Camino Nuevo Charter Academy

Minutes

CNCA Board Meeting

Regular

Date and Time

Tuesday November 10, 2020 at 4:00 PM

Location

ZOOM Meeting
In accordance with Mayor Garcetti's "Safer at Home" City Order (Link) and Governor Newsome's State Executive Order( Link) CNCA will be holding Board Meetings via ZOOM video conference and telephone. No physical CNCA school locations will be open to the public.

This meeting is open to the public through the telephone 1 (669) 900-9128 (US Toll) and ZOOM video conference. To ensure meeting safety, there will be an online ZOOM waiting room set up for participants 10 minutes prior to the meeting. Attendees will be welcomed in prior to the start of the meeting at 4:00 pm. The waiting room will be checked regularly so that anyone joining the meeting late can still join. 

Join Zoom Meeting
https://caminonuevo-org.zoom.us/j/6181735293
Meeting ID: 618 173 5293

Members of the public who wish to address the Board regarding items on this agenda or who need special accommodations should contact Leylani Lira in the Chief Executive Officer’s office at 213-417-3400 ext. 1401 or Leylani.Lira@caminonuevo.org. Speakers are limited to no more than 2 minutes each. Speakers may also sign up in person the day of the meeting.


 

Directors Present

C. Garcia Alvarado (remote), C. Smet (remote), D. Gidlow (remote), L. Jennings (remote), R. Hunt (remote), S. Ito (remote), T. Powers (remote)

Directors Absent

None

Guests Present

A. Abich (remote), A. Skrumbis (remote), T. Stanton (remote)

I. Opening Items

A.

Record Attendance

Celia Alvarado joined the Board meeting as it was in progress.

Quorum: Yes, 6/7 (initially)
Quorum: Yes, 7/7 (ultimately)

B.

Call the Meeting to Order

C. Smet called a meeting of the board of directors of Camino Nuevo Charter Academy to order on Tuesday Nov 10, 2020 at 4:02 PM.

C.

Approve 09/08/20 Meeting Minutes

S. Ito made a motion to approve the minutes from the 9/8/2020 CNCA Board Meeting.
R. Hunt seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
R. Hunt
Aye
S. Ito
Aye
L. Jennings
Aye
D. Gidlow
Aye
T. Powers
Aye
C. Smet
Aye
C. Garcia Alvarado
Absent

II. Public Comment

A.

2-Minute Limit per Speaker

The following educators addressed the Board meeting:
Laura Farrel of the Dalzell-Lance campus and President of the Camino Nuevo Teachers Association.
Jeannemarie DeQuiroz of the Miramar campus.
Sarah Tapia-Pruett of the Kayne Siart campus.
Charleen Mendoza of the Castellanos campus.
Melody Guerrero of the Miramar campus.
 

III. Consent Agenda

A.

CNCA Employee Handbook - Revision

B.

Camino Nuevo Early Childhood Education Center Covid-19 Verification of Closure

C.

CNCA #4 - Cisneros - Public School Choice Facilities Agreement Amendment

D.

2020-21 LAUSD Compliance Certification

E.

Consent Agenda Action

D. Gidlow made a motion to Approve Consent Agenda items A - D.
S. Ito seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
D. Gidlow
Aye
L. Jennings
Aye
R. Hunt
Aye
T. Powers
Aye
C. Garcia Alvarado
Absent
C. Smet
Aye
S. Ito
Aye

IV. Governance

A.

CNCA Bylaws Revision & Conflict of Interest Policy Revision (LAUSD Charter Renewal)

L. Jennings made a motion to Approve revision to Bylaws regarding conflict of interest policy, updated to reflect current LAUSD guidelines.
S. Ito seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
S. Ito
Aye
R. Hunt
Aye
T. Powers
Aye
C. Garcia Alvarado
Absent
C. Smet
Aye
L. Jennings
Aye
D. Gidlow
Aye

V. CEO Update

A.

CEO Report - Distance Learning, Organization Wide Goals

CEO Adriana Abich presented the CEO report, focusing on the topics of distance learning and organization goals.

VI. Academic Update

A.

2019-20 Title I and Title III Program Evaluation

R. Hunt made a motion to Approve the 2019-2020 Title I and Title III program evaluations.
S. Ito seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
R. Hunt
Aye
C. Garcia Alvarado
Aye
C. Smet
Aye
D. Gidlow
Aye
L. Jennings
Aye
T. Powers
Aye
S. Ito
Aye

B.

2020-21 Academic Update Q1 Review

Rachel Hazlehust, VP of Curriculum and Instruction, presented the academic update for Q1.

C.

2020-21 English Learner Reclassification Criteria - Revision

T. Powers made a motion to Approve revisions to English Language Learner reclassification criteria.
L. Jennings seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
C. Smet
Aye
S. Ito
Aye
L. Jennings
Aye
C. Garcia Alvarado
Aye
R. Hunt
Aye
D. Gidlow
Aye
T. Powers
Aye

VII. Audit Committee

A.

Audit Report FY19-20

D. Gidlow made a motion to Approve the recommendation of the Audit Committee to accept the Audit Report for FY 2019-2020.
R. Hunt seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
D. Gidlow
Aye
L. Jennings
Aye
R. Hunt
Aye
T. Powers
Aye
C. Smet
Aye
C. Garcia Alvarado
Aye
S. Ito
Aye

B.

Audit Firm Selection FY20-21

L. Jennings made a motion to Approve the recommendation of the Audit Committee to select Clifton/Larsen/Allen LLP as our audit firm for FY2020-2021.
T. Powers seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
R. Hunt
Aye
C. Garcia Alvarado
Aye
D. Gidlow
Aye
L. Jennings
Aye
C. Smet
Aye
S. Ito
Aye
T. Powers
Aye

VIII. Finance

A.

September 2020 Financial Reports

CFO Tammy Stanton presented an update on 2020 financial reports as of end September to the Board.

B.

Parent Budget Overview

CFO Tammy Stanton presented changes to the Parent Budget Overview process, highlighting the need to schedule a Special Board Meeting by December 15, 2020, to approve said changes.


 

C.

CNHS #1 Miramar Campus Critical Needs Update - Multi-Year Cash Flow Projections

CFO Tammy Stanton updated the Board on the Miramar campus critical needs request, highlighting  multi-year cash flow projections.

IX. Convene to Closed Session

A.

Public employee evaluation/appointment/discipline/dismissal/release/ complaints: Government Code section 5495

The Board moved to closed session at 6:30PM.

B.

Conference with legal counsel – Anticipated Litigation; Government Code Section 54956.9: 1 case

The Board returned to open session at 7:15PM.  No action was taken.

X. Closing Items

A.

Adjourn Meeting

L. Jennings made a motion to Adjourn the Board meeting at 7:18PM.
R. Hunt seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
C. Garcia Alvarado
Aye
C. Smet
Aye
R. Hunt
Aye
T. Powers
Aye
L. Jennings
Aye
D. Gidlow
Aye
S. Ito
Aye
There being no further business to be transacted, and upon motion duly made, seconded and approved, the meeting was adjourned at 7:18 PM.

Respectfully Submitted,
D. Gidlow