office of the superintendent meeting of the board of ... · 19/08/2014  · 2. announcements in...

61
OFFICE OF THE SUPERINTENDENT MEETING OF THE BOARD OF EDUCATION TUESDAY, AUGUST 19, 2014 1515 Hughes Way, Long Beach, CA 90810 A G E N D A OPEN SESSION 3:00 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 I, Program Specialist II, Program Administrator, Administrative Assistant, 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. OCR No. 09-12- 1329, OCR 09-12-1452, NC058295, NC058591, 10279242, 020705, SC.061212.641, BS 137598, SC.012913.660 and MSN14-0310 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.

Upload: others

Post on 09-Sep-2020

0 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: OFFICE OF THE SUPERINTENDENT MEETING OF THE BOARD OF ... · 19/08/2014  · 2. Announcements In accordance with California Government Code Section 54950 and following, the various

OFFICE OF THE SUPERINTENDENT

MEETING OF THE BOARD OF EDUCATION TUESDAY, AUGUST 19, 2014

1515 Hughes Way, Long Beach, CA 90810

A G E N D A OPEN SESSION – 3:00 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 I, Program Specialist II, Program Administrator, Administrative Assistant, 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. OCR No. 09-12-1329, OCR 09-12-1452, NC058295, NC058591, 10279242, 020705, SC.061212.641, BS 137598, SC.012913.660 and MSN14-0310

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

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

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

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

Page 2: OFFICE OF THE SUPERINTENDENT MEETING OF THE BOARD OF ... · 19/08/2014  · 2. Announcements In accordance with California Government Code Section 54950 and following, the various

AGENDA - Board of Education Meeting August 19, 2014 Page 2 15. Public Hearing Initial Reopener Bargaining Proposals for the

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

Information

Regarding Resolution 081914-A, Considering Agreement for Energy Conservation Services with SolarCity Corporation pursuant to Government Code Section 4217.10-18, Making Certain Findings Required for, and Approval of Energy Conservation Services for Lakewood High School

Information

Regarding Resolution 081914-B, Considering Agreement for Energy Conservation Services with SolarCity Corporation pursuant to Government Code Section 4217.10-18, Making Certain Findings Required for, and Approval of Energy Conservation Services Agreements for Millikan High School

Information

16. Call for Agenda Items for Separate Action/Adoption of the Agenda as Posted Action 17. Approval of Minutes July 21, 2014 Action 18. Communications Recognition of Retiree Information Community Advisory Committee (CAC) for Special

Education Information

19. Public Testimony on Items

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

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

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

22. Business Items Action Items Personnel Action Instruction Action Finance Report Action Business Department Report Action Purchasing & Contract Report Action 23. Other Items Superintendent Items Administrative Assignments Action 24. Unfinished Business None Information/Action 25. New Business Adoption of Initial Reopener Bargaining Proposals

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

Action

Page 3: OFFICE OF THE SUPERINTENDENT MEETING OF THE BOARD OF ... · 19/08/2014  · 2. Announcements In accordance with California Government Code Section 54950 and following, the various

AGENDA - Board of Education Meeting August 19, 2014 Page 3 Res. 081914-A, Considering Agreement for Energy

Conservation Services with SolarCity Corporation pursuant to Government Code Section 4217.10-18, Making Certain Findings Required for, and Approval of Energy Conservation Services Agreements for Lakewood High School

Action

Resolution 081914-B, Considering Agreement for Energy Conservation Services with SolarCity Corporation pursuant to Government Code Section 4217.10-18, Making Certain Findings Required for, and Approval of Energy Conservation Services Agreements for Millikan High School

Action

Resolution 081914-C, Authorizing the Filing of Notice of Exemptions, per the California Environmental Quality Act Guidelines, for the Installation of Solar/Photovalatic Energy Systems at Lakewood High School

Action

Resolution 081914-D, Authorizing the Filing of Notice of Exemptions, per the California Environmental Quality Act Guidelines, for the Installation of Solar/Photovalatic Energy Systems at Millikan High School

Action

Resolution 081914-E, Authorizing Chief Business & Financial Officer to Compensate Board Member Felton Williams for Absence at Board Meeting

Action

Superintendent’s Employment Contract Action 26. Report of Board Members Information 27. Announcements Information 28. Adjournment & Setting of

Next Meeting The next regular business meeting will be held on TUESDAY, SEPTEMBER 2, 2014.

ACCESS TO PUBLIC DOCUMENTS

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

REASONABLE ACCOMMODATION FOR ANY INDIVIDUAL WITH A DISABILITY

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

Page 4: OFFICE OF THE SUPERINTENDENT MEETING OF THE BOARD OF ... · 19/08/2014  · 2. Announcements In accordance with California Government Code Section 54950 and following, the various

Board of Education

LONG BEACH UNIFIED SCHOOL DISTRICT ______________________________________________________________________________________ SUBJECT: Personnel Transactions Enclosures ______________________________________________________________________________________ CATEGORY: Business Items Reason for Board Consideration: Action Human Resource Services Date: August 19, 2014 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

Coop, David Teacher Jordan 30 Grote, Patricia B. Teacher Millikan 31 Romito, Susan J. Teacher Wilson 32

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

Johnson, Jack Area Custodial Mgr Operation Br 39 Medford, Janice Admin Secretary Transportation Br 24 Thomas, Bettie Head Start Instr Aide Head Start 21 Tunnicliff, Jan Spv Food Prod Eq Tech Nutrition Svcs 17

bdrec0907

Page 5: OFFICE OF THE SUPERINTENDENT MEETING OF THE BOARD OF ... · 19/08/2014  · 2. Announcements In accordance with California Government Code Section 54950 and following, the various

HUMAN RESOURCE SERVICES & CERTIFICATED LEADERSHIP DEVELOPMENT Office of the Assistant Superintendent

Ruth Perez Ashley-Annotated by Lumi Vaca Dr. Felton Williams REVISED Human Resource Services Long Beach Unified School District August 19, 2014 The Assistant Superintendent, Human Resource Services recommends the following proposed actions for Board approval subject to requirements of California law: APPOINTMENTS TO

(w) Bark, Carrie Regular Contract Teacher N-Unassigned Beebe, Julianne “ “ R-Poly Bestelmeyer, Alison “ “ R-Unassigned Brennan, Michele “ “ R-Poly Brown, Patricia “ “ R-Avalon Dines, Michelle “ “ R-Hamilton (w) Edwards, Adam “ “ N-Avalon Garate, Susan “ “ R-Addams Geyer, Marilyn “ “ R-Willard Haggerty, Petra “ “ R-Stephens Homiakof, Michele “ “ R-Beach HS Howard, Michelle “ “ R-Powell Kane, Jessica “ “ R-Hoover (w) Lipuma, Johnna “ “ N-Washington Lovelace, Joel “ “ R-EPHS (w) Lucindo, Natalie “ “ N-Cabrillo (h) Lucio, Veronica “ “ N-Unassigned (w) Macadam, Kari “ “ N-Stephens (w) Martinez, Laura “ “ N-Burnett Moorhouse, Jennifer “ “ R-Unassigned Olivares, Lauren “ “ R-Lindsey Pech, Thy “ “ R-Lindbergh Ramirez, Steven “ “ R-Powell Robertson, Monique “ “ R-Powell Saikley, J. Parker “ “ R-Powell (h) Salguero, Norman “ “ N-Harte (w) Sanders, Janice “ “ N-Unassigned (b) Scipio, Ronald “ “ N-Hamilton/Jordan (a) Sok, Sovina “ “ N-Marshall (w) Stuart, Edward “ “ N-Willard Tripiano Smith, Giovanna “ “ R-Muir Welch-Kitchen, Racquel “ “ R-EPHS Wiley, Carrie “ “ R-OCIPD (f) Castelo, Maybellene Regular Contract Nurse N-Unassigned (w) Snellen Van Vollenhoven,

Rebecca “ “ N-Unassigned

Sparks, Julie Regular Contract Program Specialist R-Beach HS

Page 6: OFFICE OF THE SUPERINTENDENT MEETING OF THE BOARD OF ... · 19/08/2014  · 2. Announcements In accordance with California Government Code Section 54950 and following, the various

Human Resource Services August 19, 2014 Board Recommendations Page 2 Certificated APPOINTMENTS TO

(b) Myers, Bridgette Regular Contract Psychologist N-Unassigned (w) Junk, Karen Regular Contract Speech Language Pathologist N-Signal Hill (w) Matos, Stacy “ “ N-Jefferson/Rogers (h) McHugh, Meagan “ “ N-Unassigned (o) Acosta, Kristine Special Contract Teacher N-Powell (w) Borchardt, Kelly “ “ N-Lafayette Carroll, Michael “ “ R-Jordan (w) Castor, Suzanne “ “ N-Lincoln (b) Cordero, Rickeenah “ “ N-Powell (w) Cuevas, Kristina “ “ N-Lafayette Denmark, Ta’Juanna “ “ R-Poly Dulce, Arlene “ “ R-Roosevelt Ellis, Michelle “ “ R-Wilson (h) Galaviz, Olga “ “ N-Washington (h) Gerdts, Nanette “ “ N-Hill Gurba, Myriam “ “ R-Cabrillo (h) Hernandez, Katiria “ “ N-Whittier (h) Hernandez, Laura “ “ N-Lafayette (w) Jorling, Nina “ “ N-King (w) Junier, Darren “ “ N-Muir (w) LaVorgna, Anne “ “ N-Stephens (h) Lund, Elieth “ “ N-Lee (w) Manukian, Aida “ “ N-Unassigned (w) Mc Glynn, Daniel “ “ N-Hamilton McMackin, Donald “ “ R-Lakewood (h) Mejia, Enedina “ “ N-Burnett (h) Munoz, Carlos “ “ N-Whittier Pohjala, Patience “ “ R-Renaissance (w) Reed, Kelly “ “ N-Addams (a) Roque, Tanya “ “ N-Stevenson (h) Santiesteban, Monica “ “ N-Whittier (h) Sarabia, Edith “ “ N-Powell Sarantakis, Stephen “ “ R-Cabrillo (w) Schoettler, Zariq “ “ N-Lincoln (b) Sigur, Latesha “ “ N-Renaissance Soco, Beejell “ “ R-Newcomb (b) Stinson, Karen “ “ N-Unassigned (a) Trittle, Amanda “ “ N-Hudson (h) Van Renen, Jane “ “ N-King (a) Vo, Thao “ “ N-Washington (w) Walker, Cherilyn “ “ N-Washington (w) Wall, Angela “ “ N-Hill (w) Weeks, Shannan “ “ N-Stephens (b) Williams-Davis, Monica “ “ N-Hudson (w) Wilson, Daniel “ “ N-Powell Younger, Elisa “ “ R-Hamilton Gonzales, Ariel Special Contract Counselor R-Unassigned Huttenhoff, Carla “ “ R-Unassigned

Page 7: OFFICE OF THE SUPERINTENDENT MEETING OF THE BOARD OF ... · 19/08/2014  · 2. Announcements In accordance with California Government Code Section 54950 and following, the various

Human Resource Services August 19, 2014 Board Recommendations Page 3 Certificated APPOINTMENTS TO

Kraslow, Darla Special Contract Counselor R-Unassigned Lausch, Yvonne “ “ R-Unassigned Medina, Erika “ “ R-Unassigned (w) Neinast, Barbara Special Contract Nurse N-Unassigned (w) Sopp, Thomas Special Contract Psychologist N-Tucker Subject to separation if no substitute service for the school year: (w) Allinson, Stacy Day to Day Substitute Teacher (w) Anema, Chelsey “ “ (b) Aranotu, Maranda “ “ (h) Byrne, Ryan “ “ (w) De La Torre, Laura “ “ (f) DelRosario, Michael “ “ (h) Diaz, Guadalupe “ “ (w) Fischer, Andrea “ “ (w) Foster, Donna “ “ (w) James, Caitlin “ “ (h) Mimila, Samuel “ “ (w) Mostert, Terri “ “ (h) Perez, Blanca “ “ (h) Reyes, Miguel “ “ (b) Saintvilnoel, Eugenia “ “ (w) Thiebert, Christine “ “ (a) Vann, Kiair “ “ (b) Viltz, Whitney “ “

INSERVICE CHANGES

Afghani, Rebecca Additional Service-Additional Hourly Math Unit Development/ ARG Committee

Alexander, Stacie M. “ “ Substitute for Administrators- Summer

Alfaro, Athena “ “ Lee STAR Coordinator

Anderson, Felicia “ “ SLC Planning Committee

Arredondo, Gabriela “ “ Master Scheduling Co-Head Counselor

Baker, Barry “ “ CAMS STAR Coordinator

Banks, Heather “ “ Signal Hill.Roosevelt STAR Coordinator

Bater, Cynthia “ “ myPD Functional Team

Biffle, Lamarr “ “ Pre-Registration Support/ Activities /Link Crew

Bilvado, Stephanie “ “ Lakewood /Hamilton STAR Coordinator

Blumenfield, Monica “ “ Lincoln/International STAR Coordinator

Bonner, Edith “ “ Addams/Webster STAR Coordinator

Booth, Terence “ “ Hudson STAR Coordinator

Borja, Aaron “ “ Hughes STAR Coordinator

Branch-Griffin, Monique “ “ Alvarado/Stevenson STAR Coordinator

Brenton, Hortensia “ “ Garfield STAR Coordinator

Briggs, Karen “ “ Millikan STAR Coordinator

Page 8: OFFICE OF THE SUPERINTENDENT MEETING OF THE BOARD OF ... · 19/08/2014  · 2. Announcements In accordance with California Government Code Section 54950 and following, the various

Human Resource Services August 19, 2014 Board Recommendations Page 4 Certificated INSERVICE CHANGES

Brown, Shayla Additional Service-Additional Hourly ILT 2014/15

Brown, Tiffany “ “ Conference Presentation

Burns, Beth “ “ Bixby STAR Coordinator

Bush, Byron “ “ Hoover STAR Coordinator

Camerino, Jay “ “ myPD Functional Team

Carbonaro, Felonise “ “ Gompers STAR Coordinator

Carey, Jennifer “ “ Avalon STAR Coordinator

Carlson, Mary “ “ King/Twain STAR Coordinator

Charles, Erin “ “ Lakewood STAR Coordiantor

Chesler, Linda “ “ Mann/Twain STAR Coordinator

Cleveland, Christy “ “ McKinley/Addams STAR Coordinator

Cocchi, Carol “ “ Pre-Registration Support Nurse

Cornejo, Cheryl “ “ myPD Functional Team

Davis, Monica “ “ Lafayette STAR Coordinator

Delgado, Ana “ “ Franklin/Powell STAR Coordinator

Dilts, Bryan “ “ Stanford STAR Coordinator

Dixon, Kennedy “ “ Robinson STAR Coordinator

Echevarria, David “ “ Tincher STAR Coordinator

Emerson, Mandy “ “ Harte STAR Coordinator

Evans, Veronica “ “ myPD Functional Team

Franceschini, Ivano “ “ Grant STAR Coordinator

Gjnovich, Yvette “ “ Emerson/Naples STAR Coordinator

Gonzalez, Rosa “ “ Roosevelt STAR Coordinator

Grace, Lori “ “ myPD Functional Team

Gray, Michael “ “ EPHS STAR Coordinator

Gutierrez-Ortega, Carol “ “ Conference Presentation/ myPD Team

Hall, Denise “ “ Dooley/Bryant STAR Coordinator

Hammerschmidt, Nicole “ “ Lee STAR Coordinator

Ho-Ching, Daniel “ “ Hamilton STAR Coordinator

Ho-Ching, Tiffany “ “ Washington STAR Coordinator

Hosn, Rima “ “ Longfellow STAR Coordinator

Huber, Cheryl “ “ King STAR Coordinator

Hughes, Dana “ “ Lowell STAR Coordinator

Hughes, Debbie “ “ Jordan STAR Coordinator

Jewel, Barbara “ “ Monroe/Keller STAR Coordinator

Jimenez, Sonia “ “ Riley/McKinley STAR Coordinator

Johnson, Opal “ “ Butler STAR Coordinator

Johnson-Agulto, Kimberly “ “ SLC Planning Committee

Kim, Karen “ “ Summer School Counseling

Komatz, Kate “ “ Holmes/LosCerritos STAR Coordinator

Kuhns, Cathee “ “ Marshall STAR Coordinator

Kubicek, Stephanie “ “ Willard/Burbank STAR Coordinator

Lazo-Nakamoto, Sharon “ “ Coordinate OASIS / Migrant Ed.

Lewis-Reynolds, Patty “ “ Birney/Webster/Riley STAR Coordinator

Lindahl, Diana “ “ Powell STAR Coordinator

Love, Amy “ “ ILT 2014/15

Madrigal, Veronica “ “ Burbank/Barton STAR Coordinator

Magee, Constance “ “ myPD Functional Team

Page 9: OFFICE OF THE SUPERINTENDENT MEETING OF THE BOARD OF ... · 19/08/2014  · 2. Announcements In accordance with California Government Code Section 54950 and following, the various

Human Resource Services August 19, 2014 Board Recommendations Page 5 Certificated INSERVICE CHANGES

Martin, Veronique Additional Service-Additional Hourly Carver/MacArthur STAR Coordinator

Martineau, Kriston “ “ ILT 2014/15

Mashburn, Gayle “ “ Master Schedule/ Poly STAR Coordinator

Millar, Doreen “ “ Chavez/Naples/Mann STAR Coordinator

Miller, Garry “ “ Burcham STAR Coordinator

Miller, Rodney “ “ Bryant/Edison/Lincoln STAR Coordinator

Mullen, Jessica “ “ Millikan STAR Coordiantor

Myers-Miller, Damita “ “ ILT 2014/15, myPD Team

Omaye, Jeff “ “ Renaissance STAR Coordinator

Owens, Kenneth “ “ Newcomb/Garfield STAR Coordinator

Patricio, Jessica “ “ Fremont/Kettering STAR Coordinator

Perossio, Maria Pilar “ “ myPD Functional Team

Perruccio, Rick “ “ Hill STAR Coordinator

Phelps, Terri “ “ Barton STAR Coordinator

Pleasance, Sandra “ “ Cubberley STAR Coordinator

Reteguin, Maria Teresa “ “ Master Scheduling Co-Head Counselor

Rettig, Nancy Jo “ “ Burnett/Whittier STAR Coordinator

Romero, Luz “ “ Cabrillo STAR Coordinator

Roubinov, Karen “ “ Reid STAR Coordinator

Rosenquist, Wendy “ “ Prepare for Summer

Ross, Patricia “ “ Prisk STAR Coordinator

Ryono, Donna “ “ ILT 2014/15

Salas, William “ “ Master Schedule Principal of Instruction

Saldivar, Rolando “ “ Wilson STAR Coordiantor

Satorius, Helen “ “ Cabrillo STAR Coordinator

Seagren, Cheryl “ “ Whittier STAR Coordinator

Schmeer, Charlyne “ “ Lindbergh STAR Coordinator

Scott, Keisha “ “ Stephens STAR Coordinator

Siler, Norma “ “ Rogers STAR Coordinator

Sissons, Rosemary “ “ Lafayette STAR Coordinator

Slappy, Damaris “ “ Muir STAR Coordinator

Schmeer, Charlyne “ “ Lindbergh STAR Coordinator

Smith, Tynisha “ “ SLC Planning Committee

Snyder, Donna “ “ Gant STAR Coordinator

Stevens, Bari “ “ Opening 14-15 School Year/LINK CREW

Temple, Michael “ “ Bancroft STAR Coordinator

Thabiti, Aqueelah “ “ Lindsey/Tincher STAR Coordinator

Thornley, Dawn “ “ ILT 2014/15

Torres, Lisa “ “ Cleveland/Madison STAR Coordinator Vega, Alejandro “ “ myPD Functional Team

Von der Hellen, Cheryl “ “ Beach STAR Coordinator

Warshauer, Michelle “ “ ILT 2014/15

Wheels, Laurie “ “ Henry STAR Coordinator

Williams, Jacqueline “ “ Jefferson STAR Coordinator

Worsham, Elizabeth “ “ ARG Committee

Page 10: OFFICE OF THE SUPERINTENDENT MEETING OF THE BOARD OF ... · 19/08/2014  · 2. Announcements In accordance with California Government Code Section 54950 and following, the various

Human Resource Services August 19, 2014 Board Recommendations Page 6 Certificated LEAVES OF ABSENCE NAME ASSIGNMENT DATES OF LEAVE

Bergman, Marie Teacher Powell

09/02/14 to 06/18/15 Child Care

Bestelmeyer, Alison Teacher Unassigned

09/02/14 to 06/18/15 Other Moved to New Mexico

Cerezo, Dolores Teacher Lee

09/02/14 to 11/21/14 Family Medical Leave

Gale, Jisun Teacher Polytechnic

09/02/14 to 06/18/15 Child Care

Garjian, Deborah Teacher Lindbergh

09/02/14 to 06/18/15 Other Sabbatical Leave

Kroneberger, Yvonne Teacher Roosevelt

09/02/14 to 06/18/15 Other Take care of ill mother (cancer)

Lindsay, Sean Teacher Alvarado

09/02/14 to 06/18/15 Other Principal at Tustin Unified, Ca.

Moorhouse, Jennifer Teacher On Leave of Absence

09/02/14 to 06/18/15 Teach/Work in Another District

Price, Lauren Principal On Leave of Absence

07/01/14 to 06/30/15 Teach/Work in Another District

Scott, Susan Teacher Newcomb

09/02/14 to 06/18/15 Other Moving to San Diego, Ca.

Strouse, Andrea Teacher Unassigned

09/02/14 to 06/18/15 Other Personal

Valentini, Daniela Teacher Millikan

09/02/14 to 06/18/15 Child Care

Vitetta, Adilis Teacher On Leave of Absence

09/02/14 to 06/18/15 Other Principal in other district

Page 11: OFFICE OF THE SUPERINTENDENT MEETING OF THE BOARD OF ... · 19/08/2014  · 2. Announcements In accordance with California Government Code Section 54950 and following, the various

Human Resource Services August 19, 2014 Board Recommendations Page 7 Certificated RESIGNATIONS (BOARD POLICY 4117.2) DATE OF DATE OF NAME ASSIGNMENT EMPLOYMENT RESIGNATION Anderson, Alexandra (Employment, Other Distritct-Saddleback)

Teacher Lakewood

09/05/06 08/01/14

Beckton, Frank (moved from area-South Bend, IN)

Teacher Lindsey

11/04/07 08/06/14

Chantrapornlert, Kimberly (Employment, Other Distritct-Whittier)

Speech-Language Pathologist Prisk/ Mann

09/03/13 06/13/14

Giakoumis, Angelo (Employment, Other District-Anaheim)

Teacher Lindsey

09/05/08 07/30/14

Huff, Sharon (Moved-Folsom, CA)

Teacher Gant

07/10/12 08/11/14

Lanaghan, Sharon (Personal)

Teacher On Leave of Absence

09/08/03 07/22/14

Lucero, Alina (Personal)

Assistant Director Head Start

07/30/91 07/30/14

Marasigan, Maria (Personal)

Teacher LBSA/ Beach HS

11/11/92 08/01/14

Winberg, Kimberlee (Employment, Other District-Fullerton)

Teacher Jefferson

07/01/00 07/30/14

Wong, Pauline (Changing profession)

Teacher Wilson

03/21/05 08/07/14

RETIREMENTS DATE OF DATE OF NAME ASSIGNMENT EMPLOYMENT RETIREMENT Coop, David (30 years of service, will not attend)

Teacher Jordan

10/21/81 06/13/14

Grote, Patricia B. (31 years of service, will not attend)

Teacher Millikan

09/12/83 06/13/14

Romito, Susan J. (32 Years of service, will not attend)

Teacher Wilson

01/31/83 06/13/14

Page 12: OFFICE OF THE SUPERINTENDENT MEETING OF THE BOARD OF ... · 19/08/2014  · 2. Announcements In accordance with California Government Code Section 54950 and following, the various

Human Resource Services August 19, 2014 Board Recommendations Page 8 Certificated AMENDMENTS 7/21/14 BA Amend Appointment for Ausra Hassan from “Regular Contract Counselor” to “Special

Contract Counselor” 7/21/14 BA Amend Retirement End Date for Deborah Anderson from 06/21/14 to 06/20/14.

Page 13: OFFICE OF THE SUPERINTENDENT MEETING OF THE BOARD OF ... · 19/08/2014  · 2. Announcements In accordance with California Government Code Section 54950 and following, the various

Dr. Felton Williams REVISED Human Resource Services Long Beach Unified School District The Assistant Superintendent, Human Resource Services, recommends the following proposed actions for Board approval subject to requirements of California law: APPOINTMENTS TO Classified - Probationary

Maldonado, Martin Custodian N-Tucker Admin Office Vaca, Iluminada Human Resources Tech P-HRS Medrano, Carol I Aid-Spc N-Tucker Admin Office Riha, Amity I Aid-Spc N-Stanford Edward, Maryann I Aid-Spc N-Stephens Norris, Deanna Middle Sch Office Spv P-Rogers Valderrama, Jessica Sr Office Asst Bl Sp P-Transportation Br

Subject to separation if no substitute service for the school year

Proano, Carlos Day to Day Substitute Campus Security Officer Stamper, Shayon “ ” Naveaux, Robin Day to Day Substitute Int Office Asst Alvarez Roys, Irazu Day to Day Substitute Nutrition Svcs Wkr Araujo, Noemi “ ” Chao, Cathy “ ” Hill, Sylvia “ ” Lee, John “ ” Mixon, Cheriss “ ” Mohammed, Zamina “ ” Narez, Ylda “ ” Ortiz, Michael “ ” Pace, Raequita “ ” Pellette, Anne “ ” Roldan Escalante, Belem “ ” Scorsone, Giuseppina “ ” Scull, Larysa “ ” Sprowl, Alfreda “ ” Stevenson, Lila “ ” Vasquez Camopos, Lidice “ ”

August 19, 2014

Annotated by L DeAnda CLASSIFIED AND EXEMPT

HUMAN RESOURCE SERVICES & LEADERSHIP DEVELOPMENT Office of the Assistant Superintendent

Page 14: OFFICE OF THE SUPERINTENDENT MEETING OF THE BOARD OF ... · 19/08/2014  · 2. Announcements In accordance with California Government Code Section 54950 and following, the various

Human Resource Services August 19, 2014 Board Recommendations Page 2 Classified and Exempt APPOINTMENTS TO Provisional

Anthony, Alisa Student Eval Tech Ballent, Cornelia “ ” Barr, Travis “ ” Camacho, Bridget “ ” Crawford, Saida “ ” Denevan, Alicia “ ” Gill, Cynthia “ ” Gilmour, Scott “ ” Gonzalez, Martha “ ” Guillen, Angelita “ ” Heckethorn, Karin “ ” Jackson, Michelle “ ” Jimenez, Elizabeth “ ” Lopez, Jessica “ ” Macaranas, Rebecca “ ” Martinez, Alejandra “ ” Montijo, Susana “ ” Mosqueda, Rosa “ ” Oliver, Beverly “ ” Parsee, Latoya “ ” Proano, Carlos “ ” Rios, Olga “ ” Schechter, Anna “ ” Swearingen, Paula “ ” Torres, Natalie “ ” Woods, Sherrika “ ”

Limited Term Retired Not to exceed a total of 960 working hours during the fiscal year, under Education Code Provision and Section 6.9 of the Rules and Regulations of the Classified Service.

Cabrera, Alicia Int Office Asst-Bl Sp

Exempt

Canister, Tina Child Care Wkr

Cruz, Esmeralda “ ”

Gonzalez-Cisneros, Rebecca “ ”

Lloyd, Charity “ ”

Murphy, Sheila “ ”

Pitts-Law, Alice “ ”

Reed, Syvette “ ”

Settler, Dominique “ ”

Aguiar, Cesar DOR-TPP Student

Aguilar Jr., Francisco “ ”

Page 15: OFFICE OF THE SUPERINTENDENT MEETING OF THE BOARD OF ... · 19/08/2014  · 2. Announcements In accordance with California Government Code Section 54950 and following, the various

Human Resource Services August 19, 2014 Board Recommendations Page 3 Classified and Exempt

APPOINTMENTS TO Exempt

Arias, Guillermo DOR-TPP Student

Bautista, Luis “ ”

Brazile, Antonio “ ”

Dela Cruz, Michael “ ”

Fiust, Oliver “ ”

Griffin, Elijah “ ”

Gutierrez, Jennifer “ ”

Jackson, Ashley “ ”

McCoy, Jeremy “ ”

McMahon, Jeanna “ ”

Nunez, Evelyn “ ”

Peng, Stephanie “ ”

Sanchez, Nykolas “ ”

Scott, Jaylenn “ ”

Snodgrass, Nicholas “ ”

Zubiate, David “ ”

Calhoun, Edward Rec Aide

Espinoza, Angelina “ ”

Knight, Lauren “ ”

Pillai, Vijaykumar “ ”

Ramirez, Priscilla “ ”

Rodriguez, Rebecca “ ”

Wilson, Elijah “ ”

Drochner, Lauren Rec Aide-Kids Club

Guzman, Katie “ ”

In Accordance with California Code of Regulations, Title 5, Section 5593:

Allen, Jeffrey Instructor Athletics (HS)

Lux, William “ ”

Magno, Joseph “ ”

Nelson, Wade “ ”

Nolan, James “ ”

Ortega Benitez, Cesar “ ”

Pearl, Rileigh “ ”

Risden, Travis “ ”

Williams, Dwayne “ ”

Page 16: OFFICE OF THE SUPERINTENDENT MEETING OF THE BOARD OF ... · 19/08/2014  · 2. Announcements In accordance with California Government Code Section 54950 and following, the various

Human Resource Services August 19, 2014 Board Recommendations Page 4 Classified and Exempt APPOINTMENTS TO Exempt College Student Aide As needed, not to exceed 18 hours per week, with no authorization to work during the intersession & winter/spring break, subject to certification.

Cotton, Lance Pinto, Stephanie Villegas, Laura

INSERVICE CHANGES Summer Employment

Bradley, Latrice I Aid-Spc Willard Bragg, Breon “ ” Lakewood Brewer, Trenisha “ ” Marshall Diamond, Camiesha “ ” Buffum Pre K Center Edwards, Latijera “ ” Buffum Elliott, Lakita “ ” Buffum Garrett, Brittany “ ” Lakewood Higbee Jr., Everett “ ” Marshall Hill, Reneisha “ ” Marshall Jackson, Victoria “ ” Poly Jenkins, Martha “ ” Millikan Jimenez Cano, Erika “ ” Buffum Kent, Marcus “ ” Marshall Leon, Julie “ ” Marshall Nickols, Nikita “ ” Burcham Parker, Jacquiece “ ” Buffum Patterson, Brendan “ ” Buffum Payares, Carina “ ” Marshall Pho, Sarith “ ” Marshall Ramirez Ortiz, Itzel “ ” Buffum Rosales, Ursula “ ” Marshall Scoggins Jr., James “ ” Marshall Thompson, Aolele “ ” Buffum Wilson, Joyce “ ” Millikan Young, Monyee “ ” Buffum Ramos, Rosario IA-Int Bhvl Trt Special Ed Balajadia, Socorro Nutrition Svcs Wkr Lakewood Brown, Patricia “ ” Jordan Plus Castillo, Maria “ ” Cabrillo Cooper, Kaycee “ ” Wilson Covarrubias, Ramona “ ” Cabrillo Garrett, Brook “ ” Millikan

Page 17: OFFICE OF THE SUPERINTENDENT MEETING OF THE BOARD OF ... · 19/08/2014  · 2. Announcements In accordance with California Government Code Section 54950 and following, the various

Human Resource Services August 19, 2014 Board Recommendations Page 5 Classified and Exempt

LEAVES OF ABSENCE NAME ASSIGNMENT DATES OF LEAVE

Akpamgbo, Chisolum I Aid-Spc

Buffum TLC 03/27/14 to 06/12/14 Child Care

Bonilla, Ingrid IA-Computer Resources Addams

07/11/14 to 09/12/14 Other

Brown, Bridget Elem Sch Office Spv Lincoln

08/22/14 to 02/27/15 Other

Diaz, Bela Int Nutrition Svcs Wkr Nutrition Svcs

09/01/14 to 02/27/15 Other

Sloan, Ethel I Aid-Spc Buffum TLC

06/02/14 to 06/12/14 Other

TERMINATION OF SERVICE Dismissal – pursuant to Chapter XI, Section 11.1 (9) of the Rules and Regulations of the Classified Service. Close of work on date indicated. Limited Term NAME ASSIGNMENT EFFECTIVE

E 0056208 4

Custodian 08/20/14

RESIGNATIONS (BOARD POLICY 4117.2) DATE OF DATE OF NAME ASSIGNMENT EMPLOYMENT RESIGNATION Probationary Maldonado, Santos

Int Office Asst-Bl Sp Lee

05/06/14 07/08/14

Rin, Ricky

I Aid-Spc Willard

02/03/14 06/30/14

Permanent

Arkus, Renee

Asst Director-Fiscal Svcs Accounting Br

05/01/00 08/13/14

Page 18: OFFICE OF THE SUPERINTENDENT MEETING OF THE BOARD OF ... · 19/08/2014  · 2. Announcements In accordance with California Government Code Section 54950 and following, the various

Human Resource Services August 19, 2014 Board Recommendations Page 6 Classified and Exempt RESIGNATIONS (BOARD POLICY 4117.2) DATE OF DATE OF NAME ASSIGNMENT EMPLOYMENT RESIGNATION Permanent

Clay, Joyce

Nutrition Svcs Wkr Washington

09/02/13 07/28/14

Fielder, Doris

I Aid-Spc Buffum TLC

12/04/06 08/03/14

Harris, Evelyn

Health Asst Tucker Admin Office

10/30/12 08/25/14

Ma, Tan

Sr Health Asst Burcham

10/07/13 07/25/14

Mendoza, Marilu

Nutrition Svcs Wkr Millikan

12/05/11 08/06/14

Peinado, Irma

I Aid-Spc Burnett

10/28/13 07/24/14

Wayne, Matthew

I Aid-Spc Buffum TLC

02/14/13 06/12/14

RETIREMENTS DATE OF DATE OF NAME ASSIGNMENT EMPLOYMENT RETIREMENT Johnson, Jack

Area Custodial Mgr Operation Br

02/19/75 12/31/14

Medford, Janice

Admin Secretary Transportation Br

03/13/90 08/08/14

Thomas, Bettie

Head Start Instr Aide Head Start

12/15/92 06/13/14

Tunnicliff, Jan

Spv Food Prod Equp Tech Nutrition Svcs

06/18/97 09/26/14

APPROVE THE RECOMMENDATION OF THE PERSONNEL COMMISSION TO ABOLISH THE FOLLOWING CLASSIFICATIONS: Tool Sharpener

Page 19: OFFICE OF THE SUPERINTENDENT MEETING OF THE BOARD OF ... · 19/08/2014  · 2. Announcements In accordance with California Government Code Section 54950 and following, the various

Human Resource Services August 19, 2014 Board Recommendations Page 7 Classified and Exempt REDUCTIONS: LACK OF WORK / LACK OF FUNDS (Education Code Sections 45117, 45261, 45298, 45308)

POSITION SITE ASSIGNMENT

Int Office Asst-Sch Harte From: 80% / 220 Day To: 70% / 220 Day

Sch Community Liaison-Bl Sp Lindbergh From: 50% / 209 Day To: 20% / 209 Day

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

Library/Media Asst Addams 50% / 209 Day Track B

Library/Media Asst Gompers 50% / 209 Day

Library/Media Asst Lee 60% / 209 Day Track B

Library/Media Asst Longfellow 60% / 209 Day

Library/Media Asst MacArthur 40% / 209 Day

Library/Media Asst Signal Hill 40% / 209 Day Track B

Library/Media Center Asst Alvarado 20% / 209 Day Flex

Library/Media Center Asst Burcham 40% / 209 Day

Library/Media Center Asst Garfield 40% / 209 Day

Library/Media Center Asst Mann 20% / 209 Day

Sch Community Liaison-Bl Kh Nelson 25% / 209 Day

Sch Community Liaison-Bl Kh Polytechnic 25% / 209 Day

Sch Community Liaison-Bl Sp Barton 40% / 209 Day

Sch Community Liaison-Bl Sp Burnett 25% / 209 Day Flex

Sch Community Liaison-Bl Sp Franklin 60% / 209 Day

Sch Community Liaison-Bl Sp Grant 50% / 209 Day Flex

Sch Community Liaison-Bl Sp Lindsey 50% / 209 Day

Page 20: OFFICE OF THE SUPERINTENDENT MEETING OF THE BOARD OF ... · 19/08/2014  · 2. Announcements In accordance with California Government Code Section 54950 and following, the various

Human Resource Services August 19, 2014 Board Recommendations Page 8 Classified and Exempt ABOLISHMENTS: LACK OF WORK / LACK OF FUNDS (Education Code Sections 45117, 45261, 45298, 45308) POSITION SITE ASSIGNMENT

IA-Intensive Reading Clinic MacArthur 75% / 209 Day

IA-Intensive Reading Clinic Stanford 75% / 209 Day AMENDMENTS 07/21/14 BA Amend Spelling of Name on Retirement from Parker, Rosemary to Stewart-Parker, Rosemary.

Page 21: OFFICE OF THE SUPERINTENDENT MEETING OF THE BOARD OF ... · 19/08/2014  · 2. Announcements In accordance with California Government Code Section 54950 and following, the various

1

BOARD OF EDUCATION LONG BEACH UNIFIED SCHOOL DISTRICT

_________________________________________________________________________ SUBJECT: Instruction Enclosures _________________________________________________________________________

CATEGORY: Business Item/s Reason for Board

Consideration: Action/Information Date: August 19, 2014 _________________________________________________________________________ 1. APPROVE GUIDELINES FOR PARENTS AND STUDENTS HANDBOOK Approve distribution of the handbook entitled Guidelines for Parents and Students. This handbook, which contains required annual notifications to parents and students, will be made available to families of all students enrolled in the Long Beach Unified School District during the 2014-15 school year. 2. APPROVE REVISION OF HIGH SCHOOL HISTORY/SOCIAL SCIENCE ELECTIVE- INTRODUCTION TO SOCIAL JUSTICE Approve the revised high school history/social science elective course outline for Introduction to Social Justice. The updated course outline incorporates the Common Core Standards for Literacy in History/Social Science 6-12 and the Standards for Career Ready Practice from the California Career Technical Education Model Curriculum Standards which informed the revision of the outline of the content, key assignments, online resources and assessment practices. The Deputy Superintendent of Curriculum, Instruction and Professional Development has reviewed the revised course outline and supports its implementation. 3. APPROVE NEW HIGH SCHOOL GENERAL CTE COURSE OUTLINE – ACE

EXPLORATION Approve the new regular status general CTE introductory course outline for ACE Academy, entitled ACE Exploration. The new course outline reflects the updated UC requirements as well as the LBUSD goals for high school reform. The Assistant Superintendent of Curriculum and the Assistant Superintendent of High Schools have reviewed the course outline and support implementation of this curriculum. 4. APPROVE REVISED COURSE OUTLINE FOR HIGH SCHOOL 3-D ART 1-2 Approve the revised high school visual arts course outline for 3-D Art 1-2. This revised course outline reflects the updated UC requirements as well as the standards for college and career readiness. The Assistant Superintendent, Curriculum, Instruction and Professional Development has reviewed the revised course outline and certifies that the course addresses all requirements set by the state, the university system and the district. 5. APPROVE REVISED COURSE OUTLINE FOR HIGH SCHOOL REGULAR STATUS

COURSE TITLED INTRODUCTION TO SONGWRITING Approve the revised high school music course outline for Introduction to Songwriting. This revised course outline reflects the updated UC requirements as well as the standards for college

Page 22: OFFICE OF THE SUPERINTENDENT MEETING OF THE BOARD OF ... · 19/08/2014  · 2. Announcements In accordance with California Government Code Section 54950 and following, the various

2

and career readiness. The Assistant Superintendent, Curriculum, Instruction and Professional Development has reviewed the revised course outline and certifies that the course addresses all requirements set by the state, the university system and the district. Approval of this item changes this course from pilot to regular status. 6. APPROVE NEW HIGH SCHOOL HISTORY-SOCIAL SCIENCE COURSE OUTLINE-

MODERN WORLD HISTORY DUAL IMMERSION Approve the new regular status History-Social Science course outline entitled Modern World History Dual Immersion. The new course outline reflects the updated UC requirements as well as the LBUSD goals for high school reform. The Assistant Superintendent of Curriculum, Instruction & Professional Development and the Assistant Superintendent of Secondary Schools have reviewed the course outline and support implementation of this curriculum. The following basic textbook is recommended to support the implementation of this course:

• Historia del Mundo, Elli and Esler (2007)

This recommended basic textbook meets the social compliance criteria for the instructional materials established by the State of California and is aligned to the History-Social Science Content Standards for California Public Schools. The course is proposed for History-Social Science graduation credit as well as UC/CSU ‘a’ requirement. Prepared by Approved and Recommended by James Suarez, Assistant Director Christopher J. Steinhauser Equity, Access, and College Superintendent of Schools & Career Readiness

Pamela Seki, Assistant Superintendent Curriculum, Instruction, Professional Development

Jill Baker, Assistant Superintendent

Elementary & K-8 Schools/Chief Academic Officer Peter Davis, Assistant Superintendent Secondary Schools

mb/js

Page 23: OFFICE OF THE SUPERINTENDENT MEETING OF THE BOARD OF ... · 19/08/2014  · 2. Announcements In accordance with California Government Code Section 54950 and following, the various

CONSENT ITEM

SUBJECT: Finance Report Enclosures

CATEGORY: Business Items Reason for BoardConsideration: Action

Business Department

Date: August 19, 2014

1.

FROM:

Certificated Personnel SalariesClassified Personnel SalariesEmployee Benefits

281,386$

TO:

Books and SuppliesServices and Other Operating Expenditures

281,386$

2.

a) Account No. 8011 - Local Control Funding Formula 3,545,145$

Account No. 3000 - Employee Benefits (2,100,000)$

b) Account No. 8550 - Mandated Costs Reimbursements 5,029,830$

GENERAL FUNDTotal Increase (Decrease) In Estimated

RevenueTotal Increase (Decrease) In Appropriations/

Estimated Expenditures

8,574,975$

(2,100,000)$

BOARD OF EDUCATIONLONG BEACH UNIFIED SCHOOL DISTRICT

Ratify Transfers of Appropriations between General Fund major objects of expenditure in a net total of $281,386 as follows:

2,688

201,506$ 77,192

226,290$ 55,096

In accordance with Education Code 42602, ratify the increase/decrease in the following revenue and appropriation accounts of the General Fund as follows:

Page 24: OFFICE OF THE SUPERINTENDENT MEETING OF THE BOARD OF ... · 19/08/2014  · 2. Announcements In accordance with California Government Code Section 54950 and following, the various

Financial ReportPage 2August 19, 2014

3.

General FundAdult Education FundChild Development FundCafeteria Special Revenue Fund

TOTAL SALARY WARRANTS ISSUED………………………………… 1,829,603.11$

4.

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

TOTAL SALARY WARRANTS ISSUED………………………………… 4,031,897.51$

5.

General FundAdult Education FundChild Development FundCafeteria Special Revenue Fund

TOTAL SALARY WARRANTS ISSUED………………………………… 1,715,635.35$

6. Ratify Salary Refund Warrants Issued on July 11, 2014 as follows:

TOTAL PAYROLL CLEARANCE FUND WARRANTS ISSUED………… 205.49$

7. Ratify Salary Refund Warrants Issued on July 18, 2014 as follows:

TOTAL PAYROLL CLEARANCE FUND WARRANTS ISSUED………… 300.00$

Ratify Salary Warrants issued on July 18, 2014 and transfer of funds to Payroll Clearance Fund to cover deductions as follows:

3,645,460.53$ 199,569.48

1,571,751.95$ 21,447.80

172,740.86

Ratify Salary Warrants issued on July 11, 2014 and transfer of funds to Payroll Clearance Fund to cover deductions as follows:

1,637,714.32$ 19,927.54

109,285.11

3,475.53 2,546.86 8,104.25

62,676.14

Ratify Salary Warrants issued on July 25, 2014 and transfer of funds to Payroll Clearance Fund to cover deductions as follows:

57,468.62 64,966.98

Page 25: OFFICE OF THE SUPERINTENDENT MEETING OF THE BOARD OF ... · 19/08/2014  · 2. Announcements In accordance with California Government Code Section 54950 and following, the various

Financial ReportPage 3August 19, 2014

8. Ratify Salary Refund Warrants Issued on July 25, 2014 as follows:

TOTAL PAYROLL CLEARANCE FUND WARRANTS ISSUED………… 1,036.19$

9.

21448044-21448118 00178556-0017855600177316-00177317 21479856-2147993621452562-21452645 00178637-0017863721455336-21455411 21482272-2148236900177741-00177744 00178740-0017874221459791-21459891 21484053-2148415300178034-00178034 21487065-2148715921462455-21462519 00179089-0017909400178123-00178123 21488746-2148883121466582-21466676 00179152-0017915221469379-21469445 21492728-2149276721472577-21472619 00179214-0017921700178380-00178382 21496511-2149658921474801-21474899 00179303-0017930321477368-21477453

Funds

General FundAdult Education FundChild Development FundCafeteria Special Revenue FundDeferred Maintenance FundBuilding FundCapital Facilities FundSelf-Insurance FundWarrant/Pass-Through Fund

TOTAL WARRANTS ISSUED……………...…………………………… 42,436,505.46$

7/09/14 7/23/14

7/02/14 7/17/14

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.

06/28/14 - 07/28/14 F 46168 - F 463007/02/14 7/16/14

7/03/14 7/17/147/07/14 7/18/147/07/14 7/18/14

13,504,760.41 122,586.08

10,157,739.31

632.00

7/22/14

7/25/14

140,358.98

16,619,692.48$

160,575.10 1,724,595.96

7/10/14 7/23/147/11/14 7/24/147/14/14

7/16/14

7/08/14 7/21/147/08/14 7/22/147/09/14

5,565.14

7/24/147/14/14 7/25/147/15/14

Page 26: OFFICE OF THE SUPERINTENDENT MEETING OF THE BOARD OF ... · 19/08/2014  · 2. Announcements In accordance with California Government Code Section 54950 and following, the various

Financial ReportPage 4August 19, 2014

Recommendation

Approve/Ratify the above listed items.

Approved: Approved and Recommended:

Yumi Takahashi Christopher J. SteinhauserFinancial Services Officer Superintendent of Schools

Page 27: OFFICE OF THE SUPERINTENDENT MEETING OF THE BOARD OF ... · 19/08/2014  · 2. Announcements In accordance with California Government Code Section 54950 and following, the various

CONSENT ITEM

BOARD OF EDUCATION LONG BEACH UNIFIED SCHOOL DISTRICT

SUBJECT: Business Department Report Enclosures CATEGORY: Business Items Reason for Board Consideration: Action Chief Business and Financial Officer Date August 19, 2014 _______________________________________________________________________________________ Accept Gifts: Accept the following gifts to the District:

Site Name Donor Gift Purpose Amount or

Amount Est. by Donor

1. Grant Bethany Church Monetary For the benefit of students and staff at Grant Elementary School.

$ 324.00

2. Grant Grant School Jog-a-thon fundraiser

Monetary To purchase walkie-talkies for the site.

$ 10,000.00

3. Burnett Lifetouch National School Studios

Monetary For the benefit of the students and staff at Burnett Elementary School.

$ 726.00

4. Marshall Academy of the Arts

Marshall PTA Monetary To paint a mural on outside walls of auditorium.

$ 1,604.00

5. CAMS Raytheon Matching Gifts for Education Program

Monetary For the benefit of the students and staff at California Academy of Math & Science (CAMS).

$ 105.00

Total amount of monetary gifts on this report: $ 12,759.00

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

6. 1015-14/15 01/21/2014

Authorize Disposal: 7. Authorize the Purchasing and Contracts Director and/or his designee to dispose of approximately

2,474 obsolete, broken or unusable surplus items. List is on file in the Business Office.

Page 28: OFFICE OF THE SUPERINTENDENT MEETING OF THE BOARD OF ... · 19/08/2014  · 2. Announcements In accordance with California Government Code Section 54950 and following, the various

Business Department Report August 19, 2014 Page 2

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

Page 29: OFFICE OF THE SUPERINTENDENT MEETING OF THE BOARD OF ... · 19/08/2014  · 2. Announcements In accordance with California Government Code Section 54950 and following, the various

CONSENT ITEM

BOARD OF EDUCATION LONG BEACH UNIFIED SCHOOL DISTRICT

___________ ______________________________________________________________________ _ SUBJECT: Purchasing and Contract Report Enclosures _ _ CATEGORY: Business Items Reason for Board Consideration ___ __Action______ Business Department Date August 19, 2014 _____ _ Contract Report The following contracts are submitted for approval and available upon request: New Agreement(s)

1. Agreement: NATASHA ADAMO, PH.D. (4956.02) Purpose: To provide a bilingual psycho-educational assessment, including IEP meeting

attendance, for a student with exceptional needs. Term: May 29, 2014 through December 31, 2014 Originator: Spec. Ed. Funding Source: Spec. Ed.

2. Agreement: AMERICAN GOLF CORPORATION (3377.08) Purpose: For use of facilities at El Dorado, Skylinks and Recreation Park golf courses by

high school golf teams. Term: August 1, 2014 through June 12, 2015 Cost: To be a maximum of $8,000 Originator: Secondary Schools Funding Source: High School Regular

3. Agreement: ATKINSON, ANDELSON, LOYA, RUUD & ROMO (4263.04) Purpose: To provide legal services for the District. Term: July 1, 2014 until terminated Cost: Hourly rates to be $150 - $265 Originator: Legal Services Funding Source: Legal Services

4. Agreement: BARK BARK DOWNTOWN (3809.02) Purpose: For use of facilities and services for the purpose of providing work-based instruction

for students enrolled in the Animal Care instructional program. Term: September 1, 2014 through August 31, 2019 Cost: No cost to the District Originator: Secondary Schools

Page 30: OFFICE OF THE SUPERINTENDENT MEETING OF THE BOARD OF ... · 19/08/2014  · 2. Announcements In accordance with California Government Code Section 54950 and following, the various

Purchasing and Contract Report August 19, 2014 Page 2

5. Agreement: BARK BARK SIGNAL HILL (5424.01) Purpose: For use of facilities and services for the purpose of providing work-based instruction

for students enrolled in the Animal Care instructional program. Term: September 1, 2014 through August 31, 2019 Cost: No cost to the District Originator: Secondary Schools

6. Agreement: BROADWAY ANIMAL HOSPITAL (5425.01) Purpose: For use of facilities and services for the purpose of providing work-based instruction

for students enrolled in the Animal Care instructional program. Term: August 1, 2014 through July 31, 2019 Cost: No cost to the District Originator: Secondary Schools

7. Agreement: CALIFORNIA CONSERVATION CORPS (3241.05) Purpose: To provide annual mandatory brush clearance at Hi-Hill Outdoor School. Term: August 1, 2014 through June 30, 2015 Cost: To be a maximum of $35,663 Originator: Facilities Funding Source: Facilities-Administration

8. Agreement: CARROLL SELLS COURT REPORTING (5203.02) Purpose: To provide court reporting services at due process hearings on an as-needed

basis. Term: July 1, 2014 through June 30, 2015 Cost: To be a maximum of $15,000 Originator: Student Placement Services Funding Source: Student Placement Services

9. Agreement: CENTRAL DRUG SYSTEM, INC. (4875.03) Purpose: To provide substance testing of all District employees who are required to hold a

commercial driver’s license or operate a commercial motor vehicle as required by the Omnibus Transportation Employee Testing Act of 1991.

Term: July 1, 2014 through June 30, 2015 Cost: To be a maximum of $6,307 Originator: Transportation Funding Source: Transportation

10. Agreement: CHAMBERS GROUP, INC. (10041.01) Purpose: To provide a Historic Architectural Building Survey (HABS) report and construction

monitoring for the Polytechnic High School Auditorium AB300 project. Term: September 3, 2014 through June 30, 2016 Cost: To be a maximum of $212,000 Originator: Facilities Funding Source: Building Fund: Assembly Bill 300 - Measure K

11. Agreement: CITY OF LONG BEACH (6702.11) Purpose: To provide law enforcement services to promote safety at Cabrillo, Jordan, Millikan,

Poly and Wilson high schools. Term: September 1, 2014 through June 30, 2015 Cost: To be a maximum of $642,754 Originator: School Safety & Emergency Preparedness Funding Source: LCFF School Support

Page 31: OFFICE OF THE SUPERINTENDENT MEETING OF THE BOARD OF ... · 19/08/2014  · 2. Announcements In accordance with California Government Code Section 54950 and following, the various

Purchasing and Contract Report August 19, 2014 Page 3

12. Agreement: CITY OF LONG BEACH DEPARTMENT OF HEALTH AND HUMAN SERVICES (5413.01)

Purpose: To collaborate with the District’s Head Start program to prevent lead poisoning in children through community outreach, and to promote lead screening for children under six years of age, as part of the Childhood Lead Poisoning Prevention Program (CLPPP).

Term: May 1, 2014 through April 30, 2017 Cost: No cost to the District Originator: Head Start

13. Agreement: CITYSPAN TECHNOLOGIES (3162.08) Purpose: To provide an attendance tracking system for the WRAP after school programs,

including project management, programing, training, licensing, support and software.

Term: July 1, 2014 through June 30, 2015 Cost: To be a maximum of $21,550 Originator: Equity, Access/College & Career Readiness Funding Source: After School Education and Safety (ASES)*

14. Agreement: ALAN COLBURN (5417.01) Purpose: To provide Next Generation Science Standards (NGSS) training for middle and

high school science teachers. Term: August 5, 2014 through August 16, 2014 Cost: To be a maximum of $2,200 Originator: OCIPD Funding Source: NCLB: Title II, Part A, Teacher Quality*

15. Agreement: COMPUTER PROTECTION TECHNOLOGY (5437.01) Purpose: To provide ongoing service and maintenance for the uninterruptable power supplies

and batteries for the District’s data center. Term: July 1, 2014 through June 30, 2017 Cost: To be a maximum of $14,211 Originator: TISB Funding Source: Technology Support

16. Agreement: CVS #8876 (5432.01) Purpose: For use of facilities and services for the purpose of providing special education

vocational training. Term: September 1, 2014 through August 31, 2019 Cost: No cost to the District Originator: Spec. Ed.

17. Agreement: CVS #9557 (5427.01) Purpose: For use of facilities and services for the purpose of providing special education

vocational training. Term: September 1, 2014 through August 31, 2019 Cost: No cost to the District Originator: Spec. Ed.

18. Agreement: CVS #9566 (5428.01) Purpose: For use of facilities and services for the purpose of providing special education

vocational training. Term: September 1, 2014 through August 31, 2019 Cost: No cost to the District Originator: Spec. Ed.

Page 32: OFFICE OF THE SUPERINTENDENT MEETING OF THE BOARD OF ... · 19/08/2014  · 2. Announcements In accordance with California Government Code Section 54950 and following, the various

Purchasing and Contract Report August 19, 2014 Page 4

19. Agreement: JEFF DAY (5184.02) Purpose: To provide sports officials for the Middle School Sports Program. Term: September 3, 2014 through June 18, 2015 Cost: To be a maximum of $57,518 Originator: Secondary Schools Funding Source: Middle School Sports Program

20. Agreement: DRAMATIC RESULTS (5422.01) Purpose: To provide Science, Technology, Engineering, Mathematics (STEM) and Art

integrated curriculum for students at Barton Elementary School. Term: July 1, 2014 through June 30, 2015 Cost: To be a maximum of $54,986 Originators: Barton; Compensatory Education Funding Source: NCLB: Title I, Part A, Basic Grants Low-Income and Neglected*

21. Agreement: EMBASSY CONSULTING SERVICES, LLC (5433.01) Purpose: To provide professional development for a leadership program for staff at Hamilton

Middle School. Term: July 1, 2014 through June 30, 2015 Cost: To be a maximum of $6,500 Originator: Hamilton Funding Source: NCLB: Title I, Part A, Basic Grants Low-Income and Neglected*

22. Agreement: GLORIA A. ESTES, RN (4929.03) Purpose: To conduct state-mandated Tuberculin skin tests for District employees. Term: July 1, 2014 through June 30, 2015 Cost: To be a maximum of $13,760 Originator: HRS Funding Source: Physician Service - Gen. Admin.

23. Agreement: FACILITY INSPECTION SERVICES (4421.04) Purpose: To provide facilities inspection services and reports, as required by the Williams

Case Settlement, for various school sites throughout the District. Term: July 22, 2014 through August 29, 2014 Cost: To be a maximum of $34,700 Originator: Maintenance Funding Source: Routine Restricted Maintenance

24. Agreement: FRONTLINE PLACEMENT TECHNOLOGIES (3094.06) Purpose: To provide the AESOP Automated Substitute Placement Software System for

Human Resource Services and the Personnel Commission. Term: July 1, 2014 through June 30, 2015 Cost: To be a maximum of $41,494.40 Originators: HRS; Personnel Commission Funding Sources: HRS; Personnel Commission

25. Agreement: JOHN GLAZA (5438.01) Purpose: To provide consulting services for the New Principal Supervisor Initiative to include

leadership training, meeting facilitation, and professional development. Term: July 1, 2014 through June 30, 2015 Cost: To be a maximum of $50,500 Originator: Elementary & K-8 Schools/Chief Academic Officer Funding Source: Wallace Foundation Grant

Page 33: OFFICE OF THE SUPERINTENDENT MEETING OF THE BOARD OF ... · 19/08/2014  · 2. Announcements In accordance with California Government Code Section 54950 and following, the various

Purchasing and Contract Report August 19, 2014 Page 5

26. Agreement: HEINEMANN (5326.02) Purpose: To provide professional development on the Guided Reading program for teachers

at McKinley Elementary School. Term: August 27, 2014 through August 28, 2014 Cost: To be a maximum of $4,400, including materials and travel related expenses Originator: McKinley Funding Source: NCLB: Title I, Part A, Basic Grants Low-Income and Neglected*

27. Agreement: LAURA HENRIQUES (5418.01) Purpose: To provide Next Generation Science Standards (NGSS) training for middle and

high school science teachers. Term: August 5, 2014 through August 26, 2014 Cost: To be a maximum of $2,200 Originator: OCIPD Funding Source: NCLB: Title II, Part A, Teacher Quality*

28. Agreement: KAGAN PROFESSIONAL DEVELOPMENT (5411.01) Purpose: To provide a professional development workshop on Cooperative Learning for

teachers at Burbank and Burcham elementary schools. Term: August 27, 2014 Cost: To be a maximum of $6,000, including travel related expenses Originators: Burbank; Burcham Funding Source: NCLB: Title I, Part A, Basic Grants Low-Income and Neglected*

29. Agreement: LIFESIGNS, INC. (3606.04) Purpose: To provide sign language interpreting services for students with exceptional needs. Term: July 1, 2014 through June 30, 2015 Cost: To be a maximum of $10,000 Originator: Spec. Ed. Funding Source: Spec. Ed.

30. Agreement: LOS ANGELES COUNTY OFFICE OF EDUCATION (3808.06) Purpose: To provide an encrypted electronic file of credential information as requested by the

District. Term: July 1, 2014 through June 30, 2015 Cost: To be a maximum of $6,500 Originator: HRS Funding Source: HRS

31. Agreement: LOS ANGELES COUNTY OF EDUCATION (5439.01) Purpose: To provide instructional leadership and coaching training sessions for Head Start

staff. Term: August 25, 2014 through June 30, 2015 Cost: To be a maximum of $50,000 Originator: Head Start Funding Sources: Child Development Fund: Head Start; Head Start - Training and Technical

Assistance

Page 34: OFFICE OF THE SUPERINTENDENT MEETING OF THE BOARD OF ... · 19/08/2014  · 2. Announcements In accordance with California Government Code Section 54950 and following, the various

Purchasing and Contract Report August 19, 2014 Page 6

32. Agreement: LOVING GUIDANCE, INC. (5435.01) Purpose: To provide professional development for the Conscious Discipline program for

Head Start staff. Term: September 1, 2014 to be through June 30, 2015 Cost: To be a maximum of $6,439 Originator: Head Start Funding Sources: Child Development Fund: Head Start; Head Start - Training and Technical

Assistance

33. Agreement: LOVING VET PET HOTEL (5425.01) Purpose: For use of facilities and services for the purpose of providing work-based instruction

for students enrolled in the Animal Care instructional program. Term: August 1, 2014 through July 31, 2019 Cost: No cost to the District Originator: Secondary Schools

34. Agreement: MEET THE MASTERS, INC. (3642.07) Purpose: To provide art assemblies for students and in-service art lessons for teachers at

Hudson K-8 School. Term: September 3, 2014 through June 30, 2015 Cost: To be a maximum of $3,316.21, including materials Originator: Hudson Funding Source: Gifts to Elementary Sites

35. Agreement: MEET THE MASTERS, INC. (4130.05) Purpose: To provide in-service art lessons for teachers at St. Cyprian School. Term: August 1, 2014 through March 1, 2015 Cost: To be a maximum of $2,870.61, including materials Originator: Equity, Access/College & Career Readiness Funding Source: NCLB: Title II, Part A, Teacher Quality*

36. Agreement: MHP, INC. (5311.02) Purpose: To provide structural engineering and monitoring services for the seismic retrofit

project at Nutrition Services. Term: September 1, 2014 through August 31, 2015 Cost: To be a maximum of $47,000, including reimbursable expenses Originator: Maintenance Funding Source: Routine Restricted Maintenance

37. Agreement: MTGL, INC. (10039.01) Purpose: To provide materials testing and inspection services for the Nelson Academy Post

Occupancy Closeout project. Term: July 15, 2014 through June 30, 2015 Cost: To be a maximum of $5,173 Originator: Facilities Funding Source: Building Fund: Post Construction/Close Out

Page 35: OFFICE OF THE SUPERINTENDENT MEETING OF THE BOARD OF ... · 19/08/2014  · 2. Announcements In accordance with California Government Code Section 54950 and following, the various

Purchasing and Contract Report August 19, 2014 Page 7

38. Agreement: NATIONAL STAFF DEVELOPMENT COUNCIL DBA LEARNING FORWARD (5290.02)

Purpose: To provide consulting services and professional development for the Office of Curriculum, Instruction and Professional Development (OCIPD) iPD team.

Term: July 1, 2014 through June 30, 2015 Cost: To be a maximum of $35,500, including travel related expenses Originator: OCIPD Funding Source: MyPD Grant - Gates Foundation

39. Agreement: NINYO & MOORE GEOTECHNICAL AND ENVIRONMENTAL SCIENCES CONSULTANTS (5410.01)

Purpose: To provide materials testing and inspection services for the Music Room Renovation Project at Rogers Middle School.

Term: June 15, 2014 through June 30, 2015 Cost: To be a maximum of $8,477 Originator: Rogers Funding Source: Maintenance Other

40. Agreement: ONE STUDENT AT A TIME, INC. DBA CLUB Z! IN-HOME TUTORING SERVICES, INC. (3909.07)

Purpose: To provide educational tutoring for a student with exceptional needs. Term: July 7, 2014 through June 30, 2015 Originator: Spec. Ed. Funding Source: Spec. Ed.

41. Agreement: ONE STUDENT AT A TIME, INC. DBA CLUB Z! IN-HOME TUTORING SERVICES, INC. (3909.07A)

Purpose: To provide educational tutoring for a student with exceptional needs. Term: July 1, 2014 through August 30, 2014 Originator: Spec. Ed. Funding Source: Spec. Ed.

42. Agreement: ORANGE COUNTY DEPARTMENT OF EDUCATION (5452.01) Purpose: To provide an alternative educational program and special school services for

students with exceptional needs. Term: July 1, 2013 through June 30, 2015 Cost: To be a maximum of $148,403.95 for FY14; total dollar amount will be based on P2

cost calculated from final P2 attendance for FY15 Originator: Spec. Ed.

43. Agreement: PETCO LAKEWOOD (5429.01) Purpose: For use of facilities and services for the purpose of providing work-based instruction

for students enrolled in the Animal Care instructional program. Term: September 1, 2014 through August 31, 2019 Cost: No cost to the District Originator: Secondary Schools

44. Agreement: PETCO PCH (5430.01) Purpose: For use of facilities and services for the purpose of providing work-based instruction

for students enrolled in the Animal Care instructional program. Term: September 1, 2014 through August 31, 2019 Cost: No cost to the District Originator: Secondary Schools

Page 36: OFFICE OF THE SUPERINTENDENT MEETING OF THE BOARD OF ... · 19/08/2014  · 2. Announcements In accordance with California Government Code Section 54950 and following, the various

Purchasing and Contract Report August 19, 2014 Page 8

45. Agreement: PETCO SIGNAL HILL (5431.01) Purpose: For use of facilities and services for the purpose of providing work-based instruction

for students enrolled in the Animal Care instructional program. Term: September 1, 2014 through August 31, 2019 Cost: No cost to the District Originator: Secondary Schools

46. Agreement: POLITICAL DATA, INC. (5434.01) Purpose: To provide a subscription to an e-mail service, and access to a data base, for

communication on various educational issues. Term: September 1, 2014 through June 30, 2015 Cost: To be a maximum of $6,180 Originator: Superintendent Funding Source: Lottery: Unrestricted

47. Agreement: PROVIDENCE SPEECH AND HEARING CENTER (2947.06) Purpose: To provide a speech and language educational evaluation, including IEP meeting

attendance, for a student with exceptional needs. Term: May 29, 2014 through June 30, 2015 Originator: Spec. Ed. Funding Source: Spec. Ed.

48. Agreement: PYROTECTION SPECIALISTS, INC. (3869.06) Purpose: To provide annual fire testing and certifications at various District sites. Term: July 1, 2014 through June 30, 2015 Cost: To be a maximum of $55,015 Originator: Maintenance Funding Source: Routine Restricted Maintenance

49. Agreement: SHOULET BLUNT, LLC DBA CAREER PILLAR (5420.01) Purpose: To provide web-based curriculum and resources for the Transition Planning for the

Students with Disabilities program, including implementation, licensing, product updates and support, for selected students with exceptional needs and the Office of Special Education.

Term: September 1, 2014 through August 31, 2015 Cost: To be a maximum of $13,000 Originator: Superintendent Funding Source: AP & College/Career Readiness

50. Agreement: SPEECH BANANAS (5341.02) Purpose: To provide auditory verbal therapy for a student with exceptional needs. Term: May 15, 2014 through May 15, 2015 Originator: Spec. Ed. Funding Source Spec. Ed.

51. Agreement: SPEECH BANANAS (5341.02A) Purpose: To provide auditory verbal therapy for a student with exceptional needs. Term: September 1, 2014 through September 1, 2015 Originator: Spec. Ed. Funding Source Spec. Ed.

Page 37: OFFICE OF THE SUPERINTENDENT MEETING OF THE BOARD OF ... · 19/08/2014  · 2. Announcements In accordance with California Government Code Section 54950 and following, the various

Purchasing and Contract Report August 19, 2014 Page 9

52. Agreement: STAR VIEW COMMUNITY SERVICES (7060.08) Purpose: To collaborate with the District to provide school-based, in-home and/or outpatient

mental health services as-needed for students and their families. Term: September 7, 2014 through June 30, 2017 Cost: No cost to the District Originator: School Support Services

53. Agreement: SYSTEMLINK (10042.01) Purpose: To provide consulting services for the Laserfiche virtual servers at the Facilities

Development and Planning Branch. Term: June 20, 2014 through September 20, 2014 Cost: To be a maximum of $1,490 Originator: Facilities Funding Source: Facilities-Administration

54. Agreement: THINKING MAPS, INC. (5419.01) Purpose: To provide professional development workshops for staff at St. Anthony School. Term: August 20, 2014 through June 15, 2015 Cost: To be a maximum of $3,000 Originator: PALMS Funding Source: NCLB: Title III, Limited English Proficient (LEP) Student Program*

55. Agreement: TRANSFORMING EDUCATION, A PROGRAM OF THE NATIONAL CENTER ON TIME AND LEARNING (TE) (5421.01)

Purpose: For student data sharing between TE and the California Office of Reform Education (CORE) in support of the development and implementation of measures of social-emotional competencies for the District.

Term: July 1, 2014 through December 31, 2015 Cost: No cost to the District Originator: Research, Planning & Evaluation

56. Agreement: URBAN YOUTH ACADEMY (5436.01) Purpose: For reciprocal use of baseball and softball fields between the Urban Youth

Academy and Jordan High School. Term: July 1, 2013 through June 30, 2015 Cost: No cost to the District Originator: Jordan

57. Agreement: VCA ROSSMOOR (LOS ALAMITOS) (3936.02) Purpose: For use of facilities and services for the purpose of providing work-based instruction

for students enrolled in the Animal Care instructional program. Term: August 1, 2014 through July 31, 2019 Cost: No cost to the District Originator: Secondary Schools

58. Agreement: WEST SHIELD ADOLESCENT SERVICES (3160.08) Purpose: To provide services to accompany and transport students with exceptional needs to

out-of-state non-public schools. Term: July 1, 2014 through June 30, 2015 Cost: To be a maximum of $45,000 Originator: Spec. Ed. Funding Source: Special Education Transportation

Page 38: OFFICE OF THE SUPERINTENDENT MEETING OF THE BOARD OF ... · 19/08/2014  · 2. Announcements In accordance with California Government Code Section 54950 and following, the various

Purchasing and Contract Report August 19, 2014 Page 10

59. Agreement: YMCA OF GREATER LONG BEACH (5412.01) Purpose: To provide a parent involvement program for parents of students at Robinson

Academy. Term: September 3, 2014 through June 30, 2015 Cost: To be a maximum of $18,000 Originator: Robinson Funding Sources: NCLB: Title I, Part A, Basic Grants Low-Income and Neglected*; NCLB: Title I,

Part A, Parent Involvement* Amend Agreement(s)

60. Agreement: ACCOUNT RECEIVABLE COLLECTIONS (1238.04) Purpose: To provide collection services as-needed on a contingency basis for the Accounting

and Payroll Branches. Term: Extend contract completion date from June 30, 2014 to be through June 30, 2015.

All other terms and conditions to remain the same. Originator: Payroll

61. Agreement: CALIFORNIA AQUATIC THERAPY & WELLNESS CENTER, INC. (5116.02) Purpose: To provide an adaptive aquatic summer program for students with exceptional

needs per the Extended School Year (ESY) Optional Program, by adjusting the term of the session.

Cost: Increase rate per student per session by $100 from $300, to be a maximum of $400. All other terms and conditions to remain the same.

Originator: Spec. Ed. Funding Source: Spec. Ed.

62. Agreement: CITY OF LONG BEACH (3251.01) Purpose: To provide use of facilities for Child Development Center Preschool Age Programs

at the North Facilities Center located at 6355 Myrtle Avenue, Long Beach. Term: Extend contract completion date from June 30, 2014 to be through June 30, 2015.

All other terms and conditions to remain the same. Originator: CDC

63. Agreement: CITY OF LONG BEACH (3252.01) Purpose: To provide use of facilities for Child Development Center Preschool Age Programs

at the Central Facilities Center located at 1133 Rhea Street, Long Beach. Term: Extend contract completion date from June 30, 2014 to be through June 30, 2015.

All other terms and conditions to remain the same. Originator: CDC

64. Agreement: HEAR TO TALK (3454.06A) Purpose: To provide additional auditory verbal therapy services for a student with exceptional

needs, by increasing contract amount to pay additional invoices. All other terms and conditions remain the same.

Originator: Spec. Ed. Funding Source: Spec. Ed.

65. Agreement: LPA, INC. (4853.01) Purpose: To provide additional architectural services for the Polytechnic High School

Auditorium AB300 project. Cost: Increase contract amount by $5,970 from $1,525,573, to be a maximum of

$1,531,543. All other terms and conditions to remain the same. Originator: Facilities Funding Source: Building Fund: Assembly Bill 300 - Measure K

Page 39: OFFICE OF THE SUPERINTENDENT MEETING OF THE BOARD OF ... · 19/08/2014  · 2. Announcements In accordance with California Government Code Section 54950 and following, the various

Purchasing and Contract Report August 19, 2014 Page 11

66. Agreement: LPA, INC. (4859.01) Purpose: To provide additional architectural services for the Wilson High School Auditorium

AB300 project. Cost: Increase contract amount by $5,970 from $1,282,204, to be a maximum of

$1,288,174. All other terms and conditions to remain the same. Originator: Facilities Funding Source: Building Fund: Assembly Bill 300 - Measure K

67. Agreement: MIND RESEARCH INSTITUTE (5162.02) Purpose: To provide staff development and licensing for the MIND Research Institute’s SI

(Secondary Intervention) and/or ST (Spatial-Temporal) supplemental math program by adding Bryant, Dooley, Franklin, Hamilton, Harte, Jefferson, King, Lindbergh, Lindsey, Madison, McKinley, Nelson, Powell, Stephens and Washington schools.

Cost: Increase contract amount by $54,985.00 from $659,511.55, to be a maximum of $714,496.55. All other terms and conditions to remain the same.

Originator: Equity, Access/College & Career Readiness Funding Source: NCLB: Title I, Part A, Basic Grants Low-Income and Neglected*

68. Agreement: MIND RESEARCH INSTITUTE (5207.02) Purpose: To provide staff development and licensing for the MIND Research Institute’s ST

(Spatial-Temporal) supplemental math program by adding Garfield and Tincher schools.

Cost: Increase contract amount by $7,998.00 from $13,534.65, to be a maximum of $21,532.65. All other terms and conditions to remain the same.

Originator: Equity, Access/College & Career Readiness Funding Source: NCLB: Title I, Part A, Basic Grants Low-Income and Neglected*

69. Agreement: WEST SHIELD ADOLESCENT SERVICES (3160.07) Purpose: To provide additional services to accompany and transport students with

exceptional needs to out-of-state non-public schools. Cost: Increase contract amount by $15,000 from $45,000, to be a maximum of $60,000.

All other terms and conditions to remain the same. Originator: Spec. Ed. Funding Source: Special Education Transportation

Amend Board Action(s)

70. Agreement: HOTEL MAYA (5409.01) Purpose: Amend Board Action of July 21, 2014 to provide room rental and catering services

for Principal Supervisor planning meetings by changing the total contract amount from $5,500 to be $5,592.16. All other terms and conditions to remain the same.

Originator: Elementary & K-8 Schools/Chief Academic Officer Funding Source: Wallace Foundation Grant

71. Agreement: PC ASSOCIATES (5000.01) Purpose: Amend Board Action of March 25, 2013 to provide professional inspection

services for the Boiler Replacement Phase I project, by correcting the contract end date to be through project completion. All other terms and conditions to remain the same.

Originator: Facilities Funding Source: Building Fund: District Wide - Measure K

Page 40: OFFICE OF THE SUPERINTENDENT MEETING OF THE BOARD OF ... · 19/08/2014  · 2. Announcements In accordance with California Government Code Section 54950 and following, the various

Purchasing and Contract Report August 19, 2014 Page 12 Income/Reimbursement Agreement(s)

72. Agreement: GARDEN GROVE UNIFIED SCHOOL DISTRICT (5198.02) Purpose: To lease up to six school buses, not currently in service, to the Garden Grove

Unified School District to support their student transportation needs. Term: August 1, 2014 through June 30, 2015 Income: To be a maximum of $90,000 Originator: Transportation

*Indicates categorical funding Bid Award(s) The following bids are submitted for approval and available upon request: Authorize Bid Award(s) Commodity Bid(s)

73. Award Bid No. 08-1415/91 for the Purchase of HVAC Parts and Supplies as follows:

ALLIED REFRIGERATION, INC. $ 26,802.47 JOHNSTONE SUPPLY OF LONG BEACH $ 23,048.24 SIGLER WHOLESALE $ 48,415.60 TRANE SUPPLY $ 37,884.99 [Funding-Maintenance]

74. Award Bid No. FS355-1415/64 for the Purchase of Processed Baby Carrots for the period of

September 1, 2014 through August 31, 2015 as follows:

SWIFT PRODUCE, INC. $151,750.00 Construction Bid(s)

75. Award Bid No. 06-1415/13 for Fencing Improvements at Burcham, Lafayette and Marshall Schools and approve contract with QUALITY FENCE CO., INC., for the amount of $127,374. [Funding-Deferred Maintenance Fund: Deferred Maintenance - State]

76. Award Bid No. 09-1415/94 for the Roofing at Avalon School and approve contract with MIDWEST ROOFING CO., INC., for the amount of $379,000. [Funding-Building Fund: Maintenance - Roofing - Measure A]

77. Award Bid No. 11-1415/94 for the Roofing at Colin Powell Academy and approve contract with WESTERN STATES ROOFING, INC., for the amount of $84,711. [Funding-Deferred Maintenance Fund: Deferred Maintenance - State]

78. Award Bid No. 12-1415/80 to Replace the Gym Floor at Chavez School and approve contract with KYA SERVICES, LLC, for the amount of $112,932.31. [Funding-Deferred Maintenance Fund: Deferred Maintenance - State]

79. Award Bid No. 14-1415/87 for the Gymnasium Improvements at Bancroft Middle School and approve contract with 2H CONSTRUCTION, INC., for the amount of $2,969,000. [Funding-Building Fund: Assembly Bill 300 - Measure K]

Page 41: OFFICE OF THE SUPERINTENDENT MEETING OF THE BOARD OF ... · 19/08/2014  · 2. Announcements In accordance with California Government Code Section 54950 and following, the various

Purchasing and Contract Report August 19, 2014 Page 13

80. Award Bid No. 15-1415/87 for the Gymnasium Improvements at Hoover Middle School and approve contract with 2H CONSTRUCTION, INC., for the amount of $2,724,000. Allow the lowest bidder, JRH Construction Company, Inc., to withdraw their bid. [Funding-Building Fund: Portables - Measure K; Assembly Bill 300 - Measure K]

Authorize Agency Bid(s)

81. Authorize the use of the San Gabriel Valley Food Service Co-Op Request for Proposal, RFP No. FS001:12-13, for the purchase of fresh and processed produce from Continental Sales Company, with the same advantages, terms, and conditions per Public Contract Code 20118. Authorization to be valid through June 30, 2015.

Reject Bid(s)

82. Reject all bids received for Bid No. 10-1415/89 for the Exterior Painting at Carver, Garfield and McKinley Schools.

Construction Change Order(s) The following change order is submitted for approval and available upon request: Authorize Change Order(s)

83. Approve Change Order No. 1 for Agreement 5321.01 with PRO WEST ENGINEERING, INC. for Pavement Improvements at Hamilton Middle School, by decreasing the contract amount by ($1,331.40) from $166,745.16, for a new total contract amount of $165,413.76. [Funding-Deferred Maintenance Fund: Deferred Maintenance - State]

Membership Approval(s) Authorize District Membership(s)

84. Approve District membership(s) in the following organization(s):

CALIFORNIA HEAD START ASSOCIATION [Originator-Head Start/$1,900] COOPERATIVE ORGANIZATION FOR THE DEVELOPMENT OF EMPLOYEE SELECTION

PROCEDURES (CODESP) [Originator-Personnel Commission/$1,850] LOS ANGELES COUNTY SCHOOL TRUSTEES ASSOCIATION (LACSTA) [Originator-Board of Education/$100] PRICE CHARITIES (PRICE FAMILY CHARITABLE FUND) [Originator-Superintendent/$3,000]

Page 42: OFFICE OF THE SUPERINTENDENT MEETING OF THE BOARD OF ... · 19/08/2014  · 2. Announcements In accordance with California Government Code Section 54950 and following, the various

Purchasing and Contract Report August 19, 2014 Page 14 Purchase Orders Approve District Purchase Orders

85. Approve purchase orders written during the period July 1, 2014 through July 31, 2014. A detailed list of purchase orders is available upon request.

Regular P140404 - P 141227 $ 6,894,313.19 Stock S824052 - S824092 $ 334,807.22 Contract C664021 - C664130 $15,780,604.97

86. Approve Nutrition Services purchase orders written during the period July 1, 2014 through July 31,

2014. A detailed list of purchase orders is available upon request. Regular 25566 - 25651 $ 419,258.10 Recommendation Approve and/or ratify the contracts, and take action on the bids as listed above. Prepared by: Barrick L. Bartlett Purchasing and Contracts Director Approved: Approved and recommended: Yumi Takahashi Christopher J. Steinhauser Financial Services Officer Superintendent of Schools BB/sw

Page 43: OFFICE OF THE SUPERINTENDENT MEETING OF THE BOARD OF ... · 19/08/2014  · 2. Announcements In accordance with California Government Code Section 54950 and following, the various

Board of Education

Long Beach Unified School District

SUBJECT: Adoption of Initial Reopener Bargaining Proposals Enclosures: None for the Teachers Association of Long Beach (TALB), K-12 and CDC/Head Start, from the Long Beach Unified School District ____________________________________________________________________________ CATEGORY: New Business Reason for Board Consideration: Action Date: August 19, 2014 BACKGROUND; On July 21, 2014, the District’s Initial Reopener 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 August 19, 2014. The initial announcement of the public hearings was provided during the regular scheduled Board of Education meeting which was held on July 21, 2014. 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 Reopener Bargaining Proposals for collective bargaining which were presented by the Long Beach Unified School District on July 21, 2014 for Collective Bargaining Agreements to the Teachers Association of Long Beach, K-12 and CDC/Head Start. Prepared by: Approved and recommended: Brian Moskovitz Christopher Steinhauser Director, Employee Relations Superintendent of Schools

Page 44: OFFICE OF THE SUPERINTENDENT MEETING OF THE BOARD OF ... · 19/08/2014  · 2. Announcements In accordance with California Government Code Section 54950 and following, the various

BOARD OF EDUCATION

LONG BEACH UNIFIED SCHOOL DISTRICT

SUBJECT: Resolution 081914-A Enclosures: One CATEGORY: New Business Item Reason for Board Consideration: Action Business Department - Business Services Date: August 19, 2014 Background: The Board is requested to adopt the implementation of a Power Purchase Agreement in accordance with California Government Code Sections 4217.10 through 4217.18. The project will be located on the Lakewood High School campus, utilizing open parking space for the installation of covered parking canopy structures with solar panels. The solar panels will generate electricity for the site at a guaranteed cost per kilowatt hour with no price escalations over the twenty-five (25) year term of the agreement. In addressing the criteria for GC 4217.12 (a) (1) the anticipated energy cost savings over the term of the contract will exceed one million dollars. The District will not be responsible for the maintenance of, or any liabilities related to, operation of the system or equipment over the contract term. This Power Purchase Agreement requires no out of pocket funding on the part of the District. Recommendation: Adopt Resolution No. 081914-A A RESOLUTION OF THE GOVERNING BOARD OF EDUCATION OF LONG BEACH UNIFIED SCHOOL DISTRICT CONSIDERING AGREEMENT FOR ENERGY CONSERVATION SERVICES WITH SOLARCITY CORPORATION PURSUANT TO GOVERNMENT CODE SECTION 4217.10-18, MAKING CERTAIN FINDINGS REQUIRED FOR, AND APPROVAL OF ENERGY CONSERVATION SERVICES AGREEMENTS FOR LAKEWOOD HIGH SCHOOL

Prepared by: Approved: Les Leahy Christopher J. Steinhauser Business Services Administrator Superintendent of Schools

Page 45: OFFICE OF THE SUPERINTENDENT MEETING OF THE BOARD OF ... · 19/08/2014  · 2. Announcements In accordance with California Government Code Section 54950 and following, the various

1

RESOLUTION NO. 081914-A

A RESOLUTION OF THE GOVERNING BOARD OF EDUCATION OF LONG BEACH UNIFIED SCHOOL DISTRICT CONSIDERING AGREEMENT FOR ENERGY

CONSERVATION SERVICES WITH SOLARCITY CORPORATION PURSUANT TO GOVERNMENT CODE SECTION 4217.10-18, MAKING CERTAIN FINDINGS

REQUIRED FOR, AND APPROVAL OF ENERGY CONSERVATION SERVICES AGREEMENTS FOR LAKEWOOD HIGH SCHOOL

WHEREAS, the Long Beach Unified School District ("District") finds it to be in the best interests of the District to implement a project at Lakewood High School to promote energy efficiency and renewable energy production to achieve energy cost reductions; WHEREAS, Government Code sections 4217.10 through 4217.18 authorize the District’s Governing Board, without advertising for bids, to enter into one or more energy service contracts with any person or entity, pursuant to which that person or entity will provide electrical or thermal energy or conservation services to the District, which may comprise or include an energy conservation facility, if the anticipated cost to the District for thermal or electrical energy or conservation services provided under the contract(s) is less than the anticipated marginal cost to the District of thermal, electrical, or other energy that would have been consumed by the District in the absence of those energy service contracts; WHEREAS, District staff reviewed the qualifications presented by SolarCity Corporation (“SolarCity”) to conduct and provide assessment of school district energy usage, energy needs and opportunities to reduce energy expenses, found SolarCity’s qualifications to appear bona fide and adequate; WHEREAS, SolarCity assessed the feasibility of displacing purchases of electricity from Southern California Edison with electrical energy generated by a solar photovoltaic system to be designed, built, operated and maintained by SolarCity to reduce the District’s energy consumption and expense and recommended specific energy conservation measures based thereon (“Analysis”), upon which the Board and District administration and staff have relied; WHEREAS, SolarCity has offered to enter into the attached Power Purchase Agreements and related agreements (“Contract,” Exhibit A) to provide energy conservation services to implement the recommended energy conservation measures for the price stated therein; WHEREAS, the Analysis demonstrates that the cost of the Contract to the District for the thermal or electrical energy or conservation services provided thereunder is less than the anticipated marginal cost to the District of thermal, electrical, or other energy that would have been consumed by the District in the absence of the Contract (“Savings”) NOW, THEREFORE, THE BOARD OF EDUCATION OF THE Long Beach Unified School District DOES HEREBY FIND, RESOLVE, DETERMINE, AND ORDER AS FOLLOWS: Section 1. Recitals. All of the recitals herein contained are true and correct. Section 2. Energy Savings Findings. The Governing Board of the Long Beach Unified School District finds that the cost of the Contract to the District for the thermal or electrical energy or conservation services provided thereunder is less than the anticipated marginal cost to the

Page 46: OFFICE OF THE SUPERINTENDENT MEETING OF THE BOARD OF ... · 19/08/2014  · 2. Announcements In accordance with California Government Code Section 54950 and following, the various

2

District of thermal, electrical, or other energy that would have been consumed by the District in the absence of the Contract and that it is in the best interest of the District to approve and enter into the Contract. Section 3. Energy Conservation Services Contract Approval. The form of the Contract by and between the District and SolarCity, presented herewith is hereby approved. The Superintendent or Superintendent’s designee is hereby authorized and directed, for and in the name of and on behalf of the District, to execute and deliver to SolarCity the Contract and related documents as necessary to carry out the Contract, subject to such minor changes thereto as such officer or person may require and approve, with the approval of District counsel. Section 4. Effective Date. This Resolution shall take effect upon adoption. PASSED AND ADOPTED as of August 19, 2014 by the following vote: AYES: NOES: ABSENT: ABSTAINED: I, Diana Craighead, President of the Long Beach Unified School District Governing Board does hereby certify that the foregoing is a full, true, and correct copy of the Resolution passed and adopted by the Board at a regularly scheduled and conducted meeting held on this date, which Resolution shall be kept on file in the office of the Board.

________________________________ President of the Board of Education Long Beach Unified School District

I, Christopher J. Steinhauser, Clerk of the Long Beach Unified School District Governing Board does hereby certify that the foregoing Resolution was introduced and adopted by the Board of Education at a regularly scheduled meeting thereof held on this date, by the forgoing vote. IN WITNESS WHEREOF, I have hereunto set my hand and affixed the official seal of the Long Beach Unified School District on this date.

________________________________ Clerk of the Board of Education

Long Beach Unified School District

Page 47: OFFICE OF THE SUPERINTENDENT MEETING OF THE BOARD OF ... · 19/08/2014  · 2. Announcements In accordance with California Government Code Section 54950 and following, the various

BOARD OF EDUCATION

LONG BEACH UNIFIED SCHOOL DISTRICT

SUBJECT: Resolution 081914-B Enclosures: One CATEGORY: New Business Item Reason for Board Consideration: Action Business Department - Business Services Date: August 19, 2014 Background: The Board is requested to adopt the implementation of a Power Purchase Agreement in accordance with California Government Code Sections 4217.10 through 4217.18. The project will be located on the Millikan High School campus, utilizing open parking space for the installation of covered parking canopy structures with solar panels. The solar panels will generate electricity for the site at a guaranteed cost per kilowatt hour with no price escalations over the twenty-five (25) year term of the agreement. In addressing the criteria for GC 4217.12 (a) (1) the anticipated energy cost savings over the term of the contract will exceed one million dollars. The District will not be responsible for the maintenance of, or any liabilities related to, operation of the system or equipment over the contract term. This Power Purchase Agreement requires no out of pocket funding on the part of the District. Recommendation: Adopt Resolution No. 081914-B A RESOLUTION OF THE GOVERNING BOARD OF EDUCATION OF LONG BEACH UNIFIED SCHOOL DISTRICT CONSIDERING AGREEMENT FOR ENERGY CONSERVATION SERVICES WITH SOLARCITY CORPORATION PURSUANT TO GOVERNMENT CODE SECTION 4217.10-18, MAKING CERTAIN FINDINGS REQUIRED FOR, AND APPROVAL OF ENERGY CONSERVATION SERVICES AGREEMENTS FOR MILLIKAN HIGH SCHOOL

Prepared by: Approved: Les Leahy Christopher J. Steinhauser Business Services Administrator Superintendent of Schools

Page 48: OFFICE OF THE SUPERINTENDENT MEETING OF THE BOARD OF ... · 19/08/2014  · 2. Announcements In accordance with California Government Code Section 54950 and following, the various

1

RESOLUTION NO. 081914-B

A RESOLUTION OF THE GOVERNING BOARD OF EDUCATION OF LONG BEACH UNIFIED SCHOOL DISTRICT CONSIDERING AGREEMENT FOR ENERGY

CONSERVATION SERVICES WITH SOLARCITY CORPORATION PURSUANT TO GOVERNMENT CODE SECTION 4217.10-18, MAKING CERTAIN FINDINGS

REQUIRED FOR, AND APPROVAL OF ENERGY CONSERVATION SERVICES AGREEMENTS FOR MILLIKAN HIGH SCHOOL

WHEREAS, the Long Beach Unified School District ("District") finds it to be in the best interests of the District to implement a project at Millikan High School to promote energy efficiency and renewable energy production to achieve energy cost reductions; WHEREAS, Government Code sections 4217.10 through 4217.18 authorize the District’s Governing Board, without advertising for bids, to enter into one or more energy service contracts with any person or entity, pursuant to which that person or entity will provide electrical or thermal energy or conservation services to the District, which may comprise or include an energy conservation facility, if the anticipated cost to the District for thermal or electrical energy or conservation services provided under the contract(s) is less than the anticipated marginal cost to the District of thermal, electrical, or other energy that would have been consumed by the District in the absence of those energy service contracts; WHEREAS, District staff reviewed the qualifications presented by SolarCity Corporation (“SolarCity”) to conduct and provide assessment of school district energy usage, energy needs and opportunities to reduce energy expenses, found SolarCity’s qualifications to appear bona fide and adequate; WHEREAS, SolarCity assessed the feasibility of displacing purchases of electricity from Southern California Edison with electrical energy generated by a solar photovoltaic system to be designed, built, operated and maintained by SolarCity to reduce the District’s energy consumption and expense and recommended specific energy conservation measures based thereon (“Analysis”), upon which the Board and District administration and staff have relied; WHEREAS, SolarCity has offered to enter into the attached Power Purchase Agreements and related agreements (“Contract,” Exhibit A) to provide energy conservation services to implement the recommended energy conservation measures for the price stated therein; WHEREAS, the Analysis demonstrates that the cost of the Contract to the District for the thermal or electrical energy or conservation services provided thereunder is less than the anticipated marginal cost to the District of thermal, electrical, or other energy that would have been consumed by the District in the absence of the Contract (“Savings”) NOW, THEREFORE, THE BOARD OF EDUCATION OF THE Long Beach Unified School District DOES HEREBY FIND, RESOLVE, DETERMINE, AND ORDER AS FOLLOWS: Section 1. Recitals. All of the recitals herein contained are true and correct. Section 2. Energy Savings Findings. The Governing Board of the Long Beach Unified School District finds that the cost of the Contract to the District for the thermal or electrical energy or conservation services provided thereunder is less than the anticipated marginal cost to the

Page 49: OFFICE OF THE SUPERINTENDENT MEETING OF THE BOARD OF ... · 19/08/2014  · 2. Announcements In accordance with California Government Code Section 54950 and following, the various

2

District of thermal, electrical, or other energy that would have been consumed by the District in the absence of the Contract and that it is in the best interest of the District to approve and enter into the Contract. Section 3. Energy Conservation Services Contract Approval. The form of the Contract by and between the District and SolarCity, presented herewith is hereby approved. The Superintendent or Superintendent’s designee is hereby authorized and directed, for and in the name of and on behalf of the District, to execute and deliver to SolarCity the Contract and related documents as necessary to carry out the Contract, subject to such minor changes thereto as such officer or person may require and approve, with the approval of District counsel. Section 4. Effective Date. This Resolution shall take effect upon adoption. PASSED AND ADOPTED as of August 19, 2014 by the following vote: AYES: NOES: ABSENT: ABSTAINED: I, Diana Craighead, President of the Long Beach Unified School District Governing Board does hereby certify that the foregoing is a full, true, and correct copy of the Resolution passed and adopted by the Board at a regularly scheduled and conducted meeting held on this date, which Resolution shall be kept on file in the office of the Board.

________________________________ President of the Board of Education Long Beach Unified School District

I, Christopher J. Steinhauser, Clerk of the Long Beach Unified School District Governing Board does hereby certify that the foregoing Resolution was introduced and adopted by the Board of Education at a regularly scheduled meeting thereof held on this date, by the forgoing vote. IN WITNESS WHEREOF, I have hereunto set my hand and affixed the official seal of the Long Beach Unified School District on this date.

________________________________ Clerk of the Board of Education

Long Beach Unified School District

Page 50: OFFICE OF THE SUPERINTENDENT MEETING OF THE BOARD OF ... · 19/08/2014  · 2. Announcements In accordance with California Government Code Section 54950 and following, the various

BOARD OF EDUCATION

LONG BEACH UNIFIED SCHOOL DISTRICT

SUBJECT: Resolution 081914-C Enclosures: One CATEGORY: New Business Item Reason for Board Consideration: Action Business Department - Business Services Date: August 19, 2014 Background:

The District is preparing to enter into an agreement with SolarCity for the design, construction, and installation of a solar/photovoltaic energy system and all associated equipment to enable the generation and use of solar electricity at Lakewood and Millikan High Schools.

Pursuant to Public Resources Code Section 21080.35 of the California Environmental Quality Act (CEQA), a statutory exemption from the Environmental Impact Report process is allowed for the installation of solar energy systems on the roof of existing buildings and/or at an existing parking lot. The District has determined that the projects qualify for the exemption, and that there are no significant environmental impacts, or any mitigation measures required.

The filing of a NOE is a voluntary procedure and is not required by CEQA.

Recommendation: Adopt Resolution No. 081914-C A RESOLUTION OF THE GOVERNING BOARD OF EDUCATION OF THE LONG BEACH UNIFIED SCHOOL DISTRICT AUTHORIZING THE FILING OF NOTICE OF EXEMPTIONS, PER THE CALIFORNIA ENVIRONMENTAL QUALITY ACT GUIDELINES, FOR THE INSTALLATION OF SOLAR/PHOTOVALATIC ENERGY SYSTEMS AT LAKEWOOD HIGH SCHOOL Prepared by: Approved: Les Leahy Christopher J. Steinhauser Business Services Administrator Superintendent of Schools

Page 51: OFFICE OF THE SUPERINTENDENT MEETING OF THE BOARD OF ... · 19/08/2014  · 2. Announcements In accordance with California Government Code Section 54950 and following, the various

RESOLUTION NO. 081914-C

A RESOLUTION OF THE GOVERNING BOARD OF EDUCATION OF THE LONG BEACH UNIFIED SCHOOL DISTRICT AUTHORIZING THE FILING OF NOTICE OF EXEMPTIONS,

PER THE CALIFORNIA ENVIRONMENTAL QUALITY ACT GUIDELINES, FOR THE INSTALLATION OF SOLAR/PHOTOVALATIC ENERGY SYSTEMS AT

LAKEWOOD HIGH SCHOOL

WHEREAS, the Long Beach Unified School District (“District”) owns the real property located at the following school sites;

Lakewood High School, 4400 Briercrest Avenue, Lakewood CA

and

WHEREAS, the District has entered into an agreement with Solar City for the design, construction, and installation of a solar/photovoltaic energy systems and all associated equipment to enable the generation and use of solar electricity to be located in the north and west parking lots at the aforementioned school site (“Project”); and

WHEREAS, the California Environmental Quality Act (“CEQA”) requires a lead agency to consider the potentially environmental effects of any project; and

WHEREAS, the Public Resources Code, section 21080.35 provides a statutory exemption for the installation of solar energy systems on the roof of existing buildings and/or at an existing parking lot; and

WHEREAS, the Project does not require any of the following;

1) An individual federal permit pursuant to section 401 or 404 of the federal Clean Water Act (33 U.S.C. 1341 or 1344);

2) An individual take permit for species under protection of the federal Endanger Species Act of 1973 (16 U.S.C. 1531 et seq.) or the California Endangered Species Act (Chapter 1.5, commencing with section 2050 of Division 3, of the Fish and Game Code);

3) A streambed alteration permit pursuant to Chapter 6, commencing with section 1600 of Division 2, of the Fish and Game Code;

4) The removal of a tree required to be planted, maintained, or protected pursuant to local, state or federal requirements, unless the tree dies and there is no requirement to replace the tree;

5) The removal of a native tree over twenty-five (25) years old; and

WHEREAS, upon determining that a project is exempt from CEQA, the District is entitled, but not required, to file a Notice of Exemption with the County Clerk pursuant to State CEQA Guidelines section 15062; and

WHEREAS, The filing of a Notice of Exemption shall start a thirty- five (35) day statute of limitations period on legal challenges to the District’s approval of the Projects; and

Page 52: OFFICE OF THE SUPERINTENDENT MEETING OF THE BOARD OF ... · 19/08/2014  · 2. Announcements In accordance with California Government Code Section 54950 and following, the various

WHEREAS, the Notice of Exemption for each of the Projects, attached hereto as Exhibit A, shall be filed with the Los Angeles County Clerk and shall be made available to the public for the required twenty (20) day period; and

NOW THEREFORE BE IT RESOLVED that the Long Beach Unified School District Governing Board makes the determinations and findings and takes the actions as referenced below pursuant to all applicable Education Codes, State Codes, Public Resources Codes and CEQA Guidelines:

a. The foregoing recitals are true and correct.

b. The Board has reviewed and analyzed applicable law and determined that the Projects are statutorily exempt from CEQA pursuant to Public Resources Code section 21080.35;

c. That the Board adopts the Notice of Exemptions, attached hereto as Exhibit A, and finds that the Projects are exempt from CEQA.

d. That the Superintendent of the Long Beach Unified School District, or his representative, is authorized to initiate such steps as appropriate and necessary to: file the Notice of Exemptions with the Los Angeles County Clerk pursuant to CEQA Guidelines section 15062.

FURTHER, BE IT RESOLVED that the location and custodian of records with respect to all of the relevant documents and any other material which constitute the administrative record for the Projects are as follows: Business Services Administrator, Business Services Branch, Long Beach Unified School District, 2425 Webster Avenue, Long Beach, CA 90810.

IN WITNESS THEREOF, we have hereunto set our hand on this 19th day of AUGUST 2014.

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

Page 53: OFFICE OF THE SUPERINTENDENT MEETING OF THE BOARD OF ... · 19/08/2014  · 2. Announcements In accordance with California Government Code Section 54950 and following, the various

LIST OF EXHIBITS The following exhibit is included in the agenda and provided under separate cover. EXHIBIT A: Appendix E; Notice of Exemption for Lakewood High School

Page 54: OFFICE OF THE SUPERINTENDENT MEETING OF THE BOARD OF ... · 19/08/2014  · 2. Announcements In accordance with California Government Code Section 54950 and following, the various
Page 55: OFFICE OF THE SUPERINTENDENT MEETING OF THE BOARD OF ... · 19/08/2014  · 2. Announcements In accordance with California Government Code Section 54950 and following, the various

BOARD OF EDUCATION

LONG BEACH UNIFIED SCHOOL DISTRICT

SUBJECT: Resolution 081914-D Enclosures: One CATEGORY: New Business Item Reason for Board Consideration: Action Business Department - Business Services Date: August 19, 2014 Background:

The District is preparing to enter into an agreement with SolarCity for the design, construction, and installation of a solar/photovoltaic energy system and all associated equipment to enable the generation and use of solar electricity at Lakewood and Millikan High Schools.

Pursuant to Public Resources Code Section 21080.35 of the California Environmental Quality Act (CEQA), a statutory exemption from the Environmental Impact Report process is allowed for the installation of solar energy systems on the roof of existing buildings and/or at an existing parking lot. The District has determined that the projects qualify for the exemption, and that there are no significant environmental impacts, or any mitigation measures required.

The filing of a NOE is a voluntary procedure and is not required by CEQA.

Recommendation: Adopt Resolution No. 081914-D A RESOLUTION OF THE GOVERNING BOARD OF EDUCATION OF THE LONG BEACH UNIFIED SCHOOL DISTRICT AUTHORIZING THE FILING OF NOTICE OF EXEMPTIONS, PER THE CALIFORNIA ENVIRONMENTAL QUALITY ACT GUIDELINES, FOR THE INSTALLATION OF SOLAR/PHOTOVALATIC ENERGY SYSTEMS AT MILLIKAN HIGH SCHOOL Prepared by: Approved: Les Leahy Christopher J. Steinhauser Business Services Administrator Superintendent of Schools

Page 56: OFFICE OF THE SUPERINTENDENT MEETING OF THE BOARD OF ... · 19/08/2014  · 2. Announcements In accordance with California Government Code Section 54950 and following, the various

RESOLUTION NO. 081914-D

A RESOLUTION OF THE GOVERNING BOARD OF EDUCATION OF THE LONG BEACH UNIFIED SCHOOL DISTRICT AUTHORIZING THE FILING OF NOTICE OF EXEMPTIONS,

PER THE CALIFORNIA ENVIRONMENTAL QUALITY ACT GUIDELINES, FOR THE INSTALLATION OF SOLAR/PHOTOVALATIC ENERGY SYSTEMS AT ROBERT A.

MILLIKAN HIGH SCHOOL

WHEREAS, the Long Beach Unified School District (“District”) owns the real property located at the following school sites;

Robert A. Millikan High School, 2800 Snowden Avenue, Long Beach CA; and

WHEREAS, the District has entered into an agreement with Solar City for the design, construction, and installation of a solar/photovoltaic energy systems and all associated equipment to enable the generation and use of solar electricity to be located in the north and west parking lots at the aforementioned school site (“Project”); and

WHEREAS, the California Environmental Quality Act (“CEQA”) requires a lead agency to consider the potentially environmental effects of any project; and

WHEREAS, the Public Resources Code, section 21080.35 provides a statutory exemption for the installation of solar energy systems on the roof of existing buildings and/or at an existing parking lot; and

WHEREAS, the Project does not require any of the following;

1) An individual federal permit pursuant to section 401 or 404 of the federal Clean Water Act (33 U.S.C. 1341 or 1344);

2) An individual take permit for species under protection of the federal Endanger Species Act of 1973 (16 U.S.C. 1531 et seq.) or the California Endangered Species Act (Chapter 1.5, commencing with section 2050 of Division 3, of the Fish and Game Code);

3) A streambed alteration permit pursuant to Chapter 6, commencing with section 1600 of Division 2, of the Fish and Game Code;

4) The removal of a tree required to be planted, maintained, or protected pursuant to local, state or federal requirements, unless the tree dies and there is no requirement to replace the tree;

5) The removal of a native tree over twenty-five (25) years old; and

WHEREAS, upon determining that a project is exempt from CEQA, the District is entitled, but not required, to file a Notice of Exemption with the County Clerk pursuant to State CEQA Guidelines section 15062; and

WHEREAS, The filing of a Notice of Exemption shall start a thirty- five (35) day statute of limitations period on legal challenges to the District’s approval of the Projects; and

Page 57: OFFICE OF THE SUPERINTENDENT MEETING OF THE BOARD OF ... · 19/08/2014  · 2. Announcements In accordance with California Government Code Section 54950 and following, the various

WHEREAS, the Notice of Exemption for the Project, attached hereto as Exhibit A, shall be filed with the Los Angeles County Clerk and shall be made available to the public for the required twenty (20) day period; and

NOW THEREFORE BE IT RESOLVED that the Long Beach Unified School District Governing Board makes the determinations and findings and takes the actions as referenced below pursuant to all applicable Education Codes, State Codes, Public Resources Codes and CEQA Guidelines:

a. The foregoing recitals are true and correct.

b. The Board has reviewed and analyzed applicable law and determined that the Projects are statutorily exempt from CEQA pursuant to Public Resources Code section 21080.35;

c. That the Board adopts the Notice of Exemptions, attached hereto as Exhibit A, and finds that the Projects are exempt from CEQA.

d. That the Superintendent of the Long Beach Unified School District, or his representative, is authorized to initiate such steps as appropriate and necessary to: file the Notice of Exemptions with the Los Angeles County Clerk pursuant to CEQA Guidelines section 15062.

FURTHER, BE IT RESOLVED that the location and custodian of records with respect to all of the relevant documents and any other material which constitute the administrative record for the Projects are as follows: Business Services Administrator, Business Services Branch, Long Beach Unified School District, 2425 Webster Avenue, Long Beach, CA 90810.

IN WITNESS THEREOF, we have hereunto set our hand on this 19th day of AUGUST 2014.

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

Page 58: OFFICE OF THE SUPERINTENDENT MEETING OF THE BOARD OF ... · 19/08/2014  · 2. Announcements In accordance with California Government Code Section 54950 and following, the various

LIST OF EXHIBITS The following exhibit is included in the agenda and provided under separate cover. EXHIBIT A: Appendix E; Notice of Exemption for Robert A. Millikan High School

Page 59: OFFICE OF THE SUPERINTENDENT MEETING OF THE BOARD OF ... · 19/08/2014  · 2. Announcements In accordance with California Government Code Section 54950 and following, the various
Page 60: OFFICE OF THE SUPERINTENDENT MEETING OF THE BOARD OF ... · 19/08/2014  · 2. Announcements In accordance with California Government Code Section 54950 and following, the various

RESOLUTION NO. 081914-E

RESOLUTION OF THE BOARD OF EDUCATION OF THE LONG BEACH UNIFIED SCHOOL DISTRICT

AUTHORIZING CHIEF BUSINESS & FINANCIAL OFFICER TO COMPENSATE BOARD MEMBER FELTON WILLIAMS FOR

ABSENCE AT BOARD MEETING Whereas, Felton Williams is a member of the Board of Education of the Long Beach Unified School District; and, Whereas, Felton Williams was unable to attend the Board meeting of July 21, 2014, due to his attendance out of the state on District business as referenced in Education Code Section 35120,

Now, Therefore Be It Resolved, that the Chief Business and Financial Officer is authorized to provide for compensation from District funds in an amount equal to his compensation had he attended the Board of Education meeting scheduled for July 21, 2014. In Witness Whereof, we have hereunto set our hands this 19th day of August, 2014. BOARD OF EDUCATION OF THE LONG BEACH UNIFIED SCHOOL DISTRICT,

LOS ANGELES COUNTY, CALIFORNIA By __________________________________ President By __________________________________ Vice President By __________________________________

Member

By __________________________________ Member

By: __________________________________ Member lr

Page 61: OFFICE OF THE SUPERINTENDENT MEETING OF THE BOARD OF ... · 19/08/2014  · 2. Announcements In accordance with California Government Code Section 54950 and following, the various

BOARD OF EDUCATION LONG BEACH UNIFIED SCHOOL DISTRICT

____________________________________________________________________________ SUBJECT: Superintendent’s Employment Contract ENCLOSURE: None ____________________________________________________________________________ CATEGORY: New Business Reason for Board

Consideration: Action Personnel

Date: August 19, 2014 ____________________________________________________________________________ BACKGROUND: The Superintendent of the Long Beach Unified School District is employed with a multi-year contract specific to that position. When last approved by the Board, the term of the contract extended for four years. Now that a year has lapsed, the remaining term of the contract is three years. It has been proposed that the contract be renewed for a new four-year term. The changes to the agreement are as follows: Section A.1 of this amendment renews the agreement with a four-year term so that it would expire August 18, 2018. Corresponding date changes are made throughout the agreement. Section C.1 restates the salary to include the 3% increase given to all non-represented managers and to TALB and CSEA bargaining unit members. RECOMMENDATION: Approve the amendment to the employment agreement with the Superintendent. Prepared by: Approved as to form: Diana Craighead Brent North President Legal Counsel to the Board of Education