Menlo Park Academy Governing Board

Minutes

Regular Board Meeting

Date and Time

Thursday January 16, 2020 at 6:00 PM

Location

2149 W. 53rd Street, Cleveland, Ohio
OUR MISSION: Menlo Park Academy is a public school that nurtures gifted children through an exemplary program and rewarding experiences which develop the whole child.

Directors Present

Dante Giancola, Fraser Hamilton Sr, Richard Hronek, Susan Dornan, Suzanne McFarland, Teri Harrison

Directors Absent

Cindy Wang

Directors who left before the meeting adjourned

Richard Hronek

Guests Present

Barbee Thomas, Dave Massa, Jeff Jaroscak, Melissa McCarthy, Tara Schmitt

I. Opening Items

A.

Record Attendance and Guests

B.

Call the Meeting to Order

Teri Harrison called a meeting of the board of directors of Menlo Park Academy Governing Board to order on Thursday Jan 16, 2020 at 6:10 PM.

II. Public Comments

A.

Public Comments

There were no public comments.

III. Board Meeting Minutes Approval

A.

Meeting Minutes-12/19/2019

Fraser Hamilton Sr made a motion to approve the minutes from Regular Board Meeting on 12-19-19.
Dante Giancola seconded the motion.
The board VOTED unanimously to approve the motion.

IV. Sponsor Update

A.

Sponsor Update

Jeff Jaroscak presented the Sponsor update.

V. Treasurer Report

A.

Financial Statements - November 2019

Fraser Hamilton Sr made a motion to accept November financials as presented.
Richard Hronek seconded the motion.
The board VOTED unanimously to approve the motion.

B.

Financial Statements - December 2019

Fraser Hamilton Sr made a motion to accept December financials as presented.
Richard Hronek seconded the motion.
The board VOTED unanimously to approve the motion.

VI. School Operations Reports

A.

Head of School Report

Tara Schmitt presented the Head of School report.

B.

Monthly Enrollment Verification

Fraser Hamilton Sr made a motion to accept the monthly enrollment verification as presented.
Susan Dornan seconded the motion.
The board VOTED unanimously to approve the motion.

C.

Contracts

Fraser Hamilton Sr made a motion to authorize Tara Schmitt to execute the Camp Nuhop contract as presented.
Suzanne McFarland seconded the motion.
The board VOTED unanimously to approve the motion.

D.

Facility

Fraser Hamilton Sr made a motion to authorize Teri Harrison to approve the proposal for Voluntary Action Program Services as presented.
Richard Hronek seconded the motion.
The board VOTED unanimously to approve the motion.
Richard Hronek left.

E.

Enrollment Update

Tara Schmitt presented the enrollment update.

F.

Communications Director Report

G.

11.6 Goals

Suzanne McFarland made a motion to accept the 11.6 goals as presented.
Fraser Hamilton Sr seconded the motion.
The board VOTED to approve the motion.

H.

Development Update

Tara Schmitt presented the Development update.

I.

Resignation Acknowledgement

Suzanne McFarland made a motion to accept the resignation of Ms. Jenaya Jones effective 1/15/2020.
Fraser Hamilton Sr seconded the motion.
The board VOTED unanimously to approve the motion.

J.

Yearbook Club

Fraser Hamilton Sr made a motion to authorize Ms. Kristin Barnes to start a Yearbook Club.
Dante Giancola seconded the motion.
The board VOTED unanimously to approve the motion.

VII. Board Reports

A.

Committee Reports

No committee reports were presented.

VIII. Board Policy Updates

A.

Policy Alignment

Dante Giancola made a motion to table the policy alignment.
Susan Dornan seconded the motion.
The board VOTED unanimously to approve the motion.

IX. Executive Session

A.

Executive Session

Suzanne McFarland made a motion to enter into executive session at 8:15pm to discuss the performance of a public employee. Dr. Jeff Jaroscak invited into executive session.
Fraser Hamilton Sr seconded the motion.
Executive session adjourned at 8:54pm.
The board VOTED to approve the motion.
Roll Call
Suzanne McFarland
Aye
Fraser Hamilton Sr
Aye
Cindy Wang
Absent
Susan Dornan
Aye
Teri Harrison
Aye
Richard Hronek
Absent
Dante Giancola
Aye

X. 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 8:57 PM.

Respectfully Submitted,
Susan Dornan