Clarksdale Collegiate Public Charter School

Minutes

September 2020 Board Meeting

Date and Time

Monday September 28, 2020 at 5:30 PM

Location

Join Zoom Meeting
 
Meeting ID: 873 6283 9666
One tap mobile
+19292056099,,87362839666# US (New York)
+13017158592,,87362839666# US (Germantown)
Mission: Clarksdale Collegiate Public Charter School prepares kindergarten through 8th grade students in the Mississippi Delta to excel in high school and college by providing rigorous instruction within a structured, ambitious, and jubilant school community. 

Directors Present

A. Jones-Taylor, B. Logan Smith (remote), C. Johnson, S. Howell (remote), W. Crews

Directors Absent

None

Directors who arrived after the meeting opened

S. Howell

Guests Present

A. Johnson

I. Opening Items

A.

Record Attendance

B.

Call the Meeting to Order

A. Jones-Taylor called a meeting of the board of directors of Clarksdale Collegiate Public Charter School to order on Monday Sep 28, 2020 at 5:30 PM.

C.

Approve Minutes from August 24, 2020 Board Meeting

C. Johnson made a motion to approve the minutes from August 2020 Board Meeting on 08-24-20.
W. Crews seconded the motion.
The board VOTED unanimously to approve the motion.

D.

Approve Minutes from September 10, 2020 Special Board Meeting

C. Johnson made a motion to approve the minutes from Special Board Meeting on 09-10-20.
W. Crews seconded the motion.
The board VOTED unanimously to approve the motion.

II. Executive Director's Report

A.

ED Report

C. Johnson made a motion to approve the Executive Director's report.
W. Crews seconded the motion.
The board VOTED unanimously to approve the motion.
S. Howell arrived.

III. Finance

A.

Financial Statements

C. Johnson made a motion to approve the August financial statements.
S. Howell seconded the motion.
The board VOTED unanimously to approve the motion.

B.

Back Office Support Contract

C. Johnson made a motion to approve the contract with AHB Financial Services.
S. Howell seconded the motion.
The board VOTED unanimously to approve the motion.

IV. Governance Committee Report

A.

Board Member Update

W. Crews made a motion to accept the resignation of Zedric Clayton.
C. Johnson seconded the motion.
The board VOTED unanimously to approve the motion.

V. Development Committee Report

A.

Committee Report

C. Johnson made a motion to approve the Development Committee report.
W. Crews seconded the motion.
The board VOTED unanimously to approve the motion.

VI. Facility Task Force Report

A.

Facility Project Update

C. Johnson made a motion to approve the board resolution to accept the facility loans from Unitranche, CSGF, and Hope.
W. Crews seconded the motion.
S. Howell abstained from the vote.
The board VOTED to approve the motion.
Roll Call
B. Logan Smith
Aye
A. Jones-Taylor
Aye
W. Crews
Aye
S. Howell
Abstain
C. Johnson
Aye

VII. Other Business

A.

Public Comment

No public comments.

VIII. Closing Items

A.

Adjourn Meeting

There being no further business to be transacted, and upon motion duly made, seconded and approved, the meeting was adjourned at 6:30 PM.

Respectfully Submitted,
A. Johnson