Yu Ming Charter School

Minutes

Board of Directors Special Meeting

Date and Time

Monday April 24, 2023 at 4:00 PM

Location

  • In person (MLK Jr. Campus): 675 41st Street, Oakland, CA 94609
  • Zoom Meeting
  • Teleconference Location 1 (ALC Campus): 1086 Alcatraz Avenue, Oakland, CA 94608
  • Teleconference Location 2 (CAR Campus): 16244 Carolyn Street, San Leandro, CA 94578
  • Teleconference Location 3: 2688 Becard Ct, Pleasanton, CA 94566
  • Teleconference Location 4: 35 Northampton Avenue, Berkeley, CA 94707
  • Teleconference Location 5: 1349 Valencia Ave., Stockton, CA 95209
  • Teleconference Location 6: 333 Hegenberger Rd, Ste 425, Oakland, CA 94621 
  • Teleconference Location 7: 215 Miranda Road, Half Moon Bay, CA
  • Teleconference Location 8: 897 Glendome Circle, Oakland, CA 94602
  • Teleconference Location 9: 4014 Midvale Ave, Oakland, CA 94602

The Board of Directors (“Board”) and employees of the Yu Ming Charter School shall meet in person and via the Zoom meeting platform. Members of the public who wish to access this Board meeting remotely may do so at:

https://bit.ly/04-24-23-YM-Board | Meeting ID: 848-5950-5473 | Password: 006236 

Dial by your location: (646) 931 3860, (301) 715 8592 (Washington DC), (305) 224 1968, (309) 205 3325, (312) 626 6799 (Chicago), (646) 876 9923 (New York), (719) 359 4580, (253) 205 0468, (253) 215 8782 (Tacoma), (346) 248 7799 (Houston), (360) 209 5623, (386) 347 5053, (408) 638 0968 (San Jose), (507) 473 4847, (564) 217 2000, (669) 444 9171, (669) 900 6833 (San Jose), (689) 278 1000

Directors Present

A. Mumby (remote), J. Henry, J. Norman (remote), J. Schorr (remote), K. Brown (remote), M. McDaniel (remote), R. Lee, Y. Yeh

Directors Absent

B. Thompson, C. Hatton, G. Borden

Directors who arrived after the meeting opened

Y. Yeh

Guests Present

Emily Wood (remote), M. Andrejko, Sue Park (remote)

I. Opening Items

A.

Call the Meeting to Order

R. Lee called a meeting of the board of directors of Yu Ming Charter School to order on Monday Apr 24, 2023 at 4:02 PM.

B.

Record Attendance and Guests

C.

Approve Agenda

K. Brown made a motion to approve the agenda.
J. Schorr seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
M. McDaniel
Aye
G. Borden
Absent
J. Norman
Aye
C. Hatton
Absent
Y. Yeh
Absent
B. Thompson
Absent
A. Mumby
Aye
R. Lee
Aye
K. Brown
Aye
J. Henry
Aye
J. Schorr
Aye

II. Invitation to the Public to Address the Board

A.

Public Comment on Non-Agenda Items

There were no members of the public in attendance and no public comments at the time of this agenda item.

III. Items of Business

A.

Yu Ming Charter Material Revision

S. Park presented a material revision proposal to do a change of address for a new, private facility being considered as a permanent home for Yu Ming. This move is supported by our labor partner, the YMEU. 

 

Directors asked questions about timeline, next steps, and impact on the community.

Y. Yeh arrived at 4:18 PM.
J. Henry made a motion to approve this material revision and submit it to ACBOE.
J. Schorr seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
C. Hatton
Absent
A. Mumby
Aye
G. Borden
Absent
Y. Yeh
Aye
J. Henry
Aye
M. McDaniel
Aye
B. Thompson
Absent
J. Schorr
Aye
K. Brown
Aye
J. Norman
Aye
R. Lee
Aye

IV. Closing Items

A.

Review of Action Items and Future Agenda Items

B.

Adjourn Meeting

There being no further business to be transacted, and upon motion duly made, seconded and approved, the meeting was adjourned at 4:22 PM.

Respectfully Submitted,
R. Lee