California Pacific Charter Schools

Minutes

Regular Meeting of the Board of Directors

Date and Time

Tuesday September 9, 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

19 Las Flores Dr, Chula Vista, CA 91910

 

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: 918-7297-6362

 

https://cal-pacs-org.zoom.us/j/91872976362

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), S. Peterson, W. Howard

Directors Absent

T. Rogers

Guests Present

C. Amador (remote), C. Feher, Cherie Cahn (remote), D. Carlos, G. Chamberlain (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 Sep 9, 2025 at 5:02 PM.

B.

Record Attendance

II. Pledge of Allegiance

A.

Led by Board Chairperson or designee.

Pledge of Allegiance led by K. Wylie, Board Chairperson

III. Approve Adopt/Agenda

A.

Agenda

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

IV. Approve Minutes

A.

Approval of the Minutes of the Board of Directors Study Session held on August 13, 2025

J. McFaul made a motion to approve the minutes from Board of Directors Study Session on 08-13-25.
S. Peterson seconded the motion.
The board VOTED to approve the motion.
Roll Call
J. McFaul
Aye
T. Rogers
Absent
S. Peterson
Aye
K. Wylie
Aye
W. Howard
Aye

B.

Approval of the Minutes of the Regular Meeting of the Board of Directors held on August 13, 2025

S. Peterson made a motion to approve the minutes from Regular Meeting of the Board of Directors on 08-13-25.
J. McFaul seconded the motion.
The board VOTED to approve the motion.
Roll Call
T. Rogers
Absent
K. Wylie
Aye
J. McFaul
Aye
W. Howard
Aye
S. Peterson
Aye

V. Public Comment - Closed Session

A.

Public Comments

No Public Comments were Submitted.

VI. Adjourn to Closed Session

A.

Closed Session

S. Peterson made a motion to adjourn to closed session.
J. McFaul seconded the motion.

The meeting was adjourned to Closed Session at 5:05 P.M.

The board VOTED to approve the motion.
Roll Call
T. Rogers
Absent
K. Wylie
Aye
S. Peterson
Aye
W. Howard
Aye
J. McFaul
Aye

VII. Reconvene Regular Meeting

A.

Report out any action taken in closed session.

The Regular Meeting of the Board was reconvened at 5:37 P.M.

 

S. Peterson, Board Vice Chairperson, reported that no action was taken during the closed session.

VIII. Board Governance

A.

Approval of Annual Board Evaluation

S. Peterson made a motion to approve the Annual Board Evaluation.
J. McFaul seconded the motion.
The board VOTED to approve the motion.
Roll Call
S. Peterson
Aye
J. McFaul
Aye
T. Rogers
Absent
W. Howard
Aye
K. Wylie
Aye

B.

Reappointment of Member to Board of Directors: Kelly Wylie

S. Peterson made a motion to approve the reappointment of Member to Board of Directors: Kelly Wylie.
J. McFaul seconded the motion.

The Board considered the reappointment of Kelly Wylie to a three-year term commencing 09/09/2025 and ending 09/08/2028.

The board VOTED to approve the motion.
Roll Call
J. McFaul
Aye
S. Peterson
Aye
K. Wylie
Abstain
T. Rogers
Absent
W. Howard
Aye

Oath of Office – Kelly Wylie

 

The Oath of Office was administered to Kelly Wylie by Christine Feher, Superintendent, on 09/09/2025. The signed oath will be retained with the Board records.

C.

Approval to Amend Board Meeting Schedule 2025-26

S. Peterson made a motion to approve the Amended Board Meeting Schedule 2025-26.
J. McFaul seconded the motion.
The board VOTED to approve the motion.
Roll Call
J. McFaul
Aye
T. Rogers
Absent
K. Wylie
Aye
S. Peterson
Aye
W. Howard
Aye

IX. Public Comments/Recognition/Reports

A.

Public Comments

No Public Comments were Submitted

X. Correspondence/Proposals/Reports

A.

CalPac School Highlights

Presented by C. Feher, Superintendent

B.

Correspondence from Guerneville School District

Presented by C. Feher, Superintendent

C.

Correspondence from Acton-Agua Dulce Unified School District

Presented by C. Feher, Superintendent

XI. Consent

A.

Consent - Business/Financial Services

  1. Check Registers - August 2025
  2. J.P. Morgan Statement - August 2025

B.

Consent - Personnel Services

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

XII. Business/Financial Services

A.

Approval of the Unaudited Actuals Financial Report 2024-2025

W. Howard made a motion to approve the Unaudited Actuals Financial Report 2024-2025.
J. McFaul seconded the motion.
The board VOTED to approve the motion.
Roll Call
S. Peterson
Aye
W. Howard
Aye
J. McFaul
Aye
T. Rogers
Absent
K. Wylie
Aye

XIII. Calendar

A.

Next Scheduled Meeting

The next scheduled regular meeting of the Board of Directors will be held on October 14, 2025.

XIV. Comments

A.

Board Comments

The Board expressed pride in CalPac’s progress and dedication, highlighting the staff’s care and commitment to students. Members emphasized the importance of continuing momentum, expanding Career Technical Education, and maintaining the school’s strong leadership and collaboration. They collectively described CalPac’s work as a “work of art” that drives student success and a thriving school culture.

B.

Superintendent Comments

C. Feher credited CalPac’s success to the collective efforts of all departments, emphasizing the strong sense of community, dedicated staff, and collaborative spirit that define the school. She highlighted a successful start to the year with new staff and growing enrollment, describing the progress as a true labor of love shared by the entire organization.

XV. Closing Items

A.

Adjourn Meeting

W. Howard made a motion to Adjourn the Regular Meeting.
S. Peterson seconded the motion.
The board VOTED to approve the motion.
Roll Call
S. Peterson
Aye
T. Rogers
Absent
K. Wylie
Aye
J. McFaul
Aye
W. Howard
Aye
There being no further business to be transacted, and upon motion duly made, seconded and approved, the meeting was adjourned at 6:15 PM.

Respectfully Submitted,
K. Wylie
Documents used during the meeting
  • Compiled - CPCS Board Evaluation 2024-25.pdf
  • July & August 25-26 School Highlights - Los Angeles.pdf
  • July & August 25-26 School Highlights - San Diego.pdf
  • July & August 25-26 School Highlights - Sonoma.pdf
  • 2025-26 Guerneville SD Annual Budget Review.pdf
  • 2025-26 Guerneville SD LCAP Approval Letter.pdf
  • 2025-26 Acton-Agua Dulce USD Annual Budget Review.pdf
  • CalPac-LA Check Register August 2025.pdf
  • CalPac-SD Check Register August 2025.pdf
  • CalPac-SO Check Register August 2025.pdf
  • J.P. Morgan Statement August 31 2025.pdf
  • 2024-25 Unaudited Actuals Presentation.pdf
  • 2024-25 Unaudited Actuals - California Pacific Charter-Los Angeles.pdf
  • 2024-25 Unaudited Actuals - California Pacific Charter-San Diego.pdf
  • 2024-25 Unaudited Actuals - California Pacific Charter-Sonoma.pdf