Pacific Coast Academy

Minutes

Regular Scheduled Board Meeting

Date and Time

Thursday December 12, 2024 at 6:00 PM

Location

Pacific Coast Academy Office

13915 Danielson St. #200, Poway, CA 92064

Directors Present

Benjamin Fung, Eric Banatao, Jessica Ackermann, Kim Gill

Directors Absent

Rose Arevalo

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 Thursday Dec 12, 2024 at 6:02 PM.

B.

Roll Call of Board Members

C.

Approval of Agenda

Eric Banatao made a motion to Approve the Agenda.
Jessica Ackermann seconded the motion.
The board VOTED unanimously to approve the motion.

D.

Public Comments

There were no public comments

II. Finance

A.

2024-2025 First Interim Report

Kim Gill made a motion to Approve the 2024-2025 First Interim Report.
Jessica Ackermann seconded the motion.
The board VOTED unanimously to approve the motion.

B.

Resolution to Change Recipient Bank Account for SDCOE Treasury Transfers

Jessica Ackermann made a motion to Approve the Resolution to Change Recipient Bank Account for SDCOE Treasury Transfers.
Kim Gill seconded the motion.
The board VOTED unanimously to approve the motion.

C.

2023-2024 Audit Report

Eric Banatao made a motion to Approve the 2023-24 Audit Report.
Kim Gill seconded the motion.
The board VOTED unanimously to approve the motion.

III. Other Business

A.

Executive Director Report

B.

Resolution to Delegate Authority to Certify Examinations Used in Granting the State Seal of Biliteracy

Eric Banatao made a motion to Approve the Resolution to Delegate Authority to Certify Examinations Used in Granting the State Seal of Biliteracy.
Kim Gill seconded the motion.
The board VOTED unanimously to approve the motion.

C.

Resolution for Student Awards

Eric Banatao made a motion to Approve the Resolution for Student Awards.
Kim Gill seconded the motion.
The board VOTED unanimously to approve the motion.

D.

Reporting of Data from High School Math Placement Policy

E.

Commercial Sublease Agreement

Eric Banatao made a motion to Approve the Commercial Sublease Agreement.
Kim Gill seconded the motion.
The board VOTED unanimously to approve the motion.

F.

Resolution for Exact Path and Test Preparation Incentive

Jessica Ackermann made a motion to Approve the Resolution for Exact Path and Test Preparation Incentive.
Kim Gill seconded the motion.
The board VOTED unanimously to approve the motion.

G.

2025-26 School Calendar

Kim Gill made a motion to Approve the 2025-2026 School Calendar.
Eric Banatao seconded the motion.
The board VOTED unanimously to approve the motion.

IV. Consent Agenda

A.

Approve Minutes

Jessica Ackermann made a motion to approve the minutes from Regular Scheduled Board Meeting on 09-10-24.
Kim Gill seconded the motion.
The board VOTED unanimously to approve the motion.

B.

Admissions/Public Random Drawing-Lottery Policy

C.

EL Master Plan

D.

Employee Expense Policy

E.

Fiscal Policy and Procedures

F.

2024-2025 Employee Handbook

G.

2024-2025 Parent Student Handbook

H.

2024-25 Compensation Policy

I.

Invoices over $100,000

J.

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.

V. Closing Items

A.

Announcement of Next Scheduled Meeting- January 23 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 6:40 PM.

Respectfully Submitted,
Benjamin Fung