Oakland Unified School District  
Board of Education  
1011 Union Street, #940  
Oakland, CA 94607  
(510) 879-1944  
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, August 28, 2024  
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 Benjamin "Sam" Davis  
Vice President Mike Hutchinson  
Directors: Jennifer Brouhard, VanCedric Williams, Jorge Lerma, Valarie Bachelor,  
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.  
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 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 856  
8137 6701, 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 Benjamin Davis called the meeting to order at 4:09 P.M.  
B. Roll Call  
Present  
Absent  
5 - Director Jennifer Brouhard  
Director Jorge Lerma  
Director Valarie Bachelor  
Director Clifford Thompson  
President Benjamin "Sam" Davis  
4 - Student Director Michele Vasquez  
Student Director Maximus Simmons  
Director VanCedric Williams  
Vice President Mike Hutchinson  
C. President's Statement Disclosing Item(s) To Be Discussed In Closed  
Session  
The items are listed pursuant to law.  
President Davis disclosed items to be discussed in Closed Session, as  
printed in the Agenda.  
C1. Public Comment on Closed Session Items  
This section provides an opportunity for members 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 such Item.  
C1.-1  
Public Comment On Closed Session Items - August 28, 2024.  
No Comments  
D. Recess to Closed Session  
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, Interim 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  
24-2021  
Conference With Legal Counsel - Existing Litigation  
Gulley v. Oakland Unified School District, Workers’ Compensation  
Appeals Board, Case No. 007000824  
D.-4  
D.-5  
24-2043  
24-2126  
Conference With Legal Counsel - Existing Litigation  
MP v. Oakland Unified School District, OAH Case No. 2024041033  
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.-6  
D.-7  
24-2129  
Significant exposure to litigation pursuant to paragraph (2) or (3) of  
subdivision (d) of Government Code Section 54956.9: 1 case.  
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.  
(Roll Call) Secretary's Observation)  
Vice President Hutchinson present at 4:46 P.M.  
Present  
Absent  
6 - Director Jennifer Brouhard  
Director Jorge Lerma  
Director Valarie Bachelor  
Director Clifford Thompson  
Vice President Mike Hutchinson  
President Benjamin "Sam" Davis  
3 - Student Director Michele Vasquez  
Student Director Maximus Simmons  
Director VanCedric Williams  
D.-8  
24-2149  
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.  
Public Employment Matter(s)  
D.-9  
24-1967  
Public Employment  
Superintendent of Schools  
Pupil Matter(s)  
D.-10  
D.-11  
22-2226  
Readmission - Student A  
Readmission - Student A.  
24-2015  
Admission - Student A  
Admission - Student A.  
Threat To Public Services or Facilities Matter(s)  
D.-12  
23-1977  
Threat to Public Services or Facilities  
Threat to Public Services or Facilities  
E. Reconvene to Public Session - 5:30 P.M.  
President Davis reconvened the meeting at 6:00 P.M.  
F.  
Second Roll Call  
Present  
8 - Student Director Michele Vasquez  
Student Director Maximus Simmons  
Director Jennifer Brouhard  
Director Jorge Lerma  
Director Valarie Bachelor  
Director Clifford Thompson  
Vice President Mike Hutchinson  
President Benjamin "Sam" Davis  
1 - Director VanCedric Williams  
Absent  
G. President's Statement of Reportable Action Taken In Closed Session  
and the Vote or Abstention of Members Present, If Any  
President Davis made a Statement of Reportable Action taken in Closed  
Session, as follows:  
D.-1 - Not taken Up  
D.-2 - The Board Discussed  
D.-3 - The Board Approved Settlement - Moved by Director Thompson and  
Seconded by Director Brouhard - 5/0 with two - Williams, Hutchinson - absent  
D.-4 - The Board Approved Settlement - Moved by Director Thompson and  
Seconded by President Davis - 5/0 with two - Williams, Hutchinson - absent  
D.-5 - Not taken Up  
D.-6 - The Board Discussed  
D.-7 - The Board Approved Settlement - Moved by Director Thompson and  
Seconded by Director Lerma - 5/0 with two - Williams, Hutchinson - absent  
D.-8 - The Board Approved Settlement - Moved by Director Lerma and  
Seconded by Director Brouhard - 5/0 with 1 absent - Williams -and 1  
Abstained - Hutchinson.  
D.-9 - The Board Discussed  
D.-10 and D.-11 - The Board heard the matter and will vote later in the  
meeting  
D.-12 Not taken Up  
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 Davis modified the agenda by taking up the Superintendent's  
Report first and there were no objection from his colleagues.  
Director Brouhard pulled the following items for a separate discussion and  
vote:  
24-2000 - Services Agreement 2024-2025 - Sown to Grow - Multi-Tiered  
Support Systems (MTSS) Department  
24-1909 - Services Agreement 2024-2025 - Kirstin Hernandez - Office of the  
Chief of Staff  
24-2148 - Services Agreement 2024-25 - 510Media Creative - Office of the  
General Counsel  
Director Thompson pulled the following item for a separate discussion and  
vote:  
24-1972 - Posthumous Recognition - Eddie Rudolph Dillard - Board of  
Education  
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.  
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. There shall  
be public comment on this section, which shall not exceed 10 minutes.  
J.-1  
Student Board Members' Report - August 28, 2024:  
What is ACC?  
Who is on the Governing Board?  
Student & Community Voices  
Lead Contamination  
Student Leadership & Events  
Fall Retreat  
Attachments:  
Student Directors Simmons and Vasquez presented Student's Board  
Members' Report to the Public and Board as published in the Agenda.  
Public Speakers:  
Assata Olugbala  
Ben Tapscott  
Presentation Made; Discussed  
K. 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. 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]  
Roll Call (Secretary's Observation)  
Director Williams present at 6:21 P.M.  
Present  
9 - Student Director Michele Vasquez  
Student Director Maximus Simmons  
Director Jennifer Brouhard  
Director VanCedric Williams  
Director Jorge Lerma  
Director Valarie Bachelor  
Director Clifford Thompson  
Vice President Mike Hutchinson  
President Benjamin "Sam" Davis  
L. 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. There  
shall be public comment on this section, which shall not exceed 10 minutes.  
L.-1  
Superintendent's Report - August 28, 2024:  
·
·
·
·
Water Quality  
OUSD Highlights  
First Week of School Site Visits  
Enrollment Updates  
Attachments:  
Kyla Johnson-Trammell, Superintendent, Preston Thomas, Chief Systems  
and Services and Rebecca Littlejohn, Risk Management Officer, made the  
Superintendent's Report, as stated in the Agenda, to the Board and Public  
regarding:  
· Water Quality  
· OUSD Highlights  
· First Week of School Site Visits  
· Enrollment Updates  
Public Speakers:  
Emily Pablo-Pablo  
Gabriel Mendoza  
Judy Greenspan  
Chris Jackson  
Alex Bledsoe  
Mariah Munoz  
Nate Landry  
Ben Tapscott  
Helen Fitzmaurice  
Stuart Loebl  
Divya Farias  
Public  
Assata Olugbala  
Presentation Made; Discussed  
M. Comment by Collective Bargaining Units  
This section of the Agenda is 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 for its comment time.  
M.-1  
Comments By Collective Bargaining Units - August 28, 2024.  
OEA 1st Vice President; Kampala Taiz-Rancifer  
SEIU President, Trish Belenson  
Presentation/Acknowledgment Made  
N. Public Hearing(s)  
This section is for public hearings. There shall be public comment for each  
public hearing, with no public comment period exceeding 10 minutes.  
6:00 P.M.  
N.-1  
Charter School - Petition and Charter (Renewal) – Grades TK-5  
Initial Public Hearing by the Board of Education on Education for Change -  
Learning Without Limits Charter School - Petition and Charter (Renewal) -  
Grades TK-5 - Ju1y 1, 2025 - June 30, 2030, pursuant to Education Code  
Section 47605.  
Attachments:  
President Davis opened the Public Hearing at 7:41 P.M.  
Kelly Krag-Arnold, Director, Office of Charter Schools, gave a brief statement  
regarding the renew process for Charter Schools.  
Larissa Adam, Superintendent of Schools at Education for Change Public  
Schools and team presented their Petition and Charter (Renewal) for Grades  
TK-5 to the Board and Public.  
Public Speaker:  
Kim Davis  
Assata Olugbala  
Jesus Gonzales  
Desiree Ford  
Norma Castrollanos  
Kristen Ford  
Natalie Hebin  
James Taylor  
Robin Gilchrist  
Mateo Hurtado  
Lsai Hurtado  
Plinio Hernandez  
Guilermina Ramirez  
Gorge Garcia  
Ben Tapscott  
President Davis closed the Public Hearing at 8:37 P.M.  
Hearing Held and Closed  
Roll Call (Secretary's Observation)  
Student Board Member Simmons absent at 8:10 P.M.  
Present  
8 - Student Director Michele Vasquez  
Director Jennifer Brouhard  
Director VanCedric Williams  
Director Jorge Lerma  
Director Valarie Bachelor  
Director Clifford Thompson  
Vice President Mike Hutchinson  
President Benjamin "Sam" Davis  
1 - Student Director Maximus Simmons  
Absent  
Roll Call (Secretary's Observation)  
Student Director Vasquez absent at 8:24 P.M.  
Present  
7 - Director Jennifer Brouhard  
Director VanCedric Williams  
Director Jorge Lerma  
Director Valarie Bachelor  
Director Clifford Thompson  
Vice President Mike Hutchinson  
President Benjamin "Sam" Davis  
2 - Student Director Michele Vasquez  
Student Director Maximus Simmons  
Absent  
Roll Call (Secretary's Observation)  
President Davis absent at 8:38 P.M.  
Present  
Absent  
6 - Director Jennifer Brouhard  
Director VanCedric Williams  
Director Jorge Lerma  
Director Valarie Bachelor  
Director Clifford Thompson  
Vice President Mike Hutchinson  
3 - Student Director Michele Vasquez  
Student Director Maximus Simmons  
President Benjamin "Sam" Davis  
Vice President Hutchinson assumes Chair at 8:38 P.M.  
6:15 P.M.  
N.-2  
Academy - Petition and Charter (Renewal) - Grades 6-12  
Initial Public Hearing by the Board of Education on Aspire Public Schools -  
Lionel Wilson College Preparatory Academy - Petition and Charter  
(Renewal) - Grades 6-12 - Ju1y 1, 2025 - June 30, 2030, pursuant to  
Education Code Section 47605.  
Attachments:  
Vice President Hutchinson opened the Public Hearing at 8:39 P.M.  
Javier Cabra, Aspire Bay Area's Executive Director and team presented the  
Petition and Charter (Renewal) for Grades 6-12 to the Board and Public.  
Public Speakers:  
Thomas Engadanos  
Isis Hernandez  
Carlene Ervin  
Mayte Mejia  
Keith Van  
Deyci Carrillo  
Beatrice Velline  
Cecila Perez  
Tatiana Novoa  
Rene Reed  
Pamela Saberton  
Maria Castillo  
ALva Rodriquez  
Vice President closed the Public Hearing at 9:23 P.M.  
Hearing Held and Closed  
Roll Call (Secretary's Observation)  
President Davis present at 9:01 P.M.  
