7/30/2019 OUSD Brief to ACOE Re AIMS Sans Exhibits (5/7/2013)
1/22
May 7, 2013
VIA PERSONAL DELIVERY
Sheila Jordan, SuperintendentAlameda County Office of Education313 W. Winton AvenueHayward, CA 94544
Alameda County Board of Educationc/o Teresa Kapellas, Executive Director,
Administrative ServicesAlameda County Office of Education313 W. Winton Avenue, Room 372Hayward, CA 94544
Re: American Indian Model Schools: Appeal of Oakland Unified School Districts Revocationof ChartersPublic Hearing Date: May 14, 2013
I. INTRODUCTION
A. OUSD Board Decision to Revoke
On March 20, 2013, the Oakland Unified School District (OUSD or District) Board voted to
revoke the charters of the American Indian Model Schools (AIMS). The OUSD Board reached this
decision after making two key sets of factual findings. First, the District found that AIMS Board and
Founder had violated the law and AIMS charters, committed fiscal mismanagement, and failed to
follow Generally Accepted Accounting Principles (GAAP). (Record for Appeal, Exh. O, OUSD 7216-7218;
Exh. G, OUSD 6251-6268.)1 Second, the District found that AIMS had failed to adopt sufficient
remedies in response to the Districts Notice of Violation or make good faith efforts to take the remedial
steps identified by the District in the Notice of Violation. (Record for Appeal, Exh. O, OUSD 7219
7223.)
1 Exhibit 1 to this Brief is an Index to the Record of Appeal submitted by OUSD.
7/30/2019 OUSD Brief to ACOE Re AIMS Sans Exhibits (5/7/2013)
2/22
Alameda County Office of EducationMay 7, 2013Page 2 of 22
Chief among the Districts reasons for the revocation was the fact that AIMS had violated
conflict of interest laws through contracts with its Founder, Ben Chavis (the Founder). As a result of
these interested-party transactions, the Founder personally profited in a sum exceeding $3.8 million.
(Record for Appeal, Exh. O, OUSD 7217-7218.) Despite the fact that the Founder wrote checks from
AIMS bank accounts to companies that he owned (Record for Appeal, Exh. E, OUSD 1964, 1966; Exh.
G, OUSD 6285-6292), the AIMS Board refused to recognize or acknowledge that these payments and
contracts were improper and violated the law. (Record for Appeal, Exh. P, OUSD 7397 7398; Exh. E,
Binder 3 Chart No. 3.) Moreover, the AIMS Board refused to institute any meaningful institutional
reform to prevent recurrence of these types of violations. (Record for Appeal, Exh. O, OUSD 7218-
7222.) In short, the AIMS Board offered no meaningful reassurance that it had either the capacity or
the willingness to prevent future violations of law or financial improprieties.
B. Post-Revocation Events at AIMS: Employee Terminations, Turnovers, and Instability
Post-revocation events at AIMS demonstrate that AIMS still has not made progress in remedying
the violations that led to the revocation. At the AIMS Board meeting on April 12, 2013, the AIMS Board
terminated Interim Director Sylvester Hodges and Site Administrator Jennifer Avelinoboth of whom
had advocated for reforms identified by the District. (Record for Appeal, Exh. S, OUSD 7414.) Toni
Cook, AIMS Board President, who had also advocated for these reforms, resigned in protest. (Record
for Appeal, Exh. T, OUSD 7419-7420.) This pattern of retaliation against those who speak out is not
new. In the past 12 months alone, seven leaders have left AIMS or been removed/terminated after
advocating for reform and/or sharing dissenting views:
Kaytena Beckford, Site Administrator
Michael Rodriguez, Board Member2
Chris Stember, Board Member
2 At July 17, 2012 meeting, the AIMS Board voted to remove members Stember and Rodriguez, who had advocated for a
third-party investigation into the findings in the FCMAT Report. (Record for Appeal, Exh. O, OUSD 7360-7361.)
7/30/2019 OUSD Brief to ACOE Re AIMS Sans Exhibits (5/7/2013)
3/22
Alameda County Office of EducationMay 7, 2013Page 3 of 22
Jason Chu, Site Administrator
Jennifer Avelino, Site Administrator
Sylvester Hodges, Interim Director
Toni Cook, Board Member and Board President
In addition, a number of established charter school consultants, such as charter school
attorneys Paul Minney and Jennifer McQuarrie, and Charter Schools Development Center Executive
Director and Founder Eric Premack, were retained by AIMS for a brief period lasting no longer than a
month. The continued instability and turnover in leadership at AIMS validate the Districts decision to
revoke the charters.3
This brief is intended to provide a high-level summary of the substantial evidence on which the
revocation is based, as well as a roadmap of the revocation proceedings before the OUSD Board. The
substantial evidence supporting revocation is complex and extensive and is not discussed in full detail
in this brief. Rather, this brief will summarize the primary grounds for revocation and will incorporate
by reference the underlying Notice of Violation (Record for Appeal, Exh. D), Notice of Intent to Revoke
(Record for Appeal, Exh. G.), and the OUSD Board Resolution revoking the charters (Record for Appeal,
Exh. O).4
3 Jennifer McQuarrie was retained by the AIMS Board on June 19, 2012. Ms. McQuarrie subsequently advised the District
Charter Office that she voluntarily terminated the day after AIMS Board Directors Rodriguez and Stember were removed from
the Board.
Paul Minney was retained by AIMS from September 7, 2012 to October 8, 2012. The records provided to the District indicate
that Mr. Minney conducted a governance workshop for the AIMS Board at its 8/31/12 meeting and that the contract to retain
him was approved at the September 7, 2012 AIMS Board meeting. Mr. Minney also attended a meeting on September 20,
2012 with the Districts Charter Office and legal counsel for the District, John Yeh, to discuss the NOV. On October 8, 2012, in
response to an e-mail inquiry from legal counsel for the District, Mr. Minney advised the District that he no longer represented
AIMS.4 Note that the OUSD Board Resolution is attached as Exhibit 2 to this brief. The Notice of Violation and Notice of Intent to
Revoke are exhibits to the Resolution and are therefore included in Exhibit 2 as well.
7/30/2019 OUSD Brief to ACOE Re AIMS Sans Exhibits (5/7/2013)
4/22
Alameda County Office of EducationMay 7, 2013Page 4 of 22
II. FACTUAL AND PROCEDURAL BACKGROUND
A. AIMS Charters
AIMS currently holds three charters granted by OUSD:
1. American Indian Public High School, Renewal Term July 1, 2011 July 1, 2016 (CaliforniaDepartment of Education Charter No. 01-61259-0111856);
2. American Indian Public Charter School, Grades 6-8, Renewal Term July 1, 2011 July 1,2016 (California Department of Education Charter No. 01-61259-6113807);
3. American Indian Public Charter School II, Grades K-8, Renewal Term July 1, 2012 June 30,2017 (California Department of Education Charter No. 01-61259-0114363).
B. June 12, 2012, the Fiscal Crisis Management Assistance Team (FCMAT) Issued an
Extraordinary Audit of the American Indian Model Charter Schools
In June 2012, FCMAT issued an Extraordinary Audit of the American Indian Model Charter
Schools, detailing findings of conflict of interest violations, fiscal mismanagement, and improper use of
public funds. The County Superintendent referred the FCMAT report to the Alameda County District
Attorney, and as a result of the FCMAT findings, effective July 1, 2012, the California Department of
Education terminated After School Education and Safety Program (ASES) funding to AIMS and the
California Finance Authority found AIMS in default of the Charter School Facilities Grant Agreements.
C. September, 2012 Notice of Violation
In September, 2012, the District issued a Notice of Violation to AIMS under Education Code
Section 47607(d). (Record for Appeal, Exh. D, OUSD 65-124.) The Notice of Violation, which had been
approved by the OUSD Board on September 27, 2012, was based on numerous violations, including but
not limited to the following:
1. Allowing the Founder to personally profit in the sum of approximately $3.8 million in publicfunds through contracts between AIMS and companies owned by him and/or his spouse inviolation of conflict of interest laws; and
2. Failing to maintain financial or operational control over AIMS operations, which resulted inthe following: inappropriate use of AIMS credit cards; forgery of an attendance record;non-compliance with teacher credentialing requirements; and violation of the After SchoolEducation and Safety (ASES) Program grant terms;
7/30/2019 OUSD Brief to ACOE Re AIMS Sans Exhibits (5/7/2013)
5/22
Alameda County Office of EducationMay 7, 2013Page 5 of 22
3. Failing to follow Generally Accepted Accounting Principles (GAAP), including failing tomaintain documentation of fiscal transactions and failing to disclose losses, such as thosefrom an improper real estate escrow transaction;
4. Failing to make an adequate record of the AIMS Board's actions, including failing to maintainboard minutes for all meetings and failing to conform board agendas and minutes to therequirements of the Brown Act;
5. Failing to follow its own rules of governance, including rules regarding selection of newboard members.
The Notice of Violation stated that [i]n its written response, AIMS will be expected to address
the violations addressed herein and identify remedial steps in the areas raised in the Notice of
Violation, including but not limited to the following:
1. Management of the AIMS organization to ensure compliance with applicable legalrequirements, including enrollment and teacher credentials;
2. Changes to [the] structure and operation of [the] AIMS governing board to ensure greaterfiscal and operational control;
3. Identification of responsible agent for AIMS fiscal operations;
4. Institution of conflict of interest enforcement procedures;
5. Appropriate separation of Founder and spouse from all aspects of AIMS operations.(Record for Appeal, Exh. D, OUSD 118-119.)
The District provided AIMS 60 days to remedy the violations and to provide a written response.
D. Remedy Period and AIMS Response
AIMS submitted its written response (November Response) on November 26, 2012. (Record
for Appeal, Exh. E.) AIMS response included the following primary contentions (among others):
The contracts at issue did not violate any laws because the AIMS Board knew that theFounder had a financial interest in the contracts at the time that they approved them(Record for Appeal, Exh. E, Binder 3 Chart);
The AIMS Board maintained control over the charter schools fiscal affairs because thecredit card expenses were appropriate and related to school business and theorganization properly documented its transactions (id.).
7/30/2019 OUSD Brief to ACOE Re AIMS Sans Exhibits (5/7/2013)
6/22
Alameda County Office of EducationMay 7, 2013Page 6 of 22
E. January 24, 2013 Notice of Intent to Revoke
The District conducted an extensive review of AIMS November Response and found substantial
evidence that the charter school ha[d] failed to refute [the violations] to the chartering authority's
satisfaction, or remedy a violation identified in the Notice of Violation. (Record for Appeal, Exh. G,
OUSD 6242; Cal. Admin. Code Tit. 5, 11968.5.2(d).) The primary grounds for this conclusion
included the following:
1. AIMS did not acknowledge that its Founder, Ben Chavis, committed conflict of interestviolations, nor did AIMS take steps to address those conflicts of interests.
