LEAP ACADEMY CHARTER SCHOOL Board of Trustees Meeting October 27, 2015 MINUTES

Similar documents
LEAP ACADEMY CHARTER SCHOOL February 21, 2017 Minutes

I. Welcome/Declaration of Compliance with Open Public Meetings Act

LEAP ACADEMY CHARTER SCHOOL March 22, 2018 MINUTES

Resolved that the Board accepts the Annual Audited Final Report as presented by the auditing team of Bowman and Company.

LEAP ACADEMY CHARTER SCHOOL January 25, 2018 AGENDA

LEAP ACADEMY CHARTER SCHOOL Board of Trustees Meeting May 7, 2015 Minutes

LEAP ACADEMY CHARTER SCHOOL February 21, 2019 MINUTES

LEAP ACADEMY CHARTER SCHOOL December 14, 2017 Minutes

January 24, 2017 MINUTESS

Sponsor: Janet Venecz Councilwoman at Large ORDINANCE NO. 9332

Regular Monthly Meeting Minutes Friday, August 17, :00 PM

Bylaws of The California Latino Psychological Association

AGENDA November 15, 2016 REGULAR SESSION

AZLE MUNICIPAL DEVELOPMENT DISTRICT BYLAWS

BYLAWS OF THE BOARD OF TRUSTEES OF UNION COUNTY COLLEGE

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF ENVIRONMENTAL INFRASTRUCTURE REFUNDING BONDS, SERIES 2015A-R1

DEKALB PATH ACADEMY, INC. BYLAWS

BOGOTA BOARD OF EDUCATION BOGOTA, NEW JERSEY

BYLAWS OF THE CONSORTIUM FOR THE TEACHING OF THE MIDDLE AGES

BYLAWS CAMDEN COUNTY COLLEGE FOUNDATION ARTICLE I GENERAL PROVISIONS

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT May 8, 2018

NORTH WILDWOOD BOARD OF EDUCATION REGULAR MEETING MONDAY, JULY 27, :00 P.M. MINUTES

AH AT TURNPIKE SOUTH COMMUNITY DEVELOPMENT DISTRICT

BOGOTA BOARD OF EDUCATION BOGOTA, NEW JERSEY

BYLAWS OF THE MIDDLETOWN AREA BLUE RAIDER FOUNDATION

EAST RUTHERFORD BOARD OF EDUCATION PUBLIC MEETING AGENDA Faust School Gymnasium November 29, :00 PM

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT October 23, 2018

F8. RAMAPO INDIAN HILLS REGIONAL HIGH SCHOOL DISTRICT BOARD OF EDUCATION Oakland, New Jersey

BY- LAWS THE BOARD OF TRUSTEES MIDDLESEX PUBLIC LIBRARY OF THE. Amended: November 10, 2014

COLLEGIATE CHAPTER AT UNIVERSITY OF WISCONSIN MADISON OF WISCONSIN FARM BUREAU FEDERATION, INC. BYLAWS

MISSION STATEMENT. Building Strong Minds, Bodies and Communities

PTO Bylaws BYLAWS OF THE WEST END ACADEMYPARENT/TEACHER ORGANIZATION ARTICLE I: NAME AND NATURE OF ORGANIZATION

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

Passaic Valley Regional High School District #1 AGENDA

BY-LAWS OF THE HOUSING TRUST FUND CORPORATION. (as Amended through September 6, 2018) ARTICLE I THE CORPORATION

ORDINANCE NO OF THE BOROUGH COUNCIL OF THE BOROUGH OF EPHRATA LANCASTER COUNTY, PENNSYLVANIA

AMENDED AND RESTATED BY-LAWS OF PARTNERS IN HEALTH, A NONPROFIT CORPORATION ARTICLE I ARTICLES OF ORGANIZATION

ROWAN UNIVERSITY/RUTGERS-CAMDEN BOARD OF GOVERNORS

BYLAWS ATTITASH ALPINE EDUCATIONAL FOUNDATION. ARTICLE l. Articles of Agreement

AGENDA. 5. Executive Director s Report Thomas C. Chatmon Jr., Executive Director

Barack Obama Green Charter High School Board of Trustees Regular Meeting

MINUTES. Meeting was called to order by Dr. King at 6:00 PM. OPEN PUBLIC MEETINGS ACT

NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT

BYLAWS (Transcript copy) THE M.P.R. HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION

RESTATED BYLAWS MADERA COUNTY WORKFORCE INVESTMENT CORPORATION, a California Nonprofit Public Benefit Corporation

BYLAWS OF THE SOUTH PLAINS COLLEGE FOUNDATION. ARTICLE I Name, Office, and Status as Qualified Charitable Organization

WYCKOFF SCHOOL DISTRICT. AGENDA FOR REGULAR BUSINESS MEETING January 22, 2018

CUMBERLAND COUNTY BOARD OF VOCATIONAL EDUCATION

S 2807 S T A T E O F R H O D E I S L A N D

The purpose of the Association shall be to advocate for equitable distribution and access to improved health status for rural Kentuckians.

BYLAWS. SKYLAND COMMUNITY ASSOCIATION, a Colorado non-profit corporation ARTICLE I. Purposes and Objects

BY-LAWS ARTICLE I - NAME ARTICLE II PURPOSE ARTICLE III BUSINESS OFFICE

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT MAY 9, 2017

BYLAWS OF SOUTH BRUNSWICK ISLANDS ROTARY FOUNDATION. ARTICLE I Name and Offices

The Chairman called the meeting to order at 3:00 p.m.

BYLAWS OF THE FRESNO COUNTY RETIRED EMPLOYEES ASSOCIATION

BYLAWS. Revised 6/15/16 1

AGENDA FOR REGULAR BUSINESS MEETING. March 15, 2010

CUMBERLAND COUNTY BOARD OF VOCATIONAL EDUCATION

BOARD OF EDUCATION OAKLAND, NEW JERSEY. March 20, of 11

THE VILLAGE BOARD, ITS OFFICERS AND EMPLOYEES

WALNUT VALLEY EDUCATORS ASSOCIATION CONSTITUTION AND BY-LAWS CONSTITUTION

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750

DIAPER BANK BY-LAWS: SAMPLE

Bylaws of the Council of Development Finance Agencies. A corporation chartered under the District of Columbia non-profit corporation act.

AGENDA COW AND REGULAR MEETING

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

CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE

ARTICLE I NAME AND PURPOSE ARTICLE II MEMBERSHIP ARTICLE III OFFICERS

BYLAWS OF THE SOUTH CAROLINA CHAPTER AMERICAN ASSOCIATION OF BLACKS IN ENERGY (AABE)

BY-LAWS. Article I Name, Office

CLAY HIGH SCHOOL ATHLETIC BOOSTERS CLUB, INC. FIRST AMENDED CODE OF REGULATIONS ARTICLE I. Name, Seal and Offices

HARDINSBURG PARENT-TEACHER ORGANIZATION Supporting. Hardinsburg Elementary School. BY-LAWS. Article I ORGANIZATION

BOARD OF EDUCATION MAYWOOD PUBLIC SCHOOLS

CONSTITUTION AND BYLAWS THE HISTORICALLY BLACK COLLEGES AND UNIVERSITIES LAW ENFORCEMENT EXECUTIVES & ADMINISTRATORS, INC (HBCU-LEEA, INC.

WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ EIN BYLAWS OF WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ NONPROFIT CORPORATION

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

AMENDED AND RESTATED BYLAWS OF PIKES PEAK WRITERS September 2015 ARTICLE I NAME, SEAL AND OFFICES

MINUTES APPROVAL OF MINUTES. Trustee Lindsay Anderson presented the Minutes from the Board Governance Committee meeting of March 12, 2015.

Bylaws of Northern ICE Fastpitch Association

BOROUGH OF OAKLYN BOARD OF EDUCATION MINUTES OF REGULAR MEETING FEBRUARY 17, 2009

CUMBERLAND COUNTY BOARD OF VOCATIONAL EDUCATION

Memorial Foundation Bylaws

Joplin Area Chamber of Commerce. Foundation By-Laws

By-Laws of Community Funds, Inc.

