Oakland Unified School District  
Board of Education  
1011 Union Street, #940  
Oakland, CA 94607-2236  
(510) 879-1940  
510 627-9440 eFax  
711 TTY/TDD  
boe@ousd.org E-Mail  
ACCESSIBILITY OF AGENDA AND AGENDA MATERIALS  
Agenda and agenda materials are accessible at http://www.ousd.org or from any computer terminal in the Offices of  
the Board of Education and Superintendent, 1000 Broadway, Suite 300, Oakland, CA 94607-4099  
AMERICANS WITH DISABILITIES ACT COMPLIANCE AND LANGUAGE SERVICES  
Individuals requiring interpretation or translation services or a reasonable accommodation to participate in meetings  
should notify the Office of the Board of Education seventy-two (72) hours prior to the meeting at either  
(510)879-8199(VM); or boe@ousd.org (E-Mail); or  
(510) 879-2300 (eTTY/TDD); or (510) 879-2299 (eFax).  
Meeting Minutes Long - Final  
Wednesday, March 25, 2026  
4:00 PM  
Great Room, LaEscuelita Education Center, 1050 2nd Avenue, Oakland, CA  
((entrance at or near 286 East 10th St.); Internet Streamed - Zoom & Granicus;  
Broadcasted - KDOL-TV (Comcast Channel 27 and AT&T Channel 99)  
Board of Education  
President Jennifer Brouhard  
Vice President Valarie Bachelor  
Directors: Rachel Latta, VanCedric Williams, Mike Hutchinson, Patrice Berry, Clifford  
Thompson  
Student Directors: Maximus Simmons, Marianna Smith  
Staff: Denise Gail Saddler, Ed.D., Interim Superintendent & Secretary  
ON-LINE SPEAKER CARD REGISTRATION  
Public Comment, at the meeting, will be taken individually on Agenda Items  
indicated by microphone icon.  
You may register to speak in advance on the Agenda Item whether attending  
the meeting by teleconference, e.g., Granicus, 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., Granicus, 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 - MEMBERS OF THE PUBLIC/MEDIA MAY ATTEND  
AND PARTICIPATE IN-PERSON OR VIRTUALLY  
Members of the Pubic and/or the Media may attend and participate in the  
Board meeting in-person in The Great Room, La Escuelita Education Center,  
1050 2nd Avenue, Oakland, CA 94606-2291 (entrance located at or near 286  
East 10th St.) or other noticed location or virtually as described herein.  
The following information is for those members of the media and public  
interested in viewing or listening to the Board meeting virtually.  
Zoom: To view by Zoom, please click  
Instructions on how to join a meeting by video conference are available at:  
Phone: To listen by phone (via Zoom), please do the following at or after  
the Noticed meeting time: call (669) 900-9128, then enter Webinar ID 833  
7563 2705, 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 - MEMBERS OF THE PUBLIC/MEDIA 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 Board  
and key staff , i.e., the Board's staff, the Superintendent and her Senior  
Leadership Team (SLT). 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 Jennifer Brouhard called the Regular Meeting to order at 4:04 P.M.  
B. Roll Call  
Present  
Absent  
5 - Director Rachel Latta  
Director Patrice Berry  
Director Clifford Thompson  
Vice President Valarie Bachelor  
President Jennifer Brouhard  
4 - Student Director Maximus Simmons  
Student Director Marianna Smith  
Director VanCedric Williams  
Director Mike Hutchinson  
C. President's Statement Disclosing Item(s) To Be Discussed In Closed  
Session  
The items are listed pursuant to law.  
President Brouhard stated what is to be taken up in Closed Session, as  
printed in the Agenda.  
C1. Public Comment on Closed Session Items  
This section for 10 minutes 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 - March 25, 2026.  
Public Speakers:  
Tania Kappner  
Tia Johnson  
Gianni Petbter  
Adarene Hoag  
Jose Alvarenga  
Mark Airgood  
Assata Olugbala  
Bedrudin Kukuljevic  
Presentation/Acknowledgment Made  
Roll Call (Secretary's Observation)  
Director Williams present at 4:22 P.M.  
Present  
Absent  
6 - Director Rachel Latta  
Director VanCedric Williams  
Director Patrice Berry  
Director Clifford Thompson  
Vice President Valarie Bachelor  
President Jennifer Brouhard  
3 - Student Director Maximus Simmons  
Student Director Marianna Smith  
Director Mike Hutchinson  
D. Recess to Closed Session  
President Brouhard recessed the Regular Meeting to Closed Session at 4:28  
P.M.  
Closed Session Item(s):  
Labor Matter(s)  
D.-1  
25-1864  
Conference With Labor Negotiators  
United Administrators of Oakland Schools (UAOS), Service Employees  
International Union - Local 1021 (SEIU), Oakland Education Association  
(OEA), Oakland Child Development Paraprofessional Association  
(OCDPA), American Federation of State, County and Municipal  
Employees-Local 257 (AFSCME), Brotherhood of Teamsters, Auto  
Truck Drivers-Local 70 of Alameda County, Brotherhood of Teamsters,  
Warehouse, Mail Order, Retail Employees- Local 853 of Alameda  
County, American Federation of Teachers/CFT-Local 771 (AFT),  
Building and Construction Trades Council of Alameda County, California  
School Employees Association (CSEA).  
Principal District Representative(s): Jenine Lindsey, General Counsel  
Legal Matter(s)  
D.-2  
25-2682  
Conference With Legal Counsel - Existing Litigation  
Oakland Jewish Alliance v. OUSD et al., Alameda Superior Court, Case  
No. 25CV117167  
D.-3  
D.-4  
D.-5  
26-0621  
26-0640  
26-0703  
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.  
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.  
Conference With Legal Counsel - Existing Litigation  
California Department of Education v. Oakland Unified School District,  
Alameda County Superior Court, Case No. 26CV174875  
Public Employment  
D.-6  
24-1967  
Public Employment  
Superintendent of Schools  
Pupil Matter(s)  
D.-7  
D.-8  
26-0661  
Expulsion - Student SS  
Expulsion - Student SS.  
25-0990  
Readmission - Student S  
Readmission - Student S.  
E. Reconvene to Public Session - 5:30 P.M.  
President Jennifer Brouhard reconvened the Regular Meeting to Public  
Session at 5:42 P.M.  
F.  
Second Roll Call  
Present  
5 - Director Rachel Latta  
Director VanCedric Williams  
Director Patrice Berry  
Director Clifford Thompson  
President Jennifer Brouhard  
4 - Student Director Maximus Simmons  
Student Director Marianna Smith  
Director Mike Hutchinson  
Absent  
Vice President Valarie Bachelor  
Roll Call (Secretary's Observation)  
Vice President Bachelor present at 5:45 P.M.  
Present  
Absent  
6 - Director Rachel Latta  
Director VanCedric Williams  
Director Patrice Berry  
Director Clifford Thompson  
Vice President Valarie Bachelor  
President Jennifer Brouhard  
3 - Student Director Maximus Simmons  
Student Director Marianna Smith  
Director Mike Hutchinson  
G. President's Statement of Reportable Action Taken In Closed Session  
and the Vote or Abstention of Members Present, If Any  
President Brouhard made Statement of Reportable Action taken in Closed  
Session, as follows:  
D.-1 Board discussed  
D.-2 Board discussed  
D.-3 Board approved settlement - Moved by Director Latta seconded by  
Director Thompson 6/0 1 absent - Director Hutchinson  
D.-4 Board approved settlement - Moved by Director Latta seconded by  
Director Thompson 6/0 1 absent - Director Hutchinson.  
D.-5 Board discussed  
D.-6 - Not taken up  
D.-7 and D.-8 Board will be voted on in Public Session under Section I  
H. Modifications To Agenda  
This section allows for any change in the printed Order of Business including,  
but not limited to, an announcement that an item or legislative file will be  
considered out of Agenda printed order, that consideration of an Item has  
been withdrawn, postponed, rescheduled, or taken off of a General Consent  
Report for separate discussion and/or possible action.  
President Brouhard announced Agenda Item 0.-61 - 26-0523 is withdrawn  
from the Agenda..  
Director Berry pulled from General Consent Report O.-22 - 26-0436 for  
separate consideration and possible vote.  
I.  
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 what is printed in the public agenda, all information regarding an  
individual pupil case cannot be disclosed pursuant to federal and state law.  
There shall be public comments on this section, which shall not exceed 10  
minutes.  
Public Speaker:  
Assata Olugabala  
I.-1  
I.-2  
26-0661  
25-0990  
Expulsion - Student SS  
Expulsion - Student SS.  
Readmission - Student S  
Readmission - Student S.  
Adoption of the Pupil Discipline Consent Report  
A motion was made by Director Latta, seconded by Director Berry, to  
Approve the Pupil Discipline Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
2 - Maximus Simmons  
Marianna Smith  
Excused:  
Absent:  
1 - Mike Hutchinson  
J.  
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  
K. 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. Student  
Board Members may choose to allow other students to speak as part of their  
Report. Public comment on this item shall not exceed 10 minutes.  
K.-1  
Student Board Members’ Report - March 25, 2026:  
Student Highlights  
Wrestling State Champion  
Student Speech at Alysa Liu’s Celebration  
GSA Day  
ACC updates  
Middle School Conference Photos  
4th ACC Meeting  
Youth Action Summit  
Seal of Civic Engagement  
Events  
Meaningful Student Engagement - Summer Camping  
OUSD RJ Day  
Attachments:  
Public Speaker:  
Mariela Jimenez  
Not Discussed and/or Taken Up  
L. 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  
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. This  
report shall only occur at the second regular Board meeting of each month.  
There shall be public comment on this section, which shall not exceed 10  
minutes.  
L.-1  
25, 2026  
Parent and Student Advisory Committee (PSAC) Report - (Verbal  
Only) - March 25, 2026.  
Attachments:  
Mate Glasser - Lead Delegate - PSAC led presentation of Report.  
DELLS Member  
Public Speakers:  
Carol Delton  
Assata Olugbala  
Presentation Made; Discussed  
Roll Call (Secretary's Observation)  
Director Hutchinson present at 6:15 P.M.  
Present  
7 - Director Rachel Latta  
Director VanCedric Williams  
Director Mike Hutchinson  
Director Patrice Berry  
Director Clifford Thompson  
Vice President Valarie Bachelor  
President Jennifer Brouhard  
2 - Student Director Maximus Simmons  
Student Director Marianna Smith  
Absent  
M. Comments By 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 - March 25, 2026.  
Michelle Jeters, SEIU  
Presentation/Acknowledgment Made  
N. 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 he/she may  
wish to share regarding past, present, or future personal or official activities.  
There shall be public comments on this section, which shall not exceed 10  
minutes.)  
N.-1  
Superintendent's Report - March 25, 2026:  
·
·
Summer Learning Updates  
School Highlights  
Attachments:  
Denise Saddler, Interim Superintendent, presented her report to the Board  
and Public as printed in the Agenda.  
Public Speakers:  
Carol Delton  
Sheila Haynes  
Assata Olugbala  
Ben Tapscott  
Avi Ringer  
Presentation/Acknowledgment Made  
Roll Call (Secretary's Observation)  
Director Hutchinson absent at 7:32 P.M.  
Present  
Absent  
6 - Director Rachel Latta  
Director VanCedric Williams  
Director Patrice Berry  
Director Clifford Thompson  
Vice President Valarie Bachelor  
President Jennifer Brouhard  
3 - Student Director Maximus Simmons  
Student Director Marianna Smith  
Director Mike Hutchinson  
Roll Call (Secretary's Observation)  
President Brouhard absent at 7:33 and Vice President Bachelor chaired at  
7:33 P.M.  
Present  
Absent  
5 - Director Rachel Latta  
Director VanCedric Williams  
Director Patrice Berry  
Director Clifford Thompson  
Vice President Valarie Bachelor  
4 - Student Director Maximus Simmons  
Student Director Marianna Smith  
Director Mike Hutchinson  
President Jennifer Brouhard  
O. Adoption of the General Consent Report  
All items appearing on the Agenda under "Adoption of the General Consent  
Report" means that all items appearing on the agenda under this topic are  
approved in one motion per consent report unless a Board or committee  
member requests that an item be removed and voted on separately or  
otherwise acted upon. Items so removed from a named Consent Report shall  
be considered separately in the agenda immediately after that named  
Consent Report (unless otherwise moved with other items by a Board  
member) is adopted or otherwise acted upon 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 named Consent Report(s), thereafter,  
shall be adopted in a single motion per consent  
report.  
