Contra Costa School of Performing Arts

Minutes

Board Meeting

Date and Time

Monday January 9, 2017 at 5:30 PM

Location

150 N. Wiget Lane, Suite 212, Walnut Creek, CA 94598
The public may address the Board regarding any item within the jurisdiction of the Board of Directors of ChartHouse Public Schools. To ensure an orderly meeting and an equal opportunity for each speaker, persons wishing to address the Board must fill out a speaker’s card. Cards should be turned into the Board Vice-chairperson prior to the Call to Order. Speakers will be given three minutes for items on the agenda and two minutes for items not on the agenda. Time may not be yielded to other speakers. In compliance with the Brown Act, the Board may listen to comments from speakers and provide direction to staff, but may not engage in discussion or take action on items that are not already on the agenda.
 
All Board agendas and minutes will be published at www.charthousepublicschools.org. Any disclosable public records related to an open session Board meeting agenda item and distributed by staff to a majority of the Board of Directors shall be available for public inspection.
 
The Board of Directors will provide reasonable accommodations for persons with disabilities planning to attend Board meetings so long as 48 hours notice is provided via email (charthousepublicschools@gmail.com).

Directors Present

A. Bacigalupo, M. Lynch, S. Sarna

Directors Absent

G. Rowland, M. Rigau

Ex Officio Members Present

N. McChesney

Non Voting Members Present

N. McChesney

I. Opening Items

A.

Record Attendance and Guests

B.

Call the Meeting to Order

A. Bacigalupo called a meeting of the board of directors of Contra Costa School of Performing Arts to order on Monday Jan 9, 2017 at 5:33 PM.

C.

Approve Minutes

S. Sarna made a motion to approve minutes from the Board Meeting on 12-05-16 Board Meeting on 12-05-16.
M. Lynch seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
A. Bacigalupo
Aye
S. Sarna
Aye
M. Lynch
Aye
M. Rigau
Absent
G. Rowland
Absent

D.

Agenda Review and Adoption

S. Sarna made a motion to adopt the agenda as presented.
M. Lynch seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
M. Lynch
Aye
A. Bacigalupo
Aye
G. Rowland
Absent
S. Sarna
Aye
M. Rigau
Absent

II. Reconvene Open Session

A.

Report Out

With reference to Closed Session Agenda Item No. III-A, the Board approved the resignation of the following employees:
  • Casey Hurt - Teacher
  • Brian Dea - Teacher
  • Jessica Valera - Teacher
With reference to Closed Session Agenda Item No. III-B, the Board approved the following employment contracts:
  • LaTricia Carter - Instructional Assistant
  • Todd Ellis - Teacher
  • Regan Brandon - Teacher
  • Rachel Bertin - Teacher (Education Specialist)

III. Information Items

A.

Board Fundraising Event

The Board provided an update on plans for a fundraising event to be held in late winter.

B.

Facilities

The Board heard an update on facilities. 

C.

LCAP

The Board heard information about the Local Control Accountability Plan process from the Executive Director.

IV. Staff Reports

A.

Executive Director

The Executive Director will update the Board on the previous month's school business.

B.

CSMC

Charter School Management Corporation provided the Board a budget update and answered fiscal questions posed by Board members.

V. Closing Items

A.

Adjourn Meeting

A. Bacigalupo made a motion to adjourn the meeting.
S. Sarna seconded the motion.
The board VOTED unanimously to approve the motion.
Roll Call
M. Lynch
Aye
S. Sarna
Aye
G. Rowland
Absent
A. Bacigalupo
Aye
There being no further business to be transacted, and upon motion duly made, seconded and approved, the meeting was adjourned at 6:50 PM.

Respectfully Submitted,
V. Townsend-Crosby