AIMS K-12 College Prep Charter District

Minutes

2018-3-20 Board Meeting

Date and Time

Tuesday March 20, 2018 at 6:30 PM

Location

171 12th street Oakland Ca, 94607
AIMS does not discriminate on the basis of disability in the admission or access to, or treatment or employment in, its programs or activities. Marisol Magana has been designated to receive requests for disability-related modifications or accommodations in order to enable individuals with disabilities to participate in open and public meetings at AIMS. Please notify Marisol Magana at (510) 220-9985 at least 24 hours in advance of any disability accommodations being needed in order to participate in the meeting.

Directors Present

B. Wan, C. Edington, C. Thompson, S. Leung, T. Cook

Directors Absent

None

Guests Present

J. Schickman, M. Woods-Cadiz

I. Opening Items

A.

Call the Meeting to Order

S. Leung called a meeting of the board of directors of AIMS K-12 College Prep Charter District to order on Tuesday Mar 20, 2018 at 6:38 PM.

B.

Record Attendance and Guests

C.

Adoption of Agenda

T. Cook made a motion to adopt the agenda.
C. Thompson seconded the motion.
The board VOTED to approve the motion.
Roll Call
S. Leung
Aye
C. Thompson
Aye
B. Wan
Aye
C. Edington
Absent
T. Cook
Aye

D.

Public Comment on Non-Agenda Items

C. Edington arrives at 6:45 PM.

E.

Public Comment on Agenda Items

II. Action Items

A.

Consent Calendar

Director Edington Pulls the Insurance Broker Item Off the Consent Calendar
T. Cook made a motion to approve the consent calendar, excluding the Insurance Broker RFP.
C. Thompson seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
S. Leung
Aye
T. Cook
Aye
C. Edington
Aye
C. Thompson
Aye
B. Wan
Aye
C. Edington made a motion to approve the Insurance Broker RFP with the following changes - RFP Proposals due April 16th or sooner.
C. Thompson seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
T. Cook
Aye
C. Thompson
Aye
B. Wan
Aye
C. Edington
Aye
S. Leung
Aye

B.

Approval Installation of Visiplex PA System at AIMS 12th St. Site from the Same Vendor as AIPHS

TABLED till APRIL.

C.

Elections to Alter Board Committees to Comply with Brown Act After Adjustment in Board Size

President Leung Volunteers to step down from Legal Committee
C. Thompson made a motion to approve the removal of President Leung from the Legal Committee.
C. Edington seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
C. Edington
Aye
T. Cook
Aye
S. Leung
Aye
C. Thompson
Aye
B. Wan
Aye

D.

Approve Prior Board Meeting Minutes Listed on Consent Calendar

T. Cook made a motion to approve minutes from the 2018-2-20 Board Meeting on 02-20-18 2018-2-20 Board Meeting on 02-20-18.
C. Thompson seconded the motion.
The board VOTED unanimously to approve the motion.

III. Closed Session

A.

Public Comment on Closed Session Items

B.

Recess to Closed Session

Recess to closed  at 8:34 PM.

C.

Reconvene from Closed Session

Reconvened from Closed Session at 10:17 PM. 

D.

Report from Closed Session

The AIMS Board appoints attorney Brandon Schantz to represent AIMS in opening discussions with Procopio re: invoices.

IV. Closing Items

A.

Items for Next Agenda

B.

Adjourn Meeting

There being no further business to be transacted, and upon motion duly made, seconded and approved, the meeting was adjourned at 10:18 PM.

Respectfully Submitted,
J. Schickman