Gabriella Charter Schools

Minutes

Board Meeting May 6, 2019

Date and Time

Monday May 6, 2019 at 6:00 PM

Location

1435 Logan St., Los Angeles
Meeting Notice 

Agenda was posted at designated locations at both GCS 1 and GCS 2 on Friday, May 3, 2019 before 6 p.m.

Conference Call Line, if used, by phone: United States 1 605 468-8004 access code 474 308#
 
Ari Engelberg will be attending remotely at: 3700 Coldwater Canyon, Studio City, CA 91604
Ian Guidera will be attending remotely at: 5057 Southridge Ave, Windsor Hills, CA 9004

Subject to applicable law and to any adopted regulations limiting the total amount of time allocated for public testimony on particular issues and for each individual speaker, members of the public shall have an opportunity at the meeting to directly address the Board of Directors of the Corporation concerning any item in this notice before or during consideration of that item. Members of the public and all other interested parties are cordially invited to attend the meeting in person at the above-described location. Individuals wishing to speak at a Board meeting must sign up at the meeting. There will be no sign ups in advance of the meeting. Speakers must sign up prior to the item being acted upon by the Board. Public attendees have the right to remain anonymous, to record meetings and to review materials. Should any member of the public require translation services or other accommodations to attend a Board meeting, please contact Hana Joe (213) 413-5741 or hjoe@gabri.org 24 hours in advance of the meeting.

Directors Present

Andrew Kin, Angelica Solis-Montero, Cindy Gauger, Colin Allen, Ian Guidera, Jessica Gersh Leff, Kathryn Short, Michelle Kelrick, Mike Dubin, Ron Buckly, Samere Reid, Susan Gurman

Directors Absent

Ari Engelberg

Guests Present

Hana Joe, Lisa Boulos, Liza Bercovici

I. Opening Items

A.

Call the Meeting to Order

Andrew Kin called a meeting of the board of directors of Gabriella Charter Schools to order on Monday May 6, 2019 at 6:08 PM.

B.

Record Attendance and Guests

C.

Introduce New Board Members

D.

Board "Cheat Sheet"

II. Consent Agenda

A.

Approve Check Registers for 1.19 and 2.19 for GCS 1

Andrew Kin made a motion to Approve this item from the consent agenda.
Colin Allen seconded the motion.
The board VOTED unanimously to approve the motion.

B.

Approve Check Registers for 1.19 and 2.19 for GCS 2

Andrew Kin made a motion to Approve this item from the consent agenda.
Colin Allen seconded the motion.
The board VOTED unanimously to approve the motion.

C.

Approve Resolution Authorizing Submission of Dance Non-Core Amendment for GCS 2

Andrew Kin made a motion to Approve this item from the consent agenda.
Colin Allen seconded the motion.
The board VOTED unanimously to approve the motion.

D.

Approve Submission of 17-18 Tax Return for GCS

Andrew Kin made a motion to Approve this item from the consent agenda.
Colin Allen seconded the motion.
The board VOTED unanimously to approve the motion.

E.

Approve Changes to Fiscal Policies

Andrew Kin made a motion to Approve this item from the consent agenda.
Colin Allen seconded the motion.
The board VOTED unanimously to approve the motion.

F.

Approve Submission of SELPA letter to LAUSD

Andrew Kin made a motion to Approve this item from the consent agenda.
Colin Allen seconded the motion.
The board VOTED unanimously to approve the motion.

G.

Informational Letter from Auditor re 19-20 Audit

Andrew Kin made a motion to Approve this item from the consent agenda.
Colin Allen seconded the motion.
The board VOTED unanimously to approve the motion.

H.

Approve Updated 18-19 Gabriella Charter Schools English Learner Master Plan

Andrew Kin made a motion to Approve this item from the consent agenda.
Colin Allen seconded the motion.
The board VOTED unanimously to approve the motion.

III. Items for Discussion and/or Discussion and Approval

A.

Leadership Report

B.

Approve School Performance Dashboard for GCS 1 and ESSA Grid

Samere Reid made a motion to Approve School Performance Dashboard for GCS 1 and ESSA Grid.
Susan Gurman seconded the motion.
The board VOTED unanimously to approve the motion.

C.

Approve School Performance Dashboard for GCS 2 and ESSA Grid

Cindy Gauger made a motion to Approve School Performance Dashboard for GCS 2 and ESSA Grid.
Samere Reid seconded the motion.
The board VOTED unanimously to approve the motion.

D.

MOU with The Gabriella Foundation

Michelle Kelrick made a motion to Request extension of time to comply with notice provision of MOU with The Gabriella Foundation and designating three board members to have a conversation with The Gabriella Foundation board members about future of MOU.
Mike Dubin seconded the motion.
The board VOTED unanimously to approve the motion.

E.

Authorize executive director to negotiate parking lot development contracts up to $300,000

Andrew Kin made a motion to Authorize executive director to negotiate parking lot redevelopment contracts up to $300,000.
Michelle Kelrick seconded the motion.
The board VOTED unanimously to approve the motion.

F.

Approve GCS 1 1.19 and 2.19 financials

Cindy Gauger made a motion to Approve GCS 1 1.19 and 2.19 financials.
Samere Reid seconded the motion.
The board VOTED unanimously to approve the motion.

G.

Approve GCS 2 1.19 and 2.19 financials

Cindy Gauger made a motion to Approve GCS 2 1.19 and 2.19 financials.
Samere Reid seconded the motion.
The board VOTED unanimously to approve the motion.

H.

Review 19-20 Budget for GCS 1

I.

Review 19-20 Budget for GCS 2

Updated to discussion only. 

J.

Executive Director's Evaluation

Postponing to next board meeting.

K.

Approve minutes of prior board meeting

Andrew Kin made a motion to approve minutes from the Board Meeting on 03-04-19 Board Meeting on 03-04-19.
Jessica Gersh Leff seconded the motion.
The board VOTED unanimously to approve the motion.

IV. Closing Items

A.

Adjourn Meeting

Andrew Kin made a motion to adjourn the meeting.
Jessica Gersh Leff seconded the motion.
The board VOTED unanimously to approve the motion.
There being no further business to be transacted, and upon motion duly made, seconded and approved, the meeting was adjourned at 8:03 PM.

Respectfully Submitted,
Hana Joe