Oakland Unified School District  
Board of Education  
1011 Union Street, #940  
Oakland, CA 94607-2236  
(510) 879-1940  
510 627-9440 eFax  
711 TTY/TDD  
boe@ousd.org E-Mail  
ACCESSIBILITY OF AGENDA AND AGENDA MATERIALS  
Agenda and agenda materials are accessible at http://www.ousd.org or from any computer terminal in the Offices of  
the Board of Education and Superintendent, 1000 Broadway, Suite 300, Oakland, CA 94607-4099  
AMERICANS WITH DISABILITIES ACT COMPLIANCE AND LANGUAGE SERVICES  
Individuals requiring interpretation or translation services or a reasonable accommodation to participate in meetings  
should notify the Office of the Board of Education seventy-two (72) hours prior to the meeting at either  
(510)879-8199(VM); or boe@ousd.org (E-Mail); or  
(510) 879-2300 (eTTY/TDD); or (510) 879-2299 (eFax).  
Meeting Minutes Long - Final  
Wednesday, January 22, 2025  
4:00 PM  
Great Room, LaEscuelita Education Center, 1050 2nd Avenue, Oakland, CA  
((entrance at or near 286 East 10th St.); Internet Streamed - Zoom & Granicus;  
Broadcasted - KDOL-TV (Comcast Channel 27 and AT&T Channel 99)  
Board of Education  
President Jennifer Brouhard  
Vice President Valarie Bachelor  
Directors: Rachel Latta, Mike Hutchinson , VanCedric Williams, Patrice Berry, Clifford  
Thompson  
Student Directors: Maximus Simmons, Michele Vasquez  
Staff: Kyla Johnson-Trammell, Superintendent & Secretary  
ON-LINE SPEAKER CARD REGISTRATION  
Public Comment, at the meeting, will be taken individually on Agenda Items  
indicated by microphone symbol.  
You may register to speak in advance on the Agenda Item whether attending  
the meeting by teleconference, e.g., Zoom, or in person.  
On line Speaker Card Registration (Sign In To Speak) opens at minimum 72  
hours in advance for a Regular Meeting or at minimum 24 hours in advance  
for a Special Meeting. Use the eComment Link to Sign In (Register) to Speak  
up to one hour before the beginning of the meeting. Manual (Paper) Speaker  
Cards also will be available at the meeting for completion.  
Sign In to Speak, on an eligible Agenda Item, as a matter of equity, is first  
registered, first called, in order of  
Registration whether participation is in person or virtually, e.g. Zoom, or by  
audio, e.g., telephone.  
For advanced pre-meeting Registration, You must establish a one time  
OUSD eComment - Sign In (Register) To Speak Account providing your First  
Name and Last Name and your email address. Your First Name and Last  
Name, as Registered, must also show as the Participant or Profile Name on  
a teleconference system (i.e., Zoom, webex, other). You will be requested to  
Register the first time you use eComment - Sign In To Speak.  
The Sign In To Speak System, after the one time registration, will remember  
you by first name and last name  
associated with your email address (profile), making it easier for you to  
electronically Register or Sign In to Speak on an Agenda Item at a future  
OUSD legislative meeting, e.g., Board, committee, commission.  
Early pre-meeting Sign In To Speak (Registration) is urged for all - whether  
you plan to attend meeting in person or view meeting via teleconference or  
listen to the meeting by telephone. Names will be called in Sign In To Speak  
order received.  
NOTICE - MEDIA/MEMBERS OF THE PUBLIC MAY ATTEND  
AND PARTICIPATE IN-PERSON OR VIRTUALLY  
Members of the media and the public may attend and participate in the Board  
meeting in-person in The Great Room, La Escuelita Education Center, 1050  
2nd Avenue, Oakland, CA 94606-2291 (entrance located at or near 286 East  
10th St.) or other noticed location or virtually as described herein.  
The following information is for those members of the media and public  
interested in viewing or listening to the Board meeting virtually.  
Zoom: To view by Zoom, please click  
Instructions on how to join a meeting by video conference are available at:  
Phone: To listen by phone (via Zoom), please do the following at or after  
the Noticed meeting time: call (669) 900-9128, then enter Webinar ID 842  
5594 9542, then press “#”. If asked for a participant id or code, press #.  
Instructions on how to join a meeting by phone are available at:  
-Joining-a-meeting-by-phone.  
To view the Board meeting from the District’s Home Page - Upcoming  
Events & Live Meeting Video, please select the meeting name and click on  
the “In Progress” link under Video or go to the Legislative Information Center  
(under Board of Education on Home Page)>Calendar  
Tab>Calendar>Today>Board of Education>”In Progress” link under Video.  
Public comment in-person is permitted within the times allotted for public  
comment on the Agenda. Virtual comment will also be permitted within the  
times allotted for public comment on the Agenda in the following two ways:  
NOTICE - MEDIA/MEMBERS OF THE PUBLIC MAY ATTEND  
AND PARTICIPATE IN-PERSON OR VIRTUALLY (CONTINUED)  
To comment virtually by Zoom, if you have made a pre-meeting Request  
to Speak, when your name is called, click the “Raise Your Hand” button. You  
will be unmuted and allowed to make public comment. After the allotted  
time,you will then be re-muted. Instructions on how to “Raise Your Hand” is  
-RaiseHand-In-Webinar.  
To comment by phone (via Zoom), if you have made a pre-meeting  
Request to Speak, when your name is called, press “*9” to “Raise Your  
Hand." You will be unmuted and allowed to make public comment. You will  
then be remuted.Instructions of how to raise your hand by phone are  
g-a-meeting-by-phone.  
In addition, members of the public may submit written comments for a  
posted Board of Education Meeting Agenda Item, before a meeting or while a  
meeting is “In Progress,” from the District’s Home Page - Upcoming Events &  
Live Meeting Video by selecting Board of Education Agenda “eComment” or  
from the Legislative Information Center, as follows:  
If before Sunday, click Calendar Tab>Next Week>Board of  
Education>eComment  
If Sunday or thereafter up thru day before Meeting, click Calendar  
Tab>This Week>Board of Education>eComment  
If day of Meeting, click Calendar Tab>Today>Board of  
Education>eComment  
Or “eComment” in bold on the cover page of the Agenda.  
Written comments made on an eligible Agenda item, upon clicking of the  
Submit Button, are immediately sent via email to all members of the  
legislative body and key staff supporting the legislative body. Each  
eComment is a Public Record.  
BOARD OF EDUCATION PROTOCOLS  
The purpose of these protocols is to provide a basic set of professional  
standards by which the Board and the Superintendent are to function as a  
team. There is no intention to abridge the rights and obligations of Board  
Members to oversee the operation of the organization, nor to interfere with the  
Superintendent with her role as the Superintendent of OUSD.  
General  
1. Every action by a Board Member should be directed toward improving the  
educational program for students.  
2. Every Board Member will exhibit behavior that is honorable, honest, and  
dedicated to the success of the students and staff of the district.  
3. Each Board Member is to be treated with dignity and respect.  
4. Board Member Commitment will include:  
Participate fully in the discussion of issues  
Listen respectfully to all views and opinions  
Respect each individual’s opinion  
Accept the majority action of the Board  
Board Members  
5. An individual Board Member will not use the media as a personal forum,  
unless it is clearly indicated that the opinion is personal and not  
representative of the Board majority position.  
6. Each Board Member will make every effort to attend all Board meetings in  
person; and to start and end on time.  
7. Board Members will ensure opportunities for each to comment.  
Superintendent  
8. Staff is the responsibility of the Superintendent who will bring  
recommendations to the Board for action.  
9. Questions regarding Board agenda items are to be communicated to the  
Superintendent prior to the Board meeting and the Superintendent will  
respond in a timely manner.  
10. The Superintendent is to communicate all significant administrative  
actions to the Board.  
11. Legal and personnel matters will be confidential.  
MEETING RULES OF ENGAGEMENT  
Up to Three (3) minute speaking limit for Board Members  
No mingling with the audience  
Address comments to other Board Members  
Focus on agenda items  
Don't repeat what's been said  
Always be respectful  
No interruptions  
Enforce norms  
Model desired behavior  
MEETING PROCEDURES  
All Board meetings shall begin on time and shall be guided by an Agenda  
prepared in accordance with Board bylaws and posted and distributed in  
accordance with the Ralph M. Brown Act (open meeting requirements) and  
other applicable laws.  
(cf. 9322 - Agenda/Meeting Materials)  
The President shall conduct Board meetings in accordance with law, Board  
Bylaws, and its parliamentary authority which shall enable the Board to  
efficiently consider issues and carry out the will of the majority.  
(cf. 9121 - President)  
The Board believes that late night meetings deter public participation, can  
affect the Board's decision-making ability, and can be a burden to staff.  
Regular Board meetings shall be adjourned not later than 11:00 p.m. unless  
the Board agrees to extend the meeting, which may only be done once by 45  
minutes.  
(cf. 9320 - Meetings and Notices)  
A. Call To Order - 4:00 P.M.  
President Brouhard called the meeting to order at 4:01 P.M.  
B. Roll Call  
Present  
Absent  
4 - Director Rachel Latta  
Director Patrice Berry  
Vice President Valarie Bachelor  
President Jennifer Brouhard  
5 - Student Director Michele Vasquez  
Student Director Maximus Simmons  
Director VanCedric Williams  
Director Mike Hutchinson  
Director Clifford Thompson  
Roll Call (secretary's Observation)  
Director Williams present at 4:06 P.M.  
Present  
5 - Director Rachel Latta  
President Jennifer Brouhard  
Director VanCedric Williams  
Director Patrice Berry  
Vice President Valarie Bachelor  
Absent  
4 - Student Director Michele Vasquez  
Student Director Maximus Simmons  
Director Clifford Thompson  
Director Mike Hutchinson  
C. President's Statement Disclosing Item(s) To Be Discussed In Closed  
Session  
The items are listed pursuant to law.  
President Brouhard stated items to be considered in Closed Session today  
(as printed in the Agenda).  
C1. Public Comment on Closed Session Items  
This section provides an opportunity for a member of the Public to address  
the Board on any Closed Session Item on the Agenda prior to the Board's  
recess to Closed Session for possible consideration of the Item.  
Public Comment on this section of the Agenda shall not exceed ten (10)  
minutes.  
C1.-1  
Public Comment On Closed Session Items - January 22, 2024.  
Public Speakers:  
Assata Olugbala  
Michelle Jeter  
Presentation/Acknowledgment Made  
D. Recess to Closed Session  
President Brouhard recessed the meeting to closed session at 4:11 P.M.  
Closed Session Item(s):  
Labor Matter(s)  
D.-1  
24-1926  
Conference With Labor Negotiators  
United Administrators of Oakland Schools (UAOS), Service Employees  
International Union - Local 1021 (SEIU), Oakland Education Association  
(OEA), Oakland Child Development Paraprofessional Association  
(OCDPA), American Federation of State, County and Municipal  
Employees-Local 257 (AFSCME), Brotherhood of Teamsters, Auto Truck  
Drivers-Local 70 of Alameda County, Brotherhood of Teamsters,  
Warehouse, Mail Order, Retail Employees- Local 853 of Alameda County,  
American Federation of Teachers/CFT-Local 771 (AFT), Building and  
Construction Trades Council of Alameda County, California School  
Employees Association (CSEA). Principal District Representative(s):  
Jenine Lindsey, General Counsel  
Legal Matter(s)  
D.-2  
24-2020  
Conference With Legal Counsel - Anticipated Litigation  
Significant exposure to litigation pursuant to paragraph (2) or (3) of  
subdivision (d) of Government Code Section 54956.9: 1 case.  
D.-3  
D.-4  
25-0059  
25-0167  
Conference With Legal Counsel Existing Litigation  
TDB v. Oakland Unified School District, OAH Case No. 2024100472  
Conference With Legal Counsel Anticipated Litigation  
Significant exposure to litigation pursuant to paragraph (2) or (3) of  
subdivision (d) of Government Code Section 54956.9: 1 case.  
Attachments:  
25-0167 Conference With Legal Counsel Anticipated  
Litigation (1/22/2025)  
Public Employment Matter(s)  
D.-5  
24-1967  
Public Employment  
Superintendent of Schools  
Public Employee Performance Evaluation Matter(s)  
D.-6  
D.-7  
23-1725  
24-1928  
Public Employee Performance Evaluation  
Superintendent of Schools  
Public Employee Performance Evaluation  
General Counsel  
Pupil Matter(s)  
D.-8  
23-2387  
Readmission - Student D  
Readmission - Student D.  
D.-9  
24-0292  
24-0412  
25-0122  
Readmission - Student P  
Readmission - Student P.  
D.-10  
D.-11  
Readmission - Student T  
Readmission - Student T.  
Expulsion - Student M  
Expulsion - Student M.  
Threat To Public Services or Facilities Matter(s)  
D.-12  
23-1977  
Threat to Public Services or Facilities  
Threat to Public Services or Facilities  
Roll Call (Secretary's Observation)  
Director Thompson present at 5:00 P.M.  
Present  
6 - Director Rachel Latta  
President Jennifer Brouhard  
Director VanCedric Williams  
Director Patrice Berry  
Vice President Valarie Bachelor  
Director Clifford Thompson  
2 - Student Director Michele Vasquez  
Student Director Maximus Simmons  
1 - Director Mike Hutchinson  
Excused  
Absent  
E. Reconvene to Public Session - 5:30 P.M.  
President Brouhard reconvened the meeting to Public Session at 5:55 P.M.  
F.  
Second Roll Call  
Present  
7 - Student Director Michele Vasquez  
Director Rachel Latta  
Director VanCedric Williams  
Director Patrice Berry  
Director Clifford Thompson  
Vice President Valarie Bachelor  
President Jennifer Brouhard  
2 - Student Director Maximus Simmons  
Director Mike Hutchinson  
Absent  
Roll Call (Secretary's Observation)  
Student Director Simmons present at 5:56 P.M.  
Present  
8 - Student Director Michele Vasquez  
Student Director Maximus Simmons  
Director Rachel Latta  
President Jennifer Brouhard  
Director VanCedric Williams  
Director Patrice Berry  
Vice President Valarie Bachelor  
Director Clifford Thompson  
1 - Director Mike Hutchinson  
Absent  
G. President's Statement of Reportable Action Taken In Closed Session  
and the Vote or Abstention of Members Present, If Any  
President Brouhard made Statement of Reportable Action taken in Closed  
Session, as follows:  
D.-1 Not Taken Up  
D.-2 Not Taken Up  
D.-3 Board Approved Settlement - Moved by President Brouhard and  
Seconded by Vice President Bachelor 5/0 with Director Thompson and  
Director Hutchinson absent  
D.-4 Board gave direction  
D.-5 Not Taken Up  
D.-6 Not Taken Up  
D.-7 Not Taken Up  
D.-8 - D.-11 Heard the Matter and will not in Section K  
D.-12 Board discussed the matter  
H. Modification(s) To Agenda  
This section allows for any change in the printed Order of Business including,  
but not limited to, an announcement that an item or legislative file will be  
considered out of Agenda printed order, that consideration of an Item has  
been withdrawn, postponed, rescheduled, or taken off of a General Consent  
Report for separate discussion and/or possible action.  
President Brouhard pulled the following items for a separate discussion and  
vote:  
L.-17  
L.-19  
L.-31  
L.-32  
L.-29  
L.-34  
L.-35  
After, President Brouhard also modified the agenda by taking up File ID  
25-0104 and 23-2456 first after Public Comment on Non-Agenda Items.  
I.  
Special Orders of the Day  
This section is primarily for ceremonial items. There shall be one public  
comment opportunity, prior to all Special Order items, which shall not exceed  
10 minutes.  
None  
J.  
Public Comment on All Non-Agenda Items Within the Subject Matter  
Jurisdiction of the Board  
Public Comment on All Non-Agenda Item Within the Subject Matter  
Jurisdiction of the Board allows a member of the Public to address the Board  
on subject matter that is not an item on today's Agenda. The Board will listen  
but cannot act or otherwise respond without the issue being noticed and  
posted on today's or a future Agenda, unless the matter is deemed an  
emergency pursuant to law. Public Comment on this section of the Agenda  
shall not exceed thirty (30) minutes.  
J.-1  
Matter Jurisdiction of the District – January 22, 2025  
Public Comment On All Non-Agenda Items Within the Subject Matter  
Jurisdiction of the District - January 22, 2025.  
Public Speakers:  
Mark Airgood  
Ryan Smith  
Assata Olugbala  
Francisco Alvarado  
Lee Thomas  
Michelle Jeter  
Ben Tapscott  
Presentation/Acknowledgment Made  
K. Adoption of the Pupil Discipline Consent Report #comment  
All items appearing on the Agenda under "Adoption of the Pupil Discipline  
Consent Report(s)," is a final vote taken in one motion, in Public Session, on  
pupil cases individually considered in Closed Session, to expel, grant a  
suspended expulsion, revoke a suspended expulsion order, reinstate,  
readmit, admit or take other appropriate disciplinary action regarding a pupil,  
unless a Board Member requests an item to be removed and voted on  
separately or otherwise acted upon.  
An item on this Consent Report which a member has requested be removed,  
shall be removed, without debate, for separate consideration and vote or  
other disposition. Item(s) so removed from this Consent Report shall be  
considered separately in the Agenda immediately after the Consent Report is  
adopted or otherwise acted upon. And there shall be no additional or separate  
public comment on such item(s).  
Other than what is printed in the Closed Session section and this section of  
the Agenda, action taken regarding an individual pupil case is confidential,  
pursuant to both federal and/or state law, unless waived in writing by parent or  
guardian.  
Public Comment on this section of the Agenda shall not exceed ten (10)  
minutes.  
Public Speakers:  
Assata Olugbala  
Ben Tapscott  
K.-1  
K.-2  
K.-3  
K.-4  
23-2387  
24-0292  
24-0412  
25-0122  
Readmission - Student D  
Readmission - Student D.  
Readmission - Student P  
Readmission - Student P.  
Readmission - Student T  
Readmission - Student T.  
Expulsion - Student M  
Expulsion - Student M.  
Adoption of the Pupil Discipline Consent Report  
Public Speakers:  
Assata Olugbala  
Ben Tapscott  
Jeffery Sims  
A motion was made by Director Williams, seconded by Vice President  
Bachelor, to Approve the General Consent Report. The motion carried  
by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Valarie Bachelor  
Jennifer Brouhard  
Abstained:  
Recused:  
1 - Clifford Thompson  
2 - Michele Vasquez  
Maximus Simmons  
1 - Mike Hutchinson  
Absent:  
L. Adoption of the General Consent Report #comment  
All items appearing on the Agenda under "Adoption of the General Consent  
Report" means that such are approved in one motion unless a Board member  
requests that an item be removed and voted on separately or otherwise acted  
upon. An item on this Consent Report which a member has requested be  
removed, shall be removed, without debate, for separate consideration and  
vote or other disposition. Item(s) so removed from this Consent Report shall  
be considered separately in the Agenda immediately after the Consent Report  
is adopted or otherwise acted upon. And there shall be no additional or  
separate public comment on such item(s).  
Public Comment on this section of the Agenda shall not exceed ten (10)  
minutes.  
Public Speakers:  
Assata Olugbala  
Ben Tapscott  
Jefferey Sims  
Chief Systems and Services Officer  
L.-1  
Nutrition Services Department  
Ratification by the Board of Education of a Services Agreement  
2024-2025 by and between the District and Commercial Door Solutions,  
Napa, CA, for the latter to provide a 72-inch-wide mechanical edge dock  
leveler with new bumpers and 20,000-pound capacity, fully installed and  
functional, at the District’s Central Kitchen loading dock, via the Nutrition  
Services Department, for the period of December 12, 2024 through June  
30, 2025, in an amount not to exceed $16,600.00.  
Vendor No.: 009369  
Requisition No.: VR25-06266  
Resource Code-Site No.: 5310-991  
Funding Source: 5310 - Child Nutrition School Program  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
2 - Maximus Simmons  
Mike Hutchinson  
1 - Michele Vasquez  
Absent:  
P Abstention:  
Enactment No: 24-2420  
L.-2  
KM 106 Construction, Inc. – Melrose Leadership Academy at  
Sherman Elementary School Site Improvement Project – Division  
of Facilities Planning and Management  
Approval by the Board of Education of Change Order No. 1, Agreement  
Between Owner and Contractor, by and between the District and KM  
106 Construction, Inc., San Francisco, CA, for the latter to “saw cut and  
remove additional asphalt near soccer mini pitch, excavate compacted  
subgrade, regrade, and compact for asphalt patch, place tack oil on  
edges, and place and compact hot mix asphalt,” as described in PCO No.  
1, for the Melrose Leadership Academy at Sherman Elementary School  
Site Improvement Project, in the not-to-exceed amount of $12,215.92,  
increasing the Agreement price from $362,049.00 to $374,264.92. All  
other terms and conditions of the Agreement remain in full force and effect.  
Vendor No.: 008444  
Requisition No.: PO25-03747  
Resource Code-Site No.: 0007 235  
Funding Source: Fund 01  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
2 - Maximus Simmons  
Mike Hutchinson  
1 - Michele Vasquez  
Absent:  
P Abstention:  
Enactment No: 24-2421  
L.-3  
NG Builders, Inc. – Bridges Academy Site Improvement Project –  
Division of Facilities Planning and Management  
Approval by the Board of Education of Change Order No. 1, Agreement  
Between Owner and Contractor, by and between the District and NG  
Builders, Inc., Santa Rosa, CA, for additional construction services, which  
include “Installation of decomposed granite pathway and surface  
underneath the pergola, drainage needs for the garden area, wooden  
border near fence, offloading and installation of (6) trees, including  
irrigation. Installation of privacy fencing around garden space. Installation  
of drainage system underneath new play structure and trenching needs to  
lie-in existing storm drain. Assist in determining leakage issues on site,  
assemble soccer goal posts and cabinets at nature space, for the Bridges  
Academy Site Improvement Project, in the not-to-exceed amount of  
$68,560.22, increasing the Agreement price from $153,533.00 to  
$222,093.22*. All other terms and conditions of the Agreement remain in  
full force and effect.  
___  
*. Please note: $10,000.00 of this COR will be thru AED #1”  
Vendor No.: 009085  
Requisition No.: PO25-00708  
Resource Code-Site No.: 2600 178  
Funding Source: Fund 01 General Fund  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
2 - Maximus Simmons  
Mike Hutchinson  
1 - Michele Vasquez  
Absent:  
P Abstention:  
Enactment No: 24-2422  
L.-4  
Tam Architects – Urban Promise Academy (UPA) Campus Portable  
Relocation Project – Division of Facilities Planning and  
Management  
Approval by the Board of Education of Amendment No. 4, Architectural  
Services Agreement by and between the District and Noll & Tam  
Architects, Berkeley, CA, extending the term of Agreement by 181  
additional calendar days, revising term from December 15, 2022 through  
December 31, 2024 to June 30, 2025, for the Urban Promise Academy  
(UPA) Campus Portable Relocation Project. All other terms and  
conditions of the Agreement remain in full force and effect.  
