Great Oaks Charter School - Bridgeport
Minutes
GOBPT June Governance Meeting
Date and Time
Tuesday June 17, 2025 at 4:30 PM
Location
375 Howard Ave.
Bridgeport, CT 06605
Committee Members Present
Bea Bagley (remote), Bob Carlson, David Zieff
Committee Members Absent
Corey Sneed, Tenssie Ramsay
Guests Present
Benjamin Chan, Farah Martin, John Scalice, Latoya Hubbard
I. Opening Items
A.
Record Attendance
B.
Call the Meeting to Order
Bob Carlson called a meeting of the Governance Committee Committee of Great Oaks Charter School - Bridgeport to order on Tuesday Jun 17, 2025 at 4:33 PM.
C.
Approve Last Month's Governance Meeting Minutes
Bea Bagley made a motion to approve the minutes from GOBPT May Governance Meeting on 05-12-25.
David Zieff seconded the motion.
The committee VOTED unanimously to approve the motion.
II. Governance Committee
A.
COO Report
B.
CEO Report
CEO, John Scalice, reports that during the board meeting the Americorp Fellow Program will be discussed since this impacts our fellows program and our response with how we are planning that.
CEO discussed we will be setting our board retreat and outlining the procedure to outline our agenda.
CEO reports we will be covering the Current operational budget that we had to use to make our offer letters this year. Input on that from the Board is still open.
III. 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 4:38 PM.
Respectfully Submitted,
Bob Carlson
COO, Latoya Hubbard, went over COO report.
Enrollment Updates:
Staff Retention and Hiring:
Board Chair, B. Carlson, asked how many applications we had last year? L. Hubbard reports we had a little under 200 applications last year.