Sage Oak Charter Schools
Minutes
Notice of Adjournment and Continued Regular Meeting to December 15, 2025
Date and Time
Monday December 15, 2025 at 12:00 PM
Location
Sage Oak Charter Schools
1473 Ford Street, Suite #105
Redlands, CA 92373
Link to Join Zoom Meeting
ID: 94091380967
Passcode: 901818
Dial In: (US) +1 312-626-6799
Passcode: 901818
Teleconference Locations
1185 Calle Dulce, Chula Vista, CA 91910
39251 Camino Las Hoyas, Indio, CA 92203
1420 E. Palomar St., Chula Vista, CA 91913
25 Kingston Court E., Coronado, CA 92118
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 (remote), P. Matz (remote), S. Fraire (remote)
Directors Absent
S. Houle, W. Hall
Guests Present
B. Bookser (remote), E. Horta (remote), K. Woodgrift (remote), L. Snee
I. Opening Items
A.
Call the Meeting to Order
B.
Record Attendance
II. Pledge of Allegiance
A.
Led by Board President or designee
S. Fraire, Board Clerk, led the meeting in the Pledge of Allegiance.
III. Approve Agenda
A.
(Action) Approval of Agenda for December 15, 2025 Regular Meeting of the Board of Directors
| Roll Call | |
|---|---|
| S. Houle |
Absent
|
| P. Matz |
Aye
|
| W. Hall |
Absent
|
| M. Humphrey |
Aye
|
| S. Fraire |
Aye
|
IV. Approve Minutes
A.
(Action) Approval of Minutes for October 9, 2025 Regular Meeting of the Board of Directors
| Roll Call | |
|---|---|
| P. Matz |
Aye
|
| S. Fraire |
Aye
|
| M. Humphrey |
Aye
|
| S. Houle |
Absent
|
| W. Hall |
Absent
|
B.
(Action) Approval of Minutes for November 13, 2025 Board of Directors Study Session
| Roll Call | |
|---|---|
| S. Fraire |
Aye
|
| P. Matz |
Aye
|
| S. Houle |
Absent
|
| W. Hall |
Absent
|
| M. Humphrey |
Aye
|
V. Public Comment - Closed Session
A.
Public Comment
There was no public comment regarding Closed Session.
VI. Adjourn to Closed Session
A.
The Board Will Consider and May Act on Any of the Closed Session Matters
| Roll Call | |
|---|---|
| S. Fraire |
Aye
|
| P. Matz |
Aye
|
| W. Hall |
Absent
|
| S. Houle |
Absent
|
| M. Humphrey |
Aye
|
B.
Closed Session Agenda
1. CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION
(Gov. Code Section 54956.9(d)(2))
One potential matter
2. CONFERENCE WITH LABOR NEGOTIATORS
(Gov. Code section 54957.6)
Agency Representative: Atkinson, Andelson, Loya, Ruud & Romo
Board President William Hall
Unrepresented employee: Superintendent
VII. Reconvene Regular Meeting
A.
Report Out Any Action Taken in Closed Session
| Roll Call | |
|---|---|
| M. Humphrey |
Aye
|
| P. Matz |
Aye
|
| S. Fraire |
Aye
|
| W. Hall |
Absent
|
| S. Houle |
Absent
|
VIII. Public Comments/Recognition/Reports
A.
Public Comment
There was no request for public comment.
IX. Correspondence/Proposals/Reports
A.
Sage Oak Highlights
The Board tabled this item for presentation at the January 8, 2026, Regular Meeting of the Board of Directors. No formal motion or vote occurred.
B.
Student Achievement Presentation: CAASPP, iReady, Teacher Assignment & Monitoring Outcomes and the California Dashboard
The Board tabled this item for presentation at the January 8, 2026, Regular Meeting of the Board of Directors. No formal motion or vote occurred.
X. Consent Agenda
A.
Consent - Business Services
- Check Register - October 2025
- Check Register - November 2025
- Report of Investment Activity - September 2025
- Report of Investment Activity - October 2025
- Ratification of CloudHesive Change Order Form
- Ratification of Young, Minney & Corr, LLP Agreement for the Provision of Legal Services (Renewal)
- Ratification of JAMF Software, LLC Quote: Q-765683
- Ratification of Wendy Cleaning Services Agreement
- Ratification of BrainFreeze LLC Order Form
- Ratification of Sage Staffing System Proposal
- Ratification of Brisk Teaching Quote
B.
Consent - Education Services
- Ratification of TPR Education, LLC d/b/a The Princeton Review Service Order
- Ratification of Live Nation Worldwide, Inc. Special Event Agreement
- Ratification of Cordance Operations LLC, Hapara Quote (Renewal)
- Ratification of Four Points Rancho Cucamonga Banquet Event Order
- Ratification of City of Redlands Park Reservation Request
- Ratification of City of Redlands Park Reservation Request
- Ratification of City of Victorville Park Reservation Request
- Ratification of Alliance for African Assistance Language Services Agreement
- Ratification of City of Ontario Field Use Application
- Ratification of Memorandum of Understanding with iLead Hybrid Exploration
- Ratification of Marriott Riverside at the Convention Center Group Sales Agreement
- Ratification of Courtyard by Marriott, Temecula-Murrieta Event Sales Agreement
- Ratification of City of Murrieta Permits
- Ratification of Springhill Suites Corona Riverside Banquet Event Order
- Ratification of Partners in Special Education Support Services Agreement
- Ratification of SimpleK12 Quote
- Approval of CASL State Conference Overnight Field Trip Request Form (Grades 9-12)
C.
Consent - Human Resources
- Approval of Certificated Personnel Report
- Approval of Classified Personnel Report
- Approval of Job Descriptions
D.
Consent - Operations & Accountability
- Acknowledgement for Reporting the 2023-24 Sage Oak Charter Schools Teaching Assignment Monitoring Outcomes (TAMO) Data (Informational ONLY)
- Approval of Sage Oak Charter Schools Crisis Communications Plan Revisions
- Ratification of Parsec Education Service Order
- Ratification of ScubaCat Educational Data, LLC Contract
- Ratification of Scout Edu, Inc. Quote
- Ratification of Fagen Friedman & Fulfrost LLP Contract
E.
Consent - Policy Development
- Approval of Changes to Existing Board Policies Revised/Reviewed/Rescinded
5000 Series - Student Services
5020-SO Suicide Prevention
5025-SO Title IX, Sex-Based Discrimination and Sex-Based Harassment Policy
5035-SO Student Freedom of Speech and Expression Policy
5055-SO Self-Administration Medicine
5075-SO Transcripts from Non-Accredited Schools Policy
5090-SO Harassment, Intimidation, Discrimination, and Bullying Policy
5095-SO Retention Policy
Governance Documents
9323-SO Public Participation at Board Meetings
F.
(Action) Approval of Consent Agenda
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.
| Roll Call | |
|---|---|
| P. Matz |
Aye
|
| W. Hall |
Absent
|
| S. Houle |
Absent
|
| M. Humphrey |
Aye
|
| S. Fraire |
Aye
|
XI. Human Resources
A.
(Action) Approval of Revised 2025-26 Salary Schedules
*It was noted that current senior directors will remain on Range 20.
| Roll Call | |
|---|---|
| W. Hall |
Absent
|
| S. Houle |
Absent
|
| P. Matz |
Aye
|
| S. Fraire |
Aye
|
| M. Humphrey |
Aye
|
B.
(Action) Approval of a Retroactive, One-time 4.3% Off-Salary-Schedule Payment Issued to all Actively Employed Staff on June 26, 2023
| Roll Call | |
|---|---|
| P. Matz |
Aye
|
| M. Humphrey |
Aye
|
| S. Houle |
Absent
|
| W. Hall |
Absent
|
| S. Fraire |
Aye
|
C.
(Action) Approval of NEOGOV Order Form
| Roll Call | |
|---|---|
| P. Matz |
Aye
|
| S. Houle |
Absent
|
| W. Hall |
Absent
|
| M. Humphrey |
Aye
|
| S. Fraire |
Aye
|
XII. Business Services
A.
(Action) Approval of 2025-26 Sage Oak Charter Schools First Interim Budget (FIB) Report, Presented by Habib Tahmas, Senior Director of Fiscal Services
| Roll Call | |
|---|---|
| M. Humphrey |
Aye
|
| W. Hall |
Absent
|
| S. Houle |
Absent
|
| P. Matz |
Aye
|
| S. Fraire |
Aye
|
B.
(Action) Approval of Annual Independent Auditors' Report for Sage Oak Charter Schools, Year Ended June 30, 2025 (Draft)- Prepared and Presented by CliftonLarsonAllen (CLA)
| Roll Call | |
|---|---|
| W. Hall |
Absent
|
| S. Fraire |
Aye
|
| M. Humphrey |
Aye
|
| S. Houle |
Absent
|
| P. Matz |
Aye
|
XIII. Policy Development
A.
(Action) Approval of New 1015-SO Social Media Policy
The Board tabled this item for the January 8, 2026, Regular Meeting of the Board of Directors. No formal motion or vote occurred.
XIV. Organizational Structure - Annual Meeting of the Board
A.
(Action) Election of the Sage Oak Charter Schools Board President
The Board tabled this item for the January 8, 2026, Regular Meeting of the Board of Directors. No formal motion or vote occurred.
B.
(Action) Election of the Sage Oak Charter Schools Board Vice President
The Board tabled this item for the January 8, 2026, Regular Meeting of the Board of Directors. No formal motion or vote occurred.
C.
(Action) Election of the Sage Oak Charter Schools Board Clerk
The Board tabled this item for the January 8, 2026, Regular Meeting of the Board of Directors. No formal motion or vote occurred.
D.
(Action) Full Board Action In Lieu of Audit Committee, Fiscal Year 2025-26
| Roll Call | |
|---|---|
| S. Houle |
Absent
|
| W. Hall |
Absent
|
| M. Humphrey |
Aye
|
| P. Matz |
Aye
|
| S. Fraire |
Aye
|
XV. Calendar
A.
Future Meetings
The next scheduled meeting will be a Regular Board of Directors Meeting held on January 8, 2026.
XVI. Comments
A.
Board Comments
The Board expressed strong appreciation for Superintendent Woodgrift’s leadership, highlighting her ability to build and retain a high-quality team. Members also thanked staff for a well-run meeting and extended warm holiday wishes to all.
B.
Superintendent Comments
Superintendent Woodgrift wished Steve Fraire, Board Clerk, a happy birthday and thanked him for his uplifting support. She noted that communication would be forthcoming regarding the new SB 848 requirement for Board members to complete annual mandated reporter training. Superintendent Woodgrift extended wishes for a healthy and happy holiday season and looks forward to seeing everyone at the January meeting.
XVII. Closing Items
A.
Adjourn Meeting
| Roll Call | |
|---|---|
| P. Matz |
Aye
|
| M. Humphrey |
Aye
|
| W. Hall |
Absent
|
| S. Houle |
Absent
|
| S. Fraire |
Aye
|
- Sage Oak Highlights_October & November 2025.pdf
- Student Achievement Presentation.pdf
- BUS Consent - Business Services.pdf
- BUS Consent - Education Services.pdf
- BUS Consent - Human Resources.pdf
- BUS Consent - Operations & Accountability.pdf
- BUS Consent - Policy Development.pdf
- Classification & Compensation Study Recommendations_Presentation.pdf
- 2025-26 Sage Oak Charter Schools Classified Hourly Salary Schedule.pdf
- 2025-26 Sage Oak Charter Schools Certificated Educator Salary Schedule.pdf
- 2025-26 Sage Oak Charter Schools Professional Management Salary Schedules.pdf
- 2025-26 Sage Oak Charter Schools Assistant Superintendent Salary Schedule.pdf
- 2025-26 Sage Oak Charter Schools Positions.pdf
- NEOGOV Order Form.pdf
- 2025-26 Sage Oak Charter Schools First Interim Budget (FIB) Report.pdf
- 2025-26 Sage Oak Charter Schools First Interim Budget (FIB) Report Presentation.pdf
- Annual Independent Auditors' Report for Sage Oak Charter Schools, Year Ended June 30, 2025_Draft.pdf
- 1015-SO Social Media Policy.pdf
In accordance with the Third Amended Bylaws of Sage Oak Charter Schools, Steve Fraire, Board Clerk, presided over the December 15, 2025, Regular Meeting of the Board of Directors in the absence of the Board President.