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, February 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 890  
4618 0899, 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  
4 - Director Rachel Latta  
Director Clifford Thompson  
Vice President Valarie Bachelor  
President Jennifer Brouhard  
5 - Student Director Maximus Simmons  
Student Director Marianna Smith  
Director VanCedric Williams  
Director Mike Hutchinson  
Director Patrice Berry  
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 - February 25, 2026.  
Assata Olugbala  
Presentation/Acknowledgment Made  
D. Recess to Closed Session  
President Brouhard recessed the Regular Meeting to Closed Session at 4:12  
P.M.  
Closed Session Item(s):  
Labor Matter(s)  
Roll Call (Secretary's Observation)  
Director Williams present at 4:19 P.M.  
Present  
5 - Director Rachel Latta  
Director VanCedric Williams  
Director Clifford Thompson  
Vice President Valarie Bachelor  
President Jennifer Brouhard  
2 - Student Director Maximus Simmons  
Student Director Marianna Smith  
2 - Director Mike Hutchinson  
Director Patrice Berry  
Excused  
Absent  
Roll Call (Secretary's Observation)  
Director Berry present at 4:20 P.M.  
Present  
6 - Director Rachel Latta  
Director VanCedric Williams  
Director Patrice Berry  
Director Clifford Thompson  
Vice President Valarie Bachelor  
President Jennifer Brouhard  
2 - Student Director Maximus Simmons  
Student Director Marianna Smith  
1 - Director Mike Hutchinson  
Excused  
Absent  
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  
D.-3  
25-0613  
Conference With Legal Counsel - Existing Litigation  
C.W. v. Oakland Unified School District, Alameda County Superior Court,  
Case No. 22CV012244  
25-2710  
Conference With Legal Counsel - Existing Litigation  
Child Evangelism Fellowship NorCal, Inc. v. Oakland Unified School  
District, et al  
United States District Court of the Northern District of California, Case  
No. 3:24-cv-08945-SK  
Public Employment Matter(s)  
D.-4  
24-1967  
Public Employment  
Superintendent of Schools  
Pupil Matter(s)  
D.-5  
26-0297  
Expulsion - Student MM  
Expulsion - Student MM.  
D.-6  
D.-7  
D.-8  
D.-9  
26-0364  
26-0397  
26-0398  
26-0399  
Expulsion - Student NN  
Expulsion - Student NN.  
Expulsion - Student OO  
Expulsion - Student OO.  
Expulsion - Student PP  
Expulsion - Student PP.  
Expulsion - Student QQ  
Expulsion - Student QQ.  
E. Reconvene to Public Session - 5:30 P.M.  
Vice President Valarie Bachelor reconvened the Regular Meeting to Public  
Session at 5:41 P.M.  
F.  
Second Roll Call  
Present  
5 - Director Rachel Latta  
Director Mike Hutchinson  
Director Patrice Berry  
Director Clifford Thompson  
Vice President Valarie Bachelor  
4 - Student Director Maximus Simmons  
Student Director Marianna Smith  
Director VanCedric Williams  
President Jennifer Brouhard  
Absent  
Roll Call (Secretary's Observation)  
President Brouhard present at 5:45 P.M.; assumed the Chair.  
Present  
6 - Director Rachel Latta  
Director Mike Hutchinson  
Director Patrice Berry  
Director Clifford Thompson  
Vice President Valarie Bachelor  
President Jennifer Brouhard  
Absent  
3 - Student Director Maximus Simmons  
Student Director Marianna Smith  
Director VanCedric Williams  
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 gave direction  
D.-2 through D.-9 Not taken up  
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 modified the Agenda Order by taking up the following, as  
stated herein:  
K. - Student Board Members' Report, L. - Parent and Student Advisory  
Committee (PSAC) Report, S. Unfinished Business, M. Comments By  
Bargaining Units, Q. Public Comment on All Non-Agenda Items Within the  
Subject Matter Jurisdiction of the Board, T. New Business, O. Adoption of  
the General Consent Report, P. Adoption of General Consent Report -  
General Obligation Bonds - Measures B, J and Y, then as printed in the  
Agenda.  
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.  
This matter Postpone to the Special Meeting of February 27, 2026.  
Postpone to Date Certain  
I.-1  
26-0297  
Expulsion - Student MM  
Expulsion - Student MM.  
I.-2  
I.-3  
I.-4  
I.-5  
26-0364  
26-0397  
26-0398  
26-0399  
Expulsion - Student NN  
Expulsion - Student NN.  
Expulsion - Student OO  
Expulsion - Student OO.  
Expulsion - Student PP  
Expulsion - Student PP.  
Expulsion - Student QQ  
Expulsion - Student QQ.  
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  
Roll Call (Secretary's Observation)  
Student Director Smith present at 5:54 P.M.  
Present  
8 - Student Director Marianna Smith  
Director Rachel Latta  
Director VanCedric Williams  
Director Mike Hutchinson  
Director Patrice Berry  
Director Clifford Thompson  
Vice President Valarie Bachelor  
President Jennifer Brouhard  
1 - Student Director Maximus Simmons  
Absent  
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 (Verbal Only) - February 25, 2026.  
Student Member Smith presented the report to the Board and Public.  
Public Speakers:  
Sheila Haynes  
Assata Olugbala  
Presentation Made; Discussed  
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) -  
February 25, 2026.  
The following made the report:  
JD Woloshyn - CAC Co-Chair  
Tara Gard - Foster Youth Advisory Committee  
Arcelia Gonzalez - Family Engagement Specialist - Network 2  
Jonathan Mates-Muchins - Lead Delegate - PSAC  
Mate Glasser - Lead Delegate - PSAC  
Public Speaker:  
Assata Olugbala  
Presentation Made; Discussed  
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 - February 25, 2026.  
Trish Belenson, SEIU President  
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.)  
None  
Roll Call (Secretary's Observation)  
Director Hutchinson present at 10:27 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. 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 Speaker:  
Assata Olugbala  
Chief Systems and Services Officer  
O.-1  
Agreement – King Construction Inspection, Inc. – Calvin Simmons  
Turf Field Replacement-UFSA Life Academy Project – Division of  
Facilities Planning and Management  
Approval by the Board of Education of Amendment No. 1, Master  
Project Agreement for Inspector of Record Services by and between the  
District and King Construction Inspection, Inc., Oakland CA, for the  
latter to provide Inspector of Record Services for the Calvin Simmons  
Turf Field Replacement-UFSA Life Academy Project, in an additional  
amount of $23,387.50, increasing the Agreement’s not-to-exceed amount  
from $0.00 to $23,387.50, with work scheduled to commence on  
February 26, 2026, and scheduled to end on August 26, 2026. All other  
terms and condition of the Agreement remain in full force and effect.  
