Yu Ming Charter School

Minutes

Board of Directors Regular Meeting

Date and Time

Thursday April 27, 2023 at 4:30 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: 35 Northampton Avenue, Berkeley, CA 94707
  • Teleconference Location 4: 1349 Valencia Ave., Stockton, CA 95209
  • Teleconference Location 5: 333 Hegenberger Rd, Ste 425, Oakland, CA 94621 
  • Teleconference Location 6: 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/04-27-23-YM-Board | Meeting ID: 856-1711-1463 | Password: 059747

Dial by your location: (312) 626 6799 (Chicago), (646) 876 9923 (New York), (646) 931 3860, (301) 715 8592 (Washington DC), (408) 638 0968 (San Jose), (669) 444 9171, (669) 900 6833 (San Jose), (253) 215 8782 (Tacoma), (346) 248 7799 (Houston)

Directors Present

B. Thompson, J. Henry, J. Norman, J. Schorr, R. Lee, Y. Yeh (remote)

Directors Absent

A. Mumby, C. Hatton, G. Borden, K. Brown, M. McDaniel

Guests Present

C. Simmons (remote), Celia Pascual (remote), Emily Wood, F. Sassin, M. Andrejko, Sue Park

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 Thursday Apr 27, 2023 at 4:36 PM.

B.

Record Attendance and Guests

C.

Approve Agenda

Tabling Transportation policies and Enrollment and Diversity update.

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

II. Invitation to the Public to Address the Board

A.

Public Comment on Non-Agenda Items

There were two public comments about OUSD Prop 39 offers of district facilities to charter schools.

III. Consent Agenda

A.

Approval of Consent Agenda

Y. Yeh made a motion to approve the consent agenda with the amendment of updating Sue Park's title in the Form 990.
J. Norman seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
J. Henry
Aye
J. Norman
Aye
B. Thompson
Aye
A. Mumby
Absent
R. Lee
Aye
G. Borden
Absent
K. Brown
Absent
Y. Yeh
Aye
J. Schorr
Aye
M. McDaniel
Absent
C. Hatton
Absent

B.

March 23 Board Special Meeting Minutes

J. Norman made a motion to approve the minutes from Board of Directors Special Meeting on 03-23-23.
Y. Yeh seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
B. Thompson
Aye
Y. Yeh
Aye
R. Lee
Aye
K. Brown
Absent
J. Norman
Aye
G. Borden
Absent
A. Mumby
Absent
J. Henry
Aye
J. Schorr
Aye
M. McDaniel
Absent
C. Hatton
Absent

C.

March 24 Board Special Meeting Minutes

Y. Yeh made a motion to approve the minutes from Board of Directors Special Meeting on 03-24-23.
J. Norman seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
C. Hatton
Absent
G. Borden
Absent
A. Mumby
Absent
M. McDaniel
Absent
J. Norman
Aye
R. Lee
Aye
J. Schorr
Aye
B. Thompson
Aye
J. Henry
Aye
K. Brown
Absent
Y. Yeh
Aye

D.

March 28 Board Meeting Minutes

Y. Yeh made a motion to approve the minutes from Board of Directors Special Meeting on 03-28-23.
J. Norman seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
J. Schorr
Aye
M. McDaniel
Absent
R. Lee
Aye
A. Mumby
Absent
Y. Yeh
Aye
J. Henry
Aye
G. Borden
Absent
C. Hatton
Absent
K. Brown
Absent
J. Norman
Aye
B. Thompson
Aye

E.

Feb Check Registers

F.

Yu Ming 2022 990 Tax Return

IV. CEO Report, including:

A.

Academic Program Update

C. Pascual presented the update.

B.

Learning Continuity and Attendance Plan (LCAP) Engagement & Update

E. Wood presented a 2021-22 LCAP update.

C.

Declaration of Need for Fully Qualified Educators

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

D.

Approval of Transportation Driver Policy

Tabled.

E.

Approval of Special Education Transportation Policy

Tabled.

V. Finance Committee

A.

February Financial Report

F. Sassin presented the report.

B.

Ratification and Approval of Formation of Yu Ming Charter Facilities, LLC and Adoption of LLC Operating Agreement

Y. Yeh and S. Park presented the item. The LLC The LLC is formed for the exclusive purpose of holding title to property, collecting rental income, and paying debt obligations. It will function as an operating division of Yu Ming's 501c3. Holding title in a separate entity limits liability associated with the property and may enhance overall access to financing or funding. The California School Finance Authority condones this structure so that the school can qualify for SB740 funding.

 

It was noted that the address on the document should be corrected (675 41st Street rather than 645 41st Street), and to amend Paragraph 3.1.3 to "Without limiting the foregoing Paragraphs 3.1.1 and 3.1.2, the Manager shall have the right, in its sole and absolute discretion, without the consent of the Sole Member, to, or to cause the Company to, as applicable...." to "with the consent of the Sole Member" in accordance with our fiscal policies.

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

C.

Designation of a portion of Operating Reserve Funds for Capital Projects

F. Sassin presented this item. Our fiscal policies allow this designation: 3% undesignated reserves for 3 months is required by our authorizer. We could go as high as $3M as designated funds. This could also be modified by the Board in the future.

 

There was a conversation about the amount to approve.

Y. Yeh made a motion to approve the designation of a portion of Operating Reserve Funds for Capital Projects, at at $2M level. Other funds coming in with that designation will go towards that.
J. Norman seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
J. Schorr
Aye
B. Thompson
Aye
R. Lee
Aye
Y. Yeh
Aye
K. Brown
Absent
G. Borden
Absent
A. Mumby
Absent
J. Henry
Aye
J. Norman
Aye
M. McDaniel
Absent
C. Hatton
Absent

VI. Funds Committee

A.

General Committee Update

B. Thompson gave the update and reminded Board members about their Capital Campaign and annual commitments.

VII. Enrollment & Diversity Committee

A.

General Committee Update

Tabled.

VIII. Board Development Committee

A.

Committee Update

J. Schorr gave the update and invite Board members to nominate board candidates.

IX. Other Items of Business

A.

CEO Evaluation Update

R. Lee gave the update, and will send more information.

B.

Public Hearing: Yu Ming Charter School’s Initial Proposal for Reopening Negotiations for the 2023-2024 School Year with the Yu Ming Educators Association

S. Park presented this item. The two groups will meet next Monday.

C.

Public Hearing: Yu Ming Educators Association’s Initial Proposal for reopening negotiations for the 2023-2024 school year with the Yu Ming Charter School.

D.

CLOSED SESSION: Conference With Real Property Negotiators (Gov Code Section 54956.8.)

The closed session started at 5:46pm.

E.

OPEN SESSION: Review of Action Items from Closed Session

The Board reconvened at 5:59pm. No action was taken.

F.

Executive Compensation Study Review for CEO 2023-24 Compensation

R. Lee presented the Executive Compensation Study that was used for the CEO hire.

G.

CLOSED SESSION: Public Employee Appointment (Gov Code Section 54957(b)(1))

The closed session started at 6:01pm.

H.

OPEN SESSION: Review of Action Items from Closed Session

The Board reconvened at 6:27pm. 

 

R. Lee reported that Stacey Wang was selected as CEO with a salary of $220,000 with a $5,000 signing bonus. The vote was unanimous.

X. Closing Items

A.

Review of Action Items and Future Agenda Items

There was a public comment by a Yu Ming parent leader to present the Bright Spot award that was given to Yu Ming by Families in Action.

 

Future agenda items include:

 

  • Transportation policies
  • Enrollment & Diversity Committee update
  • Retreat - the academic presentation will include campus-specific data to report on variables other than curriculum that might impact learning (e.g. staffing)

B.

Adjourn Meeting

There being no further business to be transacted, and upon motion duly made, seconded and approved, the meeting was adjourned at 6:30 PM.

Respectfully Submitted,
R. Lee