St. Louis Voices Academy of the Media Arts

Minutes

SLVA Board Meeting

Date and Time

Wednesday March 25, 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, D. Mullins (remote), D. Neal (remote), D. Spence (remote), K. Johnson Monroe (remote), M. Good (remote), R. Payne (remote), S. Jackson (remote)

Directors Absent

None

Ex Officio Members Present

D. Nolan-Echols (remote)

Non Voting Members Present

D. Nolan-Echols (remote)

I. Opening Items

A.

Record Attendance

B.

Call the Meeting to Order

R. Payne called a meeting of the board of directors of St. Louis Voices Academy of the Media Arts to order on Wednesday Mar 25, 2026 at 6:06 PM.

C.

Approve Minutes

D. Neal made a motion to approve the minutes from SLVA Board Meeting on 02-25-26.
M. Good seconded the motion.
The board VOTED unanimously to approve the motion.

D.

ReportWell Compliance Approval

M. Good reported the compliance status of the school's ReportWell submissions.

II. Academic Committee

A.

Approval of Q1 Academic Data Submission to the Committee

M. Good made a motion to approve the Q1 Academic Data Submission.
D. Neal seconded the motion.
The board VOTED unanimously to approve the motion.

B.

Approval of Counselor MOU-Resilient Minds Counseling LLC/ DBA Resilient Minds Center

M. Good made a motion to approve the counselor MOU from Resilient Minds Counseling LLC/DBA Resilient Minds Center.
D. Neal seconded the motion.
The board VOTED unanimously to approve the motion.

III. Finance Committee

A.

Approve February Financials

D. Mullins made a motion to approve and accept the February 2026 financials.
M. Good seconded the motion.
The board VOTED unanimously to approve the motion.

B.

Approval of Q1 CSP Grant Compliance Submission

D. Mullins made a motion to approve and accept the Q1 CSP Grand Compliance Submission.
D. Spence seconded the motion.
The board VOTED unanimously to approve the motion.

C.

Expense Ratification

D. Mullins made a motion to ratify the expenses for checks # 102, 103, 223, 227, 228, 226, written in the month of February.
D. Neal seconded the motion.
The board VOTED unanimously to approve the motion.

IV. Governance Committee

A.

Nominations for Governance Chair

M. Good made a motion to appoint Keisa Johnson Monroe and Sheldon Jackson as interim co-chairs, with the goal of recruiting a new chair to fully assume the role.
D. Mullins seconded the motion.
The board VOTED to approve the motion.
Roll Call
R. Payne
Aye
B. Allen
Absent
S. Jackson
Aye
D. Mullins
Aye
D. Neal
Aye
D. Spence
Aye
M. Good
Aye
K. Johnson Monroe
Aye

B.

Approve DESE 4th Grade Expansion Appeal

M. Good made a motion to approve the submission of the DESE 4th Grade Expansion Appeal.
D. Neal seconded the motion.
The board VOTED unanimously to approve the motion.

C.

Approve Updated Policies

M. Good made a motion to approve the updated policies which include the Anti-Nepotism and Student Attendance Policy.
D. Neal seconded the motion.
The board VOTED unanimously to approve the motion.

D.

Approve Board Certifications & Resolutions

M. Good made a motion to engage legal consultation, cite the violation that occurred during March 25, 2026's site visit, and communicate the violation of the Commission's protocols related to performing site visits.
D. Neal seconded the motion.
The board VOTED unanimously to approve the motion.
M. Good made a motion to request that the necessary educational review of the Instructional Review Site Visit be fulfilled by today's completed site visit conducted by Martha McGeehon, internal Executive Director.
S. Jackson seconded the motion.
The board VOTED unanimously to approve the motion.
M. Good made a motion to approve Board certifications and resolutions, including the April Site Visit Schedule and Agenda, Review of Sponsor Site Visit Protocol, and Request of Site Visit Team Compliance.
K. Johnson Monroe seconded the motion.
The board VOTED unanimously to approve the motion.

E.

Closed Session: Legal Matters

R. Payne made a motion to enter closed session pursuant to §610.021(1) for consultation with legal counsel regarding legal matters.
M. Good seconded the motion.
The board VOTED to approve the motion.
Roll Call
M. Good
Aye
D. Neal
Aye
R. Payne
Aye
B. Allen
Absent
D. Mullins
Aye
S. Jackson
Aye
K. Johnson Monroe
Aye
D. Spence
Aye

F.

Return to Open Session

R. Payne made a motion to return to open session pursuant to §610.022.
D. Mullins seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
S. Jackson
Aye
K. Johnson Monroe
Aye
D. Spence
Aye
B. Allen
Absent
R. Payne
Aye
M. Good
Aye
D. Neal
Aye
D. Mullins
Aye

V. 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 7:09 PM.

Respectfully Submitted,
M. Good