Vendor No.: 007828  
Resource Code-Site No.: 2600 335  
Funding Source: Fund 1 General Fund ELOP  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Maximus Simmons  
Marianna Smith  
Abstained:  
Absent:  
Enactment No: 26-0290  
Chief, Talent  
O.-2  
Department  
Approval by the Board of Education of Personnel Report No. 2526-0007 -  
Talent/Human Resources Department.  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Maximus Simmons  
Marianna Smith  
Abstained:  
Absent:  
Enactment No: 26-0338  
O.-3  
California State University Monterey Bay/Monterey Bay State  
University - Talent/Human Resources Department  
Approval by the Board of Education of Memorandum of Understanding and  
Interagency Agreement (MOU or Agreement) for an Intern Partnership  
Program and Practica Program-applying to credentials in TK-12 Teaching,  
including Multiple Subjects, Single Subjects, Designated Subjects, and  
Special Education Categories, including Added or Supplementary  
Authorizations; including Pupil Personnel Services in Communicative  
Sciences & Disorders, Mental Health & Wellness, Counseling & Guidance,  
Education Intervention or Educational Therapy, Social Work, Administration,  
and other Pupil Personnel Services credentials and certifications, as may be  
specified; including Fieldwork Experience for Master of Arts or Science and  
other Graduate-Level Degrees or Certifications with Emphasis in Pupil  
Personnel Services; including Fieldwork Experience for Pre-Credential  
Candidate Undergraduate Students-is entered into by and between Oakland  
Unified School District (District or OUSD), a public school district in the  
State of California, County of Alameda, and Trustees of the California State  
University for California State University Monterey Bay/Monterey Bay  
State University (University, CSUMB, or MBSU), a California State  
University-for the term January 1, 2026 through June 30, 2030 at no cost to  
the District other than for certain Non-Teaching Interns in PPS categories  
(Article 6/#6), who are not employees of the District but may be allocated  
stipends (Article 6/#6) drawn from non-profit organizational grants to the  
District (e.g. Ed Fund), administered by the relevant departments of the  
District. [See Fiscal Impact]  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Maximus Simmons  
Marianna Smith  
Abstained:  
Absent:  
Enactment No: 26-0291  
O.-4  
University of La Verne - Talent/Human Resources Department  
Approval by the Board of Education of Memorandum of Understanding and  
Interagency Agreement (MOU or Agreement) for an Intern Partnership  
Program and Practica Program-applying to credentials in TK-12 Teaching,  
including Multiple Subjects, Single Subjects, Designated Subjects, and  
Special Education Categories, including Added or Supplementary  
Authorizations; including Pupil Personnel Services in Communicative  
Sciences & Disorders, Mental Health & Wellness, Counseling & Guidance,  
Education Intervention or Educational Therapy, Social Work, Administration,  
and other Pupil Personnel Services credentials and certifications, as may be  
specified; including Fieldwork Experience for Master of Arts or Science and  
other Graduate-Level Degrees or Certifications with Emphasis in Pupil  
Personnel Services; including Fieldwork Experience for Pre-Credential  
Candidate Undergraduate Students-is entered into by and between Oakland  
Unified School District (District or OUSD), a public school district in the  
State of California, County of Alameda, and University of La Verne  
(University or ULV), a private, nonprofit university in the State of  
California-for the term November 1, 2025 through October 31, 2030 at no  
cost to the District other than for certain Non-Teaching Interns in PPS  
categories (Article 6/#6), who are not employees of the District but may be  
allocated stipends (Article 6/#6) drawn from non-profit organizational grants  
to the District (e.g. Ed Fund), administered by the relevant departments of  
the District. [See Fiscal Impact]  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Maximus Simmons  
Marianna Smith  
Abstained:  
Absent:  
Enactment No: 26-0292  
Chief Academic Officer  
O.-5  
Services - Summer Learning Programs - Community Schools and  
Student Services Department  
Ratification by the Board of Education of a Services Agreement (SA) and  
Data Sharing Agreement (DSA) by and between the District and  
CloudBase Services, Berkeley, CA, for the latter, under the SA, to  
design, build, implement, and support a cloud-based relational database to  
manage the onboarding, timekeeping, and payroll preparation of  
approximately 1,200 employees hired annually for the District’s Summer  
Learning Program, as described in Exhibit A (Scope of Work) of the SA,  
incorporated herein by reference as though fully set forth, for the period of  
January 20, 2026 through June 30, 2026, in an amount not to exceed  
$100,000.00, and, under the DSA, prescribes the terms and conditions of  
the District’s transmission of data or sharing data with CloudBase Services  
and the protection by CloudBase Services of data for the same term as the  
SA, each, via the Community Schools and Student Services Department.  
Vendor No.: 009815  
Requisition No.: VR26-06441  
Resource Code-Site No.: 2600-937  
Funding Source: Expanded Learning Opp Programs  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Maximus Simmons  
Marianna Smith  
Abstained:  
Absent:  
Enactment No: 26-0293  
O.-6  
School Education and Safety Program - Community Schools and  
Student Services Department  
Approval by the Board of Education, pursuant to Board Policy 3290, of  
the District’s After School Education and Safety Program Renewal  
Application 2026-27 Grant ID: 01-24239-6125-EZ, and Co-Applicants  
Information Form, to the California Department of Education, seeking  
$9,185,014.73 in funding to support the after school program at fifty-five  
District elementary and middle schools, via the Community Schools and  
Student Services Department, for the period of July 1, 2026 through June  
30, 2027.*  
___  
This Grant is a three-year award of $27,555,044.20 (School Years  
2026-2029), with a requirement of the submission of an annual renewal  
application for the stated portion of the grant.  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Maximus Simmons  
Marianna Smith  
Abstained:  
Absent:  
Enactment No: 26-0294  
O.-7  
Garfield Elementary School  
Approval by the Board of Education of a Services Agreement 2025-2026  
by and between the District and East Bay Asian Youth Center, Oakland,  
CA, for the latter to design, coordinate, and implement comprehensive  
family engagement, leadership development, and attendance improvement  
strategies …in alignment with the California Community School  
Partnership Program (CCSPP); organize, train, and support a Parent  
Leadership Council composed of approximately fifteen parents who reflect  
the racial, ethnic, and linguistic diversity of the … school community;  
manage the Garfield Family Resource Center …; plan and implement Tier  
One and Tier Two attendance intervention strategies aimed at increasing  
satisfactory attendance and reducing chronic absenteeism, as described in  
Exhibit A of the Agreement, incorporated herein by reference as though  
fully set forth, at Garfield Elementary School, for the period of August 4,  
2025 through May 31, 2026, in an amount not to exceed $100,000.00.  
Vendor No.: 001474  
Requisition No.: VR26-03255  
Resource Code-Site No.: 6332-118  
Funding Source: CCSPP Implementation Grant  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Maximus Simmons  
Marianna Smith  
Abstained:  
Absent:  
Enactment No: 26-0295  
O.-8  
Education - Allendale Elementary School  
Ratification by the Board of Education of a Services Agreement  
2025-2026 by and between the District and Families In Action for  
Quality Education, Oakland, CA, for the latter to host an in person  
Lit4Literacy institute to develop 20-25 powerful family leaders,  
including a Family Accountability Walk and parent-led research  
action meeting to build parent instructional leadership capacity to  
support children’s reading at home and across the school at  
Allendale Elementary School, for the period of January 15, 2026  
through March 2, 2026, in an amount not to exceed $10,000.00.  
Vendor No.: 008734  
Requisition No.: VR26-06306  
Resource Code-Site No.: 6211-101  
Funding Source: Lit Coach & Read Specialist  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Maximus Simmons  
Marianna Smith  
Abstained:  
Absent:  
Enactment No: 26-0296  
O.-9  
Allendale Elementary School  
Ratification by the Board of Education of a Services Agreement  
2025-2026 by and between the District and Urban Leader  
Coaching, LLC, Lynwood, CA, for the latter to facilitate  
professional learning for the leadership team to improve  
outcomes for students with disabilities, including bi-weekly  
sessions in which the assigned coach will help plan and deliver a  
professional learning arc that builds the capacity of the special  
education team to write higher-quality IEPs in a timely manner,  
internalize lessons in the curriculum, and differentiate instruction  
per students IEP goals at Allendale Elementary School, for the  
period of February 1, 2026 through June 30, 2026, in an amount  
not to exceed $8,000.00.  
Vendor No.: 009448  
Requisition No.: VR26-05530  
Resource Code-Site No.: 6211-101  
Funding Source: Lit Coach & Read Specialist  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Maximus Simmons  
Marianna Smith  
Abstained:  
Absent:  
Enactment No: 26-0297  
O.-10  
Donnelly - Elmhurst United Middle School  
Ratification by the Board of Education of Amendment No. 1, Services  
Agreement 2025-2026 by and between the District and Emma Donnelly,  
Oakland, CA, for the latter to increase services from two to four days a  
week, add classes at beginner level and increase hours from 4 to 6  
weekly, in the additional amount of $7,260.00, increasing the not to  
exceed amount of the Agreement from $7,260.00 to $14,520.00, for the  
unchanged period of September 1, 2025 through May 15, 2026. All other  
terms and conditions of the Agreement remain in full force and effect.  
