AIMS K-12 College Prep Charter District

Minutes

Regular Board Meeting

Date and Time

Tuesday March 3, 2026 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 Abigail Genova at 510-220-1730 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.

171 12th Street, Oakland, CA 94607

 

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

 

Join Zoom Meeting

https://us06web.zoom.us/j/87594605508?pwd=7SSXWXx9FN7mP2gIp1YbkkoWRshdkQ.1 
 

---

One tap mobile
+12532050468,,6614266860#,,,,*071330# US
+12532158782,,6614266860#,,,,*071330# US (Tacoma)

---

 

Meeting ID: 661 426 6860
Passcode: 071330

Find your local number: https://us02web.zoom.us/u/kb9RJj161W

 

 

 

 

AIMS does not discriminate on the basis of disability in the admission or access to, or treatment or employment in, its programs or activities. Abigail Genova has been designated to receive requests for disability-related modifications or accommodations in order to enable individuals with disabilities to participate in open and public meetings at AIMS. Please notify Abigail Genova at (510) 220-1730 at least 24 hours in advance of any disability accommodations being needed in order to participate in the meeting.

 

Click on the link below to submit Public Comment:

https://docs.google.com/forms/d/e/1FAIpQLScK0rD4rkfpiHrMyGtxnKaPECne4SfCG-5ezqD3xUALg0OTAQ/viewform?usp=sharing

Directors Present

K. Kean, M. Menendez, M. Sweet (remote), S. Leung, T. Lacsado

Directors Absent

J. Hinton

Guests Present

A. Banihashemi, A. Genova, A. Lee, A. Peacock, C. Jordan (remote), J. Brown, J. Li, J. Winn, cennie.valeri@aimsk12.org, irene.strosemen@aimsk12.org

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 Mar 3, 2026 at 5:29 PM.

B.

Record Attendance

C.

Adoption of Agenda

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

D.

Public Comment on Agenda Items

- Public made comment on LCAP action item

 

E.

Public Comment on Non-Agenda Items

- Public made comment on FIA non-action item

- Public made comment on MOU non-action item

II. Closed Session

A.

Public Comment on Closed Session Items

Public comment on closed session items is set aside for members of the public to address items on the Board’s agenda for closed session. The Board of Directors will not respond to or take action in response to public comment, except that the Board may ask clarifying questions or direct staff. Comments are limited to two (2) minutes per person, and a total time allotted for all public comment will not exceed thirty (30) minutes (10 minutes per section).

- Public made comment on evaluations closed session item

- Kean called closed session at 5:37 PM

B.

Public Employees: Executive Director Mid Year Evaluation

Pursuant to Section 54957

C.

Legal Matters - Pre-litigation Update

Pursuant to Section 54956.9


 

D.

Public Employees: Discipline/Dismissals/Release

Pursuant to Section 54957

E.

Report Out of Closed Session

Kean reported out of closed session at 6:15 PM 

 

Discussion with legal counsel

 

III. Consent Agenda

A.

Meeting Minutes Approval - Jan 2026

K. Kean made a motion to approve the minutes from Regular Board Meeting on 01-20-26.
S. Leung seconded the motion.
The board VOTED to approve the motion.
Roll Call
S. Leung
Aye
J. Hinton
Absent
M. Sweet
Abstain
K. Kean
Aye
T. Lacsado
Aye

B.

New Hire Contracts

IV. Reports

A.

Board Report

Due to time, Sweet dismissed board report

B.

Executive Director's Memo

Brief overview:

Outreach in community events: Black Joy Parade, Lunar New Year parade

Student athlete excellence

Summary of other agenda items

 

C.

ACOE MOU Update & Report

- Interim Executive Director Menendez attended ACOE Charter leaders network 

- Template created to measure progress 

- Progress rating increasing in areas

- MOU goals and core leader responsible for each goal

- Data driven to show progress

D.

Special Education Assessment & Program Redesign

- Recently appointed Interim Manager of SPED Mx. Angel Peacock 

- Seneca to help with program redesign

Planning and coordination work with AIMS 

School tours

Focus groups

IEP audit

Findings and recommendations 

3-5 year plan

- Increased Ed specialists from 3 to 4 positions

- Identified more students for IEPs, currently at 9 with 5 pending

- SST working and flowing well into the department

 

 

 

E.

Complaints Update

February - 1 complaint: work place professionalism and office conduct 

Decline in amount of complaints

 

V. Action Items

A.

2025-2026 2nd Interim Budget Report

T. Lacsado made a motion to approve 2nd interim budget report for all 3 schools.
S. Leung seconded the motion.

Comparison of budget to actual

Financial progress 7 months in 

2nd interim budget is expected to change

 

Change excel sheet to PDF 

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

B.

Auditor Selection for FY25-26

K. Kean made a motion to select FY25-26 auditor.
S. Leung seconded the motion.

Auditor offers

New Auditor: Silva and Silva 2025-2026 school year

Item originally scheduled for Finance committee meeting; committee meeting cancelled for Regular Board Meeting

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

C.

LCAP Mid Year Update & Progress

S. Leung made a motion to approve LCAP mid year update & progress for all 3 schools.
T. Lacsado seconded the motion.

3 core goals

 

53/68 action items met

12 items in progress 

3 items adjusted from budget and enrollment

All vacancies filled; on track to be credentialed 

 

43/67 action items met

18 items in progress

6 items adjusted; budget

Only 1 vacancy; AIMS recognition

 

Feedback from OUSD: 

Improved: more engagement, student participation 

Need to improve: up rigor

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

VI. Non-Action Items

A.

Board Governance

- Partnership with cultural center

Action step: Menendez & Leung connect with director at cultural center

- Brief report for review of parent and student board roles & responsibilities

Action step: distribute report; discuss April governance committee

- Land acknowledgement: Lacsado reached out to organization for review and feedback; Mx Peacock (identifies as indigenous) review

Action step: Board members complete Brown Act and Ethics training 

VII. 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 7:02 PM.

Respectfully Submitted,
K. Kean

B.

Accessibility Notice

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 Abigail Genova at 510-220-1730 at least 24 hours in advance, if possible, so appropriate arrangements can be made.

C.

Agenda Posting Certificaiton

I, Abigail Genova, hereby certify that the agenda for the March 3rd, 2026 Board Meeting was published on the AIMS website, www.aimsk12.org, on February 27th, 2026. 

Certification of Posting