Vendor No.: 008175  
Requisition No.: PO25-02219  
Resource Code-Site No.: 7710 236  
Funding Source: Fund 35 County School Facilities Fund  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
2 - Maximus Simmons  
Mike Hutchinson  
1 - Michele Vasquez  
Absent:  
P Abstention:  
Enactment No: 24-2423  
L.-5  
Site Survey Services Project at Various Schools Sites - Division of  
Facilities Planning and Management  
Approval by the Board of Education of General Services Agreement by  
and between District and Underwood & Rosenblum, Inc. San Jose, CA,  
for the latter to provide Site Survey Services at Madison Park Academy  
Primary; Melrose Leadership Academy at Maxwell Park Campus;  
Joaquin Miller Elementary School; Emerson Elementary School; Martin  
Luther King Jr. Elementary School; Manzanita Community School and  
Garfield Elementary School, as stated in Exhibit A of the Agreement, in the  
not-to-exceed amount of $186,373.00, which includes a contingency fee  
of $16,943.00 for additional services, as the selected consultant, with the  
work scheduled to commence on January 23, 2025, and expected to last  
until April 30, 2025.  
Requisition No.: VR25-06548  
Resource Code-Site No.: 007/918  
Funding Source: General Fund 1  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
2 - Maximus Simmons  
Mike Hutchinson  
1 - Michele Vasquez  
Absent:  
P Abstention:  
Enactment No: 24-2424  
L.-6  
Hintil Kuu Pre-School Fire and Intrusion Alarm Project - Division  
of Facilities Planning and Management  
Approval by the Board of Education of a General Services Agreement by  
and between the District and ACC Environmental Consultants, Oakland,  
CA, for the latter to provide environmental services, which consist of  
asbestos survey, lead paint screening, preparing a work plan and  
collection samples for lab analysis, as further described in Exhibit A of  
the Agreement, for the Hintil Kuu Pre-School Fire and Intrusion Alarm  
Project, in the lump sum amount of $11,136.00, with the work scheduled  
to commence on January 23, 2025, and expected to last until June 30,  
2025.  
Vendor No.: 000230  
Resource Code-Site No.: 9021/840  
Funding Source: 25 Capital Facilities Fund  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
2 - Maximus Simmons  
Mike Hutchinson  
1 - Michele Vasquez  
Absent:  
P Abstention:  
Enactment No: 24-2425  
L.-7  
Native Soil, Inc. - Reach Academy Site Improvements Project -  
Division of Facilities Planning and Management  
Approval by the Board of Education of Change Order No. 1, Agreement  
Between Owner and Contractor, by and between the District and Native  
Soil, Inc., Oakland, CA, for the latter to provide additional construction  
services, described in PCO No. 1: “Demo of asphalt under play matting;  
haul off additional soils; additional layer of seal coating; install new curb  
and new PIP drain box; install metal edging around trees; repair irrigation  
in the nature exploration area; install new trees in TK area; install drain  
rock and logs in nature exploration area; install additional privacy  
screening around schoolyard; and up charge on the supreme pour in place  
safety surface” for the Reach Academy Site Improvements Project, in the  
not-to-exceed amount of $106,022.00, increasing the Agreement price  
from $393,000.00 to $499,022.00, for the unchanged term of August 29,  
2024 through September 28, 2024. All other terms and conditions of the  
Agreement remain in full force and effect.  
Vendor No.: 007827  
Requisition No.: PO25-00871  
Resource Code-Site No.: 0007 193  
Funding Source: Fund 1 General Fund  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
2 - Maximus Simmons  
Mike Hutchinson  
1 - Michele Vasquez  
Absent:  
P Abstention:  
Enactment No: 24-2426  
L.-8  
Hughes, Inc. - Fire Alarm, Intrusion Alarm, & Sprinkler Systems  
Engineering Services Project – Division of Facilities Planning and  
Management  
Approval by the Board of Education of Amendment No. 7, Agreement for  
Engineering Services by and between the District and Jensen Hughes, Inc.,  
Concord, CA, for the latter to provide fire alarm system consulting  
services for the McClymonds High School Modernization Project, and to  
provide fire and intrusion alarm consulting services for the Cole  
Administration Center, as further described in Exhibit A of the  
Amendment, in the additional amount of $61,425.00 (McClymonds High  
School Modernization Project- $34,430.00, and Cole Administration  
Center - $26,995.00), increasing the Agreement's not-to-exceed amount  
from $287,095.00 to $348,520.00. All other terms and conditions of the  
Agreement remain in full force and effect.  
Vendor No.: 002281  
Resource Code-Site No.: 9657/303  
Funding Source: Building Fund 21, Measure Y, Measure J  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
2 - Maximus Simmons  
Mike Hutchinson  
1 - Michele Vasquez  
Absent:  
P Abstention:  
Enactment No: 24-2427  
Chief, Talent  
L.-9  
Department  
Approval by the Board of Education of Personnel Report No. 2425-0005 -  
Talent/Human Resources Department.  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
2 - Maximus Simmons  
Mike Hutchinson  
1 - Michele Vasquez  
Absent:  
P Abstention:  
Enactment No: 25-0018  
L.-10  
Employees - Non Reelects - School Year 2025-2026 -  
Talent/Human Resources Department  
Adoption by the Board of Education of Resolution No. 2425-0071 -  
Notice of Release from Position To Each And Every Probationary And  
Temporary Certificated Employee Who Will Not Be Reelected for  
Employment for The Academic Year 2025-2026.  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
2 - Maximus Simmons  
Mike Hutchinson  
1 - Michele Vasquez  
Absent:  
P Abstention:  
Enactment No: 24-2428  
L.-11  
Possible Reassignment - School Year 2025-2026 - Talent/Human  
Resources Department  
Adoption by the Board of Education of Resolution No. 2425-0073 -  
Notice of Categorically - Funded Certificated Employees of Possible  
Reassignment - Effective School Year 2025-2026.  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
2 - Maximus Simmons  
Mike Hutchinson  
1 - Michele Vasquez  
Absent:  
P Abstention:  
Enactment No: 24-2429  
L.-12  
Supervisory Certificated Employees - Effective School Year  
2025-2026 - Talent/Human Resources Department  
Approval by the Board of Education of Resolution No. 2425-0072 - Notice -  
Possible Reassignment or Release - Administrative and or  
Supervisory Certificated Employees - Effective School Year  
2025-2026.  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
2 - Maximus Simmons  
Mike Hutchinson  
Absent:  
P Abstention:  
1 - Michele Vasquez  
Enactment No: 24-2430  
Chief Academic Officer  
L.-13  
Agreement - Navigate360, LLC - Technology Services Department  
Approval by the Board of Education of a Master Services Agreement  
(MSA) by and between the District and Navigate 360, LLC, Richfield, OH,  
for the latter to provide a visitor management and emergency alert  
system (software), as described in the Master Services Agreement, at a  
cost not to exceed $100,000.00 for the term January 1, 2025 through June  
20, 2026, via the Technology Services Department and a Standard  
Student Data Privacy Agreement (SDPA) by and between the District and  
Navigate 360, LLC, defining the terms and conditions of the District's  
transmission of or sharing of pupil data with Navigate 360, LLC, and the  
protection by Navigate 360, LLC of such data, for the term of January 1, 2025  
through June 30, 2026, via the Research and Data Department (RAD).  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
2 - Maximus Simmons  
Mike Hutchinson  
1 - Michele Vasquez  
Absent:  
P Abstention:  
Enactment No: 24-2431  
L.-14  
Schools and Student Services Department  
Ratification by the Board of Education of a Services Agreement  
2024-2025 by and between the District and BRAVE Bay Area, Oakland,  
CA, for the latter to serve as one of the approved nonprofit agency  
partners in the Human Trafficking Youth Prevention Education (HTYPE)  
grant Cohort 3; work with District project staff on curriculum  
development, training of trainers (ToT); direct instruction; and training and  
technical assistance; co-develop HTTP education for caregivers and ToT  
guide; participate in monthly check-in meetings with OTIP and monthly  
HTYPE partner meetings with OUSD, and provide ongoing consultation  
and technical assistance, via Community Schools and Student Services  
Department, for the period of July 1, 2024 through June 30, 2025 in an  
amount not to exceed $44,466.00.  
Vendor No.: 008276  
Requisition No.: VR25-05686  
Resource Code-Site No.: 5846-922  
Funding Source: Human Trafficking Prevention  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
2 - Maximus Simmons  
Mike Hutchinson  
1 - Michele Vasquez  
Absent:  
P Abstention:  
Enactment No: 24-2432  
L.-15  
Community Schools and Student Services Department  
Approval by the Board of Education of a Services Agreement 2024-2025  
by and between the District and Community Initiatives, Oakland, CA, for  
the latter to train youth and adults around mentoring as well as assess  
the efficacy of the Reading with Relevance Pilot with high school  
mentors, as described in Exhibit A of the Agreement, incorporated  
herein by reference as though fully set forth, via Community Schools  
and Student Services Department, for the period of January 1, 2025  
through June 30, 2025, in an amount not to exceed $85,000.00.  
Vendor No.: 001155  
Requisition No.: VR25-05989  
Resource Code-Site No.: 2600-922  
Funding Source: Expanded Learning Opp Programs  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
2 - Maximus Simmons  
Mike Hutchinson  
1 - Michele Vasquez  
Absent:  
P Abstention:  
Enactment No: 24-2433  
L.-16  
Community Schools and Student Services Department  
Ratification by the Board of Education of a Services Agreement  
2024-2025 by and between the District and Kingmakers of Oakland,  
Oakland, CA, for the latter to provide a safe space once per week for  
Black Boys (Kings) to build community and learn from African and African  
American history, enjoy special field trips, and gain access to Kingmakers  
of Oakland labs as a result of partnership to participate in on-site  
programming, as described in Exhibit A of the Agreement, incorporated  
herein by reference as though fully set forth, via Community Schools  
and Student Services Department for the period of January 6, 2025  
through June 30, 2025 in an amount not to exceed $6,555.00.  
Vendor No.: 008752  
Requisition No.: VR25-06053  
Resource Code-Site No.: 2600-922  
Funding Source: Expanded Learning Opp Programs  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
2 - Maximus Simmons  
Mike Hutchinson  
1 - Michele Vasquez  
Absent:  
P Abstention:  
Enactment No: 24-2434  
Roll Call (Secretary's Observation)  
President Brouhard absent at 7:54 P.M.; recusal from consideration of  
Agenda Item L.-17 24-3163.  
6 - Student Director Maximus Simmons  
Director Rachel Latta  
Present  
Absent  
Director VanCedric Williams  
Director Patrice Berry  
Vice President Valarie Bachelor  
Director Clifford Thompson  
3 - Student Director Michele Vasquez  
President Jennifer Brouhard  
Director Mike Hutchinson  
Assumption of the Chair  
Vice President Bachelor assumed the Chair at 7:54 P.M.  
Roll Call (Secretary's Observation)  
Student Director Vasquez absent at 7:57 P.M.  
Present  
7 - Student Director Maximus Simmons  
Director Rachel Latta  
President Jennifer Brouhard  
Director VanCedric Williams  
Director Patrice Berry  
Vice President Valarie Bachelor  
Director Clifford Thompson  
2 - Student Director Michele Vasquez  
Director Mike Hutchinson  
Absent  
2025 - Consideration of File No. L.-17 24-3163  
Adoption by the Board of Education Motion to Postponed to Date  
Certain consideration of L.-17 File ID 24-3163 - Services Agreement  
2024-2025 - Ignite Reading - Community Schools and Student  
Services Department to the Next Regular Meeting of February 12,  
2025.  
President Brouhard stated that she is recusing herself from the vote because  
she had lunch with the vendor.[not stated if any relation to this item]; that she  
wants to preclude the possibility of any appearance of a conflict of interest  
arising in consideration of this matter.  
A motion was made by Director Williams, seconded by Vice President  
Bachelor, to Postponed to Date Certain consideration of File ID 24-3163  
- Services Agreement 2024-2025 - Ignite Reading - Community Schools  
and Student Services Department to the Next Regular Meeting of  
February 12, 2025. The motion carried by the following vote:  
Enactment No: 25-0058  
L.-17  
Schools and Student Services Department  
Ratification by the Board of Education of a Services Agreement  
2024-2025 by and between the District and Ignite Reading, San  
Francisco, CA, for the latter to provide 1:1 literacy supports to 61  
students across three Tier 3 District schools during the Expanded Learning  
Programs, with students participating in 15 minutes of online 1:1 tutoring  
with an Ignite instructor, Mondays through Fridays, via Community  
Schools and Student Services Department, for the period of January 1,  
2025 through June 30, 2025, in an amount not to exceed $99,840.00.  
Vendor No.: 008703  
Requisition No.: VR25-05987  
Resource Code-Site No.: 2600-922  
Funding Source: Expanded Learning Opp Programs  
Attachments:  
President Brouhard recused herself from consideration and the vote on this  
item because she once had lunch with the Party [not stated as related to  
Item]; that she wants to avoid any possibility of an appearance of a conflict of  
interest being raised.  
Postponed to a Date Certain  
L.-18  
Oakland - Community Schools and Student Services Department  
Approval by the Board of Education of Amendment No. 1, Services  
Agreement 2024-2025 by and between the District and Elevate Oakland,  
Oakland, CA, for the latter to provide additional musical programming at  
Elmhurst United Middle School and Castlemont High School as well as  
adding three student culminating Spring Showcases to include Oakland  
Creative Expo, East Oakland Vocal Festival and an Oakland Roots  
Performance, for the unchanged period of August 26, 2024 through June  
01, 2025, in the additional amount of $33,814.00, increasing the  
Agreement not to exceed amount from $33,462.00 to $67,276.00. All  
other terms and conditions of the Agreement remain in full force and  
effect.  
Vendor No.: 000196  
Requisition No.: VR25-05879  
Resource Code-Site No.: 2600-922  
Funding Source: Expanded Learning Opp Programs  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
2 - Maximus Simmons  
Mike Hutchinson  
1 - Michele Vasquez  
Absent:  
P Abstention:  
Enactment No: 24-2435  
Roll Call (Secretary's Observation)  
President Brouhard present at 7:58 P.M.  
Present  
7 - Student Director Maximus Simmons  
Director Rachel Latta  
President Jennifer Brouhard  
Director VanCedric Williams  
Director Patrice Berry  
Vice President Valarie Bachelor  
Director Clifford Thompson  
2 - Student Director Michele Vasquez  
Director Mike Hutchinson  
Absent  
Assumption of the Chair  
President Brouhard assumed Chair at 7:58 P.M.  
Roll Call (Secretary's Observation)  
Director Latta absent at 7:58 P.M. for recusal from consideration of Agenda  
Item L.-19 24-3170..  
Present  
7 - Student Director Michele Vasquez  
Student Director Maximus Simmons  
President Jennifer Brouhard  
Director VanCedric Williams  
Director Patrice Berry  
Vice President Valarie Bachelor  
Director Clifford Thompson  
Absent  
2 - Director Rachel Latta  
Director Mike Hutchinson  
L.-19  
Language Learner and Multilingual Achievement Department  
Approval by the Board of Education of a Services Agreement  
2024-2025 by and between the District and Soccer Without  
Borders, Oakland, CA, for the latter to provide year-round  
after-school soccer programs for middle school and high school  
aged boys and girls on site at Castlemont, Rudsdale, Roosevelt,  
Fremont, Urban Promise Academy (UPA), Frick; school day  
academic and socio-emotional support on site at Castlemont,  
Rudsdale, Roosevelt, Fremont, UPA, Frick, and Oakland High  
and bi-weekly soccer training sessions, weekly games,  
academic tracking and tutoring, mentorship, via English  
Language Learner and Multilingual Achievement Department, for  
the period of January 6, 2025 through June 30, 2025, in an  
amount not to exceed $277,500.00.  
Vendor No.: 003978  
Requisition No.: VR25-06256  
Resource Code-Site No.: 7811-954, 7816-954, 7824-954  
Funding Source: PHI Afghan Refugee Schl Impact, CalNEW Grant  
CDSS, Refugee Program Bureau-NC;  
Attachments:  
Director Latta stated that she is recusing herself from the consideration and  
vote on this item because a very close friend is on the Board of Directors,  
Soccer Without Boarders and that she wants to avoid any possibility of an  
appearance of a conflict of interest being raised.  
A motion was made by Vice President Bachelor, seconded by Director  
Thompson,that this Agreement or Contract be Adopted . The motion  
carried by the following vote.  
Ayes:  
5 - VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Rachel Latta  
3 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Recused:  
Absent:  
Enactment No: 24-2476  
Roll Call (Secretary's Observation)  
Director Latta present at 8:02 P.M.  
Present  
8 - Student Director Michele Vasquez  
Student Director Maximus Simmons  
Director Rachel Latta  
President Jennifer Brouhard  
Director VanCedric Williams  
Director Patrice Berry  
Vice President Valarie Bachelor  
Director Clifford Thompson  
1 - Director Mike Hutchinson  
Absent  
L.-20  
- English Language Learner and Multilingual Achievement  
Department  
Ratification by the Board of Education of a Services Agreement  
2024-2025 by and between the District and Refugee & Immigrant  
Transitions, San Francisco, CA, for the latter to provide Daily  
parent ESL classes for up to 90 newly-arrived refugee adults;  
home-based tutoring/mentoring for at least 17 high need and  
at-risk refugee students K-12 as referred by the OUSD Refugee  
& amp; Asylee program, a One full-time Mam Community  
Navigator; arts and crafts and enrichment activities for 4-6 year  
olds at the Soccer Without Borders annual summer soccer camp;  
After-school tutoring, including a stipend alumni program at  
Oakland International High School and Fremont High School; and  
on call interpretation as needed for OUSD staff in Pashto, Dari,  
Burmese, via the English Language Learner and Multilingual  
Achievement Department, for the period of January 6, 2025  
through June 30, 2025, in an amount not to exceed $40,000.00.  
Vendor No.: 003563  
Requisition No.: VR25-06279  
Resource Code-Site No.: 7816-954, 7824-954  
Funding Source: PHI Afghan Refugee Schl Impact, CalNEW Grant  
CDSS  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
2 - Maximus Simmons  
Mike Hutchinson  
1 - Michele Vasquez  
Absent:  
P Abstention:  
Enactment No: 25-0034  
L.-21  
Schools and Student Services Department  
Approval by the Board of Education of a Services Agreement 2024-2025  
by and between the District and Elevate Oakland, Oakland, CA, for the  
latter to hire Harmony Project to implement after school music  
education programs at Garfield Elementary and Melrose Leadership  
Academy from January through May, 2025, serving up to 14-20 students  
per class twice a week through the remainder of the school year and  
prepare students to participate in a Spring showcase at both campuses,  
via Community Schools and Student Services Department, for the period  
of January 6, 2025 through May 30, 2025, in an amount not to exceed  
$22,000.00.  
Vendor No.: 000196  
Requisition No.: VR25-06157  
Resource Code-Site No.: 2600-922  
Funding Source: Expanded Learning Opp Programs  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
2 - Maximus Simmons  
Mike Hutchinson  
1 - Michele Vasquez  
Absent:  
P Abstention:  
Enactment No: 25-0035  
L.-22  
English Language Learner and Multilingual Achievement  
Department  
Approval by the Board of Education of a Services Agreement  
2024-2025 by and between the District and Oakland Public  
Education Fund, Oakland, CA, for the latter to provide stipends  
for high school aged OUSD newcomer youth and interns who have been  
leaders  
in the Soccer Without Borders, Language Ambassadors, Newcomer  
Wellness Initiative, and Financial Literacy Programs, via English  
Language Learner and Multilingual Achievement Department, for  
the period of January 15, 2025 through June 30, 2025 in an  
amount not to exceed $57,234.00.  
Vendor No.: 003143  
Requisition No.: VR25-06280  
Resource Code-Site No.: 5810-954, 9255-954  
Funding Source: AlamCty Unaccomp Immigrt Youth, Other Federal  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
2 - Maximus Simmons  
Mike Hutchinson  
1 - Michele Vasquez  
Absent:  
P Abstention:  
Enactment No: 25-0036  
L.-23  
Community Schools and Student Services Department  
Approval by the Board of Education of a Services Agreement by and  
between the District and Public Profit, Oakland, CA, for the latter to  
develop and implement an online survey of site Principals, Quality  
Support Coaches, and Community School Managers on their experience  
with their sites expanded learning programs, as described in Exhibit A,  
incorporated herein by reference as though fully set forth, via the  
Community Schools and Student Services Department, for the period  
January 22, 2025 through June 30, 2025, in an amount not to exceed  
$56,000.00.  
Vendor No.: 003483  
Requisition No.: VR25-06195  
Resource Code-Site No.: 6010-922,4124-922  
Funding Source: After School Education and Safety (ASES) Grant,  
21st Century Grants  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
2 - Maximus Simmons  
Mike Hutchinson  
1 - Michele Vasquez  
Absent:  
P Abstention:  
Enactment No: 25-0019  
L.-24  
Ratification by the Board of Education of a Services Agreement  
2024-2025 by and between the District and Earth Team, Richmond, CA,  
for the latter to provide more than one hundred hours of hands-on  
environmental education stewardship, leadership, and informal STEM learning  
activities to students in the Green Energy Pathway at Skyline High School,  
for the period of August 12, 2024, through June 30, 2025, in an amount  
not to exceed $13,000.00.  
Vendor No.: 001470  
Requisition No.: VR25-03380  
Resource Code-Site No.: 6386-306  
Funding Source: Green Calif. Partnership Acad  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
2 - Maximus Simmons  
Mike Hutchinson  
1 - Michele Vasquez  
Absent:  
P Abstention:  
Enactment No: 25-0037  
L.-25  
Equity  
Ratification by the Board of Education of a Services Agreement  
2024-2025 by and between the District and Brittani Sensabaugh,  
Berkeley, CA, for the latter to provide professional development around  
healing circles for Madison Park Academy, via Office of Equity, for the  
period of December 2, 2024 through May 30, 2025, in an amount not to  
exceed $15,000.00.  
Vendor No.: 009346  
Requisition No.: VR25-05754  
Resource Code-Site No.: 9122-929  
Funding Source: City of Oak Dept of Violence Prevention  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
2 - Maximus Simmons  
Mike Hutchinson  
1 - Michele Vasquez  
Absent:  
P Abstention:  
Enactment No: 25-0038  
L.-26  
Consulting - OPSR Counseling Department  
Ratification by the Board of Education of a Services Agreement  
2024-2025 by and between the District and Cactus Flower Therapy and  
Consulting, Oakland, CA, for the latter to provide clinical supervision to  
School Counselors and School Counselors in training seeking clinical  
hours for licensure, as described in Exhibit A of the Agreement,  
incorporated herein by reference as though fully set forth, via OPSR  
Counseling Department, for the period of September 23, 2024 through  
May 30, 2025, in an amount not to exceed $12,000.00.  
