- San Pasqual Union School District
- 2018-2019 Agendas
-
June 24, 2019 Adjourned Meeting
Item G (2) - 5-20-19 Minutes - Special Meeting
Item I and J - 2019-2020 LCAP Presentation 6-24-19
Item I (1)- 2019 SPU LCAP 6-24-19
Item I (2) - 2019 SPU LCAP Budget Overview for Parents 6-24-19
Item J - 2019 SPU LCAP Federal Addendum 6-24-19
Item K - 2019-20 Adopted Budget Presentation 6-24-19
Item K - 2019-20 Budget 6-24-19
Item L - Title III Local Plan Update 6-24-19
Item M - R18-19-22 Temp Transfer of Restricted Fund Moneys 6-24-19
Item N - R18-19-23 Authorizing Education Protection Account 6-24-19
Item O - MOU with SDCOE for Data Sharing 6-24-19
Item P - Agreement with JPA for Teacher Ed Clearinghouse Program 6-24-19
Item Q - Agreement with SDCOE - Librarian of Record 6-24-19
Item R - Agreement with SDCOE to provide Teacher Induction support 6-24-19
Item S - Agreement with Cooperative Strategies re Trustee Area Elections 6-24-19.pdf
Item T - Estimate from NPF Asphalt 6-24-19
Item U - Estimate from Turboscape 6-24-19
Item V - Update Classified Salary Schedule 6-24-19
Item W - Policy Manual Changes (1) 6-24-19
Item Z (1) - Agreement with Lozano Smith 6-24-19
Item Z (2) - Agreement with F3 6-24-19
-
May 14, 2019 Regular Meeting
May 14, 2019 Regular Meeting - Agenda and Minutes
Item L - LCAP Preview 2019-2020
Item N - MOU with The Elizabeth Hospice 5-14-19
Item O - MOU with Sandy Hook Promise Foundation 5-14-19
Item P - DECLARATION OF NEED 5-14-19
Item Q - R18-19-14 Authorize agents to receive mail and pick up warrants at SDCOE 5-14-19
Item R - R18-19-15 Oath of Allegiance 5-14-19
Item S - R18-19-16 Authorize agents to sign the school orders (commercial warrants) 5-14-19
Item T - R18-19-17 Replacement of Warrants 5-14-19
Item U - R18-19–18 Release Credentials 5-14-19
Item V - R18-19-19 Temporarily Transfer Funds 5-14-19
Item W - R18-19-20 Education Protection Account 5-14-19
Item X - R18-19-21 Transfer of district budgetary funds 5-14-19
Item Z - Disposal of Equipment 5-14-19
Item BB - Policy Manual Changes 4-9-19 first read 5-14-19 second read
-
March 12, 2019 Regular Meeting
March 12, 2019 Regular Meeting - Agenda and Minutes
Item I - Student Service Learning presentation / proposal
Item L - Low-Performing Students Block Grant 3-12-19
Item M - MOU with CSUSM - Community Patnership Agreement 3-12-19
Item N - Three year Auditor Contract 3-12-19
Item O - Second Interim Budget Presentation
Item O - Second Interim Budget Report 3-12-19
Item P - Policy Manual Changes 2-12-19 (2nd read 3-12-19)
Item Q - R18-19-13 Temp Layoff Probationary 3-12-19
Item R - R18-19-12 Temp Layoff Temporary 3-12-19
Item S - Finanical Reports 3-12-19
-
February 12, 2019 Regular Meeting
February 12, 2019 Regular Meeting - Agenda / Minutes
Item H - Curriculum Report - Special Education
Item K -Freezer Proposal 2-12-19
Item L - CSBA Delegate Assembly Ballot 2-12-19
Item M - Policy Manual Changes 2-12-19
Item N - 2018 Comprehensive School Safety Plan SPU - Updated Jan 2019
Item O - Financial Reports 2-12-19