Oakland Unified School District  
Board of Education  
1011 Union Street, #940  
Oakland, CA 94607-2236  
(510) 879-1940  
510 627-9440 eFax  
711 TTY/TDD  
boe@ousd.org E-Mail  
ACCESSIBILITY OF AGENDA AND AGENDA MATERIALS  
Agenda and agenda materials are accessible at http://www.ousd.org or from any computer terminal in the Offices of  
the Board of Education and Superintendent, 1000 Broadway, Suite 300, Oakland, CA 94607-4099  
AMERICANS WITH DISABILITIES ACT COMPLIANCE AND LANGUAGE SERVICES  
Individuals requiring interpretation or translation services or a reasonable accommodation to participate in meetings  
should notify the Office of the Board of Education seventy-two (72) hours prior to the meeting at either  
(510)879-8199(VM); or boe@ousd.org (E-Mail); or  
(510) 879-2300 (eTTY/TDD); or (510) 879-2299 (eFax).  
Meeting Minutes Long - Final  
Wednesday, June 25, 2025  
4:00 PM  
Great Room, LaEscuelita Education Center, 1050 2nd Avenue, Oakland, CA  
((entrance at or near 286 East 10th St.); Internet Streamed - Zoom & Granicus;  
Broadcasted - KDOL-TV (Comcast Channel 27 and AT&T Channel 99)  
Board of Education  
President Jennifer Brouhard  
Vice President Valarie Bachelor  
Directors: Rachel Latta, VanCedric Williams, Mike Hutchinson, Patrice Berry, Clifford  
Thompson  
Student Directors: Maximus Simmons, Michele Vasquez  
Staff: Kyla Johnson-Trammell, Superintendent & Secretary  
ON-LINE SPEAKER CARD REGISTRATION  
Public Comment, at the meeting, will be taken individually on Agenda Items  
indicated by microphone icon.  
You may register to speak in advance on the Agenda Item whether attending  
the meeting by teleconference, e.g., Zoom, or in person.  
On line Speaker Card Registration (Sign In To Speak) opens at minimum 72  
hours in advance for a Regular Meeting or at minimum 24 hours in advance  
for a Special Meeting. Use the eComment Link to Sign In (Register) to Speak  
up to one hour before the beginning of the meeting. Manual (Paper) Speaker  
Cards also will be available at the meeting for completion.  
Sign In to Speak, on an eligible Agenda Item, as a matter of equity, is first  
registered, first called, in order of  
Registration whether participation is in person or virtually, e.g. Zoom, or by  
audio, e.g., telephone.  
For advanced pre-meeting Registration, You must establish a one time  
OUSD eComment - Sign In (Register) To Speak Account providing your First  
Name and Last Name and your email address. Your First Name and Last  
Name, as Registered, must also show as the Participant or Profile Name on  
a teleconference system (i.e., Zoom, webex, other). You will be requested to  
Register the first time you use eComment - Sign In To Speak.  
The Sign In To Speak System, after the one time registration, will remember  
you by first name and last name  
associated with your email address (profile), making it easier for you to  
electronically Register or Sign In to Speak on an Agenda Item at a future  
OUSD legislative meeting, e.g., Board, committee, commission.  
Early pre-meeting Sign In To Speak (Registration) is urged for all - whether  
you plan to attend meeting in person or view meeting via teleconference or  
listen to the meeting by telephone. Names will be called in Sign In To Speak  
order received.  
NOTICE - MEDIA/MEMBERS OF THE PUBLIC MAY ATTEND  
AND PARTICIPATE IN-PERSON OR VIRTUALLY  
Members of the media and the public may attend and participate in the Board  
meeting in-person in The Great Room, La Escuelita Education Center, 1050  
2nd Avenue, Oakland, CA 94606-2291 (entrance located at or near 286 East  
10th St.) or other noticed location or virtually as described herein.  
The following information is for those members of the media and public  
interested in viewing or listening to the Board meeting virtually.  
Zoom: To view by Zoom, please click  
https://ousd.zoom.us/j/82364432479 on or after the Noticed meeting time.  
Instructions on how to join a meeting by video conference are available at:  
https://support.zoom.us/hc/en-us/articles/201362193-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 823  
6443 2479, then press “#”. If asked for a participant id or code, press #.  
Instructions on how to join a meeting by phone are available at:  
https://support.zoom.us/hc/en-us/articles/201362663  
-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:: https://support.zoom.us/hc/en-us/articles/205566129  
-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: https://support.zoom.us/hc/en-us/articles/201362663-Joinin  
g-a-meeting-by-phone.  
In addition, members of the public may submit written comments for a  
posted Board of Education Meeting Agenda Item, before a meeting or while a  
meeting is “In Progress,” from the District’s Home Page - Upcoming Events &  
Live Meeting Video by selecting Board of Education Agenda “eComment” or  
from the Legislative Information Center, as follows:  
If before Sunday, click Calendar Tab>Next Week>Board of  
Education>eComment  
If Sunday or thereafter up thru day before Meeting, click Calendar  
Tab>This Week>Board of Education>eComment  
If day of Meeting, click Calendar Tab>Today>Board of  
Education>eComment  
Or “eComment” in bold on the cover page of the Agenda.  
Written comments made on an eligible Agenda item, upon clicking of the  
Submit Button, are immediately sent via email to all members of the  
legislative body and key staff supporting the legislative body. Each  
eComment is a Public Record.  
BOARD OF EDUCATION PROTOCOLS  
The purpose of these protocols is to provide a basic set of professional  
standards by which the Board and the Superintendent are to function as a  
team. There is no intention to abridge the rights and obligations of Board  
Members to oversee the operation of the organization, nor to interfere with the  
Superintendent with her role as the Superintendent of OUSD.  
General  
1. Every action by a Board Member should be directed toward improving the  
educational program for students.  
2. Every Board Member will exhibit behavior that is honorable, honest, and  
dedicated to the success of the students and staff of the district.  
3. Each Board Member is to be treated with dignity and respect.  
4. Board Member Commitment will include:  
Participate fully in the discussion of issues  
Listen respectfully to all views and opinions  
Respect each individual’s opinion  
Accept the majority action of the Board  
Board Members  
5. An individual Board Member will not use the media as a personal forum,  
unless it is clearly indicated that the opinion is personal and not  
representative of the Board majority position.  
6. Each Board Member will make every effort to attend all Board meetings in  
person; and to start and end on time.  
7. Board Members will ensure opportunities for each to comment.  
Superintendent  
8. Staff is the responsibility of the Superintendent who will bring  
recommendations to the Board for action.  
9. Questions regarding Board agenda items are to be communicated to the  
Superintendent prior to the Board meeting and the Superintendent will  
respond in a timely manner.  
10. The Superintendent is to communicate all significant administrative  
actions to the Board.  
11. Legal and personnel matters will be confidential.  
MEETING RULES OF ENGAGEMENT  
* Up to Three (3) minute speaking limit for Board Members  
* No mingling with the audience  
* Address comments to other Board Members  
* Focus on agenda items  
* Don't repeat what's been said  
* Always be respectful  
* No interruptions  
* Enforce norms  
* Model desired behavior  
MEETING PROCEDURES  
All Board meetings shall begin on time and shall be guided by an Agenda  
prepared in accordance with Board bylaws and posted and distributed in  
accordance with the Ralph M. Brown Act (open meeting requirements) and  
other applicable laws.  
(cf. 9322 - Agenda/Meeting Materials)  
The President shall conduct Board meetings in accordance with law, Board  
Bylaws, and its parliamentary authority which shall enable the Board to  
efficiently consider issues and carry out the will of the majority.  
(cf. 9121 - President)  
The Board believes that late night meetings deter public participation, can  
affect the Board's decision-making ability, and can be a burden to staff.  
Regular Board meetings shall be adjourned not later than 11:00 p.m. unless  
the Board agrees to extend the meeting, which may only be done once by 45  
minutes.  
(cf. 9320 - Meetings and Notices)  
A. Call To Order - 4:00 P.M.  
President Jennifer Brouhard called the meeting to order at 4:01 P.M.  
B. Roll Call  
Present  
Absent  
5 - Director Rachel Latta  
Director Patrice Berry  
Director Clifford Thompson  
Vice President Valarie Bachelor  
President Jennifer Brouhard  
4 - Student Director Michele Vasquez  
Student Director Maximus Simmons  
Director VanCedric Williams  
Director Mike Hutchinson  
C. President's Statement Disclosing Item(s) To Be Discussed In Closed  
Session  
The items are listed pursuant to law.  
President Brouhard disclosed items, as Noticed on the Agenda, to be  
considered in Closed Session today.  
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 - June 25, 2025.  
No Comments  
D. Recess to Closed Session  
Closed Session Item(s):  
Labor Matter(s)  
D.-1  
24-1926  
Conference With Labor Negotiators  
United Administrators of Oakland Schools (UAOS), Service Employees  
International Union - Local 1021 (SEIU), Oakland Education Association  
(OEA), Oakland Child Development Paraprofessional Association  
(OCDPA), American Federation of State, County and Municipal  
Employees-Local 257 (AFSCME), Brotherhood of Teamsters, Auto Truck  
Drivers-Local 70 of Alameda County, Brotherhood of Teamsters,  
Warehouse, Mail Order, Retail Employees- Local 853 of Alameda County,  
American Federation of Teachers/CFT-Local 771 (AFT), Building and  
Construction Trades Council of Alameda County, California School  
Employees Association (CSEA). Principal District Representative(s):  
Jenine Lindsey, General Counsel  
Legal Matter(s)  
D.-2  
D.-3  
24-0163  
Conference With Legal Counsel - Existing Litigation  
City of Oakland v. Oakland Unified School District, Case No. 24CV091999  
Superior Court of California, Alameda County [Jenine]  
25-1675  
Conference With Legal Counsel - Existing Litigation  
Peiler v. Oakland Unified School District, Workers’ Compensation  
Appeals Board, Case No. ADJ19586821  
D.-4  
25-1676  
Conference With Legal Counsel - Existing Litigation  
Faison-Burns v. Oakland Unified School District, Workers’ Compensation  
Appeals Board, Case No. ADJ17552041, ADJ17552043 and ADJ17552084  
D.-5  
D.-6  
25-1701  
25-1712  
Conference With Legal Counsel - Anticipated Litigation  
Significant exposure to litigation pursuant to paragraph (2) or (3) of  
subdivision (d) of Government Code Section 54956.9: 1 case.  
Conference With Legal Counsel - Anticipated Litigation  
Significant exposure to litigation pursuant to paragraph (2) or (3)  
of subdivision (d) of Government Code Section 54956.9: 1 case.  
Public Employment  
D.-7  
24-1967  
Public Employment  
Superintendent of Schools  
Real Property Matter(s)  
D.-8  
20-2345  
Conference With Real Property Negotiator(s)  
Property:  
Former Edward Shands Adult School, 2455 Church Street,  
Oakland, 94605  
Agency Negotiators:  
Negotiating Parties:  
Construction  
Jenine Lindsey, General Counsel  
Oakland Unified School District and Eagle  
Under Negotiation:  
terms for lease  
Instruction to Negotiator will concern price and  
D.-9  
24-2955  
Conference With Real Property Negotiators  
Properties:  
Ralph J. Bunche, Lakeview, Bond Street Annex  
Agency negotiator(s):  
Officer  
Preston Thomas, Chief Systems and Services  
Negotiating parties:  
Under negotiation:  
Oakland Unified School District and TBD  
Instructions to Negotiators will concern price and  
terms - Property Valuations-  
Phase I Schools  
E. Reconvene to Public Session - 5:30 P.M.  
President Brouhard reconvened to Public Session at 6:03 P.M.  
F.  
Second Roll Call  
Present  
9 - Student Director Michele Vasquez  
Student Director Maximus Simmons  
Director Rachel Latta  
Director VanCedric Williams  
Director Mike Hutchinson  
Director Patrice Berry  
Director Clifford Thompson  
Vice President Valarie Bachelor  
President Jennifer Brouhard  
G. President's Statement of Reportable Action Taken In Closed Session  
and the Vote or Abstention of Members Present, If Any  
President Brouhard made a Statement of Reportable Action taken in Closed  
Session, as follows:  
D.-1 Not Taken Up  
D.-2 Board gave direction  
D.-3 Board approve settlement - Moved by President Brouhard and Seconded  
by Vice President Bachelor - 5/0 Yes: Director Latta, Director Berry, Director  
Thompson, Vice President Bachelor, President Brouhard with Director  
Williams and Director Hutchinson absent  
D.-4 Board approve settlement - Moved by President Brouhard and Seconded  
by Vice President Bachelor - 5/0 Yes: Director Latta, Director Berry, Director  
Thompson, Vice President Bachelor, President Brouhard with Director  
Williams and Director Hutchinson absent  
D.-5 Board gave direction  
D.-6 Board gave direction  
D.-7 Not Taken Up  
D.-8 Board gave direction  
D.-9 Board discussed  
H. Modification(s) To Agenda  
This section allows for any change in the printed Order of Business including,  
but not limited to, an announcement that an item or legislative file will be  
considered out of Agenda printed order, that consideration of an Item has  
been withdrawn, postponed, rescheduled, or taken off of a General Consent  
Report for separate discussion and/or possible action.  
President Brouhard modified the agenda by moving R.-3 to be taken up first  
then to Special Order of the Day, withdrew L.-153 and moved Student Board  
Members Report after J - Public Comment on Non-Agenda Items.  
Vice President Bachelor pulled L.-12 to be discuss and voted on separately.  
Director Hutchinson pulled L.-58 to be discuss and voted on separately.  
I.  
Special Orders of the Day  
This section is primarily for ceremonial items. There shall be one public  
comment opportunity, prior to all Special Order items, which shall not exceed  
10 minutes.  
I.-1  
2024-2025  
Adoption by the Board of Education of Resolution No. 2425-0258 -  
Recognizing, Appreciating, and Paying Tribute to Student Director  
Michele Vasquez [Student Board Member, July 1, 2024 through June 30,  
2025].  
Attachments:  
A motion was made by Director Thompson, seconded by Vice  
President Bachelor, that this Resolution be Adopted . The motion  
carried by the following vote.  
Ayes:  
7 - Rachel Latta  
VanCedric Williams  
Mike Hutchinson  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Michele Vasquez  
1 - Maximus Simmons  
Recused:  
P Aye:  
Enactment No: 25-1054  
Measures B, J, and Y Independent Citizens’ School Facilities Bond Oversight Committee -  
June 9, 2025 - Andrew Butler, Chairperson  
I.-2  
Committee - Fiscal Year 2023/2024 Report and Fiscal Year  
2024/2025 Progress Report  
Presentation by the Measures B, J, and Y Independent Citizens' School  
Facilities Bond Oversight Committee of its Fiscal Year 2023/2024 Report  
and Fiscal Year 2024/2025 Progress Report to the Board of Education  
and the Public.  
Attachments:  
Andrew Butler, Chairperson, Measures B, J, and Y Independent Citizens’  
Bond Oversight Committee, presented Fiscal Year 2023/2024 Report and  
Fiscal Year 2024/2025 Progress Report to the Board and Public.  
Public Speaker:  
Assata Olugbala  
Presentation Made; Discussed  
Roll Call (Secretary's Observation)  
Student Director Vasquez absent at 6: 57 P.M.  
Present  
8 - Student Director Maximus Simmons  
Director Rachel Latta  
Director VanCedric Williams  
Director Mike Hutchinson  
Director Patrice Berry  
Director Clifford Thompson  
Vice President Valarie Bachelor  
President Jennifer Brouhard  
1 - Student Director Michele Vasquez  
Absent  
Measure G1 - Districtwide Teacher Retention and Middle School Improvement Act  
Oversight Commission - June 3, 2025 - Edmund Chun, Chairperson  
I.-3  
Improvement Act Oversight Commission - Annual Report Fiscal  
Year 2023-2024  
Presentation by the Measure G1 - Districtwide Teacher Retention and  
Middle School Improvement Act Oversight Commission of its Annual  
Report for Fiscal Year 2023 -2024 to the Board of Education and the  
Public.  
Attachments:  
Edmond Chun, Chairperson, Measure G1 Districtwide Teacher Retention and  
Middle School Improvement Act Oversight Commission, presented the  
Annual Report Fiscal Year 2023-2024 to the Board and Public.  
Public Speaker:  
Assata Olugbala  
Presentation Made; Discussed  
J.  
Public Comment on All Non-Agenda Items Within the Subject Matter  
Jurisdiction of the Board  
Public Comment on All Non-Agenda Item Within the Subject Matter  
Jurisdiction of the Board allows a member of the Public to address the Board  
on subject matter that is not an item on today's Agenda. The Board will listen  
but cannot act or otherwise respond without the issue being noticed and  
posted on today's or a future Agenda, unless the matter is deemed an  
emergency pursuant to law. Public Comment on this section of the Agenda  
shall not exceed thirty (30) minutes.  
J.-1  
Matter Jurisdiction of the District – June 25, 2025  
Public Comment On All Non-Agenda Items Within the Subject Matter  
Jurisdiction of the District - June 25, 2025.  
Public Speakers:  
Shiela Haynes  
Carol Delton  
Paulina Sepuleda  
Mayra Guidino  
Coowin Foster  
Viveca Ycoy-Walton  
Stephisha Ycoy-Walton  
Luan  
Katya Caballero  
Kareem Weaver  
Tunishia Harris  
Presentation/Acknowledgment Made  
K. Adoption of the Pupil Discipline Consent Report  
All items appearing on the Agenda under "Adoption of the Pupil Discipline  
Consent Report(s)," is a final vote taken in one motion, in Public Session, on  
pupil cases individually considered in Closed Session, to expel, grant a  
suspended expulsion, revoke a suspended expulsion order, reinstate,  
readmit, admit or take other appropriate disciplinary action regarding a pupil,  
unless a Board Member requests an item to be removed and voted on  
separately or otherwise acted upon.  
An item on this Consent Report which a member has requested be removed,  
shall be removed, without debate, for separate consideration and vote or  
other disposition. Item(s) so removed from this Consent Report shall be  
considered separately in the Agenda immediately after the Consent Report is  
adopted or otherwise acted upon. And there shall be no additional or separate  
public comment on such item(s).  
Other than what is printed in the Closed Session section and this section of  
the Agenda, action taken regarding an individual pupil case is confidential,  
pursuant to both federal and/or state law, unless waived in writing by parent or  
guardian.  
Public Comment on this section of the Agenda shall not exceed ten (10)  
minutes.  
None  
Roll Call (Secretary's Observation)  
Student Director Simmons absent at 8:09 P.M.  
Present  
7 - Director Rachel Latta  
Director VanCedric Williams  
Director Mike Hutchinson  
Director Patrice Berry  
Director Clifford Thompson  
Vice President Valarie Bachelor  
President Jennifer Brouhard  
2 - Student Director Michele Vasquez  
Student Director Maximus Simmons  
Absent  
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.  
Public Speaker:  
Keith Brown  
Chief Systems and Services Officer  
L.-1  
Gymnasium Improvements with Under Armour Project - Division of  
Facilities Planning and Management  
Approval by the Board of Education of an Agreement for Engineering  
Services by and between the District and B.T. Mancini Co, Inc., Santa  
Clara, CA, for the latter to provide structural engineer calculations and over  
stamping shop drawings for athletic equipment support, as described in the  
Proposal - CA Structural Engineering Review, dated February 10, 2025, job  
number 05-9855, for the Gymnasium Improvements with Under Armour  
Project at Madison Park Academy, McClymonds High School, Montera  
Middle School, Oakland Technical High School, and Roosevelt Middle  
School, in a lump-sum amount of $23,400.00 with work commencing on June  
26, 2025, and schedule to last until August 1, 2025.  
Vendor No.: 000805  
Requisition No.: VR25-13202  
Resource Code-Site No.: 7710/211/212/215/303/305  
Funding Source: 35- County School Facilities  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1055  
L.-2  
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. 1, Agreement  
Between Owner and Contractor by and between the District and RF  
Contractors, Oakland, CA, for the latter to provide additional construction  
services, which include the demolition and installation of flooring in the  
cafeteria, as well as the installation of Armstrong Imperial Texture tiles in  
the office area of the main building, more specifically described in PCO  
No. 1, incorporated herein by reference as though fully set forth, for the  
Edna Brewer Middle School Flooring Replacement Project, in the  
not-to-exceed amount of $70,045.26, increasing the Agreement price  
from $357,000.00 to $427,045.26. All other terms and conditions of the  
Agreement remain in full force and effect.  
Vendor No.: 009021  
Resource Code-Site No.: 7032 991  
Funding Source: KIT Kitchen Infrastructure & Training  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1056  
L.-3  
Inc.- Cole Central Administration Center Project - Division of  
Facilities Planning and Management  
Approval by the Board of Education of Amendment No. 2, General  
Services Agreement by and between the District and Jensen Hughes, Inc.,  
Concord, CA, extending the term of the Agreement by and between the  
Parties for an additional 365 calendar days for the Cole Central  
Administration Center Project at no additional costs, with work  
anticipated to commence on February 27, 2020, through June 30, 2025 to  
June 30, 2026. All other terms and conditions of the Agreement remaining  
in full force and effect.  