Present  
Absent  
6 - Director Jennifer Brouhard  
Director VanCedric Williams  
Director Jorge Lerma  
Director Valarie Bachelor  
Vice President Mike Hutchinson  
President Benjamin "Sam" Davis  
3 - Student Director Michele Vasquez  
Student Director Maximus Simmons  
Director Clifford Thompson  
President Davis assumes Chair at 9:24 P.M.  
Roll Call (Secretary's Observation)  
Vice President Hutchinson absent at 9:28 P.M.  
Present  
Absent  
6 - Director Jennifer Brouhard  
Director VanCedric Williams  
Director Jorge Lerma  
Director Valarie Bachelor  
Director Clifford Thompson  
President Benjamin "Sam" Davis  
3 - Student Director Michele Vasquez  
Student Director Maximus Simmons  
Vice President Mike Hutchinson  
O. Public Comment on All Non-Agenda Items Within the Subject Matter  
Jurisdiction of the Board  
This section shall not exceed 30 minutes.  
O.-1  
Matter Jurisdiction of the District – August 28, 2024  
Public Comment On All Non-Agenda Items Within the Subject Matter  
Jurisdiction of the District - August 28, 2024.  
Public Speakers:  
Ahmed Mahammad  
Harold Pearson  
Assata Olugbala  
Ben Tapscott  
Lanette Heart  
Presentation/Acknowledgment Made  
P.  
Public Comment on All Eligible Agenda Items In Sections Q through  
Y
This section shall not exceed 30 minutes.  
In lieu of this original Section (and other Sections) of the Agenda, the Board,  
on a trial basis, is returning to it past practice of taking separate Public  
Comment on most individual items on the Agenda (except Consent). As a  
result, a separate Speaker Card (Request To Speak) is required to be filed  
on each Agenda Item and/or Consent Report (as a whole) eligible for Public  
Comment, indicated by the symbol (microphone). Please see TRIAL  
ON-LINE SPEAKER CARD REGISTRATION (Above) for full details.  
Roll Call (Secretary's Observation)  
Vice President Hutchinson present at 9:38 P.M.  
Present  
7 - Director Jennifer Brouhard  
Director VanCedric Williams  
Director Jorge Lerma  
Director Valarie Bachelor  
Director Clifford Thompson  
Vice President Mike Hutchinson  
President Benjamin "Sam" Davis  
2 - Student Director Michele Vasquez  
Student Director Maximus Simmons  
Absent  
Q. Unfinished Business  
Q.-1  
Study for Closure or Consolidation of A School(s) - Chief  
Academic Officer (Revision No. 2)  
Adoption by the Board of Education of Resolution No. 2324-0020B - Equity  
Impact Analysis Metrics for the Initiation of School Changes Per Education  
Code 41329 (Revision No. 2).  
Attachments:  
Public Speakers:  
Assata Olugbala  
Ben Tapscott  
A motion was made by President Davis, seconded by Director  
Thompson, that Resolution No. 2324-0020B be Adopted. The motion  
carried by the following vote:.  
Ayes:  
6 - Jennifer Brouhard  
Jorge Lerma  
Valarie Bachelor  
Clifford Thompson  
Mike Hutchinson  
Benjamin "Sam" Davis  
1 - VanCedric Williams  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 24-1511  
Q.-2  
Indicators Report - District - 2024-2025 School Year - Chief  
Academic Officer  
Presentation to the Board of Education, by the Superintendent of Schools, or  
designee, of an Update, District's 2024-2025 Annual California School  
Dashboard Local Performance Indicators Report.  
Attachments:  
Diana Sherman, LCAP Coordinator, gave an update on the Annual California  
School Dashboard Local Performance Indicator Report for 2024-2025 School  
Year to the Board and Pubic.  
No Public Speaker.  
Presentation Made; Discussed  
R. New Business  
R.-1  
of Schools - Board of Education  
Approval by the Board of Education of a new Employment Agreement  
by and between District and Kyla Johnson-Trammell, Ed.D., for the  
latter to serve as Superintendent of Schools, for the term July 1, 2024  
through June 30, 2027, with a base salary of $378,798.42 per year  
plus additional compensation, health benefits and fringe benefits. *  
__  
*For the 2024-25 school year, Dr. Kyla Johnson-Trammell would receive  
$13,800.00 in additional pay (eligible stipends), $34,075.08 in projected  
District-paid benefits (including health, vision, and dental insurance;  
long term disability insurance; life insurance; membership in  
professional associations), and $175,133.51 in fringe benefits (annual  
longevity payment, Supplemental Retirement and Retirement Plan  
payment). Most of these costs increase annually. **  
__  
**Disclosure of salary and fringe benefits, for term, pursuant to  
Government Code Section 54953(c)(3).  
Attachments:  
Public Speakers:  
Ben Tapscott  
Assata Olugbala  
A motion was made by Director Thompson, seconded by Director  
Lerma, that Employment Agreement by and between District and Kyla  
Johnson-Trammell, Ed.D., be Adopted. The motion carried by the  
following vote:  
Ayes:  
5 - Jennifer Brouhard  
Jorge Lerma  
Clifford Thompson  
Mike Hutchinson  
Benjamin "Sam" Davis  
1 - Valarie Bachelor  
1 - VanCedric Williams  
2 - Michele Vasquez  
Maximus Simmons  
Nays:  
Abstained:  
Absent:  
Enactment No: 24-1512  
Roll Call (Secretary's Observation)  
Director Lerma and Director Bachelor absent at 10:20 P.M.  
Present  
Absent  
5 - Director Jennifer Brouhard  
Director VanCedric Williams  
Director Clifford Thompson  
Vice President Mike Hutchinson  
President Benjamin "Sam" Davis  
4 - Student Director Michele Vasquez  
Student Director Maximus Simmons  
Director Jorge Lerma  
Director Valarie Bachelor  
R.-2  
Commission on Teacher Credentialing – Named Employees for  
School Year 2024-2025  
Approval by the Board of Education of Resolution No. 2425-0053 -  
Application for Provisional Internship Permit - California Commission on  
Teacher Credentialing - Named Employees for School Year 2024-2025:  
1. Alex Harris, Extensive Support Needs SDC Teacher,  
Young Adults Program;  
2. Silas Mathuku, 6th - 8th Grade Chemistry Teacher, Bret  
Harte Middle School;  
3. Elaine Barfield, K - 5th Grade Multiple Subject  
Teacher, Markham Elementary School;  
4. Annabel Smith, K - 5th Grade Multiple Subject Teacher,  
Highland Community Elementary School;  
5. Nathaniel Osborne, 9th - 12th Grade Extensive Support  
Needs Teacher, Castlemont High School;  
6. Savannah Gamble, TK - 5th Grade Multiple Subject  
Teacher, Reach Academy Elementary School;  
7. Jennifer Wolpert, 9th - 12th Grade Art Teacher,  
Oakland High School;  
8. Eryn Swarn, 6th - 8th Grade English Teacher, Elmhurst  
United Middle School;  
9. Nelson Torres-Hernandez, K - 5th Grade Multiple  
Subject Teacher, Think College Now Elementary  
School;  
10. Shmarafrantcheska Mitchell, K - 5th Grade Extensive  
Support Needs Teacher, Burkhalter Elementary School;  
11. Taylor Coleman, K - 5th Grade Multiple Subject  
Teacher, Manzanita Community Elementary School;  
12. Carlton Walton, Teacher on Special Assignment - 10  
Months, Programs for Exceptional Children;  
13. Miguel Birruete, K - 5th Grade PE Teacher, Esperanza  
Elementary School;  
14. Jessica Araiza, 9th - 12th Grade World Languages ELD  
Teacher, Skyline High School;  
15. Cynthia Navarro Rivera, K - 5th Grade Bilingual Teacher,  
Global Family Elementary School;  
16. Jeiny Ramirez Landaverde, 1st Grade Bilingual Multiple  
Subject Teacher, Esperanza Elementary School;  
17. Norma Pablo Calmo, 9th - 12th Grade Social Science  
Teacher, Fremont High School;  
18. Sabrina Branco, 6th - 8th Grade Business Teacher,  
Roosevelt Middle School;  
19. Tyler Newell, 9th - 12th Grade Special Mild/Moderate  
Support Needs Teacher, Fremont High School;  
20. Nicholas Soenyun, K - 5th Grade Music Teacher, Laurel  
Elementary School;  
21. Angelita Williams, K - 5th Grade Multiple Subject Teacher,  
Carl B Munck Elementary School;  
22. Ryland Henke, K - 5th Grade Multiple Subject Teacher,  
Glenview Elementary School;  
23. Mohammed El Fatih Dadci, K - 5th Grade PE Teacher,  
Madison Park Elementary School;  
24. Elenora Clark, 6th - 8th Grade English Teacher, Claremont  
Middle School;  
25. Riyad Murshed, Early Childhood Special Education Mild to  
Moderate Support Needs Teacher, Burbank ECE School;  
26. Christina Allen, 9th - 12th Grade Mild to Moderate Support  
Needs SDC Teacher, Coliseum College Prep Academy  
High School;  
27. Bryce Campbell, TK - 5th Grade Social Science Teacher,  
Martin Luther King Jr. Elementary School;  
28. Travis Beecher, 6th - 8th Grade Mild to Moderate Support  
Needs SDC Teacher, Melrose Academy Middle School;  
29. Curtavia Gill, 6th - 8th Grade English Teacher, Westlake  
Middle School;  
30. Asia Strayhorne, K - 5th Grade Multiple Subject Teacher,  
Acorn Woodland Elementary School;  
31. Aynealem Berhe, 9th - 12th Grade Math Teacher, Coliseum  
College Prep High School;  
32. Kyle McReddie, 9th - 12th Grade Drama Teacher, Oakland  
Technical High School;  
33. Calvin Reed, 9th - 12th Grade Social Science Teacher,  
Skyline High School;  
34. Lucia Koonze, 2nd Grade Bilingual Spanish Teacher,  
Esperanza Elementary School;  
35. Charity Nichols, 9th - 12th Grade Mild to Moderate Support  
Needs SDC Teacher;  
36. Mya-Yasmeen William, K - 5th Grade Multiple Subject  
Teacher, Highland Community Elementary School;  
37. Stephen Osarenkhoe, K - 5th Grade Social Science  
Teacher, Fruitvale Elementary School;  
38. Meccah Coleman, K - 5th Grade Multiple Subject Teacher,  
Kaiser Elementary School;  
39. Jayden Barber, 6th - 8th Grade Dance Teacher, Montera  
Middle School;  
40. Ines Rivera, Preschool Special Education Extensive Support  
Needs Teacher, Lockwood CDC;  
41. Tuwe Mehn, K - 5th Grade Multiple Subject Teacher,  
Sankofa United Elementary School;  
42. Reeshmah Anderson, K - 5th Grade Mild to Moderate  
Support Needs SDC Teacher, Garfield Elementary School;  
43. Breonna Henry, K - 5th Grade Multiple Subject Teacher,  
Highland Community Elementary School;  
44. Sonya Shumate, K - 5th Grade Multiple Subject Teacher,  
Bella Vista Elementary School;  
45. Mark Galbraith, K - 5th Grade Multiple Subject Teacher,  
Allendale Elementary School;  
46. Kailen Lewis, K - 5th Grade Mild to Moderate Support  
Needs SDC Teacher, Melrose Leadership Academy  
Elementary School;  
47. Anna Matthiesen, 6th - 8th Grade Art Teacher, Roosevelt  
Middle School;  
48. Teresita McCarthy, K - 5th Grade Extensive Support  
Needs SDC Teacher, Highland Academy Elementary  
School;  
49. Shawn Hawkins, 6th - 8th Grade, Mild to Moderate Support  
Needs SDC Teacher, Elmhurst United Middle School;  
50. Nathan Dang, 6th - 8th Grade Mild to Moderate Support  
Needs SDC Teacher, Westlake Middle School;  
51. Lamar James, 6th - 8th Grade Mild to Moderate Support  
Needs SDC Teacher, Bret Harte Middle School;  
52. Travis Koonze, K - 5th Grade Multiple Subject Teacher,  
Allendale Elementary School;  
53. Dariuses Augustine, K - 5th Grade Multiple Subject  
Teacher, Lockwood STEAM Elementary School;  
54. Julianne Khouri, 6th - 8th Grade Social Science Teacher,  
Bret Harte Middle School;  
55. Maya Dahlbacka, K - 5th Grade Multiple Subject Teacher,  
La Escuelita Elementary School;  
56. Hannah Yellen, K - 5th Grade Social Science Teacher,  
Hoover Elementary School;  
57. Vance Qualls-Bigel, 9th - 12th Grade Math Teacher,  
Madsion Park Academy Upper; and  
58. Armando Castro, 9th - 12th Grade Extensive Support  
Needs Teacher, Skyline High School.  
