Meeting Name: Board of Education Agenda status: Final
Meeting date/time: 8/12/2020 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
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video: eComment: Not available  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
20-1599 1K.-1Student Director's Report - August 12, 2020Student Directors' ReportStudent Director's Report - August 12, 2020.Presentation/Acknowledgment Made  Action details Video Video
20-1535 1L.-1President's Report - August 12, 2020President's ReportPresident's Report - August 12, 2020.No Report  Action details Video Video
20-1536 1M.-1Superintendent's Report - August 12, 2020Superintendent's ReportSuperintendent's Report - August 12, 2020.Presentation/Acknowledgment Made  Action details Video Video
20-1537 1O.-1Public Comments on All Items (Non-voting) A-N - August 12, 2020Board, Public Comment, Agenda Items A-MPublic Comments on All Items (Non-voting) A-N - August 12, 2020.Received and Filed  Action details Video Video
20-1265 1P.-1Transfer of Unclaimed Property Funds From Their Respective Fund(s) - To General Fund – Pursuant to California Government Code Section 50053 [FY 2019-20 - As of May 31, 2020]ResolutionAdoption by the Board of Education of Resolution No. 2021-0009 - Transfer Unclaimed Property Funds From Their Respective Fund(s) To The General Fund Pursuant To California Government Code Section 50053, for Fiscal Year 2019-2020, for 2,690 2680 stale dated warrants, in the cumulative amount of $1,104,758.00, $1,069,434.46, as specified in attached Exhibit A, as of May 31, 2020.Adopted on the General Consent ReportPass Action details Not available
20-1415 1P.-2Payroll Warrants and Direct Deposits - Fiscal Year 2019-2020 - As of April 30, 2020ReportRatification by the Board of Education of Payroll Warrants and Direct Deposits - i.e., 901 Payroll Consolidated Checks printed and 6,997 Direct Deposits made - Fiscal Year 2019-2020, in the cumulative Amount of $19,437,448.42, from April 1, 2020 through April 30, 2020, as reflected in Exhibit 1.Adopted on the General Consent ReportPass Action details Not available
20-1416 1P.-3Payroll Warrants and Direct Deposits - Fiscal Year 2019-2020 - As of May 31, 2020ReportRatification by the Board of Education of Payroll Warrants and Direct Deposits - i.e., 932 Payroll Consolidated Checks printed and 7,016 Direct Deposits made - Fiscal Year 2019-2020, in the cumulative Amount of $19,962,670.50, from May 1, 2020 through May 31, 2020, as reflected in Exhibit 1.Adopted on the General Consent ReportPass Action details Not available
20-1417 1P.-4Payroll Warrants and Direct Deposits - Fiscal Year 2019-2020 - As of June 30, 2020ReportApproval by the Board of Education of Payroll Warrants and Direct Deposits - i.e., 688 Payroll Consolidated Checks printed and 7,034 Direct Deposits made - Fiscal Year 2019-2020, in the cumulative Amount of $16,181,082.61, from June 1, 2020 through June 30, 2020, as reflected in Exhibit 1.Adopted on the General Consent ReportPass Action details Not available
20-1418 1P.-5Accounts Payable Warrants - Fiscal Year 2019-2020 - As of April 30, 2020ReportApproval by the Board of Education of Accounts Payable Warrants - i.e., 802 Accounts Payable Consolidated Checks printed - Fiscal Year 2019-2020, in the cumulative Amount of $25,400,834.92, from April 1, 2020 through April 30, 2020, as reflected in Exhibit 1.Adopted on the General Consent ReportPass Action details Not available
20-1419 1P.-6Accounts Payable Warrants - Fiscal Year 2019-2020 - As of May 31, 2020ReportApproval by the Board of Education of Accounts Payable Warrants - i.e., 698 Accounts Payable Consolidated Checks printed - Fiscal Year 2019-2020, in the cumulative Amount of $29,578,441.90, from May 1, 2020 through May 31, 2020, as reflected in Exhibit 1.Adopted on the General Consent ReportPass Action details Not available
20-1420 1P.-7Accounts Payable Warrants - Fiscal Year 2019-2020 - As of June 30, 2020ReportApproval by the Board of Education of Accounts Payable Warrants - i.e., 1,153 Accounts Payable Consolidated Checks printed - Fiscal Year 2019-2020, in the cumulative Amount of $39,769,105.02, from June 1, 2020 through June 30, 2020, as reflected in Exhibit 1.Adopted on the General Consent ReportPass Action details Not available