Public Comment on this section of the Agenda shall not exceed ten (10)  
minutes.  
Public Speakers:  
Assata Olubgbala  
Ben Tapscott  
Chief Systems and Services Officer  
O.-1  
Purification Project - Division of Facilities Planning and  
Management  
Approval by the Board of Education of a Purchase Agreement by and  
between the District and Protect/ED, Blue Ash, OH, for the latter to  
supply and deliver 225 WellAir Novaerus Protect 900W air  
filtration/purification units to the District Warehouse, for installation at  
Nurses’ Offices and Special Day Classrooms (SDC) district-wide, as  
detailed in the Invoice provided by the Vendor, dated December 19,  
2025, attached as Exhibit A to the Agreement, for the Facilities Air  
Purification Project, in the amount of $675,381.19, with delivery no later  
than March 26, 2026 and with required diligence performed and  
completed no later than June 30, 2026.  
Vendor No.: 006797  
Resource Code-Site No.: 6762 918  
Funding Source: Fund 01 General Fund  
Attachments:  
A motion was made by Director Latta, seconded by Director  
Thompson, to Approve the General Consent Report. The motion  
carried by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Absent:  
4 - Maximus Simmons  
Marianna Smith  
Mike Hutchinson  
Jennifer Brouhard  
Enactment No: 26-0472  
O.-2  
Grading, Inc. – Manzanita Elementary School Turf Replacement  
Project – Division of Facilities Planning and Management  
Approval by the Board of Education of a CMAS Purchase and  
Installation Agreement by and between the District and Valley Precision  
Grading, Inc., Rancho Cordova, CA, for the latter to perform removal and  
replacement of the synthetic turf field system, more specifically described  
in the February 3, 2026 Proposal provided by the Contractor, attached  
and incorporated herein as Exhibit A of the Agreement, for the Manzanita  
Elementary School Turf Replacement Project, in the not-to-exceed  
amount of $300,000.00, with work scheduled to commence as specified  
in Section 3.1 and to be completed as specified in Section 3.2 of the  
Agreement.  
Vendor No.: New  
Resource Code-Site No.: 2600 179  
Funding Source: Fund 1 General Fund ELOP  
Attachments:  
A motion was made by Director Latta, seconded by Director  
Thompson, to Approve the General Consent Report. The motion  
carried by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Absent:  
4 - Maximus Simmons  
Marianna Smith  
Mike Hutchinson  
Jennifer Brouhard  
Enactment No: 26-0473  
O.-3  
Innovative Engineering, Inc. – Manzanita Elementary School  
Upper Site Improvement Project – Division of Facilities Planning  
and Management  
Approval by the Board of Education of a Construction Agreement  
Between Owner and Contractor by and between the District and  
Tulum Innovative Engineering, Inc., Oakland, CA, for the latter to  
provide construction services which consist of removing, repairing,  
and relocating an existing electrical christy box, and wiring in the  
new playground structure; install new low-voltage wiring from the  
main building to portables; and provide asphalt patch, bore, and  
trench locations as needed, for the Manzanita Elementary School  
Upper Site Improvement Project, in the amount of $73,880.00, with  
work scheduled to commence on March 26, 2026, and scheduled to  
last until June 30, 2026.  
Vendor No.: 004387  
Requisition No.: VR26-07759  
Resource Code-Site No.: 007/179  
Funding Source: General Fund 1  
Attachments:  
A motion was made by Director Latta, seconded by Director  
Thompson, to Approve the General Consent Report. The motion  
carried by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Absent:  
4 - Maximus Simmons  
Marianna Smith  
Mike Hutchinson  
Jennifer Brouhard  
Enactment No: 26-0474  
O.-4  
Construction, Inc. – Manzanita Elementary School Upper Site  
Improvement Project – Division of Facilities Planning and  
Management  
Approval by the Board of Education of a Construction Agreement  
Between Owner and Contractor by and between the District and Alaniz  
Construction, Inc., Fremont, CA, for the latter to provide construction  
services which consists of repairing four areas of asphalt within the  
playground area for the Manzanita Elementary School Upper Site  
Improvement Project, in the not to exceed amount of $20,631.00, with  
the work scheduled to commence on March 26, 2026, and scheduled to  
last until June 30, 2026.  
Vendor No.: 000330  
Requisition No.: VR26-08164  
Resource Code-Site No.: 2600/179  
Funding Source: General Fund 1 ELOP  
Attachments:  
A motion was made by Director Latta, seconded by Director  
Thompson, to Approve the General Consent Report. The motion  
carried by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Absent:  
4 - Maximus Simmons  
Marianna Smith  
Mike Hutchinson  
Jennifer Brouhard  
Enactment No: 26-0475  
O.-5  
Department  
Approval by the Board of Education of a Sonic Service Agreement by  
and between the District and Sonic Net, LLC (Sonic), San Ramon, CA,  
for Dark Fiber services, by the latter, as defined in Agreement, for the  
term July 1, 2026 through June 30, 2031 at $900.00 per month, with the  
Federal E-Rate Program paying ninety (90) percent of the cost first five  
years, with an optional extension July 1, 2031 through June 30, 2036 at  
$450.00 per month, via the Technology Services Department.  
Resource Code-Site No.: 0000-986  
Funding Source: 0000 - General Purpose Fund  
Attachments:  
A motion was made by Director Latta, seconded by Director  
Thompson, to Approve the General Consent Report. The motion  
carried by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Absent:  
4 - Maximus Simmons  
Marianna Smith  
Mike Hutchinson  
Jennifer Brouhard  
Enactment No: 26-0476  
O.-6  
Nutrition Services Department  
Ratification by the Board of Education of a Services Agreement  
2025-2026 by and between the District and CA Food Safety Exams, San  
Jose, CA, for the latter to provide its courses of ServSafe Food Manager  
Certification Class and the ServSafe Food Handler Card Class and  
examinations for both to District’s Nutrition supervisory and frontline  
employees on proper food handling practices and issue certifications upon  
successful completion, via the Nutrition Services Department, for the  
period of November 1, 2025 through June 30, 2026, in an amount not to  
exceed $49,866.60.  
Vendor No.: 009798  
Requisition No.: VR26-07175  
Resource Code-Site No.: 5310-991  
Funding Source: 5310 - Child Nutrition School Program  
Attachments:  
A motion was made by Director Latta, seconded by Director  
Thompson, to Approve the General Consent Report. The motion  
carried by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Absent:  
4 - Maximus Simmons  
Marianna Smith  
Mike Hutchinson  
Jennifer Brouhard  
Enactment No: 26-0477  
O.-7  
Construction – T.Y.R., Inc. – Manzanita Elementary School -  
California Fire Implementation Project - Division of Facilities  
Planning and Management  
Approval by the Board of Education of Amendment No.1, Agreement for  
Inspector of Record Services for Construction by and between the District  
and T.Y.R., Inc., Huntington Beach, CA, for the latter to provide  
continued Inspector of Record Services, as outlined in the Proposal dated  
January 8, 2025, attached as Exhibit A to the Agreement, due to project  
being extended beyond the original duration, for the Manzanita Elementary  
School - California Fire Implementation Project, in an additional amount of  
$3,150.00, increasing the not-to-exceed amount of the Agreement from  
$26,334.00, to $29,484.00, and extending the term of the Agreement  
from May 29, 2025 through July 31, 2025 to March 31, 2026 (an  
additional 243 days). All other terms and conditions of the Agreement  
remain in full force and effect.  
Vendor No.: 009573  
Resource Code-Site No.: 7822 918  
Funding Source: Fund 01 General Fund CALFIRE  
Attachments:  
A motion was made by Director Latta, seconded by Director  
Thompson, to Approve the General Consent Report. The motion  
carried by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Absent:  
4 - Maximus Simmons  
Marianna Smith  
Mike Hutchinson  
Jennifer Brouhard  
Enactment No: 26-0478  
O.-8  
Construction – T.Y.R., Inc. – Martin Luther King Jr. Elementary  
School - California Fire Implementation Project - Division of  
Facilities Planning and Management  
Approval by the Board of Education of Amendment No.2, Agreement for  
Inspector of Record Services for Construction by and between the District  
and T.Y.R., Inc., Huntington Beach CA, for the latter to provide  
continued Inspector of Record Services, as detailed in the Proposal dated  
January 8, 2026, attached as Exhibit A to the Agreement, for the Martin  
Luther King Jr. Elementary School California Fire Implementation Project,  
due to the construction phase extending beyond the original duration, due  
to change orders, unforeseen conditions, and contactors scheduled delays,  
in an additional amount of $3,150.00, increasing the not-to-exceed  
amount of Agreement from $16,401.00 to $19,551.00, and extending the  
term of the Agreement from May 29, 2025 through July 31, 2025 to  
March 31, 2026 (an additional 243 days). All other terms and conditions  
of the Agreement remain in full force and effect.  
Vendor No.: 009573  
Resource Code-Site No.: 7822 182  
Funding Source: Fund 01 General Fund CAL  
Attachments:  
A motion was made by Director Latta, seconded by Director  
Thompson, to Approve the General Consent Report. The motion  
carried by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Absent:  
4 - Maximus Simmons  
Marianna Smith  
Mike Hutchinson  
Jennifer Brouhard  
Enactment No: 26-0479  
O.-9  
Inc – Oakland Academy of Knowledge -Elementary School Phase  
II Site Improvements Project - Division of Facilities Planning and  
Management  
Approval by the Board of Education of an Agreement Between Owner  
and Contractor by and between the District and Apena Engineering Inc.,  
San Leandro, CA, for the latter to provide demolition of existing structures  
and application of new asphalt, installation of new playground structures,  
soccer field, outdoor classroom, garden planter beds and recreational  
space, as part of the Oakland Academy of Knowledge Elementary School  
Phase II Site Improvements Project, in the amount of $446,300.00, which  
includes a contingency of $57,300.00, as the lowest responsive bidder,  
rejecting all other bids, with the work scheduled to commence on March  
26, 2026, and required to be completed within sixty (60) days, with a  
scheduled end date of May 25, 2026.  
Attachments:  
A motion was made by Director Latta, seconded by Director  
Thompson, to Approve the General Consent Report. The motion  
carried by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Absent:  
4 - Maximus Simmons  
Marianna Smith  
Mike Hutchinson  
Jennifer Brouhard  
Enactment No: 26-0480  
O.-10  
Services, Inc. – Harriet Tubman Child Development Center Play  
Yard Site Improvement Project - Division of Facilities Planning and  
Management  
Ratification 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 safety inspection testing reports  
for the new play structure equipment and impact testing reports, including  
all work described in the January 26, 2026 Proposal, attached to this  
Agreement as Exhibit A, for the Harriet Tubman Child Development  
Center Play Yard Site Improvement Project, in the amount of $1,600.00,  
with work scheduled to commence on January 26, 2026, and expected to  
last until June 30, 2026.  
Vendor No.: 008114  
Resource Code-Site No.: 9186 825  
Funding Source: OCI Oakland Children's Initiative  
Attachments:  
A motion was made by Director Latta, seconded by Director  
Thompson, to Approve the General Consent Report. The motion  
carried by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Absent:  
4 - Maximus Simmons  
Marianna Smith  
Mike Hutchinson  
Jennifer Brouhard  
Enactment No: 26-0481  
O.-11  
Services, Inc. – Highland Child Development Center Play Yard Site  
Improvement Project - Division of Facilities Planning and  
Management  
Ratification 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 safety inspection testing reports  
for the new play structure equipment and impact testing reports, including  
all work described in the January 26, 2026 Proposal, attached as Exhibit  
A of the Agreement, for the Highland Child Development Center Play  
Yard Site Improvement Project, in a not to exceed amount of $1,600.00,  
with work scheduled to commence on January 26, 2026, and expected to  
last until June 30, 2026.  
