Yu Ming Charter School

Regular Board Meeting

Published on February 24, 2020 at 5:30 PM PST
Amended on February 27, 2020 at 10:10 AM PST

Date and Time

Thursday February 27, 2020 at 6:00 PM PST

Location

675 41st Street, Oakland, CA 94609 (Board in Attendance)
1086 Alcatraz Avenue, Oakland, CA 94608 (Conference Line)
Call-in Number: 712-432-1500, Access Code: 708221#

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
Members of the public are welcome to speak on any agenda or non-agenda items so long as the matter pertains to the domain and jurisdiction of the school board. Public testimony on non-agenda items will be heard at the opening of the meeting. Public testimony on agenda items will take place as each item is presented. The Board’s presiding officer reserves the right to impose reasonable time limits on public testimony.
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 Yu Ming Charter School during normal business hours at 1086 Alcatraz Ave, Oakland, CA 94608; telephone (510) 452-2063 as far in advance as possible, but no later than 24 hours before the meeting.
FOR MORE INFORMATION
For more information concerning this agenda or for materials relating to this meeting, please contact: Yu Ming Charter School at 1086 Alcatraz Ave, Oakland, CA 94608; telephone (510) 452-2063

Agenda

     
I. Opening Items
 
Opening Items
  A. Call the Meeting to Order
  B. Record Attendance and Guests
  C. Approve Agenda
II. Invitation to the Public to Address the Board
III. Consent Agenda
  A. Approve December Board Meeting Minutes
   
  B. Approve November, December, and January Check Registers
  C. 2019-20 School Accountability Report Card
  D. 2019-20 Enrollment & Diversity Committee Description, Goals, and Membership
  E. 2019-20 Fund Development Committee Description, Goals, and Membership
  F. 2019-20 Governance Committee Description, Goals, and Membership
  G. 2019-20 Education Committee Meeting Dates
  H. 2019-20 Facilities Committee Meeting Dates
  I. 2019-20 Finance Committee Meeting Dates
  J. 2019-20 Enrollment & Diversity Committee Meeting Dates
  K. 2019-20 Fund Development Committee Meeting Dates
  L. 2019-20 Governance Committee Meeting Dates
IV. Finance
 
Finance
  A. January 2020 Financial Report
  B. 2nd Interim Financial Report
  C. 2019 Audit Report (Audit Committee)
  D. Audit Firm Selection (Audit Committee)
  E. Line of Credit (First Republic) Renewal
V. Head of School Update
  A. Principal Hiring Process Update
  B. Strategic Plan Update
  C. Board on Track Orientation
VI. Governance
  A. Governance Committee Update
  B. Vote of Board Chair
  C. Vote on Board Secretary
  D. Vote on Board Treasurer
  E. Review of Board Self-Assessment Process
  F. Forms 700 Due April 1
VII. Education Committee
  A. Education Committee Update
VIII. Enrollment & Diversity Committee
  A. Enrollment & Diversity Committee Update
  B. Community Engagement Strategies
IX. Facilities Committee
  A. Facilities Committee Update
X. Fund Development Committee
  A. Fund Development Committee Update
XI. Closing Items
  A. Review of Action Items and Future Agenda Items
  B. Review Future Board Meeting Dates
  C. Adjourn Meeting