Voices College-Bound Language Academies

Minutes

Board Meeting

Date and Time

Thursday June 6, 2019 at 3:00 PM

Location

14271 Story Rd. San Jose, CA 95127 Alternate Address: 9320 Tech Center Drive, Sacramento, CA 95826
Instructions For Presentations To The Board By Parents and Citizens
  1. Agendas are available to all audience members at the meeting.
  2. “Request to Speak” cards are available to all audience members who wish to speak on any agenda items or under the general category of “Opening Items: Public Comment.”  Public Comment is set aside for members of the audience to raise issues that are not specifically on the agenda.  However, due to public meeting laws (provisions of the Brown Act (Government Code Section 54954.2(a) and .3) which  preclude any action being taken on any item not appearing on the posted agenda), the Board can only listen to your issue, not respond or take action.  These presentations are limited to no more than 15 minutes total and 3 minutes per person. The Board may give direction to staff to respond to your concern.  
  3. You may also complete a “Request to Speak” card to address the Board on Agenda items.  With regard to such agenda items, you may specify that agenda items on your “Request to Speak” card and you will be given an opportunity to speak for up to 3 minutes when the board discusses that item.
  4. When addressing the Board, speakers are requested to state their name and address and adhere to the limits set forth.
  5. Any public records relating to an agenda item for an open session of the Board which are distributed to all, or majority of all, of the Board members shall be available for public inspection at 14271 Story Rd. San Jose, CA 95127.
  6. REASONABLE ACCOMMODATION WILL BE PROVIDED FOR ANY INDIVIDUAL WITH A DISABILITY:  Pursuant to the Rehabilitation Act of 1973 and the Americans with Disabilities Act of 1990, any individual with a disability who requires reasonable accommodation to attend or participate in this meeting may request assistance by contacting the Executive Assistant at (408)791-1609 Ex.1052
  7. All matters listed under the consent agenda are considered by the Board to be routine and will be approved/enacted by the Board in one motion in the form listed below. Unless specifically requested by a Board member for further discussion or removed from the agenda, there will be no discussion of these items prior to the Board votes on them. The Executive Director recommends approval of all consent items.
  8. Members of the public attending a meeting conducted via teleconference need not give their name when entering the conference call.
  9. All time duration are estimates and may run shorter or longer.

Directors Present

A. Miller, D. Richards (remote), H. Glover, K. Wisckol, L. Prieto, S. Sandoval

Directors Absent

D. Cadette

Directors who arrived after the meeting opened

K. Wisckol

Non Voting Members Present

F. Teso

I. Opening Items

A.

Record Attendance and Guests

B.

Call the Meeting to Order

S. Sandoval called a meeting of the board of directors of Voices College-Bound Language Academies to order on Thursday Jun 6, 2019 at 3:00 PM.

C.

Approve Order of Agenda

L. Prieto made a motion to Move PIR Plan and Academic Priority Update to immediately follow Consent agenda.
A. Miller seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
D. Richards
Aye
K. Wisckol
Absent
D. Cadette
Absent
S. Sandoval
Aye
H. Glover
Aye
A. Miller
Aye
L. Prieto
Aye

D.

Public Comment (on items not on the Agenda)

No public comment

II. Consent Items

A.

Approve new and revised polices

A. Miller made a motion to Pull Fiscal and Reimbursement Policy for discussion to Board Business and approve all other consent items.
H. Glover seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
H. Glover
Aye
D. Cadette
Absent
A. Miller
Aye
K. Wisckol
Absent
S. Sandoval
Aye
L. Prieto
Aye
D. Richards
Aye
Board unanimously passed approving the Fiscal  and Expense Reimbursement Policy Updates during Board Business discussion.  A roll call vote was taken, Wiskol and Cadette were absent.

B.

Approve Minutes

A. Miller made a motion to approve minutes from the Board Meeting on 03-04-19 Board Meeting on 03-04-19.
H. Glover seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
D. Richards
Aye
H. Glover
Aye
A. Miller
Aye
S. Sandoval
Aye
K. Wisckol
Absent
L. Prieto
Aye
D. Cadette
Absent

C.

Approve schools 19-20 SY Calendar

A. Miller made a motion to Pull Fiscal and Reimbursement Policy for discussion to Board Business and approve all other consent items.
H. Glover seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
K. Wisckol
Absent
A. Miller
Aye
D. Cadette
Absent
L. Prieto
Aye
H. Glover
Aye
D. Richards
Aye
S. Sandoval
Aye

D.

Approve School's Instructional Minutes for 19-20 SY

A. Miller made a motion to Pull Fiscal and Reimbursement Policy for discussion to Board Business and approve all other consent items.
H. Glover seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
D. Richards
Aye
S. Sandoval
Aye
H. Glover
Aye
D. Cadette
Absent
K. Wisckol
Absent
A. Miller
Aye
L. Prieto
Aye

E.

Approve SCCOE MOU STRS Reporting

A. Miller made a motion to Pull Fiscal and Reimbursement Policy for discussion to Board Business and approve all other consent items.
H. Glover seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
L. Prieto
Aye
A. Miller
Aye
S. Sandoval
Aye
D. Richards
Aye
K. Wisckol
Absent
H. Glover
Aye
D. Cadette
Absent

F.

Approve ConAp 19-20 Program Application for Mt. Pleasant, Morgan Hill , WCC and Flagship

A. Miller made a motion to Pull Fiscal and Reimbursement Policy for discussion to Board Business and approve all other consent items.
H. Glover seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
A. Miller
Aye
S. Sandoval
Aye
K. Wisckol
Absent
D. Cadette
Absent
D. Richards
Aye
L. Prieto
Aye
H. Glover
Aye

G.

SB 740 Application Approval for Morgan Hill and Mt. Pleasant

A. Miller made a motion to Pull Fiscal and Reimbursement Policy for discussion to Board Business and approve all other consent items.
H. Glover seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
D. Richards
Aye
L. Prieto
Aye
K. Wisckol
Absent
A. Miller
Aye
D. Cadette
Absent
S. Sandoval
Aye
H. Glover
Aye

H.

Approve 19/20 SY contracts over $15,000

A. Miller made a motion to Pull Fiscal and Reimbursement Policy for discussion to Board Business and approve all other consent items.
H. Glover seconded the motion.
The motion did not carry.
Roll Call
S. Sandoval
Aye
H. Glover
Aye
A. Miller
Aye
D. Richards
Aye
D. Cadette
Absent
L. Prieto
Aye
K. Wisckol
Absent

III. Board Business

A.

LCAP Annual Update, Addendum and Parent Budget Overview and Plan for 19-22

K. Wisckol arrived.
K. Wisckol made a motion to Approve the 18-19 LCAP Annual Updates, Addendums and Parent Overviews for Mt. Pleasant, West Contra Costa, Morgan Hill and flagship and the 2019-2022 LCAP Plans for Mt. Pleasant, West Contra Costa, Morgan Hill and flagship.
A. Miller seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
H. Glover
Aye
K. Wisckol
Aye
D. Richards
Aye
S. Sandoval
Aye
D. Cadette
Absent
L. Prieto
Aye
A. Miller
Aye

B.

Education Protection Account (EPA) Use of Funds Determination

A. Miller made a motion to Approve the EPA Use of Funds Determination.
K. Wisckol seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
L. Prieto
Aye
S. Sandoval
Aye
A. Miller
Aye
D. Cadette
Absent
D. Richards
Aye
H. Glover
Aye
K. Wisckol
Aye

C.

FInancials Report

E. Lee present the 18-19 budget update and the Board asked questions.

D.

Approval 19-20 Preliminary Operating Budgets: Franklin McKinley, WCC, Morgan HiIl and Mt. Pleasant

E. Lee presented the 19-20 Operating school budgets for approval.
L. Prieto made a motion to Approve the 19-20 Operating School Budgets for West Contra Costa, Morgan Hill, Mt. Pleasant, and flagship.
K. Wisckol seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
S. Sandoval
Aye
A. Miller
Aye
K. Wisckol
Aye
D. Richards
Aye
D. Cadette
Absent
L. Prieto
Aye
H. Glover
Aye

E.

Updates

The PIR plan for flagship was presented by E. Aguilar (after consent vote).  The board asked questions.
Fiscal and Governance committees gave updates.
The Board determined the regular meeting dates for the 19-20 SY.

F.

Academic Priority Update

The Academic Priority update was presented by E. Aguilar (after consent vote).  The board asked questions. 

IV. Closed Session

A.

Public Employee Performance Evaluation- CEO (Pursuant to Gov. Code Section 54957(b)(1).)

The Board moved into closed session at 5:03PM.

B.

Conference With Real Property Negotiators Pursuant to Gov. Code Sect. 54956.8 (terms)

V. Reconvene Open Session

A.

Report on action taken in closed session

The Board reconvened open session at 6:14PM.
S. Sandoval reported that the Board passed a motion to appoint a sub committee to approve acquisition of a Morgan Hill property by unanimous vote.

VI. Closing Items

A.

Adjourn Meeting

H. Glover made a motion to adjourn the meeting.
L. Prieto seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
S. Sandoval
Aye
H. Glover
Aye
D. Richards
Aye
K. Wisckol
Aye
L. Prieto
Aye
D. Cadette
Absent
A. Miller
Aye
There being no further business to be transacted, and upon motion duly made, seconded and approved, the meeting was adjourned at 6:18 PM.

Respectfully Submitted,
F. Teso