Post date: Feb 05, 2009 7:24:50 PM
Members Present:
Ana Bello, Nereyda Cabrera, Maureen Conlon, Ramon Guzman, Maria Hernandez, Anne Scott, and David Yeager
Non-Voting Present:
Cinda Doughty
Guests:
Steve Seaborg and Denise Smith
Board Clerk:
Carol Hill
Absent:
Christopher Hereford, John Tidwell, and Edward Soriano
I. Call to Order
The meeting was called to order at 5:41pm.
II. Approval of the Agenda
Cinda asked to move item VIb. and VIIg. to right after approval of approval of agenda. Cinda asked for a time certain of 7:30pm for item X.
Colon motioned to approve the agenda with the above noted changes. Guzman seconded the motion.
In Favor: Bello, Cabrera, Conlon, Guzman, Hernandez, Scott, and Yeager
Opposed: None
Abstained:
Absent: Hereford and Tidwell
VI. Budget Update
b. Audit (Attachment #3)
Stephanie of Nigro Nigro and White presented the findings of the audit to the board.
Yeager motioned to receive and acknowledge the audit. Cabrera seconded the motion.
In favor: Bello, Cabrera, Conlon, Guzman, Hernandez, Scott, Tidwell, and Yeager
Opposed: None
Abstained: None
Absent: Hereford
VII. Discussion/Action Items
g. DCTA Negotiations (Attachments #9a)
Due to potential conflict of interest, Bello, Guzman, Hernandez, and Tidwell recused themselves from the discussion.
Steve and Denise spoke to the board on behalf of DCTA.
Yeager motioned to approve DCTA’s negotiation proposals and the board will meet
Regarding the school’s initial proposal during the February 24th meeting. Carbrera
Seconded.
III. Public Comment
None
IV. Approval of Board Meeting Minutes
a. November 4th Board Meeting Minutes (Attachment #1)
Conlon motioned to approve the minutes with the noted changes. Cabrera seconded the motion.
In Favor: Bello, Cabrera, Conlon, Guzman, Hernandez, Scott, Tidwell, and Yeager
Opposed: None
Abstained: None
Absent: Hereford
V. Approval of New Board Members
a. Martha Maglio
Martha was not present.
Yeager motioned to table it to the next meeting. Cabrera seconded the motion.
In Favor: Bello, Cabrera, Conlon, Guzman, Hernandez, Scott, Tidwell, and Yeager
Opposed: None
Abstained: None
Absent: Hereford
VI. Budget Update
b. Year to Date Actual Report (Attachment #2)
Cinda reviewed the Year to Date Actuals with the Board
VII. Discussion/Action Items
a. Board Bylaws – Revised 2 (Attachment #4a & 4b)
Scott motioned to approve the Board Bylaws with the attorney changes. Guzman seconded the motion.
In Favor: Bello, Conlon, Guzman, Hernandez, Scott, and Yeager
Opposed: None
Abstained: Tidwell
Absent: Cabrera and Hereford
The Board went into Closed Session at 7:32 pm
X. Closed Session (Gov. code section 54956.9)
a. Pending Litigation: Hailu vs. Darnall Charter School
San Diego Superior Court Case No. 37-2008-00075816-CU-WT-CTL (Gov. code section 54956.9)
b. Pending Litigation: Sheldon vs. Darnall Charter School
San Diego Superior Court Case No. 37-2008-00095153-CU-WT-CTL
(Gov. code section 54956.9)
The Board returned to open session at 8:55pm
The board reported out in Open Session the following:
"A verdict has been rendered in favor of Darnall Charter School in the case of Hailu vs. Darnall Charter School. Darnall Charter School won the case."
b. Charter Renewal (Attachment #5)
Cinda reviewed the Site Administrative Evaluation with the Board
c. Classified Handbook – First Read (Attachment #6)
Yeager motioned to table VIIc-f to the next board meeting. Bello seconded.
In Favor: Bello, Conlon, Guzman, Hernandez, Scott, Tidwell, and Yeager
Opposed: None
Abstained: none
Absent: Cabrera and Hereford
d. Classified Employment Agreement (Attachment #7)
e. Part Time Employment Agreement (Attachment #8)
f. Special Ed JPA (Attachment #9)
VIII. Consent Calendar
None
IX. Informational Items
a. Fiscal and Operating Policies Final (Attachment #10)
b. Board Member Information (Attachments #11)
c. Prop 39
XI. Roundtable
XII. Adjournment
Tidwell motioned to adjourn the meeting at 10:05pm. Scott seconded the motion.
In Favor: Bello, Conlon, Guzman, Hernandez, Scott, Tidwell, and Yeager
Opposed: None
Abstained: None
Absent: Cabrera and Hereford