California Pacific Charter Schools

Minutes

Regular Meeting of the Board of Directors

Date and Time

Tuesday August 8, 2023 at 5:00 PM

Location

Ayres Suites Diamond Bar

Room: Provence

21951 Golden Springs Dr

Diamond Bar, CA 91765

 

Join by telephone or via the Zoom conferencing link below:

Dial by your location
        +1 669 900 6833 US (San Jose)
        +1 213 338 8477 US (Los Angeles)
Meeting ID:  975-1070-8162


https://cal-pacs-org.zoom.us/j/97510708162

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, K. Wylie, S. Peterson, T. Rogers, W. Howard

Directors Absent

None

Guests Present

C. Amador (remote), C. Feher, Cherie Cahn (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 Tuesday Aug 8, 2023 at 5:00 PM.

B.

Record Attendance

II. Pledge of Allegiance

A.

Led by Board President or designee.

K. Wylie, President, led the Pledge of Allegiance

III. Approve Adopt/Agenda

A.

Agenda

S. Peterson made a motion to approve the agenda as presented.
J. McFaul seconded the motion.
The board VOTED unanimously to approve the motion.

IV. Approve Minutes

A.

Minutes of the Regular Board meeting that was held on June 20, 2023

J. McFaul made a motion to approve the minutes from Regular Meeting of the Board of Directors on 06-20-23.
W. Howard seconded the motion.
The board VOTED unanimously to approve the motion.

V. Adjourn to Closed Session

A.

Closed Session

T. Rogers made a motion to Adjourn to Closed Session.
J. McFaul seconded the motion.
The board VOTED unanimously to approve the motion.

The Board of Directors adjourned to a closed session at 5:02 p.m. 

VI. Reconvene Regular Meeting

A.

Report out any action that was taken in closed session.

The meeting was reconvened at 5:25 p.m.

 

T. Rogers, Clerk, reported, "No action was taken during the closed session."

VII. Correspondence/Proposals/Reports

A.

School Highlights, Presented by Christine Feher, CEO/Superintendent

C. Feher presented the School Highlights for CalPac - Los Angeles, San Diego, and Sonoma.

B.

2023-24 Preliminary Budget Review Letter - Acton-Agua Dulce USD

C. Feher presented Acton Agua Dulce USD's 2023-24 Preliminary Budget Review Letter. 

C.

CalPac Charter Extension 2023-24 Letters

C. Feher presented CalPac's Charter Extension 2023-24 Letters.

VIII. Consent

A.

Consent - Business/Financial Services

  1. Check Registers - June 2023 & July 2023
  2. J.P. Morgan Statement - June 2023 & July 2023
  3. Approval of Hatch & Cesario Agreement  - Renewal
  4. Approval of Surplus of Electronic Devices

B.

Consent - Education/Student Services

  1. Approval of 2023-24 English Learner Master Plan for California Pacific Charter Schools, Sonoma (#2037), San Diego (#1758), and Los Angeles (#1751)
  2.  Approval of 2023-24 Title 1 School- Parent/Guardian Compact for California Pacific Charter Schools, Sonoma (#2037), San Diego (#1758), and Los Angeles (#1751)

C.

Consent - Personnel Services

  1. Approval of Certificated - Personnel Report
  2. Approval of Classified - Personnel Report
  3. Approval of Job Descriptions revisions
  4. Approval of Employee Handbook 2023-2024 Revised
  5. Approval of Revised Arbitration Agreement

D.

Consent - Policy Development

Approval of existing board policies revised by staff for the 2023-24 school year. 

 

Board Policies: Revised

The following are current policies that have been revised to provide clarity or alignment with changes in law or procedures.

 

4000 Series - Personnel Services

4150-CPCS Mileage Reimbursement Policy

 

6000 Series - Instruction 

6040-CPCS Local Assessment Policy

T. Rogers made a motion to Approve Items A-D Listed in Consent.
J. McFaul seconded the motion.
The board VOTED unanimously to approve the motion.

IX. Business/Financial Services

A.

Approval of Funds for Purchase of Student and Faculty Technology

S. Peterson made a motion to Approval of Funds for Purchase of Student and Faculty Technology.
J. McFaul seconded the motion.
The board VOTED unanimously to approve the motion.

B.

Approval of PresenceLearning, Inc Contract (Renewal)

S. Peterson made a motion to Approval of PresenceLearning, Inc Contract (Renewal).
W. Howard seconded the motion.
The board VOTED unanimously to approve the motion.

X. Comments

A.

Board Comments

The Board enjoyed the opportunity to met together in person today and look forward to the next meetings. They thanked C. Feher for all her hard work and thoughtfulness. 

B.

CEO/Superintendent Comments

C. Feher felt that seeing everyone in person was a treat and thanked the Board for their leadership and input. She appreciates the great oversight and enough space to do the great work. Appreciates the relationship that she has with the Board. 

 

XI. Closing Items

A.

Adjourn Meeting

S. Peterson made a motion to Adjourn Meeting.
J. McFaul 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 5:49 PM.

Respectfully Submitted,
K. Wylie
Documents used during the meeting
  • July 23-24 SD School Highlights.pdf
  • July 23-24 LA School Highlights.pdf
  • July 23-24 SO School Highlights.pdf
  • 2023-24 CA Pacific Charter Prelim Budget review letter.pdf
  • CALPAC Charter Extension 2023.24 - Acton Agua Dulce.pdf
  • 2023-07-21_Charter Term One-Year Extension - CSD Listservs.pdf
  • J.P. Morgan Statement June 30 2023.pdf
  • J.P. Morgan Statement July 31 2023.pdf
  • CalPac-LA Check Register June 2023.pdf
  • CalPac-SD Check Register June 2023.pdf
  • CalPac-SO Check Register June 2023.pdf
  • CalPac-LA Check Register July 2023.pdf
  • CalPac-SD Check Register July 2023.pdf
  • CalPac-SO Check Register July 2023.pdf
  • Hatch & Cesarios Agreement 2023-2024.pdf
  • chromebooks for Board ewaste August 2023.pdf
  • 2023-24 English Learner Master Plan.pdf
  • Title 1.pdf
  • CalPac Office Clerk Board Revised August 2023.pdf
  • Director Fiscal Services Board Revised August 2023.pdf
  • BUS Employee Handbook Revisions August 2023.docx.pdf
  • 2023 Employee Handbook Revisions 8.2023.docx (1).pdf
  • DRAFT Employee Handbook AUGUST 2023.docx (1).pdf
  • BUS Arbitration Agreement August 2023.docx.pdf
  • Draft Arbitration Agreement Cal Pacs 4865-7905-2637 v.5.docx.pdf
  • BUS Policy Revisions 8.8.23.pdf
  • CPCS - 4150 Mileage Reimbursement Policy-Final.pdf
  • CPCS - 4150 Mileage Reimbursement Policy - Redline.pdf
  • CPCS - 6040 Local Assessment Policy .pdf
  • CPCS - 6040 Local Assessment Policy_redline_8.8.2023.pdf
  • Lenovo_CB_Quote.pdf
  • Asset_Tag_Accesories_Quote.pdf
  • Staff_Dell_Quote.pdf
  • Monitor_Quote.pdf
  • CalPac and Presence Kanga Renewal.pdf