Vendor No.: 002281  
Resource Code-Site No.: 9650 109  
Funding Source: FUnd 35 County School Facilities  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1057  
L.-4  
Bay Construction Company – Martin Luther King Jr. Elementary  
School Fire and Intrusion Alarm Replacement Project - Division of  
Facilities Planning and Management  
Approval by the Board of Education of Change Order No. 4 by and  
between the District and Bay Construction, Inc., Oakland, CA, for the  
latter to provide additional construction services, including patching and  
painting of holes on wood and metal beams, as outlined in the Change  
Order (including PCO8), as part of the Martin Luther King Jr. Elementary  
School Fire and Intrusion Alarm Replacement Project, in the additional  
amount of $3,667.24, increasing the Agreement price from  
$1,124,288.25 to $1,127,955.49. All other terms and conditions of the  
Agreement remain in full force and effect.  
Vendor No.: 000642  
Requisition No.: Po25-03668  
Resource Code-Site No.: 9021 182  
Funding Source: Fund 25 Developer Fees  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1058  
L.-5  
for Construction – The KDI Group, Inc. - Urban Promise Academy  
Portable Relocation Project - Division of Facilities Planning and  
Management  
Approval by the Board of Education of Amendment No. 2, Agreement for  
Inspector of Record Services for Construction by and between the District  
and The KDI Group, Inc., Oakland, CA, for the latter to provide  
additional inspection services required by CA Department of State  
Architect (DSA) to complete closeout and certification of the Urban  
Promise Academy Portable Relocation Project, in the additional amount of  
$20,810.00, increasing the not-to-exceed amount of the Agreement from  
$54,896.00 to $75,706.00. All other terms and conditions of the  
Agreement remain in full force and effect.  
Vendor No.: 002377  
Requisition No.: PO25-02158  
Resource Code-Site No.: 7710 236  
Funding Source: Fund 35 COunty Schools Facilities  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1059  
L.-6  
Engineering Construction, Inc. – Martin Luther King Jr.  
Elementary School 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 Moka Engineering  
Construction, Inc. Santa Clara, CA, for the latter to provide demolition  
and site improvement services includes installing and replacing existing play  
structures, safety surfacing, basketball hoop poles, and chain-link fencing,  
upgrading the irrigation system and repaving decomposed granite and turf  
tiles, and other services, as described in the Bid Form Document 00 31  
01, incorporated herein by reference as though fully set forth, for the  
Martin Luther King Jr. Elementary School Site Improvement Project, in  
the amount of $576,500.00, which includes a contingency allowance of  
$53,000.00, as the lowest responsive, responsible bidder, with the work  
anticipated to commence on July 7, 2025, and required to be completed  
within sixty days (60), with an anticipated ending of September 5, 2025.  
Vendor No.: 009178  
Resource Code-Site No.: 2600 913  
Funding Source: Fund 1 General Fund ELOP  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1060  
L.-7  
DSK Architects - Projects with Construction Budget Under Ten  
Million Dollars - Division of Facilities Planning and Management  
Approval by the Board of Education of an Architect Services Master  
Agreement for Various School Projects by and between the District and  
DSK Architects, Oakland, CA, for the latter to provide Architectural  
Services for the District’s projects with a construction budget under ten  
million dollars ($10,000,000.00) at various school sites, with future projects  
assigned to DSK Architects under the Agreement to be executed with  
amendments, each specific to a project scope, in the not-to-exceed amount  
of a specific dollar value, with work scheduled to commence on June 26,  
2025, and scheduled to end on June 30, 2028.  
Vendor No.: 001432  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
Abstained:  
Absent:  
2 - Michele Vasquez  
Maximus Simmons  
Enactment No: 25-1061  
L.-8  
– K2A Architecture + Interiors - Projects with Construction Budget  
Under Ten Million Dollars - Division of Facilities Planning and  
Management  
Approval by the Board of Education of an Architect Services Master  
Agreement for Various School Projects by and between the District and  
K2A Architecture & Interiors, Oakland, CA, for the latter to provide  
Architectural Services for the District’s projects with a construction  
budget under ten million dollars ($10,000,000.00) at various school sites,  
with future projects assigned to K2A Architecture under the Agreement  
to be executed with amendments, each specific to a project scope, in  
the not-to-exceed amount of a specific dollar value, with work  
scheduled to commence on June 26, 2025, and scheduled to end on June  
30, 2028.  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1062  
L.-9  
Shah Kawasaki Architects - Projects with Construction Budget  
Under Ten Million Dollars - Division of Facilities Planning and  
Management  
Approval by the Board of Education of an Architect Services Master  
Agreement for Various School Projects by and between the District and  
Shah Kawasaki Architects, Oakland, CA, for the latter to provide  
Architectural Services for the District’s projects with a construction  
budget under ten million dollars ($10,000,000.00) at various school sites,  
with future projects assigned to Shah Kawasaki Architects under the  
Agreement to be executed with amendments, each specific to a project  
scope, in the not-to-exceed amount of a specific dollar value, with work  
scheduled to commence on June 26, 2025, and scheduled to end on June  
30, 2028.  
Vendor No.: 009881  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1063  
L.-10  
Gelfand Partners Architects- Projects with Construction Budget  
Under Ten Million Dollars -– Division of Facilities Planning and  
Management  
Approval by the Board of Education of a Architect Services Master  
Agreement by and between the District and Gelfand Partners Architects,  
Oakland, CA, for the latter to provide Architectural Services for the  
District’s projects with a construction budget under ten million dollars  
($10,000.00) at various school sites, with future projects assigned to  
Gelfand Partners Architects under the Agreement to be executed with  
amendments, each specific to a project scope, in the not-to-exceed  
amount of a specific dollar value, with work scheduled to commence on  
June 26, 2025, and scheduled to end on June 30, 2028, pursuant to the  
Agreement.  
Vendor No.: 001809  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1064  
L.-11  
Agreement - Audio Enhancement, Inc. - Lockwood STEAM - Public  
Address System Replacement & Security Enhancements Project -  
Department of Buildings and Grounds  
Approval by the Board of Education of an Oakland Unified School District  
CMAS Purchase and Installation Agreement by and between the District  
and Audio Enhancement, Inc., West Jordan, UT, for the latter to  
purchase and install a new Public Address System (PA), as described in  
the proposal known as Exhibit A of the Agreement, incorporated herein  
by reference as though fully set forth, for the Lockwood STEAM PA  
System Replacement and Security Enhancements Project, in the  
not-to-exceed amount of $371,459.46, with services scheduled to  
commence on June 26, 2025, and is scheduled to last until August 15,  
2025.  
Vendor No.: 009065  
Requisition No.: VR25-1334  
Resource Code-Site No.: 9914/9082  
Funding Source: Deferred Maintenance 140  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1065  
L.-12  
GreenWaste Recovery, LLC - 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  
GreenWaste Recovery, LLC, 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 $9,750,000.00,  
with the work scheduled to commence on June 26, 2025, and expected to  
last until August 1, 2028.  
Vendor No.: new  
Resource Code-Site No.: 0000 999  
Funding Source: Fund 1 - General Fund  
Attachments:  
Vice President Valarie Bachelor pulled this item from the General Consent  
Report for discussion and possible separate action.  
Public Speakers:  
Jessica Jones  
Noel Gallo  
Cameron Martin  
Warren Chu  
Susana Perez  
James Freed  
Rich Fearo  
A motion was made by Vice President Bachelor, seconded by  
President Brouhard, that this Agreement or Contract be Adopted. The  
motion failed by the following vote:  
Nays:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
L.-13  
Agreement - Audio Enhancement, Inc - Global Family Elementary  
School - Public Address System Replacement & Security  
Enhancements Project - Department of Buildings and Grounds  
Approval by the Board of Education of an Oakland Unified School District  
CMAS Purchase and Installation Agreement by and between the District  
and Audio Enhancement, Inc., West Jordan, UT, for the latter to purchase  
and install a new Public Address System (PA), as described in Exhibit A of  
the Agreement, incorporated herein by reference as though fully set forth,  
for the Global Family Elementary School PA System Replacement and  
Security Enhancements Project, in the not-to-exceed amount of $42,631.07  
which includes a not-to-exceed amount for Additional Services of $3,875.00,  
with services scheduled to commence on June 26, 2025 and is scheduled to  
last until August 11, 2025.  
Vendor No.: 009065  
Requisition No.: vr25-13138  
Resource Code-Site No.: 310/1110  
Funding Source: Fund 140 Deferred Maint.  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1066  
L.-14  
– Urban Promise Academy – Portable Relocation Project -Division  
of Facilities Planning and Management  
Approval by the Board of Education of Amendment No. 1, General  
Services Agreement by and between the District and Jensen Hughes,  
Concord, CA, extending the term of Agreement by 365 additional  
calendar days, revising term from November 30, 2023 through December  
31, 2025 to June 30, 2026, for the Urban Promise Academy - Portable  
Relocation Project. All other terms and conditions of the Agreement  
remain in full force and effect.  
Vendor No.: 002281  
Resource Code-Site No.: 7710 236  
Funding Source: Fund 35 County School Facilities Fund  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1067  
L.-15  
Johnson Controls Fire Protection, LP - Fire and Burglar Monitoring  
Project - Buildings and Grounds Department  
Approval by the Board of Education of an Oakland Unified School  
District General Services Agreement by and between the District and  
Johnson Controls Fire Protection, LP, Livermore, CA, for the latter to  
provide continuous surveillance of fire detection systems and burglar alarm  
monitoring for the Fire and Burglar Monitoring Project, in the not to  
exceed amount of $137,560.00, with the work scheduled to commence  
on July 1, 2025, and expected to last until June 30, 2026.  
Vendor No.: 004981  
Requisition No.: PO25-00080  
Resource Code-Site No.: 8150 988  
Funding Source: Fund 01 General Funds Routine Repair  
Maintenance Account  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
Abstained:  
Absent:  
2 - Michele Vasquez  
Maximus Simmons  
Enactment No: 25-1068  
L.-16  
Guerra Construction Group - Urban Promise Academy Portable  
Relocation 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 Guerra  
Construction Group, Santa Clara, CA, for the latter to provide additional  
construction services due to unforeseen circumstances, which specifically  
includes an extended trench and additional water piping for the completion  
of classroom utility connections, as more detailed in the Proposed Change  
Orders (PCOs) No. 1 through 19, in an amount not-to-exceed  
$198,687.63, increasing the Agreement price from $1,135,200.00 to  
$1,333,887.63, for the Urban Promise Academy Portable Relocation  
Project All other terms and conditions of the Agreement remain in full  
force and effect.  
Vendor No.: 009088  
Requisition No.: Po25-04531  
Resource Code-Site No.: 7710 236  
Funding Source: Fund 35 Capital School Facilities Fund  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1069  
L.-17  
Flooring, Inc. – Esperanza Elementary School Cafeteria Floor  
Replacement Project - Nutrition Services Department  
Ratification by the Board of Education of Construction Agreement  
Between Owner and Contractor by and between the District and Better  
Flooring, Inc., El Dorado Hills, CA, for the latter to provide repairs and  
upgrades to outdated cafeteria floors, which include cleaning, waxing and  
minor demolition services, more specifically stated in Exhibit A, as part of  
the Esperanza Elementary School Cafeteria Floor Replacement Project, in  
the amount of $55,158.00, with the work anticipated to commence on  
June 1, 2025, and scheduled to last until August 1, 2025.  
Vendor No.: 009590  
Resource Code-Site No.: 7032 991  
Funding Source: Fund 13 Cafeteria Special Revenue Fund KIT  
Attachments:  
Adopted on the General Consent Report  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1070  
L.-18  
– Skyline High School Cafeteria Floor Replacement Project -  
Nutrition Services Department  
Ratification by the Board of Education of an Agreement Between Owner  
and Contractor by and between the District and Better Flooring, Inc., El  
Dorado Hills, CA, for the latter to provide repairs and upgrades to  
outdated cafeteria floors, which include cleaning, waxing and minor  
demolition services, more specifically stated in Exhibit A, as part of the  
Skyline High School Cafeteria Floor Replacement Project, in the amount  
of $100,349.00, with the work anticipated to commence on June 1, 2025,  
and scheduled to last until August 1, 2025.  
Vendor No.: 009590  
Resource Code-Site No.: 7032 991  
Funding Source: Fund 13 Cafeteria Special Revenue Fund, KIT  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1071  
L.-19  
Construction & Plumbing - Hillcrest Elementary School Kitchen  
Lead Focus Plumbing Project - Nutrition Services Department  
Approval by the Board of Education of an Agreement Between Owner  
and Contractor by and between the District and Denis Climov dba 99  
North Construction & Plumbing, Concord, CA, for the latter to remove  
the existing kitchen cabinets and sinks, install new copper hot and cold  
water supply lines, provide and install one new three-compartment sink  
and a 2-inch floor drain, for the Hillcrest Elementary School Kitchen Lead  
Focus Plumbing Replacement Project, more specifically described in  
Exhibit A, incorporated herein by reference as though fully set forth, in the  
amount of $87,674.00, with the work anticipated to commence on June 1,  
2025, and required to be completed within two hundred twelve (212)  
days, with an anticipated ending of December 30, 2025.  
Vendor No.: 009574  
Resource Code-Site No.: 7032 991  
Funding Source: Fund 13 Cafeteria Special Revenue Fund, KIT  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1072  
L.-20  
Fire and Protection, LP - Fire and Life Safety System Testing &  
Inspection Services Maintenance Project - Buildings and Grounds  
Department  
Approval by the Board of Education of Amendment No. 3, Agreement for  
Maintenance by and between the District and Johnson Controls Fire and  
Protection, LP, Livermore, CA, for the latter to continue to provide  
testing, inspections and repairs for the Johnson Controls fire alarm system,  
emergency and exit lights, fire sprinkler, standpipe, fire hose, and fire  
hydrant systems at the same sites, with the addition of five sites which will  
need 1-year inspections, as described in the Proposals dated, May 23,  
2025, attached to this Amendment as Exhibit A, incorporated herein by  
reference as though fully set forth, for the Fire and Life Safety System  
Testing & Inspection Services Maintenance Project, in an additional  
amount of $1,282,595.70, increasing Agreement’s not-to-exceed amount  
from $4,029,311.25 to $5,311,906.95, and extending the term of the  
Agreement from July 1, 2022 through June 30, 2025, to June 30, 2026,  
an additional three hundred sixty-five calendar days (365). All other terms  
and conditions of the Agreement remain in full force and effect.  
Vendor No.: 004981  
Requisition No.: Po25-00079  
Resource Code-Site No.: 8150 988  
Funding Source: Fund 1 General Fund Routine Repair Maintenance  
Account  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1073  
L.-21  
FoodService - Nutrition Services Department  
Approval by the Board of Education of Amendment No. 2, Food Services  
Supplies Agreement (Contract Agreement Supplies RFP #22-138NS) by  
and between the District and Individual Food Service, Bell, CA,  
exercising the second of two one-year options, renewing the Contract,  
reducing the not to exceed amount by $2,625,000.00, decreasing the  
Agreement not to exceed amount from $3,300,000.00 to $675,000.00, and  
extending the term of the Agreement from, July 1, 2023 through June 30,  
2025 to June 30, 2026. All other terms and conditions of the Agreement  
remain in full force and effect.  
Funding Source: Child Nutrition School Program  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1074  
L.-22  
Baking Company - Nutrition Services Department  
Approval by the Board of Education of Amendment No. 2, Fresh Bakery  
Items Contract (RFP #22-135NS) by and between the District and The  
Bonami Baking Company, Pittsburg, CA, for the latter to provide baked  
goods for Nutrition Services Programs, exercising the second of two  
one-year options, renewing the Contract, reducing the not to exceed  
amount of the Agreement by $425,000.00, decreasing the Agreement not  
to exceed amount from $900,000.00 to $475,000.00, and extending the  
term of the Agreement from July 1, 2023 through June 30, 2025 to June  
30, 2026. All other terms and conditions of the Agreement remain in full  
force and effect.  
Funding Source: Child Nutrition School Program  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1075  
L.-23  
Refrigeration dba Pelco Sales & Service - Refrigeration Repair &  
Maintenance Project - Nutrition Services Department  
Approval by the Board of Education of Amendment No. 1,  
Maintenance Contract (RFP #24100) by and between the District  
and Apex Refrigeration dba Pelco Sales & Service, Concord, CA, for  
the latter to provide refrigeration maintenance services which  
consist of troubleshooting and repairing power issues, uneven  
heating, pilot light issues, temperature control, and mechanical  
failures and on-call emergency services, exercising the first of two  
one-year options to renew the Maintenance Contract, at the  
unchanged not to exceed amount of $447,000.00 and extending the  
term of the Agreement from June 27, 2024 through June 30, 2025 to  
June 30, 2026. All other terms and conditions of the Agreement  
remain in full force and effect.  
Funding Source: Child Nutrition School Program  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1076  
L.-24  
Diversified Flooring Services – Hintil Child Development Center  
Site Improvement Project – Early Childhood Education Department  
Ratification by the Board of Education of a Construction Agreement  
Between Owner and Contractor by and between the District and  
Diversified Flooring Services, Oakland, CA, for the latter to supply and  
install 6,000 sq. ft. of VCT plywood flooring, including new rubber base,  
for the Hintil Child Development Site Improvement Project, in the amount  
of $74,800.00, with the work scheduled to commence on June 26, 2025,  
and scheduled to last until September 14, 2025, via the Early Childhood  
Education Department.  
Vendor No.: 001369  
Resource Code-Site No.: 9186 840  
Funding Source: Fund 13 OCI Opportunity Children's Initative  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1077  
L.-25  
Agreement - Blenderbox, Inc. - Technology Services Department  
Approval by the Board of Education of Resolution No. 2425-0228 -  
Authorizing Use of Graydon Exception to Public Bidding for Contract  
With Blenderbox Inc. and Approving Amendment No. 1, Services  
Agreement, by and between District and With Blenderbox Inc., New  
York, New York, for the latter to extend existing software licenses for an  
additional three years:  
$150,000 for Year 4 (2025-26)  
$150,000 for Year 5 (2026-27)  
$150,000 for Year 6 (2027-28); and  
provide an additional $450,000 in professional services over the  
three-year term, for an additional cumulative amount not to exceed  
$900,000, increasing the not to exceed amount of the Agreement from  
$570,000.00 to $1,470,000.00. and extending the term of the Agreement  
from May 25, 2022 through June 30, 2025 to June 30, 2028. All other  
terms and conditions of the Agreement remain in full force and effect.  
Vendor No.: 007853  
Resource Code-Site No.: 0000 and 1100 - 986  
Funding Source: 0000 and 1100  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1078  
L.-26  
Agreement for Acquisition of License for Aeries Software -  
Technology Services Department  
Approval by Board of Education of Resolution No. 2425-0225 -  
Authorizing Use of Graydon Exception to Public Bidding for Contract  
with Aeries Software and Approving Agreement for Acquisition of  
License for Aeries Software, by and between District and Aries  
Software, Orange, CA, for the latter to grant licenses for District to use  
the Aeries Student Information System (SIS) and Aeries Communications  
(powered by Parent Square), in an additional not to exceed amount of  
$91,301.26, increasing the not to exceed amount of the Agreement from  
$1,314,402.56 to 1,405,703.82 (as delineated) and extending the term of  
the Agreement from July 1, 2022 through June 30, 2025 to June 30,  
2028. All other terms and conditions of the Agreement remain in full force  
and effect.  
Vendor No.: 000286  
Resource Code-Site No.: 0000 and 1100 - 986  
Funding Source: 0000 and 1100  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1079  
L.-27  
Peralta Community College District - Community Schools and  
Student Services Department  
Approval by the Board of Education of Amendment No. 1, No Cost  
Services Agreement 2023-2024 by and between the District and Peralta  
Community College District, Oakland, CA, for the latter to provide  
unchanged services supervising interns, from Merritt College, 10 to 15  
hours a week to support the Center Instructional Garden through Steward  
landscaping, trees and raised beds at The Center instructional garden and  
support programming for school gardens, such as the Seed and Start, Tool  
Lending Library, off-site garden repairs, farm to school, potential field trip  
engagement opportunities, etc., and extending the term of the Agreement  
from August 15, 2023 through June 30, 2025 to June 30, 2028, at no cost  
to the District, via the Community Schools and Student Services  
Department.  
Vendor No.: 008162  
Resource Code-Site No.: 0000-986  
Funding Source: 0000 - General Purpose  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1080  
L.-28  
Agreement - Frontline Technologies Group LLC – Technology  
Services Department  
Approval by the Board of Education of Resolution No. 2425-0227 -  
Authorizing Use of Graydon Exception to Public Bidding For Amendment  
No. 2, Master Services Agreement With Frontline Technologies Group  
dba Frontline Education, by and between the District and Frontline  
Technologies Group, LLC dba Frontline Education, Malvern, PA, for the  
latter to provide licensing, hosting, upgrades and support for the absence  
and substitute management, employee evaluation, and professional growth  
platforms, in an additional amount not to exceed $344,670.75, increasing  
the not to exceed amount of the Agreement from $2,831,058.48 to  
$3,175,729.23 and extending the term of the Agreement from July 1,  
2025 through June 30, 2025 to June 30, 2026,. All other terms and  
conditions of the Agreement remain in full force and effect.  
Vendor No.: 006530  
Resource Code-Site No.: 0000-986  
Funding Source: 0000 - General Purpose  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1081  
L.-29  
Equipment Company - Oakland Technical High School Auditorium  
Seat Replacement Project - Buildings & Grounds Department  
Approval by the Board of Education of an Agreement Between Owner  
and Contractor by and between the District and Sierra School Equipment  
Company, Bakersfield, CA, for the latter to demolish, remove and replace  
the existing auditorium seating for the Oakland Technical High School  
Auditorium Seat Replacement Project, in the amount of $407,250.00,  
which includes a contingency of $37,000.00, as the lowest responsive,  
responsive bidder, with the work anticipated to commence on June 26,  
2025, and required to be completed within two hundred ten (210) days,  
with an anticipated ending of January 22, 2026.  
Vendor No.: new  
Requisition No.: Vr25-13242  
Resource Code-Site No.: 0040 988  
Funding Source: Fund 1 General Fund  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1082  
L.-30  
Repair and Maintenance Services - BakTek - Nutrition Services  
Department  
Approval by the Board of Education of Amendment No. 1, Stoves,  
Ranges, and Hot Holding Cabinet Repair and Maintenance Services, by  
and between the District and BakTek, Livermore, CA, exercising the first  
of two one-year options to renew the Maintenance Contract, at  
unchanged not to exceed amount of $100,000.00 and extending the term  
of the Agreement from September 30, 2024 through June 30, 2025 to  
June 30, 2026. All other terms and conditions of the Agreement remain  
in full force and effect.  
Funding Source: 5310/Child Nutrition School Program.  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1083  
L.-31  
Drafting & Fabrication, Inc. - Madison Park Elementary School  
Cafeteria Upgrades Project - Nutrition Services Department  
Ratification by the Board of Education of a Construction Agreement  
Between Owner and Contractor by and between the District and EN  
Drafting & Fabrication, Inc., Concord, CA, for the latter to fabricate a  
custom towel and soap dispenser panel, install it, and remove preparation  
table, as described in Exhibits A and B, incorporated herein by reference  
as though fully set forth, as part of the Madison Park Elementary School  
Cafeteria Upgrades Project, in the amount of $23,569.43, with the work  
scheduled to commence on June 11, 2025, and scheduled to last until  
August 2, 2025.  
Requisition No.: VR25-13224  
Resource Code-Site No.: 7032 991  
Funding Source: Fund 13 Cafteria Special Revenue Funds, KIT  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
Abstained:  
Absent:  
2 - Michele Vasquez  
Maximus Simmons  
Enactment No: 25-1084  
L.-32  
Drafting & Fabrication, Inc. – Skyline High School Custom Sink  
Installation Project – Nutrition Services Department  
Ratification by the Board of Education of a Construction Agreement  
Between Owner and Contractor by and between the District and EN  
Drafting & Fabrication, Inc., Concord, CA., for the latter to fabricate and  
install a custom sink in the cafeteria, as described in Exhibit A,  
incorporated herein by reference as though fully set forth, as part of the  
Skyline High School Custom Sink Installation Project, in the amount of  
$17,199.00, with the work scheduled to commence on June 11, 2025,  
and scheduled to last until August 2, 2025.  
Requisition No.: Vr25-13225  
Resource Code-Site No.: 7032 991  
Funding Source: Fund 13 Cafeteria Special Revenue Funds, KIT  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1085  
L.-33  
Foods, Inc. - Nutrition Services Department  
Approval by the Board of Education of Amendment No. 2, Grocery  
Products Supply Contract (RFP #22-140NS) by and between the District  
and Gold Star Foods, Ontario, CA, for the latter to provide unchanged  
grocery products for Nutrition Services Programs, exercising the second  
of two one-year options, renewing the Contract, in an additional amount  
not to exceed $500,000.00, increasing the Contract not to exceed amount  
from $10,500,000.00 to $11,000,000.00 and extending the term of the  
Contract from July 1, 2023, through June 30, 2025 to June 30, 2026. All  
other terms and conditions of the Contract remain in full force and  
effect.  
Funding Source: 5310/Child School Nutrition Program,  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1086  
L.-34  
Proteins - Nutrition Services Department  
Approval by the Board of Education of Amendment No. 1, Services  
Agreement (RFP #24-151NS) - Food Service Specialty Proteins by and  
between the District and Rich Chicks, LLC, Tracy, CA, for the latter to  
provide unchanged specialty proteins for Nutrition Services Programs,  
exercising the first of two one-year options, renewing the Contract, in  
an additional amount not to exceed $30,000.00, increasing the  
Agreement not to exceed amount from $762,930.00 to $792,930.00, and  
extending the term of the Agreement for the period of August 1, 2024  
through June 30, 2025 to June 30, 2026. All other terms and conditions of  
the Agreement remain in full force and effect.  
Funding Source: 5310 - Child Nutrition School Program  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
Abstained:  
Absent:  
2 - Michele Vasquez  
Maximus Simmons  
Enactment No: 25-1087  
L.-35  
Strategies LLC - Nutrition Services Department  
Approval by the Board of Education of Amendment No. 1, Services  
Agreement 2024-2025 by and between the District and Shared Plate  
Strategies LLC, Sacramento, CA, for the latter to provide unchanged  
support for OUSD Child Nutrition Services to continue to enhance the  
Farm to School Program, scratch cooking and procurement compliance,  
with support including procurement training, planning and technical  
assistance, scratch cooking planning, menu development, Education  
Program representation on behalf of the Department, bid solicitation  
development, and scoring, reporting and auditing support for District’s  
Child Nutrition Services, in the additional amount not to exceed  
$2,017.00, increasing the Agreement not to exceed amount from  
$112,050.00 to $114,067.00, and extending the term of the Agreement  
from July 1, 2024 through June 30, 2025 to June 30, 2026, via the  
Nutrition Services Department. All other terms and conditions of the  
Agreement remain in full force and effect.  
Funding Source: 5310/Child Nutrition School Program and  
7032/2022 Kitchen Infra & Training  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1088  
L.-36  
Security Group - Security Services for OUSD Prosperities at 900 &  
955 High Street - Division of Facilities Planning and Management  
Approval by the Board of Education of Amendment No. 1, General  
Services Agreement by and between the District and Diligence Security  
Group, Stockton, CA, for the latter to provide continued security and  
safety services, including proving patrols by uniformed personnel and  
24-hour safety monitoring, as outlined in the Proposal dated May 9, 2025,  
which is attached to this Amendment as Exhibit A, incorporated herein by  
reference as though fully set forth, in an additional not-to-exceed amount  
of $595,476.00, increasing the not-to-exceed amount of the Agreement  
from $501,072.00 to $1,096,548.00, and extending the term of the  
Agreement from May 25, 2023 through May 25, 2025 to June 30, 2026.  
All other terms and conditions of the Agreement remain unchanged and in  
full force and effect.  
Vendor No.: 008464  
Requisition No.: PO25-00984  
Resource Code-Site No.: 0000 988  
Funding Source: Fund 1 General Fund  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1089  
L.-37  
Agreement - Audio Enhancement, Inc. - Prescott Elementary  
School - Site Improvement and Public Address System  
Replacement Project - Department of Buildings and Grounds  
Approval by the Board of Education of a Oakland Unified School District  
CMAS Purchase and Installation Agreement by and between the District  
and Audio Enhancement, Inc., West Jordan, UT, for the latter to purchase  
and install a new Public Address System (PA) for the Prescott Elementary  
School-Site Improvement and Public Address System Replacement  
Project, as described in Exhibit A, incorporated herein by reference as  
though fully set forth, in the not-to-exceed amount of $323,932.40 which  
includes a not-to-exceed amount of $18,200.00 for Additional Services,  
with services scheduled to commence on June 26, 2025, and is scheduled  
to last until September 30, 2025.  
Vendor No.: 0009065  
Resource Code-Site No.: 9940/183  
Funding Source: Building Fund 21  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1090  
L.-38  
Oakland Pride Elementary School  
Approval by the Board of Education of a Services Agreement by and  
between the District and Bay Area Community Resources, El Cerrito, CA,  
for the latter to provide a BAYAC AmeriCorps member that will serve as  
youth support specialist to provide small group interventions and  
support to students identified by school staff as needing the extra  
support, as described in Exhibit A of the Agreement, incorporated  
herein by reference as though fully set forth, at East Oakland Pride, for  
the period of August 7, 2024, through May 29, 2025, in an amount not to  
exceed $8,750.00.  
Funding Source: California Community Schools Partnership Program  
Grant  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
Abstained:  
Absent:  
2 - Michele Vasquez  
Maximus Simmons  
Enactment No: 25-1183  
L.-39  
Innovative Engineering, Inc. – Melrose Leadership Academy at  
Maxwell Park New Classroom Building Modernization Project –  
Division of Facilities Planning and Management  
Approval by the Board of Education of a Construction Agreement  
Between Owner and Contractor by and between the District and Tulum  
Innovative Engineering, Inc., Oakland, CA, for the latter to provide  
construction services required for installation of two 20-foot light poles  
with 4000K color temperature in the field area, for the Melrose  
Leadership Academy at Maxwell Park New Classroom Bldg.  
Modernization Project, in the total amount of $69,077.00, with the work  
scheduled to commence on June 26, 2025, and scheduled to last until July  
26, 2025.  
Vendor No.: 004387  
Requisition No.: VR25-13154  
Resource Code-Site No.: 2600 235  
Funding Source: Fund 1 General Fund  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1092  
L.-40  
Edna Brewer Middle School Kitchen Upgrades Project - Nutrition  
Services Department  
Approval by the Board of Education of Agreement Between Owner and  
Contractor by and between the District and Emergency Rooter, Oakland,  
CA, for the latter, as lowest responsible, responsive bidder, to provide  
repairs and upgrades to outdated kitchen equipment, which frequently  
breaks down and operates inefficiently, as described in Exhibit A,  
incorporated herein by reference as though fully set forth, as part of the  
Edna Brewer Middle School Kitchen Upgrades Project, in the amount of  
$155,400.00, with the work anticipated to commence on June 26, 2025,  
and required to be completed within thirty (30) days, with an anticipated  
ending of July 26, 2025.  
Vendor No.: 001567  
Requisition No.: VR25-13166  
Resource Code-Site No.: 7032 991  
Funding Source: Fund 13 Cafeteria Special Revenue Fund KIT  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1093  
L.-41  
Drafting & Fabrication, Inc. – McClymonds High School Custom  
Sink Installation Project – Nutrition Services Department  
Ratification by the Board of Education of Construction Agreement  
Between Owner and Contractor by and between the District and EN  
Drafting & Fabrication, Inc., Concord, CA., for the latter to fabricate and  
install a custom sink in the cafeteria, as described in Exhibit A,  
incorporated herein by reference as though fully set forth, as part of the  
McClymonds High School Custom Sink Installation Project, in the amount  
of $14,308.25, with the work scheduled to commence on June 11, 2025,  
and scheduled to last until August 2, 2025.  
Requisition No.: VR25-13226  
Resource Code-Site No.: 7032 991  
Funding Source: Fund 13 Cafeteria Special Revenue Funds, KIT  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1094  
L.-42  
Agreement – Finalsite - Purchase Agreement - Technology  
Services Department  
Approval by the Board of Education of Resolution No. 2425-0226 -  
Declaring It Is In The Best Interest Of The District To Piggyback On and  
Enter Into A Contract With Active Internet Technologies dba Finalsite,  
Glastonbury, CT, Properly Entered Into Through the Education  
Technology Joint Powers Authority (“EdTech JPA”); Approval by the  
Board of Education of Ed Tech JPA Purchase Agreement: RFP No.  
20/21-02 Web Design & Hosting, by and between Oakland Unified  
School District and Active Internet Technologies dba Finalsite, for the  
period July 1, 2025 to June 30, 2028, in an amount not to exceed  
$312,118.00, consisting of a) $98,299.00 in annual licensing and hosting  
fees due in 2025-26, b) $103,927.00 in annual licensing and hosting fees  
due in 2026-27, and c) $109,892.00 in annual licensing and hosting fees  
due in 2027-28.  
Vendor No.: 008162  
Resource Code-Site No.: 0000-986  
Funding Source: 0000 - General Purpose  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, that this Agreement or Contract be Adopted on the General  
Consent Report . The motion carried by the following vote.  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
Abstained:  
Absent:  
2 - Michele Vasquez  
Maximus Simmons  
Enactment No: 25-1240  
Chief Business Officer  
L.-43  
To General Fund - Fiscal Year 2024-2025  
Approval by the Board of Education of Resolution No. 2425-0137 -  
Transfer of Unclaimed Property Funds From Their Respective Fund(s) To  
the General Fund pursuant to California Government Code Section 50053  
[as reflected in Exhibit A, for Fiscal Year 2024-2025].  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1095  
L.-44  
Compensation and Managed Care Claims Administration - Risk  
Management Department  
Approval by the Board of Education of [Award of] Service Agreement by  
and between the District and TriStar Claims Management Services, Inc.  
(TriStar), Long Beach, CA, as lowest responsible, responsive bidder,  
rejecting all other Bids made in response to the RFP, if any, for the latter to  
perform Workers’ Compensation and Managed Care Claims  
Administration, for District, as delineated in Exhibit A, incorporated  
herein by reference as though fully set forth, for the term July 1, 2025  
through June 30, 2030 in a Not-To-Exceed Amount: $4,500,724.00 in claim  
fees (Flat Rate) plus ALAE, Optional Services, and Reimbursable  
Expenses, via Risk Management Department.  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1096  
L.-45  
Transportation Services With Seat Belts – Zum Services, Inc. -  
Transportation and Logistics Department  
Approval by the Board of Education of Amendment No. 1, Agreement for  
Special Education Transportation Services With Seat Belts by and  
between the District and Zum Services, Inc., Redwood City, CA, for the  
latter to provide unchanged Special Education transportation vehicles  
with seat belts for District school sites and programs, for the period of  
July 31, 2025 through June 30, 2026, the first of five possible one year  
extensions, in an amount not to exceed $13,083,445.00 for said term. All  
other terms and conditions of the Agreement remain in full force and  
effect.  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1097  
L.-46  
Environmental Protection Agency - 2024 Clean Heavy-Duty  
Vehicles (CHDV) Grant - U. S. Environmental Protection Agency -  
Transportation and Logistics Department  
Acceptance and approval by the Board of Education of a U.S.  
Environmental Protection Agency Application/Grant Award/Agreement  
(Grant Number 97T30801) in the amount of $15,153,465.00 in funding  
under the Inflation Reduction Act (IRA) to Oakland Unified School  
District to replace in-use, non-zero-emission heavy-duty vehicles with new  
zero-emission vehicles to reduce air pollution and greenhouse gas  
emissions, pursuant to terms and conditions of the Grant Award, through a  
Sub-Award Agreement with a Sub Receiptant (Zum Services, Inc.),  
provider of pupil transportation services.  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1098  
L.-47  
Agency - 2024 Clean Heavy-Duty Vehicles (CHDV) Grant Award -  
District and Zum Services, LLC - Transportation and Logistics  
Department  
Approval by the Board of Education of a Sub Award Agreement by and  
between the District and Zum Services (Zum), Inc., providing the latter the  
$15,153,465.00 Grant Award the District received from the U.S.  
Environmental Protection Agency for Zum, pursuant to terms and  
conditions of the Award, to replace 60 in-use, non-zero-emission  
heavy-duty vehicles with new zero-emission vehicles to reduce air  
pollution and greenhouse gas emissions, provider of pupil transportation  
services to District’s Special Education Pupils, as designated via their  
respective Individualized Education Programs (“IEP), pursuant to the  
terms and conditions of the Sub-Award, for the Performance Period of  
January 1, 2025 through December 31, 2026.  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1099  
L.-48  
Inspection and Audit Program - Risk Management Department  
Approval by the Board of Education of a Services Agreement by  
and between the District and Keenan & Associates, Inc.,  
Torrance, CA, for the latter to provide a Property and Liability  
Inspection and Audit Program, as required by Northern California  
ReLiEF, as described in Exhibit A of the Agreement,  
incorporated herein by reference as though fully set forth, in an  
amount not to exceed $99,363.00, for the term February 1, 2025  
through June 30, 2027, via the Risk Management Department.  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1100  
L.-49  
and Liability Coverage - Premium Payment - Fiscal Year 2025-2026  
- Risk Management Department  
Approval by the Board of Education of payment of membership  
contributions (premium) to Public Risk Innovation, Solutions, and  
Management (PRISM), a Joint Powers Authority (“JPA”), for Excess  
Workers’ Compensation Coverage, for Fiscal Year 2025-2026, in the  
amount of $904,000.00 and payment of premium to Northern California  
ReLiEF (“NCR”) JPA, administered by Keenan & Associates, Torrance,  
CA (Broker), for Excess Property and Liability Coverage. for July 1,  
2025 through July 1, 2026, in the amount of $4,178,073.00, respectively.  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1101  
L.-50  
Premium Payment for 2025-2026 School Year - Risk Management  
Department  
Approval by the Board of Education, as Policyholder, of 2025-2026  
School Year Coverage Request Form, for Catastrophic Accident  
Insurance for Students and Volunteers, underwritten by ACE American  
Insurance Company, and authorization of payment, of $51,940.04  
premium, to Myers-Stevens & Toohey & Company, Inc., Mission Viejo,  
CA (Broker), as follows:  
Class I - Interscholastic Athletics  
Covers students while participating in school sponsored and directly  
supervised games and official practice sessions of interscholastic sports  
and supporting activities (band, cheerleaders, majorettes, student coaches,  
student trainers, and student managers) and while traveling directly and  
without interruption between school and the site of such activities.  
COST: $11,836.76; and  
Class II - Student Activities  
Covers students while on premises when school is in session and while  
participating in school sponsored and directly supervised activities (except  
interscholastic activities), and while traveling directly and without  
interruption between school and the site of such activities, and while  
traveling directly and without interruption between home and school to  
attend regularly scheduled classes (includes one hour immediately before  
and after regularly scheduled classes).  
COST: $40,103.28.  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1102  
L.-51  
2025/2026 School Year - Risk Management Department  
Approval by the Board of Education, as Policyholder, of 2025-2026 School  
Year Coverage of Student Accident and Sickness Insurance (Plan), for  
School-Time Coverage for all enrolled students for injuries sustained while:  
· On School premises during the hours and on days when the School’s  
regular classes are in session, including one hour immediately before  
and one hour immediately after regular classes, while continuously on  
the School premises;  
· While participating in or attending School-sponsored and supervised  
School Activities including interscholastic athletic activities;  
· While traveling without interruption to or from home and School for  
regular attendance; or School and off campus site to participate in  
School-sponsored and supervised School Activities, provided such  
travel is arranged by the School; and while traveling in School  
Vehicles at any time.  
with Plan arranged and administered by, and authorizing payment of  
Aggregate Premium to, Myers-Stevens & Toohey Co. Inc., Mission Viejo,  
CA, in an amount not to exceed $72,813.00.  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1103  
L.-52  
Authorizing Disposition Thereof – Vehicles -  
Risk Management Department  
Approval by the Board of Education of Resolution No. 2425-0137  
- Declaring District Personal Property Obsolete, Surplus, and  
Authorizing Disposition Thereof - Vehicles.  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1104  
L.-53  
Chief Business Officer  
Approval by the Board of Education of a [Award of] Services Agreement  
by and between the District and Eide Bailey, LLP, Menlo Park, CA, as  
lowest responsible, responsive bidder, rejecting all other Bids, if any, for  
the latter to conduct a fiscal systems audit, as described in Exhibit A of the  
Agreement, incorporated herein by reference as though fully set forth,  
pursuant to Education Code Section 41320.1, for the term of October 24,  
2024 through June 30, 2025, in an amount not to exceed $175,000.00,  
via the Chief Business Officer.  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1105  
L.-54  
May 31, 2025  
Approval by the Board of Education of Accounts Payable  
Warrants, i.e., 9,994 Accounts Payable Consolidated Checks  
printed in Fiscal 2024-2025, in the cumulative amount of  
$339,787,743.28 from October 1, 2024 through May 31, 2025,  
as reflected in Exhibit 1.  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
Abstained:  
Absent:  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Enactment No: 25-1106  
L.-55  
2025  
Approval by the Board of Education of Payroll Warrants - i.e.,  
7,076, Payroll Consolidated Checks printed and 76,129 Direct  
Deposits made - Fiscal Year 2024-2025, in the cumulative  
Amount of $ 217,123,007.42 from October 1, 2024, through May  
31, 2025, as reflected in Exhibit 1.  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1107  
Chief, Talent  
L.-56  
(General) - Talent/Human Resources Department  
Approval by the Board of Education of Amendment No. 1, Agreement for  
Services by and between the District and Tides Center (TC), San  
Francisco, CA, for the latter to continue to partner and to implement with  
named entities sustainable, high qualify Pre-Apprenticeship Programs,  
incorporated herein by reference as though fully set forth, with TC  
reimbursing the District in a not to exceed amount by an additional  
$472,111.00, increasing the amount from $83,700.00 to $555,811.00  
and extending the term of the Agreement from January 1, 2024 through  
December 31, 2024 to December 31, 2025. All other terms and  
conditions of the Agreement remain in full force and effect.  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1108  
L.-57  
Grand Canyon 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, Education Intervention or  
Educational Therapy, Social Work, 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 GRAND CANYON UNIVERSITY (University or GCU),  
a for-profit, private, interdenominational Christian university in Phoenix,  
Arizona-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 4/#2), who are not employees of the district but may be allocated  
stipends (Article 4/#3) drawn from non-profit organizational grants to the  
district (e.g. Ed Fund), administered by the relevant departments of the  
District. [See Fiscal Impact]  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1109  
Roll Call (Secretary Observation)  
Director Hutchinson absent at 8:49 P.M.  
Present  
7 - Student Director Maximus Simmons  
Director Rachel Latta  
Director VanCedric Williams  
Director Patrice Berry  
Director Clifford Thompson  
Vice President Valarie Bachelor  
President Jennifer Brouhard  
2 - Student Director Michele Vasquez  
Director Mike Hutchinson  
Absent  
Roll Call (Secretary Observation)  
Vice President Bachelor absent at 8:50 P.M.  
Present  
Absent  
6 - Student Director Maximus Simmons  
Director Rachel Latta  
Director VanCedric Williams  
Director Patrice Berry  
Director Clifford Thompson  
President Jennifer Brouhard  
3 - Student Director Michele Vasquez  
Director Mike Hutchinson  
Vice President Valarie Bachelor  
L.-58  
Department  
Approval by the Board of Education of Personnel Report No. 2425-0010 -  
Talent/Human Resources Department.  
Attachments:  
Vice President Valarie Bachelor pulled this item from the General Consent  
Report for discussion and possible separate action.  
Public Speaker:  
Assata Olugbala  
A motion was made by Director Thompson, seconded by Director  
Latta, that this Personnel Report be Adopted . The motion carried by  
the following vote.  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Valarie Bachelor  
Absent:  
Enactment No: 25-1208  
L.-59  
in Force Due to Lack of Funds and/or Lack of Work - 2025-2026  
Fiscal Year - Talent/Human Resources Department  
Adoption by the Board of Education of Resolution No. 2425-0081A -  
Amendment, Notice of Layoff: Classified Employees - Reduction in Force  
Due to Lack of Funds and/or Lack of Work - Talent/Human Resources -  
2025-2026 Fiscal Year. which provides for the reduction in force,  
reinstatement, increase, or creation of authorized classified positions based  
on lack of funds and/or lack of work as reflected through the budget  
development process for the 2025-2026 Fiscal Year.  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
Abstained:  
Absent:  
2 - Michele Vasquez  
Maximus Simmons  
Enactment No: 25-1110  
L.-60  
Reduction of Particular Kinds of Service - 2025-2026 Fiscal Year -  
Talent/Human Resources Department  
Adoption by the Board of Education of Resolution No. 2425-0082A -  
Amendment, Elimination of Certificated Positions Due to a Reduction  
of Particular Kinds of Service - 2025-  
2026 Fiscal Year.  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1111  
L.-61  
Teacher, Director Quality Enhancement & Professional  
Development, and Behavior Specialist – Talent/Human Resources  
Department  
Adoption by the Board of Education of Resolution No. 2425-0095 -  
Revision of Job Description - CDC Site Administrator, CDC Teacher,  
Director Quality Enhancement  
&
Professional Development, and  
Behavior Specialist.  
Revision:  
1. CDC Site Administrator  
2. CDC Teacher  
3. Director, Quality Enhancement & Professional Development;  
and  
4. Behavior Specialist  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1112  
Chief Academic Officer  
L.-62  
Contract 2025-2028 - Safe Passages - Named Sites - Community  
Schools and Student Services Department  
Approval by the Board of Education of an Expanded Learning Programs  
After School Program Master Contract 2025-2028 by and between the  
District and Safe Passages, Oakland, CA, for the latter to serve as lead  
agency for program coordination, academic intervention, homework  
support, student supervision and a variety of enrichment services, as  
described in the Master Contract, for the comprehensive after school  
programs at the thirteen OUSD school sites listed in Exhibit A,  
incorporated herein by reference as though fully set forth, via the  
Community Schools and Student Services Department, for the period  
July 1, 2025 through July 31, 2028, in an amount not to exceed  
$19,765,831.77.  
Vendor No.: 003729  
Resource Code-Site No.: 6010-922, 4124-922, 2600-922  
Funding Source: After School Education and Safety Program, 21st  
Century Programs, Expanded Learning Opportunities Program  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1113  
L.-63  
Agreements with Nonpublic, Nonsectarian School/Agency Services  
- Students of Special Education Program - School Year 2025-2026 –  
Special Education Department  
Adoption by the Board of Education of Resolution Number  
2425-0234 - Master Agreements or Contracts and Individual  
Service Agreements with Nonpublic, Nonsectarian  
School/Agency Services for Students of Special Education  
Program - School Year 2025-2026 in a cumulative amount not to  
exceed $73,240,000.00.  
__________  
Attachment “A” - Nonpublic Schools - $9,900,000.00  
Attachment “B” - Nonpublic Agencies - $63,340,000.00  
Resource Code-Site No.: 6500-975  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
L.-64  
Contract 2025-2028 - Oakland Kids First - Castlemont High School  
- Community Schools and Student Services Department  
Approval by the Board of Education of an Expanded Learning Programs  
After School Program Master Contract 2025-2028 by and between the  
District and Oakland Kids First, Oakland, CA, for the latter to serve as  
lead agency for program coordination, academic intervention,  
homework support, student supervision and a variety of enrichment  
services, as described in the Master Contract, for the comprehensive  
after school program Castlemont High School, via the Community  
Schools and Student Services Department, for the period July 1, 2025  
through July 31, 2028, in an amount not to exceed $838,500.00.  
Vendor No.: 003136  
Resource Code-Site No.: 4124-922, 2600-922  
Funding Source: 21st Century Programs, Expanded Learning  
Opportunities Program  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
Abstained:  
Absent:  
2 - Michele Vasquez  
Maximus Simmons  
Enactment No: 25-1115  
L.-65  
Contract 2025-2028 - Oakland Leaf Foundation - Named Sites -  
Community Schools and Student Services Department  
Approval by the Board of Education of an Expanded Learning Programs  
After School Program Master Contract 2025-2028 by and between the  
District and Oakland Leaf Foundation, Oakland, CA, for the latter to serve  
as lead agency for program coordination, academic intervention,  
homework support, student supervision and a variety of enrichment  
services, as described in the Master Contract, for the comprehensive  
after school programs at the six OUSD school sites listed in Exhibit A,  
incorporated herein by reference as though fully set forth, via the  
Community Schools and Student Services Department, for the period  
July 1, 2025 through July 31, 2028, in an amount not to exceed  
$9,087,186.60.  
Vendor No.: 003138  
Resource Code-Site No.: 6010-922, 4124-922, 2600-922  
Funding Source: After School Education and Safety Grant, 21st  
Century Programs, Expanded Learning Opportunities Program  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1116  
L.-66  
Contract 2025-2028 - East Bay Asian Youth Center - Named Sites -  
Community Schools and Student Services Department  
Approval by the Board of Education of an Expanded Learning Programs  
After School Program Master Contract 2025-2028 by and between the  
District and East Bay Asian Youth Center, Oakland, CA, for the latter to  
serve as lead agency for program coordination, academic intervention,  
homework support, student supervision and a variety of enrichment  
services, as described in the Master Contract, for the comprehensive  
after school programs at the eight OUSD school sites listed in Exhibit A,  
incorporated herein by reference as though fully set forth, via the  
Community Schools and Student Services Department, for the period  
July 1, 2025 through July 31, 2028, in an amount not to exceed  
$14,631,022.47.  
Vendor No.: 001474  
Resource Code-Site No.: 6010-922, 4124-922, 2600-922  
Funding Source: After School Education and Safety Grant, 21st  
Century Programs, Expanded Learning Opportunities Program  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1117  
L.-67  
Contract 2025-2028 - Bay Area Community Resources - Named  
Sites - Community Schools and Student Services Department  
Approval by the Board of Education of an Expanded Learning Programs  
After School Program Master Contract 2025-2028 by and between the  
District and Bay Area Community Resources, El Cerrito, CA, for the latter  
to serve as lead agency for program coordination, academic  
intervention, homework support, student supervision and a variety of  
enrichment services, as described in the Master Contract, for the  
comprehensive after school programs at the twenty-eight OUSD school  
sites listed in Exhibit A, incorporated herein by reference as though fully  
set forth, via the Community Schools and Student Services Department,  
for the period July 1, 2025 through July 31, 2028, in an amount not to  
exceed $42,922,042.26.  
Vendor No.: 000624  
Resource Code-Site No.: 6010-922, 4124-922, 2600-922  
Funding Source: After School Education and Safety, 21st Century  
Programs, Expanded Learning Opportunities Program  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1118  
L.-68  
Piedmont Avenue Elementary School  
Approval by the Board of Education of a Services Agreement  
2024-2025 by and between the District and Ball for Life Oakland,  
LLC, Oakland, CA, for the latter to provide a coach to plan and  
facilitate recess and PE programming one 50 minute PE session for  
each class per week with an emphasis on relationships, inclusion,  
social emotional learning and belonging for all grade levels;  
responsibilities include developing relationships with students to  
cultivate feelings of belonging at school and facilitating  
problem-solving between children with the goal of students becoming  
independent in their problem-solving skills at Piedmont Avenue  
Elementary School, for the period of December 16, 2024 through May  
29, 2025, in an amount not to exceed $42,750.00.  
Vendor No.: 006975  
Requisition No.: VR25-07804  
Resource Code-Site No.: 6332-146  
Funding Source: CCSPP Implementation Grant  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
Abstained:  
Absent:  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Enactment No: 25-1119  
L.-69  
Student Services Department  
Approval by the Board of Education of a Services Agreement by and  
between the District and Kim Woolley, Oakland, CA, for the latter to  
provide services for two events: coordination and support for  
a four day summer institute for professional development event for  
over 150 participants (site coordinators/Agency directors/ community  
based organization's) of Expanded Learning Office Programs and work  
with 35 Oakland based CBOs from the Sports/Arts/Equity/and Literacy  
partners to host a networking event where leaders can meet and learn  
about the various offerings available for their programming, with each  
event as further 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 July 1, 2025  
through November 20, 2025, in an amount not to exceed $30,000.00.  
Vendor No.: 008219  
Resource Code-Site No.: 2600-922  
Funding Source: Expanded Learning Opportunities Program  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1120  
L.-70  
Community Schools and Student Services Department  
Ratification by the Board of Education of a DocuSign Master Services  
Agreement (Quote No. Q-01752709) by and between the District and  
DocuSign, Inc., San Francisco, CA, for the latter to provide its eSignature  
Business Pro Edition for SDFC - Envelope Subs and Premier Support  
Products, for the Expanded Learning Office and Community Partnerships  
Offices, in the Community Schools and Student Services Department, for  
the period May 15, 2025 through May 14, 2026, in an amount not to  
exceed $15,857.70.  
Vendor No.: 005791  
Requisition No.: VR25-12729  
Resource Code-Site No.: 2600-922  
Funding Source: Expanded Learning Opportunities Program  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1121  
L.-71  
Student Services Department  
Approval by the Board of Education of a Services Agreement by and  
between the District and Spark Decks, LLC, El Cerrito, CA, for the latter to  
tailor curriculum for after school trainings that fortifies after school  
staff’s ability and capacity to support students with special needs and  
social emotional development support which aligns with OUSD’S  
student support goals, and provide a comprehensive implementation  
support plan during out of school hours, design and facilitate 12 hours of  
training for after school site coordinators, via the Community Schools  
and Student Services Department, for the period of July 7, 2025 through  
July 31, 2025, in an amount not to exceed $7000.00.  
Vendor No.: 009023  
Resource Code-Site No.: 2600-922  
Funding Source: Expanded Learning Opportunities Program  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1122  
L.-72  
Community Schools and Student Services Department  
Approval by the Board of Education of a Services Agreement by and  
between the District and California School-Age Consortium, El Sobrante,  
CA, for the latter to collaborate with the Expended Learning Office team  
to design and implement multiple training session opportunities based  
on California Department of Education (CDE) after-school quality  
standards through the vehicle of CalSAC training modules; facilitate and  
implement 4 hours of training and support for after-school site  
coordinators, via the Community Schools and Student Services  
Department, for the period of July 7, 2025 through July 31, 2025, in an  
amount not to exceed $4,000.00  
Vendor No.: 000897  
Resource Code-Site No.: 2600-922  
Funding Source: Expanded Learning Opportunities Program  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1123  
L.-73  
Student Services Department  
Approval by the Board of Education of a Services Agreement by and  
between the District and Abby Lourenco, Pleasanton, CA, for the latter to  
provide skilled maintenance instruction, consultation and approved  
infrastructure supports for school site gardens, school site living school  
yards and the Center Instructional Garden and Farm; provide school  
garden consultancies, assessments, and support walkthroughs; participate  
in the Garden Council; support ordering, organizing and delivery of garden  
and living schoolyard supplies for school sites to The Center; teach  
workshops; lead and mentor fellows, corps members, and high school  
interns and volunteers, via the Community Schools and Student Services  
Department, for the period of July 1, 2025 through June 30, 2026, in an  
amount not to exceed $90,720.00.  
Vendor No.: 009159  
Resource Code-Site No.: 9038-922  
Funding Source: Eat Learn Play Foundation  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1124  
L.-74  
Student Services Department  
Approval by the Board of Education of a Services Agreement by and  
between the District and Elilta Tewelde, Oakland, CA, for the latter to  
work with 24 arts-based youth development organizations and after  
school lead agencies to coordinate and launch after school elementary  
arts programming to serve 875 students from grades TK-5th, at  
Allendale, Bella Vista, Burkhalter, Carl Munk, Chabot, Cleveland, East  
Oakland Pride, Garfield, Global Family, Hoover, Horace Mann, La  
Escuelita, Lincoln, Lockwood, MLK, Manzanita Community, Manzanita  
Seed, Markham, Piedmont, Prescott, and Reach Schools, via Community  
Schools and Student Services Department, for the period of July 1, 2025  
through June 30, 2026, in an amount not to exceed $70,000.00.  
Vendor No.: 009206  
Resource Code-Site No.: 2600-922  
Funding Source: Expanded Learning Opportunities Program  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1125  
L.-75  
Community Schools and Student Services Department  
Ratification by the Board of Education of a Grant Agreement by and  
between the District and Share Our Strength, Washington, DC, accepting,  
pursuant to the terms and conditions thereof, $100,000.00, via the No  
Kid Hungry Campaign, to enhance, promote, and track school breakfast  
participation and support education and promotion of school meals and  
healthy eating, particularly the School Breakfast Program, via the  
Community Schools and Student Services Department, for the period  
August 1, 2025 through July 31, 2026.  
Funding Source: Share our Strength No Kid Hungry  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1126  
L.-76  
- Kaiser Foundation Health Plan Inc - Community Schools and  
Student Services Department  
Ratification by the Board of Education of a Student Behavioral Health  
Incentive Program (SBHIP) Payment Agreement by and between the  
District and Kaiser Foundation Health Plan, Inc., Oakland, CA, for the  
latter to support Local Education Agency (District) by funding behavioral  
health interventions in schools, based on their needs, in accordance  
with the goals of the SBHIP, as designated, to implement the following  
four target interventions: 1. Expanded Behavioral Health Wellness  
Programs and Services 2. Expand Behavioral Health Workforce 3.  
Culturally Appropriate and Target Populations 4. Build Stronger  
Partnerships to Increase Access to Medi-Cal Services, as stated in the  
Scope of Work, incorporated herein by reference as though fully set  
forth, for the period of January 1, 2024 through June 30, 2025, receiving  
an amount not to exceed $83,117.62, via the Community Schools and  
Student Services Department  
Resource Code-Site No.: 9225-922  
Funding Source: Kaiser Foundation  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1127  
L.-77  
and Student Services Department  
Approval by the Board of Education of a Services Agreement by and  
between the District and Mindful Life Project, Richmond, CA, for the  
latter to provide professional development for 90 site coordinators to  
establish a baseline understanding of Mindfulness, benefits in a professional  
setting, and how to integrate guided practice into expanded learning  
programming content, as further 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  
July 2, 2025 through July 31, 2025, in an amount not to exceed  
$4,000.00.  
Vendor No.: 007985  
Resource Code-Site No.: 2600-922  
Funding Source: Expanded Learning Opportunities Program  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1128  
L.-78  
Student Services Department  
Ratification by the Board of Education of a Services Agreement by and  
between the District and Michael Armitage, San Francisco, CA, for the  
latter to develop external facing digital materials for District’s Expanded  
Learning Programs; design and production of materials for District’s  
Summer Institute; and develop promotional materials for elementary  
and middle school sports programs, for the period of July 2, 2025 through  
May 31, 2026, in an amount not to exceed $20,000.00, via the Community  
Schools and Student Services Department.  
Vendor No.: 008009  
Resource Code-Site No.: 2600-922  
Funding Source: Expanded Learning Opportunities Program  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1129  
L.-79  
Student Services Department  
Approval by the Board of Education of a Services Agreement by and  
between the District and Omega Brooks, Oakland, CA, for the latter to  
work with 12 arts based youth development organizations and after  
school lead agencies to coordinate and launch after school arts  
programming to serve 335 students from grades 6th-8th; provide support  
to six elementary school programs where art partnerships and grade  
level overlap, for the period of July 1, 2025 through June 30, 2026, in an  
amount not to exceed $70,000.00, via the Community Schools and  
Student Services Department  
Vendor No.: 009357  
Resource Code-Site No.: 2600-922  
Funding Source: Expanded Learning Opportunities Program  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1130  
L.-80  
– The EvalGroup - 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 The EvalGroup, Los Altos, 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 $11,000,000.00.  
Resource Code-Site No.: 6500-975  
Funding Source: Special Education  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1131  
L.-81  
Biliteracy Collaborative - English Language Learner, Multilingual  
Achievement Office  
Approval by the Board of Education of a Global Impact Grant  
Recipient Agreement - Restricted by and between the District  
and Global Impact, Washington, DC, for the former accepting  
grant in the amount of $15,000.00 for ELLMA Team Retreat to  
develop Change Narrative strategy, extra contract for personnel  
to develop content, costs for printing materials as needed, for the  
term April 25, 2025 through February 28, 2026, pursuant to terms  
and conditions of the Award, via the English Language Learner,  
Multilingual Achievement Office.  
Funding Source: Emerging Biliteracy Collaborative  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1132  
L.-82  
Training Partner - Quattrocchi Kwok Architects - Exploring  
College, Career, and Community Options (ECCCO) Student  
Internship Program - High School Linked Learning Office  
Ratification by the Board of Education of a Memorandum of  
Understanding (MOU) by and between the District and Quattrocchi Kwok  
Architects, Oakland, CA, for the latter to formalize a partnership as the  
Workplace Training Partner for the Exploring College, Career, and  
Community Options (ECCCO) Student Internship Program, with the MOU  
outlining key areas, including workforce readiness training, professional  
experience, and/or other orientation activities,  
Incident/Accident/Mandated Reporting, adherence to Federal, State, and  
Local Laws and Regulations, Legal Notifications, Indemnification, and  
Insurance provisions, for the period of June 9, 2025 through June 9, 2028,  
at no cost to the District.  
Funding Source: No Fiscal Impact  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1133  
L.-83  
Social Services - California Newcomer Education and Well-Being  
and Refugee School Impact Program Plan - ELLMA Department  
Approval by the Board of Education of Amendment No. 3,  
Standard Agreement - State of California - Health and Human  
Services Agency - California Department of Social Services by  
and between the State of California and the District, with the  
latter accepting an increase in California Newcomer Education  
& Well Being funding in the amount of $739,562.62, increasing  
the Agreement not to exceed amount from $2,838,743.94 to  
$3,578,306.56, to continue the "CalNew" Program providing  
outreach, case management and wellness supports for  
newcomers and extending the term of the Agreement from July 1,  
2021 through June 30, 2026 to June 30, 2027. All other terms  
and conditions of the Agreement remain in full force and effect.  
Funding Source: California Department of Social Services  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1134  
L.-84  
Training Partner - District and BAY-Peace: Better Alternatives for  
Peace - Exploring College, Career, and Community Options  
(ECCCO) Student Internship Program - High School Linked  
Learning Office  
Ratification by the Board of Education of a Memorandum of  
Understanding (MOU) OUSD - Workplace Training Partner by and  
between the District and BAY-Peace: Better Alternatives for Youth,  
Oakland, CA, for the latter to formalize a partnership as the  
Workplace Training Partner for the Exploring College, Career, and  
Community Options (ECCCO) Student Internship Program, with the  
MOU outlining key areas, including workforce readiness training,  
professional experience, and/or other orientation activities,  
Incident/Accident/Mandated Reporting, adherence to Federal, State,  
and Local Laws and Regulations, Legal Notifications,  
Indemnification, and Insurance provisions, for the period of June 9,  
2025 through June 9, 2028, at no cost to the District.  
Funding Source: No Fiscal Impact  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1135  
L.-85  
Training Partner - District and Gameheads - Exploring College,  
Career, and Community Options (ECCCO) Student Internship  
Program - High School Linked Learning Office  
Ratification by the Board of Education of a Memorandum of  
Understanding (MOU) OUSD - Workplace Training Partner by and  
between the District and Gameheads, Oakland, CA, for the latter to  
formalize a partnership as the Workplace Training Partner for the  
Exploring College, Career, and Community Options (ECCCO) Student  
Internship Program, with the MOU outlining key areas, including  
workforce readiness training, professional experience, and/or other  
orientation activities, Incident/Accident/Mandated Reporting,  
adherence to Federal, State, and Local Laws and Regulations, Legal  
Notifications, Indemnification, and Insurance provisions, for the  
period of June 9, 2025 through June 9, 2028, at no cost to the  
District.  
Funding Source: No Fiscal Impact  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1136  
L.-86  
Training Partner - District and We Lead Ours - Exploring College,  
Career, and Community Options (ECCCO) Student Internship  
Program - High School Linked Learning Office  
Ratification by the Board of Education of a Memorandum of  
Understanding (MOU) OUSD - Workplace Training Partner by and  
between the District and We Lead Ours, Oakland, CA, for the latter to  
formalize a partnership as the Workplace Training Partner for the  
Exploring College, Career, and Community Options (ECCCO) Student  
Internship Program, with the MOU outlining key areas, including  
workforce readiness training, professional experience, and/or other  
orientation activities, Incident/Accident/Mandated Reporting,  
adherence to Federal, State, and Local Laws and Regulations, Legal  
Notifications, Indemnification, and Insurance provisions, for the period  
of June 9, 2025 through June 9, 2028, at no cost to the District.  
Funding Source: No Fiscal Impact  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1137  
L.-87  
– Birch Agency - 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 Birch Agency, Portsmouth, NH, 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 $650,000.00.  
Resource Code-Site No.: 6500-975  
Funding Source: Special Education  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1138  
L.-88  
– AHS Staffing - 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 AHS Staffing, Edmond, OK, 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 $300,000.00.  
Resource Code-Site No.: 6500-975  
Funding Source: Special Education  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1139  
L.-89  
Components School-linked Partnership and Capacity Grant 2024 -  
District and the Alameda County Office of Education (ACOE) -  
Community Schools and Student Services Department  
Approval by the Board of Education of a Memorandum of  
Understanding/Interagency Agreement Components School-linked  
Partnership and Capacity Grant 2024 by and between the District and the  
Alameda County Office of Education (ACOE), Hayward, CA, for the  
purpose of enabling the Alameda County of Education (“ACOE”) and  
Oakland Unified School District (“LEA”) to enter into an interagency  
agreement on the disbursement and use of funds from the School-Linked  
Partnership and Capacity Grant; and detail the roles and responsibilities of  
ACOE and District, with the District receiving an amount not to exceed  
$1,372,730.00, as described in the MOU, incorporated herein by  
reference as though fully set forth, via the Community Schools and Student  
Services Department, for the period of June 25, 2025 through June 30,  
2026.  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1140  
L.-90  
Training Partner - District and Pacific Pipe - Exploring College,  
Career, and Community Options (ECCCO) Student Internship  
Program - High School Linked Learning Office  
Ratification by the Board of Education of a Memorandum of  
Understanding (MOU) OUSD - Workplace Training Partner by and  
between the District and Pacific Pipe, Oakland, CA, for the latter to  
formalize a partnership as the Workplace Training Partner for the  
Exploring College, Career, and Community Options (ECCCO) Student  
Internship Program, with the MOU outlining key areas, including  
workforce readiness training, professional experience, and/or other  
orientation activities, Incident/Accident/Mandated Reporting,  
adherence to Federal, State, and Local Laws and Regulations, Legal  
Notifications, Indemnification, and Insurance provisions, for the period  
of June 9, 2025 through June 9, 2028, at no cost to the District.  
Funding Source: No Fiscal Impact  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1141  
L.-91  
Student Services Department  
Approval by the Board of Education of a Services Agreement by and  
between the District and Kim Woolley, Oakland, CA, for the latter to  
work with 10 arts-based youth development organizations and after  
school lead agencies to coordinate and launch after school arts  
programming to serve 300 students from grades 9th-12th, via the  
Community Schools and Student Services Department, for the period of  
July 1, 2025 through June 30, 2026, in an amount not to exceed  
$71,660.00.  
Vendor No.: 008219  
Resource Code-Site No.: 2600-922  
Funding Source: Expanded Learning Opportunities Program  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1142  
L.-92  
Training Partner - District and Sprouts Chef Training - Exploring  
College, Career, and Community Options (ECCCO) Student  
Internship Program - High School Linked Learning Office  
Ratification by the Board of Education of a Memorandum of  
Understanding (MOU) OUSD - Workplace Training Partner by and  
between the District and Sprouts Chef Training. South San Francisco, CA,  
for the latter to formalize a partnership as the Workplace Training  
Partner for the Exploring College, Career, and Community Options  
(ECCCO) Student Internship Program, with the MOU outlining key areas,  
including workforce readiness training, professional experience, and/or  
other orientation activities, Incident/Accident/Mandated Reporting,  
adherence to Federal, State, and Local Laws and Regulations, Legal  
Notifications, Indemnification, and Insurance provisions, for the period  
of June 9, 2025 through June 9, 2028, at no cost to the District.  
Funding Source: No Fiscal Impact  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1143  
L.-93  
OUSD-Workplace Training Partners - Exploring College, Career,  
and Community Options (ECCCO) Student Internship Program -  
High School Linked Learning Office  
Ratification by the Board of Education of a Memorandum of  
Understanding (MOU) by and between the District and Showin_Out Hair  
Salon, Oakland, CA, for the latter to formalize a partnership as the  
Workplace Training Partner for the Exploring College, Career, and  
Community Options (ECCCO) Student Internship Program, with the MOU  
outlining key areas, including workforce readiness training, professional  
experience, and/or other orientation activities,  
Incident/Accident/Mandated Reporting, adherence to Federal, State, and  
Local Laws and Regulations, Legal Notifications, Indemnification, and  
Insurance provisions, for the period of June 9, 2025 through June 9, 2028,  
at no cost to the District.  
Funding Source: No Fiscal Impact  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1144  
L.-94  
Training Partner - District and Oakland Public Library - Exploring  
College, Career, and Community Options (ECCCO) Student  
Internship Program - High School Linked Learning Office  
Ratification by the Board of Education of a Memorandum of  
Understanding (MOU) OUSD - Workplace Training Partner by and  
between the District and Oakland Public Library, Oakland, CA, for the  
latter to formalize a partnership as the Workplace Training Partner for  
the Exploring College, Career, and Community Options (ECCCO) Student  
Internship Program, with the MOU outlining key areas, including  
workforce readiness training, professional experience, and/or other  
orientation activities, Incident/Accident/Mandated Reporting,  
adherence to Federal, State, and Local Laws and Regulations, Legal  
Notifications, Indemnification, and Insurance provisions, for the period  
of June 9, 2025 through June 9, 2028, at no cost to the District.  
Funding Source: No Fiscal Impact  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1145  
L.-95  
Training Partner - District and Waterside Workshops - Exploring  
College, Career, and Community Options (ECCCO) Student  
Internship Program - High School Linked Learning Office  
Ratification by the Board of Education of a Memorandum of  
Understanding (MOU) OUSD - Workplace Training Partner by and  
between the District and Waterside Workshops, Berkeley, CA, for the  
latter to formalize a partnership as the Workplace Training Partner for  
the Exploring College, Career, and Community Options (ECCCO) Student  
Internship Program, with the MOU outlining key areas, including  
workforce readiness training, professional experience, and/or other  
orientation activities, Incident/Accident/Mandated Reporting,  
adherence to Federal, State, and Local Laws and Regulations, Legal  
Notifications, Indemnification, and Insurance provisions, for the period  
of June 9, 2025 through June 9, 2028, at no cost to the District.  
Funding Source: No Fiscal Impact  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1146  
L.-96  
Training Partner - District and The Crucible - Exploring College,  
Career, and Community Options (ECCCO) Student Internship  
Program - High School Linked Learning Office  
Ratification by the Board of Education of a Memorandum of  
Understanding (MOU) by and between the District and The Crucible,  
Oakland, CA, for the latter to formalize a partnership as the Workplace  
Training Partner for the Exploring College, Career, and Community Options  
(ECCCO) Student Internship Program, with the MOU outlining key areas,  
including workforce readiness training, professional experience, and/or  
other orientation activities, Incident/Accident/Mandated Reporting,  
adherence to Federal, State, and Local Laws and Regulations, Legal  
Notifications, Indemnification, and Insurance provisions, for the period of  
June 9, 2025 through June 9, 2028, at no cost to the District.  
Funding Source: No Fiscal Impact  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1147  
L.-97  
Training Partner - District and Civic Design Studio - Exploring  
College, Career, and Community Options (ECCCO) Student  
Internship Program - High School Linked Learning Office  
Ratification by the Board of Education of a Memorandum of  
Understanding (MOU) OUSD - Workplace Training Partner by and  
between the District and Civic Design Studio, Oakland, CA, for the latter  
to formalize a partnership as the Workplace Training Partner for the  
Exploring College, Career, and Community Options (ECCCO) Student  
Internship Program, with the MOU outlining key areas, including  
workforce readiness training, professional experience, and/or other  
orientation activities, Incident/Accident/Mandated Reporting,  
adherence to Federal, State, and Local Laws and Regulations, Legal  
Notifications, Indemnification, and Insurance provisions, for the period  
of June 9, 2025 through June 9, 2028, at no cost to the District.  
Funding Source: No Fiscal Impact  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1148  
L.-98  
Training Partner - District and Civic Design Studio - Exploring  
College, Career, and Community Options (ECCCO) Student  
Internship Program - High School Linked Learning Office  
Ratification by the Board of Education of a Memorandum of  
Understanding (MOU) OUSD - Workplace Training Partner by and between  
the District and Oakland Ice Center, Oakland, CA, for the latter to formalize  
a partnership as the Workplace Training Partner for the Exploring College,  
Career, and Community Options (ECCCO) Student Internship Program,  
with the MOU outlining key areas, including workforce readiness training,  
professional experience, and/or other orientation activities,  
Incident/Accident/Mandated Reporting, adherence to Federal, State, and  
Local Laws and Regulations, Legal Notifications, Indemnification, and  
Insurance provisions, for the period of June 9, 2025 through June 9, 2028,  
at no cost to the District.  
Funding Source: No Fiscal Impact  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1149  
L.-99  
Training Partner - District and Brailsford & Dunlavey - Exploring  
College, Career, and Community Options (ECCCO) Student  
Internship Program - High School Linked Learning Office  
Ratification by the Board of Education of a Memorandum of  
Understanding (MOU) OUSD - Workplace Training Partner by and between  
the District and Brailsford & Dunlavey, Oakland, CA, for the latter to  
formalize a partnership as the Workplace Training Partner for the Exploring  
College, Career, and Community Options (ECCCO) Student Internship  
Program, with the MOU outlining key areas, including workforce readiness  
training, professional experience, and/or other orientation activities,  
Incident/Accident/Mandated Reporting, adherence to Federal, State, and  
Local Laws and Regulations, Legal Notifications, Indemnification, and  
Insurance provisions, for the period of June 9, 2025 through June 9, 2028,  
at no cost to the District.  
Funding Source: No Fiscal Impact  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1150  
L.-100  
Training Partner - District and Regents of the University of  
California - Exploring College, Career, and Community Options  
(ECCCO) Student Internship Program - High School Linked  
Learning Office  
Ratification by the Board of Education of a Memorandum of  
Understanding (MOU) OUSD - Workplace Training Partner by and between  
the District and Regents of the University of California, San Francisco, CA,  
for the latter to formalize a partnership as the Workplace Training Partner  
for the Exploring College, Career, and Community Options (ECCCO) Student  
Internship Program, with the MOU outlining key areas, including workforce  
readiness training, professional experience, and/or other orientation  
activities, Incident/Accident/Mandated Reporting, adherence to Federal,  
State, and Local Laws and Regulations, Legal Notifications, Indemnification,  
and Insurance provisions, for the period of June 9, 2025 through June 9,  
2028, at no cost to the District.  
Funding Source: No Fiscal Impact  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1151  
L.-101  
Training Partners - Exploring College, Career, and Community  
Options (ECCCO) Student Internship Program - High School  
Linked Learning Office  
Ratification by the Board of Education of a Memorandum of  
Understanding (MOU) OUSD - Workplace Training Partner by and  
between the District and Dope Only, Oakland, CA, for the latter to  
formalize a partnership as the Workplace Training Partner for the  
Exploring College, Career, and Community Options (ECCCO) Student  
Internship Program, with the MOU outlining key areas, including  
workforce readiness training, professional experience, and/or other  
orientation activities, Incident/Accident/Mandated Reporting,  
adherence to Federal, State, and Local Laws and Regulations, Legal  
Notifications, Indemnification, and Insurance provisions, for the period  
of June 9, 2025 through June 9, 2028, at no cost to the District.  
Funding Source: No Fiscal Impact  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1152  
L.-102  
Training Partner - District and Sequoia Foundation - Exploring  
College, Career, and Community Options (ECCCO) Student  
Internship Program - High School Linked Learning Office  
Ratification by the Board of Education of a Memorandum of  
Understanding (MOU) OUSD - Workplace Training Partner by and between  
the District and Sequoia Foundation, Oakland, CA, for the latter to  
formalize a partnership as the Workplace Training Partner for the Exploring  
College, Career, and Community Options (ECCCO) Student Internship  
Program, with the MOU outlining key areas, including workforce readiness  
training, professional experience, and/or other orientation activities,  
Incident/Accident/Mandated Reporting, adherence to Federal, State, and  
Local Laws and Regulations, Legal Notifications, Indemnification, and  
Insurance provisions, for the period of June 9, 2025 through June 9, 2028,  
at no cost to the District.  
Funding Source: No Fiscal Impact  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1153  
L.-103  
Training Partner - District and Museum of Children’s Art -  
Exploring College, Career, and Community Options (ECCCO)  
Student Internship Program - High School Linked Learning Office  
Ratification by the Board of Education of a Memorandum of  
Understanding (MOU) OUSD - Workplace Training Partner by and  
between the District and Museum of Children’s Art, Oakland, CA, for the  
latter to formalize a partnership as the Workplace Training Partner for  
the Exploring College, Career, and Community Options (ECCCO) Student  
Internship Program, with the MOU outlining key areas, including  
workforce readiness training, professional experience, and/or other  
orientation activities, Incident/Accident/Mandated Reporting,  
adherence to Federal, State, and Local Laws and Regulations, Legal  
Notifications, Indemnification, and Insurance provisions, for the period  
of June 9, 2025 through June 9, 2028, at no cost to the District.  
Funding Source: No Fiscal Impact  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1154  
L.-104  
Training Partner - District and Inspired Behavioral Learning -  
Exploring College, Career, and Community Options (ECCCO)  
Student Internship Program - High School Linked Learning Office  
Ratification by the Board of Education of a Memorandum of  
Understanding (MOU) OUSD - Workplace Training Partner by and  
between the District and Inspired Behavioral Learning, Oakland, CA, for  
the latter to formalize a partnership as the Workplace Training Partner  
for the Exploring College, Career, and Community Options (ECCCO)  
Student Internship Program, with the MOU outlining key areas, including  
workforce readiness training, professional experience, and/or other  
orientation activities, Incident/Accident/Mandated Reporting,  
adherence to Federal, State, and Local Laws and Regulations, Legal  
Notifications, Indemnification, and Insurance provisions, for the period  
of June 9, 2025 through June 9, 2028, at no cost to the District.  
Funding Source: No Fiscal Impact  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1155  
L.-105  
Training Partner - District and Musically Minded Academy -  
Exploring College, Career, and Community Options (ECCCO)  
Student Internship Program - High School Linked Learning Office  
Ratification by the Board of Education of a Memorandum of  
Understanding (MOU) OUSD - Workplace Training Partner by and  
between the District and Musically Minded Academy, Oakland, CA, for  
the latter to formalize a partnership as the Workplace Training Partner  
for the Exploring College, Career, and Community Options (ECCCO)  
Student Internship Program, with the MOU outlining key areas, including  
workforce readiness training, professional experience, and/or other  
orientation activities, Incident/Accident/Mandated Reporting,  
adherence to Federal, State, and Local Laws and Regulations, Legal  
Notifications, Indemnification, and Insurance provisions, for the period  
of June 9, 2025 through June 9, 2028, at no cost to the District.  
Funding Source: No Fiscal Impact  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1156  
L.-106  
Training Partner - District and Aspire - Exploring College, Career,  
and Community Options (ECCCO) Student Internship Program -  
High School Linked Learning Office  
Ratification by the Board of Education of a Memorandum of  
Understanding (MOU) OUSD - Workplace Training Partner by and  
between the District and Aspire, Oakland, CA, for the latter to formalize  
a partnership as the Workplace Training Partner for the Exploring  
College, Career, and Community Options (ECCCO) Student Internship  
Program, with the MOU outlining key areas, including workforce  
readiness training, professional experience, and/or other orientation  
activities, Incident/Accident/Mandated Reporting, adherence to  
Federal, State, and Local Laws and Regulations, Legal Notifications,  
Indemnification, and Insurance provisions, for the period of June 9, 2025  
through June 9, 2028, at no cost to the District.  
Funding Source: No Fiscal Impact  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1157  
L.-107  
Training Partner – District and Girls Inc. of Alameda County -  
Exploring College, Career, and Community Options (ECCCO)  
Student Internship Program - High School Linked Learning Office  
Ratification by the Board of Education of a Memorandum of  
Understanding (MOU) OUSD - Workplace Training Partner by and  
between the District and Girls Inc. of Alameda County, Oakland, CA, for  
the latter to formalize a partnership as the Workplace Training Partner  
for the Exploring College, Career, and Community Options (ECCCO)  
Student Internship Program, with the MOU outlining key areas, including  
workforce readiness training, professional experience, and/or other  
orientation activities, Incident/Accident/Mandated Reporting,  
adherence to Federal, State, and Local Laws and Regulations, Legal  
Notifications, Indemnification, and Insurance provisions, for the period  
of June 9, 2025 through June 9, 2028, at no cost to the District.  
Funding Source: No Fiscal Impact  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1158  
L.-108  
Training Partner – District and BuildOn Organization - Exploring  
College, Career, and Community Options (ECCCO) Student  
Internship Program - High School Linked Learning Office  
Ratification by the Board of Education of a Memorandum of  
Understanding (MOU) OUSD - Workplace Training Partner by and  
between the District and BuildOn Organization, Oakland, CA, for the  
latter to formalize a partnership as the Workplace Training Partner for  
the Exploring College, Career, and Community Options (ECCCO) Student  
Internship Program, with the MOU outlining key areas, including  
workforce readiness training, professional experience, and/or other  
orientation activities, Incident/Accident/Mandated Reporting,  
adherence to Federal, State, and Local Laws and Regulations, Legal  
Notifications, Indemnification, and Insurance provisions, for the period  
of June 9, 2025 through June 9, 2028, at no cost to the District.  
Funding Source: No Fiscal Impact  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1159  
L.-109  
Training Partner – District and Youth Together - Exploring College,  
Career, and Community Options (ECCCO) Student Internship  
Program - High School Linked Learning Office  
Ratification by the Board of Education of a Memorandum of  
Understanding (MOU) OUSD - Workplace Training Partner by and  
between the District and Youth Together, Oakland, CA, for the latter to  
formalize a partnership as the Workplace Training Partner for the  
Exploring College, Career, and Community Options (ECCCO) Student  
Internship Program, with the MOU outlining key areas, including  
workforce readiness training, professional experience, and/or other  
orientation activities, Incident/Accident/Mandated Reporting,  
adherence to Federal, State, and Local Laws and Regulations, Legal  
Notifications, Indemnification, and Insurance provisions, for the period  
of June 9, 2025 through June 9, 2028, at no cost to the District.  
Funding Source: No Fiscal Impact  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1160  
L.-110  
Training Partner – District and Little Hearts United Childcare -  
Exploring College, Career, and Community Options (ECCCO)  
Student Internship Program - High School Linked Learning Office  
Ratification by the Board of Education of a Memorandum of  
Understanding (MOU) OUSD - Workplace Training Partner by and  
between the District and Little Hearts United Childcare, Oakland, CA, for  
the latter to formalize a partnership as the Workplace Training Partner  
for the Exploring College, Career, and Community Options (ECCCO)  
Student Internship Program, with the MOU outlining key areas, including  
workforce readiness training, professional experience, and/or other  
orientation activities, Incident/Accident/Mandated Reporting,  
adherence to Federal, State, and Local Laws and Regulations, Legal  
Notifications, Indemnification, and Insurance provisions, for the period  
of June 9, 2025 through June 9, 2028, at no cost to the District.  
Funding Source: No Fiscal Impact  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1161  
L.-111  
Training Partner – District and Tech Exchange - Exploring  
College, Career, and Community Options (ECCCO) Student  
Internship Program - High School Linked Learning Office  
Ratification by the Board of Education of a Memorandum of  
Understanding (MOU) OUSD - Workplace Training Partner by and  
between the District and Tech Exchange, Oakland, CA, for the latter to  
formalize a partnership as the Workplace Training Partner for the  
Exploring College, Career, and Community Options (ECCCO) Student  
Internship Program, with the MOU outlining key areas, including  
workforce readiness training, professional experience, and/or other  
orientation activities, Incident/Accident/Mandated Reporting,  
adherence to Federal, State, and Local Laws and Regulations, Legal  
Notifications, Indemnification, and Insurance provisions, for the period  
of June 9, 2025 through June 9, 2028, at no cost to the District.  
Funding Source: No Fiscal Impact  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1162  
L.-112  
Training Partner – District and Harbor House Ministries -  
Exploring College, Career, and Community Options (ECCCO)  
Student Internship Program - High School Linked Learning Office  
Ratification by the Board of Education of a Memorandum of  
Understanding (MOU) OUSD - Workplace Training Partner by and  
between the District and Harbor House Ministries, Oakland, CA, for the  
latter to formalize a partnership as the Workplace Training Partner for  
the Exploring College, Career, and Community Options (ECCCO) Student  
Internship Program, with the MOU outlining key areas, including  
workforce readiness training, professional experience, and/or other  
orientation activities, Incident/Accident/Mandated Reporting,  
adherence to Federal, State, and Local Laws and Regulations, Legal  
Notifications, Indemnification, and Insurance provisions, for the period  
of June 9, 2025 through June 9, 2028, at no cost to the District.  
Funding Source: No Fiscal Impact  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1163  
L.-113  
Training Partner – District and Oakland Kids First - Exploring  
College, Career, and Community Options (ECCCO) Student  
Internship Program - High School Linked Learning Office  
Ratification by the Board of Education of a Memorandum of  
Understanding (MOU) OUSD - Workplace Training Partner by and  
between the District and Oakland Kids First, Oakland, CA, for the latter  
to formalize a partnership as the Workplace Training Partner for the  
Exploring College, Career, and Community Options (ECCCO) Student  
Internship Program, with the MOU outlining key areas, including  
workforce readiness training, professional experience, and/or other  
orientation activities, Incident/Accident/Mandated Reporting,  
adherence to Federal, State, and Local Laws and Regulations, Legal  
Notifications, Indemnification, and Insurance provisions, for the period  
of June 9, 2025 through June 9, 2028, at no cost to the District.  
Funding Source: No Fiscal Impact  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1164  
L.-114  
Training Partner – District and Peralta Hacienda Historical Park -  
Exploring College, Career, and Community Options (ECCCO)  
Student Internship Program - High School Linked Learning Office  
Ratification by the Board of Education of a Memorandum of  
Understanding (MOU) OUSD - Workplace Training Partner by and  
between the District and Peralta Hacienda Historical Park, Oakland, CA,  
for the latter to formalize a partnership as the Workplace Training  
Partner for the Exploring College, Career, and Community Options  
(ECCCO) Student Internship Program, with the MOU outlining key areas,  
including workforce readiness training, professional experience, and/or  
other orientation activities, Incident/Accident/Mandated Reporting,  
adherence to Federal, State, and Local Laws and Regulations, Legal  
Notifications, Indemnification, and Insurance provisions, for the period  
of June 9, 2025 through June 9, 2028, at no cost to the District.  
Funding Source: No Fiscal Impact  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1165  
L.-115  
Training Partner – District and Children’s Fairyland - Exploring  
College, Career, and Community Options (ECCCO) Student  
Internship Program - High School Linked Learning Office  
Ratification by the Board of Education of a Memorandum of  
Understanding (MOU) OUSD - Workplace Training Partner by and  
between the District and Fairyland, Oakland, CA, for the latter to  
formalize a partnership as the Workplace Training Partner for the  
Exploring College, Career, and Community Options (ECCCO) Student  
Internship Program, with the MOU outlining key areas, including  
workforce readiness training, professional experience, and/or other  
orientation activities, Incident/Accident/Mandated Reporting,  
adherence to Federal, State, and Local Laws and Regulations, Legal  
Notifications, Indemnification, and Insurance provisions, for the period  
of June 9, 2025 through June 9, 2028, at no cost to the District.  
Funding Source: No Fiscal Impact  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1166  
L.-116  
Training Partner – District and Superior Court of California,  
County of Alameda - Exploring College, Career, and Community  
Options (ECCCO) Student Internship Program - High School  
Linked Learning Office  
Ratification by the Board of Education of a Memorandum of  
Understanding (MOU) OUSD - Workplace Training Partner by and  
between the District and Superior Court of California, County of  
Alameda, Oakland, CA, for the latter to formalize a partnership as the  
Workplace Training Partner for the Exploring College, Career, and  
Community Options (ECCCO) Student Internship Program, with the MOU  
outlining key areas, including workforce readiness training, professional  
experience, and/or other orientation activities,  
Incident/Accident/Mandated Reporting, adherence to Federal, State,  
and Local Laws and Regulations, Legal Notifications, Indemnification,  
and Insurance provisions, for the period of June 9, 2025 through June 9,  
2028, at no cost to the District.  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1167  
L.-117  
Training Partner – District and Ikuna Group - Exploring College,  
Career, and Community Options (ECCCO) Student Internship  
Program - High School Linked Learning Office  
Ratification by the Board of Education of a Memorandum of  
Understanding (MOU) OUSD - Workplace Training Partner by and  
between the District and Ikuna Group, Oakland, CA, for the latter to  
formalize a partnership as the Workplace Training Partner for the  
Exploring College, Career, and Community Options (ECCCO) Student  
Internship Program, with the MOU outlining key areas, including  
workforce readiness training, professional experience, and/or other  
orientation activities, Incident/Accident/Mandated Reporting,  
adherence to Federal, State, and Local Laws and Regulations, Legal  
Notifications, Indemnification, and Insurance provisions, for the period  
of June 9, 2025 through June 9, 2028, at no cost to the District.  
Funding Source: No Fiscal Impact  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1168  
L.-118  
Training Partner – District and Ratcliffe Architecture - Exploring  
College, Career, and Community Options (ECCCO) Student  
Internship Program - High School Linked Learning Office  
Ratification by the Board of Education of a Memorandum of  
Understanding (MOU) OUSD - Workplace Training Partner by and between  
the District and Ratcliffe Architecture, Oakland, CA, for the latter to  
formalize a partnership as the Workplace Training Partner for the Exploring  
College, Career, and Community Options (ECCCO) Student Internship  
Program, with the MOU outlining key areas, including workforce readiness  
training, professional experience, and/or other orientation activities,  
Incident/Accident/Mandated Reporting, adherence to Federal, State, and  
Local Laws and Regulations, Legal Notifications, Indemnification, and  
Insurance provisions, for the period of June 9, 2025 through June 9, 2028,  
at no cost to the District.  
Funding Source: No Fiscal Impact  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1169  
L.-119  
Training Partner – District and Youth Beat - Exploring College,  
Career, and Community Options (ECCCO) Student Internship  
Program - High School Linked Learning Office  
Ratification by the Board of Education of a Memorandum of  
Understanding (MOU) OUSD - Workplace Training Partner by and  
between the District and Youth Beat, Oakland, CA, for the latter to  
formalize a partnership as the Workplace Training Partner for the  
Exploring College, Career, and Community Options (ECCCO) Student  
Internship Program, with the MOU outlining key areas, including  
workforce readiness training, professional experience, and/or other  
orientation activities, Incident/Accident/Mandated Reporting,  
adherence to Federal, State, and Local Laws and Regulations, Legal  
Notifications, Indemnification, and Insurance provisions, for the period  
of June 9, 2025 through June 9, 2028, at no cost to the District.  
Funding Source: No Fiscal Impact  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1170  
L.-120  
– Aya Healthcare - 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 Aya Healthcare, San Diego, 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 $400,000.00.  
Resource Code-Site No.: 6500-975  
Funding Source: Special Education  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1171  
L.-121  
– Irene M Hunt 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 Irene M Hunt School, San Anselmo, 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 $500,000.00.  
Resource Code-Site No.: 6500-975  
Funding Source: Special Education  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1172  
L.-122  
– Via 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 Via Center, Alameda, 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 $120,000.00.  
Resource Code-Site No.: 6500-975  
Funding Source: Special Education  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1173  
L.-123  
Sangmin Lee - Research, Assessment, and Data Department  
Approval by the Board of Education of a No Cost Services Agreement  
(SA) and Data Sharing Agreement (DSA), each, by and between the  
District and Sangmin Lee, Research Associate Analyst, for the latter  
through the SA to create new data tools to support literacy Multi-Tiered  
Systems of Support (MTSS), at no cost to the District, for the period of  
July 1, 2025 through June 30, 2026, and under the DSA, the terms and  
conditions of District's transmission of or sharing of pupil data with  
Sangmin Lee and the protection by Sangmin Lee, of such data, for the  
same term as SA, via Research, Assessment and Data Department.  
Funding Source: No Fiscal Impact  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
Abstained:  
Absent:  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Enactment No: 25-1174  
L.-124  
– AB Staffing Solutions dba Club Xcite - 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 AB Staffing Solutions dba Club Xcite,  
Gilbert, AZ 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 $5,000,000.00.  
Resource Code-Site No.: 6500-975  
Funding Source: Special Education  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1175  
L.-125  
Student Services Department  
Approval by the Board of Education of a Cost Services Agreement by and  
between the District and WestEd, San Francisco, CA, for the latter to load  
California Health Kids Surveys, including student, staff and family  
surveys, to their survey platform, provide school-specific links for each  
survey, provide access to the platform for school and district California  
Healthy Kids Survey coordinators to access participation data and  
provide raw data files to OUSD Research, Assessment, and Data  
department to update data dashboards; enter data from up to 5,000  
paper surveys returned by OUSD parents and caregivers and provide  
OUSD with the raw data, with specific District and WestEd  
responsibilities described in Exhibit B, incorporated herein by  
reference as though fully set forth, via the Community Schools and  
Student Services Department, for the period of February 1, 2025 through  
June 30, 2025, in an amount not to exceed $11,289.20.  
Vendor No.: 004597  
Requisition No.: VR25-12400  
Resource Code-Site No.: 9255-922  
Funding Source: Kaiser Health and Wellness  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1176  
L.-126  
Elementary School  
Approval by the Board of Education of a Service Agreement 2024-2025 by  
and between the District and The Teaching Well, Oakland, CA for the  
later to facilitate staff professional development sessions to build skills  
and language around self-care, community care, socio-emotional, body  
based learning, and work life balance, resulting in improved stress  
management, communication, and collaboration to co-create positive  
adult cultures at Sequoia Elementary School, for the period of April 7,  
2025 through May 30, 2025, in an amount not to exceed $6,930.00.  
Funding Source: Educator Effectiveness Fund  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
Abstained:  
Absent:  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Enactment No: 25-1177  
L.-127  
SchoolOpsAI - Research, Assessment, and Data Department  
Ratification by the Board of Education of a No Cost Services Agreement  
(SA) and a Data Sharing Agreement (DSA) by and between the District  
and SchoolOpsAI, Oakland, CA, for the latter through the SA to aggregate  
data from Districts student learning and information platforms provide  
school leader with data based holistic insights and recommendations on  
how to better support students at Skyline High School, at no cost to the  
District, for the term April 1, 2025 through June 30, 2026, and under the  
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 SA, via the Research, Assessment,  
and Data Department.  
Funding Source: No Fiscal Impact  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1185  
L.-128  
Algebra Tutoring - Blueprint Fellows - Academics and Instruction  
Department  
Approval by the Board of Education of Award - RFP #25-158AI - and  
Services Agreement by and between the District and Blueprint Fellows,  
Needham, MA, for the latter, as the lowest responsive, responsible bidder,  
to provide Math tutoring services for high school Algebra students, as  
described in Exhibit A of the Agreement, incorporated herein by  
reference as though fully set forth, rejecting all other Bids made in  
response to the RFP, if any, in an amount not to exceed $725,000.00, for one  
year commencing July 1, 2025 through June 30, 2026.  
Funding Source: Learning Recovery Block Grant  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1179  
L.-129  
College Testing Education Corporation - Oakland Technical High  
School  
Approval by the Board of Education of ACT District Testing Program -Terms and  
Conditions - by and between the District and American College Testing  
Education Corporation (“ACT”), for the latter to provide its Standard ACT  
District Testing Program for a 3-year cycle, 2025-2029 school years,  
administered at Oakland Technical High School for all eligible 9th, 10th, 11th,  
and/or 12th-grade students who qualify as well as choose to take the  
assessment, certain post-secondary colleges requite ACT testing along with  
academic requirements, for the period of July 1, 2025 through June 30, 2028, at  
no cost to the District.  
Funding Source: No Fiscal Impact  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1180  
L.-130  
Subsidiary of Computer Discount Warehouse Government  
(CDWG) - Oakland International High School  
Approval by the Board of Education of a Services Agreement by and  
between the District and Computer Discount Warehouse (CDW),  
subsidiary of Computer Discount Warehouse Government (CDWG), for  
the latter to provide (Quote #PHSD429) for a one-time Audio Visual  
installation, during the 2025-2026 school year, of upgraded audio and  
video equipment in the multi-purpose room including new speakers,  
high lumen projector and screen, and wireless microphone system,  
pursuant to Exhibit A of the Agreement, incorporated herein by  
reference as though fully set forth, to support the exhibition of work  
aligned with the school’s Media pathway at Oakland International High  
School, in an amount not to exceed $19,265.00.  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1181  
L.-131  
University of San Francisco - High School Linked Learning  
Ratification by the Board of Education of a No Cost Services Agreement  
(SA) and a Data Sharing Agreement (DSA) by and between the District  
and the University of San Francisco, San Francisco, CA, for the latter  
through the SA to provide Workshops: Topics offered include study skills,  
goal setting, time management, college exploration, career exploration,  
self-esteem and values, and anything else that may assist participants in  
preparing Special emphasis is always on ensuring that students are on  
track to graduate from high school and are receiving adequate college  
preparatory coursework; Connections to high quality academic tutoring  
services; Advice & assistance in secondary course selection, and if  
applicable, initial postsecondary course selection; Assistance in preparing  
for college entrance exams and completing college admissions  
applications; Information on the full range of federal student financial aid  
programs and benefits (including federal Pell grant awards and loan  
forgiveness) and resources for locating public and private scholarships,  
counseling services designed to improve the financial and economic  
literacy of the participants or the participant’s parents, at no cost to the  
District, for the term July 1, 2025 through June 30, 2027, and under the  
DSA, the terms and conditions of the District's transmission of or sharing  
of pupil data with University of San Francisco, and the protection by  
University of San Francisco, of such data, for the same term as the SA, via  
the Academics and Instruction Department.  
Funding Source: No Fiscal Impact  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1182  
L.-132  
Oakland Pride Elementary School  
Approval by the Board of Education of a Services Agreement by and  
between the District and Bay Area Community Resources, El Cerrito, CA,  
for the latter to provide a BAYAC AmeriCorps member that will serve as  
youth support specialist to provide small group interventions and  
support to students identified by school staff as needing the extra  
support, as described in Exhibit A of the Agreement, incorporated  
herein by reference as though fully set forth, at East Oakland Pride, for  
the period of August 7, 2024, through May 29, 2025, in an amount not to  
exceed $8,750.00.  
Funding Source: California Community Schools Partnership Program  
Grant  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1183  
L.-133  
Partners - Think College Now Elementary School  
Ratification by the Board of Education of Amendment No. 1, Services  
Agreement 2024-2025 by and between the District and Reading Partners,  
Oakland, CA, for the latter to provide additional services to support Tier  
2 reading intervention services, tutor assessments, and monitor student  
progress towards reaching grade level standards in literacy at Think  
College Now Elementary School, for the unchanged period of August 12,  
2024 through May 20, 2025, in an additional $3,500.00, increasing the  
Agreement not to exceed amount from $11,500.00 to $15,000.00. All  
other terms and conditions of the Agreement remain in full forth and  
effect.  
Vendor No.: 003539  
Requisition No.: VR25-13246  
Resource Code-Site No.: 0002-190  
Funding Source: Unrestricted Supplemental  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1184  
L.-134  
SchoolOpsAI - Research, Assessment, and Data Department  
Ratification by the Board of Education of a No Cost Services Agreement  
(SA) and a Data Sharing Agreement (DSA) by and between the District  
and SchoolOpsAI, Oakland, CA, for the latter through the SA to aggregate  
data from Districts student learning and information platforms provide  
school leader with data based holistic insights and recommendations on  
how to better support students at Skyline High School, at no cost to the  
District, for the term April 1, 2025 through June 30, 2026, and under the  
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 SA, via the Research, Assessment,  
and Data Department.  
