Connecting Waters Charter Schools

Minutes

CWCS Board of Directors Meeting

(A California Non-Profit Public Benefit Corporation)

Date and Time

Tuesday February 17, 2026 at 3:00 PM

Location

Connecting Waters Central Valley Resource Center, Board Room
2300 E. Briggsmore Ave. Modesto, CA 95355


Additional Teleconference Locations:

  • Connecting Waters East Bay Resource Center
    703 C Street, Union City, CA 94587
  • Connecting Waters Charter School Waterford Resource Center
    12705 Bentley Street, Waterford, CA 95386
  • Livestream link view only: https://us02web.zoom.us/j/85271398615#success

Agenda Posting Locations

This agenda was posted at least 72 hours prior to the meeting at the following locations: Connecting Waters Charter Schools, 12420 Bentley Street, Waterford, CA 95386; Connecting Waters Charter School Resource Center, 12705 Bentley Street, Waterford CA, 95386; Connecting Waters East Bay Resource Center, 703 C Street, Union City, CA 94587; Connecting Waters Central Valley Resource Center, 2300 E. Briggsmore Avenue, Modesto, CA 95355. 

 

Instructions for Presentations to the Board by Parents and Citizens

Connecting Waters Charter Schools (“Schools”) welcomes your participation at the School’s Board meetings. The purpose of a public meeting of the Board of Directors (“Board”) is to conduct the affairs of the Schools in public. Your participation assures us of continuing community interest in our Schools. To assist you in the ease of 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 “Hearing of the Public.” “Hearing of the Public” is set aside for members of the audience to raise issues that are 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. 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. Complaints against specific school employees should be resolved through the school’s Personnel Complaint Procedure. The right to address the Board does not exempt the speaker from any potential liability for defamation. The proceedings of the Board are recorded and are a part of the public record.
  3. You may also complete a “Request to Speak” form to address the Board on Agenda items. With regard to such agenda items, you may specify that agenda item on your “Request to Speak” form and you will be given an opportunity to speak for up to three (3) minutes when the Board discusses that item. 
  4. When addressing the Board, speakers are requested to state their name and address from the podium and adhere to the time limits set forth.
  5. A member of the public requiring a translator will be provided twice the allotted time for public comment per individual speaker in accordance with Section 54954.3 of the Government Code.
  6. 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 12420 Bentley Street, Waterford, California

In compliance with the Americans with Disabilities Act (ADA) and upon request, Connecting Waters Charter Schools may furnish reasonable auxiliary aids and services to qualified individuals with disabilities. Individuals who require appropriate alternative modifications in order to participate in Board meetings are invited to contact the Executive Director’s office by calling (209) 874-1119 Ext. 6 as soon as possible prior to the meeting.

Directors Present

E. Melton, J. Louie-Monzon, K. Corrales, K. Martin, S. Welch

Directors Absent

K. Fatima, L. Addipah

I. Opening Items

A.

Call the Meeting to Order

E. Melton called a meeting of the board of directors of Connecting Waters Charter Schools to order on Tuesday Feb 17, 2026 at 3:00 PM.

B.

Roll Call

C.

Approval of the February 17, 2026, Board of Directors Agenda

K. Corrales made a motion to Approve of the February 17, 2026, Board of Directors Agenda.
K. Martin seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
K. Fatima
Absent
S. Welch
Aye
K. Martin
Aye
J. Louie-Monzon
Aye
L. Addipah
Absent
E. Melton
Aye
K. Corrales
Aye

D.

Pledge of Allegiance

Kristen Corrales lead us in Pledge of Allegiance

E.

Hearing of the Public on Non-Agenda Items

No comments from the public.

F.

Hearing of the Public on Agenda Items

No comments from the public.

II. Administrative Reports

A.

Annual IT Department Report - Aaron Stout - IT Specialist

The annual IT report was presented, and an update was requested on the status of the new website launch. All requested materials have been submitted to the web developer, and the project is nearing completion, pending final confirmation that all components are finished. A walkthrough and approval meeting will be scheduled immediately once the developer confirms completion, with board members invited to attend. The launch was briefly delayed to ensure all required legal documents and compliance materials are properly included before the site goes live.

B.

Annual Education Services Department Report - Julie Boersma, Education Services Director

The annual Education Services Department report was presented, and clarification was requested regarding program changes and terminology. It was confirmed that Additional Education Specialist Services (AESS) is no longer in place due to the implementation of the new Tiger Time format, while BIEM remains part of the school’s re-engagement procedures. A request was made to provide an updated acronym cheat sheet for board members to improve clarity. The report concluded with appreciation expressed for the presentation and the department’s work.

III. Directors' Reports

A.

Acting Executive Director Spotlight

The Acting Executive Director presented a newly formatted combined “Spotlight” report, highlighting center updates, celebrating the five-year charter renewal, and reaffirming the school’s vision for independent learning and serving its unique student population. Staff appreciation efforts were shared, along with updates on the conditional use permit approval, professional development days, upcoming conferences, informational meetings, open houses, and key initiatives including LCAP development, evaluations, and state testing. Enrollment has officially closed for the year, with teachers at or near full capacity, and the Welcome ES model has helped maintain full staffing levels. The board also discussed adding maximum capacity figures to enrollment reports and reviewed the status and timeline for filling the CBO position, which remains posted.

 

 

IV. Consent Items

A.

Approval of Minutes - January 22, 2026, Regular Meeting

K. Martin made a motion to approve the minutes from CWCS Board of Directors Meeting on 01-22-26.
K. Corrales seconded the motion.
The board VOTED unanimously to approve the motion.

B.

Approval of Minutes - February 5, 2026 Board of Directors Meeting

K. Martin made a motion to approve the minutes from CWCS Board of Directors Meeting on 02-05-26.
K. Corrales seconded the motion.
The board VOTED unanimously to approve the motion.

C.

Approval of New Hires List

D.

Approval of the January 2026 Warrant Report from DMS for Connecting Waters Charter School

E.

Approval of the January 2026 Warrant Report from DMS for Connecting Waters Charter School - East Bay

F.

Approval of the January 2026 Warrant Report from DMS for Connecting Waters Charter School - Central Valley

G.

Approval of New Vendor List

H.

Approval of the Audit Engagement Letter From Clifton Larson Allen LLP for the School Year Ending June 30, 2026, for Connecting Waters Charter Schools

I.

Approval of Items on the Consent Agenda

K. Martin made a motion to Approve sections A- I on the Consent Agenda.
K. Corrales seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
S. Welch
Aye
K. Fatima
Absent
L. Addipah
Absent
E. Melton
Aye
J. Louie-Monzon
Aye
K. Corrales
Aye
K. Martin
Aye

V. Items Scheduled for Consideration and/or Action

A.

Approval of the Second Interim Budget for Connecting Waters Charter School

K. Corrales made a motion to Approve the Second Interim Budget for Connecting Waters Charter School.
K. Martin seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
S. Welch
Aye
K. Fatima
Absent
L. Addipah
Absent
K. Corrales
Aye
J. Louie-Monzon
Aye
K. Martin
Aye
E. Melton
Aye

B.

Approval of the Second Interim Budget for Connecting Waters Charter School, East Bay

J. Louie-Monzon made a motion to Approve the Second Interim Budget for Connecting Waters Charter School, East Bay.
K. Martin seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
K. Fatima
Absent
S. Welch
Aye
E. Melton
Aye
J. Louie-Monzon
Aye
K. Corrales
Aye
L. Addipah
Absent
K. Martin
Aye

C.

Approval of the Second Interim Budget for Connecting Waters Charter School, Central Valley

S. Welch made a motion to Approve the Second Interim Budget for Connecting Waters Charter School, Central Valley.
K. Martin seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
K. Martin
Aye
E. Melton
Aye
K. Corrales
Aye
K. Fatima
Absent
S. Welch
Aye
J. Louie-Monzon
Aye
L. Addipah
Absent

D.

Approval of the Charter Impact Contract 2026-2029

K. Martin made a motion to Approve to Ratifiying the Charter Impact Contract 2026-2029.
S. Welch seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
J. Louie-Monzon
Aye
K. Corrales
Aye
K. Fatima
Absent
E. Melton
Aye
S. Welch
Aye
L. Addipah
Absent
K. Martin
Aye

E.

Approval of the Board of Directors 2026-2027 Meeting Calendar

E. Melton made a motion to Approve the Board of Directors 2026-2027 Meeting Calendar Draft "A" with July 23rd replaced with the July 30th/31st.
S. Welch seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
K. Fatima
Absent
E. Melton
Aye
J. Louie-Monzon
Aye
L. Addipah
Absent
K. Corrales
Aye
K. Martin
Aye
S. Welch
Aye

F.

Approval of the Comprehensive School Safety Plan for Connecting Waters Charter School

K. Martin made a motion to Approve the Comprehensive School Safety Plan for Connecting Waters Charter School.
K. Corrales seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
K. Martin
Aye
K. Corrales
Aye
K. Fatima
Absent
J. Louie-Monzon
Aye
E. Melton
Aye
S. Welch
Aye
L. Addipah
Absent

G.

Approval of the Comprehensive School Safety Plan for Connecting Waters Charter School, East Bay

J. Louie-Monzon made a motion to Approve of the Comprehensive School Safety Plan for Connecting Waters Charter School, East Bay.
K. Martin seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
J. Louie-Monzon
Aye
K. Fatima
Absent
E. Melton
Aye
K. Corrales
Aye
K. Martin
Aye
L. Addipah
Absent
S. Welch
Aye

H.

Approval of the Comprehensive School Safety Plan for Connecting Waters Charter School, Central Valley

K. Martin made a motion to Approve of the Comprehensive School Safety Plan for Connecting Waters Charter School, Central Valley.
K. Corrales seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
K. Corrales
Aye
S. Welch
Aye
K. Fatima
Absent
L. Addipah
Absent
K. Martin
Aye
E. Melton
Aye
J. Louie-Monzon
Aye

I.

Approval of the Connecting Waters Charter Schools Employee Handbook for 2026-2027

K. Corrales made a motion to Approve the tabling the Connecting Waters Charter Schools Employee Handbook for 2026-2027 until March BOD Meeting.
S. Welch seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
J. Louie-Monzon
Aye
L. Addipah
Absent
K. Corrales
Aye
E. Melton
Aye
K. Fatima
Absent
K. Martin
Aye
S. Welch
Aye

J.

Approval of CWCS Policy Regarding Immigration Enforcement Activity

J. Louie-Monzon made a motion to Approve of CWCS Policy Regarding Immigration Enforcement Activity.
K. Corrales seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
K. Corrales
Aye
L. Addipah
Absent
K. Fatima
Absent
J. Louie-Monzon
Aye
S. Welch
Aye
K. Martin
Aye
E. Melton
Aye

K.

Approval of Deletion of Educational Equity and Immigration Status Policy

K. Martin made a motion to Approve of Deletion of Educational Equity and Immigration Status Policy.
K. Corrales seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
J. Louie-Monzon
Aye
S. Welch
Aye
L. Addipah
Absent
K. Martin
Aye
K. Fatima
Absent
E. Melton
Aye
K. Corrales
Aye

L.

Approval of the Alternative Work Week 9/80 Employee Schedule

K. Corrales made a motion to Table of the Alternative Work Week 9/80 Employee Schedule until the next meeting in March.
S. Welch seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
K. Corrales
Aye
S. Welch
Aye
J. Louie-Monzon
Aye
K. Martin
Aye
E. Melton
Aye
K. Fatima
Absent
L. Addipah
Absent

M.

Approval to Pause on the CW Building Project at 12500 Yosemite Boulevard, Waterford

S. Welch made a motion to Approve the of finish Phase 1 and to Pause on the CW Building Project at 12500 Yosemite Boulevard, Waterford.
K. Martin seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
J. Louie-Monzon
Aye
K. Fatima
Absent
S. Welch
Aye
E. Melton
Aye
L. Addipah
Absent
K. Martin
Aye
K. Corrales
Aye

N.

Approval of the Amended Board of Directors Meeting Dates 2025-2026

J. Louie-Monzon made a motion to Approve of the Amended Board of Directors Meeting Dates 2025-2026 changing the March 19th meeting to Tuesday, March 3rd.
K. Corrales seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
K. Corrales
Aye
K. Fatima
Absent
L. Addipah
Absent
S. Welch
Aye
J. Louie-Monzon
Aye
E. Melton
Aye
K. Martin
Aye

VI. Items scheduled for Information & Discussion

A.

CWCS Board Terms

Board members reviewed the standard two-year term structure and identified which members’ terms will conclude at the end of the current school year on June 30. Members whose terms are ending were asked to consider whether they wish to continue serving and to notify the school as soon as possible to allow time for planning or recruitment if needed. Leadership emphasized the importance of timely communication to ensure a smooth transition and thanked board members for their service in this volunteer role.

B.

Board Remarks

An update was shared regarding the upcoming conference, with a group of staff members attending and representing the school. The conference was highlighted as a valuable professional learning opportunity that allows participants to connect with colleagues, learn from other charter schools, and bring back new ideas and inspiration. Board members were encouraged to consider attending future conferences to gain insight and strengthen collaboration outside of regular meetings. CCSA is Monday February 23rd - Thursday, February 26th.

 

Closed session at 5:47pm

VII. Return to Open Session

A.

Oral Report of Executive Compensation Paid to the Acting Executive Director

Session open at 7:36p

 

The board reviewed and approved an amendment to the Deputy Executive Director’s employment agreement to reflect her service as Acting Executive Director for the 2025–2026 school year. The amended agreement outlines a 222-day work year prorated for the remainder of the year, and includes compensation for both roles during this transitional period. 

B.

Approval of Employment Agreement Amendment for the Acting Executive Director

E. Melton made a motion to Approve of Employment Agreement Amendment for the Acting Executive Director.
K. Corrales seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
K. Martin
Aye
K. Fatima
Absent
E. Melton
Aye
K. Corrales
Aye
S. Welch
Aye
J. Louie-Monzon
Aye
L. Addipah
Absent

VIII. Closing Items

A.

Adjourn Meeting

K. Corrales made a motion to Adjourn Meeting.
K. Martin seconded the motion.

Meeting adjourned at 7:40pm.

The board VOTED unanimously to approve the motion.
Roll Call
K. Corrales
Aye
S. Welch
Aye
K. Martin
Aye
J. Louie-Monzon
Aye
L. Addipah
Absent
E. Melton
Aye
K. Fatima
Absent
There being no further business to be transacted, and upon motion duly made, seconded and approved, the meeting was adjourned at 7:40 PM.

Respectfully Submitted,
E. Melton