Regular Meeting

Rockbridge Montessori Charter School Board of Directors

Tuesday, March 28, 2017

6:00 p.m.

Rockbridge Montessori School

108 W. Roosevelt, Little Rock, AR 72206

Members Present:Visitors:

Jack CiakMr. Freddy Scott, ADE

Roy AlbertMr. Mark White, APSRC

Randy SharpeMr. Tyler Barnett, APSRC

Mrs. Sarah Gober, recorder

  1. Action Agenda:

There was a motion to appoint Mr. Gary Bennett to the School Board of Directors by Mr. Ciak, seconded by Mr. Albert, motion carried 3-0.

There was a motion to appoint Mr. Andrew DeClue to the School Board of Directors by Mr. Ciak, seconded by Randy Sharpe, motion carried 4-0.

Motion made to accept Mrs. Casson Brock’s resignation from the board by Mr. Albert, seconded by Mr. Sharpe, motion carried 5-0.

Motion made to accept Dr. Jeanne Williams’ resignation from the board by Mr. Ciak, seconded by Mr. Albert, motion carried 5-0.

Motion made to accept Mrs. Stephanie Newton’s resignation from the board by Mr. Ciak, seconded by Mr. Albert, motion carried 5-0.

There was a discussion on the review the roles of the Rockbridge Montessori School Board Members and the length of each board position.

Motion was made to adopt Mr. Gary Bennett to the position of Board President of Rockbridge Montessori School for a term of three years by Mr. Albert, seconded by Mr. DeClue, motion carried 4-0 (Mr. Bennett abstained from vote).

Motion was made to adopt Mr. Andrew DeClue as Vice-President of the Rockbridge Montessori School Board for a term of three years by Mr. Bennett, seconded by Mr. Ciak, motion carried 4-0 (Mr. DeClue abstained from vote).

Motion was made to adopt Mr. Roy Albert as the Secretary of Rockbridge Montessori School Board for a term of two years by Mr. Ciak, seconded by Mr. Bennett, motion carried 4-0 (Mr. Albert abstained from vote).

Motion was made to nominate Mr. John Ciak as the treasurer of Rockbridge Montessori School Board for a term of two years by Mr. Albert, seconded by Mr. DeClue, motion carried 4-0 (Mr. Ciak abstained from vote).

Motion was made to adopt the Charter Policy Manual supplied by Arkansas Public School Resource Center (APSRC) by Mr. Ciak, seconded by Mr. Bennett, motion carried 5-0.

There was discussion on the dates for future board meetings. A motion was made by Mr. Bennett to have a special school board meeting on April 13, 2017 at 6:00 p.m. It was seconded by Mr. Sharpe. Motion carried 5-0.

There was discussion on the time for future meetings but no action was taken.

There was a motion to accept the February 28, 2017 board meeting minutes by Mr. DeClue, seconded by Mr. Albert, motion carried 5-0.

There was a motion to accept the Special Board Meeting Minutes on March 3, 2017, by Mr. Sharpe, seconded by Mr. Albert, motion carried 5-0.

There was a motion to authorize payment of bills incurred since February 28, 2017 Board Meeting and adopt resolution selecting Mr. Ciak, board member, as the Disbursing Officer by Mr. Bennett, seconded by Mr. DeClue. Motion carried 5-0.

There was a motion to authorize the Arkansas Public School Resource Center to assist with the compliance issues, and to work with another Charter School for Leadership assistance made by Mr. Bennett, seconded by Mr. Ciak. Motion carried 5-0.

There was a motion to approve the ADE Statement of Assurance by Mr. Albert, seconded by Mr. Bennett. Motion carried 5-0.

There was a motion to approve the ACT 1500 Resolution made by Mr. Sharpe, seconded by Mr. DeClue. Motion carried 5-0.

  1. Head of School Report by Mr. Stephen Nuckols.
  1. Motion to adjourn from school board meeting at 7:45 p.m. was made by Mr. McClue, seconded by Mr. Bennett. Motion carried 5-0.