Sage Oak Charter Schools
Minutes
Regular Meeting of the Board of Directors
Date and Time
Thursday March 13, 2025 at 9:00 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
ID: 99490260743
Passcode: 570779
Passcode: 570779
Teleconference Location
16222 Quail Rock Road, Ramona, CA 92065
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
P. Matz, S. Fraire, S. Houle (remote), W. Hall
Directors Absent
M. Humphrey
Guests Present
B. Bookser, E. Horta, H. Tahmas, K. Woodgrift, L. Snee (remote), T. O'Brien
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/Adopt Agenda
A.
(Action) Approval of Agenda for March 13, 2025 Regular Meeting of the Board of Directors
Roll Call | |
---|---|
P. Matz |
Aye
|
S. Houle |
Absent
|
S. Fraire |
Aye
|
M. Humphrey |
Absent
|
W. Hall |
Aye
|
IV. Approve Minutes
A.
(Action) Approval of Minutes for February 13, 2025 Regular Meeting of the Board of Directors
Roll Call | |
---|---|
S. Fraire |
Aye
|
S. Houle |
Absent
|
W. Hall |
Aye
|
M. Humphrey |
Absent
|
P. Matz |
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 | |
---|---|
P. Matz |
Aye
|
S. Houle |
Absent
|
M. Humphrey |
Absent
|
W. Hall |
Aye
|
S. Fraire |
Aye
|
S. Houle, Board Member, joined the meeting at 9:02 a.m.
VII. Closed Session
A.
Closed Session Agenda
1. CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION
(Gov. Code Section 54956.9(d)(2)): Case No. 2025-03-13-02
VIII. Reconvene Regular Meeting
A.
Report Out Any Action Taken in Closed Session
The Regular Meeting of the Board of Directors reconvened at 9:10 a.m.
Roll Call | |
---|---|
W. Hall |
Aye
|
P. Matz |
Aye
|
S. Houle |
Aye
|
M. Humphrey |
Absent
|
S. Fraire |
Aye
|
IX. Public Comments/Recognition/Reports
A.
Public Comment
There was no request for public comment.
X. Correspondence/Proposals/Reports
A.
Sage Oak Highlights
Krista Woodgrift, Superintendent & CEO, presented the Sage Oak highlights for February 2025.
B.
Student Highlight
Traci King, Director of Secondary Education/High School Principal, and Tracie Fearing, Educational Advisor/Visual Arts teacher, presented a student highlight featuring Petra Sullivan.
XI. Consent Agenda
A.
Consent - Business Services
- Check Register - February 2025
- Report of Investment Activity - January 2025
- Ratification of Rancho Simi Recreation and Park District Facility Use Permit
- Ratification of Calvary Chapel Pacific Coast Commercial Lease Agreement
- Ratification of City of Yucaipa Community Services Permit #R7224
- Ratification of ClickUp Service Order Form
- Ratification of Mobile Beacon Terms of Service and Invoice
- Ratification of Fleming Research International, LLC Professional Services Agreement
- Ratification of Marriott Riverside at the Convention Center Agreement
- Ratification of Sage Oak Charter Schools Statement of Information
B.
Consent - Education Services
- Approval of Catalina Island Marine Institute Overnight Field Trip Request Form (Grades 9-12) and the CIMI Toyon Bay Agreement
- Approval of Pali Institute Outdoor Science Camp Overnight Field Trip Request Form (Grades 4-12) and Site Reservation Agreement
- Ratification of TPR Education, LLC Amendment and Service Order
C.
Consent - Human Resources
- Approval of Certificated Personnel Report
- Approval of Classified Personnel Report
- Approval of Job Descriptions
- Ratification of Screen Vision Media Proposal and Terms & Conditions
- Ratification of Educational Management Solutions LLC Contract Agreement & Proposal- Job Compensation (Market) Study
- Ratification of Educational Leadership Services Letter of Agreement
- Ratification of Educational Management Solutions LLC Contract Agreement & Proposal- Job Classification and Compensation Study
D.
Consent - Operations and Accountability
- Approval of 2025-2026 Master Agreement for Independent Study and Acknowledgement of Responsibilities
E.
Consent - Policy Development
- Approval of Changes to Revised Existing Board Policies Revised/Reviewed/Rescinded
3000 Series - Business/Non-Instructional
3010-SO Fiscal Control Policy and Procedures
3125-SO Intra-Organizational Loan Policy
3130-SO Document Retention Policy
3145-SO Disposal of Surplus, Obsolete, or Unneeded Books, Equipment, &
Supplies Policy
3150-SO Authorization to Hire Policy
4000 Series - Human Resources
4000-SO Personnel Concepts and Roles
4015-SO Equal Employment Opportunity
4025-SO Tuberculosis Risk Assessment and Examination Policy
4045-SO Professional Boundaries Policy
4055-SO Internal Complaint Policy and Form
4060-SO Prohibiting Unlawful Harassment, Discrimination, and Retaliation Policy
4070-SO Lactation Accommodation Policy
4000 Series- Human Resources: Rescinded
4125-SO Victims of Crime Policy
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 |
Aye
|
M. Humphrey |
Absent
|
S. Houle |
Aye
|
S. Fraire |
Aye
|
XII. Business Services
A.
(Action) Approval of 2024-2025 Sage Oak Charter Schools Second Interim Budget (SIB) Report, Presented by Habib Tahmas, Senior Director of Fiscal Services
Roll Call | |
---|---|
S. Fraire |
Aye
|
M. Humphrey |
Absent
|
W. Hall |
Aye
|
S. Houle |
Aye
|
P. Matz |
Aye
|
B.
(Action) Approval of 2025-2026 Sage Oak Charter Schools Strategic Budget, Staffing Plan, and Salary Schedules
Roll Call | |
---|---|
P. Matz |
Aye
|
M. Humphrey |
Absent
|
S. Fraire |
Aye
|
S. Houle |
Aye
|
W. Hall |
Aye
|
C.
(Action) Approval of Sage Oak Charter Schools Federal Tax Form 990 Return (Draft) and California Tax Form 199 Return (Draft) - Year Ended June 30, 2024, as prepared by CliftonLarsonAllen (CLA)
Roll Call | |
---|---|
S. Houle |
Aye
|
W. Hall |
Aye
|
M. Humphrey |
Absent
|
S. Fraire |
Aye
|
P. Matz |
Aye
|
D.
(Action) Approval of Annual Audit Engagement Services between CliftonLarsonAllen LLP and Sage Oak Charter Schools
Roll Call | |
---|---|
S. Houle |
Aye
|
M. Humphrey |
Absent
|
W. Hall |
Aye
|
S. Fraire |
Aye
|
P. Matz |
Aye
|
E.
(Action) Approval of Amendment to Lease at Ford Plaza LLC
Roll Call | |
---|---|
S. Houle |
Aye
|
M. Humphrey |
Absent
|
S. Fraire |
Aye
|
W. Hall |
Aye
|
P. Matz |
Aye
|
F.
(Action) Approval of Standard Industrial/Commercial Multi-Tenant Lease
Roll Call | |
---|---|
W. Hall |
Aye
|
P. Matz |
Aye
|
S. Houle |
Aye
|
S. Fraire |
Aye
|
M. Humphrey |
Absent
|
XIII. Education Services
A.
(Action) Approval of IXL Learning Subscription Sales Contracts
Roll Call | |
---|---|
W. Hall |
Aye
|
S. Fraire |
Aye
|
S. Houle |
Aye
|
M. Humphrey |
Absent
|
P. Matz |
Aye
|
XIV. Human Resources
A.
(Action) Approval of Longevity Milestone Stipend
Roll Call | |
---|---|
S. Houle |
Aye
|
M. Humphrey |
Absent
|
W. Hall |
Aye
|
S. Fraire |
Aye
|
P. Matz |
Aye
|
B.
(Action) Approval of One-Time 5% Employee Bonus
Roll Call | |
---|---|
S. Houle |
Aye
|
P. Matz |
Aye
|
W. Hall |
Aye
|
S. Fraire |
Aye
|
M. Humphrey |
Absent
|
XV. Operations & Accountability
A.
(Action) Adoption of Amira Reading Difficulty Risk Screener, Presented by Lorinda Loughlin, Assessment Coordinator
Roll Call | |
---|---|
P. Matz |
Aye
|
M. Humphrey |
Absent
|
S. Houle |
Aye
|
W. Hall |
Aye
|
S. Fraire |
Aye
|
XVI. Calendar
A.
Future Meetings
The next scheduled meeting will be a Board of Directors Study Session held on April 10, 2025.
XVII. Comments
A.
Board Comments
The Board appreciated the meeting's thoughtful discussions and highlighted the school's strategic investments in staff as a reflection of its commitment and values. They commended the innovative thinking and high-quality presentations, especially the inspiring student success stories and strong financial outlook. Board Clerk Fraire shared insights from his recent visit to the Sage Oak office, emphasizing its positive atmosphere and a strong sense of community.
B.
Superintendent Comments
Superintendent Woodgrift thanked Tim O'Brien, Assistant Superintendent of Business Services, and Habib Tahmas, Director of Fiscal Services, for their hard work and collaboration in preparing the budget reports presented. She commended Tim for his innovative, business-minded approach that supports both finance and educational programs and recognized Habib for his intentional leadership and dedication to team development. She also appreciated Board President Hall and Board Clerk Fraire's visit to the Sage Oak office, acknowledging their meaningful engagement with parents and staff and the inspiration they bring to the Sage Oak community.
XVIII. Closing Items
A.
Adjourn Meeting
Roll Call | |
---|---|
W. Hall |
Aye
|
S. Fraire |
Aye
|
M. Humphrey |
Absent
|
P. Matz |
Aye
|
S. Houle |
Aye
|
- Sage Oak Highlights_February 2025.pdf
- Student Highlight_Petra Sullivan_3.13.2025.pdf
- BUS Consent - Business Services_3.13.2025.pdf
- BUS Consent - Education Services_3.13.2025.pdf
- BUS Consent - Human Resources_3.13.2025.pdf
- BUS Consent - Operations & Accountability_3.13.2025.pdf
- BUS Consent - Policy Development_3.13.2025.pdf
- 2024-2025 Sage Oak Charter Schools Second Interim Budget (SIB) Report_3.13.2025.pdf
- 2024-2025 Sage Oak Charter Schools Second Interim Budget (SIB) Presentation_3.13.2025.pdf
- 2025-2026 Sage Oak Charter Schools Strategic Budget Plan Presentation_3.13.2025.pdf
- 2025-2026 Sage Oak Charter Schools Strategic Plan Department Level Budget Details_3.13.2025.pdf
- 2025-2026 Sage Oak Charter Schools Salary Schedule Revisions_3.13.2025.pdf
- 2025-2026 Sage Oak Charter Schools Certificated & Classified Salary Schedules_3.13.2025.pdf
- 2025-2026 Sage Oak Charter Schools Certificated Teacher Salary Schedule_3.13.2025.pdf
- 2025-2026 Sage Oak Charter Schools Assistant Superintendent Salary Schedule_3.13.2025.pdf
- 2025-2026 Sage Oak Charter Schools Superintendent of Schools Salary Schedule_3.13.2025.pdf
- 2025-2026 Sage Oak Charter Schools_School Positions_3.13.2025.pdf
- Sage Oak Charter Schools Federal Tax Form 990 Return and California Tax Form 199 Return_Draft_3.13.2025.pdf
- CliftonLarsonAllen LLP Statement of Work - Audit Services_3.13.2025.pdf
- Amendment to Lease at Ford Plaza LLC_3.13.2025.pdf
- Standard Industrial:Commercial Multi-Tenant Lease_3.13.2025.pdf
- IXL Learning Subscription Sales Contract_VLA_3.13.2025.pdf
- IXL Learning Subscription Sales Contract_PLA_3.13.2025.pdf
- Longevity Milestone Stipend Presentation_3.13.2025.pdf
- Board Resolution # 2024-2025-01_3.13.2025.pdf
- Amria Reading Difficulty Risk Screener Presentation_3.13.2025.pdf
- Amira Learning Quote_3.13.2025.pdf
W. Hall, Board President, led the meeting in the Pledge of Allegiance.