94
OFFICE OF THE SUPERINTENDENT MEETING OF THE BOARD OF EDUCATION MONDAY, JULY 20, 2015 1515 Hughes Way, Long Beach, CA 90810 A G E N D A OPEN SESSION 2:00 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 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, Early Learning Center Manager, Executive Officer, Assistant Superintendent, Deputy Superintendent 9. Conference with Legal Counsel--Anticipated Litigation Initiation of litigation pursuant to subdivision (c) of CA Government Code Section 54956.9. Significant exposure to litigation pursuant to subdivision (b) of Section 54956.9 10. Conference with Legal Counsel--Existing Litigation Pursuant to subdivision (a) of CA Government Code Section 54956.9 Case Nos. NC058295, NC058591, BS 137598, MSN14-0310, 1197530, OCR No. 09-11-1220, OCR 09-11-1780, OCR 09-12-1329, OCR 09-12-1452, 13-09037 and 000843 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.

OFFICE OF THE SUPERINTENDENT MEETING OF THE BOARD …

  • Upload
    others

  • View
    1

  • Download
    0

Embed Size (px)

Citation preview

OFFICE OF THE SUPERINTENDENT

MEETING OF THE BOARD OF EDUCATION MONDAY, JULY 20, 2015

1515 Hughes Way, Long Beach, CA 90810

A G E N D A OPEN SESSION – 2:00 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 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, Early Learning Center Manager, Executive Officer, Assistant Superintendent, Deputy Superintendent

9. Conference with Legal Counsel--Anticipated Litigation Initiation of litigation pursuant to subdivision (c) of CA Government Code Section 54956.9.

Significant exposure to litigation pursuant to subdivision (b) of Section 54956.9 10. Conference with Legal Counsel--Existing Litigation

Pursuant to subdivision (a) of CA Government Code Section 54956.9 Case Nos. NC058295, NC058591, BS 137598, MSN14-0310, 1197530, OCR No. 09-11-1220, OCR 09-11-1780, OCR 09-12-1329, OCR 09-12-1452, 13-09037 and 000843

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.

AGENDA - Board of Education Meeting July 20, 2015 Page 2 15. Public Hearing Initial Successor Bargaining Proposals from the

Long Beach Unified School District to the Teachers Association of Long Beach (TALB), K-12 and CDC/Head Start

Information

Initial Successor Bargaining Proposal from the Teachers Association of Long Beach (TALB), K-12 and CDC/Head Start, to the Long Beach Unified School District

Information

Consideration of Approval of a School Facilities Needs Analysis, Consideration of Adoption of Alternative School Facility Fees in Compliance with Government Code Sections 65995.5, 65995.6 and 65995.7, Adopting Responses to Public Comments Received and Making Related Findings and Determinations

Information

16. Call for Agenda Items for Separate Action/Adoption of the Agenda as Posted Action 17. Approval of Minutes June 18, 2015 Action 18. Communications Recognition of Retirees Information Long Beach Council PTA 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 Instruction Action Physical Education Exemption Action Physical Education Temporary Exemption Action Physical Education Exemption 2-Year Exemption Action Finance Report Action Business Department Report Action Purchasing & Contract Report Action 23. Other Items Superintendent Items Student Discipline Action Administrative Assignments Action Williams Quarterly Report Information

AGENDA - Board of Education Meeting July 20, 2015 Page 3 24. Unfinished Business None Information/Action 25. New Business Naming of Schools Information

Adoption of Initial Successor Bargaining Proposals from the Long Beach Unified School District to the Teachers Association of Long Beach (TALB), K-12 and CDC/Head Start

Action

Resolution 072015-A, Approving a School Facilities Needs Analysis, Adopting Alternative School Facility Fees in Compliance with Government Code Sections 65995.5, 65995.6 and 65995.7, Adopting Responses to Public Comments Received and Making Related Findings and Determinations

Action

Reorganization of the Board Action

2015-16 Certification of Signatures and Signature Authorities

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 TUESDAY, AUGUST 18, 2015.

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.

Board of Education LONG BEACH UNIFIED SCHOOL DISTRICT _______________________________________________________________________________________ SUBJECT: Personnel Transactions Enclosures _______________________________________________________________________________________ CATEGORY: Business Items Reason for Board Consideration: Action Human Resource Services Date: July 20, 2015 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

Crump, Patricia Nurse Roosevelt/Smith 20 Del-Rio, Magdalena Teacher Marshall 33 Duckworth, Regina Resource Specialist Bixby 35 Edwards, Wesley Teacher Wilson 29 George, Kathy Teacher Addams 14 Goodwin, Janice Teacher Tincher 18 Kellogg, Linda Teacher Music Office 30 Kerns, Margaret Principal Emerson 36 Logan, Gordon Teacher On Leave Of Absence 15 Martin, Cora Nurse Hudson/Stephens 19 Matus, Aurelia Teacher Head Start 22 Maxson, Richard Teacher Stanford 30 Mazzarino, Sue Teacher Garfield 19 McKinney, Cynthia Teacher Barton 32 Montgomery, Jennifer Teacher Burcham 34 Muenzer, Robert Teacher Bancroft 36 Shallenberger, Rosemary Deputy Director Research 40

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

Barham, Joanne Elem Sch Office Spv Bixby 33 Bartholomew, Stephen Boiler & Gas Tech Maintenance 37 Hofeldt, Gary Plant Spv I Lowell 33 Lek, Bony IA-Spec Stephens 12 Ligon III, John Hvy Truck Driver Transportation 33 Mao, Tho Nutr Svcs Wkr Willard 16 Martens, Raymond Telecom Tech Info Services 20 Mc Daniel, Katherine Nutr Svcs Spv I Henry 33 Miller, Gail Int Office Asst – Sch Millikan 25 Rapada, Virgilio Custodian Operations 21

Office of the Deputy Superintendent of Education Services, Human Resource Services CERTIFICATED

Megan Kerr Revised Human Resource Services Long Beach Unified School District July 20, 2015 The Deputy Superintendent of Education Services recommends the following proposed actions for Board approval subject to requirements of California law: APPOINTMENTS TO

(w) Antes, Erin Regular Contract Teacher N-Washington (w) Astle, Lisa “ ” N-Gant (w) Baluch, Sara “ ” N-Jordan (w) Beer, Jenna “ ” N-Lindsey (w) Benassini, Saundra “ ” N-Reid (w) Breuklander, Jeffrey “ ” N-Franklin (h) Dealmeida Carlson, Angela “ ” N-Edison (h) Escoto, Roman “ ” N-Jefferson (w) Faria, Stephanie “ ” N-Unassigned (w) Flanagan, Patrick “ ” N-Lakewood (h) Funes, Sonia “ ” N-Gompers (h) Gallardo, James “ ” N-CAMS (h) Garcia, Stephany “ ” N-Poly (w) Gharda, Roene “ ” N-McBride (w) Gilley, Deborah “ ” N-Washington (h) Gutierres, Gina “ ” N-Robinson (w) Hemminger, Andrew “ ” N-Lindsey (h) Herrera, Elizabeth “ ” N-Washington (a) Kim, Yumi “ ” N-Bancroft (w) Lahera, Alexis “ ” N-Grant (w) Levy, Nancy “ ” N-Unassigned (w) Lockshaw, Tiffany “ ” N-Hughes (a) Luong, Johnny “ ” N-Lindsey (f) Manipon, Monica “ ” N-Powell (w) Manukian, Aida “ ” N-Alvarado (h) Martinez, Onti “ ” N-McKinley (h) Montoya, Cesar “ ” N-Lindsey (a) Nguyen, Vy “ ” N-Powell (h) Orozco, Jennifer “ ” N-Poly (h) Pafford, Aida “ ” N-Naples/Garfield (h) Perez, Leonor “ ” N-Sato (w) Pfohl, Kristina “ ” N-Poly (w) Rhodes, Madeline “ ” N-Bancroft (f) Ripors, Khadaffy “ ” N-Lindsey (h) Simpson, Ariadna “ ” N-Lindsey (w) Sullivan, Joseph “ ” N-Webster

Human Resource Services July 20, 2015 Board Recommendations Page 2 Certificated APPOINTMENTS TO

(w) Thyden, Christopher Regular Contract Teacher N-Lindbergh (a) Tritle, Amanda “ ” N-Powell (a) Van, Lisa “ ” N-Gompers (w) Villegas, Erin “ ” N-Powell (o) Webb, Jenna “ ” N-Poly (w) West, Jason “ ” N-Wilson (b) Williams-Davis, Monica “ ” N-Powell (w) Yarborough, Scott “ ” N-Cabrillo (a) Yoeun, Saroeung “ ” N-Whittier (h) Espinoza, Melissa Regular Contract Counselor N-Addams/Alvarado (w) Gaspar, Christopher “ ” N-Webster (w) Hassan, Ausra “ ” N-Dooley (w) Huttenhoff, Carla “ ” N-King (w) Lausch, Yvonne “ “ N-Lincoln (h) Wasinger, Karin Regular Contract Librarian N-Unassigned (f) Lara, Marianne Regular Contract Nurse N-Unassigned (w) Weathers, Kelsi “ ” N-Unassigned (h) Ayapantecatl, Irma Special Contract Teacher N-Smith (w) Bristol, Nicola “ ” N-International (o) Bulum, Leslie “ ” N-Whittier (h) Byrne, Ryan “ ” N-Renaissance (a) Chao, Alex “ ” N-Smith (o) Denmark, Tajuanna “ ” N-Poly (w) Dody, Vanessa “ ” N-Lincoln (b) Faulcon, Jacquelyn “ ” N-Hamilton (w) Huesmann, Leigh “ ” N-Harte (p) Iose, Meaalofa “ ” N-Webster (h) Jimenez, Jason “ ” N-Unassigned (w) Kolodny, Harper “ ” N-Burbank (w) Lee, Bethany “ ” N-Signal Hill (b) Lee, Nakiah “ ” N-Jefferson (w) Leitner, Scott “ ” N-Webster (w) Marengo, Shannon “ ” N-Robinson (h) Marraccini, Tina “ ” N-Alvarado (w) McMackin, Donald “ ” N-Lakewood (h) Novoa, Cynthia “ ” N-Addams (h) Olguin, Bernardino “ ” N-Edison (a) Ork, Phallin “ ” N-Whittier (w) Pate, Stephanie “ ” N-Whittier (w) Reagan, Caprice “ ” N-Lincoln (w) Salisbury, Danielle “ ” N-Burbank (h) Sanchez, Rebecca “ ” N-Lindsey (h) Torres, Angelica “ ” N-Birney (w) Tsai, Julie “ ” N-Los Cerritos (h) Vicencio, Elizabeth “ ” N-Addams (h) Zavala, Mario “ ” N-Grant (w) Soria, Maureen Special Contract – SL Pathologist N-Unassigned Alfaro, Ana Special Contract – CDC

Human Resource Services July 20, 2015 Board Recommendations Page 3 Certificated APPOINTMENTS TO

Atkins, Sheryl Special Contract - CDC Burbano, Baleria “ ” Candelario, Laura “ ” Cortez, Christina “ ” Eskandar, Caroline “ ” Garcia, Norma “ ” Guinn, Sandra “ ” Legazpi, Carolina “ ” Lovell, Michelle “ ” Mercado Gomez, Bertha Alicia “ ” Sanchez, Randy “ ” Torres, Susana “ ” Subject to separation if no substitute service for the school year: (w) Angle, Morgan Day to Day Substitute Teacher (w) Ankley, Jennifer “ ” (o) Astier, Alexandria “ ” (w) Bishop, Annaliese “ ” (w) Bohn, Kathleen “ ” (w) Broderick, Brittany “ ” (w) Brown, Patricia “ ” (b) Bruner Jr., Jeremiah “ ” (h) Correa, Diana “ ” (b) Ford, Kourtney “ ” (o) Geathers, David “ ” (h) Gutierrez, Lara “ ” (b) Howard, Khristie “ ” (b) Jacobs Jr., John “ ” (a) Javed, Samad “ ” (w) Kammerman, Ryan “ ” (w) Lewis, Joy “ ” (w) Lindholm, Megan “ ” (o) Lopez, Jessica “ ” (b) Mays, Daryl “ ” (h) Medina, Dolores “ ” (w) Michael, Alison “ ” (w) Piercy, Makena “ ” (o) Pike, Kimi “ ” (f) Rebullar, Lenard “ ” (w) Shepherd, Cameron “ ” (w) Smith, Nicole “ ” (b) Smith, Porsha “ ” (w) Sunofsky, Andrew “ ”

Human Resource Services July 20, 2015 Board Recommendations Page 4 Certificated INSERVICE CHANGES

Abbate, Shawn Additional Service- Additional Hourly Staff Development/Summer School Coverage

Acosta, Charles “ ” Summer School Counselor Adams, Brent “ ” Summer School Adkins-Jackson, Margo “ ” Summer School Ahrens, Sara “ ” Summer School

Alba, Aurelio “ ” Summer School Alexander, Stacie “ ” Staff Development

Alfonso, Jesus “ ” Summer School Allen, Mark “ ” Summer School Allen, Scott “ ” Summer School Anaya, Patricia “ ” Summer School Andrews, Lori “ ” Summer School Araya, Tamara “ ” PACE

Arceo De La Paz, Lanie “ ” Master Schedule

Ardis, Fred Olmedo “ ” Summer School Armstron, Danyett “ ” Summer Bridge 2015-Asst. Prin/Prin

Arnwine, Cheryl “ ” Summer School Arredondo, Gabby “ ” Summer School Counselor Arteaga, Tanaya “ ” Summer School Asplin, Brooke “ ” Summer School Avitable, Steven “ ” Summer School Baker, Torrie Jean “ ” Summer School Baligad, Eduardo “ ” Summer School Ballard, Jan “ ” Summer School/Filming Projects Banares, Bernice “ ” Summer School Banks, Heather “ ” Counselor Pre-Registration

Baraona, Rachel “ ” Assessment Center

Barisoff, Michelle “ ” Summer School

Barker, Sharon “ ” ESY 2015

Barragan, Susana “ ” Master Schedule

Bater, Cynthia “ ” Summer School Battung, Jeannie “ ” Summer School Beam, Carla “ ” Summer School – Madison ESY Sucsess

Beebe, Jason “ ” Summer School Beltran, Carrie “ ” Summer School Benassini, Saundra “ ” Summer School Bennett, Troy “ ” Summer Bridge 2015-Asst. Prin/Prin/SS

Benson, Carmela “ ” Summer School – Jordan Plus ESY MM

Biacan, Maribel “ ” Summer School Bilvado, Stephanie “ ” Counselor Pre-Registration

Blehm, Christopher “ ” Summer School – Avalon

Bleidistel, David “ ” Summer School Boeglin, Erin “ ” Summer School

Boese-Perez, Lisa “ ” Summer School Bogdan, Kristen “ ” Psych Assessments

Bogdanovic, Maria “ ” Summer School Boyer, Anne “ ” Summer School Branda, Timothy “ ” Summer Bridge 2015-Teacher

Human Resource Services July 20, 2015 Board Recommendations Page 5 Certificated INSERVICE CHANGES

Brandts, Sandra Additional Service- Additional Hourly Summer School Bravo, Joaquin Jr “ ” Summer School Briceno, Carlos “ ” Summer School Broadway, Debbie “ ” Staff Development

Brookman, Melissa “ ” Summer School Brown, Christopher “ ” Staff Development

Brown, Jennifer “ ” Summer Prep for 2015/16; interviews

Brown, Kathleen “ ” Trk. B Tchr Obsvtion. Mtgs end of yr testing Reading Recovery SY15-16.

Brown, Matthew “ ” Staff Development

Brown, Quentin “ ” Pre-Registration/AP Interviews/Staff Development

Brown, Trez “ ” Summer School Bueno-Alahwal, Linda “ ” Summer School Burns, Ryan “ ” Psych Assessments

Burton, Shantrice “ ” Summer School Camerino, Jay “ ” Coordinator HS, Summer School

Campbell, Bridgett “ ” Summer School Capic, Stephen “ ” Summer School Casanave, Stacy “ ” Planning & Unite Assessment Revision

Casem, Eugene “ ” Summer School Casem, Kimberly “ ” Summer School Cassidy, Shelley “ ” Psych Assessments

Castaneira-Gomez, Jessica “ ” Summer School Castellanos, Jessica “ ” Summer School Chaffin, Lara “ ” Summer School Chaney, Regina “ ” Summer School Chan-Jadus, Yong “ ” Summer School Charvat, Kathleen “ ” Summer School Chavez, Ernie “ ” Staff Development

Chhom, Lena “ ” Assessment Center

Chilberg, Sarah “ ” Summer School – Madison ESY Sucsess

Clarke, Bobbi “ ” Summer School Counselor Cocchi, Carol “ ” Summer School – HS Nurse

Cohen, Beth “ ” Staff Development

Coleman, Veronica “ ” Summer School Coverage

Combs, Christine “ ” Summer School Contreras, Jessica “ ” Summer School Cooper, Teresa A. “ ” P-3 Symposium

Cornejo, Jeffrey “ ” Staff Development

Corral, Maria “ ” Summer Bridge 2015-Teacher

Crawford, Toni “ ” Summer School Crockett, Jennifer “ ” Planning & Unite Assessment Revision

Crowder-Jones, Michael “ ” Summer School Cruz, Eddie “ ” Staff Development

Cruz, Indira “ ” Summer School Cunradi, Georgia “ ” Summer School D’Sa, Kristen “ ” Summer School Dalton, Kimberly “ ” Step Functional Team

Human Resource Services July 20, 2015 Board Recommendations Page 6 Certificated INSERVICE CHANGES

Darrington, Yolanda Additional Service- Additional Hourly Summer School Dassero, Kristine “ ” Summer School

Davis, Traci “ ” Summer School De Rosier, Hilda “ ” Summer School Deaton, Cheryl “ ” Summer School

Deden, Deborah “ ” Sprvison MS Sports Championship/ WRAP

Delang, Mary “ ” Summer School Denmion, Julie “ ” Summer School – Tucker ESY Workability

Denton, John Jr. “ ” Summer School Dines, Michelle “ ” Summer Bridge 2015-Teacher

Dixon, Lottie “ ” Summer School Dobbs, Suzanne “ ” Summer Bridge 2015-Teacher

Dragoyevich, Miryana “ ” Summer School Drummond, Marianne “ ” Summer School Duanes, Steve “ ” Summer School Counselor Dumont, Megan “ ” Summer School Earley, Connie “ ” Summer School Echevarria, David “ ” GATE Identification

Edirisinghe-Aga, Dulnari “ ” Summer School – Admin

Ellis, William “ ” Summer School Enge, Stanley “ ” Summer School Ennover, Tanya “ ” Summer School Esparza, Enrique “ ” Summer School Espinoza, Paola “ ” Summer School Estep, Tamara “ ” Summer School Eulo, Wendy “ ” Summer School Evans, Jeffrey “ ” Summer School Evans, Veronica “ ” Filming Projects

Eveland, Dorian “ ” Staff Development

Fekjar, Erin “ ” Pre Registration

Ferguson, Annasarah “ ” Summer School Fernandez, Juan “ ” Summer School Ferrell, Rachell “ ” Summer School Fielder, Kevin J “ ” Summer School Finder, Dianne “ ” Summer School – Madison ESY Sucsess

Fisher, Kenneth “ ” Summer School Flores, Guillermo “ ” Summer School Forman, Brianna “ ” Summer School – ES Nurse

Foss, Gina “ ” Summer School Foster, Laura “ ” Summer School – HS Nurse

Freeman, Katrina “ ” Summer School Freidhoff, Karen “ ” Psych Assessments

French, Cathy “ ” Staff Development

Gainer, Jacquelyn “ ” Summer School Galbreath, Marcus “ ” Step Functional Team

Gallandt, Robert “ ” Summer School

Gallo, Albert “ ” Summer School Garcia, Lupe “ ” Summer School

Human Resource Services July 20, 2015 Board Recommendations Page 7 Certificated INSERVICE CHANGES

Garcia, Mark Additional Service- Additional Hourly Summer School

Garcia, Miriam “ ” ESY 2015/P-3 Symposium Garland, Rebecca “ ” Summer School

Gaskins, John “ ” Summer School Gastellum, Liana “ ” Summer School Gawel, Joseph “ ” Summer School Genovese, Sean “ ” Summer School Gentile, Michael “ ” Summer School George, Brian “ ” Summer School

Gibbons, Paula “ ” Summer School – HS Nurse

Gjonovich, Garrick “ ” Summer School Glose, Carolyn “ ” Summer School Glover, Allen “ ” Summer School Gonzales, Ariel “ ” Counselor Pre-Registration/Staff Development

Gonzalez, Angela “ ” Staff Development

Gonzalez, Lionel “ ” Summer School Counselor Gonzalez, Ofelia “ ” Summer School Goodwin, Tabatha “ ” Summer School Gorman, Maureen “ ” Counselor Pre-Registration

Grace, Lori M “ ” Bechtel/BTSA/Irvine Reporting

Granieri, Connie “ ” Summer School Grasmick, James “ ” Summer School Greer Brown, Lorita “ ” Summer School Gustafson, Shelley “ ” Planning & Unite Assessment Revision

