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, May 28, 2025  
4:00 PM  
Great Room, LaEscuelita Education Center, 1050 2nd Avenue, Oakland, CA  
((entrance at or near 286 East 10th St.); Internet Streamed - Zoom & Granicus;  
Broadcasted - KDOL-TV (Comcast Channel 27 and AT&T Channel 99)  
Board of Education  
President Jennifer Brouhard  
Vice President Valarie Bachelor  
Directors: Rachel Latta, VanCedric Williams, Mike Hutchinson, Patrice Berry, Clifford  
Thompson  
Student Directors: Maximus Simmons, Michele Vasquez  
Staff: Kyla Johnson-Trammell, Superintendent & Secretary  
ON-LINE SPEAKER CARD REGISTRATION  
Public Comment, at the meeting, will be taken individually on Agenda Items  
indicated by microphone icon.  
You may register to speak in advance on the Agenda Item whether attending  
the meeting by teleconference, e.g., Zoom, or in person.  
On line Speaker Card Registration (Sign In To Speak) opens at minimum 72  
hours in advance for a Regular Meeting or at minimum 24 hours in advance  
for a Special Meeting. Use the eComment Link to Sign In (Register) to Speak  
up to one hour before the beginning of the meeting. Manual (Paper) Speaker  
Cards also will be available at the meeting for completion.  
Sign In to Speak, on an eligible Agenda Item, as a matter of equity, is first  
registered, first called, in order of  
Registration whether participation is in person or virtually, e.g. Zoom, or by  
audio, e.g., telephone.  
For advanced pre-meeting Registration, You must establish a one time  
OUSD eComment - Sign In (Register) To Speak Account providing your First  
Name and Last Name and your email address. Your First Name and Last  
Name, as Registered, must also show as the Participant or Profile Name on  
a teleconference system (i.e., Zoom, webex, other). You will be requested to  
Register the first time you use eComment - Sign In To Speak.  
The Sign In To Speak System, after the one time registration, will remember  
you by first name and last name  
associated with your email address (profile), making it easier for you to  
electronically Register or Sign In to Speak on an Agenda Item at a future  
OUSD legislative meeting, e.g., Board, committee, commission.  
Early pre-meeting Sign In To Speak (Registration) is urged for all - whether  
you plan to attend meeting in person or view meeting via teleconference or  
listen to the meeting by telephone. Names will be called in Sign In To Speak  
order received.  
NOTICE - MEDIA/MEMBERS OF THE PUBLIC MAY ATTEND  
AND PARTICIPATE IN-PERSON OR VIRTUALLY  
Members of the media and the public may attend and participate in the Board  
meeting in-person in The Great Room, La Escuelita Education Center, 1050  
2nd Avenue, Oakland, CA 94606-2291 (entrance located at or near 286 East  
10th St.) or other noticed location or virtually as described herein.  
The following information is for those members of the media and public  
interested in viewing or listening to the Board meeting virtually.  
Zoom: To view by Zoom, please click  
Instructions on how to join a meeting by video conference are available at:  
Phone: To listen by phone (via Zoom), please do the following at or after  
the Noticed meeting time: call (669) 900-9128, then enter Webinar ID 824  
4200 0598, then press “#”. If asked for a participant id or code, press #.  
Instructions on how to join a meeting by phone are available at:  
-Joining-a-meeting-by-phone.  
To view the Board meeting from the District’s Home Page - Upcoming  
Events & Live Meeting Video, please select the meeting name and click on  
the “In Progress” link under Video or go to the Legislative Information Center  
(under Board of Education on Home Page)>Calendar  
Tab>Calendar>Today>Board of Education>”In Progress” link under Video.  
Public comment in-person is permitted within the times allotted for public  
comment on the Agenda. Virtual comment will also be permitted within the  
times allotted for public comment on the Agenda in the following two ways:  
NOTICE - MEDIA/MEMBERS OF THE PUBLIC MAY ATTEND  
AND PARTICIPATE IN-PERSON OR VIRTUALLY (CONTINUED)  
To comment virtually by Zoom, if you have made a pre-meeting Request  
to Speak, when your name is called, click the “Raise Your Hand” button. You  
will be unmuted and allowed to make public comment. After the allotted  
time,you will then be re-muted. Instructions on how to “Raise Your Hand” is  
-RaiseHand-In-Webinar.  
To comment by phone (via Zoom), if you have made a pre-meeting  
Request to Speak, when your name is called, press “*9” to “Raise Your  
Hand." You will be unmuted and allowed to make public comment. You will  
then be remuted.Instructions of how to raise your hand by phone are  
g-a-meeting-by-phone.  
In addition, members of the public may submit written comments for a  
posted Board of Education Meeting Agenda Item, before a meeting or while a  
meeting is “In Progress,” from the District’s Home Page - Upcoming Events &  
Live Meeting Video by selecting Board of Education Agenda “eComment” or  
from the Legislative Information Center, as follows:  
If before Sunday, click Calendar Tab>Next Week>Board of  
Education>eComment  
If Sunday or thereafter up thru day before Meeting, click Calendar  
Tab>This Week>Board of Education>eComment  
If day of Meeting, click Calendar Tab>Today>Board of  
Education>eComment  
Or “eComment” in bold on the cover page of the Agenda.  
Written comments made on an eligible Agenda item, upon clicking of the  
Submit Button, are immediately sent via email to all members of the  
legislative body and key staff supporting the legislative body. Each  
eComment is a Public Record.  
BOARD OF EDUCATION PROTOCOLS  
The purpose of these protocols is to provide a basic set of professional  
standards by which the Board and the Superintendent are to function as a  
team. There is no intention to abridge the rights and obligations of Board  
Members to oversee the operation of the organization, nor to interfere with the  
Superintendent with her role as the Superintendent of OUSD.  
General  
1. Every action by a Board Member should be directed toward improving the  
educational program for students.  
2. Every Board Member will exhibit behavior that is honorable, honest, and  
dedicated to the success of the students and staff of the district.  
3. Each Board Member is to be treated with dignity and respect.  
4. Board Member Commitment will include:  
Participate fully in the discussion of issues  
Listen respectfully to all views and opinions  
Respect each individual’s opinion  
Accept the majority action of the Board  
Board Members  
5. An individual Board Member will not use the media as a personal forum,  
unless it is clearly indicated that the opinion is personal and not  
representative of the Board majority position.  
6. Each Board Member will make every effort to attend all Board meetings in  
person; and to start and end on time.  
7. Board Members will ensure opportunities for each to comment.  
Superintendent  
8. Staff is the responsibility of the Superintendent who will bring  
recommendations to the Board for action.  
9. Questions regarding Board agenda items are to be communicated to the  
Superintendent prior to the Board meeting and the Superintendent will  
respond in a timely manner.  
10. The Superintendent is to communicate all significant administrative  
actions to the Board.  
11. Legal and personnel matters will be confidential.  
MEETING RULES OF ENGAGEMENT  
* Up to Three (3) minute speaking limit for Board Members  
* No mingling with the audience  
* Address comments to other Board Members  
* Focus on agenda items  
* Don't repeat what's been said  
* Always be respectful  
* No interruptions  
* Enforce norms  
* Model desired behavior  
MEETING PROCEDURES  
All Board meetings shall begin on time and shall be guided by an Agenda  
prepared in accordance with Board bylaws and posted and distributed in  
accordance with the Ralph M. Brown Act (open meeting requirements) and  
other applicable laws.  
(cf. 9322 - Agenda/Meeting Materials)  
The President shall conduct Board meetings in accordance with law, Board  
Bylaws, and its parliamentary authority which shall enable the Board to  
efficiently consider issues and carry out the will of the majority.  
(cf. 9121 - President)  
The Board believes that late night meetings deter public participation, can  
affect the Board's decision-making ability, and can be a burden to staff.  
Regular Board meetings shall be adjourned not later than 11:00 p.m. unless  
the Board agrees to extend the meeting, which may only be done once by 45  
minutes.  
(cf. 9320 - Meetings and Notices)  
A. Call To Order - 4:00 P.M.  
President Jennifer Brouhard called the Regular Meeting to order at 4:03 P.M.  
B. Roll Call  
Present  
Absent  
5 - Director Rachel Latta  
Director Patrice Berry  
Director Clifford Thompson  
Vice President Valarie Bachelor  
President Jennifer Brouhard  
4 - Student Director Michele Vasquez  
Student Director Maximus Simmons  
Director VanCedric Williams  
Director Mike Hutchinson  
C. President's Statement Disclosing Item(s) To Be Discussed In Closed  
Session  
The items are listed pursuant to law.  
President Brouhard stated that the Board will go into Closed Session to take  
up one item - Public Employee Matter.  
C1. Public Comment on Closed Session Items  
This section provides an opportunity for a member of the Public to address  
the Board on any Closed Session Item on the Agenda prior to the Board's  
recess to Closed Session for possible consideration of the Item.  
Public Comment on this section of the Agenda shall not exceed ten (10)  
minutes.  
C1.-1  
Public Comment On Closed Session Items - May 28, 2025.  
No Comments  
D. Recess to Closed Session  
President Brouhard recessed the Regular Meeting to Closed Session at 4:08  
P.M.  
Closed Session Item(s):  
Pupil Matter(s)  
D.-1  
D.-2  
D.-3  
D.-4  
23-2809  
24-1143  
24-1467  
25-1429  
Readmission - Student L  
Readmission - Student L.  
Readmission - Student GG  
Readmission - Student GG.  
Readmission - Student II  
Readmission - Student II.  
Expulsion - Student V  
Expulsion - Student V.  
Public Employment Matter(s)  
D.-5  
24-1967  
Public Employment  
Superintendent of Schools  
E. Reconvene to Public Session - 6:00 P.M.  
President Brouhard reconvened the meeting at 8:03 P.M.  
F.  
Second Roll Call  
Present  
8 - Student Director Michele Vasquez  
Student Director Maximus Simmons  
Director Rachel Latta  
Director VanCedric Williams  
Director Patrice Berry  
Director Clifford Thompson  
Vice President Valarie Bachelor  
President Jennifer Brouhard  
1 - Director Mike Hutchinson  
Absent  
G. President's Statement of Reportable Action Taken In Closed Session  
and the Vote or Abstention of Members Present, If Any  
President Brouhard made Statement of Reportable Action taken in Closed  
Session, as follows:  
D.-1 through D.-4 - Not taken up  
D.-5 - Discussed  
H. Modification(s) To Agenda  
This section allows for any change in the printed Order of Business including,  
but not limited to, an announcement that an item or legislative file will be  
considered out of Agenda printed order, that consideration of an Item has  
been withdrawn, postponed, rescheduled, or taken off of a General Consent  
Report for separate discussion and/or possible action.  
Director Williams pulled L.-18 (25-1146), L.-48 (25-1241), and L.-50 (25-1249)  
for separate discussion and vote. The matters, however, were returned by  
Director Williams to the General Consent Report before discussion,  
consideration and vote.  
President Brouhard modified by agenda by taking up Special Order of the  
Day, Student Director's Report, Comments by Collective Bargaining Units,  
and then Public Comments on Non-Agenda items.  
Roll Call (Secretary's Observation)  
Director Hutchinson present at 8:12 P.M.  
Present  
9 - Student Director Michele Vasquez  
Student Director Maximus Simmons  
Director Rachel Latta  
Director VanCedric Williams  
Director Mike Hutchinson  
Director Patrice Berry  
Director Clifford Thompson  
Vice President Valarie Bachelor  
President Jennifer Brouhard  
I.  
Special Orders of the Day  
This section is primarily for ceremonial items. There shall be one public  
comment opportunity, prior to all Special Order items, which shall not exceed  
10 minutes.  
I.-1  
Education and Superintendent of Schools  
Adoption by the Board of Education of Resolution Nos. 2425-0240,  
2425-0241, 2425-0242 - Honoring Lincoln Elementary School, Crocker  
Highlands Elementary School and Peralta Elementary School, each, as a  
2025 California Distinguished School.  
Attachments:  
Public Speaker:  
Assata Olugbala  
A motion was made by Vice President Bachelor, seconded by Director  
Thompson, that Resolution No. 2425-0240 be Adopted.. The motion  
carried by the following vote:  
Ayes:  
7 - Rachel Latta  
VanCedric Williams  
Mike Hutchinson  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
2 - Michele Vasquez  
Maximus Simmons  
P Aye:  
Enactment No: 25-0781  
Facilities Committee - May 15, 2025 - Valarie Bachelor, Chairperson  
I.-2  
Marcus A. Foster Leadership Center - Division of Facilities  
Planning and Management  
Adoption by the Board of Education of Resolution No. 2425-0132*  
Naming the New Administrative Building at 1011 Union Street, Located  
on the Historical Site of Cole Elementary School, in Honor of Dr. Marcus  
A. Foster, a Groundbreaking Educator and Visionary Leader.  
____  
*Renumbered 2425-0132.1, File I.D. 25-1964, Enactment No. 25-1357.  
Attachments:  
Public Speakers:  
Wanda Steward  
Jumoke Hinton  
Herman Brown  
Assata Olugbala  
A motion was made by Vice President Bachelor, seconded by Director  
Latta that Resolution No. 2425-0132 be Adopted. The Motion carried by  
the following vote:  
Ayes:  
7 - Rachel Latta  
VanCedric Williams  
Mike Hutchinson  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
2 - Michele Vasquez  
Maximus Simmons  
P Aye:  
Enactment No: 25-0782  
I.-3  
Union Street - Paul Robeson, Ida Louise Jackson - Division of  
Facilities Planning and Management  
Adoption by the Board of Education of Resolution No. 2425-0134*  
Naming of Selected Spaces within the New Administrative Building at  
1011 Union Street, the Former Cole Elementary Site, in Honor of Paul  
Robeson and Ida Louise Jackson.  
____  
*Renumbered 2425-0134.1, File I.D. 25-1964, Enactment No. 25-1357.  
Attachments:  
Public Speakers:  
Wanda Steward  
Jumoke Hinton  
Herman Brown  
Assata Olugbala  
A motion was made by Vice President Bachelor, seconded by Director  
Latta that Resolution No. 2425-0132 be Adopted. The Motion carried by  
the following vote:  
Ayes:  
7 - Rachel Latta  
VanCedric Williams  
Mike Hutchinson  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
2 - Michele Vasquez  
Maximus Simmons  
P Aye:  
Enactment No: 25-0783  
J.  
Public Comment on All Non-Agenda Items Within the Subject Matter  
Jurisdiction of the Board  
Public Comment on All Non-Agenda Item Within the Subject Matter  
Jurisdiction of the Board allows a member of the Public to address the Board  
on subject matter that is not an item on today's Agenda. The Board will listen  
but cannot act or otherwise respond without the issue being noticed and  
posted on today's or a future Agenda, unless the matter is deemed an  
emergency pursuant to law. Public Comment on this section of the Agenda  
shall not exceed thirty (30) minutes.  
J.-1  
Matter Jurisdiction of the District – May 28, 2025  
Public Comment On All Non-Agenda Items Within the Subject Matter  
Jurisdiction of the District - May 28, 2025.  
Public Speakers:  
Stephisha Ycoy-Walton  
Viveca Ycoy-Walton  
Assata Olugbala  
Sheila Haynes  
Presentation/Acknowledgment Made  
K. Adoption of the Pupil Discipline Consent Report  
All items appearing on the Agenda under "Adoption of the Pupil Discipline  
Consent Report(s)," is a final vote taken in one motion, in Public Session, on  
pupil cases individually considered in Closed Session, to expel, grant a  
suspended expulsion, revoke a suspended expulsion order, reinstate,  
readmit, admit or take other appropriate disciplinary action regarding a pupil,  
unless a Board Member requests an item to be removed and voted on  
separately or otherwise acted upon.  
An item on this Consent Report which a member has requested be removed,  
shall be removed, without debate, for separate consideration and vote or  
other disposition. Item(s) so removed from this Consent Report shall be  
considered separately in the Agenda immediately after the Consent Report is  
adopted or otherwise acted upon. And there shall be no additional or separate  
public comment on such item(s).  
Other than what is printed in the Closed Session section and this section of  
the Agenda, action taken regarding an individual pupil case is confidential,  
pursuant to both federal and/or state law, unless waived in writing by parent or  
guardian.  
Public Comment on this section of the Agenda shall not exceed ten (10)  
minutes.  
Agenda Items K-.1 thru K.-4 were not considered at today's Regular Meeting.  
K.-1  
K.-2  
23-2809  
24-1143  
Readmission - Student L  
Readmission - Student L.  
Readmission - Student GG  
Readmission - Student GG.  
K.-3  
K.-4  
24-1467  
25-1429  
Readmission - Student II  
Readmission - Student II.  
Expulsion - Student V  
Expulsion - Student V.  
L. Adoption of the General Consent Report  
All items appearing on the Agenda under "Adoption of the General Consent  
Report" means that such are approved in one motion unless a Board member  
requests that an item be removed and voted on separately or otherwise acted  
upon. An item on this Consent Report which a member has requested be  
removed, shall be removed, without debate, for separate consideration and  
vote or other disposition. Item(s) so removed from this Consent Report shall  
be considered separately in the Agenda immediately after the Consent Report  
is adopted or otherwise acted upon. And there shall be no additional or  
separate public comment on such item(s).  
Public Comment on this section of the Agenda shall not exceed ten (10)  
minutes.  
Director Williams rescinded his pulled items and now is part of the General  
Consent Report.  
Public Speakers:  
Leigh Daniels  
Daniel Bissonette  
Assata Olugbala  
Chief Systems and Services Officer  
L.-1  
Controls Fire Protection, LP – Gymnasium Improvements: Under  
Armour & Eat and Play Foundation Project – Division of Facilities  
Planning and Management  
Approval by the Board of Education of a Construction Agreement  
Between Owner and Contractor by and between the District and  
Johnson Controls Fire Protection, LP, Livermore, CA, for the latter to  
relocate two beams and two reflecting plates, install conduit to new  
beam, replace cable to ensure it remains splice-free and test affected  
beam heads for the Gymnasium Improvements with Under Armour at  
Montera Middle School, in the total amount of $24,888.57, with work  
scheduled to commence on May 29, 2025 and scheduled to last until July  
31, 2025.  
Vendor No.: 004981  
Requisition No.: vr25-10696  
Resource Code-Site No.: 2600/913  
Funding Source: Fund 1 General Fund  
Attachments:  
A motion was made by Director Latta, seconded by Vice President  
Bachelor, to Approve the General Consent Report. The motion carried  
by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Valarie Bachelor  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Clifford Thompson  
Absent:  
Enactment No: 25-0784  
L.-2  
KDI Group Inc. – Westlake Middle School Roof Replacement  
Project - Buildings and Grounds Department  
Approval by the Board of Education of an Agreement for Inspector of  
Record Services for Construction by and between the KDI Group Inc.,  
Oakland, CA, for the latter to provide Inspector of Record Services for  
the Westlake Middle School Roof Replacement Project, in the lump-sum  
amount of $4,060.00, with the work scheduled to commence on May 29,  
2025, and scheduled to last until August 5, 2025, via the Buildings and  
Grounds Department.  
Vendor No.: 002377  
Requisition No.: VR25-10908  
Resource Code-Site No.: 9914/216  
Funding Source: Deferred Fund 140  
Attachments:  
A motion was made by Director Latta, seconded by Vice President  
Bachelor, to Approve the General Consent Report. The motion carried  
by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Valarie Bachelor  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Clifford Thompson  
Absent:  
Enactment No: 25-0785  
L.-3  
KDI Group Inc. - Chabot Elementary School Library and Main  
Building Roof Replacement Project - Buildings and Grounds  
Department  
Approval by the Board of Education of an Agreement for Inspector of  
Record Services for Construction by and between The KDI Group Inc.,  
Oakland, CA, for the latter to provide Inspector of Record Services for  
the Chabot Elementary School Library and Main Building Roof  
Replacement Project, in the lump-sum amount of $5,220.00, with the  
work scheduled to commence on May 15, 2025, and scheduled to last  
until August 5, 2025, via the Buildings and Grounds Department.  
.
Vendor No.: 002377  
Requisition No.: VR25-10904  
Resource Code-Site No.: 9914/106  
Funding Source: Fund 14 – Deferred Maintenance  
Attachments:  
A motion was made by Director Latta, seconded by Vice President  
Bachelor, to Approve the General Consent Report. The motion carried  
by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Valarie Bachelor  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Clifford Thompson  
Absent:  
Enactment No: 25-0786  
L.-4  
Westlake Middle School Gym Roof Replacement Project –  
Department of Buildings & Grounds  
Approval by the Board of Education of an Agreement Between Owner  
and Contractor by and between the District and Diablo Roofing, Inc.,  
Oakland, CA, for the latter to provide installation, removal, and  
replacement of the roof on the gym building, as described in Contract  
Documents and Bid Form Document 00 31 01, incorporated herein by  
reference as though fully set forth, as part of the Westlake Middle School  
Gym Roof Replacement Project, in the amount of $226,750.00, which  
includes a contingency allowance of $30,000.00, as the lowest responsive  
responsible bidder, with the work anticipated to commence on June 6,  
2025, and required to be completed within sixty days (60), with an  
anticipated ending of August 5, 2025.  
Vendor No.: New  
Requisition No.: VR25-12732  
Resource Code-Site No.: 9913 213  
Funding Source: Fund 140 Deferred Maintenance  
Attachments:  
A motion was made by Director Latta, seconded by Vice President  
Bachelor, to Approve the General Consent Report. The motion carried  
by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Valarie Bachelor  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Clifford Thompson  
Absent:  
Enactment No: 25-0787  
L.-5  
Markham Elementary School Student Restroom Renovation  
Project - Buildings and Grounds Department  
Approval by the Board of Education of an Agreement for Architectural  
Services by and between the District and Bartos Architecture, Inc., San  
Mateo, CA, for the latter to provide architectural services which consists of  
providing DSA approved drawings and construction administration support  
for the Markham Elementary School Student Restroom Renovation Project,  
in the lump-sum amount of $73,640.00, as the selected consultant, with work  
scheduled to commence on May 29, 2025, and scheduled to last until August  
31, 2026, via the Buildings and Grounds Department.  
Vendor No.: 009568  
Requisition No.: VR25-12608  
Resource Code-Site No.: 9914/138  
Funding Source: 140 Deferred Maintenance  
Attachments:  
A motion was made by Director Latta, seconded by Vice President  
Bachelor, to Approve the General Consent Report. The motion carried  
by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Valarie Bachelor  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Clifford Thompson  
Absent:  
Enactment No: 25-0788  
L.-6  
Design, Inc. - Oakland High, International Community & Think  
College Now - As Specified - Turf Field Replacement Projects -  
Division of Facilities Planning and Management  
Approval by the Board of Education of Amendment No. 1, Agreement for  
Engineering Services by and between the District and Verde Design, Inc.  
Santa Clara, CA, for the latter to provide Design and Architectural  
Services for the Oakland High School Turf and Field Replacement Project  
and for the International Community School & Think College Now at  
Cesar Chavez Turf Field Replacement Project, in an additional amount of  
$661,705.00, (Oakland High School Turf Replacement Project  
($326,945.00), and International Community School & Think College  
Now ($334,760.00), increasing the Agreement’s not-to-exceed amount  
from $0.00 to $661,705.00, with work scheduled to commence on May  
29, 2025, and scheduled to end on May 28, 2026. All other terms and  
condition of the Agreement remain in full force and effect.  
Vendor No.: 004498  
Requisition No.: VR25-01570  
Resource Code-Site No.: 2600 913  
Funding Source: Fund 1 General Fund ELOP  
Attachments:  
A motion was made by Director Latta, seconded by Vice President  
Bachelor, to Approve the General Consent Report. The motion carried  
by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Valarie Bachelor  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Clifford Thompson  
Absent:  
Enactment No: 25-0789  
L.-7  
Drafting & Fabrication, Inc. – Esperanza Elementary School  
Kitchen Upgrades Project – Nutrition Services Department  
Ratification by the Board of Education of a Construction Agreement  
Between Owner and Contractor by and between the District and EN  
Drafting & Fabrication, Inc. Concord, CA., for the latter to provide  
construction services which consists of repairs and upgrades to outdated  
kitchen equipment, which frequently breaks down and operates  
inefficiently, as part of the Esperanza Elementary (Kitchen Countertop and  
Sink) & Burckhalter Elementary (Steel Pipe Railing) School Kitchen  
Upgrades Project, in the amount of $1,984.50 and $14,501.18,  
respectively, with the work anticipated to commence on May 1, 2025,  
and scheduled to last until June 1, 2025.  
Vendor No.: 009379  
Resource Code-Site No.: 7032 991  
Funding Source: Cafeteria Special Revenue Funds KIT Kitchen  
Infrastructure Funds  
Attachments:  
A motion was made by Director Latta, seconded by Vice President  
Bachelor, to Approve the General Consent Report. The motion carried  
by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Valarie Bachelor  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Clifford Thompson  
Absent:  
Enactment No: 25-0790  
L.-8  
Emergency Rooter – Hoover Elementary School New Floor Drain  
Upgrades Project – Nutrition Services Department  
Ratification by the Board of Education of a Construction Agreement  
Between Owner and Contractor by and between the District and  
Emergency Rooter, Oakland, CA., for the latter to provide construction  
services which consist of repairs and upgrades to damaged floor drains  
and outdated sink drains in the school cafeteria as part of the Hoover  
Elementary School New Floor Drain Upgrades Project, in the amount of  
$30,920.00, with the work anticipated to commence on May 1, 2025,  
and scheduled to last until June 1, 2025.  
Vendor No.: 001567  
Resource Code-Site No.: 7032 991  
Funding Source: KIT Funds Kitchen Infrastructure Funds  
Attachments:  
A motion was made by Director Latta, seconded by Vice President  
Bachelor, to Approve the General Consent Report. The motion carried  
by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Valarie Bachelor  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Clifford Thompson  
Absent:  
Enactment No: 25-0791  
L.-9  
North Construction & Pluming. – Sequoia Elementary School  
Plumbing & Drain Repairs Project- Nutrition Services Department  
Ratification by the Board of Education of a Construction Agreement  
Between Owner and Contractor by and between the District and 99  
North Construction & Plumbing, Concord, CA, for the latter to provide  
repairs and upgrades to outdated plumbing and drains for the kitchen,  
which frequently breaks down and operates inefficiently, described in  
Estimate, dated 4/21/2025, incorporated herein by reference as though  
fully set forth, as part of the Sequoia Elementary Plumbing and Drain  
Repairs Project, in the amount of $34,889.90, with the work anticipated  
to commence on May 1, 2025, and scheduled to last until June 1, 2025.  
Vendor No.: New  
Resource Code-Site No.: 7032 991  
Funding Source: KIT Kitchen Infrastructure Funds  
Attachments:  
A motion was made by Director Latta, seconded by Vice President  
Bachelor, to Approve the General Consent Report. The motion carried  
by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Valarie Bachelor  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Clifford Thompson  
Absent:  
Enactment No: 25-0792  
L.-10  
T.Y.R., Inc. - Manzanita Elementary School- California Fire  
Implementation Project - Division of Facilities Planning and  
Management  
Approval by the Board of Education of an Agreement for Inspector of  
Record Services for Construction by and between the District and  
T.Y.R., Inc., Huntington Beach CA, for the latter to provide Inspector of  
Record Services for the Manzanita Elementary School California Fire  
Implementation Project, in the not-to-exceed amount of $26,334.00,  
which includes a contingency fee of $2,394.00, with work scheduled to  
commence on May 29, 2025, and scheduled to last until July 31, 2025.  
Vendor No.: 009573  
Requisition No.: VR25-12938  
Resource Code-Site No.: 7822/918  
Funding Source: General Fund 1  
Attachments:  
A motion was made by Director Latta, seconded by Vice President  
Bachelor, to Approve the General Consent Report. The motion carried  
by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Valarie Bachelor  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Clifford Thompson  
Absent:  
Enactment No: 25-0793  
L.-11  
T.Y.R., Inc. - Martin Luther King Jr. Elementary School -  
California Fire Implementation Project - Division of Facilities  
Planning and Management  
Approval by the Board of Education of an Agreement for Inspector of  
Record Services for Construction by and between the District and T.Y.R.,  
Inc., Huntington Beach CA, for the latter to provide Inspector of Record  
Services for the Martin Luther King Jr. Elementary School California Fire  
Implementation Project, in the not-to-exceed amount of $10,626.00,  
which includes a contingency fee of $966.00, with work scheduled to  
commence on May 29, 2025, and scheduled to last until July 31, 2025.  
Vendor No.: #009573  
Requisition No.: VR25- 3020  
Resource Code-Site No.: 7822/182  
Funding Source: General Fun 1  
Attachments:  
A motion was made by Director Latta, seconded by Vice President  
Bachelor, to Approve the General Consent Report. The motion carried  
by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Valarie Bachelor  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Clifford Thompson  
Absent:  
Enactment No: 25-0794  
Chief, Talent  
L.-12  
Department  
Approval by the Board of Education of Personnel Report No. 2425-0009 -  
Talent/Human Resources Department.  
Attachments:  
A motion was made by Director Latta, seconded by Vice President  
Bachelor, to Approve the General Consent Report. The motion carried  
by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Valarie Bachelor  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Clifford Thompson  
Absent:  
Enactment No: 25-0853  
Chief Academic Officer  
L.-13  
SEARCH - Oakland Adult and Career Education Department  
Approval by the Board of Education of Amendment No. 2, Memorandum  
of Understanding by and between the District, on behalf of its Adult and  
Career Education, Oakland, CA, the County of Alameda, on behalf of its  
Human Resource Services, Oakland, CA and East Bay Innovations (EBI),  
San Leandro, CA, for the latter to continue to provide its Project SEARCH,  
a countywide internship program for adults with developmental  
disabilities, extending the period from July 1, 2019 through June 30, 2025  
to June 30, 2028, via the Oakland Adult & Career Education Department,  
at no cost to the District.  
Funding Source: No Fiscal Impact  
Attachments:  
A motion was made by Director Latta, seconded by Vice President  
Bachelor, to Approve the General Consent Report. The motion carried  
by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Valarie Bachelor  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Clifford Thompson  
Absent:  
Enactment No: 25-0795  
L.-14  
Madison Park Academy Upper Campus - Community Schools and  
Student Services Department  
Approval by the Board of Education of a Services Agreement by and  
between the District and Aim High, San Francisco, CA, for the latter to  
provide nine hours of daily summer academic support and enrichment  
to OUSD students who are in need of summer services to counter  
summer learning loss; program activities based on youth development  
quality standards; work collaboratively with the District Summer  
Learning and After School Programs Offices to ensure that students in  
need receive at least nine hours of daily summer learning, enrichment,  
physical activity, and support services; conduct outreach for summer  
student recruitment and communicate regularly with families over the  
summer; fulfill District grant reporting requirements, including  
submission of summer attendance records; and maintain regular  
communication with District Summer Learning and After School Program  
Offices to review progress on summer program goals for the Summer  
Learning Program at Madison Park Academy Upper Campus, via the  
Community Schools and Student Services Department, for the period of  
June 16, 2025 through July 18, 2025, in an amount not to exceed  
$35,121.00  
Vendor No.: 000298  
Requisition No.: VR25-10912  
Resource Code-Site No.: 2600-922  
Funding Source: Expanded Learning Opportunities Program  
Attachments:  
A motion was made by Director Latta, seconded by Vice President  
Bachelor, to Approve the General Consent Report. The motion carried  
by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Valarie Bachelor  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Clifford Thompson  
Absent:  
Enactment No: 25-0796  
L.-15  
Urban Promise Academy - Community Schools and Student  
Services Department  
Approval by the Board of Education of a Services Agreement by and  
between the District and Aim High, San Francisco, CA, for the latter to  
provide nine hours of daily summer academic support and enrichment to  
OUSD students who are in need of summer services to counter summer  
learning loss; program activities based on youth development quality  
standards; work collaboratively with the District Summer Learning and  
After School Programs Offices to ensure that students in need receive at  
least nine hours of daily summer learning, enrichment, physical activity, and  
support services; conduct outreach for summer student recruitment and  
communicate regularly with families over the summer; fulfill District grant  
reporting requirements, including submission of summer attendance  
records; and maintain regular communication with District Summer  
Learning and After School Offices, comply with 21st Century Community  
Learning Centers, ESSER, and Expanded Learning Opportunities  
Program grant requirements, for the Summer Learning Program at Urban  
Promise Academy, via the Community Schools and Student Services  
Department, for the period of June 16, 2025 through July 18, 2025, in an  
amount not to exceed $73,754.10.  
Vendor No.: 000298  
Requisition No.: VR25-10914  
Resource Code-Site No.: 2600-922  
Funding Source: Expanded Learning Opportunities  
Attachments:  
A motion was made by Director Latta, seconded by Vice President  
Bachelor, to Approve the General Consent Report. The motion carried  
by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Valarie Bachelor  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Clifford Thompson  
Absent:  
Enactment No: 25-0797  
L.-16  
Program Master Contract 2022-2025 - Jewish Community Center  
of the East Bay - Summer Learning Programs - Montera Middle  
School - Community Schools and Student Services Department  
Approval by the Board of Education of Summer Programming Addendum  
No. 3, Expanded Learning Programs After School Program Master  
Contract 2022-2025 (Master Contract) by and between the District and  
Jewish Community Center of the East Bay, Oakland, CA, for the latter to  
provided summer academic and enrichment services, as described in  
Exhibit A, incorporated herein by reference as though fully set forth, at  
Montera Middle School, via the Community Schools and Student  
Services Department, in an additional amount of $74,634.00, increasing  
the Master Contract not-to-exceed amount from $1,360,554.00 to  
$1,435,188.00, for the unchanged term of July 1, 2022 through July 31,  
2025. All other terms and conditions of the Master Contract remain in  
full force and effect.  
Vendor No.: 007909  
Requisition No.: VR25-12208  
Resource Code-Site No.: 2600-922  
Funding Source: Expanded Learning Opportunities Program  
Attachments:  
A motion was made by Director Latta, seconded by Vice President  
Bachelor, to Approve the General Consent Report. The motion carried  
by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Valarie Bachelor  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Clifford Thompson  
Absent:  
Enactment No: 25-0798  
L.-17  
United for Success Academy  
Approval by the Board of Education of a Services Agreement 2024-2025  
by and between the District and Spanish Speaking Unity Council,  
Oakland, CA, for the latter to support Latino at-risk students in  
developing stronger academic, behavioral, and social emotional skills by  
offering accelerated student academic achievement in core curriculum  
areas; assist in increasing the graduation rate of Latino young men;  
provide targeted intervention for students by engaging teacher,  
students, and families on dialogue around how best to increase student  
achievement; support at-risk students in developing strong academic  
behavioral and social emotional skills at United for Success Academy, for  
the period of April 14, 2025 through June 1, 2025, in an amount not to  
exceed $13,100.67.  
Vendor No.: 004014  
Requisition No.: VR25-11289  
Resource Code-Site No.: 3182-228  
Funding Source: ESSA: Comp Support & Improvmt  
Attachments:  
A motion was made by Director Latta, seconded by Vice President  
Bachelor, to Approve the General Consent Report. The motion carried  
by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Valarie Bachelor  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Clifford Thompson  
Absent:  
Enactment No: 25-0799  
L.-18  
Strategic Resource Planning Department  
Ratification by the Board of Education of a Services Agreement  
2024-2025 by and between the District and SEE Change Consulting,  
Brisbane, CA, for the latter to provide Professional Develop Session for  
faculty and staff on conflict resolution skills; administration of climate  
survey, analysis, and consultation, via Strategic Resource Planning  
Department, for the period of April 7, 2025 through June 20, 2025, in an  
amount not to exceed $3,712.50.  
Vendor No.: 008536  
Requisition No.: VR25-10827  
Resource Code-Site No.: 4035-950  
Funding Source: Title 2-a Teacher Quality  
Attachments:  
A motion was made by Director Latta, seconded by Vice President  
Bachelor, to Approve the General Consent Report. The motion carried  
by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Valarie Bachelor  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Clifford Thompson  
Absent:  
Enactment No: 25-0800  
L.-19  
High School  
Approval by the Board of Education of a Services Agreement 2024-2025  
by and between the District and Oakland Kids First, Oakland, CA, for the  
latter to provide opportunities for students to enroll into a paid  
internship program that offers a career exploration experience to  
support students in learning about different health and urban design  
career opportunities at Castlemont High School, from May 1, 2025  
through June 30, 2025, in an amount not to exceed $23,000.00.  
Vendor No.: 003136  
Requisition No.: VR25-08481  
Resource Code-Site No.: 9339-301  
Funding Source: 9339-301  
Attachments:  
A motion was made by Director Latta, seconded by Vice President  
Bachelor, to Approve the General Consent Report. The motion carried  
by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Valarie Bachelor  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Clifford Thompson  
Absent:  
Enactment No: 25-0801  
L.-20  
West Oakland Middle School  
Ratification by the Board of Education of a Services Agreement  
2024-2025 by and between the District and Oakland Interfaith Gospel  
Choir, Oakland, CA, for the latter to provide vocal music instruction to  
students in grades 6-8 during the day, after school, and over the summer  
at West Oakland Middle School, for the period of April 25, 2025 through  
June 30, 2025, in an amount not to exceed $5,000.00.  
Vendor No.: 007965  
Requisition No.: VR25-09369  
Resource Code-Site No.: 6332-204  
Funding Source: CCSPP Implementation Grant  
Attachments:  
A motion was made by Director Latta, seconded by Vice President  
Bachelor, to Approve the General Consent Report. The motion carried  
by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Valarie Bachelor  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Clifford Thompson  
Absent:  
Enactment No: 25-0802  
L.-21  
Counseling Department  
Ratification by the Board of Education of a Services Agreement  
2024-2025 by and between the District and High Road Alliance, Berkeley,  
CA, for the latter to write the grant narratives for the College and Career  
Access Pathways Grant (CCAP)-Round III to be submitted on behalf of  
Ralph J. Bunche, MetWest, Sojourner Truth and the Young Adult  
Program, via OPSR Counseling Department, for the period of April 7,  
2025 through June 30, 2025, in an amount not to exceed $4,000.00.  
Vendor No.: 008365  
Requisition No.: VR25-12141  
Resource Code-Site No.: 9011-928  
Funding Source: Donations  
Attachments:  
A motion was made by Director Latta, seconded by Vice President  
Bachelor, to Approve the General Consent Report. The motion carried  
by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Valarie Bachelor  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Clifford Thompson  
Absent:  
Enactment No: 25-0803  
L.-22  
Associates, Inc. - Edna Brewer Middle School  
Ratification by the Board of Education of a Services Agreement  
2024-2025 by and between the District and Woodminster / Producers  
Associates, Inc., Oakland, CA, for the latter to provide costume, prop,  
set, and light designs to allow the drama club to put on a musical -  
Frozen - for the Brewer community, for Edna Brewer Middle School, for  
the period of April 7, 2025 through May 29, 2025, in an amount not to  
exceed $4,300.00.  
Vendor No.: 009536  
Requisition No.: VR25-11031  
Resource Code-Site No.: 6770-210  
Funding Source: Prop28 Arts and Music  
Attachments:  
A motion was made by Director Latta, seconded by Vice President  
Bachelor, to Approve the General Consent Report. The motion carried  
by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Valarie Bachelor  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Clifford Thompson  
Absent:  
Enactment No: 25-0804  
L.-23  
Inc. - High School Linked Learning Department  
Ratification by the Board of Education of a Services Agreement  
2024-2025 by and between the District and Mentoring Medicine &  
Science, Inc., Oakland, CA, for the latter to partner with District to offer a  
variety of programs to support students during Highway to Health  
Summer 2025 programming, that are pursuing or curious about health  
care careers, particularly the Emergency Medical Technician (EMT)  
Program, supporting students to get an overview of this career, with the  
goal of motivating students to take future EMT courses provided by  
District; provide mentorship, career exposure, and leadership  
development, via High School Linked Learning Department, for the  
period of June 2, 2025 through July 30, 2025, in an amount not to exceed  
$3,630.00.  
Vendor No.: 002825  
Requisition No.: VR25-12280  
Resource Code-Site No.: 9067-912  
Funding Source: Walter & Elise Haas Fund  
Attachments:  
A motion was made by Director Latta, seconded by Vice President  
Bachelor, to Approve the General Consent Report. The motion carried  
by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Valarie Bachelor  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Clifford Thompson  
Absent:  
Enactment No: 25-0805  
L.-24  
High School Linked Learning Department  
Approval by the Board of Education of a Services Agreement 2024-2025  
by and between the District and Oakland Public Education Fund,  
Oakland, CA, for the latter to facilitate and pay teachers from Oakland  
Charter schools, funded by Measures N and H - ASPIRE Lionel Wilson  
Prep, ASPIRE Golden State Preparatory, Lodestar, East Bay Innovation  
Academy, Envision, Leadership Public Schools Oakland R&D, Lighthouse  
Community, Oakland School for the Arts, Oakland Unity - to participate  
in the Gold Linked Learning certification process, via High School Linked  
Learning Department, for the period of April 10, 2025 through June 30,  
2025, in an amount not to exceed $31,350.00.  
Vendor No.: 003143  
Requisition No.: VR25-10863  
Resource Code-Site No.: 9339-912  
Funding Source: Measure H  
Attachments:  
A motion was made by Director Latta, seconded by Vice President  
Bachelor, to Approve the General Consent Report. The motion carried  
by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Valarie Bachelor  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Clifford Thompson  
Absent:  
Enactment No: 25-0806  
L.-25  
Healing Connection, Inc - West Oakland Middle School  
Ratification by the Board of Education of Amendment No. 1, Services  
Agreement 2024-2025 by and between the District and Attitudinal  
Healing Connection (AHC), Inc, Oakland, CA, for the latter to provide  
additional after school and weekend enrichment for students, as well as  
a one week summer enrichment program for students, for the period of  
December 11, 2024 through June 30, 2025, in the additional amount of  
$19,000.00, increasing the Agreement not to exceed amount from  
$23,500.00 to $42,500.00, via West Oakland Middle School. All other  
terms and conditions of the Agreement remain in full force and effect.  
Vendor No.: 000532  
Requisition No.: VR25-11822  
Resource Code-Site No.: 3182-204  
Funding Source: ESSA: Comp Support & Improvmt  
Attachments:  
A motion was made by Director Latta, seconded by Vice President  
Bachelor, to Approve the General Consent Report. The motion carried  
by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Valarie Bachelor  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Clifford Thompson  
Absent:  
Enactment No: 25-0807  
L.-26  
Summer Learning Programs - Community Schools and Student  
Services Department  
Approval by the Board of Education of a Services Agreement by and  
between the District and East Oakland Youth Development Center,  
Oakland, CA, for the latter to provide nine hours of daily summer  
academic support and enrichment to OUSD students who are in need of  
summer services to counter summer learning loss; program activities based  
on youth development quality standards; work collaboratively with the  
District Summer Learning and After School Programs Offices to ensure  
that students in need receive at least nine hours of daily summer learning,  
enrichment, physical activity, and support services: conduct outreach for  
summer student recruitment and communicate regularly with families over  
the summer; fulfill District grant reporting requirements, including  
submission of summer attendance records; and maintain regular  
communication with District Summer Learning and After School Programs  
Offices to review progress on summer program goals for the Summer  
Learning Program at 8200 International Blvd., Oakland, CA.; assist  
providers to comply with 21st Century Community Learning Centers,  
ESSER, and Expanded Learning Opportunities Program grant  
requirements, via the Community Schools and Student Services  
Department, for the period June 16, 2025 through July 25, 2025, in an  
amount not to exceed $79,609.60.  
Vendor No.: 001496  
Requisition No.: VR25-10923  
Resource Code-Site No.: 2600-922  
Funding Source: Expanded Learning Opportunities Program  
Attachments:  
A motion was made by Director Latta, seconded by Vice President  
Bachelor, to Approve the General Consent Report. The motion carried  
by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Valarie Bachelor  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Clifford Thompson  
Absent:  
Enactment No: 25-0808  
L.-27  
Sankofa United Elementary School - Community Schools and  
Student Services Department  
Approval by the Board of Education of a Services Agreement by and  
between the District and Lincoln, Oakland, CA, for the latter to provide  
nine hours of daily summer academic support and enrichment to OUSD  
students who are in need of summer services to counter summer learning  
loss; program activities will be based on youth development quality  
standards; work collaboratively with District Summer Learning and After  
School Programs Offices to ensure that students in need receive at least  
nine hours of daily summer learning, enrichment, physical activity, and  
support services; conduct outreach for summer student enrollment and  
communicate regularly with families over the summer; fulfill District grant  
reporting requirements, including submission of summer attendance  
records; and maintain regular communication with District Summer  
Learning and After School Programs Offices to review progress on  
summer program goals for the Summer Learning Program at Sankofa  
United Elementary School; assist providers to comply with all 21st  
Century, ESSERS, and Expanded Learning Opportunities Program grant  
requirements, for the Summer Learning Program at Sankofa United  
Elementary School, via the Community Schools and Student Services  
Department, for the period June 16, 2025 through July 25, 2025, in an  
amount not to exceed $49,756.00.  
Vendor No.: 002590  
Requisition No.: VR25-10982  
Resource Code-Site No.: 4124-2600  
Attachments:  
A motion was made by Director Latta, seconded by Vice President  
Bachelor, to Approve the General Consent Report. The motion carried  
by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Valarie Bachelor  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Clifford Thompson  
Absent:  
Enactment No: 25-0809  
L.-28  
Linked Learning Department  
Approval by the Board of Education of a Services Agreement 2024-2025  
by and between the District and Oakland Public Education Fund,  
Oakland, CA, for the latter to administer stipends to student participants in  
the OUSD Alumni Highway to Work Program: Emergency Room Technician,  
Certified Nursing Assistant, and Emergency Medical Technician, via High  
School Linked Learning Department, for the period of June 1, 2025  
through June 30, 2025, in an amount not to exceed $60,000.00.  
Vendor No.: 003143  
Requisition No.: VR25-12735  
Resource Code-Site No.: 9067-912  
Funding Source: Walter & Elise Haas Fund  
Attachments:  
A motion was made by Director Latta, seconded by Vice President  
Bachelor, to Approve the General Consent Report. The motion carried  
by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Valarie Bachelor  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Clifford Thompson  
Absent:  
Enactment No: 25-0810  
L.-29  
Horace Mann Elementary School - Community Schools and  
Student Services Department  
Approval by the Board of Education of a Services Agreement by and  
between the District and Lincoln, Oakland, CA, for the latter to provide  
nine hours of daily summer academic support and enrichment to District  
students who are in need of summer services to counter summer  
learning loss, and provide related services, perform tasks, as described  
in Exhibit A of the Agreement, incorporated herein by reference as  
though fully set forth, for the Summer Learning Program at Horace Mann  
Elementary School, via the Community Schools and Student Services  
Department, for the period June 16, 2025 through July 25, 2025, in an  
amount not to exceed $49,756.00.  
Vendor No.: 002590  
Requisition No.: VR25-12507  
Resource Code-Site No.: 2600-922  
Funding Source: Expanded Learning Opportunities Program  
Attachments:  
A motion was made by Director Latta, seconded by Vice President  
Bachelor, to Approve the General Consent Report. The motion carried  
by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Valarie Bachelor  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Clifford Thompson  
Absent:  
Enactment No: 25-0811  
L.-30  
Community Schools and Student Services Department  
Approval by the Board of Education of a Services Agreement 2024-2025  
by and between the District and Oakland Public Education Fund,  
Oakland, CA, for the latter to provide stipends to high school students  
who participate in the neurotech lab focused on addressing the youth  
mental health crisis, via Community Schools and Student Services  
Department, for the period of April 1, 2025 through June 30, 2025, in an  
amount not to exceed $2,750.00.  
Vendor No.: 003143  
Requisition No.: VR25-11488  
Resource Code-Site No.: 9225-922  
Funding Source: Kaiser Health&wellness W/ebcf  
Attachments:  
A motion was made by Director Latta, seconded by Vice President  
Bachelor, to Approve the General Consent Report. The motion carried  
by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Valarie Bachelor  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Clifford Thompson  
Absent:  
Enactment No: 25-0812  
L.-31  
Public Education Fund - Community Schools and Student Services  
Department  
Approval by the Board of Education of Amendment No. 1, Service  
Agreement 2024-2025 by and between the District and Oakland Public  
Education Fund, Oakland, CA, for the latter to hire five performing arts  
instructors to work with students attending Summer Learning Programs  
with the District to include but not limited to dance, theater, voice and  
Music, in the additional amount of $1,171.98, increasing the Agreement  
not to exceed amount from $18,531.14 to $19,703.12 and extending the  
Agreement term from October 23, 2024 through March 31, 2025 to June  
30, 2025. All other terms and conditions of the Agreement remain in full  
force and effect.  
Vendor No.: 003143  
Requisition No.: VR25-12534  
Resource Code-Site No.: 2600-922  
Funding Source: Expanded Learning Opp Programs  
Attachments:  
A motion was made by Director Latta, seconded by Vice President  
Bachelor, to Approve the General Consent Report. The motion carried  
by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Valarie Bachelor  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Clifford Thompson  
Absent:  
Enactment No: 25-0813  
L.-32  
Classroom - Community Schools and Student Services Department  
Approval by the Board of Education of a Services Agreement 2024-2025  
by and between the District and Center for the Collaborative Classroom,  
Alameda, CA, for the latter to provide training for District early literacy  
tutors as they implement SIPPS instruction across all elementary summer  
learning sites, as described in Exhibit A of the Agreement, incorporated  
herein by reference as though fully set forth, via Community Schools and  
Student Services Department, for the period of June 1, 2025 through  
June 30, 2025, in an amount not to exceed $6,400.00.  
Vendor No.: 001014  
Requisition No.: VR25-12811  
Resource Code-Site No.: 2600-922  
Funding Source: Expanded Learning Opp Programs  
Attachments:  
A motion was made by Director Latta, seconded by Vice President  
Bachelor, to Approve the General Consent Report. The motion carried  
by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Valarie Bachelor  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Clifford Thompson  
Absent:  
Enactment No: 25-0814  
L.-33  
Foundation - Community Schools and Student Services Department  
Ratification by the Board of Education of Amendment No. 1, Services  
Agreement 2024-2025 by and between the District and Lend A Hand  
Foundation, Oakland, CA, for the latter to provide an additional 300  
students and families with access to the following items for students  
and their families experiencing homelessness: clothing, shoes, socks,  
diapers, hygiene kits, toiletries, etc., via the Community Schools and  
Student Services Department, for the unchanged period of December  
02, 2024 through May 30, 2025, in the additional amount of $25,000.00  
increasing the Agreement not to exceed amount from $5,000.00 to  
$30,000.00. All other terms and conditions of the Agreement remain in  
full force and effect.  
Vendor No.: 007680  
Requisition No.: VR25-11150  
Resource Code-Site No.: 3010-922  
Funding Source: Title I-Basic Grant Low Income  
Attachments:  
A motion was made by Director Latta, seconded by Vice President  
Bachelor, to Approve the General Consent Report. The motion carried  
by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Valarie Bachelor  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Clifford Thompson  
Absent:  
Enactment No: 25-0815  
L.-34  
Schools and Student Services Department  
Ratification by the Board of Education of a Services Agreement  
2024-2025 by and between the District and Michael Armitage, San  
Francisco, CA, for the latter to create a comprehensive online directory of  
the District's approved vendors, allowing users (site leaders and families) to  
filter and sort vendors based on multiple programmatic categories, as further  
described in Exhibit A of the Agreement, incorporated herein by reference as  
though fully set forth, via Community Schools and Student Services  
Department, for the period of February 17, 2025 through June 30, 2025,  
in an amount not to exceed $15,500.00.  
Vendor No.: 008009  
Requisition No.: VR25-12769  
Resource Code-Site No.: 2600-922  
Funding Source: Expanded Learning Opp Programs  
Attachments:  
A motion was made by Director Latta, seconded by Vice President  
Bachelor, to Approve the General Consent Report. The motion carried  
by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Valarie Bachelor  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Clifford Thompson  
Absent:  
Enactment No: 25-0816  
L.-35  
West Oakland Middle School  
Approval by the Board of Education of a Services Agreement 2024-2025  
by and between the District and Dimensions Dance Theatre, Oakland,  
CA, for the latter to provide daytime, after school and summertime  
enrichment for students, as described in Exhibit A of the Agreement,  
incorporated herein by reference as though fully set forth, at West  
Oakland Middle School (WOMS), for the period of April 21, 2025 through  
June 30, 2025, in an amount not to exceed $52,150.00.  
Vendor No.: 004778  
Requisition No.: VR25-09370  
Resource Code-Site No.: 3182-204, 9332-204  
Funding Source: Measure G1 Parcel Tax and ESSA: Comp Support  
& Improvmt  
Attachments:  
A motion was made by Director Latta, seconded by Vice President  
Bachelor, to Approve the General Consent Report. The motion carried  
by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Valarie Bachelor  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Clifford Thompson  
Absent:  
Enactment No: 25-0817  
L.-36  
Community Elementary School  
Ratification by the Board of Education of a Services Agreement  
2024-2025 by and between the District and Freedom Ink, LLC,  
Englewood, NJ, for the latter to provide professional development  
training sessions for the staff; provide support and insight in creating  
and fine tuning systems and procedures relating to climate and culture,  
instructional goals and data for Manzanita Community Elementary  
School, for the period of April 23, 2025 through May 21, 2025, in an  
amount not to exceed $10,000.00.  
Vendor No.: 009504  
Requisition No.: VR25-11400  
Resource Code-Site No.: 6266-179  
Funding Source: Educator Effectiveness  
Attachments:  
A motion was made by Director Latta, seconded by Vice President  
Bachelor, to Approve the General Consent Report. The motion carried  
by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Valarie Bachelor  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Clifford Thompson  
Absent:  
Enactment No: 25-0818  
L.-37  
Asian Youth Center - Manzanita Community Elementary School  
Approval by the Board of Education of Amendment No. 1, Services  
Agreement 2024-2025 by and between the District and East Bay Asian  
Youth Center, Oakland, CA, for the latter to plan and implement tiered  
intervention strategies to increase satisfactory attendance and reduce  
chronic absenteeism among Kindergartners and 1st graders, for the  
period of August 12, 2024 through May 29, 2025, in the additional amount  
of $7,200.00, increasing the Agreement not to exceed amount from  
$67,800.00 to $75,000.00. All other terms and conditions of the  
Agreement remain in full force and effect.  
Vendor No.: 001474  
Requisition No.: VR25-09817  
Resource Code-Site No.: 4127-179  
Funding Source: Title 4-Student Support  
Attachments:  
A motion was made by Director Latta, seconded by Vice President  
Bachelor, to Approve the General Consent Report. The motion carried  
by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Valarie Bachelor  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Clifford Thompson  
Absent:  
Enactment No: 25-0819  
L.-38  
of Equity  
Ratification by the Board of Education of a Services Agreement  
2024-2025 by and between the District and ACTS Full Gospel C.O.G.I.C.,  
for the latter to host 2025 OUSD Black Student Celebration on Friday,  
May 23, 2025, as described in the Exhibit A of the Agreement,  
incorporated herein by reference as though fully set forth, via Office of  
Equity, for the period of April 22, 2025 through May 23, 2025, in an  
amount not to exceed $2,500.00.  
Vendor No.: 000258  
Requisition No.: VR25-11180  
Resource Code-Site No.: 0006-929  
Funding Source: S&C Carryover Fund  
Attachments:  
A motion was made by Director Latta, seconded by Vice President  
Bachelor, to Approve the General Consent Report. The motion carried  
by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Valarie Bachelor  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Clifford Thompson  
Absent:  
Enactment No: 25-0820  
L.-39  
Academics and Instruction Department  
Ratification by the Board of Education of a No Cost Services Agreement -  
2024-2025 by and between the District and Derivita, Inc., Salt Lake City,  
UT, for the latter -with this pilot program - to provide summer school  
teachers with training for how to manage students and assignments in  
the platform, i.e., standards-aligned math practice via Derivita during  
summer school courses, via Academics and Instruction Department, for  
the period of May 1, 2025 through December 19, 2025, at no cost to the  
District.  
Vendor No.: 009466  
Funding Source: No Fiscal Impact  
Attachments:  
A motion was made by Director Latta, seconded by Vice President  
Bachelor, to Approve the General Consent Report. The motion carried  
by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Valarie Bachelor  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Clifford Thompson  
Absent:  
Enactment No: 25-0821  
L.-40  
McDonald Crudo - Linked Learning Department  
Ratification by the Board of Education of Amendment No. 2, Services  
Agreement 2024-2025 by and between the District and Amy McDonald  
Crudo, Oakland, CA, for the latter to process Charter & Street Academy  
reimbursements, including the set-up of appropriate files and related  
documents, communication with Charter and Street fiscal contacts, and  
the design and delivery of training for completing both the  
reimbursements and customizations, for the period of October 23, 2025  
through June 30, 2025, in the additional amount of $2,500.00, increasing  
the Agreement not to exceed amount from $39,000.00 to $41,500.00. All  
other terms and conditions of the Agreement remain in full force and  
effect.  
Vendor No.: 008870  
Requisition No.: VR25-09928  
Resource Code-Site No.: 9339-912  
Funding Source: Measure H  
Attachments:  
A motion was made by Director Latta, seconded by Vice President  
Bachelor, to Approve the General Consent Report. The motion carried  
by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Valarie Bachelor  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Clifford Thompson  
Absent:  
Enactment No: 25-0822  
L.-41  
Inc. - Castlemont High School  
Ratification by the Board of Education of a Services Agreement  
2024-2025 by and between the District and Mentoring Medicine &  
Science (MIMS), Inc., Oakland, CA, for the latter to provide the following  
services: workshop, activity Support: collaborate with Community Health  
Equity Academy (CHEA) teachers to support the development and facilitation  
of introductory workshops or activities for 9th, 10th, and 11th-grade students  
focused on public and community health, as described in Exhibit A of the  
Agreement, incorporated herein by reference as though fully set forth at  
Castlemont High School, for the period of April 1, 2025, through June 30,  
2025, in an amount not to exceed $7,500.00.  
Vendor No.: 002825  
Requisition No.: VR25-10503  
Resource Code-Site No.: 9339-301  
Funding Source: Measure H  
Attachments:  
A motion was made by Director Latta, seconded by Vice President  
Bachelor, to Approve the General Consent Report. The motion carried  
by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Valarie Bachelor  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Clifford Thompson  
Absent:  
Enactment No: 25-0823  
L.-42  
High School  
Ratification by the Board of Education of a Services Agreement  
2024-2025 by and between the District and Big Picture Learning,  
Providence, RI, for the latter to provide online advisory and internship  
coaching as well as curriculum development, which includes unlimited  
access to their online repository, to support teachers, integrate CTE  
standards and improve the quality of the internship program; three  
onsite professional development sessions and a two-day visit to  
Highline Big Picture for coordinated work and collaboration to improve  
the quality of real-world experiences and build better alignment to  
Linked Learning standards and expected student outcomes at MetWest  
High School, for the period of April 14, 2025, through June 30, 2025, in an  
amount not to exceed $25,000.00.  
Vendor No.: 000693  
Requisition No.: VR25-11048  
Resource Code-Site No.: 9333-338  
Funding Source: Measure N  
Attachments:  
A motion was made by Director Latta, seconded by Vice President  
Bachelor, to Approve the General Consent Report. The motion carried  
by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Valarie Bachelor  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Clifford Thompson  
Absent:  
Enactment No: 25-0824  
L.-43  
Early Childhood Development Department  
Approval by the Board of Education of Amendment No. 1, Services  
Agreement 2024-2025 by and between the District and WestEd, San  
Francisco, CA, for the latter to provide supplementary training for TK and  
preschool educators focused on the CA Teaching Pyramid; encompass  
professional development for all staff, as well as training sessions  
available for teachers to enroll in, for the period of August 5, 2024  
through June 30, 2025, in the additional amount of $25,000.00, increasing  
the Agreement not to exceed amount from $40,200.00 to $65,200.00. All  
other terms and conditions of the Agreement remain in full force and  
effect.  
Vendor No.: 004597  
Requisition No.: VR25-11381  
Resource Code-Site No.: 9186-910  
Funding Source: "First 5" Measure AA  
Attachments:  
A motion was made by Director Latta, seconded by Vice President  
Bachelor, to Approve the General Consent Report. The motion carried  
by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Valarie Bachelor  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Clifford Thompson  
Absent:  
Enactment No: 25-0825  
L.-44  
Community Wellness - Community Schools and Student Services  
Department  
Ratification by the Board of Education of a No Cost Services Agreement -  
2024-2025 by and between the District and The Alliance For Community  
Wellness, Hayward, CA, for the latter to provide Caminos Program  
services including case management, home visiting, preventative  
counseling, workshops and trainings focusing on unaccompanied  
immigrant youth, children of migrant families and their caregivers in  
District, via Community Schools and Student Services Department, for  
the period of July 1, 2024 through June 30, 2025, at no cost to the District.  
Vendor No.: 007906  
Requisition No.: NC22-1858355634  
Funding Source: No Fiscal Impact - No Cost Agreement  
Attachments:  
A motion was made by Director Latta, seconded by Vice President  
Bachelor, to Approve the General Consent Report. The motion carried  
by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Valarie Bachelor  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Clifford Thompson  
Absent:  
Enactment No: 25-0826  
L.-45  
International Community School  
Ratification by the Board of Education of a Services Agreement  
2024-2025 by and between the District and The Mosaic Project, Oakland,  
CA, for the latter to provide 4th graders year-round access to Social  
Emotional Learning and Social Justice curriculum; train teachers and  
provide hard copies of music to be used in the classroom; plan and  
present multiple assemblies and give an overview of the culminating  
end-of-year field trip for students at International Community School,  
for the period of May 12, 2025 through May 16, 2025, in an amount not to  
exceed $6,600.00.  
Vendor No.: 002941  
Requisition No.: VR25-09559  
Resource Code-Site No.: 4127-186  
Funding Source: Title 4-Student Support  
Attachments:  
A motion was made by Director Latta, seconded by Vice President  
Bachelor, to Approve the General Consent Report. The motion carried  
by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Valarie Bachelor  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Clifford Thompson  
Absent:  
Enactment No: 25-0827  
L.-46  
Council of Alameda County, Inc dba The Unity Council – CCTR -  
Early Childhood Education  
Approval by the Board of Education of Resolution No. 2425-0032 -  
Authorizing Subcontract (Service Agreement) to The Spanish Speaking  
Unity Council of Alameda County, Inc, dba The Unity Council, A Portion  
of the District's Fiscal Year 2024-25 CCTR-General Child Care and Child  
Development Program, for the provision of child development services,  
in an amount not to exceed $662,456.00, with no administrative fee, for  
the term of July 1, 2024 through June 30, 2025, subject to the Council  
complying with any and all applicable terms and conditions of the State  
Contract.  
Funding Source: California Department of Education -  
CCTR-General Child Care and Child Development Program  
Funding  
Attachments:  
A motion was made by Director Latta, seconded by Vice President  
Bachelor, to Approve the General Consent Report. The motion carried  
by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Valarie Bachelor  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Clifford Thompson  
Absent:  
Enactment No: 25-0828  
L.-47  
Academy  
Ratification by the Board of Education of a Services Agreement  
2024-2025 by and between the District and Public Health Institute,  
Oakland, CA, for the latter to provide 4 Life Academy students in-depth,  
hands-on opportunities to explore their interests in health, clinical  
skills, and the art of medicine; engage in: Professional certifications  
including CPR, First Aid, Mastering suturing and wound care, Field trips  
to state-of-the-art health facilities at LIFE Academy, for the period of  
May 1, 2025, through May 30, 2025, in an amount not to exceed  
$11,200.00.  
Vendor No.: 003481  
Requisition No.: VR25-11154  
Resource Code-Site No.: 9333-335  
Funding Source: Measure N  
Attachments:  
A motion was made by Director Latta, seconded by Vice President  
Bachelor, to Approve the General Consent Report. The motion carried  
by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Valarie Bachelor  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Clifford Thompson  
Absent:  
Enactment No: 25-0829  
L.-48  
- Castlemont High School  
Approval by the Board of Education of a Services Agreement 2024-2025  
by and between the District and Bay Area Community Resources (BACR),  
El Cerrito, CA, for the latter to provide an Intensive Pathway Case  
Manager to:  
1-Design and manage structured, paid onsite internship programs aimed  
at equipping Newcomer students with essential independent living  
skills, fostering community integration, and enhancing academic  
engagement by providing real-world application of academic knowledge  
and skills;  
2-Systematically monitor and assess key academic performance  
indicators, including student attendance, grade point averages, and  
progression toward graduation requirements;  
3-Evaluate the development of social-emotional learning competencies  
by tracking indicators such as cultivating positive relationships with  
peers, family, and educators; reduction in out-of-class time, disciplinary  
referrals, and suspensions;  
4-Strengthen communication and engagement with students’  
caregivers, families, and community stakeholders through structured  
initiatives such as orientation sessions, open house events, and active  
facilitation of school-to-home communication regarding student  
progress;  
5-Collaborate with school-based personnel, including social workers,  
specialists, case managers, administrative leadership, community school  
managers, and teachers’ leaders, Coordination of Services Teams  
(COST), and external community partners to ensure comprehensive  
student support, goal attainment, and progress monitoring; and  
6-Implement trauma-informed practices to create a safe, supportive,  
and responsive environment that promotes social-emotional and  
academic development,  
at Castlemont High School, for the period of January 1, 2025, through  
June 30, 2025, in an amount not to exceed $33,000.00.  
Vendor No.: 000624  
Requisition No.: VR25-09980  
Resource Code-Site No.: 9339-301  
Funding Source: Measure H  
Attachments:  
A motion was made by Director Latta, seconded by Vice President  
Bachelor, to Approve the General Consent Report. The motion carried  
by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Valarie Bachelor  
Jennifer Brouhard  
Absent:  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Clifford Thompson  
Enactment No: 25-0830  
L.-49  
- LIFE Academy  
Approval by the Board of Education of a Services Agreement 2024-2025  
by and between the District and Bay Area Community Resources (BACR),  
El Cerrito, CA, for the latter to facilitate and pay out the Work Based  
Learning (WBL) Student Stipends for 30 Life Academy students who  
participate in the WBL learning, career preparation, and real training  
experiences within LIFE Academy, for the period of April 1, 2025, through  
June 30, 2025, in an amount not to exceed $5,000.00.  
Vendor No.: 000624  
Requisition No.: VR25-11143  
Resource Code-Site No.: 9333-335  
Funding Source: Measure N  
Attachments:  
A motion was made by Director Latta, seconded by Vice President  
Bachelor, to Approve the General Consent Report. The motion carried  
by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Valarie Bachelor  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Clifford Thompson  
Absent:  
Enactment No: 25-0831  
L.-50  
Castlemont High School  
Approval by the Board of Education of a Services Agreement 2024-2025  
by and between the District and East Bay Consortium, Oakland, CA, for  
the latter to provide personalized college advising sessions, including  
assessments of A through G eligibility and reviews of student transcripts  
to help students explore their options for further education,  
encompassing community colleges, four year colleges and universities,  
trade schools, and direct entry into the workforce; promote family  
engagement, through Cash for College events, where families receive  
assistance in understanding the financial aid process and completing the  
Free Application for Federal Student Aid (FAFSA) and the California  
Dream Act, also known as the Development, Relief, and Education for  
Alien Minors Act, and learn about the implications for students; and  
advisors also contribute to other Future Center initiatives, such as  
providing staff support for field trips and dual enrollment programs at  
Castlemont High School, for the period of January 1, 2025, through May  
31, 2025, in an amount not to exceed $35,000.00.  
Vendor No.: 001478  
Requisition No.: VR25-09978  
Resource Code-Site No.: 9333-301  
Funding Source: Measure N  
Attachments:  
A motion was made by Director Latta, seconded by Vice President  
Bachelor, to Approve the General Consent Report. The motion carried  
by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Valarie Bachelor  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Clifford Thompson  
Absent:  
Enactment No: 25-0832  
L.-51  
Early Childhood Education  
Approval by the Board of Education of a Memorandum of  
Understanding (MOU) by and between the Peralta Community College  
District, on behalf of the East Bay Innovations (EBI), San Leandro, CA  
and the District, for the latter to provide EBI with instructional and other  
related services for adults with developmental disabilities, as specified in  
the Scope of Work, for the term 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 Latta, seconded by Vice President  
Bachelor, to Approve the General Consent Report. The motion carried  
by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Valarie Bachelor  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Clifford Thompson  
Absent:  
Enactment No: 25-0833  
L.-52  
University of San Francisco - Upward Bound Project - High School  
Linked Learning Office  
Approval by the Board of Education of a No Cost Services Agreement  
(SA) and Data Sharing Agreement (DSA), each, by and between the  
District and the University of San Francisco (USF), San Francisco, CA,  
for the latter through the SA to provide its Upward Bound (UB) Project  
Workshops; Topics offered include study skills, goal setting, time  
management, college exploration, career exploration, self-esteem and  
values, and anything else that may assist participants in preparing fo  
college. Individual Advising/Transcript Evaluation: One on one  
appointments with a USF UB Advisor. Special emphasis is always on  
ensuring that students are on track to graduate from high school and are  
receiving adequate college preparatory coursework. Connections to high  
quality academic tutoring services. Advice & assistance in secondary  
course selection, and if applicable, initial postsecondary course selection.  
Assistance in preparing for college entrance exams and completing college  
admissions applications. Information on the full range of federal student  
financial aid programs and benefits (including federal Pell grant awards and  
loan forgiveness) and resources for locating public and private  
scholarships. Counseling services designed to improve the financial and  
economic literacy of the participants or the participant’s parents.  
Assistance in completing financial aid applications. Connections for  
participants to education or counseling services designed to improve the  
financial and economic literacy of the participants or the participant’s  
parents, at no cost to the District, for the period of July 1, 2025 through  
June 30, 2027, and under the DSA, the terms and conditions of District's  
transmission of or sharing of pupil data with the University of San  
Francisco and the protection by the University of San Francisco, of such  
data, for the same term as SA, via the High School Linked Learning  
Department.  
Funding Source: No Fiscal Impact  
Attachments:  
A motion was made by Director Latta, seconded by Vice President  
Bachelor, to Approve the General Consent Report. The motion carried  
by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Valarie Bachelor  
Jennifer Brouhard  
Absent:  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Clifford Thompson  
Enactment No: 25-0834  
L.-53  
Instruction Department  
Approval by the Board of Education of a Grant Award Lettter  
(Reference #9-2025) by and between the Eat.Learn.Play Foundation  
(ELPF), Oakland, CA, and the District, with the latter accepting  
$650,000.00 from ELPF to support the Literacy Coaches Program for  
students across all elementary schools, as described in Annex A of  
Grant Award Letter, incorporated herein by reference as though fully  
set forth, pursuant to the terms and conditions thereof, via the  
Academics and Instruction Department, for the period July 1, 2025  
through June 30, 2026.  
Funding Source: Eat.Learn.Play Grant  
Attachments:  
A motion was made by Director Latta, seconded by Vice President  
Bachelor, to Approve the General Consent Report. The motion carried  
by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Valarie Bachelor  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Clifford Thompson  
Absent:  
Enactment No: 25-0835  
L.-54  
Work Training Partner’s Affiliate Organization - OUSD Internship  
- Exploring College, Career, and Community Options (ECCCO) -  
High School Linked Learning Office  
Approval by the Board of Education of a Memorandum of Understanding  
(MOU) by and between the District and the Work Training Partner or Work  
Training Partner’s Affiliate Organization, as defined in MOU, for the latter  
to coordinate workplace learning experiences for minors, including District  
students for the Exploring College, Career, and Community Options  
(ECCCO), with the MOU outlining key areas, including  
Incident/Accident/Mandated Reporting, adherence to Federal, State, and  
Local Laws and Regulations, Legal Notifications, Indemnification, and  
Insurance provisions, via the High School Linked Learning Office, for the  
period of May 28, 2025 through May 28, 2028, at no cost to the District.  
Attachments:  
A motion was made by Director Latta, seconded by Vice President  
Bachelor, to Approve the General Consent Report. The motion carried  
by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Valarie Bachelor  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Clifford Thompson  
Absent:  
Enactment No: 25-0836  
L.-55  
LIFE Academy  
Approval by the Board of Education of a Services Agreement 2024-2025  
by and between the District and Oakland Public Education Fund,  
Oakland, CA, for the latter to manage the stipend process for student  
interns from school involved with the pathway for summer Work Based  
Learning (WBL) program, Exploring College, Career and Community  
Options (ECCCO), including setting up the intern stipend process and  
timeline, issuing stipend payments as directed by OUSD's (WBL)  
Coordinator on the agreed-upon timeline, resolving stipend issues in a  
professional manner, invoicing OUSD for the amount of processed  
stipends, and issuing year-end tax documents to stipend recipients at  
LIFE Academy, from April 1, 2025 through June 30, 2025, in an amount not  
to exceed $9,350.00.  
Vendor No.: 003143  
Requisition No.: VR25-12857  
Resource Code-Site No.: 9333-335  
Funding Source: Measure N  
Attachments:  
A motion was made by Director Latta, seconded by Vice President  
Bachelor, to Approve the General Consent Report. The motion carried  
by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Valarie Bachelor  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Clifford Thompson  
Absent:  
Enactment No: 25-0837  
L.-56  
School  
Ratification by the Board of Education of a Services Agreement  
2024-2025 by and between the District and Robert Frazier, Oakland, CA,  
for the latter to provide 185 - 190 hours of instrumental music learning  
experiences for Montera Middle School band students; support students  
with foundational and advanced skills on band instruments including  
flute, clarinet, saxophone, trumpet, trombone and percussion during  
the scheduled music classes occurring on 5 days/week for 7 weeks, as  
well as arranged weekends during the school year; culminate in a public  
performance in spring at Montera Middle School, for the period of April  
26, 2025 through May 30, 2025, in an amount not to exceed $18,842.87.  
Vendor No.: 001743  
Requisition No.: VR25-07581  
Resource Code-Site No.: 6770-211  
Funding Source: Prop28 Arts and Music  
Attachments:  
A motion was made by Director Latta, seconded by Vice President  
Bachelor, to Approve the General Consent Report. The motion carried  
by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Valarie Bachelor  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Clifford Thompson  
Absent:  
Enactment No: 25-0838  
L.-57  
School Linked Learning Department  
Ratification by the Board of Education of a Services Agreement  
2024-2025 by and between the District and AlciDesigns & Consulting, El  
Sobrante, CA, for the latter to provide event planning and logistical  
support before and during the Linked Learning Practice Sharing event, as  
described in Exhibit A of the Agreement, incorporated herein by  
reference as though fully set forth, via the High School Linked Learning  
Department, for the period of March 27, 2025 through June 30, 2025, in  
an amount not to exceed $3,655.00.  
Vendor No.: 008264  
Requisition No.: VR25-10302  
Resource Code-Site No.: 9339-912  
Funding Source: Measure H  
Attachments:  
A motion was made by Director Latta, seconded by Vice President  
Bachelor, to Approve the General Consent Report. The motion carried  
by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Valarie Bachelor  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Clifford Thompson  
Absent:  
Enactment No: 25-0839  
General Counsel  
L.-58  
Change - Ascend Charter School - Office of Charter Schools  
Approval by the Board of Education of the In-Lieu of Proposition 39  
Facilities Use Agreement by and 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, 2025 through June 30, 2026, with anticipated revenue to  
the District of $288,645 in 2025-26.  
Attachments:  
A motion was made by Director Latta, seconded by Vice President  
Bachelor, to Approve the General Consent Report. The motion carried  
by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Valarie Bachelor  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Clifford Thompson  
Absent:  
Enactment No: 25-0840  
L.-59  
Charter Schools Office  
Approval by the Board of Education of Resolution No. 2425-0023 -  
Adopting Issuance of Proposition 39 Facilities Offer and Directing Staff to  
Issue Written Final Offers in Compliance with Proposition 39.  
Attachments:  
A motion was made by Director Latta, seconded by Vice President  
Bachelor, to Approve the General Consent Report. The motion carried  
by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Valarie Bachelor  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Clifford Thompson  
Absent:  
Enactment No: 25-0841  
L.-60  
American Federation of State, County and Municipal Employees,  
Local 57 (“AFSCME) and District - July 1, 2024 through June 30,  
2027  
Approval by the Board of Education of the Tentative Agreement (“TA”),  
as Agreement By and Between the District and the American Federation  
of State, County and Municipal Employees (“AFSCME”), Local 57, for the  
term July 1, 2024 through 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 Latta, seconded by Vice President  
Bachelor, to Approve the General Consent Report. The motion carried  
by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Valarie Bachelor  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Clifford Thompson  
Absent:  
Enactment No: 25-0842  
L.-61  
Administrative Hearings - Legal Department  
Ratification by the Board of Education of a Standard Agreement by and  
between District and the CA Department of General Services-Office of  
Administrative Hearings, for the latter to furnish the District with the  
services of an Administrative Law Judges and case management staff for  
the purpose of managing cases and conducting hearings under Government  
Code Section 27727, as further described in Attachments A through C, as  
requested by the Legal Department, on an as needed basis, in an amount  
not to exceed $48,000.00 plus additional fees as described in Exhibits A  
and B of the Agreement, incorporated herein by reference as though fully  
set forth, for the period May 7, 2025 through May 6, 2030.  
Attachments:  
A motion was made by Director Latta, seconded by Vice President  
Bachelor, to Approve the General Consent Report. The motion carried  
by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Valarie Bachelor  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Clifford Thompson  
Absent:  
Enactment No: 25-0843  
L.-62  
Sharing Agreement - Burke, Williams & Sorensen, LLP - General  
Counsel  
Approval by the Board of Education of a Memorandum of  
Understanding and Engagement Policy (MOUEP) & Data Sharing  
Agreement (DSA) by and between Oakland Unified School District and  
Burke, Williams & Sorensen, LLP, authorizing the Office of the General  
Counsel to retain Burke, Williams & Sorensen, LLP to provide legal  
services to the District for civil litigation and other legal services on an  
as needed basis, for the period of July 1, 2025 through June 30, 2028, in  
an amount not to exceed $150,000.00 in a fiscal year, and under the DSA,  
the terms and conditions of District's transmission of or sharing of  
student data with Burke, Williams & Sorensen, LLP and the protection by  
Burke, Williams & Sorensen, LLP, of such data, for the same term as the  
MOUEP, via the Office of the General Counsel.  
Attachments:  
A motion was made by Director Latta, seconded by Vice President  
Bachelor, to Approve the General Consent Report. The motion carried  
by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Valarie Bachelor  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Clifford Thompson  
Absent:  
Enactment No: 25-0844  
L.-63  
Sharing Agreement - Davis Bengston Young - General Counsel  
Approval by the Board of Education of a Memorandum of  
Understanding and Engagement Policy (MOUEP) and Data Sharing  
Agreement (DSA)by and between Oakland Unified School District and  
Davis, Bengtson & Young APLC, authorizing the Office of the General  
Counsel to retain Davis, Bengtson and Young APLC to provide legal  
services to the District for civil litigation and other legal services on an  
as needed basis, for the period of July 1, 2025 through June 30, 2028, in  
an amount not to exceed $250,000.00 in a fiscal year, and under the DSA,  
the terms and conditions of District's transmission of or sharing of  
student data with Davis, Bengtson & Young APLC and the protection by  
Davis, Bengtson & Young APLC of such data, for the same term as the  
MOUEP, via the Office of the General Counsel.  
Attachments:  
A motion was made by Director Latta, seconded by Vice President  
Bachelor, to Approve the General Consent Report. The motion carried  
by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Valarie Bachelor  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Clifford Thompson  
Absent:  
Enactment No: 25-0845  
L.-64  
Contract - George Hills Company, Inc. - General Counsel  
Approval by the Board of Education of Amendment No. 3, Claims  
Adjusting and Administration Service Contract by and between the  
District ("District") and George Hills Company, Inc. ("George Hills"), for  
the latter to provide more of the same service on an as needed basis for  
tracking and investigating incidents, complaints, responding to claims, and  
providing guidance regarding claims and costs, property and liability claims  
adjusting and administration services, and litigation support and  
subrogation services upon the District's request, at no additional cost; and  
extending term of Contract from June 1, 2022 through June 30, 2025 to  
June 30, 2026. All other terms and conditions of the Contract remain in  
full force and effect.  
Attachments:  
A motion was made by Director Latta, seconded by Vice President  
Bachelor, to Approve the General Consent Report. The motion carried  
by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Valarie Bachelor  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Clifford Thompson  
Absent:  
Enactment No: 25-0846  
L.-65  
Sharing Agreement - Leone Alberts & Duus Law Firm - General  
Counsel  
Approval by the Board of Education of a Memorandum of  
Understanding and Engagement Policy & Data Sharing Agreement by  
and between Oakland Unified School District and Leone, Alberts &  
Duus Law firm, authorizing the Office of the General Counsel to  
retain Leone, Alberts & Duus Law Firm to provide legal services to  
the District for civil litigation and other legal services on an as  
needed basis, for the period of July 1, 2025 through June 30, 2028, in  
an amount not to exceed $750,000.00 in a fiscal year.  
Attachments:  
A motion was made by Director Latta, seconded by Vice President  
Bachelor, to Approve the General Consent Report. The motion carried  
by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Valarie Bachelor  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Clifford Thompson  
Absent:  
Enactment No: 25-0847  
L.-66  
Sharing Agreement - Wheatley Law Firm - General Counsel  
Approval by the Board of Education of a Memorandum of  
Understanding and Engagement Policy (MOUEP) and Data  
Sharing Agreement (DSA) by and between District and The  
Wheatley Firm, under the MOUEP to perform Workers’  
Compensation defense Legal Services with the exception of  
workers’ compensation related government code claims and  
litigation on an as needed basis for the period April 24, 2025  
through June 30, 2027, in an amount not to exceed $100,000.00  
per fiscal year and under the DSA, the terms and conditions of  
District's transmission of or sharing of student data with the  
Wheatley Firm and the protection by the Wheatley Firm of such  
data, for the same term as the MOUEP, via the Office of the  
General Counsel.  
Attachments:  
A motion was made by Director Latta, seconded by Vice President  
Bachelor, to Approve the General Consent Report. The motion carried  
by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Valarie Bachelor  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Clifford Thompson  
Absent:  
Enactment No: 25-0848  
L.-67  
Learning Without Limits Charter School - Office of Charter  
Schools  
Approval by the Board of Education of an In-Lieu of Proposition  
39 Facilities Use Agreement by and between the District and  
Learning Without Limits Charter School, for the latter’s partial  
use of the Jefferson Campus, as specified in the Agreement, for  
a one-year term, for the period July 1, 2025 through June 30,  
2026, with anticipated revenue to the District of $280,068.00 in  
2025-26.  
Attachments:  
Enactment No: 25-0849  
L.-68  
Charter School - Program Transition To, Evaluation - School Year  
2025-2026 - Brookfield Elementary School  
Approval by the Board of Education of a Memorandum of Understanding  
By and Between District and Urban Montessori Charter School, Oakland,  
CA, transiting and continuing the Charter School’s Classroom  
Instructional Program during the 2025-2026 School Year, pursuant to the  
terms and conditions stated herein, to District’s Brookfield Elementary  
School (BES), with an evaluation to be conducted of the feasibility and  
appropriateness of continuing said programmatic offerings, as part of  
the BES instructional program, beyond the 2025-2026 School Year.  
Attachments:  
A motion was made by Director Latta, seconded by Vice President  
Bachelor, to Approve the General Consent Report. The motion carried  
by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Valarie Bachelor  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Clifford Thompson  
Absent:  
Enactment No: 25-0850  
Facilities Committee - May 15, 2025 - Valarie Bachelor, Chairperson  
L.-69  
Board-Administered Programs - Facilities Planning and  
Management  
Adoption by the Board of Education of Resolution No. 2425-0237  
Authorizing Filing of Application(s) for State Allocation  
Board-Administered Programs.  
Attachments:  
A motion was made by Director Latta, seconded by Vice President  
Bachelor, to Approve the General Consent Report. The motion carried  
by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Valarie Bachelor  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Clifford Thompson  
Absent:  
Enactment No: 25-0851  
L.-70  
Designation of Authorized District Representative for OUSD -  
Facilities Planning and Management  
Adoption by the Board of Education of Resolution No. 2425-0238  
Authorizing Support of Applications for Eligibility Determination and  
Funding; Designation of Authorized District Representative for the  
Oakland Unified School District.  
Attachments:  
A motion was made by Director Latta, seconded by Vice President  
Bachelor, to Approve the General Consent Report. The motion carried  
by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Valarie Bachelor  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Clifford Thompson  
Absent:  
Enactment No: 25-0852  
Adoption of the General Consent Report  
A motion was made by Director Latta, seconded by Vice President  
Bachelor, to Approve the General Consent Report. The motion carried  
by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Valarie Bachelor  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Clifford Thompson  
Absent:  
M. 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 such are approved in one  
motion unless a Board member requests that an item be removed and voted  
on separately or otherwise acted upon. An item on this Consent Report which  
a member has requested be removed, shall be removed, without debate, for  
separate consideration and vote or other disposition. Item(s) so removed from  
this Consent Report shall be considered separately in the Agenda  
immediately after the Consent Report is adopted or otherwise acted upon.  
And there shall be no additional or separate public comment on such item(s).  
Public Comment on this section of the Agenda shall not exceed ten (10)  
minutes.  
M.-1  
Roosevelt Middle Schol Modernization Project – Division of  
Facilities Planning and Management  
Approval by the Board of Education of a General Services Agreement by  
and between the District and Nor-Cal Moving Services, Hayward, CA, for  
the latter to provide moving services for 13 offices and classrooms into  
portables, including moving furniture and other miscellaneous items  
from 79 different spaces to an onsite storage; haul furniture to the city  
dump location for the Roosevelt Middle School Modernization Project,  
as further described in Exhibit A, incorporated herein by reference as  
though fully set forth, in the not-to-exceed amount of $47,757.50, which  
includes a contingency fee of $9,551.50, as the selected vendor, for the  
term May 29, 2025 through June 30, 2025.  
Vendor No.: 003097  
Requisition No.: VR25-12517  
Resource Code-Site No.: 9657212  
Funding Source: Fund 21, Building Fund Measure Y  
Attachments:  
A motion was made by Director Latta, seconded by Vice President  
Bachelor, to Approve the General Consent Report. The motion carried  
by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Valarie Bachelor  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Clifford Thompson  
Absent:  
Enactment No: 25-0854  
M.-2  
– Roosevelt Middle School Modernization Project – Division of  
Facilities Planning and Management  
Approval by the Board of Education of Amendment No. 2, Agreement for  
Engineering Services by and between the District and AGS, Inc.,  
Oakland, CA, for the latter to provide geotechnical consulting services  
during construction for Phase 3 of Building A alterations and  
improvements, as outlined in the Proposal dated March 24, 2025,  
attached to this Agreement as Exhibit A, for the Roosevelt Middle School  
Modernization Project, in an additional amount of $410,579.90, increasing  
the Agreement’s total not-to-exceed amount from $ $103,187.60, to  
$513,767.50, and extending the term of the Agreement from June 9, 2022  
through June 26, 2026 to July 26, 2028, an (additional 761 days). All  
other terms and conditions of the Agreement remain in full force and effect.  
Vendor No.: 006491  
Requisition No.: VR25-01570  
Resource Code-Site No.: 9657 212  
Funding Source: Fund 21 Building Fund Measure Y  
Attachments:  
A motion was made by Director Latta, seconded by Vice President  
Bachelor, to Approve the General Consent Report. The motion carried  
by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Valarie Bachelor  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Clifford Thompson  
Absent:  
Enactment No: 25-0855  
M.-3  
Laurel Child Development Center – Division of Facilities Planning  
and Management  
Approval by the Board of Education of an Agreement for Engineering  
Services by and between the District and Kilowatt Engineering, Inc.,  
Oakland, CA, for the latter to provide ten-month post -construction  
commission review of the mechanical, plumbing, electrical and  
irrigation systems for the Laurel Child Development Center, in the  
not-to-exceed amount of $6,700.00, which includes a contingency fee of  
$1,500.00, with work scheduled to commence on May 29, 2025, and  
scheduled to last until September 1, 2025.  
Vendor No.: 0024551  
Requisition No.: VR25-13276  
Resource Code-Site No.: 9650/131  
Funding Source: Fund 21 Building Fund Measure J  
Attachments:  
A motion was made by Director Latta, seconded by Vice President  
Bachelor, to Approve the General Consent Report. The motion carried  
by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Valarie Bachelor  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Clifford Thompson  
Absent:  
Enactment No: 25-0856  
M.-4  
Campos Associates Architects, Inc. dba LCA Architects, Inc. -  
McClymonds High School Turf Field Replacement Project -  
Division of Facilities Planning and Management  
Approval by the Board of Education of Amendment No. 1, Agreement for  
Engineering Services by and between the District and Loving Campos  
Associates Architects, Inc. dba LCA Architects, Inc., Oakland CA, for  
the latter to provide Design and Architectural Services, as outlined in the  
Proposal dated March 25, 2025, which is attached hereto as Schedule A  
of Exhibit A of this Agreement, incorporated herein by reference as though  
fully set forth, for the McClymonds High School Turf Field Replacement  
Project, in an additional total amount of $281,860.00, increasing the  
Agreement’s total not-to-exceed amount from $$0.00 to $281,860.00,  
for the term of April 24, 2025 through April 1, 2028. All other terms and  
condition of the Agreement remain in full force and effect.  
Vendor No.: 002515  
Resource Code-Site No.: 9656 303  
Funding Source: Fund 21 Building Funds Measure Y  
Attachments:  
A motion was made by Director Latta, seconded by Vice President  
Bachelor, to Approve the General Consent Report. The motion carried  
by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Valarie Bachelor  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Clifford Thompson  
Absent:  
Enactment No: 25-0857  
M.-5  
Hughes, Inc. - Oakland International High School Intrusion Alarm  
Consulting Services Project - Division of Facilities Planning and  
Management  
Approval by the Board of Education of Amendment No. 10, Agreement  
for Engineering Services by and between the District and Jensen Hughes,  
Inc., Concord, CA, for the latter to provide Intrusion Alarm Consulting  
Services and witness fire and intrusion alarm testing by installing a  
contractor 11-month after construction completion to re-certify  
functionality of systems, as further described in Exhibit A attached to this  
Amendment, incorporated herein by reference as though fully set forth, for  
the Oakland International High School Intrusion Alarm Consulting  
Services Project, in the additional amount of $$6,500.00, increasing the  
Agreement’s not- to-exceed amount from $$674,672.00 to $681,172.00.  
All other terms and conditions of the Agreement remain in full force and  
effect.  
Vendor No.: 002281  
Requisition No.: VR25-12872  
Resource Code-Site No.: 9399 353  
Funding Source: Fund 21 Building Fund Measure B  
Attachments:  
A motion was made by Director Latta, seconded by Vice President  
Bachelor, to Approve the General Consent Report. The motion carried  
by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Valarie Bachelor  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Clifford Thompson  
Absent:  
Enactment No: 25-0858  
M.-6  
Bay Construction Company - Martin Luther King Jr. Elementary  
School Fire and Intrusion Alarm Replacement Project - Division of  
Facilities Planning and Management  
Approval by the Board of Education of Change Order No. 3, Agreement  
Between Owner and Contractor by and between the District and Bay  
Construction, Inc., Oakland, CA, for the latter to provide additional  
programing changes in the Fire alarm system for final testing for the Martin  
Luther King Jr. Elementary School Fire and Intrusion Alarm Replacement  
Project, in the amount of $8,732.85, increasing the Agreement price from  
$1,115,555.40 to $1,124,288.25, and extending the term of the  
Agreement an additional 90 calendar days, from March 26, 2022, through  
March 31, 2025 to June 30, 2025. All other terms and conditions of the  
Agreement remain in full force and effect.  
Vendor No.: 000642  
Requisition No.: PO25-03668  
Resource Code-Site No.: 9399 182  
Funding Source: Fund 21 Building Fund Measure B  
Attachments:  
A motion was made by Director Latta, seconded by Vice President  
Bachelor, to Approve the General Consent Report. The motion carried  
by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Valarie Bachelor  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Clifford Thompson  
Absent:  
Enactment No: 25-0859  
M.-7  
King Construction Inspection, Inc. - Solar Photovoltaic Phase 2 &  
3- Division of Facilities Planning and Management  
Approval by the Board of Education of an Agreement for Inspector of  
Record Services for Construction by and between the District and King  
Construction Inspection, Inc., Oakland, CA, for the latter to provide  
Inspector of Record Services for the Solar Photovoltaic Phase 2 & 3 at  
Horace Mann Elementary School, Oakland Academy of Knowledge,  
Madison Park Academy, Stonehurst Elementary School, and Laurel Child  
Development Center, in the not-to-exceed amount of $37,598.00, which  
includes a contingency fee in the amount of $3,418.00, with work  
scheduled to commence on May 29, 2025, and scheduled to last until  
April 30, 2026.  
Vendor No.: 007828  
Requisition No.: VR25-13039  
Resource Code-Site No.: 9655/136;169;215;177;131  
Funding Source: Building Fund 21 Measure Y  
Attachments:  
A motion was made by Director Latta, seconded by Vice President  
Bachelor, to Approve the General Consent Report. The motion carried  
by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Valarie Bachelor  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Clifford Thompson  
Absent:  
Enactment No: 25-0860  
M.-8  
Environmental Sciences Consultants - Solar Photovoltaic Phase 2  
& 3 Project - Division of Facilities Planning and Management  
Approval by the Board of Education of a General Services Agreement by  
and between the District and Ninyo & Moore Geotechnical &  
Environmental Sciences Consultants Alameda, CA, for the latter to provide  
material testing and inspection services for the Solar Photovoltaic Phase 2 &  
3 Project at Horace Mann Elementary School, Oakland Academy of  
Knowledge, Madison Park Academy, Stonehurst Elementary School, and  
Laurel Child Development Center in the lump-sum amount of $46,152.00  
with work scheduled to commence on May 29, 2025 and scheduled to last  
until April 30, 2026.  
Vendor No.: 003087  
Requisition No.: VR25-13035  
Resource Code-Site No.: 9655/136;169;215;177;131  
Funding Source: Building Fund21 Measure Y  
Attachments:  
A motion was made by Director Latta, seconded by Vice President  
Bachelor, to Approve the General Consent Report. The motion carried  
by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Valarie Bachelor  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Clifford Thompson  
Absent:  
Enactment No: 25-0861  
M.-9  
Contractors LLC – Fremont High School Modernization Project –  
Division of Facilities Planning and Management  
Approval by the Board of Education of Amendment No. 1,  
Lease-Leaseback Agreement by and between the District and Cahill  
Contractors LLC, Oakland, CA, for the latter to provide construction  
upgrades for Phase II, including elevator repairs, site accessibility  
improvements, parking lot renovation, and other site enhancements, as  
outlined in Lease Leaseback Sublease Amendment as Exhibit A,  
incorporate herein by reference as though fully set forth, for the Fremont  
High School Modernization Project, in an additional amount of  
$10,722,885.00, increasing the Agreement’s total not-to-exceed amount  
from $200,000.00, to $10,922,885.00, and extending the term of the  
Agreement from September 23, 2024 through June 30, 2025 to June 30,  
2026, an (additional 365 days). All other terms and conditions of the  
Agreement remain in full force and effect.  
Vendor No.: 009054  
Resource Code-Site No.: 9650 302  
Funding Source: Fund 21 Building Fund Measure J  
Attachments:  
A motion was made by Director Latta, seconded by Vice President  
Bachelor, to Approve the General Consent Report. The motion carried  
by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Valarie Bachelor  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Clifford Thompson  
Absent:  
Enactment No: 25-0862  
Adoption of General Consent Report - General Obligation Bonds -  
Measures B, J and Y  
A motion was made by Director Latta, seconded by Vice President  
Bachelor, to Approve the General Consent Report. The motion carried  
by the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Valarie Bachelor  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Clifford Thompson  
Absent:  
N. Student Board Members' Report  
This section is for an oral or written report to the Board and to the public by  
the Student Board Members regarding any information that they wish to share  
regarding past, present, or future personal or official activities as a  
representative of the All-City Council and students of the District.  
Presentation of the Report under this Agenda item shall not exceed ten (10)  
minutes. Public Comment on the Agenda item under this section shall not  
exceed ten (10) minutes.  
N.-1  
Student Board Members’ Report - May 28, 2025:  
ACC End of Year Report  
Overview of ACC  
Key Accomplishments 2024-25  
HS & MS Meetings  
Seal of Civic Engagement  
Oakland Youth Vote  
LCAP  
Introducing ACC Governing  
Board 2025-26  
Attachments:  
Student Director Vasquez and Student Director Simmons made their  
Student's Report to the Board and Public.  
No Public Speaker.  
Presentation/Acknowledgment Made  
Roll Call (Secretary's Observation)  
Director Thompson absent at 9:30 P.M.  
Present  
8 - Student Director Michele Vasquez  
Student Director Maximus Simmons  
Director Rachel Latta  
Director VanCedric Williams  
Director Mike Hutchinson  
Director Patrice Berry  
Vice President Valarie Bachelor  
President Jennifer Brouhard  
1 - Director Clifford Thompson  
Absent  
Roll Call (Secretary's Observation)  
Student Director Simmons and Student Director Vasquez absent at 10:08  
P.M.  
Present  
Absent  
6 - Director Rachel Latta  
Director VanCedric Williams  
Director Mike Hutchinson  
Director Patrice Berry  
Vice President Valarie Bachelor  
President Jennifer Brouhard  
3 - Student Director Michele Vasquez  
Student Director Maximus Simmons  
Director Clifford Thompson  
Roll Call (Secretary's Observation)  
Director Hutchinson absent at 10:09 P.M.  
Present  
Absent  
6 - Director Rachel Latta  
Director VanCedric Williams  
Director Patrice Berry  
Director Clifford Thompson  
Vice President Valarie Bachelor  
President Jennifer Brouhard  
3 - Student Director Michele Vasquez  
Student Director Maximus Simmons  
Director Mike Hutchinson  
O. Parent and Student Advisory Committee (PSAC) Report  
This section is for an oral or written report to the Board and to the public by  
the lead delegate or designee of the Parent and Student Advisory Committee  
(PSAC) regarding any information that they wish to share regarding past,  
present, or future activities as parent/guardian representatives of the Parent  
and Student Advisory Committee and of all parents and guardians in the  
District. Presentation of the Report under this Agenda item shall not exceed  
ten (10) minutes.  
There need not be separate public comment on this section. This Report  
need only occur at the first regular Board meeting of each month.  
[No Report - First Regular Meeting Only]  
P.  
Comment by Collective Bargaining Units  
This section provides an opportunity for the leadership of the District's  
recognized Collective Bargaining Units to address the Board on issues or  
matters of concern. Each bargaining unit shall have up to 5 minutes of  
comment time.  
P.-1  
Comments By Collective Bargaining Units - May 28, 2025.  
Trish Belenson, President, SEIU  
Dana Woods, AFSCME  
Presentation/Acknowledgment Made  
Q. Public Hearing(s)  
This section is for a Public Hearing(s). A Public Hearing shall be conducted  
pursuant to legal requirements. There shall be public comment for each  
public hearing, with no public comment period exceeding 10 minutes each  
hearing.  
None  
R. Unfinished Business  
Presentation of each item shall be limited to ten (10) minutes. Public  
comment shall be permitted on each item, with no public comment period  
exceeding 10 minutes per item.  
R.-1  
Force - President Jennifer Brouhard, Director Rachel Latta  
Presentation to and discussion by the Board of Education of the Ad Hoc  
"Control Over Outsourcing” Task Force Work Plan, including the Scope  
and Sequence and the Goals and Objectives, in alignment with  
Resolution No. 2425-0083.  
Attachments:  
Not Discussed and/or Taken Up  
S.  
New Business  
Presentation of each item shall be limited to ten (10) minutes. Public  
comment shall be permitted on each item,  
with no public comment period exceeding 10 minutes per item.  
S.-1  
Session - As of June 4, 2025  
Adoption by the Board of Education of the District's Position, as stated,  
on the proposed CA State Legislative Bills - Assembly and Senate -  
named herein, as of May 28, 2025:  
Attachments:  
Not Discussed and/or Taken Up  
Enactment No: 25-0981  
*****************************************************************************  
S.-2  
Commission on Teacher Credentialing – Named Employees for  
School Year 2025-2026  
Approval by the Board of Education of Resolution No. 2425-0091 -  
Application for Provisional Internship Permit - California Commission on  
Teacher Credentialing - Named Employees for School Year 2025-2026:  
1.  
Simone Brown, K - 5th Grade Art Teacher, Melrose  
Leadership Academy Middle School;  
2. Huanvy Phan, 9th - 12th Grade Social Science Teacher,  
Oakland International High School;  
3. Aura Navichoque, K - 5th Grade Mild to Moderate Support  
Needs SDC Teacher, Hillcrest Elementary School;  
4. Katharine Pope, 9th - 12th Grade Social Science Teacher,  
Oakland Technical High School;  
5. Tobi Waldron, K - 5th Grade Multiple Subject Teacher, La  
Escuelita Elementary School;  
6. Kate Shue, 9th - 12th Grade Social Science Teacher, Oakland  
Technical High School;  
7. Priya Chatwani, 9th - 12th Grade Math Teacher, Oakland  
Technical High School;  
8. Elizabeth Gonzalez Hinojosa, 9th - 12th Grade Mild to Moderate  
Support Needs SDC Teacher, Life Academy High School;  
9. Kamryn Phillips, K - 5th Grade Social Science Teacher,  
Garfield Elementary School;  
10. Hannah Cummons, 9th - 12th Grade Social Science Teacher,  
Ralph J Bunch High School;  
11. William Felix, K - 5th Grade Social Science Teacher, Melrose  
Leadership Academy Elementary School;  
12. Paul Hadweh, 9th - 12th Grade Social Science Teacher,  
Oakland International High School;  
13. James Riddle, K - 5th Grade Social Science Teacher, Bridges  
Academy Elementary School;  
14. Matthew Martin, 9th - 12th Grade Social Science Teacher,  
Madison Park Academy High School;  
15. Karla Maldonado, 9th - 12th Grade Social Science Teacher,  
Oakland International High School; and  
16. LaShawnda McCullough, K - 5th Grade Multiple Subject  
Teacher, Acorn Elementary School.  
Attachments:  
Public Speaker:  
Assata Olugbala  
A motion was made by Vice President Bachelor, seconded by  
President Brouhard, that this Resolution be Adopted . The motion  
carried by the following vote.  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Valarie Bachelor  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Clifford Thompson  
Absent:  
Enactment No: 25-0863  
T. Superintendent's Report  
This section is for an oral or written report to the Board and to the public by  
the Superintendent or designee regarding any information that they wish to  
share regarding past, present, or future personal or official activities.  
Presentation of the Report under this Agenda item shall not exceed ten (10)  
minutes. Public Comment on the Agenda item under this section shall not  
exceed ten (10) minutes.  
T.-1  
Superintendent's Report - May 28, 2025:  
District Highlights  
Network 2 Update  
High School Network Update  
Seal of Biliteracy Update  
.
Attachments:  
Sondra Aguilera, Chief Academic Officer and team presented the  
Superintendent's Report to the Board and Public, as printed in the Agenda.  
Public Speaker:  
Assata Olugbala  
Presentation Made; Discussed  
Adoption by the Board of Education of a Motion to Extend end time of  
today’s meeting (5/28/2025) until 11: 45 P.M.  
A motion was made by Vice President Bachelor, seconded by Director  
Latta, that this be Adopted . The motion carried by the following vote.  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Valarie Bachelor  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Clifford Thompson  
Absent:  
Enactment No: 25-1242  
U. President's Report  
This section is for an oral or written report to the Board and to the public by  
the President regarding any information that they wish to share regarding  
past, present, or future personal or official activities. Presentation of the  
Report under this Agenda item shall not exceed ten (10) minutes.  
U.-1  
President’s Report - May 28, 2025.  
No Report  
Enactment No:  
V. Regular Board Members' Report  
This section is for an oral or written report, consistent with Brown Act  
requirements, to the Board and to the public by each Board member  
(excluding the Student Board members) regarding any information that he/she  
may wish to share regarding past, present, or future personal or official  
activities, including, if a member is a committee chair, or the ranking  
member of the committee, in the absence of the chair, the announcement of  
date, time and possible topics at next committee meeting, celebrations, and  
recognitions. A Report is limited to three (3) minutes per member.  
V.-1  
Regular Board Member's Report - May 28, 2025.  
No Report  
Enactment No:  
W. Introduction of New Legislative Matter(s)  
Every Regular Meeting Agenda of the Board shall provide for the Introduction  
of New Matter(s). A Board member (except a Student Director), or a member  
of the Public desiring to have a motion, resolution, order, or other subject  
matter scheduled for consideration or action by the Board shall announce the  
subject nature of the intended matter during this item, provide written  
language of the specific legislative proposal and supporting documentation  
for such item, if any. The President shall assign the subject matter to the  
appropriate standing or special committee, if appropriate, for consideration of  
its programmatic, financial and/or other impact or consideration.  
If the request to place a matter on the Board's Agenda pertains to a Closed  
Session topic, the President of the Board may so advise the member or the  
person requesting inclusion of such matter on the meeting Agenda.  
None  
X. Adjournment  
President Brouhard adjourned the meeting at 11:36 P.M.  
Prepared By:  
Approved By: