Skip to Main Content
District Home
Select a School...
Select a School
Encinita Elementary School
Mildred B. Janson Elementary School
Savannah Elementary School
Emma W. Shuey Elementary School
Muscatel Middle School
Sign In
Register
Search Our Site
Translate
Schools
Search
Home
Our District
"
Student - School Regular Day Schedules
Student - Late Start Days Schedule
Title IX Information & Coordinators
WeTip
About Us
Our Mission Statement, Core Values, Priorities
Our Organization
Our Policies
Budget: LCFF/LCAP
Citizens' Bond Oversight Committee
Communications Center
COVID-19 Central, Dashboard, Plans, Resources
District Plans
District Reports
Public Records Act Request
Rosemead Tip Line
School Boundaries
Student - School Calendars
Student - School Minimum Day Schedule
More
Board
"
Our Governance Team
Board Calendar, Agendas, & Minutes
Board Agendas - AgendaOnline (Agendas prior to 7/1/2021)
Board Agendas - New GAMUTMeetings (eff. 7/1/2021)
Board Goals
Public Comment - During COVID pandemic
Board Resolutions
Staff
"
Staff Directory
Departments
"
Administrative Offices
Administrative Services Division
Educational Services Division
Child Development Department, Preschool and Afterschool Programs
Fiscal Services Department
Human Resources Department
Maintenance & Operations Department
Nutrition & Wellness Department
Special Education Department
Student Support Services Department
Technology Department
Academic Programs
"
7 Habits of Rosemead Students
Advancement Via Individual Determination (AVID)
After School & Summer Camp Programs
Mandarin Dual Language Immersion (DLI) Program
G.A.T.E. (Gifted and Talented Education)
District Programs
Preschool Program
Resources
"
Community Resources
Parent Resources
Student Resources
Staff Resources
Request for Proposals (RFP)
Online Student Work (At Home)
Intranet-Staff
"
Calendar
Rosemead School District
Board Resolutions
Board Resolutions
2021-2022
Resolution No. 21-22/24_Education Protection Account (EPA) Funds 2022-2023 Fiscal Year (Bd Appr 2022 0616)
Comments (-1)
Resolution No. 21-22/23, Authorization for Temporary Borrowing Between Funds Fiscal Year 2022-2023 (Bd Appr. 2022 0505)
Comments (-1)
Resolution No. 21-22/22, Temporary Transfers from the Los Angeles County Treasury Fiscal Year 2022-2023 (Bd Appr. 2022 0505)
Comments (-1)
Resolution No. 21-22/21, Annual Delegation of Administrative Authority to Process Routine Budget Revisions, Adjustments, and Transfers for the 2022-2023 Fiscal Year (Bd Appr. 2022 0505)
Comments (-1)
Resolution No. 21-22/20, Declaration of Need for Fully Qualified Educators for the 2022-2023 School Year (Bd Appr. 2022 0505)
Comments (-1)
more
2020-2021
Resolution No. 20-21/18, Authorization to Sign Child Development/Preschool Program Contracts with the California Department of Education for Fiscal Year 2021-2022 (Board approved 6/24/21)
Comments (-1)
Resolution No. 20-21/17, Approval of Piggyback Contracts and Cooperative Purchasing Agreements (Board approved 6/24/21)
Comments (-1)
Resolution No. 20-21/16, Expressing a Vote of No Confidence in Los Angeles County District Attorney George Gascon (Board approved 6/17/21)
Comments (-1)
Resolution No. 20-21/15, Resolution of the Board of Trustees of the Rosemead School District Authorizing Debt Service Estimate to be Provided to the County of Los Angeles Respecting Unsold General Obligation Bonds for Fiscal Year 2021-2022 (Appr 6/17/21)
Comments (-1)
Resolution No. 20-21/14, Education Protection Account (EPA) Funds 2021-2022 Fiscal Year (Board approved 2021 0617)
Comments (-1)
Resolution No. 20-21/13, Temporary Transfers from the Los Angeles County Treasury Fiscal Year 2021-2022 (Board approved 5/6/2021)
Comments (-1)
Resolution No. 20-21/12, Authorization for Temporary Borrowing Between Funds Fiscal Year 2021-2022 (Board approved 5/6/2021)
Comments (-1)
Resolution No. 20-21/11, Annual Delegation of Administrative Authority to Process Routine Budget Revisions, Adjustments, and Transfers for the 2021-2022 Fiscal Year (Board approved 5/6/2021)
Comments (-1)
Resolution No. 20-21/10, Declaration of Need for Fully Qualified Educators (Board approved 5/6/2021)
Comments (-1)
Resolution No. 20-21/09, Employee Appreciation Week, May 10-14, 2021 (Board approved 5/6/2021)
Comments (-1)
Resolution No. 20-21/08, In Support of Our Diverse Community Ensuring Respect and Acceptance of All People (Board approved 5/6/2021)
Comments (-1)
Resolution No. 20-21/07, In Support of People of Asian Ancestry and Condemning Harassment, Violence, and Hatred Toward People of Asian Descent (Board approved 4/1/2021)
Comments (-1)
Resolution No. 20-21/06, In Support of the Pasadena City College (PCC) - Rosemead Campus (Board approved 3/18/2021)
Comments (-1)
Resolution No. 20-21/05, Certification of Signatures for District Business Documents on Behalf of the Board of Trustees (Board approved 12/17/2020)
Comments (-1)
Resolution No. 20-21/04, Certification of Signatures for District Business Documents on Behalf of the Board of Trustees (Board approved 11/19/2020)
Comments (-1)
Resolution No. 20-21/03, Statement of Assurance for Fiscal Year 2020-2021 Instructional Materials, Grades K-8, as per Education Code Section 60119 (Board approved 10/1/2020)
Comments (-1)
Resolution No. 20-21/02, Resolution for Adopting the "Gann" Limit (Board adopted 9/3/2020)
Comments (-1)
Resolution No. 20-21/01, An Emergency Resolution of the Board of Trustees of the Rosemead School District for Repair of Relocatable Classroom #1 and Other Affected Areas at Savannah Elementary School (Board Adopted 8/6/2020)
Comments (-1)
Quick Links
CLOSE
CLOSE