Pacific Coast Academy

Minutes

Regular Scheduled Board Meeting

Date and Time

Thursday January 25, 2024 at 6:00 PM

Location

Pacific Coast Academy Office: 13915 Danielson St. #200, Poway, CA 92064

Directors Present

Eric Banatao, Jessica Ackermann, Kim Gill, Rose Arevalo

Directors Absent

Benjamin Fung

Guests Present

Jennifer Faber

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 Jan 25, 2024 at 6:02 PM.

B.

Roll Call of Board Members

C.

Public Comments

There was no public comment

D.

Approval of Agenda

Kim Gill made a motion to approve the agenda.
Rose Arevalo seconded the motion.
The board VOTED unanimously to approve the motion.

E.

Executive Director's Report

The executive Director shared updates about the following topics: 

- New Staff

- Current Enrollment

- Student Achievement

- Testing and Student Achievement

- Community Events

- High School

- Professional Development 

- Special Populations/ English Learners

- WASC

II. Academic Excellence

A.

2022-2023 School Accountability Report Card(SARC)

Eric Banatao made a motion to approve the 2022-2023 School Accountability Report Card (SARC).
Kim Gill seconded the motion.
The board VOTED unanimously to approve the motion.

B.

Mid-Year LCAP Update

III. Finance

A.

December Financials

Kim Gill made a motion to approve the December Financials.
Rose Arevalo seconded the motion.
The board VOTED unanimously to approve the motion.

IV. Other Business

A.

2024-2025 School Calendars

Rose Arevalo made a motion to approve the 2024-2025 school calendars.
Eric Banatao seconded the motion.
The board VOTED unanimously to approve the motion.

B.

FCMAT Recommendation Response & AB 139 Extraordinary Audit letter

C.

Resolution Regarding Curriculum Fair

Rose Arevalo made a motion to approve the resolution regarding curriculum fair.
Kim Gill seconded the motion.
The board VOTED unanimously to approve the motion.

V. Consent Agenda

A.

Approve Minutes

Kim Gill made a motion to approve the minutes from Regular Scheduled Board Meeting on 12-14-23.
Eric Banatao seconded the motion.
The board VOTED unanimously to approve the motion.

B.

403b Plan Document

C.

Comprehensive School Safety Plan

D.

Independent Study Policy

E.

Harassment Discrimination Intimidation and Bullying Prevention Policy

F.

Suspension and Expulsion Policy

G.

Invoices over $100,000

H.

Approve Consent Agenda

Kim Gill made a motion to approve the consent agenda.
Eric Banatao seconded the motion.
The board VOTED unanimously to approve the motion.

VI. Other Business

A.

Executive Director Compensation

Kim Gill made a motion to approve executive director compensation.
Rose Arevalo seconded the motion.

The board approved Executive Director, Krystin Demofonte, to receive a stipend of $1,500 a month beginning Jan 1, 2024, for the employee’s use of personal cellular phone, home internet, car, and other personal.

The board VOTED unanimously to approve the motion.

VII. Closing Items

A.

Announcement of Next Scheduled Meeting- March 14 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 7:51 PM.

Respectfully Submitted,
Jessica Ackermann