Pacific Coast Academy
Minutes
Regular Board Meeting
Date and Time
Thursday September 11, 2025 at 6:00 PM
Location
Pacific Coast Academy Office
13915 Danielson St. #200, Poway, CA 92064
Directors Present
Eric Banatao, Jessica Ackermann, Kim Gill
Directors Absent
Benjamin Fung
Guests Present
Jennifer Faber, Krystin Demofonte, Shari Erlendson
I. Opening Items
A.
Call the Meeting to Order
Jessica Ackermann called a meeting of the board of directors of Pacific Coast Academy to order on Thursday Sep 11, 2025 at 6:02 PM.
B.
Roll Call of Board Members
C.
Public Comments
D.
Approval of the Agenda
Kim Gill made a motion to Approve the Agenda.
Eric Banatao seconded the motion.
The board VOTED unanimously to approve the motion.
II. Finance
A.
2024-2025 Unaudited Actual Reports
Kim Gill made a motion to approve the 2024-2025 Unaudited Actual Reports.
Eric Banatao seconded the motion.
The board VOTED unanimously to approve the motion.
B.
2024-2025 Education Protection Account (EPA) Actuals
Kim Gill made a motion to approve the 2024-2025 Education Protection Account Actuals.
Eric Banatao seconded the motion.
The board VOTED unanimously to approve the motion.
C.
Monthly Financial Report
Kim Gill made a motion to approve the Monthly Financials.
Eric Banatao seconded the motion.
The board VOTED unanimously to approve the motion.
D.
Charter Impact Contract
Eric Banatao made a motion to approve the Charter Impact contract.
Kim Gill seconded the motion.
The board VOTED unanimously to approve the motion.
III. Other Business
A.
Nomination of New Board Member
Eric Banatao made a motion to nominate Patty Adams as a board member for a 3 year term.
Kim Gill seconded the motion.
The board VOTED unanimously to approve the motion.
B.
Work Sample Policy
Kim Gill made a motion to approve the work sample policy.
Eric Banatao seconded the motion.
The board VOTED unanimously to approve the motion.
C.
Resolution Regarding Curriculum Fair
Kim Gill made a motion to approve the Resolution Regarding the Curriculum Fair.
Jessica Ackermann seconded the motion.
The board made a motion to approve the Resolution Regarding the Curriculum Fair with the change of the facility rental amount to be up to $15,000.
D.
Education Records and Student Information Policy
Kim Gill made a motion to approve the Education Records and Student Information Policy.
Jessica Ackermann seconded the motion.
The board VOTED unanimously to approve the motion.
E.
NCUST Contract Agreement
Kim Gill made a motion to approve the NCUST Contract Agreement.
Jessica Ackermann seconded the motion.
The board VOTED unanimously to approve the motion.
F.
Assignment of Purchase and Sale Agreement
Kim Gill made a motion to Assignment of Purchase and Sale Agreement.
Eric Banatao seconded the motion.
The board VOTED unanimously to approve the motion.
G.
Operating Agreement of PCA Facilities
Jessica Ackermann made a motion to Approve Operating Agreement of PCA Facilities.
Kim Gill seconded the motion.
The board VOTED unanimously to approve the motion.
H.
Executive Director Report
IV. Consent Agenda
A.
Approve Minutes
Kim Gill made a motion to approve the minutes from Regular Scheduled Board Meeting on 06-25-25.
Eric Banatao seconded the motion.
The board VOTED unanimously to approve the motion.
B.
2025-2026 Employee Handbook
C.
2025-2026 Parent Student Handbook
D.
SPED Transportation for Students with Disabilities Policy
E.
Resolution Regarding Exact Path and Test Prep Incentive
F.
2025-2026 Liability Insurance Premium
G.
Field Trips over $80
H.
2025-2026 Compensation Policy and Stipend Chart
I.
Kindergarten and TK Policy
J.
School Safety Plan
K.
Grade Appeal Policy
L.
Invoices over 100K
M.
Approve Consent Agenda
V. Closing Items
A.
Announcement of Next Scheduled Meeting- December 11 at 6:00pm
B.
Adjourn Meeting
There being no further business to be transacted, and upon motion duly made, seconded and approved, the meeting was adjourned at 7:16 PM.
Respectfully Submitted,
Jessica Ackermann
There were no public comments.