Vendor No.: 008114  
Resource Code-Site No.: 9186 815  
Funding Source: COI Oakland Children Innovative  
Attachments:  
A motion was made by Director Latta, seconded by Director  
Thompson, to Approve the General Consent Report. The motion  
carried by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Absent:  
4 - Maximus Simmons  
Marianna Smith  
Mike Hutchinson  
Jennifer Brouhard  
Enactment No: 26-0482  
O.-12  
Builders, LLC – Markham Elementary School Boys Toilet  
Renovation Project – Buildings and Grounds Department  
Approval by the Board of Education of the Agreement Between Owner  
and Contractor by and between the District and Next Generation of  
Builders, LLC, Santa Clara, CA, for the latter to provide renovation of the  
boys toilet room, which includes supplying equipment, and materials to  
demolish existing fixtures, partitions, flooring, ceiling, and finishes, along  
with hazardous material (lead) abatement; deliver new construction  
including plumbing, mechanical, electrical, ceiling, wall, and floor finishes,  
ADA-compliant toilet partitions, lavatories, urinals, and related specialty  
items; and conduct additional work includes painting, carpentry, signage,  
floor drains, and minor structural modifications, as part of the Markham  
Elementary School Boys Toilet Renovation Project, in the amount of  
$238,475.00, which includes a contingency fee of $25,000.00, as the  
lowest responsive bidder, with the work anticipated to commence on June  
1, 2026, and required to be completed within sixty days (60), with an  
anticipated ending of July 31, 2026.  
Vendor No.: 009085  
Resource Code-Site No.: 9914 138  
Funding Source: Fund 140 Deferred Maintenance  
Attachments:  
A motion was made by Director Latta, seconded by Director  
Thompson, to Approve the General Consent Report. The motion  
carried by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Absent:  
4 - Maximus Simmons  
Marianna Smith  
Mike Hutchinson  
Jennifer Brouhard  
Enactment No: 26-0483  
Chief, Talent  
O.-13  
Transportation Services - Rids Brother Company, Inc. -  
Talent/Human Resources Department  
Approval by the Board of Education of Amendment No. 1, Agreement for  
Special Education Non-Public Transportation Services by and between the  
District and Rids Brother Company, Inc., Rodeo, CA, for the latter to  
continue to provide Special Education transportation vehicles for District  
school sites and programs, and exercising the first of two one year options,  
extending the term of the Agreement from July 1, 2023 through June 30,  
2026 to June 30, 2027, in an unchanged amount not to exceed $1,600,000.00  
for School Year 2026-27. All other terms and condition of the Agreement  
remain in full force and effect.  
Attachments:  
A motion was made by Director Latta, seconded by Director  
Thompson, to Approve the General Consent Report. The motion  
carried by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Absent:  
4 - Maximus Simmons  
Marianna Smith  
Mike Hutchinson  
Jennifer Brouhard  
Enactment No: 26-0484  
O.-14  
Transportation Services - JIR, Inc. – Talent/Human Resources  
Department  
Approval by the Board of Education of Amendment No. 1, Agreement for  
Special Education Non Public Transportation Services by and between  
the District and JIR, Inc., Newark, CA, for the latter to continue to  
provide Special Education transportation vehicles for the District school  
sites and programs, including adding routes due to increase in students,  
and exercising the first of two one year options, extending the term of the  
Agreement from July 1, 2023 through June 30, 2026 to June 30, 2027, in  
an amount not to exceed $1,300,000.00 for School Year 2026-27. All  
other terms and conditions of the Agreement remain in full force and effect.  
Attachments:  
A motion was made by Director Latta, seconded by Director  
Thompson, to Approve the General Consent Report. The motion  
carried by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Absent:  
4 - Maximus Simmons  
Marianna Smith  
Mike Hutchinson  
Jennifer Brouhard  
Enactment No: 26-0485  
O.-15  
Transportation Services- First American Transit, Inc. DBA  
Welcome Transportation– Talent/Human Resources Department  
Approval by the Board of Education of Amendment No. 1, Agreement for  
Special Education Non-Public Transportation Services by and between the  
District and First American Transit, Inc., dba Welcome Transportation,  
Alameda, CA, for the latter to continue to provide Special Education  
transportation vehicles for District school sites and programs, and exercising  
the first of two one year options, extending the term of the Agreement from  
July 1, 2023 through June 30, 2026 to June 30, 2027, in an unchanged  
amount not to exceed $300,000.00 for School Year 2026-27. All other terms  
and condition of the Agreement remain in full force and effect.  
Attachments:  
A motion was made by Director Latta, seconded by Director  
Thompson, to Approve the General Consent Report. The motion  
carried by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Absent:  
4 - Maximus Simmons  
Marianna Smith  
Mike Hutchinson  
Jennifer Brouhard  
Enactment No: 26-0486  
O.-16  
Transportation Services - Bay Area Wheelchair Transportation –  
Talent/Human Resources Department  
Approval by the Board of Education of Amendment No. 1, Agreement for  
Special Education Non Public Transportation Services by and between  
the District Bay Area Wheelchair Transportation, San Leandro, CA, for  
the latter to continue to provide Special Education transportation vehicles  
for the District school sites and programs, including adding routes due to  
increase in students, and exercising the first of two one year options,  
extending the term of the Agreement from July 1, 2023 through June 30,  
2026 to June 30, 2027, in an amount not to exceed $350,000.00 for  
School Year 2026-27. All other terms and conditions of the Agreement  
remain in full force and effect.  
Attachments:  
A motion was made by Director Latta, seconded by Director  
Thompson, to Approve the General Consent Report. The motion  
carried by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Absent:  
4 - Maximus Simmons  
Marianna Smith  
Mike Hutchinson  
Jennifer Brouhard  
Enactment No: 26-0487  
O.-17  
Department  
Approval by the Board of Education of Personnel Report No. 2526-0008 -  
Talent/Human Resources Department.  
Attachments:  
A motion was made by Director Latta, seconded by Director  
Thompson, to Approve the General Consent Report. The motion  
carried by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Absent:  
4 - Maximus Simmons  
Marianna Smith  
Mike Hutchinson  
Jennifer Brouhard  
Enactment No: 26-0542  
Chief Academic Officer  
O.-18  
East Bay Network - Adult and Career Education Department  
Ratification by the Board of Education of a No-Cost Services Agreement  
- 2025-2026 by and between the District and Rebuilding Together East  
Bay Network, Berkeley, CA, for the latter to provide job training and  
placement assistance for graduates (who meet state standards, pass the  
state exam, and earn industry certifications before placement) of the  
Oakland Adult and Career Education Program and students who  
participate in the Network’s Rebuilding Opportunity/Big Skills Program  
(which includes the finishing trades and basic carpentry), via the Adult and  
Career Education Department, for the period of August 1, 2025 through  
June 30, 2028, at no cost to the District.  
Funding Source: No Fiscal Impact  
Attachments:  
A motion was made by Director Latta, seconded by Director  
Thompson, to Approve the General Consent Report. The motion  
carried by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Absent:  
4 - Maximus Simmons  
Marianna Smith  
Mike Hutchinson  
Jennifer Brouhard  
Enactment No: 26-0488  
O.-19  
and Student Services Department  
Ratification by the Board of Education of a No Cost Services Agreement  
by and between the District and Youth ALIVE!, Oakland, CA, for the  
latter to provide Teens on Target (TNT), an after school program, two  
times per week, for six weeks that focuses on training youth on violence  
prevention, peer education and youth advocacy, as described in Exhibit A  
of the Agreement, for the period of February 2, 2026 through December  
22, 2028, via the Community School District, at no cost to the District.  
Vendor No.: 004732  
Attachments:  
A motion was made by Director Latta, seconded by Director  
Thompson, to Approve the General Consent Report. The motion  
carried by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Absent:  
4 - Maximus Simmons  
Marianna Smith  
Mike Hutchinson  
Jennifer Brouhard  
Enactment No: 26-0489  
O.-20  
Coliseum College Preparatory Academy  
Approval by the Board of Education of a Services Agreement 2025-2026  
by and between the District and Oakland Public Education Fund,  
Oakland, CA, for the latter to serve as fiscal sponsor to process and  
payout all of the internship stipends for students in the Exploring  
College, Career, and Community Options (ECCCO) 2026 Summer  
Internship Program at Coliseum College Preparatory Academy, for the  
period of June 1, 2026, through June 30, 2026, in an amount not to  
exceed $29,701.10.  
Vendor No.: 003143  
Requisition No.: VR26-07091  
Resource Code-Site No.: 9339-232  
Funding Source: Measure H  
Attachments:  
A motion was made by Director Latta, seconded by Director  
Thompson, to Approve the General Consent Report. The motion  
carried by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Absent:  
4 - Maximus Simmons  
Marianna Smith  
Mike Hutchinson  
Jennifer Brouhard  
Enactment No: 26-0490  
O.-21  
Schools and Student Services Department  
Approval by the Board of Education of a Services Agreement 2025-2026  
by and between the District and Oakland Kids First, Oakland, CA, for the  
latter to support health and wellness of high school students by providing  
stipends to Peer Wellness Mentors at Castlemont High School, via  
Community Schools and Student Services Department, for the period of  
March 15, 2026, through May 22, 2026, in an amount not to exceed  
$4,193.00.  
Vendor No.: 003136  
Requisition No.: VR26-07789  
Resource Code-Site No.: 9215-922  
Funding Source: MHSSA Partnership Program  
Attachments:  
A motion was made by Director Latta, seconded by Director  
Thompson, to Approve the General Consent Report. The motion  
carried by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Absent:  
4 - Maximus Simmons  
Marianna Smith  
Mike Hutchinson  
Jennifer Brouhard  
Enactment No: 26-0491  
Roll Call (Secretary's Observation)  
Director Hutchinson present at 7:46 P.M.  
Present  
7 - Director Rachel Latta  
Director VanCedric Williams  
Director Mike Hutchinson  
Director Patrice Berry  
Director Clifford Thompson  
Vice President Valarie Bachelor  
President Jennifer Brouhard  
2 - Student Director Maximus Simmons  
Student Director Marianna Smith  
Absent  
O.-22  
Community Schools and Student Services Department  
Approval by the Board of Education of a Services Agreement 2025-2026  
by and between the District and Oakland Public Education Fund,  
Oakland, CA, for the latter through its Assist Hub Program to provide 15  
hours per week of information and education on Medi-Cal eligibility and  
application assistance to OUSD families, via Community Schools and  
Student Services Department, for the period of March 1, 2026 through  
June 30, 2026, in an amount not to exceed $20,400.00.  
Vendor No.: 003143  
Requisition No.: VR26-07198  
Resource Code-Site No.: 9052-922  
Funding Source: Alameda County Office of Ed  
Attachments:  
A motion was made by Director Latta, seconded by Director  
Thompson, that this Agreement or Contract be Adopted . The motion  
carried by the following vote.  
Ayes:  
4 - Rachel Latta  
VanCedric Williams  
Clifford Thompson  
Valarie Bachelor  
Abstained:  
Recused:  
Absent:  
1 - Mike Hutchinson  
1 - Patrice Berry  
3 - Maximus Simmons  
Marianna Smith  
Jennifer Brouhard  
Enactment No: 26-0547  
O.-23  
Community Schools and Student Services Department  
Approval by the Board of Education of a Services Agreement 2025-2026  
by and between the District and Oakland Public Education Fund,  
Oakland, CA, for the latter to serve as the Fiscal Agent for staff working  
OUSD summer programs, including two four-week arts camps in June at  
Oakland Performing Arts and Roosevelt Summer Music Program serving  
up to 150 students daily, as well as for eight community-based youth  
development coaches supporting over 4,000 students across 40  
campuses, as described in Exhibit A of Agreement, via the Community  
Schools and Student Services Department, for the period of May 18,  
2026 through June 30, 2026 in an amount not to exceed $150,000.00.  
Vendor No.: 003143  
Requisition No.: VR26-06353  
Resource Code-Site No.: 2600-922  
Funding Source: Expanded Learning Opp Programs  
Attachments:  
A motion was made by Director Latta, seconded by Director  
Thompson, to Approve the General Consent Report. The motion  
carried by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Absent:  
4 - Maximus Simmons  
Marianna Smith  
Mike Hutchinson  
Jennifer Brouhard  
Enactment No: 26-0492  
O.-24  
Rising Above - Oakland High School  
Ratification by the Board of Education of a No Cost Services  
Agreement - 2025-2026 by and between the District and  
Students Rising Above, San Francisco, CA, for the latter to  
support and oversee the transition of the UC Berkeley, Education  
Talent Search (ETS) TRIO program, which has identified and  
served Oakland High School (OHS) seniors, with College  
Advisors, providing a targeted senior cohort with small group  
advising focused on college applications, college enrollment,  
FAFSA, and CA Dream Act completion, Scholarship  
applications, transition planning, along with individualized  
academic advising by assisting in meeting with seniors on  
University of C and California State University college entrance  
requirements at Oakland High School for the period of November  
1, 2025 through May 31, 2026, at no cost to the District.  
Funding Source: No Fiscal Impact  
Attachments:  
A motion was made by Director Latta, seconded by Director  
Thompson, to Approve the General Consent Report. The motion  
carried by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Absent:  
4 - Maximus Simmons  
Marianna Smith  
Mike Hutchinson  
Jennifer Brouhard  
Enactment No: 26-0493  
O.-25  
Park Academy-Upper  
Ratification by the Board of Education of a Services Agreement  
2025-2026 by and between the District and That Art Party LLC,  
Oakland, CA, for the latter to facilitate three professional development  
sessions for staff including curricular materials for teachers focused on  
tangible strategies for incorporating social-emotional learning, mindfulness,  
and the arts into core Academic and Advisory Classes to provide  
trauma-informed care and enhance positive classroom and school culture,  
with services supporting current LCAP Goal 3, for Madison Park  
Academy-Upper, for the period of May 1, 2026, through May 1, 2026, in  
an amount not to exceed $4,500.00.  
Vendor No.: 008889  
Requisition No.: VR26-00403  
Resource Code-Site No.: 9332-215  
Funding Source: Measure G1 Parcel Tx  
Attachments:  
A motion was made by Director Latta, seconded by Director  
Thompson, to Approve the General Consent Report. The motion  
carried by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Absent:  
4 - Maximus Simmons  
Marianna Smith  
Mike Hutchinson  
Jennifer Brouhard  
Enactment No: 26-0494  
O.-26  
Community Schools and Student Services Department  
Ratification by the Board of Education of a Services Agreement  
2025-2026 by and between the District and STEMSoul Teach, LLC, Los  
Angeles, CA, for the latter to host four workshops for expanded learning  
program staff to equip them to support up to 3,200 students during  
summer programming to provide STEM lessons and build confidence, as  
described in Exhibit A of the Agreement, via Community Schools and  
Student Services Department, for the period of June 1, 2026 through June  
3, 2026, in an amount not to exceed $3,500.00.  
Vendor No.: 009035  
Requisition No.: VR26-06990  
Resource Code-Site No.: 2600-922  
Funding Source: Expanded Learning Opp Programs  
Attachments:  
A motion was made by Director Latta, seconded by Director  
Thompson, to Approve the General Consent Report. The motion  
carried by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Absent:  
4 - Maximus Simmons  
Marianna Smith  
Mike Hutchinson  
Jennifer Brouhard  
Enactment No: 26-0495  
O.-27  
High School Linked Learning Department  
Approval by the Board of Education of a Services Agreement 2025-2026  
by and between the District and Oakland Public Education Fund,  
Oakland, CA, for the latter to process and payout student stipends, drawn  
from these contracted dollars, for students enrolled in the pathway-based  
summer Work-Based Learning Program ECCCCO: Exploring College,  
Career, and Community Options, via the High School Linked Learning  
Department, for the period of May 1, 2026 through August 30, 2026, in  
an amount not to exceed $225,000.00.  
Vendor No.: 003143  
Requisition No.: VR26-07560  
Resource Code-Site No.: 9121-912  
Funding Source: Oakland Fund for Children & Youth  
Attachments:  
A motion was made by Director Latta, seconded by Director  
Thompson, to Approve the General Consent Report. The motion  
carried by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Absent:  
4 - Maximus Simmons  
Marianna Smith  
Mike Hutchinson  
Jennifer Brouhard  
Enactment No: 26-0496  
O.-28  
2025-26, Ascend Rehab Services - Special Education Department  
Approval by the Board of Education of a Nonpublic, Nonsectarian  
School/ Agency Services Master Contract 2025-26 by and between the  
District and Ascend Rehab Services, Union City, CA 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,  
2025 through June 30, 2026, via the Special Education Department, in an  
amount not to exceed $100,000.00.  
Funding Source: Special Education  
Attachments:  
A motion was made by Director Latta, seconded by Director  
Thompson, to Approve the General Consent Report. The motion  
carried by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Absent:  
4 - Maximus Simmons  
Marianna Smith  
Mike Hutchinson  
Jennifer Brouhard  
Enactment No: 26-0497  
O.-29  
Adult and Career Education Department  
Approval by the Board of Education of a Services Agreement 2025-2026  
by and between the District and Oakland Public Education Fund,  
Oakland, CA, for the latter to administer stipends to student participants in  
the OUSD Highway to Work Program - Emergency Room Technician,  
Certified Nursing Assistant, Phlebotomy, Medical Assistant, Emergency  
Medical Technician, and DC16 Finishing, for Clipper Cards for student  
transportation to internship sites, with the fund receiving a 10%  
administrative fee for services, via Adult and Career Education  
Department, for the period of December 1, 2025 through April 30, 2027,  
in an amount not to exceed $374,040.00.  
Vendor No.: 003143  
Requisition No.: VR26-07043  
Resource Code-Site No.: 5815-400  
Funding Source: DOL-EDD YA Career Pathway  
Attachments:  
A motion was made by Director Latta, seconded by Director  
Thompson, to Approve the General Consent Report. The motion  
carried by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Absent:  
4 - Maximus Simmons  
Marianna Smith  
Mike Hutchinson  
Jennifer Brouhard  
Enactment No: 26-0498  
O.-30  
Miller Elementary School  
Ratification by the Board of Education of a Services Agreement  
2025-2026 by and between the District and The Teaching Well, Oakland,  
CA, for the latter to design and facilitate wellness programming for  
educators and staff, including professional development sessions,  
workshops, and resources focused on mindfulness, stress management,  
and sustainable wellness practices that can be integrated into daily school  
routines at Joaquin Miller Elementary School, for the period of February  
20, 2026 through May 29, 2026, in an amount not to exceed $9,000.00.  
Vendor No.: 004278  
Requisition No.: VR26-07110  
Resource Code-Site No.: 0002-142, 3010-142  
Funding Source: Title I-Basic Grant Low Income and Unrestricted  
Supplemental  
Attachments:  
A motion was made by Director Latta, seconded by Director  
Thompson, to Approve the General Consent Report. The motion  
carried by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Absent:  
4 - Maximus Simmons  
Marianna Smith  
Mike Hutchinson  
Jennifer Brouhard  
Enactment No: 26-0499  
O.-31  
McDonald Crudo - High School Linked Learning Department  
Ratification by the Board of Education of Amendment No. 1,  
Services Agreement 2025-2026 by and between the District and  
Amy McDonald Crudo, Oakland, CA, for the latter to work with  
Charter & Street Academy reimbursements, setting up  
appropriate files and related documents, communicating with  
Charter and Street fiscal contacts, working with OUSD Fiscal to  
adjust the submission protocol to support audit and eliminate  
errors, and designing and delivering training to complete both  
reimbursements and customizations; communicate with  
Measures N and H-funded Charters and Street Academy to  
ensure timely and comprehensive document submission for  
reimbursement quarterly; review submitted documents to ensure  
compliance with all requirements stipulated in the Measures N  
and H Permissible Guidelines and Required Documentation, for  
the period of September 26, 2025 through June 30, 2026, in the  
additional amount of $46,000.00, increasing the Agreement not  
to exceed amount from $5,000.00 to $51,000.00. All other terms  
and conditions of the Agreement remain in full force and effect.  
Vendor No.: 008870  
Requisition No.: VR26-05914  
Resource Code-Site No.: 9339-912  
Funding Source: Measure H  
Attachments:  
A motion was made by Director Latta, seconded by Director  
Thompson, to Approve the General Consent Report. The motion  
carried by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Absent:  
4 - Maximus Simmons  
Marianna Smith  
Mike Hutchinson  
Jennifer Brouhard  
Enactment No: 26-0500  
O.-32  
Middle School  
Ratification by the Board of Education of a Services Agreement  
2025-2026 by and between the District and ARTogether,  
Oakland, CA, for the latter to provide a 15-week afterschool  
Visual Arts Program serving up to 20 students who identify as  
recent immigrants, English Language Learners, and/or  
first-generation immigrants, consisting of 2-hour weekly sessions  
focused on visual art and collaborative mural creation, and  
includes curriculum design, art supplies, instruction by  
professional teaching artists, and coordination with school staff at  
Edna Brewer Middle School, for the period of February 1, 2026  
through May 28, 2026, in an amount not to exceed $18,000.00.  
Vendor No.: 009212  
Requisition No.: VR26-07386  
Resource Code-Site No.: 9332-210  
Funding Source: Measure G1 Parcel Tax  
Attachments:  
A motion was made by Director Latta, seconded by Director  
Thompson, to Approve the General Consent Report. The motion  
carried by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Absent:  
4 - Maximus Simmons  
Marianna Smith  
Mike Hutchinson  
Jennifer Brouhard  
Enactment No: 26-0501  
O.-33  
- Hillcrest Elementary School  
Approval by the Board of Education of a Services Agreement  
2025-2026 by and between the District and Bay Area  
Community Resources, El Cerrito, CA, for the latter to provide  
restorative justice facilitation and support for the students,  
including facilitating games during recess, holding group circles  
when conflicts arise, and helping students work through conflicts  
and rebuild relationships at Hillcrest Elementary School, for the  
period of October 20, 2025 through May 28, 2026, in an amount  
not to exceed $8,000.00.  
Vendor No.: 000624  
Requisition No.: VR26-03189  
Resource Code-Site No.: 9332-127  
Funding Source: Measure G1 Parcel Tax  
Attachments:  
A motion was made by Director Latta, seconded by Director  
Thompson, to Approve the General Consent Report. The motion  
carried by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Absent:  
4 - Maximus Simmons  
Marianna Smith  
Mike Hutchinson  
Jennifer Brouhard  
Enactment No: 26-0502  
O.-34  
Council - Adult and Career Education Department  
Ratification by the Board of Education of a No Cost Services  
Agreement - 2025-2026 by and between the District and  
Spanish Speaking Unity Council, Oakland, CA, for the latter to  
provide space at the program site for the purposes of conducting  
adult education classes and programming services, via Adult and  
Career Education Department, for the period of August 4, 2025  
through June 30, 2028, at no cost to the District.  
Vendor No.: 004014  
Funding Source: No Fiscal Impact  
Attachments:  
A motion was made by Director Latta, seconded by Director  
Thompson, to Approve the General Consent Report. The motion  
carried by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Absent:  
4 - Maximus Simmons  
Marianna Smith  
Mike Hutchinson  
Jennifer Brouhard  
Enactment No: 26-0503  
O.-35  
Partnership Academies (CPA) Program Grant - College  
Preparatory and Architecture Academy (0065) - Fremont High  
School  
Acceptance by the Board of Education of a California  
Partnership Academies (CPA) Program: Career Technical  
Education Initiative Grant Award from the California Department  
of Education, for the College Preparatory and Architecture  
Academy (0065) at Fremont High School, CDE Grant Number  
2025-23181-61259-01, in the amount of $81,000.00, contingent  
upon the availability of funds, for the period of July 1, 2025, to  
December 31, 2026, pursuant to the terms and conditions  
thereof, if any.  
Funding Source: California Department of Education  
Attachments:  
A motion was made by Director Latta, seconded by Director  
Thompson, to Approve the General Consent Report. The motion  
carried by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Absent:  
4 - Maximus Simmons  
Marianna Smith  
Mike Hutchinson  
Jennifer Brouhard  
Enactment No: 26-0504  
O.-36  
Partnership Academies (CPA) Program Grant - Health and  
Bioscience Academy (0067) - Life Academy  
Acceptance by the Board of Education of a California  
Partnership Academies (CPA) Program: Career Technical  
Education Initiative Grant Award from the California Department  
of Education, for the Health and Bioscience Academy (0067)  
(IDEA) at Life Academy, CDE Grant Number  
2025-23181-61259-03, in the amount of $81,000.00, contingent  
upon the availability of funds, for the period of July 1, 2025, to  
December 31, 2026, pursuant to the terms and conditions  
thereof, if any.  