ALLAN HANCOCK COLLEGE VITICULTURE & ENOLOGY FOUNDATION BOARD MEETING AGENDA

Midnight Sun Family Learning Center Academic Policy Committee, Inc. BYLAWS Table of Contents

SUMMERVILLE DORCHESTER MUSEUM, INC. (As of March 2018)

BYLAWS THE UCLA ALUMNI ASSOCIATION (A NON-PROFIT PUBLIC BENEFIT CORPORATION) As Amended 06/03/17 ARTICLE I MEMBERS ARTICLE II BOARD OF DIRECTORS

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT AUGUST 15, 2017

Bylaws of the Society for Clinical Data Management, Inc.

THE BOARD OF EDUCATION OF THE BOROUGH OF HADDONFIELD, IN THE COUNTY OF CAMDEN, NEW JERSEY

CONSTITUTION AND BY-LAWS OF THE INDEPENDENCE HIGH SCHOOL ALUMNI ASSOCIATION

Regular Monthly Meeting Agenda Thursday, August 20, :30 pm

Buckingham Elementary PTO Bylaws

Delaware Small Business Chamber By-Laws Approved 2012

BYLAWS. California Board of Recreation and Part Certification, Inc. A California Public Benefit Corporation ARTICLE 1 NAME AND OFFICES

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue

Transcription:

LEAP ACADEMY CHARTER SCHOOL Board of Trustees Meeting October 27, 2015 MINUTES Meeting was called to order by Dr. Gloria Bonilla-Santiago at 6:00 p.m. Attendance: Present: Gloria Bonilla-Santiago Marleen Gonzalez Mathew Goodwin John Hall Cal Maradonna Heather Matuszewski Maria Miranda Hector Nieves Brenda Ortiz Robert Ramson Jennifer Young Excused: Phoebe Haddon Patricia Pena Omar Samaniego Melinda Sanchez Dr. Horacio Sosa Staff Present Janice Strigh, Lead Person Ken Verrill, CFO Dr. Ivelys Figueroa, Chief Academic Innovation Manny Delgado, COO Yvette Hernandez, Director of Curriculum and Instruction Wanda Garcia, Board Liaison I. Welcome/Declaration of Compliance with Open Public Meetings Act Dr. Santiago opened the meeting by welcoming trustees, staff and members of the public. She indicated that the meeting was announced and advertised in accordance with the Public Meetings Act. A Public Notice was published in the Courier Post. Further, she indicated that a period for public comment would be provided at the end of the business portion of the meeting. II. Approval of Minutes of September 29, 2015: Maria Miranda presented the following resolution: Item 1: Resolved that the Board of Trustees approves the minutes of the meeting of September 29, 2015 as prepared by Wanda Garcia, Board Liaison. Seconded by Hector Nieves. A: 10 NAYS: 0 ABS: 0 III. Chairperson s Report A. Welcome to New Board Member Dr. Santiago welcome Dr. Michael Palis to the Board and introduce him to Board members. B. Bonilla-Santiago Building Update: Manny Delgado indicated that there is work on several areas, including: sewer connections (expected to be done before Thanksgiving); elevators (to be completed in 1

February) and windows treatments and AV equipment for the 12 th floor to be completed this month.) The Board is requesting for Manny to provide a full report on the project at the November meeting. C. Charter Renewal Update: Dr. Santiago indicated that the preparation for renewal is going well. She provided key dates for this process as follows: o Application was filed on October 15, 2015 o Mock Audit was conducted on October 26, 2015 o State Audit: December 9, 2015 She indicated that a facilities plan is needed to accommodate expanded enrollment (pending state approval). The Board requested a plan to be discussed at the January meeting. D. Refunding of Upper School Bonds: Ken Verrill indicated that the transaction was completed at a net savings to the school of $1,018,701.31. E. Loan Transaction: John Hall presented the following resolution: Item 2: WHEREAS, LEAP Academy University Charter School, Inc. (the School ), is a non-profit corporation duly organized validly existing and in good standing under the laws of the State of New Jersey, is authorized to do business in the State of New Jersey, is recognized as a 501(c)(3) organization by the Internal Revenue Service and no action is pending or, to the best of its knowledge, threatened which questions the School s status as a 501(c)(3) organization; and WHEREAS, T.D. Bank, N.A. (the "Bank") has delivered proposed terms for (i) a line of credit in the principal amount of $1,000,000 (the "Line of Credit ), the proceeds of which to be used to finance working capital for the School; and (ii) a commercial mortgage evidencing a first priority mortgage lien on 639 Cooper Street, Block 102, Lot 47, City of Camden, New Jersey, securing the principal amount of up to $2,500,000 (the Mortgage ), the proceeds of which will be used to (a) refinance existing outstanding debt in the approximate aggregate outstanding amount of $1,415,000, (b) reimburse the School for unfinanced costs associated with the renovation of the Dr. Santiago Building, and (c) pay the costs of issuance of the Line of Credit and the Mortgage (together (i) and (ii) are hereinafter referred to as the Project ); WHEREAS, the School deems the Project to be desirable; WHEREAS, the completion of the Project may be subject to the consent of prior lenders to the School in accordance with certain provisions in existing loan documents to which the School is a party (the Required Consents ); WHEREAS, in order to accomplish the Project, the School will be required to deliver to the Bank the Mortgage and certain other financing documents (the Financing Documents ); and WHEREAS, the School desires to ratify the actions taken by the Authorized Officers (defined below) in furtherance of the Project and to authorize the execution and delivery on behalf of the School of the 2

Financing Documents and such instruments and documents as shall be necessary or appropriate to complete the Project, subject to the receipt of the Required Consents. NOW, THEREFORE, BE IT RESOLVED AS FOLLOWS: Section 1. Ratification. All actions previously taken by the Authorized Officers on behalf of the School in furtherance of or concerning the Project be, and they hereby are, ratified, confirmed and approved in all respects. Section 2. Authorized Officers. Each of the Chair, the School Business Administrator and the Board Liaison (each an Authorized Officer ), is hereby authorized and directed to engage the Bank in negotiations, and, subject to the receipt of the Required Consents, to execute and deliver the Financing Documents to the Bank as the form, content, and terms may be approved by such Authorized Officer in consultation with counsel to the School, the execution thereof to be conclusive evidence of such approval. Section 3. Execution and Delivery of Other Documents. Subject to the receipt of the Required Consents, any Authorized Officer is hereby authorized and directed to execute and deliver all other documents and instruments which may be required, necessary or desirable in connection with the issuance and delivery of the Financing Documents and the carrying out of the Project, and the performance of the rights, duties and obligations of the School under any of the foregoing. Section 4. Further Action. Any Authorized Officer of the School is hereby authorized and directed to execute such further documents, instruments and certificates and do such further things as may be necessary or proper to carry out the intent and purpose of this Resolution or any document herein authorized. Section 5. Repeal of Inconsistent Resolutions. All prior resolutions or parts thereof, inconsistent herewith are hereby repealed to the extent of such inconsistency. Section 6. Effective Date. This Resolution shall take effect immediately. Seconded by Hector Nieves. Roll Call: Dr. Gloria Bonilla-Santiago Marleen Gonzalez Mathew Goodwin John Hall Cal Maradonna Heather Matuszewski-Burke Maria Miranda Hector Nieves Brenda Ortiz Dr. Michael Palis Robert Ransom Jennifer Young Item 2 3

F. Universal Enrollment Update: Manny Delgado provided an update on Camden Universal Enrollment. Dr. Santiago indicated that Board Counsel is revising the MOA. There was consensus by the board about continue to work through the due diligence for this agreement and to resume the discussion at the November meeting. IV. LEAP/Cramer Hill LLC Reports A. Approval of Payment of Bills for the LEAP/Cramer Hill LLC: Hector Nieves presented the following resolution: Item 3: Resolved that the board approves the following under the LEAP Cramer Hill, LLC: Payee Amount KI $ 80,339.50 Dynamism (replacement check) $ 14,827.56 Video Insight $ 28,244.77 Singer $ 46,841.00 AT&T $ 380.88 The Hartford $ 4,101.58 OFS Brands $ 4,581.09 Seconded by John Hall. Roll Call: Dr. Gloria Bonilla-Santiago Marleen Gonzalez Mathew Goodwin John Hall Cal Maradonna Heather Matuszewski-Burke Maria Miranda Hector Nieves Brenda Ortiz Dr. Michael Palis Robert Ransom Jennifer Young Item 3 V. Finance Committee Actions: John Hall presented items 4-9 for Board approval: A. Approval of Board Line Item Status Report Item 4: Whereas, the members of the LEAP Board of Trustees, voting on this resolution, have reviewed the Board Secretary s and Treasurer s Monthly Financial Reports for the periods 4

ending July 31, 2015 and have consulted with the Chief Financial Officer/SBA as deemed appropriate. Now, therefore, be it resolved, that the members of this Board of Trustees voting (By recorded Roll call) on this Resolution do hereby certify that based on the monthly certification of the Board s Secretary concerning Budgetary Line Item Status N.J.A.C. 6A:23-2.11(c) 3 no major account or fund has been over expended in violation of N.J.A.C. 6A:23-2.11(a) 3 and based on such report and the status of budgetary amount and expenditures as of the date of the adoption of this Resolution there appears to be at this time sufficient funds available to meet the School s financial obligations for the remainder of the fiscal year. B. Approval of Budget Transfers Item 5: Resolved that the Board approves budget transfers for July 2015 per the attached listing. C. Approval of Expenditure Report/Bill List Item 6: Whereas, the Business Administrator certifies that there are sufficient funds to pay bills and payroll for September 2015. D. Contracts Therefore, be it resolved that the LEAP Academy University Charter School Board of Trustees authorizes payment of vouchers and payroll per the list attached. Item 7: Resolved that the Board authorizes executing contracts related to the delivery of special education services as provided by John Tirico, Director of Special Education. (Listing attached) E. Grants RFP s Further resolved that the Board authorizes a contract with the Commission for the Blind and Impaired in for students FH in the amount of $1,900. Item 8: Resolved that the Board approves release of RFP for 3 additional days of training for teachers through the school s PDI. Further resolved that the Board authorizes reissuance of RFP for parent training and development services through the school s Title I grant. F. Annual Charter School Fiscal Questionnaire Item 9: Resolved that the Board authorizes submittal of the Annual Charter School Fiscal Questionnaire for 2015-2016. 5

Seconded by Hector Nieves. Second: Roll Call: Item 4 Item 5 Item 6 Item 7 Item 8 Item 9 Dr. Gloria Bonilla- Abstain Santiago to Rutgers and Metz Marleen Gonzalez Mathew Goodwin John Hall to ABCO Cal Maradonna to Rutgers Heather Matuszewski- Burke Maria Miranda Hector Nieves Brenda Ortiz Dr. Michael Palis to Rutgers Robert Ransom to Rutgers Jennifer Young to Verizon VI. Personnel Committee: Jennifer Young presented items 10-17 for Board approval. A New Staff Appointments Item 10: Resolved that the Board authorizes the following appointments: Name Position Start Date Salary Account Numbers Jessica Dixon Teacher of Dance 2-Nov-15 $50,500 11-140-100-101-04-043 (District) 6

Gabriel Molina (Gr. Teacher of Spanish 12-Oct-15 $49,000 11-130-100-101-02-043 4-6, 7-10) Jennifer Mooney MS Mathematics Teacher 13-Dec-15 $49,000 11-130-100-101-03-043 (Middle School - 7th Grade) Jesleen LaMothe Interim Director, School Based 20-Nov-15 $60,000 11-800-330-110-00-066 Health Clinic Naomi Guerrasio Teacher of ESL 26-Oct-15 $52,000 11-240-100-101-01-043 Marisol Torres Office Manager 9-Nov-15 $35,000 11-000-240-105-02-053 C. Approval of Part-Time Employment Item 11: Resolved that the Board approves the following individuals for part-time employment: Name Assignment Effective Day Compensation Account Numbers Emily Benitez P/T Custodian 1-Nov-15 $10.00/hour 11-000-262-110-CL-066 Dionecia Espinal P/T Custodian 28-Oct-15 $10.00/hour 11-000-262-110-CL-066 Syretta Coles P/T Custodian 20-Nov-15 $10.00/hour 11-000-262-110-CL-066 Nilsa Guzman-Martinez P/T Custodian 20-Nov-15 $10.00/hour 11-000-262-110-CL-066 D. Extra Compensation Item 12: Resolved that the Board approves extra compensation for the following staff based on special assignments: Name Assignment Effective Day Compensation Account Numbers Bradley Fenelus Title III ESL Parent Program 1-Oct-15 $15/hour 20-242-200-110-00 Childcare Lissel Vasilakis Title III ESL Parent Program 1-Oct-15 $30/hour 20-242-200-110-00 Facilitator Robin Unverhau ESL Tutor 1-Oct-15 $30/hour 20-242-200-110-00 Nurcihan Allison ESL Tutor 1-Oct-15 $30/hour 20-242-200-110-00 Alyssa Miller Title IA Parent Program 1-Oct-15 $30/hour 20-232-200-110-PI Facilitator Ivonne Vargas Title IA Parent Program 1-Oct-15 $15/hour 20-232-200-110-PI Childcare Carmen Melendez Title IA Parent Program Childcare 1-Oct-15 $15/hour 20-232-200-110-PI E. Co-Curricular Appointments Item 13: Resolved that the Board approves the following appointments for Co-Curricular Assignments: Name Assignments Term Stipend Account Numbers Elizabeth Lipinski Senior Advisor Fall 2015 $2,500 11-402-100-101-12-066 F. Terminations/Resignations Item 14: Resolved that the Board authorizes the following terminations/resignations: 7

Resignations Position Effective Day Robert Cameron Special Education Teacher 31-Oct-15 Sav Enna Gutierrez Teacher of Spanish 22-Nov-15 Kriten Heaney Teacher of Mathematics 13-Dec-15 G. Leaves of Absence Item 15: Resolved that the Board approved leaves of absences actions as follows: Leaves Amanda Fulton (return from FMLA/NJFLA leave) 10/26/2015 H. Mentoring Assignments Item 16: Resolved that the Board approves the following mentoring assignments: Novice Teacher Anna Klinke Gabriel Molina Mentor Siomara Perez Siomara Perez I. Organizational Chart Item 17: Resolved that the Board approves the revised organizational chart as presented. Seconded by Maria Miranda. Roll Call: Item 10 Item 11 Item 12 Item 13 Item 14 Item 15 Item 16 Item 17 Dr. Gloria Bonilla- Santiago Marleen Gonzalez Mathew Goodwin John Hall Cal Maradonna Heather Matuszewski-Burke Maria Miranda Hector Nieves Brenda Ortiz Dr. Michael Palis Robert Ransom Jennifer Young VII. Curriculum Committee A. Curriculum Update Yvette Hernandez provided an update report on the Curriculum and Instruction. 8

B. Innovative Programs Dr. Ivelys Figueroa provided an update report on all innovative programs. She introduced Khary who provided a report on college access. An Extended Day calendar was also shared with the board. Heather Burke presented items 19-20 for Board approval. Item 18: Resolved that the board approves the proposal prepared by Dr. Figueroa to offer a Dance Program for Latin Dances for the entire school from K-12 at a total budget of $23,640. C. Field Trips Item 19: Resolved that the Board approves field trips as recommended by the administration and reviewed by the Curriculum Committee D. Specialized Trainings Item 20: Resolved that the Board authorizes participation of staff on specialized training as provided by the COO and included with this board packet. Seconded by Maria Miranda. A: 10 NAYS: 0 ABS: 0 VIII. Administrative and Operational Reports: Janice Strigh provided updates on the following: A. Student Discipline/Annual HIB B. Fire Drills C. Pending Items for November: The Board is requesting the following reports: Free and Reduce Lunch Application Completion Updated SOP Updated Safety Plan IX. Public Comment Maria Miranda presented a motion to open the meeting to the public for comment. Seconded by Heather Burke. A: 10 NAYS: 0 ABS: 0 X. Adjournment Hector Nieves presented a motion to adjourn. Seconded by Heather Burke. A: 10 NAYS: 0 ABS: 0 Meeting adjourned at 7:15 pm Respectfully Submitted, Wanda Garcia Board Liaison 9