Da Vinci Schools

Minutes

Da Vinci Schools Regular Board Meeting

Date and Time

Monday January 22, 2018 at 6:20 PM

Location

Board Room, 201 N. Douglas Street, El Segundo, CA
Da Vinci Schools ("DV") welcomes your participation at its Board meetings. The purpose of a public meeting of the Board of Directors ("Board") is to conduct the affairs of DV in public. Your participation assures us of continuing community interest in our schools. To assist you in speaking/participating in our meetings, the following guidelines are provided:
  1. Agendas are available to all audience members at the door to the meeting.
  2. "Request to Speak" forms are available to all audience members who wish to speak on any agenda items or under the general category of "Public Comments," which is time set aside for members of the audience to raise issues not specifically on the agenda. However, due to public meeting laws, the Board can only listen to your issue, not respond or take action. These presentations are limited to three (3) minutes and total time allotted to non-agenda items will not exceed fifteen (15) minutes. Non-English speakers who use a translator shall have six (6) minutes in which to address the Board.
  3. The Board may give direction to staff to respond to your concern or you may be offered the option of returning with a citizen-requested item.
  4. The chair will recognize such individuals who wish to speak on a specific agenda item at the appropriate time. When addressing the Board, speakers are requested to state their name and adhere to the time 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 a majority of all, of the Board members shall be available for public inspection at 201 N. Douglas Street, El Segundo, CA 90245, during Business Office operating hours.
Consent Agenda:  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 manager for further discussion or removed form the agenda, there will be no discussion of these items prior to the Board votes on them.  The Chief Executive Officer recommends approval of all consent agenda items.

The agenda and documents in the agenda packet will be made available, if requested, in appropriate alternative formats to any person with a disability as required by the ADA, 42 USC section 12132, and the federal rules and regulations adopted in implementation thereof. To request a disability-related modification or accommodation, including auxiliary aids or services, you must contact Matthew Wunder at 310-725-5800 at least 48 hours before a regular meeting, and at least 12 hours before a special meeting. (Government Code § 54954.2(a)(1).)

Trustees Present

B. Meath, C. Pipkin, D. Brann, J. Morgan, R. Bañuelos

Trustees Absent

A. Lofton, I. Mora

Guests Present

A. Wohlwerth, C. Jones, C. Levenson, K. Merritt, K. Parsons, M. Mayotte, M. Wunder, S. Wallis, Y. Saldaña-Bautista

I. Opening Items

A.

Record Attendance and Guests

B.

Call the Meeting to Order

C. Pipkin called a meeting of the board of trustees of Da Vinci Schools to order on Monday Jan 22, 2018 at 6:27 PM.

C.

Public Comments

II. Information

A.

From the Board

Mr. Bañuelos discussed the school meals program and requested monthly progress updates.  Dr. Brann requested someone contact surrounding businesses to see if the students' presence has increased revenue.  Ms. Morgan inquired about the online location of the school-wide calendar.

B.

From the CEO

No Comments

C.

Presentation: Metrics

Presentation postponed due to presenter's absence due to illness.

D.

Superintendent Search Update

Mr. Roger Banuelos presented an update.  The application deadline was January 12, 2018.  The executive search firm is currently vetting the applications they have received.

E.

Payroll Transition Update

Ms. Yolanda Saldana-Bautista presented.

F.

Financial Update

Mr. Marshall Mayotte presented.

G.

Facilities Update

Dr. Chris Jones presented.

III. Approval of Minutes

A.

Minutes of the 12/11/2017 Special Board Meeting

R. Bañuelos made a motion to approve minutes.
J. Morgan seconded the motion.
The board VOTED to approve the motion.
Roll Call
D. Brann
Abstain
I. Mora
Absent
A. Lofton
Absent
J. Morgan
Aye
C. Pipkin
Aye
B. Meath
Aye
R. Bañuelos
Aye

B.

Minutes of the 12/22/2017 Regular Board Meeting

R. Bañuelos made a motion to approve minutes.
J. Morgan seconded the motion.
The board VOTED to approve the motion.
Roll Call
I. Mora
Absent
D. Brann
Abstain
R. Bañuelos
Aye
C. Pipkin
Aye
B. Meath
Abstain
J. Morgan
Aye
A. Lofton
Absent

IV. Action Items

A.

Board Policy 6159.21, Reimbursement for Residential Placement Travel Expenses

Policy discussed and approved with the stipulation that the policy be revisited in one year.
B. Meath made a motion to approve.
J. Morgan seconded the motion.
The board VOTED to approve the motion.
Roll Call
J. Morgan
Aye
B. Meath
Aye
R. Bañuelos
No
D. Brann
No
A. Lofton
Absent
I. Mora
Absent
C. Pipkin
Aye

B.

Ratify extension of Board terms for Board President Chet Pipkin & Board Vice-President Donald Brann

J. Morgan made a motion to approve.
R. Bañuelos seconded the motion.
The board VOTED unanimously to approve the motion.

C.

Revision to the Agreement with Engineering for Kids Beach Cities L.A.

J. Morgan made a motion to approve.
R. Bañuelos seconded the motion.
The board VOTED unanimously to approve the motion.

D.

Payment of CSMC's monthly fees for back office support via school credit card

No Motion to Approve - CSMC monthly back office support fees will continue to be paid via check.

E.

WESPAC as additional 403(b) tax deferred plan vendor

Item withdrawn from consideration for re-submission at a later date.

F.

Short-term employee advance for hourly staff

J. Morgan made a motion to approve.
R. Bañuelos seconded the motion.
The board VOTED unanimously to approve the motion.

G.

Compensation rate for home hospital instruction

J. Morgan made a motion to approve.
R. Bañuelos seconded the motion.
The board VOTED unanimously to approve the motion.

H.

School-paid monthly cellular phone plan

Item withdrawn from consideration for re-submission at a later date.

I.

Annual cell phone purchase allowance

Item withdrawn from consideration for re-submission at a later date.

J.

Da Vinci Innovation Academy Determination Letter

D. Brann made a motion to approve.
B. Meath seconded the motion.
The board VOTED unanimously to approve the motion.

V. Closing Items

A.

Reconvene for Public Session/Closed Session Reporting

The Board reconvened for Public Session at 9:33 p.m.  Mr. Pipkin reported that no action was taken in Closed Session.

B.

Adjourn Meeting

There being no further business to be transacted, and upon motion duly made, seconded and approved, the meeting was adjourned at 9:33 PM.

Respectfully Submitted,
A. Wohlwerth