Funding Source: California Department of Education  
Attachments:  
A motion was made by Director Latta, seconded by Director  
Thompson, to Approve the General Consent Report. The motion  
carried by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Absent:  
4 - Maximus Simmons  
Marianna Smith  
Mike Hutchinson  
Jennifer Brouhard  
Enactment No: 26-0505  
O.-37  
Partnership Academies (CPA) Program Grant - Media Academy  
(0066) - Fremont High School  
Acceptance by the Board of Education of a California Partnership  
Academies (CPA) Program: Career Technical Education Initiative Grant  
Award from the California Department of Education, for the Media  
Academy (0066) at Fremont High, CDE Grant Number  
2025-23181-61259-02, in the amount of $81,000.00, contingent upon  
the availability of funds, for the period of July 1, 2025, to December 31,  
2026, pursuant to the terms and conditions thereof, if any.  
Funding Source: California Department of Education  
Attachments:  
A motion was made by Director Latta, seconded by Director  
Thompson, to Approve the General Consent Report. The motion  
carried by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Absent:  
4 - Maximus Simmons  
Marianna Smith  
Mike Hutchinson  
Jennifer Brouhard  
Enactment No: 26-0506  
O.-38  
Partnership Academies (CPA) Program Grant - Innovative Design  
& Engineering Academy (IDEA) (0137) - Oakland High School  
Acceptance by the Board of Education of a California  
Partnership Academies (CPA) Program: Career Technical  
Education Initiative Grant Award from the California Department  
of Education, for the Environmental Science Academy (0137) at  
Oakland High School, CDE Grant Number  
2025-23181-61259-04, in the amount of $81,000.00, contingent  
upon the availability of funds, for the period of July 1, 2025, to  
December 31, 2026, pursuant to the terms and conditions  
thereof, if any.  
Funding Source: California Department of Education  
Attachments:  
A motion was made by Director Latta, seconded by Director  
Thompson, to Approve the General Consent Report. The motion  
carried by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Absent:  
4 - Maximus Simmons  
Marianna Smith  
Mike Hutchinson  
Jennifer Brouhard  
Enactment No: 26-0507  
O.-39  
Partnership Academies (CPA) Program Grant - Innovative Design  
& Engineering Academy (IDEA) (3003) - Oakland High School  
Acceptance by the Board of Education of a California  
Partnership Academies (CPA) Program: Career Technical  
Education Initiative Grant Award from the California Department  
of Education, for the Innovative Design & Engineering Academy  
(IDEA) (3003) at Oakland High School, CDE Grant Number  
2025-23181-61259-05, in the amount of $72,000.00, contingent  
upon the availability of funds, for the period of July 1, 2025, to  
December 31, 2026, pursuant to the terms and conditions  
thereof, if any.  
Funding Source: California Department of Education  
Attachments:  
A motion was made by Director Latta, seconded by Director  
Thompson, to Approve the General Consent Report. The motion  
carried by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Absent:  
4 - Maximus Simmons  
Marianna Smith  
Mike Hutchinson  
Jennifer Brouhard  
Enactment No: 26-0508  
O.-40  
Partnership Academies (CPA) Program Grant - Visual Arts  
Academy (0136) - Oakland High School  
Acceptance by the Board of Education of a California Partnership  
Academies (CPA) Program: Career Technical Education Initiative Grant  
Award from the California Department of Education, for the Visual Arts  
Academy (0136) at Oakland High School, CDE Grant Number  
2025-23181-61259-06, in the amount of $81,000.00, contingent upon  
the availability of funds, for the period of July 1, 2025 to December 31,  
2026, pursuant to the terms and conditions thereof, if any.  
Funding Source: California Department of Education  
Attachments:  
A motion was made by Director Latta, seconded by Director  
Thompson, to Approve the General Consent Report. The motion  
carried by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Absent:  
4 - Maximus Simmons  
Marianna Smith  
Mike Hutchinson  
Jennifer Brouhard  
Enactment No: 26-0509  
O.-41  
Partnership Academies (CPA) Program Grant - Race, Policy, and  
Law Legal Practices Academy (3004) - Oakland Technical High  
School  
Acceptance by the Board of Education of a California  
Partnership Academies (CPA) Program: Career Technical  
Education Initiative Grant Award from the California Department  
of Education, for the Race, Policy, and Law Legal Practices  
Academy (3004) at Oakland Technical High School, CDE Grant  
Number 2025-23181-61259-09, in the amount of $72,000.00,  
contingent upon the availability of funds, for the period of July 1,  
2025 to December 31, 2026, pursuant to the terms and  
conditions thereof, if any.  
Funding Source: California Department of Education  
Attachments:  
A motion was made by Director Latta, seconded by Director  
Thompson, to Approve the General Consent Report. The motion  
carried by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Absent:  
4 - Maximus Simmons  
Marianna Smith  
Mike Hutchinson  
Jennifer Brouhard  
Enactment No: 26-0510  
O.-42  
Technical Education Incentive Grant (CTEIG) - High School  
Linked Learning Department  
Acceptance by the Board of Education of a Career Technical  
Education Incentive Grant (CTEIG) from the California  
Department of Education, to support Career Technical Education  
programming through Linked Learning Pathways across high  
schools, CDE Grant Number: 25-25437-61259-00, in the amount  
of $1,957,104.00, contingent upon the availability of funds, for the  
period of July 1, 2025 through June 30, 2027, pursuant to the  
terms and conditions thereof, if any.  
Funding Source: California Department of Education  
Attachments:  
A motion was made by Director Latta, seconded by Director  
Thompson, to Approve the General Consent Report. The motion  
carried by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Absent:  
4 - Maximus Simmons  
Marianna Smith  
Mike Hutchinson  
Jennifer Brouhard  
Enactment No: 26-0511  
O.-43  
Center for Science, Education and Outreach – High School Linked  
Learning Office  
Approval by the Board of Education of a Services Agreement by and  
between the District and the Regents of the University of California, on  
behalf of its Center for Science, Education and Outreach, San Francisco,  
CA, for the latter to support authentic health and public curricula projects  
that are aligned with standards; support CTE Health Pathways industry  
professionals; support growth partnerships with Healthcare Workforce  
Based entities in the Bay Area; provide consultation to Linked Learning  
Staff and affiliates to support utilization of health CTE offerings; and  
increased opportunities for graduates to prepare for health workforce;  
support alignment at Life Academy, via the High School Linked Learning  
Office, for the period of July 1, 2025 through June 30, 2026, in an amount  
not to exceed $56,000.00.  
Funding Source: K12 Strong Workforce Grant  
Attachments:  
A motion was made by Director Latta, seconded by Director  
Thompson, to Approve the General Consent Report. The motion  
carried by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Absent:  
4 - Maximus Simmons  
Marianna Smith  
Mike Hutchinson  
Jennifer Brouhard  
Enactment No: 26-0512  
O.-44  
Services Department  
Ratification by the Board of Education of a Services Agreement  
by and between the District and Faucette Micro Systems, Fallon,  
NV, for the latter to provide Web504 maintenance support and,  
data collection, via the Health Services Department, for the  
period of November 3, 2025 through June 30, 2026, in an  
amount not to exceed $19,445.00.  
Funding Source: Unrestricted Funding  
Attachments:  
A motion was made by Director Latta, seconded by Director  
Thompson, to Approve the General Consent Report. The motion  
carried by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Absent:  
4 - Maximus Simmons  
Marianna Smith  
Mike Hutchinson  
Jennifer Brouhard  
Enactment No: 26-0513  
O.-45  
Oakland International High School  
Approval by the Board of Education of a Services Agreement 2025-2026  
by and between the District and Oakland Public Education Fund,  
Oakland, CA, for the latter to manage the stipend process for student  
interns involved with the pathway-based summer Work-Based Learning  
program, ’ECCCO’ (Exploring College, Career, and Community  
Options), including setting up the intern stipend process and timeline,  
issuing stipend payments as directed by OUSD’s Work-Based Learning  
Coordinator on the agreed-upon timeline, professionally resolving stipend  
issues, invoicing OUSD for processed stipends, and issuing year-end tax  
documents to stipend recipients, with 10% of funds for administrative  
purposes at Oakland International High School, for the period of June 1,  
2026, through June 30, 2026, in an amount not to exceed $15,225.00.  
Vendor No.: 003143  
Requisition No.: VR26-07085  
Resource Code-Site No.: 0000-353, 9006-353, 9243-353  
Funding Source: Association For Continuing Edu  
Attachments:  
A motion was made by Director Latta, seconded by Director  
Thompson, to Approve the General Consent Report. The motion  
carried by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Absent:  
4 - Maximus Simmons  
Marianna Smith  
Mike Hutchinson  
Jennifer Brouhard  
Enactment No: 26-0514  
O.-46  
High School  
Ratification by the Board of Education of a Services Agreement  
2025-2026 by and between the District and Civic Productions LLC,  
Oakland, CA, for the latter, with six students of the Visual Arts &  
Academics Magnet Program, to create a mural, by means described in  
Exhibit A of the Agreement, incorporated herein by reference, at Oakland  
High School, for the period of January 5, 2026, through May 21, 2026, in an  
amount not to exceed $10,000.00.  
Vendor No.: 005705  
Requisition No.: VR26-07211  
Resource Code-Site No.: 7220-304  
Funding Source: Partnership Academy Program  
Attachments:  
A motion was made by Director Latta, seconded by Director  
Thompson, to Approve the General Consent Report. The motion  
carried by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Absent:  
4 - Maximus Simmons  
Marianna Smith  
Mike Hutchinson  
Jennifer Brouhard  
Enactment No: 26-0515  
O.-47  
Assessment, and Data Department  
Ratification by the Board of Education of a Data Sharing Agreement by  
and between the District and The New Teacher Project (TNTP), New  
York, NY, by and between the District and The New Teacher Project,  
defining the terms and conditions of the District’s transmission of or sharing  
of pupil data with The New Teacher Project, and the protection by The  
New Teacher Project, of such data, for the period of November 13, 2025  
through June 30, 2026, via the Research, Assessment, and Data  
Department.  
Funding Source: No Fiscal Impact  
Attachments:  
A motion was made by Director Latta, seconded by Director  
Thompson, to Approve the General Consent Report. The motion  
carried by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Absent:  
4 - Maximus Simmons  
Marianna Smith  
Mike Hutchinson  
Jennifer Brouhard  
Enactment No: 26-0516  
O.-48  
Rainin Foundation - La Escuelita Elementary School  
Approval by the Board of Education of a Grant Agreement by and  
between the Oakland Public Education Fund and the District,  
with the latter, on behalf of its La Escuelita Elementary School,  
accepting a literacy grant from the Rainin Foundation, in the  
amount of $23,000.00, to support Early Literacy Growth, for the  
period of January 26, 2026, through June 30, 2026, pursuant to  
terms and conditions thereof, if any.  
Funding Source: Oakland Public Education Fund  
Attachments:  
A motion was made by Director Latta, seconded by Director  
Thompson, to Approve the General Consent Report. The motion  
carried by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Absent:  
4 - Maximus Simmons  
Marianna Smith  
Mike Hutchinson  
Jennifer Brouhard  
Enactment No: 26-0517  
O.-49  
for Social Impact - High School Linked Learning Department  
Approval by the Board of Education of a Grant Agreement by and  
between the District and the Oakland Public Education Fund,  
Oakland, CA, accepting a grant from the Kapor Center of Social  
Impact, in the amount of $22,500.00, for the High School Linked  
Learning Office, to pay for students to take the AP Computer  
Science Principals Exam, for the period of December 12, 2025  
through September 1, 2026, pursuant to terms and conditions  
thereof, if any.  
Funding Source: Oakland Public Education Fund  
Attachments:  
A motion was made by Director Latta, seconded by Director  
Thompson, to Approve the General Consent Report. The motion  
carried by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Absent:  
4 - Maximus Simmons  
Marianna Smith  
Mike Hutchinson  
Jennifer Brouhard  
Enactment No: 26-0518  
O.-50  
Foundation - High School Linked Learning Office  
Approval by the Board of Education of a Grant Agreement by and  
between the District and the Oakland Public Education Fund,  
Oakland, CA, accepting a grant from the Kapor Foundation, in  
the amount of $70,000.00, to increase computer science in high  
schools that don't currently offer a computer science class by  
funding FTE for teachers to teach computer science, for the  
period of January 23, 2026, through June 30, 2027, pursuant to  
terms and conditions thereof, if any.  
