That this resolution shall serve as the District’s proposal to the County Committee. The Board hereby requests that the County Committee approve the establishment of the trustee area boundaries indicated on Exhibit A pursuant to Education Code section 5019, subdivision (c)(1) and establish by-trustee area elections for election of members of the Board pursuant to Education Code section 5030, subdivision (b).

Section 7. That the Superintendent and/or his designee are hereby directed to take all necessary steps to:

(1) submit this resolution to the County Committee pursuant to Education Code section 5019;

(2) notify the responsible county officials of the Board’s determination and provide whatever assistance may be required to implement the Board’s direction for future election of Board members; and,

(3) take any action and/or execute any documents which are necessary to carry

out, give effect to, and comply with the terms and intent of this resolution.

PASSED AND ADOPTED by the Board of Education of the La Mesa-Spring Valley School District, this 3rd day of September, 2019, by the following vote:

AYES: NOES: ABSENT:

_______________________ Jim Long President, Board of Education

Attested to: _______________________ Rebecca McRae Clerk, Board of Education

Service Layer Credits: Sources: Esri, USGS,NOAA

Service Layer Credits: Sources: Esri, USGS,NOAA

n

n n

n

n

n

n

n

n

nn

n

nn

nn

n

n

n

n

n

El Caj

on Blv

d

La Mesa ArtsAcademy

Spring Valley Academy

KemptonLiteracy Academy

STEAMAcademy

LomaES

RanchoES

MurdockES

RolandoES

BancroftES

AvondaleES

Lemon AvenueES

HighlandsES

NorthmontES

Casa de OroES

Maryland AvenueES

La Mesa DaleES

Murray ManorES

La PresaES

Fletcher HillsES

Sweetwater SpringsES

ParkwayMS

2022

Jackson Dr

Navajo Rd

Fletcher Pkwy

Banc

roft

Dr

Fuerte Dr

Campo Rd

Jamacha Rd

Broadway

UniversityAve

Lake M

urray

Blvd

Paradise Valley Rd

el Cajon Blvd

SkylineD r

Lemon Ave

Spring St

W Main St

N C

uya

mac

a S

t

Baltim

ore Dr

Central Ave

la Mesa B lvd

Troy St

70

thS

t

Mas

sach

use

tts

Ave

Palm St

Mag

nol

ia A

ve

Lem

onG

rove

Ave

A m aya Dr

Vernon Way

W Chase Ave

M a y a St

Ken wood Dr

Lake Adlon Dr

Lisbon St

Pacific Ave

M ission Gor

geR

d

Lamar St

W Bradley Ave

Fede

ral Blvd

Avo

cado

Blv

d

M

eadowbrookDr

Gol

den

Ave

W Washington Ave

Grossmont Blvd

Lak

eSh

oreD

r

Tyler St

College Ave

Evelyn S

t

SM

eadow

brook Dr

Murray Dr

70th

St

Sk

yline D

r

San Miguel Ave

Sweetw

ater Rd

69th

St

Hel

ix S

t

Ma

in S

t

High St

Austin Dr

69th

St

el Paso St

Murray Dr

Parkway Dr

Alvarado Rd

Dallas St

el Tae Rd

Calav

o D

r

Golfcrest D

r

Mad

era

St

67th

St

Fa

nit

a D

r

Alto Dr

Tommy Dr

del Rio Rd

Waite Dr

Center Dr

Cowle

s Mounta

in B

lvd

S Woodm

an St

Seve

rin

Dr

Weld

Blv

d

Aragon

Dr

Elkelto

n B

lvd

Conrad Dr

Qu

arry

Rd

N J

oh

nso

n A

ve

Carlsb

ad St

Lem

on A

ve

Hac

ienda D

r

Wo

rthin

gto

n St

Canton Dr

Grandview Dr

4th St

68th

St

Bullock Dr

N M

ars

ha

ll A

ve

Was

hin

gto

n S

t

Eastridge Dr

Lamar St

73rd

St

San Vicente St

North Ave

Pointe Pkwy

Osage St

Kem

pto

n S

t

Res

mar

Rd

Petree St

Alton Dr

S M

ag

no

lia

Av

e

Tuxedo Rd

Parkbrook St

Palm A

veSierra Vista Ave

Amherst St

Goode

St

Blue Lake Dr

Gribble St

Tropico Dr

Card

iff StMohawk St

Lincoln St

Gra

nd

Av

e

Ildica St

Gle

n S

t

Gra

ves

Av

e

Ma

ria

Av

e

Nab

al Dr

Ballin

ger A

ve

Chatham St

Olive Dr

Roy St

Alsacia St

3rd St

Noeline Ave

E L

ake

Dr

Jamacha Rd

Qu

arry

Trl

Sunset Ave

S Siena St

Orville St

Valencia St

Par Dr

71st

St

Pa

rais

o A

ve

Fin

ch S

t

Eldora St

Water St

Arnele Ave

Kin

g S

t

Nag

el S

t

Saranac St

Date A

ve

Akins Ave

Har

bin

son

Av

e

Riv

iera

Dr

Alley

Apple St

Ivy St

Bo

nita St

Madrid Way

Bo

uld

er L

ak

e A

ve

Jackie D

r

San

Alto

s Pl

Skyline Dr

la P

resa

Av

e

Ang

elus

Ave

San Carlos Dr

Deep Dell Rd

Klauber Ave

Alz

eda D

r

Mount Vernon St

Pa

rk R

idg

e Blv

d

Whelan Dr Hudso

n Dr

Du

gan

Av

e

Cib

ola R

d

Em

eral

d A

ve

Fair

hill

Dr

Challenge Blvd

Shadow Rd

Radio D

r

Wandermere Dr Dew

an

e D

r

Lakev

iew

Ave

N P

ierc

e S

t

Bro

adv

iew St

el P

rado

Ave

Fair

way

Dr

Billo

w D

r

S G

ran

ad

a A

ve

Bri

arw

oo

d R

d

W Renette Ave

Dryden Rd

Estrella Dr

Wagner D

r

San Felipe St

Lavell St

Ra

mo

na

Av

e

Sa

cra

men

to A

ve

San Juan St

Swallow

Dr

Garfield Ave

Ty

ron

e St

Eas

tsid

e R

d

Pin

e S

t

Woo

dro

w A

ve

Tro

y L

n

Pec

os

St

Ensenad

a St

6th

St

Barke

r Way

Pio

nee

r W

ay

Volclay D

r

Bu

ena

Vis

ta A

ve

Queen Ave

Pine Dr

Berry

St

Mariposa St

Harness St

Katherine St

Stanford Ave

Wh

itse

tt D

r

Ma

ren

go

Av

e

Nib

lick D

r

Normal A

ve

Primer

a St

Birch St

Grant Ave

1st St

Alpine Ave

Ta

ft S

t

Po

mo

na

Av

e

Pa

rks

Av

e

Windmill View Rd

Kenw

ood Dr

Murray Park Dr

Vista Dr

Lee

Av

e

Forrestal Rd

Campo Rd

Az

tec

Dr

Airoso Ave

la C

orta St

Lansing Dr

Crest Dr

Hilg

er St

Laird St

Airport Dr

Ro

ger

s R

d

Manor Dr

Lak

e Mu

rray B

lvd

Gro

ve

St

San Diego St

Gillesp

ie Way

Topaz Lake Ave

Tw

in L

ak

e D

r

Mo

ntcliff R

d

Walb

ollen

St

Mallard St

Bo

b S

t

Lo

is S

t

Fesler St

Zeta St

Edgewood Dr

Highwood Dr

Dayton Dr

Rip

pey

St

Co

nce

pci

on

Av

e

Lake Andrita Ave

Cacus St

Rowena St

Falmouth

Dr

Heid

i St

Cielo Dr

Fro

nt

St

Kingswood St

Potomac St

Ken

ora

Dr

Denny Way

Windward St

Montemar Dr

Mozelle Ln

Mad

ra Ave

Cristobal Dr

Po

rto

la A

ve

Renkri

b Ave

Dwane Ave

Prim

rose

Dr

Sychar Rd

Garfield St

Man

zana W

ay

Pray St

Orien A

ve

Lo

ma

Alt

a D

r

Merritt B

lvd

Mil

lar

Av

e

Don Pico Rd

Brau

n A

ve

Golf Dr

Ave

A

Alam

o D

r

Jacoby Rd

Yb

arra

Rd

del Cerro Blvd

How

ell D

r

Brier Rd

Ban

ock

St

Lake Angela Dr

Birchcreek Rd

Darby St

Upland St

Mar

jori

e D

r

Springfie

ld St

Cas

ita

Way

Glenflora Ave

Tex S

t

Doriana St

Larw

ood Rd

Ran

cho

Rd

Liv

e Oak

Dr

W Madison Ave

Bignell Dr

Sh

ad

e R

d

Wist

er Dr

Maury Dr

S O

ran

ge

Av

e

Ga

lop

ag

o S

t

Broad

moo

r Dr

Lemon Grove Way

Rondel Ct

Solana St

Bo

nsall St

Madrone Ave

Dain

Dr

Brooklyn Ave

Rosedale Dr

Tro

ph

y D

r

Grafton St

Ivy Ln

Chestnut St

Vigo Dr

Degen D

r

Blossom Ln

Anaheim Dr

Jeff

erso

n A

ve

Fletcher Dr

Verla

ne D

r

Purdue Ave

Pa

rkla

nd

Wa

y

Sierra Madre Rd

Dale Ave

Noakes Rd

Fa

yet

te S

t

Vivera Dr

Mesa R

dSkyview St

Longdale Dr

Delta St

Akard St

Wing Span Dr

S M

ars

ha

ll A

ve

Louisa Dr

Tarb

ox St

N M

ag

no

lia

Av

e

Est

es S

t

Terra Cotta Rd

S S

un

shin

e A

ve

Au

stra

lia

St

Nereis Dr

Dillon Dr

Pa

no

rama

Dr

S Tr

opic

o D

r

Antoine D

r

Charlene Ave

San Miguel Ave

Bo

caw P

l

Leigh Ave

Oakridge Rd

Lake Park Way

Lake Ashmere Dr

Honey Dr

Robles D

r

Hillside Dr

Van

Ho

ute

n A

ve

Gatewood Ln

Dutton Dr

Hercules St

Mac Ln

Echo Dr

Plo

ver St

el Can

to D

r

Mou

nt H

elix Dr

Mulvaney Dr

Go

win

St

Ledgeside St

Guava Ave

Plaza B

lvd

Cam

Paz

Cam

de L

as P

alma

s

Butte St

Campina Dr

Date StKo

e St

Altozano Dr

Cahill Dr

Coogan Way

Center St

Russell Rd

Ter

ry L

n

Julie St

Les

lie

Rd

Gilm

artin

Dr

Comanche Dr

Med

ford

St

Centinella Dr

Ma

no

n S

t

Sa

rita

St

Bru

cker

Av

e

Ra

nd

lett

Dr

Heavenly Way

Hartzel Dr

Bertro

Dr

Dartm

oo

r Dr

Blackthorne Ave

Stadler St

Har

din

Dr

Park Ln

Osa

ge D

r

Sher

bro

ok

e St

Jacmar Ave

En

gle

wo

od

Dr

Estela Dr

Lu

bb

ock

Av

e

Hes

s D

r

Palomar Ave

Big

ford

St

Bra

nd

yw

oo

d S

t

Anza Dr

Crestland Dr

Stuart Ave

Greenleaf Rd

Beaum

ont Dr

McK

nig

ht D

r

Golondrina Dr

Pasadena Ave

Woodbine Way

Galway Pl

Blu

ffview

Rd

Mesa Ter

Cinthia St

Eucalyptus Dr

Camino Lago Vis

Milden St

Berenda Pl

Chloe Ave

Madison Ave

Wakarusa St

Poppy S

t

Seattle D

r

Haw

tho

rne A

ve

la Cresta

la Cru

z Dr

Nassau D

r

Bell Bluff Ave

Midland St

Frien

dsh

ip D

r

Hybeth Dr

Ventana Way

Ra

leig

h A

ve

Rex

Ha

ll S

t

Boyne St

Culowee St

Con

necticu

t Ave

Do

lo St

Olam

ar Way

Fab

led

Wat

ers

Dr

Mo

na

ha

n R

d

Hilmer Dr

Shirley Dr

Val

le D

r

Gre

tler

Pl

Chicago Dr

Wo

od

lan

d D

r

Cri

stob

al W

ay

Dairy Rd

Elkelton Pl

Nilo W

ay

Joanna D

r

Resmar Pl

Glen D

r

Eubank Ln

Terrace Dr

Can

yo

n R

d

la Mesa

Ct

Deb

co D

r

Elm

a L

n

Edgar Pl

Oso Rd

Lem

on

Gro

ve A

ve

Eu

rek

a R

d

Ho

pe

St

Tema St

Kee

ney

St

Carlisle Dr

Bright StFrancis Dr

Wellesley

St

Tuther Way

S L

ak

e C

t

S P

ierc

