AIMS K-12 College Prep Charter District

Minutes

AIMS Regular Board Meeting

Date and Time

Tuesday December 9, 2025 at 5:00 PM

Location

171 12th Street, Oakland, CA 94607

 

Members of the public, staff, and faculty may join virtually at:

 

https://us05web.zoom.us/j/4853268122?pwd=Mk9yUUdzRFdkVzBFMzlQeVVDUFIrUT09

Meeting ID:  485 326 8122
Passcode: rcjFZ5

Click here to Submit Public Comment - https://bit.ly/aimsboardcomment

 

AIMS is committed to ensuring accessible participation for individuals with disabilities. Disability-related modifications or accommodations needed to take part in this meeting may be requested by contacting Suzen Chu at 510-390-1624 at least 24 hours in advance, if possible, so appropriate arrangements can be made.

 

The meeting agenda will be posted at least 72 hours prior to the scheduled meeting time.

Directors Present

K. Kean, M. Menendez, M. Sweet, S. Leung

Directors Absent

J. Hinton, T. Lacsado

Guests Present

A. Banihashemi, A. Lee, C. Jordan (remote), J. Brown (remote), J. Li, Jose Kabeer (External), Lionell Andrews (remote), Maria Sacramento (remote), Miles Denniston (CSMC) (remote), Osondu Harambe (remote), S. Chu

I. Opening Items

A.

Call the Meeting to Order

K. Kean called a meeting of the board of directors of AIMS K-12 College Prep Charter District to order on Tuesday Dec 9, 2025 at 5:07 PM.

B.

Record Attendance and Guests

C.

Adoption of Agenda

M. Sweet made a motion to The agenda was adopted. The Board approved a motion to defer approval of prior meeting minutes and the election of officers to the January meeting.
S. Leung seconded the motion.
The board VOTED to approve the motion.
Roll Call
S. Leung
Aye
T. Lacsado
Absent
M. Sweet
Aye
J. Hinton
Absent
K. Kean
Aye

D.

Public Comment on Agenda Items

Public comment was received regarding Board monitoring practices, community engagement, student outcomes, and enrollment.

E.

Public Comment on Non-Agenda Items

Additional public comment was received recognizing recent student scholarship achievements and encouraging the Board to continue highlighting student success.

II. Reports

A.

Board Report

The Board reviewed the Governance Work Plan, including plans to align community engagement with the annual LCAP and school site planning cycle beginning January 2026.

B.

Governance Work Plan

Updates were provided on community engagement planning, Board role descriptions, and committee scheduling. Governance and Finance Committees will resume regular meetings in January.

C.

Executive Director’s Memo

The Executive Director provided updates on district operations, including MOU and LCAP compliance, credentialing progress, safety planning, instructional systems (PBIS/MTSS), enrollment stability, leadership appointments, and budget stabilization.

D.

ACOE MOU Progress Update / Report

Staff reported continued monthly collaboration with ACOE and WestEd, use of a new tracking tool to monitor deliverables, and progress toward compliance goals.

E.

Complaints Update

No complaints were reported for the month of December.

F.

AIMS Way Plan Updates

The Board reviewed progress on AIMS Way Plans and expressed concern regarding incomplete plans, particularly at the high school level. Staff committed to continued progress and future updates.

G.

K-12 Financial Report thru Oct 2025

The Board received unaudited financial reports, noting early-year deficits typical of charter school cash flow and overall fiscal stability across all schools.

III. Action Items

A.

Election of Officers - Nominations and Vote

The item was skipped, with the election deferred to a future meeting when the full Board is present and prepared for nominations.

B.

New Job Descriptions

S. Leung made a motion to Approve.
K. Kean seconded the motion.
The board VOTED to approve the motion.
Roll Call
T. Lacsado
Absent
J. Hinton
Absent
M. Sweet
Aye
S. Leung
Aye
K. Kean
Aye

C.

AIMS MS First Interim Reports

M. Sweet made a motion to Approve.
S. Leung seconded the motion.
The board VOTED to approve the motion.
Roll Call
T. Lacsado
Absent
J. Hinton
Absent
K. Kean
Aye
M. Sweet
Aye
S. Leung
Aye

D.

AIPCS II First Interim Reports

M. Sweet made a motion to Approve.
S. Leung seconded the motion.
The board VOTED to approve the motion.
Roll Call
J. Hinton
Absent
M. Sweet
Aye
K. Kean
Aye
S. Leung
Aye
T. Lacsado
Absent

E.

AIMS HS First Interim Reports

M. Sweet made a motion to Approve.
S. Leung seconded the motion.
The board VOTED to approve the motion.
Roll Call
K. Kean
Aye
M. Sweet
Aye
J. Hinton
Absent
S. Leung
Aye
T. Lacsado
Absent

F.

Amplify Invoice

K. Kean made a motion to Approve.
M. Sweet seconded the motion.
The board VOTED to approve the motion.
Roll Call
M. Sweet
Aye
S. Leung
Aye
T. Lacsado
Absent
J. Hinton
Absent
K. Kean
Aye

IV. Closed Session

A.

Public Comment on Closed Session items

No public comments were received.

B.

Recess to Closed Session

The Board went into closed session at 6:45 PM.

The Board convened in closed session to discuss the Executive Director's evaluation and goals for the 2025–26 school year.
No reportable action was taken.

V. Closing Items

A.

Adjourn Meeting

There being no further business to be transacted, and upon motion duly made, seconded and approved, the meeting was adjourned at 8:35 PM.

Respectfully Submitted,
K. Kean

B.

Accessibility Notice

Accessibility accommodations were made available in accordance with posted notice.

C.

Agenda Posting Certification

The agenda was posted in compliance with the Brown Act.