Lake View Charter School

Minutes

Lake View School Board Meeting

Date and Time

Wednesday December 10, 2025 at 4:00 PM

Location

Oxford Suites 2035 Business Lane (Big Chico Creek Room) Chico, CA


Join Zoom Meeting:
https://sequoiagrove-org.zoom.us/j/4075258260

 

Lake View Charter School website

Directors Present

Amanda Pardini, Emilia Erickson, Jen Davis, Katie Markel, Mark Brannigan

Directors Absent

None

Guests Present

Camille Vocker (remote), Darcy Belleza, Dr. Amanda Fernandez (remote), Jenell Sherman, Jenny Johnston, Jim Surmeian (remote), Katie Royer (remote), Megan Motta (remote), Melissa Beaudoin (remote), Sara Greco (remote), Shannon Breckenridge, Stacy Close (remote)

I. Opening Items

A.

Record Attendance/Establish Quorum

B.

Call the Meeting to Order

Katie Markel called a meeting of the board of directors of Lake View Charter School to order on Wednesday Dec 10, 2025 at 4:03 PM.

C.

Public Comment on Consent Agenda

No public comments.

D.

Approval of Consent Agenda

Emilia Erickson made a motion to approve the Consent Agenda.
Jen Davis seconded the motion.
The board VOTED to approve the motion.
Roll Call
Mark Brannigan
Abstain
Katie Markel
Aye
Jen Davis
Aye
Emilia Erickson
Aye
Amanda Pardini
Aye
Emilia Erickson made a motion to approve the minutes from Lake View Charter School Board Meeting on 10-22-25.
Jen Davis seconded the motion.
The board VOTED to approve the motion.
Roll Call
Amanda Pardini
Aye
Mark Brannigan
Abstain
Jen Davis
Aye
Emilia Erickson
Aye
Katie Markel
Aye

E.

Public Comments on Agenda and Non-Agenda Items

No public comments. 

II. Governance

A.

Approval of Nomination of Board Member #1, Mark Brannigan (Term 2025-2027)

Emilia Erickson made a motion to approve the nomination of Board Member #1, Mark Brannigan (Term 2025-2027).
Jen Davis seconded the motion.
The board VOTED to approve the motion.
Roll Call
Mark Brannigan
Absent
Jen Davis
Aye
Amanda Pardini
Aye
Katie Markel
Aye
Emilia Erickson
Aye

III. Director(s) Reports

A.

Presentation of Executive Director Report

Jenell Sherman and Shannon Breckenridge presented the Executive Director Report. 

B.

Presentation of Charter School Organization Report: Sequoia Grove Charter Alliance

Jenell Sherman presented Charter School Organization Report: Sequoia Grove Charter Alliance. 

IV. Academic Excellence

A.

Presentation of Homeless Report

Megan Motta presented the Homeless Report. 

B.

Presentation of California Assessment of Student Performance and Progress (CAASPP) Data

Stacy Close presented California Assessment of Student Performance and Progress (CAASPP) Data. 

C.

Presentation of Dashboard Data

Shannon Breckenridge presented Dashboard Data. 

D.

Presentation of Charter Renewal

Jenell Sherman and Shannon Breckenridge presented Charter Renewal. 

E.

Approval of 2026-2027 School Calendar

Jen Davis made a motion to approve the 2026-2027 School Calendar.
Emilia Erickson seconded the motion.

Jenell Sherman presented the 2026-2027 School Calendar. 

The board VOTED to approve the motion.
Roll Call
Jen Davis
Aye
Emilia Erickson
Aye
Mark Brannigan
Abstain
Katie Markel
Aye
Amanda Pardini
Aye

F.

Approval of Challenging Student Records Policy

Emilia Erickson made a motion to approve Challenging Student Records Policy.
Jen Davis seconded the motion.

Darcy Belleza presented the Challenging Student Records Policy. 

The board VOTED to approve the motion.
Roll Call
Amanda Pardini
Aye
Emilia Erickson
Aye
Katie Markel
Aye
Jen Davis
Aye
Mark Brannigan
Abstain

V. Finances

A.

Approval of October 2025 Financials

Emilia Erickson made a motion to approve the October 2025 Financials.
Amanda Pardini seconded the motion.

Jim Surmeian presented the October 2025 Financials. 

The board VOTED to approve the motion.
Roll Call
Mark Brannigan
Abstain
Amanda Pardini
Aye
Jen Davis
Aye
Katie Markel
Aye
Emilia Erickson
Aye

B.

Approval of First Interim Report

Amanda Pardini made a motion to approve the First Interim Report.
Emilia Erickson seconded the motion.

Jim Surmeian presented the First Interim Report. 

The board VOTED to approve the motion.
Roll Call
Mark Brannigan
Abstain
Katie Markel
Aye
Emilia Erickson
Aye
Jen Davis
Aye
Amanda Pardini
Aye

C.

Approval of 2024-2025 Audit

Emilia Erickson made a motion to approve the 2024-2025 Audit.
Jen Davis seconded the motion.

Darcy Belleza presented the 2024-2025 Audit.

The board VOTED to approve the motion.
Roll Call
Jen Davis
Aye
Mark Brannigan
Abstain
Amanda Pardini
Aye
Emilia Erickson
Aye
Katie Markel
Aye

D.

Presentation of Local Control and Accountability Plan Training

Dr. Amanda Fernandez presented Local Control and Accountability (LCAP) Training. 

E.

Approval of Expenses and Reimbursement Policy

Emilia Erickson made a motion to approve the Expenses and Reimbursement Policy.
Jen Davis seconded the motion.

Dr. Amanda Fernandez presented the Expenses and Reimbursement Policy. 

The board VOTED to approve the motion.
Roll Call
Emilia Erickson
Aye
Jen Davis
Aye
Amanda Pardini
Aye
Katie Markel
Aye
Mark Brannigan
Abstain

VI. Governance

A.

Discussion and Potential Action: Board Goals 2025-2026

Board discussed current board goals. 

B.

Discussion: Community Conversations

Darcy Belleza presented "When a Community Member Asks..."

C.

Discussion: Board Report Out

The Board reported:

  • Field trips have been attended
  • Board member student attended the college trip

VII. Closing Items

A.

Board Requests for Future Agenda Items

Board requests: none

B.

Announcement of Next Regular Scheduled Board Meeting

Katie Markel announced the next regular scheduled board meeting is January 21, 2026 at 4:00 PM.

C.

Adjourn Meeting

Emilia Erickson made a motion to adjourn the meeting.
Jen Davis seconded the motion.
The board VOTED to approve the motion.
Roll Call
Katie Markel
Aye
Mark Brannigan
Abstain
Emilia Erickson
Aye
Jen Davis
Aye
Amanda Pardini
Aye
There being no further business to be transacted, and upon motion duly made, seconded and approved, the meeting was adjourned at 6:22 PM.

Respectfully Submitted,
Katie Markel