SOAR Charter Academy

Minutes

Board Meeting

Date and Time

Wednesday October 17, 2018 at 6:00 PM

Location

198 W. Mill Street, San Bernardino, CA 92408
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 SOAR Charter Academy during normal business hours at (909) 888-3300 as far in advance as possible, but no later than 24 hours before the meeting. FOR MORE INFORMATION For more information concerning this agenda or for materials relating to this meeting, please contact SOAR Charter Academy, 198 W. Mill St., San Bernardino, CA 92408; telephone, (909) 888-3300; fax (909)888-3310; www.soarcharteracademy.org

Directors Present

D. Collier, E. Cisneros, J. Campbell

Directors Absent

J. Valenzuela, L. Newton

Guests Present

K. Hadden, R. Nunez, S. Dryden, T. Martinez

I. Opening Items

A.

Record Attendance and Guests

B.

Call the Meeting to Order

D. Collier called a meeting of the board of directors of SOAR Charter Academy to order on Wednesday Oct 17, 2018 at 6:23 PM.

C.

Approve Minutes

E. Cisneros made a motion to approve minutes from the Board Meeting on 09-19-18 Board Meeting on 09-19-18.
J. Campbell seconded the motion.
The board VOTED unanimously to approve the motion.

II. Action Items

A.

Approve Lauren Newton as Board Secretary

J. Campbell made a motion to approve Lauren Newton as Board Secretary.
E. Cisneros seconded the motion.
The board VOTED unanimously to approve the motion.

B.

Approve California Dashboard Local Indicators

E. Cisneros made a motion to Approve California Dashboard Local Indicators.
J. Campbell seconded the motion.
The board VOTED unanimously to approve the motion.

C.

Approve resignation of Rex Ramsey

J. Campbell made a motion to approve resignation of Rex Ramsey.
E. Cisneros seconded the motion.
The board VOTED unanimously to approve the motion.

D.

Approve 2018/19 Parent Handbook

E. Cisneros made a motion to Approve 18-19 Parent Handbook.
J. Campbell seconded the motion.
The board VOTED unanimously to approve the motion.

E.

Approve 2018/19 Annual Notice

J. Campbell made a motion to Approve 18-19 Annual Notice.
E. Cisneros seconded the motion.
The board VOTED unanimously to approve the motion.

F.

Approve Parking Policy

J. Campbell made a motion to Approve Parking Policy.
E. Cisneros seconded the motion.
The board VOTED unanimously to approve the motion.

III. Closing Items

A.

Adjourn Meeting

D. Collier made a motion to adjourn the meeting.
J. Campbell seconded the motion.
The board VOTED unanimously to approve the motion.
There being no further business to be transacted, and upon motion duly made, seconded and approved, the meeting was adjourned at 6:59 PM.

Respectfully Submitted,
D. Collier