Meeting Name: State Administrator and/or Board of Education (inactive) Agenda status: Final
Meeting date/time: 5/11/2005 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
05-0427 1 Student Directors' ReportReportPresentation of Student Directors' Report by Brytteni Floyd-Mayo and/or Anne Chiang.   Action details Not available
05-0424 1 2004 National Board Certified TeachersCeremonial/Special Presentation ItemRecognition of: District employees who have recently obtained National Board for Professional Teaching Standards (NBPTS) Certification - Year 2004: NAME SCHOOL Bank, Sara Washington DuBois-Flax, Celeste McClymonds HS Hammer, Chi Ling Mai Emerson Jacoby, Jennifer Monarch Academy Main, Andrea Monarch Academy Mendoza, Robert Melrose Reed, Megan Monarch Academy Reeves, Yetunde McClymonds HS Richardson, Dale Whittier Elem. Stewart, Margaret Washington Elem. Tajima, Susan Jefferson Elem. Wade, James Garfield Elem. Whittaker, Elizabeth Marshall Elem. Zucker, Mark Hoover Elem. Presentation/Acknowledgment Made  Action details Not available
05-0539 1 District's FCMAT Recovery Plan: Fiscal ServicesState Administrator's ReportPresentation of District's FCMAT Recovery Plan: Fiscal Services.Presentation/Acknowledgment Made, In Part  Action details Not available
05-0540 1 New Small Schools DevelopmentState Administrator's ReportStatus Report on New Smalls Schools Development.Presentation/Acknowledgment Made  Action details Not available
05-0463 1 High Priority Schools Grant Program - Schools Not Achieving Academic Growth Targets - 2002-3; 2003-4ReportPublic Hearing and Report - High Priority Schools Grant Program (HPSGP) Schools That Did not Achieve Academic Growth Targets In Both 2002-3 and 2003-4 in District: Acorn Woodland Elementary School AdoptedPass Action details Not available
04-1310 5 Multi-Year Financial Recovery Plan MotionPublic Hearing and Adoption by the State Administrator of District's Multi-Year Financial Recovery Plan (MYFRP) (Revised).Hearing Held and Closed  Action details Not available
05-0543 1 Mitigated Negative Declaration - Oakland Technical High School Modernization ProjectResolutionPublic Hearing and Adoption of Resolution No. 0405-0131 - Approving and Adopting a Mitigated Negative Declaration, and authorizing other actions specified therein, for the Oakland Technical High School Modernization Project. AdoptedPass Action details Not available
05-0452 2 Decision - Oakland School for the Arts - Charter School Petition - Grades 6-8 Proposed AmendmentCharter School Petition AmendmentApproval by State Administrator, on behalf of District, of the Oakland School for the Arts Petition and Charter Amendment, with amendment and stipulation, as delineated in staff report, adding Grades 6, 7, 8, effectively converting grades served from that of a High School (9-12) exclusively to a Secondary School serving grades 6-12.Hearing Held and Closed  Action details Not available
05-0453 2 Decision - EFC - Cox Elementary Charter School - Petition and Proposed CharterCharter School PetitionApproval by State Administrator, on behalf of District, of the EFC - E.Morris Cox Elementary School Petition and Charter converting E.Morris Cox Elementary, a public school, to a charter school, subject to charter amendments and stipulations, as delineated in staff report, to serve 640 pupils in grades K-5, at its present location, for the period June 8, 2005 through June 7, 2010.Hearing Held and Closed  Action details Not available
05-0454 2 Decision - Hawthorne Elementary Charter School - Petition and Proposed CharterCharter School PetitionApproval by State Administrator, on behalf of District, of request by officials of Education For Change to withdraw, vacate or cancel its conversion Petition and Charter to establish Hawthorne Elementary Charter School, submitted on April 13, 2005, without prejudice to submission of a new petition and charter in the future. .Hearing Held and Closed  Action details Not available
05-0363 1 Amendment No. 3 - Professional Services Agreement - Sudha S. Mani - Data Systems DevelopmentAgreement or ContractRatification by State Administrator, on behalf of the District, of Amendment No. 3 of Professional Services Agreement with Sudha S. Mani, for the latter to modify the design of and implementation of OAKS afterschool attendance database system in the Research and Assessment Department, in an additional amount of $33,600.00, increasing the current contract from a not to exceed amount of $66,440.00 to a not to exceed amount of $100,040.00 for the period April 4, 2005 through June 30, 2005.AdoptedPass Action details Not available
05-0521 1 Teacher Education Fieldwork and Student Teaching Agreement - Chapman University - Student TeachersAgreement or ContractApproval by State Administrator on behalf of District of a Teacher Education Fieldwork and Student Teaching Agreement with Chapman University Concord UC Campus, for the placement of the latter's student teachers in District classrooms, for the period of July 1, 2005 through June 30, 2008.AdoptedPass Action details Not available
05-0522 1 Amendment of Professional Services Agreement - Sacramento County Office of Education - Reading FirstAgreement or ContractApproval by State Administrator, on behalf of the District of Amendment No. 2 to Professional Services Agreement with Sacramento County Office of Education, for the latter to provide AB466/Reading First five-day Institute to 199 additional Elementary Teachers for an additional cost of $184,506.00, increasing the amount from $800,000.00 to a not to exceed amount of $984,506.00 for the period July 1, 2004 through June 30, 2005.AdoptedPass Action details Not available
05-0523 1 Amendment of Professional Services Agreement - ARC Associates - Supplemental Education ServicesAgreement or ContractApproval by State Administrator on behalf of District of Amendment No. 1 to Professional Services Agreement with ARC Associates, for the latter to provide Title I Supplemental Educational Services - After School Tutoring - for 184 additional K-5 students, in an additional amount of $288,787.00 increasing the current contract from a not to exceed amount of $487,377.00 to a not to exceed amount of $776,134.00 for the period January 2005 through June 2005.AdoptedPass Action details Not available
05-0525 1 Amendment of Professional Services Agreement - ABC Phonetic - Supplemental Education ServicesAgreement or ContractApproval by State Administrator on behalf of District of a Amendment No. 1to Professional Services Agreement with ABC Phonetic, for the latter to provide Title I Supplemental Educational Services -After School Tutoring for for an additional 35 K-12 students, in an additional amount of $56,860.65, increasing the current contract from a not to exceed amount of $64,983.60 to a not to exceed amount of $121,844.25 for the period of January 2005 through June 2005.AdoptedPass Action details Not available
05-0485 1 Resolution No. 0405-0121 -- Elimination of Certain Represented and Non-Represented Classified Positions ResolutionAppoval by State Administrator of Resolution No. 0405-0121 -- Elimination of certain classified represented and non-represented positions as specified herein due to lack of funds: No. of Positions (FTEs) Position Title 1.0 Chief Financial Officer (CF) 7.0 Fiscal Analyst 2.0 Fiscal Services Officer (CF) 2.0 Fiscal Services Manager (CF) 5.0 Senior Accountant I 2.0 Senior Account Clerk II 1.0 Officer Manager II (CF) 1.0 Assistant Payroll Manager 1.0 Payroll Manager 2.0 Payroll Analyst I 2.0 Payroll Technician II 4.0 Payroll Clerk 1.0 Assistant Superintendent, Human Resources (CF) 1.0 Human Resources Tech I (CF) 0.6 National Board Manager 1.0 Coordinator Human Resources (CF) 1.5 Credentials Manager (CF) 10.9 Human Resources Analyst III (CF) 1.0 Operations Manager HRD (CF) 6.0 Human Resources Tech II (CF) 4.0 Employment Specialist 1.0 Human Resources Clerk 1.0 Human Resources Tech I 6.0 Human Resources Tech II 1.0 Network Specialist 2.5 Recruitment Specialist 1.0 Intermediate Clerk Typist 2.0 Program Assistant 1.0 Technical Skills Assistant 1.0 Senior Clerk Typist 3.0 Research Assistant 2.0 Technical Skills Assistant 2.0 Administrative Assistant II 1.0 Academic Mentor 1.0 Clerk 1.0 Library Clerk 4.0 Program Assistant I 1.0 Program Assistant II 1.0 Program Assistant III Total FTE: 89.5AdoptedPass Action details Not available
05-0511 1 Personnel Report No. 0005-0015Personnel ReportApproval of Personnel Report No. 0005-0015.AdoptedPass Action details Video Video
05-0512 1 Application -- Professional Clear Single Subject/English Credential for District Intern - Project PipelineApplicationApproval of State Administrator on behalf of the District of a recommendation/application to the Commission on Teacher Credentialing requesting a Professional Clear Single Subject/English Credential be issued to the following Project Pipeline intern teacher: Robert Dixon AdoptedPass Action details Not available
05-0513 1 Resolution No. 0405-0125 -- Elimination of Certain Classified Positions in the Custodial Services DepartmentResolutionApproval by State Administrator of Resolution No. 0405-0125 - Elimination of certain classified positions in the Custodial Services Department as specified herein due to lack of funds: No. of Positions(FTE) Job Classification 26 Supervising Custodian I 23 Supervising Custodian. II 7 Supervising Custodian III 26 Supervising Custodian IV |99|Supervising Custodian V 7 Supervising Assistant Custodian TOTAL FTE: 96.0Postponed to a Date Certain  Action details Not available
05-0514 1 Agreement - The New Teacher Project - Certificated Employment Services (Shortages)Agreement or ContractRatification by State Administrator on behalf of District of an Agreement with The New Teacher Project, for a Five-Year Program to recruit, select, train and support critical shortage area teachers, January 1, 2005 through September 30, 2009, at a cost not to exceed $1,565,423.00.AdoptedPass Action details Not available
05-0515 1 Amended Board Policy -- Personnel - BP 4111.2 -- Legal Status Requirement Board PolicyApproval by State Administrator on behalf of the District of Amended Board Policy - Personnel - BP 4111.2 - Legal Status Requirement - revising policy as published.AdoptedPass Action details Not available
05-0517 1 Amended Board Policy -- Personnel - BP 4112.23 -- Special Education StaffBoard PolicyAmended Board Policy - Personnel - BP 4112.23 - Approval by State Administrator on behalf of District of Amended Board Policy - Personnel - BP 4112.23 - Special Education Staff - revising policy as published.AdoptedPass Action details Not available
05-0516 1 Amended Board Policy - Personnel - BP 4112.2 - CertificationBoard PolicyApproval by the State Administrator on behalf of the District of Amended Board Policy - Personnel - BP 4112.2 - Certification - revising policy as published.AdoptedPass Action details Not available
05-0518 1 Amended Board Policy -- Personnel - BP 4112.41 -- Employee Drug TestingBoard PolicyApproval by the State Administrator on behalf of the District of Amended Board Policy - Personnel - BP 4112.41 - Employee Drug Testing - revising policy as published.AdoptedPass Action details Not available
05-0519 1 Amended Board Policy -- Personnel - BP 4112.42 - Drug and Alcohol Screening for School Bus DriversBoard PolicyApproval by the State Administrator on behalf of the District of Amended Board Policy - Personnel - BP 4112.42 - Drug and Alcohol Screening for School Bus Drivers - revising policy as published.AdoptedPass Action details Not available
05-0520 1 Amended Board Policy -- Personnel - BP 4119.3 -- Duties of PersonnelBoard PolicyApproval by the State Administrator on behalf of District of Amended Board Policy - Personnel - BP 4119.3 - Duties of Personnel - revising policy as published.AdoptedPass Action details Not available
05-0530 1 Resolution No. 0405-0130 -- Reduction and/or Elimination of Certain Classified Positions in the DistrictResolutionApproval by State Administrator of Resolution No. 0405-0130 -- Reduction and/or Elimination of certain classified represented positions as specified herein due to lack of funds: No. of Positions (FTE) Position Title 3.0 Account Clerk 2.0 Administrative Assistant I 1.0 Attendance Clerk 2.0 Attendance Clerk Assistant A 4.0 Bilingual Instructional Assistant 1.0 Bilingual Staffing Clerk 5.0 Clerk 1.0 Clerk Typist Intermediate 3.0 Clerk Typist Sr. 2.0 Community Coordinator-Program Assistant 3.0 Community Relations Assistant I 1.0 Community Relations Asst. II Bilingual (Spanish) 3.0 Coordinator 9.0 Custodian 1.6 Food Service Assistant I 1.0 Food Service Manager V 1.0 Health Assistant 1.0 Instruction/Curr Specialist 1.0 Library Film Clerk 2.0 Library Clerk 1.5 Noon Supervisor 1.0 Office Manager 1.0 Outreach Consultant 3.0 Receptionist 2.0 School Secretary Elementary C 4.0 School Security Officer I 4.0 Senior School Clerk Typist 1.0 Senior Accountant 1.0 Tech Support Specialist II Total FTEs: 64.1 Postponed to a Date Certain  Action details Not available
05-0542 1 Resolution No. 0405-0133 - Creation of a Classified Management Position - Technology Services DepartmentResolutionAdoption by State Administrator of Resolution No. 0405-0133 -Creating the following Classified Non-Represented position in the Technology Services Department. Create: Salary Schedule/Range Director, Student Systems Classified Management Confidential Salary Schedule CFCA, Range 20 $81,736.20 - $104,305.50 261 days, 7.5 hrs. Creation of this position as specified herein further authorizes the State Administrator to fill the newly created position subject to the District's employment procedures.AdoptedPass Action details Not available
05-0393 3 Decision - 2005-2006 Fiscal Year Measure E Fund Recommendations - State Administrator MotionAdoption of or appropriation of Measure E Funds, upon consideration of 2005-2006 Recommendations from the District Budget Advisory Committee (DBAC)*, by State Administrator for 2005-2006 Fiscal Year, as follows: State Administrator Determination Amount Veteran Teachers Initiative $ 1,720,000 Health Benefits 1,500,000 Kindergarten Professional Development 100,000 School Security Officer Substitutes 750,000 After School SSOs 300,000 DHP Case Managers 625,000 4,995,000 Class Size Reduction 5,500,000 Music 1,700,000 Library 1,500,000 Art 200,000 OFASS (Summer Art Program) 50,000 3,450,000 Textbooks 1,000,000 Kindergarten Textbooks and Supplies 400,000 1,400,000 AVID/AP High Schools 1,200,000 Middle School Electives 1,000,000 Counseling 1,000,000 3,200,000 $18,545,000 *See file attachment for complete details of DBAC Recommendations and State Administrator determination.AdoptedPass Action details Not available
05-0487 2 Decision - 2004-2005 Fiscal Year Measure E Carry Over Funds - State AdministratorMotionAdoption of or appropriation of Measure E Funds, upon consideration of 2004-2005 Carry Over Recommendations from the District Budget Advisory Committee (DBAC)*, by State Administrator for 2004-2005 Fiscal Year, as follows. State Administrator Determination Amount RBB Transition 767,000 Increase in Health Benefit Premiums 3,300,000 Teachers Prep costs for 04-05 2,800,662 $ 6,867,662 *See file attachment for complete details of DBAC Recommendations and State Administrator determination.AdoptedPass Action details Not available
05-0527 1 Ratification - Certification and Mutual Indemnification Agreement - Measure E Parcel Tax CollectionAgreement or ContractRatification by the State Administrator on behalf of District of Certification and Mutual Idemnification Agreement with the County of Alameda for the collection of the 2004/5 Measure E Parcel Tax.AdoptedPass Action details Not available
05-0467 1 Professional Services Agreement - ACC Environmental - Parker Elementary School Modernization Project Agreement or ContractRatification by State Administrator, on behalf of the District, of Professional Services Agreement with ACC Environmental, Oakland, CA, for the latter to monitor and test asbestos removal, including project planning, preparation of project drawings and specifications, project management and air monitoring services, in conjunction with the Parker Elementary School Modernization Project for the period commencing November 25, 2004 and concluding no later than August 31, 2005 in an amount not to exceed $24,430.00.AdoptedPass Action details Not available
05-0468 1 Amendment No. 1 - AGS Inc. Consulting Engineers - Urban Promise Academy New Facility ProjectAgreement or ContractRatification by State Administrator, on behalf of the District, of Amendment No.1 with AGS Inc. Consulting Engineers, Oakland, CA, for the latter to be compensated for overtime geotechnical services in conjunction with the Urban Promise Academy New Facility Project in an amount not to exceed $2,000.00, increasing the Agreement from $13,820.80 to a not-to-exceed amount of $15,820.80. All other terms and conditions of the Agreement remain in full force and effect.AdoptedPass Action details Not available
05-0469 1 Amendment No. 2 - Arthur Tam & Associates - Crocker Highlands Elementary School Modernization ProjectAgreement or ContractRatification by State Administrator, on behalf of the District, of Amendment No. 2 with Arthur Tam & Associates, Oakland, CA, for the latter to provide the following services that were not included in the original Agreement - a topographical survey, a pre-balance report on furnaces, and a waterproofing evaluation in conjunction with the Crocker Highlands Elementary School Modernization in an amount not to exceed $30,048.40, increasing the Agreement from $220,000.00 to a not-to-exceed amount of $250,048.40. All other terms and conditions of the Agreement remain in full force and effect.AdoptedPass Action details Not available
05-0470 1 Professional Services Agreement - Baseline Engineering - Joaquin Miller Elementary ADA Accessibility Project Increment IIIAgreement or ContractRatification by State Administrator, on behalf of the District, of Professional Services Agreement with Baseline Engineering, Alameda, CA, for the latter to provide engineering services required by the Division of State Architect, including a topographic survey of the front parking area, assisting the District's project manager in coordinating the accessible parking stall layout, providing retaining wall, grading and paving design for two parking stalls, attending meetings with the District, project architect, and the contractor in conjunction with the Joaquin Miller Elementary ADA Accessibility Project Increment III, for the period commencing March 1, 2005 and concluding no later than October 31, 2005 in an amount not to exceed $4,025.00.AdoptedPass Action details Not available
05-0471 1 Amendment No. 1 - Shelly Coleman - ASCEND New School ProjectAgreement or ContractRatification by State Administrator, on behalf of the District, of Amendment No.1 of Professional Services Agreement with Shelly Coleman, Oakland, CA, for the latter to perform additional state required inspection services in conjunction with the ASCEND New School Project in an amount not to exceed $168,000.00, increasing the Agreement from $180,000.00 to a not-to-exceed amount of $348,000.00 and extending the end date from February 2, 2005 to February 2, 2006. All other terms and conditions of the Agreement remain in full force and effect.AdoptedPass Action details Not available
05-0472 1 Resolution No. 0405-0107 - DAN Electric, Inc - Markham Elementary School Portable Replacement ProjectResolutionRatification by State Administrator, on behalf of the District, of Resolution No. 0405-0107 with DAN Electric, Inc, Alameda, CA, for the latter to install computer and communication jacks in nine portable buildings in conjunction with the Markham Elementary School Portable Replacement Project for the period commencing March 21, 2005 and ending on April 30, 2005 in an amount not to exceed $78,000.00.AdoptedPass Action details Not available
05-0473 1 Amendment No. 1 - Gary Doupnik Mfg., Inc. - Chabot Elementary Portable ProjectAgreement or ContractRatification by State Administrator, on behalf of the District, of Amendment No.1 of Professional Services Agreement with Gary Doupnik Mfg., Inc., Loomis, CA, for the latter to install a ramp/landing units for modular portables to comply with Division of State Architect requirements in conjunction with the Chabot Elementary Portable Project in an amount not to exceed $1,850.62, increasing the Agreement from $32,800.00 to a not-to-exceed amount of $34,650.62. All other terms and conditions of the Agreement remain in full force and effect.AdoptedPass Action details Not available
05-0474 1 Small Construction Contract - Gary Doupnik Mfg., Inc. - Thornhill Elementary School Portable ProjectAgreement or ContractRatification by State Administrator, on behalf of the District, of Small Construction Contract with Gary Doupnik Mfg., Inc., Loomis, CA, for the latter to install a ramp to comply with Americans with Disabilities Act requirements in conjunction with the Thornhill Elementary School Portable Project for the period commencing September 20, 2004 and terminating on April 1, 2005 in an amount not to exceed $4,129.65.AdoptedPass Action details Not available
05-0475 1 Resolution No. 0405-0123 - Gary Doupnik Mfg., Inc. - Oakland High School Combination Track and Field Project ResolutionRatification by State Administrator, on behalf of the District, of Resolution No. 0405-0123 with Gary Doupnik Mfg., Inc., Loomis, CA, for the latter to furnish and install a 24' by 32' portable building including all foundation work, labor, materials and supplies in conjunction with the Oakland High Combination Track and Field Project for the period commencing March 1, 2004 and terminating September 30, 2005 in an amount not to exceed $76,950.00.AdoptedPass Action details Not available
05-0476 1 Amendment No. 1 - IMX Inc. - Crocker Highlands Modernization ProjectAgreement or ContractRatification by State Administrator, on behalf of the District, of Amendment No.1 of Professional Services Agreement with IMX Inc., Oakland, CA, for the latter to replace a wooden landscape wall with a concrete wall, including removal of debris in conjunction with the Crocker Highlands Modernization Project for the period commencing February 28, 2005 and terminating May 30, 2005 in an amount not to exceed $13,380.00.AdoptedPass Action details Not available
05-0477 1 Professional Services Agreement - Inspection Services, Inc. - Melrose Leadership Academy Portable ProjectAgreement or ContractRatification by State Administrator, on behalf of the District, of Professional Services Agreement with Inspection Services Inc., San Francisco, CA, for the latter to provide state required testing and inspection in conjunction with the Melrose Leadership Academy Portable Project for the period commencing February 28, 2005 and terminating August 29, 2005 in an amount not to exceed $16,142.00.AdoptedPass Action details Not available
05-0478 1 Professional Services Agreement - Larry D. Bridges - Division of Facilities, Planning and ManagementAgreement or ContractRatification by State Administrator, on behalf of the District, of Professional Services Agreement with Larry D. Bridges, Fairfield, CA, for the latter to coordinate moving services for the Division of Facilities, Planning and Management for the period commencing June 1, 2005 and concluding not later than June 30, 2006 in an amount not to exceed $93,600.00. AdoptedPass Action details Not available
05-0479 1 Purchase, Delivery and Installation of Equipment - Lloyd Mckinney Associates Inc. - Skyline High School Communication System ProjectAgreement or ContractRatification by State Administrator, on behalf of the District, of Purchase, Delivery and Installation of Equipment Agreement with Lloyd Mckinney Associates Inc., Hayward, CA, for the latter to furnish and install vandal-proof speakers in conjunction with the Skyline High School Communication System Project for the period commencing April 1, 2005 and terminating June 30, 2005 in an amount not to exceed $21,133.00.AdoptedPass Action details Not available
05-0480 1 Lease Agreement - Peterson Power Systems, Inc. - Paul Robeson BuildingAgreement or ContractRatification by State Administrator, on behalf of the District, of Lease Agreement with Peterson Power Systems, Inc., San Leandro, CA, for the latter to provide emergency power supply for district offices at 1025 2nd Avenue for the period commencing March 4, 2005 and terminating March 14, 2005 in an amount not to exceed $11,369.41.AdoptedPass Action details Not available
05-0488 1 Small Construction Contract - American Asphalt - School of Social Justice Portable Project Agreement or ContractRatification by State Administrator, on behalf of the District, of Small Construction Contract with American Asphalt, Hayward, CA, for the latter to pave the Old Castlemont swimming pool site and remove all existing vegetation and 2.5 inches of asphalt in conjunction with the School of Social Justice Portable Project for the period commencing March 18, 2005 ad terminating April 17, 2005 in an amount not-to-exceed $9,000.00.AdoptedPass Action details Not available
05-0489 1 Amendment No. 1 - Arthur Tam & Associates - Castlemont Small Schools ProjectAgreement or ContractRatification by State Administrator, on behalf of the District, of Amendment No. 1 of Professional Services Agreement with Arthur Tam & Associates, Oakland, CA, for the latter to provide design and engineering services to install a closed circuit TV security system in conjunction with the Castlemont Small Schools Project in an amount not-to-exceed $21,800.00, increasing the Agreement from $315,000.00 to a not-to-exceed amount of $336,800.00, and extending the end date from March 14, 2005 to December 31, 2005. All other terms and conditions of the Agreement remain in full force and effect.AdoptedPass Action details Not available
05-0490 1 Amendment No. 1 - Creegan & D'Angelo - Hoover Elementary School Modernization ProjectAgreement or ContractRatification by State Administrator, on behalf of the District, of Amendment No. 1 of Professional Services Agreement with Creegan & D'Angelo, Pleasanton, CA, for the latter to be compensated for reimbursable expenses and filing fees with the Alameda County Public Works Agency in conjunction with the Hoover Elementary School Modernization Project in an amount not-to-exceed $1,100.00, increasing the Agreement from $30,000.00 to a not-to-exceed amount of $31,000.00. All other terms and conditions of the Agreement remain in full force and effect. AdoptedPass Action details Not available
05-0491 1 Professional Services Agreement - Creegan & D'Angelo - Manzanita Elementary School Modernization ProjectAgreement or ContractRatification by State Administrator, on behalf of the District, of Professional Services Agreement with Creegan & D'Angelo, Pleasanton, CA, for the latter to provide topographic services in conjunction with the Manzanita Elementary School Modernization Project for the period commencing March 29, 2005 and concluding no later than July 30, 2005 in an amount not-to-exceed $41,000.00.AdoptedPass Action details Not available
05-0492 1 Amendment No. 1 - Creegan & D'Angelo - Havenscourt Middle School Modernization ProjectAgreement or ContractRatification by State Administrator, on behalf of the District, of Amendment No.1 of Professional Services Agreement with Creegan & D'Angelo, Pleasanton, CA, for the latter to be compensated for reimbursable expenses and filing fees with the Alameda County Public Works Agency in conjunction with the Havenscourt Middle School Modernization Project in an amount not-to-exceed $1,100.00, increasing the Agreement from $33,500.00 to a not-to-exceed amount of $34,600.00. All other terms and conditions of the Agreement remain in full force and effect AdoptedPass Action details Not available
05-0493 1 Amendment No. 1 - Creegan & D'Angelo - Westlake Middle School Modernization ProjectAgreement or ContractRatification by State Administrator, on behalf of the District, of Amendment No. 1 of Professional Services Agreement with Creegan & D'Angelo, Pleasanton, CA, for the latter to be compensated for reimbursable expenses and filing fees with the Alameda County Public Works Agency in conjunction with the Westlake Middle School Modernization Project in an amount not-to-exceed $1,100.00, increasing the Agreement from $35,000.00 to a not-to-exceed amount of $36,100.00. All other terms and conditions of the Agreement remain in full force and effect. AdoptedPass Action details Not available
05-0494 1 Amendment No. 1 - Creegan & D'Angelo - Peralta Middle School Modernization ProjectAgreement or ContractRatification by State Administrator, on behalf of the District, of Amendment No. 1 of Professional Services Agreement with Creegan & D'Angelo, Pleasanton, CA, for the latter to be compensated for reimbursable expenses and filing fees with the Alameda County Public Works Agency in conjunction with the Peralta Middle School Modernization Project in an amount not-to-exceed $1,100.00, increasing the Agreement from $32,000.00 to a not-to-exceed amount of $33,100.00. All other terms and conditions of the Agreement remain in full force and effectAdoptedPass Action details Not available
05-0495 1 Amendment No. 2 - Davillier Sloan Inc. - Division of Facilities, Planning and ManagementAgreement or ContractRatification by State Administrator, on behalf of the District, of Amendment No. 2 of Professional Services Agreement with Davillier Sloan Inc., Oakland, CA, for the latter to provide Labor Compliance Services, previously performed by another consultant, and to administer the Project Labor Agreement for the Division of Facilities, Planning and Management in an amount not-to-exceed $144,000.00, increasing the Agreement from $220,800.00 to a not-to-exceed amount of $364,800.00. All other terms and conditions of the Agreement remain in full force and effect. AdoptedPass Action details Not available
05-0496 1 Repairs Agreement - Floor Tec - Cox Elementary School Flooring ProjectAgreement or ContractRatification by State Administrator, on behalf of the District, of Repairs Agreement with Floor Tec, Benicia, CA, for the latter to repair floor as needed and install 4 inch rubber based and transition strips as needed for title installation, furnish and install 3,750 square feet of Forbo Elem. 2.0 tile in conjunction with the Cox Elementary School Flooring Project for the period commencing April 1, 2005 and terminating June 30, 2005 in an amount not-to-exceed $21,000.00.AdoptedPass Action details Not available
05-0497 1 Construction Contract - ICONCO Inc. - Piedmont Elementary School Addition ProjectAgreement or ContractRatification by State Administrator, on behalf of the District, of Construction Contract with ICONCO Inc., Oakland, CA, for the latter to demolish six (6) portables, remove debris and grade the area where the portables were located in conjunction with the Piedmont Elementary School Addition Project for the period commencing December 8, 2003 and terminating December 12, 2003 in an amount not-to-exceed $31,658.38.AdoptedPass Action details Not available
05-0498 1 Professional Services Agreement - Kleinfelder, Inc. - Oakland Technical High School Modernization ProjectAgreement or ContractRatification by State Administrator, on behalf of the District, of Professional Services Agreement with Kleinfelder, Inc., Pleasanton, CA, for the latter to provide construction observation, materials testing services and geotechnical services in conjunction with the Oakland Technical High School Modernization Project for the period commencing May 23, 2005 and concluding no later than November 1, 2006 in an amount not-to-exceed $18,000.00 AdoptedPass Action details Not available
05-0499 1 Professional Services Agreement - Kleinfelder, Inc. - Bret Hart Middle School Retaining Wall ProjectAgreement or ContractRatification by State Administrator, on behalf of the District, of Professional Services Agreement with Kleinfelder, Inc., Pleasanton, CA, for the latter to provide geotechnical services for the repair and replacement of the retaining wall as described therein in conjunction with the Bret Hart Middle School Retaining Wall Project for the period commencing April 1, 2005 and concluding no later than August 27, 2005 in an amount not-to-exceed $12,462.00. AdoptedPass Action details Not available
05-0500 1 Amendment No. 1 - Kleinfelder, Inc. - Melrose Leadership Academy Portables ProjectAgreement or ContractRatification by State Administrator, on behalf of the District, of Amendment No.1 of Professional Services Agreement with Kleinfelder, Inc., Pleasanton, CA, for the latter to test soils for imperfections and provide a report in conjunction with the Melrose Leadership Academy Portables Project in an amount not-to-exceed $14,300.00, increasing the Agreement from $11, 400.00 to a not-to-exceed amount of $25,700.00, and extending the end date from August 15, 2002 to August 29, 2005. All other terms and conditions of the Agreement remain in full force and effect. AdoptedPass Action details Not available
05-0501 1 Professional Services Agreement - Marvin Saltzberg - Chabot Elementary Portable Restroom ProjectAgreement or ContractRatification by State Administrator, on behalf of the District, of Professional Services Agreement with Marvin Saltzberg, Hercules, CA, for the latter to provide state required inspection services during construction in conjunction with the Chabot Elementary Portable Restroom Project, for the period commencing March 1, 20005, and concluding upon completion of the project, or permanent abandonment of the Project by the District, or December 13, 2005, whichever date or event comes first, in an amount not-to-exceed $3,000.00. AdoptedPass Action details Not available
05-0502 1 Repairs Agreement - Riverbank Interiors - Cox Elementary School Flooring ProjectAgreement or ContractRatification by State Administrator, on behalf of the District, of Repairs Agreement with Riverbank Interiors, Riverbank, CA, for the latter to remove 3,750 square feet of asbestos containing floor tile and mastic in conjunction with the Cox Elementary School Flooring Project for the period commencing April 1, 2005 and terminating June 30, 2005 in an amount not-to-exceed $7,250.00. AdoptedPass Action details Not available
05-0503 1 Amendment No. 1 - Telamon Engineering, Inc. - Edna Brewer Middle School Site Improvement ProjectAgreement or ContractRatification by State Administrator, on behalf of the District, of Amendment No. 1 of Professional Services Agreement with Telamon Engineering, Inc., San Francisco, CA, for the latter to provide site drawings for demolitions and improvements in conjunction with the Edna Brewer Middle School Site Improvement Project in an amount not-to-exceed $6,700.00 increasing the Agreement from $46,575.00 to a not-to-exceed amount of $53,275.00, and extending the end date from September 30, 2002 to August 27, 2005. All other terms and conditions of the Agreement remain in full force and effect. AdoptedPass Action details Not available
05-0504 1 Professional Services Agreement - The Heat - Division of Facilities, Planning and ManagementAgreement or ContractRatification by State Administrator, on behalf of the District, of Professional Services Agreement with The Heat, Oakland, CA, for the latter to produce video documentation of the status of the Division of Facilities, Planning and Management's construction projects for the District and community for the period commencing April 15, 2005 and concluding no later than October 1, 2005 in an amount not-to-exceed $10,800.00. AdoptedPass Action details Not available
05-0505 1 Repair Agreement - Tot Turf Robertson Industries Inc. - Hawthorne Elementary School Site ProjectAgreement or ContractRatification by State Administrator, on behalf of the District, of Repair Agreement with Tot Turf Robertson Industries Inc., Sacramento, CA, for the latter to remove and dispose of existing flooring and install 1,368 square feet of urethane coat and a 2.5 inch thick rubber playground matting in conjunction with the Hawthorne Elementary School Site Project, for the period commencing April 1, 2005 and terminating June 30, 2005 in an amount not-to-exceed $18,338.56 AdoptedPass Action details Not available
05-0506 1 Change Order No. 8 - West Bay Builders - Cesar Chavez Education Center Increment II ProjectAgreement or ContractRatification by State Administrator, on behalf of the District, of Change Order No. 8 with West Bay Builders, San Rafael, CA, for the latter to perform 38 pre-approved change order items including changes to hollow metal and hardware, install windows, perform grading work, re-route sprinkler lines, add fencing and site concrete work, remove and grind stumps at sidewalks and other scope as described therein in conjunction with the Cesar Chavez Education Center Increment II Project in an amount not-to-exceed $109,168.00, increasing the Agreement from $21,060,503.00 to $21,169,678.00. All other terms and conditions of the Agreement remain in full force and effect. AdoptedPass Action details Not available
05-0526 1 Resolution 0405-0124 - Joint Use Agreement - Hillcrest Two Story Addition BuildingResolutionRatification by the State Administrator, on behalf of District, of a Resolution 0405-0124 - Authorizing and Approving a cooperative and mutually acceptable Joint Use Agreement Between the Oakland Unified School District and the Hillcrest Elementary School Capital Building Fund (a California Nonprofit Public Benefit Corporation) and the Hillcrest Elementary School Parent Teacher Association for the operation of a new two story facility on the Hillcrest Elementary School Campus and Approval of and Support of the District's Application for Funding of Same to the California Office of Public School Construction.AdoptedPass Action details Not available
05-0541 1 Resolution 0405-0053 - Construction Project Budget Increase - Division of Facilities, Planning and ManagementResolutionAdoption by State Administrator, on behalf of the District, of Resolution No. 0405-0053 - Authorizing and approving the increase in various Construction Project Budgets for the Division of Facilities, Planning and Management, in the amount of $1,878,023.03, for construction projects as described herein, increasing project budgets from $11,022,835.00 to $12,900,858.03. AdoptedPass Action details Not available
05-0528 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, April 27, 2005.AdoptedPass Action details Not available
05-0533 1 Decision: Certificated LayoffsResolutionAdoption of Resolution No. 0405-0134 - Adopting in whole or in part the decision of the Administrative Law Judge, In OAH Case No. N2005030072, dated the 6th of May 2005, regarding the dismissal of certificated employees; authorizing the issuance of final layoff notices pursuant to the ALJ Decision and decision of the State Administrator as a result of the reduction in and/or elimination of services and further the release of certificated temporary employees. AdoptedPass Action details Not available
05-0510 1 AB1200 Cost Disclosure of Collective Bargaining Agreement - Tentative Agreement Between District and Oakland American Federation of Teachers/AFT, Local 771, AFL-CIOAgreement or ContractPresentation of AB1200 Cost Disclosure Statement of the proposed or Tentative Agreement Between the District and the Oakland American Federation of Teachers/AFT (Oakland AFT), Local 771, AFL-CIO for the period July 1, 2002 through June 30, 2006.Presentation/Acknowledgment Made  Action details Not available