Sage Oak Charter Schools
Minutes
Regular Meeting of the Board of Directors
Date and Time
Thursday February 12, 2026 at 11:30 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
Link to Join Zoom Meeting
ID: 93057825960
Passcode: 072718
Dial In: (US) +1 301-715-8592
Passcode: 072718
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, W. Hall
Directors Absent
None
Directors who left before the meeting adjourned
P. Matz
Guests Present
B. Bookser, E. Horta, K. Woodgrift, L. Snee, L. Thompson, T. Tedesco
I. Opening Items
A.
Call the Meeting to Order
B.
Record Attendance
II. Pledge of Allegiance
A.
Led by Board President or designee
III. Approve Agenda
A.
(Action) Approval of Agenda for February 12, 2026 Regular Meeting of the Board of Directors
| Roll Call | |
|---|---|
| S. Houle |
Aye
|
| W. Hall |
Aye
|
| M. Humphrey |
Aye
|
| P. Matz |
Aye
|
| S. Fraire |
Aye
|
IV. Approve Minutes
A.
(Action) Approval of Minutes for January 8, 2026 Regular Meeting of the Board of Directors
| Roll Call | |
|---|---|
| W. Hall |
Aye
|
| S. Fraire |
Aye
|
| S. Houle |
Aye
|
| P. Matz |
Aye
|
| M. Humphrey |
Aye
|
V. Public Comments/Recognition/Reports
A.
Public Comment
- Non-Agendaized Topic: Dianna Voss addressed the Board regarding her belief that there are ongoing IEP compliance concerns affecting her son.
VI. Correspondence/Proposals/Reports
A.
Sage Oak Highlights
Krista Woodgrift, Superintendent & CEO, presented the Sage Oak Highlights for December 2025 & January 2026.
B.
MTSS Update
Theresa Tedesco, Director of Student Services, Chenin Northgrave, Assistant Director of Student Services, and Amy Elwood, Student Services Coordinator, presented the Multi-Tiered System of Supports (MTSS) update.
C.
Student Highlight
Theresa Tedesco, Director of Student Services, presented a student highlight featuring Adi Prabhakar.
D.
Local Control and Accountability Plan (LCAP) Mid-Year Report
Jodi Cope, Director of Operations & Accountability, presented the Local Control and Accountability Plan (LCAP) mid-year report.
E.
Overview of the Governor's Budget
Tim O'Brien, Assistant Superintendent of Business Services, presented an overview of the Governor's budget.
F.
Review of Sage Oak Charter Schools Governance Documents
Krista Woodgrift, Superintendent & CEO, presented a review of Sage Oak Charter Schools' governance documents.
VII. Consent Agenda
A.
Consent - Business Services
- Check Register - January 2026
- Report of Investment Activity - December 2025
- Ratification of Office Beacon Agreement No. 0008779
- Ratification of Opichi LLC Special Education Assessment Management System Proposal
- Ratification of Stillings Construction Proposal
- Ratification of WiarCom, Inc./Advanced Tracking Technologies, Inc.
B.
Consent - Education Services
- Ratification of Springhill Suites Corona Riverside Banquet Event Order
C.
Consent - Human Resources
- Approval of Certificated Personnel Report
- Approval of Classified Personnel Report
- Approval of Job Descriptions
- Ratification of Leonard and Company, Inc. Contract for Outdoor Advertising
- Ratification of Screen Vision Media Advertising Order
D.
Consent - Operations & Accountability
- Ratification of YellowFolder Quote No. 2021576
- Approval of 2026-27 Master Agreement & Acknowledgement of Responsibilities
E.
(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
|
| S. Fraire |
Aye
|
| W. Hall |
Aye
|
| S. Houle |
Aye
|
| M. Humphrey |
Aye
|
VIII. Education Services
A.
(Action) Approval of 2026-27 Catalina Island Marine Institute Overnight Field Trip Request Form & CIMI Toyon Bay Agreement
| Roll Call | |
|---|---|
| S. Houle |
Aye
|
| M. Humphrey |
Aye
|
| W. Hall |
Aye
|
| P. Matz |
Aye
|
| S. Fraire |
Aye
|
IX. Human Resources
A.
(Action) Approval of Sage Oak Charter Schools' Comprehensive School Safety Plan (CSSP), Presented by Martha Villalobos, Senior Administrator, Human Resources
| Roll Call | |
|---|---|
| P. Matz |
Aye
|
| W. Hall |
Aye
|
| M. Humphrey |
Aye
|
| S. Fraire |
Aye
|
| S. Houle |
Aye
|
B.
(Action) Approval of Retroactive Base Pay Standardized Language for Teaching Positions Effective July 1, 2018
*The base pay for all teaching positions, retroactive to July 1, 2018, is determined by the board-approved salary and the employee's agreed-upon full-time equivalent (FTE) for the applicable work year/contract term, with part-time teachers compensated on a prorated basis according to the agreed-upon FTE.
| Roll Call | |
|---|---|
| S. Houle |
Aye
|
| P. Matz |
Aye
|
| S. Fraire |
Aye
|
| W. Hall |
Aye
|
| M. Humphrey |
Aye
|
X. Policy Development
A.
(Action) Approval of New 5100-SO Immigration Enforcement Activity Policy
| Roll Call | |
|---|---|
| S. Fraire |
Aye
|
| P. Matz |
Aye
|
| W. Hall |
Aye
|
| S. Houle |
Aye
|
| M. Humphrey |
Aye
|
XI. Organizational Structure - Annual Meeting of the Board
A.
(Action) Approval of 2026-27 Sage Oak Charter Schools Board Meeting Calendar
| Roll Call | |
|---|---|
| S. Houle |
Aye
|
| W. Hall |
Aye
|
| M. Humphrey |
Aye
|
| S. Fraire |
Aye
|
| P. Matz |
Absent
|
B.
(Action) Election of the Sage Oak Charter Schools Board President
| Roll Call | |
|---|---|
| P. Matz |
Absent
|
| W. Hall |
Aye
|
| S. Fraire |
Aye
|
| M. Humphrey |
Aye
|
| S. Houle |
Aye
|
C.
(Action) Election of the Sage Oak Charter Schools Board Vice President
| Roll Call | |
|---|---|
| S. Houle |
Aye
|
| M. Humphrey |
Aye
|
| S. Fraire |
Aye
|
| W. Hall |
Aye
|
| P. Matz |
Absent
|
D.
(Action) Election of the Sage Oak Charter Schools Board Clerk
| Roll Call | |
|---|---|
| W. Hall |
Aye
|
| S. Fraire |
Aye
|
| S. Houle |
Aye
|
| P. Matz |
Absent
|
| M. Humphrey |
Aye
|
XII. Oral Presentations
A.
AI Update
Brad Bookser, Director of Information Technology, presented an AI update on navigating California's AI literacy laws.
XIII. Calendar
A.
Future Meetings
The next scheduled meeting will be a Regular Board of Directors Meeting held on March 12, 2026.
XIV. Comments
A.
Board Comments
Board members thanked staff for the detailed reports and presentations in today's meeting, noting that the information was valuable and engaging.
B.
Superintendent Comments
Superintendent Woodgrift recognized Lisa Thompson, Assistant Superintendent of Operations & Accountability, and Theresa Tedesco, Director of Student Services, for their leadership and presentations, highlighting Lisa's oversight of clean audits and strong assessment participation rates, and Theresa's dedication to supporting vulnerable students and improving English learner reclassification outcomes. She also expressed appreciation for the AI presentation, emphasizing the importance of AI literacy for the future, and thanked the Board for their continued support.
XV. Closing Items
A.
Adjourn Meeting
| Roll Call | |
|---|---|
| W. Hall |
Aye
|
| M. Humphrey |
Aye
|
| S. Fraire |
Aye
|
| P. Matz |
Absent
|
| S. Houle |
Aye
|
- Sage Oak Highlights_December 2025 & January 2026.pdf
- MTSS Presentation.pdf
- Student Highlight_Adi Prabhakar.pdf
- LCAP Mid-Year Report Presentation.pdf
- Overview of the Governor's Budget Presentation.pdf
- Sage Oak Charter Schools Governance Documents.pdf
- BUS Consent - Business Services.pdf
- BUS Consent - Education Services.pdf
- BUS Consent - Human Resources.pdf
- BUS Consent - Operations & Accountability.pdf
- 2026-27 Catalina Island Marine Institute Overnight Field Trip Request Form.pdf
- CIMI Toyon Bay Agreement.pdf
- Sage Oak Charter Schools CSSP Revisions.pdf
- Sage Oak Charter Schools CSSP.pdf
- 5100-SO Immigration Enforcement Activity Policy.pdf
- 2026-27 Sage Oak Charter Schools Board Meeting Calendar.pdf
- Navigating California's AI Literacy Laws.pdf
W. Hall, Board President, led the meeting in the Pledge of Allegiance.