Equitas Academy Charter School

Minutes

Board Meeting

Date and Time

Thursday August 22, 2019 at 7:00 PM

Location

1612 W. Pico Blvd., Los Angeles, CA 90015
PUBLIC COMMENT AT EQUITAS ACADEMY BOARD MEETINGS – An opportunity for the public, including those attending via teleconference, to address the Board regarding items listed on the agenda. Comments on an agenda item will be accepted during consideration of that item, or prior to consideration of the item in the case of a closed session item.  Members of the public who wish to speak on any item are requested to identify themselves and indicate on which agenda item they wish to speak. The Board will provide an opportunity for the public to speak for a maximum of three (3) minutes, unless granted additional time at the discretion of the Board. Members of the public who need a translator will be provided a maximum of six (6) minutes to speak.Testimony shall be limited in content to matters pertaining to Equitas Academy. The Board will not take any action on matters discussed during the public testimony period that are not listed on the agenda.

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 a meeting of the Board of Directors, may request assistance in advance of the meeting by contacting Equitas Academy Charter School at 1700 West Pico Boulevard, Los Angeles, CA 90015 or by phone (213) 201-0440.

Join Zoom Meeting
https://zoom.us/j/3637997405

Dial by your location
        +1 669 900 6833 US (San Jose)
Meeting ID: 363 799 7405
Additional call in locations: 10045 Jumilla Ave, Chatsworth, CA 91311; 1228 21st Street, Santa Monica, CA 90404. 
 

Directors Present

A. Perez, A. Sowrirajan, J. Troletti, O. Bajracharya, P. Buelna, T. Bell

Directors Absent

D. Krishna, J. Cruz, P. Reddy

Guests Present

C. Casey, L. Chang, M. Borrego, M. Ford, N. Orlando, S. Estilai

I. Opening Items

A.

Record Attendance and Guests

B.

Call the Meeting to Order

P. Buelna called a meeting of the board of directors of Equitas Academy Charter School to order on Thursday Aug 22, 2019 at 7:07 PM.

C.

Approve Minutes

Proposed change to the minutes, clarifying that the loan was from the California School Finance Authority for EQ5.
T. Bell made a motion to approve minutes from the Board Meeting on 06-27-19 Board Meeting on 06-27-19.
O. Bajracharya seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
A. Perez
Aye
D. Krishna
Absent
J. Troletti
Aye
T. Bell
Aye
J. Cruz
Absent
P. Reddy
Absent
A. Sowrirajan
Aye
P. Buelna
Aye
O. Bajracharya
Aye

D.

Approve Minutes (Special Board Meeting)

A. Perez made a motion to approve minutes from the Special Board Meeting on 08-12-19 Special Board Meeting on 08-12-19.
T. Bell seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
O. Bajracharya
Aye
T. Bell
Aye
P. Buelna
Aye
P. Reddy
Absent
J. Troletti
Aye
A. Sowrirajan
Aye
D. Krishna
Absent
J. Cruz
Absent
A. Perez
Aye

II. Public Comment

A.

Public Comment

No public comment.

III. Consent

A.

EQ 4 Project at 2501 - 2511 W 7th street.

O. Bajracharya made a motion to approve the EQ 4 Project at 2501 - 2511 W 7th street.
A. Perez seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
D. Krishna
Absent
O. Bajracharya
Aye
J. Troletti
Aye
A. Sowrirajan
Aye
P. Reddy
Absent
P. Buelna
Aye
A. Perez
Aye
T. Bell
Aye
J. Cruz
Absent

B.

Reimbursement Resolution - 1612 W Pico Blvd.

O. Bajracharya made a motion to approve the Reimbursement Resolution - 1612 W Pico Blvd.
T. Bell seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
A. Sowrirajan
Aye
J. Troletti
Aye
A. Perez
Aye
P. Reddy
Absent
D. Krishna
Absent
J. Cruz
Absent
O. Bajracharya
Aye
P. Buelna
Aye
T. Bell
Aye

IV. Organizational Updates

A.

CEO Update

M. Borrego presented on organizational updates.

B.

Facilities Update

M. Ford presented on facilities update.
M. Ford presented on EQ5 co-locating with EQ3 at 1050 Beacon Ave.

V. Finance

A.

Unaudited Actuals for the year ending June 2019

S. Estilai presented on Unaudited Actuals for the year ending June 2019.
O. Bajracharya made a motion to approve the Unaudited Actuals for the year ending June 2019.
A. Perez seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
D. Krishna
Absent
O. Bajracharya
Aye
P. Reddy
Absent
T. Bell
Aye
J. Cruz
Absent
A. Sowrirajan
Aye
J. Troletti
Aye
A. Perez
Aye
P. Buelna
Aye

VI. Resource Development

A.

FY 2019-2020 Board Give/Get Goals

C. Casey presented on FY 2019-2020 Board Give/Get Goals.

B.

Committee Goals for FY19-20

C. Casey presented on resource development committee goals for FY19-20.

VII. Academic Accountability

A.

Committee Goals Update

J. Troletti announced tabling of academic accountability committee meeting.

VIII. Governance Committee

A.

Committee Goals for FY19-20

N. Orlando and O. Bajracharya presented on governance committee goals for FY19-20.

IX. Closing Items

A.

Adjourn Meeting

A. Perez made a motion to adjourn the meeting.
T. Bell seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
J. Troletti
Aye
A. Sowrirajan
Aye
A. Perez
Aye
O. Bajracharya
Aye
J. Cruz
Absent
P. Buelna
Aye
T. Bell
Aye
D. Krishna
Absent
P. Reddy
Absent
There being no further business to be transacted, and upon motion duly made, seconded and approved, the meeting was adjourned at 7:56 PM.

Respectfully Submitted,
P. Buelna