Vendor No.: 009312  
Requisition No.: VR25-06013  
Resource Code-Site No.: 0000-928  
Funding Source: General Purpose-unrestricted  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
2 - Maximus Simmons  
Mike Hutchinson  
1 - Michele Vasquez  
Absent:  
P Abstention:  
Enactment No: 25-0039  
L.-27  
Counseling Department  
Ratification by the Board of Education of a Services Agreement  
2024-2025 by and between the District and Monica Reynoso, Alamo, CA,  
for the latter to provide clinical supervision to School Counselors and  
School Counselors in training seeking clinical hours for licensure, as  
described in Exhibit A of the Agreement, incorporated herein by  
reference as though fully set forth, via OPSR Counseling Department, for  
the period of September 23, 2024 through May 30, 2025, in an amount  
not to exceed $12,000.00.  
Vendor No.: 009310  
Requisition No.: VR25-06014  
Resource Code-Site No.: 0000-928  
Funding Source: General Purpose-unrestricted  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
2 - Maximus Simmons  
Mike Hutchinson  
1 - Michele Vasquez  
Absent:  
P Abstention:  
Enactment No: 25-0040  
L.-28  
Success Academy  
Ratification by the Board of Education of a Services Agreement  
2024-2025 by and between the District and Youth Speaks, San Francisco,  
CA, for the latter to provide direct support to youth and staff focused on  
uplifting student voice for the entire student body through youth spoken word  
pedagogy; SLAM Club, In -School Events and Professional Development,  
each, as described in Exhibit A of the Agreement, incorporated herein by  
reference a though fully set forth at United for Success Academy, for the  
period of September 9, 2024 through May 29, 2025, in an amount not to  
exceed $25,000.00.  
Vendor No.: 004735  
Requisition No.: VR25-04251  
Resource Code-Site No.: 9334-228  
Funding Source: Measure G, Parcel Tax  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
2 - Maximus Simmons  
Mike Hutchinson  
1 - Michele Vasquez  
Absent:  
P Abstention:  
Enactment No: 25-0041  
L.-29  
STEAM Academy  
Ratification by the Board of Education of a Services Agreement  
2024-2025 by and between the District and Reading Partners, Oakland,  
CA, for the latter to enroll approximately 40 students, identified by staff  
referral, at the school site into the one-on-one reading intervention  
program, virtually or in person, as described in Exhibit A of the  
Agreement, at Lockwood STEAM Academy, for the period of August 15,  
2024 through May 15, 2025, in an amount not to exceed $12,500.00.  
Vendor No.: 003539  
Requisition No.: VR25-03425  
Resource Code-Site No.: 6332-160  
Funding Source: CCSPP Implementation Grant  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Berry,that this Agreement or Contract be Adopted . The motion carried  
by the following vote.  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
3 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Absent:  
Enactment No: 25-0042  
L.-30  
Counseling Department  
Ratification by the Board of Education of a Services Agreement  
2024-2025 by and between the District and Zeyda A. Garcia, LPCC,  
Antioch, CA, for the latter to provide clinical supervision to School  
Counselors and School Counselors in training seeking clinical hours for  
licensure, as described in Exhibit A of the Agreement, incorporated  
herein by reference as though fully set forth, via OPSR Counseling  
Department, for the period of September 23, 2024 through May 30, 2025,  
in an amount not to exceed $20,000.00.  
Vendor No.: 008617  
Requisition No.: VR25-06009  
Resource Code-Site No.: 0000-928  
Funding Source: General Purpose-unrestricted  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
2 - Maximus Simmons  
Mike Hutchinson  
1 - Michele Vasquez  
Absent:  
P Abstention:  
Enactment No: 25-0043  
L.-31  
Instruction Department  
Approval by the Board of Education of a Services Agreement 2024-2025  
by and between the District and EL Education, New York, NY, for the  
latter to coach six elementary school leaders and teachers to schedule an  
initial strategic planning and goal-setting meeting with the school site leader  
and district Leader; provide ten coaching days and work with  
school-based coaches to build their capacity to support Implementation;  
support teachers and instructional leaders in quality implementation and  
progress monitoring; use student data to ground coaching support and  
coaching decisions to deepen the impact of research-based, tested  
structures designed to increase equitable, excellent student outcomes,  
reaching key goals through key components of: 1) Develop a shared vision  
rooted in the District’s Strategic Plan and aligned with District goals, 2)  
Investment of philanthropic resources to support enhanced services to the  
District in service of impact, 3) Engagement in the process of continuous  
improvement for equity, 4) Enhanced, intensive support for a group of Lab  
schools (Hub Schools) for Three Dimensional Achievement, 4) Supported  
EL Education Better World Day participation to deepen contributions to  
your local community and celebrate meaningful student work, via  
Academics and Instruction Department, for the period of September 1,  
2024 through June 30, 2025, in an amount not to exceed $160,000.00.  
Vendor No.: 001546  
Requisition No.: VR25-05632  
Resource Code-Site No.: 9342-909  
Funding Source: Golden State Warriors Grant  
Attachments:  
This file and L.-32 25-0024 were considered and voted upon concurrently but  
is recorded separately.  
A motion was made by Director Latta, seconded by Director Berry,that  
this Agreement or Contract be Adopted . The motion carried by the  
following vote.  
Ayes:  
4 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
2 - Valarie Bachelor  
Jennifer Brouhard  
3 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Nays:  
Absent:  
Enactment No: 25-0044  
L.-32  
Instruction Department  
Approval by the Board of Education of a Services Agreement 2024-2025  
by and between the District and EL Education, New York, NY, for the  
latter to coach six elementary school leaders and teachers to schedule an  
initial strategic planning and goal-setting meeting with the school site leader  
and District Leader; provide ten coaching days and work with  
school-based coaches to build their capacity to support Implementation;  
support teachers and instructional leaders in quality implementation and  
progress monitoring; use student data to ground coaching support and  
coaching decisions to deepen the impact of research-based, tested  
structures designed to increase equitable, excellent student outcomes,  
reaching key goals through key components of: 1) Develop a shared vision  
rooted in the district’s strategic plan and aligned with district goals, 2)  
Investment of philanthropic resources to support enhanced services to the  
district in service of impact, 3) Engagement in the process of continuous  
improvement for equity, 4) Enhanced, intensive support for a group of Lab  
schools (Hub Schools) for Three Dimensional Achievement, 4) Supported  
EL Education Better World Day participation to deepen contributions to  
your local community and celebrate meaningful student work, via  
Academics and Instruction Department, for the period of September 1,  
2024 through June 30, 2025, in an amount not to exceed $117,000.00.  
Vendor No.: 001546  
Requisition No.: VR25-05634  
Resource Code-Site No.: 0006-909  
Funding Source: S&C Carryover  
Attachments:  
This file and L.-31 25-0023 were considered and voted upon concurrently but  
is recorded separately.  
A motion was made by Director Latta, seconded by Director Berry,that  
this Agreement or Contract be Adopted . The motion carried by the  
following vote.  
Ayes:  
4 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
2 - Valarie Bachelor  
Jennifer Brouhard  
3 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Nays:  
Absent:  
Enactment No: 25-0045  
L.-33  
Leadership Academy  
Ratification by the Board of Education of a Services Agreement  
2024-2025 by and between the District and EL Education, New York, NY,  
for the latter to provide professional development training, leadership  
and coaching support for the teaching staff; support the school design  
work by providing walkthroughs and evaluations for feedback purposes  
to the Site Administrator at Melrose Leadership Academy, for the period  
of August 12, 2024 through May 22, 2025, in an amount not to exceed  
$18,000.00.  
Vendor No.: 001546  
Requisition No.: VR25-04375  
Resource Code-Site No.: 6266-235  
Funding Source: Educator Effectiveness  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
2 - Maximus Simmons  
Mike Hutchinson  
1 - Michele Vasquez  
Absent:  
P Abstention:  
Enactment No: 25-0046  
2025  
Adoption by the Board of Education to Postponed to Date Certain of File  
ID 25-0026 - Services Agreement 2024-2025 - Oakland Public Education  
Fund - Frick United Academy of Language to the Next Regular Meeting of  
February 12, 2025.  
A motion was made by Director Williams, seconded by Vice President  
Bachelor, to adopt the motion. The motion carried by  
the following vote  
Enactment No: 25-0059  
L.-34  
Frick United Academy of Language  
Approval by the Board of Education of a Services Agreement 2024-2025  
by and between the District and Oakland Public Education Fund,  
Oakland, CA, for the latter to provide a Restorative Student Ambassador to  
support and initiate restorative justice practices, as described in Exhibit A of  
the Agreement, incorporated herein by reference as though fully set forth, at  
Frick United Academy of Language, for the period of August 12, 2024  
through May 30, 2025, in an amount not to exceed $34,972.93.  
Vendor No.: 003143  
Requisition No.: VR25-05845  
Resource Code-Site No.: 9332-219  
Funding Source: Measure G1 Parcel Tx  
Attachments:  
Postponed to a Date Certain  
L.-35  
Community Resources - Elmhurst United Middle School  
Approval by the Board of Education of Amendment No. 1, Services  
Agreement 2024-2025 by and between the District and Bay Area  
Community Resources, San Rafael, CA, for the latter to provide training  
for teachers on how to build high leverage community builders that  
focus on the development of Tier 1 Practices and socio emotional  
learning at Elmhurst United Middle School, for the unchanged period of  
August 1, 2024 through June 30, 2025, in the additional amount of  
$4,278.38, increasing the Agreement not to exceed amount from  
$35,319.38 to $39,597.76. All other terms and conditions of the  
Agreement remain in full force and effect.  
Vendor No.: 000624  
Requisition No.: VR25-04577  
Resource Code-Site No.: 0002-229  
Funding Source: Unrestricted Supplemental  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Williams,that this Agreement or Contract be Adopted . The motion  
carried by the following vote.  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Jennifer Brouhard  
1 - Valarie Bachelor  
Abstained:  
Absent:  
3 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Enactment No: 25-0047  
L.-36  
Elementary School  
Approval by the Board of Education of a Services Agreement 2024-2025  
by and between the District and The Teaching Well, Oakland, CA, for the  
latter to provide Mindful Mentoring Cohort (6 slots), Leadership  
Coaching (1x monthly) and 2 Wellness Circles, as described in Exhibit A  
(Scope of Work) at Fruitvale Elementary School, for the period of July 31,  
2024 through May 29, 2025, in an amount not to exceed $15,000.00.  
Vendor No.: 004278  
Requisition No.: VR25-04153  
Resource Code-Site No.: 6332-117  
Funding Source: CCSPP Implementation Grant  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
2 - Maximus Simmons  
Mike Hutchinson  
1 - Michele Vasquez  
Absent:  
P Abstention:  
Enactment No: 25-0048  
L.-37  
Academy  
Ratification by the Board of Education of a Services Agreement  
2024-2025 by and between the District and EL Education, New York, NY,  
for the latter to provide professional development training for staff;  
other services include a school design coach and leadership coach for  
school to engage, support, and share accountability and implementation  
toward student impact at EnCompass Academy, for the period of  
September 1, 2024 through August 31, 2025, in an amount not to exceed  
$87,700.00.  
Vendor No.: 001546  
Requisition No.: VR25-02926  
Resource Code-Site No.: 3010-181  
Funding Source: Title I-Basic Grant Low Income  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
2 - Maximus Simmons  
Mike Hutchinson  
1 - Michele Vasquez  
Absent:  
P Abstention:  
Enactment No: 25-0049  
L.-38  
Instruction Department  
Ratification by the Board of Education of a Services Agreement  
2024-2025 by and between the District and Indi McCasey, Ithaca, NY, for  
the latter to provide 350 hours of consulting services for the Visual and  
Performing Arts (VAPA) Design Team strategies; plan, create and  
implement Strategic Arts Blueprint; develop and design ongoing VAPA  
communications including email, website, and social media; and participate  
in the VAPA meetings, via Academics and Instruction Department, for the  
period of October 30, 2024 through June 13, 2025, in an amount not to  
exceed $35,000.00.  
Vendor No.: 002782  
Requisition No.: VR25-06373  
Resource Code-Site No.: 9334-909  
Funding Source: Measure G, Parcel Tax  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
2 - Maximus Simmons  
Mike Hutchinson  
1 - Michele Vasquez  
Absent:  
P Abstention:  
Enactment No: 25-0050  
L.-39  
Reimagined - Chabot Elementary School  
Approval by the Board of Education of Amendment No. 2, Services  
Agreement 2024-2025 by and between the District and Hope  
Reimagined, Oakland, CA, for the latter to provide an additional three  
(3) months of unchanged Tier 2 and Tier 3 mental health support services  
to individual students and groups, as described in Exhibit A of the Initial  
Agreement, in the additional amount of $15,000.00, increasing the  
Agreement not to exceed amount from $15,000.00 to $30,000.00, and  
extending the Agreement term from August 12, 2024 through February  
28, 2025 to May 30, 2025. All other terms and conditions of the  
Agreement remain in full force and effect.  
Vendor No.: 008699  
Requisition No.: VR25-06496  
Resource Code-Site No.: 0002-106  
Funding Source: Unrestricted Supplemental  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
2 - Maximus Simmons  
Mike Hutchinson  
1 - Michele Vasquez  
Absent:  
P Abstention:  
Enactment No: 25-0051  
L.-40  
Community Schools and Student Services Department  
Ratification by the Board of Education of a Services Agreement  
2024-2025 by and between the District and Design For Equity LLC,  
Oakland, CA, for the latter to conduct needs assessment with department  
leads, site staff, and families to inform the development of  
culturally-responsive materials on mental health related topics; design and  
facilitate engagements with African-American, Spanish-Speaking,  
Mam-Speaking, and Arabic-Speaking families to better understand what  
mental health topics and information is most urgent and relevant for them  
and their children; conduct needs assessment with department leads, site  
staff, and families to inform the development of culturally-responsive  
materials on mental health related topics; conduct research, content  
creation, and design of six to eight culturally responsive materials and  
make recommendations for additional materials and strategies to support  
families to access mental health resources and support the mental  
well-being of their children, via Community Schools and Student Services  
Department, for the period of November 25, 2024 through February 28,  
2025, in an amount not to exceed $26,000.00.  
Vendor No.: 007190  
Requisition No.: VR25-05665  
Resource Code-Site No.: 9213-922  
Funding Source: Alameda Alliance for Health  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
2 - Maximus Simmons  
Mike Hutchinson  
1 - Michele Vasquez  
Absent:  
P Abstention:  
Enactment No: 25-0052  
L.-41  
Linked Learning Department  
Ratification by the Board of Education of a Services Agreement  
2024-2025 by and between the District and AlciDesigns & Consulting, El  
Sobrante, CA, for the latter to Plan and facilitate logistics for the High  
School Linked Learning Employer Breakfast Event including program and  
invitation creation, registration, guest list, venue preparation, presentation  
materials, catering, equipment, decor, and marketing materials; oversee  
events from conception through post-event; managing on-site preparations,  
production, and event breakdown, ensuring consistent, high-level service  
throughout all phases; book venues appropriate for the event as needed; be  
responsible for hiring all of the vendors necessary to work the event with the  
client having final approval over all vendors hired; be responsible for booking  
all catering necessary at the event with the client having final approval over all  
food and beverages to be served at the event; arrive at the venue at an agreed  
upon time to set up event and meet any vendors at least 2 hours prior to the  
start of event; work a reasonable number of hours sufficient to fulfill  
obligations to the client under this Agreement, via Linked Learning  
Department, for the period of December 1, 2024 through January 31,  
2025, in an amount not to exceed $2,550.00.  
Vendor No.: 008264  
Requisition No.: VR25-05520  
Resource Code-Site No.: 6387-912  
Funding Source: CTE Incentive Grant  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
2 - Maximus Simmons  
Mike Hutchinson  
1 - Michele Vasquez  
Absent:  
P Abstention:  
Enactment No: 25-0053  
L.-42  
Music LLC - Academics and Instruction Department  
Ratification by the Board of Education of Amendment No. 1, Services  
Agreement 2024-2025 by and between the District and School Time  
Music LLC, Emeryville, CA, for the latter to provide two professional  
development sessions for OUSD faculty, with a focus on anti-racism, as  
described in Services Changes Scope of Work (Section 1A), incorporated  
herein by reference as though fully set forth, in the additional amount  
of $4,000.00, increasing the Agreement not to exceed amount from  
$3,000.00 to $7,000.00. All other terms and conditions of the Agreement  
remain in full force and effect.  
Vendor No.: 004825  
Requisition No.: VR25-06299  
Resource Code-Site No.: 9334-909  
Funding Source: Measure G, Parcel Tax  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
2 - Maximus Simmons  
Mike Hutchinson  
1 - Michele Vasquez  
Absent:  
P Abstention:  
Enactment No: 25-0054  
L.-43  
Reading and Math Warriors 2.0 - Academics and Instruction  
Department  
Approval by the Board of Education of a Grant Agreement by and between the  
District and the Warriors Community Foundation, with the former accepting  
$200,000.00, to support the general operations of the Town Reading and  
Math Warriors Program 2.0 for elementary literacy, via the Academics and  
Instruction Department, for the period of November 26, 2024 through June 30,  
2025, pursuant to the terms and conditions thereof, if any.  
Funding Source: Warriors Community Foundation  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
2 - Maximus Simmons  
Mike Hutchinson  
1 - Michele Vasquez  
Absent:  
P Abstention:  
Enactment No: 25-0020  
L.-44  
International High School  
Acceptance by the Board of Education of a Grant Award to the District  
from the Association for Continuing Education (ACE), in the amount of  
$502,000.00, to support the Association’s Work-Based Learning ….  
Opportunities for Immigrant Students Program at at Oakland  
International High School, for the period of July 1, 2025 to June 30, 2026,  
pursuant to the terms and conditions thereof for the grant year, if any.  
Funding Source: Association for Continuing Education  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
2 - Maximus Simmons  
Mike Hutchinson  
1 - Michele Vasquez  
Absent:  
P Abstention:  
Enactment No: 25-0021  
L.-45  
Elementary School  
Acceptance by the Board of Education of a donation from Schwab Fund for  
Charitable Giving, San Francisco, CA, to support the copier fund at Emerson  
Elementary School, in the amount of $2,000.00 for the period December 10,  
2024 through June 30, 2025, pursuant to terms and conditions thereof, if any.  
Funding Source: Schwab Fund for Charitable Giving  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
2 - Maximus Simmons  
Mike Hutchinson  
1 - Michele Vasquez  
Absent:  
P Abstention:  
Enactment No: 25-0022  
L.-46  
General Child & Development Program  
Adoption by the Board of Education of Resolution No 2425-0033,  
Approving Contract No CCTR-4011, General Child Care &  
Development Program, accepting grant award for the CCTR Program,  
operated by the early Childhood Education Department, in the amount of  
$4,561,238.00 effective July 1, 2024 to June 30, 2025, pursuant to term  
and condition thereof, if any.  
Funding Source: California Department of Education  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
2 - Maximus Simmons  
Mike Hutchinson  
1 - Michele Vasquez  
Absent:  
P Abstention:  
Enactment No: 25-0023  
General Counsel  
L.-47  
Association (OEA) - Voluntary Deduction - OEA Political Action  
Committee  
Approval by the Board of Education of the tentative Memorandum of  
Agreement (MOA), as the Memorandum of Agreement By and Between  
Oakland Unified School District ("OUSD") and the Oakland Education  
Association (“OEA”), with District providing (administering) voluntary  
payroll deductions from Association members to the OEA Political Action  
Committee.  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
2 - Maximus Simmons  
Mike Hutchinson  
1 - Michele Vasquez  
Absent:  
P Abstention:  
Enactment No: 24-2458  
L.-48  
Engagement Policy - Lozano Smith, LLP – Charter Schools Office  
Approval by the Board of Education of Amendment No. 1, Memorandum  
of Understanding and Engagement Policy (“MOUEP”) by and between  
the District and Lozano Smith LLP, Walnut Creek, CA, for the latter to  
provide more of the same legal services to the District on charter school  
related matters, with the exception of charter school related claims and  
litigation defense, on an as needed basis, in an additional not-to-exceed  
amount of $60,000, increasing the not-to-exceed amount from $99,100 to  
$159,100 per fiscal year, for the unchanged term of July 1, 2023 through  
June 30, 2025. All other terms and conditions of the Agreement remain  
in full force and effect.  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
2 - Maximus Simmons  
Mike Hutchinson  
1 - Michele Vasquez  
Absent:  
P Abstention:  
Enactment No: 24-2459  
L.-49  
Board of Education  
Adoption by the Board of Education of the District’s Academic Calendars  
for TK-12 Program for 2025-2028 School Years.  
Resource Code-Site No.: 0000-942  
Funding Source: General Purpose  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
2 - Maximus Simmons  
Mike Hutchinson  
1 - Michele Vasquez  
Absent:  
P Abstention:  
Enactment No: 25-0024  
L.-50  
the United Administrators of Oakland Schools ("UAOS") -  
Additional Compensation for Duties Beyond the Work Day -  
Extended Learning Opportunities  
Approval by the Board of Education of the tentative Memorandum of  
Understanding (MOU), as the Memorandum of Understanding By and  
Between Oakland Unified School District ("OUSD") and the United  
Administrators of Oakland Schools ("UAOS") - Regarding Additional  
Compensation for Duties Beyond the Work Day 2024-25, 2025-26, and  
2026-27 School Years, for UAOS members within the classification of  
Principal and Community School Managers who voluntarily participate in  
Extended Learning Opportunities provided by the Early Childhood  
Department beyond their contractual hours, as specified.  
Resource Code-Site No.: 0000-942  
Funding Source: General Purpose  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
2 - Maximus Simmons  
Mike Hutchinson  
1 - Michele Vasquez  
Absent:  
P Abstention:  
Enactment No: 25-0025  
L.-51  
the United Administrators of Oakland Schools ("UAOS") -  
Additional Compensation for Duties Beyond the Work Day - As  
Specified  
Approval by the Board of Education of tentative Memorandum of  
Understanding as the Memorandum of Understanding (MOU) By and  
Between Oakland Unified School District ("OUSD") and the United  
Administrators of Oakland Schools ("UAOS") - Regarding Additional  
Compensation for Duties Beyond the Work Day 2024-25, and 2025-26  
School Years, for UAOS members appointed to perform additional  
duties beyond their scope of work shall be compensated, as  
specified, in the provision on:  
a) Principal Advisory Committee (PAC)  
b) Instructional Leadership Team (ILT) Retreat;  
c) Sporting Events Stipend;  
d) Expanded Learning Stipend; and  
e) Additional Professional Development,  
as specified  
Resource Code-Site No.: 0000-942  
Funding Source: General Purpose  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
2 - Maximus Simmons  
Mike Hutchinson  
1 - Michele Vasquez  
Absent:  
P Abstention:  
Enactment No: 25-0026  
L.-52  
Counsel  
Ratification by the Board of Education of a Policy Development  
Workshop and Policy Manual Development Agreement by and between  
the District and California School Boards Association (“CSBA”), West  
Sacramento, CA, for the latter to facilitate a Policy Development  
Workshop and to assist the District with developing a local policy  
manual, via the Office of the General Counsel, in an amount not to  
exceed $28,520.00, plus additional costs as stated in the Agreement,  
pursuant to the terms and conditions thereof.  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
2 - Maximus Simmons  
Mike Hutchinson  
1 - Michele Vasquez  
Absent:  
P Abstention:  
Enactment No: 25-0027  
Board of Education  
L.-53  
College and Career Readiness Commission - President, Board of  
Education  
Ratification by the Board of Education of President of Board’s  
reappointment of Marc Tafolla (3rd Term) and James Harris (3rd  
Term), each, having rendered satisfactory service to date, to the  
Measures N and H - College and Career Readiness Commission, for  
a term effective February 1, 2025 through January 31, 2027.  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
2 - Maximus Simmons  
Mike Hutchinson  
1 - Michele Vasquez  
Absent:  
P Abstention:  
Enactment No: 25-0028  
L.-54  
Board of Education  
Ratification by the Board of Education of President of Board’s  
reappointment of Jason Joseph (3rd Term), having rendered satisfactory  
service to date, to the Audit Committee, effective February 1, 2025,  
through January 31, 2027.  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
2 - Maximus Simmons  
Mike Hutchinson  
1 - Michele Vasquez  
Absent:  
P Abstention:  
Enactment No: 25-0029  
Adoption of the General Consent Report  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
2 - Maximus Simmons  
Mike Hutchinson  
1 - Michele Vasquez  
Absent:  
P Abstention:  
M. Adoption of General Consent Report - General Obligation Bonds -  
Measures B, J and Y #comment  
All items appearing on the Agenda under "Adoption of the General Consent  
Report - General Obligation Bonds" means that such are approved in one  
motion unless a Board member requests that an item be removed and voted  
on separately or otherwise acted upon. An item on this Consent Report which  
a member has requested be removed, shall be removed, without debate, for  
separate consideration and vote or other disposition. Item(s) so removed from  
this Consent Report shall be considered separately in the Agenda  
immediately after the Consent Report is adopted or otherwise acted upon.  
And there shall be no additional or separate public comment on such item(s).  
Public Comment on this section of the Agenda shall not exceed ten (10)  
minutes.  
Public Speakers:  
Assata Olugbala  
Ben Tapscott  
M.-1  
Inc. – 955 High Street VOIP Cabling Project – Division of Facilities  
Planning and Management  
Approval by the Board of Education of the Construction Agreement  
Between Owner and Contractor by and between the District and  
DecoTech Systems, Inc., Walnut Creek, CA, for the latter to provide  
construction services to include additional cabling for data drops at 11  
locations, and installation of an Uninterrupted Power Supply (UPS) at the  
network hub at the 955 High Street Facilities, and Buildings & Grounds  
Department Offices, as further described in the Proposal, dated  
September 25,2024, which is attached as Exhibit A to this Agreement,  
incorporated herein by reference as though fully set forth, in the amount of  
$43,313.33, with the work scheduled to commence on January 23, 2025,  
and scheduled to last until April 23, 2025.  
Vendor No.: 001325  
Resource Code-Site No.: 9650 918  
Funding Source: Fund 21 Building Fund Measure Y  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
3 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Absent:  
Enactment No: 24-2467  
M.-2  
Consultants, Inc. – Oakland Unified School District Phase II & III  
PV Project – Division of Facilities Planning and Management  
Approval by the Board of Education of Amendment No. 1, Professional  
Services Agreement by and between the District and NV5 Consultants,  
Inc., San Rafael, CA, for the latter to provide additional professional  
services which include responding to RFIs received for the District’s solar  
PV RFQ/P and hold meetings with the District to discuss responses, as  
described in the Proposal attached to this Amendment as Exhibit A, for  
the Oakland Unified School District Phase II & III PV Project, in an  
additional amount of $15,000.00, increasing the not-to-exceed amount of  
the Agreement from $239,800.00 to $254,800.00. All other terms and  
conditions of the Agreement remain in full force and effect.  
Vendor No.: 009208  
Requisition No.: PO25-02627  
Resource Code-Site No.: 9655 201;109;302;119;136;169;131;215 &  
177  
Funding Source: Fund 21 Building Fund Measure Y  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
3 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Absent:  
Enactment No: 24-2468  
M.-3  
for Construction – The KDI Group, Inc. – West Oakland Middle  
School Window Replacement Project – Division of Facilities  
Planning and Management  
Approval by the Board of Education of Amendment No. 1, Agreement for  
Inspection of Record Services for Construction by and between the  
District and The KDI Group, Inc., Oakland, CA, for the latter to provide  
additional inspection services, required by Department of State Architect  
(DSA), as described in the Proposal dated October 31, 2024, attached as Exhibit  
A. due to increase scope for the West Oakland Middle School Window  
Replacement Project, in an additional amount of $45,180.00, increasing  
the not-to-exceed amount of the Agreement from $122,815.00 to  
$167,995.00. All other terms and conditions of the Agreement remain in  
full force and effect.  
Vendor No.: 002377  
Requisition No.: po25-01647  
Resource Code-Site No.: 9655 204  
Funding Source: Fund 21 Building Fund Measure Y  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
3 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Absent:  
Enactment No: 24-2469  
M.-4  
Engineers Surveyors and Planners – Garfield Elementary School  
Modernization Project - Division of Facilities Planning and  
Management  
Approval by the Board of Education of Amendment No. 1, General  
Services Agreement by and between the District and Sandis Civil  
Engineers Surveyors and Planners, Oakland, CA, for the latter to provide  
utility scanning services to identify and mark the locations and elevations  
where sanitary sewer and domestic water lines enter the building, as  
described in the Proposal dated November 13, 2023, attached to  
Amendment as Exhibit A, for the Garfield Elementary School  
Modernization Project, in an additional amount of $7,249.00 (which  
includes a contingency fee of $$659.00 for additional services), increasing  
the not to exceed amount of Agreement from $49,335.00 to $56,584.00  
and extending the term of the Agreement by an additional 181 Calendar  
Days, from December 14, 2024 through December 31, 2024 to June 30,  
2025. All other terms and conditions of the Agreement remain in full force  
and effect.  
Vendor No.: 003768  
Requisition No.: po25-03667  
Resource Code-Site No.: 9655 118  
Funding Source: Fund 21 Building Fund Measure Y  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
3 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Absent:  
Enactment No: 24-2470  
M.-5  
Communications – Coliseum College Prep Academy Interim  
Housing Project – Division of Facilities Planning and Management  
Approval by the Board of Education of Change Order No. 2, Agreement  
for Maintenance by and between the District and Digital Design  
Communications, Oakland, CA, for the latter to remove motion 141 in  
CR201N from the program and change description in program for smoke  
motions detectors in College RC hallway, library A & B; relocate  
horn-strobe from Room 202 to exterior wall, change descriptions in  
program for smoke detectors & conducting final test for new Fire Alarm  
(FA) devices plus 10% of existing FA devices, which includes approval  
for PCO 1 for the Coliseum College Preparatory Academy Interim  
Housing Project, in the amount of $1,652.99, increasing the Agreement  
not-to-exceed amount from $84,355.47 to $86,008.46. All other terms  
and conditions of the Agreement remain in full force and effect.  
Vendor No.: 001380  
Requisition No.: po25-05432  
Resource Code-Site No.: 9655 232  
Funding Source: Fund 21 Building Funds Measure Y  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
3 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Absent:  
Enactment No: 24-2471  
M.-6  
Architects – West Oakland Middle School Window Replacement  
Project – Division of Facilities Planning and Management  
Approval by the Board of Education of Amendment No. 1, Agreement for  
Architectural Services by and between the District and DSK Architects,  
San Francisco, CA, for the latter to provide additional architectural and  
engineering design services for the West Oakland Middle School Window  
Replacement Project, in an additional amount of $91,885.00 (which  
includes a Seven Thousand Nine Hundred Ninety Dollars ($7,990.00  
contingency fee), increasing the not-to-exceed amount of the Agreement  
from $598,000.00 to $689,885.00, and extending the term of Agreement  
by 212 additional calendar days, from December 1, 2022 through  
December 31, 2024 to July 31, 2025. All other terms and conditions of  
the Agreement remain in full force and effect.  
Vendor No.: 001432  
Requisition No.: PO25-04272  
Resource Code-Site No.: 9655 204  
Funding Source: Fund 21 Building Funds Measure Y  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
3 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Absent:  
Enactment No: 24-2472  
M.-7  
for Construction – The KDI Group, Inc. - Urban Promise Roofing  
Replacement Project - Division of Facilities Planning and  
Management  
Approval by the Board of Education of Amendment No. 1, Agreement for  
Inspection of Record Services for Construction by and between the  
District and The KDI Group, Inc., Oakland, CA, for the latter to provide  
additional inspection services required by DSA to complete closeout and  
certification for the Urban Promise Roofing Replacement Project, in an  
additional amount of $26,730.00, increasing the not-to-exceed amount of  
the Agreement from $5,500.00 to $32,230.00. All other terms and  
conditions of the Agreement remain in full force and effect.  
Vendor No.: 002377  
Requisition No.: PO25-00871  
Resource Code-Site No.: 9655 236  
Funding Source: Fund 21 Building Fund Measure Y  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
3 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Absent:  
Enactment No: 24-2473  
M.-8  
DecoTech Systems – 900 High Street VOIP Cabling Project –  
Division of Facilities Planning and Management  
Approval by the Board of Education of Change Order No. 1, Agreement  
Between Owner and Contractor, by and between the District and Deco  
Tech Systems, Walnut Creek, CA, for owner requested additional cabling  
installation for three data drops (at two voice/data locations and at WAP  
locations at the skilled Labor Office Room 1100 and the metal shop, and  
installation of Uninterrupted Power Supply (UPS) at 900 High Street.  
PCO 1, for the 900 High Street VOIP Cabling Project, in the  
not-to-exceed amount of $16,268.00, increasing the Agreementt price  
from $96,060.37 to $112,328.37. All other terms and conditions of the  
Agreement remain in full force and effect.  
Vendor No.: 001325  
Resource Code-Site No.: 9650 918  
Funding Source: Fund 21 Building Fund Measure J  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
3 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Absent:  
Enactment No: 24-2474  
M.-9  
Information Technology Purchase Agreement - Kahua, Inc. -  
Construction Program and Project Management Software -  
Division of Facilities Planning and Management  
Approval by the Board of Education of a California Multiple Award  
Schedule (CMAS) Information Technology Purchase Agreement by and  
between the District and Kahua, Inc. Alpharetta, GA, for the latter to  
provide software and support services for a Construction Management  
Program, and Project Management, more specifically described in Exhibit  
A of the Agreement, incorporated herein by reference as though fully set  
forth, for the Division of Facilities Planning and Management, in the  
not-to-exceed amount of $509,018.12, for the term of February 1, 2025,  
through January 31, 2028.  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
3 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Absent:  
Enactment No: 25-0030  
Adoption of General Consent Report - General Obligation Bonds -  
Measures B, J and Y  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
Absent:  
3 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
N. Student Board Members' Report  
This section is for an oral or written report to the Board and to the public by  
the Student Board Members regarding any information that they wish to share  
regarding past, present, or future personal or official activities as a  
representative of the All-City Council and students of the District.  
Presentation of the Report under this Agenda item shall not exceed ten (10)  
minutes. Public Comment on the Agenda item under this section shall not  
exceed ten (10) minutes.  
N.-1  
Student Board Members’ Report - January 22, 2025:  
·
Student Voice  
o
o
Skyline bathrooms  
Student Director: Statement about LA fires  
·
·
Student Leadership  
o
Updates from Middle School Meeting  
Upcoming Student Events  
o
o
High School Meeting  
Middle School Press Conference  
Attachments:  
Student Directors Simmons and Vasquez presented Student's Board  
Members' Report to the Public and Board.  
Public Speakers:  
Asssata Olugbala  
Presentation Made; Discussed  
O. Parent and Student Advisory Committee (PSAC) Report  
This section is for an oral or written report to the Board and to the public by  
the lead delegate or designee of the Parent and Student Advisory Committee  
(PSAC) regarding any information that they wish to share regarding past,  
present, or future activities as parent/guardian representatives of the Parent  
and Student Advisory Committee and of all parents and guardians in the  
District. Presentation of the Report under this Agenda item shall not exceed  
ten (10) minutes.  
There need not be separate public comment on this section. This Report  
need only occur at the first regular Board meeting of each month.  
[No Report - First Regular Meeting Only]  
P.  
Comment by Collective Bargaining Units  
This section provides an opportunity for the leadership of the District's  
recognized Collective Bargaining Units to address the Board on issues or  
matters of concern. Each bargaining unit shall have up to 5 minutes of  
comment time.  
P.-1  
Comments By Collective Bargaining Units - January 22, 2025.  
Trish Belenson, SEIU President  
Cary Kaufman, UAOS Presdent  
Presentation/Acknowledgment Made  
Q. Public Hearing(s)  
This section is for a Public Hearing(s). A Public Hearing shall be conducted  
pursuant to legal requirements. There shall be public comment for each  
public hearing, with no public comment period exceeding 10 minutes each  
hearing.  
None  
R. Unfinished Business  
Presentation of each item shall be limited to ten (10) minutes. Public  
comment shall be permitted on each item, with no public comment period  
exceeding 10 minutes per item.  
Measures N and H Commission - May 21, 2024 - David Kakishiba, Chairperson  
R.-1  
Commission - 2022-2023 Measure N Annual Report - David  
Kakishiba, Chairperson  
Presentation to the Board of Education by the Measures N and H  
Commission of its 2022-2023 Annual Report to the Board and the Public.  
Attachments:  
David Kakishiba, Chairperson - Measures H and H Commission, presented  
the 2022-2023 Measure N Annual Report to the Board and Public.  
Public Speakers:  
Assata Olugbala  
Ben Tapscott  
Presentation Made; Discussed  
Roll Call (Secretary's Observation)  
Student Simmons absent at 7:33 P.M.  
Present  
Absent  
6 - Director Rachel Latta  
President Jennifer Brouhard  
Director VanCedric Williams  
Director Patrice Berry  
Vice President Valarie Bachelor  
Director Clifford Thompson  
3 - Student Director Michele Vasquez  
Student Director Maximus Simmons  
Director Mike Hutchinson  
S.  
New Business  
Presentation of each item shall be limited to ten (10) minutes. Public  
comment shall be permitted on each item,  
with no public comment period exceeding 10 minutes per item.  
S.-1  
June 30, 2024  
Approval by the Board of Education of the District’s Independent Audit  
Report for Fiscal Year Ending June 30, 2024, prepared by Eide Bailly,  
LLP, Independent Auditors:  
·
·
Eide Bailly Financial Governance Letter  
Oakland Unified School District 2024 Audited Financial  
Statements  
·
Oakland Unified School District 2024 Parcel Tax Compliance  
Statements  
·
Eide Bailly Financial Audit Presentation  
.
Attachments:  
Nathan Eldleman, Eide Bailly, Independent Auditor, presented the District  
Financial Audit for Fiscal Year Ending June 30, 2024 to the Board and  
Public.  
No Public Speaker.  
A motion was made by Director Thompson, seconded by Director  
Berry,that this Report be Adopted . The motion carried by the  
following vote.  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
3 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Absent:  
Audit Committee - January 6, 2024 - Elizabeth Ross, Chairperson  
S.-2  
Fiscal Year 2024-2025  
A presentation to the Board of Education by Elizabeth Ross, Chairperson,  
Audit Committee, or designee of its Semi-Annual written report to the  
Board of Education and the Public relating the results of Audit Committee  
Activities for Fiscal Year 2024 - 2025.  
Attachments:  
Caroline Lee, Vice Chair, Audit Committee, presented the Audit Committee  
Semi-Annual Report to the Board of Education for Fiscal Year 2024-2025 to  
the Board and Public.  
President Brouhard thanked [former] Chair, Elizabeth Rose for her service.  
Public Speaker:  
Assata Olugbala  
Presentation Made; Discussed  
Enactment No: 25-0301  
Facilities Committee - January 16, 2025 - Valarie Bachelor, Chairperson  
S.-3  
F. “Bill" Russell Gymnasium” - Board of Education  
Adoption by the Board of Education of Resolution No. 2425-0204 -  
Naming the McClymonds High School Gymnasium in Honor of  
William F. “Bill” Russell, Alumnus, Civil Rights Activist and NBA  
Legend.  
Attachments:  
A request from public speakers and from Bill Russell's widow, Jennine  
Russell, to have his middle name - Felton - included in the naming of the  
Gym was acceptable by the Motion's mover and seconder, so the Gym will be  
known, if Resolution is adopted, as the William Felton "Bill" Russell  
Gymnasium at McClymonds High School.  
Public Speakers:  
Relonda McGee  
Brian McGee  
Ben Tapscott  
Ronald Mahammad  
Jennie Russell  
Assata Olugbala  
A motion was made by Vice President Bachelor, seconded by Director  
Thompson,that this Resolution be Adopted . The motion carried by the  
following vote.  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Absent:  
P Aye:  
Enactment No: 25-0031  
*****************************************************************************  
S.-4  
Platform - Board of Education (First Reading)  
Presentation to the Board of Education by the Superintendent of  
Schools, or designee, of a Report on the 2024 CA Legislative Priorities  
outcomes, 2025 primer on the state legislative process, in particular, the  
expected development of the state budget and requesting the Board for  
direction in shaping the District’s CA 2025 legislative platform, ensuring  
alignment with the District’s strategic goals and needs of the  
community.  
Attachments:  
Leilani Aguinaldo, Sr. Director, Governmental Relations and Patti Herrera,  
Executive Vice President from School Services of California presented  
California Legislative Platform to the Board and Public.  
Public Speaker:  
Assata Olugbala  
Discussed  
S.-5  
Commission on Teacher Credentialing – Named Employees for  
School Year 2024-2025  
Approval by the Board of Education of Resolution No. 2425-0069 -  
Application for Provisional Internship Permit - California Commission on  
Teacher Credentialing - Named Employees for School Year 2024-2025:  
1. Kelli Smith, K - 5th Grade Multiple Subject Teacher, Markham  
Elementary School;  
2. Celia Murillo Amezcua, K - 5th Grade Multiple Subject Teacher,  
Esperanza Elementary School;  
3. Donya Shahabi, K - 5th Grade Multiple Subject Teacher, Think  
College Now Elementary School;  
4. Rosalie Ragasa, TK - 5th Grade Multiple Subject Teacher, Grass  
Valley Elementary School;  
5. Blanca Garcia, TK - 5th Grade Multiple Subject Teacher, Prescott  
Elementary School; and  
6. Edward Bovich, TK - 5th Grade Multiple Subject Teacher, Peralta  
Elementary School.  
Attachments:  
A motion was made by Director Thompson, seconded by Vice  
President Bachelor,that this Resolution be Adopted . The motion  
carried by the following vote.  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
3 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Absent:  
Enactment No: 25-0032  
S.-6  
BCLAD – California Commission on Teacher Credentialing –  
Named Employee for School Year 2024-2025  
Adoption by the Board of Education of Resolution No. 2425-0070 -  
Application for Variable Term Program Waiver - CBEST and BCLAD -  
California Commission on Teacher Credentialing - Named Employee for  
School Year 2024-2025:  
1. Celia Murillo Amezcua, K - 5th Grade Multiple Subject Bilingual  
Spanish Teacher, Esperanza Elementary School.  
Vendor No.: x  
Attachments:  
A motion was made by Director Thompson, seconded by Vice  
President Bachelor,that this Resolution be Adopted . The motion  
carried by the following vote.  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
3 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Absent:  
Enactment No: 25-0033  
T. Superintendent's Report  
This section is for an oral or written report to the Board and to the public by  
the Superintendent or designee regarding any information that they wish to  
share regarding past, present, or future personal or official activities.  
Presentation of the Report under this Agenda item shall not exceed ten (10)  
minutes. Public Comment on the Agenda item under this section shall not  
exceed ten (10) minutes.  
T.-1  
Superintendent's Report - January 22, 2025.  
Dextor Moore Jr., Chief of Staff, presented the Superintendent's Report on  
behalf of Kyla Johnson-Trammell, Superintendent.  
Public Speakers:  
Assata Olugbala  
Presentation Made; Discussed  
U. President's Report  
This section is for an oral or written report to the Board and to the public by  
the President regarding any information that they wish to share regarding  
past, present, or future personal or official activities. Presentation of the  
Report under this Agenda item shall not exceed ten (10) minutes.  
U.-1  
President's Report - January 22, 2025.  
Attachments:  
President Brouhard read a letter from the Alameda County Office of  
Education, Superintendent, Alysse Castro into the record regarding  
2024-22025 First Interim Budget Report Review.  
Presentation/Acknowledgment Made  
V. Regular Board Members' Report  
This section is for an oral or written report, consistent with Brown Act  
requirements, to the Board and to the public by each Board member  
(excluding the Student Board members) regarding any information that he/she  
may wish to share regarding past, present, or future personal or official  
activities, including, if a member is a committee chair, or the ranking  
member of the committee, in the absence of the chair, the announcement of  
date, time and possible topics at next committee meeting, celebrations, and  
recognitions. A Report is limited to three (3) minutes per member.  
V.-1  
Regular Board Member's Report - January 22, 2025.  
The following Directors made individual Report:  
Director Latta  
Director Williams  
Director Berry  
Vice President Bachelor  
Presentation/Acknowledgment Made  
W. Introduction of New Legislative Matter(s)  
Every Regular Meeting Agenda of the Board shall provide for the Introduction  
of New Matter(s). A Board member (except a Student Director), or a member  
of the Public desiring to have a motion, resolution, order, or other subject  
matter scheduled for consideration or action by the Board shall announce the  
subject nature of the intended matter during this item, provide written  
language of the specific legislative proposal and supporting documentation  
for such item, if any. The President shall assign the subject matter to the  
appropriate standing or special committee, if appropriate, for consideration of  
its programmatic, financial and/or other impact or consideration.  
If the request to place a matter on the Board's Agenda pertains to a Closed  
Session topic, the President of the Board may so advise the member or the  
person requesting inclusion of such matter on the meeting Agenda.  
None  
X. Adjournment  
President Brouhard adjourned the meeting at 10:23 P.M.  
Prepared By:  
Approved By: