Oakland Unified School District  
Board of Education  
1000 Broadway, Suite 440  
Oakland, CA 94607-4033  
(510) 879-8199 Voice  
(510) 879-2299 eFax  
(510) 879-2300 eTTY/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, September 14, 2022  
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 Gary Yee  
Vice President Benjamin "Sam" Davis  
Directors: Aimee Eng, VanCedric Williams, Mike Hutchinson, Kyra Mungia, Clifford  
Thompson  
Student Directors: Natalie Gallegos Chavez, Linh Le  
Staff: Sondra Aguilera, Acting Superintendent & Secretary  
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 virtually as described herein.  
The following information is for those members of the media and public  
interested in viewing or listening to the Board meeting virtually.  
Zoom: To view by Zoom, please click  
Instructions on how to join a meeting by video conference are available at:  
Phone: To listen by phone (via Zoom), please do the following at or after  
the Noticed meeting time: call (669) 900-9128, then enter Webinar ID 868  
5060 7927, then press “#”. If asked for a participant id or code, press #.  
Instructions on how to join a meeting by phone are available at:  
-Joining-a-meeting-by-phone.  
To view the Board meeting from the District’s Home Page - Upcoming  
Events & Live Meeting Video, please select the meeting name and click on  
the “In Progress” link under Video or go to the Legislative Information Center  
(under Board of Education on Home Page)>Calendar  
Tab>Calendar>Today>Board of Education>”In Progress” link under Video.  
Public comment in-person is permitted within the times allotted for public  
comment on the Agenda. Virtual comment will also be permitted within the  
times allotted for public comment on the Agenda in the following two ways:  
NOTICE - MEDIA/MEMBERS OF THE PUBLIC MAY ATTEND  
AND PARTICIPATE IN-PERSON OR VIRTUALLY (CONTINUED)  
To comment by Zoom, click the “Raise Your Hand” button to request to  
speak when Public Comment is being taken on the eligible Agenda item.  
You will be called on (by the name you logged in with), 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:  
To comment by phone (via Zoom), press “*9” to “Raise Your Hand” to  
request to speak when Public Comment is being taken on the eligible  
Agenda Item. You will be called on (by the Area Code and the last three  
digits of your phone number), unmuted and allowed to make public comment.  
After the allotted time, you will then be re-muted. Instructions of how to raise  
your hand by phone are available at:  
g-a-meeting-by-phone.  
In addition, members of the public may submit written comments for a  
posted Board of Education Meeting Agenda Item, before a meeting or while a  
meeting is “In Progress,” from the District’s Home Page - Upcoming Events &  
Live Meeting Video by selecting Board of Education Agenda “eComment” or  
from the Legislative Information Center, as follows:  
If before Sunday, click Calendar Tab>Next Week>Board of  
Education>eComment  
If Sunday or thereafter up thru day before Meeting, click Calendar  
Tab>This Week>Board of Education>eComment  
If day of Meeting, click Calendar Tab>Today>Board of  
Education>eComment  
Or “eComment” in bold on the cover page of the Agenda.  
Written comments made on an eligible Agenda item, upon clicking of the  
Submit Button, are immediately sent via email to all members of the  
legislative body and key staff supporting the legislative body. Each  
eComment is a Public Record.  
NOTICE - RESUME MEETING ENTIRELY VIRTUALLY IF  
THERE ARE PUBLIC HEALTH VIOLATIONS  
If there are any violations of any state, local, or District health and safety  
protocols or other unsafe behavior in light of COVID-19 by one or more  
attendees that “would present imminent risks to the health or safety of  
attendees,” then the Board President may recess the meeting. If the violation  
is serious, if there are more violations, or if the violations repeat (after  
resuming the meeting in person) or persist, then the meeting may resume  
entirely virtually pursuant to Assembly Bill No. 361 and Resolution No.  
2223-0028A (Making Certain Findings Necessary To Permit Virtual Meetings  
In Specified Circumstances). Prior to resuming entirely virtually, members of  
the Board attending in-person will leave the premises (The Great Room, La  
Escuelita Education Center, 1050 2nd Avenue, Oakland, CA 94606-2291)  
and rejoin the Board meeting via phone/video conference. No teleconference  
locations need be posted pursuant to Assembly Bill No. 361 and Resolution  
No. 2223-0028A. All staff members, members of the public, and members of  
the media will need to join the Resumed Meeting virtually using the link  
provided in the Agenda. If the Board meeting is recessed and then resumed  
entirely virtually, it will resume as soon as practicable but no earlier than sixty  
(60) minutes after the in-person Board meeting is recessed.  
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 Gary Yee called the September 14, 2022, Board of Education  
(BOE) Meeting to order at 4:02 P.M.  
B. Roll Call  
Present  
Absent  
5 - Director Aimee Eng  
Director Kyra Mungia  
Director Clifford Thompson  
Vice President Benjamin "Sam" Davis  
President Gary Yee  
4 - Student Director Linh Le  
Student Director Natalie Gallegos Chavez  
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 Yee stated items to be considered in Closed Session today are as  
printed on the Agenda.  
Closed Session Item(s):  
Labor Matter(s)  
C.-1  
22-1764  
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, Executive Director of  
Labor Relations & ADR  
Legal Matter(s)  
C.-2  
22-1920  
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.  
C.-3  
C.-4  
22-2083  
22-2085  
Conference With Legal Counsel - Existing Litigation  
Mack v. Oakland Unified School District, Workers’ Compensation  
Appeals Board, Case No. ADJ10897295  
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.  
C.-5  
22-2182  
Conference With Legal Counsel - Anticipated Litigation  
Initiation of litigation pursuant to paragraph (4) of subdivision (d) of  
Section 54956.9: 1 case.  
Threat To Public Services or Facilities  
C.-6  
22-1588  
Threat To Public Services or Facilities  
Threat To Public Services or Facilities  
Conference with: Curtiss Sarikey, Chief of Staff  
Real Property Matter(s)  
C.-7  
22-2057  
Conference With Real Property Negotiators  
Property: 8601 MacArthur Blvd., Oakland, CA 94605  
Agency negotiator(s): Josh Daniels, Chief Governance Officer  
Negotiating parties: District and LPS Oakland R&D  
Under negotiation: Instructions to Negotiators will concern price and  
terms.  
C1. Public Comment on Closed Session Items  
This section provides an opportunity for members of the Public to address  
the Board on any Closed Session Item on the Agenda prior to the Board's  
recess to Closed Session for possible consideration of such Item.  
C1.-1  
Public Comment On Closed Session Items - September 14, 2022.  
Assata Olugbala  
D. Recess to Closed Session  
President Yee recessed the Meeting to Closed Session at 4:05 P.M.  
Roll Call (Secretary's Observation)  
Director Williams is present at the Meeting at 4:23 P.M.  
Present  
6 - Director Aimee Eng  
Director VanCedric Williams  
Director Kyra Mungia  
Director Clifford Thompson  
Vice President Benjamin "Sam" Davis  
President Gary Yee  
Excused  
Absent  
2 - Student Director Linh Le  
Student Director Natalie Gallegos Chavez  
1 - Director Mike Hutchinson  
E. Reconvene to Public Session - 5:30 P.M.  
President Yee reconvened the Meeting to Open Session at 5:50 P.M.  
F.  
Second Roll Call  
Present  
7 - Student Director Natalie Gallegos Chavez  
Director Aimee Eng  
Director VanCedric Williams  
Director Kyra Mungia  
Director Clifford Thompson  
Vice President Benjamin "Sam" Davis  
President Gary Yee  
Absent  
2 - Student Director Linh Le  
Director Mike Hutchinson  
G. President's Statement of Reportable Action Taken In Closed Session  
and the Vote or Abstention of Members Present, If Any  
President Yee reported that the Board:  
C.-1 – Did not take up  
C.-2 – Did not take up  
C.-3 – Approved Settlement – Moved by: President Yee, seconded by: Vice  
President Davis; 6 Yays: Eng, Willams, Mungia, Thompson, Davis, Yee, 0  
Nays, 1 Absent: Hutchinson  
C.-4 – Approved Settlement – Moved by: Vice President Davis, seconded by:  
Director Thompson; 6 Yays: Eng, Williams, Mungia, Thompson, Davis, Yee;  
0 Nays, 1 Absent: Hutchinson  
C.-5 – Received and discussed  
C.-6 – Received, discussed, and gave direction to staff  
C.-7 – Received, discussed, and gave direction to staff  
s.  
Modification(s) To Agenda  
-1H.  
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.  
Board pulled from the consent calendar: S.-1, S.-2 and S.-9 in order for  
Director Kyra Mungia to recuse herself from consideration of these Agenda  
Items, given that he job involving Oakland Unified is in part funded by  
Oakland Public Education Fund. Director Mungia was present and  
participated in the consideration of the General Consent Report items except  
items named herein for recusal.  
Before Board consideration of Agenda items S.-1, S.-2 and S.-9 Director  
Mungia left the meeting hall and returned only when advised the Board had  
concluded its consideration of the named items in her absence.  
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.  
Roll Call (Secretary's Observation)  
Director Hutchinson is present at the Meeting at 6:15 P.M.  
Present  
8 - Student Director Natalie Gallegos Chavez  
Director Aimee Eng  
Director VanCedric Williams  
Director Mike Hutchinson  
Director Kyra Mungia  
Director Clifford Thompson  
Vice President Benjamin "Sam" Davis  
President Gary Yee  
Absent  
1 - Student Director Linh Le  
Roll Call (Secretary's Observation)  
Director Thompson is absent from the Meeting at 6:29 P.M.  
Present  
7 - Student Director Natalie Gallegos Chavez  
Director Aimee Eng  
Director VanCedric Williams  
Director Mike Hutchinson  
Director Kyra Mungia  
Vice President Benjamin "Sam" Davis  
President Gary Yee  
Absent  
2 - Student Director Linh Le  
Director Clifford Thompson  
Roll Call (Secretary's Observation)  
Director Thompson is present at the Meeting at 6:33 P.M.  
Present  
8 - Student Director Natalie Gallegos Chavez  
Director Aimee Eng  
Director VanCedric Williams  
Director Mike Hutchinson  
Director Kyra Mungia  
Director Clifford Thompson  
Vice President Benjamin "Sam" Davis  
President Gary Yee  
Absent  
1 - Student Director Linh Le  
I.-1  
- District's 2022-2023 Teachers of the Year - Board of Education  
Adoption by the Board of Education of Resolution Nos. 2223-0089,  
2223-0089A, 2223-0089B, 2223-0089C - Recognition of Michelle Chu,  
Shartresa Nixon, Floresa Vaughn - Collectively and Individually - as an  
Oakland Unified School District's 2022-2023 "Teacher of the Year."  
Attachments:  
Tara Gard, Chief Talent Officer, introduced Michelle Chu, Shartresa Nixon,  
Floresa Vaughn, to give a brief speech on their Oakland Unified School  
District's 2022-2023 "Teachers of the Year."  
Ismael Armendariz gave a brief speech on behalf of Oakland Education  
Association (OEA) congratulating the teachers.  
Discussion: Directors Eng, Williams, Hutchinson, Mungia, Thompson,  
Student Director Gallegos-Chavez, Vice President Davis, President Yee  
Public Comment:  
On Zoom - Mayra Alvarado, Kori McEwen  
In-person - Ben Tapscott  
The Board and the Teacher of the Year recipients took several photos  
together.  
A motion was made by Director Thompson, seconded by Vice  
President Davis, that these Resolution Nos. 2223-0089, 2223-0089A,  
2223-0089B, 2223-0089C be Adopted. The motion carried by the  
following vote:  
Ayes:  
7 - Aimee Eng  
VanCedric Williams  
Mike Hutchinson  
Kyra Mungia  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Absent:  
2 - Linh Le  
Natalie Gallegos Chavez  
Enactment No: 22-1550  
J.  
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. There shall  
be public comment on this section, which shall not exceed 10 minutes.  
J.-1  
Student Board Members’ Report - September 14, 2022.  
Attachments:  
Student Director Gallegos-Chavez presented the Student Board Members  
report on:  
- Madison Park Academy Statement:  
- 1st All City Council (ACC) High School Meeting  
- Special Elections for Media Director  
Student Director Gallegos-Chavez responded to comments and questions  
from her Board colleagues.  
Discussion: Directors Thompson, Hutchinson, Mungia, Williams, Vice  
President Davis  
Public Comment:  
In-person - Max  
Presentation/Acknowledgment Made  
K. 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. There  
shall be public comment on this section, which shall not exceed 10 minutes.  
Roll Call (Secretary's Observation)  
Director Hutchinson is absent from the Meeting at 7:05 P.M.  
Present  
7 - Student Director Natalie Gallegos Chavez  
Director Aimee Eng  
Director VanCedric Williams  
Director Kyra Mungia  
Director Clifford Thompson  
Vice President Benjamin "Sam" Davis  
President Gary Yee  
Absent  
2 - Student Director Linh Le  
Director Mike Hutchinson  
Roll Call (Secretary's Observation)  
Student Director Gallegos-Chavez is absent from the Meeting at 7:10 P.M.  
Present  
Absent  
6 - Director Aimee Eng  
Director VanCedric Williams  
Director Kyra Mungia  
Director Clifford Thompson  
Vice President Benjamin "Sam" Davis  
President Gary Yee  
3 - Student Director Linh Le  
Student Director Natalie Gallegos Chavez  
Director Mike Hutchinson  
Roll Call (Secretary's Observation)  
Director Hutchinson is present at the Meeting at 7:15 P.M.  
Present  
7 - Director Aimee Eng  
Director VanCedric Williams  
Director Mike Hutchinson  
Director Kyra Mungia  
Director Clifford Thompson  
Vice President Benjamin "Sam" Davis  
President Gary Yee  
Absent  
2 - Student Director Linh Le  
Student Director Natalie Gallegos Chavez  
K.-1  
Superintendent’s Report - September 14, 2022.  
Attachments:  
Acting Superintendent Sondra Aguilera, presented the Superintendent's  
Report on the following matters:  
- Highlights From Schools  
- Covid Update  
- Enrollment & Attendance Update  
- Community Schools Grant Update  
Acting Superintendent Sondra Aguilera responded to comments and  
questions from the Board.  
Discussion: Directors Thompson, Williams, Mungia, Eng, Hutchinson, Vice  
President Davis, President Yee  
Public Comment:  
Zoom - Tania Kappner, Carol Delton, Assata Olugbala, Mark Airgood  
In-person - Megan Langston, Ben Tapscott  
L. Comment by Collective Bargaining Units  
This section of the Agenda is an opportunity for the leadership of the  
District's recognized Collective Bargaining Units to address the Board on  
issues or matters of concern. Each bargaining unit shall have up to 5  
minutes for its comment time.  
L.-1  
Comment By Collective Bargaining Units - September 14, 2022.  
Phyllis Copes  
M. Public Hearing(s) - 7:30 P.M.  
This section is for public hearings. There shall be public comment for each  
public hearing, with no public comment period exceeding 10 minutes.  
Roll Call (Secretary's Observation)  
President Yee is absent from the Meeting at 7:42 P.M.  
Present  
Absent  
6 - Director Aimee Eng  
Director VanCedric Williams  
Director Mike Hutchinson  
Director Kyra Mungia  
Director Clifford Thompson  
Vice President Benjamin "Sam" Davis  
3 - Student Director Linh Le  
Student Director Natalie Gallegos Chavez  
President Gary Yee  
Roll Call (Secretary's Observation)  
President Yee is present at the Meeting at 7:44 P.M.  
Present  
7 - Director Aimee Eng  
Director VanCedric Williams  
Director Mike Hutchinson  
Director Kyra Mungia  
Director Clifford Thompson  
Vice President Benjamin "Sam" Davis  
President Gary Yee  
Absent  
2 - Student Director Linh Le  
Student Director Natalie Gallegos Chavez  
M.-1  
Programmatic Changes in 2022-23 - Named District Collective  
Bargaining Units  
Public Hearing by the Board of Education "Sunshining" Impacts and  
Effects Bargaining of Programmatic Changes in 2022-23 with the  
American Federation of State, County Municipal Employees (“AFSCME  
257”); the Oakland Education Association (“OEA”); the Service  
Employees International Union (“SEIU Local 1021”); and the United  
Administrators of Oakland Schools (“UAOS”).  
Resource Code-Site No.: 0000-942  
Funding Source: General Purpose  
Attachments:  
President Yee opened the Public Hearing at 7:40 P.M.  
Jenine Lindsey, Executive Director of Labor Relations & ADR, gave a brief  
presentation on the “Sunshining” Impacts and Effects on Bargaining of  
Programmatic Changes in 2022 – 2023 – Named District Collective  
Bargaining Units.  
Public Comment:  
Zoom - Andre Spearman, Phyllis Copes, Assata Olugbala  
In-person - Ben Tapscott  
Vice President Davis closed the Public Hearing at 7:49 P.M.  
N. Public Comment on All Non-Agenda Items within the Subject Matter  
Jurisdiction of the Board  
This section shall not exceed 30 minutes.  
Roll Call (Secretary's Observation)  
Director Mungia is absent from the Meeting at 8:05 P.M.  
Present  
Absent  
6 - Director Aimee Eng  
Director VanCedric Williams  
Director Mike Hutchinson  
Director Clifford Thompson  
Vice President Benjamin "Sam" Davis  
President Gary Yee  
3 - Student Director Linh Le  
Student Director Natalie Gallegos Chavez  
Director Kyra Mungia  
Roll Call (Secretary's Observation)  
Director Hutchinson is absent from the Meeting at 8:06 P.M.  
Present  
Absent  
5 - Director Aimee Eng  
Director VanCedric Williams  
Director Clifford Thompson  
Vice President Benjamin "Sam" Davis  
President Gary Yee  
4 - Student Director Linh Le  
Student Director Natalie Gallegos Chavez  
Director Mike Hutchinson  
Director Kyra Mungia  
Roll Call (Secretary's Observation)  
Director Mungia is present at the Meeting at 8:10 P.M.  
Present  
Absent  
6 - Director Aimee Eng  
Director VanCedric Williams  
Director Kyra Mungia  
Director Clifford Thompson  
Vice President Benjamin "Sam" Davis  
President Gary Yee  
3 - Student Director Linh Le  
Student Director Natalie Gallegos Chavez  
Director Mike Hutchinson  
N.-1  
Matter Jurisdiction of the District – September 14, 2022  
Public Comment On All Non-Agenda Items Within the Subject Matter  
Jurisdiction of the District - September 14, 2022.  
Zoom - Assata Olugbala, Phyllis Copes  
In-person - Mr. Brandon, Megan Langston, Public Speaker, Cynthia Molina,  
Ben Tapscott, Max  
O. Public Comment on All Agenda Items in Sections P through X  
This section shall not exceed 30 minutes.  
Roll Call (Secretary's Observation)  
Director Eng is absent from the Meeting at 8:13 P.M.  
Present  
Absent  
5 - Director VanCedric Williams  
Director Kyra Mungia  
Director Clifford Thompson  
Vice President Benjamin "Sam" Davis  
President Gary Yee  
4 - Student Director Linh Le  
Student Director Natalie Gallegos Chavez  
Director Aimee Eng  
Director Mike Hutchinson  
Roll Call (Secretary's Observation)  
Director Eng is present at the Meeting at 8:18 P.M.  
Present  
6 - Director Aimee Eng  
Director VanCedric Williams  
Director Kyra Mungia  
Director Clifford Thompson  
Vice President Benjamin "Sam" Davis  
President Gary Yee  
Absent  
3 - Student Director Linh Le  
Student Director Natalie Gallegos Chavez  
Director Mike Hutchinson  
O.-1  
September 14, 2022  
Public Comment On All Agenda Items in Sections P through X -  
September 14, 2022.  
Zoom - Sara Shepich, Assata Olugbala, Denise Huffstutler  
In-person - Ben Tapscott  
P.  
Unfinished Business  
None  
Q. New Business  
Roll Call (Secretary's Observation)  
Vice President Davis is absent from the Meeting at 8:25 P.M.  
Present  
Absent  
5 - Director Aimee Eng  
Director VanCedric Williams  
Director Kyra Mungia  
Director Clifford Thompson  
President Gary Yee  
4 - Student Director Linh Le  
Student Director Natalie Gallegos Chavez  
Director Mike Hutchinson  
Vice President Benjamin "Sam" Davis  
Roll Call (Secretary's Observation)  
Director Hutchinson is present at the Meeting at 8:27 P.M.  
Present  
Absent  
6 - Director Aimee Eng  
Director VanCedric Williams  
Director Mike Hutchinson  
Director Kyra Mungia  
Director Clifford Thompson  
President Gary Yee  
3 - Student Director Linh Le  
Student Director Natalie Gallegos Chavez  
Vice President Benjamin "Sam" Davis  
Roll Call (Secretary's Observation)  
Vice President Davis is present at the Meeting at 8:27 P.M.  
Present  
7 - Director Aimee Eng  
Director VanCedric Williams  
Director Mike Hutchinson  
Director Kyra Mungia  
Director Clifford Thompson  
Vice President Benjamin "Sam" Davis  
President Gary Yee  
Absent  
2 - Student Director Linh Le  
Student Director Natalie Gallegos Chavez  
Roll Call (Secretary's Observation)  
Director Thompson is absent from the Meeting at 9:00 P.M.  
Present  
Absent  
6 - Director Aimee Eng  
Director VanCedric Williams  
Director Mike Hutchinson  
Director Kyra Mungia  
Vice President Benjamin "Sam" Davis  
President Gary Yee  
3 - Student Director Linh Le  
Student Director Natalie Gallegos Chavez  
Director Clifford Thompson  
Roll Call (Secretary's Observation)  
Director Thompson is present at the Meeting at 9:03 P.M.  
Present  
7 - Director Aimee Eng  
Director VanCedric Williams  
Director Mike Hutchinson  
Director Kyra Mungia  
Director Clifford Thompson  
Vice President Benjamin "Sam" Davis  
President Gary Yee  
Absent  
2 - Student Director Linh Le  
Student Director Natalie Gallegos Chavez  
Q.-1  
District Unaudited Actuals - Year End Close - Chief Business  
Officer  
Adoption by the Board of Education of Resolution No. 2223-0053 -  
2021-22 Annual Statement of All Receipts and Expenditures of the  
District Unaudited Actuals - Year End Close, including approval to file  
said Statement with the Alameda County Superintendent of Schools.  
Attachments:  
Lisa Grant-Dawson, Chief Business Officer and DeCarlos Kaigler, Chief  
Financial Officer, presented Resolution No. 2223-0053 - 2021-22 Annual  
Statement of All Receipts and Expenditures of the District Unaudited Actuals  
- Year End Close, including approval to file said Statement with the Alameda  
County Superintendent of Schools and responded to comments and  
questions from the Board.  
Discussion: Directors Hutchinson, Williams, Mungia, Eng, Vice President  
Davis, President Yee  
A motion was made by President Yee, seconded by Director  
Thompson, that this Resolution No. 2223-0053 be Adopted. The motion  
carried by the following vote:  
Ayes:  
7 - Aimee Eng  
VanCedric Williams  
Mike Hutchinson  
Kyra Mungia  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Absent:  
2 - Linh Le  
Natalie Gallegos Chavez  
Enactment No: 22-1543  
Q.-2  
Estimate - Chief Business Officer  
Adoption by the Board of Education of Resolution No. 2223-0052 -  
Gann Limit - Fiscal Years 2021-2022 and Estimated 2022-2023, in  
accordance with the provisions of Article XIII-B of the California  
Constitution and applicable statutory law.  
Attachments:  
Lisa Grant-Dawson, Chief Business Officer, gave a brief summary of  
Resolution No. 2223-0052 Adopting the Gann Limit for 2021-2022 Fiscal Year  
and projection for Fiscal Year 2022-2023, in accordance with the provisions of  
Article XIII-B of the California Constitution and applicable statutory law. Lisa  
Grant-Dawson responded to comments and questions from the Board.  
Discussion: Director Hutchinson  
A motion was made by Vice President Davis, seconded by Director  
Thompson, that this Resolution No. 2223-0052 be Adopted. The motion  
carried by the following vote:  
Ayes:  
7 - Aimee Eng  
VanCedric Williams  
Mike Hutchinson  
Kyra Mungia  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Absent:  
2 - Linh Le  
Natalie Gallegos Chavez  
Enactment No: 22-1544  
Q.-3  
Commission on Teacher Credentialing – Named Employees for  
School Year 2022-2023  
Approval by the Board of Education of Resolution No. 2223-0087 -  
Application for Provisional Internship Permit - California Commission on  
Teacher Credentialing - Named Employees for School Year 2022-2023:  
1. Samuel Halladay, Social Science Teacher, Lockwood Steam  
Academy;  
2. Angelita Williams, Intervention Teacher, Carl B Munck  
Elementary School;  
3. Beverly Castillo, K-5th Grade Teacher, Oakland Academy of  
Knowledge;  
4. Kathleen Ferrari, 6th-8th Grade English Teacher, Edna Brewer  
Middle School;  
5. Nekeya Murray, RSP Teacher, Montera Middle School;  
6. Tuong Ngo, Core (History/English) Teacher, Montera Middle  
School;  
7. Cynthia Pena Martinez, TK-5th Grade MS Teacher, Madison  
Park Elementary School;  
8. Stephen Aguayo, SDC Mild/Mod Teacher, Madison Park  
Elementary School;  
9. Merin Mathew, SDC Mild/Mod Teacher, Frick United  
Academy;  
10. Alfredo Aguayo, 6th-8th Grade Music Teacher, United for  
Success Academy;  
11. Veronica Chavez, 6th-8th Grade Spanish Teacher, Elmhurst  
United Middle School;  
12. Kimberly Avalos, SDC Mild/Mod Teacher, Melrose Leadership  
Academy;  
13. Tristan Murray, SDC Mild/Mod Teacher, Skyline High School;  
14. Ashwini Murthy, Teacher, Madison Park Academy Lower;  
15. Alexis Aguilar, Bilingual TK-5th Grade MS Teacher, Greenleaf  
Elementary School;  
16. Fate Hagood, 6th-8th Grade Social Science Teacher, Elmhurst  
United Middle School;  
17. Cynthia Pena, 6th-8th Grade Social Science Teacher, Madison  
Park Academy Upper;  
18. Melissa Mahfouz, 9th-12th Grade World Language Teacher,  
Coliseum College Prep Academy;  
19. Susannah Prinz, 6th-8th Grade Art Teacher, Edna Brewer  
Middle School;  
20. Ashleigh Dixon, TK Teacher, Martin Luther King Elementary  
School;  
21. Jordan Barram, TK-5th Grade Art Teacher, Greenleaf  
Elementary School;  
22. Belen Torres Gutierrez, TK-5th Grade Bilingual Spanish  
Teacher, Greenleaf Elementary School;  
23. Harry Seawright, TK-5th Grade Teacher, New Highland  
Academy  
24. Irania De La Mora, TK-5th Grade Bilingual Spanish Teacher,  
Lockwood Steam Academy;  
25. Owen Konsmo, 6th-8th Grade Math Teacher, Frick United  
Academy;  
26. Meredyth Floyd, 9th-12th Grade Special Ed Mild/Mod Teacher,  
Oakland Technical High School;  
27. Mario Sanabria Rincon, 6th-8th Grade PE Teacher, Melrose  
Leadership Academy;  
28. Nahid Sheikhastani, 6th-8th Grade Science Teacher, Frick  
United Academy;  
29. Jasmine Davis, 6th-8th Grade Science Teacher, Elmhurst  
United Middle School;  
30. Damian Cathey, 9th-12th Grade Math Teacher, Dewey High  
School;  
31. Courtney Bean, 9th-12th Grade Mild/Mod SDC Teacher,  
Coliseum College Prep Academy;  
32. Karla Maldonado, 9th-12th Grade Special Ed Mild/Mod RSP,  
Oakland International High School;  
33. Rachel Reinhard, 9th-12th Grade Social Studies Teacher,  
Oakland High School;  
34. Cynthia Pena Martinez, 6th-8th Grade Social Science Teacher,  
Madison Park Upper Academy;  
35. Jason Boni, TK-5th Grade Social Science Teacher, Acorn  
Woodland Elementary School;  
36. Nancy Mora, TK-5th Grade Mod/Extensive SPED Teacher,  
Chabot Elementary School;  
37. Brandy Ruedas, 9th-12th Grade SDC Mild/Mod Teacher,  
Oakland Tech High School;  
38. Erinanne Warman, ECE Special Ed Mild/Mod Teacher,  
Burbank Preschool;  
39. Marisa Clay, 6th-8th Grade Business Teacher, Bret Harte  
Middle School;  
40. Kevin Robinson, 6th-8th Grade Music Teacher, Urban Promise  
Academy;  
41. Harley Rother, 9th-12th Grade Mild/Mod Teacher, Fremont  
High School;  
42. Phillip Corbins, 9th-12th Grade Math Teacher, Oakland High  
School;  
43. Vincent Salazar, 9th-12th Grade History Teacher, Dewey High  
School;  
44. Karla Parker, K-12th Grade MS Teacher, Independent Study  
Program;  
45. Sheida Meltone, K-12th Grade MS Teacher, Independent Study  
Program; and  
46. Marcie Bias, 9th-12th Grade English Teacher, Oakland High  
School.  
Attachments:  
A motion was made by Director Thompson, seconded by Vice  
President Davis, that this Resolution No. 2223-0087 be Adopted. The  
motion carried by the following vote:  
Ayes:  
7 - Aimee Eng  
VanCedric Williams  
Mike Hutchinson  
Kyra Mungia  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Absent:  
2 - Linh Le  
Natalie Gallegos Chavez  
Enactment No: 22-1551  
Q.-4  
Program - California Commission on Teacher Credentialing -  
Named Employees for School Year 2022-2023  
Approval by the Board of Education of Resolution No. 2223-0088 -  
Application for Variable Term Program Waiver - CBEST, BCLAD and  
Program - California Commission on Teacher Credentialing - Named  
Employees for School Year 2022-2023:  
1.  
Ebonee Chambers, SDC Mod/Severe Teacher, Lockwood  
Steam Academy;  
2. Charity Nichols, SDC Mild/Mod Teacher, Castlemont High School;  
3. Elias Hernandez, K-8th Grade Bilingual Art Teacher, Melrose  
Leadership Academy;  
4. Elias Hernandez, K-8th Grade Bilingual Art Teacher, Melrose  
Leadership Academy;  
5. Fabiola Zepeda, 6th-8th Grade Spanish Teacher, Frick United  
Academy;  
6. John Fletcher, 9th-12th Grade Art Teacher, McClymonds High  
School;  
7. Natalie Esquivel Naranjo, TK-5th Grade MS Teacher, Bridges  
Academy;  
8. Iris Iraheta, TK-5th Grade STIP Teacher, Melrose Leadership  
Academy;  
9. Reeshmah Anderson, TK-5th Grade Mild/Mod RSP Teacher,  
Garfield Elementary School;  
10. Alexis Aguilar, Bilingual TK-5th Grade MS Teacher, Greenleaf  
Elementary School;  
11. Emilyann Gervolino, K-5th Grade MS Teacher, Acorn Woodland  
Elementary School;  
12. Sophie Wolfman, TK-5th Grade STIP Teacher, Manzanita  
Community School;  
13. Helen Ghebreyesus, Teacher, Think College Now;  
14. Emma Bowe, TK-5th Grade Replacement Teacher, Bridges  
Academy;  
15. Gawahir Abdelgadir, 6th-8th Grade Science Teacher, Bret Harte  
Middle School;  
16. Belen Torres Gutierrez, TK-5th Grade Bilingual Spanish Teacher,  
Greenleaf Elementary School;  
17. Xochitl Briseno, TK-5th Grade Bilingual Teacher, Esperanza  
Elementary;  
18. Irania De La Mora, TK-5th Grade Bilingual Spanish Teacher,  
Lockwood Steam Academy;  
19. Makayla Drake, TK-5th Grade Teacher, Reach Academy;  
20. Patricia Angel, 6th-12th Grade SDC Mod/Severe Teacher,  
Coliseum College Prep Academy;  
21. Eryn Swarn, 6th-8th Grade English Teacher, Elmhurst United  
Middle School;  
22. Kenny Or, TK-5th Grade STIP Teacher, Manzanita Community  
School;  
23. Yahaira Alfaro, TK-5th Grade Bilingual Teacher, International  
Community School;  
24. Sergio Colon, TK-5th Grade Kindergarten Teacher, Reach  
Academy;  
25. Kevon Jim, TK-5th Grade STIP Teacher, Manzanita Seed  
Elementary School;  
26. Michelle Moreno, TK-5th Grade Bilingual Teacher, Melrose  
Leadership Academy;  
27. Carla Hernandez, 9th-12th Grade Mild/Mod Teacher, Madison Park  
Academy Upper;  
28. Nathaniel Osborne, 9th-12th Grade Mod/Extensive Teacher,  
Castlemont High School;  
29. Ashley Santos, K-5th Grade Social Science Teacher, Acorn  
Woodlawn Elementary;  
30. Ashley Santos, K-5th Grade Social Science Bilingual Teacher,  
Acorn Woodlawn Elementary;  
31. Yasmin Kudrolli, MS TK Teacher, ECE;  
32. Demareyeh Lane, Resource Specialist Mild/Mod, Fremont High  
School;  
33. Felicia Yamaguchi, 9th-12th Grade English Teacher, Oakland Tech  
High School;  
34. Esmeralda Argueta, 9th-12th Grade ELA, Life Academy; and  
35. Eryn Swarn, 6th-8th Grade English Teacher, Elmhurst United  
Middle School.  
Attachments:  
A motion was made by Director Thompson, seconded by Vice  
President Davis, that this Resolution No. 2223-0088 be Adopted. The  
motion carried by the following vote:  
Ayes:  
7 - Aimee Eng  
VanCedric Williams  
Mike Hutchinson  
Kyra Mungia  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Absent:  
2 - Linh Le  
Natalie Gallegos Chavez  
Enactment No: 22-1552  
R. Adoption of the Pupil Discipline Consent Report  
This section is required by state law. For each individual pupil case from  
Closed Session, the Board determines whether to expel, grant a suspended  
expulsion, revoke a suspended expulsion order, reinstate,  
readmit, admit a pupil, or take other appropriate disciplinary action. Other  
than was is printed in the public agenda, all information regarding an  
individual pupil case cannot be disclosed pursuant to federal and state law.  
None  
S.  
Adoption of the General Consent Report  
All items appearing on the agenda under "Adoption of the General Consent  
Report(s)" means that all items appearing on the agenda under this topic are  
approved in one motion per consent report unless a Board member requests  
that an item be removed and voted on separately or otherwise acted upon.  
Items so removed from a General Consent Report shall be considered  
separately in the agenda immediately after that General Consent Report  
(unless otherwise moved with other items by a Board member) and there  
shall be no additional or separate public comment on those items. Generally,  
these items are routine in nature, and are acted upon in one motion to  
conserve time and permit focus on other than routine items on the agenda.  
An  
item on a General Consent Report which a member has requested be  
removed, shall be removed, without debate for separate consideration and  
vote or other disposition. All items remaining on the General Consent  
Report(s), thereafter, shall be adopted in a single motion per consent report.  
Chief, Systems and Services Officer  
Roll Call (Secretary's Observation)  
Kyra Mungia recused herself from items S.-1, S.-2, and S.-9, at 9:27 P.M.  
due to her work with Oakland Public Education Fund. See Item H. for more  
detailed statement.  
Recused  
Present  
1 - Director Kyra Mungia  
6 - Director Aimee Eng  
Director VanCedric Williams  
Director Mike Hutchinson  
Director Clifford Thompson  
Vice President Benjamin "Sam" Davis  
President Gary Yee  
Absent  
2 - Student Director Linh Le  
Student Director Natalie Gallegos Chavez  
S.-1  
#22-07-05228421 – Pacific Gas and Electric Company  
Approval by the Board of Education of a Grant Agreement, Regrant  
#22-07-05228421, by and between the District and the Oakland Public  
Education Fund, accepting $97,839.00 for project: Oakland Unified  
School District, from Pacific Gas and Electric Company, to fund 2.5  
hours/month for 86 OUSD Site Data Tech Leads to ensure students  
complete digital needs assessment and support device distribution at  
school sites, for the period of August 1, 2022 through June 30, 2023,  
pursuant to the terms and conditions thereof, if any.  
Vendor No.: 003143  
Attachments:  
Director Mungia recused herself at 9:27 P.M. due to her day job, in part,  
being funded by monies from the Oakland Public Education Fund. See Item  
H. for more detailed statement. This item and items S.-2 and S.-9 , removed  
from the General Consent Report, were considered concurrently but the vote  
is recorded individually for each file.  
President Yee invited comments and questions from the Board on this item  
before taking the vote.  
Discussion: Director Williams, President Yee  
A motion was made by Director Thompson, seconded by Vice  
President Davis, that this Agreement or Contract be Adopted. The  
motion carried by the following vote:  
Ayes:  
5 - Aimee Eng  
Mike Hutchinson  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Nays:  
Recused:  
Absent:  
1 - VanCedric Williams  
1 - Kyra Mungia  
2 - Linh Le  
Natalie Gallegos Chavez  
Enactment No: 22-1632  
S.-2  
Services Department  
Ratification by the Board of Education of a Services Agreement  
2022-2023 by and between the District and KNB Solutions LLC, Long  
Beach, CA, for the latter to 1.) Co-Coordinate School Tech Leads  
(40%), 2.) Co-Chair the Oakland Undivided Devices & Operations  
Subcommittee (15%), 3.) Co-Chair the Oakland Undivided Digital Skills  
Subcommittee (10%), 4.) Coordinate Tech Survey Reporting (10%), 5.)  
Curate training materials for Teacher and Family Central (5%), 6.)  
Coordinate School-led Tech Support (5%), and 7.) Coordinate Strategic  
Technology Planning (15%), as described in Exhibit A of the Agreement,  
for the term July 1, 2022 through September 30, 2022, in an amount not  
to exceed $60,000.00.  
Vendor No.: 007260  
Requisition No.: VR23-00304  
Resource Code-Site No.: 0000-986  
Funding Source: 0000 - General Purpose  
Attachments:  
Director Mungia recused herself at 9:27 P.M. due to her day job, in part,  
being funded by monies from the Oakland Public Education Fund. See Item  
H. for more detailed statement. This item and items S.-1 and S.-9 , removed  
from the General Consent Report, were considered concurrently but the vote  
is recorded individually for each file.  
President Yee invited comments and questions from the Committee on this  
item before taking the vote.  
Discussion: Director Williams, President Yee  
A motion was made by Director Thompson, seconded by Vice  
President Davis, that this Agreement or Contract be Adopted. The  
motion carried by the following vote:  
Ayes:  
5 - Aimee Eng  
Mike Hutchinson  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Nays:  
Recused:  
Absent:  
1 - VanCedric Williams  
1 - Kyra Mungia  
2 - Linh Le  
Natalie Gallegos Chavez  
Enactment No: 22-1633  
S.-3  
40,000 COVID-19 Antigen Rapid Self-Test Kits – Chief Systems  
and Services Officer  
Approval by the Board of Education of Resolution 2223-0076 - Award  
of Bid - Accurate C&S Services, Inc. - RFP# 21-119CSSS - 40,000  
COVID-19 Antigen Rapid Self-Test Kits, including Agreement for the  
Purchase of Supplies/Materials 2022-2023 to Accurate C&S Services,  
Oakland, CA, as a responsive, responsible bidder, in an amount not to  
exceed One Million Dollars ($1,000,000.00), for COVID-19 Antigen  
Rapid Self-Test Kits, for the period August 1, 2022 through June 30,  
2023.  
Vendor No.: 007916  
Resource Code-Site No.: 3213-913  
Funding Source: 3213 ESSERIII  
Attachments:  
A motion was made by Director Thompson, seconded by Vice  
President Davis, to Approve the General Consent Report. The motion  
carried by the following vote:  
Ayes:  
5 - Aimee Eng  
Kyra Mungia  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Nays:  
Abstained:  
Absent:  
1 - VanCedric Williams  
1 - Mike Hutchinson  
2 - Linh Le  
Natalie Gallegos Chavez  
Enactment No: 22-1553  
S.-4  
COVID-19 Antigen Rapid Self-Test Kits – Chief Systems and  
Services Officer  
Approval by the Board of Education of Resolution 2223-0077 - Award  
of Bid - Elevation Health LLC - RFP# 21-119CSSS - 40,000  
COVID-19 Antigen Rapid Self-Test Kits, including Agreement for the  
Purchase of Supplies/Materials 2022-2023 to Elevation Health LLC,  
New York, NY, as a responsive, responsible bidder, in an amount not to  
exceed One Million Dollars ($1,000,000.00), for COVID-19 Antigen  
Rapid Self-Test Kits, for the period August 1, 2022 through June 30,  
2023.  
Vendor No.: 007917  
Resource Code-Site No.: 3213-913  
Funding Source: 3213 ESSERIII  
Attachments:  
A motion was made by Director Thompson, seconded by Vice  
President Davis, to Approve the General Consent Report. The motion  
carried by the following vote:  
Ayes:  
5 - Aimee Eng  
Kyra Mungia  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Nays:  
Abstained:  
Absent:  
1 - VanCedric Williams  
1 - Mike Hutchinson  
2 - Linh Le  
Natalie Gallegos Chavez  
Enactment No: 22-1554  
S.-5  
COVID-19 Antigen Rapid Self-Test Kits – Chief Systems and  
Services Officer  
Approval by the Board of Education of Resolution 2223-0078 - Award  
of Bid - Indo Trading LLC - RFP# 21-119CSSS - 40,000 COVID-19  
Antigen Rapid Self-Test Kits, including Agreement for the Purchase of  
Supplies/Materials 2022-2023 to Indo Trading LLC, Pomona, CA, as a  
responsive, responsible bidder, in an amount not to exceed One Million  
Dollars ($1,000,000.00), for COVID-19 Antigen Rapid Self-Test Kits,  
for the period August 1, 2022 through June 30, 2023.  
Vendor No.: 007913  
Resource Code-Site No.: 3213-913  
Funding Source: 3213 ESSERIII  
Attachments:  
A motion was made by Director Thompson, seconded by Vice  
President Davis, to Approve the General Consent Report. The motion  
carried by the following vote:  
Ayes:  
5 - Aimee Eng  
Kyra Mungia  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Nays:  
Abstained:  
Absent:  
1 - VanCedric Williams  
1 - Mike Hutchinson  
2 - Linh Le  
Natalie Gallegos Chavez  
Enactment No: 22-1555  
S.-6  
Agreement 2022-2023 and Data Sharing Agreement 2022-2023 –  
Healthcare IT Leaders, LLC – Chief Systems and Services Officer  
Approval by the Board of Education of Services Agreement 2022-2023,  
Amendment No. 1, Services Agreement 2022-2023 (with all other terms  
and conditions of Agreement remaining in full force and effect), and Data  
Sharing Agreement (DSA) 2022-2023, each, for the term of July 1, 2022  
through June 30, 2023, by and between District and Healthcare IT  
Leaders, LLC, Alpharetta, GA, for the latter to provide COVID-19  
testing services and vaccination services for District staff and families, as  
specified in the Agreement’s Scope of Work, in an amount not to exceed  
$95,000.00 (Agreement); increase in an amount not to exceed  
$1,905,000.00 (Amendment No. 1, Agreement), unchanged SOW, for a  
cumulative not to exceed $2,000,000.00 (Agreement and Amendment  
No. 1, Agreement); and a Data Sharing Agreement (DSA) 2022-2023,  
pursuant to terms and conditions of DSA.  
Vendor No.: 007698  
Resource Code-Site No.: 3213-913  
Funding Source: ESSER III  
Attachments:  
A motion was made by Director Thompson, seconded by Vice  
President Davis, to Approve the General Consent Report. The motion  
carried by the following vote:  
Ayes:  
5 - Aimee Eng  
Kyra Mungia  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Nays:  
Abstained:  
Absent:  
1 - VanCedric Williams  
1 - Mike Hutchinson  
2 - Linh Le  
Natalie Gallegos Chavez  
Enactment No: 22-1556  
S.-7  
Agreement 2022-2023 and Data Sharing Agreement 2022-2023 –  
Alliance for Community Wellness dba La Familia – Chief Systems  
and Services Officer  
Approval by the Board of Education of Services Agreement 2022-2023,  
Amendment No. 1, Services Agreement 2022-2023 ((with all other terms  
and conditions of Agreement remaining in full force and effect), and Data  
Sharing Agreement 2022-2023, each, for the term of July 1, 2022 through  
June 30, 2023, by and between District and Alliance for Community  
Wellness dba La Familia, Hayward, CA, for the latter to provide  
COVID-19 testing services and vaccination services for District staff and  
families, as specified in the Agreement’s Scope of Work (SOW), in an  
amount not to exceed $95,000.00 (Agreement); increase in an amount not  
to exceed $905,000.00 (Amendment No. 1, Agreement), unchanged  
SOW, for a cumulative not to exceed amount of $1,000,000.00  
(Agreement and Amendment No. 1, Agreement), and Data Sharing  
Agreement, pursuant to terms and conditions of DSA.  
Vendor No.: 007906  
Resource Code-Site No.: 3213-913  
Funding Source: 3213 ESSER III  
Attachments:  
A motion was made by Director Thompson, seconded by Vice  
President Davis, to Approve the General Consent Report. The motion  
carried by the following vote:  
Ayes:  
5 - Aimee Eng  
Kyra Mungia  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Nays:  
Abstained:  
Absent:  
1 - VanCedric Williams  
1 - Mike Hutchinson  
2 - Linh Le  
Natalie Gallegos Chavez  
Enactment No: 22-1557  
S.-8  
Agreement 2022-2023 and Data Sharing Agreement 2022-2023 –  
HR Support Inc – Chief Systems and Services Officer  
Approval by the Board of Education of Services Agreement 2022-2023,  
Amendment No. 1, Services Agreement 2022-2023 (with all other terms  
and conditions of Agreement remaining in full force and effect), and Data  
Sharing Agreement )DSA) 2022-2023, each, for the term of July 1, 2022  
through June 30, 2023, by and between District and HR Support, Inc,  
Castro Valley, CA, for the latter to provide COVID-19 testing and  
vaccination services for District staff and families, as specified in the  
Agreement’s Scope of Work (SOW), in an amount not to exceed  
$95,000.00 (Agreement); increase in an amount not to exceed  
$1,905,000.00 (Amendment No. 1, Agreement), unchanged SOW, for a  
cumulative not to exceed amount of $2,000,000.00 (Agreement and  
Amendment No. 1, Agreement), and Data Sharing Agreement, pursuant  
to terms and conditions of DSA.  
Vendor No.: 007884  
Resource Code-Site No.: 3213-913  
Funding Source: 3213 ESSER III  
Attachments:  
A motion was made by Director Thompson, seconded by Vice  
President Davis, to Approve the General Consent Report. The motion  
carried by the following vote:  
Ayes:  
5 - Aimee Eng  
Kyra Mungia  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Nays:  
Abstained:  
Absent:  
1 - VanCedric Williams  
1 - Mike Hutchinson  
2 - Linh Le  
Natalie Gallegos Chavez  
Enactment No: 22-1558  
S.-9  
#22-07-05228521 – Pacific Gas and Electric Company  
Approval by the Board of Education of a Grant Agreement, Regrant  
#22-07-05228521, by and between the District and the Oakland Public  
Education Fund, accepting $86,245.00, for Project: Oakland Unified  
School District, from the Pacific Gas and Electric Company, to support  
District’s Emergency Connectivity Fund (ECF) consultant fees, supporting  
pupils student computers and hotspots as part of #OaklandUndivided, for  
the period of August 1, 2022 through June 30, 2023, pursuant to the  
terms and conditions thereof, if any.  
Vendor No.: 003143  
Attachments:  
Director Mungia recused herself at 9:27 P.M. due to her day job, in part,  
being funded by monies from the Oakland Public Education Fund. See Item  
H. for more detailed statement. This item and items S.-1 and S.-2 , removed  
from the General Consent Report, were considered concurrently but the vote  
is recorded individually for each file.  
President Yee invited comments and questions from the Committee on this  
item before taking the vote.  
Discussion: Director Williams, President Yee  
A motion was made by Director Thompson, seconded by Vice  
President Davis,that this Agreement or Contract be Adopted. The  
motion carried by the following vote:  
Ayes:  
5 - Aimee Eng  
Mike Hutchinson  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Nays:  
Recused:  
Absent:  
1 - VanCedric Williams  
1 - Kyra Mungia  
2 - Linh Le  
Natalie Gallegos Chavez  
Enactment No: 22-1634  
Chief Business Officer  
S.-10  
Risk Management Department  
Approval by the Board of Education of a Services Agreement 2021-2022  
by and between the District and Keenan & Associates, Torrance, CA, for  
the latter to provide Loss Prevention Services, as described in Exhibit A  
of Agreement, incorporated herein by reference as though fully set  
forth, for the period of July 1, 2021 through July 30, 2023, in an amount  
not to exceed $91,158.00.  
Attachments:  
A motion was made by Director Thompson, seconded by Vice  
President Davis, to Approve the General Consent Report. The motion  
carried by the following vote:  
Ayes:  
5 - Aimee Eng  
Kyra Mungia  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Nays:  
Abstained:  
Absent:  
1 - VanCedric Williams  
1 - Mike Hutchinson  
2 - Linh Le  
Natalie Gallegos Chavez  
Enactment No: 22-1559  
S.-11  
Risk Management Department  
Ratification by the Board of Education of a Services Agreement  
2022-2023 by and between the District and Junk King Contra Costa,  
Livermore, CA, for the latter to remove Obsolete Furniture and  
Equipment Damaged and Junk Property from the District’s schools and  
departments, via Warehouse Distribution Department, for the period of  
July 1, 2022 through June 30, 2023, in an amount not to exceed  
$25,000.00.  
Attachments:  
A motion was made by Director Thompson, seconded by Vice  
President Davis, to Approve the General Consent Report. The motion  
carried by the following vote:  
Ayes:  
5 - Aimee Eng  
Kyra Mungia  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Nays:  
Abstained:  
Absent:  
1 - VanCedric Williams  
1 - Mike Hutchinson  
2 - Linh Le  
Natalie Gallegos Chavez  
Enactment No: 22-1560  
S.-12  
Distribution Department  
Ratification by the Board of Education of a Services Agreement  
2022-2023 by and between the District and City Print & Mail, Oakland,  
CA, for the latter to provide printing and mailing service for the entire  
district and assist in keeping cost as low as possible with looking at rates for  
District; offer alternatives on ways to save on projects, via Warehouse  
Distribution Department, for the period of August 11, 2022 through June  
30, 2023, in an amount not to exceed $95,000.00.  
Attachments:  
A motion was made by Director Thompson, seconded by Vice  
President Davis, to Approve the General Consent Report. The motion  
carried by the following vote:  
Ayes:  
5 - Aimee Eng  
Kyra Mungia  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Nays:  
Abstained:  
Absent:  
1 - VanCedric Williams  
1 - Mike Hutchinson  
2 - Linh Le  
Natalie Gallegos Chavez  
Enactment No: 22-1561  
S.-13  
Management Department  
Ratification by the Board of Education of a Services Agreement  
2022-2023 by and between the District and Junk King Contra Costa,  
Livermore, CA, for the latter to coordinate with the District on removing and  
disposing of salvaged furniture and equipment groups with zero useful life  
such as, musical equipment, kitchen equipment, file cabinets,  
multi-functional copiers, kitchen supplies, and pallets from the school sites or  
departments, for the period July 1, 2022 through June 30, 2023, via Risk  
Management Department, for the period of July 1, 2022 through June 30,  
2023, in an amount not to exceed $50,000.00.  
