California Pacific Charter Schools

Minutes

Notice of Adjournment and Continued Regular Meeting to January 27, 2026

Continued from January 13, 2026 meeting adjourned for lack of quorum.

Date and Time

Tuesday January 27, 2026 at 6:00 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

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: 960-8464-1523

 

https://cal-pacs-org.zoom.us/j/96084641523

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, S. Peterson (remote), W. Howard (remote)

Directors Absent

K. Wylie, T. Rogers

Guests Present

Alyssa Ginn (remote), C. Feher (remote), Cherie Cahn (remote), D. Carlos, D. Zemmer (remote), Debi Huber (remote), G. Chamberlain (remote), Garrett Carrington (remote), S. Green (remote), Tyler Phipps (remote)

I. Opening Items

A.

Call the Meeting to Order

S. Peterson called a meeting of the board of directors of California Pacific Charter Schools to order on Tuesday Jan 27, 2026 at 6:01 PM.

B.

Record Attendance

II. Pledge of Allegiance

A.

Led by Board Chairperson or designee.

S. Peterson, Vice Chairperson, led the pledge.

III. Approve Adopt/Agenda

A.

Agenda

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

IV. Approve Minutes

A.

Minutes of the Regular Board meeting that was held on December 9, 2025

W. Howard made a motion to approve the minutes from Regular Meeting of the Board of Directors on 12-09-25.
J. McFaul seconded the motion.
The board VOTED to approve the motion.
Roll Call
S. Peterson
Aye
K. Wylie
Absent
T. Rogers
Absent
J. McFaul
Aye
W. Howard
Aye

V. Board Governance

A.

First Reading of Regular Meeting of the Board of Directors Calendar for 2026-2027

C. Feher, Superintendent, presented the proposed 2026-2027 Board of Directors Meeting Calendar. 

VI. Public Comments/Recognition/Reports

A.

Public Comments

There were no requests for public comment.

VII. Correspondence/Proposals/Reports

A.

CTE Program Highlights, School Community and Events Presentation

Presented by T. Phipps, D. Huber, G. Carrington, and A. Ginn, presented CTE Program Highlights, School Community, and Events.

B.

CalPac School Highlights

Presented by C. Feher, Superintendent.

C.

First Interim Report Correspondence from Authorizers

Presented by C. Feher, Superintendent.

VIII. Consent

A.

Consent - Business/Financial Services

  1. Check Registers - December 2025
  2. J.P. Morgan Statement - December 2025
  3. Chase Ink Statement - December 2025
  4. Approval of 2026 IRS Mileage Reimbursement Rate
  5. Approval of New Legal Fee Structure with Young, Minney, and Corr LLP, Effective January 1, 2026

B.

Consent - Education/Student Services

  1. Approval of 2026-27 Instructional Calendar

C.

Consent - Personnel Services

  1. Approval of Classified Personnel Report
  2. Employee Handbook (Update)
  3. Approval of 2026-27 Certificated Employee Work Year Calendars 
  4. Approval of 2026-27 Classified Employee Work Year Calendars
W. Howard made a motion to approve all consent items listed.
J. McFaul seconded the motion.
The board VOTED to approve the motion.
Roll Call
T. Rogers
Absent
J. McFaul
Aye
W. Howard
Aye
K. Wylie
Absent
S. Peterson
Aye

IX. Education/Student Services

A.

Approval of 2025-26 School Accountability Report Card (SARC)

J. McFaul made a motion to approve the 2025-26 School Accountability Report Card (SARC).
W. Howard seconded the motion.
The board VOTED to approve the motion.
Roll Call
J. McFaul
Aye
S. Peterson
Aye
W. Howard
Aye
K. Wylie
Absent
T. Rogers
Absent

X. Personnel Services

A.

Approval of Professional Development Plan

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

XI. Policy Development

A.

Approval of New Policy

W. Howard made a motion to approve the New Policy.
J. McFaul seconded the motion.

 

5000 Series - Student Services

5025 - CPCS Referral Protocols for Addressing Pupil Behavioral Health Policy

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

XII. Public Comment - Closed Session

A.

Public Comment

There was no public comment regarding Closed Session.

XIII. Adjourn to Closed Session

A.

The Board will consider and may act on any of the Closed Session matters.

J. McFaul made a motion to adjourn to Closed Session.
W. Howard seconded the motion.

The meeting was adjourned to Closed Session at 7:04 P.M.

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

XIV. Closed Session

A.

Closed Session Agenda

1. PUBLIC EMPLOYEE PERFORMANCE EVALUATION

    (Gov. Code Section 54957)

             

               a. Superintendent, Performance Evaluation and Goals

XV. Reconvene Regular Meeting

A.

Report out any action taken in closed session.

The Regular Meeting of the Board was reconvened at 7:28 P.M.

 

J. McFaul, Board Member, reported that there was nothing to report.  

XVI. Calendar

A.

Next Meeting

The next scheduled meeting will be held on February 10, 2026.

XVII. Comments

A.

Board Comments

The Board expressed appreciation for the meeting and highlighted enthusiasm for Career Technical Education (CTE), noting the engaging videos, expanding CTE options, field trips, workplace learning, and data-informed instruction as strengths to continue developing. The Board commended staff for substantive presentations on CTE and the School Accountability Report Card (SARC), recognizing the significant effort behind these accomplishments and the pride they reflect for CalPAC. The Board also extended support to C. Feher, Superintendent. They thanked her for her dedication and hard work.

B.

Superintendent Comments

C. Feher, Superintendent, recognized January as Board Appreciation Month and thanked the Board for its service, noting its constructive ideas, thoughtful questions, and trust in staff to carry out the work. She acknowledged the time and energy the Board invests across 10–12 meetings each year and emphasized that their service benefits more than 100 employees and over 1,100 students. Feher added that CalPAC’s continued growth is due in part to the Board’s contributions and expressed sincere gratitude to all members.

XVIII. Closing Items

A.

Adjourn Meeting

W. Howard made a motion to adjourn the meeting.
J. McFaul seconded the motion.
The board VOTED to approve the motion.
Roll Call
J. McFaul
Aye
W. Howard
Aye
T. Rogers
Absent
S. Peterson
Aye
K. Wylie
Absent
There being no further business to be transacted, and upon motion duly made, seconded and approved, the meeting was adjourned at 7:00 PM.

Respectfully Submitted,
S. Peterson
Documents used during the meeting
  • 26-27 Board Meeting Calendar.pdf
  • CTE Program Highlights, School Community and Events Presentation 1.27.26.pdf
  • December 25-26 School Highlights - Los Angeles.pdf
  • December 25-26 School Highlights - San Diego.pdf
  • December 25-26 School Highlights - Sonoma.pdf
  • 25-26 First Interim Letter - Guerneville SD.pdf
  • CalPac-LA Check Register December 2025.pdf
  • CalPac-SD Check Register December 2025.pdf
  • CalPac-SO Check Register December 2025.pdf
  • J.P. Morgan Statement December 31 2025.pdf
  • Chase Ink Business Card December 31 2025.pdf
  • BUS Approval of 2026 IRS Mileage Reimbursement Rate.pdf
  • New Legal Fee Structure with Young, Minney, and Corr LLP.pdf
  • 26-27 CalPac Instructional Calendar.pdf
  • Employee Handbook 1.13.26 Revisions Summary.pdf
  • Employee Handbook 1.13.2026.pdf
  • DRAFT 2026-2027 CLASSIFIED Employee Work Year Calendars 12 Month.pdf
  • DRAFT 2026-2027 CLASSIFIED Employee Work Year Calendars 185 Days.pdf
  • DRAFT 2026-2027 CLASSIFIED Employee Work Year Calendars 175 Days.pdf
  • DRAFT 2026-2027 CLASSIFIED Employee Work Year Calendars Classified Tutor.pdf
  • DRAFT 2026-2027 CERTIFICATED Employee Work Year Calendars 220.pdf
  • DRAFT 2026-2027 CERTIFICATED Employee Work Year Calendars 205.pdf
  • DRAFT 2026-2027 CERTIFICATED Employee Work Year Calendars 200.pdf
  • DRAFT 2026-2027 CERTIFICATED Employee Work Year Calendars 190.pdf
  • DRAFT 2026-2027 CERTIFICATED Employee Work Year Calendars 185.pdf
  • DRAFT 2026-2027 CERTIFICATED Employee Work Year Calendars 175.pdf
  • SARC Board Presentation 25-26.pdf
  • 2025 SARC CPC - Los Angeles.pdf
  • 2025 SARC CPC - San Diego.pdf
  • 2025 SARC CPC - Sonoma.pdf
  • BUS CPCS Professional Development Plan 1.13.26.pdf
  • Professional Development Estimates 25-26.pdf
  • 5025 - CPCS Student Behavioral Health Policy.pdf