Funding Source: Oakland Public Education Fund  
Attachments:  
A motion was made by Director Latta, seconded by Director  
Thompson, to Approve the General Consent Report. The motion  
carried by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Absent:  
4 - Maximus Simmons  
Marianna Smith  
Mike Hutchinson  
Jennifer Brouhard  
Enactment No: 26-0519  
O.-51  
and Career Access Pathways Grant - 2025-2027 Dual Enrollment  
Opportunities – High School Linked Learning Office  
Acceptance by the Board of Education of a Dual Enrollment Opportunities  
Program: College and Career Access Pathways Grant Award from the  
California Department of Education, for the College and Career Access  
Pathways (CCAP) Grant for the following four schools: Independent  
Study, Sojourner Truth-CDE Grant #2025-25667-61259-02, MetWest  
High School-CDE Grant #2025-25667-61259-03, Ralph J. Bunche  
Continuation High-CDE Grant #2025-25667-61259-04, and the Young  
Adult Program-CDE Grant #2025-25667-61259-05, in the amount of  
$100,000.00 for each school, for a total amount not to exceed  
$400,000.00, contingent upon the availability of funds, for the period of  
July 1, 2025, to December 31, 2027, pursuant to the terms and conditions  
thereof, if any.  
Funding Source: California Department of Education  
Attachments:  
A motion was made by Director Latta, seconded by Director  
Thompson, to Approve the General Consent Report. The motion  
carried by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Absent:  
4 - Maximus Simmons  
Marianna Smith  
Mike Hutchinson  
Jennifer Brouhard  
Enactment No: 26-0520  
O.-52  
(OFCY) - High School Linked Learning Office  
Approval by the Board of Education of the First Amendment, Grant Agreement by  
and between the District and The City of Oakland, to provide support stipends for  
students in summer internships as part of the Link Learning Pathway Program,  
Exploring College, Career, and Community Options (ECCCO) Program at  
McClymonds, Castlemont, Fremont, Dewey, Rudsdale, Bunche, Sojourner Truth,  
Oakland High, Oakland Technical, Skyline, Coliseum College Preparatory Academy,  
MetWest, Life Academy, Oakland International High School, and Madison Park  
Academy, in the amount of $225,000.00, increasing the Grant not to exceed amount  
from $675,00.00 to $900,000.00 and extending the term of the Agreement from July 1,  
2022 through June 30, 2024 to September 30, 2025. All other terms and conditions of  
the Agreement remain in full force and effect.  
Funding Source: Oakland Fund for Children and Youth  
Attachments:  
A motion was made by Director Latta, seconded by Director  
Thompson, to Approve the General Consent Report. The motion  
carried by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Absent:  
4 - Maximus Simmons  
Marianna Smith  
Mike Hutchinson  
Jennifer Brouhard  
Enactment No: 26-0521  
O.-53  
International Community School  
Ratification by the Board of Education of a Services Agreement  
2025-2026 by and between the District and Growing Together -  
Bay Area, Oakland, CA, for the latter to provide subject-aligned  
experiential gardening classes giving students opportunities to  
engage in project-based learning and hands on activities, by  
developing and maintaining the school garden at International  
Community School, for the period of August 11, 2025 through  
May 29, 2026, in an amount not to exceed $8,000.00.  
Vendor No.: 008036  
Requisition No.: VR26-06896  
Resource Code-Site No.: 6332-186  
Funding Source: CCSPP Implementation Grant  
Attachments:  
A motion was made by Director Latta, seconded by Director  
Thompson, to Approve the General Consent Report. The motion  
carried by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Absent:  
4 - Maximus Simmons  
Marianna Smith  
Mike Hutchinson  
Jennifer Brouhard  
Enactment No: 26-0522  
O.-54  
Systems of Support Department (MTSS)  
Ratification by the Board of Education of a Services Agreement  
2025-2026 by and between the District and The Finer Print,  
Berkeley, CA, for the latter to provide a graphic designed image  
that supports the District’s commitment to educating the whole  
child; academic, social-emotional, behavioral, and attendance. In  
collaboration with school leadership, via the Multi-Tiered  
Systems of Support Department (MTSS), for the period of  
November 3, 2025 through December 26, 2025, in an amount  
not to exceed $1,700.00.  
Vendor No.: 007856  
Requisition No.: VR26-07696  
Resource Code-Site No.: 0006-903  
Funding Source: S&C Carryover  
Attachments:  
A motion was made by Director Latta, seconded by Director  
Thompson, to Approve the General Consent Report. The motion  
carried by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Absent:  
4 - Maximus Simmons  
Marianna Smith  
Mike Hutchinson  
Jennifer Brouhard  
Enactment No: 26-0523  
O.-55  
Castlemont High School  
Ratification by the Board of Education of a Services Agreement  
2025-2026 by and between the District and Civic Productions LLC,  
Oakland, CA, for the latter to co-create multiyear community projects  
with SUDA (Sustainable Urban Design Academy) and Civic’s  
Industry/Community partners, as described in Exhibit A of the Agreement,  
incorporated herein by reference as though fully set forth, at Castlemont  
High School, for the period of January 1, 2026, through June 30, 2026, in  
an amount not to exceed $5,000.00.  
Vendor No.: 005705  
Requisition No.: VR26-06430  
Resource Code-Site No.: 6386-301  
Funding Source: Green Tech Partnership Acad  
Attachments:  
A motion was made by Director Latta, seconded by Director  
Thompson, to Approve the General Consent Report. The motion  
carried by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Absent:  
4 - Maximus Simmons  
Marianna Smith  
Mike Hutchinson  
Jennifer Brouhard  
Enactment No: 26-0524  
O.-56  
Inc., dba The Center for ArtEsteem - EnCompass Academy  
Ratification by the Board of Education of a Services Agreement  
2025-2026 by and between the District and Attitudinal Healing  
Connection, Inc., dba The Center for ArtEsteem, Oakland, CA,  
for the latter to provide visual arts and music classes for the  
students that will culminate with an annual exhibition showcase to  
display and share youth artwork and drumming performances  
with families and the school community and perform other  
services as stated in Exhibit A of the Agreement at EnCompass  
Academy, for the period of September 3, 2025 through May 20,  
2026, in an amount not to exceed $7,000.00.  
Vendor No.: 000532  
Requisition No.: VR26-07242  
Resource Code-Site No.: 6770-181  
Funding Source: Prop28 Arts and Music  
Attachments:  
A motion was made by Director Latta, seconded by Director  
Thompson, to Approve the General Consent Report. The motion  
carried by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Absent:  
4 - Maximus Simmons  
Marianna Smith  
Mike Hutchinson  
Jennifer Brouhard  
Enactment No: 26-0525  
O.-57  
Inc., dba The Center for ArtEsteem - Hoover Elementary School  
Ratification by the Board of Education of a Services Agreement  
2025-2026 by and between the District and Attitudinal Healing  
Connection, Inc., dba The Center for ArtEsteem, Oakland, CA,  
for the latter to provide a resident teaching artist to collaborate in  
a side by side model with classroom teachers, designing lessons  
plans to integrate art into Math and English Language Arts (ELA)  
lessons for K-2nd grade students at Hoover Elementary School,  
for the period of January 1, 2026 through May 29, 2026, in an  
amount not to exceed $15,000.00.  
Vendor No.: 000532  
Requisition No.: VR26-04378  
Resource Code-Site No.: 6770-170  
Funding Source: Prop28 Arts and Music  
Attachments:  
A motion was made by Director Latta, seconded by Director  
Thompson, to Approve the General Consent Report. The motion  
carried by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Absent:  
4 - Maximus Simmons  
Marianna Smith  
Mike Hutchinson  
Jennifer Brouhard  
Enactment No: 26-0526  
O.-58  
Dewey Academy  
Approval by the Board of Education of a Services Agreement 2025-2026  
by and between the District and Oakland Public Education Fund,  
Oakland, CA, for the latter to serve as Fiscal Facilitator and pay out the  
2026 Summer Student Internship Stipends for the Exploring College,  
Career, & Community Options Program (ECCCO) for six high school  
students participating in the various summer internships with a 15%  
administrative fee charged by the vendor at Dewey Academy, for the  
period of June 1, 2026, through January 30, 2026, in an amount not to  
exceed $4,140.00.  
Vendor No.: 003143  
Requisition No.: VR26-07108  
Resource Code-Site No.: 9339-310  
Funding Source: $4,140.00  
Attachments:  
A motion was made by Director Latta, seconded by Director  
Thompson, to Approve the General Consent Report. The motion  
carried by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Absent:  
4 - Maximus Simmons  
Marianna Smith  
Mike Hutchinson  
Jennifer Brouhard  
Enactment No: 26-0527  
O.-59  
Rudsdale Continuation High School  
Approval by the Board of Education of a Services Agreement 2025-2026  
by and between the District and Oakland Public Education Fund,  
Oakland, CA, for the latter to provide academic and social-emotional  
data management services, including the development of tracking  
systems to support Coordination of Services Team (COST), attendance,  
and academic counseling teams, as well as staff training; deliver data  
services to support student data tracking and trimester-based academic  
progress monitoring at Rudsdale Continuation High School, for the  
period of August 1, 2025, through May 28, 2026, in an amount not to  
exceed $16,500.00.  
Vendor No.: 003143  
Requisition No.: VR26-02333  
Resource Code-Site No.: 3182-352  
Funding Source: ESSA: Comp Support & Improvmt  
Attachments:  
A motion was made by Director Latta, seconded by Director  
Thompson, to Approve the General Consent Report. The motion  
carried by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Absent:  
4 - Maximus Simmons  
Marianna Smith  
Mike Hutchinson  
Jennifer Brouhard  
Enactment No: 26-0528  
O.-60  
LIFE Academy  
Approval by the Board of Education of a Services Agreement 2025-2026  
by and between the District and Oakland Public Education Fund,  
Oakland, CA, for the latter to offer mentorship, support, and guidance to  
75-100 Latinx young women in 5 groups of 15-20 students across grades  
6-12, using support circles and somatic exercises to support mental health,  
positive self-expression, and mindfulness with students; and provide 1:1  
mentorship for students who require an extra tier of support at LIFE  
Academy, for the period of January 5, 2026, through May 28, 2026, in  
an amount not to exceed $25,000.00.  
Vendor No.: 003143  
Requisition No.: VR26-05986  
Resource Code-Site No.: 6332-335  
Funding Source: CCSPP Implementation Grant  
Attachments:  
A motion was made by Director Latta, seconded by Director  
Thompson, to Approve the General Consent Report. The motion  
carried by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Absent:  
4 - Maximus Simmons  
Marianna Smith  
Mike Hutchinson  
Jennifer Brouhard  
Enactment No: 26-0529  
O.-61  
MetWest High School  
Approval by the Board of Education of a Services Agreement 2025-2026  
by and between the District and Oakland Public Education Fund,  
Oakland, CA, for the latter to provide two biweekly media elective classes,  
Video Production of MetWest Live and Yearbook on Tuesdays and  
Thursdays, as described in Exhibit A of the Agreement, at Met West High  
School, for the period of September 1, 2025, through May 31, 2026, in an  
amount not to exceed $23,973.00.  
Vendor No.: 003143  
Requisition No.: VR26-06525  
Resource Code-Site No.: 6332-338  
Funding Source: CCSPP Implementation Grant  
Attachments:  
Withdrawn  
O.-62  
Oakland High School  
Approval by the Board of Education of a Services Agreement 2025-2026  
by and between the District and Oakland Public Education Fund,  
Oakland, CA, for the latter to serve as Fiscal Sponsor to process and pay  
internship stipends for pathway students - approximately 15-20 per  
pathway, for a total of approximately 45 students - participating in the  
summer Exploring College, Career, and Community Options (ECCCO)  
Program, which guides and prepares students for success in college,  
careers, and their communities,  
at Oakland High School, for the period of June 1, 2026, through June 30,  
2026, in an amount not to exceed $32,006.58.  
Vendor No.: 003143  
Requisition No.: VR26-06975  
Resource Code-Site No.: 9339-304  
Funding Source: Measure H  
Attachments:  
A motion was made by Director Latta, seconded by Director  
Thompson, to Approve the General Consent Report. The motion  
carried by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Absent:  
4 - Maximus Simmons  
Marianna Smith  
Mike Hutchinson  
Jennifer Brouhard  
Enactment No: 26-0530  
O.-63  
LIFE Academy  
Approval by the Board of Education of a Services Agreement 2025-2026  
by and between the District and Oakland Public Education Fund,  
Oakland, CA, for the latter to manage the stipend process for student  
interns involved with the pathway-based summer Work-Based Learning  
program, “ECCCO” (Exploring College, Career, and Community Options),  
including setting up the intern stipend process and timeline, issuing stipend  
payments as directed by OUSD's Work-Based Learning Coordinator on the  
agreed-upon timeline, resolving stipend issues in a professional manner,  
invoicing OUSD for the amount of processed stipends, and issuing year-end  
tax documents to stipend recipients, serving approximately 27 students at  
$500.00 each, including indirect costs for OPEF, at LIFE Academy, for the  
period of March 9, 2026, through May 28, 2026, in an amount not to  
exceed $14,850.00.  
