California Pacific Charter Schools

Minutes

Special Meeting of the Board of Directors

Date and Time

Thursday September 25, 2025 at 11:30 AM

Location

Holiday Inn Diamond Bar

Room: Northgate 101

21725 E Gateway Center Dr.

Diamond Bar, CA 91765

 

Teleconference Locations

155 N 3rd St, Campbell, CA 95008

32706 Spun Cotton Drive, Winchester, CA 92596

16774 Carob Ave, Chino Hills, CA 91709

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: 940-2860-4783

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 949-752-0527.

Directors Present

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

Directors Absent

None

Guests Present

C. Feher (remote), D. Carlos

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 Thursday Sep 25, 2025 at 11:31 AM.

B.

Record Attendance

II. Pledge of Allegiance

A.

Led by Board Chairperson or designee.

The Pledge of Allegiance was led by K. Wylie, Board Chairperson

III. Approve Adopt/Agenda

A.

Agenda

T. Rogers made a motion to approve the Agenda, as presented.
J. McFaul seconded the motion.
The board VOTED unanimously to approve the motion.

IV. Public Comment - Closed Session

A.

Public Comment

No Public Comments were Submitted.

V. Adjourn to Closed Session

A.

Closed Session Agenda

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

The meeting was adjourned to Closed Session at 11:32 A.M.

The board VOTED unanimously to approve the motion.

VI. Reconvene Special Meeting

A.

Report out any action that was taken in closed session.

The Board reconvened to open session at 11:49 A.M.


Board Member T. Rogers provided the following report:

1. Litigation – OAH Case Nos. 2025070693 & 2025061052 (Consolidated)
   Government Code Section 54956.9(d)(1)
   The Board took action to approve the legal settlement related to the consolidated litigation.
   Vote: 5-0
   – Ayes: Howard, McFaul, Peterson, Rogers, Wylie
   – Abstain: None
   – Absent: None

VII. Closing Items

A.

Adjourn Meeting

W. Howard made a motion to Adjourn the Regular Meeting.
S. Peterson seconded the motion.
The board VOTED unanimously to approve the motion.
There being no further business to be transacted, and upon motion duly made, seconded and approved, the meeting was adjourned at 11:49 AM.

Respectfully Submitted,
K. Wylie