Gutierrez-Ortega, Carol “ ” Coordinator HS, Summer School Hamilton, Kenneth “ ” Summer School Harb, Julie “ ” Summer School

Hassen, Kimberly “ ” Summer School Hayes, Jonathan “ ” Staff Development

Hendricks, Heather “ ” Summer School Henry, Paul “ ” Summer School Herbst, Wayne “ ” ESY Administrator-Avalon

Hernandez, Carmen J. “ ” Summer School – Promotion/Retention

Herrera-Dust, Socorro “ ” Summer School Heyer, Stephanie “ ” Summer School

Hickman, Lisa “ ” Summer School Hillard, Debra “ ” Counselor Pre-Registration

Hodel, Gregory “ ” Summer School Huerta, Jose “ ” Summer School

Hull, Benjamin “ ” Summer School Hutchinson, James “ ” Summer School Hyatt, Marc “ ” Summer School Hyson, Julie “ ” Summer School Ide, Dawn “ ” Summer School Ili, Wendy “ ” Summer School Ingram, Ingrid “ ” Summer School Irving-Holder, Kaisha “ ” Summer School – Admin/Staff Development

Iwasaki, Aimee “ ” Assessment Center

Human Resource Services July 20, 2015 Board Recommendations Page 8 Certificated INSERVICE CHANGES

Jahn, Mary Additional Service- Additional Hourly Summer School Jahns Jr., Kenneth “ ” Summer School James, Annitta “ ” Summer School James, Crystal “ ” Summer School James, Gregory “ ” Summer School Counselor Jekerle, Kathleen “ ” Summer School – Buffum ESY Spec HC

Jimenez, Daniel “ ” Staff Development

Jimenez, Guillermo “ ” Staff Development

Jimenez, Victor “ ” Summer School Johns, Kara “ ” Summer School Johnson-Agulto, Kim “ ” Summer School Counselor Jones, Melvin Jr. “ ” Summer School Juarez, Ana “ ” Summer School Counselor Kaeka, Michelle “ ” Summer School Kane, John “ ” Summer School Kaur, Manju “ ” Summer School Keiser, Davina “ ” Summer School Keller, Laurie “ ” Summer School

Kerns, Lew “ ” ESY Administrator-Jordan Plus

Kiebler, Kristopher “ ” Summer School Kinder, Christopher “ ” Summer School King, Kelly “ ” Summer School King, Robert “ ” Summer School Knapp, Diane “ ” Summer School Koch, Candice “ ” Assessment Center

Koenig, Nancy “ ” Summer School

Kohlenberger, Kim “ ” Summer School Komatz, Kate “ ” Boot Camp

Koury, Diane “ ” Summer School Kraft, Carol “ ” Summer School Krstich, Brian “ ” Summer School Kunkle, Damon “ ” Summer School Counselor Kuroiwa, Kari “ ” Summer School Laffiche, Susan “ ” Staff Development

Lawler, Thomas III “ ” Summer School Lawrence, Samantha “ ” PACE

Lawson, Dow “ ” Summer School

Lazenby, Melvin “ ” Summer School Lazicki, Paula “ ” Summer School Lazo-Nakamoto, Sharon “ ” Summer Prep – VIPS

Le, Catherine “ ” Psych Assessments

Lecours, Michelle “ ” Summer School Counselor Lee, Paula “ ” Summer School Lennertz, Brandi “ ” Summer School Licano, Albert “ ” Summer School Lind, Thomas “ ” Summer School Lindholm, Barbara “ ” Summer School – Stipend

Lobedecis, Romeo Jr “ ” Summer School

Human Resource Services July 20, 2015 Board Recommendations Page 9 Certificated INSERVICE CHANGES

Loggins, Connie Additional Service- Additional Hourly Summer School Counselor Lomeli, Dawn “ ” Summer School

Lopez Sheldon, Maria “ ” Summer School Lopez, Nicole “ ” Staff Development

Lovelace, Joel “ ” Summer School Lucardie, Bridget “ ” Summer School – ES Nurse

Ly, Peter “ ” Summer School Maddox, Kevin “ ” Step Functional Team

Madrigal Jr., Salvador “ ” Teaching Summer Bridge Math

Maestas, Aline “ ” Summer School Magee, Constance “ ” Summer School

Main, Cassie “ ” Summer School Majdali, Julie “ ” Summer School Maldonado, Madelyn “ ” Summer School Mantel, Ann “ ” Summer School Margolin, Andrew “ ” Summer School Martin, Laura C. “ ” Step Functional Team

Martinez Jr., Joseph Augusti “ ” Summer School Martinez, Lina “ ” Summer School

Martinez, Mary “ ” Pre-Registration

Martinho, Antone II “ ” Summer School Mashburn, Gayle “ ” Summer School Counselor Mc Connell, Christine “ ” Summer School McIntosh, Stephanie “ ” Summer School Counselor McNeice, Judith “ ” Summer School Medina, Erika “ ” Summer School Counselor/Pre Registration

Meeks, Enos “ ” Summer School Mendoza, Lizet “ ” Summer School

Merlo, Mona “ ” Staff Development

Merrill, Carly “ ” Summer School Messina, Brandon “ ” Summer School Metoyer, Sharrief “ ” Summer School Michelson, Matthew “ ” Summer School Miller, Annette “ ” Psych Assessments

Miller, Jill “ ” Summer School Miller, Keith “ ” Summer School Miramontes, Andy “ ” Summer School

Montanez, Jorge “ ” Step Functional Team

Moraga, Gonzalo “ ” Summer School Coverage/Staff Development

Morgan, Sandra “ ” Summer School – HS Nurse

Morrow, Linda “ ” Summer School Moscoso, Ida “ ” Summer School

Moshenrose, Diane “ ” Summer School Moutett, Beverly “ ” Staff Development

Moya, Sopani “ ” Summer School Muenzer, Lynda “ ” Summer School

Mulvehill, Timothy “ ” Summer School Munger, Kenneth “ ” Summer School

Human Resource Services July 20, 2015 Board Recommendations Page 10 Certificated INSERVICE CHANGES

Murphy, Christopher Additional Service- Additional Hourly Summer School Navarro, Vilomar “ ” Summer School Navia, Michael “ ” Staff Development/Summer School Coverage

Nellis, Paul “ ” Summer School Nemec, Caroline “ ” Step Functional Team

Neumann, Therese “ ” Summer School

Nguyen, Sy “ ” Summer School Nguyen, Thuy Vi “ ” Summer School Nichols, Darren “ ” Summer School Nichols, Jaime “ ” Summer School Niedwick, Heather “ ” Summer School Noble, Ellen “ ” Summer School Noble, Toni “ ” Summer School Norton, Elizabeth “ ” Summer School Noyes, Patrick “ ” Summer School Nye, Marcia “ ” Counselor Pre-Registration

O’Connor, John “ ” Summer School Obeji, Jeanne “ ” Summer School Oberjuerge, Leigh “ ” Summer School Oca, Michael “ ” Summer School Oduwole, Bola “ ” Summer School Ogan, Tina “ ” Summer School Omaye, Jeffrey “ ” CalSoap College Prep & AP Summer

Osborne, Stephanie “ ” Summer School Ottina, John “ ” Summer School Pacheco, Marissa “ ” Summer School – Buffum ESY DHH

Pagulayan, Zondee “ ” Summer School Pappas, Connie “ ” Summer School Paquette, Claudia “ ” Summer School

Park, Susanna “ ” Summer School Pasinos, Earl “ ” Summer School Patterson, Eric “ ” Summer School Pearson, Steve “ ” Summer School Counselor

Pech, Puch “ ” Summer School Pena, Maria “ ” Summer School Pendray, Amy “ ” myPD – coordination/planning time

Perez, Arlene “ ” Summer School Counselor Perez, Veronica “ ” Summer School Peters, Rachel “ ” Teaching Summer Bridge Math

Petoskey, Lydia “ ” Summer School Petrich, Jayne “ ” Summer School – MS Nurse

Pfohl, Kristina “ ” Summer School Picard, Jennifer “ ” Summer School Porcher, Rowena “ ” Summer School Prince, Diane “ ” Staff Development/Summer School Coverage

Prioleau, Lushandra “ ” Middle School ESY

Qualters, Kristina “ ” Summer School Quizon, Tylene “ ” Summer School

Human Resource Services July 20, 2015 Board Recommendations Page 11 Certificated INSERVICE CHANGES

Raab, Edward Additional Service- Additional Hourly Psych Assessments

Rakonjac, Sanja “ ” Summer School Ramirez, Geoffrey “ ” Summer School Reed, Ronald “ ” Summer School Reteguin, Teresa “ ” Summer School Counselor Reynolds, Judy “ ” Summer School – Nurse

Rice, Patrice “ ” Summer School Richardson, Patricia “ ” Summer School Richey, Erin “ ” Summer School Richter, Jennifer “ ” Summer School – Cabrillo ESY MS

Rippee, Maureen “ ” Summer School Rita, Ronald “ ” Summer School Rivera, James “ ” Summer School Roberts, Ronald “ ” Summer School Rock, Charity “ ” Summer School

Rock, Judith “ ” Summer School

Rockenbach, Steven “ ” Staff Development/Step Functional Team

Rodriguez, Raymundo “ ” Summer School/Principal/Staff Development

Romanio, Gary “ ” Summer School Romo, Daniel “ ” Summer School Ross, Christina “ ” Summer School Ruiz, Matthew “ ” Summer School Ruiz-Lopez, Elvia “ ” Summer School Saito Waddles, Leslie “ ” Summer School

Salas, William “ ” Summer School Principal/Master Schedule

Saldana, Lolo “ ” Master Schedule

Saldivar, Rolando “ ” Summer School Head Counselor/Master Schedule

Samuels, Edward “ ” Staff Development

Sanchez, Maria “ ” Summer School Sanders, Darrell “ ” Summer School Santos, Jacqueline “ ” Summer School Santucci, Mark “ ” Summer School Sarno, Denise “ ” Summer School Savage-Rohnke, Carrie “ ” Summer School Sawaya, Nina “ ” Psych Assessments

Schaaf, Lori “ ” Summer School Scholnick, Mercedes “ ” Summer School Schwichetenberg, Tonia “ ” Summer School Scott-Dozier, Michelle “ ” Summer School Sellers, Michelle “ ” Summer School – HS Nurse

Shaheen Jr., Albert “ ” Summer School Shawver, Matthew “ ” Summer School Shipman, Renee “ ” Summer School Shock, Robert “ ” Summer School Sigur, Edward “ ” Summer Shadowing

Simon, Karin “ ” Summer School Sims, Keith “ ” Summer School Slater, Eric “ ” Summer School

Human Resource Services July 20, 2015 Board Recommendations Page 12 Certificated INSERVICE CHANGES

Smith, Brenda Additional Service- Additional Hourly Summer School Smith, Kevin “ ” Summer School Smith, Tynisha “ ” Staff Development

Sobek, Patricia “ ” Summer School Sosa-Valderrama, Claudia M. “ ” P-3 Symposium

Souter, Joylyn “ ” Summer School Stansberry, Cynthia “ ” Psych Assessments

Sternin, Chrishanne “ ” Summer School

Stevens, Serena “ ” Summer School Stewart Taylor, Elyssa “ ” ESY TOSA/Cabrillo

Stewart, Mary “ ” Summer School Stine, Christen “ ” ESY Teacher/ Madison

Stork, Micah “ ” Summer School Streeter, Yvette Johns “ ” P-3 Symposium

Stuart, Jennifer “ ” Summer School

Stubblefield, Kimberly “ ” Teaching Summer Bridge Math

Swinford, Marsha “ ” Summer School – Buffum ESY Non Cat

Todd, Shirley “ ” Summer School – HS Nurse

Tomlin, Robert “ ” Summer School Topp, Nicolle “ ” Summer School Traughber, Marianne “ ” Summer School – HS Nurse

Traver, Megan “ ” Summer School

Tredway, Anthony “ ” Summer School Tritz, Andrew “ ” Summer School Twal, Nader “ ” myPD – Coordinating/planning time

Uchegbulam, Sandra “ ” Summer School Underwood, Janet “ ” Summer School

Urzt, Kari “ ” Summer School Ussery, Erica “ ” Summer School Valdez, Elizabeth “ ” Summer School

Valdez, Nora “ ” Summer School Counselor Valdez, Socorro “ ” Summer School Counselor Van Divort, Alan “ ” Summer School Van Meeveren, Rose “ ” Summer School – Nurse

Verduzco, Rene “ ” Summer School Viltz, Whitney “ ” Summer School Vitale, Jeanne “ ” Summer School Vitale, Michael “ ” Summer School Vo, Thao “ ” Summer School

Waldenfels, Gillian “ ” Summer School Wallace, Robert “ ” Summer School Walton, George “ ” Summer School Webb, Melanie “ ” Pre-Registration

Weber, Kimberly M. “ ” P-3 Symposium

Weeks, Shannan “ ” Teaching Summer Bridge Math

Wegener, Nicole “ ” Summer School Welch-Kitchen, Racquel “ ” Summer School Wells, Scott “ ” Summer School

Human Resource Services July 20, 2015 Board Recommendations Page 13 Certificated INSERVICE CHANGES

Wertheimer, Stephen Additional Service- Additional Hourly Summer School Wesley, Luana Milburn “ ” Boot Camp

Wheeler, Bernadette “ ” Summer School Whisner, Pamela “ ” Teaching Summer Bridge Math

White, Marcie “ ” Summer School Counselor Whiteleather, Taryn “ ” Summer School Wholey, Lisa “ ” Summer School Counselor Wiley, Carrie “ ” Filming Projects

Wilk, Deborah “ ” Summer School

Wilkerson, Tricia “ ” Summer School Willert, James “ ” Summer School Williams, Donald “ ” Staff Development

Williams, Heather “ ” Summer School Williams, Slater Jr. “ ” Summer School Williams, Young, Shannon “ ” Staff Development/Master Schedule

Willis, Julie “ ” Summer School Wilson, Lloyd “ ” Summer School Wilson, Tricia “ ” Summer School Winston, Anthony “ ” Summer School Counselor Wixted, Michael “ ” Summer School Wong-Mckee, Elizabeth “ ” Summer School Wysong, Cara “ ” Summer School Yi, Nieves “ ” Summer School Yi, Sujin “ ” Summer School Young, Cynthia B. “ ” P-3 Symposium

Young, Susan “ ” Summer School Zook, Carol “ ” Summer School BOARD INITIATIVE- Local Control Accountability Plan School: Rogers Middle School Purpose: Access to a Broad Curriculum There is a need to cover the cost of an additional music teacher to teach one period on a block schedule. Rogers has six periods of music. Duration: 2015/2016 Funding Source: Resource 0426 LEAVES OF ABSENCE NAME ASSIGNMENT DATES OF LEAVE

Avedissian, Danielle Speech and Language Pathologist 09/01/15 to 06/17/16 Child Care

Broadway, Debbie Asst. Principal Wilson

08/18/15 to 11/09/15 FMLA-Other

Human Resource Services July 20, 2015 Board Recommendations Page 14 Certificated LEAVES OF ABSENCE NAME ASSIGNMENT DATES OF LEAVE

Butler, Britton Speech/Lang Pathologist Hughes

11/02/15 to 06/17/16 Child Care

Byrne, Bronagh Teacher Newcomb

09/01/15 to 06/17/16 Rest and Recreation

Cascio, Tina Teacher Beach

09/01/15 to 06/17/16 Other Personal

Charles, Erin Head Counselor Lakewood

06/17/15 to 06/26/15 Child Care

McCluskey, Kristen Teacher Millikan

09/01/15 to 06/17/16 Other moving to San Diego

Ramos, Jenny Vice Principal Grant

07/09/15 to 08/03/15 Family Medical Leave

Ross, Jamaica Robinson Teacher

09/01/15 to 06/17/16 Personal

RESIGNATIONS (BOARD POLICY 4117.2) DATE OF DATE OF NAME ASSIGNMENT EMPLOYMENT RESIGNATION Barber, Deanna (Employment, Other District)

Librarian Gompers/Cubberley

12/10/97 06/18/15

Bergh, Rebecca (Employment, Other District)

Teacher Harte

08/27/98 07/28/15

Bisson, Angela (Personal)

Counselor Leave of Absence

09/24/92 06/26/15

Hernandez, Karin (Employment, Other District)

Speech/Lang Pathologist Head Start

09/04/07 06/19/15

Montufar, Cesar (Moving, MN)

Teacher Cabrillo

08/12/01 06/18/15

Robertson, Khristina (Employment, Other District)

Teacher Stanford

09/12/95 06/18/15

Human Resource Services July 20, 2015 Board Recommendations Page 15 Certificated RETIREMENTS DATE OF DATE OF NAME ASSIGNMENT EMPLOYMENT RETIREMENT Crump, Patricia (20 Yrs. Of Service, Will not Attend)

Nurse Roosevelt/Smith

07/01/95 07/28/15

Del-Rio Magdalena (33 Yrs. Of Service, Will not Attend)

Teacher Marshall

09/13/82 06/18/15

Duckworth, Regina (35 Yrs. Of Service, Will Attend)

Resource Specialist Bixby

11/19/80 06/18/15

Edwards, Wesley (29 Yrs. Of Service, Will Not Attend)

Teacher Wilson

09/08/86 06/18/15

George, Kathy (14 Yrs. Of Service, Will Not Attend)

Teacher Addams

10/20/00 07/27/15

Goodwin, Janice (18 Yrs. Of Service, Will Attend)

Teacher Tincher

09/13/76 06/18/15

Kellogg, Linda (30 Yrs. Of Service, Will Not Attend)

Teacher Music Office

01/08/85 07/27/15

Kerns, Margaret (36 Yrs. Of Service, Will Not Attend)

Principal Emerson

09/15/77 10/16/15

Logan, Gordon (15 Yrs. Of Service, Will Not Attend)

Teacher On Leave Of Absence

09/04/97 08/22/15

Martin, Cora (19 Yrs. Of Service, Will Not Attend)

Nurse Hudson/Stephens

09/30/96 06/18/15

Matus, Aurelia (22 Yrs. Of Service, Will Not Attend)

Teacher Head Start

07/01/88 06/12/15

Maxson, Richard (30 Yrs. Of Service, Will Not Attend)

Teacher Stanford

09/09/85 06/18/15

Mazzarino, Sue (19 Yrs. Of Service, Will Not Attend)

Teacher Garfield

09/13/94 06/18/15

McKinney, Cynthia (32 Yrs. Of Service, Will Attend)

Teacher Barton

11/19/80 06/18/15

Montgomery, Jennifer (34 Yrs. Of Service, will not attend)

Teacher Burcham

09/14/81 10/02/15

Human Resource Services July 20, 2015 Board Recommendations Page 16 Certificated RETIREMENTS DATE OF DATE OF NAME ASSIGNMENT EMPLOYMENT RETIREMENT Muenzer, Robert (36 Yrs. Of Service, will not attend)

Teacher Bancroft

02/01/78 06/18/15

Shallenberger, Rosemary 40 Yrs. Of Service, will not attend

Research Deputy Director

09/10/75 7/24/15

AMENDMENTS 05/26/15 BA Amend Leave Of Absence End Date of 06/26/15 to 07/02/15 for Arca-San, Jennifer. 03/10/15 BA Amend Retirement date from 08/27/15 to 07/28/15 for Kemp, Julie. 03/17/15 BA Amend Leave of Absence End Date of 07/27/15 to 07/20/15 for Lopez, Francisco. 05/05/15 BA Amend Retirement date from 06/25/15 to 06/18/15 for McGuire, Kenneth. 06/18/15 BA Amend Leave of Absence End Date of 01/04/16 to 01/01/16 for Sebren, Leanne. 05/05/15 BA Amend Retirement date from 06/18/15 to 06/30/15 for Wilcox, Janice. RESCISSIONS 04/21/15 BA Rescind Resignation for Vitetta, Adilis. 04/21/15 BA Rescind Leave of Absence for Weber, Kenneth.