Attachments:  
No Public Speaker.  
A motion was made by Director Thompson, seconded by Director  
Brouhard, that Resolution No. 2425-0053 be Adopted . The motion  
carried by the following vote.  
Ayes:  
5 - Jennifer Brouhard  
VanCedric Williams  
Clifford Thompson  
Mike Hutchinson  
Benjamin "Sam" Davis  
4 - Michele Vasquez  
Maximus Simmons  
Jorge Lerma  
Absent:  
Valarie Bachelor  
Enactment No: 24-1513  
Roll Call (Secretary's Observation)  
Director Bachelor present at 10:22 P.M.  
Present  
Absent  
6 - Director Jennifer Brouhard  
Director VanCedric Williams  
Director Valarie Bachelor  
Director Clifford Thompson  
Vice President Mike Hutchinson  
President Benjamin "Sam" Davis  
3 - Student Director Michele Vasquez  
Student Director Maximus Simmons  
Director Jorge Lerma  
R.-3  
BCLAD – California Commission on Teacher Credentialing –  
Named Employees for School Year 2024-2025  
Adoption by the Board of Education of Resolution No. 2425-0054 -  
Application for Variable Term Program Waiver - CBEST and BCLAD -  
California Commission on Teacher Credentialing - Named Employees for  
School Year 2024-2025:  
1.  
Maria Huerta, K Grade Bilingual Multiple Subject Teacher,  
Melrose Leadership Academy;  
2. Jorge Marquez, K - 5th Grade Bilingual Multiple Subject Teacher,  
Greenleaf Elementary School;  
3. Alexander Quintana, TK - 5th Grade Bilingual Multiple Subject  
Teacher, Esperanza Elementary School;  
4. Juan Reyes, K - 5th Grade Bilingual Multiple Subject Teacher,  
Melrose Leadership Academy;  
5. Aristides Aties Gonzalez, K - 5th Grade Bilingual English,  
Manzanita Seed Elementary School; and  
6. Darielle Vigay, Assistant Principal, McClymonds High School.  
Attachments:  
Public Speaker:  
Melody Davis  
A motion was made by Director Thompson, seconded by Director  
Brouhard, that Resolution No. 2425-0054 -  
Application for Variable Term Program Waiver - CBEST and BCLAD,  
be Adopted. The motion carried by the following vote:  
Ayes:  
6 - Jennifer Brouhard  
VanCedric Williams  
Valarie Bachelor  
Clifford Thompson  
Mike Hutchinson  
Benjamin "Sam" Davis  
3 - Michele Vasquez  
Maximus Simmons  
Jorge Lerma  
Absent:  
Enactment No: 24-1514  
Roll Call (Secretary's Observation)  
Vice President Hutchinson absent at 10:25 P.M.  
Present  
Absent  
5 - Director Jennifer Brouhard  
Director VanCedric Williams  
Director Valarie Bachelor  
Director Clifford Thompson  
President Benjamin "Sam" Davis  
4 - Student Director Michele Vasquez  
Student Director Maximus Simmons  
Director Jorge Lerma  
Vice President Mike Hutchinson  
Roll Call (Secretary's Observation)  
Director Lerma present at 10:26 P.M.  
Present  
Absent  
6 - Director Jennifer Brouhard  
Director VanCedric Williams  
Director Jorge Lerma  
Director Valarie Bachelor  
Director Clifford Thompson  
President Benjamin "Sam" Davis  
3 - Student Director Michele Vasquez  
Student Director Maximus Simmons  
Vice President Mike Hutchinson  
S.  
Adoption of the Pupil Discipline Consent Report  
This section is required by state law. For each individual pupil case from  
Closed Session, the Board determines whether to expel, grant a suspended  
expulsion, revoke a suspended expulsion order, reinstate,  
readmit, admit a pupil, or take other appropriate disciplinary action. Other  
than was is printed in the public agenda, all information regarding an  
individual pupil case cannot be disclosed pursuant to federal and state law.  
Public Speaker:  
Assata Olugbala  
S.-1  
S.-2  
22-2226  
24-2015  
Readmission - Student A  
Readmission - Student A.  
Admission - Student A  
Admission - Student A.  
Approval of the Pupil Discipline Consent Report  
A motion was made by Director Thompson, seconded by Director  
Brouhard, to Approve the Pupil Discipline Consent Report. The motion  
carried by the following vote  
Ayes:  
6 - Jennifer Brouhard  
VanCedric Williams  
Jorge Lerma  
Valarie Bachelor  
Clifford Thompson  
Benjamin "Sam" Davis  
3 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Absent:  
Roll Call (Secretary's Observation)  
Vice President Hutchinson present at 10:31 P.M.  
Present  
7 - Director Jennifer Brouhard  
Director VanCedric Williams  
Director Jorge Lerma  
Director Valarie Bachelor  
Director Clifford Thompson  
Vice President Mike Hutchinson  
President Benjamin "Sam" Davis  
Absent  
2 - Student Director Michele Vasquez  
Student Director Maximus Simmons  
T. Adoption of the General Consent Report  
All items appearing on the agenda under "Adoption of the General Consent  
Report(s)" means that all items appearing on the agenda under this topic are  
approved in one motion per consent report unless a Board member requests  
that an item be removed and voted on separately or otherwise acted upon.  
Items so removed from a General Consent Report shall be considered  
separately in the agenda immediately after that General Consent Report  
(unless otherwise moved with other items by a Board member) and there  
shall be no additional or separate public comment on those items. Generally,  
these items are routine in nature, and are acted upon in one motion to  
conserve time and permit focus on other than routine items on the agenda.  
An  
item on a General Consent Report which a member has requested be  
removed, shall be removed, without debate for separate consideration and  
vote or other disposition. All items remaining on the General Consent  
Report(s), thereafter, shall be adopted in a single motion per consent report.  
Public Speakers:  
Ben Tapscott  
Assata Olugbala  
Mario Capitelli  
Chief, Systems and Services Officer  
T.-1  
Inc. - Student Assignment Department  
Ratification by the Board of Education of a Services Agreement  
2024-2025 by and between the District and Hatchuel Tabernik &  
Associates, Inc, Berkeley, CA, for the latter to support the work of the  
District in documenting the progress and impact of school integration  
efforts over the grant period, as stated in Exhibit A: Scope of Work:  
Evaluation Plan and Data Collection Planning; Evaluation Implementation;  
and Analysis and Reporting, each, incorporated herein by reference as  
though fully set forth, via the Student Assignment Department, for the  
period of August 1, 2024 through June 30, 2025, in an amount not to  
exceed $29,750.00.  
Vendor No.: 002018  
Requisition No.: VR25-00814  
Resource Code-Site No.: 5857-907  
Funding Source: 5857 - Enrollment Stabilization Project  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Lerma, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Jennifer Brouhard  
Jorge Lerma  
Valarie Bachelor  
Clifford Thompson  
Mike Hutchinson  
Benjamin "Sam" Davis  
1 - VanCedric Williams  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 24-1517  
T.-2  
Nutrition Services Department  
Ratification by the Board of Education of a Services Agreement  
2024-2025 by and between the District and Shared Plate Strategies LLC,  
Sacramento, CA, for the latter to provide support for OUSD Child  
Nutrition Services to continue to enhance the Farm to School Program,  
scratch cooking and procurement compliance, with support including  
procurement training, planning and technical assistance, scratch cooking  
planning, menu development, Education Program representation on behalf  
of the Department, bid solicitation development, and scoring, reporting  
and auditing support for District’s Child Nutrition Services, via the  
Nutrition Services Department, for the period of July 1, 2024 through June  
30, 2025, in an amount not to exceed $112,050.00.  
Vendor No.: 007981  
Requisition No.: VR25-00544  
Resource Code-Site No.: 7032-991  
Funding Source: 7032 - 2022 Kitchen Infrastructure & Training  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Lerma, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Jennifer Brouhard  
Jorge Lerma  
Valarie Bachelor  
Clifford Thompson  
Mike Hutchinson  
Benjamin "Sam" Davis  
1 - VanCedric Williams  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 24-1518  
T.-3  
Technology Services Department  
Ratification by the Board of Education of a Services Agreement  
2024-2025 by and between the District and RDV Consulting Services,  
Oakland, CA, for the latter to file the District's E-Rate forms, including  
470, 471, 472, 486, and 500 to apply for funding and meet E-Rate  
deadlines to support telecommunication services across the District,  
including the collection of data, providing spreadsheets of collected data,  
updating school data in the E-Rate Productivity Center (EPC) and  
managing Program Integrity Assurance (PIA) reviews and audits, via  
Technology Services Department, for the period of August 1, 2024  
through July 31, 2025, in an amount not to exceed $30,000.00.  
Vendor No.: 003533  
Requisition No.: VR25-00039  
Resource Code-Site No.: 0000-986  
Funding Source: 0000 - General Purpose  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Lerma, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Jennifer Brouhard  
Jorge Lerma  
Valarie Bachelor  
Clifford Thompson  
Mike Hutchinson  
Benjamin "Sam" Davis  
1 - VanCedric Williams  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 24-1519  
T.-4  
Consolidated Engineering Laboratories - Oakland Technical High  
School Asphalt Project - Buildings and Grounds Department  
Approval by the Board of Education of an Agreement for Materials  
Testing and Special Inspection Services by and between the District and  
Consolidated Engineering Laboratories, San Ramon CA, for the latter to  
provide material testing and special construction inspection services and a  
time and cost estimate for the Oakland Technical High School Asphalt  
Project in a not-to-exceed amount of $18,722.00, with work scheduled to  
commence on August 29, 2024, and scheduled to last until October 31,  
2024.  