20-1422 1P.-8Temporary Borrowing Between District Funds - Fiscal Year 2020-2021ResolutionApproval by the Board of Education of Resolution No. 2021-0004 - Temporary Borrowing Between [District] Funds for Fiscal Year 2020-2021, as needed, for cash-flow purposes, among eligible funds of the District, and the repayment of such temporary borrowed funds, pursuant to Education Code Section 42603.Adopted on the General Consent ReportPass Action details Not available
20-1411 1P.-9Independent Consultant Agreement for Special Services - Asset Management and Real Property Services - DCG Strategies, Inc. – Division of Facilities Planning and ManagementAgreement or ContractRatification by the Board of Education of an Independent Consultant Agreement for Special Services Asset Management and Real Property Services between District and DCG Strategies, Inc. (“Contractor”), Dublin, CA, for the latter to provide asset management and real property services, as described in Section 1 and/or Exhibit “A” of Agreement, incorporated herein by reference as though fully set forth, related to the former Edward Shands Adult Education Center and former Tilden Child Development Center (“CDC”) site, for the term June 25, 2020 through March 15, 2021, in an amount not to exceed of $35,500.00.Adopted on the General Consent ReportPass Action details Not available
20-1412 1P.-10Independent Consultant Agreement for Special Services - Asset Management and Real Property Services - Heafey Commercial – Division of Facilities Planning and ManagementAgreement or ContractRatification by the Board of Education of an Independent Consultant Agreement for Special Services Asset Management and Real Property Services between District and Heafey Commercial (“Contractor”), Piedmont, CA, for the latter to provide asset management and real property services, as described in Section 1 and/or Exhibit “A” of Agreement, incorporated herein by reference as though fully set forth, related to the former Piedmont Child Development Center (“CDC”) site and former Webster CDC (“CDC”) site, for the term June 25, 2020 through December 31, 2021, in an amount not to exceed of $7,500.00.Adopted on the General Consent ReportPass Action details Not available
20-1436 1P.-11Independent Consultant Agreement for Land Surveying Services - PLS Surveys, Inc. - Division of Facilities Planning and ManagementAgreement or ContractApproval by the Board of Education of Independent Consultant Agreement for Land Surveying Services between District and PLS Surveys, Inc., Oakland, CA, for the latter to provide Boundary Survey and Parcel Map for Subdividing former John Swett Elementary School Site (Tilden Project), as described in Section 1 and/or Exhibit “A” of Agreement, incorporated herein by reference as though fully set forth, in the amount of $10,200.00, as the selected consultant, with the contract term commencing on August 27, 2020, and terminating on March 31, 2021, and authorizing the President and Secretary of the Board to sign the Agreement for same with said consultant.Adopted on the General Consent ReportPass Action details Not available
20-1443 1P.-12Personnel Report No. 2021-0001 - Talent/Human Resources DepartmentPersonnel ReportAdoption by the Board of Education of Personnel Report No. 2021-0001 - Talent/Human Resources Department.Adopted on the General Consent ReportPass Action details Not available
20-1432 1P.-13District Salary Schedules - Oakland Education Association (OEA) Certificated Substitute Positions - Talent/Human Resources DepartmentResolutionAdoption by the Board of Education of Resolution No. 1920-2040 - District Salary Schedules for OEA Certificated Sub Positions Effective: July 1, 2007 (1.75%) July 1, 2013 (2.0%) July 1, 2015 (5.59%) July 1, 2015 (2.74%) January 1, 2016 (2.79%) July 1, 2016 (3.07%) January 1, 2017 (.33377%) July 1, 2017 (.34%) January 1, 2019 (STIPS and Retired OUSD Teachers 80% step 1, column 1 of K12T schedule Daily rate: 1-30 days per academic year: 70% step 1, column of K12T schedule Daily rate: 31+ days per academic year: 80% step 1, column of K12T schedule CDC and Adult Education increase of 3%) January 1, 2020 (STIPS and Retired OUSD Teachers 80% step 1, column 1 of K12T schedule Daily rate: 1-30 days per academic year: 70% step 1, column of K12T schedule Daily rate: 31+ days per academic year: 80% step 1, column of K12T schedule CDC and Adult Education increase of 3%)Withdrawn  Action details Not available
20-1384 1P.-14Grant Agreement - Stupski Foundation - High School Linked Learning OfficeAgreement or ContractApproval by the Board of Education of a Grant Agreement between District and the Stupski Foundation, San Francisco, CA, accepting $750,000.00, to support community-based organization coordination and advising professional development [for students] within the Oakland Unified School District, as described in the Agreement, via the High School Linked Learning Office, for the period of February 1, 2020 through January 31, 2023, pursuant to the terms and conditions thereof, if any.Adopted on the General Consent ReportPass Action details Not available
20-1413 1P.-15Amendment No. 1, Memorandum of Understanding, Collaboration, Partnership, Family Engagement and Sharing of Information - Research, Assessment & Data DepartmentAgreement or ContractAdoption by the Board of Education of Amendment No. 1, Memorandum of Understanding, Collaboration, Partnership, Family Engagement and Sharing of Information between the District and the Housing Authority of the City of Oakland (OHA), Oakland, CA, replacing paragraph 3 of the Agreement, with New Paragraph 3, in which District agrees, following receipt of information from OHA, to provide student directory information and data to OHA, as specified; also agrees to provide aggregate data, sufficient to maintain privacy and confidentiality, on the results of OUSD benchmark and state testing assessments including the Common Core State Standards (CCSS) Smarter Balance Assessment Consortium (SBAC) and the California Standards Test (CST) for students enrolled in an OUSD Child Development Center (CDC) or an elementary, middle, high, or alternative school who also receives assistance through the Public Housing, Housing Choice Voucher, Project Based Voucher and other OHA Local Affordable Housing Program and further agrees to provide information regarding students' technology access, including students' access to devices and the internet. All other terms and conditions of the Agreement remain in full force and effect.Adopted on the General Consent ReportPass Action details Not available
20-1428 1P.-16Grant Agreement - Oakland Public Education Fund (Intel Corporation) - High School Linked Learning OfficeAgreement or ContractApproval by the Board of Education of a Grant Agreement between District and Oakland Public Education Fund (Regrant #20-04-03801902), accepting $24,860.55, from the Intel Corporation, to fully fund the Remote Learning and College Counselor position at McClymonds High School for the 2020-2021 School Year, via the High School Linked Learning Office, pursuant to the terms and conditions thereof, if any.Adopted on the General Consent ReportPass Action details Not available
20-1434 1P.-17Grant Agreement - Oakland Public Education Fund (Intel Corporation) - Oakland Technical High SchoolAgreement or ContractApproval by the Board of Education of a Grant Agreement between District and Oakland Public Education Fund (Regrant #19-08-03334313), accepting $70,000.00, from the Intel Corporation, to support the Computer Academy Director's salary during the 2019-2020 Academic Year, at Oakland Technical High School, for the period of August 12, 2019 through July 31, 2020, via the High School Linked Learning Office, pursuant to the terms and conditions thereof, if any.Adopted on the General Consent ReportPass Action details Not available
20-1435 1P.-18New Master Agreements or Contracts and Individual Service Agreements with Non-Public, Nonsectarian School/Agency Services for Students of Special Education Program - School Year 2020-2021 - Programs for Exceptional ChildrenResolutionApproval by the Board of Education of Resolution Number 2021-0008 - New Master Agreements or Contracts and Individual Service Agreements with Non-Public, Nonsectarian School/Agency Services for students of Special Education Program for Fiscal Year 2020-2021, in a cumulative amount not to exceed $23,000,000.00.Adopted on the General Consent ReportPass Action details Not available
20-1425 1P.-19Oakland Adult and Career Education - Course Offerings - 2020-2021 School YearResolutionApproval by the Board of Education of Resolution No. 2021-0007 - Oakland Adult and Career Education Program - Course Offerings - 2020-2021 School Year.Adopted on the General Consent ReportPass Action details Not available
20-1438 1P.-20Grant Agreement - Bay Area Community College Consortium - K12 Strong Workforce Program - Cabrillo Community College District - High School Linked Learning OfficeAgreement or ContractApproval by the Board of Education of Bay Area Community College Consortium K12 Strong Workforce Program Agreement Between Cabrillo Community College District* and Oakland Unified School District, with the latter accepting $1,416,149.00 Grant, to support its K12 Strong Workforce Program, described in the Scope of Work (Exhibit B: K12 SWP CTE Pathway/Program Work Plan), incorporated herein by reference as though fully set forth, via the High School Linked Learning Office, for the period of July 1, 2020 through December 31, 2022. ___ *Fiscal Agent for the California Community College Chancellor’s OfficeAdopted on the General Consent ReportPass Action details Not available
20-1588 1P.-21Authorizing On-Site Internships and Career Pathway Programs - Shelter-In-Place Orders - 2020-2021 School YearAgreement or ContractAdoption by the Board of Education of Resolution No. 2021-0073 - Authorizing On-Site Internships and Career Pathway Programs Consistent With Shelter-In-Place Orders During 2020-21 School Year.Adopted on the General Consent ReportPass Action details Not available
20-1433 1P.-22Agreement to Resolve - United States Department of Education, Office of Civil Rights v. District - Case No. 09-19-1027ResolutionApproval by the Board of Education of Resolution No. 2021-0021 - Agreement to Resolve United States Department of Education, Office for Civil Rights Matter Number 09-19-1027 (i.e., alleged discrimination based on disability).Adopted on the General Consent ReportPass Action details Not available
20-1589 1P.-23Lease Agreement - Kidango, Inc. - Early Childhood Education and Family Support Program - Buildings H & I - Castlemont High SchoolAgreement or ContractRatification by the Board of Education of a Lease Agreement between District and Kidango, Inc., for the latter’s use of Buildings H & I at Castlemont High School to provides an early childhood education and family support program to low income children in the Castlemont High School community, for a one-time payment of $18,000.00 and $18,000.00 annual rent for said space for the term July 8, 2020 through June 30, 2021.Adopted on the General Consent ReportPass Action details Not available
20-1406 1P1.-1Amendment No. 1, General Services Agreement - The Integral Group, Inc. - Cole Administration Center Project - Division of Facilities Planning and ManagementAgreement or ContractApproval by the Board of Education of Amendment No. 1, General Services Agreement between the District and The Integral Group, Inc., Oakland, CA, for the latter to pursue CHPS certification instead of LEED v4.; provide MEP systems and Cx process for the District's Data center and multipurpose building adjacent to administrative building, as described in the proposal attached to this Amendment dated April 8, 2020, in an additional amount of $14,700.00, increasing Agreement not to exceed amount from $57,500.00 to $72,200.00, 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
