Voices College-Bound Language Academies

Minutes

Board Meeting

Date and Time

Thursday March 12, 2020 at 3:00 PM

Location

6840 Via Del Oro, Suite 170 San Jose, CA 95119
Alternative: 
715 Hellyer Ave., SJ CA 95111; 610 Jarvis MorganHill, CA 95037; 14271 Story Rd., SJ, CA 95127; 1575 Mann Dr., Pinole, CA 94564; 4416 Arden Way; Sacramento, CA  95864
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 6840 Via del Oro, Suite 160. San Jose, CA 95119.
  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, C. Barrios Woodward, D. Cadette, D. Richards (remote), K. Wisckol, S. Sandoval

Directors Absent

H. Glover

Non Voting Members Present

F. Teso

Guests Present

L. Ramirez

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 Mar 12, 2020 at 3:05 PM.

C.

Approve Order of Agenda

D. Cadette made a motion to approve the minutes from Board Meeting on 01-24-20.
A. Miller seconded the motion.
The board VOTED to approve the motion.
Roll Call
D. Richards
Aye
C. Barrios Woodward
Aye
S. Sandoval
Aye
A. Miller
Aye
K. Wisckol
Aye
D. Cadette
Aye

D.

Public Comment (on items not on the Agenda)

none

II. Consent Items

A.

Approve Minutes

K. Wisckol made a motion to approve the minutes from Board Meeting on 12-12-19.
D. Cadette seconded the motion.
Approve with revision to reflect David Richards absent.
The board VOTED to approve the motion.

B.

Approve Minutes

K. Wisckol made a motion to approve minutes for Board meeting on January 24, 2020.
D. Cadette seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
D. Cadette
Aye
K. Wisckol
Aye
D. Richards
Aye
C. Barrios Woodward
Aye
A. Miller
Aye
S. Sandoval
Aye

C.

Approve Revised Policies

K. Wisckol made a motion to approve revised policies: Health Examination & Immunization Policy, Suicide Prevention Policy.
D. Cadette seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
K. Wisckol
Aye
D. Cadette
Aye
S. Sandoval
Aye
D. Richards
Aye
C. Barrios Woodward
Aye
A. Miller
Aye

D.

Contract Approval for Auditor

K. Wisckol made a motion to approve contract approval for Auditor.
D. Cadette seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
S. Sandoval
Aye
D. Cadette
Aye
C. Barrios Woodward
Aye
K. Wisckol
Aye
D. Richards
Aye
A. Miller
Aye

E.

Approve Digital Synergy Consulting, Inc. contract

K. Wisckol made a motion to approve Digital Synergy Consulting, Inc. contract.
D. Cadette seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
S. Sandoval
Aye
A. Miller
Aye
K. Wisckol
Aye
D. Cadette
Aye
C. Barrios Woodward
Aye
D. Richards
Aye

F.

Approval of Development, Support, Loan Agreement and Resolution between Voices College-Bound Language Academies and VCBLA Nido LLC

K. Wisckol made a motion to approve Development, Support, Loan Agreement and Resolution between Voices Academies and VCBLA Nido LLC.
D. Cadette seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
D. Richards
Aye
K. Wisckol
Aye
C. Barrios Woodward
Aye
A. Miller
Aye
S. Sandoval
Aye
D. Cadette
Aye

G.

Approval of Predevelopment Loan to VCBLA Nido LLC with Pacific Charter School Development

K. Wisckol made a motion to approve Redevelopment Loan to VCBLA Nido LLC with Pacific Charter School Development.
D. Cadette seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
A. Miller
Aye
D. Richards
Aye
K. Wisckol
Aye
D. Cadette
Aye
C. Barrios Woodward
Aye
S. Sandoval
Aye

III. Board Business

A.

Academic Update

E.Aguilar discussed Academic updates: California Dashboard and Dispro designation. 

B.

Fiscal Updates

D.Richards discussed fiscal updates. 

C.

Approve 19-20 Interim 2 Reports for Morgan Hill, Mt. Pleasant, West Contra Costa and Flagship schools

A. Miller made a motion to approve 19-20 Interim 2 Reports for Morgan Hill, Mt. Pleasant, West Contra Costa, and Flagship shcools.
K. Wisckol seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
A. Miller
Aye
C. Barrios Woodward
Aye
K. Wisckol
Aye
D. Cadette
Aye
D. Richards
Aye
S. Sandoval
Aye

D.

Committee and CEO Updates

  • F.Teso provided Fiscal Committee Updates.  
  • D.Cadette provided updates on Governance Committee Updates. 
  • K. Wiskol provided updates on CEO Committee Updates.
  • Coronavirus Updates:  Communication has gone out to our school sites and staff.  CEO/COO are working on safety plan to communicate out to our staff. 
  • LCAP Hearing date:  Board approved to meet on June 4, 2020 @ 3:00 PM. 

 

E.

Facilities Update

F.Teso discussed updates on status of each school facility.

IV. Closed Session

A.

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

Closed session convened at 4:31 PM.

V. Reconvene Open Session

A.

Report on action taken in closed session

Open session reconvened at 5:16 PM.  No action taken during closed session.

VI. Closing Items

A.

Adjourn Meeting

There being no further business to be transacted, and upon motion duly made, seconded and approved, the meeting was adjourned at 6:00 PM.

Respectfully Submitted,
L. Ramirez
K. Wisckol made a motion to adjourn meeting.
D. Cadette seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
D. Richards
Aye
C. Barrios Woodward
Aye
S. Sandoval
Aye
A. Miller
Aye
D. Cadette
Aye
K. Wisckol
Aye