Megan Kerr Human Resource Services Committee Long Beach Unified School District The Deputy Superintendent, of Education Services, recommends the following proposed actions for Board approval subject to requirements of California law: APPOINTMENTS TO Classified - Probationary Andrade, Victoria IA-Spec N-Mann Arkus, Renee Exec Director Fiscal Svcs N-Accounting Br Arriola, Xenia Kids’ Club Lead Asst N-Kids’ Club Cleveland Avila, Carmen Exec Sec (C) P-Financial Svcs Avila, Elba Custodian N-Lafayette Cornejo, Samuel Nutr Svcs Spv I P-Grant Coronel, Danny Sch Safety Officer N-Sch Safety & Emerg Prep Dowell, Joy Exec Sec (C) P-Asst Supt Elem Sch Duque, Brian Int Office Asst-Sch Bl Sp N-Edison Gail-Camero, Staci IA-Spec N-Webster Garibay Contreras, Jose IA-Spec N-Lakewood Glenn, Imani IA-Spec N-Madison Guadarrama Calderon,

Francisco Plumber N-Maintenance Br

Gutierrez, Courtney Kids’ Club Lead Asst N-Kids’ Club Newcomb Hernandez Aldana, Violeta Nutr Svcs Wkr N-Avalon Jehlik, Heather IA-Spec N-Alvarado Kato, Kenneth Exec Officer PC-CEMP N-Personnel Commission La Pietra, Graciela Human Resource Tech P-HRS Martinez Lopez, Michelle IA-Spec N-Hoover Reed, Derek Purchasing Agent P-Purchasing Br Rendon, Dalila Nutr Svcs Spv I P-Beach Rodriguez, Sujey Int Office Asst-Sch Bl Sp N-Garfield Rotan, Lamar Custodian N-Polytechnic Saeed, Moonis Int Accting Asst N-Maintenance Br Sanchez, Jeanette Exec Sec (C) P-Asst Supt Middle/K-8 Suarez, Jezell IA-Spec N-Tucker Admin Office

July 20, 2015

Annotated by P Wiesenhutter REVISED CLASSIFIED AND EXEMPT

OFFICE OF THE DEPUTY SUPERINTENDENT OF EDUCATION SERVICES HUMAN RESOURCE SERVICES

Human Resource Services July 20, 2015 Board Recommendations Page 2 Classified and Exempt

APPOINTMENTS TO Subject to separation if no substitute service for the school year Acosta, Melissa Day to Day Substitute ASB Financial Technician Nathan, Gayle Day to Day Substitute Campus Security Officer Norvell, Jessica “ ” Campbell-Walker, Jessikee Day to Day Substitute Instructional Aide Special Collins, Michelle “ ” Garcia, Stephanie “ ” Sata, Reed “ ” Mc Mullen, Sharon Day to Day Substitute Intermediate Office Assistant Mendoza, Thelma “ ” Riley, Karen “ ” Ward, Natalie “ ” Derleth, Diana Day to Day Substitute Intermediate Office Assistant-Schools Herrera, Cristina “ ” Kelly, Katrina “ ” Postma, Jennifer “ ” Castro, Denise Day to Day Substitute Intermediate Office Assistant-Schools Bl Sp Guevara, Veronica “ ” Chavoya, Monica Day to Day Substitute Nutrition Services Worker

Exempt Douver, Talaysia Cafeteria Student Asst Espinosa, Rebecca “ ” Ferguson, Jessica “ ” Fonoti, Brieon “ ” Guerra, Jose “ ” Kim, Ratn “ ” Loquinario, Peter “ ” Navarro, Connie “ ” Perez, Henry “ ” Phillips, Ebony “ ” Quinonez Martinez, Itzel “ ” Ramirez, Isabel “ ” Smith Wise, Monica “ ” Vigilant, Shanice “ ” Hayes, Kashea Child Care Wkr Herrera, Christian ” ” Obrique, Janelle ” ” Williams, Christine ” ” Boston, Sabrina DOR-TPP Student Hernandez, Jesse “ ” Morales, Manuel “ ” Weir, Natascha “ ”

Human Resource Services July 20, 2015 Board Recommendations Page 3 Classified and Exempt

APPOINTMENTS TO

Exempt Carrillo Banuelos, Wendy Rec Aide Eltawil, Shiloh “ ” Lomeli, Blanca “ ” Madrid, Maria “ ” Rojas, Reina “ ” Ur, Christy “ ” Yribe, Marilyn “ ” Duque, Casey Meriah Rec Aide-Kids’ Club Fuentes, Mary “ ” Huerta Morales, Yesenia “ ” Leifi, Samantha Suluia “ ” Martinez, Jessica “ ” Perez, Vanessa “ ” Arp, Della Workability Student Bermudez, Robert “ ” Bradbury, Alex “ ” Castro Sanchez, Stephanie “ ” Cazares, Angel “ ” Clay, Armani “ ” Espinoza, Angie “ ” Garcia Loayza, Jennifer “ ” Iniguez Garcia, Alejandro “ ” Jordan, Gerald “ ” Karnes, Ashwini “ ” Leon, Eduardo “ ” Lopez Avila, Diego “ ” Lopez-Ramos, Martin “ ” Martinez, Ashley “ ” Mendez Jr., Nelson “ ” Morell Jr., Robert “ ” Nieves, Manuel “ ” Pierce, Isis “ ” Predium, Kalon “ ” Rincon, Janette “ ” Rios, Jose “ ” Rivera, Daniel “ ” Sneed, Johnathan “ ” Tennison, Devon “ ” Toney, Precious “ ” Torres Gonzalez, Lizbeth “ ” Vallejo, Cesar “ ” Zelaya, Kevin “ ”

Human Resource Services July 20, 2015 Board Recommendations Page 4 Classified and Exempt

APPOINTMENTS TO In Accordance with California Code of Regulations, Title 5, Section 5593: Brown, Barbara Instructor Athletics (HS) Caston, Jacqueline “ ” Chavez, Christina “ ” Gutierrez, Elsie “ ” Henderson, Derwin “ ” Kin, Christopher “ ” Lambert, Deborah “ ” Lui, Monique “ ” Oropeza, Cristal “ ” Perlstein, Christopher “ ” Perry, Colleen “ ” Ramirez II, Richardo “ ” Stoebe, Amber “ ” Taylor Jr., Larry “ ” Vences Mendoza, Jaime “ ” Exempt Technology Aide

As needed, not to exceed 18 hours per week, with no authorization to work during the intersession & winter/spring break, subject to certification. Long, Philander 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. Spencer, Christina

INSERVICE CHANGES Summer Employment

Bouse, Susan Autism Spv Special Ed Crump, Sharlyn “ ” Special Ed

Human Resource Services July 20, 2015 Board Recommendations Page 5 Classified and Exempt

INSERVICE CHANGES Summer Employment

Gayou, Lisa Autism Spv Special Ed Lin, Jenny “ ” Special Ed Ly, Michelle “ ” Special Ed Madrid, Amber “ ” Special Ed Menjivar, Jenny “ ” Special Ed Neilsen, Michelle “ ” Special Ed Palmero, Tracy “ ” Special Ed Smith, Amanda “ ” Special Ed Wolney, Melissa “ ” Special Ed Yardley, Donna “ ” Special Ed Yu, Lulu “ ” Special Ed Yamamoto, Ai “ ” Special Ed Butcher, Kevin Campus Sec Officer Jordan Barriga, Daniel College Student Aide Special Ed-Workability Bermeo, Cecibel “ ” Special Ed-Workability Cherry, Kayla “ ” Special Ed-Workability Cotton, Lance “ ” Special Ed-TPP Cousins, Akayza “ ” Special Ed-TPP Del Valle, Danielle “ ” Special Ed-Workability Kang, Kevin “ ” Special Ed-Workability Khem, Kathleen “ ” Special Ed-TPP Lay, Daniel “ ” Special Ed-Workability Macias, Alejandra “ ” Special Ed-TPP Montepeque Diaz, Jennifer “ ” Special Ed-TPP Ngo, Nicole “ ” Special Ed-Workability Pacquing, Nina “ ” Special Ed-Workability Perez, Pablo “ ” Special Ed-Workability Pinto, Stephanie “ ” Special Ed-TPP Richardson, Valerie “ ” Special Ed-CA Promise Roces, Bianca “ ” Special Ed-Workability Tabula, Abigail “ ” Special Ed-Workability Tornero, Valerie “ ” Special Ed-TPP Villanueva, Sarinya “ ” Special Ed-CA Promise Navarro, David College Student Aide-Technology Special Ed-CA Promise Alba, Liliana Custodian Operation Br Allen-Ramos, Tametra “ ” Operation Br Alvarez, Dora “ ” Operation Br Amar, Yalonda “ ” Operation Br Anderson, Michael “ ” Operation Br Atkins, Kurt “ ” Operation Br Austin, Adrian “ ” Operation Br Ayala, Patricia “ ” Operation Br Bahr, Maota “ ” Operation Br Banuelos, Elizabeth “ ” Operation Br Beasley, Chantha “ ” Operation Br

Human Resource Services July 20, 2015 Board Recommendations Page 6 Classified and Exempt

INSERVICE CHANGES Summer Employment

Bertaud, S. Christina Custodian Operation Br Bragg, John “ ” Operation Br Butcher, Kevin “ ” Operation Br Butler, Debra “ ” Operation Br Castaneda, Rosa “ ” Operation Br Castillo, Miguel “ ” Operation Br Chhean, Vincent “ ” Operation Br Cid, Maria “ ” Operation Br Coleman, Richard “ ” Operation Br Coleman, Sandra “ ” Operation Br Collins, Toni “ ” Operation Br Como, Grace “ ” Operation Br Coronado, Alejandra “ ” Operation Br Cortez, Fidel “ ” Operation Br Cox, Christina “ ” Operation Br Cunnington, Beatriz “ ” Operation Br Davidson Jr., James “ ” Operation Br Davila, Zinaida “ ” Operation Br Davis, Ora ” ” Operation Br Davis, Samuel “ ” Operation Br Duenez, Elizabeth “ ” Operation Br Edwards, Lavnua “ ” Operation Br Elberling, Susan “ ” Operation Br Emmons, Cheryl “ ” Operation Br Espejo, Emil “ ” Operation Br Flores, Carmen “ ” Operation Br Gallegos, Jorge “ ” Operation Br Galvesolo, Fe “ ” Operation Br Garcia, Kellyann “ ” Operation Br Garcia, Sofia “ ” Operation Br Gilmore, Gloria “ ” Operation Br Gipson, Rickey “ ” Operation Br Gonzalez, Magdalena “ ” Operation Br Gonzalez, Rosa “ ” Operation Br Grajeda Jr., Jesus “ ” Operation Br Green, Regina “ ” Operation Br Gudino, Cynthia “ ” Operation Br Gutierrez, Michelle “ ” Operation Br Hall, Omar “ ” Operation Br Henry, Johnny “ ” Operation Br Hildreth, Darrell “ ” Operation Br Hill, Reneisha “ ” Operation Br Holland, Kimberly “ ” Operation Br Hudgins, Melody “ ” Operation Br Hughes Jr., James “ ” Operation Br

Human Resource Services July 20, 2015 Board Recommendations Page 7 Classified and Exempt

INSERVICE CHANGES Summer Employment

Hurndon, Monticue Custodian Operation Br Irons, Charmaine “ ” Operation Br Jackson, Robert “ ” Operation Br Jackson, Thomas “ ” Operation Br Jenkins, Ramy “ ” Operation Br Johnson, Carl “ ” Operation Br Johnson, Linda “ ” Operation Br Joiner, Kimberley “ ” Operation Br Jones Jr., Michael “ ” Operation Br Jones, Derek “ ” Operation Br Juarez, Maria “ ” Operation Br Kennedy, Michelle “ ” Operation Br Lee, Lawana “ ” Operation Br Leon, Marta “ ” Operation Br Leon, Martha “ ” Operation Br Ley, Phirum “ ” Operation Br Luke, Alton “ ” Operation Br Luna, Juan “ ” Operation Br Lundy, Carol “ ” Operation Br Lyle, Cameron “ ” Operation Br Lynch, Jacqueline “ ” Operation Br Maciel, Stacy “ ” Operation Br Madrigal, Maria “ ” Operation Br Marshell, Florene “ ” Operation Br Martinez, Alma “ ” Operation Br Matira, Cesar “ ” Operation Br McCaleb, Shanequet “ ” Operation Br McGee, Bravura “ ” Operation Br McGill, Celia “ ” Operation Br Melgoza, Sandra “ ” Operation Br Mendoza, Lola “ ” Operation Br Meza, Marian “ ” Operation Br Mojica, Octavio “ ” Operation Br Moore, Elliot “ ” Operation Br Moore, Lori “ ” Operation Br Morales, Elvia “ ” Operation Br Mosley, Chandra “ ” Operation Br O’Connor-Collins, Kathryn “ ” Operation Br Opah, Susan “ ” Operation Br Ordaz, Lidia “ ” Operation Br Osborne III, Edward “ ” Operation Br Osorio, Martha “ ” Operation Br Pachejo, Norman “ ” Operation Br Padilla-Tan, Rosemarie “ ” Operation Br Palafox, Barbara “ ” Operation Br

Human Resource Services July 20, 2015 Board Recommendations Page 8 Classified and Exempt

INSERVICE CHANGES Summer Employment

Parra, Linda Custodian Operation Br Peou, Samuth “ ” Operation Br Perez, Lourdes “ ” Operation Br Phillips, Shannon “ ” Operation Br Phillips, Sharon “ ” Operation Br Pierre, Barry “ ” Operation Br Powell, Christine “ ” Operation Br Quesada, Edwin “ ” Operation Br Quesada, Marie “ ” Operation Br Quiroz, Larry “ ” Operation Br Ramirez, Jacquelyn “ ” Operation Br Ramirez, Juanita “ ” Operation Br Ramsey-Islam, Ilene “ ” Operation Br Redden, Graciela “ ” Operation Br Reyes, Martha “ ” Operation Br Rivera, Guadalupe “ ” Operation Br Robertson, Radi “ ” Operation Br Robinson, Darkus “ ” Operation Br Ruiz, Guadalupe “ ” Operation Br Sais, Jessica “ ” Operation Br Salazar, Arlene “ ” Operation Br Salazar, Eva “ ” Operation Br Salvador, Maria “ ” Operation Br Salvador, Romeo “ ” Operation Br Shea, Denise “ ” Operation Br Solomona, Naomi “ ” Operation Br Standard, Veronica “ ” Operation Br Stanford, Debora “ ” Operation Br Stanley, Earl “ ” Operation Br Stokes, Tainecia “ ” Operation Br Thomas, Faye “ ” Operation Br Thompson, Keith “ ” Operation Br Thompson, Kiyan “ ” Operation Br Unas, Glenn “ ” Operation Br Vasquez, Maximo “ ” Operation Br Veach, Anna “ ” Operation Br Vera, Azucena “ ” Operation Br Wagner, Tracie “ ” Operation Br Wallace, Akilah “ ” Operation Br Waltower, William “ ” Operation Br Watley, George “ ” Operation Br Webb III, Leonard “ ” Operation Br Wedlow, Timothy “ ” Operation Br Whitfield, Bryan “ ” Operation Br Whittaker, Pamela “ ” Operation Br

Human Resource Services July 20, 2015 Board Recommendations Page 9 Classified and Exempt

INSERVICE CHANGES Summer Employment

Wiley, Latrease Custodian Operation Br Wilson, Sharon “ ” Operation Br Wynn, Freda “ ” Operation Br Yong, Sandra “ ” Operation Br Dana, Sharon Elem Sch Office Spv Purchasing Laswell, Roberta “ ” HRS Anderson, Justin IA Int Bhvl Trt Special Ed Anongthep. Samchay “ ” Special Ed Authier, Carmen “ ” Special Ed Boyko, Melanie “ ” Special Ed Brandel, David “ ” Special Ed Carr, Tatiana “ ” Special Ed Clagett, Laura “ ” Special Ed Clay, Rebecca “ ” Special Ed Conde, Annette “ ” Special Ed Curiel, Ylem “ ” Special Ed Davis, Stanley “ ” Special Ed Day, Virginia “ ” Special Ed Dela Cruz, Elenita “ ” Special Ed Dowell-Atienza, Courtney “ ” Special Ed Echeverria Hurtado, Ivette “ ” Special Ed Enriquez, Mayra “ ” Special Ed Figueroa, Jose “ ” Special Ed Fowler, Arlene “ ” Special Ed Gonzalez, Anna “ ” Special Ed Hawkins, Christopher “ ” Special Ed Heathman, Dawn “ ” Special Ed Henrickson, April “ ” Special Ed Hughes, Kevin “ ” Special Ed Hunt, Roy “ ” Special Ed Indich, Lawrence “ ” Special Ed Johns, Darice “ ” Special Ed Keller, Kevin “ ” Special Ed Lagarde, Limer “ ” Special Ed Lopez, Matthew “ ” Special Ed Martinez, Betty “ ” Special Ed Mendez, Gia “ ” Special Ed Meza, Jessica “ ” Special Ed Milian, Justine “ ” Special Ed Mitchell, Kendra “ ” Special Ed Moore, Omar IA Int Bhvl Trt Special Ed Nak, Samoeut “ ” Special Ed Navarro Josewski, Susan “ ” Special Ed Nguyen, Ricky “ ” Special Ed Orozco, Rachelle “ ” Special Ed

Human Resource Services July 20, 2015 Board Recommendations Page 10 Classified and Exempt

INSERVICE CHANGES Summer Employment

Pak, Kimberley IA Int Bhvl Trt Special Ed Pascua, Vanessa “ ” Special Ed Pearce Salsgiver, Sapphire “ ” Special Ed Porter, Angela “ ” Special Ed Prince, Liautaud “ ” Special Ed Pullman, Crystal “ ” Special Ed Pullman, Gary “ ” Special Ed Quiller, Lakisha “ ” Special Ed Quiroz, Larry “ ” Special Ed Ramos, Rosario “ ” Special Ed Ray, Praveen “ ” Special Ed Ricard, Marcus “ ” Special Ed Roberts, Jyngee “ ” Special Ed Roman, Correen “ ” Special Ed Rosales Medina, Araceli “ ” Special Ed Ruther, Eugenia “ ” Special Ed Santana, Ericka “ ” Special Ed Saper, Jessica “ ” Special Ed Sasaki, Kaoru “ ” Special Ed Schultz, Carole “ ” Special Ed Session, Melvina “ ” Special Ed Siemensma, Nikole “ ” Special Ed Taroma, Katherine “ ” Special Ed Thompson III, William “ ” Special Ed Tu, Gloria “ ” Special Ed Vasquez, Trisha “ ” Special Ed Vazquez, Sandra “ ” Special Ed Venters, Candace “ ” Special Ed Verebely, Patrick “ ” Special Ed Vigil, Jessica “ ” Special Ed Voigt, Jennifer “ ” Special Ed Volkov, Sharon “ ” Special Ed White-Grace-Lefkowith, Jennifer “ ” Special Ed Wilkins Smith, Sandra “ ” Special Ed Williams, Latonya “ ” Special Ed Barker, Ava IA Interp–D/H Hearing Special Ed Cdebaca, Cynthia “ ” Special Ed Mertan, Wendy “ ” Special Ed Otsuka, Ginny “ ” Special Ed Pearce, Denine “ ” Special Ed Riggins, Marva “ ” Special Ed Rodgers, Aldrena “ ” Special Ed Schaller, Shannon “ ” Special Ed Sefried, Sheila “ ” Special Ed Serrano, Lena “ ” Special Ed

Human Resource Services July 20, 2015 Board Recommendations Page 11 Classified and Exempt

INSERVICE CHANGES Summer Employment

Silva, Lauren IA Interp-D/H Hearing Special Ed Unger, Lindsey “ ” Special Ed Ackerman, Twyla IA-Spec Stanford Adams, Jewel “ ” Madison Adams, Latricia “ ” Stanford Adekunle, Asiata “ ” Cabrillo Aderman, Lauren “ ” Jordan Plus Aguirre, Wanda “ ” Buffum TLC Alvarez, Georgina “ ” Tucker Admin Office Alvarez, Jennifer “ ” Stanford Alvarez, Teresita “ ” Stanford Amado, Steven “ ” Cabrillo Amaral Jr., David “ ” Cabrillo Anderson, Annette “ ” Cabrillo Antonio, Doris “ ” Cabrillo Aranda, Oscar “ ” Tucker Admin Office Araujo, Lorena “ ” Madison Arbizo, Julie “ ” Stanford Arellano, Michelle “ ” Buffum TLC Arevalo, Javier “ ” Cabrillo Armenta, Maria “ ” Cabrillo Arnsparger, Ann “ ” Tucker Admin Office Arteaga, Myrna “ ” Buffum TLC Avella, Anjelica “ ” Buffum TLC Avila, Alonso “ ” Tucker Admin Office Babbidge, Chona “ ” Buffum TLC Baker, Stephani “ ” Buffum TLC Bantad, Ruby “ ” Cabrillo Barba, Vilma “ ” Stanford Barnes, Dylan “ ” Cabrillo Basto, Teresa “ ” Tucker Admin Office Battle, Juliana “ ” Madison Beldi, Christopher “ ” Tucker Admin Office Bent, Tami-Jean “ ” Stanford Berumen, Adriana “ ” Cabrillo Blair, Deana “ ” Stanford Blas, Terisita “ ” Cabrillo Bledsoe, Viola Mae “ ” Jordan Plus Bliss, Deborah “ ” Madison Bolden, Jacquelyn “ ” Madison Brashier, Cynthia “ ” Jordan Plus Bredenkamp, Brett “ ” Tucker Admin Office Brewster, Catherine “ ” Stanford Briseno, Jamie “ ” Cabrillo Broas, Marialuz “ ” Cabrillo

Human Resource Services July 20, 2015 Board Recommendations Page 12 Classified and Exempt

INSERVICE CHANGES Summer Employment

Brown, Cindy IA-Spec Stanford Brown, Demetra “ ” Buffum TLC Brown-Lott, Yvonne “ ” Tucker Admin Office Brunner, Marisa “ ” Madison Bryant-Burks, Elaine “ ” Stanford Burgonio, Yolleta “ ” Madison Cahn, Samuel “ ” Tucker Admin Office Calhoun, Brenda “ ” Cabrillo Campos, Marisol “ ” Jordan Plus Carroll, Gretchen “ ” Madison Casabar, Concepcion “ ” Madison Chhean, Vincent “ ” Cabrillo Chipman-Marquez, Karen “ ” Buffum TLC Clark, Sofia “ ” Madison Clark, Tianna “ ” Cabrillo Covington Todd, Regina “ ” Tucker Admin Office Cox, Christina “ ” Cabrillo Cramer, Christine “ ” Madison Cross, Sophia “ ” Madison Cruz, Sharon “ ” Madison Cummings, Nakeia “ ” Buffum TLC Curran, Amy “ ” Jordan Plus Davis, Catherine “ ” Buffum TLC Del Campo, Cristina “ ” Stanford Deljunco, Mary “ ” Madison Denton, Lois “ ” Stanford Derby, Amanda “ ” Stanford Diamond, Camiesha “ ” Cabrillo Diaz, Maria “ ” Tucker Admin Office Diaz, Michael “ ” Madison Dieudonne, Larcina “ ” Cabrillo Dillard, Sanae “ ” Cabrillo Dip, Dorothy “ ” Stanford Donohoo, Sarina “ ” Stanford Downing, Phyllis “ ” Stanford Duffy, Elaine “ ” Cabrillo Duran, Faasoa “ ” Tucker Admin Office Eades, Sarah “ ” Cabrillo Elamparo, Erlinda “ ” Cabrillo Ellis, Tracie “ ” Buffum TLC Enciso, Ana “ ” Tucker Admin Office Esparza, Karla “ ” Buffum TLC Esparza, Marsha “ ” Madison Esquivias, Esther “ ” Tucker Admin Office Evans, Jermaine “ ” Madison

Human Resource Services July 20, 2015 Board Recommendations Page 13 Classified and Exempt

INSERVICE CHANGES Summer Employment

Fagen, Fred IA-Spec Jordan Plus Felder, Tai “ ” Cabrillo Feenstra, Kathleen “ ” Stanford Fenton, Juana “ ” Cabrillo Fernandes, Carol “ ” Tucker Admin Office Fernandes, Conceicao “ ” Stanford Figueroa, Angelica “ ” Cabrillo Flores, Guadalupe “ ” Cabrillo Franklin, Eunice “ ” Madison Frederick, Kimberlie “ ” Madison Freeman, Yuko “ ” Tucker Admin Office Fudge, Christine “ ” Tucker Admin Office Gallegos, Jorge “ ” Stanford Galoyo, Florita “ ” Buffum TLC Gamble, Rhonda “ ” Cabrillo Gardetto, Tina “ ” Stanford Geier Mc Dermott, Francie “ ” Tucker Admin Office Ghandchi, Susan “ ” Cabrillo Goins, Sandra “ ” Madison Gonzalez, Teresa “ ” Buffum TLC Goonetilleke, Alison “ ” Stanford Gordeeva, Katherine “ ” Madison Grant, Chouly “ ” Stanford Green, Regina “ ” Stanford Grimes, Krisinda “ ” Buffum TLC Gross, Karen “ ” Tucker Admin Office Hale, Quentella “ ” Jordan Plus Harris, Bridget “ ” Cabrillo Harris, Joann “ ” Madison Harrison, Leila “ ” Cabrillo Hayes Jr., Alvin “ ” Cabrillo Heesch, Jason “ ” Cabrillo Hendricks, Yolanda “ ” Cabrillo Hernandez, Lisa “ ” Madison Hernandez, Terri “ ” Avalon Higbee Jr., Everett “ ” Cabrillo Hill, Reneisha “ ” Tucker Admin Office Hill, Vanessa “ ” Tucker Admin Office Hughes, Benjamin “ ” Cabrillo Isbell, Linda “ ” Buffum TLC Jefferson, Lisa “ ” Tucker Admin Office Jenkins, Martha “ ” Cabrillo Jenkins, Ramy “ ” Buffum TLC Jimenez Cano, Erika “ ” Cabrillo Jimenez, Hector “ ” Tucker Admin Office

Human Resource Services July 20, 2015 Board Recommendations Page 14 Classified and Exempt

INSERVICE CHANGES Summer Employment

Johnson, Kizzy IA-Spec Cabrillo Jones, Tanika “ ” Tucker Admin Office Joseph, Denell “ ” Buffum TLC Leon, Julie “ ” Cabrillo Leon, Samrath “ ” Cabrillo Lewis, Chrysanthemum “ ” Cabrillo Ligon, Shelby “ ” Madison Logan, Elaine “ ” Cabrillo Logsdon, Stephen “ ” Cabrillo Lopez, Dilma “ ” Buffum TLC Machado, Almajulia “ ” Stanford Marrotte Aichele, Patty “ ” Stanford Martinez, Manuel “ ” Cabrillo Martinez, Marcia “ ” Cabrillo Mathews, Laverne “ ” Jordan Plus Maxim, Kimberly “ ” Tucker Admin Office May, Sam “ ” Cabrillo Mc Caleb, Shanequet “ ” Madison Mc Dougall, Katherine “ ” Cabrillo Mc Intosh II, Rawle “ ” Tucker Admin Office Medrano, Carol “ ” Tucker Admin Office Melton, Eloise “ ” Cabrillo Mercado, Nadya “ ” Cabrillo Mitchell, Tomina “ ” Stanford Mojica, Emma “ ” Cabrillo Montemayor, Liberty “ ” Buffum TLC Montgomery, Shavonne “ ” Buffum TLC Morehead, Carmen “ ” Stanford Morison, Terese “ ” Avalon Morris, Kathy “ ” Buffum TLC Muilenburg, Sarah “ ” Stanford Muller, Theresa “ ” Stanford Nguyen, Dorothy “ ” Cabrillo Nickols, Nikita “ ” Tucker Admin Office Oliva, Venus “ ” Stanford Oliver, Jeanette “ ” Cabrillo Olsen, Lynne “ ” Tucker Admin Office Olson, Amy “ ” Cabrillo Ong, Robert “ ” Cabrillo Palmer, Jacinta “ ” Cabrillo Paz, Susana “ ” Madison Pearl, Sharon “ ” Buffum TLC Pena, Irene “ ” Stanford Perez-Portales, Astrid “ ” Cabrillo Pierce, Corla “ ” Tucker Admin Office

Human Resource Services July 20, 2015 Board Recommendations Page 15 Classified and Exempt

INSERVICE CHANGES Summer Employment

Purifay, Angela IA-Spec Cabrillo Pye, Derek “ ” Jordan Plus Quarnstrom, Judy “ ” Avalon Ragusa, Christine “ ” Buffum TLC Rambo, Adrianne “ ” Jordan Plus Ramsey-Islam, Ilene “ ” Cabrillo Randall, Rosa “ ” Cabrillo Randle, Claudia “ ” Tucker Admin Office Renfroe, Trinita “ ” Cabrillo Reyes, Benesita “ ” Buffum TLC Rhinehart, Patricia “ ” Tucker Admin Office Rhodes, Bessie “ ” Buffum TLC Rice, Wanda “ ” Stanford Richardson, Charese “ ” Madison Richardson, Natice “ ” Tucker Admin Office Riggs, Michelle “ ” Buffum TLC Rim, Janell “ ” Stanford Rios Perez, Dianne “ ” Madison Roberts, Deborah “ ” Cabrillo Robinson II, James “ ” Buffum TLC Robinson, Karen “ ” Madison Robles Luna, Sandy “ ” Madison Roche, Mae “ ” Stanford Roman, Perla “ ” Buffum TLC Rosales, German “ ” Cabrillo Rosas, Linka “ ” Jordan Plus Rouch, Antoinette “ ” Jordan Plus Sampat, Parul “ ” Tucker Admin Office Santa Cruz, Jonathan “ ” Jordan Plus Sasser, Ronald “ ” Cabrillo Silva, Monique “ ” Stanford Silva, Stephanie “ ” Tucker Admin Office Sim, Sophia “ ” Tucker Admin Office Sims, Olivia “ ” Cabrillo Slater, Brandy “ ” Lakewood Smith, Terrence “ ” Cabrillo St. Clair, Scherrice “ ” Jordan Plus Starks, Patricia “ ” Stanford Stevenson, Thaddeus “ ” Tucker Admin Office Stewart-Harris, Tameka “ ” Madison Stone, Cynthia “ ” Jordan Plus Suy, Sophay “ ” Tucker Admin Office Tamura, Margaret “ ” Stanford Taylor, Brenda “ ” Tucker Admin Office Taylor, Zina “ ” Madison

Human Resource Services July 20, 2015 Board Recommendations Page 16 Classified and Exempt

INSERVICE CHANGES Summer Employment

Torres, Janel IA-Spec Cabrillo Tran, Alyssia “ ” Tucker Admin Office Trujillo, Marie “ ” Jordan Plus Turney, Jacqueline “ ” Cabrillo Ussery Jr., Billy “ ” Tucker Admin Office Venerable, Brandie “ ” Stanford Villalobos, Julie “ ” Buffum TLC Villarroel, Renee “ ” Buffum TLC Virrey, Henry “ ” Stanford Vitug, Rowena “ ” Tucker Admin Office Welch, Sharrelle “ ” Cabrillo Williams, Cynthia “ ” Tucker Admin Office Wilson, Doris “ ” Stanford Wilson, Erica “ ” Cabrillo Wilson, Joyce “ ” Tucker Admin Office Wilson, Linda “ ” Cabrillo Wong, Kymberly “ ” Cabrillo Yanez, Heather “ ” Stanford Yepes, Katy “ ” Madison Zylius, Kimberly “ ” Madison Acosta, Leyla IA-Spec Bl Sp Madison Cruz, Daisy “ ” Buffum TLC Escobar, Elizabeth “ ” Stanford Melgar, Haydee “ ” Buffum TLC Aguilar, Ena Int Nutr Svcs Wkr Nutrition Services Chuela, Carmen “ ” Nutrition Services Cid, Maria “ ” Nutrition Services Dinh, Triem “ ” Nutrition Services Elvira, Julia “ ” Nutrition Services Franco, Cecilia “ ” Nutrition Services Frisch, Michael “ ” Nutrition Services Garcia De Alba Toscano, Rosa “ ” Nutrition Services Gonzalez, Magdalena “ ” Nutrition Services Henry, Yolanda “ ” Nutrition Services Hernandez, Martha “ ” Nutrition Services Kelly, Doretha “ ” Nutrition Services Maciel, Angelica “ ” Nutrition Services Malbrough, Monique “ ” Nutrition Services Marcelle, Isa “ ” Nutrition Services Mercado, Maria “ ” Nutrition Services Montes, Alma “ ” Nutrition Services Nappi, Joanne “ ” Nutrition Services Pratti, Flora “ ” Nutrition Services Richardson, Edward “ ” Nutrition Services Rodriguez, Armida “ ” Nutrition Services

Human Resource Services July 20, 2015 Board Recommendations Page 17 Classified and Exempt

INSERVICE CHANGES Summer Employment

Rodriguez, Martha Int Nutr Svcs Wkr Nutrition Services Ross, Kim “ ” Nutrition Services Somera, Lisa “ ” Nutrition Services Ugalde, Ignacio “ ” Nutrition Services Velasquez, Lillian “ ” Nutrition Services Walker Burroughs, Gwendolyn “ ” Nutrition Services Williams, Roselyn “ ” Nutrition Services Wyatt, Dalene “ ” Nutrition Services Garcia, Kellyann Int Office Asst Purchasing Hogan, Kerri Int Office Asst-Sch Special Ed Stallings, Susan “ ” Special Ed Alejo, Adrian Nutr Svcs Spv I Hamilton Barbosa, Vera “ ” Stephens Bojorquez, Maria “ ” Franklin Chuela, Norma “ ” Lakewood Cotie, Daphnee “ ” Wilson

Crew, Sheri “ ” Millikan Duenez, Elizabeth “ ” Lindbergh Morbley, Mary Lou “ ” Cabrillo Oliva, Ruth “ ” Jefferson Ortega, Malitizin “ ” Buffum TLC Overbey, Julie “ ” Washington Owens, Vicki “ ” Jordan Raab, Sonja “ ” Lindbergh Ramirez, Alicia “ ” Lindbergh Reilly, Kathy “ ” Holmes/Madison Rivera, Guadalupe “ ” Stanford Siafega, Joanne “ ” Lindsey Turner, Celena “ ” Jordan Plus Vega, Shannon “ ” Polytechnic Au, Karen Nutr Svcs Wkr Polytechnic Balajadia, Socorro “ ” Franklin Broaden, Joann “ ” Stephens Cardwell, Nancy “ ” Madison Carter, Martha “ ” Jordan Plus Castillo, Maria “ ” Washington Contreras, Mary “ ” Cabrillo Correa, Maria “ ” Stanford Echeveste, Arleen “ ” Lakewood Flores, Michelle “ ” Stanford Garrett, Brook “ ” Lakewood Gutierrez, Mireya “ ” Jordan Jones, Charline “ ” Millikan Magana, Maria “ ” Lindsey

Human Resource Services July 20, 2015 Board Recommendations Page 18 Classified and Exempt

INSERVICE CHANGES Summer Employment

Marquez-Garcia, Angelina “ ” Lakewood Marroquin, Sonya Nutr Svcs Wkr Millikan Mejia, Patricia “ ” Stephens Monroy, Coco “ ” Wilson Moore, Lori “ ” Polytechnic Moran, Mabel “ ” Wilson Overbey, Julie “ ” Washington Parker, Samuel “ ” Hamilton Porras, Aracelly “ ” Buffum TLC Ramirez, Alicia “ ” Millikan Rodriguez, Graciela “ ” Cabrillo Rodriguez, Sara “ ” Lindbergh Ross, Gail “ ” Polytechnic Sampilo, Rose “ ” Jefferson Shannon, Patricia “ ” Wilson Taylor, Carolyn “ ” Jordan Plus Turner, Peggy “ ” Cabrillo Vu, Teresa “ ” Millikan Hamilton, Deona Spv IA Interp-D/H Hearing Special Ed Ballard, Rynell Sr Nutr Svcs Wkr Nutrition Services Dieudonne, Ignatius “ ” Nutrition Services Roalston, Elizabeth “ ” Nutrition Services LEAVES OF ABSENCE NAME ASSIGNMENT DATES OF LEAVE

Arellano, Michelle IA-Spec

Buffum TLC

09/02/15 to 01/11/16 Other

Bonilla, Erica Contract Analyst Contract Material/Real Estate

06/26/15 to 08/11/15 FMLA

Crothers, Steven Comp Sup Tech Information Svcs

06/26/15 to 06/30/15 Rest and Recuperation

Edwards, LaTijera IA-Spec Stephens

09/02/15 to 05/30/16 Study

Leal, Monica Int Office Asst-Sch Cabrillo

08/24/15 to 08/27/15 Rest and Recreation

Morgan, Diane Int Accting Asst Nutrition Svcs

06/26/15 to 06/29/15 Other

Human Resource Services July 20, 2015 Board Recommendations Page 19 Classified and Exempt

LEAVES OF ABSENCE

Ure, Jamie IA-Spec

Cabrillo 09/02/15 to 06/16/16 Child Care

Young, Monyee IA-Spec Buffum TLC

06/10/15 to 06/17/15 Other

TERMINATION OF SERVICE Dismissal – pursuant to Chapter XI, Section 11.1 (4, 8, 10) of the Rules and Regulations of the Classified Service. Close of work on date indicated. Permanent

E 0037762 3

Prog Spv-Sp Proj Cabrillo

07/21/15

RESIGNATIONS (BOARD POLICY 4117.2) DATE OF DATE OF NAME ASSIGNMENT EMPLOYMENT RESIGNATION Probationary Broderick, Brittany

IA-Spec Signal Hill

03/18/15 07/28/15

Burdex, Erin

IA-Spec Hamilton

04/21/15 06/17/15

Crutchfield, Gloria

ASB Fin Tech Lindbergh

01/05/15 06/11/15

Doan, Duy

Inst Asst Comp Res Burbank

12/01/14 06/25/15

Glenn, Imani

IA-Spec Madison

05/22/15 06/17/15

Hughes, Maria E.

HR Tech Nutr Svcs

03/09/15 07/10/15

Rojas, Priscilla

IA-Spec Smith

05/12/15 06/19/15

Human Resource Services July 20, 2015 Board Recommendations Page 20 Classified and Exempt

RESIGNATIONS (BOARD POLICY 4117.2) DATE OF DATE OF NAME ASSIGNMENT EMPLOYMENT RESIGNATION Probationary Rosales, Melissa

IA-Spec Gompers

12/09/14 06/17/15

Permanent Ankley, Jennifer

IA-Spec Prisk

02/07/13 06/17/15

Briseno, Jamie

IA-Spec Kettering

02/28/00 06/12/15

Carnevale, Diana

Int Office Asst-Sch Bl Sp Alvarado

06/16/14 07/08/15

Deseo Espinoza, Maria Elvira

Cred Svcs Specialist CDC Office

09/14/11 08/31/15

Enciso, Ana

IA-Spec Millikan

11/24/08 06/12/15

Francois Jr., Valsin

Custodian Carver

12/09/12 06/29/15

Horwitz, Cory

IA-Spec Stanford

09/11/14 06/17/15

Lewis, Joy

IA-Spec Stanford

01/06/14 08/01/15

Lucca, Justine

IA-Spec Stephens

04/23/13 06/19/15

Mostar, Elsa

Nutr Svcs Wkr Addams

11/07/12 06/05/16

Ortega, Carlos

IA-Spec Tucker Admin Office

01/14/10 06/17/15

Rizzuti, Thomas

Admin Coord FDP Facilities Br

05/20/13 06/17/15

Human Resource Services July 20, 2015 Board Recommendations Page 21 Classified and Exempt

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

IA-Spec Buffum TLC

01/05/11 06/17/15

RETIREMENTS DATE OF DATE OF NAME ASSIGNMENT EMPLOYMENT RETIREMENT Barham, Joanne

Elem Sch Office Spv Bixby

01/04/82 06/25/15

Bartholomew, Stephen

Boiler & Gas App Tech Maintenance Br

04/10/78 09/22/15

Hofeldt, Gary

Plant Spv I Lowell

04/22/80 07/06/15

Lek, Bony

IA-Spec Stephens

09/03/02 09/01/15

Ligon III, John

Hvy Truck Driver Transportation

03/17/82 08/24/15

Mao, Tho

Nutr Svcs Wkr Willard

12/07/98 07/27/15

Martens, Raymond

Telecom Tech Information Svcs

04/17/95 07/03/15

Mc Daniel, Katherine

Nutr Svcs Spv I Henry

02/08/82 06/19/15

Miller, Gail

Int Office Asst-Sch Millikan

01/09/90 06/25/15

Rapada, Virgilio

Custodian Operations Br

08/18/93 09/11/15

Human Resource Services July 20, 2015 Board Recommendations Page 22 Classified and Exempt

ACCEPT THE ESTABLISHMENT OF THE NEW CLASSIFICATION AND APPROVE THE SALARY RECOMMENDATION FROM THE PERSONNEL COMMISSION:

SALARY SCHEDULE RANGE

Staffing Analyst-Human Resource Services 1 040

REDUCTIONS: LACK OF WORK / LACK OF FUNDS (Education Code Sections 45117, 45261, 45298, 45308) POSITION SITE ASSIGNMENT

IA-Spec Rogers From: 100% /207 Day

To: 75% /207 Day

IA-Spec Rogers From: 100% /207 Day To: 75% /207 Day

Int Office Asst-Sch Bl Sp Henry From: 100% /220 Day To: 80% /220 Day

ABOLISHMENTS: LACK OF WORK / LACK OF FUNDS (Education Code Sections 45117, 45261, 45298, 45308) POSITION SITE ASSIGNMENT

ASB Fin Tech Henry

50% /220 Day

Grounds Spv-HS Millikan

100% /12 Month

Mid Sch Office Spv Henry

100% /220 Day

AMENDMENTS 06/18/15 BA Amend Leave of Absence date for Morey, Margaret from 06/19/15 to 06/16/15. 06/02/15 BA Amend Leave of Absence date for White Sr., Byron from 09/14/15 to 06/30/15.

1

BOARD OF EDUCATION LONG BEACH UNIFIED SCHOOL DISTRICT

SUBJECT: Instruction Enclosures

CATEGORY: Business Item/s Reason for Board

Consideration: Action/Information Date: July 20, 2015 1. RATIFY LAFAYETTE’S APPLICATION FOR THE DREAM BIG TEACHER

CHALLENGE Ratify Lafayette Elementary School’s application for the Dream Big Teacher Challenge. Lafayette’s proposal includes the purchase of iPads and carts of devices to meet the needs of students in classrooms for inquiry and investigation necessary to implement CCSS. In addition, parent training will be offered, as well as adequate professional development for staff. The application is seeking $100,000. 2. APPROVE PARTICIPATION IN THE SUBGRANT OF THE CA NUTRITION

EDUCATION AND OBESITY PREVENTION (NEOP) PROGRAM Approve participation in the subgrant of the City of Long Beach’s Nutrition Education and Obesity Prevention program. NEOP is intended to provide nutrition education to low income households. LBUSD will conduct nutrition education interventions to eligible families. The City of Long Beach is the grant recipient and LBUSD is engaging in a sub-grant agreement between October 1, 2015 and September 30, 2016, which represents the third year of a three-year subgrant. Participation includes engagement in the Harvest of the Month program, Rethink Your Drink Campaign and providing support for school gardens. 3. APPROVE PARTNERSHIP FOR A RAND SAFETY PROJECT Approve participation in the RAND Safety Project. The proposed work involves a partnership between RAND, the Long Beach Unified School District, and the City of Long Beach Violence Prevention Plan (LBVPP) Steering Committee. The work will focus on the development of a comprehensive school safety framework appropriate for LBUSD schools. The framework will suggest different approaches in different types of schools based on school need. The proposal’s first year budget, as funded by RAND, is approximately $500,000. 4. APPROVE NEW HIGH SCHOOL CAREER TECHNICAL EDUCATION (CTE) COURSE

OUTLINE – AEROSPACE ENGINEERING (PLTW) Approve the new regular status CTE concentration course outline for CAMS and Cabrillo’s CED, entitled Aerospace Engineering (PLTW). The new course outline reflects the Linked Learning guiding principles and the LBUSD Strategic Plan’s goals and objectives. The following online basic textbook and supplemental textbook are recommended to support the implementation of this course:

Basic Text: Project Lead the Way Learning Management System: Aerospace Engineering, Online Student Edition, https://my.pltw.org/

2

Supplemental Text: Aerospace Engineering, Senson and Ritter, Delmar Cengage Learning, 2011

The Assistant Superintendent for OCIPD and the Assistant Superintendent of High Schools have reviewed the course outline and support implementation of this curriculum. 5. APPROVE NEW HIGH SCHOOL CAREER TECHNICAL EDUCATION (CTE) COURSE

OUTLINE – BUSINESS TECHNOLOGY INTERNSHIP 1-2 Approve the new regular status CTE capstone course outline for Beach High School, entitled Business Technology Internship 1-2. The new course outline reflects the Linked Learning guiding principles and the LBUSD Strategic Plan’s goals and objectives. The Assistant Superintendent for OCIPD and the Assistant Superintendent of High Schools have reviewed the course outline and support implementation of this curriculum. The following basic and supplemental textbooks are recommended to support the implementation of this course:

Basic Text: Connect to Your Career, Suzann Connell, Julie Jeahne, The Goodheart-Wilcox Company, Inc. 2015

Supplemental Text: Succeeding in the World Of Work, Grady Kimbrell, McGraw Hill Education, 2013

The recommended textbooks meet the social compliance criteria for instructional materials established by the State of California. The course is proposed for CTE elective credit. 6. APPROVE NEW HISTORY/SOCIAL SCIENCE ELECTIVE COURSE OUTLINE –

INTRODUCTION TO LAW Approve the new regular status history/social science course outline for Cabrillo – CALJ, Jordan – Panther, McBride – CJI, and Millikan – PEACE, entitled Introduction to Law. The new course outline reflects updated UC requirements as well as the Linked Learning guiding principles and the LBUSD Strategic Plan’s goals and objectives. The Assistant Superintendent for OCIPD and the Assistant Superintendent of High Schools have reviewed the course outline and support implementation of this curriculum. The following basic textbook and supplemental online materials are recommended to support the implementation of this course:

Basic Text: Street Law: A Practical Course in Law, Abertman and O’Brien, Glencoe, 2005.

Supplemental Text: Law and Justice Curriculum, Education Development Center, LawandJustice.edc.org.

The recommended materials meet the social compliance criteria for instructional materials established by the State of California. The course is proposed for history-social science elective credit. 7. APPROVE ALTERNATE BASIC TEXTBOOK FOR ADVANCED PLACEMENT (AP)

MUSIC THEORY Approve Tonal Harmony – 7th edition, Kostka, Stefan, and Payne, Dorothy (2012), McGraw-Hill as the alternate basic textbook for the Advanced Placement Music Theory course. The recommended alternate textbook is in compliance with the state’s legal and social compliance standards for textbooks and instructional materials and is aligned to the standards defined for this course. This recommended textbook will serve as an alternate textbook for this course.

3

8. APPROVE CREDIT BY EXAM ARTICULATION AGREEMENTS BETWEEN LONG BEACH CITY COLLEGE AND LONG BEACH UNIFIED SCHOOL DISTRICT – INTERNATIONAL BUSINESS AND MEDICAL TERMINOLOGY

Authorize the Assistant Superintendent, Curriculum, Instruction & Professional Development, to sign the Credit by Examination Articulation Agreements – International Business and Medical Terminology, on behalf of the Long Beach Unified School District. Copies of the Articulation Agreements, Course Standards and Criteria, and the established flow chart are on file in the Office of Curriculum, Instruction & Professional Development. Prepared by Approved and Recommended by James Suarez, Assistant Director Christopher J. Steinhauser Equity, Access, and College Superintendent of Schools & Career Readiness

Jill Baker Deputy Superintendent of Schools

Ruth Ashley Deputy Superintendent of Education Services Brian Moskovitz, Assistant Superintendent Elementary Schools

Pamela Seki, Assistant Superintendent

Curriculum, Instruction, Professional Development

Tiffany Brown, Assistant Superintendent School Support Services mb/js

BOARD OF EDUCATION LONG BEACH UNIFIED SCHOOL DISTRICT

SUBJECT: Physical Education Exemption Enclosure: One

Education Code Section 51241 (c) (1)

CATEGORY: Instruction Item Reason for Board Consideration: Action

Date: July 20, 2015

BACKGROUND:

All high school students, except students excused or exempted pursuant to Education Code Section 51241, are required to attend physical education courses each year for a total period of time of not less than 400 minutes each 10 school days. Per Education Code Section 51225.3 (a) (1) (F), all students are required to complete two years of physical education in order to be eligible to graduate from high school. Further, per Education Code Section 51241 (b) (1), the governing boards of local school districts may grant a student an exemption from the remaining two years of physical education, with the consent of the student, if the student has met satisfactorily any five of the six standards of the physical performance test administered in grade 9 and/or 10, pursuant to Education Code Section 60800 (The FITNESSGRAM). A student has satisfactorily met the standards of the FITNESSGRAM if the student performed within the Healthy Fitness Zone (HFZ) on the tests in five of the six areas.

Under Education Code 51241 (c) (1), governing boards of local school districts may grant a permanent exemption from courses of physical education to a student who is 16 years of age or older and who has been enrolled in grade 10 for one academic year or longer.

Students on the attached list, as summarized below, have completed the physical education graduation requirement, have not passed the physical fitness test, are 16 years of age or older and have been enrolled in grade 10 one academic year or longer, which is defined in Long Beach Unified School District as being 60 credits or more deficient in grade 11/12. Staff is requesting an exemption from physical education courses for the 2014-15 school year for these students to allow adequate time in their schedules to take courses needed for graduation. School Grade 11 Grade 12 Avalon 0 1 Beach 6 2 Cabrillo 5 4 CAMS 0 0 EPHS 31 38

School Grade 11 Grade 12 Jordan Plus 8 2 Jordan 1 1 Lakewood 3 0 Millikan 0 0 PAAL 3 4 Poly 2 1 Reid 9 11 Renaissance 0 0 State 1 1 Wilson 2 7

TOTAL 71 72

RECOMMENDATION:

That the Board of Education grant students on the attached list, summarized above, exemption from taking a physical education course for the 2014-15 school year pursuant to Education Code 51241 (c) (1). The students listed have completed the physical education graduation requirement, have not passed the physical fitness test, are 16 years of age or older and have been enrolled in grade 10 for one academic year or longer, which is defined in the Long Beach Unified School District as being 60 credits or more deficient in grade 11/12. (The list of students eligible for exemption is on file in the Office of the Executive Secretary to the Board of Education.)

Prepared by: Approved and Recommended by:

Pamela Seki Christopher Steinhauser Assistant Superintendent Superintendent of Schools Curriculum, Instruction & Professional Development

BOARD OF EDUCATION LONG BEACH UNIFIED SCHOOL DISTRICT

SUBJECT: Physical Education Temporary Exemption Enclosure: One Education Code Section 51241 (a) (1)

CATEGORY: Instruction Item Reason for Board Consideration: Action

Date: July 20, 2015

BACKGROUND:

Education Code Section 51241 (a) (1) authorizes the governing board of a school district to grant a temporary exemption to a high school student from courses in physical education if the pupil is ill or injured and a modified program to meet the needs of the student cannot be provided. Requests for such exemptions must be accompanied by a doctor’s note indicating physical limitations. This note is then reviewed by the school nurse who determines if the student cannot participate in a modified course delivery or if a temporary medical exemption is needed.

Students summarized on the following chart have been recommended for a temporary medical exemption from physical education courses for all or part of the 2014-15 school year.

School Grade 11 Grade 12

Avalon

0

0

Beach 0 0 Cabrillo 0 1 CAMS 0 2 EPHS 0 0 Home Hospital 0 0 Jordan 0 0 Lakewood 0 0 Millikan 2 5 PAAL 0 0 Poly 1 0 Reid 0 0

Renaissance 0 0

Wilson 2 1

Total 5 9

RECOMMENDATION: That the Board of Education grant students on the attached list, as summarized above, an exemption from their physical education course in grades 11 or 12 for all or part of the 2014-15 school year pursuant to Education Code Section 51241 (a) (1). These students qualify for a temporary exemption from their physical education course for medical reasons after a determination was made that a modified course delivery was not appropriate. ( The list of student names eligible for the temporary physical education exemption is on file in the Office of the Executive Secretary to the Board of Education.) Prepared by: Approved and Recommended by: Pamela Seki Christopher Steinhauser Assistant Superintendent Superintendent of Schools Curriculum, Instruction & Professional Development

BOARD OF EDUCATION LONG BEACH UNIFIED SCHOOL DISTRICT

SUBJECT: Physical Education Exemption 2-Year Exemption Enclosure: One Education Code Sec t ion 51241 (b) (1)

CATEGORY: Instruction Item REASON FOR BOARD CONSIDERATION: Action

Date: July 20, 2015

BACKGROUND:

Under Education Code Section 51241 (b) (1), governing boards of local school districts may grant a student an exemption from physical education courses for two years any time during grades ten to twelve if the following criteria are met: (1) the student consents to the exemption and (2) the student has met satisfactorily five of the six standards of the physical performance test administered in grade nine pursuant to Education Code Section 60800 (the FITNESSGRAM). A student has satisfactorily met the standards of the FITNESSGRAM if the student performed within the Healthy Fitness Zone (HFZ) on the test in five of the six areas.

If a student in grade nine does not satisfactorily meet five of the six standards on the physical performance test, the student is not eligible for the exemption from physical education course under Education Code Section 41241 (b) (1) . Unless otherwise exempted, the student will need to take a physical education course in grade ten. If the student passes the FITNESSGRAM in grade ten, the local governing board may exempt the student from physical education courses for two years - grades eleven and twelve. Pursuant to Education Code 51241 () local districts may administer the FITNESSGRAM to students in grades ten to twelve, inclusive, and students who pass the FITNESSGRAM in any of grades ten to twelve, inclusive, are eligible for this exemption pursuant to Education Code Section 51241 (b) (1).

Passing the FITNESSGRAM is not a state high school graduation requirement. Instead, it is a measure of fitness proficiency and is also used to determine if students may select to opt out of the two years of physical education required beyond the two years required for high school graduation.

Students summarized on the following chart have met the exemption criteria pursuant to Education Code Section 51241 (b) (1) and are requesting a one to two semester exemption form physical education for the 2014-15 school year.

School 11th Grade 12th Grade

Avalon 20 23 Beach 6 7 Cabrillo 272 285 CAMS 153 154 EPHS 110 202 Home Hospital 3 2 Jordan 338 377 Jordan Plus 31 52 Lakewood 121 181 Millikan 429 593 Poly 450 561 PAAL 55 57 Reid 24 62 Renaissance 92 99 Wilson 317 414

Total 2421 3069

RECOMMENDATION:

That the Board of Education grant students on the attached list and summarized above an exemption from taking a physical education course during the 2014-15 school year pursuant to Education Code Section 51241 (b) (1). These students in grades eleven and twelve (1) consent to the exemption, (2) have satisfactorily met five of the six standards on the state’s physical performance test, and (3) have completed the two-year physical education coursework required for graduation from high school. ( The list of student names eligible for this 2-year Physical Education Exemption is on file in the Office of the Assistant Secretary to the Board of Education.)

Prepared by: Approved and Recommended by:

Pamela Seki Christopher Steinhauser Assistant Superintendent Superintendent of Schools Curriculum, Instruction & Professional Development

CONSENT ITEM

SUBJECT: Finance ReportEnclosures

CATEGORY: Business Items Reason for BoardConsideration: Action

Fiscal Services

Date: July 20, 2015

1.

General FundAdult Education FundChild Development FundCafeteria Special Revenue FundSalary Advance

TOTAL SALARY WARRANTS ISSUED………………………………… 4,781,514.79$

2.

General FundAdult Education FundChild Development FundCafeteria Special Revenue FundBuilding Fund

TOTAL SALARY WARRANTS ISSUED………………………………… 3,887,950.32$

Ratify Salary Warrants issued on June 5, 2015 and transfer of funds to Payroll Clearance Fund to cover deductions as follows:

901,710.65$ 2,186.67 5,333.21 9,552.26

3,862,732.00

Ratify Salary Warrants issued on June 12, 2015 and transfer of funds to Payroll Clearance Fund to cover deductions as follows:

3,320,090.71$ 3,047.01

182,321.79

BOARD OF EDUCATIONLONG BEACH UNIFIED SCHOOL DISTRICT

300.72 382,190.09

Finance ReportPage 2July 20, 2015

3.

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

TOTAL SALARY WARRANTS ISSUED………………………………… 41,015,549.89$

4.

General FundAdult Education FundChild Development FundCafeteria Special Revenue Fund

TOTAL SALARY WARRANTS ISSUED………………………………… 4,098,369.41$

5. Ratify Salary Refund Warrants Issued on June 19, 2015 as follows:

TOTAL PAYROLL CLEARANCE FUND WARRANTS ISSUED………… 1,159.58$

6. Ratify Salary Refund Warrants Issued on June 26, 2015 as follows:

TOTAL PAYROLL CLEARANCE FUND WARRANTS ISSUED………… 42.84$

Ratify Salary Warrants issued on June 26, 2015 and transfer of funds to Payroll Clearance Fund to cover deductions as follows:

3,751,389.38$

Ratify Salary Warrants issued on June 19, 2015 and transfer of funds to Payroll Clearance Fund to cover deductions as follows:

38,578,084.79$

1,128,273.78 13,372.11 5,942.67

26,350.48 190,917.31 129,712.24

18,909.90

39,941.82 1,231,024.82

Finance ReportPage 3July 20, 2015

6.

22199828-22199884 22228669-2222874922203699-22203752 22232502-2223258022207235-22207309 22235186-2223524000214285-00214285 22238377-2223864222210319-22210426 00216255-0021626522213491-22213569 22241378-2224138022217226-22217285 22245480-2224558122220269-22220323 00216711-0021671222222905-22222952 22248700-2224878600215635-00215635 22251689-2225182322225504-22225598 00217623-0021762400215748-00215749

Funds

General FundAdult Education FundChild Development FundCafeteria Special Revenue FundBuilding FundCapital Facilities FundSpecial Reserve Fund for Capital

Outlay ProjectsSelf-Insurance FundWarrant/Pass-Through Fund

TOTAL WARRANTS ISSUED……………...…………………………… 33,805,363.17$

Recommendation

Approve/Ratify the above listed items.

Approved: Approved and Recommended:

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

6/05/15 6/18/15

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.

05/26/15 - 06/26/15 F 48040 - F 48262

6/23/156/11/15 6/24/15

6/08/15 6/19/156/09/15 6/22/156/09/15 6/23/15

6/12/15 6/25/15

6/10/15

6/15/15 6/25/156/16/15 6/26/156/16/15 6/29/156/17/15 6/29/156/17/15

10,095,826.13$

2,426,868.14

13,184,210.89

4,240.10

1,206.06 221,188.72

4,631,798.88

3,234,359.63

5,664.62

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 July 20, 2015 Approve Proposals: Approve the following Board Initiative Proposals: 1. Project: Purchase of computers for Longfellow.

LCAP Target Area(s) Addressed: Student Engagement, School Climate, Common Core and Access to a Broad Curriculum.

Estimated Cost: $50,000

2. Project: Painting a large “National Green Ribbon Award” logo at Los Cerritos to honor the designation by the US Department of Education.

LCAP Target Area(s) Addressed: School Climate

Estimated Cost: $1,500

3. Project: Develop School Safety and Emergency Preparedness mobile emergency application.

LCAP Target Area(s) Addressed: School Climate and Parent Involvement

Estimated Cost: $52,000 Accept Gifts: Accept the following gifts to the District:

Site Name Donor Gift Purpose Amount or

Amount Est. by Donor

4. Bancroft Bancroft Middle School PTA

Monetary For the benefit of the students and staff.

$371.60

5. Bancroft Life Touch Monetary For the benefit of the students and staff.

$1,155.00

6. Bancroft Bancroft Middle School PTA

Monetary For the purchase of one computer.

$1,299.14

7. Barton Schools First Monetary For the benefit of the students and staff.

$2,860.92

8. Birney Patricia Lewis-Reynolds

Monetary For the purchase of library books.

$200.00

9. Birney Various Donors Monetary For the purchase of library books.

$494.00

10. Birney Various Donors Monetary For the benefit of the students and staff.

$8,000.00

Business Department Report July 20, 2015 Page 2

Site Name Donor Gift Purpose Amount or

Amount Est. by Donor

11. Bixby Life Touch Monetary For the benefit of the students and staff.

$768.00

12. Burcham Burcham Elementary School

Monetary For the benefit of the students and staff.

$1,339.67

13. CAMS ETS Data Collection Services

Monetary For the benefit of the students and staff.

$15,625.00

14. Chavez Cesar E. Chavez Elementary PTO

Monetary For the funding of field trips and supplies.

$3,000.00

15. Cleveland California Community Foundation

Monetary For the benefit of the students and staff.

$125.00

16. Cleveland Target Corporation

Monetary For the benefit of the students and staff.

$250.00

17. Emerson Target Corporation

Monetary For the benefit of the students and staff.

$4,950.00

18. Emerson Various Donors Monetary For the benefit of the students and staff.

$1,438.69

19. Fremont Target Corporation

Monetary For the benefit of the students and staff.

$250.00

20. Gant Minnie Gant PTA

Monetary For funding of field trips. $7,010.00

21. Garfield Life Touch Monetary For the benefit of the students and staff.

$997.00

22. Gompers Samuel Gompers Elementary PTA

Monetary For the purchase of technology supplies.

$900.00

23. Harte Bret Harte Elementary PTO

Monetary For funding of field trips. $10,000.00

24. Holmes Unreel Locations Monetary For the benefit of the students and staff.

$1,000.00

25. Hoover Picture Me Perfect Photobooth

Photo Booth For the benefit of the students and staff.

$199.00

26. Jordan Elizabeth Geller Vehicle - 2003 Mazda Proteje

For the automotive shop. $3,800.00

Business Department Report July 20, 2015 Page 3

Site Name Donor Gift Purpose Amount or

Amount Est. by Donor

27. Jordan Elizabeth Geller Vehicle – 1996 Chevy Silverado

For the automotive shop. $4,900.00

28. Kettering Kettering PTA Monetary For the benefit of the math program.

$2,900.00

29. Kettering Life Touch Monetary For the benefit of the students and staff.

$479.00

30. Kettering Charles F. Kettering PTA

Monetary For the funding of new benches.

$4,337.00

31. Kettering Charles F. Kettering PTA

Monetary For the purchase of library books.

$1,027.64

32. King Lowell Elementary PTA

Monetary For the funding of 5th grade activities.

$3,000.00

33. King Wells Fargo Community Support Campaign

Monetary For the benefit of the students and staff.

$310.00

34. Lafayette Lafayette's Booster Club

Monetary For the benefit of the students and staff.

$740.00

35. Lafayette Lafayette's Booster Club

Monetary For the benefit of the students and staff.

$1,080.00

36. Longfellow Longfellow PTA Monetary For the support of the choral music program.

$20,000.00

37. Lowell Edison International

Monetary For the benefit of the students and staff.

$200.10

38. Lowell Lowell Elementary PTA

Monetary For the funding of a storage bin.

$4,300.00

39. Lowell Target Corporation

Monetary For the benefit of the students and staff.

$175.00

40. Lowell Lowell Elementary PTA

Monetary For the funding of an Instructional Aide for dance program.

$11,000.00

41. Lowell Lowell Elementary PTA

Monetary For the funding of field trips. $5,000.00

42. Lowell Lowell Elementary PTA

Monetary For the funding of a garden shed.

$3,000.00

Business Department Report July 20, 2015 Page 4

Site Name Donor Gift Purpose Amount or

Amount Est. by Donor

43. Lowell Lowell Elementary PTA

Monetary For funding of professional development for certificated staff.

$4,130.00

44. Lowell Lowell Elementary PTA

Monetary For funding of the Auditorium project - seat refurbishment.

$8,171.25

45. Lowell Lowell Elementary PTA

Monetary For funding of Recreational Aides for after school supervision.

$3,900.00

46. Lowell Lowell Elementary PTA

Monetary For the funding of Recreational Aides for P.E. program.

$17,200.00

47. Lowell Lowell Elementary PTA

Monetary For funding of Instructional Aide for Technology class.

$23,000.00

48. MacArthur Shelley Arnold Monetary For funding of transportation for field trip to El Dorado Nature Center.

$250.00

49. Mann Life Touch Monetary For the benefit of the students and staff.

$518.00

50. Marshall Verizon Monetary For the benefit of the students and staff.

$750.00

51. Millikan QUEST Parent Committee

Monetary For the purchase of a new camcorder for QUEST program.

$350.93

52. Millikan Temple University

Monetary For the benefit of the students and staff.

$250.00

53. Naples Debbie McCabe Yamaha Baby Grand Piano

For the benefit of the students and staff.

$10,000.00

54. Naples Naples Bayside Academy PTA

Monetary For the funding of Recreational Aides and Substitutes.

$47,500.00

55. Naples Naples Foundation

Monetary For the benefit of the students and staff.

$35,000.00

56. Naples Naples Bayside Academy PTA

Monetary For the purchase of computers.

$30,000.00

57. Newcomb Newcomb Academy Foundation Inc.

Monetary For the benefit of the students and staff.

$45,000.00

Business Department Report July 20, 2015 Page 5

Site Name Donor Gift Purpose Amount or

Amount Est. by Donor

58. Newcomb Newcomb Academy PTA

Monetary For the funding of a Carnival worker.

$331.00

59. Poly Barbara Fleming Monetary For the benefit of the Economics class.

$175.00

60. Poly Long Beach Poly High PTA

Monetary For the purchase of computers for Library.

$3,500.00

61. Prisk Wm F. Prisk PTA

Monetary For the funding of field trips. $2,875.50

62. Riley Pictures with Class by Barksdale

Monetary For the benefit of the students and staff.

$126.00

63. Smith Various Donors Monetary To purchase library books. $864.84

64. Tincher Eugene Tincher Elementary School PTA

Monetary Funding for a Cheer Advisor. $2,000.00

65. Tincher Target Corporation

Monetary For the benefit of the students and staff.

$225.00

66. Tincher Eugene Tincher Elementary School PTA

Monetary For reimbursement of costs for copies made by PTA.

$2,000.00

67. Twain Lil' Angels Photography

Monetary For the benefit of the students and staff.

$160.00

Gifts Total Total amount of monetary gifts on this report: $347,860.28

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 68. 1134-14/15 06/02/2015

69. 1135-14/15 12/29/2014

70. 1140-14/15 01/26/2015

71. 1141-14/15 01/13/2015

72. 1142-14/15 01/13/2015

73. 1143-14/15 04/21/2015

74. 1144-14/15 04/21/2015

Business Department Report July 20, 2015 Page 6

Approve Release of Claim: 75. Approve release of claim #1400422.

Authorize Disposal:

76. Authorize the Purchasing and Contracts Director and/or his designee to dispose of approximately 896 obsolete, broken or unusable surplus items. List is on file in the Business Office.

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

CONSENT ITEM

BOARD OF EDUCATION LONG BEACH UNIFIED SCHOOL DISTRICT

___________ ______________________________________________________________________ _ SUBJECT: Purchasing and Contract Report Enclosures _ _ CATEGORY: Business Items Reason for Board Consideration ___ __Action______ Purchasing and Contracts Date July 20, 2015 _____ _ Contract Report The following contracts are submitted for approval and available upon request: New Agreement(s) 1. Agreement: ARMOR ALARMS (3833.07)

Purpose: To provide annual fire alarms inspections and certifications at various District sites. Term: July 1, 2015 through June 30, 2016 Cost: To be a maximum of $62,925 Originator: Maintenance Funding Source: Ongoing & Major Maintenance

2. Agreement: CALIFORNIA AQUATIC THERAPY & WELLNESS CENTER, INC. (5116.03) Purpose: To provide an adaptive aquatic summer program for students with exceptional

needs per the Extended School Year (ESY) Optional Program. Term: June 23, 2015 through August 14, 2015 Cost: To be a maximum of $600 per student Originator: Spec. Ed. Funding Source: Spec. Ed.

3. Agreement: CALIFORNIA STATE UNIVERSITY, DOMINGUEZ HILLS (5559.01) Purpose: The District will be an intern support provider and mentor students of the

university’s intern credential program. Term: July 1, 2015 through June 30, 2020 Originator: HRS

4. Agreement: CALIFORNIA STATE UNIVERSITY, DOMINGUEZ HILLS FOUNDATION (3002.09) Purpose: To provide reimbursement for operational costs during the 2015-2016 school year

for the California Academy of Mathematics and Science (CAMS). Term: July 1, 2015 through June 30, 2016 Cost: To be a maximum of $658,000 Originator: CAMS Funding Source: High School Regular

Purchasing and Contract Report July 20, 2015 Page 2 5. Agreement: CALIFORNIA STATE UNIVERSITY, DOMINGUEZ HILLS FOUNDATION

(FS2016/02) Purpose: To provide the National Lunch Program for students at California Academy of

Mathematics and Science (CAMS). Term: August 1, 2015 through July 31, 2016 Cost: Estimated to be $150,000, before reimbursement to the District Originator: Nutrition Services Funding Source: California Special Revenue Fund

6. Agreement: MARY INES CASTELLANOS (3477.08) Purpose: To serve as a Parent Mentor Consultant. Term: July 6, 2015 through June 30, 2016 Cost: To be a maximum of $15,000 Originator: PALMS Funding Source: NCLB: Title III, Limited English Proficient (LEP) Student Program*

7. Agreement: CATAPULT LEARNING WEST, LLC (5663.01) Purpose: To provide the “Differentiation to Enhance Learning” workshop for staff at Holy

Innocents School. Term: August 1, 2015 through August 21, 2015 Cost: To be a maximum of $2,095 Originator: Equity, Access/College and Career Readiness Funding Source: NCLB: Title II, Part A, Teacher Quality*

8. Agreement: CLUB Z! IN-HOME TUTORING SERVICES, INC. (3909.08) Purpose: To provide educational tutoring services for a student with exceptional needs. Term: July 6, 2015 through July 31, 2015 Originator: Spec. Ed. Funding Source: Spec. Ed.

9. Agreement: COUNTY OF LOS ANGELES PROBATION DEPARTMENT (5671.01) Purpose: To partner with the District to provide school-based services for at-risk students. Term: July 1, 2015 through June 30, 2016 with annual automatic renewals. Cost: No cost to the District Originator: Superintendent

10. Agreement: DEPARTMENT OF TOXIC SUBSTANCE CONTROL (10089.01) Purpose: To oversee the implementation of a preliminary environmental assessment and

voluntary cleanup at Naples Bayside Academy. Term: Upon execution of agreement until project is certified complete as determined by

DTSC. Cost: To be a maximum of $23,834 Originator: Facilities Funding Source: Building Fund: Portables - Measure K

11. Agreement: FRONTLINE PLACEMENT TECHNOLOGIES (3094.07) Purpose: To provide the AESOP Automated Substitute Placement Software System for

Human Resource Services and the Personnel Commission. Term: July 1, 2015 through June 30, 2016 Cost: To be a maximum of $44,230 Originators: HRS; Personnel Commission Funding Sources: HRS; Personnel Commission

Purchasing and Contract Report July 20, 2015 Page 3 12. Agreement: IRMA GARCIA DEL RIO (3096.09)

Purpose: To provide parent training and workshops for the Migrant Education Program, including Saturday School, Parent Leadership Institutes, and parent conferences.

Term: July 27, 2015 through June 30, 2016 Cost: To be a maximum of $3,600 Originators: Migrant Education; PALMS Funding Source: NCLB: Title I, Part C, Migrant Ed. (Regular and Summer Program)*

13. Agreement: IRMA GARCIA DEL RIO (3096.09A) Purpose: To serve as a Parent Mentor Consultant. Term: September 2, 2015 through June 30, 2016 Cost: To be a maximum of $9,000 Originator: PALMS Funding Source: NCLB: Title III, Limited English Proficient (LEP) Student Program*

14. Agreement: GOODWILL INDUSTRIES OF ORANGE COUNTY (5616.01) Purpose: To provide an independent educational evaluation, including assistive technology

services, for a student with exceptional needs. Term: March 20, 2015 through June 30, 2015 Originator: Spec. Ed. Funding Source: Spec. Ed.

15. Agreement: HEINEMANN (5664.01) Purpose: To provide the “Benchmark Assessment System” training for staff at Alvarado

Elementary School. Term: July 28, 2015 Cost: To be a maximum of $2,200, including materials and travel related expenses Originator: Alvarado Funding Source: Gifts to Elementary Sites

16. Agreement: INDEPENDENT CONSTRUCTION INSPECTION (10086.01) Purpose: To provide DSA inspection services for the Installation of Ramp and ADA

Improvements at Lowell Elementary School project. Term: June 16, 2015 through DSA closeout Cost: To be a maximum of $25,920 Originator: Facilities Funding Source: Building Fund: DSA Certification - Measure K

17. Agreement: INTEGRITY ENVIRONMENTAL CONSULTANTS, INC. (4773.04) Purpose: To provide asbestos consulting services as-needed throughout the District. Term: July 1, 2015 through June 30, 2016 Cost: To be a maximum of $175,000 Originator: Maintenance Funding Source: Hazardous Materials - Asbestos

18. Agreement: INTEGRITY ENVIRONMENTAL CONSULTANTS, INC. (4774.04) Purpose: To provide indoor air quality consulting services as-needed throughout the District. Term: July 1, 2015 through June 30, 2016 Cost: To be a maximum of $60,000 Originator: Maintenance Funding Source: Hazardous Materials - Other

Purchasing and Contract Report July 20, 2015 Page 4 19. Agreement: INTEGRITY ENVIRONMENTAL CONSULTANTS, INC. (4775.04)

Purpose: To provide hazardous materials and lead consulting services as-needed throughout the District.

Term: July 1, 2015 through June 30, 2016 Cost: To be a maximum of $100,000 Originator: Maintenance Funding Source: Hazardous Materials - Other

20. Agreement: JAG TAG ENTERPRISES, INC. (5654.01) Purpose: To provide training on team-building, life-coaching, communication, leadership and

conflict resolution for Transition Partnership Program (TPP)/Youth Employment Network (YEN) staff.

Term: May 1, 2015 through June 30, 2015 Cost: To be a maximum of $2,900, including materials Originator: School Support Services Funding Sources: PROMISE Grant*; Department of Rehab.: Workability II, Transition Partnership*

21. Agreement: LINDAMOOD-BELL LEARNING PROCESSES (5652.01) Purpose: To provide reading intervention services for a student with exceptional needs. Term: March 23, 2015 through October 1, 2015 Originator: Spec. Ed. Funding Source: Spec. Ed.

22. Agreement: LOS ANGELES COUNTY OFFICE OF EDUCATION (3808.07) Purpose: To provide encrypted electronic file of credential information as requested by the

District. Term: July 1, 2015 through June 30, 2016 Cost: To be a maximum of $6,500 Originator: HRS Funding Source: HRS

23. Agreement: MEET THE MASTERS, INC. (3642.08) Purpose: To provide art assemblies for students and in-service art lessons for teachers at

Hudson K-8 School. Term: September 2, 2015 through June 30, 2016 Cost: To be a maximum of $3,623 Originator: Hudson Funding Source: Gifts to Elementary Sites

24. Agreement: MONJARAS & WISMEYER GROUP, INC. (2497.09) Purpose: To provide services for the development and case management of Essential

Functions Job Analyses, facilitation of Accommodations Meetings, and management of the Return to Work Program.

Term: July 1, 2015 through June 30, 2020 Cost: For services to be provided directly to the District, total cost to be a maximum of

$25,000 per fiscal year, including travel related expenses. For services to be provided indirectly to the District related to Workers’ Compensation claims, cost to be compensated by the District’s third party administrator at hourly rates up to $125.

Originators: HRS; Risk Management Funding Source: ADA Accommodations-Services

Purchasing and Contract Report July 20, 2015 Page 5 25. Agreement: NINYO & MOORE GEOTECHNICAL AND ENVIRONMENTAL SCIENCES

CONSULTANTS (5673.01) Purpose: To provide materials testing and inspection services for the Band Room Renovation

at Wilson High School project. Term: June 1, 2015 through August 31, 2015 Cost: To be a maximum of $2,477 Originator: Maintenance Funding Source: Maintenance Other

26. Agreement: NOVELL, INC. (1265.11) Purpose: To provide licensing, maintenance, and support for Novell software products, to

include a dedicated engineer for support of network operations. Term: August 1, 2015 through July 31, 2016 Cost: To be a maximum of $509,059.60 Originator: TISB Funding Source: Technology Support

27. Agreement: POLITICAL DATA, INC. (5434.02) Purpose: To provide a subscription to an e-mail service and access to a database for

communication on various educational issues. Term: September 1, 2015 through June 30, 2016 Cost: To be a maximum of $6,000 Originator: Superintendent Funding Source: College and Career Initiatives

28. Agreement: PROSUM TECHNOLOGY SERVICES (5669.01) Purpose: To provide technology support resources on an as-needed basis for the

Technology and Information Services Branch. Term: July 6, 2015 through June 30, 2018 Cost: Hourly rates to be $35-$137 Originator: TISB Funding Source: Technology Support

29. Agreement: PSYCHOLOGICAL CONSULTING ASSOCIATES, INC. (5665.01) Purpose: To provide psychological screenings of District School Safety Officers and

Supervisors, including testing and interviewing candidates. Term: July 1, 2015 through June 30, 2016 Cost: To be a maximum of $4,000 Originator: School Safety and Emergency Preparedness Funding Source: School Safety and Emergency Preparedness

30. Agreement: QUEENSBAY HOTEL, LLC DBA HOTEL MAYA, A DOUBLETREE HOTEL (5409.02)

Purpose: To provide room rental and catering services for the Principal Supervisor Initiative professional development and planning meetings.

Term: July 16, 2015 through July 17, 2015 Cost: To be a maximum of $8,800 Originator: Deputy Superintendent of Schools Funding Source: Wallace Grant

Purchasing and Contract Report July 20, 2015 Page 6 31. Agreement: MARK SAVAGE (3085.09)

Purpose: To provide photography services as-needed for the Office of the Superintendent of Schools and the Public Information Office.

Term: July 1, 2015 through June 30, 2016 Cost: To be a maximum of $7,000, including reimbursable expenses Originator: Public Information Funding Source: Communication & Community Relations

32. Agreement: SUSAN SAXE-CLIFFORD, PH.D., ABPP (4096.06) Purpose: To provide psychological screenings of District School Safety Officers and

Supervisors, including testing and interviewing candidates. Term: July 1, 2015 through June 30, 2016 Cost: To be a maximum of $4,000 Originator: School Safety and Emergency Preparedness Funding Source: School Safety and Emergency Preparedness

33. Agreement: SHORE AQUATICS (5648.01) Purpose: To provide an evening aquatics program at Cabrillo High School. Program is to

serve students of all ages. Term: July 6, 2015 through August 28, 2015 Cost: To be a maximum of $8,000 Originator: Superintendent Funding Source: LCFF: Board Initiatives

34. Agreement: SPEECH BANANAS, INC. (5341.03) Purpose: To provide individual speech and language therapy for a student with exceptional

needs. Term: May 1, 2015 through June 30, 2016 Originator: Spec. Ed. Funding Source: Spec. Ed.

35. Agreement: SUCCESS IN CHALLENGES, INC. (5408.02) Purpose: To provide tutoring services in support of District students attending the Success In

Challenges summer camp at California State University, Long Beach. Term: July 28, 2015 through July 31, 2015 Cost: To be a maximum of $5,300 Originator: Superintendent Funding Source: College and Career Initiatives

36. Agreement: TALX CORPORATION (5672.01) Purpose: To provide a software management system via Equifax Workforce Solutions to

support the District’s requirements under the Affordable Care Act. Term: August 15, 2015 through August 14, 2016 Cost: To be a maximum of $65,000 Originator: Risk Management Funding Source: Self-Insurance Fund: Health & Welfare, Administration & Consulting

37. Agreement: THINKING MAPS, INC. (5419.02) Purpose: To provide professional development workshops for staff at St. Anthony School. Term: August 17, 2015 Cost: To be a maximum of $1,500 Originator: Equity, Access/College & Career Readiness Funding Source: NCLB: Title III, Limited English Proficient (LEP) Student Program*

Purchasing and Contract Report July 20, 2015 Page 7 38. Agreement: UNIVERSITY OF SOUTHERN CALIFORNIA - ROSSIER SCHOOL OF

EDUCATION (5668.01) Purpose: To provide advisory staff at Cabrillo, Lakewood, Jordan, Millikan, Poly, and Wilson

high schools to assist with developing postsecondary education opportunities for students.

Term: July 1, 2015 through June 30, 2016 Cost: To be a maximum of $300,000 Originator: Equity, Access/College & Career Readiness Funding Source: LCFF: AP & College/Career Readiness

39. Agreement: JOANNE M. VAN BOXTEL, PH.D. (5666.01) Purpose: To provide individualized job development services for Transition-Aged Youth

(TAY) and assist in managing and coordinating the Transition Partnership Program (TPP) summer program.

Term: March 26, 2015 through August 31, 2015 Cost: To be a maximum of $10,874 Originator: School Support Services Funding Source: Accounting - Billable Expenses

40. Agreement: WEST-ED (5334.02) Purpose: To provide a District membership for ongoing professional development for

selected staff in an effort to improve math instruction and student learning. The membership includes seminars, resources and materials available through the WestEd/Silicon Valley Math Initiative Partnership website.

Term: July 1, 2015 through June 30, 2016 Cost: To be a maximum of $20,000 Originator: OCIPD Funding Source: NCLB: Title II, Part A, Teacher Quality*

41. Agreement(s) with the below-named as master contract(s) to conduct Independent Educational Evaluations (IEE) for students with exceptional needs.

Agreement: MEANINGFUL GROWTH (7799.01) Term: March 1, 2015 through December 31, 2015

Agreements: GOODWILL INDUSTRIES OF ORANGE COUNTY, CALIFORNIA DBA ASSISTIVE TECHNOLOGY EXCHANGE CENTER (7793.01)

GARY GREENE, PH.D. (7798.01) Term: April 1, 2015 through September 30, 2015 Originator: Spec. Ed. Funding Source: Spec. Ed.

Amend Agreement(s) 42. Agreement: BUSINESS PHONES DIRECT (5328.02)

Purpose: To provide additional support by providing qualified telecommunication technicians to support the District with its existing system.

Term: Extend contract completion date from April 30, 2015 to be through October 31, 2015. All other terms and conditions to remain the same.

Originator: TISB

Purchasing and Contract Report July 20, 2015 Page 8 43. Agreement: CLEARWIRE SPECTRUM HOLDINGS II, LLC (2819.01)

Purpose: For lease of bandwidth on the District FCC licensed Educational Broadband Station, by amending paragraphs 2(c) - 2(h) to provide new equipment and services to work on the Sprint wireless network, including related service credits resulting in no cost to the District. All other terms and conditions to remain the same.

Originator: OMS

44. Agreement: CONVERSE CONSULTANTS (10027.01) Purpose: To provide additional materials testing and inspection services for the Bancroft

Middle School Gymnasium AB300 project. Cost: Increase contract amount by $12,682 from $35,985, to be a maximum of $48,667.

All other terms and conditions to remain the same. Originator: Facilities Funding Source: Building Fund: Assembly Bill 300 - Measure K

45. Agreement: DEPARTMENT OF TOXIC SUBSTANCE CONTROL (10064.01A) Purpose: To oversee ongoing operations and maintenance of the methane monitoring

system at Nelson Academy, by amending payment terms. All other terms and conditions to remain the same.

Originator: Facilities

46. Agreement: MEDISCAN STAFFING SERVICES, INC. (5238.02) Purpose: To provide additional nursing services to monitor diabetic students at Avalon

School. Cost: Increase contract amount by $5,000 from $15,000, to be a maximum of $20,000.

All other terms and conditions to remain the same. Originator: School Support Services Funding Source: Spec. Ed.

47. Agreement: MIND RESEARCH INSTITUTE (5162.03) Purpose: To provide staff development and licensing for the MIND Research Institute’s ST

(Spatial-Temporal) supplemental math program by adding Kettering Elementary School.

Cost: Increase contract amount by $2,849.05 from $102,574.35, to be a maximum of $105,423.40. All other terms and conditions to remain the same.

Originator: Superintendent Funding Source: Gifts to Elementary Sites

48. Agreement: NEW TEACHER CENTER (5407.01) Purpose: To provide additional consulting and professional development training to support

the Principal Supervisor Initiative Grant. Term: Extend contract completion date from June 30, 2015 to be through July 31, 2015.

All other terms and conditions to remain the same. Originator: Deputy Superintendent of Schools

Purchasing and Contract Report July 20, 2015 Page 9 49. Agreement: OPTIMALRESUME.COM, INC. (4345.01)

Purpose: To provide an on-line resume application program for students participating in the Transition Partnership Program. Term: Extend contract completion date from February 16, 2015 to be through February 15, 2016. Cost: Increase contract amount by $1,477 from $5,862, to be a maximum of $7,339. All other terms and conditions to remain the same. Originator: Spec. Ed. Funding Source: Department of Rehab.: Workability II, Transition Partnership*

50. Agreement: PARKER & COVERT, LLP (7135.03) Purpose: To provide legal services for the District. Cost: Increase hourly rates from $135-$225 to be $135-$245 for FY16 and $135-$255

beginning FY17. All other terms and conditions to remain the same. Originator: Legal Services Funding Source: Legal Services

Amend Board Action(s) 51. Agreement: CARVAJAL TRUCKING AND TRACTOR, INC. (5649.01)

Purpose: Amend Board Action of June 18, 2015 for Pavement Improvements at Lakewood High School, Bid No. 68-1415-2075, by changing the company name from CARVAJAL TRUCKING AND TRACTOR, INC. to CT&T CONCRETE PAVING, INC., due to a change in their corporate name. All other terms and conditions to remain the same.

Originator: Maintenance

52. Agreement: WESTBERG & WHITE, INC. (4816.01) Purpose: Amend Board Action of August 21, 2012 to provide architectural services for the

Fire Alarm, Intercom and Clock Replacement Phase II project, by correcting the contract end date from December 21, 2014 to be through DSA closeout. All other terms and conditions to remain the same.

Originator: Facilities

Income/Reimbursement Agreement(s) 53. Agreement: A-TECHNICAL COLLEGE (5650.01)

Purpose: To provide reimbursement of costs for Long Beach School for Adults (LBSA) to administer High School Equivalency Tests (HiSET).

Term: May 1, 2015 through June 30, 2016 Reimbursement: Estimated to be $150,000 Originator: LBSA

54. Agreement: CALIFORNIA DEPARTMENT OF EDUCATION (CCTR-5095) Purpose: Local Agreement for Child Development Services - General Child Care &

Development Programs. Term: July 1, 2015 through June 30, 2016 Reimbursement: $3,457,602 Originator: CDC

Purchasing and Contract Report July 20, 2015 Page 10 55. Agreement: CALIFORNIA DEPARTMENT OF EDUCATION (CSPP-5190)

Purpose: Local Agreement for Child Development Services - California State Preschool Program.

Term: July 1, 2015 through June 30, 2016 Reimbursement: $5,544,075 Originator: CDC

56. Agreement: CITY OF LONG BEACH - PACIFIC GATEWAY (5670.01) Purpose: To reimburse the District for costs to provide a Youth Academy Project designed to

support the education and career preparation of local students under the guidelines of the Workforce Investment Act of 1998.

Term: June 4, 2015 through June 28, 2016 Reimbursement: $312,500 Originator: Student Support Services

57. Agreement: GRACELAND UNIVERSITY - GLEAZER SCHOOL OF EDUCATION (5660.01) Purpose: For students to be assigned to LBUSD for student teaching. Term: August 1, 2015 through August 1, 2016 Income: Contractor to pay the District $140 per student candidate for each 14-week period. Originator: HRS

58. Agreement: LOS ANGELES ORT COLLEGE (5651.01) Purpose: To provide reimbursement of costs for Long Beach School for Adults (LBSA) to

administer High School Equivalency Tests (HiSET). Term: June 1, 2015 through May 30, 2016 Reimbursement: Estimated to be $31,000 Originator: LBSA

59. Agreement: PACIFIC OAKS COLLEGE (5661.01) Purpose: For students to be assigned to LBUSD for student teaching. Term: July 1, 2015 through June 30, 2018 Income: Contractor to pay the District $25 per teacher candidate for each semester unit. Originator: HRS

60. Agreement: UNIVERSITY OF PHOENIX, INC. (5480.01) Purpose: For students to be assigned to LBUSD for student teaching. Term: July 1, 2015 through June 30, 2016 Income: Contractor to pay the District $30 per week for each student teaching assignment. Originator: HRS

*Indicates categorical funding

Purchasing and Contract Report July 20, 2015 Page 11 Bid Award(s) The following bids are submitted for approval and available upon request: Authorize Bid Award(s) Commodity Bid(s) 61. Award Bid No. 49-1415-1575 for the Purchase of Toner for Laser Printers (Price Agreement) as

follows:

THE OFFICE PAL $ 38,141.50 [Funding-Various]

62. Award Bid No. 73-1415-1125 for the Purchase of Document Cameras (Price Agreement) as follows:

DI TECHNOLOGY GROUP, INC. $ 77,700.00 [Funding-Various]

63. Award Bid No. 74-1415-1575 for the Purchase of Computer Devices (Price Agreement) as follows:

AREY JONES EDUCATIONAL SOLUTIONS $1,830,770.00 [Funding-Building Fund: Measure K; Various]

64. Award Bid No. FS363-1515/61 for the Purchase of Dry Goods, Canned Fruits and Vegetables for the

period of July 1, 2015 through June 30, 2016 as follows:

A&R WHOLESALE DISTRIBUTORS, INC. $ 48,030.00 ANCHANA INT’L, INC. $ 44,775.00 CHURCHFIELD TRADING COMPANY $ 13,019.00 GOLDEN STATE PROVISONS $ 63,725.00 RESTAURANT DEPOT $ 15,260.00 SHAMROCK FOODS COMPANY $ 39,540.00 US FOODS LOS ANGELES $ 53,928.00 [Funding-Cafeteria Special Revenue Fund]

Construction Bid(s) 65. Award Bid No. 76-1415-2825 for the Fencing Improvements at Lowell, Prisk, Rogers and Stanford

Schools and approve contract with WOLVERINE FENCE COMPANY, INC., for the amount of $490,000. [Funding-Deferred Maintenance Unrestricted Resource]

Authorize Bid Extension(s) 66. Extend Bid No. 05-1314/14 for the Purchase and Installation of Lock Down Devices (Price

Agreement) for the period of September 1, 2015 through August 31, 2016 for an estimated total of $150,000 as follows:

BUSINESS MACHINE SECURITY [Funding-Various]

Purchasing and Contract Report July 20, 2015 Page 12 67. Extend Bid No. 31-1415/01 for the Purchase of Xerographic and Text Paper (Price Agreement) for

the period of July 1, 2015 through December 31, 2015 for an estimated total of $277,702 as follows:

CONTRACT PAPER GROUP STAPLES ADVANTAGE VERITIV CORP. DBA XPEDX, LLC & UNISOURCE [Funding-Various] 68. Extend Bid No. 33-1415/01 for the Purchase of Janitorial Products and Supplies (Price Agreement)

for the period of July 1, 2015 through December 31, 2015 for an estimated total of $175,000 as follows:

AMERICAN CHEMICAL P&R PAPER SUPPLY CO., INC. GALE SUPPLY COMPANY LINDY OFFICE SUPPLY CLEAN SWEEP SUPPLY CO. WEST LIGHT SUPPLY CO., INC. PYRAMID SCHOOL PRODUCTS [Funding-Various] 69. Extend Bid No. FS354-1415/53 for the Purchase of Dairy Products for the period of September 1,

2015 through August 31, 2016 as follows:

CLEARBROOK FARMS $ 2,904,643.61 DRIFTWOOD DAIRY $ 4,430.00 [Funding-Cafeteria Special Revenue Fund]

Authorize Agency Bid(s) 70. Authorize the use of the County of Los Angeles, Master Contract No. MA-IS-1140233-3, on an

as-needed basis, for the purchase of miscellaneous computer repair parts, from Golden Star Technology, with the same advantages, terms and conditions per Public Contract Code 20118. Authorization to be valid through March 14, 2016. Estimated annual District expenditure to be $50,000. [Funding-TISB]

71. Authorize the use of the Harford County Public Schools, Maryland, RFP No. 15-JL-12, through the U.S. Communities program, on an as-needed basis, for the purchase of Science Supplies and Equipment from Fisher Scientific, with the same advantages, terms and conditions per Government Code 6500 et al. Authorization to be valid through June 30, 2018 and to include all extension periods if adopted by the Harford County Public Schools. Estimated annual District expenditure to be $100,000. [Funding-Various]

72. Authorize the use of the Hawthorne School District, Bid No. 13-14-1, on an as-needed basis, for the purchase of classroom and office furniture, from Culver Newlin, Inc., and Concepts School & Office Furnishings, with the same advantages, terms and conditions per Public Contract Code 20118. Authorization to be valid through June 30, 2016. Estimated annual District expenditure to be $200,000. [Funding-Various]

Purchasing and Contract Report July 20, 2015 Page 13 73. Authorize the use of the Los Angeles Unified School District, Contract No. 1250091/4400001391 IFB

No. C-888, on an as-needed basis, for the purchase of master electrical equipment and supplies MRO, from Associated of Los Angeles, with the same advantages, terms and conditions per Public Contract Code 20118. Authorization to be valid through January 31, 2016 and to include all extension periods if adopted by the Los Angeles Unified School District. Estimated annual District expenditure to be $100,000. [Funding-Maintenance]

74. Authorize the use of the Saddleback Valley Unified School District, Bid, No.14-04, on an as needed basis, for the purchase of gasoline and diesel fuel from Merrimac Energy Group, with the same advantages, terms, and conditions per Public Contract Code 20118. Authorization to be valid through December 31, 2017. Estimated annual District expenditure to be $600,000. [Funding-Transportation]

75. Authorize the use of the Simi Valley Unified School District, RFP No. 034-14M.1, on an as-needed basis, for the purchase of Microsoft Software Products from SHI International Corp., under the Campus and School Agreement (CAMSA) Program, with the same advantages, terms and conditions per Public Contract Code 20118. Authorization to be valid through December 2017 and to include all extension periods if adopted by the Simi Valley Unified School District. Approval to include processing of all related contract agreements with Microsoft and SHI International. Estimated cost for three years to be $656,000. [Funding-TISB]

76. Authorize the use of the Texas Education Service Center Region 4, TCPN Bid No. R141604, on an as-needed basis, for the purchase of school supplies, from Lakeshore Learning Materials, Inc., with the same advantages, terms and conditions per Public Contract Code 6500 et al. Authorization to be valid through January 31, 2018 and also include authorization to use the bid for two additional one-year periods if option to renew is exercised by the Texas Education Service Center Region 4. Estimated annual District expenditure to be $100,000. [Funding-Various]

Membership Approval(s) Authorize District Membership(s) 77. Approve District membership(s) in the following organization(s):

CALIFORNIA CHILD DEVELOPMENT ADMINISTRATORS ASSOCIATION (CCDAA) [Originator-CDC/$900] CALIFORNIA HEAD START ASSOCIATION (CHSA) [Originator-Head Start/$1,900] CALIFORNIA SCHOOL PERSONNEL COMMISSIONERS ASSOCIATION (CSPCA) [Originator-Personnel Commission/$1,118] COALITION FOR ADEQUATE FUNDING FOR SPECIAL EDUCATION [Originator-Spec. Ed./$1,500] COOPERATIVE ORGANIZATION FOR THE DEVELOPMENT OF EMPLOYEE SELECTION

PROCEDURES (CODESP) [Originator-Personnel Commission/$1,850]

COUNCIL OF GREAT CITY SCHOOLS [Originator-Superintendent/$42,345] INTERNATIONAL BACCALAUREATE (Annual Programme Fee) [Originators-Hudson/$8,874]

Purchasing and Contract Report July 20, 2015 Page 14 INTERNATIONAL BACCALAUREATE (Annual Programme Fee) [Originators-Jordan/$8,816] INTERNATIONAL BACCALAUREATE (Primary Years Programme Fee) [Originator-Hudson/$7,704] NATIONAL ACADEMY FOUNDATION (NAF) [Originator-Jordan/$1,000] NATIONAL ELEMENTARY HONOR SOCIETY [Originator-Madison/$125]

PERSONNEL COMMISSIONERS ASSOCIATION OF SOUTHERN CALIFORNIA (PCASC) [Originator-Personnel Commission/$40] SPECIAL EDUCATION LOCAL PLAN AREA ADMINISTRATORS (SELPA) [Originator-Spec. Ed./$1,400] Purchase Orders Approve District Purchase Orders 78. Approve purchase orders written during the period June 1, 2015 through June 30, 2015.

A detailed list of purchase orders is available upon request.

Regular P146325 - P146538 (14-15) $ 5,592,721.91 (Includes 15-16) P150000 - P150258 (15-16) Stock S824607 - S824621 (14-15) $ 388,526.85 (Includes 15-16) S826000 - S826027 (15-16) Contract C664557 - C664588 (14-15) $17,256,293.36 (Includes 15-16) C665002 - C665022 (15-16) 79. Approve Nutrition Services purchase orders written during the period June 1, 2015 through June 30,

2015. A detailed list of purchase orders is available upon request. Regular 26609 - 26756 $ 405,513.09 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 BB/ha

BOARD OF EDUCATION LONG BEACH UNIFIED SCHOOL DISTRICT

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

Consideration: Information

Date: July 20, 2015 ____________________________________________________________________________ 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 fourth quarterly report for the period April 1 to June 30, 2015 is attached. RECOMMENDATION: That the Fourth 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, Director Christopher Steinhauser Curriculum, Instruction & Superintendent of Schools Professional Development

Williams/Valenzuela/CAHSEE Lawsuit Settlement

Quarterly Report on Uniform Complaints 2014-2015

District Name: Date: Person completing this form: Title:

Quarter covered by this report (check one below): 1st QTR July 1 to September 30 Due Oct.17, 2014 2nd QTR October 1 to December 31 Due Jan. 16, 2015 3rd QTR January 1 to March 31 Due Apr. 17, 2015 4th QTR April 1 to June 30 Due Jul. 17, 2015

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

Please check the box that applies: No complaints were filed with any school in the district during the quarter indicated above.

Complaints were filed with schools in the district during the quarter indicated 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 MaterialsFacilitiesTeacher Vacancy and MisassignmentCAHSEE Intensive Instructionand ServicesTOTAL

Print Name of District Superintendent

Signature of District Superintendent Date

Return the Quarterly Summary to: Williams Legislation Implementation ProjectLos Angeles County Office of Education c/o Kirit Chauhan, Williams Settlement Legislation 9300 Imperial Highway, ASM/Williams ECW 284 Downey, CA 90242

Telephone: (562) 803-8382 FAX: (562) 803-8325 E-Mail: [email protected]

Rev 7/29/14

Long Beach Unified School District July 1, 2015

Pamela Seki Asst. Supt.

0

Chris Steinhauser

0 0

0 0 00 0 0

0 0 0

0 0 0

July 20, 2015

BOARD OF EDUCATION LONG BEACH UNIFIED SCHOOL DISTRICT

____________________________________________________________________________ SUBJECT: Naming of Schools Enclosures: None ____________________________________________________________________________ CATEGORY: New Business Reason for Board Consideration: Information

Date: July 20, 2015 ____________________________________________________________________________ BACKGROUND: Board of Education policies 3512.4 and 3592.1 allow the Superintendent to establish ad-hoc committees to review potential names for new and existing schools. Such committees provide recommendations to the Board, which has the final responsibility for the naming of schools.

The Superintendent will convene a committee to:

1) Vet potential names of new schools;

2) Establish a process for the renaming of existing schools, and examine related costs; and

3) Review the names of all existing schools and make any necessary recommendations for renaming.

Per board policy, the committee will include representation of the community, parents, employees and students.

Prepared by: Christopher Steinhauser Superintendent of Schools

Board of Education

Long Beach Unified School District

SUBJECT: Adoption of Initial Successor Bargaining Proposals from the Long Beach Unified School District to the Teachers Association of Long Beach (TALB), K-12 and CDC/Head Start Enclosures: None ____________________________________________________________________________ CATEGORY: New Business Reason for Board Consideration: Action Date: July 20, 2015 BACKGROUND; On June 18, 2015, the District’s Initial Successor Bargaining Proposals for collective bargaining were presented by the Long Beach Unified School District for Collective Bargaining Agreements to the Teachers Association of Long Beach, K-12 and CDC/Head Start. In compliance with Government Code, Section 3547, the public hearings on these proposals are scheduled for the regular meeting of the Board of Education on July 20, 2015. The initial announcement of the public hearings was provided during the regular scheduled Board of Education meeting which was held on June 18, 2015. Copies of these proposals have been available for public study in the main office of all elementary, middle, and high schools, the lobby of the administration building, and the office of the Assistant Secretary to the Board of Education. RECOMMENDATION; The Superintendent of Schools recommends approval of the District's Initial Successor Bargaining Proposals for collective bargaining which were presented by the Long Beach Unified School District on June 18, 2015 for Collective Bargaining Agreements to the Teachers Association of Long Beach, K-12 and CDC/Head Start. Prepared by: Approved and recommended: David Zaid Christopher Steinhauser Director, Employee Relations Superintendent of Schools

BOARD OF EDUCATION LONG BEACH UNIFIED SCHOOL DISTRICT

SUBJECT: Resolution No. 072015-A Enclosures: Yes CATEGORY: New Business Item Reason for Board Consideration: Action Business Services Date: July 20, 2015 It is recommended that the Board adopt Level 2 developer fees for new residential construction of $4.32 per square foot of assessable space and Level 3 developer fees of $8.64 per square foot of assessable space, which represent a decrease to current rates. BACKGROUND The collection of developer fees assists in mitigating the impact of potential students generated from new residential housing. The fees are utilized for growth projects such as placement of portables, supplemental funding for gymnasium projects, and for the replacement of portables. Fees can also be used towards new construction of classrooms, and local funding matches to participate in the SFP Program for construction and/or renovation of schools. Developer fees are categorized into Level 1 and Alternative School Facility fees (Level 2 and Level 3): Level 1 Fees: Level 1 fees are established by the State Allocation Board every two years and are considered the basic mitigation fee. The need for fees must be documented in a Justification Study and the fees must be adopted by the Board of Education. The current rate, adopted in 2014, is $3.36 for residential additions and $0.54 for commercial development. These fees are assessed for residential additions over 500 square feet and to all commercial development and redevelopment projects. Alternative School Facilities Fees (Level 2 and Level 3): These fees are assessed for new residential construction and development. The District may assess Alternative School Facilities Fees:

a) When the District has documented certain statutorily defined overcrowding or facility needs, as shown a School Facilities Needs Analysis (SFNA) Report. The study is valid for 12 months.

b) When it satisfies the requirements of eligibility for new construction funding under the School Facilities Program (SFP), and meet at least two of the four statutory requirements which include: 1) substantial enrollment on multi-track year-round schedule; 2) placing a general obligation bond measure on the ballot in the last four years; 3) issuing debt or incurring obligations for capital outlay; and 4) 20% of the District’s teaching stations are relocatable classrooms. The District is eligible to receive new construction funding and currently satisfies two of the four statutory requirements (numbers 3 & 4).

RESOLUTION NO. 072015-A Page 2

The current Level 2 fees are $4.85 per square foot of assessable space. Level 3 fees, available to districts that qualify for Level 2 fees if no state facilities funds are available, are currently $9.70 per square foot of assessable space. Please note that pursuant to Government Code Section 65995.7(a)(3), the ability to levy Level 3 fees is currently suspended. According to the 2015 SFNA report, it is recommended that the Board consider new residential construction project fees of Level 2 at $4.32 and Level 3 at $8.64 per square foot of assessable space, a decrease to current rates. HISTORY OF ALTERNATIVE FEES The table below illustrates the District’s recent history in approving Alternative School Facilities Fees: Board Approved Level 2 Fee Level 3 Fee Increase/Decrease

9/25/2007 $3.28 $6.57 N/A 9/2/2008 $3.39 $6.77 Increase 9/1/2009 $3.30 $6.61 Decrease 8/17/2010 $5.09 $10.17 Increase 7/18/2011 $4.94 $9.88 Decrease 7/16/2012 $5.12 $10.24 Increase 7/15/2013 $4.18 $8.36 Decrease 7/21/2014 $4.85 $9.70 Increase

In preparing the SFNA Report, each City in the District is requested to provide the District with an annual projection for new residential housing units. As the projected square feet for new housing units is approximately 1.53 million, the projected revenue from assessing Level 2 fees is approximately $6.6 million. PUBLIC REVIEW/COMMENT The SFNA Report was made available for public review for no less than 30 days, as required, starting May 15, 2015, including notices posted at libraries, in the local newspaper, and mailed to all interested parties who made a written request for such notification. Per government code section 65995.6(c), a Public Hearing to receive comments is required for the Board to consider and approve the Alternative School Facilities Fees. RECOMMENDATION Conduct a Public Hearing and Adopt Resolution No. 072015-A: A RESOLUTION OF THE GOVERNING BOARD OF EDUCATION OF THE LONG BEACH UNIFIED SCHOOL DISTRICT APPROVING A SCHOOL FACILITIES NEEDS ANALYSIS, ADOPTING ALTERNATIVE SCHOOL FACILITY FEES IN COMPLIANCE WITH GOVERNMENT CODE SECTIONS 65995.5, 65995.6 AND 65995.7, ADOPTING RESPONSES TO PUBLIC COMMENTS RECEIVED AND MAKING RELATED FINDINGS AND DETERMINATIONS Approved: Approved and Recommended: Yumi Takahashi Christopher J. Steinhauser Chief Business and Financial Officer Superintendent of School

RESOLUTION NO. 072015- A

RESOLUTION OF THE BOARD OF EDUCATION OF THE LONG BEACH UNIFIED SCHOOL DISTRICT APPROVING A SCHOOL FACILITIES NEEDS ANALYSIS, ADOPTING ALTERNATIVE SCHOOL FACILITY FEES IN COMPLIANCE WITH GOVERNMENT CODE SECTIONS 65995.5, 65995.6 AND 65995.7, ADOPTING RESPONSES TO PUBLIC COMMENTS RECEIVED AND MAKING RELATED FINDINGS AND DETERMINATIONS WHEREAS, the Board of Education (“Board”) of the Long Beach Unified School District

(“District”) provides for the educational needs for Grade K-12 students for the Cities of Long Beach, Lakewood, Signal Hill, and Avalon (“Cities”) and portions of Los Angeles County (“County”); and

WHEREAS, the Board has previously adopted, and the District has imposed, Statutory

School Facility Fees (“Level 1 Fees”) pursuant to Education Code Section 17620 and Government Code Section 65995, and Alternative School Facility Fee amounts pursuant to Government Code Sections 65995.5 (“Level 2 Fees”) and 65995.7 (“Level 3 Fees ” and collectively, “ASFF”), but desires to update its ASFF based upon a current School Facilities Needs Analysis (“2015 SFNA”) prepared by Dolinka Group, LLC, in accordance with applicable law; and

WHEREAS, the Board of the District has previously, by resolution, elected to participate in

the School Facilities Program (“SFP”) as established pursuant to the Leroy F. Greene School Facilities Act of 1998 for the funding of both modernization and new construction projects, and appointed a representative (“District Representative”) for the purpose of requesting an Eligibility Determination (“ED”) for funding under the SFP; and

WHEREAS, the District Representative completed and certified the Enrollment

Certification/Projections with the submission of Form SAB 50-01, the Existing School Building Capacity with the submission of Form SAB 50-02, and the ED by submission of Form SAB 50-03 to the State Allocation Board (“SAB”) for approval pursuant to the SFP; and

WHEREAS, the SAB previously notified the District that it met the eligibility requirements for

new construction funding pursuant to the provisions of the SFP; and WHEREAS, the District Representative has completed and certified Form SAB 50-04, the

Application for Funding, and prior to the adoption of this Resolution submitted the Application for Funding to the SAB for approval pursuant to the SFP; and

WHEREAS, “New Residential Construction” includes, but is not limited to, single-family

detached and attached construction, multi-family attached construction, additions greater than 500 square feet and factory-built housing where the District has the authority to impose Level 1 Fees and/or ASFF, as applicable, pursuant to Education Code Section 17620 and Government Code Section 65995 et seq. and manufactured homes and mobile homes where the District is required to satisfy the requirements of Education Code Section 17625 before levying Level 1 Fees and/or ASFF, as applicable, pursuant to Education Code Section 17620 and Government Code Section 65995 et seq.; and

WHEREAS, Level 2 Fees and Level 3 Fees, upon adoption of the ASFF and during the

effective period thereof, are applicable to New Residential Construction in accordance with applicable law, subject to the suspension of Level 3 Fees pursuant to Government Code Section 65995.7(a)(3); and

WHEREAS, pursuant to Government Code Section 65995.6(f), ASFF adopted by the Board

are effective for a maximum of one (1) year; and WHEREAS, the District has met the requirements established by Government Code

Section 65995.5(b)(3) in that: (i) the District has issued debt or incurred obligations for capital outlay in an amount equivalent to a specified percentage of its local bonding capacity and (ii) at least twenty percent (20%) of the teaching stations within the District are relocatable classrooms; and

WHEREAS, New Residential Construction continues to generate additional students for the

District’s schools and the District is required to provide school facilities for grade K-12 (“School Facilities”) to accommodate those students, including those School Facilities identified in the 2015 SFNA; and

WHEREAS, the District does not have sufficient funds available for the construction of the

School Facilities, including the acquisition of sites, construction of permanent School Facilities, and acquisition of interim School Facilities, to accommodate students from New Residential Construction; and

WHEREAS, the Board has caused to be prepared the 2015 SFNA dated May 14, 2015,

pursuant to applicable law including, but not by way of limitation, Government Code Section 65995.6, prior to the adoption of ASFF; and

WHEREAS, the Board has received and considered the 2015 SFNA which includes all

matters required by applicable law, including an analysis of: (a) the purpose of the ASFF; (b) the use to which the ASFF are to be put; (c) the nexus (roughly proportional and reasonable relationship) between the New Residential Construction and (1) the facilities for which the ASFF are to be used, (2) the need for School Facilities, (3) the amount of ASFF, and (4) the cost of School Facilities attributable to New Residential Construction; (d) an evaluation and projection of the number of students that will be generated by New Residential Construction by grade levels of the District as described by Government Code Section 65995.6; (e) a description of the new School Facilities that will be required to serve such students; and (f) the present estimated cost of such School Facilities; and

WHEREAS, the 2015 SFNA in its final form has been made available to the public, for at

least thirty (30) days before the Board held a public hearing on July 20, 2015 (“Hearing”); and WHEREAS, all notices of the preparation of the 2015 SFNA and adoption of ASFF,

including the offer by the District to meet with any affected local planning agency within the District’s boundaries (“Local Agencies”) relating to the potential expansion of existing school sites or the necessity to acquire additional school sites, have been given in accordance with Government Code Section 65352.2; and

WHEREAS, pursuant to Government Code Section 65995.6(d), copies of the 2015 SFNA

have been provided thirty (30) days prior to the Hearing if such written request(s) for copies of the 2015 SFNA were filed with the District forty-five (45) days prior to the Hearing; and

WHEREAS, the 2015 SFNA has been provided to the public and all Local Agencies for

review and comment in compliance with Government Code Section 65995.6(c); and WHEREAS, the Hearing was held in a manner required by applicable law at a meeting of

the Board of the District relating to the proposed adoption of the 2015 SFNA and ASFF; and

2

WHEREAS, the District has received, considered and discussed any written comments

received by the District, and the District staff, or any consultants on its behalf, and have responded to all written comments, and the Board desires to adopt all such written responses as the Board’s response(s), if any; and

WHEREAS, the District has adopted a School Fee Appeal/Protest Procedure, pursuant to

Resolution No. 081710-D, adopted on August 17, 2010, (“School Fee Appeal/Protest Procedure”) which the Board desires to apply to the ASFF; and

WHEREAS, as to the approval of the 2015 SFNA and ASFF, Government Code Section

65995.6(g) provides that the California Environmental Quality Act, Division 13 (commencing with Section 21000) of the Public Resources Code does not apply to the preparation, adoption, or update of the 2015 SFNA or adoption of this Resolution; and

WHEREAS, the District desires to approve the 2015 SFNA and adopt ASFF pursuant to

Government Code Sections 65995.5 and 65995.7 for the purpose of establishing ASFF that may be imposed on New Residential Construction calculated pursuant to Government Code Section 65995(b), subject to the suspension of Level 3 Fees as set forth in Government Code Section 65995.7(a)(3).

NOW THEREFORE, THE BOARD OF EDUCATION OF THE LONG BEACH UNIFIED

SCHOOL DISTRICT DOES HEREBY RESOLVE, DETERMINE, AND ORDER AS FOLLOWS: Section 1. The Board does hereby find and determine that the foregoing recitals and

determinations are true and correct, including not by way of limitation, its adoption of responses to written comments received by the District, if any.

Section 2. The Board does hereby find and determine that the 2015 SFNA meets all

applicable legal requirements, and it hereby adopts each of the findings set forth in the 2015 SFNA.

Section 3. Pursuant to Government Code Section 65995.5, a District Representative

previously applied to the SAB for new construction funding. Section 4. The SAB previously notified the District that it was eligible for new

construction funding pursuant to the provisions of the SFP. Section 5. For purposes of Government Code Section 65995.5(b)(3): (i) the District has

issued debt or incurred obligations for capital outlay in an amount equivalent to a specified percentage of its local bonding capacity and (ii) at least twenty percent (20%) of the teaching stations within the District are relocatable classrooms

Section 6. The District has caused to be prepared the 2015 SFNA, which is on file at

the District office address and incorporated herein by this reference, which complies with all applicable statutory requirements, including the provisions of Government Code Section 65995.6.

Section 7. The Board hereby approves and adopts the 2015 SFNA for the purpose of

establishing ASFF as to future New Residential Construction within the District, subject to the suspension of Level 3 Fees as set forth in Government Code Section 65995.7(a)(3).

Section 8. The Board finds that the purpose of the ASFF imposed upon New

Residential Construction are to fund the additional School Facilities to serve the students

3

generated by the New Residential Construction and that the ASFF are to be imposed as provided in the 2015 SFNA and pursuant to applicable law.

Section 9. The Board finds that the ASFF are hereby established as applicable to the

extent set forth herein, the ASFF will be used to fund those School Facilities described in the 2015 SFNA, and the School Facilities will serve the students generated by the New Residential Construction within the District as provided in the 2015 SFNA.

Section 10. The Board finds that there is a roughly proportional, reasonable relationship

between the use of the ASFF and the New Residential Construction within the District because the ASFF imposed on New Residential Construction by this Resolution will be used to fund School Facilities which will be used to serve the students generated by such New Residential Construction in accordance with applicable law as set forth in the 2015 SFNA.

Section 11. The Board finds that there is a roughly proportional, reasonable relationship

between the New Residential Construction upon which the ASFF are imposed, and the need for additional School Facilities in the District because new students will be generated from New Residential Construction within the District. The District does not have sufficient capacity in the existing School Facilities to accommodate all of these students.

Section 12. The Board finds that the amount of the ASFF imposed on New Residential

Construction as set forth in this Resolution is roughly proportional and reasonably related to, and does not exceed the cost of, providing the School Facilities required to accommodate the students generated by New Residential Construction within the District. The 2015 SFNA provides information on the present estimated cost of the School Facilities.

Section 13. The Board finds that a separate fund(s) (“Fund”) of the District has been

created or is authorized to be established for all monies received by the District for the deposit of applicable Level 1 Fees, Level 2 Fees and Level 3 Fees imposed on New Residential Construction within the District, as well as applicable Commercial/ Industrial Fees and mitigation payments (“Mitigation Payments”) collected by the District and that said Fund at all times has been separately maintained, except for temporary investments, with other funds of the District as authorized by applicable law.

Section 14. The Board finds that the monies of the separate Fund, described in Section

13, consisting of the proceeds of applicable Level 1 Fees, Level 2 Fees and Level 3 Fees, and applicable Commercial/Industrial Fees and Mitigation Payments has been imposed for the purposes of constructing those School Facilities necessitated by New Residential Construction and as further set forth in the 2015 SFNA, and thus, these monies may be expended for all those purposes permitted by applicable law.

Section 15. The 2015 SFNA determines there is a need for new School Facilities for

unhoused pupils that are attributable to projected enrollment growth from New Residential Construction over the next five (5) years, based on relevant planning agency information and the historical generation rates of new residential units constructed during the previous five (5) years that are of a similar type of unit to those anticipated to be constructed within the District, and/or the Cities or County in which the District is located.

Section 16. The Board has identified and considered, and/or subtracted, as set forth in

the 2015 SFNA, the following information in determining amounts of the Level 2 Fees and Level 3 Fees:

4

(a) any surplus property owned by the District that can be used as a school site or that is available for sale to finance school facilities pursuant to Government Code Section 65995.6(b)(1);

(b) the extent to which projected enrollment growth may be accommodated by

excess capacity in existing school facilities pursuant to Government Code Section 65995.6(b)(2);

(c) local sources other than fees, charges, dedications, or other requirements

imposed on residential construction available to finance the construction or reconstruction of School Facilities needed to accommodate any growth in enrollment attributable to the New Residential Construction pursuant to Government Code Section 65995.6(b)(3); and

(d) the full amount of local funds the Board has dedicated to facilities

necessitated by New Residential Construction, including fees, charges, dedications or other requirements imposed on commercial or industrial construction pursuant to Government Code Section 65995.5(c)(2).

Section 17. The Board has calculated, as set forth in the 2015 SFNA, the maximum

square foot fees, charges, or dedications to be established as ASFF that may be collected in accordance with the provisions of Government Code Sections 65995.5(c) and 65995.7(a).

Section 18. Pursuant to Government Code Section 65352.2 and prior to the completion

of the 2015 SFNA, the District invited the Local Agencies to meet to discuss the potential expansion of existing school sites or the necessity to acquire additional school sites, and included copies of any relevant and available information with the invitation to the Local Agencies. No Local Agencies requested to meet with the District.

Section 19. Pursuant to the requirements of Government Code Section 65995.6(c), the

2015 SFNA in its final form has been made available to the public for a period of not less than thirty (30) days, and the public has had the opportunity to review and comment on the 2015 SFNA.

Section 20. The 2015 SFNA has been provided to the Local Agencies for review and

comment in compliance with Government Code Section 65995.6(c). Section 21. Pursuant to Government Code Section 65995.6(d), the District has caused

to be mailed a copy of the 2015 SFNA not less than thirty (30) days prior to the Hearing to any person who made a written request forty-five (45) days prior to the Hearing.

Section 22. Pursuant to Government Code Section 65995.6(d), notice of the time and

place of the Hearing to adopt the 2015 SFNA, including the location and procedure for viewing or requesting a copy of the proposed 2015 SFNA, has been published in at least one (1) newspaper of general circulation within the jurisdiction of the District at least thirty (30) days prior to the Hearing.

Section 23. The Board conducted the required Hearing prior to adoption of the 2015

SFNA and the ASFF, at which time all persons desiring to be heard on all matters pertaining to the 2015 SFNA were heard, all responses to such comments received were made by the Board, if any, and all information presented was duly considered.

Section 24. In responding to written comments pursuant to Government Code Section

65995.6(c), the Board does hereby adopt any and/or all such response(s) made by District staff

5

and/or its consultants as its own response(s), and/or adopts such response(s) as modified by the Board at the Hearing.

Section 25. The Board hereby adopts ASFF and establishes the ASFF on New

Residential Construction projects within the District in the following amounts:

(a) Pursuant to Government Code Sections 65995.5 and 65995.6, Level 2 Fees in the amount of Four and 32/100 Dollars ($4.32) per square foot of assessable space (as defined in Government Code Section 65995) for New Residential Construction.

(b) Pursuant to Government Code Section 65995.7, Level 3 Fees in the amount

of eight and 64/100 Dollars ($8.64) per square foot of assessable space (as defined in Government Code Section 65995) for New Residential Construction.

(c) However, these amounts shall not be imposed on any construction project used exclusively for housing senior citizens, as described in Civil Code Section 51.3, a residential care facility for the elderly as described in subsection (k) of Section 1569.2 of the Health and Safety Code, or a multilevel facility for the elderly as described in paragraph 9 of subdivision (d) of Section 15432 of the Government Code or any mobile home or manufactured home that is located within a mobile home park, subdivision, cooperative or condominium for mobile homes limited to older persons as defined by the Federal Fair Housing Amendments Act of 1988. Additionally, Level 3 Fees shall not be levied by the District until authorized by Government Code Section 65995.7(a)(3). Section 26. ASFF, upon adoption and during the effective period thereof, are applicable

to New Residential Construction in lieu of Level 1 Fees in accordance with applicable law, except that Level 3 Fees are suspended pursuant to Government Code Section 65995.7(a)(3).

Section 27. The proceeds of the ASFF adopted pursuant to this Resolution shall

continue to be deposited into the Fund identified in Section 13 of this Resolution, the proceeds of which shall be used exclusively for the purpose for which the ASFF were collected.

Section 28. The Superintendent, or designee, is directed to cause a copy of this

Resolution to be delivered to the building officials of the Local Agencies, as well as to the Office of Statewide Health Planning and Development (“OSHPD”), all supporting documentation, and a map of the District boundaries, advising such entities that New Residential Construction is subject to the ASFF adopted pursuant to this Resolution. The District’s letter should request that building permits, or approval for occupancy, not be issued by any of the Local Agencies or OSHPD for any New Residential Construction project subject to the ASFF absent a District certificate of compliance (“Certificate of Compliance”) demonstrating the project’s compliance with the requirements of the ASFF. The District’s letter should also request that building permits not be issued for any non-New Residential Construction absent a Certification of Compliance showing compliance with the requirements of the applicable ASFF.

Section 29. The Superintendent, or designee, is authorized to cause a Certificate of

Compliance to be issued for each New Residential Construction project, for which there is compliance with the requirement for payment of the ASFF in the amounts specified by this Resolution. In the event a Certificate of Compliance is issued for the payment of ASFF for a New Residential Construction project, and it is later determined that the statement or other representation made by an authorized party concerning the New Residential Construction project as to square footage is untrue or in the event the zoning is declared invalid, then such Certificate of Compliance shall automatically terminate, and the appropriate City, County or OSHPD shall be notified.

6

Section 30. Regarding the timely provision of a Certificate of Compliance by the District

for New Residential Construction, although not required by applicable law, the Board hereby determines that the 2015 SFNA is a proposed construction plan for purposes of requiring payment of ASFF prior to the issuance of any building permit for New Residential Construction in accordance with Government Code Section 66007, and that all ASFF are appropriated for the purpose of accomplishing such construction plan.

Section 31. No statement or provision set forth in this Resolution shall be construed to

repeal any preexisting fee or mitigation amount previously imposed by the District on any residential or nonresidential construction.

Section 32. The District shall apply the School Fee Appeal/Protest Procedure to the

ASFF. Section 33. If any portion or provision this Resolution is held to be invalid, the remaining

provisions of this Resolution are intended to be and shall remain valid. Section 34. If the Level 2 Fees and/or the Level 3 Fees are held to be invalid (other than

the suspension under Government Code Section 65995.7(a)(3)), ASFF, in amounts determined by applicable law at such time, are intended to be, and shall remain, in full force and effect.

Section 35. The ASFF adopted by this Resolution shall take effect immediately upon

such adoption and shall be effective for a maximum of one (1) year, subject to the suspension of Level 3 Fees as set forth in Government Code Section 65995.7(a)(3).

[Remainder of page left blank.]

7

APPROVED, ADOPTED, AND SIGNED on this 20th day of July, 2015.

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

8

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 adopted by the Board of Education of said District at a meeting of said Board held on the 20th day of July, 2015, and that it was so adopted by the following vote:

AYES: NOES: ABSTAIN: ABSENT:

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

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 full, true and correct copy of Resolution No. 072015 - A of said Board, and that the same has not been rescinded, amended or repealed. Dated this 20th day of July, 2015.

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

BOARD OF EDUCATION LONG BEACH UNIFIED SCHOOL DISTRICT

SUBJECT: 2015-16 Certification of Signatures Enclosure: Yes and Signature Authorities CATEGORY: New Business Reason for Board Consideration: Action Business Department Date: July 20, 2015 Accept the 2015-16 Certification of Signatures and Signature Authorities list for District employees to sign the following documents and authorize submission of the Certification of Signatures form with the Los Angeles County Office of Education: Signature Authorities for Contracts/Agreements: Christopher Steinhauser, Superintendent of Schools and Secretary to the Board of Education Yumi Takahashi, Chief Business and Financial Officer Susan Ginder, Financial Services Officer Barrick Bartlett, Purchasing and Contracts Director Beth A. Smith, Assistant Purchasing and Contracts Director Angelica Deaner, Assistant Purchasing and Contracts Director Ron Hoppe, Maintenance Director Signature Authorities for Notices of Employment: Christopher Steinhauser, Superintendent of Schools and Secretary to the Board of Education Yumi Takahashi, Chief Business and Financial Officer Jill Baker, Deputy Superintendent of Schools Ruth Ashley, Deputy Superintendent of Education Services Signature Authorities for Orders for Commercial or Salary Payments: Yumi Takahashi, Chief Business and Financial Officer Susan Ginder, Financial Services Officer Renee Arkus, Executive Director, Fiscal Services Sherry Thorpe, Assistant Director, Fiscal Services Shawn Bartschi, Assistant Director, Fiscal Services

Signature Authorities for Releases and Settlement Agreements: Yumi Takahashi, Chief Business and Financial Officer Susan Ginder, Financial Services Officer Tiffany Brown, Assistant Superintendent, Office of School Support Services John Aube, Risk Management Insurance Coordinator Chris Lohrman, Director, Office of School Support Services Signature Authorities for Documents Requiring Three Signatures: __ ___ , President, Board of Education (Print or Type Name) __ __ , Vice President, Board of Education (Print or Type Name)

Certification of Signatures July 20, 2015 Page 2 Signature Authorities for Documents Requiring Three Signatures (cont’d): Christopher Steinhauser, Superintendent of Schools and Secretary to the Board of Education Yumi Takahashi, Chief Business and Financial Officer Susan Ginder, Financial Services Officer Leticia Rodriguez, Secretary to the Superintendent and Asst. Secretary to the Board of Education. Approved: Approved and Recommended: Yumi Takahashi Christopher J. Steinhauser Chief Business and Financial Officer Superintendent of Schools