Minutes of the North Carolina Charter School Advisory Board Education Building 301 N. Wilmington Street Raleigh, NC October 12, 2015

Similar documents
NC Charter Schools Advisory Board Bylaws Amended August 1, GS 115C-218 (b) North Carolina Charter Schools Advisory Board.

OXFORD PREPARATORY ACADEMY REGULAR MEETING OF THE BOARD OF DIRECTORS

Minutes North Carolina Learns, Inc. North Carolina Virtual Academy Board of Directors Meeting March 14, :30 AM

CHARTER AGREEMENT. 1. Term. 2. Charter School a North Carolina Public School. 3. Application Binding

Term Expiring September 14, September 14, 2019 March 8, 2020 September 14, 2019 November 23, 2018 February 10, 2019 March 14, 2021

Petitioner, FINAL DECISION

PERSON COUNTY BOARD OF COMMISSIONERS MAY 16, B. Ray Jeffers Brenda B. Reaves, Clerk to the Board Samuel R. Kennington Frances P.

Regular Village Council Meeting Tuesday, April 23, 2013 MINUTES 7:00PM

GUILFORD COUNTY BOARD OF EDUCATION REGULAR MEETING GREENSBORO, NORTH CAROLINA. Thursday, February 26, 2009

Board of Directors, Regular Meeting Minutes, Tuesday, September 23, 2014 RICHLAND SCHOOL DISTRICT NO. 400 BENTON COUNTY, RICHLAND, WASHINGTON

OXFORD PREPARATORY ACADEMY REGULAR MEETING OF THE BOARD OF DIRECTORS

Members not present Mr. David Hutchinson, Vice President; Mr. Darryl Schaffer, Regional Directors Coordinating Council Chair

APPROVED 5/29/2013 Georgia Connections Academy (GACA) MINUTES OF THE BOARD OF DIRECTORS MEETING Wednesday, April 17, 2013 at 6:00 p.m.

Data Management Governance

North Carolina Board of Chiropractic Examiners Regular Board Meeting April 27, 2018 Minutes

Minutes from Board of Education Business Meeting December 13, 2016

Governing Body Side by Side Federal Regulations Comparisons

District School Board of Pasco County Regular School Board Meeting October 3, 2017

TOWN OF WAXHAW, NORTH CAROLINA P. O. Box 6, Waxhaw, NC Phone

AGENDA Regular Town Board Meeting September 17, :30 PM

A G E N D A PLEASE NOTE THAT MUCH OF THIS MEETING WILL BE HELD IN CAMERA

WORK SESSION. Wednesday, April 3, 2013

BOARD OF TRUSTEES LADY LIBERTY ACADEMY CHARTER SCHOOL Newark, New Jersey MINUTES

At this time, Clerk Kelly asked Commissioner Posma to read the resolution for a one-year term for Chairperson.

Regular Schedule Meeting-Minutes Tuesday, March 21, 2017 at 7 p.m. Conducted in the William T. Buckley District School Committee Meeting Room, #207A

MINUTES 5c TENTATIVE BUDGET HEARING

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS. November 19, 2018

C. Pledge of Allegiance The President led the audience in the Pledge of Allegiance.

David N. Walker, Chair; Tony Brown, Vice-Chair; Barry McPeters, Lynn Greene. Ashley Wooten, County Manager; Cheryl Mitchell, Clerk to the Board

FITBIT, INC. CHARTER OF THE NOMINATING AND GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS. As adopted May 1, 2015

PERSON COUNTY BOARD OF COMMISSIONERS JUNE 6, 2011

NORTHAMPTON COUNTY REGULAR SESSION March 7, 2016

RULES OF THE JACKSON COUNTY LEGISLATURE

ORANGE COUNTY FIRE AUTHORITY. The Human Resources Committee Meeting scheduled for Tuesday, April 7, 2015 at 12:00 noon has been cancelled.

SOUTH SUBURBAN SPECIAL RECREATION ASSOCIATION. January 17, 2019 Board of Directors Meeting

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

The Board of Directors of the Brilla College Preparatory Charter School met for a regular meeting on Tuesday, July 28th, 2015.

Kathy T. Greene, Clerk to the Board David S. Lackey, County Attorney. Chairman Bollinger called the meeting to order and welcomed everyone.

February Board Meeting Summary

City School District of Albany Notice of Public Meeting Annual Organizational Meeting January 2, 2008 Albany High School 7:00 P.M.

BOARD AGENDA February 26, :00 AM. A. Approval of the February 12, 2019, County Board meeting minutes.

BEN FRANKLIN TRANSIT BOARD OF DIRECTORS REGULAR MEETING MINUTES Thursday, November 9 th, 2017 at 7:00 p.m Columbia Park Trail, Richland WA

NASH ROCKY MOUNT BOARD OF EDUCATION BOARD MEETING Monday, April 3, 2017 at 7:00 pm. Central Office Auditorium 930 Eastern Avenue Nashville, NC 27856

Haywood Community College Board of Trustees Board Meeting April 11, 2016

G. Executive Committee 9:00 a.m. (ET), March 15, 2018 Conference Room 102B KCTCS System Office Versailles, Kentucky

NORTH CAROLINA NURSES ASSOCIATION BYLAWS Last Revision: October 1, 2013

Idaho Virtual Academy Board of Director s Regular Board Meeting June 19, 2018

SOUTH SUBURBAN SPECIAL RECREATION ASSOCIATION. May 25, 2017 Board of Directors Meeting. Minutes

BOARD OF COMMISSIONERS

HAYWOOD COUNTY COMMISSIONERS ORGANIZATIONAL MEETING DECEMBER 1, 2014

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018)

MADISON SCHOOL DISTRICT 5601 N. 16 th Street Phoenix, Arizona 85016

City School District of Albany Notice of Public Meeting Annual Organizational Meeting January 3, 2007 Albany High School 7:00 P.M.

TAB TIME DESCRIPTION. Management Matters :30 Citizens/Board Comments. 7:00 Adjourn

SUMMARY OF MINUTES FINANCE COMMITTEE 4:00 P.M., MONDAY, AUGUST 12, 2013 COUNCIL CHAMBER ROOM 230, CITY HALL

Others Present: Board of Governors Liaison Michael Tanner and Section Lobbyist Bob Harris, and Bar Administrator Eugene Sherman.

CIVICORPS BOARD OF DIRECTORS MEETING th Street Oakland, CA Wednesday, 16 November :00-7:30pm AGENDA

Community Policing Advisory Board ACTION RECAP Regular Meeting May 7 th, Chairperson Johnson called the meeting to order at 6:16 p.m.

STATE OF NORTH CAROLINA COUNTY OF MCDOWELL COUNTY BOARD OF COMMISSIONERS REGULAR SESSION JULY 71, 2016 ASSEMBLY


BOARD MEMBERS PRESENT: John Krings, Sandra Hett, Mary Rayome, John Benbow, Anne Lee, Katie Medina

NEWCASTLE ELEMENTARY SCHOOL DISTRICT REGULAR MEETING OF THE BOARD OF TRUSTEES 10, :00 PM 5:05 PM

ORANGE COUNTY FIRE AUTHORITY AGENDA

STATE OF ILLINOIS INTERNAL AUDIT ADVISORY BOARD

The President declared the motion carried. Visitors Dr. Wade, Ms. Coia, Mr. Wildes and Dr. Gauthier

BYLAWS NORTH CAROLINA ASSOCIATION OF HEALTH CARE RECRUITERS

Governance & Policy Committee

Information about the NAIFA 20/20 strategic plan is available at

N El Dorado County Emergency Services Authority

POST OAK SAVANNAH GROUNDWATER CONSERVATION DISTRICT

El Camino Charter High School. Minutes

MINUTES OF THE HOPE MILLS BOARD OF COMMISSIONERS Monday, January 6, 2014 Regular Meeting

NOTICE AND CALL OF A SPECIAL MEETING OF THE ORANGE COUNTY FIRE AUTHORITY CLAIMS SETTLEMENT COMMITTEE

GUILFORD COUNTY BOARD OF EDUCATION REGULAR MEETING GREENSBORO, NORTH CAROLINA. Tuesday, December 2, 2008

STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA

THE CITADEL BOARD OF VISITORS OFFSITE MEETING MINUTES 3 AND 4 AUGUST 2017

NC WISE Configuration Control Board Charter

Van Randy Hollifield, Chairman; Joseph R. Kaylor, Vice-Chairman; Michael K. Lavender; Barry E. McPeters; and David N. Walker.

MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, JULY 21, 2014

MINUTES OF THE SAN DIEGUITO UNION HIGH SCHOOL DISTRICT BOARD OF TRUSTEES REGULAR BOARD MEETING PRELIMINARY FUNCTIONS...

Summary of Minutes. August 12, The Board of Education for the Public Schools of Robeson County convened in

MOTION # by member Di Salvo to excuse member Green from the December 14, 2016 meeting. Member Mah seconded the motion and it passed unanimously.

1.01 Meeting Information

BYLAWS OF THE NORTH CAROLINA ASSOCIATION OF ACUPUNCTURE AND ORIENTAL MEDICINE, INC.

GEORGIA ASSOCIATION OF BUSINESS TAX OFFICIALS, INC. G.A.B.T.O. BYLAWS MISSION STATEMENT Georgia Association of Business Tax Officials is primarily an

RECORD OF PROCEEDINGS. West Metro Fire Protection District Regular Board of Directors Meeting Wednesday, March 7, 2012

MINUTES OF SPECIAL MEETING HELD OCTOBER 2, 2017

AUDIT COMMITTEE. APPROVE MINUTES Approval of the minutes of the meeting of March 4, Motion: Layton Second: Bilotta Vote: Unanimous

ORANGE COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION MINUTES Annual Organizational Meeting and Special Meeting and Public Hearing October 25, 2017

SANTA CLARA COUNTY BOARD OF EDUCATION 1290 Ridder Park Drive San Jose, California 95131

GREENSBORO CHARTER ACADEMY

2019 PRECINCT PACKET Your Guide to Organizing Your Precinct

Jordan Lake Rowing Club Bylaws

SOUTH SUBURBAN SPECIAL RECREATION ASSOCIATION. May 28, 2015 Board of Directors Meeting. Minutes

REGULAR MEETING, TOWN OF LIVONIA July 7, 2016

CHURCHILL COUNTY BOARD OF SCHOOL TRUSTEES Fallon, Nevada REGULAR MEETING May 26, 2016

Minutes of the North Carolina Home Inspector Licensure Board April 13, 2012

REGULAR BOARD MEETING MINUTES. October 14, 2009

FORSYTH COUNTY BOARD OF ELECTIONS May 21, :00 P.M.

Ms. Janet Lowder Mr. Bill McBrayer Mr. Ernie Pearson Dr. Samuel Powell Mr. Lynn Raye Dr. Darrell Saunders Mr. Scott Shook

Transcription:

Minutes of the North Carolina Charter School Advisory Board Education Building 301 N. Wilmington Street Raleigh, NC 27601-2825 October 12, 2015 Attendance/NCCSAB Alan Hawkes Joseph Maimone Phyllis Gibbs Sherry Reeves Mike McLaughlin Hilda Parlẻr Attendance/SBE/DPI Office of Charter Schools Adam Levinson, Interim Director Lisa Swinson, Consultant Deanna Townsend-Smith, Lead Consultant Kebbler Williams, Consultant Cande Honeycutt, Consultant Alex Quigley Eric Sanchez Tammi Sutton Becky Taylor (absent) Tony Helton Steven Walker SBE Martez Hill Katie Cornetto CALL TO ORDER The North Carolina Charter School Advisory Board (CSAB) meeting was called to order at 8:30 am by the Vice Chair, Mr. Steven Walker, who then read the Ethics Statement and CSAB Mission Statement. Ms. Sherry Reeves led the Pledge of Allegiance. Ms. Phyllis Gibbs made a motion to approve the September meeting minutes. Ms. Hilda Parlèr seconded. The motion carried unanimously. Policy Committee COMMITTEE REPORTS Mr. Walker led discussions regarding proposed policies for charter schools. The Committee reviewed the current Charter School Revocation for Lack of Academic Performance Policy, TCS-U-10, and a proposed Policy on Charter Policy Process. After reading and discussing the proposed amendments to Charter School Revocation for Lack of Academic Performance Policy, TCS-U-10, that were provided to the CSAB prior to the meeting, Mr. Walker commented that schools that are performing better than the LEA should not be revoked

Mr. Alan Hawkes questioned if the CSAB would be living up to its mission with the amendments that were posed in the policy. Mr. Eric Sanchez stated that there needed to be a consistent framework in which decisions for inadequacy are made. During the September CSAB meeting, Mr. Quigley asked the Office of Charter Schools (OCS) to provide data for each of the four schools (Rocky Mount Preparatory, North East Carolina Preparatory, Oxford Preparatory and Phoenix Academy) that would be placed on Academic Notice. Ms. Cande Honeycutt provided data charts and data scatterplots which compared each of the schools to the local education agency (LEA) and the State. She informed the board that there was a difference between Free and Reduced Lunch and Economically Disadvantaged students. Mr. Quigley proposed that all charter schools be given access to the data base, Direct Certification, to be able to accurately report Economically Disadvantaged data. The database is derived from data provided by the Department of Social Services. Mr. Adam Levinson stated that the schools who would be placed on Academic Notice had not been notified yet because OCS wanted to bring the list before the CSAB first. Ms. Cornetto stated that initiation of revocation is a long process and that the leadership from the schools could come in to talk to the CSAB before the State Board takes any action. Mr. Maimone made a motion to recommend both policies to the SBE for consideration. Ms. Phyllis Gibbs seconded the motion. The motion carried unanimously. Performance Committee Mr. Maimone led a discussion on the Charter School Application Process, the Ready to Open Process, the Charter School Renewal Process, and the Charter School Performance Framework. Dr. Deanna Townsend-Smith provided an overview of the current charter application process. Twenty-eight schools completed an application and two groups had difficulty submitting their application online. Further inquiry into the problems cited by the latter two groups revealed that both had failed to complete all the fields in the system. After being asked by Mr. Hawkes if the money is refunded when an application is incomplete, Dr. Townsend-Smith informed the board that the application fee is non-refundable. Dr. Townsend-Smith also noted that two (of the 28 applicants) had asked for an acceleration which would preclude them from being required to go through the planning year. She noted that an update would be provided during the November 2015 CSAB meeting. This year, applicants that submitted an incomplete application would have five days to submit the information for the sections that were deemed incomplete. They would be notified through the application system and by email.

Dr. Townsend-Smith explained the external evaluators and OCS staff would be putting comments in the online evaluation rubric to provide feedback on each application to CSAB. External evaluators have been recruited and will be trained within the next month. Dr. Townsend-Smith proposed an applicant interview schedule that would begin in December when six applicant groups per day would come before CSAB. Mr. Sanchez requested that geographical information be provided for each application. Mr. Walker made a motion to accept the recommended procedural changes to the application process. Ms. Sherry Reeves seconded the motion. The motion carried unanimously. Dr. Kebbler Williams provided an overview of the current Ready to Open (RTO) process. She began by presenting a 2015-16 first month ADM report for schools that had just completed RTO. She explained that RTO is in General Statute 115.218.5(3)(b) and Policy TCS-U-013. Sixteen schools are currently going through the process in order to open in 2016-17. Dr. Williams presented a calendar of topics and explained the RTO Framework. Dr. Williams noted that during the June 2016 CSAB meeting, she will be providing CSAB with data concerning the facility and enrollment for each of the 2016-17 schools in RTO. Mr. Maimone asked if boards could receive credit for training they received from other sources other than DPI during the planning year. Dr. Williams explained that DPI was held accountable for ensuring that schools were provided the information; therefore, currently only DPI training would be accepted. Mr. Tony Helton asked if the RTO training could occur in other locations other than Raleigh. Dr. Williams replied she would consider it but she would have to consider travel for the other DPI sections. The Committee made no motions related to RTO. Ms. Lisa Swinson provided an overview of the current Charter Renewal Process. She explained that the process was based upon General Statue 115C-218.5 and SBE Policy TCS-U-007. One of the updates to the process this year is that schools would complete the Charter Renewal Self- Study online. There would be eleven schools that would be renewing in the current round and thirty-two schools in the upcoming round. Ms. Swinson was asked which schools would be discussed during the November meeting. She explained that Clover Garden, Crossroads, New Dimensions, Queen s Grant, Kennedy Charter, Haliwa-Saponi Tribal School, Pine Lake Preparatory, Crosscreek, KIPP Gaston, Hope Leadership, Roxboro Community School would all be up for renewal in November. Ms. Swinson also noted that House Bill 334 Section 2 contained new language directing that the State Board (and CSAB) would need to consider whether any noncompliance by a school is substantial. Ms. Cornetto stated that the legal team would be crafting a definition for substantial compliance. After being asked by Mr. Maimone about how the information gathered at renewal

compares to that collected by an auditor, Ms. Cornetto replied that the laws imply information that is much broader than what is captured in a typical audit. Ms. Swinson explained the CSAB used a rubric during the 2014 Charter Renewal discussion. Ms. Sutton noted there needed to be consistency with decisions made by the CSAB regarding the data that is presented. Mr. Maimone made a motion to use the same renewal framework as was used last year; this will include a definition for substantial compliance. Mr. Walker seconded. The motion carried unanimously. Ms. Honeycutt provided an overview of the current Charter Performance Framework. She explained that the Framework is a part of the SBE Strategic Plan. The information would be gathered throughout the school year through different means such as site visits, reading of board minutes, and monitoring by other DPI sections. The Framework has been revised to include only things that are required by General Statute, SBE Policy, or the NC Charter Agreement. The timeline for the next release of Framework data is tentatively September 2016. Mr. Levinson added that the information in the Performance Framework is beyond the information that is provided in the State Report Card. Mr. Maimone requested to see a copy of the Performance Framework to view at the next CSAB meeting. Mr. Sanchez noted the information in the Performance Framework seemed redundant with that provided in the annual school audit. Mr. Quigley agreed and asked for OCS to determine how the two documents could overlap for reporting requirements. The Committee made no motions related to Performance Framework. LONGLEAF CHARTER SCHOOL STUDENT PERFORMANCE Students from Longleaf Charter School presented a dance performance in the lobby of the Education Building. STRATEGIC CALENDER AND LONG TERM PLANNING Ms. Swinson provided an overview of the Strategic Calendar that was presented at last month s meeting. After a brief discussion, the CSAB recommended updating the January and April dates to include two days instead of one. Ms. Reeves made a motion to accept the strategic calendar with minor date changes. Ms. Parlẻr seconded the motion. The motion carried unanimously.

Mr. Quigley adjourned the meeting at 3:24 pm.