Voices College-Bound Language Academies

Minutes

Board Meeting

Date and Time

Friday November 1, 2019 at 5:00 PM

Location

6840 Via Del Oro #170 San Jose, CA 95119 Alternate Address: 225 W. Santa Clara Street, Suite 1500, San Jose CA 95113; 900 Middlefield Rd, Redwood City, Suite 400; 932 Sac, 95864; 4313 Miranda Ave, Palo Alto 94306;252 Devonshire Blvd San Carlos 94070
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

D. Cadette (remote), D. Richards (remote), H. Glover (remote), K. Wisckol (remote), S. Sandoval (remote)

Directors Absent

A. Miller

Directors who left before the meeting adjourned

K. Wisckol

Non Voting Members Present

F. Teso (remote)

Guests Present

L. Ramirez

I. Opening Items

A.

Record Attendance and Guests

B.

Call the Meeting to Order

L. Ramirez called a meeting of the board of directors of Voices College-Bound Language Academies to order on Friday Nov 1, 2019 at 5:11 PM.

C.

Approve Order of Agenda

K. Wisckol made a motion to approve order of agenda.
D. Cadette seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
H. Glover
Aye
S. Sandoval
Aye
K. Wisckol
Aye
A. Miller
Absent
D. Richards
Aye
D. Cadette
Aye

D.

Public Comment (on items not on the Agenda)

No public comments. 

II. Consent Items

A.

Approve Minutes

D. Cadette made a motion to approve minutes from the Board Meeting on 08-10-19 Board Meeting on 08-10-19.
K. Wisckol seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
H. Glover
Aye
D. Cadette
Aye
K. Wisckol
Aye
S. Sandoval
Aye
A. Miller
Absent
D. Richards
Aye

B.

Approve Minutes

D. Cadette made a motion to approve minutes from the Annual Meeting on 08-10-19 Annual Meeting on 08-10-19.
K. Wisckol seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
D. Richards
Aye
H. Glover
Aye
D. Cadette
Aye
S. Sandoval
Aye
K. Wisckol
Aye
A. Miller
Absent

C.

Approve Minutes

D. Cadette made a motion to approve minutes from the Other on 10-09-19 Other on 10-09-19.
K. Wisckol seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
A. Miller
Absent
H. Glover
Aye
K. Wisckol
Aye
D. Richards
Aye
D. Cadette
Aye
S. Sandoval
Aye

D.

Approve Revised Polices

D. Cadette made a motion to approve revised Policies.
K. Wisckol seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
H. Glover
Aye
D. Richards
Aye
S. Sandoval
Aye
A. Miller
Absent
D. Cadette
Aye
K. Wisckol
Aye

E.

Approve Schools Bell Schedules 19-20 SY (Morgan Hill, Flagship, Mt. Pleasant, West Contra Costa

D. Cadette made a motion to approve schools bell schedules 19-20 SY (Morgan Hill, Flagship, Mt. Pleasant, WCC).
K. Wisckol seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
A. Miller
Absent
D. Richards
Aye
K. Wisckol
Aye
D. Cadette
Aye
H. Glover
Aye
S. Sandoval
Aye

F.

Approval of the Usage of 19-20 Education Protection Account Funds

D. Cadette made a motion to approval of the usage of 19-20 Education Protection Account Funds.
K. Wisckol seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
D. Cadette
Aye
S. Sandoval
Aye
D. Richards
Aye
K. Wisckol
Aye
H. Glover
Aye
A. Miller
Absent

G.

Approval of 18-19 Unaudited Actuals for Franklin McKinley, WCC, Morgan Hill, and Mt Pleasant

D. Cadette made a motion to approval of 18-19 unaudited actuals for Franklin McKinley, WCC, MH, & MP.
K. Wisckol seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
D. Richards
Aye
S. Sandoval
Aye
H. Glover
Aye
K. Wisckol
Aye
A. Miller
Absent
D. Cadette
Aye

H.

Approve CA Dashboard Local Tool for Voices Flagship, Morgan Hill, Mt. Pleasant and West Contra Costa

D. Cadette made a motion to approve CA Dashboard Local Tool for Voices Flagship, Morgan Hill, Mt.Pleasant, & WCC.
K. Wisckol seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
H. Glover
Aye
A. Miller
Absent
D. Cadette
Aye
D. Richards
Aye
S. Sandoval
Aye
K. Wisckol
Aye

III. Board Business

A.

Appoint new Board Member

K. Wisckol made a motion to appoint new Board Member, Cythina Barrero.
D. Cadette seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
H. Glover
Aye
S. Sandoval
Aye
D. Richards
Aye
D. Cadette
Aye
A. Miller
Absent
K. Wisckol
Aye

B.

CEO and Committee Updates

-F.Teso discussed CEO Updates and Department of Education visit.  
-Arcadio Morales provided updates on development.

 

IV. Closed Session

A.

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

B.

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

K. Wisckol left.

V. Reconvene Open Session

A.

Report on action taken in closed session

Reconvene 6:10 PM.
No action was taken.

VI. Closing Items

A.

Adjourn Meeting

D. Cadette made a motion to adjourn the meeting.
H. Glover seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
D. Cadette
Aye
D. Richards
Aye
H. Glover
Aye
K. Wisckol
Absent
S. Sandoval
Aye
A. Miller
Absent
There being no further business to be transacted, and upon motion duly made, seconded and approved, the meeting was adjourned at 6:11 PM.

Respectfully Submitted,
F. Teso