Escuela Avancemos! Academy

Minutes

Regular Board Meeting

Date and Time

Tuesday January 28, 2020 at 6:30 PM

Location

2635 Howard St Detroit, MI 48216
MISSION STATEMENT:  Prepare, educate, and inspire every child, every day to be lifelong leaders and learners in our 21st-century world.
 

Directors Present

C. Stamatin, L. Chittum, M. Barbour, M. Gonzalez

Directors Absent

A. Bordeianu

Directors who arrived after the meeting opened

M. Barbour

Guests Present

A. Ulloa, L. Coggins, S. Johnson, S. Townsin, S. Yassine

I. Opening Items

A.

Record Attendance and Guests

B.

Call the Meeting to Order

C. Stamatin called a meeting of the board of directors of Escuela Avancemos! Academy to order on Tuesday Jan 28, 2020 at 6:30 PM.

II. Approval of Agenda

A.

Approval of Agenda

M. Gonzalez made a motion to approve January 28, 2020 board meeting agenda.
L. Chittum seconded the motion.
The board VOTED to approve the motion.
Roll Call
M. Barbour
Absent
M. Gonzalez
Aye
A. Bordeianu
Absent
L. Chittum
Aye
C. Stamatin
Aye

III. Consent Agenda Item

A.

Approval of Prior Meeting Minutes

L. Chittum made a motion to approve the minutes from Regular Board Meeting on 12-17-19.
M. Gonzalez seconded the motion.
The board VOTED to approve the motion.
Roll Call
A. Bordeianu
Absent
C. Stamatin
Aye
M. Barbour
Absent
L. Chittum
Aye
M. Gonzalez
Aye

IV. New Business

A.

Resolution to Approve Updated Fall 2019 Board Policies

L. Chittum made a motion to Approve Updated Fall 2019 Board Policies.
M. Gonzalez seconded the motion.
The board VOTED to approve the motion.
Roll Call
A. Bordeianu
Absent
M. Gonzalez
Aye
M. Barbour
Absent
C. Stamatin
Aye
L. Chittum
Aye

B.

Resolution to Approve 2019-2020 School Calendar Amendment

M. Gonzalez made a motion to Approve 2019-2020 School Calendar Amendment.
L. Chittum seconded the motion.
The board VOTED to approve the motion.
Roll Call
A. Bordeianu
Absent
M. Barbour
Absent
L. Chittum
Aye
M. Gonzalez
Aye
C. Stamatin
Aye

C.

Resolution Requesting a Contract Amendment - Projected Enrollment

L. Chittum made a motion to Approve the Resolution Requesting a Contract Amendment to increase projected school enrollment from 350-375 students for the 2020-2021 school year.
M. Gonzalez seconded the motion.
The board VOTED to approve the motion.
Roll Call
A. Bordeianu
Absent
L. Chittum
Aye
M. Barbour
Absent
C. Stamatin
Aye
M. Gonzalez
Aye

D.

Charter School Program Grant Monthly Report

Dr. Lorilyn Coggins presented to the Board of Directors a brief overview of the Charter School Program Grant data that will be presented monthly at each board meeting.  The Board of Directors received copies of the January Monthly Status Report for the Charter School Program (CSP) as provided by Michigan Department of Education.

E.

Fraudulent Charges on Comerica Account

Dr. Lorilyn Coggins provided a summary of the fraudulent charges that were identified on the Comerica Bank account.  These fraudulent charges were made from July 2019-January 2020 totaling up to $19,692.04.  The bank was notified of all the charges.  All payments have since been reversed. To prevent any additional fraudulent activity, the account will be set up on Positive Pay.  This service is offered by Comerica Bank Treasury Management to provide customers with economical solutions for increased efficiency. The Board Treasurer Linda Chittum suggested looking at other banks that offer more measurable financial security.  Ana Ulloa advised looking into Chase Bank since the school was affiliated with them before transferring to Comerica Bank. An authorized signature watermark was one of the security measures offered at the time.  The Board Treasurer Linda Chittum and Ana Ulloa will both investigate to determine which is the best bank that fits the academy's needs.
M. Barbour arrived.

V. Reports

A.

DECEMBER 2019 Financials

December 2019 financial reports were presented by Dr. Loriyln Coggins highlighting cash on hand, year-to-date revenues, year-to-date expenditures, and the current fund balance in a summarized format.  The financials are in order.  By March 2020, the budget will need to be amended to add significant grant revenues.

B.

21st Century Community Learning Centers Monthly Report

Stephanie Yassine shared a few highlights from the 21st Century Community Learning Centers (21st CCLC) after-school program.  The December 2019 Expense Report, January 2020 report, and Youth and Parent Focus Group results were also presented to the Board of Directors.

C.

Sanga Monthly Management Report

The Sanga Monthly Management Report was presented by both Sean Townsin and Stephanie Yassine. Sean Townsin, School Principal shared the academy's academic section of the report.  The academy's index has increased.  Earlier this month, the State of Michigan released a report comparing the academy to neighboring schools in relation to progress in state testing.  On January 16, 2020, the academy hosted 3 other School Collaborative Year 2 (SC2) schools for a half-day learning walk that showcased the great work happening in the academy's classrooms.  Ana Ulloa, the academy's founder and CEO has shifted the way in which the district engages with parents.  Every Tuesday, approximately 30 parents meet with Ms. Ulloa for a literacy circle to equip parents with the necessary tools to better support their child.  The academy is thankful to the Detroit Children Foundation (DCF) for its support in this extremely successful program. On February 25-26, 2020 the academy's leaders and some instructional staff with have the opportunity to visit 4 exemplary schools in Washington D.C.  that offer specific Spanish instruction programs.  Madame President Cristina Stamatin requested that a full detailed visit report be presented to the board.  

Stephanie Yassine, Executive Director presented the management initiatives section of the report.  The higher-level discussions have begun around the academy's future as it relates to plans for expansion into 7th and 8th grades.  The modular for the kindergartners is fully installed and ready to be occupied.  The building, electrical, fire, and plumbing inspections are complete. The Certificate of Occupancy has been filed and is awaiting to receive approval.  Madame President Cristina Stamatin recommended that the board follow its retreat goals of establishing a committee for exploring possible locations for the academy's expansion.  

On December 4, 2019, The Governor John Engler Center for Charter Schools at Central Michigan University completed a staff review.  The review concluded with one finding that has since been corrected.  Policies and procedures have been reviewed and revised to ensure that the academy personnel files are in full compliance. 

Stephanie Yassine and Ana Ulloa are in communication with the Roberto Clemente Recreation Center (located within minutes of the academy) administration in efforts to establish a partnership.  This partnership will afford the academy's students the opportunity to have exposure to physical sports and other activities. 

VI. Extended Public Comment:

A.

This public comment section is reserved for all remaining comments.

No extended public comments at this time.

VII. Board Comments

A.

Authorizer Comments

Due to a scheduling conflict, Jennifer Joubert, Central Michigan University's Field Operations representative was unable to attend the meeting.  However, Ms. Joubert reached out to the Board President and Board Liaison to express her apogolies and inquired if the Board of Directors needed anything.

B.

Escuela Avancemos! Academy Board of Directors Comments

A host of accolades and recognition was expressed by the Escuela Avancemos Board of Directors.  The amount of effort and level of passion demonstratied by the leadership team is astonishing. Keep up the good work and being fiscally responsible.  Due to being under the weather, the Board Vice President Andreea Bordeianu joined in by conference all. 

VIII. Closing Items

A.

Reconfirmation of Next Board Meeting

Tuesday, February 25, 2020, 6:30 pm at Escuela Avancemos Academy 2635 Howard St Detroit, MI  48216.

B.

Adjourn Meeting

M. Barbour made a motion to adjourn the meeting.
L. Chittum seconded the motion.
The board VOTED to approve the motion.
Roll Call
C. Stamatin
Aye
M. Gonzalez
Aye
L. Chittum
Aye
A. Bordeianu
Absent
M. Barbour
Aye
There being no further business to be transacted, and upon motion duly made, seconded and approved, the meeting was adjourned at 8:08 PM.

Respectfully Submitted,
S. Johnson