Yu Ming Charter School

Minutes

Board of Directors Special Meeting

Date and Time

Tuesday September 12, 2023 at 4:10 PM

Location

  • In person (MLK Jr. Campus): 675 41st Street, Oakland, CA 94609 
  • Zoom Meeting (see info below)
  • Teleconference Location 1 CHE Campus): 2501 Chestnut Street, Oakland, CA 94607 
  • Teleconference Location 2 (CAR Campus): 16244 Carolyn Street, San Leandro, CA 94578
  • Teleconference Location 3: 25 Agnes Street, Oakland, CA 94618
  • Teleconference Location 4: 333 Hegenberger Road, Ste 425, Oakland, CA 94621
  • Teleconference Location 5: 592 Spruce Street, Oakland, CA 94606
  • Teleconference Location 6: 897 Glendome Circle, Oakland, CA 94602
  • Teleconference Location 7: 3414 Laguna 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:

http://tiny.cc/09-12-23-Board - Meeting ID: 879-4508-4593 - Password: 104124

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

G. Borden (remote), J. Henry (remote), J. Schorr (remote), K. Brown (remote), R. Lee (remote)

Directors Absent

A. Mumby, M. McDaniel, Y. Yeh

Guests Present

E. Wood (remote), Kimi Kean, FIA (remote), M. Andrejko, Michael McDaniel, FIA (non-voting) (remote), S. Wang (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 Tuesday Sep 12, 2023 at 4:23 PM.

B.

Record Attendance and Guests

C.

Approve Agenda

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

II. Invitation to the Public to Address the Board

A.

Public Comment on Non-Agenda Items

There were three members of the public in attendance. No public comment on non-agenda items was made.

III. Consent Agenda

A.

Approval of Consent Agenda

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

B.

Aug 19 Board Regular Meeting Minutes

J. Henry made a motion to approve the minutes from Board of Directors Retreat on 08-19-23.
G. Borden seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
J. Henry
Aye
Y. Yeh
Absent
J. Schorr
Aye
G. Borden
Aye
R. Lee
Aye
K. Brown
Aye
M. McDaniel
Absent
A. Mumby
Absent

C.

Aug 19 Board Special Meeting Minutes

J. Henry made a motion to approve the minutes from Board of Directors Special Meeting on 08-19-23.
G. Borden seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
A. Mumby
Absent
G. Borden
Aye
M. McDaniel
Absent
Y. Yeh
Absent
J. Henry
Aye
J. Schorr
Aye
K. Brown
Aye
R. Lee
Aye

IV. Items of Business

A.

Consideration & Approval of Resolution to Approve Loan from Equitable Facilities Fund

Purpose: to (a) finance and/or refinance the acquisition, construction, expansion, remodeling, renovation, improvement, furnishing and/or equipping of certain charter school educational facilities used by Yu Ming Charter School and located or to be located at 2501 Chestnut in Oakland, CA, (b) pay certain expenses incurred in connection with the loan, and (c) fund all or a portion of a debt service reserve fund, capitalized interest and/or related working capital with respect to the Loan.

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

B.

Consideration & Approval of Reimbursement Resolution

Purpose: to provide for reimbursement of costs related to purchase, improvement and financing of same for 2501 Chesnut Street, Oakland, CA.

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

C.

Yu Ming Board & Community Engagement

Kimi Kean and Michael McDaniel presented the Yu Ming Board and Community Engagement update.

V. 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 4:53 PM.

Respectfully Submitted,
K. Brown