Independence Charter School - West Board of Trustees Meeting August 9, :00 PM 5600 Chester Avenue Philadelphia, PA MINUTES

Similar documents
KEYSTONE ACADEMY CHARTER SCHOOL 6649 Tulip Street Philadelphia, PA BOARD OF TRUSTEES MEETING JULY 21, 2016 MINUTES

KEYSTONE ACADEMY CHARTER SCHOOL 6649 Tulip Street Philadelphia, PA BOARD OF TRUSTEES MEETING DECEMBER 17, 2015 MINUTES

KEYSTONE ACADEMY CHARTER SCHOOL 4521 Longshore Avenue Philadelphia, PA BOARD OF TRUSTEES MEETING NOVEMBER 15, 2018 MINUTES

GLOBAL LEADERSHIP ACADEMY CHARTER SCHOOL 4601 W. GIRARD AVENUE PHILADELPHIA, PA BOARD OF TRUSTEES MEETING SEPTEMBER 27, :00pm

GLOBAL LEADERSHIP ACADEMY CHARTER SCHOOL SOUTHWEST AT HUEY 4601 W. GIRARD AVENUE PHILADELPHIA, PA BOARD OF TRUSTEES MEETING June 15, :00 PM

KEYSTONE ACADEMY CHARTER SCHOOL 6649 Tulip Street Philadelphia, PA BOARD OF TRUSTEES MEETING SEPTEMBER 17, :00PM MINUTES

KEYSTONE ACADEMY CHARTER SCHOOL 4521 Longshore Avenue Philadelphia, PA BOARD OF TRUSTEES MEETING SEPTEMBER 14, :00PM MINUTES

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES.

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016.

UNIFORM BYLAWS for NORTH CAROLINA PTA COUNCILS TABLE OF CONTENTS

AN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE

(Name of School) School Site Council By-laws Adopted : (Date)

VALLEY COLLABORATIVE Amended and Restated Articles of Agreement

WALNUT VALLEY EDUCATORS ASSOCIATION CONSTITUTION AND BY-LAWS CONSTITUTION

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965

St. Charles City-County Library District Board of Trustees By-Laws

Bylaws. Composition of Districts and ISTA-Retired. Amendments to Bylaws and Standing Rules

AMENDED AND RESTATED BYLAWS THE PENNSYLVANIA STATE UNIVERSITY. Adopted May 6, Amended July 21, 2017

Buckingham Elementary PTO Bylaws

TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS

Indian Creek Park Estates Homes Association BYLAWS. Version 4.0 November 2017 Revision

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL

BYLAWS OF NEW DIMENSIONS HIGH SCHOOL SCHOOL ADVISORY COUNCIL (SAC) FOR THE SCHOOL DISTRICT OF OSCEOLA COUNTY, FLORIDA

MINUTES OF REGULAR MEETING OF STATE CENTER COMMUNITY COLLEGE DISTRICT BOARD OF TRUSTEES February 3, 2015

New York City College of Technology-CUNY. Student Government Association Constitution Approved and Ratified October 2016

South High School Site Council Bylaws Adopted: December, 2015

BYLAWS of TRAVERSE CITY COOPERATIVE PRESCHOOL, INC. (Revised July, 2014) ARTICLE I NAME

BYLAWS. [The Parent Association of PS 150 Queens] Proposed APPROVED BY THE MEMBERSHIP ON [ DRAFT ] PRESIDENT S NAME PRESIDENT S SIGNATURE

SAMPLE CONSTITUTION AND BYLAWS for LOCAL EDUCATION ASSOCIATIONS IN TENNESSEE. (Amended September 2013)

(A Non-Profit Corporation)

Board Members Present: Ellen Ohlenbusch, Amy Mahoney, Angela Zakon, Pat Farley, and Jennifer Karnopp via the phone.

UNIFORM CHAPTER BYLAWS INSTITUTE for INTERNAL CONTROLS

EXHIBIT A INDEPENDENT CITIZENS OVERSIGHT COMMITTEE BYLAWS

BYLAWS OF STONE SCHOOL COOPERATIVE NURSERY, INCORPORATED. Article I ADMISSION OF STUDENTS

BYLAWS OF THE BOARD OF TRUSTEES OF UNION COUNTY COLLEGE

Marley Park Elementary School PTA Official STANDING RULES AND COMMITTEES

ARTICLE I MEMBER COMMUNIONS

Marley Park Elementary School PTA Official STANDING RULES AND COMMITTEES ARTICLE I: GENERAL IDENTIFICATIONS

North St. John s Swim and Tennis Club, Inc. By Laws 2018

BYLAWS of HILTON HEAD ISLAND COMPUTER CLUB, INC. Dated November 16, 2006 As amended and restated November 10, 2014

PARENT TEACHER ASSOCIATION OF P.S. 261

Bylaws of the Society for Clinical Data Management, Inc.

