Sage Oak Charter Schools

Minutes

Regular Meeting of the Board of Directors

Date and Time

Thursday May 11, 2023 at 12:50 PM

Location

Sage Oak Charter Schools

1473 Ford Street, Suite #105

Redlands, CA 92373

 

Regus- Gateway Chula Vista

333 H Street, Suite 5000

Chula Vista, CA 91910

 

Join Zoom Meeting

ID: 95362006950
Passcode: 764993

 

‪(US) +1 360-209-5623‬

Passcode: 764993

MISSION STATEMENT

Sage Oak, in collaboration with parents, teachers, students, and the school’s leadership team, cultivates lifelong learners by recognizing students’ and parents’ needs for educational options. Sage Oak balances flexibility with accountability and high academic excellence for families seeking a non-traditional, personalized educational experience. Sage Oak understands the need for partnership in order for students to attain their personal academic goals.

 

THE ORDER OF BUSINESS MAY BE CHANGED WITHOUT NOTICE

Notice is hereby given that the order of consideration of matters on this agenda may be changed without prior notice.

 

REASONABLE LIMITATIONS MAY BE PLACED ON PUBLIC TESTIMONY

The Governing Board’s presiding officer reserves the right to impose reasonable time limits on public testimony to ensure that the agenda is completed.

 

  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 of the Governing Board may request assistance by contacting Sage Oak Charter Schools.
 

Directors Present

M. Humphrey, P. Matz, S. Fraire, S. Houle, W. Hall

Directors Absent

None

Guests Present

E. Horta, K. Woodgrift, L. Hath (remote)

I. Opening Items

A.

Call the Meeting to Order

W. Hall called a meeting of the board of directors of Sage Oak Charter Schools to order on Thursday May 11, 2023 at 1:04 PM.

B.

Record Attendance

II. Pledge of Allegiance

A.

Led by Board President or designee.

W. Hall, Board President, led the meeting in the Pledge of Allegiance. 

III. Approve/Adopt Agenda

A.

May 11, 2023 Regular Meeting of the Board of Directors

M. Humphrey made a motion to W. Hall, Board President, to approve the Regular Meeting of the Board of Directors agenda for May 11, 2023, as presented.
S. Houle seconded the motion.
The board VOTED unanimously to approve the motion.

IV. Approve Minutes

A.

March 9, 2023 Regular Meeting of the Board of Directors

P. Matz made a motion to W. Hall, Board President, to approve the minutes from the Regular Meeting of the Board of Directors on 03-09-23.
M. Humphrey seconded the motion.
The board VOTED unanimously to approve the motion.

B.

April 6, 2023 Special Meeting of the Board of Directors

M. Humphrey made a motion to W. Hall, Board President, to approve the minutes from the Special Meeting of the Board of Directors on 04-06-23.
S. Fraire seconded the motion.
The board VOTED unanimously to approve the motion.

C.

April 6, 2023 Board of Directors Study Session

S. Fraire made a motion to W. Hall, Board President, to approve the minutes from the Board of Directors Study Session on 04-06-23.
S. Houle seconded the motion.
The board VOTED unanimously to approve the motion.

V. Public Comment - Closed Session

A.

Closed Session

There was no public comment regarding Closed Session. 

VI. Adjourn to Closed Session

A.

The Board will consider and may act on any of the Closed Session matters

M. Humphrey made a motion to W. Hall, Board President, to adjourn to Closed Session at 1:06 pm.
S. Houle seconded the motion.
The board VOTED unanimously to approve the motion.

VII. Closed Session

A.

Closed Session Agenda

1. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION 

    (Gov. Code Section 54956.9(d)(1))   

    a. TR v. The Collaborative Charter Services Organization, et al.

    b. YL v. The Collaborative Charter Services Organization, et al.

 

2. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION 

    (Gov. Code section 54956.9) 

    a. Office of Administrative Hearings Case No. 2023010751

 

3. PUBLIC EMPLOYEE PERFORMANCE EVALUATION 

    Pursuant to Gov. Code 54957

    a. Annual Performance Evaluation, Superintendent of Schools/CEO

VIII. Reconvene Regular Meeting

A.

Report Out Any Action Taken in Closed Session

S. Houle made a motion to W. Hall, Board President, in the matter of item no. VII.A.2. on the Closed Session agenda, Conference with Legal Counsel - Existing Litigation (Government Code section 54956.9), to settle OAH Case No. 2023010751.
M. Humphrey seconded the motion.

No further action was taken in Closed Session.

The board VOTED unanimously to approve the motion.
Roll Call
S. Houle
Aye
S. Fraire
Aye
W. Hall
Aye
P. Matz
Aye
M. Humphrey
Aye

IX. Public Comments/Recognition/Reports

A.

Public Comment

There was no request for public comment.

X. Correspondence/Proposals/Reports

A.

School Highlights - Presented by Krista Woodgrift, Superintendent of Schools and CEO

Krista Woodgrift presented the school highlights. 

B.

Year in Review, Teacher Highlight and Student Showcase - Presented by Student Services Department

Chelsey Anema, Lana Beshara, and Traci King presented the year in review, teacher highlight, and student showcase.  

XI. Consent

A.