Vendor No.: 004937  
Requisition No.: VR26-05958  
Resource Code-Site No.: 0002-229  
Funding Source: Unrestricted Supplemental  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Maximus Simmons  
Marianna Smith  
Abstained:  
Absent:  
Enactment No: 26-0298  
O.-11  
Garfield Elementary School  
Ratification by the Board of Education of a Services Agreement  
2025-2026 by and between the District and Northeastern University,  
Boston, MA, for the latter to develop site and teacher leaders’ capacity to  
create the conditions for equity-driven adult learning and collaboration at  
the Site, as described in the 2025-2026 Scope of Work, incorporated  
herein by reference as though fully set forth, at Garfield Elementary  
School, for the period of December 1, 2025 through May 29, 2026, in an  
amount not to exceed $10,600.00.  
Vendor No.: 002865  
Requisition No.: VR26-05456  
Resource Code-Site No.: 6266-118  
Funding Source: Educator Effectiveness  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Maximus Simmons  
Marianna Smith  
Abstained:  
Absent:  
Enactment No: 26-0299  
O.-12  
Community Schools and Student Services Department  
Approval by the Board of Education of a Services Agreement 2025-2026  
by and between the District and Museum of Children's Arts, Oakland,  
CA, for the latter to provide two hours arts enrichment in the After School  
Program for 20 students, two times a week, for a total of 680 hours at  
Castlemont High School, via the Community Schools and Student  
Services Department, for the period of January 25, 2025 through May 20,  
2026, in an amount not to exceed $11,770.00.  
Vendor No.: 002963  
Requisition No.: VR26-06348  
Resource Code-Site No.: 2600-922  
Funding Source: Expanded Learning Opp Programs  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Maximus Simmons  
Marianna Smith  
Abstained:  
Absent:  
Enactment No: 26-0300  
O.-13  
Schools and Student Services Department  
Ratification by the Board of Education of a Services Agreement  
2025-2026 by and between the District and Attendly, Inc., Berkeley, CA,  
for the latter - for the Yes! Sports Program - to implement a digital  
attendance management pilot designed to streamline registration,  
sign-in/sign-out, and reporting processes: deploy its platform across up to  
49 elementary schools serving approximately 5,000 students, beginning  
with Saturday YES! Sports events and allowing for potential expansion  
into weekday after-school programs; provide a simplified, mobile-friendly  
system for families to register and for staff to record attendance in real  
time, reducing the manual effort currently required to prepare, collect, and  
enter attendance data; minimize common attendance errors and eliminate  
bottlenecks during student drop-off and pick-up by enabling faster, more  
accurate sign-in/out procedures; support OUSD’s compliance and funding  
requirements by improving data accuracy and ensuring timely access to  
attendance records; demonstrate its ability to increase operational  
efficiency, enhance family experience, and provide a scalable solution for  
broader use across Expanded Learning Programs, via Community Schools  
and Student Services Department, for the period of October 1, 2025  
through May 31, 2026, in an amount not to exceed $60,000.00.  
Vendor No.: 009409  
Requisition No.: VR26-05937  
Resource Code-Site No.: 2600-922  
Funding Source: Expanded Learning Opp Programs  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
Abstained:  
Absent:  
1 - Mike Hutchinson  
2 - Maximus Simmons  
Marianna Smith  
Enactment No: 26-0301  
O.-14  
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 community  
artists supporting the District’s Oakland Fine Arts Summer School  
(OFASS), which runs for 9 hours a day, 4 weeks/20days in June and  
serves up to 200 students daily, utilizing a combination of district teachers  
and community artists, located at La Escuelita Elementary School, via  
Community Schools and Student Services Department, for the period of  
May 18, 2026 through June 30, 2026, in an amount not to exceed  
$103,000.00.  
Vendor No.: 003143  
Requisition No.: VR26-06350  
Resource Code-Site No.: 2600-922  
Funding Source: Expanded Learning Opp Programs  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Maximus Simmons  
Marianna Smith  
Abstained:  
Absent:  
Enactment No: 26-0302  
O.-15  
Agreement - InPlay Learning Network - Community Schools and  
Student Services Department  
Approval by the Board of Education of a Services Agreement (SA) and a  
Standard Student Data Privacy Agreement (SSDPA), each, by and  
between the District and InPlay Learning Network, San Mateo, CA, for  
the latter, under the SA, to provide OUSD with a summer program  
registration and information system that supports targeted outreach,  
enrollment, attendance tracking, and family communication for Summer  
2026 Independent Programs, serving over 2,500 families and students, as  
described in Exhibit A of Agreement (Scope of Work), incorporated  
herein by reference as though fully set forth, for the period of February 25,  
2026 through June 30, 2026, in an amount not to exceed $90,000.00,  
and, under the SSDPA, defining the terms and conditions of the District’s  
transmission of or sharing of pupil data with InPlay Learning Network, and  
the protection by InPlay Learning Network of such data, via the  
Community Schools and Student Services Department.  
Vendor No.: 009386  
Requisition No.: VR26-07184  
Resource Code-Site No.: 2600-937  
Funding Source: Expanded Learning Opp Programs  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Maximus Simmons  
Marianna Smith  
Abstained:  
Absent:  
Enactment No: 26-0303  
O.-16  
Sequoia Elementary School  
Approval by the Board of Education of a Services Agreement  
2025-2026 by and between the District and Ball for Life Oakland  
LLC, Oakland, CA, for the latter to provide professional  
development; hire and on-board and train recess staff; provide a  
program manager to supervise recess coach; create monthly  
newsletter sharing recess highlights; collect data and feedback;  
facilitate positive socialization for TKL-5th grade students on  
playground; facilitate problem solving between children; teach  
students appropriate playground games and other related  
activities, all of the foregoing which are more specifically  
described in Exhibit A of the Agreement, at Sequoia Elementary  
School, for the period of August 11, 2025 through May 28, 2026,  
in an amount not to exceed $35,000.00.  
Vendor No.: 006975  
Requisition No.: VR26-03892  
Resource Code-Site No.: 0000-151, 9337-151  
Funding Source: General Purpose-Unrestricted and PTA Local  
Schools  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Maximus Simmons  
Marianna Smith  
Abstained:  
Absent:  
Enactment No: 26-0304  
O.-17  
Office of Equity  
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 stipends  
for community artists in residence for Skyline's Equity and Hip  
Hop grants, Office of Equity targeted initiative leadership  
programs, and Youth and Parent stipend, via Office of Equity, for  
the period of February 1, 2026 through June 30, 2026, in an  
amount not to exceed $39,331.14.  
Vendor No.: 003143  
Requisition No.: VR26-04624  
Resource Code-Site No.: 0005-929, 6385-929  
Funding Source: Career Technical Ed Initiative and Central  
Supplemental  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Maximus Simmons  
Marianna Smith  
Abstained:  
Absent:  
Enactment No: 26-0305  
O.-18  
Childhood Development Department  
Ratification by the Board of Education of a Services Agreement  
2025-2026 by and between the District and Kirstin Hernandez, Oakland,  
CA, for the latter to provide Parent Square technical assistance, oversight  
and direct implementation support for the Early Childhood Education  
Department, as it utilizes Care Connect, a different Student Information  
System (SIS) than the rest of OUSD, which requires specialized set up  
and coordination with Tech Services, Research and Data (RAD) and ECE  
Enrollment for system maintenance and troubleshooting, including  
dedicated support for nine Aeries sites that enroll PreK and TK students  
receiving Special Education services (programs housed in ECE sites) in  
order to ensure that student parents/guardians are contactable, via Parent  
Square, via Early Childhood Development Department, for the period of  
February 2, 2026 through June 30, 2026, in an amount not to exceed  
$10,500.00.  
Funding Source: ECE-Child Development Programs  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Maximus Simmons  
Marianna Smith  
Abstained:  
Absent:  
Enactment No: 26-0306  
O.-19  
Excellence in Education - Allendale Elementary School  
Ratification by the Board of Education of a Services Agreement  
2025-2026 by and between the District and Consortium on Reaching  
Excellence in Education (CORE), Oakland, CA, for the latter to provide  
Classroom Teacher Coaching, Lesson Study, Program, how to maximize  
UFLI and EL Education/All Block instruction to improve student reading  
fluency and comprehension; engage, alongside teachers, in reflection, data  
analysis, and collaboratively plan lessons; work with coaches and teachers  
to plan grade-level groupings and interventions based on an analysis of  
assessment data; review and provides a deeper understanding of  
instructional materials, examine and practice instructional routines, resolve  
implementation issues, and coach on implementing effective instructional  
techniques; provide personalized coaching sessions and classroom  
walkthroughs with instructional leaders to ensure they understand the  
instructional program’s design, what effective implementation of the  
components of the core curriculum and supplemental intervention  
programs looks like, and how to use data to improve student achievement  
at Allendale Elementary School, for the period of January 30, 2026  
through May 31, 2026, in an amount not to exceed $18,000.00.  
Vendor No.: 005657  
Requisition No.: VR26-06421  
Resource Code-Site No.: 6211-101  
Funding Source: Lit Coach & Read Specialist  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Maximus Simmons  
Marianna Smith  
Abstained:  
Absent:  
Enactment No: 26-0307  
O.-20  
Kaufman-Cohen - Community Schools and Student Services  
Department  
Ratification by the Board of Education of Amendment No. 1, Services  
Agreement 2025-2026 by and between the District and Nancy  
Kaufman-Cohen, Oakland, CA, for the latter to supervise 2 more  
MSW/MFT interns to provide mental health supports at an additional  
school site, increasing her hours per week for the unchanged period of  
August 15, 2025 through June 01, 2026, in the additional amount of  
$6,085.00, increasing the Agreement not to exceed amount from  
$58,875.00 to $64,960.00. All other terms and conditions of the  
Agreement remain in full force and effect.  
Vendor No.: 007273  
Requisition No.: VR26-06993  
Resource Code-Site No.: 0000-922  
Funding Source: General Purpose-unrestricted  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Maximus Simmons  
Marianna Smith  
Abstained:  
Absent:  
Enactment No: 26-0308  
O.-21  
Schools and Student Services Department  
Ratification by the Board of Education of a Services Agreement  
2025-2026 by and between the District and Sparks Decks, LLC, El  
Cerrito, CA, for the latter to lead four trainings - include Sparking Positive  
Behavior Guidance, Thematic Lesson Planning And Integrating Academics  
Into Summer Programming, Making Math a Fun Part of Summer, and  
Improving Transitions and Downtime through the use of back-pocket  
activities for direct program staff - in Expanded Learning to support the  
ability to provide high quality instruction, reaching up to 160 participants  
who will provide direct service to over 3,200 District students, via  
Community Schools and Student Services Department, for the period of  
June 1, 2026 through June 3, 2026, in an amount not to exceed  
$4,000.00.  
Vendor No.: 009023  
Requisition No.: VR26-06967  
Resource Code-Site No.: 2600-922  
Funding Source: Expanded Learning Opp Programs  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Maximus Simmons  
Marianna Smith  
Abstained:  
Absent:  
Enactment No: 26-0309  
O.-22  
(HBCU) - Maryland-Washington DC - Fremont High School  
Approval by the Board of Education of Resolution No. 2526-004 -  
Authorizing for Approval of Student Travel by school site Fremont  
High School for twenty 11th and 12th grade students to visit  
Maryland and Washington DC, for the period of March 30, 2026,  
through April 2, 2026.  
Funding Source: CCSPP Implementation Grant  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Maximus Simmons  
Marianna Smith  
Abstained:  
Absent:  
Enactment No: 26-0310  
O.-23  
Refugee School Impact (RSI) Program - English Language  
Learner and Multilingual Achievement (ELLMA) Department  
Approval by the Board of Education of University of California  
Professional Service Agreement by and between the The Regents of the  
University of California, a California public corporation (“UC”), on behalf  
of the University of California - San Diego, and Oakland Unified School  
District, with UC allocating $400,000.00 to support the implementation of  
a Refugee School Impact (RSI) Program, supporting the academic,  
social-emotional, and integration needs of Office of Refugee Resettlement  
(ORR) - eligible students and their families in District schools, described in  
the Statement of Work, incorporated herein by reference as though fully  
set forth, for the period of November 20, 2025 through April 30, 2027.  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Maximus Simmons  
Marianna Smith  
Abstained:  
Absent:  
Enactment No: 26-0311  
O.-24  
Student Data Privacy Agreement - Early Development Instrument -  
First Five of Alameda County - Early Childhood Education  
Department  
Approval by the Board of Education of a First 5 - Alameda County -  
Contract for Services (CS) and a Standard Student Data Privacy  
Agreement (SSDPA), each, by and between District and First Five of  
Alameda County, Alameda, CA, for the latter, supporting the  
planning for adoption of the Early Development Instrument(EDI)  
(Funded Activity I), and for the EDI Coordinator to work in partnership  
with First 5 and UCLA to ensure successful implementation of the  
EDI (Funded Activity 2), as described in Exhibit A of the Agreement,  
incorporated herein by reference, in an amount not to exceed  
$174,975.00, and under the SSDPA, by and between said Parties,  
defining the terms and conditions of the District's transmission of or  
sharing of pupil data with First Five of Alameda County, and the  
protection by First Five of Alameda County, of such data, each, for  
the term of October 15, 2025 through October 30, 2026, respectively.  
Funding Source: Early Childhood Education  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Maximus Simmons  
Marianna Smith  
Abstained:  
Absent:  
Enactment No: 26-0312  
O.-25  
Academics and Instruction Department  
Acceptance by the Board of Education of a Grant Award from the  
New Teacher Center (NTC), Sacramento, CA, a Fiscal Agent of the  
Koshland Foundation, in the amount of $50,000.00, to be used during  
the 2025-2026 academic year to support stipends for up to 30  
teachers participating in NTC's programming, via the Academics and  
Instruction Department, for the period of October 29, 2025 through  
June 30, 2026, pursuant to terms and conditions thereof, if any.  
Funding Source: Koshland Foundation via New Teacher Center  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Maximus Simmons  
Marianna Smith  
Abstained:  
Absent:  
Enactment No: 26-0313  
O.-26  
International Union of Painters and Allied Trades (IUPAT) District  
16 - Adult and Career Education Department  
Approval by the Board of Education of Amendment No. 1, Services  
Agreement 2022-2023 - No-Cost by and between the District and The  
International Union of Painters and Allied Trades (IUPAT) District 16,  
Oakland, CA, for the latter to continue to provide basic construction and  
pre apprenticeship skills training program for individuals seeking to join the  
finishing trades unions including Drywall Finishers, Floor Coverings,  
Glaziers, Painters and Specialty, more specifically described in Exhibit A  
of the Agreement, incorporated herein by reference as though fully set  
forth, via the Adult and Career Education Department, extending the term  
of the Agreement from July 1, 2023 through June 30, 2026 to June 30,  
2029, at no cost to the District. All other terms and conditions of the  
Agreement remain in full force and effect.  
Funding Source: No Fiscal Impact  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Maximus Simmons  
Marianna Smith  
Abstained:  
Absent:  
Enactment No: 26-0314  
O.-27  
Partnership Academies: Youth Apprenticeship Pilot Program (CPA  
YAPP)(8033) - Skyline 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 Arts and Production Academy (8033), at  
Skyline High School, CDE Grant Number  
202526-25220-61259-H2, in the amount of $25,000.00,  
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 Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Maximus Simmons  
Marianna Smith  
Abstained:  
Absent:  
Enactment No: 26-0315  
O.-28  
Partnership Academies: Youth Apprenticeship Pilot Program (CPA  
YAPP)(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 Youth Apprenticeship Pilot Program (CPA  
YAPP) Media Academy, (0066), at Fremont High School, CDE  
Grant Number 202526-25220-61259-H1, in the amount of  
$25,000.00, 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 Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Maximus Simmons  
Marianna Smith  
Abstained:  
Absent:  
Enactment No: 26-0316  
O.-29  
District - Golden State Pathways Program – High School Linked  
Learning Office  
Approval by the Board of Education of a Memorandum of  
Understanding (MOU) by and between the District and the  
Peralta Community College District, Oakland, CA, for the latter to  
serve as a Partner of the Golden State Pathways Program  
Consortium Grant Project, by performing services delineated in  
MOU, Section 2, incorporated herein by reference as though fully  
set forth, for an amount not to exceed $354.673.80 (Year  
2025-26 - $88,668.45, Year 2026-27 - $88,668.45, and Year  
2028-29 - $88,668.45), delineated in the MOU, Appendix M:  
Consortium Budget, incorporated herein by reference as though  
fully set forth, for the term July 1, 2025 thru June 30, 2029, via the  
High School Linked Learning Office.  
Funding Source: Peralta Community College District  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Maximus Simmons  
Marianna Smith  
Abstained:  
Absent:  
Enactment No: 26-0317  
O.-30  
Community Schools and Student Services Department  
Ratification by the Board of Education of a Services Agreement  
2025-2026 by and between the District and Bay Area Video Coalition,  
San Francisco, CA, for the latter to provide after school arts and  
technology classes to Madison Park Middle School students for up to 2  
days a week serving up to 20 students per day; for a total of 51 hours of  
programming, via Community Schools and Student Services Department,  
for the period of January 6, 2026 through May 22, 2026, in an amount not  
to exceed $11,880.00.  
Vendor No.: 007829  
Requisition No.: VR26-07337  
Resource Code-Site No.: 2600-922  
Funding Source: Expanded Learning Opp Programs  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Maximus Simmons  
Marianna Smith  
Abstained:  
Absent:  
Enactment No: 26-0318  
O.-31  
California State University, Office of the Chancellor - High School  
Linked Learning Office  
Approval by the Board of Education of the Data Sharing and Direct  
Admissions Partnership Agreement by and between the District and  
California State University (CSU), Office of the Chancellor, for the latter  
to guarantee OUSD student graduates admission for those who meet the  
CSU minimum acceptance requirements to the CSU school system, via  
the High School Linked Learning Office, for the period of November 1,  
2025 through June 30, 2030, at no cost to the District.  
Funding Source: No Fiscal Impact  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Maximus Simmons  
Marianna Smith  
Abstained:  
Absent:  
Enactment No: 26-0319  
O.-32  
Enrollment Partnership Agreement – High School Linked Learning  
Office  
Approval by the Board of Education of a California State  
University - East Bay (CSUEB) and Oakland Unified School  
District (OUSD) Dual Enrollment Partnership Agreement by and  
between the District and California State University, East Bay  
(CSUEB), Hayward, CA, providing the terms and conditions of  
collaboration and facilitation of dual enrollment of eligible District  
high school students in college courses of the latter, for the  
period of February 26, 2026 through June 30, 2029, at no cost to  
the District.  
Funding Source: No Fiscal Impact  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Maximus Simmons  
Marianna Smith  
Abstained:  
Absent:  
Enactment No: 26-0372  
O.-33  
Destination College Advising Corps (DCAC) - High School Linked  
Learning Office  
Approval by the Board of Education of an Agreement by and between the  
Regents of the University of California, on behalf of Destination College  
Advising Corps (DCAC), Oakland, CA, and the District, on behalf of  
Oakland High School, Castlemont High School, Skyline High School and  
McClymonds High School, for the former to provide to the latter increases  
in college-going rate of students from School(s) and provide comprehensive  
college awareness, mentorship, resources, preparation, advising and  
information through the efforts of a dedicated College Adviser Fellow(s), as  
described in Section 2 - Statement of Work - of the Agreement,  
incorporated herein by reference as though fully set forth, for the period of  
August 1, 2025 through June 30, 2026, in an amount not to exceed  
$120,000.00.  
Funding Source: General Supplemental Funds  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Maximus Simmons  
Marianna Smith  
Abstained:  
Absent:  
Enactment No: 26-0320  
O.-34  
Bay Foundation, Inc. - High School Linked Learning Office  
Approval by the Board of Education of Amendment No. 3,  
Subaward (No. W2156_470) by and between the California  
State University, East Bay Foundation, Inc., Hayward, CA, and  
the District, for the latter to receive California Regional K-16  
Education Collaboratives Grant Program additional funding in the  
amount of $145,000.00 for the grant period, for Year 3, between  
July 1, 2025, and June 30, 2026, and deobligation of funding in  
the amount of $46,067.56 for the period July 1 2024 through June  
30, 2025 (No Carryover from Year 2 allowed). All other terms and  
conditions of the Agreement remain in full force and effect.  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Maximus Simmons  
Marianna Smith  
Abstained:  
Absent:  
Enactment No: 26-0321  
O.-35  
(NCRF) - High School Linked Learning Office  
Approval by the Board of Education of a Services Agreement by  
and between the District and National College Resources  
Foundation (NCRF), Walnut Creek, CA, for the latter to  
coordinate and host the OUSD Historically Black College and  
Universities (HBCU) Caravan, as described in Exhibit B of the  
Agreement, incorporated herein by reference as though fully set  
forth, for the period of December 1, 2025 through February 28,  
2026, in an amount not to exceed $18,500.00.  
Funding Source: Unrestricted Supplemental  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Maximus Simmons  
Marianna Smith  
Abstained:  
Absent:  
Enactment No: 26-0322  
O.-36  
Oakland Promise (OP) - High School Linked Learning Office  
Approval by the Board of Education of a Subcontractor  
Agreement by and between the Oakland Promise (OP) and the  
District, for the former to provide college and career advising to  
seniors and 13th year students for the period of July 1, 2025  
through June 30, 2026, at no cost to the District.  
Funding Source: No Fiscal Impact  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
Abstained:  
Absent:  
2 - Maximus Simmons  
Marianna Smith  
Enactment No: 26-0323  
O.-37  
Students Rising Above (SRA) - High School Linked Learning  
Department  
Ratification by the Board of Education of No Cost Services Agreement  
(SA) and Data Sharing Agreement (DSA) by and between the District and  
Students Rising Above, Oakland, CA, for the latter, through the SA, to  
provide college application guidance for 12th grade students, and  
community college applications as deadlines allow, financial aid support,  
including FAFSA/CADAA completion, verification assistance, and  
scholarship application guidance; 1:1 and small-group advising on college  
exploration, major selection, and postsecondary planning; workshops and  
on-campus support for key deadlines; collaboration with college advising  
teams/district Post Secondary partnership team to ensure continuity of  
services previously provided through UC Berkeley Center for Educational  
Partnerships TRIO ETS, as described in Exhibit A, as described,  
incorporated herein by reference as though fully set forth, for the period of  
February 26, 2026 through June 30, 2026, at no cost to the District, and  
through the DSA, the terms and conditions of the District’s transmission of  
or sharing of pupil data with Students Rising Above and the protection by  
Students Rising Above, of such data, for the same term as the SA, via the  
High School Linked Learning Department.  
Funding Source: No Fiscal Impact  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Maximus Simmons  
Marianna Smith  
Abstained:  
Absent:  
Enactment No: 26-0324  
O.-38  
Academy  
Ratification by the Board of Education of a Services Agreement  
2025-2026 by and between the District and East Bay Consortium,  
Oakland, CA, for the latter to provide site a partnership that supports the  
School Plan for Student Achievements (SPSA), targeting a variety of  
college informational services, workshops, including one-on-one  
personalized support for 100% of the school’s seniors as they complete  
college applications and financial aid applications at LIFE Academy, for  
the period of August 25, 2025, through March 31, 2026, in an amount not  
to exceed $27,500.00.  
Vendor No.: 001478  
Requisition No.: VR26-05819  
Resource Code-Site No.: 4124-335  
Funding Source: T Iv 21st Century Com Learning  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Maximus Simmons  
Marianna Smith  
Abstained:  
Absent:  
Enactment No: 26-0325  
O.-39  
High School  
Ratification by the Board of Education of a Services Agreement  
2025-2026 by and between the District and Michelle Gonzalez, Oakland,  
CA, for the latter to provide training and resources for families on how  
to access technology tools used to monitor students’ attendance and  
academic performance and communicate with school staff; and facilitate  
and increase engagement with the School Site Council (SSC), Parent  
Teacher Organization (PTO), and climate and culture meetings by  
actively participating in home visits for focal students at Oakland High  
School, for the period of August 7, 2025, through May 30, 2026, in an  
amount not to exceed $8,260.00.  
Vendor No.: 007783  
Requisition No.: VR26-04954  
Resource Code-Site No.: 3010-304  
Funding Source: Title I-Basic Grant Low Income  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Maximus Simmons  
Marianna Smith  
Abstained:  
Absent:  
Enactment No: 26-0326  
General Counsel  
O.-40  
Charter School Office  
Approval by the Board of Education of the In-Lieu of Proposition 39  
Facilities Use Agreement between the District and ASCEND Charter  
School for use of the Campus located at 3709 E 12th St, Oakland, CA  
94601, as specified in the Agreement, for a one-year term, for the period  
July 1, 2026 through June 30, 2027, with anticipated revenue to the  
District of $268,662.35 in School Year 2026-27.  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Maximus Simmons  
Marianna Smith  
Abstained:  
Absent:  
Enactment No: 26-0327  
O.-41  
- Charter School Office  
Approval by the Board of Education of the In-Lieu of Proposition  
39 Facilities Use Agreement between the District and Learning  
Without Limits Charter School for partial use of the Global Family  
Preschool Campus, as specified in the Agreement, for a  
one-year term, for the period July 1, 2026 through June 30, 2027,  
with anticipated revenue to the District of $286,930.40 in School  
Year 2026-27.  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Maximus Simmons  
Marianna Smith  
Abstained:  
Absent:  
Enactment No: 26-0328  
O.-42  
Service Employees International Union (“SEIU”), Local 1021  
((Oakland School Employees Association and Oakland Child  
Development Paraprofessional Association) - November 1, 2024 -  
June 30, 2027  
Approval by the Board of Education of Tentative Agreement (“TA”), as  
Agreement By and Between the District and the Service Employees  
International Union (“SEIU”), Local 1021 (Oakland School Employees  
Association and Oakland Child Development Paraprofessional  
Association), effective November 1, 2024 - June 30, 2027, with  
disclosure of all applicable AB 1200 requirements.  
Resource Code-Site No.: 0000-942  
Funding Source: General Purpose  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Maximus Simmons  
Marianna Smith  
Abstained:  
Absent:  
Enactment No: 26-0329  
O.-43  
Authorizing Disposition Thereof – Vehicles - Risk Management  
Department  
Approval by the Board of Education of Resolution No. 2526-0009 -  
Declaring District Personal Property Obsolete, Surplus, and Authorizing  
Disposition Thereof - Vehicles.  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Maximus Simmons  
Marianna Smith  
Abstained:  
Absent:  
Enactment No: 26-0330  
O.-44  
Department  
Ratification by the Board of Education of Services Agreement by and  
between the District and Shaw HR Consulting, Newberry, CA, for the  
latter to provide disability acquiescence management services to support  
compliance with Title I of the Americans with Disabilities Act (ADA) and  
the California Fair Employment and Housing Act (FEHA), as described in  
Exhibit A of the Agreement, incorporated herein by reference as though  
fully set forth, via the Risk Management Department, for the period of July  
1, 2025 through June 30, 2026, in an amount not to exceed $50,000.00.  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Maximus Simmons  
Marianna Smith  
Abstained:  
Absent:  
Enactment No: 26-0331  
O.-45  
Department  
Ratification by the Board of Education of a Services Agreement by and  
between EMSL Analytical, Inc., Cinnaminson, NJ and District, for the  
former to provide environmental lab testing services, as described in  
Exhibit A of the Agreement, incorporated herein by reference as though  
fully set forth, via the Risk Management Department, for the period of July  
1, 2025 through June 30 2026, in an amount not to exceed $25,000.00.  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Maximus Simmons  
Marianna Smith  
Abstained:  
Absent:  
Enactment No: 26-0332  
O.-46  
Restoration Management Company - Risk Management  
Department  
Ratification by the Board of Education of a Services Agreement  
2025-2026 by and between the District and Jon K Takata Corporation  
dba Restoration Management Company, Livermore, CA, for the latter to  
provide environmental clean-up related services to reduce risk at OUSD  
school sites, at a cost pursuant to rate schedule, attached as part of Exhibit  
A, but not to exceed a cumulative cost of $99,000.00, for the term July 1,  
2025 through June 20, 2026.  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Maximus Simmons  
Marianna Smith  
Abstained:  
Absent:  
Enactment No: 26-0333  
Board of Education  
O.-47  
2026  
Ratification by the Board of Education of its Regular Meeting Minutes of  
February 11, 2026, prepared by Staff shortly after said Meeting.  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Maximus Simmons  
Marianna Smith  
Abstained:  
Absent:  
Enactment No: 26-0334  
O.-48  
Director, Board of Education  
Approval by the Board of Education of a Services Agreement 2025-2026  
by and between the District and Syreeta Mussante, for the latter to  
provide communication support, develop and manage monthly District 3  
newsletter to promote students, staff, district initiatives, and community  
events to the District 3 schools and West Oakland community; present  
information in a proactive, pro-student, pro-family, pro-district manner  
while compiling information for the District 3 newsletter; perform related  
constituent services for District 3 Board Member, as assigned, via Board  
of Education, Office of Director VanCedric Williams, for the period of  
February 26, 2026 through July 27, 2026, in an amount not to exceed  
$12,600.00.  
Vendor No.: 009871  
Requisition No.: VR26-08187  
Resource Code-Site No.: 940  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Maximus Simmons  
Marianna Smith  
Abstained:  
Absent:  
Enactment No: 26-0335  
Measure G1 - Districtwide Teacher Retention and Middle School Improvement Act  
Oversight Commission - Terrence Riley, Chairperson - February 10, 2026  
O.-49  
Improvement Act Oversight Commission - Measure G1 Funding  
Allocation  
Adoption by the Board of Education of Resolution No. 2526-0197  
Measure G1 - Districtwide Teacher Retention and Middle School  
Improvement Act Oversight Commission Recommendation Approving  
2026 - 2027 Measure G1 Allocations for Named Schools - District and  
Charter Schools.  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Maximus Simmons  
Marianna Smith  
Abstained:  
Absent:  
Enactment No: 26-0336  
O.-50  
Improvement Act Oversight Commission - Measure G1 Funding  
Allocation - Named Schools  
Adoption by the Board of Education of Resolution No. 2526-0196 -  
Measure G1 - Districtwide Teacher Retention and Middle School  
Improvement Act Oversight Commission Recommendation Approving  
2024-2025 Measure G1 Carryover Funding Request for Urban Promise  
Academy, 2024-2025 Amended G1 Carryover Funding Request for  
Elmhurst United Middle School and 2025 - 2026 Amended Measure G1  
Application for Melrose Leadership Academy.  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Maximus Simmons  
Marianna Smith  
Abstained:  
Absent:  
Enactment No: 26-0337  
Adoption of the General Consent Report  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Maximus Simmons  
Marianna Smith  
Abstained:  
Absent:  
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 Speaker:  
Assata Olugbala  
P.-1  
Builder – Syserco Energy Solutions, Inc., – CAL Shape  
Design-Build Facilities Planning and Management Project –  
Division of Facilities Planning and Management  
Approval by the Board of Education of Change Order No. 4, Agreement  
Between Owner and Design Builder by and between the District and  
Syserco Energy Solutions Inc., Fremont, CA, for the latter to provide  
extra plumbing repair discovered during the installation of new urinal and  
toilet fixtures in existing restroom facilities at 51 school sites, as detailed in  
PCO No. 10 for the CAL Shape Design-Build Facilities Planning and  
Management Project, in the not-to-exceed amount of $167,256.57,  
increasing the contract price from $9,669,824.11 to $9,837,080.68. All  
other terms and conditions of the Agreement remain in full force and effect.  
Vendor No.: 004166  
Resource Code-Site No.: 9655 918  
Funding Source: Fund 21 Building Fund Measure Y  
Attachments:  
A motion was made by President Brouhard, seconded by Director  
Thompson, 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: 26-0342  
P.-2  
Inc. – Acorn Woodland & Encompass School Security Improvement  
Project – Division of Facilities Planning and Management  
Approval by the Board of Education of Agreement Between Owner and  
Contractor by and between the District and Deco Tech Systems, Inc.,  
Walnut Creek, CA., for the latter to provide for the installation of  
approximately 39 new security cameras and troubleshooting of  
approximately 3 existing security cameras; provide 5 attic stock  
cameras; furnish and install a new recording server for cameras  
to replace existing server; be responsible for programming of all  
cameras in Milestone; and coordinate with OUSD Tec Services  
as needed to complete programming for the Acorn Woodland &  
Esperanza School Security Improvement Project, in the amount of  
$181,300.00, which includes a contingency allowance of $15,000.00, as  
the lowest responsive bidder, with the work anticipated to commence on  
February 26, 2026, and required to be completed within one hundred  
twenty days (120), with an anticipated ending date of June 26, 2026.  
Vendor No.: 001325  
Resource Code-Site No.: 9657 918  
Funding Source: Fund 21 Building Fund Measure Y  
Attachments:  
A motion was made by President Brouhard, seconded by Director  
Thompson, 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: 26-0340  
P.-3  
Construction Company – Calvin Simmons Middle School Turf Field  
Replacement – UFSA Life Academy Project – Division of Facilities  
Planning and Management  
Approval by the Board of Education of Agreement Between Owner and  
Contractor by and between the District and Redgwick Construction  
Company, Oakland, CA, for the latter to provide all necessary site  
preparation activities, including but not limited to site security, demolition,  
coordination with District and site staff, minimal grading and civil work,  
drainage improvements to support installation of a new synthetic turf  
system; coordinating with Shaw Sports Turf to ensure alignment of the  
project schedule throughout all phases of work, for the Calvin Simmons  
Middle School Turf Field Replacement - UFSA Life Academy Project, in  
the amount of $847,700.00, which includes a contingency allowance of  
$125,000.00, as the lowest responsive bidder, with the work anticipated  
to commence on February 26, 2026, and required to be completed within  
one hundred days (100), with an anticipated ending date of June 6, 2026.  
Vendor No.: 003557  
Resource Code-Site No.: 9000 335  
Funding Source: Fund 21 Building Fund Measure Y  
Attachments:  
A motion was made by President Brouhard, seconded by Director  
Thompson, 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: 26-0341  
Adoption of General Consent Report - General Obligation Bonds -  
Measures B, J and Y  
A motion was made by President Brouhard, seconded by Director  
Thompson, 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:  
Roll Call (Secretary's Observation)  
President Brouhard absent 9:23 P.M.  
Present  
Absent  
6 - Director Rachel Latta  
Director VanCedric Williams  
Director Mike Hutchinson  
Director Patrice Berry  
Director Clifford Thompson  
Vice President Valarie Bachelor  
3 - Student Director Maximus Simmons  
Student Director Marianna Smith  
President Jennifer Brouhard  
Vice President Bachelor Assumed Chair at 9:23 P.M.  
Roll Call (Secretary's Observation)  
Director Hutchinson present at 9:23 P.M.  
Present  
Absent  
6 - Director Rachel Latta  
Director VanCedric Williams  
Director Mike Hutchinson  
Director Patrice Berry  
Director Clifford Thompson  
Vice President Valarie Bachelor  
3 - Student Director Maximus Simmons  
Student Director Marianna Smith  
President Jennifer Brouhard  
Roll Call (Secretary's Observation)  
President Brouhard present at 9:37 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  
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 – February 25, 2026  
Public Comment On All Non-Agenda Items Within the Subject Matter  
Jurisdiction of the District - February 25, 2026.  
Public Speakers:  
Kara Fortuna  
Johnathan Mates-Munchin  
Sheila Haynes  
Brandon Wall  
Juana Pena  
Kathryn Camp  
Sarah Blair  
Antoine Monroe  
Yesica Cardenas  
Erin Oh  
Miranda Thaman  
Mia Frenz  
Oliver Brenan  
Assata Olugbala  
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.  
S.-1  
Repair Of Dangerous Conditions At Various Sites Via Demolition  
Of Existing Structures Continues To Exist - Facilities Planning and  
Management  
Adoption by the Board of Education of Resolution No. 2425-0132.1L-  
Declaring That The Need For Emergency Construction Services For The  
Repair Of Dangerous Conditions At Various Sites Via Demolition Of  
Existing Structures Continues To Exist [i.e., Ralph Bunche Academy]  
___  
*4/5 Vote (5) required.  
Attachments:  
Withdrawn  
S.-2  
Maintaining Local Control, and Prioritizing Students - OUSD  
Structural Deficit - Fiscal Years 2025-2026; 2026-2027 - 4th  
Progress Report - Interim Superintendent of Schools (ISOS)  
Presentation of the Financial Stabilization Implementation  
Plan: Protecting Equity, Maintaining Local Control, and  
Prioritizing Students - 4th Progress Report to the Board and  
Community by the Interim Superintendent of Schools, or  
designee, and discussion with the Board of Education, and  
possible further adoption of direction (votes or otherwise) by  
Board, scenarios, without restriction, that will result in the  
District’s Budgets for Fiscal Years 2025-2026, 2026-2027 being  
balanced, as required by Resolution No.2526-0177A, As  
Amended.  
Attachments:  
Interim Superintendent Denise Saddler gave Opening Remarks regarding the  
progress report and implementation plan. She also made comments to the  
Board and Public regarding the Recap Fiscal Landscape & Challenges.  
Afterwards, Interim Superintendent Saddler then introduced Ruben Frutos,  
Ph.D., of Hazard Young & Attea’s (HYA), the Fiscal Consultant Team. Dr.  
Frutos spoke to the Board and Public, in detail, regarding The Board’s  
Mandate, Implementation Plan Overview 2026 27, Key Takeaways, OUSD  
Budget Certification Status, Next Steps - 2025 26 Budget Development and  
Prioritization Timeline and A Strategic, Four Phase Approach.  
Public Speakers:  
Kim Ayers  
Student  
David Chow  
Matt Glaser  
Jorge Pariagua  
Clare Green  
Swaicha Chanduri  
Cary Kaufman  
Ella Ever-Wortman  
Kate Mahoney  
Jill Habig  
Ashley Vega  
Malayha Kuylendall  
Elisam Ladoutori  
Melayah Cleveland  
JB  
Discussed  
Enactment No:  
Public Speakers - Agenda Item S.-2 26-0106E  
Adoption by the Board of Education of Motion to Extend Time [Beyond  
30 Minutes] To Hear All Registered Public Speakers - Agenda Item S.  
-2 26-0106E (Fiscal Stabilization Implementation Plan ….].  
A motion was made by Director Hutchinson, seconded by Director  
Thompson, that this Motion be Adopted. The motion failed by the  
following vote:  
Ayes:  
3 - Mike Hutchinson  
Patrice Berry  
Clifford Thompson  
3 - Rachel Latta  
Nays:  
Valarie Bachelor  
Jennifer Brouhard  
2 - Maximus Simmons  
VanCedric Williams  
1 - Marianna Smith  
Absent:  
P Aye:  
S.-3  
- School Year 2026-2027 - Talent/Human Resources Department  
Adoption by the Board of Education of Resolution No.  
2526-0082 - Notice of Layoff: Classified Employees - Reduction  
In Force Due to Lack of Funds and/or Work (2026-27).  
Attachments:  
Public Speakers:  
David Chow  
Kim Ayers  
Kim Davis  
Natasha Alllen-Williams  
JB Berry  
Kristin Jong  
Brandon Wall  
Perez Migual  
Xila Lum  
Cathrine Joseph  
Holly Wilson  
Oliver Brenen  
Tristan Weir  
Assata Olugbala  
Bedudin Kukuljevic  
Jill Habig  
Michelle Jetter  
A motion was made by Vice President Bachelor, seconded by  
President Brouhard, that this Resolution No. 2526-0082 be Adopted as  
Amended. The motion carried by the following vote:  
Ayes:  
Nays:  
5 - Rachel Latta  
VanCedric Williams  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
2 - Mike Hutchinson  
Patrice Berry  
Absent:  
P Nay:  
1 - Maximus Simmons  
1 - Marianna Smith  
Enactment No: 26-0285  
Recessed  
President Brouhard recessed the Regular Meeting at 8:04 P.M.  
Reconvened  
President Brouhard reconvened the Regular Meeting at 8:20 P.M.  
Roll Call  
Present  
8 - Student Director Marianna Smith  
Director Rachel Latta  
Director VanCedric Williams  
Director Mike Hutchinson  
Director Patrice Berry  
Director Clifford Thompson  
Vice President Valarie Bachelor  
President Jennifer Brouhard  
1 - Student Director Maximus Simmons  
Absent  
Roll Call (Secretary's Observation)  
Student Director Smith absent at 9:00 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  
S.-4  
Kinds of Service - Talent/Human Resources Department  
Adoption by the Board of Education of Resolution No.  
2526-0083 - Eliminate Certificated Positions Due to a Reduction  
of Particular Kinds of Service.  
Attachments:  
Public Speakers:  
Mark Airgood  
Kim Davis  
Emila  
Zachary Norris  
Najaray  
Kayla Shaw  
Malika Parker  
Assata Olugbala  
Christina M  
Brandon Wall  
Nicole Ambrosio  
Judy Greenspan  
Tania Kappner  
A motion was made by Vice President Bachelor, seconded by  
President Brouhard, that this Resolution No. 2526-0083 be Adopted as  
Amended . The motion carried by the following vote:  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
Nays:  
Abstained:  
Absent:  
1 - Mike Hutchinson  
1 - Patrice Berry  
2 - Maximus Simmons  
Marianna Smith  
Enactment No: 26-0286  
S.-5  
Layoff - Classified Employees - Reduction in Force (RIF) - School  
Year 2026-2027 and/or Eliminate Certificated Positions Due to a  
Reduction of Particular Kinds of Service  
Adoption by the Board of Education of (Proposed) Amendment  
to Notice of Layoff - Classified Employees - Reduction in Force  
(RIF) - School Year 2026-2027 and/or Eliminate Certificated  
Positions Due to a Reduction of Particular Kinds of Service:  
NOW, THEREFORE, BE IT FURTHER RESOLVED, provided that  
the District meets its general fund reserve requirements per  
statute and board policies, if new funds for the 2026-2027  
school year are identified, the Board directs the Superintendent  
to alert the Board of Education and bring forth  
recommendations regarding the use of such funds that are  
consistent with Board Policies, feasible, and which prioritize the  
restoration of student-facing employee positions, that support  
attendance, safety and academics, who are subject to layoff,  
effective the 2026-2027 school year.”  
Sponsors:  
Bachelor  
Attachments:  
The Maker and Seconder of Motion to adopt Agenda Item 26-0449 (Main  
Motion) accepted the proposed Amendment as "friendly"; language  
incorporated into pending Main Motion.  
See Action Note.  
Enactment No: 26-0284  
S.-6  
Administrative Agreement - Public Agency Retirement Services -  
Chief Talent Officer  
Adoption by Board of Education of Resolution No. 2526-0132B -  
Approving Public Agency Retirement Services (“PARS”)  
Supplementary Retirement Plan (“SRP”) Implementation,  
Extension of Enrollment Period and Acceptance of Resignations.  
Attachments:  
Public Speaker:  
Assata Olugbala  
A motion was made by Director Latta, seconded by Director  
Thompson, that this Resolution be Adopted . The motion carried by the  
following vote.  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
3 - Maximus Simmons  
Marianna Smith  
Absent:  
Mike Hutchinson  
Enactment No: 26-0287  
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.  
T.-1  
Mid-Year Update - Chief Academic Officer  
Presentation by the Superintendent of Schools, or Chief  
Academic Officer, or designee, of the 2024-2027 Local Control  
and Accountability Plan (LCAP) - 2025-26 Mid-Year Update  
reviewing the mid-year data collected and the mid-year  
expenditure report on the implementation of the LCAP Goals and  
Services.  
Attachments:  
Sondra Aguilera, Chief Academic Officer, made a brief presentation to the  
Board and Public regarding 2024-2027 Local Control and Accountability Plan  
(LCAP) - 2025-26 Mid-Year Update.  
Public Speakers:  
Assata Olugbala  
Brendon Wall  
Anna Realini  
Kristin Hernandez  
Jonathan Mates-Muchins  
Presentation Made; Discussed  
Budget and Finance Committee - February 5, 2026 - Rachel Latta, Chairperson  
T.-2  
Authority - Budget and Finance Committee  
Adoption by the Board of Education, upon recommendation by the  
Budget and Finance Committee of Amendment, Board Policy -  
Business and Noninstructional - BP 3312 - Contracts and Delegation  
of Authority, as specified herein.  
Attachments:  
Public Speakers:  
Assata Olugbala  
Jonathan Mates-Muchins  
A motion was made by Director Latta, seconded by President  
Brouhard, that this Board Policy 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: 26-0288  
************************************************************************  
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. 2526-0072 -  
Application for Provisional Internship Permit - California Commission on  
Teacher Credentialing - Named Employees for School Year 2025-2026:  
1. Devin Redor, K-5th grade Multiple Subject Teacher, Lockwood  
Steam Academy;  
2. Genesis Pantoja, K-5th grade Social Science Teacher International  
Community Elementary School;  
3. Eric Mangan, 6th-8th grad Social Science Teacher, Claremont  
Middle School;  
4. Camari Delgadillo, K-5th grade Multiple Subject Teacher,  
Manzanita Community Elementary School;  
5. Dedra Hunt, K-5th grade Social Science Teacher, Peralta  
Elementary School;  
6. Mitra Hosseinyar, TK-5th grade Mild/Moderate Support Needs  
SDC Teacher, Hintil Kuu CA CDC; and  
7. Mohammed El Fatih Dadci, K-5th grade PE Teacher, Madison Park  
Elementary School.  
Attachments:  
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: 26-0289  
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 - February 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 - February 25, 2026.  
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.  
None  
X. Adjournment  
Vice President Bachelor adjourned the meeting at 10:54 P.M.  
Prepared By:  
Approved By: