Meeting Name: Board of Education Agenda status: Final
Meeting date/time: 4/7/2020 4:00 PM Minutes status: Final  
Meeting location: INTERNET STREAMED (VIA ZOOM AND GRANICUS LIVE MANAGER) AND BROADCASTED ON KDOL-TV (Cable Channel 27) - LIVE - SIMULTANEOUSLY AND ARCHIVED FOR NEXT DAY INTERNET RETRIEVAL
Regular (Virtual) Meeting
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video: eComment: Not available  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
20-0155 2I.-1Oakland Unified School District - Honoring Dolores Huerta - April 10, 2020ResolutionOakland Unified School District - Honoring the Life and Work of activist Dolores Huerta - April 10, 2020.Presentation/Acknowledgment Made  Action details Video Video
20-0610 1I.-2Recognition - District's 2019-2020 - Classified School Employees of the Year - Talent/Human Resources DepartmentResolutionAdoption by the Board of Education of Resolution No. 1920-2024 - Recognition of Lawana Wyatt, Tanya Chatman, Rodolfo Perez, Diana So, Jacqueline Simon and William Taylor, Jr., collectively and individually, as Oakland Unified School District's 2019-2020 Classified School Employees of the Year.AdoptedPass Action details Video Video
20-0625 1K.-1Student Board Members’ Report - April 7, 2020Student Directors' ReportStudent Board Members’ Report - April 7, 2020.No Report  Action details Video Video
20-0626 1L.-1President's Report - April 7, 2020President's ReportPresident's Report - April 7, 2020.Presentation/Acknowledgment Made  Action details Video Video
20-0627 1M.-1Superintendent's Report - April 7, 2020Superintendent's ReportSuperintendent's Report - April 7, 2020.Presentation/Acknowledgment Made  Action details Video Video
20-0633 1O.-1Public Comments on All Items (Non-voting) A-N - April 7, 2020Board, Public Comment, Agenda Items A-MPublic Comments on All Items (Non-voting) A-N - April 7, 2020.Received and Filed  Action details Video Video
20-0562 1P.-1Award of Agreement Between Owner and Contractor – Competitively Bid –Sankofa Academy Boiler Replacement Project – Bay City Boiler & Engineering Co., Inc. – Division of Facilities Planning and ManagementAgreement or ContractApproval by the Board of Education of Award of Agreement Between Owner and Contractor - Competitively Bid - to Bay City Engineering Company, Inc. (“Contractor”), Oakland, CA, for the latter to provide abatement and demolition of existing boiler and install two (2) Weil McLain Cast Iron Sectional Boilers 1378 MHP input, for the Sankofa Academy Boiler Replacement Project, in the amount of $195,000.00, as the lowest responsive and responsible bidder, and rejecting all other bids, if any, and authorizing the President and Secretary of the Board to sign the Agreement for same with said bidder with work scheduled to commence on April 8, 2020, and scheduled to last for Ninety (90) Calendar days, and conclude on July 7, 2020, pursuant to the Agreement.Adopted on the General Consent ReportPass Action details Not available
20-0570 1P.-2Award of Agreement Between Owner and Contractor – Competitively Bid – Bay City Boiler & Engineering Co., Inc. – Melrose Leadership Academy Boiler Replacement Project – Division of Facilities Planning and ManagementAgreement or ContractApproval by the Board of Education of Award of Agreement Between Owner and Contractor - Competitively Bid - to Bay City Engineering Company, Inc. (“Contractor”), Oakland, CA, for the latter to provide abatement and demolition of existing boiler and install two (2) Weil McLain Cast Iron Sectional Boilers 1378 MHP input, for the Melrose Leadership Academy Boiler Replacement Project, in the amount of $265,000.00,which includes a $30,000.00 contingency allowance, as the lowest responsive and responsible bidder, and rejecting all other bids, if any, and authorizing the President and Secretary of the Board to sign the Agreement for same with said bidder with work scheduled to commence on April 8, 2020, and scheduled to last for Ninety (90) Calendar days, and concluding July 7, 2020, pursuant to the Agreement.Adopted on the General Consent ReportPass Action details Not available
20-0573 1P.-3Amendment No. 1, Agreement for Inspector of Record Services - Anthonio, Inc. - Emerson Elementary School Softball Field Project - Division of Facilities Planning and ManagementAgreement or ContractApproval by the Board of Education of Amendment No. 1, Agreement for Inspector of Record Services (IOR) between the District and Anthonio, Inc., Oakland CA, for the latter to provide additional IOR services to include changes to DSA required class - 1 IOR instead of class 3 shown in the drawings, pursuant to attached proposal dated 3-12-2020, for the Emerson Elementary School Softball Field Project, in an additional amount of $12,771.00 (includes a $6,831.00 contingency allowance), increasing Agreement not to exceed amount from $39,600.00 to $52,371.00, extending the term of Agreement from December 12, 2019 to March 11, 2020 to December 3, 2020, and authorizing the President and Secretary of the Board to sign the Amendment for same with said Consultant. All other terms and conditions of the Agreement remain in full force and effect.Adopted on the General Consent ReportPass Action details Not available
20-0584 1P.-4Award of Agreement Between Owner and Contractor - Competitively Bid – Bay Construction Company - Sherman Campus Storm Drain Replacement Project - Division of Facilities Planning & ManagementAgreement or ContractApproval by the Board of Education of Award of Agreement Between Owner and Contractor - Competitively Bid - to Bay Construction Company (“Contractor”), Oakland, CA, for the latter to remove damaged asphalt to excavate open trench to install new drainage system, for the Sherman Campus Storm Drain Replacement Project, in the amount of $135,000.00, as the lowest responsive and responsible bidder, and rejecting all other bids if any, and authorizing the President and Secretary of the Board to sign the Agreement for same with said bidder with work scheduled to commence on April 8, 2020, and scheduled to last for Ninety (90) Calendar days, concluding July 7, 2020, pursuant to the Agreement.Adopted on the General Consent ReportPass Action details Not available
20-0588 1P.-5Award of Agreement Between Owner and Contractor - Competitively Bid – Bay Construction Company – Elmhurst Middle School Sewer Line Replacement Project - Division of Facilities Planning & ManagementAgreement or ContractApproval by the Board of Education of Award of Agreement Between Owner and Contractor - Competitively Bid - to Bay Construction Company (“Contractor”), Oakland, CA, for the latter to provide construction services to include repair and replace 6”sewer main from main school building and portables to the city street, replace all concrete and asphalt affected by pipe replacement, for the Elmhurst Middle School Sewer Line Replacement Project, in the amount of $220,000.00, as the lowest responsive and responsible bidder, and rejecting all other bids if any, and authorizing the President and Secretary of the Board to sign the Agreement for same with said bidder with work scheduled to commence on April 8, 2020, and scheduled to last for Ninety (90) Calendar days, concluding July 7, 2020.Adopted on the General Consent ReportPass Action details Not available
20-0601 1P.-6Amendment No. 1, Professional Services Contract - TeachBar - Talent / Human Resources DepartmentAgreement or ContractRatification by the Board of Education of Amendment No. 1, Professional Services Contract between the District and TeachBar, Oakland, CA, for the latter to provide test preparation and tutoring services for teacher candidates to pass the California Basic Educational Skills Test (CBEST) and California Subject Examinations for Teachers (CSET), multiple subject/math, exams from 16 to 24, in the additional amount of $24,800.00, increasing the Contract not to exceed amount from $37,976.00 to $62,776.00, for the term August 1, 2019 through June 30, 2020. All other terms and conditions of the Contract remain in full force and effect.Adopted on the General Consent ReportPass Action details Not available
20-0692 1P.-7Layoffs/Additions/Net of Classified Positions for Fiscal Year 2020-2021ResolutionApproval by the Board of Education of Resolution No. 1920-2026 - Layoffs/Additions/Net of Classified Positions for Fiscal Year 2020-2021 which provides for the reduction or layoff of classified positions, and increase or creation of authorized classified positions based on lack of funds and/or program need consistent with Resolution No. 1920-0214 (Legislative File No. 20-0180, Enactment No. 20-0391, March 4, 2020) and as reflected through the Budget Development process for 2020-2021.Adopted on the General Consent ReportPass Action details Not available
20-0463 1P.-8Amendment, Grant Award - California Department of Social Services - Refugee Programs Bureau - English Language Learner & Multilingual Achievement (ELLMA) DepartmentAgreement or ContractApproval by the Board of Education of Amendment No. A-1, Agreement No. 17-1016, between District and California Department of Social Services, accepting amended terms of Agreement as delineated in Sections 2, 3 including an extension of time from August 18, 2018 through June 20, 2020 to June 13, 2021, allowing District to continue to provide services to newcomer refugee and unaccompanied minor students (“student refugees “) in OUSD, utilizing unexpended monies of the $1,835,520.00 Grant (initially awarded District in August 16, 2018), in California Newcomer Education and Well-Being Funds, via the English Learner and Multilingual Achievement Department. All other terms and conditions of the Agreement remain in full force and effect.Adopted on the General Consent ReportPass Action details Not available
20-0514 1P.-9Professional Services Contract - Legacy Leaders, LLC - Elementary Network 2Agreement or ContractRatification by the Board of Education of a Professional Services Contract between the District and Legacy Leaders, LLC, Oakland, CA, for the latter to supply Denise Saddler to serve as an interim principal at Sankofa Academy, including performing the activities and services described in the Scope of Work, incorporated herein by reference as though fully set forth, via Elementary Network 2, for the period of December 2, 2019 through May 29, 2020, in an amount not to exceed $58,800.00.Adopted on the General Consent ReportPass Action details Not available
20-0564 1P.-10Professional Services Contract - Blue Thistle Consulting - Community Schools and Student Services DepartmentAgreement or ContractRatification by the Board of Education of a Professional Services Contract between the District and Blue Thistle Consulting, Orinda, CA, for the latter to create a comprehensive workflow and transition timeline document for Kindergarten Readiness Program Manager leaving the role, which captures the responsibilities, structure, timeline, partnerships, etc., of the program and its manager for program quality and future expansion, via Community Schools and Student Services Department, for the period of February 18, 2020 through June 30, 2020, in an amount not to exceed $2,250.00.Adopted on the General Consent ReportPass Action details Not available
20-0566 1P.-11Professional Services Contract - Mills Teacher Scholars - Community Schools and Student Services DepartmentAgreement or ContractRatification by the Board of Education of a Professional Services Contract between the District and Mills Teacher Scholars, Oakland, CA, for the latter to facilitate a strategic planning retreat for the District's Expanded Learning staff on February 10th and February 11th on the Mills College Campus; work with Expanded Learning staff to develop agenda for retreat and strategic objectives prior to retreat as well as reflecting with Expanded Learning team after retreat, via Community Schools and Student Services Department, for the period of February 6, 2020 through February 28, 2020, in an amount not to exceed $6,500.00.Adopted on the General Consent ReportPass Action details Not available
20-0585 1P.-12Grant Award - California Department of Education - California Partnership Academies (CPA) Program – Skyline High School Renewable Energy Academy - High School Linked Learning OfficeApplicationAcceptance by the Board of Education of a California Partnership Academies (CPA) Program: Career Technical Education Initiative Grant Award from the California Department of Education, for the Skyline High School Renewable Energy Academy (C018), CDE Grant Number: 19-25168-61259-S4, in the amount of $50,000.00, for purpose described in the attachment, for the period of March 1, 2020 through March 1, 2021, pursuant to the terms and conditions thereof.Adopted on the General Consent ReportPass Action details Not available
20-0586 1P.-13Grant Award - California Department of Education - California Partnership Academies (CPA) Program - Sustainable Urban Design Academy - Castlemont High School Sustainable Urban Design Academy - High School Linked Learning OfficeApplicationAcceptance by the Board of Education of a California Partnership Academies (CPA) Program: Career Technical Education Initiative Grant Award from the California Department of Education, for the Sustainable Urban Design Academy (C 003), at Castlemont High School, CDE Grant Number: 19-25168-61259-S3, in the amount of $50,000.00, for purpose described in the attachment, for the period of March 1, 2020 through March 1, 2021, pursuant to the terms and conditions thereof.Adopted on the General Consent ReportPass Action details Not available
20-0538 1P.-14Proclaiming – April 20-24, 2020 – Oakland Adult and Career Education WeekResolutionApproval by the Board of Education of a Resolution No. 1920-0216 - Proclaiming - April 20-24, 2020 - Oakland Adult and Career Education Week in the District.Adopted on the General Consent ReportPass Action details Not available
20-0614 1P.-15In-Lieu of Proposition 39 Facilities Use Agreement - American Indian Public High School - School Year 2020-2021Agreement or ContractApproval by the Board of Education of an In Lieu of Proposition 39 Facilities Use Agreement between the District and American Indian Public High School, a Charter School, for the use of a portion of the premises of the Lakeview School Site, specified in the Agreement, at 746 Grand Ave., Oakland, CA 94610, for a one-year term, for the period July 1, 2020 through June 30, 2021, for the sole purpose of operating its educational program for grades 9-12, paying District the Proposition 39 2020-2021 Use Fee specified in Section 3 of the Agreement (anticipated to be $151,099.72) and pursuant to all other terms and conditions of the Agreement.Adopted on the General Consent ReportPass Action details Not available
20-0628 1Q.-1Public Comments on All Non-Agenda Items Within the Subject Matter Jurisdiction of the District - April 7, 2020Board, Public Comments (Summary)Public Comments on All Non-Agenda Items Within the Subject Matter Jurisdiction of the District - April 7, 2020.Presentation/Acknowledgment Made  Action details Video Video
19-1936 1S.-1Amendment - Board Policy - BP 5116.1 Open Enrollment - Opportunity Ticket - RevisionBoard PolicyAdoption by the Board of Education of Amendment - Board Policy - BP 5116.1, Intradistrict Open Enrollment - Opportunity Ticket - Revision.Adopted as AmendedPass Action details Video Video
20-0550 2S.-2Name Designation - Sankofa United Elementary School - Schools Merger - Sankofa Academy and Henry J. Kaiser Elementary School - July 1, 2020ResolutionAdoption by the Board of Education of Resolution No. 1920-0219 - Designating the Merged Schools of Sankofa Academy and Henry J. Kaiser Elementary School as Sankofa United Elementary School* effective July 1, 2020. ______ *Public Hearing held by Board of Education on March 25, 2020.Postponed to a Date Certain  Action details Video Video
20-0605 2S.-3Proposition 51 - Aspire Berkley Maynard Academy - Charter School Facilities Agreement (Long Term Lease) (Second Reading)Agreement or ContractApproval by the Board of Education of a Charter School Facilities Agreement between District and Aspire Public Schools, Inc., a California non-profit public benefit corporation (“Aspire”) operating Aspire Berkeley Maynard Academy (the nonprofit corporation and the Berkley Maynard Academy, for use of the facilities (formerly Golden Gate Elementary School) located at 6200 San Pablo Avenue, Oakland, CA 94608-2228, for a term of fifteen (15) consecutive fiscal years, commencing on July 1, 2020 and ending on June 30, 2035, subject to earlier termination as set forth in this Agreement (“Initial Term”), for annual rent as set forth in Section 3 of Agreement.AdoptedPass Action details Video Video
20-0681 1T.-1Oakland Unified School District - State and Federal Legislative Priorities - COVID 19 PandemicMotionDiscussion, identification and possible adoption by the Board of Education, in consultation with the Superintendent of Schools, and/or designee(s), of the District’s State and Federal Legislative Priorities (i.e., Needs, Asks) Regarding the COVID-19 Pandemic.Discussed  Action details Video Video
20-0693 1T.-2Collective Bargaining Agreement - District and Building and Construction Trades Council of Alameda County - July 1, 2018 - June 30, 2021Agreement or ContractApproval by the Board of Education of the Tentative Agreement as Agreement between the District and Building and Construction Trades Council of Alameda County (BCTC), representing District’s skilled trade workers including carpenters, electricians, laborers, painters, plumbers and steamfitters, for the period of July 1, 2018 through June 30, 2021. Al1 other terms and conditions of prior Agreement remain in full force and effect.AdoptedPass Action details Video Video
20-0694 1T.-3Collective Bargaining Agreement - District and California School Employees Association (CSEA), Chapter 1 - July 1, 2018 - June 30, 2021Agreement or ContractApproval by the Board of Education of the Tentative Agreement as Agreement between the District and California School Employees Association (CSEA), Chapter 1, representing District’s sworn police officers, for the period of July 1, 2018 through June 30, 2021. Al1 other terms and conditions of the prior Agreement remain in full force and effect.AdoptedPass Action details Video Video
20-0609 1T.-4Application for Variable Term Program Waiver CBEST, BCLAD and Program – California Commission on Teacher Credentialing – Named Employees for School Year 2019-2020MotionApproval by the Board of Education of Resolution No. 1920-2023 - Application for Variable Term Program Waiver - CBEST, BCLAD and Program - California Commission on Teacher Credentialing - Named Employees for School Year 2019-2020: 1. Amirah Rose, PreK ECE, SPED Teacher, CUES; 2. Jose Lopez-Garcia, K - 5, Esperanza; and 3. Lynda Palma-Medellin K - 5, Global Family.AdoptedPass Action details Video Video
20-0628 1U.-1Public Comments on All Non-Agenda Items Within the Subject Matter Jurisdiction of the District - April 7, 2020Board, Public Comments (Summary)Public Comments on All Non-Agenda Items Within the Subject Matter Jurisdiction of the District - April 7, 2020.   Action details Video Video
20-0629 1W.-1Board Members’ Report - April 7, 2020Regular Board Members ReportBoard Members’ Report - April 7, 2020.Presentation/Acknowledgment Made  Action details Video Video