California Pacific Charter Schools

Minutes

Regular Meeting of the Board of Directors

Date and Time

Tuesday June 17, 2025 at 5:00 PM

Location

Holiday Inn Diamond Bar

Room: NorthGate 101

21725 E Gateway Center Dr.

Diamond Bar, CA 91765

 

Teleconference Locations

1850 Peary Way, Livermore, CA 94550

32706 Spun Cotton Drive, Winchester, CA 92596

Hilton Garden Inn, Room: Conservatory, 4200 Taylor St, San Diego, CA 92110

 

Join by telephone or via Zoom conferencing link below:

Dial by your location

    (213) 338 8477 (Los Angeles)

    (669) 900 6833 (San Jose)

Meeting ID: 915-2124-8373

 

https://cal-pacs-org.zoom.us/j/91521248373

MISSION STATEMENT

CalPac’s mission is to support and encourage all students to relentlessly pursue their life goals by providing an accessible and inclusive personalized learning community.

 

THE ORDER OF BUSINESS MAY BE CHANGED WITHOUT NOTICE

Notice is hereby given that the order of consideration of matters on this agenda may be changed without prior notice.
 

REASONABLE LIMITATIONS MAY BE PLACED ON PUBLIC TESTIMONY

The Governing Board’s presiding officer reserves the right to impose reasonable time limits on public testimony to ensure that the agenda is completed.

 

  REASONABLE ACCOMMODATION WILL BE PROVIDED FOR ANY INDIVIDUAL WITH A DISABILITY

Pursuant to the Rehabilitation Act of 1973 and the Americans with Disabilities Act of 1990, any individual with a disability who requires reasonable accommodation to attend or participate in this meeting of the Governing Board may request assistance by contacting California Pacific Charter Schools at 949-688-7798.

Directors Present

J. McFaul, K. Wylie (remote), T. Rogers (remote), W. Howard (remote)

Directors Absent

S. Peterson

Guests Present

C. Amador (remote), C. Feher, Cherie Cahn (remote), D. Carlos, D. Zemmer (remote), Joelene Morasch (remote), S. Green (remote)

I. Opening Items

A.

Call the Meeting to Order

K. Wylie called a meeting of the board of directors of California Pacific Charter Schools to order on Tuesday Jun 17, 2025 at 5:02 PM.

B.

Record Attendance

II. Pledge of Allegiance

A.

Led by Board President or designee.

Pledge of Allegiance led by K. Wylie, Board President

III. Approve Adopt/Agenda

A.

Agenda

T. Rogers made a motion to adopt the agenda as presented.
J. McFaul seconded the motion.
The board VOTED to approve the motion.
Roll Call
J. McFaul
Aye
T. Rogers
Aye
S. Peterson
Absent
W. Howard
Aye
K. Wylie
Aye

IV. Approve Minutes

A.

Minutes of the Regular Board Meeting that was held on June 10, 2025

W. Howard made a motion to approve the minutes from Regular Meeting of the Board of Directors on 06-10-25.
T. Rogers seconded the motion.
The board VOTED to approve the motion.
Roll Call
J. McFaul
Abstain
W. Howard
Aye
S. Peterson
Absent
T. Rogers
Aye
K. Wylie
Aye

V. Consent

A.

Consent - Business/Financial Services

  1. Approval of Surplus of Electronic Devices

B.

Personnel Services

  1. Approval of Certificated Personnel Report
T. Rogers made a motion to approve all items listed in Consent.
J. McFaul seconded the motion.
The board VOTED to approve the motion.
Roll Call
T. Rogers
Aye
K. Wylie
Aye
J. McFaul
Aye
S. Peterson
Absent
W. Howard
Aye

VI. Business/Financial Services

A.

Budget Adoption 2025-2026

J. McFaul made a motion to adopt the 2025-2026 Budget.
T. Rogers seconded the motion.
The board VOTED to approve the motion.
Roll Call
T. Rogers
Aye
S. Peterson
Absent
W. Howard
Aye
K. Wylie
Aye
J. McFaul
Aye

B.

Approval of Education Protection Account (EPA) Spending Plan & Expenditure Reports

J. McFaul made a motion to approve the Education Protection Account (EPA) Spending Plan & Expenditure Reports.
W. Howard seconded the motion.
The board VOTED to approve the motion.
Roll Call
W. Howard
Aye
T. Rogers
Aye
K. Wylie
Aye
J. McFaul
Aye
S. Peterson
Absent

C.

Approval of Medi-Cal Contract

T. Rogers made a motion to approve the Medi-Cal Contract.
J. McFaul seconded the motion.
The board VOTED to approve the motion.
Roll Call
K. Wylie
Aye
W. Howard
Aye
J. McFaul
Aye
T. Rogers
Aye
S. Peterson
Absent

VII. Education/Student Services

A.

Approval of Local Control & Accountability Plan (LCAP) 2025-2026

T. Rogers made a motion to approve the Local Control & Accountability Plan (LCAP) 2025-2026.
J. McFaul seconded the motion.
The board VOTED to approve the motion.
Roll Call
S. Peterson
Absent
T. Rogers
Aye
K. Wylie
Aye
W. Howard
Aye
J. McFaul
Aye

B.

2025 LCAP Local Performance Indicator Self-Reflections

Presented by E. Zemmer, Assistant Superintendent

VIII. Personnel Services

A.

Approval of Property and Casualty Insurance Policies (Renewal)

T. Rogers made a motion to approve the Property and Casualty Insurance Policies (Renewal).
J. McFaul seconded the motion.
The board VOTED to approve the motion.
Roll Call
T. Rogers
Aye
W. Howard
Aye
S. Peterson
Absent
J. McFaul
Aye
K. Wylie
Aye

IX. Comments

A.

Board Comments

The Board expressed appreciation for the team’s hard work and dedication, especially during the busy month of June. They acknowledged the success of recent graduation events, praised the team’s efforts, and encouraged them to take a well-deserved break.

B.

Superintendent Comments

Dr. E Zemmer shared that the school year had wrapped up and the team was already preparing for the next. She emphasized the importance of teamwork between the board and staff, noting that everyone deserves time to rest. She concluded by affirming the team’s commitment to supporting each other and getting the work done together.

X. Closing Items

A.

Adjourn Meeting

W. Howard made a motion to Adjourn the Regular Meeting.
J. McFaul seconded the motion.
The board VOTED to approve the motion.
Roll Call
K. Wylie
Aye
S. Peterson
Absent
T. Rogers
Aye
W. Howard
Aye
J. McFaul
Aye
There being no further business to be transacted, and upon motion duly made, seconded and approved, the meeting was adjourned at 5:45 PM.

Respectfully Submitted,
K. Wylie
Documents used during the meeting
  • Surplus of Electronics - June 2025.pdf
  • 2025-26 Adopted Budget Presentation.pdf
  • 2025-26 Adopted Budget 1751 California Pacific Charter School-Los Angeles.pdf
  • 2025-26 Adopted Budget 1758 California Pacific Charter School-San Diego.pdf
  • 2025-26 Adopted Budget 2037 California Pacific Charter School-Sonoma.pdf
  • 2025-26 Budget Overview for Parents-1751 California Pacific Charter School-Los Angeles.pdf
  • 2025-26 Budget Overview for Parents-1758 California Pacific Charter School-San Diego.pdf
  • 2025-26 Budget Overview for Parents-2037 California Pacific Charter School-Sonoma.pdf
  • 2024-25 Expenditure Report #1751 California Pacific Charter School-Los Angeles.pdf
  • 2024-25 Expenditure Report #1758 California Pacific Charter School-San Diego.pdf
  • 2024-25 Expenditure Report #2037 California Pacific Charter School-Sonoma.pdf
  • 2025-26 Spending Plan - #1751 California Pacific Charter School-Los Angeles.pdf
  • 2025-26 Spending Plan - #1758 California Pacific Charter School-San Diego.pdf
  • 2025-26 Spending Plan - #2037 California Pacific Charter School-Sonoma.pdf
  • California Pacific Charter Schools-SMAA(10007290)2025-2026.pdf
  • SMAA - Appendix A District Contact Sheet - Updated for 2025-26.pdf
  • SMAA - Appendix B - Certification Regarding Lobbying.pdf
  • SMAA - Appendix C - Data Use Agreement.pdf
  • 2025_LCAP_Year_1_Outcomes_presentation.pdf
  • 2025-26_Local_Control_and_Accountability_Plan_CPC-Los_Angeles.pdf
  • 2025-26_Local_Control_and_Accountability_Plan_CPC-San_Diego.pdf
  • 2025-26_Local_Control_and_Accountability_Plan_CPC-Sonoma.pdf
  • 2025_LCAP_ESSA_Federal_Addendum_CPC-Los_Angeles.pdf
  • 2025_LCAP_ESSA_Federal_Addendum_CPC-San_Diego.pdf
  • 2025_LCAP_ESSA_Federal_Addendum_CPC-Sonoma.pdf
  • 2025_Local_Indicators_Presentation.pdf
  • 2025_Local_Indicator_Self-Reflection_CPC-Los_Angeles.pdf
  • 2025_Local_Indicator_Self-Reflection_CPC-San_Diego.pdf
  • 2025_Local_Indicator_Self-Reflection_CPC-Sonoma.pdf
  • BUS - P&C Insurance Renewal 2025-2026.docx.pdf