20-1407 1P1.-2General Services Agreement for the Cole Administration Center Project to HERTZ Environmental, Inc. - Division of Facilities Planning and ManagementAgreement or ContractApproval by the Board of Education of a General Services Agreement between District and HERTZ Environmental, Inc., Oakland, CA, for the latter to provide a Storm Water Pollution Prevention Plan (SWPPP) and support District in maintaining compliance with the Construction General Permit ("General Permit"), Order No. 2009-0009-DWQ, adopted by the State Water Resources Control Board (SWRCB) and enforced by the San Francisco Regional Water Quality Control Board (SFRWQCB), for stormwater runoff associated with construction activities, for the Cole Administration Center Project, in the amount of $25,500.00, as the selected consultant, with work scheduled to commence on August 13, 2020, and scheduled to last December 31, 2023, and authorizing the President and Secretary of the Board to sign the Agreement for same with said consultant.Adopted on the General Consent ReportPass Action details Not available
20-1408 1P1.-3Amendment No. 2, Independent Consultant Agreement for Professional Services - Jensen Hughes - Fremont New Construction Project - Division of Facilities Planning and ManagementMotionApproval by the Board of Education of Amendment No. 2, Independent Consultant Agreement for Professional Services between the District and Jensen Hughes, Concord, CA, for the latter to provide additional site visits to witness fire alarm and intrusion alarm pre-and final testing for Increment 2, as described in proposal dated March 12, 2020, attached to this Amendment, as part of Exhibit A, for the Fremont New Construction Project, in an additional amount of $10,000.00, which includes a $5,250.00 contingency, increasing Agreement not to exceed amount from $76,430.00 to $86,430.00, 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
20-1409 1P1.-4Amendment No. 5, Independent Consultant Agreement – Verde Design, for Professional Services for the Emerson Elementary School Soft Ball Field Project - Division of Facilities Planning and ManagementAgreement or ContractApproval by the Board of Education of Amendment No. 5, Independent Consultant Agreement for Professional Services between the District and Verde Design, Santa Clara, CA, for the former to provide to latter reimbursable Department of State Architect (DSA) fees, described in Exhibit A, attached to this Amendment, for the Emerson Elementary School Soft Ball Field Project, in an additional amount of $40,750.00, which includes a $15,000.00 contingency, increasing Agreement not to exceed amount from $266,360.00 to $307,110.00, extending term of Agreement from June 7, 2018 through December 31, 2020 to June 21, 2021 and authorizing the President and Secretary of the Board to sign the Amendment for same with said Consultant.Adopted on the General Consent ReportPass Action details Not available
20-1410 1P1.-5Amendment No. 7, Independent Consultant Agreement for Professional Development – Byrens Kim Design Works, - Madison Park Academy Expansion Project - Division of Facilities Planning and ManagementAgreement or ContractApproval by the Board of Education of Amendment No. 7, Independent Consultant Agreement for Professional Services between the District and Byrens Kim Design Works, Oakland, CA, for the latter to provide to additional site design for Capistrano Driveway and West Parking lot, to address structural construction errors and then provide additional construction administration services for the extended construction period, as described in Exhibit A, attached to this Amendment, for the Madison Park Academy Expansion Project, in an additional amount of $147,000.00, increasing Agreement not to exceed amount from $2,695,870.00 to $2,842,870.00 and authorizing the President and Secretary of the Board to sign the Amendment for same with said consultant pursuant to the Amendment.Adopted on the General Consent ReportPass Action details Not available
20-1538 1Q.-1Public Comments on All Non-Agenda Items Within the Subject Matter Jurisdiction of the District (30 Minutes)Board, Public Comments (Summary)Public Comments on All Non-Agenda Items Within the Subject Matter Jurisdiction of the District (30 Minutes) - August 12, 2020.   Action details Video Video
20-1472 1S.-12020-2021 School Year Work Plan - Superintendent of SchoolsMotionAdoption by the Board of Education of the Superintendent of Schools 2020-2021 School Year Work Plan.AdoptedPass Action details Video Video
20-1473 1S.-22020-2021 School Year Work Plan - Board of EducationMotionAdoption by the Board of Education of its 2020-2021 School Year Work Plan.AdoptedPass Action details Video Video
20-1663 1S.-3Board of Education - Meeting Time Extension - August 12, 2020MotionApproval by the Board of Education of a motion to extend the meeting certain end time from 10:00 P.M., August 12, 2020, to 10:45 P.M.AdoptedPass Action details Not available
20-1580 1T.-145-Day District Budget Revision - Fiscal Year 2020-2021ReportApproval by the Board of Education of 45 Day District Budget Revision - 2020-21 Fiscal Year Adoption Budget for Unrestricted and Restricted General Fund, with $636,884,533 in revenue and $624,287,632 in expenditures, as specified in Attachment “A” - General Fund Restricted and Unrestricted Expenditures By Object and General Fund Unrestricted and Restricted Expenditures By Object; with all other Funds - Revenue and Expenditures - remaining in full force and effect as specified in the Adoption Budget approved by Board on June 26, 2020.AdoptedPass Action details Video Video
20-1595 1T.-2District's Response - 2019-2020 Alameda County Grand Jury Report - “Castlemont High School: Cheating Its Students”MotionApproval by the Board of Education of the District’s Response to Findings and Recommendations of the 2019-2020 Alameda County Grand Jury Final Report, “Castlemont High School: Cheating Its Students”.AdoptedPass Action details Video Video
20-1597 1T.-3Board Policy - Instruction - 6007 - Distance LearningBoard PolicyAdoption by the Board of Education of proposed Board Policy - Instruction - 6007 - Distance Learning.First Reading  Action details Video Video
20-1664 1T.-3ABoard of Education - Meeting Time Extension - August 12, 2020MotionApproval by the Board of Education of a motion to extend the meeting certain end time from 10:45 P.M., August 12, 2020, to 11:15 P.M.AdoptedPass Action details Not available
20-1439 1T.-4Application for Provisional Internship Permit – California Commission on Teacher Credentialing - Named Employees for School Year 2020-2021ResolutionApproval by the Board of Education of Resolution No. 1920-2038 - Application for Provisional Internship Permit - California Commission on Teacher Credentialing - Named Employees for School Year 2020-2021: 1. Humberto Bracho, Math/Science Core, Frick/SOL Middle School; 2. Diana Everman, Resource Specialist K - 5th Grade, Fruitvale Elementary; 3. Justin Walton, Reading Intervention EEIP Teacher, K - 5th Grade, Futures Elementary; 4. Samuel Duenas, 9th - 12th Grade Single Subject Physical Education, Coliseum College Prep Academy; 5. Amber Perkins-Ellis, 9th - 12th Grade Ed Specialist, Mild/Moderate, Coliseum College Prep Academy; 6. Jamila Levine, 9th - 12th Grade Ed Specialist, Mild/Moderate, Castlemont High School; 7. David Zahn, 9th - 12th Grade Single Subject Social Science, Oakland International High School; 8. Tamara Thompson, 9th - 12th Grade Single Subject Social Science, Castlemont High School; 9. Valerie Chang Lee, 9th - 12th Grade Ed Specialist, Mild/Moderate, Fremont High School; 10. Shrotriyee Jacque, 9th - 12th Grade Single Subject Chemistry, Coliseum College Prep Academy; 11. Colleen George, 6th - 8th Grade Single Subject Social Science, Bret Harte Middle School; 12. Samuel Anderson-Moxley, 6th - 8th Grade Single Subject Social Science, Bret Harte Middle School; 13. Briana Hernandez, K - 5th Grade Multiple Subject, Acorn Woodland Elementary School; 14. Sadie Hewitt, K - 5th Grade multiple Subject, Greenleaf; 15. Katherine Moseley, K - 5th Grade Multiple Subject, Greenleaf; 16. Catherine Cain, K - 5th Grade Multiple Subject, Hoover School; 17. Taylor West, 6th - 8th Grade Ed Specialist, Mild/Moderate, Roosevelt Middle School; 18. Claudia Leon, K - 5th Grade Mild/Moderate, Howard Elementary School; 19. Sparkle Phelps, K - 5th Grade General Subjects, Horace Mann; 20. Tracy Garyson-Peters, 6th - 8th Grade Single Subject Industrial & Technology Education, Frick Impact Academy/School of Languages Middle School; 21. Amanda Beri, 6th - 8th Grade Ed Specialist, Mild/Moderate, Frick Impact Academy/School of Languages Middle School; 22. Emily Veramessa, 6th - 8th Grade Music, Frick Impact Academy/School of Languages Middle School; 23. LaShawn Grimes, 6th - 8th Grade Spanish, Frick Impact Academy/School of Languages Middle School; 24. My Tien Van, 4th Grade Multiple Subject, Glenview Elementary @ Santa Fe; 25. Valerie Jones, K - 8th Grade Special Education, Mild/Moderate, La Escuelita/Met West; 26. Shemone Howard, K - 5th Grade Special Education, Mild/Moderate, Martin Luther King Elementary; 27. Bruce Taft Jr., K - 8th Grade Single Subject, Physical Education, Parker; 28. Jaron Epstein, 6th - 8th Grade Special Education, Mild/Moderate, West Oakland Middle School; 29. Gena Rinaldi, Pre-K Moderate/Severe Teacher, United Nation ECE; 30. Ricardo Cruz, 9th - 12th Grade Single Subject Social Science, Life Academy; 31. Gabrielle Wilson, 9th - 12th Grade Ed Specialist Mild/Moderate, Skyline High School; and 32. Daechelle Moore, K - 5th Grade Mild/moderate, Burbank Elementary School.AdoptedPass Action details Video Video
20-1440 1T.-5Application for Variable Term Program Waiver CBEST, BCLAD and Program – California Commission on Teacher Credentialing – Named Employees for School Year 2020-2021ResolutionApproval by the Board of Education of Resolution No. 1920-2039 - Application for Variable Term Program Waiver - CBEST, BCLAD and Program - California Commission on Teacher Credentialing - Named Employees for School Year 2020-2021: 1. Yeris Majail, K - 5th Grade SDC Mild/Moderate Teacher, Franklin Elementary; 2. Amber Cox, K - 5th Grade Resource Specialist, Acorn Woodland; 3. Jeremy Jennings, 9th - 12th Grade Math, Coliseum College Prep Academy; 4. Neftali Diaz Ordaz Reyes, Kindergarten Bilingual Teacher, Markham Elementary; 5. Mark Zuniga, Kindergarten Bilingual Teacher, La Escuelita Elementary; 6. Khadija Graham, K - 5th Grade SDC Mild/Moderate Teacher, Martin L. King, Jr. Elementary; 7. Wiser Wise, 9th - 12th Grade Biology, Castlemont High School; 8. Sussana Young, 6th - 8th Grade Social Science, Bret Harte Middle School; 9. Vanessa Lusa, 1st Grade Bilingual Spanish, Greenleaf Elementary School; 10. Niazul Bashar, 9th - 12th Grade Moderate/Severe, Castlemont High School; 11. Daisy Hernandez, 9th - 12th Grade Mild/Moderate, Life Academy; 12. Melody Noll, 9th - 12th Grade Social Science, Rudsdale; 13. Mumum Barker, 9th - 12th Grade Biology, Ralph Bunche; 14. Julio Molina, 9th - 12th Grade Social Science, Life Academy; 15. Haley King-Hayes, 9th - 12th Grade Social Science, Coliseum College Prep Academy; 16. Carlton Branscomb, 6th - 8th Grade English Teacher, Westlake Middle School; 17. Virginia Miu, 9th - 12 Grade Math, Oakland High School; 18. Stephen Levin, 12th Grade English, Castlemont High School; 19. Christine Castro, K - 5th Grade Multiple Subject, Greenleaf Elementary School; 20. Briana Hernandez, K - 5th Grade, Multiple Subject, Acorn Woodland; 21. Taylor West, 6th - 8th Grade Ed Specialist Mild/Moderate, Roosevelt Middle School; 22. Sadie Hewitt, K - 5th Grade Multiple Subject, Greenleaf Elementary School; 23. Tracy Garyson-Peters, 6th - 8th Grade Computer Science, Frick Impact Academy/School of Languages Middle School; 24. Amanda Beri, 6th - 8th Grade Ed Specialist Mild/Moderate, Frick Impact Academy/School of Languages Middle School; 25. Emily Veramessa, 6th - 8th Grade Music, Frick Impact Academy/School of Languages Middle School; 26. LaShawn Grimes, 6th - 8th Grade, Spanish, Frick Impact Academy/School of Languages Middle School 27. Valerie Jones, 6th - 8th Grade Special Education, Mild/Moderate RSP, La Escuelita/MetWest; 28. Shemone Howard, K - 5th Grade, Special Education Moderate/Severe, MLK; 29. Keisha Willard-Johnson, K - 8th Grade Social Worker, Parker/Markham; 30. Bruce Taft Jr., K - 8th Grade, Physical Education, Parker; and 31. Theresa Goodwin, 9th - 12th Grade Physical Education Castlemont High School.AdoptedPass Action details Video Video
20-1538 1U.-1Public Comments on All Non-Agenda Items Within the Subject Matter Jurisdiction of the District (30 Minutes)Board, Public Comments (Summary)Public Comments on All Non-Agenda Items Within the Subject Matter Jurisdiction of the District (30 Minutes) - August 12, 2020.Presentation/Acknowledgment Made  Action details Not available
20-1539 1W.-1Board Member's Report - August 12, 2020Regular Board Members ReportBoard Member’s Report - August 12, 2020.Presentation/Acknowledgment Made  Action details Video Video