Vendor No.: 001171  
Requisition No.: vr24-12527  
Resource Code-Site No.: 9914/305  
Funding Source: Fund 140 Deferred Maintenance  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Lerma, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Jennifer Brouhard  
Jorge Lerma  
Valarie Bachelor  
Clifford Thompson  
Mike Hutchinson  
Benjamin "Sam" Davis  
1 - VanCedric Williams  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 24-1520  
T.-5  
Services, Inc. – Piedmont Avenue Elementary School Site  
Improvemnet Project - Division of Facilities Planning and  
Management  
Approval by the Board of Education of a General Services Agreement by  
and between the District and BSAFE Playground Inspection Services,  
Inc., Sunland, CA, for the latter to provide inspection and testing services  
which consist of performing impact testing and inspection for playground  
structure, as described in the May 1, 2024 proposal, which is attached to  
this Agreement as Exhibit A, for the Piedmont Elementary School Site  
Improvement Project, in a lump sum amount of $1,500.00, with work  
scheduled to commence on August 15, 2024, and scheduled to last until  
September 30, 2024.  
Vendor No.: 008114  
Requisition No.: VR-24-12674  
Resource Code-Site No.: 0007/146  
Funding Source: Fund 1  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Lerma, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Jennifer Brouhard  
Jorge Lerma  
Valarie Bachelor  
Clifford Thompson  
Mike Hutchinson  
Benjamin "Sam" Davis  
1 - VanCedric Williams  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 24-1521  
T.-6  
Services, Inc. – Melrose Leadership Academy Sherman Campus  
Site Improvements Project - Division of Facilities Planning and  
Management  
Approval by the Board of Education of a General Services Agreement by  
and between the District and B SAFE Playground Inspection Services,  
Inc., Sunland, CA, for the latter to provide inspection and testing services  
which consist of performing impact testing and inspection for playground  
structure, as described in the June 7, 2024 proposal, which is attached to  
this Agreement as Exhibit A, for the Melrose Leadership Academy  
Sherman Campus Site Improvements Project, in a lump sum amount of  
$2,700.00, with work scheduled to commence on August 15, 2024, and  
scheduled to last until September 30, 2024.  
Vendor No.: 008114  
Requisition No.: VR25-00751  
Resource Code-Site No.: 007/235  
Funding Source: 007/9000  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Lerma, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Jennifer Brouhard  
Jorge Lerma  
Valarie Bachelor  
Clifford Thompson  
Mike Hutchinson  
Benjamin "Sam" Davis  
1 - VanCedric Williams  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 24-1522  
T.-7  
Consolidated Engineering Laboratories –Manzanita Elementary  
School Site Improvement Project – Division of Facilities Planning  
and Management  
Approval by the Board of Education of an Agreement for Materials  
Testing and Special Inspection Services by and between the District and  
Consolidated Engineering Laboratories, San Ramon CA, for the latter to  
provide material testing and special construction inspection services and a  
time and cost estimate for the Manzanita Elementary School Site  
Improvement Project in a not-to-exceed amount of $1,892.80, with a  
start date of March 13, 2024, and a completion date of April 30, 2024  
Vendor No.: 001171  
Resource Code-Site No.: 0007/175  
Funding Source: Fund 1 General Fund  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Lerma, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Jennifer Brouhard  
Jorge Lerma  
Valarie Bachelor  
Clifford Thompson  
Mike Hutchinson  
Benjamin "Sam" Davis  
1 - VanCedric Williams  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 24-1523  
T.-8  
Horizon Brothers Restoration, Inc. - Oakland Technical High  
School Boys Gym & Portables Exterior Paint Project - Buildings  
and Grounds Department  
Approval by the Board of Education of Change Order No. 1, Agreement  
Between Owner and Contractor by and between the District and Horizon  
Brothers Restoration, Inc., Rio Linda, CA, for the addition of the girl’s  
gym being painted, washed, spot primed and the application of two coats  
of super paint in the chosen colors to the Oakland Technical High School  
Boys Gym & Portables Exterior Paint Project, in the amount of  
$57,715.00, increasing the contract price not to exceed amount from  
$148,800.00 to $206,515.00. All other terms and conditions of the  
Agreement remain in full force and effect.  
Vendor No.: 009066  
Requisition No.: PO24-11019  
Resource Code-Site No.: 9914 305  
Funding Source: Fund 140 Deferred Maintenance  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Lerma, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Jennifer Brouhard  
Jorge Lerma  
Valarie Bachelor  
Clifford Thompson  
Mike Hutchinson  
Benjamin "Sam" Davis  
1 - VanCedric Williams  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 24-1524  
T.-9  
Services, Inc. – Claremont Middle School Security Improvement  
Project - Division of Facilities Planning and Management  
Approval by the Board of Education of an Award of Bid to, rejection of all  
other Bids, if any, and of an of Agreement Between Owner and Contractor  
by and between the District and Data Media Services, Inc., Stockton, CA,  
for the latter to install approximately 30 new mini-dome cameras, one new  
panoramic camera, eleven replacement cameras, and removal of existing  
cameras for the Claremont Middle School Security Improvement Project, in  
the amount of $129,000.00, which includes a contingency of $13,000.00, as  
the lowest responsive, responsible bidder, with the work anticipated to  
commence on August 29, 2024, and required to be completed within ninety  
(90) days, with an anticipated ending of November 27, 2024.  
Vendor No.: 006952  
Requisition No.: VR25-00918  
Resource Code-Site No.: 9657/201  
Funding Source: Fund 21 Building Fund  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Lerma, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Jennifer Brouhard  
Jorge Lerma  
Valarie Bachelor  
Clifford Thompson  
Mike Hutchinson  
Benjamin "Sam" Davis  
1 - VanCedric Williams  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 24-1525  
T.-10  
Reach Academy Site Improvements Project - Division of Facilities  
Planning and Management  
Approval by the Board of Education of an Award of Bid to, rejection of  
all other Bids, if any, and of an of Agreement Between Owner and  
Contractor by and between the District and Native Soil, Inc., Oakland,  
CA, for the latter to demolish existing play structures, existing PIP  
Playmatting, turf area, and install new PIP play matting and nature  
exploration area for the Reach Academy Site Improvements Project in the  
lump sum amount of $393,000.00, which includes a contingency  
allowance of $48,000.00, as the lowest responsive, responsible bidder,  
with the work anticipated to commence on August 29, 2024, and to be  
completed within thirty days (30), with an anticipated ending of September  
28, 2024.  
Vendor No.: 007827  
Requisition No.: VR25-00907  
Resource Code-Site No.: 2600/193/913  
Funding Source: Fund 1 ELOP  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Lerma, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Jennifer Brouhard  
Jorge Lerma  
Valarie Bachelor  
Clifford Thompson  
Mike Hutchinson  
Benjamin "Sam" Davis  
1 - VanCedric Williams  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 24-1526  
Chief, Talent  
T.-11  
Department  
Approval by the Board of Education of Personnel Report No. 2425-0001 -  
Talent/Human Resources Department.  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Lerma, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Jennifer Brouhard  
Jorge Lerma  
Valarie Bachelor  
Clifford Thompson  
Mike Hutchinson  
Benjamin "Sam" Davis  
1 - VanCedric Williams  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 24-1553  
T.-12  
California State University Long Beach - Talent/Human Resources  
Department  
Approval by the Board of Education of a Memorandum of Understanding  
and Interagency Agreement (MOU or Agreement) for a Practicum  
Learning Experience Program-applying to District placements of University  
students, regarding course work for Advanced Degrees and Certifications,  
including the field of Social Work, and including Master of Arts or Science  
and other Graduate-Level Degrees or Certifications with Emphasis in Pupil  
Personnel Services, and other Pupil Personnel Services (PPS) credentials  
and certifications, as may be specified-is entered into by and between  
Oakland Unified School District (District or OUSD), a public school district  
in the State of California, County of Alameda, and the Trustees of the  
California State University on behalf of California State University Long  
Beach, for its School of Social Work (University, CSULB, or  
CSULB/SSW), a California State University for the term July 1, 2024  
through June 30, 2029 at no cost to the District other than regarding certain  
Non-Teaching Interns in PPS categories (Article 4/#2), who are not  
employees of the District, but may be allocated stipends (Article 4/#3)  
drawn from non-profit organizational grants to the District (e.g. Ed Fund),  
administered by the relevant departments of the District. [See Fiscal  
Impact].  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Lerma, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Jennifer Brouhard  
Jorge Lerma  
Valarie Bachelor  
Clifford Thompson  
Mike Hutchinson  
Benjamin "Sam" Davis  
1 - VanCedric Williams  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 24-1527  
T.-13  
Columbia University - Talent/Human Resources Department  
Approval by the Board of a Memorandum of Understanding and  
Interagency Agreement (MOU or Agreement) for a Practicum Learning  
Fieldwork Experience Program-applying to District placements of University  
students, regarding course work for Advanced Degrees and Certifications,  
including the field of Social Work, and including Master of Arts or Science  
and other Graduate-Level Degrees or Certifications with Emphasis in Pupil  
Personnel Services, and other Pupil Personnel Services (PPS) credentials  
and certifications, as may be specified-is entered into by and between  
Oakland Unified School District (District or OUSD), a public school district  
in the State of California, County of Alameda, and The Trustees of  
Columbia University in the City of New York on behalf of its School of  
Social Work (University or CU/CUSSW), a non-profit private university in  
the State and County of New York for the term July 1, 2024 through June  
30, 2029, at no cost to the District other than regarding certain  
Non-Teaching Interns in PPS categories (Article 4/#2), who are not  
employees of the District, but may be allocated stipends (Article 4/#3)  
drawn from non-profit organizational grants to the District (e.g. Ed Fund),  
administered by the relevant departments of the District. [See Fiscal  
Impact]  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Lerma, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Jennifer Brouhard  
Jorge Lerma  
Valarie Bachelor  
Clifford Thompson  
Mike Hutchinson  
Benjamin "Sam" Davis  
1 - VanCedric Williams  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 24-1528  
Chief Academic Officer  
T.-14  
- Spectrum Center - Special Education Department  
Approval by the Board of Education of a Nonpublic, Nonsectarian  
School/ Agency Services Master Contract 2024-25 by and between the  
District and Spectrum Center, Brentwood, TN, for the latter to provide  
Special Education services, stated in Agreement, required by a student’s  
Individualized Education Program, for the period of July 1, 2024 through  
June 30, 2025, via the Special Education Department, in an amount not to  
exceed $2,000,000.00.  
Funding Source: Special Education  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Lerma, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Jennifer Brouhard  
Jorge Lerma  
Valarie Bachelor  
Clifford Thompson  
Mike Hutchinson  
Benjamin "Sam" Davis  
1 - VanCedric Williams  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 24-1529  
T.-15  
Program Master Contract 2022-2025 - Safe Passages - Named  
Sites - Community Schools and Student Services Department  
Approval by the Board of Education of Amendment No. 2, Expanded Learning  
Programs After School Program Master Contract 2022-2025 (Master Contract)  
by and between District and Safe Passages, Oakland, CA, for the latter to  
serve as after school lead agency for program coordination, academic  
intervention, homework support, student supervision, and a variety of  
enrichment services for East Oakland Pride Elementary School and Oakland  
International High School, for the remainder of Expanded Learning Programs  
After School Program Master Contract 2022-2025 term; and expand services  
for the after school programs at Chabot Elementary School, Coliseum College  
Preparatory Academy, and MetWest High School due to an increase in 21st  
Century and/or Expanded Learning Opportunities Program grant awards for  
those sites, in an additional amount of $1,412,332.13, increasing the  
not-to-exceed amount of the Master Contract from $10,626,024.32 to  
$12,038,356.45, via the Community Schools and Student Services  
Department, for the period July 1, 2022 through July 31, 2025. All other terms  
and conditions of the Master Contract remain in full force and effect.  
Vendor No.: 003729  
Requisition No.: VR25-00882, VR25-00883, VR25-00884, VR25-00885, VR25-008  
Resource Code-Site No.: 6010-107,2600-107, 4124-232,  
6010-232,4124-353,4124-338,2600-922  
Funding Source: After School Education and Safety Grant, 21st  
Century Grants, Expanded Learning Opportunities Program,  
Elementary and Secondary Schools Emergency Relief III Program  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Lerma, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Jennifer Brouhard  
Jorge Lerma  
Valarie Bachelor  
Clifford Thompson  
Mike Hutchinson  
Benjamin "Sam" Davis  
1 - VanCedric Williams  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 24-1530  
T.-16  
Program Master Contract 2022-2025 - Jewish Community Center  
of the East Bay - Named Sites - Community Schools and Student  
Services Department  
Approval by the Board of Education of Amendment No. 1, Expanded  
Learning Programs After School Program Master Contract 2022-2025  
(Master Contract) by and between the District and Jewish Community  
Center of the East Bay, Berkeley, CA, for the latter to serve as after  
school lead agency for program coordination, academic intervention,  
homework support, student supervision, and a variety of enrichment  
services at Hintil Kuu Ca Preschool for the remainder of the Expanded  
Learning Programs After School Program Master Contract 2022-2025 term  
and expand services at Joaquin Miller Elementary School due to an  
increase in Expanded Learning Opportunities Program grant award for  
the site, via the Community Schools and Student Services Department,  
in the additional amount of $467,370.00, increasing the not-to-exceed  
amount of the Master Contract from $893,184.00 to $1,360,554.00, for the  
period July 1, 2022 through July 31, 2025. All other terms and conditions  
of the Master Agreement remain in full force and effect.  
Vendor No.: 007909  
Requisition No.: VR25-00999, VR25-01000  
Resource Code-Site No.: 2600-187,2600-142  
Funding Source: Expanded Learning Opportunities Program,  
Elementary and Secondary School Emergency Relief III Program  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Lerma, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Jennifer Brouhard  
Jorge Lerma  
Valarie Bachelor  
Clifford Thompson  
Mike Hutchinson  
Benjamin "Sam" Davis  
1 - VanCedric Williams  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 24-1531  
T.-17  
Program Master Contract 2022-2025 - Bay Area Community  
Resources - Named Sites - Community Schools and Student  
Services Department  
Approval by the Board of Education of Amendment No. 2, Expanded Learning  
Programs After School Program Master Contract 2022-2025 (Master Contract)  
by and between District and Bay Area Community Resources, San Rafael, CA,  
for the latter to serve as after school lead agency for program coordination,  
academic intervention, homework support, student supervision, and a variety  
of enrichment services at Acorn Woodland Elementary School, for the  
remainder of the Expanded Learning Programs After School Program Master  
Contract 2022-2025 term and also expand services for the after school  
programs at Elmhurst United Middle School, Glenview Elementary School,  
Hoover Elementary School, Martin Luther King, Jr. Elementary School,  
Montclair Elementary School, Sankofa United Elementary School, and  
Thornhill Elementary School due to increases in Expanded Learning  
Opportunities Program grant amounts for those sites, in an additional amount  
of $899,517.72, increasing the not-to-exceed amount of the Master Contract  
from $37,431,639.80 to $38,331,157.52, via the Community Schools and  
Student Services Department, for the period July 1, 2022 through July 31,  
2025. All other terms and conditions of the Master Contract remain in full  
force and effect.  
Vendor No.: 000624  
Requisition No.: VR25-01023, VR25-01024, VR25-011025, VR25-01026, VR25-01  
Resource Code-Site No.:  
6010-165,2600-165,2600-229,2600-170,2600-182,2600-143,2600-19  
4,2600-157  
Funding Source: After School Education and Safety Program, 21st  
Century Programs, Expanded Learning Opportunities Program,  
Elementary and Secondary Emergency Relief III Program  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Lerma, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Jennifer Brouhard  
Jorge Lerma  
Valarie Bachelor  
Clifford Thompson  
Mike Hutchinson  
Benjamin "Sam" Davis  
1 - VanCedric Williams  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 24-1532  
T.-18  
Data Sharing Agreement - Public Profit - Summer Learning  
Programs - Community Schools and Student Services Department  
Approval by the Board of Education of Amendment No. 1, Services  
Agreement (SA) and Amendment No. 1, Data Sharing Agreement (DSA)  
by and between the District and Public Profit, Oakland, CA, for the latter,  
through the amendment to the SA, to analyze youth, family, staff, and  
elementary school survey data, request and analyze enrollment data,  
create profiles for each school site with survey and enrollment data,  
share profiles with staff, and prepare and share end-of-summer final  
report, in an additional amount of $64,290.00, increasing the  
not-to-exceed amount of the SA from $44,650.00 to $108,940.00, and  
extending the terms of both the SA and DSA from January 11, 2024  
through August 30, 2024 to December 1, 2024, via the Community  
Schools and Student Services Department. All other terms and  
conditions of the SA and DSA remain in full force and effect.  
Vendor No.: 003483  
Requisition No.: VR25-00770  
Resource Code-Site No.: 2600-922  
Funding Source: Expanded Learning Opportunities Program  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Lerma, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Jennifer Brouhard  
Jorge Lerma  
Valarie Bachelor  
Clifford Thompson  
Mike Hutchinson  
Benjamin "Sam" Davis  
1 - VanCedric Williams  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 24-1533  
T.-19  
Schools and Student Services Department  
Ratification by the Board of Education of a Services Agreement  
2024-2025 by and between the District and Spark Decks, LLC, El Cerrito,  
CA, for the latter to develop and deliver two ninety-minute workshops  
for after school staff during the Expanded Learning Summer Institute;  
provide participants in workshops books and/or decks relevant to  
workshop topics; and provide 200 Spark Decks on Self Care for  
Youth-Serving Professionals to Summer Institute participants, via  
Community Schools and Student Services Department, for the period of  
July 22, 2024 through July 26, 2024 in an amount not to exceed $9,951.57.  
Vendor No.: 009023  
Requisition No.: VR25-00622  
Resource Code-Site No.: 2600-922  
Funding Source: Expanded Learning Opp Programs  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Lerma, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Jennifer Brouhard  
Jorge Lerma  
Valarie Bachelor  
Clifford Thompson  
Mike Hutchinson  
Benjamin "Sam" Davis  
1 - VanCedric Williams  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 24-1534  
T.-20  
- Community Schools and Student Services Department  
Ratification by the Board of Education of a Services Agreement  
2024-2025 by and between the District and California School-Age  
Consortium, El Sobrante, CA, for the latter to provide a series of staff  
training sessions and modules throughout the 2024-2025 School Year:  
·
·
·
Delivery of four modules during the Expanded Learning Summer  
Institute focused on Leading with Head and Heart, Incorporating Older  
Youth Voices in Program Activities, Designing for Inclusion and  
Belonging, and Addressing Behaviors at Their Root. These same  
topics will be covered through a series of Staff Development  
Workshops through the year; and  
Facilitate a Leadership Intensive 3-Day Retreat which will: deepen  
participants' understanding of leadership; increase knowledge of  
leadership and management concepts, skills and strategies to apply  
in their work; begin a leadership development plan to ensure  
application of skills, strategies and knowledge learned; build a  
community and network of support with peers in the field,  
via Community Schools and Student Services Department, for the  
period of July 22, 2024 through June 2, 2025, in an amount not to  
exceed $25,000.00.  
Vendor No.: 000897  
Requisition No.: VR25-00725  
Resource Code-Site No.: 2600-922  
Funding Source: Expanded Learning Opp Programs  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Lerma, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Jennifer Brouhard  
Jorge Lerma  
Valarie Bachelor  
Clifford Thompson  
Mike Hutchinson  
Benjamin "Sam" Davis  
1 - VanCedric Williams  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 24-1535  
T.-21  
Network  
Ratification by the Board of Education of a Services Agreement  
2024-2025 by and between the District and Rupa Gupta, Oakland, CA, for  
the latter to provide weekly leadership and executive coaching sessions,  
including thought partnership in leadership, organizational, pedagogical  
and systems challenges to Clifford Hong, Middle Schools Network  
Superintendent, via Middle School Network, for the period of August 1,  
2024 through May 30, 2025, in an amount not to exceed $20,000.00.  
Vendor No.: 007304  
Requisition No.: VR25-00306  
Resource Code-Site No.: 0006-965  
Funding Source: S&C Carryover  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Lerma, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Jennifer Brouhard  
Jorge Lerma  
Valarie Bachelor  
Clifford Thompson  
Mike Hutchinson  
Benjamin "Sam" Davis  
1 - VanCedric Williams  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 24-1536  
T.-22  
and Student Services Department  
Ratification by the Board of Education of a Services Agreement  
2024-2025 by and between the District and Yeah, Art!, Oakland, CA, for  
the latter to provide after school music enrichment at Roosevelt Middle  
School, Melrose Middle School and an additional site up to 2 days a  
week, for 20 students per class over the course of the 2024-2025 school  
year, via Community Schools and Student Services Department, for the  
period of August 1, 2024 through June 1, 2025, in an amount not to  
exceed $88,325.00.  
Vendor No.: 008195  
Requisition No.: VR25-00768  
Resource Code-Site No.: 2600-922  
Funding Source: Expanded Learning Opp Programs  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Lerma, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Jennifer Brouhard  
Jorge Lerma  
Valarie Bachelor  
Clifford Thompson  
Mike Hutchinson  
Benjamin "Sam" Davis  
1 - VanCedric Williams  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 24-1537  
T.-23  
Partnership Academies (CPA) Program Grant - Urban Design  
Academy - Castlemont High School  
Acceptance by the Board of Education of a California Partnership  
Academies (CPA) Program: Clean Technology and Renewable Energy -  
Supplemental Grant Award from the California Department of  
Education, for the Castlemont High School Sustainable Urban Design  
Academy (C003), CDE Grant Number: 2023-25168-61259-S1, in the  
amount of $3,500.00, for the purpose described in the attachment, for  
the period of September 1, 2023 through October 31, 2024, pursuant to  
the terms and conditions thereof, if any.  
Funding Source: California Department of Education, College and  
Career Transition Division  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Lerma, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Jennifer Brouhard  
Jorge Lerma  
Valarie Bachelor  
Clifford Thompson  
Mike Hutchinson  
Benjamin "Sam" Davis  
1 - VanCedric Williams  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 24-1538  
T.-24  
Partnership Academies (CPA) Program Grant - Race, Policy, and  
Law Legal Practices Academy - Oakland Technical High School  
Acceptance by the Board of Education of a California Partnership  
Academies (CPA) Program Grant Award from the California Department  
of Education, for the Oakland Technical High School, Race, Policy, and  
Law Legal Practices Academy, (3004),CDE Grant Number: 2022 23181  
61259 P1, in the amount of $15,000.00, for the purpose as described in  
the attachment, for the period of June 1, 2023 to June 30, 2024, pursuant  
to the terms and conditions thereof, if any.  
Funding Source: California Department of Education, College and  
Career Transition Division  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Lerma, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Jennifer Brouhard  
Jorge Lerma  
Valarie Bachelor  
Clifford Thompson  
Mike Hutchinson  
Benjamin "Sam" Davis  
1 - VanCedric Williams  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 24-1539  
T.-25  
Mills-Northeastern University - High School Linked Learning  
Office  
Approval by the Board of Education of a No-Cost Service Agreement  
(NCSA) and a Data Sharing Agreement (DSA) by and between  
Mills-Northeastern University (M-NU), Oakland, CA, for the latter under  
the NCSA to provide its Educational Talent Search (ETS) and TRiO college  
preparation program for OUSD students and under the DSA, the terms  
and conditions of the District’s transmission of or sharing pupil data with  
M-NU and the protection by M-NU, of such data, each, for the term  
October 1, 2024 through September 30, 2027, via the High School Linked  
Learning Office, at no cost to the District.  
Funding Source: No Fiscal Impact  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Lerma, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Jennifer Brouhard  
Jorge Lerma  
Valarie Bachelor  
Clifford Thompson  
Mike Hutchinson  
Benjamin "Sam" Davis  
1 - VanCedric Williams  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 24-1540  
T.-26  
Partnership Academies (CPA) Program Grant - Innovative Design  
& Engineering Academy (IDEA) - Oakland High School  
Acceptance by the Board of Education of a California Partnership  
Academies (CPA) Program Grant Award from the California Department  
of Education, for Oakland High School, Innovative Design & Engineering  
Academy, (3003), CDE Grant Number: 2022 23181 61259 P1, in the amount  
of $15,000.00, for the purpose described in the attachment, for the  
period of June 1, 2023 to June 30, 2024, pursuant to the terms and  
conditions thereof, if any.  
Funding Source: California Department of Education, College and  
Career Transition Division  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Lerma, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Jennifer Brouhard  
Jorge Lerma  
Valarie Bachelor  
Clifford Thompson  
Mike Hutchinson  
Benjamin "Sam" Davis  
1 - VanCedric Williams  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 24-1541  
T.-27  
Partnership Academies (CPA) Program Grant - Renewable Energy  
Academy - Skyline High School  
Acceptance by the Board of Education of a California Partnership  
Academies (CPA) Program: Clean Technology and Renewable Energy  
-Supplemental Grant Award from the California Department of  
Education, for the Skyline High School Renewable Energy Academy  
(C018), CDE Grant Number: 2023-25168-61259-S2, in the amount of  
$3,500.00, for the purpose as described in the attachment, for the period  
of September 1, 2023 through October 31, 2024, pursuant to the terms  
and conditions thereof, if any.  
Funding Source: California Department of Education, College and  
Career Transition Division  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Lerma, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Jennifer Brouhard  
Jorge Lerma  
Valarie Bachelor  
Clifford Thompson  
Mike Hutchinson  
Benjamin "Sam" Davis  
1 - VanCedric Williams  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 24-1542  
24-2000 - Services Agreement 2024-2025 - Sown to Grow -  
Multi-Tiered Support Systems (MTSS) Department  
Adoption by Board of Education of Motion to Postpone to A Time Certain  
- 24-2000 - September 25, 2024 - Services Agreement 2024-2025 - Sown to  
Grow - Multi-Tiered Support Systems (MTSS) Department.  
A motion was made by President Davis, seconded by Vice President  
Hutchinson, that this Motion be Adopted . The motion carried by the  
following vote.  
Ayes:  
4 - Jorge Lerma  
Clifford Thompson  
Mike Hutchinson  
Benjamin "Sam" Davis  
Nays:  
3 - Jennifer Brouhard  
VanCedric Williams  
Valarie Bachelor  
Absent:  
2 - Michele Vasquez  
Maximus Simmons  
Enactment No: 24-1681  
T.-28  
Support Systems (MTSS) Department  
Approval by the Board of Education of a Services Agreement 2024-2025  
by and between the District and Sown to Grow, Oakland, CA, for the  
latter to provide its proprietary platform licenses and support for  
teachers, students, and Administrator staff that allows students to do a  
weekly social-emotional check-in, and pre and post survey to measure  
wellness; provide trainings for teachers and principals through-out the  
year and roll out in all schools TK-12; assist with the District  
implementation of its Comprehensive Program, which includes core  
modules (emotional check-in, Social Emotional Learning (SEL), and  
academic), SEL screener, SEL curriculum, software licenses for teachers,  
students, and admin, PD/training, ongoing coaching, and administrator  
data reports to measure growth in student well-being, SEL skills, and  
technical support, via the Chief Academic Officer (Multi-Tiered Support  
Systems Department), for the period of September 3, 2024 through June  
30, 2025, in an amount not $297,000.00.  
Resource Code-Site No.: 903-0006  
Funding Source: Central Supplemental Funds  
Attachments:  
Postponed to a Date Certain  
Enactment No: 24-1694  
T.-29  
Student Succeeds Act (ESSA) Federal Addendum Template  
Approval by the Board of Education, on behalf of the District, of the 2024-2025  
Local Control Accountability Plan (LCAP) Every Student Succeeds Act (ESSA)  
Federal Addendum Template, a supplement to the LCAP delineating how the  
District will meet the Plan provisions of the ESSA and authorizing the  
Superintendent of Schools, or designee, to submit the Addendum to the  
California Department of Education.  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Lerma, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Jennifer Brouhard  
Jorge Lerma  
Valarie Bachelor  
Clifford Thompson  
Mike Hutchinson  
Benjamin "Sam" Davis  
1 - VanCedric Williams  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 24-1543  
Chief of Staff  
T.-30  
Chief of Staff  
Approval by the Board of Education of a Services Agreement 2024-2025  
by and between the District and Kirstin Hernandez, Oakland, CA, for the  
latter to provide project management over the continued district-wide  
implementation of ParentSquare, including coordination with and  
support of school sites and central office units, assistance with HelpDesk  
tickets, and collaboration with the Tech Services Team; deepen  
knowledge, skill, and implementation for more consistent use across  
the district and school site staff; and codify systems for set up and  
support, via Office of the Chief of Staff, for the period of July 1, 2024  
through June 30, 2025, in an amount not to exceed $99,100.00.  
Vendor No.: 007311  
Requisition No.: VR25-00920  
Resource Code-Site No.: 9225-901  
Funding Source: Kaiser  
Attachments:  
A motion was made by Director Thompson, seconded by Vice  
President Hutchinson,that this Agreement or Contract be Adopted .  
The motion carried by the following vote.  
Ayes:  
5 - Jennifer Brouhard  
Jorge Lerma  
Clifford Thompson  
Mike Hutchinson  
Benjamin "Sam" Davis  
2 - VanCedric Williams  
Valarie Bachelor  
Abstained:  
Absent:  
2 - Michele Vasquez  
Maximus Simmons  
Enactment No: 24-1554  
T.-31  
Office of the Chief of Staff  
Ratification by the Board of Education of a Services Agreement  
2024-2025 by and between the District and School Services of California,  
Sacramento, CA, for the latter to work proactively to protect and  
advance the District's interest in Sacramento, including developing  
strategies, monitoring legislation and budget items that would impact  
OUSD, and lobbying the Legislature and State Administration; meet with  
both Board Directors and district administrative leadership twice  
monthly and with district administrative leadership once monthly to  
provide timely updates and to assist OUSD with policy implementation,  
position writing, or other issues, as needed; and also schedule necessary  
meetings with local leadership, as well as coordinate legislative  
meetings for the BOE and OUSD staff traveling to Sacramento, via Office  
of the Chief of Staff, for the period of July 1, 2024 through June 30, 2025,  
in an amount not to exceed $50,000.00.  
Vendor No.: 003823  
Requisition No.: VR25-00312  
Resource Code-Site No.: 0000-958  
Funding Source: GP  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Lerma, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Jennifer Brouhard  
Jorge Lerma  
Valarie Bachelor  
Clifford Thompson  
Mike Hutchinson  
Benjamin "Sam" Davis  
1 - VanCedric Williams  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 24-1544  
General Counsel  
T.-32  
Engagement Policy and Data Sharing Agreement - Lozano Smith,  
LLP – Office of the General Counsel  
Approval by the Board of Education of Amendment No. 1, Memorandum  
of Understanding and Engagement Policy (MOUEP) by and between  
District and Lozano Smith, Walnut Creek, CA, for the latter to provide  
more of the same (legal) services to the District on an as needed basis,  
in an additional amount of $70,000.00, increasing the not to exceed  
amount from $500,000 to $570,000 for 2023-2024 Fiscal Year (only) and  
extending the term of the Agreement from July 1, 2022 to June 30, 2025  
to June 30, 2026. All other terms and conditions of the MOUEP remain in  
full force and effect.  
Funding Source: General Purpose  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Lerma, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Jennifer Brouhard  
Jorge Lerma  
Valarie Bachelor  
Clifford Thompson  
Mike Hutchinson  
Benjamin "Sam" Davis  
1 - VanCedric Williams  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 24-1545  
T.-33  
STEAM Elementary School - Office of the General Counsel  
Adoption by the Board of Education of Resolution No. 2425-0001 -  
Authorizing the District to Apply for CEQA Categorical Exemption for the  
Lockwood Campus [Watershed Greening Project].  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Lerma, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Jennifer Brouhard  
Jorge Lerma  
Valarie Bachelor  
Clifford Thompson  
Mike Hutchinson  
Benjamin "Sam" Davis  
1 - VanCedric Williams  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 24-1546  
T.-34  
Retirees - California State Teachers Retirement System  
(CalSTRS) - Office of the General Counsel  
Adoption by the Board of Education of Resolution No. 2425-0003 -  
Exemption to the Separation-From-Service Requirement Pursuant to  
Section 24214.5 or 26812 of the Education Code [for Thomas Mason  
McKinley, Beth Fisch and Patricia Wong - California State Teachers  
Retirement System (CalSTRS)].  
Resource Code-Site No.: 0000-942  
Funding Source: General Purpose  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Lerma, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Jennifer Brouhard  
Jorge Lerma  
Valarie Bachelor  
Clifford Thompson  
Mike Hutchinson  
Benjamin "Sam" Davis  
1 - VanCedric Williams  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 24-1547  
T.-35  
General Counsel  
Approval by the Board of Education of a Services Agreement by and  
between the District and 510 MEDIA, Oakland, CA, for the latter to  
provide services to support the District in systematizing … messaging  
and communication practices in alignment with the strategic goals of the  
District; encompassing considerations learned from the District’s  
community engagement as it relates to restructuring the District’s move  
towards a high-quality, sustainable school district, as described in  
Exhibit A of the Agreement, incorporated herein by reference as though  
fully set forth, via the Office of the General Counsel, for the period of  
September 1, 2024 through June 30, 2025, in an amount not to exceed  
$250,000.00.  
Funding Source: General Purpose  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Lerma,that this Agreement or Contract be Adopted . The motion  
carried by the following vote.  
Ayes:  
5 - Jennifer Brouhard  
Jorge Lerma  
Clifford Thompson  
Mike Hutchinson  
Benjamin "Sam" Davis  
2 - VanCedric Williams  
Valarie Bachelor  
Nays:  
Absent:  
2 - Michele Vasquez  
Maximus Simmons  
Enactment No: 24-1555  
T.-36  
General Counsel  
Approval by the Board of Education of a Services Agreement by and  
between the District and Partners in School Innovation, San Francisco,  
CA, for the latter to A. Support Engagement with Impacted Schools in  
School-by-School Needs Identification and B. Support Future-Focused  
Collaborative Discussions in support of Implementation, as specified in  
Exhibit A of the Services Agreement, incorporated herein by reference as  
though fully set forth, via the Office of the General Counsel, for the period  
of October 1, 2024 through June 30, 2025, in an amount not to exceed  
$581,000.00.  
Funding Source: General Purpose  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Lerma, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Jennifer Brouhard  
Jorge Lerma  
Valarie Bachelor  
Clifford Thompson  
Mike Hutchinson  
Benjamin "Sam" Davis  
1 - VanCedric Williams  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 24-1548  
Facilities Committee - August 21, 2024 - Valarie Bachelor, Chair  
T.-37  
Overra & Co. - Coliseum College Preparatory Academy Site  
Expansion Project - Division of Facilities Planning and  
Management  
Approval by the Board of Education, upon recommendation by the  
Facilities Committee, of Award of Bid to, rejection of all other Bids, if any,  
and of Agreement Between Owner and Alternative Design-Builder by and  
between the District and C. Overra & Co., Richmond, CA, for the latter  
to design and construct the new gymnasium and classroom building,  
including fourteen (14) standard classrooms and two (2) laboratory  
classrooms, on the southwest portion of the campus for the Coliseum  
College Preparatory Academy Site Expansion Project, in the lump sum  
amount of $2,882,578.00, with the work scheduled to commence on  
August 29, 2024, and scheduled to last until September 30, 2027.  
Vendor No.: 009061  
Requisition No.: VR25-01148  
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  
Lerma, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Jennifer Brouhard  
Jorge Lerma  
Valarie Bachelor  
Clifford Thompson  
Mike Hutchinson  
Benjamin "Sam" Davis  
1 - VanCedric Williams  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 24-1549  
T.-38  
Energy Solutions, Inc., – CAL Shape Design-Build Ventilation and  
Plumbing Project – Division of Facilities Planning and Management  
Approval by the Board of Education, upon recommendation by the  
Facilities Committee, of an Agreement Between the Owner and Design  
Builder by and between the District and Syserco Energy Solutions, Inc.,  
Fremont, CA, for the latter provide design and construction services for  
the CAL Shape Design-Build Ventilation and Plumbing Project, as  
describe in Exhibit A - Scope of Work, incorporated herein by reference  
as though fully set forth, in the not-to-exceed amount of $12,040,995.00,  
with work scheduled to commence on August 29, 2024, and scheduled to  
last until October 31, 2026.  
Vendor No.: 004166  
Requisition No.: VR25-00682  
Resource Code-Site No.: 9028 918  
Funding Source: Fund 40 Special Reserve Capital Measure Y  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Lerma, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Jennifer Brouhard  
Jorge Lerma  
Valarie Bachelor  
Clifford Thompson  
Mike Hutchinson  
Benjamin "Sam" Davis  
1 - VanCedric Williams  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 24-1550  
T.-39  
Agreement - Anew EC, LLC - Division of Facilities Planning and  
Management  
Approval by Board of Education, upon recommendation from by the  
Facilities Committee, of the Renewal Energy Certificates (RECs) Purchase  
and Sale Agreement by and between the District and Anew EC, LLC,  
Houston, TX, for the latter’s Sale of to sell Renewable Energy  
Certificates (SREC) generated from OUSD at $11.50 per SREC for a  
two-year term for the Sale of Renewable Energy Certificates (REC)  
Project, in the amount of approximately $80,000.00, with sales scheduled  
to commence on July 1, 2024August 29, 2024, covering the period from  
June 2024 through, and scheduled to last until June 30, 2027, pursuant to  
the Agreement.  
Resource Code-Site No.: 940/918  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Lerma, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Jennifer Brouhard  
Jorge Lerma  
Valarie Bachelor  
Clifford Thompson  
Mike Hutchinson  
Benjamin "Sam" Davis  
1 - VanCedric Williams  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 24-1551  
Board of Education  
24-1972 - Posthumous Recognition - Eddie Rudolph Dillard - Board  
of Education  
Adoption by Board of Education of Motion to Postpone to A Time Certain  
- September 25, 2024 - 24-1972 - Posthumous Recognition - Eddie  
Rudolph Dillard - Board of Education.  
A motion was made by Director Thompson, seconded by Director  
Lerma,that this be Adopted . The motion carried by the following  
vote.  
Ayes:  
7 - Jennifer Brouhard  
VanCedric Williams  
Jorge Lerma  
Valarie Bachelor  
Clifford Thompson  
Mike Hutchinson  
Benjamin "Sam" Davis  
2 - Michele Vasquez  
Maximus Simmons  
Absent:  
Enactment No: 24-1682  
T.-40  
Education  
Adoption by the Board of Education of Resolution No. 2425-0002 -  
Posthumous Recognition of Eddie Rudolph Dillard for Contributions to  
Oakland Unified School District.  
Attachments:  
Postponed to a Date Certain  
Enactment No: 24-1695  
T.-41  
Appointment - Bedrudin Kukuljevic - Board of Education  
Ratification by the Board of Education of appointment of Bedrudin  
Kukuljevic, as Trustee of the Oakland Unified School District  
Supplemental Annuity Plan for classified employees effective August 29,  
2024.  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Lerma, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Jennifer Brouhard  
Jorge Lerma  
Valarie Bachelor  
Clifford Thompson  
Mike Hutchinson  
Benjamin "Sam" Davis  
1 - VanCedric Williams  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 24-1552  
Approval of the Consent Agenda  
A motion was made by Director Thompson, seconded by Director  
Lerma, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Jennifer Brouhard  
Jorge Lerma  
Valarie Bachelor  
Clifford Thompson  
Mike Hutchinson  
Benjamin "Sam" Davis  
1 - VanCedric Williams  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Roll Call (Secretary's Observation)  
Director Thompson absent at 10:54 P.M.  
Present  
Absent  
6 - Director Jennifer Brouhard  
Director VanCedric Williams  
Director Jorge Lerma  
Director Valarie Bachelor  
Vice President Mike Hutchinson  
President Benjamin "Sam" Davis  
3 - Student Director Michele Vasquez  
Student Director Maximus Simmons  
Director Clifford Thompson  
U. Adoption of General Consent Report - General Obligation Bonds  
Measures B, J and Y  
All items appearing on the agenda under "Adoption of the General Consent  
Report(s)" means that all items appearing on the agenda under this topic are  
approved in one motion per consent report unless a Board member requests  
that an item be removed and voted on separately or otherwise acted upon.  
Items so removed from a General Consent Report shall be considered  
separately in the agenda immediately after that General Consent Report  
(unless otherwise moved with other items by a Board member) and there  
shall be no additional or separate public comment on those items. Generally,  
these items are routine in nature, and are acted upon in one motion to  
conserve time and permit focus on other than routine items on the agenda.  
An  
item on a General Consent Report which a member has requested be  
removed, shall be removed, without debate for separate consideration and  
vote or other disposition. All items remaining on the General Consent  
Report(s), thereafter, shall be adopted in a single motion per consent report.  
Public Speaker:  
Assata Olugbala  
U.-1  
Technology, Inc. - Coliseum College Preparatory Academy -  
Division of Facilities Planning and Management  
Ratification by the Board of Education of Agreement Between Owner and  
Contractor by and between the District and Comtel Systems Technology,  
Inc., Sunnyvale, CA, for the latter to provide construction services,  
including installing TC6 analog speakers, intercom phones, and battery  
clocks in various locations within the offices and replacing existing  
speakers, clocks, phones, and cabling for the Coliseum College  
Preparatory Academy, as described in the proposal dated May 17, 2024,  
attached to the Agreement as Exhibit A, in the lump sum amount of  
$16,177.00, with the work commencing on July 23, 2024, and being  
completed by October 1, 2024.  
Vendor No.: 001665  
Requisition No.: VR25-00955  
Resource Code-Site No.: 9655 232  
Funding Source: Fund 21 Measure Y  
Attachments:  
A motion was made by President Davis, seconded by Director Lerma,  
to Approve the General Consent Report. The motion carried by the  
following vote  
Ayes:  
6 - Jennifer Brouhard  
VanCedric Williams  
Jorge Lerma  
Valarie Bachelor  
Mike Hutchinson  
Benjamin "Sam" Davis  
3 - Michele Vasquez  
Maximus Simmons  
Clifford Thompson  
Absent:  
Enactment No: 24-1556  
U.-2  
Consolidated Engineering Laboratories Roosevelt Middle  
SchoConsolidated Engineering Laboratories - Roosevelt Middle  
School Gym Roof Replacement Project - Buildings and Grounds  
Department  
Approval by the Board of Education of the Agreement for Materials  
Testing and Special Inspection Services by and between the District and  
Consolidated Engineering Laboratories Inc., San Ramon CA, for the latter  
to provide material testing and special inspection construction services for  
the Roosevelt Middle School Gym Roof Replacement Project in a  
not-to-exceed amount of $20,815.00, with work scheduled to commence  
on August 29, 2024, and scheduled to last until October 31, 2024,  
pursuant to the Agreement.  
Vendor No.: 001171  
Requisition No.: VR24-12488  
Resource Code-Site No.: 9655/212  
Funding Source: Building Fund 21 Measure Y  
Attachments:  
A motion was made by President Davis, seconded by Director Lerma,  
to Approve the General Consent Report. The motion carried by the  
following vote  
Ayes:  
6 - Jennifer Brouhard  
VanCedric Williams  
Jorge Lerma  
Valarie Bachelor  
Mike Hutchinson  
Benjamin "Sam" Davis  
3 - Michele Vasquez  
Maximus Simmons  
Clifford Thompson  
Absent:  
Enactment No: 24-1557  
U.-3  
Inspection Services – Inspection Services, Inc. – Kaiser Child  
Development Center Outdoor Learning Environment Project –  
Division of Facilities Planning and Management  
Approval by the Board of Education of Amendment No.2, Agreement for  
Materials Testing and Special Inspection Services by and between the  
District and Inspection Services, Inc., Berkeley, CA., for the latter to  
provide materials and special inspection services for paving work that was  
done between the west stairs by Portable D and Bldg. A, for the Kaiser  
Child Development Center Outdoor Learning Environment Project, in an  
additional amount of $2,390.00, increasing the total not-to-exceed  
contract price from $15,776.00 to $18,166.00, and extending the term of  
the Agreement from June 30, 2023, through June 30, 2024, to August 30,  
2024, (an additional 61 days). All other terms and conditions of the  
Agreement remain in full force and effect.  
Vendor No.: 002199  
Requisition No.: VR25-00891  
Resource Code-Site No.: 9655 812  
Funding Source: Fund 21 Building Fund Measure Y  
Attachments:  
A motion was made by President Davis, seconded by Director Lerma,  
to Approve the General Consent Report. The motion carried by the  
following vote  
Ayes:  
6 - Jennifer Brouhard  
VanCedric Williams  
Jorge Lerma  
Valarie Bachelor  
Mike Hutchinson  
Benjamin "Sam" Davis  
3 - Michele Vasquez  
Maximus Simmons  
Clifford Thompson  
Absent:  
Enactment No: 24-1558  
U.-4  
Yamauchi Architects, Inc. - Fremont High School Modernization  
Project - Division of Facilities Planning and Management  
Approval by the Board of Education of Amendment No. 2, Agreement for  
Architectural Services by and between the District and Hibser Yamauchi  
Architects, Inc., Oakland, CA, for the latter to provide architectural and  
engineering design services for upgrades to the existing accessible ramp, as  
well as additional structural engineering for new roof curbs and site  
retaining walls, as described in the Proposal dated May 17, 2024,  
attached to this Amendment as Exhibit A, for the Fremont High School  
New Modernization Project, in an additional amount of $60,750.00,  
increasing Agreement’s not-to-exceed amount from $480,950.00 to  
$541,700.00, and extending the term of the Agreement from December  
15, 2022 through December 31, 2024 to December 31, 2025 (an  
additional 365 days). All other terms and conditions of the Agreement  
remain in full force and effect.  
Vendor No.: 002065  
Requisition No.: VR25-00852  
Resource Code-Site No.: 9650 302  
Funding Source: Fund 21 Building Fund Measure J  
Attachments:  
A motion was made by President Davis, seconded by Director Lerma,  
to Approve the General Consent Report. The motion carried by the  
following vote  
Ayes:  
6 - Jennifer Brouhard  
VanCedric Williams  
Jorge Lerma  
Valarie Bachelor  
Mike Hutchinson  
Benjamin "Sam" Davis  
3 - Michele Vasquez  
Maximus Simmons  
Clifford Thompson  
Absent:  
Enactment No: 24-1559  
U.-5  
Consolidated Engineering Laboratories - Kaiser Elementary School  
Outdoor Living Environment Project - Division of Facilities  
Planning and Management  
Approval by the Board of Education of Amendment No. 2, Agreement  
for Engineering Services by and between the District and Consolidated  
Engineering Laboratories, Oakland, CA, for the latter to provide concrete  
sampling and petrographic analysis and observation services for the Kaiser  
Elementary School Outdoor Living Environment Project, in an additional  
amount of $7,297.00, increasing the total not-to-exceed contract  
priceamount of Agreement from $26,700.80 to $33,997.80, and  
extending the expiration term of the Agreement from December 31,  
2023June 30, 2022 through June 30, 2024December 31, 2023, to August  
30, 2024, (an additional 61 days). All other terms and conditions of the  
Agreement remain in full force and effect.  
Vendor No.: 001171  
Requisition No.: VR25-00888  
Resource Code-Site No.: 9655 812  
Funding Source: Fund 21 Building Fund Measure Y  
Attachments:  
A motion was made by President Davis, seconded by Director Lerma,  
to Approve the General Consent Report. The motion carried by the  
following vote  
Ayes:  
6 - Jennifer Brouhard  
VanCedric Williams  
Jorge Lerma  
Valarie Bachelor  
Mike Hutchinson  
Benjamin "Sam" Davis  
3 - Michele Vasquez  
Maximus Simmons  
Clifford Thompson  
Absent:  
Enactment No: 24-1560  
U.-6  
Technical Consultants, LLC - East Oakland Pride Elementary  
School Site Improvements Project - Division of Facilities Planning  
and Management  
Approval by the Board of Education of Amendment No. 1, Agreement for  
Engineering Services by and between the District and Atlas Technical  
Consultants, LLC, Oakland, CA, for the latter to continue to provide  
geotechnical engineering and observation services, adding additional  
compensation to the project with an extended anticipated completion date,  
as described in the proposal dated June 4, 2024, attached to this  
Amendment as Exhibit A, in an additional not-to-exceed amount of  
$57,480.00, increasing the Agreement’s not-to-exceed amount from  
$21,460.00 to $78,940.00, and extending the term of the Agreement from  
November 30, 2023 through May 30, 2024 to September 30, 2024, (an  
additional 123 days), for the East Oakland Pride Elementary School Site  
Improvements Project. All other terms and conditions of the Agreement  
remain in full force and effect.  
Vendor No.: 007113  
Requisition No.: VR25-00887  
Resource Code-Site No.: 9655 107  
Funding Source: Fund 21 Building Fund Measure Y  
Attachments:  
A motion was made by President Davis, seconded by Director Lerma,  
to Approve the General Consent Report. The motion carried by the  
following vote  
Ayes:  
6 - Jennifer Brouhard  
VanCedric Williams  
Jorge Lerma  
Valarie Bachelor  
Mike Hutchinson  
Benjamin "Sam" Davis  
3 - Michele Vasquez  
Maximus Simmons  
Clifford Thompson  
Absent:  
Enactment No: 24-1561  
U.-7  
Services – Central Office Consolidation Move Project – Division of  
Facilities Planning and Management  
Approval by the Board of Education of Amendment No. 1, Purchase  
Agreement by and between the District and Nor Cal Moving Services,  
Hayward, CA, for the latter to provide moving services for the Water  
Foundation furniture move from the first floor to the second floor at 1011  
Union Street, Oakland for the Central Office Consolidation Move Project,  
in an additional amount of $1,800.00, increasing the Agreement’s total  
not-to-exceed amount from $15,505.80 to $17,305.80, and extending the  
term of the Agreement from May 23, 2024, through July 30, 2024, to  
December 31, 2024, (an additional 154 days). All other terms and  
conditions of the Agreement remain in full force and effect.  
Vendor No.: 003098  
Requisition No.: VR25-00929  
Resource Code-Site No.: 9650 109  
Funding Source: Fund 21 Building Fund Measure J  
Attachments:  
A motion was made by President Davis, seconded by Director Lerma,  
to Approve the General Consent Report. The motion carried by the  
following vote  
Ayes:  
6 - Jennifer Brouhard  
VanCedric Williams  
Jorge Lerma  
Valarie Bachelor  
Mike Hutchinson  
Benjamin "Sam" Davis  
3 - Michele Vasquez  
Maximus Simmons  
Clifford Thompson  
Absent:  
Enactment No: 24-1562  
U.-8  
Communications – Solar Initiative Group I – Division of Facilities  
Planning and Management  
Approval by the Board of Education of Amendment No. 1, Agreement for  
Maintenance by and between the District and Digital Design  
Communications, Oakland, CA, for the latter to provide maintenance  
support services for the fire and intrusion alarm systems during the PG&E  
shutdown; upon power restoration, the systems will be rebooted to their  
current conditions, as described in the proposal dated March 1, 2024,  
attached to this Amendment as Exhibit A, for the Solar Initiative Group I  
Project, in an additional not-to-exceed amount of $15,902.00, increasing  
the Agreement not-to-exceed amount from $102,786.00 to $118,688.00,  
and extending the term of the Agreement from May 9, 2024 through June  
30, 2024 to August 30, 2024 (an additional 61 days). All other terms and  
conditions of the Agreement remain in full force and effect.  
Vendor No.: 001380  
Requisition No.: VR25-00866  
Resource Code-Site No.: 9655 165  
Funding Source: Fund 21 Building Fund Measure Y  
Attachments:  
A motion was made by President Davis, seconded by Director  
Lerma,that this Agreement or Contract be Adopted on the General  
Consent Report . The motion carried by the following vote.  
6 - Jennifer Brouhard  
Ayes:  
VanCedric Williams  
Jorge Lerma  
Valarie Bachelor  
Mike Hutchinson  
Benjamin "Sam" Davis  
3 - Michele Vasquez  
Maximus Simmons  
Clifford Thompson  
Absent:  
Enactment No: 24-1568  
Adoption of General Consent Report - General Obligation Bonds  
Measures B, J and Y  
A motion was made by President Davis, seconded by Director Lerma,  
to Approve the General Consent Report - General Obligation Bonds  
Measures B, J and Y. The motion carried by the following vote:  
Ayes:  
6 - Jennifer Brouhard  
VanCedric Williams  
Jorge Lerma  
Valarie Bachelor  
Mike Hutchinson  
Benjamin "Sam" Davis  
3 - Michele Vasquez  
Maximus Simmons  
Clifford Thompson  
Absent:  
V. 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.  
V.-1  
President's Report - August 28, 2024.  
Presentation/Acknowledgment Made  
W. Regular Board Members' Report  
This section is for an oral or written report, consistent with Brown Act  
requirements, to Board and to the public by each Board member (excluding  
the Student Board members) regarding any information that they wish to  
share regarding past, present, or future personal or official activities,  
celebrations, and recognitions.  
W.-1  
Regular Board Member's Report - August 28, 2024.  
No Report  
Enactment No:  
X. Introduction of New Legislative Matter(s)  
Every Regular Meeting agenda shall provide for the Introduction of New  
Matter(s). Board members, except a Student Director, desiring to have a  
motion, resolution, order, or other subject matter scheduled for 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 and file it with the Superintendent. Or  
alternatively, the member may file his or her request in the same manner as a  
member of the public. The President, without objection of the majority, 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; otherwise, the President, without objection of the  
majority, shall determine when the subject matter shall be taken up by the  
Board.  
X.-1  
Petition and Charter (Renewal) - Grades TK-8  
Submission to the Board of Education of Kipp Bridge Academy - Petition  
and Charter (Renewal) - Grades TK-8 - July 1, 2025 - June 30, 2030, with  
initial Public Hearing set for 6:00 P.M., September 11, 2024, pursuant to  
Education Code Section 47605.  
Attachments:  
Introduced As New Matter  
X.-2  
(Renewal) - Grades 9-12  
Submission to the Board of Education of Oakland Unity High School -  
Petition and Charter (Renewal) - Grades 9-12 - July 1, 2025 - June 30,  
2030, with initial Public Hearing set for 6:15 P.M., September 11, 2024,  
pursuant to Education Code Section 47605.  
Attachments:  
Introduced As New Matter  
InitialX.-3 24-2010  
Petition and Charter (Renewal) – Grades TK-8  
Submission to the Board of Education of Education for Change Public  
Schools - Ascend Charter School - Petition and Charter (Renewal) -  
Grades TK-8 - July 1, 2025 - June 30, 2030, with initial Public Hearing set  
for 6:30 P.M., September 11, 2024, pursuant to Education Code Section  
47605.  
Attachments:  
Introduced As New Matter  
Y. Adjournment  
President Davis adjourned the meeting at 10:57 P.M.  
Prepared By:  
Approved By: