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, 1011 Union Street, Oakland, CA 04607-2236  
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) 879-1940 (VM); or boe@ousd.org (E-Mail); or  
711 (eTTY/TDD); or (510) 627-9440 (eFax).  
Meeting Agenda Long - Final  
Wednesday, August 13, 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, Marianna Smith  
Staff: Denise Saddler, Ed.D., Interim Superintendent & Secretary  
ON-LINE SPEAKER CARD REGISTRATION  
Public Comment, at the meeting, will be taken individually  
on Agenda Items indicated by microphone icon.  
You may register to speak in advance on the Agenda Item  
whether attending the meeting by teleconference, e.g.,  
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  
meeting time. Instructions on how to join a meeting by video  
conference are available at:  
-Joining-a-Meeting.  
• 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 858 1670 9849, 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 available at::  
-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 available at:  
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.  
B. Roll Call  
C. President's Statement Disclosing Item(s) To Be Discussed In Closed  
Session  
The items are listed pursuant to law.  
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 - August 13, 2025.  
D. Recess to Closed Session  
Closed Session Item(s):  
Labor Matter(s)  
D.-1  
25-1864  
Conference With Labor Negotiators  
United Administrators of Oakland Schools (UAOS), Service Employees  
International Union - Local 1021 (SEIU), Oakland Education Association  
(OEA), Oakland Child Development Paraprofessional Association  
(OCDPA), American Federation of State, County and Municipal  
Employees-Local 257 (AFSCME), Brotherhood of Teamsters, Auto Truck  
Drivers-Local 70 of Alameda County, Brotherhood of Teamsters,  
Warehouse, Mail Order, Retail Employees- Local 853 of Alameda County,  
American Federation of Teachers/CFT-Local 771 (AFT), Building and  
Construction Trades Council of Alameda County, California School  
Employees Association (CSEA).  
Principal District Representative(s): Jenine Lindsey, General Counsel  
Legal Matter(s)  
D.-2  
D.-3  
25-1751  
25-1977  
Conference With Legal Counsel Existing Litigation  
AG v. Oakland Unified School District, OAH Case No. 2025050657  
Conference With Legal Counsel - Anticipated Litigation  
Significant exposure to litigation pursuant to paragraph (2) or (3) of  
subdivision (d) of Government Code Section 54956.9: 1 case.  
Public Employment  
D.-4  
24-1967  
Public Employment  
Superintendent of Schools  
E. Reconvene to Public Session - 5:30 P.M.  
F.  
Second Roll Call  
G. President's Statement of Reportable Action Taken In Closed Session  
and the Vote or Abstention of Members Present, If Any  
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.  
I.  
Special Orders of the Day  
This section is primarily for ceremonial items. There shall  
be one public comment opportunity, prior to all Special  
Order items, which shall not exceed 10 minutes.  
None  
J.  
Public Comment on All Non-Agenda Items Within the Subject Matter  
Jurisdiction of the Board  
Public Comment on All Non-Agenda Item Within the  
Subject Matter Jurisdiction of the Board allows a member  
of the Public to address the Board on subject matter that is  
not an item on today's Agenda. The Board will listen but  
cannot act or otherwise respond without the issue being  
noticed and posted on today's or a future Agenda, unless  
the matter is deemed an emergency pursuant to law. Public  
Comment on this section of the Agenda shall not exceed  
thirty (30) minutes.  
J.-1  
Subject Matter Jurisdiction of the District - August 13,  
2025  
Public Comment On All Non-Agenda Items Within the Subject Matter  
Jurisdiction of the District - August 13, 2025.  
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.  
None  
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.  
Chief Systems and Services Officer  
L.-1  
Soil Inc. – Manzanita Elementary School Upper Yard  
Site Improvement Project – Division of Facilities  
Planning and Management  
Approval by the Board of Education of Agreement Between Owner and  
Contractor by and between the District and Native Soil Inc., Oakland, CA,  
for the latter to demolish existing play structures, safety surfacing, basketball  
hoop poles, and remove existing planter boxes, mulch, and retaining wall  
adjacent to play structures; install safety surfacing tiles and drainage systems;  
(New play structure to be installed by others.); perform additional work  
including preparing walls for murals, tree planting with irrigation and  
drainage, upgrade to the nature area, and pavement replacement; and as  
further described in the Bid Form Document 00 31 01, incorporated herein  
by reference as though fully set forth, for the Manzanita Elementary School  
Upper Yard Site Improvement Project, in the amount of $430,815.00,  
which includes a contingency allowance of $53,000.00, as the lowest  
responsible bidder, rejecting all other bids, if any, with the work anticipated  
to commence on August 25, 2025, and required to be completed within  
sixty (60) days, with an anticipated ending of October 24, 2025.  
Vendor No.: 007827  
Requisition No.: VR25-13303  
Resource Code-Site No.: 0007 179  
Funding Source: Fund 1 General Purpose Fund  
Attachments:  
L.-2  
Contractor – George E. Masker, Inc. – Prescott  
Elementary School Site Improvement Project – Division  
of Facilities Planning and Management  
Ratification by the Board of Education of a Construction Agreement  
Between Owner and Contractor by and between the District and George E.  
Masker, Inc., Oakland, CA, for the latter to “Prep complete exterior  
including pressure wash, scrape loose debris, mask windows, remove  
window screens (if screws have not been previously painted over), Paint  
screens and reinstall the same day (if screen screws have been painted over  
screens will be painted in place and "faced off'')” (Option 1), as part of the  
Prescott Elementary Site Improvement Project, in the amount of  
$72,000.00, with the work anticipated to commence on June 9, 2025, and  
scheduled to last until July 1, 2025.  
Vendor No.: 001819  
Requisition No.: VR25-13291  
Resource Code-Site No.: 9940 183  
Funding Source: Fund 40 Special Reserve for Capital Facilities  
Attachments:  
L.-3  
Privacy Agreement - Volt, Inc. - Technology Services  
Department  
Ratification by the Board of Education of a Customer Agreement (CA) by  
and between the District and Volt, Inc., Bethesda, MD, for the latter to  
provide software to enhance security after hours and during weekends, with  
existing camera feeds, as described in Exhibit A of the Agreement (Sales  
Order No. 2025-00013), for the period of January 20, 2025, through  
September 17, 2025, at a cost not to exceed $27,584.00; and a Standard  
Student Data Privacy Agreement (SDPA), by and between said Parties,  
defining the terms and conditions of the District’s transmission of or sharing  
of pupil data with Volt, Inc., and the protection by Volt, Inc., of such data,  
for the same term as the CA.  
Vendor No.: 009313  
Resource Code-Site No.: 0000-986  
Funding Source: General Purpose Fund  
Attachments:  
L.-4  
Technology Services Department  
Ratification by the Board of Education of Amendment No. 1, Service Order  
(Order) with Exhibit A - Terms of Service by and between District and  
Gartner, Inc., Dallas, TX, for the latter to continue to provide information  
technology research and advisory services, extending the term of the Order  
from July 1, 2024 to June 30, 2025 through June 30, 2026, for an additional  
amount not to exceed $50,081.00, increasing the Order not to exceed  
amount from $48,387.00 to $98,468.00. All other terms and conditions of  
the Order remain in full force and effect.  
Vendor No.: 001803  
Resource Code-Site No.: 0000-986  
Funding Source: General Purpose Fund  
Attachments:  
L.-5  
Inc. - Technology Services Department  
Ratification by the Board of Education of Amendment No. 1, Services  
Agreement by and between District and Be a Mentor, Inc., Hayward, CA,  
for the latter to continue hosting of the Vendor Management System, along  
with background clearances and subsequent arrest notifications for up to  
120 vendors, extending the term of the Agreement from July 1, 2024  
through June 30, 2025 through June 30, 2026, in the additional amount of  
$9,900.00, increasing the not to exceed amount of the Agreement from  
$9,900.00 to $19,800.00. All other terms and conditions of the Contract  
remain in full force and effect.  
Vendor No.: 0000648  
Resource Code-Site No.: 0000-986  
Funding Source: General Purpose Fund  
Attachments:  
L.-6  
Contractor – RF Contractors – Edna Brewer Middle  
School Flooring Replacement Project – Division of  
Facilities Planning and Management  
Approval by the Board of Education of Change Order No. 2, Agreement  
Between Owner and Contractor, by and between the District and RF  
Contractors, Oakland, CA, for the latter to prep flooring prior to installation;  
furnish and install Armstrong Imperial Texture Tiles and Black Burke  
Rubber base boards as identified in the PCO No. 2, for the Edna Brewer  
Middle School Flooring Replacement Project, in the not-to-exceed amount  
of $28,883.89, increasing the Agreement price from $427,045.26 to  
$455,929.15. All other terms and conditions of the Agreement remain in full  
force and effect.  
Vendor No.: 009021  
Requisition No.: PO25-08953  
Resource Code-Site No.: 9914 210  
Funding Source: Fund 140 Deferred Maintenance  
Attachments:  
L.-7  
Contractor – Stronger Building Services – Chabot  
Elementary School Main Building & Library Roof  
Replacement Project – Division of Facilities Planning  
and Management  
Approval by the Board of Education of Change Order No. 1, Agreement  
Between Owner and Contractor, by and between the District and Stronger  
Building Services, Berkeley, CA, for the latter to install an overlay of ½”  
Plywood Decking to the existing roof as identified in the PCO No. 1, for the  
Chabot Elementary School Main Building & Library Roof Replacement  
Project, in the not-to-exceed amount of $52,435.08, increasing the  
Agreement price from $415,000.00 to $467,435.08. All other terms and  
conditions of the Agreement remain in full force and effect.  
Vendor No.: 004110  
Requisition No.: PO25-11194  
Resource Code-Site No.: 9914 106  
Funding Source: Fund 140 Deferred Maintenance  
Attachments:  
L.-8  
Alarm Company - Response & Patrol Services Project -  
Division of Facilities Planning and Management  
Approval by the Board of Education of Amendment No. 4, General  
Services Agreement by and between the District and Bay Alarm Company,  
Concord, CA, for the latter to continue to provide unchanged outside patrol  
services, and twenty-four (24) hour-per-day, seven (7) days per-week  
burglary alarm response & patrol services to the District, for the Response  
& Patrol Services Project, in an additional not-to-exceed amount of  
$226,777.32, increasing Agreement not-to-exceed amount from  
$805,316.52 to $1,032,093.84, and extending the term of the Agreement  
from July 1, 2021 through June 30, 2025 to June 30, 2026 (an additional  
365 calendar days). All other terms and conditions of the Agreement remain  
in full force and effect.  
Vendor No.: 006555  
Requisition No.: PO26-00156  
Resource Code-Site No.: 0000 988  
Funding Source: General Purpose Fund  
Attachments:  
L.-9  
Technology Services Department  
Ratification by the Board of Education of a No Cost Service Agreement by  
and between the District and Technology Exchange, Oakland, CA, for the  
latter to collect surplussed computing devices, including Chromebooks, on  
an ongoing basis throughout the school year; schedule pick-ups with  
Technology Services Department; document and track surplussed assets;  
refurbish and redistribute computers to the community, via Technology  
Services Department, for the term July 1, 2025 to June 30, 2027, at no cost  
to the District.  
Resource Code-Site No.: -986  
Attachments:  
L.-10  
Contractor – Better Flooring, Inc. – Skyline High  
School Cafeteria Floor Replacement Project – Division  
of Facilities Planning and Management  
Approval by the Board of Education of Change Order No. 1, Agreement  
Between Owner and Contractor by and between the District and Better  
Flooring, Inc., El Dorado Hills, CA, covering the costs with the latter for  
re-mobilization, return of materials, reordering New Marmoleum Selection  
and Restocking Fee, as outlined in PCO No. 1, for the Skyline High School  
Cafeteria Floor Replacement Project, in the not-to-exceed amount of  
$15,424.00, increasing the not to exceed amount of the Agreement from  
$100,349.00 to $115,773.00. All other terms and conditions of the  
Agreement remain in full force and effect.  
Vendor No.: 009590  
Requisition No.: VR25-00407  
Resource Code-Site No.: 5310 991  
Funding Source: Fund 13 Cafeteria Special Revenue Fund  
Attachments:  
L.-11  
Brigaid, LLC – Nutrition Services Department  
Approval by the Board of Education of Resolution No. 2526-0151 -  
Authorizing Use of Sole Source Exception to Public Bidding (Brigaid, LLC)  
and approving Services Agreement by and between the District and Brigaid,  
LLC, Middletown, CT, for the latter to provide six on-the -ground chefs for  
Culinary Training and Consulting Services, as described in Exhibit A of the  
Agreement, incorporated herein by reference as though fully set forth, for the  
District’s Nutrition Services Department, for the period of July 1, 2025  
through June 30, 2026, in the amount not to exceed $1,176,500.00.  
Vendor No.: 007706  
Resource Code-Site No.: 5310-991  
Funding Source: 5310 Child Nutrition School Program  
Attachments:  
L.-12  
Vegetables Agreement - Pacific Rim Produce - Nutrition  
Services Department  
Approval by the Board of Education of Amendment No. 3, Produce, Fresh  
Fruits and Vegetables Agreement by and between District and Pacific Rim  
Produce, Alameda, CA, exercising with the latter the second of two  
one-year options to renew the Produce, Fresh Fruits and Vegetables  
Agreement for services, increasing the not to exceed amount of the  
Agreement by $150,000.00, from $2,350,000.00 to $2,500,000.00, for  
the period of July 1, 2025 through June 30, 2026. All other terms and  
conditions of the Agreement remain in full force and effect.  
Vendor No.: 003248  
Resource Code-Site No.: 5310-991  
Funding Source: 5310 - Child Nutrition School Program  
Attachments:  
L.-13  
Chefs’ Toys - Food Service Kitchen Equipment and  
Training - Nutrition Services Department  
Approval by the Board of Education of Amendment No. 1, Services  
Agreement [Food Service Kitchen Equipment and Training Service  
Agreement (IFB #24-145NS] by and between the District and TriMark  
dba Chefs’ Toys, San Francisco, CA, exercising with the latter the first of  
two one-year options renewing the Food Service Kitchen Equipment and  
Training Agreement, for an unchanged amount not to exceed  
$2,300,000.00, for the period of July 1, 2025 through June 30, 2026. All  
other terms and conditions of the Agreement remain in full force and effect.  
Vendor No.: 007276  
Resource Code-Site No.: 5310-991  
Funding Source: 5310 - Child Nutrition School Program  
Attachments:  
L.-14  
Meals and Sandwich Products K-12 Meal Program for  
Nutrition Services - Sysco Food Services, Fremont, CA -  
Nutrition Service Department  
Approval by the Board of Education of Amendment No. 1, Services  
Agreement (RFP #24-150NS) - Pre-Prepared Meals and Sandwich  
Products K-12 Meal Program for Nutrition Services by and between  
District and Sysco Food Services, Fremont, CA, exercising with the latter  
the first of two one-year options renewing the Agreement for services,  
increasing the not-to-exceed amount of Agreement by $20,000.00, from  
$420,000.00 to $440,000.00, for the period of July 1, 2025 to June 30,  
2026. All other terms and conditions of the Agreement remain in full force  
and effect.  
Vendor No.: 006660  
Requisition No.: VR26-00125  
Resource Code-Site No.: 5310-991  
Funding Source: 5310 - Child Nutrition School Program  
Attachments:  
L.-15  
Management Services Agreement – Waste Management  
of Alameda County, Inc. – Solid Waste Handling &  
Recycling Services Project – Custodial Services  
Department  
Ratification by the Board of Education of the Oakland Unified School  
District Interim Waste Management Services Agreement by and between  
the District and Waste Management of Alameda County, Inc., San Jose,  
CA, for the latter to provide solid waste handling, recycling, and composting  
services for the Solid Waste Handling & Recycling Services Project, in the  
amount of $114,800.00, with the work scheduled to commence on July 1,  
2025, and expected to last until August 13, 2025.  
Vendor No.: 006139  
Resource Code-Site No.: 0000 999  
Funding Source: General Purpose Fund  
Attachments:  
L.-16  
Agreement – Waste Management of Alameda County,  
Inc. – Solid Waste Handling & Recycling Services  
Project – Custodial Services Department  
Approval by the Board of Education of an Oakland Unified School District  
General Services Agreement by and between the District and Waste  
Management of Alameda County, Inc., San Jose, CA, for the latter to  
provide solid waste handling services, recycling services, composting  
services, preparation and implementation of comprehensive solid waste  
management program, including all work described in the detailed pickup  
schedule attached herein as Exhibit A and the Rate Sheets attached to this  
Agreement as Exhibit B, incorporated herein by reference as though fully set  
forth, in the event of a conflict terms and rates set forth in this Agreement  
shall supersede Exhibit A and Exhibit B in the event of a conflict, with rates  
expressed in Exhibit B running from August 14th forward, for the Solid  
Waste Handling & Recycling Services Project, in the amount of  
$3,675,000.00, with the work scheduled to commence on August 13,  
2025, and expected to last until June 30, 2026.  
Vendor No.: 004559  
Resource Code-Site No.: 0000/9000  
Funding Source: General Purpose Fund  
Attachments:  
Chief, Talent  
L.-17  
Human Resources Department  
Ratification by the Board of Education of a Services Agreement 2025-2026 by  
and between the District and Vik Staffing, Union City, CA, for the latter to  
provide meal service and buffet management for District’s New Teacher  
Institute, over the course of five days for 200-300 attendees, handling every  
aspect from setup to cleanup, via Talent / Human Resources Department, for  
the period of July 28, 2025 through August 1, 2025, in an amount not to exceed  
$7,125.00.  
Vendor No.: 009099  
Requisition No.: VR26-00098  
Resource Code-Site No.: 0000-944  
Funding Source: General Purpose Fund - Unrestricted  
Attachments:  
L.-18  
Consulting, LLC - Talent / Human Resources  
Department  
Ratification by the Board of Education of a Services Agreement 2025-2026 by  
and between the District and JHH Education Consulting, LLC, San Francisco,  
CA, for the latter to provide consulting services to Talent/Human Resources  
Department as District continues to implement in-house, tuition waived Clear  
Administrative Services Credential Program; support District’s implementation  
of an advisory group and the quality assessment of the program design, via  
Talent / Human Resources Department, for the period of July 1, 2025 through  
June 30, 2026, in an amount not to exceed $24,750.00.  
Vendor No.: 008148  
Requisition No.: VR26-00400  
Resource Code-Site No.: 0000-944  
Funding Source: General Purpose Fund - Unrestricted  
Attachments:  
L.-19  
Education Consulting LLC - Talent / Human Resources  
Department  
Ratification by the Board of Education of a Services Agreement 2025-2026 by  
and between the District and William L. Winston, Education Consulting LLC,  
Oakland, CA, for the latter to ensure that partnership with colleges and  
universities for new teacher recruitment and pipelines are developed and  
maintained through development of Memorandums of Understanding,  
including initiating contact with the designated staff at the college responsible  
for the MOU, communicating with the college and university partners about  
the MOU process, the writing of the MOU, and the negotiation of the MOU  
content, receiving approval from the District's Legal Department, submitting  
and tracking the MOU through the approval process, via Talent / Human  
Resources Department, for the period of July 1, 2025 through June 30, 2026,  
in an amount not to exceed $12,000.00.  
Vendor No.: 004664  
Requisition No.: VR26-00384  
Resource Code-Site No.: 0000-944  
Funding Source: General Purpose Fund - Unrestricted  
Attachments:  
L.-20  
Resources Department  
Approval by the Board of Education of Personnel Report No. 2526-0001 -  
Talent/Human Resources Department.  
Attachments:  
L.-21  
Agreement - San Diego State University - Talent/Human  
Resources Department  
Approval by the Board of Education of a Memorandum of Understanding  
and Interagency Agreement (MOU or Agreement) for an Internship and  
Practica Partnership Program-applying to credentials in TK-12 Teaching,  
including Multiple Subjects, Single Subjects, Designated Subjects, and  
Special Education Categories, including Added or Supplementary  
Authorizations and Early Completion Option; and including Pupil Personnel  
Services in Communicative Sciences & Disorders, Mental Health &  
Wellness, Counseling & Guidance, Educational Therapy, Administration,  
and other Pupil Personnel Services credentials and certifications, as may be  
specified; and including Fieldwork Experience for Master of Arts or Science  
and other Graduate-Level Degrees or Certifications with Emphasis in Pupil  
Personnel Services; and including Fieldwork Experience for Pre- Credential  
Candidate Undergraduate Students-is entered into by and between Oakland  
Unified School District (District or OUSD), a Public School District In the  
State Of California, County Of Alameda, and Trustees of the California  
State University for San Diego State University (University or SDSU), a  
California State University, for the term July 1, 2025 through June 30, 2030  
at no cost to the District other than for certain Non-Teaching Interns in PPS  
categories (Article 6/#6), who are not employees of the District but may be  
allocated stipends (Article 6/#6) drawn from non-profit organizational  
grants to the District (e.g. Ed Fund), administered by the relevant  
departments of the District. [See Fiscal Impact]  
Attachments:  
L.-22  
Teacher Residencies - Talent/Human Resources  
Department  
Ratification by the Board of Education of a Network Agreement  
[2025-2026] by and between the District and National Center for Teacher  
Residencies (NTCR), Inc., Chicago, IL, for the latter to provide ongoing  
support for the Oakland Teacher Residency Program (Partner), more  
specifically delineated in Section 4 - NCTR Commitments to Partner of the  
Agreement:  
A. Provide Partner with electronic access to content, data collection and  
visualization tools, consultation services, communication with NCTR and  
peer network participants, and other shared knowledge and resources to  
strengthen Partner’s program design and implementation;  
B. Support programs to collect, analyze, and apply findings from surveys to  
drive program improvement and quality implementation of the residency  
model;  
C. Offer programming focused on program improvement aligned with  
NCTR Levers;  
D. Use research and data to support state and national public policy  
advocacy efforts aimed at driving the sustainability and expansion of the  
teacher residency model; and  
E. Utilize the NCTR website to support Partner’s efforts in the recruitment  
of high-quality staff,  
via Talent / Human Resources Department, for the period of July 1, 2025  
through June 30, 2026, in an amount not to exceed $16,000.00.  
Funding Source: Philanthropic grant funds  
Attachments:  
Chief Academic Officer  
L.-23  
Springboard Collaborative - Summer Learning  
Programs - Community Schools and Student Services  
Department  
Approval by the Board of Education of a Services Agreement.(SA) and  
Data Sharing Agreement (DSA) by and between the District and  
Springboard Collaborative, Philadelphia, PA, for the latter to provide  
targeted literacy acceleration services in an in-person learning format to  
5-week summer programs that combine targeted reading instruction, family  
workshops, teacher coaching, and incentives to achieve lasting results in  
literacy and related services, as described in Exhibit A, Agreement: the  
Scope of Work, incorporated herein by reference as though fully set forth,  
for the period of June 1, 2025 through June 1, 2026, in an amount not to  
exceed $386,500.00, and under the Data Sharing Agreement (DSA), the  
terms and conditions of the District’s transmission of or sharing of pupil data  
with Springboard Collaborative and the protection by Springboard  
Collaborative of such data for the same term as the SA, each, via the  
Community Schools and Student Services Department.  
Vendor No.: 004039  
Requisition No.: VR26-00738  
Resource Code-Site No.: 2600-937  
Funding Source: Expanded Learning Opportunities Program  
Attachments:  
L.-24  
California Serves Grant 2025 (7810) - Academics and  
Instruction Department  
Acceptance by the Board of Education of a Grant Award from the  
California Department of Education, California Serves Grant Program  
#24-25669-61259-00, in the amount of $499,986.00, to support students  
to experience civic engagement in and outside of the classroom and earn  
civic Seal when they fulfill the criteria for success, as described in the  
Notification, for the period of May 1, 2025 to June 30, 2027, pursuant to  
the terms and conditions thereof, if any.  
Funding Source: California Serves Grant  
Attachments:  
L.-25  
Department  
Approval by the Board of Education of a Services Agreement by and  
between the District and Rachel Hart, San Leandro, CA, for the latter to  
provide Speech and Language Services to students with Individualized  
Education Programs (IEPs), IEP meetings, Progress Reports, Medi-Cal  
billing; assessment for Special Education, General Case Management duties,  
communication with school staff, parents, students, outside providers,  
professional development and all duties associated with the role of the  
school based Speech and Language Pathologist (SLP) that are legally  
binding and specified on individual student IEPs, via the Special Education  
Department, for the period of August 14, 2025 through June 30, 2026, in an  
amount not to exceed $114,800.00.  
Vendor No.: 007264  
Requisition No.: N/A  
Resource Code-Site No.: 6500-976  
Funding Source: Special Education Funding  
Attachments:  
L.-26  
- Acorn Woodland Elementary School  
Approval by the Board of Education of the 2025-2026 School Plan for Student  
Achievement (SPSA) for Acorn Woodland Elementary School.  
Funding Source: No Fiscal Impact  
Attachments:  
L.-27  
L.-28  
for Allendale Elementary School  
Approval by the Board of Education of the 2025-2026 School Plan for Student  
Achievement (SPSA) for Allendale Elementary School.  
Attachments:  
for Bella Vista Elementary School  
Approval by the Board of Education of the 2025-2026 School Plan for  
Student Achievement (SPSA) for Bella Vista Elementary School.  
Attachments:  
L.-29  
Environment, Food, and Garden Programming -  
Community Schools and Student Services Department  
Approval by the Board of Education of a Grant Agreement Letter #16-2025  
by and between Eat.Learn.Play Foundation, Oakland, CA, and the District,  
with the latter accepting $100,000.00 to support Central Kitchen and  
Education Center’s environment, food, and garden programming, as  
described in Annex A: Application and Budget, pursuant to the terms and  
conditions thereof, via the Community Schools and Student Services  
Department, for the period of July 1, 2025 through June 30, 2026.  
Resource Code-Site No.: 9038-922  
Funding Source: Eat Learn Play Foundation  
Attachments:  
L.-30  
- Special Staffing Support: Compost Systems  
Sustainability Service Corps Fellow - Community  
Schools and Student Services Department  
Approval by the Board of Education of Grant Agreement (Grant#25-33) by  
and between the Altamont Education Advisory Board (AEAB), Banta, CA,  
and the District, with the latter accepting $31,000.00, from the AEAB for  
Special Staffing Support: Compost Systems Sustainability Service Corps  
Fellow - to be used to contribute to the Center’s work on key issues  
related to composting and waste prevention, TK-12 youth education and  
career exposure on these subject; increase the Center’s organizational  
capacity by taking on critical project-based responsibilities that help build  
out the staffing infrastructure, for the period of July 1, 2025 through June  
30, 2026, pursuant to the terms and conditions thereof.  
Resource Code-Site No.: 9235-922  
Funding Source: Altamont Education Advisory  
Attachments:  
L.-31  
for Brookfield Elementary School  
Approval by the Board of Education of the 2025-2026 School Plan for  
Student Achievement (SPSA) for Brookfield Elementary School.  
Attachments:  
L.-32  
L.-33  
L.-34  
L.-35  
L.-36  
for Burckhalter Elementary School  
Approval by the Board of Education of the 2025-2026 School Plan for  
Student Achievement (SPSA) for Burckhalter Elementary School.  
Attachments:  
for Chabot Elementary School  
Approval by the Board of Education of the 2025-2026 School Plan for  
Student Achievement (SPSA) for Chabot Elementary School.  
Attachments:  
for East Oakland Pride Elementary School  
Approval by the Board of Education of the 2025-2026 School Plan for  
Student Achievement (SPSA) for East Oakland Pride Elementary School.  
Attachments:  
for Cleveland Elementary School  
Approval by the Board of Education of the 2025-2026 School Plan for  
Student Achievement (SPSA) for Cleveland Elementary School.  
Attachments:  
for Crocker Highlands Elementary School  
Approval by the Board of Education of the 2025-2026 School Plan for  
Student Achievement (SPSA) for Crocker Highlands Elementary School.  
Attachments:  
L.-37  
L.-38  
L.-39  
L.-40  
L.-41  
for Greenleaf Elementary School  
Approval by the Board of Education of the 2025-2026 School Plan for  
Student Achievement (SPSA) for Greenleaf Elementary School.  
Attachments:  
for Global Family Elementary School  
Approval by the Board of Education of the 2025-2026 School Plan for  
Student Achievement (SPSA) for Global Family Elementary School.  
Attachments:  
for Emerson Elementary School  
Approval by the Board of Education of the 2025-2026 School Plan for  
Student Achievement (SPSA) for Emerson Elementary School.  
Attachments:  
for Franklin Elementary School  
Approval by the Board of Education of the 2025-2026 School Plan for  
Student Achievement (SPSA) for Franklin Elementary School.  
Attachments:  
for Fruitvale Elementary School  
Approval by the Board of Education of the 2025-2026 School Plan for  
Student Achievement (SPSA) for Fruitvale Elementary School.  
Attachments:  
L.-42  
L.-43  
L.-44  
L.-45  
L.-46  
for Garfield Elementary School  
Approval by the Board of Education of the 2025-2026 School Plan for  
Student Achievement (SPSA) for Garfield Elementary School.  
Attachments:  
for Glenview Elementary School  
Approval by the Board of Education of the 2025-2026 School Plan for  
Student Achievement (SPSA) for Glenview Elementary School.  
Attachments:  
for La Escuelita Elementary School  
Approval by the Board of Education of the 2025-2026 School Plan for  
Student Achievement (SPSA) for La Escuelita Elementary School.  
Attachments:  
for Grass Valley Elementary School  
Approval by the Board of Education of the 2025-2026 School Plan for  
Student Achievement (SPSA) for Grass Valley Elementary School.  
Attachments:  
for Highland Community School  
Approval by the Board of Education of the 2025-2026 School Plan for  
Student Achievement (SPSA) for Highland Community School.  
Attachments:  
L.-47  
L.-48  
L.-49  
L.-50  
L.-51  
for Hillcrest Elementary School  
Approval by the Board of Education of the 2025-2026 School Plan for  
Student Achievement (SPSA) for Hillcrest Elementary School.  
Attachments:  
for Laurel Elementary School  
Approval by the Board of Education of the 2025-2026 School Plan for  
Student Achievement (SPSA) for Laurel Elementary School.  
Attachments:  
for Lincoln Elementary School  
Approval by the Board of Education of the 2025-2026 School Plan for  
Student Achievement (SPSA) for Lincoln Elementary School.  
Attachments:  
for Horace Mann Elementary School  
Approval by the Board of Education of the 2025-2026 School Plan for  
Student Achievement (SPSA) for Horace Mann Elementary School.  
Attachments:  
for Markham Elementary School  
Approval by the Board of Education of the 2025-2026 School Plan for  
Student Achievement (SPSA) for Markham Elementary School.  
Attachments:  
L.-52  
L.-53  
L.-54  
L.-55  
L.-56  
for Joaquin Miller Elementary School  
Approval by the Board of Education of the 2025-2026 School Plan for  
Student Achievement (SPSA) for Joaquin Miller Elementary School.  
Attachments:  
for Montclair Elementary School  
Approval by the Board of Education of the 2025-2026 School Plan for  
Student Achievement (SPSA) for Montclair Elementary School.  
Attachments:  
for Peralta Elementary School  
Approval by the Board of Education of the 2025-2026 School Plan for  
Student Achievement (SPSA) for Peralta Elementary School.  
Attachments:  
for Piedmont Avenue Elementary School  
Approval by the Board of Education of the 2025-2026 School Plan for  
Student Achievement (SPSA) for Piedmont Avenue Elementary School.  
Attachments:  
for Redwood Heights Elementary School  
Approval by the Board of Education of the 2025-2026 School Plan for  
Student Achievement (SPSA) for Redwood Heights Elementary School.  
Attachments:  
L.-57  
L.-58  
for Sequoia Elementary School  
Approval by the Board of Education of the 2025-2026 School Plan for  
Student Achievement (SPSA) for Sequoia Elementary School.  
Attachments:  
for Madison Park Academy - Primary Campus  
Approval by the Board of Education of the 2025-2026 School Plan for  
Student Achievement (SPSA) for Madison Park Academy - Primary  
Campus.  
Attachments:  
L.-59  
L.-60  
L.-61  
for Thornhill Elementary School  
Approval by the Board of Education of the 2025-2026 School Plan for  
Student Achievement (SPSA) for Thornhill Elementary School.  
Attachments:  
for Lockwood STEAM Academy  
Approval by the Board of Education of the 2025-2026 School Plan for  
Student Achievement (SPSA) for Lockwood STEAM Academy.  
Attachments:  
for Carl B. Munck Elementary School  
Approval by the Board of Education of the 2025-2026 School Plan for  
Student Achievement (SPSA) for Carl B. Munck Elementary School.  
Attachments:  
L.-62  
L.-63  
L.-64  
L.-65  
L.-66  
for Oakland Academy of Knowledge  
Approval by the Board of Education of the 2025-2026 School Plan for  
Student Achievement (SPSA) for Oakland Academy of Knowledge.  
Attachments:  
for Hoover Elementary School  
Approval by the Board of Education of the 2025-2026 School Plan for  
Student Achievement (SPSA) for Hoover Elementary School.  
Attachments:  
for Fred T. Korematsu Discovery Academy  
Approval by the Board of Education of the 2025-2026 School Plan for  
Student Achievement (SPSA) for Fred T. Korematsu Discovery Academy.  
Attachments:  
for Manzanita SEED Elementary School  
Approval by the Board of Education of the 2025-2026 School Plan for  
Student Achievement (SPSA) for Manzanita SEED Elementary School.  
Attachments:  
for Esperanza Elementary School  
Approval by the Board of Education of the 2025-2026 School Plan for  
Student Achievement (SPSA) for Esperanza Elementary School.  
Attachments:  
L.-67  
L.-68  
L.-69  
L.-70  
for Bridges Academy at Melrose  
Approval by the Board of Education of the 2025-2026 School Plan for  
Student Achievement (SPSA) for Bridges Academy at Melrose.  
Attachments:  
for Manzanita Community School  
Approval by the Board of Education of the 2025-2026 School Plan for  
Student Achievement (SPSA) for Manzanita Community School.  
Attachments:  
for EnCompass Academy  
Approval by the Board of Education of the 2025-2026 School Plan for  
Student Achievement (SPSA) for EnCompass Academy.  
Attachments:  
for Martin Luther King, Jr. Elementary School  
Approval by the Board of Education of the 2025-2026 School Plan for  
Student Achievement (SPSA) for Martin Luther King, Jr. Elementary  
School.  
Attachments:  
L.-71  
for Prescott Elementary School  
Approval by the Board of Education of the 2025-2026 School Plan for  
Student Achievement (SPSA) for Prescott Elementary School.  
Attachments:  
L.-72  
L.-73  
L.-74  
L.-75  
L.-76  
for International Community School  
Approval by the Board of Education of the 2025-2026 School Plan for  
Student Achievement (SPSA) for International Community School.  
Attachments:  
for Think College Now Elementary School  
Approval by the Board of Education of the 2025-2026 School Plan for  
Student Achievement (SPSA) for Think College Now Elementary School.  
Attachments:  
for REACH Academy  
Approval by the Board of Education of the 2025-2026 School Plan for  
Student Achievement (SPSA) for REACH Academy.  
Attachments:  
for Sankofa United Elementary School  
Approval by the Board of Education of the 2025-2026 School Plan for  
Student Achievement (SPSA) for Sankofa United Elementary School.  
Attachments:  
for Melrose Leadership Academy  
Approval by the Board of Education of the 2025-2026 School Plan for  
Student Achievement (SPSA) for Melrose Leadership Academy.  
Attachments:  
L.-77  
Master Contract 2025-26 - Intermountain Deaconess  
Children’s Services - Special Education Department  
Approval by the Board of Education of a Nonpublic, Nonsectarian School/  
Agency Services Master Contract 2025-26 by and between the District and  
Intermountain Deaconess Children’s Services, Helena, MT, for the latter to  
provide Special Education services, stated in Agreement, required by a  
student’s Individualized Education Program, for the period of July 1, 2025  
through June 30, 2026, via the Special Education Department, in an amount  
not to exceed $800,000.00.  
Funding Source: Special Education  
Attachments:  
L.-78  
Master Contract 2025-26 - Seneca Family of Agencies -  
Special Education Department  
Approval by the Board of Education of a Nonpublic, Nonsectarian School/  
Agency Services Master Contract 2025-26 by and between the District and  
Seneca Family of Agencies, Oakland, CA, for the latter to provide Special  
Education services, stated in Agreement, required by a student’s  
Individualized Education Program, for the period of July 1, 2025 through  
June 30, 2026, via the Special Education Department, in an amount not to  
exceed $2,000,000.00.  
Vendor No.: 003865  
Resource Code-Site No.: 6500-975  
Funding Source: Special Education  
Attachments:  
L.-79  
Master Contract 2025-26 - Spectrum Center - Special  
Education Department  
Approval by the Board of Education of a Nonpublic, Nonsectarian School/  
Agency Services Master Contract 2025-26 by and between the District and  
Spectrum Center, Brentwood, TN, for the latter to provide Special  
Education services, stated in Agreement, required by a student’s  
Individualized Education Program, for the period of July 1, 2025 through  
June 30, 2026, via the Special Education Department, in an amount not to  
exceed $2,000,000.00.  
Vendor No.: 004029  
Resource Code-Site No.: 6500-975  
Funding Source: Special Education  
Attachments:  
L.-80  
Master Contract 2025-26 - Victor Treatment Center  
dba North Valley School - Special Education  
Department  
Approval by the Board of Education of a Nonpublic, Nonsectarian School/  
Agency Services Master Contract 2025-26 by and between the District and  
Victor Treatment Center dba North Valley School, Chico, CA, for the latter  
to provide Special Education services, stated in Agreement, required by a  
student’s Individualized Education Program, for the period of July 1, 2025  
through June 30, 2026, via the Special Education Department, in an amount  
not to exceed $600,000.00.  
Vendor No.: 003106  
Resource Code-Site No.: 6500-975  
Funding Source: Special Education  
Attachments:  
L.-81  
for Claremont Middle School  
Approval by the Board of Education of the 2025-2026 School Plan for  
Student Achievement (SPSA) for Claremont Middle School.  
Attachments:  
L.-82  
L.-83  
L.-84  
L.-85  
L.-86  
for West Oakland Middle School  
Approval by the Board of Education of the 2025-2026 School Plan for  
Student Achievement (SPSA) for West Oakland Middle School.  
Attachments:  
for Bret Harte Middle School  
Approval by the Board of Education of the 2025-2026 School Plan for  
Student Achievement (SPSA) for Bret Harte Middle School.  
Attachments:  
for Edna Brewer Middle School  
Approval by the Board of Education of the 2025-2026 School Plan for  
Student Achievement (SPSA) for Edna Brewer Middle School.  
Attachments:  
for Montera Middle School  
Approval by the Board of Education of the 2025-2026 School Plan for  
Student Achievement (SPSA) for Montera Middle School.  
Attachments:  
for Roosevelt Middle School  
Approval by the Board of Education of the 2025-2026 School Plan for  
Student Achievement (SPSA) for Roosevelt Middle School.  
Attachments:  
L.-87  
L.-88  
L.-89  
L.-90  
L.-91  
for Westlake Middle School  
Approval by the Board of Education of the 2025-2026 School Plan for  
Student Achievement (SPSA) for Westlake Middle School.  
Attachments:  
for Frick United Academy of Language  
Approval by the Board of Education of the 2025-2026 School Plan for  
Student Achievement (SPSA) for Frick United Academy of Language.  
Attachments:  
for United for Success Academy  
Approval by the Board of Education of the 2025-2026 School Plan for  
Student Achievement (SPSA) for United for Success Academy.  
Attachments:  
for Elmhurst United Middle School  
Approval by the Board of Education of the 2025-2026 School Plan for  
Student Achievement (SPSA) for Elmhurst United Middle School.  
Attachments:  
for Urban Promise Academy  
Approval by the Board of Education of the 2025-2026 School Plan for  
Student Achievement (SPSA) for Urban Promise Academy.  
Attachments:  
L.-92  
Madison Park Academy - Upper Campus  
Approval by the Board of Education of the 2025-2026 School Plan for  
Student Achievement (SPSA) for Madison Park Academy - Upper  
Campus.  
Attachments:  
L.-93  
L.-94  
L.-95  
L.-96  
for Coliseum College Preparatory Academy  
Approval by the Board of Education of the 2025-2026 School Plan for  
Student Achievement (SPSA) for Coliseum College Preparatory Academy.  
Attachments:  
for Castlemont High School  
Approval by the Board of Education of the 2025-2026 School Plan for  
Student Achievement (SPSA) for Castlemont High School.  
Attachments:  
for Fremont High School  
Approval by the Board of Education of the 2025-2026 School Plan for  
Student Achievement (SPSA) for Fremont High School.  
Attachments:  
for McClymonds High School  
Approval by the Board of Education of the 2025-2026 School Plan for  
Student Achievement (SPSA) for McClymonds High School.  
Attachments:  
L.-97  
L.-98  
L.-99  
for Oakland High School  
Approval by the Board of Education of the 2025-2026 School Plan for  
Student Achievement (SPSA) for Oakland High School.  
Attachments:  
for Oakland Technical High School  
Approval by the Board of Education of the 2025-2026 School Plan for  
Student Achievement (SPSA) for Oakland Technical High School.  
Attachments:  
for Skyline High School  
Approval by the Board of Education of the 2025-2026 School Plan for  
Student Achievement (SPSA) for Skyline High School.  
Attachments:  
L.-100 25-1832  
for Ralph J. Bunche Academy  
Approval by the Board of Education of the 2025-2026 School Plan for  
Student Achievement (SPSA) for Ralph J. Bunche High School.  
Attachments:  
L.-101 25-1833  
for Dewey Academy  
Approval by the Board of Education of the 2025-2026 School Plan for  
Student Achievement (SPSA) for Dewey Academy.  
Attachments:  
L.-102 25-1834  
L.-103 25-1835  
L.-104 25-1836  
L.-105 25-1837  
L.-106 25-1838  
for Gateway to College at Laney College  
Approval by the Board of Education of the 2025-2026 School Plan for  
Student Achievement (SPSA) for Gateway to College at Laney College.  
Attachments:  
for Emiliano Zapata Street Academy  
Approval by the Board of Education of the 2025-2026 School Plan for  
Student Achievement (SPSA) for Emiliano Zapata Street Academy.  
Attachments:  
for Sojourner Truth Independent Study  
Approval by the Board of Education of the 2025-2026 School Plan for  
Student Achievement (SPSA) for Sojourner Truth Independent Study.  
Attachments:  
for Life Academy  
Approval by the Board of Education of the 2025-2026 School Plan for  
Student Achievement (SPSA) for Life Academy.  
Attachments:  
for MetWest High School  
Approval by the Board of Education of the 2025-2026 School Plan for  
Student Achievement (SPSA) for MetWest High School.  
Attachments:  
L.-107 25-1839  
L.-108 25-1840  
L.-109 25-1844  
for Rudsdale Continuation High School  
Approval by the Board of Education of the 2025-2026 School Plan for  
Student Achievement (SPSA) for Rudsdale Continuation High School.  
Attachments:  
for Oakland International High School  
Approval by the Board of Education of the 2025-2026 School Plan for  
Student Achievement (SPSA) for Oakland International High School.  
Attachments:  
Programs - Community Schools and Student Services  
Department  
Ratification by the Board of Education of a Services Agreement 2025-2026  
by and between the District and Elevate Adolescence Programs, Atlanta,  
GA, for the latter to offer Girls Rising Strong and Boys Breaking Through  
Programs that are character-based empowerment programs to serve 40  
students across two elementary school sites - Manzanita Community School  
(20 students) and East Oakland Pride Elementary School (20 students) -  
through afterschool sessions held twice weekly for 24 weeks that are  
designed to help adolescents navigate the challenges of growing up with a  
strong sense of identity, emotional intelligence, and purpose, via Community  
Schools and Student Services Department, for the period of September 1,  
2025 through May 31, 2026, in an amount not to exceed $28,800.00.  
Vendor No.: 009556  
Requisition No.: VR26-00512  
Resource Code-Site No.: 2600-922  
Funding Source: Expanded Learning Opportunities Programs  
Attachments:  
L.-110 25-1845  
Therapy, Coping & Creativity - Community Schools and  
Student Services Department  
Ratification by the Board of Education of a Services Agreement 2025-2026  
by and between the District and STU 212 Music Therapy, Coping &  
Creativity, Concord, CA, for the latter to provide once weekly after-school  
music therapy sessions at Madison Park Academy, Elmhurst United,  
Rudsdale, and Street Academy, serving approximately 80 students, as  
described in Exhibit A of the Agreement, incorporated herein by reference  
as though fully set forth, via the Community Schools and Student Services  
Department, for the period of September 1, 2025 through May 31, 2026, in  
an amount not to exceed $28,800.00.  
Vendor No.: 008823  
Requisition No.: VR26-00579  
Resource Code-Site No.: 2600-922  
Funding Source: Expanded Learning Opportunities Programs  
Attachments:  
L.-111 25-1846  
Staff and Visitor Parking - Lincoln Elementary School  
Ratification by the Board of Education of a Lease Agreement by and between  
the District and Marion Fong, Oakland, CA, for the latter to lease to District real  
property at the corner of 11th and Madison, 157-11th (vacant lot), Oakland, CA,  
for staff and visitors parking for Lincoln Elementary School, for a one year term  
commencing January 1, 2026 (Commencement Date) and unless sooner  
terminated under provisions herein, shall end on December 31, 2026; unless  
terminated by either party, Lease shall automatically renew for one year on the  
anniversary date of each preceding Term; renewals shall not exceed four (4)  
renewals for a total cumulative Term of five (5) years, at a rental cost of  
$1,500.00 per month or for an annual cost not to exceed $18,000.00, with  
repairs and maintenance and other terms honored by Parties as prescribed in  
Agreement.  
Funding Source: General Purpose Fund  
Attachments:  
L.-112 25-1848  
School Linked Learning Office  
Acceptance by the Board of Education of a CAlKIDS Award, in the  
amount of up to $90,000.00:  
• East Oakland Pride - $20,000  
• Elmhurst Middle School - $20,000  
• Frick United Academy of Language - $20,000  
• Castlemont High School - $20,000  
• Student Welcome Center - $10,000  
from Oakland Promise, Oakland, CA, to support outreach,  
communications, and student enrollment/claiming efforts on behalf of families  
and students across the District at named sites, via High School Linked  
Learning Office, for the period of July 1, 2025 through June 30, 2026,  
pursuant to the terms and conditions thereof, if any.  
Funding Source: Oakland Promise CalKIDS Grant  
Attachments:  
L.-113 25-1849  
Pathway Program (OYACPP) Program - Adult and  
Career Education Department  
Acceptance by the Board of Education of a Grant Award, in the amount of  
up to $1,940,425.83, from the California Employment Development  
Department (EDD), Sacramento, CA, to support the District's Opportunity  
Young Adult Career Pathway Program (OYACPP) - Highway To Work - ,  
for the period of July 1, 2025 through June 30, 2026, via the Oakland Adult  
and Career Education Department, pursuant to the terms and conditions  
thereof, if any.  
Funding Source: Employment Development Department (EDD) Grant  
Attachments:  
L.-114 25-1851  
Agreement – SchoolOpsAI – Research, Assessment and  
Data Department  
Approval by the Board of Education of a No Cost Services Agreement  
(NCSA) and a Data Sharing Agreement (DSA) by and between the District  
and SchoolOpsAI, Oakland, CA, for the latter to aggregate data from  
District’s student learning and information platforms to provide school  
leader with data based holistic insights and recommendations on how to  
better support students, for the period of April 1, 2025 through June 30,  
2026, at no cost to the District, and under the Data Sharing Agreement  
(DSA), the terms and conditions of the District's transmission of or sharing  
of pupil data with SchoolOpsAI, and the protection by SchoolOpsAI, of  
such data for the same term as the NCSA, each, via the Research,  
Assessment and Data Department.  
Funding Source: No Fiscal Impact  
Attachments:  
L.-115 25-1852  
Education - Part C, Early Education Program - Special  
Education Local Plan Area - Special Education  
Department  
Approval by the Board of Education of a Grant Award from the California  
Department of Education, for the Part C, Early Education Program Grant,  
Grant #23-23761-61259-01, in the amount of $205,411.00, to support the  
Early Education Program, as described in the Notification, via the Special  
Education Department, for the period of July 1, 2023 to June 30, 2024,  
pursuant to the terms and conditions thereof, if any.  
Funding Source: California Department of Education  
Attachments:  
L.-116 25-1853  
California at Berkeley – History-Social Science Project  
– Academics and Instruction Department  
Approval by the Board of Education of a Services Agreement by and  
between the District and The Regents of the University of California, on  
behalf of its History Department’s UC Berkeley History-Social Science  
Project at its Berkeley campus, where teachers will participate in a 2-year  
series of Professional Developments offered by the University, with services  
and deliverables, as delineated in Exhibit A of the Agreement, via the  
Academics and Instruction Department, for the period of August 14, 2025  
through June 30, 2027, in an amount not to exceed $73,365.60.  
Funding Source: California Serves Program Grant  
Attachments:  
Chief of Staff  
L.-117 25-1963  
Services - Office of the Chief of Staff  
Approval by the Board of Education of Award of Bid (RFP) No.  
25-161COS and Services Agreement by and between the District and Elite  
Security Services, Oakland, CA, for the latter to provide an extra layer of  
unarmed, non-law enforcement on-site security personnel who can monitor  
the perimeter, entryways, and safe passages to campuses, potential threat  
assessment and deescalate current safety related issues, focusing on  
placements at school sites (to provide tier-three, emergency and temporary  
safety support) as well as School Board and Committee Meetings, for the  
period of August 11, 2025 through June 30, 2026, in an amount not to  
exceed $1,000,000.00.  
Vendor No.: 001558  
Requisition No.: VR26-01093  
Resource Code-Site No.: 0000-901  
Funding Source: General Purpose Fund  
Attachments:  
General Counsel  
L.-118 25-1841  
Reuters - General Counsel  
Ratification by the Board of Education of Order Form/Subscription  
Agreement (Order ID:Q- 09937203) by and between the District  
and Thomson Reuters, Eagan, MN, for the latter to provide a  
subscription to Westlaw, an online legal research service used by  
the Legal Department, for the period of July 16, 2025 through July  
16, 2026, in an amount not to exceed $11,460.00.  
Requisition No.: VR26-00675  
Resource Code-Site No.: 0000-946  
Funding Source: 0000-946  
Attachments:  
Board of Education  
L.-119 25-1964  
Title or Name of Legislative File - Board Assigned  
2024-2025 School Year Resolution Number  
Adoption by the Board of Education of Resolution No. 2526-0176 -  
ERRATA - Correction By Adopted Legislative File No., Title or Name of  
Legislative File - Board Assigned 2024-2025 School Year Resolution  
Number.  
Attachments:  
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  
Construction – Anthonio, Inc. – McClymonds High  
School Turf Field Project - Division of Facilities  
Planning and Management  
Approval by the Board of Education of Agreement for Inspector of Record  
Services for Construction by and between the District and Anthonio, Inc.,  
Oakland, CA, for the latter to provide Inspector of Record Services for the  
McClymonds High School Turf Field Project, in the not-to-exceed amount  
of $21,000.00, which includes a not-to-exceed amount for Additional  
Services of $4,200.00, with work scheduled to commence on August 14,  
2025, and scheduled to last until August 13, 2026.  
Vendor No.: 00453  
Resource Code-Site No.: 9657/303  
Funding Source: Building Fund 21 Measure Y  
Attachments:  
M.-2  
Systems, Inc. – Franklin Elementary School Security  
Improvement Project- Division of Facilities Planning  
and Management  
Approval by the Board of Education of Agreement Between Owner and  
Contractor by and between the District and DecoTech Systems, Inc.,  
Walnut Creek, CA, for the latter to install 23 new security cameras, 3  
mini-dome attic stock cameras, furnish and install a new recording server  
replacing existing one, troubleshoot 3 existing cameras and program all  
cameras and perform other services, if any, delineated in Bid Form  
Document 00 31 01, as part of the Franklin Elementary School Security  
Improvement Project, in the not to exceed amount of $83,900.00, which  
includes a contingency of $6,000.00, as the lowest responsible bidder,  
rejecting all other bids, if any, with the work scheduled to commence on  
August 14, 2025, and required to be completed within ninety (90) days,  
with a scheduled end date of November 12, 2025.  
Vendor No.: 001325  
Requisition No.: VR25-00516  
Resource Code-Site No.: 9657 116  
Funding Source: Fund 21 Building Funds Measure Y  
Attachments:  
M.-3  
Consultants – Ethel Moore Building Demolition Project  
- Division of Facilities Planning and Management  
Ratification by the Board of Education of a General Services Agreement by  
and between the District and ACC Environmental Consultants, Inc.,  
Oakland, CA, for the latter to conduct a supplemental asbestos and lead  
survey sampling in connection with the planned Ethel Moore Building  
Demolition Project, in the not-to-exceed amount of $30,287.50, which  
includes a not-to-exceed amount of $2,753.50 for Additional Services,  
pursuant to Resolution No. 2425-0132.1, with the work scheduled to  
commence on June 26, 2025, and expected to last until December 31, 2026.  
Vendor No.: 000230  
Requisition No.: VR25-13369  
Resource Code-Site No.: 9658/001  
Funding Source: Building Fund 21 Measure Y  
Attachments:  
M.-4  
Consultants – Hillside at Castlemont Demolition Project  
- Division of Facilities Planning and Management  
Ratification by the Board of Education of a General Services Agreement by  
and between the District and ACC Environmental Consultants, Inc.,  
Oakland, CA, for the latter to conduct a supplemental asbestos and lead  
paint survey with PBC sampling in connection with the planned Hillside at  
Castlemont Demolition Project, in the not-to-exceed amount of  
$30,943.00, which includes a not-to-exceed amount of $2,813.00 for  
Additional Services, pursuant to Resolution No. 2425-0132.1, with the  
work scheduled to commence on June 26, 2025, and expected to last until  
December 31, 2026.  
Vendor No.: 000230  
Requisition No.: VR25-13372  
Resource Code-Site No.: 9658/300  
Funding Source: Building Fund 21 Measure Y  
Attachments:  
M.-5  
Agreement – ACC Environmental Consultants – Paul  
Robeson, 1025 2nd Avenue Demolition Project -  
Division of Facilities Planning and Management  
Ratification by the Board of Education of a General Services Agreement by  
and between the District and ACC Environmental Consultants, Inc.,  
Oakland, CA, for the latter to conduct a supplemental asbestos and lead  
paint survey with PBC sampling in connection with the planned Paul  
Robeson, 1025 2nd Avenue Demolition Project, in the not-to-exceed  
amount of $32,318.00, which includes a not-to-exceed amount of $2,938.00  
for Additional Services, pursuant to Resolution No. 2425-0132.1, with the  
work scheduled to commence on June 26, 2025, and expected to last until  
December 31, 2026.  
Vendor No.: 00230  
Requisition No.: VR25-13371  
Resource Code-Site No.: 9658/001  
Funding Source: Building Fund 21 Measure Y  
Attachments:  
M.-6  
Consultants – Ralph J. Bunche Demolition Project -  
Division of Facilities Planning and Management  
Ratification by the Board of Education of a General Services Agreement by  
and between the District and ACC Environmental Consultants, Inc.,  
Oakland, CA, for the latter to conduct a supplemental asbestos and lead  
paint survey with PBC sampling in connection with the planned Ralph J.  
Bunche Demolition Project, in the not to exceed amount of $53,319.20,  
which includes a not-to-exceed amount of $4,847.20 for Additional  
Services, pursuant to Resolution No. 2425-0132.1, with the work scheduled  
to commence on June 26, 2025, and expected to last until December 31,  
2026.  
Vendor No.: 000230  
Requisition No.: VR25-13370  
Resource Code-Site No.: 9658/9000  
Funding Source: Building Fund 21 Meaure Y  
Attachments:  
M.-7  
Services - Jensen Hughes, Inc.- Bella Vista Child  
Development Center Fire & Intrusion Alarm Project -  
Division of Facilities Planning and Management  
Approval by the Board of Education of Amendment No. 12, Agreement for  
Engineering Services by and between the District and Jensen Hughes, Inc.,  
Concord, CA, for the latter to provide fire alarm system consulting services  
and to witness fire and intrusion alarm testing conducted by the installing  
contractor during the 11-month observation period for the Bella Vista Child  
Development Center Fire & Intrusion Alarm Project, as further described in  
Exhibit A of the Amendment, in the additional amount of $5,000.00,  
increasing the Agreement not-to-exceed amount from $691,172.00 to  
$696,172.00. All other terms and conditions of the Agreement remain in full  
force and effect.  
Funding Source: Fund 21 - Building Fund -Measure Y  
Attachments:  
M.-8  
Consultants, Inc. – Fremont High School 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 ACC Environmental Consultants, Inc.,  
Oakland, CA, for the latter to conduct soil sampling services throughout  
eight (8) project areas in advance of planned site improvements for the  
Fremont High School Modernization Project, in the not to exceed amount  
of $30,862.90, which includes a not-to-exceed amount of $2,723.90 for  
Additional Services with the work scheduled to commence on August 14,  
2025, and expected to last until June 30, 2026.  
Vendor No.: 00230  
Resource Code-Site No.: 9650/302  
Funding Source: Building Fund 21 Measure Y  
Attachments:  
M.-9  
Systems, Inc. - Brookfield Elementary School Security  
Improvement Project - Division of Facilities Planning  
and Management  
Approval by the Board of Education of Agreement Between Owner and  
Contractor by and between the District and DecoTech Systems, Inc.,  
Walnut Creek, CA, for the latter to install 26 new security cameras, replace  
1 existing camera, troubleshoot 6 existing security cameras, and provide 4  
attic stock cameras as part of the Brookfield Elementary School Security  
Improvement Project, in the amount of $96,655.00, which includes a  
contingency of $8,000.00, as the lowest responsible bidder, rejecting all  
other bids, if any, with the work scheduled to commence on August 14,  
2025, and required to be completed within ninety (90) days, with a  
scheduled end date of November 12, 2025.  
Vendor No.: 001325  
Requisition No.: VR25-00517  
Resource Code-Site No.: 9650 103  
Funding Source: Fund 21 Building Fund Measure Y  
Attachments:  
Contractor – DecoTech Systems, Inc. – Laurel Child  
Development Center Security Project – Division of  
Facilities Planning and Management  
Ratification by the Board of Education of the Construction Agreement  
Between Owner and Contractor by and between the District and DecoTech  
Systems, Inc., Walnut Creek, CA, for the latter to provide and install 2  
security cameras (1 panoramic and 1 multi-sensor), as described in Exhibit  
A of the Agreement, incorporated herein by reference as though fully set  
forth, for the Laurel Child Development Center Security Project, in the total  
amount of $11,804.71, with the work scheduled to commence on July 14,  
2025, and scheduled to last until August 14, 2025.  
Vendor No.: 001325  
Resource Code-Site No.: 9650 131  
Funding Source: Fund 21 Building Fund Measure J  
Attachments:  
Construction – King Construction Inspection, Inc. –  
East Oakland Pride Elementary School Electric Vehicle  
Charger Installation Project - Division of Facilities  
Planning and Management  
Approval by the Board of Education of 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 as required by the Division of the State  
Architect (DSA) under Application Number 01-120433, for the East Oakland  
Pride Elementary School Electric Vehicle Charger Installation Project, in  
the not-to-exceed amount of $9,999.00, which includes a contingency fee  
in the amount of $909.00, with work scheduled to commence on August  
14, 2025, and scheduled to last until December 31, 2025.  
Vendor No.: 007828  
Requisition No.: VR26-00518  
Resource Code-Site No.: 9655/107  
Funding Source: Building Fund 21 Measure Y  
Attachments:  
Media Services, Inc. – Lockwood STEAM Elementary  
School Security Improvement Project - Division of  
Facilities Planning and Management  
Approval by the Board of Education of Agreement Between Owner and  
Contractor by and between the District and Data Media Services, Inc.,  
Stockton, CA, for the latter to install 29 new security cameras, replacement  
of 14 existing camera systems and removing 3 cameras as part of the  
Lockwood STEAM Elementary School Security Improvement Project, in  
the amount of $129,000.00, which includes a contingency of $13,000.00,  
as the lowest responsible bidder, rejecting all other bids, if any, with the  
work scheduled to commence on August 14, 2025, and required to be  
completed within ninety (90) days, with a scheduled end date of November  
12, 2025.  
Vendor No.: 006952  
Requisition No.: VR26-00910  
Resource Code-Site No.: 9657 160  
Funding Source: Fund 21 Building Fund Measure Y  
Attachments:  
Contractor – Tulum Innovative Engineering –  
Claremont Middle School Kitchen & Cafeteria Fire  
Repair Project – Division of Facilities Planning and  
Management  
Approval by the Board of Education of a Construction Agreement Between  
Owner and Contractor by and between the District and Tulum Innovative  
Engineering, Inc., Oakland, CA, for the latter to remove the existing  
Notification Appliance Circuit (NAC) panel in the gymnasium, remove  
wiring and conduit; Install new NAC panel wiring and conduit in  
accordance with applicable codes and standards, for the Claremont Middle  
School Kitchen & Cafeteria Fire Repair Project, in the lump-sum amount of  
$10,680.00, with the work scheduled to commence on August 14, 2025, and  
expected to last until August 31, 2025.  
Vendor No.: 004387  
Resource Code-Site No.: 9655/201  
Funding Source: Building fund 21 Measure Y  
Attachments:  
Management Group of California, Inc., dba AMG –  
Ralph Bunche and Hillside School Sites Demolition  
Projects - Division of Facilities Planning and  
Management  
Ratification by the Board of Education of the Agreement Between Owner  
and Contractor by and between the District and Asbestos Management  
Group of California. Inc. dba AMG, San Leandro, CA, for the latter to  
provide demolition of portables including abatement of hazardous materials,  
as described in Bid Form Document 00 31 01, and Scope of Work - Bid  
Drawings, each, incorporated herein by reference as though fully set forth,  
for the Ralph Bunche School Site and Hillside School Site, pursuant to  
Resolution No. 2425-0132.1, in the not-to-exceed amount of $650,000.00,  
with the work scheduled to commence on July 14, 2025, and expected to  
last until October 11, 2025.  
Vendor No.: 000500  
Resource Code-Site No.: 9658 223  
Funding Source: Fund 21 Measure Y  
Attachments:  
Services - Inspection Services, Inc. - East Oakland  
Pride Elementary School Electric Vehicle Project -  
Division of Facilities Planning and Management  
Approval by the Board of Education of Agreement for Materials Testing  
and Special Inspection Services by and between the District and  
Inspection Services, Inc., Berkeley, CA, for the latter to provide inspection  
and material testing services for the East Oakland Pride Elementary School  
Electric Vehicle Project, in the not-to-exceed amount of $3,863.53, which  
includes a contingency amount of $351.23 for Additional Services, with the  
work scheduled to commence on August 14, 2025, and scheduled to last  
until December 31, 2025.  
Vendor No.: 002199  
Requisition No.: VR26-00547  
Resource Code-Site No.: 9655107  
Funding Source: Building Fund 21 Measure Y  
Attachments:  
– AGS, Inc. – McClymonds High 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 unchanged continued construction services at  
unchanged costs for the McClymonds High School Modernization Project,  
extending the term of the Agreement from June 23, 2022, through July 31,  
2025, to June 30, 2027 (an additional 699 calendar days). All other terms  
and conditions of the Agreement remain in full force and effect.  
Vendor No.: 006491  
Resource Code-Site No.: 9657 303  
Funding Source: Fund 21 Building Fund Measure Y  
Attachments:  
Construction Company – ICS-TCN at Cesar Chavez  
Turf Replacement Project- Division of Facilities  
Planning and Management  
Approval by the Board of Education of Agreement Between Owner and  
Contractor by and between the District and Redgwick Construction  
Company, Oakland, CA, for the latter to install synthetic turf and perform  
site preparation, including demolition, grading, and drainage work, in  
support of the new turf installation at the ICS-TCN Cesar Chavez Turf  
Replacement Project, in the amount of $1,114,913.00, which includes a  
contingency of $150,000.00, as the lowest responsible bidder, rejecting all  
other bids, if any, with the work anticipated to commence on August 14,  
2025, and required to be completed within ninety (90) days, with an  
anticipated ending of November 12, 2025.  
Vendor No.: 003557  
Requisition No.: VR26-00942  
Resource Code-Site No.: 9657 304  
Funding Source: Fund 21 Building Fund Measure Y  
Attachments:  
Construction Company - Oakland High School Turf  
Replacement Project - Division of Facilities Planning  
and Management  
Approval by the Board of Education of Agreement Between Owner and  
Contractor by and between the District and Redgwick Construction  
Company, Oakland, CA, for the latter to install synthetic turf and perform  
site preparation, including demolition, grading, and drainage work, in  
support of the new turf installation at the Oakland High School Turf  
Replacement Project, in the amount of $1,967,300.00, which includes a  
contingency of $150,000.00, as the lowest responsible bidder, rejecting all  
other bids, if any, with the work anticipated to commence on August 14,  
2025, and required to be completed within ninety (90) days, with an  
anticipated ending of November 12, 2025.  
Vendor No.: 003557  
Resource Code-Site No.: 9657 304  
Funding Source: Fund 21 Building Fund Measure Y  
Attachments:  
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 - August 13, 2025:  
·
·
·
Summary of Events/Updates  
Student Leadership & Events  
All City Council (ACC) Work  
Attachments:  
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]  
O.-1  
August 13, 2025  
Parent and Student Advisory Committee's Report (Verbal only) - August  
13, 2025.  
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  
2025  
Comments By Collective Bargaining Units - August 13, 2025.  
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  
District Staff to Enter Into Contracts for Emergency  
Construction Services for the Repair of Dangerous  
Conditions at Various Sites Via Demolition of Existing  
Structures  
Approval by the Board of Education of Resolution No. 2425-0132.1A -  
Declaring That The Need For Emergency Construction Services For The  
Repair Of Dangerous Conditions At Various Sites Via Demolition Of  
Existing Structures Continues To Exist.*  
___  
*4/5 Vote [5] Required  
Attachments:  
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  
BCLAD and Program - California Commission on  
Teacher Credentialing - Named Employees for School  
Year 2025-2026  
Approval by the Board of Education of Resolution No. 2526-0052- Application  
for Variable Term Program Waiver - CBEST, BCLAD and Program -  
California Commission on Teacher Credentialing - Named Employee for  
School Year 2025-2026:  
1. Soltsinansy Hernandez-Contreras, K-5th Garde Bilingual Spanish  
Teacher, Woodland Elementary School; and  
2. Daniel Alba Pedroza, K-5th Grade Bilingual Spanish Teacher, Melrose  
Leadership Academy Elementary School.  
Attachments:  
S.-2  
California Commission on Teacher Credentialing –  
Named Employees for School Year 2025-2026  
Approval by the Board of Education of Resolution No. 2526-0051 -  
Application for Provisional Internship Permit - California Commission  
on Teacher Credentialing - Named Employees for School Year  
2025-2026:  
1. Julianne Khouri, 6th-8th Grade Social Science Teacher, Bret Harte  
Middle School;  
2. Joy Suzuki, TK-5th Grade Teacher, Kaiser Early Childhood  
Center;  
3. Alexander Uranga, 9th-12th Grade Art Teacher, Castlemont High  
School;  
4. Daniel Do, 9th-12th Grade English Teacher, Met West High School;  
5. Yaquelin Zaragoza Alvarado, K-5th Grade Multiple Subject  
Teacher, Think College Now Elementary School;  
6. Nini Humphrey, K-5th Grade Multiple Subject Teacher, Highland  
Community Elementary School;  
7. Xuefei Wang, 9th-12th Grade English Teacher, Fremont High  
School;  
8. Kathrine Rose, 6th-8th Grade Social Science Teacher, Coliseum  
College Prep Academy Middle School;  
9. Elena Sullivan, 9th-12 Grade English Teacher, Rudsdale  
Continuation School;  
10. Kristen Murakoshi, 9th-12th Grade Social Science Teacher,  
Sojourner Truth Independent Study School;  
11. Julie Wu, K-5th Grade Mild to Moderate Support Needs SDC  
Teacher, Franklin Elementary School;  
12. Samuel Obregon, K-5th Grade Social Science Teacher, Bella Vista  
Elementary School;  
13. Aamir Sarah, 6th-8th Grade Mild to Moderate Support Needs SDC  
Teacher, Edna Brewer Middle School;  
14. Ella Hasty, K-5th Grade Multiple Subject Teacher, Highland  
Community Elementary School;  
15. Omodele Adesanya, 6th-8th Grade Physical Education Teacher,  
Westlake Middle School;  
16. Eiobany Pere-Contreras, K-5th Grade Multiple Subject Teacher,  
Joaquin Miller Elementary School;  
17. Alexandra Hentges, K-5th Grade Multiple Subject Teacher, Joaquin  
Miller Elementary School;  
18. Stefanie Chung, K-5th Grade Multiple Subject Teacher, Cleveland  
Elementary School;  
19. Shiyon Bradford, K-5th Grade Mild/Moderate Support Needs SDC  
Teacher, Melrose Leadership Academy Elementary School;  
20. Natalie Hanson, K-5th Grade Multiple Subject teacher, Lockwood  
STEAM Elementary School;  
21. Lucia Chavez, K-5th Grade Home Economics Teacher, Garfield  
Elementary School;  
22. Andria Kemp, K-5th Grade Social Science Teacher, Emerson  
Elementary School;  
23. Shirley Guan, Extensive Support Needs Teacher, Young Adult  
Program School;  
24. Jonathan Codina, 6th-8th Grade Chemistry Teacher, Montera  
Middle School;  
25. Savannah Hall, K-5th Grade Social Science Teacher, Oakland  
Academy of Knowledge Elementary School;  
26. Jarrod Carroza, 9th-12th Grade Social Science Teacher, Coliseum  
College Prep Academy High School;  
27. Kevein Kunishi, 9th-12th Grade Art Teacher, Fremont High School;  
28. Jibrell Fowler, 9th-12th Grade Mild/Moderate Support Needs  
Teacher, Fremont High School;  
29. Karyn Lee, K-5th Grade Social Science Teacher, Martin Luther  
King Jr. Elementary School;  
30. Abas Idiris, 9th-12th Grade Mild/Moderate Support Needs Teacher,  
Ralph J Bunce Continuation School;  
31. Iris Esquivel, 6th-8th Grade Social Science Teacher, Montera Middle  
School;  
32. Jesse Brooks, 6th-8th Grade Social Science Teacher, Frick United  
Academy of Language Middle School;  
33. Miriam Reyes, 9th-12th Grade Social Science Teacher,  
McClymonds High School;  
34. Monica Lopez De Lazcon, K-5th Grade Extensive Support Needs  
SDC Teacher, Frankling Elementary School;  
35. Rebecca Teevan, K-5th Grade Multiple Subject Teacher, Glenview  
Elementary School;  
36. Maya Moss, K-5th Grade Multiple Subject Teacher, Martin Luther  
King Jr. Elementary School;  
37. Patricia Baylis, TK-5th Grade Mild/Moderate Support Needs RSP  
Teacher, New Highland Community Elementary School;  
38. Titilayo Doyeni, K-5th Grade Multiple Subject Teacher, Joaquin  
Miller Elementary School;  
39. Kim Davis, K-5th Grade Multiple Subject Teacher, Markham  
Elementary School;  
40. Cheryl Krake, K-5th Grade Multiple Subject Teacher, Oakland  
Academy of Knowledge;  
41. Judith Silber, K-5th Grade English Teacher, Franklin Elementary  
School;  
42. Merilee Sader, 9th-12th Grade Social Science Teacher, Oakland  
High School;  
43. Laura Esparza-Gonzalez, K-5th Grade Social Science Teacher,  
Brookfield Elementary School;  
44. Brittany Griffin, TK-5th Grade Mild/Moderate Support Needs RSP  
Teacher, Lockwood STEAM Academy Elementary School;  
45. Brandy Ruedas, 9th-12th Grade SDC Mild/Moderate Support Needs  
Teacher, Oakland Technical High School;  
46. Covetta Kirtman, 9th-12th Grade SpEd Extensive Support Needs,  
Oakland Technical High School;  
47. Samuel Duenas, 9th-12th Grade Social Science Teacher, Coliseum  
College Prep Academy High School;  
48. Rosa Del Toro, K-5th Grade Home Economics Teacher, Bridges  
Academy Elementary School;  
49. Nicholas Rowe, K-5th Grade Social Science Teacher, Hillcrest  
Elementary School;  
50. Antenette Smith, K-5th Grade English Teacher, Chabot Elementary  
School;  
51. Itzel Godinez, 6th-8th Grade Multiple Subject Teacher, Roosevelt  
Middle School;  
52. Jacquelynn Nguyen, 6th-8th Grade Social Science Teacher,  
Roosevelt Middle School;  
53. Carlie Stipe, 9th-12th Grade Social Science Teacher, Madison Park  
Academy High School;  
54. Pola Stein, 9th-12th Grade English Teacher, Oakland Technical  
High School;  
55. Stefanye Bowles-Calloway, K-5th Grade SpEd Extensive Support  
Needs, Franklin Elementary School;  
56. Nekeya Murray, 6th-8th Grade Social Science Teacher, Montera  
Middle School;  
57. Aparna Rao, 9th-12th Grade Social Science Teacher, Castlemont  
High School;  
58. Dorcas Rosado-Chan, 6th-8th Grade Social Science Teacher, Frick  
United Academy of Language Middle School;  
59. Stacy Cremer, 6th-8th Grade Mild/Moderate Support Needs  
Teacher, Frick United Academy of Language Middle School;  
60. Daniel Alba Pedroza, K-5th Grade Multiple Subject Teacher,  
Melrose Leadership Academy Elementary School;  
61. Elizabeth Rodriguez, K-5th Social Science Teacher, Greenleaf  
Elementary School;  
62. Karla Parker, K-5th Grade Extensive support Needs Teacher,  
Chabot Elementary School;  
63. Kaitlyn Chen, 6th-8th Grade Foundational Level General Science  
Teacher, Elmhurst United Middle School;  
64. Emma Dougherty, 6th-8th Grade Foundational Level General  
Science Teacher, Edna Brewer Middle School;  
65. Victoria Elias, K-5th Grade Multiple Subject Teacher, Martin Luther  
King Jr. Elementary School;  
66. Jessica Eth, 6th-8th Grade Art Teacher, Frick United Academy of  
Language Middle School;  
67. Ali Faruqbey, 9th-12th Grade Business Teacher, Life Academy High  
School;  
68. Greta Foehr, 6th-8th Grade Multiple Subject Teacher, Frick United  
Academy of Language Middle School;  
69. Jacquelyn Galea, TK-5th Grade Multiple Subject Teacher, Kaiser  
CDC School;  
70. Troy Garrett, K-5th Grade Social Science Teacher, Reach  
Academy Elementary School;  
71. Justin Powell, K-5th Grade Multiple Subject Teacher, Emerson  
Elementary School;  
72. Caroline Park, K-5th Grade Multiple Subject Teacher, Montclair  
Elementary School;  
73. Amari Goss, K-5th Grade Multiple Subject Teacher, Reach  
Academy Elementary School;  
74. Teresa Guardian Espinoza, 6th-8th Grade Social Science Teacher,  
Frick United Academy of Language Middle School;  
75. Katherine Heller, K-5th Grade Multiple Subject Teacher, Fred  
Korematsu Elementary School;  
76. Jacquelin Hernandez, 6th-8th Grade Social Science teacher, Urban  
Promise Academy Middle School;  
77. Jeannette Hernandez, K-5th Grade Multiple Subject Teacher,  
Lockwood STEAM Academy Elementary School  
78. Samesa Hoskin, K-5th Grade Multiple Subject Teacher, Fred  
Korematsu Elementary School;  
79. Bailey Wakefield, K-5th Grade Multiple Subject Teacher, La  
Escuelita Elementary School;  
80. Katie Humpreys, K-5th Grade Multiple Subject Teacher, Reach  
Academy Elementary School;  
81. Jalen Jackson, K-5th Grade Multiple Subject Teacher, Joaquin  
Miller Elementary School;  
82. Landon Treglia, K-5th Grade Multiple Subject Teacher, Fred T  
Korematsu Discovery Academy;  
83. Youssuf Sharifi, K-5th Grade Extensive Support Needs Teacher,  
Allendale Elementary School;  
84. Taja McClinton, 9th-12th Grade English Teacher, Coliseum College  
Prep Academy High School;  
85. Khyona McCrear, 9th-12th Grade Social Science Teacher,  
Westlake Middle School;  
86. Jimmy Sanchez, 6th-12th Grade Social Science Teacher,  
Roosevelt Middle School;  
87. Christina Saechin, K-5th Grade Multiple Subject Teacher, Lincoln  
Elementary School;  
88. Sonia Pena, K-5th Grade Teacher: Special Education, Counseling  
Enriched Mild/Moderate Support Needs, Fruitvale Elementary School;  
89. Alyssa Davila, K-5th Grade Multiple Subject Teacher, Glenview  
Elementary School;  
90. Nicholas Davis, 6th-8th Grade Multiple Subject Teacher, Bret Harte  
Middle School;  
91. Jason Noah Diwa, 6th-8th Grade Math Teacher, United for Success  
Middle School;  
92. Samuel Reid, 6th-8th Grade PE Teacher, Westlake Middle School;  
93. Lola Glendenning, K-5th Grade Multiple Subject Teacher, Montclair  
Elementary School;  
94. Zulema Guzman, 9th-12th Grade Mild/Moderate Support Needs,  
Madison Academy High School;  
95. Juan Nunez, 9th-12th Grade Social Science Teacher, MetWest  
High School;  
96. Agustin Ruvalcaba, 9th-12th Grade Social Science Teacher,  
Rudsdale Elementary School;  
97. Marvin Bracey, 9th-12th Grade Computer Science Teacher,  
Oakland High School;  
98. Alyssa Labrador, K-5th Grade Multiple Subject Teacher, Joaquin  
Miller Elementary School;  
99. Gavriel Loeb, K-5th Grade Multiple Subject Teacher, Lockwood  
STEAM Academy Elementary School;  
100. Khalid Williams, 6th-8th Grade Social Science Teacher, Westlake  
Middle School;  
101. Ryan Poindexter, K-5th Grade Deaf & Hard of Hearing, Fred T.  
Korematsu Discovery Academy;  
102. Yolanda Beard, K-5th Grade Social Science Teacher, Garfield  
Elementary School;  
103. Beverly Castillo, K-5th Grade Social Science Teacher, Oakland  
Academy of Knowledge Elementary School;  
104. Danny Lopez Ortega, 6th-8th Grade Social Science Teacher,  
Elmhurst United Middle School;  
105. Liliana Herrera Gutierrez, 9th-12th Grade Social Science Teacher,  
Life Academy High School;  
106. Courtnee Rhone, K-5th Grade Social Science Teacher, Prescott  
Elementary School;  
107. Nia Alafia, K-5th Grade Business Teacher, Acorn Woodland  
Elementary School;  
108. Jennifer Wolpert, 9th-12th Grade Social Science Teacher, Oakland  
High School;  
109. Gwendolyn Benitez, K-5th Grade Social Science Teacher,  
Encompass Elementary School;  
110. Hilda Oparaocha, 9th-12th Grade Social Science Teacher, Skyline  
High School;  
111. Enasia Mc-Elvaine, 6th-8th Grade Biology Teacher, Westlake  
Middle School;  
112. Sabrina Chau, 6th-8th Grade Social Science Teacher, Roosevelt  
Middle School;  
113. Helen Ghebreyesus, K-5th Grade Social Science Teacher,  
Fruitvale Elementary School;  
114. Monique Fuller, 9th-12th Grade Extensive Support Needs SDC  
Teacher, Oakland Technical High School;  
115. Amber Meridy, K-5th Grade Social Science Teacher, Acorn  
Woodland Elementary School; and  
116. Rasolan Crocker, K-5th Garde Mile/Moderate Support Needs  
Teacher, Encompass Academy Elementary School.  
Attachments:  
S.-3  
Materials - Jennifer Brouhard, President and Valarie  
Bachelor, Vice President (First Reading)  
Adoption by the Board of Education of Amendment, Board Bylaw 9322 -  
Agenda/Meeting Materials, as enumerated in Exhibit A.  
Attachments:  
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 - August 13, 2025:  
·
·
·
·
·
·
Summer Highlights,  
School Site Visits on Day One,  
Enrollment Update,  
New Teacher Institute,  
Leadership Institute, and  
Water Quality Update.  
Attachments:  
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 - August 13, 2025.  
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 - August 13, 2025.  
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.  
W.-1  
Petition and Charter (Renewal) - Grades 9-12  
Submission to the Board of Education of Education for Change - Latitude  
37.8 High School - Petition and Charter (Renewal) - Grades 9-12 - July 1,  
2026 - June 30, 2031, with initial Public Hearing set for 7:00 P.M., August  
27, 2025, pursuant to Education Code Section 47605.  
Attachments:  
Legislative History  
Office of Charter  
Schools  
Submitted to the Board of  
Education  
7/1/25  
X. Adjournment