Special Board of Directors Meeting Agenda Monday, January 11, :00 3:00 pm 500 Lucas Avenue, Los Angeles, CA 90017

Similar documents
Cold Spring School District Board of Trustees

LAUSD SCHOOL CONSTRUCTION BOND CITIZENS OVERSIGHT COMMITTEE CHARTER AND MEMORANDUM OF UNDERSTANDING

Community Collaboration Careers We empower job seekers to meet the current and future workforce needs of employers in San Diego County

ARIZONA SPORTS FOUNDATION dba The Fiesta Bowl. Bylaws

NEW OPPORTUNITIES ORGANIZATION, INC. SPECIAL BOARD OF EDUCATION MEETING

Los Angeles Community College District 770 Wilshire Boulevard, Los Angeles, CA (213)

Tulare Local Health Care District Board of Directors Special Meeting Agenda. Monday, May 2, 2016 Board Convenes at 8:00 a.m.

NEW OPPORTUNITIES ORGANIZATION, INC. BOARD OF EDUCATION MEETING

SCHOOL BOARD BUSINESS MEETING 5000 South 116 th Street, Greenfield, WI Community/Board Room Monday, July 24, :30pm AGENDA

AMENDED and RESTATED BYLAWS

AGENDA REGULAR MEETING BOARD OF DIRECTORS LITERACY FIRST CHARTER SCHOOLS E Bradley Ave. October 10, :00 P.M.

AGENDA COMMISSION ON THE STATUS OF WOMEN REGULAR MEETING May 14, 2018

BY-LAWS AND RULES OF ORDER AND PROCEDURE

Alameda Unified School Distrt Director of Student Services RECOMMENDED CHARTER TEXT

Journey School A California Public Charter School

REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, June 11, 2018

Northwest Indian College

Board of Trustees. Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA (213)

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

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

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

County of Santa Clara Fairgrounds Management Corporation

AGENDA. ESTIMATED TIMES 5:30 5:32 pmm 5:32 5:33. public comment. motion required 5:33 5:38. public 5:38 5:43 5. METRICS.

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

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

BOARD OF EDUCATION RIO BRAVO-GREELEY UNION SCHOOL DISTRICT 6521 ENOS LANE RIO BRAVO-GREELEY SCHOOL CAFETERIA. CLOSED SESSION 6:00 p.m.

AGENDA HUMAN RELATIONS COMMISSION REGULAR MEETING. September 4, :30 p.m.

GOVERNANCE AND LEGISLATION COMMITTEE A G E N D A

Working Together to Ensure All Students Learn and are Fully Prepared for College and Career

Mission Statement. Board of Trustees. Thomas Moore, President Robbe Lehmann, Vice President Ross Chichester, Clerk

Burbank Hospitality Association, Inc. Meeting Agenda Monday, August 27, :00 P.M. Hilton Garden Inn 401 S San Fernando Blvd.

Minutes June 12, 2017

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

AGENDA Special Meeting of the Board of Directors of the Southern California Cities Consortium

VALEANT PHARMACEUTICALS INTERNATIONAL, INC.

Mission Statement. Board of Trustees. Thomas Moore, President. Vacant, Vice President Robbe Lehmann, Clerk Keith Byer, Member

LASALLE/PUTNAM COUNTY EDUCATIONAL ALLIANCE FOR SPECIAL EDUCATION

Board of Directors. Executive Committee Charter. This Charter sets for the responsibilities of the UVM Foundation Executive Committee.

POSITION DESCRIPTION

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

NOTICE OF FACILITIES AND PLANNING COMMITTEE MEETING

I. GENERAL FUNCTIONS BOARD MEMBERS ADMINISTRATION VISITORS A. CALL TO ORDER AND FLAG SALUTE

O P E N M E E T I N G N O T I C E

AGENDA. Regular Meeting of the Board of Directors. Monday, January 24, :30 p.m. Closed Session 7:00 p.m. Open Session

City of East Palo Alto AGENDA

APPROVED 3/25/14 New Mexico Connections Academy (NMCA) MINUTES OF THE GOVERNING COUNCIL MEETING Tuesday, February 25, 2014 at 9:00 a.m.

CITY OF HUNTINGTON PARK

SCHOLARSHIP PREP REGULAR BOARD AGENDA

BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY Regular Meeting of Monday, May 5, :00 A.M.

10. Update on Viking Stadium Renovation Project District staff will provide a brief update on the project, which is not part of Measure G.

