Compass Charter Schools

Minutes

Virtual Board Meeting

Date and Time

Thursday October 3, 2019 at 6:00 PM

CCS Central Office: 850 Hampshire Road, Suite P, Thousand Oaks, CA 91361
702 East Blue Ridge Road, Fresno, CA 93720
13 Sunrise, Irvine, CA 92603
3580 Wilshire Blvd., Suite 1130, Los Angeles, CA 90010
2653 Taft Lane, Palmdale, CA 93551
 
Please join the meeting from your computer, tablet or smartphone: 
https://zoom.us/j/125392983
 
For questions or requests regarding accessibility, please call Miguel Aguilar at (805) 807-8199.

Directors Present

J. Vargas (remote), M. Brown (remote), M. Suarez (remote)

Directors Absent

B. Dennett, L. Robotham

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

J. Vargas called a meeting of the board of directors of Compass Charter Schools to order on Thursday Oct 3, 2019 at 6:12 PM.

B.

Record Attendance and Guests

II. Consent Items

A.

Consent Items

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

B.

Approval of the August Board Retreat Minutes

M. Brown made a motion to approve minutes from the Board Retreat on 08-10-19 Board Retreat on 08-10-19.
M. Suarez seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
L. Robotham
Absent
J. Vargas
Aye
B. Dennett
Absent
M. Suarez
Aye
M. Brown
Aye

III. Communications

A.

Board Member Communication

Mr. Brown shared that he had a great time at the Board Retreat and appreciated the opportunity to see what Compass is doing.

Mr. Suarez shared he was proud to see the energy and commitment from staff and board members at both the Board and All-Staff Retreats in Palm Springs.

Mr. Vargas shared that the he appreciated the robust conversations on the current state of Compass and future plans during the Board Retreat.

IV. Reports

A.

Superintendent's Report

Mr. Lewis shared the Superintendent's Report.

He also presented a 5-year anniversary token to Meghan Fisher, Monique Grimes, Kim Noller, Debra Stephan, and Mae Van Vooren.

B.

Academic Services Report

Dr. Aviva Ebner, Assistant Superintendent & Chief Academic Officer, shared the Academic Services Report.

C.

Financial Services Report

Mrs. Lisa Fishman, Assistant Superintendent & Chief Financial Officer, shared the Financial Services Report.

D.

Information Services Report

Mrs. Mae Van Vooren, Assistant Superintendent & Chief Information Officer, shared the Information Services Report.

V. Presentations

A.

Operations Department Presentation

Ms. Jessica Franco, Director of Operations, led the board in an overview of the Operations Department.

B.

Scholar Support Services Department Presentation

Ms. Susana Tolchard, Director of Scholar Support Services, led the board in an overview of the Scholar Support Services Department.

VI. Public Comment

A.

Public Comment

No public comment.

VII. Unfinished Business

A.

Review and Approval of the Board Policy Manual

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

VIII. New Business

A.

Review and Approval of the 2018-19 Unaudited Actuals

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

B.

Review and Approval of the California Dashboard Local Indicator Results

M. Brown made a motion to approve the California Dashboard Local Indicator Results.
M. Suarez seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
L. Robotham
Absent
B. Dennett
Absent
J. Vargas
Aye
M. Suarez
Aye
M. Brown
Aye

C.

Review and Approval of Appointments to the El Dorado Charter SELPA Community Advisory Committee

M. Brown made a motion to appoint Pam Towobola, Randi Pugh, and Jenni Beckwith to the El Dorado County Charter SELPA Community Advisory Committee for the 2019-20 school year.
M. Suarez seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
B. Dennett
Absent
M. Brown
Aye
M. Suarez
Aye
J. Vargas
Aye
L. Robotham
Absent

D.

Discussion on SB 126

The board discussed the compliance requirements of SB 126 and provided direction to staff.

IX. Closing Items

A.

Upcoming Meetings

The next meeting of the Board of Directors will be Thursday, November 21 at 5 pm (if Closed Session is needed); 6 pm for Open Session. Agenda items will include:
  • Approve 2018-19 Annual Audit
  • Approve First Interim Reports
  • 2018-19 Year-in-Review Presentations
  • Online Learning Presentation
  • Options Learning 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 8:15 PM.

Respectfully Submitted,
M. Aguilar