Green Dot Public Schools California

Minutes

GDPSC Special Board Meeting

Date and Time

Thursday February 27, 2020 at 12:00 PM

Green Dot Public Schools California Board meetings are open to the public. This meeting will be held at the California Home Office, 1149 S. Hill Street, Suite 600, Los Angeles, CA, 90015, on Thursday February 27, 2020 at 12:00 pm.
Teleconference locations accessible to the public include:
Green Dot Public Schools in California
111 N. Hill Street, Los Angeles, CA 90012
12173 Greenock Lane, LA 90049
1100 S. Hope St., Los Angeles, CA 90015
UCLA Moore Hall, 457 Portola Plaza, Los Angeles, CA 90095
2040 Armacost Avenue, Los Angeles, 90025
6206 Thunder Bluff Rd, Kalamazoo, MI  49009


If you need special assistance, disability-related modifications or accommodations, including auxiliary aids or services, in order to participate in the public meetings of Green Dot’s governing board, please contact Khloe Graczyk 323-565-1600.  Notification 72 hours prior to the meeting will enable Green Dot to make reasonable arrangements to ensure accommodation and accessibility to this meeting.  Upon request, Green Dot shall also make available this agenda and all other public records associated with this meeting in appropriate alternative formats for persons with a disability.

Directors Present

Ivette Peña (remote), Jason Feuerstein (remote), Jeremy Zuniga (remote), Jon Goodman (remote), Kevin Reed (remote), LaTonia Lopez (remote), Louis Gomez (remote), Peter Scranton (remote), Rita Ravindra (remote)

Directors Absent

Claudio Chavez, Dr. Robert Cherry, Ricardo Barragan

Guests Present

Akilah Graham, Annabelle Moskowitz, Cristina de Jesus, Ellen Lin, Ernie Thomas (remote), Jose Jauregui, Khloe Graczyk, Mike Lopez

I. Opening Items

A.

Call the Meeting to Order

Kevin Reed called a meeting of the board of directors of Green Dot Public Schools California to order on Thursday Feb 27, 2020 at 12:02 PM.

B.

Record Attendance and Guests

II. Public Comment

A.

Public Comment

No members of the public provided comment to the Board.

III. Approve Consent Agenda

A.

Approve E-Rate Contract

Jon Goodman made a motion to approve the contract for E-Rate for Green Dot Public Schools California.
Peter Scranton seconded the motion.
The board VOTED to approve the motion.
Roll Call
LaTonia Lopez
Aye
Louis Gomez
Aye
Kevin Reed
Aye
Rita Ravindra
Aye
Jon Goodman
Aye
Peter Scranton
Aye
Claudio Chavez
Absent
Ricardo Barragan
Absent
Jeremy Zuniga
Aye
Dr. Robert Cherry
Absent
Ivette Peña
Aye
Jason Feuerstein
Aye

IV. CEO Update

A.

Update on Animo City of Champions Charter High School

Cristina de Jesus provided an update to the Board regarding the renewal status for Animo City of Champions Charter High School.

V. School Culture Update

A.

Discuss and Approve Animo Legacy Suspension Plan

Cristina de Jesus led to Board in a discussion regarding the Notice to Cure for 2018-19 suspension rates at Animo Legacy Charter Middle School (formerly Animo Western Charter Middle School) and Animo Phillis Wheatley Charter Middle School.

VI. Finance Update

A.

Discuss and Approve Animo City of Champions Second Interim Financials

Jon Goodman made a motion to approve the second interim financials for Animo City of Champions Charter High School.
Ivette Peña seconded the motion.
The board VOTED to approve the motion.
Roll Call
Kevin Reed
Aye
Jason Feuerstein
Aye
Louis Gomez
Aye
Rita Ravindra
Aye
Jeremy Zuniga
Aye
Peter Scranton
Aye
Ivette Peña
Aye
Dr. Robert Cherry
Absent
Jon Goodman
Aye
Claudio Chavez
Absent
Ricardo Barragan
Absent
LaTonia Lopez
Aye

VII. Closing Items

A.

Adjourn Meeting

There being no further business to be transacted, and upon motion duly made, seconded and approved, the meeting was adjourned at 12:28 PM.

Respectfully Submitted,
Jon Goodman