e S

t

Ave

nor

ra D

r

Grossmont College Dr

Sunswept St

Berkview Ln

Fondo Rd

Potrero St

June Lake Dr

Hil

lsv

iew

Rd

Mil

ls S

t

Vis de la Cruz

Zemco Dr

Helix Ter

Reuben Fleet Dr

Compton St

Halo Cir

Anjuli Ct

Calvin Ln

Th

orn

e D

r

Casa Ln

Lo

chm

oo

r D

r

Greenview Pl

Flying Hills Ln

Cro

fto

n S

t

Dennstedt P

l

Crystal Clear Dr

Pso Iglesia

Brita

in S

t

Boyington Pl

Fuji St

Cmt Carlotta

Shadow Hill

Dr

Candy Ln

Cll Marinero

No

rman

die

Pl

Tokaj Ln

Alti

to W

ay

la Sena Ave

Lake Helix Dr

Grable St

Via

Gra

na

da

Tio Diego Pl

Dickey DrC

ates St

Royal Gorge D

r

Nuerto Ln

Eucalyptus St

Lovell Ln

Rai

nsw

ept

Ln

Orchard Dr

Macro

nald

Dr

Summit Cir

Rid

gecrest D

r

Cedral Pl

Baldrich St

Haa

s St

Bla

ckb

ird

St

Ward Ln

Resmar Ct

Avon Ln

Missy Ct

Bedlow Ct

Sweetw

ater Springs Blvd

Joan St

Lake Tahoe Ave

Ro

land

o B

lvd

Wyatt Pl

Delos Dr

Annapolis Ave

Amys St

Pamela Ln

Spring Pl

Loma Vista Dr

Valencia Ln

Den

nis

Ln

Colina Dr

Willis Rd

Ella L

n

Gai

n D

r

Wolford Dr

Joe

Cro

ssen

Dr

Panchoy St

Glen

ira W

ay

Wil

lia

ms

Av

e

Rockbrook St

Arizon

a Ave

Freed Manor Ln

Ruby Ln

Guatay St

Elv

ado

Wa

y

Ced

ar Ln

Cm

t Cu

rva

Linda Way

Ra

e D

r

Russell Sq

Wed

gew

oo

d D

r

Sunland Dr

Fenw

ick

Dr

Garfield Ln

Folex Way

N Slope Ter

Via Colina

Pa

lm L

n

Hil

lrid

ge

Ln

Nid

a P

l

Ou

r Pl

Lake Breeze Ct

Vis

ta S

t

Tis

h C

t

Simms Ct

Satinwood Way

Temple Terrace St

Barb

ic Ct

Sce

nic

Ter

Ed

din

g D

r

Hill St

Lake Pointe Dr

Eagle Ridge Dr

Kat

heri

ne P

l

Topaz Ct

Cliffdale Rd

Lambe

rt L

n

Wil

lia

msb

urg

Ln

Alley

Birch St

Hillside Dr

68th

St

Sa

n C

arlo

s D

r

Pa

rais

o A

ve

Fesler St

69th

St

Hel

ix S

t

Gra

ves

Av

e

el P

rado A

ve

Dale Ave

Bo

nit

a S

t

North Ave

Mariposa St

N M

arsh

all A

ve

Ivy St

Jamacha Rd

Russell Rd

Up

land

St

69th

St

Alv

arad

o Rd

Gra

nd

Av

e

Calavo D

r

Murray Dr

2020

2020

2022

2022

LA MESA-SPRING VALLEY SCHOOL DISTRICTCONCEPTUAL TRUSTEE AREAS - SCENARIO 1

µ0 0.5 1 1.5 20.25Miles

June 2019

La Mesa-Spring Valley School District

Neighboring School Districts

School Facilities

n Elementary School

n Middle School

n Alternative School

_̂ Board Member

Conceptual Trustee Areas

Trustee Area 1 (2020)

Trustee Area 2 (2022)

Trustee Area 3 (2022)

Trustee Area 4 (2022)

Trustee Area 5 (2020)

Sweetwater Reservoir

!(94 !(94

!(125

!(125

!(54

!(67

§̈¦8

Total Population Variance

Voting Age PopulationAge 18 and Over

(2010 Census)

Citizen Voting Age Population (2013‐2017 Estimate)

Trustee Area 1 26,240 0.21% 21,309 19,667Trustee Area 2 25,948 ‐0.90% 20,763 20,148Trustee Area 3 26,540 1.36% 20,631 20,165Trustee Area 4 25,146 ‐3.96% 17,991 16,953Trustee Area 5 27,047 3.30% 19,830 19,861

Total 130,921 7.26% 100,524 96,794

Exhibit A

La Mesa-Spring Valley School District GOVERNING BOARD AGENDA

September 3, 2019 PREPARED BY: David Feliciano Superintendent

ITEM NUMBER: S-5 New Business Action Item Scenario 6: Adoption of Resolution 19-20-12 Adopting Trustee Area

Boundary Map And Election Sequence For Election Of Members Of The Board Of Education; Submitting Proposal To The San Diego County Committee On School District Organization To Establish By-Trustee Area Elections

Board members are currently elected in “at-large” elections, where each member is elected by voters throughout the District. The California Voting Rights Act (“CVRA”) prohibits the use of “at-large” elections in certain circumstances. “By-trustee-area” elections, in which members are elected by voters in geographical subdivisions of the jurisdiction, are immune from challenge under the CVRA. At its meeting on May 7, 2019, the Board adopted Resolution 18-19-21 indicating its intent to transition from at-large to by-trustee area elections. At that same meeting, the Board provided direction to staff to retain Cooperative Strategies to provide demographic services necessary to develop trustee areas. On June 18, the Board received information about the process for drawing the trustee area boundary map from Cooperative Strategies. On July 9 and August 6, the Board received information regarding the draft trustee area boundary maps from its demographer. The District has posted draft trustee area boundary maps on its website and Board has received additional information from Cooperative Strategies regarding the draft maps and has provided direction regarding the draft maps. Tonight, following a third and final public hearing concerning the draft maps, the Board will consider the draft maps and select a final map and associated election sequence to be submitted to the San Diego County Committee on School District Organization for its consideration and approval. ADMINISTRATIVE RECOMMENDATION It is recommended the Board adopt a resolution to select a final map and associated election sequence.

LA MESA-SPRING VALLEY SCHOOL DISTRICT RESOLUTION NO. 19-20-12

RESOLUTION ADOPTING TRUSTEE AREA BOUNDARY MAP AND

ELECTION SEQUENCE FOR ELECTION OF MEMBERS OF THE BOARD OF EDUCATION; SUBMITTING PROPOSAL TO THE SAN DIEGO COUNTY COMMITTEE ON SCHOOL

DISTRICT ORGANIZATION TO ESTABLISH BY-TRUSTEE AREA ELECTIONS

WHEREAS, the La Mesa-Spring Valley School District (“District”) is governed by a five member Board of Education (“Board”);

WHEREAS, members of the Board are elected “at large,” in which each member of

the Board is elected by the registered voters of the entire District; WHEREAS, upon application to the San Diego County Committee on School District

Organization, the election of Board members may be transitioned from “at large” to “by-trustee area” elections;

WHEREAS, the California Voting Rights Act (Elec. Code, §§ 14025 et seq.)(“CVRA”)

prohibits the use of “at large” elections where their use impairs the ability of a protected class to elect candidates of its choice, or its ability to influence the outcome of elections; WHEREAS, following discussion of the CVRA and the District’s current at-large elections the Board adopted Resolution No. 18-19-21, which indicated that the Board intended to make the transition from at-large to by-trustee area elections;

WHEREAS, the District retained an experienced demographer to work with its legal counsel and staff to develop proposed trustee area boundary maps;

WHEREAS, multiple proposed trustee area boundary maps were developed during the process and posted for public review on the District’s website;

WHEREAS, the Board narrowed the proposed trustee area boundary maps to two options (Scenario 1 and Scenario 6) which were posted online seven days before consideration of this resolution;

WHEREAS, all proposed trustee area boundary maps incorporate the use of a single-member by-trustee area election system;

WHEREAS, the populations of the trustee areas in all of the proposed trustee area boundary maps now under consideration are substantially equal in population and are drawn to be compact and to contain cohesive, contiguous territory to the extent possible in compliance with legal requirements;

WHEREAS, pursuant to Elections Code section 10010 the District held six public hearings on potential trustee area boundary maps; three public hearings prior to the drafting of any maps (May 7, June 4, and June 18, 2019), two public hearings at which public comment was sought on draft maps (July 9 and August 6, 2019), and a final public hearing at the meeting at which this resolution is considered (September 3, 2019);

WHEREAS, the District posted information about the process and draft maps on its website.

NOW THEREFORE, the Board of Education of the La Mesa-Spring Valley School District hereby resolves, determines, and finds the following:

Section 1. That the foregoing recitals are true. Section 2. That the Board adopts the trustee area boundary map attached hereto

as “Exhibit B” (also known as “Scenario 6”) and believes that its adoption would serve the public interest of the District’s residents and voters.

Section 3. That each Board member shall continue to serve their current terms. Section 4. That the trustee areas from which Board members shall be elected in

November 2020, and every four years thereafter, are Areas 4 and 5.

Section 5. That the trustee areas from which Board members shall be elected in November 2022, and every four years thereafter, are Areas 1, 2, and 3.

Section 6. That this resolution shall serve as the District’s proposal to the County Committee. The Board hereby requests that the County Committee approve the establishment of the trustee area boundaries indicated on Exhibit B pursuant to Education Code section 5019, subdivision (c)(1) and establish by-trustee area elections for election of members of the Board pursuant to Education Code section 5030, subdivision (b).

Section 7. That the Superintendent and/or his designee are hereby directed to take all necessary steps to:

(1) submit this resolution to the County Committee pursuant to Education Code section 5019;

(2) notify the responsible county officials of the Board’s determination and provide whatever assistance may be required to implement the Board’s direction for future election of Board members; and,

(3) take any action and/or execute any documents which are necessary to carry

out, give effect to, and comply with the terms and intent of this resolution.

PASSED AND ADOPTED by the Board of Education of the La Mesa-Spring Valley School District, this 3rd day of September, 2019, by the following vote:

AYES: NOES: ABSENT:

_______________________ Jim Long President, Board of Education

Attested to: _______________________ Rebecca McRae Clerk, Board of Education

Service Layer Credits: Sources: Esri, USGS,NOAA

Service Layer Credits: Sources: Esri, USGS,NOAA

n

n n

n

n

n

n

n

n

nn

n

nn

nn

n

n

n

n

n

El Caj

on Blv

d

La Mesa ArtsAcademy

Spring Valley Academy

KemptonLiteracy Academy

STEAMAcademy

LomaES

RanchoES

MurdockES

RolandoES

BancroftES

AvondaleES

Lemon AvenueES

HighlandsES

NorthmontES

Casa de OroES

Maryland AvenueES

La Mesa DaleES

Murray ManorES

La PresaES

Fletcher HillsES

Sweetwater SpringsES

ParkwayMS

2022

Jackson Dr

Navajo Rd

Fletcher Pkwy

Banc

roft

Dr

Fuerte Dr

Campo Rd

Jamacha Rd

Broadway

UniversityAve

Lake M

urray

Blvd

Paradise Valley Rd

el Cajon Blvd

SkylineD r

Lemon Ave

Spring St

W Main St

N C

uya

mac

a S

t

Baltim

ore Dr

Central Ave

la Mesa B lvd

Troy St

70

thS

t

Mas

sach

use

tts

Ave

Palm St

Mag

nol

ia A

ve

Lem

onG

rove

Ave

A m aya Dr

Vernon Way

W Chase Ave

M a y a St

Ken wood Dr

Lake Adlon Dr

Lisbon St

Pacific Ave

M ission Gor

geR

d

Lamar St

W Bradley Ave

Fede

ral Blvd

Avo

cado

Blv

d

M

eadowbrookDr

Gol

den

Ave

W Washington Ave

Grossmont Blvd

Lak

eSh

oreD

r

Tyler St

College Ave

Evelyn S

t

SM

eadow

brook Dr

Murray Dr

70th

St

Sk

yline D

r

San Miguel Ave

Sweetw

ater Rd

69th

St

Hel

ix S

t

Ma

in S

t

High St

Austin Dr

69th

St

el Paso St

Murray Dr

Parkway Dr

Alvarado Rd

Dallas St

el Tae Rd

Calav

o D

r

Golfcrest D

r

Mad

era

St

67th

St

Fa

nit

a D

r

Alto Dr

Tommy Dr

del Rio Rd

Waite Dr

Center Dr

Cowle

s Mounta

in B

lvd

S Woodm

an St

Seve

rin

Dr

Weld

Blv

d

Aragon

Dr

Elkelto

n B

lvd

Conrad Dr

Qu

arry

Rd

N J

oh

nso

n A

ve

Carlsb

ad St

Lem

on A

ve

Hac

ienda D

r

Wo

rthin

gto

n St

Canton Dr

Grandview Dr

4th St

68th

St

Bullock Dr

N M

ars

ha

ll A

ve

Was

hin

gto

n S

t

Eastridge Dr

Lamar St

73rd

St

San Vicente St

North Ave

Pointe Pkwy

Osage St

Kem

pto

n S

t

Res

mar

Rd

Petree St

Alton Dr

S M

ag

no

lia

Av

e

Tuxedo Rd

Parkbrook St

Palm A

veSierra Vista Ave

Amherst St

Goode

St

Blue Lake Dr

Gribble St

Tropico Dr

Card

iff StMohawk St

Lincoln St

Gra

nd

Av

e

Ildica St

Gle

n S

t

Gra

ves

Av

e

Ma

ria

Av

e

Nab

al Dr

Ballin

ger A

ve

Chatham St

Olive Dr

Roy St

Alsacia St

3rd St

Noeline Ave

E L

ake

Dr

Jamacha Rd

Qu

arry

Trl

Sunset Ave

S Siena St

Orville St

Valencia St

Par Dr

71st

St

Pa

rais

o A

ve

Fin

ch S

t

Eldora St

Water St

Arnele Ave

Kin

g S

t

Nag

el S

t

Saranac St

Date A

ve

Akins Ave

Har

bin

son

Av

e

Riv

iera

Dr

Alley

Apple St

Ivy St

Bo

nita St

Madrid Way

Bo

uld

er L

ak

e A

ve

Jackie D

r

San

Alto

s Pl

Skyline Dr

la P

resa

Av

e

Ang

elus

Ave

San Carlos Dr

Deep Dell Rd

Klauber Ave

Alz

eda D

r

Mount Vernon St

Pa

rk R

idg

e Blv

d

Whelan Dr Hudso

n Dr

Du

gan

Av

e

Cib

ola R

d

Em

eral

d A

ve

Fair

hill

Dr

Challenge Blvd

Shadow Rd

Radio D

r

Wandermere Dr Dew

an

e D

r

Lakev

iew

Ave

N P

ierc

e S

t

Bro

adv

iew St

el P

rado

Ave

Fair

way

Dr

Billo

w D

r

S G

ran

ad

a A

ve

Bri

arw

oo

d R

d

W Renette Ave

Dryden Rd

Estrella Dr

Wagner D

r

San Felipe St

Lavell St

Ra

mo

na

Av

e

Sa

cra

men

to A

ve

San Juan St

Swallow

Dr

Garfield Ave

Ty

ron

e St

Eas

tsid

e R

d

Pin

e S

t

Woo

dro

w A

ve

Tro

y L

n

Pec

os

St

Ensenad

a St

6th

St

Barke

r Way

Pio

nee

r W

ay

Volclay D

r

Bu

ena

Vis

ta A

ve

Queen Ave

Pine Dr

Berry

St

Mariposa St

Harness St

Katherine St

Stanford Ave

Wh

itse

tt D

r

Ma

ren

go

Av

e

Nib

lick D

r

Normal A

ve

Primer

a St

Birch St

Grant Ave

1st St

Alpine Ave

Ta

ft S

t

Po

mo

na

Av

e

Pa

rks

Av

e

Windmill View Rd

Kenw

ood Dr

Murray Park Dr

Vista Dr

Lee

Av

e

Forrestal Rd

Campo Rd

Az

tec

Dr

Airoso Ave

la C

orta St

Lansing Dr

Crest Dr

Hilg

er St

Laird St

Airport Dr

Ro

ger

s R

d

Manor Dr

Lak

e Mu

rray B

lvd

Gro

ve

St

San Diego St

Gillesp

ie Way

Topaz Lake Ave

Tw

in L

ak

e D

r

Mo

ntcliff R

d

Walb

ollen

St

Mallard St

Bo

b S

t

Lo

is S

t

Fesler St

Zeta St

Edgewood Dr

Highwood Dr

Dayton Dr

Rip

pey

St

Co

nce

pci

on

Av

e

Lake Andrita Ave

Cacus St

Rowena St

Falmouth

Dr

Heid

i St

Cielo Dr

Fro

nt

St

Kingswood St

Potomac St

Ken

ora

Dr

Denny Way

Windward St

Montemar Dr

Mozelle Ln

Mad

ra Ave

Cristobal Dr

Po

rto

la A

ve

Renkri

b Ave

Dwane Ave

Prim

rose

Dr

Sychar Rd

Garfield St

Man

zana W

ay

Pray St

Orien A

ve

Lo

ma

Alt

a D

r

Merritt B

lvd

Mil

lar

Av

e

Don Pico Rd

Brau

n A

ve

Golf Dr

Ave

A

Alam

o D

r

Jacoby Rd

Yb

arra

Rd

del Cerro Blvd

How

ell D

r

Brier Rd

Ban

ock

St

Lake Angela Dr

Birchcreek Rd

Darby St

Upland St

Mar

jori

e D

r

Springfie

ld St

Cas

ita

Way

Glenflora Ave

Tex S

t

Doriana St

Larw

ood Rd

Ran

cho

Rd

Liv

e Oak

Dr

W Madison Ave

Bignell Dr

Sh

ad

e R

d

Wist

er Dr

Maury Dr

S O

ran

ge

Av

e

Ga

lop

ag

o S

t

Broad

moo

r Dr

Lemon Grove Way

Rondel Ct

Solana St

Bo

nsall St

Madrone Ave

Dain

Dr

Brooklyn Ave

Rosedale Dr

Tro

ph

y D

r

Grafton St

Ivy Ln

Chestnut St

Vigo Dr

Degen D

r

Blossom Ln

Anaheim Dr

Jeff

erso

n A

ve

Fletcher Dr

Verla

ne D

r

Purdue Ave

Pa

rkla

nd

Wa

y

Sierra Madre Rd

Dale Ave

Noakes Rd

Fa

yet

te S

t

Vivera Dr

Mesa R

dSkyview St

Longdale Dr

Delta St

Akard St

Wing Span Dr

S M

ars

ha

ll A

ve

Louisa Dr

Tarb

ox St

N M

ag

no

lia

Av

e

Est

es S

t

Terra Cotta Rd

S S

un

shin

e A

ve

Au

stra

lia

St

Nereis Dr

Dillon Dr

Pa

no

rama

Dr

S Tr

opic

o D

r

Antoine D

r

Charlene Ave

San Miguel Ave

Bo

caw P

l

Leigh Ave

Oakridge Rd

Lake Park Way

Lake Ashmere Dr

Honey Dr

Robles D

r

Hillside Dr

Van

Ho

ute

n A

ve

Gatewood Ln

Dutton Dr

Hercules St

Mac Ln

Echo Dr

Plo

ver St

el Can

to D

r

Mou

nt H

elix Dr

Mulvaney Dr

Go

win

St

Ledgeside St

Guava Ave

Plaza B

lvd

Cam

Paz

Cam

de L

as P

alma

s

Butte St

Campina Dr

Date StKo

e St

Altozano Dr

Cahill Dr

Coogan Way

Center St

Russell Rd

Ter

ry L

n

Julie St

Les

lie

Rd

Gilm

artin

Dr

Comanche Dr

Med

ford

St

Centinella Dr

Ma

no

n S

t

Sa

rita

St

Bru

cker

Av

e

Ra

nd

lett

Dr

Heavenly Way

Hartzel Dr

Bertro

Dr

Dartm

oo

r Dr

Blackthorne Ave

Stadler St

Har

din

Dr

Park Ln

Osa

ge D

r

Sher

bro

ok

e St

Jacmar Ave

En

gle

wo

od

Dr

Estela Dr

Lu

bb

ock

Av

e

Hes

s D

r

Palomar Ave

Big

ford

St

Bra

nd

yw

oo

d S

t

Anza Dr

Crestland Dr

Stuart Ave

Greenleaf Rd

Beaum

ont Dr

McK

nig

ht D

r

Golondrina Dr

Pasadena Ave

Woodbine Way

Galway Pl

Blu

ffview

Rd

Mesa Ter

Cinthia St

Eucalyptus Dr

Camino Lago Vis

Milden St

Berenda Pl

Chloe Ave

Madison Ave

Wakarusa St

Poppy S

t

Seattle D

r

Haw

tho

rne A

ve

la Cresta

la Cru

z Dr

Nassau D

r

Bell Bluff Ave

Midland St

Frien

dsh

ip D

r

Hybeth Dr

Ventana Way

Ra

leig

h A

ve

Rex

Ha

ll S

t

Boyne St

Culowee St

Con

necticu

t Ave

Do

lo St

Olam

ar Way

Fab

led

Wat

ers

Dr

Mo

na

ha

n R

d

Hilmer Dr

Shirley Dr

Val

le D

r

Gre

tler

Pl

Chicago Dr

Wo

od

lan

d D

r

Cri

stob

al W

ay

Dairy Rd

Elkelton Pl

Nilo W

ay

Joanna D

r

Resmar Pl

Glen D

r

Eubank Ln

Terrace Dr

Can

yo

n R

d

la Mesa

Ct

Deb

co D

r

Elm

a L

n

Edgar Pl

Oso Rd

Lem

on

Gro

ve A

ve

Eu

rek

a R

d

Ho

pe

St

Tema St

Kee

ney

St

Carlisle Dr

Bright StFrancis Dr

Wellesley

St

Tuther Way

S L

ak

e C

t

S P

ierc

e S

t

Ave

nor

ra D

r

Grossmont College Dr

Sunswept St

Berkview Ln

Fondo Rd

Potrero St

June Lake Dr

Hil

lsv

iew

Rd

Mil

ls S

t

Vis de la Cruz

Zemco Dr

Helix Ter

Reuben Fleet Dr

Compton St

Halo Cir

Anjuli Ct

Calvin Ln

Th

orn

e D

r

Casa Ln

Lo

chm

oo

r D

r

Greenview Pl

Flying Hills Ln

Cro

fto

n S

t

Dennstedt P

l

Crystal Clear Dr

Pso Iglesia

Brita

in S

t

Boyington Pl

Fuji St

Cmt Carlotta

Shadow Hill

Dr

Candy Ln

Cll Marinero

No

rman

die

Pl

Tokaj Ln

Alti

to W

ay

la Sena Ave

Lake Helix Dr

Grable St

Via

Gra

na

da

Tio Diego Pl

Dickey DrC

ates St

Royal Gorge D

r

Nuerto Ln

Eucalyptus St

Lovell Ln

Rai

nsw

ept

Ln

Orchard Dr

Macro

nald

Dr

Summit Cir

Rid

gecrest D

r

Cedral Pl

Baldrich St

Haa

s St

Bla

ckb

ird

St

Ward Ln

Resmar Ct

Avon Ln

Missy Ct

Bedlow Ct

Sweetw

ater Springs Blvd

Joan St

Lake Tahoe Ave

Ro

land

o B

lvd

Wyatt Pl

Delos Dr

Annapolis Ave

Amys St

Pamela Ln

Spring Pl

Loma Vista Dr

Valencia Ln

Den

nis

Ln

Colina Dr

Willis Rd

Ella L

n

Gai

n D

r

Wolford Dr

Joe

Cro

ssen

Dr

Panchoy St

Glen

ira W

ay

Wil

lia

ms

Av

e

Rockbrook St

Arizon

a Ave

Freed Manor Ln

Ruby Ln

Guatay St

Elv

ado

Wa

y

Ced

ar Ln

Cm

t Cu

rva

Linda Way

Ra

e D

r

Russell Sq

Wed

gew

oo

d D

r

Sunland Dr

Fenw

ick

Dr

Garfield Ln

Folex Way

N Slope Ter

Via Colina

Pa

lm L

n

Hil

lrid

ge

Ln

Nid

a P

l

Ou

r Pl

Lake Breeze Ct

Vis

ta S

t

Tis

h C

t

Simms Ct

Satinwood Way

Temple Terrace St

Barb

ic Ct

Sce

nic

Ter

Ed

din

g D

r

Hill St

Lake Pointe Dr

Eagle Ridge Dr

Kat

heri

ne P

l

Topaz Ct

Cliffdale Rd

Lambe

rt L

n

Wil

lia

msb

urg

Ln

Alley

Birch St

Hillside Dr

68th

St

Sa

n C

arlo

s D

r

Pa

rais

o A

ve

Fesler St

69th

St

Hel

ix S

t

Gra

ves

Av

e

el P

rado A

ve

Dale Ave

Bo

nit

a S

t

North Ave

Mariposa St

N M

arsh

all A

ve

Ivy St

Jamacha Rd

Russell Rd

Up

land

St

69th

St

Alv

arad

o Rd

Gra

nd

Av

e

Calavo D

r

Murray Dr

2020

2020

2022

2022

LA MESA-SPRING VALLEY SCHOOL DISTRICTCONCEPTUAL TRUSTEE AREAS - SCENARIO 6

µ0 0.5 1 1.5 20.25Miles

June 2019

La Mesa-Spring Valley School District

Neighboring School Districts

School Facilities

n Elementary School

n Middle School

n Alternative School

_̂ Board Member

Conceptual Trustee Areas

Trustee Area 1 (2022)

Trustee Area 2 (2022)

Trustee Area 3 (2022)

Trustee Area 4 (2020)

Trustee Area 5 (2020)

Sweetwater Reservoir

!(94 !(94

!(125

!(125

!(54

!(67

§̈¦8

Total Population Variance

Voting Age PopulationAge 18 and Over

(2010 Census)

Citizen Voting Age Population (2013‐2017 Estimate)

Trustee Area 1 25,627 ‐2.13% 20,614 19,760Trustee Area 2 26,312 0.49% 21,321 20,342Trustee Area 3 26,429 0.93% 20,718 19,770Trustee Area 4 25,514 ‐2.56% 18,645 18,121Trustee Area 5 27,039 3.26% 19,226 18,801

Total 130,921 5.82% 100,524 96,794

Exhibit B

La Mesa-Spring Valley School District

GOVERNING BOARD AGENDA September 3, 2019

PREPARED BY: Jennifer Nerat Assistant Superintendent, Business Services

ITEM NUMBER: B-1a New Business (Consent Calendar) Action Item Ratification of Purchase Orders, Warrants, Revolving Cash Fund

Reimbursements, and Purchasing Contracts Purchase orders, warrants, and revolving cash fund reimbursements issued since the last Board meeting will be available at the meeting for review by the Board. The following are submitted for ratification:

I. Purchase Orders: 428 purchase orders have been processed, dated July 18, 2019 through

August 14, 2019, totaling $4,978,963.01.

II. Warrants: 269 warrants have been issued, dated July 18, 2019 through August 14, 2019, totaling $1,311,134.84.

III. Revolving Cash Fund Reimbursement: Two (2) checks have been processed, totaling $2,734.24.

IV. Purchasing contracts utilized since the last Board meeting:

• CalSAVE Technology Contract #527683 • Corona-Norco Unified School District - Bid#2018/19-023 for

Just-In-Time Classroom and Office Supplies • National Cooperative Purchasing Alliance (NCPA) • North County Educational Purchasing Consortium (NCEPC) • Sourcewell Contract #083116-SEC

ADMINISTRATIVE RECOMMENDATION It is recommended the Board ratify these purchase orders, warrants, revolving cash fund reimbursements, and purchasing contracts.

LA MESA-SPRING VALLEY SCHOOL DISTRICT REVOLVING CASH FUND REIMBURSEMENTS

In accordance with Education Code Sections 42800-42806, approval is requested for expenditures from the Revolving Cash Fund as listed:

Check Number Date Issued Payee Purpose Amount RC1975 07/31/19 Shirley Guzman Payroll $ 1821.24 RC1976 08/07/19 US Postmaster Stamps $ 913.00 Total $ 2,734.24

La Mesa-Spring Valley School District

GOVERNING BOARD AGENDA September 3, 2019

PREPARED BY: Jennifer Nerat Assistant Superintendent, Business Services

ITEM NUMBER: B-1b New Business (Consent Calendar) Action Item Approval of Lecturer/Presenter/Consultant Agreements The Lecturer/Presenter/Consultant Agreements will be available at the meeting for review by the Board. The following Lecturer/Presenter/Consultant Agreements are submitted for approval. ADMINISTRATIVE RECOMMENDATION It is recommended the Board approve the following Lecturer/Presenter/Consultant Agreements.

Organization/Name

Site/Department Not to Exceed

Effective Date

American Red Cross Purpose: Safety lessons for students

Extended School Services $0 07/01/19 - 06/30/20

Anne-Lise Slocum Purpose: Therapy dog to help students

Districtwide $0 07/01/19 - 06/30/20

Building Block Entertainment Purpose: Waterology assembly

La Mesa Dale Elementary School $0 10/04/19 - 10/04/19

California School Age Consortium (CALSAC) Purpose: ESS staff trainings

Extended School Services $9,600 09/09/19 - 06/30/20

Frontline Education Purpose: Human capital management system

Human Resources $138,725 08/02/19 - 08/01/20

Interpreters Unlimited Purpose: Interpretation services

Student Supports $6,000 07/01/19 - 06/30/20

Mad Science of San Diego Purpose: Science presentation

Lemon Avenue Elementary School $725 08/30/19 - 08/30/19

Maestro Music Purpose: Music classes

Murdock Elementary School $18,000 09/03/19 - 06/16/20

Mind Treasures Purpose: Financial literacy program

Avondale Elementary School $0 07/01/19 - 06/30/20

Ron Cook Media Purpose: Videographer

Superintendent $2,000 07/01/19 - 06/30/20

San Diego Center for Vision Purpose: Vision services and evaluations

Student Supports $10,000 07/01/19 - 06/30/20

San Diego Junior Theater Purpose: Professional development

Extended School Services $8,400 09/13/19 - 04/28/20

San Diego Occupational Therapy, Inc. Purpose: Independent Educational Evaluation

Student Supports $1,060 07/01/19 - 06/30/20

Save-a-Life Educators Purpose: First Aid & CPR/AED Workshops

Personnel Commission $5,000 08/09/19 - 05/02/20

Super Dentists Purpose: Oral hygiene presentation

Avondale Elementary School $0 09/18/19 - 09/18/19

La Mesa-Spring Valley School District

GOVERNING BOARD AGENDA September 3, 2019

PREPARED BY: Jennifer Nerat Assistant Superintendent, Business Services

ITEM NUMBER: B-1c New Business (Consent Calendar) Action Item Approval of Sale of Surplus Items Following is a list of items that are surplus to the District. The items have been surveyed and are no longer used. These items will be sold by Public Surplus in accordance with Education Code 17545. ADMINISTRATIVE RECOMMENDATION It is recommended the Board approve the sale of the following list of surplus items under the provisions of the Education Code.

SALE LIST SEPTEMBER 2019

55 EACH 35 EACH 13 EACH 5 EACH 4 EACH

METAL FOLDING CHAIRS WITH STORAGE CART PLASTIC STUDENT CHAIRS METAL CABINETS METAL CARTS STORAGE CARTS

La Mesa-Spring Valley School District

GOVERNING BOARD AGENDA September 3, 2019

PREPARED BY: Jennifer Nerat Assistant Superintendent, Business Services

ITEM NUMBER: B-1d New Business (Consent Calendar) Action Item Approval of Sale of Surplus Items (E-Waste) The District generates electronic waste (E-Waste) on a regular basis. These items have been surveyed and are no longer used. All salvageable parts have been removed. The value of the E-Waste items is insufficient to defray the costs of arranging an auction sale. Recycle International provides an E-Waste recycling disposal program, with full accountability of final disposition on each piece of equipment. This program is utilized by other school districts. The District will be paid by the pound, for every pound of E-Waste. Following is a list of items that are identified as E-Waste to the District. Upon authorization of the Board, these items will be recycled by Recycle International in accordance with Education Code and California law. ADMINISTRATIVE RECOMMENDATION It is recommended the Board approve the following list of surplus items for E-Waste disposal under the provisions of the Education Code.

E-WASTE ITEMS TO BE RECYCLED SEPTEMBER 2019

15 EACH COMPUTERS

1 EACH LAMINATOR

18 EACH PRINTERS

17 EACH TVS

3 EACH CD PLAYER/BOOM BOXES

10 EACH PROJECTORS

3 EACH SMARTBOARDS

3 EACH BATTERY BACK UPS

La Mesa-Spring Valley School District

GOVERNING BOARD AGENDA September 3, 2019

PREPARED BY: Jennifer Nerat Assistant Superintendent, Business Services

ITEM NUMBER: B-2 New Business Action Item Authorization to Approve 2018-19 Unaudited Actuals Financial Report Pursuant to Education Code section 42100, the Governing Board shall approve an annual statement of all receipts and expenditures of the District for the preceding fiscal year. This annual statement is commonly referred to as the District’s Unaudited Actuals Financial Report. ADMINISTRATIVE RECOMMENDATION It is recommended the Board approve the provided Unaudited Actuals Financial Report.

La Mesa-Spring Valley School District

GOVERNING BOARD AGENDA September 3, 2019

PREPARED BY: Jennifer Nerat Assistant Superintendent, Business Services

ITEM NUMBER: B-3 New Business Action Item Resolution 19-20-09, Adopting the Gann Limit

ROLL CALL VOTE Education Code Section 42132 specifies school district governing boards shall adopt a resolution identifying their estimated appropriations limit for the current year, and their actual appropriations for the preceding year. Following is a copy of the 2018-19 and 2019-20 Appropriations Limit Calculations. ADMINISTRATIVE RECOMMENDATION It is recommended the Board adopt the following Resolution 19-20-09, to approve the calculations related to the District appropriations limit for the 2018-19 and 2019-20 school years.

LA MESA-SPRING VALLEY SCHOOL DISTRICT RESOLUTION 19-20-09

FOR ADOPTING THE GANN LIMIT (No increase to Limit pursuant to G.C. 7902.1)

On motion of Member_____________, seconded by Member _____________, the following resolution is adopted:

WHEREAS, in November of 1979, the California electorate did adopt Proposition 4, commonly called the Gann Amendment, which added Article XIII-B to the California Constitution; and,

WHEREAS, the provisions of that Article establish maximum appropriation limitations, commonly called “Gann Limits” for public agencies, including school districts; and,

WHEREAS, the District must establish a revised Gann Limit for the 2018-19 fiscal year and a projected Gann Limit for the 2019-20 fiscal year, in accordance with the provisions of Article XIII-B and applicable statutory law;

NOW, THEREFORE, BE IT RESOLVED that this Board does provide public notice that the following calculations and documentation of the Gann Limits for the 2018-19 and 2019-20 fiscal years are made in accordance with applicable constitutional and statutory law;

AND BE IT FURTHER RESOLVED that this Board does hereby declare that the appropriations in the Budget for the 2018-19 and 2019-20 fiscal years do not exceed the limitations imposed by Proposition 4;

AND BE IT FURTHER RESOLVED the Superintendent shall provide copies of this resolution along with appropriate attachments to interested citizens of this District.

PASSED AND ADOPTED this 3rd day of September 2019, by said Governing Board by the following vote: AYES: NOES: ABSENT: STATE OF CALIFORNIA ) ) SS COUNTY OF SAN DIEGO )

I, David Feliciano, Secretary to the Board of Education of the La Mesa-Spring Valley School District of San Diego County, California, do hereby certify the foregoing is a full, true, and correct copy of a resolution adopted by said Board at a regular meeting held on the 3rd day of September 2019.

David Feliciano, Secretary to the Governing Board

La Mesa-Spring Valley School District

GOVERNING BOARD AGENDA September 3, 2019

PREPARED BY: Guido Magliato Assistant Superintendent, Learning Support

ITEM NUMBER: LS-1 New Business Action Item Authorization to enter into Agreement with San Diego County Office of

Education for Middle School Teacher NGSS Training On September 4, 2013, the State Board of Education adopted the Next Generation Science Standards for California Public Schools, Kindergarten through Grade Twelve (CA NGSS). By 2016 a new Science Curriculum Framework was adopted, and the California Department of Education then released a list of approved Science Instructional Materials in 2018. This is the process that typically precedes any new curriculum adoption in a school district. During the current school year, 7th/8th grade science teachers will be conducting an in-depth preview of NGSS aligned materials and planning for a pilot in 2020-21. In preparation for a materials preview, the district is partnering with the San Diego County Office of Education (SDCOE) to provide three days of professional learning for all of the district 7th-8th grade science teachers. The professional learning will focus on expanding professional knowledge of the NGSS instructional shifts, developing a shared understanding of high-quality science instruction, and supporting the planning process with new and existing curriculum. In addition, the SDCOE presenters will help facilitate a district lens through which to view and evaluate instructional materials to meet the needs of all students. ADMINISTRATIVE RECOMMENDATION It is recommended authorization be granted to enter into the enclosed agreement with San Diego County Office of Education.

La Mesa-Spring Valley School District GOVERNING BOARD AGENDA

September 3, 2019 PREPARED BY: Deann Ragsdale Assistant Superintendent, Student Supports ITEM NUMBER: SS-1 New Business Action Item Authorization to Enter Into Memorandum of Understanding with La

Mesa City Hope City Hope is a locally based 501(C)(3) organization committed to facilitating resilience and wellness by providing practical and emotional support, community resource connection, and trauma recovery care. City Hope offers trained volunteers to provide support to crisis/trauma situations 24 hours a day and 7 days a week for our schools and our district. City Hope volunteers help navigate the immediate emotional needs of the people involved, meet the urgent physical needs, and provide a calm and supportive presence. They are able to assess and assist with any urgent needs and provide connections to community resources as appropriate. Trained City Hope volunteers also work in collaboration with site administrators to provide support to students at school sites in non-crisis situations. The provided Memorandum of Understanding sets forth the parameters for the continued partnership between the La Mesa - Spring Valley School District and La Mesa City Hope for the provision of crisis management and student support services on our campuses for the 2019-2020 school year. ADMINISTRATIVE RECOMMENDATION It is recommended authorization be granted to enter into the enclosed Memorandum of Understanding with La Mesa City Hope for the 2019-20 school year.

La Mesa-Spring Valley School District

GOVERNING BOARD AGENDA September 3, 2019

PREPARED BY: Deann Ragsdale Assistant Superintendent, Student Supports ITEM NUMBER: SS-2 New Business Action Item Authorization to Enter into Agreement with Maxim Healthcare to Provide

Nursing Services District employees who are credentialed, licensed and trained professionals provide student healthcare services at district schools. At times, staff absences necessitate the use of outside agency personnel to cover student medical needs. The Nonpublic Agency agreement will allow the district to provide healthcare staffing to students with specific medical needs in the event of staff absences or healthcare emergencies through June 30, 2020. Total cost for these services is not to exceed $30,000. ADMINISTRATIVE RECOMMENDATION It is recommended authorization be granted to enter into the master contract with Maxim Healthcare Services, Inc. for the 2019-20 school year.

La Mesa-Spring Valley School District GOVERNING BOARD AGENDA

September 3, 2019

PREPARED BY: Deann Ragsdale Assistant Superintendent, Student Supports

ITEM NUMBER: SS-3 New Business Action Item Authorization to Enter into Special Education Master Contracts for the

2019-20 School Year Throughout the school year students may require the services of nonpublic schools or agencies. These institutions may furnish services that supplement those provided by the District.

Agency Name Amount Current encumbered cost for all nonpublic schools/agencies through 07/01/19

$1,113,500.00

Therapy Travelers Not to exceed $100,000

Specialized Therapy Services Not to exceed $20,000

Total encumbered cost for all nonpublic schools/agencies

$1,233,500.00

ADMINISTRATIVE RECOMMENDATION It is recommended authorization be granted to enter into these master contracts for the 2019-20 school year.

La Mesa-Spring Valley School District GOVERNING BOARD AGENDA

September 3, 2019 PREPARED BY: Tina Sardina Assistant Superintendent, Human Resources

ITEM NUMBER: HR-1 Human Resources Recommendations Action Item Approval of Standard Recommendations The following Human Resources recommendations include all pending personnel appointments, changes of status, leave requests, resignations, retirements, and terminations. ADMINISTRATIVE RECOMMENDATION It is recommended the Board approve the following standard Human Resources recommendations.

STANDARD HUMAN RESOURCES RECOMMENDATIONS – SEPTEMBER 3, 2019 CERTIFICATED: Approval of Contract: Casillas, Taryin Teacher 80% (temporary) 08/05/19 Gauvin, Mimi Special Education Teacher (temporary) 08/05/19 Gregg, Taisha Teacher (temporary) 08/05/19 Miller, Craig Teacher (temporary) 08/05/19 Morales, Candice Resource Teacher 80% (temporary) 08/12/19 Ramirez, Jessica Social Worker (temporary) 08/16/19 Sremba, Kristen Speech Language Pathologist (temporary) 08/05/19 Stella, Nicole Nurse (probationary) 08/09/19 Vargas, Courtney Teacher (temporary) 08/05/19 Approval of Adjustment to Initial Salary Placement: Miller, Craig From: I-1 To: V-23 08/05/19 Approval of Change of Placement on Certificated Salary Schedule: Gottwig, Leanne From: III-2 To: IV-2 08/05/19 Lee, Lauren From: IV-3 To: VI-3 07/01/19 Salinas, Rachel From: I-7 To: IV-7 09/01/19 Silva, Sophia From: I-4 To: IV-4 08/01/19 Wetzel, Michelle From: IV-6 To: V-6 08/01/19 White, Miriam From: V-6 To: VI-6 08/01/19 Approval of Resignation: Coffin, Callie Teacher (employment elsewhere) 06/15/19 Dolloff, Jacoba Teacher (retirement) 02/01/20 Furlong, Andrea Speech & Language Pathologist (moved) 06/15/19 Sheldon, Rene Special Education Teacher (retirement) 12/21/19 Villi, Robin Teacher (employment elsewhere) 06/15/19 Approval of Assignment/Additional Duty: (The following teachers should receive the extra salary indicated for the 2019-20 school year.) Babbitt, Julie $1,224.00 Beach, Gregory $1,224.00 Coover, Samantha $1,224.00 Gaspar, Cathy $1,224.00 Geary, JoAnn $1,224.00 Gentile, Kristin $1,224.00 Giffen, Maayan $1,224.00 Gomez, Sandy $1,224.00 Gordon, Jennifer $1,224.00 Jager, Natalie $612.00 Kopperud, Lynda $1,224.00 Lambert, Julie $1,224.00 Lawson, Rachel $612.00

