California Pacific Charter Schools

Minutes

Regular Meeting of the Board of Directors

Date and Time

Tuesday January 9, 2024 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

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: 973 4445 5252

 

https://cal-pacs-org.zoom.us/j/97344455252

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

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

Directors Absent

J. McFaul

Guests Present

Alicia De Lira (remote), C. Amador (remote), C. Feher (remote), Cherie Cahn (remote), D. Carlos, D. Zemmer (remote), Dana Pedersen (remote), Erika Stevens (remote), G. Chamberlain (remote), Lili Huang (remote), Rhonda Faust (remote), S. Green (remote), Vangie Akridge (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 Jan 9, 2024 at 5:09 PM.

B.

Record Attendance

II. Pledge of Allegiance

A.

Led by Board President or designee.

Pledge of Allegiance was led by W. Howard

III. Approve Adopt/Agenda

A.

Agenda

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

IV. Approve Minutes

A.

Minutes of the Regular Board meeting that was held on December 5, 2023

S. Peterson made a motion to approve the minutes from Regular Meeting of the Board of Directors on 12-05-23.
W. Howard seconded the motion.
The board VOTED to approve the motion.
Roll Call
T. Rogers
Aye
S. Peterson
Aye
K. Wylie
Aye
J. McFaul
Absent
W. Howard
Aye

V. Board Governance

A.

First Reading of Regular Meeting of the Board of Directors Calendar for 2024-2025

Presented by C. Feher, Superintendent.

VI. Correspondence/Proposals/Reports

A.

Special Education Department Mid-Year Update

Presented by Dr. V. Akridge, Director of Special Education, Alicia De Lira, parent, and Rhonda Faust, parent.

B.

CalPac School Highlights for December

Presented by C. Feher, Superintendent

VII. Consent

A.

Consent - Business/Financial Services

B.

Consent - Personnel Services

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

VIII. Business/Financial Services

A.

Approval of CliftonLarsonAllen (CLA) Annual Audit Report - Year Ended June 30, 2023 - California Pacific Charter Schools (Draft)

S. Peterson made a motion to approve the CliftonLarsonAllen (CLA) Annual Audit Report - Year Ended June 30, 2023 - California Pacific Charter Schools (Draft).
W. Howard seconded the motion.
The board VOTED to approve the motion.
Roll Call
J. McFaul
Absent
S. Peterson
Aye
T. Rogers
Aye
K. Wylie
Aye
W. Howard
Aye

IX. Education/Student Services

A.

Approval of 2022-23 School Accountability Report Card (SARC)

S. Peterson made a motion to approve the 2022-23 School Accountability Report Card (SARC).
W. Howard seconded the motion.
The board VOTED to approve the motion.
Roll Call
T. Rogers
Aye
K. Wylie
Aye
S. Peterson
Aye
W. Howard
Aye
J. McFaul
Absent

B.

Approval of 2024-25 Instructional Calendar

T. Rogers made a motion to approve the 2024-25 Instructional Calendar.
W. Howard seconded the motion.
The board VOTED to approve the motion.
Roll Call
K. Wylie
Aye
S. Peterson
Aye
J. McFaul
Absent
W. Howard
Aye
T. Rogers
Aye

X. Comments

A.

Board Comments

The Board thanked Alicia De Lira and Rhonda Faust for sharing their experience. They thanked Dr. V. Akridge for her hard work and dedication. They look forward to the new year with CalPac. 

B.

CEO/Superintendent Comments

Thanked the Board for their dedication and hard work. 

XI. Closing Items

A.

Adjourn Meeting

W. Howard made a motion to adjourn the Regular Meeting of the Board of Directors.
S. Peterson seconded the motion.
The board VOTED to approve the motion.
Roll Call
K. Wylie
Aye
J. McFaul
Absent
S. Peterson
Aye
W. Howard
Aye
T. Rogers
Aye
There being no further business to be transacted, and upon motion duly made, seconded and approved, the meeting was adjourned at 6:56 PM.

Respectfully Submitted,
K. Wylie
Documents used during the meeting
  • 24-25 Board Meeting Calendar - First Reading.pdf
  • January 2024 SPED Board Presentation.pdf
  • December 23-24 School Highlights - Los Angeles.pdf
  • December 23-24 School Highlights - San Diego.pdf
  • December 23-24 School Highlights - Sonoma.pdf
  • CalPac-LA Check Register December 2023.pdf
  • CalPac-SD Check Register December 2023.pdf
  • CalPac-SO Check Register December 2023.pdf
  • J.P. Morgan Statement December 31 2023.pdf
  • VIII.B.3. BUS Approval of 2024 IRS Mileage Reimbursement Rate.pdf
  • Ewaste_Surplus E-waste list for Jan 2024.pdf
  • BUS Employee Handbook Revisions January 2024.docx.pdf
  • 2024 Employee Handbook Revisions 1.2024.pdf
  • DRAFT Employee Handbook JANUARY 2024.pdf
  • 2024-2025 Certificated Employee Work Year Calendars 185-220.xlsx - 175 Days CertSub Teacher.pdf
  • 2024-2025 Certificated Employee Work Year Calendars 185-220.xlsx - 185 Days Certificated Teacher.pdf
  • 2024-2025 Certificated Employee Work Year Calendars 185-220.xlsx - 190 Days Certificated Teacher.pdf
  • 2024-2025 Certificated Employee Work Year Calendars 185-220.xlsx - 200 Days Certificated.pdf
  • 2024-2025 Certificated Employee Work Year Calendars 185-220.xlsx - 205 Days Certificated.pdf
  • 2024-2025 Certificated Employee Work Year Calendars 185-220.xlsx - 220 Days Certificated.pdf
  • 2024-2024 CLASSIFIED Employee Work Year Calendars.xlsx - 170 Classified Tutor.pdf
  • 2024-2024 CLASSIFIED Employee Work Year Calendars.xlsx - 175 Classified.pdf
  • 2024-2024 CLASSIFIED Employee Work Year Calendars.xlsx - 185 Classified.pdf
  • 2024-2024 CLASSIFIED Employee Work Year Calendars.xlsx - 12 Month Classified.pdf
  • BUS Alliant International University Student Teacher-Intern MOU 01-01-2024.pdf
  • Alliant_-_California_Pacific_Charter-Schools-MOU-2024_2023-12-14.pdf
  • California Pacific Charter Schools 2023 Signed Final Governance Communication.pdf
  • California Pacific Charter Schools 2023 Signed Final Report and Financial Statements.pdf
  • 2023 School Accountability Report Card California Pacific Charter - Sonoma 20240105.pdf
  • 2023 School Accountability Report Card California Pacific Charter - Los Angeles 20240105.pdf
  • 2023 School Accountability Report Card California Pacific Charter - San Diego 20240105.pdf
  • CALPAC 2024-25 Instructional Calendar.pdf