Consent- Business/Financial Services

1. Check Register- March 2023

2. Check Register- April 2023

3. Ratification of 2023-2024 Parsec Go+ Service Agreement (Renewal)

4. Ratification of 2023-2024 Online Purchasing System (OPS) Services Agreement (Renewal)

5. Ratification of 2023-2024 BoardOnTrack Membership Agreement (Renewal)

6. Ratification of Adventures Associates Contract

7. Ratification of Sage Intacct, Inc. Services Agreement (Renewal)

B.

Consent- Education/Student Services

1. Approval of Catalina Island Marine Institute Overnight Field Trip for the 2023-2024 School Year, Grades 9th-12th

C.

Consent- Personnel Services

1. Approval of Certificated Personnel Report

2. Approval of Classified Personnel Report

3. Approval of Job Descriptions

4. Ratification of Cigna Healthcare Financial Proposal

5. Ratification of CODESP Joint Powers Agreement

6. Approval of 2023-2024 Certificated Employee Work Year Calendars

7. Approval of 2023-2024 Classified Employee Work Year Calendars

D.

Consent Items A through C

M. Humphrey made a motion to W. Hall, Board President, to approve Consent Items A through C as presented.
P. Matz seconded the motion.
The board VOTED unanimously to approve the motion.

XII. Business/Financial Services

A.

Approval of Sage Oak Charter Schools Federal Tax Form 990 Return (Draft) and California Tax Form 199 Return (Draft) - Year Ended June 30, 2022, as prepared by CliftonLarsonAllen (CLA).

S. Fraire made a motion to W. Hall, Board President, to approve the Sage Oak Charter Schools Federal Tax Form 990 Return (Draft) and California Tax Form 199 Return (Draft) - year ended June 30, 2022, as presented.
S. Houle seconded the motion.
The board VOTED unanimously to approve the motion.

B.

Approval of Edwards, Stevens & Tucker LLP Legal Services Agreement

P. Matz made a motion to M. Humphrey, Board Vice President, to approve the Edwards, Stevens & Tucker LLP agreement as presented.
S. Fraire seconded the motion.

W. Hall, Board President, left the meeting at 2:26 pm.

M. Humphrey, Board Vice President, presided as chair over the remainder of the meeting. 

The board VOTED to approve the motion.
Roll Call
S. Fraire
Aye
M. Humphrey
Aye
W. Hall
Absent
S. Houle
Aye
P. Matz
Aye

C.

Approval of Industrial/Commercial Single Tenant Lease - Net with The Richard B. Eshleman Separate Property Trust

S. Fraire made a motion to M. Humphrey, Board Vice President, to approve the Industrial/Commercial Single Tenant Lease - Net with The Richard B. Eshleman Separate Property Trust as presented.
P. Matz seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
W. Hall
Absent
S. Fraire
Aye
P. Matz
Aye
M. Humphrey
Aye
S. Houle
Aye

XIII. Education Services

A.

Approval of Parent Advisory Committee for Sage Oak Charter Schools

S. Fraire made a motion to M. Humphrey, Board Vice President, to approve the establishment of a Parent Advisory Committee for Sage Oak Charter Schools.
S. Houle seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
S. Houle
Aye
M. Humphrey
Aye
P. Matz
Aye
W. Hall
Absent
S. Fraire
Aye

XIV. Personnel Services

A.

Approval of Revisions to the Superintendent of Schools/CEO Job Description

S. Fraire made a motion to M. Humphrey, Board Vice President, to approve the revisions to the Superintendent of Schools/CEO job description as presented.
P. Matz seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
S. Fraire
Aye
W. Hall
Absent
P. Matz
Aye
M. Humphrey
Aye
S. Houle
Aye

B.

Approval of Revisions to the Superintendent of Schools/CEO Contract Language

S. Fraire made a motion to M. Humphrey, Board Vice President, to approve the revisions to the Superintendent of Schools/CEO contract language as presented.
The board VOTED unanimously to approve the motion.
Roll Call
P. Matz
Aye
S. Fraire
Aye
W. Hall
Absent
M. Humphrey
Aye
S. Houle
Aye

XV. Calendar

A.

Future Meetings

The next scheduled Regular Board Meeting will be held on June 15, 2023. 

XVI. Comments

A.

Board Comments

The Board commended the quality and value of the presentations Sage Oak brings forth to each meeting. The insights of parents and students are enriching. The preparation and engagement demonstrated by the Sage Oak team showcase the dedication and commitment of such an exceptional organization. 

B.

Superintendent Comments

Superintendent Woodgrift invited the members of the Board to attend the upcoming graduation ceremony scheduled for June 6, 2023. Ms. Woodgrift acknowledged and commended the exceptional contributions of Ms. LeAnn Snee. Her behind-the-scenes efforts have been invaluable to the organization, and her exemplary integrity inspires us all. She organized a Support Staff summit that was a success. Ms. Woodgrift expressed her appreciation to the principals for being the heart and soul of the Sage Oak organization. 
 

XVII. Closing Items

A.

Adjourn Meeting

P. Matz made a motion to M. Humphrey, Board Vice President, to adjourn the Regular Meeting of the Board of Directors for May 11, 2023.
S. Fraire seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
S. Houle
Aye
W. Hall
Absent
P. Matz
Aye
M. Humphrey
Aye
S. Fraire
Aye
There being no further business to be transacted, and upon motion duly made, seconded and approved, the meeting was adjourned at 2:44 PM.

Respectfully Submitted,
M. Humphrey