California Pacific Charter Schools

Minutes

Regular Meeting of the Board of Directors

Date and Time

Tuesday January 14, 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

Hilton Garden Inn, Room: Boardroom, 2540 Venture Oaks Way, Sacramento, CA 95833

Hilton Garden Inn, Room: Padre, 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: 981-0843-9416

 

https://cal-pacs-org.zoom.us/j/98108439416

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

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

Directors Absent

J. McFaul

Guests Present

C. Amador (remote), C. Feher (remote), Carly Berry (remote), Cherie Cahn (remote), D. Carlos, D. Zemmer (remote), Debi Huber (remote), Elizabeth DelConte (remote), 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 Jan 14, 2025 at 5:00 PM.

B.

Record Attendance

II. Pledge of Allegiance

A.

Led by Board President or designee.

Pledge of Allegiance led by K. Wylie, Board President. 

III. Approve Adopt/Agenda

A.

Agenda

T. Rogers made a motion to approve the agenda, as presented.
W. Howard seconded the motion.

The Board agreed to change the order of presentations if needed. 

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

IV. Approve Minutes

A.

Minutes of the Regular Board meeting that was held on December 10, 2024

W. Howard made a motion to approve the minutes from Regular Meeting of the Board of Directors on 12-10-24.
S. Peterson seconded the motion.
The board VOTED to approve the motion.
Roll Call
T. Rogers
Aye
J. McFaul
Absent
W. Howard
Aye
S. Peterson
Aye
K. Wylie
Aye

V. Board Governance

A.

First Reading of Regular Meeting of the Board of Directors Calendar for 2025-2026

Presented by C. Feher, Superintendent.

VI. Correspondence/Proposals/Reports

A.

CalPac School Highlights

Presented by C. Feher, Superintendent.

B.

CTE Program Highlights, School Community and Events Presentation

Presented by T. Phipps, D. Huber, E. DelConte, C. Berry, and CalPac students presented CTE Program Highlights and School Community and Events.

C.

CliftonLarsonAllen (CLA) Annual Audit Report - Year Ended June 30, 2024 - California Pacific Charter Schools

Presented by S. Green, Director of Fiscal Services

VII. Consent

A.

Consent - Business/Financial Services

  1. Check Registers - December 2024
  2. J.P. Morgan Statement - December 2024
  3. Approval of 2025 IRS Mileage Reimbursement Rate
  4. Approval of Surplus of Electronic Devices

B.

Consent - Personnel Services

  1. Approval of Certificated Personnel Report
  2. Approval of Classified Personnel Report
  3. Approval of Employee Handbook Revisions, Effective January 1, 2025
T. Rogers made a motion to approve all items listed in Consent.
W. Howard seconded the motion.
The board VOTED to approve the motion.
Roll Call
K. Wylie
Aye
S. Peterson
Aye
J. McFaul
Absent
T. Rogers
Aye
W. Howard
Aye

VIII. Business/Financial Services

A.

Approval of Commercial Office Building Lease Amendment with A&R Parcel Three

S. Peterson made a motion to approve the Commercial Office Building Lease Amendment with A&R Parcel Three.
W. Howard seconded the motion.
The board VOTED to approve the motion.
Roll Call
K. Wylie
Aye
J. McFaul
Absent
T. Rogers
Aye
W. Howard
Aye
S. Peterson
Aye

B.

Approval of Office Furniture

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

IX. Education/Student Services

A.

Approval of 2023-24 School Accountability Report Card (SARC)

S. Peterson made a motion to approve the 2023-24 School Accountability Report Card (SARC).
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

B.

Approval of 2025-26 Instructional Calendar

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

C.

Approval of TK-5th and 6-12th Grade Curriculum Adoption and Agreements

T. Rogers made a motion to approve the TK-5th and 6-12th Grade Curriculum Adoption and Agreements.
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

X. Comments

A.

Board Comments

The Board praised CTE's presentation and the students' enthusiasm. They thanked the staff for their work. The Board mentioned that their thoughts and prayers were with the fire victims. They hoped CalPac families were safe.

B.

Superintendent Comments

C. Feher echoed concerns for student and staff safety, emphasizing the need for support for those affected by fires. She acknowledged Board Appreciation Month and thanked the Board for their contribution to CalPac's success. C. Feher is looking forward to a productive 2025.

XI. Closing Items

A.

Adjourn Meeting

There being no further business to be transacted, and upon motion duly made, seconded and approved, the meeting was adjourned at 6:54 PM.

Respectfully Submitted,
K. Wylie
Documents used during the meeting
  • 25-26 Board Meeting Calendar.pdf
  • CTE Board Presentation 2024-25.pdf.pdf
  • December 24-25 School Highlights - Los Angeles.pdf
  • December 24-25 School Highlights - San Diego.pdf
  • December 24-25 School Highlights - Sonoma.pdf
  • California Pacific Charter Schools 2024 Signed Final Report and Financial Statements.pdf
  • California Pacific Charter Schools 2024 Signed Final Governance Communication.pdf
  • CalPac-LA Check Register December 2024.pdf
  • CalPac-SD Check Register December 2024.pdf
  • CalPac-SO Check Register December 2024.pdf
  • J.P. Morgan Statement Dec 31 2024.pdf
  • BUS Approval of 2025 IRS Mileage Reimbursement Rate.pdf
  • Surplus of Electronic Devices for January 2025.pdf
  • 2025 Employee Handbook Revisions 1.2025 Summary.docx.pdf
  • Employee Handbook JANUARY 2025.docx.pdf
  • CA Pacific Charter Schools Expansion Amendment.pdf
  • CalPac Office Furniture Quote 01.2025.pdf
  • SARC Board Presentation 23-24.pdf
  • 2024 School Accountability Report Card - Los Angeles.pdf
  • 2024 School Accountability Report Card - San Diego.pdf
  • 2024 School Accountability Report Card - Sonoma.pdf
  • CalPac 2025-2026 Instructional Calendar.pdf
  • Curriculum Committee Update Presentation.pdf
  • CalPac Bright Thinker 25.28.pdf
  • CalPac EdgeEX 25.28.pdf