Voices College-Bound Language Academies

Minutes

Board Meeting

Date and Time

Tuesday May 17, 2016 at 6:30 PM

Location

Teleconference;Alternate locations:Alternate location:4416 Arden Way  Sacramento, CA 95864; 4416 Arden Way  Sacramento, CA 95864; Fairmont San Francisco, 950 Mason Street, San Francisco;  1359 Arroyo Seco Dr., Campbell, 95008; 665 W Olive Ave, Sunnyvale, CA 94086;148 Piazza Way. SJ
Public Comment: This agenda is limited to no more than 10 minutes total and 2 minutes per person. Provisions of the Brown Act (Government Code Section 54954.2(a) and .3) preclude any action being taken on any item not appearing on the posted agenda.
 

Directors Present

A. Miller (remote), C. Holley (remote), D. Richards (remote), K. McCaw (remote), S. Sandoval (remote)

Directors Absent

S. Reyes

I. Opening Items

A.

Record Attendance and Guests

Alice Miller attended as guest and abstained from voting.

B.

Call the Meeting to Order

F. Teso called a meeting of the board of directors of Voices College-Bound Language Academies to order on Tuesday May 17, 2016 at 6:38 PM.

C.

Public comment

None

II. Action Item

A.

Agreement with MHUSD for an in-lieu agreement of Proposition 39 for 15-16, 16-17, 17-18 SY's

CEO and Board Chair shared Agreement Summary.  Board asked questions.
D. Richards made a motion to Approve In Lieu Agreement with MHUSD.
K. McCaw seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
K. McCaw
Aye
D. Richards
Aye
C. Holley
Aye
A. Miller
Abstain
S. Sandoval
Aye
S. Reyes
Absent

III. Closing Items

A.

Adjourn Meeting

D. Richards made a motion to adjourn the meeting.
C. Holley seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
C. Holley
Aye
K. McCaw
Aye
D. Richards
Aye
S. Sandoval
Aye
S. Reyes
Absent
A. Miller
Abstain
There being no further business to be transacted, and upon motion duly made, seconded and approved, the meeting was adjourned at 6:56 PM.

Respectfully Submitted,
F. Teso