St. Louis Voices Academy of the Media Arts

Minutes

SLVA Board Meeting

Date and Time

Wednesday January 28, 2026 at 6:00 PM

Location

St. Louis Voices Academy of Media Arts 

1220 Olive Street, Suite 200 

St. Louis, MO 63103

PUBLIC NOTICE 

This meeting is open to the public. Notice has been posted on the school’s website and at the school facility at least 24 hours in advance, in accordance with the Missouri Sunshine Law (RSMo §610) and the Board’s bylaws. 

 

CLOSED SESSION

The Board may vote to enter Closed Session pursuant to RSMo §610.021 for matters related to personnel, legal issues, contracts, or student information. 

 

PUBLIC PARTICIPATION

Visitors may attend the open session as observers. Public comment, if offered, will occur in accordance with Board policy.

Directors Present

B. Allen (remote), D. Mullins (remote), D. Neal, D. Payne (remote), D. Spence (remote), K. Johnson Monroe, M. Good (remote), S. Jackson (remote)

Directors Absent

T. Cauley

Ex Officio Members Present

D. Nolan-Echols

Non Voting Members Present

D. Nolan-Echols

Guests Present

Martha McGeehon (remote), laurel.bounds@mcpsc.mo.gov (remote)

I. Opening Items

A.

Record Attendance

B.

Call the Meeting to Order

M. Good called a meeting of the board of directors of St. Louis Voices Academy of the Media Arts to order on Wednesday Jan 28, 2026 at 6:10 PM.

C.

Approval of Meeting Minutes

M. Good made a motion to approve the minutes from Special Board Meeting on 12-30-25.
B. Allen seconded the motion.
The board VOTED unanimously to approve the motion.

II. Public Comment

A.

Open Comment Period (RSMo 610 Compliance)

No public comment or discussion took place. 

III. Finance Committee Report

A.

Finance Committee Report

D. Mullins informed that the Finance Committee has not yet received the December financials from EdOps. J. Nolan informs the financial position of the school has not shifted since December's budget and financials. R. Payne requests that J. Nolan continues persistent follow-up with EdOps concerning the needed documents.

IV. Board Action

A.

Approval of Envision Quote for All-Staff Training

M. Good made a motion to approve the Envision quote for All-Staff training as presented.
K. Johnson Monroe seconded the motion.
The board VOTED unanimously to approve the motion.

B.

Approval of Academic Dashboard Development

The approval of the Academic Dashboard Development was tabled. No voting took place.

C.

Strike Previous Motion from Academic Committee Meeting

M. Good made a motion to strike a previous motion made in the Academic Committee related to SPED service delivery.
D. Neal seconded the motion.
The board VOTED unanimously to approve the motion.

D.

Affirmation & Implementation of the School's Special Education Service Delivery & Placement Strategic Plan

M. Good made a motion to formally affirm and direct implementation of the School’s Special Education Service Delivery & Placement Strategic Plan, which establishes lawful procedures for enrollment, interim attendance, evaluation, and placement determination for all students.
D. Neal seconded the motion.
The board VOTED unanimously to approve the motion.

V. Board Action

A.

Approval of Professional Development Credential Agreements

M. Good made a motion to approve the professional development credential agreements as presented.
K. Johnson Monroe seconded the motion.
The board VOTED unanimously to approve the motion.

B.

Approval for Additional Staff Restructuring and Organizational Chart Update

D. Neal made a motion to approve the additional staff restructuring and organization chart update.
D. Spence seconded the motion.
The board VOTED unanimously to approve the motion.

C.

Approval for HVAC, HR & Data Compliance

M. Good made a motion to approve the utilization of services from AXIS for five classrooms and as reasonably required to sustain a safe environment for staff and students, with the necessary exceptions and suspensions of standard bid and quote requirements for the purpose of imminent need for HVAC intervention. M. Good further moved for the approval of the MOU and quotes for HR and Data Compliance services.
S. Jackson seconded the motion.
The board VOTED unanimously to approve the motion.

D.

Approve Termination of Services

M. Good made a motion to approve the termination of services from ProKleen, Aligna Consulting, and EdOps.
D. Spence seconded the motion.
The board VOTED unanimously to approve the motion.

E.

Education Service Delivery and Placement Strategic Plan

B. Allen made a motion to approve and implement the Education Service Delivery and Placement Strategic Plan.
S. Jackson seconded the motion.
The board VOTED unanimously to approve the motion.

F.

Approve 2026-2030 Strategic Plan with the necessary edits

S. Jackson made a motion to approve the 2026--2030 Strategic Plan with the necessary edits.
D. Mullins seconded the motion.
The board VOTED unanimously to approve the motion.

VI. New Business

A.

Marketing & Recruitment Proposal Presentation

D. Neal presented the marketing and recruitment proposal. 

B.

Marketing & Recruitment Proposal Approval

The Board tabled the approval of this proposal for future review. No motions or further actions were taken by the Board.

M. Good made a motion to establish a subcommittee withiin the Academic Committee to address recruitment, retention, and marketing.
B. Allen seconded the motion.
The board VOTED unanimously to approve the motion.

VII. Governance

A.

Board Governance Expectations & Compliance Review

M. Good made a motion to formally reaffirm the requirement that all directors submit their personal financial disclosures and that any outstanding disclosures be completed and submitted by the end of this week.
D. Mullins seconded the motion.
The board VOTED unanimously to approve the motion.
M. Good made a motion to direct the Governance Committee to draft proposed bylaw language outlining general board member expectations, including communication standards, meeting preparation, attendance, compliance requirements, and fiduciary responsibilities, and to bring recommendations back to the Board for review and action.
D. Mullins seconded the motion.
The board VOTED unanimously to approve the motion.

B.

Discussion: Board Retreat

C.

Discussion: Exploration of a Separate Foundation

M. Good made a motion to task the Governance Committee with the continued exploration of establishing a separate foundation for the viability of the school and its mission.
B. Allen seconded the motion.
The board VOTED unanimously to approve the motion.

D.

Discussion: Board-Level Fundraising Expectation

The Board discussed the feasibility of board member contributions beginning in FY 26-27. 

J. Nolan highlighted the commonality of board member contributions and urged that the board be fully funded.

E.

Closed Session: Legal Advice & Sealed Proposals

M. Good made a motion to move into closed session.
D. Neal seconded the motion.

Roll Call Vote: 7-0

The board VOTED to approve the motion.
Roll Call
D. Payne
Aye
T. Cauley
Absent
D. Neal
Aye
S. Jackson
Aye
K. Johnson Monroe
Absent
M. Good
Aye
D. Mullins
Aye
B. Allen
Aye
D. Spence
Aye

F.

Return to Open Session

M. Good made a motion to return to closed session.
D. Neal seconded the motion.

Roll Call Vote: 7-0

The board VOTED to approve the motion.
Roll Call
T. Cauley
Absent
D. Spence
Aye
S. Jackson
Aye
D. Payne
Aye
B. Allen
Aye
D. Mullins
Aye
M. Good
Aye
K. Johnson Monroe
Absent
D. Neal
Aye

G.

Closed Session: Personnel Matters

M. Good made a motion to move into closed session.
D. Neal seconded the motion.

Roll Call Vote: 7-0

The board VOTED to approve the motion.
Roll Call
T. Cauley
Absent
D. Mullins
Aye
D. Payne
Aye
S. Jackson
Aye
D. Spence
Aye
K. Johnson Monroe
Absent
D. Neal
Aye
M. Good
Aye
B. Allen
Aye
M. Good made a motion to remove Terrance Cauley from the Board of Directors, effective immediately, in accordance with Article 3, Section 3.10 of the bylaws, which permits removal of a director without cause by a two-thirds vote of the directors then in office.
S. Jackson seconded the motion.

Roll Call Vote: 7-0

The board VOTED unanimously to approve the motion.
Roll Call
D. Payne
Aye
S. Jackson
Aye
K. Johnson Monroe
Absent
D. Spence
Aye
B. Allen
Aye
T. Cauley
Absent
D. Mullins
Aye
M. Good
Aye
D. Neal
Aye

H.

Return to Open Session

M. Good made a motion to return to open session.
D. Neal seconded the motion.

Roll Call Vote: 7-0

The board VOTED to approve the motion.
Roll Call
K. Johnson Monroe
Absent
T. Cauley
Absent
S. Jackson
Aye
D. Neal
Aye
D. Spence
Aye
D. Mullins
Aye
D. Payne
Aye
B. Allen
Aye
M. Good
Aye

VIII. 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 9:17 PM.

Respectfully Submitted,
M. Good