Skip to main content
Welcome
Home
×
South Whittier Elementary School District
Success for Every Student
Schools
Popular Links
Home
About Us
Board of Trustees
Board of Trustees
Annual Board Meeting Schedule
Board Meeting Minutes
Board Agendas
Board Policies
Mission & Vision
District Boundaries
Annual Notification of Parent or Guardians
Departments
Superintendent’s Office
Human Resources
Human Resources
Resources
Staff Calendars
Job Descriptions
Salary Schedules
CSEA Contract
SWTA Contract
Frontline Absence Reporting
Induction
Title IX
Nondiscrimination and Harassment Policies
Business Services
Business Services
Financial Reports
Forms and Information
Payroll & Benefits
School Safety
Facilities
Facilities
Facilities Use Request
Forms
Nutrition Services
Nutrition Services
Menus
Free Meals For CEP
Congratulations to Carmela
SWSD Wellness Policy
CNP-925 Medical Statement Form
Bond Measures
Bond Measures K
Bond Measures QS
Educational Services
Educational Services
Community Schools
Dual Language Immersion Program
Expanded Learning Programs
Information Services and Technology
Student Services
Student Services
Health Services
Student Records
Positive Behavioral Interventions and Supports (PBIS)
Special Education
Local Control and Accountability Plan (LCAP)
Local Control and Accountability Plan (LCAP) Home
Local Control Accountability Plan (LCAP) Public Hearing
LCAP Documents
LCAP Comments & Suggestions
School Plan for Student Achievement
School Accountability Report Card
Visual and Performing Arts
California Healthy Families Survey - Info for 5th-7th Grade Families
Enrollment
Student Enrollment
Student Enrollment
Interdistrict Application / Solicitud Interdistrital
Intradistrict Application
Aeries Parent Portal Information
ParentSquare Announcement to Parents
Uniform Complaint Procedures
Staff Resources
Forms & Livebinder
Staff Wellness Resources
swhittier.net Email Access
Aeries Web
Community Resources
Volunteer Opportunities
Immigration Resources
Resources for Parents and Youth Overcoming Challenges
Wellness Services Program
Parent Wellness Resources
Student Wellness Resources
Speak Up for Safety
Schools
Popular Links
Schools
Lake Marie School
Loma Vista School
Howard J Mckibben School
Los Altos School
Carmela School
Graves Middle School
Popular Links
Student Menu
Job Opportunities
Search
Home
About Us
Board of Trustees
Board of Trustees
Annual Board Meeting Schedule
Board Meeting Minutes
Board Agendas
Board Policies
Mission & Vision
District Boundaries
Annual Notification of Parent or Guardians
Departments
Superintendent’s Office
Human Resources
Human Resources
Resources
Staff Calendars
Job Descriptions
Salary Schedules
CSEA Contract
SWTA Contract
Frontline Absence Reporting
Induction
Title IX
Nondiscrimination and Harassment Policies
Business Services
Business Services
Financial Reports
Forms and Information
Payroll & Benefits
School Safety
Facilities
Facilities
Facilities Use Request
Forms
Nutrition Services
Nutrition Services
Menus
Free Meals For CEP
Congratulations to Carmela
SWSD Wellness Policy
CNP-925 Medical Statement Form
Bond Measures
Bond Measures K
Bond Measures QS
Educational Services
Educational Services
Community Schools
Dual Language Immersion Program
Expanded Learning Programs
Information Services and Technology
Student Services
Student Services
Health Services
Student Records
Positive Behavioral Interventions and Supports (PBIS)
Special Education
Local Control and Accountability Plan (LCAP)
Local Control and Accountability Plan (LCAP) Home
Local Control Accountability Plan (LCAP) Public Hearing
LCAP Documents
LCAP Comments & Suggestions
School Plan for Student Achievement
School Accountability Report Card
Visual and Performing Arts
California Healthy Families Survey - Info for 5th-7th Grade Families
Enrollment
Student Enrollment
Student Enrollment
Interdistrict Application / Solicitud Interdistrital
Intradistrict Application
Aeries Parent Portal Information
ParentSquare Announcement to Parents
Uniform Complaint Procedures
Staff Resources
Forms & Livebinder
Staff Wellness Resources
swhittier.net Email Access
Aeries Web
Community Resources
Volunteer Opportunities
Immigration Resources
Resources for Parents and Youth Overcoming Challenges
Wellness Services Program
Parent Wellness Resources
Student Wellness Resources
Speak Up for Safety
Schools
Lake Marie School
Loma Vista School
Howard J Mckibben School
Los Altos School
Carmela School
Graves Middle School
×
About Us
Board of Trustees
Board Meeting Minutes
Board Meeting Minutes
2025 Board Meeting Minutes
Search Documents
1 January 21, 2025 Adopted Minutes SIGNED
pdf
2 February 18, 2025 Adopted Minutes SIGNED
pdf
3 March 4, 2025 Adopted Minutes SIGNED
pdf
4 April 15, 2025 Adopted Minutes SIGNED
pdf
5 May 20, 2025 Adopted Minutes SIGNED
pdf
6 June 17, 2025 Adopted Minutes SIGNED
pdf
6 June 20, 2025 Adopted Minutes SIGNED
pdf
6 June 24, 2025 Adopted Minutes SIGNED
pdf
7 July 29, 2025 Adopted Minutes SIGNED
pdf
8 August 19, 2025 Adopted Minutes SIGNED
pdf
9 September 9, 2025 Adopted Minutes SIGNED
pdf
10 October 21, 2025 Adopted Minutes SIGNED
pdf
11 November 18, 2025 Adopted Minutes SIGNED
pdf
No matching records found
2024 Board Meeting Minutes
Search Documents
1 January 16, 2024 Adopted Minutes SIGNED
pdf
2 February 20, 2024 Adopted Minutes SIGNED
pdf
3 March 5, 2024 Adopted Minutes SIGNED
pdf
4 April 16, 2024 Adopted Minutes SIGNED
pdf
5 May 14, 2024 Adopted Minutes SIGNED
pdf
6 June 11, 2024 Adopted Minutes SIGNED
pdf
6 June 18, 2024 Adopted Minutes SIGNED
pdf
7 July 30, 2024 Adopted Minutes SIGNED
pdf
8 August 20, 2024 Adopted Minutes SIGNED
pdf
9 September 10, 2024 Adopted Minutes SIGNED
pdf
10 October 15, 2024 Adopted Minutes SIGNED
pdf
11 November 12, 2024 Adopted Minutes SIGNED
pdf
12 December 13, 2024 Adopted Minutes SIGNED
pdf
No matching records found
2023 Board Meeting Minutes
Search Documents
1 January 17, 2023 Adopted Minutes SIGNED
pdf
2 February 21, 2023 Adopted Minutes SIGNED
pdf
3 March 7, 2023 Adopted Minutes SIGNED
pdf
4 April 18, 2023 Adopted Minutes SIGNED
pdf
5 May 16, 2023 Adopted Minutes SIGNED
pdf
5 May 26, 2023 Adopted Minutes SIGNED
pdf
6 June 4, 2023 Adopted Minutes SIGNED
pdf
6 June 13, 2023 Adopted Minutes SIGNED
pdf
6 June 20, 2023 Adopted Minutes SIGNED
pdf
7 July 18, 2023 Adopted Minutes SIGNED
pdf
8 August 15, 2023 Adopted Minutes SIGNED
pdf
9 September 12, 2023 Adopted Minutes SIGNED
pdf
10 October 17, 2023 Adopted Minutes SIGNED
pdf
11 November 14, 2023 Adopted Minutes SIGNED
pdf
12 December 12, 2023 Adopted Minutes SIGNED
pdf
No matching records found
2022 Board Meeting Minutes
Search Documents
1 January 18, 2022 Adopted Minutes SIGNED
pdf
2 February 15, 2022 Adopted Minutes SIGNED
pdf
3 March 8, 2022 Adopted Minutes SIGNED
pdf
3 March 29, 2022 Adopted Minutes SIGNED
pdf
4 April 2, 2022 Adopted Minutes SIGNED
pdf
4 April 19, 2022 Adopted Minutes SIGNED
pdf
5 May 17, 2022 Adopted Minutes SIGNED
pdf
5 May 31, 2022 Adopted Minutes SIGNED
pdf
6 June 14, 2022 Adopted Minutes SIGNED
pdf
6 June 21, 2022 Adopted Minutes SIGNED
pdf
7 July 26, 2022 Adopted Minutes SIGNED
pdf
8 August 16, 2022 Adopted Minutes SIGNED
pdf
9 September 13, 2022 Adopted Minutes SIGNED
pdf
10 October 18, 2022 Adopted Minutes SIGNED
pdf
11 November 18, 2022 Adopted Minutes SIGNED
pdf
12 December 13, 2022 Adopted Minutes SIGNED
pdf
No matching records found
2021 Board Meeting Minutes
Search Documents
1 January 13, 2021 Adopted Minutes SIGNED
pdf
2 February 16, 2021 Adopted Minutes SIGNED
pdf
3 March 10, 2021 Adopted Minutes SIGNED
pdf
4 April 20, 2021 Adopted Minutes SIGNED
pdf
5 May 18, 2021 Adopted Minutes SIGNED
pdf
5 May 22, 2021 Adopted Minutes SIGNED
pdf
6 June 3, 2021 Adopted Minutes SIGNED
pdf
6 June 15, 2021 Adopted Minutes SIGNED
pdf
6 June 22, 2021 Adopted Minutes SIGNED
pdf
7 July 20, 2021 Adopted Minutes SIGNED
pdf
8 August 17, 2021 Adopted Minutes SIGNED
pdf
9 September 14, 2021 Adopted Minutes SIGNED
pdf
10 October 19, 2021 Adopted Minutes SIGNED
pdf
10 October 26, 2021 Adopted Minutes SIGNED
pdf
11 November 16, 2021 Adopted Minutes SIGNED
pdf
12 December 14, 2021 Adopted Minutes SIGNED
pdf
No matching records found
2020 Board Meeting Minutes
Search Documents
1 January 21, 2020 Adopted Minutes SIGNED
pdf
2 February 18, 2020 Adopted Minutes SIGNED
pdf
3 March 10, 2020 Adopted Minutes SIGNED
pdf
4 April 3, 2020 Adopted Minutes SIGNED
pdf
4 April 21, 2020 Adopted Minutes SIGNED
pdf
5 May 19, 2020 Adopted Minutes SIGNED
pdf
6 June 23, 2020 Adopted Minutes SIGNED
pdf
7 July 28, 2020 Adopted Minutes SIGNED
pdf
8 August 18, 2020 Adopted Minutes SIGNED
pdf
9 September 8, 2020 Adopted Minutes SIGNED
pdf
9 September 22, 2020 Adopted Minutes SIGNED
pdf
10 October 20, 2020 Adopted Minutes SIGNED
pdf
11 November 17, 2020 Adopted Minutes SIGNED
pdf
12 December 15, 2020 Adopted Minutes SIGNED
pdf
No matching records found
Board of Trustees
Annual Board Meeting Schedule
Board Meeting Minutes
Board Agendas
Board Policies