Meeting Name: Board of Education Agenda status: Final
Meeting date/time: 4/15/2015 6:00 PM Minutes status: Final  
Meeting location: The Great Room, LaEscuelita Education Center, 1050 2nd Avenue, Oakland, CA 94606-2291
Special Meeting
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video: eComment: Not available  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
15-0730 1 Report - California Common Core State StandardsReportPresentation to the Board of Education by the Superintendent of Schools or designee of a Report on California Common Core State Standards.Discussed and Closed  Action details Video Video
15-0731 1 Report - Quality School DevelopmentReportPresentation to the Board of Education by the Superintendent of Schools or designee of a Report on Quality School Development, a Process for Building School, Community and System Capacity for Continuous School Improvement.Discussed and Closed  Action details Video Video
15-0732 1 Report - Student Assignment and EnrollmentReportPresentation to the Board of Education by the Superintendent of Schools or designee of a Report - Demystifying Student Assignment and Enrollment Processes.   Action details Video Video
15-0632 1 Agreement - SEEDS: Services That Encourage Effective Dialogue and Solutions - Oakland Unified School DistrictAgreement or ContractRatification by the Board of Education of the Agreement between the District and SEEDS: Services That Encourage Effective Dialogue and Solutions, Berkeley, CA, for the latter to draft and analyze a faculty survey for the Staff and faculty, and provide targeted leadership support to address communications, meeting design and decision-making at Joaquin Miller Elementary School, for the term from October 15, 2014 to June 30, 2015, at a cost not to exceed $7,000.00.Adopted on the General Consent ReportPass Action details Not available
15-0633 1 Agreement - David C. Mezzera - Oakland Unified School DistrictAgreement or ContractRatification by the Board of Education of Agreement between District and David C. Mezzera, Parliamentarian, for the latter to provide interactive parliamentary procedure support and training to the Board of Education, including among other things, making motions and the role of decorum; making amendments; using other subsidiary motions, effective meeting habits, and reconsideration as parliamentary procedure, for the term from February 15, 2015 to June 30, 2016, in an amount not to exceed $10,500.00.Adopted on the General Consent ReportPass Action details Not available
15-0653 1 Job Descriptions - Instructional Support Specialist and Para-Educator - Special Education ProgramResolutionApproval by the Board of Education of Resolution No. 1415-1106 - Approving Job Description - Instructional Support Specialist and Para-Educator, in the Department of Programs for Exceptional Children, as stated herein.Postponed to a Date Certain  Action details Not available
15-0654 1 Agreement - Niam Group, LLC - Oakland Unified School DistrictAgreement or ContractRatification by the Board of Education of an Agreement between District and Niam Group, LLC, for the latter to develop and support the successful implementation of the community engagement plan for the Glenview Construction Project - Phase 2, including final agency and regulatory approval of the construction plans and transition planning for the school community for the move to Santa Fe [Glenview at Santa Fe] for the 2016-17 School Year, for a term from March 1, 2015 to September 30, 2016 at a cost is not to exceed $55,200.00.Adopted on the General Consent ReportPass Action details Not available
15-0686 2 Amendment No. 1 - Cannon Cochran Management Services, Inc. (“CCMSI”) - Oakland Unified School DistrictAgreement or ContractApproval by the Board of Education Amendment No. 1 to Agreement between District and Cannon Cochran Management Services, Inc. (“CCMSI”), a Third Party Administrator (“TPA”), changing start of claim services date from July 1, 2015 to May 1, 2015. All other terms and conditions of the Agreement remain in full force and effect.Adopted on the General Consent ReportPass Action details Not available
15-0713 1 Agreement - Niam Group, LLC - Oakland Unified School DistrictAgreement or ContractApproval by the Board of Education of the Agreement between District and the Niam Group, LLC, as provided in Board Policy 7155, Community Engagement for Facility Projects, for the latter to continue to develop and support the successful implementation of the community engagement plan for the redevelopment of the 1025 Second Avenue Administration Building including Dewey Academy, to be known as the Education Leadership Campus, for the period from February 1, 2015 to June 30, 2016 at a cost not to exceed $85,000.00.Adopted on the General Consent ReportPass Action details Not available
15-0721 1 Agreement - Niam Group, LLC - Oakland Unified School DistrictAgreement or ContractRatification by the Board of Education of the Agreement between District and Niam Group, LLC, for the latter to continue to support the Intensive Support Schools team community engagement process at Fremont High School, for the period from February 1, 2015 to June 30, 2015 at a cost not to exceed $45,000.00.Adopted on the General Consent ReportPass Action details Not available
15-0723 1 Amendment No. 1 to Agreement - Urban Strategies Council - Oakland Unified School DistrictAgreement or ContractApproval of Amendment No. 1 to the Executives on Loan Agreement between District and Urban Strategies Council, Oakland, CA, for the latter to provide senior executives on loan to the District to support on an interim basis the District’s financial services, student assignment and auditing functions, for the period of July 1, 2014 through June 30, 2015, in the amount of $100,000.00. All other terms and conditions of the Agreement remain in full force and effect.AdoptedPass Action details Video Video