Funding Source: No Fiscal Impact  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1185  
General Counsel  
L.-135  
Investigations - General Counsel  
Ratification by the Board of Education of an Investigation and Legal  
Services Agreement by and between the District and Lincoln White  
Investigation, LLP, for the latter to conduct impartial investigations or  
other investigation-related work at the discretion of the General  
Counsel, on an as needed basis, for a period of twelve months from the  
date executed by the Board - June 25, 2025 through June 25, 2026 - in an  
amount not to exceed $80,000.00.  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1186  
L.-136  
Ratification by the Board of Education of a Services Agreement by and  
between the District and Applied GeoKinetics (GeoKinetics), LP, Irvine,  
CA, for the latter to provide general environmental consulting and  
contract management services associated with the District’s Vapor  
Intrusion Initiative, via the Office of the General Counsel, for the period  
of January 1, 2025 through December 31, 2025, in an amount not to  
exceed $20,000.00.  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1187  
L.-137  
Inc. - General Counsel  
Approval by the Board of Education of Amendment No. 3, Services  
Agreement 2023-2024 by and between District and Robert Half, Inc., for  
the latter to provide more of the same contract talent solution services  
[to the District] on an as needed basis, at the discretion of the General  
Counsel, extending the term of the Agreement from November 16, 2023  
through June 30, 2025 to June 30, 2026 at the unchanged cost $337,280.00  
per fiscal year. All other terms and conditions of the Agreement remain  
in full force and effect.  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1188  
L.-138  
Engagement Policy - Fisher & Phillips, LLP - General Counsel  
Ratification by the Board of Education of Amendment No. 2,  
Memorandum of Understanding and Engagement Policy by and between  
the District and Fisher & Phillips LLP, for the latter to provide more of  
the same legal service to the District for immigration related matters  
and other legal services on an as needed basis, in an additional amount  
of $25,000.00, increasing the not to exceed amount from $50,000.00 to  
$75,000 per fiscal year and extending the term from July 1, 2022 through  
June 30, 2025 to June 30, 2026. All other terms and conditions of the  
Agreement remain in full force and effect.  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1189  
L.-139  
Corporation - Westlake Middle School - Division of Facilities  
Planning and Management  
Approval by the Board of Education of a License and Right of Entry  
Agreement by and between the District and Masri Investment  
Corporation, Discovery Bay, CA, granting a license and right of entry to  
the latter allowing corporation, as requested by the San Francisco Bay  
Regional Water Quality Control Board, to temporarily enter certain areas  
of Westlake Middle School, to investigate soil, soil gas and groundwater,  
as indicated in Exhibit A, in accordance with the terms and conditions set  
forth herein, for the term July 21,2025 through September 30, 2025,  
unless the work is completed before September 30, 2025, at no cost to  
the District.  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1190  
L.-140  
Sharing Agreement - Oppenheimer Investigations Group - General  
Counsel  
Ratification by the Board of Education of the Memorandum of  
Understanding and Engagement Policy (MOUEP) and a Data Sharing  
Agreement (DSA) by and between the District and Oppenheimer  
Investigations Group (OIG), Berkeley, CA, for the latter under the  
MOUEP to provide legal services to Oakland Unified School District for  
civil litigation matters and other legal services, on an as needed basis,  
for the term of July 1, 2025 through June 30, 2028, in an amount not to  
exceed $110,000.00 per fiscal year; and under the DSA, the terms and  
conditions of District's transmission of or sharing of pupil data with OIG,  
and the protection by OIG of such data, for the same term as the  
MOUEP.  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1191  
L.-141  
Sharing Agreement - Liebert Cassidy Whitmore Law Firm -  
General Counsel  
Approval by the Board of Education of a Memorandum of  
Understanding and Engagement Policy and a Data Sharing Agreement by  
and between Oakland Unified School District and Liebert, Cassidy &  
Whitmore Law Firm (“LCW”), San Francisco, CA, for the latter to provide  
legal services to the District for civil litigation and other legal services on  
an as needed basis, for the term of July 1, 2025 through June 30, 2028, in  
an amount not to exceed $215,000.00 in a fiscal year, and under the DSA,  
the terms and conditions of District's transmission of or sharing of pupil  
data with LCW, and the protection by LCW of such data, for the same  
term as the MOUEP.  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1192  
L.-142  
Counsel  
Ratification by the Board of Education of a Data Sharing Agreement  
(DSA) by and between the District and George Hills Company (GHC),  
Rancho Cordova, CA, delineating the terms and conditions of the  
District's transmission of or sharing of pupil data with GHC, and the  
protection by GHC of such data, as described in Exhibit A of the DSA,  
attached hereto and incorporated herein by reference, for the term July  
1, 2024 through June 30, 2026, at no cost to the District, via the Office of  
the General Counsel.  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1193  
L.-143  
Engagement Policy - Keller Rohrback Law Firm - General Counsel  
Ratification by the Board of Education of Amendment No. 1,  
Memorandum of Understanding and Engagement Policy (MOUEP) by and  
between the District and Keller Rohrback Law Firm, Oakland, CA, for the  
latter to continue to provide unchanged legal advice, counsel, and civil  
litigation related to social media, as requested by the Office of the  
General Counsel on an as needed basis, and extending the term of the  
Agreement from May 1, 2023 through June 30, 2025 to June 30, 2026, at  
no increase in cost. All other terms and conditions of the Agreement  
remain in full force and effect.  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1194  
L.-144  
Sharing Agreement - Fagen Friedman Fulfrost - General Counsel  
Approval by the Board of Education of a Memorandum of  
Understanding and Engagement Policy (MOUEP) and Data Sharing  
Agreement (DSA) by and between District and Fagen, Friedman &  
Fulfrost LLP (FFF), Oakland, CA, for the latter under the MOUEP to  
provide legal services to District for civil litigation matters (including  
claims and civil litigation related to facilities and special education); and  
other legal services on an as needed basis, for the period of July 1, 2025  
through June 30, 2028, in an amount not to exceed $500,000 in a fiscal  
year, and under the DSA, the terms and conditions of District's  
transmission of or sharing of pupil data with FFF, and the protection by  
FFF of such data, for the same term as the MOUEP.  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1195  
L.-145  
Sharing Agreement - Johnson, Schachter & Lewis Law Firm -  
General Counsel  
Ratification by the Board of Education of a Memorandum of  
Understanding and Engagement Policy (MOUEP) and a Data Sharing  
Agreement (DSA) by and between the District and Johnson, Schachter &  
Lewis Law Firm, A Professional Law Corporation (APLC) (“JSL”),  
Sacramento, CA, for the latter to provide legal services to the District for  
civil litigation and other legal services on an as needed basis, in an  
amount not to exceed $110,000 per fiscal year, for the term July 1, 2025  
through June 30, 2028, and under the DSA, the terms and conditions of  
District's transmission of or sharing of pupil data with JSL, and the  
protection by JSL of such data, for the same term as the MOUEP.  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1196  
L.-146  
Engagement Policy and Data Sharing Agreement - Lozano Smith  
LLP - General Counsel  
Approval by the Board of Education of Amendment No. 2,  
Memorandum of Understanding and Engagement Policy (MOUEP) and  
Data Sharing Agreement (DSA) by and between the District and Lozano  
Smith LLP, Walnut Creek, CA, for the latter to provide unchanged legal  
services to the District for charter school legal matters and other legal  
services on an as needed basis, with the exception of charter  
school-related claims and litigation defense, extending the term of the  
Agreement from July 1, 2023 through June 30, 2025, to June 30, 2026, and  
decreasing the not to exceed amount of Agreement from $159,100 per  
fiscal year to $114,000 per fiscal year in alignment with the new  
2025-2026 professional rate schedule; and under the DSA, the terms  
and conditions of District's transmission of or sharing of pupil data with  
Lozano Smith, and the protection by Lozano Smith of such data, for the  
same term as the MOUEP. All other terms and conditions of the  
Agreement remain in full force and effect.  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1197  
L.-147  
Sharing Agreement - Orrick, Herrington & Sutcliffe LLP - General  
Counsel  
Ratification by the Board of Education of Memorandum of  
Understanding and Engagement Policy (MOUEP) and Data Sharing  
Agreement (DSA) by and between District and Orrick, Herrington &  
Sutcliffe (OHS), San Francisco, CA, for the latter to provide legal  
services to the District for bond securities, tax law, strategic planning,  
governance matters and other legal services on an as needed basis, for  
the period of July 1, 2025 through June 30, 2028, in an amount not to  
exceed $110,000 per fiscal year, and under the DSA, the terms and  
conditions of District's transmission of or sharing of pupil data with OHS,  
and the protection by OHS of such data, for the same term as the  
MOUEP.  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1198  
L.-148  
and the Oakland Education Association - Impacts and Effects  
Bargaining  
Approval by the Board of Education of the Tentative Agreement, as  
Agreement By and Between the Oakland Unified School District and the  
Oakland Education Association in compliance with Government Code  
section 3547.5, all applicable AB 1200 disclosure requirements, and all  
necessary follow-up actions as determined by the Alameda County  
Office of Education.  
Resource Code-Site No.: 0000-942  
Funding Source: General Purpose  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1199  
L.-149  
and the United Administrators of Oakland Schools - Impacts and  
Effects of Reduction In the Workforce  
Approval by the Board of Education of the Tentative Agreement, as  
Agreement By and Between the Oakland Unified School District and the  
United Administrators of Oakland School in compliance with  
Government Code section 3547.5, all applicable AB 1200 disclosure  
requirements, and all necessary follow-up actions as determined by the  
Alameda County Office of Education.  
Resource Code-Site No.: 0000-942  
Funding Source: General Purpose  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1200  
L.-150  
Uniform Complaint Procedures  
Adoption by the Board of Education of Amendment, Board Policy - BP  
1312.3 - Uniform Complaint Procedures, as delineated.  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1201  
L.-151  
Objectives and Comprehensive Plans - Nondiscrimination In  
District Programs and Activities  
Adoption by the Board of Education of Amendment of Board Policy 0410  
- Philosophy, Goals, Objectives and Comprehensive Plans -  
Nondiscrimination in District Programs and Activities, as delineated.  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1202  
L.-152  
January 2025, and April 2025  
Approval by the Board of Education of Williams Uniform Complaints  
Quarterly Report for October 2024, January 2025, and April 2025,  
respectively.  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1203  
L.-153  
Assisting With Member District Governance - Council of the Great  
City Schools - Board of Education  
Approval by the Board of Education of a Council of Great City Schools  
Professional Services Agreement Assisting With Member District  
Governance by and between the District and the Council of the Great  
City Schools (“Council”), Washington, D.C., for the latter to provide  
professional services, i.e. Coaching Support, to the District’s governing  
team,1 and other District staff as needed, that include, but are not  
limited to in-person or virtual: leadership training and support;  
coaching; professional development; facilitation of discussions  
regarding the District’s long-term vision and strategic plan; real-time  
coaching during school board meetings; and other governance team  
supports as agreed upon in the Board Implementation Timeline  
(“Timeline”) referenced in Section III of this Contract, for the term July 1,  
2025 through June 30, 2026, in an amount not to exceed $50,000 for  
services and up to $15,000 for related travel for a total of $65,000.00.  
Attachments:  
Withdrawn  
L.-154  
and the Teamsters, Locals 70 & 853 - General Counsel  
Approval by the Board of Education of the Tentative Agreement, As  
Agreement By and Between the Oakland Unified School District and the  
Teamsters Locals 70 & 853 in compliance with Government Code  
Section 3547.5, all applicable AB 1200 disclosure requirements, and all  
necessary follow-up actions as determined by the Alameda County Office  
of Education.  
Resource Code-Site No.: 0000-942  
Funding Source: General Purpose  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1204  
Board of Education  
L.-155  
Independent Citizens' School Facilities Bond Oversight Committee  
- President, Board of Education  
Ratification by the Board of Education of President of Board’s  
reappointment of Viola Gonzales (2nd Term), having rendered satisfactory  
service to date, to the Measures B, J, and Y Independent Citizens' School  
Facilities Bond Oversight Committee, effective July 1, 2025, through June  
30, 2027.  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1205  
Measures N and H Commission - May 20, 2025 - David Kakishiba, Chairperson  
L.-156  
Improvement Plan Implementation - Budget - District - Charter -  
Operated Schools and Administrative 10%  
Adoption by the Board of Education, upon recommendation by the  
Measures N and H - College and Career Readiness Commission, of  
Resolution No. 2425-0244 - Adopting Measure N And H College and  
Career Readiness Commission - Recommended - Education Improvement  
Plan Implementation and Budget for District and Charter-Operated  
Schools and Up To 10% of Funds for Administrative Purposes -  
2025-2026 School Year [cumulatively $11,597,989.65].  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1206  
Measures N and H Commission - June 17, 2025 - David Kakishiba, Chairperson  
L.-157  
Carryover  
Approval by the Board of Education, upon recommendation of the  
Measures N and H Commission, of a One-Time Allocation of  
$113,050.00 to the Young Adult Program (YAP), subject to  
Commission and Board of Education approval of a YAP Education  
Improvement Plan, or Amended Education Improvement Plan, as  
Carryover.  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
Enactment No: 25-1207  
Adoption of the General Consent Report  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Abstained:  
Absent:  
M. Adoption of General Consent Report - General Obligation Bonds -  
Measures B, J and Y  
All items appearing on the Agenda under "Adoption of the General Consent  
Report - General Obligation Bonds" means that such are approved in one  
motion unless a Board member requests that an item be removed and voted  
on separately or otherwise acted upon. An item on this Consent Report which  
a member has requested be removed, shall be removed, without debate, for  
separate consideration and vote or other disposition. Item(s) so removed from  
this Consent Report shall be considered separately in the Agenda  
immediately after the Consent Report is adopted or otherwise acted upon.  
And there shall be no additional or separate public comment on such item(s).  
Public Comment on this section of the Agenda shall not exceed ten (10)  
minutes.  
Public Speaker:  
Assata Olugbala  
M.-1  
Hughes, Inc.- Kaiser Child Development Center Site Improvement  
& Evacuation Signage for Various School Sites Project – Division  
of Facilities Planning and Management  
Approval by the Board of Education of Amendment No. 11, Agreement  
for Engineering Services by and between the District and Jensen Hughes,  
Inc., Concord, CA, for the latter to provide Intrusion Alarm Consulting  
Services and witness fire and intrusion alarm testing by installing a  
contractor 11-month after construction completion to re-certify  
functionality of systems, as further described in Exhibit A attached to  
this amendment, incorporated herein by reference as though fully set  
forth, in the additional amount of $10,000.00, (Kaiser Child Development  
Center Site Improvement Project $5,000.00, and Evacuation Signage for  
Various School Sites Project $5,000.00), increasing the Agreement’s  
not- to-exceed amount from $681,172.00 to $691,172.00. All other  
terms and conditions of the Agreement remain in full force and effect.  
Vendor No.: 002281  
Resource Code-Site No.: 9650 109  
Funding Source: Fund 21 Building Fund Measure J  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Valarie Bachelor  
Absent:  
Enactment No: 25-1209  
M.-2  
Atlas Technical Consultants, LLC - ICS-TCN at Cesar Chavez -  
Athletic Turf Field Replacement Project - Division of Facilities  
Planning and Management  
Approval by the Board of Education of a Oakland Unified School District  
General Services Agreement by and between the District and Atlas  
Technical Consultants, LLC, San Ramon, CA, for the latter to provide  
Geotechnical Consulting Services for the Athletic Turf Field Replacement  
Project at ICS-TCN at Cesar Chavez, as described in Exhibit A of the  
Agreement, incorporated herein by reference as though fully set forth,  
in the not-to-exceed amount of $24,600.00, which includes a  
contingency fee of $4,920.00 for Additional Services, with work  
scheduled to commence on June 26, 2025, and scheduled to end June 30,  
2026.  
Vendor No.: 007113  
Requisition No.: VR25-13152  
Resource Code-Site No.: 7113/186  
Funding Source: Building Fund 21 Measure Y  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Jennifer Brouhard  
Absent:  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Valarie Bachelor  
Enactment No: 25-1210  
M.-3  
Atlas Technical Consultants, LLC - Athletic Turf Field  
Replacement Project at McClymonds High School – Division of  
Facilities Planning and Management  
Approval by the Board of Education of an Oakland Unified School District  
General Services Agreement by and between the District and Atlas  
Technical Consultants, LLC, San Ramon, CA, for the latter to provide  
Geotechnical Consulting Services for the Athletic Turf Field Replacement  
Project at McClymonds High School, as described in Exhibit A of the  
Agreement, incorporated herein by reference as though fully set forth,  
in the not-to-exceed amount of $28,270.00 which includes a contingency  
fee of $5,654.00 for Additional Services, with work scheduled to  
commence on June 26, 2025, and scheduled to end June 30, 2026.  
Vendor No.: 007113  
Requisition No.: VR25-13239  
Resource Code-Site No.: 9657/303  
Funding Source: Building Fund 21 Measure Y  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Valarie Bachelor  
Absent:  
Enactment No: 25-1211  
M.-4  
Oakland High School Athletic Turf Field Replacement Project -  
Division of Facilities Planning and Management  
Approval by the Board of Education of a General Services Agreement by  
and between the District and Atlas Technical Consultants, LLC, San  
Ramon, CA, for the latter to provide Geotechnical Consulting Services for  
the Oakland High School Athletic Turf Field Replacement Project, as  
described in Exhibit A of the Agreement, incorporated herein by  
reference as though fully set forth, in the not-to-exceed amount of  
$32,860.00 which includes a contingency fee of $6,572.00 for Additional  
Services, with work scheduled to commence on June 26, 2025, and  
scheduled to end June 30, 2026.  
Vendor No.: 007113  
Requisition No.: VR25-13238  
Resource Code-Site No.: 9657/304  
Funding Source: Building Fund 21 Measure Y  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Valarie Bachelor  
Absent:  
Enactment No: 25-1212  
M.-5  
Construction – Anthonio, Inc. – DSA Certification of Legacy  
Project - Division of Facilities Planning and Management  
Approval by the Board of Education of Amendment No. 2, Agreement for  
Inspector of Record Services for Construction by and between the District  
and Anthonio, Inc., Oakland, CA, for the latter to continue providing  
Inspector of Record services for construction and closeout projects in  
compliance with Division of the State Architect (DSA) requirements, as  
described in the proposal dated April 22, 2025, which is attached to this  
Agreement as Exhibit A, for the DSA Certification of Legacy Project, in  
an additional amount of $63,700.00, increasing the Agreement’s  
not-to-exceed amount from $288,790.00 to $352,490.00, and extending  
the term of the Agreement from December 15, 2022 through June 30,  
2025 to June 30, 2026, (an additional 365 days). All other terms and  
conditions of the Agreement remain in full force and effect.  
Vendor No.: 0000453  
Requisition No.: PO25-01010  
Resource Code-Site No.: 9650 918  
Funding Source: Fund 21 Building Fund Measure J  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Valarie Bachelor  
Absent:  
Enactment No: 25-1213  
M.-6  
Group, Inc. – Faclities Plannng & Management Project - Division  
of Facilities Planning and Management  
Approval by the Board of Education of Amendment No. 1, General  
Services Agreement by and between the District and Lowe Consulting  
Group, Inc., Oakland, CA, for the latter to continue to provide capital  
labor Compliance Services for the District, as described in the May 5,  
2025 proposal attached to this Amendment as Exhibit A, incorporated  
herein by reference as though fully set forth, in an additional amount of  
$250,910.00, increasing the total not-to-exceed amount of Agreement  
from $183,810.00 to $434,720.00, and extending the term of the  
Agreement from June 27, 2024 through June 30, 2025 to June 30, 2026,  
(an additional 365 days). All other terms and conditions of the Agreement  
remain in full force and effect.  
Vendor No.: 006139  
Requisition No.: Po25-01064  
Resource Code-Site No.: 9657 918  
Funding Source: Fund 21 Building Fund Measure Y  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Valarie Bachelor  
Absent:  
Enactment No: 25-1214  
M.-7  
Cumming Management Group, Inc. - Facilities Planning and  
Management Construction Management Project - Division of  
Facilities Planning and Management  
Approval by the Board of Education of Amendment No. 4, Construction  
Management Agreement by and between the District and Cumming  
Management Group, Inc., Oakland, CA, with the latter submitting revised  
hourly rates for 2025-2026 and continued construction management  
services, as outlined in the Proposal dated May 9, 2025, which is attached  
to this Amendment as Exhibit A, incorporated herein by reference as  
though fully set forth, in an additional total amount of $4,128,014.00,  
increasing the not-to-exceed amount of the Agreement from  
$10,144,921.00 to $14,272,935.00 and continuing the unchanged term of  
the Agreement from August 26, 2021 through June 30, 2026. All other  
terms and conditions of the Agreement remain in full force and effect.  
Vendor No.: 001259  
Requisition No.: PO25-02881  
Resource Code-Site No.: 9657 918  
Funding Source: Fund 21 Building Fund Measure Y  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Valarie Bachelor  
Absent:  
Enactment No: 25-1215  
M.-8  
Energy Efficiency Investment Grade Audit Project - Division of  
Facilities Planning and Management  
Approval by the Board of Education of the Investment Grade Audit  
Agreement by and between the District and Willdan Energy Solutions,  
Oakland, CA, for the latter to identify certain energy and water cost saving  
equipment upgrades, and identify other services designed to save energy  
for the District’s property and buildings (various sites), via the Energy  
Efficiency Investment Grade Audit Project, in a not to exceed amount of  
$840,000.00, with the work scheduled to commence on June 25, 2025,  
and expected to last no later than 150 days after signing of the Notice of  
Acceptance, except as otherwise provided for Termination in the  
Agreement.  
Vendor No.: New  
Requisition No.: VR25-13158  
Resource Code-Site No.: 9657 918  
Funding Source: Fund 21 Building Fund Measure Y  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Valarie Bachelor  
Absent:  
Enactment No: 25-1216  
M.-9  
King Construction Inspection, Inc. - Site Turf Field Replacement  
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 for the Site Turf Field Replacement Project  
at ICS-TCN at Cesar Chavez Elementary School, in the not-to-exceed  
amount of $23,387.50, which includes a contingency fee in the amount of  
$4,677.50, with work scheduled to commence on June 26, 2025, and  
scheduled to last until June 30, 2026.  
Vendor No.: 007828  
Requisition No.: VR25-13203  
Resource Code-Site No.: 9657/186  
Funding Source: Building Fund 21 Measure Y  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Valarie Bachelor  
Absent:  
Enactment No: 25-1217  
M.-10  
Design-Builder - Alten Construction, Inc. with HKIT Architects -  
McClymonds High School Modernization Project - Division of  
Facilities Planning and Management  
Approval by the Board of Education of Amendment No. 1, Agreement  
Between Owner and Alternative Design-Builder by and between the  
District and Aten Construction, Inc., with HKIT Architects, Richmond,  
CA, to perform additional construction services which involves  
Stormwater Pollution Prevention Plan (SWPPP) compliance measures,  
and subcontracting for early procurement work for the McClymonds High  
School Modernization Project, in an amount of $4,970,159.00, increasing  
the Agreement not-to-exceed amount from $6,962,252.00 to  
$11,932,411.00. All other terms and conditions of the Agreement will  
remain unchanged and in full force and effect.  
Vendor No.: 000383  
Requisition No.: Po25-02076  
Resource Code-Site No.: 9657 303  
Funding Source: Fund 21 Building Fund Measure Y  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Valarie Bachelor  
Absent:  
Enactment No: 25-1218  
M.-11  
King Construction Inspection, Inc. - Site Turf Field Replacement  
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 for the Site Turf Field Replacement Project  
at Oakland High School, in the not-to-exceed amount of $23,387.50,  
which includes a contingency fee in the amount of $4,677.50, with work  
scheduled to commence on June 26, 2025, and scheduled to last until  
June 30, 2026.  
Vendor No.: 007828  
Requisition No.: vr25-13288  
Resource Code-Site No.: 9657/304  
Funding Source: Building Fund 21 Measure Y  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Valarie Bachelor  
Absent:  
Enactment No: 25-1219  
M.-12  
Environmental Sciences Consultants - Fremont High School New  
ConstrEnvironmental Sciences Consultants - Fremont High School  
New Construction Project - Division of Facilities Planning and  
Management  
Approval by the Board of Education of a General Services Agreement by  
and between the District and Ninyo & Moore Geotechnical &  
Environmental Sciences Consultants, Alameda, CA, for the latter to  
provide environmental services Tasks 1-5, delineated in Exhibit A -  
Scope of Services - of the Agreement, incorporated herein by reference  
as though fully set forth, for Fremont High School New Construction  
Project, in the not-to-exceed amount of $163,466.36, which includes a  
not-to-exceed amount of $27,370.46 for Additional Services, with work  
scheduled to commence on June 26, 2025, and scheduled to last until  
June 30, 2026.  
Vendor No.: 003087  
Requisition No.: VR25-13235  
Resource Code-Site No.: 9650/302  
Funding Source: Fund 21 Measure J  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Valarie Bachelor  
Absent:  
Enactment No: 25-1220  
M.-13  
Agreement - Brailsford & Dunlavey - Program Management  
Facilities Planning & Management Project - Division of Facilities  
Planning and Management  
Approval by the Board of Education of Amendment No. 2, Measure Y  
Program Management Services Agreement by and between the District  
and Brailsford & Dunlavey, Washington, DC, for the latter to continue to  
provide additional program management services for the Program  
Management Facilities Planning and Management Project, in an additional  
amount of $5,333,861.00, increasing the total not-to-exceed contract  
price from $15,088,204.00 to $20,421,254.00, and extending the term of  
the Agreement from April 15, 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.: 000758  
Requisition No.: PO25-02639  
Resource Code-Site No.: 9657 918  
Funding Source: Fund 21 Building Fund Measure Y  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Valarie Bachelor  
Absent:  
Enactment No: 25-1221  
M.-14  
Facilities Planning and Management Project - Division of Facilities  
Planning and Management  
Approval by the Board of Education of a General Services Agreement by  
and between the District and School Facility Consultants, Sacramento,  
CA., for the latter to provide assistance to the District in maximizing the  
building program by pursuing both State and Federal funds, maximizing  
funding opportunities, actively pursuing funding applications, utilizing a  
variety of School Facility Programs, and updating and generating  
additional modernization for new construction eligibility, as described in  
Exhibit A-Scope of Services-, incorporated herein by reference as though  
fully set forth, for The Facilities Planning and Management Project, in the  
not-to-exceed amount of $190,000.00, with work scheduled to  
commence on July 1, 2025, and scheduled to last until June 30, 2026.  
Vendor No.: 003812  
Requisition No.: PO25-02638  
Resource Code-Site No.: 9657 918  
Funding Source: Fund 12 Building Fund Measure Y  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Valarie Bachelor  
Absent:  
Enactment No: 25-1222  
M.-15  
Ninyo & Moore Geotechnical & Environmental Sciences  
Consultants - McClymonds High School Modernization Project -  
Division of Facilities Planning and Management  
Approval by the Board of Education to Agreement for Material Testing  
and Special Inspection Services by and between the District and Ninyo &  
Moore Geotechnical & Environmental Sciences Consultants, Alameda,  
CA, for the latter to provide materials testing and special inspection  
services including DSA laboratories of record services and structural tests  
for the McClymonds High School Modernization Project, in the lump-sum  
amount of $238,952.00, with the work scheduled to commence on June  
26, 2025, and scheduled to last until June 30, 2027.  
Vendor No.: 003087  
Requisition No.: vr25-13280  
Resource Code-Site No.: 9657/303  
Funding Source: Building Fund 21 Measure Y  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Valarie Bachelor  
Absent:  
Enactment No: 25-1223  
M.-16  
McClymonds 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 Hertz Environmental, Inc., San Francisco,  
CA, for the latter to provide Strom Water Pollution Prevention Plan  
(SWPPP) and Environmental Services, more specifically defined in  
Exhibit A - Scope of Services -, incorporated herein by reference as  
though fully set forth, in the not-to-exceed amount of $32,200.00, which  
includes a not-to-exceed amount of $1,000.00 for Additional Services,  
for the McClymonds High School Modernization Project, with the work  
scheduled to commence on June 26, 2025, and scheduled to last until  
September 30, 2027.  
Vendor No.: 002056  
Resource Code-Site No.: 9655/303  
Funding Source: Building Fund 21 Measure Y  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Valarie Bachelor  
Absent:  
Enactment No: 25-1224  
M.-17  
Agreement - Benyon Sports Surfaces, Inc. - Oakland High School  
Field Replacement Project - Division of Facilities Planning and  
Management  
Approval by the Board of Education of a Open Unified School District  
CMAS Purchase and Installation Agreement by and between the District  
and Benyon Sports Surfaces, Inc., Fresno CA, for the latter to supply and  
install a new Synthetic Track Surfacing and E-Layer System for the  
Oakland High School Field Replacement Project, as described in Exhibit  
A, incorporated herein by reference as though fully set forth, in the  
not-to-exceed amount of $413,524.78 which includes a not-to-exceed  
amount of $66,293.60 for Additional Services with services scheduled to  
commence on June 26, 2025, and is scheduled to last until November 12,  
2025.  
Vendor No.: 009594  
Resource Code-Site No.: 9657/304  
Funding Source: Building Fund 21 Measure Y  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Valarie Bachelor  
Absent:  
Enactment No: 25-1225  
M.-18  
Agreement - Benyon Sports Surfaces, Inc. - McClymonds High  
School Field Replacement Project - Division of Facilities Planning  
and Management  
Approval by the Board of Education of an Oakland Unified School  
District CMAS Purchase and Installation Agreement by and between the  
District and Benyon Sports Surfaces, Inc., Fresno, CA, for the latter to  
supply and install a new Synthetic Track Surfacing for the McClymonds  
High School Field Replacement Project, as described in Exhibit A (Option  
2), incorporated herein by reference as though fully set forth in the  
not-to-exceed amount of $534,241.00, scheduled to commence on June  
26, 2025, and is scheduled to last until October 14, 2026.  
Vendor No.: 009594  
Resource Code-Site No.: 9657/303  
Funding Source: Building Fund 21 Measure Y  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Valarie Bachelor  
Absent:  
Enactment No: 25-1226  
M.-19  
Turf Solutions, Inc. - McClymonds High School Turf Field  
Replacement Project - Division of Facilities Planning and  
Management  
Approval by the Board of Education of an Oakland Unified School  
District CMAS Purchase and Installation Agreement by and between the  
District and Shaw Integrated and Turf Solutions, Inc., Calhoun, GA, for  
the latter to supply and install a new Synthetic Track Surfacing and  
E-Layer System, described in Exhibit A of the Agreement, incorporated  
herein by reference as though fully set forth, for the McClymonds High  
School Field Replacement Project, in the not-to-exceed amount of  
$1,014,757.00, with work scheduled to commence on June 26, 2025,  
and is scheduled to last until November 12, 2025.  
Vendor No.: New  
Requisition No.: VR25-13277  
Resource Code-Site No.: 9657  
Funding Source: Fund 21 Building Fund Measure Y  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Valarie Bachelor  
Absent:  
Enactment No: 25-1227  
M.-20  
and Turf Solutions, Inc. – Oakland High School Turf Field  
Replacement Project – Division of Facilities Planning and  
Management  
Approval by the Board of Education of an Oakland Unified School  
District CMAS Purchase and Installation Agreement by and between the  
District and Shaw Integrated and Turf Solutions, Inc., Calhoun, GA, for  
the latter to supply and install a new Synthetic Track Surfacing and  
E-Layer System for the Oakland High School Field Replacement Project,  
as described in Exhibit A, incorporated herein by reference as though fully  
set forth, in the not-to-exceed amount of $1,039,029.00, with work  
scheduled to commence on June 26, 2025, and is scheduled to last until  
November 12, 2025.  
Vendor No.: New  
Requisition No.: VR25-13279  
Resource Code-Site No.: 9657 304  
Funding Source: Fund 21 Building Fund Measure Y  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Valarie Bachelor  
Absent:  
Enactment No: 25-1228  
M.-21  
Agreement - Shaw Integrated and Turf Solutions, Inc. - ICS-TCN  
at Cesar Chavez School Turf Field Replacement Project - Division  
of Facilities Planning and Management  
Approval by the Board of Education of an Oakland Unified School  
District CMAS Purchase and Installation Agreement by and between the  
District and Shaw Integrated and Turf Solutions, Inc., Calhoun, GA, for  
the latter to supply and install a new Synthetic Track Surfacing and  
E-Layer System for the ICS-TCN at Cesar Chavez School Field  
Replacement Project, as reflected in Exhibit A, incorporated herein by  
reference as though fully set forth, calculator in the not-to-exceed amount  
of $1,091,550.00, with work scheduled to commence on June 26, 2025,  
and is scheduled to last until November 12, 2025.  
Vendor No.: new  
Requisition No.: VR25-13278  
Resource Code-Site No.: 9657 186  
Funding Source: Fund 21 Building Fund Measure Y  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Valarie Bachelor  
Absent:  
Enactment No: 25-1229  
M.-22  
Cordoba Corporation Facilities Planning and Management Project  
– Division of Facilities Planning and Management  
Approval by the Board of Education of Amendment No. 4, Construction  
Management Agreement by and between the District and Cordoba  
Corporation, San Francisco, CA, for the latter to provide continued  
construction management services, for the 2025-2026 fiscal year, in an  
additional total amount of $3,302,160.80, increasing not-to-exceed  
amount of the Agreement from $8,066,625.80 to $11,368,785.10, for the  
Facilities Planning and Management Project. All other terms and  
conditions of the Agreement remain in full force and effect.  
Funding Source: FUnd 21 Building Fund Measure Y  
Attachments:  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Valarie Bachelor  
Absent:  
Enactment No: 25-1230  
Approval of the General Consent Report - General Obligation Bonds  
A motion was made by Director Thompson, seconded by Director  
Latta, to Approve the General Consent Report. The motion carried by  
the following vote  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Jennifer Brouhard  
4 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Valarie Bachelor  
Absent:  
N. Student Board Members' Report  
This section is for an oral or written report to the Board and to the public by  
the Student Board Members regarding any information that they wish to share  
regarding past, present, or future personal or official activities as a  
representative of the All-City Council and students of the District.  
Presentation of the Report under this Agenda item shall not exceed ten (10)  
minutes. Public Comment on the Agenda item under this section shall not  
exceed ten (10) minutes.  
N.-1  
Student Board Members’ (Verbal) Report - June 25, 2025.  
None  
Not Discussed and/or Taken Up  
O. Parent and Student Advisory Committee (PSAC) Report  
This section is for an oral or written report to the Board and to the public by  
the lead delegate or designee of the Parent and Student Advisory Committee  
(PSAC) regarding any information that they wish to share regarding past,  
present, or future activities as parent/guardian representatives of the Parent  
and Student Advisory Committee and of all parents and guardians in the  
District. Presentation of the Report under this Agenda item shall not exceed  
ten (10) minutes.  
There need not be separate public comment on this section. This Report  
need only occur at the first regular Board meeting of each month.  
[No Report - First Regular Meeting Only]  
P.  
Comment by Collective Bargaining Units  
This section provides an opportunity for the leadership of the District's  
recognized Collective Bargaining Units to address the Board on issues or  
matters of concern. Each bargaining unit shall have up to 5 minutes of  
comment time.  
P.-1  
Comments By Collective Bargaining Units - June 25, 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  
Roll Call (Secretary's Observation)  
Director Hutchinson present at 9:05 P.M.  
Present  
Absent  
6 - Director Rachel Latta  
Director VanCedric Williams  
Director Mike Hutchinson  
Director Patrice Berry  
Director Clifford Thompson  
President Jennifer Brouhard  
3 - Student Director Michele Vasquez  
Student Director Maximus Simmons  
Vice President Valarie Bachelor  
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  
- Chief Academic Officer  
Adoption by the Board of Education of the District’s 2025-2026 School  
Year - Local Control Accountability Plan (LCAP) in the projected amount  
of $356,911,561.00 in LCAP Funds, of which $120,393,941.00 is  
projected Local Control Funding Formula (LCFF) Supplemental &  
Concentration Allocation Funds.  
Attachments:  
Public Speaker:  
Assata Olugbala  
A motion was made by Director Latta, seconded by Director  
Thompson, that this Appropriation be Adopted . The motion carried by  
the following vote.  
Ayes:  
5 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Jennifer Brouhard  
1 - Mike Hutchinson  
3 - Michele Vasquez  
Maximus Simmons  
Valarie Bachelor  
Nays:  
Absent:  
Enactment No: 25-1231  
R.-2  
Business Officer  
Adoption by the Board of Education of Resolution No. 2425-0138 -  
Approving District's Proposed Budget for Fiscal Year 2025-26 [- Al1  
Funds, as stated herein, $1,379,536,463.26].  
Attachments:  
Public Speakers:  
Dee Luh Marris  
Assata Olugbala  
Stephisha Ycoy-Walton  
Viveca Ycoy-Walton  
Oliver Brennan  
A motion was made by Director Latta, seconded by Director Williams,  
that this Appropriation be Adopted . The motion carried by the  
following vote.  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Nays:  
Absent:  
Enactment No: 25-1232  
R.-3  
of Schools - Board of Education  
Approval by the Board of Education of an Employment Agreement for  
Interim Superintendent of the Oakland Unified School District*by and  
between District and Denise Saddler [Ed.D.], for the latter to serve as  
Interim Superintendent of the Oakland Unified School District, for the  
term July 1, 2025 through June 30, 2026, unless terminated earlier  
pursuant to the provisions of this Agreement, with a salary of  
$357,053.83 per annum plus Salary and Benefits delineated in Section 3  
of the Agreement, incorporated herein by reference as though fully set  
forth.**  
__  
*Second Reading; Adoption @Regular Board Meeting, June 25, 2025.  
**Disclosure of salary and benefits, for term, pursuant to Government  
Code Section 54953(c)(3).  
Attachments:  
Public Speaker:  
Assata Olugbala  
Lauren McDaniels  
Dunia Wilder  
A motion was made by Director Thompson, seconded by President  
Brouhard, that this Agreement or Contract be Adopted . The motion  
carried by the following vote.  
Ayes:  
Nays:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
Absent:  
P Aye:  
1 - Michele Vasquez  
1 - Maximus Simmons  
Enactment No: 25-1233  
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.  
Roll Call (Secretary's Observation)  
Director Hutchinson absent at 10:12 P.M.  
Present  
Absent  
6 - Director Rachel Latta  
Director VanCedric Williams  
Director Patrice Berry  
Director Clifford Thompson  
Vice President Valarie Bachelor  
President Jennifer Brouhard  
3 - Student Director Michele Vasquez  
Student Director Maximus Simmons  
Director Mike Hutchinson  
S.-1  
Performance Indicators Report - Chief Academic Officer  
Presentation to the Board of Education, by the Superintendent of Schools, or  
designee, of the District's 2024-2025 Annual California School Dashboard  
Local Performance Indicators Report.  
Attachments:  
Presentation Made; Discussed  
Teaching and Learning Committee - June 17, 2025 - VanCedric Williams, Chairperson  
S.-2  
- Academics and Instruction Department - Chief Academic Officer  
Adoption by the Board of Education, upon the recommendation by the  
Teaching and Learning Committee, of Resolution No. 2425-0217 -  
Curriculum Adoption [and Purchase] for High School Chemistry [Natural  
Approach to Chemistry (LabAids)].  
Attachments:  
This file along with files 25-1023 and 25-1670 were approved concurrently  
(one motion) but the vote is recorded separately.  
A motion was made by Vice President Bachelor, seconded by Director  
Berry, that this Agreement or Contract be Adopted . The motion  
carried by the following vote.  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
3 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Absent:  
Enactment No: 25-1234  
S.-3  
Academics and Instruction Department - Chief Academic Officer  
Adoption by the Board of Education, upon the recommendation by the  
Teaching and Learning Committee, of Resolution No. 2425-0218 -  
Curriculum Adoption [and Purchase] for High School Physics [OpenSci Ed:  
Physics - Carolina Biological Certified Edition].  
Attachments:  
This file along with files 25-1021 and 25-1670 were approved concurrently  
(one motion) but the vote is recorded separately.  
A motion was made by Vice President Bachelor, seconded by Director  
Berry, that this Agreement or Contract be Adopted . The motion  
carried by the following vote.  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
3 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Absent:  
Enactment No: 25-1235  
S.-4  
Curriculum - Academics and Instruction Department - Chief  
Academic Officer  
Adoption by the Board of Education, upon the recommendation by the  
Teaching and Learning Committee, of Resolution No. 2425-0247 -  
Curriculum Adoption [and Purchase] for Chinese World Language [Cheng  
and Tsui Integrated Chinese curriculum materials] for High School.  
Funding Source: Lottery Fund  
Attachments:  
This file along with files 25-1021 and 25-1023 were approved concurrently  
(one motion) but the vote is recorded separately.  
A motion was made by Vice President Bachelor, seconded by Director  
Berry, that this Agreement or Contract be Adopted . The motion  
carried by the following vote.  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
3 - Michele Vasquez  
Maximus Simmons  
Mike Hutchinson  
Absent:  
Enactment No: 25-1236  
****************************************************************************  
S.-5  
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 -  
Declaring an Emergency and Authorizing District Staff to Enter into  
Contracts for Emergency Construction Services for The Repair of  
Dangerous Conditions at Various Sites Via Demolition of Existing  
Structures. *  
___  
*4/5 Vote [5] Required  
Attachments:  
Public Speaker:  
Zach Alexander  
A motion was made by Vice President Bachelor, seconded by Director  
Thompson, that this Resolution be Adopted as Amended . The motion  
carried by the following vote.  
Ayes:  
6 - Rachel Latta  
VanCedric Williams  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
1 - Mike Hutchinson  
2 - Michele Vasquez  
Maximus Simmons  
Nays:  
Absent:  
Enactment No: 25-1237  
Roll Call (Secretary's Observation)  
Director Hutchinson present at 10:41 P.M.  
Present  
7 - Director Rachel Latta  
Director VanCedric Williams  
Director Mike Hutchinson  
Director Patrice Berry  
Director Clifford Thompson  
Vice President Valarie Bachelor  
President Jennifer Brouhard  
2 - Student Director Michele Vasquez  
Student Director Maximus Simmons  
Absent  
S.-6  
Commission on Teacher Credentialing – Named Employees for  
School Year 2025-2026  
Approval by the Board of Education of Resolution No. 2425-0094 -  
Application for Provisional Internship Permit - California Commission on  
Teacher Credentialing - Named Employees for School Year 2025-2026:  
1. Keri Waller, K - 5th Grade Social Science Teacher, Chabot  
Elementary School;  
2. Emma Cooper, 9th - 12th Grade Social Science Teacher, Life  
Academy High School;  
3. Alexandra Shonkoff, ECE Extensive Support Needs Teacher,  
Burbank State Preschool Center;  
4. Steven Edwards, 6th - 8th Grade Social Science Teacher,  
Claremont Middle School;  
5. Milton Williams, K - 5th Grade Multiple Subject Teacher, Cleveland  
Elementary School;  
6. Bernadette Coulman, 6th - 8th Grade Math Teacher, Elmhurst  
United Middle School;  
7. Jorge Mendez, 9th - 12th Grade Mild to Moderate Support Needs  
SDC Teacher, Fremont High School;  
8. Jasmine Davis, 6th - 8th Grade Social Science Teacher, Elmhurst  
United Middle School;  
9. Sean McDermott, 9th - 12th Grade Physical Education Teacher,  
Madison Park Academy High School;  
10. Miguel Birruete, K - 5th Grade PE Teacher, Esperanza Elementary  
School;  
11. Lucia Koonze, K - 5th Grade Multiple Subject Teacher, Esperanza  
Elementary School;  
12. Stefanye Bowles-Calloway, K - 5th Grade Social Science Teacher,  
Madison Park Elementary School;  
13. Jesse Beed, TK - 5th Grade Multiple Subject Teacher, Fred T  
Korematsu Discovery Academy;  
14. Javier Valdes Garcia, TK - 5th Grade Multiple Subject Teacher,  
Global Elementary School;  
15. Rolando Lopez Torres, K - 5th Grade Multiple Subject Teacher,  
Greenleaf Academy Elementary School;  
16. Andrew Engle, K - 5th Grade Social Science Teacher, Acorn  
Woodland Elementary School;  
17. Dina Rastakhiz, 9th - 12th Grade Math Teacher, MetWest High  
School; and  
18. Brooke Barlow, TK - 5th Grade Multiple Subject Teacher, Sankofa  
Elementary School.  
Attachments:  
A motion was made by Vice President Bachelor, seconded by Director  
Latta, that this Resolution be Adopted . The motion carried by the  
following vote.  
Ayes:  
7 - Rachel Latta  
VanCedric Williams  
Mike Hutchinson  
Patrice Berry  
Clifford Thompson  
Valarie Bachelor  
Jennifer Brouhard  
2 - Michele Vasquez  
Maximus Simmons  
Absent:  
Enactment No: 25-1238  
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 - June 25, 2025.  
No Report  
Enactment No:  
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 - June 25, 2025.  
No Report  
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 - June 25, 2025.  
The following Directors made their report:  
Director Latta  
Director Williams  
Director Hutchinson  
Director Berry  
Presentation/Acknowledgment Made  
Roll Call (Secretary's Observation)  
Director Hutchinson absent at 10:57 P.M.  
Present  
Absent  
6 - Director Rachel Latta  
Director VanCedric Williams  
Director Patrice Berry  
Director Clifford Thompson  
Vice President Valarie Bachelor  
President Jennifer Brouhard  
3 - Student Director Michele Vasquez  
Student Director Maximus Simmons  
Director Mike Hutchinson  
W. Introduction of New Legislative Matter(s)  
Every Regular Meeting Agenda of the Board shall provide for the Introduction  
of New Matter(s). A Board member (except a Student Director), or a member  
of the Public desiring to have a motion, resolution, order, or other subject  
matter scheduled for consideration or action by the Board shall announce the  
subject nature of the intended matter during this item, provide written  
language of the specific legislative proposal and supporting documentation  
for such item, if any. The President shall assign the subject matter to the  
appropriate standing or special committee, if appropriate, for consideration of  
its programmatic, financial and/or other impact or consideration.  
If the request to place a matter on the Board's Agenda pertains to a Closed  
Session topic, the President of the Board may so advise the member or the  
person requesting inclusion of such matter on the meeting Agenda.  
None  
X. Adjournment  
President Brouhard adjourned the meeting at 10:58 P.M.  
Prepared By:  
Approved By: