Meeting Name: Board of Education Agenda status: Final
Meeting date/time: 8/14/2019 4:00 PM Minutes status: Final  
Meeting location: The Great Room, LaEscuelita Education Center, 1050 2nd Avenue, Oakland, CA 94606-2291
Published agenda: Agenda Agenda Published minutes: Not available  
Meeting video: eComment: Not available  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
18-2011 2I.-1Measure G Parcel Tax Independent Citizens Oversight Committee - 2017-2018 Annual Report - John Baldo, ChairpersonReportPresentation to the Board of Education by Measure G Parcel Tax Independent Citizens Oversight Committee of its 2017-2018 Annual Report to the Board and the Public.Presentation/Acknowledgment Made  Action details Video Video
19-1639 1I.-2Recognition - Comcast, Inc. and Employees - Support of District Schools/Students/District PartnersCeremonial/Special Presentation ItemRecognition by the Board of Education of Comcast, Inc. and its employees for their support of District schools and students through: 1) the Comcast Cares Program at Ralph J. Bunche Academy; 2) the Internet Essentials Program, affordable high-speed internet access from home, for eligible households; and 3) support of several other agencies that work directly with District students.Presentation/Acknowledgment Made  Action details Video Video
19-1570 1K.-1Student Board Member's Report - August 14, 2019Student Directors' ReportStudent Board Member's Report - August 14, 2019.No Report  Action details Video Video
19-1571 1L.-1President's Report - August 14, 2019President's ReportPresident's Report - August 14, 2019.Presentation/Acknowledgment Made  Action details Video Video
19-1572 1M.-1Superintendent's Report - August 14, 2019Superintendent's ReportSuperintendent's Report - August 14, 2019Presentation/Acknowledgment Made  Action details Video Video
19-1645 1O.-1Public Comments On Agenda Items (Non-voting) A-NBoard, Public Comments (Summary)Public Comments On Agenda Items (Non-voting) A-N - August 14, 2019Presentation/Acknowledgment Made  Action details Video Video
19-1513 1P.-1Annual Report of Gifts, Grants and Bequests - Fiscal Year 2018-2019 - Board Policy 3290 - Chief Financial OfficerReportRatification by the Board of Education of the Annual Report of Gifts, Grants and Bequests for Fiscal Year 2018-2019, individually and separately, in the cumulative amount of $1,963,627.06, reflected in Exhibit 1, accepted for District, by the Chief Financial Officer or predecessor, pursuant to Board Policy 3290.Adopted on the General Consent ReportPass Action details Not available
19-1514 1P.-2Payroll Warrants and Direct Deposits - Fiscal Year 2018-2019 - As of June 30, 2019 - Chief Financial OfficerReportRatification by the Board of Education of Payroll Warrants and Direct Deposits - i.e., 896 Payroll Consolidated Checks printed and 7,090 Direct Deposits made - Fiscal Year 2018·2019, in the cumulative amount of $15,670,422.57, from June 1, 2019 through June 30, 2019, as reflected in Exhibit 1. .Adopted on the General Consent ReportPass Action details Not available
19-1515 1P.-3Payroll Warrants and Direct Deposits - Fiscal Year 2019-2020 – As of July 31, 2019 - Chief Financial OfficerReportRatification by the Board of Education of Payroll Warrants and Direct Deposits - i.e., 3,406 Payroll Consolidated Checks printed and 4,965 Direct Deposits made - Fiscal Year 2019-2020, in the cumulative Amount of $13,353,446.37, from July 1, 2019 through July 31, 2019, as reflected in Exhibit 1.Adopted on the General Consent ReportPass Action details Not available
19-1516 1P.-4Accounts Payable Warrants - Fiscal Year 2018-2019 - As of June 30, 2019 - Chief Financial OfficerReportRatification by the Board of Education of Accounts Payable Warrants - i.e., 1,661 Accounts Payable Consolidated Checks printed - Fiscal Year 2018- 2019, in the cumulative Amount of $45,822,224.24, from June 1, 2019 through June 30, 2019, as reflected in Exhibit 1.Adopted on the General Consent ReportPass Action details Not available
19-1517 1P.-5Accounts Payable Warrants - Fiscal Year 2019-2020 - As of July 31, 2019 - Chief Financial OfficerReportRatification by the Board of Education of Accounts Payable Warrants - i.e., 648 Accounts Payable Consolidated Checks printed - Fiscal Year 2019-2020, in the cumulative Amount of $19,637,630.48, from July 1, 2019 through July 31, 2019, as reflected in Exhibit 1.Adopted on the General Consent ReportPass Action details Not available
19-1518 1P.-6District Financial Accounts - Change of Signatories - Chief Systems and Services OfficerResolutionAdoption by Board of Education of Resolution Nos. 1920-0007 through 1920-0016 - Providing for Authorized Signatories, named, on District Financial Accounts as stated therein: Legistar File No. Resolution No. Title of OUSD Account 19-1518 1920-0007 Verified Signatories for Funds Deposited With or in the Custody or Care of Alameda County Superintendent of Schools 19-1518 1920-0008 Cafeteria Account 19-1518 1920-0009 Oakland Fresh Produce Market 19-1518 1920-0010 Children’s Center Clearing Account 19-1518 1920-0011 Revolving Fund Account 19-1518 1920-0012 Payroll Direct Deposit Account 19-1518 1920-0013 Payroll Tax and Deposit Account 19-1518 1920-0014 Workers’ Compensation Account 19-1518 1920-0015 Local Agency Investment funds 19-1518 1920-0016 Business Investment AccountAdopted on the General Consent ReportPass Action details Not available
19-1519 1P.-7FCMAT Associated Student Body (ASB) Accounting Manual, Fraud Prevention Guide & Desk Reference - Chief Financial OfficerResolutionApproval by the Board of Education of Resolution No. 1920-0006 - Adoption of the Fiscal Crisis & Management Assistance Team’s Associated Student Body (ASB) Accounting Manual, Fraud Prevention Guide & Desk Reference.Adopted on the General Consent ReportPass Action details Not available
19-1526 1P.-8Amendment No. 1, Independent Consultant Agreement for Professional Services Greater Than 92,600 - Ninyo & Moore - Fremont High School New Construction ProjectAgreement or ContractApproval by the Board of Education of Amendment No. 1, Independent Consultant Agreement for Professional Services Greater Than $92,600 between the District and Ninyo & Moore, Oakland, CA, for the latter to provide a technical memo for the CA Department of Toxic Substances Control for the additional Scope of Services related to installation, sampling and destruction of vapor wells for Increments 3 and 4, more specifically described in Exhibit A, incorporated herein by reference as though fully set forth, in conjunction with the Fremont High School New Construction Project, in an additional amount of $170,280.00, increasing Agreement not to exceed amount from $226,237.00 to $396,517.00. All other terms and conditions of the Agreement remain in full force and effect.Adopted on the General Consent ReportPass Action details Not available
19-1528 1P.-9Agreement Between Owner and Contractor - SunPower Corporation - Removal/Replacement of Solar Array - Oakland Technical High SchoolAgreement or ContractApproval by the Board of Education of Agreement Between Owner and Contractor - District and SunPower Corporation, Richmond, CA, - for the latter to remove and replace the Solar Array, at Oakland Technical High School, as described in the Scope of Work, more specifically delineated in Exhibit “A”, incorporated herein by reference as though fully set forth, commencing August 15, 2019 and concluding no later than October 31, 2019, in an amount not-to-exceed $95,755.20.Adopted on the General Consent ReportPass Action details Not available
19-1529 1P.-10Amendment No. 3, Independent Consultant Agreement for Professional Services Greater Than $92,600 - Anthonio, Inc. - Foster The Center ProjectAgreement or ContractApproval by the Board of Education of Amendment No. 3, Independent Consultant Agreement for Professional Services Greater Than $92,600 between the District and Anthonio, Inc., Oakland, CA, for the latter to provide Five (5) months additional full-time Inspector of Record services for the Commissioning and Close out of the project as required by the Division of State Architect, in conjunction with Foster the Center Project, in an additional amount of $80,000.00, increasing Agreement not to exceed amount from $1,185,050.00 to $1,265,050.00 and extending Agreement term from December 31, 2018 through December 31, 2019 to May 29, 2020. All other terms and conditions of the Agreement remain in full force and effect.Adopted on the General Consent ReportPass Action details Not available
19-1533 1P.-11Change Order No. 1, G & G Builders - Play Matting Project - Peralta Elementary SchoolAgreement or ContractApproval by the Board of Education of Change Order No. 1 between District and G & G Builders, Oakland, CA, for the latter to provide additional demolishing services to include sawcut, demolish asphalt, pour concrete rat slab and patch asphalt, in conjunction with the Play Matting Project at Peralta Elementary School, in an additional amount not to exceed $43,480.29, increasing the Contract not to exceed amount from $160,946.00 to $204,426.29. All other terms and conditions of the Contract remain in full force and effect.Adopted on the General Consent ReportPass Action details Not available
19-1534 1P.-12Agreement for Materials Testing Services - Applied Materials & Engineering, Inc. - Westlake Middle School Turf Field ProjectAgreement or ContractApproval by the Board of Education of Agreement for Materials Testing Services between the District and Applied Materials & Engineering, Inc., Oakland, CA, for the latter to provide construction inspection and testing services required by the Division of the State Architect for the installation of the new Turf Field, in conjunction with the Westlake Middle School Turf Field Project, more specifically delineated in the Scope of Services in Exhibit “A”, incorporated herein by the references as though fully set forth, commencing August 15, 2019 and concluding no later than June 30, 2020, in an amount not-to-exceed $11,701.00.Adopted on the General Consent ReportPass Action details Not available
19-1535 1P.-13Agreement Between Owner and Contractor - General Roofing Company - Foster Educational Leadership Complex (ELC) ProjectAgreement or ContractApproval by the Board of Education of an Agreement Between Owner and Contractor - District and General Roofing Company, Oakland, CA, - for the latter to provide temporary roof repair to stair towers #4 & #5, clean all loose and failing materials, remove all roof ( E ) flashing caps and infill deck where not replaced typical, roof hatches to remain and be tied into temporary roofing system; roof drainage systems to be reconfigured to accommodate addition of temporary roofing system, more specifically delineated in the Scope of Work, Exhibit “A”, incorporated herein by reference as though fully set forth, in conjunction with the Foster Educational Leadership Complex (ELC) Project, commencing July 1, 2019 and concluding no later than September 30, 2019, in an amount not-to-exceed $11,990.00.Adopted on the General Consent ReportPass Action details Not available
19-1536 1P.-14Independent Consultant Agreement for Professional Services Less Than $92,600 - Anthonio, Inc. - Claremont Middle School Play Field ProjectAgreement or ContractApproval by the Board of Education of an Independent Consultant Agreement for Professional Services Less Than $92,600 between the District and Anthonio, Inc., Oakland, CA, for the latter to provide Inspection of Record services required by the Division of State Architect, for the installation of the new turf field, review construction documents, prepare reports, attend project meetings and give technical advice, in conjunction with the Claremont Middle School Play Field Project, more specifically delineated in the Scope of Services in Exhibit "A", incorporated herein by reference as though fully set forth, commencing August 15, 2019 and concluding no later than April 3, 2020, in an amount not-to exceed $29,040.00.Adopted on the General Consent ReportPass Action details Not available
19-1538 1P.-15Change Order No. 1, Contract for Construction Services – Redgwick Construction Company – Phase I Field Project - Claremont Middle SchoolAgreement or ContractApproval by the Board of Education of Change Order No. 1, Contract for Construction Services between District and Redgwick Construction, Oakland, CA, for the latter to provide demolition and installation of a new turf, in conjunction with the Claremont Middle School Playfield Project, in the additional amount of $156,397.94, increasing the Contract not to exceed amount from $635,957.95 to $792,355.89. All other terms and conditions of the Contract remain in full force and effectAdopted on the General Consent ReportPass Action details Not available
19-1553 1P.-16Amendment No. 1, Independent Consultant Agreement for Professional Services Less Than $92,600 - Ninyo & Moore - LaEscuelita Educational Center ProjectAgreement or ContractApproval by the Board of Education of Amendment No. 1, Independent Consultant Agreement for Professional Services Less Than $92,600 between the District and Ninyo & Moore, Oakland, CA, for the latter to provide additional services requested by the CA Department of Toxic Substances Control to include inspection of the accessible components of the sub-slab ventilation system, in conjunction with the LaEscuelita Educational Center Project, in the additional amount of $71,000.00, increasing Agreement not to exceed amount from $65,000.00 to $136,000.00 and extending Agreement term from March 15, 2018 through December 31, 2018 to December 31, 2019. All other terms and conditions of the Agreement remain in full force and effect.Adopted on the General Consent ReportPass Action details Not available
19-1554 1P.-17Amendment No. 2, Independent Consultant Agreement for Professional Services Greater Than $92,600 - Applied Materials & Engineering, Inc. - Glenview New Construction ProjectAgreement or ContractApproval by the Board of Education of Amendment No. 2, Independent Consultant Agreement for Professional Services Greater Than 92,600 between the District and Applied Materials & Engineering, Inc., Oakland, CA, for the latter to provide window water testing to two hundred and fourteen (214) windows, the negative test pressure to the provided to AME, provide written reports of testing results, in conjunction with Glenview New Construction Project, in an additional amount of $145,340.00, increasing Agreement not to exceed amount from $297,937.00 to $443,277.00 and extending Agreement term from June 22, 2016 through December 31, 2019 to December 1, 2020. All other terms and conditions of the Agreement remain in full force and effect.Adopted on the General Consent ReportPass Action details Not available
19-1562 1P.-18Grant - Chiling Hammer Education Fund - New Teachers Support and Development - Talent/Human Resources DepartmentAgreement or ContractAcceptance by the Board of Education of a Grant in the amount of $70,000.00 from Chiling Hammer Education Fund, via the East Bay Community Foundation, Oakland, CA, “for substitute coverage or extended contract time for staff to attend New Teachers Center professional development”, 2019-2020 School Year, pursuant to the terms and conditions thereof, if any.AdoptedPass Action details Video Video
19-1566 1P.-19Personnel Report No. 1920-0001 - Talent/Human Resources DepartmentPersonnel ReportAdoption by the Board of Education of Personnel Report No. 1920-0001.Adopted on the General Consent ReportPass Action details Not available
19-1569 1P.-20Creation/Revision of Job Description - Truck Driver - Talent/Human Resources DepartmentResolutionAdoption by the Board of Education of Resolution No. 1920-0128 - Approval of Creation/Revision of Job Description - Truck Driver.Withdrawn  Action details Not available
19-1643 1P.-21Amendment, Layoffs/Additions/Net - Classified Positions - Fiscal Year 2019-2020ResolutionAdoption by the Board of Education of Resolution No. 1819-0098D - Amendment of Layoffs/Additions/Net of Classified Positions for Fiscal Year 2019-2020 - providing for the reduction of layoff of classified positions and increase of authorized classified positions based on program need for 2019-2020 Fiscal Year.Adopted on the General Consent ReportPass Action details Not available
19-1378 1P.-22Memorandum of Understanding - Alameda County Probation Department - High School NetworkAgreement or ContractApproval by the Board of Education of a Memorandum of Understanding (MOU) between District and Alameda County Probation Department, a division of the County of Alameda, with District accepting a $390,000.00 grant, for implementation of the Cross-Age Mentoring Program (CAMP), a school-based mentoring program through which high school students provide one-on-one mentoring to middle school students, as described in the MOU, for pupils at Oakland High School, Westlake Middle School and Roosevelt Middle School, for the term June 1, 2019 through September 30, 2020, pursuant to the terms and conditions thereof, if any.AdoptedPass Action details Video Video
19-1520 1P.-23Grant Agreement - The City of Oakland - Oakland Fund for Children and Youth (OFCY) - African-American Male AchievementAgreement or ContractApproval by the Board of Education of a Grant Agreement between the District and The City of Oakland, in the amount of $250,000.00, to provide comprehensive academic support and case management services into African American Male Achievement and Oakland Athletic League programs for Castlemont, Fremont, McClymonds, and Skyline High Schools, for the period of July 1, 2019 through June 30, 2020, pursuant to the terms and conditions thereof and to submit amendments thereto, if any.Adopted on the General Consent ReportPass Action details Not available
19-1521 1P.-24Grant Agreement - Oakland Public Education Fund - Salesforce Foundation - Middle School NetworkAgreement or ContractApproval by the Board of Education of a Grant Agreement between the District and the Oakland Public Education Fund, Oakland, CA, fiscal agent for the Salesforce Foundation, accepting $50,000.00, to support the Middle School Network with marketing and communication to increase funding and teacher retention, for the period of April 1, 2019 through June 30, 2020, pursuant to the terms and conditions thereof, if any.Adopted on the General Consent ReportPass Action details Not available
19-1540 1P.-252019-2020 School Plan for Student Achievement (SPSA) - Bella Vista Elementary SchoolSchool Plan for Student AchievementApproval by the Board of Education of the 2019-2020 School Plan for Student Achievement (SPSA) for Bella Vista Elementary School.Adopted on the General Consent ReportPass Action details Not available
19-1522 2P.-26Grant Award - California Department of Education - CSPP-9020 - California State Preschool Program - Early Childhood EducationApplicationAdoption by the Board of Education of Resolution No. 1819-0250 - Approving Contract No. CSPP-9020, California State Preschool Program, Project No. 01-6125-00-9 between District and the California Department of Education, accepting grant award for the California State Preschool Program operated by the Early Childhood Education Department, in the amount of $12,175,510.00, for the period July 1, 2019 to June 30, 2020, pursuant to terms and conditions thereof, if any.Adopted on the General Consent ReportPass Action details Not available
19-1523 1P.-27Grant Award - California Department of Education - CPKS-9001 - Pre-Kindergarten and Family Literacy Program - Early Childhood EducationApplicationAdoption by the Board of Education of Resolution No. 1819-0249 - Approving Contract No. CPKS-9001, Pre-Kindergarten and Family Literacy Program, Project No. 01-6125-00-9 between District and the California Department of Education, accepting grant award for the Pre-Kindergarten and Family Literacy Program, operated by the Early Childhood Education Department, in the amount of $7,500.00, for the period July 1, 2019 through June 30, 2020, pursuant to terms and conditions thereof, if any.Adopted on the General Consent ReportPass Action details Not available
19-1524 1P.-28Grant Award - California Department of Education - CCTR-9010 - General Child Care and Development Programs - Early Childhood EducationApplicationAdoption by the Board of Education of Resolution No. 1819-0251 - Approving Contract No. CCTR-9010, California State General Childcare and Development Program, Project No. 01-6125-00-9 between District and the California Department of Education, accepting grant award for the California State Child Development Programs operated by the Early Childhood Education Department, in the amount of $2,586,937.00, for the period July 1, 2019 to June 30, 2020, pursuant to terms and conditions thereof, if any.Adopted on the General Consent ReportPass Action details Not available
19-1463 1P.-29Donation - Chabot Elementary School PTA - Chabot Elementary SchoolDonationAcceptance by the Board of Education of a donation in the amount of $382,623.42 from the Anthony Chabot Elementary School PTA, Oakland, CA, for Chabot Elementary School, to supplement staff salaries and to provide hardware, as specified, at said school, 2019-2020 School Year, pursuant to the terms and conditions thereof, if any.Adopted on the General Consent ReportPass Action details Not available
19-1464 1P.-30Donation - Montclair Elementary School PTA - Montclair Elementary SchoolDonationApproval by the Board of Education of a Fiduciary Agreement between District, on behalf of Montclair Elementary School, and the Montclair Elementary School PTA, accepting a donation - $135,402.00 - from the latter, for funding of three (3) full-time enrichment recess coach positions, at Montclair Elementary School, for the 2019-2020 School Year, pursuant to the terms and conditions thereof, if any.Adopted on the General Consent ReportPass Action details Not available
19-1541 1P.-312019-2020 School Plan for Student Achievement (SPSA) - East Oakland PRIDE Elementary SchoolSchool Plan for Student AchievementApproval by the Board of Education of the 2019-2020 School Plan for Student Achievement (SPSA) for East Oakland PRIDE Elementary School.Adopted on the General Consent ReportPass Action details Not available
19-1542 1P.-322019-2020 School Plan for Student Achievement (SPSA) - Garfield Elementary SchoolSchool Plan for Student AchievementApproval by the Board of Education of the 2019-2020 School Plan for Student Achievement (SPSA) for Garfield Elementary School.Adopted on the General Consent ReportPass Action details Not available
19-1543 1P.-332019-2020 School Plan for Student Achievement (SPSA) - New Highland AcademySchool Plan for Student AchievementApproval by the Board of Education of the 2019-2020 School Plan for Student Achievement (SPSA) for New Highland Academy.Adopted on the General Consent ReportPass Action details Not available
19-1544 1P.-342019-2020 School Plan for Student Achievement (SPSA) - Carl B. Munck Elementary SchoolSchool Plan for Student AchievementApproval by the Board of Education of the 2019-2020 School Plan for Student Achievement (SPSA) for Carl B. Munck Elementary School.Adopted on the General Consent ReportPass Action details Not available
19-1545 1P.-352019-2020 School Plan for Student Achievement (SPSA) - Hoover Elementary SchoolSchool Plan for Student AchievementApproval by the Board of Education of the 2019-2020 School Plan for Student Achievement (SPSA) for Hoover Elementary School.Adopted on the General Consent ReportPass Action details Not available
19-1546 1P.-362019-2020 School Plan for Student Achievement (SPSA) - EnCompass AcademySchool Plan for Student AchievementApproval by the Board of Education of the 2019-2020 School Plan for Student Achievement (SPSA) for EnCompass Academy.Adopted on the General Consent ReportPass Action details Not available
19-1547 1P.-372019-2020 School Plan for Student Achievement (SPSA) - West Oakland Middle SchoolSchool Plan for Student AchievementApproval by the Board of Education of the 2019-2020 School Plan for Student Achievement (SPSA) for West Oakland Middle School.Adopted on the General Consent ReportPass Action details Not available
19-1548 1P.-382019-2020 School Plan for Student Achievement (SPSA) - Madison Park Academy, Upper CampusSchool Plan for Student AchievementApproval by the Board of Education of the 2019-2020 School Plan for Student Achievement (SPSA) for Madison Park Academy, Upper Campus.Adopted on the General Consent ReportPass Action details Not available
19-1549 1P.-392019-2020 Single Plan for Student Achievement (SPSA) - Skyline High SchoolSchool Plan for Student AchievementApproval by the Board of Education of the 2019-2020 School Plan for Student Achievement (SPSA) for Skyline High School.Adopted on the General Consent ReportPass Action details Not available
19-1550 1P.-402019-2020 School Plan for Student Achievement (SPSA) - Dewey AcademySchool Plan for Student AchievementApproval by the Board of Education of the 2019-2020 School Plan for Student Achievement (SPSA) for Dewey Academy.Adopted on the General Consent ReportPass Action details Not available
19-1551 1P.-412019-2020 School Plan for Student Achievement (SPSA) - Sojourner Truth Independent Study ProgramSchool Plan for Student AchievementApproval by the Board of Education of the 2019-2020 School Plan for Student Achievement (SPSA) for Sojourner Truth Independent Study.Adopted on the General Consent ReportPass Action details Not available
19-1552 1P.-422019-2020 School Plan for Student Achievement (SPSA) - Rudsdale Continuation High SchoolSchool Plan for Student AchievementApproval by the Board of Education of the 2019-2020 School Plan for Student Achievement (SPSA) for Rudsdale Continuation High School.Adopted on the General Consent ReportPass Action details Not available
19-1500 1P.-43Professional Services Agreement - BLX Group LLC - General CounselAgreement or ContractRatification by the Board of Education of the Professional Services Contract between BLX Group LLC, Los Angeles, CA, for the latter to provide and prepare a five year historical continuing disclosure compliance review of the District's outstanding bonds and prepare a report summarizing their findings, as more specifically described in the Scope of Services in Exhibit “A”, incorporated herein by reference as though fully set forth, for the period June 20, 2019 through August 31, 2019, in an amount not to exceed $5,000.00.Adopted on the General Consent ReportPass Action details Not available
19-1560 1P.-44Amendment – Board Policy – BP 3312 Contracts and Delegation of AuthorityBoard PolicyApproval by the Board of Education of Amendment of Board Policy - Business and Noninstructional Operations - BP 3312 Contracts and Delegation of Authority, updating the Policy, if approved, to reflect current positions with delegated authority to enter into a Contract up to the annually adjusted Consumer Price Index (CPI) amount of the Public Contract Code (which is currently $92,600), or current positions with delegated authority to enter into a Contract up to $50,000, in a Fiscal Year, cumulatively with a vendor.Adopted on the General Consent ReportPass Action details Not available
19-1556 1P.-45Exemption to the Separation-From-Service Requirement - Retired Teacher - California State Teachers Retirement System (CalSTRS)ResolutionApproval by the Board of Education of Resolution No. 1920-0071 - Exemption To The Separation-From-Service Requirement Pursuant To Section 24214.5 or 26812 of The Education Code on behalf of Grace Tse, a teacher who recently retired from the District and is a member of the California State Teachers Retirement System (CalSTRS).Adopted on the General Consent ReportPass Action details Not available
19-1557 1P.-46Exemption to the Separation-From-Service Requirement - Health Services Coordinator - California State Teachers Retirement System (CalSTRS)ResolutionApproval by the Board of Education of Resolution No. 1920-0072, Exemption To The Separation-From-Service Requirement Pursuant To Section 24214.5 Or 26812 of The Education Code on behalf of Barbara Parker who is a Health Services Coordinator retiring from the District and is a member of the California State Teachers Retirement System (CalSTRS).Adopted on the General Consent ReportPass Action details Not available
19-1632 1P.-47Appointment - Andre Spearman - Member, Measures A, B, and J Independent Citizens' School Facilities Bond Oversight CommitteeAppointmentRatification by the Board of Education of the President of the Board appointment of Andre Spearman to the Measures A,B and J Independent Citizens’ School Facilities Bond Oversight Committee, effective August 15, 2019, for the unexpired term ending June 10, 2020.Adopted on the General Consent ReportPass Action details Not available
19-1573 1Q.-1Public Comments on All Non-Agenda Items Within the Subject Matter Jurisdiction of the District - August 14, 2019Board, Public Comments (Summary)Public Comments on All Non-Agenda Items Within the Subject Matter Jurisdiction of the District - August 14, 2019.Presentation/Acknowledgment Made  Action details Video Video
19-1644 1S.-145 Day District Budget Revision - Fiscal Year 2019-2020ReportPresentation to the Board of Education by the Superintendent of Schools or designee of the 45 day Budget Revision - Fiscal Year 2019-2020.Presentation Made; Discussed  Action details Video Video
19-1636 1T.-12019-2020 School Year Work Plan - Superintendent of SchoolsMotionAdoption by the Board of Education of Amended Superintendent of Schools 2019-2020 School Year Work Plan.Discussed  Action details Video Video
19-1637 1T.-22019-2020 School Year Work Plan - Board of EducationMotionAdoption by the Board of Education of its 2019-2020 School Year Work Plan.Discussed  Action details Video Video
19-1638 1T.-3Board of Education Meetings - Agenda Items Calendar - August 2019 Through June 2020 (Second Reading)MotionAdoption by the Board of Education of its Board Meetings Agenda Items Calendar, August 2019 through June 2020, and further authorizing the President of the Board to make further adjustments thereto, until and/or unless decided otherwise by the Board.Discussed  Action details Video Video
19-1497 1T.-4Construction Work Contract Greater Than $60,000 – Emergency Rooter Plumbing & Construction dba Emergency Rooter – Martin Luther King Jr. Elementary School Emergency Sewage ProjectResolutionApproval by the Board of Education of Resolution No. 1920-0152* - Declaring An Emergency That Requires The Procurement Of Construction Services For Emergency Abatement And Repair At Martin Luther King Jr. Elementary School, And Ratifying A Contract (No. 19122) For Performance Of The Emergency Repair Work, as set forth in documents attached hereto, commencing July 1, 2019 and concluding no later than August 12, 2019, in an amount not-to exceed $234,960.00. _____ *4/5 affirmative vote required for adoption.AdoptedPass Action details Video Video
19-1498 1T.-5Construction Work Contract Greater Than $60,000 - Allied Fire Protection – King Estates Complex Site Fire Line Replacement ProjectResolutionApproval by the Board of Education of Resolution No. 1920-0153* - Declaring An Emergency That Requires The Procurement Of Construction Services For Emergency Abatement And Repair At King Estates Middle School, And Ratifying A Contract (No. 19123) For Performance Of The Emergency Repair Work, as set forth in documents attached hereto, commencing July 1, 2019 and concluding no later than August 12, 2019 in an amount not-to exceed $110,191.00. _____ *4/5 affirmative vote required for adoption.AdoptedPass Action details Video Video
19-1578 1T.-6Employment - Department Head - Preston Thomas, Chief, Systems and Services OfficerAgreement or ContractApproval by the Board of Education, upon the recommendation of the Superintendent of Schools, of the employment of Preston Thomas, as the Chief Systems and Services Officer, a Department Head, effective July 1, 2019, at an annual base salary of $195,000.00, plus fringe benefit costs of $36,056.16.* ___ *Disclosure of salary and fringe benefits, is pursuant to Government Code Section 54953(c)(3).AdoptedPass Action details Video Video
19-1565 1T.-7Employment Agreement – Joshua Daniels, General CounselAgreement or ContractApproval by the Board of Education of Employment Agreement between the District and Joshua Daniels, as General Counsel, for the term August 15, 2019 to June 30, 2022, for a total base salary of $186,633.99, plus fringe benefit costs of $35,356.20.* ______ *Disclosure of salary and fringe benefits, for term, is pursuant to Government Code Section 54953(c)(3).AdoptedPass Action details Video Video
19-1567 1T.-8Application for Variable Term Program Waiver - CBEST, BCLAD and Program – California Commission on Teacher Credentialing – Named Employees for School Year 2019-2020ResolutionApproval by the Board of Education of Resolution No. 1920-0127 - Application for Variable Term Program Waiver - CBEST, BCLAD and Program - California Commission on Teacher Credentialing - Named Employees for School Year 2019-2020: 1. Angela Jones, K-5th Moderate/Severe SDC Teacher, Garfield Elementary School; 2. Karen Medina Plaza, K-5th Grade, Melrose Leadership Academy; 3. Zenobia Ritter, 5th Grade, Encompass Elementary School; 4. Andy Acosta Acevedo, 6th -8th Grade Bilingual, Melrose Leadership Elementary School; 5. Maria Cornejo, K-5th Grade Bilingual, Community United Elementary School; 6. Miriam Reyes, 9th -12th Social Science, Fremont High School; 7. Cho-Yi Meng, K-5th SDC Mild/Moderate, MLK Jr., Elementary School; 8. Thomas Williams, Certificate Administrator, Early Childhood Education Department; and 9. Maria Turverey, 2nd Grade, Multiple Subject Spanish Bilingual, Brookfield Elementary School.AdoptedPass Action details Video Video
19-1568 1T.-9Application for Provisional Internship Permit – California Commission on Teacher Credentialing - Named Employees for School Year 2019-2020ResolutionApproval by the Board of Education of Resolution No. 1920-0126 - Application for Provisional Internship Permit - California Commission on Teacher Credentialing - Named Employees for School Year 2019-2020: 1. Vivian Nkwuo, 9th - 12th SDC Mild/Moderate, Skyline High School; 2. Christopher Heath, 9th - 12th SDC Moderate/Severe, McClymonds High School; 3. Cesar Solis, TK-5th Business, Martin Luther King Jr Elementary; 4. Kurtis Jenkins, SDC Moderate/Severe, Programs for Exceptional Children Department; 5. Jennifer Belmont, 9th - 12th SDC Mild/Moderate, Oakland Technical High School; 6. Thomas Sawyer, 6th - 8th Grade, Roosevelt Middle School; 7. Luis Huertas, 9-12th , Biological Science, Castlemont HS; 8. Maria Turverey, 2nd Grade, Multiple Subject Spanish Bilingual, Brookfield Elementary School; and 9. Danielle Gerena, K-5th Grade, English, Brookfield Elementary School.AdoptedPass Action details Video Video
19-1573 1U.-1Public Comments on All Non-Agenda Items Within the Subject Matter Jurisdiction of the District - August 14, 2019Board, Public Comments (Summary)Public Comments on All Non-Agenda Items Within the Subject Matter Jurisdiction of the District - August 14, 2019.   Action details Not available
19-1574 1W.-1Regular Board Member's Report - August 14, 2019Regular Board Members ReportRegular Board Member's Report - August 14, 2019.Presentation/Acknowledgment Made  Action details Video Video