Compass Charter Schools

Minutes

Virtual Board Meeting

Date and Time

Monday January 28, 2019 at 6:00 PM

CCS Central Office: 850 Hampshire Road, Suite P, Thousand Oaks, CA 91361
2657 Victoria Circle, Alpine CA, 91901
702 East Blue Ridge Road, Fresno, CA 93720
13 Sunrise, Irvine, CA 92603
2653 Taft Lane, Palmdale, CA 93551
 
Please join the meeting from your computer, tablet or smartphone: 
https://compasscharters.adobeconnect.com/bod/
 
For questions or requests regarding accessibility, please call Miguel Aguilar at (805) 807-8199.

Directors Present

B. Dennett (remote), L. Robotham (remote), M. Brown (remote), M. Suarez (remote)

Directors Absent

J. Vargas

Ex Officio Members Present

J. Lewis

Non Voting Members Present

J. Lewis

Guests Present

M. Aguilar

I. Opening Items

A.

Call the Meeting to Order

L. Robotham called a meeting of the board of directors of Compass Charter Schools to order on Monday Jan 28, 2019 at 6:03 PM.

B.

Record Attendance and Guests

II. Consent Items

A.

Consent Items

M. Brown made a motion to approve the consent items.
M. Suarez seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
L. Robotham
Aye
M. Suarez
Aye
J. Vargas
Absent
B. Dennett
Aye
M. Brown
Aye

B.

Approval of the November 26, 2018 Regular Meeting Minutes

M. Brown made a motion to approve minutes from the Virtual Board Meeting on 11-26-18 Virtual Board Meeting on 11-26-18.
M. Suarez seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
L. Robotham
Aye
J. Vargas
Absent
M. Suarez
Aye
B. Dennett
Aye
M. Brown
Aye

C.

Approval of the December 7, 2018 Special Meeting Minutes

M. Brown made a motion to approve minutes from the Special Meeting on 12-07-18 Special Meeting on 12-07-18.
M. Suarez seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
B. Dennett
Aye
L. Robotham
Aye
M. Suarez
Aye
J. Vargas
Absent
M. Brown
Aye

III. Communications

A.

Board Member Communication

Ms. Robotham mentioned that the end of semester 1 is this week and that she appreciates the teachers for their work in closing out the semester and wishes our scholars much success as they finish the semester. She looks forward to seeing scholar academic growth in the upcoming semester.

IV. Reports

A.

Superintendent's Report

Mr. Lewis shared the Superintendent's Report.

He presented a 5-year anniversary token to Alex Vasquez.

B.

Engagement Department Presentation

Mrs. Rebecca MacAlpine, Director of Engagement, led the board in an overview of the Engagement Department.

C.

Finance Report

Ms. Fishman, Assistant Superintendent of Business Services, shared the Finance Report.

D.

Parent Advisory Council Report

Mrs. Robotham shared the Parent Advisory Council Report.

E.

Scholar Leadership Council Report

Mr. Lewis shared the Scholar Leadership Council Report.

V. Public Comment

A.

Public Comment

No public comment.

VI. Unfinished Business

A.

Discuss Board and Committee Structure

Mr. Lewis led the board in a discussion around the board and committee structure. Discussion to continue at the next regularly scheduled board meeting.

VII. New Business

A.

Review and Approval of the 2018-19 Amended Operating Budget

L. Robotham made a motion to approve the 2018-19 Amended Operating Budget as presented.
B. Dennett seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
B. Dennett
Aye
J. Vargas
Absent
M. Brown
Aye
L. Robotham
Aye
M. Suarez
Aye

B.

Review and Approval of Auditor Selection

B. Dennett made a motion to approve the Auditor Selection of Christy White Associates for fiscal years 2018-19, 2019-20, and 2020-21.
M. Suarez seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
M. Brown
Aye
B. Dennett
Aye
L. Robotham
Aye
M. Suarez
Aye
J. Vargas
Absent

C.

Review and Approval of the Low Performing Students Block Grant

B. Dennett made a motion to approve the Low Performing Students Block Grants as presented.
M. Suarez seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
B. Dennett
Aye
M. Suarez
Aye
L. Robotham
Aye
J. Vargas
Absent
M. Brown
Aye

D.

Review and Approval of the Merger Agreement with REALM Charter Schools

M. Brown made a motion to approve the merger agreement between Compass Charter Schools and REALM Charter School.
L. Robotham seconded the motion.
The motion did not carry.
Roll Call
B. Dennett
Abstain
M. Brown
Aye
J. Vargas
Absent
M. Suarez
Abstain
L. Robotham
Aye

E.

Review and Approval of the New Charter Petition

B. Dennett made a motion to approve the charter petition for Compass Charter Schools of Fresno.
M. Brown seconded the motion.
The board VOTED to approve the motion.
Roll Call
J. Vargas
Absent
L. Robotham
Aye
M. Brown
Aye
M. Suarez
Abstain
B. Dennett
Aye

VIII. Closing Items

A.

Upcoming Meetings

The next meeting of the Board of Directors will be Monday, March 25, 2019 at 5 pm (if Closed Session is needed); 6 pm for Open Session. Agenda items will include:
  • 2019-20 Staff Handbook
  • Second Interim Reports
  • Counseling Services Department Presentation
  • Exceptional Scholar Services Department Presentation

B.

Adjourn Meeting

There being no further business to be transacted, and upon motion duly made, seconded and approved, the meeting was adjourned at 8:07 PM.

Respectfully Submitted,
M. Aguilar