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

AGENDA COMMISSION ON THE STATUS OF WOMEN SPECIAL MEETING February 13, 2018

Idaho Virtual Academy Board of Director s Regular Board Meeting October 21, 2014

Lawrence History Center Bylaws Approved by the LHC Governance Committee and Board of Directors, 9/21/2016 Revisions Highlighted

Bylaws. The Arc Montgomery County

TRAILS AT MONTEREY COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 24, :30 P.M.

AGENDA ACCESSIBILITY AND DISABILITY COMMISSION REGULAR MEETING MAY 22, 2018

Trustee William Smith will participate via conference call at the Beekman Arms Delamater Inn Gables, 6387 Mill Street, Rhinebeck, NY 12572

O P E N M E E T I N G N O T I C E

John Zoglin, Chair 5:32 5:33. John Zoglin, Chair 5:33 5:36. John Zoglin, Chair

Conduct a Work Session on English Language Learner Instruction (Staff: Yvonne Curtis and Abby Lane)

WOODLAKE UNIFIED SCHOOL DISTRICT Regular Board Meeting March 9, 2016 Agenda

Early Learning Coalition of Hillsborough County Mission Statement MEETING AGENDA I. CALL TO ORDER II. OLD BUSINESS III. ACTION ITEMS IV.

REGULAR, ANNUAL ORGANIZATIONAL MEETING ADELANTO ELEMENTARY SCHOOL DISTRICT Tuesday, December 6, 2016

How to Place a Measure on the Ballot

A regional joint powers authority dedicated to the reuse of Norton Air Force Base for the economic benefit of the East Valley

CHAPTER 6 IDAHO-EASTERN OREGON LIONS SIGHT AND HEARING FOUNDATION BY-LAWS

BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY Special Meeting of Monday, February 22, :00 A.M.

INDIANAPOLIS-MARION COUNTY PUBLIC LIBRARY MINUTES OF THE REGULAR MEETING JUNE 22, 2015 * * * * * * * * * * * * * * * * * * * * * * * * * * *

TULARE CITY SCHOOL DISTRICT

CITY OF HUNTINGTON PARK

FOR THE COUNTY OF SANTA CLARA. Plaintiff, Defendant.

TOWN OF SANDWICH. Town Charter. As Adopted by Town Meeting May 2013 and approved by the Legislature February Taylor D.

Westridge Elementary School. I. Operational Procedure

Bylaws of the Maine Turnpike Authority 2012 Revision

S A W P A SANTA ANA WATERSHED PROJECT AUTHORITY Sterling Avenue, Riverside, California (951)

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

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

Society Board Meeting Minutes November 3-5, 2011

BYLAWS OF ROTARY INTERNATIONAL DISTRICT 7450, INC. As amended November 9, 2012 A Pennsylvania Not-for-profit Corporation

BOARD OF TRUSTEES MEETING REGULAR SESSION

AGENDA PALO PINTO COUNTY HOSPITAL DISTRICT BOARD OF DIRECTORS MEETING TUESDAY, JANUARY 22, 2019, HOSPITAL BOARD ROOM AT 6:30 P.M.

ROANOKE VALLEY BROADBAND AUTHORITY Adoption of Bylaws

AGENDA. Hickman Community Charter District Meeting of the Board of Trustees

ACTION ON MINUTES OF PREVIOUS MEETINGS AS FOLLOWS:

LEGISLATIVE PROCESS HANDBOOK (For City Departments)

El Paso County Emergency Services District #2 P.O. Box 683 Clint, Texas Phone (915) Fax (915)

BYLAWS OF THE BOARD OF TRUSTEES OF UNION COUNTY COLLEGE

OPEN SESSION. 3. Public Forum/Hearing of Persons Wishing to Address the Shasta SELPA Governing Board

Organizational/Regular Board Meeting December 9, 2015 District Education Center A G E N D A

BY-LAWS Of Tampa Bay WorkForce Alliance, Inc. d/b/a CareerSource Tampa Bay A Florida Not-for-Profit Corporation

ECHO Joint Agreement. Vision

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE

Pecos Independent School District North Hwy 63, P.O. Box 368 Pecos, NM Phone: Fax:

CITY OF YORBA LINDA MEMBERS CITY OF YORBA LINDA STAFF Gene Hernandez, Mayor Mark Pulone, City Manager Tom Lindsey, Councilmember

VALLEY VISION STANISLAUS STEERING COMMITTEE. STANCOG BOARD ROOM 1111 I STREET, SUITE 308 MODESTO, CA June 2, 2015 (TUESDAY) 1:00 PM

Lucas County Agricultural Society. The By-Laws of the Lucas County Agricultural Society Adopted September 2014

EEOC v. Mcdonald's Restaurants of California, Inc.

BOARD OF TRUSTEES MEETING

REGULAR, ANNUAL ORGANIZATIONAL MEETING ADELANTO ELEMENTARY SCHOOL DISTRICT Tuesday, December 12, 2017

Transcription:

Special Board of Directors Meeting Agenda Monday, January 11, 2016 2:00 3:00 pm 500 Lucas Avenue, Los Angeles, CA 90017 Teleconference locations: 333 S. Hope Street, Suite 3900, Los Angeles, CA 90071; 6101 W. Centinela Ave., Suite 100, Culver City, 90230; 1900 Avenue of the Stars, Suite 2500, Los Angeles, CA 90048 Notice is hereby given that the Board of Directors of Para Los Niños will hold an open session meeting at the above-referenced time and place. The purpose of the session is to discuss and take action on the following agenda. At any time during the session, the Board of Directors may adjourn to closed session to consider litigation or to discuss with legal counsel matters within the attorney-client privilege. Any person who wishes to address the Board of Directors should submit a completed Request to Address the Board slip to the Chairperson before the meeting begins. The Chairperson will call each person forward at the appropriate time. Comments will generally be limited to three minutes, unless otherwise directed by the Chairperson. Agendas for all regular Board of Directors and Board Committee meetings are posted at least 72 hours prior to the meeting at the Para Los Niños Charter Schools, Para Los Niños Head Start Centers, and at the Para Los Niños Administrative Offices. Agendas for all special Board of Directors and Board Committee meetings are posted in the same locations at least 24 hours prior to the meeting. The Agendas and all background material may also be inspected at the Administrative Offices. # Agenda Item Purpose Materials Who Time 1 Welcome and Call to Order a) Agenda Review b) Minutes November 19, 2015 Approve 2 Chair s Report a) Development Update Informational None Agenda, pp. 1-2 Minutes, pp. 3-5 Marjorie E. Lewis Board Chair Marjorie E. Lewis 3 Action Items a) Resolutions to approve rate increase for CDE-funded Early Education programs 4 Board of Director Comments / Reports Approve Summary, p. 6 CSPP resolution, p. 7 CCTR resolution, p. 8 Marjorie E. Lewis Directors comments, which may be of interest to the Board. This is placed on the Agenda to enable individual Directors to convey information to the Board and to the public. There is to be no discussion or action taken by the Board unless the item is noticed as part of the Agenda. 5 Closed Session Conference with Real Property Negotiations (Gov. Code Section 54956.8), 5054 S. Vermont Avenue, Los Angeles, CA 90037 6 Report Out on Any Action Taken in Closed Session 7 Non-Agenda Public Comment Any person who wishes to address the Board regarding a matter within the Board s jurisdiction that is not related to an item on this Agenda should submit a completed Request to Address the Board slip to the Chairman before the meeting begins. Comments will generally be limited to three minutes, unless otherwise directed by the Chairman. No action will be taken on any comments unless the Board of Directors makes the determination that an emergency exists or that there is a need to take action subsequent to posting of the Agenda. (Government Code 54954.3) 8 Adjourn 1 P a g e

Para Los Niños does not discriminate on the basis of disability in the admission or access to, or treatment or employment in, its programs or activities. Anna Webb has been designated to receive requests for disability-related modifications or accommodations in order to enable individuals with disabilities to participate in open and public meetings at Para Los Niños. Please notify Anna Webb at (213) 250-4800, ext. 512 at least 72 hours in advance of any disability accommodations being needed in order to participate in the meeting. Certification of Posting I, Anna Webb, Clerk of the Board of Directors of Para Los Niños, hereby certify that this agenda was posted on January 7, at 9:00 AM at: Para Los Niños Administration Building, 500 Lucas Avenue, Los Angeles, CA 90017 Para Los Niños-Gratts Primary Center, 474 S. Hartford Avenue, Los Angeles, CA 90017 Para Los Niños Charter Elementary School, 1617 E. 7 th Street, Los Angeles, CA 90021 Para Los Niños Charter Middle School, 835 S. Stanford Avenue, Los Angeles, CA 90021 Para Los Niños Head Start, 1145 Cypress Avenue, Los Angeles, CA 90065 Para Los Niños Head Start, 4118 Chevy Chase Drive Avenue, Los Angeles, CA 90039 Para Los Niños Head Start, 2828 West Magnolia Blvd, Burbank, CA 91505 Para Los Niños Head Start, 5000 Hollywood Blvd, Los Angeles, CA 90027 2 P a g e

Para Los Niños Board of Directors Minutes November 19, 2015 Board of Directors Marjorie Lewis, Chair x Walter Parkes x Tom Masenga, Vice Chair Ronnie Roy x Peter Lopez, Secretary x Glenn Sonnenberg x Cathy Hession x Gene Straub x Pedro Marti x Catalina Vergara x Andrei Muresianu Mark Pan x Staff Martine Singer, President & CEO x Patrick Sinclair, VP, Dev & Comm Josh Ciszek, VP & COO x Harriet Boyd, Interim CFO x Drew Furedi, VP & Superintendent x Emely Saracay, Executive Assistant x Angela Capone, VP, Early Ed x Camille Gonzalez, Controller x Andy Herod, VP, CSC x (x indicates present) 1. Welcome and Call to Order: The meeting was called to order by Marjorie E. Lewis at 3:11 p.m. a. Agenda Review b. The board voted to add an item to the agenda: a resolution to authorize Martine Singer to file an application for the Partnership For Families grant. There was a unanimous vote to add the item. Cathy Hession moved to approve, the motion was seconded by Gene Straub and unanimously approved. There were no dissenting votes or abstentions. c. Minutes of the August 20, 2015 Board meeting Gene Straub moved to approve, the motion was seconded by Mark Pan and unanimously approved. There were no dissenting votes or abstentions. 2. Chair s Report Marjorie E. Lewis a. Cindy Winebaum was elected to the board of directors for a 3-year term ending in June 2018. Cathy Hession moved to approve, the motion was seconded by Glenn Sonnenberg and unanimously approved. There were no dissenting votes or abstentions. b. Development report Board members received a handout of Facebook postings and other press coverage of PLN events. $504K has been raised to date, 18% of annual goal. Board members reminded of two upcoming events: December 1, 12-1:30, 56 th graders at Inner City Arts; December 19, 12-13:30, Felices Fiestas at Middle School. Also acknowledged board members for volunteer/contributions: Walter Parkes Malala screening; Tom Masenga pro bono work on Hollywood lease and Vermont pending sale; Gene Straub, Catalina Vergara, Cathy Hession for attending LAUSD oversight visits at Middle, Gratts and Elementary schools, respectively; Cathy for attending Taper Foundation site visit; Zac Guevara for $20K gift; Pedro Marti hosted development work group meeting next meeting is Monday 3. CEO s Report Martine Singer a-c. Reviewed accountability plan, dashboards and risk report. Also highlighted report on Student and Community Services accomplishments for 14-15. 3 P a g e

4. Finance Committee Report -- Glenn Sonnenberg, Chair, and Harriet Boyd, Interim CFO a. Reviewed Q1 financial results b. Staffing Update: Introduced Camille Gonzalez, new controller and former CFO at KCET c. Reviewed unaudited actuals for 14-15 5. Panel on Charter Schools Drew Furedi, Superintendent, moderated a 60-minute discussion with: Juan Carlos Ramirez, Principal, and Josei Castillo, Assistant Principal, Gratts Primary Center; Santa Acuna, Principal, and Eddi Ortiz, Family Advocate, Charter Elementary School, Sandy Mejia, Principal of Charter Middle School; Judi Stadler, LCSW, Director of School Age Services; Chris Coyle, Director of Special Education 6. Audit Committee Report -- Ronnie Roy, committee member, standing in for Andrei Muresianu, Chair a. Loss for 14/15: $257K, versus nominal loss reported at August board meeting. b. Variance due to errors in recording early ed revenues that were not caught in regular reconciliation c. Management letter has two comments, relating to need for permanent finance staff leadership and need for contract reconciliation; management has provided responses and concerns were addressed. Cathy Hession moved to accept the audit, the motion was seconded by Catalina Vergara and unanimously approved. There were no dissenting votes or abstentions. 7. Early Education Committee Report: Peter Lopez, Chair a. SPS Enrollment -- About 90% in SPS -- are still experiencing losses of 4-year olds to TK. b. Head Start -- still struggling but LACOE has granted us permission to lower total enrollment which will put us in line with target. c. HS Full Day program is fully enrolled. This was clearly a good decision. The Home Based program is slowly enrolling, currently 20/48. The challenge is staffing first on started on Monday, and the Supervisor for the program will start on December 7 th. d. Compensation we are below market rate and cannot retain or hire new staff e. Working on ensuring that children and families are on track to meet the LACOE School Readiness Goals. We are implementing our plan as designed. LACOE has just requested more detail in the plan, but no content changes. f. Reminder that the monthly Early Ed packet contains all the information that we are required by LACOE to provide to the Board monthly. g. The board voted to add an item to the agenda: a vote to increase compensation for early ed teachers below market rate. There was a unanimous vote to add the item. Catalina Vergara moved to approve, the motion was seconded by Pedro Marti and unanimously approved. There were no dissenting votes or abstentions. 8. Charter School Operations Committee report Gene Straub, Chair a. LAUSD oversight visits completed b. Educator Effectiveness plan was distributed and given public hearing c. Reviewed charter school dashboard. 9. Action Items Gene Straub moved to approve the following action items, the motion was seconded by Cathy Hession and unanimously approved. There were no dissenting votes or abstentions. b) Updated Employee Handbook c) Updated Accounting Manual d) Verification of Board of Directors Composition/Roles/Responsibilities 4 P a g e

e) Conflict of Interest Policies & Internal Dispute Procedures Between Board of Directors and Head Start Policy Council f) 2014-15 Family/Parent Handbook 10. Board of Directors Comments/Report There were none. 11. Closed session The board went into Closed Session at 5:42 pm and returned to open session at 6:35 pm. 12. Report out on any action taken in closed session There was none. 13. Non-Agenda Public Comment There was none. 14. Adjourn The board adjourned at 6:37 pm. 5 P a g e

Resolution to Approve Early Education Program 2015-16 Contract Amendment The California Department of Education (CDE) requires a Board Resolution to approve amendments to all Early Education Program Grants at the beginning and/or during the year. The CCTR budget act amendments include increases per the 2015 Budget Act as follows:.37% growth to contracts with a Clear status 1.02% Cost of Living Adjustment 5% Standard Reimbursement Rate increase The CSPP budget act amendments include increases per the 2015 Budget Act as follows: Growth for contracts on Clear status 1.02% COLA 1% Increase to Proposition-98 funding for professional development 5% SRR increase 6 P a g e

Board Resolution Whereas, the agreement with the State of California dated July 1, 2015 designated as number CSPP-5211 shall be amended in the following particulars but no others; and, Whereas, the Maximum Reimbursable Amount (MRA) payable pursuant to the provisions of this agreement shall be amended by deleting reference to $4,361,764.00 and inserting $4,675,841.00 in place thereof; and, Whereas, the Maximum Rate per child day of enrollment payable pursuant to the provisions of this agreement shall be amended by deleting reference to $36.10 and inserting $38.53 in place thereof; and, Whereas, the minimum Child Days of Enrollment (CDE) Requirement shall be amended by deleting reference to 120,824.0 and inserting 121,356.0 in place thereof; and, Whereas, the Minimum Days of Operation (MDO) will remain as 246 without change; and, Now therefore be it resolved, that Para Los Niños will continue to EXCEPT AS AMENDED HEREIN all terms and conditions of the original agreement shall remain unchanged and in full force and effect. Be it also resolved the President/CEO is hereby authorized and empowered to execute in the name of Para Los Niños all necessary documents to implement and carry out the purpose of this resolution. Passed, approved, and adopted this day of, 2016. Marjorie Lewis, Chair of the Board Date Peter Lopez, Secretary of the Board Date 7 P a g e

Board Resolution Whereas, the agreement with the State of California dated July 1, 2015 designated as number CCTR-5109 shall be amended in the following particulars but no others; and, Whereas, the Maximum Reimbursable Amount (MRA) payable pursuant to the provisions of this agreement shall be amended by deleting reference to $2,217,482.00 and inserting $2,360,808.00 in place thereof; and, Whereas, the Maximum Rate per child day of enrollment payable pursuant to the provisions of this agreement shall be amended by deleting reference to $36.10 and inserting $38.29 in place thereof; and, Whereas, the minimum Child Days of Enrollment (CDE) Requirement shall be amended by deleting reference to 61,426.0 and inserting 61,656.0 in place thereof; and, Whereas, the Minimum Days of Operation (MDO) will remain as 246 without change; and, Now therefore be it resolved, that Para Los Niños will continue to EXCEPT AS AMENDED HEREIN all terms and conditions of the original agreement shall remain unchanged and in full force and effect. Be it also resolved the President/CEO is hereby authorized and empowered to execute in the name of Para Los Niños all necessary documents to implement and carry out the purpose of this resolution. Passed, approved, and adopted this day of, 2016. Marjorie Lewis, Chair of the Board Date Peter Lopez, Secretary of the Board Date 8 P a g e