Open for research. All requests to access special collections materials must be made in advance using the request button located
on this page.
CONTAINS UNPROCESSED AUDIOVISUAL MATERIALS: Audiovisual materials are not currently available for access and will require
further processing and assessment. If you have questions about this material please email spec-coll@library.ucla.edu.
Property rights to the objects belong to UCLA Library Special Collections. All other rights, including copyright, are retained
by the creators and their heirs. It is the responsibility of the researcher to determine who holds the copyright and pursue
the copyright owner or his or her heir for permission to publish where The UC Regents do not hold the copyright.
Los Angeles Unified School District Board of Education, 2011 and 2015.
[Identification of item], Los Angeles Unified School District Board of Education records (Collection 1923). UCLA Library Special
Collections, Charles E. Young Research Library, University of California, Los Angeles.
Processed by Kelly Besser, Alyssa Loera, and Megan Hahn Fraser, 2012. Most materials are in their original folders and retain
their original folder titles and organization. Additions processed by Kelly Besser, 2016.
Collections are processed to a variety of levels depending on the work necessary to make them usable, their perceived user
interest and research value, availability of staff and resources, and competing priorities. Library Special Collections provides
a standard level of preservation and access for all collections and, when time and resources permit, conducts more intensive
processing. These materials have been arranged and described according to national and local standards and best practices.
The Los Angeles City Board of Education serves as the governing, policy-making body for the Los Angeles Unified School District
(LAUSD), which was previously composed of three districts: the Los Angeles City School District that served kindergarten through
8th grade and formed on September 19, 1853; the Los Angeles City High School District that served grades 9 through 12 and
formed in 1890; and the Los Angeles City Junior College District formed in 1931. As a result of the school unification election
of June 7, 1960, the elementary and high school districts merged to form the LAUSD on July 1, 1961. Since July 1, 1969, the
Los Angeles Junior College District has been governed by a separate Board of Trustees.
The first ordinance establishing public schools in Los Angeles was passed by the Common Council on July 25, 1853. This ordinance
provided for the Council's appointment of three Commissioners of Public Schools to serve as a City Board of Education with
the chairman to serve as the Superintendent of Schools.
At the next meeting of the Council, J. Lancaster Brent, Lewis Granger and Stephen C. Foster were appointed members of the
Board of Education. J. Lancaster Brent served as chairman of the Board and Superintendent. Stephen C. Foster assumed the office
of mayor in May 1854 and during his inaugural address, urged the necessity of increased school facilities as the city did
not yet own a school building.
Foster recommended the building of two school houses, the revision of the ordinance governing the schools, and the appointment
of a school superintendent and school marshal. At the next Council meeting, an ordinance was presented and passed, providing
for the Council's appointment of three school trustees, a superintendent and a school marshal on the first Monday of June
each year.
Before the close of the school year, School House No. 1, a two-story brick building located on the corner of Spring and Second
streets was completed and opened on March 19, 1855. School House No. 2, a two-room building located at the junction of North
Main and Los Angeles streets was built in 1856.
From 1853 to 1866 the Common Council appointed the members of the Board of Education and the school superintendents. From
1866 to 1870 the three member School Boards and the Superintendents were elected by popular vote at the city elections. In
1870 when it was discovered that there was no legal authority for the office of superintendent, this office ceased to exist
from 1870 to 1873.
In 1872, a special act of the legislature created a City Board of Education, consisting of five members elected at large,
and gave it the authority to appoint a superintendent of schools. Although not required, from 1873 to 1889 the Board members
held partisan offices.
A new city charter adopted in 1889 authorized a nine-member Board, one member from each political ward of the city and the
Board maintained its authority to appoint a superintendent. During the period of 1880-1890, the population of the city increased
from 11,000 to 50,000.
After a period of general unrest and dissatisfaction with the ward system, charges of bribery were made against certain Board
members during 1897-1898 and citizens demanded changes. As a result, the ward system was abolished in 1904 and a new city
charter restored the at-large, non-partisan Board of Education and reduced its nine members to seven.
From 1904 to 1978, each member was chosen by the entire electorate of the LAUSD. Although during the latter years of this
period, each Board member was assigned an Office number (Offices No. 1 through 7), the entire electorate still chose each
member for each office.
With the passage of a City Charter Amendment, Proposition M on November 7, 1978, the District was divided into seven geographical
areas or Districts. These Districts were also numbered 1 through 7 but did not coincide with the old Office numbers, nor was
there any relation between the two.
The election for odd-numbered Districts was held in the spring of 1979 and members were seated July 1, 1979. The election
for even-numbered Districts was held in the spring of 1981 and members were seated July 1, 1981. Thus, the term "Office" when
used in connection with a Board of Education seat became obsolete with the beginning of the school year on July 1, 1981. Board
of Education members were then spoken of as representing a numerically designated District.
Today the LAUSD is still governed by a seven-member Board of Education elected directly by voters of its seven Districts.
Board members are elected for terms of four years and elections are held every other year with three members chosen at one
election and four at the next. The Board appoints a Superintendent for a four-year term who serves as the chief executive
officer of the Board and the school system.
The District encompasses approximately 710 square miles, includes virtually all of the City of Los Angeles, many other cities
and several unincorporated areas of Los Angeles County. The LAUSD is the largest public school system in California based
on pupil enrollment and the second largest public school district in the United States.
The Los Angeles Unified School District Board of Education records range from 1875-2012. The collection consists of Minutes
books, Board and committee reports, administrative guides, annual reports, bulletins, classification reports, index cards,
financial records, school and teacher directories, maps, publications and research files.
The first series, Minutes, and the third series, Subject Files, comprise the bulk of the collection. The Minutes (also called
Board Reports) span 137 years and are the District's official record of business. The Subject Files cover 759 subjects and
are records that serve as supporting documentation for the Minutes.
The Board Secretariat or Executive Officer of the Board, formerly the Clerk of the Board, was responsible for the stewardship
of these records. The Board Secretariat's File and Minutes Units maintained these records for use by the Superintendent, Board
members, District staff and the public.
The enduring value of the LAUSD Board of Education records lies within the evidential and informational records maintained
by the Board. These records contain historical evidence of the Board's organization, functions, policies, decisions, procedures,
and operations which speak to the origins of its existence, its work and achievements. These records provide essential information
on all matters with which the Board dealt including staff, students, parents, organizations, land matters, politics, events,
programs, war emergencies, natural disasters and civil unrest.
Records before 1875, called the Common Council Minutes, were not part of this accession, and are kept by the Los Angeles City
Records Center and Archives at the Piper Technical Center at 555 Ramirez St, #320, Los Angeles, CA 90012.
School districts -- California -- Los Angeles -- Archives.
Los Angeles Unified School District -- Archives.
Los Angeles (Calif.). -- Board of Education -- Archives.
Minutes
1875-2009
Language of Material: English.
Scope and Content
The Board Minutes are the Los Angeles Unified School District's official record of business transacted during regular, special
and closed session meetings. Regular Board Minutes reflect a standard Order of Business which shifts over time but historically
occurs in the following order: Roll Call of Members, Approval of Minutes, Reports from Standing and Special Committees, Special
Reports from the Superintendent, Communications and Petitions, Miscellaneous Business and Adjournment. Noticed motions and
resolutions are voted upon by the Board and when carried, result in the creation of District policy. In addition to regular
meeting Minutes, the Board generates Minutes for its special meetings which are open to the public and agendas for its closed
sessions. Annual meetings are held on July 1st of each year during which the Board elects one of its members as President
whose term of office continues for one year or until a successor is elected. At the annual meeting, the Board President designates
the standing committees for the year. Standing committees change over time with the Board's shifting functions and priorities.
For example, in 1964 the President appointed a chairman and two other members to each of the following standing committees:
Budget and Finance, Building, Cafeterias, Insurance, Law and Rules, Personnel and Schools, Purchasing, Transportation and
the Committee of the Whole which consists of all Board members.
The Minutes include the following documents as attachments: Census Marshal's Reports, Controller's Annual Financial Reports,
bond election returns, Communications and Reports from Standing Committees, Ad-Hoc Committees, Superintendents and speakers
who address the Board.
Los Angeles Unified School District
1875 May 19-2009 June 23
box 831
Volume A Board of Education Minutes
1875 May 19-1880 November
Scope and Content
Board meetings held in the rooms of the Commercial Bank or at Board members' residences and offices. Board President M. Kremer
called the May 19, 1875 meeting to order with Board members Alfred James, Dr. Joseph Kurtz, Dr. J.P. Widney and Secretary
W.T. Lucky present and H.D. Barrows absent.
On June 25, 1875, the Board carried a motion to change the salary of the teacher of the colored school from $70 to $80 a month.
At a special meeting on December 18, 1875, Mr. James suggested that rules be adopted for regular transactions of business
and formed a committee of one to study this issue. On January 13, 1876, the Board adopted its rules and carried a motion to
support drafting a bill to be forwarded to Sacramento to enable the Board to issue bonds. On February 11, 1876, the Board
carried a resolution concerning "houses of ill repute" in the vicinity of the Bath Street School. On August 17, 1876, due
to overcrowding of public schools, the Board resolved to exclude all pupils who are not residing within the District's limits.
On April 5, 1879, the Board received a communication concerning misappropriation of funds by the Vernon School District. On
August 18, 1879, the Board discussed salaries of certificated teachers. On March 6, 1880, the Board moved that the Committee
on Discipline examine conditions of two overcrowded schools. On March 15, 1880, the Board adopted a resolution to allow the
Trustees of the State Normal School use of rooms in the High School to accommodate a branch of the Normal School until a building
is erected. On July 19, 1880, the Board elected Mrs. C.B. Jones as Superintendent of the Public Schools of the City. On August
7, 1880, Mrs. C.B. Jones was also assigned Principal of the High School Building.
box 832
Volume B Board of Education Minutes
1880 December-1885 September 26
Scope and Content
During a Saturday meeting in December 1880, the Board carried a motion to discontinue the colored school at the end of the
current term. On October 25, 1881, the Board received a legal opinion as to its power to purchase property and build school
houses. On January 12, 1882, President Brousseau announced the following four standing committees for the new year: Finance,
Supplies and Repairs, Teachers and Visiting Schools and Library. On June 5, 1882, the Board carried its custom of promotion
of scholars from lower to higher grades with 75 percent as the standard for promotion. These "Rules and Standards of Promotion"
are described in the December 22, 1883 Minutes. On July 3, 1882, the Board received communication from the Clerk of the Council
offering use of the Council rooms for Board meetings. On September 6, 1883, the Superintendent reported enrollment of pupils
to date: 2,400. During a special session on September 3, 1884, the Superintendent was authorized to redistrict the City for
the Board. On December 3, 1884, the Board adopted its governing rules and regulations. The September 11, 1885 Minutes include
the newsclipping, "City Schools: A New Division of the School Districts" which describes schools by district and includes
attendance boundaries and names of principals.
box 833
Volume C Board of Education Minutes
1885 September 8-1889 March 21
Scope and Content
On November 14, 1885, the Board received a petition of 53 teachers praying for the abolition of morning and afternoon recesses.
On December 21, 1885, the Committee on Rules and Regulations reported on a conference with City Attorney J.W. McKinley concerning
the necessary restrictions for the prevention of contagious diseases in the public schools. On April 6, 1886, a resolution
was presented and read with no response or action taken by the Board, asking the School Department's cooperation in ridding
the City of the Chinese, a curse to youth in immorality. On May 17, 1886, the Board met in special session to arrange the
move of Central School house in whole or in part. On September 18, 1886, the Secretary was instructed to ask the Chief of
Police to station a policeman at the Central Building while it was being moved across Temple Street. On February 12, 1887,
the Board discussed amendments to the Charter which would be more beneficial to the School Department than those proposed
by the City Council. On September 27, 1887, the Secretary was directed to correspond with the Secretary of the San Francisco
School Board concerning the manner of conducting night schools so that Los Angeles may establish its own. On January 17, 1888,
the Secretary was instructed to notify the City Council that the Board is in need of funds because the Council does not provide
money on the Bonds already voted on by the people. On April 3, 1888, a verbal communication was offered with reference to
the establishment of separate schools for the District's 75 colored pupils. On April 3, 1888, the Superintendent reported
the total enrollment for March at 5,475 with an average daily attendance of 4,524.
box 1
Volume 1 Board of Education Minutes
1889 March 21-1893 January 3
Scope and Contents
The Board approved the election of teachers without discrimination based on sex. Mr. A.E. Pomeroy was elected President on
March 21, 1889. Building and Finance Committees discussed the necessity of school bonds. The Board approved the July 1, 1889
resolution in favor of resident teachers. The Board approved high school subject segregation. The Library Committee discussed
incorporation of the school library into the city library.
box 2
Volume 2 Board of Education Minutes
1893 January 3-1897 May 24
Scope and Contents
The Board approved high school course of study changes, a Resolution on married ladies, and a Resolution for City Council
to pass an ordinance prohibiting saloons from opening within 500 feet of school buildings and requested "laws to abate this
social evil." The Board discussed issuing and calling elections for school bonds.
box 3
Volume 3 Board of Education Minutes
1897 June 14-1898 June 27
Scope and Contents
The Board discussed charges against employees, deaf children's oral education, entertainment in school buildings, Sloyd Tools
purchases, and sending representatives to the National Educational Association Convention. The La Fiesta Committee reported
against school children's participation. Superintendent Foshay was authorized to attend the National Teacher's Association
Convention.
box 4
Volume 4 Board of Education Minutes
1898 July 11-1899 November 6
Scope and Contents
The City Attorney presented an opinion on the bond issue and the Board discussed bond elections. The Board decided to establish
a school for deaf children. The Board discussed District boundaries and deeds for school property. The Board granted permission
for girls to attend Spring Street Night School with boys. The Board adopted text books and periodicals purchased for use by
high school teachers and pupils.
box 5
Volume 5 Board of Education Minutes
1899 November 13-1901 April 13
Scope and Contents
The Board discussed building sites and bonds. The Board asked the City Council to issue bond funding to purchase sites, erect
buildings and furnish schools. The Board approved the purchase of a library accessions book and a course of study resolution.
A Board discussion favored the entire Board visiting schools.
box 6
Volume 6 Board of Education Minutes
1901 April 24-1902 December 10
Scope and Contents
The Board created the Assistant Superintendent's office, discussed District boundary changes, ordered three hundred High School
diplomas, established a Kindergarten at University School, authorized a Librarian for the High School, and approved pay for
teachers quarantined for health reasons.
box 7
Volume 7 Board of Education Minutes
1902 December 23-1904 September 12
Scope and Contents
The Board approved the schools' observance of Arbor Day, discussed the enactment of Compulsory Education Law, the opening
of a parental school in conjunction with the Detention Home, redistricting and the idea of high school students living outside
the city to pay tuition to cover maintenance. The Juvenile Court Board requested that the Detention House be kept open in
the summer and the Board request to the Police Commission for an on call officer was denied due to shortage of officers.
box 8
Volume 8 Board of Education Minutes
1904 September 19-1905 June 1
Scope and Contents
The Board unanimously carried the motion for departmental horses. The Board discussed the dangers of ice cream vendors to
school children. The Board ordered a map of city and adopted rules regarding quorum. The School Census Marshal's Report is
included in this volume.
box 9
Volume 9 Board of Education Minutes
1905 June 10-1908 April 25
Scope and Contents
The Board discussed annexation, advertising in schools, boundary lines of school districts and orders of Annual Reports. The
Board moved to elect M.C. Bettinger as Assistant Superintendent. Superintendent Foshay resigned. The Board decided that high
schools be districted by the Superintendent. The Board carried resolutions on bond issues, Spring Street property and the
subway under Olive Street. The Board decided to establish truant schools and examine teachers by Committee and Superintendent.
box 10
Volume 10 Board of Education Minutes
1908 April 27-1910 June 29
Scope and Contents
M.C. Bettinger was elected the first Assistant Superintendent for a term of four years. Principal of Polytechnic High School,
John H. Francis was appointed Superintendent for a four year term. The Board held a Special Election for School Bonds.
box 11
Volume 11 Board of Education Minutes
1910 July 11-1912 April 25
Scope and Contents
The Board discussed salary schedules, number of teachers, average daily attendance, cost per pupil, the wrecking of Utah Street
School, bids and the decision that the recently enacted 8 hours law does not apply to janitresses.
box 12
Volume 12 L.A. City School District Minutes
1912 May 2-1913 May 22
Scope and Contents
The Board received Communication from Parent-Teacher Associations. On May 22, 1913, the Board discussed section 308b of the
California State Penal Code, "Any teacher, principal, employee or school official who doesn't use the prescribed text books
in elementary or secondary schools is guilty of a misdemeanor and upon conviction shall be charged a fine of not more than
100 dollars."
box 13
Volume 13 L.A. City School District Minutes
1913 May 29-1914 June 3
Scope and Contents
The Board adopted the Committee of the Whole resolution that the Ministerial Association and the Church Federation be invited
to submit to the Board in writing, any charges against the conduct of the Board, its employees or the schools under the laws
of California concerning the conduct of the Board affecting the moral welfare of the public school children. The Board approved
a resolution and order for the May 14, 1914 School Bond Election.
box 14
Volume 14 L.A. City School District Minutes
1914 June 4-1915 April 20
Scope and Contents
The Board carried the decision that the new Los Angeles High School be in the West Central part of the city. The Board joined
the City Council and other civic organizations to have the Liberty Bell of Philadelphia routed to stop in Los Angeles on its
way to the Panama-Pacific Exposition. The Board instructed teachers to have children of all grades write letters on December
15th to their friends in the Eastern United States to tell them that the Exposition will not be harmed by the European War.
box 15
Volume 15 L.A. City School District Minutes
1915 April 27-1915 November 4
Scope and Contents
The Juvenile Exposition and Fiesta Committee requested the free use of school trucks to transport the 1915 School Exhibit
from the schools to the old Normal School Building. The Board received official notification from County Superintendent Mark
Keppel of the annexation of other school districts to Los Angeles by an election on May 14, 1915.
box 16
Volume 16 L.A. City School District Minutes
1915 November 8-1916 March 23
Scope and Contents
The Board received communications from Assistant Superintendent Susan Miller Dorsey. Mrs. C.C. Noble reported that speakers
at the National Conventions held by the Congress of Mothers have publicly stated that the Los Angeles City Schools lead all
others in "up to date" teaching. Parent Teacher Associations, principals, teachers and community requested bond expenditures
for their school sites.
box 17
Volume 17 L.A. City School District Minutes
1916 March 27-1916 August 7
Scope and Contents
The Board carried a motion for pupils to construct furniture for the Parent-Teacher Clinic and a resolution regarding the
importance of the Americanization of foreigners through the use of public school evening classes to teach English and to understand
the duties of citizenship. The Board discussed teacher dissatisfaction about not receiving monthly warrants on time. The Board
allocated budget funds for a limited number of Home Teachers to teach foreign women how to "make better homes for their families
and how to live up to the American standard of home ideals."
box 18
Volume 18 L.A. City School District Minutes
1916 August 10-1916 December 28
Scope and Contents
The Board granted a request to take the Peace Flag to Balboa on August 12, 1916 to be used in connection with a celebration
in honor of the discovery of the Pacific Ocean. Parents and school children presented petitions for the erection of new kindergartens.
Community members protested against school grounds used as public playgrounds.
box 19
Volume 19 L.A. City School District Minutes
1917 January 2-1917 May 24
Scope and Contents
The Law and Rules Committee discussed a school law amendment to permit greater freedom of selection and publication of free
text books for elementary schools. The City's Principals Club requested employment of additional substitute teachers to support
the custom of each principal teaching for his teachers on visiting day. The Board adopted a resolution granting Board employees
leaves of absence for military service during warfare, insurrection, or actual or threatened invasion and that their positions
be open to them upon return from duty.
box 20
Volume 20 L.A. City School District Minutes
1917 May 28-1917 October 25
Scope and Contents
The Board granted a request for the use of the Cookery Laboratories in the schools for Red Cross Dietetics instruction. The
Board received communication about American Flag protocol for schools. The Board heard communication about medical attention
for children and progress made with each neighborhood school nurse on the average of one half day each week. The Board discussed
the creation of an eye glasses fund for those unable to buy them.
box 21
Volume 21 L.A. City School District Minutes
1917 October 29-1918 March 21
Scope and Contents
Report from the Law and Rules Committee in communication with the Morals Efficiency Association regarding the existence of
a gambling club located at 204 Mercantile Place, known as the Colony Club and recommendation that notice be served to leave
their quarters. Teachers and Schools Committee reported communication with Bryson Publishing Company regarding their weekly
war map service of drawings and bulletins showing changes as they take place on the Western Front.
box 22
Volume 22 L.A. City School District Minutes
1918 March 25-1918 July 22
Scope and Contents
Employees returning from military service receive assignments. Recommendation for provisions of a suitable, dry, fire-proof
room at the Warehouse for the storage of "old but valuable" records and files. Discussions of cookery provisions for girls
and Sloyd provisions for curriculum. Discussion of annexed portions of Sawtelle City School District.
box 23
Volume 23 L.A. City School District Minutes
1918 July 25-1918 November 18
Scope and Contents
On July 25, 1918 in Superintendent Shiels' absence, Assistant Superintendent Susan Dorsey occupied the Superintendent's Chair.
County Superintendent of Schools Mark Keppel informed the Board that no teacher in the City Schools can be employed for a
day of more than 6 hours. Requests from Parent-Teacher Associations to use school facilities during off hours for community
and entertainment programming.
box 24
Volume 24 L.A. City School District Minutes
1918 November 21-1919 April 24
Scope and Contents
Adoption of University of Southern California request for permission to use Jefferson Street School equipment for a nurses
training course. Resolution adopted regarding the City Council's October 11, 1918 Ordinance No. 38522 mandate to close all
places of public assembly due to the Spanish Influenza, an international epidemic. The Board closed all schools on December
10, 1918 and considered action toward the opening of schools under certain regulations.
box 25
Volume 25 L.A. City School District Minutes
1919 April 28-1919 August 18
Scope and Contents
Finance Committee reported communication that some of the returned war workers have not received their automatic increase
of salary. Communications regarding payment from teachers quarantined on account of influenza during the epidemic period.
Discussion of salaries of janitors, sanitation issues at school sites, ongoing school site construction and the safety of
children.
box 26
Volume 26 L.A. City School District Minutes
1919 August 21-1919 December 22
Scope and Contents
The Southern California Dental Association urged the Board to continue and expand dental services for all school children.
Authorization by Board to purchase "Non-Beverage Alcohol" for use in emergency medical cases, for sterilizing instruments
and for other school purposes for which "Tax-Free Alcohol" is not permitted.
box 27
Volume 27 L.A. City School District Minutes
1919 December 29-1920 May 6
Scope and Contents
Superintendent's Report on the decrease of women detained in the City Jail and the division of Principal Edythe D. Simpson's
time between the Juvenile Hospital School and the City Jail School. Objections from teachers having no choice in volunteering
their services for the task of taking the school census. Discussion of State Board of Education's distinction between Health
Inspections and Physical Examinations. Board recommendation of an additional full time Health Department Physician to deal
with economic conditions causing people to put their children to work and the need for work permits which require physical
examinations.
box 28
Volume 28 L.A. City School District Minutes
1920 May 10-1920 August 23
Scope and Contents
Board extends probation period for teachers to two years. Discussion of April 28, 1920 smallpox containment and vaccinations.
May 13, 1920 Communication from Patriotic Order Sons of America that teachers of "Free Public Schools" should have the very
highest qualifications and that in order to hold such educators in our schools, satisfactory salaries must be paid.
box 29
Volume 29 L.A. City School District Minutes
1920 August 26-1920 December 20
Scope and Contents
Teachers and Schools Committee reported on liberal attention given during the past few years to the Study of Thrift and Economy
and the simplification of the sale of Thrift Stamps and War Savings Stamps. Discussion of smallpox outbreak at Central Intermediate
School and the need for vaccinations. Discussion of the proposed establishment of an Institute of Technology as part of the
Los Angeles City Schools and the power of the Board to establish and maintain this institution.
box 30
Volume 30 L.A. City School District Minutes
1920 December 22-1921 April 25
Scope and Contents
Communication presented from the Women's Christian Temperance Union requesting Dr. Sara Wise's proposed speaking engagements
at the Los Angeles City Schools. Communication from the Los Angeles Federation Parent-Teachers' Association and the Assistance
League of Southern California to secure the endorsement of the Board for a Children's Exposition in Los Angeles from May 28,
1921 to June 5, 1921.
box 31
Volume 31 L.A. City School District Minutes
1921 April 28-1921 August 4
Scope and Contents
Law and Rules Committee recommended adoption of two forms of employment contracts, Regular and Probationary, to be used for
the school year beginning July 1, 1921. Committee of the Whole recommended adoption of Salary Schedule for the school year.
Superintendent Dorsey reported to the Teachers and Schools Committee that she desires to extend visual education and set aside
$300.00 to the Elementary School Library for the rental of films.
box 32
Volume 32 L.A. City School District Minutes
1921 August 8-1921 November 14
Scope and Contents
Superintendent Dorsey communicated that the printing of the annual financial report benefits principals and other employees
of the schools. Superintendent Dorsey presented statement from the Grand Parlor of the Native Sons of the Golden West regarding
its adoption of resolutions asking that a picture of George Washington be prominently displayed in every school building of
this state and as soon as funds permit.
box 33
Volume 33 L.A. City School District Minutes
1921 November 17-1922 February 23
Scope and Contents
Finance Committee reported that the Board now owns two sites on First Street: Lot A, Belmont Grounds, recently acquired for
a High School, and the Alvarado Parental School site. Communication reported that there has been propaganda against insuring
school buildings in so-called foreign companies. Superintendent Dorsey reported that instructions have been issued from the
State Superintendent of Schools concerning the transportation of pupils.
box 34
Volume 34 L.A. City School District Minutes
1922 February 27-1922 May 29
Scope and Contents
Statement of M.C. Bettinger concerning Resolution introduced by I.J. Muma at February 23, 1922 Board Meeting regarding increasing
the importance of the educational element and reducing three injurious elements: the Political, the Military, and the Factory.
Superintendent Dorsey reports support of school agricultural departments planting trees, some of which are memorial and engaging
students in planting shrubs on and around school properties, and the observance of Arbor Day.
box 35
Volume 35 L.A. City School District Minutes
1922 June 1-1922 September 7
Scope and Contents
Building Committee reports valuations of Elementary school property buildings for the school year ending June 30, 1922. Record
of Board member payroll for services rendered at Board meetings for the month of June, 1922. Tabulation of votes at Bond Election
held in Los Angeles City School District on June 6, 1922.
box 36
Volume 36 L.A. City School District Minutes
1922 September 11-1922 December 14
Scope and Contents
Elementary petitions regarding the erections of buildings to relieve over-crowded classrooms, the dangers of children traveling
as far as 20 blocks to school along Central Avenue because there are not enough schools in this rapidly growing area, and
requests for a school site in the vicinity of 108th St. between Main and Figueroa Streets. Bulk of Minutes relate to Building
Committee Reports.
box 37
Volume 37 L.A. City School District Minutes
1922 December 18-1923 March 29
Scope and Contents
On March 29, 1923, the Committee of the Whole reported communication from M.E. Peterson concerning the proposed erection of
a crematory in the Hollywood cemetery located near two schools. The Committee of the Whole also presented communication regarding
military training in the high schools and the need for teachers to instruct without their political or religious beliefs.
box 38
Volume 38 L.A. City School District Minutes
1923 April 2-1923 June 18
Scope and Contents
Election of Emergency Substitute Elementary teachers effective immediately. Superintendent Dorsey presents Communication,
Elementary and High School, on the matter of instruction against the use of narcotics and the decision to distribute this
report to teachers and principals. Resolution passed that Assistant Superintendent Arthur Gould attend and participate in
the upcoming Annual High School Principal's Convention to be held at Camp Curry in Yosemite Valley, from May 14 through May
18, 1923.
box 39
Volume 39 L.A. City School District Minutes
1923 June 21-1923 September 13
Scope and Contents
Board Secretary reports that the County Superintendent of Schools approved and authorized numerous transportation contracts.
Superintendent Dorsey's communication of a draft to be sent to principals of senior and junior high schools regarding more
careful attention to the handling of student body funds.
box 40
Volume 40 L.A. City School District Minutes
1923 September 17-1923 December 3
Scope and Contents
Bulk of reports from Building Committee on purchase of school sites, construction bids, architecture, erection of additional
bungalows, and lighting and heating installation at school buildings. Elementary, Teacher and Schools Committee Report on
Elementary Principal salaries for 1923-1924. Finance Committee Report on Elementary and High School Transportation Carriers.
box 41
Volume 41 L.A. City School District Minutes
1923 December 6-1924 February 25
Scope and Contents
Warren G. Harding Memorial Association request of donations from school children for the erection of a memorial and mausoleum
in Marion, Ohio, ratified by the Board with Superintendent Dorsey's request that children who wish to contribute to the late
President's memorial and maintenance not exceed ten cents. Communication presented from the Principal of Grant School concerning
danger to school children from traffic in the general area of Sunset Boulevard and Western Avenue where approximately 120
Grant school children cross daily.
box 42
Volume 42 L.A. City School District Minutes
1924 February 28-1924 May 22
Scope and Contents
Communication from the Board of Directors of the Chamber of Commerce in favor of a bond issue for the Board of Education in
the amount of $34,640,000. Petition for a temporary school presented from residents in the northern portion of Lankershim,
recently annexed to the City of Los Angeles. Resolution and Order calling for School Bond Elections on June 3, 1924.
box 43
Volume 43 L.A. City School District Minutes
1924 May 26-1924 August 14
Scope and Contents
Superintendent Dorsey's correspondence with Miramonte School indicates that "finances of the school are open to the examination
of the public at any time." Discussion of teachers feeding hungry school children at their own expense.
box 44
Volume 44 L.A. City School District Minutes
1924 August 18-1924 October 30
Scope and Contents
Communication from the Bureau of Housing and Sanitation calling attention to the fact that the Maintenance Department is using
school property at 6th and Mott Streets in Boyle Heights as a dump and requesting cooperation with the Department of Health
to keep the area sanitary. Communication from Clinton J. Taft of the American Civil Liberties Union, Southern California Branch,
stating that the Board's recent action of introducing the Boy Scout movement into the public schools of the city is "deplorable
and insulting to the progressive thinkers of this community…."
box 45
Volume 45 L.A. City School District Minutes
1924 November 3-1925 January 12
Scope and Contents
Building Committee communication with Janss Investment Company over land deed with restrictions based on race and intoxicating
liquors with Board movement to release these restrictions under "Modifications of Restrictions." Committee of the Whole reports
on Board's intention to move its quarters from the Security Building on February 28, 1925 to the third floor of the new Chamber
of Commerce Building.
box 46
Volume 46 L.A. City School District Minutes
1925 January 15-1925 March 16
Scope and Contents
Teachers and Schools Committee reports on protests from the Florence School Parent-Teacher Association against the erection
of a boxing arena in the Florence District and requests of the Board's support. Law and Rules Committee presents "Present
Policy on Pay Entertainments" for the purpose of raising funds for schools.
box 47
Volume 47 L.A. City School District Minutes
1925 March 19-1925 May 18
Scope and Contents
Resolution regarding petitions for ornamental lighting on property owned by the Board of Education. Superintendent Dorsey
acknowledges difficulties in providing physical examinations of pupils desiring work permits and recommends assistance from
additional physicians.
box 48
Volume 48 L.A. City School District Minutes
1925 May 21-1925 July 13
Scope and Contents
Board endorses the matter of having a program for Defense Test Day including all students giving salute to the Flag using
the pledge that is currently used in schools. Committee of the Whole's report from Superintendent Dorsey that immediate action
be taken to house pupils now attending the Training School of the University of California, Southern Branch and land must
be secured to erect temporary buildings. Communication from the President of the Belvedere Gardens Civic Organization stating
that at a meeting of over 400 citizens the organization resolved that it is against incorporation and believes it would be
"suicidal" to separate from the City of Los Angeles School District.
box 49
Volume 49 L.A. City School District Minutes
1925 July 16-1925 September 21
Scope and Contents
Law and Rules Committee reported on proposed employee vacation regulations. Los Angeles Chamber of Commerce Resolution expressed
appreciation of the Board giving preference to local products of home industry in contracts for school supplies.
box 50
Volume 50 L.A. City School District Minutes
1925 September 24-1925 November 23
Scope and Contents
Board Secretary reported on earthquake insurance policies prepared with assistance from the Los Angeles Fire Insurance Exchange.
Bulk of reports from Building Committee on bids, leases, deeds, cost, and construction of new school sites.
box 51
Volume 51 L.A. City School District Minutes
1925 November 27-1926 January 25
Scope and Contents
Communication from Mark Keppel, County Superintendent of Schools regarding a hearing on a petition to annex a portion of the
Los Angeles City School District to La Ballona School District and a hearing on a petition for a change in the boundaries
of Los Angeles City and Huntington Park City School Districts.
box 52
Volume 52 L.A. City School District Minutes
1926 January 28-1926 April 5
Scope and Contents
Communication on Los Angeles City Schools representatives' attendance at the Annual State Music Conference of public school
music teachers organized by the State Board of Education. Superintendent Dorsey approved to attend the convention of the Department
of Superintendence of the National Education Association in Washington D.C., headquarters of the National Education Association
and the Bureau of Education.
box 53
Volume 53 L.A. City School District Minutes
1926 April 8-1926 June 7
Scope and Contents
On May 13, 1926, the Law and Rules Committee reported allowance of a Mexican group to use a room in the Brooklyn Avenue Branch
of the Utah Street Evening high school for Spanish language entertainment and charge admission to replenish their treasury,
to benefit the neighborhood and uplift their community. Building Committee reported that the President's Association of Los
Angeles resolved a protest against the condemnation of property at the corner of Vista and Santa Monica for school purposes
and requested that the property be reserved for park purposes.
box 54
Volume 54 L.A. City School District Minutes
1926 June 10-1926 August 16
Scope and Contents
Superintendent Dorsey presented a statistical report on Elementary and High School Pupil Enrollment and Attendance, including
times tardy for teachers and pupils for 1925 and 1926. Teachers and Schools Committee requested the Board's distribution and
posting of the "Careful Crossing Campaign Posters." Board heard the case of "permanent" teacher A. Clarence Smith against
petitioner Susan M. Dorsey that resulted in Smith's dismissal from the District.
box 55
Volume 55 L.A. City School District Minutes
1926 August 19-1926 October 25
Scope and Contents
Board granted request of Mexican Mutual Aid society, Melchor Ocampo to use auditorium at San Fernando High School for a free
and open to the public literary and musical celebration for the 40th anniversary of the organization. Communication from the
Westwood Improvement Association petitioning the Board to assign 7th and 8th grades to the Westwood School. Petition request
denied by Superintendent Dorsey and supported by the Board.
box 56
Volume 56 L.A. City School District Minutes
1926 October 28-1927 January 13
Scope and Contents
Committee of the Whole reported that petitions are circulating for the annexation of Bell District for school purposes only.
Discussion of general Board policy regarding principal and teacher elections or assignments to schools, "no two employees
who are husband and wife shall hold positions as principal and teacher at the same school at the same time." Board reiterated
this regulation is for the "welfare of the entire school system."
box 57
Volume 57 L.A. City School District Minutes
1927 January 17-1927 March 28
Scope and Contents
Communication by County Superintendent of Schools Mark Keppel that a petition is circulating for a change in the boundaries
of the Los Angeles City School District and of Huntington Park City School District via annexation of Huntington Park to Los
Angeles. Building Committee reported the purchase of an addition to the Woodlawn Avenue School site with the Guarantee of
the Title subject to Liquor and race restrictions with reversionary clauses.
box 58
Volume 58 L.A. City School District Minutes
1927 March 31-1927 June 20
Scope and Contents
Secretary reported that the State Supreme Court is to hear a case involving the possible unconstitutionality of the Teachers'
Tenure Law. Superintendent Dorsey called attention to requests made by teachers to attend the World Federation of Education
Association. Insurance Committee reported reductions of insurance rates of 15% allowed by the Board of Fire Underwriters on
school buildings located within the "protected" or "Metropolitan" area, the portion of Los Angeles considered well protected
by the City Fire Department.
box 59
Volume 59 L.A. City School District Minutes
1927 June 23-1927 September 12
Scope and Contents
Communication from Elysian Terrace Improvement Association regarding the Palos Verdes School on Effie Street and attendance
lines due to their belief that it is unfair to ask Caucasian children to attend a school predominated by Mexicans as "experience
has shown it is almost impossible to Americanize those people." Committee of the Whole reported the Rules of the Board of
Education on June 27, 1927.
box 60
Volume 60 L.A. City School District Minutes
1927 September 15-1927 November 28
Scope and Contents
Secretary reported Board named as a defendant in a court case involving the widening and extending of Broadway affecting the
John Adams Junior High School site. Teachers and Schools Committee reported that the Official Source Records of the Great
War have been endorsed and sponsored by the American Legion and requested that the Board purchase these materials for use
in junior high and high schools.
box 61
Volume 61 L.A. City School District Minutes
1927 December 1-1928 March 1
Scope and Contents
Committee of the Whole reported on Los Angeles High School pupil suspensions based on fraternity membership which is forbidden
by the Board. Communication from the Editor and General Manager of the Japan Times and Mail regarding publishing letters between
American and Japanese students to provide for a better understanding of future generations of Japan and America.
box 62
Volume 62 L.A. City School District Minutes
1928 March 5-1928 May 24
Scope and Contents
Communication from Saticoy Improvement Association requesting permission to use the Saticoy School on the evening of March
27th and indicating their desire to enforce racial restrictions in their neighborhood. The Board unanimously agreed to deny
the use of the Saticoy School building for the discussion of enforcement of race restrictions.
box 63
Volume 63 L.A. City School District Minutes
1928 May 28-1928 August 13
Scope and Contents
Communication from West Side Property Owners' Improvement and Protective Association regarding an exclusionary poster on the
Thirty-seventh Street School auditorium which their Association uses once each month, "Be a Boy Scout. Be Prepared. Troup
181 meets at 37th Street School corner Raymond Ave. at 7:30 every Friday evening. White boys, 12 yrs. of age and older will
be welcomed at any meeting." Superintendent reported that such a notice is not permissible in schools and has notified principals.
box 64
Volume 64 L.A. City School District Minutes
1928 August 16-1928 November 5
Scope and Contents
Law and Rules Committee reported on the Rules Governing Use of School Premises by Outside Groups. Committee of the Whole recommended
that the Board enter into a contract with the Los Angeles Tenth District California Congress of Parents and Teachers for the
printing and publishing in the "Parent-Teacher Bulletin" of monthly notices and articles from the Board of Education and Superintendent
of Schools.
box 65
Volume 65 L.A. City School District Minutes
1928 November 8-1929 February 4
Scope and Contents
Superintendent Dorsey called attention to the numerous text books written by Los Angeles City School teachers, and further
that in the last few years, 80 different authors in the schools have written books which have been published by 40 different
publishers. On December 17, 1928, the Board discussed the legality of corporal punishment at the Alvarado Street Special School.
box 66
Volume 66 L.A. City School District Minutes
1929 February 7-1929 May 6
Scope and Contents
The Board heard communication on Assembly Bill No. 459 known as the California Tax Payers Association County Unit School Bill
that proposes "great changes" in the educational system. Communication from the Loyal Temperance Legion for permission to
use the Cabrillo Avenue School building for their second meeting.
box 67
Volume 67 L.A. City School District Minutes
1929 May 9-1929 July 29
Scope and Contents
Committee of the Whole reported on the establishment of an industrial trade school to train pupils in the trades of manufacturing
or basic industrial units. Committee of the Whole discussed teacher group requests for salary adjustments and the need to
investigate salary schedules of comparable cities.
box 68
Volume 68 L.A. City School District Minutes
1929 August 1-1929 October 14
Scope and Contents
Committee of the Whole recommendation to create a Division of Administrative Research adopted unanimously. Committee of the
Whole reported on Los Angeles City School levies from 1929-1930. Superintendent Bouelle responded to requests from Culver
City mothers for a class on parental education that "under the law it is not possible for the Los Angeles City School District
to establish any classes in another school district."
box 69
Volume 69 L.A. City School District Minutes
1929 October 17-1930 January 20
Scope and Contents
Teachers and Schools Committee reported on the Board's appointment of the Library Advisory Committee to assist the Purchasing
and Distribution Committee in the selection of books for high school libraries. Superintendent Bouelle reported on community
communication protesting white children being required to attend the Palo Verde School and the Paducah Street Development
School with predominantly Mexican children and reminded that State Law does not permit the segregation of pupils according
to race and nationality.
box 70
Volume 70 L.A. City School District Minutes
1930 January 23-1930 April 28
Scope and Contents
Communication presented by the Secretary of The Filipino Youth suggesting that the magazine "The Filipino Youth" be included
in the list of magazines used by the Board. The Committee of the Whole reported on conferences held with the State Board of
Education regarding the creation of a Junior College District coterminous with the Los Angeles City High School District.
box 71
Volume 71 L.A. City School District Minutes
1930 May 1-1930 July 21
Scope and Contents
Superintendent Bouelle reported that Memorial Day is one of the legal holidays on which the schools of the State will be closed
and that children's participation in the decoration of soldiers' graves or parade activities will be voluntary. Teachers and
Schools Committee responded to communication regarding science class participation in vivisection or dissection and reiterated
the Board rules against the dissection of pet animals.
box 72
Volume 72 L.A. City School District Minutes
1930 July 24-1930 October 13
Scope and Contents
Secretary reported on legal action against the Board for the accidental death of a woman attending a school entertainment
event when sparklers set fire to her dress. Finance Committee reported on payment each year by the Elementary District to
the High School District for the tuition of seventh and eighth grade pupils. Committee of the Whole discussed providing instruction
to adult students who are blind.
box 73
Volume 73 L.A. City School District Minutes
1930 October 16-1931 January 12
Scope and Contents
Building Committee reported on Board policy regarding the erection of structures by pupils on school premises. Committee of
the Whole replied to the "Report to Accompany the Petition to Establish a Beverly Hills High School District."
box 74
Volume 74 L.A. City School District Minutes
1931 January 15-1931 April 6
Scope and Contents
Committee of the Whole reported that it is against Board policy to dismiss classes or allow pupils to be absent from their
regular classes to attend plays or other events during school hours. Committee of the Whole discussed the transfer of territory
from Montebello School District to Los Angeles City School District. Report on a study of evening high schools in the Los
Angeles City High School District distributed to the Superintendent and Board.
box 75
Volume 75 L.A. City School District Minutes
1931 April 7-1931 June 15
Scope and Contents
Board continued to canvass the returns of the March 27, 1931 Bond Election. Board Resolution approved regarding final official
returns of the School District Bond Election. Approval of telegram to President Hoover and Mrs. Hoover to urge their attendance
at the National Education Association Convention to be held in Los Angeles June 27 – July 3, 1931.
box 76
Volume 76 L.A. City School District Minutes
1931 June 18-1931 August 31
Scope and Contents
Permission granted to Principal Shimano of a Japanese School at 318 North Hewitt Street to assist in the presentation of a
Japanese Fiesta at Roosevelt High School during the National Education Association Convention. Communication regarding the
urgent need for police protection at school crossings.
box 77
Volume 77 L.A. City School District Minutes
1931 September 3-1931 November 12
Scope and Contents
Finance Committee's recommendation for transportation contracts to transport handicapped, crippled, deaf and hard of hearing
pupils approved. Communication from the Los Angeles Central Labor Council regarding the increasing number of working permits
issued to boys so that these boys may stay out of school and take jobs where men are laid off. The Labor Council requested
the cooperation of the Board to cease the Labor Commissioner's issuance of labor permits to boys.
box 78
Volume 78 L.A. City School District Minutes
1931 November 16-1932 January 18
Scope and Contents
Committee of the Whole reported on the Manual Arts High School Principal and Vice Principal's concerns about the guidance
and control of students on their way between home and school. Insurance Committee recommended that the Board adopt a resolution
to continue its current practice of having all Student Body activities operated and maintained on a non-profit basis.
box 79
Volume 79 L.A. City School District Minutes
1932 January 21-1932 March 17
Scope and Contents
Communication from Superintendent Bouelle on a meeting with the Los Angeles County Dental Society where it was agreed that
during the present economic depression, each dentist in the community would take care of the dental work of three to five
children. Superintendent Bouelle reported that the Commission for Vocational Education is calling for a state conference on
vocational education in Sacramento, January 25-30, 1932 to revise the California Plan for Trade and Industrial Education,
work out standards and requirements for the certification of vocational teachers, and to discuss and solve problems in vocational
education.
box 80
Volume 80 L.A. City School District Minutes
1932 March 21-1932 May 19
Scope and Contents
Committee of the Whole recommended that the Board approve the issuance of a statement regarding the desirability of Federal
encouragement and support for vocational education. Committee of the Whole reported on police classes within adult education
and clarified that the Board does not operate a police school. Board replied to communication from the Pacific Palisades "Bible
in the School" Committee regarding the introduction of the Lincoln Public School Bible Plan in California Schools as unconstitutional.
box 81
Volume 81 L.A. City School District Minutes
1932 May 23-1932 July 11
Scope and Contents
Board approved request for use of school athletic fields and other facilities to the Xth Olympiad Committee for the training
of athletes one week prior to the opening of the Olympic Games scheduled for the last two weeks in July and first two weeks
in August. Teachers and Schools Committee reported on the practice and policy of detaining children after school.
box 82
Volume 82 L.A. City School District Minutes
1932 July 14-1932 September 19
Scope and Contents
Superintendent Bouelle reported on School District boundary changes and additions made to meet transportation requirements.
Communication addressed to the Board President protesting against the proposed reduction in pay of teachers by 25%. Superintendent
Bouelle submitted list of evening high school centers with principals assigned for the year 1932-33.
box 83
Volume 83 L.A. City School District Minutes
1932 September 22-1932 November 14
Scope and Contents
Committee of the Whole adopted recommendation to waive tuition fees for Adult Special Day and Evening Classes for persons
in receipt of County Aid.
box 84
Volume 84 L.A. City School District Minutes
1932 November 17-1933 January 30
Scope and Contents
Teachers and Schools Committee reported on the changes of assignment of teachers to School Census work. Recommendation adopted
that the central census file maintained in the Attendance and Employment of Minors section be discontinued. Board adopted
the Committee of the Whole's recommendation of clerical work for probationary teachers.
box 85
Volume 85 L.A. City School District Minutes
1933 February 1-1933 April 10
Scope and Contents
Committee of the Whole recommended that Superintendent Bouelle investigate whether or not students attending high schools
live in sections of the city served by these schools. Board approved minimum school day during visit of U.S. Frigate Constitution,
"Old Ironsides" so that school children may visit the ship. Communication from the City Department of Health regarding the
recent discovery of a case of Typhus Fever in Los Angeles and advice on education and protective measures for school nurses.
box 86
Volume 86 L.A. City School District Minutes
1933 April 13-1933 June 21
Scope and Contents
Communication presented from James F. Maloney concerning resolution under caption of "Object to Employees in Political Activity."
Communication presented from the President of the Federated American Patriotic Societies, Incorporated regarding articles
in two Los Angeles papers that "attack" the administration of the schools and employees of the Board of Education.
box 87
Volume 87 L.A. City School District Minutes
1933 June 23-1933 September 7
Scope and Contents
Finance Committee reported receipt of Certificate of Registration of School Publication entitled "Alcohol, Tobacco, and Other
Narcotics, Course of Study, Elementary Schools." Teachers and Schools Committee reported on community petition requesting
Board to appoint entire new teaching personnel at the El Sereno School. Law and Rules Committee recommended Janitors to be
called Custodians and requested amendments of Board's regulations.
box 88
Volume 88 L.A. City School District Minutes
1933 September 11-1933 November 13
Scope and Contents
Teachers and Schools Committee Report recommended permission granted to the University of California at Los Angeles to use
the facilities at Beverly Hills High School for the training of secondary teachers. Teachers and Schools Committee presented
request that special consideration be given to World War veterans taking examinations for school positions.
box 89
Volume 89 L.A. City School District Minutes
1933 November 15-1934 February 8
Scope and Contents
Law and Rules Committee recommended Columbia Pictures Corporation be allowed to use grounds of the Los Angeles Junior College
to film scenes for picture entitled, "The Most Precious Thing in Life." Board moved to adopt "Statement of Policies Regarding
the Rehabilitation of Schools."
box 90
Volume 90 L.A. City School District Minutes
1934 February 12-1934 April 23
Scope and Contents
Board adopted Committee of the Whole Report on bond issue election funds to be used to rehabilitate and strengthen school
buildings. Committee of the Whole Report recommended Superintendent Bouelle and a Board Member attend State Board of Education
Meeting regarding the application for Beverly Hills to withdraw from the Los Angeles City High School District. Board adopted
resolution regarding final official returns of the District bond election on March 20, 1934.
box 91
Volume 91 L.A. City School District Minutes
1934 April 26-1934 June 29
Scope and Contents
Board granted request from Teachers and Schools Committee for the University of Southern California to use Polytechnic High
School and Thirty Second Street School in conjunction with its 1934 summer session. Board passed resolution regarding liquor
near schools and adopted policy in opposition to the sale of liquor within 1000 feet of a school's nearest boundary line.
box 92
Volume 92 L.A. City School District Minutes
1934 July 2-1934 September 8
Scope and Contents
Allan E. Sedgwick elected Board President for year beginning July 1, 1934. Resolution adopted regarding the Board's application
to the Federal Emergency Administration of Public Works for grant funding for rehabilitation and reconstruction of schools.
Committee of the Whole reported on "The Administration of School Cafeterias in Los Angeles."
box 93
Volume 93 L.A. City School District Minutes
1934 September 11-1934 October 29
Scope and Contents
Committee of the Whole reported on the City Council Ordinance providing for the registration of students' bicycles as a crime
prevention measure. Superintendent Bouelle presented Emergency Communication to the Building Committee regarding approval
of school sites as polling places for the November 6, 1934 General Election. Building Committee and Finance Committee reports
comprise bulk of Minutes.
box 94
Volume 94 L.A. City School District Minutes
1934 November 1-1935 January 3
Scope and Contents
Budget and Research Division requested payment of express bills for distribution of the "Survey of the Los Angeles City Schools"
to districts across the United States. Communication from the United Council of East Los Angeles on the legality of speakers
on bond and city government issues giving presentations to children during election times.
box 95
Volume 95 L.A. City School District Minutes
1935 January 7-1935 March 4
Scope and Contents
Instruction and Curriculum Division reported on requirements for graduation from evening high schools. Budget and Research
Division reported on recommended changes in school district boundaries. Emergency Business Manager's Communications to the
Building Committee and Building Committee Reports comprise bulk of Minutes.
box 96
Volume 96 L.A. City School District Minutes
1935 March 7-1935 April 29
Scope and Contents
Superintendent Bouelle reported that a State-wide Committee on Higher Education has called a meeting in Sacramento on March
15, 1935 to discuss questions of legislation and requested that Edward Webb, Director of the Division of Budget and Research,
attend.
box 97
Volume 97 L.A. City School District Minutes
1935 May 2-1935 June 21
Scope and Contents
Commendation from Treasurer of the Disabled American Veterans of the World War on the Board's requirement of the pledge of
allegiance to the United States and a salute to the Flag from all persons and organizations using school buildings for public
meetings. Communication from Committee of the Whole requiring examinations for teachers of evening classes and special day
classes for adults.
box 98
Volume 98 L.A. City School District Minutes
1935 June 24-1935 August 26
Scope and Contents
Communication from the Director of the Los Angeles County Relief Administration requesting Federal funds to provide for an
extra meal a day for malnourished children. Secretary's communication to the Finance Committee regarding the last royalty
revenue paid to the District from the oil well on the Beverly Hills High School site by reason that Beverly Hills High School
is under the jurisdiction of the Beverly Hills School District Board of Education, effective July 1, 1935.
box 99
Volume 99 L.A. City School District Minutes
1935 August 29-1935 October 24
Scope and Contents
Business Manager's report to Finance Committee recommending award of contracts for transportation of handicapped pupils. Resolution
adopted to accept federal grant funds to aid in construction, reconstruction and rehabilitation of school buildings. Building
Committee and Finance Committee reports comprise bulk of Minutes.
box 100
Volume 100 L.A. City School District Minutes
1935 October 28-1935 December 26
Scope and Contents
Teachers and Schools Committee reported on regulations governing eligibility of Certificated Personnel for Sabbatical leave.
Building Committee and Finance Committee reports comprise bulk of Minutes.
box 101
Volume 101 L.A. City School District Minutes
1935 December 28-1936 February 20
Scope and Contents
Committee of the Whole presented resolution on Board's acceptance of Federal Emergency of Public Works grant funds for construction,
reconstruction and rehabilitation of school buildings. Building Committee and Finance Committee reports comprise bulk of Minutes.
box 102
Volume 102 L.A. City School District Minutes
1936 February 24-1936 April 9
Scope and Contents
Emergency Secretary's Communication to the Building Committee regarding acceptance of grant deed for portion of a new junior
high school site to serve the Atwater and Verdugo Road area. Building Committee and Finance Committee reports comprise bulk
of Minutes.
box 103
Volume 103 L.A. City School District Minutes
1936 April 13-1936 May 21
Scope and Contents
Board approved Committee of the Whole's recommended Personnel Policies for Certificated Personnel. Board approved Emergency
Secretary's communication to the Building Committee regarding grant deed for a new junior high school site serving South Los
Angeles.
box 104
Volume 104 L.A. City School District Minutes
1936 May 25-1936 June 25
Scope and Contents
Communication from the Women's Progressive League petitioning the Board to maintain the Yale Street Clinic to provide medical
care for Los Angeles school children referred to the Parent-Teacher Association for funding. Committee of the Whole reported
public hearing for 1936-1937 Budget set for August 3, 1936 at Polytechnic High School. Board adopted Committee of the Whole
resolution that the Board of Education business be transacted in open meeting except for matters the Board deems in the best
public interest to be transacted in "secret committee meeting."
box 105
Volume 105 L.A. City School District Minutes
1936 June 29-1936 August 6
Scope and Contents
Board approved Law and Rules Committee amendments to Board Rules regarding Parent-Teacher Associations as auxiliaries to the
public schools and not as outside groups or persons. Secretary's Communication to the Law and Rules Committee recommended
recodification of Board Rules and Regulations.
box 106
Volume 106 L.A. City School District Minutes
1936 August 6-1936 September 8
Scope and Contents
Mayor of Los Angeles Frank L. Shaw transmitted a communication from the Federal Emergency Administration regarding prompt
return of the corrected plans to the Public Works Administration for final approval in order to receive the allocated funds
for the District. Board President stated that the "Federal Government is not spending ten million dollars simply to build
up the school system but is doing that to make work for the people, that they demand speed and action and that it may be a
serious problem . . ."
box 107
Volume 107 L.A. City School District Minutes
1936 September 10-1936 October 19
Scope and Contents
Communication from The Los Angeles Forum commending the action of the Board in appointing three persons of African descent
to the faculty of Jefferson High and Lafayette Jr. High Schools. The Superintendent addressed the Board stating that "race,
color, political or religious beliefs do not influence the appointments in this school system…"
box 108
Volume 108 L.A. City School District Minutes
1936 October 22-1936 December 10
Scope and Contents
Superintendent Bouelle commended the Division of Research in compiling and printing a book entitled, "Standard Equipment for
Elementary, Junior and Senior High Schools, Los Angeles, California" and distributed copies to the Board. Members of the Personnel
Commission and County Counsel's Office met to discuss personnel matters.
box 109
Volume 109 L.A. City School District Minutes
1936 December 14-1937 January 28
Scope and Contents
Committee of the Whole recommended approval and filing of report concerning conference held with the Judge of the Juvenile
Court, County Probation Department and others with reference to cooperating with County Agencies in the care of delinquents.
Conference agreed that corporal punishment in the Los Angeles schools is so infrequent that it does not constitute a problem.
Conference also agreed that facilities at Juvenile Hall and the County Jail are inadequate and fail to provide proper remedial
treatment.
box 110
Volume 110 L.A. City School District Minutes
1937 January 29-1937 March 11
Scope and Contents
Board approved resolution for application prepared to the Federal Emergency Administration of Public Works for grant assistance
to continue the program of construction and reconstruction of school buildings. February 1, 1937, Vierling Kersey addressed
the Board on his first day as Superintendent. Kersey outlined his priorities for the District and stated that the Superintendent
and the Board share responsibility for the conduct of the schools.
box 111
Volume 111 L.A. City School District Minutes
1937 March 15-1937 May 10
Scope and Contents
Chief Deputy Superintendent's Emergency Communication to the Law and Rules Committee on "Procedure for Controlling Search
for Talented Pupils by Studios, Broadcasting Companies and Similar Organizations." Superintendent Kersey reported that the
election held in Torrance on March 16, 1937 for the charter amendment that would remove Torrance from the Los Angeles City
School District resulted in a vote of three to one against the withdrawal of Torrance.
box 112
Volume 112 L.A. City School District Minutes
1937 May 11-1937 July 1
Scope and Contents
Board continued to canvass returns of the School District Retirement Plan Election held May 4, 1937. Communication from Titus
Alexander in protest against the use of James A. Foshay Junior High School for a black-faced Minstrel Show on May 28, 1937.
Board Secretary replied that communication would be filed and referred to the Superintendent but clarified that the show is
being presented by an outside group, The Girl Scouts under permit by the Board.
box 113
Volume 113 L.A. City School District Minutes
1937 July 6-1937 August 30
Scope and Contents
Secretary presented statistical attendance report to the Teachers and Schools Committee for 1937 and included 1936 report
for growth comparison. Communication from the Los Angeles Central Labor Council to advise the Board that "… the labor movement
of this City believes that now is the right and proper time to completely restore all pay reductions that have been made since
1929 to both certificated and non-certificated employees of the Board."
box 114
Volume 114 L.A. City School District Minutes
1937 September 2-1937 October 21
Scope and Contents
Finance Committee recommended approval of agreements between Los Angeles City School District and Glendale Unified School
District and Montebello Unified School District for 1937-1938 interchange of pupils. Board adopted Resolution to petition
the Board of Supervisors of the County of Los Angeles to provide traffic guards in portions of the District outside of the
City of Los Angeles for the safety of the 250,000 children returning to schools on September 13, 1937.
box 115
Volume 115 L.A. City School District Minutes
1937 October 25-1937 December 30
Scope and Contents
Mrs. Faustina Johnson addressed the Board on November 1, 1937 as a representative of the community of Watts as well as of
patrons of the 96th Street School. Johnson stated that the 96th Street School has been established for approximately 14 years,
that two-thirds of the children are Negroes, that they worked to secure a Colored teacher at this school and have had one
Colored teacher for two years but this teacher was transferred. Johnson requested that they be given some representation at
the school. The President ordered this matter referred to the Superintendent for consideration and report back to the Board.
box 116
Volume 116 L.A. City School District Minutes
1938 January 3-1938 March 7
Scope and Contents
Informative Minutes of the Personnel Commission Meetings from November 16, 1937 to January 3, 1938 communicated to the Committee
of the Whole. Additional Regular Meeting held on January 24, 1938 to discuss the procedures for the examinations of candidates.
All Board members were present at this meeting, including Superintendent Kersey and Assistant Superintendent Travers who presented
the January 24, 1938 Communication from the Personnel Commission to the Committee of the Whole.
box 117
Volume 117 L.A. City School District Minutes
1938 March 10-1938 May 9
Scope and Contents
Informative Communication to the Committee of the Whole from the Business Division regarding school robberies and investigations
for the month of February, 1938. Personnel Commission's Informative Communication to the Committee of the Whole regarding
suspension, demotion and dismissal of classified employees. Communication presented on April 21, 1938 from W.A. Easter, Supervisor,
Specialist in the Education of Negroes, inviting the Board to attend an address by Dr. Mary McLeod Bethune, National Director
of the National Youth Administration for Negroes at the Second Baptist Church, corner of Griffith and 24th Street, on Sunday,
April 24, 1938. The Secretary replied by order of the President and unanimous consent of the Board that those members who
can attend will do so.
box 118
Volume 118 L.A. City School District Minutes
1938 May 12-1938 July 7
Scope and Contents
On May 12, 1938, President Becker addressed the Board during a special meeting called for the purpose of hearing information
presented by the Labor's Non-Partisan League (LNPL) and the American Legion in connection with the denial of the request from
the LNPL to use school buildings under the Civic Center Act. The Board discussed and reviewed evidence regarding the connection
between the LNPL and the Communist Party. These Minutes include questioning by Hugo Harris representing the American Legion
to a Mr. Chase about the International Communist Party, the American Communist Party, its local organizations and his affiliation
with the Party.
box 119
Volume 119 L.A. City School District Minutes
1938 July 11-1938 August 29
Scope and Contents
Board adopted the Committee of the Whole Resolution authorizing the filing of an a additional application to the Federal Emergency
Administration of Public Works for a grant to aid with construction of buildings, furniture and apparatus, and purchase of
lands for school purposes. On August 1, 1938, the Board held a public meeting on its budget prior to its adoption. The President
emphasized that the school budget is the major responsibility of the Board of Education and that the Board, Superintendent
and staff have worked "to give the children of this tremendously large and rapidly growing School District the best educational
advantages in keeping with the ability of the taxpayers to pay the bill."
box 120
Volume 120 L.A. City School District Minutes
1938 September 1-1938 October 31
Scope and Contents
Emergency Communication to the Finance Committee from the Educational Housing Section recommended agreements between Los Angeles
City High and Redondo Union High School Districts for the 1938-39 interchange of pupils and agreements between Los Angeles
City High School District and Culver City and Palos Verdes School Districts for 1938-39 attendance of certain pupils. William
W. Clary and a committee of residents and property owners in the West Hollywood area appeared before the Board to protest
against the construction of a junior high school on land located on North Kings Road. The Superintendent and other Board members
and employees responded to this matter from the standpoint of the schools.
box 121
Board Reports
1933 December 14-1934 January 29
Scope and Contents
On December 14, 1933, the Board denied the Japanese Farmers' Association's request to use Eton Avenue School quarters on Saturdays
for conducting a Japanese language class due to the appearance of "some feeling between the Japanese and Mexican elements
in the vicinity of the school, and that the granting of the request might tend to increase the feeling between the races."
On January 8, 1934, the Board discussed the March 10, 1933 earthquake and reviewed a General Report on Rebuilding Damaged
Schools. The January 22, 1934 Report includes an audit of the accounts of the Military Department for U.S. War Department
equipment loaned to and used by the Los Angeles City High Schools. On January 29, 1934, the Board adopted the Superintendent's
recommended changes in school district boundaries, discussed the general policy to give elementary schools the names of the
streets upon which they face and prohibited the introduction of advertising into the schools.
Processing Information
BR 1
box 122
Board Reports
1934 February 1-1934 March 12
Scope and Contents
On February 4, 1934, the Board filed a report on Deputy County Counsel W.B. McKesson's conference with Public Works Administration
Officials at Washington to work out legal matters wherein the Administration's requirements conflict with California State
Law. On February 12, 1934, the Board approved the request to increase Polytechnic Training at Belmont High School with increased
shop facilities. On February 19, 1934, the Board denied the Annandale Parent-Teacher Association's request to place the Women's
Christian Temperance Union's monthly publication, "The Young Crusader" in the Los Angeles School libraries based on the belief
that the best results can be obtained through the regular channels of the curriculum.
Processing Information
BR 2
box 123
Board Reports
1934 March 15-1934 April 26
Scope and Content
On April 16, 1934, the Board approved the Committee of the Whole's recommendation that the Teachers' Examination be eliminated
for the year 1934 and that no examinations be given until the new eligible list is exhausted. On April 23, 1934, the Board
approved the Committee of the Whole Resolution on the Establishment of the Five-Day Week for Offices of the Board for the
month of May 1934 to determine the practicability of a five-day week.
Processing Information
BR 3
box 124
Board Reports
1934 April 30-1934 June 7
Scope and Contents
On April 30, 1934, the Board approved the Law and Rules Committee's recommendation to enter an agreement with the California
State Board for Vocational Education for the 1933-1934 school year. On May 14, 1934, the Teachers and Schools Committee's
recommended that the Board approve a request from the Classroom Teachers' Federation that teachers have access to their present
ratings and all past ratings from their principals.
Processing Information
BR 4
box 125
Board Reports
1934 June 11-1934 July 16
Scope and Contents
On June 18, 1934, the Teachers and Schools Committee presented a complaint regarding the teaching of Communism and Socialism
in schools and recommended that no instruction bordering on Communism be given in schools. The June 25, 1934 Superintendent's
Report includes a list showing the location of the Americanization Classes formerly authorized under the Emergency Educational
Project.
Processing Information
BR 5
box 126
Board Reports
1934 July 19-1934 August 23
Scope and Contents
On July 30, 1934, the Superintendent's Report includes a report covering Los Angeles City School courses on temperance education.
On August 13, 1934, the Law and Rules Committee reported on the rules for determining residence of pupils attending Los Angeles
City Schools and the general policy according to the Bureau of Educational Housing. The August 9, 1934 Board Report includes
the Annual Budget.
Processing Information
BR 6
box 127
Board Reports
1934 August 27-1934 September 28
Scope and Contents
On August 27, 1934, the Finance Committee reported payment to the Los Angeles Testing Company for tests at the Ninety-seventh
Street School. On September 4, 1934, the Committee of the Whole recommended Board approval of the plan, "The Administration
of School Cafeterias in Los Angeles." The September 28, 1934 Report includes folded blueprints entitled, "Construction Cost
Charts."
Processing Information
BR 7
box 128
Board Reports
1934 October 1-1934 October 29
Scope and Contents
Part 2 of the October 1, 1934 Board Report includes the Secretary's Report with comparative enrollment figures for the end
of the second week of school in 1933 and 1934. Part 2 of the October 15, 1934 Board Report includes the Committee of the Whole
recommendation on automatic salary increases for teachers.
Processing Information
BR 8
box 129
Board Reports
1934 November 1-1934 November 28
Scope and Contents
The November 5, 1934 Board Report includes the Business Manager's Cost Reports on the Public Works Administration grant dockets.
The November 28, 1934 Board Report includes the Controller's Special Report Concerning Employees.
Processing Information
BR 9
box 130
Board Reports
1934 December 3-1935 January 7
Scope and Contents
Bulk consists of Building Committee Reports. On December 3, 1934, the Teachers and Schools Committee recommended the adoption
of teacher schedules, contracts and elections.
Processing Information
BR 10
box 131
Board Reports
1935 January 10-1935 February 11
Scope and Contents
On January 21, 1935, the Teachers and Schools Committee recommended that the Board adopt requirements for graduation from
the evening high schools and establish procedures for the award of graduation diplomas.
Processing Information
BR 11
box 132
Board Reports
1935 February 14-1935 March 14
Processing Information
BR 12
box 133
Board Reports
1935 March 18-1935 April 22
Processing Information
BR 13
box 134
Board Reports
1935 April 25-1935 May 20
Processing Information
BR 14
box 135
Board Reports
1935 May 23-1935 June 21
Scope and Contents
On May 23, 1935, the Superintendent reported on a Board requested study of establishments selling intoxicating liquors near
junior and senior high school sites and the junior college site. The Superintendent recommended that the State Board of Equalization
investigate these establishments and revoke their licenses if substantial evidence is found.
Processing Information
BR 15
box 136
Board Reports
1935 June 24-1935 July 25
Processing Information
BR 16
box 137
Board Reports
1935 July 29-1935 August 26
Scope and Contents
On July 8, 1935, the Service Division presented the Committee of the Whole with a Petition from the United Consumers Against
the High Cost of Living requesting that the Yale Street Clinic be kept open during vacation and that health centers be opened
at schools throughout the city with visiting nurses and doctors in charge, and that this care be free. On August 22, 1935,
the Service Division presented the Committee of the Whole with Recommended Procedures for the Administration of the Junior
College Salary Schedule.
Processing Information
BR 17
box 138
Board Reports
1935 August 29-1935 September 30
Processing Information
BR 18
box 139
Board Reports
1935 October 3-1935 October 31
Scope and Content
On October 3, 1935, Emergency Communication presented to the Finance Committee from the Instruction and Curriculum Division
recommending that the Board authorize a Works Progress Administration application for the Health Project Within The Los Angeles
Schools. October 3, 1935 Instruction and Curriculcum Division Emergency Communication presented to the Committee of the Whole
recommending an agreement between the University of California and the Board for the Operation of the University High School
and the Ralph Waldo Emerson Junior High School as Teacher Training Centers.
Processing Information
BR 19
box 140
Board Reports
1935 November 4-1935 December 2
Scope and Content
On November 12, 1935, the Committee of the Whole presented Communication from the Los Angeles Central Labor Council regarding
their complaint against the Hoover Street School Band's use of German made harmonicas.
Processing Information
BR 20
box 141
Board Reports
1935 December 5-1936 January 9
Scope and Content
On December 19, 1935, the Superintendent presented the Report of the National Youth Administration High School Aid Program.
This program was established by President Roosevelt on June 26, 1936 and provided financial assistance to needy high school
students between the ages of 16 and 25 from families on relief.
Processing Information
BR 21
box 142
Board Reports
1936 January 13-1936 February 10
Scope and Contents
On January 23, 1936, the Service Division's Personnel Section reported on incompetent teachers to the Teachers and Schools
Committee pursuant to the provisions of Section 5.652 of the School Code and recommended that Notices of Incompetency be sent
out immediately to the identified teachers.
Processing Information
BR 22
box 143
Board Reports
1936 February 13-1936 March 19
Processing Information
BR 23
box 144
Board Reports
1936 March 23-1936 April 16
Processing Information
BR 24
box 145
Board Reports
1936 April 20-1936 May 18
Processing Information
BR 25
box 146
Board Reports
1936 May 21-1936 June 18
Scope and Contents
On June 1, 1936, the Committee of the Whole recommended the adoption of a Resolution that all business of the Board be transacted
in open meeting except matters that the Board determines by action in open meeting should be transacted in secret committee
meeting.
Processing Information
BR 26
box 147
Board Reports
1936 June 22-1936 July 27
Processing Information
BR 27
box 148
Board Reports
1936 July 30-1936 August 27
Processing Information
BR 28
box 149
Board Reports
1936 August 31-1936 October 5
Processing Information
BR 29
box 150
Board Reports
1936 October 8-1936 November 12
Processing Information
BR 30
box 151
Board Reports
1936 November 16-1936 December 21
Processing Information
BR 31
box 152
Board Reports
1936 December 23-1937 January 29
Processing Information
BR 32
box 153
Board Reports
1937 February 1-1937 March 1
Processing Information
BR 33
box 154
Board Reports
1937 March 4-1937 April 12
Processing Information
BR 34
box 155
Board Reports
1937 April 15-1937 May 13
Processing Information
BR 35
box 156
Board Reports
1937 May 17-1937 June 17
Processing Information
BR 36
box 157
Board Reports
1937 June 21-1937 July 26
Processing Information
BR 37
box 158
Board Reports
1937 July 29-1937 September 7
Processing Information
BR 38
box 159
Board Reports
1937 September 10-1937 October 11
Processing Information
BR 39
box 160
Board Reports
1937 October 14-1937 November 29
Processing Information
BR 40
box 161
Board Reports
1937 December 2-1938 January 24
Processing Information
BR 41
box 162
Board Reports
1938 January 27-1938 March 14
Processing Information
BR 42
box 163
Board Reports
1938 March 17-1938 May 2
Processing Information
BR 43
box 164
Board Reports
1938 May 5-1938 June 30
Processing Information
BR 44
box 165
Board Reports
1938 July 5-1938 August 18
Processing Information
BR 45
box 166
Board Reports
1938 August 22-1938 October 6
Processing Information
BR 46
box 167
Board Reports
1938 October 10-1938 November 28
Scope and Content
On November 3, 1938, the name and format of the Board Reports changed. At an additional regular meeting on November 3, 1938,
Assistant Superintendent Travers, Chairman of the Committee that studied the functions of the Board's Secretarial Division
reported on findings and procedural changes. Travers stated that the elimination of the work of copying the Minutes into the
"Big Books" was a procedural change approved by the Board and a direct outcome of the study.
Processing Information
BR 47
box 168
Board Reports
1938 December 1-1939 January 30
Processing Information
BR 48
box 169
Board Reports
1939 February 2-1939 March 30
Processing Information
BR 49
box 170
Board Reports
1939 April 3-1939 May 22
Scope and Content
On May 11, 1939, during an Additional Regular Meeting, the Board moved to invite newly elected Board member, Mrs. Fay E. Allen
to observe the Additional Regular Meetings of the Board about the proposed budget for 1939-1940. During an Additional Regular
Meeting on May 18, 1939, President Larrabee stated that the Board authorized Fay E. Allen's unanimous election to membership
on the Board to fill the vacancy created by Mrs. Margarete Clark. Larrabee drafted a letter to Allen dated May 16, 1939 to
request her acceptance of office to be effective June 1, 1939.
Processing Information
BR 50
box 171
Board Reports
1939 May 25-1939 July 10
Scope and Contents
On May 25, 1939, the Board discussed that upon receipt of a communication from Fay E. Allen accepting the election, the City
Clerk will be notified that the Board has elected Mrs. Allen to fill the vacancy, effective June 1, 1939, for the unexpired
term ending June 30, 1939. On June 1, 1939, President Larrabee introduced and welcomed newly elected Board Member, Mrs. Fay
E. Allen to the audience. At the July 1, 1939 Annual Meeting, communication was received from the Los Angeles City Clerk regarding
the results of the May 2, 1939 General Municipal Election and announced the four candidates who received the highest number
of votes as elected for the office of Member of the Board of Education of the City of Los Angeles: Lawrence L. Larrabee, Roy
J. Becker, Gertrude H. Rounsavelle, and Fay E. Allen.
Processing Information
BR 51
box 172
Board Reports
1939 July 13-1939 September 7
Processing Information
BR 52
box 173
Board Reports
1939 September 11-1939 October 30
Processing Information
BR 53
box 174
Board Reports
1939 November 2-1940 January 8
Processing Information
BR 54
box 175
Board Reports
1940 January 11-1940 March 14
Scope and Contents
On January 11, 1940, students from the City College presented their opinions about party politics and religious differences
on campus. Joseph Elliott, a student representative, stated that a peace conference held on campus last semester was propaganda
for the Communist Party and that they have had a communistic element on their campus for some time.
Processing Information
BR 55
box 176
Board Reports
1940 March 18-1940 May 23
Processing Information
BR 56
box 177
Board Reports
1940 May 27-1940 June 22
Scope and Contents
On June 3, 1940, Board member Larrabee stated that it is a good time within appropriate courses to stress the principles of
democracy and to build unity to the principles of Americanism because many pupils do not have a real conception of what democracy
means and if this is emphasized through courses of study then pupils will prefer Americanism to any other "ism" and pass it
on to their parents.
Processing Information
BR 57
box 178
Board Reports
1940 July 25-1940 September 10
Scope and Contents
On September 10, 1940, Communication presented from the National Negro Congress, Los Angeles Council, by Fay E. Allen, President
and Robert S. Robinson, Executive Secretary, enclosing a resolution demanding the opening and maintenance of all classes in
cultural subjects for the school year 1940-41 as were in existence during the 1938-39 school year. On August 12, 1940, Dr.
P. Price Cobbs addressed the Board and presented a communication signed by him as Chairman and four other members representing
a cross-section of the Thomas Jefferson High School community stating that sixty to eighty percent of its students are Negroes
yet there are only three Negro teachers in the school. Cobbs made requests for changes to teachers' examinations practices
and policies and requested fifteen Negro teachers, two Negro counselors, and one Negro principal to be appointed within two
years' time.
Processing Information
BR 58
box 179
Board Reports
1940 September 12-1940 November 7
Scope and Contents
On September 12, 1940, Superintendent Kersey addressed the Board to make a public statement regarding national defense as
a theme motivating the emphasis of the upcoming educational year. Further, Kersey stated that the emphasis in teaching will
guarantee adequate training in the "fundamentals of learning, the Three R's, and to be more specific - reading, language,
writing, spelling, arithmetic, geography, and history."
Processing Information
BR 59
box 180
Board Reports
1940 November 12-1941 January 20
Scope and Content
On January 2, 1941, Attorney Loren Miller addressed the Board as a representative of a community based Committee on Schools
of which Reverend E.E. Lightner, Pastor of Lincoln Memorial Congregational Church (Hooper and Vernon Avenues), is Chairman.
Miller made comments concerning the adult education classes at Thomas Jefferson Evening High School and the "almost complete
absence" of Negro teachers employed by the Board. Miller also indicated that Thomas Jefferson Evening High School should be
reorganized. Miller added that there are no National Defense Classes conducted at Thomas Jefferson High School or at David
Starr Jordan High School and urged the Board to seriously consider a program that will train Negroes for employment in this
industry. Miller also mentioned the small number of Negro teachers in the Los Angeles City Schools compared to the number
of Negro pupils attending the Schools and pointed out that there is no Negro Attendance Officer employed in the Los Angeles
City School system.
Processing Information
BR 60
box 181
Board Reports
1941 January 23-1941 April 3
Scope and Contents
On January 23, 1941, the Board adopted a schedule of service charges and fees in connection with the use of school premises
and the issuance of permits for Civic Center purposes.
On January 27, 1941, Dr. P. Price Cobbs addressed the Board, stating that on August 12, 1940, he appeared before the Board
and presented grievances and complaints in writing from a group of citizens regarding an unbiased report and picture of the
Negro situation as they found it from their study. Cobbs explained that the conditions still continue and requested action
from the Board.
Reverend William A. Washington also addressed the Board to affirm that his community asked Attorney Miller to address the
Board and request justice on January 2, 1941 in the matter of their quota of teachers on the East Side. Clarence Muse also
addressed the Board to call attention to the defense program and discrimination against schools on the East Side. Muse asked
the Board, "as a citizen and a taxpayer that it very carefully find out why there is a difference in education of colored
youth in regard to making them capable and worthwhile in connection with this defense program."
A.N. Ward and the President of the Student Body of Thomas Jefferson Evening High School also addressed the Board on this matter.
Attorney Loren Miller addressed the Board about the $100,000 allocated for National Defense training classes belonging to
all American citizens whether black or white but clarified this money is being used to train white youth to get jobs in defense
industries. Miller also informed the Board that if they doubt Negroes are being discriminated against, he will bring the students
to the Board who are "being refused on the basis that there is no where to place them after they receive training."
Mr. Miller also requested that the Board take action on their preferential policy that a white substitute teacher may teach
at any school while a Negro teacher may only teach at certain schools. Reverend E.E. Lightner also addressed the Board regarding
his objection to a Trade School bulletin's call for training that states, "the persons you recommend need not be 'master minds,'
only ordinary students, but they should be of the Caucasian race." Walter L. Gordeon addressed the Board stating that 90%-95%
of the children at 39th Street School are Negroes yet there is only one Negro teacher.
On April 3, 1941, Wm. B. Elconin addressed the Board as a representative of the C.I.O. Anti-Jim Crow Committee, the Statewide
C.I.O, and the Mothers and Citizens' Committee for Democracy in Education and stated that they have been coming to the Board
for some time regarding the mock lynching and posting of discriminatory placards against the Negro people. Elconin stated
that he represents 85,000 people in opposition to this situation and that the Board must move and take responsibility for
this matter. Ramon Welch also addressed the Board on April 3, 1941 as a representative of the Spanish Speaking People's Congress
to inform the Board that Spanish-speaking American citizens are also discriminated against in the public schools and his organization
supports the C.I.O on the issue of the incident at John C. Fremont High School.
Processing Information
BR 61
box 182
Board Reports
1941 April 7-1941 June 2
Scope and Content
On April 7, 1941, multiple community representatives, including Mr. Ramon Welch of the Spanish Speaking People's Congress,
addressed the Board to call for an open hearing regarding the mock lynching and posting of racist placards at John C. Fremont
High School.
Processing Information
BR 62
box 183
Board Reports
1941 June 5-1941 July 21
Scope and Contents
On July 10, 1941, Chas. E. Pearl, Chairman for the Los Angeles Council of the National Negro Congress requested the Board's
endorsement of the Los Angeles Council's program of 5000 jobs for Negroes in defense industries of Southern California.
Processing Information
BR 63
box 184
Board Reports
1941 July 24-1941 September 8
Scope and Contents
On July 31, 1941, Chairman James L. Beebe, Government Cost Study Committee, Los Angeles Chamber of Commerce called attention
to a marked copy of the University of California Clip Sheet and stating that due to the elaborate and expensive public education
system in California, they urge the Board to "use its best efforts to hold down costs locally, that the surest way to wreck
public education is to expand it in curriculum and cost beyond reasonable bounds."
Processing Information
BR 64
box 185
Board Reports
1941 September 11-1941 October 16
Scope and Contents
On October 6, 1941, Superintendent Kersey called attention to a case before the Court regarding the Board's decision to charge
for the use of school facilities and called attention to requests from the School Use Committee of the Community Welfare Federation
and the case of the Hollywood Rifle Club who have been using the R.O.T.C. Rifle Range at Los Angeles High School.
Processing Information
BR 65
box 186
Board Reports
1941 October 20-1941 December 15
Scope and Contents
On December 1, 1941, Superintendent Kersey addressed the Board regarding the School District obtaining revenue from the Housing
Projects as there is a general increase in elementary enrollment and these schools are under-teachered. On December 8, 1941,
Superintendent Kersey issued Emergency Bulletin #1 "Our Schools on the Alert" to the Board for authorization as a basis for
action in all schools during war time. Kersey added that this preliminary statement will be followed regularly by bulletins
of detailed instructions. On December 11, 1941, Kersey addressed the Board regarding the War Emergency Bulletins issued from
the Superintendent and then commended the volunteers working around the clock to "protect our schools against any direct action."
Processing Information
BR 66
box 187
Board Reports
1941 December 18-1942 February 9
Processing Information
BR 67
box 188
Board Reports
1942 February 13-1942 April 6
Scope and Contents
On February 19, 1942, the Custodians and Engineers' Club of the Los Angeles City School District presented the Board with
a petition for a blanket increase in salary to maintain their homes and living conditions. The petition stated that as ten
month employees, Los Angeles City School custodians are the lowest paid in any school district in the state. On March 5, 1942,
the Board approved the use of the Los Angeles High School rifle range by the Women's Ambulance and Defense Corps. On March
16, 1942, the Superintendent reported on the process of making final preparations for the District's sugar rationing.
Processing Information
BR 68
box 189
Board Reports
1942 April 9-1942 May 25
Scope and Contents
On May 21, 1942, the Board approved a request from the Optimist Club of Hollywood to use the Hollywood High School auditorium
on June 12, 1942 for staging a vaudeville and minstrel show with proceeds to be used to purchase Defense Bonds for the boys
in the Hollywood Junior Optimist Club.
Processing Information
BR 69
box 190
Board Reports
1942 May 28-1942 July 13
Scope and Contents
On May 28, 1942, the Superintendent presented communication regarding the Board's response to the delegation that appeared
before the Board requesting the establishment of war emergency and defense training classes in schools that serve areas where
Negroes and Mexicans reside. The Superintendent stated that war preparation curricula will be offered at various high schools
including Jefferson High School and Garfield High School. On June 1, 1942, the Superintendent addressed the Board to explain
that the teaching, instruction, and schools of Los Angeles are working toward victory in the War, including a letter writing
exchange between the Superintendent and every fourth, fifth and sixth grade child in the district regarding what they are
doing to contribute to victory.
Processing Information
BR 70
box 191
Board Reports
1942 July 16-1942 September 14
Scope and Content
On August 3, 1942, Augustus F. Hawkins, Sixty-second Assembly District and Member of the California Legislature addressed
the Board as Chairman of a group of citizens representing a cross-section of Los Angeles. Reverend Clayton D. Russell, Pastor
of the Independent Church of Christ was elected spokesman for this group and addressed the Board concerning discrimination
in the training of minority groups and women for the defense industry classes. Russell pointed out that there is no equipment
available at Garfield High School or Jefferson High School for these classes. Russell also raised community complaints about
the re-zoning of high school districts and students being forced to pay for transportation when they could otherwise walk
to school. The Superintendent stated that the re-zoning affected every pupil within a certain area and Board Member Allen
clarified that the area would be in a Negro district.
Processing Information
BR 71
box 192
Board Reports
1942 September 17-November 9, 1942
Scope and Contents
On September 24, 1942, President Esther H. Walker, Los Angeles Tenth District, California Congress of Parents and Teachers
presented the following communication, "Knowing that the Los Angeles Secondary Schools are gearing their curriculum to the
war effort - we, the Executive Board of California Parents and Teachers, Tenth District, are desirous of knowing if sex education
is to be stressed and the program enlarged for both our young girls and boys."
On October 10, 1942, the Committee of the Whole discussed the extension of trade, industrial, and vocational training in the
schools since the war effort. Assistant Superintendent Campion stated that a September 22 meeting was held with representatives
of the Mexican people to discuss the problem of vocational training for Mexican groups. In response to the problem of Mexican
access to defense training classes, the Superintendent stated that the Board has no policy of segregation and the Assistant
Superintendent addressed the Board's extension of defense training facilities at either Belvedere Junior High School or Theodore
Roosevelt High School.
Processing Information
BR 72
box 193
Board Reports
1942 November 12-January 11, 1943
Scope and Contents
On December 7, 1942, Superintendent Kersey addressed the Board concerning the thousands of boys and girls asking to be excused
from school by parents, employers and themselves to accept employment for duty toward the war emergency. Kersey urged the
Board's full cooperation and emphasized that these boys and girls have a legal right to accept employment and render war service
during this holiday time.
Processing Information
BR 73
box 194
Board Reports
1943 January 14-1943 March 15
Scope and Contents
On January 14, 1943, Superintendent Kersey called the Board's attention to "Home Work" as an intended program of richer educational
activity. During the February 18, 1943 Additional Regular Meeting, Dr. Frank O. Evans, Supervisor of the Educational Housing
Section addressed the Board and presented a report entitled, "A Program of Postwar Construction." On February 23, 1943, the
Board approved the use of the Richard Henry Dana Jr. High School auditorium by the San Pedro Optimist Club for a minstrel
show on April 9, 1943.
Processing Information
BR 74
box 195
Board Reports
1943 March 18-1943 May 13
Processing Information
BR 75
box 196
Board Reports
1943 May 17-1943 July 1
Scope and Contents
On May 20, 1943, Board member Allen moved that upon recommendation by Superintendent Kersey, that the name of McKinley Junior
High School be changed to George Washington Carver Junior High School. This motion was carried unanimously and adopted effective
July 1, 1943. On June 24, 1943, President Becker called attention to a letter of departure from Board member Mrs. Fay E. Allen.
Processing Information
BR 76
box 197
Board Reports
1943 July 6-1943 August 26
Scope and Contents
On August 2, 1943, Communication was presented from The Los Angeles Forum and the Hollywood Democratic Committee requesting
that Mrs. Fay E. Allen be appointed to replace Mr. John F. Dalton as a member of the Los Angeles City Board of Education.
On August 5, 1943, Communication was presented from Los Angeles Federation of Teachers and Screen Office Employees Guild,
Local 1391 AFL, requesting the appointment of Mrs. Fay E. Allen to fill the vacancy on the Board of Education created by the
resignation of Mr. Dalton.
On August 9, 1943, Communication was presented from Film Technicians, Local 683, Elizabeth W. Burbank and Mrs. Lillian Spector
urging the appointment of Fay. E. Allen to fill Dalton's vacancy.
On August 12, 1943, Communication was presented from the Conference of Studio Unions, the Los Angeles Auxiliary Council, Affiliated
with Congress of Women's Auxiliaries of the C.I.O., the Los Angeles Branch, National Association for the Advancement of Colored
People and Anna L. Halprin requesting the appointment of Mrs. Fay E. Allen to fill Dalton's vacancy.
Processing Information
BR 77
box 198
Board Reports
1943 August 30-1943 October 18
Processing Information
BR 78
box 199
Board Reports
1943 October 21-1943 December 16
Scope and Contents
On December 13, 1943, the Board heard proposals for their consideration as part of the observance of Bill of Rights Week.
The Los Angeles Federation of Teachers presented a Resolution on Inter-Racial Democracy in the Schools, stated that the school
system does not include a course on racial prejudice in its curriculum, and urged its adoption to support building unity on
the home front during the war.
Processing Information
BR 79
box 200
Board Reports
1943 December 20-1944 February 10
Processing Information
BR 80
box 201
Board Reports
1944 February 14-1944 April 6
Processing Information
BR 81
box 202
Board Reports
1944 April 10-1944 June 1
Processing Information
BR 82
box 203
Board Reports
1944 June 5-1944 July 17
Processing Information
BR 83
box 204
Board Reports
1944 July 20-1944 September 7
Processing Information
BR 84
box 205
Board Reports
1944 September 11-1944 October 26
Processing Information
BR 85
box 206
Board Reports
1944 October 30-1944 December 14
Scope and Contents
On December 11, 1944, the Board approved a request from Westlake Communist Club, Echo Park Communist Club, and East Hollywood
Communist Club, affiliated with the Communist Political Association to use the Rosemont Avenue School on Friday evening, December
15, 1944 for a meeting to celebrate "Bill of Rights" week.
Processing Information
BR 86
box 207
Board Reports
1944 December 18-1945 February 1
Processing Information
BR 87
box 208
Board Reports
1945 February 5-1945 March 19
Scope and Contents
On February 5, 1945, the Board approved the Communist Political Club's request to use the auditorium at Carthay Center School
on Wednesday evening, February 21, 1945 for a program commemorating George Washington and Abraham Lincoln.
Processing Information
BR 88
box 209
Board Reports
1945 March 22-1945 May 3
Processing Information
BR 89
box 210
Board Reports
1945 May 7-1945 June 14
Scope and Contents
On June 14, 1945, Communication was presented from the Los Angeles Federation of Teachers, Local 430, protesting the proposed
increase in the pupil norm and recommending a decrease in the pupil norm at all levels of the educational system. On June
14, 1945, a letter from the Los Angeles Junior High School Vice Principals with recommendations regarding pupil norms and
vice principal assignments was read to the Board.
Processing Information
BR 90
box 211
Board Reports
1945 June 18-1945 July 19
Processing Information
BR 91
box 212
Board Reports
1945 July 23-1945 August 27
Processing Information
BR 92
Scope and Content
On July 30, 1945, the Board adopted Committee of the Whole Report, No.1, which authorized that, effective August 1, 1945,
the present Superintendent's Advisory Council be superseded by The Division Heads' Council. The July 26, 1945 Communication
to the Committee of the Whole from the Office of Chief Assistant Superintendent states the objective of The Division Heads'
Council is to encourage the development of basic policies, regulations and procedures for the efficient administration of
the work of the District and the improvement of the educational program.
box 213
Board Reports
1945 August 30-1945 September 24
Processing Information
BR 93
box 214
Board Reports
1945 September 27-1945 November 1
Scope and Contents
On September 27, 1945, the Board approved use of the Harrison Street School on Wednesday evening, October 17, 1945 for the
City Terrace Club of the Communist Party's public meeting to discuss "Labor and Reconversion."
On October 1, 1945, the Board approved the use of the Los Angeles High School Rifle Range on Sunday mornings in October by
the Cavalwood Rifle Club.
On October 29, 1945, the Board held an additional regular meeting to answer questions concerning the future use of the Central
Junior High School Property.
On November 1, 1945, the Board discussed the high school student picket and protest on the Board of Education for granting
Gerald L.K. Smith use of the Polytechnic High School Auditorium for a second mass meeting.
Processing Information
BR 94
box 215
Board Reports
1945 November 5-1945 December 13
Scope and Contents
On November 5, 1945, the Board issued a Resolution regarding the granting of Civic Center permits for the use of school buildings
and Board member J. Paul Elliott addressed the Board regarding the Civic Center Act and the recent high school protests against
Gerald L. K. Smith.
On December 13, 1945, the Los Angeles Central Labor Council presented a resolution requesting the Board to instruct all school
principals and department heads to post notices in conspicuous places to the effect that all school employees have every right
to join a labor organization or not as they see fit, free from discrimination or intimidation.
Processing Information
BR 95
box 216
Board Reports
1945 December 17-1946 January 24
Scope and Contents
On December 20, 1945, the Board adopted a Resolution issued by Committee of the Whole Chairman Elliott regarding the teaching
of moral and spiritual values in the schools and the encouragement of the recognition of "a power greater than our own."
Processing Information
BR 96
box 217
Board Reports
1946 January 28-1946 March 21
Processing Information
BR 97
box 218
Board Reports
1946 March 25-1946 May 16
Processing Information
BR 98
box 219
Board Reports
1946 May 20-1946 June 29
Scope and Contents
On May 20, 1946, Communication presented from William C. Ring stating that the American Civil Liberties Union is sponsoring
a petition in the California Supreme Court for a writ of mandate to invalidate Section 19432 of the Education Code, and certain
rules of the District concerning the use of public school property for subversive and non-school purposes; and that he hopes
that the Board will record itself as officially opposed to the "Red falange subverting the youth and schools of the land."
On June 28-29, 1946, the Board continued the canvass of returns from the June 4, 1946 Consolidated School Bond Election.
Processing Information
BR 99
box 220
Board Reports
1946 July 1-1946 August 15
Scope and Contents
On July 1, 1946 at the Continued Additional Meeting, the Board presented the Declaration of the Results of the June 4, 1946
Consolidated School Bond Election for Proposition No. 1, Proposition No. 2, and Proposition No. 3. At the regular July 1,
1946 meeting, President Elliott stated the Board's objectives for the 1946-47 school year.
On July 3, 1946, at the request of the Board, Superintendent Kersey presented a statement on The Standards of the Los Angeles
City Schools in Relation to College Preparatory Education.
On July 22, 1946 at an Additional Meeting, the Committee of the Whole received the Supreme Court decision on Section 19432
of the California Education Code Related to the Civic Center Act. This opinion held that Section 19432 of the Educational
Code, as amended in 1945 is unconstitutional and void.
On July 25, 1946, President Elliott commented that this was the last Board of Education meeting in the administrative quarters
of the Chamber of Commerce Building where the Board had met for the last 21 years. Beginning Monday, July 29, 1946, the Board
of Education will meet in Room 110, Los Angeles City Board of Education Administrative Offices, 451 North Hill Street until
otherwise directed by Board action.
Processing Information
BR 100
box 221
Board Reports
1946 August 19-1946 October 3
Processing Information
BR 101
box 222
Board Reports
1946 October 7-1946 December 2
Scope and Contents
On October 10, 1946, Board President J. Paul Elliott presented a statement concerning Un-American Activities in the schools
particularly in relation to alleged activities at Canoga Park High School. This was approved as a statement of the sentiment
of the Board of Education.
Processing Information
BR 102
box 223
Board Reports
1946 December 5-1947 January 30
Processing Information
BR 103
box 224
Board Reports
1947 February 3-1947 March 27
Scope and Contents
On March 24, 1947, Communication was presented from Los Angeles Federation of Teachers, Local 430, stating that they agree
with Superintendent Kersey's condemnation of the Un-American demonstration by students at Fremont High School and that material
on racial tolerance and intercultural relations be sent to the parents of the Fremont students. On March 24, 1947, Communication
was presented from National Association for the Advancement of Colored People commending the Board, the Superintendent and
the Principal of Fremont High School for their containment of the recent racial outbreak at Fremont.
Processing Information
BR 104
box 225
Board Reports
1947 March 31-1947 May 22
Scope and Contents
On May 22, 1947, Communication was presented by Los Angeles Federation of Teachers regarding recent incidents of inter-racial
tension and conflict in the Los Angeles City Schools with the suggestion that a directive be sent from the Board to each school
official and every teacher recommending that attendance in any school should not be advised or permitted entirely on the basis
of race, creed or color.
Processing Information
BR 105
box 226
Board Reports
1947 May 26-1947 July 7
Processing Information
BR 106
box 227
Board Reports
1947 July 10-1947 August 25
Processing Information
BR 107
box 228
Board Reports
1947 August 28-1947 October 6
Processing Information
BR 108
box 229
Board Reports
1947 October 9-1947 November 26
Processing Information
BR 109
box 230
Board Reports
1947 December 1-1948 January 29
Processing Information
BR 110
box 231
Board Reports
1948 February 2-1948 March 18
Processing Information
BR 111
box 232
Board Reports
1948 March 22-1948 May 13
Scope and Contents
On April 29, 1948, Mr. Elliott, Chairman of the Personnel and Schools Committee, read a Report concerning the April 15, 1948
charges made by Mr. Harry S. Jung, International Representative, United Public Workers of America, CIO and Mr. Harold Orr,
President of Los Angeles Federation of Teachers. Jung claimed to possess evidence that in one elementary district at least,
principals expressed to the Assistant Superintendent "the most anti-labor policies, the most vicious anti-Semitism, and the
most contemptuous attitude towards professional Negro people."
Processing Information
BR 112
box 233
Board Reports
1948 May 17-1948 June 24
Processing Information
BR 113
box 234
Board Reports
1948 June 28-1948 August 2
Scope and Contents
On July 22, 1948, Harold Orr, representative of the Los Angeles Federation of Teachers, Local 430, American Federation of
Labor, Harry S. Jung, representative of the United Public Workers of America, C.I.O., Local 246, Rachel Konisgsberg, representative
of the Citizens' Committee for Better Education, Dr. Sanford Goldner, Chairman of the Committee to Combat Discrimination in
the Los Angeles District School System and John W. Porter of the National Lawyers' Guild addressed the Board to protest its
findings in connection with the Report of the Special Hearing Committee Concerning Charges Against the Principal of 28th Street
School.
Board Member Elliott replied and then asked Orr, Jung and Goldner to affirm or deny statements concerning them and their organizations
which are contained in the Fourth Report of the Senate Fact-Finding Committee on Un-American Activities.
On July 29, 1948, the Board adopted the Committee of the Whole Report, No. 2 concerning the establishment and organization
of the District's Security Section.
Processing Information
BR 114
box 235
Board Reports
1948 August 5-1948 September 20
Scope and Contents
On August 5, 1948, the Board denied the request of the Los Angeles Federation of Teachers to reconsider its findings and conclusions
relative to the Principal of Twenty-eighth Street School or the "Haas Case." Board President Olin E. Darby sent a letter to
the Los Angeles Federation of Teachers regarding this matter.
The August 5, 1948 Minutes contain a Report from the Personnel and Schools Committee to the Committee of the Whole regarding
the April 29, 1948 Board resolution concerning American democracy in public schools and the Loyalty Affirmation for employees
of the school system.
On August 23, 1948, new Superintendent Alexander J. Stoddard addressed the Board for the first time. At a Special Meeting
on August 26, 1948, the Board invited the Personnel Commission to discuss a possible loyalty check of all employees of the
school system. On September 7, 1948, Board Member Mrs. Eleanor B. Allen and Superintendent Stoddard presented Statements of
Policy for Teaching the American Ideology in Los Angeles City Schools. On September 16, 1948, the Board adopted the Proposed
Loyalty Reaffirmation of Employees of Los Angeles City Schools.
Processing Information
BR 115
box 236
Board Reports
1948 September 23-1948 November 1
Processing Information
BR 116
box 237
Board Reports
1948 November 4-1948 December 23
Processing Information
BR 117
box 238
Board Reports
1948 December 27-1949 February 10
Processing Information
BR 118
box 239
Board Reports
1949 February 14-1949 April 4
Scope and Contents
On February 21, 1949, Superintendent Stoddard called attention to a communication from the Board of Supervisors of Los Angeles
County stating that on February 15th the Board of Supervisors authorized the County Superintendent of Schools to assume the
administration and responsibility for the Juvenile Hall School as of June 21, 1949.
On March 28, 1949, the Board received a communication from City Clerk Walter C. Peterson concerning a Resolution adopted by
the City Council relating to setting aside some day in the near future to be known as "Ralph J. Bunche Day."
On April 4, 1949, Miss Marietta Gregory (L.A.H.S., Winter Class of 1915) addressed the Board to request the preservation of
the original Los Angeles High School.
Processing Information
BR 119
box 240
Board Reports
1949 April 7-1949 May 26
Scope and Contents
On April 18, 1949, Superintendent Stoddard reported that there have been hundreds of requests from all over the United States
for Board of Education Publication No. 402, Moral and Spiritual Values. On April 25, 1949, Superintendent Stoddard announced
that the Governor signed A.B. 111, establishing the Los Angeles State College of Applied Arts and Sciences.
Processing Information
BR 120
box 241
Board Reports
1949 May 31-1949 July 7
Scope and Contents
On June 9, 1949, Superintendent Stoddard remarked that in the preliminary report of the Educational Policies Commission, the
statement was made that a communist should be excluded from employment as a teacher in the public schools. On July 1, 1949,
Board President J. Paul Elliott presented the Board's "Statement of Objectives" for 1949-50.
Processing Information
BR 121
box 242
Board Reports
1949 July 11-1949 August 11
Scope and Contents
On July 18, 1949, the Board welcomed Dr. Ralph J. Bunche, a graduate of Jefferson High School and the University of California
at Los Angeles. Dr. Bunche thanked his former teachers and friends present at the meeting to honor him.
Processing Information
BR 122
box 243
Board Reports
1949 August 15-1949 September 26
Processing Information
BR 123
box 244
Board Reports
1949 September 29-1949 November 14
Processing Information
BR 124
box 245
Board Reports
1949 November 17-1950 January 9
Scope and Contents
A summary of annexations and withdrawals from Los Angeles City School Districts from 1931-1949 is attached to the November
17, 1949 Minutes. On January 5, 1950, Superintendent Stoddard addressed the Board concerning the dispensing of marijuana and
the subversive philosophy of Communism. Stoddard also stated that there is a need for legislation to assist boards of education
in dealing with Communism as it relates to the public schools.
Processing Information
BR 125
box 246
Board Reports
1950 January 12-1950 February 23
Processing Information
BR 126
box 247
Board Reports
1950 February 27-1950 April 13
Processing Information
BR 127
box 248
Board Reports
1950 April 17-1950 May 25
Scope and Contents
On May 18 and 22, 1950, the Board discussed The Citizens Schools Committee and its critique of the Los Angeles Schools' alleged
over emphasis of "progressive education" and alleged lack of emphasis on fundamentals.
Processing Information
BR 128
box 249
Board Reports
1950 May 29-1950 July 6
Scope and Content
On June 1, 1950, a Special Meeting was held for interested citizens to express their approval or disapproval of the Los Angeles
City Schools' teaching policies and theories of education. Board President Elliott stated that as far back as 1945 and 1946
the Board of Education established a "middle of the road" teaching policy and denied the claims of the Citizens Schools Committee
that this school system favored the "Progressive" education system.
Processing Information
BR 129
box 250
Board Reports
1950 July 10-1950 August 14
Processing Information
BR 130
box 251
Board Reports
1950 August 17-1950 September 25
Scope and Contents
The September 5, 1950 Minutes include the 1949-50 Annual Report on the organization, activities and policies of the Security
Section at the end of its first complete year of full time operation.
Processing Information
BR 131
box 252
Board Reports
1950 September 28-1950 November 13
Processing Information
BR 132
box 253
Board Reports
1950 November 16-1950 December 26
Processing Information
BR 133
box 254
Board Reports
1950 December 28-1951 February 8
Scope and Contents
On February 1, 1951, the Superintendent and the Board of Education issued a statement in response to newspaper accounts of
charges made against the District by a principal. These charges were made before a Grand Jury on January 30, 1951 and concern
school safety, spoiled cafeteria food, a severe teacher shortage, non-accredited teachers, class rooms with no teachers, two
members of the Board of Education reaping large profits through the sale of insurance to firms with District contracts and
that the Board's expenditures have not been adequately audited by an outside agency since 1936.
Processing Information
BR 134
box 255
Board Reports
1951 February 13-1951 March 26
Scope and Contents
On March 1, 1951, the Board issued a Detailed Statement on the Report of the Los Angeles County 1950 Grand Jury regarding
the investigation of the Telephone Examination case. The Board's Statement denies statements of the Grand Jury Report that
allege discrimination, interference in administrative matters, and "rigging of examinations." On March 5, 1951, Chairman of
the Committee of the Whole, Mrs. Eleanor B. Allen read statements of charges against the Board of Education and responded
to each for public clarification.
Processing Information
BR 135
box 256
Board Reports
1951 March 29-1951 May 10
Processing Information
BR 136
box 257
Board Reports
1951 May 14-1951 June 25
Scope and Contents
On June 21, 1951, after sixteen years of service on the Board of Education, Mrs. Gertrude H. Rounsavelle resigned. She stated
that she wished to resign earlier but due to those who called for her removal during the recent Superior Court proceedings,
she felt that a resignation would have been construed as an admission of fault.
Processing Information
BR 137
box 258
Board Reports
1951 June 28-1951 July 30
Scope and Contents
On June 28, 1951, Mr. Earle D. Baker resigned from the Board of Education in order to be seated on the Los Angeles City Council
on July 1, 1951.
Processing Information
BR 138
box 259
Board Reports
1951 August 2-1951 September 11
Scope and Contents
On August 2, 1951, Board President Eleanor B. Allen opened the Special Meeting for the Budget with an invocation taken from
the Prayers offered by the Reverend Peter Marshall at the opening of the Senate of the United States of America, Eightieth
and Eighty-first Congress.
On August 27, 1951, President Allen made a statement addressing the court judgment finding of Board Member Roy J. Becker's
guilt of willful and corrupt misconduct in office and recent criticisms of the Board. On September 6, 1951, the Board approved
Roy J. Becker's resignation.
On September 11, 1951, the Board adopted the "Open Book" resolution which recognizes that parents and citizens have the right
to hold the Board accountable for its government of the schools.
Processing Information
BR 139
box 260
Board Reports
1951 September 13-1951 October 30
Scope and Contents
On September 20, 1951, Mr. Arthur F. Gardner addressed the Board regarding the decision of the Judge in the case of the Board
of Education of the City of Los Angeles vs. Ione L. Dresden Swan. Gardner stated that although the case was terminated with
a judgement for the Board in support of Swan's termination due to insubordination, it is a "hollow victory." Gardner pointed
out that many of Swan's charges against the Board have been upheld by the Grand Jury and a judge of the Superior Court. Swan
charged irregularities in the purchase of meat for cafeterias, challenged the legality of interests of Board members in school
contracts, charged that blacktop apparatus was unsafe, and finally, that employees of the school system are intimidated by
the administration and now the Board.
On October 11, 1951, Superintendent Stoddard presented Emergency Communication to the Board regarding hearings, investigations,
suspensions, resignations, procedures, practices and policies involved in The Telephone Case. During the October 15, 1951
meeting at 5:22 pm, Mrs. Eleanor B. Allen's resignation letter was read to the Board. On October 16, 1951, Superintendent
Stoddard addressed the Board to answer a newspaper's question of his possible resignation with a response that he does not
contemplate resignation now nor does he anticipate resignation in the future.
On October 18, 1951, Board Member J. Paul Elliot charged that biased and unlawful trial by the press and District Attorney
of Los Angeles Mr. S. Ernest Roll has incited unwarranted public distrust in the officials of the public schools.
On October 25, 1951, the Board discussed allegations by Mr. Harry D. Smith, Congressional Candidate from the 22nd District
regarding subversive and communistic elements within the Board approved Iowa Tests of Educational Development, national weekly
news magazines and dangerous school books such as Alice in Wonderland and Through the Looking Glass.
Processing Information
BR 140
box 261
Board Reports
1951 November 1-1951 December 20
Scope and Contents
On November 29, 1951, the Board discussed the investigation into Un-American activities in the schools by the State Senate
Committee on Education and moved that the Board President send a letter on behalf of the Board to Senator Dilworth regarding
the legality of the employee loyalty affirmation and dismissal of employees for refusal to affirm that they are not members
of the Communist Party. On December 10, 1951, the Board approved Superintendent Stoddard's recommendation to dismiss Principal
of the Wilshire Crest Elementary School, Mrs. Ione L. Dresden Swan.
Processing Information
BR 141
box 262
Board Reports
1951 December 27-1952 February 11
Processing Information
BR 142
box 263
Board Reports
1952 February 14-1952 April 7
Processing Information
BR 143
Scope and Content
On February 25, 1952, Board Member Olin E. Darby presented a statement of resignation to the Board of Education. Darby's statement
placed his resignation in context with the recent resignations of Rounsavelle, Becker, Elliott, Allen and Edwards. On March
13, 1952, Board Member J. Paul Elliott did not answer roll call and did not participate in the meeting other than to issue
a statement of resignation pursuant to a jury verdict returned against him on March 6, 1952 and a judgment made on March 11,
1952, terminating his office as a member of the Board of Education under the provisions of Section 3060 of the Government
Code.
box 264
Board Reports
1952 April 10-1952 May 22
Processing Information
BR 144
box 265
Board Reports
1952 May 26-1952 July 2
Processing Information
BR 145
box 266
Board Reports
1952 July 3-1952 August 4
Processing Information
BR 146
box 267
Board Reports
1952 August 7-1952 August 28
Processing Information
BR 146-A
Scope and Contents
Board Reports contain discussions and public approval and disapproval of the study of the United Nations and the UNESCO Program.
On August 28, 1952, the Board approved two Resolutions related to the impartial and factual treatment of controversial courses
of study and matters presented in the public schools.
box 268
Board Reports
1952 September 2-1952 October 6
Processing Information
BR 147
Scope and Content
On September 22, 1952, the Board under recommendation by Superintendent Stoddard adopted Rules and Orders to be incorporated
in the Administrative Guide to prevent Communist infiltration of the Los Angeles City School System.
box 269
Board Reports
1952 October 13-1952 November 20
Processing Information
BR 148
box 270
Board Reports
1952 November 24-1953 January 8
Processing Information
BR 149
box 271
Board Reports
1953 January 12-1953 February 26
Processing Information
BR 150
Scope and Contents
On January 19, 1953, the Board outlined the history of the "UNESCO Program" as a form of curriculum in the public schools
from 1946 until January 1952 and amended two resolutions regarding "UNESCO in the Los Angeles City Schools."
box 272
Board Reports
1953 March 2-1953 April 9
Processing Information
BR 151
box 273
Board Reports
1953 April 13-1953 May 21
Processing Information
BR 152
Scope and Content
On May 7,1953, Superintendent Stoddard presented and filed charges against Bonnie Jean Beale, a permanent certificated employee
for striking pupils in her classes during the last three years while assigned as a music teacher at Berendo Junior High School,
Gage Avenue Junior High School, and at Stevenson Junior High School. On May 11, 1953, Superintendent Stoddard stated that
the first ordinance establishing public schools in Los Angeles was passed by the Common Council July 26, 1853 and the first
official public school was opened on March 19, 1855.
box 274
Board Reports
1953 May 21-1953 June 25
Processing Information
BR 153
box 275
Board Reports
1953 June 29-1953 August 6
Processing Information
BR 154
box 276
Board Reports
1953 August 10-1953 September 17
Processing Information
BR 155
box 277
Board Reports
1953 September 21-1953 October 29
Processing Information
BR 156
box 278
Board Reports
1953 November 2-1953 December 10
Processing Information
BR 157
Scope and Contents
On November 19, 1953, the Board discussed Superintendent Stoddard's "Answers to Questions and Statements Regarding Tests of
Basic Facts, Knowledge, and Skills." After this discussion, Superintendent Stoddard stated that over the last six years there
had been 304 names referred for loyalty checks and of these 304 cases 48 have already resigned.
box 279
Board Reports
1953 December 14-1954 January 18
Processing Information
BR 158
box 280
Board Reports
1954 January 21-1954 February 23
Processing Information
BR 159
box 281
Board Reports
1954 February 23-1954 March 29
Processing Information
BR 160
Scope and Contents
On March 22, 1954, the Board adopted Superintendent Stoddard's recommendation that the Board purchase a sufficient number
of copies of House Document No. 213 "Permit Communist-Conspirator's To Be Teachers?" so that each Principal has a small supply
available to teachers who request copies to read.
box 282
Board Reports
1954 April 1-1954 May 3
Processing Information
BR 161
box 283
Board Reports
1954 May 6-1954 June 7
Processing Information
BR 162
Scope and Contents
On May 6, 1954, the Board approved the resolution to express approval of resolutions pending in both Houses of Congress to
include the words "under God" in the official text of the Pledge Allegiance to the Flag which is recited in the classrooms
of the public schools under the jurisdiction of the Los Angeles City Board of Education. On May 24, 1954, Board Member Edith
K. Stafford commented favorably on the authorization of the new Curriculum Publication on the Moral and Spiritual Values Program
in the Schools.
box 284
Board Reports
1954 June 10-1954 July 6
Processing Information
BR 163
box 285
Board Reports
1954 July 8-1954 July 29
Processing Information
BR 164
box 286
Board Reports
1954 August 2-1954 August 30
Processing Information
BR 165
box 287
Board Reports
1954 September 2-1954 October 4
Processing Information
BR 166
box 288
Board Reports
1954 October 7-1954 November 10
Processing Information
BR 167
box 289
Board Reports
1954 November 15-1954 December 20
Processing Information
BR 168
Scope and Contents
On December 2, 1954, the Board discussed the Proposed Board Rule Requiring the Answering of Certain Loyalty Questions to comply
with the Dilworth Act of 1953, the Federal Communist Control Act of 1954, and Article XX, Section 19 of the California Constitution.
On December 20, 1954, the Board offered the Superintendency to Claude Lamar Reeves, Acting Superintendent. Mr. Reeves accepted
and spoke to serving his four year sentence with a smile.
box 290
Board Reports
1954 December 23-1955 January 31
Processing Information
BR 169
Scope and Contents
On December 30, 1954, the Board passed the Resolution Consolidating Bond Elections To Be Held April 5, 1955. On January 13,
1955 at the 2:00 p.m. meeting, the Board discussed the advantages and disadvantages of the all-year school.
box 291
Board Reports
1955 February 3-1955 March 10
Processing Information
BR 170
box 292
Board Reports
1955 March 14-1955 April 15
Processing Information
BR 171
box 293
Board Reports
1955 April 18-1955 May 19
Processing Information
BR 172
box 294
Board Reports
1955 May 23-1955 June 20
Processing Information
BR 173
Scope and Contents
On June 9, 1955, Board President Willett presented Mrs. Georgiana Hardy, member-elect of the Board of Education.
box 295
Board Reports
1955 June 23-1955 July 18
Processing Information
BR 174
Scope and Contents
On June 23, 1955 at 1:20 p.m., the Board discussed Civil Defense plans and procedures in the Los Angeles City Schools. Superintendent
Reeves presented Mr. Lawrence E. Houston, Director, Physical Education, Safety, and Youth Services Branch, the official representative
for the School System in the area of Civil Defense. Houston presented a plan of action in the event of an emergency and introduced
Mr. Lee Hansen, Coordinator, School Defense Activities, who presented a film entitled "Let's Face It" and related his recent
experiences at Yucca Flats, Nevada, where he was directed by the Board to attend the Nevada Nuclear Weapon Testing Program.
box 296
Board Reports
1955 July 21-1955 August 22
Processing Information
BR 175
box 297
Board Reports
1955 August 25-1955 September 29
Processing Information
BR 176
Scope and Contents
On September 22, 1955, the Personnel Division, under direction of Associate Superintendent William B. Brown, presented a report
of the teacher recruitment program. The attached report includes fifteen "Teacher Supply and Demand" charts with explanations.
box 298
Board Reports
1955 October 3-1955 November 17
Processing Information
BR 177
box 299
Board Reports
1955 November 21-1956 January 5
Processing Information
BR 178
box 300
Board Reports
1956 January 9-1956 February 20
Processing Information
BR 179
box 301
Board Reports
1956 February 23-1956 April 2
Processing Information
BR 180
box 302
Board Reports
1956 April 5-1956 May 10
Processing Information
BR 181
Scope and Contents
On May 10, 1956, Board member Burke called attention to a May 9, 1956 Los Angeles Times editorial, "Let's Face It: Teaching
is Underpaid" and a May 10, 1956 Los Angeles Evening Herald and Express editorial, "Teachers' Salary Problem." Both editorials
provide commentary on the current salary schedule for teachers prior to the Board's adoption of the final salary schedule
on May 17, 1956.
box 303
Board Reports
1956 May 11-1956 June 18
Processing Information
BR 182
Scope and Contents
On May 17, 1956, the Board approved Superintendent Reeves' recommendations for certificated personnel salaries for the 1956-57
school year. On May 24, 1956, Superintendent Reeves addressed the Board regarding his final recommendation for the establishment
of the certificated salary schedule for the 1956-57 school year. On June 7, 1956, the Board discussed the clarification of
its policy on teaching the UN and UNESCO.
box 304
Board Reports
1956 June 21-1956 July 16
Processing Information
BR 183
box 305
Board Reports
1956 July 19-1956 August 20
Processing Information
BR 184
box 306
Board Reports
1956 August 23-1956 September 27
Processing Information
BR 185
box 307
Board Reports
1956 October 1-1956 November 8
Processing Information
BR 186
Scope and Contents
On November 1, 1956, Deputy Superintendent Ellis Adams Jarvis signed a four year Superintendent contract with the Board. Board
President Edith K. Stafford remarked that this was the first occasion on which the Deputy has been placed in the Superintendency.
box 308
Board Reports
1956 November 13-1956 December 20
Processing Information
BR 187
box 309
Board Reports
1956 December 27-1957 February 4
Processing Information
BR 188
Scope and Contents
On January 31, 1957, Superintendent Jarvis reported that a disabled airplane in flames fell on the physical education playground
at Pacoima Junior High School during the morning. Jarvis stated that there was an explosion, parts of the plane scattered
on the grounds, some children were injured, two fatally.
box 310
Board Reports
1957 February 7-1957 March 18
Processing Information
BR 189
box 311
Board Reports
1957 March 21-1957 April 29
Processing Information
BR 190
box 312
Board Reports
1957 May 2-1957 June 6
Processing Information
BR 191
Scope and Contents
On May 6, 1957, Superintendent Jarvis suggested a Board endorsement of Propositions B and C for the May 28, 1957 general municipal
election. After Jarvis explained that Proposition B deals with the recreational and park facilities and Proposition C the
library bonds, the Board approved statements in favor of both.
box 313
Board Reports
1957 June 10-1957 July 8
Processing Information
BR 192
box 314
Board Reports
1957 July 11-1957 August 19
Processing Information
BR 193
box 315
Board Reports
1957 August 22-1957 October 7
Processing Information
BR 194
box 316
Board Reports
1957 October 10-1957 November 21
Processing Information
BR 195
box 317
Board Reports
1957 November 25-1958 January 13
Processing Information
BR 196
box 318
Board Reports
1958 January 16-1958 February 27
Processing Information
BR 197
box 319
Board Reports
1958 March 3-1958 April 10
Processing Information
BR 198
box 320
Board Reports
1958 April 14-1958 May 22
Processing Information
BR 199
box 321
Board Reports
1958 May 26-1958 June 30
Processing Information
BR 200
Scope and Contents
On June 30, 1958, the Board approved the Resolution Finding and Declaring Results of Bond Elections held on June 3, 1958.
Propositions D, E and F for the Los Angeles City School District, the Los Angeles City High School District and the Los Angeles
City Junior College District were carried by the two-thirds vote required by law.
box 322
Board Reports
1958 July 1-1958 August 11
Processing Information
BR 201
Scope and Contents
On July 1, 1958, Georgiana Hardy was elected Board President for the fiscal year beginning July 1, 1958.
box 323
Board Reports
1958 August 14-1958 September 29
Processing Information
BR 202
box 324
Board Reports
1958 October 2-1958 November 24
Processing Information
BR 203
box 325
Board Reports
1958 November 26-1959 January 12
Processing Information
BR 204
box 326
Board Reports
1959 January 15-1959 February 26
Processing Information
BR 205
box 327
Board Reports
1959 March 2-1959 April 13
Processing Information
BR 206
box 328
Board Reports
1959 April 16-1959 May 21
Processing Information
BR 207
box 329
Board Reports
1959 May 25-1959 June 29
Processing Information
BR 208
Scope and Contents
On June 18, 1959, Board Member Willett reported on the progress made by the County Committee on School District Organization
towards unification of the Los Angeles City School District. Dr. Willett stated that the Committee is augmented by representatives
of the Los Angeles City School District, the Los Angeles City High School District, the Topanga School District, the Las Virgenes
School District, and the Palos Verdes School District.
box 330
Board Reports
1959 July 1-1959 August 6
Processing Information
BR 209
box 331
Board Reports
1959 August 10-1959 September 24
Processing Information
BR 210
box 332
Board Reports
1959 September 28-1959 November 12
Processing Information
BR 211
Scope and Contents
On October 15, 1959, Chairman Ralph Richardson announced at the Committee of the Whole meeting that Board President Willett
phoned the following message from Sacramento: "The State Board of Education a few minutes ago unanimously approved the plan
for the unification of the Los Angeles City School District, without discussion and without debate."
box 333
Board Reports
1959 November 16-1959 December 30
Processing Information
BR 212
box 334
Board Reports
1960 January 4-1960 February 10
Processing Information
1960 BR (1 of 10)
box 335
Board Reports
1960 February 11-1960 March 21
Processing Information
1960 BR (2 of 10)
box 336
Board Reports
1960 March 24-1960 April 28
Processing Information
1960 BR (3 of 10)
box 337
Board Reports
1960 May 2-1960 June 6
Processing Information
1960 BR (4 of 10)
box 338
Board Reports
1960 June 9-1960 July 14
Processing Information
1960 BR (5 of 10)
box 339
Board Reports
1960 July 18-1960 July 23
Processing Information
BR 1960 (6 of 10)
box 340
Board Reports
1960 August 1-1960 September 12
Processing Information
BR 1960 (7 of 10)
box 341
Board Reports
1960 September 15-1960 October 24
Processing Information
BR 1960 (8 of 10)
box 342
Board Reports
1960 October 27-1960 November 28
Processing Information
BR 1960 (9 of 10)
box 343
Board Reports
1960 December 1-1960 December 27
Processing Information
BR 1960 (10 of 10)
box 344
Board Reports
1961 January 3-1961 February 9
Processing Information
BR 213
Scope and Contents
On January 30, 1961, Superintendent Jarvis presented communication from the Los Angeles County Counsel regarding American
Civil Liberties Union of Southern California, et. al., v. Board of Education of the City of Los Angeles, California Supreme
Court, No. LA25788. This communication concerns two recent California Supreme Court majority opinions holding unconstitutional
the "Statement of Information" required by the State Legislature of all applicants for civic center permits.
box 345
Board Reports
1961 February 14-1961 March 27
Processing Information
BR 214
Scope and Content
On March 6, 1961, Mr. J.C. Chambers appeared before the Board and stated, "The California Supereme Court, in a decision which
recently became final in the case of the American Civil Liberties Union of Southern California v. Board of Education of the
City of Los Angeles, has held to be unconstitutional the Statement of Information for Civic Center applicants as now contained
in Section 16565 of the California Education Code, which implements Section 16564."
box 346
Board Reports
1961 March 30-1961 May 11
Processing Information
BR 215
Scope and Contents
On April 6, 1961, the Board adopted the Resolution As To Civic Center Permits.
box 347
Board Reports
1961 May 15-1961 June 19
Processing Information
BR 216
box 348
Board Reports
1961 June 22-1961 July 27
Processing Information
BR 217
Scope and Contents
At the Annual Meeting on July 3, 1961, Dr. Ralph Richardson was elected Board President for the fiscal year beginning July
1, 1961.
box 349
Board Reports
1961 July 31-1961 August 31
Processing Information
BR 218
Scope and Contents
On August 24, 1961, Board President Richardson shared a letter from Superintendent Jarvis requesting that he be released from
his contract as Superintendent of Schools, as of January 1, 1962.
box 350
Board Reports
1961 September 5-1961 October 12
Processing Information
BR 219
box 351
Board Reports
1961 October 16-1961 November 30
Processing Information
BR 220
box 352
Board Reports
1961 December 4-1962 January 8
Processing Information
BR 221
Scope and Contents
On January 2, 1962, Jack P. Crowther signed his contract for the Superintendent position and made a statement of acceptance.
box 353
Board Reports
1962 January 11-1962 February 21
Processing Information
BR 222
box 354
Board Reports
1962 February 26-1962 April 2
Processing Information
BR 223
box 355
Board Reports
1962 April 5-1962 May 14
Processing Information
BR 224
box 356
Board Reports
1962 May 17-1962 June 21
Processing Information
BR 225
Scope and Contents
On June 7, 1962, members of the American Civil Liberties Union of Southern California (ACLU), the National Association for
the Advancement of Colored People (NAACP), Los Angeles Branch and others addressed the Board on the subject of integration
in the Los Angeles City Schools. Board member Hardy's motion for the President to appoint an ad hoc committee of Board members
to consider the proposals presented by the ACLU and the NAACP was carried unanimously.
box 357
Board Reports
1962 June 25-1962 July 30
Processing Information
BR 226
box 358
Board Reports
1962 August 2-1962 September 17
Processing Information
BR 227
Scope and Contents
On September 13, 1962, Superintendent Crowther stated that on Tuesday at Baldwin Hills Elementary School, fifteen children
with representatives from the National Association for the Advancement of Colored People (NAACP) arrived at the school and
asked for admission. The enrollment applications of all students were rejected by the Baldwin Hills School principal when
it was determined that the parents had not followed the established procedures of first receiving a transfer permit from the
parent school.
Crowther also reported that a similar procedure was followed at 9 a.m. this morning at Huntington Park High School when fourteen
students attempted to enroll without first securing permits from parent schools. Following the Huntington Park High School
incident, at 10 a.m., five students attempted to enroll at South Gate High School. Again, their applications were rejected
and referred to the parent school.
On September 17, 1962, Superintendent Crowther read a statement from the NAACP expressing satisfaction that Board of Education
is concerned with the problems of schools in which housing conditions create a pattern of segregation and that the school
system is attempting to arrive at solutions equitable to all.
box 359
Board Reports
1962 September 20-1962 November 5
Processing Information
BR 228
box 360
Board Reports
1962 November 8-1962 December 27
Processing Information
BR 229
box 361
Board Reports
1963 January 3-1963 February 14
Processing Information
BR 230
Scope and Contents
On February 14, 1963, Board member Willett presented a resolution with regard to to the proposed discontinuance of the Junior
Reserve Officers' Training Corps Program, a part of the Los Angeles City senior high schools since 1919. The resolution urging
the United States Congress to direct the Department of Defense to re-allocate funding for the program was carried by 6 members
of the Board of Education. President Mary Tinglof indicated that she voted against the resolution as she did not believe in
the program.
box 362
Board Reports
1963 February 18-1963 March 28
Processing Information
BR 231
box 363
Board Reports
1963 April 1-1963 May 6
Processing Information
BR 232
Scope and Contents
On May 2, 1963, Board member Hardy, Chairman of the Ad Hoc Committee to study the question of Equal Educational Opportunities
within the District, presented and read an Interim Report with four recommendations that she moved be held until the regular
May 16, 1963 Board meeting at which time she would move its adoption.
box 364
Board Reports
1963 May 9-1963 June 13
Processing Information
BR 233
Scope and Contents
On May 20, 1963, the Board discussed the language of the Interim Report of the Ad Hoc Committee on Equal Educational Opportunities
in the District. The Board motion that the Superintendent be authorized to prepare rules and regulations for inclusion in
the Administrative Guide, was carried unanimously. On June 6, 1963, Board member Richardson moved that the Board request the
Superintendent to report whether contractors bidding on school construction are required by Board policies or applicable law
to pledge an absence of racial discrimination in the contractors' employment practices. Dr. Richardson's motion was carried
unanimously.
box 365
Board Reports
1963 June 17-1963 July 22
Processing Information
BR 234
Scope and Contents
During the July 11, 1963 3:30 p.m. meeting, Mrs. Hardy took the President's chair and on behalf of the Board presented to
the outgoing President, Mrs. Mary Tinglof, a gavel hewn from the handrail of the stairs of the old Los Angeles High School.
During the July 11, 1963 regular meeting, Mr. Jose Montevideo Perez addressed the Board, "Petitioning propria persona under
the Constitutional procedure for petitions of grievances and a redress of justice for the resignation of this Board of Education."
On July 22, 1963, Mrs. Marnesba T. Tackett, Chairman of the National Association for the Advancement of Colored People - United
Civil Rights Council, addressed the Board and presented a written statement concerning "Failure of the Los Angeles Board of
Education to Take Affirmative Action to Alleviate De Facto Segregation in the Public Schools."
box 366
Board Reports
1963 July 25-1963 August 29
Processing Information
BR 235
Scope and Contents
On August 5, 1963, the Board received Summons and Complaint for Declaratory Judgment and Injunction, Order to Show Cause,
Plaintiffs' Memorandum of Points and Authorities on Order to Show Cause, Superior Court Action No. 822854, Mary Ellen Crawford,
a Minor, by Ellen Crawford, her Guardian Ad Litem; et al, Plaintiffs, vs. Board of Education of the City of Los Angeles, Defendant,
asking judgment requiring Board to correct racial imbalance at Jordan High School.
On August 8, 1963, Robert B. Young of the Citizen Resource Group working with the Board's Ad Hoc Committee, read a letter
of concern regarding statements made by members of the Board of Education indicating that they still interpret Board policy
as being against segregation but not for integration.
On August 8, 1963, speakers from the NAACP, the UCRC, Congress of Racial Equality, Student Non-Violent Coordinating Committee,
and Los Angeles County Commission on Human Relations addressed the Board on the subject of de facto segregation in District
schools. Later, Board member Arthur Gardner read a statement of concession on faculty racial imbalance and de facto segregation
within the schools and Board member Charles Reed Smoot read a statement which compared Board member Mary Tinglof's social
policies and those of the NAACP and the ACLU as "vicious" and "totalitarian."
On August 12, 1963, Tinglof responded to Smoot, "This wave of indignation has been brought about by our own shortsightedness,
whether in Birmingham or Los Angeles, and I shall ride that crest so long as some Americans continue to wear blinders on Justice
for all."
On August 15, 1963, President Hardy presented Recommendations to the Board submitted by Dr. Francisco Bravo at the Mexican-American
Education Conference held on August 9, 1963.
box 367
Board Reports
1963 September 5-1963 October 17
Processing Information
BR 236
Scope and Contents
On September 12, 1963, the Ad Hoc Committee on Equal Educational Opportunity submitted its report to the Board. Committee
members included Chairman Georgiana Hardy, Arthur F. Gardner and Hugh C. Willett.
On September 16, 1963, Board member Smoot read a letter from Kenneth B. Fry, Chairman, Education Committee, Los Angeles Congress
of Racial Equality (CORE) that asked for the resignation or dismissal of Associate Superintendent Robert E. Kelly based on
his recent statements to the Los Angeles Times on September 7, 1963, "Preponderance of one race (at a school) is not harmful
to school children."
Board member Smoot made a statement against Fry and CORE and made a motion of public support for the Associate Superintendent.
President Hardy declared the motion carried with 6 ayes and one abstention from Board member Tinglof.
On October 3, 7, 10 and 17, 1963, the Board discussed the postponed motion to adopt the Report of the Ad Hoc Committee on
Equal Educational Opportunity.
On October 14, 1963, Board member Chambers moved that the Board call on CORE to retract the following untrue statements contained
in a bulletin circulated by CORE at many Los Angeles City Schools on October 10, 1963, "The Los Angeles Board of Education
says 'Segregate'...For too long the Board has been herding vast numbers of Negroes and Mexicans into inadequate, overcrowded,
segregated schools."
box 368
Board Reports
1963 October 21-1963 November 26
Processing Information
BR 237
Scope and Contents
On October 24, 1963, President Hardy presented and read a statement regarding the Congress Of Racial Equality (CORE) demonstrations
over "racial issues" which included marches, sit-ins and study-ins in the Board of Education halls.
On October 31, 1963, the Board discussed the September 19, 1963 march to the Board organized by CORE, allegations against
administrators who locked the gates and doors of Jordan High School to prevent students from leaving and the presence of police
on or near this campus.
On November 18, 1963, a group of approximately forty representatives from the Los Angeles CORE began singing while President
Hardy called for order without success. Hardy read Education Code Section 16701 regarding willful disturbance of a public
school meeting as a misdemeanor while the group continued the "loud singing" until the meeting was adjourned due to the disturbance.
On November 21, 1963, Board member Richardson moved to seek an injunction against CORE and that the Superintendent be authorized
to direct Security Officers to place participants of future disruptions of Board meetings under arrest. The motion was passed
with 6 ayes and an abstention from Mrs. Tinglof.
box 369
Board Reports
1963 November 27-1963 December 30
Scope and Content
On December 23, 1963, a special meeting was held for additional motions and discussions concerning the Ad Hoc Committee Report.
Processing Information
BR 238
box 370
Board Reports
1964 January 2-1964 February 10
Processing Information
BR 239
Scope and Contents
On January 9, 1964, the Board received a copy of Resolution No. 4878 adopted by the City Council of the City of Huntington
Park protesting the recent changes in school attendance area boundaries within the city of Huntington Park and requesting
the Board re-establish its policy of permitting students who reside in Huntington Park to attend public schools located in
Huntington Park.
box 371
Board Reports
1964 February 13-1964 March 16
Processing Information
BR 240
box 372
Board Reports
1964 March 19-1964 April 23
Processing Information
BR 241
box 373
Board Reports
1964 April 30-1964 June 1
Processing Information
BR 242
Scope and Contents
On May 14, 1964, President Hardy acknowledged the tenth anniversary of the May 17, 1954 decision of the United States Supreme
Court in the historic case of Brown v. Board of Education and stated, "While the Los Angeles City School Districts have not
imposed racial segregation on their students, the Brown case and the public actions and expressions which followed have stirred
this Board and the community to undertake broad programs of action to eliminate discrimination wherever found, and to ensure
that equality of educational opportunity is provided for all pupils in our schools, regardless of race or socio-economic conditions."
box 374
Board Reports
1964 June 4-1964 July 9
Processing Information
BR 243
box 375
Board Reports
1964 July 13-1964 August 13
Processing Information
BR 244
box 376
Board Reports
1964 August 17-1964 September 28
Processing Information
BR 245
box 377
Board Reports
1964 October 1-1964 November 12
Processing Information
BR 246
Scope and Content
The October 22, 1964 2:00 p.m. Minutes include an informative report to the Board from the Division of Secondary Education
entitled The Adjustment Center School "Another Opportunity." Adjustment center high schools is a title designating those institutions
enrolling students whose emotional, behavior, or concomitant learning problems are of such serious nature and complexity that
regular schools are unable to adequately cope with them. The title adjustment center school was officially adopted as a result
of Board action on April 24, 1961.
box 378
Board Reports
1964 November 16-1964 December 31
Processing Information
BR 247
box 379
Board Reports
1965 January 4-1965 February 4
Processing Information
1965 BR (1 of 10)
box 380
Board Reports
1965 February 8-1965 March 11
Processing Information
1965 BR (2 of 10)
Scope and Contents
On February 18, 1965, the Board amended its proposed Teacher Transfer Policy so that requests for transfers of permanent teachers
be granted at the earliest possible date.
box 381
Board Reports
1965 March 15-1965 April 15
Processing Information
1965 BR (3 of 10)
box 382
Board Reports
1965 April 19-1965 May 20
Processing Information
1965 BR (4 of 10)
box 383
Board Reports
1965 May 24-1965 June 21
Processing Information
1965 BR (5 of 10)
box 384
Board Reports
1965 June 24-1965 July 22
Processing Information
1965 BR (6 of 10)
box 385
Board Reports
1965 July 26-1965 August 30
Processing Information
1965 BR (7 of 10)
Scope and Contents
On August 16, 1965, Superintendent Crowther reported that school buses continue to transport the National Guard to the southeast
section of the School District and 18 schools are in use as centers of the National Guard. Crowther also reported that at
a morning meeting with a member of Governor Brown's staff, it was determined that the Los Angeles City Schools will not be
involved in the community feeding problem if the situation does not worsen. Additionally, Crowther stated that as an aftermath
of this emergency the District is receiving requests for transfer from school personnel and as a result, a staffing problem
may develop near the opening of school.
box 386
Board Reports
1965 September 2-1965 October 4
Processing Information
1965 BR (8 of 10)
box 387
Board Reports
1965 October 7-1965 November 10
Processing Information
1965 BR (9 of 10)
box 388
Board Reports
1965 November 15-1965 December 30
Processing Information
1965 BR (10 of 10)
box 389
Board Reports
1966 January 3-1966 February 7
Processing Information
BR 248
box 390
Board Reports
1966 February 10-1966 March 14
Processing Information
BR 249
Scope and Contents
On February 10, 1966, the Reverend Mr. James Hargett addressed the Board on the subject: "Does Separate Education Plus Compensation
Equal Integrated Education?" Hargett expressed concern that there had not been serious debate about the school system's concern
for integration and its relationship to the 1966 Bond Issue.
box 391
Board Reports
1966 March 17-1966 April 14
Processing Information
BR 250
box 392
Board Reports
1966 April 18-1966 May 16
Processing Information
BR 251
Scope and Contents
On May 5, 1966, the Reverend James E. Jones moved the adoption of a resolution to relieve overcrowding in disadvantaged areas
by making use of schools with unused classroom facilities and allowing students intra-district transfers to schools with available
classroom space under the Board's "Open School" plan. President Richardson declared the motion failed for lack of four affirmative
votes.
box 393
Board Reports
1966 May 19-1966 June 13
Processing Information
BR 252
Scope and Contents
On May 26, 1966, Mrs. Hardy moved that the Reverend James E. Jones be directed to attend the White House conference "To Fulfill
These Rights," on request of the President of the United States, to be held on June 1 through June 2, 1966 in Washington D.C..
The motion was carried unanimously.
box 394
Board Reports
1966 June 20-1966 July 11
Processing Information
BR 253
box 395
Board Reports
1966 July 14-1966 August 15
Processing Information
BR 254
box 396
Board Reports
1966 August 18-1966 September 26
Processing Information
BR 255
Scope and Contents
On September 15, 1966, the Honorable Augustus F. Hawkins, Member of Congress, addressed the Board concerning the development
and implementation of the Compensatory Education Program in the Los Angeles City Schools. Hawkins stated that he believed
there was de facto segregation in the Los Angeles City Schools, that the Board was not complying with Title VI of the Civil
Rights Act of 1964 and urged the Board to take action to correct this situation.
box 397
Board Reports
1966 September 29-1966 November 7
Processing Information
BR 256
box 398
Board Reports
1966 November 10-1966 December 12
Processing Information
BR 257
box 399
Board Reports
1966 December 15-1966 December 29
Processing Information
BR 258
box 400
Board Reports
1967 January 3-1967 January 30
Processing Information
BR 259
box 401
Board Reports
1967 February 2-1967 March 2
Processing Information
BR 260
box 402
Board Reports
1967 March 6-1967 April 3
Processing Information
BR 261
box 403
Board Reports
1967 April 6-1967 May 1
Processing Information
BR 262
box 404
Board Reports
1967 May 4-1967 May 22
Processing Information
BR 263
box 405
Board Reports
1967 May 25-1967 June 19
Processing Information
BR 264
box 406
Board Reports
1967 June 22-1967 July 13
Processing Information
BR 265
Scope and Contents
On July 3, 1967, the City Clerk of Los Angeles certified the re-election of J.C. Chambers, Georgiana Hardy, Arthur F. Gardner
and the election of Julian Nava as members of the Board of Education. Georgiana Hardy was elected President for the fiscal
year beginning July 1, 1967. On July 6, 1967, the Reverend Mr. Jones moved that the Board set as its goal a policy of complete
desegregation and work toward this goal at all levels and divisions of the system, and further that the staff be directed
to devise and execute such plans as rapidly as possible. The President declared the motion carried.
box 407
Board Reports
1967 July 17-1967 August 14
Processing Information
BR 266
box 408
Board Reports
1967 August 17-1967 September 18
Processing Information
BR 267
box 409
Board Reports
1967 September 21-1967 October 19
Processing Information
BR 268
box 410
Board Reports
1967 October 23-1967 November 13
Processing Information
BR 269
Scope and Contents
On October 23, 1967, the Board approved a statement concerning a situation at Manual Arts High School. Dr. Richardson presented
the statement that the Board is seeking court action to establish and maintain order at Manual Arts High School, that Principal
Robert Denahy remain at Manual Arts at least until the end of the semester, that the faculty return to duty on Tuesday morning,
and that the Board pledges to provide all possible funds and staff necessary to achieve improved education at Manual Arts
High School.
box 411
Board Reports
1967 November 16-1967 December 11
Processing Information
BR 270
box 412
Board Reports
1967 December 14-1967 December 28
Processing Information
BR 271
Scope and Contents
On December 21, 1967, the Reverend Mr. Jones read a prepared statement about segregation, disparities in education as a result
of racial isolation and presented a statement of policy intent to eliminate de facto segregation in the Los Angeles School
System. The Reverend Mr. Jones moved that the Board reaffirm Directive No. 1 of the Ad Hoc Committee Report of 1963. Said
motion was seconded by Dr. Nava and carried following discussion.
box 413
Board Reports
1968 January 2-1968 January 25
Processing Information
BR 272
box 414
Board Reports
1968 January 29-1968 February 21
Processing Information
BR 273
box 415
Board Reports
1968 February 26-1968 March 21
Processing Information
BR 274
Scope and Contents
On February 26, 1968, Superintendent Crowther presented a twenty page statement entitled: "First Informative Progress Report
On District Integration Policy To The Los Angeles City Board of Education." President Hardy stated that there would be no
action taken to implement the Superintendent's report until after the Board had time to study it in depth.
On March 7, 1968, Mr. Thomas Reddin, Chief of Police, Los Angeles Police Department addressed the Board and discussed student
walk outs and school disturbances at various Los Angeles City Schools. Dr. Nava presented a request from student representatives
of various high schools that members of the Board meet with them at Abraham Lincoln High School at 10 a.m. on March 8, 1968
to discuss student problems.
During the March 11, 1968 Special Meeting at 3:00 p.m., students and faculty including Sal Castro, from eight high schools
including Garfield, Lincoln, Wilson, Belmont, Roosevelt, Jefferson, Hamilton and Marshall addressed the Board concerning student
unrest.
box 416
Board Reports
1968 March 25-1968 April 15
Processing Information
BR 275
Scope and Contents
During a Special Meeting on March 26, 1968 at 4:00 p.m., in the auditorium of Abraham Lincoln High School, Mr. Sal Castro,
Adviser of the Blow-out Committee introduced Blow-out representatives from Garfield, Lincoln, Roosevelt and Wilson High Schools
and Chairman Mr. Vahac Mardirosian of the Educational Issues Coordinating Committee to give presentations and open discussion
with the Board regarding the East Los Angeles student walkouts.
These Meeting Minutes also contain a document from Superintendent Crowther entitled "Staff Response to Demands and Requests
Presented in Connection With Student Walkouts."
box 417
Board Reports
1968 April 18-1968 May 9
Processing Information
BR 276
box 418
Board Reports
1968 May 13-1968 June 6
Processing Information
BR 277
box 419
Board Reports
1968 June 10-1968 June 27
Processing Information
BR 278
box 420
Board Reports
1968 July 1-1968 July 29
Processing Information
BR 279
Scope and Contents
On July 1, 1968, newly elected Board President James E. Jones referred to this Board's custom of opening the first meeting
of each month with a prayer of invocation and introduced the Reverend Ray Pedrotti, First United Presbyterian Church, Los
Angeles, who delivered the prayer of invocation.
On July 18, 1968, the Reverend Vahac Mardirosian, Chairman, Educational Issues Coordinating Committee, addressed the Board
expressing concern for the large dropout rate among Mexican American high school students and stating that the high schools
are not adequately preparing students to enter college. Following discussion, Dr. Richardson's motion that the Chairman of
the Committee on Urban Affairs convene a meeting of this committee to meet with Reverend Mardirosian was carried unanimously.
box 421
Board Reports
1968 August 1-1968 August 26
Processing Information
BR 280
Scope and Content
On August 26, 1968, Mr. Frederick J. Dumas, representing the Council of Black Administrators (COBA), addressed the Board and
announced the organization of the Council concerned with the resolution of educational problems of the Black community. Mr.
Dumas offered the Council's services of to the Board and presented its statement of purpose and objectives.
box 422
Board Reports
1968 August 29-1968 September 19
Processing Information
BR 281
Scope and Contents
On August 29, 1968, representatives from the Mexican-American Political Association, the Educational Issues Coordinating Committee
and the American Federation of Teachers, Local 1021 addressed the Board and urged that Mr. Sal Castro be reassigned as a classroom
teacher at Abraham Lincoln High School. On September 12, 1968, President Jones announced that the Board considered the Sal
Castro matter and after long conferences with the Superintendent and staff, has agreed to sustain the action of the administration
and stated that Mr. Castro will not be returned to the classroom.
box 423
Board Reports
1968 September 23-1968 October 14
Processing Information
BR 282
Scope and Contents
On September 30, 1968, Dr. Richardson made reference to the current sit-in at the Board of Education Administrative Offices
being conducted by community members in connection with the reassignment of teacher Sal Castro. The Board discussed President
Jones' recommendation of bringing together a group of Board members, teachers, people in the community and experts in human
relations that would have dialogue and conciliatory responsibilities. On October 3, 1968, the Board carried the motion to
return Mr. Sal Castro to a classroom assignment at Abraham Lincoln High School immediately. On October 14, 1968, Board member
Chambers read a statement regarding questions concerning Sal Castro and the amendment of Board Rules.
box 424
Board Reports
1968 October 17-1968 November 12
Processing Information
BR 283
Scope and Contents
On October 31, 1968, Mr. Jesus Trevino read a statement prepared by his mother, Mrs. Evangeline Farley, who had requested
an opportunity to address the Board concerning an incident at a high school in East Los Angeles. Mrs. Farley's statement alleged
that her daughter had been offered assistance in finding a job and thus encouraged to drop out of school. On November 4, 1968,
Dr. Robert J. Purdy, Associate Superintendent, Division of Elementary Education, responded to speakers to clarify the development
of plans to implement the voluntary busing program.
box 425
Board Reports
1968 November 14-1968 December 5
Processing Information
BR 284
box 426
Board Reports
1968 December 9-1968 December 16
Processing Information
BR 285
Scope and Contents
On December 16, 1968, Acting Superintendent Sullivan commented on his visit to John C. Fremont High School today and his observance
of students, staff and community working in large and small groups to attack the school's problems. Following Sullivan's report,
members of the Fremont High School Student Body, the Fremont Black Student Union, Parents of Students at Fremont and the Fremont
Faculty Association addressed the Board concerning problems at the school and presented requests for curriculum changes and
for an opportunity for members of the community, faculty, and student body to select a principal for this school.
box 427
Board Reports
1968 December 19-1968 December 30
Processing Information
BR 285-A
Scope and Contents
On December 19, 1968, the Honorable Bill Greene, Assemblyman, Fifty-third District, addressed the Board concerning the situation
at John C. Fremont High School and requested that the Board consider holding a meeting in the Fremont community to afford
an opportunity for parents, students, faculty and others to discuss possible solutions. Mr. Greene noted that his office has
taken official actions requesting that the State Board of Education consider an investigation into the District and that similar
requests have been directed to the Department of Health, Education and Welfare and the United States Civil Rights Commission.
On December 23, 1968, Mrs. Julia Sherman of Women for Legislative Action, addressed the Board concerning the needs of minority
students, requesting that police not be allowed on school campuses and urging that students suspended from Alexander Hamilton
High School be reinstated.
box 428
Board Reports
1969 January 2-1969 January 20
Processing Information
BR 286
box 429
Board Reports
1969 January 23-1969 February 10
Processing Information
BR 287
box 430
Board Reports
1969 February 13-1969 March 3
Processing Information
BR 288
Scope and Contents
On March 3, 1969 at 3:00 p.m., the Board met in executive session to discuss Superintendent Crowther's February 27, 1969 memorandum
to the Board on the subject: Crawford vs. Board of Education -- Rules 2010 and 2011 of Title 5 of the State Administrative
Code. A copy of this memo is attached to these minutes and contains the Superintendent's recommendations for consideration
by the Board.
box 431
Board Reports
1969 March 6-1969 March 24
Processing Information
BR 289
Scope and Contents
On March 17, 1969, Superintendent Crowther read a memorandum addressed to the Boad concerning the conditions in South Central
area schools. Superintendent Crowther reported that attendance throughout the area is less than 10 percent below normal for
a typical Monday morning, approximately 50 percent of the students at Jefferson High School are back in school, nearly one-third
of the students at Carver Junior High School have returned to classes today and clearly, the proposed boycott of schools has
failed.
box 432
Board Reports
1969 March 27-1969 April 10
Processing Information
BR 290
box 433
Board Reports
1969 April 17-1969 May 1
Processing Information
BR 291
Scope and Contents
On April 24, 1969, the Board carried Dr. Richardson's motion that the Board request the Mexican-American Education Commission
to make positive recommendations concerning joint efforts by which the Board and the Commission can encourage cooperation
with groups and organizations which seek to achieve desirable educational change through orderly methods that lessen the disruptions
of normal school operation.
box 434
Board Reports
1969 May 5-1969 May 19
Processing Information
BR 292
box 435
Board Reports
1969 May 22-1969 June 5
Processing Information
BR 293
box 436
Board Reports
1969 June 9-1969 June 19
Processing Information
BR 294
box 437
Board Reports
1969 June 23-1969 June 30
Processing Information
BR 295
box 438
Board Reports
1969 July 1-1969 July 29
Processing Information
BR 296
Scope and Content
On July 14, 1969 at 2:30 p.m., President Gardner announced this special joint meeting of the Board and the Mexican American
Education Commission for the purpose of discussing needs of the schools, particularly in the East Los Angeles area and noted
that the meeting will result in a series of progress reports from the Commission.
box 439
Board Reports
1969 July 31-1969 August 25
Processing Information
BR 297
Scope and Contents
On August 7, 1969, the Board carried Dr. Docter's motion for the establishment of a staff committee appointed by the Superintendent
to explore the ramifications for the District if the State were to require racially balanced schools as defined in Rules 2010-2011
of Title 5 of the State Administrative Code.
box 440
Board Reports
1969 August 28-1969 September 22
Processing Information
BR 298
Scope and Contents
On August 28, 1969 at 2:00 p.m., the Board discussed the July 1969 report of the Los Angeles City Charter Commission with
members of the City Charter Commission. Dr. Henry Reining, Jr., Chairman of the Los Angeles City Charter Commission stated
the need for increasing the membership of the Board of Education from 7 to 11 members and electing the members by districts
rather than at large. Dr. Reining added that the Charter Commission also believes Board members should serve on a full time
basis with a salary adequate to permit them to serve full time.
box 441
Board Reports
1969 September 25-1969 October 20
Processing Information
BR 299
Scope and Contents
On October 9, 1969 at 2:00 p.m., the Board held a special meeting with the representatives of the Los Angeles Association
of Secondary School Administrators (LAASSA) to discuss "student rights." Dr. Frank B. Snyder, Executive Secretary, LAASSA,
requested guidance from the Board in four specific areas: free speech, free press, dress standards and the right to publish
an underground newspaper on school campuses.
On October 13, 1969, Dr. Nava reported on his visit earlier in the day to Thomas Jefferson High School in connection with
student unrest at that school. Dr. Nava expressed the opinion that the presence of police officers on campus had contributed
to the unrest. Nava suggested the Board may want to meet with the Chief of Police to discuss present practices and future
guidelines for the dispatch of officers to campuses. Additionally, Nava noted a request that the Board meet with students
at this school, that teachers indicated that they have not received supplies for this year and that the trees and shrubs are
dying for lack of water.
box 442
Board Reports
1969 October 23-1969 November 17
Processing Information
BR 300
Scope and Contents
On October 23, 1969 at 10:00 a.m., the Board held a special meeting with Senate and Assembly members of the California Legislature
Joint Committee on Reorganization of Large Urban Unified School Districts for the purpose of discussing the District's organization
and possible reorganization if it will bring about a higher quality of education, a more effective utilization of resources
and a greater degree of representation of the people whom the District serves.
box 443
Board Reports
1969 November 20-1969 December 11
Scope and Content
On November 20, 1969 at 10:00 a.m., the Board held a special meeting with Chief of Police Edward M. Davis, Los Angeles Police
Department, to discuss problems facing both the Police Department and the School District.
Processing Information
BR 301
box 444
Board Reports
1969 December 15-1969 December 29
Processing Information
BR 302
box 445
Board Reports
1970 January 5-1970 January 26
Processing Information
BR 303
Scope and Contents
On January 15, 1970, Dr. Hardy referenced the forthcoming retirement of Superintendent Crowther on January 16, 1970 and recalled
the Board announcement of its selection of Dr. Robert E. Kelly, Deputy Superintendent, Business and Educational Services,
to serve as Superintendent of the Los Angeles Unified School District for an interim period commencing January 17, 1970 and
ending June 30, 1970.
box 446
Board Reports
1970 January 29-1970 February 24
Processing Information
BR 304
Scope and Contents
On February 16, 1970, Superintendent Kelly noted that members of the Board have been provided with a copy of the opinion of
the Court issued February 11, 1970, in connection with Los Angeles Superior Court No. 822 854, Crawford v. Board of Education.
Superintendent Kelly then stated, "The nature of the proposed judgement has such a wide impact, both from the standpoint of
responsibility of school districts to the elimination of de facto segregation and to the issue of feasibility of complying
with the proposed order, that appeal of the decision in my opinion is necessary." The Board carried Mr. Ferraro's motion that
the Superintendent and Legal Counsel be authorized to file the necessary appeal of the decision in connection with Crawford
v. Board of Education.
box 447
Board Reports
1970 February 26-1970 March 19
Processing Information
BR 305
box 448
Board Reports
1970 March 23-1970 April 16
Processing Information
BR 306
Scope and Contents
On April 16, 1970, the Board discussed the current teachers' strike and back-to-work negotiations with United Teachers - Los
Angeles for the purpose of resolving the strike action.
box 449
Board Reports
1970 April 20-1970 May 10
Processing Information
BR 307
Scope and Contents
On April 20, 1970, Superintendent Kelly made a statement about the back-to-work negotiations with the Los Angeles Unified
District Negotiating Council for the purpose of resolving the teachers' strike action and noted that throughout the District,
about fifty percent of the staff is absent. Following discussion, Dr. Hardy's motion that the Superintendent be directed to
explore the possibility of inviting the Federal Mediation and Conciliation Service to assist this School District in the resolution
of its problems was carried unanimously.
box 450
Board Reports
1970 May 11-1970 May 28
Processing Information
BR 308
box 451
Board Reports
1970 June 3-1970 June 18
Processing Information
BR 309
box 452
Board Reports
1970 June 22-1970 July 13
Processing Information
BR 310
Scope and Contents
On June 29, 1970, Dr. Hardy's motion, "That, in accordance with Board Rule 171, Board Rule 3161 be suspended for the submission
of all certificated personnel assignments related to demotions and terminations caused by the reduction in force, the reorganization
of the District, and revised credential requirements, and that such assignments be submitted for Board action in summary form
in employee number order," was carried unanimously. At the 9:00 a.m. annual meeting, Dr. Julian Nava was elected President
for the fiscal year beginning July 1, 1970.
box 453
Board Reports
1970 July 16-1970 August 17
Processing Information
BR 311
box 454
Board Reports
1970 August 20-1970 September 21
Processing Information
BR 312
box 455
Board Reports
1970 September 24-1970 October 19
Processing Information
BR 313
box 456
Board Reports
1970 October 22-1970 November 23
Processing Information
BR 314
box 457
Board Reports
1970 November 30-1970 December 28
Processing Information
BR 315
Scope and Contents
At a special meeting on December 3, 1970, the Board selected Dr. William J. Johnston as Superintendent and offered him a contract
extending from January 11, 1971 through January 10, 1975.
box 458
Board Reports
1971 January 4-1971 January 28
Processing Information
BR 316
Scope and Content
On January 14, 1971, the Board held a special meeting at 11:00 a.m. for presentations on decentralization. On January 25,
1975, the Board held a special meeting at 2:00 p.m. for alternative decentralization proposals.
box 459
Board Reports
1971 February 1-1971 February 22
Processing Information
BR 317
Scope and Contents
During the February 22, 1971 special meeting, Superintendent Johnston distributed "Educational Renewal: A Proposed Decentralization
Plan for the Los Angeles Unified School District" and made a statement on the District's decentralization progress.
box 460
Board Reports
1971 February 25-1971 March 15
Processing Information
BR 318
Scope and Contents
The February 25, 1971 Minutes contain the first volume summary of "Educational Renewal: A Decentralization Proposal for the
Los Angeles Unified School District" prepared by the Decentralization Task Force on February 22, 1971.
box 461
Board Reports
1971 March 18-1971 April 8
Processing Information
BR 319
Scope and Content
On March 22, 1971, following considerable discussion of area organizations, Dr. Hardy's motion that her proposed area organization
in the document she presented today was approved. A copy of Georgiana Hardy's area organization is attached to these Minutes.
box 462
Board Reports
1971 April 12-1971 May 3
Processing Information
BR 320
box 463
Board Reports
1971 May 6-1971 May 27
Processing Information
BR 321
box 464
Board Reports
1971 June 3-1971 June 21
Processing Information
BR 322
box 465
Board Reports
1971 June 24-1971 July 15
Processing Information
BR 323
Scope and Contents
On June 28, 1971, the Board discussed Ad Hoc Decentralization Committee Communication No. 20 with a focus on community participation
and a review of community involvement and advisory groups.
box 466
Board Reports
1971 July 19-1971 August 12
Processing Information
BR 324
Scope and Contents
The August 9, 1971 Minutes contain the Board's "Affirmative Written Argument" for Proposition A, the School Earthquake Safety
Bond Election.
box 467
Board Reports
1971 August 16-1971 September 7
Processing Information
BR 325
box 468
Board Reports
1971 September 13-1971 October 7
Processing Information
BR 326
Scope and Contents
On October 7, 1971, the Board held a special meeting for the purpose of receiving a report prepared by the Los Angeles High
School-Community Advisory Planning Committee on the planning of a "superior school" and invited Superintendent Johnson to
introduce the presentation.
box 469
Board Reports
1971 October 11-1971 November 4
Processing Information
BR 327
Scope and Contents
On October 11, 1971, the Board approved Dr. Hardy's resolution in support of the State Board action requiring compliance to
State Code 9305 which requires "correct portrayal of the role and contributions of minorities" in state-adopted textbooks.
box 470
Board Reports
1971 November 8-1971 December 9
Processing Information
BR 328
Scope and Contents
On December 9, 1971, Superintendent Johnston made a statement regarding the death today of Dr. Ralph Johnson Bunche who although
born in Detroit, belonged to Los Angeles where he attended John Adams Junior High School, graduated with honors from Thomas
Jefferson High School and graduated summa cum laude from the University of California at Los Angeles where he majored in international
relations.
box 471
Board Reports
1971 December 13-1972 January 10
Processing Information
BR 329
Scope and Contents
On December 13, 1971, Dr. Docter's motion concerning a plan to vacate all buildings which do not comply with Field Act standards
was carried after dissention about the motion's viewpoint that school integration and racial balance are of paramount importance.
box 472
Board Reports
1972 January 13-1972 February 10
Processing Information
BR 330
Scope and Contents
On January 27, 1972, the Board discussed the Superintendent's recommendations regarding amendment to Board Rule 2268, Corporal
Punishment, and a proposed new Board Rule 1269, Control of Pupil Behavior. Mr. Bardos' motion that the matter be referred
to the Superintendent for a report back to the Board was carried unanimously.
box 473
Board Reports
1972 February 17-1972 March 9
Processing Information
BR 331
Scope and Contents
On February 17, 1972, Mr. Chambers' motion that the Board officially dissolve the Black, Asian American and Mexican American
Education Commissions was lost for lack of four affirmative votes.
box 474
Board Reports
1972 March 13-1972 April 10
Processing Information
BR 332
box 475
Board Reports
1972 April 13-1972 May 4
Processing Information
BR 333
Scope and Contents
On April 20, 1972, Mr. William S. Lambert, Executive Director, United Teachers - Los Angeles, addressed the Board concerning
the Sacramento Act Now On Education (SANE) program and presented a petition demanding that the political leadership of California
introduce and support emergency legislation to make further budget cuts in the Los Angeles Unified School District unnecessary
and that said legislation provide funds necessary to restore the programs and prestige lost by the School District during
the past decade.
box 476
Board Reports
1972 May 8-1972 June 1
Processing Information
BR 334
Scope and Contents
On June 1, 1972, the Board carried a motion to send a letter today to California Governor Ronald Reagan concerning funds allocated
to this School District for program improvement under provisions of Senate Bill 1053.
box 477
Board Reports
1972 June 5-1972 June 19
Processing Information
BR 335
box 478
Board Reports
1972 June 22-1972 July 17
Processing Information
BR 336
Scope and Content
On July 10, 1972, Superintendent Johnston commented on the success of OPERATION TRIPLE S, State Support for Schools--NOW!
On July 13, 1972 at 2:00 p.m., the Board met to receive the Controller's report on the District's overall Information Processing
Plan for the creation of a Management Information System.
box 479
Board Reports
1972 July 20-1972 August 21
Processing Information
BR 337
Scope and Contents
On August 21, 1972, Dr. Hardy noted the receipt of a letter from Assemblyman Floyd L. Wakefield, Fifty-second District, requesting
the Board's position on the Assignment of Students to Schools Initiative which will appear on the November 1972 ballot.
box 480
Board Reports
1972 August 24-1972 September 18
Processing Information
BR 338
Scope and Contents
On September 14, 1972, the Board discussed the legal effect that the adoption of Proposition 21 would have on the appeal in
the Crawford v. Board of Education case. Following discussion, the Board carried Dr. Hardy's motion to take a position in
opposition to Proposition 21, the so-called Wakefield Anti-busing initiative.
box 481
Board Reports
1972 September 21-1972 October 19
Processing Information
BR 339
Scope and Contents
On October 9, 1972, Superintendent Johnston made a statement about school violence and and mentioned today's tragic shooting
of students at Jefferson High School and Locke High School as cases in point. Johnston added that in three and one-half weeks
of this semester, 40 substantiated incidents involving the use or possession of guns on school premises have already been
reported. On October 12, 1972, the Board passed a resolution for District policy on the immediate suspension and initiation
of expulsion procedures for students in possession of deadly weapons.
box 482
Board Reports
1972 October 26-1972 November 20
Processing Information
BR 340
Scope and Contents
On November 9, 1972, Superintendent Johnston made a special presentation to express his pleasure at the election outcomes
for Propositions 5, 9 and 14. On November 13, 1972, Superintendent Johnston mentioned the five young victims of a shooting
at Jefferson High School last Friday and outlined steps for the maintenance of school safety.
box 483
Board Reports
1972 November 27-1972 December 29
Processing Information
BR 341
Scope and Contents
On December 11, 1972, the Board carried Dr. Hardy's noticed motion for the purpose of Board Rule 3785 that the Board of Education
designate Opportunity Schools as Inner-City Schools. On December 14, 1972 at 2:00 p.m., the Board held a meeting for the purpose
of reexamining the concept of a year-round school.
box 484
Board Reports
1973 January 4-1973 February 1
Processing Information
BR 342
Scope and Contents
On February 1, 1973, the Board adopted the "Revision of Graduation Requirements and Curricula for Junior and Senior High Schools."
The Educational Development Committee Report No. 1 contains extensive documentation of these changes.
box 485
Board Reports
1973 February 5-1973 March 5
Processing Information
BR 343
box 486
Board Reports
1973 March 8-1973 April 2
Processing Information
BR 344
box 487
Board Reports
1973 April 5-1973 April 30
Processing Information
BR 345
Scope and Contents
On April 9, 1973, the Board adopted a resolution to go on record in opposition to Senate Bill 400 calling for collective bargaining
for teachers.
box 488
Board Reports
1973 May 3-1973 May 31
Processing Information
BR 346
Scope and Contents
On May 10, 1973, Sugar Ray Robinson addressed the Board concerning the Sugar Ray Robinson Foundation and its objective to
reduce juvenile delinquency by providing worthwhile leisure activities and supervised recreation programs.
box 489
Board Reports
1973 June 4-1973 June 25
Processing Information
BR 347
Scope and Contents
On June 21, 1973, the Board heard a presentation on the history of Los Angeles High School and the Board adopted a resolution
proclaiming 1973 as Los Angeles High School Centennial Year.
box 490
Board Reports
1973 June 28-1973 July 19
Processing Information
BR 348
box 491
Board Reports
1973 July 23-1973 August 20
Processing Information
BR 349
box 492
Board Reports
1973 August 23-1973 September 17
Processing Information
BR 350
box 493
Board Reports
1973 September 20-1973 October 18
Processing Information
BR 351
Scope and Contents
On September 24, 1973, Acting Superintendent Taylor made a statement rejecting the American Civil Liberties Union of Southern
California's allegation that this District operates under the assumption that "blacks are an innately inferior race." Following
discussion, the Board adopted Dr. Nava's resolution that the Los Angeles Unified School District is dedicated to equal education
for all students and that the Board of Education believes that all mankind is created equal.
box 494
Board Reports
1973 October 25-1973 November 19
Processing Information
BR 352
Scope and Contents
On November 12, 1973, the Board adopted a resolution of sympathy to family, colleagues and friends of the recently murdered
Marcus Foster, Superintendent of the Oakland Unified School District.
box 495
Board Reports
1973 November 26-1973 December 17
Processing Information
BR 353
Scope and Contents
On November 26, 1973, the Reverend Claude Evans, representing Community Coalition Committee, addressed the Board concerning
a public meeting regarding crime and violence in the schools and city to be held January 13, 1974 at the Los Angeles Coliseum.
Evans requested all Board members attend this meeting and that the Superintendent make a presentation.
box 496
Board Reports
1973 December 20-1974 January 21
Processing Information
BR 354
Scope and Contents
On January 7, 1974, Superintendent Johnston called attention to the Los Angeles City Council action taken today to appropriate
$700,000 so that the Board of Education may continue the Model Cities education programs until July 1, 1974.
box 497
Board Reports
1974 January 24-1974 February 14
Processing Information
BR 355
Scope and Contents
On February 11, 1974, President Robert Unruhe, United Teachers Los Angeles, Executive Director Ramona Ripston, American Civil
Liberties Union, President Raoul Teilhet, California Federation of Teachers and Los Angeles City Councilman David Cunningham,
Tenth District, addressed the Board concerning integration and the Gitelson decision in the Crawford v. Board of Education
case.
On February 14, 1974, Board members discussed the Gitelson decision and Dr. Nava's motion to reconsider the Board's decision
to appeal the Gitelson decision in Crawford vs. Board of Education was lost.
box 498
Board Reports
1974 February 21-1974 March 14
Processing Information
BR 356
Scope and Contents
On February 21, 1974, President Bardos distributed a February 20, 1974 letter which he sent to Los Angeles Mayor Thomas Bradley
concerning the Board's recommendation to form an integration ad-hoc committee comprised of members of the Board appointed
by the President and representatives appointed by the Mayor.
box 499
Board Reports
1974 March 18-1974 April 11
Processing Information
BR 357
Scope and Contents
On March 25, 1974, the Board held a special meeting with students, staff, parents, representatives from Mayor Bradley's office
and law enforcement members of the Juvenile Justice Committee for the purpose of holding a conference on community and school
violence.
box 500
Board Reports
1974 April 15-1974 May 6
Processing Information
BR 358
Scope and Contents
On April 22, 1974, the Board adopted new Board Rule 1275 pertaining to school newspapers as vehicles for instruction and means
of communication after discussion and various amendments.
box 501
Board Reports
1974 May 9-1974 June 3
Processing Information
BR 359
Scope and Contents
On May 9, 1974, Mr. Ferraro moved that the Board go on record in opposition to the Rodda Bill, S.B. 1857, in that it proposes
repeal of the Winton Act and that the Board communicate its position to members of the Legislature and the Governor.
box 502
Board Reports
1974 June 6-1974 June 27
Processing Information
BR 360
Scope and Content
On June 27, 1974, the Board adopted Dr. Docter's motion that the Board reaffirm its commitment to the establishment of balanced
teaching and administrative staffs and that the District accomplish this objective by July 1, 1976 in all of its schools.
box 503
Board Reports
1974 July 1-1974 July 25
Processing Information
BR 361
box 504
Board Reports
1974 July 29-1974 August 22
Processing Information
BR 362
Scope and Contents
On August 8, 1974, President Newman announced that, in view of the momentous announcement from the President of the United
States to be broadcast at 6:00 p.m., the Board meeting will adjourn at 5:15 p.m.
box 505
Board Reports
1974 August 26-1974 September 26
Processing Information
BR 363
Scope and Contents
On September 10, 1974, Mr. Ferraro's motion that the Board establish a one year minimum expulsion of any student who has assaulted
with bodily harm, any school employee in any school-related incident was lost for lack of four affirmative votes.
box 506
Board Reports
1974 September 30-1974 October 28
Processing Information
BR 364
Scope and Contents
On October 3, 1974, the Board approved a telegram to send to the California State Governor urging a special session of the
California Legislature to enact Los Angeles Mayor Tom Bradley's proposed legislation to end the eight-week-old transportation
strike in Los Angeles.
box 507
Board Reports
1974 October 31-1974 November 25
Processing Information
BR 365
Scope and Contents
The November 21, 1974 Minutes contain a copy of correspondence from the Los Angeles League of Women Voters expressing interest
in the progress of the Staff Integration Unit and hope that the District staff will promptly bring an Affirmative Action policy
to the Board for adoption.
box 508
Board Reports
1974 December 2-1974 December 30
Processing Information
BR 366
Scope and Contents
On December 30, 1974, the Board held a special meeting for the purpose of receiving information and discussion with representatives
of the police, judiciary, juvenile agencies, the City-Wide Student Affairs Council and key District staff regarding the problems
with narcotics use and sales on school campuses. Superintendent Johnston provided background information concerning a recent
undercover police operation conducted for the purpose of apprehending those selling drugs on campuses.
box 509
Board Reports
1975 January 6-1975 January 27
Processing Information
BR 367
Scope and Contents
On January 13, 1975, the Board unanimously carried Dr. Docter's motion that the Board support the introduction of legislation
to permit school districts to be designated as prime sponsors of programs conducted under the Comprehensive Employment and
Training Act.
box 510
Board Reports
1975 January 30-1975 February 20
Processing Information
BR 368
Scope and Contents
On February 18, 1975, the Board went on record in opposition to Senate Bill 275 in its present form calling for collective
bargaining and resolved to convey this position to both Houses of the State Legislature and to the Governor.
box 511
Board Reports
1975 February 24-1975 March 13
Processing Information
BR 369
Scope and Contents
On February 27, 1975 at 2:00 p.m., the Board held a meeting for the purpose of receiving the Bilingual Task Force Progress
Report and understanding the efforts of the District in meeting the needs of pupils of diverse languages and cultural backgrounds.
box 512
Board Reports
1975 March 17-1975 April 7
Processing Information
BR 370
Scope and Contents
On March 17, 1975, members of the Coalition for Excellent Schools Through Integration and the National Association for the
Advancement of Colored People addressed the Board concerning integration and the significance of the decision rendered by
the Court of Appeal in Crawford v. Board of Education. On April 3, 1975, Mr. Ed Griffith, Chairman of the City-Wide Student
Affairs Council, urged the Board to reaffirm its commitment to equal education for all students regardless of racial-genetic
origins.
box 513
Board Reports
1975 April 10-1975 April 28
Processing Information
BR 371
Scope and Contents
On April 24, 1975, there was no second to Mr. Ferraro's motion concerning perversion as destructive to society in his resolution
that the Board oppose Assembly Bill 489.
box 514
Board Reports
1975 May 1-1975 May 22
Processing Information
BR 372
Scope and Contents
On May 12, 1975, the Board endorsed Assemblyman Julian Dixon's AB 1428 as a legislative proposal to deal with juvenile violence
and justice.
box 515
Board Reports
1975 May 29-1975 June 16
Processing Information
BR 373
Scope and Contents
On June 9, 1979, due to budgetary restraints and a reduction of instructional periods from 6 to 5, the Board carried Dr. Docter's
motion to reduce graduation requirements for the senior high program from 160 required units of enrollment to 150 required
units. Later that meeting, there was no second for Mr. Ferraro's motion to discontinue the Board's policy of providing "sergeant-at-arms-driven"
automobiles for members of the Board.
box 516
Board Reports
1975 June 19-1975 July 7
Processing Information
BR 374
Scope and Contents
On June 19, 1975, community members presented the Board with "A Bill of Rights for American Indian Education" and requested
the establishment of an Indian Education Commission. Dr. Georgiana Hardy's last day in office was June 30, 1975. Los Angeles
Mayor Tom Bradley attended the July 1, 1975 annual meeting during which the City Clerk certified the election of the following
Board members: Kathleen Brown Rice, Julian Nava, Diane Edith Watson and Phillip G. Bardos.
box 517
Board Reports
1975 July 10-1975 July 28
Processing Information
BR 375
Scope and Contents
On July 10, 1975, the Board unanimously carried Mrs. Rice's motion for the establishment of a Citizen's Management Review
Committee for the general review of District operations. On July 14, 1975, the Board carried Mrs. Rice's motion that the Board
support the concept of collective bargaining for public school employees as long as it did not grant the right to strike and
so long as it did not require compulsory arbitration of interest disputes.
box 518
Board Reports
1975 July 31-1975 August 25
Processing Information
BR 376
Scope and Contents
On August 4, 1975, the Board unanimously carried Miss Watson's motion that the Board go on record endorsing Senate Bill 637
which would require all public schools and educational institutions to observe January 15, the anniversary of Dr. Martin Luther
King, Jr., with exercises commemorating civil rights history and particularly the role of Dr. Martin Luther King, Jr..
box 519
Board Reports
1975 August 28-1975 September 15
Processing Information
BR 377
Scope and Contents
On September 4, 1975, President Docter requested that Superintendent Johnston make arrangements for an appearance before the
Charter and Administrative Code Committee of the Los Angeles City Council on September 8, 1975, when the subject of restructuring
the Los Angeles City Board of Education will be on the agenda.
box 520
Board Reports
1975 September 18-1975 October 9
Processing Information
BR 378
Scope and Contents
On October 2, 1975, President Docter introduced the Citizens' Management Review Committee and read their charge to study "the
manner in which the District is managed." Also on October 2, 1975, the Board carried Dr. Nava's motion to abolish corporal
punishment and President Docter declared this effective November 1, 1975.
box 521
Board Reports
1975 October 13-1975 November 3
Processing Information
BR 379
box 522
Board Reports
1975 November 6-1975 December 1
Processing Information
BR 380
Scope and Contents
On November 6 and 17, 1975, the Board held special meetings to discuss the structure of the Board, to explore and identify
the best ways for District governance and to discuss the proposal by the Charter and Administrative Code Committee of the
Los Angeles City Council to restructure the Board. On November 13, 1975 at 2:00 p.m., the Board held a meeting at the request
of the Personnel and Schools Committee to receive an update concerning the Permits With Transportation Program.
box 523
Board Reports
1975 December 4-1975 December 22
Processing Information
BR 381
Scope and Contents
On December 8, 1975, the Board carried Dr. Nava's motion to approve a new Board Rule which will authorize the President to
appoint a series of committees, each comprised of two Board members to facilitate communication among parents, community,
students, District staff and the Board in each of the twelve administrative areas.
box 524
Board Reports
1975 December 29-1976 January 19
Processing Information
BR 382
Scope and Contents
On January 5, 1976, the Board carried Dr. Nava's motion that the District reaffirm its December 1967 policy of seeking to
integrate at all levels and divisions and request that Superintendent Johnston bring recommendations concerning racial isolation
to the Board for its consideration.
box 525
Board Reports
1976 January 22-1976 February 13
Processing Information
BR 383
Scope and Contents
On February 5, 1976, the Board carried Mr. Bardos' motion that the Board establish a Citizens' Advisory Committee on School
Integration, that membership on the Committee be derived from nominations submitted by organizations or groups which have
demonstrated interest in equal educational opportunity and that it prepare and present to the Board a definitive strategy
or strategies to assist the District in reducing racial isolation.
box 526
Board Reports
1976 February 19-1976 March 11
Processing Information
BR 384
Scope and Contents
On February 23, 1976, the Board adopted Mr. Bardos' resolution that the Board request that the City Council seek ways to permit
all electors of the Los Angeles Unified School District to determine simultaneously the results of the proposed charter amendment
designed to restructure the Board of Education.
On March 1, 1976, the Board carried Mr. Miller's motion concerning the Board's commitment to a policy of integration and that
consistent with the law, there be no compulsory busing of students in the Los Angeles Unified School District.
box 527
Board Reports
1976 March 15-1976 April 1
Processing Information
BR 385
Scope and Contents
On March 15, 1976, the Board unanimously carried Miss Watson's motion that the Superintendent be directed to conduct a study
of the course offerings in each of the District's senior high schools with a focus on determining the extent to which each
high school is providing the opportunity for students to enroll in advanced courses in all subject areas and further that
a report includes recommendations directed toward the equalization of opportunities for all students in each of the senior
high schools.
box 528
Board Reports
1976 April 5-1976 April 26
Processing Information
BR 386
Scope and Contents
On April 5, 1976, Miss Watson introduced the Reverend Jesse L. Jackson, President and founder of People United to Save Humanity
(PUSH) for his presentation to the Board concerning school integration and the problems facing students and schools. On April
8, 1976, the Board unanimously carried Miss Watson's motion that the Board support the high school students' efforts in their
PUSH for Excellence Program and look into ways to assist them in its implementation on campuses.
box 529
Board Reports
1976 April 29-1976 May 17
Processing Information
BR 387
Scope and Contents
On May 3, 1976, the Board adopted the Committee of the Whole Report No. 1, the Staff Integration Program Proposal prepared
by the Office of the Superintendent on April 29, 1976. A copy of this proposal is included with the May 3, 1976 Minutes.
box 530
Board Reports
1976 May 20-1976 June 10
Processing Information
BR 388
Scope and Contents
On June 1, 1976 at 11:00 a.m., the Board held a special meeting to consider "Procedures for implementing the Staff Integration
Program and the determination of an emergency requiring cessation of any further proceedings under the Winton Act with regard
to the Program." Superintendent Johnston stressed that by June 30, 1976, the Department of Health, Education and Welfare requires
a complete Staff Integration Plan based upon the preliminary program submitted to the Office of Civil Rights on May 3, 1976.
box 531
Board Reports
1976 June 14-1976 July 1
Processing Information
BR 389
Scope and Contents
On June 28, 1976, President Docter announced that the Board received a decision today from the State Supreme Court in the
case of Crawford v. Board of Education and declared a recess in order that the Board might convene in executive session concerning
this matter.
box 532
Board Reports
1976 July 8-1976 July 26
Processing Information
BR 390
Scope and Contents
On July 19, 1976, President Pro Tempore Watson referenced noticed motions pertaining to the Crawford v. Board of Education
case presented on behalf of six Board members. On behalf of Mr. Bardos, Dr. Docter, Mr. Miller, Miss Watson, President Nava
and Mrs. Rice, the Board carried the motion that the Superintendent be instructed not to file a petition for rehearing with
the State Supreme Court in the case of Crawford v. Board of Education.
box 533
Board Reports
1976 July 29-1976 August 23
Processing Information
BR 391
Scope and Contents
On August 23, 1976, the Board carried Mrs. Rice's amended motion that the Los Angeles Unified School District reaffirm its
intent to negotiate with the Certificated Employee Council to find and implement an acceptable plan for teacher transfers
for staff integration, to meet Office of Civil Rights requirements for September, 1977 which does not use random selection
or the so-called lottery.
box 534
Board Reports
1976 August 26-1976 September 16
Processing Information
BR 392
Scope and Contents
On August 30, 1976, the Board adopted Miss Watson's resolution that the Board recommends that the California School Boards
Association commit itself to an evaluation of the studies and literature of the Mexican American student and to disseminate
the relevant findings of these studies to member districts of the California School Boards Association.
box 535
Board Reports
1976 September 20-1976 October 11
Processing Information
BR 393
Scope and Contents
On September 27, 1976, the Board carried Mrs. Rice's substitute motion that the Citizens' Management Review Committee be asked
to report back to the Board of Education, their current findings related to the question: "Is the District over-managed?"
box 536
Board Reports
1976 October 14-1976 November 4
Processing Information
BR 394
Scope and Content
On October 18, 1976, the Board carried Mrs. Rice's motion that the Superintendent be directed to send a copy of the Crawford
decision to each principal of every regular school in the District, every Parent Teacher Association president and every school
advisory council president.
box 537
Board Reports
1976 November 8-1976 December 2
Processing Information
BR 395
Scope and Contents
On November 22, 1976, President Nava read a statement regarding the process for Board consideration of presentations by the
Citizens' Advisory Committee on School Integration (CACSI) and the Board approved Section (1), Committee of the Whole No.
2, to establish a Superintendent's Staff Unit for Student Integration.
box 538
Board Reports
1976 December 6-1976 December 20
Processing Information
BR 396
Scope and Contents
On December 13, 1976, a group of students from University High School addressed the Board to express their opposition to the
tactics used in connection with the investigations and arrests of drug dealers on high school campuses. After discussion,
Dr. Docter advised Board members that this matter is under deliberation by the Student Life Committee and the City-Wide Student
Affairs Council.
box 539
Board Reports
1977 January 3-1977 January 20
Processing Information
BR 397
Scope and Contents
On January 10, 1977, the Preliminary Report of the Citizens' Advisory Committee on School Integration (CACSI) was presented
to the Board at the Committee of the Whole Meeting preceding this Board meeting. On January 17, 1977, the Board presented
its Initial Response to the Preliminary Report of the CACSI.
box 540
Board Reports
1977 January 24-1977 February 10
Processing Information
BR 398
Scope and Content
On February 10, 1977, the Board adopted a resolution instructing the Superintendent to renegotiate District objectives for
the Staff Integration Program, 1977-1978, with the Office for Civil Rights to include faculty balance goals of "not less than
20% nor more than 50% minority teaching staff."
box 541
Board Reports
1977 February 14-1977 February 28
Processing Information
BR 399
Scope and Contents
On February 22, 1977, Associate Superintendent Dr. Jerry F. Halverson announced that Judge Paul Egly, Presiding Judge of the
Pomona Branch of the California Superior Court, agreed to hear the Board of Education's student integration plan. Superintendent
Johnston presented the "Preliminary Response of Staff to Guidelines and Directions, Issued by the Board of Education on January
17, 1977 for the Development of a Proposed Plan for Integration of Students in the Los Angeles Unified School District" on
February 22, 1977. A copy of the Preliminary Response document is included with these Minutes.
box 542
Board Reports
1977 March 3-1977 March 14
Processing Information
BR 400
Scope and Contents
On March 3, 1977, Board members made statements about the Crawford Decision and integration and they discussed, amended and
approved the District's Pupil Integration Plan for submission to the Superior Court for the County of Los Angeles, in compliance
with the Order of the California Supreme Court of June 28, 1976. Prior to Board adoption of the District's Pupil Integration
Plan, President Nava called this meeting "undoubtedly, one of the most important meetings ever conducted in the history of
the Los Angeles City Board of Education...."
box 543
Board Reports
1977 March 17-1977 April 11
Processing Information
BR 401
Scope and Contents
On March 31, 1977, the Board carried Mrs. Rice's motion that representatives from United Teachers Los Angeles be allowed to
meet informally with any recognized certificated employee organization upon request for the purpose of discussing staff integration
for 1977-78 and that Board Rules 3100-3119 be rescinded.
box 544
Board Reports
1977 April 11-1977 May 2
Processing Information
BR 402
Scope and Contents
On April 21, 1977, the Board considered a resolution at the request of Superior Court Judge Paul Egly concerning the intervention
of Board Member Diane E. Watson in the Crawford v. Board of Education litigation. Board member roll call concerning Miss Watson's
proposed intervention resulted in the following vote: 4 in support, 2 in opposition and 1 neutral. President Nava stated that
District counsel will report these results to Judge Egly.
box 545
Board Reports
1977 May 5-1977 May 23
Processing Information
BR 403
Scope and Contents
On May 23, 1977, the Board carried Miss Watson's motion that a building at 36th Street School be named in honor of Birdielee
Velores Bright, a Los Angeles native and graduate of Los Angeles City Schools, UCLA and USC. Bright was a teacher at 36th
Street School from 1943-1953, one of the first minority teachers assigned to a westside school and the first Black administrator
assigned to a Westchester school. She recently retired as Principal of Loyola Village School after 41 years of service to
public education as a teacher and administrator.
box 546
Board Reports
1977 May 26-1977 June 13
Processing Information
BR 404
Scope and Contents
On May 26, 1977, the Board convened a special meeting to receive Final Reports from the Subcommittees of the Citizens' Management
Review Committee. A copy of this May 1977 Final Report is attached to these Minutes.
box 547
Board Reports
1977 June 16-1977 June 30
Processing Information
BR 405
Scope and Contents
On June 20, 1977, Miss Watson moved that the Board attorneys request specific guidelines from Judge Paul Egly to accompany
the return of the Board's plan for student integration and President Nava made a statement about alternative plans, guidelines
and the forthcoming Board request to reopen the Crawford hearings.
box 548
Board Reports
1977 July 1-1977 July 28
Processing Information
BR 406
Scope and Contents
On July 18, 1977, the Board carried Dr. Nava's substitute motion that the Board make public that it will not appeal the Minute
Order of July 5, 1977 and that it publicly indicate its willingness to cooperate with the Court for the benefit of the District.
On July 21, 1977, the Board held the first in a series of special meetings to deal solely with the District's integration
plan in order to meet a 90-day deadline imposed on the District by the Superior Court of the County of Los Angeles Minute
Order issued on July 5, 1977. The second special meeting was held on July 28, 1977 at 3:30 p.m..
box 549
Board Reports
1977 August 1-1977 August 22
Processing Information
BR 407
Scope and Contents
On August 1, 1977, the Board adopted Section (2), Committee of the Whole Report No. 2, that an Open Structure Magnet School,
within the Schools of Choice enrollment guidelines, be opened in September 1977. On August 4, 11 and 18, 1977, the Board held
its third, fourth and fifth in the series of special meetings to consider a District pupil integration plan.
box 550
Board Reports
1977 August 22-1977 September 6
Processing Information
BR 408
Scope and Contents
On September 1, 1977, the Board held its sixth in a series of special meetings to consider a District pupil integration plan.
A copy of the Staff Report to Members, Board of Education on Pupil Integration, also referred to as "Summary of Analyses of
Factors Relevant to Development of a Plan for Pupil Desegregation/Integration." This Staff Report to the Board is attached
to these Minutes.
box 551
Board Reports
1977 September 8-1977 September 26
Processing Information
BR 409
Scope and Contents
On September 8, 15 and 23, 1977, the Board held its seventh, eighth and ninth in the series of special meetings to consider
a District pupil integration plan. On September 26, 1977, after much discussion, dissent and numerous amended motions, the
Board carried the motion to adopt Concept L - Draft B (Exhibit B), "Integrated Educational Excellence Through Choice," as
the District's integration plan to present to Superior Court Judge Paul Egly on October 3, 1977.
box 552
Board Reports
1977 September 26-1977 October 24
Processing Information
BR 410
Scope and Contents
On October 24, 1977, the Board adopted the proposed contract with PUSH for Excellence, Inc. contained within Committee of
the Whole Report No. 2.
box 553
Board Reports
1977 October 27-1977 November 14
Processing Information
BR 411
Scope and Contents
On October 27, 1977 at 3:00 p.m., the Board held a special meeting to receive reports on legislative mandates which seek to
provide equal opportunity for education and employment to the handicapped: Public Law 92-142, Education for All Handicapped
Children Act of 1975 and Section 504 of Rehabilitation Act of 1973. On November 10, 1977, the Board held a special meeting
to review and discuss the District's bilingual needs and plans to comply with the Lau v. Nichols decision and Assembly Bill
1329 requirements.
box 554
Board Reports
1977 November 21-1977 December 15
Processing Information
BR 412
Scope and Contents
On November 28, 1977, the Board carried Mr. Bardos' motion that the Superintendent recommend means to conduct a study of all
Federal, State and Court legislative and legal mandates for District compliance dating back five fiscal years.
box 555
Board Reports
1977 December 19-1978 January 16
Processing Information
BR 413
Scope and Contents
On December 19, 1977, the Board carried Mrs. Rice's motion for the establishment of a Committee on Schools of Choice and Magnet
Schools which will serve to foster such schools and make them "exciting and novel" educational opportunities in the District.
On January 9, 1978, Dr. Nava made a statement concerning Superior Court Judge Paul Egly's Order of December 29, 1977 and stressed
that it did not approve the Board's Plan, rather it set out the procedure which would be followed in connection with the hearings
on the Plan.
box 556
Board Reports
1978 January 23-1978 February 14
Processing Information
BR 414
Scope and Contents
On February 14, 1978, the Board discussed bilingual education and the Lau Program developed to meet the needs of non-English
and limited-English speaking students and to provide specialized programs to enhance their chances of success. The Board reviewed
the following Special Reports: "Lau vs. Nichols Decision" and the "District's Response to Lau Concerns" at this meeting.
box 557
Board Reports
1978 February 21-1978 March 13
Processing Information
BR 415
Scope and Contents
On February 27, 1978, the Board adopted the amended Section (2) of Board of Education (Integration) Report No. 1 on the following
subject: Integrated Programs to Maintain the State Gifted Programs of the District. On March 6, 1978, President Miller made
a statement concerning the Board's assignment criteria for Schools of Choice and Magnet Schools that must result in an integrated
student body so that these schools are part of the integration program and not an escape from it.
box 558
Board Reports
1978 March 20-1978 April 10
Processing Information
BR 416
Scope and Contents
On April 3, 1978, the Board carried Miss Watson's motion for the establishment of Administrative Guidelines for the Implementation
of Integrated Educational Excellence Through Choice.
box 559
Board Reports
1978 April 24-1978 May 8
Processing Information
BR 417
Scope and Contents
On May 8, 1978, Dr. Josie G. Bain, Associate Superintendent, Instruction presented a report on Competency Standards and Promotional
Policies aligned with the District's Integration Plan policies.
box 560
Board Reports
1978 May 15-1978 May 30
Processing Information
BR 418
Scope and Contents
On May 22, 1978, Dr. Nava distributed correspondence dated May 16, 1978, addressed to Bilingual-ESL Services Branch Director
Robert R. Rangel concerning the District's liability with regard to the Lau v. Nichols Decision and Chacon-Moscone Bilingual
Education legislation. A copy of this correspondence is included with these Minutes. At the May 30, 1978 special meeting,
the Board adopted the Committee of the Whole Report No. 1 which contains the District's Lau Plan, a response to to the concerns
identified by Justice Douglas in the opinion he delivered for the United States Supreme Court in the landmark case of Lau
v. Nichols, 414 U.S. 563. A copy of the May 25, 1978 L.A.U.S.D. Lau Plan is included with these Minutes.
box 561
Board Reports
1978 June 5-1978 June 12
Processing Information
BR 419
Scope and Contents
The bulk of these Minutes concern budget cuts.
box 562
Board Reports
1978 June 19-1978 July 10
Processing Information
BR 420
box 563
Board Reports
1978 July 17-1978 August 7
Processing Information
BR 421
Scope and Contents
On July 31, 1978, the Board carried Mrs. Rice's motion that the Board direct the Superintendent to explore concerns raised
by the Parent Teacher Association and community groups regarding the implementation of the revision of the desegregation plan
recently submitted to the Court and explore alternative courses of action with the schools affected to ensure successful implementation
of the integration plan in September.
box 564
Board Reports
1978 August 14-1978 September 18
Processing Information
BR 422
Scope and Contents
On August 14, 1978, Assistant Superintendent Miss Shizuko Akasaki of the Compensatory Instructional Programs Division advised
the Board that in the current 182 Title I elementary, junior and senior high schools, 43 schools are involved in pairs and
clusters, 136 schools are racially isolated and one school is currently integrated. On September 18, 1978, the Reverend Jesse
Jackson addressed the Board to review the objectives and progress to date of the PUSH Program in District schools.
box 565
Board Reports
1978 September 25-1978 October 16
Processing Information
BR 423
Scope and Contents
On October 9, 1978, the Board adopted Committee of the Whole Report No. 2, the negotiation agreement between the District
and United Teachers Los Angeles (U.T.L.A.). Miss Watson stated that this was the first time in the history of the District
where the Board met with teachers and negotiated the conditions in which they work. Board members against corporal punishment
expressed their concerns about its place in this document. A copy of the 1978-79 Agreement between L.A.U.S.D. and U.T.L.A.
is attached to these Minutes.
box 566
Board Reports
1978 October 23-1978 November 20
Processing Information
BR 424
Scope and Contents
On November 20, 1978, the Board carried Miss Watson's motion that the Superintendent be directed to prepare a plan for Board
approval that would provide for a comprehensive instructional program to accomplish seven specific actions detailed in these
Minutes.
box 567
Board Reports
1978 November 27-1978 December 21
Processing Information
BR 425
Scope and Contents
On November 27, 1978, President Miller announced that Miss Watson will be resigning from the Board to assume a seat in the
California State Senate as the Senator from the 30th Senatorial District. The Board received presentations from individuals
and organizations who requested the opportunity to honor her leadership and service to the Board and the L.A.U.S.D. since
July 1, 1975. On December 21, 1978, the Board held a special meeting to appoint a candidate to fill Watson's vacancy in Office
No. 5. After rotating through 209 ballots, the deadlocked Board adjourned without an appointment.
box 568
Board Reports
1979 January 8-1979 January 15
Processing Information
BR 426
Scope and Contents
On January 15, 1979, California Senator Diane E. Watson, 30th District, addressed the Board concerning filling the vacancy
in Office No. 5 and informed the Board that the community and Black leaders are united in endorsing the appointment of Mr.
Arnett Hartsfield, an attorney, to serve as a "caretaker" Board member in Office No. 5 for the remainder of the term. Dr.
Nava's motion to appoint Attorney Arnett Hartsfield was lost for lack of four affirmative votes.
box 569
Board Reports
1979 January 18-1979 February 5
Processing Information
BR 427
Scope and Contents
On January 29, 1979, the Board carried Mr. Bardos' motion that the Board establish a committee for continued meetings and
dialogue concerning the Crawford case, that each of the cities within the L.A.U.S.D., as well as the County of Los Angeles,
together with the Board, coordinate their resources to examine causes and problems related to student segregation and propose
remedies for their resolution and finally, that Father Lewis P. Bohler, Jr., of the Episcopal Church of the Advent, be appointed
to fill the balance of the unexpired term of Board Office No. 5.
box 570
Board Reports
1979 February 13-1979 March 5
Processing Information
BR 428
Scope and Contents
On February 20, 1979, Superintendent Johnston presented an integration report that surveyed and summarized Los Angeles public
education, its geography, its transportation system, the effects of "White Flight", the District's failing financial base,
the varying degrees of success in the current plan, the findings of the Court-appointed experts and a series of recommendations
for changes and improvements in the District's integration program. On February 22, 1979, the Board held a special integration
meeting to receive a report from the staff concerning the District's current plan. A copy of this report is attached to these
Minutes and covers Racially Isolated Minority Schools (RIMS), Currently Integrated Schools (CIS), Magnet Schools, Permits
With Transportation (PWT), Mid-site Reassignments and Adjustment of Pairs and Clusters. On February 26, 1979, the Board discussed,
amended and adopted the Student Integration Plan Proposals document which is attached to these Minutes.
box 571
Board Reports
1979 March 12-1979 April 2
Processing Information
BR 429
Scope and Contents
On April 2, 1979, the Board unanimously carried Mrs. Rice's motion that the Superintendent form a broad-based, diverse Ad-Hoc
Committee to work toward recommendations for the improvement of the bilingual program for the 1979-80 school year with specific
attention to the following areas: Intake criteria, Exit criteria and What kind of services the NES/LES students need that
they are not currently getting.
box 572
Board Reports
1979 April 16-1979 April 30
Processing Information
BR 430
Scope and Contents
On April 16, 1979, Dr. Robert Smith, Professor of Educational Psychology at the University of Southern California, presented
a special report on the student integration plan entitled: Student Integration Plan Evaluation Component/Research Design.
box 573
Board Reports
1979 May 7-1979 June 4
Processing Information
BR 431
Scope and Content
On May 7, 1979, the Board carried Dr. Ferraro's motion that the Superintendent be requested to review the Districtwide effects
of gang-related violence on and around school campuses and to advise the Board as to the programs, staff, equipment or other
resources and procedures necessary to reduce or eliminate such violence.
box 574
Board Reports
1979 June 11-1979 July 2
Processing Information
BR 432
Scope and Contents
On June 25, 1979, President Bardos noted that Dr. Nava, Father Bohler and he are retiring and this will be their last meeting
as Board members. On July 2, 1979, Rita Walters, Kathleen Brown Rice, Richard E. Ferraro and John R. Greenwood's election
to the Board was certified and Mrs. Roberta L. Weintraub was elected President for the fiscal year beginning July 1, 1979.
box 575
Board Reports
1979 July 9-1979 August 16
Processing Information
BR 433
Scope and Content
On August 13, 1979, the Board carried Mr. Greenwood's motion that the Board seek a writ from the Court of Appeal, or otherwise
appeal from Judge Egly's order of July 30, 1979, wherein the District was ordered to pay attorneys' fees to the American Civil
Liberties Union (ACLU) and to the National Association for the Advancement of Colored People (NAACP).
At a special meeting on August 16, 1979, Assemblyman Richard Alatorre, 55th District addressed the Board regarding the vacancy
in Board of Education Office No. 6. Alatorre urged the Board make a decision today to avoid the expense of a special election
and to appoint a Hispanic candidate to represent the District's large number of Hispanic students.
box 576
Board Reports
1979 August 20-1979 September 13
Processing Information
BR 434
Scope and Contents
On August 20, 1979, the Board held a special meeting to receive an update from District staff concerning the student integration
plan and to review statistical information concerning the progress of the District's pairs, clusters and mid-sites.
On August 27, 1979, the Board carried President Weintraub's amended motion that on October 15, the Board direct counsel in
the Crawford Case to discontinue mandatory reassignments of pupils at the junior high school level, effective as soon as possible
and that the staff be directed to commence development of voluntary options for the affected junior high schools for implementation
during the second semester of the 1979-80 school year.
The Board also carried Mrs. Fiedler's amended motion that the District request permission from the Courts on October 15 to
modify its desegregation plan so that no student shall be involuntarily reassigned away from his neighborhood school if the
travel time involved in a pair, cluster or mid-site exceeds 60 minutes.
box 577
Board Reports
1979 September 17-1979 October 8
Processing Information
BR 435
Scope and Contents
On September 17, 1979, the Board unanimously adopted President Weintraub's resolution that the Board strongly oppose the educational
voucher initiative known as the Family Choice in Education Initiative proposed for the June 1980 State ballot. On September
24, 1979, the Board carried Dr. Ferraro's motion that the Board request its legal counsel to petition the Court on October
15, 1979, to permit all assignments to the pairs, clusters and mid-sites to be made solely on a voluntary basis so that the
unsuccessful mandatory desegregation process may be reorganized into the most effective possible voluntary integration program.
box 578
Board Reports
1979 October 15-1979 November 19
Processing Information
BR 436
Scope and Contents
On October 22, 1979, the Board carried Dr. Ferraro's motion to restore corporal punishment as contained in the teachers' contract
for 1978-79 and that the proposed guidelines for implementation be referred to the Personnel and Schools Committee. On November
11, 1979, the Board unanimously carried President Weintraub's motion that the Board adopt a policy against the selling and
serving of "junk food" in secondary schools and student stores, to become effective in September, 1980.
box 579
Board Reports
1979 December 3-1980 January 7
Processing Information
BR 437
Scope and Content
On January 1, 1980, the Board adopted Mrs. Rice's resolution concerning the District's desegregation plan. Mrs. Rice's resolution
states that the Board formally adopts, ratifies and approves its proposed voluntary desegregation plan as that plan is described
in its submission to the Court and reaffirms its request of the Court that the mandatory component of the current Court-ordered
plan be terminated at the earliest possible date. Ms. Walters declined to vote with the majority and stated, "I think that
we are playing with mirrors here and playing with shells. You can't say that you want the mandatory component to be terminated
and say that you believe in obeying the Court decision."
box 580
Board Reports
1980 January 14-1980 February 11
Processing Information
BR 438
Scope and Contents
On January 14, 1980, the Board unanimously carried Mrs. Weintraub's amended motion that the status of the District's Resource
Committee for Sex Equality be changed to that of an Independent Commission reporting directly to the Board through the Personnel
and Schools Committee and that this new Commission serve as advisor to the Board on all matters related to women's issues,
including but not limited to sex equality as delineated under Title IX of the 1972 Education Amendments.
box 581
Board Reports
1980 February 18-1980 March 24
Processing Information
BR 439
Scope and Contents
On February 25, 1980, the Board carried Dr. Ferraro's motion that Court approval be sought to exempt all students who have
met their travel obligations under the current desegregation plan from any further mandatory reassignment. On March 3, 1980,
the Board carried Dr. Ferraro's motion that the Board support Senate Bill 1244 (Robbins) which would apply established due
process of law to school desegregation cases so that students would be protected from mandatory cross-town busing unless a
plaintiff or petitioner could prove intentional segregation on the part of a board of education.
box 582
Board Reports
1980 April 7-1980 April 28
Processing Information
BR 440
Scope and Contents
On April 21, 1980, the Board carried President Weintraub's amended motion concerning lowering the crime age. Weintraub's motion
instructs the Superintendent to seek a legislative study on whether the 14 years of age should be substituted for the present
16 years of age set forth in Welfare and Institutions Code Section 707.
box 583
Board Reports
1980 May 5-1980 June 9
Processing Information
BR 441
Scope and Contents
On May 12, 1980, the Board carried Dr. Ferraro's amended resolution that it be District policy that Armed Forces recruiters
receive at least equal treatment with college and private industry recruiters.
On June 2, 1980, members of the National Association for the Advancement of Colored People, the Black Education Coalition,
African Methodist Episcopal Church, Hispanic Urban Center and California Senator Diane E. Watson's, 30th District expressed
their concerns regarding the Intended Order issued by Superior Court Judge Paul Egly on May 19, 1980, concerning the District's
Integration Plan and the Board President's alleged remarks concerning this matter.
box 584
Board Reports
1980 June 16-1980 July 3
Processing Information
BR 442
Scope and Contents
On June 30, 1980, the Board carried Dr. Ferraro's amended motion that the Superintendent be directed to prepare a report for
submission to the Board indicating the status of values education in the District.
box 585
Board Reports
1980 July 7-1980 August 25
Processing Information
BR 443
Scope and Contents
On July 7, 1980, the President referred to a decision concerning the District's integration plan handed down earlier today
by Superior Court Judge Paul Egly. Associate Superintendent Jerry F. Halverson, Business and Personnel Services made a statement
regarding Egly's decision. On August 11, 1980, the Board carried Dr. Ferraro's motion that the Board instruct its legal counsel
to take all steps most likely to result in a full application of Proposition 1 to the Crawford Case, including a petition
for a Writ of Mandate before the California Supreme Court and if necessary, a petition to the United States Supreme Court.
box 586
Board Reports
1980 August 29-1980 October 6
Processing Information
BR 444
Scope and Contents
On September 22, 1980, State Assemblywoman Maxine Waters, 48th Assembly District, City Councilman Gilbert W. Lindsay, 9th
Council District, and City Councilman Robert C. Farrell, 8th Council District expressed their objections to a remark made
by Board President Roberta L. Weintraub concerning Ms. Rita D. Walters during a radio interview and asked that President Weintraub
apologize for her remark. President Weintraub offered regret to Ms. Walters for the remark she made while Ms. Walters declined
to accept the apology and voiced reasons for her rejection.
box 587
Board Reports
1980 October 13-1980 November 24
Processing Information
BR 445
Scope and Contents
On October 20, 1980, Ms. Walters moved that the Board fully disclose to the public by November 3, 1980, any and all sums of
monies spent on private counsel in the Crawford Case and that the rate of pay agreed to for private counsel be disclosed.
The President declared this motion lost as Ms. Walters was the only affirmative vote. On November 24, 1980, Ms. Walters moved
that the Board go on record in favor of the following: "We, the Board of Education of the Los Angeles Unified School District,
do hereby declare that we accept as our responsibility the duty to adhere to and obey all orders of the Court related to the
Crawford Case. Further, we enjoin all our staff members to assist us in such compliance." There was no second to this motion.
box 588
Board Reports
1980 December 8-1981 January 22
Processing Information
BR 446
Scope and Contents
On December 8, 1980, the Board carried Dr. Ferraro's motion that the Board petition the Governor and the State Legislature
immediately to appropriate funds to delay the early release during the next 18 months of 800 California Youth Authority inmates.
On January 1, 1981, the Board carried Dr. Ferraro's motion that the Board request the Superintendent to commence staff planning
necessary for the termination of all Court-ordered mandatory student busing and that, upon Board approval of such plans, the
Board terminate such busing immediately after the final appellate decision in the Crawford case.
box 589
Board Reports
1981 January 26-1981 March 2
Processing Information
BR 447
box 590
Board Reports
1981 March 9-1981 April 6
Processing Information
BR 448
Scope and Contents
On March 16, 1981, Mr. John Mack, President of the Los Angeles Urban League, read a statement to the Board on behalf of Ms.
Rita D. Walters concerning the proposed dismantling of school desegregation programs. Following multiple speakers on this
issue, the Board carried Dr. Ferraro's motion that Board Rule 72, Motions and Resolutions, be waived in order that the Board
may act on a motion concerning the reassignment of children to their respective neighborhood schools. The March 23, 1981 Minutes
contain the District's Proposed Plan for Senior High School Desegregation.
box 591
Board Reports
1981 April 21-1981 May 18
Processing Information
BR 449
Scope and Contents
On April 21, 1981, the Board carried Mr. Greenwood's motion that the Board instruct the Superintendent to inform the present
congressional delegation of the serious instructional and other educational problems which will be imposed upon over two hundred
thousand youngsters who are currently enrolled in and benefiting from Title I Compensatory Education Programs by proposed
cutbacks and eliminations.
box 592
Board Reports
1981 May 23-1981 July 13
Processing Information
BR 450
Scope and Contents
On June 22, 1981, Acting Superintendent Handler announced that in closed session today the Board discussed overcrowding, specifically
that additional schools would be required to go on year-round schedule. Handler reported that the Board instructed its legal
counsel to attempt to obtain the Court's consideration of other alternatives for the relief of overcrowding, such as class
size, additional portable facilities and back-to-back first and second grades.
box 593
Board Reports
1981 July 20-1981 August 31
Processing Information
BR 451
Scope and Contents
At the Committee of the Whole meeting on July 20, 1981, Superintendent Handler delivered a statement concerning his goals
for the District. An additional copy of this statement is attached to the August 24, 1981 Minutes. On July 20, 1981, the Board
carried Mrs. Weintraub's motion that the Superintendent be requested to renew his efforts to persuade the Office for Civil
Rights to accept the District's proposed staff integration program with an additional five components for improvement.
box 594
Board Reports
1981 September 10-1981 October 19
Processing Information
BR 452
Scope and Contents
On October 12, 1981, Superintendent Handler and the Board discussed comparable worth standards in setting job salaries in
the context of Title VII of the Civil Rights Act and the position of the L.A.U.S.D. as a national leader in sex equity concerns
via its historic consent decree to promote certificated women into administrative positions. Following discussion, the Board
carried Mr. Gershman's substitute motion that the District reiterate and review its commitment to full and open fair recruitment,
employment, advancement and assure that all those qualified have full job opportunities.
box 595
Board Reports
1981 October 26-1981 December 7
Processing Information
BR 453
Scope and Contents
On October 26, 1981, Mr. Gershman and Ms. Walters moved to change the position of Student Representative to the Board of Education
to Student Member with the power to cast an advisory vote on all matters decided by the Board at regular, annual and special
meetings. Following discussion, the President recognized Mr. Jess Bravin, the newly-elected Chairperson of the Districtwide
Association of Student Councils and 1981-82 Student Representative to the Board of Education, for the purpose of making a
statement. On roll call, this modified motion was carried. 7 ayes. (Student Member advisory vote: Aye)
box 596
Board Reports
1981 December 14-1982 January 25
Processing Information
BR 454
box 597
Board Reports
1982 February 1-1982 March 15
Processing Information
BR 455
box 598
Board Reports
1982 March 29-1982 May 17
Processing Information
BR 456
Scope and Contents
On April 12, 1982, the Board adopted Mr. Gershman's resolution that the Board strongly endorses the passage of A.B. 3133 to
reaffirm a continuing commitment to equal educational opportunity on the basis of sex. On May 17, 1982, the Board carried
Mr. Gershman's motion that the Board rescind Board Rule 136 which reads, "No person less than eighteen years of age may address
the Board in meeting unless accompanied by his or her parent, guardian or teacher."
box 599
Board Reports
1982 May 24-1982 June 28
Processing Information
BR 457
Scope and Contents
On June 21, 1982, the Board carried Mrs. Weintraub's amended motion that the schools closed in 1981-82 because of low enrollments
and underutilization be placed on the open market for rental or lease in accordance with the established policy of the Board
of Education.
box 600
Board Reports
1982 July 8-1982 September 9
Processing Information
BR 458
Scope and Contents
On August 9, 1982, the Board carried Mrs. Weintraub's motion that the Board support the passage of Senate Bill 1351, as currently
amended, to further the efforts to stop the sales of marijuana on school grounds. Mrs. Weintraub added that the latest amendment
changed the language to state that every person guilty of the possession of more than one ounce of marijuana on school grounds
during school hours or school-related programs is to be guilty of a misdemeanor punishable by a maximum fine of $500.00 and
not more than ten days in the County jail.
box 601
Board Reports
1982 September 13-1982 November 1
Processing Information
BR 459
Scope and Contents
On October 25, 1982, the Board adopted Mr. Bartman's resolution that the Board strongly support Proposition 1 on the November
2, 1982 State Ballot to provide $500 million in general obligation bonds for the construction or improvement of public schools.
box 602
Board Reports
1982 November 8-1982 December 20
Processing Information
BR 460
Scope and Contents
On November 8, 1982, the Board carried Ms. Walters' motion that District policy require that all students from grade 4 to
grade 12 maintain an average grade of "C" in all subjects with no failing grades as a condition of participating in any and
all extra-curricular activities.
box 603
Board Reports
1983 January 10-1983 February 28
Processing Information
BR 461
Scope and Contents
On January 17, 1983, Chief of Police Daryl F. Gates reviewed the statistics regarding drug use in the schools, including the
number of arrests made for the sale of narcotics on school campuses. Gates expressed concern that while sales are down, the
use of narcotics has risen and offered the support and cooperation of his department toward the development of a drug abuse
program for students in the lower grades.
box 604
Board Reports
1983 March 7-1983 May 2
Processing Information
BR 462
Scope and Contents
On April 25, 1983, the Board unanimously carried Mr. Gershman's resolution that the Board support Senate Bill 947, as amended
April 7, 1983, to mandate the establishment of demonstration youth suicide prevention school programs in Los Angeles and San
Mateo counties.
box 605
Board Reports
1983 May 9-1983 June 27
Processing Information
BR 463
Scope and Contents
On June 20, 1983, the Superintendent recognized Chief of Police Daryl F. Gates and asked that he provide an update on the
progress of the Los Angeles Police Department/Los Angeles Unified School District cooperative substance-abuse prevention education
program. Chief Gates described the efforts of the Los Angeles Police Department, in conjunction with the Board, in an undercover
program over the past ten years.
box 606
Board Reports
1983 July 5-1983 August 31
Processing Information
BR 464
Scope and Contents
On July 5, 1983, the Oath of Office was administered to newly elected Board members: Rita D. Walters, Jackie Goldberg, M.
Larry Gonzalez and John R. Greenwood. Senator Diane Watson expressed her feeling of encouragement and hope for the future
of the District with the inauguration of the new Board members. On July 18, 1983, prior to the adoption of Committee of the
Whole Report No. 3, Ms. Goldberg indicated a lack of consistency in recommended dispositions for seemingly similar expulsion
cases and in some cases, recommended dispositions inconsistent with the gravity of the infraction. Additionally, Goldberg
reiterated her personal distaste for the undercover police narcotics program in schools.
box 607
Board Reports
1983 September 1-1983 October 24
Processing Information
BR 465
Scope and Contents
On October 3, 1983, Mrs. Lois Feldman, representing Los Angeles School Library Association, addressed the Board and expressed
her concerns regarding half-time school libraries. On October 17, 1983, Dr. Santiago Jackson, Assistant Superintendent, Office
of Deputy Superintendent, under direction by the Board, presented a report entitled Study of Year-Round Schools by Category.
A copy of this report is attached to these Minutes.
box 608
Board Reports
1983 October 31-1983 December 19
Processing Information
BR 466
box 609
Board Reports
1984 January 5-1984 February 27
Processing Information
BR 467
Scope and Content
On February 27, 1984, Deputy Superintendent Anton presented a statement regarding the tragic shooting last Friday at Forty-Ninth
Street School during which ten-year-old Shala Eubanks was killed, thirteen children and two adults wounded, and the shooter
took his own life.
box 610
Board Reports
1984 March 5-1984 April 9
Processing Information
BR 468
Scope and Contents
On March 19, 1984, the Board carried Mrs. Weintraub's motion that the Superintendent be given the authority to make appointments
to qualified women in order to comply with the requirements of the Consent Decree entered into between the plaintiff class
and the District in Case No. CV 80-03348 WMB, U.S. District Court, Central District of California. This action is intended
to apply to all certificated and promotional classes within the scope of the referenced Consent Decree.
box 611
Board Reports
1984 April 23-1984 June 4
Processing Information
BR-469
box 612
Board Reports
1984 June 11-1984 July 9
Processing Information
BR 470
Scope and Contents
On June 18, 1984, Superintendent Handler described the progress made by the District to comply with the Consent Decree to
ensure that there are no gender-based barriers to entry into any classification of District employment and to ensure that
salary determinations are made in a non-discriminatory manner.
box 613
Board Reports
1984 July 23-1984 August 27
Processing Information
BR 471
box 614
Board Reports
1984 August 30-1984 September 24
Processing Information
BR 472
box 615
Board Reports
1984 October 1-1984 October 15
Processing Information
BR 473
Scope and Contents
On October 15, 1984, the Board carried Ms. Goldberg and Ms. Walters' motion that pursuant to sound educational and humanitarian
principles, the Board of Education remove and prohibit all forms of corporal punishment.
box 616
Board Reports
1984 October 22-1984 November 19
Processing Information
BR 474
Scope and Contents
On October 22, 1984, the Board unanimously adopted Mrs. Weintraub's motion that the Board go on record in support of Senate
Bill 1 which will provide $32 million to repay California school districts for funds expended for integration programs. The
Los Angeles Unified School District will receive approximately $21 million as reimbursement for its 1982-83 integration program.
box 617
Board Reports
1984 December 3-1985 January 17
Processing Information
BR 475
Scope and Contents
On January 7, 1985, the Board carried Ms. Walters' motion that the vote taken in Closed Session on whether the Board would
appeal the December 21, 1984, decision of the Ninth Circuit Court of Appeals in Los Angeles Branch NAACP, et al. vs. LAUSD,
et al. be announced. The President declared the motion passed and announced that the vote taken in Closed Session was 5 ayes,
2 noes, Ms. Goldberg and Ms. Walters.
box 618
Board Reports
1985 January 21-1985 February 11
Processing Information
BR 476
Scope and Contents
On February 4, 1985, Dr. Robert L. Martin, Assistant Superintendent, Assessment and Reconfiguration, presented the report
of findings from the Student Dropout Prevention/Recovery Program Committee. Dr. Martin distributed copies of "A Study of Student
Dropout in the Los Angeles Unified School District" and touched upon seven areas of concern that the Committee addressed.
box 619
Board Reports
1985 February 12-1985 March 18
Processing Information
BR 477
Scope and Contents
On February 25, 1985, the Board carried Ms. Goldberg's motion that the Board direct its staff to prepare an in-service training
program thereby offering opportunities for teachers to acquire methods and materials for teaching students how to understand
and deal with problems inherent in the nuclear age in which they live and further, that the Board instruct its staff to prepare
balanced curriculum materials appropriate for use at each grade level.
box 620
Board Reports
1985 March 25-1985 May 13
Processing Information
BR 478
Scope and Content
On May 6, 1985, the Board unanimously carried Mr. Gonzalez's motion to move the attendance boundary between South Gate and
Jordan High Schools to relieve overcrowding.
box 621
Board Reports
1985 May 20-1985 June 17
Processing Information
BR 479
Scope and Contents
On June 3, 1985, the Board carried Mr. Greenwood's motion that all children's centers, elementary and secondary schools, with
fences and gates, will lock all gates at the beginning of classes in the morning, to be opened at the close of the last class
in the afternoon. The June 17, 1985 Minutes contain the L.A.U.S.D. Districtwide Underutilized School Sites Committee Report
on Alternate Uses of Closed Schools and Surplus Sites, presented to the Board by the School Utilization Task Force on June
10, 1985.
box 622
Board Reports
1985 June 24-1985 July 22
Processing Information
BR 480
Scope and Contents
On July 1, 1985, the Board elected Ms. Rita D. Walters to the Presidency for the fiscal year. President Walters indicated
that Board members have a tremendous task ahead of them in dealing with overcrowding, the low academic achievement of students,
unequal educational opportunities and collective bargaining.
box 623
Board Reports
1985 July 29-1985 August 26
Processing Information
BR 481
box 624
Board Reports
1985 September 9-1985 October 7
Processing Information
BR 482
Scope and Content
On September 9, 1985, the Board adopted the Belmont High School, Third Addition to help relieve existing overcrowded conditions
at Belmont High School. A copy of the California Environmental Quality Act Initial Study is included as an attachment to these
Minutes.
box 625
Board Reports
1985 October 14-1985 November 25
Processing Information
BR 483
Scope and Contents
On October 14, 1985, the Board unanimously adopted Mrs. Weintraub's amended resolution that the L.A.U.S.D. produce and distribute
materials that will explain to students of the District how to be safe, and how to avoid acquiring AIDS and other diseases
which can be sexually or intravenously transmitted. On November 4, 1985, the Board adopted Mrs. Weintraub's amended resolution
that the Board seek funding from private foundations in order to establish and staff a primary health care center that would
offer a wide range of medical services with full and informed consent of parents, including the dispensing of birth control
information and devices on the campus of a District high school.
box 626
Board Reports
1985 December 5-1986 January 21
Processing Information
BR 484
box 627
Board Reports
1986 January 27-1986 February 11
Processing Information
BR 485
box 628
Board Reports
1986 February 24-1986 March 17
Processing Information
BR 486
Scope and Contents
On February 24, 1986, the Board voted individually on each Committee of the Whole Report No. 6 element to relieve overcrowding
for 1986-87 and 1987-88.
box 629
Board Reports
1986 March 31-1986 April 21
Processing Information
BR 487
box 630
Board Reports
1986 April 28-1986 June 5
Processing Information
BR 488
Scope and Contents
On May 5, 1986, the Board unanimously adopted Ms. Goldberg's amended resolution concerning the disastrous fire at the Central
Library on April 29, 1986 wherein the Board expressed its sorry and concern over the consequences of this tragedy to the Los
Angeles Board of Library Commissioners and the staff of the Los Angeles Public Library. On May 19, 1986, the Board unanimously
carried Mr. Gershman's motion that the District immediately begin a fundraising campaign called "Save the Books" for the restoration
of the Central Library collections damaged in a fire three weeks ago.
box 631
Board Reports
1986 June 9-1986 June 23
Processing Information
BR 489
Scope and Contents
Volume II of the June 9, 1986 Minutes contains a copy of the Phase II Agreement between the District and the United Teachers
Los Angeles (UTLA) which is part of a comprehensive three-year agreement and presented to the Board on June 2, 1986 as a joint
recommendation by the parties.
box 632
Board Reports
1986 June 30-1986 July 21
Processing Information
BR 490
Scope and Contents
On June 30, 1986, the Board adopted Mr. Gershman's resolution that the Board request the Superintendent to direct staff to
develop a proposal for implementing the concept of a Spanish Bilingual Immersion Program for both English-speaking and Spanish-speaking
students.
box 633
Board Reports
1986 July 28-1986 August 18
Processing Information
BR 491
Scope and Contents
On July 28, 1986, the Board unanimously carried Mr. Gonzalez's motion that the Superintendent be directed to review existing
programs aimed at prevention of gang affiliation, including Community Youth Gang Services Project, the United Way's Youth
Violence Reduction Project and other programs to propose a plan of action for a curriculum aimed at fourth, fifth and sixth
grade students within the Los Angeles Unified School District.
box 634
Board Reports
1986 August 25-1986 August 25
Processing Information
BR 492
box 635
Board Reports
1986 September 4-1986 October 30
Processing Information
BR 493
box 636
Board Reports
1986 November 3-1986 December 8
Processing Information
BR 494
box 637
Board Reports
1986 December 10-1987 January 21
Processing Information
BR 495
Scope and Contents
The January 5, 1987 Minutes are accompanied by two attachments: A Listing of Projected Capital Needs as of December 1986 and
Background Materials and Findings Report, Developer Fees Public Hearing.
box 638
Board Reports
1987 January 26-1987 February 26
Processing Information
BR 496
Scope and Contents
On January 26, 1987, the Board unanimously carried Ms. Walters' motion that the Board join Superintendent Honig in opposing
Governor Deukmejian's proposed 1987-88 budget for K-12 education.
box 639
Board Reports
1987 March 2-1987 March 26
Processing Information
BR 497
box 640
Board Reports
1987 March 30-1987 May 11
Processing Information
BR 498
box 641
Board Reports
1987 May 11-1987 June 8
Processing Information
BR 499
box 642
Board Reports
1987 June 15-1987 June 29
Processing Information
BR 500
Scope and Contents
On June 22, 1987, the Board carried Ms. Walters and Ms. Weintraub's motion that the Board present a formal request to the
Los Angeles City Council, that it take action to bring the office of Member of the Board of Education of the City of Los Angeles,
within the provisions of Section 312 of the Los Angeles City Charter in order to impose the limitations of said Section upon
campaign contributions for persons seeking the office of Member of the Board of Education. This motion further states that
the limitations on campaign contributions for Members of the Board of Education be the same as those imposed by said Section
upon persons seeking the office of Member of the Los Angeles City Council.
box 643
Board Reports
1987 June 29
Processing Information
BR 501
box 644
Board Reports
1987 July 6-1987 August 27
Processing Information
BR 502
Scope and Content
On July 20, 1987, the Board adopted Ms. Goldberg's resolution that the Board express its strong support of Assembly Bill 37
(W. Brown) and urge Governor Deukmejian to sign this measure which would modify the bilingual education provisions to enhance
the flexibility of the program, assist the District in meeting the needs of its more than 150,000 limited-English-proficient
students and enable parents to receive more information about the options available to their children.
box 645
Board Reports
1987 August 31-1987 September 14
Processing Information
BR 503
Scope and Contents
On September 14, 1987, the Board adopted Ms. Walters' resolution that the Board join with other governmental bodies and organizations
in the private sector to recognize October 1987 as "AIDS Education Month" in the City and County of Los Angeles and encourage
its staff, students and parents to make a conscientious effort to become as informed as possible about the transmission and
prevention of this disease.
box 646
Board Reports
1987 September 21-1987 October 30
Processing Information
BR 504
Scope and Contents
On October 12, 1987, the Board held a Special Meeting to consider additional year round school proposals. An attachment includes
copies of presentation materials from Superintendent Leonard M. Britton and Associate Superintendent, Priority Housing and
Integration Programs, Sara Coughlin.
box 647
Board Reports
1987 November 2-1987 December 10
Processing Information
BR 505
Scope and Contents
On November 16, 1987, the Board adopted Ms. Goldberg's resolution that the Board direct staff to begin the McKinney process
at each Magnet school or center in the District that has more than thirty percent Other White students enrolled and further
that these school-by-school studies be used for determinations regarding integration prior to the 1988-89 school year Magnet
admissions.
box 648
Board Reports
1987 December 14-1988 January 21
Processing Information
BR 506
Scope and Contents
On December 14, 1987, Ms. Kathleen Brown, Commissioner, City of Los Angeles Board of Public Works, emphasized the need to
"reduce, reuse and recycle" and expressed the City's request that the District include information in its curriculum explaining
the complexity of trash disposal, and the civic and environmental importance of the City's recycling effort.
box 649
Board Reports
1988 January 25-1988 February 22
Processing Information
BR 507
Scope and Contents
On February 1, 1988, the Board adopted Ms. Walters' resolution that the Board support the efforts of the American Library
Association's campaign to ensure that during the 1987-88 "Year of the Reader" school year, every student obtain and use a
library card and that the Superintendent notify all schools of this campaign for the purpose of eliciting their active participation
in making the value of libraries known to their students, and in encouraging all students to make frequent use of library
services and resources.
box 650
Board Reports
1988 February 22-1988 March 21
Processing Information
BR 508
Scope and Contents
On March 21, 1988, Ms. Goldberg announced that the Board was recognizing the efforts of School Counselor Ms. Virginia Uribe
in establishing the Project 10 program. Ms. Goldberg described Project 10 as a program to counsel students who have questions
about their sexuality. On behalf of the Board, Ms. Goldberg and Mr. Gershman presented Ms. Uribe with a certificate of recognition.
box 651
Board Reports
1988 April 4-1988 May 2
Processing Information
BR 509
Scope and Contents
On April 25, 1988, the Board unanimously carried Ms. Walters' motion that the Board express its strong support for the development
of a District-wide After School Education and Child Care Program, as proposed by Mayor Tom Bradley and that the Board and
District staff work cooperatively to provide all necessary assistance to aid in the planning and implementation of the Mayor's
proposal. On May 2, 1988, the Board adopted Ms. Goldberg's resolution that the District create a task force to plan for how
to provide: greater employment, recreational and latchkey opportunities in the neighborhoods where gang activity is high,
that the District develop a curriculum which teaches the history and methodology of non-violence as conflict resolution and
that the L.A.U.S.D. convene a District-wide task force to make recommendations on actions to take to immediately address issues
of safety on and near school campuses.
box 652
Board Reports
1988 May 5-1988 June 9
Processing Information
BR 510
Scope and Contents
On May 5, 1988, the Board held a special meeting to receive and discuss the L.A.U.S.D. Master Plan for the Education of Limited-English-Proficient
(LEP) Students. A copy of this Master Plan is attached to these Minutes.
box 653
Board Reports
1988 June 13-1988 June 27
Processing Information
BR 511
Scope and Contents
On June 13, 1988, Anthony Thigpenn, representing Jobs With Peace, addressed the Board prior to its adoption of Ms. Goldberg's
resolution that the Board endorse the L.A. Jobs With Peace Child Care Project and its goal of expanding the L.A.U.S.D.'s School-Age
(Latchkey) Program by 20,000 children through new local, State and Federal funding, as a positive example of the social and
economic benefits of funding for human needs.
box 654
Board Reports
1988 June 27-1988 August 11
Processing Information
BR 512
Scope and Contents
On July 25, 1988, the Board adopted Mr. Gershman's resolution that the L.A.U.S.D. conduct a study for the purpose of determining
the feasibility of initiating the International Baccalaureate Diploma Program for its high school students.
box 655
Board Reports
1988 August 15-1988 September 8
Processing Information
BR 513
Scope and Contents
On August 22, 1988, during the "Board Member Remarks: This Week in Education" portion of the meeting, Mr. Furutani shared
the thrill of opening the first elementary school in the past 17 years located in his district, the South Gate New Elementary
School No. 2. President Weintraub shared a portion of a national syndicated column which stated that good teachers cost money
and that school districts should consider salary increases as investments in the future.
box 656
Board Reports
1988 September 19-1988 October 31
Processing Information
BR 514
Scope and Contents
On October 10, 1988, the Board carried Ms. Goldberg's motion that the Board approve the procedures promulgated by staff with
respect to child care and other permits, including the restrictions placed upon the issuance of permits at District schools
with an "Other White" student population of 70% or greater and that the Superintendent prepare for adoption by the Board a
recommended appeal procedure based on a hardship criterion. On October 17, 1988, the Board adopted Ms. Goldberg's resolution
that acts motivated by hate or bigotry will not be tolerated within the L.A.U.S.D. and that any violation of this policy will
result in disciplinary action.
box 657
Board Reports
1988 November 3-1988 December 12
Processing Information
BR 515
Scope and Content
On December 5, 1988, the Board adopted Mr. Furutani's resolution that the Board endorse and support the 6th Annual Washington
Preparatory High School Non-Violence and Peace March on December 11, 1988, and urged support and participation of students,
parents and communities throughout the District. On December 12, 1988, the Board adopted Ms. Goldberg's resolution that the
Board establish the order of business section, Student Concerns, on an ongoing basis to provide the opportunity for Student
Members to express the ideas and concerns of the students they represent and further more open communication between the Board
and students.
box 658
Board Reports
1988 December 12-1989 February 5
Processing Information
BR 516
Scope and Contents
On December 19, 1988, the Board adopted Ms. Goldberg's resolution that the Board determine that a misdemeanor conviction related
to an applicant's participation in civil disobedience should not be a bar to employment and that the Superintendent make Board
Rule recommendations to change this policy. On January 23, 1989, President Weintraub read a statement on the high school student
walkouts over the issue of grades being withheld or not reported by teachers and called upon union leadership to disavow this
tactic. Student Member Todd Cobin stated that the "present stalemate between the District and UTLA seemed a form of academic
child abuse, and that students needed their final grades to apply for college and university admittance." On January 30, 1989,
Ms. Walters clarified a statement she made at the last Board meeting concerning the student walkouts as an observation that
the walkouts occurred at schools with predominantly minority student populations across South Central Los Angeles.
box 659
Board Reports
1989 February 6-1989 March 6
Processing Information
BR 517
Scope and Contents
On February 14, 1989, Ms. Walters made a statement about the late Dr. Georgiana Hardy's legacy of District leadership beginning
in 1955, a record of 20 years of Board service that still stands. Walters stated that those who believe in an integrated District
and an integrated society "owe our gratitude to the pathfinder role she played on this Board of Education."
box 660
Board Reports
1989 March 20-1989 April 3
Processing Information
BR 518
Scope and Contents
On March 27, 1989, the Superintendent presented the final Core Team Report, "The Children Can No Longer Wait: An Action Plan
to End Low Achievement and Establish Educational Excellence" that began with a request from Ms. Walters to specifically address
the needs of the low achieving students of the District. A copy of this report is attached to these Minutes.
box 661
Board Reports
1989 April 17-1989 May 8
Processing Information
BR 519
Scope and Contents
On April 24, 1989, the Board adopted Ms. Goldberg's resolution that the Board affirm its desire to continue to strengthen
education in the history-social science curriculum and incorporate and adopt in principle the 1987 History-Social Science
Framework for California Public Schools.
box 662
Board Reports
1989 May 11-1989 June 15
Processing Information
BR 520
Scope and Contents
On June 12, 1989, Mr. Furutani on behalf of Ms Goldberg, Ms. Korenstein and himself, noticed a resolution that the Board invite
UTLA and all appropriate parent, labor, administrator, community and student organizations to co-sponsor a Districtwide conference
on Shared Decision Making and Site Based Management. The President assigned the resolution to the Educational Development
and Student Life Committee.
box 663
Board Reports
1989 June 19-1989 June 29
Processing Information
BR 521
Scope and Contents
On June 19, 1989, the Board adopted Ms. Goldberg's resolution that the Board formally adopt the principles and strategies
delineated in the English-Language Arts Framework for the State of California and further, direct the Office of Instruction
to assist with the implementation of literature-based/content-based integrated language arts programs in every classroom in
the District.
box 664
Board Reports
1989 July 10-1989 August 21
Processing Information
BR 522
Scope and Contents
At the July 10, 1989 Annual Meeting, the Board elected Ms. Jackie Goldberg as President for the 1989-90 fiscal year. Ms. Walters
stated that she could not vote for Ms. Goldberg because of the singling out of District administrators for disparate treatment
and expressed concern for the morale of the District. Ms. Goldberg stated her expectation that 1989-90 would be remembered
as the year of student achievement and emphasized that the District should become more student centered. The July 10, 1989
Minutes contain a special report on the District's fiscal status that includes description of the June 26 adoption of the
$3.8 billion dollar Tentative Budget for 1989-90, the largest budget in the District's history.
box 665
Board Reports
1989 August 28-1989 September 25
Processing Information
BR 523
Scope and Contents
On September 25, 1989, Student Member Alfredo Hernandez expressed concern regarding the role students would have in the Shared
Decision Making Process and requested that information regarding shared decision making be more readily available to students.
Mr. Thompson noted that the next training session would include student representatives.
box 666
Board Reports
1989 October 2-1989 November 13
Processing Information
BR 524
Scope and Contents
On October 23, 1989, the Board unanimously adopted Ms. Weintraub's resolution that the Board strongly urge the State Board
of Education to oppose the inclusion of creationism in the Science Framework and to adopt the framework as proposed by the
Curriculum Development and Supplemental Materials Commission. On October 30, 1989, Mr. Furutani commented on a special graduation
for the Los Angeles High School 1942 senior class of Japanese-American ancestry who were denied diplomas.
box 667
Board Reports
1989 November 20-1989 December 15
Processing Information
BR 525
Scope and Contents
On December 4, 1989, Ms. Goldberg called on Student Member Sonja Mason from Dorsey High School. Ms. Mason voiced concerns
on the maintenance of lighting fixtures in classrooms, the use of closed classrooms, locked sanitary facilities and unclear
water from drinking fountains.
box 668
Board Reports
1990 January 4-1990 January 29
Processing Information
BR 526
Scope and Contents
On January 16, 1990, Student Member Sofia Paiz expressed students' concerns on overcrowding, classes that are too large, the
lack of time for teachers to meet with individual students, scheduling, lack of seats and materials, class programming problems
and the lack of time available for counselors to meet with students.
On January 16, 1990, the Board unanimously adopted Ms. Walters' resolution that Administrative Region C Ethnic Center located
at Seventy-Fifth Street School be converted to a parent/community center with the primary purpose of enhancing parent involvement
in South Central Los Angeles, and that the name be changed to the "Lucinda Clark Parent/Community Center" to become operational
July 1, 1990.
box 669
Board Reports
1990 February 5-1990 February 26
Processing Information
BR 527
Scope and Contents
On February 5, 1990, the Superintendent made a statement concerning the District's critical student housing situation and
presented 19 recommendations to the Board for immediate action so that staff will have the direction and authority to respond
toward the satisfactory housing of all students.
box 670
Board Reports
1990 March 5-1990 April 2
Processing Information
BR 528
Scope and Contents
On March 19, 1990, President Goldberg welcomed Student Member Juan Carlos Cortez from Venice High School who expressed concern
regarding the lack of curriculum to promote pride in a student's heritage, limited information available to bilingual students
related to curriculum and graduation requirements and the unavailability of counselors to encourage a student's pursuit of
higher education.
On April 2, 1990, Ms. Walters stated she had received a photograph of a swastika painted on the wall of a District school,
as well as a sticker that was on that wall which read, "Niggers get out." Walters asked that the District have workshops in
human relations and to have teachers assert that the District will not tolerate such manifestations.
box 671
Board Reports
1990 April 16-1990 May 7
Processing Information
BR 529
Scope and Contents
On April 30, 1990, the Board adopted Ms. Weintraub's resolution that the Superintendent be directed to review the terms of
the District's 1980 Consent Decree designed to improve the promotional opportunities for women in certificated administrative
positions and with the assistance of legal counsel, recommend a proposal for the continuance of the programs and policies
established by the Decree to the fullest extent permitted by the law.
box 672
Board Reports
1990 May 14-1990 June 18
Processing Information
BR 530
Scope and Contents
On May 14, 1990, the Board adopted Mr. Furutani's amended resolution that the Superintendent direct staff to look into the
possible problems and their solutions as related to the timely translation and availability of information and applications
in languages other than English.
box 673
Board Reports
1990 June 21-1990 July 30
Processing Information
BR 531
Scope and Contents
The June 25, 1990 Minutes contain a copy of the Proposed Integration Program Changes for 1990-91 within the Committee of the
Whole Report No. 2.
box 674
Board Reports
1990 August 1-1990 September 17
Processing Information
BR 532
Scope and Content
On September 10, 1990, the Board adopted Mr. Furutani's resolution that the Board direct the Superintendent to implement,
in the Spring of 1991, a ten-week ethnic studies course to be added to the list of options in District graduation requirements.
Mr. Sal B. Castro, representing the Mexican American Education Commission, addressed the Board prior to the vote on Mr. Furutani's
motion.
box 675
Board Reports
1990 September 24-1990 November 26
Processing Information
BR 533 Missing BR 534-548
Scope and Contents
On November 19, 1990, Superintendent Anton made a statement about a lesser known portion of the mandates to State schools
under Proposition 98 which requires each school district to prepare and make available to the public, an annual school-accountability
report. He added that the report would provide more information to parents and the public about District schools.
box 676
Board Reports
1993 March 1-1993 April 19
Processing Information
BR 549 Missing BR 534-548
Scope and Contents
On March 1, 1993, the Board adopted Mr. Slavkin's resolution that the Board immediately convene an Emergency Task Force on
Youth Violence and charge this Task Force with the responsibility of developing specific recommendations for the Board and
all other appropriate governmental agencies within 30 days. At a special meeting on March 25, 1993, the Board adopted Board
of Education Report No. 1, Decision on the Open School Charter Petition. A copy of this Report is attached to these Minutes.
box 677
Board Reports
1993 April 26-1993 June 14
Processing Information
BR 550
Scope and Contents
On May 3, 1993, the Board adopted President Quezada's resolution that the Board declare the first Wednesday in June beginning
this year as Cesar Chavez day for the L.A.U.S.D. At a special meeting on May 10, 1993, the Board received Board of Education
Report No. 1, Los Angeles Educational Alliance for Restructuring Now (LEARN) Plan Phase I - List of Selected Schools. The
Superintendent noted that on March 15 the Board adopted the LEARN Plan which is the framework for restructuring the District.
box 678
Board Reports
1993 June 21-1993 July 26
Processing Information
BR 551
Scope and Contents
On June 21, 1993, numerous groups and individuals recognized Roberta Weintraub's fourteen years of service to the students
of the District. Former Board member and 13th District Los Angeles City Councilperson-elect Jackie Goldberg presented Ms.
Weintraub with long-stemmed roses and on behalf of the Los Angeles City Council, Superintendent Thompson presented Ms. Weintraub
with a resolution by Councilwoman Rita Walters.
box 679
Board Reports
1993 August 16-1993 October 11
Processing Information
BR 552
Scope and Contents
On September 7, 1993, the Board adopted Mr. Slavkin's resolution that the Board receive the recommendations of the Emergency
Task Force on Youth Violence, direct the Superintendent to return to the Board within 60 days a suggested action plan for
implementation and that the Superintendent be directed to work with City and County agencies to develop educational placements
for the supervision and rehabilitation of minor students who are expelled for bringing guns to school.
On October 4, 1993, the Board adopted Ms. Castro and Ms. Korenstein's resolution that the Superintendent be directed to implement
a policy that all school police officers assigned as resident campus police officers at District middle and high schools be
in full police uniform, effective immediately.
box 680
Board Reports
1993 October 18-1993 December 16
Processing Information
BR 553
Scope and Contents
On November 29, 1993, the Board held a special meeting for a public hearing concerning the State Waiver Application for Use
of Four Pupil-free Days to Implement Limited English Proficient (LEP) Training Program. The Superintendent explained that
the District would request a waiver to allow the use of four pupil-free days to conduct a State Department of Education required
LEP training program at 79 schools. He stated that the District had been found to be non-compliant with State mandates at
the secondary school level in regard to the LEP program and was now required to comply or risk losing $60 million.
box 681
Board Reports
1994 January 3-1994 April 11
Processing Information
BR 554
Scope and Contents
On January 21, 1994, the Board held a special meeting to discuss the impact of the Northridge earthquake on District schools.
President Quezada added that the purpose of this meeting is to focus on the needs of the District and commented that preliminary
estimates place the possible financial setback as high as $700 million. On January 27, 1994, the Board held a special meeting
for an update on the impact of the Northridge earthquake on District schools. President Quezada commented on the recent visit
of President Bill Clinton, United States Secretary of Education Richard Riley and today's visit to the Hyde Park School by
First Lady Hillary Clinton. President Quezada introduced California State Controller Gray Davis who presented a check for
$10 million to address the District's earthquake damage needs.
box 682
Board Reports
1994 April 18-1994 June 27
Processing Information
BR 555
Scope and Contents
On April 18, 1994, the Board discussed Office of the Superintendent Report No. 1, Proposed Expansion of Magnet Programs for
1993-94 and 1994-95. President Quezada expressed concern over the lack of equitable distribution of magnet centers throughout
the District and the Superintendent indicated that court-ordered mandates as well as policy issues guided the placement of
students.
On May 2, 1994, the Board supported Mrs. Boudreaux's motion that the Board activate the publication, The Children Can No Longer
Wait, with funding for implementation. On May 16, 1994, the Board adopted Mr. Horton's resolution that the Board "commit itself
to doing whatever it can to ensure that per pupil spending in California's K-12 public schools is raised to the national average
by 1999 by whatever means necessary."
box 683
Board Reports
1994 July 11-1994 September 26
Processing Information
BR 556
Scope and Contents
On August 15, 1994, the Board adopted Ms. Quezada's resolution that the Board go on record opposing Proposition 187 also known
as the Save Our State (SOS) initiative. Ms. Quezada's resolution explains that a major component of this proposal would make
undocumented immigrants ineligible for enrollment at public elementary and secondary schools and would impose verification
and reporting requirements on school districts. On September 19, 1994, Student Member Alejandra Moreno from Hollywood High
School expressed students' concerns regarding the adverse effects Proposition 187 would have on students if enacted and stressed
the importance of voting by eligible students.
box 684
Board Reports
1994 October 3-1994 December 12
Processing Information
BR 557
Scope and Contents
On October 3, 1994, the Board adopted Mrs. Boudreaux's resolution that the Board "enthusiastically endorse the participation
of every member of the school and larger community in the 'Books Brighten Youth Life' campaign to build a legacy of literacy,
library use and achievement for our students." On October 17, 1994, Mr. Horton applauded the Gay and Lesbian Education Commission
for sponsorship of the Second Annual Gay, Lesbian and Bisexual Youth Conference held Saturday at Occidental College.
box 685
Board Reports
1995 January 9-1995 March 30
Processing Information
BR 558
Scope and Contents
On January 23, 1995, the Board adopted Mrs. Boudreaux's and Mr. Furutani's resolution that the Board strengthen its existing
policy to ensure that the ethnically diverse community served by the District and women are fairly represented in any contractor's/subcontractor's
work force, consistent with the District's 50% minority work force utilization goal on all construction contracts.
In response to a "heinous crime" against a kindergarten student at 66th Street School on January 24, 1995, the Board adopted
Mrs. Boudreaux, Mr. Horton and Ms. Quezada's resolution that the Superintendent direct all schools to immediately implement
a policy that all students seeking permission to leave their classrooms or other supervised activity, shall be accompanied
by one or more students as appropriate.
box 686
Board Reports
1995 April 3-1995 June 20
Processing Information
BR 559
Scope and Contents
On May 8, 1995, the Board held a special meeting to discuss, amend and adopt Board of Education Report No. 2, Los Angeles
Educational Alliance for Restructuring Now (LEARN) Schools for Phase Three Implementation.
On June 12, 1995, Mr. Horton commented on the 2nd Annual Gay Prom held at the Omni Sheraton Hotel at no cost to the District.
On June 19, 1995, Student Member Jessica Saint Paul from Bravo Medical Magnet shared concerns regarding the distribution of
condoms in the schools, the uncertainty of graduation for seniors given finals the day before graduation and the need for
college scholarships and financial aid for higher education.
box 687
Legal Board Reports
1995 June 26-1995 September 18
Processing Information
Binder 560 is the first binder where the Board referred to its Minutes as Legal Board Reports.
Scope and Content
On July 24, 1995, the Board adopted Mr. Horton's resolution that the Board join the Emergency/Coalition to Save Los Angeles
in its effort to avoid massive County service reductions and layoffs and that the Board request that the California Legislature
adopt the measures requested to meet the needs of County residents and to fully fund public education.
On August 7, 1995, the Board adopted Mr. Horton's resolution that the Superintendent review the existing District memo on
pregnant and parenting teens to ensure the rights of these students under Title IX and to eliminate any unlawful barrier to
school continuation for this population of young women.
On September 5, 1995, President Slavkin reported that the Board will review staff prepared criteria regarding legislative
proposals to break-up the District.
box 688
Legal Board Reports
1995 September 18-1995 November 6
Processing Information
LBR 561
Scope and Contents
On October 16, 1995, the Board adopted Mrs. Boudreaux's resolution that the Parent Collaborative be formally identified as
one of the District's reorganized organizations and that it be an invited presenter at the beginning of the first regular
Board meeting of the month. On May 2, 1994, the Board adopted the L.A.U.S.D. restructuring plan and from this action, the
Parent Community Services Branch established the Parent Collaborative to provide a regular District parent forum.
box 689
Legal Board Reports
1995 November 13-1996 January 22
Processing Information
LBR 562
Scope and Contents
On November 20, 1995, student Board member Quynh Dang from Los Angeles High School expressed equity concerns regarding her
school being on a year round multitrack calendar. She explained that classes are not open to all students on all tracks; Honors
Advanced Placement classes are offered only on C-track and are unavailable to students on other tracks.
On November 20, 1995, President Slavkin called on Mr. Richard Mason, General Counsel to report on a Proposition 187 Federal
Court development. Mason explained that because of the United States Supreme Court's decision in Plyler v. Doe, related to
the obligations of school districts to educate children regardless of their immigration status, the Federal Court in Los Angeles
concluded that Federal Law preempts the K-12 portions of Proposition 187.
box 690
Legal Board Reports
1996 January 22-1996 March 14
Processing Information
LBR 563
Scope and Contents
On January 22, 1996, the Board adopted Mr. Tokofsky's precatory motion that the Board support the continued operation of the
juvenile probation camps and urge the Los Angeles County Board of Supervisors to identify funding needed to prevent the closure
of the probation camps.
On February 20, 1996, the Board adopted Mr. Horton's resolution that the Board support the concept of high school magnet programs
jointly supported by the Los Angeles Police Department and the District to prepare students for careers in law enforcement.
On February 26 and March 14, 1996, the Board held special meetings for action upon the proposed Consent Decree in the case
of Chanda Smith, et al. v. LAUSD, et al.. In November 1993 this class action lawsuit was filed against the District on behalf
of students with disabilities alleging that the District had failed to search for, identify, track, and timely and properly
serve the educational needs of students with disabilities in violation of federal law.
box 691
Legal Board Reports
1996 March 18-1996 May 28
Processing Information
LBR 564
Scope and Contents
On March 18, 1996, the Board adopted Mr. Horton's precatory motion that the Board go on record in support of the Living Wage
Act of 1996 Ballot Initiative and other efforts to increase the minimum wage.
On May 6, 1996, the Board adopted Mr. Horton's amended resolution that the Board go on record in support of the Labor/Community
Strategy Center and the Bus Riders Union civil rights class action lawsuit against the MTA for engaging in policies and practices
which result in disparate impact on racial minorities in violation of Title VI of the Civil Rights Act of 1964.
box 692
Legal Board Reports
1996 June 3-1996 August 5
Processing Information
LBR 565
Scope and Contents
On June 3, 1996, the Board adopted Mr. Kiriyama's motion regarding continued support for character education and Mrs. Boudreaux's
motion that Board Rule 1995 be amended to change the name of the Sex Equity Commission to the Gender Equity Commission.
On June 17, 1996, the Board adopted Mrs. Boudreaux's amended resolution that the Board reaffirm its commitment to help black
students achieve at higher levels and endorse the "Blueprint for Action" document as a comprehensive guide to assist school
communities in raising achievement for black students.
During the June 17, 1996 "This Week In Education," Mrs. Bourdreaux announced that many Board members attended COBA's 21st
Annual Black Child Conference and Attorney General Janet Reno visited Marvin Avenue School.
On July 1, 1996, the Board held a special meeting to adopt Ms. Korenstein's amended motion that the Board strongly oppose
the repeal of the statutes that assure reimbursement of the costs of desegregation programs conducted in compliance with court
orders or voluntarily to avoid imposition of a court order.
On July 15, 1996, speakers from South Central Youth Empowered thru Action (SCYEA) addressed the Board regarding Mrs. Boudreaux's
motion in opposition to the California Civil Rights Initiative.
box 693
Legal Board Reports
1996 August 5-1996 September 3
Processing Information
LBR 566
Scope and Contents
On August 19, 1996, Ms. Castro recognized El Centro de Pueblo as an important community based organization that provides services
to students who have difficulty in a regular high school environment. Ms. Castro introduced and commended Peter Shire, artist
and former Belmont High School student, who benefitted El Centro de Pueblo through the donation of his art work.
On August 19, 1996, the Board adopted Mr. Kiriyama's amended motion regarding the restoration of the music education program
for all elementary school students. During this meeting, the Board also adopted Board of Education Report No. 6, the Report
from the Citizens Committee on Superintendent Selection. A copy of this report is included as an attachment to these Minutes.
box 694
Legal Board Reports
1996 September 9-1996 November 25
Processing Information
LBR 567
Scope and Contents
On October 7, 1996, the Board acknowledged Proposition 187, Proposition 209, The California Civil Rights Initiative and the
Gallegly Amendment as restrictive legislation concerning educational opportunities for many immigrant children and resolved
to endorse the Latino Civil Rights March and Rally in Washington, D.C. on October 12, 1996.
box 695
Legal Board Reports
1996 December 2-1997 February 10
Processing Information
LBR 568
Scope and Contents
On December 2, 1996, Mr. Tokofsky moved that the Board adjourn the meeting in memory of Ms. Brenda Hughes, a Franklin High
School student who was tragically shot. On January 27, 1997, the Board adopted Mr. Slavkin's resolution that the Superintendent
be directed to communicate in writing to the Governor and the District's legislative delegation that it is imperative that
the Class Size Reduction Program be fully funded in the 1997-98 State budget.
box 696
Legal Board Reports
1997 February 10-1997 March 31
Processing Information
LBR 569
Scope and Contents
On February 10, 1997, Student Member Sergio VIlla encouraged all students and parents to work together in support of Proposition
BB so that students can work in a safe and clean environment.
On February 10, 1997, the Board adopted Mr. Slavkin's substitute reading program motion for Mrs. Boudreaux's motion. This
resolution includes a review of existing programs which seek to help African American students master standard English, including
a determination of which have proven most effective.
On March 31, 1997, the Board adopted Ms. Korenstein's motion regarding the California PTA's 100th Anniversary.
box 697
Legal Board Reports
1997 April 7-1997 April 21
Processing Information
LBR 570
Scope and Contents
On April 21, 1997, the Board adopted Board of Education Report No. 2 as amended, The Belmont Learning Complex Project and
Disposition and Development Agreement with Temple-Beaudry Partners to Construct Career Development Partnership High School
Portion of Project. A copy of this report is attached to these Minutes.
box 698
Legal Board Reports
1997 April 23-1997 June 16
Processing Information
LBR 571
Scope and Content
At a special meeting on June 10, 1997, the Board adopted the receipt of the resubmitted implementation plans 1 and 2 regarding
the Chanda Smith Consent Decree and Process for Review and Action. On June 16, 1997, Ms. Jo Ann Semon representing the American
Indian Commission addressed the Board to express "School Mascot" concerns.
box 699
Legal Board Reports
1997 June 17-1997 September 2
Processing Information
LBR 572
Scope and Contents
On July 21, 1997, the Board adopted Mr. Kiriyama's motion that the Board strongly support Federal Senate Bill 882 as introduced
by California's United States Senator Barbara Boxer. On July 28, 1997, the Board held a special meeting concerning the Class
Size Reduction Program.
box 700
Legal Board Reports
1997 September 4-1997 November 13
Processing Information
LBR 573
Scope and Contents
At a special meeting on September 8, 1997, the Board adopted Mr. Kiriyama's resolution that the use of American Indian mascots
and names such as Apaches, Mohicans, Warriors and Braves will not be used by any LAUSD school. On September 15, 1997, the
Board adopted Mr. Horton's resolution that Board create an Armenian Education Commission equivalent to the other seven education
commissions. On October 6, 1997, the Board adopted Mr. Horton's resolution on Rebuilding LAUSD Libraries.
box 701
Legal Board Reports
1997 November 17-1998 January 12
Processing Information
LBR 574
Scope and Contents
On November 17, 1997, Superintendent Ruben Zacarias made a statement in which he addressed allegations of "secret" or "illegal"
Board meetings regarding his compensation. On December 15, 1997, the Board adopted Ms. Castro's resolution that the Board
go on record in opposition to the proposed "English Language Education for Immigrant Children Initiative" (the Unz Initiative)
which severely limits educational options for non-English and limited English speaking students.
box 702
Legal Board Reports
1998 January 20-1998 March 16
Processing Information
LBR 575
Scope and Contents
On February 9, 1998, Mr. Tokofsky remarked on the visit of Vice President Al Gore, Senator Barbara Boxer and Lieutenant Governor
Gray Davis to Pacoima Elementary School where they focused on school libraries.
At a special meeting on February 17, 1998, the Board adopted Mrs. Boudreaux's resolution that the Board authorize staff and
counsel to immediately go to court and seek appropriate relief with respect to the administration of student achievement tests
to those students who are unable to substantially comprehend the content of tests administered in English.
On March 9, 1998, the Board adopted Ms. Fields' resolution that the Board oppose the Anti-Worker Initiative on the June 1998
ballot.
box 703
Legal Board Reports
1998 March 23-1998 May 26
Processing Information
LBR 576
Scope and Contents
On March 23, 1998, the Board adopted Mr. Horton's resolution that the Board direct the Superintendent to appoint a Task Force
on Accountability.
On April 13, 1998, the Board adopted Ms. Korenstein's resolution that the Board support California Legislature Assembly Bill
1753 (Escutia) which would amend the State Education Code to include among graduation requirements, the completion of a one-semester
course in health education.
On May 4, 1998, the Board adopted Ms. Fields' resolution that the Board urge the California State Senate to pass Senate Bill
6 and the Governor to approve this measure to ensure English Learners access to the core curriculum and equal opportunity
for academic achievement.
box 704
Legal Board Reports
1998 June 1-1998 July 14
Processing Information
LBR 577
Scope and Content
At the annual meeting on July 1, 1998, the Board elected Victoria M. Castro President for the 1998-99 fiscal year.
At a special meeting on July 1, 1998, the Board adopted Ms. Korenstein's resolution that all secondary students who are recommended
for expulsion for having guns in their possession be removed from regular schools and transferred to alternative educational
programs while they await a resolution to their expulsion proceedings.
On July 14, 1998, Mrs. Boudreaux mentioned Dr. Martin Luther King's daughter, Yolanda King's visit to Wilshire Crest Elementary
School.
box 705
Legal Board Reports
1998 July 16-1998 September 29
Processing Information
LBR 578
Scope and Contents
On September 24, 1998, Student Member Martha Sandoval from Huntington Park High School commented on an article in the Los
Angeles Times which stated that persons within the approximate area of 2700 South Indiana Street in the City of Vernon and
5909 East Randolph Street in the City of Commerce were exposed to lead and candium at a level determined by the State of California
to cause birth defects and other reproductive harm and cancer.
On September 24, 1998, the Board unanimously adopted Board of Education Report No. 13, Waiver of Proposition 227 for Project
M.O.R.E., Dual Language Programs, and Sections Related to Parental Exception Waivers.
box 706
Legal Board Reports
1998 October 6-1998 December 15
Processing Information
LBR 579
Scope and Contents
On October 13, 1998, the Board adopted Mr. Horton's resolution that the Board opposes the "Permanent Class Size Reduction
and Educational Opportunity Act," Proposition 8, which would increase education bureaucracy, reduce accountability, force
classroom education cuts and ignore California's new, uniform academic standards.
On December 8, 1998, Student Member Jesenia Mares of Fremont High School expressed student concerns regarding the following
issues at her campus: the poor condition of the campus, students unable to participate in after school activities due to outdated
equipment and lack of funds for textbooks.
box 707
Legal Board Reports
1999 January 5-1999 March 11
Processing Information
LBR 580
Scope and Contents
On January 12, 1999, Student Member Jesenia Mares of Fremont High School indicated her school has been missing a college counselor
since the beginning of the year and students are concerned that they are not receiving appropriate college information. Student
Member Mares also expressed concern about attending a school of 2,400 students with only one of three available bathrooms
open for use during the regular lunch period.
On January 26, 1999, Student Member Rosa Salvador of Jefferson High School reported on her attendance at the Association of
Student Body Presidents' meeting where the issue of student restroom problems across the District was discussed. Most of the
restrooms are closed or only one is open which poses a problem. Students also requested that seat covers be provided.
On February 23, 1999, the Board adopted Mr. Horton's resolution regarding the events at the Belmont Learning Complex as well
as Jefferson Middle School which raised concerns about regulatory oversight of school sites and the multiple local and state
agencies involved in environmental assessment and remediation of school projects.
box 708
Legal Board Reports
1999 March 16-1999 May 11
Processing Information
LBR 581
Scope and Contents
On May 11, 1999, the Board adopted Ms. Fields' resolution that the Board seek legislation to hold the parent or guardian accountable
if a gun is brought onto a school campus by their child, that the parent or guardian be subject to civil and criminal liability
and that this resolution be transmitted to the L.A.U.S.D.'s delegation in the California Legislature.
box 709
Legal Board Reports
1999 May 18-1999 June 22
Processing Information
LBR 582
Scope and Contents
At a special meeting on June 1, 1999, the Board adopted Ms. Fields' resolution in support of Charter Amendment 2 - Election
of Members of the Board of Education of the Los Angeles Unified School District.
At a special meeting on June 15, 1999, President Castro called on Mr. Barry Groveman who made a presentation of the preliminary
report from the Environmental Strategies Corporation which conducted a survey to determine whether the site assessment at
the Belmont Learning Complex was sufficient.
box 710
Legal Board Reports
1999 June 29-1999 August 20
Processing Information
LBR 583
Scope and Contents
On July 1, 1999, the Board elected Genethia Hudley Hayes as President for the fiscal year. On July 6, 1999, the Board held
a special meeting for the adoption of General Environmental Legislative Policy.
On July 13, 1999, Student Member Dayreca Leach from Manual Arts High School expressed her opinion that the Stanford 9 test
has discrepancies between what is taught in the school curriculum and what the test assesses.
On July 20, 1999, the Board held a special meeting to take a series of actions on the Belmont Learning Center, including the
establishment of an independent commission to make recommendations to the Board concerning the future of this project. On
August 20, 1999, the Board held a special meeting to adopt a report concerning the confirmation of the Belmont Learning Center
Project's Independent Commission and related matters.
box 711
Legal Board Reports
1999 August 24-1999 September 28
Processing Information
LBR 584
Scope and Contents
On September 14, 1999, President Hayes announced that the District's Internal Auditor delivered his report to the Board today
on the Belmont Learning Center Project and explained that this report, based on a seven-month investigation, "...is the beginning
of the process to take corrective action that will safeguard the public's trust in the Los Angeles Unified School District
and ensure fairness and accountability."
box 712
Legal Board Reports
1999 October 5-1999 December 14
Processing Information
LBR 585
Scope and Content
On October 12, 1999, President Hayes announced that today in executive session, the Board adopted a resolution which established
the Office of Chief Executive Officer, appointed Howard Miller to this position effective immediately until the end of fiscal
year, June 30, 1999 and explained that Mr. Miller is charged with assembling a crisis management team to do a top to bottom
management review of the L.A.U.S.D. including recommendations on the immediate status of all District personnel recommended
for discipline in the Belmont Report of the Director of Internal Audit and Special Investigations. On October 12, 1999, the
Board adopted Ms. Young's resolution concerning the Board's commitment to ensure safety of all students and staff and to ensure
that environmental safety decisions are made with integrity, sound judgement and open process.
box 713
Legal Board Reports
2000 January 6-2000 March 7
Processing Information
LBR 586
Scope and Contents
At a special meeting on January 11, 2000, Interim Superintendent Ramon Cortines presented a Concept Paper for Changing Los
Angeles Unified School District: Multiple District Plan. A copy of this paper is attached to these Minutes.
On January 11, 2000, the Board adopted Ms. Fields' resolution that the Board support Assembly Bill 961 (Steinberg), Challenged-School
Teacher Attraction and Retention.
On January 25, 2000, the Board adopted Board of Education Report No. 14, Future of the Belmont Learning Complex. This report
is attached to these Minutes and describes the Belmont Learning Complex as a tragedy for the Belmont community and the District.
At a special meeting on February 1, 2000, the Board adopted the Citizen's Committee's Criteria for the Selection of the Superintendent.
On February 22, 2000, the Board adopted Mr. Tokofsky and Ms. Hayes' resolution that the Board oppose Proposition 22, the "Defense
of Marriage Initiative" and its attempt to make some citizens less equal than others.
box 714
Legal Board Reports
2000 March 14-2000 April 11
Processing Information
LBR 587
Scope and Contents
The March 14 and April 11, 2000 Minutes include copies of a blueprint document for changing the LAUSD, "Eleven Local Districts,
One Mission: A Multiple District Plan for Transforming the Los Angeles Unified School District." On April 11, 2000, the Board
adopted this amended document as the District's Reorganization Plan for School Year 2000-2001.
On March 28, 2000, Student Member Valerie Rae Horn from University High School stated the following student concerns at her
school: overcrowded classrooms, a lack of classroom seats, unsanitary restrooms and students asked to purchase their own textbooks.
box 715
Legal Board Reports
2000 April 25-2000 June 13
Processing Information
LBR 588
Scope and Contents
On May 9, 2000, the Board adopted a motion by the Superintendent concerning the lack of fully credentialed teachers to meet
the District's staffing and instructional needs and the necessity to employ teachers with emergency permits under provisions
of Education Code 44300.
On May 23, 2000, the Board adopted Ms. Fields' resolution concerning the District's fine art collection estimated to be valued
at over 4 million dollars and its endorsement of the submission of a preservation grant proposal to the Getty Grant Foundation.
box 716
Legal Board Reports
2000 June 13-2000 June 20
Processing Information
LBR 589
Scope and Contents
The 1998-99 Stanford 9 Individual Student NCE Gains by District, School and Grade Level are attached to the June 13, 2000
Minutes.
box 717
Legal Board Reports
2000 June 22-2000 July 18
Processing Information
LBR 590
Scope and Contents
At the regular meeting on June 27, 2000, the Board adopted the Waiver of California Credential Requirements (Waiver of Board
Rule 72) for Mr. Roy Romer who was appointed as Superintendent of Schools, effective July 1, 2000, for so long as he serves
as the District's Superintendent. At the annual meeting on July 6, 2000, Ms. Genethia Hudley Hayes was elected President for
the 2000-2001 fiscal year, 6 ayes, 1 no, Ms. Castro.
box 718
Legal Board Reports
2000 July 25-2000 August 29
Processing Information
LBR 591
Scope and Contents
On July 25, 2000, the Board adopted Ms. Fields' motion that the Board support the efforts of the Los Angeles Teacher Mortgage
Assistance Program in providing teachers with information about the housing assistance programs offered at the federal, state
and local levels.
The July 25, 2000 Minutes include the attachment, "Chanda Smith Consent Decree Review of Expenditures/Search for Additional
Funding" submitted to the Board by the Consent Decree Administrators.
On August 29, 2000, the Board adopted Ms. Korenstein's resolution that the Board oppose Proposition 38, the School Voucher
Initiative.
box 719
Legal Board Reports
2000 September 5-2000 December 12
Processing Information
LBR 592
Scope and Contents
On November 14, 2000, the Board adopted Ms. Fields' and Mr. Lansing's resolution that the Board encourages and supports the
application for funding the school-to-career activities through the Urban Network for Improving Training and Education in
Los Angeles (UNITE-LA).
box 720
Legal Board Reports
2000 December 12-2001 January 30
Processing Information
LBR 593
Scope and Contents
The December 12, 2000 Minutes include copies of overviews for Expenditures and Funding, Staff Development and Busing and Transportation
areas of the Chanda Smith Consent Decree Implementation Plan.
box 834
Legal Board Reports
2001 February 13-2001 March 20
Processing Information
BR 594
On February 24, 2012, Mr. James Perry of the Board Secretariat's Office removed Legal Board Report #594 from Research Locker
#29. This binder was returned to Storage Room 102 at the LASPD warehouse on June 27, 2012.
Scope and Content
On February 13, 2001, Student Member Miguel Hernandez from Jordan High School reported that students have accomplished a positive
working relationship with the school police and commented on the demoralizing campus environment at his school. On February
13, 2001, the Board adopted a resolution to support endeavors like Black Technology Awareness Week and emphasize mastery of
higher-level mathematics and computer science in addition to literacy to ensure that the students of Los Angeles can bridge
the digital divide.
box 721
Legal Board Reports
2001 March 27-2001 May 29
Processing Information
LBR 595
Scope and Content
On May 8, 2001, Dr. Lawrence H. Moore representing the Western Regional Council for Education of Black Children, Dr. Owen
Knox, Ms. Grace Strauther representing Council of Black Administrators (COBA), Bishop Leon D. Ralph representing Interdenominational
Church of God, Ms. Sheri Osborne of Advocates for Valley African American Students and Dr. Geraldine Washington, President
of the Los Angeles NAACP addressed the Board concerning the Crisis in Education of African American Students.
box 722
Legal Board Reports
2001 June 12-2001 June 26
Processing Information
LBR 596
Scope and Contents
On June 12, 2001, Mr. Lansing commented on the first annual District 7 Future Leaders of Los Angeles Awards Banquet honoring
30 students from high schools within the District; guest speaker Connie Rice and outstanding students were honored for their
leadership in schools and the community.
On June 26, 2001, Mr. Matt Rezvani of BP (formerly known as British Petroleum) stated that to celebrate its commitment to
the community, BP has donated $1 million to the District.
On June 26, 2001, the Board adopted Ms. Hayes, Ms. Fields and Ms. Young's resolution that within 90 days, staff submit an
action plan and timeline to the Board recommending the 2002-2003 implementation of policies and procedures to eliminate the
disparities in educational outcomes for African American students.
box 723
Legal Board Reports
2001 July 3-2001 August 28
Processing Information
LBR 597
Scope and Contents
On July 3, 2001, the Board elected Caprice Young President for the fiscal year. On July 17, 2001, the Board adopted Ms. Hayes'
resolution that the Board support the first annual Nonviolence Works Youth Conference hosted by 18 local youth organizations
and the Center for the Advancement of Nonviolence.
On August 28, 2001, Mr. Huizar commended the Los Angeles Police Department, District School Police and Belmont High School
Staff in their effort to protect students from a potentially disastrous situation which occurred at the school on July 30,
2001.
On August 28, 2001, Mr. Tokofsky thanked representatives of the Shell Oil Company for their continued support of the District.
Superintendent Roy Romer's Five Year Strategic Plan is attached to these Minutes.
box 724
Legal Board Reports
2001 September 4-2001 October 9
Processing Information
LBR 598
Scope and Contents
On September 4, 2001, the Board adopted Board of Education Report No. 3 (Contract with Floraline I. Stevens and Associates
for Planning and Evaluating a Pre-12 Action Plan to Provide Culturally Relevant Education that Benefits African American Students
as well as Other Students). Ms. Hayes amended it to explain that that this is part of the District's obligations under Crawford
to combat the harms of racial isolation and will be funded by the Student Integration Budget.
On September 25, 2001, the Board adopted Mr. Lansing's motion that the Board authorize a fundraising campaign to assist the
families of the World Trade Center, Pentagaon and Pennsylvania terrorist attacks of September 11, 2001. The Board also adopted
Ms. Korenstein's motion to direct the Superintendent to encourage all school site staff to lead students in age-appropriate
discussions about the context and consequences of the terrorist attacks in ways that help them work through their loss and
fear.
box 725
Legal Board Reports
2001 October 23-2001 December 11
Processing Information
LBR 599
Scope and Contents
On November 13, 2001, the Board adopted Ms. Canter's motion that the Board authorize and permit employees to procure and place
a United States flag or an image of it on District-owned vehicles. On November 27, 2001, the Board adopted Ms. Korenstein's
resolution regarding the development of a bullying policy. On December 6, 2001, the Board held a special meeting to recognize
and honor legislators and others who sponsored measures for the District.
box 726
Legal Board Reports
2002 January 8-2002 February 26
Processing Information
LBR 600
Scope and Contents
The January 22, 2002 regular meeting Minutes include a copy of a letter from State Superintendent of Public Instruction Delaine
Eastin to Superintendent Roy Romer and copies of the final Joint Intervention Agreements for schools in the scholastic audit
process.
On February 12, 2002, the Board held a special meeting to discuss the Belmont Learning Center Request For Proposals (RFP)
and Initial Findings of the Independent Evaluation Panel.
On February 12, 2002, the Board adopted the Whistleblower Protection Policy, established as Board Rule 1907 and the Revision
of the Structured English Immersion Program for English Learners.
box 727
Legal Board Reports
2002 February 26-2002 March 12
Processing Information
LBR 601
Scope and Contents
On February 26, 2002, Superintendent Romer, elected officials, community members and members of the Independent Evaluation
Panel addressed the Board concerning the negotiations to complete the Belmont Learning Center Project.
box 728
Legal Board Reports
2002 March 14-2002 April 23
Processing Information
LBR 602
Scope and Contents
On April 9, 2002, the Board adopted Ms. Hayes' resolution that the Board supports efforts to enroll every high school student
in the A-G curriculum to enhance postsecondary educational and vocational opportunities. On April 23, 2002, the Board adopted
Mr. Huizar's resolution that the Board express its support for AB 2027 which establishes a reasonable time frame to phase
out Concept 6 calendars and to ensure that all students receive at least 180 days per year in the classroom.
box 729
Legal Board Reports
2002 April 25-2002 May 30
Processing Information
LBR 603
Scope and Contents
On May 28, 2002, President Young introduced and thanked Anne and Kirk Douglas for their playground program and noted that
they have funded over $3.5 million to District schools and are committed to fund an additional $10 million over the next four
years. During this meeting, the Board adopted Ms. Hayes' amended resolution that the District authorize the Program Evaluation
and Research Branch to conduct a study of assessments that could be used by the District as alternatives to the Stanford 9
and the High School Exit Exam.
box 730
Legal Board Reports
2002 June 11-2002 July 9
Processing Information
LBR 604
Scope and Contents
At the regular meeting on June 11, 2002, Superintendent Romer introduced and swore in Mr. Allen B. Kerstein as the new School
District Chief of Police. On July 9, 2002, Mr. Manuel Criollo of the Bus Riders Union addressed the Board on Ms. Hayes and
Mr. Huizar's motion regarding the Metropolitan Transportation Authority (MTA) Student Bus Passes.
box 731
Legal Board Reports
2002 August 8-2002 September 3
Processing Information
LBR 605
Scope and Contents
On August 27, 2002, the Board adopted Mr. Huizar's resolution that the Board open and operate Central Los Angeles High School
No. 9 (450 Grand Avenue) as a community-based visual and performing arts high school to serve youth living in the area. On
September 3, 2002, the Board adopted Ms. Young and Mr. Huizar's resolution that the Board endorse Operation Bright Future,
a collaboration between the Los Angeles City Attorney's Office and the District to combat truancy.
box 732
Legal Board Reports
2002 September 6-2002 October 22
Processing Information
LBR 606
Scope and Contents
At the regular meeting on September 24, 2002, the Board adopted Mr. Tokofsky's resolution that the Superintendent review the
current District debarment policy and assess what role the District's ethics policy should play in business decisions.
At the regular meeting on October 8, 2002, the Board adopted Mr. Tokofsky, Ms. Hayes and Ms. Young's resolution that the Superintendent
and staff present recommendations for the expansion of the number of magnet schools and the number of magnet seats at existing
schools.
On October 22, 2002, the Board adopted Mr. Huizar and Ms. Hayes' resolution calling for the full implementation of the Title
III Initiative for English Learners and Immigrant Students.
box 733
Legal Board Reports
2002 October 22-2002 December 17
Processing Information
LBR 607
Scope and Content
At the regular meeting on November 26, 2002, the Board adopted Mr. Tokofsky's resolution directing the Superintendent to examine
the roles and relationship between the District and the Citywide System of Neighborhood Councils.
At the regular meeting on December 10, 2002, Student Member Justin Brimmer from King/Drew Medical Magnet High School expressed
concerns regarding required courses for graduation which are unavailable to students on small magnet campuses and requested
an alternative to the current "lock down" policy for students who are tardy rather than sitting in a room and missing an entire
class period.
At the regular meeting on December 17, 2002, the Board adopted Mr. Huizar, Ms. Hayes and Mr. Tokofsky's resolution to direct
the Superintendent to develop a comprehensive plan to close the achievement gap for African American and Latino students.
box 734
Legal Board Reports
2003 January 14-2003 February 11
Processing Information
LBR 608
Scope and Contents
On January 21, 2003, Superintendent Romer discussed the District's objective to increase learning in the classroom, particularly
at the secondary level in order to close the achievement gap and described three components to improve secondary instruction:
1) Smaller Learning Communities, 2) Periodic Assessments and 3) the 180 Day Calendar. The January 28, 2003 Minutes contain
a copy of the report, "Making LAUSD the District of First Resort: A Teacher Quality Strategic Plan."
The February 11, 2003 regular meeting Minutes contain the January 2003 Strategic Execution Plan for new construction projects.
box 735
Legal Board Reports
2003 February 25-2003 March 25
Processing Information
LBR 609
Scope and Contents
On March 25, 2003, the Board adopted Mr. Tokofsky, Ms. Canter and Mr. Lansing's resolution that the Board promote the use
of partnerships between the District, schools and community providers to enhance the availability of health services and Ms.
Canter's resolution on Terrorism Preparedness.
box 736
Legal Board Reports
2003 April 8-2003 April 24
Processing Information
LBR 610
Scope and Contents
At the regular meeting on April 8, 2003, Local District representatives from Local Districts B, E, F, G, H, I and K presented
their Quarterly Reports on the State Scholastic Audits and responded to Board member questions. These Quarterly Reports include
summaries of monitoring visits to targeted schools by the California Department of Education and are attached to these Minutes.
Schools targeted for joint District and State intervention include: Avalon Gardens, Gompers, Mann, Mount Vernon, Sun Valley,
Fremont, Jefferson, Locke, Roosevelt and Wilson.
box 737
Legal Board Reports
2003 May 1-2003 June 3
Processing Information
LBR 611
Scope and Contents
On May 22, 2003, the Board adopted the amended Board of Education Report No. 200 02/03 which concerns the Authorization to
Proceed with Feasibility Studies for the Completion of the Proposed Central Los Angeles High School No. 11 (Formerly the Belmont
Learning Center) and other facilities matters.
On May 27, 2003, Student Member Lorena Garcia from Los Angeles High School expressed concern regarding overcrowding which
results in "traveling" teachers who have no permanent classroom.
box 738
Legal Board Reports
2003 June 10-2003 July 8
Processing Information
LBR 612
Scope and Contents
At the regular June 24, 2003, the Board heard a presentation regarding some of the training and instruction being used to
support the African American Learners Initiative and at the special meeting, adopted Ms. Hayes' resolution concerning the
African American Learners Initiative Action Plan.
At the annual meeting on July 1, 2003, Marguerite Poindexter LaMotte was sworn in by former Board member, Barbara Boudreaux
for District Office No. 1 and Jose Huizar was elected President for the fiscal year.
box 739
Legal Board Reports
2003 July 22-2003 September 30
Processing Information
LBR 613
Scope and Contents
On July 22, 2003, the Board adopted a motion by the Superintendent to delegate authority to the Superintendent or designee
on the use of cellular telephones by students on school campuses.
On September 2, 2003, the Board adopted Mr. Huizar and Ms. Canter's resolution requesting state funds for Central Los Angeles
Learning Center No. 1 (Ambassador Hotel School Project). The District had spent $80 million to date in pursuit of the historic
Ambassador Hotel site, home of the Coconut Grove nightclub, host of six Oscar ceremonies, the site where Richard Nixon wrote
his 1952 "Checkers" speech and the site of the 1968 assassination of Robert Kennedy.
On September 9, 2003, the Board adopted Mr. Huizar and Ms. LaMotte's resolution that the Board opposes Proposition 54, the
October 7, 2003 ballot initiative to ban Classification by Race, Ethnicity, Color or National Origin.
box 740
Legal Board Reports
2003 October 14-2003 November 25
Processing Information
LBR 614
Scope and Contents
On October 28, 2003, the Board adopted Mr. Huizar, Ms. Canter and Ms. LaMotte's resolution that the Board reaffirms its support
for the continued collaboration between the District School Police and other local policing agencies such as the Anti-Gang
Task Force.
On November 25, 2003, the Board adopted Ms. Canter's resolution that the Superintendent prioritize hate-based incidents and
crimes and utilize the LASPD/LAPD Cadre in developing an anti-bias and hate crime prevention training program for school personnel.
The November 25, 2003 Minutes contain the Library and Information Services Measure K Strategic Execution Plan.
box 741
Legal Board Reports
2003 December 9-2004 February 10
Processing Information
LBR 615
Scope and Contents
On January 13, 2004, the Board adopted Mr. Lauritzen, Mr. Huizar and Ms. Korenstein's resolution that the Superintendent present
to the Board, a Master Plan for the creation of small learning communities with a focus on career and technical education
on District occupational center campuses and elsewhere.
On January 20, 2004 at 11:30 a.m., the Board held a special meeting for a presentation on a weighted student formula which
would enable budgeting for smaller size schools and would allow individual schools to utilize funds in areas of need.
On February 10, 2004, the Board adopted Mr. Huizar and Ms. Canter's resolution to partner and collaborate with the Los Angeles
District Attorney's Office to present the "No Secrets Program," a child sexual abuse and awareness program to parents of students
in the District.
box 742
Legal Board Reports
2003 February 24-2004 March 30
Processing Information
LBR 616
Scope and Contents
On March 8, 2004, Chief Operating Officer Mr. Tim Buresh explained his proposal to augment the School Police Division's budget
for a total of approximately $12 million. Buresh stated that this decision is based on increased demand for services within
the District, increased danger in the communities surrounding the schools and lack of adequate community policing resources
outside of the District.
At a special meeting on March 11, 2004, the Board adopted Ms. Canter's motion mandating a 180 Day Single Track Calendar for
all Elementary, Middle and Senior High Schools.
box 743
Legal Board Reports
2004 April 13-2004 June 8
Processing Information
LBR 617
Scope and Contents
On April 13, 2004, the Board adopted Mr. Lauritzen and Mr. Huizar's resolution that civic education be an integral part of
the social studies curriculum at every level from kindergarten through grade twelve. On May 25, 2004, the Board adopted Mr.
Lansing's resolution that the District grant high school diplomas to those interred during World War II.
box 744
Legal Board Reports
2004 June 15-2004 2004 July 22
Processing Information
LBR 618
Scope and Contents
On June 15 and 21, 2004, the Board held a special meeting to establish core beliefs and begin vision development.
On July 1, 2004, the Board unanimously elected Jose Huizar as Board President for the fiscal year. President Huizar stated
his belief that the District would be in the top 10 percent of urban school districts and emphasized continued focus on closing
the achievement gap, the success of the construction program and greater parental involvement.
The July 13, 2004 Minutes contain a copy of the proposal, "District-Wide Plan, Policies, and Strategies to Enhance Student
Attendance."
box 745
Legal Board Reports
2004 July 27-2004 September 21
Processing Information
LBR 619
Scope and Contents
On August 24, 2004, the Board adopted Mr. Huizar and Ms. Canter's resolution that the Board support the proposed Federal Dream
Act (H.R. 1684).
box 746
Legal Board Reports
2004 September 23-2004 November 9
Processing Information
LBR 620
Scope and Contents
On September 30, 2004, the Board adopted Mr. Tokofsky and Mr. Lauritzen's resolution on the District's implementation of Small
Learning Communities.
On October 12, 2004, Superintendent Romer introduced the Certification of the Environmental Impact Report for the Central
Los Angeles Learning Center No. 1 Project and Project Approval (Ambassador Site). Numerous speakers addressed the Board regarding
this report including Assemblyman Fabian Nunez, Councilmember Martin Ludlow, Ms. Dolores Huerta and Ms. Connie Rice.
box 747
Legal Board Reports
2004 November 16-2005 January 19
Processing Information
LBR 621
box 748
Legal Board Reports
2005 January 25-2005 March 8
Processing Information
LBR 622
box 749
Legal Board Reports
2005 March 15-2005 May 3
Processing Information
LBR 623
Scope and Contents
On April 12, 2005, the Board adopted a Statement of Mission, Vision and Goals for the District. On April 26, 2005, the Board
adopted Mr. Lauritzen and Ms. Korenstein's resolution that the District join the California School Boards Association in urging
Congress to review and address the necessary amendments to the No Child Left Behind Act so that schools can successfully implement
the act.
box 750
Legal Board Reports
2005 May 10-2005 June 14
Processing Information
LBR 624
Scope and Contents
On May 24, 2005, Senator Richard Alarcon addressed the Board on Mr. Huizar's Resolution to Create Educational Equity in Los
Angeles Through the Implementation of the A-G Course Sequence as Part of the High School Graduation Requirement. Later in
the meeting, Ms. Isabel Rutledge of Community Coalition and Ms. Sandy Rodriguez of South Central Youth Empowered thru Action
addressed the Board on Mr. Huizar's A-G Resolution for Educational Equity.
box 751
Legal Board Reports
2005 June 14-2005 June 28
Processing Information
LBR 625
box 752
Legal Board Reports
2005 July 5-2005 September 13
Processing Information
LBR 626
Scope and Contents
On July 12, 2005, the Board adopted Ms. Korenstein's resolution regarding Reactivation of the District's Human Relations Education
Commission, Mr. Huizar and Ms. Korenstein's resolution to Promote Safe Schools and Safe Neighborhoods by Implementing a Violence
Prevention/Intervention Program and Ms. LaMotte's resolution Providing Basic Resources to Improve Achievement and Eliminate
the Achievement Gap Among the Four Lowest Performing Groups of Standard English Learners.
box 753
Legal Board Reports
2005 September 13-2005 October 11
Processing Information
LBR 627
Scope and Contents
On September 13, 2005, the Board adopted Mr. Tokofsky and Ms. LaMotte's resolution concerning the District's Hurricane Katrina
Relief Effort and care for incoming evacuees.
box 754
Legal Board Reports
2005 October 11-2005 November 29
Processing Information
LBR 628
box 755
Legal Board Reports
2005 December 6-2006 January 17
Processing Information
LBR 629
Scope and Contents
On December 13, 2005, the Board recognized Ms. Alicia Mayoraga, a 5th grader who started her own non-profit in an effort to
make a positive difference for canine units. Even though she is not a District student, Ms. Mayoraga used funds raised to
purchase custom fitted bulletproof vests for Los Angeles School Police dogs.
On January 10, 2006, during the "Inspirational Moment" portion of the meeting, Ms. Wendy Kopp, President and Founder of Teach
for America shared that seeing the success of young teachers in low income, low achieving areas is truly inspiring.
box 756
Legal Board Reports
2006 January 24-2006 January 31
Processing Information
LBR 630
Scope and Contents
On January 24, 2006, the Board adopted Mr. Lauritzen, Ms. Korenstein and Mr. Tokofsky's resolution "Access for All" concerning
the District's homeless children and Ms. Sandra Tsing Loh, an L.A. based author, performer and musician shared District stories
of cultural richness, academic achievement and success during the "Inspirational Moment" portion of the meeting. On January
31, 2006, the Board adopted Ms. Canter's resolution regarding raising awareness of college financial aid options.
box 757
Legal Board Reports
2006 February 7-2006 March 7
Processing Information
LBR 631
Scope and Contents
On March 7, 2006, the Board adopted the amended report regarding authority for staff to enter into a development agreement
for the delivery of Central Los Angeles High School No. 9 (450 North Grand Avenue).
box 758
Legal Board Reports
2006 March 14-2006 March 23
Processing Information
LBR 632
Scope and Contents
On March 22-23, 2006, the Board participated in a LAUSD Health and Welfare Retreat, "LAUSD Charting a New Course" at the Hotel
Port of Los Angeles in San Pedro, California.
box 759
Legal Board Reports
2006 March 28-2006 April 25
Processing Information
LBR 633
Scope and Contents
On March 28, 2006, in honor of National Women's History Month, Mr. Lauritzen recognized his Deputy in Board District 3, Ms.
Donna Smith who had been Principal of Chatsworth High School as well as a teacher who has served the District for 41 years.
Mr. Lauritzen also noted that rock legend, Ritchie Valens, had recognized her in a song he had written.
On March 30, 2006, the Board adopted the proposal to officially change the name of Central High School #10 to the Miguel Contreras
High School.
On April 25, 2006, the Board adopted Mr. Tokofsky's resolution in support of District students' families and in opposition
to H.R. 4437, legislation aimed at criminalizing undocumented people and those that provide assistance to them which would
result in a dispersal of families.
box 760
Legal Board Reports
2006 May 2-2006 June 13
Processing Information
LBR 634
Scope and Contents
On June 13, 2006, the Board adopted Mr. Lansing and Ms. LaMotte's resolution on school site security staffing and Mr. Lauritzen's
resolution on Charter schools.
box 761
Legal Board Reports
2006 June 20-2006 June 29
Processing Information
LBR 635
Scope and Contents
The June 26, 2006 Minutes contain PowerPoint slides for the presentation entitled "Progress Report Council of Great City Schools
Recommendations." On June 29, 2006, the Board held a special meeting to adopt the resolution reaffirming its strong opposition
to A.B. 1381, modeled after the Mayoral takeover of school districts in New York and Chicago public schools, and any similar
legislation that bypasses the District electorate in seeking changes to school district governance.
box 762
Legal Board Reports
2006 July 6-2006 September 12
Processing Information
LBR 636
Scope and Contents
On July 6, 2006, Hon. Jose Huizar, Los Angeles City Councilman, administered the Oath of Office to Board member Monica Garcia.
At the September 12, 2006 meeting, President Canter remembered Hurricane Katrina and shared that the District opened its doors
to 160 or more students and their families.
box 763
Legal Board Reports
2006 September 19-2006 October 10
Processing Information
LBR 637
box 764
Legal Board Reports
2006 October 12-2006 November 21
Scope and Content
On November 14, 2006, the Board recognized Superintendent Romer's service to the District. Mr. Romer thanked the Board for
their kindness and welcomed Superintendent David L. Brewer to the District.
Processing Information
LBR 638
box 765
Legal Board Reports
2006 November 28-2006 December 19
Processing Information
LBR 639
Scope and Contents
On December 12, 2006, the Board adopted Mr. Tokofsky and Ms. Korenstein's resolution in support of H.R. 5709, No Child Left
Behind Improvements Act of 2006.
box 766
Legal Board Reports
2007 January 3-2007 February 27
Processing Information
LBR 640
Scope and Contents
On January 23, 2007, the Board heard from Ms. Connie Rice concerning her special report, "A Call to Action: A Case for a Comprehensive
Solution to Los Angeles' Gang Violence Epidemic."
box 767
Legal Board Reports
2007 March 8-2007 April 19
Processing Information
LBR 641
Scope and Contents
On March 22, 2007, Mr. Marqueece Harris-Dawson of Community Coalition, Ms. Maria Brenes, Executive Director for Inner City
Struggle and other speakers addressed the Board on SB 1133, the Application for Quality Education Investment Act (QEIA).
box 768
Legal Board Reports
2007 April 24-2007 May 24
Processing Information
LBR 642
Scope and Contents
On April 24, 2007, speakers from the Brown Berets addressed the Board concerning military recruitment at high schools and
speakers from the Los Angeles School Police Department addressed the Board on the shortage of police officers.
box 769
Legal Board Reports
2007 May 24-2007 June 28
Processing Information
LBR 643
box 770
Legal Board Reports
2007 July 3-2007 September 4
Processing Information
LBR 644
Scope and Contents
On July 10, 2007, President Garcia called on Superintendent Brewer for a presentation regarding legislative bill AB 1014 sponsored
by Assemblywoman Karen Bass, SB 121 sponsored by Senator Gloria Romero and AB 818 sponsored by Assemblyman Paul Krekorian.
Superintendent Brewer indicated that all bills are supported by the District and concern school facilities.
On July 10, 2007, the Board adopted a resolution concerning the problematic Business Tools for Schools payroll system which
resulted in inaccurate pay for District employees since its implementation in February 2007.
On July 10, 2007, the Board adopted Ms. Garcia's "Diplomas for All" resolution which includes the Board's belief that "it
is unacceptable that only 28,421 students graduated from the 12th grade in 2006-07 in spite of the fact that over 68,802 students
started in the 9th grade four years earlier."
box 771
Legal Board Reports
2007 September 11-2007 October 16
Processing Information
LBR 645
Scope and Contents
On September 25, 2007, embracing the "garden in every school" program established by the California Department of Education,
the Board adopted Ms. Canter, Ms. Korenstein and Ms. Galatzan's resolution concerning preserving and sustaining school gardens.
box 772
Legal Board Reports
2007 October 23-2007 December 11
Processing Information
LBR 646
Scope and Contents
On October 23, 2007, the Board adopted Ms. Garcia, Ms. Flores Aguilar and Dr. Vladovic's resolution that the Board support
S 774 and HR 1275, the American DREAM Act.
On July 13, 2007, the Board adopted Ms. LaMotte's resolution that the Board serves as a committed advocate for equality of
every student and a champion of social justice and civil rights.
On November 27, 2007, the Board adopted Ms. Garcia's resolution to declare the Board's support for Congresswoman Hilda L.
Solis' Providing Resources to Improve Dual Language Education (PRIDE) Act or HR 3842.
box 773
Legal Board Reports
2007 December 18-2008 February 12
Processing Information
LBR 647
Scope and Contents
On December 18, 2007, Superintendent Brewer provided information regarding the Strategic Plan for High Priority Schools to
be submitted to the State Board of Education by January 9 or 10, 2008. On January 8, 2008, Superintendent Brewer updated the
Board on District efforts made in response to the "Diplomas for All" Board resolution which included the Community College
Partner Program and the California High School Exit Exam (CAHSEE) Boot Camp.
box 774
Legal Board Reports
2008 February 12-2008 February 26
Processing Information
LBR 648
Scope and Contents
On February 12, 2008, the Board adopted a resolution regarding computer literacy and providing students with substantial and
adequate access to up-to-date computing facilities. On February 21, 2008, the Board held a special meeting to discuss the
Achieving A+ Summit: Acquisition of English + Academic Achievement for All.
box 775
Legal Board Reports
2008 February 28-2008 March 11
Processing Information
LBR 649
Scope and Contents
On February 28, 2008 at 10:00 a.m., the Board held a special meeting for a High Priority Secondary Schools Study Session during
which Superintendent Brewer discussed the importance of supporting high priority schools and the urgency of action as it relates
to State mandates.
On February 28, 2008 at 2:30 p.m., the Board held a special meeting to review the framework of the iDivision as a District
school improvement initiative. On February 28, 2008 at 4:00 p.m., the Board held a special meeting to discuss the LAUSD Budget
Crisis 2008-09: Protecting Education Funding for Our Students Communications Plan.
On March 11, 2008, the Board held a special meeting during which City Controller Laura Chick addressed the Board on the Comprehensive
Citywide Anti-Gang Strategy and audit of the Los Angeles City's anti-gang efforts. The report mirrors the findings of the
Advancement Project's "Gang Activity Reduction Strategy Report" authored by Ms. Connie Rice.
box 776
Legal Board Reports
2008 March 25-2008 April 22
Processing Information
LBR 650
Scope and Contents
On March 25, 2008, the Board adopted Ms. Garcia, Ms. Canter and Dr. Vladovic's resolution, Naming Central Los Angeles High
School No. 11 After Civil Rights Leader Edward R. Roybal. On April 8, 2008, the Board adopted Ms. Galatzan, Ms. Flores Aguilar
and Dr. Vladovic's resolution, Accountability for Student Safety that affirms the District's commitment to maintaining a learning
environment that is free from sexual abuse of students and ensuring that allegations of sexual abuse of students are dealt
with promptly and effectively.
box 777
Legal Board Reports
2008 April 29-2008 June 10
Processing Information
LBR 651
Scope and Contents
On May 13, 2008, the Board adopted Ms. Garcia, Ms. Korenstein and Ms. Galatzan's Resolution to Effectively Prevent Gang Violence
On and Around District Campuses and Ms. Garcia, Ms. Flores Aguilar and Dr. Vladovic's Resolution to Support S.B. 1301 (Cedillo),
The California Dream Act and AB 2083 (Nunez), The Student Financial Aid Eligibility Act. On May 27, 2008, the Board adopted
Ms. Garcia, Ms. Flores Aguilar and Dr. Vladovic's resolution, Standing Up for Children: Opposition to An Anti-Urban, Anti-Poor
Student Budget.
box 778
Legal Board Reports
2008 June 10 -2008 June 24
Processing Information
LBR 652
Scope and Contents
On June 10, 2008, the Board adopted Ms. Garcia's resolution that the Board supports Assembly Bill 531 (Salas) which requires
the State Board of Education and the Curriculum Development and Supplemental Materials Commission ensure that the history/social
science framework includes the case of Mendez vs. Westminster School District and the role of this case in the civil rights
movement and the desegregation of public schools in California and the nation.
On June 24, 2008, the District adopted Ms. Galatzan, Ms. Canter and Ms. Garcia's resolution, Core Values to Keep Our Students
Safe, Ms. Galatzan and Ms. Canter's resolution, Prevent Future Harm to Students and Ms. Garcia, Ms. Korenstein and Ms. LaMotte's
resolution, Oppostion to Initiative 07-0094 -- Invest in Students, Not Prisons.
box 779
Legal Board Reports
2008 July 1-2008 September 2
Processing Information
LBR 653
Scope and Contents
On July 1, 2008, the Board elected Monica Garcia President, 6 ayes, 1 abstention, Ms. LaMotte.
box 780
Legal Board Reports
2008 September 9-2008 October 7
Processing Information
LBR 654
Scope and Contents
On September 23, 2008, Dr. Cynthia Lim, Interim Assistant Superintendent, Planning and Assessment Division presented the 2007-08
CAHSEE results based on 10th graders who took the test for the first time and reported that African American and Hispanic
students are making progress in passing the English Language Arts and Math. Pass rates in English Language Arts and Math decreased
for English Learners but increased for reclassified English Learners.
box 781
Legal Board Reports
2008 October 14-2008 October 30
Processing Information
LBR 655
Scope and Contents
On October 28, 2008, Superintendent Brewer led a recognition of officers from the Los Angeles School Police and the Los Angeles
Police Departments for their exemplary response to a shooting incident in the vicinity of Jefferson High School and the Board
adopted the resolution Endorsing Multiple Pathways as a Comprehensive School Reform Strategy at the Los Angeles Unified School
District.
box 782
Legal Board Reports
2008 November 18-2008 December 16
Processing Information
LBR 656
Scope and Contents
On November 25, 2008, the Board heard the presentation, Increasing Graduation Through Advancement Via Individual Determination
(AVID).
During a closed session on December 9, 2008, the Board approved Ms. Garcia's resolution to buy out Superintendent David L.
Brewer's contract, effective December 31, 2008. Ms. Garcia's motion was seconded by Ms. Galatzan and the vote: 5 ayes, 2 noes,
Ms. LaMotte and Ms. Korenstein. At a special closed session on December 16, 2008, the Board approved the appointment of Ramon
Cortines as Superintendent for a three year term beginning January 1, 2009.
box 783
Legal Board Reports
2009 January 6-2009 February 3
Processing Information
LBR 657
Scope and Contents
On February 3, 2009, the Board adopted Ms. Flores Aguilar's resolution regarding Support of the American Recovery and Reinvestment
Act of 2009 and Board members commented on the importance of the Act for public education.
box 784
Legal Board Reports
2009 February 10-2009 March 17
Processing Information
LBR 658
Scope and Contents
On February 10, 2009, students shared their experiences while attending the inauguration of President Barack Obama in Washington
D.C.. On March 10, 2009, Superintendent Cortines announced that the District is facing a deficit of $718 million and stated
that he is recommending that precautionary notices be sent to 8,846 employees.
box 785
Legal Board Reports
2009 March 24-2009 April 14
Processing Information
LBR 659
Scope and Contents
On March 24, 2009, the Board adopted Ms. Flores Aguilar, Ms. Garcia and Ms. Korenstein's resolution that the Board strongly
support Congressman Jose E. Serrano's English Plus Resolution and its objectives.
box 786
Legal Board Reports
2009 April 21-2009 May 28
Processing Information
LBR 660
Scope and Contents
On May 12, 2009, the Board adopted Ms. Galatzan and Dr. Vladovic's resolution to strongly oppose any move by the Los Angeles
City Council to reduce funding for Neighborhood Councils. On May 26, 2009, Superintendent Cortines discussed the District's
dropout data indicating a 3.2% increase in dropout rates for 2007-08 and Ms. Sharon Curry, Assistant Superintendent, Student
Integration Services, discussed the work that is being done to increase the number of African American and Latino students
identified as gifted. Ms. Curry stated that there are approximately 64,000 students identified as gifted in the District,
but the numbers of African American and Latino students in this group are disproportionately low.
box 787
Legal Board Reports
2009 June 2-2009 June 18
Processing Information
LBR 661
Scope and Contents
On June 9, 2009, the Board adopted Ms. Garcia, Ms. LaMotte, Ms. Flores Aguilar and Dr. Vladovic's resolution that the Board
urge Congress to pass the Employee Free Choice Act to protect and preserve for America's workers the freedom to choose for
themselves whether or not to form, join or assist a union. The Board also adopted Ms. Garcia and Ms. Galatzan's resolution
that the Board declare June 2009 as Pride Month and direct the Superintendent and all District staff to support lessons and
activities that engage students in meaningful learning, research and writing about lesbian, gay, bisexual and transgender
students and families.
box 788
Legal Board Reports
2009 June 23-2009 June 23
Processing Information
LBR 662
Scope and Contents
On June 23, 2009, the Board adopted Ms. Garcia and Ms. Flores Aguilar's resolution that the Board declare its deep opposition
to continued cuts to education by the State of California and demand better for its 700,000 students relying on schools for
an opportunity to succeed in the 21st century economy.
box 789
[Assessments, Memoranda and Statistics]
1875-1917
Scope and Contents
This book includes a financial assessments log of school sites, Board memoranda for meetings, statistics related to the number
of regular Board meetings and Board member attendance, pupil attendance, enrollment, teachers' salary schedules and dates
for the opening and closing of schools.
Los Angeles City High School District
1905 February 18-1938 October 31
box 790
Volume 1 Los Angeles City High School Minutes
1905 February 18-1911 November 27
Scope and Contents
On February 18, 1905, the Board discussed High School student suspensions based on failure to meet school standards. On November
14, 1910, Superintendent J.H. Francis reported on the removal of cesspools from school sites and the growing evil of stealing
books. On July 10, 1911, the City Board of Public Works asked for the Board's cooperation in the recovery of the old City
cemetery in back of Los Angeles High School. On July 24, 1911, the Board approved the Teachers and Schools Committee recommendation
to cooperate with the City Board of Public Works to transfer these graves to a more suitable location.
box 791
Volume 2 L.A. City High School District Minutes
1911 December 11-1913 November 7
Scope and Contents
On January 2, 1912, the Special Committee reported on the Saber-Tooth Tiger, American Wolf and Giant Ground Sloth Fossils
found at La Brea Ranch to be awarded to Mr. J.Z. Gilbert while duplicate specimens be placed in the High School Museum. On
June 20, 1912, the Committee of the Whole reported on complaints against teacher and employee engagement in partisan politics.
The Board responded that Rules strictly prohibit engagement in partisan politics except to vote while all else is subversive
and violation is ground for removal.
box 792
Volume 3 L.A. City High School District Minutes
1913 November 10-1915 June 3
Scope and Contents
On January 13, 1914, the Board adopted Superintendent J.H. Francis' recommendation for authorization to photograph the schools
to meet continual requests from magazines and newspapers of school work. On April 2, 1914, the Board resolved and ordered
for a High School Bond Election in the amount of one million six hundred thousand dollars to be held on May 14, 1914.
box 793
Volume 4 L.A. City High School District Minutes
1915 June 8-1916 March 9
Scope and Contents
On June 17, 1915, Superintendent Francis recommended that Geo. Bettinger be transferred to the Superintendent's office as
temporary clerk to assist with the clerical work of the Teachers Examination. The High School Board met in Annual Session
on July 6, 1915. During this meeting the Board adopted a Resolution presented by Board member Washburn on the investigation
of controversy in the management and conduct of the Los Angeles City School Department "…it being charged that there exist
therein insubordination, lack of discipline, favoritism, prejudice, extravagance in the management of the educational department
of the schools, and extravagance in the matter of construction, alteration and repair of school buildings…."
box 794
Volume 5 L.A. City High School District Minutes
1916 March 13-1916 October 16
Scope and Contents
On May 8, 1916, the Board adopted the Teachers and Schools Committee endorsement to authorize Sergeant Leo W. Marden, organizer
of the Junior Police Department of the City to visit the schools and explain its purpose to the Principals. On August 7, 1916,
written communication from Mark Keppel, County Superintendent of Schools was presented regarding the Los Angeles City High
School District's attendance and funding.
box 795
Volume 6 L.A. City High School District Minutes
1916 October 19-1917 May 31
Scope and Contents
Communication presented on October 19, 1916 from the Local Armenian and Syrian Relief Committee requesting that the Board
ask the Principals of Polytechnic and Manual Arts High Schools to assist with the recruitment of lady volunteers to hold street
contribution boxes for the relief of the Armenian and Syrian war sufferers. The Board denied this request. On February 13,
1917, the Board adopted the Committee of the Whole recommendation that Board action on the proposed issuance of bonds be postponed
until the Superintendent returns from travels to national meetings.
box 796
Volume 7 L.A. City High School District Minutes
1917 June 4-1918 January 24
Scope and Contents
Superintendent Shiels' Report No. 1 on June 4, 1917 recommended the adoption of Resolution of Notice of Termination of Contracts
of all teachers employed at Vacation and Evening Schools, Playgrounds, and Continuation Schools. On June 11, 1917, the Board
adopted Superintendent Shiels' recommendation that the State Immigration and Housing Commission request for use of school
rooms to continue immigrant education work through the summer vacation be granted.
box 797
Volume 8 L.A. City High School District Minutes
1918 January 28-1918 October 3
Scope and Contents
Board adopted Superintendent Shiels' recommendation that the High School Board of the Los Angeles City School District enter
into a contract with the College of Agriculture of the University of California on February 4, 1918. On June 10, 1918, the
Board adopted Superintendent Shiels' recommendations for changes in the authorized lists of text books for high and intermediate
schools for the year 1918-19.
box 798
Volume 9 L.A. City High School District Minutes
1918 October 7-1919 August 25
Scope and Contents
On October 14, 1918, the Board adopted Law and Rules Committee recommendation to deny the use of the Manual Arts High School
gymnasium for a dance sponsored by the military organization, "The Daughters of Uncle Sam" based on Board regulations concerning
dancing in public school buildings by outside organizations. On March 20, 1919, the Board adopted the Law and Rules Committee
Resolution under the Reserve Officers Training Corps Act that public high schools enter into an arrangement with the United
States Government whereby the Board of Education shall be given United States military equipment for use in its schools.
box 799
Volume 10 L.A. City High School District Minutes
1919 August 28-1920 May 13
Scope and Contents
Board communication regarding arrangements for target practice with the Reserve Officers Training Corps (R.O.T.C.) established
at the following schools: Los Angeles, Manual Arts, Hollywood, Jefferson, Lincoln, Polytechnic and Franklin High Schools and
Virgil Intermediate School. On November 3, 1919, the Board adopted the recommendation of Acting Superintendent J.B. Monlux
to send an official application to the Board of Police Commissioners of the City of Los Angeles asking for an exemption from
the city ordinance forbidding the discharge of firearms within the city limits.
box 800
Volume 11 L.A. City High School District Minutes
1920 May 17-1921 February 7
Scope and Contents
Communication presented from Harry Hughes on May 20, 1920 requesting permission to install a stand to sell soft drinks on
the San Pedro High School grounds. This communication was referred to the Building Committee and Business Manager. Communication
presented from seven Principals of High Schools with regard to the R.O.T.C. Units in the high and intermediate schools and
responsibility for the military equipment issued.
box 801
Volume 12 L.A. City High School District Minutes
1921 February 10-1921 October 10
Scope and Contents
Board adopted Law and Rules Committee request that the European Relief Council (Hoover's Fund for Starving Children) secure
the San Fernando High School Auditorium on the evening of February 24, 1921 for a lecture by Dr. Lulu Peters for the benefit
of the Fund. At the July 2, 1921 Annual Board Meeting, Communication presented from City Clerk, Robt. Dominguez announcing
the seven candidates for the office of Member of the Board of Education who received the highest number of votes in the General
Municipal Election of June 7, 1921.
box 802
Volume 13 L.A. City High School District Minutes
1921 October 13-1922 June 15
Scope and Contents
Communication on November 7, 1913 from Mrs. Dora A. Stearns, representative of a committee of women from many organizations,
formed to arrange a mass meeting of women on Armistice Day to discuss the coming conference on the Limitation of Armament
by International Agreement and requested that the Board allow them to announce this meeting in the schools so that the youth
of Los Angeles are prepared to understand this conference as a factor in the abolition of war systems and final World Peace.
This request was referred to the Superintendent with power to act.
box 803
Volume 14 L.A. City High School District Minutes
1922 June 15-1923 March 19
Scope and Contents
On July 3, 1922 the Board completed the canvass of returns for the Bond Election held in the Los Angeles City High School
District on June 6, 1922. Minutes contain a tabulation of votes by precinct.
box 804
Volume 15 L.A. City High School District Minutes
1923 March 22-1923 December 31
Scope and Contents
On September 4, 1923, Superintendent Dorsey presented Communication that she is submitting to the Board, the character of
the subjects taken up in connection with the study of the Constitution in High Schools. On September 27, 1923, Communication
presented from Pierson W. Banning stating that a committee of public school teachers was appointed last spring to make a joint
report with a committee from the Society, Sons of the Revolution on the histories used in the schools of Los Angeles.
box 805
Volume 16 L.A. City High School District Minutes
1924 January 2-1924 August 24
Scope and Contents
On January 2, 1924, the Board discussed the rapid development of Beverly Hills and the need to secure a high school site in
that area soon. On May 10, 1924, the Board adopted a Resolution and Order for a High School Bond Election to be held on June
3, 1924 in the amount of fifteen million, two hundred eighty thousand dollars for the purpose of purchasing high school lots,
building new high schools, repairing, restoring, furnishing and insuring these sites.
box 806
Volume 17 L.A. City High School District Minutes
1924 August 27-1925 April 9
Scope and Contents
Board approved Communication to the San Fernando Chamber of Commerce on August 27, 1924, referring to the San Fernando Special
School and the request that the Mexican boys attending this school be transferred to a school in a district closer to their
homes. On November 6, 1924, Committee of the Whole Chairman Beman presented a recommendation concerning the possible annexation
of Santa Monica to Los Angeles City.
box 807
Volume 18 L.A. High School District Minutes
1925 April 13-1925 November 16
Scope and Contents
On April 13, 1925, Superintendent Dorsey called attention to a "Moral Code for School Children" published by Collier's and
said the Board may receive as many copies as desired. On April 13, 1925, James R. Martin stated that the Regents of the University
of California have selected as a new site for its Southern Branch, a 382 acre tract of land near Westwood and Beverly Hills.
The City of Los Angeles proposed to raise money for this site by bond election on May 5, 1925 and requested that the Board
permit bond literature to be distributed in the schools a few days before May 5th.
box 808
Volume 19 L.A. High School District Minutes
1925 November 19-1926 July 19
Scope and Contents
On November 27, 1925, Communication was presented from County Superintendent of Schools Mark Keppel concerning the recent
Venice annexation as it affects the Los Angeles City High School District. On January 21, 1926, Communication was presented
from the Los Angeles Chamber of Commerce on behalf of its Board of Directors to urge the Board of Education to continue and
strengthen the Reserve Officers Training Corps (R.O.T.C.) activities in the Los Angeles public high schools.
box 809
Volume 20 L.A. High School District Minutes
1926 July 22-1927 March 28
Scope and Contents
On November 8, 1926, the Secretary addressed the Board regarding a proposed agreement between the Los Angeles City High School
District and the Venice High School District concerning attendance of pupils at Venice high schools. On March 10, 1927, Communication
was presented from City Clerk Robt. Dominguez stating that the district known as "Mar Vista Addition" was officially annexed
to the City of Los Angeles at noon on March 5, 1927.
box 810
Volume 21 L.A. High School District Minutes
1927 March 31-1928 July 23
Scope and Contents
Substantial Communication presented on May 2, 1927 from various high schools and junior high schools throughout the city stating
a unanimous endorsement of the report presented to the Board by the Salary Committee of the High School Teachers' Association
and requesting "…its action toward the reasonable adjustment of these manifest inequalities." By order of the President and
unanimous consent of the Board, these Communications were ordered to be placed on file and referred to the Committee of the
Whole and Superintendent.
box 811
Volume 22 L.A. High School District Minutes
1928 July 26-1930 July 7
Scope and Contents
On August 30, 1928, the Committee of the Whole Chairman presented Communication from "Mr. Fixit" of the Los Angeles Record
stating that the residents of Hawthorne are considering annexing to Los Angeles and requesting facilities be made available
in case the annexation proceeds. On September 27, 1928, Communication was presented from the Beverly Hills Chamber of Commerce
calling attention to the remarkable growth of the territory served by the Beverly Hills High School and requesting the Board
to proceed at once with plans for the construction of a 16-unit addition to the Beverly Hills High School plant.
box 812
Volume 23 L.A. High School District Minutes
1930 July 10-1932 April 21
Scope and Contents
On August 28, 1930, Committee of the Whole Communication presented regarding the location of school sites with reference to
County highway planning. On April 13, 1931, the Board adopted the Resolution Regarding Final Official Returns of the High
School District Bond Election on March 27, 1931.
box 813
Volume 24 L.A. High School District Minutes
1932 April 23-1933 November 13
Scope and Contents
On May 2, 1932, Mrs. Clark, Chairman of the Teachers and Schools Committee requested that Mr. Kokan Yasuma be granted permission
to translate the pamphlet, "Health Supervision of Kindergarten Children" into Japanese. On October 5, 1933, the Building Committee
reported that it has become necessary to place tents and bungalows on school sites and requested the Chief of Police cooperate
with the Board to furnish protection to school premises under these circumstances.
box 814
Volume 25 L.A. High School District Minutes
1933 November 15-1935 May 27
Scope and Contents
On January 2, 1934, Communication presented from the President of the California School Trustees Association requesting that
a member of the Board of Education be selected as a member of a Committee to investigate the possibility of state responsibility
for financing the rehabilitation of school buildings when state authorities have determined them unsafe. On January 2, 1934,
Communication presented from Architect Wesley Eager, offering suggestions as to the type and construction of school buildings
to embrace earthquake and fire resistant qualities required by law. On February 19, 1934, the Board adopted a Resolution and
Order calling for a High School District Bond Election on March 20, 1934.
box 815
Volume 26 L.A. High School District Minutes
1935 June 3-1936 December 7
Scope and Contents
On July 11, 1935, the Board Secretary presented the proposed "Resolution Approving and Amendment to a Loan and Grant Agreement
Between the Los Angeles City High School District of Los Angeles County, California, and the United States of America, and
Authorizing its Execution." On December 5, 1935, the Board adopted the "Resolution Regarding Final Official Returns of the
High School District Bond Election."
box 816
Volume 27 L.A. High School District Minutes
1936 December 10-1938 October 31
Scope and Contents
On December 14, 1936, Board Member Dalton called attention to the understanding that all Board business be transacted in open
meeting except matters that the Board determines in open meeting should be transacted in secret committee meeting. Dalton
stated that there has been some criticism from members of the press regarding the proposed Committee of the Whole closed meeting
on December 16, 1936 because no announcement was made in open meeting concerning the subject to be handled. Superintendent
Bouelle addressed the Board and explained that it is desirable to discuss personnel matters in closed sessions of the Committee
of the Whole as protection to the personnel.
On January 14, 1937, Superintendent Bouelle discussed a "Report on Tents" compiled by Chief Deputy Superintendent Ford which
revealed that there are now a total of 389 tents in use at high schools and elementary schools. The Board moved that the Superintendent
be granted permission to close tent schools and send the children home if conditions become detrimental to the children's
health.
Los Angeles City Junior College District
1931 July 1-1938 October 31
box 817
Volume 1 L.A. City Junior College District Minutes
1931 July 1-1933 June 8
Scope and Contents
At its first meeting, Mrs. Elysabeth Louise Clark moved that the Junior College District Board adopt the Rules and Regulations
of the High School Board. On July 1, 1931, the Board issued a Resolution of Intention regarding Junior College Activities
and Properties and declared intention to lease buildings at 855 North Vermont Avenue to establish a Jr. College with property
under lease from Regents of the University of California. On March 30, 1933, the Board discussed and heard public comments
regarding recent earthquake proofing and safety of buildings.
box 818
Volume 2 L.A. City Junior College District Minutes
1933 June 10-1935 January 14
Scope and Contents
On June 14, 1933, President Baskerville addressed the Board, concerning a preliminary report completed by various professional
and technical groups entitled, "Earthquake Hazard and Earthquake Protection." On July 5, 1933, the Board discussed the July
1st and July 3rd actions wherein representatives of the Affiliated Teacher Organizations of Los Angeles, the Classroom Teachers'
Federation, and the Probationary and Substitute Teachers' Associations were invited to appoint two representatives to confer
with the Board regarding a readjustment of the salary schedule and the unemployment situation.
box 819
Volume 3 L.A. City Junior College District Minutes
1935 January 17-1936 November 27
Scope and Contents
The Board President stated that the January 17, 1935 meeting was arranged because of general public interest in a measure
or policy that is being considered by the Board with respect to Civil Service and called attention to an open letter issued
by Board Members elected in 1933 and addressed to non-certificated employees of the School District in which the following
appeared: "We do not believe in the 'Spoils System.' We are opposed to all forms of political coercion in the schools." The
Board invited the Superintendent to make a statement on this matter and then listened to public comments. On February 14,
1935, Board Member McDill addressed the Board that it has come to his attention that some sections of the Business Manager's
Division are busily engaged on time paid for by the school districts in organizing a political campaign for candidates for
the Board of Education. McDill recommended that the Board take action against these political activities and the Board adopted
a Resolution regarding these matters.
box 820
Volume 4 L.A. City Junior College District Minutes
1936 November 30-1938 October 31
Scope and Contents
On January 25, 1937, the Superintendent directed the Secretary to send a wire to the Governor, stating that the Board is in
favor of Assembly Bill 948, the Tax Validating Bill and that failure to validate these levies might jeopardize District funds.
Later, Director of the Budget, Harry M. Howell addressed the Board with reference to proposed legislation of interest to the
schools and called special attention to the following: Assembly Bill 948, a Bill introduced on local retirement, a Bill on
the subject of insurance and a proposed Bill on Board members' salaries.
Summaries of Board Action
1990 July 9-1993 June 24
Scope and Content
Fifteen Board Report binders, BR-534 through BR-548, were missing from the District's Board of Education records lockers in
Storage Room 102 of the Los Angeles School Police Department 's Pico Warehouse. These missing Board Reports include meetings
from December 3, 1990 through February 22, 1993. These Summaries of Board Action are abridged versions of the aforementioned
missing Board Reports and include documentation of Regular and Special (Closed) Session Meetings. These records do not include
Committee Reports, Committee Communications or other attachments.
box 2085
Board Action Summaries
1990 July 9-1993 June 24
Scope and Content
On May 4, 1992, President Furutani noted that student member Veronica Torres was unable to attend the meeting because she
resides in an area heavily impacted by the city's recent riots. Mr. Slavkin, Mrs. Boudreaux and President Furutani commended
Superintendent Anton, Deputy Superintendent Thompson and other administrative staff for their leadership during the recent
unrest in Los Angeles. Thompson reported that there were no incidents of riot-related trouble today and that the opening and
closing of schools had proceeded smoothly.
Agendas
1964 July 1-2009 December 15
Scope and Content
Agendas and Orders of Business for Board and Committee meetings are organized by type of meeting and include announcements
for these meetings from excerpts of Minutes, meeting notices and copies of motions/resolutions.
box 2086, folder 1
Ad-Hoc Committee
2001 October 30-2009 March 19
Scope and Contents
Special Ad-Hoc Committee Agendas covering the following subjects: Budget, Culturally Responsive Educational Practices, Provisions
of the A-G Resolution, Charter Schools, Local Bond Measures, Small Schools, Local District Parent Community Advisory Council
Presentations and After School Programs.
box 2086, folder 2-3
Annual
1964 July 1-2009 July 1
Scope and Contents
Copies of Orders of Business for Annual Meetings which include Administration of Oath of Office to Elected Board Members,
Adoption of Board Meeting Schedules and copies of Board Motions/Resolutions.
box 2086, folder 4
Belmont Learning Center
1999 August 23-1999 November 11
Scope and Contents
Copies of Independent Commission Related to the Belmont Learning Center Agendas.
box 2086, folder 5-9
Committee of the Whole
1988 January 11-2009 December 15
Scope and Contents
Copies of Committee of the Whole Agendas. Materials also include excerpts of Board Minutes announcing Special Committee of
the Whole meetings and Notices of Special Committee of the Whole meetings.
box 2087, folder 1
Finance Corporation
2001 September 11-2008 July 8
Scope and Content
LAUSD Administration Building Finance Corporation Board of Directors Agendas.
box 2087, folder 2
Financing Corporation
2000 August 22-2008 July 8
Scope and Contents
LAUSD Financing Corporation Board of Directors Agendas.
box 2087, folder 3-4
General
1990 January 8-2006 July 6
Scope and Contents
General meeting agenda files including Annual meeting Orders of Business, excerpts from Minutes including announcements for
regular Board meetings, Special Board meetings, Special Committee of the Whole meetings and Notices of Board and Committee
meetings.
box 2087, folder 5-6
Not On Board Premises
1959 July 9-2000 July 25
Scope and Contents
Agendas and Orders of Business for Board and Committee Meetings held at various school and community sites. Materials include
excerpts from Board Minutes announcing these meetings, maps of meeting locations and reports of correspondence regarding meetings
"not on Board premises."
box 2087, folder 7-8, box 2088, folder 1-2
Closed Session
1994 April 11-2001 December 11
Scope and Contents
Special Meeting Orders of Business for Closed Sessions.
box 2088, folder 3-6, box 2089, box 2090, box 2091, box 2092, folder 1-4
Regular
1993 January 11-2009 December 8
Scope and Contents
Regular Meeting Agendas also referred to as Posted Orders of Business. These agendas include copies of Motions/Resolutions
for adoption.
box 2093, box 2092, folder 5-7
Special
1983 February 14-2009 December 15
Scope and Contents
Special Board Meeting Orders of Business also referred to as Agendas. Materials include excerpts from Board Minutes announcing
Special meetings and Notices of Special meetings.
Motions/Resolutions
1979-2006
Scope and Content
A portion of each Board meeting is dedicated to voting on motions and resolutions introduced by individual Board members.
Usually motions and resolutions are noticed and discussed in standing committees at previous meetings prior to Board action.
After a motion or resolution is presented for action by a Board member, it needs a second from another Board member to move
it to a vote with or without amendments. If it is approved or carried by the Board, it then becomes District policy. These
copies of motions and resolutions include subjects, dates noticed, presentation for action dates, names of Board members
who presented and seconded the action, individual Board member votes or abstentions and a record of the action taken: carried,
failed or referred and if referred, date returned to Board.
box 2094, folder 1
Motions/Resolutions From 1979-1989 Made By Past Board Members
1979-1989
Scope and Contents
Binder of Board motions/resolutions organized by year of presentation.
box 2094, folder 2
Volume I: Motions Made By Past Board Members
1979-1995
Scope and Contents
Binder of motions/resolutions organized by Board member and then chronologically by date of presentation.
box 2095, folder 1
Volume II: Motions Made By Past Board Members
1980-1997
Scope and Contents
Binder of motions/resolutions organized by Board member and then chronologically by date of presentation.
box 2095, folder 2
Motions By Past Board Members From 1991
1991-2007
Scope and Contents
Binder of motions/resolutions organized by Board member and then chronologically by date of presentation.
box 2095, folder 3
Motions 1992 & 1993
1992-1993
Scope and Contents
Binder of motions/resolutions organized by year and then by date of presentation.
box 2096, folder 1
Motions 1994, 1995 & 1996
1994-1996
Scope and Contents
Binder of motions/resolutions organized by year and then by date of presentation.
box 2096, folder 2
Motions 1997,1998 & 1999
1997-1999
Scope and Contents
Binder of motions/resolutions organized by year and then by date of presentation.
box 2096, folder 3
Motions 2000 & 2001
2000-2001
Scope and Contents
Binder of motions/resolutions organized by year and then by date of presentation.
box 2097, folder 1
Motions 2002 & 2003
2002-2003
Scope and Contents
Binder of motions/resolutions organized by year and then by date of presentation.
box 2097, folder 2
Motions By Year 2004, 2005 & 2006
2004-2006
Scope and Contents
Binder of motions/resolutions organized by year and then by date of presentation.
Attendance Statements and Roll Call Logs
1976-2007
Scope and Content
Board member statements of attendance and roll call logs for Board meetings.
box 2098
Statements of Attendance
1976-1997
Scope and Content
Records include dates and times of meetings, types of meetings and total meetings attended by Board members each month. Materials
also include motions for additional meetings presented by individual Board members and monthly attendance certification correspondence
from the Board Clerk to the Controller.
box 2099, box 2100, box 2101, box 2102
Roll Call Logs
1987-2007
Scope and Contents
Annotated Roll Call Logs also referred to as Roll Call Sheets include dates and times of meetings, location, name of Superintendent,
individual Board member attendance and votes on Minutes, Standing Committee Reports and Motions/Resolutions. Some records
are initialed by Board Clerks and later by Executive Officers of the Board.
Speaker Lists
1992-2007
Scope and Content
Speaker Lists include the date of the meeting, a column for names and affiliation entitled, Name-From/Representing and a column
for Subject.
box 2103
Requests to Address the Board
1992-2007
Scope and Content
Speaker Lists are records of Inter-Office Correspondence from the Executive Officer of the Board to the Board President concerning
Requests to Address the Board.
Annexed School Districts' Minutes and Ledgers
1889-1932
Scope and Content
The ledgers and minutes of school districts later annexed by the LAUSD are bound volumes that include handwritten and typed
financial records and notes from Board of Trustees meetings. These governing boards usually consisted of three members who
held the positions of President, Clerk and Trustee and met at schools, offices, auditoriums and houses where they conducted
district business.
Bell School District
1924 May 3-1926 August 9
Scope and Content
Regular monthly meetings and special meetings held in Bell, California at No. 2 School, Atlantic School, the office at 225
N. Cudahy Avenue or a Trustee's home. Board signed warrants, discussed salaries, met with architects, ordered supplies, purchased
land, selected plans for new buildings, sent contracts to teachers, reported on sale of bonds and determined salaries for
teachers, principals and Superintendent. On May 3, 1924 Ruth A. Cunningham was elected President, W.L. Kyle was elected Clerk
and B.F. Manley, Trustee. On May 22, 1924, Mr. Smith was elected Superintendent for a term of three years.
box 821, folder 1
Minutes
1924 May 3-1926 August 9
Eagle Rock City School District
1917 July 1-1923 May 18
Scope and Content
Ledgers include record of disbursements and balances, salaries, tax funds, warrants paid, pay roll, quarterly financial reports
for building fund, special fund, kindergarten fund, salary fund, county fund and library fund list of insurance policies,
warrants issues and list of deeds. On October 10, 1921, the three member Board of Trustees resolved to increase board efficiency
with the third year member serving as President and the second year member as Clerk. Minutes document discussions regarding
bond elections, Sloyd work, budget, personnel discussions and petitions for new school sites. The May 17, 1923 Minutes note,
"Consolidation completed. Los Angeles becomes a part of Eagle Rock. School Bonds turned down. No new school buildings. HELP!"
box 822, folder 1
Trustees' Minutes
1917 July 1-1918 June 30
box 822, folder 2
Trustees' Minutes
1918 July 16-1919 April 14
box 822, folder 3
Minutes and Financial Record
1919 May 1-1921 July 18
box 822, folder 4
Minutes and Financial Record
1921 July 12-1923 May 17
box 822, folder 5
Receipts and Expenditures of School Funds
1921 July 1-1923 May 18
Florence School District
1906 December 7-1921 August 6
Scope and Content
Regular Board of Trustees meetings held once a month with an additional monthly special meeting at Florence School or Clerk's
home. Ledger contains record of teachers' salaries, teacher elections, opening of schools, bond elections, newspaper clippings
of School Bond Election Notices, building purchases, contract awards, teacher dismissals, supply orders and other school expenses.
box 823, folder 1
Minutes and Ledger
1906 December 7-1914 April 10
box 823, folder 2
Minutes and Ledger
1914 April 30-1915 July 21
box 823, folder 3
Ledger
1916 July 1-1916 April 26
box 823, folder 4
Minutes and Ledger
1918 May 4-1919 September 25
box 823, folder 5
Minutes
1919 September 25-1920 November 26
box 823, folder 6
Minutes
1920 December 10-1921 August 6
Fruitland School District
1889 July 6-1919 October 15
Scope and Content
The School Trustees' Records and Accounts book contains a Los Angeles County record of the boundaries of the District. Meetings
held at the Fruitland School House. Three school Trustees elected for three years as Chairman, Trustee and Clerk. Minutes
document discussion of repairs, applications for teacher positions, salaries, teacher elections, janitor work and election
of school Trustees. Minutes include a March 23, 1908 notice to the Boards of School Trustees, High School Boards and City
Boards of Education, Los Angeles County, California from Mark Keppel, County Superintendent listing state funding for local
districts. Names of Children and Parents listed on the School Census Marshal's Report for the School Year closing June 30,
1905. Financial Records include apportionments, funds disbursed for books, supplies, salaries and appointments of teachers,
principals and janitors. Minutes of February 20, 1905 reflect the division of the Bell School District and the Fruitland School
District taking effect on March 13, 1905.
box 823, folder 7
School Trustees' Records and Accounts
1889 July 6-1900 July 7
box 823, folder 8
Minutes and Financial Record
1900 August 21-1904 July 16
box 823, folder 9
Minutes and Financial Record
1905 January 1-1906 July 7
box 823, folder 10
Minutes and Financial Record
1906 July 30-1919 October 15
box 823, folder 11
List of Library Books
1910-1912
Graham School District
1909 July 3-1923 November 22
Scope and Content
Financial records include salary disbursements, bills paid, apportionments and district taxes. The three member Board including
a President, Clerk and Trustee met monthly at Mr. Reiber's store or the School House with occasional special sessions held
at the Auditorium or a member's residence. Minutes include bond election results, signing of teachers' warrants, utilities
warrants, building planning, Parent-Teacher Association furnishing lunch for pupils and teachers, security discussions, teacher
elections and employment of a truant officer. On January 28, 1917, the Board resolved to prosecute a mother for refusing to
send her child to school and discussed teacher dismissals, discipline, election of board members by ballot, Sloyd tools and
communications with parents to send children to school. The Board held a special meeting on January 24, 1920 to discuss Huntington
Park acquiring a portion of Graham School District. The April 25, 1922 Minutes include correspondence from Mark Keppel, County
Superintendent concerning annual meetings of Boards of Trustees, annual meetings of high school boards, election of teachers,
dismissal of teachers, teachers' tenure law and the Trustees' Convention for Los Angeles County to be held on Saturday May
13, 1922. On September 19, 1923, a Committee from the Graham Chamber of Commerce met with the Board of Trustees to discuss
the matter of voting Graham School District into the LA City School District. During its final meeting on November 22, 1923,
there was no business except arranging "data and reports" to be turned over to the Los Angeles Board of Education because
the Graham School District had been petitioned into the City of Los Angeles School District.
box 824, folder 1
[Combined Financial and Minute Book]
1909 July 3-1911 June 29
box 824, folder 2
Combined Financial and Minute Book
1916 July 12-1917 July 5
box 824, folder 3
Combined Financial and Minute Book
1917 July 26-1918 May 4
box 824, folder 4
Combined Financial and Minute Book
1918 May 6-1919 June 30
box 824, folder 5
Combined Financial and Minute Book
1919 August 29-1920 September 7
box 824, folder 6
Combined Financial and Minute Book
1920 September 13-1921 December 5
box 824, folder 7
Combined Financial and Minute Book
1922 January 3-1922 July 14
box 824, folder 8
Combined Financial and Minute Book
1922 August 15-1923 June 26
box 824, folder 9
Combined Financial and Minute Book
1923 July 3-1923 November 22
Huntington Park City School District
1906 October 18-1932 January 13
Scope and Content
The three member Board of Trustees including a Clerk, President and Trustee met monthly in Huntington Park, California in
the Board Room located at 2880 E. Gage Street or at Trustees' residences. Minutes contain advertisements for bids for painting
school buildings, a LA Express newspaper clipping on special tax levies for schools, school bond election notices, discussions
of teacher elections, budget presentations, overcrowding, complaints against teachers, school conditions, bids for work, running
expenses, bills due, repairs and building improvements, furnishings and corporal punishment. Minutes of September 30, 1931
include duties assigned to the Superintendent of the Huntington Park City School District.
box 825, folder 1
Minutes
1906 October 18-1913 January 20
box 825, folder 2
Minutes
1913 May 2-1932 January 13
Huntington Park Union High School District
1912 January 11-1932 January 16
Scope and Content
The four member Board of Trustees including a President, Clerk and two other Trustees held regular monthly meetings and often
an additional special monthly meeting. On November 26, 1919, the Board adopted a resolution regarding the use of High School
premises for Civic Center purposes. On July 2, 1928, the Board adopted a resolution concerning the passing of Mark Keppel,
County Superintendent of Schools. On May 29, 1931, the Board discussed the Teachers' Tenure Law and its effect on the future
of Huntington Park and South Gate High Schools. On November 9, 1931, the Board met in the office of the Superintendent and
received a report on school problems as they confront the district: the educational, the financial and the community interests,
followed by a discussion of annexing to Los Angeles City School District. On January 4, 1932, the Board adopted the Code of
Ethics of the Huntington Park Union High School Teachers' Association for Huntington Park and South Gate High Schools. On
January 16, 1932, at a special meeting held at the office of the Superintendent, the Board received Communications from the
County Superintendent of Schools stating that a petition asking for the annexation of the Huntington Park School District
to the Los Angeles City School District had been filed in his office and he recommended it be granted.
box 825, folder 3
Minutes
1912 January 11-1919 June 11
box 826, folder 1
Minutes
1919 July 19-1925 June 29
box 826, folder 2
Minutes
1925 July 6-1928 June 18
box 826, folder 3
Minutes
1928 July 1-1932 January 16
Hyde Park School District
1922 July 3-1923 June 15
Scope and Content
The three member Board included a President, Clerk and Trustee who held regular monthly meetings and additional special meetings.
On December 15, 1922, the Board carried a motion to request the District Attorney's office to investigate the activities of
the Hyde Park School Board in order to prove its sincerity.
box 821, folder 2
Minutes
1922 July 3-1923 June 15
La Ballona School District
1926 September 3-1928 February 17
Scope and Content
The three member Board included a President, Vice President and Clerk who held regular monthly meetings and additional special
meetings. At its annual meeting on May 7, 1927, the Board held re-elections for President, Vice President and Clerk. The page
prior to the September 3, 1926 Minutes, explains that the Minutes of all previous meetings were stolen when the steel filing
cabinet of the La Ballona School District was burglarized sometime between 7 p.m. August 31, 1926 and 8 a.m. September 1,
1926.
box 821, folder 3
Minutes
1926 September 3-1928 February 17
Maywood School District
1925 July 9-1926 November 15
Scope and Content
The Board of Trustees held regular monthly meetings. At the Annual Meeting on May 1, 1926, the Board voted to re-elect present
officers Mr. Robinson, President, Mr. Zike, Clerk and Mrs. Gardner, Trustee. On August 13, 1925, the Board voted to not allow
any meetings of political organizations in the school houses. On November 15, 1926, Mrs. Gardner reported that the County
Supervisors annexed a part of the Maywood School District to the Vernon School District and that this territory's valuation
was approximately $1,500,000.00.
box 821, folder 4
Minutes
1925 July 9-1926 November 15
Monte Vista School District
1918 July 1-1926 August 6
Scope and Content
This Minutes book also contains a ledger of funds received and paid out from July 1, 1918 to January 6, 1926. The three member
Board included a President, Clerk and Trustee who met at residences, the School House and the Chamber of Commerce Hall at
Sunland. On April 2, 1921, the Board reported on a meeting they had attended at Tujunga on April 1st regarding the consolidation
of the two districts. It was decided to call a mass meeting to explain the consolidation as proposed by Tujunga. On May 10,
1924 the Board carried a motion that in the future, the Board refuse the use of the School Building for a polling place. During
a special meeting on July 30, 1926, the Board carried a motion that all construction bids received July 2, 1926 be rejected.
This action was taken pending the ratification by the Secretary of State of the School District's annexation to Los Angeles
City.
box 827, folder 1
Minutes
1918 July 1-1926 August 6
Palomar School District
1926 July 1-1927 December 23
Scope and Content
The Financial Record covers school funds received and paid out from July 1, 1926 to December 23, 1927. The three member Board
consisting of a President, Clerk and Trustee began each meeting with roll call and the reading of the previous meeting's Minutes
for approval. On March 26, 1927, the Board verified the election returns for the Trustee Election held March 25, 1927.
box 827, folder 2
Minutes and Financial Record
1926 July 1-1927 December 23
Playa Del Rey School District
1921 May 6-1927 May 7
Scope and Content
The Financial Record documents school funds received and paid out from May 20, 1921 to June 15, 1923. Trustees were elected
for three year terms of office and held regular monthly meetings and special meetings at the schoolhouse and beginning in
June of 1926, meetings were held at the School Board.
box 827, folder 3
Minutes and Financial Record
1921 May 6-1927 May 7
San Antonio School District
1916 May 4-1927 May 7
Scope and Content
The Financial Record documents school funds received and paid out from July 1, 1916 to June 29, 1925. The three member board
included a President, Clerk and Trustee who held regular monthly meetings at the San Antonio School house or the Clerk's home.
Minutes are typed and handwritten and include resolutions of intention to call school bond elections, a signed agreement between
the District and an architect for the construction of a one story, four room school building and a record of District Clerks
elected, term of office and term expired. On May 4, 1916, the Board met as prescribed by law, there being but two present,
they reappointed themselves – John Davies, President and Ben Partridge, Clerk. On June 6, 1918, it was decided to give women
the same salary in nine months as receiving during ten months.
box 827, folder 4
Minutes and Financial Record
1916 May 4-1927 May 7
Sunnyside School District
1906 January 10-1907 February 9
Scope and Content
The three member Board consisted of a President, Clerk and Trustee who met at least twice a month. This book includes an envelope
with a December 5, 1906 Guarantee from Pioneer Roll Paper Co. for the roof of the School Building at Sunnyside in the County
of Los Angeles. On May 4, 1906, the Board met to vote for a school site with the intention of building a school house on the
southeast corner of Manchester Avenue and Hoover Street. On January 19, 1907, the Board discussed the petition for annexation
of the remainder of the district and reported 18 signatures were filed with the County Superintendent.
box 827, folder 5
Minutes and Ledger
1906 January 10-1907 February 9
Terminal School District
1898 May 20-1905 August 7
Scope and Content
The Financial Record of May 26, 1903-August 7, 1905 includes financial statements for the following years: 1889-1899, 1900-1901,
1901-1902 and School and Census Statistics for Teachers 1897-1901 and Children 1898-1900. This book also includes a record
of Terminal District Trustees, including the names of Clerks. The Minutes cover March 13, 1900 through January 30, 1901 and
April 22, 1904 through August 29, 1905. The Minutes of August 5, 1904 contain a handwritten election notice for school bonds
to be printed and published once a week for three successive weeks in the San Pedro Times, a newspaper printed and published
in Los Angeles County.
box 827, folder 6
[Minutes and Ledger]
1898 May 20-1901 January 30
box 827, folder 7
Financial Record
1903 May 26-1905 August 7
Tujunga School District
1914 July 1-1918 May 6
Scope and Content
This three member Board held irregular meetings. The Financial Record includes Minutes of eight meetings held from June 24,
1914-June 16, 1916.
box 828, folder 1
Financial Record
1914 July 1-1918 May 6
Tujunga (Glorietta) School District
1918 July 1-1928 December 6
Scope and Content
This three member Board met at homes of members at least two times a month. The Financial Record covers July 1, 1918 to December
31, 1919 and May 12, 1922 to February 14, 1923. The Minutes are handwritten directly into this book and then typed and pasted
into the book beginning on May 2, 1925. The Minutes of 1920 refer to this governing body as the Glorietta School Board of
Tujunga. The April 14, 1923 Minutes include a handwritten resignation letter pasted into the book. On June 3, 1925, the Board
appointed F.W. Axe as District Superintendent at $3,000 per year to include instruction in the summer school.
box 828, folder 2
Minutes and Financial Record
1918 July 1-1928 December 6
Tweedy School District
1925 July 1-1931 September 4
Scope and Content
Three Trustees of the Board, L.D. Tweedy, Jacob J. Hohn and Clerk, P.T. Dolley met for regular monthly meetings and occasional
special meetings. The Minutes cover meetings from July 25, 1925 to August 12, 1931 and the Financial Record provides documentation
from July 1, 1925 to September 4, 1931. These Minutes include Resolutions of Intention to Call School Bond Elections marked
"Original – For Board" and signed by the Trustees.
box 828, folder 3
Minutes and Financial Record
1925 July 1-1931 September 4
Van Nuys School District
1914 January 19-1915 May 18
Scope and Content
The three member Grammar School Board held regular monthly meetings at the office of the Grammar school building, residences
of Trustees or the Supervising Principal's office at the Grammar school building. On January 19, 1914, the Grammar School
Board met for the purpose of organizing as a High School Board. The High School Board was organized by the election of Wm
Campbell, President and Mrs. H.F. Leslie, Clerk and D.M. Gibson, Trustee. On August 26, 1914, the course of study was adopted
for the High School. The Board agreed that the text books for the High School should conform to the lists used in the high
schools of Los Angeles City with the exception of the text in Book Keeping. On September 1, 1914, the Board decided that pupils
of the senior class be given the option of attending Hollywood High School or Van Nuys High School.
box 828, folder 4
[Minutes]
1914 January 19-1915 May 18
Venice City School District
1919 July 19-1925 November 20
Scope and Content
The three member Board of Trustees met for regular monthly meetings and special sessions in Venice, California. Minutes include
Resolutions of Intention to Call School Bond Elections, Kindergarten and Elementary Budgets and Special Tax Requests for 1919-1920,
1920-21 and a Report of Registration of Minors in Venice City School District for 1919 which includes data on nativity and
race, age and schooling and crippled, blind, deaf and dumb. On September 19, 1919, the Superintendent reported the present
enrollment of 995 pupils in the grades and 110 in Kindergartens, a total of 1,105. On January 7, 1920, Trustee Chas A. Short
submitted a letter to the Board concerning his repeated statements that the grammar schools of Venice are not up to standard
and the need for action towards a change in supervision and control. On March 5, 1920, the Board received correspondence from
County Superintendent of Schools, Mark Keppel on the inability to provide increased salaries to teachers for cost of living
increases. On February 27, 1920, the Board received correspondence from Mark Keppel advising the Board that due to contractual
obligations, it is illegal to provide sick leave.
box 829, folder 1
Minutes
1919 July 19-1921 June 28
box 829, folder 2
Minutes
1921 July 5-1925 November 20
Venice Union High School District
1925 May 29-1925 November 17
Scope and Content
The Board held regular monthly meetings with additional special meetings at the High School Office. The Minutes include a
ballot for High School District Bonds. On August 7, 1925, a letter was read from the Venice Realty Board urging the Board
to require all teachers to reside in Venice. On October 8, 1925, Trustee Kinney reported that he had taken no action in his
appointment as a committee of one on athletic and physical training conditions on account of the possible annexation of the
District to the Los Angeles City School District.
box 829, folder 3
Minutes
1925 May 29-1925 November 17
Venice Union/La Ballona High School District
1926 July 2-1927 September 1
Scope and Content
The three member Board held meetings at the School and Office, 7607 Washington Boulevard in Culver City, California. Minutes
include correspondence from County Superintendent Mark Keppel concerning immediate action on whether the High School will
be operated as a high school for the 1926-27 school year or whether a contract will be made with the Los Angeles City High
School District for educating Venice Union High School District's junior and senior high school children. Minutes also include
a June 30, 1926 signed Certificate of Appointment of District Clerk Mr. W. Earl Rugg from the Office of Superintendent of
Schools. The Board received June 16, 1926 correspondence from Mark Keppel urging the five trustees of the High School Board
of Venice Union High School District to hold a meeting and make a budget for the High School for next year before July 1,
1926. On November 25, 1925, a portion of Venice Union High School District known as the "City of Venice" was annexed to and
became a part of the City of Los Angeles and as a result of the annexation, the site of the Venice Junior and Senior High
Schools and the buildings and all other real property and school equipment of Venice Union High School District became property
of the City of Los Angeles. On March 31, 1927, the Board of Trustees of Venice Union High School District resolved to enter
a lease with La Ballona School District for the use of buildings and property for the opening of Venice Union High School
in September 1927. The Board received May 26, 1927 correspondence from Mark Keppel announcing that on May 23, 1927, the Board
of Supervisors of Los Angeles County, California annexed Playa del Rey School District to the City of Los Angeles for school
purposes only. This action excluded Playa del Rey School District from Venice Union High School District and reduced the number
of school districts in Venice Union High School District from two to one, thereby changing the status of said high school
district from that of a Union High School District to that of a High School District. On June 7, 1927, the Board of Trustees
of the Venice High School District sent a letter of petition to Mark Keppel that the name of Venice High School District be
changed to La Ballona High School District. On September 1, 1927, the La Ballona High School Board adopted and signed a resolution
concerning an order from Mark Keppel and the Board of Supervisors of Los Angeles County toward declaring the La Ballona High
School District to be null and void and of no consequence.
box 829, folder 4
Minutes
1926 July 2-1927 September 1
Vernon City School District
1914 September 30-1927 December 31
Scope and Content
The three member Board held regular monthly meetings at Vernon City Hall. The Minutes cover April 1, 1915 to September 28,
1923 and July 20, 1926 to December 30, 1927 and the Financial Record covers September 30, 1914 to June 23, 1923 and July 31,
1926 to December 31, 1927. On August 5, 1920, the Board adopted the Los Angeles City School District "Elementary Salary Schedule
for Department of Instruction for School Year Beginning July 1, 1920."
box 830, folder 1
Minutes and Financial Record
1914 September 30-1927 December 31
Washington Park School District
1908 December 23-1912 February 8
Scope and Content
The three member Board referred to as School Directors was elected and held regular monthly meetings at the school house or
residence of a Director. On January 7, 1909, the Board decided to lease part of a cottage from Mrs. A. Sears for a school
house. On January 28, 1909, the Board resolved to call a school bond election by posting notices at the three busiest places
in the district, one at the school house, one at Taylor's store and one at the corner of Verdugo Road and San Fernando Road
for not less than 20 days before the date of said election and by publication of such notice in the Los Angeles Evening Record
once a week for three successive weeks prior to the election.
box 830, folder 2
[Minutes and Ledger]
1908 December 23-1912 February 8
box 830, folder 3
[Minutes and Ledger]
1910 June 16-1912 February 8
Watts City School District
1917 August 15-1925 May 2
Scope and Content
Three member Board of Trustees met in the Principal's office of the Wilmington Avenue School building in the city of Watts,
between one and five times a month with meeting dates subject to call of the President. On December 12, 1917, the Board received
notice of a petition by residents of the Tweedy school district to annex a portion of Watts City school district to the Tweedy
school district. On June 3, 1918, the Board approved use of the Auditorium by the association of colored people for the days
and evenings of June 26, 27 and 29. On October 20, 1919, a committee of colored gentlemen addressed the Board concerning the
hiring of an extra janitor and expressed their wishes that the Board hire a colored man. On July 19, 1920, a committee from
a colored church appeared before the Board for the purpose of buying the old annex school building. On September 5, 1922,
two committees from the colored part of Watts appeared before the Board to discuss school houses and rumors of attempted segregation
of colored children. On June 5, 1923, the Board declared local school boundaries for the following schools: Fir Street, North
Compton Avenue, South Compton Avenue, Lark Street, Wilmington Avenue and Home Gardens.
box 830, folder 4
Minutes
1917 August 15-1925 May 2
Wilmington School District
1909 April 24-1909 August 2
Scope and Content
The three member Board included Trustee F.F. Breen, Clerk T.B. Hayes and President P.J. Watson who held three year terms of
office and met at Breen's store. The ledger includes apportionment, salary and financial disbursement records. Minutes are
recorded for a regular meeting on July 3, 1909 and a special meeting on August 2, 1909. During these meetings, the Board held
Trustee elections, read and approved Minutes, elected principals and teachers and set salaries.
box 830, folder 5
[Minutes and Ledger]
1909 April 24-1909 August 2
Zelzah School District
1911 July 1-1915 June 30
Scope and Content
Ledger includes school funds paid out for supplies, teaching, janitor services, furnishings, advertising, labor on grounds
and a copy of a January 4, 1915 agreement between the District and Mr. Frank I. Voorhees to plant and take care of trees,
roses, vines and lawn for 50% of the prize won by the school for beautification of the grounds. In the event no prize is received,
Mr. Voorhees agreed to do the work for no pay. During regular meetings at the school house, the Board discussed school bonds,
construction bids, teacher appointments and salaries.
box 830, folder 6
Minutes and Ledger
1911 July 1-1915 June 30
Subject Files
1913-2012
Scope and Content
The subject files consist of supporting documentation for Board actions that are recorded in the Board Reports. Documentation
includes copies of minutes, committee reports, letters from teachers, parents and companies that conducted business with the
District, photographs, maps, newspaper clippings, publications and informal notes. These records were used by the Board Secretariat
and staff to assist with research requests from Board members, employees, academics and the public. They range greatly in
extent, from folders with only a few items to multiple boxes on a single topic, covering a long span of time. The files are
arranged alphabetically by subject and cover a broad range of topics such as athletics, challenged library books, civil defense,
curriculum, desegregation, educational needs, facilities, health and safety, immigrants, organization, student unrest and
allegations of un-American activities.
Physical Characteristics and Technical Requirements
SERIES CONTAINS AUDIOVISUAL MATERIALS: Audiovisual materials in this collection will require assessment and possible digitization
for safe access. All requests to access special collections material must be made in advance using the request button located
on this page.
box 835, folder 1
A-G Initiative
2008 February 15-2008 April 8
Scope and Contents
A 15-unit pattern of high school courses known as A-G is necessary for entrance to a California State University or University
of California institution. In June 2005, the Board approved a resolution stating that all students entering the ninth grade
in 2012 be required to complete the A-G course sequence in order to graduate from high school. This Research Brief on the
Implementation of the A-G Initiative summarizes the first year implementation of the A-G Initiative. A presentation of the
methods and findings occurred during the Regular Board Meeting on April 8, 2008.
box 835, folder 2
Absence, Certificated
2004 April 29
Scope and Contents
Chief Operating Officer Tim Buresh's PowerPoint presentation "Employee Compensation Review, Human Resources Committee Employee
Attendance" on issues concerning certificated employee attendance and absence.
box 835, folder 3
Academic Achievement/Performance
1980 July 7-2007 February 16
Scope and Contents
Copies of Board Resolutions concerning academic achievement, Communication from the Office of the Superintendent on the Continuation
of California Local Education Reform Network (C-LERN) Project in Region C Schools, Communication from the Office of Instruction
on the Implementation of the Los Angeles Skills Reinforcement Project, Bulletin on the issuance of credit for Homeroom, "The
Contribution of Health Services to Increased Academic Performance" report and Inter-Office Correspondence, "Status of the
Comprehensive Plan to Close the Achievement Gap for African American and Latino Students."
box 835, folder 5-6
Academy
1978 April 24-1993 May 3
Scope and Contents
The Administrator Training Center file contains copies of Board Reports related to the acceptance of grant funding for the
operation of State funded administrator training centers. The Academy file includes administrative staff development materials,
"Academy Career Development Strand Life and Career Planning" kits for participants and advisers. The Academy of Finance file
concerns the April 25, 1988 adoption of the Educational and Student Life Committee's proposal to initiate the Academy of Finance
program in the 1988-89 school year.
box 835, folder 7
Academy for Liberal Studies
1978 April 24-1993 May 3
Scope and Contents
A copy of the June 13, 2000 Academy for Liberal Studies Charter Petition.
box 835, folder 8
Academy of Visual and Performing Arts
1985 June 10-2005 September 27
Scope and Contents
Copies of Board Resolutions, Committee of the Whole Reports and Board of Education Reports concerning visual and performing
arts curriculum, contracts and schools as well as UCLA "Design for Sharing" Community Outreach Program brochures and newsletters
and a press release on the advisory leadership board for the Visual and Performing Arts High School.
box 836, folder 1-2, box 835, folder 9-16
Accidents
1945 September-1995 December
Scope and Contents
Comprehensive analysis reports on accidents to pupils and employees, employee accident report forms, employee emergency medical
service contact cards, certificated personnel accident statistics, pupil accident reports and summaries, Board Meeting correspondence
reports, accident instructions memorandums, insurance coverages and procedures documents and updates on the December 1995
fatal school bus accident involving a school bus and a trash truck.
box 836, folder 3
Accountability Plan
2002 January 22-2002 February 12
Scope and Contents
The proposed District Plan for Underachieving Schools, designed to identify schools that have failed to meet standards of
performance and to define District support, intervention and sanctions that would apply to schools based on multiple performance
indicators.
box 837, folder 1-4, box 838, folder 1-3, box 836, folder 4-10
Achievement
1996 June 17-2007 December
Scope and Contents
Closing the Achievement Gap for African American and Latino students includes reports, instructional initiatives, a compilation
of related Board motions from 1996-2006, pedagogical strategies, reference and resource manuals, copies of presentations,
professional development models for implementing culturally relevant and responsive instruction, a review of effective District
practices used nationwide to narrow the gap, a Curriculum and Instruction Committee presentation on preventing the gap through
early literacy, multiple versions of the District's Strategic Plan for Closing the Achievement Gap, case studies of the achievement
gap for African American students, consultant reports, action plans, Closing the Achievement Gap: A Blueprint for Implementing
the Action Plan for a Culturally Relevant Education That Benefits African American Students and All Other Students, reports
on monitoring the Blueprint Action Plan, a summary of proceedings from the Achieving A+ Summit: Acquisition of English + Academic
Achievement For All and a California African American Museum "Through the Gates: Brown vs. Board of Education" exhibition
program.
box 838, folder 4
Administrative Assistance Review and Peer Coaching Program
1999 December 14-2000 January 25
Scope and Contents
The initial proposal from the Superintendent to the Associated Administrators Los Angeles (AALA) that the Los Angeles Unified
District Administrator Assistance Review and Peer Coaching Program be adopted for the purposes of meeting and negotiating.
box 838, folder 5-9, box 839, box 840, box 841, box 842, box 843
Administrative Housing
1940 January 15-2005 March 11
Scope and Contents
Copies of Standing Committee Communications and Reports concerning authorizations for facility leases, environmental impact
reports, project approvals, bids for administrative building contracts, award of contracts, naming of administrative buildings,
copies of architectural drawings, lease renewals, memos and reports related to the 451 North Hill, 450 N. Grand and Beaudry
Administrative Headquarters.
Copies of Board Minutes and Communications concerning the Downtown Business Magnet site and the Board Room, photocopies of
Los Angeles Times articles on lease deals, copies of Business Division Communications and a Board Resolution in connection
with the construction of a "Food Warehouse Building," Board of Education Reports concerning administrative housing at the
School Police and Salvage Warehouse, Board Communications between February and May 1947 concerning the removal and disinterment
of the deceased entombed in the Ft. Moore Hill Mausoleum, Los Angeles' first Protestant cemetery just beyond the 451 N. Hill
Administrative Building, a Downtown News article about the uncovering of wooden coffins during construction of the Central
Los Angeles Area High School No. 9 and the June 26, 1967 Building Committee Report on the construction of the "Tunnel" storage
area underneath the Grand Administrative site.
box 1673, box 844, box 845, box 846, box 847, box 848, box 849, box 850, box 851, box 852, box 853, box 854, box 855, box 856, box 857, box 858, box 859, box 860, box 861, box 862
Adult Education
1941 July 16-2003 February 25
Scope and Contents
Since 1886 the Los Angeles City School Districts have offered a program of public school education for adults. Superintendent
W.M. Freisner actively supported adult education and the first night school was established in 1886. The program continued
to expand through the 1950s and on February 2, 1956, the Board adopted the first policies and procedures for adult education.
Studies of the program, composite class schedules, catalogs and a report concerning adult education registration and tuition
fees. Materials include a "Self Realization Through Adult Education" brochure, a "Parent Education" brochure, correspondence
between the District and the State's Adult and Continuation Education Divisions, Annual Reports, Board Committee Reports on
facilities, curriculum, personnel, budget, fees, occupational centers, occupational training of handicapped pupils, class
sizes, a map of Los Angeles Adult Schools, student letters of commendation and protest and petitions for facilities at Jefferson
High School.
Correspondence of protest against curriculum cuts, enrollment fees and tuition fees, Superintendent Communication concerning
the discontinuance of the adult education program at Los Angeles City Main Jail, newspaper clipping concerning former Board
Member Mary Tinglof's accusations of the Valley's "radical right" attack on adult schools and a press release concerning the
continuation of an adult literacy education program conducted in local major poverty areas.
Adult Education Committee Reports regarding the Work Incentive Program, Community Service Classes, Adult Basic Education Program,
the Adult Education Act of 1966, lists of community adult school branch locations, the establishment of the Adult Bilingual
Experimental School to administer the Santa Rosa Latin American and the East Los Angeles Bilingual Centers for Spanish speakers,
English as a Second Language (ESL) training, petitions for Occupational Training Centers, "Survey of Instructional Programs
for Occupational Preparation" and a Learning Center Ideas in Action handbook.
Correspondence concerning the 1975 budget cuts, a Regional Adult and Vocational Educational Binder and four binders from the
Delineation of Functions Committee, a joint task force formed in 1972 and comprised of officials from the Los Angeles Unified
School District and the Los Angeles Community College District to study delineation of adult education responsibilities between
the two districts.
box 862, folder 9
Advertisement
1949 April 4-1987 October 5
Scope and Content
Board Communications, correspondence, Minutes and Board Rules pertaining to District advertising as well as poster locations
and sample postcards from the 1959 "Better Schools" public service campaign.
box 863, folder 1-5
Advisement Service
1948 May 6-1973 February 5
Scope and Contents
The Advisement Service of the Los Angeles City Schools was originally established on March 29, 1945 as the Veterans Educational
Counseling Service to serve the counseling needs of returning veterans. On May 10, 1948, the Board changed the name of the
service to the Advisement Service of the Los Angeles City Schools and also changed its scope and substance. The history of
the service is detailed in the March 5, 1953 Superintendent's Communication to the Committee of the Whole.
Materials include correspondence and Board Communications concerning the curtailment of the program, letters of commendation,
a newspaper article on psychiatrist, Dr. David Dingilian's speaking engagement at the Jack and Jill Club and a copy of the
March 9, 1953 Committee of the Whole Report, No. 1 authorizing the curtailment of the Advisement Service, beginning July 1,
1953.
box 863, folder 6
Advisory Council
1933 July 10-1945
Scope and Contents
On July 10, 1933, the Board carried a motion for the creation of the Superintendent's Advisory Council to conduct a study
of the organization of the school system. The Advisory Council was composed of the Division Heads under the chairmanship of
the Superintendent and it was the duty of this Council to advise the Superintendent on all reports proposed by Division Heads
before presentation to the Board.
On July 30, 1945, the Board adopted the Committee of the Whole Report, No. 1 which authorized that the Superintendent's Advisory
Council be superseded by The Division Heads' Council with its charge to make recommendations to the Superintendent on all
proposals from administrative divisions affecting policies, regulations and procedures.
Materials include informal and formal notes from Council meetings, inter-office and inter-departmental correspondence concerning
dead line adherence, procedures, meeting schedules and a reduction in number of "emergency" items.
Processing Information
Agendas, meeting schedules and informal Division Heads' Council Minutes were not indexed. These records were found in Locker
#13 in a box labeled "1997-1998 Track-B" and processed into the Council - Division Heads' subject file for accessibility.
box 863, folder 7-9
Aeronautics
1941 January 2-1995 March 6
Scope and Contents
"Air Age Activities in Los Angeles City Schools" report, "Traffic Safety and the Van Nuys Airport" text of remarks made before
the Board on March 4, 1968, Board motions approving helicopter landings on campuses, brochure on the Flight Education Program
at Garfield which includes a course outline, black and white photos of classes and supplementary materials such as the Flight
Indoctrination Log and patch for pupil participants. Materials concerning the January 31, 1957 airplane collision over Pacoima
Junior High School include original signed correspondence from aeronautics experts, local, state and federal officials.
box 864, folder 1-3
Affirmative Action
1969 June 12-1996 July 15
Scope and Contents
Board motions/resolutions, Committee Reports and correspondence on proposed changes to federal ethnic/racial definitions and
categories and unacceptable employment practices. Materials also include Affirmative Action Program reports, a Superintendent's
Bulletin on approved minority and women owned businesses, a Board Notice of Nondiscrimination for posting and distribution,
an agenda from the October 10, 1988 Special Committee of the Whole meeting and the "Progress Report on Affirmative Action
Program" presented at this meeting and bulletins on sexual harassment trainings and affirmative action/Title IX grievance
procedures.
box 864, folder 4-6
After School Education
1996 December 2-2007 April 10
Scope and Content
Board Communications and Reports on the expansion of LA's Best After-School Education and Enrichment Program, After School
Education and Safety Program Service Providers Contracts and a report entitled "An Evaluation of After School Programs Provided
by Partner Agencies of the Los Angeles Unified School District's Beyond the Bell Branch."
box 864, folder 7-14, box 876, folder 1, box 2060, box 1699, box 1700, box 865, box 866, box 867, box 868, box 869, box 870, box 871, box 872, box 873, box 874, box 875
Agreements
1939 April 3-2005 September 13
Scope and Contents
Board Communications, Committee Reports and correspondence concerning the District's contractual agreements with City, County,
State Departments, institutions, groups, organizations, individuals, companies and corporations to provide services and implement
programs such as a mental health institute, newspaper clipping service, elementary and high schools at juvenile hall, buildings,
architecture, Cooperative Testing Service, mobile and relocatable classrooms, E-Z Sort System for student programming, the
Jam Handy Organization for audio-visual materials, Joint Powers Act for the creation of the Youth Opportunities Board of Greater
Los Angeles, gifted pupils, airlines, vocational training and job placement, teacher training program for educationally handicapped,
implementation of Gender Equity Project "Women in Nontraditional Employment" program, General Relief Workfare Project Sponsorship,
Parents Involved in Community Action, the Step-To-College program, the United Way to implement the Harbor Area Gang Alternative
Program, Greater Avenues for Independence welfare reform program, the Institute for Successful Living and Soledad Enrichment
Action, the Transition Partnership Program, the California Department of Education's Office of Homeless Children and Youth
and School Police.
box 876, folder 2-3
AIDS
1991 June 6-2000 November 14
Scope and Contents
The Report to the Los Angeles Unified School District submitted June 6, 1991 by the Blue Ribbon Task Force on AIDS and a November
14, 2000 Board of Education Report authorizing Budget Services and Financial Planning Division to implement an Assembly Bill
11 AIDS Prevention Program for the 2000-2001 fiscal year.
box 876, folder 4
Aircraft
1967 September 1-1990 April 16
Scope and Contents
Bulletin on the District's policy concerning landing aircrafts on school sites, Committee of the Whole Communications authorizing
helicopter landings on school sites, September 18, 1989 Communication from the Superintendent authorizing a sky diving performance
at Locke High School's Homecoming celebration, Minutes related to the District's receipt of a jet aircraft from the United
States Air Force to be used solely for instructional purposes, requests and approvals for Los Angeles Police Department helicopter
landings on school sites, a copy of a Los Angeles Times article concerning landing approval despite community protests and
a packet of protest materials presented to the Board on November 23, 1970 from the W.L.A. Community Protective Association
opposing the Helistop on the roof of a previously approved police station on Iowa and Butler.
box 876, folder 5-7, box 877, folder 1-5
Air Pollution
1948 June 10-1994 June 6
Scope and Contents
Communications from Committees concerning compliance with AB2595, California Clean Air Act and the Air Quality Management
District Regulations, copies of Findings and Decision of the Hearing Board of the Air Pollution Control District of Los Angeles
County concerning school incinerator burning, combustible rubbish disposal and air contamination, County Counsel correspondence
concerning the legal liabilities of the Board under the Air Pollution Control Act of 1947, San Fernando High School student
letters urging the Board to notify all District schools when there is a first stage smog alert, school smog warning plans,
county smog policy and a copy of a letter to the Los Angeles County Grand Jury from George L. Schuler concerning its investigation
of the smog problem.
box 877, folder 6-7
Alarms
1972 December 21-2006 October 17
Scope and Contents
Board Minutes, Committee Reports and Reports of Correspondence concerning fire alarms and security alarm systems.
box 877, folder 8
Alcohol
1948 July 28-1999 October 26
Scope and Contents
Superintendent and Board Communications, Board Motions and Resolutions, Committee Reports, Bulletins and correspondence related
to temperance education, the District's zero tolerance alcohol policy, K-9 detection units, prevention and treatment options.
box 877, folder 9
Aliens
1958 March 17-1999 October 26
Scope and Contents
Correspondence between Laurence L. Curran and Assistant Superintendent Virgil Volla concerning the interpretation of Section
1850 of the Labor Code and the employment of aliens.
box 877, folder 10
All-City Choir
1980 April 28
Scope and Contents
Instructional Planning Division Memo of April 28, 1980 for the Los Angeles Unified School District's All-City Choir performance
on May 4, 1980 at the Scottish Rite Temple, 4357 Wilshire Boulevard.
box 878, folder 1-5
Alternative Schools
1972 June 5-1976 December 20
Scope and Contents
Reports of Correspondence, Board Communications, copies of Advisory Council Notes, Committee Reports, an Evaluation Report
on Four Alternative Schools, a Progress Report on Year Round Schools, guidelines for Schools Within a School and 104 petitions
of opposition to opening Rockdale as an Alternative School presented to the Board on December 12, 1974.
box 878, folder 6
American Printing House for the Blind
1916-1943 October 7
Scope and Content
Board Communications, Standing Committee Reports, account statements, the Sixty-First Report of the Board of Trustees of the
American Printing House for the Blind, an Acts of Legislation Affecting the American Printing House for the Blind pamphlet
and correspondence concerning the Los Angeles City Schools' account with this printing house for the purpose of aiding the
education of the blind in the United States.
box 879, folder 1
Americans With Disabilities
1990 October 1
Scope and Contents
Inter-Office Correspondence concerning the Americans With Disabilities Act of 1990 and its effect on the LAUSD.
box 879, folder 2
Animals
1973 May 24-1990 July 31
Scope and Contents
Board Bulletins, Reports of Correspondence and Standing Committee Communications regarding animal bite reporting procedures,
the use of animals in biomedical research, the treatment of live animals in the classroom, the maintenance of animals in agricultural
and environmental education and Assembly Bill 2344 proposing a ban on the use of steel-jaw traps to capture animals.
box 879, folder 3-14, box 880, box 881, box 882, box 883, folder 1-9
Annexation
1915 May 25-2000 November 14
Scope and Contents
Copies of Board Communications, Standing Committee Reports, California Superior Court Actions, petitions, correspondence,
agreements, maps and newspaper clippings related to the annexations and withdrawals of schools, districts and land areas to
and from the Los Angeles City School Districts.
Materials include the following transfers of territories, Annexation Districts, school districts and school sites: Bee Elementary
School District, Hancock Park School, Jordan High School, Lawndale School District, Lynwood Unified School District, Laurel
School, Rosewood Avenue School, Indiana Street School, Santa Clarita Union High School District, Newhall High School, the
Western Avenue Highlands Addition, Alhambra City School District, Beverly Hills Unified School District, Burbank Unified School
District, McClure Addition, Benmar Hills, Compton Unified School District, Crenshaw Boulevard Annexation, Vista Pacifica Annexation
Nos. 1 and 2, Culver City Elementary School District, Culver City High School District, Culver City Unified School District,
Downey Unified School District, Gardena High School, Glendale Unified School District, Tuna Canyon Addition No. 2, Whiting
Woods, Holly Park Area, Four Cities Area (Bell, Maywood, Huntington Park, Vernon), 111th Street Area, East Lennox Territory,
La Brea-Slauson Annexation, 110th Street Territory, Ladera Heights Area, Shoestring Strip Territory, Inglewood Unified School
District, Inglewood Knolls Area, Century Park School, 113th Street Territory, 108th Street Territory, El Monte Union High
School District, Alhambra City High School District, Montebello Unified School District, Burbank Unified District, Las Virgenes
Unified School District, Lennox School District, Long Beach Unified School District, Marina Del Rey Junior High School, East
Los Angeles Junior College, Old River School District, Palos Verdes Peninsula School District, Montecillo Area, Hollywood
Riviera Area, San Fernando School District, Morningside School District, Owensmouth School District, Santa Monica Unified
School District, South Gate, Topanga School District, Lomita Flight Strip (Barrow Pit) Annexation, Torrance City School District,
Willowbrook School District and Windsor Hills Area.
box 883, folder 10-13, box 884, folder 1-3
Annuity Reserve Fund
1972 May 5-2004 April 22
Scope and Contents
The Annuity Reserve Fund was established on July 1, 1972 with a fund balance of $31 million in bonds, long-term notes, common
stock and short-term investments. Materials include Annuity Reserve Fund Board Meeting Agendas, signed Oaths of Office for
Members of the Annuity Reserve Fund Board, copies of Committee of the Whole Reports, Annuity Reserve Fund Board Rules, statements
of candidates for election to the Annuity Reserve Fund Board and election materials.
box 884, folder 4
Apartheid
1985 August 19-1985 September 9
Scope and Contents
Copies of an anti-apartheid Board Resolution presented by Board member Rita Walters and an anti-apartheid Board Resolution
presented by Board member Jackie Goldberg, both carried by the Board in 1985.
box 884, folder 5-7, box 885, box 886, folder 1-7
Applications
1937 January 26-2004 January 13
Scope and Contents
Applications for architectural services, the Innovative Projects Fund, educational programs, State Aid, correspondence concerning
employment with the District and Standing Committee and Board of Education Reports authorizing the filing of applications.
box 886, folder 8
Apportionments
1937 July 10-1957 April 8
Scope and Content
Copies of correspondence, a 1957 California Teachers Association pamphlet, Board Communications, a 1955 press release from
the State Board of Equalization and Reports from the Budget Division and Finance Committee.
box 2061, box 1701, box 887, box 888, box 889, box 890, box 891
Appreciation
1948 June 15-1978 April 10
Scope and Contents
Correspondence, Minutes, newspaper clippings, greeting cards and post cards of commendation for employees of the District.
box 892, folder 1-2
Appropriations
1940 November 14-2004 February 10
Scope and Contents
Copies of Board Reports, Budget and Finance Committee Reports, Committee of the Whole Reports, Memoranda and Board Communications
prepared by the Budget Division.
box 892, folder 3-5
Architects
1954 April 1-1995 October 2
Scope and Contents
Building Committee Reports, transcriptions of Committee of the Whole meetings, correspondence between the Board and potential
architects, Board Communications concerning the use of developer fees for Accelerated School Apportionment Program Projects
(ASAP), the Adrian Wilson and Associates brochure, "Building a Better World" and a copy of The School Executive article, "It's
Time to Look at Tomorrow's Schools" by Robert E. Alexander of the Neutra and Alexander firm.
box 892, folder 6
Art Collection
2000 May 23-2008 April 5
Scope and Contents
A copy of the May 23, 2000 Board Resolution concerning its endorsement of the grant application to the Getty Grant Foundation
for the preservation of the District's fine art collection and the following Los Angeles Times articles: "Venice Grads Want
Myrna Loy, the Statue, to Take Another Bow" and "Schools' Art Cache Is a Study in Forgotten Treasures."
box 892, folder 7
Artist-In-Residence
2000 May 23-2008 April 5
Scope and Contents
Board Communications approving agreements with the California Arts Council (CAC), MIKO (Brownislow Machalski), Free Public
Theatre Foundation, Self Help Graphics, Art Inc. and Valentina Oumansky Dramatic Dance Foundation to provide Artist-In-Residence
services at numerous school sites.
box 892, folder 8-9
Arts Education Program
1998 February 9-2009 May 11
Scope and Contents
Reports and correspondence pertaining to the LAUSD Arts Education Plan established by Board's adoption of a resolution on
June 22, 1999. The plan calls for a comprehensive, sequential, standards-based arts education for all students in the District.
box 893, folder 1
Asbestos Abatement
2000 February 22-2008 May 22
Scope and Contents
Proposals for asbestos abatement projects.
box 893, folder 3-4
Assessments
1955 March 28-1996 June 17
Scope and Content
Board Bulletins, Standing Committee Reports and correspondence concerning both assessments of student achievement and of taxable
property valuations.
box 893, folder 5-10
Athletics
1946 November 19-1996 June 17
Scope and Contents
Brochures, correspondence, schedules, Memoranda and press releases for baseball, the California Interscholastic Federation
Protection Fund, track, soccer, football and its popular Milk Bowl Games.
box 893, folder 11
Attacks
1975 October 16-1976 January 5
Scope and Contents
Copies of correspondence concerning attacks on school personnel.
box 895, folder 1-4, box 894, box 1702
Attendance
1945 January 4-2005 December 13
Scope and Contents
Correspondence, press releases, Board actions on expulsions, copies of truancy details for a Jane and John Doe, typed notes
for Board member Eleanor B. Allen's panel discussion on juvenile delinquency, Committee of the Whole notes on the abolition
of the District's Truancy Detail, Annual Reports from the Child Welfare and Attendance Branch and newspaper clippings and
correspondence concerning the Board's November 19, 1945 expulsion approval for 92 Hollenbeck Junior High School who left their
classes on November 2, 1945 to protest the Board granting a permit to Gerald L.K. Smith to speak in a school auditorium.
Materials also include transcripts of Board discussion on the student walkouts and the recommended expulsions of Roosevelt
High student sit-in and blowout organizers, interdistrict pupil attendance forms, reports of average daily attendance and
enrollment by schools, an Educational Development Committee Report on the establishment of 29 necessary small high schools
for continuation education, a Superintendent Communication concerning overcrowded schools that includes density guidelines
per acre and procedures concerning emergency situations such as lockdowns, explosions, police barricades, fires and other
natural disasters.
box 895, folder 5
Auction
2003 September 9-2006 October 24
Scope and Contents
Facilities Service Division Board of Education Report, "Auction for the Salvage of Items and the Sale and Relocation of Buildings"
and a Business Services Division Board of Education Report, "Authorization to Solicit Proposals, Conduct a Price Discovery
Auction or Similar Process, and Execute Supply Contracts for Transportation Fuels or Other Emergency Commodities and Related
Services."
box 895, folder 6
Auditoriums
1962 March 23-2000 June 27
Scope and Contents
Facilities Reports, Committee of the Whole Reports, Reports of Correspondence and copies of Applications For Use Of School
Property concerning requests to use school auditoriums.
box 895, folder 7-10
Audio Visual
1942-1992 July 6
Scope and Contents
Los Angeles City Schools' "Audio-Visual News" catalogs, "'Participation: The Last Word in Films'" brochure by Bruce Allyn
Findlay, Los Angeles City Schools Head Supervisor of Visual Education, "The Audio-Visual Projectionist's Handbook," Audio-Visual
catalogs for elementary and secondary grades, Committee Reports, correspondence and Bulletins concerning audio-visual educational
materials.
box 896, box 897, box 898, box 899, box 900, box 901, box 902, box 903, box 904, folder 1-3
Audits and Auditors
1950 June 7-2011 September 11
Scope and Contents
Contract Auditors' Reports, progress reports, bulletins, Budget and Finance Committee Reports, Committee of the Whole meeting
notes, Auditors and Administrative Advisory Committee Minutes, Comprehensive Annual Financial Reports, Management Review Final
Report by Arthur Andersen & Co., Report Upon Special Studies of Warehousing Supplies and Equipment of the Los Angeles School
Districts and Reports Upon Examinations of the Los Angeles City School Districts by certified public accountants, Thomas &
Moore, Lybrand, Ross Bros. & Montgomery and Peat, Marwick, Mitchell & Co. concerning examinations of the District's financial
statements and accounts. There are no Reports Upon Examination for Year Ended June 30, 1952 and 1965.
box 904, folder 4-5
Automobiles
1946 December 11-1988 November 14
Scope and Contents
Correspondence, Committee Reports and Communications related to policies for use and assignment of District cars and limousines,
radio system for buses and the Driver Training Program.
box 904, folder 6
Band (Marching)
1980 June 9-1989 August 24
Scope and Contents
Bulletins, Committee Communications, Committee Reports and Board resolutions of commendation concerning guidelines for performances
by school bands at football games, corporate sponsorship by the Coca Cola Bottling Company of Los Angeles and Pepsi Co., the
Jazz Band Program, accident insurance and Band and Drill Team Championships.
box 905, folder 1
Banks
1973 October 29-2002 October 22
Scope and Contents
Committee Reports, Board resolutions, Board Communications, Memoranda and Bulletins concerning agreements for banking services,
authorizations of banking accounts, student body organization checking accounts, the Auxiliary Services Trust Fund, the Liability
Self-Insurance Fund program, authorization for Controller to sign warrants, changes in authorized signatures and banking information
materials from United California Bank.
box 905, folder 2
Basic Activities
1981 July 20-1988 July 18
Scope and Contents
Correspondence, memoranda, copies of the District publication "Spotlight," a transcript of remarks made by Superintendent
Handler at a Committee of the Whole Budget Meeting, Basic Activities: A Resource Guide for Principals issued by Deputy Superintendent
William R. Anton, Superintendent Harry Handler's Basic Activities: Goals to Achieve . . . Principles to Follow guiding document
and Statement and a Goals and Principles, Los Angeles Unified School District brochure presented to the Board by Superintendent
Handler.
box 905, folder 3-4
Basic Skills Improvement Unit
1984 May 4-1995 June 19
Scope and Contents
Committee Reports and correspondence concerning the GAIN Basic Skills Program, the California Educational Initiatives Fund
(CEIF), authorization to submit initial applications to the United States Office of Education for Basic Skills Improvement
Programs, results of the 1983-84 California Assessment Program (CAP) and a Review of Superintendent Zacarias' 7 Benchmark
Performance Indicators.
box 2105, box 2106, box 2107, box 2108, box 2109
Belmont Commission
1999 August-1999 November
Physical Characteristics and Technical Requirements
111 VHS tapes.
73 audio cassette tapes.
BOXES CONTAIN AUDIOVISUAL MATERIALS: Audiovisual materials in this collection will require assessment and possible digitization
for safe access. All requests to access special collections material must be made in advance using the request button located
on this page.
Scope and Content
On August 20, 1999, the Board established the Belmont Commission and charged it to review the following issues with respect
to the proposed Belmont Learning Center: 1.) Policy Options; 2.) Risk Levels; 3.) Fail-safe Environment Mitigation; 4.) Seismic
Activity; 5.) Liability and Insurance; 6.) Disclosure and Choice; and 7.) Public Acceptance.
The Report of the Independent Commission Regarding the Belmont Learning Center includes conclusions and recommendations, a
review of environmental studies, presentations, public input, legal issues, public health hazards, seismic analysis and remediation
and mitigation.
The Report also includes attachments such as correspondence from parents of children who attend Esperanza Elementary School,
the Department of Toxic Substances Control and Senator Richard G. Polanco.
The Report contains an index of documents submitted to the Belmont Commission. As of October 26, 1999, these files were located
at LAUSD Administration, 450 North Grand Avenue, Los Angeles, in Room G-280, the Commission office.
The following boxes include materials pertaining to the Belmont Independent Commission (BIC):
Box 2,105: List of Belmont Commission Meetings, correspondence to the Board from BIC Executive Director Ira Reiner regarding
the BIC's decision not to proceed with the Project and Report of Independent Commission Regarding the Belmont Learning Center.
Box 2,106: Twenty-one VHS recordings from the BIC meeting dates that fall between September 13, 1999 through October 20, 1999.
Box 2,107: Thirty VHS recordings from the BIC meeting dates that fall between October 16, 1999 through November 11, 1999.
Box 2,108: Thirty-four VHS recordings from the BIC meeting dates that fall between August 23, 1999 through October 15, 1999.
Box 2,109: Twenty-six VHS recordings from the BIC meeting dates that fall between September 16, 1999 through October 7, 1999.
Box 2,109: Seventy-two audio cassette tapes from the BIC meeting dates that fall between August 16, 1999 through November
11, 1999 and one Board/Superintendent Press conference cassette tape from September 16, 1999.
box 905, folder 5
Bench Contracts
2003 October 14-2005 June 28
Scope and Content
Information Technology Division (ITD) Reports concerning authorizations for ITD Bench contracts for IT professional services.
box 905, folder 6-16
Bequests
1940 June 13-1986 June 16
Scope and Contents
Committee Communications, Committee Reports, correspondence, copies of Superior Court of the State of California notices of
hearings for confirmation of the sale of real estate and bequests from individuals and estates related to the District's Scholarship
Trust Funds.
box 907, folder 1-2, box 905, folder 17-18, box 906
Bereavement
1948 July 29-1991 August 19
Scope and Contents
Condolence correspondence and statements from Minutes concerning the passing of District employees, their friends, family
and leaders such as General Douglas MacArthur, Eleanor Roosevelt, Ralph Bunche and Marcus Foster.
box 907, folder 3
Bicentennial
1980 April 17-1981 December 7
Scope and Contents
Superintendent Communications, Minutes, a school coordinators kick off meeting agenda and a memorandum concerning the Bicentennial
of the City of Los Angeles.
box 907, folder 4
Bicycle
1989 July 17-1997 July 21
Scope and Contents
Board of Education Reports and Superintendent Communications concerning the Bike LA/Safety Training (BLAST) program, the Bicycle
Commuting and Safety Education Video Program (BCSEVP) and funding for bicycle yards at various schools.
box 907, folder 5-9, box 1722, folder 1-2
Bids
1937 February 1-2003 May 13
Scope and Contents
Committee Communications, Reports and correspondence concerning bids for District contracts and related Board rules and contractual
obligations.
box 908, box 909, box 910, box 911, folder 1-2
Bilingual Education
1968 March 14-1998 September 11
Scope and Contents
Copies of Board Minutes concerning student demands in connection with walkouts, supporting bilingual education in East Los
Angeles and the need for Chicano teachers, regarding overcrowded conditions and the need for more bilingual teachers at 28th
Street School, presentation of the Special Report, Lau vs. Nichols Decison and the District's Response to Lau Concerns.
Materials include petitions gathered by parents of Belvedere Junior High seeking restoration of budget cuts to the school's
Bilingual/Bicultural program, Services for Non and Limited English Speaking Pupils prepared by the Bilingual-ESL Services
Branch, A Report on Bilingual Instructional Services for LEP/NEP Children in the Los Angeles Unified School District presented
to the Los Angeles School Monitoring Committee and correspondence from Superintendent William J. Johnston on Title VII Bilingual
Programs.
Summary of Concerns Identified in the Implementation of the District Lau Plan and Recommendations to Ameliorate the Concerns
Identified 1978-79, letters from parent members of the Gates Street Elementary School Bilingual Advisory Committee opposing
the abolition of bilingual education, Bilingual Education: Questions and Answers brochures, Bilingual Program Reports from
the Research and Evaluation Branch, a Secondary Bilingual Programs Resource List and implementation plans and guidelines for
Structured English Immersion and Proposition 227.
box 911, folder 3-6
Bills
1949 November 7-1999 July 13
Scope and Contents
Invoices for payments, inter-office correspondence requesting payment of bills, Financial Services Division and Controlling
Division Memoranda and Budget and Finance Committee Reports.
box 912, folder 1
Bleachers
1989 January 9-1996 February 20
Scope and Contents
Board proposals, special reports and Building Committee Communication concerning funding for replacement and repair of school
bleachers.
box 912, folder 2
Blood Bank
1968 June 18-1991 September 30
Scope and Contents
Inter-office correspondence, bulletins, Superintendent Communications, Student Life Committee Reports, an American Red Cross
Blood Services brochure and comparative summaries for the 1968 and 1969 Blood Bank Drives.
box 912, folder 3
Blueprint For Action
1996 June 17
Scope and Contents
A copy of Mrs. Boudreaux's motion regarding A Blueprint for Action, a comprehensive guide to assist school communities in
raising achievement for Black students. The Board adopted this motion as amended on June 17, 1996.
box 912, folder 4-6
Board Action
1978 December 11-1992 January 6
Scope and Contents
Files contain copies of "Board Action: In recent meetings, the Los Angeles City Board of Education" informative one page Board
updates issued by the Public Information Unit, Office of Communications.
box 912, folder 7-8, box 951, folder 1-3, box 1118, box 1119, box 1120, box 1425, box 1426, box 1427, box 1428, box 1429, box 1430, box 1668, box 1669, box 1670, box 1671, box 1672, box 913, box 914, box 915, box 916, box 917, box 918, box 919, box 920, box 921, box 922, box 923, box 924, box 925, box 926, box 927, box 928, box 929, box 930, box 931, box 932, box 933, box 934, box 935, box 936, box 937, box 938, box 939, box 940, box 941, box 942, box 943, box 944, box 945, box 946, box 947, box 948, box 949, box 950
Board Members
1927 December 6-2005 August 22
Scope and Contents
Correspondence, photos, newsclippings, petitions, telegraphs, invoices, affidavits, travel expense claims, Board meeting attendance
records, transcripts of speeches and radio addresses, student work samples, lists of District schools, memoranda, invitations,
oaths of office, pamphlets, brochures, programs, September 17, 1934 issue of Upton Sinclair's Epic News and informal Committee
of the Whole and Board meeting notes including August 10, 1931 Committee of the Whole discussion of holding Committee of the
Whole meetings in private with mention of criticisms by the Los Angeles Record of "star chamber" sessions.
Individual Board member files may be found in the boxes:
Box 913-914, 921: Stewart Mertz:
Box 914: John R. Richards, Vincent Askey, Fay E. Allen, Margarete L. Clark and John Dalton
Box 915: Marie M. Adams, Clarence W. Pierce, Maynard J. Toll and Eleanor B. Allen
Box 916: Earle D. Baker, Ruth C. Cole and Roy J. Becker
Box 917: LeRoy M. Edwards, Olin E. Darby and J. Paul Elliott
Box 918: Lawrence L. Larrabee, Hiram W. Kingsley and Gertrude H. Rounsavell
Box 919: Edith K. Stafford
Box 919-920: Paul Burke
Box 920: Earl Carpenter and Harry H. Hillman
Box 920, 932-933: Arthur F. Gardner
Box 921: William H. Henry and Allan E. Sedgwick
Box 923: Mary Tinglof
Box 924-926: Charles Reed Smoot
Box 927-928: Hugh C. Willet
Box 929-930: Ralph E. Richardson
Box 931: Reverend James E. Jones
Box: 934-937: J.C. Chambers
Box 938-940: Georgiana Hardy
Box 941: David Armor, Phillip G. Bardos and Father Lewis P. Bohler, Jr.
Box 942: Kathleen Brown Rice and Robert L. Docter
Box 943-944: Richard E. Ferraro
Box 944: Bobbi Fiedler
Box 945: John R. Greenwood
Box 945-946: Thomas F. Bartman
Box 946: Alan Gershman and Leticia Quezada
Box 947: Roberta Weintraub
Box 948: Warren Furutani and George Kiriyama
Box 948-949: Rita D. Walters
Box 949: Jackie B. Goldberg
Box 950: Mark D. Slavkin, Valerie Fields and Victoria M. Castro
Box 951: Barbara M. Boudreaux and Jeff Horton
Box 1,118: David Tokofsky, Caprice Young, Genethia H. Hayes and Marlene Canter
Box 1,119: Jose Huizar and Julie Korenstein
Box 1,120: Mike Lansing, Jon Lauritzen, Yolie Flores Aguilar, Tamar Galatzan, Monica Garcia, Marguerite P. LaMotte, Nury Martinez,
Richard Vladovic and Steve Zimmer
Box 1,425: Photos, David J. Armor, Phillip G. Bardos, J.C. Chambers, Reverend Lewis P. Bohler Jr., Tom Bartman, Kathleeen
Brown Rice, Paul Burke, Earl R. Carpenter, Ruth Cole
Box 1,426: Robert L. Docter, J. Paul Elliott, Richard E. Ferraro, Bobbi Fiedler
Box 1,427: Arthur F. Gardner, Alan Gershman, Jackie Goldberg, Larry Gonzalez, John Greenwood
Box 1,428: Georgiana Hardy, Jeff Horton, Reverend James E. Jones, Howard Miller, Julian Nava, Donald D. Newman
Box 1,429: Ralph Richardson, Charles Reed Smoot, Mary Tinglof, Anthony A. Trias, Rita Walters
Box 1,430: Diane E. Watson, Roberta Weintraub, Hugh C. Willett
Box 1,668: Howard Miller and Diane E. Watson
Box 1,669: Julian Nava (Volumes I and II missing, July 1, 1967-November 24, 1969)
Box 1,670: Julian Nava, Anthony Trias, Larry L. Gonzalez and Donald Newman's travel expense claims.
Box 1,671: Maynard J. Toll
box 984, folder 1-3, box 2666, box 951, folder 4, box 1056, box 1057, box 1058, box 1059, box 1060, box 1061, box 1062, box 1063, box 1064, box 1065, box 1066, box 2062, box 2063, box 2064, box 2065, box 2066, box 2067, box 2068, box 2069, box 2070, box 2080, box 2081, box 2082, box 2083, box 952, box 953, box 954, box 955, box 956, box 957, box 958, box 959, box 960, box 961, box 962, box 963, box 964, box 965, box 966, box 967, box 968, box 969, box 970, box 971, box 972, box 973, box 974, box 975, box 976, box 977, box 978, box 979, box 980, box 981, box 982, box 983
Board of Education
1926 September 30-2007 August 15
Scope and Contents
Files include copies of Minutes, Board and committee meeting notices, committee reports, newsclippings, brochures, commemorations,
invitations, correspondence, affidavits, committee agendas, District plans, Charter School petitions and proposals, press
releases, newsletters, guide books, handbooks and notices of Special Board meetings.
Materials also include documentation of Integration meetings, copies of motions for executive or closed sessions (979), the
October 26, 1981 granting of student advisory vote, the August 23, 1976 establishment of a consent calendar, Standing Committee
personnel lists (954), Ad-Hoc Committee files, Annual Report of the Ad Hoc Committee on Campus Security, meeting dates and
times from 1935-1976, taxpayer letters protesting the Board's use of chauffeur driven limousines (955), letters recommending
Fay E. Allen and other candidates for Board vacancies (955), copies of resolutions and Minutes regarding the policy of opening
Board meetings with invocations (956) and statements of Board member attendance (956).
Box 957: Black and white photos of Board members from 1947-1961, a 1950 steel cut stamp of Olin E. Darby amd Board member
biographical questionnaires.
Box 957-959: Inquiries of Board members.
Box 960-961: Nominating petitions for Board elections, a map of cities all or partially within LAUSD, resolutions concerning
and reports from the Board's Independent Monitoring Unit and Independent Analysis Unit (1976-1982).
Box 980-981: Special Committee of the Whole meeting agendas.
Box 964-969: Committee of the Whole informal notes bulk on the Priority Housing Program, Budget Review, Rodriguez vs. LAUSD
consent decree, Affirmative Action, Educating the African American Child, Charter Petitions, Educational Reform, Improving
the Instructional Environment, District Guidelines, Parent Communication, School Calendars, youth violence, school safety,
English Competency Data, School District reorganization and emergency plans.
Box 970-973: Files for specific Board, local, community-based and national committees include: accreditation of Secondary
Schools, Administrative Advisory, Architects Application Review, Better Schools, Bond and Tax Rate, Cafeteria Building, Centennial
Planning, Civil Defense, Classroom Interruptions, Joint Apprenticeship, Keep America, L.A. Citizens, Mutual Information, Physically
Handicapped, Principals' Associations, Produce Advisory, Public Education Human Relations, Public Relations, Large School
Bus Specifications, Vandalism, Subversive Activities, School Community Advisory, Examination Procedure, Experts to Study Fuel
Oil Specifications, Film Review, Greater Watts Model Neighborhood Governing Board, East-North-East Model Neighborhood Governing
Board, Intensive Education, Recreation and Parks, Security, Study and Review of Elementary School Curriculum, Teachers and
Organizations, Unemployed Youth, Delineation of Functions (Regional Adult and Vocational Educational Council), National Citizens
Commission for the Public Schools and Regional Adult and Vocational Educational Council.
Box 974-978 and 981-984: Standing Committee files: Building, Intergovernmental Relations, Community Affairs, Student Life,
Career and Continuing Education, Committee of the Whole, Educational Development, Business Operations, Personnel and Schools,
Area Board and include agendas, roll call sheets, notes and Detail Analyses of Integration Program.
Box 962 and 979: Ad Hoc Committees: Transfer of the Classified Personnel Branch, Joint Task Force, Task Force for an Independent
Monitoring Unit, To Study Student Voting, On Energy Conservation, Delineation of Functions, Decentralization, Code of Ethics,
Citizens Management Review Committee, Campus Security, Budget Review, Budget Process, Budget and Finance, Advisory (Board
Vacancy), Board Members Budget, Integration, Expulsions, Television, To Study Small Schools (agendas), Safe Learning Environment
(agendas), Burbank Airport Noise and Safety, Return of Classified Employment Branch, Conflict of Interest, Ad Hoc Process
Review, Ad Hoc Steering, Selection of the Superintendent and Budget Review (agendas).
Box 1,056: Abstentions, Board Member Assistants, press clippings, seating charts, informational brochures and lists of Board
Presidents and Members.
Box 1,057: The Brown Act (Open Meeting), censure and Los Angeles City Charter amendments 1952-2007.
Box 1,058: Conflict of Interest, establishment of Consent Calendar and Elections.
Box 1,059: Board Member Elections and LAUSD Financing Corporation.
Box 1,060: LAUSD Financing Corporation, October 27, establishment of the Los Angeles Unified School District Financial Services
Corporation, Fringe Benefits, Governance Changes, A History of Integration: The Happenings at the Board of the Education,
September 7, 1976 to March 3, 1977 by H. Rogosin, and Independent Analysis Unit.
Box 1,061: Independent Analysis Unit, Inspector General, Internal Audit and Special Investigations Unit, Little Hoover Commission,
Loyalty Oath and Loyalty Reaffirmation, history of parent representative proposals and use of pool vehicles.
Box 1,062: Board Presidents 1875-2005, Recall Elections and Redistricting Commission.
Box 1,063: Redistricting, Proposition 13, Board Restructuring, Retirement Benefits, Roster of Public Agencies Filing and Guide
to Schools and Offices.
Box 1,064: Board Rules Governing the Conduct of Its Meetings (1949-2007).
Box 1,065: Salary, Seals, Signatures, Forms, Special Counsel to the Board, Standing Committee Rules and Membership (1941-1999).
Box 1,066: Travel Authorization Policy, Vacancies, sample Minutes and Committee Reports and Authorizations of Expenditures
(1978-1982).
Box 2,062-2,064: Original signed Purchasing and Distribution Committee Reports concerning purchase orders (1926-1938).
Box 2,065-2,067: Board Rules governing the conduct of its meetings, Board Election nominating petitions, declarations of intention,
summaries of returns and costs, Notices of Special Board Meetings - Executive Session, Meeting Schedules and Board Member
Rosters (1935-1977).
Box 2,068-2,070: Prayers of Invocation, Standing Committee Meeting Notices: Law and Rules, Educational Development, Purchasing,
Personnel and Schools, College, Committee of the Whole, Urban Affairs, Community Affairs, Adult Education, Auxiliary Services,
Budget and Finance and Building (1962-1972).
Box 2,080-2,084: Closed Session Letters, Board Meeting Notices and Committee Meeting Notices (1985-2007).
Box 2,666: List of Board Presidents, Board member biographies, Board member election dates and terms of office list, bond
election results, Board committee schedules, precinct lists, Board members list by year and a Seventy-fifth Anniversary Edition
of Robert's Rules of Order.
box 984, folder 4
Boats
1971 December 13-1985 January 21
Scope and Contents
Business Operations Committee Report authorizing the sale of the H.O.C. 1 Vessel to the Boy Scouts of America for $20,000,
Business Operations Committee Report authorizing the lease of this vessel to the Boy Scouts of America at no cost and Career
and Continuing Education Committee Report authorizing the Superintendent to implement usage of this vessel for harbor field
trips. Materials also include Adult Education Committee Report approving the acceptance of the United States Government's
donation of the Minesweeper-MSB 31.
box 984, folder 5, box 2542, box 2543, box 985, box 986, box 987, box 988, box 989, box 990, box 991, box 992, box 993, box 994, box 995, box 996, box 997, box 998, box 999
Bond Elections
1931-2008
Scope and Contents
Superintendent's Advisory Council Notes, Communications from the Budget Division, Auditor's Financial Reports, petitions,
press releases, photos, resource books, campaign programs, pamphlets, transcriptions of wire recordings of Board meetings,
charts, canvass results, notices, endorsements and correspondence concerning the following Bond Elections:
Box 984: June 1952
Box 985: June 1952, June 4, 1946
Box 986: June 4, 1946, 1960, 1962, 1963
Box 987: June 4, 1946, 1963
Box 988: 1931, 1958
Box 989: 1935, 1954, 1955
Box 990: 1935, 1966
Box 991: 1967-1969
Box 992: 1997 Proposition BB, 2002 Measure K, 2006, 2008, Bond Sales, 2008 Bond Assistance Program
Box 993: 1982, 1984 Proposition 26, 1988 Proposition 75 and 79, 1990, 1993, 1996 Proposition BB, 1997 Proposition BB
Box 994: 1971 Proposition A, 1972, 1974 Propositions R and S, 1975 Propositions A, B and C
Box 995: 1976 Revenue Limit Increase, 2008, Bond Summaries from 1952-1966
Box 996: 2007, General Files from 1934-2000, 2005-2006 Audits
Box 997: 2002 Measure K, 2004 Measure R, 2005 Measure Y, 2006
Box 998: 2004 Measure R, 2005 Measure Y
Box 999: 1997 Proposition BB, 2002 Proposition 47, 2004 Proposition 55, 2006, Bond Sales, data and history files on bonds
from 1885-2002
Box 2,542: June 3, 1952 School Bond and Tax Limit Increase Elections reference book.
Box 2,543: June 3, 1958 School Bond Elections reference book.
box 1000, folder 1
Bonds (War Savings)
1942 January 19-1946 June 10
Scope and Contents
Copies of Minutes, Committee of the Whole Reports, Communications from the Budget and Business Divisions, Informal Committee
of the Whole Meeting Notes and correspondence concerning War Savings Bonds.
box 1000, folder 2-4, box 1001, box 1002, box 1003, folder 1-3, box 1703
Boundaries
1935-1975
Scope and Contents
Service Boundary Descriptions from the Educational Housing Branch, correspondence in opposition to redistricting, Board communications
on District territory limits, copies of charts reviewed during the March 9, 1967 Board Meeting on recommendations for changing
high school boundaries based on the opening of Locke and Crenshaw High Schools, letters from parents concerning boundaries
and busing for integration, inter-office correspondence from Superintendent Crowther on Pupil Attendance Practices and the
criterion of race and color, petitions from Granada Hills residents opposed to being redistricted out of the Granada Hills
High School District, black and white photos addressed to Board Member Arthur Gardner representing students walking to and
from White and Wilmington Junior High Schools, Minutes concerning the Crawford lawsuit and the Jordan and South Gate High
School boundaries and petitions for the retention of Neighborhood Schools.
Materials also include correspondence against attendance boundary changes at the following schools:
Camellia Avenue and Arminta Street School, 1958
James Madison Jr. High School, 1960
Gardena, Ambler Avenue and Towne Avenue Elementary Schools, 1966
El Camino Real High School, 1968
Knollwood, El Oro Way and Van Gogh Street Schools, 1968
Palms and Louis Pasteur Junior High Schools, 1968
Calahan Street and Topeka Drive Schools, 1964
Maclay and Mount Gleason Junior High Schools, 1965-1967
John F. Kennedy, James Monroe, Sylmar, San Fernando and John Francis Polytechnic High Schools, 1971
box 1003, folder 4
Boycott
2000 November 22-2001 February 27
Physical Description: 1 folders
Scope and Contents
Copies of inter-office correspondence, a letter from the International Brotherhood of Teamsters and a Los Angeles Times article
on the Farm Workers Union concerning the rescinding of two Board adopted boycotts: California grapes and various food products
produced by Basic Vegetable Products and Basic American Foods.
box 1003, folder 5
Breakfast
1967 March 2-1993 March
Scope and Contents
Board Communications, Board Rules, correspondence and press releases concerning the District's meal program administration.
box 1003, folder 6-8
Break Up of the District
1989 September 7-1998 January 5
Scope and Contents
Inter-office correspondence, a report from the Los Angeles County Commission on School District Organization dating back to
1984 including the efforts to form two new districts in the San Fernando Valley and another district in the inner city. Materials
also include a source book from the Forum on Children's Issues conference on "The Proposed Breakup of the Los Angeles Unified
School District."
box 1004, box 1005, box 1006, box 1007, box 1008, box 1009, box 1010, box 1011, box 1012, box 1013, box 1014, box 1015, box 1016, box 1017, box 1018, box 1019, box 1020, box 1021, box 1022, folder 1-2, box 1696, box 1697, box 2071, folder 1-3
Building
1937-2001
Scope and Content
Building Program files for the following dates and topics:
Box 1,004: Reports: Keeping Pace With Changing Needs, A Program of Postwar Construction and Progress Report on Building Needs
(1937-1948).
Box 1,005: Building Rehabilitation Program post March 10, 1933 earthquake, Field Act of April 10, 1933, Building Needs (1948-1952).
Box 1,006: Building Standards 1957 Revisions, Bungalow Rehabilitation, School Buildings and Safety (1936-1964).
Box 1,007: Central Junior High School site and Proposed Civic Center Plan (1935-1968).
Box 1,008: Policies and Selection of Architects and Engineers (1949-1969).
Box 1,009: General Building Program (1968-1971).
Box 1,010: Space Utilization, 1962 Bond Defeat, 1966 Bond Election (1962-1972).
Box 1,011: Rehabilitation of pre-1933 Masonry Buildings (1974-1976).
Box 1,012: General Building Program (1975-1977).
Box 1,013: Building Projects at the following high schools: Crenshaw, Fairfax, Manual Arts, and Marshall, including December
1973 petitions opposing the demolition of Marshall High School (1966-1980).
Box 1,014: Airport Noise and 1977-1981 General Building Program (1966-1981).
Box 1,015: 1955 Revised Architect's Agreement Form, Calcor Steel Classroom catalogs, 1962 Space Utilization Study by S.U.A.
Inc. and Robert Kliegman, A.T.A., 1952 Standards for Junior and Senior High School Buildings (1952-1962).
Box 1,016: Concrete Masonry for School Buildings, Rehabilitation of pre 1933 Masonry buildings, Urban Redevelopment Plans,
Franklin High School Building Projects (1955-1965).
Box 1,017: General Building Program (1982-1986).
Box 1,018: The Harder We Run, The "Behinder" We Fall! The Story of Student Housing Efforts in the Los Angeles Unified School
District presentation, Relocatable Classroom Bungalows (1985-1990).
Box 1,019: 1998 Facilities Master Plan, Relocatable Classrooms (1988-1999).
Box 1,020: 1987 Relocatable Classroom Buildings and Furniture Project, Accelerated Building Construction (ABC) Program, Acoustics,
Air Conditioning (1970-1992).
Box 1,021: Asbestos, Capital Outlay Plans 1977-1990, Heat Reduction Program, Space Saver Reduction Program (1978-1993).
Box 1,022: Rehabilitation of Pre-1933 buildings (1976-1983).
Box 1,696-1,697: Building Services Division Directory, A Report From Your Community About the Hazards of Birmingham High,
Communications concerning building plans for Marshall High School. (1972-1988).
Box 2,071: Proposition BB Blue Ribbon Citizens' Oversight Committee Reports, Board of Education Reports from various Divisions
and Strategic Execution Plan For Delivery of New Schools (1996-2001).
box 2540
Bulletins
1944-1978
Scope and Content
Inter-office correspondence concerning the policies and procedures for bulletin preparation, distribution and use. Bulletins
pertaining to District standards for written communication to schools and offices describe a bulletin as written communication
that contains policies, procedures and information which should be kept on permanent file until revised or canceled. Materials
also include an abstract of a thesis, "The Study of the Bulletin Problem."
box 1022, folder 3
Bullying
2002 September 16-2004 August 16
Scope and Contents
Anti-bullying policy bulletins.
box 1022, folder 4-6
Busing
1977 July 18-2006 July 18
Scope and Content
Letters of protest against mandatory busing and responses from Board President Weintraub, Court Reports on Proposition 1 and
the overturn of mandatory busing and school bus safety bulletins.
box 1675, folder 1-2, box 1674, box 1025, folder 1-4, box 1023, box 1024
Cafeterias
1945 February 22-2008 March 25
Scope and Contents
Recommendations of the Fact Finding Committee of the Cafeteria Division of Los Angeles Board of Education Employees Union
Local No. 99. A.F.L., Cafeteria Operations Reports, Financial Statements, Budget Division Communication on Meals for Needy
Pupils in the Inner City Reallocation, letters from San Fernando High School students urging the Board to take action on improving
the quality of food served, Revised Policy on Free and Reduced Price Meals for Needy Pupils, authorization of District litigation,
California State Department of Education and L.A.U.S.D. et. al. vs. United States Department of Agriculture et. al. to prevent
a threatened reduction in certain allowances in the District's food service program, correspondence and Board action on Hot
Meals for the Elderly program, signed copy of the illustrated book, Groans and Gleanings written by Lorena Hollister after
twenty-five years of managing an elementary school cafeteria, Board Communications on the establishment of Board operated
cafeterias, outline of the development of District cafeterias and newspaper clippings, "Stoddard Attacks City's Press Over
School Board Scandals: Superintendent in Angry Defense of Indicted Members" and "Board of Education Violating Laws: Defies
Code by Meeting in Secret."
box 1025, folder 5
Calendar
1959-1964
Scope and Contents
Master Calendar, Division of Elementary Education with summaries of meetings for fiscal years 1959-1960, 1961-1962 and 1963-1964.
box 1025, folder 6
California Cadet Corps
1976 April 19-1987 February 3
Scope and Content
Copies of Committee Reports, Minutes and Bulletins concerning the District's establishment of a California Cadets Corps Program.
box 1025, folder 7
California Environmental Quality Act
1999 June 22-2006 June 13
Scope and Contents
Board of Education Reports concerning the District's implementation of the California Environmental Quality Act.
box 1025, folder 8-9
California High School Exit Exam (CAHSEE)
2003 September 18-2005 September 27
Scope and Contents
Copy of Committee of the Whole CAHSEE Presentation which includes results by school and ethnicity for the following District
I Schools: Fremont, Jordan, Locke and King Drew and a Curriculum and Instruction Committee Board Report concerning the local
waiver process for students with disabilities.
box 1025, folder 10
California School Age Families Education (CAL-SAFE) Program
2000 May 23-2002 April 23
Scope and Contents
Authorizations for submission of reports to the California Department of Education to ensure funding for pregnant and parenting
secondary students.
box 1025, folder 11
California State University System
1985 September 9-1986 February 3
Scope and Contents
Copies of Committee of the Whole reports concerning cooperative projects with the California State University System.
box 1025, folder 12
Canine Detection Program
1998 July 28-2000 June 13
Scope and Contents
Copies of Board Minutes, Reports and Communications concerning the utilization of Interquest Detection Canines, Inc. at Banning,
Granada Hills, University and Venice High Schools as part of the District's enforcement of its zero tolerance policy for alcohol,
drugs and weapons.
box 1675, folder 3-4
Canneries
1943-1952
Scope and Content
Board Communications on the District's Cannery Program located within the Adult and Vocational Education Division, Bulletins
regarding O.S.Y.A. rural war production classes for adults in food canning and processing and correspondence concerning the
continuation of the Jefferson High School Cannery.
box 1025, folder 13-15
Capacity Adjustment Program (CAP)
1984 January 23-2003 January 14
Scope and Contents
Board of Education Report concerning the District's Capacity Adjustment Program's operations within the District/Rodriguez
Consent Decree guidelines, Report on the Shortage of Classroom Space, Report on Options to Increase Capacity at Secondary
Schools, Proposal for Allocation of Traveling Program Resources and correspondence from the South Gate City Clerk regarding
the Board policy of "backfilling" vacated seats in capped schools.
box 1025, folder 16-17
Capital Facilities Account Fund
1986 December 15-1991 March 18
Scope and Content
Board of Education and Committee Reports on the allocation of funds for school construction projects such as relocatable classrooms
to relieve overcrowding.
box 1026, folder 1
Career Awareness
1992 June 1
Scope and Contents
Office of Instruction Expedited Communication concerning the implementation of the Accounting Career Awareness Program, supported
by the National Association of Black Accountants to encourage minority students to take the college preparatory courses needed
to major in accounting and other business fields.
box 1026, folder 2-3
Career Education Classes
1976 April 5-1990 February 13
Scope and Contents
Agreements for Career Education Classes and Executive Briefing Materials on Comprehensive Career Education for the Educational
Development Committee.
box 1026, folder 4
Carnation Property
2000 October 31-2004 February 10
Scope and Contents
Special Closed Session Minutes and Board of Education Report from the Accounting and Disbursements Division concerning the
LAUSD Financing Corporation's acquisition of Carnation property at 8015 Van Nuys Boulevard.
box 1026, folder 5
Cash Management
2003 May 13-2003 May 27
Scope and Contents
The Board's re-authorization of formal written guidelines for investing District funds.
box 1026, folder 6
Census
1909 June 30-2000 March 14
Scope and Contents
Copy of the District's June 30, 1909 Census Marshal Report and copies of Board Resolutions in support of the Census.
box 1027, folder 1-2, box 1026, folder 7-9
Certifications
1946 August 12-1974 July 29
Scope and Contents
Budget and Finance Committee Reports and official signed certifications of District investment of fund balances in United
States Securities.
box 1027, folder 3-5
Certificates of Participation
1991 August 5-2008 July 8
Scope and Contents
Board of Education Reports concerning the uses, issuances and refunding of Certificates of Participation.
box 1027, folder 6
Character Education
1996 June 3-2000 January 27
Scope and Contents
Copy of Board Resolution concerning Continued Support for Character Education.
box 1727, folder 5, box 1027, folder 7
Charter Amendments
1935 October 10-1947 May 27
Scope and Contents
Los Angeles City Charter Amendments related to the Los Angeles City Board of Education.
box 1028, box 1029, box 1030, box 1031, box 1032, box 1033, box 1034, box 1035, folder 1-2
Charter Schools
2009 May 28-1992 June 10
Scope and Contents
Charter Schools Division approvals of new petitions, proposals, renewals and amendments.
Box 1028: 2006-2009
Box 1029: 2003-2006
Box 1030: 2002-2003
Box 1031: 2001-2002
Box 1032: 2001
Box 1033: 1998-2001
Box 1034: 1993-1997
Box 1035: 1992-1993
box 1035, folder 3
Child Abuse
1981 May 4-1997 October 28
Scope and Content
Legal bulletins, notices, and resolutions concerning child abuse, child molestation and prevention, including the October
28, 1997 California State Auditor's Report, "Los Angeles Unified School District: The District Can Improve Its Handling of
Employees Accused of Child Abuse as Well as Its School Financial Accounts."
box 1035, folder 4-5, box 1036, box 1037, box 1038, box 1039, box 1040, box 1676, box 1692
Child Care
1942-2001
Scope and Contents
Committee Reports and Board Communications concerning the Lanham Act, openings, staffing, funding, fees, housing, food program,
after school enrichment program, School Age Community Child Care Program (Latchkey), application process and closing of Child
Care Centers, the use of Elementary Home Economics Laboratories as Child Care Centers, School Day Nurseries, Children's Centers,
letters and petitions of protest against the closing of Centers in 1946 and a Child Care Program report which includes lists,
maps and charts.
Box 1,035: (1943-1944).
Box 1,036: (1943-1946).
Box 1,037: (1935-1951).
Box 1,038: (1946-1958).
Box 1,039: (1943-1970).
Box 1,040: (1964-2001).
Box 1,676: (1972-1980).
Box 1,692: (1968-1972).
box 1041, folder 1
Childs Mansion
1978 February 14-1978 May 15
Scope and Content
Copies of Board Minutes concerning the Board's proposed demolition of the structure at Arlington Avenue and West Adams Boulevard
known as Childs Mansion and the related conservation movement led by the West Adams Homeowner's Association.
box 1041, folder 2-4
Christmas
1946 December 12-1976 November 8
Scope and Contents
Bulletins and correspondence concerning the observance of Christmas in the schools, Board employee Christmas party invitations
and Communications regarding the annual Shriners' Christmas Party for elementary pupils.
box 1041, folder 5
Citizenship
1949 May 2-1996 October 21
Scope and Contents
Correspondence concerning the naturalization procedure and the observance of September 17th as Citizenship Day, pamphlet entitled,
"A National Citizenship Training Program," Board Personnel "Active Citizenship" pamphlet, copy of a presentation to the Career
and Continuing Education Committee which describes the 1903 Americanization and citizenship classes started for adult immigrants
at Castelar Street School as the precursor to the District's English as a Second Language (ESL) programs.
box 1041, folder 6
Citation
1993 September 7-1993 September 20
Scope and Contents
Committee of the Whole Report authorizing School Police Department members to implement a program for the issuance of citations
for violations of various Municipal Codes, County ordinances, and/or California Vehicle Codes and that the Department enter
into a contract with a vendor for the processing of these citations.
box 1041, folder 7-9
Civic Center Act
1951 February 27-2003 March 11
Scope and Contents
Copy of a proposal with illustrations and plans for a civic auditorium and music center in downtown Los Angeles, Board resolutions
in support of this project, Student Life Committee Report proposal to change the Civic Center policy to modify the use of
school facilities for qualified groups and an Educational Services Division proposal to increase adult group fees under the
Civic Center Permit Program.
box 1041, folder 10-11, box 1042, folder 1-3
Civil Defense
1950 November 4-1984 October 8
Scope and Contents
Correspondence, Bulletins and Committee Reports concerning the designation of school sites as fallout shelters, radiological
monitoring classes, the Civil Defense and Disaster Board and Civil Defense and Disaster Corps of the City of Los Angeles,
reviews of drills, signals and procedures for actual emergencies, School Defense Activities Digests and letters of protest
from taxpayers.
Materials also include the City of Los Angeles' Office of Civil Defense Annual Report, maps of shelter areas, the Federal
Civil Defense Administration's Interim Civil Defense Instructions for Schools and Colleges training and educational bulletin,
a press release from Superintendent Ellis describing emergency procedures in case of nuclear attack, Committee of the Whole
meeting transcription on Bomb Shelters and a copy of The American School Board Journal containing the article, "The Question
of Fallout Shelter-Schools."
box 1042, folder 4
Civil Disobedience
1988 December 19
Scope and Contents
Copy of Board member Jackie Goldberg's resolution that District policy related to an applicant's participation in civil disobedience
not be a bar to employment.
box 1042, folder 5
Civil Rights Act of 1991
1991 May 6
Scope and Contents
Copy of Board member Jackie Goldberg's resolution that the Board support the Civil Rights Act of 1991 by sending a letter
of support to the appropriate government officials.
box 1042, folder 6-8, box 1043
Civil Service
1933-1936
Scope and Contents
Materials concerning the District's civil service procedures and policies including employee petitions for the adoption of
civil service and a Diagram of Proposed Democratic Board of Coordination as suggested by the Classroom Teachers' Federation.
box 1044, box 1045, box 1046, box 1047, box 1048, box 1049, box 1050, box 1051, box 1052, box 1053, box 1054, box 1055
Claims
2009
Scope and Content
Summons and complaints of legal actions or claims against the Los Angeles Unified School District, the Los Angeles Board of
Education, as public entities, and the Board Members, Superintendent of Schools, and senior management staff as individuals,
including Board Rule 133 complaints that relate to charges or complaints against LAUSD employees originating from persons
who are not District employees.
Box 1,044: (2008-2009).
Box 1045: (2007).
Box 1046: (2006).
Box 1047: (2004-2005).
Box 1048: (2002-2003).
Box 1049: (2001-2002).
Box 1050: (1999-2000).
Box 1051: (1996-1999).
Box 1052: (1996-1995), Board Rule 133 (2005-2009).
Box 1053-1054: Board Rule 133 (2008-2009).
Box 1055: Board Rule 133 (2008).
box 1067, folder 1-2
Class Norms
1980 October 13-2006 March 30
Scope and Contents
Bulletins and Reports concerning class size norms, norm tables, allocation of personnel, teacher to pupil ratios and increase
in class sizes.
box 1067, folder 3-7
Class Size Reduction
1992 August 20-2008 December 9
Scope and Contents
Reports, bulletins and Board resolutions pertaining to the Class Size Reduction Program.
box 1068, folder 1
Clinics
1953 July 9
Scope and Contents
Communication to the Committee of the Whole from the Division of Elementary School Education recommending that the Board approve
the use of school facilities for the Supervisory Orthopedic Clinics conducted by the Physically Handicapped Children's Program
of the County of Los Angeles, effective July 9, 1953.
box 1068, folder 2
Close Down
1977 June 3-1978 July 31
Scope and Contents
Communication prepared by the Office of the Superintendent proposing the District close down on the day after Thanksgiving,
Board motions concerning vacations and Committee of the Whole reports concerning close downs due to the passage of Proposition
13 and budget uncertainties.
box 1068, folder 3
Clothing
1973 November 19-1978 May 8
Scope and Contents
Committee Reports and Board Communication concerning the use of Title I funds to purchase clothing.
box 1068, folder 4-9
Collective Bargaining
1978 September 5-1984 December 10
Scope and Contents
Collective bargaining negotiating proposals, tentative agreements with United Teachers Los Angeles, The American School Board
Journal issue with article, "Memorize these Basics of Bargaining" and the Public Employment Relations Board 1979 Annual Report
to the Legislature.
box 1068, folder 10-14, box 1069, folder 1-2, box 1693, box 1694, box 1695
Colleges and Universities
1933-1986
Scope and Contents
Agreements and partnerships between the District and community and state colleges and state universities including the Step
to College Program, the Los Angeles City Community Adult Schools and Occupational Centers, Annual Financial Reports for the
Los Angeles Community College District, memorandum concerning the separation of the Unified and Junior College Districts on
July 1, 1969, Emergency Needs of California For Higher Education Report, Resolution of Intention to establish a 4 year program
at City College, Summaries of the Controller's Monthly Financial Reports for the Junior College District, Los Angeles City
College Statement: Theory and Practice, correspondence concerning Carnegie Corporation funding for the Los Angeles Junior
College Library and Communications concerning sites and building of junior colleges.
box 1069, folder 3
Comic Books
1954 September 27-1954 December 6
Scope and Content
Copies of Board resolutions in opposition to objectionable comic books and Los Angeles prosecuting attorney Harold W. Kennedy's
statement on comic books that feed children "crime, horror and immorality" presented to the Special United States Senate Subcommittee
to Investigate Juvenile Delinquency, at its public hearing in Los Angeles on September 27, 1954.
box 1069, folder 4-6, box 1070, box 1071, box 1072
Commencements
1932 April 7-1999 March 23
Scope and Contents
Progress reports, frameworks, revisions on graduation requirements, curricula and commencement exercises for junior and senior
high schools, special schools and community adult schools including petitions signed by over 400 persons requesting that health
classes not be cut from graduation requirements in 1971.
Graduation and Attrition Rates in Los Angeles City Senior High Schools Class of 1975.
Four diplomas for Roosevelt High School students dated June 27, 1929 and three dated January 30, 1930 which were withheld
due to a hostile attitude toward the United States Government, three remain as one was handed over to the Sheriff on August
13, 1930 (Box 1,072, folder 2).
Bulletin of May 17, 1943 requesting that names and addresses of 17-year old boys not be given to military recruiting personnel.
Bulletin of June 3, 1942 concerning the award of diplomas to Japanese-American students at a special graduation ceremony at
Santa Anita Assembly Center (Box 1,072, folder 7).
box 1073, box 1074, box 1075, box 1076, box 1077
Commissions-Education
1969 February 20-1998 March 23
Scope and Content
As arms of the Board of Education, these Education Commissions advise the Board on the educational needs of specific student
populations. These Commissions include Black Education (African American), Mexican American, American Indian, Armenian, Asian
American (Asian Pacific Islander), Gay and Lesbian, Sex Equity (Gender Equity) and Human Relations. Materials include proposals
for establishment, bylaws, guidelines, calendars on appointment of commission members and a Handbook on Education Commissions.
The Black Education Commission, created in 1970 by the Board, became inactive in August, 1981 and was reactivated in 1984
along with the following Commissions: American Indian, Asian/Pacific American, Mexican American, Sex Equity and Special Education.
The Board discontinued its Education Commissions by declaring Board Rule 1995 and any other policy, rule or related regulation
inoperative effective June 30, 1998.
The Black Education files include a report on the Anti-Self Destruction Program at Thomas Jefferson High School and a Parent-Community
Resource Guide.
The Commission for Sex Equity, created in 1980, later changed its name to Gender Equity and its files include Aequus Newsletters
and the following reports: Aequus III Organizational Analysis of the Promotional Polices and Practices for Certified Personnel
of the Los Angeles School District and Specially Funded Programs: Educational Innovation and Support.
box 1078, box 1079, box 1080, box 1081, box 1082, box 1083, box 1084, box 1085, box 1086, box 1087, box 1088, box 1089, box 1090, box 1091, box 1092, box 1093, box 1094, box 1095, box 1096, box 1097, box 1098
Committees
1953 January 26-2009 June 4
Scope and Contents
Materials of the following Committees that report to the Board of Education:
Box 1,078: Academy Steering, Lay, Ad Hoc Citizens Resource, Ad Hoc Equal Educational Opportunities, State Testing Advisory,
Board Health Plan Technical, Violence, Citizens Advisory for Office of Human Relations, Strengthening Instructional Program,
Computer Acquisition Review, Citizens Compensatory Education Advisory, Citizen's Committee for Schools, District Advisory
on Written Composition, District Inventory, District History and Memorabilia.
Box 1,079: Citizens' Management Review.
Box 1,080: Citizens' Advisory on Student Integration, Citizens' Advisory on School Integration and Cultural Heritage.
Box 1,081: Cultural Heritage-Dodge House, Planning Educational and Community Equality (PEACE), Instructional Council, Interscholastic
Athletics, Districtwide Underutilized School Sites.
Box 1,082: Districtwide Underutilized School Sites including Public Hearings on Anchorage Street School site and Criteria
for Consolidation/Closure, District Goals Review.
Box 1,083: Multicultural Education Coordinating, National School Boards Association, Operation Saturation, Quality Assurance,
Resolution of Differences Through Constructive Dialogue, School Guidance K-12, Schools of Choice and Magnet, University of
California Entrance Requirements, Citizens' Manpower Development and Training Act Advisory, Five California School Districts,
Goals Council, Monitoring (Crawford), Internal Control, District Joint (Interagency), Districtwide Advisory on School-Based
Health Clinics, Districtwide Common Calendar Task Force, Requirements of Senate Bill 16, School Utilization, Clergymen Advisory,
Zone Decentralization.
Box 1,084: Affirmative Action, Citizens on Superintendent Selection, District/School Advisory, Districtwide Central Council,
District English Learner Advisory, Bilingual Bicultural Advisory, Advisory Councils, School Community Advisory Councils.
Box 1,085: District Advisory Council (DAC), Bond Oversight, Citizens Oversight Committee for Proposition BB.
Box 1,086: Proposition BB Blue Ribbon Citizens Oversight, Reasonable Accommodations, Southern California Research Council,
To Reduce Utility Bills, Sunshine, Community Redevelopment Agency (CRA).
Box 1,087-1,098: Agendas and Notes for the following regular and augmented committees: Accountability, Audit, Business and
Facilities, Business and Operations/Personnel, Business and Technology, Budget and Finance, CAHSEE, A-G Requirements, Graduation
Rates, Career and Continuing Education, Charters and Innovation, Communications, Curriculum, Human Resources, Instruction
and Educational Equity, Educational Development and Student Life, Educational Reform, Restructuring and Curriculum, Instruction
and Student Achievement, Facilities, Legislation, School Safety, Student Health and Human Services, Fiscal Crisis, Governance,
Legislative, Personnel and Policy, Legislation and Cities, County and Community Relations, Legislation and Intergovernmental
Affairs, Lifelong Learning, Long-Term School Financing, Modified Chanda Smith Consent Decree, Operations, Rebuild LA, Safety
and Campus Environment, Small Learning Community, Special Ad Hoc, Staffing Schools for Success: Human Resources, Student Affairs.
box 1099, folder 1
Communicable Diseases
July 31, 1990
Scope and Contents
Bulletin on reporting communicable diseases and animal bites.
box 1099, folder 2
Communication Facilities
1950 April 3-1954 October 4
Scope and Contents
Copies of Minutes, Board Communications and Reports concerning two-way radio systems and Board Rules governing Communication
Facilities.
box 1100, folder 1-2, box 1099, folder 3-14
Communism
1951 May 14-1977 July 25
Scope and Contents
Propaganda distributed through the U.S. mail to secondary schools and junior colleges, correspondence between the Board and
Doris A. Parks of SPX Inc., Soviet Principle Ten Research Associates concerning review of instructional materials on communism,
dismissal documentation of proceedings for employees charged with violating the anti-communist loyalty order which was adopted
by the Board on September 22, 1953 and correspondence between Superintendent Stoddard and Office of the County Counsel on
the loyalty oath affirmation.
Materials also include Reports of the Senate Investigating Committee on Education, Communists Within the Government: The Facts,
Program Report of United States Chamber of Commerce Committee on Socialism and Communism, U.S. House of Representatives document,
"Permit Communist-Conspirators to be Teachers?," USSR Information Bulletins and letters of opposition concerning Angela Davis'
appearance at Jefferson High School.
box 1100, folder 3
Community Based English Program
1999 May 25-1999 June 22
Scope and Contents
Board of Education Report authorizing Superintendent to accept grant from the California State Department of Education for
the implementation of the Community Based English Tutoring Program pursuant to Proposition 227 for K-12 Limited English Proficient
(LEP) students.
box 1100, folder 4
Community Facilities District
1999 November 3-2000 January 25
Scope and Content
Facilities Committee Reports concerning the formation of the District's Mt. Washington Community Facilities District (CFD),
authorizing a levy of a special tax on property within the CFD and establishing an appropriations limit for the CFD, all pursuant
to the Mello-Roos Community Facilities Act of 1982.
box 1100, folder 5-8, box 1101, folder 1-2
Community Redevelopment Agency
1986 March 31-1990 March 5
Scope and Content
Reports on redevelopment plans and environmental impact.
box 1101, folder 3
Community Service Learning
2004 April 29-2004 July 28
Scope and Contents
Overview of the Service Learning graduation requirement adopted by the Board for the graduating class of 2007.
box 1101, folder 4
Comparable Worth
1981 October 5-1990 August 6
Scope and Contents
Board Resolutions and Reports concerning a class action suit on behalf of female candidates and applicants for certificated
promotional and administrative positions in the District, its settlement and Consent Decree.
box 1101, folder 5-6, box 1102, box 1103, box 1104, box 1105, box 1106, box 1107, folder 1-4
Complaints
1937-1985
Scope and Contents
Letters and Communications of complaint against the District and its employees.
Box 1,101: (1937-1953).
Box 1,102: Includes Rosewood Avenue School (1953-1958).
Box 1,103: Includes North Hollywood High School (1958-1963).
Box 1,104: (1963-1972).
Box 1,105: Includes Trinity Street School, Mark Twain Junior High School, Venice area schools, Manual Arts High School, Magnolia
Avenue Elementary School, Fremont High School, Euclid Avenue School, Dorsey High School (1966-1976).
Box 1,106: Includes John Adams Junior High School, Thompson Oological Collection, Bert A. Vance (1937-1977).
Box 1,107: Includes Manual Arts High School and Jefferson High School (1969-1985).
box 1107, folder 5
Comprehensive School Reform Demonstration Program
2002 May 28-2002 June 11
Scope and Contents
Superintendent Communication concerning the Comprehensive School Reform Demonstration Program, an opportunity for selected
schools to participate in intensive guided planning to improve student achievement.
box 1107, folder 6-9
Computers
1983 April 18-2006 March 28
Scope and Contents
Information Technology Division Reports and Communications concerning Acceptable Use Policy (AUP) for District computer systems
and computer education and literacy.
box 1108, folder 1
Condoms
1992 January 21
Scope and Content
Copy of Mr. Horton's resolution concerning approval of recommendations in the HIV/AIDS Education Blue Ribbon Task Force Report
including making condoms available at senior high schools, subject to parental approval guidelines used for health education
classes.
box 1108, folder 2-3
Conferences
2000 February 8-2002 May 24
Scope and Content
Guidelines and Board Rules for attendance at conferences, conventions or meetings and authorizations for travel.
box 1108, folder 4
Conference Facilities
1978 July 17-1995 October 16
Scope and Contents
Agreements for conference facilities.
box 1108, folder 5
Conflict of Interest
1977 November 21-2002 November 12
Scope and Contents
Reports concerning the District's Conflict of Interest Code.
box 1108, folder 6-7
Conscience Money
1944 April 10-1974 October 24
Scope and Contents
Correspondence and receipts for stolen District goods.
box 1108, folder 8
Consent Decree-Rodriguez
1992 March 9-2007 July 12
Scope and Contents
Copy of the Rodriguez vs. LAUSD consent decree and implementation progress reports. This consent decree involved allegations
that the District unequally funded teacher and administrative personnel expenditures at its schools.
box 1108, folder 9-11
Conservation
1973 October 15-1988 July 25
Scope and Contents
Bulletins and Reports concerning the District's Energy Conservation Program.
box 1109, folder 1-5
Consolidated Categorical Aid
1982-2008
Scope and Contents
Applications for funding consolidated categorical aid programs to supplement programs for student achievement.
box 1109, folder 6
Consortiums
1978 June 12-1981 May 4
Scope and Contents
Educational Development Committee Reports on District partnerships with the National Cancer Institute for the "School Health
Education and Smoking Prevention Project" and Public Education Agencies to employ counsel in order to litigate the impact
of Proposition 13 on public education.
box 1109, folder 7-8
Consulting Service
1952 January 10-1996 April 1
Scope and Contents
Agreements for consultant services.
box 1110, folder 1
Constitution
1936 September 3-1974 August 26
Scope and Contents
Curriculum Division Bulletins and programs related to Bill of Rights Week and the study of the Constitution.
box 1110, folder 2-11, box 1111, box 1112, folder 1-4
Contests
1933-1987
Scope and Contents
Correspondence, Reports, Communications, rules and regulations concerning track meets, oratorical contests, tennis, football,
fencing, gym, wrestling, basketball, debating, interscholastic athletic contests, mock trial, academic decathlon, academic
pentathlon, drill, essay and other academic and athletic contests.
box 1112, folder 5
Continuation Education
1956 April 26-1981 May 11
Scope and Contents
Reports concerning the District's continuation education program for secondary students.
box 1112, folder 6
Continuation of Programs and Policies of the Consent Decree
1990 June 11
Scope and Contents
Special Committee of the Whole Meeting agenda and attachments on the continuation of programs and policies of the consent
decree related to female candidates for promotional positions.
box 1112, folder 7
Continuums
1978 May 8-1982 September 13
Scope and Contents
Reading, Written Composition, Mathematics, Social Studies and Science Continuums designed to document progress to determine
whether the learner has acquired the basic skills necessary to move to the next grade level.
box 1112, folder 8, box 1113, box 1114, box 1115, folder 1-2
Contracts
1949 December 29-2003 June 24
Scope and Contents
Reports, Board Rules and Communications concerning District contracts including affirmative action requirements of the District's
material and labor contract provisions, award of pupil transportation contracts and construction and purchasing contracts
prohibiting racial discrimination.
box 1115, folder 3
Controversial Issues
1983 December 12-1984 March 5
Scope and Contents
Report of Correspondence and Board motion concerning the teaching of controversial issues.
box 1115, folder 4-5
Controller's Monthly Report (History Of)
1964 April 29-1972 October 19
Scope and Contents
Board Rules and Regulations concerning the preparation of interim financial reports by the Controlling Division and submission
to the Board of Education.
box 1115, folder 6-9, box 1116, box 1117
Conventions
1935 October 7-1993 March 15
Scope and Contents
Memoranda, calendars, reports, studies, and official registration lists pertaining to educational conferences and conventions
attended by District employees and pupils.
box 1121, folder 1
Cooperative Substance Abuse
1983 June 20-1983 June 27
Scope and Contents
Committee of the Whole Report authorizing Superintendent to join with the Los Angeles Police Department (L.A.P.D.) to implement
the Cooperative Substance Abuse Prevention Education Project in 50 elementary schools.
box 1121, folder 2
Copyrights
1976 October 21-1990 September 17
Scope and Contents
Bulletins and Reports concerning compliance and implementation of United States Copyright Law.
box 1121, folder 3-9
Corporal Punishment
1946 January 14-1977 March 14
Scope and Contents
Board Rule 2268 concerning corporal punishment, correspondence from students, parents, community members and District employees,
Board motion to abolish corporal punishment effective November 1, 1975 and again on October 16, 1984.
Materials also include Discipline Rules 2250-2287, "It Worked For Us: Ideas for Creating a Positive Climate for Learning"
District handbook, statistics on cases reported, guidelines for implementation, collective bargaining agreement between the
District and United Teachers Los Angeles (UTLA) containing Article XIX, "Safety Conditions" which allows for corporal punishment.
box 1122, folder 1-6
Correction to Board Records
2003-1990
Scope and Contents
Requests and approvals for Board Report corrections organized by Division of Adult and Occupational Education, Business, Building,
Personnel and Committee of the Whole.
box 1122, folder 7-10, box 1123, box 1124, box 1125, box 1126, box 1127, box 1677, box 1678, box 1679, box 1680, box 1681, box 1682, box 1683
Correspondence
1955-2010
Scope and Contents
Correspondence between the Board and the public including letters from students, complaints and official Reports of Correspondence.
Box 1,122: Concerns "The Cook Case" involving Cecil M. Cook, physiology teacher at Van Nuys High School teaching sex education
(1959-1966).
Box 1,123: Requests for opening and closing dates of school, Derogatory Communications, County Superintendent of Schools,
inter-office memos, Citizens' Committee for Better Education, John R. Quirk (1966-1974).
Box 1,124: Includes correspondence from former Board member Paul Burke and Mrs. Zardee L. Foster, Superintendent State Board
of Education (1955-1981).
Box 1,125: Letters of opposition to budget cuts and drawings from students to Board President Roberta Weintraub (1980).
Box 1,126: Letters against budget cuts, including retention of educational films, student protests to program cuts, the loss
of sixth period and athletic program (1980).
Box 1,127: Concerns budget cuts to the athletic program, child care program and requests for the restoration of the film library
(1961-1989).
Box 1,677-1,679: Reports of Correspondence addressed to the Board and acknowledged by the President and "Miscellaneous" correspondence
(1974-2010).
Box 1,680-1,683: Employee Demands for Hearings, Board Notices of Intention to Dismiss and Board Notices of Non-Reelection,
Rick Selan complaints, letters of complaint, California Public Records Disclosure Act Requests, and correspondence filed pursuant
to Board Rule 133, concerning charges or complaints against employees (2000-2009).
box 1128, folder 1
Council - Achievement
2002 August 27
Scope and Content
Board of Education Report proposing that Procurement Services Group be authorized to enter into a professional services agreement
with The Achievement Council (TAC) to assist the District in conducting the Enhanced Review of School Improvement (ERSI) and
to assist local districts in implementing data-driven inquiry process to improve student achievement.
box 1128, folder 2-7, box 2110, box 2111, box 2112, box 2113, box 2114
Council - Division Heads'
1945-1969
Scope and Contents
On April 2, 1934, Board action established a Superintendent's Advisory Council composed of Division Heads under the chairmanship
of the Superintendent. It was the duty of this Council to advise the Superintendent on all reports proposed by Division Heads
before presentation to the Board.
On July 30, 1945, the Board adopted the Committee of the Whole Report, No. 1 which authorized that the Superintendent's Advisory
Council be superseded by The Division Heads' Council with its charge to make recommendations to the Superintendent on all
proposals from administrative divisions affecting policies, regulations and procedures.
Box 1,128: Documents presented to the Council, Summaries of Division Heads' Progress Reports, records related to the Council's
organization, lists of meeting dates, agendas and a Human Relations Council file (1945-1969).
Box 2,110: Meeting date schedules, attendance sheets, agendas, reports and shorthand meeting notes (1962-1964).
Box 2,111-2,114: Council Notes and Minutes (1945-1963).
box 1128, folder 8
Council - Great City Schools
2006 January 26
Scope and Contents
Special meeting order of business and minutes on the LAUSD Organizational Structure facilitated by members of the Council
of Great City Schools.
box 1128, folder 9-10, box 1129, box 1130
Counseling and Guidance
1953 May 28-2006 October 31
Scope and Contents
Board rules, communications, guidance handbooks, progress reports, workshop outlines and reports concerning divergent youth,
program from the Third Annual Seminar of the Juvenile Departments of the Los Angeles County Superior Court, proposal to establish
a military adviser in each high school and brief summary of armed forces and Los Angeles senior high school relations.
box 1131, box 1132, box 1133, folder 1-2
County Counsel
1940-1990
Scope and Contents
Legal opinions, litigation summaries and Assistants' and Deputies' assignments.
box 1133, folder 3
County School Facilities Fund
2003 March 25-2007 January 9
Scope and Content
Proposals concerning the establishment of a fund to receive apportionments for facility construction projects.
box 1133, folder 4-12, box 1134, box 1135, box 1136, box 1137, box 1138, box 1139, box 1140, box 1141, box 1142, box 1143, box 1144, box 1145, box 1146, box 1147, box 1148, box 1149, box 1150, box 1151, box 1152, box 1153, box 1154, box 1155, box 1156, box 1157, box 1158, box 1159, box 1160, box 1161, box 1162, box 1163, box 1164, box 1165, box 1166, box 1167, box 1704, box 1705
Course of Study
1934-1999
Scope and Contents
Curriculum materials for the following subjects:
Box 1,133: Alcohol and Narcotics, American Ideology, American Economic System, Bible in School, Conservation of Natural Resources,
First Aid Training, Printing and Driver Training.
Box 1,134: Driver Training and Reading.
Box 1,135: Reading.
Box 1,136: Reading and Educationally deprived pupils.
Box 1,137: Curriculum development and Music.
Box 1,138: Music.
Box 1,139: Moral and Spiritual Values, curriculum development, "Pages of My Mind" anthology of Los Angeles City Schools Senior
English writing with a piece by Wanda Coleman of San Fernando High.
Box 1,140: Mathematics and Music.
Box 1,141: Reading.
Box 1,142: Vocational Education, Reading, and Americanism.
Box 1,143: Americanism, elementary courses and course of study for physically handicapped homebound students.
Box 1,144-1,145: Reading.
Box 1,146: Reading and Science.
Box 1,147: Vocational Education, Agriculture, America's Intercultural Heritage, American Indian, Anthropology, Anti-Violence
and Apprenticeship Training.
Box 1,148: Arithmetic, Art, Business Education, Career Awareness Program, Career Education and Child Care.
Box 1,149: Computer Literacy, Consumer and Homemaking Education, Cosmetology, curriculum developments and curriculum publications.
Box 1,150: Drama and Driver Training.
Box 1,151: Driver Training - Petitions to retain course, petitions to establish course, leases for garage space, permits for
use of parking areas, truck driving, Ecology and Economics.
Box 1,152: Controversial subjects, instructional guides, elementary curriculum, instructional guides survey and secondary
curriculum.
Box 1,153: Educationally (culturally) deprived pupils, Ethics and Morals and Geography.
Box 1,154: English and Composition.
Box 1,155: Home Economics, Home Education, Horticulture, Humanities, Industrial Arts and Vocational Education, Journalism,
Law, Literature and mandated courses.
Box 1,156: Languages.
Box 1,157: Italian, Spanish, Mandated Foreign Language Program, Marching Band, Medicine, Metric System and Moral Re-Armament
.
Box 1,158: Mathematics.
Box 1,159: Music, Alcohol and Narcotics.
Box 1,160: Nursing, Oral Communication, Physical Education, Radioisotopes, Religion, Elementary School Reading and Reading-Phonics.
Box 1,161: Reading Program.
Box 1,162: Programmed Reading and Teaching Machines, "Science Reviews and Previews" booklet, Report of Science Program in
Secondary Schools and Science.
Box 1,163: Science, Self Defense, Sex Education and Social Studies.
Box 1,164: "Why I Love My Country" publication, summary of unit titles Social Studies framework, Speech, Spelling, Typing,
Voter Education, Writing and Work Experience.
Box 1,165: Vocational Education, Vocational Training, Moral and Spiritual Values.
Box 1,166: Firearms Training, Free Enterprise, Comprehensive Curriculum Policy Non-Discriminatory with Regard to Sex, Actuarial
Studies, Adult course offerings, Agricultural and Environmental Education and Art.
Box 1,167: Business Education, Computer Science, English, Educational and Career Planning, Leadership Service, Homeroom, Home
Economics, Foreign Language, Mathematics, Music, Nuclear Education Program, Physical Education, Reading, Science and Social
Science.
Box 1,704: Vocational Education and Reading.
Box 1,705: Physical Education and Music.
box 1168, box 1169, box 1170, folder 1-3
Crawford Case
1963 July 11-1984 April 30
Scope and Contents
Crawford vs. Board of Education, City of Los Angeles, filed on August 5, 1963 after Mary Ellen Crawford, a Black student was
denied enrollment in 1961 at the 97 % White South Gate High School. Although South Gate was closer to her residence, Crawford
was told to enroll at Jordan High School, less than two miles away with an enrollment of over 99 % Black students.
The Crawford Case files trace the District's attempts at desegregation which involve mandatory busing and protests by Bustop,
the creation of the Citizens' Advisory Committee on Student Integration (CACSI), Superior Court proceedings, California Supreme
Court orders, Board appeals to Judge Gitelson and Judge Egly's decisions, the Board's voluntary approaches to integration
including Permits With Transportation (PWT), Budget Division Communications on legal expenses, correspondence from Ramona
Ripston, John and LaRee Caughey of the American Civil Liberties Union (ACLU) of Southern California, copies of "Court Report:
A Summary of Student Integration Hearings," "A History of Integration: In Los Angeles Happenings II" by H. Rogosin, Integration
Evaluation Reports, Superior Court Judge Paul Egly's desegregation order, Court Reports, the Board's desegregation plans and
Minutes of the Ad Hoc Committee on Equal Educational Opportunity Meetings with Citizen Resource Representatives.
box 1170, folder 4-6
Credit Union
1930 November 1-1965 July 1
Scope and Contents
Reports concerning Los Angeles Teachers Credit Union, California Teachers Association Credit Union, the Los Angeles City Teachers'
Relief Association and the Los Angeles Classified School Employees' Federal Credit Union.
box 1171, folder 3-4
Crime
1973 June 4-1997 February 28
Scope and Contents
Reports and program materials on the reduction of crime and violence on campus including George Washington High School's Peer
Counseling Project Program, Project JADE (Juvenile Assistance Diversion Effort), Project HEAVY (Human Endeavors At Vitalizing
Youth), a copy of a presentation by Dr. J. Jerome Harris of Black Education, Inc. and correspondence with the Los Angeles
Regional Criminal Justice Planning Board.
box 1170, folder 7
Crisis Intervention
1980 April 7-2006
Scope and Contents
Board approval of a resolution to train administrators in crisis intervention, a handbook for crisis intervention and a quick
reference guide to school crisis intervention.
box 1171, folder 1
Critical Funding Issues
1996 May 6-1999 January 26
Scope and Contents
Board of Education Reports concerning the Superintendent's Critical Funding Issues related to budget development.
box 1171, folder 2
Crossing Guards
1978 December 18-1994 June 6
Scope and Contents
Board authorizations for the funding of school crossing guards.
box 1172, folder 1-3, box 1171, folder 5-13
Curriculum
1922 July 31-2005 May 26
Scope and Contents
Course of Study materials for the following: Apprentice Education, Art Education, Elementary and Secondary curriculum, Music
Education, Thrift, Conservation and School Savings Program, Vocational and Practical Art, Business Education, University of
California A-G Requirements: Addressing the Need for a More Rigorous Middle and High School Curriculum, Mission SOAR (Set
Objectives, Achieve Results), Eastman Curriculum Design Project, Comparison of the District's Curriculum Grades 9-12 with
the Model Curriculum Standards of the California State Department of Education, AIDS and sexually transmitted diseases and
Secondary School Guidelines for Instruction.
box 1172, folder 4-5
Custodians
1974 January 7-1990 July 23
Scope and Contents
Personnel Commission and Business Operations Committee Reports on classified custodial positions, salaries, duties and qualifications.
box 1172, folder 6-7
Cylinders
1959 April 9-1985 February 21
Scope and Contents
Budget and Finance Committee Reports on the furnishing of oxygen and acetylene in cylinders to schools.
box 1172, folder 8-10
Data Processing
1974 September 19-1988 November 7
Scope and Contents
Authorizations for agreements with data processing services.
box 1173, folder 1
Day Nurseries
1934-1939
Scope and Contents
Applications, permits and correspondence concerning the operations of day nurseries at various schools.
box 1173, folder 2
Debarment
1999 August 24-2001 October 9
Scope and Contents
Board of Education Reports concerning the District's policy and procedure to debar construction contractors for repeated prevailing
wage violations.
box 1173, folder 3
Debt Management
2003 October 14-2009 May 27
Scope and Contents
Inter-office correspondence concerning the District's Debt Policy, first approved by the Board in February 2004 and updated
in February 2009, which requires that the Chief Financial Officer annually prepare and submit an outstanding Debt Report to
the Superintendent and the Board .
box 1173, folder 4
Decision Support System
1999 October 26-2000 June 27
Scope and Contents
Reports concerning the District's development and implementation of a Decision Support System (DSS) to provide decision makers
throughout the District with summary and detailed data regarding student performance via the Internet.
box 1173, folder 5
Declaration of Need for Fully Qualified Educators
1996 August 19-1996 August 5
Scope and Contents
On June 17, 1996, the Board adopted the Declaration of Need for Fully Qualified Educators and the supporting resolution for
the 1996-1997 school year which declares a District need for fully credentialed educators as well as the continued use of
teachers with Emergency Permits.
box 1173, folder 6
Defamation/Discrimination
1988 October 17-1992 May 26
Scope and Contents
Bulletins, Resolutions and Memoranda regarding Board policies on prejudice and discrimination.
box 1173, folder 7
Default
1999 August 12-2001 August 28
Scope and Contents
Facilities Committee Reports concerning defaults of contractors and declarations of nonresponsibility.
box 1174, box 1175, folder 1-2, box 1173, folder 8-10
Deferred Maintenance Program
1980 September 25-2008 June 10
Scope and Contents
Board of Education Reports concerning the adoption of the Deferred Maintenance Program which provides State grant funds, with
a District requisite to match, to assist school districts with expenditures for major repair and replacement of existing school
building components and five year deferred maintenance plans.
box 1175, folder 3-5
Delegation of Authority
1990 April 4-2007 July 10
Scope and Contents
Board actions and agreements per delegation of authority.
box 1176, box 1177, box 1178, box 1179, box 1180
Desegregation Impact Statements
1980 November 6-2009 March 24
Scope and Contents
Copies of Desegregation Impact Statements for Board proposals regarding impact on integration, desegregation, resegregation
and/or segregation.
Box 1,176: (1980-1998).
Box 1,177: (1992-2009).
Box 1,178: (2002-2006).
Box 1,179: (1980-2002).
Box 1,180: (1995-2001).
box 1183, folder 1-3, box 1181, box 1182
Developer Fees
1983 January 11-2008 December 9
Scope and Contents
Board of Education Reports pertaining to the levy of facilities fees and authorizations in compliance with the District's
Capital Facilities Fund (Developer Fees) for commercial/industrial and residential construction and reconstruction projects
within District boundaries.
Box 1,181: (1983-2008).
Box 1,182: (1985-1992).
Box 1,183: (1986-1991).
box 1183
Digital High School Education Technology Program
1999 January 12-2001 March 13
Scope and Contents
Board of Education Reports regarding the District's involvement in this statewide program of digital high school transformation
via installation of technologies.
box 1183, folder 5
Dinners
1937 March 1-1942 April 1
Scope and Contents
Announcements, reminders and employee reimbursement procedures for Board dinners.
box 1183, folder 6
Diploma
1990 November 9-1997 November 26
Scope and Contents
Diploma and graduation guidelines, restrictions on competency examinations required for diploma and procedures to withhold
marks, diploma or transcripts of students who fail to make restitution for damaged or unreturned school property.
box 1184, folder 1-3
Directory
1931 October 19-1976 December 15
Scope and Contents
Correspondence, bulletins and distribution lists related to the District's annual "Guide to Schools and Offices."
box 2075, folder 1, box 1184, folder 4
Disasters
1975 July 10-2000 June 21
Scope and Contents
Bulletins and Reports regarding the District's emergency telephone communication system, disaster relief, rules and regulations
for emergencies and emergency drills. Materials also include an Emergency/Disaster Procedures Manual.
box 1185, folder 1-4, box 1184, folder 5-8
Discipline
1956 January 19-2007 March 27
Scope and Contents
Requests, commendations and complaints regarding discipline cases, reports and proposals to meet elementary and secondary
school discipline needs, Discipline Foundation Policy, motions on deadly weapons, incident reports, "Discipline in the Los
Angeles City Schools" booklet, "Dare to Discipline" book, "Los Angeles City Laws for Youth" booklet and reports on social
adjustment transfers.
box 1185, folder 5
Disposition of Records
2006 January 31
Scope and Content
List of various records, certified by the Controller that are no longer required or needed in the proper duties of financial
services that have been preserved for the length of time required by statutes and the California Administrative Code, Title
5, Education and may be destroyed. Reference is made to Law and Rules Committee Report No. 1, Section 1, December 5, 1957
"Destruction of School District Records in Administrative Offices Other Than Schools."
box 1185, folder 6
District Administrator Training Program
1986 February 3
Scope and Contents
Personnel and Schools Committee Report concerning the implementation of the training and development sequence, revised administrative
examination procedure.
box 1185, folder 7
"District News"
1989 January 23-1989 August 11
Scope and Contents
Copies of a Los Angeles Unified School District informational weekly publication.
box 1185, folder 8
Districtwide Parent Involvement Policy
1991 April 15-1998 September 24
Scope and Contents
Copies of the Districtwide Parent Involvement Policy and revisions adopted by the Board to establish guidelines for schools
to implement programs to encourage parent involvement.
box 1186, folder 1-2
District Reorganization
2000 January 11-2004 July 26
Scope and Contents
Press releases, reports, maps and presentations concerning Board action to reduce the number of local districts from eleven
to eight and Superintendent Roy Romer's leadership team for the new Local District structure.
box 1186, folder 3
Dissemination Meeting
1980 September 2-1980 September 9
Scope and Contents
Educational Development Communication and Report approving attendance and travel request of staff members directing Title
IV-C Dissemination Programs to attend meetings throughout the state.
box 1186, folder 4-7
Dogs, Seeing Eye
1946 March 8-1998 August 25
Scope and Contents
Bulk of materials contain letters of support or protest concerning the Board's decision in the Patsy Ruth Fergus case to not
allow her to attend Polytechnic High School with her guide dog. Other materials include authorizations for canine detection
programs, Board discussion and community correspondence about City Council Bill with reference to vaccination against dogs
with rabies and bulletins about procedures to follow if pupils are bit by stray dogs.
box 1189, folder 1, box 1187, box 1188
Donations
1982 January 4-2003 February 25
Scope and Contents
Board Communications regarding acceptance of materiel and monetary donations without charge or expense to the District.
box 1189, folder 2
Draft (Selective Service)
1970-1971
Scope and Contents
District Memorandum on Distribution of "Handbook on Selective Service and Draft" with copy of handbook attached, "Curriculum
Guide to the Draft" and the following booklets: "Perspective on the Draft," "Lottery" and "Hardship Deferments."
box 1189, folder 3-4, box 1190, folder 1-3
Driver Training
1946 February 21-1993 January 11
Scope and Contents
Board policies and procedures regarding Driver Training classes and community correspondence concerning this program of study.
box 1190, folder 4-7
Drives
1947 September 25-1998 February 1
Scope and Contents
Materials related to District supported fundraising drives for the United Way, Community Chest, American Red Cross, March
of Dimes, PTA and other organizations.
box 1192, folder 1-4, box 1191
Dropouts
1958-2008
Scope and Contents
Bulletins and Reports including District definition of a dropout, policies and procedures for Districtwide collection of dropout
data, Project Furlough pamphlet, East Los Angeles Dropout Prevention Project, Venice Education Cadre Presentation regarding
Venice High School, "So You Want To Quit School" booklet, Superintendent Crowther's statement concerning a proposed pilot
program to implement President Kennedy's Summer 1963 "Back-to-School" Program for dropouts, proposal for the creation of the
Mexican-American Education Commission, Research Reports, Enrollment Trends, graduation and attrition rates, Progress Reports,
"Discipline and Dropouts: A Report to the Ad-Hoc Committee on Equal Educational Opportunities," Early School Leavers Reports,
Studies of the "Student Dropout" in the Los Angeles Unified School District, evaluations of Institute for Successful Living
and Soledad Enrichment Action, copy of a Pilot Dropout Prevention, Retention and Recovery Program, Independent Study Program
and Alternative Education and Work Centers proposals and Dropout Prevention and Recovery Conference materials.
box 1192, folder 5-7
Early Childhood Education
1978 September 5-2006 May 23
Scope and Contents
Proposals and Reports concerning plans for preschool programs and centers including those related to handicapped children's
early education and the Early Start Program for infants and toddlers with disabilities.
box 1195, folder 1-2, box 1193, box 1194
Earthquakes
1932-2006
Scope and Contents
Materials concerning the enactment of the Field Act in 1933 pertaining to structural requirements of public school buildings,
seismological meetings, earthquake hazard and protection, school site damage reports from 1933 and 1971 earthquakes, the condemnation
of the Los Angeles High School main building and transfer of students to Fairfax High School, two Earthquake Safety Bond Election
binders, authorizations to file applications for state aid, certification resolutions pertaining to environmental impact statements,
interim housing recommendations for displaced students from vacated pre-1933 buildings, Board member Bardos' comment on the
"systems approach" to solving integration, rules and regulations for emergency procedures, seismic safety inventories, the
emergency closure of schools due to the Northridge earthquake of 1994 and Memoranda on emergency preparedness plans and drills.
box 1195, folder 3-4
Easements
2002 February 26-2008 October 28
Scope and Contents
Board of Education Reports regarding Dedication of Easements for District properties.
box 1195, folder 5
Ecology
1972 December 4-1980 January 21
Scope and Contents
Materials regarding Ecology Education, recycling programs, environmental-energy education projects, Urban Ecology Magnet Plan,
environmental assessment reports and environmental impact reports.
box 1195, folder 6
Economic Impact Aid (EIA)
2002 April 9-2002 April 23
Scope and Contents
Board of Education Report and Communication delegating authority to staff to prepare a waiver to the State Board of Education
for EIA funding to be used to support Districtwide academic intervention strategies.
box 1196, folder 1
Education
1954-1978
Scope and Contents
Materials related to the California State Conference on Education, White House Conference on Education, Board member Paul
Burke's remarks, "Secret Source of Inside Information About Public Education," correspondence concerning the proposed dissolution
of Board member Dr. Docter's Educational Advocates Program which violates Board policy and Reports on the Educational Planning
Unit (EPU), a major concept in the plan for student integration.
box 1196, folder 7-8, box 1721, box 1221, folder 1-5, box 1197, box 1198, box 1199, box 1200, box 1201, box 1202, box 1203, box 1204, box 1205, box 1206, box 1207, box 1208, box 1209, box 1210, box 1211, box 1212, box 1213, box 1214, box 1215, box 1216, box 1217, box 1218, box 1219, box 1220, box 1706, box 1707
Education Acts
1958-2007
Scope and Contents
Materials related to Education Act and grant monies received and allocated to fund programs and projects.
Box 1,196: Elementary and Secondary Education Act (ESEA), Title I (1965-67).
Box 1,197: ESEA, Title I (1963-68).
Box 1,198: ESEA, Title I (1968-71).
Box 1,199: ESEA, Title I (1971-72).
Box 1,200: ESEA, Title III (1965-70).
Box 1,201: ESEA, Title III (1970-71), National Defense Education Act, Title V-A (1959-1966), Vocational Education Act (1959-1972).
Box 1,202: Economic Opportunity Act (1965), Special Education Reorganization (1958-1969).
Box 1,203: Special Education (1969-1975).
Box 1,204: Special Education (1975-1976).
Box 1,205: Educational Laboratory Theater including actor Gregory Peck's Board presentation (1966-1969), "A Pattern for School
Administration in California" Report (1955), National Science Foundation Act (1968), ESEA, Title I (1968-1971).
Box 1,206 and 1,707: ESEA, Title I (1970-1977).
Box 1,207: Emergency School Aid Act (ESAA), Title VI (1979).
Box 1,208: ESEA, Title I, "Title I of ESEA: Is It Helping Poor Children?" Report, ESEA, Title II, (1966-1982).
Box 1,209: National Defense Education Act, Title III, Project APEX (Area Program for Enrichment Exchange), National Science
Foundation Act (1958-1977).
Box 1,210: ESEA, Title III, Title V, Title VI (1963-1981).
Box 1,211: ESEA, Title XIII, IV (1966-1985).
Box 1,212: Emergency Employment Act, Vocational Education Act (1971-1976).
Box 1,213: Comprehensive Employment and Training Act (CETA), Vocational Education Act (1976-1983).
Box 1,214: Acts - Allied Health Professions Personnel Training, Consumer Products Safety, Cooperative Research, Demonstration
Cities and Metropolitan Development, Family Nutrition, General Education Provisions, George Barden, Guaranteed Learning Achievement,
Higher Education Facilities, Housing and Community Development, National Foundation on the Arts and Humanities, Intergovernmental
Personnel, Mental Retardation Solidities and Community Mental Health Centers Construction, Metrics Education, Miller Unruh
Reading, National Safety, Highway Safety, Nutrition Education and Training Project, Professional Development, Public Works
Employment, Trade Adjustment, Project APEX (1965-1984).
Box 1,215: Acts - Career Education Incentive, Child Abuse and Neglect Prevention and Treatment, Child Abuse Prevention, Child
Development, Community Mental Health Center, Community Services, Education Consolidation and Improvement (ECIA), Education
for Economic Security, Economic Opportunity, Education Professional Development (1967-1991).
Box 1,216: Acts - Emergency Employment, Emergency School Assistance (ESAA), Environmental Education, Adult Basic Education,
Adult Education, Older Americans, Omnibus Crime Control and Safe Streets, Omnibus Reconciliation (1966-1990).
Box 1,217: Acts - Carl D. Perkins Vocational and Technical Education, Urban Impact Aid and Meade Aid, Anti-Drug Abuse, ESEA,
Title VII Bilingual Education, Title I, Refugee, Goals 2,000: Educate America, School Age Community Child Care Services (Latchkey),
Rehabilitation, Social Security, Women's Educational Equity, California Environmental Quality, Child Nutrition (1969-2007).
Box 1,218: Acts - Civil Rights, Education for All Handicapped Children, Education for Handicapped, Educationally Handicapped,
Handicapped Children's Early Education Assistance, Higher Education, Immigration Reform and Control (1966-1991).
Box 1,219: Acts - Intergenerational Education, California Budget, Indian Education, Indochinese Refugee, Indochina Migration
and Refugee, Interagency School Safety Demonstration (1974-1991).
Box 1,220: Acts - Job Training Partnership, National School Lunch, National Endowment for the Humanities, Individuals with
Disabilities, ESEA, Title I, Title VII - ESL (1968-2000).
Box 1,221: Acts - ESEA, Title I, Title VII - Audio-Visual, Title VIII, Title IX, Education Improvement Incentive Plan (1958-1986).
Box 1,706: CETA - Comprehensive Employment and Training Act (1974-1977).
Box 1,721: Senate Bill 813 Guide: Educational Reform Act Summary of Implementation (1984-1985).
box 1221, folder 6-7
Education Code
1959-1990
Scope and Contents
Materials pertaining to California State Education Code.
box 1221, folder 8
Educating for Diversity
1991-1992
Scope and Contents
Copies of the District's "Educating for Diversity: A Framework for Multicultural and Human Relations Education" and Board
motions for its adoption.
box 1221, folder 9
Educational Inventory
1944
Scope and Contents
A copy of Superintendent Kersey's "Educational Inventory" for Junior and Senior High Schools and a copy of his "Analyzing
and Appraising the Educational Program of the Elementary Schools" school site assessments by principals.
box 1221, folder 9-11, box 1222, box 1223
Educational Needs
1967 November 22-1982 September 20
Scope and Contents
Materials concerning educational needs such as demands for action associated with secondary student walkouts, survival and
critical needs of mid-city high schools, Lincoln and Garfield High School faculty statements on the Eastside demonstrations
and walkouts, letter from the President of the Roosevelt High School Faculty Club identifying Mr. Sal Castro of Lincoln High
School as the true representative of the Blowout Committee, Julian Nava's response to the walkout students' requests for student
rights, an open letter to Superintendent Crowther from Lincoln High School teachers on Mexican American students' beliefs
that they are receiving a meaningless education, proposals for change from the Educational Issues Coordinating Committee,
letter from the Eastside Democratic Club in support of the East Los Angeles student demands and protesting the police and
sheriff presence on campuses, specifically the students and parents who were beaten at Garfield High School, letter and bilingual
protest flyer from the President of the American Federation of Teachers, Local 1021 on the inadequate educational system and
ghetto schools, The Black Educators, Inc. press release on the crumbling conditions at Carver Junior High, its support of
the South Central area schools boycott and attached "Framework for Educational Action," Districtwide progress reports and
timelines on student unrest including sit-ins, pickets, rallies, trash can fires, bomb threats, Black Student Union assemblies,
the involvement of the Black Panthers at Jordan High, a Jefferson High School teacher's partial diary of daily events on campus,
letter from Manual Arts Student Body Cabinet Advisor concerning Inner-Mid-City Schools and the presence of Los Angeles Police
Department (LAPD) officers on campuses.
box 1224, folder 1-2
Educational Services
1982 August 23-2007 September 11
Scope and Contents
Bulk agreements for educational services.
box 1224, folder 3-4
Education Technology Plan
2006 March 14
Scope and Contents
Executive Summary of the District's Instructional Technology Plan and Curriculum and Instruction Committee Report approving
participation in the Education Technology Staff Development Program.
box 1225, box 1226, folder 1-4, box 2541, box 1224, folder 5-6
Elections
1946-1991
Scope and Contents
Election materials concerning School Bond propositions, city council measures that impact the District, endorsement propaganda
and voter information pamphlets.
Box 2,541 contains the reference book, School Unification Election of June 7, 1960. This book includes election materials
such as fact sheets, bulletins, pamphlets, kits, maps and results for Propositions C, D and E which propose the unification
of the Los Angeles elementary and high school districts under the administration of a single, unified District.
box 1226, folder 5-6
Electronic Computer System
1958 February 3-1974 September 5
Scope and Contents
Agreements and authorizations for contracts with data processing companies.
box 1227, folder 1-3, box 2539
Emergencies (Natural or Man-Made)
1986-2008
Scope and Contents
Reports, Memos and Bulletins on emergency procedures, preparedness program, plans and responsibilities.
Box 2,539 includes Handbook: Emergency Legal Procedures (H.E.L.P.) which began in 1973 as a response to the growing legal
concerns surrounding education in the District. The H.E.L.P. was created by the District's Office of the Legal Advisor and
distributed to schools for use by administrators and staff.
box 1227, folder 4
Eminent Domain
2009 April 21
Scope and Contents
Copies of Board Reports authorizing the District to acquire properties by eminent domain required for South Region High School
No. 7 and South Region Middle School No. 3.
box 1227, folder 5-6
Employee Assistance Program
1976 February 23-1991 June 24
Scope and Content
Progress reports, proposals and advertisements regarding The Employee Assistance Program which began in 1975 as a pilot program
to provide help to employees where the use of alcohol adversely affected job performance or attendance and its scope expanded
to provide confidential help with personal problems.
box 1227, folder 7
Employee Attendance Policy
2004 June 22-2004 July 13
Scope and Contents
Copy of Employee Attendance Policy adopted as amended in order to control employee absences and their resulting costs.
box 1227, folder 8
Employee Dress Code
1979 October 29-1983 December 15
Scope and Contents
Correspondence from parents regarding the Board's dress code for teachers (Board Rule 1906) and legal advice to the Board
concerning its authority in regulating "bizarre" styles of dress on the part of students and employees.
box 1708, box 1726, box 1727, folder 1-4, box 1227, folder 9-12, box 1228, box 1229, box 1230, box 1231, box 1232, box 1233, box 1234, box 1235, box 1236, box 1237, box 1238, box 1239, box 1240, box 1241, box 1242, box 1243, box 1244, box 1245
Employee Organizations
1933-1984
Scope and Contents
Operating guides, rules, negotiating proposals, collective bargaining agreements, contracts, pay schedules, newsletters, Memoranda
of Understanding, pertaining to Board negotiations and involvement with employee organizations.
1,227: Employee Councils Working Materials, Classroom Teachers' Federation, Certificated Employee Relations Council Minutes
(1933-1954).
1,228: Unit A, Security, Peace Officers Association, Unit B, Education Aides (1979-1984).
1,229: Unit C, Operations-Support Services (1979-1984).
1,230: Unit D, Unions, Office-Technical and Business Services, California School Employees Association (CSEA), Unit E, Skilled
Crafts, Building and Construction Trades Council (1978-1984).
1,231: United Teachers-Los Angeles (UTLA), Employer-Employee Relations, Employee Representatives (1961-1984).
1,232: Employer-Employee Relations, UTLA, 1984-1985 Collective Bargaining Agreement (1962-1986).
1,233: UTLA, Factfinder's Report - District/UTLA Negotiations (1986-1989).
1,234: Unit A, Unit B, Unit C, Unit D, CSEA (1984-1989).
1,235: Unit E, Supervisory and Confidential Employees, Junior High School Principals' Organization (1979-1987).
1,236: UTLA, Associated Administrators of Los Angeles (AALA), Unit B, (1981-1997).
1,237: Unit B, Unit D, Unit C (1989-1995).
1,238: Unit C, Employee Organizations-General, AALA (1962-2008).
1,239: AALA, Association of Educational Office Employees (AEOE), Unit E, CSEA, Supervisory Employees Union, Local 347, Classified
Union of Supervisory Employees, Local 699, Unit S, Classified Supervisors, Teamsters Local 572 (1978-2005).
1,240: Service Employees International Union (SEIU), Local 99 for Units B, C, F, Teacher Assistants, and G, School Supervision
Aides, Supervisory and Confidential Employees, Unit A, School Police (1960-2008).
1,241: Units A, B, C, D (1989-2008).
1,242: Units D, E, F (1988-2008).
1,243: Units F, G, H, Sergeants and Lieutenants and S (1990-2008).
1,244: Unit S, UTLA, (1990-2007).
1,245: UTLA, Drivers Association for Responsible Transportation, Payroll Deductions (1963-1997).
1,708: Employer-Employee Relations and Classified Employee Associations (1948-1976).
1,726-1,727: UTLA (1970-1981).
box 1246
Employee Suggestion Plan
1954 June 21-1980 April 14
Scope and Contents
The Employee Suggestion Plan provides a means for District employees to express ideas for the improvement of the school system,
receive recognition from fellow staff and participate in administration. Materials include Monthly and Annual reports, policies
and procedures, award rules and operating manuals.
box 1255, folder 1-2, box 1709, box 1247, box 1248, box 1249, box 1250, box 1251, box 1252, box 1253, box 1254
Employment
1962-1996
Scope and Contents
Employment training guides, Career and Continuing Education reports and pamphlets related to technical-vocational education
and occupational training programs for adults and youth.
1,247: Manpower Development and Training Act (MDTA), Youth Opportunities Board, Youth Welfare and Delinquency Prevention Conference,
Educationally Deprived Pupil project development summary report, Headstart (1962-1966).
1,248: Youth Opportunities Board, Marnesba T. Tackett's Presentation of the United Civil Rights Committee, Education Committee
to the Congressional hearing on the War on Poverty Program, Handbook for the Administration of Specially Funded Educational
Programs, Manual for Organization and Procedure for Community Coordinating Councils, First Annual Progress Report by the Office
of Research and Development, Assemblyman Charles B. Garrigus' "Improving Educational Opportunity in Disadvantaged Communities"
legislative report for improving the educational system in Watts, The Economic and Youth Opportunities Agency's (EYOA) "The
War on Poverty in Los Angeles" report (1965-1966).
1,249: Office of Urban Affairs Informative Report to the Board, "A Survey of Instructional Programs for Occupational Preparation
in the Unified District," "Headway" report on programs funded under the Economic Opportunity Act, Mrs. Opal Jones, Chair of
the Neighborhood Adult Participation Project (NAPP) presentation of the "New Careerist" proposal, Los Angeles Black Congress
correspondence from Chairman Walter Bremond in support of the NAPP proposal implementation in ghetto schools (1966-1968).
1,250: A Guide To Work Experience Education and Employment Placement. Operation 1000 Report: An experimental pilot summer
vocational program, correspondence from the Council of Mexican-American Affairs Project Head Start, Program: New Careerist,
Community Action, Neighborhood Youth Corps, Work Incentive, Economic Opportunity Act Evaluation Reports (1968-1970).
1,251: Project Follow Evaluation Reports, EYOA War on Poverty volunteer flyer, Progress Report EYOA Management Audit (1970-1972).
1,252: Occidental Center Magazine, Summer Youth Employment Task Force proposal, Junior Achievement reports, Skills Center
reports for Watts, Venice, Pacoima, East Los Angeles, San Pedro/Wilmington (1968-1979).
1,253: MDTA, Comprehensive Employment and Training Act (CETA), Manpower Report of the President, Education for Full Employment
statement to the U.S. Senate, MDTA Progress Report (1963-1980).
1,254: Joint Powers Agreement establishing the EYOA, reconstitution of EYOA into the Greater Los Angeles Community Action
Agency, Project First Break Annual Report, Youth Opportunities Unlimited Board Reports, Fair Employment Practice Commission
newsletters (1963-1996).
1,255: Report on Watts Skill Center, Negro charges of funding discrimination against the Watts Skill Center, Skill Centers
Program Report prepared by the Skill Center Investigating Committee, Watts Skill Center Student questions to the Board in
protest of educational inequities, "Skill Center News" (1966-1996).
1,709: MDTA Communications from the Division of Adult Education, Skill Center News and Specially Funded Programs in Adult
Education Report (1966-1971).
box 1255, folder 3-4
Energy Management System
1985 October 21-2001 September 25
Scope and Content
Approvals of proposals for Environmental Control Systems.
box 1255, folder 5
Energy Services Requirements
2000 February 22-2008 September 23
Scope and Contents
Authorizations to front fund Energy Services Requirements Contracts.
box 1255, folder 6
English Immersion
1998 July 23-2002 January 8
Scope and Contents
Committee Reports concerning the Structured English Immersion Program, authorization to teach limited English proficient students,
Proposition 227 implementation updates and Proposition 227 implementation questions and answers.
box 1255, folder 7
English Language Acquisition Program
2000 September 12
Scope and Contents
Proposal that the Board authorize staff to submit the California Department of Education funding application for the English
Language Application Program (ELAP).
box 1255, folder 8-9
English Language Learners
2002-1999
Scope and Contents
Master Plan Evaluation Report for English Language Learners (ELL), Curriculum and Instruction Committee Reports regarding
Structured English Immersion and Stanford 9 accommodations for ELLs.
box 1256, box 1257
Enrollment
1978 May 15-2004 October 22
Scope and Contents
Average Daily Attendance and Enrollment by Schools, tabulation of schools and grades according to enrollment and classification,
enrollment reports, "White Pupils Decline By 19,088 In Los Angeles School District" press release, comparisons of norm day
enrollments by grade level and local district, enrollment projections, Enrollment Committee reports, Priority Housing "Options
to Increase Capacity at Secondary Schools" report, "Enrollment of Students Returning From Juvenile Justice Facilities and
Other Placements" bulletin and student integration Joint Enrollment Program (JEP) Board Communication.
box 1258, folder 1
Entertainment
1948 December 17-1966 November 18
Scope and Contents
Policies regarding entertainment and educational programs in the schools, correspondence from students asking that the Intergroup
Cultural Awareness Program be continued and reference guides for qualified elementary school entertainment/educational programs.
box 1258, folder 2
Enterprise Resource Planning
2004-2005
Scope and Contents
Enterprise Resource Planning Audit Business Technology Resource Book.
box 1258, folder 3-5
Environmental Education
1979 May 14-1994 December 9
Scope and Contents
Inter-office correspondence and reports on the Environmental Education and Recycling Center Project, Environmental Education
and the Environmental/Energy Education Grant Project.
box 1258, folder 6-7
Environmental Hazards
1999 September 28
Scope and Contents
"Investigative Report: Monitoring Environmental Hazards at LAUSD" conducted by Public Interest Investigations, Inc. (PII).
This investigation was conducted after the Board terminated the employment of the District's Director of the Environmental
Health and Safety Branch, Hamid Arabzadeh. On July 28, 1998, Arabzadeh appeared before the Board to protest his termination
and made over 40 allegations during his testimony. The investigation focused on Arabzadeh's allegations in three general areas:
That the District engaged in an ongoing campaign of cover-up and concealment of serious environmental hazards and problems,
that the District ignored the advice of its own staff to conduct adequate environmental testing of the area surrounding Jefferson
Middle School and that the District mishandled the environmental problems at the Belmont Learning Complex project, cutting
the Environmental Health and Safety Branch out of the process.
box 1259, box 1260, box 1261
Environmental Impact Report
1978 September 18-2008 December 9
Scope and Contents
Environmental Impact Reports (EIRs), Reports of Findings and Statements of Overriding Considerations, Comments and Responses
to Reports, Crawford v. Board of Education Draft EIR for Plan for the Integration of Pupils, Public Hearing Transcripts, EIR
Draft for Baldwin Hills Stocker Street/Valleyridge Housing Development, Final EIR for the Belmont New Elementary School No.
6, Los Angeles Times article, "L.A. Unified Rushed Its Environmental Studies, Critics Say," Belmont Learning Complex Final
EIR, Mitigation Monitoring Plan and Addendum to the Final EIR for Proposed Dorothy Johnson New Opportunity High School (Previously
Jefferson New Senior High School No. 1 Site), West Los Angeles Veloway Project EIR, Draft EIR for Greenwich West Development,
Draft EIR for Freeway Development Project No. 1 Amendment No. 3 and Lynwood Regional Justice Center Draft EIR.
box 1262, folder 1
Environmental Legislative Policy
1999 July 6
Scope and Content
Proposal that the Board adopt Principles and Legislative Guidelines with respect to the general policy of the District regarding
environmental legislation.
box 1262, folder 2
Ephebian Society
1947-1958
Scope and Contents
The Ephebian Society, founded in February of 1918 as a civic service organization by Dr. Albert Shiels, restricted its membership
to graduates of Los Angeles City high schools chosen on the basis of scholastic and service records in the ratio of one to
each forty graduates. Materials include correspondence between the Board and the Ephebian Society, The Athenian Ephebic Oath
of Allegiance in American Schools and Colleges by Fletcher Harper Swift and "The Torch," the official publication of the Ephebian
Society of Los Angeles.
box 1262, folder 3-5
Epidemics
1932-2009
Scope and Contents
Summarized Statement of Days of Absence of Pupils Due To Influenza and Other Respiratory Infections During 1940-41 Epidemic
Period, Procedures for the Control of Major Communicable Diseases in the Schools, correspondence, consent forms and reports
concerning smallpox and diptheria vaccinations, "A Chance For Life" Annual Report of the Los Angeles Tuberculosis And Health
Association, Bulletin on the Control of Infantile Paralysis, Memoranda on Swine Flu Preparedness in Schools and "Pandemic
Flu: How To Stay Well" video.
Physical Characteristics and Technical Requirements
Includes 1 DVD.
Special equipment or further processing may be required for viewing. To access audiovisual materials you must notify the
reference desk in advance of your visit.
box 1262, folder 6
Equal Access Act 1984
1984 October 15
Scope and Contents
Bulletin concerning the Equal Access Act, passed by Congress in 1984, making it unlawful for any public secondary school receiving
federal financial assistance to deny equal access to facilities for voluntary student initiated meetings regardless of the
nature or content of such meetings so long as the meetings are otherwise lawful.
box 1262, folder 7
Equal Rights Amendment
1975 July 14-1980 October 2
Scope and Contents
Board motions and resolutions in support of the Equal Rights Amendment and a copy of a "Women's Rights Consent Decree."
box 1262, folder 8-10, box 1263, box 1264, box 1265, box 1266, box 1267
Equipment
1930-2008
Scope and Contents
Correspondence, brochures, petitions, newsletters, policies, lists, purchase orders, reports concerning equipment loans, purchases,
obsolescence, sales, insurance, agreements, contracts, storage, delivery and including War Surplus Property.
box 1268, folder 1
E-Rate
1998 March 9-2008 April 22
Scope and Contents
Authorizations and reports concerning the E-Rate Program and its discounted products and services.
box 1268, folder 2
Escutia Project
1998 November 10-2005 October 11
Scope and Contents
Facilities Committee Reports concerning the Martha Escutia Primary Center, previously known as Corona New Primary Center.
box 1268, folder 3-4
Ethics Policy
1998 September 24-2006 November 14
Scope and Contents
Special Review and reports related to the District's ethics policy statement, adoption of a code of ethics and ethics program
which consists of five major components: ethics code, training, advice, compliance and continuous improvement.
box 1268, folder 5
Ethnic Survey
1991-1992
Scope and Contents
Executive Summary of the Fall 1991 Ethnic Survey Report produced by the Information Technology Division highlights the ethnic
distribution of students and staff and provides a historical overview of ethnic trends on colored graphs.
box 1268, folder 6
Evacuation
1942 July 2-1955 November 7
Scope and Contents
Report containing data and statistics concerning pupils who withdrew from the schools due to civilian evacuation orders by
military authorities or in anticipation of such evacuation, Superintendent's War Bulletins and Minutes regarding the La Tuna
Canyon fire and forced evacuation of Vinedale Elementary School.
box 1269, box 1698, box 1723, box 1724, box 1725
Evaluation Services
1892-2008
Scope and Contents
Adoptions of Agreements for Evaluation Services, Testing Program Reports, Management and Evaluation Branch Reports, studies,
assessments and Annual Board Report excerpts related to the history of pupil and teacher promotion, reading testing, state
testing, the Integration program, recommendations for high school improvements based on James B. Conant's report, Finance,
correspondence concerning Harry D. Smith's allegations that the Iowa Tests of Educational Development contain subversive communist
propaganda, evaluations of learning tests, Summary Reports of X Series Tests in basic facts, knowledges and skills, Report
on Recommendations to Promotion Policy, protest and approval correspondence regarding teacher evaluations and Course of Study
Outlines.
box 1270, folder 1-2
Exhibits
1936 September 21-1982 February 23
Scope and Contents
Memoranda announcing exhibits of student work at various school sites and locations across Los Angeles.
box 1270, folder 3-6, box 1271, box 1272, box 1273, box 1274
Experts
1948 December 9-1980 July 7
Scope and Contents
Reports and Communications concerning approval of nonroutine personnel actions and the appointment and election of experts
for studies, presentations, examinations, consultant services, evaluations and trainings.
box 1275
Expulsions
1981 March 2-2003 September 22
Scope and Contents
Expulsion Report: "Trends In Student Expulsions" and Communications for Expulsion Committee Review concerning student expulsions
and expunged records which include identification numbers, education code violations and assignments.
box 1276, folder 1-2
Extra Curricular Activities
1982 November 8-1995 December 1
Scope and Contents
Policies, procedures and surveys concerning student involvement in extra curricular activities.
box 1276, folder 3-5, box 1277, box 1278
Facilities
1996 March 11-2008 December 9
Scope and Contents
Facilities Services Division Reports and Communications, Facilities Master Plan, BB Bond Facilities Modernization Strategic
Execution Plan, Existing Facilities Strategic Execution Plan (SEP), proposals to amend SEP, New Construction SEPs, Small Business
Enterprise Report, Family-School Partnership Program implementation report and Feasibility Studies.
box 1279, folder 1
Factfinding Reports
1981 February 9-1992 January 10
Scope and Contents
Minutes concerning the Board's response to Factfinding Reports and a copy of the October 1991 Report to the Factfinding Panel
which was used in the factfinding proceedings for AALA, UTLA and employee bargaining units B, C and D.
box 1279, folder 2-8, box 1280, box 1281, box 1282, folder 1-3, box 1710
Federal Aid to Education
1952-1980
Scope and Contents
Reports, Communication and correspondence concerning Educational Acts such as ESEA, Federal funding for educational programs
and applications for Federal grants for needy students, schools in poor areas, free and reduced price meals, work study, the
Mid Secondary City Schools Project, Adult Education, Project Eighteen, Educational Laboratory Theatre Project, Model Cities
Program segments, Greater Watts Model Neighborhood and the East/Northwest Model Neighborhood Education Programs, Bilingual
Program and the Summer Program for Economically Disadvantaged Youth (SPEDY).
box 1282, folder 4
Federal Emergency Mangagement Agency (FEMA)
1994 February 7-2003 December 9
Scope and Contents
Reports designating Authorized Agents of the District for the purpose of obtaining Federal or State Disaster Assistance, establishing
a Special Reserve Fund for FEMA earthquake relief and authorizing acceptance of FEMA grants for seismic retrofit or replacement
of various school buildings.
box 1282, folder 5
Federal Service Center Site - Bell
2007 April 10-2007 April 24
Scope and Contents
Authorization to accept and assume title to approximately 13 acres of the Bell Federal Service Center in Bell, California.
box 1711, box 1283, folder 1-3, box 1282, folder 6-7
Federations
1948-1969
Scope and Contents
American Federation of Teachers (AFT) Local 1021 newsletters, open letters, correspondence, bulletins, transcripts of statements
to the Board, correspondence concerning Un-American activities, memoranda and petitions on the More Effective Schools Bill,
HR 16357.
AFT College Guild Local 1521 newsletters, insurance benefits information and salary proposals.
Los Angeles Federation of Teachers Local 430 Communications of protest against the Dilworth Act and the loyalty oath, statement
of Board member Eleanor B. Allen concerning the organization's "unsound leadership and questionable activities," "The Los
Angeles Teacher" newsletters and a letter to Board President Georgiana Hardy from Local 430 President Harold Orr expressing
regret that Board members use teachers as scapegoats at official Board meetings to further their campaigns for election to
the City Council.
box 1283, folder 4
Fees
1938 June 23-1999 March 23
Scope and Contents
Summaries of purchase orders, imprest funds and contracts for furnishing equipment, supplies or services to the District,
Bulletin regarding physical education towel service fees and inter-office correspondence concerning filing fees for classified
examinations and County Clerk fees for printed forms.
box 1283, folder 5-7, box 1284, box 1285, folder 1-7
Films
1936-1995
Scope and Contents
Correspondence of protest against the use of instructional films on the subject of communism, transcriptions of Board discussion
on communist films, Division of Instructional Services Bulletin No. SC-38 on Instruction About Communism, petitions requesting
a review of the District's "Instruction About Communism" policies and actions, a copy of "audio-visual news" and instructional
film catalogs.
box 1285, folder 8
Fingerprinting
1936 April 4-1999 May 25
Scope and Contents
Correspondence, reports and memoranda concerning fingerprinting systems and policies for pupils and employees.
box 1285, folder 9
Fingertip Facts
1974-2007
Scope and Contents
Fingertip fact booklets and pamphlets on the District, including an administrative guide containing a brief history of the
Heritage School House, established in 1876 by the Vernon School District and annexed to the LAUSD in 1896.
box 1286, folder 1-2, box 1285, folder 10-11
Fire
1942 September 10-2001July 24
Scope and Contents
Reports and Correspondence concerning fire incidents, cooperation with the Fire Department, rules and regulations, emergency
procedures, fire prevention, fire protection, fire testing and declarations of emergency for repair of fire damaged buildings.
box 1286, folder 3
Firearms
1980-1999
Scope and Contents
Guidelines for student expulsion, Board rules and regulations, and resolutions concerning school safety and the public's right
to school environments free from the fear of gun possession and use.
box 1286, folder 4
Fireworks
1980 June 8-1988 May 10
Scope and Contents
Fireworks safety reminders and reaffirmations of Board Rule 2251 regarding fireworks prohibition.
box 1286, folder 5
First "5" L.A. (Prop. 10)
2003 January 28-2003 February 11
Scope and Contents
Proposal to authorize the receipt of the First 5 LA (Proposition 10) $1 million planning grant and delegate authority to implement
the grant for seven school readiness centers in May 2003.
box 1286, folder 6-12
Flags
1901-2001
Scope and Contents
Reports and correspondence concerning the raising and lowering of the American Flag, legal rights of students who do not participate
in the daily flag salute, origins of the U.S. Flag, complaints against George Washington High School teacher Mr. Haswell Parker,
inclusion of "under God" in the Pledge of Allegiance and patriotism.
box 1287, folder 1
"Focus On Education"
1989-1990
Scope and Contents
Copies of the Los Angeles Unified School District newspaper.
box 1287, folder 2-4
Food Services Branch
1999 December 14-2007 March 28
Scope and Contents
Business Services Division Food Services Branch Pilot Project Report and Food Services Review in the LAUSD Final Report.
box 1686, folder 2
Forms
1954-1971
Scope and Content
District forms for the following: Architect's Agreement, Structural Engineering Contract and Fees, Revocable License, Simplified
Bid and Contract, Small Size Jobs, L.A. County Uniform Local Sales and Use Tax and Landscape Work.
box 1287, folder 5
Fort Mac Arthur
1987 March 30-1998 July 28
Scope and Contents
Proposals and reports concerning the development of the Fort Mac Arthur Project to facilitate the location and development
of educational, scientific and research programs with a major focus on marine related studies.
box 1287, folder 6
Forums
1943 November 1-1961 March 2
Scope and Contents
Committee Reports and correspondence concerning District involvement in forums for educational public discussion.
box 1287, folder 7-11
Foundations
1981-1998
Scope and Contents
Committee reports regarding District agreements with the following foundations: BankAmerica, California Community, Herb Alpert,
Pacific Telesis/Pacific Bell and Marine Animal Husbandry.
box 1287, folder 12
Fraternities & Clubs
1926-1958
Scope and Contents
Correspondence, Board rules, California Education Code and regulations regarding unlawful student involvement in off-campus,
non-school sponsored and secret clubs.
box 1287, folder 13-15
Freedom
1947-1962
Scope and Contents
Correspondence and Minutes concerning awards presented to schools by the Freedoms Foundation, Inc., founded in May 1949 in
Valley Forge, Pennsylvania as a non-profit, non-sectarian, non-political organization to annually award those who do the best
job in bringing about a better understanding of the American Way of Life.
Bulletins and booklets concerning the Freedom Train's visit to Los Angeles, Exposition Park, its cargo containing original
documents of American liberty and the District's rededication to American principles.
Freedom scrolls and propaganda from the Crusade for Freedom, supporting the National Committee for A Free Europe and its striking
arm, Radio Free Europe.
box 1288
Freeways
1942-1990
Scope and Contents
Correspondence and Committee reports regarding District properties and the following freeways: Santa Monica, Simi, Ventura,
Hollywood, Whitnall, Beverly Hills, Century, Glendale (formerly Allesandro), Golden State, Harbor, Olympic, Pomona, Riverside
and San Bernardino.
box 1289, folder 1-3
Funds
2003-2008
Scope and Contents
Reports regarding authorizations to make interfund transfers and the establishment of imprest accounts for payment of Division
of the State Architect fees.
box 1289, folder 4
Fund Raising Activities
1982 November 1-2005 September 9
Scope and Contents
Documentation of District fund raising drives for various relief campaigns.
box 1289, folder 5
Future Teacher Preparation Corps
1989 February 6-1991 March 4
Scope and Contents
Committee reports concerning the implementation and articulation of teacher preparation options for District students.
box 1290, folder 1-2, box 1289, folder 6-12
"G" File
1936-1955
Scope and Contents
Correspondence and attachments pertaining to complaints, investigations of teachers, un-American activities, postwar demands
for vocational and technical training, industrial firms employing 50 or more persons in the Los Angeles District, tolerance
posters and blotters from the Institute for American Democracy, Inc., a bibliography of selected research studies in educational
administration from the University of California, communistic text books, payroll deductions, materials for inclusion in the
Time Capsule to be placed in the concrete of the Pershing Square Garage, Code of Ethics for Members of California Teachers
Association and alleged communists in the schools organized chronologically by file as follows: G 1305-1454.
box 1290, folder 3
Games
1958 May 27-1958 June 12
Scope and Contents
Correspondence concerning the use of dart games on school premises.
box 1290, folder 4
Gann Limit
1999 October 12-2005 January 11
Scope and Contents
Reports regarding the adoption of the District's Appropriations Limit (Gann Limit).
box 1290, folder 5
Gavels
1950 February 20-1977 July 1
Scope and Contents
Board Minutes from annual meetings during which the outgoing President presents a gavel to the incoming President and the
newly elected President presents a gavel hewn from the handrail of the stairs of the old Los Angeles High School by the industrial
arts class at Venice High School to the outgoing President as an expression of appreciation for leadership service.
box 1290, folder 6
Gay and Lesbian Project
1992 April 20-1994 August 15
Scope and Contents
Board resolutions regarding the development of a procedure to record and report hate crimes, recognizing June as Gay and Lesbian
Pride Month and the adoption of the document, "Educating for Diversity" as policy. The Gay and Lesbian Project was formerly
called Project 10.
box 1290, folder 7
General Maintenance Fund
1987 June 29-1990 June 28
Scope and Contents
Reports regarding the Routine Repair and General Maintenance Fund.
box 1290, folder 8-9
Gifted and Talented Education Program
1978 July 10-2004 January 13
Scope and Contents
Reports and bulletins concerning the implementation of gifted/talented program services, polices and procedures for assessment
and identification of gifted/talented students, Individual Honors Program, Advanced Placement Program and materials from the
District's 30th Annual Gifted and Talented Conference.
box 1290, folder 10-13, box 1291, box 1292, box 1293, folder 1-2, box 1712
Gifts
1949-1983
Scope and Contents
Committee reports and acceptance Communications for donations to the District.
box 1293, folder 3
Governor's Task Force
1980 October 20-1981 March 20
Scope and Contents
The District's response to the findings of Governor Brown's special Task Force to examine the fiscal condition of the Los
Angeles Unified School District.
box 1293, folder 4-6
Grade Level Reconfiguration
1982-2005
Scope and Contents
Grade level reconfiguration proposals and plans to relieve overcrowding, take advantage of underutilized school sites and
prepare for projected enrollment growth.
box 1294, folder 1-2
Grading
1968 May 27-2004 February 24
Scope and Contents
District policies pertaining to grade change appeals, marking practices and procedures, progress report documentation, "C"
average policy and grade requirements for participation in extra curricular activities.
box 1295, folder 1-3, box 1294, folder 3-6
Graduation Requirements
1962 January 15-2008 March 27
Scope and Contents
Correspondence and reports concerning graduation policies, requirements, implementation of the A-G initiative, revisions and
modifications.
box 1295, folder 4-10
Grand Jury
1936-1985
Scope and Content
Petitions for rehabilitation of old school buildings, Los Angeles County Grand Jury Final Reports which include School Committee
Reports for special schools in juvenile halls and probation camps and Committee of the Whole Communication concerning the
Grand Jury investigation of the Bartholome child abuse case.
box 1296, box 1297, box 1298, box 1299, box 1300, box 1301
Grants
1953 June 15-2007 September 25
Scope and Contents
Committee Communications and Reports authorizing the application for and acceptance of grant funds.
box 1302, folder 1-5, box 1713
Half Day Sessions
1957-1988
Scope and Contents
Protest letters and petitions concerning educational inequities related to half day sessions, correspondence from District
residents suggesting certain schools are on double sessions due to the large number of children of undocumented workers enrolled,
Edmund Bradley's "Permanently Injured" pamphlet which holds the Los Angeles Board of Education responsible for creating a
segregated school system for Afro-American and Mexican communities and describes Manual Arts or "Manual Arms" as the only
high school in Los Angeles with a compulsory military program where faculty boast of having the finest rifle range in the
Los Angeles High School system and tenth graders are automatically programmed into the Reserved Officers Training Corps (ROTC)
program and "assigned a rifle instead of a text book," petitions against the bussing of students outside of their own neighborhoods
and against changing Neighborhood School boundaries for integration and a Statistical Data booklet compiled to provide a quick
overview of trends in population, births, age distribution, and school enrollments, both for the entire District and for each
of the twenty-four areas.
box 1302, folder 6
Handguns
1965-1998
Scope and Contents
Resolutions, rules and regulations, bulletins and reports on fatal shootings, weapons prevention, metal detectors and the
zero tolerance policy regarding firearms on District property with the exception of firearms in which blanks are used by authorized
personnel for athletic events and practice sessions, R.O.T.C. and range activities, detonators used by authorized personnel
in Driver Instruction and Traffic Safety, armed watchmen and school patrol officers.
box 1302, folder 7
Head Start
1982 August 23-1985 September 30
Scope and Contents
Committee of the Whole Communications concerning agreements for Head Start classes combining neighborhood nonhandicapped preschool
children with preschool children from District Special Education classes.
box 1304, folder 1-14, box 1303
Health Centers
1944 March 24-1993 May 17
Scope and Contents
Correspondence and petitions of opposition against the Board's proposed elimination of PTA School Health and Guidance Centers,
A Hospital Plan for Los Angeles County California, alleged criticisms of the Yale Street Clinic, Board Rules on Health, "Communicable
Diseases Rules and Regulations" publications, Health Education and Health Services Branch presentations and handbooks, sample
Health Record Book used for "School Nurse Responsibilities" presentation and Health Services Branch Annual Report, Appraisals
of the Health Knowledge, Attitudes, Practices and Problems of Secondary School Pupils and Junior College Students.
box 1305, box 1304, folder 15-16
Health Education
1955 May 24-2007 September 19
Scope and Contents
Physical Fitness Program reports, Taxpayer's Crusade of Los Angeles County "Fluoridation" report, "Here's To Health!" Employee's
Health Handbook, Correspondence between Paul Popenoe, Founder of The American Institute of Family Relations and Board President
J.C. Chambers regarding the problem of homosexuality in Los Angeles including the following "Family Life" publications, "Are
Homosexuals Necessary?," "The Life of a Homosexual" and "One Minute and 48 Seconds on Homosexuality." Materials also include
Health Education and Health Services Branch Annual Reports, Resolutions and Committee Reports regarding the implementation
of AIDS education, Communications and Reports on school-based health clinics and the Adolescent Pregnancy Prevention Program
and transcriptions of the Board's 1905-1906 Annual Reports concerning Health Services and Medical Aid.
box 1306, folder 7-8
Healthy Children
1992 August 17-1998 April 27
Scope and Contents
The Contribution of School Health Services to Increased Academic Performance report and Committee of the Whole reports on
the Healthy Start Support Services for Children Programs.
box 1306, folder 9
High School Academy Program
1993 February 18-1993 March 3
Scope and Contents
Copy of correspondence from LAUSD Superintendent Sidney A. Thompson to President of the United States Bill Clinton concerning
the High School Academy Program, a joint partnership program that utilizes internship and academic programs to prepare urban
and inner city youth for the needs of tomorrow, including "A Brief Prospectus" on the joint partnership projects and Academy
High Schools.
box 1306, folder 10
High School Day
1924 September 22-1951 October 4
Scope and Contents
Correspondence and invitations to The Broadway Department Store's High School Day which provides secondary students in salesmanship,
advertising and commercial art classes, the opportunity of securing practical knowledge in those fields.
box 1306, folder 11
High School Peace Corps
1989 February 6-1989 February 14
Scope and Contents
Educational Development and Student Life Committee Report authorizing implementation of High School Peace Corps Global Awareness
Program in six selected senior high schools to promote a better understanding of other people and cultures.
box 1306, folder 12
Historic Resources Survey
2002-2005
Scope and Contents
Historic Schools of the Los Angeles Unified School District survey prepared in fulfillment of a Planning Grant provided under
the Preserve Initiative of the J. Paul Getty Trust.
box 1307, box 1308, box 1309, box 1310
Holidays
1932 June 6-1999 May 25
Scope and Contents
Reports, correspondence and petitions regarding the District's observance of holidays.
box 1311, folder 1
Holocaust
2006 May 2
Scope and Contents
Copy of a resolution approved during Closed Session Minutes recognizing April 23-30, 2006 as Days of Remembrance in memory
of the victims of the Holocaust.
box 1311, folder 2
Home Independent Study Program
1988 June 2-1992 March 16
Scope and Contents
Committee of the Whole Reports pertaining to the Home Independent Study Program operated by Options for Youth which provides
instructional services to student drop outs.
box 1311, folder 3-6
Homeless Children
1989-2005
Scope and Contents
District policies that address the rights of homeless children and youth to access a free public education, copy of "Homeless
Education and Foster Care Programs" presentation, Enrollment of Homeless Children and Youth in Schools Bulletin, statistics
on total homelessness by local district/school, "Working With Homeless Children and Youth: Strategies for School Personnel"
pamphlet and Resource Handbooks.
box 1311, folder 7
Homemakers
1977 March 7-1977 March 17
Scope and Contents
Copy of a Board Resolution and Minutes regarding the Board's support of the "Martha Movement" to bring status and recognition
to the American homemaker.
box 1311, folder 8-9
Homework
1943 January 14-2007 May 17
Scope and Contents
Bulletins and Resolutions regarding District guidelines for the assignment of homework and LAUSD publication, "Home Study
for Wartime Learners."
box 1311, folder 10
Honors-Level Classes
1983 June 15
Scope and Contents
Bulletin concerning honors-level classes, advanced academic courses planned for "highly capable" students in grades 7 through
12.
box 1311, folder 11
Horticultural Centers
1980 June 2-1984 September 10
Scope and Contents
Correspondence in opposition to a possible reduction in funding for the District's horticultural centers and responses from
Board President Roberta Weintraub.
box 1311, folder 12
Hospitality Fund
1948 September 3-1948 December 28
Scope and Contents
Inter-office correspondence and disbursement requests which include Assistant Superintendent Bruce A. Findlay's coffee request
for the Senate Investigating Committee.
box 1311, folder 13
Hot Weather Guidelines
1991 October 7-1998 August 4
Scope and Contents
Board Resolution concerning intolerable conditions at many non-air-conditioned schools and a Bulletin with guidelines for
preventing heat stress.
box 1311, folder 14-19
Housing Authority
1941 October 4-2001 November 13
Scope and Contents
Communications concerning home counseling at Los Angeles City Housing Authority Projects, Frank Wilkinson booklet, "There's
Nothing Sentimental About Your Cash Register," City Housing Authority press release, "Public Housing Helps Finance Schools"
and the adopted Communications regarding the District entering into Permits with the Housing Authority for use of facilities
at various housing projects for child care centers and schools.
box 1727, folder 6
I Am An American
1938-1950
Scope and Content
Programs, flyers and correspondence from the "I Am An American" Foundation, a non-profit patriotic corporation. President
Roosevelt designated Sunday, May 18, 1941 as "I Am An American Day" to reawaken patriotism, honor democracy and freedom under
the United States Constitution. The Los Angeles City Schools observed this day by planning programs and assemblies, tailoring
themed writing assignments, encouraging families to attend the ceremonies at the Hollywood Bowl and explaining the purpose
to students and parents.
box 1312, folder 1
Identification
1967 October 2
Scope and Contents
Bulletin from the Office of School Defense on issuing school emergency identification cards to key personnel.
box 1312, folder 2
Immediate Intervention/Underperforming Schools Program
2000 March 28-2000 June 27
Scope and Contents
Requests for State waivers for schools participating in the Immediate Intervention/Underperforming Schools Program.
box 1312, folder 3-8
Immigrants
1937 November 30-2002 April 23
Scope and Contents
Memorandum reminding parents and community members that students do not need a social security number to enroll in and attend
school in the District, Communications concerning the Emergency Immigrant Education Assistance Program (EIEAP), Newcomer School
Planning Report, signed and sealed petition to the U.S. Department of Justice Immigration and Naturalization Service (I.N.S.)
for approval of school for immigrant students at Belmont High School, I.N.S. correspondence explaining the student provision
of the Immigration Act of 1924 as it relates to Belmont High School's placement on the list of schools approved for nonquota
immigrant students, correspondence regarding the approval of high schools for attendance of foreign students on visas, Board
resolution opposing the Los Angeles Superior Court decision on the Bradford case and its severe limitation of educational
opportunities for undocumented students, press releases, legislative summaries and propaganda concerning District opposition
to the Nelson-Ezell Undocumented Immigration Initiative or Save Our State Initiative officially known as Proposition 187:
Illegal Aliens. Ineligibility for Public Services. Verification and Reporting. Initiative Statute.
box 1312, folder 9-10
Immunization
1935 July 29-1999 July 1
Scope and Contents
Bulletins and Memoranda concerning immunization policies, clinics, drives and propaganda against compulsory vaccinations.
box 1313, folder 1
Imports
1949 September 20-1952 March 6
Scope and Contents
Correspondence in connection with the importation of exhibits from Mexico for the schools.
box 1313, folder 2
Imprest Funds
1973 August 30-1999 October 12
Scope and Contents
Bulletins, Board Rules and reports regarding Imprest Funds which permit an administrator to make direct purchases of items
not readily available from normal District sources or items for which the need was not anticipated.
box 1313, folder 3
Improving America's Schools Act
1995 October 16-1997 March 31
Scope and Content
Reports and Communications authorizing the Superintendent to accept grants from the United States Department of Education
for the implementation of Improving America's Schools Act (IASA), Title VI, Comprehensive School Grants.
box 1313, folder 4-8, box 1314, folder 1-2
Independent Contractors
1979 January 15-1984 January 1
Scope and Contents
Committee of the Whole and Personnel and Schools Committee Communications concerning approval of nonroutine personnel actions
authorizing warrants for activities involving independent contractors.
box 1314, folder 3
Independent Study Program
1982 September 30-2005 May 9
Scope and Contents
Report on the District's independent study program operated through City of Angels School, Guidelines for Independent Study
Bulletins and authorizations to renew contracts with programs designed to assist drop out students such as the Institute for
Successful Living, Latin American Civic Association, Options for Youth, Soledad Enrichment Action, Fully Alive Center and
Poseidon School.
box 1314, folder 4
Individual Education Program
1999 June 26-2001 November 13
Scope and Contents
Student Health and Human Services Communication proposal that the Board authorize a payment of $100,000 to the State Department
of Health Services to conduct a Medi-Cal rate study of District costs related to the development of Individual Educational
Plans (IEP) required for special education services and a copy of Board action on Chanda Smith Consent Decree Implementation
Plan and Budget No. 6: The Conduct of the IEP.
box 1314, folder 5
Industrial Education
1981-1988
Scope and Contents
Memorandum on the Industrial Education Office exhibit of student projects at the California Museum of Science and Industry,
Bulletin on Maximum Class Size - Industrial Education Laboratory and Strengthening the Connection Between Education, Training
and Jobs: A Summary of Research Findings and Recommended Implementation Activities from Workforce LA, a partnership between
the Industry Education Council of California, LAUSD and the Los Angeles Community College District.
box 1314, folder 6
Infant Care Centers
1989 July 24-1992 March 18
Scope and Contents
Committee Report ratifications of infant care center services agreements and Reference Guide for administrative personnel
at the following Infant Centers: Jordan, Locke, Ramona and Roosevelt.
box 1315, box 1314, folder 7-12
Informal Notes
1934-1952
Scope and Content
Informal Board and Standing Committee Notes not included in official Board Reports including disciplinary investigations of
teachers based on complaints such as the in class distribution of Communist Party line pamphlets, student suspensions, protests,
matters of legislation, status of safety measures in schools, recommendations concerning pupil transportation, use of schools
for War Bond Campaign, activities of Women's Ambulance and Defense Corps., decision of the District Court of Appeals on provisions
of the Civic Center Act, request for removal of Compton Avenue Special School made up "entirely of delinquent and underprivileged
boys" with mention of Housing Authority ground breaking for the new housing project in the area with support of the Police
Department, requests of groups to use school facilities such as the California State Militia's request to use Alexander Hamilton
High School for drill purposes, war production training courses and excerpts from September 20, 1951 Minutes concerning the
Swan case and its importance with respect to teacher tenure laws, teacher rights and freedom of speech.
box 1686, folder 1, box 1316, folder 1
In Future Meetings
1980 January 8-1992 July 13
Scope and Contents
One page bulletins highlighting anticipated agenda items for consideration by the Los Angeles City Board of Education.
box 1316, folder 2
Inner-City Arts Program (I.C.A.)
1993 December 13
Scope and Content
Proposal that the Superintendent be authorized to accept a grant for the funding the renovation of Inner-City Arts permanent
facility and after school enrichment program.
box 1316, folder 3
Instruction
1948 February 9-1970 February 2
Scope and Contents
Communications concerning basic rates for instructional school supplies.
box 1316, folder 4
Instructional Areas
1934 July 26-1965 January 14
Scope and Contents
Reports on District organization and instructional areas.
box 1316, folder 5-6
Instructional Materials
1971-2004
Scope and Contents
Reports recommending adoption of instructional materials and authorizing Superintendent to implement Instructional Materiel
Account rates.
box 1316, folder 7
Instructional Partners
1993 August 13
Scope and Contents
Adopted Committee of the Whole Report concerning Instructional Partners Program at Hollywood and Locke High Schools sponsored
by the Departments of Education and Defense with retired military personnel working with students at risk of dropping out.
box 1316, folder 8
Instructional Services
1983 October 31-1997 March 31
Scope and Contents
Reports regarding agreements for instructional services.
box 1316, folder 9
Instructional Technology Plan
2000 April 25-2000 May 9
Scope and Contents
Proposal that the Board approve the District Instructional Technology Plan. An executive summary is attached.
box 1317, box 1318, box 1319, box 1320, box 1321, box 1322, box 1323, box 1324, box 1325, box 1326, box 1327, box 1714
Insurance
1940 February 5-2008 October 28
Scope and Content
Communications, presentations, reviews and reports concerning insurance coverage policies and procedures and including Board
sponsored health and medical plans.
box 1328, folder 1-2
Integrated Financial Systems
1990-2000
Scope and Contents
Integrated Financial Systems study and reports pertaining to the District's comprehensive management information system which
provides a centralized, coordinated database that is self-balancing and self-auditing. Its four major components are Budget,
Business and Fiscal Accounting, Position Monitoring and Control and Payroll/Personnel.
box 1328, folder 3-4
Integrated Pest Management (IPM)
2000-2002
Scope and Contents
Facilities Services Division Communication on proposed application for a pest management grant that would support the District's
use of a non-pesticide method to combat drywood termites and IPM Handbook for Schools and Offices.
box 1328, folder 5
Integrated Student Information Systems (ISIS)
2002 April 9-2002 April 23
Scope and Contents
Office of the Superintendent Communication approving Phase I implementation of the ISIS project, a system replacement project
mandated in the Chanda Smith Consent Decree plans and consistent with management initiatives to replace old "at risk" technology
and enhance the delivery of data to school level decision makers.
box 1328, folder 6
Integration Impact Report
1980 November 3-1980 November 17
Scope and Contents
Integration Impact Report recommending the consolidation of small elementary schools under one principal and the change in
secondary enrollment norms for administrative assignments for submission to the Superior Court, County of Los Angeles.
box 1328, folder 7-8
Integration Programs
Scope and Content
Reports pertaining to the District's Integration Programs which were mandated by the California Supreme Court's decision in
Crawford vs. Board of Education which held that the goal required by the State constitution is to take reasonable and feasible
steps to alleviate the harms which result from minority segregated schools. The court defined a minority segregated school
as one in which "the minority student enrollment is so disproportionate as realistically to isolate minority students from
other students and thus deprive minority students of an integrated educational experience."
box 1328, folder 9
Inter-Agency Task Force
1980 June 30-1980 June 2
Scope and Contents
Correspondence between Board President Roberta Weintraub and Third District Councilwoman Joy Picus regarding Picus' agreement
to participate in an inter-agency task force to explore areas of mutual benefit between the City, the Board of Education and
other public agencies.
box 1329
Interdistrict Attendance Report
1957-1991
Scope and Contents
Interdistrict Pupil Attendance Agreement Forms.
box 1330, folder 1
International Baccalaureate Diploma Program
1988 July 25
Scope and Contents
Copy of a Board resolution that the LAUSD conduct a study for the purpose of determining the feasibility of initiating the
International Baccalaureate Diploma Program for its high school students.
box 1330, folder 2
Internet
2001-2002
Scope and Contents
Copies of the District's Acceptable Use Policy (AUP) for the Internet and Business, Finance, Audit and Technology Committee
Report adopting establishment of Board Rule 1254 as the AUP for the Internet.
box 1330, folder 3
Internship
1999 March 23-1999 June 22
Scope and Contents
Division of Instruction Communications concerning the implementation of the Pre-intern Teaching Program and booklet on the
District Intern Program, an alternative way to earn a Professional Clear California teaching credential.
box 1330, folder 4-14
Interscholastic Athletics - Contests
1930-1981
Scope and Contents
Report on Board policy concerning coeducational sports, Educational Development Committee Communication on equality of opportunity
in interscholastic athletics, Committee of the Whole Communication on interscholastic athletics governing structure, Survey
of Revenues and Costs of Schools Participating in the Interscholastic Athletic Program, Senior High Schools Rules and Regulations
Governing Athletic Contests and student letters of opposition to proposed cuts to the junior and high school athletic program.
box 1331
Inventory
1938 April 20-2005 May 24
Scope and Contents
Inventories of stock in District warehouses and Bulletins concerning inventory audit of donated or purchased items of artistic,
historical, cultural or monetary value.
box 1333, folder 1-7, box 1332
Investigations
1945-1948
Scope and Contents
Board investigation of 28th Street Principal Mrs. Nell Maloy Haas in response to charges that she expressed "The most anti-labor
policies, the most vicious anti-Semitism and the most contemptuous attitude toward professional Negro people," to the District
Assistant Superintendent. Documentation includes statements by President Harold Orr of the Los Angeles Federation of Teachers,
Local 430, A.F.L., Harry S. Jung of the United Public Workers of America, Local 246, and by the Committee to Combat Discrimination
in the Los Angeles District School System, report of the Board's findings, copy of a telegram from former Board Member Fay
E. Allen in support of Mrs. Haas, Board statement concerning racial prejudices in schools, transcript of interrogation of
the Board concerning Union allegations that it encouraged anti-democratic practices by allowing Gerald L.K. Smith to speak
in a school building, Committee of the Whole reports concerning the Loyalty Affirmation of Employees, list of loyalty check
protestants, copies of labor articles on the investigations with headlines, "School Board Dictatorship Must End" and "Sounds
Like Berlin; Happened in L.A.," Reports of the Senate Investigating Committee on Education, digest of communications and correspondence
from personnel at 28th Street School including a teacher's statement that Haas criticized her for "being so good to the little
Negro children, those poor little Negro children," American Youth for Democracy leaflets connecting the 1941 incident at Fremont
High School when an effigy of a Negro student was hung to a recent incident where five Negro girls at Fremont were told to
leave the cafeteria, threatened with violence and and told to leave school which prompted a 500 student walk out to make Fremont
"lily white," an "ALERT: Against Communism in California" publication which reports that The Provisional Committee to Combat
Discrimination in the Los Angeles District School System including Orr, Jung and Mrs. Charlotta A. Bass launched a communist
smear campaign against Mrs. Haas and Mrs. Haas' appointment book with notes on the case.
box 1333, folder 8
Investments
1983 July 25-2002 June 25
Scope and Contents
Standing Committee Reports and Communications concerning investments of District funds.
box 1333, folder 9
Invitations
1944-1958
Scope and Contents
Invitations for Board attendance at various educational events.
box 1333, folder 10
Job Training Contracts
2003 August 26
Scope and Contents
Division of Instructional Support Services Board of Education Report concerning delegation of authority for job training contracts.
box 1333, folder 11
Joint Task Force On South Central L.A.
1981 June 29
Scope and Contents
Copy of a report on the Status of Watts from the Joint Task Force on South Central Los Angeles. The 15th Anniversary of the
Watts riot and the resultant McCone Commission Report prompted this Joint Task Force Report, the result of a five month study
by the American Jewish Committee, the Los Angeles Urban League and the National Conference of Christians and Jews. The Report
addresses four major areas of concern: Education, Employment, Housing and Police-Community Relations.
box 1333, folder 12
Joint Bulletin
1989 June 8-1989 June 12
Scope and Contents
LAUSD and UTLA Joint Bulletins concerning the resolution of pay docking matters arising from UTLA boycott and general points
of agreement on shared decision-making councils.
box 1333, folder 13
Joint Use Agreeements
1998 December 8-2008 November 25
Scope and Contents
Copies of Board of Education Reports authorizing the joint use agreements for facilities at various school sites.
box 1333, folder 14
Judgement
2000 January 11-2000 March 14
Scope and Contents
Facilities Services Division Communications accepting judgement for Franklin New Primary Center No. 2 (Glassell Park) and
Belmont/Hollywood New Primary Center No. 2 site.
box 1333, folder 14
Junior Achievement Program
1980 July 21-1981 December 7
Scope and Contents
Copy of Board Minutes discussion of the Junior Achievement Program wherein elementary, junior and high school students receive
an education in economics and a first-hand experience in business.
box 1334, folder 1-3
Junk Food
1976 March 16-2005 May 26
Scope and Contents
Copies of Board presentations, correspondence and policies on nutrition and junk food sales in the schools.
box 1334, folder 4-5
Jury Duty
1939 April 7-1978 April 10
Scope and Contents
Bulletins and memoranda regarding jury service polices and procedures and Los Angeles County Grand Jury 1970 Final Report.
box 1336, folder 1-3, box 1335
Juvenile Delinquency
1954 November 15-2000 February 22
Scope and Contents
A Survey of the Problems of the "A" Pupil and Conditions Surrounding Him, Discipline in the Los Angeles City Schools booklet,
correspondence concerning "integration pains" at San Fernando High School and the fatal stabbing of student Oscar Taylor at
Jefferson High School, Overview of Adolescent Behavior and the Gang Syndrome paper, Violence and Education: A Position Paper
exploring issues of violence, vandalism, crime and conflict in the South Central communities of Greater Watts for presentation
at an all day conference at Locke High School on March 16, 1974, a position paper on white racism and unequal education in
the inner city schools which cites White Papers written by Al Moore with community input as the basis and guide for the development
of proposals that resulted in the Funding of Title One programs, The Community Looks at Law Enforcement paper with sections
on South Central Los Angeles, School Police and the attempts of the Black Education Commission and the Council of Black Administrators'
(COBA) to deal with school violence, Juvenile Delinquency and Violence in Community and School: A Probation Department Perspective,
Juvenile Justice Center booklet, Summaries of pupil expulsions and incidents prepared by Juvenile Court Relations Pupil Services
and Attendance Branch, LAUSD Security Section charts on Reported Incidents and Crimes of Violence by years and Committee of
the Whole Reports concerning Project HEAVY (Human Endeavors At Vitalizing Youth) and Project JADE (Juvenile Assistance Diversion
Effort).
box 1336, folder 4
Keys
1967 March 23-1987
Scope and Contents
Bulletins and Board rules regarding school building keys.
box 1336, folder 5
Kids Vote Program
1991 March 18
Scope and Contents
Board Resolution in support of Assembly Bill 169 and its creation of Kids Vote, a nonpartisan project in California that provides
youth with hands-on experiences with the democratic process.
box 1337, folder 1-3, box 1336, folder 6-9
Kindergarten
1953 May 21-2006 November 17
Scope and Contents
Full-Day Kindergarten (FDK) implementation updates, Executive Summary Implementation Evaluation of FDK, "Footnotes on Young
Children" article, "Kindergarten Enrollment Age Changes After Twenty Years," Educational Development Committee Communication
on the Implementation of Assembly Bill No. 3976; Admitting Children to Kindergarten for the Spring Semester, 1975, Leonard
M. Britton's report to the Board on Optional Back-To-Back Kindergarten Appeal Process, Report of Special Teacher of Kindergartens
excerpts from Annual Reports of the Board of Education (1886-1914), Los Angeles Times article on Caroline Severance, an abolitionist,
socialist and suffragist who worked to establish California's first kindergarten and a copy of Marilyn Jean Hanson's University
of California Los Angeles thesis, "The History of the Kindergarten Movement in California (1863-1920)."
box 1337, folder 4
Kindergarten Centers
1986 November 3-2007 June 11
Scope and Contents
Copy of a Full-Day Kindergarten presentation and communications concerning Kindergarten Centers.
box 1337, folder 5
King's Verdict
1993 April 7-1993 April 19
Scope and Contents
Letter to LAUSD employees concerning school crisis team preparations for the jury's conclusion of its deliberations in the
federal trial against four police officers accused of violating the civil rights of Rodney King, informative correspondence
from Ruben Zacarias on Preparations for the King Verdict, Possible Scenarios for District response to Disturbances, bilingual
Spanish letter to parents regarding student transportation plans in the event of an emergency or civil disturbance, a letter
from Congresswoman Maxine Waters which begins, "My dear children, my friends, my brothers, life is sometimes cold-blooded
and rotten! And it seems nobody, nobody really cares.," School Security notice on the substantial increase of highly visible,
uniformed school police officers and a suggested lesson plan for use with audio-tape: "Chill" to prepare students to respond
to the verdict in the Rodney King Civil Rights court case in a calm and responsible manner.
Physical Characteristics and Technical Requirements
One audio cassette tape.
FOLDER CONTAINS AUDIOVISUAL MATERIALS: Audiovisual materials in this collection will require assessment and possible digitization
for safe access. All requests to access special collections material must be made in advance using the request button located
on this page.
box 1337, folder 6
KLCS-TV/DT
2005 November 22-2005 December 13
Scope and Contents
Facilities Services Division proposal for authorization to enter into an amendment to extend an existing sublease agreement
with Community Television of Southern California (KCET) for space located in Mount Wilson, Los Angeles County for KLCS transmission
of educational programming and Board of Education meetings.
box 1337, folder 7
Labor Compliance Program
1993-1997
Scope and Contents
On September 7, 1993, the Board established the Labor Compliance Program under authority of the California Labor Code, Section
1771.6 which authorizes the District to enforce provisions of the Labor Compliance Program for public works contracts. Materials
include Business and Operations Committee Report, Facilities and Operations Committee Report and Labor Compliance Program
Report prepared by the Affirmative Action/Equal Opportunity Section.
box 1337, folder 8
Labor Dispute
2000 July 11
Scope and Contents
Copy of Board resolution that the LAUSD refrain from purchasing and serving in its cafeterias food products produced by Basic
Vegetable Products and Basic American foods until the labor dispute between Basic Vegetable Products and its 750 striking
employees represented by Teamsters Local 890 is settled.
box 1337, folder 9
Land Banking
2001 April 17-2004 April 27
Scope and Contents
Reports concerning authorizations to include properties to the list of Land Bank purchases.
box 1338, box 1339, box 1340, box 1341, box 1342, box 1343, box 1344, box 1345, box 1346, box 1347, box 1348, box 1349, box 1350, box 1351, box 1352, box 1353, box 1355, box 1356, box 1357, box 1358, box 1359, box 1360
Land Matters
1961 January 5-2009 April 28
Scope and Contents
Reports, studies and correspondence concerning property acquisitions, real estate, land sales, maps, Environmental Impact
Reports (EIR) and leases organized chronologically and alphabetically by project name.
1,338: General and "B" (1963-1987).
1,339: "H" and "L" (1964-1990).
1,340: "M" and "S" (1963-1989).
1,341: "V," "G" and "W" (1961-1994).
1,342: General (1966-1999).
1,343: "A" includes Ambassador Hotel Site EIR Volume 1 (1963-2004).
1,344: Ambassador Hotel Site Budget and Cost (1986-2007).
1,345: "T," Ambassador Hotel Site EIR Volume 2 and Special Closed Session Board Minutes regarding Ambassador Associates v.
LAUSD, et al. (1987-2004).
1,346: "B" and Belmont Learning Center Request for Proposals Materials Submitted by Bidders Part 1 (1987-2004).
1,347: Belmont Learning Center Request for Proposals Materials Submitted by Bidders Part 2, Highlights of Q & A Responses
and Belmont Learning Commission Budget (1996-2002).
1,348: Belmont Learning Center Request for Proposals Materials Submitted by Bidders Part 3 and Belmont Commission Contracts
(1996-2002).
1,349: Internal Audit and Special Investigations Unit Report on Findings Part 2 Belmont Learning Complex, Transcript of the
Independent Commission on the Belmont Learning Center Final Deliberative Meeting and Vote and Report of Independent Commission
Regarding the Belmont Learning Center (1999-2002).
1,350: Facilities Committee Reports concerning the Belmont Learning Complex and Los Angeles Times articles regarding the Complex
construction beginning without the completion of a thorough environmental assessment of the site which lies partly over a
former oil field and soil testing that revealed explosive levels of methane under a classroom building and in other areas
(1995-2002).
1,351: Belmont Learning Complex Committee Reports and Communications, Belmont New Elementary School No. 7 Initial Study/Negative
Declaration, Belmont New Senior High School No. 1 Mitigation Monitoring Plan and Final Mitigated Negative Declaration and
Initial Study and Belmont Learning Complex Internal Audit and Special Investigations Unit Report of Findings (1985-1999).
1,352: Summaries of Board member votes on Belmont Learning Complex and "C" (1985-2008).
1,353: "C," "D" and "E" (1964-2007).
1,354: "F," "G," "H," "I" and "J" (1963-2008).
1,355: "J," "K," "H," "L" and "M" (1963-2006).
1,356: "N," "O," "P" and "Q" (1963-2006).
1,357: "R" and "S" (1965-2009).
1,358: "S" (1997-2007).
1,359: "S" and "T" (1964-2004).
1,360: "U," "V," "W" and "Y" (1974-2009).
box 1361, folder 1
Landscaping
1964 September 24-1990 June 27
Scope and Contents
Bulletins, Board rules and correspondence concerning school gardens, landscaping and pesticides.
box 1361, folder 2
Languages
1930 March 21-1997 February 10
Scope and Contents
Committee of the Whole Reports on teaching less commonly taught languages of Russian, Mandarin Chinese and Japanese at Venice
High School and a copy of Mrs. Boudreaux's resolution that the Board acknowledges the need for teachers to have an awareness
and understanding of Ebonics in order to move African American students to proficiency in English.
box 1362, folder 1-5, box 1361, folder 3-9
Lau Plan
1977 November 10-1987 September 22
Scope and Contents
District's response to Lau concerns, the Plan and Year-End Reports concerning the District's Lau Plan, an agreement between
the Los Angeles Unified School District and the United States Office for Civil Rights for implementing the Supreme Court's
decision in Lau vs. Nichols (414 U.S. 563) which commits the District to provide specific programs for Limited English Proficient
students, including the requirements of the former Chacon legislation (Assembly Bill 507).
box 1362, folder 6
Law-Related Education Programs
1981 April 6-1981 April 21
Scope and Contents
Educational Development Committee Report authorizing the Superintendent to submit an initial grant application to the U.S.
Department of Education for funding consideration for a Law-Related Education Program titled: "Project L.A.W. (Legal Activities
Workshops)" under the provisions of ESEA, Title III, Part G, of the Law-Related Education Act of 1978, Public Law 95-561.
box 1362, folder 7
League of Women Voters
1947 November 13-1973 September 20
Scope and Contents
League of Women Voters, Los Angeles correspondence, newsletters, California Voters' Handbook, Board presentations and results
of a two-year study of the Board by the League which made the following specific charges: 1.) Lack of democratic procedure
at the Board. 2.) Administrative procedure followed by the Board is archaic. 3.) The Board oversteps the bounds of a lay Board
representing the public and 4.) The Board overlooks important broad matters of general policy such as racial problems, child
care centers and school building program.
box 1362, folder 8-9, box 1363, box 1364, folder 1-6
L.E.A.R.N.
1991 November 25-2000 June 27
Scope and Contents
Los Angeles Educational Alliance for Restructuring Now (L.E.A.R.N.) education reform agenda includes the following elements:
Transferring decision making authority to parents, teachers and principals at the school site, introduction of the marketplace
concept of strict accountability to the school system, higher expectations for academic performance, clear goals, improved
teacher training, meaningful professional development and creation of performance-based assessment tools. Materials include
reports, newsletters, Action Updates, a community generated vision based on seven consensus reports drafted by over 600 community
representatives, highlights of the L.E.A.R.N. Plan, Implementation Reports, Issues and Policy Recommendations - Per Pupil
Funding System Report from the LEARN Budget Task Force, draft of Los Angeles Educational Partnership Program Director Judy
Johnson's "Strengthening the Education Profession" LEARN proposal and a presentation on the Rodriguez Consent Decree. In August
1992, the District agreed to implement the court-approved Rodriguez Consent Decree which seeks to ensure that "Basic Norm
Resources" are equalized at each school level.
box 1364, folder 7
Learners English Plan
1996 June 17
Scope and Contents
Copy of Minutes for the Board's adoption of the Master Plan for English Learners report.
box 1371, folder 1-7, box 2070, folder 3, box 1364, folder 8-9, box 1365, box 1366, box 1367, box 1368, box 1369, box 1370
Leases
1945-2008
Scope and Contents
Policies concerning District property lease arrangements, list of schools leased for Bible Clubs, six folders with documents
pertaining to leasing land for oil development which include receipts of Oil Royalties from various school sites, black and
white photos of outside advertising space on District properties requested for use by Foster and Kleiser Co. and a report
on policies, procedures and safeguards to be followed in the leasing of publicly owned lands for oil development purposes.
The inactive materials from Beaudry are organized chronologically and alphabetically by facility or property name.
box 1372, box 1371, folder 8-10, box 1715, box 1716, box 1717
Legal Actions
1934 July 1-1980 June 16
Scope and Contents
Box 1,371: Subpoenas filed in the secretarial division, notices of action commenced by the state of California et. al. and
Los Angeles County Superior Court actions (1934-1949).
Box 1,372: Statement of the Board on the Report of the 1950 Grand Jury in the Telephone Case, criticisms of the Board and
suggested answers from Board of Education of the City of Los Angeles v. Ione L. Dresden Swan, an outline of the judicial system
in California and various legal actions (1934-1980).
Box 1,373: Legal actions (1980-1986).
Box 1,374: Copies of Rodriguez v. LAUSD Consent Decree and various legal actions (1986-1995).
Box 1,375: City of South Gate, et al., v. LAUSD decision in support of District's decision to implement boundary changes between
Jordan and South Gate High Schools, Minutes of the Anti-Boundary Change Defense Committee, Petitions of South Gate Residents
Opposing the South Gate High School Attendance Area Boundary Change Plan, U.S. District Judge A. Wallace Tashima's decision
to dismiss the District as a defendant in the federal case and L.A. NAACP v. LAUSD concerning the NAACP's efforts to block
the District's 1981 termination of a mandatory integration plan which was a climax to the Crawford case that began in the
Los Angeles Superior Court in 1963 (1981-1995).
Box 1,715-1,717: Legal actions including The Community Education Coalition, et al., v. The Board, Education Finance Reform
Project v. The Board and Los Angeles Times article, "Forced to Disrobe: Search for 50 Cents Wins Girl $10,000" (1961-1976).
box 1376, box 1377, box 1378, box 1379, box 1380, box 1381, box 1382, box 1383, box 1384, box 1385, box 1386, box 1718, box 1719, box 1720
Legislation
1937-2008
Scope and Contents
Documentation of proposed legislative matters of significant importance to public schools and the LAUSD.
Box 1,376: (1937-1953).
Box 1,377: Pamphlets: "State of California Administrative Procedure Act," "A Fair Labor Law: Statement of Charles E. Wilson,
President, General Electric Company Before the House Committee on Education and Labor" and "Letter from Charles E. Wilson
to the Honorable Andrew Jacobs, Member, House Committee on Education and Labor" and "Digests of Certain Bills and Other Measures
Introduced in the Legislature of the State of California" including Senate Bill 1367 (Dilworth Act) providing for dismissal
of employees becoming members of the Communist Party (1949-1959).
Box 1,378: "Fourteenth Report Senate Investigating Committee on Education: Patriotism or Pacifism, Which?" and proposed legislation
(1956-1963).
Box 1,379: "Report to the Los Angeles City Board of Education on the 1968 California Legislature" and proposed legislation
including AB 145 concerning unification of school districts (1963-1968).
Box 1,380: Proposed legislation (1964-1968).
Box 1,381: "Report of the Joint Interim Committee on the Public Education System," maps of congressional and state legislative
districts within the Los Angeles City Schools, "A Report to the Los Angeles City Board of Education on the 1967 California
Legislature" and proposed legislation (1961-1967).
Box 1,382: Proposed legislation (1967-1975).
Box 1,383: Proposed legislation (1976-1981).
Box 1,384: "Let Us Teach Final Report on An Analysis of the Helpfulness of Certain Aspects of the School Program to Classroom
Teaching: A Report of the Senate Factfinding Committee on Governmental Administration" and proposed legislation including
Senate Bill 1302 Early Childhood Education, Senate Bill 242 relating to the reorganization of large urban unified school districts
and Senate Bill 28 School Housing aid funds and AB 65 School Improvement Program (1966-1989).
Box 1,385: Education Legislation Reports of Measures Enacted and Vetoed, proposed legislation including AB 1650 School-Based
Mental Health Early Intervention and Prevention Services, AB 2595 California Clean Air Act, AB 803 Educational Technology
Local Assistance Program, SB 605, AB 2600 the Pupil Textbook and Instructional Materials Act, SB 90, SB 65, SB 1882 and SB
813 (1974-1996).
Box 1,386: Education Legislation Reports of Measures Enacted and Vetoed, LAUSD Legislative Updates and proposed legislation
(1990-2008).
Box 1,718-1,719: Proposed Legislation (1969-1972).
Box 1,720: Assembly Bill 2190, Metropolitan Transit Authority proposals, Senate Bill 702 and Project Fair Share (1946-1968).
box 1387, folder 1
Letterhead
1955 April 26-1991 June 24
Scope and Contents
Board memoranda and reports concerning policies for standardization of printed envelopes and letterheads for Board of Education
Administrative Offices.
box 1387, folder 2
Liability
1948 May 11-1963 March 18
Scope and Contents
Reports concerning District's comprehensive public liability insurance, legal opinion with respect to use of release forms
in schools and liability for negligent operation of District-owned motor vehicles.
box 1390, folder 1-4, box 1387, folder 3-5, box 1388, box 1389
Library
1937 February 24-2008 June 24
Scope and Contents
American Library Association (ALA) Bulletins and standard for school library programs, black and white photos of students
reading at District libraries, letter protesting the school library inclusion of Langston Hughes' book,
Pictorial History of the Negro in America because of Hughes' former Communist Party membership,
Books Invite All: They Constrain None. Final Report on the Los Angeles Public Library 1957 Bond Issue, student and parent letters opposing school librarian cuts and school library booklets, catalogs, pamphlets and order books.
Also included is a transcript of an Edward R. Murrow CBS telecast entitled "Book Burning - Maurice Blair." As the District's
Associate Superintendent in the Division of Instructional Services, Blair responds to questions about the removal of subversive
and obscene school library books.
Correspondence concerning the withdrawal of the book,
New Pocket Anthology of American Verse from eleventh grade English classes at Venice High School after parental protests that Walt Whitman's and Ezra Pound's poems
are "too smutty."
Additional correspondence opposing the American Literature course assignment of J.D. Salinger's "filthy and immoral" book
of "literary trash,"
Catcher in the Rye.
Other correspondence concerning the removal of the following titles from college libraries by Board action:
Field of Broken Stones
by Lowell Naeve,
American Argument by Pearl Buck and Eslanda Robeson,
Emotional Problems of Living by English and Pearson,
H is for Heroin by David Hulburd and
The Walls Came Tumbling Down by Mary Ovington.
box 1390, folder 5
License
1989 March 20-2005 April 12
Scope and Content
Reports concerning agreements for real estate licenses.
box 1390, folder 6
Lighting
1954 January 4-2006 March 28
Scope and Contents
Reports and communications regarding lighting for school facilities.
box 1390, folder 7
Limited English Proficient
1995 November 6-2000 May 9
Scope and Contents
Reports concerning testing and funding programs for Limited English Proficient (LEP) students.
box 1391, folder 1-2
Liquor
1934 April 20-1958 May 26
Scope and Contents
Correspondence, reports and bulletins concerning complaints and protests about the sale of liquor near school sites.
box 1391, folder 3-5, box 1392, folder 1-3
Lists
1946 September 6-1976 January 22
Scope and Contents
Lists of schools, public officials, District committees, State Board of Education members, community organizations, agencies,
leaders and services. Materials also include legislative and public school directories.
box 1392, folder 4-7
Literacy
1991 February 19-2006 March 30
Scope and Contents
K-12 literacy plans, evaluations, reports and a Standards-Based Secondary Literacy Plan.
box 1392, folder 8
Loaned Property
1985 July 15-1993 January 25
Scope and Contents
Committee of the Whole Reports concerning loaned property.
box 1392, folder 9-10
Lobbyists
2003 January-2006 May 9
Scope and Contents
Revised lobbying disclosure code, copy of a presentation on the District's Consolidated Charitable Campaign, Lobbyist Registration
Code, Lobbyist Registration Program Annual Report and LAUSD Employee Guide to Lobbyists.
box 1393, folder 1-2
Local Education Agency Plan
2003 May 13-2008 June 24
Scope and Contents
Copy of the District's Program Improvement Local Education Agency Plan as required by the No Child Left Behind Act of 2001.
box 1393, folder 3
Lockers
2004 November 23-2005 February 8
Scope and Contents
Facilities Service Division Report authorizing the use of bond dollars for additional student book lockers at the new middle
and high schools on multi-track calendars.
box 1393, folder 4-9
Los Angeles Beautiful
1949 July 7-1991 September 3
Scope and Content
Campus Environment Program materials from the District's longstanding collaboration with Los Angeles Beautiful, a civic organization
whose principal goal is to improve the quality of life for all citizens by preserving and enhancing the environment of the
city of L.A.
box 1393, folder 10
Los Angeles Bridges
2003 July 8
Scope and Contents
Educational Services Division Report authorizing execution and payment of Memorandum of Understanding for the L.A. Bridges
Program, a gang prevention and early intervention effort effort established in 1997 as a partnership between the City of Los
Angeles and the LAUSD.
box 1393, folder 11
Los Angeles Center for Enriched Studies
2002 May 15-2002 August 13
Scope and Contents
Facilities Services Division Communications concerning design and construction of the new Sports Facility Complex at the Los
Angeles Center for Enriched Studies (LACES).
box 1394, folder 1-15
Los Angeles City and County
1930-2006
Scope and Content
Reports and Communications concerning agreements with the City of Los Angeles and the County of Los Angeles. Materials include
correspondence from City Council members, Environmental Impact Reports, City Council District Maps and a copy of Mary B. Murray's
California Stories.
box 1394, folder 16
Los Angeles County Fair
1936 May 22-1953 September 24
Scope and Contents
Schedules of demonstrations by public school students at the Los Angeles County Fair and correspondence concerning student
exhibits at the fair.
box 1394, folder 17
Los Angeles Educational Partnership
2000 April 26-2008 September 9
Scope and Contents
Reports and correspondence concerning the Los Angeles Educational Partnership (LAEP), its Mentor LA Partner Schools and its
publication,
Money Matters, a guide to the LAUSD budget to provide parents and school communities basic information about District finances.
box 1394, folder 18
Los Angeles Technology Center
2003 May 27-2003 June 10
Scope and Contents
Authorization to negotiate and enter into a lease renewal agreement for the Los Angeles Technology Center at 3407 West Sixth
Street, Los Angeles.
box 1394, folder 19
Los Angeles Virtual Academy
2003 June 10-2003 June 24
Scope and Contents
Information Technology Division Board Report proposing that the Board approve the development and implementation of the Los
Angeles Virtual Academy (LAVA) which will allow LAUSD students to access a standards-based content-driven learning experience
via alternative learning opportunities through the Internet.
box 1394, folder 20
Lottery
1985 June-1994 March
Scope and Contents
Reports concerning Lottery activities and its role in providing supplemental funding for public education.
box 1395, folder 1-2
Low Achieving Students
1988 May 5-1992 January 13
Scope and Contents
Reports, Communications and transcripts of presentations concerning improving the academic achievement of low-achieving students.
box 1396, box 1395, folder 3-7
Loyalty
1942-1958
Scope and Contents
Board Rules and Education Code forbidding Communist Party membership of District employees, Bulletin on reasons for Board
Rule 1907 requiring the answering of loyalty questions and correspondence of protest and approval concerning the District's
"Loyalty Check" which required all District employees sign an oath of loyalty to the United States Government.
Materials also include pamphlets on Communism, propaganda against the teachings of United Nations Educational, Scientific
and Cultural Organization (UNESCO), statements of policy on teaching American Ideology in the Los Angeles City Schools, transcripts
of the Senate Investigating Committee on Education, Los Angeles City School Districts Reaffirmation of Loyalty publication
and copies of the Reaffirmation of Loyalty Oath, officially adopted by the Board on September 20, 1948.
box 1397
Mail Service
1929 October 29-1993 March 29
Scope and Contents
Correspondence, Reports and Bulletins concerning District mail delivery.
box 1398, folder 1-2
Management Contracts
1995 June 29-2006 March 23
Scope and Contents
Board of Education Reports concerning proposed management contracts and approved management contracts.
box 1398, folder 3
Mandated Costs
1979 October 15-1986 April 28
Scope and Contents
Report of the Task Force on Mandated Costs, Report of Examination Court and Federal Mandated Programs and Report of Budget
Review Court Mandated Desegregation Program.
box 1398, folder 4
Maps
1939 November 3-1986 June 9
Scope and Contents
Bulletins pertaining to the purchase of maps for classroom use.
box 1398, folder 5
Marathons
1989 December 4-1999 June 8
Scope and Contents
Board resolutions in support of the Los Angeles Marathon, Keep L.A. Running and Students Run L.A..
box 1398, folder 6-7
March of Dimes
1934 January 22-1959 July 23
Scope and Contents
Reports and Communications concerning the District's contributions to March of Dimes annual fundraising drives.
box 1398, folder 8
Marine Animal Care
1988 March 21-1991 September 19
Scope and Contents
Reports on the District's Marine Animal Care Unit, built on District property at Fort MacArthur in San Pedro.
box 1398, folder 9
Mascots
1988 October 17-1997 September 8
Scope and Contents
Board Rules and Resolutions directing that the District not use American Indian mascots and names.
box 1398, folder 10
Master Calendar
1987 December 28-1991 August 5
Scope and Contents
Bulletins and Reports regarding the purpose and procedure of the District Master Calendar.
box 1399, box 1400, box 1401, folder 1-4
Master Plans
1979-2006
Scope and Contents
District Master Plans for English Learners, Limited English Proficient (LEP) Students, Elementary and Senior High School Bilingual
Implementation, The Children Can No Longer Wait, Special Education and K-12 Mathematics.
box 1401, folder 5-8
Mayoral Takeover
2006 March 7-2008 October 23
Scope and Contents
Statement of Intent Mayor of the City of Los Angeles and the Los Angeles Unified School District for collaboration to improve
student achievement in two families of schools and to create a model for collaboration, school reform and community advancement
that can be replicated throughout LAUSD.
Mayor Antonio Villaraigosa's "The Schoolhouse: A Framework to Give Every Child in LAUSD an Excellent Education," "Taking Back
Our Schools: Improving Opportunities for the Children and Families of Los Angeles: A Proposal to Create a Better Education
System" and "Choosing Our Futures: Improving Opportunities for the Children and Families of Los Angeles: A Plan to Create
a Better Educational System."
Materials also include Board Member correspondence to Mayor Villaraigosa and copies of Mendoza, et al. v. State of California,
et al., Los Angeles Superior Court Case No. BS 105481 concerning Assembly Bill 1381 and Mayor Villaraigosa's takeover of the
LAUSD.
box 1401, folder 9
Medical Trust Account
1982 September 30-1982 October 4
Scope and Content
Business Operations Committee Report establishing the new Health and Welfare Self-Insurance Fund.
box 1403, folder 1, box 1402
Meetings - Miscellaneous
1943 May 29-1970 January 29
Scope and Content
Copies of Board Minutes, schedules of Board meetings and items discussed for miscellaneous regular and special meetings of
the Board.
box 1403, folder 2
Mello-Roos
1998 November 24-2000 May 18
Scope and Contents
Facilities Committee Reports concerning the establishment of a Mello-Roos district in the Mount Washington Area.
box 1403, folder 3-6, box 1404, box 1405, box 1406, box 1407, box 1408, box 1409, folder 1-9
Memberships
1928 November 3-2008 July 1
Scope and Contents
Correspondence and Reports related to Board and District employee membership in various professional bodies such as the California
School Board Association, California Continuation Education Association, California Association of Secondary School Administrators,
California School Employees Association, Institute of Government, National Education Association, the Association of California
Administrators, Association of California Urban School Districts, Council of Great City Schools, Los Angeles County Committee
on School District Organization and the National School Boards Association.
box 1409, folder 10-12
Memorandum of Understanding
1995 August 15-2008 September 9
Scope and Contents
Memoranda of Understanding between the District and various organizations.
box 1410, box 1411
Memorials
1924-1989
Scope and Contents
Photos, maps, scripts, correspondence and publications related to the following memorials and memorial trusts: Fort Moore
Pioneer, Alice G. Harrison, L.A. High School, Claude L. Reeves, Farm Dale School House, Robert Hill Lane, Jesse C. Blair,
Mrs. Mabel Diamond Friedenthal, Dr. Harry M. Howell, Mrs. Alice Freeman Lusk, Mrs. Teneriffe Temple Larrabee, Martin Herman
Trieb and United States Bicentennial.
box 1412, folder 1-6
Mental Health
1950 July 24-1992 September 8
Scope and Contents
California's Rapidly Changing Mental Health Program booklet, Mental Retardation Services Board of Los Angeles County "Highlights
of Activities," surveys, correspondence and reports concerning the District's mental health services.
box 1412, folder 7-8, box 1413, box 1414, box 1415, folder 1
Mentally Retarded
1954 May 3-1985 May 31
Scope and Content
Board rules, bulletins and correspondence concerning the District's special education programs for mentally retarded pupils.
Materials include reports on the District's experimental "Point 2" Program for severely mentally retarded children and its
"Point 1" Program for educable mentally retarded pupils at the elementary and secondary levels.
Materials related to the Myer Simon School at Vista Del Mar include correspondence concerning the assignment of a teacher
for the school under provisions of A.B. 464.
box 1415, folder 2
Mentor Teacher Program
2000 May 23-2000 June 13
Scope and Contents
Curriculum and Instruction Committee Report concerning funding for the Mentor Teacher Program.
box 1415, folder 3-4
Meritorious Service
1938 June 30-1957 March 18
Scope and Contents
Copies of Minutes during which the Board recognized employees who had served the District for 25 years or more with Certificates
of Meritorious Service.
box 1415, folder 5-6
Metropolitan Transportation Authority
1979 January 17-2006 May 23
Scope and Contents
Correspondence and reports concerning the proposed Metropolitan Plan for desegregation and Board resolutions pertaining to
the Metropolitan Transit Authority (MTA).
box 1415, folder 7-9
Microfilm
1946 July 3-1980 August 5
Scope and Contents
Communications concerning the microfilming of student records and "old records," including the Board's Minutes Books.
box 1415, folder 10
Migrant Education Program
1988 June 2-1997 September 15
Scope and Contents
Communications, Reports and brochures concerning the federally funded Migrant Education Program, designed to enrich and respond
to the educational and health needs of migrant children.
box 2104, box 1417, folder 1-4, box 1416
Mileage
1934 June 29-1999 April 12
Scope and Contents
Board Rules and authorizations pertaining to mileage reimbursements for District employees.
Materials also include records of monthly odometer readings for District owned vehicles issued to Board members.
box 1417, folder 5
Military Service
1937 June 18-1997 August 18
Scope and Contents
Bulletins and correspondence concerning military matters such as student option to withhold name and address information from
distribution to United States Armed Forces Recruiting Agencies, granting of credit and the diploma for members of the armed
forces, requests for Board policy regarding military recruiting and counseling for conscientious objectors, R.O.T.C. training
on college campuses and the cooperative relationship between the Armed Forces and the Los Angeles City School System.
box 1418, folder 1
Milk
1993 November 15
Scope and Contents
Copy of a resolution that the Board urge the City Council and the County Board of Supervisors to issue a moratorium of at
least one year on allowing milk to be produced with Posilac, a recombinant bovine hormone made by Monsanto, until further
studies are done and that dairy products produced with this new hormone be labeled to alert consumers.
box 1418, folder 2
Milk Bowl Football Carnival
1933 October 5-1942 January 16
Scope and Contents
Correspondence and Communications concerning the District's annual football games for the benefit of the Parent-Teacher Association
Milk Fund.
box 1418, folder 3
Mimeograph
1938 June 16-1946 November 4
Scope and Contents
District memoranda regarding mimeograph and multililth equipment and work.
box 1418, folder 4
Mineral and Oil Rights
1957 August 29-1963 June 6
Scope and Contents
Correspondence and Reports concerning the District's oil and mineral rights on properties bought and sold. Materials include
Board discussion of the Paducah and Palo Verde School Sites in Chavez Ravine.
box 1418, folder 5
Minority, Women, Disabled Veteran, Business Enterprise
2000 August 22
Scope and Contents
Board of Education Report proposing that the Board authorize staff to negotiate agreements with specified firms for the purpose
of providing project/construction management, Minority, Women, Disabled Veteran, Business Enterprise and contract compliance
services.
box 1418, folder 6-9
Miscellaneous Material Belonging to B.A. Findlay
1946 August 4-1958 April 14
Scope and Contents
Materials belonging to Associate Superintendent Bruce A. Findlay include evaluation of teaching memoranda and correspondence,
Curriculum Division report, "Chronological Retardation in the Los Angeles City Schools," notes from the Public Education Human
Relations Committee and correspondence from his Chairmanship of the 1958 Music Educators National Conference held in Los Angeles.
box 1419, folder 1-9
Mobile Units
1947-2007
Scope and Contents
Requests for Mobile Unit visits and Reports authorizing the following Mobile Units: X-Ray Equipment, Dairy, California Wildlife,
Food Catering, Livestock and Poultry, Plant and Conservation and Health Clinics.
box 1419, folder 10
Moped Safety Training Project
1980 September 15-1980 September 22
Scope and Contents
Student Life Committee Communication proposing a contract agreement with the California Office of Traffic Safety to conduct
a Moped Safety Training Project which will be administered by the District's Traffic and Safety Education Section.
box 1419, folder 11
Motion Pictures
1946 November 26-1987 March 16
Scope and Contents
Board Rules regarding motion pictures, Report on preview of motion pictures and correspondence concerning screenings of pictures
such as "The God of Creation" at Fremont High School and George Washington High School.
box 1420
Multicultural Education
1972-1992
Scope and Contents
Agreements, correspondence and planning frameworks in support of the District's Multicultural Education Programs.
box 1421, folder 1
Multiple District Plan
2000 January 11
Scope and Contents
Excerpt from Special Board Meeting Minutes regarding the presentation of the "Concept Paper for Changing LAUSD: Multiple District
Plan." Mr. Ramon Cortines, Advisor to the Superintendent, addressed the Board and described that the plan would alter the
current structure of the District into eleven local districts each headed by a superintendent who would report directly to
the Superintendent of Schools.
box 1421, folder 2-5
Murals
1945 March 2-1976 November 8
Scope and Contents
Correspondence and Reports on the City-Wide Mural Project, "The Canticle of the Sun" at Emerson Junior High School, Mr. Kay
Nielsen's "The First Spring" and the controversial mosaic mural at Belmont High School.
box 1423, folder 1-4, box 1422, box 1421, folder 6-10
Music
1945-1997
Scope and Contents
Music program brochures, correspondence urging the continuation of music programs, letters of appreciation for music program
and orchestras, May 1956 photo of Clover Avenue Elementary School Orchestra, Memoranda on field trips to opera performances
and The Music Center of Los Angeles County's "Educational and Community Service Programs for Students" Report to the Board.
box 1423, folder 5
Naming Rights
1999 January 26
Scope and Contents
Board member Mrs. Boudreaux's motion of encouragement for the development of corporate sponsorship for athletic and expanded
instructional facilities which resolves that the staff develop a policy on naming rights and corporate sponsorship.
box 1424
Narcotics
1950 January 5-1999 October 26
Scope and Contents
Presentation from the ACLU on drug arrests, due process and secret police, correspondence pertaining to drug arrests and student
rights, Los Angeles Times article, "City's Schools Called 'Open Marketplace' for Drug Use," correspondence from Ramiro J.
Garcia, Chairman of the Mexican American Education Commission concerning the District's alliance with the Los Angeles Police
Department, undercover officers and violations of student civil rights, "Drug Abuse Control: Policies and Procedures," Narcotics:
The Menace to Children, Youth and Narcotics: A Study of Juvenile Drug Addiction in Los Angeles by the Los Angeles Police Department,
Alcohol, Tobacco and Other Narcotics: Suggestive Guide for Teachers of the Junior High School Program in Science, Information
and Suggestions for the Teaching of Narcotics and Their Effects, Communications, Reports and Newsletters on the Drug Abuse
Resistance (DARE) Program.
box 1431
National Defense
1940 June 28-1947 March 20
Scope and Contents
Memoranda, reports and correspondence concerning national defense training classes, purchase of equipment and supplies, budget,
use of buildings, salaries, defense centers, testing laboratories and meetings.
Materials also include "Partners in Defense," a Los Angeles City Schools publication on "Women's Special Work in National
Defense" and National Defense Training Program Progress Reports and Annual Reports.
For National Defense - Negroes see Race Question subject files.
box 1432, folder 1
National Youth Administration
1936-1942
Scope and Contents
Reports and applications for National Youth Administration projects which include the following areas: Agriculture, building
construction, school cafeterias, clerical, gardening, horticulture, homemaking, motion pictures, sewing, cooking, school ground
beautification and war production.
box 1432, folder 2
Navy Day
1937-1942
Scope and Contents
Bulletins and correspondence concerning the District's observance of Navy Day and involvement with related programs.
box 1432, folder 3-5, box 1433, box 1434, box 1435, box 1436
Negative Declaration
1996-2006
Scope and Contents
Facilities Committee Reports, Board Reports from the Office of Environmental Health and Safety and Initial Studies and Proposals
for the adoption of the Final Mitigated Negative Declaration (MND) for various building projects pursuant to the California
Environmental Quality Act (CEQA) and State CEQA Guidelines.
box 1437, folder 1
Neighborhood School Program
2007 October 23
Scope and Contents
Facilities Services Division Board Report proposal to define the New Construction Two-Semester Neighborhood School Program
and reallocate $1.05 Billion in additional Measure Y Bond funds to this Program.
box 1437, folder 2-3
No Child Left Behind
2003 May 27-2006 December 14
Scope and Contents
Copies of presentations, Title I Parent Involvement Policy and the District's Local Agency Education Plan for the No Child
Left Behind Act of 2001, a Federal accountability measure for public schools which established criteria for Adequate Yearly
Progress.
box 1437, folder 4
Noise
1974 June 6-1990 March 19
Scope and Contents
Copies of Board Communications and Reports concerning excessive noise and disturbances in the Board room, airport and freeway
noise, noise abatement programs and measures and a copy of the September 22, 1980 Board Minutes during which State Assemblywoman
Maxine Waters, City Councilman Gilbert W. Lindsay and City Councilman Robert C. Farrell expressed objections to a remark made
by Board President Roberta Weintraub against Board member Rita Walters during a radio interview.
box 1437, folder 5
Non-Compliance
2000 January 11-2000 October 24
Scope and Contents
Reports of Correspondence concerning Receipts of Notifications of Non-Compliance for Compliance Investigation Cases.
box 1437, folder 6
Nondiscrimination
1991-1992
Scope and Contents
Memorandum on Posting and Distribution of Notice of Nondiscrimination and a Human Resources Nondiscrimination Poster containing
compliance language from Title IX of the Education Amendments of 1972, Section 504 of the Rehabilitation Act of 1973 and Title
VI of the Civil Rights Act of 1964.
box 1437, folder 7
Non-Immigrants
1978 September 25-1987 April 6
Scope and Contents
Inter-office correspondence on the Immigration Reform and Control Act of 1986, a Guide to School Personnel on Terms Related
to International Students, a Bulletin on Admission and Attendance of Noncitizen Students in Elementary and Secondary Schools
and a Committee of the Whole Communication regarding Reimbursement for Cost of Education of Noncontract Pupils.
box 1437, folder 8
Non-Management Employees
1980 October 13
Scope and Contents
Committee of the Whole Report proposal that the Board establish an effective date for salary step advancement for certificated
non-management employees.
box 1437, folder 9
Non-Profit Corporation
1986 October 20-1991 February 4
Scope and Contents
Committee Reports concerning the following Board established non-profit corporations: Student Health Services Support Fund
Inc. and the Los Angeles Unified School District Financial Services Corporation.
box 1437, folder 10
Nonpublic Services
2003 July 8
Scope and Contents
Special Education Division Board Report requesting the Board's authorization for the use of the Master Contract Template for
Nonpublic Services for the 2003-2004 Contract Year.
box 1437, folder 11
Non-Resident Students
1982 September 20-1986 January 6
Scope and Contents
Educational Development Committee Report and Communication concerning Board Rules and Administrative Regulations Relative
to Interdistrict Attendance and Proposal to Meet Educational Needs of Non-Resident Students Involved in Receiving Schools
Project.
box 1437, folder 12
Nonresponsible Contractor
1999 August 24-2001 January 9
Scope and Contents
Facilities Committee Reports pertaining to the default to contractors and declarations of nonresponsibility.
box 1437, folder 13
Nonroutine Personnel Actions
1990 October 15-1999 October 26
Scope and Contents
Personnel Division Communications concerning nonroutine personnel actions for the dismissal of classified employees.
box 1438
Notary Public
1944 January 21-1995 November 20
Scope and Contents
Law and Rules Committee Reports and Communications concerning authorizations and agreements for notarial commissions.
box 1439, folder 1
Nuclear Age/War
1985 February 25-1987 June 15
Scope and Contents
Correspondence and resolutions concerning the development of nuclear education curriculum for classroom use.
box 1439, folder 2
Obesity
2003 October 28-2005 February 10
Scope and Contents
Board motion in response to the obesity epidemic and copy of Food Services Branch presentation, The Status Report on Obesity
Presentation Motion.
box 1439, folder 3-6
Occupational Training Centers
1972 March 27-1979 February 20
Scope and Contents
Communications and Reports concerning continuing education, adult education and Regional Occupational Training Centers.
box 1440
Office of Urban Affairs
1963 June 24-1982 May 3
Scope and Contents
Proposal to establish an Office of Urban Affairs in order to meet the new challenges brought on by urbanization problems such
as intergroup relations, dropouts, youth employment, compensatory education and delinquency. On November 7, 1963, the Office
of Urban Affairs was established by the Board to deal with racial issues, dropouts and alleged discrimination against minority
employees and students. According to the Los Angeles Times, "School Board Creates Urban Affairs Office," during the meeting
when the Office was approved, members of the Congress of Racial Equality (CORE) gathered in corridors to protest alleged de
facto segregation and an "estimated 60 students, parents and clergy planned to conduct an all-night sit-in."
Materials also include the Office's informative reports to the Board, publications such as Nuestra Comunidad, Vandalism Seminar,
Gang Activities, Asian-American Profile, South Central Los Angeles School-Community Profile, San Fernando Valley Profile,
Community Profiles and Orientation to Central Los Angeles and Improving Intergroup Relations: A Handbook for Teachers.
Also included are copies of the Community Network's newsletter, "The Community Networker."
Other materials include Office of Urban Affairs reports to the Board, correspondence
box 1441, folder 1
Olympic Games - 1984
1984 May 24-1985 April 23
Scope and Contents
Articles pertaining to District schools leased as Olympic sites for training, administration and police, Olympic Games surplus
items donated to the LAUSD and an Olympic Youth Activities packet for the 1984 Olympic Games in Los Angeles.
box 1441, folder 2-3
On-the-Job Training
1983 August 29-1992 January 6
Scope and Contents
Agreement Reports for On-the-Job-Training Programs including a program for handicapped high school students.
box 1441, folder 4
Open School
1993 March 25
Scope and Contents
Copy of Board Report concerning the approval of Charter School Petition -- The Open School.
box 1441, folder 5
Opportunity Unit Programs
1982 February 16-1982 February 22
Scope and Contents
Board of Education District maps, Inter-office correspondence and Educational Development Committee Communication on Cities
in Schools, Inc., a non-profit corporation based in Atlanta, Georgia. The program provides a means of coordinating school
district and community resources designed to address specific problems of youth.
box 1441, folder 6
Options Task Force
2000-2005
Scope and Contents
Options Task Force Report pertaining to Educational Options schools in the LAUSD which represent the single largest network
of small learning communities in California.
box 1441, folder 7-10
Ordinances
1935 January 21-1962 January 15
Scope and Contents
Board Reports and Communications concerning or proposing Los Angeles City Council and County Ordinances for removal of temporary
housing, objectionable comic books and street vendors.
Materials include petitions of protest against the proposed construction of the Alcoholic Clinic on the corner of Melrose
Avenue and Alta Vista Boulevard, 100 yards from Melrose Avenue Elementary School.
box 2071, folder 4-5, box 1442, box 1443, box 1444, box 1445, box 1446, box 1447, box 1448, box 1449, box 1450, box 1451, box 1452, box 1453, box 1454, box 1455, box 1456, box 1457, box 1458, box 1459, box 1450, box 1451, box 1452, box 1453, box 1454, box 1455, box 1456, box 1457, box 1458, box 1459, box 1460, box 1461, box 1462, box 1463, box 1464, box 1465, box 1466, box 1467, box 1468, box 1469, box 1470, box 1471, box 1472, box 1473, box 1474, box 1475, box 1476, box 1477, box 1478, box 1479, box 1480, box 1481, box 1482, box 1483, box 1484, box 1485, box 1486, box 1487, box 1488, box 1489, box 1490, box 1491, box 1492, box 1493, box 1494, box 1495, box 1496, box 1497, box 1498, box 1499, box 1500, box 1501, box 1502, box 1503, box 1504, box 1505, box 1506, box 1507, box 1508, box 1509, box 1510, box 1511, box 1512, box 1513, box 1514, box 1515, box 2072, box 2073, box 2074
Organization
1932 July 1-2009 August 5
Scope and Contents
Division and Branch files related to the organization of the District.
Box 1,442: Division of Secondary Education (1955-1969).
Box 1,443: Division of Secondary Education, Secondary Division Decentralization, Zone A, B and C (1946-1971).
Box 1,444: Zone D, Division of Elementary Education (1945-1970).
Box 1,445: Expansion of Elementary Division, Various Elementary Subjects, Division of Career and Continuing Education (1946-1976).
Box 1,446: Occupational Education Branch (see Division of Career and Continuing Education), Division of Adult Education, Organizational
Charts (1946-1972).
Box 1,447: Organizational Charts, Health Education and Health Services Branch (1972-1975).
Box 1,448: Health Education and Health Services Branch, Division of Instructional Planning Services (1945-1972).
Box 1,449: Proposed Division of School Information, Architectural and Building Branch, Maintenance and Operation Branch (1943-1976).
Box 1,450: Physical Education, Safety and Youth Services Branch, Counseling and Guidance Service Branch, Guidance and Counseling
Section (see Pupil Services and Guidance Branch), Personnel - Secretarial Division (1934-1976).
Box 1,451: Personnel - Secretarial Division, Maintenance Branch (1936-1983).
Box 1,452: Architectural and Engineering Branch, Construction Inspection Branch, Purchasing Branch (1945-1983).
Box 1,453: Supplies and Equipment Branch, Deputy Superintendent Business and Education Services, Deputy Superintendent Instruction,
Office of Associate Superintendent Instruction, Acting Assistant Superintendent, Suggested Successors to Assistant Superintendent
(1946-1978).
Box 1,454: Payroll Section, Report of Feasibility of Electronic Computer Installation for L.A. City Schools (1948-1974).
Box 1,455: Cafeteria, Food Services Branch (1944-1968).
Box 1,456: Food Services Branch, Price and Portion Schedule, Lunches (1949-1976).
Box 1,457: Educational Support Services, Advisement Service, Auxiliary Services, Support Services, Special Education Division
(1946-1983).
Box 1,458: Pupil Services and Attendance (Division of Special Services), Pupil Services and Guidance Branch, Division of Planning
and Research (1948-1981).
Box 1,459: Security Section, Stores Operations (1947-1976).
Box 1,460: Security Section, "Racism, Repression and Inefficiency in the Deployment and Practices of School Security" Report
presented to the Board on July 30, 1979, Civic Center Permits, Mail Unit, Board Report Assembly Unit, Pupil Record and Microfilm
Section, Special Assignment Section, Tabulating Machine Services Section, Telephone Unit, Thrift, Conservation and School
Savings (1946-1982).
Box 1,461: Security Section, Statistical Digests (1977-1982).
Box 1,462: Business Division, Maintenance Branch and Business Manager (1945-1972).
Box 1,463: Security Section Annual Reports, Property Protection Annual Reports, Contractual Relations Branch, Contract Insurance
Branch, Inter-District Relations Branch (1945-1984).
Box 1,464: Health Education and Health Services Branch (1972-1977).
Box 1,465: Data Control Unit, Management Information Division (1965-1976).
Box 1,466: Instructional Planning Branch/Division, Instructional Services Branch, Educational Goals (1946-1981).
Box 1,467: Student Auxiliary Services Branch/Division, Educational Communications and Media Branch, School Defense Activities,
Science Center, Radio-TV Section, Library and Textbook Section, Academic Education (1946-1979).
Box 1,468: Administrative Areas (1) A and (2) B (1971-1977).
Box 1,469: Administrative Areas (3) C and (4) D (1971-1977).
Box 1,470: Administrative Areas (5) E and (6) F (1971-1977).
Box 1,471: Administrative Areas (7) G and (8) H (1971-1977).
Box 1,472: Administrative Areas (9) I, (10) J and (12) L (1971-1977).
Box 1,473: Administrative Areas (11) K, Zone Decentralization and Ad Hoc Decentralization Office (1970-1977).
Box 1,474: Field Service Centers - East, West, North, South, Administrative Areas 1-10 (1971-1982).
Box 1,475: Organization Charts for the Classified Service (1957-1964).
Box 1,476: Organization Charts for the Classified Service (1965-1976).
Box 1,477: Educational Housing Branch, Personnel Division, Business and Personnel Services (1946-1986).
Box 1,478: Summer Food Program, Food Services Branch, Operations Branch (1964-1986).
Box 1,479: Special Education Division, Special Education Site Review and Report (1976-1983).
Box 1,480: Reorganization-Handler: District Nursing Services, Student Health Services, Dental Health Services, Student Guidance
Services Division, Counseling and Guidance Services Branch, Mental Health Services, School Traffic and Safety Section and
Health Education and Health Services (1977-1990).
Box 1,481: Student Auxiliary Services Branch, Youth Services Section, Outdoor Education Office, Mobile Emergency Communication
Unit, Pupil Services and Attendance Branch, Special Services Division, Student Attendance and Adjustment Services (1968-1990).
Box 1,482: Student Attendance and Adjustment Services, Counseling and Psychological Services Unit, Office of the Superintendent
- County Counsel, Career Education Services, Instructional Publication, Professional Development, Staff Development/Human
Resources Branch, Data Control Unit, Financial Services Division, Controlling Division (1951-1992).
Box 1,483: Claims Paying Section, Business Office Branch, Job Accounting Section, Accounting Section (1951-1986).
Box 1,484: Management Information Division, Information Services Division, Information Center Branch, Data Processing Operations,
Systems and Programming, Educational Systems Branch, Instructional Technology, Legal Advisor Office, Public Information (1945-1992).
Box 1,485: Elementary District 1/Region C, Elementary District 3/Region H, Elementary District 6/Region F, Region/Division
A-D, Administrative Services Branch (1953-1993).
Box 1,486: Real Estate Branch, Maintenance Branch, Stores Branch (1949-1989).
Box 1,487: Research and Evaluation Branch, School Planning Division, Instructional Services Branch, Purchasing Branch (1953-1990).
Box 1,488: Transportation Branch, School Facilities Services, Building Services Division, Student Body Finance Section (1969-1995).
Box 1,489: Office of the Superintendent, School Facilities Services, Maintenance Areas, Operations Branch, Business Division
- Food Services (1945-1992).
Box 1,490: Office of the Superintendent, Task Force Office, Legislation and Special Projects, Board Secretariat, Educational
Data Services Center, County Counsel, Educational Council and Units or Sections Transferred to Other Divisions (1945-1984).
Box 1,491: Financial Services, Business and Accounting Branch, Personnel Division - Certificated Branch (1948-1993).
Box 1,492: Budget Division, Elementary District 2, 4, 5 and 7, Administrative Regions - Superintendents (1951-1992).
Box 1,493: LAUSD Study - Hard to Staff Schools, Personnel Division, Office of Deputy Superintendent, School Operations, Educational
Planning and Research, Policy Implementation and Evaluation, Special Projects and Reconfiguration, Integration Planning and
Management (1949-1993).
Box 1,494: Adult and Occupational Education, Career and Continuing Education Division, Facilities Services (1962-1996).
Box 1,495: Division of Educational Services, Child Development Division, Educational Innovation and Support - Specially Funded
Programs, Educational Evaluation and Compliance Division, Real Estate Branch, Instructional Media and Resources Branch (1967-1998).
Box 1,496: Instructional Services, Planning and Development Office, Integration Task Force and Resource Office (1974-1998).
Box 1,497: Administrative Organization, Executive and Administrative Reorganization (1932-2008).
Box 1,498: Organization Charts, Office of the Superintendent, List of Superintendents, Innovation Division, School Police,
Office of Legislative and Governmental Relations (1976-2008).
Box 1,499: Office of General Counsel, Office of Communications, Revenue Office, Volunteer and Tutorial Programs, Partnerships
- Adopt-A-School, Human Relations - Education Commission, Environmental Health and Safety Branch, Personnel Commission (1942-2008).
Box 1,500-1,505: Personnel Commission, Formation of the Merit System, Minutes (1936-2009).
Box 1,506: Office of the Inspector General, Executive Officer of the Board, Adult and Career Education, Educational Services
Division, Elementary Instruction, Language Acquisition and Bilingual Development Branch, Office of Multicultural Education,
Educational Services Division, Senior High School Division, Middle School Unit, Beyond the Bell Branch, Office of Emergency
Services (1973-2005).
Box 1,507: School Police, Security Section, Special Education, Indian Education Program, Parent/Community Services (1980-2008).
Box 1,508: Human Resources, Student Integration Services, Early Childhood Education Division, Student Support Services, Program
Evaluation and Assessment Branch (1981-2006).
Box 1,509: Environmental Health and Safety Branch, Human Resources, Personnel Division, Staff Integration Office, Teacher
Integration Unit (1967-2005).
Box 1,510: Facilities Services Division, Maintenance and Operations Branch, Building Services (1991-2006).
Box 1,511: Facilities Support Services, Technology Division, Office of Instructional Media (1954-2004).
Box 1,512: Budget Services, Financial Planning, Accounting, Payroll Services (1960-2007).
Box 1,513: Business Services Division, Food Services Branch, Procurement Services (1954-2002).
Box 1,514: Purchasing Branch, Contract and Insurance Services Branch, Transportation Branch (1979-1997).
Box 1,515: Local District Plan, Local Districts 3, 5, 7-8, Local Districts A-K (2000-2007).
Box 2,071-2,073: Personnel Division, Student Body Finance Branch, Student Activities Branch, Superintendent Bulletins, Educational
Council Proposal, Office of Research and Development, Health Services Branch, (1945-1974).
Box 2,074: Special Education Branch and Security Section. Security Section materials include protest correspondence against
Board Member Hardy and Burke's recommendation to eliminate the Security Section, copies of ALERT: A Journal of Facts and Ideas
to Fight for Freedom which includes articles on alleged Un-American activities in the schools and lists of cited Reds from
the 1951-52 hearings and a transcript of Board Member Burke's comments on the proposed Security Section name change to Property
Protection Section (1945-1974).
box 1516, folder 1
Overtime
1980-1985
Scope and Contents
Overtime Reports.
box 1516, folder 2-3
Pairing of Schools
1977 September 26-1981 March 23
Scope and Contents
Integration proposals for the pairing of schools and "Reports of Racial/Ethnic Ratios and Enrollment and Travel Times for
Pairs/Clusters and Mid-Sites.
box 1516, folder 4
Painting
1951 August 22-1982 August 9
Scope and Content
Inter-Office Correspondence concerning the planned repainting program of all building exteriors and interiors which has been
in effect since 1939.
box 1516, folder 5
Parental Accountability
1999 May 11
Scope and Contents
Copy of a Board motion regarding Parental Accountability for Children Who Possess Firearms.
box 1516, folder 6-7
Parent Community Services Branch
2000-2005
Scope and Contents
Copies of "The Parent Press," the Newsletter for LAUSD Parents and a Parent Involvement Reference Guide produced by the Parent
Community Services Branch.
box 1516, folder 8
Parent In-Service Training Program
1972 January 10-1991 January 14
Scope and Contents
Standing Committee Communications concerning authorizations for Annual Parent In-Service Training Programs. These programs
and inclusion of parental consultation in the design and and implementation of the District's Compensatory Education Programs
was created by the law and regulations of the Education Consolidation and Improvement Act of 1981.
box 1517, box 1518, box 1519
Parent-Teacher Association
1947 April 29-1994 June 6
Scope and Contents
According to the Board's Administrative Guide, Parent-Teacher Associations (PTAs) are considered auxiliaries to the public
schools and not "outside groups" of persons.
Materials include reports, correspondence, Board presentations, membership campaign policies, Bulletins, Yearbooks, Directories,
Annual Reports and publications of the Los Angeles 10th and 31st District, California Congress of Parents and Teachers, Inc.
and copies of the Board's Annual Reports which trace the PTA's historical origins to the Federation of Child-Study Circles.
box 1520, folder 1
Parent Teacher Conferences
1975 October 30-1975 November 3
Scope and Contents
Copies of Board resolutions authorizing Belvedere Junior High School to schedule a minimum day in order hold parent-teacher
conferences.
box 1520, folder 2
Parent Training
1984 January 9-1995 March 20
Scope and Contents
Committee Reports and Bulletins concerning the District's parent training program designed to increase parental involvement
in the education of their children.
box 1520, folder 3-6
Parking
1929 October 1-2008 April 26
Scope and Contents
Communications and Reports regarding parking facilities at schools, parking on playgrounds, parking fees and parking use agreements.
box 1521, folder 1-3
Parochial Schools
1949-1977
Scope and Contents
Correspondence requesting the Board intercede in the closing of thirty-eight Catholic schools and letters of protest from
William N. Webber regarding the District's budget and requesting reimbursement to cover the cost of educating his children
at a parochial school.
box 1521, folder 4
Partnerships
1991 June 24-2008 May 27
Scope and Contents
Committee Reports authorizing the District to enter partnerships and accept grant funding for the implementation of the resulting
educational programs.
box 1521, folder 5
Patents
1963 May 13-1967 January 16
Scope and Contents
Law and Rules Committee Reports regarding the preparation and filing of a patent application with the United States Patent
Office for the engineering and design of an automatic rubbish container designed by the District's Transportation Branch.
box 1521, folder 6
Payment of Judgement
1992 June 15
Scope and Contents
Excerpts from Committee of the Whole Reports ratifying payment of judgement for various Los Angeles County Municipal Court
Cases.
box 1521, folder 7
Payroll, Personnel, Budget and Accounting System
1980 October 6-1991 March 4
Scope and Contents
Business Operations Committee Reports and Communications related to the District's development of a Payroll, Personnel, Budget
and Accounting System (P.P.B.A.).
box 1521, folder 8
Peer Assistance
2000 May 23-2000 October 10
Scope and Contents
Reports related to the District's Peer Assistance and Review Program established as a part of Assembly Bill IX to retain permanent,
credentialed retired teachers as consulting teachers for experienced teachers in the classroom.
box 1521, folder 9
Penny Kitchens
1912 June 6-1952 April 3
Scope and Content
Penny kitchens were established and maintained by The Los Angeles Civic Association in 1909 to feed needy public school children
hot lunches for a penny or less. The Board took over control of the kitchens in 1914 and in 1918, named them cafeterias. Materials
include correspondence and excerpts from Minutes.
box 1522, box 1523, box 1524, box 1525, box 1526, box 1527, folder 1-2
Permits
1931 May 6-2003 March 14
Scope and Contents
Rules and Communications related to the use of school buildings and the Board granting and refusing permits to organizations
under the Civic Center Act.
Materials include the application of the Payroll Guarantee Association to host Gerald L.K. Smith as a speaker at Polytechnic
High School, correspondence concerning the expulsion of 92 students at Hollenbeck Junior High School who picketed to protest
the Board's granting of this permit, original bound transcripts of remarks made by Christian Nationalist Gerald L.K. Smith
and Phillip M. Connelly at a Board hearing and Smith's address delivered in the Hollywood High School Auditorium which includes
discussion of Communism, Jewish extremists and segregation of the races. Materials also include correspondence from Smith
and letters of protest against the Board granting him permits to speak at the public schools.
Correspondence and affidavits concerning the Board's refusal to grant a Civic Center Permit to the Eastside Defense Committee
based on the presence of members on the speaker list who were on trial for Communism.
Correspondence and newspaper clippings concerning author and foreign correspondent, Anna Louise Strong's "China: Key to Peace
in Asia" speech at a public meeting held at Verdugo Hills High School.
Statistics on the use of school buildings by organization, number of meetings, hours and attendance.
American Civil Liberties Union (ACLU) materials concerning ACLU v. Board of Education of the City of Los Angeles in which
the California Supreme Court upheld the constitutionality of the Board's right to reject an application for use of a school
auditorium where the applicant refused to file a statement of information regarding proposed use. ACLU correspondence and
Board presentations pertaining to segregation and the refusal to grant Civic Center Permits to subversive Communist organizations.
Reports on leasing of school property to religious groups and Bible Club meetings on school premises.
Correspondence and reports pertaining to the use of school buildings by Communist organizations and the Socialist Labor Party.
box 1528, folder 1-2, box 1527, folder 3-5
Personal Services
1981 December 1-2000 May 28
Scope and Contents
Committee of the Whole Reports and Communications concerning agreements for personal services.
box 1538, folder 1-22, box 1528, folder 3-4, box 1529, box 1530, box 1531, box 1532, box 1533, box 1534, box 1535, box 1536, box 1537, box 1687, box 1688, box 1689, box 1690, box 1691
Personnel Commission
1944-1999
Scope and Contents
Personnel Commission Rules, Reports and official signed Minutes. Additional Personnel Commission Minutes are located in the
Organization Subject Files.
Box 1,528: Minutes (1974-1975).
Box 1,529: Minutes (1976-1978).
Box 1,530: Minutes (1979) and (1950-1963).
Box 1,531: Rules (1963-1969).
Box 1,532: Rules (1969-1972) and Minutes (1980-1981).
Box 1,533: Minutes (1982-1986).
Box 1,534: Minutes (1987-1991).
Box 1,535: Minutes (1992-1996).
Box 1,536: Minutes (1997-1999) and Rules (1972-1975).
Box 1,537: Rules (1976-1982).
Box 1,538: Functions of the Personnel Commission and Reports (1963-1995).
Box 1,687: Minutes (1950-1954).
Box 1,688: Minutes (1954-1958).
Box 1,689: Minutes (1944-1950).
Box 1,690: Minutes (1968-1969) and Reports (1953, 1956-1960).
Box 1,691: Minutes (1971-1973).
box 1538, folder 23
Personnel Management System
1981 November 9-1982 June 7
Scope and Contents
Committee of the Whole Communications and Business Operations Committee Reports on the Personnel Division's computer system.
box 1538, folder 24
Pesticides and Chemicals
1989 March 27-2002 October 8
Scope and Content
Board memoranda and reports on pest management and pesticides.
box 1538, folder 25
Petitions
1985 November 5-1988 July 11
Scope and Contents
A copy of Assembly Bill 961 introduced by Assembly Member Chacon which pertains to procedures for District initiative petitions.
box 1538, folder 26
Physical Fitness of Students
1990 December 17-1992 April 6
Scope and Contents
Bulletins and resolutions on student physical fitness and health related requirements.
box 1539, box 1540, box 1541
Physically Handicapped
1928 March 24-1999 August 24
Scope and Contents
Reports, policies, Board rules and plans for the education and rehabilitation of physically handicapped pupils. Materials
include Communications on small high schools for special populations such as pregnant minors.
box 2075, folder 2
Pilgrimage Play
1949 June 20-1951 June 15
Scope and Content
Board Bulletins, Memoranda and Inter-Office Correspondence concerning passes for Board members and teachers to attend opening
night of the Pilgrimage Play at the Hollywood Bowl.
box 2075, folder 3
Planetarium
1935-1937
Scope and Content
Correspondence and small black and white screen print from the Griffith Observatory concerning its upcoming schedule, programming
and free admission to demonstrations for public school pupils accompanied by their teachers.
box 1542, box 1543, box 1544, box 1545, box 1546
Playgrounds
1930 February 10-2006 August 22
Scope and Contents
Correspondence and petitions requesting the installation of lighting, additional hours, space, surfacing and equipment for
school playgrounds.
Materials include a transcript of Drew Pearson's broadcast, "Pearson Predicts L.A. Board of Education Will be Indicted for
Manslaughter" concerning two Wilshire Crest Grade School boys who died after falling from playground swings and injuring their
heads on the asphalt, "Analysis of Pupil Accidents" and "Accident Control Survey" reports, the Citizens' Advisory Council
on Playground Surfacing meeting transcripts, newspaper clippings and correspondence from a delegation of Wilshire Crest Grade
School parents and legal documentation concerning former Wilshire Crest Principal, Ione Dresden Swan's playground black top
case, Swan et. al. v. Los Angeles City Board of Education et. al., Superior Court No. 585321.
box 1547, box 1548, box 1549, box 1550, box 1551, box 1552
Policies
1967 October 26-2009 May 28
Scope and Contents
Materials include copies of Committee Reports, memoranda and bulletins on District policies ranging from Criteria for Ethnic
Commissions, the Council of Black Administrators presentation in support of policy implementation for Board policy supporting
Black and Chicano businesses, affirmative action policy, personnel negotiations, the adoption of a Title IX student grievance
procedure, adoption of the eviction policy and relocation benefits grievance policy, procedures for establishing a Junior
Reserve Officers Training Corp (JROTC) in a Senior High School, adoption of the Whistleblower Protection Policy, Zero Tolerance
Weapons Expulsion Policy, Prejudice and Discrimination Statement Policy and authorization of policy to withhold grades, diploma
or transcripts of students.
Supporting documentation includes propaganda from Lincoln High School's student group, STAMP (Students Talk Against Militant
Pressure), a Progressive Labor Party booklet entitled "Los Angeles...WE must rule the Schools!" which documents educational
class and race based educational inequities and includes photos from student unrest in Spanish speaking and Black area schools
and "The East Los Angeles Community" report by the East Los Angeles Communications Task Force on School-Community Relations.
box 1554, folder 1-5, box 1553
Political Matters
1924 August 12-2001 May 18
Scope and Contents
Correspondence urging the prevention of campus distribution of political publications such as La Raza, Inside Eastside, Open
City, Free Press, the East Los Angeles College student newspaper, The Black Guard and the Los Angeles Times based on the contribution
of this literature to student unrest.
Materials also include Bulletins on laws and regulations pertaining to political activities of students and District employees,
County Counsel opinion on the student political clubs, "Ethics in the Teaching Profession" statement from the Research Bulletin
of the National Education Association, a black and white photo of a school bus with a political campaign sticker affixed to
the bumper and a copy of American Federation of Teachers, Local 1021 Chairman of the Human Relations Committee Claude Ware's
address to the Board concerning the events in Selma, Alabama including a request to circulate a petition of protest in the
schools addressed to United States President Lyndon B. Johnson.
box 1554, folder 6
Portable Classrooms
1995 March 6-2006 September 12
Scope and Contents
Committee Reports concerning the installation of portable classrooms at various school sites.
box 1555, folder 1-2, box 1554, folder 7-8
Pre-School
1965-1999
Scope and Contents
Reports, press releases and correspondence concerning the District's pre-kindergarten program, Follow Through Centers, Parent-Child
preschool classes, experimental pre-kindergarten projects,
box 1555, folder 3
Press
1972 January 17-1994 September 7
Scope and Contents
Board Rules concerning Official School Publications and Student Newspapers, correspondence objecting to the District Guidelines
for High School Publications with enclosure, "Manual for Student Expression: The First Amendment Rights of the High School
Press," correspondence objecting to censorship of student newspapers, two volumes of University High School student newspaper,
"The Red Tide" with articles on campus police sweeps, censorship of the first issue, the Women's Liberation Movement, the
Los Angeles Black Panthers on trial and Angela Davis.
box 1555, folder 4
Printing
1939 March 13-1977 June 20
Scope and Contents
Letterpress and offset limited edition "A Brief History of the Printing Department of Los Angeles Trade-Technical Junior College,
Formerly the Frank Wiggins Trade School" and Communications concerning District printing equipment.
box 1556, box 1557
Priority Housing Program
1985-1990
Scope and Contents
Priority Housing Program Reports regarding plans and procedures to increase capacity of schools at all levels, copies of proposals
for additional year-round schools, memoranda on the Capacity Adjustment Program (CAP) for overcrowding relief, Reports to
the Committee of the Whole and Special Committee of the Whole meetings on year-round education and the need for additional
classroom space, plans for overcrowding relief, "Historical Overview, Operational Data and Summary of the Research on Year-Round
Education" and proposals to reopen closed school sites.
box 1558, folder 1-4
Priority Staffing Program
1984 July 9-1990 January 16
Scope and Contents
The Priority Staffing Program (PSP) represents Superintendent Handler's response to facilitate hiring of teachers for 55 of
the District's schools with the greatest staffing shortages.
Materials include Building Committee Reports concerning site improvements at PSP Schools, a summary of the PSP's year end
reports, a study of the District's "Hard to Staff Schools" and Committee of the Whole Communications on the District's Priority
Instruction Program.
box 1558, folder 5-7, box 1559, box 1560, box 1686, folder 3
Prizes and Awards
1929 April 17-1995 September 18
Scope and Contents
Correspondence, press releases and programs honoring student and staff achievement with prizes and awards.
box 1561, box 1562, box 1563
Procedures
1939-2006
Scope and Contents
Bulletins and Committee Reports concerning District procedures including those for emergencies, the inspection of public records,
juvenile court orders for sealing pupil records and the destruction of records.
Materials also include a copy of Jackie Goldberg's carried motion directing the Superintendent to end the practice of providing
lists of students' names and addresses to military recruiters and any other outside groups or individuals.
box 1564, folder 1
Procurement
2004 March 16
Scope and Contents
Inter-office correspondence concerning the Board's adoption of the "No Sweat" Procurement Policy Motion in January 2003 which
directed staff to review and revise its procurement policies to ensure that District contractors and subcontractors do not
employ child or sweatshop labor.
box 1564, folder 2-3
Professional Development Plan
1988-2003
Scope and Contents
Reports and Communications regarding the District's Professional Development Center, Plan and Programs
box 1565, box 1564, folder 4-7
Professional Services
1980 July 28-2008 April 7
Scope and Contents
Committee Reports concerning District agreements for professional services.
box 1566, folder 2
Program Improvement Funding
2002 January 12-2005 September 1
Scope and Contents
Title I Program Improvement Status Report and Curriculum and Instruction Committee Communication on Program Improvement Funding
Grant.
box 1566, folder 3
Program Materials
1992 September 21-1992 October 5
Scope and Content
Superintendent Communication on establishing revolving cash accounts for income received from the sale of program materials
and publications.
box 1566, folder 1
Programs
1991 February 4-2008 November 25
Scope and Contents
Board of Education Division Reports on programs such as Pre-Internship, A World of Difference and Save-At-School.
box 1566, folder 4
Project/Construction Management
2000 August 22-2000 September 12
Scope and Contents
Board of Education Report Authorizations to negotiate agreements for Project/Construction Management.
box 1566, folder 5
Project Stabilization Agreement
1998 February 26-2008 September 23
Scope and Contents
Proposals for Project Stabilization Agreements between the District and Building and Construction Trade Councils.
box 1566, folder 6-51
Projects
1993-1998
Scope and Contents
Board of Education Reports regarding approvals of Negative Declarations, approvals of projects and authorizations for the
acceptance of grants for projects.
box 1567, folder 1-2
Promotion/Retention Policy
1979 June 4-2001 November 27
Scope and Contents
Reports, plans and memoranda concerning the District's Policy on Standards-Based Promotion.
box 1567, folder 3
Propositions
2003-2008
Scope and Contents
Progress Reports on the following Propositions: 55, 39, 47, 49 and an informative leaflet on Proposition 187.
box 1567, folder 4
Provisional Internship Permits
2005-2008
Scope and Contents
Board of Education Reports concerning the employment of teachers with Provisional Internship Permits.
box 2591, folder 1, box 1567, folder 5-8, box 1568, box 1569, box 1570, box 1571, box 1572, box 1573, box 1574, box 1575, box 1576, box 1577, box 1578, box 1579, box 1580, box 1581, box 1582, box 1583, box 1584, box 1585
Publications
1936-2004
Scope and Contents
Bulk of materials consist of publications created by the District which includes books, reports, newsletters, booklets, catalogs,
magazines, guides, pamphlets, instructional bulletins, programs, newspapers, news magazines, handbooks, surveys, plans, annotated
bibliographies, course outlines and posters.
Box 1,567: Together We Work: Report of a Conference of Administrative and Supervisory Staff, School Today: The American Way,
Report on Preservice Teacher Education in the Los Angeles City Schools and Spotlight: A Newsletter on Activities of the Los
Angeles City Schools (1940-1973).
Box 1,568: Spotlight (1953-1977).
Box 1,569: A Statement of Goals: Los Angeles Unified School District, Los Angeles Junior College Chronicles: Current Literature
in Vocational Guidance, Graduation Requirements and Curricula, Pages of My Mind: Anthology of Senior student writing, The
Superintendent/Board Relationship and Employer/Certificated Employee Relationship (1942-1969).
Box 1,570: Schooletter from the Los Angeles City Schools, Short Waves (later Spotlight) newsletter, Communi-ty-cations newsletter
and News & Views: A sampling of news about the Los Angeles school district (1936-1977).
Box 1,571: The Superintendent, The Board and The Press, Principal's P.R. Guide: Helping to Get Out the Good News, LIFE!!!
illustrated Eagle Rock High School student poetry collection, America, America stories and illustrations by Bungalow 8 fifth
grade class at Glenfeliz Blvd School, Just For Me, Please! and What You See Is Me poetry and prose by students in Zone B schools
(1946-1982).
Box 1,572: Spotlight, Observance of Special Annual Events, A K-12 Guide to Instructional Activities, In Celebration of Cultural
Diversity, Senior High Schools Division News, Los Angeles School Observer: The School-Community News Magazine including a
special series on integration and Crawford vs. Board of Education, The Reflector and Publications Procedures Handbooks (1958-2004).
Box 1,573: Point of View: Purposes, Policies, Practices (multiple revisions), Your Schools: Review of Education in Los Angeles
and District Highlights (1959-1998).
Box 1,574: Attitudes and Opinions of Educators The Los Angeles City School System Survey Report, Charts of Survey Results
and Summary of Major Findings by the Science Research Associates, Inc. (1953).
Box 1,575: The Teaching of Values: An Instructional Guide, Bibliography to Accompany the Teaching of Values, Elementary School
Curriculum: Guidelines for Instruction, Senior High School Handbook, Catalog of Authorized Subjects: Adult Schools, Catalog
of Authorized Subjects: Junior and Senior High Schools, Supplement to Catalog of Authorized Subjects: Junior and Senior High
Schools, Handbook of Information for Elementary Teachers and It Worked for Us: Ideas for Creating a Positive Climate for Learning
(1956-1977).
Box 1,576: LAUSD Administrative Area D Special Education Division Comprehensive Plan for Special Education, Organizing for
Tomorrow's Educational Needs: A Survey of Administration and Supervision Within the Los Angeles City School System, Teaching
Guide in Health Education, Oral Language published by Area F and Area G Preferred Reading Program Report (1943-1976).
Box 1,577: Reading Management System: Hoover Street School - Area F, Area J Reading Program Report, Area I School Preferred
Reading Program: A Presentation to the Educational Development Committee, Area F Reading Comprehension Diagnostic Kit, Area
F Self Concept Packet and Learning to Read is Reading: Area A Reading Report to Educational Development Committee (1970-1976).
Box 1,578: Bibliography of Jewish Literature, World History and Geography Instructional Guide, Modern Science Instructional
Guide for Senior High School, American Ideas and Institutions: Foundations of Freedom, Superintendent's Conference Minutes,
Sequenced Instructional Programs in Physical Education for the Handicapped, Aircraft Noise Problems in Los Angeles City Schools,
School District Organization in Los Angeles County and Report to the Board of Education on Textbooks (1936-1976).
Box 1,579: Report to the Board of Education on Elementary Supplementary Books, Standards for Senior High School Buildings:
Example - San Fernando High School, Standards for Junior High School Buildings: Example - Westchester Junior High School,
Standards for Elementary School Buildings: Example - Castle Heights Elementary School, Programs and Projects in the Schools,
Los Angeles City Schools Meet An Educational Crisis, Report to the Charles Stewart Mott Foundation, Los Angeles City Schools
Present Cavalcade of Youth: Building a Better Tomorrow - Hollywood Bowl Program, Promising Practices for Expanding Educational
Opportunities: A Handbook of Current Effective Programs and Safety Rules for Machine Shop (1950-1976).
Box 1,580: Education and Training for Technical Occupations, Executive Abstracts: Summary of the Title I Evaluation, A Study
of the Needs of Higher Education in Los Angeles, Adult School Principal's Handbook, Accident Control Survey and Analysis,
Technical Reports: Evaluation of ESEA Title I Programs in Los Angeles, Composition/Rhetoric Textbooks Grades 10-12 Annotated
Bibliography, On the Ball-Point: Classroom Practices in Teaching Composition, Compose Yourself: A Plan for Instruction in
Written Composition Grades 7-12 and Contemporary Composition: A Course Outline for Grade 10 or 11 (1947-1976).
Box 1,581: Los Angeles City Schools Review, Handbook for Career and Continuing Education Personnel, Title I General Education
Code Provisions and Title 2 Elementary and Secondary Education Code Provisions (1947-1978).
Box 1,582: Los Angeles City School Districts Committee on Research Studies Reports and Certificated Salary Survey (1954-1965).
Box 1,583: Policies Governing Student Body Finance: Elementary Schools, School Tax Limit Information Program and Annual Report
In-Service Education Program (1964-1976).
Box 1,584: North East West South (NEWS) and NEWS Operating Divisions (1959).
Box 1,585: 1966 Los Angeles Unified School District School Bond Information Program (1966).
Box 2,591: Nine Council of Black Administrators (C.O.B.A.) antiviolence posters.
Non-District publications include The Ingrams pamphlet about Rosa Lee Ingram, Instructional Materials to Meet the Needs of
Urban Youth, A Trilogy of Political Reflections, Picking Pockets Electrically: An Authentic Expose of all Telephone Rackets
(Box 1,570), advertisements and correspondence concerning prohibited book, The American Thesaurus of Slang, Freedom's Need
for the Trained Man, How Have Our Schools Developed? Perspective: A Background for Action, Retail Meat Percentage: Meat Cost
and Sales Accounting, Permit Communist-Conspirators To Be Teachers?, If Called Into Service pamphlet, Shoreline Development:
County of Los Angeles, Aviation Center of the West, There's Nothing Sentimental About Your Cash Register (1,571), Pizarra:
Suplemento Educativo de La Opinion (1,573), New Education in Japan and Its Problems, Home and School Work Together for Young
Children, Problems Confronting Boards of Education (1,578), Guidelines for School Planning and Construction: A Handbook for
School Business Officials (1,579), Rules of the Board of Education District of Columbia, The Review of Politics (1,581), Operation
School Burning, Service '65 KABC-TV Los Angeles (1,582) and Americans All: The American Negro, Americans All: Our Oriental
Americans and American Traveler's Guide to Negro History (1,585).
box 1587, folder 1-2, box 1586
Public Hearing
1978 May 22 -2004 January 27
Scope and Contents
Reports, inter-office correspondence and Board Minutes from Special Meetings for Public Hearings.
box 1587, folder 3-4
Public Relations
1934 November 26-1964 March 10
Scope and Contents
Press releases, reports and correspondence pertaining to the District's Public Relations Program.
box 1588, box 1589, box 1590, folder 1
Pupil Integration Plan
1977 July 18-1984 May 7
Scope and Contents
Pupil integration proposals and plans for desegregation of the District under court order pursuant to the Crawford v. Board
of Education lawsuit. Materials also include the State Controller's final report of examination of the LAUSD for the Court
Mandated Desegregation Program Costs, correspondence concerning the termination of the Crawford lawsuit and Integration Evaluation
Reports: Predominantly Hispanic, Black, Asian and Other Non-Anglo (PHBAO) Programs.
box 1591, box 1590, folder 2-5
Pupil Trips
1970 January 12-1983 June 27
Scope and Contents
Board Communications concerning requests for approval for educational field trips.
box 1592, folder 1
Purchase Orders
1981 December 14-2000 February 22
Scope and Contents
Reports which include lists of purchase orders of more than $53,900.
box 1592, folder 2
PUSH
1977 August 15-1979 March 19
Scope and Contents
Reports and Communications concerning the District's implementation of Reverend Jesse Jackson's People United To Save Humanity
(PUSH) for Excellence Program. This program supports both the educational platform of Jackson's Chicago based organization,
Operation PUSH and the District's school desegregation/integration plans.
box 1592, folder 3
Quality Education Design Collaborative
1993 September 24-1993 November 24
Scope and Content
Spotlight newsletters featuring articles on the District's Quality Education Design Collaborative (QED-C), formed out of labor
negotiations as a teacher, administrator and staff reform effort.
box 1592, folder 4
Qualified Zone Academy Bond
1999-2007
Scope and Contents
Reports concerning the Qualified Zone Academy Bond (QZAB), created by Congress in 1997 to help schools raise funds to enhance
curriculum and provide career technical skills.
box 1592, folder 5-10
Questionnaire
1934 May 8-1976 October 11
Scope and Contents
Copies of various educational questionnaires and related correspondence including copies of the Board's questionnaire to sit-in
participants. This questionnaire asks civil disobedience participants to state their reasons for participating in sit-in demonstrations,
asks for specific Board actions to solve the problems which led to the vigils, sit-ins, study-ins and fasts in the halls of
the Board of Education headquarters. Respondent reasons for protest include equal educational opportunities, the existence
of de facto segregation in the Los Angeles City Schools, the "Alameda Wall" boundary between Jordan and South Gate High Schools,
poor conditions in ghetto schools, discrimination in hiring and placement of minority teachers and the Board's obligation
to meet the Congress of Racial Equality (CORE) demands concerning desegregation and educational justice for all students.
box 1593, box 1594, box 1595, box 1596, box 1597, box 1598, box 1599, box 1600, box 1601, box 1602, box 1603, box 1604, box 1605, box 1606, box 1607, box 1608, box 1609, box 1610, box 1611, box 1612, box 1613, box 1614, box 1615, box 1616, box 1617, box 1618, box 1619, box 1620, box 1621
Race Question
1934-1987
Scope and Content
Box 1593-1595: Reports from the Ad Hoc Committee on Educational Opportunity. The Ad Hoc Committee was appointed shortly after
Mary Tinglof was elected President of the Board of Education on July 1, 1962 and consisted of Arthur F. Gardner, Hugh C. Willett
and Georgiana Hardy as President. This Committee was charged with the evaluation of Board policies and practices as they relate
to educational opportunities for all students and invited seven community leaders to serve as resources in its deliberations.
These materials also include correspondence for and against segregated schools, the Statement of the American Civil Liberties
Union of Southern California, Congress of Racial Equality and National Association for the Advancement of Colored People on
Integration in the Los Angeles City Schools presented to the Board on June 7, 1962, speaker cards and photos that show Alameda
school boundary area that would have to be crossed from South Gate to Jordan High School (1962-1967).
Box 1596: Requests for the appointment of Negro teachers, Personnel Division report on a study of employment of Negroes in
certificated and classified service, thesis excerpt regarding laws prohibiting and later segregating public school education
for colored and Mongolian children, requests for more colored teachers at Jefferson High School and for the establishment
of war emergency and defense training classes in Negro and Mexican areas, a copy of George S. Schuyler's "The Phantom American
Negro," correspondence concerning segregation at Jefferson High School and the Board's refusal to hire Negro teachers, petitions
authorized by the League of Struggle protesting the Board's refusal to employ Negro secondary school teachers and letters
and petitions requesting the appointment of Senola Maxwell Reeves as a counselor at Jefferson High School. These protest materials
from Jefferson High School include a letter to the Board from Senola Maxwell Reeves wherein she describes how she was blocked
from this counseling position at Jefferson High School (1934-1960).
Box 1597-1598: Board policies and procedures regarding tolerance, racial discrimination, segregation and not recording the
race of pupils, Supreme Court of the United States Brown v. Board of Education of Topeka opinion, Resolution on Inter-Racial
Democracy in the Schools, Report of California Supreme Court Case of Arthur Wysinger by his Guardian, Edmund Wysinger, Appellant
v. S.A. Crookshank, Respondent, correspondence protesting the boundary changes between Jordan and South Gate High Schools,
Minutes concerning police presence and lockdown at Jordan High School, Inter-office correspondence report on CORE sit-in demonstration,
County Counsel's opinion on de facto school segregation (1934-1965).
Box 1599-1601: Personnel and Schools Committee Report on the emergency closing of schools during the Watts Riots, press releases
on the results of two racial and ethnic surveys of the LA City Schools mandated by the State Board of Education, Watts Teachers
Pilot Project Report, correspondence and petitions opposing bussing children out of neighborhood schools, correspondence from
Superintendent Crowther regarding the distribution of pupils by race, propaganda from the National Congress of Parents and
Teachers AGAINST Bussing, First Informative Report on District Integration Policy, "The Dynamics of a Black Caucus" by Homer
A. Jack, Administrator's In Depth Seminars in Problems of Desegregation as They Relate to Large City Schools (1965-1968).
Box 1602-1605: Voluntary Bussing Program Progress Report, Adult Education Committee Report on the establishment of the Adult
Bilingual Experimental School, Press Releases on Minority Enrollment and Ethnic Studies, Los Angeles Goals Council Report
ont Goals for Ghettos and Barrios, Mexican American Education Commission programs and recommendations, list of racially imbalanced
schools, correspondence and motions concerning the Crawford case, recommendations for the Community Ad Hoc Committee on Integration,
Educational Development Committee Report on the East L.A. Dropout Prevention Project (1968-1977).
Box 1606-1608: Addenda to Progress Report on Development of Planning Efforts for Staff Integration, Personnel and Schools
Committee Report adopting Equal Opportunity Policy and Affirmative Action Policy for District Personnel, Progress Report on
Plans to Balance Certificated Staff, list of organizations and groups represented on the Citizens' Advisory Committee on School
Integration, Mexican Culture and Heritage Teacher Guide, Staff Integration Proposal, Reverend Jesse L. Jackson's press statement
on PUSH/WEST Los Angeles and integration in the Los Angeles public schools, Committee of the Whole Communication on the Superintendent's
Staff Unit for Integration, Dr. Ernest H. Smith and Dr. Ernie A. Smith's Board presentation statements entitled Pupil Teacher
Integration - Is There a Hidden Agenda? and A Case for Bilingual and Bicultural Education for United States Slave Descendents
of African Origin (1974-1976).
Box 1609-1614: Citizens' Advisory Committee On Student Integration (CASCI) Reports and Board responses, correspondence and
petitions against mandatory bussing, student letters for and against bussing, Racial and Ethnic Survey, Staff Response to
Guidelines and Directions for the Development of an Integration Plan, School Observer newsletters with special integration
reports, Court Reports on the Crawford integration hearings, city map showing businesses and building looted, damaged and/or
burned and destroyed and deaths during the Watts Riot, Fiscal Summary of McCone Commission Recommendations (1965-1977).
Box 1615: School Segregation on Our Doorstep: The Los Angeles Story by John and Laree Caughey, Segregation Blights Our Schools
by John W. Caughey, Violence in the City -- An End or a Beginning?: A Report by the Governor's Commission on the Los Angeles
Riots (McCone Commission), Summary Report of the National Advisory Commission on Civil Disorders, U.S. Riot Commission Report:
What Happened? Why Did It Happen? What Can Be Done?, Schools Are For Going To/Las Escuelas Son Para Ir A booklets, The Negro
Family: The Case for National Action, Headway: A Report by the Economic and Youth Opportunities Agency of Greater Los Angeles,
Community Profiles and Orientation to Central Los Angeles, East Los Angeles: Nuestra Comunidad, Orientation to South Los Angeles
Communities: Florence, Green Meadows, Watts, The View From Watts: A Series of Articles Reprinted from the Los Angeles Times,
de facto segregation newspaper clippings (1964-1977).
Box 1616-1617: Approach to a Human Relations Program for Junior and Senior High Schools, copies of Rumford Act AB 1963 statements
to the Board, Office of Urban Affairs, Urban News newsletters, status memoranda regarding Crawford v. Board of Education,
Petitions from residents of the Watts District to end all forms of segregation in schools, specifically in the Jordan and
South Gate High School Districts, Crawford v. Board of Education Summons and Complaint, Model Cities Evaluation Report and
curricular materials (1963-1977).
Box 1618-1621: Citizens Compensatory Education Advisory Committee Minutes, Compensatory Education Reports (1964-1987).
box 1622, folder 1
Radiation
2000 June 27-2006 June 29
Scope and Contents
Copy of a motion concerning the effects of non-ionizing radiation and Board Report regarding the approval of an agreement
with the Los Angeles Police Department to install a wireless antenna on the roof of Jordan High School in conjunction with
the Jordan Downs Public Safety Initiative.
box 1622, folder 2-10
Radio
1938-2008
Scope and Contents
Materials include California State FM Radio System Plan, contracts, Radio Committee Reports, correspondence concerning programs,
texts of broadcasts and communications on two-way radio systems in busses.
box 1623, folder 1
Rainy Day
1944 November 15-1960 January 7
Scope and Contents
Bulletins on emergency and inclement weather procedures.
box 1623, folder 2-4, box 1684, box 1685
Rapid Learners
1955-1975
Scope and Contents
Committee Reports and Communications, materials presented to the Board and Progress Reports concerning Rapid Learners and
the Gifted Program.
box 1623, folder 5
Reading Plan
1999-2003
Scope and Contents
Reports, Policies and Evaluations of the District Reading Plan and Reading First Initiative.
box 1722, folder 3-4, box 1624, folder unknown container, box 1625, folder unknown container, box 2076, box 2077
Recreation
1946 February 11-2000 February 16
Scope and Contents
Reports and Communications regarding recreation services provided by the District, policies for the use of school facilities
for recreation, use of busses for recreation program, camping program, Recreation and Youth Services Planning Council, Metropolitan
Recreation and Youth Services Council and Bell Community Recreation Program.
Materials also include Recreation Policies and Practices of the Youth Services Division, In the Next Ten Years . . . Factors
Influencing Recreation in Los Angeles County, Manual on Use of School Facilities, Leisure Time Activities for Girls in Los
Angeles County, Get High On Life: In-Service Training Manual, Our Schools and Recreation: The Youth Services Program of the
Los Angeles City Schools, A Comparative Analysis of the Guiding Principles of the Youth Services Program of the Los Angeles
City Schools with the Principles Emerging from Recent Recreation Literature and School-City Cooperation and Coordination of
Recreation and Youth Services in Los Angeles.
box 1626, folder 1
Receiving Schools Project
1982 September 30
Scope and Contents
Educational Development Committee proposal to meet the needs of non-resident students involved in Receiving Schools Project.
box 1626, folder 2
Recruitment
1981 March 2-1986 November 3
Scope and Contents
Personnel and Schools Committee Communications concerning payment of expenses for teacher-recruiters.
box 1626, folder 3
Recycling
1980 June 2-1995 January 3
Scope and Contents
Committee Reports and Communications regarding the District's recycling program.
box 1626, folder 4-7
Red Cross
1936-1971
Scope and Contents
Reports and correspondence regarding Red Cross annual drives, contributions and subscriptions to the "Red Cross News."
box 1627, folder 1-2
Redistricting
1983 January 10-2002 February 13
Scope and Contents
Redistricting proposals created by the LA Redistricting Commission for the LAUSD public hearings and City Council action.
box 1627, folder 3
Reduction In Force
2002 March 12-2008 June 10
Scope and Contents
Board of Education Reports authorizing the Human Resources Division to send Reduction-In-Force notices to employees.
box 1627, folder 4
Refugees
1980 June 23-1990 November 19
Scope and Contents
Committee Reports and Communications concerning assistance for refugee students.
box 1627, folder 5-7
Regional Occupational Centers and Programs
1978-2008
Scope and Contents
Reports and Communications regarding Regional Occupational Centers and programs such as Work-Study, designed to support career
technical education.
box 1628, folder 1-3
Reimbursement
1981 June 1-2001 February 13
Scope and Contents
Committee Reports concerning agreements for reimbursements.
box 1628, folder 4
Reinstatement
1991 September 3-2000 November 28
Scope and Contents
Board of Education Reports regarding student reinstatements after periods of expulsion.
box 1629, folder 1-3, box 1628, folder 5-6
Religious Education
1942-2003
Scope and Contents
Correspondence concerning religious instruction, prayer in school and bulletins on released-time classes in religious or moral
instruction.
box 1630, folder 1-3, box 1629, folder 4-5
Relocation Assistance
1990-2007
Scope and Contents
Relocation Assistance Program informational brochures to assist residents with the relocation process in the event the District
decides to purchase their property for school construction projects, Relocation Plans and guidelines.
box 1630, folder 4
Repair and General Maintenance Fund
1988-1989
Scope and Contents
Committee Reports regarding the District's Repair and General Maintenance Fund.
box 1630, folder 5-9
Report Cards
1952-1993
Scope and Contents
Samples of the District's report cards and progress reports for student assessment marks.
box 2078, folder 1-2, box 1631, box 1632, box 1633, box 1634, box 1635, box 1636, box 1637, box 1638, box 1639, box 1640, box 1641, box 1642, box 1643, box 1644, box 1645, box 1646, box 1647, box 1648, box 1649, box 1650, box 1651, box 1652, box 1653, box 1654, box 1655, box 1656, box 1657, box 1658, box 1659, box 1660, box 1661, box 1662, box 1663, box 1664, box 1665, box 1666, box 1667
Reports
1880-2008
Scope and Content
Materials include reports created by the District, the bulk of which are Controller's Financial Reports.
On July 1, 1986, the Controller position named changed to Chief Business and Financial Officer.
Box 1,631-1,647: Annual Reports of the Board to the Los Angeles County Superintendent of Schools, District Superintendent's
Reports to the Board, memos and correspondence regarding distribution of the Board Reports and Minutes, Calendar of Reports,
Expenditures Classified by Schools, Controller's Semiannual, Annual and Summary of Monthly Financial Reports (1929-1986).
Box 1,648-1,654: Controller's Monthly Financial Reports, Summaries of Monthly Financial Reports, Semiannual Reports, Third
Quarter Reports and Annual Reports, Chief Business and Financial Officer's Monthly Financial Reports, Summaries of Monthly
Financial Reports, Semiannual Reports and Third Quarter Reports, District's Comprehensive Annual Financial Report (1978-1989).
Box 1,655-1,660: Controller's Annual Report of Expenditures Classified by Schools, School Expenditures and Facilities Annual
Report, Chief Business and Financial Officer's Monthly Financial Reports and Semiannual Reports, First, Second and Third Period
Interim Financial Reports, Capsule Reports, Comprehensive Annual Financial Reports, Child Welfare and Attendance Reports,
Health Education and Health Services Branch Annual Reports, Business Division Annual Reports (1945-1998).
Box 1,661-1,663: Transiency and Stability in the LAUSD Evaluation Reports, Report of Plans of the 1986 Graduates, Language
Development Program for African American Students: Implementation Evaluation, Survey of Instructional Programs, Integration
Program Reports, Integration Evaluation Reports, Financial Implications of Andersen Recommendations, National Defense Training
Report, Annual Reports of the Board of Education for 1880-1881, 1895-1896 and 1907-1908, Copy of Board of Education Annual
Report for 1883-1884, District Annual Progress Reports and Superintendent's Annual Reports (1880-1995).
Box 1,664-1,667: Comprehensive Annual Financial Reports, First, Second and Third Period Interim Financial Reports (1995-2008).
Box 2,078: Weekly Reports of School Depredations (1946-1953).
box 1728
Research
1930 February 20-1987 June 29
Scope and Contents
Materials include Superintendent Bruce A. Findlay's "Cooperative Procedures for Research Studies," an agreement with the Martin
Luther King Legacy Association to conduct a home education and development program, an Informative Report from the Personnel
Commission on Residence Requirements for Classified Employees and a series approved by the Committee on Research Studies including
"Activities of General Elementary Supervisors in Cities of Over 200,000," "Objectives of Education for Gifted Children in
California Elementary Schools" and "Public Marking Practices in Los Angeles City Senior High Schools."
box 1729, folder 1
Reserve Funds
1986 November 3-1994 November 21
Scope and Contents
Reports and Communications concerning the following Reserve Funds: Attendance Incentive, Undistributed - Economic Uncertainties,
Undistributed - District Operations, Federal Emergency Management Agency, Special, Regular Program and Lottery.
box 1729, folder 2-8
Reserve Officers' Training Corps
1935 July 18-2000 January 11
Scope and Content
The Junior Division of the Army Reserve Officers' Training Corps (R.O.T.C.) Program was established under the provisions of
the National Defense Act of 1916 as a military training program to teach students practical skills in subjects such as map
reading, military history, organization of the Army, use of small arms and rifle marksmanship.
The Board authorized the Program's initial presence at the following high schools: Belmont, Fairfax, Franklin, Garfield, Hamilton,
Hollywood, Lincoln, Los Angeles, Manual Arts, North Hollywood, Roosevelt, San Pedro, University, Van Nuys and expanded units
at additional secondary school sites.
Materials include Reports concerning inventories of U.S. Government issued equipment at high school sites with Reserve Officers'
Training Corps (R.O.T.C.) programs, bills for stolen rifles and other lost government property, booklet on the Department
of Army created curriculum and extra-curricular activities such as rifle range practice by student teams at school site rifle
ranges, correspondence regarding incidents of illegal hazing and initiation carried out by student members of the Franklin
High School ROTC unit and a statement of opposition to school funding for the ROTC by Esther Lewin of Women Strike for Peace
.
box 1730, folder 1
Retention Patterns
1983 December 12-1992 March 30
Scope and Contents
Retention Patterns in the LAUSD Reports prepared by Program Evaluation and Assessment Branch staff that present retention
rates broken down by sex, grade and ethnicity.
box 1730, folder 2-10, box 1731, box 1732, box 1733, box 1734, box 1735, box 1736, box 1737, box 1738, box 1739, box 1740, box 1741, box 1742, box 1743, box 1744, box 1745, box 1746, box 1747, box 1748, box 1749, box 1750, box 1751, box 1752, box 1753, box 1754, box 1755
Retirement
1936 November 30-2008 March 25
Scope and Contents
The Los Angeles City School District Retirement System, the Los Angeles City High School District Retirement System and the
Los Angeles City Junior College District Retirement System were established as of September 1, 1937.
Materials include District Retirement Election Plans, Procedures, Rules, Regulations, Proposals and Retirement Board Meeting
Minutes as well as records pertaining to the State Employees' Retirement System.
Box 1,730-1,733: District Retirement Election Plans, Elementary and High School Retirement Board Consolidation Meeting Minutes,
Retirement Handbook of Information, State Employees' Retirement System, Retired Certificated Transfers to State System, Teacher
Union Retirement Proposals, Retirement Board Election Procedures, Certificated Retirement Elections (1937-1972).
Box 1,734-1,737: Investment Counsel, Interest Rates, Legal Opinions, Medical Board Personnel, Membership, State Employees'
Retirement System Payments, District Retirement Board Oath of Office, Termination of Employee Service, List of Retiring Employees,
Congratulations on Promotions, Actuarial Services, Conventions (1937-1973).
Box 1,738-1,740: Budget, Annual Reports, "District Retirement Act, Other Pertinent Legal Extracts, Rules and Regulations,"
Retirement Rules, Disability Rules, Retirement Age Limit, Insurance Plan Deductions, Legislation, Recommendation Report of
Mortality and Service Tables for Adoption and Rates of Contribution for Certification by the Board, Contributions, District
Retirement Discontinuance (1937-1972).
Box 1,741-1,743: LAUSD and Los Angeles City Junior College District Retirement System Meeting Minutes, Unified District Retirement
Board Minutes (1962-1972).
Box 1,744-1,751: District Retirement Board Election results, Lists of Eligible Voters, Tally Sheets and State Employees' Retirement
System Survivor Benefits Election materials and lists of employees, Dissolution or Disposition of District Retirement System
Election, Earned Salary Allowance Poll (1945-1966).
Box 1,752-1,755: Retirement System History, District Sponsored Hospital-Medical Program History, Benefits, Retirement Age
Limit, Health and Welfare Coverage for Retired Board Members, Classified Retirement System and Election, Social Security,
State Teachers Retirement System (STRS) for Certificated Personnel, STRS Bulletin, California Public Employees Retirement
System (PERS) Newsletters, Maxicare Health Plan, A Review of Domestic Partners Coverage, Investments (1936-2008).
box 1756, folder 1
Revolving Appropriations/Cash Account
1992 September 21-1992 October 5
Scope and Content
Communication from the Superintendent concerning the establishment of revolving cash accounts.
box 1756, folder 2
Rewards
1973-1999
Scope and Contents
Standing Committee Reports, Board Resolutions and flyers offering rewards for information leading to the apprehension and
conviction of persons who committed crimes of arson, vandalism, burglary, battery, assault with a deadly weapon, rape or homicide
against students, employees, volunteers or school properties.
box 1756, folder 3
Rideshare Program
1979-1995
Scope and Contents
Reports and newsletters regarding the District's support and incentives for the employee Rideshare Program.
box 1756, folder 4
Royalties
1953-1996
Scope and Contents
District receipts of oil royalties received from properties and reports regarding royalties for the use of District created
instructional materials.
box 1756, folder 5-8, box 1757, box 1758, box 1759, box 1760, box 1761, box 1762, box 1763, box 1764, box 1765
Rules (Board)
1935-2004
Scope and Contents
Materials relate to the Board's adoption and processing of Board Rules and include proposals, modifications, amendments and
revisions to Board Rules and Administrative Regulations governing the Board and the District.
Box 1,756-1,761: Rules (1935-1975).
Box 1,762: Correspondence between the Board, UTLA and other employee organizations following the April 13, 1970 to May 13,
1970 teacher strike concerning the adoption, legality according to the Winton Act and dismissal of proposed Board Rule 3700
which sought to recognize UTLA as the sole bargaining unit for the District's teachers. Board Rule 3700 was 53 pages in length,
affected every teacher's contract and was determined illegal by the courts. The Board voted to drop its appeal on November
1, 1971 (1970-1971).
Box 1,763-1,764: Rules including a savings and costs review of proposed Board Rule 1971 which requires the District to make
a contribution for each State Teachers' Retirement System (STRS) member who retires between ages 55 and 60 (1975-2004).
Box 1,765: Board Rule 1276 - Circulation of Petitions, History of Rules and Regulations, Education Code Sections and State
Board of Education Rules and Regulations for Secondary Schools (1938-1972).
box 1766, folder 1
Safes
1948 January 28-1962 July 31
Scope and Contents
Correspondence from Board Secretariat James R. Edwards concerning access to the vault, Communications on the installation
of safes at secondary schools and Law and Rules Committee Communication authorizing the installation of combination tear gas
protective system and relocking device for safes at the following schools: Venice, Theodore Roosevelt, Belmont and John Adams
Junior High.
box 1766, folder 2-9, box 1767, box 1768, box 1769
Safety
1930-2006
Scope and Contents
Correspondence, Reports and petitions concerning safety concerns on and near school sites, environmental safety hazards, campus
security improvements, school crossings and safety rules.
Materials also include Handbook of Safety Rules and Regulations From The Administrative Guide, Report on Safety Conditions
at Baldwin Hills Elementary School which includes school site black and white photographs, Accident Control Survey and Analysis
Report, Toward the Development of a Campus and Community Safety Indicator System: Understanding Students' Perception of Safety
Report and Safe Drinking Water Program: Lead Level Determination Report.
box 1770, folder 1-2
Safety and Technology Program
2002 December 10-2004 June 22
Scope and Contents
Facilities Division authorization for the use of a design/build procurement contract for approximately 480 Safety and Technology
projects and "Hazard Communication and Your Right-To-Know" binder prepared by the Environmental Health and Safety Branch.
box 1770, folder 3-4
Salvage
1942-2003
Scope and Contents
Bulletin regarding the Salvage for Victory Campaign in the Los Angeles City Schools, correspondence concerning Scrap Metal
and Rubber Drives and Facilities Division Report on auctions for recycled and salvaged items.
box 1970, folder 6-8, box 1771
Scholarships
1935-1999
Scope and Contents
Reports and Communications concerning scholarship funds and the manual, "Scholarships: A Guidance Tool for Scholarship Advisers."
box 1772, box 1773, box 1774, box 1775, box 1776, box 1777, box 1778, box 1779, box 1780, box 1781, box 1782, box 1783, box 1784, box 1785, box 1786, box 1787, box 1788, box 1789, box 1790, box 1791, box 1792, box 1793, box 1794, box 1795, box 1796, box 1797
Schools
1933-2009
Scope and Contents
Board of Education Reports and correspondence concerning school personnel, programs, legislation, proposals, calendars and
programs.
Box 1,772-1,774: Accelerated School, Accountability Act, Accreditation, Ad-Hoc Committee to Coordinate School Development
Projects, Administrative Personnel, Adopt-A-School Program, Adult Education, Age Requirements, Alphabetical List, Alternative
School, Assistance and Intervention, School-Based Administrator Compensation Study, School-Based Health Clinic, School-Based
Pupil Motivation and Maintenance Program, School-Based Educational Technology Program (1956-2008).
Box 1,775-1,779: The LAUSD Class of 2000: Framework for a Longitudinal Profile Report, Hard to Staff Schools Vol. II: The
Study of the LAUSD, Clusters, Community Adult Schools, Adult Learning Centers, Community Day Schools, Continuation High Schools,
School Days, School Day History, Dedication Ceremonies, District Reorganizations, Palos Verdes School District Unification,
L.A. City School District Unification, Educationally Impacted Schools, Elementary, Establishment of New Schools, Emergency
Closures, Facility Program, Green Dot Public Schools, High Priority Schools, Senior High Schools History (1947-2008).
Box 1,780-1,784: Schools of Choice, High Priority Schools, iDivision Study, School Improvement, Independent Study Center,
Innovation Schools, Junior High School History including historical index cards for individual schools, Necessary Small High
Schools, Learning Center, Low Performing Schools, Magnet Program, Marking, Middle College High School Project, Middle Schools,
Naming Schools and Buildings - Procedures and Policies, Proposal packet for name change of Garden Gate High School to Dorothy
Vena Johnson High School in honor of the first Black woman secondary principal includes Johnson's poetry, photo and biography,
LAUSD History of Schools Chronology, National Student Clearinghouse, Necessary Small High School, Newcomer Center, Nonpublic
Schools, Aguilar v. Felton Supreme Court Decision and Compensatory Education (1949-2009).
Box 1,785-1,790: Open Enrollment, Opening and Closing of Schools, Operation Stay In School, Opportunity Elementary and High
Schools, Senior High School Options, Overcrowded Schools, Performance Accountability, Pregnant Minors Programs, School Presentations,
Primary Centers, School Property Policy, Pupil Free Day, Purchase Orders, Racially Isolated Schools (RIMS), RIMS Initial Response
to the Minute Order of August 21, 1979, Title I Rankings, Resource Center, Schools Within A School Program, Safety Policy
Review Board, School Savings, Small School Initiative (1960-2008).
Box 1,791-1,797: School Sites, Small Learning Communities (SLCs), Special Education, Summer School, Teacher Training,Temporary
Housing, Ten Schools Program (TSP), School-To-Career Academy, Tri-C Program (Community Centered Classrooms), Underachieving
Schools, Underperforming Schools Program, Urban Impact Schools (1980-2009).
box 1798, box 1799, box 1800, box 1801, box 1802, box 1803, box 1804, box 1805, box 1806, box 1807, box 1808, box 1809, box 1810
Schools - Calendar
1933-2008
Scope and Contents
Materials pertaining to the Board's research and adoption of various school calendars including holidays, summer vacation,
pupil free days, opening and closing dates.
Box 1,798-1,804: School Calendars, Jewish Holidays, Opening and Closing Dates, Summer Vacation, Pupil Free Day, Easter Vacation,
Christmas Vacation, Summary of School Calendars, Calendar of Special Days, Weeks and Events, Common Calendars, Community College
Calendar (1933-2008).
Box 1,805-1,809: Policies and Procedures Manual for Multitrack Secondary 90/30 and Concept 6 Intersession Program, Phase I
and II Studies of the Concept 6 Calendar, Elementary and Secondary Year Round Schools Supplemental Information, Single Track
180 Days School Calendars, Single Track (LEARN) Calendars, Three Track Concept 6 Calendars, Four Track 90/30 Calendars, Unique
Calendars, Multitrack Year-Round Calendars, letters from LACES pupils and community members opposing Year-Round Schools, Integration
Evaluation Reports: Magnets, Permits with Transportation and Continued Integration and Year-Round Schools Programs, School
Year Extensions, Year-Round School Incentive Program, Presentation Summary on Year-Round Schools and Common Calendar, All
Year Use of School Facilities, 1954 All Year Plan (1954-2008).
Box 1,810: Memoranda, charts, preliminary reports and correspondence concerning All-Year Schools. Materials also include The
All-Year School Report and a copy of "School Management: Practical Solutions to School Management Problems" magazine with
articles on 12-month contracts for teachers and Florida's rejection of the four quarter plan (1934-1958).
box 1811, folder 1
Schools - Classroom and School Interruptions
1952-1959
Scope and Contents
Progress Reports concerning common classroom and school interruptions.
box 1811, folder 2
Schools - Cooperative Program
1959-1960
Scope and Contents
Los Angeles City Schools Report of Cooperative Programs with business and industry professions.
box 1811, folder 3-6, box 1812, folder 1-2
Schools - Day
1942-1973
Scope and Contents
Reports and Correspondence concerning the elimination of electives, minimum days and the retention of the six period day.
box 1812, folder 3-8, box 1813
Schools - Defense
1948-1972
Scope and Contents
Reports, bulletins, memoranda, pamphlets, protest correspondence and posters regarding the use of school facilities for Civil
Defense activities and programs. Materials include the following booklets: Civil Defense and Disaster Planning for School
Officials, Civil Defense in California Schools, City of Los Angeles Civil Defense and Disaster Corps, Atomic Energy and You,
Interim Civil Defense Instructions for Schools and Colleges, City of Los Angeles Office of Civil Defense Annual Report and
United States Civil Defense: Civil Defense in Schools.
box 1814, box 1815, box 1816
Schools - District Reorganization and Decentralization
1969-1975
Scope and Contents
Progress Reports, proposals and press releases concerning District reorganization and decentralization plans.
box 1817, folder 1
Schools - Finance
1971 May 24-1971 July 23
Scope and Contents
Inter-office correspondence and the L.A. Chamber of Commerce's Task Force on Educational Finance's progress report, "Commentary
on School Finance Analysis."
box 1817, folder 2-14, box 1818, box 1819, box 1820, box 1821
Schools - History
1881-2005
Scope and Content
Copies of Annual Reports and Board Minutes, publications, statistics, studies, theses and notes on the history of the District.
Box 1,817-1,819: Chronology of Los Angeles City Schools, District Birthday, Los Angeles City School Districts School Registry,
La Reina: Los Angeles in Three Centuries, Bird's Eye View of the Los Angeles City Schools, Los Angeles School Journals, one
sheets on early African American teachers: Senola Maxwell Reeves and Iva Washington, Metropolitan High School Report, The
History of Secondary Education in the City of Los Angeles, Susan Dorsey's thesis: "History of Schools and Education in Los
Angeles," M.C. Bettinger's "Sketch of the Los Angeles City Schools," copies of Board Minutes from the City Clerk Office, Elementary
School History, Los Angeles High School History, Racial Characteristics of the Los Angeles School District, Tabulations of
School Population According to Nationalities, 100 Years of Public Education in Los Angeles, California: Yesterday, Today and
Tomorrow, Centennial Anniversary of the Los Angeles City Schools, copies of Common Council Minutes in English and Spanish
concerning the establishment of a City School District, The City of Los Angeles: The First 100 Years, Twenty-five Years of
Community Service: A History of Los Angeles City College, Hard to Staff Schools Volume I and II, Copies of Board Minutes pertaining
to Census Marshal's Statistics for pupils (1929-2005).
Box 1,820-1,821: A History of Integration, Genesis of the Board, History of the Junior High Schools in L.A., copies of Board
and Superintendent's Annual Reports, Educational Accomplishment . . . A Progress Report, copies of Los Angeles School Journal,
Los Angeles 1975: A Forecast, 100 Years of Public Education in Los Angeles: A Study of the Development of Elementary Education
in the City of Los Angeles, The History of Secondary Education in the City of Los Angeles, copy of Census Marshal Report and
memoranda on historical documents, copies of Board Minutes on Student Unrest, Alphabetical Lists of Elementary Schools, Shifting
of Population Within the School District, Annual Financial Report, Options for Youth Charter School Proposal, The Open School:
Center for Individualization, petitions for Charter Schools (1881-1993).
box 1822, folder 1
Schools - Limited Number
1974 September 16-1974 September 30
Scope and Contents
Copies of Board Minutes regarding location budgeting for an experimental program with a limited number of schools for the
spring 1974 semester.
box 1822, folder 2-3
Schools - Magnet
1976 September 27-1980 June 9
Scope and Contents
Committee Reports, progress reports, proposals, policies and memoranda concerning the District's magnet schools.
box 1823, box 1824
Schools - Names Of
1936-1957
Scope and Contents
Correspondence and Committee Reports concerning the naming of schools.
box 1825, box 1826, box 1827
Schools - Open/Close
1960 January 18-1981 December 14
Scope and Contents
Committee Communications and correspondence concerning the establishment and termination of additional adult school branch
locations, elementary and secondary school openings and closings.
box 2078, folder 3-4, box 1828, box 1829, box 1830
Schools - Overcrowded
1978 July 31-1987 March 9
Scope and Contents
Correspondence, timelines, status reports, applications for state aid and master plans for the relief of overcrowded schools.
box 1831, box 2667, box 2668, box 2669, box 2670, box 2671
Schools - Police
1940 May 2-1988
Processing Information
A Vocational Teacher Education application, Application For Credential Authorizing Public School Service, and an Application
for Character and Identification Clearance contained personally identifiable information and were shredded to protect the
privacy of the applicants.
Scope and Content
Box 1,831: Correspondence from the Board of Police Commissioners concerning uniforms, titles and badges and a copy of the
City Council Resolution requesting that police department personnel be referred to as "Police Officers" and not "Cops."
Materials also include Board Minutes in which Los Angeles Police Department Chief Gates describes the ten year undercover
program at the schools, protest correspondence against undercover agents on high school campuses, a copy of an American Civil
Liberties Union presentation, "The Recent Drug Arrests, Due Process and Secret Police," a copy of a presentation from the
Children's Rights Organization protesting the arrests and investigations of junior and senior high school students as violations
of civil rights, inter-office correspondence on the Los Angeles High School Police Sweep, copy of a Resolution that the Board
endorse a Grant High School forum involving members of the Los Angeles Police Department and the Black Panther Party, student
unrest newsclipping "School Close At Jefferson" and a copy of an American Federation of Teachers, Local 1021 address to the
Board entitled, "Occupation of Locke High School by the Police Department."
Box: 2,667: Handwritten Los Angeles School Police Department (LASPD) history, Report of Off-Hour Activity forms, death case
procedures, describing jewelry visual handout, personnel complaints, weekly activity reports, crime scene logs, incident reports,
officer logs, roll-call training records, memos to and from Supervising Officer Jeffrey E. Burgess, performance evaluations,
patrol deployment plan, and school patrol officer job postings.
Box 2,668: Canine program files, K-9 manual, Disguised Weapons handbook, Information Bulletins, How To Complete A Juvenile
Arrest Report, Supervisor's notebook, and a Schools, Violence and Youth handbook.
Box 2,669: Southwest Regional Training Center binder, Searching and Handcuffing Suspects handouts, Firearms Training course
outline, Driver Training manual, Firearms - Explosives manuals, Los Angeles Police Department (LAPD) Citation Guide, Voice
Alerting Radio Detection Alarm (VARDA) manual, California Specialized Training Institute Street Gangs Seminar report, Spanish
for Law Enforcement textbook, Juvenile Procedures school course outline, crime codes, firearms proposals, Drug Abuse Resistance
Education (DARE) binder, and Peace Officer's Guide To The Implied Consent Law from Arrest to Suspension and Hearing.
Box 2,670: Arrest Report Forms, Work Schedule Study, Crime Scene Management handouts, Keys Issued to Patrol Officers forms,
Security Section Equipment Checklists, Journal of California Law Enforcement, California Peace Officers' Association (CPOA)
booklet, Arrest Report Field Book Divider, Hoyt Holster instructions, Los Angeles County Security Officer and Sheriff patches,
and Employee's Reports.
Box 2,671: A "B.A.R.F.ER'S" Creed, Canine Operations procedures, LASPD Arson Checklist, Patrol Guidelines, and weekly activity
reports.
box 1832, box 1833, box 1834, box 1835, box 1836, box 1837
Schools - Requests For
1944-1979
Scope and Contents
Applications for real estate purchase, correspondence, maps, petitions, reports and sketches concerning the District's building
program and needs for school facilities.
Boxes are arranged alphabetically by school name.
Box 1,832: A-G (1947-1958).
Box 1,833: H-PAC (1944-1958).
Box 1,834: PAL-W (1946-1961).
Box 1,835: Annandale and Birmingham (1952-1979).
Box 1,836: A-P (1945-1967).
Box 1,837: S-W (1946-1959).
box 1838, box 1839, box 1840, box 1841, box 1842, box 1843
Schools - Sites
1933-1987
Scope and Contents
Correspondence, petitions, policies, procedures and provisions concerning selections of school sites, fire inspections, building
and land Rules and Regulations, the Pacific Palisades High School site, James J. McBride School for the Handicapped, Birmingham
High School, Rinaldi Street school site and various other school sites.
box 1844, box 1845, box 1846, box 1847, box 1848
Schools - Summer
1941-1980
Scope and Contents
Correspondence, guidelines, reports and petitions concerning summer school and vacation school.
box 1849, box 1850, box 1851, box 1852
Schools - Teacher Training
1939-1985
Scope and Contents
Correspondence and Committee Reports related to the Board's agreements with educational institutions that offer teacher training
services and programs.
box 1853
Schools - Year Round
1936-1997
Scope and Content
Correspondence, plans, reports and studies concerning Year Round or All Year Schools.
box 1854, folder 1
Science Center
1980 January 7-1989 January 30
Scope and Contents
Correspondence and Committee Reports concerning the opening and closing of Elementary School Science Centers.
box 1854, folder 2-3
Seats
2003-2005
Scope and Contents
Communications concerning provision of seats for high school students and a Facilities Division Proposal for seat allocations
which comply with the Williams Settlement Implementation Agreement. The Williams Settlement refers to the agreement in Williams
v. State of California in which the District was an intervenor and co-defendant. These terms involve addressing numerous educational
inequities including: instructional materials, uniform complaint process, school facilities, teacher training and credentials,
and the Concept-6 three-track, year-round calendar.
box 1854, folder 4-7, box 1855, box 1856, box 1857, box 1858, box 1859, box 1860, box 1861, box 1862
Secretarial Division (Board Secretariat)
1932-2009
Scope and Contents
Correspondence and reports concerning the functions, activities and procedures of the Secretarial Division, the Executive
Officer of the Board and the various Board Secretariat Units including: Assembly, File, Office, Rule, Sergeant at Arms and
Minutes.
The Executive Officer of the Board's former title was Clerk of the Board of Education. The Executive Officer of the Board
of Education is a District employee, not a member of the Governing Board.
Materials include financial data, informal Committee of the Whole meeting notes, lists of employees, organization charts,
photos of former Clerks of the Board, studies, a 1984 "Spotlight" profile on Dr. Helen Patricia Reid, the first woman to hold
the Clerk of the Board position as a permanent assignment, copy of the Committee of Whole Report which changed the name of
"Office of Administrative Services of the Board" to "Office of Board Services," reports related to records management and
the destruction of records, a study of file room activities, Board Report Minutes and indexing procedures, research requests
for file room records, county counsel opinions, inventory of records stored in the tunnel vaults and records pertaining to
microfilmed Board Minutes and wire recordings.
box 1863, folder 1
Section 5 Reserve Account
1987 June 22-1989 June 26
Scope and Contents
Committee of the Whole Reports concerning appropriating and transferring funds to Section 5 Reserves.
box 1863, folder 2
Security Grilles
2000-2006
Scope and Contents
Reports regarding increased security staffing and the installation of security grilles at school sites.
box 1863, folder 3
Self Study Program
1993 October 18
Scope and Contents
Committee of the Whole Report which proposes that the Board accept and ratify the National Science Foundation's grant award
for the planning grant, "Urban Initiative - Self-Study Proposal for Los Angeles."
box 1863, folder 4
Senate Bill 65
2003 May 13-2003 May 27
Scope and Contents
Adopted proposal for the approval of grant applications for the 2003-2004 Senate Bill 65, School-Based Pupil Motivation and
Maintenance Program.
box 1863, folder 5
Senior Citizens
1977 June 6-1990 October 1
Scope and Contents
Committee Communications concerning Project Dialogue: An Intergenerational Education Program, the Senior Citizens' Nutrition
and Health Program and related programs for elders.
box 1863, folder 6
Senior Management Position
2000 March 14-2006 August 22
Scope and Contents
Requests for Board Designation of Senior Management Positions.
box 1863, folder 7-10
Settlement Agreement
1979-2008
Scope and Contents
Copies of Closed Session Board Minutes excerpts and Board Reports concerning the Board's authorizations of litigation settlement
agreements.
box 1863, folder 11
Sewers
1945 November 21-2005 September 13
Scope and Contents
Correspondence and reports concerning the construction of sanitary sewers on school sites.
box 1863, folder 12
Sex Equity
1978-1986
Scope and Contents
Bulletins, memoranda, correspondence, newsletters and reports pertaining to the District's Affirmative Action Program, Title
IX Employment Discrimination Grievance Procedures, Commission for Sex Equity and sexual harassment policies.
box 1864, folder 1
Sexual Harassment
1984-2003
Scope and Contents
Copies of the District's sexual harassment policy and complaint procedures, training bulletins concerning the prevention of
sexual harassment and copies of employment discrimination complaint forms.
box 1864, folder 2
Shared Decision Making
1989-1991
Scope and Contents
Articles and reports concerning the District's local restructuring processes known as School Based Management and Shared Decision
Making.
box 1864, folder 3
Sheltered Workshops
1981-1990
Scope and Contents
Agreements for sheltered workshops pertaining with various organizations to provide occupational training of handicapped students.
box 1864, folder 4
Short Term Improvement Program
2002 April 9-2002 April 23
Scope and Content
Communication from the Office of the Superintendent recommending implementation of the Short Term Improvement Plan as part
of the Integrated Student Information Systems Project (ISIS). The ISIS project was mandated in the Chanda Smith Consent Decree
plans in order to replace "at risk" technology and enhance data delivery to school level decision makers.
box 1864, folder 5
Sidewalks
1949-2008
Scope and Contents
Agreements and reports related to street and public sidewalk improvement projects for student safety.
box 1865
Signatures
1946 July 1-2007 December 11
Scope and Contents
Communications and reports related to the certification of signatures, signature policies on official Board of Education documents
and other District records.
box 1866, folder 1
Signs
1954 May 21-1960 October 27
Scope and Contents
Bulletins concerning the posting of signs and markings on school sites.
box 1866, folder 2
Single Plan for Student Achievement
2007 November 13
Scope and Contents
Specially Funded Programs Division Report regarding the Single Plan for Student Achievement for all categorical programs operated
at a school site.
box 1866, folder 3
Site Selection Procedures
1987 August 31-2000 February 22
Scope and Contents
Facilities Division Reports regarding the Site Selection Procedure and Community Participation Program designed to provide
a means for community involvement in school construction projects.
box 1866, folder 4-7
Skills Centers
1978 December 11-2007 October 23
Scope and Contents
Reports concerning job training vocational education opportunities at Skills Centers such as the Watts Skills Center, later
named the Maxine Waters Employment Preparation Center, the Pacoima Skills Center facilities and the East Los Angeles Skills
Center project.
box 1866, folder 8
Small Claims Court
1978-1991
Scope and Contents
Committee Communications authorizing action in small claims court.
box 1866, folder 9
Smoking
1983 June 13-1999 May 25
Scope and Contents
Board Resolutions and Rules concerning the prohibition of smoking in District offices and facilities with the exception of
designated employee smoking areas.
box 1866, folder 10
Soliciting
1953-1961
Scope and Contents
Bulletins and guidelines regarding public appeals for funds by student bodies, unauthorized soliciting and the use of children
in soliciting funds.
box 1866, folder 11
Southern California Superintendent's Research Council
1978 February 14-1981 March 16
Scope and Contents
Superintendent Communications concerning the establishment and support of the Southern California Superintendent's Research
Council. The Council was established to coordinate research and to share data in order to improve the operation of school
districts.
box 1866, folder 12-13
Spastics
1949-1950
Scope and Contents
Inter-office correspondence concerning the Valley League for Spastic Children, petitions of support from San Fernando Valley
parents for the Saticoy school for crippled and delicate children, later named Dr. Charles LeRoy Lowman School and Educational
Housing Section Communication naming the San Pedro elementary school for handicapped children, the Harlan Shoemaker School.
box 1866, folder 14
Special Edition
1997-2000
Scope and Contents
Copies of "Special Edition," a bilingual English and Spanish newsletter published by the LAUSD, Division of Special Education.
box 1867, box 1868, box 1869, box 1870, box 1871, folder 1-4
Special Education
1976 November 8-2007 September 11
Scope and Contents
Authorizations for agreements, legislative proposals, approvals of class descriptions, annual budget plans, eligibility and
placement guidelines for Special Education programs.
Materials include "We Serve the Exceptional Child: Schools, Classes, Programs, and Services for Children with Special Physical
and Educational Needs" publication, Division of Special Education Superintendent's Annual Reports to the Board, Special Education
Bilingual Master Plan Implementation Report and Special Education Student Placement in the Least Restrictive Environment (LRE):
Studies of Current and Potential Practices.
Additional materials pertain to the Chanda Smith Consent Decree which was ordered by Judge Laughlin Waters on April 15, 1996
as the result of a negotiated settlement to the Chanda Smith v. Los Angeles Unified School District class action lawsuit.
In November of 1993 this class action lawsuit was filed against the District on behalf of students with disabilities who alleged
that the District failed to serve their educational needs in violation of federal law. The Consent Decree Administrators found
that the District was systematically out of compliance with the Individuals with Disabilities Act (IDEA).
The Chanda Smith Consent Decree records include the following: Individualized Education Program Implementation Plan and Budget
Report from the Consent Decree Administrators, Elimination of Hostile Environments, Coordinated Implementation Plan for Students
With Disabilities No. 13: Busing and Transportation, a copy of the new LAUSD Mission Statement, Louis S. Barber and Mary Margaret
Kerr's Consultants' Report and a copy of the Consent Decree proposal.
box 1871, folder 5
Specially Funded Program
2002 December 10-2005 April 26
Scope and Contents
Budget Services and Financial Planning Division Proposals for increases in specially funded program revenues.
box 1871, folder 6
Special Projects
1979 May 21-1979 June 4
Scope and Contents
Board of Education (Integration) Report regarding the submission of a Special Projects application to meet three desegregation
goals of the Emergency School Aid Act (ESAA).
box 1871, folder 7
Special Reports
2000 February 8-2001 February 27
Scope and Contents
Copies of Special Reports from Board Minutes that cover topics such as labor negotiations, lifelong readers, Stanford 9 test
scores, ethics and the conditions at South Gate High School.
box 1871, folder 8-9
Special Reserve Funds
1979 January 15-2007 June 28
Scope and Contents
Committee of the Whole and Building Committee Communications concerning the use of Special Reserve Funds.
box 1872, box 1873
Specific Drives
1942-1975
Scope and Content
Correspondence and Committee Communications concerning the District's involvement in fundraising campaigns and charity drives.
Materials include Board policy on drives and inter-office correspondence entitled "History of Fund-Raising and Other Collections
in Los Angeles City Schools."
box 1874, folder 1
Sports Camp Program
1991 May 6
Scope and Contents
Committee of the Whole Report authorizing the Superintendent to implement the University of Southern California Sports Camp
Program to provide approximately 1,500 secondary students with field trips to the USC campus.
box 1874, folder 2
Sports Facilities Complex
2002 May 14-2002 May 28
Scope and Contents
Facilities Committee Report proposing that the Board approve an increase in the project budget for the design and construction
of the Sports Facility Complex at the Los Angeles Center for Enriched Studies (LACES).
box 1874, folder 3
SportsFund Inc.
1981 April 21-1982 March 25
Scope and Contents
Inter-Office Correspondence from Superintendent Handler to the Board concerning SportsFund Incorporated's request that the
District participate in the Summer SportsFund activities.
box 1874, folder 4-8
Spotlight
1982-1999
Scope and Contents
Copies of Spotlight, an employee newsletter published weekly by the LAUSD Internal Communications Unit.
Copies of this publication show up as supporting documentation for numerous subject files and may also be accessed in bulk
within the Publications subject files.
See Publications Box 1,568: Spotlight (1953-1977).
box 1875, folder 1
Stabilization Agreement
2001 December 11
Scope and Contents
Superintendent Romer's proposal that the Board amend its Project Stabilization Agreement (PSA) with the Los Angeles and Orange
Counties Building and Trades Council to extend the period of Agreement through June 30, 2002.
box 1875, folder 2
Stadiums
1950 July 10-1962 January 24
Scope and Contents
Plans for management, operation and maintenance of District stadiums.
box 1875, folder 3-6, box 1876
Staff Development
1970 February 26-2000 November 14
Scope and Contents
Proposals, programs, plans and policies pertaining to District staff professional development.
box 1877, folder 1-4
Staff In-Service Training
1979 October 8-1995 February 21
Scope and Contents
Committee of the Whole Communications concerning agreements for staff in-service training programs.
box 1877, folder 5
Standardized Account Code Structure
1998 March 23-1998 April 13
Scope and Content
Business and Operations/Personnel Committee Communication concerning implementation of the Standardized Account Code Structure
(SACS) for all K-12 school districts.
box 1877, folder 6-7
Standards-Based Promotion
1998-2002
Scope and Contents
Guides for parents concerning California learning standards for mastery of each grade level, Standards-Based Promotion reports
and policies.
box 1877, folder 8-9, box 1878, box 1879, box 1880, box 1881, box 1882
State Aid
1966 November 11-2006 June 13
Scope and Contents
Committee Reports concerning state aid applications and agreements for educational programs and projects, correspondence urging
the Board to secure state funds for the District and copies of applications.
Box 1,877: (1966-1968).
Box 1,878: (1969-1971).
Box 1,879: (1971-1976).
Box 1,880: (1976-1984).
Box 1,881: (1985-1990).
Box 1,882: (1990-2006).
box 1883, box 1884, box 1885, box 1886
Statistics
1932-1996
Scope and Contents
Annual Statistical Reports of the LAUSD, Tabulations of Schools and Grades Showing Schools According to Classification and
Enrollment and Enrollment by Grades, Expenditures Classified by Schools, Enrollment Statistics including Private and Parochial
Schools, School Sites Located Outside the Limits of Los Angeles City but Within Los Angeles City School District list and
Financial, Statistical and Personnel Data booklets.
box 1887, folder 1
Stay at Work
2003 August 26-2003 September 9
Scope and Contents
Office of Risk Management and Insurance Services Communication proposal that the Board approve the "Stay at Work" policy to
keep injured and ill employees employed, productive and at work rather than off work.
box 1887, folder 2
Stolen Goods
1944 June 12-1975 February 18
Scope and Contents
Communications concerning theft and burglaries on campuses and summaries of illegal school entries and collections for damaged
property.
box 1887, folder 3-7, box 1888
Strategic Execution Plans
2003-2009
Scope and Contents
Strategic Execution Plans from the Planning and Development Branch that outline the budget, scope and schedule for existing
facilities and new construction projects.
box 1889, folder 1-2
Student Achievement
1990-2000
Scope and Contents
Proposals concerning raising student achievement and a copy of Superintendent Thompson's five-year plan, Superintendent's
Call to Action - Student Achievement CTBS/U and Aprenda Test Results, 1995-1996.
box 1889, folder 3
Student Advocate Program
1985 September 9-1988 January 4
Scope and Contents
Committee Communications concerning the continued operations and development of the Student Advocate Program at Roosevelt
High School which addresses problems of absenteeism in order to reduce early dropout rates.
box 1889, folder 4
Student Application for Admission
1996 January 22-1999 May 25
Scope and Contents
Student Application for Admission Reports calling for admission of students based on the findings of the Expulsion Review
Committee.
box 1889, folder 5
Student Athletic Fund
1980 October 16-1980 November 24
Scope and Contents
Business Operations Committee Communications authorizing the Controller to accept public donations for the LAUSD Student Athletic
Fund.
box 1889, folder 6-7, box 1890, box 1891, box 1892, box 1893
Student Body
1936-2009
Scope and Contents
Materials concerning the activities of the LAUSD student body organizations.
Box 1,889: Student Body Finance Branch Bulletins, Policies Guiding Student Body Finance publications (1936-1964).
Box 1,890: County Counsel opinion on student grooming standards, dress code correspondence, Outline for Student Human Relations
Workshop, Bulletin on the destruction of student records, Los Angeles County Federation of Labor, AFL-CIO statement on academic
freedom, press release announcing student body presidents' presentation of a "Student Bill of Rights" to the Board (1965-1970).
Box 1,891: Board Rules for Student Body Activities, Social Security Number Memorandum, newspaper articles on the censorship
of student journalism, Student Rights and Responsibilities Handbook, Policies and Programs for Pregnant Students Bulletin,
Policies and Accounting Procedures for Student Body Funds, Student Board Member transcripts of Student Concerns presented
at Board Meetings (1957-2009).
Box 1,892: Districtwide Association of Student Councils bylaws, constitution, advisory votes, Student Board Members and Student
Life Committee Report on Student In-Service for Student Integration Plan.
City-Wide Student Affairs Council material pertaining to expulsion and suspension guidelines and procedures, lists of representatives
and Board Rule on Official School Publications.
California Association of Student Councils materials include Leadership Training Seminar programs, constitution, correspondence
and letters (1968-1992).
Box 1,893: Committee Reports concerning the Student Auxiliary Services Trust Fund, Minutes from Student Conferences, City-Wide
Student Affairs Council Program and Annual Report, Board Rules pertaining to Use of Bulletin Boards, Official School Publications,
Student Newspapers, Student Expression on Campus and Search of Lockers and Students. Materials include Reports on the East
Los Angeles Community, Student Walkouts: Requests and Demands, Action Outline for Walkout Demands and Requests and Staff Response
to Student Demands and Requests (1968-1992).
box 1894, folder 1
Student Data System
1979 October 22-1999 October 26
Scope and Contents
Memoranda, Bulletins and Committee Reports concerning procedures, development and operations of the District's Student Data
System.
box 1894, folder 2
Student Dress Code
1999 July 29
Scope and Content
Bulletin addressing guidelines for student dress codes and uniforms.
box 1894, folder 3
Student Exchange Program
1981 November 2-1994 July 13
Scope and Content
Board Minutes discussion of the Youth for Understanding Student Exchange Program and Inter-Office Correspondence concerning
the District's sponsorship of a student-exchange program between sixth graders from the United States and China.
box 1894, folder 4
Student Grievance Procedure
Scope and Content
Bulletins, pamphlets and Committee Reports regarding grievance procedures for students alleging discrimination on the basis
of sex per Title IX or handicap.
box 1894, folder 5
Student Guidance Placement Center
1988 April 7-1988 August 1
Scope and Content
Bulletin and inter-office correspondence concerning the implementation of the Student Guidance, Assessment and Placement Center
to provide support services for foreign students new to the District.
box 1894, folder 6
Student Health Center
2006 January 10-2006 January 24
Scope and Content
Facilities Services Division proposal that the Board enter into a joint-use agreement with the County of Los Angeles for the
construction of a health center on the Sun Valley Middle School campus.
box 1894, folder 7
Student Health Services Support Fund
1990 March 5-2006 May 10
Scope and Content
Committee Reports regarding the LAUSD's Student Health Services Support Fund, Inc., a non-profit benefit corporation established
by the Board to provide funding for school-based health clinics and related student health services.
box 1894, folder 8
Student Information System
2003 February 11-2003 May 27
Scope and Contents
Information Technology Division Proposals regarding the implementation of the Integrated Student Information Systems (ISIS)
Program as required by the Chanda Smith Consent Degree.
box 1894, folder 9-10, box 1895
Student Integration
1977 February 22-1995 June 5
Scope and Contents
School Handbook for Student Integration, Preliminary Response of Staff to Guidelines and Directions for the Development of
a Proposed Plan for the Integration of Students, Student Integration Plan Proposals, Board Communications pertaining to the
Integration Program Budget and news articles concerning the Crawford desegregation lawsuit and U.S. District Judge A. Wallace
Tashima's refusal to dismiss the case.
box 1896, folder 1
Student Learning Standards
1996 June 17-1999 June 8
Scope and Content
Instruction and Student Achievement Committee Reports on the LAUSD's Student Learning Standards and the adoption of an Assessment
Policy Statement.
box 1896, folder 2
Student Medications
1986 September 15
Scope and Contents
Bulletin providing background, procedure and forms for permitting students to bring prescribed medication to school.
box 1896, folder 3
Student Representatives to the Board of Education
1969 April 24-1981 October 26
Scope and Contents
List of student representatives to the Board of Education, Board Rules concerning Student members, copy of Board Resolution
which established a student member to the Board with an advisory vote and lists of City-Wide Student Affairs Council members.
box 1896, folder 4
Student Rights and Responsibilities
1996-2006
Scope and Contents
Copies of the LAUSD's Parent Student Handbooks and a Student Rights and Responsibilities handbook which informs students of
their fundamental rights and responsibilities as they apply to public education and attendance at a public school.
box 1896, folder 5
Student Substitutes - Clerical/Custodial
1982 January 11-1982 August 26
Scope and Contents
Bulletins and Personnel and Schools Committee Communications concerning procedures for secondary schools to use students in
situations where substitutes are not available to cover for clerical or custodial absences or vacancies.
box 1896, folder 6
Student Suspensions
1985 July 1-1991 February 4
Scope and Contents
Bulletins, Committee Reports and Memoranda concerning student suspension orders, policy changes and guidelines.
box 1896, folder 7
Student Threats
1999 May 11
Scope and Contents
Copy of a Board Resolution on District Policy Regarding Threats of Any Kind by Students adopted by general consent following
the Columbine High School massacre.
box 1896, folder 8-9, box 1897
Student Trips
1983 July 18-1997 February 10
Scope and Contents
Committee of the Whole Communications concerning approvals of student body and educational field trips.
box 1898, box 1899, box 1900, box 1901
Student Unrest
1968 March 7-2008 March 9
Scope and Contents
Bulk of materials pertain to the 1968 East Los Angeles Blowouts or Walkouts for educational equity at Lincoln, Wilson, Garfield
and Roosevelt High Schools and staff responses to student demands and requests.
Box 1,898: Correspondence from Roosevelt High School teachers and staff urging the Board to find solutions to the conditions
that prompted student unrest on campus, supporting the rights of students to peacefully demonstrate and opposing police suppression
of demonstrations.
Garfield High School Newsletter concerning the "English-speaking oriented" school system's indifference to Mexican-American
students with the attached leaflet: Notice to Students and Parents About SWATS in Our Schools which provides Board Rules and
California Education Code concerning Corporal Punishment and lists Reverend Vahac Mardirosian as a contact.
Correspondence and statements from Garfield and Lincoln High School staff and faculty, Roosevelt High School student petitions
in support of faculty, Board member Julian Nava and Georgiana Hardy's responses to student demands, signed Request to Address
the Board speaker cards for Sal Castro, Blow-out Committee advisor, members of the Educational Issues Coordinating Committee,
staff and students and a transcript of the Broadway-Central Coordinating Council's presentation to the Board regarding the
student and faculty unrest at Jefferson High School which led to the school's emergency closure.
Box 1,899: Educational Issues Coordinating Committee demonstration flyers, correspondence concerning open campuses, free press,
elimination of grade requirements for student body offices and elimination of police on school grounds, Bibliography of Books
in Spanish compiled from secondary library titles, We Must Rule the School and Students and Revolution pamphlets and copies
of Underground newspapers "Inside Eastside" and "Open City" with Contributing Editor Charles Bukowski.
Final Report from Task Force Assigned to East Los Angeles, District publications on mental tests and scholastic achievement,
Intelligence and Intelligence Testing Report, California State Testing Program Lorge-Thorndike Intelligence Tests and Ability
Measurement of Pupils Who Are Members of Racial or Ethnic Minorities Report from the District's Measurement and Evaluation
Section.
Correspondence concerning the Board's removal of Blow-out advisor, Sal Castro from his Lincoln High School classroom, Interim
Report of Board's Action on Demands and Requests of Student Walkouts, list of persons arrested on October 2, 1968 and annotated
copies of Citizen's News editorial "Kick Out Riot Breeders."
Box 1,900: Chronology of student demonstrations at Hamilton High School, correspondence in support of the Board's reinstatement
of Lincoln High School teacher Sal Castro, John C. Fremont High School faculty petitions concerning student uprisings, list
of racist Fremont High School teachers and administrators distributed to mail boxes, Emergency Closure of Fremont High School
Board Communication and a list of the Los Angeles Southwest College's Black Student Union demands.
Correspondence concerning overnight sit-ins at the Board of Education Administration Offices and expressing opposition to
racism, Inter-Office Correspondence regarding extra costs attendant to Board Chambers sit-ins, copy of Board motion for the
reinstatement of Lincoln High School teacher Sal Castro and Los Angeles . . . We Must Rule the Schools pamphlet on the educational
inequities within the L.A. School District.
Press Release for District's adoption of "Get Tough" policy against student disruptions, Student Unrest Memoranda and Progress
Reports, Inter-Office Correspondence on Concerns of Some Carver Junior High School Teachers, Business Division's Recap of
School Damages, partial copy of a Jefferson High School teacher's diary documenting student unrest, petitions supporting Southwest
Junior College students and their demands for a Black Studies Department and curriculum relevant to the Black community.
Box 1,901: Lists of Student Unrest Board meetings and Staff Responses to Student Demands and Requests, copy of Policy of the
Los Angeles Police Department Regarding Regulation of Conduct at School Campuses, Considerations for Board Meeting with College
Negotiating Council, American Civil Liberties Union pamphlet, Academic Freedom in the Secondary Schools, correspondence and
petitions concerning the Huntington Park High School walkout and the LAPD arrests of over 100 Mexican Americans demonstrating
for a better education and the restoration of order on campuses.
Copy of "A Curriculum for Mexican-American High School Students" created by Lincoln High School Advisory Council and Parents
Group, copy of Woodland Hills Chamber of Commerce Resolution regarding a student rally at William Howard Taft High School,
Summary of Student Unrest Events at Jefferson High School on September 23, 1969 including incident reports, Inter-Office Correspondence
on Conditions at Manual Arts and Jefferson High School, San Fernando High School Faculty Association correspondence and resolution
for campus closure due to student unrest and racial tensions and a copy of Los Angeles Times Article, "Thousands Honor '68
Walkouts by Mexican American Students: Thousands Gather in L.A. to Commemorate the Blowouts that Helped Launch the Chicano
Movement."
box 1902
Studies
1934-1971
Scope and Contents
District studies including the following subjects: Certificated Personnel Salary, Building, School Utilities, Reimbursement
for Board Employee Transportation and Personnel Payroll Systems.
box 1903
Subpoena
1939 February 9-1990 November 19
Scope and Contents
Correspondence, copies of subpoenas served on the Board of Education and a Bulletin on subpoenas seeking records of students.
box 1904, folder 1
Subways and Tunnels
1936 January 16-1978 November 6
Scope and Contents
Correspondence and Building Committee Reports concerning pedestrian tunnels and subways near school sites.
box 1904, folder 2
Summer Sports Camp
1981 April 21-1981 May 4
Scope and Contents
Committee of the Whole Report authorizing the implementation of the Summer Sports Camp and the LAS PEP (Los Angeles Spirit
Performers Entertainment Program) which would allow students to participate in specialized recreational programs.
box 1904, folder 3
Summer Workshop
1939-1941
Scope and Contents
Summer Workshop for teacher and administrator training announcements, bulletins, registration forms and report featuring reactions
of participants, interest area activities, statistical summaries and black and white photos of participants engaged in specialized
workshops.
box 1905, box 1906, box 1907, box 1908, box 1909, box 1910, box 1911, box 1912
Summons and Complaints
1963-2009
Scope and Contents
Reports of Correspondence and copies of Summons and Complaints served on the Board of Education and the Los Angeles Unified
School District.
Box 1,905: Includes a substitution sheet for the August 5, 1963 Summons and Complaint from 6 attorneys v. Board to correct
racial imbalance at Jordan High School which indicates the documents were moved to Race Question subject files under Jordan
High School. See also: Crawford Case subject files (1963-1975).
Box 1,906: (1963-1978).
Box 1,907: (1978-1981).
Box 1,908: (1978-1983).
Box 1,909: (1979-1985).
Box 1,910: (1984-1987).
Box 1,911: (1987-2009).
Box 1,912: (2005-2009).
box 1913, box 1914, box 1915, box 1916, box 1917, box 1918, box 1919, box 1920, box 1921, box 1922, box 1923, box 1924, box 1925, box 1926, box 1927, box 1928, box 1929, box 1930, box 1931, box 1932, box 1933, box 1934, box 1935, box 1936, box 1937, box 1938, box 1939, box 1940, box 1941, box 1942, box 1943, box 1944, box 1945, box 1946, box 1947, box 1948, box 1949
Superintendents
1930-2009
Scope and Contents
Biographical sketches, correspondence, photos, resumes, salary schedules, transcripts of speeches, educational philosophies,
signed employment contracts and community correspondence concerning appointments of Superintendents and Acting Superintendents
including Assistant, Deputy, Associate, Area, Associate Deputy and Zone Superintendents.
The Superintendent of Schools is appointed by the Board for a four-year term and serves as the chief executive officer of
the Board and the school system. Joseph Lancaster Brent served as the Board's first Chairman and Superintendent in 1853. The
following year, Los Angeles Mayor Stephen C. Foster was the first specifically appointed Superintendent and served from 1854-1855.
Mrs. C.B. Jones served as the first female Superintendent from 1880-1881 and Susan M. Dorsey served as the second female Superintendent
from 1920-1929. Since the end of Dorsey's term, no women have been appointed as the LAUSD Chief Superintendent.
Box 1,913-1,915: Superintendents Claude Lamar Reeves, Frank A. Bouelle, Vierling Kersey, Alexander J. Stoddard and Jack P.
Crowther (1932-1980).
These materials include a transcript of a Division Heads meeting with President Toll and Mr. Elliott concerning the Board's
critique of Superintendent Kersey and refusal to renew his contract, Citizens Schools Committee correspondence of protest
against the dismissal of Principal Ione Swan from the Wilshire Crest School for criticizing the Board and charges that Superintendent
Stoddard's service as Superintendent of Philadelphia public schools included support of "automatic or mass promotion on age"
and correspondence requesting access to the Board's "unofficial" or executive session Minutes (1932-2005).
Box 1,916-1,918: Superintendents - Robert Ellis Kelly, Ellis Adams Jarvis and Claude L. Reeves (1931-1970).
Chief Assistant Superintendent Louis B. Travers, Chief Deputy Superintendent Willard S. Ford, Deputy Superintendent Vincent
Paul Maher, Deputy Superintendent Arthur L. Gould and Deputy Superintendent Emeritus John B. Monlux, (1931-1976).
Box 1,919-1,920: Superintendent search letters sent to State Superintendents and College Presidents from Board President H.C.
Willett, Minutes from the Special Committee for the Selection of a Superintendent, list of Superintendent candidates with
personal comments including President Willett's list of eliminated candidates on account of age and out of state, support
correspondence for candidate Claude L. Reeves, copies of Board Minutes concerning new Superintendent selection and Desirable
Characteristics and Qualifications for the Superintendency of the Los Angeles City Schools list (1948-1954).
Box 1,921-1,922: Louise Wood Seyler, Assistant Superintendent, Central Elementary District and later, Deputy Superintendent,
Instruction and J. Graham Sullivan, Deputy Superintendent, Instructional Services (1947-1998).
Box 1,923-1,924: Assistant Superintendents - Elizabeth Bates, Katharine Lee Carey who taught Ralph Bunche at Jefferson High
School, Warren Cross Conrad, Luke Lundquist Gallup, Robert Hill Lane, Charles Barclay Moore, Helen S. Watson Pierce, Burt
Warren Reed, William L. Richer, Harry M. Shafer, Jessie Amelia Tritt, Paul Edward Webb, Frances Grinnell, Dorothy Van Noy
Harsin, Gertrude W. Peddie, Elizabeth Sands, John Leslie Abbott, Edith M. Clark, Grace M. Mogle Dreier, Edward Manfred Evans,
John G. Fox (1931-1972).
Box 1,925-1,926: Associate Superintendents - Maurice G. Blair, Howard A. Campion, Bruce A. Findlay, Harry Morganroth Howell,
Guy Marsh Hoyt, Montgomery G. Millage, Myra E. Banta Nelson, Raymond E. Pollich, Paul Francis Shafer, Otto Earl Buss, Stuart
Stengel (1933-2000).
Box 1,927-1,929: Assistant Superintendents - Louise Braas Pierce, Otto Earl Buss, Sam Hamerman, John Lombardi, Lowell M. McGinnis,
Walter Thomas Coultas, Everett Barker Chaffee, Roy L. Arnheim, Frederick G. Fox, Kenneth Nathan Knight, Donald J. Kincaid,
Leonard C. Pacheco, Dave Schwartz, Allen A. Sebastian, Earnestyne W. Mannatt, Isaac H. McClelland, Gilbert S. Moore, Frank
M. Hodgson, Herbert Milton Cadwell, Jack R. McClellan, Joseph Richard Smith (1945-1988).
Box 1,930: Associate Superintendents - William B. Brown, Dwight Edmond Lyons, Robert Jerome Purdy, Myra E. Banta Nelson, Virgil
Volla (1949-1973).
Box 1,931-1,932: Deputy Superintendents - Everett Barker Chaffee, Arthur George Andresen, Schuyler C. Joyner, Stanley T. Warburton
(1956-1972).
Box 1,933: Associate Deputy Superintendents - Ralph Walter Lanz and Robert J. Purdy, Area Superintendents - Robert W. Lamson
and Thomas Edward Reece (1955-2003).
Box 1,934: Superintendents - William J. Johnston, Harry Handler and Leonard M. Britton (1966-2005).
Box 1,935: Associate Superintendents - Josie G. Bain, Associate Deputy Wilson Kline Jordan, James B. Taylor, John Leon, Jerry
F. Halverson, Paul M. Possemato, Lorna L. Round (1968-2005).
Box 1,936-1,937: Assistant Superintendents - Thomas O. Lawson, Ernest P. Willenberg, Abram Friedman, Robert A.M. Duron, Pat
E. Turner, Alfonso B. Perez, Robert R. Rangel, Raoul J. Freeman, Richard H. Lawrence, William J. Sharp, Phillip B. Jordan,
Robert W. Rupert, William L. Lucas, Owen L. Knox, Shizuko Akasaki, Richard A. Ragus, Ramiro Garcia, Tony E. Rivas, Rosalyn
S. Heyman, Marc Robert, Beverly J. Martin, Alfred S. Moore, Norman H. Rossell, Mildred P. Naslund, Joseph P. Linscomb, John
J. Lingel, Kathryn S. Lee, Othella E. Daniels (1965-1998).
Box 1,938: Area Superintendents - Frank Armendariz, Richard T. Cooper, Warren L. Juhnke, Sidney Brickman, Frederick J. Dumas,
Eugenia D. Scott and Norman Schachter. Special Education Administrator Alfred A. Casler and Director of School Building Planning
Theopolis D. Kimbrough (1969-1989).
Box 1,939: General files include the following: Assistant, Associate, Deputy and Zone Superintendents (1936-1998).
Box 1,940-1,942: Deputy Superintendents - Francis Nakano and Dan Austin (1989-2000).
Box 1,943: Assistant Superintendents - Patricia Marshall, Santiago Jackson, Shirley C. Woo, Renee Jackson, Manuel Ponce, Daniel
M. Isaacs, James Figueroa, Richard Vladovic, Robert Barner, Carmen Schroeder, Evangelina Stockwell, Sara Coughlin, Maria Casillas,
Andrew A. Cazares, Gabriel Cortina, Jessie G. Franco, John Liechty, Eugene F. McAdoo, John Nagata, Phillip T. Callison, Amelia
McKenna, Robert L. Martin and Pauline S. Hopper. Materials also include Board Reports concerning the approval of Superintendents'
contracts (1980-2000).
Box 1,944: Chief Administrative Officers David Koch and Hugh Jones, Associate Superintendent Ronald Prescott, Assistant Superintendent
Barbara Smith, Consultant to the Superintendent John B. Mockler, Assistant to the Superintendent - Policy Implementation,
Special Counsel to the Superintendent Richard K. Mason, Senior Deputy Superintendent Maria Guiterrez and Associate Superintendent
Theodore Alexander (1980-2004).
Box 1,945-1,949: Superintendents - William R. Anton, David L. Brewer III, Ramon C. Cortines, Leonard M. Britton, Frank A.
Bouelle, Jack P. Crowther, Susan Miller Dorsey, Harry Handler, Ellis Jarvis, William J. Johnston, Robert Ellis Kelly, Vierling
Kersey, Claude L. Reeves, Alexander J. Stoddard, Roy Romer, Sidney A. Thompson and Ruben Zacarias (1930-2009).
box 1950, folder 1
Supplemental Educational Services Providers Contracts
1981 March 2-2007 June 28
Scope and Contents
Educational Services Division proposals that the Board authorize the Superintendent to execute Supplemental Educational Service
contracts. A Supplemental Educational Service provider must be approved by the State and can be a non-profit, for profit,
faith-based, community-based organization or a school district.
box 1950, folder 2-6, box 1951, folder 1-5
Supplies
1939-1992
Scope and Contents
Board authorizations, Committee Communications, Standard Equipment Lists and Board Rules pertaining to sales and purchase
orders for District supplies.
box 1951, folder 6
Surplus Property
1986 March 10-2002 June 25
Scope and Contents
Board of Education Reports prepared by the Facilities Service Division that propose the Board's purchase, sale and acceptance
of surplus property.
box 2075, folder 4, box 1952, box 1953, box 1954, box 1955, box 1956, box 1957, box 1958, box 1959, box 1960, box 1961, box 1962, box 1963, box 1964, box 1965
Surveys
1913-2005
Scope and Contents
School system surveys, studies and reports authorized by the Board for the purpose of District examination, analysis and improved
operations. Surveys include analysis with recommendations and plans of action for change.
Materials include the following areas of study: Administrative Organization, Teachers' Salaries, School Problems, Business
Department, Financial, Educators Opinion, Employee Attitude, Historic Resources, language census of limited-English-proficient
(LEP) students and Racial and Ethnic.
Box 1,955-1,957: Educators Opinion Inventory. The Summary of the Educators Opinion Inventory found that the lowest favorable
response to any category was made to statements on relations with Board members. Seventy-five percent of educator respondents
expressed a lack of confidence in the Board.
Box 1,960: Language Census of LEP Students.
Box 1,962-1965: Racial and Ethnic Inventories and Survey Reports (1966-2002).
Box 2,075: Housing Authority of Los Angeles correspondence, map, list of general tables, dwelling schedule and low income
housing survey for a W.P.A. project (1939-1940).
box 1966, box 1967, box 1968
Swimming Pools
1948-2000
Scope and Contents
Building Committee Communications concerning leases and permits for swimming pool use and correspondence of appreciation for
the Summer Swim Program and the Portable Swimming Pool Program.
box 1970, folder 1-5, box 1969
Task Force
1989-2000
Scope and Contents
District Task Force Reports including the following: Behavior Intervention, Accountability for Student Achievement, AIDS,
Elementary Grades and the Board's Independent Analysis Unit's "An Analysis of LAUSD General Fund Income and Estimates of Allocation
of These Funds to K-12 Services" response to questions from Gray Davis on behalf of the Governor's Task Force.
box 1971, box 1972, box 1973, box 1974, box 1975, box 1976, box 1977, box 1978, box 1979, box 1980, box 1981, box 1982
Taxes
1932-2008
Scope and Contents
Receipts, booklets, correspondence and Resolutions related to gasoline and lawsuit tax refunds, State Income Tax, Admissions
Tax, College Tax Election, School Tax Rate Limit Elections, Board of Education, et al., v. Philip E. Watson, Assessor of Los
Angeles County Petition for Hearing, public school financing, Tax Payers' Guides, Tax Rates by Code Areas, Tax Facts, Tax
Deeds, Tax Rate Increase Elections, Medicare, Social Security, Tax and Revenue Association Notes (TRANs), property taxes,
sales taxes, Tax Shelter Annuity Program, Federal Income Tax and State Disability Insurance.
Informative communications and propaganda concerning Proposition 9 - the Watson "Tax Trap" Initiative, Proposition 1, Proposition
14 - the Watson Amendment, Proposition 9 or Jaws II and Proposition 13 - the Jarvis-Gann Initiative.
Materials also include fiscal reviews and reports, including an Environmental Impact Report for the Hollywood Redevelopment
Project.
box 1983, folder 1
Teacher Center
1981 March 9-1984 February 21
Scope and Contents
Press release and Educational Development Committee Communications concerning the establishment of a Teacher Center under
provisions of the Higher Education Act. The program statute defines this site as place where public and nonpublic school teachers
and consultants may develop and produce curricula, utilize research findings, and provide training for the professional development
of teachers.
box 1983, folder 2
Teacher Quality Strategic Plan
2002-2003
Scope and Contents
Board of Education Report from the Human Resources Division concerning strengthening teacher quality while also meeting the
requirements of the No Child Left Behind Elementary and Secondary Education Act and a copy of "Making LAUSD the District of
First Resort: A Teacher Quality Strategic Plan."
box 1983, folder 3
Tear Gas Weapons
1981-1990
Scope and Contents
Bulletins concerning procedures and guidelines for the possession of self-defense tear gas.
box 1983, folder 4-10
Telegrams
1937-1990
Scope and Contents
Correspondence, procedural guides, billing statements and a Western Union Electronic Mail Terminal Operator's Guide pertaining
to sending and charging telegrams.
box 1984, folder 1-7
Telephones
1945-1995
Scope and Contents
Committee Reports, bulletins, memoranda, surveys and directories pertaining to the District's Telephone Unit and related policies
and procedures.
box 1984, folder 8
Telethon
1980 October 13-1981 January 5
Scope and Contents
Committee Reports and correspondence concerning the District's use of a Telethon and Radiothon to raise money for its athletic
program.
box 1989, folder 1-13, box 1985, box 1986, box 1987, box 1988
Television
1948-1991
Scope and Contents
Committee Reports and Progress Reports concerning closed circuit instructional television programs in the colleges, District
produced programming for KLCS-TV (Channel 58), use of KCET-TV (Channel 28) for educational programs, Board discussions on
elementary and secondary T.V. lessons, American Federation of Teachers letter opposing educational television as second-class
education, copies of FCC Regulations and policies for California's use of television channels for educational programs.
Materials also include the following publications: An Experiment in Instructional TV in the Los Angeles Junior Colleges, An
Evaluation of Closed Circuit Television for Teaching Junior College Courses, Chicago Schools Journal with article, "TV Teaching
Evaluated," The Governor's Conference on Educational Television, Coca Cola's "Pause Prints" with cover feature on the District's
"Spotlight on Youth" program, Rules and Regulations Governing the Employment of Minors in the Production of Motion Pictures,
KLCS-TV: A Convergence of Technologies Catalog of Instructional Television Programs, KLCS-TV: The Education Station for All
Generations historical report, educational T.V. directories, KLCS Television Broadcast Schedules and An Evaluation of the
Guidepost Telecasts of the Los Angeles City Schools.
box 1989, folder 14
Temporary Personnel Account Program
1981-1990
Scope and Contents
Business Operations Committee Reports concerning the establishment and use of the Temporary Personnel Account for any short-term
personnel purpose, including: professional experts, relief, overtime, staff training allowances, community representatives
and day-to-day substitutes for non-illness purposes.
box 1989, folder 15
Terrorism
2003 March-2003 May 21
Scope and Contents
Inter-office correspondence which includes a Fact Sheet on Chemical Terrorism and District Office of Environmental Health
& Safety Bulletins concerning Homeland Security Advisory System Recommendations and response procedures to serious incidents
and elevated terrorism threat levels.
box 1990, box 1991
Testing
1979-2006
Scope and Contents
Materials include Standardized Testing and Reporting (STAR) results, Scholastic Aptitude (SAT) scores, American College Testing
(ACT) results, Bulletins on school responsibilities for handling test results and testing guidelines, proposals for testing
Limited English Proficient (LEP) students, What Do Test Scores Really Mean? publication, Superintendent Britton's letter addressing
CAP testing program score discrepancies, Handbooks of Testing Programs in the LAUSD, Student Guidance Services Memorandum
on the California High School Proficiency Examination (CHSPE), Test-Taking Procedures and Techniques for Elementary Schools
Memorandum, Comprehensive Tests of Basic Skills (CTBS) Report and Norm Referenced Test Results, Preliminary Scholastic Aptitude
Test/National Merit Scholarship Qualifying Test (PSAT/NMSQT) Examination Procedures Memorandum, Report on the District Testing
Programs, CTSBS Form U Matched Scores by Language Classification Reports publications and Aprenda Scores for LEP Students
by Master Plan Bilingual Program Models and by Category of Staff publication.
box 1992, box 1993, box 1994, box 1995, box 1996, box 1997, box 1998
Textbooks
1925-2008
Scope and Contents
District and State lists of authorized textbooks and critical correspondence concerning these titles. Policies and reports
regarding obsolete, damaged and lost textbooks, California State Textbook Requisitions, textbook surveys and studies.
Box 1,993 and 1,995-1,996 include protest and approval correspondence concerning screening and censorship of textbooks and
correspondence from the Subcommittee to Investigate Alleged Un-American Influences in Our Schools to the Los Angeles Citizens'
Committee on Education regarding review procedures for textbook evaluation which includes a glossary of the following terms:
Capitalism, Collectivism, Communism, Fascism and Socialism.
Materials in Box 1,996 also include Board discussions, newspaper clippings, records of telephone calls and Board correspondence
concerning community complaints and Board member criticisms of the following history textbooks "likely to stir racial antagonism
and abet communism" which were recommended for adoption: Negro American Heritage, The American Negro and Our Oriental Americans.
Copies of Americans All: The American Negro and Americans All: Our Oriental Americans may be accessed within the Subject Files
series, Publications - Box 1,585.
box 1999, folder 1
Theft
1973-1979
Scope and Contents
Correspondence from students and parents concerning loss of property on school premises.
box 1999, folder 2-5
Three R's
1940-1955
Scope and Contents
The Three R's : Readin', 'Ritin' and 'Rithmetic are described in the spirit of Theodore Roosevelt's embrace of American educational
idealism by Superintendent Vierling Kersey as fundamental skills for life long learning. Kersey explains this program in the
District publication, "The 3 R's and Readiness For Life . . .".
Materials include principles of this educational program, petitions from parents demanding the District's compliance with
educational code for an improved curriculum which prepares students for life and leadership, correspondence from parents and
the Citizens Schools Committee concerning the District's over-emphasis of progressive education, copies of Board Minutes wherein
President Elliott defends the District's "middle of the road" policy intended to safeguard the schools from "extremists" in
any field of educational philosophy and newspaper clippings including the Herald and Express' series of articles exposing
parent criticisms of the District's alleged embrace of "progressive education" and abandonment of the three R's.
box 2000, folder 1-2
Title VII and XI
1995-1996
Scope and Content
Division of Instruction Communications concerning Title VII and Title XI of the Improving America's Schools Act (IASA).
box 2000, folder 3-6
Tobacco
1948-2000
Scope and Contents
Correspondence regarding smoking rooms at schools and teachers smoking on school premises, copies of Bulletins and Resolutions
designating smoking areas and Board policies on the establishment of the smoke-free workplace.
box 2000, folder 7
Toxic Substance Control
1999-2000
Scope and Contents
Copy of the Board adopted motion entitled "New Schools - Safe Schools" concerning the Belmont Learning Complex, environmental
assessment standards and an immediate investigation into this project. Materials also include related required documents of
the State of California Department of Toxic Substances Control (DTSC) regarding its oversight of remedial investigations and
cleanup activities at Jefferson Middle School.
box 2000, folder 8
Tracking College Admission
2006 June 13-2006 June 29
Scope and Contents
Secondary Instructional Support Services Division proposal that the Board designate the National Student Clearinghouse as
a recipient of directory information in order to track college enrollment of LAUSD graduates. The Division describes this
information as critical to the implementation of the A-G initiative and targeting resources to address low "college going"
rates.
box 2000, folder 9
Transiency and Stability
1978-1989
Scope and Contents
Reports on Transiency and Stability in the LAUSD.
box 2001, box 2002, box 2003, box 2004, folder 1-2
Transfer of Pupils
1937-1998
Scope and Contents
Press releases on transfer permits, District permit and open enrollment policies related to deliberations on school integration,
maps of neighborhood school boundaries, correspondence concerning transfer of pupils from various schools and redrawing boundaries
for student integration, bulletins on open school permit applications which include definitions of open and closed schools,
copies of permit applications and petitions of protest to any changes of the District's First Come, First Served Open Permit
Policy which reiterate that this system is aligned with the Board's policy of "Equal Educational Opportunity for All."
Materials also include Opportunity Transfer Reports and Bulletins which explain this policy as a carefully planned transfer
from one District school to another with the intention of assisting pupils whose achievement, attendance or behavior may be
positively affected by a change of social and educational environment. An assignment to an Opportunity, Continuation or Adult
School is not an Opportunity Transfer. These Reports chart student ethnicity, sex and reasons for transfer. Some examples
of reasons for transfer include the following: alcohol, drugs, expulsion, gang activity, protection of student, stealing,
truancy and weapons.
Additional materials include handbooks and reports concerning the District's Permits With Transportation (PWT) Program which
was initiated in 1968 by the Voluntary Transportation Program to assist with moving students out of their neighborhood schools
for integration purposes. In 1972, Board action initiated the use of PWT to transport students who faced overcrowded home
schools to schools with empty classrooms.
box 2004, folder 3
Transition Partnership Program
1989 October 30-2007 May 22
Scope and Contents
Division of Special Education proposals for the continuation of the Transition Partnership Program, designed to serve students
with disabilities as they prepare to transition to post secondary activities. This program provides students with transition
services, case management, work based assessment and job placement services.
box 2079, box 2078, folder 5-7, box 2005, box 2006, box 2007, box 2008, box 2009, box 2010, box 2011, box 2012, box 2013, box 2014, box 2015, box 2016, box 2017
Transportation
1934-2006
Scope and Contents
Bulk of materials related to bus transportation including Standing Committee Reports, petitions, correspondence and integration
busing program plans such as Transport-A-Child and Permits With Transportation.
Box 2,005-2,007: Bus transportation bids, leases, charges, Grand Jury Report on transportation irregularities, pupil transportation
rules, reports of special bus trips and petitions and correspondence for transportation services (1934-1961).
Box 2,008-2,010: Board Minutes on bus transportation contracts, correspondence against transportation budget cuts, petitions
for bus service and Superintendent's Memorandum on the Exact Fare Bus Plan (1935-1973).
Box 2,011-2,013: Correspondence in favor of busing, President Gardner's statement on City license fees for school buses, Survey
and Report of District Transportation Operations and District Integration Unit's Transport-A-Child Program Reports (1936-1976).
Box 2,014-2,015: Correspondence from Chairman Ramiro Joaquin Garcia of the Mexican American Education Commission concerning
the Permits With Transportation (PWT) Program, PWT Program Overview and Guidelines, PWT Participating School Data Books and
contracts and counsel correspondence concerning Los Angeles City School District v. Landier Management Co. (1951-1977).
Box 2,016-2,017: Transportation Policies and Procedures, PWT Program: An Evaluation and Board Rules regarding transportation.
(1935-2006).
Box 2,078-2,079: Transportation Requests (1961-1967).
box 2018, folder 1
Travel - Non-District Personnel
2000 January 25-2000 February 8
Scope and Contents
Curriculum and Instruction Committee Report concerning travel expenses for non-District personnel.
box 2018, folder 2
Treasure Hunt
1959 March 26-1969 August 2
Scope and Contents
Building Committee Reports regarding permits to dig for gold or other treasures at McDonnell Avenue School and Malabar Street
School.
box 2018, folder 3
Treaties
1955
Scope and Contents
A copy of Treaty of Peace, Friendship, Limits and Settlement (Treaty of Guadalupe Hidalgo), the peace treaty between the United
States and Mexico that ended the Mexican-American War and a copy of Pioneer and Early Public Schools of California and Los
Angeles. This publication traces the history of Pioneer Schools of the State and in Los Angeles, Schools in Los Angeles during
American Occupation and Pioneer Schools of Los Angeles County.
box 2018, folder 4
Trees
1935-1976
Scope and Contents
Reports and correspondence concerning the use of Christmas trees, "Plant-a-Tree Week," Arbor Day and a copy of the Conservation
Association of Southern California's "Conservation Activities" booklet.
box 2018, folder 5
Trust Account
2002 February 12-2002 February 26
Scope and Contents
Accounting and Disbursements Division Communications concerning the establishment of a Trust Account for Property Management
Companies for the purpose of depositing collections and disbursing funds in connection with management of properties acquired
by the District.
box 2018, folder 6-7
Trust Fund
1978-1984
Scope and Contents
Committee of the Whole Communication regarding the establishment of a LAUSD Trust Fund in the County Treasury for the Southern
California Superintendent's Research Council and a copy of Deputy Superintendent Anton's statement regarding the tragic shooting
of children at Forty-Ninth Street School that killed ten-year-old Shala Eubanks. Mr. Anton announced the establishment of
a trust fund at Forty-Ninth Street School in the name of Shala Eubanks to aid the other victims of this tragedy.
box 2018, folder 8
Tuberculosis
1979-1987
Scope and Content
Bulletins and memoranda informing parents and staff about the tuberculosis examination requirement for all new students.
box 2018, folder 9-11
Tuition
1945 April 30-1984 January 4
Scope and Contents
Committee of the Whole Reports concerning assignments of tuition money to parents for the education of exceptional children
in private schools, inter-office correspondence on fees for foreign students, Adult Education Committee Communication pertaining
to the Adult Education Tuition Fee Policy, Superintendent Handler's correspondence on tuition tax credits and a Career and
Continuing Education Committee Communication on Tuition Fee Exemption for handicapped adults.
box 2019, box 2020
Tutors
1965 June 10-2006 June 13
Scope and Contents
Correspondence and Committee Reports regarding the School Volunteer Program's after-school tutoring and the Reinforcement
Tutorial Program.
Materials also include a press release on the Student Tutorial Education Project, Special Report on Experimental Volunteer
Programs in Elementary Schools, A Guide to Tutorial Programs in the Greater Los Angeles Area, UCLA's Tutorial Project's "How
to Start a Tutorial Project" report, Los Angeles City Schools Office of Urban Affairs List of Tutorial Projects and Tutoring
Tips and The Los Angeles City Schools Volunteer and Tutorial Section's resource materials presented to the Board and Superintendent
Johnston.
box 2021, box 2022, box 2023, box 2024, box 2025, box 2026
Un-American Activities
1947-1963
Scope and Contents
Materials document individuals, events and situations connected with alleged "Un-American" activities in the schools.
Box 2,021: Investigation of Un-American Propaganda Activities in the United States Report on Youth for Democracy, League of
Women Voters of Los Angeles Education Kit, Informal Committee of the Whole Notes regarding Fremont High School's district
transitioning from white to colored, Daily News article on Superintendent Stoddard's cooperation with the state investigation
into suspected student Communists, Lucinda E. Benge's correspondence statements to the Board concerning the use of subversive
textbooks, integration of Negro and white children and Emily C. Philips' Board statement on integration, "Blacky Tests" or
student psychological tests and funding for ghetto schools.
The Fremont High School folder includes a Pittsburgh Courier article with a photo of Board member Mrs. Fay Allen at a Board
meeting discussing the effigy lynching of Negro students at Fremont High School on February 14, 1941, including a response
from the police captain at the 77th Street Station who told students and concerned citizens that he did not have time "to
settle problems of Negroes and poor white trash" and signed letters from the Los Angeles County Council of the Democratic
Youth Federation of California concerning the Fremont Principal's advice that the Negro students in attendance who were hung
in effigy should transfer to another school. Also included is notarized testimony of a dummy hanging by a rope on the bleachers,
protest correspondence from the Workers School of Los Angeles and informal notes from the March 6, 1941 Board Meeting concerning
investigations of violence against Negro students.
Materials also include Photostats of Board Minutes, President Elliott's statement and Fremont High School correspondence and
announcements given to Nellie Parr concerning the March 17, 1947 "Un-American" demonstration and walk out staged by white
students across the street from the school. The students staged this demonstration to protest the presence of colored girls
at the school and hung an effigy on school grounds. President Elliott remarked on allegations of "Jim Crow" schools in Los
Angeles and cited the presence of Negro and white students from the South together at Fremont as contributing to this situation.
In a letter to President Elliott, Fremont Principal Herbert S. Wood discussed anti-Negro resentment from white Southern parents
and from property owners in the District who thought that California schools were segregated and that no Negroes could live
here. Wood also mentioned an influx of correspondence from people all over the country and across the world about this incident
due to a Time magazine article published on March 31, 1947 and mentioned that one of the Negro girls who caused the most trouble
on March 17th had been "eliminated" and is possibly going to work. Original copies of these materials are housed in the Situation
at Fremont folder (1947-1963).
Box 2,022: Statements from Mrs. Lucinda E. Benge concerning a Board Resolution to eliminate "de facto segregation," allegations
that Resolution author Georgiana Hardy has a record of multiple Communist-front activities and transcription of Board meeting
concerning Benge's statements. Publications include Un-American Activities in California Reports 3-8 (1947-1963).
Box 2,023: Copy of the Dilworth Act, "Red" correspondence from the Academic Freedom Committee of the Los Angeles Federation
of Teachers protesting Communist investigations of teachers, copies of Board litigation against teachers to test the constitutionality
of the Dilworth Act, Committee of the Whole Minutes concerning Loyalty Check of Employees, newspaper articles on the Dilworth
Investigations, transcriptions of Board meetings on Loyalty, Committee Reports which include loyalty questions and signed
correspondence from Senator Dilworth to Superintendent Findlay regarding the photo of Mrs. Nell Haas, Twenty-eighth Street
Elementary School Principal used for the frontspiece of the Sixth Report of the Senate Investigating Committee on Education
(1953-1956).
Box 2,024-2,025: Affidavits, transcripts of Board Hearings, copies of Superior Court proceedings for individual teachers targeted
during the Dilworth Investigations, Board dismissal correspondence and newspaper clippings pertaining to the Board's "Red
Quizzes." Folders are organized alphabetically by teacher's last name (1952-1959).
Box 2,026: Superintendent Stoddard's statement on Loyalty, correspondence from Keep America Committee concerning the subversive
interests of Friendship Day Camp, Inc., Point of View on Teaching Controversial Subjects Report, correspondence from American
Anti-Communist Association Inc. Director, Gene Hageberg regarding its proposed nation-wide educational program and belief
that the Fremont School strike against Negro pupils was inspired by the Communist Party.
Publications include the Sixth, Eleventh and Fourteenth Reports of the Senate Investigating Committee on Education and copies
of the Constitution of the State of California and of the United States and Other Documents (1947-1962).
box 2027, box 2028, box 2029
Unclassified Employees
1947-2008
Scope and Contents
Committee of the Whole Reports concerning salary recommendations and schedules for unclassified employees or professional
experts who are neither in classified nor certificated service. Materials also include Personnel and Schools Committee Communications
recommending the approval of independent contractor elections and Board Rules concerning employee requirements to meet and
maintain health standards.
box 2030, box 2031, box 2032, box 2033, box 2034
UNESCO
1943-1959
Scope and Contents
Correspondence and petitions regarding the United Nations Educational, Scientific and Cultural Organization (UNESCO) program
and use of the publication, The "E" in UNESCO. Those opposed to the use of this curriculum in the schools describe it as "Un-American"
corruption "designed to destroy the love of American as a sovereign nation" while those in favor argue that its removal sets
a "dangerous precedent for future attacks on public education and academic freedom."
Materials also include Board Minutes and transcriptions of wire recordings from Board meeting discussions of the UNESCO Program,
Curriculum Division teaching guides, UNESCO Bulletins and requests for information on the the UNESCO Program.
Publications include: Education and the People's Peace by the National Education Association of the United States, Preamble
to the UNESCO Constitution, The "E" in UNESCO, Collier's article, "I Was Called Subversive" by Dorothy Frank, Los Angeles
housewife and advocate for the program, Superintendent's Bulletins, The "S" in UNESCO, The UNESCO Story Resource and Action
Booklet, UNESCO pamphlets and fact sheets, Practicing the Democratic Way in School, The UNESCO Courier and The World at Work.
box 2035, folder 1
Uniform Complaint Procedure
1993 February 16-2000 October 27
Scope and Contents
Committee of the Whole Report adopted by the Board concerning Title 5 Uniform Complaint Procedure to assist those who wish
to make formal complaints about federal and state funded District programs such as adult basic education, migrant education,
vocational education, child nutrition and special education.
box 2035, folder 2-3
Uniforms
1936-1995
Scope and Contents
Personnel Commission Communication to the Committee of the Whole concerning amended uniform rules, inter-office correspondence
regarding uniforms for bus drivers, notes from the Superintendent's Advisory Council on uniform policies, adopted Committee
of the Whole proposal that security agents be required to wear uniforms and adopted Superintendent's Communication to the
Committee of the Whole authorizing the Board to furnish firearms for each employee of the Security Section for their own protection
and proper performance of their duties.
box 2035, folder 4
United Service Organizations
1941-1955
Scope and Content
Building Committee Report granting the United Service Organizations (U.S.O.) a license to construct a dormitory on the Hollywood
High School site for transient military service men and District Bulletins regarding U.S.O. Campaigns and Drives for funds.
box 2035, folder 5
United States - Seal of U.S.
1955
Scope and Content
Materials include the following publications: The Great Seal of the United States for the Audio Visual Aids Section of the
Los Angeles City Schools by The Los Angeles Times and Our Great Seal: Its Reverse Face Our New Roof or Headstone by Jeannette
Robertson.
box 2035, folder 6
Unlawful Detainer
1994 December 5
Scope and Contents
Board of Education Report authorizing staff to proceed with unlawful detainer actions necessary to evict tenants from District
property for non-payment of rent.
box 2035, folder 7
Urban Education Research Fellows Program
2000 December 12-2001 January 9
Scope and Contents
Planning, Assessment and Research Communication authorizing funding for the Program Evaluation and Research Branch (PERB)
Urban Education Research Fellows Program. The PERB will recruit graduate student researchers who will work for part-time while
completing their degrees and then join the staff of full-time Research Analysts. Topics of systematic data collection and
analysis include instructional practices, outcomes of District programs and factors related to student achievement.
box 2035, folder 8
Urban Initiative
1993 October 18
Scope and Contents
Committee of the Whole Report authorizing the Superintendent to accept $100,000 grant from the National Science Foundation
to implement "Urban Initiative - Self Study Proposal for Los Angeles" to initiate or accelerate reform which will lead to
a system in which all children will have the opportunity to learn quality mathematics and science.
box 2035, folder 9
Vacation Accrual
1992-1996
Scope and Contents
Board Rules, Bulletins, inter-office correspondence and Committee Reports concerning vacation policies and rules.
box 2035, folder 10
Values
1976-1996
Scope and Contents
Reports of Correspondence, Motions and Resolutions concerning Values Education.
Correspondence includes a copy of L. Ron Hubbard's booklet, "The Way to Happiness."
box 2036, box 2037
Vandalism
1949-1993
Scope and Contents
Security Section Bulletins and Annual Reports, Informal Committee of the Whole Notes, Committee Reports, transcriptions of
Board recordings, Committee of the Whole and Committee on Vandalism meetings, Los Angeles Police Department Annual Reports,
City of Los Angeles juvenile arrest data, correspondence from students at Cienega Elementary School and community correspondence
concerning illegal entries to schools, vandalism, malicious mischief insurance, school depredations, canine patrol units and
fingerprinting students to prevent crime.
box 2038, folder 1
Vehicles
1998-2004
Scope and Contents
Business Operations Committee Reports on the replacement of school police vehicles, vests, hand-held radios, firearms and
laptops and Communications concerning the purchase of buses for the Student Integration Program.
box 2038, folder 2
Venereal Disease
1945 September 12-1945 November 1
Scope and Contents
Correspondence concerning the increase in venereal disease in Los Angeles among teen boys and girls and materials from the
Board meeting with a committee of the Venereal Disease Control Council to find ways to extend the sex education and venereal
disease control programs in the schools.
box 2038, folder 3-6, box 2039, folder 1-3
Veterans' Education
1944-1979
Scope and Contents
Enrollment Reports, Correspondence regarding the David Starr Jordan Adult School, Communications authorizing reimbursements
for supplies and books and Reports on the Veterans' Educational Counseling Service.
box 2039, folder 4-6, box 2040, folder 1
Violence
1978-1998
Scope and Contents
Memoranda on Board policy regarding violence on campus, copies of anti-violence resolutions, correspondence concerning incidents
on school grounds and Reports including the following: A Lawsuit to Restore Safety in the Schools, A Start to Stopping School
Weapons and Violence: Recommendations by the School Safety and Security Task Force and Gang Involvement: Secondary Schools
which includes lists of gangs by campus, approximate numbers, ethnic breakdowns, identifying graffiti, rival and compatible
gangs and crimes perpetrated by gang members on campus.
box 2040, folder 2
Visiting Days
1948 January 15-1956 April 16
Scope and Contents
Correspondence concerning former pupils visiting their Alma Mater and a Communication to the Committee of the Whole pertaining
to the right of a teacher to take a partial visiting day to another school site once a year for professional development purposes.
box 2041, box 2042
Visitors
1953 July 9-1972 May 22
Scope and Contents
Copies of Board Minutes which report on the presence of visitors at Board meetings and school sites such as first ladies of
United States and Mexico, Mrs. Lyndon B. Johnson and Mrs. Adolfo Lopez Mateos' visit to Abraham Lincoln High School on February
21, 1964 and inter-office correspondence concerning Attorney General Robert F. Kennedy's talk at Roosevelt High School on
June 8, 1964.
box 2043, box 2044
Vocational Education
1935 June 26-1993 August 16
Scope and Contents
Vocational Education guidelines, Report on Apportionment of Federal and State Vocational Education Funds to School Districts,
A Study of the District's Vocational and Practical Arts Program, Graduation Requirements and Curricula handbook for junior
and senior high schools, Catalog of Authorized Courses for Junior and Senior High Schools, Continuation Classes, Metropolitan
School of Business and Frank Wiggins Trade School, charts of vocational education course offerings at senior high schools,
Committee Reports concerning funding, agreements and authorizations and copies of the Board's Annual Reports concerning industrial
training, manual training and Schools of Trades.
box 2045, folder 1-3
Volunteers
1980-2005
Scope and Contents
Flyers, memoranda, and Committee Communications concerning events of recognition to honor the work of school volunteers and
Reports on the District's School Volunteer Program.
box 2045, folder 4
Voter Registration
1974 August 15-1990 April 16
Scope and Contents
Memoranda pertaining to the distribution of voter registration materials on high school campuses.
box 2045, folder 5
Voucher Initiative
1993-2000
Scope and Contents
Copies of school voucher initiative proposals including Proposition 174 also known as the Parental Choice in Education Amendment
and a copy of the Board's Motion in opposition to this initiative on the Statewide Ballot of November 2, 1993.
box 2046
Waiver
1982 June 7-2008 December 9
Scope and Contents
Bulk of materials include Board of Education Reports and Communications regarding requests for teaching credential waivers
and credential waiver authorizations for special education teachers.
box 2047, box 2048, box 2049, folder 1-4
War
1935-1947
Scope and Contents
War Bulletins on the Schools-At-War Thrift Program, War Stamps and Bond Purchases, the "Name-Your-Weapon" Campaign and films
for assemblies such as "Loaded for War" and "New Soldiers Are Tough."
Special War Bulletins include Civilian Defense Insignia and What They Mean and Your Place in the War Program: A War Activities
Program for Elementary Schools.
Black and white photos of school grounds after the May 1942 drive for salvage material, Personnel and Schools Committee Communications
concerning the Army Service Training Program (A.S.T.P.), Personnel Commission Communications concerning Public Works Administration
force accounts, Emergency Communications regarding gasoline, sugar and food rationing, United China Relief "Esteemed Grandparent"
campaign correspondence, War Chest Bulletins and Teachers' Information Manual: Los Angeles Area War Chest, WHAT Can I Do:
The Citizen's Handbook for War and requests and proposals for Works Progress Administration (W.P.A.) projects.
Other materials include Inter-Office Correspondence lists of community agencies to assist families during the Middle East
Crisis, "Operation Desert Storm," Selective Service and You... brochures, Memorandum concerning Selective Service Information
and Students' Rights, Draft Counseling and Educational Centers booklet and inter-office correspondence from Superintendent
in response to critical inquiries about Senior High School Military Panel Presentations.
box 2049, folder 5-7, box 2050, folder 1-2
Warrants
1939 June 27-1988 October 28
Scope and Contents
Bulk of materials consist of Financial Services Division Communications authorizing the Controller to draw warrants for payroll
purposes.
box 2050, folder 3
Watchdog
2004 January 5
Scope and Contents
One copy of the Watchdog: The Official Newsletter of the Office of the Inspector General (OIG). According to its Mission Statement,
the OIG promotes integrity and credibility in the District by conducting audits, investigations and reviews.
box 2050, folder 4-5
Weapons
1959-2001
Scope and Contents
Bulletins concerning random metal detector searches and firearms policy, Superintendent Communications on the Venice High
School and University High School Canine Detection Programs, the "Weapons" section of the District's Emergency Legal Procedures
Handbook and A Start on Stopping School Weapons and Violence: Recommendations by the School Safety and Security Task Force.
box 2051, box 2052, box 2053, box 2054
Weeks
1930-2006
Scope and Contents
Board Resolutions, calendars and an instructional guide pertaining to District observance of special days, weeks and months
to honor, recognize, appreciate and educate students, families and communities about select individuals, groups, cultures,
epidemics, organizations, institutions and ideas.
Some examples are the following: Armed Forces Day, Women's Equality Day, Boys' Week, Know Your America Week, set up by an
organization known as the The All-American Conference to Combat Communism, AIDS Education Month and African American History
Month.
Boys' Week materials include a copies of Board Minutes and Superintendent's Advisory Council Notes that document an official
communication concerning participation in Boys' Week which was sent out to administrators in the public schools with the following
statement: "OFFICIALS MAKE THIS REQUEST: Do not send Colored, Japanese, or Chinese boys. Please assign real Americans."
box 2055, folder 1
Weighted Student Formula
2003 December 1-2004 January 20
Scope and Contents
Special Board meeting materials on the Weighted Student Formula (WSF). The WSF is a method of distributing resources to schools
that allows school sites more flexibility than the previous system, called the staffing ratios model.
box 2056, box 2055, folder 2-8
Welfare
1948-1997
Scope and Contents
Board Communications concerning agreements with the Welfare Council of Metropolitan Los Angeles, correspondence regarding
requests for a Health Education program, Welfare Planning Council, Los Angeles Region Minutes, correspondence regarding the
Welfare Planning Council's Conference on Childhood and Youth, California Department of Education working document on The Personal
Responsibility and Work Reconciliation Act of 1996.
Publications include the following: Recommendations from the Assembly Conference on "Jobs for Youth in Los Angeles Area,"
Annual Report of the LAUSD Child Welfare and Attendance Branch, Divergent Youth, Suspensions, Referral Rooms and Social Adjustment
Transfers, Third Annual Seminar Superior Court of California County of Los Angeles Juvenile Departments and The One Who Doesn't
Fit: A Survey of the Problems of the "A" Pupil and Conditions Surrounding Him.
box 2057, folder 1
Whistleblower Protection Policy
2002 January 22-2002 February 12
Scope and Contents
Office of the Inspector General Communication proposal that the Board adopt the attached Whistleblower Protection Policy designed
to protect employees and others who report improper governmental activities from retaliation, reprisal or intimidation.
box 2057, folder 2
Winton Act
1974-1989
Scope and Contents
Copies of Board Minutes and Committee Reports that cite requirements of the Winton Act which refers to employer-employee negotiations
as "meet and confer" with no binding written agreements.
box 2057, folder 3
Wire Recordings
1955 August 15
Scope and Contents
Transcription of Recording of Portion of Committee of the Whole Meeting on the Subject: Policies For the Administrative Organization
and the Establishment of Elementary Schools, Centers, and Classes for Handicapped Children.
box 2057, folder 4
World Friendship
1946-1947
Scope and Contents
Curriculum Division Bulletins and correspondence concerning the District's World Friendship Clubs. The World Friendship Committee
was organized in January, 1926 by Superintendent Susan M. Dorsey to plan ways of increasing international understanding and
good will on the part of boys and girls in the Los Angeles schools.
box 2057, folder 5
Work Experience Program
1980 June 9-1993 October 18
Scope and Contents
Committee Reports and Communications concerning the District's contract with the County of Los Angeles for a Work Experience
Program for disadvantaged youth who attend schools in the District and who reside outside the city limits of Los Angeles.
box 2057, folder 6
WorkForce Investment Act
2001 March 13
Scope and Contents
Board of Education Report proposal that the Board approve revision to the attached delegation of authority concerning federal
funding for various employment training programs. The Job Training Partnership Act (JTPA) was the federal program which acted
as the funding force. The program name changed to the WorkForce Investment Act (WIA).
box 2057, folder 7
Workforce LA School-To-Work Youth Academy
1990 November 5-1990 November 19
Scope and Contents
Career and Continuing Education Report proposal that the District enter into a contract with the U.S. Department of Labor
to develop and coordinate the Workforce LA School-To-Work Academy, a program combining academic and vocational experiences.
box 2057, folder 8
Work Permits
1983 September 6
Scope and Contents
Bulletin regarding Entertainment Work Permits for pupils and independent study requirements for credit and attendance purposes.
box 2057, folder 9
Work Stoppage
1989 May 5-1989 June 7
Scope and Contents
Memoranda and Inter-Office Correspondence on topics such as health benefits for striking employees, time-reporting instructions
and questions and answers that may arise during work stoppages.
box 2057, folder 10
Year 2000 Steering Committee
1997 December 1
Scope and Contents
Copy of a Board Resolution that delegates authority to a Year 2000 Steering Committee to set project direction, maintain project
oversight and monitor progress for Year 2000 compliance, the District's top systems and programming priority.
box 2057, folder 11
YMCA
2007 October 23
Scope and Contents
Board of Education Report from the Facilities Division which proposes that the Board authorize District staff to execute a
Joint Use Lease Agreement with the YMCA of Metropolitan Los Angeles for the development of mutually beneficial facilities
on the University High School campus.
box 2058
Youth Activities
1935-1983
Scope and Contents
Excerpts of letters and a program from the District's Cavalcade of Youth program at the Hollywood Bowl and Bulletins on Defense
Training Programs for National Youth Administration (N.Y.A.).
Materials also include Youth Services Program calendars, brochures and reports, correspondence, proposal and brochure for
Sugar Ray Robinson's Youth Foundation, Advantages of Youth Services booklet and summary sheets for Groups Using Board of Education
Athletic and Recreational Facilities on a Permit Basis.
box 2059, folder 1
Youth Centers
2007 October 23
Scope and Contents
Facilities Services Division Board of Education Report proposal regarding the establishment of a Youth Center to facilitate
after-school, evening and weekend services to "at risk" youth at Markham Middle School.
box 2059, folder 2
Youth Education
1949 August 5-1959 July 17
Scope and Contents
Emergency Communication to the Committee of the Whole from Superintendent Stoddard regarding the establishment of a Youth
Education Clinic at the Custer Avenue School to provide remedial services for junior and senior high school boys who require
special services due to attendance issues and other "maladjustments" with school and community.
box 2059, folder 3
Youth Opportunities Unlimited
1993 July 19
Scope and Content
Committee of the Whole Report concerning the establishment of alternative high school, Youth Opportunities Unlimited (YOU).
box 2059, folder 4
Youth Suicide Prevention Program
1983-1991
Scope and Contents
Bulletins, Committee Communications and Suicide Prevention Unit Updates concerning the District's Youth Suicide Prevention
Program.
box 2059, folder 5-8
Zoning
1927-2001
Scope and Contents
Correspondence, Committee Reports and maps pertaining to city and county zoning ordinances and rezoning of District land and
school sites.
Materials include an Official Atlas District Zoning Map of the City of Los Angeles as authorized by City Council and correspondence
opposing the location of a mental hospital on Sepulveda Boulevard near Van Nuys High School.
Personnel
1921-2000
Scope and Content
The personnel records include documents generated by the Board and the Personnel Division that concern certificated and classified
employees. Certificated employees are those for whom state educational credentials are prescribed by law. Classified employees
are those for whom no definite educational credentials are required. Materials include copies of Board minutes, standing committee
reports and correspondence pertaining to matters such as staff integration, salary, investigations, grievance procedures,
reduction in force, employee organizations and collective bargaining.
box 2199, folder 1, box 2149
Absence
1935-1973
Scope and Contents
Personnel Division Memoranda and Controlling Division Bulletins pertaining to policies for involuntary and excused absences.
Box 2,149: (1935-1962).
Box 2,199: (1969-1973).
box 2199, folder 4-5, box 2119, folder 3-4
Adjustment Procedures
1947 February 24-1985 June 17
Scope and Contents
Correspondence and excerpts from Minutes concerning grievances, transfers, reduction in force and Board Rules related to adjustment
procedures involving plans for the adjustment of personal and professional problems.
Box 2,119: (1947-1970).
Box 2,199: (1971-1985).
box 2190, folder 1-2, box 2200, folder 1, box 2119, folder 5, box 2120, folder 1-2, box 2212, folder 5-6
Administrators
1954 May 28-1996 July 15
Scope and Contents
Board Rules and policies related to the selection process, criteria and qualifications for administrative positions.
Box 2,119-2,120: (1954-1971).
Box 2,190: (1971-1979).
Box 2,200: (1980-1996).
Box 2,212: (1977-1989).
box 2199, folder 2-3
Adult Education
1939 May 15-1982 August 2
Scope and Content
Personnel Division Communications concerning Adult Education teachers.
box 2200, folder 2-6
Advisers
1965 July 18-1992 April 20
Scope and Content
Standing Committee Reports and Communications concerning Adviser positions.
box 2200, folder 7
Affirmative Action
1974 February 28-1976 December 9
Scope and Content
Correspondence from the National Association for the Advancement of Colored People (NAACP), Watts Branch concerning the District's
Publication #354 Racial and Ethnic Survey, Fall 1975 which it considered in violation of the 1964 Civil Rights Act and its
amendment of 1972. The NAACP recommended that the District adopt an affirmative action policy to balance employment between
the ethnic minority and majority personnel. Materials also include a Superintendent's Communication presented to the Committee
of the While regarding the proposed adoption of the attached Equal Opportunity Policy and Affirmative Action Program and correspondence
of commendation from Women Educators (WE).
box 2206, folder 6
Age Limits
1979 January 15-1986 June 23
Scope and Content
Personnel and Schools Committee Communications concerning Board Rules regarding employment age and continuance of employment.
box 2120, folder 5-6, box 2121, folder 1-4, box 2201, box 2150
Assignments
1934 July 19-2000 June 13
Scope and Contents
Assignment policies and rules regarding the election, promotion and placement of employees such as principals, vice-principals,
secondary teachers and junior college instructors.
Box 2,120-2,121: (1934-1972).
Box 2,150: (1939-1975).
Box 2,201: (1934-2000).
box 2202, folder 4
Board Permit
1989 August 11
Scope and Content
Board Bulletin regarding the application and renewal of Board Permits which are granted by the Board to authorize teachers
to teach subjects not included as part of their regular credential.
box 2202, folder 5
Career Increment
1981 August 10-1981 August 24
Scope and Content
Personnel and Schools Committee Report approving new Board Rule 4725, Establishment of Career Increment. Report includes this
Board Rule as an attachment.
box 2206, folder 7
Citizenship
1935 July 31-1970 June 4
Scope and Content
Law and Rules Committee Communications updating Administrative Guide section which includes Citizenship of Certificated Employees.
box 2121, folder 5-6, box 2202, folder 6-7, box 2188, box 2151, box 2152, folder 1-3, box 2122, box 2123
Classification
1939 May 15-1998 January 7
Scope and Contents
Personnel Division and Standing Committee Reports and Communications concerning the classification and reclassification of
certificated personnel.
Box 2,121-2,123: (1939-1976).
Box 2,151: (1976-1980).
Box 2,152: (1980-1983).
Box 2,188: (1983-1989).
Box 2,202: (1989-1998).
box 2202, folder 8
Coaches
1999 February 9-1999 February 23
Scope and Content
Budget Services and Financial Planning Division Communication concerning District matching funds for Assembly Bill (AB) 2741
- Coaching Education.
box 2202, folder 9
Code
1939 May 4-1961 July 3
Scope and Content
Bulletins concerning new position class codes and Standing Committee Communications pertaining to modifications to assignment
code bases. Assignment bases describe the different working periods during the year required for the performance of District
work.
box 2202, folder 10
Code of Ethics
1954-1962
Scope and Content
Copies of the National Education Association's Proposed Basic Code of Ethics for the Education Profession, Code of Ethics
for Government Service and Tentative Code of Ethics for the Association of Elementary School Administrators of Los Angeles.
box 2203, folder 1
Collective Bargaining
1989-1995
Scope and Content
Board of Education Reports concerning Memorandum of Understanding between the District and Associated Administrators of Los
Angeles (AALA) and Policy Position Related to the District's Organizational Security Arrangement Proposal to United Teachers
Los Angeles (UTLA).
box 2203, folder 2
Committee on Assignments
1989 September 11
Scope and Content
Personnel Division Bulletin concerning Committee on Assignments Authorization which provides additional instructional options
and increases the flexibility in the assignment of teachers to meet either instructional needs or to enrich the instructional
program.
box 2124, folder 1
C.P.R. Committee
1921-1950
Scope and Contents
Reports and correspondence concerning the Compensation, Policies and Regulations (C.P.R.) Committee for certificated personnel.
box 2203, folder 3-4
Consultants
1945 October 22-1989 August 3
Scope and Content
Standing Committee Reports and Communications concerning consultant services.
box 2203, folder 5-6
Contracts
1946 May13-1996 December 16
Scope and Content
Correspondence, petitions and Board Rules concerning teacher contracts.
box 2148, folder 1-3, box 2203, folder 7-11, box 2190, folder 3-4, box 2199, folder 6
Coordinators
1953 August 24-1996 October 21
Scope and Contents
Personnel Division Communications prepared for the Personnel and Schools Committee concerning approval on personnel action
for Coordinator positions and Statements of Duties for various Coordinator positions.
Box 2,148: (1953-1978).
Box 2,190: (1979-1984).
Box 2,199: (1977-1989).
Box 2,203: (1984-1996).
box 2154, folder 3, box 2124, folder 2-3, box 2204, folder 1, box 2191, folder 1-2, box 2152, folder 3-4, box 2153, folder 1-3
Counselors
1958 June 23-1992 March 9
Scope and Contents
Box 2,124: Committee Communications and Board Rules concerning counselor positions (1959-1974).
Box 2,152: Correspondence concerning the noon-duty aide program, Committee on Research Studies Non Duty-Aides Program Report
and copies of the Los Angeles Elementary Teachers Club Board Presentation on Noon Time Activities (1958-1969).
Box 2,153 and 2,191: Personnel Division Communications recommending that actions be approved for counselor positions and Bulletins
and Board Minutes describing the selection, assignment and responsibilities of counselors (1960-1985).
Box 2,154: Materials include the Personnel and Schools Committee Report which established the Counselor Aide Class and Committee
Reports and Communications concerning the Counselor Aide Program (1973-1977).
Box 2,204: Committee of the Whole Reports concerning the election of counselors (1986-1992).
box 2192, box 2204, folder 2-4
Credentials
1934 October 18-2000 July 25
Scope and Content
Administrative Guide Rules concerning county certificates, teaching credential requirements and specializations. Materials
include eligibility lists of certificated employees available for assignments, proposals for credential waiver authorizations
and reports of teacher assignments and credential authorizations.
Box 2,192: (1934-1986).
Box 2,204: (1972-2000).
box 2153, folder 4-5, box 2204, folder 5-6
Deans
1972 August 24-1990 September 10
Scope and Contents
Communications prepared by the Personnel Division pertaining to approvals of Dean position elections at various school sites.
Box 2,153: (1972-1980).
Box 2,204: (1980-1990).
box 2124, folder 5, box 2205, folder 1-2
Degree Requirement
1953 September 22-1975 October 23
Scope and Contents
Box 2,124: Correspondence of protest against the Board's new salary schedule which requires advanced degrees in order to attain
the maximum teaching salary (1953-1954).
Box 2,205: Board Rules and Personnel Division Communications concerning degree requirements for certificated positions (1953-1975).
box 2205, folder 3
Demotions
1972 February 24-1991 June 24
Scope and Content
Committee of the Whole Reports authorizing demotions, and excerpts from Board Minutes concerning Closed Session demotion actions.
box 2124, folder 4, box 2205, folder 4
Department Heads
1936 August 12-1983 October 27
Scope and Contents
Box 2,124: Correspondence and excerpts from Minutes concerning the responsibility for the appointment of Department Chairmen
at secondary schools (1936-1969).
Box 2,205: Suggested Responsibilities of Department Chairpersons Bulletin (1983).
box 2205, folder 5
Differentials
1980 September 9-1992 March 6
Scope and Content
Bulletins and Standing Committee Communications concerning salary differentials.
box 2154, folder 1-2, box 2205, folder 6
Directors & Presidents
1946 June 27-1991 September 4
Scope and Contents
Box 2,154: Communications prepared by the Personnel Division pertaining to approvals of Director position elections at various
school sites and Committee Reports concerning College Presidents (1946-1983).
Box 2,205: Communications prepared by the Personnel Division pertaining to approvals of Director position elections (1983-1991).
box 2191, folder 3-5, box 2205, folder 7, box 2115, box 2116, box 2117
Dismissals
1934-1999
Scope and Contents
Board correspondence to employees concerning dismissals of certificated personnel at high schools and junior colleges for
reasons such as reduction in enrollment, a male teacher impersonating a woman and "conditions beyond its control."
Materials include signed protest correspondence.
Box 2,115-2,117: (1934-1947).
Box 2,191: (1935-1985).
Box 2,205: (1985-1999).
box 2120, folder 3
Elementary Administrator Development Program
1964 September 1-1964 September 21
Scope and Contents
A description of the Elementary School Administrator Development Program and copies of applications for this professional
development training program.
box 2206, folder 1
Eligible List
1985 August 19-1990 June 15
Scope and Content
Copies of unranked eligible lists of certificated employees.
box 2206, folder 2
Emergency Permits
1996 August 5-1996 August 19
Scope and Content
Personnel Division Communication proposal for Declaration of Need for Fully Qualified Educators in order to utilize emergency
teaching and services permits.
box 2206, folder 3
Emergency Teachers
1996 August 5-1996 August 19
Scope and Content
Personnel Division Communication proposal to request a waiver to exceed the 5% of emergency licensed teachers in any school.
box 2172, box 2173, box 2174, box 2175
Employee Organizations
1946-1982
Scope and Contents
Box 2,172: Employee Relations Council Operating Guide, correspondence from Los Angeles Teachers Association (LATA) and Affiliated
Teacher Organizations of Los Angeles (ATOLA), LATA Articles of Incorporation and By-Laws, lists of certificated employee organizations
and The Crisis in Elementary Education: An Introduction to a Master Plan for Education by the Association of Elementary School
Administrators (1946-1967).
Box 2,173: Correspondence related organizational records from the Council of Administrators and Supervisors of Los Angeles
(CASLA), Professional Educators Los Angeles (PELA), Association of Classroom Teachers Los Angeles (ACT-LA), Secondary Teachers
Organization of Los Angeles, Inc. (SeTO), Los Angeles Association of Secondary School Administrators (LASSA) and the California
School Employees Association (CSEA) representing Unit A: Security (1962-1982).
Box 2,174: Summary of Joint Recommendations Los Angeles City Schools and The Certificated Employee Council, Special Reports
from the Office of Staff Relations, correspondence from the American Federation of Teachers (AFT), Local 1021 and Negotiating
Proposals of the Certificated Employee Council (1969-1976).
Box 2,175: Unified Negotiating Council and Certificated Employee Council Membership Audits (1966-1976).
box 2206, folder 4
Employees' Personal Property
1974 June 13-1974 June 17
Scope and Content
Committee of the Whole Report regarding changes to Board Rule 1672, Replacement or Repair of Employees' Personal Property.
box 2156, box 2206, folder 5, box 2131
Employment
1936 March 30-1992 April 22
Scope and Contents
Box 2,131: Inter-Office Correspondence concerning reduction in force of certificated employees, policies and procedures, chart
of types of classes and teachers, transcripts of grievance hearings and correspondence of protest and approval regarding the
recommended demotion of Dr. Edwin Baldwin Angier, Director of the Clarence W. Pierce School of Agriculture (1939-1972).
Box 2,156: Materials include applications for positions, Personnel Division Communications concerning age limits, court cases
involving the Dilworth Act, Board Rules requiring loyalty questions and the oath of allegiance and Teachers and Schools Committee
Reports on residence requirements (1936-1978).
Box 2,206: Personnel and Schools Committee Communication regarding revisions to the District's Affirmative Action Program
and Equal Opportunity Policy and Committee of the Whole Communications concerning Board Rule revisions (1972-1992).
box 2206, folder 8
Evaluations
1981 April 1-1990 November 2
Scope and Content
Bulletins regarding Guidelines for Stull Evaluation of Certificated Personnel.
box 2133, folder 1-3, box 2206, folder 9-12, box 2207, folder 1-3
Examinations
1936 January 8-1995 January 23
Scope and Contents
Box 2,133: Committee Communications and Board Rules, policies and procedures concerning examination procedures for employees
seeking promotion. Materials also include records for individual cases (1936-1968).
Box 2,206: Transcripts of wire recordings of Board meeting discussions of teacher examination procedures and copies of Board
Resolutions and Standing Committee Communications concerning examination procedures (1953-1995).
Box 2,207: Personnel Division Communications concerning fees, fingerprints, photographs and experience portions of teacher
examinations (1936-1972).
box 2207, folder 4
Fringe Benefits
1967 May 15-1997 June 2
Scope and Content
Standing Committee Communications and correspondence concerning fringe benefits for teachers.
box 2207, folder 5
Grievance Procedure
1984 November 9-1991 November 4
Scope and Content
Committee of the Whole Report and Bulletin concerning grievance procedures.
box 2207, folder 6
Hardship Appeal
1977 May 26-1977 June 20
Scope and Content
Committee of the Whole Report with attached Teacher Integration Program. This Program includes a hardship appeal procedure
for teachers who wish to file a written declaration of hardship to request exemption from a mandatory transfer.
box 2207, folder 7, box 2193, folder 1-2
Health Exams
1935 August 7-1983 April 25
Scope and Content
Personnel and Schools Committee Reports and Board Rules concerning health standards and physician exams regarding approval
of applicants for District employment and Bulletins concerning students and employees with AIDS/HIV infection.
box 2148, folder 8
Hillman's Proposed Reorganization
1953-1971
Scope and Contents
Materials include a transcript of a wire recording from the Committee of the Whole meeting presentation by Mr. Hillman on
his proposed reorganization of the District's administration, Survey Proposal of the District's Organization and Management,
Organization Charts, Report of Certificated Salary Survey and a copy of a salary schedule survey which compares maximum salaries
of administration positions in twenty large California school districts.
box 2207, folder 8
Holiday
1979 October 15-1991 September 4
Scope and Content
Board Rules and Memoranda regarding holidays.
box 2207, folder 9-10
Hours
1937-1990
Scope and Content
Committee Reports and Memoranda pertaining to work hours, assignments and time off.
box 2120, folder 4
Informals and Wire Recordings
1952 September 25-1953 September 24
Scope and Contents
Tentative Communication to Committee of the Whole regarding Elementary Teacher Recruitment and Selection Policies, Personnel
Division correspondence related to the dismissal of probationary certificated employees, Inter-Office correspondence on policies
and practices relative to the probationary period for new teachers and adjustment procedures and transcripts of wire recordings
from Board meetings and Committee of the Whole meeting notes concerning grievance procedures.
box 2208, folder 1-4
In-Service Training
1979-1992
Scope and Content
Districtwide In-Service Education Classes catalogs and Committee of the Whole Communications concerning agreements for in-service
training programs.
box 2132, box 2133, folder 4-5
Institute
1936-1972
Scope and Contents
Box 2,132: Bulletins, announcements and Committee Communications concerning the Institute for Certificated Personnel, an annual
professional development program for teachers.
Box 2,133: Protest correspondence concerning the discontinuance of the Teachers' Institute and the addition of five days to
the school year. Memos, Committee Reports and transcripts of Board Minutes concerning the finality of these decisions by Board
action.
box 2207, folder 12
Internship
1968 January 20-1994 June 20
Scope and Content
Standing Committee Communications and District correspondence concerning the District Internship Program for teacher training,
Administrative Interns and UCLA Interns.
box 2157, box 2193, folder 3-4
Investigations
1953 May 7-1987 March 30
Scope and Contents
Box 2,157: Case files on individual employees which include the following: legal action against the Board on behalf of an
employee alleging racial discrimination, charge for dismissal of an employee for striking her pupils over the course of three
years at Berendo, Gage and Stevenson Junior High Schools and settlement of claim for back salary and benefits for a secondary
teacher suspended and given notice of dismissal for violation of the Levering and Dilworth Acts (1953-1975).
Box 2,193: Investigations of certificated employees and Personnel and Schools Committee Communications concerning dismissals.
Materials include a copy of Claim of Abraham Minkus vs. Los Angeles Board of Education and Claim of Serril Gerber vs. Los
Angeles Board of Education, tenured teachers who were fired by the Board as a result of the House Un-American Activities Committee
hearings. Materials also include a full page advertisement in favor of Sal Castro, "The Brown Socrates" remaining at Lincoln
High School (1968-1987).
box 2208, folder 5
Ladder
1996 October 7
Scope and Content
The Ladder: Information For and About Paraeducators Pursuing Teaching Degrees newsletter.
box 2208, folder 6
Layoffs
1975 June 12-1982 May 24
Scope and Content
Committee of the Whole Reports and correspondence concerning certificated personnel layoffs.
box 2154, folder 4-5, box 2162, box 2155, box 2197, folder 1-2, box 2118, box 2134, box 2268, box 2208, folder 7-10, box 2209, folder 1-11
Leave of Absence
1930 January 6-1999 June 3
Scope and Contents
Leave of Absence request forms, correspondence, reports and Board Rules related to sabbatical, illness, acts of violence,
family care, jury duty, maternity and military service.
Box 2,118: (1936-1966).
Box 2,134: (1932-1971).
Box 2,154: (1942-1975).
Box 2,155: (1930-1980).
Box 2,162: (1972-1976).
Box 2,197: (1976-1987).
Box 2,208: (1975-1991).
Box 2,209: (1970-1999).
Box 2,268: Materials pertain to civilian defense leaves, military leave rules, County Counsel opinions on military service,
military service deferment and military advisers in high schools which includes A Brief Summary of Armed Forces - Los Angeles
Senior High School Relations (1936-1978).
box 2209, folder 12
Librarians
1990 June 11-1992 March 9
Scope and Content
Board of Education Report and Committee of the Whole Report regarding Reduction-In-Force of Librarians.
box 2209, folder 13-14
Management
1980 June 16-1996 November 4
Scope and Content
Committee of the Whole Communications concerning Reduction-In-Force of management employees and related Board Rules.
box 2210, folder 1
Master Teacher Program
1984 January 13
Scope and Content
Inter-office correspondence concerning the District's Master Teacher Program.
box 2148, folder 4
Medical
1962 July 12-1962 July 19
Scope and Contents
Excerpts of Board Minutes regarding allocations and reallocations for the certificated classes related to medical care at
school sites.
box 2210, folder 2
Medical Examiner
1983 February 11-1983 March 14
Scope and Content
Job posting for Senior Medical Examiner position and Committee of the Whole Communication concerning its reduction-in-force.
box 2148, folder 5
Needs Requests
1962 May 28-1962 November 19
Scope and Contents
Correspondence from professional associations to the Board concerning teacher and pupil needs.
box 2135
Negotiating Council (Unified)
1965 October 21-1969 June 23
Scope and Contents
The Unified District Negotiating Council adopted as part of its official position on November 9, 1967, that it is the only
representative of employee organizations authorized to meet and negotiate regarding matters such as employment conditions,
employer-employee relations, educational objectives and curriculum.
Materials include Minutes of the Negotiating Council, the Council's Standing Rules of Order and a copy of Eleven Vital Steps
for the 1970s: An Appraisal of the Los Angeles City Unified School District's Preparation Salary Schedule and Related Matters.
box 2216, folder 3, box 2210, folder 3-4
Nepotism
1931 July 3-1971 December 6
Scope and Content
Personnel Division Communications concerning modifications to the Board's nepotism rule, correspondence and Standing Committee
notes regarding individual cases including the so-called "spouse" ruling.
box 2210, folder 5
Nonschool Positions
1990 August 10
Scope and Content
Memorandum concerning a nonschool position freeze.
box 2210, folder 7-8, box 2136, box 2137, box 2158, box 2159
Norms
1935-1997
Scope and Contents
Bulletins, schedules and tables related to enrollment, class sizes and number of teachers and class loads tabulated during
the first months of each school year. These factors among others such as reports on overcrowded sites and over-under teachered
sites assist the Board with establishing norms for school sites.
Box 2,136: (1935-1953).
Box 2,137: (1954-1968).
Box 2,158: Includes "Urgent Needs of Mid-City Secondary Schools" Board presentations (1968-1972).
Box 2,159: Includes parental correspondence concerning bilingual teachers, overcrowding and busing for integration and a 1948-1949
Number of Full-Time Teaching Staff Positions Summarized by District Report (1972-1979).
Box 2,210: (1979-1997).
box 2215, folder 6-7, box 2210, folder 6
Nurses
1954 March 19-1999 May 25
Scope and Content
Copy of Board Resolution to increase the number of credentialed school nurse positions, requests for additional nurses and
petitions for the restoration of school nurse positions.
box 2210, folder 9
Outside Employment
1938 June 20-1963 May 27
Scope and Content
Correspondence concerning teachers holding other jobs after regular school assignments.
box 2128, folder 5
Petitions to the Board
1969 May 8
Scope and Contents
Petitions signed by certificated employees and presented to the Board by Larry Sibelman.
Petitioners ask the Board to take the following action if the tax measure on the April ballot fails to obtain the necessary
vote of the electorate: 1.) No cuts in the educational program; 2.) Implement the AFT proposal for a fully-funded retirement
program; 3.) Obtain money from state surplus for educational programs; and 4.) Lobby for legislative action to change the
method of financing schools to relieve the tax burden of residential property owners.
box 2119, folder 1-2, box 2210, folder 11-13
Physical Examinations
1933 April 3-1985 June 17
Scope and Contents
Authorizations and correspondence with doctors concerning physical examinations of certificated employees who are over 65
years of age.
Materials also include correspondence concerning chest x-rays for tuberculosis examinations.
box 2210, folder 10
Physicians
1990 March 12-1990 October 15
Scope and Content
Personnel and Schools Committee Communication concerning the establishment of the Senior Physician class and an Educational
Development and Student Life Committee Communication concerning the reorganization of physician services and student medical
services.
box 2213, folder 8
Point System
1949 September 8-1983 June 20
Scope and Content
Board Rules, excerpts from Minutes and Standing Committee Communications related to the District's salary point system. A
point as determined in the salary schedule is unit of measurement of preparation, training or special service. Accumulation
of points allows employees to advance on the salary schedule
box 2210, folder 14, box 2189, box 2163, box 2202, folder 2-3, box 2129, box 2194, box 2125, box 2126, box 2160, box 2161
Principal and Vice Principal
1934 September 24-1999 June 22
Scope and Contents
Box 2,125-2,126: Materials include form letters to new principals, bulletins regarding filing applications for evaluation
of of principals and vice principals, The Probationary Teacher: A Handbook of Information for Principals, Annual Report from
the Los Angeles Junior High School Principals' Association, protest correspondence against the transfer of principals, petitions
for the removal, appointment and retention of principals, policies and procedures for the selection of administrators (1934-1971).
Box 2,129: Transcripts of statements in opposition to budget cuts in elementary school principal assignments, community correspondence
concerning the appointment and retention of principals and petitions against part-time principals due to budget cuts (1971-1975).
Box 2,160-2,161: Correspondence concerning the John Adams Junior High School Principal and the Pacoima Elementary School Principal
(1975-1982).
Box 2,163 and 2,189: Standing Committee Reports and Communications concerning the approval of Assistant Principal elections,
petitions for the retention of the Luther Burbank Junior High School Assistant Principal (1974-1988).
Box 2,194 and 2,210: Standing Committee Reports and Communications pertaining to the elections of Principals (1983-1995).
Box 2,202: Standing Committee Reports and Communications pertaining to the elections of Assistant Principals (1988-1999).
box 2216, folder 4, box 2211, folder 1
Professional Development Plan
1988 April 25-1991 February 4
Scope and Content
Copies of District Intern Professional Development Plan proposals.
box 2211, folder 2
Professional Growth Activities
1990 November 5-1990 November 19
Scope and Content
Educational Development and Student Life Committee Communication concerning the proposed use of pupil free days for professional
growth activities.
box 2211, folder 3
Proficiency Test Requirements
1982 March 1-1982 December 6
Scope and Content
Committee of the Whole Reports and Communications concerning personnel proficiency requirements.
box 2211, folder 4
Promotions
1967 December 19-1985 October 21
Scope and Content
Report of a Study of Certificated Promotional Policies and Procedures, A Description of the Elementary School Administrator
Development Program and copies of related Board Rules.
box 2196, folder 3
Rating-In
1934 August 23-1972 June 12
Scope and Content
Committee Reports and Communications concerning employees' rating in on the salary schedule for approved training and experience.
box 2211, folder 5, box 2196, folder 1-2
Ratings
1952 January 7-1992 July 28
Scope and Content
Standing Committee Reports, proposals and correspondence concerning the performance evaluation and assessment of certificated
employees. Individual cases include correspondence from teachers who received unsatisfactory ratings for reasons such as teaching
religion and morality and for paddling students.
box 2195, box 2211, folder 6-9
Recruitment
1945-1993
Scope and Content
Box 2,195: Correspondence, Bulletins and Reports concerning teacher recruitment including a Report on Current Certificated
Salaries in California Cities and in Larger United States Cities. Materials include Board meeting Minutes which document a
presentation on teacher recruitment with attached comparative salary and education graphs. Records also include teacher recruitment
brochures, pamphlets, booklets and articles (1948-1966).
Box 2,211: Copy of "Permanently Injured" by Edmund Bradley, a booklet on the District's educational inequities and the Afro-American
community, District Teacher Recruitment Program publications, an organization survey of the Personnel Division's Recruitment
and Examination Section and a copy of the Board's Annual Report of 1903-1904 regarding the selection of new teachers (1945-1993).
box 2212, folder 1-3
Reduction In Force
1980 February 11-1993 October 4
Scope and Content
Committee of the Whole Reports concerning Reduction In Force notices for employee terminations.
box 2212, folder 4
Reemployment
1991 June 3
Scope and Content
Copy of a Board Resolution concerning the reemployment of District employees who were terminated as a result of a reduction
in force.
box 2196, folder 4
Registrars
1966 June 6-1974 August 15
Scope and Content
Presentation to the Board by the Los Angeles City Schools Registrars' Association, correspondence and petitions urging the
retention of Registrars at various school sites.
box 2212, folder 7-8
Reinstatement
1940 December 26-1966 November 21
Scope and Content
Board Rules, correspondence and eligibility lists concerning the reinstatement of elementary and secondary teachers.
box 2202, folder 1
Reports - Operations
1957-1961
Scope and Content
Memoranda, Reports and Bulletins from the Personnel Division, Operations Branch.
box 2180, box 2213, folder 1-3, box 2198, folder 1-2
Resignations
1951 May 14-1992 June 25
Scope and Contents
Committee of the Whole Reports which recommend approval of resignations, most of which are for retirement.
Box 2,180: (1951-1984).
Box 2,198: (1984-1987).
Box 2,213: (1987-1992).
box 2140, folder 3-4, box 2213, folder 4-7, box 2139
Retirement - State
1936 August 24-2000 April 25
Scope and Contents
Correspondence requesting the Board to fully fund the teachers' retirement system, reports concerning the State Teachers'
Retirement System, proposals for retirement benefit improvements, proposed study of the District Retirement System and Summary
prepared by the Personnel Division of Retirement and Related Benefits for Certificated Employees.
Box 2,139: (1936-1972).
Box 2,140: (1972-1974).
Box 2,213: (1974-2000).
box 2215, folder 1-5, box 2214, box 2142, box 2143, box 2144, box 2145, box 2146, box 2176, box 2177, box 2178, box 2179, box 2181, box 2182, box 2183, box 2184, box 2185, box 2186
Salary
1929-2000
Scope and Contents
Box 2,142: Salary rates, charts, policies, classifications, requests for adjustments, salary proposals from various associations,
Los Angeles Teachers Association Analysis of Certificated Salary Practices in Los Angeles City Schools, Personnel Division
Salary Survey Data for Determination of Certificated Salaries (1935-1959).
Box 2,143: Salaries for Teachers Survey presented to the Board by Affiliated Teacher Organizations of Los Angeles, correspondence
from the Negotiating Council to the Board regarding the continuation of Friday paydays and American Federation of Teachers
(AFT) Bulletins including AFT Local 1021, "Why Teachers Need a Salary Reallocation Upward" (1953-1966).
Box 2,144: Press releases on salary increases, Inter-Office Correspondence from Superintendent Crowther to the Board regarding
teacher walkout, report from the Los Angeles School Counselors' Association, press releases announcing the results of an independent
appraisal of the District's teacher salary structure and letters of protest from community college instructors (1966-1968).
Box 2,145: Salary schedules, rates, in-service training reviews, Board Rules, policies, applications and charts related to
the District's salary point system. A point as determined in the salary schedule is unit of measurement of preparation, training
or special service. Accumulation of points allows employees to advance on the salary schedule (1946-1974).
Box 2,146: Distribution tables of Principals, Vice-Principals and Teachers' Salary Schedules, correspondence concerning fees
for point projects, In-Service Education Catalogues of Projects and Schedules of Point Projects (1938-1963).
Box 2,176-2,178: Board Rules, correspondence, proposals and reports pertaining to salary rates, schedules, and increases and
reductions (1968-1976).
Box 2,179: Personnel Division Communications concerning Allocation Rules to salary schedules and Committee of the Whole Reports
regarding agreements for in-service teacher trainings (1944-1978).
Box 2,181-2,185: Correspondence, Standing Committee Reports and Communications regarding salary schedules, rates and a salary
increase petition and report to the Board from Affiliated Teacher Organizations of Los Angeles (1929-1979).
Box 2,186: Standing Committee Reports and Communications concerning salary schedules, Salary Survey Reports, copy of a teachers'
salary opinion poll and individual legal cases and investigations (1954-1974).
Box 2,214: Board Rule regarding progressive advancement within the class for employees in positions requiring certification
qualifications, Law and Rules Committee Communication concerning salary step advancement and a School-Based Administrator
Compensation Study (1938-2000).
Box 2,215: Salary schedules and rates (1973-1989).
box 2164, folder 1-4
Salary Survey
1946 June 5-1965 January 25
Scope and Contents
Certificated Salary Survey Reports, Certificated Survey Data for Determination of Certificated Salaries and Affiliated Teacher
Organizations of Los Angeles (ATOLA) Salary Requests for Certificated Employees.
box 2164, folder 5
Saturday Classes
1945 August 13-1969 July 7
Scope and Contents
Personnel and Schools Committee Communications concerning Saturday classes.
box 2215, folder 8
Seniority
1981 January 5-1981 February 9
Scope and Content
Committee of the Whole Communications concerning the validation of personnel seniority data.
box 2164, folder 10
Social Worker
1959 April 6-1960 March 14
Scope and Contents
Business Division Communications recommending that the Board enter into an agreement with the University of Southern California
for a program of supervised field experience for University students working toward a Pupil Personnel Services Credential
in Social Work.
box 2215, folder 9
Sojourn Employees
1987 August 24
Scope and Content
Copy of a Board Resolution concerning the employment of sojourn certificated employees for bilingual teaching positions.
box 2216, folder 1-2, box 2197, folder 3-4
Specialist
1980 September 15-1991 August 5
Scope and Content
Personnel Division Communications and Committee of the Whole Reports concerning elections and reduction in force for Specialist
positions.
box 2215, folder 10
Special Reports - Meet and Confer Sessions
1973 April 26-1993 April 5
Scope and Content
LAUSD generated reports focused on the issues and proposals discussed during deliberations between the District and the Certificated
Employee Council.
box 2148, folder 6
Specifications
1962 May 28-1962 June 25
Scope and Contents
Personnel and School Committee Communications concerning specifications for class of Junior College President.
box 2216, folder 5, box 2165
Staff Integration
1975 December 1-1986 August 21
Scope and Contents
Correspondence concerning the District's voluntary Staff Integration program adopted by the Board on January 6, 1975, Staff
Integration Proposal as required by the Office of Civil Rights during a meeting with the District on March 5, 1976 to balance
teaching staff on the basis of ethnicity, petitions and correspondence regarding this mandatory transfer of teachers.
box 2147, box 2216, folder 6-7, box 2127
Strikes
1970 January 12-1993 February 15
Scope and Contents
Box 2,127: Petitions and correspondence concerning a teacher's strike which include a copy of a letter from twenty-four student
body presidents to the Board, Governor Ronald Reagan and the California State Legislature which describes the gradual deterioration
of the schools and supports the teachers on strike. Materials also include a copy of a negotiating package between United
Teachers Los Angeles and the Los Angeles City Schools (1970 Jan.-Apr.).
Box 2,147: Petitions from non-striking teachers and concerned citizens in support of the Board's opposition to the UTLA strike,
correspondence from students asking for their teachers back, copy of Agreement Between the District and the Negotiating Council
and Strike Information Bulletins from Superintendent Kelly (1970 May-July).
Box 2,216: LAUSD Message to All Certificated Employees Regarding Threatened UTLA Boycott of Grading Duties, correspondence
from UTLA and students expressing their feelings about the strike (1970-1993).
box 2128, folder 1-4, box 2138, box 2140, folder 1-2
Substitutes and Probationary
1935 September 12-1975 March 24
Scope and Contents
Policies and Board Rules concerning salary schedules for substitute teachers and probationary employees.
Box 2,128: (1935-1964).
Box 2,138: (1964-1973).
Box 2,140: (1973-1975).
box 2170, folder 1-4, box 2140, folder 5, box 2216, folder 9
Supervisors
1945 September 10-1992 June 25
Scope and Contents
Personnel Division Communications concerning the classification and reclassification of Supervisors, Board Rules, Statements
of Duty and correspondence regarding budget cuts and the elimination of supervisory staff.
Box 2,140: (1945-1964).
Box 2,170: (1964-1980).
Box 2,216: (1980-1992).
box 2171, box 2170, folder 5-6
Survey
1959 October 15-1968 September 5
Scope and Contents
Administrative Survey Report, Progress Report on the Superintendent's Survey of Administration and Supervision Within the
Los Angeles City School System, transcriptions of Board meeting discussions on the aforementioned Superintendent's Survey,
"Decentralizing Administrative Functions in Large School Districts" text of paper, Structure Charts and Organizing For Tomorrow's
Educational Needs: Report Upon Survey of Administration and Supervision Within the Los Angeles City School System.
box 2164, folder 6
Tape Recording
1973 November 28-1973 December 6
Scope and Contents
Correspondence to Board President Bardos from United Teachers Los Angeles (UTLA) President Bob Unruhe requesting that administrators
cease and desist from taping classroom teachers and children without proper consent and that eavesdropping on the part of
administrators be subject to immediate dismissal.
box 2187, box 2141, box 2198, folder 3-4, box 2216, folder 8, box 2130, box 2166, box 2167, box 2168, box 2169, box 2217, box 2218, box 2219, box 2220
Teachers
1935 January 21-1999 June 29
Scope and Content
Box 2,130: Correspondence urging guarantees for all teachers such as fully paid sabbatical leave, health and dental plan,
personal and sick leave and class size reduction. Materials also include letters and surveys presented to the Board from faculty
associations regarding teacher contracts. Faculty surveys of services withheld if teachers do not receive a written contract
include the following responses: 1.) Withhold services in September; 2.) Strike; 3.) Take sick leave; 4.) Take personal leave;
and 5.) Accept terms of Board (1937-1969).
Box 2,141: Teachers' Aides materials include petitions from a Community Support Group urging reinstatement of an Aide, salary
tables and correspondence concerning a comprehensive evaluation of the L.A. City Schools Education Aide Program by an educational
research, development and evaluation services consulting firm (1965-1975).
Box 2,166: Correspondence of support for Sal Castro from Lincoln Heights merchants, community members and parents, a copy
of "Los Angeles . . . We Must Rule the Schools!" publication and a Students Talk Against Militant Pressure (STAMP) flyer demanding
that all Brown Berets and outsiders get off campus and leave Lincoln High alone. Materials also include Superintendent Johnston's
Progress Report on the voluntary and mandatory plans for the racial and ethnic balance of certificated staff (1946-1974).
Box 2,167: Adopted Personnel and Schools Committee Report and attached certificated Staff Integration program proposal, copies
of Miramonte School parents and community petition to Judge Paul Egly requesting relief from overcrowding, restoration of
terminated teachers and P.S.A. counselor, correspondence supporting Dr. Nava's statements before Judge Egly regarding District
teachers which includes samples of racist slurs made by Area A certificated personnel and recorded by a Bandini Street School
Chicano teacher and booklet, Teacher Recognition and Morale: A Beginning (1974-1982).
Box 2,168: Correspondence, proposals, reports and Board member statements concerning the Teacher Transfer Policy and the integration
of District teachers. Materials also include a file on reserve teachers, correspondence regarding a march and demonstration
from the Plaza near Olvera Street to the Administrative offices in support of Sal Castro and petitions against the Board's
decision to readmit Castro to his classroom (1951-1969).
Box 2,169: Policies, Board Rules, petitions and statements to the Board concerning salary schedules for substitute teachers
and probationary employees and Personnel Division Communications regarding Specialist positions (1965-1980).
Box 2,187: Standing Committee Reports and Communications concerning Teachers' Aides and Assistants including historical information
on Education and Instructional Aides classifications (1959-1986).
Box 2,198: Report of teacher assignments and credential authorizations, memorandum on Stull evaluations and copies of addresses
to the Board on Lack of Air Conditioning in Classrooms and Positive Motivation and a Better School District (1982-1988).
Box 2,216: Standing Committee Reports and Communications concerning student teacher programs (1966-1975).
Box 2,217-2,220: Materials concerning the following teaching positions: adult education, auxiliary, bilingual, children's
center, conditional, coordinating training, demonstration, displaced, driver training, exchange, educationally handicapped,
trainees, District Interns, mentor, music, physical education, probationary, provisional, replacement, resource, special education,
studio, substitute, summer, temporary, Urban Classroom and year-round (1935-1999).
box 2207, folder 11
Teacher Time
1962 June 18-1968 August 22
Scope and Content
Committee of the Whole Communications and related correspondence concerning teacher time out of the classroom and supplemental
pay for teachers as compensation of extra curricular leadership in secondary schools.
box 2164, folder 9
Terminology
1946-February 25-1961 August 17
Scope and Contents
Personnel Division Communications concerning terminology clarifications such as the definition of a working day for head teachers
in Child Care Centers and modification of status and salary schedule designations for certificated assignments.
box 2221, folder 1
Unpaid Days/Time
1990 June 29-1993 January 21
Scope and Content
Inter-office correspondence and memoranda concerning furlough plans and unpaid time.
box 2221, folder 2
Unsatisfactory Performance
1984 February 21
Scope and Content
Personnel and Schools Committee Communication concerning new Board Rule 1975: Probationary Certificated Dismissal Procedure.
box 2221, folder 3-4
Vacation
1935 January 25-1999 May 25
Scope and Content
Board Rules, correspondence and Standing Committee Communications concerning vacation and payment.
box 2148, folder 7
Visiting Days
1948 January 15-1948 January 27
Scope and Contents
Committee of the Whole Report and Superintendent's Bulletin regarding the reestablishment of visiting days for teachers. Visiting
Days were suspended during the war and the return of this practice allows teachers to visit another school or educational
program for a partial or full day once a year without loss of pay.
box 2164, folder 8
War Emergency Teachers
1939 May 15-1951 August 9
Scope and Contents
Personnel Bulletins and Communications concerning the status and benefits of War Emergency teachers.
box 2164, folder 7
Welfare Teachers
1946 June 27-1956 June 18
Scope and Contents
Correspondence concerning the salary differential granted to some teachers in Welfare Schools and not to others. Welfare Classes
and Welfare Schools were designed by the District to meet the educational needs of emotionally disturbed and/or maladjusted
pupils.
box 2221, folder 5
Workshops
1956 February 6-1985 July 15
Scope and Content
Standing Committee Communications concerning agreements for staff development workshops.
box 2272, folder 1
Accounting Series
1980 September 2-1990 January 16
Scope and Contents
Personnel Commission Communications concerning approvals of classification actions pertaining to the Accounting Series.
box 2272, folder 5
Administrator
1985 November 18-1992 June 25
Scope and Contents
Personnel and Schools Reports and Communications concerning senior management positions.
box 2272, folder 2-4, box 2279, folder 14
Administrative Analysis and Assistance Series
1983 May 9-1990 December 3
Scope and Contents
Personnel Commission Communications concerning approvals of classification actions pertaining to the Administrative Analysis
and Assistance Series.
box 2272, folder 6
Affirmative Action Program
1975 April 21-1977 October 10
Scope and Contents
Copy of the Affirmative Action Program and Equal Opportunity Policy for District personnel.
box 2272, folder 7
Age Limits
1985 April 18-1986 June 23
Scope and Contents
Amendments to Board and Personnel Commission Rules concerning age limits for employment.
box 2272, folder 8-9, box 2275, folder 10
Aides
1973 March 1-1992 June 15
Scope and Contents
Box 2,272: Bulletins, Memoranda and Standing Committee Reports concerning classroom aides (1973-1992).
Box 2,275: Memoranda and correspondence concerning Education Aides (1978-1985).
box 2272, folder 10
Analyst
1988 April 18-1990 June 28
Scope and Contents
Standing Committee Reports concerning the following positions: Senior Planning Analyst, Affirmative Action Analyst and Senior
Energy Conservation Analyst.
box 2272, folder 11-12
Apprentice
1957-1990
Scope and Contents
Standing Committee Reports and Communications concerning apprenticeship training agreements and the District's apprentice
program including NAACP correspondence about the participation of Negroes in this program.
box 2273, folder 1
Architectural and Engineering Series
1983 May 2-1990 November 19
Scope and Contents
Personnel and Schools Committee Reports concerning Architectural and Engineering Series classification actions.
box 2274, folder 4, box 2273, folder 2-5, box 2275, folder 3-8
Assignments
1935 October 3-1992 September 1
Scope and Contents
Box 2,273-2,274: Bulletins, Memoranda and Standing Committee Reports concerning assignment bases and procedures (1935-1991).
Box 2,275: Standing Committee Reports for the following assignments: limited term, long-term substitutes, provisional, multiple,
Civic Center and concurrent (1937-1992).
box 2274, folder 11
Audio Visual Aids Series
1986 November 17-1986 November 24
Scope and Contents
Personnel and Schools Committee Reports and Communications concerning approval of Audio Visual Aids Series classification
actions.
box 2274, folder 12
Auditor
1990 January 8-1990 January 16
Scope and Contents
Personnel and Schools Committee Report concerning establishment of auditor class.
box 2274, folder 13
Broadcasting Series
1989 August 21-1989 August 28
Scope and Contents
Personnel and Schools Committee Reports and Communications concerning approval of Broadcasting Series classification actions.
box 2274, folder 15
Business and Administrative Series
1983 May 9-1993 June 28
Scope and Contents
Personnel and Schools Committee Reports and Communications concerning approval of Business and Administrative Series classification
actions.
box 2282, folder 4-6
Chauffeurs
1935 October 7-1991 August 25
Scope and Contents
Standing Committee Reports regarding chauffeur service for the Superintendent and Board members. Chauffeur (sergeant-at-arms)
class descriptions, transcript of a portion of a Personnel Commission discussion of racial discrimination in the classification
of chauffeurs and a Daily News article, "Private Errands at Public Cost: L.A. School Board Using Drivers on Personal Tasks."
box 2282, folder 1-2, box 2281, folder 14-15, box 2266, box 2270, folder 2-6, box 2274, folder 16, box 2222, box 2223, box 2224, box 2225, box 2226, box 2227, box 2235, box 2236, box 2260, box 2261, box 2262
Classification and Salary
1936-1990
Scope and Content
Box 2,222-2,225: Working Rules and Bylaws of the Classified Employee Relations Council, List of Recognized Classified Organizations,
Organization Charts and Standing Committee Communications concerning the establishment of classifications, salary schedules
and rates (1936-1967).
Box 2,226: Individual employee cases concerning matters such as incompetency investigations, salary disputes and discrimination.
Cases are organized alphabetically by last name of employee (1937-1942).
Box 2,227, 2,235-2,236: Standing Committee Communications concerning salary rates, amendment to Personnel Commission Rules,
classifications and reclassifications of positions (1958-1969).
Box 2,260: Class Title and Salary Schedule Summaries, salary payment corrections and requests for classification and salary
studies (1947-1982).
Box 2,261-2,262: Standing Committee Reports and Communications concerning salary rates, adjustments, classifications and reclassifications
of positions (1969-1980).
Box 2,266: Personnel Commission Communications concerning reclassification of positions and classes, abolishment of classes,
reallocation of classes and Personnel Commission Rule amendments. Materials include a list of class titles and salary rates
(1979-1987).
Box 2,270: Class Title and Salary Schedules and Class Titles and Salary Rates Manuals and Updates (1976-1990).
Box 2,274: Standing Committee Reports (1987-1996).
Box 2,281: Class Titles and Salary Schedules (1965-1971).
Box 2,282: Class Titles and Salary Schedules (1970-19777).
box 2280, folder 16
Class Promotion
1963 January 2-1984 November 19
Scope and Contents
Personnel Commission amendments to promotion rule and District publications concerning lines of promotion for classified service
careers.
box 2229, folder 1-3, box 2249, folder 1-4, box 2275, folder 1-2, box 2248, folder 3-4, box 2274, folder 3
Clerks
1935 August 26-1990 November 19
Scope and Contents
Memoranda and Standing Committee Communications concerning equipment, salaries and duties of clerical positions.
Box 2,229: (1935-1977).
Box 2,248: (1977-1982).
Box 2,249: Reports on reserve clerical positions and clerical norms (1935-1970).
Box 2,274: Bulletins regarding clerical norms for elementary schools and community adult schools (1983-1989).
Box 2,275: Standing Committee Reports concerning the Clerical Series (1982-1990).
box 2274, folder 5
Communications and Records Series
1982 August 23-1984 October 1
Scope and Contents
Personnel and Schools Committee Reports and Communications concerning approval of Communications and Records Series classification
actions.
box 2274, folder 6, box 2278, folder 11
Confidential
1984 January 19-1986 August 25
Scope and Contents
Salary rates for confidential classes and Committee of the Whole Communications concerning investigator positions.
box 2274, folder 8
Construction, Maintenance and Repair Series
1982 October 11-1989 September 11
Scope and Contents
Personnel and Schools Committee Reports and Communications concerning approval of Construction, Maintenance and Repair Series
classification actions.
box 2274, folder 7
Coordinator
1986 July 28-1989 January 23
Scope and Content
Personnel and Schools Committee Reports and Communications concerning coordinator positions.
box 2274, folder 9, 14, box 2239
Custodians
1925 January 26-1992 July 29
Scope and Contents
Custodial and Gardening Standards Report of a Study, Bulletins on custodial duties, Los Angeles Times article on five employees
who signed a recording contract with Capitol Records as "The Custodians," correspondence requesting custodians and protesting
cutbacks, Custodial Standards and Allotments Report, Building and Grounds Worker class description and Personnel and Schools
Committee Reports regarding approval of Custodial and Ground Operations Series classification actions.
box 2273, folder 6
Data Processing Series
1982 August 9-1989 January 23
Scope and Contents
Personnel and Schools Committee Reports and Communications concerning Data Processing Series classification actions.
box 2273, folder 7
Demotions
1978 August 7-1999 October 12
Scope and Contents
Committee of the Whole Reports concerning demotion approvals.
box 2274, folder 1
Differential
1979 October 29-1990 August 13
Scope and Contents
Bulletins, Memoranda and Standing Committee Reports concerning salary differentials.
box 2274, folder 2
Director
1982 May 24-1990 September 17
Scope and Contents
Standing Committee Reports concerning Director positions.
box 2275, folder 9
Disciplinary Action
1980-1991
Scope and Contents
Copies of Business Division booklet, A Positive Approach to Classified Employee Discipline which includes sections such as
"Can Arrested Employees Remain on the Job?," "Refusal to Do Work Not in the Job Description" and "Don't Pass the Buck."
box 2228, folder 1-2, box 2275, folder 11
Eligibility Lists
1934 September 11-1971 June 3
Scope and Contents
Eligibility lists for various assignment areas and copies of related Personnel Commission Rules.
box 2240, box 2249, folder 5-13, box 2276, folder 2-4, box 2278, folder 5
Employment
1934 November 8-1993 January 13
Scope and Content
Box 2,240: Amendments of Board Rules concerning areas such as assignment, promotion, seniority and transfers and Engineers
and Architects Association correspondence in opposition to "rating-in" employees (1935-1977).
Box 2,249: Copies of Board Rules concerning employment applications, fingerprinting, oath of allegiance, loyalty affirmation,
reemployment, disability and retirement. Materials also include new employee information booklets (1934-1976).
Box 2,276: Inter-office correspondence concerning unacceptable employment practices, Bulletins regarding employment of the
handicapped and of student integration helpers, copy of revision to the Affirmative Action Program and Equal Opportunity Policy
for District personnel, procedures pertaining to layoff and reemployment and employment of retired personnel (1980-1993).
Box 2,278: Copy of notes from the Superintendent's Advisory Council concerning credit information requested from the Personnel
Division and a Personnel Division Communication regarding letters of recommendation for personnel (1937-1951).
box 2276, folder 8-9, box 2228, folder 3-4
Examination Procedure
1935 September 16-1991 April 24
Scope and Contents
Amendments to Board Rules concerning examination procedures, informal Board meeting notes, flow charts illustrating exam steps
and sample application and test forms.
box 2276, folder 1
Employee Recognition Day
1983 April 26-1983 April 25
Scope and Contents
Copy of a Board Resolution to establish a Classified Employee Recognition Day.
box 2277, folder 1
Financial Manager
1946 June 27-1983 December 5
Scope and Contents
Classification and Salary Study of Three Financial Manager Classes and Committee of the Whole Communications.
box 2277, folder 2
Food Services Series
1982 October 18-1993 January 22
Scope and Contents
Memoranda and Standing Committee Reports concerning Food Services positions.
box 2277, folder 3
Fringe Benefits
1960 May 2-1997 June 2
Scope and Contents
Budget proposals and reports regarding fringe benefits and salary recommendations for classified employees.
box 2277, folder 4
Gardener
1960 January 14-1987 October 26
Scope and Contents
Bulletins, Standing Committee Reports and correspondence concerning school landscape standards and gardeners.
box 2277, folder 5-6
Grievance Procedures
1947 February 3-1985 August 26
Scope and Contents
Standing Committee Reports and correspondence concerning the District's grievance procedures.
box 2277, folder 7
Health Exams
1939 October 12-1990 May 7
Scope and Contents
District policies concerning health examinations and procedures.
box 2278, folder 1
Health Services
1982 June 20-1990 June 1
Scope and Contents
Policies, guidelines and procedures relating to students and employees with AIDS/HIV infections and Personnel and Schools
Committee Reports concerning Health Series classification approvals.
box 2271, box 2241, box 2242, box 2243, box 2244, box 2245, box 2246, box 2263, box 2264, box 2265
Hearings
1946-1990
Scope and Contents
Personnel Division correspondence and copies of Hearing Officer decisions concerning cases of employee appeals for matters
such as discipline, suspension and dismissal.
Box 2,241-2,246: Files are alphabetically organized by employee's last name and then arranged chronologically.
Box 2,241: A-C (1949-1984).
Box 2,242: D-G (1946-1984).
Box 2,243: H-K (1947-1984).
Box 2,244: L-O Includes a letter from the Mexican-American Legal Defense and Educational Fund (MALDEF) alleging discrimination
against Mexican-Americans in employment and hiring (1948-1984).
Box 2,245: P-S (1952-1984).
Box 2,246: T-Z (1953-1984).
Box 2,263-2,265 and 2,270: Files are organized chronologically.
Box 2,263: (1985-1987).
Box 2,264: (1987-1988).
Box 2,265: (1988-1990).
Box 2,271: General Investigations file (1953-1984) and Hearings files (1990-1991).
box 2278, folder 2-3
Holidays
1937 August 26-1992 September 11
Scope and Contents
Memoranda and Bulletins concerning work hours and paid holidays.
box 2252, folder 5-6
Institute
1942 December 14-1966 June 24
Scope and Content
Personnel Division Bulletins and Communications concerning classified personnel institutes.
box 2278, folder 4
Identification
1946 May 25-1959 December 17
Scope and Contents
Bulletins regarding Employee Identification Cards.
box 2278, folder 6-8
In-Service Training
1938 June 27-1975 August 28
Scope and Contents
Bulletins and evaluations for in-service trainings and copies of Top Job: A Career Planning Handbook for Classified Employees.
box 2278, folder 9
Instructional Assistance Series
1982 October 11-1992 June 15
Scope and Contents
Personnel and Schools Committee Reports and Communications concerning approval of Instructional Assistance Series classification
actions.
box 2278, folder 10
Instructional Series
1990 August 13-1990 August 20
Scope and Contents
Committee of the Whole Report and Personnel Commission Communication concerning establishment of new Instructional Series
classes.
box 2238
Investigations
1943-1964
Scope and Contents
Box 2,238: Informal Board meeting notes on Warehouse Investigation, black and white photos of warehouse supplies, Report Upon
Special Studies of Warehousing of Supplies and Equipment, individual files for warehouse employees under investigation which
include Personnel Division dismissals, Personnel Commission Guide on Discipline, Board's Report on Police Investigation and
Peremptory Writ of Mandate for Mary T. Ahlstedt v. Board (1943-1964).
box 2278, folder 12
Labor Action
1980 June 11-1980 June 23
Scope and Contents
Copies of Personnel Commission Rules concerning "Concerted Labor Action" which is defined as, "Any strike, picketing, sickout,
slow-down, stoppage or other refusal by employees, individually or collectively, in connection with a labor dispute, to perform
the services for which they are employed."
box 2276, folder 5-7, box 2229, folder 4, box 2248, folder 1-2, box 2267, box 2247, box 2269, folder 1-2
Layoffs, Suspensions and Dismissals
1934 August 22-2000 January 11
Scope and Contents
Procedures for layoff, suspension and dismissal of classified employees, correspondence concerning summer layoffs and amendments
to Personnel Commission Rules.
Box 2,229: (1967-1975).
Box 2,247: (1934-1979).
Box 2,248: (1979-1982).
Box 2,267: (1982-1987).
Box 2,269: (1987-1989).
Box 2,276: (1989-2000).
box 2252, folder 7
Leadman
1957 August 19-1961 August 3
Scope and Content
Personnel Commission Communications concerning leadman designations and assignments.
box 2252, folder 1-4, box 2279, folder 1-12, box 2251, box 2278, folder 13
Leave of Absence
1934 August 22-1990 January 22
Scope and Content
Leave of Absence correspondence, reports and Board Rules related to issues such as illness, bereavement, acts of violence,
maternity and military service.
box 2279, folder 13
Longevity
1954 July 15-1988 April 11
Scope and Contents
Personnel Commission correspondence and Committee of the Whole Reports concerning the District's Longevity-Pay for long-service
employee recognition.
box 2279, folder 15-17
Management Class
1967 July 6-1999 June 29
Scope and Contents
Standing Committee Reports concerning Management Class positions and Personnel Commission correspondence regarding management
development.
box 2279, folder 18
Medical Exam Review Board
1982 August 30-1982 September 13
Scope and Contents
Personnel Commission Communication concerning amendment of Personnel Commission rule pertaining to procedures for employee
appeals to health and medical decisions.
box 2279, folder 19
Merit System
1948 June 1-1982 February 1
Scope and Contents
Merit System and Related Provisions of the Education Code of the State of California report and Report and Recommendation
on the Inquiry into the Examination Procedures and Operation of the Merit System of the Los Angeles City School System.
box 2280, folder 1
Nepotism
1943 April 14-1999 May 25
Scope and Contents
Amendments and Modifications to Personnel Commission Rule concerning nepotism.
box 2280, folder 2
Nonschool Positions
1990 August 10
Scope and Contents
Office of the Superintendent Memorandum regarding the freeze on nonschool positions.
box 2280, folder 3
Norms
1990 August 21-1993 November 1
Scope and Contents
Norm tables based on enrollment.
box 2280, folder 4-5, box 2281, folder 1
Officer
1980 May 2-1987 April 27
Scope and Contents
Class descriptions for Security Agents and Officers. Officer is the former title for Security Agent. Materials also include
Personnel and Schools Committee Reports concerning the Protective Series.
box 2280, folder 6-8
Outplacement Services
1990 April 11-1990 November 21
Scope and Contents
Correspondence and informative reports regarding staff plans to provide outplacement services for laid-off classified employees.
box 2280, folder 9-11, box 2230, box 2231, box 2250
Overtime Reports and Rates
1938 March 30-1992 June 15
Scope and Contents
Overtime Reports and rates prepared by the Controlling Division. Materials also include amended Personnel Commission rules
pertaining to overtime.
Box 2,230: (1942-1969).
Box 2,231: (1943-1976).
Box 2,250: (1938-1978).
Box 2,280: (1969-1992).
box 2280, folder 12
Performance Reports
1944 February 17-1986 April 7
Scope and Contents
Bulletins and Memoranda pertaining to performance reports, ratings and evaluations.
box 2252, folder 8
Perquisites
1953 March 2-1960 March 31
Scope and Content
Personnel Commission Communications regarding amendments to Perquisites rules for items such as meals, uniforms, pins and
certificates.
box 2280, folder 14
Personnel Procedures
1985 May 15
Scope and Contents
Copies of Classified Personnel Procedures such as voluntary reductions in class, status and time.
box 2280, folder 13
Personnel Series
1982 August 25-1996 Novemeber 18
Scope and Contents
Personnel Commission classification actions for its Personnel Series.
box 2280, folder 15
Plant Manager
Scope and Content
Personnel and Schools Committee Reports and Communications concerning approval of Plant Manager classification actions.
box 2281, folder 2
Public Service Employee
1980 September 22-1981 September 14
Scope and Contents
Personnel Commission Communications concerning Public Service Employees.
box 2281, folder 3
Purchasing and Storekeeping Series
1983 May 9-1990 June 25
Scope and Contents
Personnel and Schools Committee Reports concerning Purchasing and Storekeeping Series classification actions.
box 2281, folder 4
Rating-in
1984 March 26-1984 April 2
Scope and Contents
Personnel and Schools Committee Communication concerning the establishment of Personnel Commission Rule, Rating-in of Eligibles
in Specified Classes.
box 2281, folder 5
Reassignments
1991 April 15-1991 May 6
Scope and Contents
Memorandum of Understanding with the California School Employees Association, Chapter 500, Exclusive Representative for Unit
D which includes information pertaining to employee reassignment.
box 2281, folder 6
Recreation Series
1982 November 22-1987 July 6
Scope and Contents
Salary Rates for Recreation Series positions.
box 2281, folder 7
Recruitment
1951 July 25-1964 April 23
Scope and Contents
Bulletins and correspondence concerning the District's recruitment of classified personnel.
box 2281, folder 8
Reduction in Force
1980 June 9-1991 March 4
Scope and Contents
Memoranda and Standing Committee Communications concerning Reduction in Force of classified positions.
box 2281, folder 9
Reinstatement
1982 March 29-1985 December 1
Scope and Contents
Copies of Classified Personnel Procedure for employee reinstatement.
box 2281, folder 11
Retirement/Resignation
1980 June 30-1996 October 21
Scope and Contents
Bulletins, Memoranda and Rules concerning retirement and resignation.
box 2281, folder 10
Restricted Positions
1980 November 17-1982 January 25
Scope and Contents
Personnel Commission Communications concerning classification actions for restricted positions.
box 2281, folder 12
Safety Officer
1987 October 5-1988 April 11
Scope and Contents
Personnel and Schools Committee Communications concerning the Safety Officer classification.
box 2254, box 2259, folder 1-5, box 2257, box 2258, folder 1-4, box 2237, box 2281, folder 13, box 2256, folder 24-27, box 2269, folder 3-5
Salary
1937 November 18-1996 June 3
Scope and Contents
Salary schedules, recommendations, policies rates, adjustments, surveys and correspondence concerning cost of living increases.
Box 2,237: (1965-1969).
Box 2,254: (1937-1980).
Box 2,256: (1961-1971).
Box 2,257: (1971-1974).
Box 2,258: (1974-1976).
Box 2,259: (1976-1979).
Box 2,269: (1979-1987).
Box 2,281: (1987-1996).
box 2259, folder 6, box 2232, box 2233, box 2234, box 2256, folder 28, box 2258, folder 5-6
Salary Schedule
1937-1979
Scope and Contents
Salary schedules prepared by the Budget Division which include positions and rates. File clerk note indicates that schedules
for years 1948-1950 and 1951-1952 are missing.
Box 2,232-2,234: (1937-1965).
Box 2,256: (1966-1967).
Box 2,258: (1975-1976).
Box 2,259: (1978-1979).
box 2256, folder 1-23, box 2255, box 2270, folder 1
Salary Survey
1943 November 29-1976 March 15
Scope and Contents
Box 2,255: Correspondence, reports and salary surveys (1943-1964).
Box 2,256: Wage and Salary Survey in Los Angeles County (1946-1973).
Box 2,270: Committee of the Whole Communications concerning agreements for salary surveys (1973-1976).
box 2283, folder 1
Seniority
1980 November 5-1981 April 6
Scope and Content
Correspondence and Standing Committee Communications concerning seniority credit and data.
box 2282, folder 3
Senior Management
1985 October 22-2000 March 14
Scope and Contents
Personnel and Schools Committee Reports concerning Senior Management employees.
box 2252, folder 9-10
Service Ratings
1934 November 26-1950 March 29
Scope and Contents
Rating scales, Service Reports and the following booklets: A Constructive Approach to Performance Reporting for the Classified
Service, Information for New Classified Employes, Performance Evaluation and Employee Productivity.
box 2283, folder 2
Special Assistant
1988 March 21
Scope and Content
Personnel Commission Communication concerning the abolishment of the Management Services Administrator title and its reclassification
to the new class of Special Assistant, Business and Financial Services.
box 2283, folder 4
Special Education Trainee
1981 August 24-1982 April 12
Scope and Content
Personnel and Schools Committee Communication concerning the employment of handicapped persons in Special Education Trainee
positions.
box 2283, folder 5
Specialist
1985 June 25-1990 November 19
Scope and Content
Personnel and Schools Committee Reports concerning the establishment of new Specialist classes.
box 2283, folder 3
Special Report
1978 May 16-1992 September 18
Scope and Content
Copies of the LAUSD Special Report of the Negotiation Sessions prepared by the District's Internal Communications Unit.
box 2274, folder 10
Staff Assistant to Board Members
1988 June 6-1988 June 17
Scope and Contents
Committee of the Whole Report authorizing seven Staff Assistant to Board Member positions.
box 2283, folder 6
Strikes
1970 April 23-1993 February 18
Scope and Content
Standing Committee Communications and correspondence concerning classified strikes. Materials include a California School
Employees Association "Field Report" entitled Classified Employees' Rights During Teachers' Strike and a District pamphlet,
Questions and Answers Related to the Teachers' Work Stoppage.
box 2283, folder 7
Student Integration Helper
1982 September 20
Scope and Content
Personnel Division Bulletin regarding the employment of Student Integration Helpers to provide supervision on school buses
which provide transportation to students in the Capacity Adjustment Program (CAP) and Satellite Zone schools.
box 2283, folder 8
Substitutes
1981 February 10-1992 July 8
Scope and Content
Bulletins concerning requests for classified substitute service and related policy.
box 2283, folder 9
Supervisors
1983 December 14-1996 November 18
Scope and Content
Standing Committee Reports concerning Classified Supervisors.
box 2283, folder 10
Technicians
1986 July 28-1988 October 17
Scope and Content
Personnel Commission Communications concerning the reclassification of technician positions.
box 2283, folder 11
Transfers
1986 February 25
Scope and Content
Copies of personnel procedures concerning transfers and changes of assignment.
box 2283, folder 12
Transportation Series
1982 June 28-1991 June 3
Scope and Content
Personnel and Schools Committee Reports concerning Transportation Series classification actions.
box 2283, folder 13
Tuition Reimbursement
1968 March 6-1988 April 11
Scope and Content
Correspondence and Committee of the Whole Reports concerning Personnel Commission Rule 831, Tuition Reimbursement.
box 2283, folder 14
Unpaid Days/Time
1990 June 29-1993 January 21
Scope and Content
Accounting and Disbursements Division memoranda pertaining to time reporting instructions for work furlough and LAUSD Special
Reports on payroll effects of furlough days
box 2253, folder 5-8, box 2283, folder 15-16
Vacation
1932 March 14-1995 February 21
Scope and Contents
Standing Committee Reports and Communications concerning vacation time and pay rates.
box 2284, folder 1
Voluntary Reductions and Returns
1987 August 10
Scope and Content
Classified personnel procedures concerning voluntary reductions in status, class and time and requests for a return to a former
class, status or time.
box 2284, folder 2-3, box 2253, folder 1-2
Wages
1945 July 30-1983 February 28
Scope and Contents
Standing Committee Reports and Communications concerning wage rates.
box 2284, folder 4
Warehouse Trainee Worker
1980 November 12-1982 May 10
Scope and Content
Personnel and Schools Committee Communications pertaining to the Warehouse Trainee classification.
box 2253, folder 3-4
Watchman
1938 November 16-1968 May 27
Scope and Contents
Standing Committee Reports and Communications concerning Security Watchman services including the May 4, 1950 Superintendent
Communication authorizing the deputization and arming of these employees and others engaged in the protection of school property.
box 2284, folder 5
Work Week
1948 May 13-1990 May 7
Scope and Content
Correspondence, Committee of the Whole and Personnel Commission Reports concerning amendments to the Work Week Rule.
Teacher Integration Unit
1963, 1975-2000
Processing Information
Personnel records that contained personally identifiable information were shredded to protect the privacy of the employees.
Biography/History
The Teacher Integration Unit's (T.I.U.) functions and objectives were directly related to maintaining racial/ethnic balance
at all District schools as part of the Teacher Integration Program required by the Office for Civil Rights. T.I.U. Director
Robert E. Searle was responsible for the development and general implementation of a staff integration plan pursuant to directions
from the Superintendent of the Los Angeles Unified School District. Searle's responsibilities included assisting in planning
the teacher integration program for the L.A.U.S.D., coordinating the activities of the various divisions which implement portions
of the policy, evaluating results of the program, and monitoring implementation of the program.
Organization and Arrangement
The Teacher Integration Unit (T.I.U.) records are arranged according to the existing order of T.I.U. Director Robert E. Searle's
file cabinets, organized by record type.
box 2674, folder 1-2, box 2672, box 2673
School Profile Reports
1976 February-1981 March 3
Scope and Contents
These reports are accompanied by Staff Integration Profile Reports which list numbers of minorities (Black, Hispanic, Asian,
American Indian) assigned to each school and center.
Box 2,672: Profile reports include those organized by Areas, Children's Centers, and Continuation High Schools.
Box 2,673: Regular K-12 profiles and staff integration compliance reports.
Box 2,674: Regular K-12 profiles divided by Area.
box 2674, folder 3-9, box 2675, box 2676, box 2677, box 2678, box 2679, box 2680, box 2681
OCR Reports
1976-1981
Scope and Content
The following boxes contain reports generated by the Teacher Integration Unit (T.I.U.) as required by the Office for Civil
Rights (OCR).
Box 2,674: Faculty Balance Reports for Special Education, Children's Centers, Elementary, Secondary Schools, and Area 1 Schools.
The Elementary, Secondary, and Area 1 folders also include School Roster Reports as required by the OCR.
Box 2,675: Completed OCR Faculty Balance and School Roster Reports for Area 1, Area 2, and Area 3.
Box 2,676: Completed OCR Faculty Balance and School Roster Reports for Area 4, Area 5, and Area 6.
Box 2,677: Completed OCR Faculty Balance Reports for Area 6, Area 7, Children's Centers, and Continuation Schools. The Children's
Center folder is divided by region and includes School Roster Reports.
Box 2,678: OCR Faculty Balance Reports and School Roster Reports for Area 8, Area 9, and Area 10.
Box 2,679-2,680: OCR Faculty Balance Reports and School Roster Reports for Special Education, Continuation Schools (Opportunity
Schools) and Areas 1-10. Box 2,680 also contains School Profiles for Special Education, Branch Sites, and Branch Site Positions
lists.
Box 2,681: School Profiles for Regular Schools and Special Schools. The "Law Suits - Staff Integration" folder includes historical
background concerning the formation of the T.I.U.
box 2682, box 2683, box 2684, box 2685, box 2686, box 2687, folder 1
Integration Reports
1975-1983
Scope and Content
Box 2,682: Reports include the following: A Statement of Goals, MAXI I Practicum Report, Conference on Elementary School Problems
in Large Cities Report, UTLA Staff Integration, Racial and Ethnic Survey, A History of Integration, Integrated Educational
Excellence Through Choice, and Plans for the Integration of Pupils in the Los Angeles Unified School District (Volumes I and
II).
Box 2,683: Plan for the Integration of Pupils in the Los Angeles Unified School District Volume III, Report of Progress in
Planning and Preparation for the Implementation of Plan for the Integration of Pupils Volumes I-III, Transiency and Stability
in the Los Angeles Unified School District, Lau Year End Report, Integrated Educational Excellence Through Choice Volume I,
and Civil Rights Technical Assistance and Training Programs.
Box 2,684: Integrated Educational Excellence Through Choice Volumes III-VI.
Box 2,685: Integrated Educational Excellence Through Choice Volume VII, Program for Racially Isolated Minority Schools (RIMS)
Implementation Progress, RIMS Volume I, Lau Midyear Report, Education/Legislation 1980, and Lau Year-End Report.
Box 2,686: Plan for Desegregation and Language Census Report Volumes I-II.
Box 2,687: School Handbook for Student Integration.
box 2687, folder 2-4, box 2688
T.I.U. Budget
1978-1984
Scope and Contents
Box 2,687: Budget 1978-1982, Overdraft Appropriation, and Lexitron Lease.
Box 2,688: Budget 1981-1984.
box 2689, box 2690, box 2691, box 2692, box 2693, box 2694, box 2695, box 2696, box 2697, box 2698, box 2699, box 2700, box 2701, box 2702, box 2703, box 2704, folder 1-2
Lau Files
1977-1983
Scope and Contents
2,689: Folders include Lau summaries, Comparison of LEP students by Area, Division of Integration Bulletin, Years of Experience
by Location Summary, Lau Survey forms, and Lau Plan compliance problems.
2,690: Lau survey forms, Bilingual credential printouts, and lists of certificated employees with bilingual credentials.
2,691: Letters of resolution, roster updates, school profile reports, UCTP BCTP Agreement, Census data, surveys, and bilingual
waivers.
2,692: Lau compliance problems, school profile reports, Bilingual Classroom Teacher Program, Comparison of LEP pupils by area,
Lau surveys, Lau summary tables, and letters sent to OCR.
2,693: Bilingual staff printouts.
2,694-2,698: Hopper Bilingual Staff Reports include RIMS and Non-RIMS schools, Bilingual Staff by Area, Bilingual Teacher
Needs reports, Teacher Language Proficiency Reports, Limited English Speaking (LES) Reports, and Lau Report.
2,699-2,704: School profile reports, Non-RIMS and RIMS Pre History Reports, RIMS Bilingual Reports, Non-RIMS Bilingual Reports,
Children's Centers Reports, Special Education Reports, Pair/Cluster enrollment by court area, Racial and Ethnic Survey Data,
and A127s received from Bilingual Office.
box 2704, folder 3-4, box 2705, box 2706, box 2707, box 2708, box 2709, box 2710, folder 1-27
T.I.U. Case Files
1975-1979
Scope and Content
Case files are arranged alphabetically by last name and include requests for ethnicity identification change, Ethnic Review
Committee work sheets, declaration of individual ethnicity, affidavits regarding ethnicity change, family trees, narratives,
marriage certificates, birth certificates, baptism certificates, photographs, United States certificates of naturalization,
letters of support from family, and United States Department of the Interior (DOI) land deeds issued to First Nations peoples.
Box 2,704: Files include the following: History and Background of LAUSD Racial and Ethnic Surveys, Ethnic Designation Change
Requests, Ethnic Review Committee, and Karen Fody transcript of Board presentation.
Box 2,705: Inactive files - No information regarding ethnicity, Teacher initiated requests for change in racial or ethnic
designation - background information, Comparisons of Administrative School Staff Ethnicity with Pupil Ethnicity, and T.I.U.
Ethnicity Case Files A-G.
Box 2,706: T.I.U. Ethnicity Case Files G-W and Ab-Al. Administrative Consultant Dr. Theron Arnett attached notes to secretary
"Mary" (ms) concerning sending yes letters to teachers for their ethnicity change requests. The following are some examples:
Folders 2 and 46 include "Si, Si" notes with graphics of smiley faces with sombreros for Hispanic teachers. For Native American
requests, folder 3 includes a "Send you're an injun!" note next to a smiley face with a feather on top of its head, folder
49 includes a "Me no paleface, me injun!" note with a similar smiley face feather graphic, and folder 41 includes a sad face
graphic with feathers next to Arnett's "Ugh! No live in teepee" note to Mary for a denial letter. Folder 6, an Asian American
teacher case file, includes a "Send yes letter ah so!" note alongside a graphic.
Box 2,707: T.I.U. Ethnicity Case Files An-Cl.
Box 2,708: T.I.U. Ethnicity Case Files Ch-Mi.
Box 2,709: T.I.U. Ethnicity Case Files Mi-St.
Box 2,710: T.I.U. Ethnicity Case Files St-Yo and an Ethnic Review Committee folder.
box 2710, folder 28, box 2711, box 2712, box 2713, box 2714, box 2715, box 2716, box 2717, box 2718, box 2719, box 2720, box 2721, box 2722, box 2723, folder 1-3
Return Rights Files
1978-1984
Scope and Content
Box 2,710: Continuous Service Transfer Program correspondence.
Boxes 2,711-2,712: Return Rights files for the Voluntary Staff Integration Program (VSIP), the Urban Classroom Teacher Program
(UCTP), and the Bilingual Classroom Teacher Program (BCTP). Box 2,711 includes the T.I.U.'s Synopsis of Racial and Ethnic
Surveys (1965-1977).
Box 2,713: T.I.U. grievances, UCTP bilingual student data, and three folders concerning the Crawford lawsuit.
Boxes 2,714-2,717: T.I.U. grievances concerning mandatory assignments.
Boxes 2,717-2,718: Return Rights notifications.
Box 2,719: Return Rights letters, memos, and forms.
Box 2,720: Return Rights list and the following folders: Voluntary, Return to Area, and Return to Former School.
Box 2,721: Box contains the following folders: Return Rights Defer for One Year, No Wish to Return, Defer for Two Years, Wish
to Delay, and Wish to Remain.
Box 2,722: Box contains the following folders: Wish to Return to Home School, Wish to Return to Field Service Center, Volunteer
Transferees, No Wish to Return, Back to School, and Back to Area.
Box 2,723: Return Rights folders include: Lists, Wish to Delay, and Ineligible.
box 2723, folder 4-5, box 2724, box 2725, box 2726, box 2727, box 2728, box 2729, box 2730, box 2731, box 2732, folder 1-2
OCR Correspondence
1963, 1976-1980
Scope and Contents
Box 2,723: Staff integration interim reports, Staff integration development documents, and Children's Centers profiles.
Box 2,724: Report of the Ad Hoc Committee on Equal Educational Opportunity, Education/Legislation reports, Permits With Transportation
(PWT) reports, and Crawford reports.
Boxes 2,725-2,729: OCR correspondence and TIU subject files. Subject files include Board Member Reverend Lewis P. Bohler,
Jr., Bus Stop, collective bargaining, memoranda teacher integration, and overview of staff integration program.
Boxes 2,730-2,732: OCR correspondence, staff integration reports, OCR reports, and Crawford Decision Final Order.
box 2736, folder 1, box 2732, folder 3, box 2733, box 2734, box 2735
E.S.A.A.
1976-1982
Scope and Contents
Emergency School Aid Act (E.S.A.A.) grant proposals, reports, evaluations, school lists, correspondence, and budget files.
box 2736, folder 2-3, box 2737, box 2738, box 2739, box 2740, box 2741, folder 1-3
RIMS Reports
1979-1981
Scope and Content
Reports, stability worksheets, school lists, and school profiles concerning Racially Isolated Minority Schools (RIMS).
box 2741, folder 4-8, box 2742, box 2743, box 2744, box 2745, box 2746, box 2747, box 2748, box 2749, box 2750, box 2751, box 2752, box 2753, box 2754, folder 1-3
Crawford
1977-1982
Scope and Content
Boxes 2,741-2,744: Court area changes, court area summaries, court orders, injunctions, declarations, expert reports, decisions,
partial desegregation plan, and depositions.
Boxes 2,745-2,748: RIMS exhibits, court experts files, RIMS pretrial files, school profiles, budget files, contempt files,
integration charts, testimonies, U.S. Supreme Court denial, Egly replacements, Robert E. Searle declaration, Pineda stipulation,
final desegregation plan, and California Supreme Court file.
Boxes 2,749-2,751: Crawford chronology, writs, RIMS order, Magnets, Implementation order, response to plan, court exhibits,
court decisions, Twenty-two questions, final order, court reports, court orders requirements, objection to final order, and
intended order.
Boxes 2,752-2,754: OC Master Plan, Robert E. Searle testimony, RIMS hearings, referee's reports, Crawford decision, Minute
Order original, Crawford v. Board of Education historical data, Crawford chronology, and Crawford case deposition of Robert
E. Searle.
box 2754, folder 4, box 2755, box 2756, box 2757, box 2758, folder 1-2
Pairs/Clusters Court Exhibits
1979-1981
Language of Material: English.
Scope and Content
Box 2,754: Lists of schools in Pairs/Clusters.
Box 2,755-2,758: Staffing, travel reports, white flight statistics, enrollment, travelers surveys, and Desegregating The Los
Angeles Unified School District: First Simulation Series Volume I.
box 2758, folder 3, box 2759, box 2760, box 2761, box 2762, box 2763
RIMS/EIS Court Exhibits
1977-1981
Language of Material: English.
Scope and Content
Box 2,758: RIMS print-outs.
Boxes 2,759-2,763: Files for the following: EIS, enrollment, BCTP, general, hearings, lists, staffing, certificated personnel
distribution by sex and ethnicity, integration program evaluation, staff profiles, bilingual EIS teachers, reports, and Pairs/Clusters
individual school plans.
box 2764, box 2765, box 2766, box 2767, box 2768, box 2769, box 2770, box 2771, box 2772, folder 1-7
RIMS Court Exhibits
1975-1982
Language of Material: English.
Scope and Content
Boxes 2,764-2,768: File titles include the following: RIMS Minute Order, programs for race relations, youth services, outdoor
education, guidelines for instruction, secondary instructional program, elementary school curriculum, parent participation,
integrated experiences, pupil suspension/expulsion, student body finance, and integration. Publications include the following
titles: Education for the People, A Statement of Goals, and School = Community Participation in Determining School Effectiveness,
and We Tried It We Liked It: Promising Practices.
Boxes 2,769-2,771: RIMS secondary instruction program reports include 1980 enrollments with no flight, bilingual teachers,
and schools listed as having fifty percent or more minority enrollment.
Box 2,772: Reports include the following: School Volunteer and Tutorial Programs, Current Backlog of Major Maintenance Needs,
RIMS Implementation Progress, Parent Participation and Education, Compensatory Education, Parent Involvement and Parent Education
in Secondary Schools, and Title I and the Integration Program.
box 2772, folder 8-9, box 2773, box 2774, box 2775, box 2776, box 2777, folder 1-2
RIMS Volumes
1980 January, April, July
Language of Material: English.
Scope and Content
These Volumes comprise the Los Angeles City Board of Education Initial Response to the Minute Order of August 21, 1979.
Box 2,772: Volume I Background, Methods, Summaries, and Recommendations.
Box 2,773: Volume II Pilot Study and Volume III RIMS Study.
Box 2,774: Volume IV Exhibits to the RIMS Study, Volume V Request for Court Approval of Proposed Programs, and Volume VII
Programs Recommended for Implementation.
Boxes 2,775-2,777: RIMS data files and RIMS Status Report.
box 2787, folder 1-3, box 2777, folder 3, box 2778, box 2779, box 2780, box 2781, box 2782, box 2783, box 2784, box 2785, box 2786
Research and Evaluation Branch Reports
1981-1986, 1989-1995, 1998, 2000
Language of Material: English.
Scope and Content
Box 2,777: Predominantly Hispanic, Black, Asian and Other Non-Anglo (PHBAO) Instruments, 1981-1982.
Box 2,778: Curriculum Alignment Guide, Integration Evaluation Reports, Integration Programs Progress Report, Report on the
District Testing Program, Integration Evaluation Reports Voluntary Integration Programs, Preventing Teacher Dropout, and Three
Surveys of Staff and Parent Opinions About the LAUSD Instructional Program.
Box 2,779: School Readiness Language Development Program: A Pre-Kindergarten Project for RIMS, Historical Evaluation Integration
Programs, Permits With Transportation (PWT) Substudy, Retention Patterns in the LAUSD, Office of Student Integration Services
Appendices Volume II, and Report on LAUSD Integration Programs.
Box 2,780: Nominations of Successful Programs to Alleviate Court-Identified Harms, Transiency and Stability in the Los Angeles
Unified School District, Evaluation of the Accelerating Home Education and Development (Ahead) Program, PHBAO Programs, and
Integration Evaluation Reports: Magnets, Permits With Transportation and Continued Integration, and Year-Round Schools Programs.
Boxes 2,781-2,784: Magnet Schools Assistance Program, Integration Evaluation Reports: Appendices, Evaluation of Selected Schools
in the Program Integrated Educational Excellence Through Choice, and New Magnet Programs and Updating Existing Magnet Specialty
Resources.
Boxes 2,785-2,787: Integration Evaluation Reports: Executive Summaries and Evaluation Designs, Ethnic Survey Reports, Ten
Schools Program Reports, and Evaluation Reports of PHBAO Programs.
box 2787, folder 4, box 2788, box 2789, box 2790, box 2791, box 2792
McKinny Process
1987-1990
Language of Material: English.
Scope and Content
These records relate to the District's implementation of the McKinny process required by McKinny v. Board of Trustees.
Box 2,787: Written Reactions of Advisory Councils Sending and Receiving Schools.
Box 2,788-2,792: Original McKinny binder, McKinny Summary, McKinny Analysis, Summary of Findings Regarding the Integrated
Status of the Proposed 70:30 Schools, Schools to be Studies Through McKinny Process, Ten Schools Program Reading Observation
Case Studies, Priority Housing Program McKinny Analysis, McKinny Progress Report, and Presentations of Findings and Conclusions
of the 1988-1989 McKinny Analysis.
Index Cards
circa 1875-1997
Scope and Content
The bulk of the index cards include information and keywords referenced in the Board Reports. These were used by the District's
File Unit as indices and provide explanations of keywords, resolutions, rules ratified or rescinded. The cards cross-reference
the Board Reports by date and page number and are arranged alphabetically by subject.
Board of Education
Scope and Content
These cards contain short descriptions and dates which reference the Board of Education. Cards are arranged alphabetically
beginning from absences and ending with visitors. Topics include censures, special meetings, liability and integration.
Board Members
Scope and Content
These cards contain short descriptions of individual Board member actions taken during Board meetings. This includes documentation
of votes, speech nominations, motions, absences, elections and appointments. They are organized alphabetically by last name,
then first name of each Board member.
box 2286
A-O
Scope and Content
Includes Board Report references to Board members Adams, Jos. F. through Odell, Robert A.
box 2287
P-Y
Scope and Content
Includes Board Report references to Board members Page, Roger S. through York, Waldo M.
Board Reports
Scope and Content
These cards reference subjects which appear throughout the Board Reports. The subjects are organized alphabetically from absence
through youth week and cross-reference Board Report dates and page numbers.
box 2287
A-F
Scope and Content
Includes subjects from absence through fuses.
box 2288
G-T
Scope and Content
Includes subjects from gang bosses through typewriters.
box 2289
U-Y
Scope and Content
Includes subjects from undefined duties through youth week.
Certificated Personnel
Scope and Content
These cards provide an index to topics regarding certificated personnel that may be found throughout the Board Reports. Cards
provide short descriptions and dates. Topics include adult education, displaced teachers, incompetent teachers, tape recordings
and workshops.
box 2289
A-H
Scope and Content
Includes subjects from absence through holidays.
box 2290
H-S
Scope and Content
Includes subjects from hours through staff development.
box 2291
S-W
Scope and Content
Includes subjects from supervisors through work week.
City, County, State
Scope and Content
These cards reference Board Reports relating to various city, county and state departments, commissions, attorneys, bureaus,
controllers, clerks, councils, agencies, divisions, programs, assessors, supervisors, auditors and engineers. Cards are organized
alphabetically by city, county and state.
box 2291
City
Scope and Content
Includes subjects from airports through Workman's Circle (City and District Committee).
box 2292, box 2291
County
Scope and Content
Box 2,291: Includes subjects from Adult Education Community Training Program through County Counsel.
Box 2,292: Includes subjects from County Counsel through Youth Commission.
box 2292
State
Scope and Content
Includes subjects from Administrative Procedure through Youth Authority.
Classified Personnel
Scope and Content
These cards provide an index to topics regarding classified personnel that can be found throughout the Board Reports. Topics
include dismissals, fringe benefits, leave, salaries, strikes, vacation, and voluntary reductions.
box 2292
A-C
Scope and Content
Includes subjects from accounting series through coordinator.
box 2293
C-W
Scope and Content
Includes subjects from cost of living salary adjustment through workweek.
Names
Scope and Content
These cards include names of people, departments, programs, businesses, councils, outside organizations, charters, committees,
clubs, networks and schools that appear throughout the Board Reports. Cards are organized alphabetically.
box 2294
Aa-An
Scope and Content
Aafedt, R.A. through Antram, W.H.
box 2295
An-Be
Scope and Content
Anterim, Berniece Gordon through Berman, Mrs. J.
box 2296
Be-Br
Scope and Content
Berman, Jack through Bryton, Georgia.
box 2297
Bu-Ca
Scope and Content
Buch, Fred through Carroll, George.
box 2298
Ca-Co
Scope and Content
Carroll, Hazel I. through Community Drug-Free School Zones Project.
box 2299
Co-Da
Scope and Content
Community Education Coalition through Daze, Leo D.
box 2300
De-El
Scope and Content
Deaf Infant Stimulation Project through Elysian Valley Property Owners, Renters and Businessmen's Association.
box 2301
Em-Fr
Scope and Content
Emanuel, Mrs. G. through Freeman, William A.
box 2302
Fr-Gr
Scope and Content
Free Public Theatre Foundation through Greater San Pedro Street Improvement Association.
box 2303
Gr-He
Scope and Content
Greater San Pedro Taxpayers Association through Heuer, Miss M. A.
box 2304
He-In
Scope and Content
Heuff, Werner Dr. through Insurance Company of North America.
box 2305
In-Kh
Scope and Content
Insurance Counselors Inc through KHJ (Radio 93).
box 2306
Ki-Le
Scope and Content
Kiacaw, Ruth Mrs. through Lewthwaite, Rebecca.
box 2307
Li-Lo
Scope and Content
Liaison Committee on Agriculture through Loyola Marymount University.
box 2308
Lu-Mc
Separated Material
Lubin, R. through McKnight, J. Wallace.
box 2309
Mc-Mu
Scope and Content
McLaren, Julia through Municipal League of Los Angeles.
box 2310
Mu-Og
Scope and Content
Municipal Truck Drivers Association through Oglo, Adele.
box 2311
Oh-Pf
Scope and Content
O'Hagan, Josephine E.P. through Pfirrmann, Autumn A.
box 2312
Ph-Re
Scope and Content
Phair, R. through Red Cross Committees, Jr.
box 2313
Re-Sa
Scope and Content
Red Cross Leadership Training, L.A. Junior through San Fernando Telephone and Telegraph Co.
box 2314
Sa-Sh
Scope and Content
San Fernando Valley All-Star Football Game Foundation through Shutz, Alex and Marie.
box 2315
Si-St
Scope and Content
Siberell, Virginia Lee through Stansfield, Robert A.
box 2316
St-Th
Scope and Content
Stansfield, Mrs. Robert through Thurston, F.L.
box 2317
Ti-Ve
Scope and Content
Tiano, Barbara through Venice, City of.
box 2318
Ve-Wh
Scope and Content
Venice City Schools through Whytock, Mrs. Lenora G.
box 2319
Wi-Zw
Scope and Content
Wiatt, Riley Edward through Zwick, Carl S.
Organization
Scope and Content
These cards list topics by organization or division name, provide brief descriptions and cross-reference Board Reports by
date and page number. Topics include Research Division, safety education, Security Section, Shop Department, Student Body
Finance Section, Telecommunications Unit, Student Body Audit Division, Student Integration Unit and Student Guidance Services.
box 2320
A-O
Scope and Content
Includes subjects from activities of divisions through Orchestra Division.
box 2321
P-Y
Scope and Content
Includes subjects from parent/community services through Youth Education Clinic.
Retirement
Scope and Content
These cards describe Board decisions, amendments and topics regarding retirement that include age requirements, deductions,
salaries and termination. Cards cross reference Board Report dates and page numbers.
box 2321
A-U
Scope and Content
Includes subjects from actuary through unification.
Schools
Scope and Content
Cards include dates of opening, name changes, annexations, renovations and instances when each school has been mentioned in
the Board Reports.
box 2328
Agricultural Centers
Scope and Content
Agriculture Center, Secondary Schools through San Pedro Agriculture Center.
box 2322
Assessments
Scope and Content
Assessments of school sites organized by school name.
box 2328
Children's Center
Scope and Content
Albion Street Children's Center through Wilton Place Children's Center.
box 2328
Chronologically
Scope and Content
Cards track school changes by date including unused school sites as well as elementary, junior high and senior high schools
with original and altered names.
box 2328
Colleges
Scope and Content
Advisory Board-State College through West Los Angeles College.
box 2328
Community Adult School
Scope and Content
Business Industry School through Westchester Community Adult School.
box 2328
Continuation
Scope and Content
Addams Continuation High School through Watts Adult Skills Center.
box 2322
Dates of Opening
Scope and Content
Lists schools chronologically by date of opening.
box 2323, box 2324, box 2325
Elementary
Scope and Content
Box 2,323: Aldama through Fullbright Avenue.
Box 2,324: Gage Avenue School through Oxnard Street.
Box 2,325: Pacific Blvd. through Zelzah.
box 2326, box 2327
High School
Scope and Content
Box: 2,326: Aggeler, William Tell High School through Fairfax High.
Box 2,327: Fort Hill High School through Wooden, John R. High School.
box 2328
Independent Study
Scope and Content
City of Angels School.
box 2328
Infant Center
Scope and Content
Jordan Infant Center through San Fernando High School Infant Learning Center.
box 2326
Junior High
Scope and Content
Box 2,236: Adams Junior High through Wright Orville Junior High School.
box 2328
Magnet Schools
Scope and Content
Adams Junior High Gifted/High Ability (Foreign Language) Magnet Center through Urban Ecology Magnet School at Wonderland School.
box 2328
Mid-site
Scope and Content
Beverly Glen Mid-Site School through Emerson Mid-Site School.
box 2328
Newcomer School
Scope and Content
Bellagio Road Newcomer School through Crenshaw High Newcomer School.
box 2328
Occupational Centers
Scope and Content
East Los Angeles Occupational Center through West Valley Occupational Center.
box 2328
Opportunity High School
Scope and Content
Aggeler, William Tell High School through West Hollywood Opportunity Center.
box 2328
Primary Center
Scope and Content
Arco Iris Primary Center through White House Place Primary Center.
box 2328
Special Education
Scope and Content
Benjamin Banneker Special Education Center through Widney, Joseph Pomeroy, Dr. High School.
box 2328
Special Schools
Scope and Content
Abbot Kinney through the West Area School for the Physically Handicapped.
box 2329
Ab-Ag
Scope and Content
Absence through agreements.
box 2330
Ag-Aw
Scope and Content
Agreements through awards.
box 2331
Aw-Bu
Scope and Content
A World of Difference through buildings.
box 2332
Bu-Ci
Scope and Content
Buildings through civilian leave of absence.
box 2333
Cl-Co
Scope and Content
Claims through complaints.
box 2334
Com-Con
Scope and Content
Comprehensive Employment and Training Act through convention.
box 2335
Con-Dr
Scope and Content
Conventions through dropouts.
box 2336
Dr-Ev
Scope and Content
Drug Store Revolution through evacuees and evacuation.
box 2337
Ev-Gr
Scope and Content
Evaluation of Curriculum (LEARNING) through grants.
box 2338
Gr-In
Scope and Content
Gravel Pits through Intergenerational Education Act of 1984 (SB 2039) Ed Act.
box 2339
In-Li
Scope and Content
Internal Communication Unit through licenses.
box 2340
Li-Or
Scope and Content
Lighting Christmas Trees through orders of the day.
box 2341
Or-Pe
Scope and Content
Ordinances through pension plans.
box 2342
Pe-Pr
Scope and Content
Per Capita Costs through priority.
box 2343
Pr-Re
Scope and Content
Priority Housing Program through repairs and betterments.
box 2344
Re-Sc
Scope and Content
Report Cards through school day (hours).
box 2345
Sc-Sp
Scope and Content
Schools - Dedication through spastic children.
box 2346
Sp-Su
Scope and Content
Special Education through summons and complaints.
box 2347
Su-Tr
Scope and Content
Summons and Complaints through transfer of pupils.
box 2348
Tr-We
Scope and Content
Transition Partnership Program through weather.
box 2349
We-Zo
Scope and Content
Weeds through zoot suit.
Superintendents
Scope and Content
These cards contain information on superintendents, associate superintendents, assistant superintendents, and deputy superintendents.
Cards are organized alphabetically and in addition to providing biographical information, they also describe topics of superintendence
such as the selection process. This set also includes a list of names and positions.
Budget
circa 1935-2008
Scope and Content
In cooperation with the Board of Education, the Superintendent and staff, the Budget Division assembles a budget based on
proposed expenditures and revenues applicable to the school district. This budget allows the Superintendent and the Board
to set priorities and allocate resources for the upcoming fiscal year. This process begins with the establishment of a Budget
Calendar, continues with the creation of the Provisional Budget, and after a public hearing, culminates with the presentation
and approval of the Final Budget to the Board. During this process, the Superintendent, staff, employees, employee organizations,
members of the public and community groups may present budget recommendations and requests to the Board prior to its final
adoption. Files are arranged chronologically by fiscal year. Materials include proposed expenditures, requests, petitions,
refund allowances, budget policies, reserve amounts, detail budgets, tentative budgets, final budgets, budget calendars, lay-off
petitions, salary ratings, financial data, executive summaries, and information regarding school norms.
box 2350
Budget
1938-1939
Scope and Content
Materials include the controller's monthly financial report from 1935 and budget documents pertaining to the year 1940.
box 2359, box 2360, box 2361
box 2362
Budget
1948-1949
Scope and Content
Materials include a petition for school betterment.
box 2371, box 2372, box 2373, box 2374
box 2377, box 2378, box 2379
box 2382, box 2383, box 2384
box 2385, box 2386, box 2387
box 2388, box 2389, box 2390
box 2399, box 2400
Budget
1955-1959, bulk 1963-1964
box 2407, box 2408, box 2409
box 2427, box 2428, folder 1-2
box 2428, folder 3-5, box 2429, folder 7-10
box 2431, folder 10, box 2430, box 2429, folder 1-6
box 2433, box 2434, folder 7
box 2438, box 2439, box 2440, folder 1-2
box 2441, folder 1-5, box 2440, folder 3-11
box 2442, box 2441, folder 6-11
box 2450
Budget
1990-1998, bulk 1997-1998
box 2455, box 2454, folder 5-10
box 2457, folder 1-5, box 2456
box 2457, folder 6-11, box 2458, box 2459
box 2462, box 2463, folder 1
Committee of the Whole Budget Review
1971-1987
Scope and Content
Informal notes and supporting documents and studies for the Committee of the Whole's special budget review meetings. Materials
include budget calendars, annual statistical reports, annual forecasts, salary schedules, staffing ratio studies, tables showing
bases of allotments of personnel to schools, financial and statistical data booklets, preliminary budgets, budget summaries
and annual financial reports.
box 2472, box 2471, folder 2
box 2474, box 2475, box 2476
box 2477, box 2478, folder 1
Valley District
1946-1957
box 2484
Art Adams Budget
Scope and Content
Arthur Lloyd Adams or Art Adams began his career with LAUSD in 1950 as an elementary school teacher at Lemay Street Elementary
School in Van Nuys. Later he became principal of two Valley elementary schools, Melvin Avenue and Hamlin Street. While a principal
at Melvin Avenue, he was elected to serve a term as president of the Los Angeles Association of Elementary School Administrators.
These are his personal files which include enrollment and housing estimates for the Valley District, an elementary school
master calendar, Valley District classification reports, possible divisions of the Valley Elementary District, salary schedules
and rates for certificated and classified employees, a progress report on elementary education, Valley Elementary District
average daily attendance and enrollment by schools and Valley District salary summary sheets for supervisors and assistant
superintendents.
Rules and Regulations
1898-2010
Scope and Content
The policies of the Board are referred to as rules which may be adopted, amended or rescinded by formal action of the Board.
The term regulation is used to designate administrative procedures and directives formulated by the Superintendent and staff
to implement the Board Rules. The Administrative Guides which contain the Board Rules and Regulations are amended and supplemented
on an ongoing basis to reflect changes. Each rule is assigned a one, two, three or four digit number and each regulation predicated
upon a specific rule bears the number of that rule followed by a hyphen and another number. Later this hyphen was changed
to a decimal point. For example, the 1950 Administrative Guide's Board Rule 1105. Change in Schedule relates to Administrative
Regulation 1105-1. Rainy-day Program.
Administrative Guides
1898-2010
Scope and Content
An Administrative Guide is a bound statement of the policies or rules of the Board and the administrative procedures or regulations
established by the Superintendent to implement Board policies or rules. All policies announced in the Guide are continuous
from year to year and remain in effect until changed. Administrative officers who received this Guide were responsible for
keeping it up date and accurately arranged by code number. When officers received revised or amended sections, they were instructed
to file them in the Guide, remove the old sections, sign these and return them to the Secretarial Division.
box 2485
Administrative Guides
1898-1932, 1950
Scope and Contents
Eighteen bound copies of Rules and Regulations of the Board of Education of the City of Los Angeles which include a 1932 Administrative
Guide for Principals of Elementary Schools and a 1950 Administrative Guide containing that part of the recodification completed
by June 1955.
box 2486
Administrative Guides
1934-1942
Scope and Content
Four copies of the 1934 Administrative Guide which include numbered book plates such as Board Member No. 1 and Board Member
No. 2.
box 2487
Administrative Guides
1936-1938
Scope and Content
Four Administrative Guides which include personalized numbered book plates such as Board Member No. 6, Katherine L. Carey,
Assistant Superintendent Instruction and Curriculum Division No. 13, Secretarial Division No. 24 and L.L. Cunningham, Secretarial
Division No. 27.
box 2488
Administrative Guides
1934-1943
Scope and Content
Four Administrative Guides which include personalized numbered book plates such as R.O. Graham, Rules and Regulations, Secretarial
Division No. 28, J.A. Anderson, Job Accountant, Controlling Division No. 33, Jasmine Britton, Supervising Librarian, Library
and Textbook Act. Sec. No. 37 and Harry M. Howell, Director, Budget Division No. 39.
box 2489
Administrative Guides
1934-1942
Scope and Content
Four Administrative Guides which include personalized numbered book plates such as Secretarial Division No. 41, Miss Howery,
Personnel Division No. 48, Mr. Mc Mahon, Research Division, No. 53 and Mr. Hoyt, Attendance and Employment of Minors Section
No. 54.
box 2490
Administrative Guides
1934-1942
Scope and Content
Three Administrative Guides which include personalized numbered book plates such as Master Copy, Secretarial Division No.
69, No. 444 and Master Copy No. 500.
box 2491
Administrative Guides
1940-1971
Scope and Contents
Seven "1940" editions which were recodified and authorized by the Board on June 26, 1939 and three "1950" editions.
box 2492
Administrative Guides
1950-1971
Scope and Contents
Nine "1950" editions.
box 2493
Administrative Guides
1950-1971
Scope and Contents
Eight "1950" editions. One edition is divided into two binders: Volume I and II.
box 2494
Administrative Guides
1950-1971
Scope and Contents
Six "1950" editions and two Guides from 1966 and 1969 which include rules and regulations pertaining to personnel and retirement.
box 2495
Administrative Guides
1972-1977
Scope and Contents
Five Guides including a 1972 and a 1973 edition which contain the 3,000 and 4,000 personnel series Board Rules.
box 2496
Administrative Guides
1975, 1982-1993
Scope and Contents
Four Guides. The 1975 edition includes some Rules effective through 1977.
box 2497
Administrative Guides
1993, 2004-2007
Scope and Contents
Four Guides including a Board Room copy which is complete and effective through April 12, 1993.
Administrative Guide Files
1947-2010
Scope and Content
These files comprise the Beaudry Administration's active reference files for the Board Rules and Administrative Regulations.
Documents include Minutes, Committee Reports, copies of rules and regulations and correspondence related to changes in Board
policies. File arrangement maintains the District's original order which reflects the divisions and chapters of the Administrative
Guide.
box 2498
Board of Education
1949-2009
Scope and Contents
Division I - Board of Education:
Chapter 1 - Meetings - Rules 1-105.
Chapter 2 - Organization and Procedure - Rules 112-140.
box 2499
Board of Education and Administration
1949-2010
Scope and Contents
Division I - Board of Education:
Chapter 3 - Committees - Rules 141-160.
Chapter 4 - General Provisions - Rules 171-210.
Chapter 9 - Communications - Rule 951.
Division II - Administration:
Chapter 1 - Schools and Classes - Rules 1002-1008.
Chapter 2 - Holidays and Hours - Rules 1100-1108.
box 2500
Administration
1956-2002
Scope and Contents
Division II - Administration:
Chapter 3 - Budget and Finance - Rules 1151-1199.
Chapter 4 - Law Enforcement and Litigation - Rules 1201-1210.
Chapter 5 - Activities on School Premises - Rules 1251-1300.
Chapter 6 - Use of School Facilities for Non-School Purposes - Rules 1301-1365.
Chapter 7 - School Community Advisory Councils - Rule 1370.
Chapter 8 - Public Information & Information Concerning Pupils - Rules 1401-1422.
box 2501
Administration
1947-2002
Scope and Contents
Division II - Administration:
Chapter 9 - Communication Facilities - Rules 1451-1481.
Chapter 10 - Travel Expense, Conferences, Conventions - Rules 1501-1520.
Mileage and Carfare - Rules 1531-1546.
Chapter 11 - Food Services - Rules 1551-1553.
Chapter 12 - Energy Management Plan - Rule 1555.
Chapter 13 - Insurance - Rules 1651-1675.
Health and Welfare Program - Rules 1680-1686.
Chapter 14 - Care and Use of Property - Rules 1701-1713.
Gifts to School - Rules 1721-1722.
Chapter 15 - Acquisition & Disposal of Buildings & Real Property - Rules
1724-1749.
box 2502
Administration
1949-2008
Scope and Contents
Division II - Administration:
Chapter 16 - Construction, Alteration and Repair of Plants - Rules 1751-1786.
Chapter 17 - Instructional Materiel - Rules 1801-1850.
Chapter 18 - General Provisions - Rules 1940-1958.
box 2503
Administration and Pupils
1947-2009
Scope and Contents
Division II - Administration:
Chapter 18 - General Provisions - Rules 1960-1975.
Assignment Bases - Rule 1990.
Chapter 19 - Education Commissions - Rule 1995.
Human Relations Commission - Rule 1996.
Chapter 20 - Delegation of Authority - Rule 1997.
Division III - Pupils:
Chapter 1 - Admission of Pupils - Rules 2000-2019.
box 2504
Pupils
1952-2000
Scope and Content
Division III - Pupils:
Chapter 1 - Special Classes for Physically Handicapped Pupils - Rules 2021, 2026.
Admission of Non-Citizens to Schools - Rules 2027-2033.
Eligibility (Children's Centers) - Rules 2041-2044.
Chapter 2 - Transfer of Pupils - Rules 2051-2054.
Chapter 3 - Attendance - Rules 2101-2129.
Residence for School Purposes - Rules 2130-2136.
Chapter 4 - Guidance - Rules 2201-2248.
box 2505
Pupils
1956-2000
Scope and Contents
Division III - Pupils:
Chapter 6 - Conduct and Discipline - Rules 2250-2289.
Chapter 7 - Student Health - Rule 2301-2327.
Chapter 8 - Safety - Rules 2351-2370.
box 2506
Pupils and Certificated Management
1954-2004
Scope and Contents
Division III - Pupils:
Chapter 9 - Transportation of Pupils - Rules 2375-2392.
Chapter 10 - Interscholastic Athletic Activities - Rule 2401-2409.
Chapter 11 - Student Body Activities - Rules 2501-2554.
Chapter 12 - Entertainments, Contests, Scholarships - Rules 2561-2564.
Chapter 13 - Work Permits - Rule 2600.
Chapter 16 - Curriculum and Instruction - Rules 2700-2753.
Division V - Certificated Supervisory, Management and Others:
Chapter 1 - General Provisions - Rules 4000-4011.
Chapter 3 - Employee Organizations - Rules 4020-4021.
Chapter 4 - Due Process - Rules 4100-4190.
box 2507
Certificated Management
1951-2004
Scope and Contents
Division V - Certificated Supervisory, Management and Others:
Chapter 5 - Selection and Assignment - Rules 4200-4234.
Chapter 8 - Duties and Responsibilities - Rules 4300-4309.
Chapter 9 - Performance Evaluations - Rules 4310-4315.
Chapter 10 - Adjustment Procedure - Rules 4400-4419.
Chapter 11 - Dismissal, Compulsory Leaves and Termination - Rules 4500-4512.
Chapter 13 - Leaves - Rules 4600-4635.
box 2508
Certificated Management and Annuity Reserve Fund Board
1972-2004
Scope and Contents
Division V - Certificated Supervisory, Management and Others:
Chapter 14 - Holidays and Vacations (obsolete) - Rules 4640-4653.
Chapter 15 - Salaries - Rules 4700-4730.
Chapter 16 - Holidays and Vacation - Rules 4800-4816.
Annuity Reserve Fund Board 6000 Series (Formerly District Retirement System).
Certificated Board Rules and Policies
1945-1977
Scope and Content
The Certificated Personnel 3000 Series was rescinded on October 9, 1978 and replaced by the Collective Bargaining District/UTLA
Contract.
box 2509
3,000 Series
1971-1977
Scope and Contents
Chapter 1: General Provisions 3000-3008.
Chapter 2: Calendar, School 3010-3011.
Chapter 3: Employee Organizations 3020-3022.
Chapter 4: Certificated Employee Council 3100-3123.
Chapter 5: Selection and Assignment 3200-3219.
Chapter 6: Change From Classified to Certificated Service 3220-3226.
box 2510
3,000 Series
1949-1976
Scope and Contents
Chapter 7: Transfers 3230-3235.
Chapter 8: Duties -- Responsibilities 3300-3309.
Chapter 9: Performance Evaluation 3310-3315.
Chapter 10: Adjustment Procedure 3400-3419.
Chapter 11: Dismissal, Compulsory Leaves and Terminations 3500-3507.
Chapter 12: Derogatory Communications 3510-3511.
Chapter 13: Leaves 3600-3635.
box 2511
3,000 Series
1949-1977
Scope and Contents
Chapter 14: Holiday and Vacation 3640-3653.
Chapter 15: Salaries 3700-3787.
Chapter 16: Salary Point Credit 3800-3828.
box 2512
3,000 Series
1945-1972
Scope and Contents
Standing Committee Reports concerning the approval of modifications to various Board Rules.
box 2513
Revisions
1949-1971
Scope and Content
Committee Reports which document modifications to certain series and related Board Rules. Materials also include files on
the recodification of the 1940 Administrative Guide, revisions to certificated personnel policies based on the meet and confer
procedures of the Winton Act and Communication Facilities drafts.
Board Rules Index Cards
Scope and Content
Four boxes of unprocessed Board Rule index cards were picked up on Wednesday, November 21, 2012 by James Perry and Sandra
Torigoe from the Board Secretariat Jefferson Crain's office. Electronic mail records document request of return by the morning
of December 10, 2012.
Administrative Guide Development
1934-1993
Scope and Content
Committee Reports, correspondence and attached exhibits of Board Rules and Administrative Regulations. Materials concern the
reproduction and distribution of the Administrative Guide and procedures related to its creation and codification. Materials
also include files on indices and the Civic Center Act.
box 2514
Supplemental Materials
1934-1978
Scope and Contents
Committee Reports, correspondence and attached exhibits of Board Rules and Administrative Regulations. Materials concern the
reproduction and distribution of the Administrative Guide and procedures related to its creation and codification.
box 2515
Supplemental Materials
1943-1993
box 2516
Supplemental Materials
1936-1978
box 2517
Charters, Constitutions and Manuals
1910-1949
Scope and Content
Materials include a United States Government Printing Office Style Manual, Constitution of the State of California and of
the United States and Other Documents, Parliamentary Law Manuals and an Annotated Charter of the City of Los Angeles.
Bulletins
1923-2010
Scope and Content
The bulk of these materials includes bound copies of bulletins issued by the Superintendent that contain indices by type such
as general, special, high school and elementary. These are arranged chronologically and are also indexed by subject. Additionally,
from December 1941 through July 1945, the Superintendent generated War Emergency Bulletins, War Emergency Special Bulletins
and War Emergency Curriculum Supplements. In 1945, the indices reflect the inclusion of bulletins generated by various divisions
such as Budget, Business, Controlling, Curriculum, Personnel and Secretarial. The content of these bulletins includes statements
of District policies and procedures that were retained for permanent file until revised or rescinded. The August 9, 1962 Division
of Instructional Services Memorandum states, "Bulletins are bound at the end of each school year, and become official records
of the Board of Education."
box 2534
Bulletins
1974-1997
Scope and Contents
Two binders of bulletins arranged chronologically by administrative division.
box 2535
Bulletins
1989-1992
Scope and Contents
Two bound copies of LAUSD bulletins arranged chronologically.
box 2536, box 2537
Bulletins
2003-2004
Scope and Contents
Four binders of policy bulletins.
box 2538, box 2539
Bulletins
1994-2005
Scope and Content
Seven binders of bulletins organized chronologically by LAUSD office and a bulletins list which serves as an index for the
binders.
Superintendent's Annual Reports
1903-1955
Scope and Content
These bound copies of the Superintendent's Annual Reports were compiled by the Los Angeles City School District Clerk, submitted
to the County Superintendent and then to the State Superintendent of Public Instruction in Sacramento. Most reports list names
of District clerks, Board members and include signatures of the District and County Superintendents. These are statistical
reports which capture census data on race of pupils until 1909, enrollment by sex, average daily attendance and absences.
Reports also record financial statistics such as teacher, principal and superintendent salaries, average cost per pupil estimates,
expenditures and valuation of property. Additional statistics include number of school houses, type of material used for construction,
names of schools, locations, years of establishment and names of principals.
box 2592
Superintendent's Statistical Reports
1945-1946
Scope and Content
Bound reports for elementary schools, junior high schools, high schools, schools for the handicapped, adult education classes
and junior colleges. These reports record monthly attendance by school.
Classification Reports
1926-1984
Scope and Content
These statistical reports from elementary and secondary principals capture student and teacher enrollment and attendance data
at the second and sixth months of each year. Principals recorded the number of pupils in classes by grade and by teacher.
The original and duplicate were to be sent to the Superintendent's office at the end of each month and the triplicate was
to be retained by the principal. These records are organized chronologically by year and alphabetically by school name. Reports
include original signatures from principals including Bessie Bruington Burke of Holmes Avenue School who served as the school's
first Black teacher and principal.
box 2570
Classification Reports
1926-1928
box 2571
Classification Reports
1928-1930
box 2572
Classification Reports
1930-1932
box 2573
Classification Reports
1932-1934
box 2574
Classification Reports
1934-1936
box 2575
Classification Reports
1936-1938
box 2576
Classification Reports
1938-1940
box 2577
Classification Reports
1940-1942
box 2578
Classification Reports
1942-1944
box 2579
Classification Reports
1944-1946
box 2580
Classification Reports
1946-1948
box 2581
Classification Reports
1948-1950
box 2582
Classification Reports
1950-1952
box 2583
Classification Reports
1952-1954
box 2584
Classification Reports
1954-1956
box 2585
Classification Reports
1956-1957
box 2586
Classification Reports
1957-1958
box 2587
Classification Reports
1958-1959
box 2588
Classification Reports
1959-1960
box 2589
Classification Reports
1939-1984
Scope and Content
One binder compilation of classification reports prepared by the Budget Division. Materials include statistical reports concerning
pupils who withdrew from the District during the 1941-1942 school year due to evacuation orders by military authorities. Additional
documentation found under the "Japanese Evacuation" tab includes attendance loss tables and a sample evacuee record form.
Over 7,000 of these forms were filed with the District.
box 2590
Classification Reports
circa 1961-1966
Scope and Content
Binder includes Area D reports for the following zip codes: 90024 and 90049. These reports track elementary and secondary
attendance by school and name of student.
Publications
1884-2009
Scope and Content
These materials, considered a compilation of District history, were maintained by the File Unit. These records were stored
together in cabinets along the file room's back wall, also referred to as the "history wall."
Annual Reports of the Board of Education
1884-1914
Scope and Content
Annual Reports include members of the Board and standing committee membership, reports from the Board President, City Superintendent
and Secretary, school directories, synopses of Minutes, course of study, alumni lists, census marshal's reports, rules and
regulations.
box 2598
Annual Reports
1906-1908, 1913-1914
Superintendents' Conference Notes
1928-1937
Scope and Content
Three bound volumes of typewritten conference notes. Notes from 1928-1934 include alphabetical subject indexes which include
item numbers and dates. Subjects discussed include annexation, assignments, colored teachers, complaints, corporal punishment,
course of study, loyalty, manual education, police department, policies, regulations, rules and tents.
Superintendent's Advisory Council Notes
1934-1945
Scope and Content
On July 10, 1933, the Board carried a motion for the creation of the Superintendent's Advisory Council to conduct a study
of the organization of the school system. The Advisory Council was composed of the Division Heads under the chairmanship of
the Superintendent and it was the duty of this council to advise the Superintendent on all reports proposed by Division Heads
before presentation to the Board. Materials include seven bound volumes of notes from the Council. Related documents may be
found in the Advisory Council subject file which includes informal and formal notes from Council meetings and correspondence
concerning dead line adherence, procedures and meeting schedules.
On July 30, 1945, the Board adopted the Committee of the Whole Report, No. 1 which authorized that the Superintendent's Advisory
Council be superseded by The Division Heads' Council with its charge to make recommendations to the Superintendent on all
proposals from administrative divisions effecting policies, regulations and procedures.
Agendas, meeting schedules and informal Division Heads' Council Minutes may be found in the Council - Division Heads' subject
file.
Maps of School Sites
1929-1990
Scope and Content
Four books which contain maps of school sites. Each book is titled according to the District unit, branch, Board or position
that used it. Maps include land tract numbers and measurements, zoning measurements and boundaries, vicinity maps, school
additions and school acreage. Books also contain updates for schools that acquired additions which often include a description
of the additional acreage and the initials of the employee who inserted the update.
box 2604
Plot Plan and Allotment Unit
1951-1990
box 2605
Maintenance and Operations Branch
1959-1975
box 2606
Board of Education
1950-1980
box 2607
Superintendent of Schools
1929-1968
Valuation Record
1915-1917
Scope and Content
This book contains insurance data related to assets maintained by the District. Asset values by school are determined by the
amount and monetary value of equipment and facilities at each site. Data sheets are organized alphabetically by school name
and serve as records for insurance purposes.
box 2608
Valuation Record
1915-1917
Scrapbooks
1897-1935
Scope and Content
Three books of magazine and newspaper clippings on the Board and the District. One book is the personal scrapbook of former
Superintendent James A. Foshay. Foshay's scrapbook was donated to the District by his daughter on January 19, 1955 and includes
articles on topics such as course of study, Board actions and overcrowded schools. The District scrapbooks include articles
on subjects such as Board member recall elections, the loyalty oath of allegiance to the Constitution of the United States,
liquor control reform, the Four Horsemen, lawsuits against the Board and the banning of anti-war demonstrations on public
school grounds.
box 2609
District
1934 May-1934 August
Reports and Plans
1937-1981
Scope and Content
Two copies of Your Children and Their Schools: An Informal Report to the Patrons of the Los Angeles City School District.
This report was prepared under the direction of Superintendent Vierling Kersey and includes black and white photos of school
sites, employees and pupils and a color pictorial map of the District.
One copy of the District's Master Plan for Integration in response to its judicially imposed mandate to implement a desegregation
plan. This plan includes the following components: Voluntary Integration, Magnet, Permits With Transportation, Overcrowded
Schools, Racially Isolated Minority Schools, Naturally Desegregated Schools, Class Size Reduction, Integration Support Services,
Evaluation and Budget.
box 2611
Your Children and Their Schools
1937 September
box 2611
LAUSD Plan for Desegregation
1981 June 30
Courses of Study
1914-1923
Scope and Content
These four books contain descriptive courses of study which include vocational subjects taught in junior and senior high schools.
box 2612
Courses of Study: High and Intermediate Schools
1916-1917
box 2612
School Publications
1914-1919
Scope and Content
Numbers 1-19.
box 2612
School Publications
1919-1921
Scope and Content
Numbers 20-40.
box 2612
School Publications
1922-1923
Scope and Content
Numbers 41-64.
Journals
1917-1959
Scope and Content
The Educational Journal, the "official organ" of the Los Angeles Principals' Club was published semimonthly with the intention
to publish Los Angeles City School news of interest to every principal. The Education Journal includes Principals' Club notes
and news, superintendents' notices to Principals, proceedings of and actions taken by the Board of Education, school news,
articles by prominent educators, articles by superintendents and book reviews. In September 1919, the Principals' Club joined
with the Elementary and High School Teachers Associations to publish this journal on a weekly basis under a new name, Los
Angeles School Journal.
box 2613
Educational Journal
1917-1919
Scope and Contents
Volume I: Numbers 1-14.
Volume II: Numbers 1-40.
box 2613
Los Angeles School Journal
1919-1921
Scope and Contents
Volume 3: Numbers 1-21.
Volume 3: Numbers 22-40.
Volume 4: Numbers 23-40.
box 2614
Los Angeles School Journal
1921-1924
Scope and Contents
Volume 5: Numbers 1-20.
Volume 5: Numbers 21-40.
Volume 6: Numbers 1-20.
Volume 7: Numbers 1-20.
Volume 7: Numbers 21-40.
box 2615
Los Angeles School Journal
1924-1927
Scope and Contents
Volume 8: Numbers 1-20.
Volume 8: Numbers 21-40.
Volume 9: Numbers 1-20.
Volume 10: Numbers 1-20.
box 2616
Los Angeles School Journal
1927-1928
Scope and Contents
Volume 10: Numbers 21-40.
Volume 11: Numbers 1-20.
box 2617
Los Angeles School Journal
1928-1929
Scope and Contents
Volume 11: Numbers 21-40.
Volume 12: Numbers 1-20.
Volume 12: Numbers 21-40.
box 2618
Los Angeles School Journal
1929-1930
Scope and Contents
Volume 12: Numbers 21-40.
Volume 13: Numbers 1-20.
Volume 13: Numbers 21-40.
box 2619
Educational Journal
Scope and Content
This box contains the start of a second set of Los Angeles Journals beginning with the Educational Journal from 1918. After
this volume the journals are referred to as Los Angeles School Journal until 1948.
box 2619
Los Angeles School Journal
1918-1922
box 2620
Los Angeles School Journal
1922-1924
box 2621
Los Angeles School Journal
1924-1926
box 2622
Los Angeles School Journal
1926-1927
box 2623
Los Angeles School Journal
1927-1928
box 2624
Los Angeles School Journal
1928-1930
box 2625
Los Angeles School Journal
1930-1932
box 2626
Los Angeles School Journal
1932-1934
box 2627
Los Angeles School Journal
1934-1936
box 2628
Los Angeles School Journal
1936-1938
box 2629
Los Angeles School Journal
1938-1941
box 2630
Los Angeles School Journal
1941-1945
box 2631
Los Angeles School Journal
1945-1948
box 2632
New Los Angeles School Journal
1948
Scope and Contents
In 1948 the Los Angeles School Journal was published in a larger format and referred to as The New Los Angeles Journal. In
1949 the journal title returned to The Los Angeles School Journal but the large format was retained.
box 2632
Los Angeles School Journal
1949-1952
box 2633
Los Angeles School Journal
1952-1957
box 2634
Los Angeles School Journal
1955-1958
Scope and Content
The following materials represent a small number of journals ranging from dates 1955 through 1958. They are volumes 39 through
41.
box 2635
Los Angeles School Journal
1957-1959
Scope and Content
Contains volumes 41 through 42.
box 2635
Our Schools
1939-1941
Scope and Content
This journal of the Los Angeles City Schools was prepared at the direction of Superintendent Vierling Kersey as a professional
publication delivered to the schools four times each year. Journals from March 1939 through June 1941 are bound together into
a single book format. According to Kersey, its purpose is to serve "the educational needs of children and their better satisfaction
through the exchange of ideas, reports of activities, analysis of conditions and inspiration." The June 1941 issue includes
features on Americanism, the R.O.T.C. and the impact of the District's national defense training program.
Who's Who Registers
1972-1980
Scope and Content
Bound lists of notable alumni organized alphabetically by area and school name. Materials also include captions, graduation
years, achievements, photos and criteria for selection. Alumni areas of professional activity include sports, drama, government,
business, military, education, medicine, law, science and clergy. Notable alumni include Frank Capra, Edith Head, Derrell
Thomas, Augustus F. Hawkins, Makoto Sakamoto, Johnnie L. Cochran Jr., Norman Chandler, Yvonne Braithwaite Burke, Carol Burnett,
Warren Christopher, Richard Alatorre, Edward R. Roybal, Benjamin Earl Davidson, Clarence Charles Merriman, Oscar L. Gallego,
Daryl Gates, Tom Bradley, the Smothers Brothers, Gin Wong, Sally Field, Robert Redford, Don Drysdale, Samuel Cernuto, Willie
Crawford, Maralin Miska and Sammy Lee.
box 2636
Alumni Who's Who
1972-1980
School Registers
1968-1993
Scope and Content
The School Registry 1855-1968 is the second edition of the Chronology first published in 1963. This book contains alphabetical
lists of schools organized by the following section divisions: Elementary Schools, Junior High Schools, Senior High Schools,
Special Education Schools, Adult Schools and Junior Colleges. Records include date named, former name and date named, date
opened, comments and date closed. Materials also include the third and fourth editions of the Chronology entitled, History
of Schools Chronology, a list of currently operating schools which includes opening or annexation dates and three Names of
Schools binders which are organized alphabetically by school name and include opening dates, name and name change dates, closure
dates, principal names and dates of standing committee reports authorizing names, openings, annexations and name changes.
Additional copies of History of Schools Chronology may be found in either the Schools or Schools - History subject files.
box 2637, folder 1
School Registry 1855-1968
1968 September
box 2637, folder 2
History of Schools Chronology 1855-1972
1973 January
box 2637, folder 3
History of Schools (Chronology) 1855-1993
1993 October
box 2637, folder 4
Los Angeles Bicentennial Origins of School Names
1981
box 2637, folder 5
Currently Operating Schools - Opening or Annexation - By Year
1975 February 25
Directories
1888-1982
Scope and Content
Booklets contain school names, addresses, lists of board members and employee phone numbers, addresses and positions.
box 2638
Handbooks of Los Angeles City Schools
1895-1897
box 2638
Directories of Los Angeles City Schools
1898-1908
box 2638
Directories of the Los Angeles City Elementary and High School Districts
1910-1924
box 2639
Directories of the Los Angeles City Elementary and High School Districts
1924-1929
box 2640
Directories of the Los Angeles City Elementary and High School Districts
1888-1925, 1929-1931
Scope and Contents
Materials include individual and bound directories.
box 2641
Directories of the Los Angeles City Elementary and High School Districts
1928-1947
Scope and Contents
Bound directories.
box 2642
Directories of the Los Angeles City Elementary, High School and Junior College Districts
1931-1937
box 2642
Teachers' Directories
1902-1918
Scope and Contents
Bound directories.
box 2643
Teachers' Directories
1918-1927
box 2644
Teachers' Directories
1926-1933
box 2645
Teachers' Directories
1909-1935
Scope and Contents
Materials include red bound directories.
box 2646
Teachers' Directories
1920-1936
Scope and Contents
Copies belonging to Superintendent Susan M. Dorsey and Superintendent Frank A. Bouelle.
box 2647
Directories of the Personnel
1936-1941
box 2648
Directories of the Personnel
1946-1950
box 2648
Personnel Directories
1936-1940
Scope and Contents
Copies compiled and bound.
box 2649
Personnel Directories
1936-1950
Scope and Contents
Copies are compiled and bound.
box 2650
Personnel Directories
1946-1950
box 2650
Telephone Directories
1972-1982
box 2651
Los Angeles County Public Schools Directories
1912-1974
Guides
1918-2005
Scope and Content
Booklets contain alphabetical lists of schools, addresses, maps, phone numbers and principals. The earliest version of these
guides was called Alphabetical List of Schools but its name changed to Guide to Schools and Offices in 1949.
box 2652
Alphabetical Lists of Schools
1918-1948
box 2652
Guides to Schools and Offices
1949-1959
box 2653
Guides to Schools and Offices
1959-1983
box 2654
Guides to Schools and Offices
1985-1997
box 2655
Guides to Schools and Offices
1996-2000
box 2656
Guides to Schools and Offices
1999-2001
box 2657
Guides to Schools and Offices
2002-2005
Financial Booklets
1947-1979
Scope and Content
Booklets contain financial and statistical data concerning personnel such as salary schedules, salary ratings, proposed expenditures
and actual expenditures.
box 2658
Financial and Statistical Data
1947-1972
box 2658
Statistical Financial Personnel Data
1972-1979
Reports, Surveys and Studies
1916-1971
Scope and Content
These research reports, surveys and studies were authorized by the Board and executed by independent agencies.
box 2658
Report on Organization and Administration of the Public School System
1916 April 17-1916 May 22
box 2658
Survey of the Los Angeles City Schools
1934
Scope and Contents
Two copies.
box 2659
Reports Upon Examinations of the Los Angeles City School Districts
1951 June 30
box 2659
Report to the Board of Education
1962 December 17
box 2659
Los Angeles City Unified School District Study of the Maintenance Branch Phase I
1971 June 17
Yearbooks
1915-1976
Scope and Content
Junior and senior high school yearbooks.
box 2660, folder 1-3
The Poinsettia
1915-1917, 1919-1920
Scope and Contents
Hollywood High School.
box 2661, folder 1, box 2660, folder 4-6
The Artisan
1926-1930
Scope and Contents
Manual Arts High School.
box 2661, folder 2
The A9 Idea
1933-1934
Scope and Contents
Central Junior High School.
box 2662, folder 1, box 2661, folder 3-4
The Year
1972, 1974
Scope and Contents
John F. Kennedy High School.
Box 2,661: Two copies of the 1972 yearbook.
Box 2,662: One copy of the 1974 yearbook.
box 2661, folder 5
The Scroll
1973-1974
Scope and Contents
James Madison Junior High School.
box 2662, folder 2, box 2661, folder 6
The Torch
1974-1975
Scope and Contents
Joaquin Miller High School
box 2662, folder 3, box 2661, folder 7
Las Palmas
1974-1975
Scope and Contents
Palms Junior High School.
box 2661, folder 8, box 2662, folder 6
Gompers Artisan
1974-1975
Scope and Contents
Samuel Gompers Junior High.
box 2662, folder 4 and 7
The El Arador
1975-1976
Scope and Contents
Gardena High School.
box 2662, folder 5
Area F Alternative School
1975
Theses and Books
1928-2007
Scope and Content
The bulk of these materials consist of theses created by academics who utilized the subject files and Board Reports that were
maintained by the Board Secretariat's File Unit.
box 2663, folder 1
Genesis of the Los Angeles Board of Education and City Superintendent of Schools
undated
Scope and Contents
By Sherman H. Freeman.
box 2663, folder 2
A Study of the Development of Elementary Education in Los Angeles City
1928 March 24
Scope and Contents
By Elizabeth Bates.
box 2663, folder 3
The History of Secondary Education in the City of Los Angeles
1940 February
Scope and Contents
By Harry Sargent.
box 2663, folder 4
The Rise and Expansion of Public Secondary Education in the Los Angeles City High School District
1940
Scope and Contents
By Mary Grace Jensen.
box 2663, folder 5
Industrial Arts in the Los Angeles City Schools Prior to 1900
1955 August
Scope and Contents
By Marion Avakian.
box 2664, folder 1
An Historical Analysis of the Black Administrator in the Los Angeles Unified School District
1972
Scope and Contents
By Don J. Wilson.
box 2664, folder 2
From Discipline to Punishment: Race, Bureaucracy, and School Discipline Policy in Los Angeles, 1954-1975
2004 June 1
Scope and Contents
By Judith Rachel Kafka.
box 2664, folder 3
Fighting Fire with Fire: The Los Angeles School Desegregation Battle
2004 April 6
Scope and Contents
By Rachel Deborah Bernard.
box 2664, folder 4
The Red Lacquer Bridge
2007
Scope and Contents
By Maggie Shelton
box 2665
The Bulletin of the Los Angeles City Teachers Club
1917-1924
Scope and Content
Nine bulletins published monthly as a means of communication between the Board of Directors and the Members.
box 2665
California Teachers' Association
1914-1934
Scope and Content
Convention programs for the Institute of the City of Los Angeles and the Institute of the County of Los Angeles.
State Reports
1904-1960
Scope and Content
Materials published by the California Department of Education.
box 2665, folder unknown container
Biennial Report of the Superintendent of Public Instruction
1904
box 2665
California Biennial School Report
1913
box 2665
California State Board of Education Life Diploma
1920
box 2665
School Law of California
1921
box 2665
Report of the California Commission for the Study of Educational Problems
1930
Scope and Contents
This copy was Superintendent Susan M. Dorsey's who served as the chairman of this commission.
box 2665
Directory of California Superintendents of Schools
1944 October
Scope and Contents
This directory was published as a bulletin of the California State Department of Education.
box 2665
Enrollment in California Public Schools Reports
1947 October 31-1960 March 31