APPROVED 08/17/2017 Georgia Connections Academy (GACA) MINUTES OF THE BOARD OF DIRECTORS ANNUAL MEETING Thursday, June 15, 2017 at 5:00 p.m.

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

APPROVED 09/11/2017 Oklahoma Connections Academy MINUTES OF THE BOARD OF DIRECTORS REGULAR and ANNUAL MEETING Wednesday, June 14, 2017 at 4:00 p.m.

APPROVED 06/28/16 New Mexico Connections Academy (NMCA) MINUTES OF THE GOVERNING COUNCIL MEETING Tuesday, May 24, 2016 at 9:00 a.m.

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

APPROVED 02/27/18 New Mexico Connections Academy (NMCA) MINUTES OF THE GOVERNING COUNCIL MEETING Tuesday, January 30, 2018 at 9:00 a.m.

APPROVED 10/31/2017 New Mexico Connections Academy (NMCA) MINUTES OF THE GOVERNING COUNCIL MEETING Tuesday, September 26, 2017 at 9:00 a.m.

NEVADA CONNECTIONS ACADEMY (NCA) BOARD MEETING AGENDA

By Laws Adopted: April 13, 2003 Amended: November 14, 2013

Idaho Virtual Academy Board of Director s Regular Board Meeting June 16, 2015

POSTED AGENDA PALM DESERT HOUSING AUTHORITY MEETING THURSDAY, JUNE 28, 2018 CIVIC CENTER COUNCIL CHAMBER

Constitution and Bylaws of the System Administration Staff Council for the University of Colorado System Administration

THE INTERNATIONAL SCHOOL YANGON ASSOCIATION BYLAWS

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

COMMUNICATIONS WORKERS of AMERICA LOCAL 4900 BYLAWS

Commonwealth Charter Academy (CCA) MINUTES OF THE BOARD OF DIRECTORS MEETING Wednesday, June 14, 2017 at 8:30 AM

The Bylaws of Florida National Association for Music Education Collegiate

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

Anderson University Student Nurses Association, Inc. Bylaws

SEBASTIAN RIVER HIGH SCHOOL BAND BOOSTERS INC. BY-LAWS

NAPA Bylaws. Bylaws of the National Association for the Practice of Anthropology: Section of the American Anthropological Association

MINUTES. ROOSEVELT PUBLIC LIBRARY BOARD OF TRUSTEES 27 West Fulton Avenue, Roosevelt, NY Phone:

By-Laws of the Governor Dummer Academy Allies (amended 5/2010)

Chapter Bylaws National Business Honor Society Smithfield High School Chapter

MINUTES Macon-Bibb Workforce Development Board Full Board Meeting October 13, 2015, 4:00 p.m. 175 Emery Highway, Suite C, Macon, GA

Article I: Name This constitution establishes that this non union, non profit organization shall be known as the ISACA Student Group of UNCC, hereinaf

BYLAWS OF OKLAWAHA VALLEY AUDUBON SOCIETY, INC. ARTICLE I NAME ARTICLE II PURPOSE ARTICLE III MEMBERSHIP

National Business Honor Society William Tennent High School Chapter ARTICLE I NAME

Risk and Insurance Management Society, Inc. (RIMS)

SEBASTIAN RIVER HIGH SCHOOL BAND BOOSTERS INC. BY-LAWS

ARTICLE I Name The name of this organization is The Women of St. Patrick s Catholic Church.

Port Norfolk Board Meeting September 21, 2015

The Constitution. Mathematics Student Organization. Drexel University

CHARTER BYLAWS * OF THE INDIA INTERNATIONAL CHEMICAL SCIENCES CHAPTER OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

HONG KONG INTERNATIONAL CHEMICAL SCIENCES CHAPTER OF THE AMERICAN CHEMICAL SOCIETY. Bylaw I Name

GEORGIA SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

LSU Health Sciences Center in New Orleans FACULTY SENATE CONSTITUTION

American Concrete Institute University of Virginia Chapter Constitution

ARMSTRONG ATLANTIC STATE UNIVERSITY STAFF ADVISORY COUNCIL BYLAWS

Regular Meeting Altura Preparatory School Governing Council

BALTIMORE COUNTY SPECIAL EDUCATION CITIZENS ADVISORY COMMITTEE

ASSOCIATION OF ENERGY ENGINEERS CONSTITUTION AND BYLAWS

LA CROSSE-WINONA SECTION of the AMERICAN CHEMICAL SOCIETY LA CROSSE, WISCONSIN. BYLAW I Name. BYLAW II Objects

RADNOR MIDDLE SCHOOL PTO BYLAWS

Alumni Association Bylaws

BATON ROUGE SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

Florida International University Alumni Alumni Association Board of Directors BYLAWS Association Adopted April 14, 2016

ARTICLE II PURPOSES The following are the purposes for which this Committee has been organized:

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, DECEMBER 17, 2007 VOLUME 39

BYLAWS of The World Folk Music Association

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

Bylaws of the Archeology Division, a Section of the American Anthropological Association ARTICLE I. Name ARTICLE II. Purposes ARTICLE III.

THE UNITARIAN UNIVERSALIST CHURCH OF LITTLE ROCK ARTICLES OF INCORPORATION

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

Bylaws. Seabrook Island Dog Owners Group (A nonprofit corporation established under the laws of South Carolina) Article I Name

LEBANON TOWNSHIP BOARD OF EDUCATION CALIFON, NEW JERSEY January 12, :30 P.M. Woodglen, P.A.C. ORGANIZATION MEETING AGENDA

ORGANIZATION MEETING was held on January 2, 2018 at Administration Building, 1 Crest Way, Aberdeen, NJ.

Steele Canyon High School. Athletic Booster Club. By-Laws

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

Student Senate for California Community Colleges Region V Minutes. June 6th, Call-In Center Location Information

THE MENDED HEARTS, INC. NORTHERN VIRGINIA CHAPTER 200 BY-LAWS. As Amended March 7, 2019

Valley Oaks Parent-Teacher Advisory Committee Bylaws REVISED: 3/2018. ARTICLE I. Objective

National Business Honor Society Chapter Start-Up Kit. Excellence in Business

Idaho Virtual Academy Board of Director s Regular Board Meeting May 21, 2013

BYLAWS. of the Board of Trustees. Oakland University. ARTICLE I The Corporation

BYLAWS OF THE IRISH AMERICAN DEMOCRATIC CLUB OF SAN FRANCISCO. ARTICLE I Name

CONSTITUTION OF THE ANTHROPOLOGY CLUB OF BOISE STATE UNIVERSITY

Article I. Student Governing Council Bylaws

LAKE GEORGE PROPERTY OWNERS ASSOCIATION. Bylaws

By-laws of Lambda Nu Tau Chapter, Tri-Ess

BY-LAWS OF THE VALLEY UNITARIAN UNIVERSALIST CONGREGATION CHANDLER, AZ

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS

National Business Honor Society Chapter Start-Up Kit. Excellence in Business

By-Laws of the Feel the Bern Democratic Club, Los Angeles

STANDING RULES OF ORDER

BYLAWS NATIONAL ASSOCIATION OF EARLY CHILDHOOD TEACHER EDUCATORS NAECTE

OFFICIAL MEETING MINUTES OF THE PALM BEACH COUNTY COMMISSION ON ETHICS PALM BEACH COUNTY, FLORIDA APRIL 7, 2016

RECORD OF PROCEEDINGS Minutes of The London City School Board of Education Regular Meeting

Collin College. Student Government Association. Constitution & Bylaws. Adopted

WEST LAUDERDALE TOUCHDOWN CLUB, INC. BY-LAWS

Chippewa Valley Area Service Committee of Narcotics Anonymous Policies and Procedures

BOARD OF DIRECTORS BY-LAWS

BYLAWS OF THE LIONS PARENT CLUB. Adopted Revisions 4/9/18

ARTICLE I NAME ARTICLE II PURPOSE

Section 1: WSA CHARTER

Siena College Philosophy Club Constitution

BYLAWS OF DREAM ACADEMY, INC. (A Non-Profit Georgia Corporation) ARTICLE I NAME

CLARK COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS As Adopted on December 3, 2016

THE NINETY-NINES, INC. SOUTHWEST SECTION BYLAWS

National Business Honor Society Chapter Start-Up Kit. Excellence in Business

AOA BYLAWS As Amended on November 4, The purposes of the AOA as set forth in the Articles of Incorporation are:

BYLAWS THE OHIO STATE UNIVERSITY BLACK ALUMNI SOCIETY. Article I - Name

BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES

BYLAWS OF THE FIRELANDS ATHLETIC BOOSTER CLUB

Constitution & Bylaws

BYLAWS OF THE REPUBLICAN WOMEN OF HENRY COUNTY. Revised June 9, 2015

Phi Theta Kappa International Honor Society of the Two-Year College. Chapter Bylaws Of Beta Epsilon Mu Chapter

PRINCE EDWARD COUNTY RULES OF THE BOARD OF SUPERVISORS. (As amended January 2014)

PREAMBLE. ARTICLE l: PURPOSE

LIBRARY MANAGEMENT NETWORK, INC. 255 Grant Street SE, Suite 309 Decatur, Alabama BYLAWS

Transcription:

APPROVED 08/17/2017 Georgia Connections Academy (GACA) MINUTES OF THE BOARD OF DIRECTORS ANNUAL MEETING Thursday, June 15, 2017 at 5:00 p.m. ET Held at the following location and via teleconference: Georgia Connections Academy 2763 Meadow Church Road, Suite 208 Duluth, GA 30097 I. Call to Order Ms. Hug called the meeting to order at 5:02 p.m. when all participants were present and able to hear each other. The school location and phone line were open for the public to attend. II. Roll Call Board Members Present at Roll Call: Board Members Joined During Meeting: Alisa Hug, Rich Thompson, Steve Julal and Charlotte Collins (in person); JoAnn Brown (in person); Guests Present: Heather Robinson, School Principal and Jay W. Ragley, Connections staff (in person); Allison Reaves, Andrew Pasquinilli, Shawn Soltz, Laura Coleman and Megann Arthur, Connections staff (all via phone). III. Mission Statement Ms. Hug read the school s Mission Statement to begin the meeting. IV. Public Hearing on the 2017-2018 Proposed Annual Budget Mr. Julal announced the commencement of the budget public hearing on the proposed 2017-2018 Annual Budget. He noted the public hearing had been published as required by Georgia Law. He asked if there were any members of the public wishing to address the proposed 2017-2018 school year budget. Hearing none, Mr. Julal asked Mr. Soltz to review the proposed budget with the Board. Mr. Soltz presented this item to the Board. He directed the Board s attention to the Budget materials provided in the Board package, which included Budget Notes, Revenue and Expense Statements, Staffing Models and other financial statements required by Georgia law and the Department of Education. Board members discussed the proposed Annual Budget and thanked Mr. Soltz for his presentation. There being no questions and no members of the public in attendance, the Board closed the public hearing and resumed the regular session of the meeting. [Ms. Brown joined the meeting at 5:07 p.m.]

V. Public Comment There were no comments at this time. VI. Routine Business a. Approval of Agenda Ms. Hug asked the Board to review the Agenda distributed prior to the meeting. There being no changes noted, Mr. Thompson made the following motion and it was seconded by Mr. Julal as follows: RESOLVED, that the Agenda for the June 15, 2017 Annual Board Meeting of the Board of Directors of the Georgia Connections Academy, as presented, is hereby approved. VII. Oral Reports a. School Leader s Report i. Data Dashboard Ms. Robinson reviewed the school data dashboard information and Monthly School Report (MSR), as included in the Board materials with the Board, highlighting the most up-to-date enrollment, monthly contacts with students, and performance trends. ii. End of Year Activities Update Ms. Robinson discussed the recent graduation ceremony, including numbers of graduates. She also discussed the school s end of year activities for staff and upcoming Leadership Retreat. b. Financial Report Mr. Soltz reviewed the financial report included in the Board Meeting materials. He highlighted key aspects in the school s revenue and expense reports, as well as the school s forecast for the school year. VIII. Board Strategic Development a. Board Strategic Plan Report Ms. Hug reviewed the Strategic Plan progress update, as included in the meeting materials. The Board discussed progress thus far on specific items and goals within the school s Strategic Plan in detail with Ms. Robinson and Mr. Ragley, and adjusted benchmark deadlines and action items in accordance with school objectives.

IX. Consent Items Ms. Hug asked the Board members whether there were any items from the Consent Items that they wished to have moved to Action Items for discussion, or tabled. The Board requested Consent Item (c) Approval of LiveTutor Invoice(s) be tabled as no documentation was available for Board review prior to the meeting. There being no further changes noted, a motion was made by Mr. Julal and seconded by Mr. Thompson as follows: RESOLVED, the Consent Items: a. Approval of Minutes from the May 18, 2017 Board Meeting; b. Approval of Staffing Report; and d. Approval of Board Meeting Schedule for the 2017-2018 School Year; are hereby approved. X. Action Items a. Approval of Connections Academy of Georgia, LLC Invoice for May Mr. Julal reviewed in detail the CA invoice for the month of May as drawn from the financial report presented earlier in the meeting and contained in the Board materials. He asked the Board members whether they had any questions on the invoice or required any further explanation. There being no further discussion, a motion was made by Mr. Julal and seconded by Mr. Thompson as follows: RESOLVED, that the Connections Academy of Georgia, LLC invoice for the month of May, in the amount of $1,087,734.76, as presented, are hereby approved for payment upon the availability of funds. b. Approval of the 2017-2018 School Year Budget and Fee Schedule from Connections Academy of Georgia, LLC Mr. Soltz noted the budget presentation and discussion held during the Public Hearing earlier in the meeting. He reminded the Board of the budget development processes completed to date that included the school leader, Board Treasurer and Connections staff. He further reviewed the accompanying fee schedule from Connections Academy of Georgia, LLC with the Board. Mr. Soltz advised the Board that the 2017-2018 Fee Schedule being presented summarizes the basis for all charges from Connections to the school under the Educational Products and Services Agreement (EPSA), and that the basis for all charges is drawn directly from the Budget. Board members discussed the budget, including related staffing, outreach and other specific expenses for the school, as well as the fee schedule and all services provided by Connections under the schedule. There being no further discussion, a motion was made by Mr. Julal and seconded by Mr. Thompson as follows: RESOLVED, that the proposed budget for the 2017-2018 school year and all assumptions provided therein and the fee schedule for the 2017-2018 school year, as presented, are hereby approved.

c. Approval of Directors Ms. Arthur advised the Board that two Board members terms were up for renewal at this meeting, Richard Thompson and Steve Julal. Following each of their confirmation that they wished to continue on the Board, discussion was held on the renewal of their terms. Ms. Hug reminded the Board of her upcoming relocation plans and desire to resign from the Board at the conclusion of the meeting. There being no further discussion, a motion was made by Ms. Brown and seconded by Mr. Thompson as follows: RESOLVED, that the appointment of Richard Thompson and Steve Julal to the Georgia Connections Academy Board of Directors, as Class 2 Directors, for a term of three (3) years to the 2020 Annual Meeting, as discussed, is hereby approved. FURTHER RESOLVED, that the resignation of Alisa Hug, effective at the conclusion of the Board Meeting, as discussed, is hereby approved. d. Approval of Officers for the 2017-2018 School Year Ms. Arthur presented this item to the Board. She reviewed with the Board each Officer position as set out in the Board-adopted Bylaws, and advised the Board that all positions would be for a term until the Annual Meeting 2018. Nominations were opened for each position. Following the closure of nominations, and there being no further discussion, a motion was made by Ms. Collins and seconded by Dr. Brown as follows: RESOLVED, that the appointment of: Rich Thompson, Board President, as discussed, is hereby approved. A motion was made by Mr. Thompson and seconded by Mr. Julal as follows: RESOLVED, that the appointment of: JoAnne Brown, Vice President, as discussed, is hereby approved. A motion was made by Mr. Thompson and seconded by Ms. Collins as follows: Steve Julal, Board Treasurer, as discussed, is hereby approved. A motion was made by Mr. Thompson and seconded by Ms. Brown as follows: Charlotte Collins, Board Secretary, as discussed, is hereby approved.

XI. Information Items a. State Relations Update Mr. Ragley provided the Board with an update on legislative activities which may impact the school. [Mr. Julal joined the meeting via phone at 5:48 p.m.] b. School Leadership Team Update Ms. Reaves presented to the Board on behalf of Connections School Leadership Team. i. 2017-2018 School Year Support Update and Introduction Ms. Reaves the school support to be provided by Connections for the 2017-2018 school year, including the roles of the Partner School Leadership Team (PSLT) and Program Manager. She further introduced Mr. Pasquinilli to the Board, and reviewed Mr. Pasquinilli s PSLT role in supporting GACA for the 2017-2018 school year. The Board welcomed Mr. Pasquinilli and thanked Ms. Reaves for her dedication and support. c. Results of the Parent Satisfaction Survey Ms. Robinson reviewed the results of the Parent Satisfaction Survey, included in the Board materials, in detail with the Board. She noted that a third party independent vendor conducted the survey. A copy of the results of the survey was sent to the school Board s President directly from the third party vendor. Board members discussed the survey results with Ms. Robinson. d. Board Recruitment Update Ms. Hug reviewed the potential Board member resume and completed Board-approved recruitment questionnaire, as included in the Board meeting materials. Ms. Arthur provided the Board with an update on the vetting process completed to date. XII. EXECUTIVE SESSION - Pursuant to O.C.G.A. 50-14-3 to discuss the employment, compensation or periodic evaluation of an employee The Board entered into Executive Session at 6:18 p.m. upon a motion made by Mr. Julal, seconded by Dr. Brown and confirmed via a roll call vote of the Board pursuant to O.C.G.A 50-14-3 to discuss the employment, compensation or periodic evaluation of an employee. Board members present were: Ms. Hug, Mr. Thompson, Mr. Julal, Ms. Collins and Dr. Brown. At the invitation of the Board, Ms. Reaves, Ms. Coleman and Ms. Arthur remained in the Executive Session. All others left the meeting at this time. After the Board concluded their discussion, the Board resumed their open session upon a motion by Mr. Julal, seconded by Dr. Brown and confirmed via roll call vote at 6:33 p.m. No action was taken during Executive Session.

XIII. Approval of School Leader Compensation for the 2017-2018 School Year Ms. Hug reminded the Board of the discussion regarding the School Leader compensation during the Executive Session, and requested Board approval. There being no further discussion, a motion was made by Dr. Brown and seconded by Mr. Julal as follows: RESOLVED, that the School Leader compensation for the 2017-2018 school year in the amount of $125,000 and the Appointment of Board President as Board Designee to Finalize Compensation with Connections PSLT representative, as discussed, is hereby approved. XIV. Adjournment and Next Meeting Date August 17, 2017 at 5:00 p.m. Ms. Hug noted that the Board was at the end of its agenda. There being no further business to discuss, the next meeting was confirmed for August 17, 2017 at 5:00 p.m. ET. The meeting was adjourned at 6:35 p.m. following a motion made by Ms. Collins and seconded by Mr. Julal.