Pacific Coast Academy
Minutes
Special Board Meeting
Date and Time
Wednesday December 10, 2025 at 6:00 PM
Location
Pacific Coast Academy Office
13915 Danielson St. #200, Poway, CA 92064
Directors Present
Benjamin Fung, Jessica Ackermann, Kim Gill, Patty Adams
Directors Absent
Eric Banatao
Guests Present
Jennifer Faber, Krystin Demofonte, Shari Erlendson
I. Opening Items
A.
Call the Meeting to Order
Benjamin Fung called a meeting of the board of directors of Pacific Coast Academy to order on Wednesday Dec 10, 2025 at 6:05 PM.
B.
Roll Call of Board Members
C.
Public Comments
D.
Approval of the Agenda
Jessica Ackermann made a motion to Approve the Agenda.
Kim Gill seconded the motion.
The board VOTED unanimously to approve the motion.
II. Closed Session
A.
Conference with Legal Counsel - Pending Litigation § 54956.9
The closed session session began at 6:08 pm. and ended at 6:55pm.
III. Finance
A.
2025-2026 First Interim Report
Kim Gill made a motion to Approve the 2025-2026 First Interim Report.
Patty Adams seconded the motion.
The board VOTED unanimously to approve the motion.
B.
2024-2025 Audit Report
This item was informational only and not for vote. The board was notified that the audit was postponed as an extension was provided due to the government shutdown.
IV. Other Business
A.
Local Control Accountability Plan (LCAP) Mid-Year Update
B.
LCAP Federal Addendum
Kim Gill made a motion to Approve the LCAP Federal Addendum.
Patty Adams seconded the motion.
The board VOTED unanimously to approve the motion.
C.
Teaching Assignment Monitoring Outcomes (TAMO) Data Report
D.
Comprehensive Sexual Health and HIV/AIDS Prevention Education Policy
Jessica Ackermann made a motion to Approve the Comprehensive Sexual Health and HIV/AIDS Prevention Education Policy.
Kim Gill seconded the motion.
The board VOTED unanimously to approve the motion.
E.
Math Placement Data
F.
2026-27 School Calendar
Patty Adams made a motion to Approve the 2026-27 School Calendar.
Kim Gill seconded the motion.
The board VOTED unanimously to approve the motion.
G.
SPED Building Lease 1- Camino Del Rio Office
Jessica Ackermann made a motion to Approve SPED Building Lease 1- Camino Del Rio Office.
Kim Gill seconded the motion.
The board VOTED unanimously to approve the motion.
H.
SPED Building Lease 2- Adam's Ave. Office
Patty Adams made a motion to Approve SPED Building Lease 2- Adam's Ave. Office.
Kim Gill seconded the motion.
The board VOTED unanimously to approve the motion.
I.
SPED Building Lease 3- San Marcos Office
Patty Adams made a motion to Approve SPED Building Lease 3- San Marcos Office.
Jessica Ackermann seconded the motion.
The board VOTED unanimously to approve the motion.
J.
First Amendment for SCSA Partnership Agreement
Kim Gill made a motion to Approve First Amendment for SCSA Partnership Agreement.
Patty Adams seconded the motion.
The board VOTED unanimously to approve the motion.
K.
Executive Director Report
V. Consent Agenda
A.
Approve Minutes
Jessica Ackermann made a motion to approve the minutes from Regular Board Meeting on 09-11-25.
Kim Gill seconded the motion.
The board VOTED unanimously to approve the motion.
B.
2025-2026 Parent Student Handbook
C.
2025-2026 Compensation Policy: Admin & Director Salary Schedule
D.
Identification of Individuals for 504 Policy
E.
Administration of Medications, Emergencies and Head Lice Policy
F.
Employee Expense Policy
G.
Fiscal Policy
H.
Homeless Education Policy
I.
Exact Path Resolution
J.
Transportation for Students With Disabilities Policy
K.
Invoices over 100K
L.
Reduced Schedule Policy
M.
Approve Consent Agenda
Jessica Ackermann made a motion to Approve the Consent Agenda.
Kim Gill seconded the motion.
The board VOTED unanimously to approve the motion.
VI. Closing Items
A.
Announcement of Next Scheduled Meeting- January 22, 2026 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 7:50 PM.
Respectfully Submitted,
Benjamin Fung
There were no public comments