Menlo Park Academy Governing Board

Minutes

Regular Board Meeting

Date and Time

Thursday November 18, 2021 at 6:00 PM

Location

2149 W. 53rd Street
Cleveland, OH 44102
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

Susan Dornan, Suzanne McFarland, Teri Harrison, Tiffany Randle

Directors Absent

Dante Giancola, Melissa Picone

Guests Present

Allison Lentz, Carol Ryan, Catherine D'Cruz, Elizabeth Glorioso, Marilyn Wright (remote), Richard Hronek, Sarah Grady, Stephen Glorioso

I. Opening Items

A.

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 Nov 18, 2021 at 6:08 PM.

B.

Record Attendance and Guests

C.

Certification of Notice of Meeting

II. Public Participation

A.

Public Comments

Stephen Glorioso made a public comment about Ms. Hopson and the Math classes.
Catherine D'Cruz made a public comment about the Geometry Math class.
Tiffany Randle made a motion to Amend the agenda and remove the faculty compensation from the agenda for the day and to move discussion regarding the position on the NRLB evaluation of position until tomorrow.
Susan Dornan seconded the motion.
The board VOTED to approve the motion.

III. Meeting Minutes

A.

Approve Minutes-10-28-2021 Board Meeting

Tiffany Randle made a motion to approve the minutes from Board Meeting on 10-28-21.
Susan Dornan seconded the motion.
The board VOTED to approve the motion.

B.

Meeting Minutes-11/4/21 Board Meeting

Tiffany Randle made a motion to approve the minutes from Board Meeting on 11-04-21.
Susan Dornan seconded the motion.
The board VOTED to approve the motion.

IV. Sponsor's Report

A.

Sponsor's Report

Allison Lentz provided the Monthly sponsor update.

V. Treasurer's Report

A.

Treasurer's Report

The school treasurer was unable to attend, but provided financial reports for the board to review.

B.

October Financials

Tiffany Randle made a motion to receive the October financials.
Susan Dornan seconded the motion.
The board VOTED to approve the motion.

VI. School Director's Report

A.

School Director's Report

The School Director provided school updates.

VII. Enrollment & Advancement Report

A.

Enrollment & Advancement Report

Carol Ryan shared enrollment and advancement updates.

VIII. Operations Report

A.

Monthly Report

Carol Ryan shared the monthly operations report on behalf of Charlie Coddington.

B.

Monthly Enrollment Verification

Susan Dornan made a motion to acknowledge receipt of the monthly enrollment verification report.
Suzanne McFarland seconded the motion.
The board VOTED to approve the motion.

IX. Board Committee Reports

A.

Program Excellence

Suzanne Mcfarland shared Program Excellence updates.

B.

Finance & Audit

Finance and Audit updates were reviewed.

C.

COVID-19 Task Force

Susan Dornan provided COVID-19 Task Force updates.

D.

Advancement

X. Resolutions for Consideration- Academic & Compliance

A.

2020-21 Annual Report

Suzanne McFarland made a motion to approve the 2020-21 Annual Report as presented.
Tiffany Randle seconded the motion.
The board VOTED to approve the motion.

B.

ESCLEW Contract Modification 12

Susan Dornan made a motion to approve charter modification 12, including the 11.6 goals as presented.
Tiffany Randle seconded the motion.
The board VOTED to approve the motion.

XI. Resolutions for Consideration- Finance

A.

5-Year Forecast

Susan Dornan made a motion to approve the 5-Year Forecast as presented.
Tiffany Randle seconded the motion.
The board VOTED to approve the motion.

XII. Resolutions for Consideration- Talent

A.

New Hires

B.

Resignation

Tiffany Randle made a motion to acknowledge receipt of the resignation of Shayla Morris as of 11/2/21.
Susan Dornan seconded the motion.
The board VOTED to approve the motion.
Tiffany Randle made a motion to acknowledge receipt of the resignation of David Berenson as of 12/17/21.
Susan Dornan seconded the motion.
The board VOTED to approve the motion.
Susan Dornan made a motion to acknowledge the resignation of Steven Hunter as of 11/12.
Tiffany Randle seconded the motion.
The board VOTED to approve the motion.

C.

New Positions

Susan Dornan made a motion to approve the job description as presented for the Behavior Specialist and post to job site.
Tiffany Randle seconded the motion.
The board VOTED to approve the motion.
Susan Dornan made a motion to approve the Math Intervention Teacher job description.
Tiffany Randle seconded the motion.
The board VOTED to approve the motion.
Suzanne McFarland made a motion to approve the job descriptions for the Volunteer and Events Coordinator and Development and Communications Coordinator.
Susan Dornan seconded the motion.
The board VOTED to approve the motion.

D.

CQC Bonus

Susan Dornan made a motion to pay the 3,000 CQC bonus to Brittany Harraman.
Suzanne McFarland seconded the motion.
The board VOTED to approve the motion.

E.

Compensation Correction

Tiffany Randle made a motion to correct Doug Macgregor's salary in a retroactive lump-sum payment then be adjusted moving forward.
Susan Dornan seconded the motion.
The board VOTED to approve the motion.

F.

Faculty Compensation Adjustments

Tabled for another time.

XIII. Old Business

A.

SWOT Analysis/OKRs

Discussion of SWOT Analysis/OKRs

XIV. Executive Session

A.

Executive Session

There was no executive session.

XV. 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 7:28 PM.

Respectfully Submitted,
Teri Harrison