Skip to content
Search
Mother Lode Union School District
Search
Menu
Menu
Schools
Translate
Menu
Schools
Translate
About Us
Show submenu for About Us
About Us
District Office Staff
District Map
Local Control Accountability Plan (LCAP)
Mission Statement
American's With Disabilities Act (ADA)
Instructional Programs
Expanded Learning Opportunities Program
Board Information
Show submenu for Board Information
Board Information
Regular/Special Board Meetings Agendas/Minutes
Board of Trustees
Board Policies
School Resources
Show submenu for School Resources
School Resources
Calendars
Interdistrict Transfer Process/Application
CAASPP
Departments
Show submenu for Departments
Departments
Business Services
Facilities - Bond - M&O
Personnel
Show submenu for Personnel
Classified Work Calendars
Nutrition Services
Student Support Services
Transportation
Parents
Show submenu for Parents
Parents
Enrollment
Aeries Parent Portal
Resources
School Safety
Starting Smarter
State Testing
District English Learner Advisory Committee
Staff Resources
Staff Resources
Instructional Resources
Instructional Resources
Health Care Benefits
Health Care Benefits
MLUSD Bus Application
MLUSD Bus Application
More
Show submenu for
Explore
Show submenu for Explore
Live Feed
Staff
News
Events
Documents
About Us
Show submenu for About Us
District Office Staff
District Map
Local Control Accountability Plan (LCAP)
Mission Statement
American's With Disabilities Act (ADA)
Instructional Programs
Expanded Learning Opportunities Program
Board Information
Show submenu for Board Information
Regular/Special Board Meetings Agendas/Minutes
Board of Trustees
Board Policies
School Resources
Show submenu for School Resources
Calendars
Interdistrict Transfer Process/Application
CAASPP
Departments
Show submenu for Departments
Business Services
Facilities - Bond - M&O
Personnel
Show submenu for Personnel
Classified Work Calendars
Nutrition Services
Student Support Services
Transportation
Parents
Show submenu for Parents
Enrollment
Aeries Parent Portal
Resources
School Safety
Starting Smarter
State Testing
District English Learner Advisory Committee
Staff Resources
Instructional Resources
Health Care Benefits
MLUSD Bus Application
Mother Lode Union School District
Documents
Documents
About Us
Local Control Accountability Plan (LCAP)
Name
Type
Size
Name:
2019-20 Approved LCAP
Type:
pdf
Size:
7.32 MB
Name:
Superintendent Response to Feedback 5 28 21.pdf (PDF)
Type:
pdf
Size:
75 KB
Name:
2018-20 LCAP with EDCOE edits 9-14-18
Type:
pdf
Size:
7.17 MB
Name:
2018-20 LCAP with EDCOE edits 9-14-18 / Espanol
Type:
pdf
Size:
3.57 MB
Name:
2018-19 Indian Creek Student Survey Results
Type:
pdf
Size:
312 KB
Name:
2018-19 Herbert Green Student Survey Results
Type:
pdf
Size:
662 KB
Name:
LCAP-BACT & DTA Meeting #7 04-19-18
Type:
pdf
Size:
474 KB
Name:
LCAP-BACT & DTA Meeting #6 03-22-18
Type:
pdf
Size:
1.1 MB
Name:
LCAP-BACT & DTA Meeting #5 03-19-18
Type:
pdf
Size:
454 KB
Name:
LCAP-BACT & DTA Meeting #4 02-26-18
Type:
pdf
Size:
454 KB
Name:
LCAP-BACT & DTA Meeting #3 02-08-18
Type:
pdf
Size:
715 KB
Name:
LCAP-BACT & DTA Meeting #2 01-29-18
Type:
pdf
Size:
596 KB
Name:
LCAP-BACT & DTA Meeting #1 01-16-18
Type:
pdf
Size:
1.7 MB
Name:
2017-18 LCAP-BACT & Differentiated Technical Assistance
Type:
pdf
Size:
51.9 KB
Name:
2017-20 LCAP with EDCOE Requested Edits
Type:
pdf
Size:
2.09 MB
Name:
Letter to Heilman, Jones & Ward 06-21-17
Type:
pdf
Size:
351 KB
Name:
2017-20 LCAP 06-09-17 Posted for Board Packet 06-14-17 and 06-28-17
Type:
pdf
Size:
2.37 MB
Name:
Letter to LCAP-BACT Team 06-13-17
Type:
pdf
Size:
398 KB
Name:
Letter to A Bose
Type:
pdf
Size:
476 KB
Name:
Letter to N McCarthy
Type:
pdf
Size:
292 KB
Name:
Letter to C Owens
Type:
pdf
Size:
397 KB
Name:
Letter to C Heilman
Type:
pdf
Size:
419 KB
Name:
2017-20 LCAP Stakeholder Engagement Form due 06-02-17
Type:
docx
Size:
12.6 KB
Name:
2016-17 LCAP
Type:
pdf
Size:
495 KB
Name:
LCAP-BACT Team Meeting #5 Notes 05-23-17
Type:
pdf
Size:
545 KB
Name:
2016-2017 Student Survey Results
Type:
pdf
Size:
221 KB
Name:
2016-2017 Parent Survey Results
Type:
pdf
Size:
217 KB
Name:
LCAP-BACT Team Meeting #4 Notes 04-06-17 Amended 05-02-17
Type:
pdf
Size:
719 KB
Name:
LCAP-BACT Team Meeting #3 Notes 03-09-17
Type:
pdf
Size:
1.07 MB
Name:
LCAP-BACT Team Meeting #2 Notes 02-23-17 Amended 02-26-17
Type:
pdf
Size:
657 KB
Name:
LCAP-BACT Team Meeting #1 Notes 01-12-17 Amended 01-19-17
Type:
pdf
Size:
346 KB
Name:
2016-19 LCAP Final EDCOE edits 08-15-16
Type:
pdf
Size:
496 KB
Name:
2016-19 LCAP FINAL 06-09-16
Type:
pdf
Size:
498 KB
Name:
D Murphy
Type:
pdf
Size:
140 KB
Name:
N Lyons
Type:
pdf
Size:
75 KB
Name:
S Green
Type:
pdf
Size:
58.2 KB
Name:
H Marrs
Type:
pdf
Size:
54.8 KB
Name:
H Reynolds
Type:
pdf
Size:
51.9 KB
Name:
2021_Local_Control_and_Accountability_Plan_Mother_Lode_Union_Elementary_School_District_20211027 (1)
Type:
pdf
Size:
2.77 MB
Name:
2021_Local_Control_and_Accountability_Plan_Mother_Lode_Union_Elementary_School_District_20211027 (1)
Type:
pdf
Size:
2.77 MB
Name:
LCAP Federal Addendum System (CA Dept of Education)
Type:
pdf
Size:
121 KB
Name:
2022-23 LCAP Annual Update Final
Type:
pdf
Size:
988 KB