Meeting Name: State Administrator and/or Board of Education (inactive) Agenda status: Final
Meeting date/time: 8/10/2005 4:00 PM Minutes status: Final  
Meeting location: Board Room, 1025 2nd Avenue, Oakland, CA 94606
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video: eComment: Not available  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
05-0889 1 Student Directors ReportReportPresentation of Student Directors' Report by Josue Hernandez. Postponed to a Date Certain  Action details Not available
05-0863 1 2005-2006 School Year State Administrator's Report"Snapshot" of the Opening Days of the 2005-2006 School Year. Presentation/Acknowledgment Made  Action details Not available
05-0887 1 2004-2005 Coordinated Compliance Review Notice of Findings - District's Initial ResponseState Administrator's ReportPresentation of District's Initial Response to the 2004-2005 Coordinated Compliance Review Notification of Findings from the California Department of Education. Presentation/Acknowledgment Made  Action details Not available
05-0885 1 Exit Agreement - The Voluntary Resolution: Academic EquityAgreement or ContractRatification by State Administrator of Exit Agreement Between the District and the United States Department of Education, Office of Civil Rights regarding The Voluntary Resolution: Academic Equity Complaint (OCR #09-94-1029).AdoptedPass Action details Not available
05-0893 1 CIF Representatives and Governing Board - Oakland Athletic League - Fiscal Year 2005-2006AppointmentApproval by State Administrator of the annual certification of the District's six high school principals, by virtue of their position and the two appointees of the State Administrator, respectively, as the Oakland Athletic League CIF representatives and as the Governing Body of the Oakland Athletic League from July 1, 2005 to June 30, 2006.AdoptedPass Action details Not available
05-0894 1 Amended Board Policy - Students - BP 5131.63 - SteroidsBoard PolicyAdoption of Amended Board Policy - Students - BP 5131.63 - Steroids, revising policy as published.AdoptedPass Action details Not available
05-0881 1 Personnel Report No. 0005-0021Personnel ReportApproval of Personnel Report No. 0005-0021.AdoptedPass Action details Not available
05-0882 1 Release Agreement - Education For Change - Kevin WooldridgeAgreement or ContractApproval by the State Administrator of a Release Agreement Between the District and Education For Change for the on-loan services of Kevin Wooldridge, for the latter to build Education For Change as an additional support for the District's children, for the period of March 1, 2005 through June 30, 2005; costs reimbursable to the District in the amount of salary and benefits not to exceed $58,685.11.AdoptedPass Action details Not available
05-0883 1 Resolution No. 0506-0019 - Reduction and/or Elimination of Certain Classified Positions in the DistrictResolutionApproval by State Administrator of Resolution No. 0506-0019 - Reducing and/or eliminating certain classified represented positions as specified herein due to lack of funds: No. of Postions (FTE) Position Title 1.4 Attendance Clerk Assistant 1.0 Clerk Typist Elementary A 1.0 Clerk Typist Assistant Elementary 3.2 Instructional Assistant K-12 4.0 Instructional Assistant Bilingual, Spanish 0.33 Noon Supervisor BUDGET IMPACT 10.93AdoptedPass Action details Not available
05-0884 1 Resolution No. 0506-0020 - Creation of a Classified Represented PositionResolutionApproval by State Administrator of Resolution No. 0506-0020 - Creating a represented classified position in the Instructional Services Department as follows: Create: Position Title/FTE Salary Schedule/Range Project Manager -- Multi-Year UAOS Academic Acceleration Plan (MAAP) Administrative Classified, Range 21 $90,721 - $115,783 261 days, 7.5 hrs. Creation of this position as specified herein authorizes the State Administrator to fill the newly created position subject to the District's employment procedures.AdoptedPass Action details Not available
05-0891 1 District General Obligation Bond Sale - Fiscal Year 2005-2006 - Request to Board of Supervisors of Alameda County To Establish Tax Rate ResolutionAdoption by State Administrator of Resolution No. 0506-0023 - Requesting Board of Supervisors of Alameda County To Establish Tax Rate for Bonds or Notes of the Oakland Unified School District Expected To Be Sold During Fiscal Year 2005-2006 and Authorizing Necessary Actions In Connection Therewith. AdoptedPass Action details Not available
05-0892 1 District General Obligation Bond Issuance (Sale) - Official Statement - Election of 2000, Series 2005ResolutionAdoption by State Administrator of Resolution No. 0506-0024 - Approving A Form of Official Statement In Connection With the Issuance of Oakland Unified School District General Obligation Bonds, Election of 2000, Series 2005.AdoptedPass Action details Not available
05-0896 1 Substitution of Property - Collateral - Refinancing of District's State LoanResolutionApproval by State Administrator of Resolution No. 0506-0025 -Directing the Substitution of Property to be Used as Security In Connection With Issuance of Lease Revenue Bonds By the California Infrastructure and Economic Development Bank for the Purpose of Reimbursing the Emergency Apportionment Received By the District From the State of California and Authorizing the Revision of Documents Previously Approved In Connection Therewith to Reflect Such Substitution.AdoptedPass Action details Not available
05-0777 1 Professional Services Agreement - Marvin Saltzberg - Montera Middle School Fire Repair Project Agreement or ContractRatification by State Administrator of Professional Services Agreement with Marvin Saltzberg, Hercules, CA, for the latter to provide state-required inspection services in conjunction with the Montera Middle School Fire Repair Project for the period commencing July 20, 2005 and concluding upon completion of the project, or permanent abandonment of the project by the District, or December 31, 2005, whichever occurs first, in an amount not-to-exceed $5,000.00.AdoptedPass Action details Not available
05-0849 1 Professional Services Agreement - ACC Environmental - Jefferson Elementary School Modernization Project Agreement or ContractRatification by State Administrator of Professional Services Agreement with ACC Environmental, Oakland, CA, for the latter to prepare project specifications, and perform project management and air monitoring services in conjunction with the Jefferson Elementary School Modernization Project for the period commencing July 1, 2005 and concluding no later than August 19, 2005 in an amount not-to-exceed $14,000.00.AdoptedPass Action details Not available
05-0850 1 Professional Services Agreement - ACC Environmental - Oakland Technical High School Modernization ProjectAgreement or ContractRatification by State Administrator of Professional Services Agreement with ACC Environmental, Oakland, CA, for the latter to prepare project specifications, and perform project management and asbestos air monitoring services in conjunction with the Oakland Technical High School Modernization Project for the period commencing on June 22, 2005 and concluding no later than December 16, 2006 in an amount not-to-exceed $33,960.00.AdoptedPass Action details Not available
05-0852 1 Award of Bid and Construction Contract - El Camino Paving, Inc. - Edna Brewer Middle School ProjectResolutionRatification by State Administrator of Resolution No. 0405-0166, Award of Bid and Construction Contract to El Camino Paving Inc., Mountain View, CA, for the latter to provide paving services, remove trash compactor and slab, replace with new trash enclosure, replace courtyard planters, benches with concrete, remove wrought iron barriers, fences and railing, replace with chainlink fences and pipe railings and other services described therein in conjunction with the Edna Brewer Middle School Project for the period commencing on June 20, 2005 and ending September 3, 2005 in the amount of $277,700.00; and rejecting all other bids.AdoptedPass Action details Not available
05-0853 1 Professional Services Agreement - Fugro West, Inc. - Burckhalter Elementary SchoolAgreement or ContractRatification by State Administrator of Professional Services Agreement with Fugro West, Inc., Oakland, CA, for the latter to perform site reconnaissance, on-site consultation and make recommendations concerning curing longstanding water seepage under the building in conjunction with the Burckhalter Elementary School for the period commencing March 15, 2005 and concluding no later than April 14, 2006 in an amount not-to-exceed $10,132.00.AdoptedPass Action details Not available
05-0854 1 Professional Services Agreement - Fugro West, Inc. - Burckhalter Elementary School Modernization Project Agreement or ContractRatification by State Administrator of Professional Services Agreement with Fugro West, Inc., Oakland, CA, for the latter to collect six shallow soil samples for chemical testing in conjunction with the Burckhalter Elementary School Modernization Project for the period commencing on July 1, 2005 and concluding no later than December 1, 2005 in an amount not-to-exceed $19,550.00.AdoptedPass Action details Not available
05-0855 1 Professional Services Agreement - Robert Hitchinson - Oakland Technical High School Modernization ProjectAgreement or ContractRatification by State Administrator of Professional Services Agreement with Robert Hitchinson, San Rafael, CA, for the latter to provide state-required inspection services in conjunction with the Oakland Technical High School Modernization Project for the period commencing on June 22, 2005, concluding upon completion of the project, or permanent abandonment of the project by the District, December 16, 2005, whichever occurs first, in an amount not-to-exceed $300,000.00.AdoptedPass Action details Not available
05-0856 1 Equipment Purchase Contract - Ross Recreation Equipment - Crocker Highlands Playground Recreation Equipment ProjectAgreement or ContractRatification by State Administrator of Purchase Contract with Ross Recreation Equipment, Santa Rosa, CA, for the latter to purchase and set up play structure, install new components and remove existing components in conjunction with the Crocker Highlands Playground Recreation Equipment Project for the period commencing June 10, 2005 and terminating August 30, 2005 in an amount not-to-exceed $25,705.19.AdoptedPass Action details Not available
05-0857 1 Professional Services Agreement - Subtronic Corporation - Cox Elementary School Modernization ProjectAgreement or ContractRatification by State Administrator of Professional Services Agreement with Subtronic, Concord, CA, for the latter to locate all underground utilities lines, locate all metallic utilities by electromagnetic fields, survey location of all underground utilities, update old project maps and search for title information, and prepare reports and parcel merging data in conjunction with the Cox Elementary School Modernization Project for the period commencing June 13, 2005 and concluding no later than July 10, 2005 in an amount not-to-exceed $5,500.00.AdoptedPass Action details Not available
05-0858 1 Professional Services Agreement - Testing Engineers, Inc - Fremont Small Schools ProjectAgreement or ContractRatification by State Administrator of Professional Services Agreement with Testing Engineers, Inc., San Leandro, CA, for the latter to provide concrete compression testing and compaction services in conjunction with the Fremont Small Schools Project for the period commencing July 15, 2005 and concluding no later than January 16, 2006 in an amount not-to-exceed $5,000.00.AdoptedPass Action details Not available
05-0859 1 Professional Services Agreement - Walter Murray - Castlemont Small Schools ProjectAgreement or ContractRatification by State Administrator of Professional Services Agreement with Walter Murray, Alameda, CA, for the latter to provide state-required inspection services in conjunction with the Castlemont Small Schools Project for the period commencing on July 1, 2005 and concluding upon completion of the project, or permanent abandonment of the project by the District, or May 31, 2006, whichever occurs first, in an amount not-to-exceed $70,080.00.AdoptedPass Action details Not available
05-0860 1 Amendment No. 2 - Fugro West Inc. - Oakland High School Track and Field Project Agreement or ContractRatification by State Administrator of Amendment No. 2 to Professional Services Agreement with Fugro West Inc., Oakland, CA, for the latter to observe and test new artificial turf and rubberized track, install four (4) new light standards, and a portable concession and restroom building in conjunction with the Oakland High School Track and Field Project in an amount not-to-exceed $11,600.00, increasing the Agreement from $13,800.00 to a not-to-exceed amount of $25,400.00, and extending the end date from June 3, 2003 to December 31, 2005. All other terms and conditions of the Agreement remain in full force and effect.AdoptedPass Action details Not available
05-0861 1 Amendment No. 3 - Stoner Meek Architects - Castlemont High School Shop Building Project Agreement or ContractRatification by State Administrator of Amendment No. 3 to Professional Services Agreement with Stoner Meek Architects, San Francisco, CA, for the latter to provide additional Architectural Services for the shop building including welding and structural framing, and weekly site visits from the structural engineer in conjunction with the Castlemont High School Shop Building Project in an amount not-to-exceed $4,000.00, increasing the Agreement from $329,510.00 to a not-to-exceed amount of $333,510.00. All other terms and conditions of the Agreement remain in full force and effect.AdoptedPass Action details Not available
05-0862 1 Amendment No. 3 - Testing Engineers Inc. - Markham Elementary School Portable Replacement Project Agreement or ContractRatification by State Administrator of Amendment No. 3 to Professional Services Agreement with Testing Engineers Inc., San Leandro, CA, for the latter to provide additional testing services in conjunction with the Markham Elementary School Portable Replacement Project in an amount not-to-exceed $4,000.00, increasing the Agreement from $30,489.00 to a not-to-exceed amount of $34,489.00, and extending the end date from August 21, 2003 to December 31, 2005. All other terms and conditions of the Agreement remain in full force and effect.AdoptedPass Action details Not available
05-0864 1 Amendment No. 3 - Arthur Tam & Associates - Crocker Highlands Elementary Modernization Project Agreement or ContractRatification by State Administrator of Amendment No. 3 to Professional Services Agreement with Arthur Tam & Associates, Oakland, CA, for the latter to provide sprinkler installation in conjunction with the Crocker Highlands Elementary Modernization Project in an amount not-to-exceed $3,300.00, increasing the Agreement from $250,048.40 to a not-to-exceed amount of $253,348.40, and extending the end date from December 31, 2004 to December 31, 2005. All other terms and conditions of the Agreement remain in full force and effect.AdoptedPass Action details Not available
05-0866 1 Amendment No. 1 - Mobile Modular - Piedmont Elementary School Addition Project Agreement or ContractRatification by State Administrator of Amendment No. 1 to Lease Agreement (month to month) with Mobile Modular, San Francisco, CA, for the latter to replace an older portable with an updated modular unit that conforms to Division of State Architect (DSA) requirements in conjunction with the Piedmont Elementary School Addition Project in an amount not-to-exceed $18,245.70. All other terms and conditions of the Agreement remain in full force and effect.AdoptedPass Action details Not available
05-0867 1 Amendment No. 4 - Stoner Meek Architects & Urban Design - Castlemont Shop Modernization Project Agreement or ContractRatification by State Administrator of Amendment No. 4 to Professional Services Agreement with Stoner Meek Architects & Urban Design, San Francisco, CA, for the latter to redesign plans which were based on a soil report which called for extensive seismic work in conjunction with the Castlemont Shop Modernization Project in an amount not-to-exceed $9,000.00, increasing the Agreement from $333,510.00 to a not-to-exceed amount of $342,510.00. All other terms and conditions of the Agreement remain in full force and effect.AdoptedPass Action details Not available
05-0868 1 Award of Bid and Construction Contract - Amana Engineering & Construction, Inc. - Frick Middle School Fire Damage Repair Project ResolutionRatification by State Administrator of Resolution No. 0506-0016, Award of Bid and Construction Contract to Amana Engineering & Construction, Inc., Berkeley, CA, for the latter to remove and replace fire damages items and install a new stand-alone fire alarm and upgrade ADA bathroom and access ramps in conjunction with the Frick Middle School Fire Damange Repair Project for the period commencing August 3, 2005 and ending on October 1, 2005 in an amount not-to-exceed $595,000.00; and rejecting all other bids.AdoptedPass Action details Not available
05-0872 1 Award of Bid and Construction Contract - Enterprise Roofing Service - Harriet Tubman Child Development Center Roofing ProjectResolutionRatification by State Administrator of Resolution No. 0506-0001, Award of Bid and Construction Contract to Enterprise Roofing Service, Concord, CA, for the latter to repair the roof by installing new underlayment, shingles, metal flashing and gutters in conjunction with the Harriet Tubman Child Development Center Roofing Project for the period commencing July 21, 2005 and ending on August 20, 2005 in the amount of $48,835.00; and rejecting all other bids.AdoptedPass Action details Not available
05-0873 1 Small Construction Contract - InterMountain Electric Company - Jefferson Elementary School Portable Replacement ProjectAgreement or ContractRatification by State Administrator of Small Construction Contract with InterMountain Electric Company, San Carlos, CA, for the latter to disconnect all electrical systems from the portables before demolition begins in conjunction with the Jefferson Elementary School Portable Replacement Project for the period commencing July 28, 2005 and terminating on August 15, 2005 in an amount not-to-exceed $4,000.00.AdoptedPass Action details Not available
05-0874 1 Award of Bid and Construction Contract - John Plane Construction Inc. - Urban Promise Academy New Facility ProjectResolutionRatification by State Administrator of Resolution No. 0506-0005, Award of Bid and Construction Contract with John Plane Construction Inc., Burlingame, CA, for the latter to perform site work to convert fifteen portable buildings in serviceable school rooms including electrical, plumbing, fire alarm and landscaping services in conjunction with the Urban Promise Academy New Facility Project for the period commencing on July 18, 2005 and ending on September 8, 2005 in the amount of $738,900.00; and rejecting all other bids.AdoptedPass Action details Not available
05-0875 1 Award of Bid and Construction Contract - John Plane Construction Inc. - Urban Promise Academy New Facility ProjectResolutionRatification by State Administrator of Resolution No. 0405-0129, Award of Bid and Construction Contract to John Plane Construction Inc., Burlingame, CA, for the latter to demolish existing single occupancy bathrooms, create new alcoves and shared storage, build new centralized bathrooms, renovate dining and administrative support space, build new classrooms in conjunction with the Urban Promise Academy New Facility Project for the period commencing on July 18, 2005 and ending on September 16, 2005 in the amount of $2,438,000.00; and rejecting all other bids.AdoptedPass Action details Not available
05-0876 1 Small Construction Contract - Ray's Mobile Modular Service - Garfield Elementary School Modernization ProjectAgreement or ContractRatification by State Administrator of Small Construction Contract with Ray's Mobile Modular Service, Castro Valley, CA, for the latter to relocate portable buildings in conjunction with the Garfield Elementary School Modernization Project for the period commencing July 19, 2005 and terminating August 1, 2005 in an amount not-to-exceed $12,575.00.AdoptedPass Action details Not available
05-0877 1 Professional Services Agreement - RGM & Associates - Division of Facilities, Planning and ManagementAgreement or ContractRatification by State Administrator of Professional Services Agreement with RGM & Associates, Concord, CA, for the latter to provide construction project management services for the Division of Facilities, Planning and Management for the period commencing June 27, 2005 and concluding no later than June 30, 2006 in an amount not-to-exceed $300,000.00.AdoptedPass Action details Not available
05-0880 1 Agreement for Consulting Services - Concordia LLC - New Schools Development GroupAgreement or ContractRatification of Agreement for Consulting Services with Concordia LLC, New Orleans, Louisiana, for the latter to provide community planning assistance for the New School Development Group, to help the community discuss and address school- and community-related issues and to develop of a recommended plan of action to improve the academic performance of schools in the West Oakland area, for period April 21, 2005 through January 31, 2006, in an amount not to exceed $75,000.00.AdoptedPass Action details Not available
05-0888 1 Minutes, State Administrator and/or Board of EducationMinutes, State AdministratorRatification of State Administrator and/or Board of Education minutes prepared by Secretary and staff shortly thereafter for the following meeting: Regular Meeting, July 27, 2005. AdoptedPass Action details Not available
05-0890 1 District Appointees - Chabot Space and Science Center - JPA Board of DirectorsAppointmentApproval by State Administrator of the appointment of Sally Ann Tomlin, Sue Woehrle and Teresa Williams-Drame, as a District representative on the Chabot Space and Science Center - JPA Board of Directors for term commencing September 28, 2005 and concluding September 27, 2008 and/or until an individual successor is appointed, save the occurance of an event causing a vacancy, before expiration of term, as defined or specified in California Government Code Section 1770 and/or otherwise stated in the JPA.Postponed to a Date Certain  Action details Not available
05-0870 1 Measure Y Violence Prevention Grant ContractAgreement or ContractApproval by State Administrator of Measure Y Violence Prevention Grant Contract Between the District and the City of Oakland for K-8 Second Step Curriculum and Middle School Peer Conflict Resolution, accepting grant award pursuant to terms and conditions enumerated herein, for the period of July 1, 2005 to June 30, 2006 in the amount of $510,862.00.AdoptedPass Action details Not available