Attachments:  
A motion was made by Director Thompson, seconded by Vice  
President Davis, to Approve the General Consent Report. The motion  
carried by the following vote:  
Ayes:  
5 - Aimee Eng  
Kyra Mungia  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Nays:  
Abstained:  
Absent:  
1 - VanCedric Williams  
1 - Mike Hutchinson  
2 - Linh Le  
Natalie Gallegos Chavez  
Enactment No: 22-1562  
Deputy Chief, Facilities Planning and Management  
S.-14  
– 2111 International Boulevard Fire Alarm Design 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, for the latter to provide additional services, with Existing  
Conditions (Subcontractor), a three- dimensional (3D) scanning vendor,  
to develop basic building drawings for the facility, providing  
two-dimensional (2D) building floor plans and reflected ceiling plans  
only for the design of the new fire system, as described in the Proposal  
dated June 8, 2022, attached to this Amendment, as part of Exhibit A., for the  
2111 International Boulevard [the Community School of Creative  
Education] Project, in an additional not-to-exceed amount of $28,090.00,  
increasing the Agreement’s not-to-exceed amount from $120,400.00 to  
$148,490.00. All other terms and conditions of the Agreement remain in  
full force and effect.  
Vendor No.: 002281  
Requisition No.: VR23-00610  
Resource Code-Site No.: 9021 568  
Funding Source: Fund 25 Capital Facilities Fund  
Attachments:  
A motion was made by Director Thompson, seconded by Vice  
President Davis, to Approve the General Consent Report. The motion  
carried by the following vote:  
Ayes:  
5 - Aimee Eng  
Kyra Mungia  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Nays:  
Abstained:  
Absent:  
1 - VanCedric Williams  
1 - Mike Hutchinson  
2 - Linh Le  
Natalie Gallegos Chavez  
Enactment No: 22-1563  
S.-15  
Hughes – Hintil Kuu Child Development Center (CDC) Fire &  
Intrusion Alarm Project – Division of Facilities Planning and  
Management  
Approval by the Board of Education of Amendment No. 1, Agreement for  
Engineering Services by and between the District and Jensen Hughes,  
Concord, CA, for the latter to provide additional services, with Existing  
Conditions (Subcontractor), a three- dimensional (3D) scanning vendor, to  
develop basic building drawings for the facility, providing two-dimensional  
(2D) building floor plans and reflected ceiling plans only for the design of  
the new fire system, as described in the Proposal dated June 8, 2022,  
attached to this Amendment, as part of Exhibit A, for the Hintil Kuu CDC  
Project, in an additional not-to-exceed amount of $15,850.00, increasing  
the Agreement’s not-to-exceed amount from $101,700.00 to  
$117,550.00. All other terms and conditions of the Agreement remain in  
full force and effect.  
Vendor No.: 002281  
Requisition No.: VR23-00607  
Resource Code-Site No.: 9021 840  
Funding Source: Fund 25 Capital Facilities Fund  
Attachments:  
A motion was made by Director Thompson, seconded by Vice  
President Davis, to Approve the General Consent Report. The motion  
carried by the following vote:  
Ayes:  
5 - Aimee Eng  
Kyra Mungia  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Nays:  
Abstained:  
Absent:  
1 - VanCedric Williams  
1 - Mike Hutchinson  
2 - Linh Le  
Natalie Gallegos Chavez  
Enactment No: 22-1564  
S.-16  
Services, Inc. – Community Day Tree Removal Project - Buildings  
and Grounds Department  
Approval by the Board of Education of Agreement for Maintenance by  
and between the District and Graham Tree Service, Inc., Oakland, CA, for  
the latter to provide tree removal maintenance service with work  
consisting of but not limited to the removal, pruning, and/or cutting  
back of trees that pose the highest risk to the campus grounds,  
structures, and driveways on campus property for the Community Day  
School Tree Removal Maintenance Service Project, in the amount of  
$98,000.00, as the lowest responsive bidder, with a contract term of two  
(2) months; with the work anticipated to commence on September 15,  
2022, and with an end date of November 14, 2022.  
Vendor No.: 001907  
Requisition No.: VR23-00453  
Resource Code-Site No.: 8159 988  
Funding Source: General Fund - Routine Restricted Maintenance  
Account  
Attachments:  
A motion was made by Director Thompson, seconded by Vice  
President Davis, to Approve the General Consent Report. The motion  
carried by the following vote:  
Ayes:  
5 - Aimee Eng  
Kyra Mungia  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Nays:  
Abstained:  
Absent:  
1 - VanCedric Williams  
1 - Mike Hutchinson  
2 - Linh Le  
Natalie Gallegos Chavez  
Enactment No: 22-1565  
S.-17  
– Facilities Planning and Management Buildings and Grounds Fire  
and Intrusion Alarm 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, for the latter to provide additional services, with Existing  
Conditions (Subcontractor), a three-dimensional (3D) scanning vendor to  
develop basic building drawings for the facility, providing two-dimensional  
(2D) building floor plans and reflected ceiling plans only for the design of  
the new fire system, as described in the Proposal dated July 28, 2022,  
attached to this Amendment, as part of Exhibit A., for the Facilities  
Planning and Management Buildings and Grounds Fire & Intrusion Alarm  
Project, in an additional not-to-exceed amount of $41,740.00, increasing  
the Agreement’s not-to-exceed amount from $169,100.00 to  
$210,840.00. All other terms and conditions of the Agreement remain in  
full force and effect.  
Vendor No.: 002281  
Requisition No.: VR23-00724  
Resource Code-Site No.: 9021 988  
Funding Source: Fund 25 Capital Facilities Fund  
Attachments:  
A motion was made by Director Thompson, seconded by Vice  
President Davis, to Approve the General Consent Report. The motion  
carried by the following vote:  
Ayes:  
5 - Aimee Eng  
Kyra Mungia  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Nays:  
Abstained:  
Absent:  
1 - VanCedric Williams  
1 - Mike Hutchinson  
2 - Linh Le  
Natalie Gallegos Chavez  
Enactment No: 22-1566  
S.-18  
Westlake Middle School Intrusion Alarm Project - Division of  
Facilities Planning and Management  
Approval by the Board of Education of a General Services Agreement by  
and between the District and ACC Environmental Consultants, Oakland  
CA, for the latter to provide environmental services which consist of  
conducting a limited asbestos survey and lead paint screening, preparing  
asbestos work plans, and monitoring lead and asbestos oversight services,  
including the Basic Services described in the July 25, 2022 proposal,  
which are attached to this Agreement as Exhibit A, for the Westlake  
Middle School Intrusion Alarm Project, in the amount of $15,174.00, with  
work scheduled to commence on September 15, 2022, and scheduled to  
last until December 18, 2023.  
Vendor No.: 000230  
Requisition No.: VR23-00885  
Resource Code-Site No.: 9021 213  
Funding Source: Fund 25 Capital Facilities Fund  
Attachments:  
A motion was made by Director Thompson, seconded by Vice  
President Davis, to Approve the General Consent Report. The motion  
carried by the following vote:  
Ayes:  
5 - Aimee Eng  
Kyra Mungia  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Nays:  
Abstained:  
Absent:  
1 - VanCedric Williams  
1 - Mike Hutchinson  
2 - Linh Le  
Natalie Gallegos Chavez  
Enactment No: 22-1567  
S.-19  
Bay Construction Company – Special Education Department  
Exterior Painting Project – Buildings and Grounds Department  
Approval by the Board of Education of Change Order No. 1, Agreement  
Between Owner and Contractor by and between the District and Bay  
Construction Company, Oakland, CA, for additional construction services  
which include reinstalling 21 window screens and 1300 sq. ft. of stucco  
repair work, for the Special Education Department Exterior Painting  
Project, in the amount of $14,932.75, increasing the Agreement not to  
exceed amount from $236,500.00 to $251,432.75. All other terms and  
conditions of the Agreement remain in full force and effect.  
Vendor No.: 000642  
Requisition No.: PO22-08639  
Resource Code-Site No.: 9914 975  
Funding Source: Fund 140 Deferred Maintenance Fund  
Attachments:  
A motion was made by Director Thompson, seconded by Vice  
President Davis, to Approve the General Consent Report. The motion  
carried by the following vote:  
Ayes:  
5 - Aimee Eng  
Kyra Mungia  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Nays:  
Abstained:  
Absent:  
1 - VanCedric Williams  
1 - Mike Hutchinson  
2 - Linh Le  
Natalie Gallegos Chavez  
Enactment No: 22-1568  
Chief, Talent  
S.-20  
Department  
Approval by the Board of Education of Personnel Report No. 2223-0001 -  
Talent/Human Resources Department.  
Attachments:  
A motion was made by Director Thompson, seconded by Vice  
President Davis, to Approve the General Consent Report. The motion  
carried by the following vote:  
Ayes:  
5 - Aimee Eng  
Kyra Mungia  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Nays:  
Abstained:  
Absent:  
1 - VanCedric Williams  
1 - Mike Hutchinson  
2 - Linh Le  
Natalie Gallegos Chavez  
Enactment No: 22-1619  
S.-21  
2021-2022 - District and Loyola Marymount University - Intern  
Partnership Program and Practica Program - K-12 - Talent/Human  
Resources Department  
Approval by the Board of Education of Memorandum of Understanding -  
Intern Partnership Program and Practica Program- K-12 Teaching, as  
delineated therein, and a Data Sharing Agreement 2021-2022, as stated in  
Exhibit A thereof, each, by and between the District and Loyola  
Marymount University (University or LMU), for the term July 1, 2022  
through June 30, 2025, at no cost to the District .  
Attachments:  
A motion was made by Director Thompson, seconded by Vice  
President Davis, to Approve the General Consent Report. The motion  
carried by the following vote:  
Ayes:  
5 - Aimee Eng  
Kyra Mungia  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Nays:  
Abstained:  
Absent:  
1 - VanCedric Williams  
1 - Mike Hutchinson  
2 - Linh Le  
Natalie Gallegos Chavez  
Enactment No: 22-1569  
S.-22  
Consulting LLC - Talent/Human Resources Department  
Ratification by the Board of Education of a Services Agreement  
2022-2023 by and between the District and William L. Winston,  
Education Consulting LLC, Oakland, CA, for the latter to ensure that  
partnership with colleges and universities for new teacher recruitment and  
pipelines are developed and maintained through development of  
Memorandums of Understanding, including initiating contact with the  
designated staff at the college responsible for the MOU, communicating  
with the college and university partners about the MOU process, the  
writing of the MOU, and the negotiation of the MOU content, receiving  
approval from the District's Legal Department, submitting and tracking the  
MOU through the approval process, via Talent / Human Resources  
Department, for the period of July 1, 2022 through June 30, 2023, in an  
amount not to exceed $10,000.00.  
Vendor No.: 004664  
Requisition No.: VR23-00026  
Resource Code-Site No.: 0000-944  
Funding Source: General Purpose-unrestricted  
Attachments:  
A motion was made by Director Thompson, seconded by Vice  
President Davis, to Approve the General Consent Report. The motion  
carried by the following vote:  
Ayes:  
5 - Aimee Eng  
Kyra Mungia  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Nays:  
Abstained:  
Absent:  
1 - VanCedric Williams  
1 - Mike Hutchinson  
2 - Linh Le  
Natalie Gallegos Chavez  
Enactment No: 22-1570  
S.-23  
Classified School Employee Teacher Credentialing Program Grant  
- Talent/Human Resources Department  
Acceptance by the Board of Education of Grant Award No. 2021C25, from  
the California Commission on Teacher Credentialing, in the amount of  
$1,200,000.00 (5 years @$240,000.00 annually), for District's Classified  
Staff transition to becoming fully credentialed teachers, pursuant to the  
terms and conditions thereof, for the period of July 1, 2022 through June 30,  
2027.  
Attachments:  
A motion was made by Director Thompson, seconded by Vice  
President Davis, to Approve the General Consent Report. The motion  
carried by the following vote:  
Ayes:  
5 - Aimee Eng  
Kyra Mungia  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Nays:  
Abstained:  
Absent:  
1 - VanCedric Williams  
1 - Mike Hutchinson  
2 - Linh Le  
Natalie Gallegos Chavez  
Enactment No: 22-1571  
Chief Academic Officer  
S.-24  
Education Department  
Ratification by the Board of Education of a Services Agreement  
2022-2023 by and between the District and Holden High School, Orinda,  
CA, for the latter to provide college preparatory academic instruction  
leading to a high school diploma for a student with disabilities;  
additionally provide grades, transcripts, and handle all other educational  
needs of the student, via the Special Education Department, for the  
period of August 1, 2022 through June 30, 2023, in an amount not to  
exceed $46,000.00.  
Resource Code-Site No.: 6500-975  
Funding Source: Special Education  
Attachments:  
A motion was made by Director Thompson, seconded by Vice  
President Davis, to Approve the General Consent Report. The motion  
carried by the following vote:  
Ayes:  
5 - Aimee Eng  
Kyra Mungia  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Nays:  
Abstained:  
Absent:  
1 - VanCedric Williams  
1 - Mike Hutchinson  
2 - Linh Le  
Natalie Gallegos Chavez  
Enactment No: 22-1572  
S.-25  
Education Department  
Approval by the Board of Education of a Services Agreement 2022-2023  
by and between the District and Deborah Jacobson, Berkeley, CA, for the  
latter to serve as a mediator for Alternative Dispute Resolution (ADR) to  
proactively generate creative solutions to ongoing Special Education  
disputes or disagreements that were not successfully resolved through  
the standard Individualized Education Program (IEP) process; actively  
respond to requests for ADR, liaising with participating families and  
district personnel; and generate agreements and coordinate next steps  
for execution with legal administrative support personnel, via the  
Special Education Department, for the period of September 15, 2022  
through June 30, 2023, in an amount not to exceed $98,000.00.  
Vendor No.: 007618  
Requisition No.: VR23-00077  
Resource Code-Site No.: 6536-975  
Funding Source: Special Education Alternative Dispute Resolution  
Attachments:  
A motion was made by Director Thompson, seconded by Vice  
President Davis, to Approve the General Consent Report. The motion  
carried by the following vote:  
Ayes:  
5 - Aimee Eng  
Kyra Mungia  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Nays:  
Abstained:  
Absent:  
1 - VanCedric Williams  
1 - Mike Hutchinson  
2 - Linh Le  
Natalie Gallegos Chavez  
Enactment No: 22-1573  
S.-26  
Schools and Student Services Department  
Ratification by the Board of Education of a Services Agreement  
2022-2023 by and between the District and MISSSEY, Inc., Oakland, CA,  
for the latter to support OUSD Expanded Learning staff in building skills to  
recognize and respond to those at risk and impacted by human trafficking  
and sexual violence, as described in Exhibit A of Agreement, incorporated  
herein by reference as though fully set forth, via the Community Schools  
and Student Services Department, for the period July 15, 2022 through  
June 30, 2023, in an amount not to exceed $5,750.00.  
Vendor No.: 006860  
Requisition No.: VR23-00280  
Resource Code-Site No.: 2600-922  
Funding Source: Expanded Learning Opportunities Program  
Attachments:  
A motion was made by Director Thompson, seconded by Vice  
President Davis, to Approve the General Consent Report. The motion  
carried by the following vote:  
Ayes:  
5 - Aimee Eng  
Kyra Mungia  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Nays:  
Abstained:  
Absent:  
1 - VanCedric Williams  
1 - Mike Hutchinson  
2 - Linh Le  
Natalie Gallegos Chavez  
Enactment No: 22-1574  
S.-27  
Education - Google UX/UI Certificate Course - High School Linked  
Learning Office  
Ratification by the Board of Education of a Memorandum of  
Understanding (MOU) by and between the District and the Alameda  
County Office of Education (ACOE), Hayward, CA, to enable ACOE  
and the District to work in implementing the Google UX/UI Certificate  
Course for high school students, as described in the Scope of Services of  
the MOU, incorporated herein by reference as though fully set forth, for  
the period of April 28, 2022 through June 30, 2022, with ACOE paying  
District an amount not to exceed $3,000.00.  
Funding Source: Alameda County of Education  
Attachments:  
A motion was made by Director Thompson, seconded by Vice  
President Davis, to Approve the General Consent Report. The motion  
carried by the following vote:  
Ayes:  
5 - Aimee Eng  
Kyra Mungia  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Nays:  
Abstained:  
Absent:  
1 - VanCedric Williams  
1 - Mike Hutchinson  
2 - Linh Le  
Natalie Gallegos Chavez  
Enactment No: 22-1575  
S.-28  
Agreements with Nonpublic, Nonsectarian School/Agency Services  
- Students of Special Education Program - School Year 2022-2023 –  
Special Education Department  
Approval by the Board of Education of Resolution Number 2223-0152 -  
New Master Agreements or Contracts and Individual Service Agreements  
with Nonpublic, Nonsectarian School/Agency Services for students of the  
Special Education Program for Fiscal Year 2022-2023, in a cumulative  
amount* not to exceed $31,970,000.00.  
_______  
*Attachment “A” Non Public Schools - $10,370,000,00  
Attachment “B” Non-Public Agencies -$21,600,000.00  
Resource Code-Site No.: 6500-975  
Funding Source: Special Education  
Attachments:  
Adopted on the General Consent Report  
Ayes:  
5 - Aimee Eng  
Kyra Mungia  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Nays:  
Abstained:  
Absent:  
1 - VanCedric Williams  
1 - Mike Hutchinson  
2 - Linh Le  
Natalie Gallegos Chavez  
Enactment No: 22-1576  
S.-29  
Information System License Agreement - San Joaquin County  
Office of Education - Chief Academic Officer  
Approval by the Board of Education of Resolution No. 2223-0001 -  
Authorizing Use of Sole Source Exception to Public Bidding for Contract  
With San Joaquin County Office of Education and Approving Special  
Education Information System License Agreement by and between the  
District and San Joaquin County Office of Education, DBA Special  
Education Information System (SEIS), Stockton, CA, for the latter to  
provide the District access to the web-based system, Special Education  
Information System (SEIS), in formulating, updating, tracking, storing  
and reporting on student data with Individualized Education Plans (IEPs),  
as specified therein, for the period of July 1, 2022 through June 30, 2025,  
in an amount not to exceed $213,429.00.  
Vendor No.: 003755  
Resource Code-Site No.: 6500-976  
Funding Source: Special Education  
Attachments:  
A motion was made by Director Thompson, seconded by Vice  
President Davis, to Approve the General Consent Report. The motion  
carried by the following vote:  
Ayes:  
5 - Aimee Eng  
Kyra Mungia  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Nays:  
Abstained:  
Absent:  
1 - VanCedric Williams  
1 - Mike Hutchinson  
2 - Linh Le  
Natalie Gallegos Chavez  
Enactment No: 22-1577  
S.-30  
Expanded Learning Programs - Community Schools and Student  
Services Department  
Ratification by the Board of Education of a Services Agreement  
2022-2023 by and between the District and Be the Change Consulting,  
Oakland, CA, for the latter to provide fifty Building Intentional  
Communities Kits; provide half day training on implementing the  
Building Intentional Communities model during the Expanded Learning  
Summer Institute, and one full-day training in the Fall, via the  
Community Schools and Student Services Department, for the period  
July 20, 2022 through December 30, 2022, in an amount not to exceed  
$38,500.00.  
Vendor No.: 000650  
Requisition No.: VR23-00592  
Resource Code-Site No.: 2600-922  
Funding Source: Expanded Learning Opportunities Program  
Attachments:  
A motion was made by Director Thompson, seconded by Vice  
President Davis, to Approve the General Consent Report. The motion  
carried by the following vote:  
Ayes:  
5 - Aimee Eng  
Kyra Mungia  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Nays:  
Abstained:  
Absent:  
1 - VanCedric Williams  
1 - Mike Hutchinson  
2 - Linh Le  
Natalie Gallegos Chavez  
Enactment No: 22-1578  
S.-31  
Special Education Department  
Ratification by the Board of Education of a Services Agreement  
2022-2023 between the District and Michael Smith, Moraga, CA, for the  
latter to provide legally mandated American Sign Language (ASL)  
interpretation services for students with disabilities who are deaf or  
significantly hard of hearing that are called for in Individualized  
Education Programs (IEPs) for these students, via the Special Education  
Department, for the period of August 5, 2022 through June 30, 2023, in an  
amount not to exceed $88,060.00.  
Vendor No.: 007976  
Requisition No.: VR23-02117  
Resource Code-Site No.: 6500-975  
Funding Source: Special Education  
Attachments:  
A motion was made by Director Thompson, seconded by Vice  
President Davis, to Approve the General Consent Report. The motion  
carried by the following vote:  
Ayes:  
5 - Aimee Eng  
Kyra Mungia  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Nays:  
Abstained:  
Absent:  
1 - VanCedric Williams  
1 - Mike Hutchinson  
2 - Linh Le  
Natalie Gallegos Chavez  
Enactment No: 22-1579  
S.-32  
Schools and Student Services Department  
Ratification by the Board of Education of a Services Agreement  
2022-2023 by and between the District and Whitney Francis, Oakland,  
CA, for the latter to conduct Literature Review (Synthesize relevant  
participatory research methods literature that can support evaluation design);  
Synthesize relevant community engagement literature to support development  
of a context-specific community engagement strategy; and perform other  
tasks stated in Exhibit A of the Agreement, incorporated herein by reference  
as though fully set forth, via Community Schools and Student Services  
Department, for the period of July 1, 2022 through August 31, 2022, in an  
amount not to exceed $4,704.00.  
Vendor No.: 007814  
Requisition No.: VR23-00282  
Resource Code-Site No.: 9044-922  
Funding Source: City of Oakland  
Attachments:  
A motion was made by Director Thompson, seconded by Vice  
President Davis, to Approve the General Consent Report. The motion  
carried by the following vote:  
Ayes:  
5 - Aimee Eng  
Kyra Mungia  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Nays:  
Abstained:  
Absent:  
1 - VanCedric Williams  
1 - Mike Hutchinson  
2 - Linh Le  
Natalie Gallegos Chavez  
Enactment No: 22-1580  
S.-33  
Schools and Student Services Department  
Ratification by the Board of Education of a Services Agreement  
2022-2023 by and between the District and Isabella Gross, Berkeley, CA,  
for the latter to complete Literature Review, Logic Model, Evaluation of  
Existing Data Tools, and an Evaluation Report in preparation for UC  
Berkeley year-round work for The Center, via the Community Schools  
and Student Services Department, for the period of July 1, 2022 through  
August 31, 2022, in an amount not to exceed $5,320.00.  
Vendor No.: 007813  
Requisition No.: VR23-00281  
Resource Code-Site No.: 9044-922  
Funding Source: City of Oakland  
Attachments:  
A motion was made by Director Thompson, seconded by Vice  
President Davis, to Approve the General Consent Report. The motion  
carried by the following vote:  
Ayes:  
5 - Aimee Eng  
Kyra Mungia  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Nays:  
Abstained:  
Absent:  
1 - VanCedric Williams  
1 - Mike Hutchinson  
2 - Linh Le  
Natalie Gallegos Chavez  
Enactment No: 22-1581  
S.-34  
Schools and Student Services Department  
Ratification by the Board of Education of a Services Agreement  
2022-2023 by and between the District and Elise De Cuba, Altamonte  
Springs, FL, for the latter to take previously developed video footage  
and create an educational video for all school stakeholders about  
produce bars in the cafeterias, to be used for students, school site staff,  
nutrition services/cafeteria staff, partners and parents, in order to encourage  
proper set up and usage of the newly established produce bars, with the goal  
of more meal participation and higher consumption of fruits and vegetables,  
via Community Schools and Student Services Department, for the period  
of July 11, 2022 through September 30, 2022, in an amount not to exceed  
$5,050.00.  
Vendor No.: 007911  
Requisition No.: VR23-00443  
Resource Code-Site No.: 9044-922  
Funding Source: City of Oakland  
Attachments:  
A motion was made by Director Thompson, seconded by Vice  
President Davis, to Approve the General Consent Report. The motion  
carried by the following vote:  
Ayes:  
5 - Aimee Eng  
Kyra Mungia  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Nays:  
Abstained:  
Absent:  
1 - VanCedric Williams  
1 - Mike Hutchinson  
2 - Linh Le  
Natalie Gallegos Chavez  
Enactment No: 22-1582  
S.-35  
SPG Therapy & Education - Early Childhood Development  
Department  
Approval by the Board of Education of a Services Agreement 2022-2023  
by and between the District and The Speech Pathology Group dba SPG  
Therapy & Education, Walnut Creek, CA, for the latter to provide 20  
hours per week of onsite real time coaching, professional development  
support and training to District’s Early Learning Department including its  
community partners of the Inclusive Early Education Expansion Program  
(IEEEP) as required by the grant (funding source 6128), via Early  
Childhood Development Department, for the period of August 8, 2022  
through June 30, 2023, in an amount not to exceed $99,000.00.  
Vendor No.: 004031  
Requisition No.: VR23-00002  
Resource Code-Site No.: 6128-910  
Funding Source: Inclusive Early Education Expansion Program  
Attachments:  
A motion was made by Director Thompson, seconded by Vice  
President Davis, to Approve the General Consent Report. The motion  
carried by the following vote:  
Ayes:  
5 - Aimee Eng  
Kyra Mungia  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Nays:  
Abstained:  
Absent:  
1 - VanCedric Williams  
1 - Mike Hutchinson  
2 - Linh Le  
Natalie Gallegos Chavez  
Enactment No: 22-1583  
S.-36  
Hearing Panel - Community Schools and Student Services  
Department  
Ratification by the Board of Education of a Services Agreement  
2022-2023 by and between the District and Cheryl Rodby, San Ramon,  
CA, for the latter to conduct, on a rotating basis, pupil expulsion  
hearings, admission, reinstatement and readmission hearings pursuant  
to Education Code Sections 48900-48927 for the term of the Agreement,  
via the Community Schools and Student Services Department, for the  
period of August 1, 2022 through June 30, 2025, in an amount not  
to exceed $15,000.00.  
Vendor No.: 003662  
Requisition No.: VR23-00821  
Resource Code-Site No.: 0000-922  
Funding Source: Unrestricted - General Purpose  
Attachments:  
A motion was made by Director Thompson, seconded by Vice  
President Davis, to Approve the General Consent Report. The motion  
carried by the following vote:  
Ayes:  
5 - Aimee Eng  
Kyra Mungia  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Nays:  
Abstained:  
Absent:  
1 - VanCedric Williams  
1 - Mike Hutchinson  
2 - Linh Le  
Natalie Gallegos Chavez  
Enactment No: 22-1584  
S.-37  
Disciplinary Hearing Panel - Community Schools and Student  
Services Department  
Ratification by the Board of Education of a Services Agreement  
2022-2023 by and between the District and Dr. William Riley, Oakland,  
CA, latter to conduct, on a rotating basis, pupil expulsion hearings,  
admission, reinstatement and readmission hearings pursuant to  
Education Code Sections 48900-48927 for the term of the Agreement, via  
the Community Schools and Student Services Department, for the  
period of August 1, 2022 through June 30, 2025, in an amount not to  
exceed $15,000.00.  
Vendor No.: 003618  
Requisition No.: VR23-00824  
Resource Code-Site No.: 0000-922  
Funding Source: Unrestricted - General Purpose  
Attachments:  
A motion was made by Director Thompson, seconded by Vice  
President Davis, to Approve the General Consent Report. The motion  
carried by the following vote:  
Ayes:  
5 - Aimee Eng  
Kyra Mungia  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Nays:  
Abstained:  
Absent:  
1 - VanCedric Williams  
1 - Mike Hutchinson  
2 - Linh Le  
Natalie Gallegos Chavez  
Enactment No: 22-1585  
S.-38  
Disciplinary Hearing Panel - Community Schools and Student  
Services Department  
Ratification by the Board of Education of a Services Agreement  
2022-2023 by and between the District and Halima Dotson-Franklin,  
Berkeley, CA, for the latter to conduct, on a rotating basis, pupil  
expulsion hearings, admission, reinstatement and readmission hearings  
pursuant to Education Code Sections 48900-48927 for the term of the  
Agreement, via the Community Schools and Student Services  
Department, for the period of August 1, 2022 through June 30, 2025 in an  
amount not to exceed $15,000.00.  
Vendor No.: 001417  
Requisition No.: VR23-00825  
Resource Code-Site No.: 0000-922  
Funding Source: Unrestricted - General Purpose  
Attachments:  
A motion was made by Director Thompson, seconded by Vice  
President Davis, to Approve the General Consent Report. The motion  
carried by the following vote:  
Ayes:  
5 - Aimee Eng  
Kyra Mungia  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Nays:  
1 - VanCedric Williams  
1 - Mike Hutchinson  
Abstained:  
Absent:  
2 - Linh Le  
Natalie Gallegos Chavez  
Enactment No: 22-1586  
S.-39  
Hearing Panel - Community Schools and Student Services  
Department  
Ratification by the Board of Education of a Services Agreement  
2022-2023 by and between the District and Johnny Lorigo, Oakland, CA,  
for the latter to conduct, on a rotating basis, pupil expulsion hearings,  
admission, reinstatement and readmission hearings pursuant to  
Education Code Sections 48900-48927 for the term of the Agreement, via  
the Community Schools and Student Services, for the period of August 1,  
2022 through June 30, 2025, in an amount not to exceed $15,000.00.  
Vendor No.: 002638  
Requisition No.: VR23-00819  
Resource Code-Site No.: 0000-922  
Funding Source: Unrestricted - General Purpose  
Attachments:  
A motion was made by Director Thompson, seconded by Vice  
President Davis, to Approve the General Consent Report. The motion  
carried by the following vote:  
Ayes:  
5 - Aimee Eng  
Kyra Mungia  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Nays:  
Abstained:  
Absent:  
1 - VanCedric Williams  
1 - Mike Hutchinson  
2 - Linh Le  
Natalie Gallegos Chavez  
Enactment No: 22-1587  
S.-40  
Disciplinary Hearing Panel - Community Schools and Student  
Services Department  
Ratification by the Board of Education of a Services Agreement  
2022-2023 by and between the District and Lauran Waters-Cherry,  
Oakland, CA, for the latter to conduct, on a rotating basis, pupil  
expulsion hearings, admission, reinstatement and readmission hearings  
pursuant to Education Code Sections 48900-48927 for the term of the  
Agreement, via the Community Schools and Student Services  
Department, for the period of August 1, 2022 through June 30, 2025, in an  
amount not to exceed $15,000.00.  
Vendor No.: 006320  
Requisition No.: VR22-00829  
Resource Code-Site No.: 0000-922  
Funding Source: Unrestricted - General Purpose  
Attachments:  
A motion was made by Director Thompson, seconded by Vice  
President Davis, to Approve the General Consent Report. The motion  
carried by the following vote:  
Ayes:  
5 - Aimee Eng  
Kyra Mungia  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Nays:  
Abstained:  
Absent:  
1 - VanCedric Williams  
1 - Mike Hutchinson  
2 - Linh Le  
Natalie Gallegos Chavez  
Enactment No: 22-1588  
S.-41  
Hearing Panel - Community Schools and Student Services  
Department  
Ratification by the Board of Education of a Services Agreement  
2022-2023 by and between the District and Linda Lu, Hayward, CA, for the  
latter to conduct, on a rotating basis, pupil expulsion hearings,  
admission, reinstatement and readmission hearings pursuant to  
Education Code Sections 48900-48927 for the term of the Agreement, via  
the Community Schools and Student Services Department, for the  
period of August 1, 2022 through June 30, 2025, in an amount not to  
exceed $15,000.00.  
Vendor No.: 002657  
Requisition No.: VR23-00830  
Resource Code-Site No.: 0000-922  
Funding Source: Unrestricted - General Purpose  
Attachments:  
A motion was made by Director Thompson, seconded by Vice  
President Davis, to Approve the General Consent Report. The motion  
carried by the following vote:  
Ayes:  
5 - Aimee Eng  
Kyra Mungia  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Nays:  
1 - VanCedric Williams  
1 - Mike Hutchinson  
Abstained:  
Absent:  
2 - Linh Le  
Natalie Gallegos Chavez  
Enactment No: 22-1589  
S.-42  
Disciplinary Hearing Panel - Community Schools and Student  
Services Department  
Ratification by the Board of Education of a Services Agreement  
2022-2023 by and between the District and Theresa Clincy, Oakland, CA,  
for the latter to conduct, on a rotating basis, pupil expulsion hearings,  
admission, reinstatement and readmission hearings pursuant to  
Education Code Sections 48900-48927 for the term of the Agreement, via  
the Community Schools and Student Services Department, for the  
period of August 1, 2022 through June 30, 2025, in an amount not to  
exceed $15,000.00.  
Vendor No.: 006321  
Requisition No.: VR23-00831  
Resource Code-Site No.: 0000-922  
Funding Source: Unrestricted - General Purpose  
Attachments:  
A motion was made by Director Thompson, seconded by Vice  
President Davis, to Approve the General Consent Report. The motion  
carried by the following vote:  
Ayes:  
5 - Aimee Eng  
Kyra Mungia  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Nays:  
Abstained:  
Absent:  
1 - VanCedric Williams  
1 - Mike Hutchinson  
2 - Linh Le  
Natalie Gallegos Chavez  
Enactment No: 22-1590  
S.-43  
Opportunities for Youth Program - English Language Learner and  
Multilingual Achievement Office  
Approval by the Board of Education, pursuant to Board Policy 3290, of  
OUSD's application to the California Department of Social Services,  
seeking funding in the amount of $600,000 to continue the  
Opportunities for Youth Program providing outreach, reengagement and  
wellness supports for unaccompanied immigrant youth, as described in  
the proposal, incorporated herein by reference as though fully set forth,  
for the period July 1, 2022 through December 31, 2023, and, if granted, in  
whole or in part, acceptance of same pursuant to terms and conditions  
thereof, if any.  
Funding Source: California Department of Social Services  
Attachments:  
A motion was made by Director Thompson, seconded by Vice  
President Davis, to Approve the General Consent Report. The motion  
carried by the following vote:  
Ayes:  
5 - Aimee Eng  
Kyra Mungia  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Nays:  
Abstained:  
Absent:  
1 - VanCedric Williams  
1 - Mike Hutchinson  
2 - Linh Le  
Natalie Gallegos Chavez  
Enactment No: 22-1591  
S.-44  
Expanded Learning Programs - Community Schools and Student  
Services Department  
Ratification by the Board of Education of a Services Agreement  
2022-2023 by and between the District and Soccer Without Borders,  
Oakland, CA, for the latter to work in partnership with Expanded  
Learning Office to create an inclusive, youth-development-focused soccer  
program for District's newcomer elementary school students, as described  
in Exhibit A of the Agreement, incorporated herein by reference as though  
fully set forth, via the Community Schools and Student Services  
Department, for the period August 8, 2022 through May 31, 2023, in an  
amount not to exceed $80,300.00.  
Vendor No.: 003978  
Requisition No.: VR232-01151  
Resource Code-Site No.: 2600-922  
Funding Source: Expanded Learning Opportunities Program  
Attachments:  
A motion was made by Director Thompson, seconded by Vice  
President Davis, to Approve the General Consent Report. The motion  
carried by the following vote:  
Ayes:  
5 - Aimee Eng  
Kyra Mungia  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Nays:  
Abstained:  
Absent:  
1 - VanCedric Williams  
1 - Mike Hutchinson  
2 - Linh Le  
Natalie Gallegos Chavez  
Enactment No: 22-1592  
S.-45  
Instruction Department  
Ratification by the Board of Education of a Services Agreement  
2022-2023 by and between the District and Indi McCasey, Ithaca, NY, for  
the latter to enhance and support the increase of arts learning in District via  
the Visual and Performing Arts (VAPA) Design Team strategies; plan, create  
and implement Strategic Arts Blueprint support structures for District schools  
to engage the arts to advance learning and positive outcomes for students;  
participate in the VAPA monthly meetings of the Design Team, bi-monthly  
convening of VAPA teachers to build community and share practice, monthly  
meeting of community-based arts organizations and team members through  
participation of students, families, and District administration; professional  
learning, and participate in full-day retreat, via Academics and Instruction  
Department, for the period of August 22, 2022 through June 30, 2023, in  
an amount not to exceed $55,000.00.  
Vendor No.: 002782  
Requisition No.: VR23-00390  
Resource Code-Site No.: 9334-909  
Funding Source: Measure G Parcel Tax  
Attachments:  
A motion was made by Director Thompson, seconded by Vice  
President Davis, to Approve the General Consent Report. The motion  
carried by the following vote:  
Ayes:  
5 - Aimee Eng  
Kyra Mungia  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Nays:  
Abstained:  
Absent:  
1 - VanCedric Williams  
1 - Mike Hutchinson  
2 - Linh Le  
Natalie Gallegos Chavez  
Enactment No: 22-1593  
S.-46  
and Instruction Department  
Ratification by the Board of Education of a Services Agreement  
2022-2023 by and between the District and Tiratana Consulting,  
Alameda, CA, for the latter to enhance and support arts learning in  
District via the Visual and Performing Arts (VAPA) Design Team including  
strategies; plan, create and implement Strategic Arts Blueprint support  
structures for District schools to engage the arts to advance learning and  
positive outcomes for students; participate in the VAPA monthly meetings of  
the Design Team, bi-monthly convening of VAPA teachers to build  
community and share practice, monthly meeting of community-based arts  
organizations and team members through the participation of students,  
families, and District administration; professional learning, and participate in  
full-day retreat, via Academics and Instruction Department, for the period  
of August 22, 2022 through June 30, 2023, in an amount not to exceed  
$57,500.00.  
Vendor No.: 007522  
Requisition No.: VR23-00392  
Resource Code-Site No.: 9334-909  
Funding Source: Measure G Parcel Tax  
Attachments:  
A motion was made by Director Thompson, seconded by Vice  
President Davis, to Approve the General Consent Report. The motion  
carried by the following vote:  
Ayes:  
5 - Aimee Eng  
Kyra Mungia  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Nays:  
Abstained:  
Absent:  
1 - VanCedric Williams  
1 - Mike Hutchinson  
2 - Linh Le  
Natalie Gallegos Chavez  
Enactment No: 22-1594  
S.-47  
Linked Learning Department  
Ratification by the Board of Education of a Services Agreement  
2022-2023 by and between the District and Rona Zollinger, Martinez, CA,  
for the latter to provide service as the Bay Area Community College  
Consortium (BACCC) K12 Pathway Coordinator, performing those  
functions stated in Exhibit A of the Agreement, incorporated herein by  
reference as though fully set forth, via the High School Linked Learning  
Department, for the period of August 1, 2022 through December 31,  
2022, in an amount not to exceed $51,250.00.  
Vendor No.: 007875  
Requisition No.: VR23-00740  
Resource Code-Site No.: 6388-912  
Funding Source: K12 Strong Workforce Grant  
Attachments:  
A motion was made by Director Thompson, seconded by Vice  
President Davis, to Approve the General Consent Report. The motion  
carried by the following vote:  
Ayes:  
5 - Aimee Eng  
Kyra Mungia  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Nays:  
Abstained:  
Absent:  
1 - VanCedric Williams  
1 - Mike Hutchinson  
2 - Linh Le  
Natalie Gallegos Chavez  
Enactment No: 22-1595  
S.-48  
Instruction Department  
Ratification by the Board of Education of a Services Agreement  
2022-2023 by and between the District and Aimee Espiritu, San Francisco,  
CA, for the latter to enhance and support the increased arts learning in  
District via the Visual and Performing Arts (VAPA) Design Team  
strategies; plan, create and implement Strategic Arts Blueprint support  
structures for District schools to engage the arts to advance learning and  
positive outcomes for students; participate in the VAPA monthly  
meetings of the Design Team, bi-monthly convening of VAPA teachers  
to build community and share practice, monthly meeting of  
community-based arts organizations and team members through the  
participation of students, families, and District administration;  
professional learning, and participate in full-day retreat, via Academics  
and Instruction Department, for the period of August 22, 2022 through  
June 30, 2023, in an amount not to exceed $57,500.00.  
Vendor No.: 005180  
Requisition No.: VR23-00391  
Resource Code-Site No.: 9334-909  
Funding Source: Measure G Parcel Tax  
Attachments:  
A motion was made by Director Thompson, seconded by Vice  
President Davis, to Approve the General Consent Report. The motion  
carried by the following vote:  
Ayes:  
5 - Aimee Eng  
Kyra Mungia  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Nays:  
Abstained:  
Absent:  
1 - VanCedric Williams  
1 - Mike Hutchinson  
2 - Linh Le  
Natalie Gallegos Chavez  
Enactment No: 22-1596  
S.-49  
Schools and Student Services Department  
Ratification by the Board of Education of a Services Agreement  
2022-2023 by and between the District and Destiny Arts Center, Oakland,  
CA, for the latter to provide over 210 hours of African arts and culture for  
Madison Primary Academy (MPA) for over 100 students over the course of  
the 2022-2023 school year, as described in Exhibit A of the Agreement,  
incorporated herein by reference as though fully set forth, via  
Community Schools and Student Services Department, for the period of  
August 27, 2022 through May 19, 2023, in an amount not to exceed  
$38,400.00.  
Vendor No.: 001363  
Requisition No.: VR23-00279  
Resource Code-Site No.: 3211-922  
Funding Source: ESSER CA Comm School Partner  
Attachments:  
A motion was made by Director Thompson, seconded by Vice  
President Davis, to Approve the General Consent Report. The motion  
carried by the following vote:  
Ayes:  
5 - Aimee Eng  
Kyra Mungia  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Nays:  
Abstained:  
Absent:  
1 - VanCedric Williams  
1 - Mike Hutchinson  
2 - Linh Le  
Natalie Gallegos Chavez  
Enactment No: 22-1597  
S.-50  
Inc - Community Schools and Student Services Department  
Ratification by the Board of Education of a Services Agreement  
2022-2023 by and between the District and Attitudinal Healing  
Connection, Inc, Oakland, CA, for the latter to conduct planning and design  
meetings with The Center team and students and perform other activities, all  
as specified in Exhibit A of the Agreement, via Community Schools and  
Student Services Department, for the period of July 1, 2022 through July  
31, 2022, in an amount not to exceed $5,412.00.  
Vendor No.: 000532  
Requisition No.: VR23-00286  
Resource Code-Site No.: 9044-922  
Funding Source: City of Oakland  
Attachments:  
A motion was made by Director Thompson, seconded by Vice  
President Davis, to Approve the General Consent Report. The motion  
carried by the following vote:  
Ayes:  
5 - Aimee Eng  
Kyra Mungia  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Nays:  
Abstained:  
Absent:  
1 - VanCedric Williams  
1 - Mike Hutchinson  
2 - Linh Le  
Natalie Gallegos Chavez  
Enactment No: 22-1598  
S.-51  
Networks  
Approval by the Board of Education of a Service Agreement by and  
between the District and New Leaders, Oakland, CA, for the latter to  
provide professional development for Elementary School Networks as  
follows: Breakthrough Leadership for Principals for principals in  
Networks #2 and #4, with whom New Leaders has not previously  
worked; and Coaching & Strategic Leadership Support for  
principals in Elementary Networks, as described in Exhibit A of  
Agreement, incorporated herein by reference as though fully set forth,  
for the period of August 1, 2022 through June 30, 2023, in an amount not  
to exceed $90,000.00.  
Vendor No.: 003058  
Funding Source: Title 2a  
Attachments:  
A motion was made by Director Thompson, seconded by Vice  
President Davis, to Approve the General Consent Report. The motion  
carried by the following vote:  
Ayes:  
5 - Aimee Eng  
Kyra Mungia  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Nays:  
Abstained:  
Absent:  
1 - VanCedric Williams  
1 - Mike Hutchinson  
2 - Linh Le  
Natalie Gallegos Chavez  
Enactment No: 22-1599  
S.-52  
Oakland Adult & Career Education  
Approval by the Board of Education a Services Agreement 2021-2022 -  
No Cost by and between the District and the Salvation Army, Oakland,  
CA, for the latter to provide Oakland Adult and Career Education  
(OACE) with two classroom spaces at the Garden Ave location (2794  
Garden St., Oakland, CA) to be used for adult education, daily ESL and  
HSE programming and additional space as needed for OACE events;  
refer and outreach to students from its Family Services and Vocational  
Programs to OACE for College and Career Readiness, Job Training and  
Job Placement assistance; and accept referrals of qualified OACE  
students into the Family Services and Vocational Programs based on need  
and availability, for the period of May 1, 2022 through June 30, 2023, at  
no cost to the District.  
Attachments:  
A motion was made by Director Thompson, seconded by Vice  
President Davis, to Approve the General Consent Report. The motion  
carried by the following vote:  
Ayes:  
5 - Aimee Eng  
Kyra Mungia  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Nays:  
Abstained:  
Absent:  
1 - VanCedric Williams  
1 - Mike Hutchinson  
2 - Linh Le  
Natalie Gallegos Chavez  
Enactment No: 22-1600  
S.-53  
Program – Academics and Instruction Department  
Approval by the Board of Education of a Letter of Agreement by and  
between the District and WestEd, San Francisco, CA, for the latter to  
implement the GLOBE Mission Earth - West (GME-West) Fusing  
GLOBE with NASA Assets to Build Systemic Innovation in STEM  
Education Program (hereinafter the "Project") in participating high schools,  
as described in Agreement, incorporated herein by reference as though  
fully set forth, for the period of July 1, 2021, through June 30, 2026, at no  
cost to the District.  
Funding Source: No Fiscal Impact  
Attachments:  
A motion was made by Director Thompson, seconded by Vice  
President Davis, to Approve the General Consent Report. The motion  
carried by the following vote:  
Ayes:  
5 - Aimee Eng  
Kyra Mungia  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Nays:  
Abstained:  
Absent:  
1 - VanCedric Williams  
1 - Mike Hutchinson  
2 - Linh Le  
Natalie Gallegos Chavez  
Enactment No: 22-1601  
S.-54  
2022-2023 - Community Responsive Education - Academics and  
Instruction Department  
Approval by the Board of Education of a Services Agreement 2022-2023  
(RFP #21-117AAI) by and between District and Community Responsive  
Education (CRE), Oakland, CA, the latter to work with a team of District  
teachers to develop curriculum and pilot one 3rd grade social studies unit  
at a cost not to exceed $75,000.00, for the term July 1, 2022 through  
June 30, 2023 and a Data Sharing Agreement 2022-2023 by and  
between the herein named Parties, pertaining to the terms and conditions  
of District’s transmission of data to CRE, and CRE’s protection of such  
data, data to be provided, for the period specified in Section 3 - Term of  
the Data Agreement; with the full terms and conditions of each Agreement  
(Services and Data), incorporated herein by reference as though fully set  
forth.  
Funding Source: Concentration Funding  
Attachments:  
A motion was made by Director Thompson, seconded by Vice  
President Davis, to Approve the General Consent Report. The motion  
carried by the following vote:  
Ayes:  
5 - Aimee Eng  
Kyra Mungia  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Nays:  
1 - VanCedric Williams  
1 - Mike Hutchinson  
Abstained:  
Absent:  
2 - Linh Le  
Natalie Gallegos Chavez  
Enactment No: 22-1602  
S.-55  
Schools – Special Education Local Plan Area (SELPA) - Special  
Education Department  
Ratification by the Board of Education of a Memorandum of  
Understanding by and between Education for Change Public Schools  
(EFCPS), Oakland, CA, and District, for the latter to provide special  
education placement and/or services to a student enrolled in Cox Academy  
Charter School, for the period of September 14, 2022, through July 7,  
2023, with EFCPS paying District $68,890.00 for said placement.  
Funding Source: No Fiscal Impact  
Attachments:  
A motion was made by Director Thompson, seconded by Vice  
President Davis, to Approve the General Consent Report. The motion  
carried by the following vote:  
Nays:  
Abstained:  
Absent:  
1 - VanCedric Williams  
1 - Mike Hutchinson  
2 - Linh Le  
Natalie Gallegos Chavez  
5 - Aimee Eng  
Ayes:  
Kyra Mungia  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Enactment No: 22-1603  
S.-56  
Round 4 (2022-23) - K-12 Strong Workforce Program Pathways to  
Prosperity: Postsecondary Transitions (NOVA ID 15670) - High  
School Linked Learning Office  
Approval by the Board of Education of a Grant Award/Agreement by and  
between the Cabrillo Community College District, as Fiscal Agent, for  
the K12 Strong Workforce Program for the Bay Area Community College  
Consortium, and the District, with the latter accepting $1,613,222.00  
Grant, Pathways to Prosperity: Postsecondary Transitions (NOVA ID  
15670), from the California Department of Education via the California  
Community Colleges Chancellor’s Office, as described in Sections 2 and 4  
of the Agreement, incorporated herein by reference as though fully set  
forth, via the High School Linked Learning Office, for the period of  
January 1, 2022 through June 30, 2024, pursuant to the terms and  
conditions thereof, if any.  
Funding Source: California Department of Education  
Attachments:  
A motion was made by Director Thompson, seconded by Vice  
President Davis, to Approve the General Consent Report. The motion  
carried by the following vote:  
Ayes:  
5 - Aimee Eng  
Kyra Mungia  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Nays:  
Abstained:  
Absent:  
1 - VanCedric Williams  
1 - Mike Hutchinson  
2 - Linh Le  
Natalie Gallegos Chavez  
Enactment No: 22-1604  
S.-57  
2022-2023 - Edmentum, Inc. - High School Linked Learning Office  
Approval by the Board of Education of a Services Agreement 2022-2023  
by and between District and Edmentum, Inc., Bloomington, MN, for the  
latter to provide District with 1,000 single-enrollment (renewal) Apex  
Course Subscriptions, as described in Exhibit A of the Agreement, at a  
cost not to exceed $77,500.00, for the period of August 26, 2022 through  
August 25, 2023 and a Data Services Agreement 2022-2023 by and  
between the herein named Parties, pertaining to the terms and conditions  
of District’s transmission of data to recipient, and recipient’s protection of  
such data, data to be provided, and for the period specified in Section 3 -  
Term of the Data Agreement-; with the full terms and conditions of each  
Agreement (Services and Data), incorporated herein by reference as  
though fully set forth.  
Funding Source: Expanded Learning Opportunities Fund  
Attachments:  
A motion was made by Director Thompson, seconded by Vice  
President Davis, to Approve the General Consent Report. The motion  
carried by the following vote:  
Ayes:  
5 - Aimee Eng  
Kyra Mungia  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Nays:  
Abstained:  
Absent:  
1 - VanCedric Williams  
1 - Mike Hutchinson  
2 - Linh Le  
Natalie Gallegos Chavez  
Enactment No: 22-1605  
S.-58  
Secondary Programs: Cohort 7 Year 1 Implementation - Oakland  
High School Engineering - High School Linked Learning Office  
Acceptance by the Board of Education of a Specialized Secondary  
Programs: Cohort 7 Year 1 Implementation Grant Award from the  
California Department of Education, for Oakland High Engineering at  
Oakland High School, CDE Grant Number 2021-23112-61259-70, in the  
amount of $100,000.00, for purpose described in the attachment, for the  
period of June 1, 2022, through June 30, 2023, pursuant to the terms and  
conditions thereof.  
Attachments:  
A motion was made by Director Thompson, seconded by Vice  
President Davis, to Approve the General Consent Report. The motion  
carried by the following vote:  
Ayes:  
5 - Aimee Eng  
Kyra Mungia  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Nays:  
Abstained:  
Absent:  
1 - VanCedric Williams  
1 - Mike Hutchinson  
2 - Linh Le  
Natalie Gallegos Chavez  
Enactment No: 22-1606  
S.-59  
Secondary Programs: Cohort 6 Supplemental Grant - Oakland High  
School Rise Business Leaders of Tomorrow - High School Linked  
Learning Office  
Acceptance by the Board of Education of a Specialized Secondary  
Programs: Cohort 6 Supplemental Grant Award from the California  
Department of Education, for Oakland High School, for students in the  
RISE Business Leaders of Tomorrow Program, CDE Grant Number  
2021-23112-61259-60, in the amount of $40,000.00, for purpose described  
in the attachment, for the period of June 1, 2022 through December 31,  
2023, pursuant to the terms and conditions thereof.  
Funding Source: California Department of Education  
Attachments:  
A motion was made by Director Thompson, seconded by Vice  
President Davis, to Approve the General Consent Report. The motion  
carried by the following vote:  
Ayes:  
5 - Aimee Eng  
Kyra Mungia  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Nays:  
Abstained:  
Absent:  
1 - VanCedric Williams  
1 - Mike Hutchinson  
2 - Linh Le  
Natalie Gallegos Chavez  
Enactment No: 22-1607  
S.-60  
1350-OUSD-2500-01 - MDRC - High School Linked Learning  
Department  
Ratification by the Board of Education of California Technical Education;  
Advise Project, Site Agreement No. 1350-OUSD-2500-01- No Cost -  
by and between MDRC and District, with District agreeing to be  
MDRC’s research partner in the Project in accordance with the roles and  
responsibilities set forth in the Scope of Work, attached hereto as Exhibit  
A and incorporated herein as though fully set forth; and District also agrees  
to provide de-identified data according to the terms outlined in the Data  
Sharing Agreement, attached hereto as Exhibit B, with MDRC paying  
offset of costs related to participation in the Project to the District of fixed  
payments up to $9,004.00, for the term August 31, 2022 through August  
31, 2025.  
Funding Source: No Fiscal Impact  
Attachments:  
A motion was made by Director Thompson, seconded by Vice  
President Davis, to Approve the General Consent Report. The motion  
carried by the following vote:  
Ayes:  
5 - Aimee Eng  
Kyra Mungia  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Nays:  
1 - VanCedric Williams  
1 - Mike Hutchinson  
Abstained:  
Absent:  
2 - Linh Le  
Natalie Gallegos Chavez  
Enactment No: 22-1608  
S.-61  
2022-2023 - Bay Area Community Resources - Community  
Schools Partnership Pilot Program - Named Elementary Schools  
Approval by the Board of Education of Resolution No. 2223-0151 - Authorizing Use  
Of Sole Source Exception To Public Bidding For Contract with Bay Area Community  
Resources (BACR-BAYAC), and the Services Agreement 2022-2023 by and between  
District and Bay Area Community Resources (BACR-BAYAC), San Rafael, CA, for  
the latter to provide AmeriCorps members to serve as Student Support Specialists at  
Allendale Elementary, Bridges Academy, Brookfield Elementary, Lockwood STEAM  
Academy, East Oakland Pride Elementary, Fred T. Korematsu Discovery Academy,  
Martin Luther King, Jr. Elementary, Highland Community School, Sankofa United  
Elementary, and Think College Now Elementary Schools, for performance of tasks as  
stated in Exhibit A of Agreement,, a Community Schools Partnership Program Pilot,  
for the period September 15, 2022 through June 30, 2023, in an amount not to exceed  
$153,000.00.  
Vendor No.: 000624  
Requisition No.: VR23-00786  
Resource Code-Site No.: 3211-922  
Funding Source: Resource 3211 - California Community School  
Partnership PILOT Grant  
Attachments:  
A motion was made by Director Thompson, seconded by Vice  
President Davis, to Approve the General Consent Report. The motion  
carried by the following vote:  
Ayes:  
5 - Aimee Eng  
Kyra Mungia  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Nays:  
Abstained:  
Absent:  
1 - VanCedric Williams  
1 - Mike Hutchinson  
2 - Linh Le  
Natalie Gallegos Chavez  
Enactment No: 22-1609  
S.-62  
Schools and Student Services Department  
Approval by the Board of Education of a Services Agreement 2022-2023  
by and between the District and Rob Skate Academy, San Leandro, CA,  
for the latter to teach mindfulness through skateboarding and provide a  
safe and fun environment for youth to learn and grow through the art of  
skateboarding, as described in Exhibit A of the Agreement, incorporated  
herein by reference as though fully set forth, via the Community Schools  
and Student Services Department, for the period August 24, 2022,  
through May 31, 2023, in an amount not to exceed $82,368.00.  
Vendor No.: 007960  
Requisition No.: VR23-01722  
Resource Code-Site No.: 2600-922  
Funding Source: Expanded Learning Opportunities Program  
Attachments:  
A motion was made by Director Thompson, seconded by Vice  
President Davis, to Approve the General Consent Report. The motion  
carried by the following vote:  
Ayes:  
5 - Aimee Eng  
Kyra Mungia  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Nays:  
Abstained:  
Absent:  
1 - VanCedric Williams  
1 - Mike Hutchinson  
2 - Linh Le  
Natalie Gallegos Chavez  
Enactment No: 22-1610  
S.-63  
Learning Division - Elementary and Secondary School Emergency  
Relief III Summer Grant Program - Community Schools and  
Student Services Department  
Approval by the Board of Education, pursuant to Board Policy 3290, of  
District’s Grant Application (ID:22-04-01-01-ESSER-78) to California  
Department of Education Expanded Learning Division’s Elementary and  
Secondary School Emergency Relief III Summer Grant Program seeking  
$4,375,000 to expand summer programming at sixty-eight OUSD school  
sites, via the Community Schools and Student Services Department, for  
the period July 1, 2022 through August 23, 2023, and acceptance of  
funding, if awarded, in whole or in part.  
Attachments:  
A motion was made by Director Thompson, seconded by Vice  
President Davis, to Approve the General Consent Report. The motion  
carried by the following vote:  
Ayes:  
5 - Aimee Eng  
Kyra Mungia  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Nays:  
Abstained:  
Absent:  
1 - VanCedric Williams  
1 - Mike Hutchinson  
2 - Linh Le  
Natalie Gallegos Chavez  
Enactment No: 22-1611  
S.-64  
Staff  
Ratification by the Board of Education of a Services Agreement  
2022-2023 by and between the District and Kirstin Hernandez,  
Oakland, CA, for the latter to provide project management over the  
continued district-wide implementation of ParentSquare, including the  
coordination with and support of school sites and central office units,  
assistance with HelpDesk tickets, and collaboration with the Tech  
Services Team, more specifically described in Exhibit A, incorporated  
herein by reference as though fully set forth, via Office of the Chief of  
Staff, for the period of July 1, 2022 through June 30, 2023, in an  
amount not to exceed $99,100.00.  
Vendor No.: 007311  
Requisition No.: VR23-00617  
Resource Code-Site No.: 3213-901  
Attachments:  
A motion was made by Director Thompson, seconded by Vice  
President Davis, to Approve the General Consent Report. The motion  
carried by the following vote:  
Ayes:  
5 - Aimee Eng  
Kyra Mungia  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Nays:  
Abstained:  
Absent:  
1 - VanCedric Williams  
1 - Mike Hutchinson  
2 - Linh Le  
Natalie Gallegos Chavez  
Enactment No: 22-1612  
S.-65  
Chief of Staff  
Ratification by the Board of Education of a Services Agreement  
2022-2023 by and between the District and School Services of  
California, Sacramento, CA, for the latter to work proactively to  
protect and advance the District's interest in Sacramento, including  
developing strategies, monitoring legislation and budget items that  
would impact OUSD, and lobbying the Legislature and State  
Administration, including meeting with both Board Directors and  
district administrative leadership twice monthly and with district  
administrative leadership once monthly to provide timely updates and  
to assist OUSD with policy implementation, position writing, or other  
issues, as needed, via Office of the Chief of Staff, for the period of  
July 1, 2022 through June 30, 2023, in an amount not to exceed  
$50,000.00.  
Vendor No.: 003823  
Requisition No.: VR23-00767  
Resource Code-Site No.: 0000-958  
Attachments:  
A motion was made by Director Thompson, seconded by Vice  
President Davis, to Approve the General Consent Report. The motion  
carried by the following vote:  
Ayes:  
5 - Aimee Eng  
Kyra Mungia  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Nays:  
Abstained:  
Absent:  
1 - VanCedric Williams  
1 - Mike Hutchinson  
2 - Linh Le  
Natalie Gallegos Chavez  
Enactment No: 22-1613  
Chief Governance Officer  
S.-66  
Chief Governance Officer  
Ratification by the Board of Education of a Services Agreement  
2022-2023 by and between the District and Jane Henzerling, Santa  
Fe, NM, for the latter to provide weekly 1:1 executive coaching  
sessions, materials review and feedback, meeting preparation  
consultation, management problem-solving and decision-making  
support, strategy consultation, observation and feedback on internal  
and external meetings and presentations, and conduct in-person  
coaching visits, for Director, Office of Charter Schools, via Office of  
the Chief Governance Officer, for the period of August 1, 2022  
through June 30, 2023, in an amount not to exceed $65,000.00.  
Vendor No.: 007898  
Requisition No.: VR23-00713  
Resource Code-Site No.: 9225-901, 0095-947  
Attachments:  
A motion was made by Director Thompson, seconded by Vice  
President Davis, to Approve the General Consent Report. The motion  
carried by the following vote:  
Ayes:  
5 - Aimee Eng  
Kyra Mungia  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Nays:  
Abstained:  
Absent:  
1 - VanCedric Williams  
1 - Mike Hutchinson  
2 - Linh Le  
Natalie Gallegos Chavez  
Enactment No: 22-1614  
S.-67  
Strategies, Inc. - Chief Governance Officer  
Approval by the Board of Education of AIRCRE Disclosure Regarding  
Real Estate Agency Relationship, AIRCRE Exclusive Right to  
Represent Owner for Sale or Lease of Real Property, Addendum to  
AIRCRE Exclusive Right to Represent Owner for Sale or Lease of Real  
Property, and Amendment No. 1 to Addendum to AIRCRE Exclusive  
Right to Represent Owner for Sale or Lease of Real Property, by and  
between the District and DCG Strategies, Inc., Dublin, CA, for the  
latter to provide the District with real estate listing services and  
granting the latter exclusive right to represent the District for sale or  
lease of real property located at 2455 Church Street, Oakland, CA,  
commonly known as the former Edward Shands Adult Education  
Center.  
Funding Source: General Fund; Fund 40  
Attachments:  
A motion was made by Director Thompson, seconded by Vice  
President Davis, to Approve the General Consent Report. The motion  
carried by the following vote:  
Ayes:  
5 - Aimee Eng  
Kyra Mungia  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Nays:  
Abstained:  
Absent:  
1 - VanCedric Williams  
1 - Mike Hutchinson  
2 - Linh Le  
Natalie Gallegos Chavez  
Enactment No: 22-1615  
S.-68  
Strategies, Inc. - Chief Governance Officer  
Approval by the Board of Education of AIRCRE Disclosure Regarding  
Real Estate Agency Relationship, AIRCRE Exclusive Right to  
Represent Owner for Sale or Lease of Real Property, Addendum to  
AIRCRE Exclusive Right to Represent Owner for Sale or Lease of Real  
Property, and Amendment No. 1 to Addendum to AIRCRE Exclusive  
Right to Represent Owner for Sale or Lease of Real Property, by and  
between the District and DCG Strategies, Inc., Dublin, CA, for the  
latter to provide the District with real estate listing services and  
granting the latter exclusive right to represent the District for sale or  
lease of real property located at 4551 Steele Street, Oakland, CA,  
commonly known as the former Tilden CDC site.  
Funding Source: General Fund; Fund 40  
Attachments:  
A motion was made by Director Thompson, seconded by Vice  
President Davis, to Approve the General Consent Report. The motion  
carried by the following vote:  
Ayes:  
5 - Aimee Eng  
Kyra Mungia  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Nays:  
Abstained:  
Absent:  
1 - VanCedric Williams  
1 - Mike Hutchinson  
2 - Linh Le  
Natalie Gallegos Chavez  
Enactment No: 22-1616  
S.-69  
War I Memorial - District, Native Sons of the Golden West  
Piedmont Parlor No. 120 and Aspire Public Schools, Inc. - Chief  
Governance Officer  
Approval by the Board of Education of a Memorandum of Understanding  
by and between District, Native Sons of the Golden West Piedmont  
Parlor No. 120, and Aspire Public Schools, Inc. for Piedmont Parlor’s  
relocation of the Golden Gate District WWI Memorial “In Memoriam of  
the boys of this District who made the supreme sacrifice” located at 6200  
San Pablo Avenue, Oakland, CA to the Fratellanza Club, Inc., located at  
1140 66th Street, Oakland, CA.  
Attachments:  
A motion was made by Director Thompson, seconded by Vice  
President Davis, to Approve the General Consent Report. The motion  
carried by the following vote:  
Ayes:  
5 - Aimee Eng  
Kyra Mungia  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Nays:  
Abstained:  
Absent:  
1 - VanCedric Williams  
1 - Mike Hutchinson  
2 - Linh Le  
Natalie Gallegos Chavez  
Enactment No: 22-1617  
Superintendent of Schools  
S.-70  
Sakai Yeung & Wong LLP - Superintendent of Schools  
Ratification by the Board of Education of a Memorandum of  
Understanding and Engagement Policy between District and Sloan  
Sakai Yeung & Wong LLP, authorizing the Office of the  
Superintendent to retain Sloan Sakai Yeung & Wong LLP to provide  
legal services to the District in connection with the review and reports  
related to Parker Elementary, for the period of August 15, 2022,  
through December 31, 2022, in an amount not to exceed $75,000.00.  
Resource Code-Site No.: 0000-946  
Funding Source: General Purpose  
Attachments:  
A motion was made by Director Thompson, seconded by Vice  
President Davis, to Approve the General Consent Report. The motion  
carried by the following vote:  
Ayes:  
5 - Aimee Eng  
Kyra Mungia  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Nays:  
Abstained:  
Absent:  
1 - VanCedric Williams  
1 - Mike Hutchinson  
2 - Linh Le  
Natalie Gallegos Chavez  
Enactment No: 22-1618  
Board of Education  
S.-71  
Funding Guarantee and Accountability Act - Benjamin "Sam"  
Davis, Vice President, Board of Education  
Adoption by the Board of Education of Resolution No. 2122-0027 -  
Endorsing Proposition 28 - The Arts and Music in Schools - Funding  
Guarantee and Accountability Act - on the November 8, 2022 General  
Election Statewide Ballot.  
Sponsors:  
Davis  
Attachments:  
A motion was made by Director Thompson, seconded by Vice  
President Davis, to Approve the General Consent Report. The motion  
carried by the following vote:  
Ayes:  
5 - Aimee Eng  
Kyra Mungia  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Nays:  
Abstained:  
Absent:  
1 - VanCedric Williams  
1 - Mike Hutchinson  
2 - Linh Le  
Natalie Gallegos Chavez  
Enactment No: 22-1620  
Approval of the General Consent Report  
A motion was made by Director Thompson, seconded by Vice  
President Davis, to Approve the General Consent Report. The motion  
carried by the following vote:  
Ayes:  
5 - Aimee Eng  
Kyra Mungia  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Nays:  
Abstained:  
Absent:  
1 - VanCedric Williams  
1 - Mike Hutchinson  
2 - Linh Le  
Natalie Gallegos Chavez  
T.  
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(s)" means that all items appearing on the agenda under this topic are  
approved in one motion per consent report unless a Board member requests  
that an item be removed and voted on separately or otherwise acted upon.  
Items so removed from a General Consent Report shall be considered  
separately in the agenda immediately after that General Consent Report  
(unless otherwise moved with other items by a Board member) and there  
shall be no additional or separate public comment on those items. Generally,  
these items are routine in nature, and are acted upon in one motion to  
conserve time and permit focus on other than routine items on the agenda.  
An  
item on a General Consent Report which a member has requested be  
removed, shall be removed, without debate for separate consideration and  
vote or other disposition. All items remaining on the General Consent  
Report(s), thereafter, shall be adopted in a single motion per consent report.  
Roll Call (Secretary's Observation)  
Director Mungia is present at the Meeting at 9:31 P.M.  
Present  
7 - Director Aimee Eng  
Director VanCedric Williams  
Director Mike Hutchinson  
Director Kyra Mungia  
Director Clifford Thompson  
Vice President Benjamin "Sam" Davis  
President Gary Yee  
Absent  
2 - Student Director Linh Le  
Student Director Natalie Gallegos Chavez  
T.-1  
Innovative Construction Company – DSA Legacy Projects -  
Howard Elementary School and Oakland Technical High School –  
Division of Facilities Planning & Management  
Ratification by the Board of Education of the Construction Agreement  
Between Owner and Contractor by and between the District and  
Innovative Construction Company, Oakland, CA, for the latter to provide  
services as described in Contract Documents, required for construction of  
the work described in the April 12 and 26, 2022, proposals from  
Contractor for Howard Elementary School (Demo and Patch Wall  
Surface - $7,900.00) and Oakland Technical High School (Demo and  
Side Skirt and Flooring - $11,200.00), in the cumulative amount of  
$19,100.00, with work scheduled to commence on July 11, 2022, and  
scheduled to last until July 22, 2022.  
Vendor No.: 006492  
Requisition No.: PO23-00375  
Resource Code-Site No.: 9650 918  
Funding Source: Fund 21 Measure J  
Attachments:  
A motion was made by Director Thompson, seconded by Vice  
President Davis, to Approve the General Consent Report. The motion  
carried by the following vote  
Ayes:  
4 - Aimee Eng  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Nays:  
1 - VanCedric Williams  
2 - Mike Hutchinson  
Kyra Mungia  
Abstained:  
Absent:  
2 - Linh Le  
Natalie Gallegos Chavez  
Enactment No: 22-1621  
T.-2  
Blaevoet – Term Extension Only - Foster the Center 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 Guttmann &  
Blaevoet, San Francisco, CA, extending the term of the Agreement from  
September 9, 2021 thru July 1, 2022, to December 30, 2022 (an additional  
182 calendar days), for the latter to provide continued troubleshooting  
services for the boiler system at Foster the Center Project. All other  
terms and conditions of the Agreement remain in full force and effect.  
Vendor No.: 001960  
Requisition No.: P022-00541  
Resource Code-Site No.: 9650 184  
Funding Source: Fund 21 Building Fund Measure J  
Attachments:  
A motion was made by Director Thompson, seconded by Vice  
President Davis, to Approve the General Consent Report. The motion  
carried by the following vote  
Ayes:  
Nays:  
4 - Aimee Eng  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
1 - VanCedric Williams  
Abstained:  
Absent:  
2 - Mike Hutchinson  
Kyra Mungia  
2 - Linh Le  
Natalie Gallegos Chavez  
Enactment No: 22-1622  
T.-3  
Security Services for Various School Sites District-Wide Project -  
Division of Facilities Planning and Management  
Ratification by the Board of Education of General Services Agreement by  
and between the District and Baines Security Consulting, Oakland, CA,  
for the latter to provide security and patrol roving services for security,  
fire and safety monitoring and reporting persons attempting to gain  
unauthorized access to the property under construction more  
specifically, Basic Services include all work described in the April 14,  
2022 Proposal, which is attached to this Agreement as Exhibit A, in the  
amount of $99,000.00, which includes a not-to-exceed amount of  
$90,000.00, for Basic Services, and a not-to-exceed contingency fee of  
$9,000.00 for Additional Service, with work scheduled to commence on  
August 8, 2022, and scheduled to last until June 30, 2024.  
Vendor No.: 007952  
Requisition No.: VR23-01001  
Resource Code-Site No.: 9655 918  
Funding Source: Fund 21 Building Fund Measure J  
Attachments:  
A motion was made by Director Thompson, seconded by Vice  
President Davis, to Approve the General Consent Report. The motion  
carried by the following vote  
Ayes:  
4 - Aimee Eng  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Nays:  
1 - VanCedric Williams  
2 - Mike Hutchinson  
Kyra Mungia  
Abstained:  
Absent:  
2 - Linh Le  
Natalie Gallegos Chavez  
Enactment No: 22-1623  
T.-4  
Melrose Leadership Academy at Maxwell Park Elementary School  
& Sherman Campus Project – Division of Facilities Planning and  
Management  
Approval by the Board of Education of the Agreement for Architectural  
Services by and between the District and HKIT Architects, Oakland, CA,  
for the latter to provide architectural services, which consist of a  
feasibility study that includes programming services and schematic  
designs for the Melrose Leadership Academy at Maxwell Park  
Elementary School & Sherman Campus Project, more specifically  
described in Articles 3, 5, 6 of Agreement, in the amount of  
$1,104,910.00, which includes a not-to-exceed amount of $934,424.00,  
for Basic Services, a not-to-exceed amount of $100,446.00.00 for  
additional services, and a not-to-exceed amount of $70,040.00 for  
reimbursable expenses (Sections 4.1, 4.2, and 4.3 of Agreement), as  
the selected consultant, with work scheduled to commence on  
September 15, 2022, and scheduled to last until May 31, 2024.  
Vendor No.: 001995  
Requisition No.: VR23-00671  
Resource Code-Site No.: 9655 235  
Funding Source: Fund 21 Building Fund Measure Y  
Attachments:  
A motion was made by Director Thompson, seconded by Vice  
President Davis, to Approve the General Consent Report. The motion  
carried by the following vote  
Ayes:  
4 - Aimee Eng  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Nays:  
1 - VanCedric Williams  
2 - Mike Hutchinson  
Kyra Mungia  
Abstained:  
Absent:  
2 - Linh Le  
Natalie Gallegos Chavez  
Enactment No: 22-1624  
T.-5  
Madison Park Academy Surveillance Camera Installation Project -  
Division of Facilities Planning and Management  
Ratification by the Board of Education of a Construction Agreement  
Between Owner and Contractor by and between the District and Safetight  
Security, Oakland, CA, for the latter to provide construction services  
which consist of adding seven (7) additional cameras needed in areas on  
the site to provide coverage to the parking lot and second floor of the new  
building, as described, with services including all work described in the  
June 19, 2022; Scope of Work, attached to this Agreement as Exhibit A,  
for the Madison Park Academy Surveillance Camera Installation Project,  
in the amount of $9,875.42, which includes a not-to-exceed contingency  
fee of $897.76, with work scheduled to commence on August 1, 2022,  
and scheduled to last until August 30, 2022.  
Vendor No.: 007930  
Requisition No.: PO23-00378  
Resource Code-Site No.: 9655 918  
Funding Source: Fund 21 Building Fund Measure J  
Attachments:  
A motion was made by Director Thompson, seconded by Vice  
President Davis, to Approve the General Consent Report. The motion  
carried by the following vote  
Ayes:  
4 - Aimee Eng  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Nays:  
1 - VanCedric Williams  
2 - Mike Hutchinson  
Kyra Mungia  
Abstained:  
Absent:  
2 - Linh Le  
Natalie Gallegos Chavez  
Enactment No: 22-1625  
T.-6  
Outfitters, Inc., dba Building Maps – Evacuation Signage at  
Various School Sites Project - Division of Facilities Planning and  
Management  
Approval by the Board of Education of General Services Agreement by  
and between the District and West Michigan Warehouse Outfitters, Inc.,  
dba Building Maps, Rockford, MI, for the latter to provide consulting  
design and prepare camera-ready graphics to produce evacuation signage  
with a specific focus on schools identified as being non-compliant with the  
City of Oakland fire regulations within the District, including the Basic  
Services described in the April 8, 2022, request for Proposal and the May  
5, 2022 proposal from Contractor, which are attached to this Agreement  
as Exhibit A, known as the Evacuation Signage at Various School Sites  
Project, in the not-to-exceed amount of $258,143.00, which includes a  
lump sum amount of $172,675.00 for Basic Services, a not-to-exceed  
amount of $23,468.00 for additional services, and a not-to-exceed  
amount of $62,000.00 for reimbursable expenses, with work scheduled to  
commence on September 15, 2022, and scheduled to last until October  
31, 2023.  
Vendor No.: 007949  
Requisition No.: VR23-01022  
Resource Code-Site No.: 9650 215  
Funding Source: Fund 21 Building Fund Measure Y  
Attachments:  
A motion was made by Director Thompson, seconded by Vice  
President Davis, to Approve the General Consent Report. The motion  
carried by the following vote  
Ayes:  
4 - Aimee Eng  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Nays:  
1 - VanCedric Williams  
2 - Mike Hutchinson  
Kyra Mungia  
Abstained:  
Absent:  
2 - Linh Le  
Natalie Gallegos Chavez  
Enactment No: 22-1626  
T.-7  
Multistudio(formerly known as Gould Evans) – Laurel Child  
Development Center Replacement Project – Division of Facilities  
Planning and Management  
Approval by the Board of Education of Amendment No. 2, Agreement for  
Architectural Services by and between the District and Multistudio  
(formerly Gould Evans), San Francisco, CA, for the latter to provide  
additional design and architectural services to change the mechanical  
system from a 4-pipe hydronic system and radiant floors to dedicated  
rooftop package units serving individual classrooms, as described in the  
Proposal dated July 7, 2022, attached to this Amendment as Exhibit A, for the  
Laurel Child Development Center Replacement Project, in an additional  
not-to-exceed amount of $55,776.00, increasing the Agreement’s  
not-to-exceed amount from $847,100.00 to $902,876.00. All other terms  
and conditions of the Agreement remain in full force and effect.  
Vendor No.: 001901  
Requisition No.: PO23-00754  
Resource Code-Site No.: 9650 131  
Funding Source: Fund 21 Building Fund Measure J  
Attachments:  
A motion was made by Director Thompson, seconded by Vice  
President Davis, to Approve the General Consent Report. The motion  
carried by the following vote  
Ayes:  
4 - Aimee Eng  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Nays:  
1 - VanCedric Williams  
2 - Mike Hutchinson  
Kyra Mungia  
Abstained:  
Absent:  
2 - Linh Le  
Natalie Gallegos Chavez  
Enactment No: 22-1627  
T.-8  
Meek Architecture –Claremont Middle School New Multi-Purpose  
Building Project – Division of Facilities Planning and Management  
Approval by the Board of Education of Amendment No. 3, Agreement for  
Architectural Services by and between the District and S Meek  
Architecture, San Francisco CA, for the latter to provide further Basic  
Services which include re-design of the braced frame system associated  
with the steel structure changes, as described in the proposal dated July  
22, 2022, attached to this Amendment as part of Exhibit A, for the  
Claremont Middle School New Multi-Purpose Building Project, in an  
additional amount of $68,540.00, which includes an increase of  
$58,540.00 for Basic Services, and an increase of $10,000.00 for  
Additional Services, increasing Agreement not-to-exceed amount from  
$1,330,305.00 to 1,398,845.00. All other terms and conditions of the  
Agreement remain in full force and effect.  
Vendor No.: 003710  
Requisition No.: PO23-01178  
Resource Code-Site No.: 9655 201  
Funding Source: Fund 21 Building Fund Measure Y  
Attachments:  
A motion was made by Director Thompson, seconded by Vice  
President Davis, to Approve the General Consent Report. The motion  
carried by the following vote  
Ayes:  
4 - Aimee Eng  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Nays:  
1 - VanCedric Williams  
2 - Mike Hutchinson  
Kyra Mungia  
Abstained:  
Absent:  
2 - Linh Le  
Natalie Gallegos Chavez  
Enactment No: 22-1628  
T.-9  
- Cole Administration Center Project - Division of Facilities  
Planning and Management  
Approval by the Board of Education of Amendment No. 3, General  
Services Agreement by and between the District and Ninyo & Moore,  
Alameda, CA, for the latter to provide further environmental Basic  
Services, include conducting several soil samplings, preparing an  
investigation Workplan, a Remedial Action Correction Report, a  
Supplemental Sampling Investigation (SSI) report, and a Removal Action  
Workplan for Phase 2, preparing a Remedial Action Correction Report  
(RACR) documenting the Phase 1 and Phase 2 RAW implementation, as  
described in the Proposal dated July 21, 2022, attached to this  
amendment, as part of Exhibit A, for the Cole Administration Center  
Project, in an additional amount of $184,540.00, which includes an  
increase of $166,086 for Basic Services, and an increase of $18,454.00  
for Additional Services, increasing Agreement not-to-exceed amount from  
$384,495.00 to $569,035.00. All other terms and conditions of the  
Agreement remain in full force and effect.  
Vendor No.: 003087  
Resource Code-Site No.: 9655 109  
Funding Source: Fund 21 Building Fund Measure Y  
Attachments:  
A motion was made by Director Thompson, seconded by Vice  
President Davis, to Approve the General Consent Report. The motion  
carried by the following vote  
Ayes:  
4 - Aimee Eng  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Nays:  
1 - VanCedric Williams  
2 - Mike Hutchinson  
Kyra Mungia  
Abstained:  
Absent:  
2 - Linh Le  
Natalie Gallegos Chavez  
Enactment No: 22-1629  
T.-10  
Surveyors Planners – Melrose Leadership Academy Site  
Expansion Project – Division of Facilities Planning and  
Management  
Approval by the Board of Education of Agreement for Engineering  
Services by and between the District and Sandis Civil Engineers  
Surveyors Planners, Oakland, CA, for the latter to provide site surveying  
services which include mapping of school property, preparation of  
topographic survey, and mechanical locating services for subsurface  
utilities, as described in Article 5 and Exhibit C of the Agreement, for the  
Melrose Leadership Academy Site Expansion Project, in the amount of  
$30,470.00, which includes a not-to-exceed amount of $27,700.00 for  
Basic Services, and a not-to-exceed amount of $2,770.00 for additional  
services, with work scheduled to commence on September 15, 2022, and  
scheduled to last until December 31, 2023.  
Vendor No.: 003768  
Requisition No.: VR23-01567  
Resource Code-Site No.: 9655 235  
Funding Source: Fund 21 Building Fund Measure Y  
Attachments:  
A motion was made by Director Thompson, seconded by Vice  
President Davis, to Approve the General Consent Report. The motion  
carried by the following vote  
Ayes:  
4 - Aimee Eng  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Nays:  
1 - VanCedric Williams  
2 - Mike Hutchinson  
Kyra Mungia  
Abstained:  
Absent:  
2 - Linh Le  
Natalie Gallegos Chavez  
Enactment No: 22-1630  
T.-11  
Academy Site Expansion Project - Division of Facilities Planning  
Management  
Approval by the Board of Education of Agreement for Engineering  
Services by and between the District and AGS, Inc., San Francisco, Ca,  
for the latter to perform a geotechnical field study to explore and evaluate  
subsurface conditions and develop site-specific geotechnical conclusions  
including seismic design parameters in accordance with the latest adopted  
CBC, a corrosion evaluation, and detailed foundation design  
recommendations; and provide geo- technical plan review services, as  
described in Article 5 and Exhibit C of the Agreement, for the Melrose  
Leadership Academy Site Expansion Project, in the amount of  
$151,690.00, which includes a not-to-exceed amount of $137,900.00 for  
Basic Services, and a not-to-exceed amount of $13,790.00 for additional  
services, with work scheduled to commence on September 15, 2022, and  
scheduled to last until December 31, 2023.  
Vendor No.: 006491  
Requisition No.: VR23-01570  
Resource Code-Site No.: 9655 235  
Funding Source: Fund 21 Building Fund Measure Y  
Attachments:  
A motion was made by Director Thompson, seconded by Vice  
President Davis, to Approve the General Consent Report. The motion  
carried by the following vote  
Ayes:  
4 - Aimee Eng  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Nays:  
1 - VanCedric Williams  
2 - Mike Hutchinson  
Kyra Mungia  
Abstained:  
Absent:  
2 - Linh Le  
Natalie Gallegos Chavez  
Enactment No: 22-1631  
Approval of the General Consent Report - General Obligation Bonds  
Measures B, J and Y  
A motion was made by Director Thompson, seconded by Vice  
President Davis, to Approve the General Consent Report. The motion  
carried by the following vote  
Ayes:  
4 - Aimee Eng  
Clifford Thompson  
Benjamin "Sam" Davis  
Gary Yee  
Nays:  
1 - VanCedric Williams  
2 - Mike Hutchinson  
Kyra Mungia  
Abstained:  
Absent:  
2 - Linh Le  
Natalie Gallegos Chavez  
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.  
U.-1  
President’s Report - September 14, 2022.  
President Yee gave a report on the following matters:  
- Letter from Alameda County Superintendent on OUSD's Local Control  
Accountability Plan (LCAP) approval  
- NY Times article "What are Schools For?" featuring Fremont High School's  
Media Academy  
- Kid Q Distribution Project  
President Yee invited comments and questions on the President Report.  
Discussion: Director Hutchinson, Vice President Davis  
Presentation/Acknowledgment Made  
V. Regular Board Members' Report  
This section is for an oral or written report, consistent with Brown Act  
requirements, to Board and to the public by each Board member (excluding  
the Student Board members) regarding any information that they wish to  
share regarding past, present, or future personal or official activities,  
celebrations, and recognitions.  
V.-1  
Regular Board Member's Report - September 14, 2022.  
Director Eng – Reported on Budget & Finance Committee meeting on  
Thursday, September 15, 2022 at 6:00 P.M.  
Director Williams – Reported on Audit Committee looking for Members, and  
Inquired about a Board response to Parent and Student Advisory Committee  
Director Hutchinson – Reported on touring Early Childhood Education Centers  
in OUSD.  
Director Mungia – Reported on Labor Day, and California Heat Wave  
Director Thompson – Reported on Measure B, J, and Y Citizens' Bond  
Oversight Committee's last meeting on September 12, 2022, and upcoming  
Facilities Committee Meeting on Thursday, September 22, 2022  
Vice President Davis – Reported on Oakland Tech, Renewal Measure N  
President Yee – Reported on Ground Breaking at Laurel Child Development  
Center (CDC)  
Presentation/Acknowledgment Made  
W. Introduction of New Legislative Matter(s)  
Every Regular Meeting agenda shall provide for the Introduction of New  
Matter(s). Board members, except a Student Director, desiring to have a  
motion, resolution, order, or other subject matter scheduled for action by the  
Board shall announce the subject nature of the intended matter during this  
item, provide written language of the specific legislative proposal and  
supporting documentation for such item and file it with the Superintendent. Or  
alternatively, the member may file his or her request in the same manner as a  
member of the public. The President, without objection of the majority, 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; otherwise, the President, without objection of the  
majority, shall determine when the subject matter shall be taken up by the  
Board.  
W.-1  
Regarding Noncitizen Voting In Oakland Board of Education  
Elections - November 8, 2022 General Municipal Election  
Adoption by the Board of Education of Resolution No. 2122-0029 -  
Endorsing Measure S - City of Oakland Charter Amendment  
Regarding Noncitizen Voting In Oakland Board of Education Elections  
- November 8, 2022 General Municipal Election Ballot.  
Funding Source: n/a  
Sponsors:  
Davis, Le and Gallegos Chavez  
Attachments:  
Vice President Davis gave a brief summary of City Of Oakland City Charter  
Amendment Regarding Noncitizen Voting In Oakland Board of Education  
Elections – November 8, 2022 General Municipal Election.  
Introduced As New Matter  
Enactment No: 22-1700  
X. Adjournment  
President Yee adjourned the Meeting at 10:01 P.M.  
Prepared By:  
Approved By: