47
Strategic Plan Goal: 2 Support policy development related to educator preparation, conduct and professional growth June 2009 3A Action General Session Approval of the April 2009 Minutes Executive Summary: The Executive Director will recommend that the Commission approve the minutes of the April 2009 meeting of the Commission. Recommended Action: Approve the minutes of the April 2009 meeting. Presenter: None

Action · Action General Session Approval of the April 2009 Minutes ... Chair Cheung welcomed Marlon Evans and Charles Gahagan as new members of the Commission

Embed Size (px)

Citation preview

Strategic Plan Goal: 2 Support policy development related to educator preparation, conduct and professional growth

June 2009

3A Action

General Session

Approval of the April 2009 Minutes

Executive Summary: The Executive Director will recommend that the Commission approve the minutes of the April 2009 meeting of the Commission. Recommended Action: Approve the minutes of the April 2009 meeting. Presenter: None

April 23-24 Commission Meeting Approved Minutes

GS 3A-1 June 2009

Commission on Teacher Credentialing

Minutes of the April 2009 Meeting Commission Members Attending Caleb Cheung, Teacher Representative, Chair Margaret Gaston, Public Representative, Vice Chair Constance Blackburn, Teacher Representative Josie Calderon, Public Representative Steven Dean, Teacher Representative Marlon Evans, Public Representative Charles Gahagan, Teacher Representative Leslie Littman, Designee, Superintendent of Public Instruction Shane Martin, Ex-Officio, Association of Independent California Colleges and Universities Marilyn McGrath, Ex-Officio, California Postsecondary Education Commission (4/23 only) Carolyn McInerney, School Board Member Irene Oropeza-Enriquez, Administrative Services Representative P. David Pearson, Faculty Member Tine Sloan, Ex-Officio, University of California (4/23 only) Ting Sun, Public Representative Commission Members Absent Beverly Young, Ex-Officio, California State University General Session Chair Cheung convened the April 23-24, 2009 General Session of the Commission on Teacher Credentialing. Roll call was taken and the Pledge of Allegiance was recited. Chair Cheung thanked Superintendent Darlene Robles and the staff at the Los Angeles County Office of Education for their assistance in planning the Commission meeting. Chair Cheung welcomed Marlon Evans and Charles Gahagan as new members of the Commission and administered the oath of office. 1A: Approval of the March 2009 Minutes Commissioner McInerney moved approval of the March 2009 Minutes. Commissioner Littman seconded the motion. The motion passed without dissent. 1B: Approval of the April 2009 Agenda Commissioner Gaston moved approval of the Commission’s April 2009 Agenda with agenda inserts for items 1C, 1J and 2A. Commissioner Littman seconded the motion. The motion passed without dissent.

April 23-24 Commission Meeting Approved Minutes

GS 3A-2 June 2009

1C: Approval of the April 2009 Consent Calendar Commissioner Blackburn moved approval of the Consent Calendar. Commissioner Sun seconded the motion. The motion passed without dissent. 1D: Welcome by Superintendent Robles Darlene Robles, Los Angeles County Superintendent of Schools, welcomed the Commission to the Los Angeles County Office of Education and gave a brief presentation on the county commitment to teacher support and student achievement. Superintendent Robles also introduced Mr. Rudy Spivery from the Department of Alternative Education at the Downey Community Day School and invited him to share some of his personal teaching experiences with the Commission. 1E: Chair’s Report There was no report. 1F: Executive Director’s Report Executive Director Dale Janssen thanked Superintendent Robles and her staff for hosting the Commission meeting, especially Maria Melgoza for her help in planning the meeting. Mr. Janssen also welcomed the new members of the Commission. Phyllis Jacobson, Administrator, Professional Services Division, gave a brief overview regarding the upcoming conference sponsored by the Commission, Pedagogy to Engage Today’s Students, which will be held on June 23-24, 2009 at the Hilton Airport Ontario. Dr. Jacobson also gave a brief update on the Foreign Language Subject Matter Project. 1G: Commission Member Reports Commissioner Martin reported that he represented the Commission at the California Professors of Future Education conference. 1H: Liaison Reports There were no reports. Fiscal Policy and Planning Committee Committee Chair Carolyn McInerney convened the Fiscal Policy and Planning Committee. 2A: Approval of Agreement Awards Over $150,000 for Fiscal Year 2008-09 Phyllis Jacobson, Administrator, Professional Services Division, presented this item which requested the Commission to approve a contract agreement with the NCS Pearson, Inc. for the development and administration of the California Preliminary Administrative Credential Examination (CPACE). Harold Acord, California Teachers Association, voiced his concern regarding the contract agreement and requested the Commission postpone action on the item.

April 23-24 Commission Meeting Approved Minutes

GS 3A-3 June 2009

Kathy Harris, California Teachers Association, asked for clarification regarding the Preliminary Administrative Services Credential Program Standards item listed in the Quarterly Agenda. Ken Burt, California Teachers Association, voiced his concerns regarding the process of recruitment of the CPACE Design Team. Commissioner Cheung moved approval for the Executive Director to execute an agreement with the NCS Pearson, Inc for the development and administration of the CPACE examination with a study session regarding the examination development and state contracting processes in the near future. Commissioner Sun seconded the motion. The motion carried with Commissioner Pearson abstaining and Commissioners Blackburn and Littman in opposition. The Commission also directed the staff to extend the window of the CPACE Design Team application to meet the needs of the Commission’s constituents. Professional Services Committee Committee Chair Ting Sun convened the Professional Services Committee. 3A: Teacher Supply in California, 2007-2008, A Report to the Legislature Rebecca Parker, Consultant, and Teri Clark, Administrator, Professional Services Division, presented a report on the number of teachers who received credentials certificates, permits and waivers to teach in California public schools. Commissioner Gaston moved to approve the report for submission to the Governor and Legislature. Commissioner Littman seconded the motion. The motion carried without dissent. General Session Chair Cheung reconvened the General Session of the Commission. 1I: Reflections on Mathematics Teaching and How to Improve It Dr. James Stigler, professor of psychology at UCLA, gave a brief presentation on what we have learned from the Third International Mathematics and Science Study (TIMSS) Video Studies and discussed implications for improving mathematics teaching. Professional Services Committee Committee Chair Ting Sun reconvened the Professional Services Committee. 3B: Additional Recommendations from the Career Technical Education Advisory Panel Helen Hawley, Consultant, and Teri Clark, Administrator, Professional Services Division, presented this item which provided additional recommendations from the Career Technical education Advisory Panel for Commission approval. Commissioner Pearson moved to approve the CTE panel’s recommendations as listed on page PSC 3B-5 of the agenda item. Commissioner Dean seconded the motion. The motion carried without dissent. General Session

April 23-24 Commission Meeting Approved Minutes

GS 3A-4 June 2009

Chair Cheung reconvened the General Session of the Commission. 1J: Proposed Amendments to 5 California Code of Regulations §80027 Pertaining to General Education Limited Assignment Multiple or Single Subject Teaching Permit and Proposed Addition of §80027.1 Pertaining to Special Education Limited Assignment Teaching Permit and §80048.7 Pertaining to Added Authorizations in Special Education Terri Fesperman, Consultant, Certification, Assignment and Waivers Division, presented this item which provided proposed amendments and additions to 5 California Code of Regulations, §§80027, 80027.1, and 80048.7 for public hearing. Commissioner Gaston moved to adopt the proposed amendments to 5 California Code of Regulations §§80027, 80027.1, and 80048.7 pertaining to General and Special Education Limited Assignment Permits and Added Authorizations in Special Education. Commissioner McInerney seconded the motion. The motion carried without dissent. Professional Services Committee Committee Chair Ting Sun reconvened the Professional Services Committee. 3C: Draft Standards for the Designated Subjects: Adult Education Programs Helen Hawley, Consultant, Professional Services Division, presented this item which provided the draft program standards for the Designated Subjects: Adult Education Programs for initial review along with the advisory panel’s recommendations regarding the relevant credential authorizations. John Grisafe, Oxnard Union High School District, voiced his support of the draft standards. Crystal Gips, CSU Chancellor’s Office, voiced her support of the recommendations from the advisory panel. 3D: Initial Institutional Approval Teri Clark, Administrator, Professional Services Division, presented this item which provided one prospective program sponsor for initial institutional approval by the Commission. Commissioner Cheung moved to approve the application for initial institutional approval submitted by Santa Clara County Office of Education. Commissioner Oropeza-Enriquez seconded the motion. The motion carried without dissent. 3E: Subject Matter Competence of Teachers of Mathematics Phyllis Jacobson, Administrator, Professional Services Division, presented this item which continued the discussion related to the teaching of mathematics in California and the process of determining the subject matter competence of teachers of K-12 mathematics. 3F: Update on the Work of the Teaching Mathematics Advisory Panel Rebecca Parker, Consultant, and Teri Clerk, Administrator, Professional Services Division, presented this item which provided an oral report on the work to date of the Teaching Mathematics Advisory Panel.

April 23-24 Commission Meeting Approved Minutes

GS 3A-5 June 2009

3G: Progress Report on the Work of the Reading Certificate and Reading and Language Arts Specialist Advisory Panel Rebecca Parker, Consultant, Professional Services Division, presented this item which provided a report on the work of the Reading Certificate and Reading Language Arts Specialist Advisory Panel. 3H: Update on the Implementation of the Commission’s Accreditation System Teri Clerk, Administrator, Professional Services Division, presented this item which provided an update on the activities of the staff and the Committee on Accreditation to implement the Commission’s revised accreditation system. Recess Chair Cheung recessed the meeting to go into Closed Session. Friday, April 24, 2009 Ad Hoc Committee Committee Chair Margaret Gaston convened the Ad Hoc Committee. 4A: Interview and Selection of Members for the Committee on Accreditation Larry Birch, Director, Professional Services Division, presented this item which provided information regarding the process of interviewing and selecting three new Committee of Accreditation (COA) members to recommend to the Commission. The Commission interviewed the following postsecondary and K-12 finalists: Carrie Ann Blackaller, Professor, Special Education Program, CSU, Dominguez Hills Juan M. Flores, Professor of Teacher Education, CSU, Stanislaus Anne K. Jones, Director, Teacher Education Programs, UC Riverside Pia Lindquist Wong, Associate Dean, College of Education, CSU, Sacramento Sally Plicka, Director, Yolo-Solano BTSA Induction Program, Davis Joint Unified School District Kiran Kumar, Teacher, Pomona Unified School District Commissioner Pearson moved to appoint Ms. Jones and Ms. Wong as postsecondary members of the COA and Ms. Blackaller and Mr. Flores as alternates for the COA. Commissioner Sun seconded the motion. The motion carried without dissent. Commissioner Sun moved to appoint Ms. Plicka as the new member of the COA to fill the K-12 vacancy and Ms. Kumar as an alternate. Commissioner Pearson seconded the motion. The motion carried without dissent. General Session Chair Cheung reconvened the General Session of the Commission and roll call was taken. Credentialing and Certificated Assignments Committee Committee Chair Irene Oropeza-Enriquez convened the Credentialing and Certificated Assignments Committee.

April 23-24 Commission Meeting Approved Minutes

GS 3A-6 June 2009

5A: Proposed Amendments and Additions to 5 California Code of Regulations Pertaining to Special Education Teaching and Services Credentials Terri Fesperman, Consultant, Certification, Assignment and Waivers Division, presented this item which provided proposed amendments and additions pertaining to Special Education Teaching and Services Credentials. Caron Mellblom-Nishioka, representing herself, voiced her support of the Special Education Teaching and Services Credentials. Gwen Brockman, representing herself, voiced her support of the Communication Development Credential Authorization. Virginia Kennedy, California Association of Professors of Special Education, voiced her concerns regarding the accountability and quality of the Clear Education Specialist Instruction Credential and funding for the programs to meet the requirements for this clear credential. Ann Selmi, CSU, Dominguez Hills, spoke in support of the Communication Development Credential Authorization. Derek Ramage, Los Angeles Unified School District, thanked the Commission and its staff for their hard work on the reauthorization of the Education Specialist Credentials. General Session Chair Cheung reconvened the General Session of the Commission. 1K: The Role of School Counselors in California’s Education System Charles Hanson, CSU, Northridge, and Loretta Whitson, California Association of School Counselors, gave a brief presentation on the impact of AB 1802 and the evolution of school counseling standards and accountability systems. Legislative Committee Committee Chair Margaret Gaston convened the Legislative Committee. 6A: Status of Legislation Marilyn Errett, Administrator, Office of Governmental Relations, presented this item which provided an update on the status of bills on which the Commission has taken a position and on the Commission’s sponsored bills. 6B: Analyses of Bills Marilyn Errett, Administrator, Office of Governmental Relations, presented an analysis of AB 148 (Coto). Commissioner Sun moved to change the position on AB 148 from “Watch” to “Support if Amended.” Commissioner Littman seconded the motion. The motion carried without dissent. Marilyn Errett, Administrator, Office of Governmental Relations, presented an analysis of AB 364 (Torlakson).

April 23-24 Commission Meeting Approved Minutes

GS 3A-7 June 2009

Commissioner Pearson moved to take a position of “Support” on AB 364. Commissioner Sun seconded the motion. The motion carried without dissent. Mary Armstrong, Director, Office of Governmental Relations, presented an analysis of AB 794 (Hagman). Commissioner McInerney moved to take a position of “Support” on AB 794. Commissioner Pearson seconded the motion. The motion carried without dissent. Mary Armstrong, Director, Office of Governmental Relations, presented an analysis of SB 751 (Romero). Kathy Harris, California Teachers Association, asked for clarification regarding the language of the amendments on subject matter preparation. Derek Ramage, Los Angeles Unified School District, asked the Commission to take a step further in the future to reduce the requirements for out-of-country prepared teachers. Commissioner Calderon moved to take a position of “Sponsor” on SB 751. Commissioner Sun seconded the motion. The motion carried without dissent. Reconvene General Session Chair Cheung reconvened the General Session. 1L: Report of Closed Session Items Chair Cheung reported that the Commission denied the following Petitions for Reinstatement:

Conrad Deocariza Charles Corbitt

The Commission rejected the Proposed Decision in the matter of Corleta Cardriche and called for the transcript.

The Commission reconsidered and sustained its previous action in the matter of Fernando Cruz’s Petition for Reinstatement. 1M: Report of Ad Hoc Committee Chair Cheung reported that the Committee recommends to the full Commission the appointment of Anne Jones, Pia Wong and Sally Plicka to serve as members on the Committee on Accreditation effective July l, 2009. The Committee further recommends that Carrie Ann Blackaller, Juan Flores, and Kiran Kumar be appointed as alternates for the Committee on Accreditation. The motion carried without dissent.

April 23-24 Commission Meeting Approved Minutes

GS 3A-8 June 2009

1N: New Business The Quarterly Agenda was presented. Adjournment There being no further business, Chair Cheung adjourned the meeting.

GS 3A-9 June 2009

APPENDIX

April 2009

CONSENT CALENDAR

GS 3A-10 June 2009

Consent Calendar

Division of Professional Practices

For your approval, the following items have been placed on the Consent Calendar for the April 23-24, 2009 meeting of the Commission on Teacher Credentialing:

RECOMMENDATIONS OF THE COMMITTEE OF CREDENTIALS Education Code section 44244.1 allows the Commission to adopt the recommendation of the Committee of Credentials without further proceedings if the individual does not request an administrative hearing within a specified time.

1. ABUKA, Richard O. San Diego All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are revoked and any pending applications are denied as a result of misconduct pursuant to Education Code sections 44421 and 44345.

2. ALSTERLIND, Sarah E. San Diego, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are suspended for a period of forty (40) days as a result of misconduct pursuant to Education Code section 44421.

3. ALVARADO, Christina M. Brawley, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are suspended for a period of forty-five (45) days and any pending applications are denied as a result of misconduct pursuant to Education Code sections 44421 and 44345.

4. ARVANCE, William J. Kerman, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are revoked and any pending applications are denied as a result of misconduct pursuant to Education Code sections 44421 and 44345.

5. BASS, Patrick S. Tarzana, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are revoked and any pending applications are denied as a result of misconduct pursuant to Education Code sections 44421 and 44345.

6. BRIANS-ANDERSON, Sherry L. Bakersfield, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are suspended for a period of sixty (60) days as a result of misconduct pursuant to Education Code section 44421.

GS 3A-11 June 2009

7. BRUNSON, Larry Jr. Long Beach, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are suspended for a period of twenty-one (21) days as a result of misconduct pursuant to Education Code section 44420.

8. CASE, Stephen T. Clovis, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are suspended for a period of one hundred eighty (180) days as a result of misconduct pursuant to Education Code section 44421.

9. CASTLE, Carol A. Klamath Falls, OR She is the subject of public reproval as a result of misconduct pursuant to Education Code section

44421.

10. CASTRO, Nicholas D. Jr. Gaffney, SC All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are revoked and any pending applications are denied as a result of misconduct pursuant to Education Code sections 44421 and 44345.

11. CONEY, Kristie M. Hollister, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are revoked and any pending applications are denied as a result of misconduct pursuant to Education Code sections 44421 and 44345.

12. COOMBS, John F. Danville, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are suspended for a period of thirty (30) days as a result of misconduct pursuant to Education Code section 44421.

13. CROSBY, Jon J. Bakersfield, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are revoked and any pending applications are denied as a result of misconduct pursuant to Education Code sections 44421 and 44345.

14. DINH, Duong T. San Jose, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are revoked and any pending applications are denied as a result of misconduct pursuant to Education Code sections 44421 and 44345.

15. DIRIE, Ahmed M. San Jose, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are suspended for a period of seven (7) days as a result of misconduct pursuant to Education Code section 44421.

16. ESSARY, Margaret E. Mariposa, CA She is the subject of public reproval as a result of misconduct pursuant to Education Code section

44421.

GS 3A-12 June 2009

17. EWELL, Paul J. Rancho Santa Margarita, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are revoked and any pending applications are denied as a result of misconduct pursuant to Education Code sections 44421 and 44345.

18. FAIRBANKS, Jessica A. Fremont, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are suspended for a period of ninety (90) days as a result of misconduct pursuant to Education Code section 44421.

19. FULTZ-BERGMAN, Jennifer L. Poway, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are suspended for a period of seven (7) days as a result of misconduct pursuant to Education Code section 44421.

20. HERRERA, Jose Del Rey, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are revoked and any pending applications are denied as a result of misconduct pursuant to Education Code sections 44421 and 44345.

21. HERSHEY, Brian J. Beaumont, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are revoked and any pending applications are denied as a result of misconduct pursuant to Education Code sections 44421 and 44345.

22. ICHORD, Anne S. Woodland, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are revoked and any pending applications are denied as a result of misconduct pursuant to Education Code sections 44421 and 44345.

23. JOHNSON, Jared H. Carson, CA He is the subject of public reproval as a result of misconduct pursuant to Education Code section

44421, effective immediately. 24. LAMPERT, Carol C. Fort Jones, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are revoked and any pending applications are denied as a result of misconduct pursuant to Education Code sections 44421 and 44345.

25. LEYVA, Neomi E. Fresno, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are revoked and any pending applications are denied as a result of misconduct pursuant to Education Code sections 44421 and 44345.

26. LITTLEJOHN, Adrienne J. Oakland, CA All pending applications are denied as a result of misconduct pursuant to Education Code section

44345.

GS 3A-13 June 2009

27. LOW, Ryan T. Arcadia, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are suspended for a period of seven (7) days as a result of misconduct pursuant to Education Code section 44421.

28. MATTU, Muhammad S. San Jose, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are revoked and any pending applications are denied as a result of misconduct pursuant to Education Code sections 44421 and 44345.

29. McKNIGHT, Karl R. Berkeley, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are revoked and any pending applications are denied as a result of misconduct pursuant to Education Code sections 44421 and 44345.

30. MOLESKI, Daniel J. Redondo Beach, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are revoked and any pending applications are denied as a result of misconduct pursuant to Education Code sections 44421 and 44345.

31. MOORE, Amanda S. Victorville, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are revoked and any pending applications are denied as a result of misconduct pursuant to Education Code sections 44421 and 44345.

32. MOREHEAD, Charles R. Visalia, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are suspended for a period of seven (7) days as a result of misconduct pursuant to Education Code section 44421.

33. MUNOZ, Vanessa Monterey Park, CA All pending applications are denied as a result of misconduct pursuant to Education Code section

44345. 34. MURRAY, Kelly T. Los Angeles, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are revoked and any pending applications are denied as a result of misconduct pursuant to Education Code sections 44421 and 44345.

35. NGUYEN, Diana N. Garden Grove, CA All pending applications are denied as a result of misconduct pursuant to Education Code section

44345. 36. NIEBLAS, Craig A. Bakersfield, CA He is the subject of public reproval as a result of misconduct pursuant to Education Code section

44421, effective immediately.

GS 3A-14 June 2009

37. PIPAL, Christine M. Oakdale, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are revoked and any pending applications are denied as a result of misconduct pursuant to Education Code sections 44421 and 44345.

38. PLATZ, John C. La Mesa, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are revoked and any pending applications are denied as a result of misconduct pursuant to Education Code sections 44421 and 44345.

39. POWERS, Andrew W. Los Angeles, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are revoked and any pending applications are denied as a result of misconduct pursuant to Education Code sections 44421 and 44345.

40. PRARAT, Gary L. Hemet, CA He is the subject of public reproval as a result of misconduct pursuant to Education Code section

44421. 41. RODRIGUEZ, James E. Riverside, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are suspended for a period of twenty-one (21) days as a result of misconduct pursuant to Education Code section 44421, effective immediately.

42. SINGER, Ronald S. Sonoma, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are revoked and any pending applications are denied as a result of misconduct pursuant to Education Code sections 44421 and 44345.

43. SOMAWANG, Gene A. Visalia, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are revoked and any pending applications are denied as a result of misconduct pursuant to Education Code sections 44421 and 44345.

44. STERN, Diane Y. Palmdale, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are revoked and any pending applications are denied as a result of misconduct pursuant to Education Code sections 44421 and 44345.

45. SZABO, James R. Northridge, CA He is the subject of public reproval as a result of misconduct pursuant to Education Code section

44421. 46. SZYMUSIK, Amy J. Rescue, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are suspended for a period of thirty (30) days as a result of misconduct pursuant to Education Code section 44421.

GS 3A-15 June 2009

47. TUPMAN, Karen S. Barstow, CA She is the subject of public reproval as a result of misconduct pursuant to Education Code section

44421. 48. VALERO, Greg M. Bonita, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are suspended for a period of forty-five (45) days as a result of misconduct pursuant to Education Code section 44421.

49. VILLARREAL, Victoria Dinuba, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are suspended for a period of fourteen (14) days as a result of misconduct pursuant to Education Code section 44421.

50. WILLIAMS, Jeremy M. El Centro, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are suspended for a period of fourteen (14) days as a result of misconduct pursuant to Education Code section 44421.

CONSENT DETERMINATIONS

The following consent determinations have been adopted:

51. BOTT, Lynne J. La Jolla, CA The Consent Determination stipulates that all certification documents are revoked; however, the revocation is stayed, she will serve a ten (10) day suspension, and is placed on probation for a period of two and one half (2.5) years as a result of misconduct pursuant to Education Code section 44421.

52. CARMEN, Leland F. Redlands, CA The Consent Determination stipulates that all certification documents are suspended for a period of

fourteen (14) days as a result of misconduct pursuant to Education Code section 44421. 53. COAKLEY, Joseph M. Hanford, CA The Consent Determination stipulates that all certification documents are suspended for a period of

sixty (60) days as a result of misconduct pursuant to Education Code section 44421. 54. HERNANDEZ, Peter J. Visalia, CA The Attorney General’s Consent Determination stipulates that pursuant to his written request,

pursuant to California Education Code section 44423, his certification documents under the jurisdiction of the California Commission on Teacher Credentialing are self-revoked, and he agrees that any submissions of an application or Petition for Reinstatement will be automatically rejected.

55. HUDSON, David G. El Cajon, CA

The Consent Determination stipulates that all certification documents are revoked; however, the revocation is stayed, he will serve a ninety (90) day suspension, and is placed on probation for a period of three (3) years as a result of misconduct pursuant to Education Code section 44421.

GS 3A-16 June 2009

56. KULBETH, Kristina M. Tranquility, CA The Consent Determination stipulates that all certification documents are suspended for a period

of thirty (30) days as a result of misconduct pursuant to Education Code section 44421. 57. PENSO, Kari D. Huntington Beach, CA The Consent Determination stipulates that stipulates that all certification documents are revoked;

however, the revocation is stayed, she will serve a seven (7) day suspension, and is placed on probation for a period of five (5) years as a result of misconduct pursuant to Education Code section 44421.

58. RAMOS, Michelle M. San Jose, CA The Attorney General’s Consent Determination stipulates that all certification documents are

suspended for a period of three (3) days as a result of misconduct pursuant to Education Code section 44421.

RECONSIDERATION CONSENT

(Deny—no new information)

59. CADY, Kent E. San Jose, CA At its January 29-30, 2009 meeting, the Commission adopted the Committee of Credentials’ recommendation to suspend his certification documents for a period of forty-five (45) days. Mr. Cady submitted a facsimile received on March 4, 2009, requesting reconsideration. No new information was provided.

PRIVATE ADMONITION

Pursuant to Education Code section 44438, the Committee of Credentials recommends one (1) private admonition for the Commission’s approval.

DECISION AND ORDER

60. NEASBITT, Brian K. Vallejo, CA The Decision and Order, which stipulates that all certification documents are suspended for a

period of sixty (60) days is adopted. 61. TATER, Jeannine Huntington Beach, CA The Decision and Order, which stipulates that all certification documents are suspended for a

period of one hundred eighty (180) days is adopted.

PROPOSED DECISIONS

62. HUGHES, Ronald G. Emeryville, CA The Administrative Law Judge’s Proposed Decision, which reflects the Committee of Credentials’

recommendation to revoke all credentials, life diplomas or other certification documents under the jurisdiction of the Commission and deny any pending applications, is adopted.

GS 3A-17 June 2009

63. KEENER, Edna L. Fresno, CA The Administrative Law Judge’s Proposed Decision, which reflects the Committee of Credentials’

recommendation to revoke all credentials, life diplomas or other certification documents under the jurisdiction of the Commission and deny any pending applications, is adopted.

REQUEST FOR REVOCATION

The following credentials are revoked pursuant to the written request of the credential holder pursuant to Education Code sections 44423 and 44440.

64. DIEL, Donald C. Barstow, CA Upon his written request, pursuant to Education Code section 44423, his certification documents are revoked, and he agrees that any submission of an application or Petition for Reinstatement will be automatically rejected.

VOIDED DOCUMENTS

65. CHANEY, Gene F. Riverside, CA All certification documents are void pursuant to Education Code section 44355 as a result of his

felony conviction for violating California Penal Code section 459 (burglary), a serious and violent felony.

DIVISION OF PROFESSIONAL PRACTICES

MANDATORY ACTIONS

All certification documents held by and applications filed by the following individuals were mandatorily revoked or denied pursuant to Education Code sections 44346, 44346.1, 44424, 44425 and 44425.5, which require the California Commission on Teacher Credentialing to mandatorily revoke the credentials held by individuals convicted of specified crimes and to mandatorily deny applications submitted by individuals convicted of specified crimes.

66. DOMINGUEZ, Elizabeth A. Santa Maria, CA 67. FRAYND, Maria A. Crestline, CA 68. HALL, Richard W. Elk Grove, CA 69. HIRLEMAN, James A. Roseville, CA 70. JOHNSON, Katherine E. Fullerton, CA 71. KILGORE, Scott W. Brentwood, CA 72. MARTINEZ, Maria A. West Covina, CA 73. McWILLIAMS, Roxanne L. Napa, CA

GS 3A-18 June 2009

74. PRAY, Edward J. San Jose, CA 75. VELASCO, Daniel R. Los Angeles, CA 76. VELLANOWETH, Roberto P. W. Sacramento, CA 77. WATSON, Bijon S. Santa Ana, CA 78. WILEY, Carmelatee C. Los Angeles, CA

AUTOMATIC SUSPENSIONS

All certification documents held by the following individuals were automatically suspended because a complaint, information or indictment was filed in court alleging each individual committed an offense specified in Education Code section 44940. Their certification documents will remain automatically suspended until the Commission receives notice of entry of judgment pursuant to Education Code section 44940(d) and (e).

79. ANTONY, Steven Carlsbad, CA 80. BUSTAMANTE, Graciela Moreno Valley, CA 81. ESTRADA-FERNANDEZ, Wendi S. Corona, CA 82. FIRESTONE, Russ E. Beaumont, CA 83. GEFFENEY, Michael A. Los Angeles, CA 84. HARTLEY, John T. San Diego, CA 85. LERPIDO, Jaime C. Lakewood, CA 86. LOPEZ, Carmina E. San Diego, CA 87. OLIVER, Christina E. Stockton, CA 88 OSTOVICH, David L. Granada Hills, CA 89. TVEIT, Jason C. West Covina, CA

NO CONTEST SUSPENSION

All credentials held by the following individual were suspended, pursuant to Education Code section 44424 or 44425, because a plea of no contest was entered to an offense specified in the above sections of the Education Code. The credentials will remain suspended until final disposition by the Commission.

90. HASSMAN, Aaron H. Venice, CA

GS 3A-19 June 2009

TERMINATION OF AUTOMATIC SUSPENSIONS

Pursuant to Education Code section 44940(d), the automatic suspension of all credentials held by the following individuals is terminated and the matter referred to the Committee of Credentials for review.

91. DONAHUE, Gregg J. Lancaster, CA 92. RADOCCHIA, Claudio Sherman Oaks, CA 93. RODRIGUEZ, Armando Chula Vista, CA 94. YOUNG, Carol A. Corona, CA

TERMINATION OF PROBATION

95. GARCIA, Irma I. Chula Vista, CA Having successfully complied with the terms and conditions of probation contained in the Consent

Determination and Order, which was adopted by the Commission on April 26, 2007, the stay order has been made permanent and her application is granted.

96. PLATT, Mark A. Loma Linda, CA Having successfully complied with the terms and conditions of probation contained in the Consent

Determination and Order, which was adopted by the Commission on November 30, 2004, the stay order has been made permanent and his credentials are fully restored.

GS 3A-20 June 2009

Certification, Assignment and Waivers Division

VALIDATION OF SERVICE RENDERED WITHOUT A CREDENTIAL The service rendered by the following persons is approved pursuant to the provisions of the California Education Code, Section 45036.

Name School District County Period of Service Christina Alley Grossmont Union San Diego 03/01/09-03/09/09 Patricia Arzola Fresno Unified Fresno 02/01/09-02/04/09

Lora Askea Manzanita Elementary Butte 01/01/09-01/22/09 Tina Boles Weaver Union SD Merced 03/01/09-03/15/09

Elizabeth Boyer Manzanita Elementary Butte 01/01/09-01/22/09 Yaritza Cheng Fresno Unified Fresno 01/01/09-01/19/09 Maria Clifton Hueneme SD Ventura 01/05/09-01/10/09 Matthew Cruz Santa Ana Orange 12/01/08-12/18/08

Jenna Gonsalves Sacramento City Sacramento 01/01/09-02/17/09 Christina Hockenson Newcastle Placer 10/02/08-10/13/08

Denise Keane Oak Park Unified Ventura 02/02/09-02/20/09 Jeri Kuebitz Valley Center USD San Diego 02/01/09-02/20/09

Eugenia Pedraza Santa Ana USD Orange 12/01/08-12/15/08 Celestina Soto Fresno Unified Fresno 02/01/09-02/19/09 Susan Tracy Poway Unified San Diego 02/01/09-02/11/09

Andrea Young Grossmont Union San Diego 03/01/09-03/09/09

GS 3A-21 June 2009

Program Approval

Based upon a determination by reviewers that the following entities have met all relevant standards and requirements, Commission approved the following subject matter programs: California State University, Los Angeles: Science (Biology, Chemistry, Geoscience and Physics) California State University, Los Angeles: Physical Education San Jose State University: Social Science

Strategic Plan Goal: 2 Support policy development related to educator preparation, conduct and professional growth

November 2010

1A Action

General Session

Approval of the September-October 2010 Minutes

Executive Summary: The Executive Director recommends that the Commission approve the minutes of the September-October 2010 meeting of the Commission. Recommended Action: Approve the minutes of the September-October 2010 meeting. Presenter: None

September 30-October 1, 2010 Commission Meeting Approved Minutes

GS 1A-1 November 2010

Commission on Teacher Credentialing

Minutes of the September-October 2010 Meeting Commission Members Attending Ting Sun, Public Representative, Chair Charles Gahagan, Teacher Representative, Vice Chair Constance Blackburn, Teacher Representative Brenda-Victoria Castillo, Public Representative Dan Chernow, Public Representative Steven Dean, Teacher Representative Marlon Evans, Public Representative Shane Martin, Ex-Officio, Association of Independent California Colleges and Universities Irene Oropeza-Enriquez, Administrative Services Representative Janis Perry, Ex-Officio, California Postsecondary Education Commission Tine Sloan, Ex-Officio, University of California Beverly Young, Ex-Officio, California State University (9/30 only) Commission Members Absent Leslie Littman, Designee, Superintendent of Public Instruction Carolyn McInerney, School Board Member General Session Chair Ting Sun convened the September 30-October 1, 2010 General Session of the Commission on Teacher Credentialing at 9:35 a.m. Roll call was taken and Ex-Officio member Tine Sloan was appointed to serve as a voting member to establish a quorum until Commissioner Oropeza-Enriquez’s arrival. The Pledge of Allegiance was recited. 1A: Approval of the August 2010 Minutes Commissioner Gahagan moved approval of the August 2010 Minutes. Commissioner Chernow seconded the motion. The motion carried without dissent. 1B: Approval of the September-October 2010 Agenda Commissioner Blackburn moved approval of the Commission’s September-October 2010 Agenda with an agenda insert for item 1C. Commissioner Dean seconded the motion. The motion passed without dissent. 1C: Approval of the September-October 2010 Consent Calendar Commissioner Castillo moved approval of the Consent Calendar. Commissioner Evans seconded the motion. The motion carried without dissent.

September 30-October 1, 2010 Commission Meeting Approved Minutes

GS 1A-2 November 2010

1D: Chair’s Report Chair Sun commented that she was very encouraged by the national spotlight on education over the last few weeks. 1E: Executive Director’s Report Executive Director Dale Janssen announced the retirement of Larry Birch, Director of the Professional Services Division, and thanked him for his many years of service to the Commission and to education. 1F: Commission Member Reports There were no reports. Professional Services Committee Committee Chair Constance Blackburn convened the Professional Services Committee. 2A: Annual Report Card on California Teacher Preparation Programs for the Academic Year 2008-09 as Required by Title II of the Higher Education Act. Marjorie Suckow, Consultant, and Teri Clark, Administrator, Professional Services Division, presented this report which included a description of credentialing requirements to teach in California public schools, the qualitative and quantitative information on teacher preparation programs, and the passing rate data for all examinations used by the state for credentialing purposes. Courtney Ziani, Student Liaison, California Teachers Association, raised concerns regarding the lack of preparation in classroom management skills for the single subject credential and the need of compensation for student teachers. Commissioner Dean moved to approve the report for submission to the U.S. Department of Education. Commissioner Sun seconded the motion. The motion carried without dissent. 2B: Proposed Preconditions and Program Standards for the Teaching of Mathematics Terry Janicki, Administrator, Professional Services Division, presented this item which provided the proposed preconditions and program standards for the Mathematics Instructional Certificate and Mathematics Instructional Leadership Specialist Credential for Commission adoption. Kathy Harris, California Teachers Association, raised a question regarding the timeline for implementation of the common core standards. She also raised concerns about leadership credentials and the effect of requiring those types of credentials on individuals who are currently serving in leadership positions at schools and districts. Commissioner Sloan moved to adopt the proposed preconditions and program standards for the Mathematics Instructional Certificate and Mathematics Instructional Leadership Specialist Credential with minor editorial changes. Commissioner Chernow seconded the motion. The motion carried without dissent. 2C: Proposed Preconditions and Program Standards for the Reading and Literacy Certificate and Reading and Literacy Leadership Specialist Credential

September 30-October 1, 2010 Commission Meeting Approved Minutes

GS 1A-3 November 2010

Geri Mohler, Consultant, and Terry Janicki, Administrator, Professional Services Division, presented this item which provided proposed preconditions and program standards for the Reading and Literacy Certificate and Reading and Literacy Leadership Specialist Credential for Commission adoption. Commissioner Gahagan moved to adopt the proposed preconditions and program standards for the Reading and Literacy Certificate and Reading and Literacy Leadership Specialist Credential. Commissioner Sun seconded the motion. The motion carried without dissent. 2D: Adoption of a Fee Structure for Initial Institutional Approval for Non-Governmental and Community-Based Organizations Teri Clark, Administrator, Professional Services Division, presented this item which provided additional information related to the proposed fee structure for institutions seeking initial institution approval under the provisions of SBX 5 1 for Commission consideration and adoption. Kathy Harris, California Teachers Association, suggested the Commission revisit the fee structure as soon as enough data is available. Commissioner Castillo moved to set the fee for the alternative initial institutional approval process at $6,000 with the understanding that the prospective sponsor would pay for all actual expenses (including travel, per diem, and lodging at the state rate) as shown in Appendix D listed on page PSC 2D-12. The Commission determined that the prospective program sponsors would pay the actual staff time for all of the italicized steps listed in Table 2 on page PSC 2D-4. The Commission further decided to revisit the fee structure as soon as sufficient data is available. Commissioner Dean seconded the motion. The motion carried without dissent. 2E: Recommendations from the English Learner Authorizations Advisory Panel Phyllis Jacobson and Paula Jacobs, Consultants, Professional Services Division presented this item which provided panel recommendations for Commission adoption and a proposed implementation plan. Jeffrey Frost, California Teachers of English to Speakers of Other Languages and Central Valley Education Coalition, submitted a written letter and spoke in support of the panel’s recommendations. Kathy Harris, California Teachers Association, spoke in support of using the term “World Language”. She also suggested the current authorizations be grandfathered into the transition. Susan Westbrook, California Federation of Teachers, spoke in support of panel’s recommendations. Sal Villasenor, California Association of Latino Superintendents and Administrators, submitted a written letter in support of this item. Maria Quezada, California Association for Bilingual Education, submitted a written letter in support of the recommendations.

September 30-October 1, 2010 Commission Meeting Approved Minutes

GS 1A-4 November 2010

Karen Caliero-Kaplan, California Together, submitted a written letter in support of the recommendations contained in this agenda item. Commissioner Sloan moved to adopt the eight panel recommendations presented in this item. Commissioner Sun seconded the motion. The motion carried without dissent. 2F: Initial Institutional Approval Teri Clark, Administrator, Professional Services Division, presented this item which provided one program sponsor for initial institutional approval by the Commission. Commissioner Evans moved to grant initial institutional approval to Partnerships to Uplift Communities Schools. Commissioner Castillo seconded the motion. The motion carried with Commissioner Chernow abstaining. 2G: Update on BTSA Induction Gay Roby and Karen Sacramento, Consultants, Professional Services Division, presented this information item which provided an update on the BTSA Induction Program including its transition to the Commission’s accreditation system and the impact of flexible state funding provisions. 2H: Proposed Designated Subjects Adult Education Program Standards Helen Hawley, Consultant, Professional Services Division, presented this item which provided an update on the requirements and the draft program standards for Commission information. Chair Sun reconvened the General Session of the Commission. Recess Chair Sun recessed the meeting to go into Closed Session at 1:32 p.m. Friday, October 1, 2010 General Session Chair Sun reconvened the General Session of the Commission at 8:36 a.m. and roll call was taken. Professional Services Committee Committee Chair Constance Blackburn reconvened the Professional Services Committee. 2I: Discussion of California’s Speech-Language Pathology Programs Terri Fesperman, Consultant, Certification, Assignment and Waivers Division, and Teri Clark, Administrator, Professional Services Division, presented this item which provided information on California’s Speech-Language Pathology programs. Sharon Robison, Association of California School Administrators, raised concerns regarding the Speech-Language Pathology Credential. Robert Powell, California Speech-Language-Hearing Association, provided information regarding the Speech-Language Pathology programs.

September 30-October 1, 2010 Commission Meeting Approved Minutes

GS 1A-5 November 2010

Judy Montgomery, Chapman University, explained the Speech Pathology graduate program at Chapman University. Credentialing and Certificated Assignments Committee Committee Chair Irene Oropeza-Enriquez convened the Credentialing and Certificated Assignments Committee. 3A: Proposed Additions, Amendments, and Deletions to 5 California Code of Regulations Pertaining to the Adapted Physical Education Teaching Credential, the Early Childhood Special Education Added Authorization, the Resource Specialist Certificate, the Special Class Authorization, and the Speech-Language Pathology Services Credential Terri Fesperman, Consultant, Certification, Assignment and Waivers Division, presented this item which provided proposed additions, amendments, and deletions pertaining to Special Education Added Authorizations, Certificates, and Teaching and Services Credentials. Commissioner Gahagan moved to approve the additions, amendments, and deletions of regulations concerning Special Education Added Authorizations, Certificates, and Teaching and Services Credentials for the purpose of beginning the rulemaking file for submission to the Office of Administrative Law and scheduling a public hearing. Commissioner Dean seconded the motion. The motion carried without dissent. 3B: Proposed Additions and Amendments to 5 California Code of Regulations Pertaining to Adult Education Teaching Credentials Tammy Duggan, Assistant Consultant, Certification, Assignment and Waivers Division, presented this information item which provided proposed additions and amendments to 5 California Code of Regulations pertaining to the issuance of Designated Subjects Adult Education Teaching Credentials due to the passage of recent legislation. Legislative Committee Committee Chair Charles Gahagan convened the Legislative Committee. 4A: Status of Legislation Marilyn Errett, Administrator, Office of Governmental Relations, presented this item which provided a final update on the status of bills on which the Commission has adopted a position. Fiscal Policy and Planning Committee Committee Chair Marlon Evans convened the Fiscal Policy and Planning Committee. 5A: Approval of Agreement Awards Over $150,000 for Fiscal Year 2010-11 Crista Hill, Director, Administrative Services Division–Fiscal and Business Services Section, presented this item which sought approval for the Executive Director to execute the agreement with Vital Check a Lexus Nexus Company as the integration vendor for the Credentialing Web Interface Project. Commissioner Dean moved approval for the Executive Director to execute the agreement. Commissioner Sun seconded the motion. The motion carried without dissent

September 30-October 1, 2010 Commission Meeting Approved Minutes

GS 1A-6 November 2010

Reconvene General Session Chair Sun reconvened the General Session. 1G: Report of Closed Session Items Chair Sun reported that the Commission reconsidered and sustained its previous action in the matter of Joseph Sherman. The Commission granted the following Petitions for Reinstatement:

Willie Horton Peter Brown

The Commission denied the Proposed Decision in the matter of Bryan Bruce. The Commission adopted the Administrative Law Judge’s Proposed Decision in the matter of Blake Nicholson with revisions to the terms of probation. Findings would be submitted at the next Commission meeting for adoption. 1H: New Business The Quarterly Agenda was presented. Adjournment There being no further business, Chair Sun adjourned the meeting at 9:50 a.m. .

GS 1A-7 November 2010

APPENDIX

September-October 2010

CONSENT CALENDAR

GS 1A-8 November 2010

Consent Calendar

Division of Professional Practices

For your approval, the following items have been placed on the Consent Calendar for the September 30-October 1, 2010 meeting of the Commission on Teacher Credentialing:

RECOMMENDATIONS OF THE COMMITTEE OF CREDENTIALS Education Code section 44244.1 allows the Commission to adopt the recommendation of the Committee of Credentials without further proceedings if the individual does not request an administrative hearing within a specified time. 1. ACEVEDO, Ingrid C. Los Angeles, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are suspended for a period of seven (7) days as a result of misconduct pursuant to Education Code section 44421.

2. ANDERSON, Tristan A. Studio City, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are revoked and any pending applications are denied for misconduct pursuant to Education Code sections 44421 and 44345.

3. AUYONG, Leanne El Cerrito, CA All pending applications are denied as a result of misconduct pursuant to Education Code

section 44345. 4. BALL, Amy K. Temecula, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are revoked and any pending applications are denied as a result of misconduct pursuant to Education Code sections 44421 and 44345.

5. BELL, Rachel A. Santa Clara, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are suspended for a period of fourteen (14) days as a result of misconduct pursuant to Education Code section 44421.

6. BELTRAN, Rudy A. Gardena, CA He is the subject of public reproval as a result of misconduct pursuant to Education Code

section 44421. 7. BIAS, Gwendolyn D. Long Beach, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are revoked and any pending applications are denied as a result of misconduct pursuant to Education Code sections 44421 and 44345.

GS 1A-9 November 2010

8. BUNN-BELL, Tosha G. Bellflower, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are suspended for a period of thirty (30) days as a result of misconduct pursuant to Education Code section 44421.

9. COLLINS, Jocelyn N. Bakersfield, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are suspended for a period of sixty (60) days as a result of misconduct pursuant to Education Code section 44421.

10. CURIE, Joseph J. San Bernardino, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are suspended for a period of forty-five (45) days as a result of misconduct pursuant to Education Code section 44421, effective immediately.

11. DELGADO, Ana L. Oakland, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are suspended for a period of sixty (60) days as a result of misconduct pursuant to Education Code section 44421, effective immediately.

12. DISON, Joel S. Capitola, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are revoked and any pending applications are denied as a result of misconduct pursuant to Education Code sections 44421 and 44345.

13. DOUGLAS, Constance M. Arroyo Grande, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are suspended for a period of forty-five (45) days as a result of misconduct pursuant to Education Code section 44421.

14. ESTRADA, Maynard San Bernardino, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are revoked and any pending applications are denied as a result of misconduct pursuant to Education Code sections 44421 and 44345.

15. FRYE, Ana C. Weaverville, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are suspended for a period of twenty-one (21) days as a result of misconduct pursuant to Education Code section 44421.

16. GARDELLA, Shelby Y. San Francisco, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are suspended for a period of seven (7) days as a result of misconduct pursuant to Education Code section 44421.

17. GILES, Claude L. Rialto, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are suspended for a period of twenty-one (21) days as a result of misconduct pursuant to Education Code section 44421.

GS 1A-10 November 2010

18. HAAS, William D. Valley Center, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are revoked and any pending applications are denied as a result of misconduct pursuant to Education Code sections 44421 and 44345.

19. HALVERSON, Sean T. Davis, CA He is the subject of public reproval as a result of misconduct pursuant to Education Code

section 44421. 20. HERNANDEZ, Miriam G. Porterville, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are revoked and any pending applications are denied as a result of misconduct pursuant to Education Code sections 44421 and 44345.

21. HINES, Dean E. Apple Valley, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are revoked and any pending applications are denied as a result of misconduct pursuant to Education Code sections 44421 and 44345.

22. HUTCHINS, Holly R. Sonora, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are suspended for a period of twenty-one (21) days as a result of misconduct pursuant to Education Code section 44421, effective immediately.

23. JONES, Robert C. II Twenty-Nine Palms, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are suspended for a period of fourteen (14) days as a result of misconduct pursuant to Education Code section 44421, effective immediately.

24. KOHN, Mary M. Riverside, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are revoked and any pending applications are denied as a result of misconduct pursuant to Education Code sections 44421 and 44345.

25. LE, Ngan K. San Bernardino, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are suspended for a period of fourteen (14) days as a result of misconduct pursuant to Education Code section 44421.

26. LEWIS, Paul L. Bakersfield, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are suspended for a period of fourteen (14) days as a result of misconduct pursuant to Education Code section 44421.

27. MARASKA, Andrea D. Oceanside, CA She is the subject of public reproval as a result of misconduct pursuant to Education Code

section 44421.

GS 1A-11 November 2010

28. MARTIN, Amber L. Los Angeles, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are suspended for a period of seven (7) days as a result of misconduct pursuant to Education Code section 44421.

29. McCARTHY, Judy A. Half Moon Bay, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are suspended for a period of seven (7) days as a result of misconduct pursuant to Education Code section 44421.

30. McPHERSON, Matthew D. Hemet, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are suspended for a period of twenty-one (21) days as a result of misconduct pursuant to Education Code section 44421.

31. MELNICK, Tracie A. Huntington Beach, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are suspended for a period of twenty-one (21) days and any pending applications are denied as a result of misconduct pursuant to Education Code sections 44421 and 44345.

32. MENDOZA, Almario G. Jr. Moreno Valley, CA He is the subject of public reproval as a result of misconduct pursuant to Education Code

section 44421. 33. MOUANOUTOUA, Chue F. Fresno, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are suspended for a period of thirty (30) days as a result of misconduct pursuant to Education Code section 44421, effective immediately.

34. OLAGUE, Timothy J. II Upland, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are revoked and any pending applications are denied as a result of misconduct pursuant to Education Code sections 44421 and 44345.

35. OSBORN, Christopher D. Red Bluff, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are suspended for a period of fourteen (14) days as a result of misconduct pursuant to Education Code section 44421, effective immediately.

36. PETITMERMET, Robert J. Elfin Forest, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are revoked and any pending applications are denied as a result of misconduct pursuant to Education Code sections 44421 and 44345.

37. PINEDA, Elizabeth K. Rancho Cucamonga, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are suspended for a period of twenty-one (21) days as a result of misconduct pursuant to Education Code section 44421.

GS 1A-12 November 2010

38. POST, Richard M. Anaheim, CA He is the subject of public reproval as a result of misconduct pursuant to Education Code

section 44421. 39. PUCCIO, James C. North Hollywood, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are revoked and any pending applications are denied as a result of misconduct pursuant to Education Code sections 44421 and 44345.

40. RAHIMAN, Shaireen N. Stockton, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are suspended for a period of seven (7) days as a result of misconduct pursuant to Education Code section 44421.

41. RAMIREZ, Soledad Perris, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are suspended for a period of fourteen (14) days as a result of misconduct pursuant to Education Code section 44421.

42. RENTERIA, Martin F. Paramount, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are revoked and any pending applications are denied as a result of misconduct pursuant to Education Code sections 44421 and 44345.

43. RETA, George M. Santa Ana, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are suspended for a period of forty-five (45) days as a result of misconduct pursuant to Education Code section 44421.

44. ROBINSON, Gail P. Davis, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are suspended for a period of forty-five (45) days as a result of misconduct pursuant to Education Code section 44421.

44a. ROBBINS, Jon D. Sebastopol, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are suspended for a period of fourteen (14) days as a result of misconduct pursuant to Education Code section 44421.

45. SALDANA, Gabriel A. Rialto, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are suspended for a period of seven (7) days as a result of misconduct pursuant to Education Code section 44421.

46. SCHNEIDER, Daniel J. Minneapolis, MN All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are revoked and any pending applications are denied as a result of misconduct pursuant to Education Code sections 44421 and 44345.

GS 1A-13 November 2010

47. SENEGAL, Tanya P. Palo Alto, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are suspended for a period of seven (7) days as a result of misconduct pursuant to Education Code section 44421.

48. SERNA, Maria E. Lodi, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are suspended for a period of twenty-one (21) days as a result of misconduct pursuant to Education Code section 44421.

49. SMITH, Jason C. San Bernardino, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are revoked and any pending applications are denied as a result of misconduct pursuant to Education Code sections 44421 and 44345.

50. SONBOLEH, Cindy G. San Diego, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are revoked and any pending applications are denied as a result of misconduct pursuant to Education Code sections 44421 and 44345.

51. SOTO, Crystal D. Lemoore, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are revoked and any pending applications are denied as a result of misconduct pursuant to Education Code sections 44421 and 44345.

52. STUART, Billi Jean Clovis, CA All pending applications are denied as a result of misconduct pursuant to Education Code

section 44345. 53. TENG, Robert C. Berkeley, CA He is the subject of public reproval as a result of misconduct pursuant to Education Code

section 44421. 54. TERRY, Frank L. Santa Paula, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are suspended for a period of thirty (30) days and any pending applications are denied as a result of misconduct pursuant to Education Code sections 44421 and 44345.

55. TREVINO, Joe R. San Bernardino, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are suspended for a period of twenty-one (21) days as a result of misconduct pursuant to Education Code section 44421.

56. TURNBULL, Betsy D. Fair Oaks, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are suspended for a period of seven (7) days as a result of misconduct pursuant to Education Code section 44421, effective immediately.

GS 1A-14 November 2010

57. URSUA, Alfred Jr. Foothill Ranch, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are suspended for a period of twenty-one (21) days and any pending applications are denied as a result of misconduct pursuant to Education Code sections 44421 and 44345.

58. VALDEZ, Michael E. Rocklin, CA He is the subject of public reproval as a result of misconduct pursuant to Education Code

section 44421. 59. WEST, Mary S. Fresno, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are suspended for a period of fourteen (14) days as a result of misconduct pursuant to Education Code section 44421.

60. WILLIAMS, David J. Whittier, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are suspended for a period of seven (7) days as a result of misconduct pursuant to Education Code section 44421, effective immediately.

61. WISHOM, Deirdre D. East Palo alto, CA All certification documents under the jurisdiction of the California Commission on Teacher

Credentialing are suspended for a period of forty-five (45) days as a result of misconduct pursuant to Education Code section 44421.

CONSENT DETERMINATIONS

The following consent determinations have been adopted:

62. AMES, Robert C. Jr. Anaheim, CA The Consent Determination stipulates that all certification documents are suspended for a

period of seven (7) days as a result of misconduct pursuant to Education Code section 44421. 63. ARIAS, Daniel S. Riverside, CA The Consent Determination stipulates that his certification documents are revoked; however,

the revocation is stayed and his certification documents are suspended for a period of ninety (90) days. At the end of the suspension he will be placed on probation for a period of five (5) years as a result of misconduct pursuant to Education Code section 44421.

64. BACKUS, Randall A. Diamond Bar, CA The Consent Determination stipulates that all certification documents under the jurisdiction of

the California Commission on Teacher Credentialing are suspended for a period of twenty-one (21) days; however, the suspension is stayed and he is placed on probation for a period of three (3) years as a result of misconduct pursuant to Education Code section 44421. Upon successful completion of probation he will be publicly reproved.

65. BOYLE, Devin F. Ukiah, CA The Consent Determination stipulates that all certification documents under the jurisdiction of

the California Commission on Teacher Credentialing are suspended for a period of one

GS 1A-15 November 2010

hundred twenty (120) days; however, the suspension is stayed and he is placed on probation for a period of three (3) years as a result of misconduct pursuant to Education Code section 44421.

66. BRIDWELL, Robert A. Flagstaff, AZ The Attorney General’s Consent Determination stipulates that all certification documents are

suspended for a period of three (3) days, effective September 4, 2010 through September 6, 2010, as a result of misconduct pursuant to Education Code section 44421.

67. BRONEY, Shirley M. Huntington Beach, CA The Consent Determination stipulates that all certification documents are revoked; however,

the revocation is stayed, she will serve a thirty (30) day suspension, and is placed on probation for a period of five (5) years as a result of misconduct pursuant to Education Code section 44421.

68. DEVORE, Timothy L. Riverside, CA The Attorney General’s Consent Determination stipulates that all certification documents are

suspended for a period of sixty (60) days as a result of misconduct pursuant to Education Code section 44421.

69. KANACH, Joseph J. Springfield, OR The Consent Determination stipulates that he is the subject of public reproval as a result of

misconduct pursuant to Education Code section 44421. 70. McMAHON, Marita C. Agoura Hills, CA

The Consent Determination stipulates that all certification documents are suspended for a period of three (3) days as a result of misconduct pursuant to Education Code section 44421.

71. MICHAELS, Larry M. Bakersfield, CA The Consent Determination stipulates that all certification documents are revoked; however,

the revocation is stayed, he will serve a fourteen (14) day suspension, and is placed on probation for a period of five (5) years as a result of misconduct pursuant to Education Code section 44421.

72. MILLS, Marcus A. Fairfield, CA The Attorney General’s Consent Determination stipulates that all certification documents are

revoked; however, the revocation is stayed, he will serve a sixty (60) day suspension and is placed on probation for a period of three (3) years as a result of misconduct pursuant to Education Code section 44421.

73. SILKTON, Nicole M. West Sacramento, CA The Consent Determination stipulates that she is the subject of public reproval and is placed

on probation for a period of two (2) years as a result of misconduct pursuant to Education Code section 44421.

74. VICTORINE, Tory L. Sacramento, CA The Consent Determination stipulates that all certification documents are revoked; however,

the revocation is stayed, she will serve a ten (10) day suspension, after which time she will

GS 1A-16 November 2010

be placed on probation for a period of three (3) years as a result of misconduct pursuant to Education Code section 44421.

75. WEST, Julie I. Santa Clara, CA The Attorney General’s Consent Determination stipulates that all certification documents are

suspended for a period of sixty (60) days; however, the suspension is stayed and she is placed on probation for a period of two (2) years as a result of misconduct pursuant to Education Code section 44421.

76. ZELAYA, Mauricio A. Monrovia, CA The Consent Determination stipulates that his certification documents are revoked, however,

the revocation is stayed, and he is placed on probation for a period of five (5) years as a result of misconduct pursuant to Education Code section 44421, and at the end of the five (5) year probation period, he will be the subject of public reproval.

RECONSIDERATION CONSENT

(Deny—no new information)

77. BENNETT, Joseph S. Monterey, CA At its August 5, 2010 meeting, the Commission adopted the Committee of Credentials recommendation to publicly reprove him as a result of misconduct pursuant to Education Code sections 44421. He submitted a letter dated August 16, 2010, requesting reconsideration. No new information was provided.

PRIVATE ADMONITION

Pursuant to Education Code section 44438, the Committee of Credentials recommends one (1) private admonition for the Commission’s approval.

DECISION AND ORDER

78. WELSH, Terry R. Atwater, CA In accordance with the default provisions of Government Code section 11520, his certification

documents are revoked.

REINSTATEMENT OF SELF REVOKED CREDENTIAL

79. LEE, Rhonda R. Huntington Beach, CA Pursuant to Government Code section 11522, the application for reinstatement of the Health

Science authorization on the Single Subject Teaching Credential is granted after previously self revoking the authorization pursuant to Education Code section 44423.

80. VO, Phuong M. Irvine, CA Pursuant to Government Code section 11522, the application for reinstatement of the Biology

authorization on the Single Subject Teaching Credential is granted after previously self revoking the authorization pursuant to Education Code section 44423.

GS 1A-17 November 2010

REQUESTS FOR REVOCATION

The following credentials are revoked pursuant to the written request of the credential holder pursuant to Education Code sections 44423 and 44440.

81. ALLISON, Amber D. Sacramento, CA Upon her written request, pursuant to Education Code section 44423, her authorization in English on her Multiple Subject Teaching Credential is revoked.

82. JELLEMA, Susan F. Davis, CA Upon her written request, pursuant to Education Code section 44423, her authorizations in

Chemistry and Introductory Physical Science on her Single Subject Teaching Credential are revoked.

83. KIER, Suzanne R. Menifee, CA Upon her written request, pursuant to Education Code section 44423, her Specialist Instruction

Credential in Special Education is revoked. 84. McDANIEL, Cherri L. Riverside, CA Upon her written request, pursuant to Education Code section 44423, her authorization in

General Science on her Single Subject Teaching Credential is revoked. 85. POLO, Linda J. Hollister, CA Upon her written request, pursuant to Education Code section 44423, her Standard Secondary

Teaching Credential is revoked. 86. SAVAGE, Nancy C. El Dorado Hills, CA Upon her written request, pursuant to Education Code section 44423, her Specialist Instruction

Credential in Special Education is revoked. 87. WALKER, E. Joyce Riverside, CA Upon her written request, pursuant to Education Code section 44423, her certification

documents are revoked, and she agrees that any submission of an application or Petition for Reinstatement will be automatically rejected.

88. WALKER, Louise Chula Vista, CA Upon her written request, pursuant to Education Code section 44423, her authorization in

English on her Single Subject Teacher Credential is revoked.

DIVISION OF PROFESSIONAL PRACTICES

MANDATORY ACTIONS

All certification documents held by and applications filed by the following individuals were mandatorily revoked or denied pursuant to Education Code sections 44346, 44346.1, 44424, 44425 and 44425.5, which require the California Commission on Teacher Credentialing to mandatorily revoke the credentials held by individuals convicted of specified crimes and to mandatorily deny applications submitted by individuals convicted of specified crimes.

GS 1A-18 November 2010

89. ARCHULETA, Aaron Rowland Heights, CA 90. BAKER, Harvey N. San Jose, CA 91. BECK, Amy V. Burbank, CA 92. BERRY, Gregory M. Modesto, CA 93. BOZANICH, Lawrence A. Huntington Beach, CA 94. BUCHHOLZ, Jeremy T. Winchester, CA 95. BURNS, Michael K. Sierra Madre, CA 96. COCKERHAM, William A. Fresno, CA 97. COOK, Audella Crestline, CA 98. ESCAMILLO, Fernando A. Palo Alto, CA 99. FLORES, Rosendo G. Madera, CA

100. FOSTER, Donald R. San Bernardino, CA 101. GEFFENEY, Michael A. Los Angeles, CA 102. GILHOOLY, Margaret S. Sacramento, CA 103. HARRIS, Roxanne Bakersfield, CA 104. HENRY, Lee D. Tustin, CA 105. KOSELKA, Michael A. Capitola, CA 106. LAMBERT, Daniel E. Inglewood, CA 107. LEITCH, Keri L. Thousand Oaks, CA 108. MARICHALAR, Teodoro D. Piru, CA 109. MARTINEZ, George A. Long Beach, CA 110. MAURER, Jeffrey A. Livermore, CA 111. MAYWEATHER, Lenard I. Fullerton, CA 112. NORGARD, Sidney J. Visalia, CA 113. PEREZ, Naomi Brea, CA

GS 1A-19 November 2010

114. ROBBINS, Toby D. Perris, CA 115. RODRIGUEZ, Jose N. Pico Rivera, CA 116. Item Removed 117. SERRANO, Eduardo A. Chula Vista, CA 118. SIMPSON, Robert E. La Mesa, CA 119. TARRABE, Robert Costa Mesa, CA 120. TUCKER, Charles R. Northridge, CA 121. VAN COURT, Robert L. Sacramento, CA 122. WALKER, Timeathea S. Moreno Valley, CA 123. WASHINGTON, Autumn S. Los Angeles, CA 124. WOODS, Charlie J. Los Angeles, CA

AUTOMATIC SUSPENSIONS

All certification documents held by the following individuals were automatically suspended because a complaint, information or indictment was filed in court alleging each individual committed an offense specified in Education Code section 44940. Their certification documents will remain automatically suspended until the Commission receives notice of entry of judgment pursuant to Education Code section 44940(d).

125. HADDAD, Louis J. Seal Beach, CA 126. HALBERSTADT, Blaine L. Arcadia, CA 127. KLEIN, Barry P. Canoga Park, CA 128. LEAVELL, Chancy T. Lincoln, CA 129. McCORMAK, Troy W. Patterson, CA 130. McCURDY, Michael I. Mission Hills, CA 131. MORRIS, Richard V. Stockton, CA 132. MORTON, Kevin J. Redlands, CA 133. RODRIGUEZ, Eric J. Hanford, CA 134. SANDE, Steven J. Santa Cruz, CA

GS 1A-20 November 2010

135. SCOTT, Kevin R. Long Beach, CA 136. SULIT, Floran C. Victorville, CA 137. SULLIVAN, Michael L. Chico, CA 138. TESTERMAN, Carl M. Davis, CA 139. THIENNGERN, Tanya R. Aptos, CA

NO CONTEST SUSPENSIONS

All credentials held by the following individuals were suspended, pursuant to Education Code section 44424 or 44425, because a plea of no contest was entered to an offense specified in the above sections of the Education Code. The credentials will remain suspended until final disposition by the Commission.

140. BRADSHAW, Jennifer D. Chico, CA 141. CORONA, Jose L. Burbank, CA 142. MATA, Amelia Huntington Park, CA 143. MITCHELL, Carolyn M. Los Angeles, CA 144. MONTGOMERY, Gary D. Cypress, CA 145. WU, Hanna Y. Santa Clarita, CA

DISABILITY SUSPENSIONS

146. LEZAMA, Eddy A. Valinda, CA

Pursuant to Education Code section 44336, all certification documents are suspended for the duration of the disability, effective September 8, 2010.

TERMINATION OF AUTOMATIC SUSPENSIONS

Pursuant to Education Code section 44940(d), the automatic suspension of all credentials held by the following individuals is terminated and the matter referred to the Committee of Credentials for review.

147. AGUILAR, Jesse Fresno, CA 148. CAMER, Christine A. La Quinta, CA 149. HARPER, V. Cleon Azusa, CA 150. HOPPE, Ronald S. Diamond Bar, CA

GS 1A-21 November 2010

151. RODGERS, Corey D. San Bernardino, CA 152. SALINAS, Ricardo Jr. Bakersfield, CA

TERMINATION OF PROBATION

153. DOMINGUEZ, Mauro Lomita, CA Having successfully complied with the terms and conditions of probation contained in the

Consent Determination and Order, which was adopted by the Commission effective July 27, 2007, the stay order has been made permanent and his credentials are restored.

154. ELENES, Rigoberto San Jose, CA Having successfully complied with the terms and conditions of probation contained in the

Consent Determination and Order, which was adopted by the Commission effective July 5, 2007, the stay revocation order is voided and removed from his record and his credentials are restored.

155. GUTIERREZ-MILLER, Yolanda Aptos, CA Having successfully complied with the terms and conditions of probation contained in the

Consent Determination and Order, which was adopted by the Commission effective August 26, 2007, the stay order has been made permanent and her credentials are restored.

156. KEENER, Shelley Orland, CA Having successfully complied with the terms and conditions of probation contained in the

Consent Determination and Order, which was adopted by the Commission effective July 5 2007, the stay order has been made permanent and her credentials are restored.

157. LARA, Gilbert J. Alta Loma, CA Having successfully complied with the terms and conditions of probation contained in the

Consent Determination and Order, which was adopted by the Commission effective July 9, 2005, the stay order has been made permanent and his credentials are restored.

GS 1A-22 November 2010

Certification, Assignment and Waivers Division

VALIDATION OF SERVICE RENDERED WITHOUT A CREDENTIAL The service rendered by the following persons is approved

pursuant to the provisions of the California Education Code, Section 45036.

Name School District County Period of Service Linda Adelman EUSD San Diego 07/01/10-07/21/10 Sandra Ashcraft Vista USD San Diego 06/02/10-06/07/10 Whitney Belfanti South Bay Union San Diego 08/12/10-08/18/10 Tina Boaz Vista USD San Diego 06/02/10-06/07/10 Karen Boyle Poway USD San Diego 06/01/10-07/06/10 Leticia Cervantes Oxnard SD Ventura 07/01/10-08/04/10 Michael Clarken National SD San Diego 07/01/10-07/26/10 Julianne Coleman Oceanside USD San Diego 06/01/10-06/07/10 David Dickinson Encinitas Union San Diego 07/01/10-07/20/10 *Erin English Encinitas Union San Diego 07/01/10-07/20/10 Michael Fazekas Alpine Union SD San Diego 07/02/10-07/16/10 Tami Gonzalez Vista Unified SD San Diego 06/02/10-06/07/10 Cindi Harris San Diego County San Diego 05/01/10-06/29/10 *Eileen Highley Ramona USD San Diego 07/01/10-07/20/10 Jo Anne Hudson Poway USD San Diego 07/01/10-07/21/10 Mario Humerez Escondido Union San Diego 06/01/10-06/24/10 Caselda Inserto Vallejo City USD Solano 07/01/10-07/07/10 Lisa Marie Jones Poway USD San Diego 07/01/10-07/22/10 Joshua Koontz Ventura USD Ventura 07/01/10-07/14/10 Aurora Lopez Oxnard SD Ventura 04/01/10-06/08/10 *Kathleen Low Escondido Charter San Diego 07/01/10-07/21/10 Steven Lyon Fullerton Joint Orange 08/01/10-08/18/10 Ranae Mathias Vista USD San Diego 06/02/10-06/07/10 Elizabeth McEvoy National SD San Diego 07/01/10-07/21/10 Armando Medina-Flores Tulare City SD Tulare 06/02/10-06/17/10 Jo Nolasco Poway USD San Diego 07/01/10-07/20/10 *Felicia Olais Fresno USD Fresno 07/01/10-07/10/10 Luciano Ortiz Hueneme Elementary Ventura 07/06/10-08/17/10 Derek Petty National SD San Diego 08/01/10-08/20/10 Katherine Poulin Poway USD San Diego 06/01/10-06/18/10 Camille Raveret Atwater Elementary Merced 07/01/10-07/14/10 *Stephen Rotehstein Escondido UHSD San Diego 07/01/10-07/19/10 Rebecca Sickels Farmersville Tulare 06/02/10-06/11/10 Barry Spacher Vista USD San Diego 07/01/10-07/02/10

GS 1A-23 November 2010

Jennifer Strachan Poway USD San Diego 06/01/10-06/18/10 Catherine Warwick-O’Neill Encinitas Union San Diego 06/01/10-06/08/10

Ella Whitehead Poway Unified San Diego 06/01/10-06/16/10 Kathleen Wilson Vista USD San Diego 07/02/10-07/08/10 *Holds more than one credential