Vendor No.: 003143  
Requisition No.: VR26-07426  
Resource Code-Site No.: 9339-335  
Funding Source: Measure H  
Attachments:  
A motion was made by Director Latta, seconded by Director  
Thompson, to Approve the General Consent Report. The motion  
carried by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Absent:  
4 - Maximus Simmons  
Marianna Smith  
Mike Hutchinson  
Jennifer Brouhard  
Enactment No: 26-0531  
O.-64  
McClymonds High School  
Ratification by the Board of Education of a Services Agreement  
2025-2026 by and between the District and Kids 1st Foundation,  
Oakland, CA, for the latter to arrange travel and lodging for 25 students  
and 4 staff to visit historically Black colleges and universities, including  
round-trip airfare for 29 participants, one checked bag per traveler each  
way under 50 pounds, charter bus ground transportation, hotel  
accommodation, all meals, six cultural excursions and museum visits, and  
the official tour shirt, visiting the following institutions: Miles College,  
Alabama State University, Tuskegee University, Spelman College,  
Morehouse College, Clark Atlanta University, and Fort Valley State  
University, via McClymonds High School, for the period of February 6,  
2026 through April 15, 2026, in an amount not to exceed $69,000.00.  
Vendor No.: 009823  
Requisition No.: VR26-07664  
Resource Code-Site No.: 6332-303  
Funding Source: CCSPP Implementation Grant  
Attachments:  
A motion was made by Director Latta, seconded by Director  
Thompson, to Approve the General Consent Report. The motion  
carried by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Absent:  
4 - Maximus Simmons  
Marianna Smith  
Mike Hutchinson  
Jennifer Brouhard  
Enactment No: 26-0532  
O.-65  
LLC - Fremont High School  
Ratification by the Board of Education of a Services Agreement  
2025-2026 by and between the District and Landmark Educational Tours,  
LLC, Middleton, MA, for the latter to create a customized 6 day trip to  
Washington, DC, Virginia and North Carolina, as described in Exhibit A  
of the Agreement, for students, for the period February 1, 2026 through  
June 30, 2026 at a cost not to exceed $67,000.00. for Fremont High  
School.  
Vendor No.: 009314  
Requisition No.: VR26-07678  
Resource Code-Site No.: 6332-302  
Funding Source: CCSPP Implementation Grant  
Attachments:  
A motion was made by Director Latta, seconded by Director  
Thompson, to Approve the General Consent Report. The motion  
carried by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Absent:  
4 - Maximus Simmons  
Marianna Smith  
Mike Hutchinson  
Jennifer Brouhard  
Enactment No: 26-0533  
O.-66  
Sojourner Truth Independent Study Program  
Approval by the Board of Education of a Services Agreement 2025-2026  
by and between the District and Oakland Public Education Fund,  
Oakland, CA, for the latter to manage the stipend process for paid  
work-based learning opportunities that build college and career readiness,  
for 13 high school students participating in various summer internships, at  
Sojourner Truth Independent Study Program, for the term June 1, 2026  
through June 30, 2026, in an amount not to exceed $14,300.00.  
Vendor No.: 003143  
Requisition No.: VR26-06936  
Resource Code-Site No.: 9339-330  
Funding Source: Measure H  
Attachments:  
A motion was made by Director Latta, seconded by Director  
Thompson, to Approve the General Consent Report. The motion  
carried by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Absent:  
4 - Maximus Simmons  
Marianna Smith  
Mike Hutchinson  
Jennifer Brouhard  
Enactment No: 26-0534  
O.-67  
- Castlemont High School  
Approval by the Board of Education of a Services Agreement 2025-2026  
by and between the District and Bay Area Community Resources, El  
Cerrito, CA, for the latter to provide targeted intensive support with a 1 to  
4 Design that focuses on a managed, structured program aiming to equip  
Newcomer students with essential independent living skills, fostering  
community integration, and enhancing academic engagement, by:  
1-Providing real-world application of academic knowledge and skills;  
2-Systematically monitoring key academic performance indicators with  
utilizing internship staff; who will monitor student attendance, grade point  
averages, and progression toward graduation requirements;  
3-Evaluating the development of social-emotional learning competencies  
by tracking indicators such as cultivating positive relationships with peers,  
family, and educators; reduction in out-of-class time, disciplinary referrals,  
and suspensions; and  
4-Strengthening communication and engagement with students'  
caregivers, families.; Support one- on-one check-ins with students to  
address academic performance, well-being, and attendance, identifying  
and minimizing barriers to school participation, intended to improve  
attendance rates, decrease the likelihood of involvement with the justice  
system, and ultimately facilitate graduation; and additionally support  
immigration related issues, as delineated’ and support documentation  
specifying focal community needs at Castlemont High School, for the  
period of January 15, 2026, through June 30, 2026, in an amount not to  
exceed $34,000.00.  
Vendor No.: 000624  
Requisition No.: VR26-04499  
Resource Code-Site No.: 3182-301  
Funding Source: ESSA: Comp Support & Improvmt  
Attachments:  
A motion was made by Director Latta, seconded by Director  
Thompson, to Approve the General Consent Report. The motion  
carried by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Absent:  
4 - Maximus Simmons  
Marianna Smith  
Mike Hutchinson  
Jennifer Brouhard  
Enactment No: 26-0535  
O.-68  
School  
Ratification by the Board of Education of a Services Agreement  
2025-2026 by and between the District and space80sevenllc, Stockton,  
CA, for the latter to provide The Business of Music Media  
internship-style wok-based learning opportunity, an eight week  
intensive demystify the behind the scenes structure of the modern music  
industry, by providing ten students in the Media Academy with hands on  
experience in artist brand development, based on industry standards, with  
participants receiving mentorship from producers, engineers, A&R, music  
video directors, songwriters, and brand developers; participation in Career  
Exploration Field trips, including a two-day multimedia externship in Los  
Angeles, CA, at Fremont High School, for the period of February 1, 2026,  
through June 30, 2026, in an amount not to exceed $58,000.00.  
Vendor No.: 008191  
Requisition No.: VR26-05519  
Resource Code-Site No.: 6332-302  
Funding Source: CCSPP Implementation Grant  
Attachments:  
A motion was made by Director Latta, seconded by Director  
Thompson, to Approve the General Consent Report. The motion  
carried by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Absent:  
4 - Maximus Simmons  
Marianna Smith  
Mike Hutchinson  
Jennifer Brouhard  
Enactment No: 26-0536  
O.-69  
High School  
Approval by the Board of Education of Resolution No. 2526-0579 -  
Authorizing student travel by school site Oakland Technical High School  
for sixty-three 12th grade students to visit the Oregon Shakespeare  
Festival, Ashland, OR, for the period of April 15, 2026 through April 17,  
2026.  
Funding Source: No Fiscal Impact  
Attachments:  
A motion was made by Director Latta, seconded by Director  
Thompson, to Approve the General Consent Report. The motion  
carried by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Absent:  
4 - Maximus Simmons  
Marianna Smith  
Mike Hutchinson  
Jennifer Brouhard  
Enactment No: 26-0537  
General Counsel  
O.-70  
Academy - Charter School Office  
Approval by the Board of Education of the InLieu of Proposition 39  
Facilities Use Agreement by and between the District and East Bay  
Innovation Academy for use of 3400 Malcolm Avenue, Oakland, CA  
94605, as specified in the Agreement, for a twoyear term, for the period  
July 1, 2026 through June 30, 2028, with anticipated revenue to the  
District of $248,909.10 in Fiscal Year 2026-27 and 1.5 times the 2027-28  
Proposition 39 per square foot rate during the 2027-28 Fiscal (school) Year.  
Attachments:  
A motion was made by Director Latta, seconded by Director  
Thompson, to Approve the General Consent Report. The motion  
carried by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Absent:  
4 - Maximus Simmons  
Marianna Smith  
Mike Hutchinson  
Jennifer Brouhard  
Enactment No: 26-0538  
Board of Education  
O.-71  
Ratification by the Board of Education of its Regular Meeting Minutes of  
March 11, 2026, prepared by Staff shortly after said Meeting.  
Attachments:  
A motion was made by Director Latta, seconded by Director  
Thompson, to Approve the General Consent Report. The motion  
carried by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Absent:  
4 - Maximus Simmons  
Marianna Smith  
Mike Hutchinson  
Jennifer Brouhard  
Enactment No: 26-0539  
O.-72  
Jennifer Brouhard, President  
Adoption by the Board of Education of Amendment, Board Bylaw  
9322 - Agenda/Meeting Materials, as enumerated in Exhibit A  
(Red-Lined).  
Attachments:  
A motion was made by Director Latta, seconded by Director  
Thompson, to Approve the General Consent Report. The motion  
carried by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Absent:  
4 - Maximus Simmons  
Marianna Smith  
Mike Hutchinson  
Jennifer Brouhard  
Enactment No: 26-0540  
Measure G1 - Districtwide Teacher Retention and Middle School Improvement Act  
Oversight Commission - Terrence Riley, Chairperson - March 10, 2026  
O.-73  
Improvement Act Oversight Commission - Measure G1 Funding  
Allocation - Named Schools  
Adoption by the Board of Education, of Resolution No. 2526-0200 -  
Measure G1 Districtwide Teacher Retention and Middle School  
Improvement Act Oversight Commission Recommendation Approving  
2026-2027 Measure G1 Applications for Named Schools, 2025-2026  
Amended G1 Applications for Named Schools and 2024 - 2025  
Amended Measure G1 Carryover Funding Request for Named Schools.  
Attachments:  
A motion was made by Director Latta, seconded by Director  
Thompson, to Approve the General Consent Report. The motion  
carried by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Absent:  
4 - Maximus Simmons  
Marianna Smith  
Mike Hutchinson  
Jennifer Brouhard  
Enactment No: 26-0541  
Roll Call (Secretary's Observation)  
President Brouhard present at 7:49 P.M. and chair the meeting.  
Present  
Absent  
6 - Director Rachel Latta  
Director VanCedric Williams  
Director Patrice Berry  
Director Clifford Thompson  
Vice President Valarie Bachelor  
President Jennifer Brouhard  
3 - Student Director Maximus Simmons  
Student Director Marianna Smith  
Director Mike Hutchinson  
Recess  
President Brouhard recessed the meeting at 8:00 P.M.  
Reconvened  
Roll Call  
President Brouhard reconvened to the meeting to Public at 8:03 P.M.  
Present  
Absent  
5 - Director VanCedric Williams  
Director Patrice Berry  
Director Clifford Thompson  
Vice President Valarie Bachelor  
President Jennifer Brouhard  
4 - Student Director Maximus Simmons  
Student Director Marianna Smith  
Director Rachel Latta  
Director Mike Hutchinson  
Roll Call (Secretary's Observation)  
Director Latta and Directot Hutchinson present at 8:04 P.M.  
Present  
7 - Director Rachel Latta  
Director VanCedric Williams  
Director Mike Hutchinson  
Director Patrice Berry  
Director Clifford Thompson  
Vice President Valarie Bachelor  
President Jennifer Brouhard  
2 - Student Director Maximus Simmons  
Student Director Marianna Smith  
Absent  
Adoption of the General Consent Report  
A motion was made by Director Latta, seconded by Director  
Thompson, to Approve the General Consent Report. The motion  
carried by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Absent:  
4 - Maximus Simmons  
Marianna Smith  
Mike Hutchinson  
Jennifer Brouhard  
P.  
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 - General Obligation Bonds" means that all items appearing on the  
agenda under this topic are approved in one motion per consent report unless  
a Board or committee member requests that an item be removed and voted  
on separately or otherwise acted upon. Items so removed from a named  
Consent Report shall be considered separately in the agenda immediately  
after that named Consent Report (unless otherwise moved with other items by  
a Board member) is adopted or otherwise acted upon 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 named Consent Report(s), thereafter,  
shall be adopted in a single motion per consent report.  
Public Comment on this section of the Agenda shall not exceed ten (10)  
minutes.  
Public Speakers:  
Assta Olugbala  
Ben Tapscott  
P.-1  
Asbestos Management Group – Ralph Bunche and Hillside School  
Sites Demolition Projects -Division of Facilities Planning and  
Management  
Approval by the Board of Education of Change Order No. 3, Agreement  
Between Owner and Contractor by and between the District and  
Asbestos Management Group, San Leandro, CA, authorizing a deductive  
Change Order deleting from the Scope of Work underground utility  
location services and markings, excavation, capping and backfilling at four  
(4) locations, in the amount of -$8,000.00, reducing the Agreement not to  
exceed amount from $612,000.00 to $604,000.00, as specified in the  
COR No. 3, for the Ralph Bunche and Hillside School Sites Demolition  
Projects. All other terms and conditions of the Agreement remain in full  
force and effect.  
Vendor No.: 000500  
Resource Code-Site No.: 9658 223  
Funding Source: Fund 21 Building Fund Measure Y  
Attachments:  
A motion was made by Director Latta, seconded by Vice President  
Bachelor, to Approve the General Consent Report. The motion carried  
by the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Maximus Simmons  
Marianna Smith  
Abstained:  
Absent:  
Enactment No: 26-0543  
P.-2  
Systems, Inc. – Various Sites Security Camera Maintenance  
Project – Division of Facilities Planning and Management  
Approval by the Board of Education of Change Order No. 1, Agreement  
for Maintenance by and between the District and DecoTech Systems,  
Walnut Creek, CA, for the latter to provide additional ongoing general  
maintenance services of security camera systems and door entry systems  
due to increased scope, and required response to vandalism, as identified  
in the PCO No. 1, for the Various Sites Security Camera Maintenance  
Project, in the not-to-exceed amount of $47,350.00, increasing  
Agreement not to exceed amount from $473,500.00 to $520,850.00, and  
extending the term of the Agreement from August 15, 2024, through  
August 15, 2026, to November 14, 2026 (an additional 91 calendar  
days). All other terms and conditions of the Agreement remain in full force  
and effect.  
Funding Source: Fund 21 Building Fund Measure B  
Attachments:  
A motion was made by Director Latta, seconded by Vice President  
Bachelor, to Approve the General Consent Report. The motion carried  
by the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Maximus Simmons  
Marianna Smith  
Abstained:  
Absent:  
Enactment No: 26-0544  
P.-3  
Hughes, Inc.- Coliseum College Preparatory Academy Site  
Expansion Fire & Intrusion Alarm Consulting Services Project  
-Division of Facilities Planning and Management  
Approval by the Board of Education of Amendment No. 15, Agreement  
for Engineering Services by and between the District and Jensen Hughes,  
Inc., Concord, CA, for the latter to provide additional fire and intrusion  
alarm consulting services for the Coliseum College Preparatory Academy  
Site Expansion Fire & Intrusion Alarm Consulting Services Project, as  
further described in Exhibit A of the Amendment, in the additional amount  
of $40,480.00, increasing the Agreement’s not-to-exceed amount from  
$775,012.00 to $815,492.00. All other terms and conditions of the  
Agreement remain the same and in full force and effect.  
Vendor No.: 002281  
Resource Code-Site No.: 9657 232  
Funding Source: Fund 21 Building Fund Measure Y  
Attachments:  
A motion was made by Director Latta, seconded by Vice President  
Bachelor, to Approve the General Consent Report. The motion carried  
by the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Maximus Simmons  
Marianna Smith  
Abstained:  
Absent:  
Enactment No: 26-0545  
Facilities Committee - March 19, 2026 - Valarie Bachelor, Chairperson  
P.-4  
Design-Builder – C. Overaa & Company – Coliseum College  
Preparatory Academy Site Expansion Project– Division of Facilities  
Planning and Management  
Approval by the Board of Education of Amendment No. 3, Agreement  
Between Owner and Alternative Design-Builder Contract by and between  
the District and C. Overaa & Company, Richmond, CA., to provide the  
final Guaranteed Maximum Price (GMP) to complete the full Site  
Expansion, including the new two-story classroom building and demolition  
of the existing gymnasium and other project requirements, for the Coliseum  
College Preparatory Academy Site Expansion Project, in an additional  
amount of $59,101,431.00, increasing Agreement’s total not-to-exceed  
amount from $3,273,398.00 to $62,374,829.00. All other terms and  
conditions of the Agreement remain in full force and effect.  
Vendor No.: 009061  
Resource Code-Site No.: 9657 232  
Funding Source: Fund 21 Building Fund Measure Y  
Attachments:  
A motion was made by Director Latta, seconded by Vice President  
Bachelor, to Approve the General Consent Report. The motion carried  
by the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Maximus Simmons  
Marianna Smith  
Abstained:  
Absent:  
Enactment No: 26-0546  
Adoption of General Consent Report - General Obligation Bonds -  
Measures B, J and Y  
A motion was made by Director Latta, seconded by Vice President  
Bachelor, to Approve the General Consent Report. The motion carried  
by the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Maximus Simmons  
Marianna Smith  
Abstained:  
Absent:  
Q. Public Comment on All Non-Agenda Items Within the Subject Matter  
Jurisdiction of the Board  
This section shall not exceed 30 minutes. [Public Comment on All  
Non-Agenda Item Within the Subject Matter Jurisdiction of the Board allows a  
member of the Public to address the Board on subject matter that is not an  
item on today's Agenda. The Board will listen but cannot act or otherwise  
respond without the issue being noticed and posted on today's or a future  
Agenda, unless the matter is deemed an emergency pursuant to law.]  
Q.-1  
Matter Jurisdiction of the District – March 25, 2026  
Public Comment On All Non-Agenda Items Within the Subject Matter  
Jurisdiction of the District - March 25, 2026.  
Public Speakers:  
Carol Delton  
Brandon Wall  
Tonia Kappner  
Kim Davis  
Sheila Haynes  
Jack Nelson  
Ben Tapscott  
Avi Ringer  
Misty Cross  
Presentation/Acknowledgment Made  
R. 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 per  
hearing. [A Public Hearing shall be conducted pursuant to legal  
requirements.]  
None  
S.  
Unfinished Business  
Presentation of each item shall be limited to ten (10) minutes each, except  
when additional time is granted by the President in 10 minute increments not  
more than twice or as specified by a vote of the Board.There shall be public  
comment on each item, with no public comment period exceeding 10 minutes  
per item.  
None  
T. New Business  
Presentation of each item shall be limited to ten (10) minutes each, except  
when additional time is granted by the President in 10 minute increments not  
more than twice or as specified by a vote of the Board.There shall be public  
comment on each item, with no public comment period exceeding 10 minutes  
per item.  
Facilities Committee - March 19, 2026 - Valarie Bachelor, Chairperson  
T.-1  
(2nd Reading)  
Referral to the Board of Education, by the Facilities Committee, of the  
draft 2026 Facilities Master Plan, as the District’s said Plan, for First  
Reading.  
Attachments:  
Denise Saddler, Interim Superintendent, gave a brief statement regarding  
2026 Facilities Master Plan - Facilities Planning and Management.  
Preston Thomas, Chief Systems and Services and Pranita Ranbhise,  
Executive Director, Facilities Planning & Management, presented the draft  
2026 Facilities Master Plan, as the District’s said Plan to the Board and  
Public.  
Public Speakers:  
Brandon Walls  
Rachel Kirk Cortez  
Assata Olugbala  
Public  
Public  
Jasper La Fortune  
Ben Tapscott  
Jana Luft  
Cory Jong  
Megan Parker  
Nicole Sattler  
Jack Nelson  
Leigh Hanson  
OUSD Parent  
Angela Phung  
Lara Pierpoint  
Talya Kemper  
Alison Mata  
Arielle Fleisher  
Kathryn Camp  
First Reading  
*****************************************************************************  
T.-2  
Department of Procurement, Transportation, & Warehouse  
Adoption by the Board of Education of Resolution No. 2526-0014 -  
2025-2026 Home-To-School Transportation Plan for Pupils  
(Education Codes Sections 41850.1 and 39800.1).  
Attachments:  
Public Speakers:  
Carol Delton  
Assata Olugbala  
Misty Cross  
A motion was made by Director Latta, seconded by President  
Brouhard, that this Resolution be Adopted . The motion carried by the  
following vote.  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
3 - Maximus Simmons  
Marianna Smith  
Absent:  
Mike Hutchinson  
Enactment No: 26-0548  
T.-3  
Commission on Teacher Credentialing – Named Employees for  
School Year 2025-2026 – Talent/Human Resources Department  
Approval by the Board of Education of Resolution No. 2526-0085 -  
Application for Provisional Internship Permit - California Commission on  
Teacher Credentialing - Named Employees for School Year 2025-2026:  
1. Jonathan Hernandez, K-5th Grade Multiple Subject Teacher, East  
Oakland Pride Elementary School.  
Attachments:  
Public Speaker:  
Assata Olugbala  
A motion was made by Director Thompson, seconded by President  
Brouhard, that this Resolution be Adopted . The motion carried by the  
following vote.  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
3 - Maximus Simmons  
Marianna Smith  
Absent:  
Mike Hutchinson  
Enactment No: 26-0549  
T.-4  
2026-2027  
Approval by the Board of Education of Resolution No. 2526-0084 -  
Declaration of Need for Fully Qualified Educators, School Year 2026-2027.  
Attachments:  
Public Speakers:  
Assata Olugbala  
Misty Cross  
A motion was made by Director Thompson, seconded by President  
Brouhard, that this Resolution be Adopted . The motion carried by the  
following vote.  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
3 - Maximus Simmons  
Marianna Smith  
Absent:  
Mike Hutchinson  
Enactment No: 26-0550  
T.-5  
Commission on Teacher Credentialing – Named Employee for the  
School Year 2025-2026 – Talent/Human Resources Department  
Approval by the Board of Education of Resolution No. 2526-0086 - Local  
Assignment Option Permit - California Commission on Teacher  
Credentialing - Named Employee for School Year 2025-2026:  
1. Masika Henry, K-12th grade Speech Therapist, Special Education  
Department.  
Attachments:  
No Public Speaker.  
A motion was made by Director Thompson, seconded by President  
Brouhard, that this Resolution be Adopted . The motion carried by the  
following vote.  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
3 - Maximus Simmons  
Marianna Smith  
Absent:  
Mike Hutchinson  
Enactment No: 26-0551  
U. President's Report  
This section is for an oral or written report to the Board and to the public by  
the President regarding any information that he/she may wish to share  
regarding past, present, or future personal or official activities.  
U.-1  
President’s Report - March 25, 2026.  
No Report  
Enactment No:  
V. Regular Board Members' Report  
[ A Report is limited to three (3) minutes per member.] This section is for an  
oral or written report, consistent with Brown Act requirements, to the Board  
and to the public by each Board member (excluding the Student Board  
members) regarding any information that he/she may wish to share regarding  
past, present, or future personal or official activities, including, if a member is  
a committee chair, or the ranking member of the committee, in the absence  
of the chair, the announcement of date, time and possible topics at next  
committee meeting, celebrations, and recognitions.  
V.-1  
Regular Board Member's Report - March 25, 2026.  
The following Board Members gave their Report:  
Director Latta  
Director Berry  
Director Williams  
Vice President Bachelor  
President Brouhard  
Presentation/Acknowledgment Made  
W. Introduction of New Legislative Matter(s)  
Every Regular Meeting agenda of the Board or of a committee shall provide  
for the Introduction of New Matter(s). Board members, except a Student  
Director, or a member of the Public 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, if any. The President shall assign the subject  
matter to the appropriate standing or special committee, if appropriate, for  
consideration of its programmatic, financial and/or other impact or  
consideration.  
If the request to place a matter on the Board's or committee agenda pertains  
to a Closed Session topic, the President of the Board or committee chair  
may so advise the member or the person requesting inclusion of such matter  
on the meeting agenda.  
W.-1  
- Director Mike Hutchinson  
Adoption by the Board of Education of Resolution No.  
2526-0212 - Clarifying The Financial Implementation Plan and  
The One-Pagers.  
Sponsors:  
Hutchinson  
Attachments:  
Introduced As New Matter  
X. Adjournment  
President Brouhard adjourned the meeting at 10:45 P.M.  
Prepared By:  
Approved By: