Post date: Feb 03, 2014 9:31:52 PM
Members Present:
Cathy Aguilar, Janet Burton, Richard McAndrew, Gabriela Rendon, and Anne Scott
Members Absent:
None
Guests:
Angie Fisher
Dawna Halama
Tim Simmons
Chris Wright from ExED
Board Clerk:
Carol Hill
I. Call to Order
The meeting was called to order at 4:34pm.
II. Approval of the Agenda
Scott motioned to approve the agenda. Burton seconded.
In favor: Aguilar, Burton, McAndrew, Rendon, and Scott
Opposed: None
Abstained: None
Absent: None
III. Public Comment
Any person may address the Board concerning any item on the agenda and may, at the discretion of the Board, be granted five (5) minutes to make a presentation to the Board at the time a specific item is under discussion. Prior to the opening of the meeting, this form should be completed and given to the Chairperson of the Board. Additional time may be granted if circumstances permit. The total time per agenda item devoted to presentations to the Board shall be determined based on the number of speakers wishing to address the board. However, this time will not exceed one-half (1/2) hour unless additional time is granted by the Board. All presentations shall be heard by the Board prior to the formal discussion of the agenda topic under consideration.
~ Into Closed Session at 4:35pm ~
IV. Closed Session pursuant to Ralph M. Brown Act sections 54946 and 54957
a. Section 54956.9(d)(3) – Potential Litigation
~Back Into Open Session at 4:50pm ~
V. Approval of Board Members
a. Gabriela Rendon (Office #9 - Parent) - Term Expires September 2016
Burton motioned to approve Gabriela Rendon (Office #9 - Parent - Term Expires September 2016. Aguilar seconded.
In favor: Aguilar, Burton, McAndrew, and Scott
Opposed: None
Absent: None
Abstained: Rendon
VI. Business Oversight – Discussion/Action
a. Resolution to Delete/Designate Authorized Signers on Union Bank Accounts
Burton motioned approve the Resolution to Delete/Designate Authorized Signers on Union Bank Accounts. Aguilar seconded.
In favor: Aguilar, Burton, McAndrew, Rendon, and Scott
Opposed: None
Absent: None
Abstained: None
b. Resolution to Delete/Designate Requesters and Approvers for San Diego County Wire Administration Request Portal (WARP)
Scott motioned to approve the Resolution to Delete/Desginate Requesters and Approvers for San Diego County Wire Administration Request Portal (WARP)
Burton seconded.
Aguilar, Burton, McAndrew, Rendon, and Scott
Opposed: None
Abstained: None
Absent: None
c. Public Hearing - Common Core State Standards Spending Plan
This was the Public Hearing for the Common Core State Standards Spending Plan. The Board reviewed the Plan.
d. Report out of Board Finance Committee - Credit Card Statements and Audit
Burton and Rendon reported out from the Board Fiance Committee. They reported no findings.
e. 2012-2013 Annual Audit
Scott motioned to approve the 2012-13 Annual Audit. Rendon seconded.
In favor: Aguilar, Burton, McAndrew, Rendon, and Scott
Opposed: None
Absent: None
Abstained: None
f. Charter Renewal Governance Structure
Aguilar motioned to approve the Charter Renewal Governance Structure with changes (attached) based on the Board directed LT to create a job description for new LT position.
g. 2013-14 Budget Update
Chris Wright from ExED went over the following with the Board:
1) Darnall September 13-14 Financial Dashboard
2) Darnall September 13-14 cash flow forecast
3) Financial Analysis Darnall September 2013
4) Darnall September 2013 Check Register
5) Darnall September 2013 Balance Sheet
6) Darnall September 2013 Income Statement
7) Darnall September 2013 Budget to Actuals
VII. Academic Oversight/Director Information – Discussion/Action
a. Leadership Team Update
Simmons gave the Board an update on:
● Air Conditioning for Darnall
● I21
● Prop Z started accepting applications for projects
VIII. Consent Calendar
a. Check Registry - September 2013
Scott motioned to approve the Check Registry - September 2013. Burton seconded.
In favor: Aguilar, Burton, McAndrew, Rendon, and Scott
Opposed: None
Absent: None
Abstained: None
IX. Approval of Board Meeting Minutes
a. June 3, 2013 Special Board Meeting Minutes – Draft
b. June 13, 2013 Board Meeting Minutes – Draft
c. June 17, 2013 Special Board Meeting Minutes – Draft
d. June 27, 2013 Board Meeting Minutes – Draft
e. July 2, 2013 Special Board Meeting Minutes – Draft
f. July 23, 2013 Special Board Meeting Minutes – Draft
g. August 21, 2013 Special Board Meeting Minutes – Draft
h. August 27, 2013 Special Board Meeting Minutes – Draft
i. September 4, 2013 Special Board Meeting Minutes – Draft
j. September 12, 2013 Special Board Meeting Minutes – Draft
k. September 19, 2013 Special Board Meeting Minutes – Draft
l. September 24, 2013 Board Meeting Minutes - Draft
m. October 8, 2013 Special Board Meeting Minutes - Draft
Aguilar motioned to approve October 8, 2013 - Special Board Meeting Minutes - Draft.
Scott seconded.
In favor: Aguilar, Burton, McAndrew, Rendon, and Scott
Opposed: None
Absent: None
Abstained: None
n. October 22, 2013 Board Meeting Minuets - Draft
Burton motioned to approve the October 22, 2013 Board Meeting Mintutes - Draft. Rendon seconded.
In favor: Aguilar, Burton, McAndrew, Rendon, and Scott
Opposed: None
Absent: None
Abstained: None
X. Roundtable – Reports by Board Members on their activities and requests for future agenda items.
XI. Summary of Actions from Meeting
● Appointment of Leadership Team past December 31, 2013
● Job Description for new position
● Governance section of Charter
● Upper grade update at some point
● Special Ed & JPA school level update
● Start looking at cost reductions for next year
XII. Adjournment
Burton motioned to adjourn meeting at 8:27pm. Scott seconded.
In favor: Aguilar, Burton, McAndrew, Rendon, and Scott
Opposed: None
Absent: None
Abstained: None