Skip to Main Content
District Home
Sign In
Search
  • Home
  • Our District
      "
    • Boundaries
    • Calendar
    • Finance
    • History
    • Payroll
    • Performance
    • Plans
    • Policy & Procedure
    • Web Hosting Documents
    • WELCOME!
    • About SPUSD
    • Employment
    • Governing Board
    • Interdistrict Transfer
    • Plans & Policies
  • Our School
      "
    • Administration
    • School Calendar
    • School Day Schedule
    • Athletics
    • Character Education
    • A.S.B.
    • E.L.L.
    • GATE
    • 1st Grade
    • 5th Grade
    • 3rd Grade
    • 2nd Grade
    • Kindergarten
    • Library
    • Nutrition & Food Services (Menus)
    • Physical Education
    • Preschool
    • S.T.E.A.M.
    • San Pasqual Union Newspaper
    • Special Education
    • San Pasqual Union School
    • Mission, Vision, & Values
    • Programs & Services
    • School Report Cards
  • Staff
      "
    • Business Services/Human Resources
    • Office Staff
    • Amezcua, Irene
    • Andrade, Kristin
    • Bronson, Carrie
    • Buck, Lindsay
    • By Department
    • Casserly, RoyLynne
    • Clark, Kristy
    • English, Christine
    • Fraikin, Amy
    • Gachalian, Mark
    • Gangel, Lisa
    • Stefani, Jen
    • Grano, Amanda
    • Harmon, Tim
    • Hernandez, Shannon
    • Hupp, Breeanna
    • Johnson, Heather
    • Jones, Stephanie
    • Juarez, Frances
    • Kelly, Marcia
    • Lenhof, Dawn
    • Lynch, Jenny
    • Main Office
    • Mallory, Jolene
    • Macias, Laura
    • Mayo, John
    • McGill, Michelle
    • McKay, Kymbee
    • McLaughlin, Kris
    • Michalski, Jen
    • Perez, Josh
    • Priest, Ginny
    • Read-Smith, Kim
    • Romero, Julie
    • Schiefer, Carol
    • Smiley, Chris
    • Staff Directory- By Name
    • Thompson, Allyson
    • Zdunich, Nicole
    • Winters, Kai
    • General Contact
    • Administration & Office Staff
    • Classified Staff
    • Maintenance & Facilities
    • Support Services
    • Teachers
  • Volunteer
      "
    • Volunteering
    • PTO (Parent Teacher Organization)
    • Foundation
    • Foundation 1
    • Red Barn Arts
    • SAGE Garden
    • School Site Council
    • Everyone a Reader
  • Resources
      "
    • Employee Resources
    • Community Resources
    • Google Resources
    • E-Newsletter
    • COVID-19 Resources
    • Distance Learning Resources
    • Parent Resources
    • Student Resources
  • School Re-Opening Information
      "
    • COVID-19 Resources
  • Stay Connected
      "
    • Stay Connected
  • School Safety
      "
    • Safety
  • Website Accessibility
      "
    • Website Accessibility
  • Calendar

San Pasqual Union School District

Dedicated to excellence in education

Translate
User Options
    Search
    • San Pasqual Union School District
    • 2019-2020 Agendas

    Governing Board

    • Members
    • Schedule
    • Agendas & Minutes
    • Board Goals
    • June 24, 2020 - Regular Meeting

      Item C - Agenda 6-24-2020  -   Minutes 6-24-2020

      Item D - SPETA Contract Openers 2020-21 6-24-2020

      Item D - SPUSD Contract Openers 2020-2021 6-24-2020

      Item E - 2020 LCAP COVID-19 Operations Written Report 6-23-2020 Adoption 6-24-2020

      Item F - 2020-2021 District Budget Report 6-23-2020 Approval 6-24-2020

      Item G - Policy Manual Changes March 2020 - 1st Read 6-23-2020 2nd read 6-24-2020

      SPUSD Governing Board Meeting Recording 

      (Last Modified about a minute ago)
      Comments (-1)
    • June 23, 2020 - Regular Meeting

      Item I - Agenda and Minutes 6-23-2020

      Item K and Item N - Return to School & COVID-19 LCAP Presentation 6-23-2020

      Item L - SPU Summer Goals 2020 Presentation 6-23-2020

      Item M - Sylvester Roofing proposal 6-23-2020

      Item N - 2020 LCAP COVID-19 Operations Written Report 6-23-2020

      Item O - 2020-2021 District Budget 6-23-2020

      Item O - 2020-21 Adopted Budget Presentation 6-23-2020

      Item P - R19-20-22 Transfer of Budgetary funds 6-23-2020

      Item Q - R19-20-23 Education Protection Account Funds 6-23-2020

      Item R - Student Transportation Services 6-23-2020

      Item S - Policy Manual Changes March 2020 - 1st Read 6-23-2020

      Item T - Outdoor Education program agreement 6-23-2020

      Item U - Special Education Teacher agreement with CSUSM 6-23-2020

      Item V - Agreement with Law Firm Atkinson, Andelson, Loya, Ruud & Romo 6-23-2020

      Item V - Agreement with Law Firm Fagen Friedman & Fulfrost 6-23-2020

      Item W - Financial Report 6-23-2020

      SPUSD Governing Board Meeting Recording 

      (Last Modified about a minute ago)
      Comments (-1)
    • May 12, 2020 Regular Meeting

      Item H - Agenda and Minutes 5-12-2002

      Item K - MOU betwwen SPUSD and SPETA to set protocal of working conditions from school closures due to COVD-19 5-12-2020

      Item L - R19-20-21 Cal OES Designation of Applicant-FEMA 5-12-2020

      Item M - COVID-19 Policy Manual Changes 1st read 4-21-2020 2nd read 5-12-2020

      Item N - PRESENTATION – Mark Burroughs - LCAP and COVID-19 Planning Assumptions

      Item O - Declaration of Need 2020-2021 school year 5-12-2020

      Item P - R19-20-14  Pick Up Warrants 5-12-2020

      Item Q - R19-20-15  Payment Order Resolution 5-12-2020

      Item R - R19-20-16 Commercial Warrants 5-12-2020

      Item S - R19-20-17 Replacement of Warrants 5-12-2020

      Item T - R19-20-18 Release Credential 5-12-2020

      Item U - R19-20-19 Transfer of Special or Restricted Funds 5-12-2020

      Item V - R19-20-20 Transfer of Funds After June 30 5-12-2020

      Item Y - Disposal of Equipment 5-12-2020

      Item Z - Financial Report 5-12-2020

      SPUSD Governing Board Meeting Recording 

      (Last Modified about a minute ago)
      Comments (-1)
    • April 21, 2020 - Regular Meeting

      Item I - Agenda - Minutes 4-21-2020

      Item I - Agenda with zoom and public comment links

      Item M - Resolution R19-20-13-Modifying-Graduation-Promotion-Requirements 4-21-2020

      Item N - R19-20-12 Developer Fees 4-21-2020

      Item N -  Residential and Commercial/Industrial School Fee Justification Study

      Item O - CSUSM Teacher Prep Clinical Agreement 4-21-2020

      Item P - Policy Manual Changes - 1st read 3-10-2020 2nd Read 4-21-2020

      Item Q - COVID-19 Policy Manual Changes 1st read 4-21-2020

      Item S - Finanical Reports 4-21-2020

      SPUSD Governing Board Meeting Recording 

       

      (Last Modified about a minute ago)
      Comments (-1)
    • March 13, 2020 Emergency Meeting

      Item C - Agenda 

      Item G - Res #R19-20-11 Authorization of Superintent to take actions to ensure the Health and Safety of students and staff

      Item G - Amended Res #R19-20-11 Authorization of Superintent to take actions to ensure the Health and Safety of students and staff 

       

       

      (Last Modified about a minute ago)
      Comments (-1)
    • March 10, 2020 - Regular Meeting

      Item I - Agenda - Minutes 3-10-2020

      Item M - R19-20-09 Transition to Full Day Kindergarten 3-10-2020

      Item N - 2020-2021 DRAFT Calendar + version B 1st read 2-11-2020 2nd read 3-10-2020

      Item N - 2021-2022 DRAFT Calendar - version B 1st read 2-11-2020 2nd read 3-10-2020

      Item O - Comprehensive School Safety Plan SPU -Updated 3rd read 3-10-2020

      Item P - Second Interim Budget Report 3-10-2020

      Item Q - R-19-20-10 Certificated employee retirement incentive 3-10-2020

      Item R - CSBA Delegate Assembly Elections 3-10-2020

      Item S - Policy Manual Changes - 1st read 3-10-2020

      Item T - R19-20-08 Non-reelection and release of probationary certificated personnel 3-10-2020

      Item W - Financial Report 3-10-2020

      (Last Modified about a minute ago)
      Comments (-1)
    • February 11, 2020 Regular Meeting

      Item J - Agenda - Minutes  2-11-2020

      Item K - Eric Berg- Facility Improvements presentation 

      Item L - Curriculum Report - Kai Winters Transitional Kindergarten 

      Item M - Girl Scouts of America - Service Learning project proposal 

      Item O - Assistant Principal Tammy Lee - SPU Board Goal 3 - Academic Achievement for every student

      Item P - Superintendent Mark Burroughs - District Enrollment Trends 

      Item R - 2020-2021 DRAFT Calendar + version B 2-11-2020

      Item R - 2021-2022 DRAFT Calendar + version B 2-11-2020

      Item S - Comprehensive School Safety Plan SPU Elementary School District -1-14-2020 1st read 2-11-2020 2nd read

      Item T - Policy Manual Changes 1st read 1-14-2020 2nd read 2-11-2020

      Item U - Financial Reports  2-11-2020

      (Last Modified about a minute ago)
      Comments (-1)
    • January 14, 2020 - Regular Meeting

      Agenda - Minutes 1-14-2020

      Item I - NOTICE OF PUBLIC HEARING 1-14-2020

      Item I - Public Hearing Regarding Trustee Area Map Plans 1-14-2020

      Item I - Trustee Areas - Scenario 1

      Item I - Trustee Areas - Scenario 2

      Item I - Trustee Areas - Scenario 3

      Item J - SP Reso To Adopt TA Plan 1-14-2020

      Item K - Presentation MTSS - Opportunity Hour 

      Item L - Presentation on Harvest Hills

      Item O - Presentation on SPU Board Goal 2

      Item P - 2019 Comprehensive School Safety Plan San Pasqual Union Elementary School District - 1-14-2020

      Item Q - DRAFT School Accountability Report Card San Pasqual Union Elementary School-   1-14-2020

      Item R - Policy Manual Changes 1st read 1-14-2020

      Item S - Financial Report 1-14-2020

      (Last Modified about a minute ago)
      Comments (-1)
    • December 17, 2019 - Organizational Meeting - Regular Meeting

      December 2019 Board Organization Meeting Agenda

      Item G - Agenda - Minutes 12-17-19

      Item H (1) - Trustee Area Public Hearing Notice 4th - 2nd post map 12-17-19

      Item H (2) - Public Notice- Waiver Proposal - San Pasqual 12-17-19

      Item H (3A) - Trustee Area 3rd Scenario  12-17-19

      Item H (3B) - Trustee Area 3rd Scenario  12-17-19

      Item H (4) -  Census block by population

      Item I - R19-20-04 Election Waiver for Trustee Areas 12-17-19

      Item N - 1st Interim 12-17-19

      Item O (1) - Audit Letter 12-17-19

      Item O (2) - Audit-San Pasqual Union School District 2018-19 - 12-17-19

      Item P - SARC 2019 DRAFT 12-17-19

      Item Q (1) - Developer Fee Report 12-17-19

      Item Q (2)- R19-20-05 Developer Fee Resolution 12-17-19

      Item R - R19-20-06 Census Resolution 12-17-19

      Item S - Financial Report 12-17-19

      Item T - Policy changes 1st read 11-12-19 2nd read 12-17-19

      (Last Modified about a minute ago)
      Comments (-1)
    • November 12, 2019 - Regular Meeting

      Item G - Agenda and Minutes 11-12-19

      Item H - Public Hearing - 1st post map hearing 11-12-19

      Item M - MOU with WestEd for the CA Healthy Kids Survey

      Item N - Policy changes 1st read 11-12-19

      Item O - Financial Reports 11-12-19

      Item P - Annual organizational meeting announcement 11-12-19

      (Last Modified about a minute ago)
      Comments (-1)
    • October 8, 2019 - Regular Meeting

      Item F - Agenda - Minutes 10-8-19

      Item G - School Board By Trustee Area 2nd Public Hearing 10-8-19

      Item H - Forensic Presentation 10-8-19

      Item I - CA Dashboard Local Indicators Board Report 10-8-19

      Item K - MOU for Foster Youth Transportation

      Item L - 2019 Strategic Arts Plan DRAFT 9-10-19 Approval 10-8-19

      Item N - Policy Changes 1st read 9-10-19 2nd read 10-8-19

      Item O - Financial Reports  10-8-19

      (Last Modified about a minute ago)
      Comments (-1)
    • September 10, 2019 - Regular Meeting

      Item E - Agenda - Minutes 9-10-19

      Item F - Trustee Area Public Hearing 9-10-19

      Item F - SPUSD Pre Map Public Hearing Presentation 9-10-19

      Item G - Williams Settlement Public Hearing 19-20 9-10-19

      Item I - 2019 Strategic Arts Plan DRAFT 9-10-19

      Item I - 5-Year Strategic Arts Plan Presentation 9-10-19

      Item J - DRAFT SPU Board & Superintendent Goals 8-25-19 - 9-10-19

      Item K - Unaudited Actuals 9-10-19

      Item K - Unaudited Actuals Overview 9-10-19

      Item L - Budget Revision 9-10-19

      Item M - Policy Changes First read 9-10-19

      Item M - Board Policy Updates Presentation 9-10-19

      Item N - Coordinator salary scale 9-10-19

      Item O - R19-20-02 Williams Settlement 9-10-19

      Item P - R19-20-03 Gann Limit 9-10-19

      Item Q - SPUSD_SWPPP_5-30-2019 - 8-13-19 Approval 9-10-19

      Item S - Financial Report 9-10-19

      (Last Modified about a minute ago)
      Comments (-1)
    • August 20, 2019 Special Meeting

      August 20, 2019 Special Meeting 

      Item C - Board Workshop Presentation  8-20-19

      (Last Modified about a minute ago)
      Comments (-1)
    • August 13, 2019 Regular Meeting

      Item E - Agenda & Minutes 8-13-19

      Item G - SPUSD SWPPP 5-30-2019 - 8-13-19

      Item H - Dell Quote 8-13-19

      Item I - R19-20-01 Resolution of Supplementary Authorization 8-13-19

      Item K - Principal Designee 19-20 - 8-13-19

      Item L - Interdistrict Attendance Agreement - San Diego 8-13-19

      Item M - Interdistrict Attendance Agreement - Jamul Dulzura 8-13-19

      Item N - Interdistrict Attendance Agreement - Murrieta 8-13-19

      Item O - Financial Reports  8-13-19

      (Last Modified about a minute ago)
      Comments (-1)

    Visit Us

    15305 Rockwood Road

    Escondido, CA 92027

    View Map

    Get In Touch

    Phone: 760-745-4931

    Fax: 760-745-2473

    Email Us

    Important Links

    • Site Map

    Stay Connected

    This is the disclaimer text. You can use this area for legal statements, copyright information, a mission statement, etc. If you don’t use it, the Bb footer will slide up.
    • Questions or Feedback? |
    • Blackboard Web Community Manager Privacy Policy (Updated) |
    • Terms of Use
    Copyright © 2002-2021 Blackboard, Inc. All rights reserved.
    Blackboard, Inc. All rights reserved.
    CLOSE
    CLOSE