2. AIMS failed to institute acceptable institutional reforms to safeguard against futureviolations.
3. AIMS failed to institute acceptable changes in its financial and operational procedures toensure that future fiscal mismanagement does not occur.
4. AIMS failed to engage sufficient institutional expertise, such as a charter managementorganization, to implement the necessary institutional and organizational overhaul of itsoperations.
5. AIMS failed to address in an acceptable manner any means or process for defining the roleof the Founder or achieving the necessary separation of him from the organization.(Record for Appeal, Exh. G, OUSD 6242.)
At its January 23, 2013 meeting, the OUSD Board approved the issuance of a Notice of Intent
to Revoke, which was served on AIMS the following day. (Record for Appeal, Exh. G, OUSD 6241 -
6292.)
F. February 27, 2013 Public Hearing and AIMS Supplemental Response
As required by Education Code section 47607(e), the District held a public hearing on whether
evidence exist[ed] to revoke the charter and heard comments from many individuals, including then-
Interim Director Sylvester Hodges and then-Board President Toni Cook. (Record for Appeal, Exh. K.)
AIMS also submitted a supplemental response (February Supplemental Response) to the
Notice of Violation on February 27, 2013, consisting of a list of 48 steps that the charter school claimed
constituted remedies to the violations identified in the Notice of Violation and accompanying exhibits.
7/30/2019 OUSD Brief to ACOE Re AIMS Sans Exhibits (5/7/2013)
7/22
Alameda County Office of EducationMay 7, 2013Page 7 of 22
(Record for Appeal, Exh. L.) Although the 60-day remedy period ended on November 28, 2012, the
District allowed AIMS to submit its February Supplemental Response and evaluated the 48 measures
identified by AIMS as part of its assessment of whether substantial evidence existed to revoke the
charters.
G. March 20, 2013 Revocation Decision
Upon considering AIMS November Response and the February Supplemental Response, OUSD
Superintendent Anthony Smith recommended to the OUSD Board that it revoke the AIMS charter
because of substantial evidence that AIMS violated the law and its charter, committed fiscal
mismanagement, failed to follow generally accepted accounting principles, and failed to remedy the
violations listed in the Notice of Violation. (Record for Appeal, Exh. M.) The OUSD Board voted to
revoke the charters at its March 20, 2013 meeting. The factual findings supporting the OUSD Boards
revocation are contained in its Resolution No. 1213-0124 Revoking the Charter of the American Indian
Model Schools (Resolution). (Record for Appeal, Exh. O.) The OUSD Board made the revocation
effective June 30, 2013, to allow current students to complete the school year.
5
III. SUMMARY OF SUBSTANTIAL EVIDENCE SUPPORTING REVOCATION
This section provides an executive summary of the evidence supporting the OUSD Boards
decision to revoke the AIMS charters. The evidence supporting revocation is discussed in more detail
in the Notice of Violation (Record for Appeal, Exh. D), Notice of Intent to Revoke (Record for Appeal,
5 The District worked hard to ensure that ifthe AIMS charters were revoked the AIMS students would have a multitude of
school placement options. To that end, OUSD provided several opportunities for AIMS families to find alternative school
placements for their children. Beginning in February, OUSD held three school enrollment fairs. The fairs allowed AIMS
parents to explore OUSD schools as well as the many charter schools located within the OUSD border. Many charter schools
attended these enrollment opportunities at the request of OUSD and have since enrolled many AIMS students. OUSD reached
out to AIMS parents through a variety of ways. Notices were placed in local Chinese language newspapers, fliers were
created in several languages and sent directly to the students homes, AIMS schools were given fliers to pass out to their
students, and meetings were held with community leaders.
7/30/2019 OUSD Brief to ACOE Re AIMS Sans Exhibits (5/7/2013)
8/22
Alameda County Office of EducationMay 7, 2013Page 8 of 22
Exh. G.), and the Resolution to Revoke (Record for Appeal, Exh. O), all of which are incorporated
herein by reference.
A. Scope of County Board's Review
Under Education Code Section 47607(f)(2), the County Board's review of the revocation
decision is limited to determining whether the revocation was based on substantial evidence. The
County Board can only reverse the revocation if the county board of education determines that the
findings made by the chartering authority. . .are not supported by substantial evidence. (Ed. Code
Section 47607(f)(2).)
B. Substantial Evidence Standard
Evidence is substantial if any reasonable trier of fact could have considered it reasonable,
credible, and of solid value. Substantial evidence is relevant evidence that a reasonable mind might
accept as adequate to support a conclusion. Kearl v. Board of Medical Quality Assurance, 189
Cal.App.3d 1040 (1986); Estate of Teed, 112 Cal.App.2d 638, 644, 247 P.2d 54 (1952); Polanski v.
Super, Ct 180 Cal.App.4th 507, 537 (2009). A conclusion may be supported by substantial evidence
even if reasonable people could disagree as to the conclusion. Kearl v. Board of Medical Quality
Assurance, 189 Cal.App.3d 1040 (1986); Estate of Teed, 112 Cal.App.2d 638, 644, 247 P.2d 54 (1952);
Polanski v. Super, Ct 180 Cal.App.4th 507, 537 (2009).
C. Substantial Evidence Supports OUSDs Findings That AIMS Committed Violations ofLaw and Charter, Engaged in Fiscal Mismanagement, and Failed to Follow GenerallyAccepted Accounting Principles
1. Violations of Law and the AIMS Charters
AIMS violated conflict of interest laws, including the Political Reform Act (Government Code
Sections 87100 et seq.) and Government Code Sections 1090 et seq., by entering into contracts with its
Founder and his spouse, all of which resulted in direct payments from AIMS to the Founders
7/30/2019 OUSD Brief to ACOE Re AIMS Sans Exhibits (5/7/2013)
9/22
Alameda County Office of EducationMay 7, 2013Page 9 of 22
companies and/or his wifes companies. The Founder wrote and signed checks from AIMS bank
accounts to his own companies. (Record for Appeal, Exh. E, 1964, 1966; Exh. G, OUSD 6285-6292.)
The contracts between AIMS and its Founder included the following:
Leases at all three school sites between AIMS and companies in which the Founder hadan ownership interest.
Construction contracts between AIMS and companies in which the Founder held anownership interest (i.e., ADS, Lumbee).
A contract to pay OASES, a company in which the Founder had an ownership interest, a15 percent oversight fee to administer the After School Education and Safety Program(ASES) Grant.
Contracts for fiscal and administrative services between AIMS and A & A BusinessSolutions LLC and AAFS, companies in which the Founders spouse had a financialinterest. (Under community property laws, the Founder therefore had a financialinterest in the property too.)
The contracts between AIMS and its Founder violated the Political Reform Act. The Political
Reform Act prohibits public officialsincluding officers and employeesfrom entering into any contract
in which they hold a financial interest. The regulations implementing the Political Reform Act contain
an eight-step test to determine whether a conflict of interest exists. As shown below, all eight steps
apply to the Founders contracts with AIMS. The contracts, therefore, violated the Political Reform Act.
7/30/2019 OUSD Brief to ACOE Re AIMS Sans Exhibits (5/7/2013)
10/22
Alameda County Office of EducationMay 7, 2013Page 10 of 22
Step Criteria Application1: Is a public official involved? Yes: The Founder was director
of AIMS schools, and a board
member briefly.6
2: Is the public official making, participating in making, orinfluencing or attempting to influence a governmentaldecision?
Yes: The Founder wrote checksfrom AIMS bank accounts to hisown companies.7
3: Does the public official have an economic interestinvolved in the decision?
Yes: AIMS funds were paiddirectly to the Founderscompanies.
4: Are the public officials economic interests directly orindirectly involved in the decision?
Yes: The Founder directlybenefited from contracts.
5: What materiality standard applies? Yes: The Founders financialinterest was material.
6: Are public officials economic interests materially affectedby the decision? Are they important enough to trigger aconflict as defined by the Political Reform Act?
Yes. The Founder was directlypaid through the contracts.
7: Does the Public Generally exception apply? No. The Founder and his spousewere the sole parties receivingpayment from AIMS under thesecontracts.
8: Is the public officials participation legally required? No. No steps were taken torecuse or abstain. In fact, theFounder wrote checks to himself.
The AIMS charters expressly state that the Board will comply with the Political Reform Act.
Because the contracts violated the Political Reform Act, the contracts violated AIMS charters as well.
Government Code Section 1090 prohibits public officialsincluding officers and employees
from entering into any contract in which they hold a financial interest. Government Code Section 1090
applies even where a public official or employee does not participate in the execution of the questioned
contract. (People v. Sobel, 40 Cal.App.3d 1046, 1052 (1974).) Under Government Code Section 1090,
the AIMS Board was prohibited from entering any of the contracts with the Founders companies.
6
SeeGovernment Code Section 82048 (including employees under the Political Reform Act); Wilson v. State Board of
Education(1999) 75 Cal.App.4th 1125 (charter school officials are public officials); FPPC Advice Letter 98-234 (charter school
officials subject to Political Reform Act).)7 Record for Appeal, Exh. E, 1964, 1966; Exh. G, OUSD 6285-6292.
7/30/2019 OUSD Brief to ACOE Re AIMS Sans Exhibits (5/7/2013)
11/22
Alameda County Office of EducationMay 7, 2013Page 11 of 22
Through the contracts described above, the Founder and/or his spouse personally profited in
the sum of approximately $3.8 million:
Beneficiary Nature of Services Dates Amount
ADS/Lumbee (Ben Chavis,Owner)
Lease, Construction 2007-2008 $ 348,500
American Delivery Systems(Ben Chavis, Owner)
Construction 7/1/09-12/31/11 $ 38,000
AAFS (Marsha Amador,Owner)
Financial Services 7/1/09-12/31/11 $ 325,833
Lumbee Holdings(Ben Chavis, Owner)
Rent and Storage 7/1/09-Present $1,338,065
American Delivery Systems
(Ben Chavis, Owner)
Rent and Storage 7/1/09-Present $1,109,495
SAIL Summer MathematicsProgram
7/1/09-12/31/11 $ 458,000
OASES ASES Grant Administration 7/1/10-12/31/11 $ 105,000
Lumbee Holdings (BenChavis, Owner)
Unrecovered EscrowDeposit
1/1/09 9/30/09 $ 30,000
Ben Chavis Wages 7/1/09 12/31/11 $ 130,265
Ben Chavis Unsupported Credit CardCharges, including AZcharter formation
7/1/09 12/31/11 $ 25,748
Marsha Amador Financial Services 7/1/09 12/31/11 $ 30,000
TOTAL $3,939,336
AIMS violated other provisions of law as well, including but not limited to the prohibition against
charging tuition set forth in Education Code Section 47605(d)(1) by assessing a financial penalty on
students for absences from the SAIL program.
2. AIMS Committed Fiscal Mismanagement and Violated GAAP
AIMS committed fiscal mismanagement and violated GAAP, including failing to implement
policies to prevent credit card misuse; losing a $30,000 escrow deposit in a failed real estate
transaction with Lumbee Holdings, the Founders company; and failing to prevent an employees
forgery of a teachers attendance report.
7/30/2019 OUSD Brief to ACOE Re AIMS Sans Exhibits (5/7/2013)
12/22
Alameda County Office of EducationMay 7, 2013Page 12 of 22
D. Substantial Evidence Supports OUSDs Findings that AIMS Failed to RemedyViolations in the Notice of Violation
Substantial evidence supports the findings of the OUSD Board that AIMS Board failed to remedy
the violations set forth in the Notice of Violation:
1. AIMS failed to institute acceptable institutional reforms to safeguard against future conflictof interest violations.
a. AIMS did not unconditionally acknowledge the conflict of interest violations,8 and itsnew conflict of interest policy did not sufficiently safeguard against future conflict ofinterest violations.
b. AIMS did not institute an adequate system of checks and balances to prevent future
conflicts, and did not implement any permanent or ongoing training regardingconflicts, or implement a sufficient procedure for clearing conflicts in advance oftransactions.
2. AIMS Board failed to engage sufficient institutional expertise, such as a chartermanagement organization.
a. In the February Supplemental Response, AIMS stated that it requested and receiveda contract with the Charter School Management Corporation (CSMC) for
comprehensive back-office services and charter vision access. According to CSMC,AIMS, however, never entered into a contract with CSMC, and, in fact, CSMC told theDistrict that it would not have entered into an agreement with AIMS unless AIMS
had made significant governance changes.
b. In contrast, in its November Response, AIMS denied the need for a CharterManagement Organization, citing the cost. (Binder 3.) Therefore, not only was
AIMS February Supplemental Response misleading, it contradicted the statement inthe November Response that AIMS declined to retain a CMO for financial reasons.
3. AIMSBoard failed to institute acceptable changes in its financial and operational proceduresto ensure that future fiscal mismanagement did not occur.
a. In its February Supplemental Response, AIMS stated that it had a contract with Mr.Patrick Martin to ensure productive fiscal management of AIM Schools. (Record for
Appeal, Exh. L, OUSD 6316.) The representation by AIMS that Mr. Martin had over10 years of experience in financial procedures with charter schools (id.) was
8 The AIMS Board has never acknowledged that the contracts violated conflict of interest laws. At the February 27, 2013
Public Hearing, then-Interim Director, Sylvester Hodges, appeared to make a qualified admission that the contracts constituted
a conflict of interest. (Record for Appeal, Exh. K.) However, as is described above, Mr. Hodges was later terminated.
(Record for Appeal, Exh. S, 7414). In its appeal document, AIMS once again denies that the contracts were illegal. (Record
for Appeal, Exh. P, OUSD 7397 7398.)
7/30/2019 OUSD Brief to ACOE Re AIMS Sans Exhibits (5/7/2013)
13/22
Alameda County Office of EducationMay 7, 2013Page 13 of 22
exaggerated as his rsum demonstrated that he had little more than two years ofexperience in charter school finance.
b. Other steps taken by AIMS to institute changes to its financial and operationalprocedures were also insufficient. AIMS has retained new personnel in the area offiscal operations but the new staff members had little experience in the public sector.
AIMS retained a new auditor, Vavrinek, Trine & Day LLP, but the auditor isresponsible for annual financial audits, not everyday financial operations.
4. AIMSBoard failed to institute structural or permanent changes to the governing board.
a. None of the measures identified by AIMS constituted the significant institutionalreform required to remedy the violations leading to revocation. The AIMS Board hadundergone significant turnover, and Board members who shared dissenting viewshave been removed. The AIMS Board was unable to sustain a relationship with any
of the attorneys and consultants that it retained. (Record for Appeal, Exh. O, Exh. 7thereto, OUSD 7359-7361.)
b. Moreover, as is set forth below, AIMS submitted misleading information to theDistrict during the revocation proceedings.
5. AIMSBoard failed to adequately ensure a proper separation between the Founder and theorganization.
a. The AIMS Board has not indicated any intent to file lawsuits against the Founderand/or his spouse or to take any other steps to disgorge any of the funds arisingfrom the interested contracts, as was urged in the Districts January 24, 2013 Notice
of Intent to Revoke.
b. AIMS claimed that it sent a letter dated June 23, 2012 to the Founder addressing theissue of separation. As is noted immediately below, this letter is contradicted byinformation in AIMS Board meeting minutes, which casts doubt on its authenticity aswell as post revocation activities by the Founder, which are discussed below, thatdemonstrate the Founders continuing day-to-day involvement at AIMS.
6. AIMSBoard submitted potentially misleading documentation in response to the Notice ofViolation.
a. AIMS submitted a letter dated June 23, 2012 from the AIMS School Board
President that purported to notify the Founder and his spouse that they must ceaseinteracting with the AIMS community. (Record for Appeal, Exh. O, Exh. 4 thereto,OUSD 7349.) The District could not verify the authenticity of this letter, and thedocumentation in the record suggests that the letter is not authentic:
i. Minutes from the June 24, 2012 Board meetingwhich took place one day afterthe letter was purportedly sentshow that no letter had yet been sent regardingthe separation of the Founder. (Record for Appeal, Exh. O, Exh. 5 thereto, OUSD7350 - 7353.)
7/30/2019 OUSD Brief to ACOE Re AIMS Sans Exhibits (5/7/2013)
14/22
Alameda County Office of EducationMay 7, 2013Page 14 of 22
ii. The letters authenticity is further undermined by the fact that AIMS did notsubmit the letter in its November 26, 2012 response to the Notice of Violation,even though the date of the letter preceded the November Response by five
months.
b. AIMS submitted a written statement signed by three former AIMS Board membersclaiming that the AIMS Board approved the contracts with the Founder s company(ADS) with full knowledge of his financial interest. This claim is not supported by
AIMS own board agendas and minutes, which show that the contracts were noteven considered during those meetings. Moreover, not all of the individuals signingthe statement were in attendance at those meetings. (SeeRecord for Appeal, Exh.G, Exh. Rev-A thereto, OUSD 6277 - 6283.)
c. AIMS submitted a memorandum dated July 15, 2011 that purported to reprimandformer AIMS director Sophath Mey for being out of contact with the school during an
out-of-state trip, and to reassign her to the position of Site Administrator. AIMSsubmitted the letter to demonstrate that it had remedied the misuse of the schoolscredit card. In fact, Mr. Mey never received the July 15, 2011 memorandum. (SeeRecord for Appeal, Exh. O, Exh. 8 thereto, OUSD 7364 - 7369.)
d. AIMS claimed that the Founder sent a November 18, 2010 memorandum to Meystating that OASES would not charge AIMS the 15 percent administrative fee foradministration of the ASES grant. AIMS had submitted this documentation insupport of its claim that it did not exceed the threshold for administrative services inspending the ASES grant funds. Mey stated that she never received thismemorandum. (See Record for Appeal, Exh. O, Exh. 8 thereto, OUSD 7364 - 7369.)
AIMS submission of questionable and misleading documents in response to the Notice of
Violation provides substantial evidence that it failed to remedy those violations.
E. AIMS Failed to Rebut the Districts Findings and Conclusions
On appeal, AIMS submits several arguments denying the violations, and denying that AIMS
failed to remedy the violations. (Record for Appeal, Exhs. P and Q.) Although OUSD addressed many
of these arguments in the Notice of Intent to Revoke and Resolution, the District provides an executive
summary of OUSD's responses to specific arguments made in the AIMS appeal in Exhibit 3 to this brief.
IV. DISCUSSION OF STATUTORY FACTORS
The County Office has asked the District to address the three factors cited in the revocation
regulations governing the County Boards consideration of AIMS appeal. Cal. Admin. Code Tit. 5,
7/30/2019 OUSD Brief to ACOE Re AIMS Sans Exhibits (5/7/2013)
15/22
Alameda County Office of EducationMay 7, 2013Page 15 of 22
Section 11968.5.4 contains the following standards under which the County Board must assess a
charter schools appeal from a district revocation:
In determining whether the district chartering authority's factual findings are supportedby substantial evidence, the county board of education shall consider whether thedistrict chartering authority provided the charter school's governing body as described inthe school's charter a Notice of Violation, a reasonable opportunity to remedy theidentified violation(s), a Notice of Intent to Revoke, a public hearing, and Final Decision,pursuant to Articles 2 and 2.5 and Education Code sections 47607(c) through (e),inclusive.
If the charter school submits a response to the Notice of Violation pursuant to section11968.5.2(c), the county board of education shall, in determining whether the districtchartering authority's factual findings are supported by substantial evidence, consider
whether the charter school complied with the procedures set forth in that section.
The county board of education shall also consider whether an alleged proceduraldeficiency negatively impacted the charter school's ability to refute or remedy thealleged violation or the chartering authority's ability to comply with its proceduralobligations or authorizing duties.
The District will discuss these requirements below:
A. Provision of Notice of Violation, Reasonable Opportunity to Remedy, Notice ofIntent to Revoke, Public Hearing and Final Decision
1. Notice of Violation
The OUSD Board approved the Notice of Violation on September 27, 2012. (Record for Appeal,
Exh. D.) The Notice of Violation provided AIMS with 60 days to remedy the violations set forth therein,
and even identified the specific areas that required remedy:
a. Management of the AIMS organization to ensure compliance with applicable legalrequirements, including enrollment and teacher credentials;
b. Changes to structure and operation of AIMS governing board to ensure greater fiscaland operational control;
c. Identification of responsible agent for AIMS fiscal operations;
d. Institution of conflict of interest enforcement procedures;
e. Appropriate separation of Founder and spouse from all aspects of AIMS operations.
7/30/2019 OUSD Brief to ACOE Re AIMS Sans Exhibits (5/7/2013)
16/22
Alameda County Office of EducationMay 7, 2013Page 16 of 22
AIMS did not contend in its response to the Notice of Violation or in subsequent proceedings
that the 60-day remedy period was not reasonable.
2. Notice of Intent to Revoke
On January 23, 2013, the OUSD Board approved the issuance of the Notice of Intent to Revoke,
which was served on AIMS the following day. (Record for Appeal, Exh. G.) The OUSD Board reached
this decision after a detailed evaluation of AIMS response to the Notice of Violation and after hearing
public comment from the AIMS community, including statements made by the AIMS Board President at
the time, Jean Martinez. (Record for Appeal, Exh. G.)
3. Public Hearing
The OUSD Board held the statutorily-required public hearing on February 27, 2013, at which
then-Interim Director Sylvester Hodges and then-Board President Toni Cook spoke on behalf of AIMS.
(Record for Appeal, Exh. K.) On the same day, AIMS submitted a supplemental response to the Notice
of Violation, even though the remedy period had ended on November 28, 2012. (Record for Appeal,
Exh. L.) Although not required to do so, the District evaluated and considered AIMS February
Supplemental Response in making the recommendation to revoke the charter to the OUSD Board.
4. Revocation Final Decision
Lastly, the findings of the OUSD Board were contained in its March 20, 2013 Resolution No.
1213-0124 Revoking the Charter of the American Indian Model Schools and accompanying
documentation. (Record for Appeal, Exh. O.)
5. Additional Due Process
The District not only met all legal requirements during the revocation proceedings, it provided
AIMS due process beyond what was required by law. The additional steps that the District took
included the following:
Counsel for the District, John R. Yeh of Burke, Williams & Sorensen, LLP, and theDistricts then-Charter School Coordinator, Gail Ann Greely met with then-AIMS Boardpresident Jean Martinez, AIMS Board member Nedir Bey, and AIMS then-attorney Paul
7/30/2019 OUSD Brief to ACOE Re AIMS Sans Exhibits (5/7/2013)
17/22
Alameda County Office of EducationMay 7, 2013Page 17 of 22
Minney to hand deliver the Notice of Violation and to discuss the revocation process onSeptember 20, 2012, one week before consideration by the OUSD Board;
Identified five specific areas in the Notice of Violation in which the District would requireAIMS to take remedial measures;
After the OUSD Boards approval of the Notice of Violation on September 27, 2012, Mr.Yeh and Ms. Greely advised Mr. Minney that the District would be willing to meet withAIMS during the remedy period to discuss potential remedies;
Invited Sylvester Hodges, AIMS Interim Director at the time, to meet to discuss theNotice of Intent to Revoke;
Granted AIMS request, on February 5, 2013, to continue the public hearing to allowAIMS to obtain legal counsel (Record for Appeal, Exh. F);
Allowed AIMS to submit its February Supplemental Response to the Notice of Violationafter the conclusion of the 60-day remedy period on November 28, 2012 (Record for
Appeal, Exh. L);
Communicated to AIMS that District staff was willing to meet with AIMS leadershipduring the revocation proceedings to discuss potential remedies, even after theconclusion of the 60-day remedy period;
Conducted a meeting between then-Interim Director Hodges and the OUSD BoardPresident, David Kakishiba;
Conducted a meeting between then-Interim Director Hodges and OUSD GeneralCounsel, Jacqueline Minor and OUSD Executive Director for Quality and Charter Schools,David Montes de Oca.
B. Whether the Charter School Complied with Procedural Requirements in Respondingto the Notice of Violation
While AIMS submitted a great deal of documentation in response to the Notice of Violation13
binders in totalmuch of it was redundant and nonresponsive to the violations identified by the
District. Despite the great volume of documents, AIMS failed to adequately recognize, acknowledge, or
address the serious institutional issues raised by the District. Specifically, the District found as follows
in its Notice of Intent to Revoke:
1. AIMS did not acknowledge that its Founder, Ben Chavis, committed conflict of interestviolations, nor did AIMS take steps to address those conflicts of interests.
2. AIMS failed to institute acceptable institutional reforms to safeguard against futureviolations.
7/30/2019 OUSD Brief to ACOE Re AIMS Sans Exhibits (5/7/2013)
18/22
Alameda County Office of EducationMay 7, 2013Page 18 of 22
3. AIMS failed to institute acceptable changes in its financial and operational procedures toensure that future fiscal mismanagement does not occur.
4. AIMS failed to engage sufficient institutional expertise, such as a charter managementorganization, to implement the necessary institutional and organizational overhaul of itsoperations.
5. AIMS failed to address in an acceptable manner any means or process for defining the roleof the Founder or achieving the necessary separation of him from the organization.(Record for Appeal, Exh. G, p. 2, OUSD 6242.)
A more detailed discussion of the Districts assessment of AIMS remed ies is contained in the
Notice of Intent to Revoke (Record for Appeal, Exh. G, OUSD 6271-6274) and the Resolution (Record
for Appeal, Exh. O, OUSD 7218-7223).
In addition, the District found it troubling that AIMS submitted misleading and inaccurate
documentation in response to the Notice of Violationespecially given that the District had identified
AIMS failure to document its activities as an area of violation in the Notice of Violation. (Record for
Appeal, Exh. D, OUSD 97 106; Exh. G., OUSD 6269.)
In conclusion, despite the volume of its response, AIMS failed to fully address the violations
identified, failed to acknowledge most of the violations, and failed to submit documentation that
demonstrated that it had instituted acceptable remedial measures.
C. There Were No Procedural Deficiencies that Negatively Impacted AIMS Ability toRefute or Remedy the Violations
As has been noted above (Section IV(A)(5)), the District provided AIMS with due process well
beyond that required by law. In addition to the statutorily-required Notice of Violation and Notice of
Intent to Revoke, the District conducted face-to-face meetings with AIMS leadership and counsel as
discussed in Section IV(A)(5). The District also granted AIMS an extension of the public hearing, and
provided AIMS the opportunity to provide its February Supplemental Response after the conclusion of
the 60-day remedy period. AIMS had every opportunity to address and remedy the violations identified
by the District, and failed to do so despite such opportunities.
7/30/2019 OUSD Brief to ACOE Re AIMS Sans Exhibits (5/7/2013)
19/22
Alameda County Office of EducationMay 7, 2013Page 19 of 22
AIMS identifies only two alleged procedural omissions or errors in the revocation process: 1)
that the District relied solely on the findings of the FCMAT Report; and 2) that Education Code Section
47607 requires the District to consider pupil academic achievement as the most important factor in
determining whether to revoke the charter. (Record for Appeal, Exh. Q, OUSD 7406-7409.) Both
arguments are addressed here.
1. FCMAT Report
The FCMAT report was initiated in response to a whistleblowers report of fiscal misconduct at
AIMS by a former AIMS employee. After the reports release in June, 2012 (Record for Appeal, Exh. A),
the District conducted its own independent investigation, resulting in the Notice of Violation, which was
accompanied by 1010 pages of exhibits. (Record for Appeal, Exh. D.) The Notice of Intent to Revoke
also contained the Districts independent findings of fact and conclusions of law and included
supplemental exhibits. (Record for Appeal, Exh. G.) The Resolution contained a summary of
substantial evidence supporting revocation, based on the Districts independent investigation and
evaluation of the underlying facts. (Record for Appeal, Exh. O.)
Further undermining AIMS argument is the fact that the evidentiary basis of the revocation
included evidence of conduct not addressed in the FCMAT report, such as the failure of the AIMS Board
to maintain fiscal control over the organization, the institutional instability caused by significant Board
turnover and removal of members who advocated for reform measures, AIMS submission of
questionable and misleading documentation as part of the revocation process, and AIMS failure to fully
acknowledge prior misconduct or take meaningful remedial measures to correct the misconduct.
2. Student Academic Achievement
SB 1290, which took effect January 1, 2013, amended Education Code 47607 to add the
following provision:
7/30/2019 OUSD Brief to ACOE Re AIMS Sans Exhibits (5/7/2013)
20/22
Alameda County Office of EducationMay 7, 2013Page 20 of 22
The authority that granted the charter shall consider increases in pupilacademic achievement for all groups served by the charter school as themost important factor in determining whether to revoke a charter.
The amendment defines all groups of pupils served by the charter schools as numerical ly
significant pupil subgroups in the following categories: ethnic subgroups, socioeconomically
disadvantaged pupils, English learners, and pupils with disabilities.
This portion of the statute does not prohibit a district from revoking a high-performing charter.
Rather, it is a procedural requirement that obligates the District to consider academic achievement as
the most important factor. The Resolution addressed the Districts consideration of AIMS record of
student achievement. First, the District noted the high academic achievement of the schools:
WHEREAS, the three AIMS charter schools achieved the following scoreson the 2012 Academic Performance Index (API) Test:
AIPCS: 974 API
AIPCS II: 981 API
AIPHS: 928 API
(Index. Exh. O, OUSD 7215-7216.)
Then the District weighed this factor against other relevant factors:The District has considered increases in pupil academic achievement forall groups of pupils served by the charter school under Education CodeSection 47607(c)(2). Although the performance of AIMS students is animportant factor in its decision, the Staff believes that AIMS failure toremedy the conflict of interest violations, its failure to institute sufficientchanges to the management of the AIMS organization, its failure toinstitute structural or permanent changes to the governing board, itsfailure to take action to recover the public funds intended for AIMSstudents paid to Dr. Chavis, and its lack of complete candor in responseto the Districts revocation proceedings, outweigh all other factors in
considering whether to revoke the AIMS charters, including the schoolsacademic performance. (Index. Exh. O, OUSD 7215-7216; 7222-7223.)
In revoking the AIMS charters, the District acknowledged that the AIMS charter schools have a
track record of high academic performance. (Record for Appeal, Exh. M, OUSD 7206.) But in the end,
the OUSD Board determined that the egregiousness of the conflict of interest violations and the
7/30/2019 OUSD Brief to ACOE Re AIMS Sans Exhibits (5/7/2013)
21/22
Alameda County Office of EducationMay 7, 2013Page 21 of 22
institutional indifference of the AIMS Board to following conflict of interest laws or adopting appropriate
remedies outweighed the schools academic performance.
V. POST-REVOCATION EVENTS AT AIMS
Events subsequent to the March 20, 2013 revocation by the OUSD Board further demonstrate
the dysfunction and institutional resistance to reform that pervades the AIMS Board.
Continued Involvement of Founder. In direct contradiction of AIMS contention that ithad achieved separation of its Founder from the organization, the Founder, Ben Chavis,was present and actively involved at the AIMS April 12, 2013 Board meeting. Forexample, the Founder was observed advising the Board on the length of time that eachpublic speaker should be given. Since the revocation, the Founder was seen at one ofthe AIMS schools berating a staff member in the presence of other children andemployees, causing the staff member to break down in tears. When asked by a staffmember not to yell or curse in front of the students, the Founder refused. In short, the
AIMS Board continues to permit the Founder to be involved in the day-to-day operationsand management of the organization.
Continued Instability. As discussed above, Ms. Avelino, Site Administrator, and Mr.Hodges, Interim Director, were both terminated after advocating for the adoption ofneeded reforms. Other staff members were also reportedly fired after advocating forreforms as well. (SeeRecord for Appeal, Exh. S, OUSD 7414; Exh. U, OUSD 7421-
7424.) The significant turnover in AIMS Board members, attorneys, and consultants issymptomatic of an institutional resistance to dissenting views and change.
These post-revocation developments further demonstrate that the Districts decision to revoke the
AIMS charters was appropriate.
VI. CONCLUSION
The revocation of the AIMS charters by the OUSD Board followed a six-month proceeding in
which AIMS was provided multiple opportunities to remedy the violations that led to those proceedings.
Despite these opportunities, AIMS has failed to recognize or acknowledge violations identified by the
District and failed to institute any meaningful institutional reform to prevent their recurrence. For these
reasons, the OUSD Board decided to revoke the AIMS charters. The County should uphold that
decision.
7/30/2019 OUSD Brief to ACOE Re AIMS Sans Exhibits (5/7/2013)
22/22