AIMS K-12 College Prep Charter District

Minutes

2018-5-15 Board Meeting

Date and Time

Tuesday May 15, 2018 at 6:30 PM

Location

171 12th St. 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. Thompson, S. Leung, T. Cook

Directors Absent

C. Edington

Guests Present

J. Schickman, K. Ballentine

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 May 15, 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
T. Cook
Aye
C. Thompson
Aye
C. Edington
Absent
S. Leung
Aye
B. Wan
Aye

D.

Public Comment on Non-Agenda Items

E.

Public Comment on Agenda Items

II. Action Items

A.

Consent Calendar

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

B.

Discussion and Possible Action Regarding Approval of the Superintendent’s Contract

T. Cook made a motion to table this item until after it can be discussed in closed session per protocol.
C. Thompson seconded the motion.
The board VOTED to approve the motion.
Roll Call
B. Wan
Aye
C. Edington
Absent
C. Thompson
Aye
S. Leung
Aye
T. Cook
Aye

C.

Discussion & Possible Action Regarding Approval of Certificated,Classified,& Administrated Contracts

Director Cook moves to approve the presented signed contracts, and requests to have any outstanding contract matters be presented at the June meeting for all employee.

Motion Dies due to lack of a second.
C. Thompson made a motion to approve the presented signed contracts so that AIMS will have employees for 18/19 school year.
T. Cook seconded the motion.
The board VOTED to approve the motion.
Roll Call
B. Wan
Aye
S. Leung
Aye
C. Thompson
Aye
T. Cook
Aye
C. Edington
Absent

D.

Discussion and Possible Action Regarding Approval of AIPHS Lunch Program RFP

T. Cook made a motion to approve the presented RFP for the AIPHS Lunch Program.
C. Thompson seconded the motion.
The board VOTED to approve the motion.
Roll Call
T. Cook
Aye
B. Wan
Aye
C. Edington
Absent
C. Thompson
Aye
S. Leung
Aye

E.

Approval of All School's 2018-2019 Budgets, Subject to Review and Approval by the Finance Committee

T. Cook made a motion to approve the AIPCS I, AIPCS II, & AIPHS 2018-2019 Budgets, subject to the review and approval of the Finance Committee.
C. Thompson seconded the motion.
The board VOTED to approve the motion.
Roll Call
T. Cook
Aye
S. Leung
Aye
C. Thompson
Aye
B. Wan
Aye
C. Edington
Absent

F.

Approval of All School's 2018-2019 LCAPs, Subject to Review and Approval by the Finance Committee

C. Thompson made a motion to approve the AIPCS I, AIPCS II, & AIPHS 2018-2019 LCAPs, subject to the review and approval of the Finance Committee.
T. Cook seconded the motion.
The board VOTED to approve the motion.
Roll Call
C. Edington
Absent
C. Thompson
Aye
S. Leung
Aye
B. Wan
Aye
T. Cook
Aye

G.

Approval of AIMS Board Resolution for Board Director Service Resulting in a Loss of Income

C. Thompson made a motion to approve Director Cook’s AIMS Board Resolution for Board Director Service Resulting in a Loss of Income, retroactive to the beginning of the fiscal year.
S. Leung seconded the motion.
The board VOTED to approve the motion.
Roll Call
T. Cook
Aye
S. Leung
Aye
B. Wan
Aye
C. Thompson
Aye
C. Edington
Absent

H.

Approve Prior Board Meeting Minutes Listed on Consent Calendar

T. Cook made a motion to approve minutes from the 2018-4-17 Board Meeting on 04-17-18 2018-4-17 Board Meeting on 04-17-18.
C. Thompson seconded the motion.
The board VOTED to approve the motion.

III. Closed Session

A.

Public Comment on Closed Session Items

B.

Recess to Closed Session

Recess to Closed Session at 8:00 PM.
1. Conference with Legal Counsel – Existing Litigation (54956.9) 1 Case
2. Conference with Legal Counsel – Anticipated Litigation (54956.9) 1 Case To Be rescheduled
3. Public Employee Performance Evaluation - Superintendent (§ 54957)
4. Conference with Real Property Negotiations – Lakeview (§ 54956.8)

C.

Reconvene from Closed Session

Reconvened from Closed Session at 9:48 PM.

D.

Report from Closed Session

Nothing to Report

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 9:50 PM.

Respectfully Submitted,
J. Schickman