Sage Oak Charter Schools

Minutes

Regular Meeting of the Board of Directors

Date and Time

Thursday October 9, 2025 at 11:05 AM

Location

Sage Oak Charter Schools

1473 Ford Street, Suite #105

Redlands, CA 92373

 

Regus- Gateway Chula Vista

333 H Street, Suite 5000

Chula Vista, CA 91910

 

Join Zoom Meeting

ID: 94000623154
Passcode: 836800
 

‪(US) +1 305-224-1968‬

Passcode: 836800

MISSION STATEMENT

Educating students through a personalized and collaborative learning approach, empowering them to lead purposeful and productive lives.

 

THE ORDER OF BUSINESS MAY BE CHANGED WITHOUT NOTICE

Notice is hereby given that the order of consideration of matters on this agenda may be changed without prior notice.
 

REASONABLE LIMITATIONS MAY BE PLACED ON PUBLIC TESTIMONY

The Governing Board’s presiding officer reserves the right to impose reasonable time limits on public testimony to ensure that the agenda is completed.

 

  REASONABLE ACCOMMODATION WILL BE PROVIDED FOR ANY INDIVIDUAL WITH A DISABILITY

Pursuant to the Rehabilitation Act of 1973 and the Americans with Disabilities Act of 1990, any individual with a disability who requires reasonable accommodation to attend or participate in this meeting of the Governing Board may request assistance by contacting Sage Oak Charter Schools.
 

Directors Present

M. Humphrey, P. Matz, S. Fraire, S. Houle (remote), W. Hall

Directors Absent

None

Guests Present

B. Bookser, E. Bunch, E. Horta, K. Woodgrift, L. Beshara, L. Snee

I. Opening Items

A.

Call the Meeting to Order

W. Hall called a meeting of the board of directors of Sage Oak Charter Schools to order on Thursday Oct 9, 2025 at 11:29 AM.

B.

Record Attendance

P. Matz made a motion to W. Hall, Board President, to approve Board Director Susan Houle to participate in the Regular Meeting of the Board of Directors on October 9, 2025, for "just cause" circumstances due to illness, under the AB 2449 teleconferencing rules.
S. Fraire seconded the motion.
The board VOTED to approve the motion.
Roll Call
P. Matz
Aye
S. Fraire
Aye
M. Humphrey
Aye
W. Hall
Aye
S. Houle
Abstain

II. Pledge of Allegiance

A.

Led by Board President or designee

W. Hall, Board President, led the meeting in the Pledge of Allegiance. 

III. Approve Agenda

A.

(Action) Approval of Agenda for October 9, 2025 Regular Meeting of the Board of Directors

S. Fraire made a motion to W. Hall, Board President, to approve the agenda as presented for the October 9, 2025, Regular Meeting of the Board of Directors.
M. Humphrey seconded the motion.
The board VOTED to approve the motion.
Roll Call
W. Hall
Aye
P. Matz
Aye
S. Fraire
Aye
M. Humphrey
Aye
S. Houle
Abstain

IV. Approve Minutes

A.

(Action) Approval of Minutes for September 11, 2025 Regular Meeting of the Board of Directors

P. Matz made a motion to W. Hall, Board President, to approve the minutes as presented from the Regular Meeting of the Board of Directors on 09-11-25.
S. Fraire seconded the motion.
The board VOTED to approve the motion.
Roll Call
S. Fraire
Aye
P. Matz
Aye
S. Houle
Abstain
W. Hall
Aye
M. Humphrey
Aye

V. Public Comments/Recognition/Reports

A.

Public Comment

There was no request for public comment.

VI. Correspondence/Proposals/Reports

A.

Sage Oak Highlights

Krista Woodgrift, Superintendent & CEO, presented the Sage Oak Highlights for September 2025.

B.

Principals' Plan for the 2025-26 School Year

Sage Oak Directors/Principals Chelsey Anema, Lana Beshara, and Traci King presented their plans for the 2025-26 school year regarding the Personalized Learning Academy, Virtual Learning Academy, and High School.

C.

Student Highlight

Lana Beshara, Director/Principal of the Virtual Learning Academy, and Angela Kim, teacher, presented a student highlight featuring Levi Ortiz.

VII. Consent Agenda

A.

Consent - Business Services

Items listed under Consent are considered routine and will be approved/adopted by a single motion. There will be no separate discussion of these items; however, any item may be removed from the Consent Agenda upon the request of any member of the Board, discussed, and acted upon separately.

  1. Check Register - September 2025
  2. Report of Investment Activity - August 2025
  3. Ratification of CloudHesive Change Order Form
  4. Ratification of Alarmco Security Systems, Inc. Standard Commercial Security Agreement
  5. Ratification of Lee & Associates Commercial Real Estate Services, Inc. Exclusive Authorization to Sublease
  6. Ratification of 2025-26 Hatch & Cesario Agreement for Legal Services (Renewal)
  7. Ratification of Cvent, Inc. Quote Number: Q-1937229
  8. Ratification of Quarles & Brady LLP Engagement Letter (Renewal)
  9. Ratification of Skill Struck, Inc. Quote for Professional Development
  10. Ratification of Skill Struck, Inc. Quote for Student Licenses (Renewal) 

B.

Consent - Education Services

  1. Ratification of Wildwood Women's Center Agreement
  2. Ratification of Redlands Pottery Project Group Class Waiver Forms
  3. Ratification of True Colors International Facilitator Certification Training and Team Debrief/Online Assessment Review Proposals 
  4. Ratification of Segerstrom Center for the Arts Group Sales Order Agreement 
  5. Ratification of Foundation for California Community Colleges on behalf of the California College Guidance Initiative Partnership Agreement 
  6. Ratification of City of Lakewood Application and Agreement for Use of Recreational Facilities (Living History Social)
  7. Ratification of Fullerton Free Church Facilities Use Agreement (Science Fair)
  8. Ratification of Fullerton Free Church Facilities Use Agreement (PLC)
  9. Ratification of Ayres Hotel Seal Beach Meeting Request Form (PLC)

C.

Consent - Human Resources

  1. Approval of Certificated Personnel Report
  2. Approval of Classified Personnel Report
  3. Approval of Job Descriptions
  4. Ratification of Vector Solutions Quote ID #Q-461958 (Renewal)

D.

Consent - Operations & Accountability

  1. Approval of 2026-2027 Sage Oak Charter Schools Academic Calendar
  2. Ratification of Fairfield Inn & Suites Riverside Corona/Norco Event Space Rental Agreement

E.

(Action) Approval of Consent Agenda

M. Humphrey made a motion to W. Hall, Board President, to approve the items under the Consent Agenda as presented.
P. Matz seconded the motion.
The board VOTED to approve the motion.
Roll Call
S. Houle
Abstain
M. Humphrey
Aye
S. Fraire
Aye
P. Matz
Aye
W. Hall
Aye

VIII. Board Governance

A.

(Action) Approval of Sage Oak Charter Schools Board of Director Reappointment and Term of Office- S. Fraire

P. Matz made a motion to W. Hall, Board President, to approve the reappointment and three-year term for Board Director Steve Fraire.
M. Humphrey seconded the motion.
The board VOTED to approve the motion.
Roll Call
S. Houle
Aye
P. Matz
Aye
S. Fraire
Aye
W. Hall
Aye
M. Humphrey
Aye

B.

(Action) Approval of Sage Oak Charter Schools Board of Director Reappointment and Term of Office- S. Houle

M. Humphrey made a motion to W. Hall, Board President, to approve the reappointment and three-year term for Board Director Susan Houle.
S. Fraire seconded the motion.
The board VOTED to approve the motion.
Roll Call
M. Humphrey
Aye
W. Hall
Aye
S. Fraire
Aye
P. Matz
Aye
S. Houle
Aye

C.

Administer Oath of Office

Krista Woodgrift, Superintendent & CEO, administered the Oath of Office to Board Directors Steve Fraire and Susan Houle.  

IX. Business Services

A.

(Action) Approval of California IT in Education Service Agreement

S. Fraire made a motion to W. Hall, Board President, to approve the California IT in Education Service Agreement as presented.
M. Humphrey seconded the motion.
The board VOTED to approve the motion.
Roll Call
S. Houle
Abstain
P. Matz
Aye
W. Hall
Aye
M. Humphrey
Aye
S. Fraire
Aye

B.

(Action) Approval of Sage Oak Scholarship Awards Allocation

P. Matz made a motion to W. Hall, Board President, to approve the Sage Oak Scholarship Awards allocation as presented.
S. Fraire seconded the motion.
The board VOTED to approve the motion.
Roll Call
W. Hall
Aye
S. Houle
Abstain
M. Humphrey
Aye
S. Fraire
Aye
P. Matz
Aye

X. Education Services

A.

(Action) Approval of Riverside Convention Center Contract

S. Fraire made a motion to W. Hall, Board President, to approve the Riverside Convention Center Contract as presented.
P. Matz seconded the motion.
The board VOTED to approve the motion.
Roll Call
S. Fraire
Aye
S. Houle
Abstain
W. Hall
Aye
M. Humphrey
Aye
P. Matz
Aye

B.

(Action) Approval of Marriott Riverside at the Convention Center Group Sales Agreement

M. Humphrey made a motion to W. Hall, Board President, to approve the Marriott Riverside at the Convention Center Group Sales Agreement as presented.
S. Fraire seconded the motion.
The board VOTED to approve the motion.
Roll Call
S. Houle
Abstain
P. Matz
Aye
W. Hall
Aye
S. Fraire
Aye
M. Humphrey
Aye

C.

(Action) Approval of Hyatt Place Riverside/Downtown Group Sales Agreement

P. Matz made a motion to W. Hall, Board President, to approve the Hyatt Place Riverside/Downtown Group Sales Agreement as presented.
S. Fraire seconded the motion.
The board VOTED to approve the motion.
Roll Call
W. Hall
Aye
P. Matz
Aye
S. Fraire
Aye
M. Humphrey
Aye
S. Houle
Abstain

XI. Oral Presentations

A.

AI Update

Brad Bookser, Director of Information Technology, provided an overview of AI's impact on professions such as law, medicine, and accounting, emphasizing its benefits and risks. He highlighted Sage Oak's role in preparing students to adapt, think critically, and embrace lifelong learning in an AI-driven future.

XII. Calendar

A.

Future Meetings

The next scheduled meeting will be a Board of Directors Study Session held on November 13, 2025. 

XIII. Comments

A.

Board Comments

The Board acknowledged the school's growth, noting enrollment of approximately 5,400 students. They highlighted the dedication of staff, strong communication, effective hiring practices, and a unified focus on supporting students and families. The Board also recognized Superintendent Woodgrift's leadership and vision in cultivating teamwork, organization, and a positive school culture, and expressed pride in being part of Sage Oak.

B.

Superintendent Comments

Superintendent Woodgrift thanked the principals for their leadership and highlighted their unique strengths. Chelsey Anema, Director of Personalized Learning/Principal, was recognized for leading the largest program with 3,500 students and mentoring new assistant principals. Traci King, Director of Secondary Education/Principal, was commended for her innovative leadership with the AI Task Force. Lana Beshara, Director of Virtual Learning/Principal, was acknowledged for expanding the Virtual Learning Academy and leading the Professional Development Passport initiative. Superintendent Woodgrift congratulated Board Directors Steve Fraire and Susan Houle on their reappointment and thanked them for their continued support of Sage Oak.

XIV. Closing Items

A.

Adjourn Meeting

S. Fraire made a motion to W. Hall, Board President, to adjourn the Regular Meeting of the Board of Directors on October 9, 2025.
P. Matz seconded the motion.
The board VOTED to approve the motion.
Roll Call
M. Humphrey
Aye
S. Fraire
Aye
P. Matz
Aye
W. Hall
Aye
S. Houle
Abstain
There being no further business to be transacted, and upon motion duly made, seconded and approved, the meeting was adjourned at 12:33 PM.

Respectfully Submitted,
W. Hall
Documents used during the meeting
  • Sage Oak Highlights_September 2025.pdf
  • Principals' Plan for the 2025-26 School Year Presentation_10.9.2025.pdf
  • Student Highlight_Levi Ortiz_10.9.2025.pdf
  • BUS Consent - Business Services_10.9.2025.pdf
  • BUS Consent - Education Services_10.9.2025.pdf
  • BUS Consent - Human Resources_10.9.2025.pdf
  • BUS Consent - Operations & Accountability_10.9.2025.pdf
  • Oath of Office_10.9.2025.pdf
  • California IT in Education Service Agreement_10.9.2025.pdf
  • Sage Oak Scholarship Awards Allocation Presentation_10.9.2025.pdf
  • Riverside Convention Center Contract_10.9.2025.pdf
  • Marriott Riverside at the Convention Center Group Sales Agreement_10.9.2025.pdf
  • Hyatt Place Riverside_Downtown Group Sales Agreement_10.9.2025.pdf
  • AI Update_10.9.2025.pdf