40
OFFICE OF THE SUPERINTENDENT MEETING OF THE BOARD OF EDUCATION WEDNESDAY, JANUARY 22, 2020 1515 Hughes Way, Long Beach, CA 90810 AGENDA OPEN SESSION 2:45 p.m., Room 464 ORDER OF BUSINESS 1. Call to Order 2. Announcements In accordance with California Government Code Section 54950 and following, the various matters to be considered in Closed Session today will be announced. 3. Public comments on items listed on the Closed Session agenda. CLOSED SESSION – Room 464 4. Student Discipline Matters Pursuant to CA Education Code Section 48900 and following 5. Confidential Student Matters Pursuant to CA Education Code Section 35146 6. Public Employee Discipline/Dismissal/Release 7. Public Employee Performance Evaluation: Superintendent of Schools 8. Public Employee Appointment: Elementary School Principal, Elementary School Vice Principal, Middle/K8 School Principal, Middle/K8 School Assistant Principal, High School Principal, High School Principal of Instruction, High School Assistant Principal, Principal Coach, Head Counselor, Director, Assistant Director, Program Specialist, Program Administrator, Administrative Assistant, Executive Officer, Assistant Superintendent, Deputy Superintendent, Superintendent of Schools 9. Conference with Legal CounselAnticipated Litigation Initiation of litigation pursuant to paragraph (4) of subdivision (d) of CA Government Code Section 54956.9 (Number of cases: 1) Significant exposure to litigation pursuant to paragraph (2) or (3) of subdivision (d) of Government Code Section 54956.9 (Number of cases: 3) 10. Conference with Legal CounselExisting Litigation Pursuant to paragraph (1) of subdivision (d) of CA Government Code Section 54956.9, Case Nos. LBI 1601989, 1602387, 2:19cv01139, 2019070907, 19CV02958DSF, 2019070144, BC697290, 010838, 020671, 040204, 05A04000155, 06A04000582 and 13520691 11. Collective Bargaining Proceedings Pursuant to Government Code Section 3549.1 12. Hearing of Complaints or Charges Brought Against an Employee by Another Person or Employee Pursuant to Government Code Section 54957 for the following positions: Classroom Teachers, School Site Administrators, School Site Classified Employees. (Subject to 24 Hour Prior Notice to the Employee. This item may be heard in open session during this time period should the employee so choose pursuant to Section 54957.) OPEN SESSION – 5:00 p.m., Community Room ORDER OF BUSINESS SUBJECT DISPOSITION 13. Pledge of Allegiance and Call to Order 14. In accordance with California Government Code Section 54957.7, the reports required of 54957.1 regarding actions taken in Closed Session will be made in writing at this time. The written report forms will continue to be made available upon request to the Assistant Secretary of the Board of Education.

MEETING&OF&THE&BOARD&OF&EDUCATION ......2020/01/22  · A&G&&E&&N&D&A& & OPEN&SESSION#–#2:45&p.m.,&Room&464## ORDER&OF&BUSINESS& 1.# Call#to#Order# 2.# Announcements# Inaccordancewith#California#Government#Code#Section#54950#and#following,#the#

  • Upload
    others

  • View
    1

  • Download
    0

Embed Size (px)

Citation preview

Page 1: MEETING&OF&THE&BOARD&OF&EDUCATION ......2020/01/22  · A&G&&E&&N&D&A& & OPEN&SESSION#–#2:45&p.m.,&Room&464## ORDER&OF&BUSINESS& 1.# Call#to#Order# 2.# Announcements# Inaccordancewith#California#Government#Code#Section#54950#and#following,#the#

OFFICE OF THE SUPERINTENDENT

MEETING OF THE BOARD OF EDUCATION WEDNESDAY, JANUARY 22, 2020

1515 Hughes Way, Long Beach, CA 90810

A G E N D A OPEN SESSION – 2:45 p.m., Room 464 ORDER OF BUSINESS 1. Call to Order 2. Announcements

In accordance with California Government Code Section 54950 and following, the various matters to be considered in Closed Session today will be announced.

3. Public comments on items listed on the Closed Session agenda. CLOSED SESSION – Room 464 4. Student Discipline Matters Pursuant to CA Education Code Section 48900 and following 5. Confidential Student Matters Pursuant to CA Education Code Section 35146 6. Public Employee Discipline/Dismissal/Release 7. Public Employee Performance Evaluation: Superintendent of Schools 8. Public Employee Appointment: Elementary School Principal, Elementary School Vice Principal,

Middle/K-­8 School Principal, Middle/K-­8 School Assistant Principal, High School Principal, High School Principal of Instruction, High School Assistant Principal, Principal Coach, Head Counselor, Director, Assistant Director, Program Specialist, Program Administrator, Administrative Assistant, Executive Officer, Assistant Superintendent, Deputy Superintendent, Superintendent of Schools

9. Conference with Legal Counsel-­-­Anticipated Litigation Initiation of litigation pursuant to paragraph (4) of subdivision (d) of CA Government Code Section

54956.9 (Number of cases: 1) Significant exposure to litigation pursuant to paragraph (2) or (3) of subdivision (d) of Government

Code Section 54956.9 (Number of cases: 3) 10. Conference with Legal Counsel-­-­Existing Litigation

Pursuant to paragraph (1) of subdivision (d) of CA Government Code Section 54956.9, Case Nos. LBI 1601989, 1602387, 2:19-­cv-­01139, 2019070907, 19-­CV-­02958-­DSF, 2019070144, BC697290, 010838, 020671, 040204, 05A04000155, 06A04000582 and 13520691

11. Collective Bargaining Proceedings Pursuant to Government Code Section 3549.1 12. Hearing of Complaints or Charges Brought Against an Employee by Another Person or Employee Pursuant to Government Code Section 54957 for the following positions: Classroom Teachers,

School Site Administrators, School Site Classified Employees. (Subject to 24 Hour Prior Notice to the Employee. This item may be heard in open session during this time period should the employee so choose pursuant to Section 54957.)

OPEN SESSION – 5:00 p.m., Community Room ORDER OF BUSINESS SUBJECT DISPOSITION 13. Pledge of Allegiance and Call to Order 14. In accordance with California Government Code Section 54957.7, the reports required of 54957.1

regarding actions taken in Closed Session will be made in writing at this time. The written report forms will continue to be made available upon request to the Assistant Secretary of the Board of Education.

Page 2: MEETING&OF&THE&BOARD&OF&EDUCATION ......2020/01/22  · A&G&&E&&N&D&A& & OPEN&SESSION#–#2:45&p.m.,&Room&464## ORDER&OF&BUSINESS& 1.# Call#to#Order# 2.# Announcements# Inaccordancewith#California#Government#Code#Section#54950#and#following,#the#

AGENDA -­ Board of Education Meeting January 22, 2020 Page 2 15. Public Hearing None Information 16. Call for Agenda Items for Separate Action/Adoption of the Agenda as Posted Action 17. Approval of Minutes January 8, 2020 Action 18. Communications None Information 19. Public Testimony on Items

Listed on Agenda (3 mins./Person, limit of 30 minutes – if translation is needed, time is doubled)

20. Staff Report None Information 21. Public Testimony on Items

Not Listed on Agenda (3 mins./Person, limit of 30 minutes – if translation is needed, time is doubled)

22. Business Items Action Items Personnel Action Board Authorizations Action Instruction Action Finance Report A Action Finance Report B Action Business Department Report Action Purchasing & Contracts Report Action 23. Other Items Superintendent Items Student Readmits Action Williams UCP Second Quarterly Report Information 24. Unfinished Business None Information/Action 25. New Business Community Workforce Development (CWD)

Agreement Action

Resolution 012220-­A, Annual and Five-­Year Reportable Fees Report for FY 2018-­19

Action

Selection of New Superintendent of Schools Action 26. Report of Board Members Information 27. Superintendent’s Report Information 28. Announcements Information 29. Adjournment & Setting of

Next Meeting The next regular business meeting will be held on WEDNESDAY, FEBRUARY 5, 2020.

ACCESS TO PUBLIC DOCUMENTS

Public records related to the open session agenda that are distributed to the Governing Board less than 72 hours before a regular meeting, may be inspected by the public at the Board of Education Office at 1515 Hughes Way, Long Beach, CA 90810, during regular business hours (8:00 a.m. to 4:40 p.m.).

REASONABLE ACCOMMODATION FOR ANY INDIVIDUAL WITH A DISABILITY Any individual with a disability who requires reasonable accommodation to participate in a Board meeting may request assistance by contacting the Board of Education Office, 1515 Hughes Way, Long Beach, CA 90810;; telephone: (562) 997-­8240;; fax: (562) 997-­8280.

Page 3: MEETING&OF&THE&BOARD&OF&EDUCATION ......2020/01/22  · A&G&&E&&N&D&A& & OPEN&SESSION#–#2:45&p.m.,&Room&464## ORDER&OF&BUSINESS& 1.# Call#to#Order# 2.# Announcements# Inaccordancewith#California#Government#Code#Section#54950#and#following,#the#

BOARD OF EDUCATION LONG BEACH UNIFIED SCHOOL DISTRICT

_________________________________________________________________________ SUBJECT: Personnel Transactions Enclosures ____________________________________________________________________________ CATEGORY: Business Items Reason for Board Consideration: Action Human Resource Services Date: January 22, 2020 ____________________________________________________________________________ The following employees are retiring after many years of loyal service to the district. The Superintendent recommends that letters of appreciation be written to them in recognition of their service. 1. Certificated Personnel It is recommended that the certificated personnel transactions indicated on the personnel report be approved as listed. Name

Position

Location

Years of Service

Hatfield, Sharon Teacher Lindsey 19 Newsome, Janis Teacher 39 Month Re-­

employment List 17

2. Classified Personnel It is recommended that the classified personnel transactions indicated on the personnel report be approved as listed. Name

Position

Location

Years of Service

Abeyta, Ruth Nutr Svcs Wkr Washington 12 Hopkins, Billy Custodian Addams 38 Kelm, Trina Elem Sch Office Spv Smith 30 Mercado, Maria G Int Nutr Svcs Wkr Nutr Svcs 19 Rambo, Adrianne IA-­Spec Newcomb 26

Page 4: MEETING&OF&THE&BOARD&OF&EDUCATION ......2020/01/22  · A&G&&E&&N&D&A& & OPEN&SESSION#–#2:45&p.m.,&Room&464## ORDER&OF&BUSINESS& 1.# Call#to#Order# 2.# Announcements# Inaccordancewith#California#Government#Code#Section#54950#and#following,#the#

OFFICE OF THE ASSISTANT SUPERINTENDENT HUMAN RESOURCE SERVICES

David Zaid Annotated by T. Torres Jon Meyer CERTIFICATED Human Resource Services Long Beach Unified School District January 22, 2020 The Assistant Superintendent of Human Resource Services recommends the following proposed actions for Board approval subject to requirements of California law: APPOINTMENTS TO

(w) Kamar, Dalia Special Contract Teacher N-­Wilson (w) Murchet, Jeffrey “ ” N-­Naples Subject to separation if no substitute service for the school year: (o) Beebe, Ian Day to Day Substitute Teacher (w) Brunel, Kayla “ ” (b) Felder, Tosha “ ” (h) Feliz Jr., Jesus “ ” (w) Gravely, Marie “ ” (o) Jones, Teniel “ ” (w) Orbritz, Michele “ ” (w) Parkin, Aoife “ ” (w) Ruggles, Donna “ ” Retiree (w) Rye, Paul “ ” Retiree (h) Shelton, Christiana “ ” (w) Smith, Donald “ ” (w) Spaulding, Nicole “ ” (a) Srinivasan, Chayadevi “ ” (h) Varela, Cesar “ ” (h) Gutierrez, Frank A. Day to Day Substitute Manager Retiree INSERVICE CHANGES

Abbate, Shawn Additional Service – Additional Hourly 1st semester sprvisn Bennett, Troy “ ” 1st semester sprvisn Clemons, Sherita “ ” Saturday School Coleman, Veronica “ ” 1st semester sprvisn Cornejo, Cheryl “ ” 1st semester sprvisn Cornejo, Jeff “ ” 1st semester sprvisn Davis, Vanesha “ ” Saturday School Franceschini, Ivano “ ” Saturday School Holland, Kimberly “ ” 1st semester sprvisn Johnson, Opal “ ” Parent Workshop Lounsbery, Chris “ ” 1st semester sprvisn Merlo, Mona “ ” 1st semester sprvisn

Page 5: MEETING&OF&THE&BOARD&OF&EDUCATION ......2020/01/22  · A&G&&E&&N&D&A& & OPEN&SESSION#–#2:45&p.m.,&Room&464## ORDER&OF&BUSINESS& 1.# Call#to#Order# 2.# Announcements# Inaccordancewith#California#Government#Code#Section#54950#and#following,#the#

Human Resource Services January 22, 2020 Board Recommendations Page 2 Certificated INSERVICE CHANGES

Moraga, Gonzalo Additional Service – Additional Hourly 1st semester sprvisn Navia, Michael “ ” 1st semester sprvisn Poffenberger, Wendy “ ” 1st semester sprvisn Reed, Kathleen “ ” Parent Workshop Salas, Bill “ ” 1st semester sprvisn Sosa-­Valderrama, Claudia “ ” Extended HS SY Vega, Alejandro “ ” 1st semester sprvisn SEPARATIONS – DECEASED NAME

ASSIGNMENT

DATE

Moses, Nancy Teacher Jordan

12/17/19

RESIGNATIONS (BOARD POLICY 4117.2) DATE OF DATE OF NAME ASSIGNMENT EMPLOYMENT RESIGNATION Brebaugh, Melanie Teacher

Buffum 08/27/19 01/08/20

RETIREMENTS DATE OF DATE OF NAME ASSIGNMENT EMPLOYMENT RETIREMENT Hatfield, Sharon (19 yrs of svc. Will not attend)

Teacher Lindsey

10/28/99 12/12/19

Newsome, Janis (17 yrs of svc. Will not attend)

Teacher 39 Month Re-­employment List

09/04/01 10/31/19

Page 6: MEETING&OF&THE&BOARD&OF&EDUCATION ......2020/01/22  · A&G&&E&&N&D&A& & OPEN&SESSION#–#2:45&p.m.,&Room&464## ORDER&OF&BUSINESS& 1.# Call#to#Order# 2.# Announcements# Inaccordancewith#California#Government#Code#Section#54950#and#following,#the#

Jon Meyer Human Resource Services Committee Long Beach Unified School District The Assistant Superintendent, of Human Resource Services, recommends the following proposed actions for Board approval subject to requirements of California law: APPOINTMENTS TO Classified -­ Probationary Alvarez, Javier IA-­Spec N-­Cleveland Chavarria, Maira A Sr Accting Asst N-­Accounting Felix, Bertha L Nutr Svcs Wkr N-­Grant Friedrich, Esther L IA-­Spec N-­Gompers Gago Cooper, Migda IA-­Spec N-­Oropeza Garcia, Lizbeth Nutr Svcs Wkr N-­Powell Garnica Langruen, Imelda Rec Aide N-­King Gonzalez Flemate, Juan M Rec Leader-­WRAP Expanded Learning N-­WRAP Hen, Phola Nutr Svcs Wkr N-­Smith Marquez Olmos, Lizeth Rec Aide N-­Birney Medina, Janpen Nutr Svcs Wkr N-­Franklin Rivera, Jonathan J Laborer P-­Transportation Rosales-­Vela, Esmeralda Child Care Wkr N-­Tincher CDC Ruiz, Jeanette IA-­Spec N-­Newcomb Tontz, Elizabeth M Purch Asst N-­Purchasing Walsh, Chelsey M Nutr Svcs Oper & Train Specialist N-­Nutr Svcs Williams, Brianna R IA-­Spec N-­Millikan Zambada, Ariana Staff Sec Bl N-­Spec Ed Subject to separation if no substitute service for the school year Duarte, Jose J Day to Day Substitute Child Care Worker Ponce, Kathleen M Day to Day Substitute Instructional Aide-­Special Sibrian, Kayla L Day to Day Substitute Intermediate Office Assistant Garcia, Lizbeth Day to Day Substitute Nutrition Services Worker Hamashita, Sherrie “ ” Hansford, Sonya J “ ” Pena-­Coffman, Nicole M “ ” Sue, Ganeshia T “ ” Moreno, Angela C Day to Day Substitute Recreation Aide

January 22, 2020

REVISED CLASSIFIED AND EXEMPT

OFFICE OF THE ASSISTANT SUPERINTENDENT

Page 7: MEETING&OF&THE&BOARD&OF&EDUCATION ......2020/01/22  · A&G&&E&&N&D&A& & OPEN&SESSION#–#2:45&p.m.,&Room&464## ORDER&OF&BUSINESS& 1.# Call#to#Order# 2.# Announcements# Inaccordancewith#California#Government#Code#Section#54950#and#following,#the#

Human Resource Services January 22, 2020 Board Recommendations Page 2 Classified and Exempt

APPOINTMENTS TO Exempt Diaz, Sasha Cafeteria Student Assistant Havana, Galilee Sugar R “ ” Gonzalez, Andrew J DOR TPP Student Harris Jr., Timothy L “ ” Jones, Jasiri I “ ” Michel, Yosmaira “ ” Sarinana, Miguel A “ ” Siedel, Zachary D “ ” Sims, Dae Juan J “ ” Tracy, Tristan N “ ” Hernandez, Erwin J Student Tutor Moor, Audrey M “ ” Ogawa, Claire E “ ” Park, Sunha “ ” Perry, Rachel “ ” Cortez, Jennifer Student Stage Assistant Chitica, Nathan J Workability Student Hale, Jared A “ ” Exempt In Accordance with California Code of Regulations, Title 5, Section 5593: Apelar, Jeriel David A Instructor Athletics (HS) Arguello-­Diaz, Yarely A “ ” Burke, Jalen P “ ” Campbell, Nicholas S “ ” Dodson, Jack M “ ” Feldman, Susan M “ ” Innes, Christopher D “ ” Jackson, Jermaine W “ ” Jones, Robert A “ ” Keller, Elizabeth D “ ” Malavasi, William F “ ” Medina, Raymond R “ ” Newkirk, Alyssa L “ ” O’Dwyer, Starr K “ ” Pearl, Max J “ ” Sickel, Savanna D “ ” Valencia, Andrew N “ ”

Page 8: MEETING&OF&THE&BOARD&OF&EDUCATION ......2020/01/22  · A&G&&E&&N&D&A& & OPEN&SESSION#–#2:45&p.m.,&Room&464## ORDER&OF&BUSINESS& 1.# Call#to#Order# 2.# Announcements# Inaccordancewith#California#Government#Code#Section#54950#and#following,#the#

Human Resource Services January 22, 2020 Board Recommendations Page 3 Classified and Exempt

APPOINTMENTS TO Exempt College Student Aide As needed, not to exceed 18 hours per week, with no authorization to work during the intersession & winter/spring break, subject to certification. NONE Exempt College Student Aide Kids’ Club As needed, not to exceed 18 hours per week, with no authorization to work during the intersession & winter/spring break, subject to certification. NONE LEAVES OF ABSENCE NAME ASSIGNMENT DATES OF LEAVE

Balderas, Linda J IA-­Spec

Addams

01/06/20 to 06/11/20 Other

Butler, Tiffany Custodian Mann

01/31/20 to 07/31/20 Rest and Recuperation

Elder, Karen V IA-­Spec Tucker

01/07/20 to 02/15/20 Other

Galvan, Ricardo IA-­Spec Birney

01/13/20 to 05/18/20 Study

Roundtree, Forestine Head Start Inst Aide Head Start

01/01/20 to 06/19/20 Rest and Recuperation

Sanchez, Wendy L Trans-­Interpreter Bl Sp OCIPD

12/04/19 to 12/05/19, 12/11/19 to 12/13/19, 12/17/19 to 12/18/19, 12/26/19 to 12/27/19 12/30/19 Study

Page 9: MEETING&OF&THE&BOARD&OF&EDUCATION ......2020/01/22  · A&G&&E&&N&D&A& & OPEN&SESSION#–#2:45&p.m.,&Room&464## ORDER&OF&BUSINESS& 1.# Call#to#Order# 2.# Announcements# Inaccordancewith#California#Government#Code#Section#54950#and#following,#the#

Human Resource Services January 22, 2020 Board Recommendations Page 4 Classified and Exempt

ABANDONMENT OF POSITION In accordance with Section 9.1, Paragraph D, of the Rules and Regulations of the Classified Service. Close of work on date indicated.

Permanent NAME ASSIGNMENT EFFECTIVE

E 0043381 3

Child Care Wkr

01/23/20

RESIGNATIONS (BOARD POLICY 4117.2) DATE OF DATE OF NAME ASSIGNMENT EMPLOYMENT RESIGNATION

Probationary Brackman, Pamela A

Sr Admin Sec Pers Comm

03/19/19 01/05/20

Caley, Cynthia M

Rec Aide Emerson

12/02/19 01/07/20

Permanent

Alvarado, Lucila

IA-­Spec Polytechnic

04/01/19 01/14/20

Anderson, Kierstyn C

IA-­Spec McBride

08/29/18 12/20/19

Cervantes, Rosario

IA-­Spec Buffum

08/30/17 01/10/20

Cornejo, Anthony

Sr Accting Asst Transportation

10/01/18 01/14/20

Estebat, Melinda R

Nutr Svcs Wkr Robinson

04/26/10 12/31/19

Fido, Sharon M

Rec Aide Lowell

01/01/19 01/09/20

Page 10: MEETING&OF&THE&BOARD&OF&EDUCATION ......2020/01/22  · A&G&&E&&N&D&A& & OPEN&SESSION#–#2:45&p.m.,&Room&464## ORDER&OF&BUSINESS& 1.# Call#to#Order# 2.# Announcements# Inaccordancewith#California#Government#Code#Section#54950#and#following,#the#

Human Resource Services January 22, 2020 Board Recommendations Page 5 Classified and Exempt

RESIGNATIONS (BOARD POLICY 4117.2) DATE OF DATE OF NAME ASSIGNMENT EMPLOYMENT RESIGNATION Permanent

Garcia, Moniqua A

Rec Aide Avalon

01/01/19 01/10/20

Gutierrez, Erika

I Aid-­Edu Bl Sp Educare

05/14/14 01/03/20

Hernandez Ibanez, Rosalinda

Child Care Wkr Stevenson

01/01/19 01/06/20

Jenkins, Ramy

IA-­Spec Stephens

04/08/03 01/03/20

Jones, Sunay P

Child Care Wkr McKinley

01/01/19 01/05/20

Mendoza-­Analco, Xochil

Child Care Wkr Twain

01/01/19 12/17/19

Vazquez, Andres

Nutr Svcs Wkr Polytechnic

11/04/13 01/05/20

Warner, Dannielle D

IA-­Spec Tucker

11/17/14 01/03/20

Williams, Charles V

Plant Spv I McKinley

12/12/06 01/03/20

Yukihiro, Misty L

IA-­Spec Buffum

08/29/18 11/19/19

RETIREMENTS DATE OF DATE OF NAME ASSIGNMENT EMPLOYMENT RETIREMENT

Abeyta, Ruth

Nutr Svcs Wkr Washington

11/05/07 01/06/20

Hopkins, Billy

Custodian Addams

08/19/81 06/30/20

Page 11: MEETING&OF&THE&BOARD&OF&EDUCATION ......2020/01/22  · A&G&&E&&N&D&A& & OPEN&SESSION#–#2:45&p.m.,&Room&464## ORDER&OF&BUSINESS& 1.# Call#to#Order# 2.# Announcements# Inaccordancewith#California#Government#Code#Section#54950#and#following,#the#

Human Resource Services January 22, 2020 Board Recommendations Page 6 Classified and Exempt

RETIREMENTS DATE OF DATE OF NAME ASSIGNMENT EMPLOYMENT RETIREMENT Kelm, Trina

Elem Sch Office Spv Smith

09/12/84 03/18/20

Mercado, Maria G

Int Nutr Svcs Wkr Nutr Svcs

12/08/00 05/29/20

Rambo, Adrianne D

IA-­Spec Newcomb

02/23/93 05/16/19

AMENDMENTS 01/08/20 BA Leave of Absence End date for Ibalio, Lourdes from 06/11/20 to 01/06/20. RESCISSIONS 07/15/19 BA Leave of Absence for Rambo, Adrianne D 05/17/19 to 12/31/19.

Page 12: MEETING&OF&THE&BOARD&OF&EDUCATION ......2020/01/22  · A&G&&E&&N&D&A& & OPEN&SESSION#–#2:45&p.m.,&Room&464## ORDER&OF&BUSINESS& 1.# Call#to#Order# 2.# Announcements# Inaccordancewith#California#Government#Code#Section#54950#and#following,#the#

1

Board of EducationLONG BEACH UNIFIED SCHOOL DISTRICT

SUBJECT: Board Authorizations

CATEGORY: Business ItemsHuman Resource Services

Reason for BoardConsideration: Action

Date: January 22, 2020

Background:

Education codes 44256(b), 44258.2, and 44263 expand the authorization for holders of MultipleSubject and Single Subject credentials, referred to as Board Authorizations. Board Authorizations areassignment options provided to employing districts and counties. School districts may expand subjectauthorizations only to teachers who hold a full credential (i.e., non-emergency, waiver, provisionalinternship, short term staff permit or intern).

To teach in a subject area other than designated by the credential, a teacher must complete 12semester units in the additional subject to be authorized for middle school. Teachers must complete 18semester units in the additional subject to be authorized for high school.

Recommendations:

That the Board of Education approve the attached Board Authorizations.

Prepared by:

David ZaidAssistant SuperintendentHuman Resource Services

Approved and Recommended:

Christopher SteinhauserSuperintendent of Schools

Page 13: MEETING&OF&THE&BOARD&OF&EDUCATION ......2020/01/22  · A&G&&E&&N&D&A& & OPEN&SESSION#–#2:45&p.m.,&Room&464## ORDER&OF&BUSINESS& 1.# Call#to#Order# 2.# Announcements# Inaccordancewith#California#Government#Code#Section#54950#and#following,#the#

2

Keeton, Tira L.

Pecastaing-Gustaveson, Tiya L.

Name

Newcomb

Newcomb

School

Social Science K-12

Social Science K-12English K-12

Subject

2019-2020 BOARD AUTHORIZATIONS

Page 14: MEETING&OF&THE&BOARD&OF&EDUCATION ......2020/01/22  · A&G&&E&&N&D&A& & OPEN&SESSION#–#2:45&p.m.,&Room&464## ORDER&OF&BUSINESS& 1.# Call#to#Order# 2.# Announcements# Inaccordancewith#California#Government#Code#Section#54950#and#following,#the#

1

BOARD OF EDUCATION LONG BEACH UNIFIED SCHOOL DISTRICT

_________________________________________________________________________ SUBJECT: Instruction Enclosures _________________________________________________________________________ CATEGORY: Business Item/s Reason for Board Consideration: Action/Information Date: January 22, 2020 _________________________________________________________________________ 1. APPROVE SCHOOL PLANS FOR STUDENT ACHIEVEMENT FOR 2019-2020 Approve the School Plan for Student Achievement (SPSA) for Addams, Edison, and Stevenson Elementary Schools; Bancroft, Keller, and Lindsey Middle Schools; and Avalon K-12 School. Each plan has been developed and approved by the site’s School Site Council and contains the components of effective planning based on student needs, assessment data, use of staff, parent involvement, and allocation of resources. Each plan has been reviewed by Equity, Access, and College & Career Readiness staff for compliance. The schools’ approved SPSA for the 2019-2020 school year will also serve as an interim plan until the following school year’s SPSA is revised and approved. The funding for all programs and personnel outlined in these SPSAs is reflective of the current fiscal year only. 2. APPROVE REVISED HIGH SCHOOL CAREER TECHNICAL EDUCATION (CTE)

COURSE: SENIOR CAPSTONE BUSINESS Approve the revised regular status CTE capstone course for Poly’s PAC RIM pathway, Senior Capstone Business. The revised course outline reflects the Linked Learning guiding principles and the LBUSD Strategic Plan’s goals and objectives. In this course, students will learn about current local and global economic trends that affect their future employment opportunities including technology related to global commerce. The course is proposed for high school graduation elective credit and is a required course in a technical sequence. In addition, this course will be submitted to UC for ‘g’ approval. 3. APPROVE RILEY’S PROPOSAL FOR HOME DEPOT COMMUNITY IMPACT GRANT Approve Riley Elementary School’s Go Green! Go Me! proposal to the Home Depot Foundation’s Community Impact Grant. Riley is looking to establish a recycling and waste disposal system at school. This will provide an opportunity to educate the children on proper waste disposal and make an impact on the environment. The proposal also addresses adding shade options to the playground. The proposal totals $5,000 which includes 5 aluminum outdoor umbrellas with covers and 8 recycling bins. Prepared by Approved and Recommended by James Suarez, Assistant Director Christopher J. Steinhauser Equity, Access, and College Superintendent of Schools & Career Readiness

Jill Baker

Page 15: MEETING&OF&THE&BOARD&OF&EDUCATION ......2020/01/22  · A&G&&E&&N&D&A& & OPEN&SESSION#–#2:45&p.m.,&Room&464## ORDER&OF&BUSINESS& 1.# Call#to#Order# 2.# Announcements# Inaccordancewith#California#Government#Code#Section#54950#and#following,#the#

2

Deputy Superintendent of Schools

Ruth Ashley Deputy Superintendent of Education Services

Pamela Seki, Assistant Superintendent

Curriculum, Instruction, Professional Development Jay Camerino, Assistant Superintendent High Schools Chris Lund, Assistant Superintendent Middle and K-8 Schools Brian Moskovitz, Assistant Superintendent Elementary Schools mb/js

Page 16: MEETING&OF&THE&BOARD&OF&EDUCATION ......2020/01/22  · A&G&&E&&N&D&A& & OPEN&SESSION#–#2:45&p.m.,&Room&464## ORDER&OF&BUSINESS& 1.# Call#to#Order# 2.# Announcements# Inaccordancewith#California#Government#Code#Section#54950#and#following,#the#

CONSENT ITEM

SUBJECT: Finance Report AEnclosures

CATEGORY: Business ItemsAction

Fiscal ServicesDate: January 22, 2020

1.

General FundAdult Education FundChild Development FundCafeteria Special Revenue FundBuilding FundSelf-Insurance FundSalary Advance

TOTAL SALARY WARRANTS ISSUED…………………………………………….. 53,996,744.67$

2.

TOTAL PAYROLL CLEARANCE FUND WARRANTS ISSUED……………………… 1,052.32$

3.

12/13/19 - 12/31/19 F57580 - F5764512/12/19 25641107-25651158 12/19/19 25662114-2566216012/12/19 00496265-00496265 12/19/19 00497318-0049731912/13/19 25653145-25653228 12/20/19 25664482-2566450312/13/19 00496473-00496497 12/23/19 25665996-2566610412/16/19 25655142-25655201 12/23/19 00497903-0049791112/16/19 00496636-00496637 12/27/19 25668151-2566824012/17/19 25657232-25657267 12/27/19 00498991-0049889512/18/19 25659457-25659494 12/30/19 25668890-2566895912/18/19 00496980-00496983 12/30/19 00499287-00499291

BOARD OF EDUCATIONLONG BEACH UNIFIED SCHOOL DISTRICT

Reason for BoardConsideration:

Ratify Salary Warrants issued on December 31, 2019 and transfer of funds to Payroll Clearance Fund to cover deductions as follows:

Ratify Salary Refund Warrants Issued on December 31, 2019 as follows:

Ratify the execution and issuance of the warrants included in the following listing. Individual warrant listings are included in the agenda and available under separate cover.

46,542,276.57$ 102,687.64

1,785,689.44 1,248,494.98

141,101.52 12,808.52

4,163,686.00

Page 17: MEETING&OF&THE&BOARD&OF&EDUCATION ......2020/01/22  · A&G&&E&&N&D&A& & OPEN&SESSION#–#2:45&p.m.,&Room&464## ORDER&OF&BUSINESS& 1.# Call#to#Order# 2.# Announcements# Inaccordancewith#California#Government#Code#Section#54950#and#following,#the#

Finance Report APage 2

Funds

General FundAdult Education FundChild Development FundCafeteria Special Revenue FundBuilding FundSelf-Insurance Fund

TOTAL WARRANTS ISSUED……………...…………………………………….... $20,644,561.61

Recommendation

Approve/Ratify the above listed items.

Approved: Approved and Recommended:

Yumi Takahashi Christopher J. SteinhauserChief Business and Financial Officer Superintendent of Schools

January 22, 2020

2,427,358.40

$11,291,021.322,394.81

99,869.11

5,371,879.91 1,452,038.06

Page 18: MEETING&OF&THE&BOARD&OF&EDUCATION ......2020/01/22  · A&G&&E&&N&D&A& & OPEN&SESSION#–#2:45&p.m.,&Room&464## ORDER&OF&BUSINESS& 1.# Call#to#Order# 2.# Announcements# Inaccordancewith#California#Government#Code#Section#54950#and#following,#the#

CONSENT ITEM

SUBJECT: Finance Report BEnclosures

CATEGORY: Business ItemsAction

Fiscal Services Date: January 22, 2020

1.

25655149-25655149 25662141-2566214125655193-25655193 25662152-2566215225657233-25657233 25662159-2566215925657245-25657245 25666095-2566609525662118-25662118

Building Fund

TOTAL WARRANTS ISSUED……………...…………………………………….... 7,366,846.94$

Recommendation

Approve/Ratify the above listed items.

Approved: Approved and Recommended:

Yumi Takahashi Christopher J. SteinhauserChief Business and Financial Officer Superintendent of Schools

12/17/19 12/23/19

7,366,846.94$

12/19/19

12/19/1912/19/19

12/16/1912/17/19

12/19/1912/16/19

BOARD OF EDUCATIONLONG BEACH UNIFIED SCHOOL DISTRICT

Reason for BoardConsideration:

Ratify the execution and issuance of the warrants included in the following listing. Individual warrant listings are included in the agenda and available under separate cover.

Page 19: MEETING&OF&THE&BOARD&OF&EDUCATION ......2020/01/22  · A&G&&E&&N&D&A& & OPEN&SESSION#–#2:45&p.m.,&Room&464## ORDER&OF&BUSINESS& 1.# Call#to#Order# 2.# Announcements# Inaccordancewith#California#Government#Code#Section#54950#and#following,#the#

CONSENT ITEM

BOARD OF EDUCATION

LONG BEACH UNIFIED SCHOOL DISTRICT SUBJECT: Business Department Report Enclosures CATEGORY: Business Items Reason for Board Consideration: Action Business Department Date January 22, 2020 Accept Gifts: Accept the following gifts to the District:

Site Name Donor Gift Purpose Amount or

Amount Est. by Donor

1. Bixby Bixby PTA Monetary For the benefit of the library. $5,000.00

2. Bixby Bixby PTA Monetary For the purchase and installation of marquee.

$12,000.00

3. Hoover Suzanne D. Hennessey

Monetary For hourly substitute. $200.00

4. Jordan Mark and Lisa Sielen

One (1) Yamaha drum set

For the benefit of the music program.

$350.00

5. Lowell Lowell PTA Monetary For the purchase of six (6) laptops.

$5,768.94

6. Poly Allan and Dee Abrahamse

One (1) Violin with bow and case

For the benefit of the Instrumental music program.

$1,500.00

7. Stanford Stanford PTA Monetary For the benefit of the students and staff.

$7,500.00

8. Tincher Carolyn Riley & Victor de Almeida

Three (3) Violas

For the benefit of the Orchestra.

$5,000.00

9. Tincher Kam B. Pang Monetary For the benefit of the students and staff.

$450.00

Gifts Total Total amount of monetary gifts on this report: $30,918.94

Total value of non-monetary gifts on this report: $6,850.00

Page 20: MEETING&OF&THE&BOARD&OF&EDUCATION ......2020/01/22  · A&G&&E&&N&D&A& & OPEN&SESSION#–#2:45&p.m.,&Room&464## ORDER&OF&BUSINESS& 1.# Call#to#Order# 2.# Announcements# Inaccordancewith#California#Government#Code#Section#54950#and#following,#the#

Business Department Report January 22, 2020 Page 2

Reject Claims as follows: In accordance with the procedure as established by legal counsel, reject the claim(s) presented on behalf of claimant(s) under claim number(s), in connection with incident(s) as listed below. Authorize transmittal to the District’s liability claims administrator. Claim Number Date of Incident

10. 1567-19/20 12/17/2019

Recommendation: Approve the items listed above. Approved: Approved and Recommended: Yumi Takahashi Christopher J. Steinhauser Chief Business and Financial Officer Superintendent of Schools

Page 21: MEETING&OF&THE&BOARD&OF&EDUCATION ......2020/01/22  · A&G&&E&&N&D&A& & OPEN&SESSION#–#2:45&p.m.,&Room&464## ORDER&OF&BUSINESS& 1.# Call#to#Order# 2.# Announcements# Inaccordancewith#California#Government#Code#Section#54950#and#following,#the#

CONSENT ITEM

BOARD OF EDUCATION LONG BEACH UNIFIED SCHOOL DISTRICT

___________ ______________________________________________________________________ _ SUBJECT: Purchasing & Contracts Report Enclosures _ _ CATEGORY: Business Items Reason for Board Consideration ___ __Action______ Purchasing & Contracts Date January 22, 2020 _____ _ Contract Report The following contracts are submitted for approval and available upon request: New Agreements and Renewals - General 1. Agreement: Able Arts Work (1920-0415-00)

Purpose: To provide the Accessible Arts Workshop program for selected students at Prisk Elementary School.

Term: 1/6/2020 - 5/30/2020 Type: New Agreement Cost: No cost to the District Originator: Kids’ Club Funding Source: N/A

2. Agreement: Able Arts Work (1920-0416-00) Purpose: To provide the Accessible Arts Workshop program for selected students at Fremont

Elementary School. Term: 1/6/2020 - 5/30/2020 Type: New Agreement Cost: No cost to the District Originator: Kids’ Club Funding Source: N/A

3. Agreement: Raul Acero (1920-0391-00) Purpose: To provide professional development services for teachers of Advanced Placement

classes attending the 2020 AP Summer Institute. Term: 6/20/2020 - 6/26/2020 Type: Renewal Cost: Estimated to be $5,500 Originator: Curriculum, Instruction & Professional Development Funding Source: AP Summer Institute

Page 22: MEETING&OF&THE&BOARD&OF&EDUCATION ......2020/01/22  · A&G&&E&&N&D&A& & OPEN&SESSION#–#2:45&p.m.,&Room&464## ORDER&OF&BUSINESS& 1.# Call#to#Order# 2.# Announcements# Inaccordancewith#California#Government#Code#Section#54950#and#following,#the#

Purchasing & Contracts Report January 22, 2020 Page 2 4. Agreement: Epson America, Inc. (1920-0425-00)

Purpose: To authorize the Technology & Information Services Branch to perform Epson warranty related repairs for District projectors.

Term: 1/23/2020 until terminated Type: New Agreement Cost: No cost to the District Originator: Technology & Information Services Branch Funding Source: N/A

5. Agreement: Eva D. Rodriguez Arce (1920-0390-00) Purpose: To provide professional development services for teachers of Advanced Placement

classes attending the 2020 AP Summer Institute. Term: 6/20/2020 - 6/26/2020 Type: Renewal Cost: Estimated to be $5,500 Originator: Curriculum, Instruction & Professional Development Funding Source: AP Summer Institute

6. Agreement: Boys and Girls Clubs of Long Beach (1920-0413-00) Purpose: For use of facilities and services for the purpose of providing work-based instruction

for students enrolled in the Education and Health Pathways instructional program. Term: 11/15/2019 - 10/31/2024 Type: New Agreement Cost: No cost to the District Originator: Assistant Superintendent - High Schools Funding Source: N/A

7. Agreement: Jarrod Bradley (1920-0392-00) Purpose: To provide professional development services for teachers of Advanced Placement

classes attending the 2020 AP Summer Institute. Term: 6/20/2020 - 6/26/2020 Type: Renewal Cost: Estimated to be $5,500 Originator: Curriculum, Instruction & Professional Development Funding Source: AP Summer Institute

8. Agreement: Kelcey Burris (1920-0396-00) Purpose: To provide professional development services for teachers of Advanced Placement

classes attending the 2020 AP Summer Institute. Term: 6/20/2020 - 6/26/2020 Type: Renewal Cost: Estimated to be $5,500 Originator: Curriculum, Instruction & Professional Development Funding Source: AP Summer Institute

9. Agreement: Jill C. Compher (1920-0403-00) Purpose: To provide professional development services for teachers of Advanced Placement

classes attending the 2020 AP Summer Institute. Term: 6/20/2020 - 6/26/2020 Type: New Agreement Cost: Estimated to be $5,500 Originator: Curriculum, Instruction & Professional Development Funding Source: AP Summer Institute

Page 23: MEETING&OF&THE&BOARD&OF&EDUCATION ......2020/01/22  · A&G&&E&&N&D&A& & OPEN&SESSION#–#2:45&p.m.,&Room&464## ORDER&OF&BUSINESS& 1.# Call#to#Order# 2.# Announcements# Inaccordancewith#California#Government#Code#Section#54950#and#following,#the#

Purchasing & Contracts Report January 22, 2020 Page 3 10. Agreement: Courtyard by Marriott Long Beach (1920-0410-00)

Purpose: To reserve hotel accommodations for teachers attending the AP Summer Institute and AP Capstone at McBride High School.

Term: 6/20/2020 - 6/27/2020 Type: Renewal Cost: No cost to the District Originator: Curriculum, Instruction & Professional Development Funding Source: N/A

11. Agreement: Sandra L. Czajka (1920-0397-00) Purpose: To provide professional development services for teachers of Advanced Placement

classes attending the 2020 AP Summer Institute. Term: 6/20/2020 - 6/26/2020 Type: Renewal Cost: Estimated to be $5,500 Originator: Curriculum, Instruction & Professional Development Funding Source: AP Summer Institute

12. Agreement: Diamond Ranch Academy (1920-0202-00) Purpose: To approve master contract for Nonpublic School services provided for students

with exceptional needs. Term: 12/1/2019 - 6/30/2020 Type: Renewal Cost: Estimated to be $100,000 Originator: Special Education Funding Source: Special Education/General Fund

13. Agreement: Duhl Language Services, LLC (1920-0398-00) Purpose: To provide professional development services for teachers of Advanced Placement

classes attending the 2020 AP Summer Institute. Term: 6/20/2020 - 6/26/2020 Type: Renewal Cost: Estimated to be $5,500 Originator: Curriculum, Instruction & Professional Development Funding Source: AP Summer Institute

14. Agreement: Patricia M. Spratlen Etem dba Civic Communications (1920-0408-00) Purpose: To support implementation of the Health Asset Mapping Project related to health

career pathway curriculum for selected high school teachers throughout the District. Term: 6/1/2019 - 8/30/2020 Type: New Agreement Cost: Estimated to be $20,000 Originator: Assistant Superintendent - High Schools Funding Source: Strong Workforce Program

15. Agreement: Monica Friedmann (1920-0399-00) Purpose: To provide professional development services for teachers of Advanced Placement

classes attending the 2020 AP Summer Institute. Term: 6/20/2020 - 6/26/2020 Type: Renewal Cost: Estimated to be $5,500 Originator: Curriculum, Instruction & Professional Development Funding Source: AP Summer Institute

Page 24: MEETING&OF&THE&BOARD&OF&EDUCATION ......2020/01/22  · A&G&&E&&N&D&A& & OPEN&SESSION#–#2:45&p.m.,&Room&464## ORDER&OF&BUSINESS& 1.# Call#to#Order# 2.# Announcements# Inaccordancewith#California#Government#Code#Section#54950#and#following,#the#

Purchasing & Contracts Report January 22, 2020 Page 4 16. Agreement: James Clinton Garner (1920-0400-00)

Purpose: To provide professional development services for teachers of Advanced Placement classes attending the 2020 AP Summer Institute.

Term: 6/20/2020 - 6/26/2020 Type: Renewal Cost: Estimated to be $5,500 Originator: Curriculum, Instruction & Professional Development Funding Source: AP Summer Institute

17. Agreement: John Glaza (1920-0409-00) Purpose: To provide leadership coaching for New Director Onboarding program. Term: 12/1/2019 - 6/30/2020 Type: New Agreement Cost: Estimated to be $3,000 Originator: Deputy Superintendent of Schools Funding Source: Boeing Leadership STEAMing Ahead Grant

18. Agreement: Sean Harris-Campf (1920-0402-00) Purpose: To provide professional development services for teachers of Advanced Placement

classes attending the 2020 AP Summer Institute. Term: 6/20/2020 - 6/26/2020 Type: New Agreement Cost: Estimated to be $5,500 Originator: Curriculum, Instruction & Professional Development Funding Source: AP Summer Institute

19. Agreement: Amanda Hovest (1920-0423-00) Purpose: To provide design services for marketing material templates, including logo design,

flyers, brochures, and banners for the Leadership Development Department. Term: 12/17/2019 - 6/30/2020 Type: New Agreement Cost: To be a maximum of $21,600 Originator: Deputy Superintendent of Schools Funding Source: Boeing Leadership STEAMing Ahead Grant

20. Agreement: Inspyr Arts, LLC (1920-0412-00) Purpose: To provide art presentation assemblies for selected students at Barton Elementary

School. Term: 1/8/2020 - 3/9/2020 Type: New Agreement Cost: To be a maximum of $3,800 Originator: Barton Funding Source: ESSA: Title I, Part A, Basic Grants Low-Income and Neglected

21. Agreement: Elisa McCracken (1920-0404-00) Purpose: To provide professional development services for teachers of Advanced Placement

classes attending the 2020 AP Summer Institute. Term: 6/20/2020 - 6/26/2020 Type: New Agreement Cost: Estimated to be $5,500 Originator: Curriculum, Instruction & Professional Development Funding Source: AP Summer Institute

Page 25: MEETING&OF&THE&BOARD&OF&EDUCATION ......2020/01/22  · A&G&&E&&N&D&A& & OPEN&SESSION#–#2:45&p.m.,&Room&464## ORDER&OF&BUSINESS& 1.# Call#to#Order# 2.# Announcements# Inaccordancewith#California#Government#Code#Section#54950#and#following,#the#

Purchasing & Contracts Report January 22, 2020 Page 5 22. Agreement: Stacey McMullen (1920-0405-00)

Purpose: To provide professional development services for teachers of Advanced Placement classes attending the 2020 AP Summer Institute.

Term: 6/20/2020 - 6/26/2020 Type: Renewal Cost: Estimated to be $5,500 Originator: Curriculum, Instruction & Professional Development Funding Source: AP Summer Institute

23. Agreement: Richard S. Mockler dba Early Intel, LLC (1920-0407-00) Purpose: To provide an on-line software subscription for data integration, coaching, and

training for selected Head Start staff. Term: 12/1/2019 - 7/1/2020 Type: New Agreement Cost: To be a maximum of $24,000 Originator: Head Start Funding Source: Head Start

24. Agreement: Ounce of Prevention (1920-0426-00) Purpose: To provide Educare Best Practices Training and material licensing for Head Start

facilitators. Term: 1/1/2020 - 6/30/2020 Type: New Agreement Cost: No cost to the District Originator: Head Start Funding Source: N/A

25. Agreement: Pony Box Dance Theatre (1920-0411-00) Purpose: To provide dance classes for selected students at Oropeza Elementary School. Term: 10/1/2019 - 5/31/2020 Type: New Agreement Cost: To be a maximum of $5,500 Originator: Oropeza Funding Source: ESSA: Title I, Part A, Basic Grants Low-Income and Neglected

26. Agreement: Rachel’s Challenge (1920-0421-00) Purpose: To provide an anti-bullying presentation to the students and staff at Newcomb

Academy. Term: 1/8/2020 Type: New Agreement Cost: To be a maximum of $3,600 Originator: Newcomb Funding Source: General Fund - LCFF

27. Agreement: Elizabeth Salud (1920-0422-00) Purpose: To provide design services for marketing material templates, including logo design,

flyers, brochures, and banners for the Leadership Development Department. Term: 12/17/2019 - 6/30/2020 Type: New Agreement Cost: To be a maximum of $9,000 Originator: Deputy Superintendent of Schools Funding Source: Boeing Leadership STEAMing Ahead Grant

Page 26: MEETING&OF&THE&BOARD&OF&EDUCATION ......2020/01/22  · A&G&&E&&N&D&A& & OPEN&SESSION#–#2:45&p.m.,&Room&464## ORDER&OF&BUSINESS& 1.# Call#to#Order# 2.# Announcements# Inaccordancewith#California#Government#Code#Section#54950#and#following,#the#

Purchasing & Contracts Report January 22, 2020 Page 6 28. Agreement: Brian T. Stevens (1920-0393-00)

Purpose: To provide professional development services for teachers of Advanced Placement classes attending the 2020 AP Summer Institute.

Term: 6/20/2020 - 6/26/2020 Type: New Agreement Cost: Estimated to be $5,500 Originator: Curriculum, Instruction & Professional Development Funding Source: AP Summer Institute

29. Agreement: Western Governors University (1920-0420-00) Purpose: The District will provide supervised fieldwork experience for university students

enrolled in the College of Health Professions program. Term: 1/6/2020 - 12/31/2024 Type: New Agreement Cost: No cost to the District Originator: Student Health Services Funding Source: N/A

30. Agreement: Jennifer Lynne Wright (1920-0406-00) Purpose: To provide professional development services for teachers of Advanced Placement

classes attending the 2020 AP Summer Institute. Term: 6/20/2020 - 6/26/2020 Type: Renewal Cost: Estimated to be $5,500 Originator: Curriculum, Instruction & Professional Development Funding Source: AP Summer Institute

31. Agreement: YMCA of Greater Long Beach (1920-0414-00) Purpose: To provide a parent involvement program for parents of students at Robinson

Academy. Term: 9/11/2019 - 6/10/2020 Type: Renewal Cost: To be a maximum of $5,000 Originator: Robinson Funding Source: NCLB: Title I, Part A Parent Involvement

Amend Agreements - Facilities 32. Agreement: Koury Engineering & Testing, Inc. (10393.01)

Original Purpose: To provide material testing and inspection services for the Lakewood High School HVAC project.

Justification: Additional inspection hours for welding and fireproofing. Cost: Increase contract amount by $100,000 from $41,542, to be a maximum of

$141,542. All other terms and conditions to remain the same. Originator: Facilities Funding Source: Building Fund

Page 27: MEETING&OF&THE&BOARD&OF&EDUCATION ......2020/01/22  · A&G&&E&&N&D&A& & OPEN&SESSION#–#2:45&p.m.,&Room&464## ORDER&OF&BUSINESS& 1.# Call#to#Order# 2.# Announcements# Inaccordancewith#California#Government#Code#Section#54950#and#following,#the#

Purchasing & Contracts Report January 22, 2020 Page 7 33. Agreement: RMA Group, Inc. (10285.01)

Original Purpose: To provide material testing and inspection services for the Jordan High School Major Renovation project.

Justification: Additional hours required due to increased scope of project. Term: Extend contract completion date from 6/30/2019 to be through 6/30/2020. Cost: Increase contract amount by $115,675 from $654,238, to be a maximum of

$769,913. All other terms and conditions to remain the same. Originator: Facilities Funding Source: Building Fund

Bids The following bid is submitted for approval and available upon request: Authorize Bid Awards Authorize Agency Bid - General 34. Authorize the use of the Region 4 Education Service Center, Houston TX No. R190501, on an as-

needed basis, for the purchase of school supplies, from Lakeshore Learning Center, with the same advantages, terms, and conditions per Government Code 6500 et al. Authorization to be valid through 06/30/2022 and to include any extension periods as adopted by the agency. Estimated annual District expenditure to be $2,000,000. Funding Source: Child Development Centers, General Fund; Head Start; Special Education/General Fund

Membership Approvals Authorize District Memberships 35. Approve District memberships in the following organizations:

(A) California Association of SkillsUSA, Inc. [Originator-McBride/$350]

(B) National Academy Foundation [Originator-Jordan/$2000]

Purchase Orders Approve District Purchase Orders 36. Approve purchase orders written during the period 12/1/2019 through 12/31/2019. A detailed list of

purchase orders is available upon request.

Contract C673400 - C673437 $7,861,086.34 Regular P192817 - P193200 $6,530,607.34 Stock S834133 - S834148 $20,878.09

37. Approve Nutrition Services purchase orders written during the period 12/1/12019 through 12/31/2019.

A detailed list of purchase orders is available upon request.

Regular 32245 - 32327 $470,657.18

Page 28: MEETING&OF&THE&BOARD&OF&EDUCATION ......2020/01/22  · A&G&&E&&N&D&A& & OPEN&SESSION#–#2:45&p.m.,&Room&464## ORDER&OF&BUSINESS& 1.# Call#to#Order# 2.# Announcements# Inaccordancewith#California#Government#Code#Section#54950#and#following,#the#

Purchasing & Contracts Report January 22, 2020 Page 8 Recommendation Approve and/or ratify the contracts, and take action on the bids as listed above. Approved: Approved and Recommended: Yumi Takahashi Christopher J. Steinhauser Chief Business and Financial Officer Superintendent of Schools RH/RK/sp; BS/sc

Page 29: MEETING&OF&THE&BOARD&OF&EDUCATION ......2020/01/22  · A&G&&E&&N&D&A& & OPEN&SESSION#–#2:45&p.m.,&Room&464## ORDER&OF&BUSINESS& 1.# Call#to#Order# 2.# Announcements# Inaccordancewith#California#Government#Code#Section#54950#and#following,#the#

BOARD OF EDUCATION LONG BEACH UNIFIED SCHOOL DISTRICT

____________________________________________________________________________ SUBJECT: WILLIAMS UCP Second Quarterly Report ENCLOSURE: One ____________________________________________________________________________ CATEGORY: Superintendent’s Items Reason for Board

Consideration: Information

Date: January 22, 2020 ____________________________________________________________________________ BACKGROUND: The State of California settled the Williams v. State of California in late 2004, and since then school districts, county offices, and the State have been implementing its various provisions. The elements of the settlement are designed to ensure certain standards of quality are followed in providing instructional materials, assigning teachers, and maintaining facilities. One element of the settlement, now found in Education Code section 35186(d), provides that quarterly reports summarizing complaints by subject area be reported to the Governing Board and the County Superintendent of Schools. The second Quarterly Report for the period October 1 to December 31, 2019 is attached. RECOMMENDATION: That the Second Quarterly Report be received by the Governing Board and that staff be authorized to provide a copy of the report to the County Superintendent of Schools. Prepared by: Approved and Recommended: Pamela Seki Christopher Steinhauser Assistant Superintendent Superintendent of Schools Curriculum, Instruction & Professional Development

Page 30: MEETING&OF&THE&BOARD&OF&EDUCATION ......2020/01/22  · A&G&&E&&N&D&A& & OPEN&SESSION#–#2:45&p.m.,&Room&464## ORDER&OF&BUSINESS& 1.# Call#to#Order# 2.# Announcements# Inaccordancewith#California#Government#Code#Section#54950#and#following,#the#

Williams Lawsuit SettlementQuarterly Report on Uniform Complaints 201 -20

District Name: Date:

Person completing this form: Title:

Quarter covered by this report (Check One Below):

1st QTR July 1 to September 30 2nd QTR October 1 to December 31 3rd QTR January 1 to March 31 4th QTR April 1 to June 30

Due Due Due Due

Date for information to be reported publicly at governing board meeting:

Please check the box that applies:

indicated above.

above. The following chart summarizes the nature and resolution of these complaints.

Number of Complaints Received in Quarter

Number of Complaints Resolved

Number of Complaints Unresolved

Instructional Materials

Facilities

Teacher Vacancy and Misassignment

TOTAL

Print Name of District Superintendent

Signature of District Superintendent Date

Return the Quarterly Summary to: Williams Legislation Implementation Project

c/o Kirit Chauhan, Williams Settlement Legislation

Downey, CA 90242

Long Beach Unified School District January 14, 2020

Pamela Seki Assistant Superintendent

4

January 22, 2020

4

0 0 0

Christopher Steinhauser

Page 31: MEETING&OF&THE&BOARD&OF&EDUCATION ......2020/01/22  · A&G&&E&&N&D&A& & OPEN&SESSION#–#2:45&p.m.,&Room&464## ORDER&OF&BUSINESS& 1.# Call#to#Order# 2.# Announcements# Inaccordancewith#California#Government#Code#Section#54950#and#following,#the#

BOARD OF EDUCATION LONG BEACH UNIFIED SCHOOL DISTRICT

____________________________________________________________________________ SUBJECT: Consideration of Approval of a Community Enclosures: Yes Workforce Development (CWD) Agreement ____________________________________________________________________________ CATEGORY: New Business Item Reason for Board

Consideration:___Action________

Business Services Date: January 22, 2020 ____________________________________________________________________________ BACKGROUND: On August 21, 2019 and December 21, 2019, the Board of Education was presented with information related to a Community Workforce Development (CWD) agreement with the Los Angeles and Orange Counties Building and Construction Trades Council (Trades Council). The Board of Education heard from staff and public the advantages and disadvantages of these type of agreements. Following these discussions, the Board of Education directed staff to finalize negotiations with the Trades Council and present a final agreement for approval. A CWD agreement is a contract between the District and the building trades unions in which student employment goals, local community employment goals, work site conditions, worker qualifications, dispute resolution processes, etc. are negotiated prior to the beginning of a project. These agreements can also include internship and pre-apprenticeship opportunities which can directly benefit our students, and provide career pathways. STUDENT OPPORTUNITIES: The CWD agreement would include additional benefits to District students including: student hire goals, priority access in the apprenticeship program, a trades union funded District apprenticeship coordinator position, and establishment of a building trades scholarship program for disadvantaged students. AGREEMENT TERM AND PROJECT APPLICABILITY: The CWD agreement has been negotiated as a pilot agreement to allow the District and Trades Council the opportunity to develop related programs and review the agreements success. As such, the term of the agreement is for five (5) years. The District and Trades Council have agreed that the CWD agreement will only apply to a specific list of projects detailed in the agreement and attached as Attachment A. RECOMMENDED ACTION: Staff recommends that the Board of Education consider the approval of a Community Workforce Development agreement attached to this Board action. If approved, District staff will incorporate the CDW agreement into the construction contracts for the projects listed in Attachment A.

Page 32: MEETING&OF&THE&BOARD&OF&EDUCATION ......2020/01/22  · A&G&&E&&N&D&A& & OPEN&SESSION#–#2:45&p.m.,&Room&464## ORDER&OF&BUSINESS& 1.# Call#to#Order# 2.# Announcements# Inaccordancewith#California#Government#Code#Section#54950#and#following,#the#

Consideration of Approval of a Community Workforce Development (CWD) Agreement January 22, 2020 Board Meeting Page 2

ATTACHMENT A PROJECT LIST:

• Buffum HVAC • Gant HVAC • Tincher HVAC • Carver HVAC • Marshall HVAC • Poly HVAC • Henry HVAC • Hoover HVAC • Tucker HVAC • Jordan 2B • Lakewood Pool • Millikan Pool • Wilson Pool • Poly Pool • Jordan Ph 6 (Gym Renovation/Pool)

Approved: Approved and Recommended: Yumi Takahashi Christopher J. Steinhauser Chief Business and Financial Officer Superintendent of Schools

Page 33: MEETING&OF&THE&BOARD&OF&EDUCATION ......2020/01/22  · A&G&&E&&N&D&A& & OPEN&SESSION#–#2:45&p.m.,&Room&464## ORDER&OF&BUSINESS& 1.# Call#to#Order# 2.# Announcements# Inaccordancewith#California#Government#Code#Section#54950#and#following,#the#

BOARD OF EDUCATION LONG BEACH UNIFIED SCHOOL DISTRICT

SUBJECT: Resolution No. 012220-A Enclosures: Yes

Relating to Information Made Available to the Public In the Form of an Annual and Five-Year Reportable Fees Report for Fiscal Year 2018-2019 In Compliance With Government Code Sections 66006 and 66001

CATEGORY: New Business Reason for Board Consideration: Action

Business Services Date: January 22, 2020

BACKGROUND:

Education Code Section 17620 et seq. and Government Code Section 65995 et seq. allow school districts to levy developer fees, or reportable fees, on residential and commercial/industrial development. The fees are used for facilities improvements and housing to accommodate the additional students generated from new development. Fees are typically paid to the school district as a condition of a property developer or owner obtaining a building permit from the city for a construction project.

Pursuant to the statutory requirements, the District prepares an Annual and Five-Year Reportable Fees Report on an annual basis. For the period of July 1, 2018 – June 30, 2019, $3,666,999.21 reportable fees were collected. The fund balance, as of June 30, 2019, for Developer Fees collected was $3,191,738.60. Current project expenses and future expenses associated with this fund include but may not be limited to the following Facility Master Plan projects: construction of Millikan new building.

The Annual and Five-Year Reportable Fees Report for Fiscal Year 2018-2019 (Report) was made available to the public fifteen (15) days prior to the District’s Board meeting at the LBUSD Facilities Development & Planning Branch on 2425 Webster Avenue, Long Beach, CA. and Notices of the January 22, 2020 Board meeting and availability of the Report have been posted at four library locations (Long Beach, Signal Hill, Lakewood, and Avalon), the District Administration Office and the Facilities Branch Office on and published in the Press Telegram.

At the Board meeting on January 22, 2020, the Board will be asked to consider adoption of Resolution No. 012220-A approving the Report, in compliance with Government Code Sections 66006 and 66001.

1

Page 34: MEETING&OF&THE&BOARD&OF&EDUCATION ......2020/01/22  · A&G&&E&&N&D&A& & OPEN&SESSION#–#2:45&p.m.,&Room&464## ORDER&OF&BUSINESS& 1.# Call#to#Order# 2.# Announcements# Inaccordancewith#California#Government#Code#Section#54950#and#following,#the#

RECOMMENDATION: Recommend approval of Resolution No. 012220-A

A RESOLUTION OF THE BOARD OF EDUCATION OF THE LONG BEACH UNIFIED SCHOOL DISTRICT RELATING TO INFORMATION MADE AVAILABLE TO THE PUBLIC IN THE FORM OF AN ANNUAL AND FIVE-YEAR REPORTABLE FEES REPORT FOR FISCAL YEAR 2018-2019, IN COMPLIANCE WITH GOVERNMENT CODE SECTIONS 66006 AND 66001

Approved: Approved and Recommended:

Yumi Takahashi Christopher J. Steinhauser Chief Business & Financial Officer Superintendent of Schools

2

Page 35: MEETING&OF&THE&BOARD&OF&EDUCATION ......2020/01/22  · A&G&&E&&N&D&A& & OPEN&SESSION#–#2:45&p.m.,&Room&464## ORDER&OF&BUSINESS& 1.# Call#to#Order# 2.# Announcements# Inaccordancewith#California#Government#Code#Section#54950#and#following,#the#

RESOLUTION NO. 012220-A

A RESOLUTION OF THE BOARD OF EDUCATION OF THE LONG BEACH UNIFIED SCHOOL DISTRICT RELATING TO INFORMATION MADE AVAILABLE

TO THE PUBLIC IN THE FORM OF AN ANNUAL AND FIVE-YEAR REPORTABLE FEES REPORT FOR FISCAL YEAR 2018-2019, IN COMPLIANCE

WITH GOVERNMENT CODE SECTIONS 66006 AND 66001

WHEREAS, the Long Beach Unified School District (“District”) has received and expended statutory and/or alternative school facilities fees (“Reportable Fees”) in connection with school facilities (“School Facilities”) of the District for new development, and these funds have been deposited in a separate capital facilities account as provided by Government Code Section 66006(a); and

WHEREAS, in accordance with Government Code Section 66006(a), the District has established and maintained a separate capital facilities account and maintained such separate capital facilities accounts in a manner to avoid any commingling of the Reportable Fees with other revenues and funds of the District, except for temporary investments, and has expended those Reportable Fees collected for the sole purpose for which they were collected; and

WHEREAS, Government Code Section 66006(b)(1) provides that the District shall make available to the public within one hundred eighty (180) days after the last day of each fiscal year a written report; and

WHEREAS, Government Code Section 66001(d) provides that for the fifth fiscal year following the first deposit into the account, and every five (5) years thereafter, the District shall make findings with respect to the capital facilities account fund that remain unexpended; and

WHEREAS, when findings are required by Government Code Section 66001(d), they shall be made in connection with the information required by Government Code Section 66006; and

WHEREAS, Government Code Section 66006(b)(2) requires that the governing body of the District review the information made available to the public at a regularly scheduled public meeting and any other relevant information including, but not limited to, that certain Reportable Fees Report prepared by the District entitled, “THE LONG BEACH UNIFIED SCHOOL DISTRICT ANNUAL AND FIVE-YEAR REPORTABLE FEES REPORT FOR FISCAL YEAR 2018-2019, IN COMPLIANCE WITH GOVERNMENT CODE SECTIONS 66006 AND 66001” not less than fifteen (15) days after this Reportable Fees Report is made available to the public; and

WHEREAS, the District has complied with all of the foregoing provisions.

NOW, THEREFORE, THE BOARD OF EDUCATION OF THE LONG BEACH UNIFIED SCHOOL DISTRICT DOES HEREBY RESOLVE, DETERMINE AND ORDER AS FOLLOWS:

Section 1. That the Board does hereby find and determine that the foregoing recitals and determinations are true and correct.

Section 2. That pursuant to Government Code Sections 66001(d) and 66006(b)(1) and (2), the District has made available to the public the requisite information and proposed findings concerning the collection and expenditure of Reportable Fees related to School Facilities for new development within the District.

3

Page 36: MEETING&OF&THE&BOARD&OF&EDUCATION ......2020/01/22  · A&G&&E&&N&D&A& & OPEN&SESSION#–#2:45&p.m.,&Room&464## ORDER&OF&BUSINESS& 1.# Call#to#Order# 2.# Announcements# Inaccordancewith#California#Government#Code#Section#54950#and#following,#the#

Section 3. That the Board of the District at a public meeting has reviewed the following information pursuant to Government Code Section 66006(b)(1), as is required by Government Code Section 66006(b)(2), including:

(A) A brief description of the type of Reportable Fees in the account;(B) The amount of the Reportable Fees;(C) The beginning and ending balance of the account;(D) The amount of Reportable Fees collected and the interest earned;(E) An identification of each Project on which Reportable Fees were expended

and the amount of the expenditures on each Project, including the totalpercentage of the cost of the Project that was funded with Reportable Fees;

(F) An identification of an approximate date by which the construction of theProject will commence if the District determines that sufficient funds havebeen collected to complete financing on an incomplete Project, as identifiedin Section 66001(a)(2), and the Project remains incomplete;

(G) A description of each interfund transfer or loan made from the account,including the Project on which the transferred or loaned Reportable Fees willbe expended, and, in the case of an interfund loan, the date on which theloan will be repaid, and the rate of interest that the account will receive onthe loan; and

(H) The amount of refunds made pursuant to Section 66001(e) and anyallocations pursuant to Section 66001(f).

Section 4. That the Board of the District at a public meeting has reviewed the proposed findings, as required by Government Code Section 66001(d), including:

A. Identification of the purpose to which the Reportable Fees are to be put;B. Demonstration of a reasonable relationship between the Reportable Fees

and the purpose for which they are charged;C. Identification of all sources and amounts of funding anticipated to complete

financing of Projects of the District; andD. Designation of the approximate dates on which the funding referred to in

paragraph (3) is expected to be deposited into the appropriate account.

Section 5. That the Board of the District hereby determines that all Reportable Fees, collections and expenditures have been received, deposited, invested and expended in compliance with the relevant sections of the Government Code and all other applicable laws for the fiscal year 2018-2019.

Section 6. That the Board of the District hereby determines that no refunds and allocations of Reportable Fees, as required by Government Code Section 66001, are deemed payable at this time.

Section 7. That the Board of the District hereby determines that the District is in compliance with Government Code Section 66000, et seq., relative to receipt, deposit, investment, expenditure or refund of Reportable Fees received and expended relative to School Facilities for new development for the fiscal year 2018-2019.

4

Page 37: MEETING&OF&THE&BOARD&OF&EDUCATION ......2020/01/22  · A&G&&E&&N&D&A& & OPEN&SESSION#–#2:45&p.m.,&Room&464## ORDER&OF&BUSINESS& 1.# Call#to#Order# 2.# Announcements# Inaccordancewith#California#Government#Code#Section#54950#and#following,#the#

ADOPTED, SIGNED AND APPROVED, this 22nd day of January, 2020.

BOARD OF EDUCATION OF THE LONG BEACH UNIFIED SCHOOL DISTRICT OF LOS ANGELES COUNTY, CALIFORNIA By:

President By:

Vice President By: __

Member By: __

Member By:

Member

5

Page 38: MEETING&OF&THE&BOARD&OF&EDUCATION ......2020/01/22  · A&G&&E&&N&D&A& & OPEN&SESSION#–#2:45&p.m.,&Room&464## ORDER&OF&BUSINESS& 1.# Call#to#Order# 2.# Announcements# Inaccordancewith#California#Government#Code#Section#54950#and#following,#the#

STATE OF CALIFORNIA ) ) ss. COUNTY OF LOS ANGELES )

I, Christopher J. Steinhauser, Secretary, Board of Education of the Long Beach Unified School District, do hereby certify that the foregoing Resolution was duly adopted by the Board of Education of such District at a regular meeting of said Board held on the 22nd day of January, 2020, at which a quorum of such Board was present and acting throughout and for which notice and an agenda was prepared and posted as required by law and at which meeting all of the members of such Board had due notice and that at such meeting the attached resolution was adopted by the following vote:

AYES: NOES: ABSTAIN: ABSENT:

Secretary, Board of Education of the Long Beach Unified School District

6

Page 39: MEETING&OF&THE&BOARD&OF&EDUCATION ......2020/01/22  · A&G&&E&&N&D&A& & OPEN&SESSION#–#2:45&p.m.,&Room&464## ORDER&OF&BUSINESS& 1.# Call#to#Order# 2.# Announcements# Inaccordancewith#California#Government#Code#Section#54950#and#following,#the#

STATE OF CALIFORNIA ) ) ss. COUNTY OF LOS ANGELES )

I, Christopher J. Steinhauser, Secretary, Board of Education of the Long Beach Unified School District do hereby certify that the foregoing is a true and correct copy of Resolution No. 012220-A, which was duly adopted by the Board of Education of the Long Beach Unified School District at a meeting thereof on the 22nd day of January, 2020.

Secretary, Board of Education of the Long Beach Unified School District

7

Page 40: MEETING&OF&THE&BOARD&OF&EDUCATION ......2020/01/22  · A&G&&E&&N&D&A& & OPEN&SESSION#–#2:45&p.m.,&Room&464## ORDER&OF&BUSINESS& 1.# Call#to#Order# 2.# Announcements# Inaccordancewith#California#Government#Code#Section#54950#and#following,#the#

BOARD OF EDUCATION LONG BEACH UNIFIED SCHOOL DISTRICT

_____________________________________________________________________ SUBJECT: Selection of New Enclosures: None Superintendent of Schools _____________________________________________________________________ CATEGORY: New Business Reason for Board Consideration: Action

Date: January 22, 2020 _____________________________________________________________________ RECOMMENDATION: The Board of Education will discuss options and consider recommendations to formulate a process for selecting a new Superintendent of Schools. Decisions to be made and topics to be discussed will include, but are not limited to, the following:

1. Internal vs. External Candidates 2. Timeline 3. Public Outreach 4. Advisory Committee 5. Public Disclosure of Finalists

Approved and Recommended: Christopher Steinhauser Superintendent of Schools