Yu Ming Charter School

Minutes

Board of Directors Regular Meeting

Date and Time

Thursday April 24, 2025 at 4:30 PM

Location

  • In person (CHE Campus): 2501 Chestnut Street, Oakland, CA 94607
  • Zoom Meeting (see info below)
  • Teleconference Location 1 (MLK Campus): 675 41st Street, Oakland, CA 94609
  • Teleconference Location 2 (CAR Campus): 16244 Carolyn Street, San Leandro, CA 94578

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/04-24-25-Board - Meeting ID: 834-9168-7337- Password: 465497

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

J. Henry, J. Jackson, J. Schorr, K. Ferguson, K. Maxey II, R. Lee, Y. Yeh

Directors Absent

D. Stinfil, K. Brown

Guests Present

B. Badillo (remote), M. Andrejko, S. Wang

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 24, 2025 at 4:35 PM.

B.

Record Attendance and Guests

C.

Approve Agenda

There is no LLC Quarterly Financial report at this time. The 2nd interim was presented on March 5.

J. Henry made a motion to approve the agenda with these changes.
J. Jackson seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
K. Brown
Absent
Y. Yeh
Aye
K. Ferguson
Aye
J. Jackson
Aye
D. Stinfil
Absent
J. Henry
Aye
K. Maxey II
Aye
J. Schorr
Aye
R. Lee
Aye

II. Invitation to the Public to Address the Board

A.

Public Comment on Non-Agenda Items

There were five members of the public in attendance. Four of those made public comments asking Yu Ming to decline the Proposition 39 offer made by OUSD to Yu Ming of classrooms on the Brookfield campus.

III. Consent Agenda

A.

Approval of Consent Agenda

J. Henry made a motion to approve the consent agenda.
K. Maxey II seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
Y. Yeh
Aye
R. Lee
Aye
J. Schorr
Aye
J. Henry
Aye
K. Ferguson
Aye
J. Jackson
Aye
K. Brown
Absent
K. Maxey II
Aye
D. Stinfil
Absent

B.

March 5 Meeting Minutes

J. Henry made a motion to approve the minutes from Board of Directors Special Meeting on 03-05-25.
K. Maxey II seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
K. Brown
Absent
J. Jackson
Aye
R. Lee
Aye
J. Schorr
Aye
J. Henry
Aye
K. Ferguson
Aye
K. Maxey II
Aye
Y. Yeh
Aye
D. Stinfil
Absent

C.

January & February Check Registers

D.

2025-26 Auditor Christy White Contract

E.

Comprehensive School Safety Plan

IV. CEO Report, including:

A.

Strategic Planning Update

S. Wang presented the strategic planning update. Board members provided feedback on recommendations developed for the five areas of the plan: Academics, Talent, Sustainability, Culture, Operations.

B.

2025-26 LCAP Feedback

E. Wood presented the 2024-25 LCAP goals so the Board could offer feedback, inviting the Board to review the detailed LCAP for more info (see February's mid-year report or LCAP online).

C.

Declaration of Need for Fully Qualified Educators

E. Wood presented this annual compliance statement that allows us to request special permits for teachers while they're completing their credentialing.

J. Schorr made a motion to approve the declaration.
J. Jackson seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
R. Lee
Aye
J. Schorr
Aye
D. Stinfil
Absent
K. Ferguson
Aye
K. Brown
Absent
Y. Yeh
Aye
J. Henry
Aye
J. Jackson
Aye
K. Maxey II
Aye

D.

Williams Monitoring

E. Wood presented this item. Yu Ming has been flagged for Williams monitoring, along with many other local schools, regarding its ratio of credentialed teachers. This is the first time Yu Ming is flagged, due to new monitoring criteria. Note that this audit is based on 2-year old data. This is an FYI--no action needed. The Board will be updated as we get more information. 

V. Finance Committee

A.

February Financial Report

B. Badillo presented the finance report.

B.

LLC Quarterly Financial Report

There was no LLC quarterly report.

C.

Approval of 2nd Interim Report

This was covered at the March 5 meeting.

D.

Line of Credit Approval

E. Wood presented this item. 

J. Schorr made a motion to approve the Line of Credit.
J. Henry seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
R. Lee
Aye
J. Jackson
Aye
K. Ferguson
Aye
K. Brown
Absent
K. Maxey II
Aye
J. Schorr
Aye
J. Henry
Aye
Y. Yeh
Aye
D. Stinfil
Absent

Y. Yeh noted that our fiscal policies should be updated accordingly.

VI. Board Development Committee

A.

Committee Update

No update for the committee.

VII. Enrollment and Diversity Committee

A.

Committee Update

J. Jackson presented the context for declining enrollment in California.

E. Wood presented an enrollment update for Yu Ming.

VIII. Other Items of Business

A.

CEO Evaluation Process Review

R. Lee presented this item. K. Ferguson and J. Henry will join R. Lee to review the questions for the CEO evaluation questionnaire.

B.

Board Self-assessment

J. Schorr mentioned that the self-assessment survey will be sent out soon.

The Board went into closed session at 5:57 pm.

C.

CLOSED SESSION - Conference with Real Property Negotiators (Gov. Code Section 54956.8.)

D.

CLOSED SESSION: Conference with Real Property Negotiators (Govt. Code Section 54956.8)

E.

OPEN SESSION - Review of Action Taken in Closed Sessions

The Board reconvened at 6:18 pm. 


R. Lee reported the following actions taken in the first closed session:

  • The Board approved unanimously the lease agreement for the NOCCS property. 
  • The Board approved unanimously the purchase agreement for the NOCCS property. 
  • The Board approved unanimously the submission of a charter material revision to the ACBOE to reflect the addition of this campus.

 

R. Lee reported the following action taken in the second closed session:

  • The Board approved unanimously the Letter of Interest for the Lutheran Church property.

There was a public comment from the FSO Community Organizing and Advocacy Committee asking the Board to submit a collective letter to the ACBOE for the material revision.

IX. 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 6:30 PM.

Respectfully Submitted,
R. Lee