Lyons, Shama $1,224.00 Martin, Heather $1,224.00 McBrearty, Jennifer $612.00 Montague, Susan $1,224.00 Nelson, Marla $612.00 Schmidt, Kimmy $1,224.00 Approval of Assignment/Department Chair-Social Science: (The following teachers should receive the extra salary indicated for the 2019-20 school year.) Lunamand, Debra $100.00 Ray-Tingzon, Allison $100.00 Schroeder, Jennifer $100.00 Yaptangco, Justin $100.00 Approval of Assignment/Department Chair-Science: (The following teachers should receive the extra salary indicated for the 2019-20 school year.) Belasco, Kimberly $100.00 Craig, Cheryl $100.00 Johnson, Jennifer $100.00 Minuto, Bernadette $100.00 Sandoval, Anthony $100.00 Approval of Assignment/Department Chair-English: (The following teachers should receive the extra salary indicated for the 2019-20 school year.) Prior, Dana $100.00 Pourhashem, Sheila $100.00 Ray-Tingzon, Allison $100.00 Schneeberger, Brenda $100.00 St Cyr, Amy $100.00 Approval of Assignment/Department Chair-Math: (The following teachers should receive the extra salary indicated for the 2019-20 school year.) Evans, Julie $100.00 Lewandowski, Lindsay $100.00 Minuto, Bernadette $100.00 Reed, Christina $100.00 VanCotthem, Khoa $100.00 Approval of Assignment/Department Chair-P.E.: (The following teachers should receive the extra salary indicated for the 2019-20 school year.) Cappos, Miriam $100.00 Gonzales, James $100.00 Johnson, Pamela $100.00 Mollenhauer, Suzanne $100.00 Ray-Tingzon, Allison $100.00 Approval of Assignment/Department Chair-Elective: (The following teachers should receive the extra salary indicated for the 2019-20 school year.) Arapostathis, Mark $100.00

Irwin, Aaron $100.00 Keaveny, Brandie $100.00 Villegas, James $100.00 Approval of Assignment/Health and Safety: (The following teachers should receive the extra salary indicated for the 2019-20 school year.) Aceves, Manuel $838.70 Barth, Chrysti $838.70 Batchman, Elizabeth $838.70 Chase, Bruce $838.70 Cruz, Clifford $419.35 Dagnino, Helen $838.70 Erickson, Melissa $838.70 Henrickson, Toni $838.70 Howell, David $838.70 Keaveny, Brandie $838.70 Mangosing, Carolisa $838.70 Marroquin Llamas, Jane $838.70 McBrearty, Jennifer $838.70 McFarland, Tracy $838.70 Mitchell, Heather $838.70 Nackman, Ruthellen $838.70 Rosenkrans, Angela $838.70 Warden, Amanda $838.70 Weeks, Lilia $419.35 Williams, Stephen $838.70 Ziegler, Catherine $838.70 Approval of Assignment/PAR Consulting Teacher: (The following teachers should receive the extra salary indicated for the 2019-20 school year.) Gentile, Kristin $1,500.00 Hennessy, Barbara $1,500.00 Lehton, Jaime $750.00 Matheson, Mary $750.00 Approval of Assignment/Site Tech: (The following teachers should receive the extra salary indicated for the 2019-20 school year.) Abuyen, Jocelyn $419.35 Bristol, Nicole $838.70 Burgin, Stefanie $838.70 Casarez, Rachel $838.70 Connolly, James $838.70 Cranny, Jennifer $838.70 Demuth, Nicole $838.70 Eaton, Kathryn $838.70 Garcia, Gabriela $838.70 Howell, David $838.70 LaCorte, Angela $419.35 Leichtamer, Stacey $838.70 Luibel, Sarah $838.70 Minuto, Bernadette $838.70

Mitchell, Heather $838.70 Moreno, Jack $838.70 Reed, Robert $838.70 Shapiro, Britany $838.70 Smith, Melanie $419.35 Talmadge, Brian $838.70 Toland, Claudette $838.70 Wetzel, Michelle $838.70 Williams, Sarah $838.70 Willingham, Kaitlin $419.35 Approval of Assignment/Testing: (The following teachers should receive the extra salary indicated for the 2019-20 school year.) Burgin, Stefanie $700.00 Dagnino, Helen $350.00 DeAngelis, Brooke $700.00 Dullea, Kyla $700.00 Geary, JoAnn $700.00 Giffen, Maayan $700.00 Gordon, Jennifer $700.00 Hamilton, Jennifer $700.00 Harr, Shawna $700.00 Howell, David $700.00 LaCorte, Angela $350.00 Lambert, Julie $700.00 Lunamand, Debra $700.00 Lyons, Shama $350.00 McBrearty, Jennifer $700.00 Minuto, Bernadette $700.00 Morales, Candice $350.00 Ray-Tingzon, Allison $700.00 Rittershofer, Jennifer $700.00 Schmidt, Kimmy $700.00 Sklenicka, Dana $700.00 St Cyr, Amy $700.00 Toland, Claudette $700.00 Torres-Rivera, Elisa $700.00 Wilson, Paula $700.00 Approval of Assignment/Yearbook: (The following teachers should receive the extra salary indicated for the 2019-20 school year.) Leichtamer, Stacey $1,300.00 Prouty, Kealy $1,300.00 Schneeberger, Brenda $1,300.00 Talmadge, Brian $1,300.00 CLASSIFIED: Approval of Employment: Arechiga, Tristan Extended School Services Recreation Attendant 08/07/19 Arreola, Denise Campus Attendant 08/12/19

Barreto Ruiz, Miroslava Health/Attendance Technician 07/31/19 Bobadilla Portilla, Angel Extended School Services Program Aide 08/09/19 Burkhardt, Braydan Extended School Services Recreation Attendant 08/09/19 Carrillo, Jessica Extended School Services Recreation Attendant 08/07/19 Carrillo Moreno, Melissa Student Helper 08/08/19 Delgadillo, Marissa Extended School Services Recreation Attendant 08/13/19 Diaz, Isabela Extended School Services Recreation Attendant 08/09/19 Edwards, James Extended School Services Recreation Attendant 08/09/19 Esparza, Carlos Extended School Services Recreation Attendant 08/07/19 Garcia, Ariana Extended School Services Recreation Attendant 08/09/19 Gonzalez, Andrea Extended School Services Recreation Attendant 08/09/19 Gregory, Taylor Campus Attendant (employment elsewhere) 06/15/19 Guido, Stephanie Paraprofessional-Preschool 08/12/19 Hartzler, Hanna Student Helper 08/08/19 Hawkins, Jeremyah Extended School Services Recreation Attendant 08/12/19 Henry, Kelly Paraprofessional-Special Education 08/16/19 Hernandez, Christine School Office Manager 07/24/19 Higgins, Samantha Extended School Services Recreation Attendant 08/07/19 Holloway, Erica Paraprofessional-Special Education 08/13/19 Hotujec, Chaniqua Campus Attendant 08/13/19 Leal Gonzalez, Mayra Campus Attendant 08/12/19 Lopez, Julianna Paraprofessional-Special Education 08/19/19 Moore, Gunel Extended School Services Program Aide 08/07/19 Rogers, Adam Extended School Services Recreation Attendant 08/09/19 Sandoval, Delia Child Nutrition Services I 08/08/19 Shelton, Melanie Extended School Services Recreation Attendant 08/07/19 Showers, Melody Extended School Services Recreation Attendant 08/07/19 Vorath, Grace Extended School Services Recreation Attendant 08/09/19 Wong, Hoi Extended School Services Recreation Attendant 08/09/19 Approval of Resignation: Abushosha, Ibrahim Extended School Services Program Aide

(employment elsewhere) 08/01/19

Alvarado, Alessandra Student Helper (employment elsewhere) 06/15/19 Alvarado, Rosio Extended School Services Program Aide

(employment elsewhere) 06/15/19

Annunziata, Rosemary Extended School Services Recreation Attendant (further education)

08/10/19

Arce, Isaiah Student Helper (personal) 06/15/19 Bradwolf, Tysen Transportation Supervisor (employment elsewhere) 08/31/19 Bringas, Ana Campus Attendant (personal) 06/15/19 Bueno, Annya Paraprofessional-Special Education (resigned from

leave of absence) 06/15/19

Carney, Charlotte School Office Manager (personal) 07/27/19 Carreno, Andrea Student Helper (employment elsewhere) 06/15/19 Casas, Erika Student Helper (employment elsewhere) 06/15/19 Chong, Kira Extended School Services Recreation Attendant

(further education) 08/16/19

DePaola, Nicolette Extended School Services Program Aide (further education)

08/10/19

Dirkes, Kennedy Extended School Services Recreation Attendant (further education)

08/10/19

Egan, Gabrielle Extended School Services Recreation Attendant (further education)

08/03/19

Egbert, Alexis Student Helper (end of assignment) 06/15/19 Encarnacion, Glenn Human Resources Specialist (personal) 08/03/19 Fausset, Addison Student Helper (end of assignment) 08/01/19 Fohring, Kylie Extended School Services Program Aide (further

education) 08/24/19

Gay, Jocelyn Campus Attendant (moving) 08/24/19 Guiton, Amari Campus Attendant (further education) 06/15/19 Hernandez, Paula Extended School Services Program Aide (personal) 08/06/19 Hill, Alexis Extended School Services Recreation Attendant

(employment elsewhere) 08/22/19

Hove, Garrett Extended School Services Recreation Attendant (employment elsewhere)

08/10/19

Hurley, Lisa Elementary School Kitchen Manager I (personal) 06/15/19 Lane, Sara School Bus Driver (retirement) 07/20/19 Lavorin, Laurie School Bus Driver (retirement) 11/08/19 Martin, Karlee Student Helper (employment elsewhere) 06/15/19 Matthews, Brandi Extended School Services Program Aide (personal) 07/27/19 Moreno, Elias Extended School Services Program Aide (further

education) 08/21/19

Moreno, Fidel Heavy Equipment Technician (retirement) 08/01/19 Pablo, Alaura Paraprofessional-Special Education (moved) 06/15/19 Rack, Briana Paraprofessional-Special Education (employment

elsewhere) 07/13/19

Redfield, Jared Extended School Services Program Aide (further education)

07/01/19

Renteria Alvarez, Erick Student Helper (employment elsewhere) 06/15/19 Rivera, Diana Campus Attendant (employment elsewhere) 08/12/19 Serrano, Jaime Extended School Services Recreation Attendant

(personal) 08/15/19

Snow, Amaya Extended School Services Program Aide (moving) 06/15/19 Stackhouse, Richard Skilled Maintenance Worker II (employment

elsewhere) 08/15/19

Taylor, Gregory Campus Attendant (employment elsewhere) 06/15/19 Thomas, Amanda Supervisor, Child Nutrition Services (employment

elsewhere) 08/03/19

Turbeville, Jessica Student Helper (personal) 08/01/19 Urias, Keyla Student Helper (end of assignment) 06/15/19 Wager, Michael Storekeeper (Retirement) 09/04/19 Williams, Riley Extended School Services Recreation Attendant

(further education) 08/07/19

Approval of Leave of Absence: Bullington, Roxana Paraprofessional-Special Education (personal) 08/08/19 - 06/16/20 Harlow, Minori Child Nutrition Services I (personal) 08/08/19 – 06/16/20 Orsborn, Luisa Paraprofessional-Special Education (family

responsibilities) 08/08/19 – 06/16/20

Powell, Lynn Paraprofessional-Special Education (employment elsewhere)

08/08/19 – 06/16/20

Approval of Change of Classification: Barker, Michele From: Campus Attendant

To: Paraprofessional-Special Education 08/28/19

Lewis, Terri From: Child Nutrition Services II To: Child Nutrition Services Cook

08/08/19

Rood, Alysia From: Campus Attendant To: School Office Assistant

08/01/19

Walker, Amanda From: Paraprofessional-Preschool To: Paraprofessional-Special Education

08/08/19

SHORT-TERM EMPLOYMENT: Organization/Name Site/Department Effective Benson, Aimee LEA 07/01/19-06/30/20 Hayman, Jon Child Nutrition 08/01/19-09/30/19 Thomas, Angela LEA 07/01/19-06/30/20

La Mesa-Spring Valley School District GOVERNING BOARD AGENDA

September 3, 2019 PREPARED BY: Tina Sardina Assistant Superintendent, Human Resources

ITEM NUMBER: HR-2 Human Resources Recommendations Action Item Resolution 19-20-08 to Reduce the Classified Service

ROLL CALL VOTE Due to a lack of work and/or lack of funds, a position within the classified service will be reduced. The following resolution authorizes a reduction of the classified service. If approved by the Board, this change will be effective November 4, 2019. ADMINISTRATIVE RECOMMENDATION It is recommended the Board adopt the following Resolution to Reduce the Classified Service, pursuant to the District’s Rules and Regulations, and applicable provisions of the Education Code of the State of California.

LA MESA-SPRING VALLEY SCHOOL DISTRICT RESOLUTION TO REDUCE THE CLASSIFIED SERVICE

Resolution No. 19-20-08

WHEREAS, due to lack of work and/or lack of funds pursuant to Education Code sections 45114, 45117, 45298 and 45308, Article 18 of the negotiated agreement between the La Mesa-Spring Valley School District and the California School Employees Association, Chapter 419, and section 60.500 of Personnel Commission Rules and Regulations, the Governing Board hereby finds it necessary and in the best interests of the District to reduce or eliminate the services as specified below:

Library and Learning Resources Technician .1086 FTE THEREFORE BE IT RESOLVED, that as of November 4, 2019, the classified position(s) set forth above shall be discontinued to the extent herein above set forth. BE IT FURTHER RESOLVED, that the District administration is hereby directed to notify employees affected by this action not later than sixty (60) days prior to the effective date of the eliminations set forth above, or as otherwise required by law, and to layoff, transfer, or reassign employees in accordance with this resolution, applicable Education Code provisions, Article 18 of the negotiated agreement with the California School Employees Association, and section 60.500 of Personnel Commission Rules and Regulations.

The foregoing Resolution was passed and adopted at a meeting of the Governing Board on September 3, 2019, by the following vote:

AYES:

NOES:

ABSTAIN:

ABSENT:

Date:__________________

David Feliciano, Superintendent

Date:__________________

Rebecca McRae, Clerk of the Board

La Mesa-Spring Valley School District GOVERNING BOARD AGENDA

September 3, 2019 PREPARED BY: Tina Sardina Assistant Superintendent, Human Resources

ITEM NUMBER: HR-3 Human Resources Recommendations Action Item Authorization to Enter into Agreements with Paul Brazzel, LCSW, PPSC,

to Provide Licensed Clinical Social Worker Supervision

In order to qualify as a Licensed Clinical Social Worker, an Associate Clinical Social Worker must fulfill the requirement of 3,200 supervised hours. These hours are monitored by the State of California, Board of Behavioral Sciences. The District has hired two Associate Clinical Social Workers who need to complete the supervised hours requirement. The attached agreements will allow Paul Brazzel, LCSW, PPSC, to supervise two employees during non-working hours, at no cost to the District. ADMINISTRATIVE RECOMMENDATION It is recommended the Board approve the Agreements with Paul Brazzel.

Associate Clinical Social Workers

LETTER OF AGREEMENT FOR SUPERVISION

Paul Brazzel, LCSW, PPSC

5016 Laurel Street

San Diego, CA 92104

619-823-5683

[email protected]

Date: September 4, 2019

ASW name: Samantha Coover, ASW

Supervisor name: Paul Brazzel, LCSW, PPSC

Employer name: La Mesa-Spring Valley Schools

This letter serves as an agreement between the employer, La Mesa-Spring Valley Schools, the associate clinical social worker, Samantha Coover, and the associate clinical

social worker’s supervisor, Paul Brazzel.

Paul Brazzel is not employed by La Mesa-Spring Valley Schools and is a sole proprietor

and is serving in a clinical supervisory role after contracted hours. La Mesa-Spring Valley Schools agrees to allow Paul Brazzel to clinically supervise Samantha Coover as

qualified, but after Samantha Coover’s contracted hours. Paul Brazzel agrees to

supervise Samantha Coover for La Mesa-Spring Valley Schools.

Paul Brazzel agrees to take supervisory responsibility for the social work services

provided by Samantha Coover as required by Chapter 14 of the California Business and

Professions Code and title 16, Division 18, Article 6 of the California Code of

Regulations.

Supervisor’s Signature __________________________ Date _________________

ASW’s Signature __________________________ Date _________________

Employer’s Authorized Representative Name ___________________________________

Employer’s Authorized Representative Signature _______________________________

Associate Clinical Social Workers

LETTER OF AGREEMENT FOR SUPERVISION

Paul Brazzel, LCSW, PPSC

5016 Laurel Street

San Diego, CA 92104

619-823-5683

[email protected]

Date: September 4, 2019

ASW name: Jessica Ramirez, ASW

Supervisor name: Paul Brazzel, LCSW, PPSC

Employer name: La Mesa-Spring Valley Schools

This letter serves as an agreement between the employer, La Mesa-Spring Valley Schools, the associate clinical social worker, Jessica Ramirez, and the associate clinical

social worker’s supervisor, Paul Brazzel.

Paul Brazzel is not employed by La Mesa-Spring Valley Schools and is a sole proprietor

and is serving in a clinical supervisory role after contracted hours. La Mesa-Spring Valley Schools agrees to allow Paul Brazzel to clinically supervise Jessica Ramirez as

qualified, but after Jessica Ramirez’s contracted hours. Paul Brazzel agrees to supervise

Jessica Ramirez for La Mesa-Spring Valley Schools.

Paul Brazzel agrees to take supervisory responsibility for the social work services

provided by Jessica Ramirez as required by Chapter 14 of the California Business and

Professions Code and title 16, Division 18, Article 6 of the California Code of

Regulations.

Supervisor’s Signature __________________________ Date _________________

ASW’s Signature __________________________ Date _________________

Employer’s Authorized Representative Name ___________________________________

Employer’s Authorized Representative Signature _______________________________

MINUTES BOARD OF EDUCATION MEETING LA MESA-SPRING VALLEY SCHOOL DISTRICT REGULAR MEETING: August 6, 2019

The meeting was called to order at 5:00 p.m. at the Education Service Center by the President, Jim Long.

CALL TO ORDER

Board members present:

Jim Long, President Emma Turner, Vice President Rebecca McRae, Clerk Chardá Fontenot, Member Megan Epperson, Member

ESTABLISHMENT OF QUORUM

Board members absent:

None

Staff members present on assignment:

David Feliciano, Superintendent Guido Magliato, Assistant Superintendent, Learning Support Jennifer Nerat, Assistant Superintendent, Business Services Deann Ragsdale, Assistant Superintendent, Student Supports Tina Sardina, Assistant Superintendent, Human Resources

CLOSED SESSION CLOSED SESSION At 5:00 p.m. the President called for a closed session to:

- Public Employee Annual Performance Evaluation (Gov. Code, 54957) Title: Superintendent of Schools

Board Members and staff members on assignment adjourned to the session.

At 5:50 p.m. the President reconvened the meeting and called for a recess until 6:00 p.m.

At 6:00 p.m. the President reconvened the meeting. Board members present:

Jim Long, President Emma Turner, Vice President Rebecca McRae, Clerk Chardá Fontenot, Member Megan Epperson, Member

ESTABLISHMENT OF QUORUM

Board members absent:

None

Staff members present on assignment:

David Feliciano, Superintendent Guido Magliato, Assistant Superintendent, Learning Support Jennifer Nerat, Assistant Superintendent, Business Services Deann Ragsdale, Assistant Superintendent, Student Supports Tina Sardina, Assistant Superintendent, Human Resources Kathy Urich, Board Recording Secretary

The Pledge of Allegiance PLEDGE OF ALLEGIANCE

MINUTES MINUTES It was moved by Turner, seconded by Fontenot, and carried unanimously with the following votes: Ayes: Epperson, Fontenot, Long, McRae, Turner; Noes: None; Absent: None, to approve the minutes of the regular meeting of July 9, 2019, as presented.

Approved as presented

AGENDA AGENDA It was moved by McRae, seconded by Turner, and carried unanimously with the following votes: Ayes: Epperson, Fontenot, Long, McRae, Turner; Noes: None; Absent: None, to approve the agenda as presented.

Approved as presented

COMMUNICATIONS TO THE BOARD COMMUNICATIONS TO

THE BOARD PowerPoint: Trustee Area Scenarios PPT: Trustee Area Scenarios PowerPoint: World of Work PPT: World of Work PUBLIC COMMUNICATIONS PUBLIC

COMMUNICATIONS The President announced a hearing for anyone who wished to address the Board on any topic relating to public education. There being no one wishing to address the Board, the session was closed.

HEARING SESSION HEARING SESSION The President announced a hearing for anyone who wished to address the Board on any topic relating to the District’s transition to by-trustee area elections. This was the second hearing on trustee area scenarios. There being no one wishing to address the Board, the session was closed.

By-Trustee Area Elections

REPORTS OF OFFICERS OF THE BOARD REPORTS A facilities needs assessment documents the condition of the district’s facilities, categorize projects, and provide cost estimates for improvements. Jennifer Nerat, Assistant Superintendent of Business Services, and Jason Brust, Director of Maintenance, Operations, and Facilites provided updates and responded to clarifying questions

Facilities Needs Assessment Update

On May 7, 2019, the Board adopted a resolution initiating the transition from at-large to by-area elections. Larry Ferchaw, Partner, Cooperative Strategies, presented three additional trustee area map scenarios. The Board decided to move two maps for consideration at the September 3, 2019 Board meeting.

Trustee Area Scenarios

NEW BUSINESS NEW BUSINESS It was moved by McRae, seconded by Epperson, and carried unanimously with the following votes: Ayes: Epperson, Fontenot, Long, McRae, Turner; Noes: None; Absent: None, to approve board representation on special committee.

Board Rep. on Special Committee Approved

It was moved by McRae, seconded by Epperson, and carried unanimously with the following votes: Ayes: Epperson, Fontenot, Long, McRae, Turner; Noes: None; Absent: None, to adopt Resolution 19-20-07, requesting State Board of Education waive election requirement to alter election system.

