Minutes
Of the
Responsive Education Solutions Board Meeting
Date: January 23, 2009 Time: 11:00 A.M.
Location: RES Corporate Office
4800 Lakeway Drive, Suite 100
Lewisville, Texas 75057
The Board of Directors of Responsive Education Solutions met on
January 23, 2009. The Board president, Lupe Gonzalez, called the meeting to
order at 11:12am. He announced that a quorum was present, the meeting had
been duly called, and notice of the meeting was posted as required by law.
Board members present:
President: Lupe Gonzalez, Vice-President: Marvin Reynolds,
Secretary: Dan Maddalena, Ben Klingenstein and Earl Little
Others present:
Chuck Cook, J.B. Morgan, Robert Davison, Dan Clower, Alan Wimberley and
Nathan Morris
Lupe Gonzalez, reported that Judge Willard French, a member of the Board, was
not able to make it due to illness.
The board went into closed session at 11:13 am.
The board reconvened into open session at 1:45 pm.
Marvin Reynolds moved to approve all consent items except 4, 5, 6, 7 and 9.
The motion was seconded by Dan Maddalena. The vote was 5-0 in favor.
1. Approved the Payment of Bills from 11/01/2008 - 1/15/2009
2. Approved the Minutes from the Board Meeting on August 8, 2008
3. Approved the Minutes from the Board Meeting on November 13-14, 2008
8. Approved the Lease Renewal for Pharr and the Addendum for the Corporate
Office
10. Approved the Independent Contractor Agreements with the following
vendors:
Monica Shimmin
Dawn Pruitt
Patricia Brown
Alicia Lopez
Rosalinda Gonzalez
Mona White
TES Energy Services, LP.
Denman Building Products, LTD.
CK Construction, Inc.
RES MINUTES OF JANUARY 23,2000 111, Approved an Amendment to Fiscal Policies
After further discussion Dan Maddalena moved to approve Consent
Items 4-7. The motion was seconded by Ben Klingenstein.
The vote was 5-0 in favor.
4. Approved the Monthly Expenditures and Revenue Report for 2007-
2008
5. Approved the 2007-2008 Budget Amendment
6. Approved the Monthly Expenditures and Revenue Report for 2008-
2009
7. Approved the 2008-2009 Budget Amendment
Earl Little moved to approve Consent Item 9. The motion was
seconded by Marvin Reynolds.
The vote was 5-0 in favor.
9. Approved the District Improvement Plan for
Responsive Education Solutions.
Marvin Reynolds moved to approve the Combined Annual Financial and
Compliance Report (Audit). The motion was seconded by Ben Klingenstein
The vote was 5-0 in favor.
Ben Klingenstein moved to approve the RES 2008-2009 School Staff Incentive
Plan as presented by Chuck Cook. The motion was seconded by Marvin
Reynolds.
The vote was 5-0 in favor.
The item considering the approval of a Contract Revision with 1Q Academies was
pulled due to the contract not being available.
Earl Little moved to approve 1) The hiring of the law firm of Feldman, Rogers,
Morris,, and Grover, L.L.P. to represent the interests of RES as part of a charter
school coalition, 2) The Resolution to oppose the implementation by the TEA of
its Performance Based Monitoring Program and 3) The Resolution approving the
revision of the 180-Day Rule that would limit the ADA recoverable by charter
schools to 180 days per school year.
The motion was seconded by Marvin Reynolds.
The vote was 5-0 in favor.
Dan Maddalena moved to approve the sale of the property in Trinity, TX. The
motion was seconded by Ear Little.
The vote was 5-0 in favor
RES MINUTES OF JANUIARY 25,2009 2Marvin Reynolds moved to approve the Change of Address Amendment moving
campus 221801-022 from El Paso to McKinney. The motion was seconded by
Ben Klingenstein
The vote was 5-0 in favor.
‘The meeting was adjourned at 2:59 pm.
Lupe Gonzalez, President Date
Dan Maddalena, Secretary Date
RES MINUTES OF JANUARY 23, 209 3