Minnesota Society of Certified Public Accountants Bylaws as adopted by membership with February 2018 amendments

AMENDED AND RESTATED BYLAWS. Bicycle Coalition of Greater Philadelphia. A Pennsylvania Nonprofit Corporation

Approve the revised Bylaws of the Citizens' Bond Oversight Committee, as recommended by the Chancellor.

Model Bylaws For Clubs

GSFA Bylaws AS AMENDED AT THE 2016 ANNUAL CONFERENCE AUGUSTA RICHMOND COUNTY, GEORGIA

Library System of Lancaster County Bylaws

Bylaws of the Risk and Insurance Management Society, Inc. Article 1. Name, Purpose, Location, and Restrictions

WASHINGTON METROPOLITAN CHAPTER COMMUNITY ASSOCIATIONS INSTITUTE BYLAWS TABLE OF CONTENTS

I-Power Gymnastics Booster Club, Inc.

1.04 Addition of Agenda Item under the President's Report

THE OF THE GEORGIA ASSOCIATION TERMINAL AGENCY COORDINATORS, INC CONSTITUTION. Revised:

BYLAWS OF THE FRESNO COUNTY RETIRED EMPLOYEES ASSOCIATION

PUBLIC LIBRARY ASSOCIATION OF ANNAPOLIS AND ANNE ARUNDEL COUNTY, INCORPORATED FOURTEENTH AMENDMENT AND COMPLETE RESTATEMENT OF ITS BYLAWS

BE IT RESOLVED by the Board of Directors of SUN DOME, Inc. that the By-laws of SUN ARTICLE I MEMBERSHIP

AORN National Leadership Information Grid 1

Restated BY-LAWS of The Association for Commuter Transportation, Inc. A Non-Profit Corporation (As Amended September 14, 2018) ARTICLE I OFFICES

DRAFT. MEDIA ARTS COLLABORATIVE CHARTER SCHOOL GOVERNING COUNCIL MINUTES July 10 th, :30pm 4401 Central Ave NE Building #2 Albuquerque, NM 87108

Erie PA Charter Boat Association By-Laws February 2013

AMENDED AND RESTATED BYLAWS ASSOCIATION OF LEGAL ADMINISTRATORS ARTICLE II NAME AND PURPOSES

National Association for Health Care Recruitment BYLAWS

METRO ATLANTA BEEKEEPERS ASSOCIATION, INC. BYLAWS

SUPPLY CHAIN MANAGEMENT ASSOCIATION ALBERTA BYLAWS

BYLAWS OF PARENT TEACHER ASSOCIATION OF PS 452, INC.

Northrop School Site Council By-laws Adopted: (03/17/2016)

One-Stop Committee Charter

AMENDED AND RESTATED BYLAWS. NORTHWESTERN HEALTH SCIENCES UNIVERSITY Amended November 9, 2012 ARTICLE I. Name, Offices and Corporate Seal

CHARTER OF THE NOMINATING AND GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS OF THE FEDERAL HOME LOAN MORTGAGE CORPORATION. Effective July 24, 2017

BY-LAWS of NEW YORK PUBLIC RADIO. ARTICLE I Members The Corporation shall have no members.

Chapter Leader Descriptions

LEON COUNTY SCHOOLS DISTRICT ADVISORY COUNCIL BYLAWS. Adopted October 8, 2009

THE INTERNATIONAL SCHOOL YANGON ASSOCIATION BYLAWS

Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District

Glade Elementary PTA, Inc. Standing Rules

Bylaws of the Washington Master Beekeepers

Port Orchard Chamber of Commerce Bylaws

BYLAWS RED MOUNTAIN HIGH SCHOOL BAND BOOSTERS. 1. Name. The name of the Organization is RED MOUNTAIN HIGH SCHOOL BAND BOOSTERS.

Approved March 2014 Latest revision: March 10, 2016 BYLAWS OF CONGRESS FOR THE NEW URBANISM ARTICLE I. MEMBERS

Heather Gardens Metropolitan District

BYLAWS LOCAL UNION 677 February 1, 2010

June 24, Institute of Internal Auditors, Jamaica Chapter Ltd - Bylaws

NOTE first, Article 2 and 4 from the ARTICLES OF INCORPORATION OF [NAME] REFORMED EPISCOPAL SCHOOL

BYLAWS OF MINNESOTA ASSOCIATION OF SOIL AND WATER CONSERVATION DISTRICTS ARTICLE 1 ORGANIZATION

CUMBERLAND COUNTY BOARD OF VOCATIONAL EDUCATION

DEKALB PATH ACADEMY, INC. BYLAWS

Trillium Charter School Board Committees 1

CORNELL HOTEL SOCIETY BYLAWS

1. Keep the minutes of the meetings of the Board of Trustees.

BYLAWS OF THE PHILADELPHIA SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name and Territory

COUNTY COMMISSIONERS' ASSOCIATION OF OHIO

GUILFORD COUNTY WORKFORCE DEVELOPMENT BOARD BY-LAWS Approved 4/21/2017 ARTICLE I. NAME AND PURPOSE

Local Unit Bylaws Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin

CENTRALINA COUNCIL OF GOVERNMENTS. BYLAWS As amended February 7, 2018

Number: Date: CHARTER AGREEMENT BY AND BETWEEN THE METROPOLITAN BOARD OF PUBLIC EDUCATION OF NASHVILLE AND DAVIDSON COUNTY AND. Martha O Bryan Center

CHARTER, POLICIES AND PROCEDURES OF THE GOVERNANCE & NOMINATING COMMITTEE OF THE MAYO CLINIC BOARD OF TRUSTEES

Woodrow Cummins Elementary PTO BYLAWS. The name of the organization shall be the Woodrow Cummins Elementary (WCE) Parent Teacher Organization (PTO).

Loma Vista Parent Teacher Organization ( PTO )

National Treasury Employees Union. Chapter 23 By-Laws. Part II Name, Headquarters, Jurisdiction and Fiscal Year 1

MARYLAND CHAPTER OF THE FEDERAL BAR ASSOCIATION, INC. BYLAWS ARTICLE 1 NAME AND NATURE OF ORGANIZATION

Transcription:

Section I: Call to Order Opening Colloquy: Independence Charter School - West Board of Trustees Meeting August 9, 2018 6:00 PM 5600 Chester Avenue Philadelphia, PA 19143 MINUTES This Board of Trustees meeting of Independence Charter School - West is hereby called to Order. The time is 6:14 PM. My name is Gloria Shabazz. I am the President of the Board of Trustees and I will facilitate this meeting. This is a public meeting of the Board of Trustees of Independence Charter School West that was properly advertised pursuant to the Pennsylvania Sunshine Act. At this time, I will ask that Roll Call be taken. A. Roll Call by David Hussey, Esq.: Gloria Shabazz President Pedro Rodriguez Treasurer Rachel Keene, Esq. Secretary Dyana Reid Jere Paolini Tyesha Miley, Esq. Tarae Terry Vice President Maurice Tolliver Board Members Present: Gloria Shabazz Pedro Rodriguez Rachel Keene, Esq. Jere Paolini Tyesha Miley, Esq. ("GS") ("") ("") ("DR") ("") ("TM") ("TT") ( MT ) By Invitation: Non-Board Members: Julio Núñez CEO of Independence Charter School - West David Hussey, Esq. Michael Danyo Santilli & Thomson Tracey Hill Board Members Absent: Dyana Reid Tarae Terry PAGE 1 OF 10

Maurice Tolliver B. Approval of Agenda R18080901 Approval of the Agenda RESOLVED, that the Board of Trustees of Independence Charter School West hereby approves the August 9, 2018 Agenda. C. Approval of Minutes R18080902 Approval of the June 6, 2018 Board Minutes RESOLVED, that the Board of Trustees of Independence Charter School West hereby approves of the Minutes of the June 6, 2018 Board of Trustees of Independence Charter School West meeting. Board Reviewed the June 6, 2018 minutes R18080903 Approval of the June 12, 2018 Board Minutes RESOLVED, that the Board of Trustees of Independence Charter School West hereby approves of the Minutes of the June 12, 2018 Board of Trustees of Independence Charter School West meeting. Board Reviewed the June 6, 2018 minutes T. Miley Abstained from voting on Resolution R18080903 due to her absence from the June 12, 2018 meeting D. Community Comment Community Comment Colloquy (General Counsel) Good Evening, my name is David Hussey. I serve as General Counsel to the Independence Charter School - West Board of Trustees. Will you please state your name for our records? You will have three minutes to address the Board of Trustees. Any documents or communications that you might supplement your comment with should be submitted to me. I will keep the time and notify the board when three minutes have elapsed. This Board may choose not to comment, question or respond in any way to your public comment. I will begin the time now. PAGE 2 OF 10

Who Kelly Johnson What Discussed staff concerns regarding the need for partition walls for the special education classroom E. Executive Session Disclosure I d like to state, for purposes of the Minutes of this meeting that, during this meeting, the Board of Trustees will meet in Executive Session for the following purposes under 65 P.S. 708: (x) Certain Employee Issues. To discuss any matter involving the employment, appointment, termination of employment, terms and conditions of employment, evaluation of performance, promotion or disciplining of any specific prospective public officer or employee or current public officer or employee employed or appointed by the agency, or former public officer or employee, provided, however, that the individual employees or appointees whose rights could be adversely affected may request, in writing, that the matter or matters be discussed at an open meeting. The agency's decision to discuss such matters in executive session shall not serve to adversely affect the due process rights granted by law, including those granted by Title 2 (relating to administrative law and procedure). Section II: New Business A. CEO Report J. Nuñez presented the written monthly report of the CEO, a copy of which is incorporated by reference herein, highlighting: B. Finance + Student enrollment and special education population, including the identification of incoming students; + Annual Title I Meeting and School Compact Development Session; + Summer programming, including ESY services and Springboard Collaborative summer program; + Staffing for the 2018-19 school year, including existing vacancies; and + The 21 st Century Afterschool Program for the 2018-19 school year. a. Financial Report M. Danyo presented the written monthly report of the Business Controller, a copy of which is incorporated herein, highlighting: + Increases to revenue for the 2017-18 and 2018-19 school years; + Discussed the financial outlook for charter renewal; + Reviewed the existing cash surplus; and + Discussed the audit for the 2017-18 fiscal year. R18080904 Acceptance of the Financial Report of the Business Controller PAGE 3 OF 10

RESOLVED, that the Board of Trustees of Independence Charter School - West hereby reviews and accepts the Financial Report of the Business Controller for June 2018 and hereby incorporates into these minutes by reference the financial statements and the documents presented by the Business Controller to the Board; and FURTHER RESOLVED, the Board of Trustees of Independence Charter School - West ratifies disbursements for May 2018 in the amount of $283,484.13 as presented by the Business Controller; and FURTHER RESOLVED, the Board of Trustees of Independence Charter School - West ratifies disbursements for June 2018 in the amount of $181,685.16 as presented by the Business Controller. Board; M. Reviewed the report of the Business Controller Danyo b. Lease Reimbursement R18080905 Lease Reimbursement RESOLVED, the Board of Trustees of Independence Charter School - West authorizes and directs its Business Controller to make all appropriate applications under Pennsylvania law for the approval and reimbursement of a charter school lease for the 2017-2018 fiscal year. M. Danyo Reported upon the lease reimbursement subsidy C. Personnel TM R18080906 Human Resources Changes RESOLVED, that the Board of Trustees of Independence Charter School - West hereby accepts the human resources changes, modifications and additions as presented. New Hires Position Start Date Julie Fialkow School 8/13/18 Counselor (10- Lori Waxman Elementary 8/13/18 PAGE 4 OF 10

Kassundra Peterson Veronica Alvarado-Frías Kayla Polanco Hadia Thompson Hana Chamoun Tonya Lee- Phillips Teacher (10- Elementary Teacher (10- Spanish Elementary Teacher (10- PT Classroom Assistant (10- PT Classroom Assistant (10- PT Classroom Assistant (10- PT Classroom Assistant (10-8/13/18 8/13/18 Anuar Curtis Classroom Assistant (10- Position Change New Position Former Position Effective Date Rickey Mentzer Building Substitute (10- Classroom Assistant Resignations/ Terminations Position Jonathan Dinkins Math Specialist J. Nuñez; Reviewed the experience and qualifications of the proposed Board new hires J. Nuñez; Discussed existing staffing vacancies for the upcoming Board school year R18080907 Teacher Salary Grid PAGE 5 OF 10

GS RESOLVED, the Board of Trustees of Independence Charter School West hereby authorizes and directs the Finance Committee, in conjunction with the HR Committee, to develop a teacher salary grid for the 2018-19 school year. G. Shabazz; Reviewed the development of the teacher salary grid, M. Danyo including factors considered in the development of the salary grid D. Contracts and Agreements R18080908 Bayada Health Care, Inc. hereby approves an independent contractor placement contract with Bayada Health Care, Inc. for the provision of nurse staffing services, as presented; and to execute the contract and any other document necessary to effect this resolution in consultation with the Business Controller and Legal Counsel. J. Nuñez; Reviewed the proposed nursing services of Bayada Health Board Care, Inc. R18080909 Community Council Education Services hereby approves an independent contractor agreement with Community Council Education Services for the provision of special education services, as presented; and to execute the contract and any other document necessary to effect this resolution in consultation with the Business Controller and Legal Counsel. J. Nuñez; Reviewed the proposed special education program of Board Community Council Education Services R18080910 Springboard Collaborative Program PAGE 6 OF 10

hereby approves the contract with Springboard Collaborative program for the 2018-19 school year, as presented; and to execute the contract and any other document necessary to effect this resolution in consultation with the Business Controller and Legal Counsel. J. Nuñez; Reviewed the proposed school year program of Springboard Board Collaborative R18080911 Amendment of PSP Grant hereby approves amendment of the Philadelphia School Partnership Grant Agreement, as presented; to execute any document necessary to effect this resolution. G. Shabazz; Reviewed the proposed amendment to the grant agreement, Board; M. including services funded by PSP Danyo R18080912 Playworks Program hereby approves the Playworks Education Energized program for the 2018-19 school year, as presented; and to execute the contract and any other document necessary to effect this resolution in consultation with the Business Controller and Legal Counsel. J. Nuñez Reviewed the proposed Playworks program R18080913 Safe Schools MOU hereby ratifies and approves the Safe Schools MOU, as presented. J. Nuñez Reported upon the bi-annual Safe Schools MOU PAGE 7 OF 10

R18080914 Apply Phily MOU hereby approves the Philadelphia Schools Partnership Apply Philly MOU, as presented; and to execute the contract and any other document necessary to effect this resolution in consultation with the Business Controller and Legal Counsel. E. Policies J. Nuñez Reported upon the Apply Philly program and the student lottery application system R18080915 Family & Student Handbook RESOLVED, the Board of Trustees of Independence Charter School West hereby approves the 2018-19 Family & Student Handbook, as presented. J. Nuñez; Discussed and reviewed proposed amendments to the Board existing Family & Student Handbook, including development of the proposed 2018-19 Family & Student Handbook R18080916 Admissions Policy and Process RESOLVED, the Board of Trustees of Independence Charter School West hereby approves amendment of the Independence Charter School West Admissions Policy and Process, as presented. J. Nuñez Reported upon the proposed amendments to the existing Admissions Policy and Process F. Governance a. Board Membership R18080917 Re-Election of Dyana Reid, Trustee PAGE 8 OF 10

RESOLVED, in accordance with the Bylaws of Independence Charter School West, the Board of Trustees of Independence Charter School West hereby re-elects Dyana Reid to a second, three-year term of office as a member of the Board of Trustees. G. Shabazz Reported that Dyana Reid has agreed to serve another three-year term as trustee b. 2018-19 Board Offices R18080918 Election of Board Officers RESOLVED, the Board of Trustees of Independence Charter School West hereby elects the following Officers for the 2018-19 school year: President: Gloria Shabazz Vice President: Tarae Terry Secretary: Rachel Keene Treasurer: Gloria Shabazz Board Nominated and reviewed candidates for Board offices c. 2018-19 Board Meeting Calendar R18080919 Board Calendar RESOLVED, the Board of Trustees of Independence Charter School West hereby approves the following Board meeting calendar for the 2018-19 school year: August 9, 2018 at 6:00 pm September 6, 2018 at 6:00 pm October 4, 2018 at 6:00 pm November 1, 2018 at 6:00 pm December 6, 2018 at 6:00 pm February 7, 2019 at 6:00 pm March 7, 2019 at 6:00 pm April 4, 2019 at 6:00 pm May 2, 2019 at 6:00 pm June 6, 2019 at 6:00 pm PAGE 9 OF 10

Board Discussed and reviewed the proposed Board meeting calendar G. Committee Reports 1. Finance G. Shabazz reported that the Finance Committee met on July 27. Present during the meeting were G. Shabazz, J. Nuñez, and M. Danyo. The committee discussed PSP funding and reviewed the most recent financial reports. 2. Facilities G. Shabazz reported upon the ongoing process for potential bond issue financing and an upcoming meeting to plan facilities development. 3. Community Relations None 4. Human Resources None 5. PTA None Upon by R. Keene, ed by J. Paolini, the Board voted to enter into Executive Session at 7:21 pm to discuss matters concerning the employment of a current employee. Upon by R. Keene, ed by T. Miley, the Board voted to adjourn from Executive Session at 7:47 pm. Section III: Discussion and Announcements R. Keene announced her intention to resign from the Board of Trustees. The Board thanked R. Keene for her services and discussed efforts to recruit additional Board members. ADJOURNMENT @ 7:50 PM MOTION SECOND VOTE: [X] PASS [ ] FAIL PAGE 10 OF 10