Resolution 19-20-07, Requesting Waiver of Election Requirement Adopted

It was moved by Turner, seconded by McRae, and carried unanimously with the following votes: Ayes: Epperson, Fontenot, Long, McRae, Turner; Noes: None; Absent: None, to approve the following:

Consent Calendar Approved

Purchase Orders dated June 20, 2019 through July 17, 2019 totaling $5,606,399.70.

Purchase Orders

Warrants dated June 20, 2019 through July 17, 2019 totaling $1,853,873.94.

Warrants

Expenditures in the amount of $906.09. Revolving Cash Fund

Reimbursements from the General Fund

Purchasing contracts utilized since the last Board meeting: -CalSAVE Technology Contract #527683 -Corona-Norco Unified School District Bid #2018/19-023 for Just-In-Time Classroom and Office Supplies -National Cooperative Purchasing Alliance (NCPA) -North County Educational Purchasing Consortium NCEPC) -San Diego Unified School District Bid #GD19-0168-28 for classroom components -State of California Contract #1-18-23-20A CLIN 28 for trucks

Purchasing Contracts Utilized Since Last Board Meeting

Lecturer/Presenter/Contractor agreements as presented. Lecturer/Presenter/Contractor

Agreements Sale of surplus items. Sale of Surplus Items Service Agreement: Transportation to provide services to Montessori Achievement Centre.

Service Agreement: Montessori Achievement Centre

Award of bid for districtwide concrete and asphalt projects, Bid #FB 19-20-001.

Concrete and asphalt projects, Bid #FB 19-20-001

It was moved by Turner, seconded by Epperson, and carried unanimously with the following votes: Ayes: Epperson, Fontenot, Long, McRae, Turner; Noes: None; Absent: None, to authorize administration to enter into agreement with CliffordMoss, LLC for bond feasibility assessment and strategic services.

Agmnt: Clifford Moss Approved

It was moved by Turner, seconded by McRae, and carried unanimously with the following votes: Ayes: Epperson, Fontenot, Long, McRae, Turner; Noes: None; Absent: None, to authorize administration to enter into donation agreement between La Mesa-Spring Valley School District and La Mesa AYSO for field improvements at La Mesa Dale Elementary

Donation Agmnt between LMSVSD and La Mesa AYSO Approved

and Spring Valley Academy. It was moved by Turner, seconded by McRae, and carried unanimously with the following votes: Ayes: Epperson, Fontenot, Long, McRae, Turner; Noes: None; Absent: None, to adopt Resolution 19-20-04, authorizing contracting pursuant to a cooperative purchasing arrangement and approving lease of Sharp copiers and Riso duplicators and related software and equipment.

Resolution 19-20-04, Authorizing Contracts with Sharp and Riso equipment Adopted

It was moved by McRae, seconded by Turner, and carried unanimously with the following votes: Ayes: Epperson, Fontenot, Long, McRae, Turner; Noes: None; Absent: None, to adopt Resolution 19-20-05, authorizing the execution and delivery of an equipment lease agreement with respect to the leasing of certain Riso duplicator equipment for the public benefit and authorizing the execution and delivery of related documents and actions.

Resolution 19-20-05, Execution and Delivery of Riso duplicator lease Adopted

It was moved by Epperson, seconded by McRae, and carried unanimously with the following votes: Ayes: Epperson, Fontenot, Long, McRae, Turner; Noes: None; Absent: None, to adopt Resolution 19-20-06, authorizing the execution and delivery of an equipment lease agreement with respect to the leasing of certain Sharp copier equipment for the public benefit and authorizing the execution and delivery of related documents and actions.

Resolution 19-20-06, Execution and Delivery of Sharp copier lease Adopted

It was moved by Turner, seconded by McRae, and carried unanimously with the following votes: Ayes: Epperson, Fontenot, Long, McRae, Turner; Noes: None; Absent: None, to accept the following gifts: $26,244.07 from Fletcher Hills PTA to be used towards chorus funds and a new projector system for the Multipurpose room, and $1,937 from Rolando Elementary PTA to be used towards transportation and field trips.

Gifts – FLH, LEA Accepted with Thanks

It was moved by Fontenot, seconded by McRae, and carried unanimously with the following votes: Ayes: Epperson, Fontenot, Long, McRae, Turner; Noes: None; Absent: None, to authorize administration to enter into memorandum of understanding with Tariq Khamisa Foundation.

MOU: Tariq Khamisa Foundation Approved

It was moved by Epperson, seconded by Fontenot, and carried unanimously with the following votes: Ayes: Epperson, Fontenot, Long, McRae, Turner; Noes: None; Absent: None, to authorize administration to enter into memorandum of understanding with San Diego Fire-Rescue Department’s Project Heart Beat.

MOU: SD Fire-Rescue Department Approved

It was moved by Fontenot, seconded by Turner, and carried unanimously with the following votes: Ayes: Epperson, Fontenot, Long, McRae, Turner; Noes: None; Absent: None, to authorize administration to enter into memorandum of understanding with Boys to Men San Diego.

MOU: Boys to Men Approved

It was moved by Turner, seconded by McRae, and carried unanimously with the following votes: Ayes: Epperson, Fontenot, Long, McRae, Turner; Noes: None; Absent: None, to authorize administration to enter into special education master contracts with Coast Music Therapy, TIEE

SpEd Master Contracts: Coast Music Therapy TIEE Mission Valley Verbal Behavior Associates

Mission Valley, and Verbal Behavior Associates. Approved HUMAN RESOURCES RECOMMENDATIONS It was moved by Fontenot, seconded by McRae, and carried unanimously with the following votes: Ayes: Epperson, Fontenot, Long, McRae, Turner; Noes: None; Absent: None, to approve standard Human Resources recommendations as presented.

Human Resources Recommendations Approved as presented

ANNOUNCEMENTS, REPORTS, COMMUNICATIONS FROM THE BOARD

Mrs. McRae shared how she is hearing positive things from the community about the new principal at Lemon Ave. Elementary School. Dr. Turner spoke about her work as president of the California School Boards Association through the remainder of the year. Mrs. Fontenot remarked about attending the Breakthrough English culminating celebration at Rancho Elementary over the summer. Mr. Long reported that he will serve the rest of his term as a board member, but will not be seeking re-election in November of 2020 for personal reasons; he has enjoyed and valued his time serving as a school board member and will continue to do so through the remainder of his term. Superintendent Feliciano expressed excitement of having teachers and staff back at school this week and about the certificated kickoff event at SDSU.

At 7:45 p.m. the President announced a recess. CLOSED SESSION At 7:50 p.m. the President reconvened the meeting. Public Employee Annual Performance Evaluation (Gov. Code, 54957) Title: Superintendent of Schools

The meeting was adjourned at 8:15 p.m.

David Feliciano, Superintendent Approved and ordered into the proceedings of the District at the next regular meeting of the Board of Education to be held September 3, 2019.

Rebecca McRae, Clerk of the Board of Education

Exhibit

LS-1 New Business

1

CONTRACT

BETWEEN

LA MESA SPRING VALLEY SCHOOL DISTRICT

AND

SAN DIEGO COUNTY SUPERINTENDENT OF SCHOOLS This memorandum of understanding (MOU) is entered into this 10 day of September, 2019 by and between the La Mesa Spring Valley School District, hereinafter referred to as LMSVSD and the San Diego Superintendent of Schools, on behalf of its Learning and Leadership Division, hereinafter referred to as COUNTY or SDCOE.

I. PURPOSE SCOPE & INTENDED OUTCOME A. PURPOSE The purpose of this agreement is to provide support to the LMSVSD teachers in expanding their professional knowledge and supporting NGSS-aligned science instruction with new and existing curriculum resources. B. SCOPE SDCOE will facilitate three one-day (not to exceed 8 hours per day) professional learning service (PLS) opportunities where the LMSVSD middle school science teachers will:

• develop a shared understanding of high-quality science instruction and the three dimensions of NGSS

• deepen their understanding of the NGSS instructional shifts • engage in a flexible phenomena-based planning process with new and

existing curriculum resources

II. DISTRICT RESPONSIBILITIES A. LMSVSD will determine and provide the facilities for PLS. B. LMSVSD will contact and inform participating teachers of all pertinent

information. C. LMSVSD will provide the registration process. D. LMSVSD will provide basic supplies such as supply boxes and chart paper.

III. COUNTY RESPONSIBILITIES

A. SDCOE will provide facilitators who will plan and deliver PLS. B. SDCOE will provide PLS specific supplies such as access to handouts and

science materials. C. SDCOE will meet with leadership team to co-plan the PLS and provide technical

assistance in planning next steps as needed.

IV. OWNERSHIP OF MATERIALS

2

All materials and documents, including without limitation memoranda, reports, specifications, designs, plans, maps and other documents prepared for, or obtained related to the scope of, this Agreement shall be property of SDCOE from the moment of their creation.

V. CONTRACT TERM This contract shall be in force from to September 10, 2019 to September 12, 2019.

VI. PAYMENT LMSVSD agrees to pay SDCOE for services provided, within 30 days of receipt of invoice. The total Contract shall not be more than $2,625. Fees contracted shall include:

• SDCOE planning time for $375. • Three one-day professional learning sessions for $2,250. • Debrief and pre-planning with LMSVSD leadership team and technical

assistance in planning next steps are part of this Agreement within the $2,625 fee.

VII. GOVERNING LAW VENUE SAN DIEGO

In the event of litigation, the Agreement and related matters shall be governed by and construed in accordance with the laws of the State of California. Venue shall be with the appropriate State of Federal court located in San Diego County.

VIII. COMPLIANCES WITH LAW The parties shall be subject, to and shall comply with, all Federal State, and local laws and regulations applicable with respect to its performance under this Agreement including, but not limited to: licensing, employment, purchasing practices, wages, hours, and conditions of employment, including nondiscrimination.

IX. ENTIRE AGREEMENT This agreement represents the entire Agreement and understandings of the parties hereto and no prior writings, conversations or representations of any nature shall be deemed to vary the provisions hereof. This Agreement may not be amended in any way except by a writing duly executed by both parties hereto.

X. HOLD HARMLESS Each party agrees to hold harmless, defend, and to indemnify the other, its officers, agents, and employees against any and all losses, injuries, claims, actions, judgments, and liens arising from or alleged to have arisen from the indemnifying party’s performance or lack thereof under this agreement.

XI. CANCELLATION OF AGREEMENT This Agreement may be cancelled upon prior mutual written agreement of the parties. In the event of cancellation, payment of fees for services provided prior to cancellation will be immediately due and payable to SDCOE.

3

XII. CONTACT INFORMATION For SDCOE For LMSVSD _________________________ ___________________________ Chelsea Cochrane Cara Lawler Science Coordinator Director, Ed Tech and Assessment Learning and Leadership Services La Mesa Spring Valley School District 6401 Linda Vista Road, 321 South 4750 Date Ave San Diego, CA 92111 La Mesa, CA 91942 858-569-5423 619-668-5700 x6421 [email protected] [email protected]

XIII. FINAL APPROVAL This Agreement is of no force or effect until approval by signature by the County Superintendent of Schools or his designee, the Assistant Superintendent of Business services.

IN WITNESS WHEREOF, the parties have caused this Agreement to be executive on their behalf by their fully authorized representatives. San Diego County Superintendent of La Mesa Spring Valley School District Schools Signature Signature Michael Simonson Name Name Deputy Superintendent, CBO____________ Title Title ___________________________________ ___________________________________ Date Date

Exhibit SS-1 New Business